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

    06/14/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
CONSOLIDATED, JNTADMN, Sale, LEAD, 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
TERMINATED: 05/23/2025

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

Mason Shelton

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

Latest Dockets

Date Filed#Docket Text
06/13/20251475BNC Certificate of Mailing - PDF Document. (RE: related document(s): [1464] Order). Notice Date 06/13/2025. (Admin.)
06/13/20251474Summary of Plan . Plan Dated June 13, 2025 Filed by Official Committee of Unsecured Creditors (RE: related document(s): [1473] Chapter 11 Plan, Disclosure Statement). (Ross, David)
06/13/20251473Chapter 11 Plan of Reorganization . Plan Dated June 13, 2025, Disclosure Statement (Combined) Filed by Official Committee of Unsecured Creditors (Ross, David)
06/13/20251472Motion to Expedite Hearing , in addition to Motion FOR ENTRY OF AN ORDER (I) CONDITIONALLY APPROVING THE COMBINED PLAN AND DISCLOSURE STATEMENT FOR SOLICITATION PURPOSES ONLY, (II) ESTABLISHING PROCEDURES FOR SOLICITATION AND TABULATION OF VOTES TO ACCEPT OR REJECT THE COMBINED PLAN AND DISCLOSURE STATEMENT, (III) APPROVING THE FORMS OF BALLOTS AND SOLICITATION MATERIALS, (IV) ESTABLISHING THE VOTING RECORD DATE, (V) FIXING THE DATE, TIME, AND PLACE FOR THE COMBINED HEARING AND THE DEADLINE FOR FILING OBJECTIONS, AND (VI) GRANTING RELATED RELIEF Filed by Creditor Committee Official Committee of Unsecured Creditors. (Attachments: # (1) Exhibit A_Proposed Expedited Scheduling Order # (2) Exhibit B_Proposed Conditional Approval Order # (3) Exhibit C_Form of Ballot # (4) Exhibit D_Combinded Hearing Notice) (Ross, David)
06/13/20251471Certificate of Service Filed by Omni Agent Solutions, Inc. (RE: related document(s): [1451] Order on Motion to Approve Compromise under Rule 9019, Order on Motion to Expedite Hearing, [1459] Order on Motion to Approve Compromise under Rule 9019, [1460] Order on Motion to Dismiss Case, [1461] Order on Motion For Relief From Stay). (Lowry, Randy)
06/12/20251470BNC Certificate of Mailing - PDF Document. (RE: related document(s): 1461 Order on Motion For Relief From Stay). Notice Date 06/12/2025. (Admin.) (Entered: 06/13/2025)
06/12/20251469BNC Certificate of Mailing - PDF Document. (RE: related document(s): 1460 Order on Motion to Dismiss Case). Notice Date 06/12/2025. (Admin.) (Entered: 06/13/2025)
06/12/20251468BNC Certificate of Mailing - PDF Document. (RE: related document(s): 1459 Order on Motion to Approve Compromise under Rule 9019). Notice Date 06/12/2025. (Admin.) (Entered: 06/13/2025)
06/12/20251467Certificate of Service Filed by Omni Agent Solutions, Inc. (RE: related document(s): 1416 Notice). (Lowry, Randy) (Entered: 06/12/2025)
06/11/20251466BNC Certificate of Mailing - PDF Document. (RE: related document(s): 1453 Hearing Continued). Notice Date 06/11/2025. (Admin.) (Entered: 06/12/2025)