New Rite Aid, LLC
New Jersey Bankruptcy Court | |
Chapter 11 | |
Judge: | Michael B Kaplan |
Case #: | 3:25-bk-14861 |
Case Filed: | May 05, 2025 |
Type | Corporation |
Tax ID | subscribers only |
# of Creditors | 25,001-50,000 |
Est. Assets | $1,000,000,001 to $10 billion |
Est. Liabilities | $1,000,000,001 to $10 billion |
Nature of Business | Other |
Nature of Debts | Primarily Business |
Debtor
New Rite Aid, LLC
200 Newberry Commons
Etters, PA 17319 |
Represented By
|
Last checked: Monday May 19, 2025 6:26 PM EDT |
Consultant
A&G Realty Partners, LLC
445 Broadhollow Road Suite 420
Melville, NY 11747 |
|
Creditor
AMS Olyphant RA, LLC
Jeffrey Kurtzman,Esquire 101 N Washington Avenue Suite 4A
Margate, NJ 08402 |
Represented By
|
Creditor
Audubon Square, Inc.
Klehr Harrison Harvey Branzburg LLP 10000 Lincoln Drive East Suite 201
Marlton, NJ 08053 |
Represented By
|
Creditor
BANK OF AMERICA
500 Campus Drive, Suite 400 Attn: Alan J. Brody, Esq.
Florham Park, NJ 07932 |
Represented By
|
Creditor
Felos Associates LLC
100 American Metro Blvd.
Hamilton, NJ 08619 |
Represented By
|
Creditor
Goodman Properties
Jeffrey Kurtzman,Esquire 101 N Washington Avenue Suite 4A
Margate, NJ 08402 |
Represented By
|
Creditor
Joseph Murphy Corporation
100 American Metro Blvd.
Hamilton, NJ 08619 |
Represented By
|
Creditor
Kingsway Realty Company
Jeffrey Kurtzman,Esquire 101 N Washington Avenue Suite 4A
Margate, NJ 08402 |
Represented By
|
Creditor
LS Morrell, LLC
100 American Metro Blvd.
Hamilton, NJ 08619 |
Represented By
|
Creditor
Levin Management Corporation
100 American Metro Blvd.
Hamilton, NJ 08619 |
Represented By
|
Creditor
Santiago Holdings II, LLC
100 American Metro Blvd.
Hamilton, NJ 08619 |
Represented By
|
Creditor
The Goldenberg Group
Jeffrey Kurtzman,Esquire 101 N Washington Avenue Suite 4A
Margate, NJ 08402 |
Represented By
|
Creditor
Yoko C. Gates Trust
100 American Metro Blvd.
Hamilton, NJ 08619 |
Represented By
|
Creditor
1021 First Avenue Conway, LLC
6675 Casa Grande Way
Delray Beach, FL 33446 |
Represented By
|
Creditor
1199SEIU Employer Child Care Fund
|
Represented By
|
Creditor
1199SEIU Health Care Employees Pension Fund
|
Represented By
|
Creditor
1199SEIU League Training & Upgrading Fund
|
Represented By
|
Creditor
1199SEIU United Healthcare Workers East
|
Represented By
|
Creditor
1970 Group, Inc.
66 Hudson Boulevard
New York, NY 10001 |
Represented By
|
Creditor
3301 Properties, LLC
369 Lexington Avenue 12th Floor
New York, NY 10017 |
Represented By
|
Creditor
5215 Properties, LLC
369 Lexington Avenue 12th Floor
New York, NY 10017 |
Represented By
|
Creditor
569 Broadway Associates
100 American Metro Blvd.
Hamilton, NJ 08619 |
Represented By
|
Creditor
770 Tamalpais Drive, Inc.
|
Represented By
|
Creditor
9th & Highland, LLC
|
Represented By
|
Creditor
Ald Capital PA, LLC
100 American Metro Blvd.
Hamilton, NJ 08619 |
Represented By
|
Creditor
AmerisourceBergen Drug Corporation
Suite 1400 1835 Market Street
Philadelphia, PA 19103 |
Represented By
|
Creditor
AudioEC Inc. d/b/a ArtCreativity
|
Represented By
|
Creditor
B-21, LLC
Attn.: Jay B. Solomon, Esq. 60 E 42nd Street, 16th Floor
New York, NY 10165 |
Represented By
|
Creditor
BTS (Wyomissing) L.P.
1407 Broadway 39th Floor
New York, NY 10018 |
Represented By
|
Creditor
Berkley Insurance Company
|
Represented By
|
Creditor
Bethel Park Library, LLC
100 American Metro Blvd.
Hamilton, NJ 08619 |
Represented By
|
Creditor
Blumel-211 Associates, LLC
Sirlin Lesser & Benson, P.C. 123 South Broad Street, Suite 2100
Philadelphia, PA 19109 |
Represented By
|
Creditor
Brithym Realty Co.
Attn.: Jay B. Solomon, Esq. 60 E 42nd Street, 16th Floor
New York, NY 10165 |
Represented By
|
Creditor
LAW DEPT CITY OF PHILADELPHIA
Tax Litigation & Collections Unit BANKRUPTCY GROUP, MSB 1401 JOHN F. KENNEDY BLVD, 5TH FLOOR
PHILADELPHIA, PA 19102 |
Represented By
|
Creditor
Cardinal Health 110, LLC d/b/a Parmed Pharmaceuticals
|
Represented By
|
Creditor
Center Plaza Limited Partnership
Sirlin Lesser & Benson, P.C. 123 South Broad Street, Suite 2100
Philadelphia, PA 19109 |
Represented By
|
Creditor
Kevin Chamas
|
Represented By
|
Creditor
Commonwealth Of Pennsylvania
Office of Attorney General Strawberry Square, 15th Floor
Harrisburg, PA 17120 |
Represented By
|
Creditor
Conopco, Inc. d/b/a Unilever NA
100 American Metro Blvd.
Hamilton, NJ 08619 |
Represented By
|
Creditor
DLC Management Corporation
Attn: Scott L. Fleischer 1270 Avenue of the Americas Suite 501
New York, NY 10020 |
Represented By
|
Creditor
Edgemark Littleton, LLC
100 American Metro Blvd.
Hamilton, NJ 08619 |
Represented By
|
Creditor
Eltingville Shopping Center LLC
Attn.: Jay B. Solomon, Esq. 60 E 42nd Street, 16th Floor
New York, NY 10165 |
Represented By
|
Creditor
Fair Oaks, LLC
2150 Roosevelt Boulevard
Redwood City, CA 94061 |
Represented By
|
Creditor
Famtan LLC
|
Represented By
|
Creditor
Forest Valley Station LLC
|
Represented By
|
Creditor
GC Main Street Owners LLC
Sirlin Lesser & Benson, P.C. 123 South Broad Street, Suite 2100
Philadelphia, PA 19109 |
Represented By
|
Creditor
Mary Ann Genuario
|
Represented By
|
Creditor
Gibraltar Management Co., Inc.
Attn: Scott L. Fleischer 1270 Avenue of the Americas Suite 501
New York, NY 10020 |
Represented By
|
Creditor
Gitomer Family Realty LLC
|
Represented By
|
Creditor
Google LLC
1600 Amphitheatre Pkwy
Mountain View, CA 94043 |
Represented By
|
Creditor
Greater Butler Mart Holdings, LLC
|
Represented By
|
Creditor
Green Dot Bank
Davis Wright Tremaine LLP
920 Fifth Avenue, Suite 3300, WA 98104 |
Represented By
|
Creditor
Green Dot Corporation
Davis Wright Tremaine LLP
920 Fifth Avenue, Suite 3300, WA 98104 |
Represented By
|
Creditor
Greenwood Shopping Center, Inc.
|
Represented By
|
Creditor
HS Belmont LLC
10877 Wilshire Boulevard Suite 1105
Los Angeles, CA 90024 |
Represented By
|
Creditor
Haleon US Services, Inc., formerly known as GSK Consumer Healthcare Services Inc. and its affiliates
|
Represented By
|
Creditor
Harbor Center Partners, L.P.
|
Represented By
|
Creditor
Hvp2 LLC
400 NE 14th Ave #323
Hallandale Beach, FL 33009 |
Represented By
|
Creditor
Infosys Limited
|
Represented By
|
Creditor
Inland Commercial Real Estate Services LLC
Attn: Kevin M. Newman, Esq. Barclay Damon Tower 125 East Jefferson Street
Syracuse, NY 13202 |
Represented By
|
Creditor
Interactive Communications International, Inc.
|
Represented By
|
Creditor
Ipsos MMA, Inc.
|
Represented By
|
Creditor
Ipsos-Insight, LLC
|
Represented By
|
Creditor
Kempner Properties, LLC
Attn: Kevin M. Newman, Esq. Barclay Damon Tower 125 East Jefferson Street
Syracuse, NY 13202 |
Represented By
|
Creditor
L/S 1200 Intrepid Avenue, LP
|
Represented By
|
Creditor
Larchmont Properties, Ltd.
