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
12/11/2012 1700 Objection of the United States Trustee to First Interim Applications for Professional Compensation and Reimbursement of Expenses filed by Nazar Khodorovsky on behalf of United States Trustee. (Khodorovsky, Nazar) (Entered: 12/11/2012)
12/11/2012 1699 Transfer Agreement FRBP Transfer Agreement 3001(e)(1) Transferors: AvMac Services (Amount? 2,700.00). To Sierra Liquidity Fund, LLC. Filed by Sierra Liquidity Fund, LLC. (Riley, James) (Entered: 12/11/2012)
12/11/2012 1698 Transfer Agreement FRBP Transfer Agreement 3001(e)(1) Transferors: AvMac Services, Inc. (Amount Undetermined). To Sierra Liquidity Fund, LLC. Filed by Sierra Liquidity Fund, LLC. (Riley, James) (Entered: 12/11/2012)
12/11/2012 1697 Transfer Agreement FRBP Transfer Agreement 3001(e)(1) Transferors: Hard Wear Corporation (Amount 10,667.18). To Fair Harbor Capital, LLC. Filed by Fair Harbor Capital, LLC. (Glass, Fredric) (Entered: 12/11/2012)
12/10/2012 1696 Transfer Agreement FRBP Transfer Agreement 3001 (e) 2 Transferors: Rish Equipment Co. (Claim No. 958); Rish Equipment Co. (Claim No. 959); Rish Equipment Co. (Claim No. 960); Rish Equipment Co. (Claim No. 961); Rish Equipment Co. (Claim No. 962); Rish Equipment Co. (Claim No. 963); Rish Equipment Co. (Claim No. 964). To Tannor Partners Credit Fund, LP. filed by Tannor Partners Credit Fund, LP. (Tannor, Robert) (Entered: 12/10/2012)
12/10/2012 1695 Affidavit of Service re Declaration of No Objections Regarding Docket No. 1633 (related document(s) 1690) filed by Jeffrey S. Stein on behalf of GCG, Inc. a/k/a The Garden City Group, Inc. (Stein, Jeffrey) (Entered: 12/10/2012)
12/10/2012 1694 So Ordered Stipulation and Order Authorizing and Approving (I) The Debtors' Assumption of Certain Insurance Programs, and (II) The Debtors' Entry Into Insurance Programs Pursuant to Sections 105(a), 363(b) and 365(a) of the Bankruptcy Code signed on 12/10/2012. (Related document(s) 1633, 1690) (Chien, Jason) (Entered: 12/10/2012)
12/10/2012 1693 Letter to the Honorable Shelley C. Chapman filed by Ethel Seaton. (Chien, Jason) (Entered: 12/10/2012)
12/10/2012 1692 Objection to Motion - Objection of Icon Magnum, LLC to Notice of Rejection of Lease Agreement and the Abandonment of Expendable Property filed by Sarah K. Kam on behalf of ICON Capital Corp. (Kam, Sarah) (Entered: 12/10/2012)
12/10/2012 1691 Affidavit of Service of Gea Somma re Notice of Transfer of Claim (related document(s) 1682) filed by Jeffrey S. Stein on behalf of GCG, Inc. a/k/a The Garden City Group, Inc. (Stein, Jeffrey) (Entered: 12/10/2012)
12/07/2012 1690 Notice of No Objection/Declaration of No Objections Regarding Docket No. 1633 (related document(s) 1633) filed by Darren S. Klein on behalf of Patriot Coal Corporation. (Klein, Darren) (Entered: 12/07/2012)
12/07/2012 1689 Objection to Motion - Correction to Southern-Dickson, et al. Limited Objection To Debtors' Motion Pursuant to Bankruptcy Rule 9019 for Order Approving Global Settlement Agreement with The Ohio Valley Environmental Coalition, The Sierra Club and the West Virginia Highlands Conservancy filed by Meredith Thomas Persinger on behalf of Southern Land Company LP. (Persinger, Meredith) (Entered: 12/07/2012)
12/07/2012 1688 Objection to Motion (related document(s) 1634) filed by Bruce Weiner on behalf of Lawson Heirs Incorporated. (Weiner, Bruce) (Entered: 12/07/2012)
