Florida Southern Bankruptcy Court

Case number: 0:23-bk-19575 - Diagnostic Medical Imaging, LLC - Florida Southern Bankruptcy Court

Case Information
Case title
Diagnostic Medical Imaging, LLC
Chapter
7
Judge
Scott M Grossman
Filed
11/20/2023
Last Filing
11/12/2024
Asset
Yes
Vol
v
Docket Header

REFJUDGE




U.S. Bankruptcy Court
Southern District of Florida (Fort Lauderdale)
Bankruptcy Petition #: 23-19575-PDR

Assigned to: Peter D. Russin
Chapter 7
Voluntary
Asset

Date filed:  11/20/2023
341 meeting:  12/19/2023
Deadline for filing claims:  01/29/2024
Deadline for filing claims (govt.):  05/20/2024

Debtor

Diagnostic Medical Imaging, LLC

c/o Robert Issa
1400 SE 2 Court
Fort Lauderdale, FL 33301
BROWARD-FL
Tax ID / EIN: 26-1288029

represented by
James C. Moon, Esq

200 S. Biscayne Blvd # 3200
Miami, FL 33131
(305) 358-6363
Fax : (305) 358-1221
Email: [email protected]

Trustee

Sonya Salkin Slott

PO Box 15580
Plantation, FL 33318
954-423-4469

 
 
U.S. Trustee

Office of the US Trustee

51 S.W. 1st Ave.
Suite 1204
Miami, FL 33130
(305) 536-7285
 
 

Latest Dockets
Date Filed#Docket Text
11/12/202428Docket Text
Trustee Certification of Services Rendered Under 11 U.S.C. Section 330(e). I rendered the following service in the case and am eligible for payment under 11 U.S.C. Section 330(e): Conducted or filed a document required by rule or statute related to a meeting of creditors required by 11 U.S.C. Section 341. I declare under penalty of perjury that the foregoing is true and correct. (Executed on 11/12/2024). Filed by Trustee Sonya Salkin Slott (Re: [22] Meeting of Creditors Continued/Rescheduled). (Slott, Sonya)
10/28/202427Docket Text
Trustee's Interim Report. The trustee has submitted to the Office of the United States Trustee an interim report for the period ending 9/30/2024. The interim report provides information concerning asset administration and an accounting of the financial activity in the case. (Slott, Sonya)
01/16/202426Docket Text
Amended Document To Reflect Creditor is Highland Capital Corporation Filed by Creditor Highland Capital Corporation (Re: [25] Notice of Appearance filed by Creditor Highland Capital Corporation). (Emanuel, Ronald)
01/16/202425Docket Text
Notice of Appearance and Request for Service by Ronald M Emanuel Esq Filed by Creditor Highland Capital Corporation. (Emanuel, Ronald)
01/11/202424Docket Text
Meeting of Creditors Held and Concluded. Debtor appeared.. (Slott, Sonya)
01/11/202423Docket Text
The information required by 11 U.S.C. Sec. 521(a)(1) as provided by the debtor(s) in this case is complete to the satisfaction of the trustee. No creditor or other party in interest has filed a request for an order of dismissal pursuant to 11 U.S.C. Sec. 521(i)(2) and the trustee does not believe that this case is subject to automatic dismissal pursuant to 11 U.S.C. Sec. 521(i). (Slott, Sonya)
12/14/202322Docket Text
Section 341 Meeting of Creditors Rescheduled/Continued Filed by Trustee Sonya Salkin Slott (Re: [2] Meeting (AutoAssign Chapter 7ba)). Meeting of Creditors to be Held on 1/9/2024 at 08:30 AM at www.Zoom.us - Slott: Meeting ID 728 492 0843, Passcode 5525958902, Phone (813) 515-2981. (Slott, Sonya)
12/07/202321Docket Text
Certificate of Service by Attorney James C. Moon Esq (Re: [19] Order on Motion For Joint Administration). (Moon, James)
12/07/202320Docket Text
Notice of Appearance and Request for Service by Laudy Luna Filed by Creditor Denis Machado. (Luna, Laudy)
12/04/202319Docket Text
Order Granting Motion For Joint Administration on Lead Case 0:23-bk-19574 with Member Case 0:2023-bk-19575-SMG (Re: [5]) (Cifuentes Esteban, Zoila)