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 chronological order. To display the docket in reverse chronological order, please click here.

Date Court Document
Number
Description
10/15/2012 1301 Letter To The Honorable Shelley C. Chapman, Dated October 3, 2012 filed by William R. Lawson. (Porter, Minnie) (Entered: 10/16/2012)
10/15/2012 1302 Letter To The Honorable Shelley C. Chapman filed by Danny B. Nichols. (Porter, Minnie) (Entered: 10/16/2012)
10/15/2012 1303 Letter To The Honorable Shelley C. Chapman, Dated October 10, 2012 filed by Talmadge and Naomi Hager. (Porter, Minnie) (Entered: 10/16/2012)
10/15/2012 1304 Letter To The Honorable Shelley C. Chapman, Dated October 10, 2012 filed by Steve Sobolewski. (Porter, Minnie) (Entered: 10/16/2012)
10/15/2012 1305 Letter To The Honorable Shelley C. Chapman, Dated October 9, 2012 filed by Anna N. Pendley. (Porter, Minnie) (Entered: 10/16/2012)
10/15/2012 1306 Letter To The Honorable Shelley C. Chapman, Dated October 9, 2012 filed by Agie Bryant. (Porter, Minnie) (Entered: 10/16/2012)
10/15/2012 1307 Letter To The Honorable Shelley C. Chapman, Dated October 10, 2012 filed by Merlin L. Kueker. (Porter, Minnie) (Entered: 10/16/2012)
10/15/2012 1308 Letter To The Honorable Shelley C. Chapman filed by Billy C. Moore. (Porter, Minnie) (Entered: 10/16/2012)
10/15/2012 1309 Letter To The Honorable Shelley C. Chapman, Dated October 9, 2012 filed by Claude & Mary Travis. (Porter, Minnie) (Entered: 10/16/2012)
10/15/2012 1310 Letter To The Honorable Shelley C. Chapman filed by William D. Scarbrough. (Porter, Minnie) (Entered: 10/16/2012)
10/15/2012 1311 Letter To The Honorable Shelley C. Chapman filed by Arlie Bush. (Porter, Minnie) (Entered: 10/16/2012)
10/15/2012 1312 Letter To The Honorable Shelley C. Chapman Dated October 5, 2012 filed by Jackson Webb. (Richards, Beverly) (Entered: 10/16/2012)
10/15/2012 1313 Letter To The Honorable Shelley C. Chapman, Dated October 10, 2012 filed by Connie Sue Bush. (Porter, Minnie) (Entered: 10/16/2012)
10/15/2012 1314 Letter To The Honorable Shelley C. Chapman, Dated October 7, 2012 filed by Charles G. Oman. (Porter, Minnie) (Entered: 10/16/2012)
10/15/2012 1315 Letter To The Honorable Shelley C. Chapman, Dated October 10, 2012 filed by Lelan R. Johnson. (Porter, Minnie) (Entered: 10/16/2012)
10/15/2012 1316 Letter To The Honorable Shelley C. Chapman, Dated October 2, 2012 filed by Gregory A. Sigmon. (Porter, Minnie) (Entered: 10/16/2012)
10/15/2012 1317 Letter To The Honorable Shelley C. Chapman Dated October 10, 2012 filed by Dewey Willis. (Richards, Beverly) (Entered: 10/16/2012)
10/15/2012 1318 Letter To The Honorable Shelley C. Chapman Dated October 9, 2012 filed by Danny Tolliver. (Richards, Beverly) (Entered: 10/16/2012)
10/16/2012 1319 Letter To The Honorable Shelley C. Chapman Dated October 10, 2012 filed by Thomas Fowler Jr. (Richards, Beverly) (Entered: 10/16/2012)
10/15/2012 1320 Letter To The Honorable Shelley C. Chapman, Dated October 9, 2012 filed by Robert W. Bailey Jr. (Porter, Minnie) (Entered: 10/16/2012)
10/15/2012 1321 Letter To The Honorable Shelley C. Chapman, Dated October 9, 2012 filed by John Phelps. (Porter, Minnie) (Entered: 10/16/2012)
10/15/2012 1322 Letter Dated 10/8/2012 From: Thomas Dave To: Judge Shelly C. Chapman In Re: Medical Coverage filed by Thomas Dave. (Bush, Brent) (Entered: 10/16/2012)
10/15/2012 1323 Letter To The Honorable Shelley C. Chapman, Dated October 8, 2012 filed by James E. Warren. (Porter, Minnie) (Entered: 10/16/2012)
10/15/2012 1324 Letter To The Honorable Shelley C. Chapman filed by James M. Daugherty. (Porter, Minnie) (Entered: 10/16/2012)
