Case number: 3:23-bk-18993 - Rite Aid Corporation - New Jersey Bankruptcy Court

Case Information
  • Case title

    Rite Aid Corporation

  • Court

    New Jersey (njbke)

  • Chapter

    11

  • Judge

    Michael B. Kaplan

  • Filed

    10/15/2023

  • Last Filing

    02/04/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Complex, LEAD, CLMAGT, APPEAL, CONFIRMED



U.S. Bankruptcy Court
District of New Jersey (Trenton)
Bankruptcy Petition #: 23-18993-MBK

Assigned to: Chief Judge Michael B. Kaplan
Chapter 11
Voluntary
Asset


Date filed:  10/15/2023
Plan confirmed:  08/16/2024
341 meeting:  12/14/2023
Deadline for filing claims:  01/12/2024

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: msirota@coleschotz.com

Felice R. Yudkin

Cole Schotz P.C.
25 Main Street
Hackensack, NJ 07602
(201) 489-3000
Email: fyudkin@coleschotz.com

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: lauren.bielskie@usdoj.gov

Jeffrey M. Sponder

Office of U.S. Trustee
One Newark Center
Newark, NJ 07102
973-645-2379
Email: jeffrey.m.sponder@usdoj.gov

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: aabramowitz@shermansilverstein.com

Brooks Barker

AKIN GUMP STRAUSS HAUER & FELD LLP
One Bryant Park
Bank of America Tower
New York, NY 10036-6745

James S. Carr

Kelley Drye & Warren LLP
3 World Trade Center
175 Greenwich Street
New York, NY 10007
212-808-7955

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: rswitkes@shermansilverstein.com

Creditor Committee

Official Committee of Unsecured Creditors


represented by
James S. Carr

(See above for address)

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: kelliott@kelleydrye.com

Robert L. LeHane

Kelley Drye & Warren LLP
3 World Trade Center
175 Greenwich Street
New York, NY 10007
212-808-7573
Email: rlehane@kelleydrye.com

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

Creditor Committee

Official Committee Of Unsecured Creditors

Kelley Drye & Warren LLP
175 Greenwich Street
175 Greenwich Street
New York, NY 10007
United States
represented by
Arthur Abramowitz

(See above for address)

James S. Carr

(See above for address)

Latest Dockets

Date Filed#Docket Text
02/04/2025Hearing Rescheduled from 2/27/2025 at 10:00 AM, MBK - Courtroom 8, Trenton.. (related document:5601 Motion to Compel Payment of Administrative Expenses Filed by Richard D. Trenk on behalf of CRG Financial LLC. (Attachments: # 1 Brief # 2 Proposed Order) (Trenk, Richard) *** REVIEWED BY CHIEF JUDGE KAPLAN *** TEXT/Modified on 2/4/2025 . filed by Creditor CRG Financial LLC) Hearing scheduled for 2/27/2025 at 01:00 PM, MBK - Courtroom 8, Trenton.. (wiq) (Entered: 02/04/2025)
02/04/2025Hearing Rescheduled from 2/20/2025 at 10:00 AM. (related document:5599 Motion to File Claim After Claims Bar Date Filed by Frances A Tomes on behalf of Evalinda Mason. (Attachments: # 1 Brief Brief # 2 Affidavit Affidavit of Evalinda Mason # 3 Certification Certification of Christian Amendt # 4 Proposed Order) (Tomes, Frances) *** REVIEWED BY CHIEF JUDGE KAPLAN *** TEXT/Modified on 2/4/2025 . filed by Creditor Evalinda Mason) Hearing scheduled for 2/27/2025 at 01:00 PM, MBK - Courtroom 8, Trenton.. (wiq) (Entered: 02/04/2025)
02/04/20255601Motion to Compel Payment of Administrative Expenses Filed by Richard D. Trenk on behalf of CRG Financial LLC. Hearing scheduled for 2/27/2025 at 10:00 AM, MBK - Courtroom 8, Trenton.. (Attachments: # (1) Brief # (2) Proposed Order) (Trenk, Richard) *** REVIEWED BY CHIEF JUDGE KAPLAN *** TEXT/Modified on 2/4/2025 (Quiles, Wendy).
02/03/20255600Notice of Appearance and Request for Service of Notice filed by Frances A Tomes on behalf of Evalinda Mason. (Tomes, Frances) (Entered: 02/03/2025)
02/03/20255599Motion to File Claim After Claims Bar Date Filed by Frances A Tomes on behalf of Evalinda Mason. Hearing scheduled for 2/20/2025 at 10:00 AM, Telephonic/Video Conference.. (Attachments: # 1 Brief Brief # 2 Affidavit Affidavit of Evalinda Mason # 3 Certification Certification of Christian Amendt # 4 Proposed Order) (Tomes, Frances) *** REVIEWED BY CHIEF JUDGE KAPLAN *** TEXT/Modified on 2/4/2025 (Quiles, Wendy). (Entered: 02/03/2025)
01/31/20255598Affidavit of Service filed by Kroll Restructuring Administration LLC (related document(s)5587). (Pagan, Chanel) (Entered: 01/31/2025)
01/31/20255597Determination of Adjournment Request Granted. Hearing will be adjourned to MARCH 27, 2025 at 1:00 pm. The hearing date is Not Peremptory. (related document:5342 Motion to Compel filed by Creditor State Street Partners LLC) (wiq). Related document(s) 5522 Motion to Seal re: Reorganized Debtors' Objection to State Street Partners' Motion Pursuant to Bankruptcy Code Section 105, 362, and 365 to (A) Compel the Debtors to Immediately Cure the Existing Defaults in the Lease or (B) Provide Adequate A filed by Debtor Rite Aid Corporation. Modified on 1/31/2025 (Quiles, Wendy). (Entered: 01/31/2025)
01/29/20255596Motion to Withdraw as Attorney Filed by Samuel L. Rosin on behalf of Pension Benefit Guaranty Corporation. (Attachments: # 1 Certificate of Service) (Rosin, Samuel) *** REVIEWED BY CHIEF JUDGE KAPLAN. WITHDRAW OF APPEARANCE BY COURTNEY L. MORGAN-CLIENT REMAINS REPRESENTED; THEREFORE, NO MOTION REQUIRED *** TEXT/Modified on 1/29/2025 (Quiles, Wendy). (Entered: 01/29/2025)
01/29/20255595Status Change Form., re:(related document:1461 Order on Application to Appear Pro Hac Vice) filed by Kristin Wigness on behalf of CapTech Ventures, Inc.. (Wigness, Kristin) (Entered: 01/29/2025)
01/29/20255594Status Change Form., re:(related document:1463 Order on Application to Appear Pro Hac Vice) filed by Kristin Wigness on behalf of CapTech Ventures, Inc.. (Wigness, Kristin) (Entered: 01/29/2025)