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
12/08/2013 5100 BNC Certificate of Mailing - PDF Document Notice Date 12/07/2013. (Related Doc #5092) (Admin.) (Entered: 12/08/2013)
12/08/2013 5099 BNC Certificate of Mailing - PDF Document Notice Date 12/07/2013. (Related Doc #5091) (Admin.) (Entered: 12/08/2013)
12/06/2013 5098 Certificate of Service of Kerry O'Neil of Epiq Bankruptcy Solutions, LLC Filed by Other Professional Epiq Bankruptcy Solutions, LLC (RE: related document(s) 5071 Monthly Fee Statement). (Garabato, Sid) (Entered: 12/06/2013)
12/06/2013 5097 Certificate of Service (Notice of Filing of Plan Supplements) Filed by Other Professional GCG, Inc. (RE: related document(s) 5096 Notice (Generic)). (Ferrante, Angela) (Entered: 12/06/2013)
12/05/2013 5096 Notice and/Notice of Filing of Plan Supplements Certificate of Service: N/A Filed by Debtor Patriot Coal Corporation. (McGreal, Michelle) (Entered: 12/05/2013)
12/05/2013 5095 Certificate of Service (Notice of the Debtors Motion for Entry of an Order Authorizing Assignment of Certain Assumed Unexpired Leases; Motion to Expedite Debtors Motion for Entry of an Order Authorizing Assignment of Certain Assumed Unexpired Leases) Filed by Other Professional GCG, Inc. (RE: related document(s) 5089 Motion to/Motion for Entry of an Order Authorizing Assignment of Certain Assumed Unexpired Leases, 5090 Motion to Expedite Hearing (related documents 5089 Generic Motion)/Motion to Expedite Debtors' Motion for Entry of an Order Authorizing Assignment of Certain Assumed Unexpired Leases) (Ferrante, Angela) (Entered: 12/05/2013)
12/05/2013 5094 Order Granting Motion To Assume Lease or Executory Contract (Related Doc #4893) (klo, m) (Entered: 12/05/2013)
12/05/2013 5093 Order Granting (RE: related document(s) 1995 Motion for Authorization to (i) Assume or (ii) Reject Unexpired Leases of Nonresidential Real Property filed by Debtor Patriot Coal Corporation, 4994 Order. (klo, m) (Entered: 12/05/2013)
12/05/2013 5092 Order Granting Motion To Assume Lease or Executory Contract (Related Doc #4896) (klo, m) (Entered: 12/05/2013)
12/05/2013 5091 Order Granting Motion To Assume Lease or Executory Contract (Related Doc #4895) (klo, m) (Entered: 12/05/2013)
12/04/2013 5090 Motion to Expedite Hearing (related documents 5089 Generic Motion)/Motion to Expedite Debtors' Motion for Entry of an Order Authorizing Assignment of Certain Assumed Unexpired Leases Filed by Debtor Patriot Coal Corporation Hearing scheduled 12/17/2013 at 09:00 AM at Bankruptcy Courtroom 7 North. (McGreal, Michelle) (Entered: 12/04/2013)
12/04/2013 5089 Motion to/Motion for Entry of an Order Authorizing Assignment of Certain Assumed Unexpired Leases Filed by Debtor Patriot Coal Corporation Hearing scheduled 12/17/2013 at 09:00 AM at Bankruptcy Courtroom 7 North. (McGreal, Michelle) (Entered: 12/04/2013)
12/04/2013 5088 Certificate of Service (Updated - Monthly Fee Statement of Curtis, Mallet-Prevost, Colt & Mosle LLP for Professional Services and Disbursements for the Period of September 1, 2013 through and including September 30, 2013) Filed by Other Professional GCG, Inc. (RE: related document(s) 5081 Monthly Fee Statement). (Ferrante, Angela) (Entered: 12/04/2013)
12/03/2013 5087 Affidavit Re: Service of Ogletree, Deakins, Nash, Smoak & Stewart, P.C. Fee Statements Filed by Other Professional GCG, Inc. (RE: related document(s) 5082 Monthly Fee Statement, 5083 Monthly Fee Statement, 5084 Monthly Fee Statement). (Ferrante, Angela) (Entered: 12/03/2013)
