Eastern District of Virginia - LIVE

ProHacVice LEAD JNTADMN




U.S. Bankruptcy Court
Eastern District of Virginia Richmond
Bankruptcy Petition #: 15-32450-KLP

Assigned to:
Chapter 11
Voluntary
Date Filed: 05/12/2015


Patriot Coal Corporation
63 Corporate Centre Drive
Scott Depot, WV 25560
Tax id: xxx-xx-2045
Debtor
aka
Patriot Coal Corporation Midwest
represented by Jeremy S. Williams
Kutak Rock LLP
1021 East Cary Street
Suite 810
Richmond, VA 23219
804-343-5257
jeremy.williams@kutakrock.com

Loc Pfeiffer
Kutak Rock LLP
1021 E Cary Street
Suite 810
Richmond, VA 23219
804-644-1700
loc.pfeiffer@kutakrock.com

Michael A. Condyles
Kutak Rock LLP
1021 E Cary Street
Suite 810
Richmond, VA 23219
804-343-5227
(fax)804-783-6192
michael.condyles@kutakrock.com

Peter J. Barrett
Kutak Rock LLP
1021 East Cary Street
Ste 810
Richmond, VA 23219
804-644-1700
peter.barrett@kutakrock.com

Joseph Bean, Sr.
63 Corporate Centre Dr.
Suite 400
Scott Depot, WV 25560
Debtor Designee
Eugene Davis, solely in his capacity as Liquidating Trustee for the PCC Liquidating Trust
Trustee
represented by Jeremy S. Williams
Kutak Rock LLP
1021 East Cary Street
Suite 810
Richmond, VA 23219
804-343-5257
jeremy.williams@kutakrock.com

Matthew W. Cheney
Office of the US Trustee - Region 4 -R
701 E. Broad Street, Ste. 4304
Richmond, VA 23219
804-771-2310
USTPRegion04.RH.ECF@usdoj.gov
U.S. Trustee
Official Committee of Unsecured Creditors
20 North 8th Street, Second Floor
Richmond, VA 23219
Creditor Committee

Filing Date

#

Docket Text

01/15/2026 3020 Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2025 filed by Michael A. Condyles of Kutak Rock LLP on behalf of PCC Liquidating Trust. (Condyles, Michael) (Entered: 01/15/2026)
12/11/2025 3019 Order Striking Pleading (Re: related document(s)3017 Motion to Appear Pro Hac Vice filed by West Virginia Department of Environmental Protection) (Bullock, Nathaniel) (Entered: 12/11/2025)
11/25/2025 3018 Notice of Deficient Filing Issued to Jonathan Gold regarding Document appears to incomplete (Re: related document(s)3017 Motion to Appear Pro Hac Vice filed by West Virginia Department of Environmental Protection) Document(s) due by 12/9/2025. (Bullock, Nathaniel) (Entered: 11/25/2025)
11/21/2025 3017 Motion to Appear Pro Hac Vice through Application to Qualify as a Foreign Attorney Under Local Bankruptcy Rule 2090-1(E)(3) filed by Jonathan L. Gold of Bailey & Glasser, LLP on behalf of West Virginia Department of Environmental Protection. (Gold, Jonathan) (Entered: 11/21/2025)
10/24/2025 3016 Affidavit of Service - [Docket No. 3015] (Re: related document(s)3015 Order on Motion to Extend Time) filed by Michael A. Condyles of Kutak Rock LLP on behalf of PCC Liquidating Trust. (Condyles, Michael) (Entered: 10/24/2025)
10/23/2025 3015 Order Granting Motion for Entry of an Order Extending the Term of the Liquidating Trust and Notice of Intent to Extend the Trust (Related Doc # 3009) (Baumgartner, Cindy) (Entered: 10/23/2025)
10/22/2025 3014 Affidavit of Service - [Docket No. 3009] (Re: related document(s)3009 Motion to Extend Time filed by PCC Liquidating Trust) filed by Michael A. Condyles of Kutak Rock LLP on behalf of PCC Liquidating Trust. (Condyles, Michael) (Entered: 10/22/2025)
10/21/2025 3013 Hearing Cancelled at Direction of the Court; Certification of No Objection Regarding the Sixth Motion for Entry of an Order Extending the Term of the Liquidating Trust filed and Order submitted (related document(s): 3007 Motion to Extend Time filed by PCC Liquidating Trust) (JamesCummings) (Entered: 10/21/2025)
10/20/2025 3012 Certification of no Objection Regarding the Sixth Motion for Entry of an Order Extending the Term of the Liquidating Trust and Notice of Intent to Extend the Trust (Re: related document(s)3007 Motion to Extend Time filed by PCC Liquidating Trust) filed by Michael A. Condyles of Kutak Rock LLP on behalf of PCC Liquidating Trust. (Condyles, Michael) (Entered: 10/20/2025)
10/15/2025 3011 Chapter 11 Post-Confirmation Report for the Quarter Ending: 09/30/2025 filed by Michael A. Condyles of Kutak Rock LLP on behalf of PCC Liquidating Trust. (Condyles, Michael) (Entered: 10/15/2025)
10/15/2025 3010 Affidavit of Service - Docket Nos. 3007 & 3008 (Re: related document(s)3007 Motion to Extend Time filed by PCC Liquidating Trust, 3008 Notice of Motion and Notice of Hearing filed by PCC Liquidating Trust) filed by Michael A. Condyles of Kutak Rock LLP on behalf of PCC Liquidating Trust. (Condyles, Michael) (Entered: 10/15/2025)
10/08/2025 3009 Supplemental Motion to Extend Time - Supplement to the Sixth Motion for Entry of an Order Extending the Term of the Liquidating Trust and Notice of Intent to Extend the Trust (Related Document(s)3007 Motion to Extend Time filed by PCC Liquidating Trust) filed by Michael A. Condyles of Kutak Rock LLP on behalf of PCC Liquidating Trust. (Condyles, Michael) (Entered: 10/08/2025)
10/06/2025 3008 Notice of Motion and Notice of Hearing (Re: related document(s)3007 Motion to Extend Time filed by PCC Liquidating Trust) filed by Michael A. Condyles of Kutak Rock LLP on behalf of PCC Liquidating Trust. Hearing scheduled for 10/22/2025 at 09:30 AM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (Condyles, Michael) (Entered: 10/06/2025)
10/06/2025 3007 Motion to Extend Time - Sixth Motion for Entry of an Order Extending the Term of the Liquidating Trust and Notice of Intent to Extend the Trust filed by Michael A. Condyles of Kutak Rock LLP on behalf of PCC Liquidating Trust. (Condyles, Michael) (Entered: 10/06/2025)
07/17/2025 3006 Chapter 11 Post-Confirmation Report for the Quarter Ending: 06/30/2025 filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 07/17/2025)
07/01/2025 3005 Notice of Withdrawal of Appearance filed by Sarah Beckett Boehm of McGuireWoods LLP on behalf of Debtor in Possession Facility Lenders. (Boehm, Sarah) (Entered: 07/01/2025)
05/16/2025 3004 Withdrawal of Appearance by Shannon Pecoraro. (Pecoraro, Shannon) (Entered: 05/16/2025)
04/21/2025 3003 Chapter 11 Post-Confirmation Report for the Quarter Ending: 03/31/2025 filed by Michael A. Condyles of Kutak Rock LLP on behalf of PCC Liquidating Trust. (Condyles, Michael) (Entered: 04/21/2025)
01/15/2025 3002 Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2024 filed by Michael A. Condyles of Kutak Rock LLP on behalf of PCC Liquidating Trust. (Condyles, Michael) (Entered: 01/15/2025)
11/01/2024 3001 Affidavit of Service - [Docket No. 2998] (Re: related document(s)2998 Order on Motion to Extend Time) filed by Michael A. Condyles of Kutak Rock LLP on behalf of PCC Liquidating Trust. (Condyles, Michael) (Entered: 11/01/2024)
10/23/2024 3000 BNC certificate of mailing of order (Re: related document(s)2998 Order on Motion to Extend Time) (Admin.) (Entered: 10/24/2024)
10/21/2024 2999 Chapter 11 Post-Confirmation Report for the Quarter Ending: 09/30/2024 filed by Michael A. Condyles of Kutak Rock LLP on behalf of PCC Liquidating Trust. (Condyles, Michael) (Entered: 10/21/2024)
10/21/2024 2998 Order Granting Amended Motion for Entry of an Order Extending the Term of the Liquidating Trust and Notice of Intent to Extend the Trust (Related Doc # 2994) (Baumgartner, Cindy) (Entered: 10/21/2024)
10/21/2024 2997 Certification of No Objection Regarding the Amended Fifth Motion for Entry of an Order Extending the Term of the Liquidating Trust and Notice of Intent to Extend the Trust (Re: related document(s)2994 Motion to Extend Time filed by PCC Liquidating Trust) filed by Michael A. Condyles of Kutak Rock LLP on behalf of PCC Liquidating Trust. (Condyles, Michael) (Entered: 10/21/2024)
10/11/2024 2996 Affidavit of Service - [Docket Nos. 2994 & 2995] (Re: related document(s)2994 Motion to Extend Time filed by PCC Liquidating Trust, 2995 Notice of Motion and Notice of Hearing filed by PCC Liquidating Trust) filed by Michael A. Condyles of Kutak Rock LLP on behalf of PCC Liquidating Trust. (Condyles, Michael) (Entered: 10/11/2024)
10/08/2024 2995 Amended Notice of Motion and Notice of Hearing (Re: related document(s)2994 Motion to Extend Time filed by PCC Liquidating Trust) filed by Michael A. Condyles of Kutak Rock LLP on behalf of PCC Liquidating Trust. Hearing scheduled for 10/23/2024 at 09:30 AM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (Condyles, Michael) (Entered: 10/08/2024)
10/08/2024 2994 Amended Motion to Extend Time - Amended Fifth Motion for Entry of an Order Extending the Term of the Liquidating Trust and Notice of Intent to Extend the Trust (amending signature dates only) (Related Document(s)2992 Motion to Extend Time filed by PCC Liquidating Trust) filed by Michael A. Condyles of Kutak Rock LLP on behalf of PCC Liquidating Trust. (Condyles, Michael) (Entered: 10/08/2024)
10/08/2024 2993 Notice of Motion and Notice of Hearing (Re: related document(s)2992 Motion to Extend Time filed by PCC Liquidating Trust) filed by Michael A. Condyles of Kutak Rock LLP on behalf of PCC Liquidating Trust. Hearing scheduled for 10/23/2024 at 09:30 AM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (Condyles, Michael) (Entered: 10/08/2024)
10/08/2024 2992 Motion to Extend Time - Fifth Motion for Entry of an Order Extending the Term of the Liquidating Trust and Notice of Intent to Extend the Trust filed by Michael A. Condyles of Kutak Rock LLP on behalf of PCC Liquidating Trust. (Condyles, Michael) (Entered: 10/08/2024)
07/16/2024 2991 Chapter 11 Post-Confirmation Report for the Quarter Ending: 06/30/2024 filed by Michael A. Condyles of Kutak Rock LLP on behalf of PCC Liquidating Trust. (Condyles, Michael) (Entered: 07/16/2024)
04/16/2024 2990 Chapter 11 Post-Confirmation Report for the Quarter Ending: 03/31/2024 filed by Michael A. Condyles of Kutak Rock LLP on behalf of PCC Liquidating Trust. (Condyles, Michael) (Entered: 04/16/2024)
04/16/2024 2989 Statement - Fifth Updated Status Report of Post-Effective Date Matters in the Chapter 11 Cases of Patriot Coal Corporation and Certain of its Direct and Indirect Subsidiaries filed by Michael A. Condyles of Kutak Rock LLP on behalf of PCC Liquidating Trust. (Condyles, Michael) (Entered: 04/16/2024)
01/12/2024 2988 Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2023 filed by Michael A. Condyles of Kutak Rock LLP on behalf of PCC Liquidating Trust. (Condyles, Michael) (Entered: 01/12/2024)
12/18/2023 2987 Statement - Fourth Updated Status Report of Post-Effective Date Matters in the Chapter 11 Cases of Patriot Coal Corporation and Certain of its Direct and Indirect Subsidiaries filed by Michael A. Condyles of Kutak Rock LLP on behalf of PCC Liquidating Trust. (Condyles, Michael) (Entered: 12/18/2023)
10/31/2023 2986 Affidavit of Service - (Docket No. 2985) (Re: related document(s)2985 Order on Motion to Extend Time) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 10/31/2023)
10/24/2023 2985 Order Granting Motion for Entry of an Order Extending the Term of the Liquidating Trust and Notice of Intent to Extend the Trust (Related Doc # 2977) (Baumgartner, Cindy) (Entered: 10/24/2023)
10/24/2023 2984 Affidavit of Service - (Docket No. 2981) (Re: related document(s)2981 Statement filed by PCC Liquidating Trust) filed by Michael A. Condyles of Kutak Rock LLP on behalf of PCC Liquidating Trust. (Condyles, Michael) (Entered: 10/24/2023)
10/23/2023 2983 Hearing Cancelled at Direction of the Court; Certification of No Objection Regarding the Fourth Motion for Entry of an Order Extending the Term of the Liquidating Trust filed and Order submitted (Re: related document(s)2977 Motion to Extend Time filed by PCC Liquidating Trust). (Rintye, Peggy) (Entered: 10/23/2023)
10/23/2023 2982 Certification of No Objection Regarding the Fourth Motion for Entry of an Order Extending the Term of the Liquidating Trust and Notice of Intent to Extend the Trust (Re: related document(s)2977 Motion to Extend Time filed by PCC Liquidating Trust, 2981 Statement filed by PCC Liquidating Trust) filed by Michael A. Condyles of Kutak Rock LLP on behalf of PCC Liquidating Trust. (Condyles, Michael) (Entered: 10/23/2023)
10/18/2023 2981 Statement - Supplement to the Fourth Motion for Entry of an Order Extending the Term of the Liquidating Trust and Notice of Intent to Extend the Trust (Re: related document(s)2977 Motion to Extend Time filed by PCC Liquidating Trust) filed by Michael A. Condyles of Kutak Rock LLP on behalf of PCC Liquidating Trust. (Condyles, Michael) (Entered: 10/18/2023)
10/18/2023 2980 Affidavit of Service - ( Docket Nos. 2977 & 2978) (Re: related document(s)2977 Motion to Extend Time filed by PCC Liquidating Trust, 2978 Notice of Motion and Notice of Hearing filed by PCC Liquidating Trust) filed by Michael A. Condyles of Kutak Rock LLP on behalf of PCC Liquidating Trust. (Condyles, Michael) (Entered: 10/18/2023)
10/17/2023 2979 Chapter 11 Post-Confirmation Report for the Quarter Ending: 09/30/2023 filed by Michael A. Condyles of Kutak Rock LLP on behalf of PCC Liquidating Trust. (Condyles, Michael) (Entered: 10/17/2023)
10/11/2023 2978 Notice of Motion and Notice of Hearing on Fourth Motion for Entry of an Order Extending the Term of the Liquidating Trust and Notice of Intent to Extend the Trust (Re: related document(s)2977 Motion to Extend Time filed by PCC Liquidating Trust) filed by Michael A. Condyles of Kutak Rock LLP on behalf of PCC Liquidating Trust. Hearing scheduled for 10/25/2023 at 09:30 AM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (Condyles, Michael) (Entered: 10/11/2023)
10/11/2023 2977 Motion to Extend Time - Fourth Motion for Entry of an Order Extending the Term of the Liquidating Trust and Notice of Intent to Extend the Trust filed by Michael A. Condyles of Kutak Rock LLP on behalf of PCC Liquidating Trust. (Condyles, Michael) (Entered: 10/11/2023)
07/17/2023 2976 Chapter 11 Post-Confirmation Report for the Quarter Ending: 06/30/2023 filed by Michael A. Condyles of Kutak Rock LLP on behalf of PCC Liquidating Trust. (Condyles, Michael) (Entered: 07/17/2023)
04/18/2023 2975 Chapter 11 Post-Confirmation Report for the Quarter Ending: 03/31/2023 filed by Michael A. Condyles of Kutak Rock LLP on behalf of PCC Liquidating Trust. (Condyles, Michael) (Entered: 04/18/2023)
01/23/2023 2974 Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2022 filed by Michael A. Condyles of Kutak Rock LLP on behalf of PCC Liquidating Trust. (Condyles, Michael) (Entered: 01/23/2023)
