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 reverse chronological order. To display the docket in chronological order, please click here.

Date Court Document
Number
Description
10/30/2012 1500 Operating Report/Monthly Operating Report for the Month Ended September 30, 2012 filed by Michelle M. McGreal on behalf of Patriot Coal Corporation. (McGreal, Michelle) (Entered: 10/30/2012)
10/30/2012 1499 Statement – DEBTORS' REPLY TO THE LIMITED OBJECTION OF ACE AMERICAN INSURANCE COMPANY TO DEBTORS' MOTION PURSUANT TO SECTION 362 OF THE BANKRUPTCY CODE AND BANKRUPTCY RULE 4001 FOR AN ORDER MODIFYING THE AUTOMATIC STAY TO PERMIT PAYMENTS OF DEFENSE COSTS UNDER CERTAIN INSURANCE POLICIES (related document(s) 1495) filed by Amelia Temple Redwood Starr on behalf of Patriot Coal Corporation. (Starr, Amelia) (Entered: 10/30/2012)
10/29/2012 1498 Affidavit of Service (Declaration of No Objections Regarding the Rejection of Certain Lease Agreements Pursuant to Docket No. 1487) (related document(s) 1492) filed by Jeffrey S. Stein on behalf of GCG, Inc. a/k/a The Garden City Group, Inc. (Stein, Jeffrey) (Entered: 10/29/2012)
10/29/2012 1497 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) 1489) filed by Jeffrey S. Stein on behalf of GCG, Inc. a/k/a The Garden City Group, Inc. (Stein, Jeffrey) (Entered: 10/29/2012)
10/29/2012 1496 Affidavit of Service (Notice of Hearing and Related Procedures for Fee Applications of Retained Professionals; Second Amended Fourth Omnibus Notice of Rejection of Certain Executory Contracts and Unexpired Leases and the Abandonment of Expendable Property) (related document(s) 1480, 1487) filed by Jeffrey S. Stein on behalf of GCG, Inc. a/k/a The Garden City Group, Inc. (Stein, Jeffrey) (Entered: 10/29/2012)
10/29/2012 1495 Objection to Motion Limited Objection (related document(s) 1399) filed by Jerrold N. Poslusny on behalf of ACE American Insurance Company. (Attachments: #1 Exhibit) (Poslusny, Jerrold) (Entered: 10/29/2012)
10/26/2012 1494 Affidavit of Service (related document(s) 1437) filed by Michael D. Warner on behalf of The Official Committee of Unsecured Creditors. (Attachments: #1 Exhibit A) (Warner, Michael) (Entered: 10/26/2012)
10/26/2012 1493 Letter to Judge Chapman filed by Bil & Kim Musgrave. (White, Greg) (Entered: 10/26/2012)
10/26/2012 1492 Notice of No Objection/Declaration of No Objections Regarding the Rejection of Certain Lease Agreements Pursuant to Docket No. 1487 (related document(s) 1366, 1487, 1212) filed by Darren S. Klein on behalf of Patriot Coal Corporation. (Klein, Darren) (Entered: 10/26/2012)
10/19/2012 1491 Letter To: Judge Chapman filed by Franklin Duty. (Cantrell, Deirdra) (Entered: 10/26/2012)
10/26/2012 1490 Notice of Appearance and Request for Service of Papers by White and Williams LLP filed by Sedgwick M. Jeanite on behalf of Bank of the West. (Jeanite, Sedgwick) (Entered: 10/26/2012)
10/26/2012 1489 Omnibus Order Approving the Rejection of Certain Executory Contracts and Unexpired Leases and the Abandonment of Certain Expendable Property signed on 10/25/2012 (related document(s) 503) (White, Greg) (Entered: 10/26/2012)
10/25/2012 1488 Affidavit of Service (related document(s) 1457, 1452, 1451, 1472) filed by Jeffrey S. Stein on behalf of GCG, Inc. a/k/a The Garden City Group, Inc. (Stein, Jeffrey) (Entered: 10/25/2012)
10/25/2012 1487 Statement/Second Amended Fourth 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) 1366, 1212) filed by Michelle M. McGreal on behalf of Patriot Coal Corporation. (McGreal, Michelle) (Entered: 10/25/2012)
