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
09/05/2013 4600 Third Application for Compensation for Steptoe& Johnson PLLC, Special Counsel, Period: 2/1/2013 to 7/31/2013, Fee: $236,703.45, Expenses: $7,311.07. Certificate of Service: No. Filed by Special Counsel Steptoe& Johnson PLLC Hearing scheduled 10/22/2013 at 10:00 AM at Bankruptcy Courtroom 7 North. (Resnick, Brian) (Entered: 09/05/2013)
09/05/2013 4599 Third Application for Compensation for Jackson Kelly PLLC, Special Counsel, Period: 2/1/2013 to 7/31/2013, Fee: $412,545.70, Expenses: $34,534.94. Certificate of Service: No. Filed by Special Counsel Jackson Kelly PLLC Hearing scheduled 10/22/2013 at 10:00 AM at Bankruptcy Courtroom 7 North. (Resnick, Brian) (Entered: 09/05/2013)
09/05/2013 4598 First Application for Compensation for Greenberg Traurig, LLP, Special Counsel, Period: 5/1/2013 to 7/31/2013, Fee: $152,758.25, Expenses: $1,499.14. Certificate of Service: No. Filed by Special Counsel Greenberg Traurig, LLP Hearing scheduled 10/22/2013 at 10:00 AM at Bankruptcy Courtroom 7 North. (Resnick, Brian) (Entered: 09/05/2013)
09/05/2013 4597 Third Application for Compensation for Ernst & Young LLP, Auditor, Period: 2/1/2013 to 7/31/2013, Fee: $887,537.00, Expenses: $3,904.94. Certificate of Service: No. Filed by Auditor Ernst & Young LLP Hearing scheduled 10/22/2013 at 10:00 AM at Bankruptcy Courtroom 7 North. (Resnick, Brian) (Entered: 09/05/2013)
09/05/2013 4596 Third Application for Compensation for Davis Polk & Wardwell LLP, Debtor's Attorney, Period: 2/1/2013 to 7/31/2013, Fee: $14,923,542, Expenses: $345,862.02. Certificate of Service: No. Filed by Debtor Attorney Davis Polk & Wardwell LLP Hearing scheduled 10/22/2013 at 10:00 AM at Bankruptcy Courtroom 7 North. (Resnick, Brian) (Entered: 09/05/2013)
09/05/2013 4595 Third Application for Compensation for Curtis, Mallet-Prevost, Colt & Mosle LLP, Special Counsel, Period: 2/1/2013 to 7/31/2013, Fee: $706,387.05, Expenses: $27,438.41. Certificate of Service: No. Filed by Special Counsel Curtis, Mallet-Prevost, Colt & Mosle LLP Hearing scheduled 10/22/2013 at 10:00 AM at Bankruptcy Courtroom 7 North. (Resnick, Brian) (Entered: 09/05/2013)
09/05/2013 4594 Third Application for Compensation for Bowles Rice LLP, Special Counsel, Period: 2/1/2013 to 7/31/2013, Fee: $420,836.67, Expenses: $17,303.87. Certificate of Service: No. Filed by Special Counsel Bowles Rice LLP Hearing scheduled 10/22/2013 at 10:00 AM at Bankruptcy Courtroom 7 North. (Resnick, Brian) (Entered: 09/05/2013)
09/05/2013 4593 Third Application for Compensation for Blackstone Advisory Partners LP, Financial Advisor, Period: 2/1/2013 to 7/31/2013, Fee: $1,050,000.00, Expenses: $30,074.48. Certificate of Service: No. Filed by Financial Advisor Blackstone Advisory Partners LP Hearing scheduled 10/22/2013 at 10:00 AM at Bankruptcy Courtroom 7 North. (Resnick, Brian) (Entered: 09/05/2013)
09/05/2013 4592 Interim Application for Compensation for Houlihan Lokey Capital, Inc., Financial Advisor, Period: 2/1/2013 to 7/31/2013, Fee: $900,000.00, Expenses: $73,874.56. Certificate of Service: No. Filed by Attorney Angela L Schisler Hearing scheduled 10/22/2013 at 10:00 AM at Bankruptcy Courtroom 7 North. (Schisler, Angela) (Entered: 09/05/2013)
09/05/2013 4591 Application for Compensation for Thompson Coburn LLP, Special Counsel, Period: 2/1/2013 to 7/31/2013, Fee: $575,763.30, Expenses: $106,841.07. Certificate of Service: No. Filed by Special Counsel Thompson Coburn LLP Hearing scheduled 10/22/2013 at 10:00 AM at Bankruptcy Courtroom 7 North. (Warfield, David) (Entered: 09/05/2013)
