|
Assigned to: Bankruptcy Judge Carlota M Bohm Chapter 11 Voluntary Asset |
|
Debtor South Hills Operations, LLC
485 Lexington Avenue 10th Floor New York, NY 10017 WASHINGTON-PA Tax ID / EIN: 81-4375527 dba South Hills Rehabilitation and Wellness Center |
represented by |
Alfonso Cuen
Bass Berry & Sims PLC 21 Platform Way South, Suite 3500 Nashville, TN 37203 615-742-7779 Email: [email protected] Thomas J. Francella
Whiteford, Taylor, & Preston LLC 600 North King Street Suite 300 Wilmington, DE 19801 302-357-3277 Email: [email protected] TERMINATED: 07/31/2024 Scott M. Hare
Scott M. Hare Raines Feldman Littrell LLP 11 Stanwix Street Suite 1100 Pittsburgh, PA 15222 412-899-6454 Email: [email protected] Mark A. Lindsay
Raines Feldman Littrell LLP 11 Stanwix Street Suite 1100 Pittsburgh, PA 15222 412-899-6462 Email: [email protected] Michael J. Roeschenthaler
Raines Feldman Littrell LLP 11 Stanwix Street, Suite 1400 Pittsburgh, PA 15222 412-899-6472 Email: [email protected] Glenn B. Rose
Bass, Berry & Sims PLC 21 Platform Way South, Suite 3500 Nashville, TN 37203 615-742-6273 Fax : 615-742-0464 Email: [email protected] Daniel R. Schimizzi
Whiteford Taylor & Preston 11 Stanwix Street Ste Sute 1400 Pittsburgh, PA 15222 412-275-2401 Email: [email protected] TERMINATED: 07/31/2024 Daniel R. Schimizzi
Raines Feldman Littrell, LLP 11 Stanwix Street Suite 1100 Pittsburgh, PA 15222 412-899-6474 Email: [email protected] TERMINATED: 07/31/2024 Daniel R. Schimizzi
Raines Feldman Littrell LLP 11 Stanwix Street, Suite 1100 Pittsburgh, PA 15222 412-899-6474 Email: [email protected] Sarah Elizabeth Wenrich
Raines Feldman Littrell LLP 11 Stanwix St Suite 1100 Pittsburgh, PA 15222 412-899-6458 Email: [email protected] |
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: [email protected] William M. Buchanan
DOJ-Ust 1000 Liberty Avenue Ste 1316 Pittsburgh, PA 15222 412-644-4779 Email: [email protected] Benjamin A Hackman
DOJ-Ust 844 King Street Suite 2207 Wilmington, DE 19801 302-573-6491 Email: [email protected] |
U.S. Trustee United States Trustee
Office of the United States Trustee Liberty Center Suite 970 1001 Liberty Avenue Pittsburgh, PA 15222 412-644-4785 |
represented by |
Benjamin A Hackman
(See above for address) |
Creditor Committee Official Committee of Unsecured Creditors
c/o Bernstein-Burkley, P.C. 601 Grant Street 9th Floor Pittsburgh, PA 15219 |
represented by |
Kirk B. Burkley
Bernstein-Burkley, P.C. 601 Grant Street 9th Floor Pittsburgh, PA 15219 412-456-8108 Fax : 412-456-8135 Email: [email protected] John J. Richardson
Bernstein-Burkley 601 Grant Street 9th Floor Pittsburgh, PA 15219 412-456-8100 x8107 Fax : 412-456-8135 Email: [email protected] David W. Ross
Bernstein-Burkley, P.C. 601 Grant Street 9th Floor Pittsburgh, PA 15219 412-456-8100 Email: [email protected] Mason Shelton
Bernstein-Burkley 601 Grant Street Ste 9th Floor Pittsburgh, PA 15219 412-456-8100 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
05/15/2025 | 1397 | Docket Text Notice Regarding Rescheduled Omnibus Hearing Date. Filed by Debtor South Hills Operations, LLC (Schimizzi, Daniel) |
05/14/2025 | 1396 | Docket Text BNC Certificate of Mailing - PDF Document. (RE: related document(s): 1393 Hearing Rescheduled). Notice Date 05/14/2025. (Admin.) (Entered: 05/15/2025) |
