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
01/30/2014 5300 Monthly Fee Statement of Member of the Official Committee of Unsecured Creditors of Patriot Coal Corporation, et al. for Omnibus Expense Reimbursement for the period of January 1, 2013 through December 18, 2013 . Filed by Creditor Committee Official Committee of Unsecured Creditors. (Schisler, Angela) (Entered: 01/30/2014)
01/30/2014 5299 Final Application for Compensation. for Mesirow Financial Consulting, LLC, Financial Advisor, Period: 7/24/2012 to 12/31/2013, Fee: $2,892,957.12, Expenses: $11,342.22. Certificate of Service: No Filed by Attorney Angela L Schisler Hearing scheduled 3/25/2014 at 10:00 AM at Bankruptcy Courtroom 7 North. (Schisler, Angela) (Entered: 01/30/2014)
01/30/2014 5298 Objection to Claim 3739, 3740, 3742, 3743, 3745, 3746, 3747 of United Mine Workers of America Cash Deferred Savings Trust of 1988 for $96600. Certificate of Service: No. Hearing scheduled 2/25/2014 at 10:00 AM at Bankruptcy Courtroom 7 North. Filed by Debtor Patriot Coal Corporation (Walsh, Brian) (Entered: 01/30/2014)
01/30/2014 5297 Certificate of Service (Monthly Fee Statement of Steptoe & Johnson PLLC 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) 5292 Monthly Fee Statement). (Ferrante, Angela) (Entered: 01/30/2014)
01/30/2014 5296 Order Denying Motion To Assume Lease or Executory Contract (Related Doc #4882) (klo, m) (Entered: 01/30/2014)
01/30/2014 5295 Order Denying Motion To Amend (RE: Related Doc #4445) (klo, m) (Entered: 01/30/2014)
01/29/2014 5294 Transcript. Remote electronic access to the transcript is restricted until 4/29/2014. 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) 1995 Generic Motion filed by Debtor Patriot Coal Corporation, 4181 Omnibus Objection to Claims filed by Debtor Patriot Coal Corporation, 4331 Omnibus Objection to Claims filed by Debtor Patriot Coal Corporation, 4445 Motion to Amend filed by Creditor Michelin North America, Inc., 4526 Omnibus Objection to Claims filed by Debtor Patriot Coal Corporation, 4527 Omnibus Objection to Claims filed by Debtor Patriot Coal Corporation, 4652 Response filed by Creditor Environmental Resources Management Consulting Company, LLC, 4740 Generic Application filed by Debtor Patriot Coal Corporation, 4779 Omnibus Objection to Claims filed by Debtor Patriot Coal Corporation, 4853 Objection to Claim filed by Debtor Patriot Coal Corporation, 4882 Motion to Assume Lease or Executory Contract filed by Debtor Patriot Coal Corporation, 5153 Motion to Reconsider filed by Creditor Westley Fraley, Interested Party Westley Fraley, Creditor Judy Fraley, Creditor Franklin Stump, Creditor Marsha Stump, Creditor Robert Scarbro, Creditor Theresa Scarbro, Creditor Alfred Price, Creditor Willa Price, Creditor Debra Pettry, Creditor Denver Pettry, Creditor Kermit Morris, Creditor Kathy Morris, Creditor Danny Gunnoe, Creditor Carol Gunnoe, Creditor David Evans, Creditor Kathy Evans, 5193 Omnibus Objection to Claims filed by Debtor Patriot Coal Corporation, 5194 Omnibus Objection to Claims filed by Debtor Patriot Coal Corporation, 5200 Omnibus Objection to Claims filed by Debtor Patriot Coal Corporation, 5201 Omnibus Objection to Claims filed by Debtor Patriot Coal Corporation) (nel, d) Additional attachment(s) added on 3/27/2014 (nel, d). ERROR: THE COURT STAFF ORIGINALLY ATTACHED AN INCORRECT PDF TO THIS ENTRY. THE CORRECT PDF IS NOW ATTACHED. Modified on 3/27/2014 (nel, d). (Entered: 01/29/2014)