10/15/2012 1325 Letter To The Honorable Shelley C. Chapman, Dated October 9, 2012 filed by Jacky P. Dunlap. (Porter, Minnie) (Entered: 10/16/2012)
10/15/2012 1326 Letter To The Honorable Shelley C. Chapman filed by Bobbie Sample. (Porter, Minnie) (Entered: 10/16/2012)
10/15/2012 1327 Letter From: Robert H. and Patricia Staggers To: Judge Shelley C. Chapman In Re: Health Insurance filed by Robert H. and Patricia Staggers. (Bush, Brent) (Entered: 10/16/2012)
10/12/2012 1328 Letter to the Honorable Shelley C. Chapman, In re: Medical Insurance, filed by Nancy Vaughn. (Lopez, Mary) (Entered: 10/16/2012)
10/15/2012 1329 Letter to the Honorable Shelley C. Chapman, filed by Leroy Maynard. (Lopez, Mary) (Entered: 10/16/2012)
10/16/2012 1330 Notice of Withdrawal of Macquarie Corporate & Asset Funding, Inc.'s Objection to Debtors' Second Notice of Rejection of Certain Executory Contracts and Unexpired Leases and the Abandonment of Expendable Property (related document(s) 503, 542) filed by Alan D. Halperin on behalf of Macquarie Corporate & Asset Funding, Inc. (Halperin, Alan) (Entered: 10/16/2012)
10/15/2012 1331 Letter To The Honorable Shelley C. Chapman filed by Leslie and Juanita Tomblin. (Porter, Minnie) (Entered: 10/16/2012)
10/15/2012 1332 Letter to the Honorable Shelley C. Chapman, In re: Insurance Coverage, filed by Paul Jones. (Lopez, Mary) (Entered: 10/16/2012)
10/15/2012 1333 Letter To The Honorable Shelley C. Chapman, Dated October 11, 2012 filed by Timmy L. & Judy A. Green. (Porter, Minnie) (Entered: 10/16/2012)
10/15/2012 1334 Letter To The Honorable Shelley C. Chapman, Dated October 10, 2012 filed by Verlin H. Burgess. (Porter, Minnie) (Entered: 10/16/2012)
10/15/2012 1335 Letter To: Judge Chapman filed by James F. Sparks. (Cantrell, Deirdra) (Entered: 10/16/2012)
10/15/2012 1336 Letter To: Judge Chapman filed by David Hinant. (Cantrell, Deirdra) (Entered: 10/16/2012)
10/15/2012 1337 Letter Dated 10/9/2012 From: Illene Barr to Judge Shelley C. Chapman In Re: Health Insurance filed by Illene Barr. (Bush, Brent) (Entered: 10/16/2012)
10/15/2012 1338 Letter to the Honorable Shelley C. Chapman, In re: Medical Benefits, filed by Thomas Vance. (Lopez, Mary) (Entered: 10/16/2012)
10/15/2012 1339 Letter To: Judge Chapman filed by Family Discount Pharmacy. (Cantrell, Deirdra) (Entered: 10/16/2012)
10/12/2012 1340 Letter dated Oct. 2, 2012 Re: Pension and Health Care filed by Dorothy Lowery. (Ho, Amanda) (Entered: 10/16/2012)
10/12/2012 1341 Letter dated Oct. 5, 2012 Re: Insurance coverage not be interrupted or altered filed by Marjorie E. Carnes. (Ho, Amanda) (Entered: 10/16/2012)
10/15/2012 1342 Letter To: Judge Chapman filed by Jared Stephen Shumate. (Cantrell, Deirdra) (Entered: 10/16/2012)
10/12/2012 1343 Letter Re: UMWA health care policy filed by Virginia Clark. (Ho, Amanda) (Entered: 10/16/2012)
10/12/2012 1344 Letter dated October 7, 2012 Re: Health benefits for life for those retiring under the 1974 contract provisions and as well to their spouses filed by Lawrence L. Bedwell. (Ho, Amanda) (Entered: 10/16/2012)
10/12/2012 1345 Letter dated October 5, 2012 Re: Guaranteed Retired healthcare benefits for life filed by Anton J. Baudino. (Ho, Amanda) (Entered: 10/16/2012)
10/12/2012 1346 Letter Re: Health care was promised filed by Keith A. Shumate, Debra L. Shumate. (Ho, Amanda) (Entered: 10/16/2012)
10/12/2012 1347 Letter dated October 8, 2012 Re: Health insurance filed by Fred Newsome Sr. (Ho, Amanda) (Entered: 10/16/2012)
10/12/2012 1348 Letter dated 10/8/12 Re: Health care coverage filed by George Scott, Jennifer Scott. (Ho, Amanda) (Entered: 10/16/2012)
