ECI Pharmaceuticals LLC
11
Scott M Grossman
05/03/2024
01/16/2026
Yes
v
| Subchapter_V, JNTADMN, LEAD, SEALEDDOC |
Assigned to: Scott M Grossman Chapter 11 Voluntary Asset |
|
Debtor ECI Pharmaceuticals LLC
5311 NW 35th Ter Fort Lauderdale, FL 33309 BROWARD-FL Tax ID / EIN: 27-2391237 |
represented by |
Hayley G Harrison
2255 Glades Road Ste 324a Boca Raton, FL 33431 561-961-0922 Email: hharrison@wernicklaw.com Aaron A Wernick
2255 Glades Rd Ste 324a Boca Raton, FL 33431 561-961-0922 Email: awernick@wernicklaw.com |
Trustee Carol Lynn Fox
1675 N. Military Trail Ste 650 Boca Raton, FL 33486 954-494-2856 |
represented by |
Carol Lynn Fox
1675 N. Military Trail Ste 650 Boca Raton, FL 33486 954-494-2856 Email: cfox@glassratner.com |
U.S. Trustee Office of the US Trustee
51 S.W. 1st Ave. Suite 1204 Miami, FL 33130 (305) 536-7285 |
represented by |
Martin P Ochs
Office of the US Trustee 75 Ted Turner Drive, Suite 362 Atlanta, GA 30303 404-331-4509 Email: martin.p.ochs@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 01/16/2026 | 423 | Fourth Supplemental Application for Compensation for Aaron A Wernick, Attorney-Debtor, Period: 9/8/2025 to 1/16/2026, Fee: $121,502.00, Expenses: $1,228.00. Filed by Attorney Aaron A Wernick (Wernick, Aaron) |
| 01/14/2026 | 422 | Monthly Operating Report for the Period Beginning December 1, 2025 and Ending December 31, 2025 Filed by Interested Party BIORAMO LLC. (Wernick, Aaron) |
| 01/14/2026 | 421 | Monthly Operating Report for the Period Beginning December 1, 2025 and Ending December 31, 2025 Filed by Debtor ECI Pharmaceuticals LLC. (Wernick, Aaron) |
| 12/17/2025 | 420 | Notice of Change of Address for Creditors: Lascar Electronics, Dadelift Sales & Rental, Inc, TinLof Technologies Corp., AmerisourceBergen Corp, GlobePharma Inc., Hopkinton Drug Inc, Premier Group, FDA News, Idaho Federal Health & Welfare, Gladius International Filed by Interested Party BIORAMO LLC. (Wernick, Aaron) |
| 12/12/2025 | 419 | Monthly Operating Report for the Period Beginning November 1, 2025 and Ending November 30, 2025 Filed by Interested Party BIORAMO LLC. (Wernick, Aaron) |
| 12/04/2025 | 418 | Monthly Operating Report for the Period Beginning November 1, 2025 and Ending November 30, 2025 Filed by Debtor ECI Pharmaceuticals LLC. (Wernick, Aaron) |
| 12/03/2025 | 417 | Notice of Change of Address of Creditor Walgreen, Co. Filed by Interested Party BIORAMO LLC, Debtor ECI Pharmaceuticals LLC. (Wernick, Aaron) |
| 11/12/2025 | 416 | Monthly Operating Report for the Period Beginning October 1, 2025 and Ending October 31, 2025 Filed by Interested Party BIORAMO LLC. (Wernick, Aaron) |
| 11/10/2025 | 415 | Monthly Operating Report for the Period Beginning October 1, 2025 and Ending October 31, 2025 Filed by Debtor ECI Pharmaceuticals LLC. (Wernick, Aaron) |
| 10/28/2025 | 414 | Certificate of Service by Attorney Aaron A Wernick (Re: [412] Order on Application for Compensation, [413] Order on Application for Compensation). (Wernick, Aaron) |