09/05/2013 4590 Objection of Peabody Energy Corporation to Joint Motion of the Debtors and the Official Committee of Unsecured Creditors To Compel Production of Documents Filed by Interested Party Peabody Energy Corporation (RE: related document(s) 4561 Joint Motion to Compel/Joint Motion of the Debtors and the Official Committee of Unsecured Creditors to Compel Production of Documents by Peabody Energy Corporation Filed by Creditor Committee Official Committee of Unsecured Creditors, Debtor Patriot Coal Corporation Hearing scheduled 9/13/2013 at 10:00 AM at Bankruptcy Courtroom 7 North. (O'Neill, Paul)). (Cousins, Steven) (Entered: 09/05/2013)
09/05/2013 4589 Monthly Fee Statement of Curtis, Mallet-Prevost, Colt & Mosle LLP for Services Rendered and Reimbursement of Expenses Incurred as Conflicts Counsel to the Debtors for the period of July 1, 2013 through July 31, 2013 . Filed by Debtor Attorney Davis Polk & Wardwell LLP. (Resnick, Brian) (Entered: 09/05/2013)
09/05/2013 4588 Interim Application for Compensation for Stahl Cowen Crowley Addis, LLC, Attorney, Period: 1/4/2013 to 7/31/2013, Fee: $297,580.75, Expenses: $3,220.60. Certificate of Service: No. Filed by Attorney Thomas H. Riske Hearing scheduled 10/22/2013 at 10:00 AM at Bankruptcy Courtroom 7 North. (Riske, Thomas) NOTE: THE COURT HAS RE-DOCKETED THIS PLEADING TO CORRECT FILER INFORMATION, SEE DOCKET ENTRY 4973. Modified on 11/13/2013 (klom). (Entered: 09/05/2013)
09/05/2013 4587 Third Application for Compensation for Angela Ferrante, Other Professional, Period: 2/1/2013 to 7/31/2013, Fee: $36,370.50, Expenses: $14.26. Certificate of Service: No. Filed by Attorney Angela Ferrante Hearing scheduled 10/22/2013 at 10:00 AM at Bankruptcy Courtroom 7 North. (Ferrante, Angela) ERROR: THE FILER CHOSE AN INCORRECT APPLICANT WHEN FILING THIS PLEADING. THE COURT STAFF HAS CORRECTED THIS BY ADDING THE FOLLOWING DOCKET TEXT: THE CORRECT APPLICANT IS GCG, INC. Modified on 9/6/2013 (klom). (Entered: 09/05/2013)
09/05/2013 4586 Interim Application for Compensation for Bryan Cave LLP, Debtor's Attorney, Period: 2/1/2013 to 7/31/2013, Fee: $415,326.70, Expenses: $21,143.25. Certificate of Service: No. Filed by Debtor Attorney Bryan Cave LLP Hearing scheduled 10/22/2013 at 10:00 AM at Bankruptcy Courtroom 7 North. (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C #4 Exhibit D) (Hughes, Laura) (Entered: 09/05/2013)
09/05/2013 4585 Monthly Fee Statement of Stahl Cowen Crowley Addis, LLC, Counsel to the Official Salaried Retiree Committee for Services Rendered and Reimbursement of Expenses Incurred for the period of July 1, 2013 through July 31, 2013. Filed by Interested Party Official Committee of Salaried Retirees. (Riske, Thomas) (Entered: 09/5/2013)
09/05/2013 4584 Interim Application for Compensation for Mesirow Financial Consulting, LLC, Financial Advisor, Period: 2/1/2013 to 7/31/2013, Fee: $1,315,337.87, Expenses: $6,385.50. Certificate of Service: No. Filed by Attorney Angela L Schisler Hearing scheduled 10/22/2013 at 10:00 AM at Bankruptcy Courtroom 7 North. (Schisler, Angela) (Entered: 09/05/2013)
09/05/2013 4583 Certificate of Service of Kerry O'Neil of Epiq Bankruptcy Solutions, LLC Filed by Other Professional Epiq Bankruptcy Solutions, LLC (RE: related document(s) 4561 Joint Motion to Compel/Joint Motion of the Debtors and the Official Committee of Unsecured Creditors to Compel Production of Documents by Peabody Energy Corporation, 4562 Declaration, 4563 Declaration). (Garabato, Sid) (Entered: 09/5/2013)
09/04/2013 4582 Monthly Fee Statement of Curtis, Mallet-Prevost, Colt & Mosle LLP for Services Rendered and Reimbursement of Expenses Incurred as Conflicts Counsel to the Debtors for the period of June 1, 2013 through June 30, 2013 . Filed by Debtor Attorney Davis Polk & Wardwell LLP. (Resnick, Brian) (Entered: 09/04/2013)
