Search Documents

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







           Print Page

Court Docket

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

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

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

Date Court Document
Number
Description
10/30/2013 4900 Certificate of Service Filed by Interested Party Alpha Natural Resources, Inc. (RE: related document(s) 4898 Objection). (Sosne, David) (Entered: 10/30/2013)
10/30/2013 4899 Certificate of Service Filed by Other Professional GCG, Inc. (RE: related document(s) 4891 Motion to/Notice and Debtors' Motion Pursuant to Section 362 of the Bankruptcy Code and Bankruptcy Rule 4001 for an Order Modifying the Automatic Stay to Permit Payments of Defense Expenses Under Insurance Policy, 4893 Motion to Assume Lease or Executory Contract/Debtors' Motion for Entry of an Order Authorizing Assumption of Executory Contract and Approving Settlement of Claim of Michelin North America, Inc., 4894 Motion to Assume Lease or Executory Contract/Debtors' Motion for Entry of an Order Authorizing Assumption of Certain Unexpired Leases and Guaranty and Approving Settlement of Claims of BancorpSouth Equipment Finance, 4895 Motion to Assume Lease or Executory Contract/Debtors' Motion for Entry of an Order Authorizing Assumption of Certain Unexpired Leases and Guaranty and Approving Settlement of Claims of CapitalSource Bank, 4896 Motion to Assume Lease or Executory Contract/Debtors' Motion for Entry of an Order Authorizing Assumption of Certain Unexpired Leases and Guaranty and Approving Settlement of Claims of General Electric Capital Corporation). (Ferrante, Angela) (Entered: 10/30/2013)
10/30/2013 4898 Objection-Limited- Filed by Interested Party Alpha Natural Resources, Inc. (RE: related document(s) 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., 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; (V) 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., 4869 Amended Chapter 11 Plan./Debtors' Second 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 against Debtors First Amended Joint Plan of Reorganization under Chapter 11 of the Bankruptcy Code filed on October 9, 2013), 4870 Amended Disclosure Statement/Disclosure Statement for Debtors' Second Amended Joint Plan of Reorganization under Chapter 11 of the Bankruptcy Code Filed by Debtor Patriot Coal Corporation (RE: related document(s) 4763 Disclosure Statement). (Attachments: #1 Comparison against Disclosure Statement for Debtors' First Amended Joint Plan of Reorganization under Chapter 11 of the Bankruptcy Code filed on October 9, 2013)). (Sosne, David) (Entered: 10/30/2013)
10/30/2013 4897 Certificate of Service (Amended Notice of Scheduling of Status Conferences and Omnibus Hearings; Application for Expansion of Employment of Blackstone Advisory Partners L.P. to Include New Debtors; Second Supplemental Declaration and Statement of C.B. Richardson and Disclosure Statement of Blackstone Advisory Partners L.P. in Support of the Application of the Debtors to Employ and Retain Blackstone Advisory L.P. as Financial Advisor to the Debtors; Debtors Motion for Entry of an Order Authorizing Assumption of Unexpired Lease and Approving Settlement of Claims of Caterpillar Financial Services Corporation) Filed by Other Professional GCG, Inc. (RE: related document(s) 4887 Notice (Generic), 4888 Declaration, 4892 Motion to Assume Lease or Executory Contract and to Approve Settlement of Claims of Caterpillar Financial Services Corporation). (Ferrante, Angela) (Entered: 10/30/2013)
10/29/2013 4896 Motion to Assume Lease or Executory Contract/Debtors' Motion for Entry of an Order Authorizing Assumption of Certain Unexpired Leases and Guaranty and Approving Settlement of Claims of General Electric Capital Corporation Filed by Debtor Patriot Coal Corporation Hearing scheduled 11/19/2013 at 10:00 AM at Bankruptcy Courtroom 7 North. (McGreal, Michelle) (Entered: 10/29/2013)
