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
09/24/2013 4700 Receipt of filing fee for Transfer of Claim(12-51502) [claims,trclm] ( 25.00). Receipt number 9651042, amount $ 25.00. (re: Doc#4697) (U.S. Treasury) (Entered: 09/24/2013)
09/24/2013 4699 Transfer of Claim(s). Fee Amount $25 Transfer Agreement 3001(e)(2) Transferor: ASH BLOCK, INC. To Fair Harbor Capital, LLC Filed by Creditor Fair Harbor Capital, LLC (Glass, Fredric) (Entered: 09/24/2013)
09/24/2013 4698 Transfer of Claim(s). Fee Amount $25 Transfer Agreement 3001(e)(2) Transferor: ASH BLOCK, INC. To Fair Harbor Capital, LLC Filed by Creditor Fair Harbor Capital, LLC (Glass, Fredric) (Entered: 09/24/2013)
09/24/2013 4697 Transfer of Claim(s). Fee Amount $25 Transfer Agreement 3001(e)(2) Transferor: ASH BLOCK, INC. To Fair Harbor Capital, LLC Filed by Creditor Fair Harbor Capital, LLC (Glass, Fredric) (Entered: 09/24/2013)
09/24/2013 4696 Order Granting Motion (4455 Motion to/Debtors' Notice and Motion for Entry of an Order Pursuant to Section 363 of the Bankruptcy Code and Bankruptcy Rule 9019 Approving Settlement and Amendment to Equipment Lease and Authorizing Exercise of Early Buyout Option as Modified filed by Debtor Patriot Coal Corporation) (klom) (Entered: 09/24/2013)
09/23/2013 4695 Statement of Financial Affairs of Debtor Patriot Ventures LLC Filed by Debtor Patriot Coal Corporation. (Hughes, Laura) ERROR: THE FILER FILED THIS PLEADING IN THE WRONG CASE. THE FILER SHOULD DETERMINE IF THIS PLEADING NEEDS TO BE FILED IN ANOTHER CASE. Modified on 9/24/2013 (klom). (Entered: 09/23/2013)
09/23/2013 4694 Schedules A-J , Summary of Schedules for Debtor Patriot Ventures LLC Filed by Debtor Patriot Coal Corporation. (Hughes, Laura) ERROR: THE FILER FILED THIS PLEADING IN THE WRONG CASE. THE FILER SHOULD DETERMINE IF THIS PLEADING NEEDS TO BE FILED IN ANOTHER CASE. Modified on 9/24/2013 (klom). (Entered: 09/23/2013)
09/23/2013 4693 Statement of Financial Affairs of Debtor Brody Mining, LLC Filed by Debtor Patriot Coal Corporation. (Hughes, Laura) ERROR: THE FILER FILED THIS PLEADING IN THE WRONG CASE. THE FILER SHOULD DETERMINE IF THIS PLEADING NEEDS TO BE FILED IN ANOTHER CASE. Modified on 9/24/2013 (klom). (Entered: 09/23/2013)
09/23/2013 4692 Schedules A-J for Debtor Brody Mining, LLC Filed by Debtor Patriot Coal Corporation. (Hughes, Laura) ERROR: THE FILER FILED THIS PLEADING IN THE WRONG CASE. THE FILER SHOULD DETERMINE IF THIS PLEADING NEEDS TO BE FILED IN ANOTHER CASE. Modified on 9/24/2013 (klom). (Entered: 09/23/2013)
09/23/2013 4691 Notice of Hearing of First-Day Motions Filed by Debtor Patriot Coal Corporation (RE: related document(s) 4687 Motion for Joint Administration of Brody Mining, LLC, Case No. 13-48727 and Patriot Ventures LLC, Case No. 13-38728, with Lead Case No. 12-51502 Filed by Debtor Patriot Coal Corporation Hearing scheduled 9/26/2013 at 02:00 PM at Bankruptcy Courtroom 7 North., 4688 Motion to Set Last Day to File Proofs of Claim Motion to Establish Deadline for Filing Proofs of Claim and Approving the Form and Manner of Notice Thereof as to Brody Mining, LLC and Patriot Ventures LLC Filed by Debtor Patriot Coal Corporation Hearing scheduled 9/26/2013 at 02:00 PM at Bankruptcy Courtroom 7 North. (Attachments: #1 Exhibit A, Proof of Claim Form #2 Exhibit B, Bar Date Notice #3 Exhibit C, Publication Notice), 4690 Motion to Expedite Hearing (related documents 4687 Motion for Joint Administration, 4688 Motion to Set Last Day to File Proofs of Claim) Filed by Debtor Patriot Coal Corporation Hearing scheduled 9/26/2013 at 02:00 PM at Bankruptcy Courtroom 7 North.). Hearing to be held on 9/26/2013 at 02:00 PM Bankruptcy Courtroom 7 North for 4690 and for 4688 and for 4687, (Hughes, Laura) ERROR: THE FILER FILED THIS PLEADING IN THE WRONG CASE. THE FILER SHOULD DETERMINE IF THIS PLEADING NEEDS TO BE FILED IN ANOTHER CASE. Modified on 9/24/2013 (klom).(Entered: 09/23/2013)
09/23/2013 4690 Motion to Expedite Hearing (related documents 4687 Motion for Joint Administration, 4688 Motion to Set Last Day to File Proofs of Claim) Filed by Debtor Patriot Coal Corporation Hearing scheduled 9/26/2013 at 02:00 PM at Bankruptcy Courtroom 7 North. (Hughes, Laura) ERROR: THE FILER FILED THIS PLEADING IN THE WRONG CASE. THE FILER SHOULD DETERMINE IF THIS PLEADING NEEDS TO BE FILED IN ANOTHER CASE. Modified on 9/24/2013 (klom). (Entered: 09/23/2013)
