Case number: 2:24-bk-21217 - South Hills Operations, LLC - Pennsylvania Western Bankruptcy Court

Case Information
  • Case title

    South Hills Operations, LLC

  • Court

    Pennsylvania Western (pawbke)

  • Chapter

    11

  • Judge

    Carlota M Bohm

  • Filed

    05/17/2024

  • Last Filing

    02/14/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
CONSOLIDATED, JNTADMN, Sale, LEAD, PlnDue, CLMSAGNT



U.S. Bankruptcy Court
WESTERN DISTRICT OF PENNSYLVANIA (Pittsburgh)
Bankruptcy Petition #: 24-21217-CMB

Assigned to: Bankruptcy Judge Carlota M Bohm
Chapter 11
Voluntary
Asset


Date filed:  05/17/2024
341 meeting:  07/24/2024
Deadline for filing claims:  10/22/2024
Deadline for filing claims (govt.):  11/13/2024

Debtor

South Hills Operations, LLC

485 Lexington Avenue
10th Floor
New York, NY 10017
WASHINGTON-PA
Tax ID / EIN: 81-4375527
dba
South Hills Rehabilitation and Wellness Center


represented by
Alfonso Cuen

Bass Berry & Sims PLC
21 Platform Way South, Suite 3500
Nashville, TN 37203
615-742-7779
Email: alfonso.cuen@bassberry.com

Thomas J. Francella

Whiteford, Taylor, & Preston LLC
600 North King Street
Suite 300
Wilmington, DE 19801
302-357-3277
Email: tfrancella@whitefordlaw.com
TERMINATED: 07/31/2024

Scott M. Hare

Scott M. Hare
Raines Feldman Littrell LLP
11 Stanwix Street
Suite 1100
Pittsburgh, PA 15222
412-899-6454
Email: share@raineslaw.com

Mark A. Lindsay

Raines Feldman Littrell LLP
11 Stanwix Street
Suite 1100
Pittsburgh, PA 15222
412-899-6462
Email: mlindsay@raineslaw.com

Michael J. Roeschenthaler

Raines Feldman Littrell LLP
11 Stanwix Street, Suite 1400
Pittsburgh, PA 15222
412-899-6472
Email: mroeschenthaler@raineslaw.com

Glenn B. Rose

Bass, Berry & Sims PLC
21 Platform Way South, Suite 3500
Nashville, TN 37203
615-742-6273
Fax : 615-742-0464
Email: grose@bassberry.com

Daniel R. Schimizzi

Whiteford Taylor & Preston
11 Stanwix Street
Ste Sute 1400
Pittsburgh, PA 15222
412-275-2401
Email: dschimizzi@whitefordlaw.com
TERMINATED: 07/31/2024

Daniel R. Schimizzi

Raines Feldman Littrell, LLP
11 Stanwix Street
Suite 1100
Pittsburgh, PA 15222
412-899-6474
Email: dschimizzi@raineslaw.com
TERMINATED: 07/31/2024

Daniel R. Schimizzi

Raines Feldman Littrell LLP
11 Stanwix Street, Suite 1100
Pittsburgh, PA 15222
412-899-6474
Email: dschimizzi@raineslaw.com

Sarah Elizabeth Wenrich

Raines Feldman Littrell LLP
11 Stanwix St
Suite 1100
Pittsburgh, PA 15222
412-899-6458
Email: swenrich@raineslaw.com

U.S. Trustee

Office of the United States Trustee

1000 Liberty Avenue
Suite 1316
Pittsburgh, PA 15222
412-644-4756

represented by
Kate Bradley

U.S. Trustee Program/Dept. of Justice
1000 Liberty Avenue
Suite 1316
Pittsburgh, PA 15222
(412) 644-4756
Email: kate.m.bradley@usdoj.gov

William M. Buchanan

DOJ-Ust
1000 Liberty Avenue
Ste 1316
Pittsburgh, PA 15222
412-644-4779
Email: william.buchanan@usdoj.gov

