|
Assigned to: Chief Judge Caryl E. Delano Chapter 11 Voluntary Asset |
|
Debtor ATIF, Inc.
1601 Jackson Street Ste 200 Fort Myers, FL 33901 LEE-FL Tax ID / EIN: 59-2633824 fdba Attorney's Title Insurance Fund, Inc. |
represented by |
Martin S. Awerbach
Awerbach & Cohn PA 28100 U.S. Hwy. 19 North, Suite 104 Clearwater, FL 33761-2657 (727) 725-3227 x101 Fax : (727) 724-1245 Email: [email protected] SELF- TERMINATED: 11/16/2020 Raymond T. Elligett, Jr.
Buell & Elligett, PA 3003 W. Azeele Street, Suite 100 Tampa, FL 33609-3147 813-874-2600 Angelina E Lim
Johnson Pope Bokor Ruppel & Burns, LLP 400 N. Ashley Drive Suite 3100 Tampa, FL 33602 813-225-2500 Fax : 813-223-7118 Email: [email protected] Michael C Markham
Johnson Pope Bokor Ruppel & Burns, LLP 400 N. Ashley Drive Suite 3100 Tampa, FL 33602 813-225-2500 Fax : 813-223-7118 Email: [email protected] |
Liquidating Trustee Daniel Stermer, Creditor Trustee |
represented by |
Brett M Amron
Bast Amron LLP One Southeast Third Avenue Suite 1440 Miami, FL 33131 (305) 379-7904 Fax : (305) 379-7905 Email: [email protected] John D Emmanuel
Buchanan Ingersoll & Rooney P.C. 401 East Jackson Street, Suite 2400 Tampa, FL 33602 813-222-8180 Fax : 813-222-8189 Email: [email protected] Andrea Kim
Daniels & Tredennick, LLP 6363 Woodway Drive, Suite 965 Houston, TX 77057 (713) 917-0024 Fax : (713) 917-0026 Email: [email protected] Thomas M Messana
Underwood Murray, P.A. 401 East Las Olas Blvd. Suite 1400 Ft. Lauderdale, FL 33301 954-712-7400 Email: [email protected] Thomas H Moss
Daniels & Tredennick LLP 6363 Woodway Dr Suite 965 Houston, TX 77057 713-917-0024 Email: mailto:[email protected] Megan Wilson Murray
Underwood Murray PA 100 North Tampa Street, Suite 2325 Tampa, FL 33602-5842 813-540-8403 Email: [email protected] Jon Polenberg
Becker & Poliakoff, P.A. 1 East Broward Blvd., Suite 1800 Fort Lauderdale, FL 33301 954-364-6037 Fax : 954-985-4176 Email: [email protected] Damien H. Prosser
20 N. Orange Avenue 10th Floor Orlando, FL 32801 (407) 236-5974 Fax : (407) 245-3349 Email: [email protected] Melissa J Sydow
Underwood Murray, P.A. 100 North Tampa Street, Suite 2325 Tampa, FL 33602 813-540-8406 Email: [email protected] Scott A Underwood
Underwood Murray, P.A. 100 North Tampa St, Suite 2325 Tampa, FL 33602 813-540-8402 Fax : 813-553-5345 Email: [email protected] |
U.S. Trustee United States Trustee - FTM
Timberlake Annex, Suite 1200 501 E. Polk Street Tampa, FL 33602 813-228-2000 |
represented by |
Benjamin E. Lambers
Timberlake Annex 501 E. Polk Street, Suite 1200 Tampa, FL 33602 813-228-2000 Email: [email protected] |
Creditor Committee Official Committee of Unsecured Creditors of ATIF, Inc. |
represented by |
Brett M Amron
(See above for address) Thomas M Messana
(See above for address) Jon Polenberg
(See above for address) |
Date Filed | # | Docket Text |
---|---|---|
04/17/2024 | 912 | Docket Text Chapter 11 Post-Confirmation Report for the Quarter Ending: 03/31/2024 Filed by Thomas M Messana on behalf of Liquidating Trustee Daniel Stermer. (Messana, Thomas) |
04/16/2024 | Docket Text Adversary Case 2:20-ap-22 Closed. (Morrow, Penny) | |
04/15/2024 | 911 | Docket Text Proof of Service of Agreed Motion to Extend Time to Claim Objection Deadline (Doc. No. 909) and Agreed Order Granting Motion to Extend Time - Claim Objection Deadline (Doc. No. 910). Filed by Melissa J Sydow on behalf of Liquidating Trustee Daniel Stermer (related document(s)[910], [909]). (Sydow, Melissa) |
04/15/2024 | Docket Text A properly docketed and related Proof or Certificate of Service for Order 910 is not indicated on the docket. Scott Underwood is reminded to serve the order and to file a properly docketed and related Proof of Service indicating service or contact the Court if this reminder entry appears to be entered in error. Failure to do so may result in further action. (ADIclerk) | |
04/09/2024 | 910 | Docket Text Agreed Order Granting Motion to Extend Time - Claim Objection Deadline extended through 10/7/2024 w/o/p to Creditor Trustee to seek further extensions (Related Doc # 909). Service Instructions: Scott Underwood 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. (Lidia) (Entered: 04/09/2024) |
04/05/2024 | 909 | Docket Text Agreed Motion to Extend Time to Claim Objection Deadline. Filed by Scott A Underwood on behalf of Liquidating Trustee Daniel Stermer (related document(s)902). (Entered: 04/05/2024) |
02/26/2024 | Docket Text Change of Address submitted to the Court on February 26, 2024, by Attorney Edwin G. Rice of Bradley Arant Boult Cummings LLP - 1001 Water St, Suite 1000 - Tampa, FL 33602. (Sara M.) (Entered: 02/26/2024) | |
01/17/2024 | 908 | Docket Text Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2023 Filed by Thomas M Messana on behalf of Liquidating Trustee Daniel Stermer. (Messana, Thomas) (Entered: 01/17/2024) |
01/11/2024 | Docket Text Change of Address submitted to the Court on January 8, 2024, by Attorney Angelina E. Lim of Johnson Pope Bokor Ruppel & Burns LLP - 400 N. Ashley Drive, Suite 3100 - Tampa, FL 33602. (Sara M.) (Entered: 01/11/2024) | |
11/17/2023 | 907 | Docket Text BNC Certificate of Mailing - Order (related document(s) (Related Doc # 906)). Notice Date 11/17/2023. (Admin.) (Entered: 11/18/2023) |