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
06/05/2013 4100 Certificate of Service (Notice of Filing of and Third Report by AP Services, LLC of Compensation Earned and Expenses Incurred for the Period from January 1, 2013 through March 31, 2013) Filed by Other Professional GCG, Inc. (RE: related document(s) 4099 Notice (Generic)). (Ferrante, Angela) (Entered: 06/05/2013)
06/04/2013 4099 Notice and Filing by AP Services, LLC of the Third Report of Compensation Earned and Expenses Incurred for the Period from January 1, 2013 Through March 31, 2013 Certificate of Service: Filed by Debtor Attorney Davis Polk & Wardwell LLP (RE: related document(s) 371 Order (I) Authorizing the Debtors' Employment and Retention of AP Services,LLC and (II) Designating Kenneth A. Hiltz as Chief Restructuring Officer asof July 17, 2012 (Related Doc 141) signed on 8/15/2012. (Chien, Jason)(Entered: 08/16/2012) (mccj)). (Resnick, Brian) (Entered: 06/04/2013)
06/04/2013 4098 Certificate of Service (Notice of Filing of Third Amendment to Certain of The Debtors' Schedules of Assets and Liabilities) Filed by Other Professional GCG, Inc. (RE: related document(s) 4094 Amended Schedules). (Ferrante, Angela) (Entered: 06/04/2013)
06/04/2013 4097 Receipt of filing fee for Motion for Relief From Stay (12-51502) [motion, mrlfsty] (176.00). Receipt number 9333869, amount $176.00. (re: Doc #4096) (U.S. Treasury) (Entered: 06/04/2013)
06/04/2013 4096 Motion for Relief from Stay. Fee Amount $176, Filed by Creditor Kenneth Bevins (Attachments: #1 Exhibit Proposed Order, Lifting the Stay) (Ranson, J.) ERROR: THE FILER DID NOT INCLUDE ALL FILING PARTIES IN THE DOCKET TEXT. THE COURT STAFF HAS CORRECTED THIS BY ADDING THE FOLLOWING DOCKET TEXT: THE ADDITIONAL PARTY FILERS ARE VICTORIA BEVINS; IN ADDITION THE FILER MISTAKENLY ATTACHED THE PROPOSED ORDER TO THIS PLEADING. THE FILER NEEDS TO SUBMIT THE PROPOSED ORDER TO THE CASE JUDGE ORDER EMAIL ADDRESS. Modified on 6/6/2013 (klom). (Entered: 06/04/2013)
06/03/2013 4095 Receipt of filing fee for Amended Schedules (12-51502) [misc,amdschs] (30.00). Receipt number 9331534, amount $30.00. (re: Doc #4094) (U.S. Treasury) (Entered: 06/03/2013)
06/03/2013 4094 Amended Schedules/Notice of Filing of Third Amendment to Certain of The Debtors' Schedules of Assets and Liabilities. The Amended Schedules are adding new creditors to the case. The Amended Schedules are changing the dollar amounts of Schedules D, E, or F on the case. Fee Amount $30 Filed by Debtor Patriot Coal Corporation. (McGreal, Michelle) ERROR: THE FILER DID NOT STATE WHICH SCHEDULE WAS BEING AMENDED IN THIS DOCKET TEXT. THE COURT STAFF HAS CORRECTED THIS BY ADDING THE FOLLOWING DOCKET TEXT: THE AMENDED SCHEDULE FILED WITH THIS ENTRY IS F. Modified on 6/4/2013 (pott). (Entered: 06/03/2013)
06/03/2013 4093 Certificate of Service (Monthly Fee Statement of Davis Polk & Wardwell LLP) Filed by Other Professional GCG, Inc. (RE: related document(s) 4091 Monthly Fee Statement). (Ferrante, Angela) (Entered: 06/03/2013)
06/01/2013 4092 BNC Certificate of Mailing - PDF Document Notice Date 06/01/2013. (Related Doc 4088) (Admin.) (Entered: 06/2/2013)
05/31/2013 4091 Monthly Fee Statement of Davis Polk & Wardwell LLP, Counsel to the Debtors', for Professional Services and Disbursements for the period of April 1, 2013 through April 30, 2013 . Filed by Debtor Attorney Davis Polk & Wardwell LLP. (Resnick, Brian) (Entered: 05/31/2013)