12/07/2012 1687 (THIS ENTRY HAS BEEN REFILED, SEE DOCUMENT #1689 FOR CORRECT ENTRY) Objection to Motion - Southern-Dickinson, et al?s. Limited Objection to Debtors' Motion Pursuant To Bankruptch Rule 9019 For Order Approving Global Settlement Agreement with the Ohio Valley Environmental Coalition, The Sierra Club and The West Virginia Highlands Conservancy filed by Meredith Thomas Persinger on behalf of Southern Land Company LP. Objections due by 12/14/2012. (Persinger, Meredith) Modified on 12/10/2012 (Richards, Beverly). (Entered: 12/07/2012)
12/07/2012 1686 Letter to the Honorable Shelley C. Chapman (related document(s) 1089) filed by Roger Jenkins. (Chien, Jason) (Entered: 12/07/2012)
12/06/2012 1685 Order Approving the Rejection of Bulk Coal Transfer and Storage Agreement signed on 12/6/2012. (related document(s) 1551) (Chien, Jason) (Entered: 12/06/2012)
12/06/2012 1684 Affidavit of Service of Gea Somma re Notices of Transfer of Claim (related document(s) 1667, 1680, 1670, 1669, 1679, 1681) filed by Jeffrey S. Stein on behalf of GCG, Inc. a/k/a The Garden City Group, Inc. (Stein, Jeffrey) (Entered: 12/06/2012)
12/05/2012 1683 Affidavit of Service re Notice of Matters Scheduled for Hearing on December 18, 2012 at 10:00 AM; and Declaration of No Objections Regarding the Rejection of Bulk Coal Transfer and Storage Agreement Pursuant to Docket No. 1551 (related document(s) 1668, 1672) filed by Jeffrey S. Stein on behalf of GCG, Inc. a/k/a The Garden City Group, Inc. (Stein, Jeffrey) (Entered: 12/05/2012)
12/05/2012 1682 Transfer Agreement FRBP Transfer Agreement 3001(e)(1) Transferors: Commercial Refrigeration Service (Amount 644.00). To Sierra Liquidity Fund, LLC. Filed by Sierra Liquidity Fund, LLC. (Riley, James) (Entered: 12/05/2012)
12/05/2012 1681 Transfer Agreement FRBP Transfer Agreement 3001(e)(1) Transferors: Dewar of Virginia Inc. To Tannor Partners Credit Fund, LP. Filed by Tannor Partners Credit Fund, LP. (Tannor, Robert) (Entered: 12/05/2012)
12/05/2012 1680 Transfer Agreement FRBP Transfer Agreement 3001(e)(1) Transferors: Dewar of Virginia Inc. To Tannor Partners Credit Fund, LP. Filed by Tannor Partners Credit Fund, LP. (Tannor, Robert) (Entered: 12/05/2012)
12/05/2012 1679 Transfer Agreement FRBP Transfer Agreement 3001(e)(1) Transferors: Dewar of Virginia Inc. To Tannor Partners Credit Fund, LP. Filed by Tannor Partners Credit Fund, LP. (Tannor, Robert) (Entered: 12/05/2012)
12/05/2012 1678 Affidavit of Service (related document(s) 1656) filed by Haben Goitom on behalf of Peabody Energy Corporation. (Goitom, Haben) (Entered: 12/05/2012)
12/05/2012 1677 Order Authorizing the Payment for Certain Services on a Fixed Fee Basis to Jackson Kelly PLLC signed on 12/5/2012. (related document(s) 1618) (Chien, Jason) (Entered: 12/05/2012)
12/05/2012 1676 Omnibus Order Approving the Rejection of Certain Executory Contracts and Unexpired Leases and the Abandonment of Certain Expendable Property signed on 12/5/2012. (related document(s) 370, 1615, 1536) (Chien, Jason) (Entered: 12/05/2012)
12/05/2012 1675 Order Approving the Rejection of a Lease Agreement and the Abandonment of Certain Expendable Property signed on 12/5/2012. (Related document(s) 370, 1659, 1487, 1366) (Chien, Jason) (Related Documents Modified on 12/5/2012) (Richards, Beverly) (Entered: 12/05/2012)
