Generex Biotechnology Corp
7
Peter D. Russin
04/23/2022
01/29/2026
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 |
|---|---|---|
| 01/29/2026 | 473 | Final 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) |
| 01/16/2026 | 472 | Notification 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) |
| 01/13/2026 | 471 | Notice to Withdraw Appearance Filed by Defendant Berkshire Sterile Manufacturing, LLC a/k/a Berkshire Sterile Manufacturing, Inc.. (Fiedel, Alan) |
| 01/12/2026 | 470 | Certificate of Service Filed by Creditor JPC Phase 2, LLC (Re: [467] Order on Objection to Claims, [468] Order on Objection to Claims). (Feldman, Jonathan) |
| 01/12/2026 | 469 | Certificate of Service by Attorney Eyal Berger Esq. (Re: [466] Order on Motion to Compromise Controversy). (Berger, Eyal) |
| 01/09/2026 | 468 | Order Sustaining Objection to Claim(15) (Re: # [453]) (Spence, Indira) |
| 01/09/2026 | 467 | Order Sustaining Objection to Claim(14) (Re: # [452]) (Spence, Indira) |
| 01/09/2026 | 466 | Order Granting Motion To Compromise Controversy (Re: # [458]) (Graster-Thomas, Tanesha) |
| 12/24/2025 | 465 | BNC 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.) |
| 12/22/2025 | 464 | Certificate of Service Filed by Creditor JPC Phase 2, LLC (Re: [462] Notice of Hearing, [463] Notice of Hearing). (Feldman, Jonathan) |