Florida Middle Bankruptcy Court

Case number: 2:17-bk-01712 - ATIF, Inc. - Florida Middle Bankruptcy Court

Case Information
Case title
ATIF, Inc.
Chapter
11
Judge
Caryl E. Delano
Filed
03/02/2017
Last Filing
04/17/2024
Asset
Yes
Vol
v
Docket Header

CredCom, CONFIRMED, FeeDeferred, ADV




U.S. Bankruptcy Court
Middle District of Florida (Ft. Myers)
Bankruptcy Petition #: 2:17-bk-01712-FMD

Assigned to: Chief Judge Caryl E. Delano
Chapter 11
Voluntary
Asset


Date filed:  03/02/2017
Plan confirmed:  07/05/2018
341 meeting:  05/22/2017
Deadline for filing claims:  07/03/2017

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)

Latest Dockets
Date Filed#Docket Text
04/17/2024912Docket 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)
04/16/2024Docket Text
Adversary Case 2:20-ap-22 Closed. (Morrow, Penny)
04/15/2024911Docket 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)
04/15/2024Docket 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)
04/09/2024910Docket 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)
04/05/2024909Docket 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)
02/26/2024Docket 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)
01/17/2024908Docket 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)
01/11/2024Docket 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)
11/17/2023907Docket Text
BNC Certificate of Mailing - Order (related document(s) (Related Doc # 906)). Notice Date 11/17/2023. (Admin.) (Entered: 11/18/2023)