|
Assigned to: Judge Gregory L. Taddonio Chapter 11 Voluntary Asset |
|
Debtor Tilden Marcellus, LLC
4600 J Barry Ct Ste 320 Canonsburg, PA 15317 WASHINGTON-PA Tax ID / EIN: 83-3149352 |
represented by |
S. Christopher Cundra, IV
Morris Nichols Arsht & Tunnell 1201 North Market Street 16th Floor PO Box 1347 Wilmington, DE 19899-1347 Robert J. Dehney
Morris, Nichols, Arsht & Tunnell, LLP 1201 N. Market Street P.O. Box 1347 Wilmington, DE 19899-1347 302-658-9200 Michelle Fu
Morris Nichols Arsht & Tunnell 1201 North Market Street 16th Floor PO Box 1347 Wilmington, DE 19899-1347 Tamara Mann
Morris Nichols Arsht & Tunnell 1201 North Market Street 16th Floor PO Box 1347 Wilmington, DE 19899-1347 Beverly Weiss Manne
Tucker Arensberg, P.C. 1500 One PPG Place Pittsburgh, PA 15222 412-566-1212 Fax : 412-594-5619 Email: [email protected] Maribeth Thomas
Tucker Arensberg PC 1500 One PPG Place Pittsburgh, PA 15222 412-594-3949 Fax : 412-594-5619 Email: [email protected] |
U.S. Trustee Office of the United States Trustee
Liberty Center. 1001 Liberty Avenue, Suite 970 Pittsburgh, PA 15222 412-644-4756 |
represented by |
Jodi Hause
Office of the United States Trustee Suite 960, Liberty Center 1001 Liberty Avenue Pittsburgh, PA 15222 412 644-4756 Email: [email protected] |
Creditor Committee The Official Committee of Unsecured Creditors |
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] DLA Piper LLP 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 Jeffrey S. Torosian
444 West Lake St. Suite 400 Chicago, IL 60606-0089 Walter Benjamin Winger
DLA Piper LLP 444 West Lake Street Suite 900 Chicago, IL 60606- 0089 312-368-2172 |
Date Filed | # | Docket Text |
---|---|---|
02/22/2024 | 744 | Docket Text Notice of Appearance and Request for Notice by Elvina Rofael Filed by U.S. Trustee Office of the United States Trustee (Rofael, Elvina) |
01/18/2024 | 743 | Docket Text Amended Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2023 Filed by Debtor Tilden Marcellus, LLC (Attachments: # (1) Notes to Quarterly Report) (Manne, Beverly) |
01/18/2024 | 742 | Docket Text Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2023 Filed by Debtor Tilden Marcellus, LLC (Attachments: # (1) Notes to Quarterly Report) (Manne, Beverly) |
11/15/2023 | 741 | Docket Text Chapter 11 Post-Confirmation Report for the Quarter Ending: 9/30/2023 Filed by Debtor Tilden Marcellus, LLC (Attachments: # (1) Notes to the Quarterly Post-Confirmation Report) (Manne, Beverly) |
11/09/2023 | 740 | Docket Text Adversary Case 2:23-ap-2049 Closed. (jhel) |
08/03/2023 | 739 | Docket Text Chapter 11 Post-Confirmation Report for the Quarter Ending: 6/30/2023 Filed by Debtor Tilden Marcellus, LLC (Attachments: # (1) Notes to the Quarterly Post-Confirmation Report) (Manne, Beverly) |
07/17/2023 | 738 | Docket Text Notice of Change of Address Filed by The Sztenderowicz Family Trust (dkam) |
05/24/2023 | 737 | Docket Text Adversary case 23-02049. Complaint by Liquidating Trustee of the Tilden Liquidating Trust, Argonaut Insurance Company against Argonaut Insurance Company. Fee Amount $ 350. (Attachments: # (1) Proposed Order) Nature of Suit: (14 (Recovery of money/property - other)) (Manne, Beverly) |
05/19/2023 | 736 | Docket Text Order Granting Motion To Withdraw As Attorney (Related Doc [733]) Signed on 5/19/2023. (dkam) |
05/19/2023 | 735 | Docket Text BNC Certificate of Mailing - PDF Document. (RE: related document(s): [731] Order on Motion to Disallow Claims). Notice Date 05/18/2023. (Admin.) |