Search Documents

(mm/dd/yyyy)
(mm/dd/yyyy)







           Print Page

Court Docket

United States Bankruptcy Court Eastern District of Missouri
In re: Patriot Coal Corporation
Case No. 12-51502

View Dockets:1-100 | 101-200 | 201-300 | 301-400 | 401-500 | 501-600 | 601-700 | 701-800
 801-900 | 901-1000 | 1001-1100 | 1101-1200 | 1201-1300 | 1301-1400 | 1401-1500 | 1501-1600
 1601-1700 | 1701-1800 | 1801-1900 | 1901-2000 | 2001-2100 | 2101-2200 | 2201-2300 | 2301-2400
 2401-2500 | 2501-2600 | 2601-2700 | 2701-2800 | 2801-2900 | 2901-3000 | 3001-3100 | 3101-3200
 3201-3300 | 3301-3400 | 3401-3500 | 3501-3600 | 3601-3700 | 3701-3800 | 3801-3900 | 3901-4000
 4001-4100 | 4101-4200 | 4201-4300 | 4301-4400 | 4401-4500 | 4501-4600 | 4601-4700 | 4701-4800
 4801-4900 | 4901-5000 | 5001-5100 | 5101-5200 | 5201-5300 | 5301-5400 | 5401-5500 | 5501-5590

The docket is currently displayed in chronological order. To display the docket in reverse chronological order, please click here.

Date Court Document
Number
Description
10/31/2012 1501 Statement/Staffing Report by AP Services, LLC for the Period September 1, 2012 through September 30, 2012 filed by Brian Resnick on behalf of AP Services, LLC. (Resnick, Brian) (Entered: 10/31/2012)
10/31/2012 1502 Affidavit of Service (Debtors' Reply to the Limited Objection of Ace American Insurance Company to Debtors' Motion for an Order Modifying the Automatic Stay; Corporate Monthly Operating Report) (related document(s) 1499, 1500) filed by Jeffrey S. Stein on behalf of GCG, Inc. a/k/a The Garden City Group, Inc. (Stein, Jeffrey) (Entered: 10/31/2012)
10/31/2012 1503 Notice of Hearing/Notice of Rescheduling of Omnibus Hearing Scheduled for November 1, 2012 filed by Michelle M. McGreal on behalf of Patriot Coal Corporation, with hearing to be held on 11/8/2012 at 2:00 PM at Courtroom 621 (SCC) (McGreal, Michelle) (Entered: 10/31/2012)
10/31/2012 1504 Transfer Agreement FRBP Transfer Agreement 3001(e)(1) Transferors: Johnson Industries, Inc. (Amount 3,556.89). To Sierra Liquidity Fund, LLC. Filed by Sierra Liquidity Fund, LLC. (Riley, James) (Entered: 10/31/2012)
10/31/2012 1505 Notice of No Objection/Declaration of No Objections Regarding Docket No. 1398 (related document(s) 1398) filed by Michelle M. McGreal on behalf of Patriot Coal Corporation. (McGreal, Michelle) (Entered: 10/31/2012)
11/01/2012 1506 Bridge Order signed on 11/1/2012 Re: Debtors' Motion for an Order Extending Debtors' Exclusive Periods Within Which to File a Plan of Reorganization and Solicit Votes Thereon (related document(s) 1398) with hearing to be held on 11/8/2012 at 02:00 PM at Courtroom 621 (SCC). (Correa, Mimi) (Entered: 11/01/2012)
11/01/2012 1507 Transfer Agreement FRBP Transfer Agreement 3001(e)(1) Transferors: Heritage International Trucks, Inc. (Amount 727.76). To Sierra Liquidity Fund, LLC. Filed by Sierra Liquidity Fund, LLC. (Riley, James) (Entered: 11/01/2012)
11/01/2012 1508 Affidavit of Service (Staffing Report by AP Services, LLC for the Period September 1, 2012 through September 30, 2012; Notice of Rescheduling of Omnibus Hearing Scheduled for November 1, 2012; Declaration of No Objections Regarding Docket No. 1398) (related document(s) 1505, 1503) filed by Jeffrey S. Stein on behalf of GCG, Inc. a/k/a The Garden City Group, Inc. (Stein, Jeffrey) (Entered: 11/01/2012)
11/01/2012 1509 Transfer Agreement FRBP Transfer Agreement 3001(e)(1) Transferors: Johnson Industries, Inc. (Amount 1,913.98). To Sierra Liquidity Fund, LLC. Filed by Sierra Liquidity Fund, LLC. (Riley, James) (Entered: 11/01/2012)