05/31/2013 4090 Monthly Fee Statement of Kramer Levin Naftalis & Frankel LLP, counsel to the Official Committee of Unsecured Creditors' for Services Rendered and Reimbursement of Expenses Incurred for the period of April 1, 2013 through and including April 30, 2013. Filed by Creditor Committee Official Committee of Unsecured Creditors. (Schisler, Angela) (Entered: 05/31/2013)
05/31/2013 4089 Certificate of Service (Monthly Fee Statement of Bowles Rice LLP; Letter from Bennett K. Hatfield, Patriot Coal Company, to Active Employees) Filed by Other Professional GCG, Inc. (RE: related document(s) 4086 Monthly Fee Statement). (Ferrante, Angela) (Entered: 05/31/2013)
05/30/2013 4088 Order Denying Motion For Relief From Stay (Related Doc #3545) (klom) (Entered: 05/30/2013)
05/30/2013 4087 Support/Supplement for claim #1257 Re: Filed by Creditor Roger Wyciskalla. (dawj) (Entered: 05/30/2013)
05/30/2013 4086 Monthly Fee Statement of Bowles Rice LLP for Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors' for the period of April 1, 2013 through April 30, 2013. Filed by Debtor Attorney Davis Polk & Wardwell LLP. (Resnick, Brian) (Entered: 05/30/2013)
05/30/2013 4085 Monthly Fee Statement of Bryan Cave LLP, Local Restructuring Counsel and Corporate Counsel to the Debtors for Services Rendered and Reimbursement of Expenses Incurred for the period of April 1-30, 2013. Filed by Debtor Patriot Coal Corporation. (Walsh, Brian) (Entered: 05/30/2013)
05/29/2013 4084 Certificate of Service of Pete Caris of Epiq Bankruptcy Solutions, LLC Filed by Other Professional Epiq Bankruptcy Solutions, LLC (RE: related document(s) 4048 Monthly Fee Statement). (Garabato, Sid) (Entered: 05/29/2013)
05/29/2013 4083 Withdrawal of Claim(s): 198 EDMO Claim No. (GCG Claim No. 195) filed by Titan Equipment Sales Inc. Filed by Other Professional GCG, Inc. (Ferrante, Angela) (Entered: 05/29/2013)
05/29/2013 4082 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 April 1, 2013 through April 30, 2013. Filed by Creditor Committee Official Committee of Unsecured Creditors. (Schisler, Angela) (Entered: 05/29/2013)
05/29/2013 4081 Order Granting Motion (3214 Motion to Reject Collective Bargaining Agreements and to Modify Retiree Benefits Pursuant to 11 U.S.C. ?? 1113, 1114 of the Bankruptcy Code filed by Debtor Patriot Coal Corporation) (docj) (Entered: 05/29/2013)
05/29/2013 4080 Certificate of Service Filed by Other Professional GCG, Inc. (RE: related document(s) 4079 Application to Employ Greenberg Traurig, LLP as Special Counsel for the Debtors Nunc Pro Tunc to May 1, 2013.). (Ferrante, Angela) (Entered: 05/29/2013)
05/28/2013 4079 Application to Employ Greenberg Traurig, LLP as Special Counsel for the Debtors Nunc Pro Tunc to May 1, 2013. Filed by Debtor Patriot Coal Corporation Hearing scheduled 6/18/2013 at 10:00 AM at Bankruptcy Courtroom 7 North. (McGreal, Michelle) (Entered: 05/28/2013)
05/28/2013 4078 Certificate of Service (Second Supplemental Declaration of Lloyd A. Palans in Support of Application to Employ Bryan Cave LLP) Filed by Other Professional GCG, Inc. (RE: related document(s) 4073 Declaration). (Ferrante, Angela) (Entered: 05/28/2013)
05/24/2013 4077 BNC Certificate of Mailing - PDF Document Notice Date 05/24/2013. (Related Doc 4041) (Admin.) (Entered: 05/25/2013)
05/24/2013 4076 Certificate of Service (Monthly Fee Statement of Bowles Rice LLP) Filed by Other Professional GCG, Inc. (RE: related document(s) 4072 Monthly Fee Statement). (Ferrante, Angela) (Entered: 05/24/2013)