01/20/2023 2973 Order Granting Motion to Appear Pro Hac Vice (Related Doc # 2972) (Baumgartner, Cindy) (Entered: 01/20/2023)
01/17/2023 2972 Motion to Appear Pro Hac Vice - William E. Curtin of Sidley Austin LLP filed by Michael A. Condyles of Kutak Rock LLP on behalf of PCC Liquidating Trust. (Condyles, Michael) (Entered: 01/17/2023)
01/17/2023 2971 Notice of Appearance , Notice of Withdrawal of Appearance Notice of Substitution of Counsel and Notice of Appearance filed by Michael A. Condyles of Kutak Rock LLP on behalf of PCC Liquidating Trust. (Condyles, Michael) (Entered: 01/17/2023)
10/24/2022 2970 Chapter 11 Post-Confirmation Report for the Quarter Ending: 09/30/2022 filed by Michael A. Condyles of Kutak Rock LLP on behalf of PCC Liquidating Trust. (Condyles, Michael) (Entered: 10/24/2022)
10/14/2022 2969 Entry Modification Made: See entry (Re: related document(s)2968 Order on Motion to Extend Time) (Manley, Candace) (Entered: 10/14/2022)
10/14/2022 2968 Order Granting Third Motion for Entry of an Order Extending the Term of the Liquidating Trust (Related Doc 2963) (Baumgartner, Cindy) Modified on 10/14/2022 to add text (Manley, Candace). (Entered: 10/14/2022)
10/11/2022 2967 Hearing Cancelled; Certification of No Objection filed and Order submitted (related document(s): 2963 Motion to Extend Time filed by PCC Liquidating Trust) (PeggyRintye) (Entered: 10/11/2022)
10/10/2022 2966 Certification of No Objection Regarding the Third Motion for Entry of an Order Extending the Term of the Liquidating Trust and Notice of Intent to Extend the Trust (Re: related document(s)2963 Motion to Extend Time filed by PCC Liquidating Trust) filed by Michael A. Condyles of Kutak Rock LLP on behalf of PCC Liquidating Trust. (Condyles, Michael) (Entered: 10/10/2022)
09/28/2022 2965 Affidavit of Service - Docket Nos. 2963 & 2964 (Re: related document(s)2963 Motion to Extend Time filed by PCC Liquidating Trust, 2964 Notice of Motion and Notice of Hearing filed by PCC Liquidating Trust) filed by Michael A. Condyles of Kutak Rock LLP on behalf of PCC Liquidating Trust. (Condyles, Michael) (Entered: 09/28/2022)
09/22/2022 2964 Notice of Motion and Notice of Hearing on Third Motion for Entry of an Order Extending the Term of the Liquidating Trust and Notice of Intent to Extend the Trust (Re: related document(s)2963 Motion to Extend Time filed by PCC Liquidating Trust) filed by Michael A. Condyles of Kutak Rock LLP on behalf of PCC Liquidating Trust. Hearing scheduled for 10/12/2022 at 10:00 AM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (Condyles, Michael) (Entered: 09/22/2022)
09/22/2022 2963 Third Motion to Extend Time - Third Motion for Entry of an Order Extending the Term of the Liquidating Trust and Notice of Intent to Extend the Trust filed by Michael A. Condyles of Kutak Rock LLP on behalf of PCC Liquidating Trust. (Condyles, Michael) (Entered: 09/22/2022)
07/19/2022 2962 Chapter 11 Post-Confirmation Report for the Quarter Ending: 06/30/2022 filed by Michael A. Condyles of Kutak Rock LLP on behalf of PCC Liquidating Trust. (Condyles, Michael) (Entered: 07/19/2022)
06/15/2022 2961 Creditor Change of Address Notice of Change of Firm Address filed by Shawn M. Christianson of Buchalter, A Professional Corporation on behalf of Oracle America, Inc..(Christianson, Shawn) (Entered: 06/15/2022)
05/23/2022 2960 Affidavit of Service - (Docket No. 2959) (Re: related document(s)2959 Statement filed by PCC Liquidating Trust) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 05/23/2022)
05/11/2022 2959 Statement - Third Updated Status Report of Post-Effective Date Matters in the Chapter 11 Cases of Patriot Coal Corporation and Certain of its Direct and Indirect Subsidiaries filed by Michael A. Condyles of Kutak Rock LLP on behalf of PCC Liquidating Trust. (Condyles, Michael) (Entered: 05/11/2022)
04/21/2022 2958 Chapter 11 Post-Confirmation Report for the Quarter Ending: 03/31/2022 filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 04/21/2022)
02/11/2022 2957 Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2021 filed by Michael A. Condyles of Kutak Rock LLP on behalf of PCC Liquidating Trust. (Condyles, Michael) (Entered: 02/11/2022)
02/11/2022 2956 Chapter 11 Post-Confirmation Report for the Quarter Ending: 9/30/2021 filed by Michael A. Condyles of Kutak Rock LLP on behalf of PCC Liquidating Trust. (Condyles, Michael) (Entered: 02/11/2022)
12/14/2021 2955 Order Denying Motion to Reconsider (Related Doc # 2947) (Cummings, James) (Entered: 12/14/2021)
12/01/2021 2954 Hearing held; Motion DENIED (related document(s): 2947 Motion to Reconsider filed by Pearl Ann Belcher). Appearance by Michael Condyles. (rintyep) (Entered: 12/01/2021)
10/30/2021 2953 Inquiry/General Checksheet BNC Certification of Service (Re: related document(s) 2949 Inquiry/General Checksheet) (Admin.) (Entered: 10/31/2021)
10/30/2021 2952 Notice of Deficient Filing (Re: related document(s) 2948 Notice of Deficient Filing Issued) (Admin.) (Entered: 10/31/2021)
10/30/2021 2951 Notice of Hearing (Re: related document(s) 2950 Request for Notice of Hearing) (Admin.) (Entered: 10/31/2021)
10/28/2021 2950 Request for Notice of Hearing (Re: related document(s)2947 Motion to Reconsider filed by Pearl Ann Belcher) Hearing scheduled for 12/1/2021 at 10:30 AM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (Baumgartner, Cindy) (Entered: 10/28/2021)
10/28/2021 2949 Inquiry/General Checksheet Issued to Pearl Ann Belcher regarding Motion, Notice of Hearing; 1. Not accompanied by proof of service indicating service of motion upon parties required to be served. 2. Official Form 20A* - Notice of Motion or Objection. The Notice must be in substantial compliance with the official form and must accompany the Motion or Objection when filed. (Re: related document(s)2947 Motion to Reconsider filed by Pearl Ann Belcher) (Baumgartner, Cindy) (Entered: 10/28/2021)
10/28/2021 2948 Notice of Deficient Filing Issued to Pearl Ann Belcher regarding 1. Caption, Official Forms: [See LBR 5005-1(C)(2)] Every paper must bear the debtor(s) name, the case number and chapter of the case to which it pertains and be in substantial compliance with the current Official Form. 2. Document does not include a certification whether an Attorney assisted with the preparation of the document. [See LBR 2090-1] (Re: related document(s)2947 Motion to Reconsider filed by Pearl Ann Belcher) Document(s) due by 11/12/2021. (Baumgartner, Cindy) (Entered: 10/28/2021)
10/19/2021 2947 Motion to Reconsider (Related Document(s)2936 Order Directing) filed by Pearl Ann Belcher. (Baumgartner, Cindy) (Entered: 10/27/2021)
10/15/2021 2946 Order Granting Motion for Entry of an Order Extending the Term of the Liquidating Trust (Related Doc # 2940) (Baumgartner, Cindy) (Entered: 10/15/2021)
10/12/2021 2945 Hearing Cancelled; No Objections filed; Order to be submitted (related document(s): 2940 Motion to Extend Time filed by PCC Liquidating Trust) (rintyep) (Entered: 10/12/2021)
10/07/2021 2944 Supplemental Affidavit of Service - (Docket No. 2930) (Re: related document(s)2930 Objection to Claim filed by PCC Liquidating Trust) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 10/07/2021)
10/04/2021 2943 Affidavit of Service - (Docket Nos. 2940 & 2941) (Re: related document(s)2940 Motion to Extend Time filed by PCC Liquidating Trust, 2941 Notice of Motion and Notice of Hearing filed by PCC Liquidating Trust) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 10/04/2021)
09/29/2021 2942 Entry Modification Made correcting date and time of hearing: See entry (Re: related document(s)2941 Notice of Motion and Notice of Hearing filed by PCC Liquidating Trust) (Rintye, Peggy) (Entered: 09/29/2021)
09/28/2021 2941 Notice of Motion and Notice of Hearing on Second Motion for Entry of an Order Extending the Term of the Liquidating Trust and Notice of Intent to Extend the Trust (Re: related document(s)2940 Motion to Extend Time filed by PCC Liquidating Trust) filed by Michael A. Condyles of Kutak Rock LLP on behalf of PCC Liquidating Trust. Hearing scheduled for 10/13/2021 at 10:30 AM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (Condyles, Michael) Modified on 9/29/2021 to correct date and time of hearing (Rintye, Peggy). (Entered: 09/28/2021)
09/28/2021 2940 Second Motion to Extend Time - Second Motion for Entry of an Order Extending the Term of the Liquidating Trust and Notice of Intent to Extend the Trust filed by Michael A. Condyles of Kutak Rock LLP on behalf of PCC Liquidating Trust. (Condyles, Michael) (Entered: 09/28/2021)
07/30/2021 2939 Entry Modification Made- Incomplete Document Attached: See entry (Re: related document(s)2937 Order Directing) (Manley, Candace) (Entered: 07/30/2021)
07/30/2021 2938 Order Granting Twenty-Fifth Omnibus Objection to Certain No-Liability Claims to be Expunged and Disallowed (Re: related document(s)2931 Objection to Claim filed by PCC Liquidating Trust) (Baumgartner, Cindy) (Entered: 07/30/2021)
07/30/2021 2937 Order Granting Twenty-Fifth Omnibus Objection to Certain No-Liability Claims to be Expunged and Disallowed (Re: related document(s)2931 Objection to Claim filed by PCC Liquidating Trust) (Baumgartner, Cindy) Entry Modification--Incomplete Document Attached. Please See Entry #2938 Modified on 7/30/2021 (Manley, Candace). (Entered: 07/30/2021)
07/30/2021 2936 Order Granting Twenty-Fourth Omnibus Objection to Certain (A) No-Liability Claims; and (B) Insufficient Documentation Claims to be Expunged and Disallowed (Re: related document(s)2930 Objection to Claim filed by PCC Liquidating Trust) (Baumgartner, Cindy) (Entered: 07/30/2021)
07/28/2021 2935 Hearing held; Objection Sustained; Order to be submitted (related document(s): 2931 OTwenty-Fifth Omnibus Objection to Certain No-Liability Claims to be Expunged and Disallowed filed by PCC Liquidating Trust) Appearance: Michael A. Condyles. (rintyep) (Entered: 07/28/2021)
07/28/2021 2934 Hearing held; Objection Sustained; Informal Response by Peadbody Coal Resolved; Order to be submitted (related document(s): 2930 Twenty-Fourth Omnibus Objection to Certain (A) No-Liability Claims; and (B) Insufficient Documentation Claims to be Expunged and Disallowed m filed by PCC Liquidating Trust) Appearance: Michael A. Condyles.(rintyep) (Entered: 07/28/2021)
07/13/2021 2933 Affidavit of Service (Docket Nos. 2930 and 2931) (Re: related document(s)2930 Objection to Claim filed by PCC Liquidating Trust, 2931 Objection to Claim filed by PCC Liquidating Trust) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 07/13/2021)
06/30/2021 2932 Notice of Withdrawal of Appearance (Notice of Withdrawal of Counsel) filed by Corey Simpson Booker of Whiteford, Taylor, & Preston, L.L.P. on behalf of Caterpillar Financial Services Corporation. (Booker, Corey) (Entered: 06/30/2021)
06/29/2021 2931 Omnibus Objection to Claim Twenty-Fifth Omnibus Objection to Certain No-Liability Claims to be Expunged and Disallowed Hearing scheduled for 7/28/2021 at 10:30 AM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. filed by Michael A. Condyles of Kutak Rock LLP on behalf of PCC Liquidating Trust.(Condyles, Michael) (Entered: 06/29/2021)
06/29/2021 2930 Omnibus Objection to Claim Twenty-Fourth Omnibus Objection to Certain (A) No-Liability Claims; and (B) Insufficient Documentation Claims to be Expunged and Disallowed Hearing scheduled for 7/28/2021 at 10:30 AM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. filed by Michael A. Condyles of Kutak Rock LLP on behalf of PCC Liquidating Trust.(Condyles, Michael) (Entered: 06/29/2021)
06/23/2021 2929 Statement - Second Updated Status Report of Matters in the Chapter 11 Bankruptcy Cases of Patriot Coal Corporation and Certain of its Direct and indirect Subsidiaries filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 06/23/2021)
02/09/2021 2928 Supplemental Affidavit of Service - (Docket Nos. 2900 & 2901) (Re: related document(s)2900 Motion to Approve filed by PCC Liquidating Trust, 2901 Notice of Motion and Notice of Hearing filed by PCC Liquidating Trust) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 02/09/2021)
02/09/2021 2927 Affidavit of Service - (Docket No. 2920) (Re: related document(s)2920 Response to Motion/Application filed by PCC Liquidating Trust) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 02/09/2021)
12/28/2020 2926 Order Implementing Terms of 1114 Order (Related Doc # 2913) (Cummings, James) (Entered: 12/28/2020)
12/22/2020 2925 Hearing held; Motion GRANTED (related document(s): 2913 Motion to Implement Terms of 1114 Order filed by United Mine Workers of America and Union ERP Equity Plan Trust) Appearances: Lynn L. Tavenner and Scott Williams on behalf of United Mine Workers of America and Union ERP Equity Plan Trust; Michael Condyles on behalf of Liquidating Trustee. (rintyep) (Entered: 12/22/2020)
12/22/2020 2924 Hearing Cancelled; No Responses filed; Order entered (Re: related document(s)2916 Motion to Extend Time filed by PCC Liquidating Trust) (Rintye, Peggy) (Entered: 12/22/2020)
12/18/2020 2923 Order Granting Motion for Entry of an Order Extending the Claims Objection Bar Date to and including June 30, 2021 (Related Doc # 2916) (Baumgartner, Cindy) (Entered: 12/18/2020)
12/18/2020 2922 Statement Notice of Agenda of Matters Scheduled for Hearing on December 22, 2020, at 10:00 A.M. filed by Jeremy S. Williams of Kutak Rock LLP on behalf of PCC Liquidating Trust. (Williams, Jeremy) (Entered: 12/18/2020)
12/16/2020 2921 Statement Notice of Procedures for Remote Video Appearance for the Omnibus Hearing Scheduled for December 22, 2020 filed by Jeremy S. Williams of Kutak Rock LLP on behalf of PCC Liquidating Trust. (Williams, Jeremy) (Entered: 12/16/2020)
12/15/2020 2920 Response to Motion to Implement Terms of 1114 Order (Re: related document(s)2913 Motion to Authorize filed by United Mine Workers of America and Union ERP Equity Plan Trust) filed by Michael A. Condyles of Kutak Rock LLP on behalf of PCC Liquidating Trust. (Condyles, Michael) (Entered: 12/15/2020)
11/25/2020 2919 Affidavit of Service (DN 2916, 2917) (Re: related document(s)2916 Motion to Extend Time filed by PCC Liquidating Trust, 2917 Notice of Motion and Notice of Hearing filed by PCC Liquidating Trust) filed by Michael A. Condyles of Kutak Rock LLP on behalf of PCC Liquidating Trust. (Condyles, Michael) (Entered: 11/25/2020)
