Florida Southern Bankruptcy Court

Case number: 0:22-bk-17842 - Vital Pharmaceuticals, Inc. - Florida Southern Bankruptcy Court

Case Information
Case title
Vital Pharmaceuticals, Inc.
Chapter
11
Judge
Peter D. Russin
Filed
10/10/2022
Last Filing
04/24/2024
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: [email protected]

Michael Jordan Niles

313 N. Monroe Street Suite 301
Tallahassee, FL 32301
Email: [email protected]

Andrew Sorkin

555 Eleventh Street, NW
Suite 1000
Washington, DC 20004-1304
202-637-2200
Fax : 202-637-2201
Email: [email protected]

Douglas Spelfogel

1221 Avenue of the Americas
New York, NY 10020-1001
212-506-2500
Fax : 212-262-1910
Email: [email protected]

Jeramy D Webb

191 North Wacker Ave., Ste. 32nd FL
Chicago, IL 60606
312-845-1109
Email: [email protected]
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: [email protected]

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: [email protected]

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: [email protected]

Juan J Mendoza

Sequor Law P.A.
1111 Brickell Drive
Suite 1250
Miami, FL 33131
305-372-8282
Email: [email protected]

Fernando J Menendez

Sequor Law
1111 Brickell Avenue
Suite 1250
Miami, FL 33131
305-372-8282
Fax : 305-372-8202
Email: [email protected]

Creditor Committee

Committee

TERMINATED: 04/04/2023
 
 

Latest Dockets
Date Filed#Docket Text
04/24/20242606Docket Text
Notice to Filer of Apparent Filing Deficiency:
Does Not Specify Correct Parties.
THE FILER IS DIRECTED TO REFILE OR FILE AN AMENDED DOCUMENT WITHIN TWO BUISNESS DAYS.
(Re: 2605 Notice of Appearance and Request for Service by George Eid Dahdal Filed by Attorney Irwin R. Gilbert.) (Cifuentes Esteban, Zoila) (Entered: 04/24/2024)
04/23/20242605Docket Text
Notice of Appearance and Request for Service by George Eid Dahdal Filed by Attorney Irwin R. Gilbert. (Dahdal, George) (Entered: 04/23/2024)
04/22/20242604Docket Text
Response to (2542 Emergency Motion To Stay (Re: 2538 Order on Motion to Compel) filed by Other Professional The Liquidating Trust) Filed by Interested Party Jack H. Owoc (Feldman, Jonathan) (Entered: 04/22/2024)
04/19/20242603Docket Text
Certificate 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)
04/18/20242602Docket Text
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)
04/17/20242601Docket Text
Ex 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)
04/15/20242600Docket Text
Certificate 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)
04/12/20242599Docket Text
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)
04/11/20242598Docket Text
Certificate 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)
04/11/20242597Docket Text
Amended 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)