10/29/2013 4895 Motion to Assume Lease or Executory Contract/Debtors' Motion for Entry of an Order Authorizing Assumption of Certain Unexpired Leases and Guaranty and Approving Settlement of Claims of CapitalSource Bank Filed by Debtor Patriot Coal Corporation Hearing scheduled 11/19/2013 at 10:00 AM at Bankruptcy Courtroom 7 North. (McGreal, Michelle) (Entered: 10/29/2013)
10/29/2013 4894 Motion to Assume Lease or Executory Contract/Debtors' Motion for Entry of an Order Authorizing Assumption of Certain Unexpired Leases and Guaranty and Approving Settlement of Claims of BancorpSouth Equipment Finance Filed by Debtor Patriot Coal Corporation Hearing scheduled 11/19/2013 at 10:00 AM at Bankruptcy Courtroom 7 North. (McGreal, Michelle) (Entered: 10/29/2013)
10/29/2013 4893 Motion to Assume Lease or Executory Contract/Debtors' Motion for Entry of an Order Authorizing Assumption of Executory Contract and Approving Settlement of Claim of Michelin North America, Inc. Filed by Debtor Patriot Coal Corporation Hearing scheduled 11/19/2013 at 10:00 AM at Bankruptcy Courtroom 7 North. (McGreal, Michelle) (Entered: 10/29/2013)
10/29/2013 4892 Motion to Assume Lease or Executory Contract and to Approve Settlement of Claims of Caterpillar Financial Services Corporation Filed by Debtor Patriot Coal Corporation Hearing scheduled 11/19/2013 at 10:00 AM at Bankruptcy Courtroom 7 North. (Hughes, Laura) (Entered: 10/29/2013)
10/29/2013 4891 Motion to/Notice and Debtors' Motion Pursuant to Section 362 of the Bankruptcy Code and Bankruptcy Rule 4001 for an Order Modifying the Automatic Stay to Permit Payments of Defense Expenses Under Insurance Policy Filed by Debtor Patriot Coal Corporation Hearing scheduled 11/19/2013 at 10:00 AM at Bankruptcy Courtroom 7 North. (Starr, Amelia) (Entered: 10/29/2013)
10/28/2013 4890 Correspondence Filed by Interested Party Gary Munson. (dawj) (Entered: 10/29/2013)
10/29/2013 4889 Certificate of Service (Debtors Twenty-Second Omnibus Objection to Claims (Cyprus Creek Vendor Lien Claims)) Filed by Other Professional GCG, Inc. (RE: related document(s) 4866 Omnibus Objection to Claims). (Ferrante, Angela) (Entered: 10/29/2013)
10/29/2013 4888 Declaration re: Application for Expansion of Employment of Blackstone Advisory Partners L.P. to Include New Debtors; Second Supplemental Declaration and Statement of C.B. Richardson and Disclosure Statement of Blackstone Advisory Partners L.P. in Support of the Application of the Debtors to Employ and Retain Blackstone Advisory Partners L.P. as Financial Advisor to the Debtors Filed by Debtor Patriot Coal Corporation (RE: related document(s) 132 Application to Employ Employ Blackstone Advisory Partners L.P. as Investment Banker). (Hughes, Laura) (Entered: 10/29/2013)
10/29/2013 4887 Amended Notice and Scheduling of Status Conferences and Omnibus Hearings (November 19, 2013 at 10:00 a.m.; December 17, 2013 at 10:00 a.m.; January 28, 2014 at 10:00 a.m.) Certificate of Service: Filed by Debtor Patriot Coal Corporation (RE: related document(s) 4880 Notice and Scheduling of Status Conferences and Omnibus Hearings (November 19, 2013 at 10:00 a.m.; December 17, 2013 at 10:00 a.m.; January 14, 2014 at 10:00 a.m.) Certificate of Service: Filed by Debtor Patriot Coal Corporation.). (Hughes, Laura) (Entered: 10/29/2013)
10/29/2013 4886 Certificate of Service (Notice of the Debtors Renewed Motion for Authorization to Assume Unexpired Leases of Nonresidential Real Property) Filed by Other Professional GCG, Inc. (RE: related document(s) 4882 Motion to Assume Lease or Executory Contract/Notice of the Debtors' Renewed Motion for Authorization to Assume Unexpired Leases of Nonresidential Real Property). (Ferrante, Angela) (Entered: 10/29/2013)
