All Spa Services Incorporated
11
Corali Lopez-Castro
02/10/2026
02/16/2026
Yes
v
| Subchapter_V, SmBus, PlnDue |
Assigned to: Corali Lopez-Castro Chapter 11 Voluntary Asset |
|
Debtor All Spa Services Incorporated
3300 NW 72nd Avenue Miami, FL 33122 MIAMI-DADE-FL Tax ID / EIN: 45-2465866 dba The Pool Spa Billiard Store |
represented by |
Brett D Lieberman
2875 NE 191st St Ste Penthouse One Miami, FL 33180 954-400-1499 Email: brett@elrolaw.com |
Trustee Tarek Kirk Kiem
PO Box 541325 Greenacres, FL 33454 561-600-0406 |
| |
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 |
|---|---|---|
| 02/12/2026 | 7 | Order Setting Subchapter V Status Conference, Claims Bar Date, and Deadline for Elections Under 11 U.S.C. § 1111(b). Pursuant to 11 U.S.C. § 1188(c), the Debtor Must File a Report no Later than 14 days Before the Date of the Status Conference . Status hearing to be held on 04/02/2026 at 01:30 PM C. Clyde Atkins U.S. Courthouse, 301 N Miami Ave Courtroom 7 (CLC), Miami, FL 33128. (Gutierrez, Susan) (Entered: 02/12/2026) |
| 02/12/2026 | 6 | Emergency Motion For Turnover Of Property (Inventory, Computers, Telephones) Filed by Debtor All Spa Services Incorporated (Lieberman, Brett) (Entered: 02/12/2026) |
| 02/11/2026 | 5 | Notice of Meeting of Creditors. Meeting of Creditors to be Held on 3/13/2026 at 12:00 PM by TELEPHONE [See Meeting Notice for details]. Deadline to File a Complaint to Determine Dischargeability of Certain Debts is 5/12/2026. Proofs of Claim due by 4/21/2026. (Rodriguez, Olga) (Entered: 02/11/2026) |
| 02/11/2026 | 4 | Order Authorizing Debtor in Possession to Continue Operation of its Business, Close Pre-Petition Bank Accounts, and Open Debtor in Possession Bank Accounts . (Rodriguez, Olga) (Entered: 02/11/2026) |
| 02/11/2026 | 3 | 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 2/18/2026].Corporate Ownership Statement due 2/18/2026. Chapter 11 Small Business Documents and/or Subchapter V due by 2/18/2026. List of Equity Security Holders due 2/24/2026. Summary of Your Assets and Liabilities and Certain Statistical Information due 2/24/2026. Schedule A/B due 2/24/2026. Schedule D due 2/24/2026. Schedule E/F due 2/24/2026. Schedule G due 2/24/2026. Schedule H due 2/24/2026.Statement of Financial Affairs Due 2/24/2026.Declaration Concerning Debtors Schedules Due: 2/24/2026. [Incomplete Filings due by 2/24/2026]. (Rodriguez, Olga) (Entered: 02/11/2026) |
| 02/11/2026 | 2 | Notice Appointing Tarek Kirk Kiem as Subchapter V Trustee . Filed by U.S. Trustee Office of the US Trustee. (Attachments: # 1 Exhibit Verified Statement)(Schneiderman, Steven) (Entered: 02/11/2026) |
| 02/10/2026 | Receipt of Voluntary Petition (Chapter 11)( 26-11636) [misc,volp11a] (1738.00) Filing Fee. Receipt number A47532904. Fee amount 1738.00. (U.S. Treasury) (Entered: 02/10/2026) | |
| 02/10/2026 | 1 | Chapter 11 SubchapterV Voluntary Petition . [Fee Amount $1738] Proofs of Claim due by 04/21/2026. (Lieberman, Brett) (Entered: 02/10/2026) |