01/29/2014 5293 Final Application for Compensation. for Epiq Bankruptcy Solutions, LLC, Other Professional, Period: 8/1/2012 to 12/31/2013, Fee: $34,308.00, Expenses: $13,122.48. Certificate of Service: No Filed by Attorney Angela L Schisler Hearing scheduled 3/25/2014 at 10:00 AM at Bankruptcy Courtroom 7 North. (Schisler, Angela) (Entered: 01/29/2014)
01/29/2014 5292 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 December 1, 2013 through December 31, 2013. Filed by Debtor Attorney Davis Polk & Wardwell LLP. (Resnick, Brian) (Entered: 01/29/2014)
01/29/2014 5291 Withdrawal of Claim(s): 1307,2317,2318,2319,2320,2321,2322 Filed by Creditor Office of Miners' Health Safety & Training (klo, m) (Entered: 01/29/2014)
01/29/2014 5290 Certificate of Service (Reorganized Debtors Objection to Claims Filed by Ohio Department of Natural Resources; Reorganized Debtors Objection to Claim of Western Leasing, Inc.) Filed by Other Professional GCG, Inc. (RE: related document(s) 5274 Objection to Claim, 5275 Objection to Claim). (Ferrante, Angela) (Entered: 01/29/2014)
01/29/2014 5289 Withdrawal of Claim(s): 2432,2459,2460,2461,2463,2464 Filed by Creditor State of West Virginia Department of Environmental Protection (Baron, Jeffrey) (Entered: 01/29/2014)
01/29/2014 5288 Withdrawal of Claim(s): 2412, 2413, 2414, 2415, 2416, 2417, 2418, 2419, 2420, 2421, 2422, 2423, 2424, 2425, 2426, 2427, 2428, 2429, 2430, 2431 Filed by Creditor State of West Virginia Department of Environmental Protection (Baron, Jeffrey) (Entered: 01/29/2014)
01/29/2014 5287 Withdrawal of Claim(s): 2392, 2393, 2394, 2395, 2396, 2397, 2398, 2399, 2400, 2401, 2402, 2403, 2404, 2405, 2406, 2407, 2408, 2409, 2410, 2411 Filed by Creditor State of West Virginia Department of Environmental Protection (Baron, Jeffrey) (Entered: 01/29/2014)
01/27/2014 5286 Reclassify Claim(s) 2235, 2236, 2237, 2238, 2239, 2240, 2241, 2242, 4136, 4142 to add document to History of Claims Register. (RE: related document(s) 5272 Withdrawal of Claim filed by Creditor United Mine Workers of America 1974 Pension Trust) (klo, m) (Entered: 01/28/2014)
01/27/2014 5285 Reclassify Claim(s) 1531, 1532, 1533, 1534, 1535, 1553, 1554, 1555, 1556, 1557, 1558, 1559, 1560, 1561, 1562, 1563, 1564, 1565, 1566, 1567 to add document to History of Claims Register. (RE: related document(s) 5272 Withdrawal of Claim filed by Creditor United Mine Workers of America 1974 Pension Trust) (klo, m) (Entered: 01/28/2014)
01/27/2014 5284 Reclassify Claim(s) 1525, 1527, 1528, 1529, 1530, 1531, 1597, 1598, 1599, 1600, 1601, 1602, 1603, 1604, 1605, 1606, 1607, 1608, 1613, 1614 to add document to History of Claims Register. (RE: related document(s) 5272 Withdrawal of Claim filed by Creditor United Mine Workers of America 1974 Pension Trust) (klo, m) (Entered: 01/28/2014)
01/27/2014 5283 Reclassify Claim(s) 1578, 1579, 1580, 1581, 1582, 1583, 1584, 1587, 1588, 1589, 1590, 1591, 1592, 1593, 1594, 1595, 1596, 1609, 1610, 1611 to add document to History of Claims Register. (RE: related document(s) 5272 Withdrawal of Claim filed by Creditor United Mine Workers of America 1974 Pension Trust) (klo, m) (Entered: 01/28/2014)
01/27/2014 5282 Reclassify Claim(s) 1538, 1539, 1540, 1541, 1542, 1543, 1544, 1545, 1546, 1547, 1548, 1549, 1550, 1551, 1552, 1573, 1574, 1575, 1576, 1577 to add document to History of Claims Register. (RE: related document(s) 5272 Withdrawal of Claim filed by Creditor United Mine Workers of America 1974 Pension Trust) (klo, m) (Entered: 01/28/2014)
