|
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: [email protected] Jordan Nicole Kelly
Raines Feldman Littrell LLP 11 Stanwix Streeet Suite 1100 Pittsburgh, PA 15222 412-899-6487 Email: [email protected] Andrew V. Layden
Baker Hostetler LLP 200 S. Orange Avenue Suite 2300 Orlando, FL 32801 407-649-4070 Email: [email protected] Mark A. Lindsay
Raines Feldman Littrell LLP 11 Stanwix Street Suite 1100 Pittsburgh, PA 15222 412-899-6462 Email: [email protected] Danielle L. Merola
Baker & Hostetler LLP 200 South Orange Avenue Suite 2300 Orlando, FL 32801 407-649-4092 Email: [email protected] Jimmy D. Parrish
Baker Hostetler LLP 200 S. Orange Avenue Suite 2300 Orlando, FL 32801 407-649-4000 Email: [email protected] Scott E. Prince
Baker & Hostetler LLP 3900 Key Center 127 Public Square Cleveland, OH 44114 216-566-5623 Email: [email protected] 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] Jodi Hause
Office of the United States Trustee 1000 Liberty Avenue Ste 1316 Pittsburgh, PA 15222 412-644-4756 Email: [email protected] |
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: [email protected] Andrew C. Helman
Dentons Bingham Greenebaum, LLP 1 City Center Suite 11100 Portland, ME 04101 207-619-0919 Email: [email protected] Lauren M. Macksoud
Dentons US, LLP 1221 Avenue of the Americas Ste 25th Floor New York, NY 10020-1089 212-768-5347 Email: [email protected] Thomas D. Maxson
Dentons Cohen & Grigsby, P.C. 625 Liberty Avenue Pittsburgh, PA 15222-3152 412-297-4706 Email: [email protected] Kyle D Smith
Dentons Bingham Greenebaum, LLP 1 City Center Suite 11100 Portland, ME 04101 207-553-8368 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
05/13/2025 | 1090 | Docket Text Certificate of Service Filed by Stretto (RE: related document(s): 1084 Notice). (Betance, Sheryl) (Entered: 05/13/2025) |
05/13/2025 | 1089 | Docket Text Notice Regarding Monthly Fee Statement of Baker & Hostetler LLP, for the Period from April 1, 2025 through April 30, 2025. Filed by Debtor Pottsville Operations LLC (RE: related document(s): 1088 Notice of Statement of Fees and Expenses filed by Debtor Pottsville Operations LLC). (Schimizzi, Daniel) (Entered: 05/13/2025) |
05/13/2025 | 1088 | Docket Text Notice of Statement of Fees and Expensesof Baker & Hostetler LLP, for the Period from April 1, 2025 through April 30, 2025 Filed by Debtor Pottsville Operations LLC (Attachments: # 1 Exhibit A - Itemized Time Records) (Schimizzi, Daniel) (Entered: 05/13/2025) |
05/12/2025 | 1087 | Docket Text TEXT Order signed by Judge Jeffery A. Deller Scheduling Continued Hearing on (RE: related document(s): 650 Motion for Relief From Stay filed by Interested Party Yvonne Watson). And Now this 12th Day of May, 2025, it is Ordered that the continued Hearing is scheduled for 5/29/2025 at 10:00 AM in p04 Courtroom D, 54th Floor, U.S. Steel Tower, Pittsburgh. Parties may also appear via Zoom. (jfur) (Entered: 05/12/2025) |
05/12/2025 | 1086 | Docket Text Certificate of Service Filed by Stretto (RE: related document(s): 1081 Objection, 1082 Stipulation, 1083 Hearing Rescheduled). (Betance, Sheryl) (Entered: 05/12/2025) |
05/10/2025 | 1085 | Docket Text BNC Certificate of Mailing - PDF Document. (RE: related document(s): 1083 Hearing Rescheduled). Notice Date 05/10/2025. (Admin.) (Entered: 05/11/2025) |
05/10/2025 | 1084 | Docket Text Notice Regarding Filing of Revised DIP Budget. Filed by Debtor Pottsville Operations LLC (RE: related document(s): 246 Order Scheduling Hearing, 438 Order -Non-motion related-, 736 Order on Motion to Borrow, 1010 Notice filed by Debtor Pottsville Operations LLC). (Attachments: # 1 Exhibit A) (Schimizzi, Daniel) (Entered: 05/10/2025) |
05/08/2025 | 1083 | Docket Text Stipulation and Consent Order Rescheduling Hearings And Response Deadlines On Motions For Relief From Stay. Signed on 5/8/2025. (RE: related document(s): 940 Motion for Relief From Stay filed by Creditor Kerriann Bailey, Administratrix of the Estate of Hopeton D. Bryan, deceased, 969 Motion for Relief From Stay filed by Creditor John Preston, 1017 Motion for Relief From Stay filed by Creditor Ardella Rice, 1020 Motion for Relief From Stay filed by Creditor Crystal Williamson, Administratrix of the Estate of Elaine Williamson, deceased, 1023 Motion for Relief From Stay filed by Creditor William Dyer, 1026 Motion for Relief From