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

    04/01/2025

  • 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
04/01/20252878Notice of Filing , Filed by Creditor Christensen Associates . (Thompson, Luctricia)
03/31/20252877Certificate of Service Order granting liquidating trustee Motion for Entry of and Order pursuant to Bankruptcy rule 9019 Filed by Other Professional VPX Liquidating Trust (Re: [2876] Order on Motion to Compromise Controversy). (Amron, Brett)
03/27/20252876Order Granting Liquidating Trustees Motion For Entry of an Order Pursuant to Bankruptcy Rule 9019 (I) Approving Settlement Agreement Between Liquidating Trust and Gulfstream Aerospace Corporation and (II) Granting Related Relief (Re: [2813]) (Wilson, Melissa)
03/26/20252875BNC Certificate of Mailing - PDF Document (Re: [2857] Order Granting Ex Parte Motion of Steven Panagos, Robert Dickinson, and Stephen Gray to Allow Andrew G. Devore to Appear by Zoom at The Hearing Set For March 26, 2025 at 10:00 A.M. (Re: [2852]) (Wilson, Melissa) ) Notice Date 03/26/2025. (Admin.)
03/26/20252874Motion to Halt Political Targeting, Declare Bankruptcy Null and Void, Remove Conflicts Filed by John H. Owoc and Megan Owoc (Thompson, Luctricia) Modified on 3/26/2025 to edit docket text (Cifuentes Esteban, Zoila).
03/26/20252873Motion to Halt Discovery Practices, Inerrogatories Deposition Requests and Weaponization of Bankruptcy Process Filed by Interested Party John H. Owoc and Megan Owoc (Thompson, Luctricia) Modified on 3/26/2025 to edit Docket Text (Cifuentes Esteban, Zoila).
03/26/20252872Motion for Rule 11 Sanctions, Disqualification, Arrest, Prosecution and Seizure of Devices Filed by Interested Party John H. Owoc and Megan Owoc (Thompson, Luctricia) Modified on 3/26/2025 to edit Docket text (Cifuentes Esteban, Zoila).
03/25/20252871Certificate of Service Filed by Interested Party Rothschild & Co US, Inc. (Re: 2868 Order on Motion to Appear pro hac vice, 2869 Order on Motion to Appear pro hac vice). (Gielchinsky, Daniel) (Entered: 03/25/2025)
03/25/20252870
Order Granting Ex Parte Motion to Allow Remote Testimony By (I) Joshua Burke and (II) Jonathan Edwards at The Hearing Currently Scheduled For March 26, 2025 (Re: # 2866) (Wilson, Melissa)
(Entered: 03/25/2025)
03/25/20252869
Order Admitting Attorney Pro Hac Vice (Re: # 2854) (Wilson, Melissa)
(Entered: 03/25/2025)