10/29/2013 4885 Certificate of Service (Debtors Motion for Entry of an Order Authorizing Assumption of Unexpired Lease and Approving Settlement of Claims of Nations Fund I, Inc.) Filed by Other Professional GCG, Inc. (RE: related document(s) 4881 Motion to Assume Lease or Executory Contract and to Approve Settlement of Claims of Nations Fund I, Inc.). (Ferrante, Angela) (Entered: 10/29/2013)
10/29/2013 4884 Certificate of Service (Debtors Second Amended Joint Plan of Reorganization Under Chapter 11 of the Bankruptcy Code; Disclosure Statement for Debtors Second Amended Joint Plan of Reorganization Under Chapter 11 of the Bankruptcy Code) Filed by Other Professional GCG, Inc. (RE: related document(s) 4869 Amended Chapter 11 Plan, 4870 Amended Disclosure Statement). (Ferrante, Angela) (Entered: 10/29/2013)
10/29/2013 4883 Declaration re: First Supplemental Declaration of James Katchadurian in Support of Application to Employ Epiq Bankruptcy Solutions, LLC as Information Agent for the Official Committee of Unsecured Creditors Filed by Creditor Committee Official Committee of Unsecured Creditors (RE: related document(s) 817 Notice (Generic)). (Schisler, Angela) (Entered: 10/29/2013)
10/28/2013 4882 Motion to Assume Lease or Executory Contract/Notice of the Debtors' Renewed Motion for Authorization to Assume Unexpired Leases of Nonresidential Real Property Filed by Debtor Patriot Coal Corporation Hearing scheduled 11/19/2013 at 10:00 AM at Bankruptcy Courtroom 7 North. (Resnick, Brian) (Entered: 10/28/2013)
10/28/2013 4881 Motion to Assume Lease or Executory Contract and to Approve Settlement of Claims of Nations Fund I, Inc. Filed by Debtor Patriot Coal Corporation Hearing scheduled 11/19/2013 at 10:00 AM at Bankruptcy Courtroom 7 North. (Hughes, Laura) (Entered: 10/28/2013)
10/28/2013 4880 Notice and Scheduling of Status Conferences and Omnibus Hearings (November 19, 2013 at 10:00 a.m.; December 17, 2013 at 10:00 a.m.; January 14, 2014 at 10:00 a.m.) Certificate of Service: Filed by Debtor Patriot Coal Corporation. (Hughes, Laura) (Entered: 10/28/2013)
10/28/2013 4879 Verification of Matrix and Matrix Filed by Debtor Patriot Coal Corporation. (Attachments: #1 Appendix Matrix (Part 8 of 8)) (Hughes, Laura) (Entered: 10/28/2013)
10/28/2013 4878 Verification of Matrix and Matrix Filed by Debtor Patriot Coal Corporation. (Attachments: #1 Appendix Matrix (Part 7 of 8)) (Hughes, Laura) (Entered: 10/28/2013)
10/28/2013 4877 Verification of Matrix and Matrix Filed by Debtor Patriot Coal Corporation. (Attachments: #1 Appendix Matrix (Part 6 of 8)) (Hughes, Laura) (Entered: 10/28/2013)
10/28/2013 4876 Verification of Matrix and Matrix Filed by Debtor Patriot Coal Corporation. (Attachments: #1 Appendix Matrix (Part 5 of 8)) (Hughes, Laura) (Entered: 10/28/2013)
10/28/2013 4875 Verification of Matrix and Matrix Filed by Debtor Patriot Coal Corporation. (Attachments: #1 Appendix Matrix (Part 4 of 8)) (Hughes, Laura) (Entered: 10/28/2013)
10/28/2013 4874 Verification of Matrix and Matrix Filed by Debtor Patriot Coal Corporation. (Attachments: #1 Appendix Matrix (Part 3 of 8)) (Hughes, Laura) (Entered: 10/28/2013)
10/28/2013 4873 Verification of Matrix and Matrix Filed by Debtor Patriot Coal Corporation. (Attachments: #1 Appendix Matrix (Part 2 of 8)) (Hughes, Laura) (Entered: 10/28/2013)
10/28/2013 4872 Verification of Matrix and Matrix Filed by Debtor Patriot Coal Corporation. (Attachments: #1 Appendix Matrix (Part 1 of 8)) (Hughes, Laura) (Entered: 10/28/2013)
10/28/2013 4871 Order Granting Objection to Claim 1465, 1467, 1468, 1522, 1526, 3080, 3081, 3082, 3083, 3084, 3606, 3607 (RE: related document(s) 4677 Objection to Claim filed by Debtor Patriot Coal Corporation). (pott) (Entered: 10/28/2013)
10/26/2013 4870 Amended Disclosure Statement/Disclosure Statement for Debtors' Second Amended Joint Plan of Reorganization under Chapter 11 of the Bankruptcy Code Filed by Debtor Patriot Coal Corporation (RE: related document(s) 4763 Disclosure Statement). (Attachments: #1 Comparison against Disclosure Statement for Debtors' First Amended Joint Plan of Reorganization under Chapter 11 of the Bankruptcy Code filed on October 9, 2013) (Resnick, Brian) (Entered: 10/26/2013)
