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
01/03/2014 5200 Omnibus Objection to Claims 2586 and Others (Reorganized Debtors' Twenty-Fifth Omnibus Objection to Claims -- No Liability Claims). Certificate of Service: No. Hearing scheduled 1/28/2014 at 10:00 AM at Bankruptcy Courtroom 7 North. Filed by Debtor Patriot Coal Corporation (Hughes, Laura) (Entered: 1/03/2014)
01/02/2014 5199 Affidavit Re: Publication of Notice of Entry of Confirmation Order and Effective Date Filed by Debtor Patriot Coal Corporation (RE: related document(s) 5169 Amended Order). (McGreal, Michelle) (Entered: 01/02/2014)
12/31/2013 5198 Certificate of Service (Declaration and Disclosure Statement of Julia A. Chincheck, on Behalf of Bowles Rice LLP; Fifth Monthly Fee Statement of Gordon & Gordon, P.S.C. for Professional Services and Disbursements for the Period of December 1, 2013 through December 31, 2013) Filed by Other Professional GCG, Inc. (RE: related document(s) 5196 Declaration, 5197 Monthly Fee Statement). (Ferrante, Angela) (Entered: 01/02/2014)
12/31/2013 5197 Monthly Fee Statement of Gordon & Gordon, P.S.C. for Professional Services and Disbursements for the period of December 1-31, 2013. Filed by Debtor Patriot Coal Corporation. (Walsh, Brian) (Entered: 12/31/2013)
12/31/2013 5196 Declaration re: Declaration and Disclosure Statement of Julia A. Chincheck on Behalf of Bowles Rice LLP Filed by Debtor Patriot Coal Corporation (RE: related document(s) 447 Application to Employ Bowles Rice McDavid Graff & Love LLP as Special Counsel, 4740 Omnibus Application to Expand Retention of Professionals to Include New Debtors). (Walsh, Brian) (Entered: 12/31/2013)
12/31/2013 5195 Certificate of Service (Reorganized Debtors Twenty-Third Omnibus Objection to Claims (Subordinated Investor Claims); Reorganized Debtors Twenty-Fourth Omnibus Objection to Claims (Late-Filed Claims)) Filed by Other Professional GCG, Inc. (RE: related document(s) 5193 Omnibus Objection to Claims, 5194 Omnibus Objection to Claims). (Ferrante, Angela) (Entered: 12/31/2013)
12/30/2013 5194 Omnibus Objection to Claims 4140 and Others (Reorganized Debtors' Twenty-Fourth Omnibus Objection to Claims -- Late-Filed Claims). Certificate of Service: No. Hearing scheduled 1/28/2014 at 10:00 AM at Bankruptcy Courtroom 7 North. Filed by Debtor Patriot Coal Corporation (Hughes, Laura) (Entered: 12/30/2013)
12/30/2013 5193 Omnibus Objection to Claims 3775 and Others (Reorganized Debtors' Twenty-Third Omnibus Objection to Claims -- Subordinated Investor Claims). Certificate of Service: No. Hearing scheduled 1/28/2014 at 10:00 AM at Bankruptcy Courtroom 7 North. Filed by Debtor Patriot Coal Corporation. (Hughes, Laura) (Entered: 12/30/2013)
12/30/2013 5192 Certificate of Service (Monthly Fee Statement of Davis Polk & Wardwell LLP for Professional Services and Disbursements for the Period of November 1, 2013 through November 30, 2013) Filed by Other Professional GCG, Inc. (RE: related document(s) 5191 Monthly Fee Statement). (Ferrante, Angela)
12/27/2013 5191 Monthly Fee Statement of Davis Polk & Wardwell LLP, Counsel to the Debtors, for Professional Services and Disbursements for the period of November 1, 2013 through November 30, 2013. Filed by Debtor Attorney Davis Polk & Wardwell LLP. (Resnick, Brian) (Entered: 12/27/2013)
12/26/2013 5190 Final Order By District Court Judge Carol E. Jackson, Re: Appeal on Civil Action Number: 13-CV-1086(CEJ) , Dismissal With Prejudice (RE: related document(s) 4081 Order, 4117 Notice of Appeal filed by Creditor United Mine Workers of America). (klo, m) (Entered: 12/26/2013)
12/23/2013 5189 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 November 1, 2013 through November 30, 2013 . Filed by Creditor Committee Official Committee of Unsecured Creditors. (Schisler, Angela) (Entered: 12/23/2013)
