New Jersey Bankruptcy Court
Chapter 11
Judge:Michael B Kaplan
Case #: 3:25-bk-14861
Case Filed:May 05, 2025

TypeCorporation
Tax IDsubscribers only
# of Creditors25,001-50,000
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
Alison Rebecca Gross Benedon
Paul, Weiss, Rifkind, Wharton & Garrison LLP
contact info
Michael D. Sirota
Cole Schotz P.C.
contact info
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
Jeffrey Kurtzman
Kurtzman Steady LLC
contact info
Creditor
Audubon Square, Inc.
Klehr Harrison Harvey Branzburg LLP 10000 Lincoln Drive East Suite 201
Marlton, NJ 08053
Represented By
Corinne Samler Brennan
Klehr Harrison Harvey Branzburg LLP
contact info
Creditor
BANK OF AMERICA
500 Campus Drive, Suite 400 Attn: Alan J. Brody, Esq.
Florham Park, NJ 07932
Represented By
Alan J. Brody
Greenberg Traurig, LLP
contact info
Creditor
Felos Associates LLC
100 American Metro Blvd.
Hamilton, NJ 08619
Represented By
Thomas S. Onder
Stark And Stark
contact info
Joseph H. Lemkin
Stark & Stark
contact info
Creditor
Goodman Properties
Jeffrey Kurtzman,Esquire 101 N Washington Avenue Suite 4A
Margate, NJ 08402
Represented By
Jeffrey Kurtzman
Kurtzman Steady LLC
contact info
Creditor
Joseph Murphy Corporation
100 American Metro Blvd.
Hamilton, NJ 08619
Represented By
Thomas S. Onder
Stark And Stark
contact info
Joseph H. Lemkin
Stark & Stark
contact info
Creditor
Kingsway Realty Company
Jeffrey Kurtzman,Esquire 101 N Washington Avenue Suite 4A
Margate, NJ 08402
Represented By
Jeffrey Kurtzman
Kurtzman Steady LLC
contact info
Creditor
LS Morrell, LLC
100 American Metro Blvd.
Hamilton, NJ 08619
Represented By
Thomas S. Onder
Stark And Stark
contact info
Joseph H. Lemkin
Stark & Stark
contact info
Creditor
Levin Management Corporation
100 American Metro Blvd.
Hamilton, NJ 08619
Represented By
Thomas S. Onder
Stark And Stark
contact info
Joseph H. Lemkin
Stark & Stark
contact info
Creditor
Santiago Holdings II, LLC
100 American Metro Blvd.
Hamilton, NJ 08619
Represented By
Thomas S. Onder
Stark And Stark
contact info
Joseph H. Lemkin
Stark & Stark
contact info
Creditor
The Goldenberg Group
Jeffrey Kurtzman,Esquire 101 N Washington Avenue Suite 4A
Margate, NJ 08402
Represented By
Jeffrey Kurtzman
Kurtzman Steady LLC
contact info
Creditor
Yoko C. Gates Trust
100 American Metro Blvd.
Hamilton, NJ 08619
Represented By
Thomas S. Onder
Stark And Stark
contact info
Joseph H. Lemkin
Stark & Stark
contact info
Creditor
1021 First Avenue Conway, LLC
6675 Casa Grande Way
Delray Beach, FL 33446
Represented By
Steven A. Jayson
Mellinger Kartzman LLC
contact info
Creditor
1199SEIU Employer Child Care Fund
Represented By
Jessica Apter
Levy Ratner, P.C.
contact info
Creditor
1199SEIU Health Care Employees Pension Fund
Represented By
Jessica Apter
Levy Ratner, P.C.
contact info
Creditor
1199SEIU League Training & Upgrading Fund
Represented By
Jessica Apter
Levy Ratner, P.C.
contact info
Creditor
1199SEIU United Healthcare Workers East
Represented By
Jessica Apter
Levy Ratner, P.C.
contact info
Creditor
1970 Group, Inc.
66 Hudson Boulevard
New York, NY 10001
Represented By
Elie Jonathan Worenklein
Debevoise & Plimpton LLP
contact info
Creditor
3301 Properties, LLC
369 Lexington Avenue 12th Floor
New York, NY 10017
Represented By
Douglas J. Pick
Pick & Zobicki LLP
contact info
Creditor
5215 Properties, LLC
369 Lexington Avenue 12th Floor
New York, NY 10017
Represented By
Douglas J. Pick
Pick & Zobicki LLP
contact info
Creditor
569 Broadway Associates
100 American Metro Blvd.
Hamilton, NJ 08619
Represented By
Thomas S. Onder
Stark And Stark
contact info
Joseph H. Lemkin
Stark & Stark
contact info
Creditor
770 Tamalpais Drive, Inc.
Represented By
Jeffrey A Dito
Valinoti, Specter & Dito
contact info
Creditor
9th & Highland, LLC
Represented By
Jessica M. Gulash
Lundy, Beldecos & Milby, P.C.
contact info
Creditor
Ald Capital PA, LLC
100 American Metro Blvd.
Hamilton, NJ 08619
Represented By
Thomas S. Onder
Stark And Stark
contact info
Joseph H. Lemkin
Stark & Stark
contact info
Creditor
AmerisourceBergen Drug Corporation
Suite 1400 1835 Market Street
Philadelphia, PA 19103
Represented By
Morton R. Branzburg
Klehr Harrison Harvey Branzburg & Ellers
contact info
Creditor
AudioEC Inc. d/b/a ArtCreativity
Represented By
Franklin Barbosa, Jr
Schenck, Price, Smith & King, LLP
contact info
Creditor
B-21, LLC
Attn.: Jay B. Solomon, Esq. 60 E 42nd Street, 16th Floor
New York, NY 10165
Represented By
Jay B. Solomon
Belkin Burden Goldman, LLP
contact info
Creditor
BTS (Wyomissing) L.P.
1407 Broadway 39th Floor
New York, NY 10018
Represented By
Allison Arotsky
contact info
Allison J. Arotsky
Moritt Hock & Hamroff LLP
contact info
Creditor
Berkley Insurance Company
Represented By
Terri Jane Freedman
Chiesa Shahinian & Giantomasi PC
contact info
Brian I. Kantar
Chiesa Shahinian & Giantomasi PC
contact info
Scott A. Zuber
Chiesa Shahinian & Giantomasi PC
contact info
Creditor
Bethel Park Library, LLC
100 American Metro Blvd.
Hamilton, NJ 08619
Represented By
Thomas S. Onder
Stark And Stark
contact info
Joseph H. Lemkin
Stark & Stark
contact info
Creditor
Blumel-211 Associates, LLC
Sirlin Lesser & Benson, P.C. 123 South Broad Street, Suite 2100
Philadelphia, PA 19109
Represented By
Dana S. Plon
Sirlin Lesser & Benson, P.C.
contact info
Creditor
Brithym Realty Co.
Attn.: Jay B. Solomon, Esq. 60 E 42nd Street, 16th Floor
New York, NY 10165
Represented By
Jay B. Solomon
Belkin Burden Goldman, LLP
contact info
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
Pamela Elchert Thurmond
City Of Philadelphia
contact info
Creditor
Cardinal Health 110, LLC d/b/a Parmed Pharmaceuticals
Represented By
Terri Jane Freedman
Chiesa Shahinian & Giantomasi PC
contact info
Scott A. Zuber
Chiesa Shahinian & Giantomasi PC
contact info
Creditor
Center Plaza Limited Partnership
Sirlin Lesser & Benson, P.C. 123 South Broad Street, Suite 2100
Philadelphia, PA 19109
Represented By
Dana S. Plon
Sirlin Lesser & Benson, P.C.
contact info
Creditor
Kevin Chamas
Represented By
Alan I. Nahmias
Mirman, Bubman & Nahmias
contact info
Creditor
Commonwealth Of Pennsylvania
Office of Attorney General Strawberry Square, 15th Floor
Harrisburg, PA 17120
Represented By
Debra Djupman Warring
Pa Office Of The Attorney General
contact info
Creditor
Conopco, Inc. d/b/a Unilever NA
100 American Metro Blvd.
Hamilton, NJ 08619
Represented By
Joseph H. Lemkin
Stark & Stark
contact info
Creditor
DLC Management Corporation
Attn: Scott L. Fleischer 1270 Avenue of the Americas Suite 501
New York, NY 10020
Represented By
Scott Fleischer
Barclay Damon LLP
contact info
Creditor
Edgemark Littleton, LLC
100 American Metro Blvd.
Hamilton, NJ 08619
Represented By
Joseph H. Lemkin
Stark & Stark
contact info
Creditor
Eltingville Shopping Center LLC
Attn.: Jay B. Solomon, Esq. 60 E 42nd Street, 16th Floor
New York, NY 10165
Represented By
Jay B. Solomon
Belkin Burden Goldman, LLP
contact info
Creditor
Fair Oaks, LLC
2150 Roosevelt Boulevard
Redwood City, CA 94061
Represented By
Paul J. Winterhalter
Offit Kurman
contact info
Creditor
Famtan LLC
Represented By
Monique Bair DiSabatino
Saul Ewing LLP
contact info
Creditor
Forest Valley Station LLC
Represented By
Monique Bair DiSabatino
Saul Ewing LLP
contact info
Creditor
GC Main Street Owners LLC
Sirlin Lesser & Benson, P.C. 123 South Broad Street, Suite 2100
Philadelphia, PA 19109
Represented By
Dana S. Plon
Sirlin Lesser & Benson, P.C.
contact info
Creditor
Mary Ann Genuario
Represented By
Monique Bair DiSabatino
Saul Ewing LLP
contact info
Creditor
Gibraltar Management Co., Inc.