01/27/2014 5281 Reclassify Claim(s) 2291, 2292, 2293, 2294, 4135, 4137 to add document to History of Claims Register. (RE: related document(s) 5271 Withdrawal of Claim filed by Creditor United Mine Workers of America 1993 Benefit Plan) (klo, m) (Entered: 01/28/2014)
01/28/2014 5280 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 December 1, 2013 through December 31, 2014. Filed by Creditor Committee Official Committee of Unsecured Creditors. (Schisler, Angela) (Entered: 01/28/2014)
01/28/2014 5279 Reclassify Claim(s) 2245, 2246, 2247, 2248, 2249, 2250, 2251, 2252, 2253, 2254, 2255, 2256, 2283, 2284, 2285, 2286, 2287, 2288, 2289, 2290 to add document to History of Claims Register. (RE: related document(s)5271 Withdrawal of Claim filed by Creditor United Mine Workers of America 1993 Benefit Plan) (klo, m) (Entered: 01/28/2014)
01/28/2014 5278 Reclassify Claim(s) 2195, 2196, 2197, 2198, 2199, 2200, 2201, 2202, 2203, 2204, 2205, 2206, 2227, 2228, 2229, 2230, 2233, 2234, 2243, 2244 to add document to History of Claims Register. (RE: related document(s) 5271 Withdrawal of Claim filed by Creditor United Mine Workers of America 1993 Benefit Plan) (klo, m) (Entered: 01/28/2014)
01/28/2014 5277 Reclassify Claim(s) 2207, 2208, 2209, 2210, 2211, 2212, 2213, 2214, 2215, 2216, 2217, 2218, 2219, 2220, 2221, 2222, 2223, 2224, 2225, 2226 to add document to History of Claims Register. (RE: related document(s) 5271 Withdrawal of Claim filed by Creditor United Mine Workers of America 1993 Benefit Plan) (klo, m) (Entered: 01/28/2014)
01/28/2014 5276 Reclassify Claim(s) 2114, 2121, 2126, 2127, 2170, 2171, 2172, 2173, 2174, 2175, 2176, 2177, 2178, 2179, 2180, 2181, 2190, 2191, 2192, 2193 to add document to History of Claims Register. (RE: related document(s) 5271 Withdrawal of Claim filed by Creditor United Mine Workers of America 1993 Benefit Plan) (klo, m) (Entered: 01/28/2014)
01/28/2014 5275 Objection to Claim 646 of Western Leasing, Inc. for $1900000. Certificate of Service: No. Hearing scheduled 2/25/2014 at 10:00 AM at Bankruptcy Courtroom 7 North. Filed by Debtor Patriot Coal Corporation (Walsh, Brian) (Entered: 01/28/2014)
01/28/2014 5274 Objection to Claim 3769,3770 of Ohio Department of Natural Resources for $9431820. Certificate of Service: No. Hearing scheduled 2/25/2014 at 10:00 AM at Bankruptcy Courtroom 7 North. Filed by Debtor Patriot Coal Corporation (Walsh, Brian) (Entered: 01/28/2014)
01/28/2014 5273 Withdrawal of Claim(s): 1536, 4138, 4139 Filed by Interested Party U.S. Bank National Association (Schnabel, Eric) (Entered: 01/28/2014)
01/27/2014 5272 Withdrawal of Claim(s): 1504, 1505, 1506, 1507, 1508, 1509, 1510, 1511, 1512, 1513, 1514, 1515, 1516, 1517, 1518, 1519, 1520, 1521, 1523, 1524 Filed by Creditor United Mine Workers of America 1974 Pension Trust (Dowd, Edward) (Entered: 01/27/2014)
01/27/2014 5271 Withdrawal of Claim(s): 2092, 2094, 2096, 2097, 2098, 2099, 2100, 2101, 2102, 2103, 2104, 2105, 2106, 2107, 2108, 2109, 2110, 2111, 2112, 2113 Filed by Creditor United Mine Workers of America 1993 Benefit Plan (Dowd, Edward) (Entered: 01/27/2014)
01/27/2014 5270 Certificate of Service (Notice of Matters Scheduled for Hearing on January 28, 2014 at 10:00 a.m.; Monthly Fee Statement of Ogletree, Deakins, Nash, Smoak & Stewart, P.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) 5265 Notice (Generic), 5266 Monthly Fee Statement). (Ferrante, Angela) (Entered: 01/27/2014)
