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

    04/28/2026

  • 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
04/28/2026Change of Firm Name submitted to the Court on April 28, 2026, by Attorney William Sopp. Firm Name changed from Burns & Levinson LLP to Blank Rome LLP. (Mason, Sara)
04/10/2026Service completed via CM/ECF electronic notification. Filed by Daniel R Fogarty on behalf of Liquidating Trustee Amy Denton Mayer (related document(s)[172]). (Fogarty, Daniel)
04/09/2026173Hearing Proceeding Memo: Hearing Held - APPEARANCES: WITNESSES: EVIDENCE: RULING: 1. Continued Status Conference CONTINUED TO OCTOBER 1 @ 9:30 AOCNFN 2. Preliminary Hearing on Motion to Abate Deadline to File Objection to Claims Filed by Daniel R Fogarty on behalf of Liquidating Trustee Amy Denton Mayer Doc 170 GRANTED ORDER FOGARTY 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 . (Miguenes, Bill)
04/09/2026172Order Granting Motion To Abate Deadline to File Objection to Claims (Related Doc # [170]). Service Instructions: Daniel Fogarty 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. (Celli, Lidia)
04/07/2026171Notice of Preliminary Hearing on Motion to Abate Deadline to File Objection to Claims Filed by Daniel R Fogarty on behalf of Liquidating Trustee Amy Denton Mayer (related document(s)[170]). Hearing scheduled for 4/9/2026 at 09:30 AM at Jacksonville, FL - Courtroom 4A, 4th Floor, Bryan Simpson United States Courthouse, 300 North Hogan Street. (Fogarty, Daniel)
04/07/2026The Court reminds Daniel R Fogarty to prepare, file and serve the notice of hearing on interested parties. Re: Preliminary Hearing Scheduled for 04/09/2026 09:30 AM Jacksonville, FL - Courtroom 4A, 4th Floor, Bryan Simpson United States Courthouse, 300 North Hogan Street. Re: Motion to Abate Deadline to File Objection to Claims Doc 170. If notice of the hearing is not filed and served within 48 hours of this reminder, then the Court will remove it from the hearing calendar and, in its discretion, may deny the relief requested. (ADIclerk)
04/02/2026Preliminary Hearing Scheduled for 04/09/2026 09:30 AM Jacksonville, FL - Courtroom 4A, 4th Floor, Bryan Simpson United States Courthouse, 300 North Hogan Street. Re: Motion to Abate Deadline to File Objection to Claims Doc [170]. This entry is not an official notice of hearing from the court. Noticing Instructions: The Court directs Daniel R Fogarty to prepare, file, and serve a notice of hearing that includes the information on the Notice of Hearing Sample Form available at https://www.flmb.uscourts.gov/proguide/documents/Samples/Notice_of_Hearing_Bankruptcy_Sample_Form.pdf?id=1 Counsel must file and serve the notice of hearing on interested parties within 3 days. If the hearing is on an Emergency/Expedited matter, then counsel must file and serve the notice of hearing immediately upon receipt of this directive. If the notice of hearing is not timely served and filed, then the Court will remove it from the hearing calendar and, in its discretion, may deny the relief requested. (related document(s)[170]). (Miguenes, Bill)
04/01/2026170Motion to Abate Deadline to File Objection to Claims Filed by Daniel R Fogarty on behalf of Liquidating Trustee Amy Denton Mayer
01/15/2026169Hearing Proceeding Memo: Hearing Held - APPEARANCES: WITNESSES: EVIDENCE: RULING: Continued Status Conference CONTINUED TO APRIL 9 @ 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 . (Miguenes, Bill)
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