Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

ECI Pharmaceuticals LLC

COURT
Florida Southern Bankruptcy Court
CASE NUMBER
0:2024bk14430
TYPE / CHAPTER
Voluntary / 11V

Filed

5-3-24

Updated

5-10-24

Last Checked

5-29-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 10, 2024
Last Entry Filed
May 10, 2024

Docket Entries by Week of Year

May 3 1 Petition Chapter 11 SubchapterV Voluntary Petition . [Fee Amount $1738] Proofs of Claim due by 07/12/2024. (Wernick, Aaron) (Entered: 05/03/2024)
May 3 Receipt of Voluntary Petition (Chapter 11)( 24-14430) [misc,volp11a] (1738.00) Filing Fee. Receipt number A44162047. Fee amount 1738.00. (U.S. Treasury) (Entered: 05/03/2024)
May 3 2 List of Twenty Largest Unsecured Creditors Filed by Debtor ECI Pharmaceuticals LLC. (Wernick, Aaron) (Entered: 05/03/2024)
May 3 3 Declaration Concerning Schedules Conforming to Official Bankruptcy Form 106 or 202 Filed by Debtor ECI Pharmaceuticals LLC (Re: 2 Twenty Largest Unsecured Creditors filed by Debtor ECI Pharmaceuticals LLC). (Wernick, Aaron) (Entered: 05/03/2024)
May 3 4 Notice of Filing Corporate Resolution and Written Consent, Filed by Debtor ECI Pharmaceuticals LLC. (Wernick, Aaron) (Entered: 05/03/2024)
May 3 5 Ex Parte Motion to Jointly Administer Case(s) 24-14431 into Lead Case 24-14430 Filed by Debtor ECI Pharmaceuticals LLC (Wernick, Aaron) (Entered: 05/03/2024)
May 3 6 Emergency Motion to Use Cash Collateral Filed by Debtor ECI Pharmaceuticals LLC (Wernick, Aaron) (Entered: 05/03/2024)
May 3 7 Emergency Motion to Use Cash Collateral (Amended to correct Exhibits) Filed by Debtor ECI Pharmaceuticals LLC (Wernick, Aaron) (Entered: 05/03/2024)
May 3 8 Emergency Motion For Continuation of Utility Service Filed by Debtor ECI Pharmaceuticals LLC (Wernick, Aaron) (Entered: 05/03/2024)
May 4 9 Notice of Appearance and Request for Service by Martin P Ochs Filed by U.S. Trustee Office of the US Trustee. (Ochs, Martin) (Entered: 05/04/2024)
Show 1 more entries
May 6 11 Notice of Incomplete Filings Due Required Chapter 11 Case Management Summary. Chapter 11 debtors (other than individuals not engaged in business) must file Local Form "Chapter 11 Case Management Summary" on the earlier of three business days after the petition date, or one business day before the first scheduled hearing on any motion. [See Local Rule 2081-1(B)]. [Deficiency Must be Cured by 5/13/2024].Corporate Ownership Statement due 5/13/2024. Chapter 11 Small Business Documents and/or Subchapter V due by 5/13/2024. List of Equity Security Holders due 5/17/2024. Summary of Your Assets and Liabilities and Certain Statistical Information due 5/17/2024. Schedule A/B due 5/17/2024. Schedule D due 5/17/2024. Schedule E/F due 5/17/2024. Schedule G due 5/17/2024. Schedule H due 5/17/2024.Statement of Financial Affairs Due 5/17/2024.Declaration Concerning Debtors Schedules Due: 5/17/2024. [Incomplete Filings due by 5/17/2024]. (Rodriguez, Lorenzo) (Entered: 05/06/2024)
May 6 12 Notice of Hearing (Re: 7 Emergency Motion to Use Cash Collateral (Amended to correct Exhibits) Filed by Debtor ECI Pharmaceuticals LLC, 8 Emergency Motion For Continuation of Utility Service Filed by Debtor ECI Pharmaceuticals LLC) Hearing scheduled for 05/14/2024 at 10:00 AM U.S. Courthouse, 299 E Broward Blvd Courtroom 308 (SMG), Fort Lauderdale, FL. (Gomez, Edy) (Entered: 05/06/2024)
May 6 13 Notice of Appearance and Request for Service by Scott Andron Filed by Creditor Broward County. (Andron, Scott) (Entered: 05/06/2024)
May 6 14 Disclosure of Compensation by Attorney Aaron A Wernick. (Wernick, Aaron) (Entered: 05/06/2024)
May 7 15 Order Granting Motion For Joint Administration on Case 0:2024-bk-14430-SMG (Re: # 5) (Rodriguez, Lorenzo) (Entered: 05/07/2024)
May 7 16 Notice of Appearance and Request for Service by Jason Slatkin Esq. Filed by Creditor De Lage Landen Financial Services, Inc.. (Slatkin, Jason) (Entered: 05/07/2024)
May 7 17 Order Authorizing Debtor in Possession to Continue Operation of its Business, Close Pre-Petition Bank Accounts, and Open Debtor in Possession Bank Accounts . (Rodriguez, Lorenzo) (Entered: 05/07/2024)
May 7 18 Certificate of Service by Attorney Aaron A Wernick (Re: 7 Emergency Motion to Use Cash Collateral (Amended to correct Exhibits) filed by Debtor ECI Pharmaceuticals LLC, 8 Emergency Motion For Continuation of Utility Service filed by Debtor ECI Pharmaceuticals LLC, 10 Application to Employ Aaron A. Wernick, Esq and Wernick Law, PLLC as Attorneys for Debtors Effective as of the Petition Date [Affidavit Attached] filed by Debtor ECI Pharmaceuticals LLC, 12 Notice of Hearing, 15 Order on Motion For Joint Administration). (Wernick, Aaron) (Entered: 05/07/2024)
May 7 19 Application to Employ Katie Goodman and GGG Partners, LLC as Financial Advisor to the Debtors [Affidavit Attached] Filed by Interested Party BIORAMO LLC, Debtor ECI Pharmaceuticals LLC (Wernick, Aaron) (Entered: 05/07/2024)
May 8 20 Ch 11 Case Management Summary Filed by Debtor ECI Pharmaceuticals LLC. (Wernick, Aaron) (Entered: 05/08/2024)