10/26/2013 4869 Amended Chapter 11 Plan/Debtors' Second 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 against Debtors First Amended Joint Plan of Reorganization under Chapter 11 of the Bankruptcy Code filed on October 9, 2013) (Resnick, Brian) (Entered: 10/26/2013)
10/25/2013 4868 Certificate of Service of Pete Caris of Epiq Bankruptcy Solutions, LLC Filed by Other Professional Epiq Bankruptcy Solutions, LLC (RE: related document(s) 4837 Monthly Fee Statement). (Garabato, Sid) (Entered: 10/25/2013)
10/25/2013 4867 Monthly Fee Statement of Thompson Coburn LLP, Special Counsel to the Debtors for Services Rendered and Reimbursement of Expenses Incurred for the period of September 2013. Filed by Special Counsel Thompson Coburn LLP. (Warfield, David) (Entered: 10/25/2013)
10/25/2013 4866 Omnibus Objection to Claims 1128, 3278, 3279, 3280 (Twenty-Second Omnibus Objection to Claims -- Cyprus Creek Vendor Lien 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: 10/25/2013)
10/25/2013 4865 Order Granting In Part Debtors' Omnibus Application to Expand Retention of Professionals to Include New Debtors (RE: related document(s) 4740 Generic Application filed by Debtor Patriot Coal Corporation). (klom) (Entered: 10/25/2013)
10/25/2013 4864 Order Granting Application to Employ (Related Doc #4723) (klom) (Entered: 10/25/2013)
10/24/2013 4863 BNC Certificate of Mailing - PDF Document Notice Date 10/24/2013. (Related Doc. 4851) (Admin.) (Entered: 10/25/2013)
10/24/2013 4862 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 September 1, 2013 through September 30, 2013 . Filed by Creditor Committee Official Committee of Unsecured Creditors. (Schisler, Angela) (Entered: 10/24/2013)
10/24/2013 4861 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) 4858 Transcript). (Ferrante, Angela) (Entered: 10/24/2013)
10/23/2013 4860 Declaration re: Third Supplemental Declaration of Matthew A. Mazzucchi in Support of Application to Employ Houlihan Lokey Capital, Inc. as Financial Advisor and Investment Banker for the Official Committee of Unsecured Creditors Filed by Creditor Committee Official Committee of Unsecured Creditors (RE: related document(s) 819 Application to Employ n as n, 1755 Notice (Generic), 4607 Declaration). (Schisler, Angela) (Entered: 10/23/2013)
10/23/2013 4859 Certificate of Service of Mark R. Bernstein re Notice of Transfer of Claims Filed by Other Professional GCG, Inc. (RE: related document(s) 4805 Transfer of Claim, 4807 Transfer of Claim, 4808 Transfer of Claim, 4809 Transfer of Claim, 4810 Transfer of Claim). (Ferrante, Angela) (Entered: 10/23/2013)
10/23/2013 4858 Transcript. Remote electronic access to the transcript is restricted until 1/21/2014. 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) 4670 Omnibus Objection to Claims filed by Debtor Patriot Coal Corporation) (neld) (Entered: 10/23/2013)
10/23/2013 4857 Certificate of Service (First Monthly Statement of Fees and Expenses of Veritas Consulting, LLC, as Special Counsel for the Debtors for the Period August 15, 2013 through September 30, 2013) Filed by Other Professional GCG, Inc. (RE: related document(s) 4854 Monthly Fee Statement). (Ferrante, Angela) (Entered: 10/23/2013)
10/23/2013 4856 Certificate of Service (Debtors Objection to Claims of Drummond Coal Sales, Inc.) Filed by Other Professional GCG, Inc. (RE: related document(s) 4853 Objection to Claim). (Ferrante, Angela) (Entered: 10/23/2013)
10/22/2013 4855 Reclassify Claim(s) 1136,1143,1150,1152,2899,3692,3872 to add document to History of Claims Register. (RE: related document(s) 4851 Order (Generic)) (klom) (entered on 10/23/2013)
10/22/2013 4854 Monthly Fee Statement of Veritas Consulting, LLC, Special Counsel to the Debtors, for Services Rendered and Reimbursement of Expenses Incurred for the period of August 15, 2013 through September 30, 2013 . Filed by Debtor Attorney Davis Polk & Wardwell LLP. (Resnick, Brian) (Entered: 10/22/2013)