11/24/2020 2918 Order Granting Motion to Appear Pro Hac Vice (Richard Scott Williams) (Related Doc # 2912) (Baumgartner, Cindy) (Entered: 11/24/2020)
11/20/2020 2917 Notice of Motion and Notice of Hearing on Motion for Entry of an Order Extending the Claims Objection Bar Date (Re: related document(s)2916 Motion to Extend Time filed by PCC Liquidating Trust) filed by Michael A. Condyles of Kutak Rock LLP on behalf of PCC Liquidating Trust. Hearing scheduled for 12/22/2020 at 10:00 AM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (Condyles, Michael) (Entered: 11/20/2020)
11/20/2020 2916 Motion to Extend Time Motion for Entry of an Order Extending the Claims Objection Bar Date filed by Michael A. Condyles of Kutak Rock LLP on behalf of PCC Liquidating Trust. (Condyles, Michael) (Entered: 11/20/2020)
11/19/2020 2915 Exhibit B To MOTION TO IMPLEMENT TERMS OF 1114 ORDER (Re: related document(s)2913 Motion to Authorize filed by United Mine Workers of America and Union ERP Equity Plan Trust) filed by Lynn L. Tavenner of Tavenner & Beran, PLC on behalf of United Mine Workers of America and Union ERP Equity Plan Trust. (Tavenner, Lynn) (Entered: 11/19/2020)
11/19/2020 2914 Notice of Motion and Notice of Hearing (Re: related document(s)2913 Motion to Authorize filed by United Mine Workers of America and Union ERP Equity Plan Trust) filed by Lynn L. Tavenner of Tavenner & Beran, PLC on behalf of United Mine Workers of America and Union ERP Equity Plan Trust. Hearing scheduled for 12/22/2020 at 10:00 AM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (Tavenner, Lynn) (Entered: 11/19/2020)
11/19/2020 2913 Motion to Authorize --MOTION TO IMPLEMENT TERMS OF 1114 ORDER (Related Document(s)1620 Order Directing) filed by Lynn L. Tavenner of Tavenner & Beran, PLC on behalf of United Mine Workers of America and Union ERP Equity Plan Trust. (Attachments: # 1 Schedule A Service List) (Tavenner, Lynn) (Entered: 11/19/2020)
11/19/2020 2912 Motion to Appear Pro Hac Vice --RICHARD SCOTT WILLIAMS filed by Lynn L. Tavenner of Tavenner & Beran, PLC on behalf of United Mine Workers of America and Union ERP Equity Plan Trust. (Attachments: # 1 Exhibit A) (Tavenner, Lynn) (Entered: 11/19/2020)
10/15/2020 2911 Order Granting Motion for Entry of an Order Extending the Term of the Liquidating Trust (Related Doc # 2906) (Baumgartner, Cindy) (Entered: 10/15/2020)
10/13/2020 2910 Hearing Cancelled; Certification of No Objections filed and Order submitted (related document(s): 2906 Motion to Extend Time filed by PCC Liquidating Trust) (howardd) (Entered: 10/13/2020)
10/09/2020 2909 Certification of No Objection Regarding the Motion for Entry of an Order Extending the Term of the Liquidating Trust and Notice of Intent to Extend the Trust (Re: related document(s)2906 Motion to Extend Time filed by PCC Liquidating Trust) filed by Jeremy S. Williams of Kutak Rock LLP on behalf of PCC Liquidating Trust. (Williams, Jeremy) (Entered: 10/09/2020)
10/05/2020 2908 Affidavit of Service - (Docket Nos. 2906 & 2907) (Re: related document(s)2906 Motion to Extend Time filed by PCC Liquidating Trust, 2907 Notice of Motion and Notice of Hearing filed by PCC Liquidating Trust) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 10/05/2020)
09/28/2020 2907 Notice of Motion and Notice of Hearing on Motion for Entry of an Order Extending the Term of the Liquidating Trust and Notice of Intent to Extend the Trust (Re: related document(s)2906 Motion to Extend Time filed by PCC Liquidating Trust) filed by Michael A. Condyles of Kutak Rock LLP on behalf of PCC Liquidating Trust. Hearing scheduled for 10/14/2020 at 11:00 AM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (Condyles, Michael) (Entered: 09/28/2020)
09/28/2020 2906 Motion to Extend Time - Motion for Entry of an Order Extending the Term of the Liquidating Trust and Notice of Intent to Extend the Trust filed by Michael A. Condyles of Kutak Rock LLP on behalf of PCC Liquidating Trust. (Condyles, Michael) (Entered: 09/28/2020)
09/02/2020 2905 Order Approving Distribution of Blackhawk Mining LLC Note Proceeds and Granting Related Relief (Related Doc # 2900) (Baumgartner, Cindy) (Entered: 09/02/2020)
08/31/2020 2904 Hearing Cancelled; Certificate of No Objection filed; Order submitted (related document(s): 2900 Motion for Entry of Order Approving Distribution of Blackhawk Mining LLC Note Proceeds and Granting Related Relief filed by PCC Liquidating Trust) (rintyep) (Entered: 08/31/2020)
08/26/2020 2903 Certification of No Objection Regarding the Motion for Entry of Order Approving Distribution of Blackhawk Mining LLC Note Proceeds and Granting Related Relief (Re: related document(s)2900 Motion to Approve filed by PCC Liquidating Trust) filed by Jeremy S. Williams of Kutak Rock LLP on behalf of PCC Liquidating Trust. (Williams, Jeremy) (Entered: 08/26/2020)
08/26/2020 2902 Affidavit of Service - (Docket Nos. 2900 & 2901) (Re: related document(s)2900 Motion to Approve filed by PCC Liquidating Trust, 2901 Notice of Motion and Notice of Hearing filed by PCC Liquidating Trust) filed by Michael A. Condyles of Kutak Rock LLP on behalf of PCC Liquidating Trust. (Condyles, Michael) (Entered: 08/26/2020)
08/10/2020 2901 Notice of Motion and Notice of Hearing (Re: related document(s)2900 Motion to Approve filed by PCC Liquidating Trust) filed by Michael A. Condyles of Kutak Rock LLP on behalf of PCC Liquidating Trust. Hearing scheduled for 9/1/2020 at 11:00 AM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (Condyles, Michael) (Entered: 08/10/2020)
08/10/2020 2900 Motion to Approve - Motion for Entry of Order Approving Distribution of Blackhawk Mining LLC Note Proceeds and Granting Related Relief filed by Michael A. Condyles of Kutak Rock LLP on behalf of PCC Liquidating Trust. (Condyles, Michael) (Entered: 08/10/2020)
07/24/2020 2899 Hearing Cancelled; SETTLED as to Blackhawk per Jeremy Williams(related document(s): 2083 Debtors' Fifteenth Omnibus Objection to Certain (a) Duplicative Claims, (b) Late-Filed Claims, (c) Substantive Duplicate Claims, (d) Amended or Superseded Claims, (e) Insufficient Documentation Claims, (f) Satisfied Claims, and (g) No-Liability Claims filed by Patriot Coal Corporation) (rintyep) (Entered: 07/24/2020)
07/24/2020 2898 Statement Notice of Agenda of Matters Scheduled for Hearing on July 28, 2020, at 2:00 P.M. filed by Jeremy S. Williams of Kutak Rock LLP on behalf of PCC Liquidating Trust. (Williams, Jeremy) (Entered: 07/24/2020)
06/23/2020 2897 Hearing continued as to Blackhawk Mining LLC, and its affiliates per agenda; (related document(s): 2083 Objection to Claim filed by Patriot Coal Corporation) Hearing scheduled for 07/28/2020 at 02:00 PM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (rintyep) (Entered: 06/23/2020)
06/19/2020 2896 Statement Notice of Agenda of Matters Scheduled for Hearing on June 23, 2020, at 11:00 A.M. filed by Jeremy S. Williams of Kutak Rock LLP on behalf of PCC Liquidating Trust. (Williams, Jeremy) (Entered: 06/19/2020)
06/11/2020 2895 Withdrawal of Kenneth N. Whitehurst, III and Substitution of Kathryn R. Montgomery. (Montgomery, Kathryn) (Entered: 06/11/2020)
05/28/2020 2894 Order Granting Motion for Entry of an Order Extending the Claims Objection Bar Date to and including December 31, 2020 (Related Doc # 2888) (Baumgartner, Cindy) (Entered: 05/28/2020)
05/27/2020 2893 Hearing continued as to Blackhawk Mining per Agenda; (related document(s): 2083 Objection to Claim filed by Patriot Coal Corporation) Hearing scheduled for 06/23/2020 at 11:00 AM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (rintyep) (Entered: 05/27/2020)
05/24/2020 2892 Hearing Cancelled: Certification of no objection filed and order submitted (related document(s): 2888 Motion to Extend Time filed by PCC Liquidating Trust) (rintyep) (Entered: 05/24/2020)
05/24/2020 2891 Certification of No Objection Regarding the Motion for Entry of an Order Extending the Claims Objection Bar Date (Re: related document(s)2888 Motion to Extend Time filed by PCC Liquidating Trust) filed by Jeremy S. Williams of Kutak Rock LLP on behalf of PCC Liquidating Trust. (Williams, Jeremy) (Entered: 05/24/2020)
05/22/2020 2890 Statement Notice of Agenda of Matters Scheduled for Hearing on May 27, 2020, at 11:00 A.M. filed by Jeremy S. Williams of Kutak Rock LLP on behalf of PCC Liquidating Trust. (Williams, Jeremy) (Entered: 05/22/2020)
05/13/2020 2889 Notice of Motion and Notice of Hearing (Re: related document(s)2888 Motion to Extend Time filed by PCC Liquidating Trust) filed by Jeremy S. Williams of Kutak Rock LLP on behalf of PCC Liquidating Trust. Hearing scheduled for 5/27/2020 at 11:00 AM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (Williams, Jeremy) (Entered: 05/13/2020)
05/13/2020 2888 Motion to Extend Time Motion for Entry of an Order Extending the Claims Objection Bar Date filed by Jeremy S. Williams of Kutak Rock LLP on behalf of PCC Liquidating Trust. (Williams, Jeremy) (Entered: 05/13/2020)
04/16/2020 2887 Statement Notice of Agenda of Matters Scheduled for Hearing on April 21, 2020, at 11:00 A.M. filed by Jeremy S. Williams of Kutak Rock LLP on behalf of PCC Liquidating Trust. (Williams, Jeremy) (Entered: 04/16/2020)
04/15/2020 2886 Hearing continued by agreement per Jeremy Williams (related document(s): 2083 Debtors' Fifteenth Omnibus Objection to Claim filed by Patriot Coal Corporation) Hearing scheduled for 05/27/2020 at 11:00 AM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (rintyep) (Entered: 04/15/2020)
04/08/2020 2885 Adversary Proceeding Closed, 18-03091 (Re: related document(s)2756 Order Transferring Venue-IN AP Case) (Jones, Delores) (Entered: 04/09/2020)
04/08/2020 2884 Notice of Withdrawal of Appearance (Justin R. Bernbrock) filed by Jeremy S. Williams of Kutak Rock LLP on behalf of PCC Liquidating Trust. (Williams, Jeremy) (Entered: 04/08/2020)
04/03/2020 2883 Attorney Change of Address filed by Ronald A. Page Jr. of Ronald Page, PLC on behalf of Ronald Page, PLC. (Page, Ronald) (Entered: 04/03/2020)
03/13/2020 2882 Statement Notice of Cancellation of Omnibus Hearing Scheduled for March 17, 2020, at 10:00 a.m. filed by Jeremy S. Williams of Kutak Rock LLP on behalf of PCC Liquidating Trust. (Williams, Jeremy) (Entered: 03/13/2020)
03/13/2020 2881 Statement Notice of Agenda of Matters Scheduled for Hearing on March 17, 2020, at 10:00 a.m. filed by Jeremy S. Williams of Kutak Rock LLP on behalf of PCC Liquidating Trust. (Williams, Jeremy) (Entered: 03/13/2020)
03/13/2020 2880 Hearing continued by agreement per Jeremy Williams; (related document(s): 2083 Debtors' Fifteenth Omnibus Objection to Certain (a) Duplicative Claims, (b) Late-Filed Claims, (c) Substantive Duplicate Claims, (d) Amended or Superseded Claims, (e) Insufficient Documentation Claims, (f) Satisfied Claims, and (g) No-Liability Claimsfiled by Patriot Coal Corporation) Appearance: Michael A. Condyles Hearing scheduled for 04/21/2020 at 11:00 AM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (rintyep) (Entered: 03/13/2020)
02/18/2020 2879 Hearing continued as to Blackhawk Mining LLC per Agenda (related document(s): 2083 Objection to Claim filed by Patriot Coal Corporation. Hearing scheduled for 03/17/2020 at 10:00 AM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (rintyep) (Entered: 02/18/2020)
02/16/2020 2878 Statement Notice of Cancellation of Omnibus Hearing Scheduled for February 18, 2020, at 10:00 a.m. (Re: related document(s)2877 Statement filed by PCC Liquidating Trust) filed by Jeremy S. Williams of Kutak Rock LLP on behalf of PCC Liquidating Trust. (Williams, Jeremy) (Entered: 02/16/2020)
02/16/2020 2877 Statement Notice of Agenda of Matters Scheduled for Hearing on February 18, 2020, at 10:00 a.m. filed by Jeremy S. Williams of Kutak Rock LLP on behalf of PCC Liquidating Trust. (Williams, Jeremy) (Entered: 02/16/2020)
01/26/2020 2876 BNC certificate of mailing of order (Re: related document(s)2875 Order on Motion to Substitute or Withdraw Attorney) (Admin.) (Entered: 01/27/2020)
01/24/2020 2875 Order Granting Motion to Substitute or Withdraw Attorney (Related Doc # 2858)Barbara J. Grabowski terminated; (Baumgartner, Cindy) (Entered: 01/24/2020)
01/15/2020 2874 Notice of Failure to Prosecute Issued (Re: related document(s)2858 Motion to Substitute or Withdraw Attorney filed by Commonwealth of Pennsylvania, Department of Environmental Protection) Failure to Prosecute Disposition due by 1/29/2020. (Baumgartner, Cindy) (Entered: 01/15/2020)
01/13/2020 2873 Hearing continued by agreement per Jeremy Williams as to Blackhawk Mining LLC, and its affiliates, pending the finalization of certain related settlement agreements; (related document(s): 2083 Fifteenth Omnibus Objection to Certain (a) Duplicative Claims, (b) Late-Filed Claims, (c) Substantive Duplicate Claims, (d) Amended or Superseded Claims, (e) Insufficient Documentation Claims, (f) Satisfied Claims, and (g) No-Liability Claims. Hearing scheduled for 2/18/2020 at 10:00 AM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (Rintye, Peggy) (Entered: 01/13/2020)
01/10/2020 2872 Statement Notice of Cancellation of Omnibus Hearing Scheduled for January 14, 2020 at 11:00 A.M. (Re: related document(s)2871 Statement filed by PCC Liquidating Trust) filed by Jeremy S. Williams of Kutak Rock LLP on behalf of PCC Liquidating Trust. (Williams, Jeremy) (Entered: 01/10/2020)
01/10/2020 2871 Statement Notice of Agenda of Matters Scheduled for Hearing on January 14, 2020, at 11:00 A.M. filed by Jeremy S. Williams of Kutak Rock LLP on behalf of PCC Liquidating Trust. (Williams, Jeremy) (Entered: 01/10/2020)
01/09/2020 2870 Withdrawal of Robert B. Van Arsdale and Substitution of Kenneth N. Whitehurst, III. (Whitehurst, Kenneth) (Entered: 01/09/2020)
12/18/2019 2869 Order Granting Motion for Entry of An Order Extending the Claims Objection Bar Date (Related Doc # 2862) (Baumgartner, Cindy) (Entered: 12/18/2019)
12/16/2019 2868 Hearing held; Motion GRANTED (related document(s): 2862 Motion for Entry of An Order Extending the Claims Objection Bar Date Appearance: Michael Condyles. (rintyep) (Entered: 12/16/2019)