Attn: Scott L. Fleischer 1270 Avenue of the Americas Suite 501
New York, NY 10020
Represented By
Scott Fleischer
Barclay Damon LLP
contact info
Creditor
Gitomer Family Realty LLC
Represented By
William G. Wright
Capehart & Scatchard, P.A.
contact info
Creditor
Google LLC
1600 Amphitheatre Pkwy
Mountain View, CA 94043
Represented By
Jeremiah Vandermark
White And Williams LLP
contact info
Creditor
Greater Butler Mart Holdings, LLC
Represented By
Robert L Murphy
Papernick & Gefsky, LLC
contact info
Creditor
Green Dot Bank
Davis Wright Tremaine LLP
920 Fifth Avenue, Suite 3300, WA 98104
Represented By
Michael J. Goettig
Davis Wright Tremaine LLP
contact info
Creditor
Green Dot Corporation
Davis Wright Tremaine LLP
920 Fifth Avenue, Suite 3300, WA 98104
Represented By
Michael J. Goettig
Davis Wright Tremaine LLP
contact info
Creditor
Greenwood Shopping Center, Inc.
Represented By
Sam Della Fera, Jr
Chiesa Shahinian & Giantomasi PC
contact info
Creditor
HS Belmont LLC
10877 Wilshire Boulevard Suite 1105
Los Angeles, CA 90024
Represented By
Steven A. Jayson
Mellinger Kartzman LLC
contact info
Creditor
Haleon US Services, Inc., formerly known as GSK Consumer Healthcare Services Inc. and its affiliates
Represented By
Gary D. Bressler
Mcelroy, Deutsch, Mulvaney & Carpenter, LLP
contact info
Virginia T. Shea
Mcelroy, Deutsch, Mulvaney & Carpenter, LLP
contact info
Creditor
Harbor Center Partners, L.P.
Represented By
Ronald Brown, Jr
Law Offices Of Ronald K. Brown, Jr.
contact info
Creditor
Hvp2 LLC
400 NE 14th Ave #323
Hallandale Beach, FL 33009
Represented By
Shmuel Klein
Law Office Of Shmuel Klein PA
contact info
Creditor
Infosys Limited
Represented By
Kevin M. Capuzzi
Benesch, Friedlander, Coplan & Aronoff,
contact info
Creditor
Inland Commercial Real Estate Services LLC
Attn: Kevin M. Newman, Esq. Barclay Damon Tower 125 East Jefferson Street
Syracuse, NY 13202
Represented By
Scott Fleischer
Barclay Damon LLP
contact info
Creditor
Interactive Communications International, Inc.
Represented By
Jason D. Angelo
Reed Smith
contact info
Creditor
Ipsos MMA, Inc.
Represented By
John Willard
contact info
Creditor
Ipsos-Insight, LLC
Represented By
John Willard
contact info
Creditor
Kempner Properties, LLC
Attn: Kevin M. Newman, Esq. Barclay Damon Tower 125 East Jefferson Street
Syracuse, NY 13202
Represented By
Scott Fleischer
Barclay Damon LLP
contact info
Creditor
L/S 1200 Intrepid Avenue, LP
Represented By
Monique Bair DiSabatino
Saul Ewing LLP
contact info
Creditor
Larchmont Properties, Ltd.
Greenspoon Marder, LLP 1875 Century Park East Ste. 1900
Los Angeles, CA 90067
Represented By
Kelly M. Purcaro
Greenspoon Marder
contact info
Alan G Tippie
Greenspoon Marder
contact info
Creditor
Marist Centerpoint, LLC
Sirlin Lesser & Benson, P.C. 123 South Broad Street, Suite 2100
Philadelphia, PA 19109
Represented By
Dana S. Plon
Sirlin Lesser & Benson, P.C.
contact info
Creditor
Market Square Plaza I, LLC
Sirlin Lesser & Benson, P.C. 123 South Broad Street, Suite 2100
Philadelphia, PA 19109
Represented By
Dana S. Plon
Sirlin Lesser & Benson, P.C.
contact info
Creditor
McKesson Corporation and certain corporate affiliates
Represented By
Michele M. Dudas
Mcmanimon, Scotland & Baumann, LLC
contact info
Creditor
Mt. Lebanon Cooke, LP
100 American Metro Blvd.
Hamilton, NJ 08619
Represented By
Thomas S. Onder
Stark And Stark
contact info
Joseph H. Lemkin
Stark & Stark
contact info
Creditor
NBPIV Delran LLC
Represented By
Ian A. Hammel
Mintz Levin Cohn Ferris Glovski And Pope
contact info
Kaitlin R. Walsh
Mintz, Levin, Cohn, Ferris, Glovsky And Popeo, P.C.
contact info
Creditor
New Hartford Holdings LLC
12 Jeffrey Pl
Monsey, NY 10952
Represented By
Shmuel Klein
Law Office Of Shmuel Klein PA
contact info
Creditor
New Wappingers Centerpoint, LLC
Sirlin Lesser & Benson, P.C. 123 South Broad Street, Suite 2100
Philadelphia, PA 19109
Represented By
Dana S. Plon
Sirlin Lesser & Benson, P.C.
contact info
Creditor
Paragon Management Group, LLC
Attn: Kevin M. Newman, Esq. Barclay Damon Tower 125 East Jefferson Street
Syracuse, NY 13202
Represented By
Scott Fleischer
Barclay Damon LLP
contact info
Creditor
Platt Partners. L.P.
Represented By
Ronald Brown, Jr
Law Offices Of Ronald K. Brown, Jr.
contact info
Creditor
RAD Connellsville, LLC
Sirlin Lesser & Benson, P.C. 123 South Broad Street, Suite 2100
Philadelphia, PA 19109
Represented By
Dana S. Plon
Sirlin Lesser & Benson, P.C.
contact info
Creditor
RAP Dallas LP
100 American Metro Blvd.
Hamilton, NJ 08619
Represented By
Thomas S. Onder
Stark And Stark
contact info
Joseph H. Lemkin
Stark & Stark
contact info
Creditor
RAP Hamlin LP
100 American Metro Blvd.
Hamilton, NJ 08619
Represented By
Thomas S. Onder
Stark And Stark
contact info
Joseph H. Lemkin
Stark & Stark
contact info
Creditor
RX Newburgh Owners LLC
Represented By
Charles E. Boulbol
Charles E. Boulbol, PC
contact info
Creditor
Red Lion Broadway, LLC
100 American Metro Blvd.
Hamilton, NJ 08619
Represented By
Thomas S. Onder
Stark And Stark
contact info
Joseph H. Lemkin
Stark & Stark
contact info
Creditor
Rita Rudman Revocable Trust
Represented By
Jessica M. Gulash
Lundy, Beldecos & Milby, P.C.
contact info
Creditor
Rizona Inc.
411 Hackensack Avenue 6th Floor
Hackensack, NJ 07601
Represented By
John P. Di Iorio
Shapiro Croland Reiser Apfel & Di Iorio
contact info
Creditor
Robert Marin and Celeset de Schulthess Marin Family Trust
100 American Metro Blvd.
Hamilton, NJ 08619
Represented By
Thomas S. Onder
Stark And Stark
contact info
Joseph H. Lemkin
Stark & Stark
contact info
Creditor
Ryder Integrated Logistics, Inc. and Ryder Transportation Solutions, LLC
Represented By
James S. Carr
Kelley Drye & Warren LLP
contact info
Creditor
SADG-1 Limited Partners
100 American Metro Blvd.
Hamilton, NJ 08619
Represented By
Thomas S. Onder
Stark And Stark
contact info
Joseph H. Lemkin
Stark & Stark
contact info
Creditor
SADG-3 Limited Partnership
100 American Metro Blvd.
Hamilton, NJ 08619
Represented By
Thomas S. Onder
Stark And Stark
contact info
Joseph H. Lemkin
Stark & Stark
contact info
Creditor
SADG-4 Limited Partnership
100 American Metro Blvd.
Hamilton, NJ 08619
Represented By
Thomas S. Onder
Stark And Stark
contact info
Joseph H. Lemkin
Stark & Stark
contact info
Creditor
Schwartz Halfmoon Associates, LLC
Represented By
John Piskora
Loeb & Loeb LLP
contact info
Creditor
Sligo Realty and Service Corp.
Represented By
Melissa A. Pena
Norris Mclaughlin, P.A.
contact info
Stuart Kossar
Norris Mclaughlin , PA
contact info
Creditor
The Chen 1998 Family Trust & 170 San Mateo Road Partnership
340 23rd Avenue
San Mateo, CA 94403
Represented By
Paul J. Winterhalter
Offit Kurman
contact info
Creditor
The Hanover Insurance Company
Represented By
Terri Jane Freedman
Chiesa Shahinian & Giantomasi PC
contact info
Brian I. Kantar
Chiesa Shahinian & Giantomasi PC
contact info
Scott A. Zuber
Chiesa Shahinian & Giantomasi PC
contact info
Creditor
The Libman Company
100 American Metro Blvd.
Hamilton, NJ 08619
Represented By
Joseph H. Lemkin
Stark & Stark
contact info
Creditor
The Ventura Family 2023 Trust
601 Grant Street 9th Floor
Pittsburgh, PA 15219, PA 15219
Represented By
Keri P. Ebeck
Bernstein-Burkley, P.C.
contact info
Creditor
Thompson & Thompson, LLC and The Edge Group, Inc.
Represented By
Drew S. McGehrin
Duane Morris LLP
contact info
Creditor
United Food & Commercial Workers International Union (UFCW)
Represented By
Melissa S. Woods
Cohen, Weiss And Simon LLP
contact info
Creditor
Universal Protein Supplements Corp. dba Universal Nutrition
Represented By
Michael Kahme
Hill Wallack LLP
contact info
Creditor
Williams Scotsman, Inc., as successor-in-interest to Mobile Mini, Inc.
Represented By
Kevin M. Capuzzi
Benesch, Friedlander, Coplan & Aronoff,
contact info
Creditor
5931 Atlantic, LLC
Represented By
Leslie Carol Heilman
Ballard Spahr LLP
contact info
Creditor
92 Victory Investments, LLC
7027 West Chester Pike
Upper Darby, PA 19082
Represented By
Dimitri L Karapelou
Musi, Merkins, Daubenberger & Clark, LLP
contact info
Creditor
AAT Del Monte LLC
Represented By
Leslie Carol Heilman
Ballard Spahr LLP
contact info
Creditor
Aztec Inn L.P.