05/24/2013 4075 Order Granting in part, Denying in part Application For Compensation (Related Doc #3641) for Thompson Coburn LLP, fees awarded: $155,173.95, expenses awarded: $2,176.53, Granting in part, Denying in part Application For Compensation (Related Doc #3643) for Bowles Rice LLP, fees awarded: $305,832.31, expenses awarded: $13,026.58, Granting in part, Denying in part Application For Compensation (Related Doc #3647) for Kramer Levin Naftalis & Frankel LLP, fees awarded: $2,408,651.00, expenses awarded: $103,601.85, Granting in part, Denying in part Application For Compensation (Related Doc #3659) for Blackstone Advisory Partners LP, fees awarded: $700,000.00, expenses awarded: $17,539.92 (klom) (Entered: 05/24/2013)
05/24/2013 4074 Monthly Fee Statement of Thompson Coburn, LLP, Special Counsel to the Debtors for Services Rendered and Reimbursement of Expenses Incurred for the period of April 2013. Filed by Special Counsel Thompson Coburn LLP. (Warfield, David) (Entered: 05/24/2013)
05/24/2013 4073 Declaration re: Second 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: 05/24/2013)
05/23/2013 4072 Monthly Fee Statement of Bowles Rice LLP for Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors for the period of March 1, 2013 through March 31, 2013. Filed by Debtor Attorney Davis Polk & Wardwell LLP. (Resnick, Brian) (Entered: 05/23/2013)
05/23/2013 4071 Certificate of Service of Kerry O'Neil of Epiq Bankruptcy Solutions, LLC Filed by Other Professional Epiq Bankruptcy Solutions, LLC (RE: related document(s) 4022 Monthly Fee Statement, 4023 Monthly Fee Statement). (Garabato, Sid) (Entered: 05/23/2013)
05/23/2013 4070 Correspondence Filed by Interested Party Robby Millard. (dawj) (Entered: 05/23/2013)
05/23/2013 4069 Correspondence Filed by Interested Party Mark Novak, Director of Human Resources for Circle K Great Lakes. (dawj) (Entered: 05/23/2013)
05/23/2013 4068 Certificate of Service of Pete Caris of Epiq Bankruptcy Solutions, LLC Filed by Other Professional Epiq Bankruptcy Solutions, LLC (RE: related document(s) 4011 Reply). (Garabato, Sid) (Entered: 05/23/2013)
05/23/2013 4067 Correspondence Filed by Interested Party Delores Forbes. (dawj) (Entered: 05/23/2013)
05/23/2013 4066 Certificate of Service (Notice of Scheduling of Status Conferences and Omnibus Hearings; Notice of Filing of Transcript and of Deadlines Related to Restriction and Redaction) Filed by Other Professional GCG, Inc. (RE: related document(s) 4045 Notice (Generic), 4049 Transcript). (Ferrante, Angela) (Entered: 05/23/2013)
05/23/2013 4065 Withdrawal of Claim(s): 3072, 3073, 3223, 3224, 3225 EDMO Claim Nos. (GCG Claim Nos. 1350, 1351, 1352, 1353, 1354) filed by Preiser Scientific, Inc. Filed by Other Professional GCG, Inc. (Ferrante, Angela) (Entered: 05/23/2013)
05/23/2013 4064 Reclassify Claim(s) 394 to add document to History of Claims Register. (RE: related document(s) 4042 Order (Generic)) (klom) (Entered: 05/23/2013)
05/23/2013 4063 Reclassify Claim(s) 353, 356, 362, 370, 376, 377, 378, 384, 389, 391, 398, 3983, 3994, 3995, 3996, 3997, 3998, 3999, 4000, 4001, 4002, 4003 to add document to History of Claims Register. (RE: related document(s) 4042 Order (Generic)) (klom) (Entered: 05/23/2013)
05/23/2013 4062 Reclassify Claim(s) 653, 1220, 1361, 1739, 2897, 2938, 3586, 3588, 3589, 3590, 3626, 3630, 3634, 3760, 3791, 3792, 3793, 3886, 3979, 3982 to add document to History of Claims Register. (RE: related document(s) 4042 Order (Generic)) (klom) (Entered: 05/23/2013)
05/23/2013 4061 Reclassify Claim(s) 6, 29, 48, 269 ,566 ,780 ,1267 ,1376, 1736, 1738, 2360, 3305, 3628, 3629, 3631, 3796, 3965, 3966, 3968, 3970, 3977 to add document to History of Claims Register. (RE: related document(s) 4042 Order (Generic)) (klom) (Entered: 05/23/2013)