12/16/2019 2867 Hearing continued as to Blackhawk Mining LLC, and its affiliates, pending the finalization of certain related settlement agreements; (related document(s): 2083 Fifteenth Omnibus Objection to Certain (a) Duplicative Claims, (b) Late-Filed Claims, (c) Substantive Duplicate Claims, (d) Amended or Superseded Claims, (e) Insufficient Documentation Claims, (f) Satisfied Claims, and (g) No-Liability Claims. Appearance: Michael Condyles. Hearing scheduled for 01/14/2020 at 11:00 AM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (rintyep) (Entered: 12/16/2019)
12/13/2019 2866 Statement Notice of Agenda of Matters Scheduled for Hearing on December 16, 2019, at 1:00 P.M. filed by Jeremy S. Williams of Kutak Rock LLP on behalf of PCC Liquidating Trust. (Williams, Jeremy) (Entered: 12/13/2019)
11/19/2019 2865 Notice of Appearance filed by Brian L. Greenert of Commmonwealth of PA on behalf of Commonwealth of Pennsylvania, Department of Environmental Protection. (Attachments: # 1 Certificate of Service)(Greenert, Brian) (Entered: 11/19/2019)
11/14/2019 2864 Amended Notice of Motion and Notice of Hearing (Re: related document(s)2863 Notice of Motion and Notice of Hearing filed by PCC Liquidating Trust) filed by Jeremy S. Williams of Kutak Rock LLP on behalf of PCC Liquidating Trust. Hearing scheduled for 12/16/2019 at 01:00 PM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (Williams, Jeremy) (Entered: 11/14/2019)
11/14/2019 2863 Notice of Motion and Notice of Hearing (Re: related document(s)2862 Motion to Extend Time filed by PCC Liquidating Trust) filed by Jeremy S. Williams of Kutak Rock LLP on behalf of PCC Liquidating Trust. Hearing scheduled for 12/19/2019 at 11:00 AM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (Williams, Jeremy) (Entered: 11/14/2019)
11/14/2019 2862 Motion to Extend Time Motion for Entry of An Order Extending the Claims Objection Bar Date filed by Jeremy S. Williams of Kutak Rock LLP on behalf of PCC Liquidating Trust. (Williams, Jeremy) (Entered: 11/14/2019)
11/04/2019 2861 Hearing continued per Agenda ; (related document(s): 2083 Debtors Fifteenth Omnibus Objection to Certain (a) Duplicative Claims, (b) Late-Filed Claims, (c) Substantive Duplicate Claims, (d) Amended or Superseded Claims, (e) Insufficient Documentation Claims, (f) Satisfied Claims, and (g) No-Liability Claims. Hearing scheduled for 12/16/2019 at 01:00 PM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (rintyep) (Entered: 11/04/2019)
11/04/2019 2860 Statement Notice of Cancellation of Omnibus Hearing Scheduled for November 5, 2019 at 11:00 A.M. filed by Jeremy S. Williams of Kutak Rock LLP on behalf of PCC Liquidating Trust. (Williams, Jeremy) (Entered: 11/04/2019)
11/04/2019 2859 Statement Notice of Agenda of Matters Scheduled for Hearing on November 5, 2019, at 11:00 A.M. filed by Jeremy S. Williams of Kutak Rock LLP on behalf of PCC Liquidating Trust. (Williams, Jeremy) (Entered: 11/04/2019)
10/15/2019 2858 Motion to Withdraw Attorney filed by Barbara J. Grabowski of Office of Chief Counsel on behalf of Commonwealth of Pennsylvania, Department of Environmental Protection. (Attachments: # 1 Certificate of Service # 2 Exhibit A - Notice # 3 Exhibit B - Proposed Order) (Grabowski, Barbara) (Entered: 10/15/2019)
10/11/2019 2857 Notice of Deficient Filing Issued to Barbara Grabowski regarding Document does not match the event entry used for docketing. Please review this filing and redocket using the correct event entry or redocket to attach the correct document. (Re: related document(s)2856 Withdrawal filed by Commonwealth of Pennsylvania, Department of Environmental Protection) Document(s) due by 10/25/2019. (Baumgartner, Cindy) (Entered: 10/11/2019)
10/10/2019 2856 Withdrawal of Appearance (Re: related document(s)287 Request for Notice/Service filed by Commonwealth of Pennsylvania) filed by Barbara J. Grabowski of Office of Chief Counsel on behalf of Commonwealth of Pennsylvania, Department of Environmental Protection. (Attachments: # 1 Exhibit A - Notice # 2 Exhibit B - Proposed Order # 3 Certificate of Service)(Grabowski, Barbara) (Entered: 10/10/2019)
10/07/2019 2855 Hearing continued pe Agenda; (related document(s): 2083 Objection to Claim filed by Patriot Coal Corporation) Hearing scheduled for 11/05/2019 at 11:00 AM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (rintyep) (Entered: 10/07/2019)
10/04/2019 2854 Statement - Notice of Cancellation of Omnibus Hearing Scheduled for October 8, 2019 at 1:00 P.M. (Re: related document(s)2853 Statement filed by Patriot Coal Corporation) filed by Jeremy S. Williams of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Williams, Jeremy) (Entered: 10/04/2019)
10/04/2019 2853 Statement - Notice of Agenda of Matters Scheduled for Hearing on October 8, 2019, at 1:00 P.M. filed by Jeremy S. Williams of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Williams, Jeremy) (Entered: 10/04/2019)
09/10/2019 2852 Hearing continued; (related document(s): 2083 Debtors' Fifteenth Omnibus Objection to Certain (a) Duplicative Claims, (b) Late-Filed Claims, (c) Substantive Duplicate Claims, (d) Amended or Superseded Claims, (e) Insufficient Documentation Claims, (f) Satisfied Claims, and (g) No-Liability Claims filed by Patriot Coal Corporation). Hearing scheduled for 10/08/2019 at 01:00 PM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (rintyep) (Entered: 09/10/2019)
09/10/2019 2851 Statement Notice of Cancellation of Omnibus Hearing Scheduled for September 12, 2019 at 1:00 P.M. filed by Jeremy S. Williams of Kutak Rock LLP on behalf of PCC Liquidating Trust. (Williams, Jeremy) (Entered: 09/10/2019)
09/10/2019 2850 Statement Notice of Agenda of Matters Scheduled for Hearing on September 12, 2019, at 1:00 P.M. filed by Jeremy S. Williams of Kutak Rock LLP on behalf of PCC Liquidating Trust. (Williams, Jeremy) (Entered: 09/10/2019)
08/14/2019 2849 Affidavit of Service (Docket Nos. 2846) (Re: related document(s)2846 Statement filed by PCC Liquidating Trust) filed by Michael A. Condyles of Kutak Rock LLP on behalf of PCC Liquidating Trust. (Condyles, Michael) (Entered: 08/14/2019)
08/12/2019 2848 Hearing Held; Status Report given and Hearing continued as to Blackhawk Mining LLC and its affiliates; (related document(s): 2083 Debtors' Fifteenth Omnibus Objection to Certain (a) Duplicative Claims, (b) Late-Filed Claims, (c) Substantive Duplicate Claims, (d) Amended or Superseded Claims, (e) Insufficient Documentation Claims, (f) Satisfied Claims, and (g) No-Liability Claims; 2727 Response filed by Blackhawk Mining LLC) Appearances: Michael Condyles on behalf of the Liquidating Trust; Ronald A. Page on behalf of John and Vicki Parsley. Hearing scheduled for 09/12/2019 at 01:00 PM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (rintyep) (Entered: 08/12/2019)
08/12/2019 2847 Electronic Device Authorization (Howard, Debra) (Entered: 08/12/2019)
08/09/2019 2846 Statement - Notice of Agenda of Matters Scheduled for Hearing on August 12, 2019, at 10:00 a.m. filed by Michael A. Condyles of Kutak Rock LLP on behalf of PCC Liquidating Trust. (Condyles, Michael) (Entered: 08/09/2019)
08/08/2019 2845 Statement - Updated Status Report of Various Matters in the Chapter 11 Bankruptcy Cases of Patriot Coal Corporation and Certain of Its Direct and Indirect Subsidiaries filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 08/08/2019)
07/15/2019 2844 Hearing continued by agreement as to Blackhawk Mining LLC and its affiliates; (related document(s): 2083 Debtors' Fifteenth Omnibus Objection to Certain (a) Duplicative Claims, (b Hearing scheduled for 08/12/2019 at 10:00 AM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (rintyep) (Entered: 07/15/2019)
07/12/2019 2843 Statement Notice of Cancellation of Omnibus Hearing Scheduled for July 16, 2019 at 11:00 A.M. filed by Jeremy S. Williams of Kutak Rock LLP on behalf of PCC Liquidating Trust. (Williams, Jeremy) (Entered: 07/12/2019)
07/12/2019 2842 Statement Notice of Agenda of Matters Scheduled for Hearing on July 16, 2019, at 11:00 A.M. filed by Jeremy S. Williams of Kutak Rock LLP on behalf of PCC Liquidating Trust. (Williams, Jeremy) (Entered: 07/12/2019)
06/11/2019 2841 Order Granting Motion for Entry of an Order Extending the Claims Objection Bar Date (Related Doc # 2833) (Baumgartner, Cindy) (Entered: 06/11/2019)
06/06/2019 2840 Hearing held; Motion GRANTED; Time Extended through 12/31/2019; (related document(s): 2833 Motion to Extend Time filed by PCC Liquidating Trust) Appearance: Michael Condyles. (rintyep) (Entered: 06/06/2019)
06/06/2019 2839 Hearing continued As to Blackhawk Mining LLC, and its affiliates; (related document(s): 2083 Fifteenth Objection to Claim filed by Patriot Coal Corporation) Appearances: Michael Condyles. Hearing scheduled for 07/16/2019 at 11:00 AM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (rintyep) (Entered: 06/06/2019)
06/06/2019 2838 Electronic Device Authorization (Howard, Debra) (Entered: 06/06/2019)
06/05/2019 2837 Statement Amended Status Report of Various Matters in the Chapter 11 Bankruptcy Cases of Patriot Coal Corporation and Certain of Its Direct and Indirect Subsidiaries (Refiled to Correct Content of Footnote 10) (Re: related document(s)2832 Statement filed by PCC Liquidating Trust) filed by Jeremy S. Williams of Kutak Rock LLP on behalf of PCC Liquidating Trust. (Williams, Jeremy) (Entered: 06/05/2019)
06/04/2019 2836 Statement Notice of Agenda of Matters Scheduled for Hearing on June 6, 2019, at 1:00 P.M. filed by Jeremy S. Williams of Kutak Rock LLP on behalf of PCC Liquidating Trust. (Williams, Jeremy) (Entered: 06/04/2019)
05/28/2019 2835 Affidavit of Service (Docket Nos. 2833 & 2834) (Re: related document(s)2833 Motion to Extend Time filed by PCC Liquidating Trust, 2834 Notice of Motion and Notice of Hearing filed by PCC Liquidating Trust) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 05/28/2019)
05/21/2019 2834 Notice of Motion and Notice of Hearing (Re: related document(s)2833 Motion to Extend Time filed by PCC Liquidating Trust) filed by Jeremy S. Williams of Kutak Rock LLP on behalf of PCC Liquidating Trust. Hearing scheduled for 6/6/2019 at 01:00 PM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (Williams, Jeremy) (Entered: 05/21/2019)
05/21/2019 2833 Motion to Extend Time Motion for Entry of an Order Extending the Claims Objection Bar Date filed by Jeremy S. Williams of Kutak Rock LLP on behalf of PCC Liquidating Trust. (Williams, Jeremy) (Entered: 05/21/2019)
05/08/2019 2832 Statement Status Report of Various Matters in the Chapter 11 Bankruptcy Cases of Patriot Coal Corporation and Certain of Its Direct and Indirect Subsidiaries filed by Jeremy S. Williams of Kutak Rock LLP on behalf of PCC Liquidating Trust. (Williams, Jeremy) (Entered: 05/08/2019)
05/07/2019 2831 Hearing continued per Agenda; (Re: related document(s)2083 Objection to Claim filed by Patriot Coal Corporation) Hearing scheduled for 6/6/2019 at 01:00 PM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (Rintye, Peggy) (Entered: 05/08/2019)
05/06/2019 2830 Statement Notice of Cancellation of Omnibus Hearing Scheduled for May 7, 2019 at 2:30 P.M. filed by Jeremy S. Williams of Kutak Rock LLP on behalf of PCC Liquidating Trust. (Williams, Jeremy) (Entered: 05/06/2019)
05/06/2019 2829 Entered in Error: Adversary Proceeding Closed, 18-03091; Dismissed with Prejudice. (Re: related document(s)2756 Order Transferring Venue-IN AP Case) filed by. (Baumgartner, Cindy) Modified on 5/7/2019 (Jones, Delores). (Entered: 05/06/2019)
05/06/2019 2828 Adversary Proceeding Closed, 16-03105; Dismissed. (Re: related document(s)2236 Order Transferring Venue-IN AP Case) filed by. (Baumgartner, Cindy) Modified to edit entry text on 5/7/2019 (Jones, Delores). (Entered: 05/06/2019)
05/03/2019 2827 Statement Notice of Agenda of Matters Scheduled for Hearing on May 7, 2019, at 2:30 P.M. filed by Jeremy S. Williams of Kutak Rock LLP on behalf of PCC Liquidating Trust. (Williams, Jeremy) (Entered: 05/03/2019)
04/18/2019 2826 Affidavit of Service (Docket Nos. 2824 & 2825) (Re: related document(s)2824 Statement filed by PCC Liquidating Trust, 2825 Statement filed by PCC Liquidating Trust) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 04/18/2019)
04/12/2019 2825 Statement Notice of Claims Which Have Been Satisfied in Full or Otherwise Compromised by Agreement filed by Jeremy S. Williams of Kutak Rock LLP on behalf of PCC Liquidating Trust. (Williams, Jeremy) (Entered: 04/12/2019)
04/12/2019 2824 Statement Notice of Satisfied Claims filed by Jeremy S. Williams of Kutak Rock LLP on behalf of PCC Liquidating Trust. (Williams, Jeremy) (Entered: 04/12/2019)
04/05/2019 2823 Adversary Proceeding Closed, 16-03322; Dismissed. (Re: related document(s)2399 Order Transferring Venue-IN AP Case filed by Steven Godby) filed by. (Baumgartner, Cindy) Modified to edit entry text on 5/7/2019 (Jones, Delores). (Entered: 04/05/2019)
03/20/2019 2822 Adversary Proceeding Closed, 17-04551; Dismissed. (Re: related document(s)2660 Complaint) (Baumgartner, Cindy) (Entered: 03/20/2019)
03/14/2019 2821 Affidavit of Service (Docket No. 2793) (Re: related document(s)2793 Motion to Approve filed by Patriot Coal Corporation) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 03/14/2019)
03/12/2019 2820 Order Granting Motion to Approve Settlement Agreement (Related Doc # 2811) (Baumgartner, Cindy) (Entered: 03/12/2019)
03/07/2019 2819 Hearing continued with respect to Blackhawk Mining per Agenda; (related document(s): 2083 Fifteenth Omnibus Objection to Claim filed by Patriot Coal Corporation, 2727 Response filed by Blackhawk Mining LLC). Hearing scheduled for 05/07/2019 at 02:30 PM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (rintyep) (Entered: 03/07/2019)
03/07/2019 2818 Hearing held; SETTLEMENT APPROVED; (related document(s): 2811 Motion for Approval of Agreement filed by Benny Dixon, ERP Compliant Fuels, LLC, ERP Environmental Fund, Inc., Charlene Necessary, Virginia Conservation Legacy Fund, Inc., Dennis Wellman) Appearance: William Daniel Prince. (rintyep) (Entered: 03/07/2019)
03/07/2019 2817 Electronic Device Authorization (Howard, Debra) (Entered: 03/07/2019)
03/06/2019 2816 Sealed Exhibit (Related Document(s)2811 Motion for Approval of Agreement filed by Virginia Conservation Legacy Fund, Inc., ERP Compliant Fuels, LLC, ERP Environmental Fund, Inc., Benny Dixon, Charlene Necessary, Dennis Wellman) filed by William Daniel Prince IV of ThompsonMcMullan, PC on behalf of Benny Dixon, ERP Compliant Fuels, LLC, ERP Environmental Fund, Inc., Charlene Necessary, Virginia Conservation Legacy Fund, Inc., Dennis Wellman. (Prince, William) (Entered: 03/06/2019)