12/04/2012 1674 Affidavit of Service re Third Fee Statement of Bowles Rice LLP for Professional Services and Disbursements for the Period of October 1, 2012 through October 31, 2012 ; Second Monthly Statement of Fees and Expenses of Blackstone Advisory Partners L.P. for the Period of October 1, 2012 through October 31, 2012 ; and Notice of Rejection of Lease Agreements and the Abandonment of Expendable Property as Listed on Schedule A Attached Hereto (related document(s) 1666, 1650, 1649) filed by Jeffrey S. Stein on behalf of GCG, Inc. a/k/a The Garden City Group, Inc. (Stein, Jeffrey) (Entered: 12/04/2012)
12/04/2012 1673 Affidavit of Service re Reclamation Report and Notice of Objection Procedures; Notice of Sale of Certain of the Debtors' Assets Free and Clear of Liens, Claims and Encumbrances, Pursuant to Section 363 of the Bankruptcy Code; Declaration of No Objections Regarding the Rejection of a Lease Agreement Pursuant to Docket No. 1487; Declaration of No Objections Regarding Docket No. 1618; Bar Date Notice and Proof of Claim; and Davis Polk & Wardwell Flight Invoices, Hotel Invoices and LexisNexis Usage Records (related document(s) 1659, 1651, 1662, 1652) filed by Jeffrey S. Stein on behalf of GCG, Inc. a/k/a The Garden City Group, Inc. (Stein, Jeffrey) (Entered: 12/04/2012)
12/04/2012 1672 Notice of No Objection/Declaration of No Objections Regarding the Rejection Of Bulk Coal Transfer and Storage Agreement Pursuant to Docket No. 1551 (related document(s) 1551) filed by Darren S. Klein on behalf of Patriot Coal Corporation. (Klein, Darren) (Entered: 12/04/2012)
12/04/2012 1671 Notice of Withdrawal of Limited Objection of Drummond Coal Sales, Inc. (related document(s) 1624) filed by Arthur E. Rosenberg on behalf of Drummond Coal Sales, Inc. (Rosenberg, Arthur) (Entered: 12/04/2012)
12/04/2012 1670 Transfer Agreement FRBP Transfer Agreement 3001(e)(1) Transferors: KROFF CHEMICAL COMPANY INC (Amount 7,053.00). To Tannor Partners Credit Fund, LP. Filed by Tannor Partners Credit Fund, LP. (Tannor, Robert) (Entered: 12/04/2012)
12/04/2012 1669 Transfer Agreement FRBP Transfer Agreement 3001(e)(1) Transferors: KROFF CHEMICAL COMPANY INC (Amount 30,250.18). To Tannor Partners Credit Fund, LP. Filed by Tannor Partners Credit Fund, LP. (Tannor, Robert) (Entered: 12/04/2012)
12/04/2012 1668 Notice of Agenda/Notice of Matters Scheduled for Hearing on December 18, 2012 at 10:00 AM 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: 12/04/2012)
12/04/2012 1667 Transfer Agreement FRBP Transfer Agreement 3001(e)(1) Transferors: KROFF CHEMICAL COMPANY INC (Amount 17,686.60). To Tannor Partners Credit Fund, LP. Filed by Tannor Partners Credit Fund, LP. (Tannor, Robert) (Entered: 12/04/2012)
12/03/2012 1666 Statement/Notice of Rejection of Lease Agreements 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 12/13/2012. (Klein, Darren) (12/03/2012)
12/03/2012 1665 Affidavit of Service re Notice of Commencement, Bar Date Notice and Proof of Claim Form (related document(s) 28) filed by Jeffrey S. Stein on behalf of GCG, Inc. a/k/a The Garden City Group, Inc. (Stein, Jeffrey) (12/03/2012)
12/03/2012 1664 Affidavit of Service of Gea Somma re Notice of Transfer of Claim (related document(s) 1639) filed by Jeffrey S. Stein on behalf of GCG, Inc. a/k/a The Garden City Group, Inc. (Stein, Jeffrey) (12/3/2012)
12/03/2012 1663 Affidavit of Service of Gea Somma re Notice of Transfer of Claim (related document(s) 1605) filed by Jeffrey S. Stein on behalf of GCG, Inc. a/k/a The Garden City Group, Inc. (Stein, Jeffrey) (Entered: 12/3/2012)
