Puerto Rico Bankruptcy Court

Case number: 3:21-bk-01849 - CB REAL ESTATE, LLC - Puerto Rico Bankruptcy Court

Case Information
Case title
CB REAL ESTATE, LLC
Chapter
11
Judge
MILDRED CABAN FLORES
Filed
06/16/2021
Last Filing
08/26/2022
Asset
Yes
Vol
v
Docket Header
U.S. Bankruptcy Court
District of Puerto Rico (Old San Juan)
Bankruptcy Petition #: 21-01849-MCF11

Assigned to: US BANKRUPTCY JUDGE MILDRED CABAN FLORES
Chapter 11
Voluntary
Asset


Date filed:  06/16/2021
341 meeting:  07/26/2021
Deadline for filing claims:  10/25/2021
Deadline for filing claims (govt.):  12/14/2021
Deadline for objecting to discharge:  09/24/2021

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
 
 

Latest Dockets
Date Filed#Docket Text
06/13/2022153Docket 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)
06/08/2022152Docket Text
Certificate of service (RE: related document(s)151). filed by Luis R. Luis Carrasquillo (Carrasquillo Ruiz, Luis) (Entered: 06/08/2022)
06/08/2022151Docket 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)
06/02/2022150Docket 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)
06/01/2022149Docket 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)
05/16/2022148Docket 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)
05/16/2022147Docket 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)
05/13/2022146Docket 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)
04/25/2022145Docket 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)
04/21/2022144Docket Text
Certificate of service (RE: related document(s)143) Notice Date 04/21/2022. (Admin.) (Entered: 04/22/2022)