05/23/2013 4060 Reclassify Claim(s) 3294, 3306, 3993, 4003 to add document to History of Claims Register. (RE: related document(s) 4041 Order (Generic)). (klom) (Entered: 05/23/2013)
05/23/2013 4059 Reclassify Claim(s) 1210, 1274, 2086, 2091, 2260, 2263, 3986, 3987, 3988, 3989, 3990, 3991, 3992, 3995, 3996, 3997, 3998, 3999, 4000, 4001 to add document to History of Claims Register. (RE: related document(s) 4041 Order (Generic)) (klom) (Entered: 05/23/2013)
05/23/2013 4058 Reclassify Claim(s) 7, 25, 1303, 1338, 1339, 1341, 1342, 1343, 1462, 1737, 2095, 2262, 2300, 2567, 2570, 2573, 2574, 2577, 3694, 3759 to add document to History of Claims Register. (RE: related document(s) 4041 Order (Generic)) (klom) (Entered: 05/23/2013)
05/23/2013 4057 Reclassify Claim(s) 950, 951, 1207, 1209, 1269, 1290, 1334, 1335, 1337, 1466, 2564, 2575, 2582, 2746, 2747, 3013, 3241, 3308, 3771, 3772 to add document to History of Claims Register. (RE: related document(s) 4041 Order (Generic)) (klom) (Entered: 05/23/2013)
05/23/2013 4056 Reclassify Claim(s) 1466, 2746, 3694 to add document to History of Claims Register. (RE: related document(s) 4040 Order (Generic)) (klom) (Entered: 05/23/2013)
05/23/2013 4055 Receipt of filing fee for Motion for Relief From Stay (12-51502) [motion,mrlfsty] (176.00). Receipt number 9305131, amount $176.00. (re: Doc #4051) (U.S. Treasury) (Entered: 05/23/2013)
05/23/2013 4054 Certificate of Service Filed by Creditor Mary Bowles et al. (RE: related document(s) 4051 Motion for Relief from Stay. Fee Amount $176, 4052 Notice of Hearing). (Sosne, David) (Entered: 05/23/2013)
05/23/2013 4053 Reclassify Claim(s) 1462, 2747, 3241 to add document to History of Claims Register. (RE: related document(s) 4040 Order (Generic)) (klom) (Entered: 05/23/2013)
05/23/2013 4052 Notice of Hearing Filed by Creditor Mary Bowles et al. (RE: related document(s) 4051 Motion for Relief from Stay. Fee Amount $176, Filed by Creditor Mary Bowles et al.). Hearing to be held on 6/13/2013 at 10:00 AM Bankruptcy Courtroom 7 North for 4051, (Sosne, David) ERROR: THE FILER CHOSE A HEARING DATE THAT IS NOT AVAILABLE. THE COURT STAFF HAS CORRECTED THIS BY ADDING THE FOLLOWING DOCKET TEXT: THE CORRECT HEARING DATE FOR THIS PLEADING IS 6/18/2013. Modified on 5/24/2013 (klom). (Entered: 05/24/2013)
05/23/2013 4051 Motion for Relief from Stay. Fee Amount $176, Filed by Creditor Mary Bowles et al. (Sosne, David) (Entered: 05/23/2013)
05/23/2013 4050 Order Granting Application For Compensation (Related Doc #3626) for Bryan Cave LLP, fees awarded: $96797.00, expenses awarded: $2038.89, Granting Application For Compensation (Related Doc #3640) for GCG, Inc., fees awarded: $11602.90, expenses awarded: $0.00, Granting Application For Compensation (Related Doc #3644) for Carmody MacDonald P.C., fees awarded: $62212.50, expenses awarded: $500.00, Granting Application For Compensation (Related Doc #3645) for Ernst & Young LLP, fees awarded: $829960.50, expenses awarded: $3613.02, Granting Application For Compensation (Related Doc #3646) for Mesirow Financial Consulting, LLC, fees awarded: $982971.00, expenses awarded: $4506.47, Granting Application For Compensation (Related Doc #3649) for Jackson Kelly PLLC, fees awarded: $312505.74, expenses awarded: $28555.38, Granting Application For Compensation (Related Doc #3650) for Cole, Schotz, Meisel, Forman & Leonard, P.A., fees awarded: $583984.00, expenses awarded: $37297.53, Granting Application For Compensation (Related Doc #3652) for Curtis, Mallet-Prevost, Colt & Mosle LLP, fees awarded: $143811.45, expenses awarded: $522.67 (klom) (Entered: 05/23/2013)
