Case number: 3:16-bk-02232 - Premier Exhibitions, Inc. - Florida Middle Bankruptcy Court

Case Information
  • Case title

    Premier Exhibitions, Inc.

  • Court

    Florida Middle (flmbke)

  • Chapter

    11

  • Judge

    Jason A. Burgess

  • Filed

    06/14/2016

  • Last Filing

    03/13/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
ADV, LEAD, JNTADMN, CONFIRMED



U.S. Bankruptcy Court
Middle District of Florida (Jacksonville)
Bankruptcy Petition #: 3:16-bk-02232-BAJ

Assigned to: Jason A. Burgess
Chapter 11
Voluntary
Asset


Date filed:  06/14/2016
Plan confirmed:  10/16/2019
341 meeting:  08/10/2016
Deadline for filing claims:  10/24/2016

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

Latest Dockets

Date Filed#Docket Text
03/13/2026578Certificate 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)
03/12/2026577Order 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)
03/09/2026576Hearing 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)
03/09/2026575Ore 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 )
03/04/2026574Certificate 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)
03/04/2026573Certificate 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)
03/04/2026572Certificate 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)
03/04/2026571Certificate 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)
03/04/2026570Certificate 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)
03/03/2026569Order 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)