All Spirit Investment, LLC
11
Robert A Mark
11/04/2025
12/16/2025
Yes
v
| SmBus, PlnDue, DsclsDue |
Assigned to: Robert A Mark Chapter 11 Voluntary Asset |
|
Debtor All Spirit Investment, LLC
8848-8850 NW 5th Avenue Miami, FL 33150 MIAMI-DADE-FL Tax ID / EIN: 84-4064798 |
represented by |
Paul N Contessa, Esq
15321 S Dixie Hwy #207 Miami, FL 33157 (305) 251-6221 Fax : 305 251-9793 Email: contessalaw@gmail.com |
U.S. Trustee Office of the US Trustee
51 S.W. 1st Ave. Suite 1204 Miami, FL 33130 (305) 536-7285 |
| Date Filed | # | Docket Text |
|---|---|---|
| 11/18/2025 | 17 | Initial Schedules Filed: [Summary of Your Assets/Liabilities,Schedule A/B,Schedule D,Schedule E/F,Schedule G,Schedule H,Statement of Financial Affairs,Declaration re Schedules,] Filed by Debtor All Spirit Investment, LLC. (Attachments: # 1 Local Form 4) (Contessa, Paul) (Entered: 11/18/2025) |
| 11/17/2025 | 16 | Certificate of Service by Attorney Paul N Contessa Esq (Re: 15 Ch 11 Case Management Summary filed by Debtor All Spirit Investment, LLC). (Contessa, Paul) (Entered: 11/17/2025) |
| 11/17/2025 | 15 | Ch 11 Case Management Summary Filed by Debtor All Spirit Investment, LLC. (Contessa, Paul) (Entered: 11/17/2025) |
| 11/17/2025 | 14 | Response to (4 Expedited Motion for Relief from Stay Pursuant to 11 U.S.C. § 362(d)(1) and for Prospective In Rem Relief from Stay Pursuant to 11 U.S.C. § 362(d)(4)(B) [Fee Amount $199] filed by Creditor 8848 Capital, LLC, Expedited Motion to Determine the Debtor is Subject to 11 U.S.C. § 362(d)(3); and for Waiver of the 14-Day Stay of Effectiveness , Expedited Motion to Dismiss Case Pursuant to 11 U.S.C. § 1112(b)(1), Expedited Motion For Sanctions Against Debtor Pursuant to the Contract Between the Parties and Pursuant to 11 U.S.C. § 105(a)) Filed by Debtor All Spirit Investment, LLC (Contessa, Paul) (Entered: 11/17/2025) |
| 11/10/2025 | 13 | Certificate of Service Filed by Creditor 8848 Capital, LLC (Re: 4 Expedited Motion for Relief from Stay Pursuant to 11 U.S.C. § 362(d)(1) and for Prospective In Rem Relief from Stay Pursuant to 11 U.S.C. § 362(d)(4)(B) [Fee Amount $199] filed by Creditor 8848 Capital, LLC, Expedited Motion to Determine the Debtor is Subject to 11 U.S.C. § 362(d)(3); and for Waiver of the 14-Day Stay of Effectiveness , Expedited Motion to Dismiss Case Pursuant to 11 U.S.C. § 1112(b)(1), Expedited Motion For Sanctions Against Debtor Pursuant to the Contract Between the Parties and Pursuant to 11 U.S.C. § 105(a), 9 Order Setting Hearing). (Schwitalla, James) (Entered: 11/10/2025) |
| 11/07/2025 | 12 | BNC Certificate of Mailing (Re: 6 Notice of Incomplete Filings Due Required Chapter 11 Case Management Summary. Chapter 11 debtors (other than individuals not engaged in business) must file Local Form "Chapter 11 Case Management Summary" on the earlier of three business days after the petition date, or one business day before the first scheduled hearing on any motion. [See Local Rule 2081-1(B)]. [Deficiency Must be Cured by 11/12/2025].Chapter 11 Small Business Documents and/or Subchapter V due by 11/12/2025. List of Equity Security Holders due 11/18/2025. Summary of Your Assets and Liabilities and Certain Statistical Information due 11/18/2025. Schedule A/B due 11/18/2025. Schedule D due 11/18/2025. Schedule E/F due 11/18/2025. Schedule G due 11/18/2025. Schedule H due 11/18/2025.Statement of Financial Affairs Due 11/18/2025.Declaration Concerning Debtors Schedules Due: 11/18/2025. [Incomplete Filings due by 11/18/2025].) Notice Date 11/07/2025. (Admin.) (Entered: 11/08/2025) |
| 11/07/2025 | 11 | BNC Certificate of Mailing (Re: 7 Order Authorizing Debtor in Possession to Continue Operation of its Business, Close Pre-Petition Bank Accounts, and Open Debtor in Possession Bank Accounts . (Leonard, Jahshima) ) Notice Date 11/07/2025. (Admin.) (Entered: 11/08/2025) |
| 11/07/2025 | 10 | BNC Certificate of Mailing (Re: 8 Notice of Meeting of Creditors. Meeting of Creditors to be Held on 12/12/2025 at 12:00 PM by TELEPHONE [See Meeting Notice for details]. Deadline to File a Complaint to Determine Dischargeability of Certain Debts is 2/10/2026. Proofs of Claim due by 1/13/2026.) Notice Date 11/07/2025. (Admin.) (Entered: 11/08/2025) |
| 11/05/2025 | 9 | Order Setting Response Deadlines and Hearing (Re: 4 Expedited Motion for Relief from Stay Pursuant to 11 U.S.C. §362(d)(1) and for Prospective In Rem Relief from Stay Pursuant to 11 U.S.C. § 362(d)(4)(B), in addition to Expedited Motion to Determine the Debtor is Subject to 11 U.S.C. §362(d)(3); and for Waiver of the 14-Day Stay of Effectiveness, in addition to Expedited Motion to Dismiss Case With Prejudice Pursuant to 11 U.S.C. §1112(b)(1), in addition to Expedited Motion For Sanctions Against Debtor Pursuant to the Contract Between the Parties and Pursuant to 11 U.S.C. §105(a) Filed by Creditor 8848 Capital, LLC.). Hearing scheduled for 11/20/2025 at 11:00 AM by Video Conference. (Antillon, Jacqueline) (Entered: 11/05/2025) |
| 11/05/2025 | 8 | Notice of Meeting of Creditors. Meeting of Creditors to be Held on 12/12/2025 at 12:00 PM by TELEPHONE [See Meeting Notice for details]. Deadline to File a Complaint to Determine Dischargeability of Certain Debts is 2/10/2026. Proofs of Claim due by 1/13/2026. (Leonard, Jahshima) (Entered: 11/05/2025) |