05/12/2025 | 1395 | Docket Text Hearing on NOTICE OF FIRST INTERIM FEE APPLICATION OF OMNI AGENT SOLUTIONS, INC. FOR PAYMENT OF COMPENSATION AND REIMBURSEMENT OF EXPENSES FOR THE PERIOD OF MAY 17, 2024 THROUGH AUGUST 31, 2024 Filed by Other Prof. Omni Agent Solutions, Inc. (RE: related document(s): 495 Application for Compensation filed by Interested Party Omni Agent Solutions, Inc., Other Prof. Omni Agent Solutions, Inc., 496 Notice of Statement of Fees and Expenses filed by Interested Party Omni Agent Solutions, Inc., Other Prof. Omni Agent Solutions, Inc., 909 Application for Compensation filed by Interested Party Omni Agent Solutions, Inc., Other Prof. Omni Agent Solutions, Inc., 910 Notice of Statement of Fees and Expenses filed by Interested Party Omni Agent Solutions, Inc., Other Prof. Omni Agent Solutions, Inc., 1161 Certificate of No Objection filed by Interested Party Omni Agent Solutions, Inc., Other Prof. Omni Agent Solutions, Inc., 1165 Certificate of No Objection filed by Interested Party Omni Agent Solutions, Inc., Other Prof. Omni Agent Solutions, Inc., 1394 Application filed by Interested Party Omni Agent Solutions, Inc., Other Prof. Omni Agent Solutions, Inc.). Hearing scheduled for 6/10/2025 at 10:00 AM via p02 Courtroom B, 54th Floor, U.S. Steel Tower, Pittsburgh. Responses due by 5/27/2025. (Schimizzi, Daniel) (Entered: 05/12/2025) |
05/12/2025 | 1394 | Docket Text First Application - First Interim Fee Application for Payment of Compensation and Reimbursement of Expenses for the Period of May 17, 2024 through August 31, 2024 Filed by Other Prof. Omni Agent Solutions, Inc.. (Attachments: # 1 Exhibit A - Retention Order # 2 Exhibit B - Monthly Fee Statements # 3 Exhibit C - Proposed Order) (Schimizzi, Daniel) (Entered: 05/12/2025) |
05/12/2025 | 1393 | Docket Text Modified Order Signed on 5/12/2025 (RE: related document(s): 1392 Stipulation filed by Debtor South Hills Operations, LLC). The Hearings scheduled for 5/20/2025 are RESCHEDULED to 6/9/2025 at 09:00 AM via p02 Courtroom B, 54th Floor, U.S. Steel Tower, Pittsburgh (RE: related document(s): 779 Motion to Approve Compromise under Rule 9019 filed by Debtor South Hills Operations, LLC, Creditor CIBC Bank, USA, 898 Motion for Relief From Stay filed by Creditor CIBC Bank, USA, 1183 Motion filed by Creditor Committee Official Committee of Unsecured Creditors). (dric) (Entered: 05/12/2025) |
05/09/2025 | 1392 | Docket Text Stipulation By South Hills Operations, LLC and Between.STATUS REPORT AND STIPULATION AND CONSENT ORDER ADJOURNING HEARING SCHEDULE FOR MAY 20, 2025, AT 10:00 AM (EST) Filed by Debtor South Hills Operations, LLC (RE: related document(s): 779 Motion to Approve Compromise under Rule 9019 filed by Debtor South Hills Operations, LLC, Creditor CIBC Bank, USA, 898 Motion for Relief From Stay filed by Creditor CIBC Bank, USA, 901 Motion to Dismiss Case filed by Creditor CIBC Bank, USA, 1183 Motion filed by Creditor Committee Official Committee of Unsecured Creditors). (Attachments: # 1 Proposed Order) (Schimizzi, Daniel) (Entered: 05/09/2025) |
05/07/2025 | 1391 | Docket Text BNC Certificate of Mailing - PDF Document. (RE: related document(s): 1322 Order on Application for Compensation). Notice Date 05/07/2025. (Admin.) (Entered: 05/08/2025) |
05/07/2025 | 1390 | Docket Text Notice Regarding March 2025 Financial Report for Maybrook-C Whitecliff Opco, LLC; Case No. 24-10271-CMB. Filed by Debtor South Hills Operations, LLC (Schimizzi, Daniel) (Entered: 05/07/2025) |
05/07/2025 | 1389 | Docket Text Notice Regarding March 2025 Financial Report for South Hills Operations, LLC; Case No. 24-21217-CMB. Filed by Debtor South Hills Operations, LLC (Schimizzi, Daniel) (Entered: 05/07/2025) |
05/07/2025 | 1388 | Docket Text Notice Regarding March 2025 Financial Report for Maybrook-C Silver Oaks Opco, LLC; Case No. 24-21237-CMB. Filed by Debtor South Hills Operations, LLC (Schimizzi, Daniel) (Entered: 05/07/2025) |