Ansell Grimm & Aaron, P.C. 365 Rifle Camp Road
Woodland Park, NJ 07424
Represented By
Anthony J D'Artiglio
Ansell Grimm & Aaron, PC
contact info
Creditor
Balden Towne Plaza Limited Partnership
Represented By
Leslie Carol Heilman
Ballard Spahr LLP
contact info
Creditor
Brixton Capital
Represented By
Leslie Carol Heilman
Ballard Spahr LLP
contact info
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
Jennifer Hoover
Benesch Friedlander Coplan & Aronoff
contact info
Creditor
EDENS
Represented By
Leslie Carol Heilman
Ballard Spahr LLP
contact info
Creditor
Fairview Shopping Center, LLC
Represented By
Leslie Carol Heilman
Ballard Spahr LLP
contact info
Creditor
Gallashea Properties, LLC
Post Ofce Box 64066
University Place, WA 98464
Represented By
Shmuel Klein
Law Office Of Shmuel Klein PA
contact info
Creditor
Gartin Properties LLC
Represented By
Leslie Carol Heilman
Ballard Spahr LLP
contact info
Creditor
Goldco Partners
Represented By
Kevin T Fogerty
Law Offices Of Kevin T. Fogerty
contact info
Creditor
Heidi Gonzales
Represented By
Faye C Rasch
Wenokur Riordan PLLC
contact info
Creditor
HCP RRF Sand Canyon LLC
Represented By
Leslie Carol Heilman
Ballard Spahr LLP
contact info
Creditor
Huntingdon Pike Company
Represented By
Leslie Carol Heilman
Ballard Spahr LLP
contact info
Creditor
Lancaster Development Company, LLC
Represented By
Leslie Carol Heilman
Ballard Spahr LLP
contact info
Creditor
Mass Jaz LLC
Represented By
Eric S. Goldstein
Shipman & Goodwin LLP
contact info
Creditor
Prime/FRIT Bell Gardens, LLC
Represented By
Leslie Carol Heilman
Ballard Spahr LLP
contact info
Creditor
QCSI SIX LLC
Represented By
Leslie Carol Heilman
Ballard Spahr LLP
contact info
Creditor
RAR 2 Queen Anne Eden Hill QRS, LLC
Represented By
Leslie Carol Heilman
Ballard Spahr LLP
contact info
Creditor
Realty Income Corporation
Represented By
Leslie Carol Heilman
Ballard Spahr LLP
contact info
Creditor
Redondo Prime 1, LLC
Represented By
Leslie Carol Heilman
Ballard Spahr LLP
contact info
Creditor
Rite Aid Sub-Trust B
Represented By
Ross J. Switkes
Sherman, Silverstein, Kohl, Rose & Podolsky, P.A.
contact info
Arthur Abramowitz
Sherman Silverstein
contact info
Creditor
S & N II, LTD.
Represented By
Leslie Carol Heilman
Ballard Spahr LLP
contact info
Creditor
SO-Goodnoes Corner JV LLC
Represented By
Leslie Carol Heilman
Ballard Spahr LLP
contact info
Creditor
SVAP III Plaza Mexico, LLC
Represented By
Leslie Carol Heilman
Ballard Spahr LLP
contact info
Creditor
Spirit EK Vineland NJ, LLC
Represented By
Leslie Carol Heilman
Ballard Spahr LLP
contact info
Creditor
Spirit RA Plains PA, LLC
Represented By
Leslie Carol Heilman
Ballard Spahr LLP
contact info
Creditor
State of Maryland
Office of Attorney General 200 St. Paul Place
Baltimore, MD 21202
Represented By
James Martin Charles McHale
Office Of The Attorney General- State Of Maryland
contact info
Creditor
The Greystone Group
Represented By
Marc Justin Kurzman
Carmody Torrance Sandak & Hennessey LLP
contact info
Creditor
The Irvine Company LLC
Represented By
Leslie Carol Heilman
Ballard Spahr LLP
contact info
Creditor
Valley Mall, L.L.C.
Represented By
Leslie Carol Heilman
Ballard Spahr LLP
contact info
Creditor
Weis Markets Inc.
Represented By
Leslie Carol Heilman
Ballard Spahr LLP
contact info
Creditor
Westminster Granite Main LLC
Represented By
Bradshaw Rost
Tenenbaum & Saas
contact info
Creditor
1396 W. Chestnut LLC
Represented By
Terri Jane Freedman
Chiesa Shahinian & Giantomasi PC
contact info
Creditor
16 Victory Investments, LLC
Represented By
Dimitri L Karapelou
Musi, Merkins, Daubenberger & Clark, LLP
contact info
Creditor
65 Victory Inestments
7027 West Chester Pike
Upper Darby, PA 19082
Represented By
Dimitri L Karapelou
Musi, Merkins, Daubenberger & Clark, LLP
contact info
Creditor
Margaret Bianucci
Represented By
Andrew W Ferich
Ahdoot & Wolfson, PC
contact info
Benjamin F Johns
Shub Johns & Holbrook LLP
contact info
Creditor
Chu Family Trust, Chu-Weissman Family Trust, and Christian Scheffold and Yolanda Scheffold
Represented By
Mark B Conlan
Gibbons P.C.
contact info
Creditor
Chubb Companies
Represented By
Wendy M Simkulak
Duane Morris LLP
contact info
Creditor
DJM NNN IV, LLC
Represented By
Jerome Bennett Friedman
Friedman Law Group, P.C.
contact info
Creditor
ECK-Aliquippa PA LP
Represented By
Mark B Conlan
Gibbons P.C.
contact info
Creditor
Kathryn Edwards
Represented By
Andrew W Ferich
Ahdoot & Wolfson, PC
contact info
Benjamin F Johns
Shub Johns & Holbrook LLP
contact info
Creditor
Fishs Eddy IV, LLC
Represented By
Daniel H Roseman
Hinman Howard & Kattell, LLP
contact info
Creditor
JRC Assets, LP
5 Pollock Court
West Berlin, NJ 08901
Represented By
Owen Lipnick
Bertone Piccini, LLP
contact info
Creditor
Erica Judka
Represented By
Andrew W Ferich
Ahdoot & Wolfson, PC
contact info
Benjamin F Johns
Shub Johns & Holbrook LLP
contact info
Creditor
PHR Village, LLC
Represented By
Mark B Conlan
Gibbons P.C.
contact info
Creditor
RA Hopewell LLC
Represented By
Mark B Conlan
Gibbons P.C.
contact info
Creditor
Faith Spiker
Represented By
Andrew W Ferich
Ahdoot & Wolfson, PC
contact info
Benjamin F Johns
Shub Johns & Holbrook LLP
contact info
Creditor
T F Associates
Represented By
Mark B Conlan
Gibbons P.C.
contact info
Creditor Committee
Official Committee of Unsecured Creditors
Represented By
Gregory Kopacz
Sills Cummis & Gross, PC
contact info
Andrew H. Sherman
Sills Cummis & Gross, P.C.
contact info
Creditor Committee
Sills Cummis & Gross P.C. on behalf of Official Committee of Unsecured Creditors
One Riverfront Plaza
Newark, NJ 07102
Represented By
Boris I Mankovetskiy
Sills Cummis
contact info
Creditor Committee
Willkie Farr & Gallagher LLP on behalf of Official Committee of Unsecured Creditors
787 Seventh Avenue
New York, NY 10019
Represented By
Andrew H. Sherman
Sills Cummis & Gross, P.C.
contact info
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
Ericka Fredricks Johnson
Bayard P.A.
contact info
Interested Party
MedImpact Healthcare Systems, Inc.