10/09/2012 1349 Letter Addressed to The Honorable Shelley C. Chapman Re: Healthcare Benefits filed by David H. Smith. (Suarez, Aurea) (Entered: 10/16/2012)
10/15/2012 1350 Letter to the Honorable Shelly C. Chapman, In re: Insurance filed by Joyce Smith. (Lopez, Mary) (Entered: 10/16/2012)
10/09/2012 1351 Letter Addressed to The Honorable Shelley C. Chapman Re: Healthcare Benefits filed by Ellwanda Hibbs. (Suarez, Aurea) (Entered: 10/16/2012)
10/09/2012 1352 Letter Addressed to The Honorable Shelley C. Chapman Re: Healthcare Benefits filed by Melany Diane Lee. (Suarez, Aurea) (Entered: 10/16/2012)
10/09/2012 1353 Letter Addressed to The Honorable Shelley C. Chapman Re: Healthcare Benefits filed by Shirley Merrell. (Suarez, Aurea) (Entered: 10/16/2012)
10/16/2012 1354 Notice of No Objection/Declaration of No Objections Regarding the Rejection of Certain Lease Agreements Pursuant to Docket No. 501 (related document(s)501) filed by Michelle M. McGreal on behalf of Patriot Coal Corporation. (McGreal, Michelle) (Entered: 10/16/2012)
10/09/2012 1355 Letter Addressed to The Honorable Shelley C. Chapman Re: Healthcare Benefits filed by Byron Vernatter. (Suarez, Aurea) (Entered: 10/16/2012)
10/09/2012 1356 Letter Addressed to The Honorable Shelley C. Chapman Re: Healthcare Benefits filed by Raymond G. Cyrus. (Suarez, Aurea) (Entered: 10/16/2012)
10/09/2012 1357 Letter Addressed to The Honorable Shelley C. Chapman Re: Healthcare Benefits filed by Nathel D. Jennings. (Suarez, Aurea) (Entered: 10/16/2012)
10/09/2012 1358 Letter Addressed to The Honorable Shelley C. Chapman Re: Healthcare Benefits filed by Joyce G. Stevens. (Suarez, Aurea) (Entered: 10/16/2012)
10/12/2012 1359 Letter Addressed to The Honorable Shelley C. Chapman Re: Healthcare Benefits filed by Freddie W. Hill. (Suarez, Aurea) (Entered: 10/16/2012)
10/12/2012 1360 Letter Addressed to The Honorable Shelley C. Chapman Re: Healthcare Benefits filed by Gerald L. Dearston. (Suarez, Aurea) (Entered: 10/16/2012)
10/12/2012 1361 Letter Addressed to The Honorable Shelley C. Chapman Re: Healthcare Benefits filed by Mary J. Huehls. (Suarez, Aurea) (Entered: 10/16/2012)
10/15/2012 1362 Letter to the Honorable Shelley C. Chapman filed by Charles W. Heflin. (Rouzeau, Anatin) (Entered: 10/16/2012)
10/15/2012 1363 Letter to the Honorable Shelley C. Chapman filed by David Hope. (Rouzeau, Anatin) (Entered: 10/16/2012)
10/15/2012 1364 Letter to the Honorable Shelley C. Chapman filed by Barbara Burton, Edward Burton. (Rouzeau, Anatin) (Entered: 10/16/2012)
10/16/2012 1365 Stipulation/Notice of Stipulation Between The Official Committee of Unsecured Creditors and the Pre-Petition Agent Extending the Challenge Period, (related document(s) 275) filed by Stuart Komrower on behalf of Official Committee of Unsecured Creditors. (Komrower, Stuart) (Entered: 10/16/2012)
10/16/2012 1366 Statement - Amended Fourth Omnibus Notice of Rejection of Certain Executory Contracts and Unexpired Leases and the Abandonment of Expendable Property as Listed on Schedule "A" Attached Hereto (related document(s) 370, 1212) filed by Michelle M. McGreal on behalf of Patriot Coal Corporation. Objections due by 10/22/2012. (McGreal, Michelle) (Entered: 10/16/2012)
10/15/2012 1367 Letter Addressed to The Honorable Shelley C. Chapman Re: Retirement Benefits filed by Robert Wayne Stafford. (Rodriguez, Maria) (Entered: 10/17/2012)
10/15/2012 1368 Letter Addressed to The Honorable Shelley C. Chapman Re: Retirement Benefits filed by Betty Marma. (Rodriguez, Maria) (Entered: 10/17/2012)
10/15/2012 1369 Letter Addressed to The Honorable Shelley C. Chapman Re: Retirement Benefits filed by Thomas J. Happold. (Rodriguez, Maria) (Entered: 10/17/2012)