Greenspoon Marder, LLP 1875 Century Park East Ste. 1900
Los Angeles, CA 90067 |
Represented By
|
Creditor
Marist Centerpoint, LLC
Sirlin Lesser & Benson, P.C. 123 South Broad Street, Suite 2100
Philadelphia, PA 19109 |
Represented By
|
Creditor
Market Square Plaza I, LLC
Sirlin Lesser & Benson, P.C. 123 South Broad Street, Suite 2100
Philadelphia, PA 19109 |
Represented By
|
Creditor
McKesson Corporation and certain corporate affiliates
|
Represented By
|
Creditor
Mt. Lebanon Cooke, LP
100 American Metro Blvd.
Hamilton, NJ 08619 |
Represented By
|
Creditor
NBPIV Delran LLC
|
Represented By
|
Creditor
New Hartford Holdings LLC
12 Jeffrey Pl
Monsey, NY 10952 |
Represented By
|
Creditor
New Wappingers Centerpoint, LLC
Sirlin Lesser & Benson, P.C. 123 South Broad Street, Suite 2100
Philadelphia, PA 19109 |
Represented By
|
Creditor
Paragon Management Group, LLC
Attn: Kevin M. Newman, Esq. Barclay Damon Tower 125 East Jefferson Street
Syracuse, NY 13202 |
Represented By
|
Creditor
Platt Partners. L.P.
|
Represented By
|
Creditor
RAD Connellsville, LLC
Sirlin Lesser & Benson, P.C. 123 South Broad Street, Suite 2100
Philadelphia, PA 19109 |
Represented By
|
Creditor
RAP Dallas LP
100 American Metro Blvd.
Hamilton, NJ 08619 |
Represented By
|
Creditor
RAP Hamlin LP
100 American Metro Blvd.
Hamilton, NJ 08619 |
Represented By
|
Creditor
RX Newburgh Owners LLC
|
Represented By
|
Creditor
Red Lion Broadway, LLC
100 American Metro Blvd.
Hamilton, NJ 08619 |
Represented By
|
Creditor
Rita Rudman Revocable Trust
|
Represented By
|
Creditor
Rizona Inc.
411 Hackensack Avenue 6th Floor
Hackensack, NJ 07601 |
Represented By
|
Creditor
Robert Marin and Celeset de Schulthess Marin Family Trust
100 American Metro Blvd.
Hamilton, NJ 08619 |
Represented By
|
Creditor
Ryder Integrated Logistics, Inc. and Ryder Transportation Solutions, LLC
|
Represented By
|
Creditor
SADG-1 Limited Partners
100 American Metro Blvd.
Hamilton, NJ 08619 |
Represented By
|
Creditor
SADG-3 Limited Partnership
100 American Metro Blvd.
Hamilton, NJ 08619 |
Represented By
|
Creditor
SADG-4 Limited Partnership
100 American Metro Blvd.
Hamilton, NJ 08619 |
Represented By
|
Creditor
Schwartz Halfmoon Associates, LLC
|
Represented By
|
Creditor
Sligo Realty and Service Corp.
|
Represented By
|
Creditor
The Chen 1998 Family Trust & 170 San Mateo Road Partnership
340 23rd Avenue
San Mateo, CA 94403 |
Represented By
|
Creditor
The Hanover Insurance Company
|
Represented By
|
Creditor
The Libman Company
100 American Metro Blvd.
Hamilton, NJ 08619 |
Represented By
|
Creditor
The Ventura Family 2023 Trust
601 Grant Street 9th Floor
Pittsburgh, PA 15219, PA 15219 |
Represented By
|
Creditor
Thompson & Thompson, LLC and The Edge Group, Inc.
|
Represented By
|
Creditor
United Food & Commercial Workers International Union (UFCW)
|
Represented By
|
Creditor
Universal Protein Supplements Corp. dba Universal Nutrition
|
Represented By
|
Creditor
Williams Scotsman, Inc., as successor-in-interest to Mobile Mini, Inc.
|
Represented By
|
Creditor
5931 Atlantic, LLC
|
Represented By
|
Creditor
92 Victory Investments, LLC
7027 West Chester Pike
Upper Darby, PA 19082 |
Represented By
|
Creditor
AAT Del Monte LLC
|
Represented By
|
Creditor
Aztec Inn L.P.
Ansell Grimm & Aaron, P.C. 365 Rifle Camp Road
Woodland Park, NJ 07424 |
Represented By
|
Creditor
Balden Towne Plaza Limited Partnership
|
Represented By
|
Creditor
Brixton Capital
|
Represented By
|
Creditor
CKAD Holdings, LLC
Att: Peter M. Good, Esquire Caldwell & Kearns 3631 North Front Street
Harrisburg, PA 17110 |
|
Creditor
Canyon Crest Towne Centre, LLC
|
Represented By
|
Creditor
EDENS
|
Represented By
|
Creditor
Fairview Shopping Center, LLC
|
Represented By
|
Creditor
Gallashea Properties, LLC
Post Ofce Box 64066
University Place, WA 98464 |
Represented By
|
Creditor
Gartin Properties LLC
|
Represented By
|
Creditor
Goldco Partners
|
Represented By
|
Creditor
Heidi Gonzales
|
Represented By
|
Creditor
HCP RRF Sand Canyon LLC
|
Represented By
|
Creditor
Huntingdon Pike Company
|
Represented By
|
Creditor
Lancaster Development Company, LLC
|
Represented By
|
Creditor
Mass Jaz LLC
|
Represented By
|
Creditor
Prime/FRIT Bell Gardens, LLC
|
Represented By
|
Creditor
QCSI SIX LLC
|
Represented By
|
Creditor
RAR 2 Queen Anne Eden Hill QRS, LLC
|
Represented By
|
Creditor
Realty Income Corporation
|
Represented By
|
Creditor
Redondo Prime 1, LLC
|
Represented By
|
Creditor
Rite Aid Sub-Trust B
|
Represented By
|
Creditor
S & N II, LTD.
|
Represented By
|
Creditor
SO-Goodnoes Corner JV LLC
|
Represented By
|
Creditor
SVAP III Plaza Mexico, LLC
|
Represented By
|
Creditor
Spirit EK Vineland NJ, LLC
|
Represented By
|
Creditor
Spirit RA Plains PA, LLC
|
Represented By
|
Creditor
State of Maryland
Office of Attorney General 200 St. Paul Place
Baltimore, MD 21202 |
Represented By
|
Creditor
The Greystone Group
|
Represented By
|
Creditor
The Irvine Company LLC
|
Represented By
|
Creditor
Valley Mall, L.L.C.
|
Represented By
|
Creditor
Weis Markets Inc.
|
Represented By
|
Creditor
Westminster Granite Main LLC
|
Represented By
|
Creditor
1396 W. Chestnut LLC
|
Represented By
|
Creditor
16 Victory Investments, LLC
|
Represented By
|
Creditor
65 Victory Inestments
7027 West Chester Pike
Upper Darby, PA 19082 |
Represented By
|
Creditor
Margaret Bianucci
|
Represented By
|
Creditor
Chu Family Trust, Chu-Weissman Family Trust, and Christian Scheffold and Yolanda Scheffold
|
Represented By
|
Creditor
Chubb Companies
|
Represented By
|
Creditor
DJM NNN IV, LLC
|
Represented By
|
Creditor
ECK-Aliquippa PA LP
|
Represented By
|
Creditor
Kathryn Edwards
|
Represented By
|
Creditor
Fishs Eddy IV, LLC
|
Represented By
|
Creditor
JRC Assets, LP
5 Pollock Court
West Berlin, NJ 08901 |
Represented By
|
Creditor
Erica Judka
|
Represented By
|
Creditor
PHR Village, LLC
|
Represented By
|
Creditor
RA Hopewell LLC
|
Represented By
|
Creditor
Faith Spiker
|
Represented By
|
Creditor
T F Associates
|
Represented By
|
Creditor Committee
Official Committee of Unsecured Creditors
|
Represented By
|
Creditor Committee
Sills Cummis & Gross P.C. on behalf of Official Committee of Unsecured Creditors
One Riverfront Plaza
Newark, NJ 07102 |
Represented By
|
Creditor Committee
Willkie Farr & Gallagher LLP on behalf of Official Committee of Unsecured Creditors
787 Seventh Avenue
New York, NY 10019 |
Represented By
|
Interested Party
Kin Properties, Inc., Fundamentals Company LLC, Mascot LLC, Masue LLC, Maby LLC, Hillsborough Associates, Janess Associates, Musue LLC, Bayview Associates, Nathan Jeffrey LLC, and Jasue LLC
|
Represented By
|
Interested Party
MedImpact Healthcare Systems, Inc.
