Rochester Drug Cooperative, Inc.
11
Warren, U.S.B.J.
03/12/2020
11/22/2025
Yes
v
| ClaimsAGENT, APPEAL, AP, APpending, CreditorCommittee, ObjPlan |
Assigned to: Warren, U.S.B.J. Chapter 11 Voluntary Asset |
|
Debtor Rochester Drug Cooperative, Inc.
P.O. Box 24389 Rochester, NY 14624-0389 MONROE-NY Tax ID / EIN: 16-0729574 |
represented by |
Stephen A. Donato
Bond, Schoeneck & King, PLLC One Lincoln Center Syracuse, NY 13202-1355 (315) 218-8336 Email: sdonato@bsk.com Lowell W. Finson
Finson Law FIrm 126 Westwind Mall Marina Del Rey, CA 90292 602-377-2903 Fax : 310-425-3278 Email: lowellwfinson@gmail.com Nicholas Gatto
Harter Secrest & Emery 50 Fountain Plaza Suite 1000 Buffalo, NY 14202 716-853-1616 Email: ngatto@hselaw.com Camille W. Hill
Bond, Schoeneck & King, PLLC One Lincoln Center Syracuse, NY 13202-1355 (315) 218-8627 Email: chill@bsk.com |
Assistant U.S. Trustee Kathleen Dunivin Schmitt
Office of the United States Trustee 100 State Street, Room 6090 Rochester, NY 14614 Tax ID / EIN: 02-0000000 |
| |
U.S. Trustee William K. Harrington
Office of The United States Trustee U.S. Federal Office Building 201 Varick Street, Suite 1006 New York, NY 10014 Tax ID / EIN: 03-0000000 |
represented by |
Shannon Anne Scott
DOJ-Ust Office of the United States Trustee SDNY Alexander Hamilton Custom House One Bowling Green, Suite 534 New York, NY 10004-1408 212-510-0522 Fax : 212-668-2255 Email: shannon.scott2@usdoj.gov |
Creditor Committee Official Committee of Unsecured Creditors |
represented by |
Pachulski Stang Ziehl & Jones LLP
780 Third Avenue, 34th Floor New York, NY 10017 212-561-7721 |
| Date Filed | # | Docket Text |
|---|---|---|
| 11/22/2025 | 2185 | BNC Certificate of Mailing - Order (re: related document(s)[2184] CMO - CALL-IN INSTRUCTIONS for hearings ON OR AFTER 12-1-2021). Notice Date 11/22/2025. (Admin.) |
| 11/20/2025 | 2184 | Case Management Order: CALL-IN INSTRUCTIONS FOR MATTERS SCHEDULED FOR HEARING ON OR AFTER DECEMBER 1, 2021 Signed on 11/20/2025 (RE: related document(s)[2181] Generic Motion filed by Liquidator Advisory Trust Group, LLC, solely in its capacity as Liquidating Trustee of the RDC Liquidating Trust). (SMP) |
| 11/20/2025 | 2183 | Hearing Set Pending Opposition. (TEXT ONLY EVENT) (re: related document(s)[2181] Generic Motion filed by Liquidator Advisory Trust Group, LLC, solely in its capacity as Liquidating Trustee of the RDC Liquidating Trust). Hearing set for 12/11/2025 at 10:45 AM Rochester Courtroom for [2181], (SMP) |
| 11/19/2025 | 2182 | Certificate of Service RE: Motion for Entry of an Order Extending the RDC Liquidating Trust through March 19, 2028 Filed on behalf of Liquidator Advisory Trust Group, LLC, solely in its capacity as Liquidating Trustee of the RDC Liquidating Trust. (RE: related document(s)[2181] Generic Motion) Filed by Attorney (Scharf, Ilan) |
| 11/19/2025 | 2181 | Motion re: Motion for Entry of an Order Extending the RDC Liquidating Trust through March 19, 2028 (Attachments: # (1) Notice # (2) Exhibit A # (3) Exhibit B # (4) Exhibit C) Filed on behalf of Liquidator Advisory Trust Group, LLC, solely in its capacity as Liquidating Trustee of the RDC Liquidating Trust (Scharf, Ilan) |
| 10/24/2025 | 2180 | Certificate of Service RE: Chapter 11 Post Confirmation Report (Quarter Ending 9/30/25) Filed on behalf of Liquidator Advisory Trust Group, LLC, solely in its capacity as Liquidating Trustee of the RDC Liquidating Trust. (RE: related document(s)[2179] Ch. 11 Post-Confirmation Report) Filed by Attorney (Scharf, Ilan) |
| 10/24/2025 | 2179 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 9/30/2025 Filed on behalf of Liquidator Advisory Trust Group, LLC, solely in its capacity as Liquidating Trustee of the RDC Liquidating Trust. Filed by Attorney (Scharf, Ilan) |
| 07/22/2025 | 2178 | Supplemental Certificate of Service RE: POST CONFIRMATION REPORT (Quarter Ending 6/30/2025) Filed on behalf of Liquidator Advisory Trust Group, LLC, solely in its capacity as Liquidating Trustee of the RDC Liquidating Trust. (RE: related document(s)[2176] Ch. 11 Post-Confirmation Report) Filed by Attorney (Scharf, Ilan) |
| 07/22/2025 | 2177 | Certificate of Service RE: POST CONFIRMATION REPORT (Quarter Ending 6/30/2025) Filed on behalf of Liquidator Advisory Trust Group, LLC, solely in its capacity as Liquidating Trustee of the RDC Liquidating Trust. (RE: related document(s)[2176] Ch. 11 Post-Confirmation Report) Filed by Attorney (Scharf, Ilan) |
| 07/22/2025 | 2176 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 6/30/2025 Filed on behalf of Liquidator Advisory Trust Group, LLC, solely in its capacity as Liquidating Trustee of the RDC Liquidating Trust. Filed by Attorney (Scharf, Ilan) |