Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

South Hills Operations, LLC

COURT
Pennsylvania Western Bankruptcy Court
CASE NUMBER
2:2024bk21217
TYPE / CHAPTER
Voluntary / 11

Filed

5-17-24

Updated

6-9-24

Last Checked

5-24-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 24, 2024
Last Entry Filed
May 24, 2024

Docket Entries by Week of Year

There are 84 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

May 22 85 Certification of Counsel Regarding Revised Interim Order (I) Authorizing the Maybrook and Consulate Debtors to Obtain Postpetition Financing, (II) Authorizing the Use of Cash Collateral, (III) Granting Liens and Providing Superpriority Administrative Expense Status, (IV) Granting Adequate Protection, (V) Modifying the Automatic Stay, (VI) Scheduling a Final Hearing, and (VII) Granting Related Relief Filed by Debtor South Hills Operations, LLC (RE: related document(s): 21 Motion to Approve Financing filed by Debtor South Hills Operations, LLC, 77 Certification of Counsel Regarding filed by Debtor South Hills Operations, LLC). (Attachments: # 1 Exhibit A - Revised Proposed Interim Order With Credit Agreement # 2 Exhibit B - Redline Comparison) (Schimizzi, Daniel) (Entered: 05/22/2024)
May 22 86 Notice of Appearance and Request for Notice by Alejandro Alfonso Herrera Filed by Interested Party Julie Su (Herrera, Alejandro) (Entered: 05/22/2024)
May 22 87 Motion for Pro Hac Vice Admission of James B. Bailey, Esquire. Fee Amount $70. Filed by Interested Party Kadima Healthcare Group, Inc.. (Attachments: # 1 Proposed Order # 2 Certificate of Service) (Joyce, John) (Entered: 05/22/2024)
May 22 88 Motion for Pro Hac Vice Admission of Jay Bender, Esquire. Fee Amount $70. Filed by Interested Party Kadima Healthcare Group, Inc.. (Attachments: # 1 Proposed Order # 2 Certificate of Service) (Joyce, John) (Entered: 05/22/2024)
May 22 89 Motion for Pro Hac Vice Admission of Thomas Parker Griffin, Jr., Esquire. Fee Amount $70. Filed by Interested Party Kadima Healthcare Group, Inc.. (Attachments: # 1 Proposed Order # 2 Certificate of Service) (Joyce, John) (Entered: 05/22/2024)
May 22 90 Receipt of Motion for Pro Hac Vice Admission( 24-21217-CMB) [motion,mprohac] ( 70.00) filing fee. Receipt number A16746265, amount $ 70.00. (U.S. Treasury) (Entered: 05/22/2024)
May 22 91 Receipt of Motion for Pro Hac Vice Admission( 24-21217-CMB) [motion,mprohac] ( 70.00) filing fee. Receipt number A16746265, amount $ 70.00. (U.S. Treasury) (Entered: 05/22/2024)
May 22 92 Receipt of Motion for Pro Hac Vice Admission( 24-21217-CMB) [motion,mprohac] ( 70.00) filing fee. Receipt number A16746265, amount $ 70.00. (U.S. Treasury) (Entered: 05/22/2024)
May 22 93 Order: I) Extending The Time To File Schedules, Statements, And Creditor Lists and Matrices; II) Authorizing Consolidated Creditor Lists and Matrix; III) Authorizing Certain Procedures To Maintain the Confidentiality Of Patient Information As Required By Privacy Rules And Establishing Patient Notice Procedures; And IV) Approving The Form And Manner Of Notifying Creditors Of Commencement Of These Chapter 11 Cases. (Related Doc # 6) The time within which the Debtors must file their Schedules and Statements is extended to June 17, 2024. The time within which the Debtors must file the Creditor Matrix is extended to May 22, 2024. Signed on 5/22/2024. (obro) (Entered: 05/22/2024)
May 22 94 Deadlines Updated, Deadlines Updated (RE: related document(s): 1 Voluntary Petition Chapter 11 filed by Debtor South Hills Operations, LLC, 32 Update Incomplete Filings Deadlines, 93 Order on Motion to Extend Time). Atty Disclosure Statement due 6/17/2024. Declaration of Schedules due 6/17/2024. List of Equity Security Holders due 6/17/2024. Schedule D due 6/17/2024. Schedule G due 6/17/2024. Schedule H due 6/17/2024. Statement of Financial Affairs due 6/17/2024. Summary of schedules due 6/17/2024. Incomplete Filings due by 6/17/2024. Mailing Matrix due 5/22/2024. (obro) (Entered: 05/22/2024)
Show 10 more entries
May 23 105 BNC Certificate of Mailing - PDF Document. (RE: related document(s): 38 Order on Motion for Pro Hac Vice Admission). Notice Date 05/22/2024. (Admin.) (Entered: 05/23/2024)
May 23 106 BNC Certificate of Mailing - PDF Document. (RE: related document(s): 39 Order on Motion for Pro Hac Vice Admission). Notice Date 05/22/2024. (Admin.) (Entered: 05/23/2024)
May 23 107 BNC Certificate of Mailing - PDF Document. (RE: related document(s): 40 Order on Motion for Pro Hac Vice Admission). Notice Date 05/22/2024. (Admin.) (Entered: 05/23/2024)
May 23 108 BNC Certificate of Mailing - PDF Document. (RE: related document(s): 41 Order on Motion for Pro Hac Vice Admission). Notice Date 05/22/2024. (Admin.) (Entered: 05/23/2024)
May 23 109 BNC Certificate of Mailing - PDF Document. (RE: related document(s): 42 Order on Motion for Pro Hac Vice Admission). Notice Date 05/22/2024. (Admin.) (Entered: 05/23/2024)
May 23 110 BNC Certificate of Mailing - PDF Document. (RE: related document(s): 43 Order on Motion for Pro Hac Vice Admission). Notice Date 05/22/2024. (Admin.) (Entered: 05/23/2024)
May 23 111 BNC Certificate of Mailing - PDF Document. (RE: related document(s): 46 Order on Motion for Pro Hac Vice Admission). Notice Date 05/22/2024. (Admin.) (Entered: 05/23/2024)
May 23 112 Creditor Request for Notices on Behalf of AmTrust North America, Inc. on behalf of AmTrust Insurance Company Filed by AmTrust North America, Inc. on behalf of AmTrust Insurance Company (Hochheiser, Alan) (Entered: 05/23/2024)
May 23 113 TEXT-ONLY ENTRY: In accordance with paragraph 8 of the Order entered at Doc. No. 93, the Debtors have provided an unredacted version of the Creditor Matrix under seal with the Bankruptcy Court Clerk's Office on 5/23/2024. (mgut) (Entered: 05/23/2024)
May 23 114 Declaration Re: Electronic Filing (RE: related document(s): 96 Update Other Deadlines -BK-). (mgut) (Entered: 05/23/2024)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Creditors

