StomatCare DSO, LLC
11
Corali Lopez-Castro
02/05/2026
04/01/2026
Yes
v
| SmBus, Subchapter_V, PlnDue |
Assigned to: Corali Lopez-Castro Chapter 11 Voluntary Asset |
|
Debtor StomatCare DSO, LLC
10457 SW 40th St Miami, FL 33165 MIAMI-DADE-FL Tax ID / EIN: 82-1992722 |
represented by |
Hannah J. Lief
2385 NW Executive Center Drive Suite 300 Boca Raton, FL 33431 561-443-0800 Email: hlief@slp.law John E Page
Shraiberg Page, P.A. 2385 NW Executive Center Dr., Suite 300 Boca Raton, FL 33431 (561) 443-0819 Fax : 561-998-0047 Email: jpage@slp.law Eric S Pendergraft
Shraiberg Page P.A. 2385 N.W. Executive Center Drive Suite 300 Boca Raton, FL 33431 561-526-8459 Fax : 561-998-0047 Email: ependergraft@slp.law |
Trustee Aleida Martinez-Molina
P.O. Box 145265 Coral Gables, FL 33114-5265 305-610-0484 |
represented by |
Aleida Martinez-Molina
P.O. Box 145265 Coral Gables, FL 33114-5265 305-610-0484 Email: Martinez@SubV-Trustee.com |
U.S. Trustee Office of the US Trustee
51 S.W. 1st Ave. Suite 1204 Miami, FL 33130 (305) 536-7285 |
represented by |
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 |
|---|---|---|
| 04/01/2026 | 92 | Certificate of Service by Attorney Mitchell W Mandler (Re: [90] Notice of Hearing Amended/Renoticed/Continued). (Mandler, Mitchell) |
| 04/01/2026 | 91 | Certificate of Service by Attorney John E Page (Re: [89] Notice of Hearing Amended/Renoticed/Continued, [90] Notice of Hearing Amended/Renoticed/Continued). (Page, John) |
| 04/01/2026 | 90 | Re- Notice of Hearing (Re: [65] Motion to Reconsider (Re: [56] Order on Motion For Relief From Stay) to Proceed with Appeal of State Court Judgment Filed by Creditor MEPT Newport Tower LLC (Attachments: # 1 Exhibit # 2 Exhibit # 3 Exhibit # 4 Exhibit # 5 Exhibit # 6 Exhibit # 7 Exhibit) (Mandler, Mitchell) Modified on 3/10/2026 to correct text of all capitalization lettering .) Hearing scheduled for 04/02/2026 at 11:00 AM C. Clyde Atkins U.S. Courthouse, 301 N Miami Ave Courtroom 7 (CLC), Miami, FL 33128. (Gutierrez, Susan) |
| 04/01/2026 | 89 | Re- Notice of Hearing (Re: [62] Motion to Compromise Controversy with JPMorgan Chase Bank, N.A. Filed by Debtor StomatCare DSO, LLC) Hearing scheduled for 04/02/2026 at 11:00 AM C. Clyde Atkins U.S. Courthouse, 301 N Miami Ave Courtroom 7 (CLC), Miami, FL 33128. (Gutierrez, Susan) |
| 03/31/2026 | 88 | Certificate of Service by Attorney Mitchell W Mandler (Re: [65] Motion to Reconsider (Re: [56] Order on Motion For Relief From Stay) TO PROCEED WITH APPEAL OF STATE COURT JUDGMENT filed by Creditor MEPT Newport Tower LLC, [66] Notice of Hearing). (Mandler, Mitchell) |
| 03/30/2026 | 87 | Certificate of Service by Attorney John E Page (Re: [85] Schedules and Statements Filed filed by Debtor StomatCare DSO, LLC). (Page, John) |
| 03/30/2026 | 86 | Response to ([65] Motion to Reconsider (Re: [56] Order on Motion For Relief From Stay) TO PROCEED WITH APPEAL OF STATE COURT JUDGMENT filed by Creditor MEPT Newport Tower LLC) Filed by Debtor StomatCare DSO, LLC (Pendergraft, Eric) |
| 03/30/2026 | 85 | Amended Schedules Filed: [Schedule A/B,Declaration re Schedules,] Filed by Debtor StomatCare DSO, LLC. (Attachments: # (1) Local Form 4) (Page, John) |
| 03/25/2026 | 84 | Certificate of Service by Attorney John E Page (Re: [83] Schedules and Statements Filed filed by Debtor StomatCare DSO, LLC). (Page, John) |
| 03/25/2026 | 83 | Amended Schedules Filed: [Summary of Your Assets/Liabilities,Schedule E/F,Declaration re Schedules,] [Fee Amount $34] Filed by Debtor StomatCare DSO, LLC. (Attachments: # (1) Local Form 4) (Page, John) |