Case number: 2:26-bk-11520 - DGN Pharmacy, Inc. - New Jersey Bankruptcy Court

Case Information
  • Case title

    DGN Pharmacy, Inc.

  • Court

    New Jersey (njbke)

  • Chapter

    7

  • Judge

    John K. Sherwood

  • Filed

    02/10/2026

  • Last Filing

    04/01/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
CONVERTED, ASSET



U.S. Bankruptcy Court
District of New Jersey (Newark)
Bankruptcy Petition #: 26-11520-JKS

Assigned to: Judge John K. Sherwood
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  02/10/2026
Date converted:  02/17/2026
341 meeting:  04/24/2026
Deadline for filing claims:  05/19/2026

Debtor

DGN Pharmacy, Inc.

20 Murray Hill Parkway
Suite 210
East Rutherford, NJ 07073
BERGEN-NJ
Tax ID / EIN: 26-4694846
dba
PersonalRX


represented by
Genova Burns LLC

Genova Burns LLC
110 Allen Road, Suite 304
Basking Ridge, NJ 07920

Daniel Stolz

Genova Burns LLC
110 Allen Road
Suite 304
Ste 304
Basking Ridge, NJ 07920
973-467-2700
Email: dstolz@genovaburns.com

Trustee

Nancy Isaacson

Greenbaum, Rowe, Smith & Davis LLP
75 Livingston Ave
Suite 301
Roseland, NJ 07068-3701
(973) 535-1600

represented by
Greenbaum, Rowe, Smith & Davis, LLP

75 Livingston Avenue
Roseland, NJ 07068-3701

Nancy Isaacson

Greenbaum, Rowe, Smith & Davis LLP
75 Livingston Ave
Suite 301
Roseland, NJ 07068-3701
(973) 535-1600
Fax : 973-535-1698
Email: nisaacson@greenbaumlaw.com

U.S. Trustee

U.S. Trustee

US Dept of Justice
Office of the US Trustee
One Newark Center Ste 2100
Newark, NJ 07102
(973) 645-3014

represented by
David Gerardi

DOJ-Ust
U.S. Department of Justice
Office of the U.S. Trustee
One Newark Center, Ste 2100
Newark, NJ 07102
973-645-3014
Email: david.gerardi@usdoj.gov

U.S. Trustee

United States Trustee

Office of the United States Trustee
One Newark Center
Suite 2100
Newark, NJ 07102
973-645-3014
 
 

Latest Dockets

Date Filed#Docket Text
04/01/2026Hearing Rescheduled from April 7, 2026. (related document:29 Motion for Relief from Stay re: 20 Murray Hill Parkway, Suites 210, 225 and 255. Fee Amount $ 199. Filed by Michael E. Holt on behalf of Murray Hill Parkway Flex Buildings, LLC. ) Hearing scheduled for 04/21/2026 at 10:00 AM, JKS - Courtroom 3D, Newark. (zlh) (Entered: 04/01/2026)
04/01/202635Determination of Adjournment Request Granted. Hearing will be adjourned to April 21, 2026 @ 10:00 am. . (related document:29 Motion for Relief From Stay filed by Creditor Murray Hill Parkway Flex Buildings, LLC) (zlh) (Entered: 04/01/2026)
03/24/2026Hearing Rescheduled from 3/24/2026. (related document:2 Order to Show Cause Why Case Should Not be Dismissed for re: Failure to File Missing Documents. Missing Documents: Summary of Assets and Liabilities for Non-Individuals, Declaration Under Penalty of Perjury for Non Individual Debtors, Statement of Financial Affairs For Non-Individuals, 20 Largest Unsecured Creditors, List of Equity Security Holders, Statement of Corporate Ownership, Schedules A/B,D,E/F,G,H, Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. Signed on 2/11/2026. Hearing scheduled for 3/10/2026 at 10:00 AM, JKS - Courtroom 3D, Newark..) Hearing scheduled for 04/07/2026 at 10:00 AM, JKS - Courtroom 3D, Newark. (mff) (Entered: 03/24/2026)
03/22/202634BNC Certificate of Notice - Order No. of Notices: 2. Notice Date 03/22/2026. (Admin.) (Entered: 03/23/2026)
03/21/202633BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 03/21/2026. (Admin.)
03/20/202632Order Granting Application to Employ Genova Burns LLC as Attorneys. (Related Doc # [5]). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. Signed on 3/20/2026. (zlh)
03/20/202631Document re: Amended Corporate Resolution (related document:[1] Voluntary Petition (Chapter 11) filed by Debtor DGN Pharmacy, Inc.) filed by Daniel Stolz on behalf of DGN Pharmacy, Inc.. (Stolz, Daniel)
03/19/202630Order Granting Application to Employ Greenbaum Rowe Smith & Davis LLP as Attorney. (Related Doc # 26). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. Signed on 3/19/2026. (zlh) (Entered: 03/19/2026)
03/17/2026Receipt of filing fee for Motion for Relief From Stay( 26-11520-JKS) [motion,mrlfsty] ( 199.00) Filing Fee. Receipt number A49355326, fee amount $ 199.00. (re: Doc#29) (U.S. Treasury) (Entered: 03/17/2026)
03/17/202629Motion for Relief from Stay re: 20 Murray Hill Parkway, Suites 210, 225 and 255. Fee Amount $ 199. Filed by Michael E. Holt on behalf of Murray Hill Parkway Flex Buildings, LLC. Hearing scheduled for 4/7/2026 at 10:00 AM, JKS - Courtroom 3D, Newark.. (Attachments: # 1 Certification of Richard Branca in Support of Motion # 2 Exhibits A-C to Certification # 3 Memorandum of Law # 4 Proposed Order # 5 Certificate of Service) (Holt, Michael) (Entered: 03/17/2026)