Represented By
Stuart M. Brown
contact info
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
Andrew Behlmann
Lowenstein Sandler
contact info
Interested Party
Series IV, channel Island Business Mart, of The Wolf Family Series, LP
Represented By
Simon Aron
Wolf, Rifkin, Shapiro, Schulman & Rabkin, LLP
contact info
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
Robert L. LeHane
Kelley Drye & Warren LLP
contact info
Interested Party
111 North High Associates, L.P.
Represented By
Jami B. Nimeroff
Brown Nimeroff LLC
contact info
Interested Party
The American Bottling Company
Represented By
Agostino Angelo Zammiello
Fox Rothschild LLP
contact info
Interested Party
CSC Delaware Trust Company, as Successor Trustee
Represented By
Norman N Kinel
Norman Kinel
contact info
Interested Party
Federal Trade Commission
600 Pennsylvania Ave., NW
Washington, DC 20580
Represented By
Kimberly Nelson
Federal Trade Commission
contact info
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
Jeffrey M. Sponder
Office Of U.S. Trustee
contact info
Lauren Bielskie
Doj-Ust
contact info
Unknown Role Type
Musso Properties
111 Great Neck Road
Great Neck, NY 11021
Represented By
David Edelberg
Scarinci & Hollenbeck LLC
contact info
Unknown Role Type
The Jackson Investment Company, LLC
511 West Cleveland Street, Unit S-608
Tampa, FL 33606
Represented By
David Edelberg
Scarinci & Hollenbeck LLC
contact info


Docket last updated: 30 minutes ago
Monday, May 19, 2025
413 413 answer Objection Mon 05/19 9:04 PM
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)
Related: [-]
412 412 answer Objection Mon 05/19 8:20 PM
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)
Related: [-]
411 411 answer Objection Mon 05/19 8:13 PM
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)
Related: [-]
410 410 answer Objection Mon 05/19 8:01 PM
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)
Related: [-]
409 409 misc Notice of Appearance and Request Mon 05/19 7:59 PM
Notice of Appearance and Request for Service of Notice filed by Ryan Lamb on behalf of UNITED STATES OF AMERICA. (Lamb, Ryan)
Related: [-]
408 408 misc Notice of Appearance and Request Mon 05/19 7:06 PM
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)
Related: [-]
407 407 6 pgs answer Objection Mon 05/19 5:54 PM
Objection to Bidding Procedures Motion Related [+] 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)
Related: [-] 17 Motion re: Debtors' Motion for Entry of an Order (I) Approving the Auction and Bidding Procedures, (II) Scheduling Certain Dates and Deadlines with Respect Thereto, (III) Approving the Form and Manner of Notice Thereof, (IV) Establishing Notice Procedures for the Assumption and Assignment of Contracts and Leases, (V) Authorizing the Assumption and Assignment of Assumed Contracts, (VI) Authorizing (A) the Sale of Assets and (B) Shortened Notice with Respect Thereto, and (VII) Granting Related Relief Filed by Michael D. Sirota on behalf of New Rite Aid, LLC.. filed by Debtor New Rite Aid, LLC
406 406 answer Objection Mon 05/19 4:58 PM
Limited Objection to Related [+] filed by Kimberly Nelson on behalf of Federal Trade Commission. (Nelson, Kimberly)
Related: [-] 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 (related document:327 Support filed by Debtor New Rite Aid, LLC) filed by Michael D. Sirota on behalf of New Rite Aid, LLC. filed by Debtor New Rite Aid, LLC,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 (related document:327 Support filed by Debtor New Rite Aid, LLC) filed by Michael D. Sirota on behalf of New Rite Aid, LLC. filed by Debtor New Rite Aid, LLC,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 (related document:327 Support filed by Debtor New Rite Aid, LLC) filed by Michael D. Sirota on behalf of New Rite Aid, LLC. filed by Debtor New Rite Aid, LLC
Att: 1 Affidavit Declaration of Kimberly L. Nelson and Exhibits 1-2
405 405 answer Objection Mon 05/19 4:57 PM
Limited Objection to Debtors' Proposed Sale of Pharmacy Assets Related [+] filed by Terri Jane Freedman on behalf of 1396 W. Chestnut LLC. (Freedman, Terri)
Related: [-] 17 Motion re: Debtors' Motion for Entry of an Order (I) Approving the Auction and Bidding Procedures, (II) Scheduling Certain Dates and Deadlines with Respect Thereto, (III) Approving the Form and Manner of Notice Thereof, (IV) Establishing Notice Procedures for the Assumption and Assignment of Contracts and Leases, (V) Authorizing the Assumption and Assignment of Assumed Contracts, (VI) Authorizing (A) the Sale of Assets and (B) Shortened Notice with Respect Thereto, and (VII) Granting Related Relief Filed by Michael D. Sirota on behalf of New Rite Aid, LLC.. filed by Debtor New Rite Aid, LLC
404 404 misc Document Mon 05/19 4:55 PM
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 Related [+] filed by Andrew H. Sherman on behalf of Official Committee of Unsecured Creditors. (Sherman, Andrew)
Related: [-] 17 Motion (Generic) filed by Debtor New Rite Aid, LLC
403 403 motion Appear Pro Hac Vice Mon 05/19 4:54 PM
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)
Related: [-]
Att: 1 Exhibit A
Att: 2 Proposed Order
Att: 3 Certificate of Service
402 402 answer Objection Mon 05/19 4:46 PM
Limited Objection to Debtors' Proposed Sale of Pharmacy Assets Related [+] filed by Sam Della Fera Jr on behalf of Greenwood Shopping Center, Inc.. (Della Fera, Sam)
Related: [-] 17 Motion re: Debtors' Motion for Entry of an Order (I) Approving the Auction and Bidding Procedures, (II) Scheduling Certain Dates and Deadlines with Respect Thereto, (III) Approving the Form and Manner of Notice Thereof, (IV) Establishing Notice Procedures for the Assumption and Assignment of Contracts and Leases, (V) Authorizing the Assumption and Assignment of Assumed Contracts, (VI) Authorizing (A) the Sale of Assets and (B) Shortened Notice with Respect Thereto, and (VII) Granting Related Relief Filed by Michael D. Sirota on behalf of New Rite Aid, LLC.. filed by Debtor New Rite Aid, LLC
401 401 misc Notice of Appearance and Request Mon 05/19 3:58 PM
Notice of Appearance and Request for Service of Notice filed by Owen Lipnick on behalf of JRC Assets, LP. (Lipnick, Owen)
Related: [-]
400 400 answer Objection Mon 05/19 3:43 PM
Limited Objection to Related [+] filed by Wendy M Simkulak on behalf of Chubb Companies. (Simkulak, Wendy)
Related: [-] 17 Motion re: Debtors' Motion for Entry of an Order (I) Approving the Auction and Bidding Procedures, (II) Scheduling Certain Dates and Deadlines with Respect Thereto, (III) Approving the Form and Manner of Notice Thereof, (IV) Establishing Notice Procedures for the Assumption and Assignment of Contracts and Leases, (V) Authorizing the Assumption and Assignment of Assumed Contracts, (VI) Authorizing (A) the Sale of Assets and (B) Shortened Notice with Respect Thereto, and (VII) Granting Related Relief Filed by Michael D. Sirota on behalf of New Rite Aid, LLC.. filed by Debtor New Rite Aid, LLC
399 399 misc Notice of Appearance and Request Mon 05/19 1:22 PM
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)
Related: [-]
398 398 motion Motion (Generic) - Only use if no other event is applicable Mon 05/19 12:00 PM
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)
Related: [-]
Att: 1 Certification Certification of Fishs Eddy IV, LLC In Support of its Motion for Relief from the Automatic Stay
Att: 2 Exhibit Ex. A - 1970 Lease and All Extensions
Att: 3 Statement as to Why No Brief is Necessary
Att: 4 Proposed Order Proposed Order Granting Motion for Specific Relief
397 397 order Appear Pro Hac Vice Mon 05/19 9:41 AM
Order Granting Application To Allow Attorney Matthew J. Sorensen to Appear Pro Hac Vice Related [+]. 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)
Related: [-] 180
396 396 order Appear Pro Hac Vice Mon 05/19 9:39 AM
Order Granting Application To Allow Attorney Erica S. Weisgerber to Appear Pro Hac Vice Related [+]. 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)
Related: [-] 179
395 395 order Appear Pro Hac Vice Mon 05/19 9:33 AM
Order Granting Application To Allow Attorney Andres Barajas to Appear Pro Hac Vice Related [+]. 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)
Related: [-] 177
394 394 order Appear Pro Hac Vice Mon 05/19 9:32 AM
Order Granting Application To Allow Attorney Jeffrey Rhodes to Appear Pro Hac Vice Related [+]. 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)
Related: [-] 176
393 393 order Shorten Time Mon 05/19 8:50 AM
Order Granting Application to Shorten Time Related [+]. 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)
Related: [-] 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. (RE: related document(s)352 Support). filed by Debtor New Rite Aid, LLC
Sunday, May 18, 2025
392 392 3 pgs answer Objection Sun 05/18 5:35 PM
Objection to Notice of Sales to each proposed Sale of the Pharmacy Assets for each successful bidder Related [+] filed by Shmuel Klein on behalf of Gallashea Properties, LLC, Hvp2 LLC, New Hartford Holdings LLC. (Klein, Shmuel)
Related: [-] 327 Notice of (I) Successful Bidders and (II) Adjournment of Auction, Each Solely with Respect to Certain of the Pharmacy Assets in support of (related document:142 Order (Generic)) filed by Michael D. Sirota on behalf of New Rite Aid, LLC. filed by Debtor New Rite Aid, LLC,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 (related document:327 Support filed by Debtor New Rite Aid, LLC) filed by Michael D. Sirota on behalf of New Rite Aid, LLC. filed by Debtor New Rite Aid, LLC,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 (related document:327 Support filed by Debtor New Rite Aid, LLC) filed by Michael D. Sirota on behalf of New Rite Aid, LLC. filed by Debtor New Rite Aid, LLC,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 (related document:327 Support filed by Debtor New Rite Aid, LLC) filed by Michael D. Sirota on behalf of New Rite Aid, LLC. filed by Debtor New Rite Aid, LLC,342 Notice of Sale by Auction and Sale Hearing for Debtors' Remaining Assets in support of (related document:142 Order (Generic)) filed by Michael D. Sirota on behalf of New Rite Aid, LLC. filed by Debtor New Rite Aid, LLC,343 Notice of Redlines of Proposed Sale Orders with Respect to Certain of the Pharmacy Assets in support of (related document:142 Order (Generic)) filed by Michael D. Sirota on behalf of New Rite Aid, LLC. filed by Debtor New Rite Aid, LLC,352 Notice of Filing of Asset Purchase Agreements with Respect to the Sale of Certain of the Pharmacy Assets in support of (related document:142 Order (Generic),338 Support filed by Debtor New Rite Aid, LLC) filed by Michael D. Sirota on behalf of New Rite Aid, LLC. filed by Debtor New Rite Aid, LLC,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. (RE: related document(s)352 Support). Filed by Michael D. Sirota on behalf of New Rite Aid, LLC.. filed by Debtor New Rite Aid, LLC,354 Application to Shorten Time (related document: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. (RE: related document(s)352 Support). filed by Debtor New Rite Aid, LLC) Filed by Michael D. Sirota on behalf of New Rite Aid, LLC. (Attachments: # 1 Proposed Order) filed by Debtor New Rite Aid, LLC
Att: 1 Certificate of Service
391 391 2 pgs answer Objection Sun 05/18 4:14 PM
Objection to composition of unsecured creditor's committee Related [+] filed by Shmuel Klein on behalf of Gallashea Properties, LLC, Hvp2 LLC, New Hartford Holdings LLC. (Klein, Shmuel)
Related: [-] 316 Notice Re: Creditors' Committee. Creditors Committee Appointed filed by U.S. Trustee. (United States Trustee, by Martha Hildebrandt, Assistant United States Trustee) filed by U.S. Trustee U.S. Trustee
Att: 1 Certificate of Service
390 390 2 pgs motion Adequate Protection Sun 05/18 4:06 PM
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)
Related: [-]
Att: 1 Certification in support of motion
Att: 2 Memorandum of Law in support of motion
Att: 3 Proposed Order
Att: 4 Certificate of Service
Saturday, May 17, 2025
389 389 court BNC Certificate of Notice - Order Sun 05/18 12:16 AM
BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 05/17/2025. (Admin.)
Related: [-]
388 388 court BNC Certificate of Notice - Order Sun 05/18 12:16 AM
BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 05/17/2025. (Admin.)
Related: [-]
387 387 court BNC Certificate of Notice - Order Sun 05/18 12:16 AM
BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 05/17/2025. (Admin.)