09/04/2013 4581 Interim Application for Compensation for Cole, Schotz, Meisel, Forman & Leonard, P.A., Attorney, Period: 2/1/2013 to 5/31/2013, Fee: $50,237.50, Expenses: $606.60. Certificate of Service: No. Filed by Attorney Angela L Schisler Hearing scheduled 10/22/2013 at 10:00 AM at Bankruptcy Courtroom 7 North. (Schisler, Angela) (Entered: 09/04/2013)
09/04/2013 4580 Interim Application for Compensation for Kramer Levin Naftalis & Frankel LLP, Attorney, Period: 2/1/2013 to 7/31/2013, Fee: $3,381,054.00, Expenses: $137,356.93. Certificate of Service: No. Filed by Attorney Angela L Schisler Hearing scheduled 10/22/2013 at 10:00 AM at Bankruptcy Courtroom 7 North. (Schisler, Angela) (Entered: 09/04/2013)
09/04/2013 4579 Certificate of Service Filed by Other Professional GCG, Inc. (RE: related document(s) 1 Order Transferring Case (bk), 3 Motion for Joint Administration, 4 Declaration, 5 Motion to For an Order Waiving Requirement to File List of Creditors, 6 Motion to Extend Time to Motion for an Order Extending the Time to File, 7 Motion to/Debtors' Motionfor an Order Establishing Certain Notice, Case Management and Administrative Procedures). (Ferrante, Angela) NOTE: THE FILER FILED THIS PLEADING IN THE WRONG CASE. THE FILER HAS CORRECTED THIS ERROR BY DOCKETING THIS CERTIFICATE OF SERVICE IN ADVERSARY CASE NUMBER (13-4204) AS ENTRY (8). Modified on 9/4/2013 (klom). (Entered: 09/04/2013)
09/03/2013 4578 Correspondence Filed by Interested Party Frank Johnson. (klom) (Entered: 09/4/2013)
09/03/2013 4577 Motion for 2004 Examination/Notice and Motion of the Debtors and the Official Committee of Unsecured Creditors for Leave to Conduct Discovery of Arclight Capital Partners, LLC Pursuant to Rule 2004 Filed by Debtor Attorney Davis Polk & Wardwell LLP Hearing scheduled 9/24/2013 at 10:00 AM at Bankruptcy Courtroom 7 North. (Russano, Michael) (Entered: 09/3/2013)
09/03/2013 4576 Motion for 2004 Examination/Notice and Motion of the Debtors and the Official Committee of Unsecured Creditors for Leave to Conduct Discovery of Arch Coal, Inc. Pursuant to Rule 2004 Filed by Debtor Attorney Davis Polk & Wardwell LLP Hearing scheduled 9/24/2013 at 10:00 AM at Bankruptcy Courtroom 7 North. (Russano, Michael) (Entered: 09/3/2013)
09/03/2013 4575 Adversary case 13-04204. Complaint by Patriot Coal Corporation (attorney Michael J. Russano) against Peabody Holding Company, LLC, Peabody Energy Corporation Fee Amount $293. (Attachments: #1 Adversary Proceeding Cover Sheet)(72 (Injunctive relief - other)) (Russano, Michael) (Entered: 09/03/2013)
09/03/2013 4574 Monthly Fee Statement of Bowles Rice LLP for Professional Services and Disbursements as Special Counsel to the Debtors for the period of July 1, 2013 through July 31, 2013. Filed by Debtor Attorney Davis Polk & Wardwell LLP. (Resnick, Brian) (Entered: 09/03/2013)
09/03/2013 4573 Declaration re: Third Supplemental Declaration of Marshall S. Huebner and Disclosure Statement Pursuant to Bankruptcy Code Sections 327, 329 and 504 and Federal Rules of Bankruptcy Procedure 2014(a) and 2016(b) Filed by Debtor Patriot Coal Corporation (RE: related document(s) 133 Application to Employ Davis Polk & Wardwell LLP as Attorneys). (Huebner, Marshall) (Entered: 09/03/2013)
09/03/2013 4572 Stipulation Between Debtors, Claimant, Claimant's Counsel and United States Department of Labor Modifying Automatic Stay (Related Doc #4254) (klom) (Entered: 09/03/2013)
09/03/2013 4571 Stipulation and Order (RE: related document(s) 3006 Notice filed by Debtor Patriot Coal Corporation). (klom) (Entered: 09/03/2013)
09/03/2013 4570 Stipulation and Order Regarding Modification of Claims of Electro-Mechanical Corp. (RE: related document(s) 4181 Omnibus Objection to Claims filed by Debtor Patriot Coal Corporation). (klom) (Entered: 09/03/2013)
