Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

D.I.T., Inc.

COURT
Florida Southern Bankruptcy Court
CASE NUMBER
9:14-bk-23126
TYPE / CHAPTER
Voluntary / 7

Filed

6-6-14

Updated

9-13-23

Last Checked

11-9-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 9, 2015
Last Entry Filed
Jul 30, 2015

Docket Entries by Year

There are 109 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Nov 18, 2014 105 Certificate of Service by Attorney Peter H Levitt Esq (Re: 103 Order on Miscellaneous Motion). (Levitt, Peter) (Entered: 11/18/2014)
Nov 18, 2014 106 Ex Parte Order Granting Application to Employ Michael R Bakst as Attorney for Trustee (Re: # 100) (Montygierd, Hebe) (Entered: 11/18/2014)
Nov 18, 2014 107 Certificate of Service Filed by Trustee Michael R Bakst (Re: 106 Order on Application to Employ). (Bakst, Michael) (Entered: 11/18/2014)
Nov 20, 2014 108 Ex Parte Application to Employ Soneet R. Kapila, CPA and KapilaMukamal, Certified Public Accountants as Accountant [Affidavit Attached] Filed by Trustee Michael R Bakst. (Bakst, Michael) (Entered: 11/20/2014)
Nov 24, 2014 109 Ex Parte Order Granting Application to Employ Soneet R Kapila as Accountant (Re: # 108) (Montygierd, Hebe) (Entered: 11/24/2014)
Nov 24, 2014 110 Rule 1019 Report Filed by Debtor D.I.T., INC. (Re: 97 Order on Motion to Convert Case to Chapter 7). (Attachments: # 1 Local Form 4) (Kiem, Tarek) (Entered: 11/24/2014)
Nov 24, 2014 111 Certificate of Service Filed by Trustee Michael R Bakst (Re: 109 Order on Application to Employ). (Bakst, Michael) (Entered: 11/24/2014)
Dec 10, 2014 112 Notice of Filing , Filed by Trustee Michael R Bakst (Re: 100 Application to Employ). (Bakst, Michael) (Entered: 12/10/2014)
Dec 10, 2014 113 Ex Parte Motion for Payment of Public Storage Monthly Storage Charges, in the Amount of 122.96. [cal] Filed by Trustee Michael R Bakst. (Carnahan, Rilyn) (Entered: 12/10/2014)
Dec 11, 2014 114 Certificate of Service Filed by Trustee Michael R Bakst (Re: 112 Notice of Filing filed by Trustee Michael R Bakst). (Carnahan, Rilyn) (Entered: 12/11/2014)
Show 10 more entries
Jan 9, 2015 125 **Withdrawn per de #126** Ex Parte Motion for Payment of Public Storage Monthly Storage Charges, in the Amount of $122.96. [cal] Filed by Trustee Michael R Bakst. (Carnahan, Rilyn) Modified on 1/12/2015 (Montygierd, Hebe). (Entered: 01/09/2015)
Jan 9, 2015 126 Notice to Withdraw Document Filed by Trustee Michael R Bakst (Re: 125 Motion for Payment). (Carnahan, Rilyn) (Entered: 01/09/2015)
Jan 9, 2015 127 Ex Parte Motion for Payment of Public Storage Monthly Storage Charges, in the Amount of $122.96. [cal] Filed by Trustee Michael R Bakst. (Carnahan, Rilyn) (Entered: 01/09/2015)
Jan 12, 2015 128 Ex Parte Order Granting Motion For Order Allowing Payment of Public Storage Monthly Storage Charges (Re: # 127) (Montygierd, Hebe) (Entered: 01/12/2015)
Jan 15, 2015 129 Certificate of Service Filed by Trustee Michael R Bakst (Re: 128 Order on Motion For Payment). (Carnahan, Rilyn) (Entered: 01/15/2015)
Feb 25, 2015 130 Ex Parte Motion for Payment of monthly storage charges for unit #4145 at Space Plus Self Storage Center, in the Amount of $76.32. [cal] Filed by Trustee Michael R Bakst. (Carnahan, Rilyn) (Entered: 02/25/2015)
Mar 3, 2015 131 Ex Parte Order Granting Motion For Payment (Re: # 130) (Montygierd, Hebe) (Entered: 03/03/2015)
Mar 4, 2015 132 Trustee's Notice of Intent to Abandon All items in storage unit #A351 in Public Storage located at 1375 W. Hillsboro Blvd., Deerfield Beach, FL 33442-1719 [Negative Notice] Filed by Trustee Michael R Bakst. (Bakst, Michael) (Entered: 03/04/2015)
Mar 5, 2015 133 Certificate of Service Filed by Trustee Michael R Bakst (Re: 131 Order on Motion For Payment). (Carnahan, Rilyn) (Entered: 03/05/2015)
Mar 18, 2015 134 Application for Final Compensation for Kenneth S Rappaport Esq, Attorney-Debtor, Period: 6/6/2014 to 11/12/2014, Fee: $30,633.75, Expenses: $2,674.09. [cal] Filed by Attorney Kenneth S Rappaport Esq. (Rappaport, Kenneth) (Entered: 03/18/2015)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
Florida Southern Bankruptcy Court
Case number
9:14-bk-23126
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Raymond B Ray
Chapter
7
Filed
Jun 6, 2014
Type
voluntary
Terminated
Jan 19, 2022
Updated
Sep 13, 2023
Last checked
Nov 9, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    A&M Tape & Packaging
    Allianz Global Corporate & Specialty
    Amazing Logistics Inc
    Ameritas Life Insurance Corp
    ATT
    Bank Hapoalim BM New York
    Broward County Revenue Collector
    Clearwater Services
    Crystal Springs
    Curio Wieselthier & Cohen CPA PC
    Deluxe for Business
    FedEx
    Florida Dept of Revenue
    Gold Coast Freightways Inc
    Harold Ickowitz
    There are 18 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    D.I.T., INC.
    680 S. Military Trail
    Deerfield Beach, FL 33442
    BROWARD-FL
    Tax ID / EIN: xx-xxx6228

