Welcome to BusinessBankruptcies.com!

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

Generex Biotechnology Corp

COURT
Florida Southern Bankruptcy Court
CASE NUMBER
0:2022bk13166
TYPE / CHAPTER
Involuntary / 7

Filed

4-23-22

Updated

3-17-24

Last Checked

4-26-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 26, 2024
Last Entry Filed
Apr 23, 2024

Docket Entries by Quarter

There are 183 older docket entries.

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

login purchase single case subscribe now

Sep 22, 2023 181 Order Granting Application For Compensation (Re: # 172) for Eyal Berger, fees awarded: $272,629.00, expenses awarded: $8,384.26 (Cifuentes Esteban, Zoila) (Entered: 09/22/2023)
Sep 22, 2023 182 Order Granting Application For Compensation (Re: # 175) for Marc P Barmat, fees awarded: $13,659.50, expenses awarded: $0.00 (Cifuentes Esteban, Zoila) (Entered: 09/22/2023)
Sep 27, 2023 183 Ex Parte Motion to Amend Re: 181 Order on Application for Compensation Filed by Trustee Marc P Barmat (Berger, Eyal) (Entered: 09/27/2023)
Sep 28, 2023 184 Order Granting Trustees Ex Parte Motion to Amend Order Approving First Interim Application for Allowance and Payment Of (I) Compensation And (II) Reimbursement of Expenses for Akerman, LLP, General Bankruptcy Counsel to the Chapter 7 Trustee, For the Period of June 14, 2022 To July 31, 2023. (Re: # 183) (Cifuentes Esteban, Zoila) (Entered: 09/28/2023)
Sep 28, 2023 185 Certificate of Service by Attorney Eyal Berger Esq. (Re: 184 Order on Motion to Amend). (Berger, Eyal) (Entered: 09/28/2023)
Sep 29, 2023 186 Amended Order Granting Application For Compensation (Re: 172) for Eyal Berger, fees awarded: $218,103.20, expenses awarded: $8384.26 (Graster-Thomas, Tanesha) Modified on 9/29/2023 to reflect correct docket text. (Graster-Thomas, Tanesha). (Entered: 09/29/2023)
Oct 2, 2023 187 Certificate of Service by Attorney Eyal Berger Esq. (Re: 182 Order on Application for Compensation, 186 Order on Application for Compensation). (Berger, Eyal) (Entered: 10/02/2023)
Oct 25, 2023 188 Notice of Filing Intent To Serve Subpoena For Rule 2004 Examination on Joseph Moscato, Filed by Trustee Marc P Barmat. (Klopp, Amanda) (Entered: 10/25/2023)
Oct 30, 2023 189 Notice of Filing Cancellation of Examination of Joseph Moscato, Filed by Trustee Marc P Barmat (Re: 188 Notice of Filing). (Klopp, Amanda) (Entered: 10/30/2023)
Nov 13, 2023 190 First Interim Application for Compensation for Barry E. Mukamal, Accountant, Period: 9/13/2022 to 9/30/2023, Fee: $74,409.90, Expenses: $278.99. Filed by Accountant Barry E. Mukamal (Mukamal, Barry) (Entered: 11/13/2023)
Show 10 more entries
Dec 19, 2023 200 Application to Employ Natalie Levine and the Law Firm of Cassels Brock & Blackwell LLP as Special Canadian Counsel effective as of December 12, 2023 [Affidavit Attached] Filed by Trustee Marc P Barmat (Berger, Eyal) (Entered: 12/19/2023)
Dec 22, 2023 201 Order Approving First Interim Application For Compensation And Reimbursement Of Expenses Of KapilaMukamal, LLP For The Period Of September 13, 2022 To September 30, 2023 (Re: # 190 198) for Barry E. Mukamal, fees awarded: $74409.90, expenses awarded: $278.99 (Cifuentes Esteban, Zoila) (Entered: 12/22/2023)
Dec 22, 2023 202 Notice of Hearing (Re: 200 Application to Employ Natalie Levine and the Law Firm of Cassels Brock & Blackwell LLP as Special Canadian Counsel effective as of December 12, 2023 [Affidavit Attached] Filed by Trustee Marc P Barmat) Hearing scheduled for 01/18/2024 at 10:00 AM U.S. Courthouse, 299 E Broward Blvd Courtroom 301 (PDR), Fort Lauderdale, FL. (Weldon, Melva) (Entered: 12/22/2023)
Dec 22, 2023 203 Certificate of Service by Attorney Eyal Berger Esq. (Re: 201 Order on Application for Compensation, Order on Application for Compensation). (Berger, Eyal) (Entered: 12/22/2023)
Dec 22, 2023 204 Certificate of Service by Attorney Eyal Berger Esq. (Re: 202 Notice of Hearing). (Berger, Eyal) (Entered: 12/22/2023)
Jan 5 205 Motion For Issuance Of Letters Rogatory Filed by Trustee Marc P Barmat (Klopp, Amanda) (Entered: 01/05/2024)
Jan 8 206 Notice of Hearing (Re: 205 Motion For Issuance Of Letters Rogatory Filed by Trustee Marc P Barmat) Hearing scheduled for 01/18/2024 at 10:00 AM U.S. Courthouse, 299 E Broward Blvd Courtroom 301 (PDR), Fort Lauderdale, FL. (Weldon, Melva) (Entered: 01/08/2024)
Jan 11 207 Certificate of Service by Attorney Amanda Klopp (Re: 205 Motion For Issuance Of Letters Rogatory filed by Trustee Marc P Barmat, 206 Notice of Hearing). (Klopp, Amanda) (Entered: 01/11/2024)
Jan 18 208 Order Approving Application of Chapter 7 Trustee To Retain Natalie E. Levine And The Law Firm Of Cassels Brock & Blackwell LLP As Special Canadian Counsel Effective As Of December 12, 2023. (Re: # 200) (Cifuentes Esteban, Zoila) (Entered: 01/18/2024)
Jan 18 209 Request for International Judicial Assistance (Letters Rogatory) (Re: 205 Miscellaneous Motion filed by Trustee Marc P Barmat). (Cifuentes Esteban, Zoila) (Entered: 01/18/2024)

