Search Documents

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







           Print Page

Court Docket

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

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

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

Date Court Document
Number
Description
10/16/2013 4800 Motion of the Debtors for Entry of an Order Pursuant to 11 U.S.C. §§ 363(b) and 105(a) and Fed. R. Bankr. P. 9019(a) Approving the Settlement with Arch Coal, Inc. Filed by Debtor Patriot Coal Corporation Hearing scheduled 11/6/2013 at 10:00 AM at Bankruptcy Courtroom 7 North. (Moskowitz, Elliot) (Entered: 10/16/2013)
10/16/2013 4799 Motion of the Debtors for Entry of an Order Pursuant to 11 U.S.C. §§ 105(a), 363(b), 1113 and 1114(e) and Fed. R. Bankr. P. 9019(a) Approving the Settlement with Peabody Energy Corporation, and the UMWA, on Behalf of Itself and In Its Capacity As Authorized Representative of the UMWA Employees and UMWA Retirees Filed by Debtor Patriot Coal Corporation Hearing scheduled 11/6/2013 at 10:00 AM at Bankruptcy Courtroom 7 North. (Attachments: #1 Exhibit #2 Exhibit) (Moskowitz, Elliot) (Entered: 10/16/2013)
10/16/2013 4798 Motion to/Debtors' Motion for Entry of Order (I) Approving Disclosure Statement; (II) Approving Solicitation and Notice Materials; (III) Approving Forms of Ballots; (IV) Establishing Solicitation and Voting Procedures; () Establishing Procedures for Allowing and Estimating Certain Claims for Voting Purposes; (VI) Scheduling a Confirmation Hearing and (VII) Establishing Notice and Objection Procedures Filed by Debtor Patriot Coal Corporation Hearing scheduled 11/6/2013 at 10:00 AM at Bankruptcy Courtroom 7 North. (Resnick, Brian) (Entered: 10/16/2013)
10/16/2013 4797 Certificate of Service of Kerry O'Neil of Epiq Bankruptcy Solutions, LLC Filed by Other Professional Epiq Bankruptcy Solutions, LLC (RE: related document(s) 4785 Declaration, 4786 Declaration, 4787 Declaration). (Garabato, Sid) (Entered: 10/16/2013)
10/16/2013 4796 Certificate of Service (Fifth Supplemental Declaration of Steven J. Reisman on Behalf of Curtis, Mallet-Prevost, Colt & Mosle LLP Pursuant to Rules 2014(a) and 2016(b) of the Federal Rules of Bankruptcy Procedure in Support of Application for Expansion of Employment to Include New Debtors; Disclosure of Compensation of Attorneys for the Debtors) Filed by Other Professional GCG, Inc. (RE: related document(s) 4789 Declaration). (Ferrante, Angela) (Entered: 10/16/2013)
10/16/2013 4795 Order Requiring Attorney Priscilla H. Douglas to file all subsequent documents in electronic format. Court Certificate of Mailing. Number of Notices: 1. (RE: related document(s) 4794 Notice of Change of Address filed by Creditor California First National Bank). (klom) (Entered: 10/16/2013)
10/16/2013 4794 Notice of Change of Address Filed by Creditor California First National Bank . (klom) (Entered: 10/16/2013)
10/16/2013 4793 First Notice and Supplemental Exhibits Certificate of Service: to Omnibus Response in Opposition to Debtors' Seventeenth Omnibus Objection Filed by Creditors David Evans, Kathy Evans, Judy Fraley, Westley Fraley, Carol Gunnoe, Danny Gunnoe, Kathy Morris, Kermit Morris, Debra Pettry, Denver Pettry, Alfred Price, Willa Price, Robert Scarbro, Theresa Scarbro, Franklin Stump, Marsha Stump (RE: related document(s) 4791 Opposition Responseto Debtors' Seventeenth Omnibus Objection to Claims Filed by Creditors David Evans, Kathy Evans, Judy Fraley, Westley Fraley, Carol Gunnoe, Danny Gunnoe, Kathy Morris, Kermit Morris, Debra Pettry, Denver Pettry, Alfred Price, Willa Price, Robert Scarbro, Theresa Scarbro, Franklin Stump, Marsha Stump, Interested Party John Everson (RE: related document(s) 4667 Order Granting Motion To Appear Pro Hac Vice for Thomas F. Basile (Related Doc 4658) (docj)). (Attachments: #1 Volume(s) #2 Exhibit #3 Exhibit #4 Exhibit #5 Exhibit #6 Exhibit #7 Exhibit #8 Exhibit #9 Exhibit #10 Exhibit #11 Exhibit #12 Exhibit #13 Exhibit #14 Exhibit #15 Exhibit #16 Exhibit #17 Exhibit #18 Exhibit #19 Exhibit)). (Attachments: #1 Exhibit #2 Exhibit) (Basile, Thomas) (Entered: 10/16/2013)
