Partners Pharmacy Services, LLC and Official Committee of Unsecured Creditors
11
Christopher M. Lopez
08/13/2025
03/24/2026
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 |
|---|---|---|
| 03/24/2026 | 387 | Affidavit Re: of Alain B. Francoeur Regarding Seventh 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 February 1, 2026 through February 28, 2026. (related document(s):[382] Notice). Filed by Kroll Restructuring Administration LLC (Steele, Benjamin) |
| 03/24/2026 | 386 | Debtor-In-Possession Monthly Operating Report for Filing Period ending 1/31/2026, $9500028 disbursed (Filed By Partners Pharmacy Services, LLC ). (Slim, Dania) |
| 03/23/2026 | 385 | Affidavit Re: of Alain B. Francoeur Regarding Certificate of No Objection Regarding Debtors Second Interim Fee Application of Pillsbury Winthrop Shaw Pittman LLP for Compensation for Services Rendered and for Reimbursement of Expenses Incurred as Bankruptcy Counsel to the Debtors for the Period from November 1, 2025 through January 31, 2026. (related document(s):[383] Certificate of No Objection). Filed by Kroll Restructuring Administration LLC (Steele, Benjamin) |
| 03/23/2026 | 384 | Order Granting Second Interim Fee Application of Pillsbury Winthrop Shaw Pittman LLP for Compensation for Services Rendered and for Reimbursement of Expenses Incurred as Bankruptcy Counsel to the Debtors for the Period From November 1, 2025 Through January 31, 2026 (Related Document: [383]). Signed on 3/23/2026. (rgs4) |
| 03/20/2026 | 383 | Certificate of No Objection (Certificate of No Objection Regarding Debtors' Second Interim Fee Application of Pillsbury Winthrop Shaw Pittman LLP for Compensation for Services Rendered and for Reimbursement of Expenses Incurred as Bankruptcy Counsel to the Debtors for the Period from November 1, 2025 through January 31, 2026) (Filed By Pillsbury Winthrop Shaw Pittman LLP ).(Related document(s):[368] Notice) (Slim, Dania) |
| 03/19/2026 | 382 | Notice (Seventh 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 February 1, 2026 through February 28, 2026). (Related document(s):[94] Order on Application to Employ) Filed by Partners Pharmacy Services, LLC (Slim, Dania) |
| 03/18/2026 | 381 | Third Order Approving the Rejection of Certain Executory Contracts or Unexpired Leases (Related document(s):[290] Order on Motion to Reject Lease or Executory Contract, [359] Notice) Signed on 3/18/2026. (yml4) |
| 03/17/2026 | 380 | Declaration re: (Disclosure Declaration of Ordinary Course Professional) (Filed By Partners Pharmacy Services, LLC ). (Slim, Dania) |
| 03/17/2026 | 379 | Certificate of No Objection (Certificate of No Objection Regarding Debtors' Individual Notice of Rejection of Executory Contract or Unexpired Lease) (Filed By Partners Pharmacy Services, LLC ).(Related document(s):[359] Notice, [372] Objection) (Slim, Dania) |
| 03/11/2026 | 378 | Affidavit Re: of Alain B. Francoeur Regarding Seventh 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 February 1, 2026 through February 28, 2026. (related document(s):[376] Notice). Filed by Kroll Restructuring Administration LLC (Steele, Benjamin) |