KCC Precedent Search Options

KCC's Corporate Restructuring Court Documents Search provides access to thousands of historical court documents located on KCC public access websites. Please use the form below to refine and maximize search results.

For information about the data provided, please review the Disclaimer statement.

Disclaimer


Solicitation Materials:

On December 30, 2025 the Court entered the Order (I) Scheduling a Combined Hearing to Approve the Disclosure Statement and Confirm the Plan; (II) Establishing Objection Deadlines; (III) Approving Solicitation Procedures; (IV) Approving the Form and Manner of Ballots and Notices; (V) Directing that a Meeting of Creditors Not be Convened; (VI) Conditionally Waiving the Requirement to File Schedules of Assets and Liabilities and Statements of Financial Affairs; (VII) Approving Procedures for Assumption and Rejection of Executory Contracts and Unexpired Leases; (VIII) Granting Approval of Rights Offering Procedures; and (IX) Granting Related Relief [Docket No. 80].

Please see below for links to the following documents related to the Disclosure Statement for the Joint Prepackaged Plan of Reorganization of United Site Services, Inc. and its Debtor Affiliates Pursuant to Chapter 11 of the Bankruptcy Code:

Disclosure Statement for the Joint Prepackaged Plan of Reorganization of United Site Services, Inc. and its Debtor Affiliates Pursuant to Chapter 11 of the Bankruptcy Code [Docket No. 17]

Joint Prepackaged Plan of Reorganization of United Site Services, Inc. and its Debtor Affiliates Pursuant to Chapter 11 of the Bankruptcy Code [Docket No. 16]

Debtors' Motion for Entry of an Order (I) Scheduling a Combined Hearing to Approve the Disclosure Statement and Confirm the Plan; (II) Establishing Objection Deadlines; (III) Approving Solicitation Procedures; (IV) Approving the Form and Manner of Ballots and Notices; (V) Directing that a Meeting of Creditors not be Convened; (VI) Conditionally Waiving the Requirement to File Schedules of Assets and Liabilities and Statements of Financial Affairs; (VII) Approving Procedures for Assumption and Rejection of Executory Contracts and Unexpired Leases; (VIII) Granting Approval of Rights Offering Procedures; and (IX) Granting Related Relief [Docket No. 18]

Notice of (I) Commencement of Chapter 11 Bankruptcy Cases, (II) Hearing on the Adequacy of the Disclosure Statement and Confirmation of the Pre-Packaged Plan, And (III) Certain Objection Deadlines

Confirmation Objection Deadline: January 30, 2026 at 4:00 p.m. (ET).

Voting and Opt-Out Deadline: January 30, 2026 at 4:00 p.m. (ET).

Combined Hearing: Adjourned to February 25, 2026 at 11:30 a.m. (ET).

General Information:

On December 29, 2025, each of the 22 Debtors filed voluntary petitions for relief under Chapter 11 of the United States Bankruptcy Code (the “Bankruptcy Code”). The cases are jointly administered under Case No. 25-23630 before the Honorable Michael B. Kaplan, in the United States Bankruptcy Court for the District of New Jersey (the “Bankruptcy Court”).

For additional information, please call (877) 634-7164 (U.S./Canada) or (424) 236-7220 (International) or click here to submit an email inquiry.

Important Dates, Deadlines & Documents Show All Dates

February 25, 2026
(11:30 a.m. ET)

February 3, 2026
(10:00 a.m. ET)

January 30, 2026
(4:00 p.m. ET)

December 30, 2025
(10:00 a.m. ET)

December 29, 2025

(1) Rescheduled from February 10, 2026 at 10:00 a.m. ET to February 25, 2026 at 11:30 a.m. ET

Debtors

Debtor Name
Debtor Case Number
Johnny on the Spot, LLC
25-23628
Russell Reid Waste Hauling and Disposal Service Co., Inc.
25-23629
United Site Services, Inc.
25-23630
PECF USS Intermediate Holding II Corporation
25-23631
PECF USS Intermediate Holding III Corporation
25-23632
Portable Holding Corporation
25-23633
Portable Intermediate Holding Corporation
25-23634
Portable Intermediate Holding II Corporation
25-23635
USS Ultimate Holdings, Inc.
25-23636
Northeast Sanitation, Inc.
25-23637
United Site National Services Company
25-23638
United Site Services Northeast, Inc.
25-23639
United Site Services of California, Inc.
25-23640
United Site Services of Colorado, Inc.
25-23641
United Site Services of Florida, LLC
25-23642
United Site Services of Louisiana, Inc.
25-23643
United Site Services of Maryland, Inc.
25-23644
United Site Services of Mississippi, LLC
25-23645
United Site Services of Nevada, Inc.
25-23646
United Site Services of Texas, Inc.
25-23647
Vortex Holdco, LLC
25-23648
Vortex Opco, LLC
25-23649

Parties & Addresses


United States Bankruptcy Court District of New Jersey
Clarkson S. Fisher U.S. Courthouse
402 East State Street
Trenton, NJ 08608
T: (609) 858-9333
https://www.njb.uscourts.gov


United Site Services Claims Processing Center
c/o KCC dba Verita Global
222 N Pacific Coast Highway, Suite 300
El Segundo, CA 90245
T: (877) 634-7164


Please file proof(s) of claim, if any, via US Mail or other hand delivery system. Facsimile and other electronic delivery methods are not acceptable. You must file an originally executed proof of claim. If you would like a copy of your claim returned to you as proof of receipt, please enclose an additional copy and a self-addressed postage-paid envelope.

Attorneys' Addresses

Dennis F. Dunne
Samuel A. Khalil
Matthew Brod
Lauren C. Doyle
Benjamin M. Schak
Milbank LLP
55 Hudson Yards
New York, NY 10001
T: (212) 530-5000
https://www.milbank.com


Michael D. Sirota
Felice R. Yudkin
Daniel J. Harris
Cole Schotz P.C.
Court Plaza North, 25 Main Street
Hackensack, NJ 07601
T: (201) 489-3000
https://www.coleschotz.com