11/01/2012 1510 Notice of Adjournment of Hearing/Notice of Adjournment of Docket No. 780 (related document(s) 780) filed by Michelle M. McGreal on behalf of Patriot Coal Corporation, with hearing to be held on 12/11/2012 at 10:00 AM at Courtroom 621 (SCC). (McGreal, Michelle) (Entered: 11/01/2012)
11/01/2012 1511 Affidavit of Service of Panagiota Manatakis of Epiq Bankruptcy Solutions, LLC (related document(s) 1478) filed by Epiq Bankruptcy Solutions, LLC. (Baer, Herbert) (Entered: 11/01/2012)
11/02/2012 1512 Affidavit of Service re Notice of Adjournment of Docket No. 780 (related document(s) 1510) filed by Jeffrey S. Stein on behalf of GCG, Inc. a/k/a The Garden City Group, Inc. (Stein, Jeffrey) (Entered: 11/02/2012)
11/02/2012 1513 Statement/Amended Fifth Omnibus Notice of Rejection of Certain Executory Contracts and Unexpired Leases and the Abandonment of Expendable Property as Listed on Schedule "A" Attached Hereto (related document(s) 1213) filed by Steven J. Reisman on behalf of Patriot Coal Corporation. (Reisman, Steven) (Entered: 11/02/2012)
11/05/2012 1514 Notice of No Objection/Declaration of No Objections Regarding the Rejection of Certain Lease Agreements Pursuant to Docket No. 1513 (related document(s) 1513, 1213) filed by Michael Ari Cohen on behalf of Patriot Coal Corporation. (Cohen, Michael) (Entered: 11/05/2012)
11/05/2012 1515 Transfer Agreement FRBP Transfer Agreement 3001(e)(1) Transferors: Summersville Glass, Inc. (Amount 627.50). To Sierra Liquidity Fund, LLC. Filed by Sierra Liquidity Fund, LLC. (Riley, James) (Entered: 11/05/2012)
11/05/2012 1516 Affidavit of Service (Amended Fifth Omnibus Notice of Rejection of Certain Executory Contracts and Unexpired Leases) (related document(s) 1513) filed by Jeffrey S. Stein on behalf of GCG, Inc. a/k/a The Garden City Group, Inc. (Stein, Jeffrey) (Entered: 11/05/2012)
11/05/2012 1517 Notice of Hearing/Notice of Change of Location of Omnibus Hearing Scheduled for November 8, 2012 filed by Michelle M. McGreal on behalf of Patriot Coal Corporation, with hearing to be held on 11/8/2012 (check with court for location) (McGreal, Michelle) (Entered: 11/05/2012)
11/06/2012 1518 Affidavit of Service of Gea Somma - Notice of Transfer of Claim (related document(s) 1504) filed by Jeffrey S. Stein on behalf of GCG, Inc. a/k/a The Garden City Group, Inc. (Stein, Jeffrey) (Entered: 11/06/2012)
11/06/2012 1519 Third Monthly Fee Statement/Third Monthly Fee Statement of Kramer Levin Naftalis & Frankel LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors of Patriot Coal Corporation, et al. from September 1, 2012 Through and Including September 30, 2012 filed by Adam C. Rogoff on behalf of Official Committee of Unsecured Creditors. (Rogoff, Adam) (Entered: 11/06/2012)
11/06/2012 1520 Statement/Notice of Filing of Revised Proposed Orders (i) Modifying the Automatic Stay to Permit Payments of Defense Costs Under Certain Insurance Policies or (ii) Affirming that the Automatic Stay Does Not Bar the Payment of Proceeds Under Insurance Policy filed by Amelia Temple Redwood Starr on behalf of Patriot Coal Corporation. (Starr, Amelia) (Entered: 11/06/2012)
11/07/2012 1521 Notice of Appearance filed by Aaron Hammer on behalf of Mercer (US), Inc. and Mercer Health & Benefits LLC. (Hammer, Aaron) (Entered: 11/07/2012)
11/07/2012 1522 Omnibus Order Approving the Rejection of Certain Executory Contracts and Unexpired Leases and the Abandonment of Certain Expendable Property signed on 11/6/2012. (related document(s) 1513, 1213) (Chien, Jason) (Entered: 11/07/2012)
11/07/2012 1523 Affidavit of Service (Declaration of No Objections Regarding the Rejection of Certain Lease Agreements Pursuant to Docket No. 1513) (related document(s) 1514) filed by Jeffrey S. Stein on behalf of GCG, Inc. a/k/a The Garden City Group, Inc. (Stein, Jeffrey) (Entered: 11/07/2012)
