-
Letter Addressed to The Honorable Shelley C. Chapman Re: Healthcare Benefits filed by Carl Hubbard. (Suarez, Aurea) (Entered: 10/05/2012) (Docket No. 900)
-
Letter To: Judge Chapman filed by George W. Brown. (Cantrell, Deirdra) (Entered: 10/05/2012) (Docket No. 899)
-
Letter From: Dudley Hendricks To: Judge Shelley C. Chapman In Re: medical care filed by Dudley Hendricks. (Bush, Brent) (Entered: 10/05/2012) (Docket No. 898)
-
Letter to Judge Chapman filed by Charles Robinson. (White, Greg) (Entered: 10/05/2012) (Docket No. 897)
-
Letter to Judge Chapman filed by Mary Rachel Combs. (White, Greg) (Entered: 10/05/2012) (Docket No. 896)
-
Letter to Judge Chapman filed by Robert Farmer Sr. (Cantrell, Deirdra) (Entered: 10/05/2012) (Docket No. 895)
-
Letter to Judge Chapman filed by Charles R Nichols. (White, Greg) (Entered: 10/05/2012) (Docket No. 894)
-
Letter from Joseph E. Taylor, Sr. to the Honorable Shelley C. Chapman filed by Joseph E. Taylor, Sr. (Brown, Michelle) (Entered: 10/05/2012) (Docket No. 893)
-
Letter Addressed to The Honorable Shelley C. Chapman Re: Medical Insurance Benefits filed by Donald & Betty Inman. (Suarez, Aurea) (Entered: 10/05/2012) (Docket No. 892)
-
Letter to Judge Chapman from William E. Simpson filed by William E. Simpson. (Slinger, Kathy) (Entered: 10/05/2012) (Docket No. 891)
-
Letter to Judge Chapman filed by Theodore Floyd. (White, Greg) (Entered: 10/05/2012) (Docket No. 890)
-
Letter From: Jerry Nally To: Judge Shelley C. Chapman In Re: Healthcare filed by Jerry Nally. (Bush, Brent) (Entered: 10/05/2012) (Docket No. 889)
-
Findings of Fact and Conclusions of Law (related document(s) 287) filed by Chrisandrea L. Turner on behalf of ARGONAUT INSURANCE COMPANY, Indemnity National Insurance Company, US Specialty Insurance, Westchester Fire Insurance Co. (Turner, Chrisandrea) (Entered: 10/05/2012) (Docket No. 888)
-
Letter to Judge Chapman filed by Raymond Cornwell. (White, Greg) (Entered: 10/05/2012) (Docket No. 887)
-
Letter To The Honorable Shelley C. Chapman filed by Carmon D. Burns. (Porter, Minnie) (Entered: 10/05/2012) (Docket No. 886)
-
Letter from Libby Allison to Judge Chapman filed by Libby Allison. (Chien, Jason) (Entered: 10/05/2012) (Docket No. 885)
-
Letter to Judge Chapman filed by Johnny Burgess. (White, Greg) (Entered: 10/05/2012) (Docket No. 884)
-
Letter to Judge Chapman from Donald W. Higgins filed by Donald W. Higgins. (Slinger, Kathy) (Entered: 10/05/2012) (Docket No. 883)
-
Letter to Judge Chapman filed by Roger D Ingram. (White, Greg) (Entered: 10/05/2012) (Docket No. 882)
-
Letter To The Honorable Shelley C. Chapman filed by Wannis Daniels. (Porter, Minnie) (Entered: 10/05/2012) (Docket No. 881)
-
Letter to Judge Chapman filed by Mayburn L Woodrum. (White, Greg) (Entered: 10/05/2012) (Docket No. 880)
-
Letter to Judge Chapman from Billy Travis filed by Billy Travis. (Slinger, Kathy) (Entered: 10/05/2012) (Docket No. 879)
-
Letter to Judge Chapman filed by Larry K Grimmette. (White, Greg) (Entered: 10/05/2012) (Docket No. 878)
-
Letter to Judge Chapman from Raymond E. Jones filed by Raymond Jones. (Slinger, Kathy) (Entered: 10/05/2012) (Docket No. 877)
-
Letter to Judge Chapman from Harry Coleman on October 5, 2012 filed by Harry Coleman. (Slinger, Kathy) (Entered: 10/05/2012) (Docket No. 876)
-