12/23/2013 5188 Certificate of Service of Kerry O'Neil of Epiq Bankruptcy Solutions, LLC Filed by Other Professional Epiq Bankruptcy Solutions, LLC (RE: related document(s) 5172 Monthly Fee Statement, 5173 Monthly Fee Statement, 5174 Monthly Fee Statement) (Garabato, Sid) (Entered: 12/23/2013)
12/23/2013 5187 Certificate of Service of Pete Caris of Epiq Bankruptcy Solutions, LLC Filed by Other Professional Epiq Bankruptcy Solutions, LLC (RE: related document(s) 5142 Support/Supplement). (Garabato, Sid) (Entered: 12/23/2013)
12/23/2013 5186 Certificate of Service (Fourth Monthly Fee Statement of Gordon & Gordon, P.S.C. for Professional Services and Disbursements for the Period of November 1, 2013 through November 30, 2013; Monthly Fee Statement of Steptoe & Johnson PLLC for Professional Services and Disbursements for the Period of November 1, 2013 through November 30, 2013; Seventeenth 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) 5179 Monthly Fee Statement, 5182 Monthly Fee Statement, 5183 Monthly Fee Statement). (Ferrante, Angela) (Entered: 12/23/2013)
12/20/2013 5185 BNC Certificate of Mailing - PDF Document Notice Date 12/20/2013. (Related Doc 5169) (Admin.) (Entered: 12/21/2013)
12/20/2013 5184 Monthly Fee Statement of Thompson Coburn LLP, Special Counsel to the Debtors for Services Rendered and Reimbursement of Expenses Incurred for the period of November 2013 . Filed by Special Counsel Thompson Coburn LLP. (Warfield, David) (Entered: 12/20/2013)
12/20/2013 5183 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 November 1, 2013 through November 30, 2013 . Filed by Debtor Attorney Davis Polk & Wardwell LLP. (Resnick, Brian) (Entered: 12/20/2013)
12/20/2013 5182 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 November 1, 2013 through November 30, 2013 . Filed by Debtor Attorney Davis Polk & Wardwell LLP. (Resnick, Brian) (Entered: 12/20/2013)
12/20/2013 5181 Support/Supplement Re:Claim #1257 Filed by Creditor Roger Wyciskalla. (daw, j) (Entered: 12/20/2013)
12/20/2013 5180 Certificate of Service (Monthly Fee Statement of Greenberg Traurig LLP for Professional Services and Disbursements for the Period of November 1, 2013 through November 30, 2013; Fourth Monthly Statement of Fees and Expenses of Duff & Phelps, LLC, Valuation Services Provider for the Debtors for the Period of November 1, 2013 through November 30, 2013) Filed by Other Professional GCG, Inc. (RE: related document(s) 5176 Monthly Fee Statement, 5177 Monthly Fee Statement). (Ferrante, Angela) (Entered: 12/20/2013)
12/20/2013 5179 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 November 1 - 30, 2013 . Filed by Debtor Patriot Coal Corporation. (Hughes, Laura) (Entered: 12/20/2013)
12/19/2013 5178 BNC Certificate of Mailing - PDF Document Notice Date 12/19/2013. (Related Doc 5157) (Admin.) (Entered: 12/20/2013)
12/19/2013 5177 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 November 1, 2013 through November 30, 2013. Filed by Debtor Attorney Davis Polk & Wardwell LLP. (Resnick, Brian) (Entered: 12/19/2013)
12/19/2013 5176 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 November 1, 2013 through November 30, 2013 . Filed by Debtor Attorney Davis Polk & Wardwell LLP. (Resnick, Brian) (Entered: 12/19/2013)
12/19/2013 5175 Order Granting Motion (5089 Motion for Entry of an Order Authorizing Assignment of Certain Assumed Unexpired Leases filed by Debtor Patriot Coal Corporation, 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), Granting Motion Expedite Hearing (Related Doc #5090) (klo, m) (Entered: 12/19/2013)
12/19/2013 5174 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 November 1, 2013 through and including November 30, 2013. Filed by Creditor Committee Official Committee of Unsecured Creditors. (Schisler, Angela) (Entered: 12/19/2013)
