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
11/15/2013 5000 Certificate of Service (Third Monthly Fee Statement of Gordon & Gordon, P.S.C. for Professional Services and Disbursements for the Period of October 1, 2013 through October 31, 2013) Filed by Other Professional GCG, Inc. (RE: related document(s) 4997 Monthly Fee Statement) (Ferrante, Angela) (Entered: 11/15/2013)
11/15/2013 4999 Withdrawal of Document Withdrawal of Objection to Debtors' Motion for Authorization to (I) Assume or (II) Reject Unexpired Leases of Nonresidential Real Property Filed by Interested Party STB Ventures, Inc. (Ruskamp, Todd) (Entered: 11/15/2013)
11/14/2013 4998 Notice and/Preliminary Notice of Matters Scheduled for Hearing on November 19, 2013 at 10:00 a.m. Certificate of Service: N/A Filed by Debtor Patriot Coal Corporation. (Resnick, Brian) (Entered: 11/14/2013)
11/14/2013 4997 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 October 1 - 31, 2013. Filed by Debtor Patriot Coal Corporation. (Hughes, Laura) (Entered: 11/14/2013)
11/14/2013 4996 Certificate of Service (Notice of and Debtors Motion for Entry of an Order Pursuant to 11 U.S.C. §§ 363, 365 and 105(a) Authorizing Entry into an Agreement with Alliance to Assign Certain Lease Interests and Sell Property Free and Clear; Motion to Expedite Debtors Motion for Entry of an Order Pursuant to 11 U.S.C. §§ 363, 365 and 105(a) Authorizing Entry into an Agreement with Alliance to Assign Certain Lease Interests and Sell Property Free and Clear) Filed by Other Professional GCG, Inc. (RE: related document(s) 4986 Motion to/Debtors' Motion for Entry of an Order Pursuant to 11 U.S.C. §§ 363, 365 and 105(a) Authorizing Entry into an Agreement with Alliance to Assign Certain Lease Interests and Sell Property Free and Clear, 4987 Motion to Expedite Hearing (related documents 4986 Generic Motion)/Motion to Expedite Debtors' Motion for Entry of an Order Pursuant to 11 U.S.C. §§ 363, 365 and 105(a) Authorizing Entry into an Agreement with Alliance to Assign). (Ferrante, Angela) (Entered: 11/14/2013)
11/14/2013 4995 STIPULATION AND AGREED ORDER REGARDING Objection to Claim 1367, 1368, 1369 (RE: related document(s) 3992 Objection to Claim filed by Debtor Patriot Coal Corporation). (pott) (Entered: 11/14/2013)
11/14/2013 4994 Order 1995 Motion to/Debtors' Motion for Authorization to (I) Assume or (II) Reject Unexpired Leases of Nonresidential Real Property Filed by Debtor Patriot Coal Corporation Hearing scheduled 1/29/2013 at 10:00 AM at Bankruptcy Courtroom 7 North. (McGreal, Michelle). (pott) (Entered: 11/14/2013)
11/14/2013 4993 Order Granting Motion To Appear Pro Hac Vice for Nikolay Kodes (Related Doc #4930) (pott) (Entered: 11/14/2013)
11/14/2013 4992 Order Granting Motion To Appear Pro Hac Vice for Kenneth Seth Ziman (Related Doc #4924) (pott) (Entered: 11/14/2013)
11/14/2013 4991 Order Granting Motion To Appear Pro Hac Vice for Shana Alyse Elberg (Related Doc #4923) (pott) (Entered: 11/14/2013)
11/13/2013 4990 Reclassify Claim(s) 1298, 2602, 2603, 2604, 2605, 2606, 2607, 2608, 3014, 3015, 3016, 3017, 3018, 3019, 3020, 3251, 3252, 3608, to add document to History of Claims Register. (RE: related document(s) 4977 Order (klom) (Entered: 11/13/2013)
11/12/2013 4989 Objection Filed by Interested Party Alpha Natural Resources, 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 Filed by Debtor Patriot Coal Corporation Hearing scheduled 11/19/2013 at 10:00 AM at Bankruptcy Courtroom 7 North.). (Attachments: #1 Certificate of Service) (Sosne, David) (Entered: 11/12/2013)
11/12/2013 4988 Certificate of Service (Monthly Fee Statement of Curtis, Mallet-Prevost, Colt & Mosle LLP for Professional Services and Disbursements for the Period of August 1, 2013 through and including August 31, 2013) Filed by Other Professional GCG, Inc. (Ferrante, Angela) (Entered: 11/12/2013)
