Welcome to BusinessBankruptcies.com!

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

Rochester Drug Cooperative, Inc.

COURT
New York Western Bankruptcy Court
CASE NUMBER
2:2020bk20230
TYPE / CHAPTER
Voluntary / 11

Filed

3-12-20

Updated

3-24-24

Last Checked

6-5-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 5, 2020
Last Entry Filed
Jun 4, 2020

Docket Entries by Quarter

There are 329 older docket entries.

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

login purchase single case subscribe now

May 28, 2020 344 Hearing Set(BK Motion) (TEXT ONLY EVENT) (re: related document(s)341 Motion to Set Last Day to File Proofs of Claim filed by Debtor Rochester Drug Cooperative, Inc.). Hearing to be held on 6/12/2020 at 11:00 AM Rochester Courtroom for 341, (Putnam, S.) (Entered: 05/28/2020)
May 28, 2020 345 Case Management Order: REVISED CALL-IN INSTRUCTIONS Signed on 5/28/2020 (RE: related document(s)334 Motion for Sale of Property filed by Debtor Rochester Drug Cooperative, Inc.). (Putnam, S.) (Entered: 05/28/2020)
May 28, 2020 346 Case Management Order: REVISED CALL-IN INSTRUCTIONS Signed on 5/28/2020 (RE: related document(s)338 Generic Motion filed by Debtor Rochester Drug Cooperative, Inc., 341 Motion to Set Last Day to File Proofs of Claim filed by Debtor Rochester Drug Cooperative, Inc.). (Putnam, S.) (Entered: 05/28/2020)
May 28, 2020 347 Debtor-In-Possession Monthly Operating Report for Filing Period 4/1/2020 - 4/30/2020 on behalf of Debtor Rochester Drug Cooperative, Inc.. Filed by Attorney (Hill, Camille) (Entered: 05/28/2020)
May 28, 2020 348 Certificate of Service re: of Cassandra Murray of Epiq Corporate Restructuring, LLC. ( related document(s) (315) Final Order Pay Prepetition Wages, (316) Final Order Maintain Existing Bank Accounts, (317) Order to Sell Used Vehicles Free and Clear, (318) Order Appointing Epiq Corporate Restructuring, LLC. Filed by Claims Agent by Epiq Corporate Restructuring, LLC. (Garabato, Sid) (Entered: 05/28/2020)
May 29, 2020 349 BNC Certificate of Mailing - Order (re: related document(s)333 Order on Generic Motion). Notice Date 05/28/2020. (Admin.) (Entered: 05/29/2020)
May 29, 2020 350 BNC Certificate of Mailing - Transfer of Claim (re: related document(s)337 Transfer of Claims filed by Creditor JM Partners LLC). Notice Date 05/28/2020. (Admin.) (Entered: 05/29/2020)
May 29, 2020 352 Letter Adjourning Matter. Requested Adjourned Date: 6/5/2020 (Letter adjourning motion to approve KEIP and KERP plans) on behalf of Debtor Rochester Drug Cooperative, Inc.. (RE: related document(s)108 Generic Motion) Filed by Attorney (Hill, Camille) (Entered: 05/29/2020)
May 29, 2020 353 Hearing Continued(BK Motion) - Prior to the calendar, the matter was Adjourned. Appearances: None. (TEXT ONLY EVENT) (re: related document(s)108 Generic Motion filed by Debtor Rochester Drug Cooperative, Inc., 142 Objection filed by Assistant U.S. Trustee Kathleen Dunivin Schmitt, 162 Objection filed by Creditor Official Committee of Unsecured Creditors, 171 Reply filed by Debtor Rochester Drug Cooperative, Inc., 211 Reply filed by Assistant U.S. Trustee Kathleen Dunivin Schmitt, 352 Letter Adjourning Matter filed by Debtor Rochester Drug Cooperative, Inc.). Hearing to be held on 6/5/2020 at 11:00 AM Rochester Courtroom for 108, (Folwell, T.) (Entered: 05/29/2020)
May 29, 2020 354 Response to (Supplemental Statement in Support of Debtor's Ex Parte Application for an Order Authorizing Employment and Retention of Bond, Schoeneck & King, PLLC as Counsel to the Debtor, Nunc Pro Tunc, to the Petition Date) (related document 151 Application to Employ). Filed on behalf of Debtor Rochester Drug Cooperative, Inc. (Hill, Camille) (Entered: 05/29/2020)
Show 10 more entries
May 31, 2020 365 BNC Certificate of Mailing - Order (re: related document(s)345 Case Management Order: REVISED CALL-IN INSTRUCTIONS). Notice Date 05/30/2020. (Admin.) (Entered: 05/31/2020)
May 31, 2020 366 BNC Certificate of Mailing - Order (re: related document(s)346 Case Management Order: REVISED CALL-IN INSTRUCTIONS). Notice Date 05/30/2020. (Admin.) (Entered: 05/31/2020)
Jun 1, 2020 367 BNC Certificate of Mailing - Order (re: related document(s)356 Order on Motion to Appear pro hac vice). Notice Date 05/31/2020. (Admin.) (Entered: 06/01/2020)
Jun 1, 2020 368 BNC Certificate of Mailing - Order (re: related document(s)359 Order on Motion to Appear pro hac vice). Notice Date 05/31/2020. (Admin.) (Entered: 06/01/2020)
Jun 1, 2020 369 Notice of Appearance and Request for Notice by Kenneth A. Reynolds. on behalf of Notice of Appearance Creditor Sarit Roy. Filed by Attorney (Reynolds, Kenneth) (Entered: 06/01/2020)
Jun 1, 2020 370 Notice of Appearance and Request for Notice by Kenneth A. Reynolds. on behalf of Notice of Appearance Creditor Smithtown Prescription Center, Inc.. Filed by Attorney (Reynolds, Kenneth) (Entered: 06/01/2020)
Jun 1, 2020 371 Objection to (related document 106 Motion for Sale of Property). (Attachments: # 1 Exhibit) Filed on behalf of Notice of Appearance Creditor OptiSource, LLC (Breen, Meghan) (Entered: 06/01/2020)
Jun 1, 2020 372 Certificate of Service on behalf of Notice of Appearance Creditor OptiSource, LLC. (RE: related document(s)371 Objection) Filed by Attorney (Breen, Meghan) (Entered: 06/01/2020)
Jun 1, 2020 373 Certificate of Service re: of Cassandra Murray of Epiq Corporate Restructuring, LLC. (related document(s) (354) Order Authorizing Employment of Bond, Schoeneck & King, PLLC. Filed by Claims Agent by Epiq Corporate Restructuring, LLC. (Garabato, Sid) (Entered: 06/01/2020)
Jun 1, 2020 374 Letter Withdrawing Matter. (Letter withdrawing motion to approve sale of substantially all of the Debtor's assets) on behalf of Debtor Rochester Drug Cooperative, Inc.. (RE: related document(s)106 Motion for Sale of Property) Filed by Attorney (Hill, Camille) (Entered: 06/01/2020)

