New Rite Aid, LLC
11
Michael B. Kaplan
05/05/2025
03/24/2026
Yes
v
| JNTADMN, Complex, CLMAGT, FeeDueMOTION, CONFIRMED, CLOSED |
Assigned to: Judge Michael B. Kaplan Chapter 11 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
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) |
| Date Filed | # | Docket Text |
|---|---|---|
| 03/24/2026 | Hearing 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) | |
| 03/24/2026 | Hearing 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) | |
| 03/24/2026 | Hearing 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) | |
| 03/24/2026 | Hearing 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) | |
| 03/24/2026 | Hearing 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) | |
| 03/16/2026 | 3725 | COPY 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) |
| 03/10/2026 | Receipt 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) | |
| 03/04/2026 | 3724 | COPY 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) |
| 02/24/2026 | Minute 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) | |
| 02/24/2026 | Hearing 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) |