10/22/2013 4853 Objection to Claim 2302, 2303 of Drummond Coal Sales, Inc. for $29550000.00. 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: 10/22/2013)
10/22/2013 4852 Certificate of Service (Third Supplemental Declaration of Kenneth A. Hiltz of AP Services, LLC as Chief Restructuring Officer to the Debtors and Debtors in Possession; Fifteenth 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; Second Monthly Statement of Fees and Expenses of Duff & Phelps, LLC, Valuation Services Provider for the Debtors for the Period of September 1, 2013 through September 30, 2013) Filed by Other Professional GCG, Inc. (RE: related document(s) 4843 Declaration, 4845 Monthly Fee Statement, 4848 Monthly Fee Statement). (Ferrante, Angela) (Entered: 10/22/2013)
10/22/2013 4851 Order (RE: related document(s) 4527 Omnibus Objection to Claims filed by Debtor Patriot Coal Corporation). (klom) (Entered: 10/22/2013)
10/22/2013 4850 Order Granting Application to Employ (Related Doc #4564) (klom) (Entered: 10/22/2013)
10/22/2013 4849 Final Order Making Certain Orders and Other Pleadings Entered or Filed in Chapter 11 Cases Applicable to New Debtors (Related Doc #4687) (klom) (Entered: 10/22/2013)
10/21/2013 4848 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 September 1, 2013 through September 30, 2013 . Filed by Debtor Attorney Davis Polk & Wardwell LLP. (Resnick, Brian) (Entered: 10/21/2013)
10/21/2013 4847 Declaration re: Application for Expansion of Employment of Jackson Kelly PLLC to Include New Debtors; Disclosure of Compensation of Attorneys for the Debtors; First Supplemental Declaration of Michael T. Cimino in Support of Application to Employ Jackson Kelly PLLC as Special Counsel for the Debtors Filed by Debtor Patriot Coal Corporation (RE: related document(s) 448 Application to Employ Jackson Kelly PLLC as Special Counsel). (McGreal, Michelle) (Entered: 10/21/2013)
10/21/2013 4846 Declaration re: First Supplemental Declaration of David A. Warfield Filed by Special Counsel Thompson Coburn LLP (RE: related document(s) 446 Application to Employ Thompson Coburn LLC as Special Counsel). (Warfield, David) (Entered: 10/21/2013)
10/21/2013 4845 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 September 1, 2013 through September 30, 2013. Filed by Debtor Attorney Davis Polk & Wardwell LLP. (Resnick, Brian) (Entered: 10/21/2013)
10/21/2013 4844 Certificate of Service (Notice of Disclosure Statement Approval Hearing) Filed by Other Professional GCG, Inc. Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C-1 #4 Exhibit C-2 #5 Exhibit C-3 #6 Exhibit C-4 #7 Exhibit C-5 #8 Exhibit C-6 #9 Exhibit C-7 #10 Exhibit C-8 #11 Exhibit C-9 #12 Exhibit C-10 #13 Exhibit C-11 #14 Exhibit C-12 #15 Exhibit C-13 #16 Exhibit C-14 #17 Exhibit D #18 Exhibit E #19 Exhibit F (Ferrante, Angela) (Entered: 10/21/2013)
10/21/2013 4843 Declaration re: Third 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, 277 Declaration). (McGreal, Michelle) (Entered: 10/21/2013)
10/21/2013 4842 Certificate of Service Filed by Other Professional GCG, Inc. (RE: related document(s) 4828 Monthly Fee Statement, 4829 Monthly Fee Statement, 4833 Notice (Generic), 4834 Notice (Generic), 4835 Motion to Exceed the Page Limitation in the Debtors' Motion for an Order Pursuant to 11 U.S.C. §§ 363(b)(1) and 105(a) (i) Authorizing Entry into a Backstop Purchase Agreement, (ii) Authorizing the Debtors to Conduct the Rights Offerin, 4836 Motion to Expedite Debtors' Motion for Entry of an Order Pursuant to 11 U.S.C. §§ 363(b)(1) and 105(a) (i) Authorizing Entry into a Backstop Purchase Agreement, (ii) Authorizing the Debtors to Conduct the Rights Offerings in Connection). (Ferrante, Angela)(Entered: 10/21/2013)
