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
07/17/2025
Asset
Yes
Vol
v
Docket Header

JNTADMN, DsclsDue, 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]
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]

Latest Dockets
Date Filed#Docket Text
07/16/20251143Docket Text
Certificate of service (RE: related document(s)[1141]) Notice Date 07/16/2025. (Admin.)
07/15/20251142Docket 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)
07/14/20251141Docket 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)
07/11/20251140Docket 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).
07/08/20251139Docket 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)
07/07/20251138Docket 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)
07/07/20251137Docket 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)
07/07/20251136Docket 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)
06/30/20251135Docket 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)
06/29/20251134Docket Text
Certificate of service (RE: related document(s)[1132]) Notice Date 06/29/2025. (Admin.)