01/24/2014 5269 Reclassify Claim(s) 4132 to add document to History of Claims Register. (RE: related document(s) 5261 Withdrawal of Claim filed by Interested Party Wilmington Trust Company) (klo, m) (Entered: 01/27/2014)
01/26/2014 5268 BNC Certificate of Mailing - PDF Document Notice Date 01/26/2014. (Related Doc 5258) (Admin.) (Entered: 01/27/2014)
01/25/2014 5267 Monthly Fee Statement of Thompson Coburn LLP, Special Counsel to the Debtors for Services Rendered and Reimbursement of Expenses Incurred for the period of December 2013. Filed by Special Counsel Thompson Coburn LLP. (Warfield, David) (Entered: 01/25/2014)
01/24/2014 5266 Monthly Fee Statement of Ogletree, Deakins, Nash, Smoak & Stewart, P.C., as Special Counsel for the Debtors for Services Rendered for the period of December 1 - 31, 2013. Filed by Debtor Patriot Coal Corporation. (Hughes, Laura) (Entered: 01/24/2014)
01/24/2014 5265 Notice and Notice of Matters Scheduled for Hearing on January 28, 2014 at 10:00 a.m. Certificate of Service: Filed by Debtor Patriot Coal Corporation. (Hughes, Laura) (Entered: 01/24/2014)
01/24/2014 5264 Certificate of Service (Monthly Fee Statement of Bryan Cave LLP for Professional Services and Disbursements for the Period of December 1 - 31, 2013; Preliminary Notice of Matters Scheduled for Hearing on January 28, 2014 at 10:00 a.m.) Filed by Other Professional GCG, Inc. (RE: related document(s) 5254 Monthly Fee Statement, 5256 Notice (Generic)). (Ferrante, Angela) (Entered: 01/24/2014)
01/24/2014 5263 Certificate of Service (Seventeenth Fee Statement of Bowles Rice LLP 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) 5255 Monthly Fee Statement). (Ferrante, Angela) (Entered: 01/24/2014)
01/24/2014 5262 Certificate of Service (Monthly Fee Statement of GCG, Inc., as Administrative Agent for the Debtors, for the Period of November 1, 2013 through November 30, 2013) Filed by Other Professional GCG, Inc. (RE: related document(s) 5251 Monthly Fee Statement). (Ferrante, Angela) (Entered: 01/24/2014)
01/24/2014 5261 Withdrawal of Claim(s): Notice of Withdrawal of Claim No. 4205 Filed by Interested Party Wilmington Trust Company (Levine, Jonathan) (Entered: 01/24/2014)
01/23/2014 5260 Response Filed by Creditor Roger Wyciskalla (RE: related document(s) 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). (klo, m) (Entered: 01/24/2014)
01/23/2014 5259 Support/Supplement Re: Filed by Creditor Roger Wyciskalla (RE: related document(s) 5249 Motion to Continue Hearing On (related documents 5200 Omnibus Objection to Claims)). (klo, m) (Entered: 01/24/2014)
01/24/2014 5258 Order Granting Motion To Appear Pro Hac Vice for Mark Alan Atkinson (Related Doc #5240) (klo, m) (Entered: 01/24/2014)
01/23/2014 5257 BNC Certificate of Mailing - PDF Document Notice Date 01/23/2014. (Related Doc 5232) (Admin.) (Entered: 01/24/2014)
01/23/2014 5256 Notice and Preliminary Notice of Matters Scheduled for Hearing on January 28, 2014 at 10:00 a.m. Certificate of Service: Filed by Debtor Patriot Coal Corporation. (Hughes, Laura) (Entered: 01/23/2014)
01/23/2014 5255 Monthly Fee Statement of Bowles Rice LLP for Professional Services and Disbursements as Special Counsel to the Debtors for the period of December 1, 2013 through December 31, 2013. Filed by Debtor Attorney Davis Polk & Wardwell LLP. (Resnick, Brian) (Entered: 01/23/2014)
