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

    08/12/2025

  • 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
08/12/20252950Certificate 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)
08/08/20252949Notice 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)
08/08/20252948Renewed 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)
07/21/20252947Chapter 11 Post-Confirmation Report for Quarter Ending 6/30/2025 Filed by Other Professional VPX Liquidating Trust. (Klock, Peter)
07/21/20252946Chapter 11 Post-Confirmation Report for Quarter Ending 6/30/2025 Filed by Other Professional VPX Liquidating Trust. (Klock, Peter)
07/19/20252945BNC 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.)
07/19/20252944BNC 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.)
07/18/20252943Notice 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)
07/17/20252942Order Denying Motions and Imposing Pre-Filing Injunction Against John H Owoc and Megan E Owoc (Re: Denying [2936] Motion, Denying [2937] Motion). (Ferere, Magali)
07/17/20252941Order 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)