11/07/2012 1524 Affidavit of Service (Notice of Change of Location of Omnibus Hearing Scheduled for November 8, 2012) (related document(s) 1517) filed by Jeffrey S. Stein on behalf of GCG, Inc. a/k/a The Garden City Group, Inc. (Stein, Jeffrey) (Entered: 11/07/2012)
11/07/2012 1525 Affidavit of Service (Notice of Filing of Revised Proposed Orders (i) Modifying the Automatic Stay to Permit Payments of Defense Costs Under Certain Insurance Policies or (ii) Affirming that the Automatic Stay Does Not Bar the Payment of Proceeds Under Insurance Policy) (related document(s) 1520) filed by Jeffrey S. Stein on behalf of GCG, Inc. a/k/a The Garden City Group, Inc. (Stein, Jeffrey) (Entered: 11/07/2012)
11/07/2012 1526 Notice of Hearing/Notice of Rescheduling of Omnibus Hearing Scheduled for November 8, 2012 filed by Michelle M. McGreal on behalf of Patriot Coal Corporation, with hearing to be held on 11/15/2012 (check with court for location) (McGreal, Michelle) (Entered: 11/07/2012)
11/08/2012 1527 Transfer Agreement FRBP Partial Transfer Agreement 3001(e)(1) Transferors: PGS & Associates, LLC (Amount 11,874). To Tannor Partners Credit Fund, LP. Filed by Tannor Partners Credit Fund, LP.(Tannor, Robert) (Entered: 11/08/2012)
11/08/2012 1528 Affidavit of Service of Gea Somma - Notice of Transfer of Claims (related document(s) 1507, 1395, 1515) filed by Jeffrey S. Stein on behalf of GCG, Inc. a/k/a The Garden City Group, Inc. (Stein, Jeffrey) (Entered: 11/08/2012)
11/08/2012 1529 Affidavit of Service (Bar Date Mailing) (related document(s) 1388) filed by Jeffrey S. Stein on behalf of GCG, Inc. a/k/a The Garden City Group, Inc. (Stein, Jeffrey) (Entered: 11/08/2012)
11/08/2012 1530 Affidavit of Service (Omnibus Order Approving the Rejection of Certain Executory Contracts and Unexpired Leases and the Abandonment of Certain Expendable Property) (related document(s) 1522) filed by Jeffrey S. Stein on behalf of GCG, Inc. a/k/a The Garden City Group, Inc. (Stein, Jeffrey) (Entered: 11/08/2012)
11/08/2012 1531 Affidavit of Service (Notice of Rescheduling of Omnibus Hearing Scheduled for November 8, 2012) (related document(s) 1526) filed by Jeffrey S. Stein on behalf of GCG, Inc. a/k/a The Garden City Group, Inc. (Stein, Jeffrey) (Entered: 11/08/2012)
11/08/2012 1532 Transfer Agreement FRBP Transfer Agreement 3001(e)(1) Transferors: Johnson Industries, Inc. (Amount 17,590.97). To Sierra Liquidity Fund, LLC. Filed by Sierra Liquidity Fund, LLC. (Riley, James) (Entered: 11/08/2012)
11/08/2012 1533 Transfer Agreement FRBP Transfer Agreement 3001(e)(1) Transferors: Johnson Industries, Inc. (Amount 21,147.86). To Sierra Liquidity Fund, LLC. Filed by Sierra Liquidity Fund, LLC. (Riley, James) (Entered: 11/08/2012)
11/08/2012 1534 Transfer Agreement FRBP Transfer Agreement 3001(e)(2) Transferors: Johnson Industries, Inc. (Claim No. 400, Amount 21,151.94). To Sierra Liquidity Fund, LLC. Filed by Sierra Liquidity Fund, LLC. (Riley, James) (Entered: 11/08/2012)
11/08/2012 1535 Monthly Fee Statement/Omnibus Expense Reimbursement for Members of the Official Committee of Unsecured Creditors of Patriot Coal Corporation, et al. for the Period From July 18, 2012 Through September 30, 2012 filed by Adam C. Rogoff on behalf of Official Committee of Unsecured Creditors. (Rogoff, Adam) (Entered: 11/08/2012)
11/08/2012 1536 Statement/Sixth Omnibus Notice of Rejection of Certain Executory Contracts and Unexpired Leases and the Abandonment of Expendable Property as Listed on Schedule "A" Attached Hereto filed by Darren S. Klein on behalf of Patriot Coal Corporation. Objections due by 11/19/2012. (Klein, Darren) (Entered: 11/08/2012)