|
Represented By
|
Interested Party
SB360 Capital Partners, LLC, Gordon Brothers Retail Partners, LLC, GA Retail Solutions, Tiger Capital Group, LLC, and Hilco Merchant Resources, LLC
Lowenstein Sandler LLP Attn: Jeffrey Cohen, Esq. Attn: Andrew Behlmann, Esq. One Lowenstein Drive
Roseland, NJ 07068 |
Represented By
|
Interested Party
Series IV, channel Island Business Mart, of The Wolf Family Series, LP
|
Represented By
|
Interested Party
Thomas A. Pitta, Co-Trustee of the RAD Master Trust, Trustee of the RAD Sub-Trust A, and Trustee of the RAD GUC Equity Trust
|
Represented By
|
Interested Party
111 North High Associates, L.P.
|
Represented By
|
Interested Party
The American Bottling Company
|
Represented By
|
Interested Party
CSC Delaware Trust Company, as Successor Trustee
|
Represented By
|
Interested Party
Federal Trade Commission
600 Pennsylvania Ave., NW
Washington, DC 20580 |
Represented By
|
Other Prof.
Kroll Restructuring Administration
1 World Trade Center 31st Floor
New York, NY 10007 |
|
Other Prof.
Alvarez & Marsal North America, LLC
One East Washington Street, Suite 1110
Phoenix, AZ 85004 |
|
U.S. Trustee
U.S. Trustee
US Dept of Justice Office of the US Trustee One Newark Center Ste 2100
Newark, NJ 07102 |
Represented By
|
Unknown Role Type
Musso Properties
111 Great Neck Road
Great Neck, NY 11021 |
Represented By
|
Unknown Role Type
The Jackson Investment Company, LLC
511 West Cleveland Street, Unit S-608
Tampa, FL 33606 |
Represented By
|
Docket last updated: 30 minutes ago |
Monday, May 19, 2025 | ||
413 | 413
![]() Objection to LIMITED OBJECTION AND JOINDER TO LIMITED OBJECTION TO DEBTORS PROPOSED SALE OF THE PHARMACY ASSETS. filed by Leslie Carol Heilman on behalf of c/oLeslie C. Heilman CLPF HARBOUR POINTE, LLC;, BCORE WESTWOOD VILLAGE LLC, B10 MOUNTAIN B WA LLC, B10 MOUNTAIN A WA LLC, B10 MOUNTAIN B OR LLC, B10 MOUNTAIN A OR LLC, MGP XI-A TOWN CENTER LAKE FOREST, LLC;. (Heilman, Leslie) |
|
412 | 412
![]() Objection to Debtors' Proposed Sale of the Pharmacy Assets. filed by Leslie Carol Heilman on behalf of 5931 Atlantic, LLC, AAT Del Monte LLC, Balden Towne Plaza Limited Partnership, Brixton Capital, EDENS, Fairview Shopping Center, LLC, Gartin Properties LLC, HCP RRF Sand Canyon LLC, Huntingdon Pike Company, Lancaster Development Company, LLC, Prime/FRIT Bell Gardens, LLC, QCSI SIX LLC, RAR 2 Queen Anne Eden Hill QRS, LLC, Realty Income Corporation, Redondo Prime 1, LLC, S & N II, LTD., SO-Goodnoes Corner JV LLC, SVAP III Plaza Mexico, LLC, Spirit EK Vineland NJ, LLC, Spirit RA Plains PA, LLC, The Irvine Company LLC, Valley Mall, L.L.C., Weis Markets Inc.. (Heilman, Leslie) |
|
411 | 411
![]() Objection to LIMITED OBJECTION AND RESERVATION OF RIGHTS TO THE DEBTORS SALE MOTION. filed by Ryan Lamb on behalf of UNITED STATES OF AMERICA. (Lamb, Ryan) |
|
410 | 410
![]() Objection to Assumption and Assignment of Unexpired Leases. filed by Robert L. LeHane on behalf of NNN REIT, Inc., Regency Centers L.P., Lerner Properties, Brixmor Property Group, Inc., First Washington Realty, Benderson Development Company. (LeHane, Robert) |
|
409 | 409
![]() Notice of Appearance and Request for Service of Notice filed by Ryan Lamb on behalf of UNITED STATES OF AMERICA. (Lamb, Ryan) |
|
408 | 408
![]() Notice of Appearance and Request for Service of Notice filed by Javier L. Merino on behalf of West Virginia NAS Committee, The Ad Hoc Committee for NAS Children. (Merino, Javier) |
|
407 | 407
![]() Objection to Bidding Procedures Motion filed by Mark B Conlan on behalf of Chu Family Trust, Chu-Weissman Family Trust, and Christian Scheffold and Yolanda Scheffold, PHR Village, LLC, T F Associates, RA Hopewell LLC, ECK-Aliquippa PA LP. (Conlan, Mark) |
|
406 | 406
![]() Limited Objection to filed by Kimberly Nelson on behalf of Federal Trade Commission. (Nelson, Kimberly) |
|
Att: 1
![]() |
||
405 | 405
![]() Limited Objection to Debtors' Proposed Sale of Pharmacy Assets filed by Terri Jane Freedman on behalf of 1396 W. Chestnut LLC. (Freedman, Terri) |
|
404 | 404
![]() Document re: Statement and Reservation of Rights of the Official Committee of Unsecured Creditors with Respect to Motion of Debtors Authorizing the Sale of Assets filed by Andrew H. Sherman on behalf of Official Committee of Unsecured Creditors. (Sherman, Andrew) |
|
403 | 403
![]() Application for Attorney Michael S. Myers to Appear Pro Hac Vice Filed by Leslie Carol Heilman on behalf of 5931 Atlantic, LLC, AAT Del Monte LLC, Balden Towne Plaza Limited Partnership, Brixton Capital, EDENS, Fairview Shopping Center, LLC, Gartin Properties LLC, HCP RRF Sand Canyon LLC, Huntingdon Pike Company, Lancaster Development Company, LLC, Prime/FRIT Bell Gardens, LLC, QCSI SIX LLC, Realty Income Corporation, Redondo Prime 1, LLC, S & N II, LTD., SO-Goodnoes Corner JV LLC, SVAP III Plaza Mexico, LLC, Spirit EK Vineland NJ, LLC, Spirit RA Plains PA, LLC, The Irvine Company LLC, Valley Mall, L.L.C., Weis Markets Inc.. Objection deadline is 5/27/2025. (Heilman, Leslie) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
Att: 3
![]() |
||
402 | 402
![]() Limited Objection to Debtors' Proposed Sale of Pharmacy Assets filed by Sam Della Fera Jr on behalf of Greenwood Shopping Center, Inc.. (Della Fera, Sam) |
|
401 | 401
![]() Notice of Appearance and Request for Service of Notice filed by Owen Lipnick on behalf of JRC Assets, LP. (Lipnick, Owen) |
|
400 | 400
![]() Limited Objection to filed by Wendy M Simkulak on behalf of Chubb Companies. (Simkulak, Wendy) |
|
399 | 399
![]() Notice of Appearance and Request for Service of Notice filed by Norman N Kinel on behalf of CSC Delaware Trust Company, as Successor Trustee. (Kinel, Norman) |
|
398 | 398
![]() Motion re: Notice of Motion for Specific Relief Filed by Daniel H Roseman on behalf of Fishs Eddy IV, LLC. Hearing scheduled for 6/12/2025 at 10:00 AM, Zoom-Judge Kaplan: join.zoom.us Meeting ID 160 546 2580, Passcode 962296, or call 1-646-828-7666.. (Roseman, Daniel) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
Att: 3
![]() |
||
Att: 4
![]() |
||
397 | 397
![]() Order Granting Application To Allow Attorney Matthew J. Sorensen to Appear Pro Hac Vice . Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. This order has been mailed to the Treasurer of the New Jersey Lawyer's Fund for Client Protection via US mail. Signed on 5/19/2025. (wiq) |
|
396 | 396
![]() Order Granting Application To Allow Attorney Erica S. Weisgerber to Appear Pro Hac Vice . Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. This order has been mailed to the Treasurer of the New Jersey Lawyer's Fund for Client Protection via US mail. Signed on 5/19/2025. (wiq) |
|
395 | 395
![]() Order Granting Application To Allow Attorney Andres Barajas to Appear Pro Hac Vice . Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. This order has been mailed to the Treasurer of the New Jersey Lawyer's Fund for Client Protection via US mail. Signed on 5/19/2025. (wiq) |
|
394 | 394
![]() Order Granting Application To Allow Attorney Jeffrey Rhodes to Appear Pro Hac Vice . Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. This order has been mailed to the Treasurer of the New Jersey Lawyer's Fund for Client Protection via US mail. Signed on 5/19/2025. (wiq) |
|
393 | 393
![]() Order Granting Application to Shorten Time . Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. Signed on 5/19/2025. Hearing scheduled for 5/21/2025 at 11:30 AM, MBK - Courtroom 8, Trenton. (wiq) |
|
Sunday, May 18, 2025 | ||
392 | 392
![]() Objection to Notice of Sales to each proposed Sale of the Pharmacy Assets for each successful bidder filed by Shmuel Klein on behalf of Gallashea Properties, LLC, Hvp2 LLC, New Hartford Holdings LLC. (Klein, Shmuel) |
|
Att: 1
![]() |
||
391 | 391
![]() Objection to composition of unsecured creditor's committee filed by Shmuel Klein on behalf of Gallashea Properties, LLC, Hvp2 LLC, New Hartford Holdings LLC. (Klein, Shmuel) |
