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

Case Information
  • Case title

    ATIF, Inc.

  • Court

    Florida Middle (flmbke)

  • Chapter

    11

  • Judge

    Caryl E. Delano

  • Filed

    03/02/2017

  • Last Filing

    07/25/2025

  • 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

Krinzman Huss Lubetsky
169 E. Flagler Street
Suite 500
Miami, FL 33131
305-854-9700
Email: msa@awerbachcohn.com
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: angelinal@jpfirm.com

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: mikem@jpfirm.com

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: bamron@bastamron.com

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: john.emmanuel@bipc.com

Andrea Kim

Daniels & Tredennick, LLP
6363 Woodway Drive, Suite 965
Houston, TX 77057
(713) 917-0024
Fax : (713) 917-0026
Email: Andrea.Kim@dtlawyers.com

Thomas M Messana

Underwood Murray, P.A.
401 East Las Olas Blvd.
Suite 1400
Ft. Lauderdale, FL 33301
954-712-7400
Email: tmessana@underwoodmurray.com

Thomas H Moss

Daniels & Tredennick LLP
6363 Woodway Dr
Suite 965
Houston, TX 77057
713-917-0024
Email: mailto:thomas.moss@dtlawyers.com

Megan Wilson Murray

Underwood Murray PA
100 North Tampa Street, Suite 2325
Tampa, FL 33602-5842
813-540-8403
Email: mmurray@underwoodmurray.com

Jon Polenberg

Becker & Poliakoff, P.A.
1 East Broward Blvd., Suite 1800
Fort Lauderdale, FL 33301
954-364-6037
Fax : 954-985-4176
Email: jpolenberg@beckerlawyers.com

Damien H. Prosser

20 N. Orange Avenue
10th Floor
Orlando, FL 32801
(407) 236-5974
Fax : (407) 245-3349
Email: dprosser@forthepeople.com

Melissa J Sydow

Underwood Murray, P.A.
100 North Tampa Street, Suite 2325
Tampa, FL 33602
813-540-8406
Email: msydow@underwoodmurray.com

Scott A Underwood

Underwood Murray, P.A.
100 North Tampa St, Suite 2325
Tampa, FL 33602
813-540-8402
Fax : 813-553-5345
Email: sunderwood@underwoodmurray.com

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: Ben.E.Lambers@usdoj.gov

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
07/25/2025924Chapter 11 Post-Confirmation Report for the Quarter Ending: 06/30/2025 Filed by Thomas M Messana on behalf of Liquidating Trustee Daniel Stermer. (Messana, Thomas)
07/15/2025Change of Name submitted to the Court on July 15, 2025, by Attorney April Howard of Robertson, Anschutz, Schneid, Crane, who was formerly known as April G. Harriott. (Mason, Sara)
05/14/2025Change of Address submitted to the Court on May 12, 2025, by Attorney Linda Yerger of Yerger Law - 3010 Tamiami Trail East, Suite 106 - Naples, FL 34112. (Sara M.) (Entered: 05/14/2025)
04/11/2025923Chapter 11 Post-Confirmation Report for the Quarter Ending: 03/31/2025 Filed by Thomas M Messana on behalf of Liquidating Trustee Daniel Stermer. (Messana, Thomas) (Entered: 04/11/2025)
01/15/2025Change of Firm Name and Address after Merger submitted to the Court on January 8, 2025, by Attorney Martin S. Awerbach formerly of Awerbach & Cohn PA, now Krinzman Huss Lubetsky, which has an address of 169 E. Flagler Street, Suite 500 - Miami, FL 33131. (Sara M.) (Entered: 01/15/2025)
01/13/2025922Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2024 Filed by Thomas M Messana on behalf of Liquidating Trustee Daniel Stermer. (Messana, Thomas) (Entered: 01/13/2025)
10/22/2024921Chapter 11 Post-Confirmation Report for the Quarter Ending: 09/30/2024 Filed by Thomas M Messana on behalf of Liquidating Trustee Daniel Stermer. (Messana, Thomas) (Entered: 10/22/2024)
08/13/2024920Proof of Service of Order Granting Motion for Extension of Creditor Trust (Doc. No. 918). Filed by Thomas M Messana on behalf of Liquidating Trustee Daniel Stermer (related document(s)918). (Messana, Thomas) (Entered: 08/13/2024)
08/12/2024919Proof of Service of Order Granting Motion for Extension of Creditor Trust (Doc. No. 918). Filed by Thomas M Messana on behalf of Liquidating Trustee Daniel Stermer (related document(s)918). (Messana, Thomas) (Entered: 08/12/2024)
08/12/2024918
Order Granting Motion to Extend Time of Creditor Trust - extended for 3 years from the Signature Date, through and including October 9, 2027 (Related Doc 914).
Service Instructions: Thomas Messana 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. (Deborah K.) Modified on 8/12/2024 (Deborah K.). (Entered: 08/12/2024)