11/12/2013 4987 Motion to Expedite Hearing (related documents 4986 Generic Motion)/Motion to Expedite Debtors' Motion for Entry of an Order Pursuant to 11 U.S.C. §§ 363, 365 and 105(a) Authorizing Entry into an Agreement with Alliance to Assign Certain Lease Interests and Sell Property Free and Clear Filed by Debtor Patriot Coal Corporation Hearing scheduled 11/19/2013 at 10:00 AM at Bankruptcy Courtroom 7 North. (Resnick, Brian) (Entered: 11/12/2013)
11/12/2013 4986 Motion to/Debtors' Motion for Entry of an Order Pursuant to 11 U.S.C. §§ 363, 365 and 105(a) Authorizing Entry into an Agreement with Alliance to Assign Certain Lease Interests and Sell Property Free and Clear Filed by Debtor Patriot Coal Corporation Hearing scheduled 11/19/2013 at 10:00 AM at Bankruptcy Courtroom 7 North. (Resnick, Brian) (Entered: 11/12/2013)
11/11/2013 4985 Monthly Fee Statement of Curtis, Mallet-Prevost, Colt & Mosle LLP for Services Rendered and Reimbursement of Expenses Incurred as Conflicts Counsel to the Debtors for the period of August 1, 2013 through August 31, 2013 . Filed by Debtor Attorney Davis Polk & Wardwell LLP. (Resnick, Brian) (Entered: 11/11/2013)
11/11/2013 4984 Certificate of Service (Monthly Fee Statement of Bryan Cave LLP for Professional Services and Disbursements for the Period of September 1 30, 2013) Filed by Other Professional GCG, Inc. (RE: related document(s) 4980 Monthly Fee Statement). (Ferrante, Angela) (Entered: 11/11/2013)
11/11/2013 4983 Certificate of Service (Notice of Claims Settlement Agreement; Monthly Fee Statement of Greenberg Traurig LLP for Professional Services and Disbursements for the Period of October 1, 2013 through October 31, 2013; Corporate Monthly Operating Report for the Period Ending September 30, 2013) Filed by Other Professional GCG, Inc. (RE: related document(s) 4969 Notice (Generic), 4971 Monthly Fee Statement, 4972 Operating Report) (Ferrante, Angela) (Entered: 11/11/2013)
11/11/2013 4982 Certificate of Service of Mark R. Bernstein re Notices of Transfer of Claims Filed by Other Professional GCG, Inc. (RE: related document(s) 4940 Transfer of Claim, 4941 Transfer of Claim, 4942 Transfer of Claim, 4943 Transfer of Claim, 4944 Transfer of Claim, 4945 Transfer of Claim, 4946 Transfer of Claim, 4947 Transfer of Claim, 4948 Transfer of Claim, 4949 Transfer of Claim, 4950 Transfer of Claim). (Ferrante, Angela) (Entered: 11/11/2013)
11/11/2013 4981 Certificate of Service of Mark R. Bernstein re Notices of Transfer of Claims Filed by Other Professional GCG, Inc. (RE: related document(s) 4933 Transfer of Claim, 4934 Transfer of Claim). (Ferrante, Angela) (Entered: 11/11/2013)
11/08/2013 4980 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 September 1 - 30, 2013. Filed by Debtor Patriot Coal Corporation. (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C #4 Exhibit D) (Hughes, Laura) (Entered: 11/08/2013)
11/08/2013 4979 Order granting (RE: related document(s) 4752 The Rejection of Certain Contracts and the Abandonment of Expendable Property filed by Debtor Patriot Coal Corporation). (klom) (Entered: 11/08/2013)
11/08/2013 4978 Declaration re: Declaration and Disclosure Statement of Henry Chajet, on Behalf of Jackson Lewis, LLP, in Support of Its Retention by the Debtors as Ordinary Course Professionals Filed by Debtor Patriot Coal Corporation (RE: related document(s) 263 Order on Chapter 11 First Day Motion). (Attachments: #1 Exhibit Retention Questionnaire) (Hughes, Laura) (Entered: 11/08/2013)
11/08/2013 4977 Order granting (RE: related document(s) 4670 Omnibus Objection to Claims filed by Debtor Patriot Coal Corporation). (klom) (Entered: 11/08/2013)