Stay filed by Creditor Brenda Amos, Administratrix of the Estate of James Amos, Jr., deceased, 1029 Motion for Relief From Stay filed by Creditor Anna M. Hahn, Administratrix of the Estate of Marguerite M. Barney, deceased, 1032 Motion for Relief From Stay filed by Creditor Keisha L Brown, Administratrix of the Estate of Dorothy L. Brown, deceased, 1035 Motion for Relief From Stay filed by Creditor Barbara L Kelsch, Administratrix of the Estate of Lillian M. Clark, deceased, 1038 Motion for Relief From Stay filed by Creditor Serrena Murphy, Executrix of the Estate of Jacqueline DeBeary, deceased, 1040 Motion for Relief From Stay filed by Creditor Reginald Gonzales, Administrator of the Estate of Aaron Gonzales, deceased, 1044 Motion for Relief From Stay filed by Creditor Milton A Henderson, Administrator of the Estate of Richard A. Henderson, deceased, 1047 Motion for Relief From Stay filed by Creditor Ashley C Humphrey, Executrix of the Estate of Lydia Humphrey, deceased, 1050 Motion for Relief From Stay filed by Creditor Andre Smith, Administrator of the Estate of Sheketter Smith, deceased). Hearing scheduled for 5/29/2025 at 10:00 AM via p04 Courtroom D, 54th Floor, U.S. Steel Tower, Pittsburgh. Responses due by 4:00 PM on 5/22/2025. (obro) (Entered: 05/08/2025) |
05/08/2025 | 1082 | Docket Text Stipulation By Pottsville Operations LLC and Between KERRIANN BAILEY, Administratrix of the Estate of Hopeton D. Bryan, Deceased; JOHN PRESTON; ADELLA RICE; CRYSTAL WILLIAMSON, Administratrix of the Estate of Elaine Williamson, Deceased; WILLIAM DYER; BRENDA AMOS, Administratrix of the Estate of James Amos, Jr., Deceased; ANNA M. HALM, Administratrix of the Estate of Marguerite M. Barney, Deceased; KEISHA L. BROWN, Administratrix of the Estate of Dorothy L. Brown, Deceased; BARBARA L. KELSCH, Administratrix of the Estate of Lillian M. Clark, Deceased; SERENA MURPHY, Executrix of the Estate of Jacqueline DeBeary, Deceased; REGINALD GONZALES, Administrator of the Estate of Aaron Gonzales, Deceased; MILTON A. HENDERSON, Administrator of the Estate of Richard A. Henderson, Deceased; ASHLEY C. HUMPHREY, Executrix of the Estate of Lydia Humphrey, Deceased; and ANDRE SMITH, Administrator of the Estate of Sheketter Smith, Deceased.Rescheduling Hearings and Response Deadlines on Motions for Relief From Stay Filed by Debtor Pottsville Operations LLC (RE: related document(s): 940 Motion for Relief From Stay filed by Creditor Kerriann Bailey, Administratrix of the Estate of Hopeton D. Bryan, deceased, 969 Motion for Relief From Stay filed by Creditor John Preston, 1017 Motion for Relief From Stay filed by Creditor Ardella Rice, 1020 Motion for Relief From Stay filed by Creditor Crystal Williamson, Administratrix of the Estate of Elaine Williamson, deceased, 1023 Motion for Relief From Stay filed by Creditor William Dyer, 1026 Motion for Relief From Stay filed by Creditor Brenda Amos, Administratrix of the Estate of James Amos, Jr., deceased, 1029 Motion for Relief From Stay filed by Creditor Anna M. Hahn, Administratrix of the Estate of Marguerite M. Barney, deceased, 1032 Motion for Relief From Stay filed by Creditor Keisha L Brown, Administratrix of the Estate of Dorothy L. Brown, deceased, 1035 Motion for Relief From Stay filed by Creditor Barbara L Kelsch, Administratrix of the Estate of Lillian M. Clark, deceased, 1038 Motion for Relief From Stay filed by Creditor Serrena Murphy, Executrix of the Estate of Jacqueline DeBeary, deceased, 1040 Motion for Relief From Stay filed by Creditor Reginald Gonzales, Administrator of the Estate of Aaron Gonzales, deceased, 1044 Motion for Relief From Stay filed by Creditor Milton A Henderson, Administrator of the Estate of Richard A. Henderson, deceased, 1047 Motion for Relief From Stay filed by Creditor Ashley C Humphrey, Executrix of the Estate of Lydia Humphrey, deceased, 1050 Motion for Relief From Stay filed by Creditor Andre Smith, Administrator of the Estate of Sheketter Smith, deceased). (Schimizzi, Daniel) (Entered: 05/08/2025) |
05/08/2025 | 1081 | Docket Text Objection by Debtors to Motion for Relief from the Automatic Stay filed by John Preston Regarding the Hearing on 05/20/2025. Filed by Pottsville Operations LLC (RE: related document(s): 969 Motion for Relief From Stay filed by Creditor John Preston). (Schimizzi, Daniel) (Entered: 05/08/2025) |