Letter To The Honorable Shelley C. Chapman filed by Barry Aistrop. (Porter, Minnie) (Entered: 10/05/2012) (Docket No. 875)
-
Letter from Jeanette Williams to the Honorable Shelley C. Chapman filed by Jeanette Williams. (Brown, Michelle) (Entered: 10/05/2012) (Docket No. 874)
-
Statement/United States Trustee's Proposed Findings of Fact Regarding Motion to Transfer Venue of These Cases In The Interest of Justice filed by Nazar Khodorovsky on behalf of United States Trustee. (Khodorovsky, Nazar) (Entered: 10/05/2012) (Docket No. 873)
-
Letter to Judge Chapman from Stewart Stidham on October 5, 2012 filed by Stewart Stidham. (Slinger, Kathy) (Entered: 10/05/2012) (Docket No. 872)
-
Memorandum of Law/United States Trustee's Post-Hearing Memorandum Regarding Motion to Transfer Venue of These Cases In The Interest of Justice filed by Nazar Khodorovsky on behalf of United States Trustee. (Khodorovsky, Nazar) (Entered: 10/05/2012) (Docket No. 871)
-
Letter To Honorable Shelley C. Chapman Dated October 1, 2012 filed by Brady Osborne. (Porter, Minnie) (Entered: 10/05/2012) (Docket No. 870)
-
Letter to Judge Chapman from William Jones on October 5, 2012 filed by William Jones. (Slinger, Kathy) (Entered: 10/05/2012) (Docket No. 869)
-
Letter To Honorable Shelley C. Chapman Dated October 1, 2012 filed by Brenda Walker. (Porter, Minnie) (Entered: 10/05/2012) (Docket No. 868)
-
Post-Hearing Memorandum in Support of the United States Trustee's Motion to Transfer Venue of These Cases in the Interest of Justice filed by James L. Garrity Jr. on behalf of United Mine Workers of America 1992 Benefit Plan, United Mine Workers of America 1993 Benefit Plan and Trust, United Mine Workers of America 1974 Pension Plan and Trust, UMWA Combined Benefit Fund. (Garrity, James) (Entered: 10/05/2012) (Docket No. 867)
-
Letter to the Honorable Shelley C. Chapman filed by Thomas P. Davis. (Bickerstaff, Chris) (Entered: 10/05/2012) (Docket No. 866)
-
Letter To The Honorable Shelley C. Chapman Dated October 5, 2012 filed by Mary K. Crews, Clyde J. Crews. (Porter, Minnie) (Entered: 10/05/2012) (Docket No. 865)
-
Letter to the Honorable Shelley C. Chapman filed by Jackie Butler. (Bickerstaff, Chris) (Entered: 10/05/2012) (Docket No. 864)
-
Letter to the Honorable Shelley C. Chapman filed by Charles Bess. (Bickerstaff, Chris) (Entered: 10/05/2012) (Docket No. 863)
-
Post-Hearing Memorandum of Wilmington Trust Company, as Indenture Trustee, in Opposition to Motions to Transfer Venue (related document(s) 287, 406, 423, 127) filed by Jeremy B Reckmeyer on behalf of Wilmington Trust Company. (Reckmeyer, Jeremy) (Entered: 10/05/2012) (Docket No. 862)
-
Letter to Judge Chapman filed by Paul Lynn Clardy. (Bickerstaff, Chris) (Entered: 10/05/2012) (Docket No. 861)
-
Post-Hearing Submission Concerning the Motions to Transfer Venue Filed by (i) The United Mine Workers of America, (ii) Certain Sureties and (iii) The United States Trustee (related documents 287, 406, 127, 116) filed by Kristi A. Davidson on behalf of Caterpillar Financial Services Corporation, Caterpillar Global Mining, Caterpillar, Inc. (Attachments: #1 Certification of Service #2 Service List) (Davidson, Kristi) (Entered: 10/05/2012) (Docket No. 860)
-
Order Extending the Time Period Within Which the Debtors May Remove Actions (Related Doc #818) signed on 10/5/2012. (Chien, Jason) (Entered: 10/05/2012) (Docket No. 859)
