Premier Exhibitions, Inc.
11
Jason A. Burgess
06/14/2016
03/13/2026
Yes
v
| ADV, LEAD, JNTADMN, CONFIRMED |
Assigned to: Jason A. Burgess Chapter 11 Voluntary Asset |
|
Debtor Premier Exhibitions, Inc.
3045 Kingston Court Suite 1 Peachtree Corners, GA 30071 GWINNETT-GA Tax ID / EIN: 20-1424922 |
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: daniel.blanks@nelsonmullins.com Shane G Ramsey
Nelson Mullins Riley & Scarborough LLP 1222 Demonbreun Street Ste 1700 Nashville, TN 37203 615-664-5355 Email: shane.ramsey@nelsonmullins.com Emily Y Rottmann
McGuireWoods LLP 50 North Laura Street, Suite 3300 Jacksonville, FL 32202 (904) 798-3224 Fax : (904) 798-3263 Email: erottmann@mcguirewoods.com |
Liquidating Trustee Mark C. Healy
c/o Douglas A. Bates, Esq. Clark Partington P.O. Box 13010 Pensacola, FL 32591-3010 850.434.9200 |
represented by |
Douglas A. Bates
Clark Partington Hart Larry Bond & Stackhouse 125 E. Intendencia St. 4th Floor Pensacola, FL 32502 850-436-6465 Fax : 850-432-7340 Email: dbates@clarkpartington.com Robert P Charbonneau
Agentis PLLC 45 Almeria Avenue Coral Gables, FL 33134 305-722-2002 Fax : 305-489-2698 Email: rpc@agentislaw.com |
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 Email: scott.e.bomkamp@usdoj.gov TERMINATED: 07/14/2017 Jill E Kelso
DOJ-Ust 400 W. Washington Street Ste 1100 Orlando, FL 32801 407-648-6286 Email: jill.kelso@usdoj.gov 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: Miriam.G.Suarez@usdoj.gov |
Creditor Committee Official Committee of Unsecured Creditors |
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: jchubak@storchamini.com 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: rob@heekinlawoffices.com Richard R Thames
Thames Markey 50 N Laura Street, Suite 1600 Jacksonville, FL 32202-3614 904-358-4000 Email: rrt@thamesmarkey.law |
| Date Filed | # | Docket Text |
|---|---|---|
| 03/13/2026 | 578 | Certificate of Service Re: Order Granting Liquidating Trustee's Ore Tenus Motion for Extension of Time to Object to Claims. Filed by Douglas A. Bates on behalf of Liquidating Trustee Mark C. Healy (related document(s)[577]). (Bates, Douglas) |
| 03/12/2026 | 577 | Order Granting Ore Tenus Motion to Extend Objection Deadline to June 1, 2026 (Related Doc # [575]). Service Instructions: Douglas Bates is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Smith, Robert) |
| 03/09/2026 | 576 | Hearing Proceeding Memo: Hearing Held - APPEARANCES: WITNESSES: EVIDENCE: RULING: Continued Status Conference CONTINUED TO JUNE 10 @ 10:30 AOCNFN. ORE TENUS MOTION TO EXTEND OBJECTION DEADLINE TO JUNE 1, 2026 GRANTED ORDER BATES. Proposed Orders, if applicable, should be submitted within three days after the date of the hearing - Local Rule 9072-1(c). This docket entry/document is not an official order of the Court . (Miguenes, Bill) |
| 03/09/2026 | 575 | Ore Tenus Motion to Extend Objection Deadline to June 1, 2026 Filed by Douglas A. Bates on behalf of Liquidating Trustee Mark C. Healy (Menard, Kate ) |
| 03/04/2026 | 574 | Certificate of Service Re: Order Sustaining Liquidating Trustee's Objection to Claim of Local One, IATSE. Filed by Douglas A. Bates on behalf of Liquidating Trustee Mark C. Healy (related document(s)[569]). (Bates, Douglas) |
| 03/04/2026 | 573 | Certificate of Service Re: Order Sustaining Liquidating Trustee's Objection to Claim of The Team Companies. Filed by Douglas A. Bates on behalf of Liquidating Trustee Mark C. Healy (related document(s)[568]). (Bates, Douglas) |
| 03/04/2026 | 572 | Certificate of Service Re: Order Sustaining Liquidating Trustee's Objection to Late Claims. Filed by Douglas A. Bates on behalf of Liquidating Trustee Mark C. Healy (related document(s)[567]). (Bates, Douglas) |
| 03/04/2026 | 571 | Certificate of Service Re: Order Sustaining Liquidting Trustee's Objection to Presumptively Satisfied Claims. Filed by Douglas A. Bates on behalf of Liquidating Trustee Mark C. Healy (related document(s)[566]). (Bates, Douglas) |
| 03/04/2026 | 570 | Certificate of Service Re: Order Sustaining Liquidating Trustee's Objection to Claims of Creditor, New York State Department of Taxation and Finance. Filed by Douglas A. Bates on behalf of Liquidating Trustee Mark C. Healy (related document(s)[565]). (Bates, Douglas) |
| 03/03/2026 | 569 | Order Sustaining Objection to Claim(s) of Local One, IATSE (Related Doc # [556]). Service Instructions: Douglas Bates is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Smith, Robert) |