|
Assigned to: Chief Judge Michael B. Kaplan Chapter 11 Voluntary Asset |
|
Debtor Rite Aid Corporation
1200 Intrepid Avenue 2nd Floor Philadelphia, PA 19122 PHILADELPHIA-PA Tax ID / EIN: 23-1614034 |
represented by |
Michael D. Sirota
Cole Schotz P.C. 25 Main St. Hackensack, NJ 07601 (201) 489-3000 Email: [email protected] Felice R. Yudkin
Cole Schotz P.C. 25 Main Street Hackensack, NJ 07602 (201) 489-3000 Email: [email protected] |
U.S. Trustee U.S. Trustee
US Dept of Justice Office of the US Trustee One Newark Center Ste 2100 Newark, NJ 07102 (973) 645-3014 |
represented by |
Lauren Bielskie
DOJ-Ust One Newark Center Suite 2100 Newark, NJ 07102 973-645-2939 Email: [email protected] Jeffrey M. Sponder
Office of U.S. Trustee One Newark Center Newark, NJ 07102 973-645-2379 Email: [email protected] |
Creditor Committee Official Committee of Tort Claimants |
represented by |
Arthur Abramowitz
Sherman Silverstein East Gate Corporate Center 308 Harper Drive, Suite 200 Moorestown, NJ 08057 856-661-2081 Email: [email protected] Brooks Barker
AKIN GUMP STRAUSS HAUER & FELD LLP One Bryant Park Bank of America Tower New York, NY 10036-6745 Kate Doorley
AKIN GUMP STRAUSS HAUER & FELD LLP Robert S. Strauss Tower 2001 K Street, N.W. Washington, DC 20006 Mitchell Hurley
AKIN GUMP STRAUSS HAUER & FELD LLP One Bryant Park Bank of America Tower New York, NY 10036-6745 Arik Preis
AKIN GUMP STRAUSS HAUER & FELD LLP One Bryant Park Bank of America Tower New York, NY 10036-6745 Theodore James Salwen
AKIN GUMP STRAUSS HAUER & FELD LLP One Bryant Park Bank of America Tower New York, NY 10036-6745 Ross J. Switkes
Sherman, Silverstein, Kohl, Rose & Podolsky, P.A. 308 Harper Drive Suite 200 Moorestown, NJ 08057 856-622-0700 Fax : 856-662-0165 Email: [email protected] |
Creditor Committee Official Committee of Unsecured Creditors |
represented by |
James S. Carr
Kelley Drye & Warren LLP 3 World Trade Center 175 Greenwich Street New York, NY 10007 212-808-7955 Kenneth H. Eckstein
KRAMER LEVIN NAFTALIS & FRANKEL LLP 1177 Avenue of the Americas New York, NY 10036 (212) 715-9100 Fax : (212) 715-8000 Kristin S. Elliott
Kelley Drye & Warren LLP 3 World Trade Center 175 Greenwich Street New York, NY 10007 212-808-5089 Email: [email protected] Robert L. LeHane
Kelley Drye & Warren LLP 3 World Trade Center 175 Greenwich Street New York, NY 10007 212-808-7573 Email: [email protected] Robert L. LeHane
KELLEY DRYE & WARREN LLP One Jefferson Road, 2nd Floor Parsippany, NJ 07054 (973) 503-5900 Fax : (973) 503-5950 Rachael Ringer
KRAMER LEVIN NAFTALIS & FRANKEL LLP 1177 Avenue of the Americas New York, NY 10036 (212) 715-9100 Fax : (212) 715-8000 Adam Charles Rogoff
KRAMER LEVIN NAFTALIS & FRANKEL LLP 1177 Avenue of the Americas New York, NY 10036 (212) 715-9100 Fax : (212) 715-8000 Megan Wasson
KRAMER LEVIN NAFTALIS & FRANKEL LLP 1177 Avenue of the Americas New York, NY 10036 (212) 715-9100 Fax : (212) 715-8000 |
Date Filed | # | Docket Text |
---|---|---|
06/06/2024 | 3720 | Docket Text Certificate of Service (related document:[3717] Withdrawal of document filed by Creditor Protiviti Inc.) filed by Robert A. Rich on behalf of Protiviti Inc.. (Rich, Robert) |
