Case number: 3:25-bk-14861 - New Rite Aid, LLC - New Jersey Bankruptcy Court

Case Information
  • Case title

    New Rite Aid, LLC

  • Court

    New Jersey (njbke)

  • Chapter

    11

  • Judge

    Michael B. Kaplan

  • Filed

    05/05/2025

  • Last Filing

    01/30/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
JNTADMN, Complex, CLMAGT, FeeDueMOTION, CONFIRMED, APPEAL, CLOSED



U.S. Bankruptcy Court
District of New Jersey (Trenton)
Bankruptcy Petition #: 25-14861-MBK

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



Debtor disposition:  Discharge Not Applicable
Date filed:  05/05/2025
Date terminated:  01/06/2026
Plan confirmed:  11/26/2025
341 meeting:  06/04/2025

Debtor

New Rite Aid, LLC

200 Newberry Commons
Etters, PA 17319
YORK-PA
Tax ID / EIN: 88-0991843
aka
Juniper RX, LLC


represented by
Alison Rebecca Gross Benedon

Paul, Weiss, Rifkind, Wharton & Garrison LLP
1285 Avenue of the Americas
New York, NY 10019-6064
212-373-3000
Email: abenedon@paulweiss.com

Michael D. Sirota

Cole Schotz P.C.
25 Main St.
Hackensack, NJ 07601
(201) 489-3000
Email: msirota@coleschotz.com

Warren A. Usatine

Cole Schotz P.C.
25 Main Street
PO Box 800
Hackensack, NJ 07602-0800
(201) 489-3000
Email: wusatine@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

Willkie Farr & Gallagher LLP on behalf of Official Committee of Unsecured Creditors

787 Seventh Avenue
New York, NY 10019-6099
212-728-8000

represented by
Andrew H. Sherman

Sills Cummis & Gross, P.C.
One Riverfront Plaza
The Legal Center
Newark, NJ 07102
973-643-7000
Email: asherman@sillscummis.com

Creditor Committee

Sills Cummis & Gross P.C. on behalf of Official Committee of Unsecured Creditors

One Riverfront Plaza
Newark, NJ 07102

represented by
Boris I Mankovetskiy

Sills Cummis
One Riverfront Plaza
Newark, NJ 07102
(973) 643-6391
Email: bmankovetskiy@sillscummis.com

Andrew H. Sherman

(See above for address)

Creditor Committee

Official Committee of Unsecured Creditors, Counsel to the Official Committee of Unsecured Creditors

Willkie Farr & Gallagher LLP
787 Seventh Avenue
New York, NY
212-728-8000

represented by
Gregory Kopacz

Sills Cummis & Gross, PC
One Riverfront Plaza
07102
Newark, NJ 07102
973-643-7000
Email: gkopacz@sillscummis.com

Oleh Matviyishyn

Sills Cummis & Gross P.C.
One Riverfront Plaza
Newark, NJ 07102
973-643-5981
Email: omatviyishyn@sillscummis.com

Andrew H. Sherman

(See above for address)

Creditor Committee

Official Committee of Unsecured Creditors, Counsel to the Official Committee of Unsecured Creditors

Willkie Farr & Gallagher LLP
787 Seventh Avenue
New York, NY
212-728-8000
represented by
Gregory Kopacz

(See above for address)