10/15/2012 1370 Letter Addressed to The Honorable Shelley C. Chapman Re: Retirement Benefits filed by James T. Lovejoy. (Rodriguez, Maria) (Entered: 10/17/2012)
10/17/2012 1371 Order Denying Motion for Relief from Stay by Patricia Willits, William G. Parrott, Jr., and Don Petrie, Trustee for the PPW Royalty Trust (Related Doc #339) signed on 10/17/2012 (White, Greg) (Entered: 10/17/2012)
10/17/2012 1372 Objection of General Electric Capital Corporation to Debtors' Amended Fourth Omnibus Notice of Rejection of Certain Executory Contracts and Unexpired Leases and the Abandonment of Expendable Property filed by Michael J. Venditto on behalf of General Electric Capital Corporation. (Attachments: #1 Exhibit A) (Venditto, Michael) (Entered: 10/17/2012)
10/17/2012 1373 Statement/Staffing Report by AP Services, LLC for the Period August 1, 2012 through August 31, 2012 filed by Steven C. Krause on behalf of AP Services, LLC. (Krause, Steven) (Entered: 10/17/2012)
10/16/2012 1374 Letter to Judge Chapman filed by Wilber & Beverly Groeninger. (White, Greg) (Entered: 10/17/2012)
10/17/2012 1375 Letter to Judge Chapman filed by Edgar L. & Sandra L. Johnson. (White, Greg) (Entered: 10/17/2012)
10/12/2012 1376 Letter Addressed to The Honorable Shelley C. Chapman Re: Healthcare and Pension Benefits filed by Roy Fluharty. (Suarez, Aurea) (Entered: 10/17/2012)
10/12/2012 1377 Letter Addressed to The Honorable Shelley C. Chapman Re: Healthcare and Pension Benefits filed by William Fulkerson. (Suarez, Aurea) (Entered: 10/17/2012)
10/12/2012 1378 Letter Addressed to The Honorable Shelley C. Chapman Re: Healthcare and Pension Benefits filed by Arthur B. Blackford. (Suarez, Aurea) (Entered: 10/17/2012)
10/15/2012 1379 Letter Addressed to The Honorable Shelley C. Chapman Re: Healthcare and Pension Benefits filed by Eugenia Sevy. (Suarez, Aurea) (Entered: 10/17/2012)
10/15/2012 1380 Letter Addressed to The Honorable Shelley C. Chapman Re: Healthcare and Pension Benefits filed by Leroy Faucett. (Suarez, Aurea) (Entered: 10/17/2012)
10/15/2012 1381 Letter Addressed to The Honorable Shelley C. Chapman Re: Healthcare and Pension Benefits filed by Doyle Conyer. (Suarez, Aurea) (Entered: 10/17/2012)
10/15/2012 1382 Letter Addressed to The Honorable Shelley C. Chapman Re: Healthcare and Pension Benefits filed by Linda Shelosky. (Suarez, Aurea) (Entered: 10/17/2012)
10/15/2012 1383 Letter Addressed to The Honorable Shelley C. Chapman Re: Healthcare and Pension Benefits filed by Julian B. Sigmon. (Suarez, Aurea) (Entered: 10/17/2012)
10/17/2012 1384 Affidavit of Service (Debtors' Motion for an Extension of Time to Assume or Reject Unexpired Leases of Nonresidential Real Property; Declaration of No Objections Regarding the Rejection of Certain Lease Agreements Pursuant to Docket No. 501; Amended Fourth Omnibus Notice of Rejection of Certain Executory Contracts and Unexpired Leases and the Abandonment of Expendable Property) (related document(s) 1366, 1185, 1354) filed by Jeffrey S. Stein on behalf of GCG, Inc. a/k/a The Garden City Group, Inc. (Stein, Jeffrey) (Entered: 10/17/2012)
10/17/2012 1385 Transfer Agreement FRBP Transfer Agreement 3001(e)(1) Transferors: Philippi-Hagenbuch, Inc. To Tannor Partners Credit Fund, LP. Filed by Tannor Partners Credit Fund, LP. (Tannor, Robert) (Entered: 10/17/2012)
10/18/2012 1386 Order Establishing Certain Notice, Case Management and Administrative Procedures signed on 10/18/2012 (White, Greg) (Entered: 10/18/2012)
10/18/2012 1387 Omnibus Order Approving the Rejection of Certain Executory Contracts and Unexpired Leases and the Abandonment of Certain Expendable Property signed on 10/18/2012 (related document(s) 501) (White, Greg) (Entered: 10/18/2012)