-
Transfer Agreement FRBP Transfer Agreement 3001(e)(1) Transferors: McCune Coffee Company (Amount 502.91). To Sierra Liquidity Fund, LLC. Filed by Sierra Liquidity Fund, LLC. (Riley, James) (Entered: 10/04/2012) (Docket No. 858)
-
Transfer Agreement FRBP Transfer Agreement 3001(e)(1) Transferors: Hannah's Paint & Body Shop (Amount 1,952.29). To Sierra Liquidity Fund, LLC. Filed by Sierra Liquidity Fund, LLC. (Riley, James) (Entered: 10/04/2012) (Docket No. 857)
-
Certificate of Service (related document(s) 850) filed by Richard Webster on behalf of Ohio Valley Environmental Coalition, Inc, Sierra Club, West Virginia Highlands Conservancy, Inc. (Webster, Richard) (Entered: 10/04/2012) (Docket No. 856)
-
Affidavit of Service (Declaration of No Objections Regarding Docket No. 778) (related document(s) 837) filed by Jeffrey S. Stein on behalf of GCG, Inc. a/k/a The Garden City Group, Inc. (Stein, Jeffrey) (Entered: 10/04/2012) (Docket No. 855)
-
Affidavit of Service (Declaration of No Objections Regarding the Rejection of Certain Lease Agreements Pursuant to Docket No. 503) (related document(s) 831) filed by Jeffrey S. Stein on behalf of GCG, Inc. a/k/a The Garden City Group, Inc. (Stein, Jeffrey) (Entered: 10/04/2012) (Docket No. 854)
-
Notice of No Objection/Declaration of No Objections Regarding Docket No. 818 (related document(s) 818) filed by Michelle M. McGreal on behalf of Patriot Coal Corporation. (McGreal, Michelle) (Entered: 10/04/2012) (Docket No. 853)
-
Transfer Agreement FRBP Transfer Agreement 3001(e)(1) Transferors: Phoenix Process Equipment Co (Amount 1,654.35). To Sierra Liquidity Fund, LLC. Filed by Sierra Liquidity Fund, LLC. (Riley, James) (Entered: 10/04/2012) (Docket No. 852)
-
Transfer Agreement FRBP Transfer Agreement 3001(e)(1) Transferors: Phoenix Process Equipment Co. (Amount 24,270.09). To Sierra Liquidity Fund, LLC. Filed by Sierra Liquidity Fund, LLC. (Riley, James) (Entered: 10/04/2012) (Docket No. 851)
-
Objection to Motion (related document(s) 824) filed by Richard Webster on behalf of Ohio Valley Environmental Coalition, Inc, Sierra Club, West Virginia Highlands Conservancy, Inc. (Webster, Richard) (Entered: 10/04/2012) (Docket No. 850)
-
Notice of Appearance filed by Richard Webster on behalf of Sierra Club, West Virginia Highlands Conservancy, Inc., Ohio Valley Environmental Coalition, Inc. (Webster, Richard) (Entered: 10/04/2012) (Docket No. 849)
-
Letter To Honorable Shelley C. Chapman dated, October 2, 2012 filed by Charles W. & Phyllis Toney. (Porter, Minnie) (Entered: 10/04/2012) (Docket No. 848)
-
Letter To Honorable Shelley C. Chapman filed by Joseph Guinn. (Porter, Minnie) (Entered: 10/04/2012) (Docket No. 847)
-
Letter To The Honorable Shelley C. Chapman dated, October 1, 2012 filed by Elbert Collins Jr., Dorothy Collins. (Porter, Minnie) (Entered: 10/04/2012) (Docket No. 846)
-
Letter To The Honorable Shelley C. Chapman, dated October 1, 2012 filed by Mr. & Mrs. J. D. Burgett. (Porter, Minnie) (Entered: 10/04/2012) (Docket No. 845)
-
Letter To The Honorable Shelley C. Chapman filed by Delbert Richie. (Porter, Minnie) (Entered: 10/04/2012) (Docket No. 844)
-