11/08/2013 4976 Order Granting Application For Compensation (Related Doc #4568) for Carmody MacDonald P.C., fees awarded: $239495.20, expenses awarded: $5416.61, Granting in part, Denying in part Application For Compensation (Related Doc #4580) for Kramer Levin Naftalis & Frankel LLP, fees awarded: $3381054.00, expenses awarded: $131105.55, Granting Application For Compensation (Related Doc #4581) for Cole, Schotz, Meisel, Forman & Leonard, P.A., fees awarded: $50237.50, expenses awarded: $606.60, Granting in part, Denying in part Application For Compensation (Related Doc #4584) for Mesirow Financial Consulting, LLC, fees awarded: $1315337.87, expenses awarded: $6238.07, Granting in part, Denying in part Application For Compensation (Related Doc #4586) for Bryan Cave LLP, fees awarded: $415326.70, expenses awarded: $11324.60, Granting Application For Compensation (Related Doc #4587) for GCG, Inc., fees awarded: $27584.82, expenses awarded: $14.26, Granting in part, Denying in part Application For Compensation (Related Doc #4591) for Thompson Coburn LLP, fees awarded: $575763.30, expenses awarded: $100263.02, Granting in part, Denying in part Application For Compensation (Related Doc #4592) for Houlihan Lokey Capital, Inc., fees awarded: $900000.00, expenses awarded: $63615.51, Granting in part, Denying in part Application For Compensation (Related Doc #4593) for Blackstone Advisory Partners LP, fees awarded: $1050000.00, expenses awarded: $24638.24, Granting Application For Compensation (Related Doc #4594) for Bowles Rice LLP, fees awarded: $420836.67, expenses awarded: $17303.87, Granting in part, Denying in part Application For Compensation (Related Doc #4595) for Curtis, Mallet-Prevost, Colt & Mosle LLP, fees awarded: $706387.05, expenses awarded: $27220.65, Granting in part, Denying in part Application For Compensation (Related Doc #4596) for Davis Polk & Wardwell LLP, fees awarded: $14923542.25, expenses awarded: $327521.64, Granting in part, Denying in part Application For Compensation (Related Doc #4597) for Ernst & Young LLP, fees awarded: $887537.00, expenses awarded: $3552.85, Granting Application For Compensation (Related Doc #4598) for Greenberg Traurig, LLP, fees awarded: $152758.25, expenses awarded: $1499.14, Granting in part, Denying in part Application For Compensation (Related Doc #4599) for Jackson Kelly PLLC, fees awarded: $412545.70, expenses awarded: $34142.55, Granting Application For Compensation (Related Doc #4600) for Steptoe & Johnson PLLC, fees awarded: $236703.45, expenses awarded: $7311.07, Granting Application For Compensation (Related Doc #4973) for Stahl Cowen Crowley Addis, LLC, fees awarded: $297580.75, expenses awarded: $3220.60 (klom) (Entered: 11/08/2013)
11/08/2013 4975 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) 4965 Transcript). (Ferrante, Angela) (Entered: 11/08/2013)
11/08/2013 4974 Withdrawal of Claim(s): 4134 Filed by Other Professional GCG, Inc. (Ferrante, Angela) (Entered: 11/08/2013)
11/08/2013 4973 Interim Application for Compensation for Stahl Cowen Crowley Addis, LLC , Attorney, Period: 1/4/2013 to 7/31/2013, Fee: $297,580.75, Expenses: $3220.60. Certificate of Service: No. Filed by Attorney Thomas H. Riske Hearing scheduled 10/22/2013 at 10:00 AM at Bankruptcy Courtroom 7 North. (klom) ERROR: THE COURT STAFF INITIALLY ENTERED AN INCORRECT FILE DATE. THE CORRECT FILED DATE IS 9/5/2013. Modified on 11/8/2013 (klom). (Entered: 11/08/2013)
11/08/2013 4972 Debtor-In-Possession Operating Report for Filing Period September 1- 30, 2013 Filed by. (Hughes, Laura) (Entered: 11/08/2013)
11/08/2013 4971 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 October 1, 2013 through October 31, 2013. Filed by Debtor Attorney Davis Polk & Wardwell LLP. (Resnick, Brian) (Entered: 11/08/2013)
11/08/2013 4970 Verified Statement Pursuant to Fed. R. Bankr. P. 2019/Second Supplemental Verified Statement of Kirkland & Ellis LLP. Filed by Creditor Ad Hoc Group of Noteholders. (Hessler, Stephen) (Entered: 11/08/2013)
11/08/2013 4969 Notice and/Notice of Claims Settlement Agreement Certificate of Service: N/A Filed by Debtor Patriot Coal Corporation. (McGreal, Michelle) (Entered: 11/08/2013)
11/07/2013 4968 Order Granting Motion (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 Procedure filed by Debtor Patriot Coal Corporation) (klom) (Entered: 11/07/2013)
