Generex Biotechnology Corp
7
Peter D. Russin
04/23/2022
08/01/2025
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 |
---|---|---|
07/31/2025 | 424 | BNC Certificate of Mailing - PDF Document (Re: [423] Order Granting Motion of Shumaker, Loop and Kendrick, LLP for Leave to Withdraw as Counsel (Re: [409]) ) Notice Date 07/31/2025. (Admin.) |
07/29/2025 | 423 | Order Granting Motion of Shumaker, Loop and Kendrick, LLP for Leave to Withdraw as Counsel (Re: # [409]) (Thompson, Luctricia) |
07/22/2025 | 422 | Order Granting Ex Parte Agreed Motion to Permit Mark D. Hildreth to Appear Remotely at The July 24, 2025 Hearing (Re: # [419]) (Thompson, Luctricia) |
07/22/2025 | 421 | Certificate of Service by Attorney Eyal Berger Esq. (Re: [418] Motion to Compromise Controversy with CFO Squad, LLC filed by Trustee Marc P Barmat, Motion for Payment of Contingency Fee To Special Litigation Counsel, in the Amount of $140,000.00., [420] Notice of Hearing). (Berger, Eyal) |
07/21/2025 | 420 | Notice of Hearing (Re: [418] Motion to Compromise Controversy with CFO Squad, LLC, in addition to Motion for Payment of Contingency Fee To Special Litigation Counsel, in the Amount of $140,000.00. Filed by Trustee Marc P Barmat) Hearing scheduled for 08/14/2025 at 02:30 PM U.S. Courthouse, 299 E Broward Blvd Courtroom 301 (PDR), Fort Lauderdale, FL. (Weldon, Melva) |
07/21/2025 | 419 | Agreed Ex Parte Motion For Leave To Appear Remotely on 7/24/2025 at 10:30 [(Re:[409] Motion to Withdraw as Attorney)] Filed by Creditors AVEM Medical, L.L.C., f/k/a MediSource Partners, LLC, Pantheon Medical - Foot & Ankle, LLC (Hildreth, Mark) |
07/18/2025 | 418 | Motion to Compromise Controversy with CFO Squad, LLC, in addition to Motion for Payment of Contingency Fee To Special Litigation Counsel, in the Amount of $140,000.00. Filed by Trustee Marc P Barmat (Berger, Eyal) |
07/16/2025 | 417 | Certificate of Service by Attorney Eyal Berger Esq. (Re: [416] Order on Objection to Claims). (Berger, Eyal) |
07/16/2025 | 416 | Order Sustaining Trustees Omnibus Objection To Claims OfRyniker Consultants, LLC, Rk Consultants LLC, And KlestadtWinters Jureller Southard & Stevens, LLC As Paid PursuantTo Court Approved Agreement (18,19,20) (Re: # [397]) (Graster-Thomas, Tanesha) |
07/16/2025 | 415 | Certificate of Service /Proof of Service Filed by Creditors AVEM Medical, L.L.C., f/k/a MediSource Partners, LLC, Pantheon Medical - Foot & Ankle, LLC (Re: [412] Order on Motion to Extend Time). (Hildreth, Mark) |