11/30/2012 1662 Notice of No Objection/Declaration of No Objections Regarding Docket No. 1618 (related document(s) 1618) filed by Michelle M. McGreal on behalf of Patriot Coal Corporation. (McGreal, Michelle) (Entered: 11/30/2012)
11/30/2012 1661 Affidavit of Service of Panagiota Manatakis of Epiq Bankruptcy Solutions, LLC, (related document(s) 1625) filed by Stuart Komrower on behalf of Official Committee of Unsecured Creditors. (Komrower, Stuart) (Entered: 11/30/2012)
11/30/2012 1660 Affidavit of Service of Carol Zhang of Epiq Bankruptcy Solutions, LLC, (related document(s) 1614) filed by Stuart Komrower on behalf of Official Committee of Unsecured Creditors. (Komrower, Stuart) (Entered: 11/30/2012)
11/30/2012 1659 Notice of No Objection/Declaration of No Objections Regarding the Rejection of a Lease Agreement Pursuant to Docket No. 1487 (related document(s) 1487) filed by Darren S. Klein on behalf of Patriot Coal Corporation. (Klein, Darren) (Entered: 11/30/2012)
11/30/2012 1658 Notice of Appearance filed by William A. Walsh on behalf of Cathy Wright, Administratrix, Dennis Everill Miller, Lacy Dale McKinney, Thomas Lee Jeffrey, Rickey Edward Hicks, John Henry Chandler, Monty Earnest Boytek. (Walsh, William) (Entered: 11/30/2012)
11/30/2012 1657 Letter to the Honorable Shelley C. Chapman filed by Bobby R. Worley. (Chien, Jason) (Entered: 11/30/2012)
11/30/2012 1656 Response of Peabody Energy Corporation to the Motion of Certain Interested Shareholders for Entry of an Order Directing the Appointment of an Official Committee of Equity Security Holders Pursuant to Bankruptcy Code ?1102(a)(2) (related document(s) 417) filed by Haben Goitom on behalf of Peabody Energy Corporation. (Goitom, Haben) (Entered: 11/30/2012)
11/30/2012 1655 Affidavit of Service (Notice of Rejection of Lease Agreement and the Abandonment of Expendable Property; Third Fee Statement of Bowles Rice LLP; Second Monthly Statement of Fees and Expenses of Blackstone Advisory Partners L.P.) (related document(s) 1650, 1645, 1649) filed by Jeffrey S. Stein on behalf of GCG, Inc. a/k/a The Garden City Group, Inc. (Stein, Jeffrey) (Entered: 11/30/2012)
11/30/2012 1654 Affidavit of Service of Motion for Relief from Stay or to compel Debtors Patriot Coal Corporation and Grand Eagle Mining, LLC to Assume or Reject Executory Contract Pursuant to 11 U.S.C. 365 (related document(s) 1646) filed by Bryan D. Leinbach on behalf of Rudd Equipment Company. (Leinbach, Bryan) (Entered: 11/30/2012)
11/30/2012 1653 Notice of Withdrawal Withdrawal of Objection of Republic Bank, Inc. to Fourth Omnibus Notice of Rejection of Certain Executory Contracts and Unexpired Leases and the Abandonment of Expendable Property As Listed on Scheduled "A" Attached Hereto (related document(s) 1443) filed by Glenn R. Bronson on behalf of Republic Bank. (Bronson, Glenn) (Entered: 11/30/2012)
11/29/2012 1652 Notice of Sale of Certain of the Debtors' Assets Free and Clear of Liens, Claims and Encumbrances Pursuant to Section 363 of the Bankruptcy Code (related document(s) 372) filed by Michelle M. McGreal on behalf of Patriot Coal Corporation. (McGreal, Michelle) (Entered: 11/29/2012)
11/29/2012 1651 Statement/Reclamation Report and Notice of Objection Procedures (related document(s) 261) filed by Brian Resnick on behalf of Patriot Coal Corporation. Objections due by 12/19/2012. (Resnick, Brian) (Entered: 11/29/2012)
11/29/2012 1650 Monthly Fee Statement - Second 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 October 1, 2012 through October 31, 2012 filed by Brian Resnick on behalf of Blackstone Advisory Partners L.P. (Resnick, Brian) (Entered: 11/29/2012)