11/08/2012 1537 Statement/Seventh Omnibus Notice of Rejection of Certain Executory Contracts and Unexpired Leases and the Abandonment of Expendable Property as Listed on Schedule "A" Attached Hereto filed by Steven J. Reisman on behalf of Patriot Coal Corporation. Objections due by 11/19/2012. (Reisman, Steven) (Entered: 11/08/2012)
11/08/2012 1538 Transfer Agreement FRBP Transfer Agreement 3001(e)(1) Transferors: Irwin Mine and Tunneling (c/o Baker Capital Ltd) (Amount 235). To Tannor Partners Credit Fund, LP. Filed by Tannor Partners Credit Fund, LP. (Tannor, Robert) (Entered: 11/08/2012)
11/08/2012 1539 Transfer Agreement FRBP Transfer Agreement 3001(e)(1) Transferors: Irwin Mine and Tunneling (c/o Baker Capital Ltd) (Amount 1726.68). To Tannor Partners Credit Fund, LP. Filed by Tannor Partners Credit Fund, LP. (Tannor, Robert) (Entered: 11/08/2012)
11/08/2012 1540 Transfer Agreement FRBP Transfer Agreement 3001(e)(1) Transferors: Irwin Mine and Tunneling (c/o Baker Capital Ltd) (Amount 44.12). To Tannor Partners Credit Fund, LP. Filed by Tannor Partners Credit Fund, LP. (Tannor, Robert) (Entered: 11/08/2012)
11/08/2012 1541 Transfer Agreement FRBP Transfer Agreement 3001(e)(1) Transferors: Irwin Mine and Tunneling (c/o Baker Capital Ltd) (Amount 1583.92). To Tannor Partners Credit Fund, LP. Filed by Tannor Partners Credit Fund, LP. (Tannor, Robert) (Entered: 11/08/2012)
11/08/2012 1542 Transfer Agreement FRBP Transfer Agreement 3001(e)(1) Transferors: Irwin Mine and Tunneling (c/o Baker Capital Ltd) (Amount 3502.13). To Tannor Partners Credit Fund, LP. Filed by Tannor Partners Credit Fund, LP. (Tannor, Robert) (Entered: 11/08/2012)
11/08/2012 1543 Transfer Agreement FRBP Transfer Agreement 3001(e)(1) Transferors: Irwin Mine and Tunneling (c/o Baker Capital Ltd) (Amount 800.73). To Tannor Partners Credit Fund, LP. Filed by Tannor Partners Credit Fund, LP. (Tannor, Robert) (Entered: 11/08/2012)
11/09/2012 1544 Order Granting Joseph G. Bunn Admission to Practice Pro Hac Vice (Related Doc #435) signed on 11/8/2012. (Chien, Jason) (Entered: 11/09/2012)
11/09/2012 1545 Monthly Fee Statement/First (Cumulative) Monthly Fee Statement of Compensation for Blackstone Advisory Partners L.P. for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Debtors for the Period from July 9, 2012 through September 30, 2012 filed by Brian Resnick on behalf of Blackstone Advisory Partners L.P. (Resnick, Brian) (Entered: 11/09/2012)
11/09/2012 1546 Statement/Notice of Quarterly Report of Ordinary Course Professional Charges (related document(s) 263) filed by Darren S. Klein on behalf of Patriot Coal Corporation. (Klein, Darren) (Entered: 11/09/2012)
11/09/2012 1547 Affidavit of Service (Omnibus Order Approving the Rejection of Certain Executory Contracts and Unexpired Leases and the Abandonment of Certain Expendable Property) (related document(s) 1522) filed by Jeffrey S. Stein on behalf of GCG, Inc. a/k/a The Garden City Group, Inc. (Stein, Jeffrey) (Entered: 11/09/2012)
11/09/2012 1548 Affidavit of Service (Sixth Omnibus Notice of Rejection of Certain Executory Contracts and Unexpired Leases and the Abandonment of Expendable Property) (related document(s) 1536) filed by Jeffrey S. Stein on behalf of GCG, Inc. a/k/a The Garden City Group, Inc. (Stein, Jeffrey) (Entered: 11/09/2012)
11/09/2012 1549 Affidavit of Service (Seventh Omnibus Notice of Rejection of Certain Executory Contracts and Unexpired Leases and the Abandonment of Expendable Property) (related document(s) 1537) filed by Jeffrey S. Stein on behalf of GCG, Inc. a/k/a The Garden City Group, Inc. (Stein, Jeffrey) (Entered: 11/09/2012)
11/09/2012 1550 Affidavit of Service (Bar Date Mailing) (related document(s) 1388) filed by Jeffrey S. Stein on behalf of GCG, Inc. a/k/a The Garden City Group, Inc. (Stein, Jeffrey) (Entered: 11/09/2012)
