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

    01/23/2026

  • 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
01/23/202665BNC Certificate of Mailing - Order Dismissing Case (Re: [64] Order Dismissing Case. Dismissal Shall Be with a One-Year Prejudice Period [Filing Fee Balance Due: $0.00]. (Soto, Bianca) ) Notice Date 01/23/2026. (Admin.)
01/21/202664Order Dismissing Case. Dismissal Shall Be with a One-Year Prejudice Period [Filing Fee Balance Due: $0.00]. (Soto, Bianca)
01/07/202663Certificate of Service by Attorney Diego Mendez (Re: [48] Motion to Dismiss Case filed by Debtor Porcelanatto Corp., [62] Notice of Hearing Amended/Renoticed/Continued). (Mendez, Diego)
01/07/202662Re- Notice of Hearing (Re: [48] Motion to Dismiss Case Filed by Debtor Porcelanatto Corp.) Hearing scheduled for 01/15/2026 at 01:30 PM C. Clyde Atkins U.S. Courthouse, 301 N Miami Ave Courtroom 7 (CLC), Miami, FL 33128. **To Change the Time** (Gutierrez, Susan)
01/07/202661Re- Notice of Hearing (Re: [48] Motion to Dismiss Case Filed by Debtor Porcelanatto Corp.) Hearing scheduled for 01/15/2026 at 10:00 AM C. Clyde Atkins U.S. Courthouse, 301 N Miami Ave Courtroom 7 (CLC), Miami, FL 33128. (Gutierrez, Susan)
12/11/202560BNC Certificate of Mailing of Clerk's Notice of Transfer of Claim and Deadline to Object (Re: [57] Transfer/Assignment of Claim [Fee Amount $28] Transfer Agreement 3001 (e) 2 Transferor: Cristal Ceramicas (Claim No. 13, To AIG General Insurance (Spain) Filed by Adam L AIG General Insurance (Spain). (Attachments: # 1 Assignment Agreement)) Notice Date 12/11/2025. (Admin.)
12/09/202559Certificate of Service by Attorney Linda Marie Leali (Re: [58] Order on Application for Compensation). (Leali, Linda)
12/09/202558Order Granting Application For Compensation (Re: # [50]) for Linda Marie Leali, fees awarded: $4905.00, expenses awarded: $0.00 (Soto, Bianca)
12/08/202557Transfer/Assignment of Claim [Fee Amount $28] Transfer Agreement 3001 (e) 2 Transferor: Cristal Ceramicas (Claim No. 13, To AIG General Insurance (Spain) Filed by Adam L AIG General Insurance (Spain). (Attachments: # (1) Assignment Agreement) (Rosen, Adam)
11/29/202556Certificate of Service Filed by Creditor BPREP Americas Gateway 1&2 LLC (Re: [55] Order on Motion to Compel, Order on Motion For Relief From Stay). (Snyder, Jeffrey)