Puerto Rico Bankruptcy Court

Case number: 3:23-bk-02515 - HIMA SAN PABLO PROPERTIES, INC. - Puerto Rico Bankruptcy Court

Case Information
Case title
HIMA SAN PABLO PROPERTIES, INC.
Chapter
11
Judge
ENRIQUE S. LAMOUTTE INCLAN
Filed
08/15/2023
Last Filing
05/03/2024
Asset
Yes
Vol
v
Docket Header

JNTADMN, DsclsDue, PlnDue, ClaimsAgent, APLDIST, APPEAL, AwaitClo




U.S. Bankruptcy Court
District of Puerto Rico (Old San Juan)
Bankruptcy Petition #: 23-02515-ESL11

Assigned to: Bankruptcy Judge ENRIQUE S. LAMOUTTE INCLAN
Chapter 11
Voluntary
Asset


Date filed:  08/15/2023
341 meeting:  10/06/2023
Deadline for filing claims:  01/04/2024
Deadline for filing claims (govt.):  02/26/2024
Deadline for objecting to discharge:  12/05/2023

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]

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

PO Box 361920
San Juan, PR 00936-1920
888-760-1077
Fax : 305-507-1920
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
05/02/2024782Docket Text
Certificate of service (RE: related document(s)[781]) Notice Date 05/02/2024. (Admin.)
04/30/2024781Docket Text
Order Granting Unopposed Motion requesting entry of order on Hima San Pablo Captive Insurance, Co. Ltd. Signed on 4/30/2024. (RE: related document(s)[737]).(RODRIGUEZ RODRIGUEZ, DENNIS)
04/29/2024780Docket Text
Motion requesting entry of order Granting Leave to Withdraw Motion Without Prejudice (related document(s): [430]) filed by HANS EUGENIO RIEFKOHL on behalf of LUMA ENERGY SERVCO, LLC, LUMA ENERGY, LLC [RIEFKOHL, HANS]
04/29/2024779Docket Text
Stipulation - JOINT MOTION OF STIPULATION FOR MODIFICATION OF STAY (21 Day(s) Objection language due by 05/20/2024) (related document(s):[565]) filed by SERGIO A RAMIREZ DE ARELLANO, AMARYS VELLISE BOLORIN-SOLIVAN on behalf of CONDADO 7, LLC, HIMA SAN PABLO PROPERTIES, INC. [BOLORIN-SOLIVAN, AMARYS]
04/26/2024778Docket Text
Motion to inform ANKURA FEE STATEMENT PER ORDER AT DOCKET NO. 512 FOR THE PERIOD OF FEBRUARY 1, 2024, AND ENDING FEBRUARY 29, 2024 (RE: related document(s)[361]). (Attachments: # (1) Exhibit A Fee Statement) Filed by ALEXIS A BETANCOURT VINCENTY on behalf of HIMA SAN PABLO PROPERTIES, INC. (BETANCOURT VINCENTY, ALEXIS)
04/25/2024777Docket Text
Certificate of service (RE: related document(s)[773]) Notice Date 04/25/2024. (Admin.)
04/25/2024776Docket Text
Certificate of service (RE: related document(s)[772]) Notice Date 04/25/2024. (Admin.)
04/25/2024775Docket Text
Chapter 11 Monthly Operating Report for the Month Ending: 02/29/2024. (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)
04/23/2024774Docket Text
Urgent motion Requesting that Time to Reply By Purchaser, Granted by Order at Docket 853, be Shortened for Cause (related document(s):[765]) filed by CARMEN D CONDE TORRES on behalf of CONSEJO DE TITULARES TORRE SAN PABLO [CONDE TORRES, CARMEN]
04/23/2024773Docket Text
ORDER: LUMA Energy, LLC and LUMA Energy ServCo, LLC is to state its position within twenty one (21) days as to Debtor(s) objection filed on April 22, 2024 (Docket Entry # 771). Signed on 4/23/2024. Order due by 5/14/2024. (RE: related document(s)[430], [771]).(RODRIGUEZ RODRIGUEZ, DENNIS)