12/19/2013 5173 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 November 1, 2013 through and including November 30, 2013 . Filed by Creditor Committee Official Committee of Unsecured Creditors. (Schisler, Angela) (Entered: 12/19/2013)
12/19/2013 5172 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 November 1, 2013 through December 18, 2013 . Filed by Creditor Committee Official Committee of Unsecured Creditors. (Schisler, Angela) (Entered: 12/19/2013)
12/19/2013 5171 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) 5167 Transcript). (Ferrante, Angela) (Entered: 12/19/2013)
12/18/2013 5170 Notice and Notice of (i) Entry of Order Confirming Debtors' Fourth Amended Joint Plan of Reorganization under Chapter 11 of the Bankruptcy Code; (ii) Occurrence of Effective Date and (iii) Bar Dates for Filing Certain Claims Certificate of Service: N/A Filed by Debtor Patriot Coal Corporation. (McGreal, Michelle) (Entered: 12/18/2013)
12/18/2013 5169 Amended Order (RE: related document(s) 5157 Order Confirming Chapter 11 Plan). (Attachments: #1 Appendix A #2 Appendix B) (pot, t) (Entered: 12/18/2013)
12/18/2013 5168 Monthly Fee Statement of Jackson Kelly PLLC for Professional Services and Disbursements as Special Counsel to the Debtors for the period of November 1, 2013 through November 30, 2013. Filed by Debtor Attorney Davis Polk & Wardwell LLP. (Resnick, Brian) (Entered: 12/18/2013)
12/18/2013 5167 Transcript. Remote electronic access to the transcript restricted until 3/18/2014. 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) 5060 Motion to Assume Lease or Executory Contract filed by Debtor Patriot Coal Corporation, 5089 Generic Motion filed by Debtor Patriot Coal Corporation, 5090 Motion to Expedite Hearing filed by Debtor Patriot Coal Corporation, 5139 Amended Chapter 11 Plan filed by Debtor Patriot Coal Corporation) (lov, d) (Entered: 12/18/2013)
12/18/2013 5166 Certificate of Service (Monthly Statement of GCP Legal Advisors, LLC for Professional Services and Disbursements for the Period of November 1 November 30, 2013) Filed by Other Professional GCG, Inc. (RE: related document(s) 5155 Monthly Fee Statement). (Ferrante, Angela) (Entered: 12/18/2013)
12/18/2013 5165 Certificate of Service (Notice of Filing of Amended Plan Supplements; Amended Notice of Matters Scheduled for Hearing on December 17, 2013 at 9:00 a.m.; Declaration and Disclosure Statement of Derek C. Abbott, on Behalf of Morris, Nichols, Arsht & Tunnell, LLP) Filed by Other Professional GCG, Inc. (RE: related document(s) 5149 Notice (Generic), 5150 Notice (Generic), 5158 Declaration). (Ferrante, Angela) (Entered: 12/18/2013)
12/18/2013 5164 Certificate of Service (Memorandum to Clerk Filing Master Service List No. 9 and Master Notice List No. 9) Filed by Other Professional GCG, Inc. (RE: related document(s) 5147 Master Service and Notice Lists). (Ferrante, Angela) (Entered: 12/18/2013)
12/18/2013 5163 Certificate of Service (Notice of Filing of Amended Plan Supplements; Notice of Filing of Amended Plan Supplements; Notice Regarding (A) Executory Contracts and Unexpired Leases to be Assumed (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) 5143 Notice (Generic), 5148 Notice (Generic)). (Ferrante, Angela) (Entered: 12/18/2013)
12/18/2013 5162 Certificate of Service (Notice of Filing of Amended Plan Schedules; Debtors Fourth Amended Joint Plan of Reorganization Under Chapter 11 of the Bankruptcy Code; Notice Related to the Debtors Joint Plan of Reorganization Under Chapter 11 of the Bankruptcy Code) Filed by Other Professional GCG, Inc. (RE: related document(s) 5138 Notice (Generic), 5139 Amended Chapter 11 Plan, 5140 Notice (Generic)). (Ferrante, Angela) (Entered: 12/18/2013)
