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

    02/26/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, SmBus



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
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
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)
02/26/202678Order Confirming Chapter 11 Plan (related document(s)[65]). Service Instructions: Thomas Adam 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)
02/26/202677Order 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 (Related Doc # [62]). Service Instructions: Thomas Adam 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)
02/20/202676Small Business Monthly Operating Report for Filing Period 1/31/2026 Filed by Thomas C Adam on behalf of Debtor Shipwreck Treasure Ventures Corp. (Adam, Thomas) (Entered: 02/20/2026)
02/17/202675
Hearing Proceeding Memo: Hearing Held -
APPEARANCES:
Tom Adam: Debtor; James Owens: Debtor Representative; Aaron Cohen: Subchapter V Trustee; Jill Kelso: United States Trustee; Lauren Box: Greg Atwater, Chapter 7 Trustee; Nina LaFleur: Jennifer Ravan, St. Johns County Tax Collector
WITNESSES:
EVIDENCE:
Debtors Exhibits 1 - 5 admitted without objection
RULING:
1. Rescheduled Status Conference
Concluded
2. Evidentiary Hearing on Confirmation of Chapter 11 Small Business Subchapter V Plan of Reorganization
Confirmed (Consensual) Post Confirmation Status Conference scheduled for May 19, 2026 @ 2:00 p.m. Order Adam
-First Amended Chapter 11 Small Business Subchapter V Plan of Reorganization Filed by Thomas C Adam on behalf of Debtor Shipwreck Treasure Ventures Corp. Doc 65 -Order (I) Scheduling Hearing on Confirmation of Plan of Reorganization, (II) Setting Related Deadlines, and (III) Setting Deadlines for Filing Administrative Expense Applications Doc 57 -Confirmation Affidavit James Owens Filed by Thomas C Adam on behalf of Debtor Shipwreck Treasure Ventures Corp. Doc 70 -Ballot Tabulation Filed by Thomas C Adam on behalf of Debtor Shipwreck Treasure Ventures Corp. Doc 71 -Proposed Exhibits ranging from 1 to 5 filed on behalf of the Debtor Doc 73 3. Rescheduled Preliminary Hearing on Emergency Application to Set Officers' Salary Filed by Thomas C Adam on behalf of Debtor Shipwreck Treasure Ventures Corp. Doc 8
Moot
-Third Interim Order Approving Debtor-In-Possession's Emergency Application to Set Member, James Owens, Compensation and notice of continued hearing Doc 53 4. RescheduledPreliminary Hearing on Amended Emergency Motion to Use Cash Collateral Filed by Thomas C Adam on behalf of Debtor Shipwreck Treasure Ventures Corp. Doc 21
Moot
-Third Second Interim Order Authorizing Use of Cash Collateral and Notice of Continued Hearing Doc 54 -Small Business Monthly Operating Report for Filing Period December 31, 2025 Filed by Thomas C Adam on behalf of Debtor Shipwreck Treasure Ventures Corp. Doc 66 -Notice of Filing Second Revised Cash Collateral Budget Filed by Thomas C Adam on behalf of Debtor Shipwreck Treasure Ventures Corp. Doc 48 5. Preliminary Hearing on Amended Omnibus Objection to Claim No. 3-1, 4-1, 5-1, and 6-1 of St. Johns County Tax Collector Filed by Thomas C Adam on behalf of Debtor Shipwreck Treasure Ventures Corp Doc 62
Resolved/Settled Order Adam
-Response to Debtor's Amended Notice of Omnibus Objection to Claims Filed by Nina M LaFleur on behalf of Creditor Tax Collector for St. Johns County Doc 68 Note: -Order Granting Motion to Approve Compromise or Settlement Between Interested Party James Raymond Owens, individually and as Trustee of the Frank T. Perone Revocable Trust, and Debtor Shipwreck Treasure Ventures Corp., and Creditor Gregory L. Atwater, Chapter 7 Trustee of the Bankruptcy Estate of James Raymond Owens Doc 63 -Tax Documents for the Year 2024 Filed by Thomas C Adam on behalf of Debtor Shipwreck Treasure Ventures Corp. Doc 24 -Initial Pre-Status Conference Report Filed by Thomas C Adam on behalf of Debtor Shipwreck Treasure Ventures Corp. Doc 22 -Chapter 11 Case Management Summary Filed by Thomas C Adam on behalf of Debtor Shipwreck Treasure Ventures Corp. Doc 17 -Declaration Re: James Owens in Support of First Day Motions. Filed by Thomas C Adam on behalf of Debtor Shipwreck Treasure Ventures Corp. Doc 12 -Notice of Filing Balance Sheet Filed by Thomas C Adam on behalf of Debtor Shipwreck Treasure Ventures Corp. Doc 10 -Notice of Filing Profit and Loss Statement for the Period of January 1, 2025 through September 22, 2025 Filed by Thomas C Adam on behalf of Debtor Shipwreck Treasure Ventures Corp. Doc 9 -The United States Trustee states that the initial meeting of creditors was held and concluded on 10/29/2025. Filed by U.S. Trustee United States Trustee - JAX 11 (Kelso, Jill) -Chapter 11 Subchapter V Plan of Reorganization due on or before December 22, 2025 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
. (Bill) (Entered: 02/18/2026)
02/17/202674Annotated Exhibit List of Debtor from Hearing Held on February 17, 2026 (related document(s)73). (Nancy) (Entered: 02/18/2026)
02/13/202673Proposed Exhibits ranging from 1 to 5. 6 documents attached filed on behalf of . Exhibits for the Debtor (related document(s) [72]). (ADIclerk)
02/13/202672Exhibit List and Witness List Filed by Thomas C Adam on behalf of Debtor Shipwreck Treasure Ventures Corp. (Adam, Thomas)
02/12/202671Ballot Tabulation Filed by Thomas C Adam on behalf of Debtor Shipwreck Treasure Ventures Corp. (Adam, Thomas) (Entered: 02/12/2026)
02/12/202670Confirmation Affidavit James Owens Filed by Thomas C Adam on behalf of Debtor Shipwreck Treasure Ventures Corp. (Adam, Thomas) (Entered: 02/12/2026)