11/07/2013 4967 Order Granting (RE: related document(s) 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 filed by Debtor Attorney Davis Polk & Wardwell LLP, 4836 Motion to Expedite filed by Debtor Attorney Davis Polk & Wardwell LLP. (klom) (Entered: 11/07/2013)
11/07/2013 4966 Order Granting Motion (4905 Motion to/Notice and Motion of the Debtors for an Order Authorizing the Debtors to (i) Enter into Documents in Connection with Exit Financing, (ii) Incur and Pay Associated Fees, Costs and Expenses and (iii) Furnish Related Indemnities filed by Debtor Attorney Davis Polk & Wardwell LLP, Interested Party Davis Polk & Wardwell LLP, 4906 Motion to Expedite Debtors' Motion for an Order Authorizing the Debtors to (i) Enter into Documents in Connection with Exit Financing, (ii) Incur and Pay Associated Fees, Costs and Expenses and (iii) Furnish Related Indemnities filed by Debtor Attorney Davis Polk & Wardwell LLP, Interested Party Davis Polk & Wardwell LLP) (klom) (Entered: 11/07/2013)
11/07/2013 4965 Transcript. Remote electronic access to the transcript is restricted until 2/5/2014. 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) 4798 Generic Motion filed by Debtor Patriot Coal Corporation, 4799 Generic Motion filed by Debtor Patriot Coal Corporation, 4800 Generic Motion filed by Debtor Patriot Coal Corporation, 4801 Generic Motion filed by Debtor Patriot Coal Corporation, 4834 Notice (Generic) filed by Debtor Attorney Davis Polk & Wardwell LLP, Interested Party Davis Polk & Wardwell LLP, 4836 Generic Motion filed by Debtor Attorney Davis Polk & Wardwell LLP, Interested Party Davis Polk & Wardwell LLP, 4905 Generic Motion filed by Debtor Attorney Davis Polk & Wardwell LLP, Interested Party Davis Polk & Wardwell LLP, 4906 Generic Motion filed by Debtor Attorney Davis Polk & Wardwell LLP, Interested Party Davis Polk & Wardwell LLP, 4928 Amended Disclosure Statement filed by Debtor Patriot Coal Corporation) (lovd) (Entered: 11/07/2013)
11/07/2013 4964 Order Granting Motion (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 filed by Debtor Patriot Coal Corporation) (Attachments: # 1 Exhibit A) (klom) (Entered: 11/07/2013)
11/07/2013 4963 Order Granting Motion (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 filed by Debtor Patriot Coal Corporation) (Attachments: #1 Exhibit A) (klom) (Entered: 11/07/2013)
11/07/2013 4962 Order Granting Motion (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. filed by Debtor Patriot Coal Corporation) (Attachments: # 1 Exhibit A) (klom) (Entered: 11/07/2013)
11/06/2013 4961 Receipt of filing fee for Transfer of Claim (12-51502) [claims,trclm] ( 25.00). Receipt number 9773838, amount $ 25.00. (re: Doc #4950) (U.S. Treasury) (Entered: 11/06/2013)
11/07/2013 4960 Receipt of filing fee for Transfer of Claim (12-51502) [claims,trclm] ( 25.00). Receipt number 9773838, amount $ 25.00. (re: Doc #4949) (U.S. Treasury) (Entered: 11/06/2013)
11/06/2013 4959 Receipt of filing fee for Transfer of Claim (12-51502) [claims,trclm] ( 25.00). Receipt number 9773838, amount $ 25.00. (re: Doc #4948) (U.S. Treasury) (Entered: 11/06/2013)
11/06/2013 4958 Receipt of filing fee for Transfer of Claim (12-51502) [claims,trclm] ( 25.00). Receipt number 9773838, amount $ 25.00. (re: Doc #4947) (U.S. Treasury) (Entered: 11/06/2013)
11/06/2013 4957 Receipt of filing fee for Transfer of Claim (12-51502) [claims,trclm] ( 25.00). Receipt number 9773838, amount $ 25.00. (re: Doc #4946) (U.S. Treasury) (Entered: 11/06/2013)
11/06/2013 4956 Receipt of filing fee for Transfer of Claim (12-51502) [claims,trclm] ( 25.00). Receipt number 9773838, amount $ 25.00. (re: Doc #4945) (U.S. Treasury) (Entered: 11/06/2013)
11/06/2013 4955 Receipt of filing fee for Transfer of Claim (12-51502) [claims,trclm] ( 25.00). Receipt number 9773838, amount $ 25.00. (re: Doc #4944) (U.S. Treasury) (Entered: 11/06/2013)
11/06/2013 4954 Receipt of filing fee for Transfer of Claim (12-51502) [claims,trclm] ( 25.00). Receipt number 9773838, amount $ 25.00. (re: Doc #4943) (U.S. Treasury) (Entered: 11/06/2013)