    Represented By

    Tarek K Kiem
    1300 N Federal Hwy #203
    Boca Raton, FL 33432
    (561) 368-2200
    Fax : (561) 338-0350
    Email: rappaport@kennethrappaportlawoffice.com
    Kenneth S Rappaport, Esq
    1300 N Federal Hwy #203
    Boca Raton, FL 33432
    (561) 368-2200
    Email: rappaport@kennethrappaportlawoffice.com

    Trustee

    Michael R Bakst
    P. O. Box 407
    West Palm Beach, FL 33402
    561-838-4539

    Represented By

    Michael R Bakst
    P. O. Box 407
    West Palm Beach, FL 33402
    561-838-4539
    Fax : 561-514-3439
    Email: efilemrb@gmlaw.com
    Michael R. Bakst, Esq.
    Greenspoon Marder, P.A.
    CityPlace Tower
    525 Okeechobee Boulevard
    Suite 1570
    West Palm Beach, FL 33401
    561.838.4523
    Fax : 561.514.3423
    Email: efileu1094@gmlaw.com
    Rilyn A Carnahan, Esq.
    Greenspoon Marder, P.A.
    CityPlace Tower
    525 Okeechobee Boulevard
    Suite 1570
    W Palm Beach, FL 33401
    (561) 838-4557
    Fax : 561.514.3457
    Email: rilyn.carnahan@gmlaw.com

    U.S. Trustee

    Office of the US Trustee
    51 S.W. 1st Ave.
    Suite 1204
    Miami, FL 33130
    (305) 536-7285

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Nov 16, 2020 Natura Condominium No. 2 Association Inc. 11 0:2020bk22566
    Nov 9, 2020 YF Concord, LLC parent case 11 1:2020bk12845
    Nov 9, 2020 YF Arizona LLC parent case 11 1:2020bk12844
    Nov 9, 2020 Three B-Fit, LLC parent case 11 1:2020bk12843
    Nov 9, 2020 YouFit, LLC parent case 11 1:2020bk12842
    Nov 9, 2020 YouFit Health Clubs, LLC 11 1:2020bk12841
    May 27, 2020 Asset Enchancement, Inc. 11 0:2020bk15782
    Jun 22, 2018 Cell Science Systems Corporation 11 0:2018bk17541
    May 25, 2016 Iron Bridge Tools, Inc. 11 0:16-bk-17505
    Jun 6, 2014 D.I.T., INC. 11 0:14-bk-23126
    Apr 12, 2014 Richard Jones Construction Co., Inc. 7 0:14-bk-18415
    Sep 24, 2012 5th Avenue Real Estate Development, Inc. 11 0:12-bk-32743
    Sep 13, 2012 A-1 Pipe Cleaning Services, Inc. 11 0:12-bk-31898
    Jun 13, 2012 Key West '07, L.L.C. 11 1:12-bk-24468
    Jun 13, 2012 Key West '07, L.L.C. 11 0:12-bk-24468