Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Optio Rx, LLC

COURT
Delaware Bankruptcy Court
CASE NUMBER
1:2024bk11188
TYPE / CHAPTER
Voluntary / 11

Filed

6-7-24

Updated

7-21-24

Last Checked

6-10-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 10, 2024
Last Entry Filed
Jun 9, 2024

Docket Entries by Week of Year

Jun 7 1 Petition Chapter 11 Voluntary Petition . Fee Amount $1738. Filed by Optio Rx, LLC. (Chipman, William) (Entered: 06/07/2024)
Jun 7 Judge Thomas M Horan added to case (SH) (Entered: 06/07/2024)
Jun 7 2 Receipt of filing fee for Voluntary Petition (Chapter 11)( 24-11188) [misc,volp11a] (1738.00). Receipt Number A11630798, amount $1738.00. (U.S. Treasury) (Entered: 06/07/2024)
Jun 9 3 Affidavit/Declaration in Support of First Day Motion // Declaration of Leo LaFranco in Support of the Debtors' Chapter 11 Petitions and First Day Pleadings Filed By Optio Rx, LLC (Chipman, William) (Entered: 06/09/2024)
Jun 9 4 Motion for Joint Administration Filed by Baybridge Pharmacy, LLC, Braun Pharma, LLC, Central Pharmacy, LLC, Concierge Pharmacy LLC, Crestview Holdings, LLC, Crestview Pharmacy, LLC, Dr. Ike's PharmaCare LLC, Easycare Pharmacy LLC, Enovex Pharmacy LLC, Firstcare Pharmacy LLC, H&H Pharmacy LLC, HCP Pharmacy LLC, Healthy Choice Compounding LLC, Healthy Choice Compounding LLC, Oakdell Compounding Pharmacy LLC, Optio Rx, LLC, Pet Apothecary LLC, Primecare Pharmacy LLC, Pro Pharmacy, LLC, Rose Pharmacy RM LLC, Rose Pharmacy SA LLC, Rose Pharmacy SF LLC, SBH Medical LLC, SBH Medical, Ltd., SMC Lyons Holdings LLC, SMC Pharmacy LLC, The Pet Apothecary LLC. (Olivere, Mark) (Entered: 06/09/2024)
Jun 9 5 Application/Motion to Employ/Retain Stretto, Inc. as Claims and Noticing Agent Filed By Optio Rx, LLC (Olivere, Mark) (Entered: 06/09/2024)
Jun 9 6 Motion Regarding Chapter 11 First Day Motions // Debtors' Motion for Entry of an Order (I) Authorizing Debtors to (A) File a Consolidated List of Creditors in Lieu of Submitting a Separate Mailing Matrix for Each Debtor; (B) File a Consolidated List of Top Thirty (30) Largest Unsecured Creditors; and (C) Redact Certain Personally Identifiable Information of Natural Persons; and (II) Granting Related Relief Filed By Optio Rx, LLC (Olivere, Mark) (Entered: 06/09/2024)
Jun 9 7 Motion Regarding Chapter 11 First Day Motions // Debtors' Motion for Entry of Interim and Final Orders Authorizing the Implementation of Procedures to Maintain and Protect Confidential Health Information as Required by Applicable Privacy Rules Filed By Optio Rx, LLC (Olivere, Mark) (Entered: 06/09/2024)
Jun 9 8 Motion to Maintain Bank Accounts // Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing Continued Use of Existing Cash Management System, Bank Accounts, and Business Forms and Payment of Related Prepetition Obligations; (II) Modifying Certain Deposit Requirements; and (III) Authorizing Continuance of Intercompany Transactions and Honoring Certain Related Prepetition Obligations Filed By Optio Rx, LLC (Carickhoff, David) (Entered: 06/09/2024)
Jun 9 9 Motion to Pay Critical Trade Vendor Claims // Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to Pay Certain Prepetition Claims of Critical Vendors and (II) Granting Related Relief Filed By Optio Rx, LLC (Carickhoff, David) (Entered: 06/09/2024)
Jun 9 10 Motion to Pay Sales and Use Taxes // Debtors' Motion for Entry of Interim and Final Orders Authorizing Debtors to Pay Certain Prepetition Taxes and Related Obligations Filed By Optio Rx, LLC (Root, Alan) (Entered: 06/09/2024)
Jun 9 11 Motion Prohibiting Utilities from Discontinuing Service // Debtors' Motion for Entry of Interim and Final Orders (I)(A) Approving the Debtors Proposed Adequate Assurance of Payment for Future Utility Services, (B) Approving the Debtors Proposed Procedures for Resolving Additional Assurance Requests, and (C) Prohibiting Utility Providers from Altering, Refusing, or Discontinuing Services; and (II) Granting Related Relief Filed By Optio Rx, LLC (Root, Alan) (Entered: 06/09/2024)
Jun 9 12 Motion Regarding Chapter 11 First Day Motions // Debtors' Motion for Entry of Interim and Final Orders Authorizing Debtors to (I) Maintain Existing Insurance Policies and Pay All Insurance Obligations Arising Thereunder, and (II) Renew, Revise, Extend, Supplement, Change, or Enter Into New Insurance Policies Filed By Optio Rx, LLC (Olivere, Mark) (Entered: 06/09/2024)
Jun 9 13 Motion to Pay Employee Wages // Debtors' Motion for Entry of Interim and Final Orders Authorizing Debtors to Pay Prepetition Wages, Compensation, and Employee Benefits Filed By Optio Rx, LLC (Olivere, Mark) (Entered: 06/09/2024)
Jun 9 14 Motion to Reject Lease or Executory Contract // Motion of the Debtors for Entry of an Order (I) Authorizing the Debtors to (A) Reject Certain Unexpired Leases of Nonresidential Real Property Effective as of the Rejection Date, (B) Abandon Certain Personal Property in Connection Therewith, and (II) Granting Related Relief Filed by Optio Rx, LLC. (Root, Alan) (Entered: 06/09/2024)