09/03/2013 4569 Certificate of Service of Mark R. Bernstein re Notices of Transfer of Claims Filed by Other Professional GCG, Inc. (RE: related document(s) 4548 Transfer of Claim, 4549 Transfer of Claim, 4550 Transfer of Claim, 4551 Transfer of Claim, 4552 Transfer of Claim, 4553 Transfer of Claim). (Ferrante, Angela) (Entered: 09/03/2013)
08/30/2013 4568 Interim Application for Compensation for Carmody MacDonald P.C., Creditor Comm. Aty, Period: 2/1/2013 to 7/31/2013, Fee: $239,495.20, Expenses: $5,416.61. Certificate of Service: Yes. Filed by Attorney Angela L Schisler Hearing scheduled 10/22/2013 at 10:00 AM at Bankruptcy Courtroom 7 North. (Schisler, Angela) (Entered: 08/30/2013)
08/30/2013 4567 Certificate of Service of Kerry O'Neil of Epiq Bankruptcy Solutions, LLC Filed by Other Professional Epiq Bankruptcy Solutions, LLC (RE: related document(s) 4545 Monthly Fee Statement). (Garabato, Sid) (Entered: 08/30/2013)
08/30/2013 4566 Certificate of Service of Kerry O'Neil of Epiq Bankruptcy Solutions, LLC Filed by Other Professional Epiq Bankruptcy Solutions, LLC (RE: related document(s) 4486 Monthly Fee Statement, 4538 Monthly Fee Statement). (Garabato, Sid) (Entered: 08/30/2013)
08/29/2013 4565 Declaration re: Third Supplemental Declaration in Support of Employment and Retention of Ernst & Young LLP Filed by Debtor Patriot Coal Corporation Filed by Debtor Patriot Coal Corporation (RE: related document(s) 4564 Supplemental Application to Employ Ernst & Young LLP as Independent Auditor/Notice and Third Supplemental Application of the Debtors for Authority to Expand the Scope of Employment and Retention of Ernst & Young LLP as Independent Auditor to the Debtor). (Hughes, Laura) (Entered: 08/29/2013)
08/29/2013 4564 Supplemental Application to Employ Ernst & Young LLP as Independent Auditor/Notice and Third Supplemental Application of the Debtors for Authority to Expand the Scope of Employment and Retention of Ernst & Young LLP as Independent Auditor to the Debtors Nunc Pro Tunc to August 14, 2013 Filed by Debtor Patriot Coal Corporation Hearing scheduled 9/24/2013 at 10:00 AM at Bankruptcy Courtroom 7 North. (Hughes, Laura) (Entered: 08/29/2013)
08/29/2013 4563 Declaration re: Declaration of Daniel Brassil in Support of Joint Motion of the Debtors and the Official Committee of Unsecured Creditors to Compel Production of Documents by Peabody Energy Corporation Filed by Creditor Committee Official Committee of Unsecured Creditors, Debtor Patriot Coal Corporation (RE: related document(s) 4561 Joint Motion to Compel/Joint Motion of the Debtors and the Official Committee of Unsecured Creditors to Compel Production of Documents by Peabody Energy Corporation, 4562 Declaration). (O'Neill, Paul) (Entered: 08/29/2013)
08/29/2013 4562 Declaration re: Declaration of Andrew Dove in Support of Joint Motion of the Debtors and the Official Committee of Unsecured Creditors to Compel Production of Documents by Peabody Energy Corporation Filed by Creditor Committee Official Committee of Unsecured Creditors, Debtor Patriot Coal Corporation (RE: related document(s) 4561 Joint Motion to Compel/Joint Motion of the Debtors and the Official Committee of Unsecured Creditors to Compel Production of Documents by Peabody Energy Corporation). (O'Neill, Paul) (Entered: 08/29/2013)
08/29/2013 4561 Joint Motion to Compel/Joint Motion of the Debtors and the Official Committee of Unsecured Creditors to Compel Production of Documents by Peabody Energy Corporation Filed by Creditor Committee Official Committee of Unsecured Creditors, Debtor Patriot Coal Corporation Hearing scheduled 9/13/2013 at 10:00 AM at Bankruptcy Courtroom 7 North. (O'Neill, Paul) (Entered: 08/29/2013)
