|
Assigned to: Warren, U.S.B.J. Chapter 11 Voluntary Asset |
|
Debtor Rochester Drug Cooperative, Inc.
P.O. Box 24389 Rochester, NY 14624-0389 MONROE-NY Tax ID / EIN: 16-0729574 |
represented by |
Stephen A. Donato
Bond, Schoeneck & King, PLLC One Lincoln Center Syracuse, NY 13202-1355 (315) 218-8336 Email: [email protected] Lowell W. Finson
Finson Law FIrm 126 Westwind Mall Marina Del Rey, CA 90292 602-377-2903 Fax : 310-425-3278 Email: [email protected] Nicholas Gatto
Harter Secrest & Emery 50 Fountain Plaza Suite 1000 Buffalo, NY 14202 716-853-1616 Email: [email protected] Camille W. Hill
Bond, Schoeneck & King, PLLC One Lincoln Center Syracuse, NY 13202-1355 (315) 218-8627 Email: [email protected] |
Assistant U.S. Trustee Kathleen Dunivin Schmitt
Office of the United States Trustee 100 State Street, Room 6090 Rochester, NY 14614 Tax ID / EIN: 02-0000000 |
| |
U.S. Trustee William K. Harrington
Office of The United States Trustee U.S. Federal Office Building 201 Varick Street, Suite 1006 New York, NY 10014 Tax ID / EIN: 03-0000000 |
represented by |
Shannon Anne Scott
DOJ-Ust Office of the United States Trustee SDNY Alexander Hamilton Custom House One Bowling Green, Suite 534 New York, NY 10004-1408 212-510-0522 Fax : 212-668-2255 Email: [email protected] |
Creditor Committee Official Committee of Unsecured Creditors |
represented by |
Pachulski Stang Ziehl & Jones LLP
780 Third Avenue, 34th Floor New York, NY 10017 212-561-7721 |
Date Filed | # | Docket Text |
---|---|---|
04/03/2024 | Docket Text Adversary Case 2:22-ap-2037 Closed (TEXT ONLY EVENT) (Flag set: CLOSED) (Flag removed: APpending) (Putnam, S.) | |
03/15/2024 | 2154 | Docket Text Hearing-Schedule Update. Adjourned at request of counsel to the parties. (TEXT ONLY EVENT) (re: related document(s)[2145] Generic Motion filed by Liquidator Advisory Trust Group, LLC, solely in its capacity as Liquidating Trustee of the RDC Liquidating Trust, [2146] Certificate of Service filed by Liquidator Advisory Trust Group, LLC, solely in its capacity as Liquidating Trustee of the RDC Liquidating Trust, [2147] Notice filed by Liquidator Advisory Trust Group, LLC, solely in its capacity as Liquidating Trustee of the RDC Liquidating Trust, [2150] CMO - CALL-IN INSTRUCTIONS for hearings ON OR AFTER 12-1-2021, [2152] Notice filed by Liquidator Advisory Trust Group, LLC, solely in its capacity as Liquidating Trustee of the RDC Liquidating Trust, [2153] Certificate of Service filed by Liquidator Advisory Trust Group, LLC, solely in its capacity as Liquidating Trustee of the RDC Liquidating Trust). Hearing to be held on 4/25/2024 at 11:00 AM Rochester Courtroom for [2145], (Folwell, T.) |
03/05/2024 | 2153 | Docket Text Certificate of Service RE: Amended Notice Of Hearing On Motion To Exclude Funds From Calculation Of Quarterly Fees Owing To The Office Of The United States Trustee Filed on behalf of Liquidator Advisory Trust Group, LLC, solely in its capacity as Liquidating Trustee of the RDC Liquidating Trust. (RE: related document(s)[2152] Notice) Filed by Attorney (Scharf, Ilan) |
03/05/2024 | 2152 | Docket Text Notice re: AMENDED Notice Of Hearing On Motion To Exclude Funds From Calculation Of Quarterly Fees Owing To The Office Of The United States Trustee Because Funds Were Included In Calculation Of Fees Previously Paid By Debtor Filed on behalf of Liquidator Advisory Trust Group, LLC, solely in its capacity as Liquidating Trustee of the RDC Liquidating Trust. (RE: related document(s)[2145] Generic Motion, [2147] Notice, [2149] Hearing Set Pending Opposition) Filed by Attorney (Scharf, Ilan) |
03/04/2024 | Docket Text Adversary Case 2:22-ap-2073 Closed (TEXT ONLY EVENT) (Flag set: CLOSED) (Flag removed: APpending) (Putnam, S.) | |
03/02/2024 | 2151 | Docket Text BNC Certificate of Mailing - Order (re: related document(s)[2150] CMO - CALL-IN INSTRUCTIONS for hearings ON OR AFTER 12-1-2021). Notice Date 03/02/2024. (Admin.) |
02/29/2024 | 2150 | Docket Text Case Management Order: CALL-IN INSTRUCTIONS FOR MATTERS SCHEDULED FOR HEARING ON OR AFTER DECEMBER 1, 2021 Signed on 2/29/2024 (RE: related document(s)[2145] Generic Motion filed by Liquidator Advisory Trust Group, LLC, solely in its capacity as Liquidating Trustee of the RDC Liquidating Trust). (Putnam, S.) |
02/29/2024 | 2149 | Docket Text Hearing Set Pending Opposition. (TEXT ONLY EVENT) (re: related document(s)[2145] Generic Motion filed by Liquidator Advisory Trust Group, LLC, solely in its capacity as Liquidating Trustee of the RDC Liquidating Trust, [2146] Certificate of Service filed by Liquidator Advisory Trust Group, LLC, solely in its capacity as Liquidating Trustee of the RDC Liquidating Trust, [2147] Notice filed by Liquidator Advisory Trust Group, LLC, solely in its capacity as Liquidating Trustee of the RDC Liquidating Trust, [2148] Certificate of Service filed by Liquidator Advisory Trust Group, LLC, solely in its capacity as Liquidating Trustee of the RDC Liquidating Trust). Hearing set for 3/21/2024 at 11:00 AM Rochester Courtroom for [2145], (Putnam, S.) |
02/29/2024 | 2148 | Docket Text Certificate of Service RE: Notice Of Hearing On Motion To Exclude Funds From Calculation Of Quarterly Fees Owing To The Office Of The United States Trustee Filed on behalf of Liquidator Advisory Trust Group, LLC, solely in its capacity as Liquidating Trustee of the RDC Liquidating Trust. (RE: related document(s)[2147] Notice) Filed by Attorney (Scharf, Ilan) |
02/29/2024 | 2147 | Docket Text Notice re: of Hearing On Motion To Exclude Funds From Calculation Of Quarterly Fees Owing To The Office Of The United States Trustee Because Funds Were Included In Calculation Of Fees Previously Paid By Debtor Filed on behalf of Liquidator Advisory Trust Group, LLC, solely in its capacity as Liquidating Trustee of the RDC Liquidating Trust. (RE: related document(s)[2145] Generic Motion) Filed by Attorney (Scharf, Ilan) |