11/06/2013 4953 Receipt of filing fee for Transfer of Claim (12-51502) [claims,trclm] ( 25.00). Receipt number 9773838, amount $ 25.00. (re: Doc #4942) (U.S. Treasury) (Entered: 11/06/2013)
11/06/2013 4952 Receipt of filing fee for Transfer of Claim (12-51502) [claims,trclm] ( 25.00). Receipt number 9773838, amount $ 25.00. (re: Doc #4941) (U.S. Treasury) (Entered: 11/06/2013)
11/06/2013 4951 Receipt of filing fee for Transfer of Claim (12-51502) [claims,trclm] ( 25.00). Receipt number 9773838, amount $ 25.00. (re: Doc #4940) (U.S. Treasury) (Entered: 11/06/2013)
11/06/2013 4950 Transfer of Claim(s). Fee Amount $25 Transfer Agreement 3001(e)(2) Transferor: PETROLEUM PRODUCTS LLC (Claim No. 1690) To TRC MASTER FUND LLC Filed by Creditor TRC Master Fund, LLC (Ross, Terrel) (Entered: 11/06/2013)
11/06/2013 4949 Transfer of Claim(s). Fee Amount $25 Transfer Agreement 3001(e)(2) Transferor: PETROLEUM PRODUCTS LLC (Claim No. 1699) To TRC MASTER FUND LLC Filed by Creditor TRC Master Fund, LLC (Ross, Terrel) (Entered: 11/06/2013)
11/06/2013 4948 Transfer of Claim(s). Fee Amount $25 Transfer Agreement 3001(e)(2) Transferor: PETROLEUM PRODUCTS LLC (Claim No. 1692) To TRC MASTER FUND LLC Filed by Creditor TRC Master Fund, LLC (Ross, Terrel) (Entered: 11/06/2013)
11/06/2013 4947 Transfer of Claim(s). Fee Amount $25 Transfer Agreement 3001(e)(2) Transferor: PETROLEUM PRODUCTS LLC (Claim No. 1402) To TRC MASTER FUND LLC Filed by Creditor TRC Master Fund, LLC (Ross, Terrel) (Entered: 11/06/2013)
11/06/2013 4946 Transfer of Claim(s). Fee Amount $25 Transfer Agreement 3001(e)(2) Transferor: PETROLEUM PRODUCTS LLC (Claim No. 1400) To TRC MASTER FUND LLC Filed by Creditor TRC Master Fund, LLC (Ross, Terrel) (Entered: 11/06/2013)
11/06/2013 4945 Transfer of Claim(s). Fee Amount $25 Transfer Agreement 3001(e)(2) Transferor: PETROLEUM PRODUCTS LLC (Claim No. 1501) To TRC MASTER FUND LLC Filed by Creditor TRC Master Fund, LLC (Ross, Terrel) (Entered: 11/06/2013)
11/06/2013 4944 Transfer of Claim(s). Fee Amount $25 Transfer Agreement 3001(e)(2) Transferor: PETROLEUM PRODUCTS LLC (Claim No. 1405) To TRC MASTER FUND LLC Filed by Creditor TRC Master Fund, LLC (Ross, Terrel) (Entered: 11/06/2013)
11/06/2013 4943 Transfer of Claim(s). Fee Amount $25 Transfer Agreement 3001(e)(2) Transferor: PETROLEUM PRODUCTS LLC (Claim No. 1503) To TRC MASTER FUND LLC Filed by Creditor TRC Master Fund, LLC (Ross, Terrel) (Entered: 11/06/2013)
11/06/2013 4942 Transfer of Claim(s). Fee Amount $25 Transfer Agreement 3001(e)(2) Transferor: PETROLEUM PRODUCTS LLC (Claim No. 1498) To TRC MASTER FUND LLC Filed by Creditor TRC Master Fund, LLC (Ross, Terrel) (Entered: 11/06/2013)
11/06/2013 4941 Transfer of Claim(s) Fee Amount $25 Transfer Agreement 3001(e)(2) Transferor: PETROLEUM PRODUCTS LLC (Claim No. 1404) To TRC MASTER FUND LLC Filed by Creditor TRC Master Fund, LLC (Ross, Terrel) (Entered: 11/06/2013)
11/06/2013 4940 Transfer of Claim(s). Fee Amount $25 Transfer Agreement 3001(e)(2) Transferor: PETROLEUM PRODUCTS LLC (Claim No. 1401) To TRC MASTER FUND LLC Filed by Creditor TRC Master Fund, LLC (Ross, Terrel) (Entered: 11/06/2013)
11/06/2013 4939 Declaration re: Fifth Supplemental Declaration of Gregory D. Willard and Supplemental Statement Pursuant to Bankruptcy Rule 2014 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, 4785 Declaration). (Schisler, Angela) (Entered: 11/06/2013)
11/06/2013 4938 Order Granting Motion (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 filed by Debtor Attorney Davis Polk & Wardwell LLP, Interested Party Davis Polk & Wardwell LLP) (klom) (Entered: 11/06/2013)
