Adaptiv Research & Development Group, LLC
11
Jason A. Burgess
09/25/2023
10/16/2025
Yes
v
| Subchapter_V, ADV, CONFIRMED_1191(a) |
Assigned to: Jason A. Burgess Chapter 11 Voluntary Asset |
|
Debtor Adaptiv Research & Development Group, LLC
5020 Clark Road, Unit 519 Sarasota, FL 34238 SARASOTA-FL Tax ID / EIN: 87-1384989 dba Adaptiv Defense Group dba Adaptiv Biomed |
represented by |
Timothy W Gensmer
Timothy W Gensmer, PA 2831 Ringling Blvd Suite 202-A Sarasota, FL 34237 941-952-9377 Fax : 941-954-5605 Email: tim@timgensmer.com Matthew B Hale
Stichter, Riedel, Blain & Postler 110 East Madison Street, Suite 200 Tampa, FL 33602 813-229-0144 Fax : 813-229-1811 Email: mhale.ecf@srbp.com |
Liquidating Trustee Amy Denton Mayer |
represented by |
Matthew B Hale
(See above for address) Amy Denton Mayer
Stichter Riedel Blain & Postler, P.A. 110 E Madison Street Suite 200 Tampa, FL 33602-4700 (813) 229-0144 Fax : (813) 229-1811 Email: amayer.ecf@srbp.com |
Trustee Amy Denton Mayer
110 East Madison Street, Suite 200 Tampa, FL 33602 813-229-0144 |
| |
U.S. Trustee United States Trustee - TPA
Timberlake Annex, Suite 1200 501 E Polk Street Tampa, FL 33602 813-228-2000 |
represented by |
Bryan E Buenaventura
DOJ-Ust 501 East Polk Street Ste 1200 Tampa, FL 33602 407-648-6070 Fax : 407-648-6323 Email: bryan.buenaventura@usdoj.gov Nicole Peair
Timberlake Annex 501 E Polk Street, Suite 1200 Tampa, FL 33602 813-228-2000 Email: Nicole.W.Peair@USdoj.gov TERMINATED: 03/08/2024 |
| Date Filed | # | Docket Text |
|---|---|---|
| 10/16/2025 | 168 | Hearing Proceeding Memo - Ruling: APPEARANCES: WITNESSES: EVIDENCE: RULING: Status Conference CONTINUED TO JANUARY 15 @ 9:30 AOCNFN 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 |
| 10/16/2025 | 167 | Withdrawal of Claim(s): 13 Filed by Peter E Shapiro on behalf of Interested Party Seven Trade LLC. (Shapiro, Peter) |
| 10/13/2025 | Service completed via CM/ECF electronic notification. Filed by Matthew B Hale on behalf of Debtor Adaptiv Research & Development Group, LLC (related document(s)[166]). (Hale, Matthew) | |
| 10/11/2025 | 166 | Order Granting Motion to Extend Time to File Objections to Claims - extended through and including April 4, 2026 (Related Doc # [165]). Service Instructions: Matthew Hale 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. (Kerkes, Deborah) |
| 10/03/2025 | 165 | Third Motion to Extend Time to File Objection to Claims. Filed by Matthew B Hale on behalf of Liquidating Trustee Amy Denton Mayer |
| 09/24/2025 | Complaint by Amy Denton Mayer, as Liquidating Agent for Adaptiv Research & Development Group, LLC against Highground Holdings, LLC. (Fee Paid.) 8:25-ap-00323-BAJ. Nature of Suit: [13 (Recovery of money/property - 548 fraudulent transfer)]. (Fogarty, Daniel) | |
| 08/13/2025 | Change of Law Firm and Address submitted to the Court on August 3, 2025, by Attorney Amy Denton Mayer who was formerly associated with Stichter Riedel Blain & Postler, P.A. and is now associated with Berger Singerman LLP which has an address of 101 E. Kennedy Blvd., Suite 1165 - Tampa, FL 33602. (Mason, Sara) | |
| 08/04/2025 | Change of Address submitted to the Court on August 2, 2025, by Trustee Amy Denton Mayer - 101 E. Kennedy Blvd., Suite 1165 - Tampa, FL 33602. (Mason, Sara) | |
| 05/16/2025 | 164 | Certificate of Service Re: Order Granting Liquidating Agents Motion To Compel Turn Over Of Records That Are Property Of The Estate. Filed by Daniel R Fogarty on behalf of Liquidating Trustee Amy Denton Mayer (related document(s)[163]). (Fogarty, Daniel) |
| 05/15/2025 | Service completed via CM/ECF electronic notification. Filed by Daniel R Fogarty on behalf of Liquidating Trustee Amy Denton Mayer (related document(s)[162]). (Fogarty, Daniel) |