|
Assigned to: Bankruptcy Judge ENRIQUE S. LAMOUTTE INCLAN Chapter 11 Voluntary Asset |
|
Debtor HIMA SAN PABLO PROPERTIES, INC.
PO BOX 4980 CAGUAS, PR 00726-4980 CAGUAS-PR Tax ID / EIN: 66-0652718 dba HIMA HEALTH BVI (TORTOLA) dba HIMA HEALTH LLC dba HIMA SAN PABLO CUPEY dba CMT CENTRALIZADOS dba HIMA SAN PABLO FAJARDO dba HIMA SAN PABLO CAGUAS dba MEDIKO INC dba RED MEDICA HIMA SAN PABLO dba NOVA INFUSION & COMPOUNDING PHARMACY INC (MERGED) dba HIMA SAN PABLO CUPEY-SNF fdba HIMA PARKING CORPORATION (MERGED) dba HOSPITAL INTERAMERICANO DE MEDICINA AVANZADA dba HIMA SAN PABLO HUMACAO dba HIMA SAN PABLO BAYAMON |
represented by |
ALEXIS A BETANCOURT VINCENTY
LUGO MENDER GROUP LLC 100 CARR 165 SUITE 501 GUAYNABO, PR 00968 787-707-0404 Fax : 787-707-0412 Email: [email protected] AMARYS VELLISE BOLORIN-SOLIVAN
LUGO MENDER GROUP LLC 100 CARR 165 SUITE 501 GUAYNABO, PR 00968 7877070404 Email: [email protected] CARMEN D CONDE TORRES
C. Conde & Associates 254 SAN JOSE STREET 5TH FLOOR SAN JUAN, PR 00901-1523 787-729-2900 Fax : 787-729-2203 Email: [email protected] TERMINATED: 08/28/2024 MARY ANN GANDIA
PO BOX 270251 SAN JUAN, PR 00927 7873907111 Fax : 7877292203 Email: [email protected] WIGBERTO LUGO MENDER
LUGO MENDER & CO CENTRO INTERNACIONAL DE MERCADEO 100 CARR 165 SUITE 501 GUAYNABO, PR 00968 787 707-0404 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 |
represented by |
JULIO GUZMAN CARCACHE
U.S. Trustee Program 500 Calle Tanca Suite 301 San Juan, PR 00901 787-729-7444 Fax : 787-729-7449 Email: [email protected] |
3rd Party Plaintiff Epiq Corporate Restructuring LLC
777 Third Avenue New York, NY 10017 646-282-2400 |
| |
3rd Party Plaintiff CONSEJO DE TITULARES INSTITUTO SAN PABLO
66 CALLE SANTA CRUZ SUITE 105 BAYAMON, PR 00961 7875256865 |
represented by |
MIGUEL E GIERBOLINI GIERBOLINI
GIERBOLINI LAW OFFICES PO BOX 9022936 SAN JUAN, PR 00902 787-620-0685 Fax : 787-620-0687 Email: [email protected] |
Creditor Committee The Official Committee of Unsecured Creditors |
represented by |
FRANCISCO E COLON RAMIREZ
Colon Ramirez LLC PO Box 361920 San Juan, PR 00936-1920 888-223-2364 Fax : 787-425-4731 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
07/16/2025 | 1143 | Docket Text Certificate of service (RE: related document(s)[1141]) Notice Date 07/16/2025. (Admin.) |
07/15/2025 | 1142 | Docket Text Motion to inform CERTIFICATE OF NO OBJECTIONS (RE: related document(s)[1099]). Filed by ALEXIS A BETANCOURT VINCENTY on behalf of HIMA SAN PABLO PROPERTIES, INC. (BETANCOURT VINCENTY, ALEXIS) |
07/14/2025 | 1141 | Docket Text MINUTES OF HEARING HELD ON JULY 11, 2025. ORDER: The Debtors shall supplement the Disclosure Statement within eleven (11) days from the date of the hearing to address the matters discussed at the hearing, including the outstanding objections of parties in interest. Parties in interest are granted eleven (11) days thereafter to file objections to the approval of the amended Disclosure Statement. If no timely opposition is filed, the amended Disclosure Statement may be approved. The issue of third-party releases is taken under advisement.Order due by 7/22/2025. (Re: related document(s)[1082], [1084], [1085], [1102], [1103], [1119], [1131], [1135], [1136]).(ZAYAS BOUJOUEN, DARHMA) |
07/11/2025 | 1140 | Docket Text PDF with attached Audio File. Court Date & Time [07/11/2025 09:42:18 AM]. File Size [ 20667 KB ]. Run Time [ 01:28:25 ]. (admin). |
07/08/2025 | 1139 | Docket Text Motion to inform DISCLOSURE OF MONTHLY INVOICE PER ORDER AT DOCKET NO. 403 FOR PERIOD BEGINNING MAY 16, 2025 AND ENDING JUNE 15, 2025 (RE: related document(s)[299]). (Attachments: # (1) Exhibit 1 # (2) Exhibit 2) Filed by ALEXIS A BETANCOURT VINCENTY on behalf of CPA LUIS R CARRASQUILLO & CO (BETANCOURT VINCENTY, ALEXIS) |
07/07/2025 | 1138 | Docket Text Motion to inform CERTIFICATE OF NO OBJECTIONS (RE: related document(s)[1097]). Filed by ALEXIS A BETANCOURT VINCENTY on behalf of HIMA SAN PABLO PROPERTIES, INC. (BETANCOURT VINCENTY, ALEXIS) |
07/07/2025 | 1137 | Docket Text Chapter 11 Monthly Operating Report for the Month Ending: 05/31/2025. (Attachments: # (1) Exhibit A Balance Sheet # (2) Exhibit B Income Statement # (3) Exhibit C Aging AP) Filed by WIGBERTO LUGO MENDER on behalf of HIMA SAN PABLO PROPERTIES, INC. (LUGO MENDER, WIGBERTO) |
07/07/2025 | 1136 | Docket Text Motion to inform Supplement to Informative Motion Regarding "Debtor's First Amended Disclosure Statement for First Amended Consolidated Plan of Liquidation Under Chapter 11 of the Bankruptcy Code, as Consolidated (RE: related document(s)[1119]). Filed by RAFAEL A GONZALEZ VALIENTE on behalf of Metro Caguas Incorporated (GONZALEZ VALIENTE, RAFAEL) |
06/30/2025 | 1135 | Docket Text Motion to inform Joinder to Debtors Response to the U.S. Trustees Objection to Debtors First Amended Disclosure Statement, as Supplemented, and Extension of Certain Milestones in the Global Term Sheet (RE: related document(s)[1131]). Filed by FRANCISCO E COLON RAMIREZ, GABRIEL MIRANDA RIVERA, NAYUAN ZOUAIRABANI TRINIDAD on behalf of Alter Domus (US) LLC, Island Healthcare, LLC, The Official Committee of Unsecured Creditors (ZOUAIRABANI TRINIDAD, NAYUAN) |
06/29/2025 | 1134 | Docket Text Certificate of service (RE: related document(s)[1132]) Notice Date 06/29/2025. (Admin.) |