11/29/2012 1649 Monthly Fee Statement - Third 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 October 1, 2012 through October 31, 2012 filed by Brian Resnick on behalf of Bowles Rice LLP. (Resnick, Brian) (Entered: 11/29/2012)
11/29/2012 1648 Affidavit of Service of Panagiota Manatakis of Epiq Bankruptcy Solutions, LLC (related document(s) 1596) filed by Epiq Bankruptcy Solutions, LLC. (Baer, Herbert) (Entered: 11/29/2012)
11/29/2012 1647 Affidavit of Service of Panagiota Manatakis of Epiq Bankruptcy Solutions, LLC (related document(s) 1602, 1604) filed by Epiq Bankruptcy Solutions, LLC. (Baer, Herbert) (Entered: 11/29/2012)
11/29/2012 1646 Motion for Relief from Stay or to Compel Debtors Patriot Coal Corporation and Grand Eagle Mining, LLC to Assume or Reject Executory Contract pursuant to 11 U.S.C. 365 filed by Bryan D. Leinbach on behalf of Rudd Equipment Company. (Attachments: #1 Certification of Corey Niemeier in support of motion #2 Exh. A #3 Exh. B #4 Exh. C #5 Proposed order) (Leinbach, Bryan) (Entered: 11/29/2012)
11/29/2012 1645 Statement/Notice of Rejection of Lease Agreement and the Abandonment of Expendable Property as Listed on Schedule "A" Attached Hereto filed by Michelle M. McGreal on behalf of Patriot Coal Corporation. Objections due by 12/10/2012. (McGreal, Michelle) (Entered: 11/29/2012)
11/29/2012 1644 Affidavit of Service of Kerry O'Neil of Epiq Bankruptcy Solutions, LLC (related document(s) 1598) filed by Epiq Bankruptcy Solutions, LLC. (Baer, Herbert) (Entered: 11/29/2012)
11/29/2012 1643 Affidavit of Service (Reclamation Letters) filed by Jeffrey S. Stein on behalf of GCG, Inc. a/k/a The Garden City Group, Inc. (Stein, Jeffrey) (Entered: 11/29/2012)
11/29/2012 1642 Affidavit of Service (Declaration and Disclosure Statement of Christopher D. Pence; Notice of Certification of Publication of Notice of Deadlines for Filing Proofs of Claim) (related document(s) 1641, 1637) filed by Jeffrey S. Stein on behalf of GCG, Inc. a/k/a The Garden City Group, Inc. (Stein, Jeffrey) (Entered: 11/29/2012)
11/28/2012 1641 Notice of Certification of Publication of Notice of Deadlines for Filing Proofs of Claim (related document(s) 1388) filed by Michelle M. McGreal on behalf of Patriot Coal Corporation. (McGreal, Michelle) (Entered: 11/28/2012)
11/28/2012 1640 Affidavit of Service (related document(s) 1636, 1630, 1633, 1631, 1635, 1632, 1634) filed by Jeffrey S. Stein on behalf of GCG, Inc. a/k/a The Garden City Group, Inc. (Stein, Jeffrey) (Entered: 11/28/2012)
11/28/2012 1639 Transfer Agreement FRBP Transfer Agreement 3001(e)(1) Transferors: White Armature Works, Inc. (Amount 14,870.62). To Sierra Liquidity Fund, LLC. Filed by Sierra Liquidity Fund, LLC. (Riley, James) (Entered: 11/28/2012)
11/28/2012 1638 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) 1628) filed by Jeffrey S. Stein on behalf of GCG, Inc. a/k/a The Garden City Group, Inc. (Stein, Jeffrey) (Entered: 11/28/2012)
11/28/2012 1637 Declaration/Declaration of Hardy Pence PLLC pursuant to Order Authorizing the Debtors to Employ Ordinary Course Professionals Nunc Pro Tunc to the Petition Date (related document(s) 263) filed by Michelle M. McGreal on behalf of Patriot Coal Corporation. (McGreal, Michelle) (Entered 11/28/2012)
11/27/2012 1636 Motion to Approve Compromise/Eastern's Motion for an Order Approving the Settlement of Certain MSHA Proceedings filed by Michelle M. McGreal on behalf of Patriot Coal Corporation. Responses due by 12/7/2012. (McGreal, Michelle) (Entered 11/27/2012)
