Case number: 7:24-bk-70418 - Pottsville Operations LLC - Pennsylvania Western Bankruptcy Court

Case Information
  • Case title

    Pottsville Operations LLC

  • Court

    Pennsylvania Western (pawbke)

  • Chapter

    11

  • Judge

    Jeffery A. Deller

  • Filed

    10/15/2024

  • Last Filing

    04/27/2026

  • Asset

    No

  • Vol

    v

Docket Header
LEAD, CLMSAGNT, Sale



U.S. Bankruptcy Court
WESTERN DISTRICT OF PENNSYLVANIA (Johnstown)
Bankruptcy Petition #: 24-70418-JAD

Assigned to: Judge Jeffery A. Deller
Chapter 11
Voluntary
No asset


Date filed:  10/15/2024
341 meeting:  01/16/2025
Deadline for filing claims:  04/16/2025
Deadline for filing claims (govt.):  04/13/2025

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

Latest Dockets

Date Filed#Docket Text
04/27/20262132Certificate 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)
04/24/20262131Notice 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)
04/24/20262130Notice 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)
04/23/20262129BNC Certificate of Mailing - PDF Document. (RE: related document(s): 2073 Order -Non-motion related-). Notice Date 04/23/2026. (Admin.) (Entered: 04/24/2026)
04/23/20262128BNC 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)
04/23/20262127BNC Certificate of Mailing. (RE: related document(s): 2074 Notice of Terminated Trustee or Attorney). Notice Date 04/23/2026. (Admin.) (Entered: 04/24/2026)
04/23/20262126Chapter 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)
04/23/20262125Chapter 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)
04/23/20262124Chapter 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)
04/23/20262123Chapter 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)