SECOND Omnibus Order Approving the Rejection of Certain Executory Contracts and Unexpired Leases and the Abandonment of Certain Expendable Property signed on 10/4/2012. (related document(s) 503, 807, 501, 370, 136) (Chien, Jason) (Entered: 10/04/2012) (Docket No. 843)
-
Letter To The Honorable Shelley C. Chapman Dated October 1, 2012 filed by Beverly Hagopian. (Porter, Minnie) (Entered: 10/04/2012) (Docket No. 842)
-
Order Approving the Rejection of Unexpired Lease signed on 10/4/2012. (related document(s) 778, 837) (Chien, Jason) (Entered: 10/04/2012) (Docket No. 841)
-
Objection to Motion/Debtors' Objection to the Motion of Patricia Willits, William G. Parrott, Jr., and Don Petrie, Trustee for the PPW Royalty Trust, for Relief from Automatic Stay (related document(s) 339) filed by Jonathan D. Martin on behalf of Patriot Coal Corporation, with hearing to be held on 10/11/2012 at 10:00 AM at Courtroom 621 (SCC) (Martin, Jonathan) (Entered: 10/04/2012) (Docket No. 840)
-
Letter To The Honorable Shelley C. Chapman, Dated October 1, 2012 filed by Sheri F. Getsinger. (Porter, Minnie)?(Entered: 10/04/2012) (Docket No. 839)
-
Affidavit of Service (Declaration of No Objections Regarding the Rejection of Certain Lease Agreements Pursuant to Docket No. 503) (related document(s) 831) filed by Jeffrey S. Stein on behalf of GCG, Inc. a/k/a The Garden City Group, Inc. (Stein, Jeffrey)?(Entered: 10/03/2012) (Docket No. 838)
-
Notice of No Objection/Declaration of No Objections Regarding Docket No. 778 (related document(s) 778) filed by Michelle M. McGreal on behalf of Patriot Coal Corporation. (McGreal, Michelle) (Entered: 10/03/2012) (Docket No. 837)
-
First Monthly Fee Statement/First Monthly Fee Statement of Kramer Levin Naftalis & Frankel LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors of Patriot Coal Corporation, et al. From July 18, 2012 Through and Including July 31, 2012 filed by Adam C. Rogoff on behalf of Official Committee of Unsecured Creditors. (Rogoff, Adam)?(Entered: 10/03/2012) (Docket No. 836)
-
Affidavit of Service (related document(s) 833) filed by Laura F. Weiss on behalf of CapitalSource Bank. (Weiss, Laura) (Entered: 10/03/2012) (Docket No. 835)
-
Affidavit of Service (Amended Notice of Adjournment of Docket No. 780; Notice of Filing of Additional Exhibits to Certain Debtors' Motion for Entry of an Order Pursuant to 11 U.S.C. § 362(d) Authorizing Limited Relief from the Automatic Stay) (related document(s) 826, 828) filed by Jeffrey S. Stein on behalf of GCG, Inc. a/k/a The Garden City Group, Inc. (Stein, Jeffrey) (Entered: 10/02/2012) (Docket No. 834)
-
Notice of Withdrawal of Objection of CapitalSource Bank to Debtors' Notice of Rejection of Certain Executory Contracts and Unexpired Leases and the Abandonment of Expendable Property (related document(s) 558) filed by Laura F. Weiss on behalf of CapitalSource Bank. (Weiss, Laura) (Entered: 10/02/2012) (Docket No. 833)
-
Amended Notice of Enforcement of Lien (related document(s) 777) filed by Steven L Thomas on behalf of Kanawha Scales & Systems, Inc. (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C #4 Exhibit D #5 Exhibit E #6 Exhibit F) (Thomas, Steven) (Entered: 10/02/2012) (Docket No. 832)
-
Notice of No Objection/Declaration of No Objections Regarding the Rejection of Certain Lease Agreements Pursuant to Docket No. 503 (related document(s) 503) filed by Steven J. Reisman on behalf of Patriot Coal Corporation. (Reisman, Steven) (Entered: 10/02/2012) (Docket No. 831)