11/09/2012 1551 Statement/Notice of Rejection of Bulk Coal Transfer and Storage Agreement filed by Darren S. Klein on behalf of Patriot Coal Corporation. Objections due by 11/19/2012. (Klein, Darren) (Entered: 11/09/2012)
11/09/2012 1552 Monthly Fee Statement/Third Monthly Fee Statement of Compensation for Curtis, Mallet-Prevost, Colt & Mosle LLP for Services Rendered and Reimbursement of Expenses Incurred as Conflicts Counsel to the Debtors for the Period from September 1, 2012 through September 30, 2012 filed by Brian Resnick on behalf of Curtis, Mallet-Prevost, Colt & Mosle LLP. (Resnick, Brian) (Entered: 11/09/2012)
11/12/2012 1553 Affidavit of Service (Bar Date Mailing) (related document(s) 1388) filed by Jeffrey S. Stein on behalf of GCG, Inc. a/k/a The Garden City Group, Inc. (Stein, Jeffrey) (Entered: 11/12/2012)
11/12/2012 1554 Affidavit of Service (First (Cumulative) Monthly Statement of Fees and Expenses of Blackstone Advisory Partners L.P.; Notice of Quarterly Report of Ordinary Course Professional Charges; Notice of Rejection of Bulk Coal Transfer and Storage Agreement; Monthly Fee Statement of Curtis, Mallet-Prevost, Colt & Mosle LLP) (related document(s) 1552, 1546, 1551, 1545) filed by Jeffrey S. Stein on behalf of GCG, Inc. a/k/a The Garden City Group, Inc. (Stein, Jeffrey) (Entered: 11/12/2012)
11/12/2012 1555 Affidavit of Service of Gea Somma - Notice of Transfer of Claim (related document(s) 1527) filed by Jeffrey S. Stein on behalf of GCG, Inc. a/k/a The Garden City Group, Inc. (Stein, Jeffrey) (Entered: 11/12/2012)
11/12/2012 1556 Affidavit of Service of Gea Somma - Notice of Transfer of Claims (related document(s) 1539, 1543, 1532, 1541, 1538, 1540, 1542, 1534) filed by Jeffrey S. Stein on behalf of GCG, Inc. a/k/a The Garden City Group, Inc. (Stein, Jeffrey) (Entered: 11/12/2012)
11/13/2012 1557 Amended First Omnibus Order Approving (I) The Rejection of Certain Agreements Effective as of the Petition Date and (II) The Abandonment of Certain Excess Leased Equipment signed on 11/13/2012. (Chien, Jason) (Entered: 11/13/2012)
11/13/2012 1558 Notice of Withdrawal (related document(s) 1372) filed by Michael J. Venditto on behalf of General Electric Capital Corporation. (Venditto, Michael) (Entered: 11/13/2012)
11/13/2012 1559 Notice of Withdrawal (related document(s) 543) filed by Michael J. Venditto on behalf of General Electric Capital Corporation. (Venditto, Michael) (Entered: 11/13/2012)
11/13/2012 1560 Notice of Agenda/Notice of Matters Scheduled for Hearing on November 15, 2012 at 11:00 AM (related document(s) 1398, 1393, 1399) filed by Michelle M. McGreal on behalf of Patriot Coal Corporation, with hearing to be held on 11/15/2012 at 11:00 AM at Courtroom 621 (SCC) (McGreal, Michelle) (Entered: 11/13/2012)
11/13/2012 1561 Notice of Hearing/Notice of Scheduling of Omnibus Hearings filed by Michelle M. McGreal on behalf of Patriot Coal Corporation. (McGreal, Michelle) (Entered: 11/13/2012)
11/14/2012 1562 Notice of Appearance and Request for Service of Notices and Documents filed by Aaron L. Hammer, Esq. on behalf of Oliver Wyman Group. (Hammer, Aaron) (Entered: 11/14/2012)
11/09/2012 1563 Letter To The Honorable Shelley C. Chapman re: Letters received From Individuals Re: Retirement and Health Benefits filed by United Mine Workers of America. (Attachments: #1 Letter From Albert Hall - Re: Retirement and Health Benefits #2 Letter of Roger Elkins Re: Re: Retirement and Health Benefits #3 Letter of Sherron Diane Small Re: Retirement and Health Benefits #4 Letter of Mr. & Mrs. Theodore H. Frederick - Re: Retirement and Health Benefits # 5 Letter of Anna Majora - Re: Retirement and Health Benefits # 6 Letter of William D. Simons - Re: Retirement and Health Benefits #7 Letter from Cathy Lynn Baugh - Re: Retirement and Health Benefits #8 Letter from Noble E. Pritt - Re: Retirement and Health Benefits #9 Letter from Sandra J. Hall - Re: Retirement and Health Benefits #10 Letter from Alpha E. England - Re: Retirement and Health Benefits) (Suarez, Aurea) (Entered: 11/14/2012)
