Generex Biotechnology Corp
7
Peter D. Russin
04/23/2022
09/07/2025
Yes
i
Assigned to: Peter D. Russin Chapter 7 Involuntary Asset |
|
Debtor Generex Biotechnology Corp
10102 USA Today Way Miramar, Fl 33025 BROWARD-FL Tax ID / EIN: 98-0178636 |
represented by |
Generex Biotechnology Corp
PRO SE |
Petitioning Creditor Three Brothers Trading, LLC d/b/a Alternative Execution Group
c/o Zachary Hyman 501 E. Las Olas Blvd Suite 200/308 Fort Lauderdale, Fl 33306 9542712719 |
represented by |
Zachary P Hyman
501 E Las Olas Blvd., Ste. 200/314 Ft. Lauderdale, FL 33301 954-271-2719 Email: zach@millenniallaw.com |
Petitioning Creditor GS Capital Partners, LLC
1 East Liberty Street, Suite 600 Reno, NV 89501 |
| |
Petitioning Creditor BHP Capital NY Inc
45 SW 9th Street Miami, Fl 33130 |
| |
Petitioning Creditor Beijing Youfeng Biological Technology Co Ltd
8 Yard Xingiong Middle Street Gaobeidian |
| |
Petitioning Creditor Bedford Capital Group, LLC
32 Cutler Road Greenwich, Ct 06831 |
| |
Trustee Marc P Barmat
www.barmattrustee.com 2255 Glades Rd Suite 419A Boca Raton, FL 33431 561-395-0500 |
represented by |
Eyal Berger, Esq.
Akerman LLP 201 E Las Olas Blvd #1800 Ft Lauderdale, FL 33301 954.463.2700 Email: eyal.berger@akerman.com David C. Cimo, Esq
255 Alhambra Circle Suite 1160 Coral Gables, FL 33134 786-742-8382 Email: dcimo@cimomark.com Amanda Klopp
Akerman LLP 777 South Flagler Dr Suite 1100 West Palm Beach, FL 33401 561-273-5526 Email: amanda.klopp@akerman.com |
U.S. Trustee Office of the US Trustee
51 S.W. 1st Ave. Suite 1204 Miami, FL 33130 (305) 536-7285 |
Date Filed | # | Docket Text |
---|---|---|
09/07/2025 | 440 | BNC Certificate of Mailing - PDF Document (Re: [438] Order Granting Chapter 7 Trustee's Agreed Ex-Parte Motion Allocate Contingency Fee Award to Special Litigation Counsel (Re: [431]) (Spence, Indira) ) Notice Date 09/07/2025. (Admin.) |
09/05/2025 | 439 | Certificate of Service by Attorney David B Marks (Re: [437] Order on Miscellaneous Motion, [438] Order on Miscellaneous Motion). (Marks, David) |
09/05/2025 | 438 | Order Granting Chapter 7 Trustee's Agreed Ex-Parte Motion Allocate Contingency Fee Award to Special Litigation Counsel (Re: # [431]) (Spence, Indira) |
09/05/2025 | 437 | Order Granting Chapter 7 Trustee's Agreed Ex-Parte Motion Allocate Contingency Fee Award to Special Litigation Counsel (Re: # [431]) (Spence, Indira) |
08/24/2025 | 436 | Certificate of Service by Attorney Eyal Berger Esq. (Re: [434] Notice of Hearing). (Berger, Eyal) |
08/24/2025 | 435 | Certificate of Service by Attorney Eyal Berger Esq. (Re: [427] Order on Motion to Compromise Controversy, Order on Motion For Payment). (Berger, Eyal) |
08/21/2025 | 434 | Notice of Hearing (Re: [431] Motion Allocate Contingency Fee Filed by Trustee Marc P Barmat) Hearing scheduled for 09/04/2025 at 10:00 AM U.S. Courthouse, 299 E Broward Blvd Courtroom 301 (PDR), Fort Lauderdale, FL. (Weldon, Melva) |
08/19/2025 | 433 | Order Sustaining Objection to Claim #11 filed by Avem Medical, L.L.C. f/k/a Medisource Partners LLC (Re: # [401]) (Cifuentes Esteban, Zoila) |
08/19/2025 | 432 | Order Granting Objection to Claim #11 of Pantheon Medical Foot & Ankle, LLC (Re: # [400]) (Cifuentes Esteban, Zoila) |
08/19/2025 | 431 | Motion Allocate Contingency Fee Filed by Trustee Marc P Barmat (Cimo, David) |