10/25/2012 1486 Letter to Judge Chapman filed by Cheryl Stine. (White, Greg) (Entered: 10/25/2012)
10/25/2012 1485 Affidavit of Service (Third Monthly Fee Statement of Ernst & Young LLP, Independent Auditor and Tax Advisor to the Debtors) (related document(s) 1449) filed by Jeffrey S. Stein on behalf of GCG, Inc. a/k/a The Garden City Group, Inc. (Stein, Jeffrey) (Entered: 10/25/2012)
10/25/2012 1484 Letter to Judge Chapman filed by Tom Stefancik. (White, Greg) (Entered: 10/25/2012)
10/25/2012 1483 Letter to Judge Chapman filed by Freddie G. Kinkade. (White, Greg) (Entered: 10/25/2012)
10/25/2012 1482 Letter to Judge Chapman filed by Geraldine Cantrell. (White, Greg) (Entered: 10/25/2012)
10/25/2012 1481 Affidavit of Service of Gea Somma - Notice of Transfer of Claims (related document(s) 1285, 1206) filed by Jeffrey S. Stein on behalf of GCG, Inc. a/k/a The Garden City Group, Inc. (Stein, Jeffrey) (Entered: 10/25/2012)
10/25/2012 1480 Notice of Hearing and Related Procedures for Fee Applications of Retained Professionals filed by Michelle M. McGreal on behalf of Patriot Coal Corporation, with hearing to be held on 12/18/2012 at 10:00 AM at Courtroom 621 (SCC). (McGreal, Michelle) (Entered: 10/25/2012)
10/25/2012 1479 Certificate of Service (related document(s) 1469) filed by Susan Jennik on behalf of United Mine Workers of America. (Jennik, Susan) (Entered: 10/25/2012)
10/25/2012 1478 Stipulation/Notice of Stipulation Between the Official Committee of Unsecured Creditors and the Pre-Petition Joint Lead Arrangers Extending the Challenge Period, (related document(s) 275) filed by Stuart Komrower on behalf of Official Committee of Unsecured Creditors. (Komrower, Stuart) (Entered: 10/25/2012)
10/24/2012 1477 Certificate of Service (related document(s) 1409) filed by Ligee Gu on behalf of Macquarie Corporate & Asset Funding, Inc. (Gu, Ligee) (Entered: 10/24/2012)
10/24/2012 1476 Affidavit of Service of Gea Somma - Notice of Transfer of Claims (related document(s) 804, 798, 797, 811, 858, 812, 795, 1385, 851, 802, 803, 809, 814, 796, 799, 810, 808, 857, 852, 800) filed by Jeffrey S. Stein on behalf of GCG, Inc. a/k/a The Garden City Group, Inc. (Stein, Jeffrey) (Entered: 10/24/2012)
10/24/2012 1475 Affidavit of Service (Declaration of No Objections Regarding the Rejection of Certain Lease Agreements Pursuant to Docket No. 503) (related document(s) 1467) filed by Jeffrey S. Stein on behalf of GCG, Inc. a/k/a The Garden City Group, Inc. (Stein, Jeffrey) (Entered: 10/24/2012)
10/24/2012 1474 Letter to Judge Chapman filed by Harold L. Evans Sr. (White, Greg) (Entered: 10/24/2012)
10/24/2012 1473 Letter to Judge Chapman filed by Michael & Elizabeth Adams. (White, Greg) (Entered: 10/24/2012)
10/24/2012 1472 Monthly Fee Statement/Second Monthly Fee Statement of Compensation for Bowles Rice LLP for Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors for the Period from September 1, 2012 through September 30, 2012 filed by Brian Resnick on behalf of Bowles Rice LLP. (Resnick, Brian) (Entered: 10/24/2012)
10/24/2012 1471 Notice of Appearance and Request for Special Notice and Service of Papers filed by Jonathan Bondy on behalf of Lexon Insurance Company. (Bondy, Jonathan) (Entered: 10/24/2012)