09/23/2013 4689 Affidavit Re: John E. Lushefski in Support of First-Day Motion Filed by Debtor Patriot Coal Corporation (RE: related document(s) 4687 Motion for Joint Administration of Brody Mining, LLC, Case No. 13-48727 and Patriot Ventures LLC, Case No. 13-38728, with Lead Case No. 12-51502). (Hughes, Laura) ERROR: THE FILER FILED THIS PLEADING IN THE WRONG CASE. THE FILER SHOULD DETERMINE IF THIS PLEADING NEEDS TO BE FILED IN ANOTHER CASE. Modified on 9/24/2013 (klom). (Entered: 09/23/2013)
09/23/2013 4688 Motion to Set Last Day to File Proofs of Claim Motion to Establish Deadline for Filing Proofs of Claim and Approving the Form and Manner of Notice Thereof as to Brody Mining, LLC and Patriot Ventures LLC Filed by Debtor Patriot Coal Corporation Hearing scheduled 9/26/2013 at 02:00 PM at Bankruptcy Courtroom 7 North. (Attachments: #1 Exhibit A, Proof of Claim Form #2 Exhibit B, Bar Date Notice #3 Exhibit C, Publication Notice) (Hughes, Laura) ERROR: THE FILER FILED THIS PLEADING IN THE WRONG CASE. THE FILER SHOULD DETERMINE IF THIS PLEADING NEEDS TO BE FILED IN ANOTHER CASE. Modified on 9/24/2013 (klom). (Entered 09/23/2013)
09/23/2013 4687 Motion for Joint Administration of Brody Mining, LLC, Case No. 13-48727 and Patriot Ventures LLC, Case No. 13-38728, with Lead Case No. 12-51502 Filed by Debtor Patriot Coal Corporation Hearing scheduled 9/26/2013 at 02:00 PM at Bankruptcy Courtroom 7 North. (Hughes, Laura) ERROR: THE FILER FILED THIS PLEADING IN THE WRONG CASE. THE FILER SHOULD DETERMINE IF THIS PLEADING NEEDS TO BE FILED IN ANOTHER CASE. Modified on 9/25/2013 (klom). (Entered: 09/23/2013)
09/23/2013 4686 Monthly Fee Statement of Carmody MacDonald P.C., as local counsel to the Official Committee of Unsecured Creditors for Services Rendered and Reimbursement of Expenses Incurred for the period of August 1, 2013 through and including August 31, 2013. Filed by Creditor Committee Official Committee of Unsecured Creditors. (Schisler, Angela) (Entered: 09/23/2013)
09/23/2013 4685 Certificate of Service Filed by Other Professional GCG, Inc. (RE: related document(s) 4670 Omnibus Objection to Claims, 4677 Omnibus Objection to Claims). (Ferrante, Angela) (Entered: 09/23/2013)
09/23/2013 4684 Certificate of Service Filed by Other Professional GCG, Inc. (RE: related document(s) 4673 Monthly Fee Statement, 4674 Monthly Fee Statement, 4675 Monthly Fee Statement, 4676 Notice (Generic), 4678 Notice (Generic)). (Ferrante, Angela) (Entered: 09/23/2013)
09/23/2013 4683 Certificate of Service (Monthly Fee Statement of GCG, Inc for Services Rendered and Reimbursement of Expenses Incurred for the period of August 1, 2013 through August 31, 2013) Filed by Other Professional GCG, Inc. (RE: related document(s) 4668 Monthly Fee Statement). (Ferrante, Angela) (Entered: 09/23/2013)
09/23/2013 4682 Debtor-In-Possession Operating Report for Filing Period August 31, 2013 Filed by Debtor Patriot Coal Corporation. (Walsh, Brian) (Entered: 09/23/2013)
09/22/2013 4681 BNC Certificate of Mailing - PDF Document Notice Date 09/22/2013. (Related Doc. 4666) (Admin.) (Entered: 09/23/2013)
09/22/2013 4680 BNC Certificate of Mailing - PDF Document Notice Date 09/22/2013. (Related Doc. 4667) (Admin.) (Entered: 09/23/2013)
09/21/2013 4679 BNC Certificate of Mailing - PDF Document Notice Date 09/21/2013. (Related Doc. 4659) (Admin.) (Entered: 09/22/2013)
09/20/2013 4678 Notice and/Notice of Matters Scheduled for Hearing on September 24, 2013 at 10:00 a.m. Certificate of Service: N/A Filed by Debtor Patriot Coal Corporation. (McGreal, Michelle) (Entered: 09/20/2013)
09/20/2013 4677 Omnibus Objection to Claims 1522 and Others (Eighteenth Omnibus Objection to Claims -- Palmer Litigation Claims). Certificate of Service: No. Hearing scheduled 10/22/2013 at 10:00 AM at Bankruptcy Courtroom 7 North. Filed by Debtor Patriot Coal Corporation (Walsh, Brian) (Entered: 09/20/2013)
09/20/2013 4676 Notice and Staffing Report by AP Services, LLC for the Period July 1, 2013 through July 31, 2013 Certificate of Service: filed separately. Filed by Debtor Attorney Davis Polk & Wardwell LLP. (Resnick, Brian) (Entered: 09/20/2013)
09/20/2013 4675 Monthly Fee Statement of Duff & Phelps, LLC, Valuation Services Provider for the Debtors, for Services Rendered and Reimbursement of Expenses Incurred for the period of July 11, 2013 through August 31, 2013 . Filed by Debtor Attorney Davis Polk & Wardwell LLP. (Resnick, Brian) (Entered: 09/20/2013)
