Pottsville Operations LLC
11
Jeffery A. Deller
10/15/2024
04/27/2026
No
v
| 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 Key Tower 127 Public Square Ste 2000 Cleveland, OH 44114 216-861-7712 Email: sprince@bakerlaw.com Daniel R. Schimizzi
Raines Feldman Littrell LLP 11 Stanwix Street Suite 750 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 Jodi Hause
Office of the United States Trustee 1000 Liberty Avenue Ste 1316 Pittsburgh, PA 15222 412-644-4756 Email: jodi.hause@usdoj.gov TERMINATED: 06/25/2025 |
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 |
|---|---|---|
| 04/27/2026 | 2132 | Certificate of Service Filed by Stretto (RE: related document(s): 2130 Notice of Statement of Fees and Expenses, 2131 Notice). (Betance, Sheryl) (Entered: 04/27/2026) |
| 04/24/2026 | 2131 | Notice Regarding Monthly Fee Statement of Raines Feldman Littrell, LLP, for the Period From January 1, 2026 through March 31, 2026. Filed by Debtor Pottsville Operations LLC (RE: related document(s): 2130 Notice of Statement of Fees and Expenses filed by Debtor Pottsville Operations LLC). (Schimizzi, Daniel) (Entered: 04/24/2026) |
| 04/24/2026 | 2130 | Notice of Statement of Fees and Expenses of Raines Feldman Littrell, LLP, for the Period From January 1, 2026 through March 31, 2026 Filed by Debtor Pottsville Operations LLC (Attachments: # 1 Exhibit A - Itemized Time Records by Project Category) (Schimizzi, Daniel) (Entered: 04/24/2026) |
| 04/23/2026 | 2129 | BNC Certificate of Mailing - PDF Document. (RE: related document(s): 2073 Order -Non-motion related-). Notice Date 04/23/2026. (Admin.) (Entered: 04/24/2026) |
| 04/23/2026 | 2128 | BNC Certificate of Mailing - PDF Document. (RE: related document(s): 2072 Order on Motion for Pro Hac Vice Admission). Notice Date 04/23/2026. (Admin.) (Entered: 04/24/2026) |
| 04/23/2026 | 2127 | BNC Certificate of Mailing. (RE: related document(s): 2074 Notice of Terminated Trustee or Attorney). Notice Date 04/23/2026. (Admin.) (Entered: 04/24/2026) |
| 04/23/2026 | 2126 | Chapter 11 Monthly Operating Report for Case Number 24-70482 - Bedrock Care LLC for the Month Ending: 03/31/2026 Filed by Debtor Pottsville Operations LLC (Schimizzi, Daniel) (Entered: 04/23/2026) |
| 04/23/2026 | 2125 | Chapter 11 Monthly Operating Report for Case Number 24-70481 - York Operating LLC for the Month Ending: 03/31/2026 Filed by Debtor Pottsville Operations LLC (Attachments: # 1 Supporting Documentation) (Schimizzi, Daniel) (Entered: 04/23/2026) |
| 04/23/2026 | 2124 | Chapter 11 Monthly Operating Report for Case Number 24-70480 - Watsontown Operating LLC for the Month Ending: 03/31/2026 Filed by Debtor Pottsville Operations LLC (Attachments: # 1 Supporting Documentation) (Schimizzi, Daniel) (Entered: 04/23/2026) |
| 04/23/2026 | 2123 | Chapter 11 Monthly Operating Report for Case Number 24-70479 - Tucker Operating LLC for the Month Ending: 03/31/2026 Filed by Debtor Pottsville Operations LLC (Attachments: # 1 Supporting Documentation) (Schimizzi, Daniel) (Entered: 04/23/2026) |