There are 10 newer docket entries.

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

login purchase single case subscribe now

The docket for this case is updated every weekday morning.

Case Information

Court
Florida Southern Bankruptcy Court
Case number
0:2022bk13166
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Peter D. Russin
Chapter
7
Filed
Apr 23, 2022
Type
involuntary
Updated
Mar 17, 2024
Last checked
Apr 26, 2024

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    Generex Biotechnology Corp
    10102 USA Today Way
    Miramar, Fl 33025
    BROWARD-FL
    Tax ID / EIN: xx-xxx8636

    Represented By

    Generex Biotechnology Corp
    PRO SE

    Petitioning Creditor

    Three Brothers Trading, LLC d/b/a Alternative Execution Group, 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., Ste. 1160
    Coral Gables, FL 33134
    305-374-6482
    Email: dcimo@cmmlawgroup.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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Aug 5, 2021 Bodytek Fitness Pembroke Pines LLC 11 0:2021bk17687
    Dec 11, 2020 American Medical Depot Holdings, LLC parent case 7 0:2020bk23504
    Dec 11, 2020 AMD Pennsylvania, LLC parent case 11 0:2020bk23503
    Dec 11, 2020 DVSS Acquisition Company, LLC parent case 11 0:2020bk23501
    Dec 11, 2020 American Purchasing Services, LLC d/b/a American M 11 0:2020bk23495
    May 26, 2020 HYT North America, Inc. parent case 11 8:2020bk11509
    May 26, 2020 Hytera America Incorporated parent case 11 8:2020bk11508
    Aug 26, 2019 Living Trust LLC 7 0:2019bk21390
    Jul 22, 2019 High Inspiration LLC 11 0:2019bk19698
    Aug 15, 2018 MRC 2010, LLC 7 0:2018bk19904
    Mar 2, 2016 Simply Beans LLC 7 0:16-bk-13041
    Aug 4, 2015 Leburn Properties, LLC 11 0:15-bk-24073
    Feb 26, 2014 Total Dental, LLC 7 0:14-bk-14418
    Jan 14, 2013 P & P Group Services, Inc. 7 0:13-bk-10806
    Jul 30, 2012 E-Max Group, Inc. 11 0:12-bk-28274