Pottsville Operations LLC
11
Jeffery A. Deller
10/15/2024
08/12/2025
No
v
PlnDue, 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 3900 Key Center 127 Public Square Cleveland, OH 44114 216-566-5623 Email: sprince@bakerlaw.com 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 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 |
---|---|---|
08/12/2025 | 1457 | Notice Regarding Withdrawal of Counsel Peter J. Amend, Esquire; Substitution of Kelly Knight, Esquire and the Law Firm of McDermott, Will & Schulte LLP. Filed by Interested Party UHP Administrators, Inc. (Roteman, Ronald) (Entered: 08/12/2025) |
08/12/2025 | 1456 | Receipt of Motion for Pro Hac Vice Admission( 24-70418-JAD) [motion,mprohac] ( 70.00) filing fee. Receipt number A17272788, amount $ 70.00. (U.S. Treasury) (Entered: 08/12/2025) |
08/12/2025 | 1455 | Motion for Pro Hac Vice Admission Kelly Knight. Fee Amount $70. Filed by Interested Party Stonecipher Law Firm. (Attachments: # 1 Proposed Order) (Roteman, Ronald) (Entered: 08/12/2025) |
08/12/2025 | 1454 | Stipulation By Pottsville Operations LLC and Between Michal Weaver. Filed by Debtor Pottsville Operations LLC (RE: related document(s): 1397 Motion for Relief From Stay filed by Creditor Michael L Weaver). (Wenrich, Sarah) (Entered: 08/12/2025) |
08/12/2025 | 1453 | Notice Regarding Monthly Fee Statement of Baker & Hostetler LLP for the Period from July 1, 2025 through July 31, 2025. Filed by Debtor Pottsville Operations LLC (RE: related document(s): 1452 Notice of Statement of Fees and Expenses filed by Debtor Pottsville Operations LLC). (Schimizzi, Daniel) (Entered: 08/12/2025) |
08/12/2025 | 1452 | Notice of Statement of Fees and Expensesof Baker & Hostetler LLP for the Period From July 1, 2025 through July 31, 2025 Filed by Debtor Pottsville Operations LLC (Attachments: # 1 Exhibit A - Itemized Time Entries) (Schimizzi, Daniel) (Entered: 08/12/2025) |
08/11/2025 | 1451 | Certificate of No Objection Regarding Monthly Fee Statement of FTI Consulting, Inc for the Period of June 1, 2025, Through June 30, 2025 Filed by Financial Advisor FTI Consulting Inc. (RE: related document(s): 1402 Notice filed by Financial Advisor FTI Consulting Inc., 1403 Notice filed by Financial Advisor FTI Consulting Inc.). (Helman, Andrew) (Entered: 08/11/2025) |
08/11/2025 | 1450 | Hearing on Fourth Motion to Extend the Exclusive Periods to File a Chapter 11 Plan and to Solicit Acceptances Thereof Filed by Debtor Pottsville Operations LLC (RE: related document(s): 1449 Motion to Extend/Limit Exclusivity Period filed by Debtor Pottsville Operations LLC). Hearing scheduled for 9/30/2025 at 10:00 AM via p04 Courtroom D, 54th Floor, U.S. Steel Tower, Pittsburgh. Responses due by 9/23/2025. (Schimizzi, Daniel) (Entered: 08/11/2025) |
08/11/2025 | 1449 | Fourth Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement Filed by Debtor Pottsville Operations LLC. (Schimizzi, Daniel) (Entered: 08/11/2025) |
08/07/2025 | 1448 | Certificate of No Objection Regarding Monthly Fee Statement of Raines Feldman Littrell, LLP, for the Period From June 1, 2025 through June 30, 2025 Filed by Debtor Pottsville Operations LLC (RE: related document(s): 1392 Notice of Statement of Fees and Expenses filed by Debtor Pottsville Operations LLC, 1393 Notice filed by Debtor Pottsville Operations LLC). (Attachments: # 1 Exhibit A - Professional Fees and Expenses) (Schimizzi, Daniel) Modified on 8/8/2025 (mgut). (Entered: 08/07/2025) |