12/03/2013 5086 Affidavit Re: Service of Monthly Fee Statement of Curtis, Mallet-Prevost, Colt & Mosle LLP for Professional Services and Disbursements for the Period of September 1, 2013 through and including September 30, 2013 Filed by Other Professional GCG, Inc. (RE: related document(s) 5081 Monthly Fee Statement). (Ferrante, Angela) (Entered: 12/03/2013)
12/03/2013 5085 Certificate of Service (Monthly Fee Statement of Davis Polk & Wardwell LLP for Professional Services and Disbursements for the Period of October 1, 2013 through October 31, 2013; Notice of Filing of Plan Schedules; Notice Regarding (A) Executory Contracts and Unexpired Leases to be Assumed or Assumed and Assigned, (B) Proposed Cure Amounts and (C) Related Procedures; Notice Regarding Executory Contracts and Unexpired Leases to be Rejected and Related Procedures) Filed by Other Professional GCG, Inc. (RE: related document(s) 5070 Monthly Fee Statement, 5074 Notice (Generic)). (Ferrante, Angela) (Entered: 12/3/2013)
12/02/2013 5084 Monthly Fee Statement of Ogletree, Deakins, Nash, Smoak & Stewart, P.C., as Special Counsel for 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: 12/02/2013)
12/02/2013 5083 Monthly Fee Statement of Ogletree, Deakins, Nash, Smoak & Stewart, P.C., as Special Counsel for the Debtors for Services Rendered and Reimbursement of Expenses Incurred for the period of September 1 - 30, 2013. Filed by Debtor Patriot Coal Corporation. (Hughes, Laura) (Entered: 12/02/2013)
12/02/2013 5082 Monthly Fee Statement of Ogletree, Deakins, Nash, Smoak & Stewart, P.C., as Special Counsel for 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: 12/02/2013)
12/02/2013 5081 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 September 1, 2013 through September 30, 2013. Filed by Debtor Attorney Davis Polk & Wardwell LLP. (Resnick, Brian) (Entered: 12/02/2013)
11/29/2013 5080 Receipt of filing fee for Transfer of Claim (12-51502) [claims,trclm] (25.00). Receipt number 9836338, amount $25.00. (re: Doc #5078) (U.S. Treasury) (Entered: 11/29/2013)
11/29/2013 5079 Receipt of filing fee for Transfer of Claim (12-51502) [claims,trclm] (25.00). Receipt number 9836338, amount $25.00. (re: Doc #5077) (U.S. Treasury) (Entered: 11/29/2013)
11/29/2013 5078 Transfer of Claim(s). Fee Amount $25 Transfer Agreement 3001(e)(2) Transferor: TRC MASTER FUND LLC (Claim No. 1404) To Sonar Credit Partners II, LLC Filed by Creditor Sonar Credit Partners II, LLC (Goldberg, Michael) (Entered: 11/29/2013)
11/29/2013 5077 Transfer of Claim(s). Fee Amount $25 Transfer Agreement 3001(e)(2) Transferor: TRC MASTER FUND LLC (Claim No. 1401) To Sonar Credit Partners II, LLC Filed by Creditor Sonar Credit Partners II, LLC (Goldberg, Michael) (Entered: 11/29/2013)
11/28/2013 5076 BNC Certificate of Mailing - PDF Document Notice Date 11/27/2013. (Related Doc #5062) (Admin.) (Entered: 11/28/2013)
11/27/2013 5075 Certificate of Service of Kerry O'Neil of Epiq Bankruptcy Solutions, LLC Filed by Other Professional Epiq Bankruptcy Solutions, LLC (RE: related document(s) 5069 Monthly Fee Statement). (Garabato, Sid) (Entered: 11/27/2013)
11/27/2013 5074 Notice and/Notice of Filing of Plan Schedules Certificate of Service: N/A Filed by Debtor Patriot Coal Corporation. (McGreal, Michelle) (Entered: 11/27/2013)
11/27/2013 5073 Certificate of Service of Carol Zhang of Epiq Bankruptcy Solutions, LLC Filed by Other Professional Epiq Bankruptcy Solutions, LLC (RE: related document(s) 5043 Monthly Fee Statement). (Garabato, Sid) (Entered: 11/27/2013)
