Vital Pharmaceuticals, Inc.
11
Peter D. Russin
10/10/2022
08/12/2025
Yes
v
JNTADMN, LEAD, CLMAGT, APPEAL, DirApl |
Assigned to: Peter D. Russin Chapter 11 Voluntary Asset |
|
Debtor Vital Pharmaceuticals, Inc.
1600 N. Park Dr. Weston, FL 33326 BROWARD-FL Tax ID / EIN: 65-0668430 dba Bang Energy dba VPX Sports dba VPX/Redline dba Redline dba Quash Life Lift |
represented by |
Jordi Guso, Esq.
1450 Brickell Ave #1900 Miami, FL 33131 (305) 755-9500 Fax : 305.714.4340 Email: jguso@bergersingerman.com Michael Jordan Niles
313 N. Monroe Street Ste 301 Tallahassee, FL 32301 850-561-3010 Fax : 850-561-3013 Email: mniles@bergersingerman.com Andrew Sorkin
555 Eleventh Street, NW Suite 1000 Washington, DC 20004-1304 202-637-2200 Fax : 202-637-2201 Email: andrew.sorkin@lw.com Douglas Spelfogel
1155 Avenue of the Americas New York, NY 10036 212-891-1615 Fax : 212-891-1699 Email: DSpelfogel@jenner.com Charles M Tatelbaum
110 SE 6th Street 15th floor Ft Lauderdale, FL 33301 954-760-4902 Fax : 954-761-8475 Email: cmt@trippscott.com Jeramy D Webb
191 North Wacker Ave., Ste. 32nd FL Chicago, IL 60606 312-845-1109 Email: Jeramy.Webb@ropesgray.com TERMINATED: 02/06/2023 |
U.S. Trustee Office of the US Trustee
51 S.W. 1st Ave. Suite 1204 Miami, FL 33130 (305) 536-7285 |
represented by |
Heidi A Feinman
Office of the US Trustee 51 SW 1 Ave #1204 Miami, FL 33130 (305) 536-7285 Fax : (305) 536-7360 Email: Heidi.A.Feinman@usdoj.gov J. Steven Wilkes
Office of the United States Region 21 United States Department of Justice 501 East Polk Street, Suite 1200 Tampa, FL 33602 813-228-2173 Fax : 813-228-2303 Email: steven.wilkes@usdoj.gov |
Noticing / Claims Agent Stretto
410 Exchange, Ste. 100 Irvine, CA 92602 |
| |
Creditor Committee Creditor Committee
c/o Clint E. Pyle Temporary Chairperson 2900 Hartley Road Jacksonville, FL 32257-8221 904-889-9835 |
represented by |
Leyza Barbara Florin
Sequor Law 1111 Brickell Avenue Suite 1250 Miami, FL 33131 305-372-8282 Email: lflorin@sequorlaw.com Juan J Mendoza
Sequor Law P.A. 1111 Brickell Drive Suite 1250 Miami, FL 33131 305-372-8282 Email: jmendoza@sequorlaw.com Fernando J Menendez
Sequor Law 1111 Brickell Avenue Suite 1250 Miami, FL 33131 305-372-8282 Fax : 305-372-8202 Email: fmenendez@sequorlaw.com |
Creditor Committee Committee
TERMINATED: 04/04/2023 |
Date Filed | # | Docket Text |
---|---|---|
08/12/2025 | 2950 | Certificate of Service Filed by Other Professional VPX Liquidating Trust (Re: [2948] Renewed Motion to Compromise Controversy with and between (a) the Liquidating Trust, (b) Stag Development, LLC, (c) Shaw Investments & Realty, Inc., (d) Jonathan W. Owoc, (e) Branden Shaw, (f) JW Owoc Enterprises, LLC,4 and (g) Glenn Waldman, as Receive filed by Other Professional VPX Liquidating Trust, [2949] Notice of Hearing). (Klock, Peter) |
08/08/2025 | 2949 | Notice of Hearing (Re: [2948] Renewed Motion to Compromise Controversy with and between (a) the Liquidating Trust, (b) Stag Development, LLC, (c) Shaw Investments & Realty, Inc., (d) Jonathan W. Owoc, (e) Branden Shaw, (f) JW Owoc Enterprises, LLC,4 and (g) Glenn Waldman, as Receiver for Tropical Sunset, 117 Filed by Other Professional VPX Liquidating Trust) Hearing scheduled for 09/11/2025 at 02:00 PM U.S. Courthouse, 299 E Broward Blvd Courtroom 301 (PDR), Fort Lauderdale, FL. (Weldon, Melva) |
08/08/2025 | 2948 | Renewed Motion to Compromise Controversy with and between (a) the Liquidating Trust, (b) Stag Development, LLC, (c) Shaw Investments & Realty, Inc., (d) Jonathan W. Owoc, (e) Branden Shaw, (f) JW Owoc Enterprises, LLC,4 and (g) Glenn Waldman, as Receiver for Tropical Sunset, 117 Filed by Other Professional VPX Liquidating Trust (Klock, Peter) |
07/21/2025 | 2947 | Chapter 11 Post-Confirmation Report for Quarter Ending 6/30/2025 Filed by Other Professional VPX Liquidating Trust. (Klock, Peter) |
07/21/2025 | 2946 | Chapter 11 Post-Confirmation Report for Quarter Ending 6/30/2025 Filed by Other Professional VPX Liquidating Trust. (Klock, Peter) |
07/19/2025 | 2945 | BNC Certificate of Mailing - PDF Document (Re: [2942] Order Denying Motions and Imposing Pre-Filing Injunction Against John H Owoc and Megan E Owoc (Re: Denying [2936] Motion, Denying [2937] Motion). ) Notice Date 07/19/2025. (Admin.) |
07/19/2025 | 2944 | BNC Certificate of Mailing - PDF Document (Re: [2941] Order Dismissing Appeal for Failure by Appellant(s) to Timely File Designation or Statement of Issues, (Re: [2928] Notice of Appeal filed by Interested Party Jack H. Owoc, Interested Party Megan Owoc). (Wilson, Melissa) ) Notice Date 07/19/2025. (Admin.) |
07/18/2025 | 2943 | Notice of Filing Notice in Connection with Order Requiring Affidavit Regarding the Jack Owoc Hard Drive, Filed by Other Professional VPX Liquidating Trust (Re: [2935] Order (Generic)). (Klock, Peter) |
07/17/2025 | 2942 | Order Denying Motions and Imposing Pre-Filing Injunction Against John H Owoc and Megan E Owoc (Re: Denying [2936] Motion, Denying [2937] Motion). (Ferere, Magali) |
07/17/2025 | 2941 | Order Dismissing Appeal for Failure by Appellant(s) to Timely File Designation or Statement of Issues, (Re: [2928] Notice of Appeal filed by Interested Party Jack H. Owoc, Interested Party Megan Owoc). (Wilson, Melissa) |