08/29/2013 4560 Monthly Fee Statement of Mesirow Financial Consulting, LLC, as financial advisors to the Official Committee of Unsecured Creditors for Services Rendered and Reimbursement of Expenses Incurred for the period of July 1, 2013 through July 31, 2013. Filed by Creditor Committee Official Committee of Unsecured Creditors. (Schisler, Angela) (Entered: 08/29/2013)
08/28/2013 4559 Receipt of filing fee for Transfer of Claim (12-51502) [claims,trclm] (25.00). Receipt number 9580717, amount $25.00. (re: Doc #4553) (U.S. Treasury) (Entered: 08/28/2013)
08/28/2013 4558 Receipt of filing fee for Transfer of Claim (12-51502) [claims,trclm] (25.00). Receipt number 9580717, amount $25.00. (re: Doc #4552) (U.S. Treasury) (Entered: 08/28/2013)
08/28/2013 4557 Receipt of filing fee for Transfer of Claim (12-51502) [claims,trclm] (25.00). Receipt number 9580717, amount $25.00. (re: Doc #4551) (U.S. Treasury) (Entered: 08/28/2013)
08/28/2013 4556 Receipt of filing fee for Transfer of Claim (12-51502) [claims,trclm] (25.00). Receipt number 9580717, amount $25.00. (re: Doc #4550) (U.S. Treasury) (Entered: 08/28/2013)
08/28/2013 4555 Receipt of filing fee for Transfer of Claim (12-51502) [claims,trclm] (25.00). Receipt number 9580717, amount $25.00. (re: Doc #4549) (U.S. Treasury) (Entered: 08/28/2013)
08/28/2013 4554 Receipt of filing fee for Transfer of Claim (12-51502) [claims,trclm] (25.00). Receipt number 9580717, amount $25.00. (re: Doc #4548) (U.S. Treasury) (Entered: 08/28/2013)
08/28/2013 4553 Transfer of Claim(s). Fee Amount $25 Transfer Agreement 3001(e)(2) Transferor: ENVIROMINE INC (Claim No. 3411) To TRC MASTER FUND LLC Filed by Creditor TRC Master Fund, LLC (Ross, Terrel) (Entered: 08/28/2013)
08/28/2013 4552 Transfer of Claim(s). Fee Amount $25 Transfer Agreement 3001(e)(2) Transferor: ENVIROMINE INC (Claim No. 3416) To TRC MASTER FUND LLC Filed by Creditor TRC Master Fund, LLC (Ross, Terrel) (Entered: 08/28/2013)
08/28/2013 4551 Transfer of Claim(s). Fee Amount $25 Transfer Agreement 3001(e)(2) Transferor: ENVIROMINE INC (Claim No. 3408) To TRC MASTER FUND LLC Filed by Creditor TRC Master Fund, LLC (Ross, Terrel) (Entered: 08/28/2013)
08/28/2013 4550 Transfer of Claim(s). Fee Amount $25 Transfer Agreement 3001(e)(2) Transferor: ENVIROMINE INC (Claim No. 3410) To TRC MASTER FUND LLC Filed by Creditor TRC Master Fund, LLC (Ross, Terrel) (Entered: 08/28/2013)
08/28/2013 4549 Transfer of Claim(s). Fee Amount $25 Transferor: ENVIROMINE INC (Claim No. 3414) To TRC MASTER FUND LLC Filed by Creditor TRC Master Fund, LLC (Ross, Terrel) (Entered: 08/28/2013)
08/28/2013 4548 Transfer of Claim(s). Fee Amount $25 Transfer Agreement 3001(e)(2) Transferor: ENVIROMINE INC (Claim No. 3413) To TRC MASTER FUND LLC Filed by Creditor TRC Master Fund, LLC (Ross, Terrel) (Entered: 08/28/2013)
08/28/2013 4547 Withdrawal of Claim(s): 1803, 1805, 1807, 1809, 1810, 1811, 1812, 1813, 1814, 1815, 1816, 1818 Filed by Other Professional GCG, Inc. (Ferrante, Angela) (Entered: 08/28/2013)
08/28/2013 4546 Certificate of Service (Monthly Fee Statement of Davis Polk & Wardwell LLP for Professional Services and Disbursements for the Period of July 1, 2013 through July 31, 2013; Eleventh Fee Statement of Bowles Rice LLP for Professional Services and Disbursements for the Period of June 1, 2013 through June 30, 2013) Filed by Other Professional GCG, Inc. (RE: related document(s) 4543 Monthly Fee Statement, 4544 Monthly Fee Statement). (Ferrante, Angela) (Entered: 08/28/2013)