11/27/2013 5072 Certificate of Service of Carol Zhang of Epiq Bankruptcy Solutions, LLC Filed by Other Professional Epiq Bankruptcy Solutions, LLC (RE: related document(s) 5021 Monthly Fee Statement). (Garabato, Sid) (Entered: 11/27/2013)
11/27/2013 5071 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 October 1, 2013 through and including October 31, 2013. Filed by Creditor Committee Official Committee of Unsecured Creditors. (Schisler, Angela) (Entered: 11/27/2013)
11/27/2013 5070 Monthly Fee Statement of Davis Polk & Wardwell LLP, Counsel to the Debtors, for Professional Services and Disbursements for the period of October 1, 2013 through October 31, 2013. Filed by Debtor Attorney Davis Polk & Wardwell LLP. (Resnick, Brian) (Entered: 11/27/2013)
11/26/2013 5069 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 October 1, 2013 through October 31, 2013. Filed by Creditor Committee Official Committee of Unsecured Creditors. (Schisler, Angela) (Entered: 11/26/2013)
11/26/2013 5068 Certificate of Service (Second Monthly Statement of Fees and Expenses of Veritas Consulting, LLC, as Special Counsel for the Debtors for the Period October 1, 2013 through October 31, 2013; Staffing Report by AP Services, LLC for the Period October 1, 2013 through October 31, 2013; Notice of Filing of Transcript and of Deadlines Related to Restriction and Redaction) Filed by Other Professional GCG, Inc. (RE: related document(s) 5061 Monthly Fee Statement, 5063 Notice (Generic), 5066 Transcript). (Ferrante, Angela) (Entered: 11/26/2013)
11/26/2013 5067 Certificate of Service (Notice of Claims Settlement Agreement; Monthly Fee Statement of Bryan Cave LLP for Professional Services and Disbursements for the Period of October 1 - 31, 2013; Debtors Motion for Entry of an Order Authorizing Assumption of Unexpired Lease and Approving Settlement of Claims of United Leasing, Inc.) Filed by Other Professional GCG, Inc. (RE: related document(s) 5057 Notice (Generic), 5059 Monthly Fee Statement, 5060 Motion to Assume Lease or Executory Contract and to Approve Settlement of Claims of United Leasing, Inc.). (Ferrante, Angela) (Entered: 11/26/2013)
11/25/2013 5066 Transcript. Remote electronic access to the transcript restricted until 2/24/2014. 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) 4986 Generic Motion filed by Debtor Patriot Coal Corporation) (neld) (Entered: 11/25/2013)
11/25/2013 5065 Support/Supplement Re: Claim #1257 Filed by Creditor Roger Wyciskalla. (dawj) (Entered: 11/25/2013)
11/25/2013 5064 Certificate of Service (Solicitation Mailing) Filed by Other Professional GCG, Inc. (RE: related document(s) 4968 Generic Order). (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C #4 Exhibit D #5 Exhibit E #6 Exhibit F #7 Exhibit G #8 Exhibit H #9 Exhibit I #10 Exhibit J #11 Exhibit K #12 Exhibit L #13 Exhibit M #14 Exhibit N #15 Exhibit O #16 Exhibit P #17 Exhibit Q #18 Exhibit R-1 #19 Exhibit R-2 #20 Exhibit R-3) (Ferrante, Angela) (Entered: 11/25/2013)
11/25/2013 5063 Notice and Staffing Report by AP Services, LLC for the Period October 1, 2013 through October 31, 2013. Certificate of Service: filed separately. Filed by Debtor Attorney Davis Polk & Wardwell LLP. (Resnick, Brian) (Entered: 11/25/2013)
11/25/2013 5062 Order Granting Motion (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, 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 filed by Debtor Patriot Coal Corporation), Granting Motion Expedite Hearing (Related Doc #4987) (pott) (Entered: 11/25/2013)