11/06/2013 4937 Certificate of Service (Notice of Quarterly Report of Ordinary Course Professional Charges; Notice of Filing of and the Fifth Report by AP Services, LLC of Compensation Earned and Expenses Incurred for the Period from July 1, 2013 through September 30, 2013; Notice of Claims Settlement Agreement; Debtors Third Amended Joint Plan of Reorganization Under Chapter 11 of the Bankruptcy Code; Disclosure Statement for Debtors Third Amended Joint Plan of Reorganization Under Chapter 11 of the Bankruptcy Code; Notice of Matters Scheduled for Hearing on November 6, 2013 at 10:00 a.m.) Filed by Other Professional GCG, Inc. (RE: related document(s) 4921 Notice (Generic), 4926 Notice (Generic), 4927 Amended Chapter 11 Plan, 4928 Amended Disclosure Statement, 4929 Notice (Generic)). (Ferrante, Angela) (Entered: 11/06/2013)
11/06/2013 4936 Receipt of filing fee for Transfer of Claim (12-51502) [claims, trclm] (25.00). Receipt number 9772324, amount $25.00. (re: Doc #4934) (U.S. Treasury) (Entered: 11/06/2013)
11/06/2013 4935 Receipt of filing fee for Transfer of Claim (12-51502) [claims, trclm] (25.00). Receipt number 9772324, amount $25.00. (re: Doc #4933) (U.S. Treasury) (Entered: 11/06/2013)
11/06/2013 4934 Transfer of Claim(s). Fee Amount $25 Transfer Agreement 3001(e)(2) Transferor: PETROLEUM PRODUCTS LLC (Claim No. 1502) To TRC MASTER FUND LLC Filed by Creditor TRC Master Fund, LLC (Ross, Terrel) (Entered: 11/6/2013)
11/06/2013 4933 Transfer of Claim(s). Fee Amount $25 Transfer Agreement 3001(e)(2) Transferor: PETROLEUM PRODUCTS LLC (Claim No. 3869) To TRC MASTER FUND LLC Filed by Creditor TRC Master Fund, LLC (Ross, Terrel) (Entered: 11/06/2013)
11/05/2013 4932 Response Statement of the Committee In Support of Approval of the Disclosure Statement Filed by Creditor Committee The Official Committee of Unsecured Creditors (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 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., 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., 4928 Amended Disclosure Statement/Disclosure Statement for Debtors' Third 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' Second Amended Joint Plan of Reorganization under Chapter 11 of the Bankruptcy Code #2 Comparison of Appendix H Against Appendix H to Disclosure Statement for Debtors Second Amended Joint Plan of Reorganization under Chapter 11 of the Bankruptcy Code)). (Willard, Gregory) (Entered: 11/05/2013)
11/05/2013 4931 Certificate of Service of Pete Caris of Epiq Bankruptcy Solutions, LLC Filed by Other Professional Epiq Bankruptcy Solutions, LLC (RE: related document(s) 4915 Declaration). (Garabato, Sid) (Entered: 11/05/2013)
11/05/2013 4930 Motion to Appear Pro Hac Vice for Nikolay Kodes Filed by Creditor Barclays Bank PLC (Young, John) (Entered: 11/05/2013)
11/04/2013 4929 Notice and Notice of Matters Scheduled for Hearing on November 6, 2013 at 10:00 a.m. Certificate of Service: N/A Filed by Debtor Patriot Coal Corporation. (McGreal, Michelle) (Entered: 11/04/2013)
11/04/2013 4928 Amended Disclosure Statement/Disclosure Statement for Debtors' Third 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' Second Amended Joint Plan of Reorganization under Chapter 11 of the Bankruptcy Code #2 Comparison of Appendix H Against Appendix H to Disclosure Statement for Debtors Second Amended Joint Plan of Reorganization under Chapter 11 of the Bankruptcy Code)(Resnick, Brian) (Entered: 11/04/2013)
11/04/2013 4927 Amended Chapter 11 Plan/Debtors' Third 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 Second Amended Joint Plan of Reorganization under Chapter 11 of the Bankruptcy Code) (Resnick, Brian) ERROR: THE FILER SHOULD HAVE SELECTED THE WORD THIRD AT THE BEGINNING OF THE DOCKET TEXT. THE COURT STAFF HAS CORRECTED THIS BY ADDING THE FOLLOWING DOCKET TEXT: THIS IS THE THIRD AMENDED PLAN. Modified on 11/12/2013 (klom). (Entered: 11/12/2013)
11/04/2013 4926 Notice and/Notice of Claims Settlement Agreement Certificate of Service: N/A Filed by Debtor Patriot Coal Corporation. (McGreal, Michelle) (Entered: 11/04/2013)
