|
Assigned to: Chief Bankruptcy Jud Gregory L Taddonio Chapter 11 Voluntary No asset Debtor disposition: Discharge Not Applicable |
|
Debtor Rockdale Marcellus, LLC
4600 J. Barry Ct. Suite 320 Canonsburg, PA 15317 WASHINGTON-PA Tax ID / EIN: 82-2078767 |
represented by |
Omar J. Alaniz
Reed Smith LLP 2850 N. Harwood Street Suite 1500 Dallas, TX 75201 469-680-4292 Fax : 469-680-4299 Keith M. Aurzada
Reed Smith LLP 2850 N. Harwood Street Suite 1500 Dallas, TX 75201 469-680-4211 Fax : 469-680-4299 Devan J. Dal Col
Reed Smith LLP 2850 N. Harwood Street Suite 1500 Dallas, TX 75201 469-680-4280 Fax : 469-680-4299 Benjamin I. Finestone
Quinn Emanuel Urquhart & Sullivan, LLP 51 Madison Avenue, 22nd Floor New York, NY 10010 Marc L. Greenwald
Quinn Emanuel Urquhart & Sullivan, LLP 51 Madison Avenue, 22nd Floor New York, NY 10010 Mark L. Johansen
Reed, Smith, LLP 2850 N. Harwood ST. Suite 1500 Dallas, TX 75201 469-680-4292 Fax : 469-680-4299 Alexis Allen Leventhal
c/o Reed Smith LLP 225 Fifth Avenue Pittsburgh, PA 15222 412-288-3834 Fax : 412-288-3063 Email: [email protected] Christopher D. Porter
Quinn Emanuel Urquhart & Sullivan, LLP Pennzoil Place 711 Louisiana St., Suite 500 Houston, TX 77002 Reed Smith LLP
225 Fifth Avenue Pittsburgh, PA 15222 412-288-3514 Donald John Reinhard
Kasowitz Benson Torres LLP 1633 Broadway New York, NY 10019 212-506-1787 Email: [email protected] Jared S. Roach
Reed Smith LLP Reed Smith Centre 225 Fifth Avenue Pittsburgh, PA 15222 412-288-3277 Fax : 412-288-3063 Email: [email protected] Lindsey L. Robin
Reed Smith LLP 2850 N. Harwood Street Suite 1500 Dallas, TX 75201 469-680-4222 Fax : 469-680-4299 Ari I. Roytenberg
Quinn Emanuel Urquhart & Sullivan, LLP 51 Madison Avenue, 22nd Floor New York, NY 10010 Luke A. Sizemore
Reed Smith, LLP 225 Fifth Avenue Pittsburgh, PA 15222 412-288-3514 Fax : 412-288-3063 Email: [email protected] Sara I. Turk
Quinn Emanuel Urquhart & Sullivan, LLP 51 Madison Avenue, 22nd Floor New York, NY 10010 Devin van der Hahn
Vanderhahnllp 1000 Main Street Suite 2300 Houston, TX 77002 281-688-5000 Email: [email protected] |
Debtor Rockdale Marcellus Holdings, LLC
WASHINGTON-PA |
represented by |
Omar Alaniz
(See above for address) Alexis Allen Leventhal
(See above for address) |
U.S. Trustee Office of the United States Trustee
1000 Liberty Avenue Suite 1316 Pittsburgh, PA 15222 412-644-4756 |
represented by |
Jodi Hause
Office of the United States Trustee 1000 Liberty Avenue Ste 1316 Pittsburgh, PA 15222 412-644-4756 Email: [email protected] Norma Hildenbrand, on Behalf of the United States Trustee by
Office of the United States Trustee Suite 970 Liberty Center 1001 Liberty Avenue Pittsburgh, PA 15222 Email: [email protected] TERMINATED: 12/27/2021 |
Creditor Committee Official Committee of Unsecured Creditors of Rockdale Marcellus Holdings, LLC, and Rockdale Marcellus, LLC
Whiteford Taylor & Preston, LLP 11 Stanwix Street, Suite 1400 Pittsburgh, PA 15222 |
represented by |
Shirley S. Cho
Pachulski Stang Ziehl & Jones LLP 10100 Santa Monica Blvd., 13th Floor Los Angeles, CA 90067-4003 Robert J. Feinstein
Pachulski Stang Ziehl & Jones LLP 780 Third Avenue, 34th Floor New York, NY 10017 2155617700 Scott M. Hare
Scott M. Hare Raines Feldman Littrell LLP 11 Stanwix Street Suite 1400 Pittsburgh, PA 15222 412-899-6454 Email: [email protected] Maxim B. Litvak
Pachulski Stang Ziehl & Jones LLP One Market Plaza, Spear Tower 40th Floor San Francisco, CA 94105 Brandy M. Rapp