10/16/2013 4792 Declaration re: Supplemental Declaration of C. David Morrison in Support of Retention of Steptoe & Johnson PLLC, Disclosure of Compensation of Attorney for Debtor Filed by Debtor Patriot Coal Corporation (RE: related document(s) 445 Application to Employ Steptoe & Johnson PLLC as Special Counsel, [4740] Omnibus Application to Expand Retention of Professionals to Include New Debtors). (Walsh, Brian) (Entered: 10/16/2013)
10/15/2013 4791 Opposition Response to Debtors' Seventeenth Omnibus Objection to Claims Filed by Creditors David Evans, Kathy Evans, Judy Fraley, Westley Fraley, Carol Gunnoe, Danny Gunnoe, Kathy Morris, Kermit Morris, Debra Pettry, Denver Pettry, Alfred Price, Willa Price, Robert Scarbro, Theresa Scarbro, Franklin Stump, Marsha Stump, Interested Party John Everson (RE: related document(s) 4667 Order Granting Motion To Appear Pro Hac Vice for Thomas F. Basile (Related Doc 4658) (docj)). (Attachments: #1 Volume(s) #2 Exhibit #3 Exhibit #4 Exhibit #5 Exhibit #6 Exhibit #7 Exhibit #8 Exhibit #9 Exhibit #10 Exhibit #11 Exhibit #12 Exhibit #13 Exhibit #14 Exhibit #15 Exhibit #16 Exhibit #17 Exhibit #18 Exhibit #19 Exhibit) (Basile, Thomas) (Entered: 10/15/2013)
10/15/2013 4790 Certificate of Service (Notice of Filing of Tiers I and II Claims Settlement Report ) Filed by Other Professional GCG, Inc. (RE: related document(s) 4784 Notice (Generic)). (Ferrante, Angela) (Entered: 10/15/2013)
10/15/2013 4789 Declaration re: Fifth Supplemental Declaration of Steven J. Reisman on Behalf of Curtis, Mallet-Prevost, Colt & Mosle LLP Pursuant to Rules 2014(a) and 2016(b) of the Federal Rules of Bankruptcy Procedure in Support of Application for Expansion of Employment to Include New Debtors; Disclosure of Compensation of Attorneys for the Debtors Filed by Special Counsel Curtis, Mallet-Prevost, Colt & Mosle LLP (RE: related document(s) 4740 Omnibus Application to Expand Retention of Professionals to Include New Debtors). (Reisman, Steven) (Entered: 10/15/2013)
10/15/2013 4788 Order Granting Motion To Appear Pro Hac Vice for Julia A. Chincheck (Related Doc #4774) (klom) (Entered: 10/15/2013)
10/14/2013 4787 Declaration re: Second Supplemental Declaration of Monty Kehl in Support of Application to Employ Mesirow Financial Consulting, LLP as Financial Advisors to the Official Committee of Unsecured Creditors Filed by Creditor Committee Official Committee of Unsecured Creditors (RE: related document(s) 816 Application to Employ as 0, 1043 Application to Employ n as n, 2886 Notice (Generic)). (Schisler, Angela) (Entered: 10/14/2013)
10/14/2013 4786 Declaration re: Fifth Supplemental Declaration of Adam Charles Rogoff in Support of Application to Employ Kramer Levin Naftalis & Frankel LLP as Counsel for the Official Committee of Unsecured Creditors Filed by Creditor Committee Official Committee of Unsecured Creditors (RE: related document(s) 364 Application to Employ Kramer Levin Naftalis & Frankel LLP as counsel nunc pro tunc, 444 Declaration, 2603 Declaration, 3808 Declaration, 4407 Declaration). (Schisler, Angela) (Entered: 10/14/2013)
10/14/2013 4785 Declaration re: Fourth 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, 4634 Declaration). (Schisler, Angela) (Entered: 10/14/2013)
10/14/2013 4784 Notice and/Notice of Filing of Tiers I and II Claims Settlement Report Certificate of Service: Filed by Debtor Patriot Coal Corporation. (McGreal, Michelle) (Entered: 10/14/2013)
10/14/2013 4783 Certificate of Service (Staffing Report by AP Services, LLC for the Period August 1, 2013 through August 31, 2013; Monthly Fee Statement of Greenberg Traurig LLP for Professional Services and Disbursements for the Period of September 1, 2013 through September 30, 2013) Filed by Other Professional GCG, Inc. (RE: related document(s) 4775 Notice (Generic), 4778 Monthly Fee Statement). (Ferrante, Angela) (Entered: 10/14/2013)