09/20/2013 4674 Monthly Fee Statement of Ernst & Young LLP, Independent Auditor and Tax Advisor to the Debtors, for Services Rendered and Reimbursement of Expenses Incurred for the period of August 1, 2013 through August 31, 2013. Filed by Debtor Attorney Davis Polk & Wardwell LLP. (Resnick, Brian) (Entered: 09/20/2013)
09/20/2013 4673 Monthly Fee Statement of Steptoe & Johnson PLLC for Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors for the period of August 1, 2013 through August 31, 2013. Filed by Debtor Attorney Davis Polk & Wardwell LLP. (Resnick, Brian) (Entered: 09/20/2013)
09/20/2013 4672 Certificate of Service (Declaration of No Objections Regarding Docket No. 4455) Filed by Other Professional GCG, Inc. (RE: related document(s) 4661 Notice (Generic)). (Ferrante, Angela) (Entered: 09/20/2013)
09/20/2013 4671 Certificate of Service (Monthly Fee Statement of Greenberg Traurig LLP for Professional Services and Disbursements for the Period of August 1, 2013 through August 31, 2013; Preliminary Notice of Matters Scheduled for Hearing on September 24, 2013 at 10:00 a.m.) Filed by Other Professional GCG, Inc. (RE: related document(s) 4660 Monthly Fee Statement, 4663 Notice (Generic)). (Ferrante, Angela) (Entered: 09/20/2013)
09/20/2013 4670 Omnibus Objection to Claims 3014 and Others (Seventeenth Omnibus Objection to Claims -- Pettry Litigation Claims). Certificate of Service: No. Hearing scheduled 10/22/2013 at 10:00 AM at Bankruptcy Courtroom 7 North. Filed by Debtor Patriot Coal Corporation (Walsh, Brian) (Entered: 09/20/2013)
09/20/2013 4669 Monthly Fee Statement of Cole, Schotz, Meisel, Forman & Leonard, P.A., as conflicts counsel to the Official Committee of Unsecured Creditors for Services Rendered and Reimbursement of Expenses Incurred for the period of August 1, 2013 through August 31, 2013 . Filed by Creditor Committee Official Committee of Unsecured Creditors. (Schisler, Angela) (Entered: 09/20/2013)
09/20/2013 4668 Monthly Fee Statement of GCG, Inc for Services Rendered and Reimbursement of Expenses Incurred for the period of August 1, 2013 through August 31, 2013. Filed by Other Professional GCG, Inc. (Ferrante, Angela) (Entered: 09/20/2013)
09/20/2013 4667 Order Granting Motion To Appear Pro Hac Vice for Thomas F. Basile (Related Doc # 4658) (docj) (Entered: 09/20/2013)
09/20/2013 4666 Stipulated Order Authorizing the Debtors and the Official Committee of Unsecured Creditors to Conduct Discovery of Arch Coal, Inc. Pursuant to Rule 2004 (RE: related document(s) 4576 Motion for Examination filed by Debtor Attorney Davis Polk & Wardwell LLP, Interested Party Davis Polk & Wardwell LLP). (docj) (Entered: 09/20/2013)
09/20/2013 4665 Stipulation Between Siemens Financial Services, Inc., Patriot Coal Corporation, Patriot Leasing Company LCC Regarding the Assumption of Certain Equipment Leases Pursuant to 11 U.S.C 365 and Treatment of Prepetition Claims (RE: related document(s) 4439 Motion to Assume Lease or Executory Contract filed by Debtor Patriot Coal Corporation). (docj) (Entered: 09/20/2013)
09/19/2013 4664 BNC Certificate of Mailing - PDF Document Notice Date 09/19/2013. (Related Doc. 4641) (Admin.) (Entered: 09/20/2013)
09/19/2013 4663 Notice and/Preliminary Notice of Matters Scheduled for Hearing on September 24, 2013 at 10:00 a.m. Certificate of Service: N/A Filed by Debtor Patriot Coal Corporation. (McGreal, Michelle) (Entered: 09/19/2013)
09/19/2013 4662 Certificate of Service (Thirteenth Monthly Fee Statement of Jackson Kelly PLLC for Professional Services and Disbursements for the Period of August 1, 2013 through August 31, 2013) Filed by Other Professional GCG, Inc. (RE: related document(s) 4656 Monthly Fee Statement). (Ferrante, Angela) (Entered: 09/19/2013)
09/19/2013 4661 Notice and/Declaration of No Objections Regarding Docket No. 4455 Certificate of Service: N/A Filed by Debtor Patriot Coal Corporation (RE: related document(s) 4455 Motion to/Debtors' Notice and Motion for Entry of an Order Pursuant to Section 363 of the Bankruptcy Code and Bankruptcy Rule 9019 Approving Settlement and Amendment to Equipment Lease and Authorizing Exercise of Early Buyout Option as Modified Therein Filed by Debtor Patriot Coal Corporation Hearing scheduled 9/24/2013 at 10:00 AM at Bankruptcy Courtroom 7 North.). (Reisman, Steven) (Entered: 09/19/2013)
