Case number: 8:15-bk-00254 - Dimensional Imaging, Inc. - Florida Middle Bankruptcy Court

Case Information
  • Case title

    Dimensional Imaging, Inc.

  • Court

    Florida Middle (flmbke)

  • Chapter

    11

  • Filed

    01/12/2015

  • Last Filing

    01/25/2016

  • Asset

    Yes

Docket Header
FastTrackCase, CONFIRMED



U.S. Bankruptcy Court
Middle District of Florida (Tampa)
Bankruptcy Petition #: 8:15-bk-00254-KRM

Assigned to: K. Rodney May
Chapter 11
Voluntary
Asset


Date filed:  01/12/2015
Plan confirmed:  11/24/2015
341 meeting:  02/11/2015
Deadline for filing claims:  04/27/2015

Debtor

Dimensional Imaging, Inc.

2 N. Tuttle Ave.
Sarasota, FL 34237
SARASOTA-FL
9419511888
Tax ID / EIN: 55-0840868

represented by
Suzy Tate

Suzy Tate, P.A.
14502 North Dale Mabry Highway
Suite 200
Tampa, FL 33618
(813) 264-1685
Fax : 813 540 8024
Email: suzy@suzytate.com

U.S. Trustee

United States Trustee - TPA

Timberlake Annex, Suite 1200
501 E Polk Street
Tampa, FL 33602
813-228-2000
represented by
Nicole Peair

Timberlake Annex
501 E Polk Street, Suite 1200
Tampa, FL 33602
813-228-2000
Email: Nicole.W.Peair@USdoj.gov

Latest Dockets

Date Filed#Docket Text
01/25/2016171Financial Reports for the Period December 1, 2015 to December 28, 2015. (Post Confirmation) Filed by Suzy Tate on behalf of Debtor Dimensional Imaging, Inc.. (Tate, Suzy)
12/28/2015Bankruptcy Case Closed. (Miguenes, Susan)
12/28/2015170Final Decree. Service Instructions: Clerks Office to serve. (Miguenes, Susan)
12/09/2015169Motion for Final Decree and Certificate of Substantial Consummation Filed by Suzy Tate on behalf of Debtor Dimensional Imaging, Inc. (Tate, Suzy)
12/09/2015168Financial Reports for the Period November 1, 2015 to November 30, 2015. Filed by Suzy Tate on behalf of Debtor Dimensional Imaging, Inc.. (Tate, Suzy)
12/08/2015167Financial Reports for the Period October 1, 2015 to October 31, 2015. Filed by Suzy Tate on behalf of Debtor Dimensional Imaging, Inc.. (Tate, Suzy)
12/06/2015166Notice to Transferor of Filing of Transfer of Claim with BNC Certificate of Mailing (related document(s) (Related Doc [160])). Notice Date 12/05/2015. (Admin.)
12/06/2015165Notice to Transferor of Filing of Transfer of Claim with BNC Certificate of Mailing (related document(s) (Related Doc [159])). Notice Date 12/05/2015. (Admin.)
12/04/2015164Proof of Service of Order Approving WestStar Capital LLC's Application for Payment of Administrative Expense. Filed by Roberta A Colton on behalf of Creditor Magnecel Services, LC (related document(s)[162]). (Attachments: # (1) Mailing Matrix) (Colton, Roberta)
12/04/2015163Proof of Service of Order Denying Magnecel Services, LC and DGDL Properties, LLC's Amended Motion for Relief from the Automatic Stay Based Upon Default and Request for Expedited Hearing as Moot. Filed by Roberta A Colton on behalf of DGDL Properties, LLC, Magnecel Services, LC (related document(s)[161]). (Attachments: # (1) Mailing Matrix) (Colton, Roberta)