10/14/2013 4782 Certificate of Service (Debtors Nineteenth Omnibus Objection to Claims (Adkins Flood Litigation Claims); Debtors Twentieth Omnibus Objection to Claims (Willits Litigation Claims); Debtors Twenty-First Omnibus Objection to Claims (Clear Fork Water Supply Claims)) Filed by Other Professional GCG, Inc. (RE: related document(s) 4773 Omnibus Objection to Claims, 4776 Omnibus Objection to Claims, 4779 Omnibus Objection to Claims). (Ferrante, Angela) (Entered: 10/14/2013)
10/12/2013 4781 BNC Certificate of Mailing - PDF Document Notice Date 10/12/2013. (Related Doc #4768) (Admin.) (Entered: 10/13/2013)
10/12/2013 4780 BNC Certificate of Mailing - PDF Document Notice Date 10/12/2013. (Related Doc #4766) (Admin.) (Entered: 10/13/2013)
10/11/2013 4779 Omnibus Objection to Claims 1693 and Others (Twenty-First Omnibus Objection to Claims -- Clear Fork Water Supply Claims). Certificate of Service: No. Hearing scheduled 11/19/2013 at 10:00 AM at Bankruptcy Courtroom 7 North. Filed by Debtor Patriot Coal Corporation (Walsh, Brian) (Entered: 10/11/2013)
10/11/2013 4778 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 September 1, 2013 through September 30, 2013. Filed by Debtor Attorney Davis Polk & Wardwell LLP. (Resnick, Brian) (Entered: 10/11/2013)
10/11/2013 4777 Certificate of Service (Debtors First Amended Joint Plan of Reorganization Under Chapter 11 of the Bankruptcy Code; Disclosure Statement for Debtors First Amended Joint Plan of Reorganization Under Chapter 11 of the Bankruptcy Code; Debtors Motion to Shorten the Notice Period for the Hearing on the Debtors Disclosure Statement; Application for Expansion of Employment of GCP Legal Advisors, LLC to Include New Debtors; Disclosure of Compensation of Attorneys for the Debtors; First Supplemental Declaration of Richard A. Keffer in Support of Application to Employ GCP Legal Advisors, LLC as Special Counsel for the Debtors) Filed by Other Professional GCG, Inc. (RE: related document(s) 4762 Amended Chapter 11 Plan, 4763 Disclosure Statement, 4764 Motion to Expedite/Debtors' Motion to Shorten the Notice Period for the Hearing on the Debtors' Disclosure Statement Filed by Debtor Patriot Coal Corporation (RE: related document(s) 4763 Disclosure Statement), 4770 Declaration, Disclosure of Compensation of Attorney for Debtor). (Ferrante, Angela) (Entered: 10/11/2013)
10/11/2013 4776 Omnibus Objection to Claims 2562, 2563, 2567, 2568, 2571 (Twentieth Omnibus Objection to Claims - Willits Litigation Claims). Certificate of Service: No. Hearing scheduled 11/19/2013 at 10:00 AM at Bankruptcy Courtroom 7 North. Filed by Debtor Patriot Coal Corporation (Hughes, Laura) (Entered: 10/11/2013)
10/11/2013 4775 Notice and Staffing Report by AP Services, LLC for the Period August 1, 2013 through August 31, 2013 Certificate of Service: filed separately Filed by Debtor Attorney Davis Polk & Wardwell LLP. (Resnick, Brian) (Entered: 10/11/2013)
10/11/2013 4774 Motion to Appear Pro Hac Vice for Julia A. Chincheck Filed by Debtor Patriot Coal Corporation (docj) (Entered: 10/11/2013)
10/11/2013 4773 Omnibus Objection to Claims 3599 and Others (Nineteenth Omnibus Objection to Claims -- Adkins Flood Litigation Claims). Certificate of Service: No. Hearing scheduled 11/19/2013 at 10:00 AM at Bankruptcy Courtroom 7 North. Filed by Debtor Patriot Coal Corporation (Walsh, Brian) (Entered: 10/11/2013)
10/11/2013 4772 Monthly Fee Statement of Gordon & Gordon, P.S.C., as Special Counsel to the Debtors for Professional Services and Disbursements for the period of September 1, 2013 to September 30, 2013. Filed by Debtor Patriot Coal Corporation. (Walsh, Brian) (Entered: 10/11/2013)
10/10/2013 4771 BNC Certificate of Mailing - PDF Document Notice Date 10/10/2013. (Related Doc 4750) (Admin.) (Entered: 10/11/2013)
10/10/2013 4770 Declaration re: First Supplemental Declaration of Richard A. Keffer in Support of Application to Employ GCP Legal Advisors, LLC, Disclosure of Compensation of Attorney for Debtor Filed by Debtor Patriot Coal Corporation (RE: related document(s) 4414 Application to Employ GCP Legal Advisors, LLC as Special Claims Administration Counsel, 4740 Omnibus Application to Expand Retention of Professionals to Include New Debtors)  (Walsh, Brian) (Entered: 10/10/2013)
