Assigned to: US BANKRUPTCY JUDGE MILDRED CABAN FLORES Chapter 11 Voluntary Asset |
|
Debtor CB REAL ESTATE, LLC
P O BOX 9211 SAN JUAN, PR 00908-0211 SAN JUAN-PR Tax ID / EIN: 66-0591459 |
represented by |
ANTONIO A ARIAS LARCADA
MCCONNELL VALDES PO BOX 364225 SAN JUAN, PR 00936 787 250-5604 Fax : 787 759-2771 Email: [email protected] CHARLES ALFRED CUPRILL
CHARLES A CURPILL, PSC LAW OFFICE 356 CALLE FORTALEZA SECOND FLOOR SAN JUAN, PR 00901 787 977-0515 Email: [email protected] |
U.S. Trustee MONSITA LECAROZ ARRIBAS
OFFICE OF THE US TRUSTEE (UST) OCHOA BUILDING 500 TANCA STREET SUITE 301 SAN JUAN, PR 00901 |
| |
U.S. Trustee US TRUSTEE
US TRUSTEE EDIFICIO OCHOA 500 TANCA STREET SUITE 301 SAN JUAN, PR 00901-1922 |
Date Filed | # | Docket Text |
---|---|---|
06/13/2022 | 153 | Docket Text Chapter 11 Monthly Operating Report for the Month Ending: 05/31/2022. (Attachments: # 1 Exhibit Bank Statement) filed by CHARLES ALFRED CUPRILL on behalf of CB REAL ESTATE, LLC (CUPRILL, CHARLES) (Entered: 06/13/2022) |
06/08/2022 | 152 | Docket Text Certificate of service (RE: related document(s)151). filed by Luis R. Luis Carrasquillo (Carrasquillo Ruiz, Luis) (Entered: 06/08/2022) |
06/08/2022 | 151 | Docket Text Application for Compensation (21 Day(s) Objection language due by 06/29/2022) for Luis R. Luis Carrasquillo, Financial Advisor, Period: 2/2/2022 to 5/31/2022, Fee: $4,207.50, Expenses: $34.91.. filed by Luis R. Luis Carrasquillo (Carrasquillo Ruiz, Luis) (Entered: 06/08/2022) |
06/02/2022 | 150 | Docket Text Notice to Creditors: filed by CHARLES ALFRED CUPRILL on behalf of Charles A. Cuprill PSC Law Offices (RE: related document(s)149). (CUPRILL, CHARLES) (Entered: 06/02/2022) |
06/01/2022 | 149 | Docket Text Application for Compensation (21 Day(s) Objection language due by 06/22/2022) for Charles A. Cuprill PSC Law Offices, Debtor's Attorney, Period: 2/2/2022 to 5/31/2022, Fee: $12,670.00, Expenses: $35.00. filed by Charles A. Cuprill PSC Law Offices [CUPRILL, CHARLES] (Entered: 06/01/2022) |
05/16/2022 | 148 | Docket Text Chapter 11 Monthly Operating Report for the Month Ending: 04/30/2022. (Attachments: # 1 Exhibit Bank Statements) filed by CHARLES ALFRED CUPRILL on behalf of CB REAL ESTATE, LLC (CUPRILL, CHARLES) (Entered: 05/16/2022) |
05/16/2022 | 147 | Docket Text Opposition to Motion to Inform Filed by FRANCISCO J RAMOS MARTINEZ on behalf of BERMUDEZ, LONGO, DIAZ-MASSO, LLC (RE: related document(s)146). (RAMOS MARTINEZ, FRANCISCO) (Entered: 05/16/2022) |
05/13/2022 | 146 | Docket Text Motion to inform Motion for Disposition of Controversy with Bermudez Longo and Diaz Masso. filed by CHARLES ALFRED CUPRILL on behalf of CB REAL ESTATE, LLC (CUPRILL, CHARLES) (Entered: 05/13/2022) |
04/25/2022 | 145 | Docket Text Chapter 11 Monthly Operating Report for the Month Ending: 3/31/2022. (Attachments: # 1 Exhibit Bank Statements) filed by CHARLES ALFRED CUPRILL on behalf of CB REAL ESTATE, LLC (CUPRILL, CHARLES) (Entered: 04/25/2022) |
04/21/2022 | 144 | Docket Text Certificate of service (RE: related document(s)143) Notice Date 04/21/2022. (Admin.) (Entered: 04/22/2022) |