Case number: 1:26-bk-11636 - All Spa Services Incorporated - Florida Southern Bankruptcy Court

Case Information
  • Case title

    All Spa Services Incorporated

  • Court

    Florida Southern (flsbke)

  • Chapter

    11

  • Judge

    Corali Lopez-Castro

  • Filed

    02/10/2026

  • Last Filing

    02/16/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, SmBus, PlnDue



U.S. Bankruptcy Court
Southern District of Florida (Miami)
Bankruptcy Petition #: 26-11636-CLC

Assigned to: Corali Lopez-Castro
Chapter 11
Voluntary
Asset

Date filed:  02/10/2026
341 meeting:  03/13/2026
Deadline for filing claims:  04/21/2026
Deadline for filing claims (govt.):  08/10/2026

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

Latest Dockets

Date Filed#Docket Text
02/12/20267
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)
02/12/20266Emergency Motion For Turnover Of Property (Inventory, Computers, Telephones) Filed by Debtor All Spa Services Incorporated (Lieberman, Brett) (Entered: 02/12/2026)
02/11/20265Notice 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)
02/11/20264
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)
02/11/20263Notice 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)
02/11/20262Notice 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)
02/10/2026Receipt 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)
02/10/20261Chapter 11 SubchapterV Voluntary Petition . [Fee Amount $1738] Proofs of Claim due by 04/21/2026. (Lieberman, Brett) (Entered: 02/10/2026)