|
Assigned to: Jason A. Burgess Chapter 11 Voluntary Asset |
|
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] |
Date Filed | # | Docket Text |
---|---|---|
11/12/2020 | Docket 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) | |
11/10/2020 | Docket 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) | |
04/01/2020 | 42 | Docket 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) |
03/31/2020 | 41 | Docket 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) |
05/31/2019 | Docket Text Assignment of the Honorable Jerry A. Funk, Bankruptcy Judge to this case . (Bill) (Entered: 05/31/2019) | |
05/31/2019 | 0 | Docket Text Assignment of the Honorable Jerry A. Funk, Bankruptcy Judge to this case . (Bill) (Entered: 05/31/2019) |
02/12/2017 | 40 | Docket 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.)
|
02/09/2017 | 39 | Docket 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)
|
02/07/2017 | Docket Text Receipt of Filing Fee. Receipt Number 22987, Fee Amount $25.00 TRCL-TR CLAIM 5/1/13. (Chap, Dkt)
| |
01/28/2017 | 38 | Docket 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.) |