Pottsville Operations LLC
11
Jeffery A. Deller
10/15/2024
04/24/2025
No
v
PlnDue, LEAD, CLMSAGNT, Sale |
Assigned to: Judge Jeffery A. Deller Chapter 11 Voluntary No asset |
|
Debtor Pottsville Operations LLC
22 Dike Drive Monsey, NY 10952 SCHUYLKILL-PA Tax ID / EIN: 86-2679467 |
represented by |
Elizabeth A. Green
Baker Hostetler 200 S. Orange Ave. Ste 2300 Orlando, FL 32801 407-649-4000 Fax : 407-841-0168 Email: egreen@bakerlaw.com Jordan Nicole Kelly
Raines Feldman Littrell LLP 11 Stanwix Streeet Suite 1100 Pittsburgh, PA 15222 412-899-6487 Email: jkelly@raineslaw.com Andrew V. Layden
Baker Hostetler LLP 200 S. Orange Avenue Suite 2300 Orlando, FL 32801 407-649-4070 Email: alayden@bakerlaw.com Mark A. Lindsay
Raines Feldman Littrell LLP 11 Stanwix Street Suite 1100 Pittsburgh, PA 15222 412-899-6462 Email: mlindsay@raineslaw.com Danielle L. Merola
Baker & Hostetler LLP 200 South Orange Avenue Suite 2300 Orlando, FL 32801 407-649-4092 Email: dmerola@bakerlaw.com Jimmy D. Parrish
Baker Hostetler LLP 200 S. Orange Avenue Suite 2300 Orlando, FL 32801 407-649-4000 Email: jparrish@bakerlaw.com Scott E. Prince
Baker & Hostetler LLP 3900 Key Center 127 Public Square Cleveland, OH 44114 216-566-5623 Email: sprince@bakerlaw.com 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 Jodi Hause
Office of the United States Trustee 1000 Liberty Avenue Ste 1316 Pittsburgh, PA 15222 412-644-4756 Email: jodi.hause@usdoj.gov |
Creditor Committee Official Committee Of Unsecured Creditors |
represented by |
David K. Boydstun, Jr
Dentons Bingham Greenebaum LLP 101 South Fifth Street Ste 3500 Louisville, KY 40202 502-587-3619 Email: david.boydstun@dentons.com Andrew C. Helman
Dentons Bingham Greenebaum, LLP 1 City Center Suite 11100 Portland, ME 04101 207-619-0919 Email: andrew.helman@dentons.com Lauren M. Macksoud
Dentons US, LLP 1221 Avenue of the Americas Ste 25th Floor New York, NY 10020-1089 212-768-5347 Email: lauren.macksoud@dentons.com Thomas D. Maxson
Dentons Cohen & Grigsby, P.C. 625 Liberty Avenue Pittsburgh, PA 15222-3152 412-297-4706 Email: thomas.maxson@dentons.com Kyle D Smith
Dentons Bingham Greenebaum, LLP 1 City Center Suite 11100 Portland, ME 04101 207-553-8368 Email: kyle.d.smith@dentons.com |
Date Filed | # | Docket Text |
---|---|---|
04/23/2025 | 1013 | BNC Certificate of Mailing - PDF Document. (RE: related document(s): 967 Order on Motion to Extend/Limit Exclusivity Period). Notice Date 04/23/2025. (Admin.) (Entered: 04/24/2025) |
04/23/2025 | 1012 | Certificate of Service Filed by Stretto (RE: related document(s): 966 Notice, 967 Order on Motion to Extend/Limit Exclusivity Period). (Betance, Sheryl) (Entered: 04/23/2025) |
04/23/2025 | 1011 | Certificate of Service Filed by Stretto (RE: related document(s): 962 Notice of Statement of Fees and Expenses, 963 Notice). (Betance, Sheryl) (Entered: 04/23/2025) |
04/23/2025 | 1010 | Notice Regarding FILING OF REVISED DIP BUDGET. Filed by Debtor Pottsville Operations LLC (Attachments: # 1 Exhibit A) (Schimizzi, Daniel) (Entered: 04/23/2025) |