05/22/2013 4049 Transcript. Remote electronic access to the transcript is restricted until 8/20/2013. 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) 1995 Motion for Authorization to Assume or Reject Unexpired Leases of Nonresidential Real Property filed by Debtor Patriot Coal Corporation) (mccs) (Entered: 05/22/2013)
05/22/2013 4048 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 April 1, 2013 through April 30, 2013. Filed by Creditor Committee Official Committee of Unsecured Creditors. (Schisler, Angela) (Entered: 05/22/2013)
05/22/2013 4047 Certificate of Service (Monthly Fee Statement of Steptoe & Johnson PLLC; Ninth Monthly Fee Statement of Jackson Kelly PLLC; Tenth Monthly Fee Statement of Ernst & Young LLP; Notice of Matters Scheduled for Hearing on May 21, 2013) Filed by Other Professional GCG, Inc. (RE: related document(s) 4030 Monthly Fee Statement, 4031 Monthly Fee Statement, 4032 Monthly Fee Statement, 4033 Notice (Generic)). (Ferrante, Angela) (Entered: 05/22/2013)
05/22/2013 4046 Certificate of Service (Monthly Fee Statement of GCG, Inc., as Administrative Agent for the Debtors) Filed by Other Professional GCG, Inc. (RE: related document(s) 4026 Monthly Fee Statement). (Ferrante, Angela) (Entered: 05/22/2013)
05/22/2013 4045 Notice and Scheduling of Status Conferences and Omnibus Hearings (6/18/13 at 10:00 a.m., 7/23/13 at 10:00 a.m., 8/20/13 at 10:00 a.m.) Certificate of Service: Filed by Debtor Patriot Coal Corporation. (Walsh, Brian) (Entered: 05/22/2013)
05/22/2013 4044 STIPULATED ORDER AUTHORIZING THE DEBTORS TO ISSUE A SUBOPOENA COMPELLING THE PRODUCTION OF DOCUMENTS BY DUFF & PHELPS CORP. PURSUANT TO RULE 2004 (Related Doc #3858) (klom) (Entered: 05/22/2013)
05/22/2013 4043 STIPULATED ORDER AUTHORIZING THE ISSUANCE OF A SUBPOENA DUCES TECUM TO MORGAN STANLEY PURSUANT TO RULE 2004 (Related Doc #3857) (klom) (Entered: 05/22/2013)
05/22/2013 4042 ORDER SUSTAINING DEBTORS' SECOND OMNIBUS OBJECTION TO CLAIMS (RE: related document(s) 3744 Omnibus Objection to Claims filed by Debtor Patriot Coal Corporation). (klom) (Entered: 05/22/2013)
05/22/2013 4041 ORDER SUSTAINING DEBTORS' FIRST OMNIBUS OBJECTION TO CLAIMS (RE: related document(s) 3742 Omnibus Objection to Claims filed by Debtor Patriot Coal Corporation). (klom) (Entered: 05/22/2013)
05/22/2013 4040 STIPULATION AND ORDER REGARDING CLAIMS OF DOROTHY BAILES, JOHNNIE D. MUCK, AND LAWRENCE ECHOLS IN CONNECTION WITHTHE DEBTORS' FIRST OMNIBUS OBJECTION TO CLAIMS (RE: related document(s) 3742 Omnibus Objection to Claims filed by Debtor Patriot Coal Corporation). (klom) (Entered: 05/22/2013)
05/22/2013 4039 STIPULATION AND ORDER PURSUANT TO SECTIONS 105(a), 363(b)AND 365(a) OF THE BANKRUPTCY CODE AUTHORIZING ANDAPPROVING THE ASSUMPTION OF CERTAIN LEASES BY DEBTORS ROBINLAND COMPANY, LLC, WILDCAT, LLC AND PANTHER LLC (RE: related document(s) 2069 Objection filed by Creditor Shonk Land Company LLC). (klom) (Entered 5/22/2013)
05/21/2013 4038 Monthly Fee Statement of Carmody MacDonald P.C., as local counsel to the Official Committee of Unsecured Creditors' for Services Rendered and Reimbursement of Expenses Incurred for the period of April 1, 2013 through and including April 30, 2013. Filed by Creditor Committee The Official Committee of Unsecured Creditors. (Schisler, Angela) (Entered: 05/21/2013)
05/21/2013 4037 Monthly Fee Statement of Desai Eggmann Mason LLC, Counsel to the Official Salaried Retiree Committee for Services Rendered and Expenses Incurred for the period of April 1, 2013 through April 30, 2013. Filed by Interested Party Official Committee of Salaried Retirees. (Riske, Thomas) (Entered: 05/21/2013)
