Shipwreck Treasure Ventures Corp
11
Jacob A. Brown
09/23/2025
04/20/2026
Yes
v
| Subchapter_V, SmBus, CONFIRMED_1191(a) |
Assigned to: Chief Judge Jacob A. Brown Chapter 11 Voluntary Asset |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 04/20/2026 | 87 | Small 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) |
| 04/15/2026 | 86 | Proof 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) |
| 04/15/2026 | A 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) | |
| 04/09/2026 | 85 | Order 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) |
| 03/26/2026 | 84 | Small 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) |
| 03/23/2026 | 83 | Final 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) |
| 03/10/2026 | 82 | Final 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) |
| 03/10/2026 | 81 | Proof 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) |
| 03/09/2026 | 80 | 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) |
| 02/26/2026 | 79 | Certificate 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) |