|
Att: 1
![]() |
||
390 | 390
![]() Motion for Adequate Protection Filed by Shmuel Klein on behalf of Hvp2 LLC. Hearing scheduled for 6/6/2025 at 11:30 AM, Zoom-Judge Kaplan: join.zoom.us Meeting ID 160 546 2580, Passcode 962296, or call 1-646-828-7666.. (Klein, Shmuel) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
Att: 3
![]() |
||
Att: 4
![]() |
||
Saturday, May 17, 2025 | ||
389 | 389
![]() BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 05/17/2025. (Admin.) |
|
388 | 388
![]() BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 05/17/2025. (Admin.) |
|
387 | 387
![]() BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 05/17/2025. (Admin.) |
|
386 | 386
![]() BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 05/17/2025. (Admin.) |
|
385 | 385
![]() BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 05/17/2025. (Admin.) |
|
384 | 384
![]() BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 05/17/2025. (Admin.) |
|
383 | 383
![]() BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 05/17/2025. (Admin.) |
|
382 | 382
![]() BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 05/17/2025. (Admin.) |
|
381 | 381
![]() BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 05/17/2025. (Admin.) |
|
380 | 380
![]() BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 05/17/2025. (Admin.) |
|
379 | 379
![]() BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 05/17/2025. (Admin.) |
|
378 | 378
![]() BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 05/17/2025. (Admin.) |
|
377 | 377
![]() BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 05/17/2025. (Admin.) |
|
376 | 376
![]() BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 05/17/2025. (Admin.) |
|
375 | 375
![]() BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 05/17/2025. (Admin.) |
|
374 | 374
![]() BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 05/17/2025. (Admin.) |
|
373 | 373
![]() BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 05/17/2025. (Admin.) |
|
372 | 372
![]() BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 05/17/2025. (Admin.) |
|
371 | 371
![]() BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 05/17/2025. (Admin.) |
|
370 | 370
![]() BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 05/17/2025. (Admin.) |
|
369 | 369
![]() BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 05/17/2025. (Admin.) |
|
368 | 368
![]() BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 05/17/2025. (Admin.) |
|
367 | 367
![]() BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 05/17/2025. (Admin.) |
|
366 | 366
![]() BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 05/17/2025. (Admin.) |
|
365 | 365
![]() BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 05/17/2025. (Admin.) |
|
364 | 364
![]() BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 05/17/2025. (Admin.) |
|
363 | 363
![]() BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 05/17/2025. (Admin.) |
|
362 | 362
![]() BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 05/17/2025. (Admin.) |
|
361 | 361
![]() BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 05/17/2025. (Admin.) |
|
360 | 360
![]() BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 05/17/2025. (Admin.) |
|
359 | 359
![]() BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 05/17/2025. (Admin.) |
|
358 | 358
![]() BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 05/17/2025. (Admin.) |
|
357 | 357
![]() BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 05/17/2025. (Admin.) |
|
356 | 356
![]() BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 05/17/2025. (Admin.) |
|
355 | 355
![]() BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 05/17/2025. (Admin.) |
|
354 | 354
![]() Application to Shorten Time Filed by Michael D. Sirota on behalf of New Rite Aid, LLC. (Sirota, Michael) |
|
Att: 1
![]() |
||
353 | 353
![]() Motion to Seal re: Certain Asset Purchase Agreements, dated as of May 15, 2025 and annexed to the Notice of Filing of Asset Purchase Agreements with Respect to the Sale of Certain of the Pharmacy Assets. . Filed by Michael D. Sirota on behalf of New Rite Aid, LLC.. (Sirota, Michael) |
|
352 | 352
![]() Notice of Filing of Asset Purchase Agreements with Respect to the Sale of Certain of the Pharmacy Assets in support of filed by Michael D. Sirota on behalf of New Rite Aid, LLC. (Sirota, Michael) |
|
351 | 351
![]() Application for Attorney Jessica D. Graber, Esq. to Appear Pro Hac Vice Filed by Official Committee of Unsecured Creditors.Objection deadline is 5/27/2025. (Kopacz, Gregory) |
|
350 | 350
![]() Application for Attorney James H. Burbage, Esq. to Appear Pro Hac Vice Filed by Official Committee of Unsecured Creditors.Objection deadline is 5/27/2025. (Kopacz, Gregory) |
|
349 | 349
![]() Application for Attorney Todd M. Goren, Esq. to Appear Pro Hac Vice Filed by Official Committee of Unsecured Creditors.Objection deadline is 5/27/2025. (Kopacz, Gregory) |
|
348 | 348
![]() Application for Attorney Brett H Miller, Esq. to Appear Pro Hac Vice Filed by Official Committee of Unsecured Creditors.Objection deadline is 5/27/2025. (Kopacz, Gregory) |
|
347 | 347
![]() Notice of Appearance and Request for Service of Notice filed by Boris I Mankovetskiy on behalf of Sills Cummis & Gross P.C. on behalf of Official Committee of Unsecured Creditors. (Mankovetskiy, Boris) |
|
346 | 346
![]() Notice of Appearance and Request for Service of Notice filed by Andrew H. Sherman on behalf of Willkie Farr & Gallagher LLP on behalf of Official Committee of Unsecured Creditors. (Sherman, Andrew) |
|
345 | 345
![]() Notice of Appearance and Request for Service of Notice.. (Friedman, Jerome) |
|
Friday, May 16, 2025 | ||
344 | 344
![]() Motion re: Debtors' Motion for Entry of an Order (I) Clarifying that the Automatic Stay Applies to Pending Appeals or (II) in the Alternative, Staying Pending Appeals Filed by Michael D. Sirota on behalf of New Rite Aid, LLC. Hearing scheduled for 6/6/2025 at 11:30 AM, MBK - Courtroom 8, Trenton.. (Sirota, Michael) |
|
343 | 343
![]() Notice of Redlines of Proposed Sale Orders with Respect to Certain of the Pharmacy Assets in support of filed by Michael D. Sirota on behalf of New Rite Aid, LLC. (Sirota, Michael) |
|
342 | 342
![]() Notice of Sale by Auction and Sale Hearing for Debtors' Remaining Assets in support of filed by Michael D. Sirota on behalf of New Rite Aid, LLC. (Sirota, Michael) |
|
341 | 341
![]() Application For Retention of Professional Cole Schotz P.C. as Bankruptcy Co-Counsel to the Debtors Nunc Pro Tunc to the Petition Date Filed by Michael D. Sirota on behalf of New Rite Aid, LLC. Objections due by 5/30/2025. (Sirota, Michael) |
|
340 | 340
![]() Affidavit of Service filed by Kroll Restructuring Administration . (Pagan, Chanel) |
|
339 | 339
![]() Affidavit of Service filed by Kroll Restructuring Administration . (Pagan, Chanel) |
|
338 | 338
![]() Amended Notice of (I) Successful Bidders and (II) Adjournment of Auction in support of filed by Michael D. Sirota on behalf of New Rite Aid, LLC. (Sirota, Michael) |
|
337 | 337
![]() Motion re: Debtors' Motion for Entry of an Order Authorizing the Employment and Payment of Professionals Utilized in the Ordinary Course of Business Filed by Michael D. Sirota on behalf of New Rite Aid, LLC. Hearing scheduled for 6/6/2025 at 11:30 AM, MBK - Courtroom 8, Trenton.. (Sirota, Michael) |
|
336 | 336
![]() Motion re: Debtors' Motion for Entry of an Order (I) Authorizing the Debtors to (A) Retain and Employ Alvarez & Marsal North America, LLC as Financial Advisor, and (B) Designate Marc Liebman as Chief Transformation Officer, in Each Case, Effective as of the Petition Date (II) Waiving Certain Timekeeping Requirements, and (III) Granting Related Relief Filed by Michael D. Sirota on behalf of New Rite Aid, LLC. Hearing scheduled for 6/6/2025 at 11:30 AM, MBK - Courtroom 8, Trenton.. (Sirota, Michael) |
