Case number: 2:21-bk-22080 - Rockdale Marcellus, LLC and Rockdale Marcellus Holdings, LLC - Pennsylvania Western Bankruptcy Court

Case Information
  • Case title

    Rockdale Marcellus, LLC and Rockdale Marcellus Holdings, LLC

  • Court

    Pennsylvania Western (pawbke)

  • Chapter

    11

  • Judge

    Gregory L Taddonio

  • Filed

    09/21/2021

  • Last Filing

    07/19/2023

  • Asset

    No

  • Vol

    v

Docket Header
JNTADMN, LEAD, Sale, CLOSED



U.S. Bankruptcy Court
WESTERN DISTRICT OF PENNSYLVANIA (Pittsburgh)
Bankruptcy Petition #: 21-22080-GLT

Assigned to: Chief Bankruptcy Jud Gregory L Taddonio
Chapter 11
Voluntary
No asset



Debtor disposition:  Discharge Not Applicable
Date filed:  09/21/2021
Date terminated:  07/06/2023
341 meeting:  12/01/2021

Debtor

Rockdale Marcellus, LLC

4600 J. Barry Ct.
Suite 320
Canonsburg, PA 15317
WASHINGTON-PA
Tax ID / EIN: 82-2078767

represented by
Omar J. Alaniz

Reed Smith LLP
2850 N. Harwood Street
Suite 1500
Dallas, TX 75201
469-680-4292
Fax : 469-680-4299

Keith M. Aurzada

Reed Smith LLP
2850 N. Harwood Street
Suite 1500
Dallas, TX 75201
469-680-4211
Fax : 469-680-4299

Devan J. Dal Col

Reed Smith LLP
2850 N. Harwood Street
Suite 1500
Dallas, TX 75201
469-680-4280
Fax : 469-680-4299

Benjamin I. Finestone

Quinn Emanuel Urquhart & Sullivan, LLP
51 Madison Avenue, 22nd Floor
New York, NY 10010

Marc L. Greenwald

Quinn Emanuel Urquhart & Sullivan, LLP
51 Madison Avenue, 22nd Floor
New York, NY 10010

Mark L. Johansen

Reed, Smith, LLP
2850 N. Harwood ST.
Suite 1500
Dallas, TX 75201
469-680-4292
Fax : 469-680-4299

Alexis Allen Leventhal

c/o Reed Smith LLP
225 Fifth Avenue
Pittsburgh, PA 15222
412-288-3834
Fax : 412-288-3063
Email: aleventhal@reedsmith.com

Christopher D. Porter

Quinn Emanuel Urquhart & Sullivan, LLP
Pennzoil Place
711 Louisiana St., Suite 500
Houston, TX 77002

Reed Smith LLP

225 Fifth Avenue
Pittsburgh, PA 15222
412-288-3514

Donald John Reinhard

Kasowitz Benson Torres LLP
1633 Broadway
New York, NY 10019
212-506-1787
Email: DReinhard@kasowitz.com

Jared S. Roach

Reed Smith LLP
Reed Smith Centre
225 Fifth Avenue
Pittsburgh, PA 15222
412-288-3277
Fax : 412-288-3063
Email: jroach@reedsmith.com

Lindsey L. Robin

Reed Smith LLP
2850 N. Harwood Street
Suite 1500
Dallas, TX 75201
469-680-4222
Fax : 469-680-4299

Ari I. Roytenberg

Quinn Emanuel Urquhart & Sullivan, LLP
51 Madison Avenue, 22nd Floor
New York, NY 10010

Luke A. Sizemore

Reed Smith, LLP
225 Fifth Avenue
Pittsburgh, PA 15222
412-288-3514
Fax : 412-288-3063
Email: lsizemore@reedsmith.com

Sara I. Turk

Quinn Emanuel Urquhart & Sullivan, LLP
51 Madison Avenue, 22nd Floor
New York, NY 10010

Devin van der Hahn

Vanderhahnllp
1000 Main Street Suite 2300
Houston, TX 77002
281-688-5000
Email: devin@vanderhahn.com

Debtor

Rockdale Marcellus Holdings, LLC

WASHINGTON-PA

represented by
Omar Alaniz

(See above for address)

Alexis Allen Leventhal

(See above for address)

U.S. Trustee

Office of the United States Trustee

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

represented by
Jodi Hause

Office of the United States Trustee
1000 Liberty Avenue
Ste 1316
Pittsburgh, PA 15222
412-644-4756
Email: jodi.hause@usdoj.gov

Norma Hildenbrand, on Behalf of the United States Trustee by

Office of the United States Trustee
Suite 970 Liberty Center
1001 Liberty Avenue
Pittsburgh, PA 15222
Email: Norma.L.Hildenbrand@usdoj.gov
TERMINATED: 12/27/2021

Creditor Committee

Official Committee of Unsecured Creditors of Rockdale Marcellus Holdings, LLC, and Rockdale Marcellus, LLC