10/24/2012 1470 Affidavit of Service (Debtors' Motion For an Order Modifying the Automatic Stay to Permit Payments of Defense Costs Under Certain Insurance Policies; Third Monthly Fee Statement of GCG, Inc., as Administrative Agent for the Debtors, for the Period of September 1, 2012 through September 30, 2012; First Fee Statement of Bowles Rice LLP for Professional Services and Disbursements for the Period of July 9, 2012 through August 31, 2012; Monthly Fee Statement of Davis Polk & Wardwell LLP for Professional Services and Disbursements for the Period of September 1, 2012 through September 30, 2012; Declaration of No Objections Regarding Docket No. 1185) (related document(s) 1457, 1452, 1451, 1453, 1399) filed by Jeffrey S. Stein on behalf of GCG, Inc. a/k/a The Garden City Group, Inc. (Stein, Jeffrey) (Entered: 10/24/2012)
10/24/2012 1469 Declaration of Robert J. Scaramozzino in Response to the Court's Request (related document(s) 425) filed by Susan Jennik on behalf of United Mine Workers of America. (Jennik, Susan) (Entered: 10/24/2012)
10/23/2012 1468 Affidavit of Service re: Third Monthly Fee Statement of Ernst & Young LLP, Independent Auditor and Tax Advisor to the Debtors, for Compensation for Services Rendered and for Reimbursement of Expenses (related document(s) 1449) filed by Jeffrey S. Stein on behalf of GCG, Inc. a/k/a The Garden City Group, Inc. (Stein, Jeffrey) (Entered: 10/23/2012)
10/23/2012 1467 Notice of No Objection/Declaration of No Objections Regarding the Rejection of Certain Lease Agreements Pursuant to Docket No. 503 (related document(s) 503) filed by Michael Ari Cohen on behalf of Patriot Coal Corporation. (Cohen, Michael) (Entered: 10/23/2012)
10/23/2012 1466 Declaration of Robert J. Scaramozzino in Response to the Court's Request (related document(s) 425) filed by Susan Jennik on behalf of United Mine Workers of America. (Jennik, Susan) (Entered: 10/23/2012)
10/23/2012 1465 Order Extending the Period Within Which the Debtors May Assume or Reject Unexpired Leases of Nonresidential Real Property (Related Doc #1185) signed on 10/23/2012 (White, Greg) (Entered: 10/23/2012)
10/23/2012 1464 Affidavit of Service (Notice of Adjournment of Docket No. 780; Second Monthly Fee Statement of Compensation for Steptoe & Johnson PLLC) (related document(s) 1428, 1422) filed by Jeffrey S. Stein on behalf of GCG, Inc. a/k/a The Garden City Group, Inc. (Stein, Jeffrey) (Entered: 10/23/2012)
10/22/2012 1463 Letter to Judge Chapman filed by Douglas A. Dean. (White, Greg) (Entered: 10/23/2012)
10/22/2012 1462 Letter to Judge Chapman filed by Howard L. Caskey. (White, Greg) (Entered: 10/23/2012)
10/22/2012 1461 Letter to Judge Chapman filed by Sian Kennedy. (White, Greg) (Entered: 10/23/2012)
10/22/2012 1460 Letter to Judge Chapman filed by Balinda Brown. (White, Greg) (Entered: 10/23/2012)
10/22/2012 1459 Affidavit of Service - Amended (Second Monthly Fee Statement of Compensation for Curtis, Mallet-Prevost, Colt & Mosle LLP) (related document(s) 1397) filed by Jeffrey S. Stein on behalf of GCG, Inc. a/k/a The Garden City Group, Inc. (Stein, Jeffrey) (Entered: 10/22/2012)
10/22/2012 1458 Affidavit of Service Fee Statement of Epiq Bankruptcy Solutions, LLC for Compensation for Services and Reimbursement of Expenses as Information Agent for the Official Committee of Unsecured Creditors for the Period from August 1, 2012 through August 31, 2012; Fee Statement of Epiq Bankruptcy Solutions, LLC for Compensation for Services and Reimbursement of Expenses as Information Agent for the Official Committee of Unsecured Creditors for the Period from September 1, 2012 through September 30, 2012 filed by Epiq Bankruptcy Solutions, LLC. (Baer, Herbert) (Entered: 10/22/2012)