10/10/2013 4769 Order Granting Motion (4764 Motion to Expedite/Debtors' Motion to Shorten the Notice Period for the Hearing on the Debtors' Disclosure Statement Filed by Debtor Patriot Coal Corporation (RE: related document(s) 4763 Disclosure Statement) filed by Debtor Patriot Coal Corporation) (klom) (Entered: 10/10/2013)
10/10/2013 4768 Order Granting Motion To Substitute Attorney (Related Doc #4758). (klom) (Entered: 10/10/2013)
10/10/2013 4767 Withdrawal of Document Filed by Creditor State of Michigan, Department of Treasury, Revenue Division, Lansing (RE: related document(s) 4637 Objection). (Gambill, Nathan) (Entered: 10/10/2013)
10/10/2013 4766 Order Granting Motion To Appear Pro Hac Vice for James Helton Joseph (Related Doc #4761) (klom) (Entered: 10/10/2013)
10/09/2013 4765 Supplemental Verified Statement Pursuant to Fed. R. Bankr. P. 2019 and Certificate of Service . Filed by Creditor Ad Hoc Group of Noteholders. (Hessler, Stephen) (Entered: 10/10/2013)
10/09/2013 4764 Motion to Expedite/Debtors' Motion to Shorten the Notice Period for the Hearing on the Debtors' Disclosure Statement Filed by Debtor Patriot Coal Corporation (RE: related document(s) 4763 Disclosure Statement) Filed by Debtor Patriot Coal Corporation (Resnick, Brian) (Entered: 10/09/2013)
10/09/2013 4763 Disclosure Statement / Disclosure Statement for Debtors' First Amended Joint Plan of Reorganization Under Chapter 11 of the Bankruptcy Code Corporation (RE: related document(s) 4762 First Amended Chapter 11 Plan) Filed by Debtor Patriot Coal Corporation. (Resnick, Brian) (Entered: 10/09/2013)
10/09/2013 4762 Amended Chapter 11 Plan/Debtors' First Amended Joint Plan of Reorganization under Chapter 11 of the Bankruptcy Code Certificate of Service: no. Filed by Debtor Patriot Coal Corporation (RE: related document(s) 4606 Chapter 11 Plan). (Attachments: #1 Comparison of Debtors' Joint Plan of Reorganization Under Chapter 11 of the Bankruptcy Code against Debtors' First Amended Joint Plan of Reorganization Under Chapter 11 of the Bankruptcy Code) (Resnick, Brian) (Entered: 10/09/2013)
10/09/2013 4761 Motion to Appear Pro Hac Vice for James Helton Joseph Filed by Interested Party Lincoln Leasing Co., Inc. (klom) (Entered: 10/09/2013)
10/09/2013 4760 Certificate of Service (Notice of Rejection of Certain Contracts and the Abandonment of Expendable Property as Set Forth on Schedule A Attached Hereto; Notice of Deadlines for Filing Proofs of Claim Against Brody Mining, LLC and Patriot Ventures LLC; Proof Of Claim) Filed by Other Professional GCG, Inc. (RE: related document(s) 4752 Notice (Generic)). (Ferrante, Angela) (Entered: 10/09/2013)
10/09/2013 4759 Certificate of Service (Application for Expansion of Employment of Gordon & Gordon, P.S.C. to Include New Debtors; Disclosure of Compensation of Attorneys for the Debtors; First Supplemental Declaration of M. Kirby Gordon, II in Support of Application to Employ Firm as Special Counsel for the Debtors; Application for Expansion of Employment of Davis Polk & Wardwell LLP to Include New Debtors; Disclosure of Compensation of Attorneys for the Debtors; and Fourth Supplemental Declaration of Marshall S. Huebner in Support of Application to Employ Davis Polk & Wardwell LLP as Counsel for the Debtors; Application for Expansion of Employment Duff & Phelps, LLC to Include New Debtors; Disclosure of Compensation of Valuation Services Providers for the Debtors; Second Supplemental Declaration of Edward Lee in Support of Application of the Debtors to Employ and Retain Duff & Phelps, LLC as Valuation Services Provider for the Debtors) Filed by Other Professional GCG, Inc. (RE: related document(s) 4744 Declaration, Disclosure of Compensation of Attorney for Debtor, 4752 Notice (Generic), 4753 Declaration). (Ferrante, Angela) (Entered: 10/09/2013)
10/09/2013 4758 Amended Motion For Authority to Withdraw As Counsel and to Substitute As Counsel Filed by Interested Party Alpha Engineering Services, Inc. (klom) (Entered: 10/09/2013)
