Case number: 2:20-bk-20230 - Rochester Drug Cooperative, Inc. - New York Western Bankruptcy Court

Case Information
  • Case title

    Rochester Drug Cooperative, Inc.

  • Court

    New York Western (nywbke)

  • Chapter

    11

  • Judge

    Warren, U.S.B.J.

  • Filed

    03/12/2020

  • Last Filing

    03/15/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
ClaimsAGENT, APPEAL, AP, APpending, CreditorCommittee, ObjPlan



U.S. Bankruptcy Court
Western District of New York (Rochester)
Bankruptcy Petition #: 2-20-20230-PRW

Assigned to: Warren, U.S.B.J.
Chapter 11
Voluntary
Asset


Date filed:  03/12/2020
Plan confirmed:  02/26/2021
341 meeting:  04/16/2020
Deadline for filing claims:  07/31/2020
Deadline for filing claims (govt.):  09/08/2020

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

Latest Dockets

Date Filed#Docket Text
03/15/20242154Hearing-Schedule Update. Adjourned at request of counsel to the parties. (TEXT ONLY EVENT) (re: related document(s)[2145] Generic Motion filed by Liquidator Advisory Trust Group, LLC, solely in its capacity as Liquidating Trustee of the RDC Liquidating Trust, [2146] Certificate of Service filed by Liquidator Advisory Trust Group, LLC, solely in its capacity as Liquidating Trustee of the RDC Liquidating Trust, [2147] Notice filed by Liquidator Advisory Trust Group, LLC, solely in its capacity as Liquidating Trustee of the RDC Liquidating Trust, [2150] CMO - CALL-IN INSTRUCTIONS for hearings ON OR AFTER 12-1-2021, [2152] Notice filed by Liquidator Advisory Trust Group, LLC, solely in its capacity as Liquidating Trustee of the RDC Liquidating Trust, [2153] Certificate of Service filed by Liquidator Advisory Trust Group, LLC, solely in its capacity as Liquidating Trustee of the RDC Liquidating Trust). Hearing to be held on 4/25/2024 at 11:00 AM Rochester Courtroom for [2145], (Folwell, T.)
03/05/20242153Certificate of Service RE: Amended Notice Of Hearing On Motion To Exclude Funds From Calculation Of Quarterly Fees Owing To The Office Of The United States Trustee 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)[2152] Notice) Filed by Attorney (Scharf, Ilan)
03/05/20242152Notice re: AMENDED Notice Of Hearing On Motion To Exclude Funds From Calculation Of Quarterly Fees Owing To The Office Of The United States Trustee Because Funds Were Included In Calculation Of Fees Previously Paid By Debtor 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)[2145] Generic Motion, [2147] Notice, [2149] Hearing Set Pending Opposition) Filed by Attorney (Scharf, Ilan)
03/04/2024Adversary Case 2:22-ap-2073 Closed (TEXT ONLY EVENT) (Flag set: CLOSED) (Flag removed: APpending) (Putnam, S.)
03/02/20242151BNC Certificate of Mailing - Order (re: related document(s)[2150] CMO - CALL-IN INSTRUCTIONS for hearings ON OR AFTER 12-1-2021). Notice Date 03/02/2024. (Admin.)
02/29/20242150Case Management Order: CALL-IN INSTRUCTIONS FOR MATTERS SCHEDULED FOR HEARING ON OR AFTER DECEMBER 1, 2021 Signed on 2/29/2024 (RE: related document(s)[2145] Generic Motion filed by Liquidator Advisory Trust Group, LLC, solely in its capacity as Liquidating Trustee of the RDC Liquidating Trust). (Putnam, S.)
02/29/20242149Hearing Set Pending Opposition. (TEXT ONLY EVENT) (re: related document(s)[2145] Generic Motion filed by Liquidator Advisory Trust Group, LLC, solely in its capacity as Liquidating Trustee of the RDC Liquidating Trust, [2146] Certificate of Service filed by Liquidator Advisory Trust Group, LLC, solely in its capacity as Liquidating Trustee of the RDC Liquidating Trust, [2147] Notice filed by Liquidator Advisory Trust Group, LLC, solely in its capacity as Liquidating Trustee of the RDC Liquidating Trust, [2148] Certificate of Service filed by Liquidator Advisory Trust Group, LLC, solely in its capacity as Liquidating Trustee of the RDC Liquidating Trust). Hearing set for 3/21/2024 at 11:00 AM Rochester Courtroom for [2145], (Putnam, S.)
02/29/20242148Certificate of Service RE: Notice Of Hearing On Motion To Exclude Funds From Calculation Of Quarterly Fees Owing To The Office Of The United States Trustee 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)[2147] Notice) Filed by Attorney (Scharf, Ilan)
02/29/20242147Notice re: of Hearing On Motion To Exclude Funds From Calculation Of Quarterly Fees Owing To The Office Of The United States Trustee Because Funds Were Included In Calculation Of Fees Previously Paid By Debtor 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)[2145] Generic Motion) Filed by Attorney (Scharf, Ilan)
02/28/20242146Certificate of Service RE: Motion To Exclude Funds From Calculation Of Quarterly Fees Owing To The Office Of The United States Trustee 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)[2145] Generic Motion) Filed by Attorney (Scharf, Ilan)