12/18/2013 5161 Certificate of Service (Monthly Fee Statement of Ogletree, Deakins, Nash, Smoak & Stewart, P.C. for Professional Services and Disbursements for the Period of November 1, 2013 through November 30, 2013; Monthly Fee Statement of Bryan Cave LLP for Professional Services and Disbursements for the Period of November 1 - 30, 2013) Filed by Other Professional GCG, Inc. (RE: related document(s) 5131 Monthly Fee Statement, 5132 Monthly Fee Statement). (Ferrante, Angela) (Entered: 12/18/2013)
12/18/2013 5160 Certificate of Service (Declaration and Disclosure Statement of Tara J. Hoffner, on Behalf of Richards, Layton & Finger, P.A.; Notice of Claims Settlement Agreement [Between Debtors and Kentucky Utilities Company]; Notice of Claims Settlement Agreement [Between Debtors and Mon Power and Monongahela Power Company]; Notice of Matters Scheduled for Hearing on December 17, 2013 at 9:00 a.m.; Notice of Filing of Plan Supplement) Filed by Other Professional GCG, Inc. (RE: related document(s) 5130 Declaration, 5133] Notice (Generic), 5134 Notice (Generic), 5135 Notice (Generic), 5137 Notice (Generic)). (Ferrante, Angela) (Entered: 12/18/2013)
12/18/2013 5159 Order Granting Motion To Assume Lease or Executory Contract (Related Doc #5060) (pot, t) (Entered: 12/18/2013)
12/17/2013 5158 Declaration re: Declaration of Morris, Nichols, Arsht & Tunnell LLP pursuant to Order Authorizing the Debtors to Employ Ordinary Course Professionals Nunc Pro Tunc to the Petition Date Filed by Debtor Patriot Coal Corporation (RE: related document(s) 263 Order on Chapter 11 First Day Motion). (McGreal, Michelle)
12/17/2013 5157 Order Confirming Chapter 11 Pre-Confirmation Plan (RE: related document(s) 5139 Amended Chapter 11 Plan filed by Debtor Patriot Coal Corporation). (Attachments: #1 Appendix A #2 Appendix B) (doc, j) (Entered: 12/17/2013)
12/17/2013 5156 Withdrawal of Document of Objection to Claims of Drummond Coal Sales, Inc. Filed by Debtor Patriot Coal Corporation (RE: related document(s) 4853 Objection to Claim). (Walsh, Brian) (Entered: 12/17/2013)
12/17/2013 5155 Monthly Fee Statement of GCP Legal Advisors, LLC, as Special Counsel to the Debtors for Services Rendered and Reimbursement of Expenses Incurred for the period of November 1 - 30, 2013. Filed by Debtor Patriot Coal Corporation. (Hughes, Laura) (Entered: 12/17/2013)
12/17/2013 5154 Notice and Scheduling of Status Conferences and Omnibus Hearings (January 28, 2014 at 10:00 a.m.; February 25, 2014 at 10:00 a.m., March 25, 2014 at 10:00 a.m.) Certificate of Service: Filed by Debtor Patriot Coal Corporation. (Hughes, Laura) (Entered: 12/17/2013)
12/17/2013 5153 Motion to Reconsider (related documents 4977 Order Filed by Creditors David Evans , Kathy Evans , Judy Fraley , Westley Fraley , Carol Gunnoe , Danny Gunnoe , Kathy Morris , Kermit Morris , Debra Pettry , Denver Pettry , Alfred Price , Willa Price , Robert Scarbro , Theresa Scarbro , Franklin Stump , Marsha Stump Hearing scheduled 1/28/2014 at 10:00 AM at Bankruptcy Courtroom 7 North. (klo, m) (Entered: 12/17/2013)
12/17/2013 5152 Withdrawal of Document Filed by Creditor Duke Energy Carolinas, LLC (RE: related document(s) 5112 Objection). (klo, m) (Entered: 12/17/2013)
12/17/2013 5151 Order Granting Motion To Appear Pro Hac Vice for James J. Mazza, Jr. (Related Doc #5124) (klo, m) (Entered: 12/17/2013)
12/16/2013 5150 Amended Notice and/Amended Notice of Matters Scheduled for Hearing on December 17, 2013 at 9:00 a.m. Certificate of Service: N/A Filed by Debtor Patriot Coal Corporation. (McGreal, Michelle) (Entered: 12/16/2013)
12/16/2013 5149 Notice and/Notice of Filing of Amended Plan Supplements Certificate of Service: N/A Filed by Debtor Patriot Coal Corporation. (McGreal, Michelle) (Entered: 12/16/2013)
12/16/2013 5148 Notice and/Notice of Filing of Amended Plan Supplements Certificate of Service: N/A Filed by Debtor Patriot Coal Corporation. (McGreal, Michelle) (Entered: 12/16/2013)
