Case number: 0:24-bk-14430 - ECI Pharmaceuticals LLC - Florida Southern Bankruptcy Court

Case Information
  • Case title

    ECI Pharmaceuticals LLC

  • Court

    Florida Southern (flsbke)

  • Chapter

    11

  • Judge

    Scott M Grossman

  • Filed

    05/03/2024

  • Last Filing

    01/16/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, JNTADMN, LEAD, SEALEDDOC



U.S. Bankruptcy Court
Southern District of Florida (Fort Lauderdale)
Bankruptcy Petition #: 24-14430-SMG

Assigned to: Scott M Grossman
Chapter 11
Voluntary
Asset


Date filed:  05/03/2024
Plan confirmed:  10/24/2024
341 meeting:  06/10/2024
Deadline for filing claims:  07/12/2024
Deadline for filing claims (govt.):  10/30/2024

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

Latest Dockets

Date Filed#Docket Text
01/16/2026423Fourth 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)
01/14/2026422Monthly Operating Report for the Period Beginning December 1, 2025 and Ending December 31, 2025 Filed by Interested Party BIORAMO LLC. (Wernick, Aaron)
01/14/2026421Monthly Operating Report for the Period Beginning December 1, 2025 and Ending December 31, 2025 Filed by Debtor ECI Pharmaceuticals LLC. (Wernick, Aaron)
12/17/2025420Notice 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)
12/12/2025419Monthly Operating Report for the Period Beginning November 1, 2025 and Ending November 30, 2025 Filed by Interested Party BIORAMO LLC. (Wernick, Aaron)
12/04/2025418Monthly Operating Report for the Period Beginning November 1, 2025 and Ending November 30, 2025 Filed by Debtor ECI Pharmaceuticals LLC. (Wernick, Aaron)
12/03/2025417Notice of Change of Address of Creditor Walgreen, Co. Filed by Interested Party BIORAMO LLC, Debtor ECI Pharmaceuticals LLC. (Wernick, Aaron)
11/12/2025416Monthly Operating Report for the Period Beginning October 1, 2025 and Ending October 31, 2025 Filed by Interested Party BIORAMO LLC. (Wernick, Aaron)
11/10/2025415Monthly Operating Report for the Period Beginning October 1, 2025 and Ending October 31, 2025 Filed by Debtor ECI Pharmaceuticals LLC. (Wernick, Aaron)
10/28/2025414Certificate of Service by Attorney Aaron A Wernick (Re: [412] Order on Application for Compensation, [413] Order on Application for Compensation). (Wernick, Aaron)