10/21/2013 4841 Certificate of Service Filed by Other Professional GCG, Inc. (RE: related document(s) 4828 Monthly Fee Statement, 4829 Monthly Fee Statement, 4833 Notice (Generic), 4834 Notice (Generic), 4835 Motion to Exceed the Page Limitation in the Debtors' Motion for an Order Pursuant to 11 U.S.C. §§ 363(b)(1) and 105(a) (I) Authorizing Entry into a Backstop Purchase Agreement, (II) Authorizing the Debtors to Conduct the Rights Offering, 4836 Motion to Expedite Debtors' Motion for Entry of an Order Pursuant to 11 U.S.C. §§ 363(b)(1) and 105(a) (I) Authorizing Entry into a Backstop Purchase Agreement, (II) Authorizing the Debtors to Conduct the Rights Offerings in Connection). (Ferrante, Angela) (Entered: 10/21/2013)
10/21/2013 4840 Certificate of Service (Monthly Fee Statement of GCG, Inc., as Administrative Agent for the Debtors, for the Period of September 1, 2013 through September 30, 2013) Filed by Other Professional GCG, Inc. (RE: related document(s) 4818 Monthly Fee Statement). (Ferrante, Angela) (Entered: 10/21/2013)
10/21/2013 4839 Withdrawal of Claim(s): 81 Filed by Other Professional GCG, Inc. (Ferrante, Angela) (Entered: 10/21/2013)
10/21/2013 4838 Monthly Fee Statement of Carmody MacDonald P.C., as co-counsel to the Official Committee of Unsecured Creditors for Services Rendered and Reimbursement of Expenses Incurred for the period of September 1, 2013 through and including September 30, 2013. Filed by Creditor Committee Official Committee of Unsecured Creditors. (Schisler, Angela) (Entered: 10/21/2013)
10/21/2013 4837 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 September 1, 2013 through September 30, 2013. Filed by Creditor Committee Official Committee of Unsecured Creditors. (Schisler, Angela) (Entered: 10/21/2013)
10/18/2013 4836 Motion to Expedite Debtors' Motion for Entry of an Order Pursuant to 11 U.S.C. §§ 363(b)(1) and 105(a) (I) Authorizing Entry into a Backstop Purchase Agreement, (II) Authorizing the Debtors to Conduct the Rights Offerings in Connection with the Debtors' Joint Plan of Reorganization under Chapter 11 of the Bankruptcy Code and (III) Approving Rights Offerings Procedures Filed by Debtor Attorney Davis Polk & Wardwell LLP Hearing scheduled 11/6/2013 at 10:00 AM at Bankruptcy Courtroom 7 North. (McGreal, Michelle) (Entered: 10/18/2013)
10/18/2013 4835 Motion to Exceed the Page Limitation in the Debtors' Motion for an Order Pursuant to 11 U.S.C. §§ 363(b)(1) and 105(a) (I) Authorizing Entry into a Backstop Purchase Agreement, (II) Authorizing the Debtors to Conduct the Rights Offerings in Connection with the Debtors' Joint Plan of Reorganization Under Chapter 11 of the Bankruptcy Code and (III) Approving Rights Offerings Procedures Filed by Debtor Attorney Davis Polk & Wardwell LLP Hearing scheduled 11/6/2013 at 10:00 AM at Bankruptcy Courtroom 7 North. (McGreal, Michelle) (Entered: 10/18/2013)
10/18/2013 4834 Notice and/Notice of the Debtors' Motion for Entry of an Order Pursuant to 11 U.S.C. §§ 363(b)(1) and 105(a) (I) Authorizing Entry into a Backstop Purchase Agreement, (II) Authorizing the Debtors to Conduct the Rights Offerings in Connection with the Debtors' Joint Plan of Reorganization under Chapter 11 of the Bankruptcy Code and (III) Approving Rights Offerings Procedures Certificate of Service: N/A Filed by Debtor Attorney Davis Polk & Wardwell LLP. (Resnick, Brian) (Entered: 10/18/2013)
10/18/2013 4833 Notice and/Notice of Matters Scheduled for Hearing on October 22, 2013 at 10:00 A.M. Certificate of Service: N/A Filed by Debtor Attorney Davis Polk & Wardwell LLP. (McGreal, Michelle) (Entered: 10/18/2013)
10/18/2013 4832 Certificate of Service (Memorandum to Clerk Filing Master Service List No. 7 and Master Notice List No. 7) Filed by Other Professional GCG, Inc. (RE: related document(s) 4806 Master Service and Notice Lists). (Ferrante, Angela) (Entered: 10/18/2013)
