Case number: 8:18-bk-11185 - Bio Logic Inc. - Florida Middle Bankruptcy Court

Case Information
  • Case title

    Bio Logic Inc.

  • Court

    Florida Middle (flmbke)

  • Chapter

    7

  • Judge

    Roberta A. Colton

  • Filed

    12/31/2018

  • Last Filing

    03/17/2022

  • Asset

    Yes

  • Vol

    v

Docket Header
ADV



U.S. Bankruptcy Court
Middle District of Florida (Tampa)
Bankruptcy Petition #: 8:18-bk-11185-RCT

Assigned to: Judge Roberta A. Colton
Chapter 7
Voluntary
Asset


Date filed:  12/31/2018
341 meeting:  01/31/2019
Deadline for filing claims:  03/11/2019

Debtor

Bio Logic Inc.

3625 White Sulphur Pl
Sarasota, FL 34232-3620
SARASOTA-FL
Tax ID / EIN: 27-2752222

represented by
Sherri L Johnson

Johnson Legal of Florida, P.L.
P.O. Box 20998
Sarasota, FL 34276
941-926-1155
TERMINATED: 04/15/2019

Christopher D Smith

Christopher D. Smith, P.A.
5391 Lakewood Ranch Blvd. N., Suite 203
Sarasota, FL 34240
941-202-2222
Fax : 941-907-3040
Email: smith@chrissmith.com

David E Hicks

Kelley Kronenberg, Attorneys at Law
1511 N. Westshore Blvd., Suite 400
Tampa, FL 33607
813-223-1697
Email: tbyington@kelleykronenberg.com

Trustee

Dawn A Carapella

P.O. Box 67
Valrico, FL 33595-0067
813-685-8694

represented by
Angelina E Lim, Attorney for Trustee

Johnson Pope Bokor Ruppel & Burns LLP
401 East Jackson Street, Suite 3100
Tampa, FL 33602
813-225-2500
Fax : 813-223-7118
Email: angelinal@jpfirm.com

Angelina E Lim

Johnson Pope Bokor Ruppel & Burns LLP
401 East Jackson Street, Suite 3100
Tampa, FL 33602
813-225-2500
Fax : 813-223-7118
Email: angelinal@jpfirm.com

U.S. Trustee

United States Trustee - TPA7/13

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

Latest Dockets

Date Filed#Docket Text
03/17/2022Bankruptcy Case Closed. (ADIclerk)
03/17/2022109Order Approving Chapter 7 Account, Discharging Trustee, Canceling Bond and Closing Estate . Service Instructions: Clerks Office to serve. (Miguenes, Susan)
02/11/2022108Final Account of Chapter 7 Trustee. The United States Trustee has reviewed the Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged. The United States Trustee does not object to the relief requested. (Office of the United States Trustee (Orl20))
02/01/2022Change of address submitted to the Court on February 1, 2022 by attorney Christopher D. Smith of Christopher D. Smith, P.A., 1561 Lakefront Drive, Suite 204 - Sarasota, FL 34240. (Mason, Sara)
11/02/2021107Certificate of Service Re: order Allowing Administrative Expenses. Filed by Trustee Dawn A Carapella (related document(s)[106]). (Carapella, Dawn)
11/02/2021106Order Allowing Administrative Expenses Fees awarded to Angelina E Lim, Attorney for Trustee in the amount of $14,665.00, expenses awarded: $103.85; Fees awarded to Larry S Hyman, CPA in the amount of $1718.50, expenses awarded: $15.25; Awarded on 11/2/2021 (related document(s)[105], [104], doc, [103], [100]). Service Instructions: Dawn Carapella is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Miguenes, Susan)
11/01/2021Approved Notice of Final Report - Chapter 7 Asset Closing. The Notice as submitted by the Trustee is approved. No document is attached to this entry. (Merritt, Anel)
10/04/2021105Notice of Final Report of Trustee and Applications for Compensation (NFR) Filed by Trustee Dawn A Carapella. (Attachments: # (1) Certificate of Service of Notice of Final Report) (Carapella, Dawn)
10/04/2021104Final Report of Chapter 7 Trustee. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Filed by U.S. Trustee United States Trustee - TPA7/13. (Office of the United States Trustee (Orl13))
09/24/2021103Application for Compensation for Dawn A Carapella, Trustee Chapter 7, Fee: $23,975.28, Expenses: $103.85. Filed by Trustee Dawn A Carapella. (Carapella, Dawn)