Benjamin A Hackman

DOJ-Ust
844 King Street
Suite 2207
Wilmington, DE 19801
302-573-6491
Email: benjamin.a.hackman@usdoj.gov

U.S. Trustee

United States Trustee

Office of the United States Trustee
Liberty Center Suite 970
1001 Liberty Avenue
Pittsburgh, PA 15222
412-644-4785

represented by
Benjamin A Hackman

(See above for address)

Creditor Committee

Official Committee of Unsecured Creditors

c/o Bernstein-Burkley, P.C.
601 Grant Street
9th Floor
Pittsburgh, PA 15219
represented by
Kirk B. Burkley

Bernstein-Burkley, P.C.
601 Grant Street
9th Floor
Pittsburgh, PA 15219
412-456-8108
Fax : 412-456-8135
Email: kburkley@bernsteinlaw.com

John J. Richardson

Bernstein-Burkley
601 Grant Street
9th Floor
Pittsburgh, PA 15219
412-456-8100 x8107
Fax : 412-456-8135
Email: jrichardson@bernsteinlaw.com

David W. Ross

Bernstein-Burkley, P.C.
601 Grant Street
9th Floor
Pittsburgh, PA 15219
412-456-8100
Email: dross@bernsteinlaw.com

Latest Dockets

Date Filed#Docket Text
02/14/20251162Notice Regarding Publication. Filed by Debtor South Hills Operations, LLC (RE: related document(s): 1085 Order). (Attachments: # 1 Exhibit A - Proof of Publication) (Schimizzi, Daniel) (Entered: 02/14/2025)
02/14/20251161Certificate of No Objection Regarding Monthly Fee Statement for the Period of July 1, 2024 through August 31, 2024 Filed by Other Prof. Omni Agent Solutions, Inc. (RE: related document(s): 909 Application for Compensation filed by Interested Party Omni Agent Solutions, Inc., Other Prof. Omni Agent Solutions, Inc., 910 Notice of Statement of Fees and Expenses filed by Interested Party Omni Agent Solutions, Inc., Other Prof. Omni Agent Solutions, Inc.). (Attachments: # 1 Exhibit A - Synopsis) (Schimizzi, Daniel) (Entered: 02/14/2025)
02/11/20251160Certificate of Service Filed by Omni Agent Solutions, Inc. (RE: related document(s): 1112 Chapter 11 Monthly Operating Report UST Form 11-MOR, 1113 Chapter 11 Monthly Operating Report UST Form 11-MOR, 1114 Chapter 11 Monthly Operating Report UST Form 11-MOR, 1115 Chapter 11 Monthly Operating Report UST Form 11-MOR, 1116 Chapter 11 Monthly Operating Report UST Form 11-MOR, 1117 Chapter 11 Monthly Operating Report UST Form 11-MOR, 1118 Chapter 11 Monthly Operating Report UST Form 11-MOR, 1119 Chapter 11 Monthly Operating Report UST Form 11-MOR, 1120 Chapter 11 Monthly Operating Report UST Form 11-MOR, 1121 Chapter 11 Monthly Operating Report UST Form 11-MOR, 1122 Chapter 11 Monthly Operating Report UST Form 11-MOR, 1123 Chapter 11 Monthly Operating Report UST Form 11-MOR, 1124 Chapter 11 Monthly Operating Report UST Form 11-MOR, 1125 Chapter 11 Monthly Operating Report UST Form 11-MOR, 1126 Chapter 11 Monthly Operating Report UST Form 11-MOR, 1127 Chapter 11 Monthly Operating Report UST Form 11-MOR, 1128 Chapter 11 Monthly Operating Report UST Form 11-MOR, 1129 Chapter 11 Monthly Operating Report UST Form 11-MOR, 1130 Chapter 11 Monthly Operating Report UST Form 11-MOR, 1131 Chapter 11 Monthly Operating Report UST Form 11-MOR, 1132 Chapter 11 Monthly Operating Report UST Form 11-MOR, 1133 Chapter 11 Monthly Operating