|
Assigned to: Jason A. Burgess Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor RMS Titanic, Inc.
3045 Kingston Court Suite 1 Peachtree Corners, GA 30071 GWINNETT-GA Tax ID / EIN: 59-2753162 |
represented by |
Daniel F Blanks
Nelson Mullins Riley & Scarborough LLP 50 North Laura Street, Suite 4100 Jacksonville, FL 32202 904-665-3656 Fax : 904-665-3641 Email: [email protected] Lee D Wedekind, III
Nelson Mullins Riley & Scarborough LLP 50 North Laura Street Jacksonville, FL 32202 904-665-3652 Fax : 904-665-3699 Email: [email protected] Brian A. Wainger
4456 Corporation Lane Suite 135 Virginia Beach, VA 23462 757-965-6804 Fax : 757-304-6175 Email: [email protected] William R Poynter
Kaleo Legal 4456 Corporation Lane Suite 135 Virginia Beach, VA 23462 757-238-6383 Fax : 757-304-6175 Email: [email protected] Jeffery W Cavender
Troutman Sanders, LLP 600 Peachtree Street, NE #5200 Atlanta, GA 30308 404-885-3299 SELF- TERMINATED: 03/02/2018 Stephen S Roach
Troutman Sanders LLP 600 Peachtree Street NE, Suite 5200 Atlanta, GA 30308-2216 (404) 885-2615 Fax : (404) 962-6983 Email: [email protected] Matthew R. Brooks
Troutman Sanders LLP 600 Peachtree Street NE Suite 5200 Atlanta, GA 30308 |
U.S. Trustee United States Trustee - JAX 11
Office of the United States Trustee George C Young Federal Building 400 West Washington Street, Suite 1100 Orlando, FL 32801 407-648-6301 |
represented by |
Scott E Bomkamp
DOJ-Ust United States Trustee 400 W. Washington St. Ste 1100 Orlando, FL 32801 407-648-6069 SELF- TERMINATED: 07/14/2017 Jill E Kelso
Office of the United States Trustee 400 W. Washington Street Suite 1100 Orlando, FL 32801 (407) 648-6301 Fax : (407) 648-6323 Email: [email protected] Miriam G Suarez
Office of the United States Trustee George C. Young Federal Building 400 West Washington Street, Suite 1100 Orlando, FL 32801 (407) 648-6301, Ext. 126 Fax : (407) 648-6323 Email: [email protected] |
Cred. Comm. Chair Jeffrey Chubak
Storch Amini & Munves PC 140 East 45th Street, 25th Floor New York, NY 10017 |
represented by |
Jeffrey Chubak
Storch Amini PC 140 East 45th Street, 25th Floor New York, NY 10017 212-497-8247 Fax : 212-490-4208 Email: [email protected] |
Creditor Committee TSX Operating Co., LLC
c/o James Sanna 70 W. 40th St New York, NY 10018 646-619-8605 |
| |
Creditor Committee Dallian Hoffen Biotechnique Co., Ltd.
c/o Ezra B. Jones 305 Crosstree Lane Atlanta, GA 30328 678-576-8253 |
| |
Creditor Committee B.E. Capital Management Fund LP
205 East 42nd Street 14th Floor New York, NY 10017 912-398-3428 |
| |
Creditor Committee Official Committee of Unsecured Creditors |
represented by |
Richard R Thames
Thames Markey 50 N Laura Street, Suite 1600 Jacksonville, FL 32202-3614 904-358-4000 Email: [email protected] Jeffrey Chubak
(See above for address) Averty Samet
Storch Amini & Munves PC 140 East 45th Street 25th Floor New York, NY 10017 Robert A Heekin, Jr
Thames Markey and Heekin, PA 50 N. Laura Street, Suite 1600 Jacksonville, FL 32202 904-358-4000 Fax : 904-358-4001 Email: [email protected] Patricia Redmond
Stearns Weaver Miller 150 West Flagler Street Suite 2200 Miami, FL 33130 (305) 789-3553 Fax : (305) 789-3395 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
08/16/2023 | Docket Text Change of Address submitted to the Court on August 14, 2023, by Attorney Robert P Charbonneau of Agentis PLLC - 45 Almeria Avenue - Coral Gables, FL 33134. (Mason, Sara) | |
11/21/2022 | 1360 | Docket Text Notice of Change of Address As to Payment Address and Noticing Address for CRG Financial LLC Filed by Creditor CRG Financial LLC. (Claims Recovery Group) (Entered: 11/21/2022) |
05/10/2022 | Docket Text Assignment of the Honorable Jason A. Burgess, Bankruptcy Judge to this case . (Kate) (Entered: 05/10/2022) | |
11/03/2021 | Docket Text Substitution of Counsel. Attorneys Katherine Fackler and William C. Handle of Akerman LLP are Substituted for Attorney Jacob A. Brown of Akerman LLP . (Sara M.) (Entered: 11/03/2021) | |
10/18/2021 | Docket Text ERROR NOTIFICATION to Douglas Bates for filing in the wrong case. NO ACTION WILL BE TAKEN BY THE COURT ON THIS FILING, (related document(s) 1359). (Cathy M.) (Entered: 10/18/2021) | |
10/18/2021 | Docket Text ERROR NOTIFICATION to Douglas Bates for filing in the wrong case. NO ACTION WILL BE TAKEN BY THE COURT ON THIS FILING, (related document(s) 1358). (Cathy M.) (Entered: 10/18/2021) | |
10/18/2021 | Docket Text ERROR NOTIFICATION to Douglas Bates for filing in the wrong case. NO ACTION WILL BE TAKEN BY THE COURT ON THIS FILING, (related document(s) 1357). (Cathy M.) (Entered: 10/18/2021) | |
10/18/2021 | Docket Text ERROR NOTIFICATION to Douglas Bates for filing in the wrong case. NO ACTION WILL BE TAKEN BY THE COURT ON THIS FILING, (related document(s) 1356). (Cathy M.) (Entered: 10/18/2021) | |
10/18/2021 | Docket Text ERROR NOTIFICATION to Douglas Bates for filing in the wrong case. NO ACTION WILL BE TAKEN BY THE COURT ON THIS FILING, (related document(s) 1355). (Cathy M.) (Entered: 10/18/2021) | |
10/15/2021 | 1359 | Docket Text DOCUMENT NOT PROCESSED (Wrong Case). NO ACTION WILL BE TAKEN BY THE COURT ON THIS DOCUMENT. Chapter 11 Post-Confirmation Report for Case Number 16-2238 for the Quarter Ending: 09/30/2021 Filed by Douglas A. Bates on behalf of Other Prof. Mark C Healy. (Bates, Douglas) Modified on 10/18/2021 (Cathy) (Entered: 10/15/2021) |