Related: [-]
386 386 court BNC Certificate of Notice - Order Sun 05/18 12:16 AM
BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 05/17/2025. (Admin.)
Related: [-]
385 385 court BNC Certificate of Notice - Order Sun 05/18 12:16 AM
BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 05/17/2025. (Admin.)
Related: [-]
384 384 court BNC Certificate of Notice - Order Sun 05/18 12:16 AM
BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 05/17/2025. (Admin.)
Related: [-]
383 383 court BNC Certificate of Notice - Order Sun 05/18 12:16 AM
BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 05/17/2025. (Admin.)
Related: [-]
382 382 court BNC Certificate of Notice - Order Sun 05/18 12:16 AM
BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 05/17/2025. (Admin.)
Related: [-]
381 381 court BNC Certificate of Notice - Order Sun 05/18 12:16 AM
BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 05/17/2025. (Admin.)
Related: [-]
380 380 court BNC Certificate of Notice - Order Sun 05/18 12:16 AM
BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 05/17/2025. (Admin.)
Related: [-]
379 379 court BNC Certificate of Notice - Order Sun 05/18 12:16 AM
BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 05/17/2025. (Admin.)
Related: [-]
378 378 court BNC Certificate of Notice - Order Sun 05/18 12:16 AM
BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 05/17/2025. (Admin.)
Related: [-]
377 377 court BNC Certificate of Notice - Order Sun 05/18 12:16 AM
BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 05/17/2025. (Admin.)
Related: [-]
376 376 court BNC Certificate of Notice - Order Sun 05/18 12:16 AM
BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 05/17/2025. (Admin.)
Related: [-]
375 375 court BNC Certificate of Notice - Order Sun 05/18 12:16 AM
BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 05/17/2025. (Admin.)
Related: [-]
374 374 court BNC Certificate of Notice - Order Sun 05/18 12:16 AM
BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 05/17/2025. (Admin.)
Related: [-]
373 373 court BNC Certificate of Notice - Order Sun 05/18 12:16 AM
BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 05/17/2025. (Admin.)
Related: [-]
372 372 court BNC Certificate of Notice - Order Sun 05/18 12:16 AM
BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 05/17/2025. (Admin.)
Related: [-]
371 371 court BNC Certificate of Notice - Order Sun 05/18 12:16 AM
BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 05/17/2025. (Admin.)
Related: [-]
370 370 court BNC Certificate of Notice - Order Sun 05/18 12:16 AM
BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 05/17/2025. (Admin.)
Related: [-]
369 369 court BNC Certificate of Notice - Order Sun 05/18 12:16 AM
BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 05/17/2025. (Admin.)
Related: [-]
368 368 court BNC Certificate of Notice - Order Sun 05/18 12:16 AM
BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 05/17/2025. (Admin.)
Related: [-]
367 367 court BNC Certificate of Notice - Order Sun 05/18 12:16 AM
BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 05/17/2025. (Admin.)
Related: [-]
366 366 court BNC Certificate of Notice - Order Sun 05/18 12:16 AM
BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 05/17/2025. (Admin.)
Related: [-]
365 365 court BNC Certificate of Notice - Order Sun 05/18 12:16 AM
BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 05/17/2025. (Admin.)
Related: [-]
364 364 court BNC Certificate of Notice - Order Sun 05/18 12:16 AM
BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 05/17/2025. (Admin.)
Related: [-]
363 363 court BNC Certificate of Notice - Order Sun 05/18 12:16 AM
BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 05/17/2025. (Admin.)
Related: [-]
362 362 court BNC Certificate of Notice - Order Sun 05/18 12:16 AM
BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 05/17/2025. (Admin.)
Related: [-]
361 361 court BNC Certificate of Notice - Order Sun 05/18 12:16 AM
BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 05/17/2025. (Admin.)
Related: [-]
360 360 court BNC Certificate of Notice - Order Sun 05/18 12:16 AM
BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 05/17/2025. (Admin.)
Related: [-]
359 359 court BNC Certificate of Notice - Order Sun 05/18 12:16 AM
BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 05/17/2025. (Admin.)
Related: [-]
358 358 court BNC Certificate of Notice - Order Sun 05/18 12:16 AM
BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 05/17/2025. (Admin.)
Related: [-]
357 357 court BNC Certificate of Notice - Order Sun 05/18 12:16 AM
BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 05/17/2025. (Admin.)
Related: [-]
356 356 court BNC Certificate of Notice - Order Sun 05/18 12:16 AM
BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 05/17/2025. (Admin.)
Related: [-]
355 355 court BNC Certificate of Notice - Order Sun 05/18 12:16 AM
BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 05/17/2025. (Admin.)
Related: [-]
354 354 motion Shorten Time Sat 05/17 10:41 PM
Application to Shorten Time Related [+] Filed by Michael D. Sirota on behalf of New Rite Aid, LLC. (Sirota, Michael)
Related: [-] 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. (RE: related document(s)352 Support). filed by Debtor New Rite Aid, LLC
Att: 1 Proposed Order
353 353 motion Seal Sat 05/17 10:31 PM
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. Related [+]. Filed by Michael D. Sirota on behalf of New Rite Aid, LLC.. (Sirota, Michael)
Related: [-] 352 Support
352 352 misc Support Sat 05/17 10:17 PM
Notice of Filing of Asset Purchase Agreements with Respect to the Sale of Certain of the Pharmacy Assets in support of Related [+] filed by Michael D. Sirota on behalf of New Rite Aid, LLC. (Sirota, Michael)
Related: [-] 142 Order (Generic),338 Support filed by Debtor New Rite Aid, LLC
351 351 motion Appear Pro Hac Vice Sat 05/17 9:07 PM
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)
Related: [-]
350 350 motion Appear Pro Hac Vice Sat 05/17 9:04 PM
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)
Related: [-]
349 349 motion Appear Pro Hac Vice Sat 05/17 8:55 PM
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)
Related: [-]
348 348 motion Appear Pro Hac Vice Sat 05/17 8:53 PM
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)
Related: [-]
347 347 3 pgs misc Notice of Appearance and Request Sat 05/17 8:49 PM
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)
Related: [-]
346 346 3 pgs misc Notice of Appearance and Request Sat 05/17 8:40 PM
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)
Related: [-]
345 345 claims Notice of Appearance and Request Sat 05/17 7:05 PM
Notice of Appearance and Request for Service of Notice.. (Friedman, Jerome)
Related: [-]
Friday, May 16, 2025
344 344 30+ pgs motion Motion (Generic) - Only use if no other event is applicable Fri 05/16 9:55 PM
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)
Related: [-]
343 343 misc Support Fri 05/16 9:44 PM
Notice of Redlines of Proposed Sale Orders with Respect to Certain of the Pharmacy Assets in support of Related [+] filed by Michael D. Sirota on behalf of New Rite Aid, LLC. (Sirota, Michael)
Related: [-] 142 Order (Generic)
342 342 4 pgs misc Support Fri 05/16 9:38 PM
Notice of Sale by Auction and Sale Hearing for Debtors' Remaining Assets in support of Related [+] filed by Michael D. Sirota on behalf of New Rite Aid, LLC. (Sirota, Michael)
Related: [-] 142 Order (Generic)
341 341 207 pgs motion Retention (Do Not Use to Employ/Appoint an Examiner) Fri 05/16 9:20 PM
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)
Related: [-]
340 340 claims Affidavit of Service Fri 05/16 9:15 PM
Affidavit of Service filed by Kroll Restructuring Administration Related [+]. (Pagan, Chanel)
Related: [-] 241
339 339 claims Affidavit of Service Fri 05/16 8:50 PM
Affidavit of Service filed by Kroll Restructuring Administration Related [+]. (Pagan, Chanel)
Related: [-] 136 ,41 ,9 ,127 ,21 ,184 ,28 ,141 ,60 ,5 ,67 ,3 ,131 ,26 ,142 ,183 ,128 ,25 ,30 ,129 ,140 ,16 ,17 ,12 ,133 ,7 ,132 ,11 ,10 ,4 ,22 ,15 ,19 ,130 ,134 ,23 ,143 ,13 ,24 ,6 ,138 ,14 ,135 ,20 ,18 ,139 ,137 ,8
338 338 4 pgs misc Support Fri 05/16 8:44 PM
Amended Notice of (I) Successful Bidders and (II) Adjournment of Auction in support of Related [+] filed by Michael D. Sirota on behalf of New Rite Aid, LLC. (Sirota, Michael)
Related: [-] 327 Support filed by Debtor New Rite Aid, LLC
337 337 49 pgs motion Motion (Generic) - Only use if no other event is applicable Fri 05/16 7:12 PM
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)
Related: [-]
336 336 75 pgs motion Motion (Generic) - Only use if no other event is applicable Fri 05/16 6:59 PM
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)
Related: [-]
335 335 3 pgs motion Relief from Stay (Fee) Fri 05/16 6:59 PM
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)
Related: [-]
Att: 1 Motion
Att: 2 Proposed Order
334 334 25 pgs motion Motion (Generic) - Only use if no other event is applicable Fri 05/16 6:40 PM
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)
Related: [-]
333 333 misc Document Fri 05/16 6:15 PM
Document re: Second Notice of Additional Closing Locations Related [+] filed by Michael D. Sirota on behalf of New Rite Aid, LLC. (Sirota, Michael)
Related: [-] 184 Order (Generic)
332 332 238 pgs motion Retention (Do Not Use to Employ/Appoint an Examiner) Fri 05/16 5:43 PM
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)
Related: [-]
331 331 misc Support Fri 05/16 5:19 PM
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 Related [+] filed by Michael D. Sirota on behalf of New Rite Aid, LLC. (Sirota, Michael)
Related: [-] 327 Support filed by Debtor New Rite Aid, LLC
330 330 misc Support Fri 05/16 5:14 PM
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 Related [+] filed by Michael D. Sirota on behalf of New Rite Aid, LLC. (Sirota, Michael)
Related: [-] 327 Support filed by Debtor New Rite Aid, LLC
329 329 misc Support Fri 05/16 5:08 PM
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 Related [+] filed by Michael D. Sirota on behalf of New Rite Aid, LLC. (Sirota, Michael)
Related: [-] 327 Support filed by Debtor New Rite Aid, LLC
328 328 misc Document Fri 05/16 5:01 PM
Document re: Brief Regarding Automatic Stay filed by James Martin Charles McHale on behalf of State of Maryland. (McHale, James)
Related: [-]
327 327 4 pgs misc Support Fri 05/16 4:54 PM