|
335 | 335
![]() Motion for Relief from Stay re: Cold Drink Equipment. Fee Amount $ 199. Filed by Agostino Angelo Zammiello on behalf of The American Bottling Company. Hearing scheduled for 6/6/2025 at 11:30 AM, MBK - Courtroom 8, Trenton.. (Zammiello, Agostino) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
334 | 334
![]() Motion re: Debtors' Motion for Entry of an Administrative Fee Order Establishing Procedures for the Allowance and Payment of Interim Compensation and Reimbursement of Expenses of Professionals Retained by Order of this Court Filed by Michael D. Sirota on behalf of New Rite Aid, LLC. Hearing scheduled for 6/6/2025 at 11:30 AM, MBK - Courtroom 8, Trenton.. (Sirota, Michael) |
|
333 | 333
![]() Document re: Second Notice of Additional Closing Locations filed by Michael D. Sirota on behalf of New Rite Aid, LLC. (Sirota, Michael) |
|
332 | 332
![]() Application For Retention of Professional A & G Realty Partners, LLC as Real Estate Consultant and Advisor to the Debtors and Debtors in Possession Effective as of the Petition Date Filed by Michael D. Sirota on behalf of New Rite Aid, LLC. Objections due by 5/30/2025. (Sirota, Michael) |
|
331 | 331
![]() Proposed Order (I) Authorizing the Debtors to Enter into and Perform Under the Asset Purchase Agreements, (II) Approving the Sale to the Purchasers of Purchased Assets Free and Clear of All Liens, Claims, Encumbrances, and Interests, and (III) Granting Related Relief in support of filed by Michael D. Sirota on behalf of New Rite Aid, LLC. (Sirota, Michael) |
|
330 | 330
![]() Proposed Order (I) Authorizing the Debtors to Enter into and Perform Under the Walgreen Co. Asset Purchase Agreement, (II) Approving the Sale of Purchased Assets Free and Clear of All Liens, Claims, Encumbrances, and Interests, and (III) Granting Related Relief in support of filed by Michael D. Sirota on behalf of New Rite Aid, LLC. (Sirota, Michael) |
|
329 | 329
![]() Proposed Order (I) Approving and Authorizing the Sale of Certain Pharmacy Assets Free and Clear of All Liens, Claims, Rights, Interests, and Encumbrances, (II) Approving Certain Asset Purchase Agreements and Related Agreements Among the Debtors and Purchaser, (III) Authorizing Assumption and Assignment of Certain Executory Contracts in Connection Therewith, and (IV) Granting Related Relief in support of filed by Michael D. Sirota on behalf of New Rite Aid, LLC. (Sirota, Michael) |
|
328 | 328
![]() Document re: Brief Regarding Automatic Stay filed by James Martin Charles McHale on behalf of State of Maryland. (McHale, James) |
|
327 | 327
![]() Notice of (I) Successful Bidders and (II) Adjournment of Auction, Each Solely with Respect to Certain of the Pharmacy Assets in support of filed by Michael D. Sirota on behalf of New Rite Aid, LLC. (Sirota, Michael) |
|
326 | 326
![]() Certificate of Service filed by Ross J. Switkes on behalf of Rite Aid Sub-Trust B. (Switkes, Ross) |
|
325 | 325
![]() Adversary case 25-01204 Complaint by Martin C Gordon II against New Rite Aid, LLC ; Rite Aid Hdqtrs. Corp.. Fee Amount $ 350.. (14 (Recovery of money/property - other)) (Lin, Gail) |
|
Att: 1
![]() |
||
324 | 324
![]() Motion for Relief from Stay re: for (I) A Determination that the Automatic Stay Does not Apply to the NAS Action, or Alternatively, (II) Relief from the Automatic Stay with Respect to the NAS Action, and (III) A Determination that Sub-Trust B Did Not Violate the Automatic Stay By the Filing of its Substitution Motion in the Delaware Action. Fee Amount $ 199. Filed by Arthur Abramowitz on behalf of Rite Aid Sub-Trust B. Hearing scheduled for 6/6/2025 at 11:30 AM, MBK - Courtroom 8, Trenton.. (Abramowitz, Arthur) |
|
Att: 1
![]() |
||
323 | 323
![]() Motion re: for Declaratory Relief that Lease Term Expires on January 31, 2026 Filed by Thomas S. Onder on behalf of Joseph Murphy Corporation. Hearing scheduled for 6/6/2025 at 11:30 AM, MBK - Courtroom 8, Trenton.. (Onder, Thomas) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
Att: 3
![]() |
||
Att: 4
![]() |
||
322 | 322
![]() Application for Attorney Sarah Zadrozny to Appear Pro Hac Vice Filed by James Martin Charles McHale on behalf of State of Maryland. Objection deadline is 5/23/2025. (McHale, James) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
321 | 321
![]() Notice of Appearance and Request for Service of Notice filed by James Martin Charles McHale on behalf of State of Maryland. (McHale, James) |
|
320 | 320
![]() Notice of Appearance and Request for Service of Notice filed by Dimitri L Karapelou on behalf of 92 Victory Investments, LLC. (Karapelou, Dimitri) |
|
319 | 319
![]() Notice of Appearance and Request for Service of Notice filed by Andrew W Ferich on behalf of Margaret Bianucci, Kathryn Edwards, Erica Judka, Faith Spiker. (Ferich, Andrew) |
|
318 | 318
![]() Notice of Appearance and Request for Service of Notice filed by Benjamin F Johns on behalf of Faith Spiker, Erica Judka, Kathryn Edwards, Margaret Bianucci. (Johns, Benjamin) |
|
317 | 317
![]() Notice of Appearance and Request for Service of Notice filed by Anthony J D'Artiglio on behalf of Aztec Inn L.P.. (D'Artiglio, Anthony) |
|
316 | 316
![]() Notice Re: Creditors' Committee. Creditors Committee Appointed filed by U.S. Trustee. (United States Trustee, by Martha Hildebrandt, Assistant United States Trustee) |
|
utility
Pro Hac Vice Payment
Fri 05/16 12:10 PM
Pro Hac Vice Payment has been made to the US District Court in the amount of $1,750.00 ($250.00 for Each). Receipt Number 51975. . (rah) |
||
crditcrd
Credit Card/Debit Card Receipt
Fri 05/16 7:02 PM
Receipt of filing fee for Motion for Relief From Stay([LINK 25-14861 MBK] ) [motion,mrlfsty] ( 199.00) Filing Fee. Receipt number A48159602, fee amount $ 199.00. (U.S. Treasury) |
||
Thursday, May 15, 2025 | ||
315 | 315
![]() Motion to Compel Payment of Administrative Expenses Filed by Shmuel Klein on behalf of Gallashea Properties, LLC. Hearing scheduled for 6/6/2025 at 11:30 AM, Zoom-Judge Kaplan: join.zoom.us Meeting ID 160 546 2580, Passcode 962296, or call 1-646-828-7666.. (Klein, Shmuel) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
Att: 3
![]() |
||
Att: 4
![]() |
||
Att: 5
![]() |
||
Att: 6
![]() |
||
Att: 7
![]() |
||
314 | 314
![]() Notice of Appearance and Request for Service of Notice filed by Shmuel Klein on behalf of Gallashea Properties, LLC. (Klein, Shmuel) |
|
Att: 1
![]() |
||
313 | 313
![]() Notice of Appearance and Request for Service of Notice filed by Faye C Rasch on behalf of Heidi Gonzales. (Rasch, Faye) |
|
312 | 312
![]() Application for Attorney Thomas M. Geher to Appear Pro Hac Vice Filed by Jennifer Hoover on behalf of Canyon Crest Towne Centre, LLC. Objection deadline is 5/22/2025. (Hoover, Jennifer) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
Att: 3
![]() |
||
311 | 311
![]() Notice of Appearance and Request for Service of Notice filed by Jennifer Hoover on behalf of Canyon Crest Towne Centre, LLC. (Hoover, Jennifer) |
|
310 | 310
![]() Notice of Appearance and Request for Service of Notice filed by Jami B. Nimeroff on behalf of 111 North High Associates, L.P.. (Nimeroff, Jami) |
|
309 | 309
![]() Notice of Appearance and Request for Service of Notice filed by Leslie Carol Heilman on behalf of Weis Markets Inc., Valley Mall, L.L.C., The Irvine Company LLC, SVAP III Plaza Mexico, LLC, Spirit RA Plains PA, LLC, Spirit EK Vineland NJ, LLC, SO-Goodnoes Corner JV LLC, S & N II, LTD., Redondo Prime 1, LLC, Realty Income Corporation, RAR 2 Queen Anne Eden Hill QRS, LLC, QCSI SIX LLC, Prime/FRIT Bell Gardens, LLC, Lancaster Development Company, LLC, Huntingdon Pike Company, HCP RRF Sand Canyon LLC, Gartin Properties LLC, Fairview Shopping Center, LLC, EDENS, Brixton Capital, Balden Towne Plaza Limited Partnership, AAT Del Monte LLC, 5931 Atlantic, LLC. (Heilman, Leslie) |
