Rite Aid Corporation
11
Michael B. Kaplan
10/15/2023
04/29/2025
Yes
v
Complex, LEAD, CLMAGT, APPEAL, CONFIRMED |
Assigned to: Chief Judge Michael B. Kaplan Chapter 11 Voluntary Asset |
|
Debtor Rite Aid Corporation
1200 Intrepid Avenue 2nd Floor Philadelphia, PA 19122 PHILADELPHIA-PA Tax ID / EIN: 23-1614034 |
represented by |
Sophia Aguilar
MORGAN, LEWIS & BOCKIUS LLP 2222 Market Street Philadelphia, PA 19103 Celine M. DeSantis
MORGAN, LEWIS & BOCKIUS LLP One Federal Street Boston, MA 02110 Michael K. Gocksch
MORGAN, LEWIS & BOCKIUS LLP One Federal Street Boston, MA 02110 John C. Goodchild
Morgan, Lewis & Bockius, LLP 1701 Market Street Philadelphia, PA 19103 215-963-5020 Email: john.goodchild@morganlewis.com Melissa Holihan
MORGAN, LEWIS & BOCKIUS LLP 101 Park Avenue New York, NY 10178-0060 Michael D. Sirota
Cole Schotz P.C. 25 Main St. Hackensack, NJ 07601 (201) 489-3000 Email: msirota@coleschotz.com Felice R. Yudkin
Cole Schotz P.C. 25 Main Street Hackensack, NJ 07602 (201) 489-3000 Email: fyudkin@coleschotz.com Matthew C. Ziegler
Morgan, Lewis & Bockius LLP 2222 Market Street Philadelphia,, PA 19103 (215) 963-5064 Email: matthew.ziegler@morganlewis.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 |
Lauren Bielskie
DOJ-Ust One Newark Center Suite 2100 Newark, NJ 07102 973-645-2939 Email: lauren.bielskie@usdoj.gov Jeffrey M. Sponder
Office of U.S. Trustee One Newark Center Newark, NJ 07102 973-645-2379 Email: jeffrey.m.sponder@usdoj.gov |
Creditor Committee Official Committee of Tort Claimants |
represented by |
Arthur Abramowitz
Sherman Silverstein East Gate Corporate Center 308 Harper Drive, Suite 200 Moorestown, NJ 08057 856-661-2081 Email: aabramowitz@shermansilverstein.com Brooks Barker
AKIN GUMP STRAUSS HAUER & FELD LLP One Bryant Park Bank of America Tower New York, NY 10036-6745 James S. Carr
Kelley Drye & Warren LLP 3 World Trade Center 175 Greenwich Street New York, NY 10007 212-808-7955 Kate Doorley
AKIN GUMP STRAUSS HAUER & FELD LLP Robert S. Strauss Tower 2001 K Street, N.W. Washington, DC 20006 Mitchell Hurley
AKIN GUMP STRAUSS HAUER & FELD LLP One Bryant Park Bank of America Tower New York, NY 10036-6745 Arik Preis
AKIN GUMP STRAUSS HAUER & FELD LLP One Bryant Park Bank of America Tower New York, NY 10036-6745 Theodore James Salwen
AKIN GUMP STRAUSS HAUER & FELD LLP One Bryant Park Bank of America Tower New York, NY 10036-6745 Ross J. Switkes
Sherman, Silverstein, Kohl, Rose & Podolsky, P.A. 308 Harper Drive Suite 200 Moorestown, NJ 08057 856-622-0700 Fax : 856-662-0165 Email: rswitkes@shermansilverstein.com |
Creditor Committee Official Committee of Unsecured Creditors |
represented by |
James S. Carr
(See above for address) Kenneth H. Eckstein
KRAMER LEVIN NAFTALIS & FRANKEL LLP 1177 Avenue of the Americas New York, NY 10036 (212) 715-9100 Fax : (212) 715-8000 Kristin S. Elliott
Kelley Drye & Warren LLP 3 World Trade Center 175 Greenwich Street New York, NY 10007 212-808-5089 Email: kelliott@kelleydrye.com Robert L. LeHane
Kelley Drye & Warren LLP 3 World Trade Center 175 Greenwich Street New York, NY 10007 212-808-7573 Email: rlehane@kelleydrye.com Robert L. LeHane
