Omnicare, LLC
11
Stacey G Jernigan
09/22/2025
02/19/2026
Yes
v
| COMPLEX, REFORM, DsclsDue, jntadmn, LEAD, ClaimsAgent, ClaimsAgent, EXHIBITS, NOADSC |
Assigned to: Chief Bankruptcy Jud Stacey G Jernigan Chapter 11 Voluntary Asset |
|
Debtor Omnicare, LLC
One CVS Drive Mail Code 1160 Woonsocket, RI 02835 PROVIDENCE-RI Tax ID / EIN: 31-1001351 |
represented by |
Angela M Allen
Jenner & Block LLP 353 N. Clark Street Chicago, IL 60654 312-840-7218 Email: aallen@jenner.com Charles A. Beckham, Jr.
Haynes and Boone LLP 1221 McKinney Street, Suite 2100 Houston, TX 77010 (713) 547-2000 Fax : (713) 547-2600 Email: charles.beckham@haynesboone.com Vincent E. Lazar
Jenner & Block LLP 353 N. Clark Street Chicago, IL 60654 312-923-2989 Email: vlazar@jenner.com Ian T. Peck
Haynes and Boone, LLP 2801 N. Harwood Street Suite 2300 Dallas, TX 75201 214-651-5155 Email: ian.peck@haynesboone.com Derek L. Wright
Jenner & Block LLP 353 North Clark Street Chicago, IL 60654 312-840-7262 Email: dwright@jenner.com Martha Burroughes Wyrick
Haynes and Boone, LLP 2801 N. Harwood Street Suite 2300 Dallas, TX 75201 713-547-2047 Fax : 713-236-5536 Email: Martha.Wyrick@haynesboone.com |
U.S. Trustee United States Trustee
1100 Commerce Street Room 976 Dallas, TX 75202 214-767-8967 |
represented by |
Anna Haugen
DOJ-Ust 300 Fannin Street Ste # 3196 Shreveport, LA 71111 318-676-3554 Email: anna.haugen@usdoj.gov |
U.S. Trustee United States Trustee
United States Trustee 300 Fannin Street Suite 3196 Shreveport, LA 71101 318-676-3456 |
represented by |
Anna Haugen
(See above for address) |
Creditor Committee Official Committee of Unsecured Creditors |
represented by |
Andrew J. Citron
Herbert Smith Freehills Kramer (US) LLP 1177 Avenue of the Americas New York, NY 10036 212-715-9100 Fax : 212-715-8000 Email: acitron@kramerlevin.com Ralph C. Mayrell
Herbert Smith Freehills Kramer (US) LLP 2000 K. Street NW Washington, DC 20006 202-775-4500 Jeff P. Prostok
Vartabedian Hester & Haynes LLP 301 Commerce Street Suite 2200 Fort Worth, TX 76102 817-214-4990 Fax : 817-214-4988 Email: jeff.prostok@vhh.law Rachael L. Ringer
Herbert Smith Freehills Kramer (US) LLP 1177 Avenue of the Americas New York, NY 10036 212-715-9506 Fax : 212-715-8000 Adam C. Rogoff
Herbert Smith Freehills Kramer (US) LLP 1177 Avenue of the Americas New York, NY 10036 212-715-9100 Fax : 212-715-8000 Email: arogoff@kramerlevin.com Megan M. Wasson
Herbert Smith Freehills Kramer (US) LLP 1177 Avenue of the Americas New York, NY 10036 212-715-9100 Fax : 212-715-8000 Email: mwasson@kramerlevin.com |
| Date Filed | # | Docket Text |
|---|---|---|
| 02/19/2026 | 595 | Motion to redact/restrict Emergency Restrict From Public View (related document(s):[593]) (Fee Amount $28) Filed by Debtor Omnicare, LLC (Peck, Ian) |
| 02/18/2026 | 594 | (2 pgs) Declaration re: of Disinterestedness of Alex J. Hagan, on Behalf of Proposed Ordinary Course Professional Ellis & Winters LLP filed by Debtor Omnicare, LLC (RE: related document(s)259 Order (generic)). (Peck, Ian) |
| 02/17/2026 | 593 | (9 pgs) Declaration re: First Supplemental Declaration of Matthew Frank in Support of Application of the Debtors Pursuant to 11 U.S.C. Sections 105(a) and 363(b) to (I) Retain Alvarez & Marsal North America, LLC to Provide Co-Chief Restructuring Officers and Certain Additional Personnel and (II) Confirm the Appointment of Matthew Frank and Paul Rundell as Co-Chief Restructuring Officers for the Debtors Effective as of the Petition Date filed by Debtor Omnicare, LLC (RE: related document(s)258 Order on application to employ). (Peck, Ian) |