11/27/2012 1635 Motion to Approve Compromise/Heritage Coal Company, LLC's Motion for an Order Approving Settlement Agreement Between the Evansville PRP Group Organization and Solar Sources, Inc. and for Relief From the Automatic Stay filed by Michelle M. McGreal on behalf of Patriot Coal Corporation. Responses due by 12/7/2012. (McGreal, Michelle) (Entered 11/27/2012)
11/27/2012 1634 Motion to Approve Compromise/Debtors' Motion Pursuant to Bankruptcy Rule 9019 for Order Approving Global Settlement Agreement with the Ohio Valley Environmental Coalition, the Sierra Club and the West Virginia Highlands Conservancy filed by Michelle M. McGreal on behalf of Patriot Coal Corporation. Responses due by 12/7/2012. (McGreal, Michelle) (Entered 11/27/2012)
11/27/2012 1633 Notice of Presentment of Stipulation and Order Authorizing and Approving (i) the Debtors' Assumption of Certain Insurance Programs, and (ii) the Debtors' Entry Into Insurance Programs filed by Michelle M. McGreal on behalf of Patriot Coal Corporation. Objections due by 12/7/2012. (McGreal, Michelle) (Entered 11/27/2012)
11/27/2012 1632 Statement/Notice Regarding Interim Applications for Compensation for Fees and Reimbursement of Expenses of Retained Professionals (related document(s) 1591, 1585, 1579, 1593, 1588, 1590, 1586, 1592, 1587, 1589, 1582) filed by Michelle M. McGreal on behalf of Patriot Coal Corporation. (McGreal, Michelle) (Entered: 11/27/2012)
11/27/2012 1631 Motion to Approve/Debtors' Motion for Approval of the Execution of Certain Agreements with Arch (related document(s) 780) filed by Amelia Temple Redwood Starr on behalf of Patriot Coal Corporation. Responses due by 12/7/2012. (Starr, Amelia) (Entered: 11/27/2012)
11/27/2012 1630 Declaration/Declaration of Becker Law Firm PLLC pursuant to Order Authorizing the Debtors to Employ Ordinary Course Professionals Nunc Pro Tunc to the Petition Date (related document(s) 263) filed by Michelle M. McGreal on behalf of Patriot Coal Corporation. (McGreal, Michelle) (Entered: 11/27/2012)
11/27/2012 1629 Memorandum Decision on Motions to Transfer Venue Pursuant to 28 U.S.C. ? 1412 signed on 11/27/2012. (Chien, Jason) (Entered: 11/27/2012)
11/27/2012 1628 Omnibus Order Approving the Rejection of Certain Executory Contracts and Unexpired Leases and the Abandonment of Certain Expendable Property signed on 11/27/2012. (Chien, Jason) (Entered: 11/27/2012)
11/26/2012 1627 Affidavit of Service (Declaration of No Objections Regarding the Rejection of Certain Contracts and Lease Agreements Pursuant to Docket No. 1537) (related document(s) 1617) filed by Jeffrey S. Stein on behalf of GCG, Inc. a/k/a The Garden City Group, Inc. (Stein, Jeffrey) (Entered: 11/26/2012)
11/26/2012 1626 Affidavit of Service (Declaration of No Objections Regarding the Rejection of Certain Contracts and Lease Agreements Pursuant to Docket No. 1536; Notice of Presentment of an Order Authorizing the Payment for Certain Services on a Fixed Fee Basis to Jackson Kelly PLLC ) (related document(s) 1615, 1618) filed by Jeffrey S. Stein on behalf of GCG, Inc. a/k/a The Garden City Group, Inc. (Stein, Jeffrey) (Entered: 11/26/2012)
11/26/2012 1625 Stipulation/Notice of Second Stipulation Between the Official Committee of Unsecured Creditors and the Pre-Petition Securitization Administrator Extending the Challenge Period, (related document(s) 1392, 275) filed by Stuart Komrower on behalf of Official Committee of Unsecured Creditors. (Komrower, Stuart) (Entered: 11/26/2012)
