ATIF, Inc.
11
Caryl E. Delano
03/02/2017
02/26/2024
Yes
v
CredCom, CONFIRMED, FeeDeferred, ADV |
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: 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) |
Date Filed | # | Docket Text |
---|---|---|
02/26/2024 | 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 | 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 | 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. (Mason, Sara) | |
11/17/2023 | 907 | BNC Certificate of Mailing - Order (related document(s) (Related Doc # 906)). Notice Date 11/17/2023. (Admin.) (Entered: 11/18/2023) |
11/15/2023 | 906 | Order Striking Notice of Withdrawal of Counsel (related document(s)905). Service Instructions: Clerks Office to serve. (Lisa P.) (Entered: 11/15/2023) |
11/14/2023 | 905 | Notice 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) |
10/30/2023 | 904 | Chapter 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) |
10/12/2023 | 903 | Proof 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) |
10/10/2023 | 902 | 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) |
10/05/2023 | 901 | Agreed 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) |