10/09/2013 4757 Motion to Amend (related document(s) 4742 Motion to Withdraw as attorney) James W. Lane, Jr, Motion to Substitute attorney Filed by Interested Party Alpha Engineering Services, Inc. (Thomas, Steven) ERROR: THE FILER CHOSE THE WRONG DOCKETING EVENT. THE COURT HAS RE-DOCKETED THIS PLEADING AS AN AMENDED MOTION TO WITHDRAW OR SUBSTITUTE ATTORNEY, SEE DOCKET ENTRY 4758. Modified on 10/9/2013 (klom). (Entered: 10/9/2013)
10/09/2013 4756 Order Granting Motion To Appear Pro Hac Vice for Steven L. Thomas (Related Doc #4751) (klom) (Entered: 10/09/2013)
10/08/2013 4755 Declaration re: Second Supplemental Declaration of Edward Lee in Support of Application of the Debtors to Employ and Retain Duff & Phelps, LLC as Valuation Services Provider for the Debtors Filed by Debtor Attorney Davis Polk & Wardwell LLP (RE: related document(s) 4428 Application to Employ Duff & Phelps, LLC as Valuation Services Provider). (McGreal, Michelle) (Entered: 10/08/2013)
10/08/2013 4754 Certificate of Service of Kerry O'Neil of Epiq Bankruptcy Solutions, LLC Filed by Other Professional Epiq Bankruptcy Solutions, LLC (RE: related document(s) 4722 Monthly Fee Statement). (Garabato, Sid) (Entered: 10/08/2013)
10/08/2013 4753 Declaration re: Fourth Supplemental Declaration of Marshall S. Huebner in Support of Application to Employ Davis Polk & Wardwell LLP as Counsel for the Debtors Filed by Debtor Attorney Davis Polk & Wardwell LLP (RE: related document(s) 133 Application to Employ Davis Polk & Wardwell LLP as Attorneys). (Huebner, Marshall) (Entered: 10/08/2013)
10/08/2013 4752 Notice and Notice of Rejection of Certain Contracts and the Abandonment of Expendable Property Certificate of Service: Filed by Debtor Patriot Coal Corporation. (Walsh, Brian) (Entered: 10/08/2013)
10/08/2013 4751 Motion to Appear Pro Hac Vice for Steven L. Thomas Filed by Interested Party Alpha Engineering Services, Inc. (klom) (Entered: 10/08/2013)
10/08/2013 4750 Resend Document (RE: related document(s) 4749 Order on Motion to Appear pro hac vice) (klom) (Entered: 10/08/2013)
10/08/2013 4749 Order Granting Motion To Appear Pro Hac Vice for J. Kristofer Cormany (Related Doc #4745) (klom) (Entered: 10/08/2013)
10/07/2013 4748 Certificate of Service Filed by Other Professional GCG, Inc. (RE: related document(s) 4743 Monthly Fee Statement). (Ferrante, Angela) (Entered: 10/07/2013)
10/07/2013 4747 Certificate of Service Filed by Other Professional GCG, Inc. (RE: related document(s) 4740 Omnibus Application to Expand Retention of Professionals to Include New Debtors, 4741 Declaration, Disclosure of Compensation of Attorney for Debtor). (Ferrante, Angela) (Entered: 10/07/2013)
10/07/2013 4746 Certificate of Service re Order and Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, & Deadlines Docket No. 12; Interim Order Making Certain Orders and Other Pleadings Entered or Filed in Chapter 11 Cases Applicable to New Debtors Docket No. 15; Order Directing Joint Administration of Chapter 11 Cases Docket No. 16; Custom Proof of Claim; Notice of Deadlines for Filing Proofs of Claim Against Brody Mining, LLC and Patriot Ventures LLC; Notice of Entry of Interim Order Making Certain Orders Applicable to Debtors Brody Mining, LLC and Patriot Ventures LLC and Opportunity to Object; Letter from Michael J. Luna, Patriot Coal Company, to Brody Employees, dated September 27, 2013, regarding Bar Date Notice and Proofs of Claim; and Frequently Asked Questions. Filed by Other Professional GCG, Inc. (Ferrante, Angela) (Entered: 10/07/2013)
10/07/2013 4745 Motion to Appear Pro Hac Vice for J. Kristofer Cormany Filed by Interested Party Bruce Mitchell (docj) (Entered: 10/07/2013)
10/07/2013 4744 Declaration re: First Supplemental Declaration of M. Kirby Gordon, II, Disclosure of Compensation of Attorney for Debtor Filed by Debtor Patriot Coal Corporation (RE: related document(s) 4259 Application to Employ Gordon & Gordon P.S.C. as Special Counsel for the Debtors Effective August 1, 2013, 4740 Omnibus Application to Expand Retention of Professionals to Include New Debtors). (Walsh, Brian) (Entered: 10/07/2013)