12/16/2013 5147 Master Service and Notice Lists Filed by Debtor Patriot Coal Corporation. (Hughes, Laura) (Entered: 12/16/2013)
12/16/2013 5146 Notice of Appearance and Request for Notice for Stacy Coleman by Laura Thoms Filed by Creditor United States Environmental Protection Agency. (Thoms, Laura) (Entered: 12/16/2013)
12/16/2013 5145 Motion to Reconsider Dismissal of Case (related documents 4977 Order (Generic)) Sustaining Debtors' Seventeenth Omnibus Objection to Claims (Pettry Litigation) Filed by Creditors David Evans, Kathy Evans, Judy Fraley, Westley Fraley, Carol Gunnoe, Danny Gunnoe, Kathy Morris, Kermit Morris, Debra Pettry, Denver Pettry, Alfred Price, Willa Price, Robert Scarbro, Theresa Scarbro, Franklin Stump, Marsha Stump Hearing scheduled 1/28/2014 at 10:00 AM at Bankruptcy Courtroom 7 North. (Basile, Thomas) ERROR: THE FILER CHOSE THE WRONG DOCKETING EVENT. THE COURT HAS RE-DOCKETED THIS PLEADING AS A MOTION TO RECONSIDER, SEE DOCKET ENTRY 5153. Modified on 12/17/2013 (klo, m) (Entered: 12/16/2013)
12/16/2013 5144 Motion to Withdraw/Dismiss Document (related document(s) 5112 Objection) Filed by Creditor Duke Energy Carolinas, LLC (Eggmann, Robert) ERROR: THE FILER CHOSE THE WRONG DOCKETING EVENT. THE COURT HAS RE-DOCKETED THIS PLEADING AS A WITHDRAW DOCUMENT, SEE DOCKET ENTRY 5152. Modified on 12/17/2013 (klo, m). (Entered: 12/16/2013
12/15/2013 5143 Notice and/Notice of Filing of Amended Plan Supplements Certificate of Service: N/A Filed by Debtor Patriot Coal Corporation. (McGreal, Michelle) (Entered: 12/15/2013)
12/15/2013 5142 Support/Supplement Re: Statement of the Official Committee of Unsecured Creditors in Support of Confirmation of Debtors' Fourth Amended Joint Plan of Reorganization Filed by Creditor Committee Official Committee of Unsecured Creditors (RE: related document(s) 5139 Amended Chapter 11 Plan). (Schisler, Angela) (Entered: 12/15/2013)
12/15/2013 5141 Supporting Response Statement of the United Mine Workers of America in Support of Confirmation Filed by Creditor United Mine Workers of America (RE: related document(s) 5139 Fourth Amended Chapter 11 Plan/Debtors' Fourth 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' Third Amended Joint Plan of Reorganization under Chapter 11 of the Bankruptcy Code)). (Perillo, Frederick) (Entered: 12/15/2013)
12/15/2013 5140 Notice and/Notice Related to the Debtors' Joint Plan of Reorganization under Chapter 11 of the Bankruptcy Code Certificate of Service: N/A Filed by Debtor Patriot Coal Corporation (RE: related document(s) 5139 Fourth Amended Chapter 11 Plan/Debtors' Fourth 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' Third Amended Joint Plan of Reorganization under Chapter 11 of the Bankruptcy Code)). (Resnick, Brian) (Entered: 12/15/2013)
12/15/2013 5139 Fourth Amended Chapter 11 Plan/Debtors' Fourth 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' Third Amended Joint Plan of Reorganization under Chapter 11 of the Bankruptcy Code) (Resnick, Brian) (Entered: 12/15/2013)
12/14/2013 5138 Notice and/Notice of Filing of Amended Plan Schedules Certificate of Service: N/A Filed by Debtor Patriot Coal Corporation. (McGreal, Michelle) (Entered: 12/13/2013)
12/13/2013 5137 Notice and/Notice of Filing of Plan Supplement Certificate of Service: N/A Filed by Debtor Patriot Coal Corporation. (McGreal, Michelle) (Entered: 12/13/2013)
12/13/2013 5136 Chapter 11 Ballots Certification of Ballots of Craig E. Johnson Filed by Other Professional GCG, Inc. (Ferrante, Angela) (Entered: 12/13/2013)
12/13/2013 5135 Notice and/Notice of Matters Scheduled for Hearing on December 17, 2013 at 9:00 a.m. Certificate of Service: N/A Filed by Debtor Patriot Coal Corporation. (McGreal, Michelle) (Entered: 12/13/2013)
12/13/2013 5134 Notice and Notice of Claims Settlement Agreement Certificate of Service: N/A Filed by Debtor Patriot Coal Corporation. (McGreal, Michelle) (Entered: 12/13/2013)