10/18/2013 4831 Certificate of Service Filed by Other Professional GCG, Inc. (RE: related document(s) 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; (v) Establishing Procedur, 4799 Motion to/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 I, 4800 Motion to/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., 4801 Motion to/Motion for Supplemental Order Approving, Pursuant to 11 U.S.C. §§ 363(b), 1114(e) and 105(a) and Fed. R. Bankr. P. 9019(a), (I) an Amendment to the VEBA Funding Agreement with the United Mine Workers of America, (II) an Amendment, 4802 Motion to/Debtors' Motion for Leave to Exceed the Page Limitation in the Motion of the Debtors for Entry of an Order (i) Approving Disclosure Statement; (ii) Approving Solicitation and Notice Materials; (iii) Approving Forms of Ballots; (iv) Es, 4803 Motion to/Debtors' Motion for Leave to Exceed the Page Limitation in the 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, 4804 Motion to/Debtors' Motion for Leave to Exceed the Page Limitation in the 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). (Ferrante, Angela) (Entered: 10/18/2013)
10/18/2013 4830 Monthly Fee Statement of GCP Legal Advisors, LLC, 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: 10/18/2013)
10/18/2013 4829 Monthly Fee Statement of Jackson Kelly PLLC for Professional Services and Disbursements 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: 10/18/2013)
10/18/2013 4828 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 September 1, 2013 through September 30, 2013. Filed by Debtor Attorney Davis Polk & Wardwell LLP. (Resnick, Brian) (Entered: 10/18/2013)
10/18/2013 4827 Reclassify Claim(s) 149, 539 to add document to History of Claims Register. (RE: related document(s) 4826 Order (Generic)) (klom) (Entered: 10/18/2013)
10/18/2013 4826 Order (RE: related document(s) 4526 Omnibus Objection to Claims filed by Debtor Patriot Coal Corporation). (klom) (Entered: 10/18/2013)
10/18/2013 4825 Order Granting Objection to Claim 913,914 (RE: related document(s) 4525 Objection to Claim filed by Debtor Patriot Coal Corporation). (klom) (Entered: 10/18/2013)
10/18/2013 4824 Order Granting Motion To Seal (Related Doc #4375) (klom) (Entered: 10/18/2013)
10/18/2013 4823 Stipulation Between Debtors, Steven White and Kimberly White Modifying Automatic Stay (RE: related document(s) 2821 Order). (klom) (Entered: 10/18/2013)
10/18/2013 4822 Declaration re: First Supplemental Declaration of Mark E. Solomons in support of Application to Employ and Retain Greenberg Traurig, LLP as Special Counsel for the Debtors Filed by Debtor Patriot Coal Corporation (RE: related document(s) 4079 Application to Employ Greenberg Traurig, LLP as as Special Counsel for the Debtors Nunc Pro Tunc to May 1, 2013.). (Hughes, Laura) (Entered: 10/18/2013)
10/18/2013 4821 Declaration re: Application for Expansion of Employment of Ogletree, Deakins, Nash, Smoak & Stewart, P.C. to Include New Debtors; Disclosure of Compensation of Attorneys for New Debtors; First Supplemental Declaration of John R. Woodrum in Support of Application to Employ Ogletree, Deakins, Nash, Smoak & Stewart, P.C. as Special Labor Counsel for the New Debtors Filed by Debtor Patriot Coal Corporation (RE: related document(s) 4723 Application to Employ Ogletree,Deakins, Nash, Smoak & Stewart, P.C. as Special labor-relations counsel). (Hughes, Laura) (Entered: 10/18/2013)
10/18/2013 4820 Stipulation Between Debtors, Brian D. Caldwell and Sharon Caldwell Modifying Automatic Stay (RE: related document(s) 2821 Order). (klom) (Entered: 10/18/2013)
10/18/2013 4819 Reply in Support of Seventeenth Omnibus Objection to Claims (Pettry Litigation Claims) Filed by Debtor Patriot Coal Corporation (RE: related document(s) 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: 10/18/2013)
10/18/2013 4818 Monthly Fee Statement of GCG, Inc., as Administrative Agent for the Debtors for Services Rendered and Reimbursement of Expenses Incurred for the period of September 1, 2013 through September 30, 2013. Filed by Other Professional GCG, Inc. (Ferrante, Angela) (Entered: 10/18/2013)