11/14/2012 1564 Transfer Agreement FRBP Transfer Agreement 3001(e)(1) Transferors: Grace Equipment Company (Amount 1,994.80). To Sierra Liquidity Fund, LLC. Filed by Sierra Liquidity Fund, LLC. (Riley, James) (Entered: 11/14/2012)
11/14/2012 1565 Affidavit of Service of Pete Caris of Epiq Bankruptcy Solutions, LLC (related document(s) 1519) filed by Epiq Bankruptcy Solutions, LLC. (Baer, Herbert) (Entered: 11/14/2012)
11/14/2012 1566 Affidavit of Service of Pete Caris of Epiq Bankruptcy Solutions, LLC (related document(s) 1535) filed by Epiq Bankruptcy Solutions, LLC. (Baer, Herbert) (Entered: 11/14/2012)
11/08/2012 1567 Letter to Judge Chapman filed by Don Spradlin. (Cantrell, Deirdra) (Entered: 11/15/2012)
11/05/2012 1568 Letter to Judge Chapman filed by Elizabeth Jane Wolfe. (Cantrell, Deirdra) (Entered: 11/15/2012)
10/26/2012 1569 Letter Re: Pension and Health Benefits filed by Ronald Quetermous. (Ho, Amanda) (Entered: 11/15/2012)
11/05/2012 1570 Letter Re: Pension and Health Benefits filed by Katy Casey. (Ho, Amanda) (Entered: 11/15/2012)
11/05/2012 1571 Letter Re: Health Insurance filed by Micki Church. (Ho, Amanda) (Entered: 11/15/2012)
11/15/2012 1572 Affidavit of Service (Notice of Matters Scheduled for Hearing on November 15, 2012; Notice of Scheduling of Omnibus Hearings) (related document(s) 1560, 1561) filed by Jeffrey S. Stein on behalf of GCG, Inc. a/k/a The Garden City Group, Inc. (Stein, Jeffrey) (Entered: 11/15/2012)
11/15/2012 1573 Monthly Fee Statement/Third Monthly Fee Statement of Compensation for Steptoe & Johnson PLLC for Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors for the Period from October 1, 2012 through October 31, 2012 filed by Brian Resnick on behalf of Steptoe & Johnson PLLC. (Resnick, Brian) (Entered: 11/15/2012)
11/15/2012 1574 Order Approving Motion of the Official Committee of Unsecured Creditors to (I) Establish Information Sharing Procedures and (II) Grant Related Relief (Related Doc #1393) signed on 11/15/2012. (Chien, Jason) (Entered: 11/15/2012)
11/15/2012 1575 Order Extending the Debtors' Exclusive Periods Within Which to File a Plan of Reorganization and Solicit Votes Thereon (Related Doc #1398) signed on 11/15/2012. (Chien, Jason)?(Entered: 11/15/2012)
11/15/2012 1576 Order Granting Limited Modification of the Automatic Stay (Related Doc #1399) signed on 11/15/2012. (Chien, Jason) (Entered: 11/15/2012)
11/15/2012 1577 Transfer Agreement FRBP Transfer Agreement 3001(e)(1) Transferors: White Armature Works, Inc. (Amount 3,332.72). To Sierra Liquidity Fund, LLC. Filed by Sierra Liquidity Fund, LLC. (Riley, James) (Entered: 11/15/2012)
11/15/2012 1578 Transfer Agreement FRBP Transfer Agreement 3001(e)(1) Transferors: White Armatue Works, Inc. (Amount 3,370.72). To Sierra Liquidity Fund, LLC. Filed by Sierra Liquidity Fund, LLC. (Riley, James) (Entered: 11/15/2012)
11/15/2012 1579 First Application for Interim Professional Compensation for Thompson Coburn LLP, Special Counsel, period: 7/9/2012 to 9/30/2012, fee: $94,952.25, expenses: $1,696.74. Filed by Thompson Coburn LLP. (Warfield, David) (Entered: 11/15/2012)
11/16/2012 1580 Notice of No Objection/Declaration of No Objections Regarding the Rejection of Certain Lease Agreements Pursuant to Docket No. 501 filed by Darren S. Klein on behalf of Patriot Coal Corporation. (Klein, Darren) (Entered: 11/16/2012)