Whiteford Taylor & Preston, LLP
11 Stanwix Street, Suite 1400
Pittsburgh, PA 15222

represented by
Shirley S. Cho

Pachulski Stang Ziehl & Jones LLP
10100 Santa Monica Blvd., 13th Floor
Los Angeles, CA 90067-4003

Robert J. Feinstein

Pachulski Stang Ziehl & Jones LLP
780 Third Avenue, 34th Floor
New York, NY 10017
2155617700

Scott M. Hare

Scott M. Hare
Whiteford, Taylor & Preston LLP
11 Stanwix Street
Suite 1400
Pittsburgh, PA 15222
412-275-2399
Email: share@whitefordlaw.com

Maxim B. Litvak

Pachulski Stang Ziehl & Jones LLP
One Market Plaza, Spear Tower 40th Floor
San Francisco, CA 94105

Brandy M. Rapp

Whiteford, Taylor & Preston, LLP
10 S. Jefferson Street, Suite 1110
Roanoke, VA 24011
(540) 759-3577

Michael J. Roeschenthaler

Whiteford Taylor & Preston, LLP
11 Stanwix Street
Suite 1400
Pittsburgh, PA 15222
412-618-5601
Fax : 412-618-5596
Email: mroeschenthaler@wtplaw.com

Bradford J. Sandler

Pachulski Stang Ziehl & Jones LLP
780 Third Avenue, 34th Floor
New York, NY 10017
(215) 561-7700

Daniel R. Schimizzi

Whiteford, Taylor & Preston, LLP
11 Stanwix Street
Suite 1400
Pittsburgh, PA 15222
412-275-2401
Email: dschimizzi@wtplaw.com

Creditor Committee

Official Committee of Unsecured Creditors of Tilden Marcellus, LLC
represented by
Aaron S. Applebaum

DLA Piper LLP (US)
1201 North Market Street
Suite 2100
Wilmington, DE 19801
302.468.5662
Fax : 302.397.2462
Email: aaron.applebaum@us.dlapiper.com

Thomas D. Maxson

Dentons Cohen & Grigsby, P.C.
625 Liberty Avenue
Pittsburgh, PA 15222-3152
412-297-4706
Email: thomas.maxson@dentons.com

Dennis O'Donnell

DLA Piper LLP (US)
1251 Avenue of the Americas
27th Floor
New York, NY 10020-1104

Latest Dockets

Date Filed#Docket Text
07/19/20231418Chapter 11 Post-Confirmation Report for the Quarter Ending: 06/30/2023 Filed by Other Prof. Alfred T. Giuliano, solely in his capacity as Plan Administrator (Schimizzi, Daniel) (Entered: 07/19/2023)
07/06/20231417Bankruptcy Case Closed. (mgut) (Entered: 07/06/2023)
06/03/20231416BNC Certificate of Mailing - PDF Document. (RE: related document(s): 1414 Order on Motion for Final Decree). Notice Date 06/03/2023. (Admin.) (Entered: 06/04/2023)
06/02/20231415Notice Regarding Cancellation of Hearing Scheduled for June 5, 2023. Filed by Other Prof. Alfred T. Giuliano, solely in his capacity as Plan Administrator (Schimizzi, Daniel) (Entered: 06/02/2023)
06/01/20231414Order (A) Entering Final Decree, (B) Authorizing the Abandonment and Destruction of Certain Documents and Records, and (C) Granting Related Relief (Related Doc # 1397) Signed on 6/1/2023. (dpas) (Entered: 06/01/2023)
05/31/20231413Certification of Counsel Regarding Revised Proposed Order on Motion for Order (A) Entering Final Decree, (B) Authorizing the Abandonment of Certain Property and Destruction of Certain Documents and Records, and (C) Granting Related Relief Filed by Other Prof. Alfred T. Giuliano, solely in his capacity as Plan Administrator (RE: related document(s): 1397 Final Decree filed by Other Prof. Alfred T. Giuliano, solely in his capacity as Plan Administrator). (Attachments: # 1 Exhibit A # 2 Exhibit B) (Schimizzi, Daniel) (Entered: 05/31/2023)
05/30/20231412Agenda for hearing scheduled for June 5, 2023. Notice of Preliminary Agenda for Matters Scheduled for Hearing on June 5, 2023, at 10:00 AM (EST) Filed by Other Prof. Alfred T. Giuliano, solely in his capacity as Plan Administrator (Schimizzi, Daniel) (Entered: 05/30/2023)
05/22/20231411Notice Regarding Cancellation of Hearing Scheduled for May 24, 2023. Filed by Other Prof. Alfred T. Giuliano, solely in his capacity as Plan Administrator (Schimizzi, Daniel) (Entered: 05/22/2023)
05/21/20231410BNC Certificate of Mailing - PDF Document. (RE: related document(s): 1407 Order on Motion to Withdraw as Attorney). Notice Date 05/21/2023. (Admin.) (Entered: 05/22/2023)
05/21/20231409BNC Certificate of Mailing. (RE: related document(s): 1408 Notice of Terminated Trustee or Attorney). Notice Date 05/21/2023. (Admin.) (Entered: 05/22/2023)