Pottsville Operations LLC
11
Jeffery A. Deller
10/15/2024
01/21/2026
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 |
|---|---|---|
| 01/20/2026 | 1869 | Notice Regarding the filing of Monthly Fee Statements of FTI Consulting, Inc. for the Period of November 1, 2025 through November 30, 2025. Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s): 1867 Notice of Statement of Fees and Expenses filed by Creditor Committee Official Committee Of Unsecured Creditors, 1868 Notice of Statement of Fees and Expenses filed by Creditor Committee Official Committee Of Unsecured Creditors). (Maxson, Thomas) (Entered: 01/20/2026) |
| 01/20/2026 | 1868 | 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 Care Pavilion Debtors for the Period from November 1, 2025 through November 30, 2025 Filed by Creditor Committee Official Committee Of Unsecured Creditors (Attachments: # 1 Exhibit A - D) (Maxson, Thomas) (Entered: 01/20/2026) |
| 01/20/2026 | 1867 | 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 for November 1, 2025 through November 30, 2025 Filed by Creditor Committee Official Committee Of Unsecured Creditors (Attachments: # 1 Exhibit A - D) (Maxson, Thomas) (Entered: 01/20/2026) |
| 01/20/2026 | 1866 | Notice Regarding Revised Rates by FTI Consulting, Inc.. Filed by Creditor Committee Official Committee Of Unsecured Creditors (Maxson, Thomas) (Entered: 01/20/2026) |
| 01/16/2026 | 1865 | Notice Regarding Revised Hourly Rates for Raines Feldman Littrell LLP as Local Counsel for the Debtors. Filed by Attorney Raines Feldman Littrell, LLP (Schimizzi, Daniel) (Entered: 01/16/2026) |
| 01/15/2026 | 1864 | Certificate of Service Filed by Stretto (RE: related document(s): 1861 Notice of Statement of Fees and Expenses, 1862 Notice, 1863 Notice). (Betance, Sheryl) (Entered: 01/15/2026) |
| 01/14/2026 | 1863 | Notice Regarding Annual Rate Increase of Baker & Hostetler LLP. Filed by Attorney Baker & Hostetler, LLP (Schimizzi, Daniel) (Entered: 01/14/2026) |
| 01/14/2026 | 1862 | Notice Regarding Statement of Fees and Expenses of Baker & Hostetler LLP, for the Period from November 1, 2025 through December 31, 2025. Filed by Attorney Baker & Hostetler, LLP (RE: related document(s): 1861 Notice of Statement of Fees and Expenses filed by Attorney Baker & Hostetler, LLP). (Schimizzi, Daniel) (Entered: 01/14/2026) |
| 01/14/2026 | 1861 | Notice of Statement of Fees and Expenses of Baker & Hostetler LLP, for the Period from November 1, 2025 through December 31, 2025 Filed by Attorney Baker & Hostetler, LLP (Attachments: # 1 Exhibit A - Itemized Time Records) (Schimizzi, Daniel) (Entered: 01/14/2026) |
| 01/13/2026 | 1860 | Certificate of Service Filed by Stretto (RE: related document(s): 1854 Order on Motion to Continue/Reschedule Hearing, 1857 Fourth Application for Compensation for Services Rendered and Reimbursement of Expenses for FTI Consulting, Inc. as Financial Advisor for the Official Committee of Unsecured Creditors in relation to the Pottsville Debtors for the Period from August 1, 1858 Fourth Application for Compensation for Services Rendered and Reimbursement of Expenses for FTI Consulting, Inc. as Financial Advisor for the Official Committee of Unsecured Creditors in relation to the Care Pavilion Debtors for the Period from Augus, 1859 Hearing on a Judge Deller Case Set by Attorney or Trustee). (Betance, Sheryl) (Entered: 01/13/2026) |