Porcelanatto Corp.
11
Corali Lopez-Castro
07/03/2025
10/30/2025
Yes
v
| Subchapter_V, PlnDue, SmBus |
Assigned to: Corali Lopez-Castro Chapter 11 Voluntary Asset |
|
Debtor Porcelanatto Corp.
8807 NW 23RD ST Miami, FL 33172 MIAMI-DADE-FL Tax ID / EIN: 81-5099161 |
represented by |
Diego Mendez
POB 228630 Doral, FL 33222 305-264-9090 Fax : 1-305-809-8474 Email: info@mendezlawoffices.com |
Trustee Linda Marie Leali
2525 Ponce De Leon Blvd., Suite 300 Coral Gables, FL 33134 954-271-0009 |
represented by |
Linda Marie Leali
2525 Ponce De Leon Blvd., Suite 300 Coral Gables, FL 33134 954-271-0009 Fax : 786-294-6671 Email: trustee@lealilaw.com |
U.S. Trustee Office of the US Trustee
51 S.W. 1st Ave. Suite 1204 Miami, FL 33130 (305) 536-7285 |
represented by |
Nicole Manriquez
DOJ-Ust 51 SW First Avenue Suite 1204 Miami, FL 33130 202-368-4820 Email: nicole.manriquez@usdoj.gov Steven D Schneiderman
Office of the US Trustee 51 SW 1 Ave #1204 Miami, FL 33130 (305) 536-7285 Fax : (305) 536-7360 Email: Steven.D.Schneiderman@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 10/30/2025 | 47 | Certificate of Service (Re-Docketed to Include Attached Creditor Matrix) by Attorney Jeffrey I. Snyder Esq. (Re: 45 Notice of Hearing). (Snyder, Jeffrey) (Entered: 10/30/2025) |
| 10/30/2025 | 46 | Certificate of Service by Attorney Jeffrey I. Snyder Esq. (Re: 45 Notice of Hearing). (Snyder, Jeffrey) (Entered: 10/30/2025) |
| 10/29/2025 | 45 | Notice of Hearing (Re: 44 Motion to Compel Payment of Administrative Rent and Surrender of Premises, or in the alternative Motion for Relief from Stay [Fee Amount $199] Filed by Creditor BPREP Americas Gateway 1&2 LLC (Attachments: # 1 Creditor Matrix)) Hearing scheduled for 11/20/2025 at 11:00 AM C. Clyde Atkins U.S. Courthouse, 301 N Miami Ave Courtroom 7 (CLC), Miami, FL 33128. (Gutierrez, Susan) (Entered: 10/29/2025) |
| 10/28/2025 | Receipt of Motion for Relief From Stay( 25-17669-CLC) [motion,mrlfsty] ( 199.00) Filing Fee. Receipt number A46967336. Fee amount 199.00. (U.S. Treasury) (Entered: 10/28/2025) | |
| 10/28/2025 | 44 | Motion to Compel Payment of Administrative Rent and Surrender of Premises, or in the alternative Motion for Relief from Stay [Fee Amount $199] Filed by Creditor BPREP Americas Gateway 1&2 LLC (Attachments: # 1 Creditor Matrix) (Snyder, Jeffrey) (Entered: 10/28/2025) |
| 09/05/2025 | 43 | Order Granting Emergency Motion To Use Cash Collateral (Re: # 31) (Cohen, Diana) (Entered: 09/05/2025) |
| 09/01/2025 | 42 | Order Granting Application to Employ Diego G. Mendez as Attorney for Debtor in Possession (Re: # 19) (Cohen, Diana) (Entered: 09/01/2025) |
| 08/26/2025 | 41 | Monthly Operating Report for the Period Beginning July 1, 2025 and Ending July 31, 2025 Filed by Debtor Porcelanatto Corp.. (Attachments: # 1 Exhibit P & L 2025 # 2 Exhibit Balance Sheet July 2025 # 3 Exhibit Bank Statement July 2025) (Mendez, Diego) Additional attachment(s) added on 8/27/2025 (Soto, Bianca). (Entered: 08/26/2025) |
| 08/25/2025 | 40 | Certificate of Service by Attorney Diego Mendez (Re: 31 Emergency Motion to Use Cash Collateral filed by Debtor Porcelanatto Corp., 39 Notice of Hearing Amended/Renoticed/Continued). (Mendez, Diego) (Entered: 08/25/2025) |
| 08/25/2025 | Receipt of Schedules and Statements Filed( 25-17669-CLC) [misc,schsia] ( 34.00) Filing Fee. Receipt number A46606741. Fee amount 34.00. (U.S. Treasury) (Entered: 08/25/2025) |