|
308 | 308
![]() Notice of Appearance and Request for Service of Notice filed by CKAD Holdings, LLC. (mlc) |
|
307 | 307
![]() Affidavit of Publication filed by Kroll Restructuring Administration . (Pagan, Chanel) |
|
306 | 306
![]() Application For Retention of Professional Paul, Weiss, Rifkind, Wharton & Garrison LLP as Attorneys for the Debtors and Debtors in Possession Effective as of the Petition Date Filed by Michael D. Sirota on behalf of New Rite Aid, LLC. Objections due by 5/29/2025. (Sirota, Michael) |
|
305 | 305
![]() Order Granting Application To Allow Attorney Max H. Siegel as special counsel to Appear Pro Hac Vice . Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. This order has been mailed to the Treasurer of the New Jersey Lawyer's Fund for Client Protection via US mail. Signed on 5/15/2025. (dmi) |
|
304 | 304
![]() Order Granting Application To Allow Attorney William A. Clareman as special counsel to Appear Pro Hac Vice . Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. This order has been mailed to the Treasurer of the New Jersey Lawyer's Fund for Client Protection via US mail. Signed on 5/15/2025. (dmi) |
|
303 | 303
![]() Order Granting Application To Allow Attorney Joshua A. Esses as special counsel to Appear Pro Hac Vice . Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. This order has been mailed to the Treasurer of the New Jersey Lawyer's Fund for Client Protection via US mail. Signed on 5/15/2025. (dmi) |
|
302 | 302
![]() Order Granting Application To Allow Attorney Douglas R. Keeton as special counsel to Appear Pro Hac Vice . Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. This order has been mailed to the Treasurer of the New Jersey Lawyer's Fund for Client Protection via US mail. Signed on 5/15/2025. (dmi) |
|
301 | 301
![]() Order Granting Application To Allow Attorney Nicholas Krislov as special counsel to Appear Pro Hac Vice . Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. This order has been mailed to the Treasurer of the New Jersey Lawyer's Fund for Client Protection via US mail. Signed on 5/15/2025. (dmi) |
|
300 | 300
![]() Order Granting Application To Allow Attorney Christopher Hopkins as special counsel to Appear Pro Hac Vice . Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. This order has been mailed to the Treasurer of the New Jersey Lawyer's Fund for Client Protection via US mail. Signed on 5/15/2025. (dmi) |
|
299 | 299
![]() Order Granting Application To Allow Attorney Mark Tsukerman as special counsel to Appear Pro Hac Vice . Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. This order has been mailed to the Treasurer of the New Jersey Lawyer's Fund for Client Protection via US mail. Signed on 5/15/2025. (dmi) |
|
298 | 298
![]() Order Granting Application To Allow Attorney Bryant P. Churbuck as special counsel to Appear Pro Hac Vice . Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. This order has been mailed to the Treasurer of the New Jersey Lawyer's Fund for Client Protection via US mail. Signed on 5/15/2025. (dmi) |
|
297 | 297
![]() Order Granting Application To Allow Attorney Andrew N. Rosenberg as special counsel to Appear Pro Hac Vice . Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. This order has been mailed to the Treasurer of the New Jersey Lawyer's Fund for Client Protection via US mail. Signed on 5/15/2025. (dmi) |
|
296 | 296
![]() Order Granting Application To Allow Attorney Melissa M. Hartlipp as special counsel to Appear Pro Hac Vice . Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. This order has been mailed to the Treasurer of the New Jersey Lawyer's Fund for Client Protection via US mail. Signed on 5/15/2025. (dmi) |
|
295 | 295
![]() Order Granting Application To Allow Attorney Alice Belisle as special counsel to Appear Pro Hac Vice . Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. This order has been mailed to the Treasurer of the New Jersey Lawyer's Fund for Client Protection via US mail. Signed on 5/15/2025. (dmi) |
|
293 | 293
![]() Order Granting Application To Allow Attorney Gregory F. Laufer as special counsel to Appear Pro Hac Vice . Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. This order has been mailed to the Treasurer of the New Jersey Lawyer's Fund for Client Protection via US mail. Signed on 5/15/2025. (dmi) |
|
291 | 291
![]() Order Granting Application To Allow Attorney Alana J. Page as special counsel to Appear Pro Hac Vice . Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. This order has been mailed to the Treasurer of the New Jersey Lawyer's Fund for Client Protection via US mail. Signed on 5/15/2025. (dmi) |
|
289 | 289
![]() Order Granting Application To Allow Attorney Claudia R. Tobler as special counsel to Appear Pro Hac Vice . Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. This order has been mailed to the Treasurer of the New Jersey Lawyer's Fund for Client Protection via US mail. Signed on 5/15/2025. (dmi) |
|
285 | 285
![]() Order Granting Application To Allow Attorney Sean A. Mitchell as special counsel to Appear Pro Hac Vice . Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. This order has been mailed to the Treasurer of the New Jersey Lawyer's Fund for Client Protection via US mail. Signed on 5/15/2025. (dmi) |
|
283 | 283
![]() Order Granting Application To Allow Attorney Seth Van Aalten as special counsel to Appear Pro Hac Vice . Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. This order has been mailed to the Treasurer of the New Jersey Lawyer's Fund for Client Protection via US mail. Signed on 5/15/2025. (dmi) |
|
281 | 281
![]() Order Granting Application To Allow Attorney Matthew Edward Stolz as special counsel to Appear Pro Hac Vice . Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. This order has been mailed to the Treasurer of the New Jersey Lawyer's Fund for Client Protection via US mail. Signed on 5/15/2025. (dmi) |
|
277 | 277
![]() Order Granting Application To Allow Attorney Jeffrey Cohen as special counsel to Appear Pro Hac Vice . Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. This order has been mailed to the Treasurer of the New Jersey Lawyer's Fund for Client Protection via US mail. Signed on 5/15/2025. (dmi) |
|
275 | 275
![]() Order Granting Application To Allow Attorney Maura Russell as special counsel to Appear Pro Hac Vice . Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. This order has been mailed to the Treasurer of the New Jersey Lawyer's Fund for Client Protection via US mail. Signed on 5/15/2025. (dmi) |
|
273 | 273
![]() Order Granting Application To Allow Attorney Richard M. Seltzer as special counsel to Appear Pro Hac Vice . Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. This order has been mailed to the Treasurer of the New Jersey Lawyer's Fund for Client Protection via US mail. Signed on 5/15/2025. (dmi) |
|
270 | 270
![]() Notice of Appearance and Request for Service of Notice.. (Fogerty, Kevin) |
|
269 | 269
![]() Meeting of Creditors - Chapter 11. 341(a) meeting to be held on 6/4/2025 at 10:00 AM at Telephonic. DOCKETED FOR INFORMATIONAL PURPOSES. (mrg) Additional attachment(s) added on 5/15/2025 (Gilmore, Michael) |
|
Wednesday, May 14, 2025 | ||
294 | 294
![]() Order Granting Application To Allow Attorney Andrew A. Kunsak to Appear Pro Hac Vice . Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. This order has been mailed to the Treasurer of the New Jersey Lawyer's Fund for Client Protection via US mail. Signed on 5/14/2025. (wiq) |
|
292 | 292
![]() Order Granting Application To Allow Attorney Ian C. Ferrell to Appear Pro Hac Vice . Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. This order has been mailed to the Treasurer of the New Jersey Lawyer's Fund for Client Protection via US mail. Signed on 5/14/2025. (wiq) |
|
290 | 290