-
Affidavit of Service (Notice of Rejection of Agreement with Deutsche Bank Securities Inc.) (related document(s) 823) filed by Jeffrey S. Stein on behalf of GCG, Inc. a/k/a The Garden City Group, Inc. (Stein, Jeffrey) (Entered: 10/01/2012) (Docket No. 830)
-
Affidavit of Service (Supplemental Declaration of Marshall S. Huebner and Disclosure Statement Pursuant to Bankruptcy Code Sections 327, 329 and 504 and Federal Rules of Bankruptcy Procedure 2014(a) and 2016(b); Certain Debtors Motion for Entry of an Order Pursuant to 11 U.S.C. ?362(d) Authorizing Limited Relief from the Automatic Stay) (related document(s) 822, 824) filed by Jeffrey S. Stein on behalf of GCG, Inc. a/k/a The Garden City Group, Inc. (Stein, Jeffrey) (Entered: 10/01/2012) (Docket No. 829)
-
Statement/Notice of Filing of Additional Exhibits to Certain Debtors' Motion for Entry of an Order Pursuant to 11 U.S.C. ? 362(d) Authorizing Limited Relief from the Automatic Stay (related document(s) 824) filed by Brian Resnick on behalf of Patriot Coal Corporation, with hearing to be held on 10/11/2012 at 10:00 AM at Courtroom 621 (SCC) Objections due by 10/5/2012. (Resnick, Brian) (Entered: 10/01/2012) (Docket No. 828)
-
Notice of Enforcement of Lien Mechanic's Lien filed by Chrisandrea L. Turner on behalf of R. J. Corman Railroad Construction Company. (Turner, Chrisandrea) (Entered: 10/01/2012) (Docket No. 827)
-
Notice of Adjournment of Hearing/Amended Notice of Adjournment of Docket No. 780 (related document(s) 780) filed by Michelle M. McGreal on behalf of Patriot Coal Corporation, with hearing to be held on 11/1/2012 at 10:00 AM at Courtroom 621 (SCC). (McGreal, Michelle) (Entered: 10/01/2012) (Docket No. 826)
-
(THIS ENTRY HAS BEEN REFILED, SEE DOCUMENT #826 FOR CORRECT ENTRY) Notice of Adjournment of Hearing/Notice of Adjournment of Docket No. 780 (related document(s) 780) filed by Michelle M. McGreal on behalf of Patriot Coal Corporation, with hearing to be held on 11/1/2012 at 10:00 AM at Courtroom 621 (SCC). Objections due by 10/19/2012. (McGreal, Michelle) Modified on 10/1/2012 (Richards, Beverly). (Entered: 10/01/2012) (Docket No. 825)
-
Motion for Relief from Stay - Certain Debtors' Motion for Entry of an Order Pursuant to 11 U.S.C. § 362(d) Authorizing Limited Relief from the Automatic Stay filed by Brian Resnick on behalf of Patriot Coal Corporation. with hearing to be held on 10/11/2012 at 10:00 AM at Courtroom 621 (SCC) Responses due by 10/5/2012. (Resnick, Brian) (Entered: 09/28/2012) (Docket No. 824)
-
Statement/Notice of Rejection of Agreement with Deutsche Bank Securities Inc. filed by Steven J. Reisman on behalf of Patriot Coal Corporation. Objections due by 10/9/2012. (Reisman, Steven) (Entered: 09/28/2012) (Docket No. 823)
-
Supplemental Declaration of Marshall S. Huebner and Disclosure Statement Pursuant to Bankruptcy Code Sections 327, 329 and 504 and Federal Rules of Bankruptcy Procedure 2014(a) and 2016(b) (related document(s) 133) filed by Marshall Scott Huebner on behalf of Patriot Coal Corporation. (Huebner, Marshall) (Entered: 09/28/2012) (Docket No. 822)
-
