Pottsville Operations LLC
11
Jeffery A. Deller
10/15/2024
03/10/2026
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 |
|---|---|---|
| 03/10/2026 | 1990 | Creditor Request for Notices on Behalf of Filed by Ally Bank (Tsagaris, Maria) (Entered: 03/10/2026) |
| 03/04/2026 | 1989 | Certificate of Service Filed by Stretto (RE: related document(s): 1987 Notice of Statement of Fees and Expenses, 1988 Notice). (Betance, Sheryl) (Entered: 03/04/2026) |
| 03/03/2026 | 1988 | Notice Regarding the filing of the Monthly Fee Statement of FTI Consulting, Inc. for the Period from January 1, 2026 through January 31, 2026. Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s): 1987 Notice of Statement of Fees and Expenses filed by Creditor Committee Official Committee Of Unsecured Creditors). (Maxson, Thomas) (Entered: 03/03/2026) |
| 03/03/2026 | 1987 | Notice of Statement of Fees and Expenses Monthly Fee Statement of FTI Consulting, Inc. as Financial Advisor for the Official Committee of Unsecured Creditors in relation to the Pottsville Debtors for the Period from January 1, 2026 through January 31, 2026 Filed by Creditor Committee Official Committee Of Unsecured Creditors (Attachments: # 1 Exhibit A - D) (Maxson, Thomas) (Entered: 03/03/2026) |
| 03/02/2026 | 1986 | Hearing on Motion for Relief from Stay Filed by Creditor Estate of Billie Jo Vital, by and through Tammy Stevenson (RE: related document(s): 1919 Motion for Relief From Stay filed by Creditor Estate of Billie Jo Vital, by and through Tammy Stevenson). Hearing scheduled for 3/24/2026 at 10:00 AM via Zoom with Judge Deller. (Price, Joseph) (Entered: 03/02/2026) |
| 03/02/2026 | 1985 | Text Order re: (1984 Motion to Set Hearing). Without further notice or hearing, this pleading will be stricken without prejudice if the following action is not taken: INCORRECT DOCKET EVENT USED. DOCUMENT TO BE REFILED USING THE EVENT FOUND UNDER BANKRUPTCY / MISCELLANEOUS / HEARING ON A JUDGE DELLER CASE SET BY ATTORNEY OR TRUSTEE, BEING SURE TO LINK THE REFILED NOTICE TO THE MOTION IT SELF-SCHEDULES. This text-only entry constitutes the Court's order and notice on this matter. Judge Deller Signed on 3/2/2026. (RE: related document(s): 1984 Motion to Set Hearing). Required corrective action due on or before 3/10/2026. (mgut) (Entered: 03/02/2026) |
| 02/27/2026 | 1984 | Amended Motion to Set Hearing on Motion to Lift Stay Filed by Creditor Estate of Billie Jo Vital, by and through Tammy Stevenson. (Price, Joseph) (Entered: 02/27/2026) |
| 02/27/2026 | 1983 | Amended Hearing on Motion to Lift Stay Filed by Creditor The Estate of Katina Papageorgiou (RE: related document(s): 1925 Motion for Relief From Stay filed by Creditor The Estate of Katina Papageorgiou). Hearing scheduled for 3/24/2026 at 10:00 AM via Zoom with Judge Deller. Responses due by 3/17/2026. (Lebovits, Ronald) (Entered: 02/27/2026) |
| 02/26/2026 | 1982 | BNC Certificate of Mailing - PDF Document. (RE: related document(s): 1977 Order Scheduling Hearing). Notice Date 02/26/2026. (Admin.) (Entered: 02/27/2026) |
| 02/26/2026 | 1981 | Certificate of Service Filed by Stretto (RE: related document(s): 1979 Notice of Statement of Fees and Expenses, 1980 Notice). (Betance, Sheryl) (Entered: 02/26/2026) |