11/04/2013 4925 Certificate of Service (Monthly Fee Statement of Davis Polk & Wardwell LLP for Professional Services and Disbursements for the Period of September 1, 2013 through September 30, 2013; Preliminary Notice of Matters Scheduled for Hearing on November 6, 2013 at 10:00 a.m.) Filed by Other Professional GCG, Inc. (RE: related document(s) 4909 Monthly Fee Statement, 4917 Notice (Generic)). (Ferrante, Angela) (Entered: 11/04/2013)
11/04/2013 4924 Motion to Appear Pro Hac Vice for Kenneth Seth Ziman Filed by Creditor Barclays Bank PLC (Young, John) (Entered: 11/04/2013)
11/04/2013 4923 Motion to Appear Pro Hac Vice for Shana Alyse Elberg Filed by Creditor Barclays Bank PLC (Young, John) (Entered: 11/04/2013)
11/04/2013 4922 Supporting Response: Statement of Support Filed by Creditor United Mine Workers of America (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., 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)). (Perillo, Frederick) (Entered: 11/04/2013)
11/04/2013 4921 Notice and/Notice of Filing by AP Services, LLC of the Fifth Report of Compensation Earned and Expenses Incurred for the Period from July 1, 2013 through September 30, 2013 Certificate of Service: N/A, Filed by Debtor Attorney Davis Polk & Wardwell LLP (RE: related document(s) 371 Order (I) Authorizing the Debtors' Employment and Retention of AP Services,LLC and (II) Designating Kenneth A. Hiltz as Chief Restructuring Officer as of July 17, 2012 (Related Doc 141) signed on 8/15/2012. (Chien, Jason)(Entered: 08/16/2012) (mccj)). (Resnick, Brian) (Entered: 11/4/2013)
11/04/2013 4920 Notice and/Notice of Quarterly Report of Ordinary Course Professional Charges Certificate of Service: N/A. Filed by Debtor Attorney Davis Polk & Wardwell LLP (RE: related document(s) 263 Order Authorizing the Debtors to Employ Ordinary Course Professionals, Nunc Pro Tunc to the Petition Date (Related Doc 138. Signed on 8/2/2012. (Chien, Jason) (Entered: 08/02/2012) (pott)). (McGreal, Michelle) (Entered: 11/4/2013)
10/30/2013 4919 Objection Filed by Creditor Mark Thomas Coady (RE: related document(s) 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 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)). (klom) (Entered: 11/4/2013)
11/04/2013 4918 Notice of Appearance and Request for Notice by John G. Young Jr. Filed by Creditor Barclays Bank PLC. (Young, John) (Entered: 11/04/2013)
11/01/2013 4917 Notice and/Preliminary Notice of Matters Scheduled for Hearing on November 6, 2013 at 10:00 a.m. Certificate of Service: N/A Filed by Debtor Patriot Coal Corporation. (McGreal, Michelle) (Entered: 11/01/2013)
11/01/2013 4916 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 September 1, 2013 through September 30, 2013. Filed by Creditor Committee Official Committee of Unsecured Creditors. (Schisler, Angela) (Entered: 11/01/2013)
11/01/2013 4915 Declaration re: First Supplemental Declaration of Michael D. Warner, Esq. in Support of the Application to Employ Cole, Schotz, Meisel, Forman & Leonard, P.A. as Counsel for the Official Committee of Unsecured Creditors Filed by Creditor Committee Official Committee of Unsecured Creditors (RE: related document(s) 442 Application to Employ Cole, Schotz, Meisel, Forman & Leonard, P.A. as Conflicts Counsel). (Schisler, Angela) (Entered: 11/01/2013)
11/01/2013 4914 Certificate of Service of Carol Zhang of Epiq Bankruptcy Solutions, LLC Filed by Other Professional Epiq Bankruptcy Solutions, LLC (RE: related document(s) 4903 Monthly Fee Statement). (Garabato, Sid) (Entered: 11/01/2013)
11/01/2013 4913 Omnibus Response 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, Larry J. Cook, Michelle Cook, Peggy Ann Cook, Regina Cook, Sarah L. Cook, Stephanie Cook, Travis Cook, William C. Cook, William H. 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, Alice F. Marcum, Michael E. Marcum, Paul Marcum, Helen M. McGinnis, James Paynter, Onnie Virginia Paynter, David E. Pelphrey, Earl R. Pelphrey, Becky L. Reed, Larry G. Reed, Everette Smith, Freda Smith, Jessica Stepp, Taylor Stepp, William Stepp, Jacuelyn A. Whitley, Billy Ray Willard, Dorothy Wykle, Teddy Wykle, Interested Parties Maybeth Fraley, Westley Fraley, Nathel D. Jennings (RE: related document(s) 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). (Attachments: #1 Exhibit Exh A List of Claimants #2 Exhibit Exh B Dr Simonton Report #3 Exhibit Exh C Dr. King report #4 Certificate of Service) (Barney, David) (Entered: 11/01/2013)