10/04/2013 4743 Monthly Fee Statement of Bowles Rice LLP 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: 10/04/2013)
10/04/2013 4742 Motion to Withdraw as attorney Filed by Interested Party Alpha Engineering Services, Inc. (Attachments: #1 certificate of service #2 proposed order) (Lane, James) (Entered: 10/04/2013)
10/04/2013 4741 Declaration re: Fourth Supplemental Declaration of Lloyd A. Palans in Support of Application to Employ Bryan Cave LLP, Disclosure of Compensation of Attorney for Debtor Filed by Debtor Patriot Coal Corporation (RE: related document(s) 1992 Application to Employ Bryan Cave LLP as Local Restructuring Counsel and Corporate Counsel, 4740 Omnibus Application to Expand Retention of Professionals to Include New Debtors). (Walsh, Brian) (Entered: 10/04/2013)
10/04/2013 4740 Omnibus Application to Expand Retention of Professionals to Include New Debtors Filed by Debtor Patriot Coal Corporation Hearing scheduled 10/22/2013 at 10:00 AM at Bankruptcy Courtroom 7 North. (Walsh, Brian) (Entered: 10/04/2013)
10/03/2013 4739 Reclassify Claim(s) 144, 3675 to add document to History of Claims Register. (RE: related document(s) 4570 Order (Generic)) (klom) (Entered: 10/03/2013)
10/03/2013 4738 Reclassify Claim(s) 971, 2581 to add document to History of Claims Register. (RE: related document(s) 4733 Order (klom) (Entered: 10/03/2013)
10/03/2013 4737 Reclassify Claim(s) 200, 206, 1347, 2300 to add document to History of Claims Register. (RE: related document(s) 4732 Order (Generic)) (klom) (Entered: 10/03/2013)
10/03/2013 4736 Reclassify Claim(s) 1500, 1803, 1805, 1807, 1809, 1810, 1811, 1812, 1813, 1814, 1815, 1816, 1818 to add document to History of Claims Register. (RE: related document(s) 4731 Order (klom) (Entered: 10/03/2013)
10/03/2013 4735 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 August 1, 2013 through August 31, 2013. Filed by Creditor Committee Official Committee of Unsecured Creditors. (Schisler, Angela) (Entered: 10/03/2013)
10/03/2013 4734 Certificate of Service (Monthly Fee Statement of Bryan Cave LLP for Professional Services and Disbursements for the Period of August 1 31, 2013) Filed by Other Professional GCG, Inc. (RE: related document(s) 4727 Monthly Fee Statement). (Ferrante, Angela) (Entered: 10/03/2013)
10/03/2013 4733 Supplemental Order (RE: related document(s) 3992 Omnibus Objection to Claims filed by Debtor Patriot Coal Corporation, 4169 Order. (klom) (Entered: 10/03/2013)
10/03/2013 4732 Order (RE: related document(s) 4181 Omnibus Objection to Claims filed by Debtor Patriot Coal Corporation, 4376 Order, 4506 Order. (klom) (Entered: 10/03/2013)
10/03/2013 4731 Order granting (RE: related document(s) 4528 Omnibus Objection to Claims filed by Debtor Patriot Coal Corporation). (klom) (Entered: 10/03/2013)
10/03/2013 4730 Stipulation Between Debtors and Claimants Modifying Automatic Stay (RE: related document(s) 2821 Order). (klom) (Entered: 10/03/2013)
10/03/2013 4729 Order Granting Motion To Appear Pro Hac Vice for Yvanna M. Custodio (Related Doc #4654) (klom) (Entered: 10/03/2013)
10/02/2013 4728 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) 4687 Motion for Joint Administration filed by Debtor Patriot Coal Corporation) (neld) (Entered: 10/02/2013)
10/02/2013 4727 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 August 1 - 31, 2013. Filed by Debtor Patriot Coal Corporation. (Hughes, Laura) (Entered: 10/02/2013)
10/02/2013 4726 Certificate of Service (Notice Regarding Interim Applications for Compensation for Fees and Reimbursement of Expenses of Retained Professionals) Filed by Other Professional GCG, Inc. (RE: related document(s) 4725 Notice of Hearing). (Ferrante, Angela) (Entered: 10/02/2013)