10/22/2012 1457 Monthly Fee Statement/Third Monthly Fee Statement of Compensation for Davis Polk & Wardwell LLP for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Debtors for the Period from September 1, 2012 through September 30, 2012 filed by Brian Resnick on behalf of Davis Polk & Wardwell LLP. (Resnick, Brian) (Entered: 10/22/2012)
10/22/2012 1456 Affidavit of Service of Pete Caris of Epiq Bankruptcy Solutions, LLC (related document(s) 1393, 1392) filed by Epiq Bankruptcy Solutions, LLC. (Baer, Herbert) (Entered: 10/22/2012)
10/22/2012 1455 Affidavit of Service of Panagiota Manatakis of Epiq Bankruptcy Solutions, LLC (related document(s) 1283) filed by Epiq Bankruptcy Solutions, LLC. (Baer, Herbert) (Entered: 10/22/2012)
10/22/2012 1454 Affidavit of Service of Carol Zhang of Epiq Bankruptcy Solutions, LLC (related document(s) 1211) filed by Epiq Bankruptcy Solutions, LLC. (Baer, Herbert) (Entered: 10/22/2012)
10/22/2012 1453 Notice of No Objection/Declaration of No Objections Regarding Docket No. 1185 (related document(s) 1185) filed by Darren S. Klein on behalf of Patriot Coal Corporation. (Klein, Darren) (Entered: 10/22/2012)
10/22/2012 1452 Monthly Fee Statement/First Monthly Fee Statement of Compensation for Bowles Rice LLP for Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors for the Period from July 9, 2012 through August 31, 2012 filed by Brian Resnick on behalf of Bowles Rice LLP. (Resnick, Brian) (Entered: 10/22/2012)
10/22/2012 1451 Third Monthly Fee Statement of GCG, Inc., as Administrative Agent for the Debtors, for the Period of September 1, 2012 through September 30, 2012 filed by Jeffrey S. Stein on behalf of GCG, Inc. a/k/a The Garden City Group, Inc. (Stein, Jeffrey) (Entered: 10/22/2012)
10/22/2012 1450 Letter to Judge Chapman filed by Phyllis Sheppard. (White, Greg) (Entered: 10/22/2012)
10/22/2012 1449 Third Monthly Fee Statement of Ernst & Young LLP, Independent Auditor and Tax Advisor to the Debtors, for Compensation for Services Rendered and for Reimbursement of Expenses (September 2012) filed by Lars A. Peterson on behalf of Ernst & Young LLP. (Peterson, Lars) (Entered: 10/22/2012)
10/22/2012 1448 Letter to Judge Chapman filed by William H. Kanott. (White, Greg) (Entered: 10/22/2012)
10/22/2012 1447 Letter to Judge Chapman filed by Penny L. Egnor. (White, Greg) (Entered: 10/22/2012)
10/19/2012 1446 Letter to the Honorable Shelley C. Chapman, In re: Benefits, filed by Marilyn J. Baehl. (Lopez, Mary) (Entered: 10/22/2012)
10/19/2012 1445 Letter Re: Retirement health care and pension filed by Bruce Aitren. (Ho, Amanda) (Entered: 10/22/2012)
10/19/2012 1444 Letter dated October 16, 2012 Re: Health care coverage and pension filed by Rosalie King. (Ho, Amanda) (Entered: 10/22/2012)
10/22/2012 1443 Objection of Republic Bank, Inc. to Fourth Omnibus Notice of Rejection of Certain Executory Contracts and Unexpired Leases and the Abandonment of Expendable Property filed by Glenn R. Bronson on behalf of Republic Bank. Objections due by 10/22/2012. (Bronson, Glenn) (Entered: 10/22/2012)
10/19/2012 1442 Letter to the Honorable Shelley C. Chapman filed by Donald L. Egbert. (Bickerstaff, Chris) (Entered: 10/22/2012)
10/19/2012 1441 Letter to the Honorable Shelley C. Chapman filed by Paulette Freeman Trimble. (Bickerstaff, Chris) (Entered: 10/22/2012)
10/19/2012 1440 Letter to the Honorable Shelley C. Chapman filed by Donna Dials. (Bickerstaff, Chris) (Entered: 10/22/2012)
