Case number: 8:25-bk-80486 - Omnicare, LLC - Texas Northern Bankruptcy Court

Case Information
  • Case title

    Omnicare, LLC

  • Court

    Texas Northern (txnbke)

  • Chapter

    11

  • Judge

    Stacey G Jernigan

  • Filed

    09/22/2025

  • Last Filing

    02/18/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
COMPLEX, REFORM, DsclsDue, jntadmn, LEAD, ClaimsAgent, ClaimsAgent, EXHIBITS, NOADSC



U.S. Bankruptcy Court
Northern District of Texas (Mega Docket DAL)
Bankruptcy Petition #: 25-80486-sgj11

Assigned to: Chief Bankruptcy Jud Stacey G Jernigan
Chapter 11
Voluntary
Asset


Date filed:  09/22/2025
341 meeting:  12/05/2025

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

Latest Dockets

Date Filed#Docket Text
02/19/2026595Motion to redact/restrict Emergency Restrict From Public View (related document(s):[593]) (Fee Amount $28) Filed by Debtor Omnicare, LLC (Peck, Ian)
02/18/2026594(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)
02/17/2026593(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)
02/17/2026592(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)
02/17/2026591(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)
02/16/2026590(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)
02/16/2026589(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)
02/15/2026588(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)
02/15/2026587(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)
02/15/2026586(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)