Report UST Form 11-MOR, 1134 Chapter 11 Monthly Operating Report UST Form 11-MOR, 1135 Chapter 11 Monthly Operating Report UST Form 11-MOR, 1136 Chapter 11 Monthly Operating Report UST Form 11-MOR, 1137 Chapter 11 Monthly Operating Report UST Form 11-MOR, 1138 Chapter 11 Monthly Operating Report UST Form 11-MOR, 1139 Chapter 11 Monthly Operating Report UST Form 11-MOR, 1140 Chapter 11 Monthly Operating Report UST Form 11-MOR, 1141 Chapter 11 Monthly Operating Report UST Form 11-MOR, 1142 Chapter 11 Monthly Operating Report UST Form 11-MOR, 1143 Chapter 11 Monthly Operating Report UST Form 11-MOR, 1144 Chapter 11 Monthly Operating Report UST Form 11-MOR, 1145 Chapter 11 Monthly Operating Report UST Form 11-MOR, 1146 Chapter 11 Monthly Operating Report UST Form 11-MOR, 1147 Chapter 11 Monthly Operating Report UST Form 11-MOR, 1148 Chapter 11 Monthly Operating Report UST Form 11-MOR, 1149 Chapter 11 Monthly Operating Report UST Form 11-MOR, 1150 Chapter 11 Monthly Operating Report UST Form 11-MOR, 1151 Chapter 11 Monthly Operating Report UST Form 11-MOR, 1152 Chapter 11 Monthly Operating Report UST Form 11-MOR, 1153 Chapter 11 Monthly Operating Report UST Form 11-MOR, 1154 Chapter 11 Monthly Operating Report UST Form 11-MOR, 1155 Chapter 11 Monthly Operating Report UST Form 11-MOR). (Lowry, Randy) (Entered: 02/11/2025)
02/07/20251159Hearing on Second Interim Application for Compensation Filed by Financial Advisor Province, LLC (RE: related document(s): 1158 Application for Compensation filed by Financial Advisor Province, LLC). Hearing scheduled for 3/13/2025 at 10:00 AM via p02 Courtroom B, 54th Floor, U.S. Steel Tower, Pittsburgh. Responses due by 2/21/2025. (Burkley, Kirk) (Entered: 02/07/2025)
02/07/20251158Application for Compensation(Second Interim Application for Compensation and Reimbursement of Expenses) for Province, LLC, Financial Advisor, Period: 9/1/2024 to 11/30/2024, Fee: $109,393.00, Expenses: $2.70. Filed by Attorney Kirk B. Burkley. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Proposed Order) (Burkley, Kirk) (Entered: 02/07/2025)
02/06/20251157Certificate of Service Filed by Omni Agent Solutions, Inc. (RE: related document(s): 1091 Notice). (Lowry, Randy) (Entered: 02/06/2025)
02/05/20251156Certificate of No Objection re November Monthly Fee Statement Filed by Financial Advisor Province, LLC (RE: related document(s): 1099 Application for Compensation filed by Financial Advisor Province, LLC, 1100 Notice filed by Financial Advisor Province, LLC). (Burkley, Kirk) (Entered: 02/05/2025)
02/03/20251155Chapter 11 Monthly Operating Report for Case Number 24-10272 for the Month Ending: 11/30/204 Filed by Debtor South Hills Operations, LLC (Schimizzi, Daniel) (Entered: 02/03/2025)
02/03/20251154Chapter 11 Monthly Operating Report for Case Number 24-10271 for the Month Ending: 11/30/2024 Filed by Debtor South Hills Operations, LLC (Schimizzi, Daniel) (Entered: 02/03/2025)
02/03/20251153Chapter 11 Monthly Operating Report for the Month Ending: 11/30/2024 Filed by Debtor South Hills Operations, LLC (Schimizzi, Daniel) (Entered: 02/03/2025)