10/22/2012 1439 Notice of Withdrawal of Objection and Amendment filed by Frank Peretore on behalf of Somerset Capital Group, Ltd. (Peretore, Frank) (Entered: 10/22/2012)
10/19/2012 1438 Letter to the Honorable Shelley C. Chapman, Dated October 15, 2012 filed by Larry Elliott. (Bickerstaff, Chris) (Entered: 10/22/2012)
10/22/2012 1437 First Monthly Fee Statement of Cole, Schotz, Meisel, Forman & Leonard, P.A. filed by Michael D. Warner on behalf of Official Committee of Unsecured Creditors. (Warner, Michael) (Entered: 10/22/2012)
10/19/2012 1436 Letter to the Honorable Shelley C. Chapman filed by Leonard H. Lusk. (Rouzeau, Anatin) (Entered: 10/22/2012)
10/19/2012 1435 Letter to the Honorable Shelley C. Chapman filed by Keith Tedrick. (Rouzeau, Anatin) (Entered: 10/22/2012)
10/19/2012 1434 Letter to the Honorable Shelley C. Chapman, Dated October 14, 2012 filed by Myette Prince. (Bickerstaff, Chris) (Entered: 10/22/2012)
10/19/2012 1433 Letter to the Honorable Shelley C. Chapman filed by Ronald Terry. (Rouzeau, Anatin) (Entered: 10/22/2012)
10/22/2012 1432 Letter to Judge Chapman filed by Bill Deegan. (White, Greg) (Entered: 10/22/2012)
10/22/2012 1431 Letter to Judge Chapman filed by George Merta. (White, Greg) (Entered: 10/22/2012)
10/22/2012 1430 Letter to Judge Chapman filed by Kenneth E. Orr. (White, Greg) (Entered: 10/22/2012)
10/20/2012 1429 Second Monthly Fee Statement of Thompson Coburn LLP for Professional Services and Disbursements for the Period September 1, 2012 through September 30, 2012 filed by David A. Warfield on behalf of Thompson Coburn LLP. (Warfield, David) (Entered: 10/20/2012)
10/19/2012 1428 Monthly Fee Statement/Second 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 September 1, 2012 through September 30, 2012 filed by Brian Resnick on behalf of Steptoe & Johnson PLLC. (Resnick, Brian) (Entered: 10/19/2012)
10/19/2012 1427 Affidavit of Service (Order Establishing Certain Notice, Case Management and Administrative Procedures; Omnibus Order Approving the Rejection of Certain Executory Contracts and Unexpired Leases; Debtors' Motion for an Order Extending Debtors Exclusive Periods ; Debtors' Motion for an Order Modifying the Automatic Stay to Permit Payments of Defense Costs Under Certain Insurance Policies) (related document(s) 1398, 1386, 1399, 1387) filed by Jeffrey S. Stein on behalf of GCG, Inc. a/k/a The Garden City Group, Inc. (Stein, Jeffrey) (Entered: 10/19/2012)
10/19/2012 1426 Affidavit of Service (Second Monthly Fee Statement of Compensation for Curtis, Mallet-Prevost, Colt & Mosle LLP) (related document(s) 1397) filed by Jeffrey S. Stein on behalf of GCG, Inc. a/k/a The Garden City Group, Inc. (Stein, Jeffrey) (Entered: 10/19/2012)
10/19/2012 1425 Objection (Amended) of Somerset Capital Group, Ltd. to Debtor's Fifth Omnibus Notice of Rejection of Certain Executory Contracts and Unexpired Leases and the Abandonment of Expendable Property (related document(s) 1423, 1213) filed by Frank Peretore on behalf of Somerset Capital Group, Ltd. (Peretore, Frank) (Entered: 10/19/2012)
10/18/2012 1424 Letter to the Honorable Shelley C. Chapman filed by Alfred S. Nelson. (Bickerstaff, Chris) (Entered: 10/19/2012)
10/19/2012 1423 Objection of Somerset Capital Group, Ltd. to Debtors' Fifth Omnibus Notice of Rejection of Certain Executory Contracts and Unexpired Leases and the Abandonment of Expendable Property and Certificate of Service (related document(s) 1213) filed by Frank Peretore on behalf of Somerset Capital Group, Ltd. (Peretore, Frank) (Entered: 10/19/2012)
