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

    04/19/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
JNTADMN, LEAD, SEALEDDOC, CLMAGT, APPEAL



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 Suite 301
Tallahassee, FL 32301
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

1221 Avenue of the Americas
New York, NY 10020-1001
212-506-2500
Fax : 212-262-1910
Email: dspelfogel@mayerbrown.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 F. Blanco, Esq.

Sequor Law
1111 Brickell Avenue
Suite 1250
Miami, FL 33131
305-372-8282
Email: lblanco@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
04/19/20242603Certificate of Service Filed by Interested Party John H. Owoc a/k/a Jack H. Owoc (Re: 2602 Order on Motion to Approve). (Feldman, Jonathan) (Entered: 04/19/2024)
04/18/20242602
Order Granting Ex Parte Motion of Mayer Brown LLP To Allow Attorneys Douglas E. Spelfogel and Derek L. Wright to Appear by Zoom At Hearing Set For April 24, 2024 at 10:00 A.M. (Re: # 2601) (Cifuentes Esteban, Zoila)
(Entered: 04/18/2024)
04/17/20242601Ex Parte Motion to Approve Re: 2587 Motion to Withdraw as Attorney of Record filed by Mayer Brown LLP Appearance at Hearing via Zoom Filed by Interested Party John H. Owoc a/k/a Jack H. Owoc (Feldman, Jonathan) (Entered: 04/17/2024)
04/15/20242600Certificate of Service Filed by Other Professional VPX Liquidating Trust (Re: 2599 Order on Motion for Contempt, Order on Motion to Compel, Order on Motion For Sanctions). (Klock, Peter) (Entered: 04/15/2024)
04/12/20242599
Order Granting VPX Liquidating Trusts Expedited Motion to Compel John H. Owoc to Comply with the Courts Protective Order [Dkt. 823] and for Sanctions (Re: # 2589) (Cifuentes Esteban, Zoila)
(Entered: 04/12/2024)
04/11/20242598Certificate of Service Filed by Interested Party John H. Owoc a/k/a Jack H. Owoc (Re: 2597 Notice of Hearing Amended/Renoticed/Continued). (Feldman, Jonathan) (Entered: 04/11/2024)
04/11/20242597Amended Notice of Hearing (Re: 2587 Motion to Withdraw as Attorney of Record filed by Mayer Brown LLP Filed by Interested Party John H. Owoc a/k/a Jack H. Owoc (Attachments: # 1 Proposed Order)) Hearing scheduled for 04/24/2024 at 10:00 AM U.S. Courthouse, 299 E Broward Blvd Courtroom 301 (PDR), Fort Lauderdale, FL. (Weldon, Melva) (Entered: 04/11/2024)
04/10/20242596
Agreed Order Granting Application for Administrative Expenses filed by Briars USA, Inc. (Re: # 1959) (Cifuentes Esteban, Zoila)
(Entered: 04/10/2024)
04/10/20242595Notice to Withdraw Claim by: John K. Turner Re Claim Number: Filed by Dallas County. (Turner, John) (Entered: 04/10/2024)
04/09/20242594Certificate of Service Filed by Other Professional Steven Balasiano as Liquidating Trustee of the Unsecured Creditors Committee (Re: 2591 Notice of Hearing). (Klock, Peter) (Entered: 04/09/2024)