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

    06/13/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
JNTADMN, LEAD, CLMAGT, APPEAL, 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
06/13/20252919Order Sealing Confidential Testimony (Re: # [2916]) (Weldon, Melva)
06/13/20252918Transcript of 2/13/2025 Hearing. [Transcript will be restricted for a period of 90 days.] (Re: [2793] Emergency Motion To Dismiss All Claims Against Jack Owoc Under The One Satisfaction Rule And To Require Monster Energy To Dismiss All Claims And Remove All Liens Filed by Interested Party Jack Owoc). Redaction Request Due By 06/20/2025. Statement of Personal Data Identifier Redaction Request Due by 07/7/2025. Redacted Transcript Due by 07/14/2025. Transcript access will be restricted through 09/11/2025. (Ouellette and Mauldin)
06/11/20252917Extreme Time-Sensitive Second Emergency Motion To Disqualify Judge Peter D. Russin Filed by Interested Party John H Owoc (Adam, Lorraine)
06/10/20252916Motion John H. Owoc and Megan Owoc's Motion to Supplement Record In Support Of Judicial Disqualification Based on Newly Identified Testimony Of Charles Delo Under Oath Confirming KDPS Multibillion Dollar Offer Filed by Interested Parties John H. Owoc a/k/a Jack H. Owoc , Megan Owoc (Thompson, Luctricia)
06/10/20252915Extreme Time-Sensitive Emergency Motion To Disqualify Judge Peter D. Russin Filed by Interested Party John H. Owoc a/k/a Jack H. Owoc (Thompson, Luctricia)
06/08/20252914BNC Certificate of Mailing - PDF Document (Re: [2912] Order Denying Recusal Motions (Re: [2905], [2907], [2910]) (Wilson, Melissa) ) Notice Date 06/08/2025. (Admin.)
06/06/20252913Reply to ([2887] Motion to Compromise Controversy with Glenn Waldman, in his capacity as the court-appointed receiver of Tropical Sunset, LLC, and the Stag Defendants filed by Other Professional VPX Liquidating Trust) Filed by Other Professional VPX Liquidating Trust (Klock, Peter)
06/06/20252912Order Denying Recusal Motions (Re: # [2905], # [2907], # [2910]) (Wilson, Melissa)
06/02/20252911Order Granting Ex Parte Motion to Allow Remote Testimony by Brent C. Williams at The Hearing Currently Scheduled for June 11, 2025 (Re: # [2909]) (Wilson, Melissa)
06/01/20252909Ex Parte Motion to Motion Allow Brent Williams to Testify Remotely at Hearing on Motion to Approve Settlement Filed by Other Professional VPX Liquidating Trust (Klock, Peter)