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

    01/29/2026

  • 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
01/29/2026473Final and Third Application for Compensation and Reimbursement of Expenses For Akerman LLP, General Bankruptcy Counsel to the Chapter 7 Trustee for Eyal Berger Esq., Attorney-Trustee, Period: 11/1/2024 to 1/16/2026, Fee: $140,005.00, Expenses: $1,531.07. Filed by Attorney Eyal Berger Esq. (Attachments: # (1) Exhibit 1 # (2) Exhibit 2A and 2B # (3) Exhibit 3 # (4) Exhibit 4) (Berger, Eyal)
01/16/2026472Notification of Returned Mail for Pro Se Debtor : Generex Biotechnology Corp. The attached notice which was mailed to the debtor has been returned to the bankruptcy court due to the inability of the US Postal Service to deliver it as addressed. Federal Rule of Bankruptcy Procedure 4002 requires the debtor to file a statement of any change of debtor address. (Spence, Indira)
01/13/2026471Notice to Withdraw Appearance Filed by Defendant Berkshire Sterile Manufacturing, LLC a/k/a Berkshire Sterile Manufacturing, Inc.. (Fiedel, Alan)
01/12/2026470Certificate of Service Filed by Creditor JPC Phase 2, LLC (Re: [467] Order on Objection to Claims, [468] Order on Objection to Claims). (Feldman, Jonathan)
01/12/2026469Certificate of Service by Attorney Eyal Berger Esq. (Re: [466] Order on Motion to Compromise Controversy). (Berger, Eyal)
01/09/2026468Order Sustaining Objection to Claim(15) (Re: # [453]) (Spence, Indira)
01/09/2026467Order Sustaining Objection to Claim(14) (Re: # [452]) (Spence, Indira)
01/09/2026466Order Granting Motion To Compromise Controversy (Re: # [458]) (Graster-Thomas, Tanesha)
12/24/2025465BNC Certificate of Mailing - Hearing (Re: [462] Notice of Hearing (Re: [452] Objection to Claim of 14 [# GS Capital Partners LLC], [Negative Notice] Filed by Creditor JPC Phase 2, LLC) Hearing scheduled for 01/08/2026 at 10:30 AM U.S. Courthouse, 299 E Broward Blvd Courtroom 301 (PDR), Fort Lauderdale, FL.) Notice Date 12/24/2025. (Admin.)
12/22/2025464Certificate of Service Filed by Creditor JPC Phase 2, LLC (Re: [462] Notice of Hearing, [463] Notice of Hearing). (Feldman, Jonathan)