08/27/2013 4545 Monthly Fee Statement of Kramer Levin Naftalis & Frankel LLP, as counsel to the Official Committee of Unsecured Creditors for Services Rendered and Reimbursement of Expenses Incurred for the period of July 1, 2013 through and including July 31, 2013. Filed by Creditor Committee Official Committee of Unsecured Creditors. (Schisler, Angela) (Entered: 08/27/2013)
08/27/2013 4544 Monthly Fee Statement of Bowles Rice LLP for Professional Services and Disbursements as Special Counsel to the Debtors for the period of June 1, 2013 through June 30, 2013. Filed by Debtor Attorney Davis Polk & Wardwell LLP. (Resnick, Brian) (Entered: 08/27/2013)
08/27/2013 4543 Monthly Fee Statement of Davis Polk & Wardwell LLP, Counsel to the Debtors, for Professional Services and Disbursements for the period of July 1, 2013 through July 31, 2013. Filed by Debtor Attorney Davis Polk & Wardwell LLP. (Resnick, Brian) (Entered: 08/27/2013)
08/27/2013 4542 Certificate of Service (Notice of Amendment to the Debtors Engagement of Duff & Phelps, LLC; Fourth (Cumulative) Monthly Statement of Fees and Expenses of Blackstone Advisory Partners L.P. for the Period of February 1, 2013 through June 30, 2013) Filed by Other Professional GCG, Inc. (RE: related document(s) 4537 Notice (Generic), 4539 Monthly Fee Statement). (Ferrante, Angela) (Entered: 08/27/2013)
08/26/2013 4541 Certificate of Service Filed by Other Professional GCG, Inc. (RE: related document(s) 4525 Omnibus Objection to Claims, 4526 Omnibus Objection to Claims, 4527 Omnibus Objection to Claims, 4528 Omnibus Objection to Claims). (Ferrante, Angela) (Entered: 08/26/2013)
08/26/2013 4540 Monthly Fee Statement of Epiq Bankruptcy Solutions, LLC, Information Agent to the Official Committee of Unsecured Creditors for Services Rendered and Reimbursement of Expenses Incurred for the period of May 1, 2013 through July 31, 2013. Filed by Creditor Committee Official Committee of Unsecured Creditors. (Schisler, Angela) (Entered: 08/26/2013)
08/26/2013 4539 Monthly Fee Statement of Blackstone Advisory Partners L.P. for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Debtors for the period of February 1, 2013 through June 30, 2013. Filed by Debtor Attorney Davis Polk & Wardwell LLP. (Resnick, Brian) (Entered: 08/26/2013)
08/26/2013 4538 Monthly Fee Statement of Houlihan Lokey Capital, Inc., as financial advisor and investment banker to the Official Committee of Unsecured Creditors for Services Rendered and Reimbursement of Expenses Incurred for the period of July 1, 2013 through July 31, 2013 . Filed by Creditor Committee Official Committee of Unsecured Creditors. (Schisler, Angela) (Entered: 08/26/2013)
08/26/2013 4537 Notice and/Notice of Amendment to the Debtors' Engagement of Duff & Phelps, LLC Certificate of Service: N/A Filed by Debtor Patriot Coal Corporation (RE: related document(s) 4499 Order Granting Application to Employ Duff & Phelps, LLP as Valuation Services Provider for the Debtors (Related Doc 4428), Granting Motion Expedite Hearing (Related Doc 4429) (klom)). (McGreal, Michelle) (Entered: 08/26/2013)
08/24/2013 4536 BNC Certificate of Mailing - PDF Document Notice Date 08/24/2013. (Related Doc 4511) (Admin.) (Entered: 08/25/2013)
08/24/2013 4535 BNC Certificate of Mailing - PDF Document Notice Date 08/23/2013. (Related Doc # 4492) (Admin.) (Entered: 08/24/2013)
08/24/2013 4534 BNC Certificate of Mailing - PDF Document Notice Date 08/23/2013. (Related Doc # 4500) (Admin.) (Entered: 08/24/2013)
08/24/2013 4533 BNC Certificate of Mailing - PDF Document Notice Date 08/23/2013. (Related Doc # 4499) (Admin.) (Entered: 08/24/2013)
08/24/2013 4532 BNC Certificate of Mailing - PDF Document Notice Date 08/23/2013. (Related Doc # 4498) (Admin.) (Entered: 08/24/2013)
08/24/2013 4531 BNC Certificate of Mailing - PDF Document Notice Date 08/23/2013. (Related Doc # 4497) (Admin.) (Entered: 08/24/2013)