There are 10 newer docket entries.

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

login purchase single case subscribe now

Case Information

Court
New York Western Bankruptcy Court
Case number
2:2020bk20230
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Warren, U.S.B.J.
Chapter
11
Filed
Mar 12, 2020
Type
voluntary
Updated
Mar 24, 2024
Last checked
Jun 5, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    103 PHARMACY INC
    1ST BRONXCARE PHARMACY
    1ST CHOICE PHARMACY LLC
    21 AVE PHCY MED SUPPLY INC
    21ST CENTURY HEALTHCARE
    2818 FULTON STREET PHARMACY IN
    39TH STREET PHARMACY INC
    3M
    5TH AVENUE PHARMACY INC
    5TH AVENUE PHARMACY INC
    7 STAR PHARMACY
    7TH AVENUE PHARMACY INC
    866 EAST TREMONT PHARMACY LLC
    88 PHARMACY
    888 PHARMACY INC
    There are 3281 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Rochester Drug Cooperative, Inc.
    P.O. Box 24389
    Rochester, NY 14624-0389
    MONROE-NY
    Tax ID / EIN: xx-xxx9574

    Represented By

    Stephen A. Donato
    Bond, Schoeneck & King, PLLC
    One Lincoln Center
    Syracuse, NY 13202-1355
    (315) 218-8336
    Email: sdonato@bsk.com
    Camille W. Hill
    Bond, Schoeneck & King, PLLC
    One Lincoln Center
    Syracuse, NY 13202-1355
    (315) 218-8627
    Email: chill@bsk.com

    U.S. Trustee

    Kathleen Dunivin Schmitt
    Office of the United States Trustee
    100 State Street, Room 6090
    Rochester, NY 14614
    Tax ID / EIN: xx-xxx0000

    U.S. Trustee

    William K. Harrington
    Office of The United States Trustee
    U.S. Federal Office Building
    201 Varick Street, Suite 1006
    New York, NY 10014
    Tax ID / EIN: xx-xxx0000

    Represented By

    Shannon Anne Scott
    DOJ-Ust
    201 Varick Street
    Suite 1006
    New York, NY 10014
    212-510-0522
    Fax : 212-668-2255
    Email: shannon.scott2@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 25, 2017 Companybook, Inc. 7 1:17-bk-10885
    Mar 27, 2017 Companybook, Inc. 7 1:17-bk-10631
    Nov 1, 2016 OHLC, Inc. 7 2:16-bk-21211
    Sep 19, 2014 Systms of New York Inc 11 2:14-bk-21182
    Dec 27, 2013 Midtown Reporting Services, Inc. 7 2:13-bk-21834
    Jan 19, 2012 NPEC Inc. 11 1:12-bk-10214
    Jan 19, 2012 Laser-Pacific Media Corporation 11 1:12-bk-10213
    Jan 19, 2012 Kodak Portuguesa Limited 11 1:12-bk-10212
    Jan 19, 2012 Kodak Philippines, Ltd. 11 1:12-bk-10211
    Jan 19, 2012 Kodak Aviation Leasing LLC 11 1:12-bk-10209
    Jan 19, 2012 Kodak America, Ltd. 11 1:12-bk-10208
    Jan 19, 2012 Kodak (Near East), Inc. 11 1:12-bk-10207
    Jan 19, 2012 Far East Development Ltd. 11 1:12-bk-10205
    Jan 19, 2012 Eastman Kodak International Capital Company, Inc. 11 1:12-bk-10204
    Jan 19, 2012 Eastman Kodak Company 11 1:12-bk-10202