Case number: 8:00-bk-18057 - Atlantic International Mortgage Company - Florida Middle Bankruptcy Court

Case Information
  • Case title

    Atlantic International Mortgage Company

  • Court

    Florida Middle (flmbke)

  • Chapter

    11

  • Judge

    Judge Roberta A. Colton

  • Asset

    Yes

Docket Header
CONFIRMED, CLOSED



U.S. Bankruptcy Court
Middle District of Florida (Tampa)
Bankruptcy Petition #: 8:00-bk-18057-RCT

Assigned to: Judge Roberta A. Colton
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:
  11/21/2000
Date terminated:  11/07/2011
Plan confirmed:  04/14/2003
341 meeting:  12/21/2000 1:30 PM
Deadline for filing claims:  03/21/2001

Debtor

Atlantic International Mortgage Company

400 N. Ashley Plaza, Suite 3000
Tampa, FL 33602
HILLSBOROUGH-FL
Tax ID / EIN: 59-3324278

represented by
Robert A. Schatzman

Adorno & Yoss
2525 Ponce de Leon Boulevard
Suite 400
Miami, FL 33134-6012
(305) 460-1000
Fax : (305) 460-1422

Trustee

Steven S Oscher

Oscher Consulting, PA
One Tampa City Center
201 N. Franklin Street, Ste 3150
Tampa, FL 33602
813-229-8250

represented by
Adam L Alpert

Bush Ross P.A.
Post Office Box 3913
Tampa, FL 33601-3913
813-224-9255
Fax : 813-223-9620
Email: aalpert@bushross.com

Steven S Oscher

Oscher Consulting, PA
100 South Ashley Drive, Suite 2060
Tampa, FL 33602
813-229-8250
Email: soscher@oscherconsulting.com

U.S. Trustee

United States Trustee - TPA, 11

Timberlake Annex, Suite 1200
501 E Polk Street
Tampa, FL 33602
813-228-2000
 
 

Latest Dockets

Date Filed#Docket Text
08/23/2019411BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 410)). Notice Date 08/23/2019. (Admin.) (Entered: 08/24/2019)
08/21/2019410Order Granting Motion For Payment of Unclaimed Funds i the amount of $119.43 (Related Doc # 409). Service Instructions: Clerks Office to serve. (Nita) (Entered: 08/21/2019)
08/13/2019Judge Roberta A. Colton added to case. Involvement of Judge K. Rodney May Terminated. (Christiane) (Entered: 08/13/2019)
08/09/2019409Motion for Payment of Unclaimed Funds to Oak Point Partners, LLC, S/I/I Conseco Finance Corp et al in the amount of $119.43. Power of Attorney bears original signature. Filed by Creditor Oak Point Partners, LLC, S/I/I Conseco Finance Corp et al (Christiane) (Entered: 08/12/2019)
10/16/2015408BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 407)). Notice Date 10/16/2015. (Admin.) (Entered: 10/17/2015)
10/13/2015407Order Granting Motion For Payment of Unclaimed Funds (Related Doc # 402). Service Instructions: Clerks Office to serve. (Dianna) (Entered: 10/14/2015)
10/02/2015406BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 405)). Notice Date 10/02/2015. (Admin.) (Entered: 10/03/2015)
09/30/2015405Order Vacating Order Denying Motion For Payment of Unclaimed Funds (related document(s) 403). Service Instructions: Clerks Office to serve. (Laura G.) (Entered: 09/30/2015)
09/18/2015404BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 403)). Notice Date 09/18/2015. (Admin.) (Entered: 09/19/2015)
09/16/2015403Order Denying Motion For Payment of Unclaimed Funds Dilks & Knopik, LLC on behalf of GE Capital Commercial Inc., $736.06 (Related Doc # 402). Service Instructions: Clerks Office to serve. (Patrick) (Entered: 09/16/2015)