South Hills Operations, LLC
11
Carlota M Bohm
05/17/2024
06/14/2025
Yes
v
CONSOLIDATED, JNTADMN, Sale, LEAD, CLMSAGNT |
Assigned to: Bankruptcy Judge Carlota M Bohm Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
06/13/2025 | 1475 | BNC Certificate of Mailing - PDF Document. (RE: related document(s): [1464] Order). Notice Date 06/13/2025. (Admin.) |
06/13/2025 | 1474 | Summary 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) |
06/13/2025 | 1473 | Chapter 11 Plan of Reorganization . Plan Dated June 13, 2025, Disclosure Statement (Combined) Filed by Official Committee of Unsecured Creditors (Ross, David) |
06/13/2025 | 1472 | Motion 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) |
06/13/2025 | 1471 | Certificate 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) |
06/12/2025 | 1470 | BNC 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) |
06/12/2025 | 1469 | BNC 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) |
06/12/2025 | 1468 | BNC 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) |
06/12/2025 | 1467 | Certificate of Service Filed by Omni Agent Solutions, Inc. (RE: related document(s): 1416 Notice). (Lowry, Randy) (Entered: 06/12/2025) |
06/11/2025 | 1466 | BNC Certificate of Mailing - PDF Document. (RE: related document(s): 1453 Hearing Continued). Notice Date 06/11/2025. (Admin.) (Entered: 06/12/2025) |