Case number: 0:22-bk-13166 - Generex Biotechnology Corp - Florida Southern Bankruptcy Court

Case Information
  • Case title

    Generex Biotechnology Corp

  • Court

    Florida Southern (flsbke)

  • Chapter

    7

  • Judge

    Peter D. Russin

  • Filed

    04/23/2022

  • Last Filing

    09/07/2025

  • Asset

    Yes

  • Vol

    i

Docket Header
U.S. Bankruptcy Court
Southern District of Florida (Fort Lauderdale)
Bankruptcy Petition #: 22-13166-PDR

Assigned to: Peter D. Russin
Chapter 7
Involuntary
Asset


Date filed:  04/23/2022
341 meeting:  09/27/2022
Deadline for filing claims:  11/03/2022
Deadline for filing claims (govt.):  02/21/2023

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
 
 

Latest Dockets

Date Filed#Docket Text
09/07/2025440BNC 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.)
09/05/2025439Certificate of Service by Attorney David B Marks (Re: [437] Order on Miscellaneous Motion, [438] Order on Miscellaneous Motion). (Marks, David)
09/05/2025438Order Granting Chapter 7 Trustee's Agreed Ex-Parte Motion Allocate Contingency Fee Award to Special Litigation Counsel (Re: # [431]) (Spence, Indira)
09/05/2025437Order Granting Chapter 7 Trustee's Agreed Ex-Parte Motion Allocate Contingency Fee Award to Special Litigation Counsel (Re: # [431]) (Spence, Indira)
08/24/2025436Certificate of Service by Attorney Eyal Berger Esq. (Re: [434] Notice of Hearing). (Berger, Eyal)
08/24/2025435Certificate of Service by Attorney Eyal Berger Esq. (Re: [427] Order on Motion to Compromise Controversy, Order on Motion For Payment). (Berger, Eyal)
08/21/2025434Notice 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)
08/19/2025433Order Sustaining Objection to Claim #11 filed by Avem Medical, L.L.C. f/k/a Medisource Partners LLC (Re: # [401]) (Cifuentes Esteban, Zoila)
08/19/2025432Order Granting Objection to Claim #11 of Pantheon Medical Foot & Ankle, LLC (Re: # [400]) (Cifuentes Esteban, Zoila)
08/19/2025431Motion Allocate Contingency Fee Filed by Trustee Marc P Barmat (Cimo, David)