![]() Order Granting Application To Allow Attorney Anna Gumport to Appear Pro Hac Vice . Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. This order has been mailed to the Treasurer of the New Jersey Lawyer's Fund for Client Protection via US mail. Signed on 5/14/2025. (wiq) |
|
288 | 288
![]() Order Granting Application To Allow Attorney John J. Kuster to Appear Pro Hac Vice . Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. This order has been mailed to the Treasurer of the New Jersey Lawyer's Fund for Client Protection via US mail. Signed on 5/14/2025. (wiq) |
|
287 | 287
![]() Order Granting Application To Allow Attorney Dennis M. Twomey to Appear Pro Hac Vice . Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. This order has been mailed to the Treasurer of the New Jersey Lawyer's Fund for Client Protection via US mail. Signed on 5/14/2025. (wiq) |
|
286 | 286
![]() Order Granting Application To Allow Attorney Brian T. Harvey to Appear Pro Hac Vice . Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. This order has been mailed to the Treasurer of the New Jersey Lawyer's Fund for Client Protection via US mail. Signed on 5/14/2025. (wiq) |
|
284 | 284
![]() Order Granting Application To Allow Attorney Daniel H. Slate to Appear Pro Hac Vice . Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. This order has been mailed to the Treasurer of the New Jersey Lawyer's Fund for Client Protection via US mail. Signed on 5/14/2025. (wiq) |
|
282 | 282
![]() Order Granting Application To Allow Attorney Jeffrey K. Garfinkle to Appear Pro Hac Vice . Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. This order has been mailed to the Treasurer of the New Jersey Lawyer's Fund for Client Protection via US mail. Signed on 5/14/2025. (wiq) |
|
280 | 280
![]() Order Granting Application To Allow Attorney Mark Edgarton to Appear Pro Hac Vice . Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. This order has been mailed to the Treasurer of the New Jersey Lawyer's Fund for Client Protection via US mail. Signed on 5/14/2025. (wiq) |
|
279 | 279
![]() Order Granting Application To Allow Attorney Jean-Paul Jaillet to Appear Pro Hac Vice . Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. This order has been mailed to the Treasurer of the New Jersey Lawyer's Fund for Client Protection via US mail. Signed on 5/14/2025. (wiq) |
|
278 | 278
![]() Order Granting Application To Allow Attorney Jonathan D. Marshall to Appear Pro Hac Vice . Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. This order has been mailed to the Treasurer of the New Jersey Lawyer's Fund for Client Protection via US mail. Signed on 5/14/2025. (wiq) |
|
276 | 276
![]() Order Granting Application To Allow Attorney Mark D. Silva to Appear Pro Hac Vice . Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. This order has been mailed to the Treasurer of the New Jersey Lawyer's Fund for Client Protection via US mail. Signed on 5/14/2025. (wiq) |
|
274 | 274
![]() Order Granting Application To Allow Attorney Kevin J. Simard to Appear Pro Hac Vice . Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. This order has been mailed to the Treasurer of the New Jersey Lawyer's Fund for Client Protection via US mail. Signed on 5/14/2025. (wiq) |
|
272 | 272
![]() Order Granting Application To Allow Attorney Rick Thide to Appear Pro Hac Vice . Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. This order has been mailed to the Treasurer of the New Jersey Lawyer's Fund for Client Protection via US mail. Signed on 5/14/2025. (wiq) |
|
271 | 271
![]() Order Granting Application To Allow Attorney John F. Ventola to Appear Pro Hac Vice . Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. This order has been mailed to the Treasurer of the New Jersey Lawyer's Fund for Client Protection via US mail. Signed on 5/14/2025. (wiq) |
|
268 | 268
![]() BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 05/14/2025. (Admin.) |
|
267 | 267
![]() BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 05/14/2025. (Admin.) |
|
266 | 266
![]() Notice of Appearance and Request for Service of Notice.. (Rost, Bradshaw) |
|
265 | 265
![]() Notice of Appearance and Request for Service of Notice filed by Joseph H. Lemkin on behalf of Mt. Lebanon Cooke, LP. (Lemkin, Joseph) |
|
264 | 264
![]() Notice of Appearance and Request for Service of Notice filed by Joseph H. Lemkin on behalf of 569 Broadway Associates. (Lemkin, Joseph) |
|
263 | 263
![]() Notice of Appearance and Request for Service of Notice filed by Joseph H. Lemkin on behalf of Bethel Park Library, LLC. (Lemkin, Joseph) |
|
262 | 262
![]() Notice of Appearance and Request for Service of Notice filed by Joseph H. Lemkin on behalf of Red Lion Broadway, LLC. (Lemkin, Joseph) |
|
261 | 261
![]() Notice of Appearance and Request for Service of Notice filed by Thomas S. Onder on behalf of Mt. Lebanon Cooke, LP. (Onder, Thomas) |
|
260 | 260
![]() Notice of Appearance and Request for Service of Notice filed by Thomas S. Onder on behalf of 569 Broadway Associates. (Onder, Thomas) |
|
259 | 259
![]() Notice of Appearance and Request for Service of Notice filed by Thomas S. Onder on behalf of Red Lion Broadway, LLC. (Onder, Thomas) |
|
258 | 258
![]() Notice of Appearance and Request for Service of Notice filed by Melissa A. Pena on behalf of Sligo Realty and Service Corp.. (Pena, Melissa) |
|
257 | 257
![]() Notice of Appearance and Request for Service of Notice filed by Thomas S. Onder on behalf of Bethel Park Library, LLC. (Onder, Thomas) |
|
256 | 256
![]() Certificate of Service filed by Ericka Fredricks Johnson on behalf of Kin Properties, Inc., Fundamentals Company LLC, Mascot LLC, Masue LLC, Maby LLC, Hillsborough Associates, Janess Associates, Musue LLC, Bayview Associates, Nathan Jeffrey LLC, and Jasue LLC. (Johnson, Ericka) |
|
255 | 255
![]() Notice of Appearance and Request for Service of Notice filed by Stuart Kossar on behalf of Sligo Realty and Service Corp.. (Kossar, Stuart) |
|
254 | 254
![]() Certificate of Service filed by Debra Djupman Warring on behalf of Commonwealth Of Pennsylvania. (Warring, Debra) |
|
253 | 253
![]() Notice of Appearance and Request for Service of Notice.. (Goldstein, Eric) |
|
252 | 252
![]() Notice of Appearance and Request for Service of Notice.. (Kurzman, Marc) |
|
251 | 251
![]() Notice of Appearance and Request for Service of Notice filed by Kaitlin R. Walsh on behalf of NBPIV Delran LLC. (Walsh, Kaitlin) |
|
250 | 250
![]() Withdrawal of Document filed by Kaitlin R. Walsh on behalf of NBPIV Delran LLC. (Walsh, Kaitlin) |
|
249 | 249
![]() Notice of Appearance and Request for Service of Notice filed by Jay B. Solomon on behalf of Brithym Realty Co.. (Solomon, Jay) |
|
248 | 248
![]() Application for Attorney Lawrence J. Kotler to Appear Pro Hac Vice Filed by Drew S. McGehrin on behalf of Thompson & Thompson, LLC and The Edge Group, Inc.. Objection deadline is 5/21/2025. (McGehrin, Drew) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
247 | 247
![]() Notice of Appearance and Request for Service of Notice filed by Jay B. Solomon on behalf of Eltingville Shopping Center LLC, B-21, LLC. (Solomon, Jay) |
|
246 | 246
![]() Notice of Appearance and Request for Service of Notice filed by Drew S. McGehrin on behalf of Thompson & Thompson, LLC and The Edge Group, Inc.. (McGehrin, Drew) |
|
245 | 245
![]() Motion to Compel Payment of Administrative Expenses Filed by Shmuel Klein on behalf of New Hartford Holdings LLC. Hearing scheduled for 6/6/2025 at 11:30 AM, Zoom-Judge Kaplan: join.zoom.us Meeting ID 160 546 2580, Passcode 962296, or call 1-646-828-7666.. (Klein, Shmuel) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
Att: 3
![]() |
||
Att: 4
![]() |
||
Att: 5
![]() |
||
Att: 6
![]() |
||
244 | 244
![]() Notice of Appearance and Request for Service of Notice filed by Kaitlin R. Walsh on behalf of NBPIV Delran LLC. (Walsh, Kaitlin) |
|
243 | 243