10/01/2013 4725 Notice of Hearing/Notice Regarding Interim Applications for Compensation for Fees and Reimbursement of Expenses of Retained Professionals Filed by Debtor Attorney Davis Polk & Wardwell LLP (RE: related document(s) 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., 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., 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., 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., 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), 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)., 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., 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., 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., 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., 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., 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., 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., 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., 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., 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., 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.). Hearing to be held on 10/22/2013 at 10:00 AM Bankruptcy Courtroom 7 North for 4586 and for 4581 and for 4580 and for 4588 and for 4568 and for 4584 and for 4587 and for 4592 and for 4598 and for 4595 and for 4593 and for 4594 and for 4596 and for 4591 and for 4599 and for 4600 and for 4597. (McGreal, Michelle) (Entered: 10/1/2013)
10/01/2013 4724 Certificate of Service (Notice and Application of the Debtors for Authority to Employ and Retain Ogletree, Deakins, Nash, Smoak & Stewart, P.C., as Special Counsel for the Debtors Nunc Pro Tunc to August 1, 2013) Filed by Other Professional GCG, Inc. (RE: related document(s) 4723 Application to Employ Ogletree, Deakins, Nash, Smoak & Stewart, P.C. as Special labor-relations counsel). (Ferrante, Angela) (Entered: 10/01/2013)
09/30/2013 4723 Application to Employ Ogletree,Deakins, Nash, Smoak & Stewart, P.C. as Special labor-relations counsel Filed by Debtor Patriot Coal Corporation Hearing scheduled 10/22/2013 at 10:00 AM at Bankruptcy Courtroom 7 North. (Attachments: #1 Affidavit Declaration of John Woodrum in Support of Application) (Hughes, Laura) (Entered: 09/30/2013)
09/30/2013 4722 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 August 1, 2013 through and including August 31, 2013. Filed by Creditor Committee Official Committee of Unsecured Creditors. (Schisler, Angela) (Entered: 09/30/2013)
09/29/2013 4721 BNC Certificate of Mailing - PDF Document Notice Date 09/29/2013. (Related Doc 4719) (Admin.) (Entered: 09/30/2013)
09/28/2013 4720 BNC Certificate of Mailing - PDF Document Notice Date 09/28/2013. (Related Doc #4713) (Admin.) (Entered: 09/29/2013)
09/27/2013 4719 Order Approving Settlement With The Ace Companies 4618, Granting Motion Expedite Hearing (Related Doc #4619) (pott) (Entered: 09/27/2013)
09/27/2013 4718 Monthly Fee Statement of Thompson Coburn LLP, Special Counsel to the Debtors for Services Rendered and Reimbursement of Expenses Incurred for the period of August 2013. Filed by Special Counsel Thompson Coburn LLP. (Warfield, David) (Entered: 09/27/2013)
09/27/2013 4717 Order Granting Motion Expedite Hearing (Related Doc #4690) (klom) (Entered: 09/27/2013)
09/27/2013 4716 Order Granting in Part (RE: related document(s) 4561 Motion to Compel filed by Creditor Committee Official Committee of Unsecured Creditors, Debtor Patriot Coal Corporation). Status Hearings scheduled 10/8/2013 at 09:00 AM and 10/22/2013 at 09:00 AM at Bankruptcy Courtroom 7 North. (klom) (Entered: 09/27/2013)
09/26/2013 4715 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) 4709 Transcript). (Ferrante, Angela) (Entered: 09/26/2013)
09/26/2013 4714 Certificate of Service of Kerry O'Neil of Epiq Bankruptcy Solutions, LLC Filed by Other Professional Epiq Bankruptcy Solutions, LLC (RE: related document(s) 4705 Monthly Fee Statement). (Garabato, Sid) (Entered: 09/26/2013)
09/26/2013 4713 Order Granting Motion (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), Granting Motion Expedite Hearing (Related Doc #4625) (klom) (Entered: 09/26/2013)
09/26/2013 4712 Reclassify Claim(s) 2946, 3420, 3422 to add document to History of Claims Register. (RE: related document(s) 4641 Order on Objection to Claim) (klom) (Entered: 09/26/2013)