11/01/2013 4912 Certificate of Service of Carol Zhang of Epiq Bankruptcy Solutions, LLC Filed by Other Professional Epiq Bankruptcy Solutions, LLC (RE: related document(s) 4862 Monthly Fee Statement). (Garabato, Sid) (Entered: 11/01/2013)
11/01/2013 4911 Certificate of Service of Carol Zhang of Epiq Bankruptcy Solutions, LLC Filed by Other Professional Epiq Bankruptcy Solutions, LLC (RE: related document(s) 4860 Declaration). (Garabato, Sid) (Entered: 11/01/2013)
11/01/2013 4910 Certificate of Service (Notice and Motion of the Debtors for an Order Authorizing the Debtors to (I) Enter into Documents in Connection with Exit Financing, (II) Incur and Pay Associated Fees, Costs and Expenses and (III) Furnish Related Indemnities; Motion to Expedite Debtors Motion for an Order Authorizing the Debtors to (I) Enter into Documents in Connection with Exit Financing, (II) Incur and Pay Associated Fees, Costs and Expenses and (III) Furnish Related Indemnities; Staffing Report by AP Services, LLC for the Period September 1, 2013 through September 30, 2013) Filed by Other Professional GCG, Inc. (RE: related document(s) 4905 Motion to/Notice and Motion of the Debtors for an Order Authorizing the Debtors to (i) Enter into Documents in Connection with Exit Financing, (ii) Incur and Pay Associated Fees, Costs and Expenses and (iii) Furnish Related Indemnities, 4906 Motion to Expedite Debtors' Motion for an Order Authorizing the Debtors to (i) Enter into Documents in Connection with Exit Financing, (ii) Incur and Pay Associated Fees, Costs and Expenses and (iii) Furnish Related Indemnities, 4907 Notice (Generic)). (Ferrante, Angela) (Entered: 11/01/2013)
11/01/2013 4909 Monthly Fee Statement of Davis Polk & Wardwell LLP, Counsel to the Debtors, for Professional Services and Disbursements for the period of September 1, 2013 through September 30, 2013. Filed by Debtor Attorney Davis Polk & Wardwell LLP. (Resnick, Brian) (Entered: 11/01/2013)
11/01/2013 4908 Withdrawal of Claim(s): 3636 Filed by Creditor Oliver Wyman Group (Ferrante, Angela) (Entered: 11/01/2013)
10/31/2013 4907 Notice and Staffing Report by AP Services, LLC for the Period September 1, 2013 through September 30, 2013 Certificate of Service: filed separately. Filed by Debtor Attorney Davis Polk & Wardwell LLP. (Resnick, Brian) (Entered: 10/31/2013)
10/31/2013 4906 Motion to Expedite Debtors' Motion for an Order Authorizing the Debtors to (I) Enter into Documents in Connection with Exit Financing, (II) Incur and Pay Associated Fees, Costs and Expenses and (III) Furnish Related Indemnities 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: 10/30/2013)
10/31/2013 4905 Motion to/Notice and Motion of the Debtors for an Order Authorizing the Debtors to (I) Enter into Documents in Connection with Exit Financing, (II) Incur and Pay Associated Fees, Costs and Expenses and (III) Furnish Related Indemnities Filed by Debtor Attorney Davis Polk & Wardwell LLP Hearing scheduled 11/6/2013 at 10:00 AM at Bankruptcy Courtroom 7 North. (Resnick, Brian) (Entered: 10/30/2013)
10/30/2013 4904 BNC Certificate of Mailing - PDF Document Notice Date 10/30/2013. (Related Doc 4871) (Admin.) (Entered: 10/31/2013)
10/30/2013 4903 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 September 1, 2013 through and including September 30, 2013. Filed by Creditor Committee Official Committee of Unsecured Creditors. (Schisler, Angela) (Entered: 10/30/2013)
10/30/2013 4902 Support/Supplement Re:Claim #1257 Filed by Creditor Roger Wyciskalla. (dawj) (Entered: 10/30/2013)
10/30/2013 4901 Withdrawal of Claim(s): 200 (STATE OF MICHIGAN DEPARTMENT OF TREASURY) Filed by Other Professional GCG, Inc. (Ferrante, Angela) (Entered: 10/30/2013)