03/05/2019 2815 Statement - Notice of Agenda of Matters Scheduled for Hearing on March 7, 2019, at 11:00 A.M. filed by Jeremy S. Williams of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Williams, Jeremy) (Entered: 03/05/2019)
02/22/2019 2814 Notice of Filing of Official Transcript. Notice is hereby given that an official transcript has been filed. Pursuant to the new policy adopted by the Judicial Conference, transcripts are available for inspection only at the clerk's office or may be purchased from the court transcriber for a 90 day period. (Re: related document(s)2813 Transcript filed) (Admin.) (Entered: 02/23/2019)
02/15/2019 2813 Transcript filed Re: Hearing Held 1/23/2019, Remote electronic access to the transcript is restricted until 05/16/2019. The transcript may be viewed at the Bankruptcy Court Clerk's Office. [For information about how to contact the transcriber, call the Clerk's Office] or [Contact the Court Reporter/Transcriber eScribers, Telephone number 973-406-2250.] [Transcript Purchased by Jed Donaldson.] (RE: related document(s) 2806 Hearing held; Motion GRANTED and time extended through 6/30/2019; (related document(s): 2800 Motion to Extend Time filed by PCC Liquidating Trust) Appearance: Michael A. Condyles.(rintyep)). Notice of Intent to Request Redaction Deadline Due By 02/22/2019. Redaction Request Due By 03/8/2019. Redacted Transcript Submission Due By 03/18/2019. Transcript access will be restricted through 05/16/2019. (Gottlieb, Jason) (Entered: 02/15/2019)
02/14/2019 2812 Order Granting Motion to Appear Pro Hac Vice (David B. Lunsford) (Related Doc # 2810) (Baumgartner, Cindy) (Entered: 02/14/2019)
02/13/2019 2811 Notice and Motion for Approval of Agreement (Motion to Approve Settlement Agreement) with Notice of Hearing, filed by William Daniel Prince IV of ThompsonMcMullan, PC on behalf of Benny Dixon, ERP Compliant Fuels, LLC, ERP Environmental Fund, Inc., Charlene Necessary, Virginia Conservation Legacy Fund, Inc., Dennis Wellman. Hearing scheduled for 3/7/2019 at 11:00 AM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (Prince, William) (Entered: 02/13/2019)
02/12/2019 2810 Motion to Appear Pro Hac Vice (David B. Lunsford) filed by Ronald A. Page Jr. of Ronald Page, PLC on behalf of John D. Parsley, Vicki L. Parsley. (Page, Ronald) (Entered: 02/12/2019)
02/12/2019 2809 Notice of Appearance filed by Ronald A. Page Jr. of Ronald Page, PLC on behalf of Vicki L. Parsley, John D. Parsley. (Page, Ronald) (Entered: 02/12/2019)
01/25/2019 2808 Order Granting Motion for Entry of an Order Extending the Claims Objection Bar Date to and including June 30, 2019 (Re: related document(s)2800 Motion to Extend Time filed by PCC Liquidating Trust) (Baumgartner, Cindy) (Entered: 01/25/2019)
01/23/2019 2807 Hearing continued as to Blackhawk Mining LLC; (related document(s): 2083 Debtors' Fifteenth Omnibus Objection to Claim filed by Patriot Coal Corporation) Appearances: Michael Condyles; Jed Donaldson. Hearing scheduled for 03/07/2019 at 11:00 AM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (rintyep) (Entered: 01/23/2019)
01/23/2019 2806 Hearing held; Motion GRANTED and time extended through 6/30/2019; (related document(s): 2800 Motion to Extend Time filed by PCC Liquidating Trust) Appearance: Michael A. Condyles.(rintyep) (Entered: 01/23/2019)
01/23/2019 2805 Electronic Device Authorization (Howard, Debra) (Entered: 01/23/2019)
01/23/2019 2804 Electronic Device Authorization (Howard, Debra) (Entered: 01/23/2019)
01/18/2019 2803 Statement - Notice of Agenda of Matters Scheduled for Hearing on January 23, 2019, at 2:00 P.M. filed by Jeremy S. Williams of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Williams, Jeremy) (Entered: 01/18/2019)
01/14/2019 2802 Affidavit of Service (Docket Nos. 2800 & 2801) (Re: related document(s)2800 Motion to Extend Time filed by PCC Liquidating Trust, 2801 Notice of Motion and Notice of Hearing filed by PCC Liquidating Trust) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 01/14/2019)
01/08/2019 2801 Notice of Motion and Notice of Hearing (Re: related document(s)2800 Motion to Extend Time filed by PCC Liquidating Trust) filed by Michael A. Condyles of Kutak Rock LLP on behalf of PCC Liquidating Trust. Hearing scheduled for 1/23/2019 at 02:00 PM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (Condyles, Michael) (Entered: 01/08/2019)
01/08/2019 2800 Motion to Extend Time Motion for Entry of an Order Extending the Claims Objection Bar Date filed by Michael A. Condyles of Kutak Rock LLP on behalf of PCC Liquidating Trust. (Condyles, Michael) (Entered: 01/08/2019)
12/17/2018 2799 Order Approving A Global Settlement Between PCC Liquidating Trust and Komatsu Financial Limited Partnership (Related Doc # 2793) (Baumgartner, Cindy) (Entered: 12/17/2018)
12/13/2018 2798 Hearing Cancelled; Objection Settled; (related document(s): 2633 Objection to Claim filed by PCC Liquidating Trust) (rintyep) (Entered: 12/13/2018)
12/13/2018 2797 Hearing continued with respect to Blackhawk Mining, LLC and its affiliates; (related document(s): 2083 Fifteenth Omnibus Objection to Claim filed by Patriot Coal Corporation, 2727 Response filed by Blackhawk Mining LLC) Appearances: Michael Condyles. Hearing scheduled for 01/23/2019 at 02:00 PM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (rintyep) (Entered: 12/13/2018)
12/13/2018 2796 Hearing held; Settlement Approved; (related document(s): 2793 Motion to Approve filed by Patriot Coal Corporation) Appearance: Michael A. Condyles; Christopher Hoctor. (rintyep) (Entered: 12/13/2018)
12/13/2018 2795 Electronic Device Authorization (Howard, Debra) (Entered: 12/13/2018)
12/11/2018 2794 Statement Notice of Agenda of Matters Scheduled for Hearing on December 13, 2018, at 10:00 A.M. filed by Jeremy S. Williams of Kutak Rock LLP on behalf of PCC Liquidating Trust. (Williams, Jeremy) (Entered: 12/11/2018)
11/29/2018 2793 Motion to Approve - Motion for Entry of an Order Approving Global Settlement Between PCC Liquidating Trust and Komatsu Financial Limited Partnership, Notice of Motion with Notice of Hearing, filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. Hearing scheduled for 12/13/2018 at 10:00 AM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (Condyles, Michael) (Entered: 11/29/2018)
11/14/2018 2792 Hearing continued as to Blackhawk Mining, LLC; (related document(s): 2083 Debtors Fifteenth Omnibus Objection to Certain (a) Duplicative Claims, (b) Late-Filed Claims, (c) Substantive Duplicate Claims, (d) Amended or Superseded Claims, (e) Insufficient Documentation Claims, (f) Satisfied Claims, and (g) No-Liability Claims filed by Patriot Coal Corporation, 2727 Response filed by Blackhawk Mining LLC) Appearances: Jeremy S. Williams. Hearing scheduled for 12/13/2018 at 10:00 AM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (rintyep) (Entered: 11/15/2018)
11/12/2018 2791 Statement Notice of Agenda of Matters Scheduled for Hearing on November 14, 2018, at 11:30 A.M. filed by Jeremy S. Williams of Kutak Rock LLP on behalf of PCC Liquidating Trust. (Williams, Jeremy) (Entered: 11/12/2018)
10/25/2018 2790 Adversary Proceeding Closed, 16-03325; Dismissed. (Re: related document(s)2402 Order Transferring Venue-IN AP Case) (Baumgartner, Cindy) (Entered: 10/25/2018)
10/25/2018 2789 Adversary Proceeding Closed, 16-03324; Dismissed. (Re: related document(s)2401 Order Transferring Venue-IN AP Case) (Baumgartner, Cindy) (Entered: 10/25/2018)
10/24/2018 2788 Order Granting Motion for Entry of an Order Extending the Claims Objection Bar Date (Related Doc # 2759) (Baumgartner, Cindy) (Entered: 10/24/2018)
10/23/2018 2787 Hearing continued as to Blackhawk Mining LLC, and its affiliates, (related document(s): 2083 Fifteenth Omnibus Objection to Certain Claims filed by Patriot Coal Corporation) Appearances: Jeremy S. Williams. Hearing scheduled for 11/14/2018 at 11:30 AM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (rintyep) (Entered: 10/23/2018)
10/23/2018 2786 Hearing held; Motion GRANTED; (related document(s): 2759 Motion for Entry of an Order Extending the Claims Objection Bar Date filed by PCC Liquidating Trust) Appearance: Jeremy S. Williams. (rintyep) (Entered: 10/23/2018)
10/19/2018 2785 Statement Notice of Agenda of Matters Scheduled for Hearing on October 23, 2018, at 2:00 P.M. filed by Jeremy S. Williams of Kutak Rock LLP on behalf of PCC Liquidating Trust. (Williams, Jeremy) (Entered: 10/19/2018)
10/18/2018 2784 Adversary Proceeding Closed, 17-03480; Dismissed. (Re: related document(s)2544 Order Transferring Venue-IN AP Case filed by Rodney Nelson, Sherri Nelson) (Baumgartner, Cindy) (Entered: 10/18/2018)
10/18/2018 2783 Adversary Proceeding Closed, 16-03329; Dismissed. (Re: related document(s)2408 Order Transferring Venue-IN AP Case) (Baumgartner, Cindy) (Entered: 10/18/2018)
10/18/2018 2782 Adversary Proceeding Closed, 16-03328; Dismissed. (Re: related document(s)2407 Order Transferring Venue-IN AP Case) (Baumgartner, Cindy) (Entered: 10/18/2018)
10/18/2018 2781 Adversary Proceeding Closed, 16-03327; Dismissed. (Re: related document(s)2406 Order Transferring Venue-IN AP Case) (Baumgartner, Cindy) (Entered: 10/18/2018)
10/18/2018 2780 Adversary Proceeding Closed, 16-03326; Dismissed. (Re: related document(s)2405 Order Transferring Venue-IN AP Case) (Baumgartner, Cindy) (Entered: 10/18/2018)
10/18/2018 2779 Adversary Proceeding Closed, 16-03323; Dismissed. (Re: related document(s)2400 Order Transferring Venue-IN AP Case) (Baumgartner, Cindy) (Entered: 10/18/2018)
10/18/2018 2778 Adversary Proceeding Closed, 16-03321; Dismissed. (Re: related document(s)2397 Order Transferring Venue-IN AP Case) (Baumgartner, Cindy) (Entered: 10/18/2018)
10/18/2018 2777 Adversary Proceeding Closed, 16-03320; Dismissed. (Re: related document(s)2396 Order Transferring Venue-IN AP Case) (Baumgartner, Cindy) (Entered: 10/18/2018)
10/18/2018 2776 Adversary Proceeding Closed, 16-03318; Dismissed. (Re: related document(s)2395 Order Transferring Venue-IN AP Case) (Baumgartner, Cindy) (Entered: 10/18/2018)
10/18/2018 2775 Adversary Proceeding Closed, 16-03317; Dismissed. (Re: related document(s)2394 Order Transferring Venue-IN AP Case) (Baumgartner, Cindy) (Entered: 10/18/2018)
10/18/2018 2774 Adversary Proceeding Closed, 16-03316; Dismissed. (Re: related document(s)2393 Order Transferring Venue-IN AP Case) (Baumgartner, Cindy) (Entered: 10/18/2018)
10/18/2018 2773 Adversary Proceeding Closed, 16-03315; Dismissed. (Re: related document(s)2381 Order Transferring Venue-IN AP Case) (Baumgartner, Cindy) (Entered: 10/18/2018)
10/18/2018 2772 Adversary Proceeding Closed, 16-03313; Dismissed. (Re: related document(s)2379 Order Transferring Venue-IN AP Case) (Baumgartner, Cindy) (Entered: 10/18/2018)
10/18/2018 2771 Adversary Proceeding Closed, 16-03312; Dismissed. (Re: related document(s)2373 Order Transferring Venue-IN AP Case) (Baumgartner, Cindy) (Entered: 10/18/2018)
10/18/2018 2770 Adversary Proceeding Closed, 16-03308; Dismissed. (Re: related document(s)2371 Order Transferring Venue-IN AP Case) (Baumgartner, Cindy) (Entered: 10/18/2018)
10/18/2018 2769 Adversary Proceeding Closed, 16-03305; Dismissed. (Re: related document(s)2364 Order Transferring Venue-IN AP Case) (Baumgartner, Cindy) (Entered: 10/18/2018)
10/18/2018 2768 Adversary Proceeding Closed, 16-03304; Dismissed. (Re: related document(s)2363 Order Transferring Venue-IN AP Case) (Baumgartner, Cindy) (Entered: 10/18/2018)
10/18/2018 2767 Adversary Proceeding Closed, 16-03301; Dismissed. (Re: related document(s)2359 Order Transferring Venue-IN AP Case) (Baumgartner, Cindy) (Entered: 10/18/2018)
10/18/2018 2766 Adversary Proceeding Closed, 16-03300; Dismissed. (Re: related document(s)2358 Order Transferring Venue-IN AP Case) (Baumgartner, Cindy) (Entered: 10/18/2018)
10/18/2018 2765 Adversary Proceeding Closed, 16-03299; Dismissed. (Re: related document(s)2357 Order Transferring Venue-IN AP Case) (Baumgartner, Cindy) (Entered: 10/18/2018)
10/18/2018 2764 Adversary Proceeding Closed, 16-03298; Dismissed. (Re: related document(s)2356 Order Transferring Venue-IN AP Case) (Baumgartner, Cindy) Modified on 10/18/2018 to edit text (Gary, Lisa). (Entered: 10/18/2018)
10/18/2018 2763 Adversary Proceeding Closed, 16-03294; Dismissed. (Re: related document(s)2354 Order Transferring Venue-IN AP Case) (Baumgartner, Cindy) (Entered: 10/18/2018)
10/18/2018 2762 Adversary Proceeding Closed, 17-04520; Dismissed. (Re: related document(s)2612 Order Transferring Venue-IN AP Case) (Baumgartner, Cindy) (Entered: 10/18/2018)
10/15/2018 2761 Affidavit of Service (Docket Nos. 2759 & 2760) (Re: related document(s)2759 Motion to Extend Time filed by PCC Liquidating Trust, 2760 Notice of Motion and Notice of Hearing filed by PCC Liquidating Trust) filed by Jeremy S. Williams of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Williams, Jeremy) (Entered: 10/15/2018)
10/09/2018 2760 Notice of Motion and Notice of Hearing (Re: related document(s)2759 Motion to Extend Time filed by PCC Liquidating Trust) filed by Jeremy S. Williams of Kutak Rock LLP on behalf of PCC Liquidating Trust. Hearing scheduled for 10/23/2018 at 02:00 PM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (Williams, Jeremy) (Entered: 10/09/2018)
10/09/2018 2759 Motion to Extend Time Motion for Entry of an Order Extending the Claims Objection Bar Date filed by Jeremy S. Williams of Kutak Rock LLP on behalf of PCC Liquidating Trust. (Williams, Jeremy) (Entered: 10/09/2018)
09/24/2018 2758 Hearing continued as to Blackhawk Mining LLC and its affiliates, per Agenda filed on 9/21/2018; (related document(s): 2083 Debtors' Fifteenth Omnibus Objection to Certain (a) Duplicative Claims, (b) Late-Filed Claims, (c) Substantive Duplicate Claims, (d) Amended or Superseded Claims, (e) Insufficient Documentation Claims, (f) Satisfied Claims, and (g) No-Liability Claims. Hearing scheduled for 10/23/2018 at 02:00 PM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (rintyep) (Entered: 09/24/2018)
09/21/2018 2757 Statement Notice of Agenda of Matters Scheduled for Hearing on September 25, 2018, at 2:00 P.M. filed by Jeremy S. Williams of Kutak Rock LLP on behalf of PCC Liquidating Trust. (Williams, Jeremy) (Entered: 09/21/2018)