05/21/2013 4036 Monthly Fee Statement of Desai Eggmann Mason LLC, Counsel to the Official Salaried Retiree Committee for Services Rendered and Reimbursement of Expenses for the period of March 1, 2013 through March 31, 2013 . Filed by Interested Party Official Committee of Salaried Retirees. (Riske, Thomas) (Entered: 05/21/2013)
05/21/2013 4035 Monthly Fee Statement of Desai Eggmann Mason LLC, Counsel to the Official Salaried Retiree Committee for Services Rendered and Reimbursement of Expenses for the period of February 1, 2013 through February 28, 2013. Filed by Interested Party Official Committee of Salaried Retirees. (Riske, Thomas) (Entered: 05/21/2013)
05/21/2013 4034 Monthly Fee Statement of Desai Eggmann Mason LLC, Counsel to the Official Salaried Retiree Committee for Services Rendered and Reimbursement of Expenses for the period of January 1, 2013 through January 31, 2013 . Filed by Interested Party Official Committee of Salaried Retirees. (Riske, Thomas) (Entered: 05/21/2013)
05/20/2013 4033 Notice and Notice of Matters Scheduled for Hearing on May 21, 2013 at 10:00 a.m. Certificate of Service: N/A Filed by Debtor Patriot Coal Corporation. (McGreal, Michelle) (Entered: 05/20/2013)
05/20/2013 4032 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 for the period of April 1, 2013 through April 30, 2013. Filed by Debtor Attorney Davis Polk & Wardwell LLP. (Resnick, Brian) (Entered: 05/20/2013)
05/20/2013 4031 Monthly Fee Statement of Jackson Kelly PLLC for Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors for the period of April 1, 2013 through April 30, 2013. Filed by Debtor Attorney Davis Polk & Wardwell LLP. (Resnick, Brian) (Entered: 05/20/2013)
05/20/2013 4030 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 April 1, 2013 through April 30, 2013. Filed by Debtor Attorney Davis Polk & Wardwell LLP. (Resnick, Brian) (Entered: 05/20/2013)
05/20/2013 4029 Notice of Appearance and Request for Notice by John G. Young Jr. Filed by Interested Party Duff & Phelps Corp. (Young, John) (Entered: 05/20/2013)
05/20/2013 4028 Correspondence Filed by Interested Party Robert H Staggers. (dawj) (Entered: 05/20/2013)
05/20/2013 4027 Correspondence Filed by Interested Party Jayce Harris. (dawj) (Entered: 05/20/2013)
05/20/2013 4026 Monthly Fee Statement of GCG, Inc., as Administrative Agent for the Debtors for Services Rendered and Reimbursement of Expenses Incurred for the period of April 1, 2013 through April 30, 2013. Filed by Other Professional GCG, Inc. (Ferrante, Angela) (Entered: 05/20/2013)
05/20/2013 4025 Certificate of Service (Reply of the Debtors to Peabody's Objection to the Motion for Leave to Conduct Discovery of Morgan Stanley Pursuant to Rule 2004; Reply of the Debtors to Peabody's Objection to the Motion for Leave to Conduct Discovery of Duff & Phelps Corp. Pursuant to Rule 2004) Filed by Other Professional GCG, Inc. (RE: related document(s) 4008 Reply, 4009 Reply). (Ferrante, Angela) (Entered: 05/20/2013)
05/20/2013 4024 Certificate of Service (Corporate Monthly Operating Report [Reporting Period Ending April 30, 2013]; Debtors' Fourth Omnibus Objection to Claims (Duplicate Beneficial Noteholder Claims); Notice of Matters Scheduled for Hearing on May 21, 2013 at 10:00 a.m.) Filed by Other Professional GCG, Inc. (RE: related document(s) 4006 Operating Report, 4010 Omnibus Objection to Claims, 4013 Notice (Generic)). (Ferrante, Angela) (Entered: 05/20/2013)
