Omnicare Pharmacies of Pennsylvania West LLC
11
Stacey G Jernigan
09/22/2025
11/20/2025
Yes
v
| REFORM, DsclsDue, jntadmn, MEMBER, ClaimsAgent |
Assigned to: Chief Bankruptcy Jud Stacey G Jernigan Chapter 11 Voluntary Asset |
|
Debtor Omnicare Pharmacies of Pennsylvania West LLC
One CVS Drive Mail Code 1160 Woonsocket, RI 02895 PROVIDENCE-RI Tax ID / EIN: 25-1213193 dba Omnicare of Greensburg dba Omnicare of Pittsburgh |
represented by |
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 Ian T. Peck
Haynes and Boone, LLP 2801 N. Harwood Street Suite 2300 Dallas, TX 75201 214-651-5155 Email: ian.peck@haynesboone.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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 11/20/2025 | 11 | (54 pgs) Schedules: Schedules A-B and D-H with Summary of Assets and Liabilities (with Declaration Under Penalty of Perjury for Non-Individual Debtors,). Filed by Debtor Omnicare Pharmacies of Pennsylvania West LLC (RE: related document(s)3 Notice of deficiency, 4 Notice of deficiency). (Peck, Ian) |
| 11/20/2025 | 10 | (34 pgs) Statement of financial affairs for a non-individual . Filed by Debtor Omnicare Pharmacies of Pennsylvania West LLC (RE: related document(s)4 Notice of deficiency). (Wyrick, Martha) |
| 09/27/2025 | 9 | (5 pgs) BNC certificate of mailing - meeting of creditors. (RE: related document(s)6 Meeting of creditors 341(a) meeting to be held on 11/3/2025 at 10:00 AM by TELEPHONE.) No. of Notices: 2. Notice Date 09/27/2025. (Admin.) |
| 09/25/2025 | 8 | (4 pgs) BNC certificate of mailing. (RE: related document(s)4 Notice of deficiency. Schedule A/B due 10/6/2025. Schedule D due 10/6/2025. Schedule E/F due 10/6/2025. Schedule G due 10/6/2025. Schedule H due 10/6/2025. Declaration Under Penalty of Perjury for Non-individual Debtors due 10/6/2025. Summary of Assets and Liabilities and Certain Statistical Information due 10/6/2025. Declaration for electronic filing due within 7 days from date of petition. Statement of Financial Affairs due 10/6/2025. Creditor matrix due 9/25/2025. (Ecker, C.)) No. of Notices: 1. Notice Date 09/25/2025. (Admin.) |
| 09/25/2025 | 7 | (4 pgs) BNC certificate of mailing. (RE: related document(s)3 Notice of deficiency. Schedule A/B due 10/6/2025. Schedule D due 10/6/2025. Schedule E/F due 10/6/2025. Schedule G due 10/6/2025. Schedule H due 10/6/2025. Declaration Under Penalty of Perjury for Non-individual Debtors due 10/6/2025. Summary of Assets and Liabilities and Certain Statistical Information due 10/6/2025. Declaration for electronic filing due within 7 days from date of petition. Statement of Financial Affairs due 10/6/2025. Creditor matrix due 9/25/2025. (Ecker, C.)) No. of Notices: 1. Notice Date 09/25/2025. (Admin.) |
| 09/24/2025 | 6 | (3 pgs) Meeting of creditors 341(a) meeting to be held on 11/3/2025 at 10:00 AM by TELEPHONE. (Young, Elizabeth) |
| 09/24/2025 | 5 | (27 pgs) Order granting motion for joint administration lead case 8:25-bk-80486 with member case 8:25-bk-80534 (related document # 2)Judge Stacey G Jernigan assigned. Involvement of Judge Scott W Everett terminated. An order has been entered in this case directing the jointadministration of the chapter 11 cases of Omnicare, LLC, etal. The docket in Case No. 25-80486 should be consulted forall matters affecting this case. All further pleadings andother papers shall be filed in, and all further docketentries shall be made in Omnicare, LLC, Case No. 25-80486. Entered on 9/24/2025. (Grandstaff, Travis) |
| 09/23/2025 | Receipt of Chapter 11 Filing Fee - $1,738.00 by TG. Receipt Number 3001193. (admin) | |
| 09/23/2025 | 4 | (3 pgs) Notice of deficiency. Schedule A/B due 10/6/2025. Schedule D due 10/6/2025. Schedule E/F due 10/6/2025. Schedule G due 10/6/2025. Schedule H due 10/6/2025. Declaration Under Penalty of Perjury for Non-individual Debtors due 10/6/2025. Summary of Assets and Liabilities and Certain Statistical Information due 10/6/2025. Declaration for electronic filing due within 7 days from date of petition. Statement of Financial Affairs due 10/6/2025. Creditor matrix due 9/25/2025. (Ecker, C.) |
| 09/23/2025 | 3 | (3 pgs) Notice of deficiency. Schedule A/B due 10/6/2025. Schedule D due 10/6/2025. Schedule E/F due 10/6/2025. Schedule G due 10/6/2025. Schedule H due 10/6/2025. Declaration Under Penalty of Perjury for Non-individual Debtors due 10/6/2025. Summary of Assets and Liabilities and Certain Statistical Information due 10/6/2025. Declaration for electronic filing due within 7 days from date of petition. Statement of Financial Affairs due 10/6/2025. Creditor matrix due 9/25/2025. (Ecker, C.) |