Case number: 2:25-bk-02212 - North American Nutraceuticals, LLC - Florida Middle Bankruptcy Court

Case Information
  • Case title

    North American Nutraceuticals, LLC

  • Court

    Florida Middle (flmbke)

  • Chapter

    7

  • Judge

    Luis Ernesto Rivera II

  • Filed

    11/07/2025

  • Last Filing

    01/10/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Middle District of Florida (Ft. Myers)
Bankruptcy Petition #: 2:25-bk-02212-FMR

Assigned to: Bankruptcy Judge Luis Ernesto Rivera II
Chapter 7
Voluntary
Asset


Date filed:  11/07/2025
341 meeting:  12/09/2025
Deadline for filing claims:  01/16/2026

Debtor

North American Nutraceuticals, LLC

760 Teton Court
Naples, FL 34104
COLLIER-FL
Tax ID / EIN: 82-5047868
dba
North American Nutra

dba
Medici Quest


represented by
Gregory A Champeau

Champeau Law
999 Vanderbilt Beach Rd., Suite 232
Naples, FL 34108
239-325-1823
Fax : 239-325-5001
Email: greg@champeaulaw.com

Trustee

Larry S. Hyman

PO Box 18625
Tampa, FL 33679
813-875-2701

represented by
Daniel E Etlinger

Underwood Murray, P.A.
100 N. Tampa Street
Suite 2325
Tampa, FL 33602
813-540-8407
Fax : 813-553-5345
Email: detlinger@underwoodmurray.com

Adam M Gilbert

Underwood Murray, P.A.
100 North Tampa Street, Suite 2325
Tampa, FL 33602
813-540-8404
Email: agilbert@underwoodmurray.com

U.S. Trustee

United States Trustee - FTM7/13

Timberlake Annex, Suite 1200
501 E Polk Street
Tampa, FL 33602
813-228-2000
 
 

Latest Dockets

Date Filed#Docket Text
01/10/202613BNC Certificate of Mailing - Notice to Creditors and Parties in Interest (related document(s) (Related Doc # 12)). Notice Date 01/10/2026. (Admin.) (Entered: 01/11/2026)
01/08/202612Notice to Disregard Notice Fixing Time to File Proofs of Claim - 90 days (related document(s)7). (Anel) (Entered: 01/08/2026)
12/31/202511BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc [9])). Notice Date 12/31/2025. (Admin.)
12/31/202510Expedited Motion for Turnover of Property - specifically: Funds. of Funds Held by Bank of America, N.A. Under 11 U.S.C. 542(a) and to Compel Closure of Pre-Petition Accounts (Consideration Requested on or Before Jan 9., 2026) Filed by Adam M Gilbert on behalf of Trustee Larry S. Hyman (Attachments: # (1) Exhibit A - Letter # (2) Exhibit B - Proposed Order)
12/29/2025Service completed via CM/ECF electronic notification. Filed by Daniel E Etlinger on behalf of Trustee Larry S. Hyman (related document(s)[9]). (Etlinger, Daniel)
12/29/20259Order Approving Application to Employ/Retain Daniel E Etlinger, and Underwood Murray, P.A. as Counsel (Related Doc # [6]). Service Instructions: Daniel Etlinger 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)
12/12/20258BNC Certificate of Mailing. (related document(s) (Related Doc [7])). Notice Date 12/12/2025. (Admin.)
12/10/20257Notice of the Deadline to file Proofs of Claim, served upon all creditors and parties in interest . Proofs of Claims due by 3/16/2026. (McFarland, Kimberely)
12/09/2025The Trustee hereby gives notice of recovery of assets in the instant bankruptcy case. The Trustee respectfully requests that the Clerk of the Bankruptcy Court set a claims bar date and give notice of need to file proofs of claims to all creditors and parties in interest. Filed by Trustee Larry S. Hyman. (Hyman, Larry)
11/21/20256Application to Employ Daniel E. Etlinger and Underwood Murray, P.A. as General Counsel to the Chapter 7 Trustee Filed by Daniel E Etlinger on behalf of Trustee Larry S. Hyman (Attachments: # 1 Exhibit A Declaration # 2 Exhibit B Order) (Entered: 11/21/2025)