11/25/2013 5061 Monthly Fee Statement of Veritas Consulting, LLC, Special Counsel to the Debtors, for Services Rendered and Reimbursement of Expenses Incurred for the period of October 1, 2013 through October 31, 2013. Filed by Debtor Attorney Davis Polk & Wardwell LLP. (Resnick, Brian) (Entered: 11/25/2013)
11/25/2013 5060 Motion to Assume Lease or Executory Contract and to Approve Settlement of Claims of United Leasing, Inc. Filed by Debtor Patriot Coal Corporation Hearing scheduled 12/17/2013 at 09:00 AM at Bankruptcy Courtroom 7 South. (Hughes, Laura) (Entered: 11/25/2013)
11/25/2013 5059 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 October 1 - 31, 2013. Filed by Debtor Patriot Coal Corporation. (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C #4 Exhibit D) (Hughes, Laura) (Entered: 11/25/2013)
11/25/2013 5058 Certificate of Service (Corporate Monthly Operating Report for the Period October 1, 2013 through October 31, 2013) Filed by Other Professional GCG, Inc. (RE: related document(s) 5055 Operating Report). (Ferrante, Angela) (Entered: 11/25/2013)
11/25/2013 5057 Notice and Notice of Claims Settlement Agreement Certificate of Service: Filed by Debtor Patriot Coal Corporation. (Walsh, Brian) (Entered: 11/25/2013)
11/24/2013 5056 BNC Certificate of Mailing Notice Date 11/24/2013. (Related Doc 5053) (Admin.) (Entered: 11/25/2013)
11/22/2013 5055 Debtor-In-Possession Operating Report for Filing Period October 1 - 31, 2013 Filed by Debtor Patriot Coal Corporation. (Hughes, Laura) (Entered: 11/22/2013)
11/22/2013 5054 Receipt of filing fee for Transfer of Claim (12-51502) [claims,trclm] (25.00). Receipt number 9821181, amount $25.00. (re: Doc #5053) (U.S. Treasury) (Entered: 11/22/2013)
11/22/2013 5053 Transfer of Claim(s). Fee Amount $25 Transfer Agreement 3001(e)(2) Transferor: ROYAL BRASS HOSE INC (Claim No. 2953) To TRC MASTER FUND LLC Filed by Creditor TRC Master Fund, LLC (Ross, Terrel) (Entered: 11/22/2013)
11/21/2013 5052 Monthly Fee Statement of Thompson Coburn LLP for Services Rendered and Reimbursement of Expenses Incurred for the period of October 2013. Filed by Special Counsel Thompson Coburn LLP. (Warfield, David) (Entered: 11/21/2013)
11/21/2013 5051 Reclassify Claim(s) 2638, 2660, 2670, 2676, 2688, 2705, 2712, 2715, 2724, 3108, 3131, 3147, 3159, 3176, 3184, 3187, 3196 to add document to History of Claims Register. (RE: related document(s) 5030 Order (klom) (Entered: 11/21/2013)
11/21/2013 5050 Reclassify Claim(s) 2626, 2635, 2639, 2642, 2653, 2662, 2673, 2692, 2729, 3096, 3105, 3109, 3112, 3124, 3133, 3141, 3144, 3163, 3177, 3201 to add document to History of Claims Register. (RE: related document(s) 5030 Order (klom) (Entered: 11/21/2013)
11/21/2013 5049 Reclassify Claim(s) 2627, 2643, 2644, 2659, 2665, 2680, 2709, 2723, 2740, 2741, 3097, 3113, 3114, 3130, 3136, 3151, 3181, 3195, 3212, 3213 to add document to History of Claims Register. (RE: related document(s) 5030 Order (klom) (Entered: 11/21/2013)
11/21/2013 5048 Reclassify Claim(s) 2637, 2664, 2666, 2668, 2674, 2678, 2682, 2686, 2713, 2720, 3107, 3135, 3137, 3139, 3145, 3149, 3153, 3157, 3185, 3192 to add document to History of Claims Register. (RE: related document(s) 5030 Order (Generic)) (klom) (Entered: 11/21/2013)
11/21/2013 5047 Reclassify Claim(s) 2636, 2646, 2647, 2652, 2657, 2707, 2721, 2728, 2731, 2745, 3106, 3116, 3117, 3123, 3128, 3179, 3193, 3200, 3203, 3217 to add document to History of Claims Register. (RE: related document(s) 5030 Order (klom) (Entered: 11/21/2013)