06/06/2024 | 3719 | Docket Text Document re: Witness and Exhibit List of 6515 Associates LP (related document:[3420] Support filed by Debtor Rite Aid Corporation, [3433] Objection filed by Creditor 6515 Associates LP, [3436] Certification of No Objection (Chapter 11) filed by Debtor Rite Aid Corporation, [3711] Chapter 11 Plan filed by Debtor Rite Aid Corporation) filed by Jeffrey Kurtzman on behalf of 6515 Associates LP. (Kurtzman, Jeffrey) |
06/06/2024 | 3718 | Docket Text Document re: Notice of Additional Closing Stores (related document:[1648] Order (Generic)) filed by Michael D. Sirota on behalf of Rite Aid Corporation. (Sirota, Michael) |
06/06/2024 | 3717 | Docket Text Withdrawal of Document (related document:3406 Objection filed by Creditor Protiviti Inc.) filed by Robert A. Rich on behalf of Protiviti Inc.. (Rich, Robert) (Entered: 06/06/2024) |
06/05/2024 | 3716 | Docket Text BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 06/05/2024. (Admin.) (Entered: 06/06/2024) |
06/05/2024 | 3715 | Docket Text BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 06/05/2024. (Admin.) (Entered: 06/06/2024) |
06/05/2024 | 3714 | Docket Text Application for Attorney Joseph A. Roselius to Appear Pro Hac Vice Filed by Stuart M. Brown on behalf of Medimpact Healthcare Systems, Inc.. Objection deadline is 6/12/2024. (Attachments: # 1 Certification # 2 Proposed Order # 3 Certificate of Service) (Brown, Stuart) (Entered: 06/05/2024) |
06/05/2024 | 3713 | Docket Text Application for Attorney Virginia Callahan to Appear Pro Hac Vice Filed by Stuart M. Brown on behalf of Medimpact Healthcare Systems, Inc.. Objection deadline is 6/12/2024. (Attachments: # 1 Certification # 2 Proposed Order # 3 Certificate of Service) (Brown, Stuart) (Entered: 06/05/2024) |
06/05/2024 | Docket Text Text Order: The Court issues this Text Order to advise that the hearing on Debtors Motion for Entry of a Third Amended Final DIP Order (ECF No. 3678), initially scheduled for Thursday, June 6, 2024 at 11:30am, has been ADJOURNED to FRIDAY, JUNE 7, 2024 at 2:00pm. The remaining matters scheduled for Thursday, June 6 have either been resolved or adjourned; therefore, there will be NO HEARINGS IN THIS CASE ON JUNE 6. Additionally, at the request of Medimpact Healthcare Systems, Inc., the Court will schedule a Status Conference to discuss the Debtors Motion to Enforce the Sale Order. This status conference will take place on June 7, 2024 at 2:00pm along with the Debtors Motion for Entry of a Third Amended Final DIP Order (ECF No. 3678). The June 7, 2024 hearings will be conducted entirely remotely via Zoom. PLEASE NOTE: PARTIES WHO ALREADY RECEIVED PANELIST CREDENTIALS for the June 6, 2024 hearings do NOT need to re-register. Please use the same panelist information previously sent to you. To the extent a party has not yet requested panelist status, counsel may register with the Court by submitting an email to Chambers ([email protected]) indicating the name of the person appearing, their email address, their affiliation, and who they represent/interest in this case. If the request is approved, the participant will receive appropriate credentials and further instruction. Zoom information for observational purposes can be found on the Courts website devoted to the Rite Aid case (www.njb.uscourts.gov/riteaid) Signed on 6/5/2024. (wiq) (Entered: 06/05/2024) | |
06/05/2024 | 3712 | Docket Text Affidavit of Service filed by Kroll Restructuring Administration LLC (related document(s)707, 608, 708, 610). (Pagan, Chanel) (Entered: 06/05/2024) |