Latest Dockets

Date Filed#Docket Text
01/30/2026Pro Hac Vice Payment has been made to the US District Court in the amount of $250.00. Receipt Number 53117. (related document:[3454] Order on Application to Appear Pro Hac Vice). (rah)
01/30/20263720Document re: Notice of Withdrawal of Docket No. 3566 (related document:3566 Motion to Compel Payment of Administrative Expenses filed by Creditor On-Line Strategies Services, LLC) filed by Jason D. Angelo on behalf of On-Line Strategies Services, LLC. (Attachments: # 1 Certificate of Service) (Angelo, Jason) (Entered: 01/30/2026)
01/30/20263719Motion re: REQUEST FOR PAYMENT OF ADMINISTRATIVE EXPENSE OF RSS CENTER, LLC Filed by Joseph L. Schwartz on behalf of RSS Center, LLC.. (Schwartz, Joseph) (Entered: 01/30/2026)
01/30/20263718Motion to Compel Payment of Administrative Expenses Filed by John Piskora on behalf of ACON Laboratories, Inc... (Piskora, John) (Entered: 01/30/2026)
01/28/20263717Withdrawal of Document (related document:1348 Response filed by Creditor RAP Milford, LLC, Creditor RAP Etters, LLC) filed by Corinne Samler Brennan on behalf of RAP Milford, LLC. (Brennan, Corinne) (Entered: 01/28/2026)
01/16/20263716Transcript regarding Hearing Held 01/15/26 (related document:3166 Motion (Generic) filed by Interested Party Thomas A. Pitta, Co-Trustee of the RAD Master Trust, Trustee of the RAD Sub-Trust A, and Trustee of the RAD GUC Equity Trust, 3561 Motion (Generic) filed by Interested Party Michael Savage, Interested Party Bruce Bodaken, Interested Party Bari Harlam, Interested Party Louis Miramontes, Interested Party Arun Nayar, Interested Party Katherine Quinn, Interested Party Elizabeth Burr, Interested Party Heyward Donigan, Interested Party Christopher Bohrer, Interested Party Paul Gilbert, Interested Party Andre Persaud, Interested Party Justin Mennen, Interested Party Thomas Warburton, Interested Party Amanda Glover, Interested Party David Jessick, Interested Party Kevin Lofton, Interested Party Daniel Miller, Interested Party Myrtle Potter, Interested Party Michael Regan, Interested Party Marcy Syms, Interested Party Robert Knowling, Jr., Interested Party Joseph Anderson, Jr., Interested Party John Standley). The transcript may be viewed at the Bankruptcy Court Clerk's Office. For information about how to contact the transcriber, call the Clerk's Office. Notice of Intent to Request Redaction Deadline Due By 1/23/2026. List of Items to be Redacted Due By 02/6/2026. Redacted Transcript Submission Due By 02/17/2026. Remote electronic access to the transcript will be restricted through 04/16/2026. (J&J Court Transcribers) (Entered: 01/16/2026)
01/15/2026Minute of Hearing Held, OUTCOME: Granted - Consult docket in Lakehurst and Broadway Corporation, Case No. 25-14831, for Order. (related document:1 Notice # 3 Certificate of Service) Filed by Interested Party John Standley, Interested Party Michael Regan, Interested Party Myrtle Potter, Interested Party Daniel Miller, Interested Party Kevin Lofton, Interested Party David Jessick, Interested Party Amanda Glover, Interested Party Joseph Anderson, Jr., Interested Party Thomas Warburton, Interested Party Michael Savage, Interested Party Marcy Syms, Interested Party Justin Mennen, Interested Party Bruce Bodaken, Interested Party Andre Persaud, Interested Party Paul Gilbert, Interested Party Christopher Bohrer, Interested Party Heyward Donigan, Interested Party Elizabeth Burr, Interested Party Katherine Quinn, Interested Party Arun Nayar, Interested Party Louis Miramontes, Interested Party Robert Knowling, Jr., Interested Party Bari Harlam) (llb)
01/15/2026Minute of Hearing Held, OUTCOME: Granted - order to be submitted. Consult docket in Lakehurst and Broadway Corporation, Case No. 25-14831, for Order. (related document:1 Exhibit A - Proposed Order) Filed by Interested Party Thomas A. Pitta, Co-Trustee of the RAD Master Trust, Trustee of the RAD Sub-Trust A, and Trustee of the RAD GUC Equity Trust) (llb)
01/15/2026Hearing Rescheduled from 1/15/2026. (related document:3269 CROSS Motion to Compel Payment of Administrative Expense Claims Filed by Joseph H. Lemkin on behalf of 569 Broadway Associates, Ald Capital PA, LLC, Bethel Park Library, LLC, Felos Associates LLC, Joseph Murphy Corporation, LS Morrell, LLC, Levin Management Corporation, Mt. Lebanon Cooke, LP, RAP Dallas LP, RAP Hamlin LP, Red Lion Broadway, LLC, Robert Marin and Celeset de Schulthess Marin Family Trust, SADG-1 Limited Partners, SADG-3 Limited Partnership, SADG-4 Limited Partnership, Santiago Holdings II, LLC, Trust for the Benefit of Catherine M. Levin, et als., Yoko C. Gates Trust. Hearing scheduled for 11/24/2025 at 10:00 AM, MBK - Courtroom 8, Trenton. (Attachments: # 1 Exhibit A # 2 Notice # 3 Certificate of Service # 4 Proposed Order) . Related document(s) 2535 Order Conditionally Approving Disclosure Statement, 3215 Second Amended Joint Chapter 11 Plan of Reorganization of New Rite Aid, LLC and Its Debtor Affiliates (Solicitation Version) in support filed by Debtor New Rite Aid, LLC. Modified TO ADD LINKS on 11/20/2025 (llb). Filed by Creditor Ald Capital PA, LLC, Creditor Bethel Park Library, LLC, Creditor Felos Associates LLC, Creditor Joseph Murphy Corporation, Creditor LS Morrell, LLC, Creditor Levin Management Corporation, Creditor Mt. Lebanon Cooke, LP, Creditor 569 Broadway Associates, Creditor RAP Dallas LP, Creditor Yoko C. Gates Trust, Creditor RAP Hamlin LP, Creditor Red Lion Broadway, LLC, Creditor Rob! ert Marin and Celeset de Schulthess Marin Family Trust, Creditor SADG-1 Limited Partners, Creditor SADG-3 Limited Partnership, Creditor SADG-4 Limited Partnership, Creditor Santiago Holdings II, LLC, Creditor Trust for the Benefit of Catherine M. Levin, et als.)Hearing scheduled for 02/05/2026 at 11:30 AM, MBK - Courtroom 8, Trenton. (llb)
01/15/20263715Withdrawal of Document (related document:3712 Objection filed by Creditor Inmar Rx Solutions, Inc.) filed by Paul M. Rosenblatt on behalf of Inmar Rx Solutions, Inc.. (Rosenblatt, Paul) (Entered: 01/15/2026)