Case number: 7:24-bk-70418 - Pottsville Operations LLC - Pennsylvania Western Bankruptcy Court

Case Information
  • Case title

    Pottsville Operations LLC

  • Court

    Pennsylvania Western (pawbke)

  • Chapter

    11

  • Judge

    Jeffery A. Deller

  • Filed

    10/15/2024

  • Last Filing

    04/24/2025

  • Asset

    No

  • Vol

    v

Docket Header
PlnDue, LEAD, CLMSAGNT, Sale



U.S. Bankruptcy Court
WESTERN DISTRICT OF PENNSYLVANIA (Johnstown)
Bankruptcy Petition #: 24-70418-JAD

Assigned to: Judge Jeffery A. Deller
Chapter 11
Voluntary
No asset


Date filed:  10/15/2024
341 meeting:  01/16/2025
Deadline for filing claims:  04/16/2025
Deadline for filing claims (govt.):  04/13/2025

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

Latest Dockets

Date Filed#Docket Text
04/23/20251013BNC 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)
04/23/20251012Certificate 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)
04/23/20251011Certificate 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)
04/23/20251010Notice Regarding FILING OF REVISED DIP BUDGET. Filed by Debtor Pottsville Operations LLC (Attachments: # 1 Exhibit A) (Schimizzi, Daniel) (Entered: 04/23/2025)
04/23/20251009Hearing 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)
04/23/20251008Application 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)
04/22/20251007Notice 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)
04/22/20251006Notice 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)
04/22/20251005Notice 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)
04/22/20251004TEXT 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)