Case number: 0:22-bk-17842 - Vital Pharmaceuticals, Inc. - Florida Southern Bankruptcy Court

Case Information
  • Case title

    Vital Pharmaceuticals, Inc.

  • Court

    Florida Southern (flsbke)

  • Chapter

    11

  • Judge

    Peter D. Russin

  • Filed

    10/10/2022

  • Last Filing

    03/17/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
JNTADMN, LEAD, CLMAGT, DirApl



U.S. Bankruptcy Court
Southern District of Florida (Fort Lauderdale)
Bankruptcy Petition #: 22-17842-PDR

Assigned to: Peter D. Russin
Chapter 11
Voluntary
Asset


Date filed:  10/10/2022
Plan confirmed:  11/08/2023
341 meeting:  11/18/2022
Deadline for filing claims:  12/19/2022
Deadline for filing claims (govt.):  04/10/2023
Deadline for objecting to discharge:  01/17/2023

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
 
 

Latest Dockets

Date Filed#Docket Text
03/17/20263005Omnibus Objection to Claim of (i) Orange Bank, Inc.; (ii) Hensley & Company dba Hensley Beverage Company; (iii)The Hamilton Group (Delaware), Inc.; (iv) Green Wave Ingredients, Inc.; (v) Euler Hermes; (vi) Maldonado Leal Servios de Apoio Empresarial Ltda; (vii) Naumann Hobbs Material Handling Corp II Inc.; (viii)SLBS Limited Partnership d/b/a Summit Distributing; (ix) Southern Eagle Sales & Service, LP; (x) XPO Logistics Freight, Inc. in the Amount of (i) $92,149,221.95; (ii) $3,228,331.33; (iii) $189,784.35; (iv) $1,358,520.12; (v) $724,497.00; (vi) $8, 700.00; (vii) $ 19,579.84; (viii) $10,020,910.84; (ix) $245,143.08; (x) $14,879.18 [Third Non-Substantive Omnibus Objection] [Negative Notice] Filed by Other Professional VPX Liquidating Trust (Klock, Peter)
03/13/20263004BNC Certificate of Mailing - Hearing (Re: [3002] Notice of Hearing (Re: [3000] Ex Parte Motion for Approval of Stipulated Order Granting Limited Relief from Order Resolving Application of Thermolife International, LLC for Allowance and Payment of Administrative Expense Claim [ECF 2142] Filed by Creditor ThermoLife International, LLC) Hearing scheduled for 04/02/2026 at 02:00 PM U.S. Courthouse, 299 E Broward Blvd Courtroom 301 (PDR), Fort Lauderdale, FL.) Notice Date 03/13/2026. (Admin.)
03/12/20263003Certificate of Service of the Notice of Hearing on the Ex Parte Motion for Approval of Stipulated Order Granting Limited Relief from Order Resolving Application of Thermolife International, LLC for Allowance and Payment of Administrative Expense Claim [ECF No. 2142] Filed by Creditor ThermoLife International, LLC (Re: [3000] Ex Parte Motion for Approval of Stipulated Order Granting Limited Relief from Order Resolving Application of Thermolife International, LLC for Allowance and Payment of Administrative Expense Claim [ECF 2142] filed by Creditor ThermoLife International, LLC, [3002] Notice of Hearing). (Solomon, Steven)
03/11/20263002Notice of Hearing (Re: [3000] Ex Parte Motion for Approval of Stipulated Order Granting Limited Relief from Order Resolving Application of Thermolife International, LLC for Allowance and Payment of Administrative Expense Claim [ECF 2142] Filed by Creditor ThermoLife International, LLC) Hearing scheduled for 04/02/2026 at 02:00 PM U.S. Courthouse, 299 E Broward Blvd Courtroom 301 (PDR), Fort Lauderdale, FL. (Weldon, Melva)
03/09/20263001Response to ([2988] Objection to Claim of Brendan Abbott, Peter Fischer, and Carlton Harris [# 617], filed by Other Professional VPX Liquidating Trust) and Motion for the Application of Bankruptcy Rule 7023 and the Certification of a Class of Consumer Claimants Filed by Creditors Brendan Abbott, Carlton Harris, Individually and on Behalf of All Others Similarly Situated, Peter Fischer (Krehl, Jessey)
03/09/20263000Ex Parte Motion for Approval of Stipulated Order Granting Limited Relief from Order Resolving Application of Thermolife International, LLC for Allowance and Payment of Administrative Expense Claim [ECF 2142] Filed by Creditor ThermoLife International, LLC (Solomon, Steven)
02/24/20262999Omnibus Objection to Claim of (i) The American Bottling Company; (ii) The American Bottling Company; (iii) The American Bottling Company; (iv) The American Bottling Company [Duplicate Claims] in the Amount of (i) $225,100,000.00; (ii) $225,100,000.00; (iii) $225,100,000.00; (iv) $225,100,000.00 [Second Omnibus Non-Substantive Objection) [Negative Notice] Filed by Other Professional VPX Liquidating Trust (Klock, Peter)
02/23/20262998Order Granting in Part Liquidating Trustees Ex Parte Motion to Waive Requirements of Local Rule 3007-1(C) That Omnibus Claim Objections be Limited to Five Claims Per Pleading (Re: # [2995]) (Wilson, Melissa)
02/18/20262997Omnibus Objection to Claim of (i) All Brands Distribution, LLC; (ii) AMA Inc. [Alabama Merchants Association]; (iii)Ardagh Metal Packaging USA Corp.; (iv) The American Bottling Company; (v) The American Bottling Company in the Amount of (i) $762,330.91; (ii) $7,268.25; (iii)$11,394,078.77; (iv) $225,100,000.00; (v) $225,100,000.00 [Negative Notice] Filed by Other Professional VPX Liquidating Trust (Klock, Peter)
02/17/20262996Notice of Filing Proposed Order for Liquidating Trustees Ex Parte Motion to Waive Requirements of Local Rule 3007-1(C) that Omnibus Claim Objections be Limited to Five Claims Per Pleading [Dkt. No. 2995], Filed by Other Professional VPX Liquidating Trust (Re: [2995] Miscellaneous Motion). (Klock, Peter)