Notice of (I) Successful Bidders and (II) Adjournment of Auction, Each Solely with Respect to Certain of the Pharmacy Assets in support of Related [+] filed by Michael D. Sirota on behalf of New Rite Aid, LLC. (Sirota, Michael)
Related: [-] 142 Order (Generic)
326 326 misc Certificate of Service Fri 05/16 4:28 PM
Certificate of Service Related [+] filed by Ross J. Switkes on behalf of Rite Aid Sub-Trust B. (Switkes, Ross)
Related: [-] 324 Motion for Relief From Stay filed by Creditor Rite Aid Sub-Trust B
325 325 9 pgs cmp Complaint Fri 05/16 3:51 PM
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)
Related: [-]
Att: 1 Summons
324 324 4 pgs motion Relief from Stay (Fee) Fri 05/16 3:28 PM
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)
Related: [-]
Att: 1 22 pgs Motion and Proposed Order Annexed as Exhibit A
323 323 5 pgs motion Motion (Generic) - Only use if no other event is applicable Fri 05/16 3:22 PM
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)
Related: [-]
Att: 1 Certification in Support
Att: 2 Notice of Motion
Att: 3 Certificate of Service
Att: 4 Proposed Order
322 322 motion Appear Pro Hac Vice Fri 05/16 2:04 PM
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)
Related: [-]
Att: 1 Certification
Att: 2 Proposed Order
321 321 misc Notice of Appearance and Request Fri 05/16 2:01 PM
Notice of Appearance and Request for Service of Notice filed by James Martin Charles McHale on behalf of State of Maryland. (McHale, James)
Related: [-]
320 320 misc Notice of Appearance and Request Fri 05/16 1:19 PM
Notice of Appearance and Request for Service of Notice filed by Dimitri L Karapelou on behalf of 92 Victory Investments, LLC. (Karapelou, Dimitri)
Related: [-]
319 319 misc Notice of Appearance and Request Fri 05/16 11:49 AM
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)
Related: [-]
318 318 misc Notice of Appearance and Request Fri 05/16 11:38 AM
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)
Related: [-]
317 317 misc Notice of Appearance and Request Fri 05/16 10:15 AM
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)
Related: [-]
316 316 2 pgs trustee Notice Re: Creditors' Committee Fri 05/16 9:10 AM
Notice Re: Creditors' Committee. Creditors Committee Appointed filed by U.S. Trustee. (United States Trustee, by Martha Hildebrandt, Assistant United States Trustee)
Related: [-]
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. Related [+]. (rah)
Related: [-] 271 Order on Application to Appear Pro Hac Vice,272 Order on Application to Appear Pro Hac Vice,274 Order on Application to Appear Pro Hac Vice,276 Order on Application to Appear Pro Hac Vice,278 Order on Application to Appear Pro Hac Vice,279 Order on Application to Appear Pro Hac Vice,280 Order on Application to Appear Pro Hac Vice
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. Related [+] (U.S. Treasury)
Related: [-] Doc#335
Thursday, May 15, 2025
315 315 motion Administrative Expenses Thu 05/15 9:30 PM
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)
Related: [-]
Att: 1 Certification in support of motion
Att: 2 Certification in support of motion
Att: 3 Brief in support of motion
Att: 4 Proposed Order
Att: 5 Exhibit unpaid tax bill
Att: 6 Exhibit lease amendment
Att: 7 Certificate of Service
314 314 misc Notice of Appearance and Request Thu 05/15 9:23 PM
Notice of Appearance and Request for Service of Notice filed by Shmuel Klein on behalf of Gallashea Properties, LLC. (Klein, Shmuel)
Related: [-]
Att: 1 Certificate of Service
313 313 misc Notice of Appearance and Request Thu 05/15 7:31 PM
Notice of Appearance and Request for Service of Notice filed by Faye C Rasch on behalf of Heidi Gonzales. (Rasch, Faye)
Related: [-]
312 312 motion Appear Pro Hac Vice Thu 05/15 6:38 PM
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)
Related: [-]
Att: 1 Certification of T. Geher
Att: 2 Proposed Order
Att: 3 Certificate of Service
311 311 misc Notice of Appearance and Request Thu 05/15 5:55 PM
Notice of Appearance and Request for Service of Notice filed by Jennifer Hoover on behalf of Canyon Crest Towne Centre, LLC. (Hoover, Jennifer)
Related: [-]
310 310 misc Notice of Appearance and Request Thu 05/15 4:58 PM
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)
Related: [-]
309 309 misc Notice of Appearance and Request Thu 05/15 4:14 PM
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)
Related: [-]
308 308 misc Notice of Appearance and Request Thu 05/15 4:13 PM
Notice of Appearance and Request for Service of Notice filed by CKAD Holdings, LLC. (mlc)
Related: [-]
307 307 claims Affidavit of Publication Thu 05/15 4:03 PM
Affidavit of Publication filed by Kroll Restructuring Administration Related [+]. (Pagan, Chanel)
Related: [-] 9 ,142 ,135 ,10
306 306 223 pgs motion Retention (Do Not Use to Employ/Appoint an Examiner) Thu 05/15 11:47 AM
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)
Related: [-]
305 305 order Appear Pro Hac Vice Thu 05/15 11:27 AM
Order Granting Application To Allow Attorney Max H. Siegel as special counsel to Appear Pro Hac Vice Related [+]. 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)
Related: [-] 93
304 304 order Appear Pro Hac Vice Thu 05/15 11:26 AM
Order Granting Application To Allow Attorney William A. Clareman as special counsel to Appear Pro Hac Vice Related [+]. 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)
Related: [-] 97
303 303 order Appear Pro Hac Vice Thu 05/15 11:24 AM
Order Granting Application To Allow Attorney Joshua A. Esses as special counsel to Appear Pro Hac Vice Related [+]. 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)
Related: [-] 86
302 302 order Appear Pro Hac Vice Thu 05/15 11:22 AM
Order Granting Application To Allow Attorney Douglas R. Keeton as special counsel to Appear Pro Hac Vice Related [+]. 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)
Related: [-] 80
301 301 order Appear Pro Hac Vice Thu 05/15 11:18 AM
Order Granting Application To Allow Attorney Nicholas Krislov as special counsel to Appear Pro Hac Vice Related [+]. 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)
Related: [-] 95
300 300 order Appear Pro Hac Vice Thu 05/15 11:14 AM
Order Granting Application To Allow Attorney Christopher Hopkins as special counsel to Appear Pro Hac Vice Related [+]. 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)
Related: [-] 78
299 299 order Appear Pro Hac Vice Thu 05/15 11:13 AM
Order Granting Application To Allow Attorney Mark Tsukerman as special counsel to Appear Pro Hac Vice Related [+]. 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)
Related: [-] 102
298 298 order Appear Pro Hac Vice Thu 05/15 11:11 AM
Order Granting Application To Allow Attorney Bryant P. Churbuck as special counsel to Appear Pro Hac Vice Related [+]. 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)
Related: [-] 98
297 297 order Appear Pro Hac Vice Thu 05/15 11:08 AM
Order Granting Application To Allow Attorney Andrew N. Rosenberg as special counsel to Appear Pro Hac Vice Related [+]. 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)
Related: [-] 77
296 296 order Appear Pro Hac Vice Thu 05/15 11:04 AM
Order Granting Application To Allow Attorney Melissa M. Hartlipp as special counsel to Appear Pro Hac Vice Related [+]. 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)
Related: [-] 100
295 295 order Appear Pro Hac Vice Thu 05/15 11:03 AM
Order Granting Application To Allow Attorney Alice Belisle as special counsel to Appear Pro Hac Vice Related [+]. 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)
Related: [-] 75
293 293 order Appear Pro Hac Vice Thu 05/15 10:55 AM
Order Granting Application To Allow Attorney Gregory F. Laufer as special counsel to Appear Pro Hac Vice Related [+]. 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)
Related: [-] 81
291 291 order Appear Pro Hac Vice Thu 05/15 10:53 AM
Order Granting Application To Allow Attorney Alana J. Page as special counsel to Appear Pro Hac Vice Related [+]. 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)
Related: [-] 76
289 289 order Appear Pro Hac Vice Thu 05/15 10:51 AM
Order Granting Application To Allow Attorney Claudia R. Tobler as special counsel to Appear Pro Hac Vice Related [+]. 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)
Related: [-] 79
285 285 order Appear Pro Hac Vice Thu 05/15 10:46 AM
Order Granting Application To Allow Attorney Sean A. Mitchell as special counsel to Appear Pro Hac Vice Related [+]. 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)
Related: [-] 96
283 283 order Appear Pro Hac Vice Thu 05/15 10:44 AM
Order Granting Application To Allow Attorney Seth Van Aalten as special counsel to Appear Pro Hac Vice Related [+]. 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)
Related: [-] 104
281 281 order Appear Pro Hac Vice Thu 05/15 10:41 AM
Order Granting Application To Allow Attorney Matthew Edward Stolz as special counsel to Appear Pro Hac Vice Related [+]. 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)
Related: [-] 113
277 277 order Appear Pro Hac Vice Thu 05/15 10:35 AM
Order Granting Application To Allow Attorney Jeffrey Cohen as special counsel to Appear Pro Hac Vice Related [+]. 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)
Related: [-] 108
275 275 order Appear Pro Hac Vice Thu 05/15 10:34 AM
Order Granting Application To Allow Attorney Maura Russell as special counsel to Appear Pro Hac Vice Related [+]. 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)
Related: [-] 109
273 273 order Appear Pro Hac Vice Thu 05/15 10:31 AM
Order Granting Application To Allow Attorney Richard M. Seltzer as special counsel to Appear Pro Hac Vice Related [+]. 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)
Related: [-] 118
270 270 claims Notice of Appearance and Request Thu 05/15 9:42 AM
Notice of Appearance and Request for Service of Notice.. (Fogerty, Kevin)
Related: [-]
269 269 court Meeting of Creditors Chapter 11 Thu 05/15 8:37 AM
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)
Related: [-]
Wednesday, May 14, 2025
294 294 order Appear Pro Hac Vice Thu 05/15 10:55 AM
Order Granting Application To Allow Attorney Andrew A. Kunsak to Appear Pro Hac Vice Related [+]. 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)
Related: [-] 73
292 292 order Appear Pro Hac Vice Thu 05/15 10:53 AM
Order Granting Application To Allow Attorney Ian C. Ferrell to Appear Pro Hac Vice Related [+]. 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)
Related: [-] 72
290 290 order Appear Pro Hac Vice Thu 05/15 10:51 AM
Order Granting Application To Allow Attorney Anna Gumport to Appear Pro Hac Vice Related [+]. 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)