11/16/2012 1581 Notice of No Objection/Declaration of No Objections Regarding the Rejection of Certain Lease Agreements Pursuant to Docket No. 1487 filed by Darren S. Klein on behalf of Patriot Coal Corporation. (Klein, Darren) (Entered: 11/16/2012)
11/16/2012 1582 First Application for Interim Professional Compensation for GCG, Inc. a/k/a The Garden City Group, Inc., Other Professional, period: 7/2/2012 to 11/30/2012, fee: $244,152.25, expenses: $346,695.10. filed by Jeffrey S. Stein, GCG, Inc. a/k/a The Garden City Group, Inc. (Stein, Jeffrey) (Entered: 11/16/2012)
11/16/2012 1583 Affidavit of Service (Third Monthly Fee Statement of Compensation for Steptoe & Johnson PLLC; Order Granting Limited Modification of the Automatic Stay) (related document(s) 1576, 1573) filed by Jeffrey S. Stein on behalf of GCG, Inc. a/k/a The Garden City Group, Inc. (Stein, Jeffrey) (Entered: 11/16/2012)
11/16/2012 1584 Operating Report/Monthly Operating Report for the Month Ended October 31, 2012 filed by Michelle M. McGreal on behalf of Patriot Coal Corporation. (McGreal, Michelle) (Entered: 11/16/2012)
11/16/2012 1585 First Application for Interim Professional Compensation of Independent Auditor and Tax Advisor to the Debtors, for Allowance and Payment of Compensation for Professional Services and Reimbursement of Actual and Necessary Expenses for Ernst & Young LLP, Other Professional, period: 7/9/2012 to 9/30/2012, fee: $292,563.50, expenses: $8,354.49. Filed by Ernst & Young LLP, with hearing to be held on 12/18/2012 at 10:00 AM at Courtroom 621 (SCC) Responses due by 11/26/2012. (Peterson, Lars) (Entered: 11/16/2012)
11/16/2012 1586 First Application for Interim Professional Compensation/First Interim Application of Kramer Levin Naftalis & Frankel LLP, as Counsel to the Official Committee of Unsecured Creditors of Patriot Coal Corporation, et al., for Allowance of Compensation for Professional Services Rendered and for Reimbursement of Actual and Necessary Expenses Incurred for the Period from July 18, 2012 Through September 30, 2012 for Kramer Levin Naftalis & Frankel LLP, Creditor Comm. Aty, period: 7/18/2012 to 9/30/2012, fee: $2,364,788.00, expenses: $75,813.93. Filed by Kramer Levin Naftalis & Frankel LLP. (Rogoff, Adam) (Entered: 11/16/2012)
11/16/2012 1587 First Application for Interim Professional Compensation/First Interim Application of Curtis, Mallet-Prevost, Colt & Mosle LLP, as Conflicts Counsel for the Debtors and Debtors in Possession, for Allowance and Payment of Compensation for Professional Services Rendered and for Reimbursement of Actual and Necessary Expenses Incurred from July 9, 2012 Through September 30, 2012 for Curtis, Mallet-Prevost, Colt & Mosle LLP, Debtor's Attorney, period: 7/9/2012 to 9/30/2012, fee: $87,462.45, expenses: $693.75. Filed by Curtis, Mallet-Prevost, Colt & Mosle LLP, with hearing to be held on 12/18/2012 at 10:00 AM at Courtroom 621 (SCC) Responses due by 11/26/2012. (Reisman, Steven) (Entered: 11/16/2012)
11/16/2012 1588 Application for Interim Professional Compensation/First Interim Application for Allowance of Compensation and Reimbursement of Expenses for Davis Polk & Wardwell LLP, Debtor's Attorney, period: 7/9/2012 to 9/30/2012, fee:$8,145,882.50, expenses: $272,375.68. filed by Davis Polk & Wardwell LLP. with hearing to be held on 12/18/2012 at 10:00 AM at Courtroom 621 (SCC) Responses due by 11/26/2012 (Resnick, Brian) (Entered: 11/16/2012)
11/16/2012 1589 Application for Interim Professional Compensation/First Report of Compensation Earned and Expenses Incurred for AP Services, LLC, Other Professional, period: 7/9/2012 to 9/30/2012, fee:$1,702,143.15, expenses: $108,040.00. filed by AP Services, LLC. with hearing to be held on 12/18/2012 at 10:00 AM at Courtroom 621 (SCC) Responses due by 12/5/2012. (Resnick, Brian) (Entered: 11/16/2012)