05/20/2013 4023 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 April 1, 2013 through April 30, 2013 . Filed by Creditor Committee Official Committee of Unsecured Creditors. (Schisler, Angela) (Entered: 05/20/2013)
05/20/2013 4022 Monthly Fee Statement of Epiq Bankruptcy Solutions, LLC, as Information Agent to the Official Committee of Unsecured Creditors for Services Rendered and Reimbursement of Expenses Incurred for the period of January 1, 2013 through April 30, 2013 . Filed by Creditor Committee Official Committee of Unsecured Creditors. (Schisler, Angela) (Entered: 05/20/2013)
05/17/2013 4021 Correspondence Filed by Interested Party Nick Napalo. (dawj) (Entered: 05/20/2013)
05/17/2013 4020 Correspondence Filed by Interested Party Charlie Scherzinger. (dawj) (Entered: 05/20/2013)
05/20/2013 4019 Support/Supplement Re: Peabody's Further Statement in Support of its Objection to Debtors' Motion for Leave to Conduct Discovery of Morgan Stanley Pursuant to Rule 2004 Filed by Interested Party Peabody Energy Corporation (RE: related document(s) 3972 Objection). (Cousins, Steven) (Entered: 05/20/2013)
05/20/2013 4018 Support/Supplement Re: Peabody's Further Statement in Support of its Objection to Debtors' Motion for Leave to Conduct Discovery of Duff & Phelps Pursuant to Rule 2004 Filed by Interested Party Peabody Energy Corporation (RE: related document(s) 3973 Objection). (Cousins, Steven) (Entered: 05/20/2013)
05/18/2013 4017 BNC Certificate of Mailing - PDF Document Notice Date 05/18/2013. (Related Doc 3997) (Admin.) (Entered: 05/19/2013)
05/18/2013 4016 BNC Certificate of Mailing - PDF Document Notice Date 05/18/2013. (Related Doc 3996) (Admin.) (Entered: 05/19/2013)
05/18/2013 4015 BNC Certificate of Mailing - PDF Document Notice Date 05/18/2013. (Related Doc 3995) (Admin.) (Entered: 05/19/2013)
05/17/2013 4014 Certificate of Service (Preliminary Notice of Matters Scheduled for Hearing on May 21, 2013 at 10:00 a.m.) Filed by Other Professional GCG, Inc. (RE: related document(s) 4003 Notice (Generic)). (Ferrante, Angela) (Entered: 05/17/2013)
05/17/2013 4013 Notice and Notice of Matters Scheduled for Hearing on May 21, 2013 at 10:00 a.m. Certificate of Service: N/A Filed by Debtor Patriot Coal Corporation. (McGreal, Michelle) (Entered: 05/17/2013)
05/17/2013 4012 Correspondence Filed by Interested Party Duff & Phelps Corp. (Berman, Jeremy) (Entered: 05/17/2013)
05/17/2013 4011 Reply of the Official Committee of Unsecured Creditors to the Objections of Peabody Energy Corporation to the Debtors' Motion for Leave to Serve Rule 2004 Subpoenas on Third Parties Filed by Creditor Committee Official Committee of Unsecured Creditors (RE: related document(s) 3857 Motion for 2004 Examination/Notice and Motion of the Debtors for Leave to Conduct Discovery of Morgan Stanley Pursuant to Rule 2004 Filed by Debtor Patriot Coal Corporation Hearing scheduled 5/21/2013 at 10:00 AM at Bankruptcy Courtroom 7 North., 3858 Motion for 2004 Examination/Notice and Motion of the Debtors for Leave to Conduct Discovery of Duff & Phelps Corp. Pursuant to Rule 2004 Filed by Debtor Patriot Coal Corporation Hearing scheduled 5/21/2013 at 10:00 AM at Bankruptcy Courtroom 7 North., 3972 Objection Filed by Interested Party Peabody Energy Corporation (RE: related document(s) 3857 Motion for 2004 Examination/Notice and Motion of the Debtors for Leave to Conduct Discovery of Morgan Stanley Pursuant to Rule 2004 Filed by Debtor Patriot Coal Corporation Hearing scheduled 5/21/2013 at 10:00 AM at Bankruptcy Courtroom 7 North.)., 3973 Objection Filed by Interested Party Peabody Energy Corporation (RE: related document(s) 3858 Motion for 2004 Examination/Notice and Motion of the Debtors for Leave to Conduct Discovery of Duff & Phelps Corp. Pursuant to Rule 2004 Filed by Debtor Patriot Coal Corporation Hearing scheduled 5/21/2013 at 10:00 AM at Bankruptcy Courtroom 7 North.)). (Schisler, Angela) (Entered: 05/17/2013)