01/23/2014 5254 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 December 1 - 31, 2013 . Filed by Debtor Patriot Coal Corporation. (Hughes, Laura) (Entered: 01/23/2014)
01/23/2014 5253 Certificate of Service of Pete Caris of Epiq Bankruptcy Solutions, LLC Filed by Other Professional Epiq Bankruptcy Solutions, LLC (RE: related document(s) 5225 Monthly Fee Statement, 5226 Monthly Fee Statement). (Garabato, Sid) (Entered: 01/23/2014)
01/23/2014 5252 Certificate of Service of Pete Caris of Epiq Bankruptcy Solutions, LLC Filed by Other Professional Epiq Bankruptcy Solutions, LLC (RE: related document(s) 5223 Monthly Fee Statement). (Garabato, Sid) (Entered: 01/23/2014)
01/23/2014 5251 Monthly Fee Statement of GCG, Inc., as Administrative Agent for the Debtors for Professional Services and Disbursements for the period of November 1, 2013 through November 30, 2013. Filed by Other Professional GCG, Inc. (Ferrante, Angela) (Entered: 01/23/2014)
01/23/2014 5250 Certificate of Service (Fifth Monthly Statement of Fees and Expenses of Duff & Phelps, LLC, Valuation Services Provider for the Debtors for the Period of December 1, 2013 through December 31, 2013; Fourth Monthly Statement of Fees and Expenses of Veritas Consulting, LLC, as Special Counsel for the Debtors for the Period December 1, 2013 through December 31, 2013) Filed by Other Professional GCG, Inc. (RE: related document(s) 5247 Monthly Fee Statement, 5248 Monthly Fee Statement). (Ferrante, Angela) (Entered: 01/23/2014)
01/23/2014 5249 Motion to Continue Hearing to the Claim of Roger Wyciskalla, ONLY (related documents 5200 Twenty-Fifth Omnibus Objection to Claims) Filed by Creditor Roger Wyciskalla (klo, m) (Entered: 01/23/2014)
01/22/2014 5248 Monthly Fee Statement of Veritas Consulting, LLC, Special Counsel to the Debtors, for Services Rendered and Reimbursement of Expenses Incurred for the period of December 1, 2013 through December 31, 2013. Filed by Debtor Attorney Davis Polk & Wardwell LLP. (Resnick, Brian) (Entered: 01/22/2014)
01/22/2014 5247 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 December 1, 2013 through December 31, 2013 . Filed by Debtor Attorney Davis Polk & Wardwell LLP. (Resnick, Brian) (Entered: 01/22/2014)
01/22/2014 5246 Notice of Change of Address Filed by Creditor Somerset Capital Group, Ltd. (klo, m) (Entered: 01/22/2014)
01/22/2014 5245 Reclassify Claim(s) 2490, 2491, 2492, 2493, 2494, 2495, 2496, 2497, 2498, 2499, 2500, 2501, 2502, 2503 to add document to History of Claims Register. (RE: related document(s) 5242 Withdrawal of Claim filed by Creditor US Department of Labor OWCP DCMWC) (klo, m) (Entered: 01/22/2014)
01/22/2014 5244 Reclassify Claim(s) 2385, 2386, 2387, 2388, 2389, 2390, 2391, 2451, 2453, 2454, 2455, 2456, 2457, 2458, 2484, 2485, 2486, 2487, 2488, 2489 to add document to History of Claims Register. (RE: related document(s) 5242 Withdrawal of Claim filed by Creditor US Department of Labor OWCP DCMWC) (klo, m) (Entered: 01/22/2014)
01/22/2014 5243 Reclassify Claim(s) 2366, 2367, 2368, 2369, 2370, 2371, 2372, 2373, 2374, 2375, 2376, 2377, 2378, 2379, 2380, 2381, 2382, 2383, 2384, 3764 to add document to History of Claims Register. (RE: related document(s) 5242 Withdrawal of Claim filed by Creditor US Department of Labor OWCP DCMWC) (klo, m) (Entered: 01/22/2014)
01/22/2014 5242 Withdrawal of Claim(s): Filed by Creditor US Department of Labor OWCP DCMWC (klo, m) (Entered: 01/22/2014)
