Porcelanatto Corp.
11
Corali Lopez-Castro
07/03/2025
12/12/2025
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 |
|---|---|---|
| 12/11/2025 | 60 | BNC 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.) |
| 12/09/2025 | 59 | Certificate of Service by Attorney Linda Marie Leali (Re: [58] Order on Application for Compensation). (Leali, Linda) |
| 12/09/2025 | 58 | Order Granting Application For Compensation (Re: # [50]) for Linda Marie Leali, fees awarded: $4905.00, expenses awarded: $0.00 (Soto, Bianca) |
| 12/08/2025 | 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) (Rosen, Adam) |
| 11/29/2025 | 56 | Certificate 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) |
| 11/26/2025 | 55 | Order Granting Motion To Compel Payment of Administrative Rent and Surrender of Premises (Re: # [44]) (Covington, Katrinka) |
| 11/19/2025 | 54 | Re-Notice of Hearing (Re: 50 Final Application for Final Compensation for Linda Marie Leali, Trustee Chapter 9/11, Period: 7/3/2025 to 11/7/2025, Fee: $4,905, Expenses: $0. Filed by Attorney Linda Marie Leali) Hearing scheduled for 12/04/2025 at 10:00 AM C. Clyde Atkins U.S. Courthouse, 301 N Miami Ave Courtroom 7 (CLC), Miami, FL 33128. ** To change the Time of Hearing** (Gutierrez, Susan) (Entered: 11/19/2025) |
| 11/19/2025 | 53 | Re- Notice of Hearing (Re: 48 Motion to Dismiss Case Filed by Debtor Porcelanatto Corp.) Hearing scheduled for 12/04/2025 at 10:00 AM C. Clyde Atkins U.S. Courthouse, 301 N Miami Ave Courtroom 7 (CLC), Miami, FL 33128. (Gutierrez, Susan) (Entered: 11/19/2025) |
| 11/12/2025 | 52 | Certificate of Service by Attorney Linda Marie Leali (Re: 51 Notice of Hearing). (Leali, Linda) (Entered: 11/12/2025) |
| 11/12/2025 | 51 | Notice of Hearing (Re: 50 Final Application for Final Compensation for Linda Marie Leali, Trustee Chapter 9/11, Period: 7/3/2025 to 11/7/2025, Fee: $4,905, Expenses: $0. Filed by Attorney Linda Marie Leali) Hearing scheduled for 12/04/2025 at 01:30 PM C. Clyde Atkins U.S. Courthouse, 301 N Miami Ave Courtroom 7 (CLC), Miami, FL 33128. (Gutierrez, Susan) (Entered: 11/12/2025) |