09/19/2013 4660 Monthly Fee Statement of Greenberg Traurig LLP for Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors for the period of August 1, 2013 through August 31, 2013. Filed by Debtor Attorney Davis Polk & Wardwell LLP. (Resnick, Brian) (Entered: 09/19/2013)
09/19/2013 4659 STIPULATED ORDER Motion for 2004 Examination (Related Doc #4577) (pott) (Entered: 09/19/2013)
09/18/2013 4658 Motion to Appear Pro Hac Vice for Thomas F. Basile Filed by Creditors Avary H. Bailey, Betty J. Bailey, Ella Bailey, Olivia Bailey, Caleb Brown, Jacob Brown, Katherine Brown, Newman Brown, Alexis J. Cook, Algie D. Cook, Algie J. Cook, Algie R. Cook, Brenda K. Cook, Dennis L. Cook, Dennis L. Cook, Katherine R. Cook, Larry J. Cook, Michelle Cook, Peggy Ann Cook, Regina Cook, Sarah L. Cook, Stephanie Cook, Travis Cook, William C. Cook, Donna Fraley, Judy Fraley, Maybeth Fraley, Westley Fraley, Doyle Johnson, Glen P. Johnson, Mary Johnson, Phyllis Johnson, Elizabeth L. Kennedy, Lindsey L. Kennedy, Christopher A. Lafferty, Jenny Lafferty, Joshua M. Lafferty, William D. Lafferty, William N. Lafferty, James Paynter, Onnie Virginia Paynter, Jason A. Roncheski, SG Equipment Finance USA Corp., Everette Smith, Freda Smith, Jessica Stepp, Taylor Stepp, William Stepp, Jacuelyn A. Whitley, Billy Ray Willard, Dorothy Wykle, Teddy Wykle, Franklin Stump, Marsha Stump, Robert Scarbro, Theresa Scarbro, Alfred Price, Willa Price, Denver Pettry, Kermit Morris, Kathy Morris, Debtra Pettry, Danny Gunnoe, Carol Gunnoe, David Evans, Kathy Evans (pott) (Entered on 9/19/2013)
09/18/2013 4657 BNC Certificate of Mailing - PDF Document Notice Date 09/18/2013. (Related Doc 4636) (Admin.) (Entered: 09/19/2013)
09/18/2013 4656 Monthly Fee Statement of Jackson Kelly PLLC for Professional Services and Disbursements as Special Counsel to the Debtors for the period of August 1, 2013 through August 31, 2013 . Filed by Debtor Attorney Davis Polk & Wardwell LLP. (Resnick, Brian) (Entered: 09/18/2013)
09/18/2013 4655 Certificate of Service (Notice of Filing of Transcript and of Deadlines Related to Restriction and Redaction; Declaration of No Objections Regarding Docket Nos. 4439, 4576 and 4577) Filed by Other Professional GCG, Inc. (RE: related document(s) 4650 Transcript, 4653 Notice (Generic)). (Ferrante, Angela) (Entered: 09/18/2013)
09/18/2013 4654 Motion to Appear Pro Hac Vice for Yvanna M. Custodioof Weil Gotshal & Manges LLP Filed by Creditor Citibank, N.A. (Gartner, Matthew) (Entered: 09/18/2013)
09/17/2013 4653 Notice and/Declaration of No Objections Regarding Docket Nos. 4439, 4576 and 4577 Certificate of Service: N/A Filed by Debtor Patriot Coal Corporation (RE: related document(s) 4439 Motion to Assume Lease or Executory Contract/Notice and Motion of Patriot Coal Corporation, Patriot Leasing Company LLC and Catenary Coal Company, LLC for Authorization to Assume Certain Equipment Leases Pursuant to 11. U.S.C. § 365 Filed by Debtor Patriot Coal Corporation Hearing scheduled 9/24/2013 at 10:00 AM at Bankruptcy Courtroom 7 North., [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., 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.). (McGreal, Michelle) (Entered: 09/17/2013)
09/17/2013 4652 Response Filed by Creditor Environmental Resources Management Consulting Company, LLC (RE: related document(s) 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). (Attachments: #1 ERMC Proof of Claim) (Kennedy, Ellen) (Entered: 09/17/2013)
09/17/2013 4651 Notice of Appearance and Request for Notice by Suzanne Jet Trowbridge Filed by Creditor David Cox. (Trowbridge, Suzanne) (Entered: 09/17/2013)
09/17/2013 4650 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) 4561 Motion to Compel filed by Creditor Committee Official Committee of Unsecured Creditors, Debtor Patriot Coal Corporation) (mccs) (Entered: 09/17/2013)
09/17/2013 4649 Stipulation Between Debtors and Jeremy Willis Modifying Automatic Stay (RE: related document(s) 2821 Generic Order). (docj) (Entered: 09/17/2013)
09/17/2013 4648 Stipulation Between Debtors and Terry Lee Whitt Modifying Automatic Stay (RE: related document(s) 2821 Generic Order). (docj) (Entered: 09/17/2013)
09/17/2013 4647 Stipulation Between Debtors and Darrell Neil and Debra Neil Modifying Automatic Stay (RE: related document(s) 2821 Generic Order). (docj) (Entered: 09/17/2013)