08/24/2013 4530 BNC Certificate of Mailing - PDF Document Notice Date 08/23/2013. (Related Doc # 4496) (Admin.) (Entered: 08/24/2013)
08/23/2013 4529 Monthly Fee Statement of Thompson Coburn LLP, Special Counsel to the Debtors for Services Rendered and Reimbursement of Expenses Incurred for the period of July 1, 2013 to July 31, 2013. Filed by Special Counsel Thompson Coburn LLP. (Warfield, David) (Entered: 08/23/2013)
08/23/2013 4528 Omnibus Objection to Claims 1500 and others (Sixteenth Omnibus Objection to Claims - Paid and Satisfied Claims). Certificate of Service: No. Hearing scheduled 9/24/2013 at 10:00 AM at Bankruptcy Courtroom 7 North. Filed by Debtor Patriot Coal Corporation (Hughes, Laura) (Entered: 08/23/2013)
08/23/2013 4527 Omnibus Objection to Claims 948 and others (Fifteenth Omnibus Objection to Claims - Redundant Claims). Certificate of Service: No. Hearing scheduled 9/24/2013 at 10:00 AM at Bankruptcy Courtroom 7 North. Filed by Debtor Patriot Coal Corporation (Hughes, Laura) (Entered: 08/23/2013)
08/23/2013 4526 Omnibus Objection to Claims 539 and others (Fourteenth Omnibus Objection to Claims - Books and Records Objections). Certificate of Service: No. Hearing scheduled 9/24/2013 at 10:00 AM at Bankruptcy Courtroom 7 North. Filed by Debtor Patriot Coal Corporation (Hughes, Laura) (Entered: 08/23/2013)
08/23/2013 4525 Omnibus Objection to Claims 914 and others filed by Norfolk Southern Railway Company. Certificate of Service: No. Hearing scheduled 9/24/2013 at 10:00 AM at Bankruptcy Courtroom 7 North. Filed by Debtor Patriot Coal Corporation (Hughes, Laura) (Entered: 08/23/2013)
08/23/2013 4524 Certificate of Service (Notice of Filing of Transcript and of Deadlines Related to Restriction and Redaction) Filed by Other Professional GCG, Inc. (RE: related document(s) 4503 Transcript). (Ferrante, Angela) (Entered: 08/23/2013)
08/22/2013 4523 Monthly Fee Statement of Bryan Cave LLP, as Local Restructuring Counsel and Corporate Counsel to the Debtors for Services Rendered and Reimbursement of Expenses Incurred for the period of July 1 - 31, 2013 . Filed by Debtor Patriot Coal Corporation. (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C #4 Exhibit D) (Hughes, Laura) (Entered: 08/22/2013)
08/22/2013 4522 Reclassify Claim(s) 2345, 2347, 2348, 2350, 2351, 2352, 2353, 2354, 2355, 2356, 2358, 2359, 2361, 2363, 2365 to add document to History of Claims Register. (RE: related document(s) 4510 Order (Generic)) (klom) (Entered: 08/22/2013)
08/22/2013 4521 Reclassify Claim(s) 71, 2030 to add document to History of Claims Register. (RE: related document(s) 4509 Order (Generic)) (klom) (Entered: 08/22/2013)
08/22/2013 4520 Reclassify Claim(s) 1221, 1223, 1225, 1228, 1238, 3004 to add document to History of Claims Register. (RE: related document(s) [4508] Order (Generic)) (klom) (Entered: 08/22/2013)
08/22/2013 4519 Reclassify Claim(s) 1259, 1288, 1696, 2015, 3000, 3255, 3264, 3265, 3266, 3267, 3268 to add document to History of Claims Register. (RE: related document(s) 4507 Order (Generic)) (klom) (Entered: 08/22/2013)
08/22/2013 4518 Reclassify Claim(s) 1400, 1401, 1402, 1404, 1405, 1498, 1501, 1502, 1503, 1686, 1692, 1695, 1699, 3866 to add document to History of Claims Register. (RE: related document(s) 4506 Order (Generic)) (klom) (Entered: 08/22/2013)
08/22/2013 4517 Reclassify Claim(s) 305, 307, 309, 313, 315, 316, 317, 319, 321 to add document to History of Claims Register. (RE: related document(s) 4495 Order (Generic)) (klom) (Entered: 08/22/2013)
08/22/2013 4516 Reclassify Claim(s) 2325, 2326, 2327, 2328, 2329, 2330, 2331, 2332, 2333, 2334, 2335, 3386 to add document to History of Claims Register. (RE: related document(s) 4494 Order (Generic)) (klom) (Entered: 08/22/2013)