09/25/2013 4711 Certificate of Service Filed by Other Professional GCG, Inc. (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, 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, 4689 Affidavit, 4690 Motion to Expedite Hearing (related documents 4687 Motion for Joint Administration, 4688 Motion to Set Last Day to File Proofs of Claim) , 4691 Notice of Hearing). (Ferrante, Angela) (Entered: 09/25/2013)
09/25/2013 4710 Certificate of Service Filed by Other Professional GCG, Inc. (RE: related document(s) 4704 Monthly Fee Statement). (Ferrante, Angela) (Entered: 09/25/2013)
09/25/2013 4709 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)1995 Generic Motion filed by Debtor Patriot Coal Corporation, 3992 Omnibus Objection to Claims filed by Debtor Patriot Coal Corporation, 4181 Omnibus Objection to Claims filed by Debtor Patriot Coal Corporation, 4254 Motion for Relief From Stay filed by Creditor Gary Hudson, 4331 Omnibus Objection to Claims filed by Debtor Patriot Coal Corporation, 4439 Motion to Assume Lease or Executory Contract filed by Debtor Patriot Coal Corporation, 4445 Motion to Amend filed by Creditor Michelin North America, Inc., 4455 Generic Motion filed by Debtor Patriot Coal Corporation, 4525 Omnibus Objection to Claims filed by Debtor Patriot Coal Corporation, 4526 Omnibus Objection to Claims filed by Debtor Patriot Coal Corporation, 4527 Omnibus Objection to Claims filed by Debtor Patriot Coal Corporation, 4528 Omnibus Objection to Claims filed by Debtor Patriot Coal Corporation, 4564 Application to Employ filed by Debtor Patriot Coal Corporation, 4576 Motion for Examination filed by Debtor Attorney Davis Polk & Wardwell LLP, Interested Party Davis Polk & Wardwell LLP, 4577 Motion for Examination filed by Debtor Attorney Davis Polk & Wardwell LLP, Interested Party Davis Polk & Wardwell LLP, 4618 Generic Motion filed by Debtor Patriot Coal Corporation, 4619 Motion to Expedite Hearing filed by Debtor Patriot Coal Corporation, 4624 Generic Motion filed by Creditor Committee The Official Committee of Unsecured Creditors, 4625 Motion to Expedite Hearing filed by Creditor Committee The Official Committee of Unsecured Creditors) (lovd) (Entered: 09/25/2013)
09/25/2013 4708 Certificate of Service of Mark R. Bernstein re Notices of Transfer of Claims Filed by Other Professional GCG, Inc. (RE: related document(s) 4697 Transfer of Claim, 4698 Transfer of Claim, 4699 Transfer of Claim). (Ferrante, Angela) (Entered: 09/25/2013)
09/24/2013 4707 Certificate of Service of Pete Caris of Epiq Bankruptcy Solutions, LLC Filed by Other Professional Epiq Bankruptcy Solutions, LLC (RE: related document(s) 4669 Monthly Fee Statement). (Garabato, Sid) (Entered: 09/24/2013)
09/24/2013 4706 Certificate of Service of Kerry O'Neil of Epiq Bankruptcy Solutions, LLC Filed by Other Professional Epiq Bankruptcy Solutions, LLC (RE: related document(s) 4686 Monthly Fee Statement). (Garabato, Sid) (Entered: 09/24/2013)
09/24/2013 4705 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 August 1, 2013 through August 31, 2013 . Filed by Creditor Committee Official Committee of Unsecured Creditors. (Schisler, Angela) (Entered: 09/24/2013)
09/24/2013 4704 Monthly Fee Statement of Davis Polk & Wardwell LLP, Counsel to the Debtors, for Professional Services and Disbursements for the period of August 1, 2013 through August 31, 2013. Filed by Debtor Attorney Davis Polk & Wardwell LLP. (Resnick, Brian) (Entered: 09/24/2013)
09/24/2013 4703 Certificate of Service (Debtor-In-Possession Operating Report for Filing Period August 31, 2013) Filed by Other Professional GCG, Inc. (RE: related document(s)4682 Operating Report). (Ferrante, Angela) (Entered: 09/24/2013)
09/24/2013 4702 Receipt of filing fee for Transfer of Claim(12-51502) [claims,trclm] ( 25.00). Receipt number 9651042, amount $ 25.00. (re: Doc#4699) (U.S. Treasury) (Entered: 09/24/2013)
09/24/2013 4701 Receipt of filing fee for Transfer of Claim(12-51502) [claims,trclm] ( 25.00). Receipt number 9651042, amount $ 25.00. (re: Doc#4698) (U.S. Treasury) (Entered: 09/24/2013)