Welcome to BusinessBankruptcies.com!

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

Dimensional Control Corporation

COURT
California Northern Bankruptcy Court
CASE NUMBER
3:14-bk-30106
TYPE / CHAPTER
Voluntary / 7

Filed

1-27-14

Updated

9-13-23

Last Checked

1-28-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 28, 2014
Last Entry Filed
Jan 27, 2014

Docket Entries by Year

Jan 27, 2014 1 Petition Chapter 7 Voluntary Petition. Fee Amount $306. Filed by Dimensional Control Corporation. Order Meeting of Creditors due by 02/10/2014. (Iaccarino, John) (Entered: 01/27/2014)
Jan 27, 2014 2 Disclosure of Compensation of Attorney for Debtor in the Amount of $ 2306 Filed by Debtor Dimensional Control Corporation (Iaccarino, John) (Entered: 01/27/2014)
Jan 27, 2014 First Meeting of Creditors with 341(a) meeting to be held on 02/25/2014 at 10:30 AM at San Francisco U.S. Trustee Office. (Iaccarino, John) (Entered: 01/27/2014)
Jan 27, 2014 Receipt of filing fee for Voluntary Petition (Chapter 7)(14-30106) [misc,volp7] ( 306.00). Receipt number 21736742, amount $ 306.00 (re: Doc# 1 Voluntary Petition (Chapter 7)) (U.S. Treasury) (Entered: 01/27/2014)

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
3:14-bk-30106
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Dennis Montali
Chapter
7
Filed
Jan 27, 2014
Type
voluntary
Terminated
Mar 27, 2015
Updated
Sep 13, 2023
Last checked
Jan 28, 2014

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    A.K.O.
    Beth Caltagirone, Successor Trustee
    BIOSENSE WEBSTER
    Bruckner Supply Co
    Callifornia Water Service
    CANDELA CORP
    Chase Visa
    DESIGNATRONICS/TECHNO
    First Bankcard
    Franchise Tax Board
    GAGE-LINE TECH
    GE SENSING
    Internal Revenue Service
    MAGNESCALE AMERICAS
    MARACOM GROUP
    There are 13 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Dimensional Control Corporation
    P.O. Box 1487
    San Carlos, CA 94070
    SAN MATEO-CA
    Tax ID / EIN: xx-xxx2837

    Represented By

    John Iaccarino
    Law Offices of John Iaccarino
    533 Airport Blvd. #400
    Burlingame, CA 94010
    (650) 348-3400
    Email: jiaccarino@juno.com

    Trustee

    E. Lynn Schoenmann
    954 Bush St.
    San Francisco, CA 94109
    (415)362-0415

    U.S. Trustee

    Office of the U.S. Trustee / SF
    Office of the U.S. Trustee
    235 Pine St
    Suite 700
    San Francisco, CA 94104
    (415) 705-3333

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Sep 5, 2023 Palo Alto Limo, Inc. 7 3:2023bk30605
    Jun 29, 2023 SOL Properties LLC 11 3:2023bk30422
    Dec 14, 2022 The Counter Corte Madera LP 11V 3:2022bk30686
    Oct 27, 2022 RubrYc Therapeutics, Inc. 11 3:2022bk30583
    Apr 25, 2022 Qury, Inc. 7 5:2022bk50347
    Aug 16, 2019 Comic Jump Inc. 7 3:2019bk30869
    Aug 21, 2017 Dollar Super Store & More, Inc. 7 3:17-bk-30826
    Apr 12, 2017 JT Building & Construction, Inc. 7 3:17-bk-30346
    Aug 11, 2016 Sterling Debaroto Inc 11 3:16-bk-30887
    Jul 13, 2016 Sterling Debartolo Inc 11 3:16-bk-30771
    Apr 15, 2013 The SCOOTER Store - San Francisco, L.L.C. 11 1:13-bk-10962
    Sep 28, 2012 EMBO, INC. 7 3:12-bk-32783
    Sep 7, 2012 Engelhart Electric Company, Inc. 7 3:12-bk-32586
    Dec 12, 2011 Emerald Market LLC 7 3:11-bk-34419
    Aug 3, 2011 Ammenti Ornamental Metals, Inc. 7 3:11-bk-32867