Case number: 3:25-bk-03374 - Shipwreck Treasure Ventures Corp - Florida Middle Bankruptcy Court

Case Information
  • Case title

    Shipwreck Treasure Ventures Corp

  • Court

    Florida Middle (flmbke)

  • Chapter

    11

  • Judge

    Jacob A. Brown

  • Filed

    09/23/2025

  • Last Filing

    04/20/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, SmBus, CONFIRMED_1191(a)



U.S. Bankruptcy Court
Middle District of Florida (Jacksonville)
Bankruptcy Petition #: 3:25-bk-03374-JAB

Assigned to: Chief Judge Jacob A. Brown
Chapter 11
Voluntary
Asset


Date filed:  09/23/2025
Plan confirmed:  02/26/2026
341 meeting:  10/29/2025
Deadline for filing claims:  12/02/2025

Debtor

Shipwreck Treasure Ventures Corp

46 Charlotte St.
Saint Augustine, FL 32084
ST. JOHNS-FL
Tax ID / EIN: 93-4324742

represented by
Thomas C Adam

Adam Law Group, P.A.
2258 Riverside Ave
Jacksonville, FL 32204
904-329-7249
Email: bk@adamlawgroup.com

Trustee

Aaron R. Cohen

P.O. Box 4218
Jacksonville, FL 32201-4218
904-389-7277

 
 
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
Jill E Kelso

DOJ-Ust
400 W. Washington Street
Ste 1100
Orlando, FL 32801
407-648-6286
Email: jill.kelso@usdoj.gov

Latest Dockets

Date Filed#Docket Text
04/20/202687Small Business Monthly Operating Report for Filing Period 3/31/2026 Filed by Thomas C Adam on behalf of Debtor Shipwreck Treasure Ventures Corp. (Adam, Thomas)
04/15/202686Proof of Service Re: Order Approving Application of Aaron R. Cohen, Subchapter V Trustee, for Payment of Fees and Costs. Filed by Trustee Aaron R. Cohen (related document(s)[85]). (Attachments: # (1) Mailing Matrix) (Cohen, Aaron)
04/15/2026A properly docketed and related Proof or Certificate of Service for Order 85 is not indicated on the docket. Aaron Cohen is reminded to serve the order and to file a properly docketed and related Proof of Service indicating service or contact the Court if this reminder entry appears to be entered in error. Failure to do so may result in further action. (ADIclerk)
04/09/202685Order Granting Application For Compensation (Related Doc # [82]). Fees awarded to Aaron R. Cohen in the amount of $598.50, expenses awarded: $18.63 Service Instructions: Aaron Cohen 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. (McFarland, Kimberely)
03/26/202684Small Business Monthly Operating Report for Filing Period 2/28/2026 Filed by Thomas C Adam on behalf of Debtor Shipwreck Treasure Ventures Corp. (Adam, Thomas)
03/23/202683Final Application for Compensation for Thomas C Adam, Debtor's Attorney, Fee: $17150.00, Expenses: $2273.68, for the period of to. For the period: September 12, 2025 through February 17, 2026 Contains negative notice. Filed by Attorney Thomas C Adam. (Attachments: # (1) Mailing Matrix) (Adam, Thomas)
03/10/202682Final Application for Compensation for Aaron R. Cohen, Trustee Chapter 11, Fee: $598.50, Expenses: $18.63, for the period of to. For the period: February 3, 2026 through March 10, 2026 Contains negative notice. Filed by Trustee Aaron R. Cohen. (Attachments: # 1 Mailing Matrix) (Cohen, Aaron) (Entered: 03/10/2026)
03/10/202681Proof of Service Re: Order Granting Application For Compensation (Related Doc # 67). Fees awarded to Aaron R. Cohen in the amount of $2362.50, expenses awarded: $18.63. Filed by Trustee Aaron R. Cohen (related document(s)80). (Attachments: # 1 Mailing Matrix) (Cohen, Aaron) (Entered: 03/10/2026)
03/09/202680
Order Granting Application For Compensation (Related Doc # 67). Fees awarded to Aaron R. Cohen in the amount of $2362.50, expenses awarded: $18.63
Service Instructions: Aaron Cohen 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. (Kimberely) (Entered: 03/09/2026)
02/26/202679Certificate of Service Re: Order Sustaining in Part and Overruling in Part Amended Omnibus Objection to Claim(s) #3-1, 4-1, 5-1, and 6-1 Filed by St. Johns County Tax Collector and Order Confirming Chapter 11 Plan. Filed by Thomas C Adam on behalf of Debtor Shipwreck Treasure Ventures Corp (related document(s)[77], [78]). (Attachments: # (1) Large Attachment # (2) Large Attachment # (3) Mailing Matrix) (Adam, Thomas)