01/22/2014 5241 Certificate of Service (Staffing Report by AP Services, LLC for the Period December 1, 2013 through December 31, 2013; Eighteenth 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; Monthly Fee Statement of Davis Polk & Wardwell LLP 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) 5233 Notice (Generic), 5234 Monthly Fee Statement, 5238 Monthly Fee Statement). (Ferrante, Angela) (Entered: 01/22/2014)
01/22/2014 5240 Motion to Appear Pro Hac Vice for Mark Alan Atkinson Filed by Attorney Mark Alan Atkinson (Brown, Tracy) (Entered: 01/22/2014)
01/22/2014 5239 Reclassify Claim(s) 3966, 3967, 3968, 3969, 3970, 3971, 3978, 3979, 3980, 3981, 3982, 3983 to add document to History of Claims Register. (RE: related document(s) 5210 Order (Generic)) (klo, m) (Entered: 01/22/2014)
01/21/2014 5238 Monthly Fee Statement of Davis Polk & Wardwell LLP, Counsel to the Debtors, for Professional Services and Disbursements for the period of December 1, 2013 through December 31, 2013. Filed by Debtor Attorney Davis Polk & Wardwell LLP. (Resnick, Brian) (Entered: 01/21/2014)
01/21/2014 5237 Response Filed by Attorney Mark Alan Atkinson (RE: related document(s) 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). (Brown, Tracy) ERROR: THE FILER CHOSE AN INCORRECT PARTY FILER NAME WHEN FILING THIS PLEADING. THE COURT STAFF HAS CORRECTED THIS BY ADDING THE FOLLOWING DOCKET TEXT: THE CORRECT PARTY FILERS ARE JOSH D. CHAFIN AND ALBERT L. HOOSIER. Modified on 1/22/2014 (klo, m). (Entered: 01/21/2014)
01/21/2014 5236 Notice of Appearance and Request for Notice by Tracy A. Brown Filed by Attorney Mark Alan Atkinson. (Brown, Tracy) (Entered: 01/21/2014)
01/21/2014 5235 Certificate of Service (Monthly Statement of GCP Legal Advisors, LLC for Professional Services and Disbursements for the Period of December 1 December 31, 2013) Filed by Other Professional GCG, Inc. (RE: related document(s) 5224 Monthly Fee Statement). (Ferrante, Angela) (Entered: 01/21/2014)
01/21/2014 5234 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 December 1, 2013 through December 31, 2013 . Filed by Debtor Attorney Davis Polk & Wardwell LLP. (Resnick, Brian) (Entered: 01/21/2014)
01/21/2014 5233 Notice and Staffing Report by AP Services, LLC for the Period December 1, 2013 through December 31, 2013 Certificate of Service: filed separately Filed by Debtor Attorney Davis Polk & Wardwell LLP. (Resnick, Brian) (Entered: 01/21/2014)
01/21/2014 5232 Order Granting Motion To Withdraw as Attorney (Related Doc #5222). (pot, t) (Entered: 01/21/2014)
01/17/2014 5231 Withdrawal of Document Filed by Creditor Artisan Contracting, Inc. (RE: related document(s) 3094 Notice of Appearance). (Hamill, Paul) (Entered: 01/17/2014)
01/17/2014 5230 Motion to Withdraw/Dismiss Document (related document(s) 5004 Notice of Appearance) Filed by Interested Party Exit Facilities Parties (Kodes, Nikolay) (Entered: 01/17/2014)
01/17/2014 5229 Motion to Withdraw/Dismiss Document (related document(s) 5003 Notice of Appearance) Filed by Interested Party Exit Facilities Parties (Elberg, Shana) (Entered: 01/17/2014)
01/17/2014 5228 Motion to Withdraw/Dismiss Document (related document(s) 5002 Notice of Appearance) Filed by Interested Party Exit Facilities Parties (Ziman, Kenneth) (Entered: 01/17/2014)
01/17/2014 5227 Certificate of Service of Pete Caris of Epiq Bankruptcy Solutions, LLC Filed by Other Professional Epiq Bankruptcy Solutions, LLC (RE: related document(s) 5218 Monthly Fee Statement). (Garabato, Sid) (Entered: 01/17/2014)