12/13/2013 5133 Notice and Notice of Claims Settlement Agreement Certificate of Service: N/A Filed by Debtor Patriot Coal Corporation. (McGreal, Michelle) (Entered: 12/13/2013)
12/13/2013 5132 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 November 1 - 30, 2013 . Filed by Debtor Patriot Coal Corporation. (Hughes, Laura) (Entered: 12/13/2013)
12/13/2013 5131 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 November 1 - 30, 2013. Filed by Debtor Patriot Coal Corporation. (Hughes, Laura) (Entered: 12/13/2013)
12/13/2013 5130 Declaration re: Declaration of Richards, Layton & Finger, P.A. pursuant to Order Authorizing the Debtors to Employ Ordinary Course Professionals Nunc Pro Tunc to the Petition Date Filed by Debtor Patriot Coal Corporation (RE: related document(s) 263 Order on Chapter 11 First Day Motion). (McGreal, Michelle) (Entered: 12/13/2013)
12/13/2013 5129 Certificate of Service (Notice of Service of Revised Proposed Order Authorizing Debtors to Assign Certain Unexpired Leases; Preliminary Notice of Matters Scheduled for Hearing on December 17, 2013 at 9:00 a.m.) Filed by Other Professional GCG, Inc. (RE: related document(s) 5125 Notice (Generic)). (Ferrante, Angela) (Entered: 12/13/2013)
12/13/2013 5128 Objection Payne-Gallatin Company, Southern Land Company LP and Dickinson Properties LP Limited Objection to Debtors' Motion for Entry of an Order Authorizing Assignment of Certain Assumed Unexpired Leases (ECF No. 5089) Filed by Creditors Dickinson Properties Limited Partnership, Payne-Gallatin Company, Southern Land Company Limited Partnership, et al (RE: related document(s) 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., 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.). (Smotkin, Howard) (Entered: 12/13/2013)
12/13/2013 5127 Corrected PDF Filed by Interested Party Raymond Logan (RE: related document(s) 5126 Notice (Generic)). (French, Mark) (Entered: 12/13/2013)
12/13/2013 5126 Notice and Certificate of Service: Filed by Interested Party Raymond Logan. (French, Mark) (Entered: 12/13/2013)
12/12/2013 5125 Notice and/Preliminary Notice of Matters Scheduled for Hearing on December 17, 2013 at 9:00 a.m. Certificate of Service: N/A Filed by Debtor Patriot Coal Corporation. (McGreal, Michelle) (Entered: 12/12/2013)
12/12/2013 5124 Motion to Appear Pro Hac Vice for James J. Mazza, Jr. Filed by Creditor Barclays Bank PLC (Young, John) (Entered: 12/12/2013)
12/12/2013 5123 Certificate of Service (Affidavit of Publication of Confirmation Hearing Notice; Fifteenth Fee Statement of Bowles Rice LLP for Professional Services and Disbursements for the Period of October 1, 2013 through October 31, 2013; Fourteenth Fee Statement of Bowles Rice LLP for Professional Services and Disbursements for the Period of September 1, 2013 through September 30, 2013) Filed by Other Professional GCG, Inc. (RE: related document(s) 5117 Affidavit, 5122 Monthly Fee Statement). (Ferrante, Angela) (Entered: 12/12/2013)
12/11/2013 5122 Monthly Fee Statement of Bowles Rice LLP 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: 12/11/2013)
12/11/2013 5121 Monthly Fee Statement of Bowles Rice LLP 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: 12/11/2013)
12/11/2013 5120 Certificate of Service Filed by Creditor Old Republic Insurance Company (RE: related document(s) 5106 Objection). (Anderson, Margaret) (Entered: 12/11/2013)
12/11/2013 5119 Stipulation Between Debtors and Bruce Mitchell Modifying Automatic Stay (RE: related document(s) 2821 Order. (klo, m) (Entered: 12/11/2013)
12/11/2013 5118 Certificate of Service (Third Monthly Statement of Fees and Expenses of Veritas Consulting, LLC, as Special Counsel for the Debtors for the Period November 1, 2013 through November 30, 2013) Filed by Other Professional GCG, Inc. (RE: related document(s) 5116 Monthly Fee Statement). (Ferrante, Angela) (Entered: 12/11/2013)