There are 5 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case has no creditors listed.

Parties

Debtor

Optio Rx, LLC
3701 Commercial Avenue
Suite 14
Northbrook, Il 60062
COOK-IL
Tax ID / EIN: xx-xxx8436

Represented By

David W. Carickhoff
Chipman Brown Cicero & Cole, LLP
1313 N. Market Street
Suite 5400
Wilmington, DE 19801
302-295-0191
Email: carickhoff@chipmanbrown.com
William E. Chipman, Jr.
Chipman Brown Cicero & Cole, LLP
Hercules Plaza
1313 North Market Street
Suite 5400
Wilmington, DE 19801
302-295-0193
Fax : 302-295-0199
Email: chipman@chipmanbrown.com
Mark D. Olivere
Chipman Brown Cicero & Cole, LLP
Hercules Plaza
1313 North Market Street
Suite 5400
Wilmington, DE 19801
302-295-0195
Fax : 302-295-0199
Email: olivere@chipmanbrown.com
Alan Michael Root
Chipman Brown Cicero & Cole, LLP
1313 N. Market Street
Suite 5400
Wilmington, DE 19801
302-295-0191
Email: root@chipmanbrown.com

U.S. Trustee

U.S. Trustee
Office of the United States Trustee
J. Caleb Boggs Federal Building
844 King Street, Suite 2207
Lockbox 35
Wilmington, DE 19801
(302)-573-6491

Nearby Cases

Date Filed Nameparent case = parent case Chapter Case #
Feb 8 Highroad Carriers, Inc. 7 1:2024bk01730
Oct 18, 2023 Velgach Company 7 1:2023bk13938
Sep 12, 2023 Belmont Trading Co., Inc. 11 1:2023bk12083
Aug 21, 2023 St Anthony's Nursing and Rehabilitation Cente 7 1:2023bk10959
Apr 22, 2023 Rabka General Trading, LLC 7 1:2023bk05324
Mar 15, 2023 Thrivify LLC 11 3:2023bk30538
Oct 8, 2020 Blank and Baker Construction Management, LLC 7 1:2020bk18395
Jul 14, 2017 Klaucens & Associates, Inc. 7 1:17-bk-21035
Feb 22, 2017 Great Shot Hole in One Insurance, LLC d/b/a Great 7 1:17-bk-05126
Jan 26, 2016 Glenbrook Group, Inc. 7 1:16-bk-02256
Aug 17, 2015 PWS Northbrook, LLC 11 1:15-bk-28061
Jul 21, 2015 SRS, LLC 11 1:15-bk-24745
Apr 25, 2013 Volkov Inc. 7 1:13-bk-17490
Jun 20, 2012 Cardiac Diagnostics, Inc. 11 1:12-bk-24849
Jan 20, 2012 Custom Home Improvements, Inc. 7 1:12-bk-01942