01/17/2014 5226 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 December 1, 2013 through December 31, 2013. Filed by Creditor Committee Official Committee of Unsecured Creditors. (Schisler, Angela) (Entered: 01/17/2014)
01/17/2014 5225 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 December 1, 2013 through and including December 31, 2013 . Filed by Creditor Committee Official Committee of Unsecured Creditors. (Schisler, Angela) (Entered: 01/17/2014)
01/17/2014 5224 Monthly Fee Statement of GCP Legal Advisors, LLC, as Special Counsel to the Debtors for Services Rendered for the period of December 1 - 31, 2013 . Filed by Debtor Patriot Coal Corporation. (Hughes, Laura) (Entered: 01/17/2014)
01/16/2014 5223 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 December 1, 2013 through and including December 31, 2013. Filed by Creditor Committee Official Committee of Unsecured Creditors. (Schisler, Angela) (Entered: 01/16/2014)
01/16/2014 5222 Motion to Withdraw as attorney Filed by Creditor United Leasing, Inc. (Wallace, Paul) (Entered: 01/16/2014)
01/16/2014 5221 Monthly Fee Statement of Jackson Kelly PLLC for Professional Services and Disbursements as Special Counsel to the Debtors for the period of December 1, 2013 through December 31, 2013. Filed by Debtor Attorney Davis Polk & Wardwell LLP. (Resnick, Brian) (Entered: 01/16/2014)
01/14/2014 5220 Reclassify Claim(s) 2345, 2346, 2349, 2357, 2362, 2364, 3977 to add document to History of Claims Register. (RE: related document(s) 5219 Withdrawal of Claim filed by Creditor Mine Safety & Health Administration) (klo, m) (Entered: 01/15/2014)
01/14/2014 5219 Withdrawal of Claim(s): 2346, 2347, 2348, 2349, 2350, 2351, 2352, 2353, 2354, 2355, 2356, 2357, 2358, 2359, 2361, 2362, 2363, 2364, 2365, 3977 Filed by Creditor Mine Safety & Health Administration (klo, m) (Entered: 01/15/2014)
01/15/2014 5218 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 August 1, 2013 through and including December 31, 2013. Filed by Creditor Committee Official Committee of Unsecured Creditors. (Schisler, Angela) (Entered: 01/15/2014)
01/14/2014 5217 Certificate of Service (Staffing Report by AP Services, LLC for the Period November 1, 2013 through November 30, 2013; Monthly Fee Statement of Greenberg Traurig LLP 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) 5215 Notice (Generic), 5216 Monthly Fee Statement). (Ferrante, Angela) (Entered: 01/14/2014)
01/13/2014 5216 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 December 1, 2013 through December 31, 2013. Filed by Debtor Attorney Davis Polk & Wardwell LLP. (Resnick, Brian) (Entered: 1/13/2014)
01/13/2014 5215 Notice and Staffing Report by AP Services, LLC for the Period November 1, 2013 through November 30, 2013 Certificate of Service: filed separately Filed by Debtor Attorney Davis Polk & Wardwell LLP. (Resnick, Brian) (Entered: 01/13/2014)
01/13/2014 5214 Notice and of Withdrawal of Appearance and Request for Pleadings Certificate of Service: Filed by Creditor United Leasing, Inc. (RE: related document(s) 2034 Motion to Appear Pro Hac Vice for Paul J. Wallace Filed by Creditor United Leasing, Inc. (pott), 2258 Order Granting Motion To Appear Pro Hac Vice for Paul J. Wallace (Related Doc 2034) (klom)). (Wallace, Paul) (Entered: 01/13/2014)
01/10/2014 5213 Withdrawal of Document Notice of Withdrawal of Notice of Appearance and Request for Pleadings Filed by Interested Party Exit Facilities Parties (RE: related document(s) 5004 Notice of Appearance). (Kodes, Nikolay) (Entered: 01/10/2014)