09/17/2013 4646 Stipulation Between Debtors and Charles Hall Modifying Automatic Stay (RE: related document(s) 2821 Generic Order). (docj) (Entered: 09/17/2013)
09/17/2013 4645 Stipulation Between Debtors and Jack Easter Modifying Automatic Stay (RE: related document(s) 2821 Generic Order). (docj) (Entered: 09/17/2013)
09/17/2013 4644 Stipulation Between Debtors and Timothy Duesing Modifying Automatic Stay (RE: related document(s) 2821 Generic Order). (docj) (Entered: 09/17/2013)
09/17/2013 4643 Objection Filed by Interested Party Alpha Engineering Services, Inc. (RE: related document(s) 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). (Lane, James) (Entered: 09/17/2013)
09/17/2013 4642 Certificate of Service (First Monthly Statement of GCP Legal Advisors, LLC for Professional Services and Disbursements for the Period of July 15 August 31, 2013) Filed by Other Professional GCG, Inc. (RE: related document(s) 4640 Monthly Fee Statement). (Ferrante, Angela) (Entered: 09/17/2013)
09/17/2013 4641 Order Granting Objection to Claim 3421 (RE: related document(s) 4317 Objection to Claim filed by Debtor Patriot Coal Corporation). (pott) (Entered: 09/17/2013)
09/16/2013 4640 Monthly Fee Statement of GCP Legal Advisors, LLC, Special Counsel to the Debtors for Services Rendered and Reimbursement of Expenses Incurred for the period of July 15, 2013 to August 31, 2013. Filed by Debtor Patriot Coal Corporation. (Walsh, Brian) (Entered: 09/16/2013)
09/16/2013 4639 Certificate of Service (First Monthly Fee Statement of Gordon & Gordon, P.S.C. for Professional Services and Disbursements for the Period of August 1, 2013 through August 31, 2013; Second Supplemental Declaration of Kenneth A. Hiltz of AP Services, LLC as Chief Restructuring Officer to the Debtors and Debtors in Possession) Filed by Other Professional GCG, Inc. (RE: related document(s) 4633 Monthly Fee Statement, 4635 Declaration). (Ferrante, Angela) (Entered: 09/16/2013)
09/16/2013 4638 Response to Fourteenth and Fifteenth Omnibus Objections to Claims Filed by Creditors Industrial Contracting of Fairmont, Inc., Industrial Resources, Inc., Salem Electric Company, West Virginia Electric Industries, Inc. (RE: related document(s) 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, 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). (Attachments: #1 Exhibit A) (Sosne, David) (Entered: 09/16/2013)
09/16/2013 4637 Objection Filed by Creditor State of Michigan, Department of Treasury, Revenue Division, Lansing (RE: related document(s) 4606 Chapter 11 Plan/Debtors' Joint Plan of Reorganization under Chapter 11 of the Bankruptcy Code Certificate of Service: no. Filed by Debtor Patriot Coal Corporation.). (Gambill, Nathan) (Entered: 09/16/2013)
09/16/2013 4636 Stipulation Between Debtor Apogee Coal Company, LLC and Clamants Kenneth Bevins and Victoria Bevins Modifying Automatic Stay. (pott) (Entered: 09/16/2013)
09/13/2013 4635 Declaration re: Second Supplemental Declaration of Kenneth A. Hiltz of AP Services, LLC as Chief Restructuring Officer to the Debtors and Debtors in Possession Filed by Debtor Patriot Coal Corporation (RE: related document(s) 141 Application to Employ s as s). (McGreal, Michelle) (Entered: 09/13/2013)
09/13/2013 4634 Declaration re: Third Supplemental Declaration of Gregory D. Willard Filed by Creditor Committee Official Committee of Unsecured Creditors (RE: related document(s) 1848 Application to Employ Carmody MacDonald P.C. as Counsel, 2659 Declaration, 4367 Declaration). (Schisler, Angela) (Entered: 09/13/2013)
09/13/2013 4633 Monthly Fee Statement of Gordon & Gordon, P.S.C., as Special Counsel to the Debtors for Services Rendered and Reimbursement of Expenses Incurred for the period of August 1 - 31, 2013. Filed by Debtor Patriot Coal Corporation. (Hughes, Laura) (Entered: 09/13/2013)
09/13/2013 4632 BNC Certificate of Mailing - PDF Document Notice Date 09/12/2013. (Related Doc 4615) (Admin.) (Entered: 09/13/2013)
09/13/2013 4631 BNC Certificate of Mailing - PDF Document Notice Date 09/12/2013. (Related Doc 4614) (Admin.) (Entered: 09/13/2013)
09/13/2013 4630 BNC Certificate of Mailing - PDF Document Notice Date 09/12/2013. (Related Doc 4613) (Admin.) (Entered: 09/13/2013)
