Case number: 8:23-bk-04227 - Adaptiv Research & Development Group, LLC - Florida Middle Bankruptcy Court

Case Information
  • Case title

    Adaptiv Research & Development Group, LLC

  • Court

    Florida Middle (flmbke)

  • Chapter

    11

  • Judge

    Jason A. Burgess

  • Filed

    09/25/2023

  • Last Filing

    10/16/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, ADV, CONFIRMED_1191(a)



U.S. Bankruptcy Court
Middle District of Florida (Tampa)
Bankruptcy Petition #: 8:23-bk-04227-BAJ

Assigned to: Jason A. Burgess
Chapter 11
Voluntary
Asset


Date filed:  09/25/2023
Plan confirmed:  04/09/2024
341 meeting:  11/29/2023
Deadline for filing claims:  12/04/2023

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

Latest Dockets

Date Filed#Docket Text
10/16/2025168Hearing 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
10/16/2025167Withdrawal of Claim(s): 13 Filed by Peter E Shapiro on behalf of Interested Party Seven Trade LLC. (Shapiro, Peter)
10/13/2025Service 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)
10/11/2025166Order 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)
10/03/2025165Third Motion to Extend Time to File Objection to Claims. Filed by Matthew B Hale on behalf of Liquidating Trustee Amy Denton Mayer
09/24/2025Complaint 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)
08/13/2025Change 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)
08/04/2025Change 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)
05/16/2025164Certificate 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)
05/15/2025Service 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)