|
Assigned to: Bankruptcy Judge ENRIQUE S. LAMOUTTE INCLAN Chapter 11 Voluntary Asset |
|
Debtor CMT DEVELOPMENT, LLC
PO BOX 4980 CAGUAS, PR 00726-4980 CAGUAS-PR Tax ID / EIN: 66-0704351 fdba HIMA DEVELOPMENT LLC |
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] 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 |
| |
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] |
Date Filed | # | Docket Text |
---|---|---|
07/08/2025 | 913 | 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)[287]). (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 | 912 | Docket Text Motion to inform CERTIFICATE OF NO OBJECTIONS (RE: related document(s)[873]). Filed by ALEXIS A BETANCOURT VINCENTY on behalf of CMT DEVELOPMENT, LLC (BETANCOURT VINCENTY, ALEXIS) |
07/07/2025 | 911 | Docket Text Motion to inform Supplement to Informative Motion Regarding "Debtors First Amended Disclosure Statement For First Amended Consolidated Plan of Liquidation Under Chapter 11 of the Bankruptcy Code, as Consolidated. (RE: related document(s)[894]). Filed by RAFAEL A GONZALEZ VALIENTE on behalf of Metro Caguas Incorporated (GONZALEZ VALIENTE, RAFAEL) |
06/30/2025 | 910 | 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)[906]). 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 | 909 | Docket Text Certificate of service (RE: related document(s)[907]) Notice Date 06/29/2025. (Admin.) |
06/27/2025 | 908 | Docket Text Certificate of service (RE: related document(s)[902]) Notice Date 06/27/2025. (Admin.) |
06/27/2025 | 907 | Docket Text Order Granting Unopposed Motion Signed on 6/27/2025. (RE: related document(s)[888]).(HERNANDEZ ALEJANDRO, CYBELLE) |
06/27/2025 | 906 | Docket Text Response to THE U.S. TRUSTEES OBJECTION TO DEBTORS FIRST AMENDED DISCLOSURE STATEMENT, AS SUPPLEMENTED Filed by WIGBERTO LUGO MENDER on behalf of CMT DEVELOPMENT, LLC (RE: related document(s)[877]). (LUGO MENDER, WIGBERTO) |
06/26/2025 | 905 | Docket Text Certificate of service (RE: related document(s)[900]) Notice Date 06/26/2025. (Admin.) |
06/26/2025 | 904 | Docket Text Motion to inform NOTICE OF CERTAIN SALE-RELATED DEADLINES AND AUCTION DATE FOR MATERIALS AND/OR INVENTORY PROPERTY AT WHAREHOUSE (RE: related document(s)[64]). (Attachments: # (1) Exhibit 1) Filed by WIGBERTO LUGO MENDER on behalf of CMT DEVELOPMENT, LLC (LUGO MENDER, WIGBERTO) |