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

    02/26/2024

  • 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: 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
02/26/2024Change 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)
01/17/2024908Chapter 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)
01/11/2024Change 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. (Mason, Sara)
11/17/2023907BNC Certificate of Mailing - Order (related document(s) (Related Doc # 906)). Notice Date 11/17/2023. (Admin.) (Entered: 11/18/2023)
11/15/2023906
Order Striking Notice of Withdrawal of Counsel
(related document(s)905). Service Instructions: Clerks Office to serve. (Lisa P.) (Entered: 11/15/2023)
11/14/2023905Notice of Withdrawal from Case and Request to Stop Electronic Notice Filed by Vincent F Alexander on behalf of Interested Party Lewis & Kappes. (Alexander, Vincent) (Entered: 11/14/2023)
10/30/2023904Chapter 11 Post-Confirmation Report for the Quarter Ending: 09/30/2023 Filed by Thomas M Messana on behalf of Liquidating Trustee Daniel Stermer. (Messana, Thomas) (Entered: 10/30/2023)
10/12/2023903Proof of Service of Order Granting Agreed Ninth Motion to Extend Claim Objection Deadline (Doc. No. 902). Filed by Melissa J Sydow on behalf of Liquidating Trustee Daniel Stermer (related document(s)902). (Sydow, Melissa) (Entered: 10/12/2023)
10/10/2023902
Order Granting Motion to Extend Time - Claim Objection Deadline for Daniel Stermer, Creditor Trustee for the ATIF, Inc. Creditor Trust to April 8, 2024 (Related Doc # 901).
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. (Ryan S.) (Entered: 10/10/2023)
10/05/2023901Agreed Ninth Motion to Extend Time to Extend Claim Objection Deadline. Filed by Scott A Underwood on behalf of Liquidating Trustee Daniel Stermer Modified on 10/5/2023 (Anel). (Entered: 10/05/2023)