Whiteford, Taylor & Preston, LLP 10 S. Jefferson Street, Suite 1110 Roanoke, VA 24011 (540) 759-3577 Michael J. Roeschenthaler
Raines Feldman Littrell LLP 11 Stanwix Street, Suite 1400 Pittsburgh, PA 15222 412-899-6472 Email: [email protected] Bradford J. Sandler
Pachulski Stang Ziehl & Jones LLP 780 Third Avenue, 34th Floor New York, NY 10017 (215) 561-7700 Daniel R. Schimizzi
Raines Feldman Littrell LLP 11 Stanwix Street, Suite 1100 Pittsburgh, PA 15222 412-899-6474 Email: [email protected] |
Creditor Committee Official Committee of Unsecured Creditors of Tilden Marcellus, LLC |
represented by |
Aaron S. Applebaum
DLA Piper LLP (US) 1201 North Market Street Suite 2100 Wilmington, DE 19801 302.468.5662 Fax : 302.397.2462 Email: [email protected] Thomas D. Maxson
Dentons Cohen & Grigsby, P.C. 625 Liberty Avenue Pittsburgh, PA 15222-3152 412-297-4706 Email: [email protected] Dennis O'Donnell
DLA Piper LLP (US) 1251 Avenue of the Americas 27th Floor New York, NY 10020-1104 |
Date Filed | # | Docket Text |
---|---|---|
07/19/2023 | 1418 | Docket Text Chapter 11 Post-Confirmation Report for the Quarter Ending: 06/30/2023 Filed by Other Prof. Alfred T. Giuliano, solely in his capacity as Plan Administrator (Schimizzi, Daniel) (Entered: 07/19/2023) |
07/06/2023 | 1417 | Docket Text Bankruptcy Case Closed. (mgut) (Entered: 07/06/2023) |
06/03/2023 | 1416 | Docket Text BNC Certificate of Mailing - PDF Document. (RE: related document(s): 1414 Order on Motion for Final Decree). Notice Date 06/03/2023. (Admin.) (Entered: 06/04/2023) |
06/02/2023 | 1415 | Docket Text Notice Regarding Cancellation of Hearing Scheduled for June 5, 2023. Filed by Other Prof. Alfred T. Giuliano, solely in his capacity as Plan Administrator (Schimizzi, Daniel) (Entered: 06/02/2023) |
06/01/2023 | 1414 | Docket Text Order (A) Entering Final Decree, (B) Authorizing the Abandonment and Destruction of Certain Documents and Records, and (C) Granting Related Relief (Related Doc # 1397) Signed on 6/1/2023. (dpas) (Entered: 06/01/2023) |
05/31/2023 | 1413 | Docket Text Certification of Counsel Regarding Revised Proposed Order on Motion for Order (A) Entering Final Decree, (B) Authorizing the Abandonment of Certain Property and Destruction of Certain Documents and Records, and (C) Granting Related Relief Filed by Other Prof. Alfred T. Giuliano, solely in his capacity as Plan Administrator (RE: related document(s): 1397 Final Decree filed by Other Prof. Alfred T. Giuliano, solely in his capacity as Plan Administrator). (Attachments: # 1 Exhibit A # 2 Exhibit B) (Schimizzi, Daniel) (Entered: 05/31/2023) |
05/30/2023 | 1412 | Docket Text Agenda for hearing scheduled for June 5, 2023. Notice of Preliminary Agenda for Matters Scheduled for Hearing on June 5, 2023, at 10:00 AM (EST) Filed by Other Prof. Alfred T. Giuliano, solely in his capacity as Plan Administrator (Schimizzi, Daniel) (Entered: 05/30/2023) |
05/22/2023 | 1411 | Docket Text Notice Regarding Cancellation of Hearing Scheduled for May 24, 2023. Filed by Other Prof. Alfred T. Giuliano, solely in his capacity as Plan Administrator (Schimizzi, Daniel) (Entered: 05/22/2023) |
05/21/2023 | 1410 | Docket Text BNC Certificate of Mailing - PDF Document. (RE: related document(s): 1407 Order on Motion to Withdraw as Attorney). Notice Date 05/21/2023. (Admin.) (Entered: 05/22/2023) |
05/21/2023 | 1409 | Docket Text BNC Certificate of Mailing. (RE: related document(s): 1408 Notice of Terminated Trustee or Attorney). Notice Date 05/21/2023. (Admin.) (Entered: 05/22/2023) |