01/10/2014 5212 Withdrawal of Document Notice of Withdrawal of Notice of Appearance and Request for Pleadings Filed by Interested Party Exit Facilities Parties (RE: related document(s) 5003 Notice of Appearance). (Elberg, Shana) (Entered: 01/10/2014)
01/10/2014 5211 Withdrawal of Document Notice of Withdrawal of Notice of Appearance and Request for Pleadings Filed by Interested Party Exit Facilities Parties (RE: related document(s) 5002 Notice of Appearance). (Ziman, Kenneth) (Entered: 01/11/2014)
01/09/2014 5210 Stipulation and Order Regarding Objections to Claims of the Victory Group (RE: related document(s) 4526 Omnibus Objection to Claims filed by Debtor Patriot Coal Corporation, 4527 Omnibus Objection to Claims filed by Debtor Patriot Coal Corporation). (Attachments: #1 Exh A) (klo, m) (Entered: 01/09/2014)
01/08/2014 5209 Certificate of Service (Monthly Fee Statement of Curtis, Mallet-Prevost, Colt & Mosle LLP for Professional Services and Disbursements for the Period of October 1, 2013 through and including October 31, 2013; Notice of Hearing and Related Procedures for Final Fee Applications of Retained Professionals) Filed by Other Professional GCG, Inc. (RE: related document(s) 5204 Monthly Fee Statement, 5205 Notice of Hearing). (Ferrante, Angela) (Entered: 01/08/2014)
01/08/2014 5208 Certificate of Service (Sixteenth Fee Statement of Bowles Rice 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) 5203 Monthly Fee Statement). (Ferrante, Angela) (Entered: 01/08/2014)
01/08/2014 5207 Certificate of Service (Reorganized Debtors Twenty-Fifth Omnibus Objection to Claims (No Liability Claims); Reorganized Debtors Twenty-Sixth Omnibus Objection to Claims (Claims Inconsistent with Reorganized Debtors Books and Records)) Filed by Other Professional GCG, Inc. (RE: related document(s) 5200 Omnibus Objection to Claims, 5201 Omnibus Objection to Claims). (Ferrante, Angela) (Entered: 01/08/2014)
01/07/2014 5206 Response in Opposition to Pettry Claimants' Motion for Reconsideration of Order Sustaining Seventeenth Omnibus Objection to Claims Filed by Debtor Patriot Coal Corporation (RE: related document(s) 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.). (Walsh, Brian) (Entered: 01/07/2014)
01/07/2014 5205 Notice of Hearing and Related Procedures for Final Fee Applications of Retained Professionals Filed by Debtor Patriot Coal Corporation. Hearing to be held on 3/25/2014 at 10:00 AM Bankruptcy Courtroom 7 North (McGreal, Michelle) (Entered: 01/07/2014)
01/07/2014 5204 Monthly Fee Statement of Curtis, Mallet-Prevost, Colt & Mosle LLP for Services Rendered and Reimbursement of Expenses Incurred as Conflicts Counsel to the Debtors for the period of October 1, 2013 through October 31, 2013. Filed by Debtor Attorney Davis Polk & Wardwell LLP. (Resnick, Brian) (Entered: 01/07/2014)
01/06/2014 5203 Monthly Fee Statement of Bowles Rice LLP 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: 01/06/2014)
01/03/2014 5202 Certificate of Service (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) Filed by Other Professional GCG, Inc. (Ferrante, Angela) (Entered: 01/03/2014)
01/03/2014 5201 Omnibus Objection to Claims 226 and Others (Reorganized Debtors' Twenty-Sixth Omnibus Objection to Claims -- Claims Inconsistent with Reorganized Debtors' Books and Records). 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: 01/03/2014)