09/12/2013 4629 Notice and Certificate of Service: Sixth Stipulation Regarding Final Order Filed by Creditor Committee Official Committee of Unsecured Creditors (RE: related document(s)275 FINAL Order signed on 8/3/2012 (I) Authorizing Debtors (A) to Obtain Post-Petition Financing Pursuant to 11 U.S.C. §§ 105, 361,362, 364(c)(1), 364(c)(2), 364(c)(3), 364(d)(1) and 364(e), and (B) to Utilize Cash Collateral and (II) Granting Adequate Protection to Pre-Petition Secured Lenders. PURSUANT TO 11 U.S.C. §§ 361, 362, 363 AND 364. (Related Doc # 25) (Philbert, Gemma) (Entered: 08/03/2012) (Related Doc 25) (pott), 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 (mccj)., 1734 Stipulation/Notice of Stipulation Between The Official Committee ofUnsecured Creditors and the Pre-Petition Agent Extending the Challenge Period (related document(s)275) filed by Stuart Komroweron behalf of Official Committee of Unsecured Creditors. (Komrower,Stuart) (Entered: 12/14/2012) (klom), 2813 Notice and Certificate of Service: Fourth Stipulation Regarding Final Order Filed by Creditor Committee Official Committee of Unsecured Creditors (RE: related document(s)275 FINAL Order signed on 8/3/2012 (I) Authorizing Debtors (A) to Obtain Post-Petition Financing Pursuant to 11 U.S.C. §§ 105, 361,362, 364(c)(1), 364(c)(2), 364(c)(3), 364(d)(1) and 364(e), and (B) to Utilize Cash Collateral and (II) Granting Adequate Protection to Pre-Petition Secured Lenders. PURSUANT TO 11 U.S.C. §§ 361, 362, 363 AND 364. (Related Doc #25) (Philbert, Gemma) (Entered: 08/03/2012) (Related Doc 25) (pott), 1365 Stipulation/Notice of Stipulation Between The Official Committee of Unsecured Creditors and the Pre-Petition Agent Extending the Challenge Period, (related document(s) 275) filed by Stuart Komrower on behalf of Official Committee of Unsecured Creditors. (Komrower, Stuart) (Entered:10/16/2012) (mccj), 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 (mccj)., 1734 Stipulation/Notice of Stipulation Between The Official Committee of Unsecured Creditors and the Pre-Petition Agent Extending the Challenge Period (related document(s)275) filed by Stuart Komroweron behalf of Official Committee of Unsecured Creditors. (Komrower,Stuart) (Entered: 12/14/2012) (klom))., 3602 Notice and Certificate of Service: Fifth Stipulation Regarding Final Order Filed by Creditor Committee Official Committee of Unsecured Creditors (RE: related document(s) 275 FINAL Order signed on 8/3/2012 (I) Authorizing Debtors (A) to Obtain Post-Petition Financing Pursuant to 11 U.S.C. §§ 105, 361,362, 364(c)(1), 364(c)(2), 364(c)(3), 364(d)(1) and 364(e), and (B) to Utilize Cash Collateral and (II) Granting Adequate Protection to Pre-Petition Secured Lenders. PURSUANT TO 11 U.S.C. §§ 361, 362, 363 AND 364. (Related Doc # 25) (Philbert, Gemma) (Entered: 08/03/2012) (Related Doc 25) (pott), 1365 Stipulation/Notice of Stipulation Between The Official Committee of Unsecured Creditors and the Pre-Petition Agent Extending the Challenge Period, (related document(s) 275) filed by Stuart Komrower on behalf of Official Committee of Unsecured Creditors. (Komrower, Stuart) (Entered:10/16/2012) (mccj), 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 (mccj)., 1734 Stipulation/Notice of Stipulation Between The Official Committee of Unsecured Creditors and the Pre-Petition Agent Extending the Challenge Period (related document(s) 275) filed by Stuart Komroweron behalf of Official Committee of Unsecured Creditors. (Komrower,Stuart) (Entered: 12/14/2012) (klom), 2813 Notice and Certificate of Service: Fourth Stipulation Regarding Final Order Filed by Creditor Committee Official Committee of Unsecured Creditors (RE: related document(s) 275 FINAL Order signed on 8/3/2012 (I) Authorizing Debtors (A) to Obtain Post-Petition Financing Pursuant to 11 U.S.C. §§ 105, 361,362, 364(c)(1), 364(c)(2), 364(c)(3), 364(d)(1) and 364(e), and (B) to Utilize Cash Collateral and (II) Granting Adequate Protection to Pre-Petition Secured Lenders. PURSUANT TO 11 U.S.C. §§ 361, 362, 363 AND 364. (Related Doc #25) (Philbert, Gemma) (Entered: 08/03/2012) (Related Doc 25) (pott), 1365 Stipulation/Notice of Stipulation Between The Official Committee of Unsecured Creditors and the Pre-Petition Agent Extending the Challenge Period, (related document(s) 275) filed by Stuart Komrower on behalf of Official Committee of Unsecured Creditors. (Komrower, Stuart) (Entered:10/16/2012) (mccj), 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 (mccj)., 1734 Stipulation/Notice of Stipulation Between The Official Committee of Unsecured Creditors and the Pre-Petition Agent Extending the Challenge Period (related document(s) 275) filed by Stuart Komroweron behalf of Official Committee of Unsecured Creditors. (Komrower,Stuart) (Entered: 12/14/2012) (klom)). (Schisler, Angela)).). (Schisler, Angela) (Entered: 09/12/2013)
