Florida Middle Bankruptcy Court

Case number: 3:16-bk-02230 - RMS Titanic, Inc. - Florida Middle Bankruptcy Court

Case Information
Case title
RMS Titanic, Inc.
Chapter
11
Judge
Jason A. Burgess
Filed
06/14/2016
Last Filing
08/16/2023
Asset
Yes
Vol
v
Docket Header

DISMISSED, ADV




U.S. Bankruptcy Court
Middle District of Florida (Jacksonville)
Bankruptcy Petition #: 3:16-bk-02230-BAJ

Assigned to: Jason A. Burgess
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  06/14/2016
Debtor dismissed:  03/11/2019
341 meeting:  09/14/2016

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]

Latest Dockets
Date Filed#Docket Text
08/16/2023Docket 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)
11/21/20221360Docket 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)
05/10/2022Docket Text
Assignment of the Honorable Jason A. Burgess, Bankruptcy Judge to this case . (Kate) (Entered: 05/10/2022)
11/03/2021Docket 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)
10/18/2021Docket 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)
10/18/2021Docket 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)
10/18/2021Docket 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)
10/18/2021Docket 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)
10/18/2021Docket 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)
10/15/20211359Docket 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)