Partners Pharmacy Services, LLC and Official Committee of Unsecured Creditors
11
Christopher M. Lopez
08/13/2025
05/04/2026
Yes
v
| COMPLX, DEFmaillist, PlnDue, DsclsDue, LEAD, COMPLX |
Assigned to: Bankruptcy Judge Christopher M. Lopez Chapter 11 Voluntary Asset |
|
Debtor Partners Pharmacy Services, LLC, Debtor
173 Bridge Plaza N Fort Lee, NJ 07024 BERGEN-NJ Tax ID / EIN: 75-3109038 fka Aveta Pharmacy Services aka Partners Pharmacy Services aka Partners Pharmacy Services FL aka Partners Pharmacy Services Texas |
represented by |
Patrick J. Potter
Dickinson Wright 1825 Eye St., NW Suite 900 Washington, DC 20006 202-659-6964 Email: ppotter@dickinson-wright.com Dania Slim
Pillsbury Winthrop Shaw Pittman LLP 324 Royal Palm Way Ste 220 Palm Beach, FL 33480 202-663-9240 Fax : 202-663-8007 Email: dania.slim@pillsburylaw.com |
U.S. Trustee US Trustee
Office of the US Trustee 515 Rusk Ave Ste 3516 Houston, TX 77002 713-718-4650 |
represented by |
Andrew Jimenez
U.S. Department of Justice United States Trustee Program 515 Rusk Street, Suite 3516 Houston, TX 77002 713-718-4668 Fax : 713-718-4670 Email: andrew.jimenez@usdoj.gov Christopher Ross Travis
Office of the United States Trustee 515 Rusk Street Ste 3516 Houston, TX 77002 202-603-5225 Email: C.Ross.Travis@usdoj.gov |
Creditor Committee Official Committee of Unsecured Creditors |
represented by |
Kristian W. Gluck
Norton Rose Fulbright US LLP 2200 Ross Ave Suite 3600 Dallas, TX 75201-2784 214-855-8210 Fax : 214-855-8200 Email: kristian.gluck@nortonrosefulbright.com Julie Goodrich Harrison
Norton Rose Fulbright US LLP 1550 Lamar Suite 2000 Houston, TX 77010 713-651-5434 Email: julie.harrison@nortonrosefulbright.com Maria Barbara Mokrzycka
Norton Rose Fulbright US LLP 1550 Lamar Suite 2000 Houston, TX 77010 713-651-5359 Email: maria.mokrzycka@nortonrosefulbright.com |
| Date Filed | # | Docket Text |
|---|---|---|
| 05/04/2026 | 408 | Debtor-In-Possession Monthly Operating Report for Filing Period ending 3/31/2026, $0 disbursed (Filed By Partners Pharmacy Services, LLC ). (Slim, Dania) |
| 05/04/2026 | 407 | Debtor-In-Possession Monthly Operating Report for Filing Period ending 2/28/2026, $150000 disbursed (Filed By Partners Pharmacy Services, LLC ). (Slim, Dania) |
| 04/28/2026 | 406 | Notice (Eighth Monthly Fee Statement of Gibbins Advisors, LLC as Financial Advisor to the Debtors for Compensation for Services Rendered and Reimbursement of Expenses Incurred for the Period from March 1, 2026 through March 31, 2026). (Related document(s):[94] Order on Application to Employ) Filed by Partners Pharmacy Services, LLC (Slim, Dania) |
| 04/24/2026 | 405 | Motion to Approve Compromise under Rule 9019 (Motion for Entry of Agreed Order Approving Settlement Between CP Oakley LP and Debtor Partners Pharmacy of Texas, LLC Concerning Rejection of Lease and Application of Lease Deposit) Filed by Debtor Partners Pharmacy Services, LLC (Slim, Dania) (Entered: 04/24/2026) |
| 04/24/2026 | 404 | Order (I) Approving the Resolution and Settlement of All Disputes Between the Debtors and CS One, LLC and (II) Granting Related Relief (Related Doc # 374) Signed on 4/24/2026. (yml4) (Entered: 04/24/2026) |
| 04/24/2026 | 403 | Certificate of No Objection (Corrected Certificate of No Objection Regarding Debtors' Motion for Entry of an Order (I) Approving the Resolution and Settlement of all Disputes Between the Debtors and CS One LLC Pursuant to Federal Rule of Bankruptcy Procedure 9019 and (II) Granting Related Relief) (Filed By Partners Pharmacy Services, LLC ).(Related document(s):374 Motion to Approve Compromise under Rule 9019, 391 Generic Order, 395 Generic Order, 402 Certificate of No Objection) (Slim, Dania) (Entered: 04/24/2026) |
| 04/23/2026 | 402 | Certificate of No Objection (Certificate of No Objection Regarding Debtors' Motion for Entry of an Order (I) Approving the Resolution and Settlement of all Disputes Between the Debtors and CS One LLC Pursuant to Federal Rule of Bankruptcy Procedure 9019 and (II) Granting Related Relief) (Filed By Partners Pharmacy Services, LLC ).(Related document(s):374 Motion to Approve Compromise under Rule 9019, 391 Generic Order, 395 Generic Order) (Slim, Dania) (Entered: 04/23/2026) |
| 04/13/2026 | 401 | Affidavit Re: of Nelson Crespin Regarding First and Final Application of SSG Advisors, LLC, Investment Banker for the Debtors, for Allowance of Compensation and Reimbursement of Expenses for the Period August 13, 2025 through and Including February 2, 2026. (related document(s):400 Notice). Filed by Kroll Restructuring Administration LLC (Steele, Benjamin) (Entered: 04/13/2026) |
| 04/10/2026 | 400 | Notice (First and Final Application of SSG Advisors, LLC, Investment Banker for the Debtors, for Allowance of Compensation and Reimbursement of Expenses for the Period August 13, 2025 Through and Including February 2, 2026). (Related document(s):96 Order on Application to Employ) Filed by Partners Pharmacy Services, LLC (Slim, Dania) (Entered: 04/10/2026) |
| 04/09/2026 | 399 | Affidavit Re: of Sonia Akter Regarding Eighth Monthly Fee Statement of Pillsbury Winthrop Shaw Pittman for Compensation for Services and Reimbursement of Expenses as Attorneys to the Debtors and Debtors in Possession for the Period from March 1, 2026 through March 31, 2026. (related document(s):[398] Notice). Filed by Kroll Restructuring Administration LLC (Steele, Benjamin) |