11/26/2012 1624 Objection of Drummond Coal Sales, Inc. to Debtors' Notice of Rejection of Certain Bulk Coal Transfer and Storage Agreement (related document(s) 1551) filed by Arthur E. Rosenberg on behalf of Drummond Coal Sales, Inc. (Rosenberg, Arthur) (Entered: 11/26/2012)
11/26/2012 1623 Letter to the Honorable Shelley Chapman from Bonnie White Re: Late Husband, Dallas Hayes White, Health Conditions, and Health Insurance filed by Bonnie White. (Brown, Michelle) (Entered: 11/26/2012)
11/26/2012 1622 Order Granting Mary L. Fullington Admission to Practice Pro Hac Vice (Related Doc #1616) signed on 11/26/2012. (Chien, Jason) (Entered: 11/26/2012)
11/16/2012 1621 Transcript regarding Hearing Held on November 15, 2012 at 11:06 AM RE: Debtors' Motion for an Order Extending Debtors' Exclusive Periods Within Which to File a Plan of Reorganization and Solicit Votes Thereon; Motion of the Official Committee of Unsecured Creditors for Entry of an Order (A) Establishing Information Sharing Procedures, and (B) Granting Related Relief; Debtors' Motion for an Order Modifying the Automatic Stay to Permit Payments of Defense Costs Under Certain Insurances Policies. Transcript access restricted through 2/14/2013. (Braithwaite, Kenishia) (Entered: 11/26/2012)
11/21/2012 1620 Affidavit of Service re Omnibus Order Approving the Rejection of Certain Executory Contracts and Unexpired Leases and the Abandonment of Certain Expendable Property; Fourth Omnibus Order Approving the Rejection of Certain Executory Contracts and Unexpired Leases and the Abandonment of Certain Expendable Property; and Monthly Fee Statement of Davis Polk & Wardwell LLP for Professional Services and Disbursements for the Period of October 1, 2012 through October 31, 2012 (related document(s) 1607, 1611, 1608) filed by Jeffrey S. Stein on behalf of GCG, Inc. a/k/a The Garden City Group, Inc. (Stein, Jeffrey) (Entered: 11/21/2012)
11/21/2012 1619 Affidavit of Service re Fourth 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) 1606) filed by Jeffrey S. Stein on behalf of GCG, Inc. a/k/a The Garden City Group, Inc. (Stein, Jeffrey) (Entered: 11/21/2012)
11/21/2012 1618 Notice of Presentment of an Order Authorizing the Payment for Certain Services on a Fixed Fee Basis to Jackson Kelly PLLC (related document(s) 540) filed by Michelle M. McGreal on behalf of Patriot Coal Corporation, with presentment to be held on 11/28/2012 at 4:00 PM at Courtroom 621 (SCC). (McGreal, Michelle) (Entered: 11/21/2012)
11/21/2012 1617 Notice of No Objection/Declaration of No Objections Regarding the Rejection of Certain Contracts and Lease Agreements Pursuant to Docket No. 1537 (related document(s) 1537) filed by Steven J. Reisman on behalf of Patriot Coal Corporation. (Reisman, Steven) (Entered: 11/21/2012)
11/21/2012 1616 Application for Pro Hac Vice Admission filed by Mary L. Fullington on behalf of County of Henderson, Kentucky, Henderson County Fiscal Court. (Attachments: #1 Proposed Order) (Fullington, Mary) (Entered: 11/21/2012)
11/21/2012 1615 Notice of No Objection/Declaration of No Objections Regarding the Rejection of Certain Contracts and Lease Agreements Pursuant to Docket No. 1536 (related document(s) 1536) filed by Michelle M. McGreal on behalf of Patriot Coal Corporation. (McGreal, Michelle) (Entered: 11/21/2012)