Subscribe now or purchase this single case to see the full creditors list.
13th Hour Entertainment
360Care
A Lisa Dorogi
A Maris Agnieszka Mphatsoibenni
A1 Sewer Cleaning Specialists
Aae Consulting Services, Inc
Aaniya Glover
Aareon K Thompson
Aaron Humphrey
Aaron Kelley
Aaron Norris
Aaron Sutton
Aaron T Brown
Aaryca Johnson
Abaline
There are 3695 more creditors. Subscribe now or purchase this single case to see the full creditors list.

Parties

Debtor

South Hills Operations, LLC
485 Lexington Avenue
10th Floor
New York, NY 10017
WASHINGTON-PA
Tax ID / EIN: xx-xxx5527
dba South Hills Rehabilitation and Wellness Center

Represented By

Alfonso Cuen
Bass, Berry & Sims PLC
150 Third Ave S, Suite 2800
Suite 2800
Nashville, TN 37201
615-742-7779
Email: alfonso.cuen@bassberry.com
Thomas J. Francella
Whiteford, Taylor, & Preston LLC
600 North King Street
Suite 300
Wilmington, DE 19801
302-357-3277
Email: tfrancella@whitefordlaw.com
Mark A. Lindsay
Whiteford Taylor & Preston LLP
11 Stanwix Street
Suite 1400
Pittsburgh, PA 15222
412-752-7796
Email: mlindsay@whitefordlaw.com
Michael J. Roeschenthaler
Whiteford Taylor & Preston, LLP
11 Stanwix Street
Suite 1400
Pittsburgh, PA 15222
412-618-5601
Fax : 412-618-5596
Email: mroeschenthaler@wtplaw.com
Glenn B. Rose
Bass, Berry & Sims PLC
150 Third Avenue South
Suite 2800
Nashville, TN 37201
615-742-6273
Fax : 615-742-0464
Email: grose@bassberry.com
Daniel R. Schimizzi
Whiteford, Taylor & Preston, LLP
11 Stanwix Street
Suite 1400
Pittsburgh, PA 15222
412-275-2401
Email: dschimizzi@wtplaw.com
Daniel R. Schimizzi
Whiteford Taylor & Preston
11 Stanwix Street
Suite 1400
Pittsburgh, PA 15222
412-275-2401
Email: dschimizzi@whitefordlaw.com
Sarah Elizabeth Wenrich
Whiteford, Taylor & Preston, LLP
11 Stanwix St
Suite 1400
Pittsburgh, PA 15222
412-286-1697
Email: swenrich@whitefordlaw.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
William M. Buchanan
DOJ-Ust
1000 Liberty Avenue
Ste 1316
Pittsburgh, PA 15222
412-644-4779
Email: william.buchanan@usdoj.gov
Benjamin A Hackman
DOJ-Ust
844 King Street
Suite 2207
Wilmington, DE 19801
302-573-6491
Email: benjamin.a.hackman@usdoj.gov

Nearby Cases

Date Filed Nameparent case = parent case Chapter Case #
Jun 2 Retirement Village of North Strabane Facility Oper parent case 11 1:2024bk55715
Jun 2 North Strabane Facility Operations, LLC parent case 11 1:2024bk55740
May 17 North Strabane Rehabilitation and Wellness Center, parent case 11 2:2024bk21235
May 17 100 Tandem Village Road Propco, LLC parent case 11 2:2024bk21220
Apr 14, 2022 Quality One Concrete, LLC 7 2:2022bk20698
Nov 3, 2021 VAL Properties, LLC 11 2:2021bk22384
May 15, 2019 EM Energy Keystone, LLC parent case 11 1:2019bk11110
May 15, 2019 EM Energy West Virginia, LLC parent case 11 1:2019bk11109
May 15, 2019 EM Energy Pennsylvania, LLC parent case 11 1:2019bk11108
May 15, 2019 EM Energy Ohio, LLC parent case 11 1:2019bk11107
May 15, 2019 EM Energy Employer, LLC parent case 11 1:2019bk11106
May 15, 2019 EM Energy Manager, LLC parent case 11 1:2019bk11105
May 15, 2019 EdgeMarc Energy Holdings, LLC 11 1:2019bk11104
Feb 3, 2016 A Child's Creation Inc. D/B/A Kids Kingdom Ch 7 2:16-bk-20354
Nov 14, 2011 Penny's Diner, LLC 11 2:11-bk-26936