Rochester Drug Cooperative, Inc.
11
Warren, U.S.B.J.
03/12/2020
02/25/2025
Yes
v
ClaimsAGENT, APPEAL, AP, APpending, CreditorCommittee, ObjPlan |
Assigned to: Warren, U.S.B.J. Chapter 11 Voluntary Asset |
|
Debtor Rochester Drug Cooperative, Inc.
P.O. Box 24389 Rochester, NY 14624-0389 MONROE-NY Tax ID / EIN: 16-0729574 |
represented by |
Stephen A. Donato
Bond, Schoeneck & King, PLLC One Lincoln Center Syracuse, NY 13202-1355 (315) 218-8336 Email: sdonato@bsk.com Lowell W. Finson
Finson Law FIrm 126 Westwind Mall Marina Del Rey, CA 90292 602-377-2903 Fax : 310-425-3278 Email: lowellwfinson@gmail.com Nicholas Gatto
Harter Secrest & Emery 50 Fountain Plaza Suite 1000 Buffalo, NY 14202 716-853-1616 Email: ngatto@hselaw.com Camille W. Hill
Bond, Schoeneck & King, PLLC One Lincoln Center Syracuse, NY 13202-1355 (315) 218-8627 Email: chill@bsk.com |
Assistant U.S. Trustee Kathleen Dunivin Schmitt
Office of the United States Trustee 100 State Street, Room 6090 Rochester, NY 14614 Tax ID / EIN: 02-0000000 |
| |
U.S. Trustee William K. Harrington
Office of The United States Trustee U.S. Federal Office Building 201 Varick Street, Suite 1006 New York, NY 10014 Tax ID / EIN: 03-0000000 |
represented by |
Shannon Anne Scott
DOJ-Ust Office of the United States Trustee SDNY Alexander Hamilton Custom House One Bowling Green, Suite 534 New York, NY 10004-1408 212-510-0522 Fax : 212-668-2255 Email: shannon.scott2@usdoj.gov |
Creditor Committee Official Committee of Unsecured Creditors |
represented by |
Pachulski Stang Ziehl & Jones LLP
780 Third Avenue, 34th Floor New York, NY 10017 212-561-7721 |
Date Filed | # | Docket Text |
---|---|---|
02/25/2025 | 2171 | Withdrawal of Claim(s) filed by City of Philadelphia Law Department Tax Litigation & Collections Unit (Claim No. 20025) Filed by Liquidator Advisory Trust Group, LLC, solely in its capacity as Liquidating Trustee of the RDC Liquidating Trust. Filed by Attorney (Scharf, Ilan) |
02/25/2025 | 2170 | Withdrawal of Claim Number(s): 61 filed by Bay-Care Pharmacy LLC. Filed by Liquidator Advisory Trust Group, LLC, solely in its capacity as Liquidating Trustee of the RDC Liquidating Trust. Filed by Attorney (Scharf, Ilan) CLERK'S NOTE: PER PHONE CALL FROM ATTORNEY, PLEASE DISREGARD ENTRY. SEE DOC. NO [2171] FOR CORRECT ENTRY. Modified on 2/25/2025 (Putnam, S.). |
01/30/2025 | 2169 | Certificate of Service RE: POST CONFIRMATION REPORT (Quarter Ending 12/31/2024) Filed on behalf of Liquidator Advisory Trust Group, LLC, solely in its capacity as Liquidating Trustee of the RDC Liquidating Trust. (RE: related document(s)[2168] Ch. 11 Post-Confirmation Report) Filed by Attorney (Scharf, Ilan) |
01/30/2025 | 2168 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2024 Filed on behalf of Liquidator Advisory Trust Group, LLC, solely in its capacity as Liquidating Trustee of the RDC Liquidating Trust. Filed by Attorney (Scharf, Ilan) |
10/28/2024 | 2167 | Notice of Change of Address (Flag set: AddChg:n) (Putnam, S.) |
10/21/2024 | 2166 | Certificate of Service RE: POST CONFIRMATION REPORT (Quarter Ending 9/30/2024) Filed on behalf of Liquidator Advisory Trust Group, LLC, solely in its capacity as Liquidating Trustee of the RDC Liquidating Trust. (RE: related document(s)[2165] Ch. 11 Post-Confirmation Report) Filed by Attorney (Scharf, Ilan) |
10/21/2024 | 2165 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 9/30/2024 Filed on behalf of Liquidator Advisory Trust Group, LLC, solely in its capacity as Liquidating Trustee of the RDC Liquidating Trust. Filed by Attorney (Scharf, Ilan) |
09/27/2024 | Adversary Case 2:22-ap-2001 Closed (TEXT ONLY EVENT) (Flag set: CLOSED) (Flag removed: APpending) (Andrews, A.) | |
09/12/2024 | Adversary Case 2:22-ap-2026 Closed (TEXT ONLY EVENT) (Flag set: CLOSED) (Flag removed: APpending) (Putnam, S.) | |
08/22/2024 | 2164 | BNC Certificate of Mailing - Order (re: related document(s)[2163] Order on Generic Motion). Notice Date 08/22/2024. (Admin.) |