11/21/2012 1614 Stipulation/Notice of Second Stipulation Between The Official Committee of Unsecured Creditors and the Pre-Petition Agent Extending the Challenge Period, (related document(s) 1365, 275) filed by Stuart Komrower on behalf of Official Committee of Unsecured Creditors. (Komrower, Stuart) (Entered: 11/21/2012)
11/21/2012 1613 Notice of Appearance, Request for Service and, Certificate of Service filed by Mary L. Fullington on behalf of Henderson County Fiscal Court. (Fullington, Mary) (Entered: 11/21/2012)
11/21/2012 1612 Certificate of Service, Request for Service and, Notice of Appearance filed by Mary L. Fullington on behalf of County of Henderson, Kentucky. (Fullington, Mary) (Entered: 11/21/2012)
11/20/2012 1611 Monthly Fee Statement/Fourth 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 October 1, 2012 through October 31, 2012 filed by Brian Resnick on behalf of Davis Polk & Wardwell LLP. (Resnick, Brian) (Entered: 11/20/2012)
11/20/2012 1610 Affidavit of Service of Gea Somma re Notice of Transfer of Claim (related document(s) 1564) filed by Jeffrey S. Stein on behalf of GCG, Inc. a/k/a The Garden City Group, Inc. (Stein, Jeffrey) (Entered: 11/20/2012)
11/20/2012 1609 Third Monthly Fee Statement of Thompson Coburn LLP for Professional Services and Disbursements for the Period October 1, 2012 Through and Including October 31, 2012 filed by David A. Warfield on behalf of Thompson Coburn LLP. (Warfield, David) (Entered: 11/20/2012)
11/20/2012 1608 FOURTH Omnibus Order Approving the Rejection of Certain Executory Contracts and Unexpired Leases and the Abandonment of Certain Expendable Property signed on 11/20/2012. (related document(s) 1366, 370, 1487) (Chien, Jason) (Entered: 11/20/2012)
11/20/2012 1607 Omnibus Order Approving the Rejection of Certain Executory Contracts and Unexpired Leases and the Abandonment of Certain Expendable Property signed on 11/20/2012. (related document(s) 501) (Chien, Jason) (Entered: 11/20/2012)
11/20/2012 1606 Fourth 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 (October 2012) filed by Lars A. Peterson on behalf of Ernst & Young LLP. (Peterson, Lars) (Entered: 11/20/2012)
11/20/2012 1605 Transfer Agreement FRBP Transfer Agreement 3001(e)(2) Transferors: Veres Quality Water Inc. (Claim No. 125, Amount 58,300) (Claim No. 344, Amount 58,300). To Claims Recovery Group LLC. Filed by Allison R Axenrod on behalf of Claims Recovery Group LLC. (Axenrod, Allison) (Entered: 11/20/2012)
11/20/2012 1604 Third Monthly 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 October 1, 2012 Through October 31, 2012 filed by Epiq Bankruptcy Solutions, LLC. (Baer, Herbert) (Entered: 11/20/2012)
11/20/2012 1603 Affidavit of Service of Kerry O'Neil of Epiq Bankruptcy Solutions, LLC (related document(s) 1586) filed by Epiq Bankruptcy Solutions, LLC. (Baer, Herbert) (Entered: 11/20/2012)
11/20/2012 1602 Second Monthly Fee Statement of Cole, Schotz, Meisel, Forman & Leonard, P.A., as Conflicts Counsel to the Official Committee of Unsecured Creditors of Patriot Coal Corporation, et al., for Compensation and Reimbursement of Expenses for the Period October 1, 2012 Through October 31, 2012 filed by Michael D. Warner on behalf of The Official Committee of Unsecured Creditors. (Warner, Michael) (Entered: 11/20/2012)
11/20/2012 1601 Monthly Fee Statement/Third 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 October 1, 2012 through October 31, 2012 filed by Brian Resnick on behalf of Jackson Kelly PLLC. (Resnick, Brian) (Entered: 11/20/2012)