Affidavit of Service re Omnibus Order Approving the Rejection of Certain Executory Contracts and Unexpired Leases and the Abandonment of Certain Expendable Property; Staffing Report by AP Services, LLC for the Period July 9, 2012 through July 31, 2012; Debtors Motion for Entry of (I) Bridge Order and (II) Order Extending the Time Period Within Which the Debtors May Remove Actions Pursuant to 28 U.S.C. ? 1452 and Federal Rule of Bankruptcy Procedure 9027; and Motion for Order Establishing Deadline for Filing Proofs of Claim and Approving the Form and Manner of Notice Thereof (related document(s) 818, 807, 820, 813) filed by Jeffrey S. Stein on behalf of GCG, Inc. a/k/a The Garden City Group, Inc. (Stein, Jeffrey) (Entered: 09/28/2012) (Docket No. 821)
-
Motion to Set Last Day to File Proofs of Claim - Motion for Order Establishing Deadline for Filing Proofs of Claim and Approving the Form and Manner of Notice Thereof filed by Brian Resnick on behalf of Patriot Coal Corporation. Responses due by 10/4/2012. (Resnick, Brian) (Entered: 09/27/2012) (Docket No. 820)
-
Application to Employ Houlihan Lokey Capital, Inc. as Advisor - Application of the Official Committee of Unsecured Creditors of Patriot Coal Corporation et al. Pursuant to Fed. R. Bankr. P. 2014(a) for an Order Under Sections 328(a) & 1103 of the Bankruptcy Code Authorizing the Employment and Retention of Houlihan Lokey Capital, Inc. as Advisor, Nunc Pro Tunc to July 24, 2012 filed by Adam C. Rogoff on behalf of Official Committee of Unsecured Creditors. Responses due by 10/4/2012. (Rogoff, Adam) (Entered: 09/27/2012) (Docket No. 819)
-
Motion to Extend Time - Debtors' Motion for Entry of (I) Bridge Order and (II) Order Extending the Time Period Within Which Debtors May Remove Actions Pursuant to 28 U.S.C. ? 1452 and Federal Rule of Bankruptcy Procedure 9027 filed by Michelle M. McGreal on behalf of Patriot Coal Corporation. Responses due by 10/4/2012. (McGreal, Michelle) (Entered: 09/27/2012) (Docket No. 818)
-
Notice of Presentment of Application for an Order Authorizing the Employment and Retention of Epiq Bankruptcy Solutions, LLC as the Information Agent for the Official Committee of Unsecured Creditors filed by Adam C. Rogoff on behalf of Official Committee of Unsecured Creditors. with presentment to be held on 10/11/2012 (check with court for location) Objections due by 10/4/2012. (Rogoff, Adam) (Entered: 09/27/2012) (Docket No. 817)
-
Application to Employ Mesirow Financial Consulting, LLC as Accounting Advisors/Application of the Official Committee of Unsecured Creditors of Patriot Coal Corporation et al. Pursuant to Fed. R. Bankr. P. 2014(a) for an Order Under Section 1103 of the Bankruptcy Code Authorizing the Employment and Retention of Mesirow Financial Consulting, LLC as Accounting Advisors, Nunc Pro Tunc to July 24, 2012 filed by Adam C. Rogoff on behalf of Official Committee of Unsecured Creditors. Responses due by 10/4/2012. (Rogoff, Adam) (Entered: 09/27/2012) (Docket No. 816)
-
Affidavit of Service (Second Monthly Fee Statement of Davis Polk & Wardwell LLP) (related document(s) 788) filed by Jeffrey S. Stein on behalf of GCG, Inc. a/k/a The Garden City Group, Inc. (Stein, Jeffrey) (Entered: 09/27/2012) (Docket No. 815)
-
Transfer Agreement FRBP Transfer Agreement 3001(e)(1) Transferors: Byrnside Hardware (Amount 143.26). To Sierra Liquidity Fund, LLC. Filed by Sierra Liquidity Fund, LLC. (Riley, James) (Entered: 09/27/2012) (Docket No. 814)