10/18/2012 1388 Order Establishing Deadline for Filing Proofs of Claim and Approving the Form and Manner of Notice Thereof signed on 10/18/2012; Proof of Claims due by 12/14/2012 (White, Greg) (Entered: 10/18/2012)
10/18/2012 1389 Affidavit of Service (Order Denying the Motion of Patricia Willits, William G. Parrott, Jr., and Don Petrie, Trustee for the PPW Royalty Trust, for Relief from the Automatic Stay ; Staffing Report by AP Services, LLC for the Period August 1, 2012 through August 31, 2012) (related document(s) 1373, 1371) filed by Jeffrey S. Stein on behalf of GCG, Inc. a/k/a The Garden City Group, Inc. (Stein, Jeffrey) (Entered: 10/18/2012)
10/17/2012 1390 Application for Pro Hac Vice Admission filed by Erin M Stone on behalf of Republic Bank. Filing fee collected, Receipt #190710. (Su, Kevin) (Entered: 10/18/2012)
10/17/2012 1391 Application for Pro Hac Vice Admission filed by Glenn R. Bronson on behalf of Republic Bank. Filing fee collected, Receipt #190711. (Su, Kevin) (Entered: 10/18/2012)
10/18/2012 1392 Stipulation/Notice of Stipulation Between The Official Committee of Unsecured Creditors and the Pre-Petition Securitization Administrator Extending the Challenge Period (related document(s) 275) filed by Stuart Komrower on behalf of Official Committee of Unsecured Creditors. (Komrower, Stuart) (Entered: 10/18/2012)
10/18/2012 1393 Motion to Approve/Motion of the Official Committee of Unsecured Creditors for Entry of an Order (A) Establishing Information Sharing Procedures, and (B) Granting Related Relief filed by Adam C. Rogoff on behalf of Official Committee of Unsecured Creditors, with hearing to be held on 11/1/2012 at 10:00 AM at Courtroom 621 (SCC). Responses due by 10/25/2012. (Rogoff, Adam) (Entered: 10/18/2012)
10/18/2012 1394 Transfer Agreement FRBP Transfer Agreement 3001(e)(1) Transferors: Johnson Industries, Inc. (Amount 12,222.34). To Sierra Liquidity Fund, LLC. Filed by Sierra Liquidity Fund, LLC. (Riley, James) (Entered: 10/18/2012)
10/18/2012 1395 Transfer Agreement FRBP Transfer Agreement 3001(e)(2) Transferors: Johnson Industries, Inc. (Claim No. 399, Amount 12,222.34). To Sierra Liquidity Fund, LLC. Filed by Sierra Liquidity Fund, LLC. (Riley, James) (Entered: 10/18/2012)
10/18/2012 1396 Certificate of Service (related document(s) 1330) filed by Ligee Gu on behalf of Macquarie Corporate & Asset Funding, Inc. (Gu, Ligee) (Entered: 10/18/2012)
10/18/2012 1397 Monthly Fee Statement/Second Monthly Fee Statement of Compensation for Curtis, Mallet-Prevost, Colt & Mosle LLP for Services Rendered and Reimbursement of Expenses Incurred as Conflicts Counsel to the Debtors for the Period from August 1, 2012 through August 31, 2012 filed by Brian Resnick on behalf of Curtis, Mallet-Prevost, Colt & Mosle LLP. (Resnick, Brian) (Entered: 10/18/2012)
10/18/2012 1398 Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement/Debtors' Motion for an Order Extending Debtors' Exclusive Periods Within Which to File a Plan of Reorganization and Solicit Votes Thereon 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). Responses due by 10/25/2012. (McGreal, Michelle) (Entered: 10/18/2012)
10/18/2012 1399 Motion for Relief from Stay/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 Costs under Certain Insurance Policies filed by Amelia Temple Redwood Starr on behalf of Patriot Coal Corporation. with hearing to be held on 11/1/2012 at 10:00 AM at Courtroom 621 (SCC) Responses due by 10/25/2012. (Starr, Amelia) (Entered: 10/18/2012)
10/15/2012 1400 Letter To: Judge Chapman filed by Charles W. Heflin. (Cantrell, Deirdra) (Entered: 10/19/2012)