08/22/2013 4515 Reclassify Claim(s) 1449, 1450, 1451, 1452, 1453, 1454, 1455, 1456, 1457, 1458, 1459, 1460, 1461 to add document to History of Claims Register. (RE: related document(s) 4493 Order (Generic)) (klom) (Entered: 08/22/2013)
08/22/2013 4514 Reclassify Claim(s) 26, 27, 28, 30, 31, 3965 to add document to History of Claims Register. (RE: related document(s) 4491 Order (Generic)) (klom) (Entered: 08/22/2013)
08/22/2013 4513 Reclassify Claim(s) 2850 to add document to History of Claims Register. (RE: related document(s) 4490 Order (Generic)) (klom) (Entered: 08/22/2013)
08/22/2013 4512 Certificate of Service (Order Approving the Rejection of a Certain Executory Contract; Corporate Monthly Operating Report for the Period Ending July 31, 2013; Notice of Scheduling of Status Conferences and Omnibus Hearings) Filed by Other Professional GCG, Inc. (RE: related document(s) 4492 Order (Generic), 4501 Operating Report, 4505 Notice (Generic)). (Ferrante, Angela) (Entered: 08/22/2013)
08/22/2013 4511 Order Granting Motion (4460 Motion to/Motion of the Debtors for Entry of an Order Pursuant to 11 U.S.C. ยงยง 363(b), 1113, 1114(e) and 105(a) and Fed. R. Bankr. P. 9019(a) Authorizing Entry Into Collective Bargaining Agreements and Memorandum of Understanding with the filed by Debtor Patriot Coal Corporation) (klom) (Entered: 08/22/2013)
08/22/2013 4510 Order Sustaining (RE: related document(s) 4334 Thirteenth Omnibus Objection to Claims filed by Debtor Patriot Coal Corporation). (klom) (Entered: 08/22/2013)
08/22/2013 4509 Order Sustaining (RE: related document(s) 4333 Twelfth Omnibus Objection to Claims filed by Debtor Patriot Coal Corporation). (klom) (Entered: 08/22/2013)
08/22/2013 4508 Order Sustaining (RE: related document(s) 4332 Eleventh Omnibus Objection to Claims filed by Debtor Patriot Coal Corporation). (klom) (Entered: 08/22/2013)
08/22/2013 4507 Order Sustaining in Part and Continuing in Part (RE: related document(s) 4331 Tenth Omnibus Objection to Claims filed by Debtor Patriot Coal Corporation). (klom) (Entered: 08/22/2013)
08/22/2013 4506 Supplemental Order (RE: related document(s) 4181 Fifth Omnibus Objection to Claims filed by Debtor Patriot Coal Corporation). (klom) (Entered: 08/22/2013)
08/21/2013 4505 Notice and Scheduling of Status Conferences and Omnibus Hearings (9/24/13 at 10:00 a.m.; 10/22/13 at 10:00 a.m.; 11/19/13 at 10:00 a.m.) Certificate of Service: Filed by Debtor Patriot Coal Corporation. (Hughes, Laura) (Entered: 08/21/2013)
08/20/2013 4504 Notice of Appearance and Request for Notice by John W. Rourke III Filed by Creditors Aspen American Insurance Company, Bond Safeguard Insurance Company, Lexon Insurance Company. (klom) (Entered: 08/21/2013)
08/21/2013 4503 Transcript. For additional information, contact the Director of Courtroom Services at (314) 244-4801. Court Certificate of Mailing of Form Notice Attached. Number of Notices mailed: 1. (RE: related document(s) 4460 Generic Motion filed by Debtor Patriot Coal Corporation) (neld) (Entered: 08/21/2013)
08/21/2013 4502 Certificate of Service (Monthly Fee Statement of Steptoe & Johnson PLLC for Professional Services and Disbursements for the Period of July 1, 2013 through July 31, 2013; Thirteenth 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; Notice of Hearing and Related Procedures for Fee Applications of Retained Professionals) Filed by Other Professional GCG, Inc. (RE: related document(s) 4487 Monthly Fee Statement, 4488 Monthly Fee Statement, 4489 Notice of Hearing). (Ferrante, Angela) (Entered: 08/21/2013)
08/21/2013 4501 Debtor-In-Possession Operating Report for Filing Period July 31, 2013 Filed by Debtor Patriot Coal Corporation. (Hughes, Laura) (Entered: 08/21/2013)