There are 5 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Case Information

Court
Florida Southern Bankruptcy Court
Case number
0:2024bk14430
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Scott M Grossman
Chapter
11V
Filed
May 3, 2024
Type
voluntary
Updated
May 10, 2024
Last checked
May 29, 2024

Associated Cases

Creditors

Subscribe now or purchase this single case to see the full creditors list.
ADT Security Services
Alabama-Federal
Alpha Packaging Inc.
Altium Healthcare Inc
Altro Pharmaceuticals LLC
AmerisourceBergen Corp
Ampak Company Inc
Aphena Pharma Solutions
Arkansas Dept of Human Svcs
Arle Compressor of FL Inc.
Armchem International Corp
ASG Biochem LLC
ASG Biochem LLC
AT&T Collections Dept
AZ AHCCS MCO DRUG REBATE
There are 171 more creditors. Subscribe now or purchase this single case to see the full creditors list.

Parties

Debtor

ECI Pharmaceuticals LLC
5311 NW 35th Ter
Fort Lauderdale, FL 33309
BROWARD-FL
Tax ID / EIN: xx-xxx1237

Represented By

Aaron A Wernick
2255 Glades Rd Ste 324a
Boca Raton, FL 33431
561-961-0922
Email: awernick@wernicklaw.com

Trustee

Carol Lynn Fox
5000 T-Rex Ave., Ste. 300
Boca Raton, FL 33431
954-859-5075

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

Nearby Cases

Date Filed Nameparent case = parent case Chapter Case #
May 3 BIORAMO LLC parent case 11V 0:2024bk14431
Jan 27, 2023 Sea Spine Orthopedics Institute, LLC 7 0:2023bk10694
Dec 26, 2022 Terminal Ventures, LLC 11 0:2022bk19816
Dec 26, 2022 KC FXE Aviation Investments, LLC 11 0:2022bk19815
Nov 21, 2022 MedRx Solutions, LLC 7 0:2022bk18965
Feb 2, 2021 Air Flight, Inc. 11 0:2021bk11039
May 29, 2020 Royal Med Supplies, LLC 7 0:2020bk15888
Feb 8, 2017 M.O.R. Printing, Inc. 11 0:17-bk-11570
May 5, 2015 McElhaney Investments, Inc. 11 0:15-bk-18213
Dec 5, 2014 VitalGo, Inc 11 0:14-bk-36711
Jul 16, 2013 Hope Outreach Ministry, Inc. 11 0:13-bk-26710
Feb 27, 2013 Global Ministries of Florida LLC 7 0:13-bk-14466
Jul 11, 2012 Temple Messianique, Inc. 11 0:12-bk-26713
Mar 16, 2012 Global Ministries of Florida LLC 7 0:12-bk-16387
Dec 13, 2011 METER-MADE MARKETING, INC 7 0:11-bk-44093