11/21/2013 5046 Reclassify Claim(s) 2633, 2649, 2669, 2672, 2689, 2691, 2696, 2706, 2708, 2743, 3103, 3119, 3140, 3143, 3160, 3162, 3167, 3178, 3180, 3215 to add document to History of Claims Register. (RE: related document(s) 5030 Order (klom) (Entered: 11/21/2013)
11/21/2013 5045 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 October 1, 2013 through October 31, 2013 . Filed by Creditor Committee Official Committee of Unsecured Creditors. (Schisler, Angela) (Entered: 11/21/2013)
11/21/2013 5044 Reclassify Claim(s) 2645, 2648, 2675, 2679, 2690, 2697, 2717, 2732, 2735, 2736, 3115, 3118, 3146, 3150, 3161, 3168, 3189, 3204, 3207, 3208 to add document to History of Claims Register. (RE: related document(s)[5030] Order (Generic)) (klom) (Entered: 11/21/2013)
11/21/2013 5043 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 October 1, 2013 through and including October 31, 2013 . Filed by Creditor Committee Official Committee of Unsecured Creditors. (Schisler, Angela) (Entered: 11/21/2013)
11/21/2013 5042 Reclassify Claim(s) 2628, 2640, 2650, 2663, 2687, 2694, 2714, 2722, 2726, 2738, 3098, 3110, 3120, 3134, 3158, 3165, 3186, 3194, 3198, 3210 to add document to History of Claims Register. (RE: related document(s) 5030 Order (Generic)) (klom) (Entered: 11/21/2013)
11/21/2013 5041 Reclassify Claim(s) 2629, 2632, 2651, 2671, 2677, 2681, 2683, 2693, 2700, 2718, 3099, 3102, 3122, 3142, 3148, 3152, 3154, 3164, 3171, 3190 to add document to History of Claims Register. (RE: related document(s) 5030 Order (klom) (Entered: 11/21/2013)
11/21/2013 5040 Reclassify Claim(s) 2630, 2641, 2661, 2698, 2699, 2702, 2727, 2733, 2737, 2739, 3100, 3111, 3132, 3169, 3170, 3173, 3199, 3205, 3209, 3211 to add document to History of Claims Register. (RE: related document(s) 5030 Order (Generic)) (klom) (Entered: 11/21/2013)
11/21/2013 5039 Reclassify Claim(s) 2621, 2634, 2658, 2684, 2685, 2703, 2704, 2734, 2742, 3091, 3104, 3121, 3155, 3156, 3174, 3175, 3206, 3214 to add document to History of Claims Register. (RE: related document(s) 5030 Order (Generic)) (klom) (Entered: 11/21/2013)
11/21/2013 5038 Reclassify Claim(s) 244, 2623, 2624, 2625, 2656, 2710, 2711, 2716, 2730, 2744, 3093, 3094, 3095, 3127, 3129, 3182, 3183, 3202, 3216, 3253 to add document to History of Claims Register. (RE: related document(s) 5030 Order (Generic)) (klom) (Entered: 11/21/2013)
11/21/2013 5037 Reclassify Claim(s) 2622, 2631, 2654, 2655, 2667, 2695, 2701, 2719, 2725, 3092, 3101, 3125, 3126, 3138, 3166, 3172, 3188, 3191, 3197, 3599 to add document to History of Claims Register. (RE: related document(s) 5030 Order (Generic)) (klom) (Entered: 11/21/2013)
11/21/2013 5036 Certificate of Service (Monthly Statement of GCP Legal Advisors, LLC for Professional Services and Disbursements for the Period of October 1 October 31, 2013; Third Monthly Statement of Fees and Expenses of Duff & Phelps, LLC, Valuation Services Provider for the Debtors for the Period of October 1, 2013 through October 31, 2013; Sixteenth 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) Filed by Other Professional GCG, Inc. (RE: related document(s) 5028 Monthly Fee Statement, 5031 Monthly Fee Statement, 5034 Monthly Fee Statement). (Ferrante, Angela) (Entered: 11/21/2013)
11/21/2013 5035 Certificate of Service (Monthly Fee Statement of GCG, Inc., as Administrative Agent for the Debtors, for the Period of October 1, 2013 through October 31, 2013) Filed by Other Professional GCG, Inc. (RE: related document(s) 5020 Monthly Fee Statement). (Ferrante, Angela) (Entered: 11/21/2013)