Related: [-] 71
288 288 order Appear Pro Hac Vice Thu 05/15 10:49 AM
Order Granting Application To Allow Attorney John J. Kuster to Appear Pro Hac Vice Related [+]. 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)
Related: [-] 70
287 287 order Appear Pro Hac Vice Thu 05/15 10:47 AM
Order Granting Application To Allow Attorney Dennis M. Twomey to Appear Pro Hac Vice Related [+]. 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)
Related: [-] 69
286 286 order Appear Pro Hac Vice Thu 05/15 10:46 AM
Order Granting Application To Allow Attorney Brian T. Harvey to Appear Pro Hac Vice Related [+]. 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)
Related: [-] 66
284 284 order Appear Pro Hac Vice Thu 05/15 10:44 AM
Order Granting Application To Allow Attorney Daniel H. Slate to Appear Pro Hac Vice Related [+]. 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)
Related: [-] 65
282 282 order Appear Pro Hac Vice Thu 05/15 10:42 AM
Order Granting Application To Allow Attorney Jeffrey K. Garfinkle to Appear Pro Hac Vice Related [+]. 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)
Related: [-] 64
280 280 order Appear Pro Hac Vice Thu 05/15 10:40 AM
Order Granting Application To Allow Attorney Mark Edgarton to Appear Pro Hac Vice Related [+]. 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)
Related: [-] 58
279 279 order Appear Pro Hac Vice Thu 05/15 10:39 AM
Order Granting Application To Allow Attorney Jean-Paul Jaillet to Appear Pro Hac Vice Related [+]. 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)
Related: [-] 57
278 278 order Appear Pro Hac Vice Thu 05/15 10:37 AM
Order Granting Application To Allow Attorney Jonathan D. Marshall to Appear Pro Hac Vice Related [+]. 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)
Related: [-] 56
276 276 order Appear Pro Hac Vice Thu 05/15 10:35 AM
Order Granting Application To Allow Attorney Mark D. Silva to Appear Pro Hac Vice Related [+]. 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)
Related: [-] 55
274 274 order Appear Pro Hac Vice Thu 05/15 10:33 AM
Order Granting Application To Allow Attorney Kevin J. Simard to Appear Pro Hac Vice Related [+]. 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)
Related: [-] 51
272 272 order Appear Pro Hac Vice Thu 05/15 10:27 AM
Order Granting Application To Allow Attorney Rick Thide to Appear Pro Hac Vice Related [+]. 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)
Related: [-] 50
271 271 order Appear Pro Hac Vice Thu 05/15 10:24 AM
Order Granting Application To Allow Attorney John F. Ventola to Appear Pro Hac Vice Related [+]. 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)
Related: [-] 49
268 268 court BNC Certificate of Notice - Order Thu 05/15 12:14 AM
BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 05/14/2025. (Admin.)
Related: [-]
267 267 court BNC Certificate of Notice - Order Thu 05/15 12:14 AM
BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 05/14/2025. (Admin.)
Related: [-]
266 266 claims Notice of Appearance and Request Wed 05/14 4:47 PM
Notice of Appearance and Request for Service of Notice.. (Rost, Bradshaw)
Related: [-]
265 265 misc Notice of Appearance and Request Wed 05/14 4:26 PM
Notice of Appearance and Request for Service of Notice filed by Joseph H. Lemkin on behalf of Mt. Lebanon Cooke, LP. (Lemkin, Joseph)
Related: [-]
264 264 misc Notice of Appearance and Request Wed 05/14 4:26 PM
Notice of Appearance and Request for Service of Notice filed by Joseph H. Lemkin on behalf of 569 Broadway Associates. (Lemkin, Joseph)
Related: [-]
263 263 misc Notice of Appearance and Request Wed 05/14 4:25 PM
Notice of Appearance and Request for Service of Notice filed by Joseph H. Lemkin on behalf of Bethel Park Library, LLC. (Lemkin, Joseph)
Related: [-]
262 262 misc Notice of Appearance and Request Wed 05/14 4:24 PM
Notice of Appearance and Request for Service of Notice filed by Joseph H. Lemkin on behalf of Red Lion Broadway, LLC. (Lemkin, Joseph)
Related: [-]
261 261 misc Notice of Appearance and Request Wed 05/14 4:23 PM
Notice of Appearance and Request for Service of Notice filed by Thomas S. Onder on behalf of Mt. Lebanon Cooke, LP. (Onder, Thomas)
Related: [-]
260 260 misc Notice of Appearance and Request Wed 05/14 4:21 PM
Notice of Appearance and Request for Service of Notice filed by Thomas S. Onder on behalf of 569 Broadway Associates. (Onder, Thomas)
Related: [-]
259 259 misc Notice of Appearance and Request Wed 05/14 4:12 PM
Notice of Appearance and Request for Service of Notice filed by Thomas S. Onder on behalf of Red Lion Broadway, LLC. (Onder, Thomas)
Related: [-]
258 258 misc Notice of Appearance and Request Wed 05/14 4:11 PM
Notice of Appearance and Request for Service of Notice filed by Melissa A. Pena on behalf of Sligo Realty and Service Corp.. (Pena, Melissa)
Related: [-]
257 257 misc Notice of Appearance and Request Wed 05/14 4:10 PM
Notice of Appearance and Request for Service of Notice filed by Thomas S. Onder on behalf of Bethel Park Library, LLC. (Onder, Thomas)
Related: [-]
256 256 misc Certificate of Service Wed 05/14 3:24 PM
Certificate of Service Related [+] 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)
Related: [-] 175 Notice of Appearance and Request filed 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,176 Application to Appear Pro Hac Vice filed 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
255 255 misc Notice of Appearance and Request Wed 05/14 3:08 PM
Notice of Appearance and Request for Service of Notice filed by Stuart Kossar on behalf of Sligo Realty and Service Corp.. (Kossar, Stuart)
Related: [-]
254 254 misc Certificate of Service Wed 05/14 2:48 PM
Certificate of Service Related [+] filed by Debra Djupman Warring on behalf of Commonwealth Of Pennsylvania. (Warring, Debra)
Related: [-] 216 Application to Appear Pro Hac Vice filed by Creditor Commonwealth Of Pennsylvania
253 253 claims Notice of Appearance and Request Wed 05/14 2:48 PM
Notice of Appearance and Request for Service of Notice.. (Goldstein, Eric)
Related: [-]
252 252 claims Notice of Appearance and Request Wed 05/14 2:45 PM
Notice of Appearance and Request for Service of Notice.. (Kurzman, Marc)
Related: [-]
251 251 misc Notice of Appearance and Request Wed 05/14 1:58 PM
Notice of Appearance and Request for Service of Notice filed by Kaitlin R. Walsh on behalf of NBPIV Delran LLC. (Walsh, Kaitlin)
Related: [-]
250 250 misc Withdrawal of Document Wed 05/14 1:51 PM
Withdrawal of Document Related [+] filed by Kaitlin R. Walsh on behalf of NBPIV Delran LLC. (Walsh, Kaitlin)
Related: [-] 244 Notice of Appearance and Request filed by Creditor NBPIV Delran LLC
249 249 misc Notice of Appearance and Request Wed 05/14 12:54 PM
Notice of Appearance and Request for Service of Notice filed by Jay B. Solomon on behalf of Brithym Realty Co.. (Solomon, Jay)
Related: [-]
248 248 motion Appear Pro Hac Vice Wed 05/14 12:50 PM
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)
Related: [-]
Att: 1 Certification
Att: 2 Proposed Order
247 247 misc Notice of Appearance and Request Wed 05/14 12:38 PM
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)
Related: [-]
246 246 misc Notice of Appearance and Request Wed 05/14 12:27 PM
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)
Related: [-]
245 245 1 pgs motion Administrative Expenses Wed 05/14 10:48 AM
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)
Related: [-]
Att: 1 Certification in support of motion
Att: 2 3 pgs Brief in support of motion
Att: 3 Exhibit A accounting of amout due
Att: 4 Exhibit Lease
Att: 5 Certificate of Service
Att: 6 Proposed Order
244 244 misc Notice of Appearance and Request Wed 05/14 10:37 AM
Notice of Appearance and Request for Service of Notice filed by Kaitlin R. Walsh on behalf of NBPIV Delran LLC. (Walsh, Kaitlin)
Related: [-]
243 243 misc Notice of Appearance and Request Wed 05/14 10:33 AM
Notice of Appearance and Request for Service of Notice filed by Shmuel Klein on behalf of New Hartford Holdings LLC. (Klein, Shmuel)
Related: [-]
Att: 1 Certificate of Service
Tuesday, May 13, 2025
242 242 6 pgs misc Document Tue 05/13 10:22 PM
Document re: Notice of Chapter 11 Bankruptcy Cases Related [+] filed by Michael D. Sirota on behalf of New Rite Aid, LLC. (Sirota, Michael)
Related: [-] 1 Voluntary Petition (Chapter 11) filed by Debtor New Rite Aid, LLC
241 241 3 pgs misc Support Tue 05/13 10:13 PM
Notice of Auction of Pharmacy Assets in support of Related [+] filed by Michael D. Sirota on behalf of New Rite Aid, LLC. (Sirota, Michael)
Related: [-] 17 Motion (Generic) filed by Debtor New Rite Aid, LLC,142 Order (Generic)
240 240 motion Appear Pro Hac Vice Tue 05/13 6:13 PM
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)
Related: [-]
Att: 1 Affidavit ISO Application for PHV of Hugh McCullough
Att: 2 Proposed Order
Att: 3 Certificate of Service
239 239 motion Appear Pro Hac Vice Tue 05/13 6:06 PM
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)
Related: [-]
Att: 1 Affidavit ISO application for PHV of Sahar Soomro
Att: 2 Proposed Order
Att: 3 Certificate of Service
238 238 misc Notice of Appearance and Request Tue 05/13 4:58 PM
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)
Related: [-]
237 237 misc Notice of Appearance and Request Tue 05/13 4:12 PM
Notice of Appearance and Request for Service of Notice filed by Keri P. Ebeck on behalf of The Ventura Family 2023 Trust. (Ebeck, Keri)
Related: [-]
236 236 claims Notice of Appearance and Request Tue 05/13 3:36 PM
Notice of Appearance and Request for Service of Notice.. (Aron, Simon)
Related: [-]
235 235 motion Appear Pro Hac Vice Tue 05/13 3:35 PM
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)
Related: [-]
Att: 1 Certification Certification of Sophia Perna-Plank
Att: 2 Proposed Order
Att: 3 Certificate of Service
234 234 motion Appear Pro Hac Vice Tue 05/13 3:21 PM
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)
Related: [-]
233 233 misc Notice of Appearance and Request Tue 05/13 3:20 PM
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)
Related: [-]
232 232 misc Certificate of Service Tue 05/13 3:04 PM
Certificate of Service Related [+] filed by Elie Jonathan Worenklein on behalf of 1970 Group, Inc.. (Worenklein, Elie)
Related: [-] 178 Notice of Appearance and Request filed by Creditor 1970 Group, Inc.,179 Application to Appear Pro Hac Vice filed by Creditor 1970 Group, Inc.,180 Application to Appear Pro Hac Vice filed by Creditor 1970 Group, Inc.