09/12/2013 4628 Certificate of Service Filed by Other Professional GCG, Inc. (RE: related document(s) 4621 Notice of Hearing). (Ferrante, Angela) (Entered: 09/12/2013)
09/12/2013 4627 Certificate of Service of Kerry O'Neil of Epiq Bankruptcy Solutions, LLC Filed by Other Professional Epiq Bankruptcy Solutions, LLC (RE: related document(s) 4622 Reply). (Garabato, Sid) (Entered: 09/12/2013)
09/12/2013 4626 Certificate of Service of Carol Zhang of Epiq Bankruptcy Solutions, LLC Filed by Other Professional Epiq Bankruptcy Solutions, LLC (RE: related document(s) 4624 Motion to/Application and Motion for Entry of Stipulated Order Authorizing the Official Committee of Unsecured Creditors to Retain H5 as Ordinary Course Professionals, 4625 Motion to Expedite Hearing/Motion for Expedited Hearing on Application and Motion for Entry of Stipulated Order Authorizing the Official Committee of Unsecured Creditors to Retain H5). (Garabato, Sid) (Entered: 09/12/2013)
09/11/2013 4625 Motion to Expedite Hearing/Motion for Expedited Hearing on Application and Motion for Entry of Stipulated Order Authorizing the Official Committee of Unsecured Creditors to Retain H5 Filed by Creditor Committee The Official Committee of Unsecured Creditors (O'Neill, Paul) (Entered: 09/11/2013)
09/11/2013 4624 Motion to/Application and Motion for Entry of Stipulated Order Authorizing the Official Committee of Unsecured Creditors to Retain H5 as Ordinary Course Professionals Filed by Creditor Committee The Official Committee of Unsecured Creditors (Attachments: #1 Exhibit #2 Exhibit) (O'Neill, Paul) (Entered: 09/11/2013)
09/11/2013 4623 Certificate of Service Filed by Other Professional GCG, Inc. (RE: related document(s) 4618 Motion to/Certain Debtors' Motion for Entry of an Order Pursuant to 11 U.S.C. §§ 363(b) and 105(a) and Fed. R. Bankr. P. 9019(a) Approving Settlement with the ACE Companies, 4619 Motion to Expedite Hearing (related documents 4618 Generic Motion)/Motion to Expedite Certain Debtors' Motion for Entry of an Order Pursuant to 11 U.S.C. §§ 363(b) and 105(a) and Fed. R. Bankr. P. 9019(a) Approving Settlement wit). (Ferrante, Angela) (Entered: 09/11/2013)
09/11/2013 4622 Reply/Reply of the Debtors and the Official Committee of Unsecured Creditors to 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 Debtor Patriot Coal Corporation, Creditor Committee The Official Committee of Unsecured Creditors (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), 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), 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), 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)).). (O'Neill, Paul) (Entered: 09/11/2013)
09/11/2013 4621 Notice of Hearing/Notice of Disclosure Statement Approval Hearing Filed by Debtor Patriot Coal Corporation. Hearing to be held on 11/6/2013 at 10:00 AM Bankruptcy Courtroom 7 North (McGreal, Michelle) (Entered: 09/11/2013)
09/11/2013 4620 Certificate of Service of Pete Caris of Epiq Bankruptcy Solutions, LLC Filed by Other Professional Epiq Bankruptcy Solutions, LLC (RE: related document(s) 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.). (Garabato, Sid) (Entered: 09/11/2013)
09/10/2013 4619 Motion to Expedite Hearing (related documents 4618 Generic Motion)/Motion to Expedite Certain Debtors' Motion for Entry of an Order Pursuant to 11 U.S.C. §§ 363(b) and 105(a) and Fed. R. Bankr. P. 9019(a) Approving Settlement with the ACE Companies Filed by Debtor Patriot Coal Corporation Hearing scheduled 9/24/2013 at 10:00 AM at Bankruptcy Courtroom 7 North. (McGreal, Michelle) (Entered: 09/10/2013)
09/10/2013 4618 Motion to/Certain Debtors' Motion for Entry of an Order Pursuant to 11 U.S.C. §§ 363(b) and 105(a) and Fed. R. Bankr. P. 9019(a) Approving Settlement with the ACE Companies Filed by Debtor Patriot Coal Corporation Hearing scheduled 9/24/2013 at 10:00 AM at Bankruptcy Courtroom 7 North. (McGreal, Michelle) (Entered: 09/10/2013)