11/20/2013 5034 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 October 1, 2013 through October 31, 2013 . Filed by Debtor Attorney Davis Polk & Wardwell LLP. (Resnick, Brian) (Entered: 11/20/2013)
11/20/2013 5033 Order Granting Objection to Claim 1128, 3278, 3279, 3280 (RE: related document(s) 4866 Twenty-Second Omnibus Objection to Claim filed by Debtor Patriot Coal Corporation). (klom) (Entered: 11/20/2013)
11/20/2013 5032 Order Granting Objection to Claim 2562, 2563, 2568, 2569, 2571 (RE: related document(s) 4776 Twentieth Omnibus Objection to Claim filed by Debtor Patriot Coal Corporation). (klom) (Entered: 11/20/2013)
11/20/2013 5031 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 October 1, 2013 through October 31, 2013. Filed by Debtor Attorney Davis Polk & Wardwell LLP. (Resnick, Brian) (Entered: 11/20/2013)
11/20/2013 5030 Order Sustaining (RE: related document(s) 4773 Nineteenth Omnibus Objection to Claims filed by Debtor Patriot Coal Corporation). (klom) (Entered: 11/20/2013)
11/20/2013 5029 Supplemental Order Granting In Part (RE: related document(s) 4740 Omnibus Application To Expand Retention of Professionals To Include New Debtors filed by Debtor Patriot Coal Corporation). Hearing scheduled 12/17/2013 at 09:00 AM at Bankruptcy Courtroom 7 North. (klom) (Entered: 11/20/2013)
11/20/2013 5028 Monthly Fee Statement of GCP Legal Advisors, LLC, Special Counsel to the Debtors for Professional Services and Disbursements for the period of October 1, 2013 to October 31, 2013. Filed by Debtor Patriot Coal Corporation. (Walsh, Brian) (Entered: 11/20/2013)
11/20/2013 5027 Order Granting Motion (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) (klom) (Entered: 11/20/2013)
11/20/2013 5026 Order Granting Motion To Assume Lease or Executory Contract (Related Doc # 4881) (klom) (Entered: 11/20/2013)
11/20/2013 5025 Order Granting Motion To Assume Lease or Executory Contract (Related Doc #4892) (klom) (Entered: 11/20/2013)
11/20/2013 5024 Order Granting Motion To Assume Lease or Executory Contract (Related Doc # 4894) (klom) (Entered: 11/20/2013)
11/20/2013 5023 Certificate of Service (Memorandum to Clerk Filing Master Service List No. 8 and Master Notice List No. 8; Amended Notice of Scheduling of Status Conferences and Omnibus Hearings; Fifteenth Fee Statement of Jackson Kelly PLLC for Professional Services and Disbursements for the Period of October 1, 2013 through October 31, 2013; Monthly Fee Statement of Steptoe & Johnson PLLC 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) 5015 Master Service and Notice Lists, 5016 Notice (Generic), 5017 Monthly Fee Statement, 5018 Monthly Fee Statement). (Ferrante, Angela) (Entered: 11/20/2013)
11/20/2013 5022 Affidavit Re: Publication re: Notice of Deadlines for Filing Proofs of Claim Against Brody Mining, LLC and Patriot Ventures LLC Filed by Other Professional GCG, Inc. (Attachments: #1 Exhibit A-1 #2 Exhibit A-2 #3 Exhibit A-3 #4 Exhibit A-4 #5 Exhibit A-5 #6 Exhibit A-6 #7 Exhibit A-7 #8 Exhibit A-8 #9 Exhibit A-9 #10 Exhibit A-10 #11 Exhibit B) (Ferrante, Angela) (Entered: 11/20/2013)
11/20/2013 5021 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 October 1, 2013 through October 31, 2013. Filed by Creditor Committee Official Committee of Unsecured Creditors. (Schisler, Angela) (Entered: 11/20/2013)
11/20/2013 5020 Monthly Fee Statement of GCG, Inc., as Administrative Agent for the Debtors for Professional Services and Disbursements for the period of October 1, 2013 through October 31, 2013. Filed by Other Professional GCG, Inc. (Ferrante, Angela) (Entered: 11/20/2013)
