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

    03/24/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
JNTADMN, Complex, CLMAGT, FeeDueMOTION, CONFIRMED, 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
03/24/2026Hearing Rescheduled from 3/24/2026; (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 Robert 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 04/23/2026 at 01:00 PM, MBK - Courtroom 8, Trenton. (wiq)
03/24/2026Hearing Rescheduled from 3/24/2026; (related document:2966 Motion FOR ALLOWANCE AND PAYMENT OF ADMINISTRATIVE EXPENSE CLAIM PURSUANT TO 11 U.S.C. § 365(d)(3) Filed by Jeffrey Lichtstein on behalf of NEM, LLC. (Attachments: # 1 Notice of Motion # 2 Declaration # 3 Exhibit Exhibit 1 to Declaration # 4 Exhibit Exhibit 2 to Declaration # 5 Exhibit Exhibit 3 to Declaration # 6 Proposed Order) Modified TEXT CAPTION on 10/24/2025 (llb). Filed by Creditor NEM, LLC) Hearing scheduled for 04/23/2026 at 01:00 PM, MBK - Courtroom 8, Trenton. (wiq) (Entered: 03/24/2026)
03/24/2026Hearing Rescheduled from 3/24/2026; (related document:3629 Motion to Compel // Motion of Kin Landlords to Compel Payment of Post-Petition Lease Obligations Pursuant to 11 U.S.C. §§ 365(d)(3) and 503(b)(1)(A) Arising from Non-Residential Real Property Lease Filed by Ericka Fredricks Johnson on behalf of Kin Properties, Inc., Fundamentals Company LLC, Mascot LLC, Masue LLC, Maby LLC, Hillsborough Associates, Janess Associates, Musue LLC, Bayview Associates, Nathan Jeffrey LLC, and Jasue LLC.. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Certificate of Service) Filed by Interested Party Kin Properties, Inc., Fundamentals Company LLC, Mascot LLC, Masue LLC, Maby LLC, Hillsborough Associates, Janess Associates, Musue LLC, Bayview Associates, Nathan Jeffrey LLC, and Jasue LLC) Hearing scheduled for 04/23/2026 at 01:00 PM, MBK - Courtroom 8, Trenton. (wiq) (Entered: 03/24/2026)
03/24/2026Hearing Rescheduled from 3/24/2026; (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 Robert 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 04/23/2026 at 01:00 PM, MBK - Courtroom 8, Trenton. (wiq) (Entered: 03/24/2026)
03/24/2026Hearing Rescheduled from 3/24/2026; (related document:3513 Motion to Compel Payment of Administrative Expenses, Motion for Adequate Protection Filed by Shmuel Klein on behalf of Hvp2 LLC. (Attachments: # 1 Certification in support of motion # 2 Exhibit A Lease # 3 Exhibit B Troy Tax Bill # 4 Statement as to Why No Brief is Necessary C Troy Water Bill # 5 Exhibit D Itemization of attorney fees # 6 Certificate of Service # 7 Proposed Order) Filed by Creditor Hvp2 LLC) Hearing scheduled for 04/23/2026 at 01:00 PM, MBK - Courtroom 8, Trenton. (wiq) (Entered: 03/24/2026)
03/16/20263725COPY OF DISTRICT COURT JOINT STIPULATION AND ORDER DISMISSING NOTICE OF APPEAL (RE: CA#25-CV-17041-RK) (related document: 3139 Notice of Appeal filed by Pepsi-Cola Bottling Company of New York, Inc., GNC Holdings, LLC, Canada Dry Delaware Valley Bottling Company, Canada Dry Potomac Corporation, I Return Management Services, Inc., Academy Fire Life Safety, LLC,, Pepsi-Cola and National Brand Beverages, Ltd., Utz Quality Foods, LLC, Academy Fire Protection, Inc., RoofConnect Logistics, Inc.) Signed by United States District Court Judge Robert Kirsch on 3/16/2026. (jpp) (Entered: 03/17/2026)
03/10/2026Receipt of Fee Amount $ 22.50 (CERTIFICATION AND COPY WORK 21 PAGES), Receipt Number 40003238. (related document:1941 Order (Generic)). Fee received from Tina Lieu. (as) (Entered: 03/10/2026)
03/04/20263724COPY OF DISTRICT COURT JOINT ORDER OF DISMISSAL (RE: CA#25-CV-17413-RK) (related document: 3223 Notice of Appeal filed by Bayer Healthcare, LLC). Signed by United States District Court Judge Robert Kirsch on 3/4/2026. (jpp) (Entered: 03/05/2026)
02/24/2026Minute of 2/23/2026; Hearing Held, OUTCOME: WITHDRAWN; (related document:2776 Motion Filed by Turner Falk on behalf of H.K.N.IV., LLC. Hearing scheduled for 10/27/2025 at 10:00 AM, MBK - Courtroom 8, Trenton.. (Attachments: # 1 Notice of Moto=ion # 2 Affidavit Declaration # 3 Proposed Order # 4 Exhibit Exhibit A # 5 Certificate of Service) Filed by Creditor H.K.N.IV., LLC) (wiq)
02/24/2026Hearing Rescheduled from 2/23/2026; (related document:2966 Motion FOR ALLOWANCE AND PAYMENT OF ADMINISTRATIVE EXPENSE CLAIM PURSUANT TO 11 U.S.C. § 365(d)(3) Filed by Jeffrey Lichtstein on behalf of NEM, LLC. (Attachments: # 1 Notice of Motion # 2 Declaration # 3 Exhibit Exhibit 1 to Declaration # 4 Exhibit Exhibit 2 to Declaration # 5 Exhibit Exhibit 3 to Declaration # 6 Proposed Order) Modified TEXT CAPTION on 10/24/2025 (llb). Filed by Creditor NEM, LLC) Hearing scheduled for 03/24/2026 at 10:00 AM, MBK - Courtroom 8, Trenton. (wiq)