![]() Notice of Appearance and Request for Service of Notice filed by Shmuel Klein on behalf of New Hartford Holdings LLC. (Klein, Shmuel) |
|
Att: 1
![]() |
||
Tuesday, May 13, 2025 | ||
242 | 242
![]() Document re: Notice of Chapter 11 Bankruptcy Cases filed by Michael D. Sirota on behalf of New Rite Aid, LLC. (Sirota, Michael) |
|
241 | 241
![]() Notice of Auction of Pharmacy Assets in support of filed by Michael D. Sirota on behalf of New Rite Aid, LLC. (Sirota, Michael) |
|
240 | 240
![]() Application for Attorney Hugh McCullough to Appear Pro Hac Vice Filed by Green Dot Bank, Green Dot Corporation.Objection deadline is 5/20/2025. (Goettig, Michael) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
Att: 3
![]() |
||
239 | 239
![]() Application for Attorney Sahar Soomro to Appear Pro Hac Vice Filed by Green Dot Bank, Green Dot Corporation.Objection deadline is 5/20/2025. (Goettig, Michael) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
Att: 3
![]() |
||
238 | 238
![]() Notice of Appearance and Request for Service of Notice filed by Franklin Barbosa Jr on behalf of AudioEC Inc. d/b/a ArtCreativity. (Barbosa, Franklin) |
|
237 | 237
![]() Notice of Appearance and Request for Service of Notice filed by Keri P. Ebeck on behalf of The Ventura Family 2023 Trust. (Ebeck, Keri) |
|
236 | 236
![]() Notice of Appearance and Request for Service of Notice.. (Aron, Simon) |
|
235 | 235
![]() Application for Attorney Sophia A. Perna-Plank to Appear Pro Hac Vice Filed by David Edelberg on behalf of Musso Properties. Objection deadline is 5/20/2025. (Edelberg, David) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
Att: 3
![]() |
||
234 | 234
![]() Application for Attorney Ryan J. Barbur to Appear Pro Hac Vice Filed by Jessica Apter on behalf of 1199SEIU Employer Child Care Fund, 1199SEIU Health Care Employees Pension Fund, 1199SEIU League Training & Upgrading Fund, 1199SEIU United Healthcare Workers East. Objection deadline is 5/20/2025. (Apter, Jessica) |
|
233 | 233
![]() Notice of Appearance and Request for Service of Notice filed by Jessica Apter on behalf of 1199SEIU Health Care Employees Pension Fund, 1199SEIU Employer Child Care Fund, 1199SEIU League Training & Upgrading Fund, 1199SEIU United Healthcare Workers East. (Apter, Jessica) |
|
232 | 232
![]() Certificate of Service filed by Elie Jonathan Worenklein on behalf of 1970 Group, Inc.. (Worenklein, Elie) |
|
231 | 231
![]() Notice of Appearance and Request for Service of Notice filed by Monique Bair DiSabatino on behalf of L/S 1200 Intrepid Avenue, LP. (DiSabatino, Monique) |
|
230 | 230
![]() Notice of Appearance and Request for Service of Notice filed by Morton R. Branzburg on behalf of AmerisourceBergen Drug Corporation. (Branzburg, Morton) |
|
229 | 229
![]() Notice of Appearance and Request for Service of Notice.. (Murphy, Robert) |
|
228 | 228
![]() Notice of Appearance and Request for Service of Notice filed by Stuart M. Brown on behalf of MedImpact Healthcare Systems, Inc.. (Brown, Stuart) |
|
Att: 1
![]() |
||
227 | 227
![]() Affidavit of Service filed by Kroll Restructuring Administration . (Pagan, Chanel) |
|
226 | 226
![]() Transcript regarding Hearing Held 05/07/25 . The transcript may be viewed at the Bankruptcy Court Clerk's Office. For information about how to contact the transcriber, call the Clerk's Office. Notice of Intent to Request Redaction Deadline Due By 5/20/2025. List of Items to be Redacted Due By 06/3/2025. Redacted Transcript Submission Due By 06/13/2025. Remote electronic access to the transcript will be restricted through 08/11/2025. (J&J Court Transcribers) |
|
225 | 225
![]() Notice of Appearance and Request for Service of Notice filed by Monique Bair DiSabatino on behalf of Mary Ann Genuario. (DiSabatino, Monique) |
|
224 | 224
![]() Notice of Appearance and Request for Service of Notice filed by Kevin M. Capuzzi on behalf of Williams Scotsman, Inc., as successor-in-interest to Mobile Mini, Inc.. (Capuzzi, Kevin) |
|
court
Hearing Rescheduled (Document)
Tue 05/13 9:03 AM
Hearing Rescheduled from 6/5/2025. Hearing scheduled for 6/6/2025 at 11:30 AM, MBK - Courtroom 8, Trenton.. (llb) |
||
court
Clerk's Office Quality Control Message - Certification of Service
Tue 05/13 9:14 AM
Clerk's Office Quality Control Message: Please note that Local Form Certification of Service must be filed in accordance with the appropriate service provisions. This local form can be found in the Forms section of the Courts website www.njb.uscourts.gov. (llb) |
||
court
Clerk's Office Quality Control Message - Certification of Service
Tue 05/13 9:50 AM
Clerk's Office Quality Control Message: Please note that Local Form Certification of Service must be filed in accordance with the appropriate service provisions. This local form can be found in the Forms section of the Courts website www.njb.uscourts.gov. (llb) |
||
court
Clerk's Office Quality Control Message - Certification of Service
Tue 05/13 9:56 AM
Clerk's Office Quality Control Message: Please note that Local Form Certification of Service must be filed in accordance with the appropriate service provisions. This local form can be found in the Forms section of the Courts website www.njb.uscourts.gov. (llb) |
||
Monday, May 12, 2025 | ||
223 | 223
![]() Application for Attorney Omar J. Alaniz to Appear Pro Hac Vice Filed by Jason D. Angelo on behalf of Interactive Communications International, Inc.. Objection deadline is 5/19/2025. (Angelo, Jason) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
222 | 222
![]() Notice of Appearance and Request for Service of Notice filed by Monique Bair DiSabatino on behalf of Famtan LLC. (DiSabatino, Monique) |
|
221 | 221
![]() Application for Attorney Alan G. Tippie to Appear Pro Hac Vice Filed by Kelly M. Purcaro on behalf of Larchmont Properties, Ltd.. Objection deadline is 5/19/2025. (Purcaro, Kelly) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
220 | 220
![]() Notice of Appearance and Request for Service of Notice filed by Jessica M. Gulash on behalf of Rita Rudman Revocable Trust. (Gulash, Jessica) |
|
219 | 219
![]() Notice of Appearance and Request for Service of Notice filed by Jessica M. Gulash on behalf of 9th & Highland, LLC. (Gulash, Jessica) |
|
218 | 218
![]() Application for Attorney Helen K. Santilli to Appear Pro Hac Vice Filed by Steven A. Jayson on behalf of HS Belmont LLC. Objection deadline is 5/19/2025. (Jayson, Steven) REVISED PROPOSED ORDER added on 5/13/2025 (Quiles, Wendy). TEXT/Modified on 5/13/2025 (wiq) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
217 | 217
![]() Notice of Appearance and Request for Service of Notice filed by Allison J. Arotsky on behalf of BTS (Wyomissing) L.P.. (Arotsky, Allison) |
|
216 | 216
![]() Application for Attorney Melissa L. Van Eck to Appear Pro Hac Vice Filed by Debra Djupman Warring on behalf of Commonwealth Of Pennsylvania. Objection deadline is 5/19/2025. (Warring, Debra) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
215 | 215
![]() Notice of Appearance and Request for Service of Notice filed by Debra Djupman Warring on behalf of Commonwealth Of Pennsylvania. (Warring, Debra) |
|
214 | 214
![]() Notice of Appearance and Request for Service of Notice filed by Douglas J. Pick on behalf of 3301 Properties, LLC. (Pick, Douglas) |
|
213 | 213
![]() Notice of Appearance and Request for Service of Notice filed by Douglas J. Pick on behalf of 5215 Properties, LLC. (Pick, Douglas) |
|
212 | 212
![]() Notice of Appearance and Request for Service of Notice filed by Jason D. Angelo on behalf of Interactive Communications International, Inc.. (Angelo, Jason) |
|
211 | 211
![]() Notice of Appearance and Request for Service of Notice filed by Kevin M. Capuzzi on behalf of Infosys Limited. (Capuzzi, Kevin) |
|
210 | 210
![]() Notice of Appearance and Request for Service of Notice filed by Dana S. Plon on behalf of Market Square Plaza I, LLC. (Plon, Dana) |