09/11/2018 2756 Adversary case 18-03091. Order Transferring Venue from Southern District of West Virginia, Charleston Division, Original Case number 18-02002 filed on 01/31/18 filed by John D Parsley, Vicki L Parsley. (Attachments: # 1 Removal # 2 Notice # 3 CheckList # 4 Answer # 5 Answer # 6 BNC # 7 Order # 8 Statement # 9 BNC # 10 Motion # 11 Motion # 12 Motion # 13 Memo # 14 Response # 15 Response # 16 Response # 17 Reply # 18 Reply # 19 BNC) Nature of Suit: (71 (Injunctive relief - reinstatement of stay)), (72 (Injunctive relief - other)), (01 (Determination of removed claim or cause)), (67 (Dischargeability - 523(a)(4), fraud as fiduciary, embezzlement, larceny)) Associated Bankruptcy Case Number: 3:15-bk-32450 (Baumgartner, Cindy) (Entered: 09/11/2018)
09/05/2018 2755 Order Approving the Global Settlement Agreement Resolving the Administrative Claim and Reservation of Rights Filed by Blackhawk Mining, LLC (Related Doc # 2740) (Baumgartner, Cindy) (Entered: 09/05/2018)
08/31/2018 2754 BNC certificate of mailing of order (Re: related document(s)2752 Order on Motion for Approval of Agreement) (Admin.) (Entered: 09/01/2018)
08/30/2018 2753 Notice of Filing of Official Transcript. Notice is hereby given that an official transcript has been filed. Pursuant to the new policy adopted by the Judicial Conference, transcripts are available for inspection only at the clerk's office or may be purchased from the court transcriber for a 90 day period. (Re: related document(s)2750 Transcript filed) (Admin.) (Entered: 08/31/2018)
08/29/2018 2752 Order Granting Motion to Approve Settlement Agreements (Related Doc # 2738) (Baumgartner, Cindy) (Entered: 08/29/2018)
08/29/2018 2751 Order Granting PCC Liquidating Trust's Motion Seeking Entry of an Order Authorizing it to File Under Seal an Exhibit in Support of its Motion for an Order Approving a Global Settlement Agreement (Related Doc # 2742) (Baumgartner, Cindy) (Entered: 08/29/2018)
08/24/2018 2750 Transcript filed Re: Hearing Held 8/23/2018, Remote electronic access to the transcript is restricted until 11/23/2018. The transcript may be viewed at the Bankruptcy Court Clerk's Office. [For information about how to contact the transcriber, call the Clerk's Office] or [Contact the Court Reporter/Transcriber eScribers, Telephone number 973-406-2250.] [Transcript Purchased by Lynda Wood.] (RE: related document(s) 2746 Hearing held; Settlement Approved; (related document(s): 2738 Motion for Approval of Agreement filed by Blackhawk Mining LLC). Appearances: Michael Condyles on behalf of Patriot Coal Corp.; James K. Donaldson on behalf of Blackhawk Mining LLC; Ronald Page and John Polak on behalf of certain West Virginia Plaintiffs; Sam Petsonk on behalf of James Hairston. (rintyep), 2747 Hearing held; Motion GRANTED; (related document(s): 2740 Motion to Approve Global Settlement Agreement Resolving the Administrative Claim and Reservation of Rights. Appearances: Michael Condyles on behalf of Patriot Coal Corp.; James K. Donaldson on behalf of Blackhawk Mining LLC; Ronald Page and John Polak on behalf of certain West Virginia Plaintiffs; Sam Petsonk on behalf of James Hairston. (rintyep), 2748 Hearing held; Motion GRANTED; (related document(s): 2742 Motion to File Documents(s) Under Seal filed by PCC Liquidating Trust) Appearances: Michael Condyles on behalf of Patriot Coal Corp.; James K. Donaldson on behalf of Blackhawk Mining LLC; Ronald Page and John Polak on behalf of certain West Virginia Plaintiffs; Sam Petsonk on behalf of James Hairston. (rintyep)). Notice of Intent to Request Redaction Deadline Due By 08/31/2018. Redaction Request Due By 09/14/2018. Redacted Transcript Submission Due By 09/24/2018. Transcript access will be restricted through 11/23/2018. (Gottlieb, Jason) (Entered: 08/24/2018)
08/23/2018 2749 Hearing continued as to Blackhawk Mining LLC, and its affiliates; (related document(s): 2083 Debtors'Fifteenth Objection to Claim filed by Patriot Coal Corporation) Appearances: Michael Condyles. Hearing scheduled for 09/25/2018 at 02:00 PM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (rintyep) (Entered: 08/23/2018)
08/23/2018 2748 Hearing held; Motion GRANTED; (related document(s): 2742 Motion to File Documents(s) Under Seal filed by PCC Liquidating Trust) Appearances: Michael Condyles on behalf of Patriot Coal Corp.; James K. Donaldson on behalf of Blackhawk Mining LLC; Ronald Page and John Polak on behalf of certain West Virginia Plaintiffs; Sam Petsonk on behalf of James Hairston. (rintyep) (Entered: 08/23/2018)
08/23/2018 2747 Hearing held; Motion GRANTED; (related document(s): 2740 Motion to Approve Global Settlement Agreement Resolving the Administrative Claim and Reservation of Rights. Appearances: Michael Condyles on behalf of Patriot Coal Corp.; James K. Donaldson on behalf of Blackhawk Mining LLC; Ronald Page and John Polak on behalf of certain West Virginia Plaintiffs; Sam Petsonk on behalf of James Hairston. (rintyep) (Entered: 08/23/2018)
08/23/2018 2746 Hearing held; Settlement Approved; (related document(s): 2738 Motion for Approval of Agreement filed by Blackhawk Mining LLC). Appearances: Michael Condyles on behalf of Patriot Coal Corp.; James K. Donaldson on behalf of Blackhawk Mining LLC; Ronald Page and John Polak on behalf of certain West Virginia Plaintiffs; Sam Petsonk on behalf of James Hairston. (rintyep) (Entered: 08/23/2018)
08/23/2018 2745 Electronic Device Authorization (Howard, Debra) (Entered: 08/23/2018)
08/21/2018 2744 Statement Notice of Agenda of Matters Scheduled for Hearing on August 23, 2018, at 10:00 A.M. filed by Jeremy S. Williams of Kutak Rock LLP on behalf of PCC Liquidating Trust. (Williams, Jeremy) (Entered: 08/21/2018)
08/15/2018 2743 Affidavit of Service (Docket Nos. 2738, 2740 & 2742) (Re: related document(s)2738 Motion for Approval of Agreement filed by Blackhawk Mining LLC, 2740 Motion to Approve filed by PCC Liquidating Trust, 2742 Motion to File Documents(s) Under Seal filed by PCC Liquidating Trust) filed by Jeremy S. Williams of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Williams, Jeremy) (Entered: 08/15/2018)
08/09/2018 2742 Motion to File Document(s) Under Seal (Notice of PCC Liquidating Trust's Motion Seeking Entry of an Order Authorizing it to File Under Seal an Exhibit in Support of its Motion for an Order Approving a Global Settlement Agreement and Notice of Hearing Thereon) with Notice of Hearing, (Related Document(s)2741 Sealed Document filed by PCC Liquidating Trust) filed by Michael A. Condyles of Kutak Rock LLP on behalf of PCC Liquidating Trust. Hearing scheduled for 8/23/2018 at 10:00 AM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (Condyles, Michael) (Entered: 08/09/2018)
08/09/2018 2741 Sealed Exhibit (Related Document(s)2740 Motion to Approve filed by PCC Liquidating Trust) filed by Michael A. Condyles of Kutak Rock LLP on behalf of PCC Liquidating Trust. (Condyles, Michael) (Entered: 08/09/2018)
08/09/2018 2740 Motion to Approve Compromise under FRBP 9019 (Notice of Motion for Entry of an Order Approving the Global Settlement Agreement Resolving the Administrative Claim and Reservation of Rights Filed by Blackhawk Mining, LLC and Notice of Hearing Thereon) with Notice of Hearing, filed by Michael A. Condyles of Kutak Rock LLP on behalf of PCC Liquidating Trust. Hearing scheduled for 8/23/2018 at 10:00 AM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (Condyles, Michael) (Entered: 08/09/2018)
08/09/2018 2739 Sealed Exhibit (Related Document(s)2738 Motion for Approval of Agreement filed by Blackhawk Mining LLC) filed by James K. Donaldson of Spotts Fain PC on behalf of Blackhawk Mining LLC. (Donaldson, James) (Entered: 08/09/2018)
08/09/2018 2738 Notice and Motion for Approval of Agreement [Notice of and Motion to Approve Settlement Agreements and Notice of Hearing Thereon] with Notice of Hearing, filed by James K. Donaldson of Spotts Fain PC on behalf of Blackhawk Mining LLC. Hearing scheduled for 8/23/2018 at 10:00 AM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (Donaldson, James) (Entered: 08/09/2018)
07/30/2018 2737 Transcript filed Re: Hearing Held 7/26/2018, Remote electronic access to the transcript is restricted until 10/29/2018. The transcript may be viewed at the Bankruptcy Court Clerk's Office. [For information about how to contact the transcriber, call the Clerk's Office] or [Contact the Court Reporter/Transcriber eScribers, Telephone number 973-406-2250.] [Transcript Purchased by Lynda Wood.] (RE: related document(s) 2735 Hearing held; Appearance(s): J. Donaldson; M. Condyles (Re: related document(s)2633 Objection to Claim filed by PCC Liquidating Trust) Trial set for 12/13/2018 at 10:00 AM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia., 2736 Hearing continued as to Blackhawk Mining LLC, and its affiliates; (related document(s): 2083 Debtors' Fifteenth Omnibus Objection to Claims filed by Patriot Coal Corporation) Appearances: Michael Condyles. Hearing scheduled for 08/23/2018 at 10:00 AM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (rintyep)). Notice of Intent to Request Redaction Deadline Due By 08/6/2018. Redaction Request Due By 08/20/2018. Redacted Transcript Submission Due By 08/30/2018. Transcript access will be restricted through 10/29/2018. (Gottlieb, Jason) (Entered: 07/30/2018)
07/26/2018 2736 Hearing continued as to Blackhawk Mining LLC, and its affiliates; (related document(s): 2083 Debtors' Fifteenth Omnibus Objection to Claims filed by Patriot Coal Corporation) Appearances: Michael Condyles. Hearing scheduled for 08/23/2018 at 10:00 AM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (rintyep) (Entered: 07/27/2018)
07/26/2018 2735 Hearing held; Appearance(s): J. Donaldson; M. Condyles (Re: related document(s)2633 Objection to Claim filed by PCC Liquidating Trust) Trial set for 12/13/2018 at 10:00 AM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (Rintye, Peggy) (Entered: 07/27/2018)
07/26/2018 2734 Electronic Device Authorization (Howard, Debra) (Entered: 07/26/2018)
07/24/2018 2733 Statement Notice of Agenda of Matters Scheduled for Hearing on July 26, 2018, at 2:00 P.M. filed by Jeremy S. Williams of Kutak Rock LLP on behalf of PCC Liquidating Trust. (Williams, Jeremy) (Entered: 07/24/2018)
06/26/2018 2732 Transcript filed Re: Hearing Held 6/25/2018, Remote electronic access to the transcript is restricted until 09/24/2018. The transcript may be viewed at the Bankruptcy Court Clerk's Office. [For information about how to contact the transcriber, call the Clerk's Office] or [Contact the Court Reporter/Transcriber eScribers, Telephone number 973-406-2250.] [Transcript Purchased by Lynda Wood.] (RE: related document(s) 2730 Hearing continued with respect to Blackhawk Mining LLC, and its affiliates; (related document(s): 2083 Objection to Claim filed by Patriot Coal Corporation, 2727 Response filed by Blackhawk Mining LLC) Appearances: Michael Condyles; Jed Donaldson. Hearing scheduled for 07/26/2018 at 02:00 PM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (rintyep), 2731 Hearing continued; (related document(s): 2633 Liquidating Trust's Objection to Secured Claim Asserted by Komatsu Financial Limited Partnershipfiled by PCC Liquidating Trust, 2692 Response filed by Komatsu Financial Limited Partnership, Appearance: Michael Condyles. Hearing scheduled for 07/26/2018 at 02:00 PM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (rintyep)). Notice of Intent to Request Redaction Deadline Due By 07/3/2018. Redaction Request Due By 07/17/2018. Redacted Transcript Submission Due By 07/27/2018. Transcript access will be restricted through 09/24/2018. (Gottlieb, Jason) (Entered: 06/26/2018)
06/25/2018 2731 Hearing continued; (related document(s): 2633 Liquidating Trust's Objection to Secured Claim Asserted by Komatsu Financial Limited Partnershipfiled by PCC Liquidating Trust, 2692 Response filed by Komatsu Financial Limited Partnership, Appearance: Michael Condyles. Hearing scheduled for 07/26/2018 at 02:00 PM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (rintyep) (Entered: 06/25/2018)
06/25/2018 2730 Hearing continued with respect to Blackhawk Mining LLC, and its affiliates; (related document(s): 2083 Objection to Claim filed by Patriot Coal Corporation, 2727 Response filed by Blackhawk Mining LLC) Appearances: Michael Condyles; Jed Donaldson. Hearing scheduled for 07/26/2018 at 02:00 PM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (rintyep) (Entered: 06/25/2018)
06/25/2018 2729 Electronic Device Authorization (Howard, Debra) (Entered: 06/25/2018)
06/22/2018 2728 Statement Notice of Agenda of Matters Scheduled for Hearing on June 25, 2018, at 10:00 A.M. filed by Jeremy S. Williams of Kutak Rock LLP on behalf of PCC Liquidating Trust. (Williams, Jeremy) (Entered: 06/22/2018)
06/20/2018 2727 Response to Fifteenth Omnibus Claim Objection (Re: related document(s)1892 Statement filed by Blackhawk Mining LLC, 2083 Objection to Claim filed by Patriot Coal Corporation, 2195 Statement filed by Blackhawk Mining LLC) filed by James K. Donaldson of Spotts Fain PC on behalf of Blackhawk Mining LLC. (Donaldson, James) (Entered: 06/20/2018)
06/01/2018 2726 Order Granting Motion for Entry of an Order Extending the Claims Objection Bar Date to and including October 31 2018 (Related Doc # 2719) (Baumgartner, Cindy) (Entered: 06/01/2018)
05/31/2018 2725 Transcript filed Re: Hearing Held 5/30/2018, Remote electronic access to the transcript is restricted until 08/29/2018. The transcript may be viewed at the Bankruptcy Court Clerk's Office. [For information about how to contact the transcriber, call the Clerk's Office] or [Contact the Court Reporter/Transcriber eScribers, Telephone number 973-406-2250.] [Transcript Purchased by Lynda Wood.] (RE: related document(s) 2723 Hearing held; Motion GRANTED; Time Extended through October 31, 2018; (related document(s): 2719 Motion for Entry of an Order Extending the Claims Objection Bar Date filed by PCC Liquidating Trust) Appearance: Jeremy S. Williams. (rintyep)). Notice of Intent to Request Redaction Deadline Due By 06/7/2018. Redaction Request Due By 06/21/2018. Redacted Transcript Submission Due By 07/2/2018. Transcript access will be restricted through 08/29/2018. (Gottlieb, Jason) (Entered: 05/31/2018)