KELLEY DRYE & WARREN LLP One Jefferson Road, 2nd Floor Parsippany, NJ 07054 (973) 503-5900 Fax : (973) 503-5950 Rachael Ringer
KRAMER LEVIN NAFTALIS & FRANKEL LLP 1177 Avenue of the Americas New York, NY 10036 (212) 715-9100 Fax : (212) 715-8000 Adam Charles Rogoff
KRAMER LEVIN NAFTALIS & FRANKEL LLP 1177 Avenue of the Americas New York, NY 10036 (212) 715-9100 Fax : (212) 715-8000 Megan Wasson
KRAMER LEVIN NAFTALIS & FRANKEL LLP 1177 Avenue of the Americas New York, NY 10036 (212) 715-9100 Fax : (212) 715-8000 |
Creditor Committee Official Committee Of Unsecured Creditors
Kelley Drye & Warren LLP 175 Greenwich Street 175 Greenwich Street New York, NY 10007 United States |
represented by |
Arthur Abramowitz
(See above for address) James S. Carr
(See above for address) |
Date Filed | # | Docket Text |
---|---|---|
04/29/2025 | Text Order: In looking to the May 1, 2025 calendar, the Court notes that the pending Motions to Compel (ECF Nos. 5887, 5860, 5862) are uncontested, and the Motion for Relief from Discharge (ECF No. 5848) is subject to a revised briefing schedule. Accordingly, the Court issues this Text Order to advise that all matters scheduled for May 1, 2025 at 11:30 will be heard on the papers, without oral argument. No appearances are necessary. Signed on 4/29/2025. (wiq) | |
04/28/2025 | 5908 | Motion to Compel Payment of Administrative Expenses Filed by Eric J. Monzo on behalf of 180 Innovations, LLC. Hearing scheduled for 5/28/2025 at 10:00 AM, MBK - Courtroom 8, Trenton.. (Attachments: # 1 Notice # 2 Declaration # 3 Proposed Order # 4 Certificate of Service) (Monzo, Eric) (Entered: 04/28/2025) |
04/28/2025 | 5907 | ORDER DESIGNATING AGENCY WITHIN, LLCS ADMINISTRATIVE EXPENSE CLAIM AS AN ALLOWED CLAIM AND DIRECTING PAYMENT THEREOF (Related Doc # 5683). 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 4/28/2025. (wiq) (Entered: 04/28/2025) |
04/28/2025 | 5906 | Objection to / Reorganized Debtors' Objection to Marshell Landrums and Michael W. Landrum Jr.s Motion for Relief from Discharge Injunction (related document:5848 MOTION FOR RELIEF FROM DISCHARGE INJUNCTION Filed by Marshell Landrum. (wiq) MAIN MOTION FOR RELIEF FROM DISCHARGE INJUCTION, EXHIBIT #2 added on 4/15/2025 (Quiles, Wendy). TEXT/Modified on 4/15/2025 (wiq). filed by Creditor Craig Gamboa) filed by Michael D. Sirota on behalf of Rite Aid Corporation. (Sirota, Michael) (Entered: 04/28/2025) |
04/27/2025 | 5905 | BNC Certificate of Notice - Order No. of Notices: 6. Notice Date 04/27/2025. (Admin.) (Entered: 04/28/2025) |
04/27/2025 | 5904 | BNC Certificate of Notice - Order No. of Notices: 6. Notice Date 04/27/2025. (Admin.) (Entered: 04/28/2025) |
04/27/2025 | 5903 | BNC Certificate of Notice - Order No. of Notices: 6. Notice Date 04/27/2025. (Admin.) (Entered: 04/28/2025) |
04/27/2025 | 5902 | BNC Certificate of Notice - Order No. of Notices: 6. Notice Date 04/27/2025. (Admin.) (Entered: 04/28/2025) |
04/27/2025 | 5901 | BNC Certificate of Notice - Order No. of Notices: 6. Notice Date 04/27/2025. (Admin.) (Entered: 04/28/2025) |
04/25/2025 | 5900 | Affidavit of Service filed by Kroll Restructuring Administration LLC (related document(s)5866, 5867). (Pagan, Chanel) (Entered: 04/25/2025) |