11/19/2013 5019 Certificate of Service (Motion to Amend by Redaction) Filed by Other Professional GCG, Inc. (RE: related document(s) 5012 Motion to Amend by Redaction). (Ferrante, Angela) (Entered: 11/19/2013)
11/19/2013 5018 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 October 1, 2013 through October 31, 2013. Filed by Debtor Attorney Davis Polk & Wardwell LLP. (Resnick, Brian) (Entered: 11/19/2013)
11/19/2013 5017 Monthly Fee Statement of Jackson Kelly PLLC for Professional Services and Disbursements 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: 11/19/2013)
11/19/2013 5016 Notice and Scheduling of Status Conferences and Omnibus Hearings (December 17, 2013 at 9:00 a.m.; January 28, 2014 at 10:00 a.m.; February 25, 2014 at 10:00 a.m.) Certificate of Service: Filed by Debtor Patriot Coal Corporation. (Hughes, Laura) ERROR: THE FILER SHOULD HAVE INCLUDED THE WORD AMENDED AT THE BEGINNING OF THE DOCKET TEXT. THE COURT STAFF HAS CORRECTED THIS BY ADDING THE FOLLOWING DOCKET TEXT: THE PLEADING FILED IS AN AMENDED NOTICE. Modified on 11/20/2013 (klom). (Entered: 11/19/2013)
11/19/2013 5015 Master Service and Notice Lists Filed by Debtor Patriot Coal Corporation. (Hughes, Laura) (Entered: 11/19/2013)
11/19/2013 5014 Certificate of Service (Notice of Matters Scheduled for Hearing on November 19, 2013 at 10:00 a.m.) Filed by Other Professional GCG, Inc. (RE: related document(s) 5007 Notice (Generic)). (Ferrante, Angela) (Entered: 11/19/2013)
11/19/2013 5013 Order Granting Motion (5012 Motion to Amend by Redaction filed by Debtor Patriot Coal Corporation) (klom) (Entered: 11/19/2013)
11/18/2013 5012 Motion to Amend by Redaction Filed by Debtor Patriot Coal Corporation (McGreal, Michelle) (Entered: 11/18/2013)
11/17/2013 5011 BNC Certificate of Mailing - PDF Document Notice Date 11/16/2013. (Related Doc #4994) (Admin.) (Entered: 11/17/2013)
11/17/2013 5010 BNC Certificate of Mailing - PDF Document Notice Date 11/16/2013. (Related Doc #4993) (Admin.) (Entered: 11/17/2013)
11/17/2013 5009 BNC Certificate of Mailing - PDF Document Notice Date 11/16/2013. (Related Doc #4992) (Admin.) (Entered: 11/17/2013)
11/17/2013 5008 BNC Certificate of Mailing - PDF Document Notice Date 11/16/2013. (Related Doc #4991) (Admin.) (Entered: 11/17/2013)
11/15/2013 5007 Notice and/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) NOTE: THIS DOCKET ENTRY IS A DUPLICATE OF DOCKET ENTRY 5006. Modified on 11/19/2013 (klom). (Entered: 11/15/2013)
11/15/2013 5006 Notice and / 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) REDACTED PDF ATTACHED ON 11/19/2013 (mccj).
11/15/2013 5005 Certificate of Service (Rights Offering Eligibility Certificates and Transfer Notices) Filed by Other Professional GCG, Inc. (Ferrante, Angela) (Entered: 11/15/2013)
11/15/2013 5004 Notice of Appearance and Request for Notice by Nikolay Kodes Filed by Creditor Barclays Bank PLC. (Kodes, Nikolay) (Entered: 11/15/2013)
11/15/2013 5003 Notice of Appearance and Request for Notice by Shana Alyse Elberg Filed by Creditor Barclays Bank PLC. (Elberg, Shana) (Entered: 11/15/2013)
11/15/2013 5002 Notice of Appearance and Request for Notice by Kenneth Seth Ziman Filed by Creditor Barclays Bank PLC. (Ziman, Kenneth) (Entered: 11/15/2013)
11/15/2013 5001 Certificate of Service (Preliminary Notice of Matters Scheduled for Hearing on November 19, 2013 at 10:00 a.m.) Filed by Other Professional GCG, Inc. (RE: related document(s) 4998 Notice (Generic)). (Ferrante, Angela) (Entered: 11/15/2013)