05/30/2018 2724 Hearing continued; (related document(s): 2633 Liquidating Trust's Objection to Secured Claim Asserted by Komatsu Financial Limited Partnership filed by PCC Liquidating Trust) Appearance: Jeremy S. Williams. Hearing scheduled for 06/25/2018 at 10:00 AM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (rintyep) (Entered: 05/30/2018)
05/30/2018 2723 Hearing held; Motion GRANTED; Time Extended through October 31, 2018; (related document(s): 2719 Motion for Entry of an Order Extending the Claims Objection Bar Date filed by PCC Liquidating Trust) Appearance: Jeremy S. Williams. (rintyep) (Entered: 05/30/2018)
05/25/2018 2722 Statement Notice of Agenda of Matters Scheduled for Hearing on May 30, 2018, at 2:00 P.M. filed by Jeremy S. Williams of Kutak Rock LLP on behalf of PCC Liquidating Trust. (Williams, Jeremy) (Entered: 05/25/2018)
05/22/2018 2721 Affidavit of Service (Docket Nos. 2719 & 2720) (Re: related document(s)2719 Motion to Extend Time filed by PCC Liquidating Trust, 2720 Notice of Motion and Notice of Hearing filed by PCC Liquidating Trust) filed by Jeremy S. Williams of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Williams, Jeremy) (Entered: 05/22/2018)
05/16/2018 2720 Notice of Motion and Notice of Hearing (Re: related document(s)2719 Motion to Extend Time filed by PCC Liquidating Trust) filed by Jeremy S. Williams of Kutak Rock LLP on behalf of PCC Liquidating Trust. Hearing scheduled for 5/30/2018 at 02:00 PM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (Williams, Jeremy) (Entered: 05/16/2018)
05/16/2018 2719 Motion to Extend Time Motion for Entry of an Order Extending the Claims Objection Bar Date filed by Jeremy S. Williams of Kutak Rock LLP on behalf of PCC Liquidating Trust. (Williams, Jeremy) (Entered: 05/16/2018)
04/25/2018 2718 Transcript filed Re: Hearing Held 4/24/2018, Remote electronic access to the transcript is restricted until 07/24/2018. The transcript may be viewed at the Bankruptcy Court Clerk's Office. [For information about how to contact the transcriber, call the Clerk's Office] or [Contact the Court Reporter/Transcriber eScribers, Telephone number 973-406-2250.] [Transcript Purchased by Lynda Wood.] (RE: related document(s) 2716 Hearing continued; (related document(s): 2083 Debtors' Fifteenth Omnibus Objection to Certain (a) Duplicative Claims, (b) Late-Filed Claims, (c) Substantive Duplicate Claims, (d) Amended or Superseded Claims (e) Insufficient Documentation Claims, (f) Satisfied Claims, and (g) No-Liability Claims filed by Patriot Coal Corporation) filed by Patriot Coal Corporation) Appearances: Jeremy S. Williams. Hearing scheduled for 06/25/2018 at 10:00 AM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (rintyep), 2717 Hearing continued; (related document(s): 2633 Liquidating Trust's Objection to Secured Claim Asserted by Komatsu Financial Limited Partnership. Hearing scheduled for 05/30/2018 at 02:00 PM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. Appearance by Jeremy Williams. (rintyep)). Notice of Intent to Request Redaction Deadline Due By 05/2/2018. Redaction Request Due By 05/16/2018. Redacted Transcript Submission Due By 05/29/2018. Transcript access will be restricted through 07/24/2018. (Gottlieb, Jason) (Entered: 04/25/2018)
04/24/2018 2717 Hearing continued; (related document(s): 2633 Liquidating Trust's Objection to Secured Claim Asserted by Komatsu Financial Limited Partnership. Hearing scheduled for 05/30/2018 at 02:00 PM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. Appearance by Jeremy Williams. (rintyep) (Entered: 04/24/2018)
04/24/2018 2716 Hearing continued; (related document(s): 2083 Debtors' Fifteenth Omnibus Objection to Certain (a) Duplicative Claims, (b) Late-Filed Claims, (c) Substantive Duplicate Claims, (d) Amended or Superseded Claims (e) Insufficient Documentation Claims, (f) Satisfied Claims, and (g) No-Liability Claims filed by Patriot Coal Corporation) filed by Patriot Coal Corporation) Appearances: Jeremy S. Williams. Hearing scheduled for 06/25/2018 at 10:00 AM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (rintyep) (Entered: 04/24/2018)
04/20/2018 2715 Statement Notice of Agenda of Matters Scheduled for Hearing on April 24, 2018 at 2:00 P.M. filed by Jeremy S. Williams of Kutak Rock LLP on behalf of PCC Liquidating Trust. (Williams, Jeremy) (Entered: 04/20/2018)
04/11/2018 2714 Order Granting Twenty-Third Omnibus Objection to Certain Claims to be Reclassified (Re: related document(s)2703 Objection to Claim filed by PCC Liquidating Trust) (Baumgartner, Cindy) (Entered: 04/11/2018)
03/30/2018 2713 Transcript filed Re: Hearing Held 3/29/2018, Remote electronic access to the transcript is restricted until 06/28/2018. The transcript may be viewed at the Bankruptcy Court Clerk's Office. [For information about how to contact the transcriber, call the Clerk's Office] or [Contact the Court Reporter/Transcriber eScribers, Telephone number 973-406-2250.] [Transcript Purchased by Lynda Wood.] (RE: related document(s) 2709 Hearing continued with respect to any and all claims of the United Mine Workers of America; (related document(s): 1858 Debtors' Fourteenth Omnibus Objection to Certain (a) No-Liability Retiree Benefit Claims and (b) No-Liability Retiree Benefit and Pension ClaimsObjection to Claim filed by Patriot Coal Corporation) Appearances: Michael A. Condyles. Hearing scheduled for 04/24/2018 at 02:00 PM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (rintyep), 2710 Hearing continued as to Blackhawk Mining LLC and its affiliates; (related document(s): 2083 Debtors Fifteenth Omnibus Objection to Certain (a) Duplicative Claims, filed by Patriot Coal Corporation) Appearances: Michael Condyles. Hearing scheduled for 04/24/2018 at 02:00 PM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (rintyep), 2711 Hearing continued; Appearance(s): Michael Condyles (Re: related document(s)2633 Objection to Secured Claim Asserted by Komatsu Financial Limited filed by PCC Liquidating Trust). Hearing scheduled for 4/24/2018 at 02:00 PM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia., 2712 Hearing held; Objection Sustained; (related document(s): 2703 Twenty-Third Omnibus Objection to Claim filed by PCC Liquidating Trust) Appearance: Michael Condyles. (rintyep)). Notice of Intent to Request Redaction Deadline Due By 04/6/2018. Redaction Request Due By 04/20/2018. Redacted Transcript Submission Due By 04/30/2018. Transcript access will be restricted through 06/28/2018. (Gottlieb, Jason) (Entered: 03/30/2018)
03/29/2018 2712 Hearing held; Objection Sustained; (related document(s): 2703 Twenty-Third Omnibus Objection to Claim filed by PCC Liquidating Trust) Appearance: Michael Condyles. (rintyep) (Entered: 03/29/2018)
03/29/2018 2711 Hearing continued; Appearance(s): Michael Condyles (Re: related document(s)2633 Objection to Secured Claim Asserted by Komatsu Financial Limited filed by PCC Liquidating Trust). Hearing scheduled for 4/24/2018 at 02:00 PM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (Rintye, Peggy) (Entered: 03/29/2018)
03/29/2018 2710 Hearing continued as to Blackhawk Mining LLC and its affiliates; (related document(s): 2083 Debtors Fifteenth Omnibus Objection to Certain (a) Duplicative Claims, filed by Patriot Coal Corporation) Appearances: Michael Condyles. Hearing scheduled for 04/24/2018 at 02:00 PM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (rintyep) (Entered: 03/29/2018)
03/29/2018 2709 Hearing continued with respect to any and all claims of the United Mine Workers of America; (related document(s): 1858 Debtors' Fourteenth Omnibus Objection to Certain (a) No-Liability Retiree Benefit Claims and (b) No-Liability Retiree Benefit and Pension ClaimsObjection to Claim filed by Patriot Coal Corporation) Appearances: Michael A. Condyles. Hearing scheduled for 04/24/2018 at 02:00 PM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (rintyep) (Entered: 03/29/2018)
03/28/2018 2708 Statement Notice of Amended Agenda of Matters Scheduled for Hearing on March 29, 2018, at 2:00 P.M. filed by Jeremy S. Williams of Kutak Rock LLP on behalf of PCC Liquidating Trust. (Williams, Jeremy) (Entered: 03/28/2018)
03/27/2018 2707 Amended and Supplemental Order Granting Debtors' Fourteenth Omnibus Objection to Certain (A) No-Liability Retiree Benefit Claims and (B) No-Liability Retiree Benefit and Pension Claims (Re: related document(s)1994 Order Directing) (Baumgartner, Cindy) (Entered: 03/27/2018)
03/27/2018 2706 Statement Notice of Agenda of Matters Scheduled for Hearing on March 29, 2018, at 2:00 P.M. filed by Jeremy S. Williams of Kutak Rock LLP on behalf of PCC Liquidating Trust. (Williams, Jeremy) (Entered: 03/27/2018)
03/13/2018 2705 Affidavit of Service (Docket Nos. 2702 & 2703) (Re: related document(s)2702 Statement filed by PCC Liquidating Trust, 2703 Objection to Claim filed by PCC Liquidating Trust) filed by Jeremy S. Williams of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Williams, Jeremy) (Entered: 03/13/2018)
03/12/2018 2704 Withdrawal of Rachel A. Greenleaf and Substitution of Robert S. Westermann. (Westermann, Robert) (Entered: 03/12/2018)
03/07/2018 2703 Omnibus Objection to Claim (Twenty-Third Omnibus Objection to Certain Claims to be Reclassified) Hearing scheduled for 3/29/2018 at 02:00 PM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. filed by Jeremy S. Williams of Kutak Rock LLP on behalf of PCC Liquidating Trust.(Williams, Jeremy) (Entered: 03/07/2018)
03/07/2018 2702 Statement Notice of Claims Satisfied in Full filed by Jeremy S. Williams of Kutak Rock LLP on behalf of PCC Liquidating Trust. (Williams, Jeremy) (Entered: 03/07/2018)
03/05/2018 2701 Order Granting Twenty-Second Omnibus Objection to Certain (A) No-Liability Claims to Be Expunged and Disallowed; and (B) Claims to Be Reclassified (Re: related document(s)2690 Objection to Claim filed by PCC Liquidating Trust) (Baumgartner, Cindy) (Entered: 03/05/2018)
03/04/2018 2700 Notice of Filing of Official Transcript. Notice is hereby given that an official transcript has been filed. Pursuant to the new policy adopted by the Judicial Conference, transcripts are available for inspection only at the clerk's office or may be purchased from the court transcriber for a 90 day period. (Re: related document(s)2699 Transcript filed) (Admin.) (Entered: 03/05/2018)
03/01/2018 2699 Transcript filed Re: Hearing Held 2/28/2018, Remote electronic access to the transcript is restricted until 05/30/2018. The transcript may be viewed at the Bankruptcy Court Clerk's Office. [For information about how to contact the transcriber, call the Clerk's Office] or [Contact the Court Reporter/Transcriber eScribers, LLC, Telephone number 973-406-2250.] [Transcript Purchased by Lynda Wood.] (RE: related document(s) 2696 Hearing continued with respect to any and all claims of the United Mine Workers of America; (related document(s): 1858 Debtors' Fourteenth Omnibus Objection to Certain (a) No-Liability Retiree Benefit Claims and (b) No-Liability Retiree Benefit and Pension Claimsfiled by Patriot Coal Corporation) Appearances: Michael A. Condyles. Hearing scheduled for 03/29/2018 at 02:00 PM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (rintyep), 2697 Hearing continued as to Blackhawk Mining LLC, and its affiliates; (related document(s): 2083 Debtors' Fifteenth Omnibus Objection to Certain (a) Duplicative Claims, (b) Late-Filed Claims, (c) Substantive Duplicate Claims, (d) Amended or Superseded Claims, (e) Insufficient Documentation Claims, (f) Satisfied Claims, and (g) No-Liability Claims filed by Patriot Coal Corporation) Appearances: Michael Condyles. Hearing scheduled for 03/29/2018 at 02:00 PM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (rintyep), 2698 Hearing held; Objection Sustained; (related document(s):, 2690 Twenty-Second Omnibus Objection to Certain (A) No-Liability Claims to Be Expunged and Disallowed; and (B) Claims to Be Reclassified filed by PCC Liquidating Trust) Appearance: Michael Condyles. (rintyep)). Notice of Intent to Request Redaction Deadline Due By 03/8/2018. Redaction Request Due By 03/22/2018. Redacted Transcript Submission Due By 04/2/2018. Transcript access will be restricted through 05/30/2018. (Gottlieb, Jason) (Entered: 03/01/2018)
02/28/2018 2698 Hearing held; Objection Sustained; (related document(s): , 2690 Twenty-Second Omnibus Objection to Certain (A) No-Liability Claims to Be Expunged and Disallowed; and (B) Claims to Be Reclassified filed by PCC Liquidating Trust) Appearance: Michael Condyles. (rintyep) (Entered: 02/28/2018)
02/28/2018 2697 Hearing continued as to Blackhawk Mining LLC, and its affiliates; (related document(s): 2083 Debtors' Fifteenth Omnibus Objection to Certain (a) Duplicative Claims, (b) Late-Filed Claims, (c) Substantive Duplicate Claims, (d) Amended or Superseded Claims, (e) Insufficient Documentation Claims, (f) Satisfied Claims, and (g) No-Liability Claims filed by Patriot Coal Corporation) Appearances: Michael Condyles. Hearing scheduled for 03/29/2018 at 02:00 PM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (rintyep) (Entered: 02/28/2018)
02/28/2018 2696 Hearing continued with respect to any and all claims of the United Mine Workers of America; (related document(s): 1858 Debtors' Fourteenth Omnibus Objection to Certain (a) No-Liability Retiree Benefit Claims and (b) No-Liability Retiree Benefit and Pension Claimsfiled by Patriot Coal Corporation) Appearances: Michael A. Condyles. Hearing scheduled for 03/29/2018 at 02:00 PM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (rintyep) (Entered: 02/28/2018)
02/28/2018 2695 Electronic Device Authorization (Howard, Debra) (Entered: 02/28/2018)
02/28/2018 2694 Electronic Device Authorization (Howard, Debra) (Entered: 02/28/2018)
02/26/2018 2693 Statement (Notice of Agenda of Matters Scheduled for Hearing on February 28, 2018 at 2:00 P.M.) filed by Jeremy S. Williams of Kutak Rock LLP on behalf of PCC Liquidating Trust. (Williams, Jeremy) (Entered: 02/26/2018)
02/21/2018 2692 Response to (Re: related document(s)2633 Objection to Claim filed by PCC Liquidating Trust) filed by Christopher Julian Hoctor of Moran Reeves & Conn PC on behalf of Komatsu Financial Limited Partnership. (Attachments: # 1 Exhibit A) (Hoctor, Christopher) (Entered: 02/21/2018)