| 02/17/2026 | 592 | (18 pgs) Declaration re: Supplemental Declaration of Charles A. Beckham, Jr. in Support of the Debtors' Application for Entry of an Order Authorizing the Retention and Employment of Haynes and Boone, LLP as Co-Counsel for the Debtors and Debtors in Possession Effective as of the Petition Date filed by Debtor Omnicare, LLC (RE: related document(s)199 Order on application to employ). (Peck, Ian) |
| 02/17/2026 | 591 | (7 pgs) Declaration re: Second Supplemental Declaration of Vincent E. Lazar in Support of Debtors' Application for Entry of an Order Authorizing the Retention and Employment of Jenner & Block LLP as Counsel Effective as of the Petition Date filed by Debtor Omnicare, LLC (RE: related document(s)198 Order on application to employ). (Peck, Ian) |
| 02/16/2026 | 590 | (5 pgs) Notice of (I) Filing of Additional Ordinary Course Professional and (II) Removal of Ordinary Course Professional From the OCP List filed by Debtor Omnicare, LLC (RE: related document(s)259 Order Granting Application to employ Debtors' Motion for Entry of an Order Authorizing Employment and Payment of Professionals Utilized in the Ordinary Course of Business as Other Professional (See Attached Exhibit 1) Filed by Debtor Omnicare, LLC (RE: related document(s)134 Application to employ filed by Debtor Omnicare, LLC). Entered on 11/3/2025 (Okafor, M.)). (Peck, Ian) |
| 02/16/2026 | 589 | (33 pgs) Application for compensation First Interim Fee Application of KPMG LLP Providing Transaction Advisory Services to the Debtors Requesting Allowance of Compensation for Services Rendered and Reimbursement of Expenses Incurred for the Period November 6, 2025 Through and Including December 31, 2025 for KPMG, LLP, Other Professional, Period: 11/6/2025 to 12/31/2025, Fee: $552,584.80, Expenses: $9,012.78. Filed by Financial Advisor KPMG, LLP Objections due by 3/9/2026. (Peck, Ian) |
| 02/15/2026 | 588 | (74 pgs) Application for compensation First Interim Fee Application of Huron Consulting Services LLC, Financial Advisor to the Official Committee of Unsecured Creditors, for Compensation and Reimbursement of Expenses for the Period From October 21, 2025 Through December 31, 2025 for Huron Consulting Services, LLC, Financial Advisor, Period: 10/21/2025 to 12/31/2025, Fee: $329,947.50, Expenses: $0.00. Filed by Financial Advisor Huron Consulting Services, LLC Objections due by 3/9/2026. (Prostok, Jeff) |
| 02/15/2026 | 587 | (77 pgs) Application for compensation First Interim Fee Application of Dundon Advisers LLC, Financial Advisor to the Official Committee of Unsecured Creditors, for Compensation and Reimbursement of Expenses for the Period From October 21, 2025 Through December 31, 2025 for Dundon Advisers LLC, Financial Advisor, Period: 10/21/2025 to 12/31/2025, Fee: $445,230.50, Expenses: $0.00. Filed by Financial Advisor Dundon Advisers LLC Objections due by 3/9/2026. (Prostok, Jeff) |
| 02/15/2026 | 586 | (161 pgs) Application for compensation First Interim Fee Application of Herbert Smith Freehills Kramer (US) LLP, Counsel to the Official Committee of Unsecured Creditors, for Allowance of Compensation and Reimbursement of Expenses for the Period from October 16, 2025 through December 31, 2025 for Herbert Smith Freehills Kramer, Creditor Comm. Aty, Period: 10/16/2025 to 12/31/2025, Fee: $1,047,688.00, Expenses: $9,248.75. Filed by Attorney Herbert Smith Freehills Kramer Objections due by 3/9/2026. (Prostok, Jeff) |