12/11/2013 5117 Affidavit Re: Publication of Confirmation Hearing Notice Filed by Debtor Patriot Coal Corporation (RE: related document(s) 4968 Generic Order). (McGreal, Michelle) (Entered: 12/11/2013)
12/10/2013 5116 Monthly Fee Statement of Veritas Consulting, LLC, Special Counsel to the Debtors, for Services Rendered and Reimbursement of Expenses Incurred for the period of November 1, 2013 through November 30, 2013 . Filed by Debtor Attorney Davis Polk & Wardwell LLP. (Resnick, Brian) (Entered: 12/10/2013)
12/10/2013 5115 Certificate of Service (Fifth Supplemental Declaration of Lloyd A. Palans in Support of Application to Employ Bryan Cave LLP as Local Restructuring Counsel and Corporate Counsel for the Debtors) Filed by Other Professional GCG, Inc. (RE: related document(s) 5105 Declaration). (Ferrante, Angela) (Entered: 12/10/2013)
12/10/2013 5114 Objection Limited and Reservation of Rights Filed by Interested Parties Boone East Development Co., New River Energy Corp., Performance Coal Co. (RE: related document(s) 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).). (Attachments: #1 Certificate of Service) (Sosne, David) (Entered: 12/10/2013)
12/10/2013 5113 Notice of Appearance and Request for Notice by Danielle A. Suberi Filed by Creditor Duke Energy Carolinas, LLC. (Suberi, Danielle) (Entered: 12/10/2013)
12/10/2013 5112 Objection of Duke Energy Carolinas, LLC to Proposed Cure Amount in Connection with Debtors' Assumption of Coal Sales Agreement Filed by Creditor Duke Energy Carolinas, LLC (RE: related document(s) 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). (Attachments: #1 Exhibit A) (Eggmann, Robert) (Entered: 12/10/2013)
12/10/2013 5111 Notice of Appearance and Request for Notice by Robert E. Eggmann Filed by Creditor Duke Energy Carolinas, LLC. (Eggmann, Robert) (Entered: 12/10/2013)
12/10/2013 5110 Exhibit Schedule A Filed by Creditor Shonk Land Company LLC (RE: related document(s) 5109 Objection to Confirmation of the Plan). (Case, E.) (Entered: 12/10/2013)
12/10/2013 5109 Objection to Confirmation of Plan Proposed Modifications to the Debtors' Plan of Reorganization Filed by Creditor Shonk Land Company LLC (RE: related document(s) 4927 Amended Chapter 11 Plan). (Case, E.) (Entered: 12/10/2013)
12/10/2013 5108 Certificate of Service of Mark R. Bernstein re Notices of Transfer of Claims Filed by Other Professional GCG, Inc. (RE: related document(s) 5077 Transfer of Claim, 5078 Transfer of Claim). (Ferrante, Angela) (Entered: 12/10/2013)
12/10/2013 5107 Certificate of Service of Mark R. Bernstein re Notice of Transfer of Claims Filed by Other Professional GCG, Inc. (RE: related document(s) 5053 Transfer of Claim). (Ferrante, Angela) (Entered: 12/10/2013)
12/09/2013 5106 Objection of Old Republic Insurance Company to Proposed Cure Amount Filed by Creditor Old Republic Insurance Company (RE: related document(s) 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).). (Attachments: #1 Exhibit 1 #2 Exhibit 2 #3 Exhibit 3 #4 Exhibit 4) (Anderson, Margaret) (Entered: 12/09/2013)
12/09/2013 5105 Declaration re: Fifth Supplemental Declaration of Lloyd A. Palans Filed by Debtor Patriot Coal Corporation (RE: related document(s) 1992 Application to Employ Bryan Cave LLP as Local Restructuring Counsel and Corporate Counsel). (Walsh, Brian) (Entered: 12/09/2013)
12/09/2013 5104 Correspondence Filed by Creditor Sullivan Webb, PLLC. (daw, j) (Entered: 12/09/2013)
12/09/2013 5103 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: 12/09/2013)
12/08/2013 5102 BNC Certificate of Mailing - PDF Document Notice Date 12/07/2013. (Related Doc #5094) (Admin.) (Entered: 12/08/2013)
12/08/2013 5101 BNC Certificate of Mailing - PDF Document Notice Date 12/07/2013. (Related Doc #5093) (Admin.) (Entered: 12/08/2013)