Rite Aid Corporation
11
Michael B. Kaplan
10/15/2023
02/04/2025
Yes
v
Complex, LEAD, CLMAGT, APPEAL, CONFIRMED |
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: 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) |
Date Filed | # | Docket Text |
---|---|---|
02/04/2025 | Hearing 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) | |
02/04/2025 | Hearing 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) | |
02/04/2025 | 5601 | Motion 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). |
02/03/2025 | 5600 | Notice of Appearance and Request for Service of Notice filed by Frances A Tomes on behalf of Evalinda Mason. (Tomes, Frances) (Entered: 02/03/2025) |
02/03/2025 | 5599 | Motion 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) |
01/31/2025 | 5598 | Affidavit of Service filed by Kroll Restructuring Administration LLC (related document(s)5587). (Pagan, Chanel) (Entered: 01/31/2025) |
01/31/2025 | 5597 | Determination 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) |
01/29/2025 | 5596 | Motion 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) |
01/29/2025 | 5595 | Status 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) |
01/29/2025 | 5594 | Status 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) |