10/19/2012 1422 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 11/15/2012 at 10:00 AM at Courtroom 621 (SCC). Objections due by 11/2/2012. (McGreal, Michelle) (Entered: 10/19/2012)
10/18/2012 1421 Letter to the Honorable Shelley C. Chapman on Behalf of Velma Grundhoefer, Dated October 15, 2012 filed by Ronald Grundhoefer. (Bickerstaff, Chris) (Entered: 10/19/2012)
10/18/2012 1420 Letter to the Honorable Shelley C. Chapman filed by Earl D. Gillispie. (Bickerstaff, Chris) (Entered: 10/19/2012)
10/18/2012 1419 Letter to the Honorable Shelley C. Chapman, Dated September 18, 2012 filed by Maxie Brown. (Bickerstaff, Chris) (Entered: 10/19/2012)
10/18/2012 1418 Letter to the Honorable Shelley C. Chapman, Dated October 13, 2012 filed by James Earl & Darlene Tompkins. (Bickerstaff, Chris) (Entered: 10/19/2012)
10/18/2012 1417 Letter to the Honorable Shelley C. Chapman, Dated October 14, 2012 filed by Susan K. McKee. (Bickerstaff, Chris) (Entered: 10/19/2012)
10/18/2012 1416 Letter to the Honorable Shelley C. Chapman, Dated October 12, 2012 filed by Terry L. Politsch. (Bickerstaff, Chris) (Entered: 10/19/2012)
10/18/2012 1415 Letter to the Honorable Shelley C. Chapman, Dated October 14, 2012 filed by Cecil Willis. (Bickerstaff, Chris) (Entered: 10/19/2012)
10/18/2012 1414 Letter to the Honorable Shelley C. Chapman, Dated October 15, 2012 filed by Ervine Roark. (Bickerstaff, Chris) (Entered: 10/19/2012)
10/18/2012 1413 Letter To The Honorable Shelley C. Chapman, Dated October 15, 2012 filed by Harry Albright. (Porter, Minnie) (Entered: 10/19/2012)
10/18/2012 1412 Letter To The Honorable Shelley C. Chapman, Dated October 15, 2012 filed by Kenneth R. Meade Sr. (Porter, Minnie) (Entered: 10/19/2012)
10/18/2012 1411 Letter To The Honorable Shelley C. Chapman, Dated October 12, 2012 filed by Laverne Dickenson. (Porter, Minnie) (Entered: 10/19/2012)
10/19/2012 1410 Monthly Fee Statement/Second Monthly Fee Statement of Compensation for Jackson Kelly PLLC for Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors for the Period from September 1, 2012 through September 30, 2012 filed by Brian Resnick on behalf of Jackson Kelly PLLC. (Resnick, Brian) (Entered: 10/19/2012)
10/19/2012 1409 Consent and Reservation of Rights of Macquarie Corporate & Asset Funding, Inc. to Debtors' 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 Alan D. Halperin on behalf of Macquarie Corporate & Asset Funding, Inc. (Halperin, Alan) (Entered: 10/19/2012)
10/18/2012 1408 Letter To Judge Chapman filed by Mary Spratt. (Slinger, Kathy) (Entered: 10/19/2012)
10/18/2012 1407 Letter To Judge Chapman filed by James Massey. (Slinger, Kathy) (Entered: 10/19/2012)
10/18/2012 1406 Letter To Judge Chapman filed by Erma Kirkling. (Slinger, Kathy) (Entered: 10/19/2012)
10/18/2012 1405 Letter To Judge Chapman filed by Sharon M. Smith, James A. Smith. (Slinger, Kathy) (Entered: 10/19/2012)
10/18/2012 1404 Letter To Judge Chapman filed by Larry W. Alexander. (Slinger, Kathy) (Entered: 10/19/2012)
10/18/2012 1403 Letter To Judge Chapman filed by Willie Lee Harmon. (Slinger, Kathy) (Entered: 10/19/2012)
10/19/2012 1402 Order Granting Application for Pro Hac Vice Admission of Glenn R. Bronson (Related Doc #1391) signed on 10/19/2012 (White, Greg) (Entered: 10/19/2012)
10/19/2012 1401 Order Granting Application for Pro Hac Vice Admission of Erin M Stone (Related Doc #1390) signed on 10/19/2012 (White, Greg) (Entered: 10/19/2012)