04/23/2025 | 1009 | Hearing on First Monthly and First Interim Application of Stretto, Inc. for Allowance of Compensation for Services Rendered and Reimbursement of Expenses Incurred as Administrative Agent to the Debtors and Debtors In Possession for the (I) First Monthly Period from October 15, 2024 through March 31, 2025 and (II) First Interim Period From October 15, 2024 Through March 31, 2025 Filed by Other Prof. Stretto (RE: related document(s): 1008 Application for Compensation filed by Other Prof. Stretto). Hearing scheduled for 5/29/2025 at 10:00 AM via p04 Courtroom D, 54th Floor, U.S. Steel Tower, Pittsburgh. Responses due by 5/7/2025. (Schimizzi, Daniel) (Entered: 04/23/2025) |
04/23/2025 | 1008 | Application for CompensationFirst Monthly and First Interim Application of Stretto, Inc. for Allowance of Compensation for Services Rendered and Reimbursement of Expenses Incurred as Administrative Agent to the Debtors and Debtors In Possession for the (I) First Monthly Period from October 15, 2024 through March 31, 2025 and (II) First Interim Period From October 15, 2024 Through March 31, 2025 for Stretto, Other Professional, Period: 10/15/2024 to 3/31/2025, Fee: $30,332.00, Expenses: $0.00. Filed by Other Prof. Stretto. (Attachments: # 1 Exhibit A - Karpuk Declaration # 2 Exhibit B - Retention Order # 3 Exhibit C - Services Agreement # 4 Exhibit D - Summary Schedule of Time by Professional # 5 Schedule E - Summary Schedule of Time by Project Category # 6 Schedule F - Fee Detail - First Monthly Fee Period (Pottsville Debtors) # 7 Schedule G - Fee Detail - First Monthly Fee Period (Care Pavilion Debtors) # 8 Schedule H - Fee Detail - First Interim Fee Period (Pottsville Debtors) # 9 Schedule I - Fee Detail - First Interim Fee Period (Care Pavilion Debtors) # 10 Schedule J - Proposed Order) (Schimizzi, Daniel) (Entered: 04/23/2025) |
04/22/2025 | 1007 | Notice Regarding (I) Monthly Fee Staffing Report of Solic Capital Advisors for the Period from February 15, 2025 through March 14, 2025 and (II) Monthly Fee Staffing Report of Solic Capital Advisors for the Period from March 18, 2025 through April 17, 2025 for the Care Pavilion Debtors. Filed by Other Prof. SOLIC Capital Advisors, LLC (RE: related document(s): 1005 Notice of Statement of Fees and Expenses filed by Other Prof. SOLIC Capital Advisors, LLC, 1006 Notice of Statement of Fees and Expenses filed by Other Prof. SOLIC Capital Advisors, LLC). (Schimizzi, Daniel) (Entered: 04/22/2025) |
04/22/2025 | 1006 | Notice of Statement of Fees and Expenses of Solic Capital Advisors for the Period from February 15, 2025 through March 14, 2025 for the Care Pavilion Debtors Filed by Other Prof. SOLIC Capital Advisors, LLC (Attachments: # 1 Exhibit) (Schimizzi, Daniel) (Entered: 04/22/2025) |
04/22/2025 | 1005 | Notice of Statement of Fees and Expenses of Solic Capital Advisors for the Period from February 15, 2025 through March 14, 2025 Filed by Other Prof. SOLIC Capital Advisors, LLC (Attachments: # 1 Exhibit) (Schimizzi, Daniel) (Entered: 04/22/2025) |
04/22/2025 | 1004 | TEXT ORDER signed by Judge Jeffery A. Deller Scheduling Continued Status Conference on (RE: related document(s): 357 Motion to Sell Property Free and Clear of Liens Under Section 363(f) filed by Debtor Pottsville Operations LLC). And Now this 22nd Day of April, 2025, it is ORDERED that the Continued Status Conference is scheduled for 4/30/2025 at 10:00 AM via Zoom with Judge Deller. (jfur) (Entered: 04/22/2025) |