Case number: 1:25-bk-17669 - Porcelanatto Corp. - Florida Southern Bankruptcy Court

Case Information
  • Case title

    Porcelanatto Corp.

  • Court

    Florida Southern (flsbke)

  • Chapter

    11

  • Judge

    Corali Lopez-Castro

  • Filed

    07/03/2025

  • Last Filing

    10/30/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, PlnDue, SmBus



U.S. Bankruptcy Court
Southern District of Florida (Miami)
Bankruptcy Petition #: 25-17669-CLC

Assigned to: Corali Lopez-Castro
Chapter 11
Voluntary
Asset


Date filed:  07/03/2025
341 meeting:  08/08/2025
Deadline for filing claims:  09/11/2025
Deadline for filing claims (govt.):  12/30/2025

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

Latest Dockets

Date Filed#Docket Text
10/30/202547Certificate 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)
10/30/202546Certificate of Service by Attorney Jeffrey I. Snyder Esq. (Re: 45 Notice of Hearing). (Snyder, Jeffrey) (Entered: 10/30/2025)
10/29/202545Notice 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)
10/28/2025Receipt 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)
10/28/202544Motion 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)
09/05/202543
Order Granting Emergency Motion To Use Cash Collateral (Re: # 31) (Cohen, Diana)
(Entered: 09/05/2025)
09/01/202542
Order Granting Application to Employ Diego G. Mendez as Attorney for Debtor in Possession (Re: # 19) (Cohen, Diana)
(Entered: 09/01/2025)
08/26/202541Monthly 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)
08/25/202540Certificate 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)
08/25/2025Receipt 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)