Case number: 3:23-bk-18993 - Rite Aid Corporation - New Jersey Bankruptcy Court

Case Information
  • Case title

    Rite Aid Corporation

  • Court

    New Jersey (njbke)

  • Chapter

    11

  • Judge

    Michael B. Kaplan

  • Filed

    10/15/2023

  • Last Filing

    04/27/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
Complex, LEAD, CLMAGT



U.S. Bankruptcy Court
District of New Jersey (Trenton)
Bankruptcy Petition #: 23-18993-MBK

Assigned to: Chief Judge Michael B. Kaplan
Chapter 11
Voluntary
Asset


Date filed:  10/15/2023
341 meeting:  12/14/2023
Deadline for filing claims:  01/12/2024

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

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

Kelley Drye & Warren LLP
3 World Trade Center
175 Greenwich Street
New York, NY 10007
212-808-7955

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

Latest Dockets

Date Filed#Docket Text
04/26/20243132BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 04/26/2024. (Admin.) (Entered: 04/27/2024)
04/26/20243131BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 04/26/2024. (Admin.) (Entered: 04/27/2024)
04/26/20243130BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 04/26/2024. (Admin.) (Entered: 04/27/2024)
04/26/20243129BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 04/26/2024. (Admin.) (Entered: 04/27/2024)
04/26/20243128BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 04/26/2024. (Admin.) (Entered: 04/27/2024)
04/26/20243127BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 04/26/2024. (Admin.) (Entered: 04/27/2024)
04/26/2024Hearing Rescheduled from 4/30/24 at 11:00 am. (related document:[2716] Motion to Reconsider (related document:[2451] ORDER (I) AUTHORIZING (A) REJECTION OF CERTAIN UNEXPIRED LEASES OF NON-RESIDENTIAL REAL PROPERTY AND (B) ABANDONMENT OF ANY PERSONAL PROPERTY, EACHEFFECTIVE AS OF THE REJECTION DATE, (II) GRANTING LANDLORDS MOTION FOR ALLOWANCE OF AN ADMINISTRATIVE EXPENSE CLAIMS AS SET FORTH HEREIN AND (III) GRANTING RELATED RELIEF(related document:[25] Motion re: Debtors' Motion for Entry of an Order (I) Authorizing (A) Rejection of Certain Unexpired Leases of Non-Residential Real Property and (B) Abandonment of Any Personal Property, Each Effective As of the Rejection Date, and (II) Granting Related Relief Filed by Michael D. Sirota on behalf of Rite Aid Corporation. filed by Debtor Rite Aid Corporation, [1072] Motion to Compel Payment of Administrative Expenses Filed by Thomas James Monroe on behalf of 3214 Thirty First Street LLC. Hearing scheduled for 1/8/2024 at 11:30 AM at MBK - Courtroom 8, Trenton. (Attachments: # 1 Application for Payment of Administrative Expense Claims of 3214 Thirty First Street LLC # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C) filed by Creditor 3214 Thirty First Street LLC). 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 3/27/2024. (km)) Filed by Rocco A. Cavaliere on behalf of 32-14 31st Food LLC. Hearing scheduled for 5/2/2024 at 10:00 AM at Telephonic/Video Conference. filed by Creditor 32-14 31st Food LLC) Hearing scheduled for 5/21/2024 at 11:00 AM at MBK - Courtroom 8, Trenton. (km)
04/26/20243126Document re: Notice of Additional Closing Stores (related document:1648 Order (Generic)) filed by Michael D. Sirota on behalf of Rite Aid Corporation. (Sirota, Michael) (Entered: 04/26/2024)
04/26/20243125Affidavit of Service filed by Kroll Restructuring Administration LLC (related document(s)1963, 1964). (Pagan, Chanel) (Entered: 04/26/2024)
04/26/20243124Determination of Adjournment Request Granted. Hearing will be adjourned to 5/21/24 at 11 am. The hearing date is Not Peremptory. (related document:2716 Motion to Reconsider filed by Creditor 32-14 31st Food LLC) (dmi) (Entered: 04/26/2024)