05/17/2013 4010 Fourth Omnibus Objection to Claims 843 and others (see Exhibit A). Certificate of Service: No. Hearing scheduled 6/18/2013 at 10:00 AM at Bankruptcy Courtroom 7 North. Filed by Debtor Patriot Coal Corporation (Walsh, Brian) (Entered: 05/17/2013)
05/17/2013 4009 Reply/Reply of the Debtors to Peabody's Objection to the Motion for Leave to Conduct Discovery of Duff & Phelps Corp. Pursuant to Rule 2004 Filed by Debtor Patriot Coal Corporation (RE: related document(s) 3858 Motion for 2004 Examination/Notice and Motion of the Debtors for Leave to Conduct Discovery of Duff & Phelps Corp. Pursuant to Rule 2004 Filed by Debtor Patriot Coal Corporation Hearing scheduled 5/21/2013 at 10:00 AM at Bankruptcy Courtroom 7 North., 3973 Objection Filed by Interested Party Peabody Energy Corporation (RE: related document(s) 3858 Motion for 2004 Examination/Notice and Motion of the Debtors for Leave to Conduct Discovery of Duff & Phelps Corp. Pursuant to Rule 2004 Filed by Debtor Patriot Coal Corporation Hearing scheduled 5/21/2013 at 10:00 AM at Bankruptcy Courtroom 7 North.)). (Foudy, Theresa) (Entered: 05/17/2013)
05/17/2013 4008 Reply/Reply of the Debtors to Peabody's Objection to the Motion for Leave to Conduct Discovery of Morgan Stanley Pursuant to Rule 2004 Filed by Debtor Patriot Coal Corporation (RE: related document(s) 3857 Motion for 2004 Examination/Notice and Motion of the Debtors for Leave to Conduct Discovery of Morgan Stanley Pursuant to Rule 2004 Filed by Debtor Patriot Coal Corporation Hearing scheduled 5/21/2013 at 10:00 AM at Bankruptcy Courtroom 7 North., 3972 Objection Filed by Interested Party Peabody Energy Corporation (RE: related document(s) 3857 Motion for 2004 Examination/Notice and Motion of the Debtors for Leave to Conduct Discovery of Morgan Stanley Pursuant to Rule 2004 Filed by Debtor Patriot Coal Corporation Hearing scheduled 5/21/2013 at 10:00 AM at Bankruptcy Courtroom 7 North.)). (Foudy, Theresa) (Entered: 05/17/2013)
05/17/2013 4007 Correspondence Filed by Interested Party Betty Brown. (dawj) (Entered: 05/17/2013)
05/17/2013 4006 Debtor-In-Possession Operating Report for Filing Period April 30, 2013 Filed by Debtor Patriot Coal Corporation. (McGreal, Michelle) (Entered: 05/17/2013)
05/16/2013 4005 BNC Certificate of Mailing - PDF Document Notice Date 05/16/2013. (Related Doc 3979) (Admin.) (Entered: 5/17/2013)
05/16/2013 4004 BNC Certificate of Mailing - PDF Document Notice Date 05/16/2013. (Related Doc 3978) (Admin.) (Entered: 5/17/2013)
05/16/2013 4003 Notice and/Preliminary Notice of Matters Scheduled for Hearing on May 21, 2013 at 10:00 a.m. Certificate of Service: N/A Filed by Debtor Patriot Coal Corporation. (McGreal, Michelle) (Entered: 05/16/2013)
05/16/2013 4002 Certificate of Service (Debtors Third Omnibus Objection to Claims (Paid and Satisfied Claims); Notice to Creditor of Claim Objection) Filed by Other Professional GCG, Inc. (RE: related document(s) 3992 Omnibus Objection to Claims). (Ferrante, Angela) (Entered: 05/16/2013)
05/16/2013 4001 Order Granting Motion (2819 Motion to/Debtors' Motion for Authority to Implement Compensation Plans filed by Debtor Patriot Coal Corporation) (klom) (Entered: 05/16/2013)