10/17/2013 4817 BNC Certificate of Mailing - PDF Document Notice Date 10/17/2013. (Related Doc 4788) (Admin.) (Entered: 10/18/2013)
10/17/2013 4816 Notice and Preliminary Notice of Matters Scheduled for Hearing on October 22, 2013 at 10:00 a.m. Certificate of Service: N/A Filed by Debtor Patriot Coal Corporation. (McGreal, Michelle) (Entered: 10/17/2013)
10/17/2013 4815 Receipt of filing fee for Transfer of Claim (12-51502) [claims,trclm] ( 25.00). Receipt number 9717736, amount $ 25.00. (re: Doc#4810) (U.S. Treasury) (Entered: 10/17/2013)
10/17/2013 4814 Receipt of filing fee for Transfer of Claim (12-51502) [claims,trclm] ( 25.00). Receipt number 9717736, amount $ 25.00. (re: Doc#4809) (U.S. Treasury) (Entered: 10/17/2013)
10/17/2013 4813 Receipt of filing fee for Transfer of Claim (12-51502) [claims,trclm] ( 25.00). Receipt number 9717736, amount $ 25.00. (re: Doc#4808) (U.S. Treasury) (Entered: 10/17/2013)
10/17/2013 4812 Receipt of filing fee for Transfer of Claim (12-51502) [claims,trclm] ( 25.00). Receipt number 9717736, amount $ 25.00. (re: Doc#4807) (U.S. Treasury) (Entered: 10/17/2013)
10/17/2013 4811 Receipt of filing fee for Transfer of Claim (12-51502) [claims,trclm] ( 25.00). Receipt number 9717736, amount $ 25.00. (re: Doc#4805) (U.S. Treasury) (Entered: 10/17/2013)
10/17/2013 4810 Transfer of Claim(s). Fee Amount $25 Transfer Agreement 3001(e)(2) Transferor: PEERLESS BLOCK BRICK CO (Claim No. 3790) To TRC MASTER FUND LLC Filed by Creditor TRC Master Fund, LLC (Ross, Terrel) (Entered: 10/17/2013)
10/17/2013 4809 Transfer of Claim(s). Fee Amount $25 Transfer Agreement 3001(e)(2) Transferor: PEERLESS BLOCK BRICK CO. (Claim No. 3779) To TRC MASTER FUND LLC Filed by Creditor TRC Master Fund, LLC (Ross, Terrel) (Entered: 10/17/2013)
10/17/2013 4808 Transfer of Claim(s). Fee Amount $25 Transfer Agreement 3001(e)(2) Transferor: PEERLESS BLOCK BRICK CO (Claim No. 3483) To TRC MASTER FUND LLC Filed by Creditor TRC Master Fund, LLC (Ross, Terrel) (Entered: 10/17/2013)
10/17/2013 4807 Transfer of Claim(s). Fee Amount $25 Transfer Agreement 3001(e)(2) Transferor: PEERLESS BLOCK BRICK CO (Claim No. 3484) To TRC MASTER FUND LLC Filed by Creditor TRC Master Fund, LLC (Ross, Terrel) (Entered: 10/17/2013)
10/17/2013 4806 Master Service and Notice Lists Filed by Debtor Patriot Coal Corporation. (Hughes, Laura) (Entered: 10/17/2013)
10/17/2013 4805 Transfer of Claim(s). Fee Amount $25 Transfer Agreement 3001(e)(2) Transferor: PEERLESS BLOCK BRICK CO (Claim No. 3482) To TRC MASTER FUND LLC Filed by Creditor TRC Master Fund, LLC (Ross, Terrel) (Entered: 10/17/2013)
10/16/2013 4804 Debtors' Motion for Leave to Exceed the Page Limitation in the 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 (McGreal, Michelle) (Entered: 10/16/2013)
10/16/2013 4803 Debtors' Motion for Leave to Exceed the Page Limitation in the 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 (McGreal, Michelle) (Entered: 10/16/2013)
10/16/2013 4802 Debtors' Motion for Leave to Exceed the Page Limitation in the Motion of the Debtors for Entry of an Order (I) Approving Disclosure Statement; (II) Approving Solicitation and Notice Materials; (III) Approving Forms of Ballots; (IV) Establishing Solicitation and Voting Procedures; (V) 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 (McGreal, Michelle) (Entered: 10/16/2013)
10/16/2013 4801 Motion for Supplemental Order Approving, Pursuant to 11 U.S.C. §§ 363(b), 1114(e) and 105(a) and Fed. R. Bankr. P. 9019(a), (I) an Amendment to the VEBA Funding Agreement with the United Mine Workers of America, (II) an Amendment to the Memorandum of Understanding with the United Mine Workers of America and (III) Waiver of Fed. R. Bankr. P. 6004(h) Stay Filed by Debtor Patriot Coal Corporation Hearing scheduled 11/6/2013 at 10:00 AM at Bankruptcy Courtroom 7 North. (McGreal, Michelle) (Entered: 10/16/2013)