231 231 misc Notice of Appearance and Request Tue 05/13 1:05 PM
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)
Related: [-]
230 230 misc Notice of Appearance and Request Tue 05/13 1:02 PM
Notice of Appearance and Request for Service of Notice filed by Morton R. Branzburg on behalf of AmerisourceBergen Drug Corporation. (Branzburg, Morton)
Related: [-]
229 229 claims Notice of Appearance and Request Tue 05/13 12:14 PM
Notice of Appearance and Request for Service of Notice.. (Murphy, Robert)
Related: [-]
228 228 misc Notice of Appearance and Request Tue 05/13 12:11 PM
Notice of Appearance and Request for Service of Notice filed by Stuart M. Brown on behalf of MedImpact Healthcare Systems, Inc.. (Brown, Stuart)
Related: [-]
Att: 1 Certificate of Service
227 227 claims Affidavit of Service Tue 05/13 10:27 AM
Affidavit of Service filed by Kroll Restructuring Administration Related [+]. (Pagan, Chanel)
Related: [-] 96 ,86 ,97 ,95 ,100 ,75 ,77 ,104 ,98 ,102 ,80 ,81 ,79 ,93 ,76 ,78
226 226 court Transcript Tue 05/13 10:11 AM
Transcript regarding Hearing Held 05/07/25 Related [+]. 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)
Related: [-] 3 Motion for Joint Administration - Multi-Case,4 Application for Designation as a Chapter 11 Complex Case filed by Debtor New Rite Aid, LLC,5 Motion (Generic) filed by Debtor New Rite Aid, LLC,7 Motion to Extend Time filed by Debtor New Rite Aid, LLC,8 Motion (Generic) filed by Debtor New Rite Aid, LLC,9 Motion (Generic) filed by Debtor New Rite Aid, LLC,10 Motion (Generic) filed by Debtor New Rite Aid, LLC,11 Motion (Generic) filed by Debtor New Rite Aid, LLC,12 Motion (Generic) filed by Debtor New Rite Aid, LLC,13 Motion (Generic) filed by Debtor New Rite Aid, LLC,14 Motion (Generic) filed by Debtor New Rite Aid, LLC,15 Motion (Generic) filed by Debtor New Rite Aid, LLC,16 Motion (Generic) filed by Debtor New Rite Aid, LLC,17 Motion (Generic) filed by Debtor New Rite Aid, LLC,18 Motion to Retain Claims and Noticing Agent filed by Debtor New Rite Aid, LLC,21 Motion (Generic) filed by Debtor New Rite Aid, LLC,22 Motion (Generic) filed by Debtor New Rite Aid, LLC,23 Motion (Generic) filed by Debtor New Rite Aid, LLC,25 Motion (Generic) filed by Debtor New Rite Aid, LLC,41 Motion (Generic) filed by Debtor New Rite Aid, LLC
225 225 misc Notice of Appearance and Request Tue 05/13 9:31 AM
Notice of Appearance and Request for Service of Notice filed by Monique Bair DiSabatino on behalf of Mary Ann Genuario. (DiSabatino, Monique)
Related: [-]
224 224 misc Notice of Appearance and Request Tue 05/13 9:09 AM
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)
Related: [-]
court Hearing Rescheduled (Document) Tue 05/13 9:03 AM
Hearing Rescheduled from 6/5/2025. Related [+] Hearing scheduled for 6/6/2025 at 11:30 AM, MBK - Courtroom 8, Trenton.. (llb)
Related: [-] 182 Motion to Compel Payment of Administrative Expenses Filed by Shmuel Klein on behalf of Hvp2 LLC. (Attachments: # 1 Certification in support of motion now filed in the consolidated case # 2 Brief in support of motion now filed in the consolidated case # 3 Proposed Order # 4 Certificate of Service) filed by Creditor Hvp2 LLC
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. Related [+] (llb)
Related: [-] 176 Application for Attorney Jeffrey Rhodes to Appear Pro Hac Vice 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. Objection deadline is 5/16/2025. (Attachments: # 1 Certification of Jeffrey Rhodes, Esq. # 2 Proposed Order) filed 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
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. Related [+] (llb)
Related: [-] 177 Application for Attorney Andres Barajas to Appear Pro Hac Vice Filed by Robert L. LeHane on behalf of 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. Objection deadline is 5/16/2025. (Attachments: # 1 Proposed Order) filed 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
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. Related [+] (llb)
Related: [-] 179 Application for Attorney Erica S. Weisgerber to Appear Pro Hac Vice Filed by Elie Jonathan Worenklein on behalf of 1970 Group, Inc.. Objection deadline is 5/16/2025. filed by Creditor 1970 Group, Inc.,180 Application for Attorney Matthew J. Sorensen to Appear Pro Hac Vice Filed by Elie Jonathan Worenklein on behalf of 1970 Group, Inc.. Objection deadline is 5/16/2025. filed by Creditor 1970 Group, Inc.
Monday, May 12, 2025
223 223 motion Appear Pro Hac Vice Mon 05/12 6:27 PM
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)
Related: [-]
Att: 1 Exhibit A (Certification)
Att: 2 Proposed Order
222 222 misc Notice of Appearance and Request Mon 05/12 4:03 PM
Notice of Appearance and Request for Service of Notice filed by Monique Bair DiSabatino on behalf of Famtan LLC. (DiSabatino, Monique)
Related: [-]
221 221 motion Appear Pro Hac Vice Mon 05/12 3:37 PM
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)
Related: [-]
Att: 1 Certification
Att: 2 Proposed Order
220 220 misc Notice of Appearance and Request Mon 05/12 2:58 PM
Notice of Appearance and Request for Service of Notice filed by Jessica M. Gulash on behalf of Rita Rudman Revocable Trust. (Gulash, Jessica)
Related: [-]
219 219 misc Notice of Appearance and Request Mon 05/12 2:56 PM
Notice of Appearance and Request for Service of Notice filed by Jessica M. Gulash on behalf of 9th & Highland, LLC. (Gulash, Jessica)
Related: [-]
218 218 motion Appear Pro Hac Vice Mon 05/12 1:43 PM
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)
Related: [-]
Att: 1 Exhibit A to Application
Att: 2 Proposed Order
217 217 misc Notice of Appearance and Request Mon 05/12 1:33 PM
Notice of Appearance and Request for Service of Notice filed by Allison J. Arotsky on behalf of BTS (Wyomissing) L.P.. (Arotsky, Allison)
Related: [-]
216 216 motion Appear Pro Hac Vice Mon 05/12 12:52 PM
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)
Related: [-]
Att: 1 Proposed Order
Att: 2 Certification
215 215 misc Notice of Appearance and Request Mon 05/12 12:45 PM
Notice of Appearance and Request for Service of Notice filed by Debra Djupman Warring on behalf of Commonwealth Of Pennsylvania. (Warring, Debra)
Related: [-]
214 214 misc Notice of Appearance and Request Mon 05/12 12:09 PM
Notice of Appearance and Request for Service of Notice filed by Douglas J. Pick on behalf of 3301 Properties, LLC. (Pick, Douglas)
Related: [-]
213 213 misc Notice of Appearance and Request Mon 05/12 12:08 PM
Notice of Appearance and Request for Service of Notice filed by Douglas J. Pick on behalf of 5215 Properties, LLC. (Pick, Douglas)
Related: [-]
212 212 misc Notice of Appearance and Request Mon 05/12 11:09 AM
Notice of Appearance and Request for Service of Notice filed by Jason D. Angelo on behalf of Interactive Communications International, Inc.. (Angelo, Jason)
Related: [-]
211 211 misc Notice of Appearance and Request Mon 05/12 10:27 AM
Notice of Appearance and Request for Service of Notice filed by Kevin M. Capuzzi on behalf of Infosys Limited. (Capuzzi, Kevin)
Related: [-]
210 210 misc Notice of Appearance and Request Mon 05/12 9:49 AM
Notice of Appearance and Request for Service of Notice filed by Dana S. Plon on behalf of Market Square Plaza I, LLC. (Plon, Dana)
Related: [-]