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

    10/22/2025

  • 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
10/22/20252969Notice of Hearing (Re: [2967] Pro Se Motion To Extend Time To Retain New Counsel Filed by Interested Party John H Owoc) Hearing scheduled for 11/06/2025 at 03:00 PM U.S. Courthouse, 299 E Broward Blvd Courtroom 301 (PDR), Fort Lauderdale, FL. (Weldon, Melva)
10/22/20252968Notice of Hearing (Re: [2966] Pro Se Motion For Leave To File Motion To Extend Time To Retain New Counsel Filed by Interested Party John H Owoc) Hearing scheduled for 11/06/2025 at 03:00 PM U.S. Courthouse, 299 E Broward Blvd Courtroom 301 (PDR), Fort Lauderdale, FL. (Weldon, Melva)
10/22/20252967Pro Se Motion To Extend Time To Retain New Counsel Filed by Interested Party John H Owoc (Spence, Indira)
10/22/20252966Pro Se Motion For Leave To File Motion To Extend Time To Retain New Counsel Filed by Interested Party John H Owoc (Spence, Indira)
10/22/20252965Notice to Filer of Apparent Filing Deficiency: PDF Does Not Contain a Forwarding Address for the Creditor. THE FILER IS DIRECTED TO REFILE OR FILE AN AMENDED DOCUMENT WITHIN TWO BUSINESS DAYS. (Re: [2964] Notice to Withdraw Appearance on behalf of MDV SpartanNash, LLC by Attorney Donald R Kirk Esq.) (Wilson, Melissa)
10/21/20252964Notice to Withdraw Appearance on behalf of MDV SpartanNash, LLC by Attorney Donald R Kirk Esq. (Kirk, Donald)
10/20/20252963Chapter 11 Post-Confirmation Report for Quarter Ending 9/30/2025 Filed by Other Professional VPX Liquidating Trust. (Klock, Peter)
09/30/20252962Notice to Filer of Apparent Filing Deficiency:
Incorrect Event Used.
THE FILER IS DIRECTED TO REFILE USING THE CORRECT EVENT WITHIN TWO BUSINESS DAYS.
(Re: 2961 Ex Parte Motion to Dismiss Case Motion to Dismiss Filed by Creditor Joseph M Thomas) (Wilson, Melissa) (Entered: 09/30/2025)
09/29/20252961Ex Parte Motion to Dismiss Case Motion to Dismiss Filed by Creditor Joseph M Thomas (Kaufman, Marc) (Entered: 09/29/2025)
09/22/20252960Notice to Withdraw Appearance on behalf of Scott Andron by Attorney Scott Andron. (Andron, Scott)