-
Statement/Staffing Report by AP Services, LLC for the Period July 9, 2012 through July 31, 2012 filed by Steven C. Krause on behalf of Patriot Coal Corporation. (Krause, Steven) (Entered: 09/27/2012) (Docket No. 813)
-
Transfer Agreement FRBP Transfer Agreement 3001(e)(1) Transferors: Byrnside Hardware (Amount 32.41). To Sierra Liquidity Fund, LLC. Filed by Sierra Liquidity Fund, LLC. (Riley, James) (Entered: 09/27/2012) (Docket No. 812)
-
Transfer Agreement FRBP Transfer Agreement 3001(e)(1) Transferors: Greenwell Mechanical Service (Amount 66.94). To Sierra Liquidity Fund, LLC. Filed by Sierra Liquidity Fund, LLC. (Riley, James) (Entered: 09/27/2012) (Docket No. 811)
-
Transfer Agreement FRBP Transfer Agreement 3001(e)(1) Transferors: Greenwell Mechanical Service (Amount? 287.28). To Sierra Liquidity Fund, LLC. Filed by Sierra Liquidity Fund, LLC. (Riley, James) (Entered: 09/27/2012) (Docket No. 810)
-
Transfer Agreement FRBP Transfer Agreement 3001(e)(1) Transferors: Wynn/Jones Mining Tools, LLC (Amount? 836.00). To Sierra Liquidity Fund, LLC. Filed by Sierra Liquidity Fund, LLC. (Riley, James) (Entered: 09/27/2012) (Docket No. 809)
-
Transfer Agreement FRBP Transfer Agreement 3001(e)(1) Transferors: Edge Supply Company? (Amount? 672.57). To Sierra Liquidity Fund, LLC. Filed by Sierra Liquidity Fund, LLC. (Riley, James) (Entered: 09/27/2012) (Docket No. 808)
-
Omnibus Order Approving the Rejection of Certain Executory Contracts and Unexpired Leases and the Abandonment of Certain Expendable Property signed on 9/27/2012. (related document(s) 501, 370, 136) (Chien, Jason) (Entered: 09/27/2012) (Docket No. 807)
-
Application for Pro Hac Vice Admission of Elizabeth Lee Thompson filed by Chrisandrea L. Turner on behalf of R. J. Corman Railroad Construction Company. (Attachments: #1 Pleading Proposed Order) (Turner, Chrisandrea) (Entered: 09/27/2012) (Docket No. 806)
-
Motion to Appoint/Amended Notice of Motion of Certain Interested Shareholders for Entry of an Order Directing the Appointment of an Official Committee of Equity Security Holders filed by Michael Robert Carney on behalf of Certain Interested Shareholders. (Carney, Michael) (Entered: 09/27/2012) (Docket No. 805)
-
Transfer Agreement FRBP Transfer Agreement 3001(e)(1) Transferors: O'Neal Steel Corporation (Amount 125.50). To Sierra Liquidity Fund, LLC. Filed by Sierra Liquidity Fund, LLC. (Riley, James) (Entered: 09/26/2012) (Docket No. 804)
-
Transfer Agreement FRBP Transfer Agreement 3001(e)(1) Transferors: O'Neal Steel Corporation (Amount 573.00). To Sierra Liquidity Fund, LLC. Filed by Sierra Liquidity Fund, LLC. (Riley, James) (Entered: 09/26/2012) (Docket No. 803)
-
Transfer Agreement FRBP Transfer Agreement 3001(e)(1) Transferors: O'Neal Steel Corporation (Amount 4,434.60). To Sierra Liquidity Fund, LLC. Filed by Sierra Liquidity Fund, LLC. (Riley, James) (Entered: 09/26/2012) (Docket No. 802)
-
Affidavit of Service (Declaration of No Objections Regarding the Rejection of Certain Lease Agreements; Corporate Monthly Operating Report of Patriot Coal Corporation for the Reporting Period Ending in August 31, 2012) (related document(s) 792, 793) filed by Jeffrey S. Stein on behalf of GCG, Inc. a/k/a The Garden City Group, Inc. (Stein, Jeffrey) (Entered: 09/25/2012) (Docket No. 801)