Rite Aid Corporation
11
Michael B. Kaplan
10/15/2023
01/17/2025
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 |
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 |
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 |
---|---|---|
01/17/2025 | 5586 | AMENDED Determination of Adjournment Request Granted. Hearing will be adjourned to FEBRUARY 27, 2025 at 1:00 pm. The hearing date is Not Peremptory. (related document:5548 Motion for Relief From Stay filed by Creditor Yorelis Ortiz) (wiq) (Entered: 01/17/2025) |
01/17/2025 | 5585 | Determination of Adjournment Request Granted. Hearing will be adjourned to FEBRUARY 27, 2025 at 1:00 pm. The hearing date is Not Peremptory. (related document: 5004 FINAL HEARING SCHEDULED, 4996 Motion to Compel filed by Interested Party Sehome Village Shopping Center, 5522 Motion to Seal filed by Debtor Rite Aid Corporation) (wiq) (Entered: 01/17/2025) |
01/17/2025 | 5584 | Withdrawal of Document (related document:4975 Motion for Relief From Stay filed by Creditor Delores Cohen-Lowry) filed by Justin M Bernstein on behalf of Delores Cohen-Lowry. (Bernstein, Justin) (Entered: 01/17/2025) |
01/16/2025 | 5583 | Affidavit of Service filed by Kroll Restructuring Administration LLC. (Pagan, Chanel) (Entered: 01/16/2025) |
01/14/2025 | 5582 | Determination of Adjournment Request Granted. Hearing will be adjourned to FEBRUARY 27, 2025 at 11:30 am. The hearing date is Not Peremptory. (related document:5548 Motion for Relief From Stay filed by Creditor Yorelis Ortiz) (wiq) (Entered: 01/14/2025) |
01/10/2025 | Hearing for 1/13/25 Deadline Terminated for doc [5580], Reason: Hearing not required (dmi) | |
01/10/2025 | Hearing Rescheduled from 1/9/25 (related document:[4993] Motion to Compel Payment of Administrative Expenses Filed by Thomas James Monroe on behalf of 3214 Thirty First Street LLC. Hearing scheduled for 10/30/2024 at 11:00 AM at MBK - Courtroom 8, Trenton. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Exhibit G # 8 Notice of Hearing) Per the Plan of Reorganization, requests for payment of Administrative Claims must be filed and served on the Reorganized Debtors. Submission to the Court is not necessary. Modified on 9/30/2024 (Martin, Kiya). Filed by Creditor 3214 Thirty First Street LLC) Hearing scheduled for 01/23/2025 at 11:30 AM at MBK - Courtroom 8, Trenton. (bwj) | |
01/10/2025 | Hearing Rescheduled from 1/9/25 (related document:[4946] Motion to Compel Allowance of Administrative Expense Priority Claim Filed by Alexis R. Gambale on behalf of Helen of Troy, L.P., Inc. Hearing scheduled for 10/15/2024 at 01:00 PM at MBK - Courtroom 8, Trenton. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Declaration # 6 Notice # 7 Certificate of Service) Per the Plan of Reorganization, requests for payment of Administrative Claims must be filed and served on the Reorganized Debtors. Submission to the Court is not necessary. Modified on 9/25/2024 (Martin, Kiya). Filed by Creditor Helen of Troy, L.P., Inc) Hearing scheduled for 01/23/2025 at 11:30 AM at MBK - Courtroom 8, Trenton. (bwj) | |
01/10/2025 | Hearing Rescheduled from 1/9/25 (related document:[4944] Motion to Compel Allowance of Administrative Expense Priority Claim Filed by Alexis R. Gambale on behalf of Kaz USA, Inc.. Hearing scheduled for 10/15/2024 at 01:00 PM at MBK - Courtroom 8, Trenton. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Declaration # 5 Notice # 6 Certificate of Service) Per the Plan of Reorganization, requests for payment of Administrative Claims must be filed and served on the Reorganized Debtors. Submission to the Court is not necessary. Modified on 9/25/2024 (Martin, Kiya). Filed by Creditor Kaz USA, Inc.) Hearing scheduled for 01/23/2025 at 11:30 AM at MBK - Courtroom 8, Trenton. (bwj) | |
01/10/2025 | Hearing Rescheduled from 1/9/25 (related document:[5004] Motion to Compel Payment of Administrative Expense Filed by Aaron P. Davis on behalf of MDB Landmark, LLC. (Attachments: # 1 Declaration of Jordan Menashe in Support of MDB Landmark, LLC's Motion for Allowance and Payment of Administrative Expense # 2 Exhibit A to Declaration - Lease # 3 Exhibit B to Declaration - Photographs of Leased Premises # 4 Exhibit C to Declaration - Invoices # 5 Proposed Order) "Per the Plan of Reorganization, requests for payment of Administrative Claims must be filed and served on the Reorganized Debtors. Submission to the Court is not necessary. Modified on 9/30/2024 (Martin, Kiya). Filed by Interested Party MDB Landmark, LLC) Hearing scheduled for 01/23/2025 at 11:30 AM at MBK - Courtroom 8, Trenton. (bwj) |