11/16/2012 1590 Application for Interim Professional Compensation/First Interim Application for Allowance of Compensation for Bowles Rice LLP, Special Counsel, period: 7/9/2012 to 9/30/2012, fee:$289,722.60, expenses: $0.00. filed by Bowles Rice LLP. with hearing to be held on 12/18/2012 at 10:00 AM at Courtroom 621 (SCC) Responses due by 11/26/2012. (Resnick, Brian) (Entered: 11/16/2012)
11/16/2012 1591 Application for Interim Professional Compensation/First Interim Application for Interim Allowance of Compensation for Actual and Necessary Services Rendered and Reimbursement of Actual and Necessary Out-of-Pocket Expenses Incurred for Blackstone Advisory Partners L.P., Other Professional, period: 7/9/2012 to 9/30/2012, fee:$4,489,838.71, expenses: $14,367.97. filed by Blackstone Advisory Partners L.P.. with hearing to be held on 12/18/2012 at 10:00 AM at Courtroom 621 (SCC) Responses due by 11/26/201. (Resnick, Brian) (Entered: 11/16/2012)
11/16/2012 1592 Application for Interim Professional Compensation/First Interim Application for Allowance of Compensation and Reimbursement of Expenses for Jackson Kelly PLLC, Special Counsel, period: 7/9/2012 to 9/30/2012, fee:$239,458.98, expenses: $21,919.09. filed by Jackson Kelly PLLC. with hearing to be held on 12/18/2012 at 10:00 AM at Courtroom 621 (SCC) Responses due by 11/26/2012. (Resnick, Brian) (Entered: 11/16/2012)
11/16/2012 1593 Application for Interim Professional Compensation/First Interim Application for Allowance of Compensation and Reimbursement of Expenses for Steptoe & Johnson PLLC, Special Counsel, period: 8/1/2012 to 9/30/2012, fee:$86,172.90, expenses: $2,931.31. filed by Steptoe & Johnson PLLC. with hearing to be held on 12/18/2012 at 10:00 AM at Courtroom 621 (SCC) Responses due by 11/26/2012. (Resnick, Brian) (Entered: 11/16/2012)
11/19/2012 1594 Affidavit of Service of Gea Somma re Notices of Transfers of Claims (related document(s) 1578, 1577) filed by Jeffrey S. Stein on behalf of GCG, Inc. a/k/a The Garden City Group, Inc. (Stein, Jeffrey) (Entered: 11/19/2012)
11/19/2012 1595 Letter to Judge Chapman filed by Tommy-Ethel Watts. (Brown, Tenille) (Entered: 11/19/2012)
11/19/2012 1596 Affidavit of Michael D. Warner Regarding Notice of Change of Hourly Rates of Cole, Schotz, Meisel, Forman & Leonard, P.A. filed by Michael D. Warner on behalf of The Official Committee of Unsecured Creditors. (Warner, Michael) (Entered: 11/19/2012)
11/19/2012 1597 Affidavit of Service (related document(s) 1591, 1593, 1588, 1590, 1581, 1580, 1584, 1592, 1589, 1582) filed by Jeffrey S. Stein on behalf of GCG, Inc. a/k/a The Garden City Group, Inc. (Stein, Jeffrey) (Entered: 11/19/2012)
11/19/2012 1598 Monthly Fee Statement/Fourth Monthly Fee Statement of Kramer Levin Naftalis & Frankel LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors of Patriot Coal Corporation, et al. From October 1, 2012 Through and Including October 31, 2012 filed by Paul B. O'Neill on behalf of Kramer Levin Naftalis & Frankel LLP. (O'Neill, Paul) (Entered: 11/19/2012)
11/19/2012 1599 Affidavit of Service (First Interim Application for Compensation for Ernst & Young LLP) (related document(s) 1585) filed by Jeffrey S. Stein on behalf of GCG, Inc. a/k/a The Garden City Group, Inc. (Stein, Jeffrey) (Entered: 11/19/2012)
11/19/2012 1600 Affidavit of Service (First Interim Application of Curtis, Mallet-Prevost, Colt & Mosle LLP) (related document(s) 1587) filed by Jeffrey S. Stein on behalf of GCG, Inc. a/k/a The Garden City Group, Inc. (Stein, Jeffrey) (Entered: 11/19/2012)