Florida Middle Bankruptcy Court

Case number: 3:16-bk-02233 - Premier Exhibitions Management, LLC - Florida Middle Bankruptcy Court

Case Information
Case title
Premier Exhibitions Management, LLC
Chapter
11
Judge
Jason A. Burgess
Filed
06/14/2016
Last Filing
11/12/2020
Asset
Yes
Vol
v
Docket Header

JNTADMN




U.S. Bankruptcy Court
Middle District of Florida (Jacksonville)
Bankruptcy Petition #: 3:16-bk-02233-BAJ

Assigned to: Jason A. Burgess
Chapter 11
Voluntary
Asset


Date filed:  06/14/2016
341 meeting:  08/10/2016
Deadline for filing claims:  10/24/2016

Debtor

Premier Exhibitions Management, LLC

3045 Kingston Court
Suite 1
Peachtree Corners, GA 30071
GWINNETT-GA
Tax ID / EIN: 45-3723101

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]

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

United States Trustee
400 W. Washington Street
Suite 1100
Orlando, FL 32801
407-648-6301 ext. 150
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]

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]

Latest Dockets
Date Filed#Docket Text
11/12/2020Docket Text
Corrective Change of Firm Name submitted to the Court on November 9, 2020 by Attorney Richard R. Thames of Thames Markey who was formerly associated with Thames Markey & Heekin, P.A. (Sara M.) (Entered: 11/12/2020)
11/10/2020Docket Text
Change of Firm Name submitted to the Court on November 9, 2020 by Attorney Richard R. Thames of Thomas Markey who was formerly associated with Thames Markey & Heekin, P.A. (Sara M.) (Entered: 11/10/2020)
04/01/202042Docket Text
Amended Withdrawal of Claim(s): 24 Filed by Thomas J Francella Jr. on behalf of Creditor Ian Whitcomb. (Francella, Thomas). Related document(s) 41. Modified on 4/1/2020 (Cathy). (Entered: 04/01/2020)
03/31/202041Docket Text
Withdrawal of Claim(s): No. 24 filed on January 8, 2019 Filed by Thomas J Francella Jr. on behalf of Creditor Ian Whitcomb. (Francella, Thomas) (Entered: 03/31/2020)
05/31/2019Docket Text
Assignment of the Honorable Jerry A. Funk, Bankruptcy Judge to this case . (Bill) (Entered: 05/31/2019)
05/31/20190Docket Text
Assignment of the Honorable Jerry A. Funk, Bankruptcy Judge to this case . (Bill) (Entered: 05/31/2019)
02/12/201740Docket Text
Notice to Transferor of Filing of Transfer of Claim with BNC Certificate of Mailing (related document(s) (Related Doc [39])). Notice Date 02/11/2017. (Admin.)
02/09/201739Docket Text
Notice of Transfer/Assignment of Claim. Filing Fee Paid. (No Claim Filed) (R#22987 - $25.00) Filed by Creditor Euclid Claims Recovery LLC. (Perkins, Cathy)
02/07/2017Docket Text
Receipt of Filing Fee. Receipt Number 22987, Fee Amount $25.00 TRCL-TR CLAIM 5/1/13. (Chap, Dkt)
01/28/201738Docket Text
Notice to Transferor of Filing of Transfer of Claim with BNC Certificate of Mailing (related document(s) (Related Doc [36])). Notice Date 01/27/2017. (Admin.)