09/10/2013 4617 Certificate of Service of Carol Zhang of Epiq Bankruptcy Solutions, LLC Filed by Other Professional Epiq Bankruptcy Solutions, LLC (RE: related document(s) 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., 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.). (Garabato, Sid) (Entered: 09/10/2013)
09/10/2013 4616 Certificate of Service (Memorandum to Clerk Filing Master Service List No. 6 and Master Notice List No. 6) Filed by Other Professional GCG, Inc. (RE: related document(s) 4611 Master Service and Notice Lists). (Ferrante, Angela) (Entered: 09/10/2013)
09/10/2013 4615 Stipulation Between Debtors and Claimants Modifying Automatic Stay (RE: related document(s) 2821 Order. (klom) (Entered: 09/10/2013)
09/10/2013 4614 Stipulation Between Debtor and Claimant Modifying Automatic Stay (RE: related document(s) 2821 Order. (klom) (Entered: 09/10/2013)
09/10/2013 4613 Order Granting Motion (4409 Motion to Approve VEBA Trust and to Take Possession of Funds filed by Interested Party Official Committee of Salaried Retirees) (klom) (Entered: 09/10/2013)
09/09/2013 4612 Reclassify Claim(s) 1184, 1185, 1186, 1187, 1188, 1189, 1190, 1191, 1192, 1193, 1194, 1195, 1196, 1197, 1198, 1199, 1200, 1201, 1202 to add document to History of Claims Register. (RE: related document(s) 4610 Withdrawal of Claim filed by Creditor State of West Virginia Department of Environmental Protection, Interested Party State of West Virginia Department of Environmental Protection) (klom) (Entered: 09/10/2013)
09/09/2013 4611 Master Service and Notice Lists Filed by Debtor Patriot Coal Corporation. (Hughes, Laura) (Entered: 09/09/2013)
09/09/2013 4610 Withdrawal of Claim(s): 2399 Filed by Creditor State of West Virginia Department of Environmental Protection (Baron, Jeffrey) (Entered: 09/9/2013)
09/09/2013 4609 Certificate of Service (Amended) Filed by Other Professional GCG, Inc. (RE: related document(s) 4573 Declaration, 4574 Monthly Fee Statement, 4575 Complaint, 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, 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, 4601 Certificate of Service). (Ferrante, Angela) (Entered: 09/09/2013)
09/09/2013 4608 Certificate of Service (Debtors' Joint Plan of Reorganization under Chapter 11 of the Bankruptcy Code) Filed by Other Professional GCG, Inc. (RE: related document(s) 4606 Chapter 11 Plan). (Ferrante, Angela) (Entered: 09/09/2013)
09/06/2013 4607 Declaration re: Second Supplemental Declaration of Matthew Mazzucchi In Support of Houlihan Lokeys Retention Application Filed by Creditor Committee Official Committee of Unsecured Creditors (RE: related document(s) 819 Application to Employ n as n, 1755 Notice (Generic)). (Schisler, Angela) (Entered: 09/06/2013)
09/06/2013 4606 Chapter 11 Plan/Debtors' Joint Plan of Reorganization under Chapter 11 of the Bankruptcy Code Certificate of Service: no. Filed by Debtor Patriot Coal Corporation. (Resnick, Brian) (Entered: 09/06/2013)
09/06/2013 4605 Certificate of Service Filed by Other Professional GCG, Inc. (RE: related document(s) 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.). (Ferrante, Angela) (Entered: 09/06/2013)
09/06/2013 4604 Certificate of Service Filed by Other Professional GCG, Inc. (RE: related document(s) 4589 Monthly Fee Statement, 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., 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., 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., 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., [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., 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., 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., 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.). (Ferrante, Angela) (Entered: 09/06/2013)
09/06/2013 4603 BNC Certificate of Mailing - PDF Document Notice Date 09/05/2013. (Related Doc 4572) (Admin.) (Entered: 09/06/2013)
09/05/2013 4602 Certificate of Service Filed by Other Professional GCG, Inc. (RE: related document(s) 4582 Monthly Fee Statement). (Ferrante, Angela) (Entered: 09/05/2013)
09/05/2013 4601 Certificate of Service Filed by Other Professional GCG, Inc. (RE: related document(s) 4573 Declaration, 4574 Monthly Fee Statement, 4575 Complaint, 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, 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). (Ferrante, Angela) (Entered: 09/05/2013)