Case number: 8:21-bk-02521 - Mortgage Investors Corporation - Florida Middle Bankruptcy Court

Case Information
  • Case title

    Mortgage Investors Corporation

  • Court

    Florida Middle (flmbke)

  • Chapter

    7

  • Judge

    Caryl E. Delano

  • Filed

    05/14/2021

  • Last Filing

    11/08/2022

  • Asset

    Yes

  • Vol

    v

Docket Header
APPEAL



U.S. Bankruptcy Court
Middle District of Florida (Tampa)
Bankruptcy Petition #: 8:21-bk-02521-CED

Assigned to: Chief Judge Caryl E. Delano
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  05/14/2021
Date converted:  06/23/2021
341 meeting:  07/22/2021
Deadline for filing claims:  09/02/2021

Debtor

Mortgage Investors Corporation

5959 Central Avenue
Suite 201
St. Petersburg, FL 33710
PINELLAS-FL
Tax ID / EIN: 34-4309406
aka
Veteran Home Loans

aka
Veterans Information Department


represented by
W Keith Fendrick

Holland & Knight, LLP
100 North Tampa Street, Suite 4100
Tampa, FL 33602
813-227-6707
Fax : 813-229-2300
Email: keith.fendrick@hklaw.com

Trustee

Beth Ann Scharrer

Trustee
PO Box 4550
Seminole, FL 33775-4550
727-392-8031

represented by
Robert F Elgidely

Fox Rothschild LLP
2 South Biscayne Boulevard, Suite 2750
Miami, FL 33131
305-442-6543
Fax : 305-442-6541
Email: relgidely@foxrothschild.com

Robert F Elgidely

(See above for address)

U.S. Trustee

United States Trustee - TPA

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

represented by
Nicole Peair

Timberlake Annex
501 E Polk Street, Suite 1200
Tampa, FL 33602
813-228-2000
Email: Nicole.W.Peair@USdoj.gov

U.S. Trustee

United States Trustee - TPA7/13, 7

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

(See above for address)

Latest Dockets

Date Filed#Docket Text
05/06/2022151Notice of Filing Trustees Supplemental Release In Favor Of Edwards-Related Parties In Connection With Motion To Approve Compromise (Doc. 149) Filed by Robert F Elgidely on behalf of Trustee Beth Ann Scharrer (related document(s)149). (Attachments: # 1 Mailing Matrix) (Elgidely, Robert) (Entered: 05/06/2022)
05/06/2022150Report and Notice of Intention to Sell Property of the Estate. Property description: computer equipment (including server racks). Contains negative notice. Filed by Trustee Beth Ann Scharrer. (Scharrer, Beth) (Entered: 05/06/2022)
05/06/2022149Motion to Approve Compromise of Controversy or Settlement Agreement. Related Case and Parties: Relators (Victor Bibby & Brian Donnelly), William Edwards, United States of America, & Chapter 7 Trustee. Contains negative notice.. Filed by Robert F Elgidely on behalf of Trustee Beth Ann Scharrer (Attachments: # 1 Mailing Matrix) (Elgidely, Robert) (Entered: 05/06/2022)
02/22/2022Removal of Viewing Restrictions on Transcript Due to No Request for Redaction from Hearing Participants (related document(s)124, 123). (Bernadette) (Entered: 02/22/2022)
01/18/2022148Order On The Joint Notice of Resolution and Joint Motion to Stay Appeal 5 is GRANTED. This appeal is STAYED for sixty (60) days while the parties finalize the settlement agreement and obtain approval of the settlement from the Bankruptcy Court. The Clerk is directed to terminate any pending motions and deadlines and ADMINISTRATIVELY CLOSE this case. The parties are directed to file a status report within forty-five (45) days to apprise the Court of the status of the settlement approval process. Signed by Judge Charlene Edwards Honeywell on 1/18/2022. (Copy of order in District Court Appeal Case No. 8:21-cv-2862-CEH) (related document(s)135, 139). Service Instructions: Clerks Office to serve. (Bernadette) (Entered: 01/19/2022)
01/18/2022Removal of Viewing Restrictions on Transcript Due to No Request for Redaction from Hearing Participants (related document(s)103). (Bernadette) (Entered: 01/18/2022)
01/17/2022147Trustee Certification of Services Rendered Under 11 U.S.C. Section 330(e). I rendered the following service in the case and am eligible for payment under 11 U.S.C. Section 330(e): Conducted or filed a document required by rule or statute related to a meeting of creditors required by 11 U.S.C. Section 341. I declare under penalty of perjury that the foregoing is true and correct. (Executed on 1/17/2022). Filed by Trustee Beth Ann Scharrer (related document(s)11). (Scharrer, Beth) (Entered: 01/17/2022)
12/28/2021145Appellee Designation of Contents for Inclusion in Record of Appeal Filed by Lynn Welter Sherman on behalf of Brian Donnelly, Victor Bibby (related document(s)129). (Sherman, Lynn) (Entered: 12/28/2021)
12/17/2021144BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 141)). Notice Date 12/17/2021. (Admin.) (Entered: 12/18/2021)
12/17/2021143Joint Appellant Designation of Contents for Inclusion in Record on Appeal , Statement of Issues on Appeal, Filed by Michael C Markham on behalf of Creditor William Edwards. Appellee designation due by 1/3/2022. (Markham, Michael) (Entered: 12/17/2021)