02/13/2018 2691 Affidavit of Service (Docket No. 2690) (Re: related document(s)2690 Objection to Claim filed by PCC Liquidating Trust) filed by Jeremy S. Williams of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Williams, Jeremy) (Entered: 02/13/2018)
02/06/2018 2690 Omnibus Objection to Claim Twenty-Second Omnibus Objection to Certain (A) No-Liability Claims to Be Expunged and Disallowed; and (B) Claims to Be Reclassified Hearing scheduled for 2/28/2018 at 02:00 PM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. filed by Jeremy S. Williams of Kutak Rock LLP on behalf of PCC Liquidating Trust.(Williams, Jeremy) (Entered: 02/06/2018)
02/05/2018 2689 Hearing Cancelled; Order Directing Mediation entered; (related document(s): 2685 Motion/Request for Mediation filed by Blackhawk Mining LLC). (rintyep) (Entered: 02/05/2018)
02/03/2018 2688 BNC certificate of mailing of order (Re: related document(s)2687 Order on Request for Mediation) (Admin.) (Entered: 02/04/2018)
02/01/2018 2687 Order Directing Mediation; see Order for Details (Related Doc # 2685) (Baumgartner, Cindy) (Entered: 02/01/2018)
01/31/2018 2686 Notice of Motion and Notice of Hearing (Re: related document(s)2685 Request for Mediation filed by Blackhawk Mining LLC) filed by James K. Donaldson of Spotts Fain PC on behalf of Blackhawk Mining LLC. Hearing scheduled for 2/21/2018 at 02:00 PM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (Donaldson, James) (Entered: 01/31/2018)
01/26/2018 2685 Motion/Request for Mediation [Motion for an Order Directing Mediation] filed by James K. Donaldson of Spotts Fain PC on behalf of Blackhawk Mining LLC. (Donaldson, James) Modified on 1/30/2018 to edit text (Rintye, Peggy). (Entered: 01/26/2018)
01/19/2018 2684 Attorney Change of Address for Samuel B. Petsonk filed by Ronald A. Page Jr. of Ronald Page, PLC on behalf of James Garfield Hairston. (Page, Ronald) (Entered: 01/19/2018)
01/19/2018 2683 Transcript filed Re: Hearing Held 1/18/2018, Remote electronic access to the transcript is restricted until 04/19/2018. The transcript may be viewed at the Bankruptcy Court Clerk's Office. [For information about how to contact the transcriber, call the Clerk's Office] or [Contact the Court Reporter/Transcriber eScribers, Telephone number 973-406-2250.] [Transcript Purchased by Lynda Wood.] (RE: related document(s) 2680 Hearing continued with respect to any and all claims of the United Mine Workers of America; (related document(s): 1858 Debtors Fourteenth Omnibus Objection to Certain (a) No-Liability Retiree Benefit Claims and (b) No-Liability Retiree Benefit and Pension Claims filed by Patriot Coal Corporation). Appearance: Michael A. Condyles. Hearing scheduled for 02/28/2018 at 02:00 PM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (rintyep), 2681 Hearing continued as to Blackhawk Mining LLC and its affiliates; (related document(s): 2083 Debtors Fifteenth Omnibus Objection to Certain (a) Duplicative Claims, (b) Late-Filed Claims, (c) Substantive Duplicate Claims, (d) Amended or Superseded Claims, (e) Insufficient Documentation Claims, (f) Satisfied Claims, and (g) No-Liability Claims filed by Patriot Coal Corporation) Appearance: Michael Condyles. Hearing scheduled for 02/28/2018 at 02:00 PM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (rintyep), 2682 Hearing continued; (related document(s): 2633 Liquidating Trust's Objection to Secured Claim Asserted by Komatsu Financial Limited Partnership filed by PCC Liquidating Trust). Appearance: Michael Condyles. Hearing scheduled for 02/28/2018 at 02:00 PM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (rintyep)). Notice of Intent to Request Redaction Deadline Due By 01/26/2018. Redaction Request Due By 02/9/2018. Redacted Transcript Submission Due By 02/20/2018. Transcript access will be restricted through 04/19/2018. (Gottlieb, Jason) (Entered: 01/19/2018)
01/18/2018 2682 Hearing continued; (related document(s): 2633 Liquidating Trust's Objection to Secured Claim Asserted by Komatsu Financial Limited Partnership filed by PCC Liquidating Trust). Appearance: Michael Condyles. Hearing scheduled for 02/28/2018 at 02:00 PM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (rintyep) (Entered: 01/18/2018)
01/18/2018 2681 Hearing continued as to Blackhawk Mining LLC and its affiliates; (related document(s): 2083 Debtors Fifteenth Omnibus Objection to Certain (a) Duplicative Claims, (b) Late-Filed Claims, (c) Substantive Duplicate Claims, (d) Amended or Superseded Claims, (e) Insufficient Documentation Claims, (f) Satisfied Claims, and (g) No-Liability Claims filed by Patriot Coal Corporation) Appearance: Michael Condyles. Hearing scheduled for 02/28/2018 at 02:00 PM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (rintyep) (Entered: 01/18/2018)
01/18/2018 2680 Hearing continued with respect to any and all claims of the United Mine Workers of America; (related document(s): 1858 Debtors Fourteenth Omnibus Objection to Certain (a) No-Liability Retiree Benefit Claims and (b) No-Liability Retiree Benefit and Pension Claims filed by Patriot Coal Corporation). Appearance: Michael A. Condyles. Hearing scheduled for 02/28/2018 at 02:00 PM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (rintyep) (Entered: 01/18/2018)
01/18/2018 2679 Order Granting Motion to Appear Pro Hac Vice (Garry D. Hartlieb) (Related Doc # 2672) (Baumgartner, Cindy) (Entered: 01/18/2018)
01/17/2018 2678 Statement (Reservation of Rights as to Secured Claim of Komatsu and Trust's Objection) (Re: related document(s)2633 Objection to Claim filed by PCC Liquidating Trust, 2634 Notice of Objection to Claim filed by PCC Liquidating Trust) filed by James K. Donaldson of Spotts Fain PC on behalf of Blackhawk Mining LLC. (Donaldson, James) (Entered: 01/17/2018)
01/17/2018 2677 Statement Notice of Adjournment of Omnibus Hearing Scheduled for January 17, 2018 at 2:00 P.M. filed by Jeremy S. Williams of Kutak Rock LLP on behalf of PCC Liquidating Trust. (Williams, Jeremy) (Entered: 01/17/2018)
01/17/2018 2676 Hearing continued due to Court closure; (related document(s): 2633 Liquidating Trust's Objection to Secured Claim Asserted by Komatsu Financial Limited Partnership. Hearing scheduled for 01/18/2018 at 11:00 AM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (rintyep) (Entered: 01/17/2018)
01/17/2018 2675 Hearing continued as to Blackhawk Mining LLC, and its affiliates due to Court closure; (related document(s): 2083 Debtors Fifteenth Omnibus Objection to Claims filed by Patriot Coal Corporation). Hearing scheduled for 01/18/2018 at 11:00 AM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (rintyep) (Entered: 01/17/2018)
01/17/2018 2674 Hearing continued with respect to any and all claims of the United Mine Workers of America to to Court closure; (related document(s): 1858 Debtors Fourteenth Omnibus Objection to Certain (a) No-Liability Retiree Benefit Claims and (b) No-Liability Retiree Benefit and Pension Claims filed by Patriot Coal Corporation). Hearing scheduled for 01/18/2018 at 11:00 AM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (rintyep) (Entered: 01/17/2018)
01/16/2018 2673 Withdrawal of Counsel (Related Document(s)472 Notice of Appearance filed by Republic Bank, Inc.) filed by Glenn R. Bronson of Prince, Yeates & Geldzahler on behalf of Republic Bank, Inc..(Bronson, Glenn) (Entered: 01/16/2018)
01/16/2018 2672 Motion to Appear Pro Hac Vice (Garry D. Hartlieb) filed by Jeremy S. Williams of Kutak Rock LLP on behalf of PCC Liquidating Trust. (Williams, Jeremy) (Entered: 01/16/2018)
01/12/2018 2671 Statement Notice of Agenda of Matters Scheduled for Hearing on January 17, 2018 at 2:00 p.m. filed by Jeremy S. Williams of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Williams, Jeremy) (Entered: 01/12/2018)
01/08/2018 2670 Letter filed by Roger Wyciskalla. (Baumgartner, Cindy) (Entered: 01/09/2018)
12/29/2017 2669 Notice of Filing of Official Transcript. Notice is hereby given that an official transcript has been filed. Pursuant to the new policy adopted by the Judicial Conference, transcripts are available for inspection only at the clerk's office or may be purchased from the court transcriber for a 90 day period. (Re: related document(s)2668 Transcript filed) (Admin.) (Entered: 12/30/2017)
12/26/2017 2668 Transcript filed Re: Hearing Held 12/20/2017, Remote electronic access to the transcript is restricted until 03/26/2018. The transcript may be viewed at the Bankruptcy Court Clerk's Office. [For information about how to contact the transcriber, call the Clerk's Office] or [Contact the Court Reporter/Transcriber eScribers, Telephone number 973-406-2250.] [Transcript Purchased by Lynda Wood.] (RE: related document(s) 2663 Hearing continued with respect to andy and all claims of the United Mine Workers of America; (related document(s): 1858 Debtors' Fourteenth Omnibus Objection to Certain (a) No-Liability Retiree Benefit Claims and (b) No-Liability Retiree Benefit and Pension Claimsfiled by Patriot Coal Corporation). Appearances: Michael A. Condyles. Hearing scheduled for 01/17/2018 at 02:00 PM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (rintyep), 2664 Hearing continued as to Blackhawk Mining LLC, and its affiliates; (related document(s): 2083 Debtors' Fifteenth Omnibus Objection to Certain (a) Duplicative Claims, (b) Late-Filed Claims, (c) Substantive Duplicate Claims, (d) Amended or Superseded Claims, (e) Insufficient Documentation Claims, (f) Satisfied Claims, and (g) No-Liability Claims filed by Patriot Coal Corporation) Appearance: Michael Condyles. Hearing scheduled for 01/17/2018 at 02:00 PM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (rintyep), 2665 Hearing continued; (related document(s): 2633 Liquidating Trust's Objection to Secured Claim Asserted by Komatsu Financial Limited Partnership filed by PCC Liquidating Trust) Appearance: Michael Condyles. Hearing scheduled for 01/17/2018 at 02:00 PM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (rintyep), 2666 Hearing held; Motion GRANTED; (related document(s): 2657 Motion for Entry of an Order (I) Limiting Distributions to De Minimis Claimants and (II) Modifying the Notice Requirements Under the Case Management Order filed by PCC Liquidating Trust). Appearance: Michael Condyles. (rintyep)). Notice of Intent to Request Redaction Deadline Due By 01/2/2018. Redaction Request Due By 01/16/2018. Redacted Transcript Submission Due By 01/26/2018. Transcript access will be restricted through 03/26/2018. (Gottlieb, Jason) (Entered: 12/26/2017)
12/21/2017 2667 Order Granting Motion for Entry of an Order (I) Limiting Distributions to De Minimis Claimants and (II) Modifying the Notice Requirements Under the Case Management Order (Related Doc # 2657) (Smith, Linda) (Entered: 12/21/2017)
12/20/2017 2666 Hearing held; Motion GRANTED; (related document(s): 2657 Motion for Entry of an Order (I) Limiting Distributions to De Minimis Claimants and (II) Modifying the Notice Requirements Under the Case Management Order filed by PCC Liquidating Trust). Appearance: Michael Condyles. (rintyep) (Entered: 12/21/2017)
12/20/2017 2665 Hearing continued; (related document(s): 2633 Liquidating Trust's Objection to Secured Claim Asserted by Komatsu Financial Limited Partnership filed by PCC Liquidating Trust) Appearance: Michael Condyles. Hearing scheduled for 01/17/2018 at 02:00 PM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (rintyep) (Entered: 12/21/2017)
12/20/2017 2664 Hearing continued as to Blackhawk Mining LLC, and its affiliates; (related document(s): 2083 Debtors' Fifteenth Omnibus Objection to Certain (a) Duplicative Claims, (b) Late-Filed Claims, (c) Substantive Duplicate Claims, (d) Amended or Superseded Claims, (e) Insufficient Documentation Claims, (f) Satisfied Claims, and (g) No-Liability Claims filed by Patriot Coal Corporation) Appearance: Michael Condyles. Hearing scheduled for 01/17/2018 at 02:00 PM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (rintyep) (Entered: 12/21/2017)
12/20/2017 2663 Hearing continued with respect to any and all claims of the United Mine Workers of America; (related document(s): 1858 Debtors' Fourteenth Omnibus Objection to Certain (a) No-Liability Retiree Benefit Claims and (b) No-Liability Retiree Benefit and Pension Claimsfiled by Patriot Coal Corporation). Appearances: Michael A. Condyles. Hearing scheduled for 01/17/2018 at 02:00 PM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (rintyep) (Entered: 12/21/2017)
12/19/2017 2662 Affidavit of Service (Docket No. 2661) (Re: related document(s)2661 Statement filed by PCC Liquidating Trust) filed by Jeremy S. Williams of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Williams, Jeremy) (Entered: 12/19/2017)
12/18/2017 2661 Statement (Notice of Agenda of Matters Scheduled for Hearing on December 20, 2017 at 2:00 P.M.) filed by Jeremy S. Williams of Kutak Rock LLP on behalf of PCC Liquidating Trust. (Williams, Jeremy) (Entered: 12/18/2017)
12/15/2017 2660 Adversary case 17-04551. Complaint against Eugene Davis, Blackhawk Mining, LLC filed by Komatsu Financial Limited Partnership. (Attachments: # 1 Exhibit(s) 1 # 2 Exhibit(s) 2 # 3 Exhibit(s) 3 # 4 Exhibit(s) 4 # 5 Corporate Ownership Statement) Nature of Suit: (91 (Declaratory judgment)), (14 (Recovery of money/property - other)) Associated Bankruptcy Case Number: 3:15-bk-32450 (Hoctor, Christopher) (Entered: 12/15/2017)
12/12/2017 2659 Affidavit of Service (Docket Nos. 2657 & 2658) (Re: related document(s)2657 Motion to Approve filed by PCC Liquidating Trust, 2658 Notice of Motion and Notice of Hearing filed by PCC Liquidating Trust) filed by Jeremy S. Williams of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Williams, Jeremy) (Entered: 12/12/2017)
12/06/2017 2658 Notice of Motion and Notice of Hearing on Motion for Entry of an Order (I) Limiting Distributions to De Minimis Claimants and (II) Modifying the Notice Requirements Under the Case Management Order (Re: related document(s)2657 Motion to Approve filed by PCC Liquidating Trust) filed by Jeremy S. Williams of Kutak Rock LLP on behalf of PCC Liquidating Trust. Hearing scheduled for 12/20/2017 at 02:00 PM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (Williams, Jeremy) (Entered: 12/06/2017)
12/06/2017 2657 Motion to Approve Motion for Entry of an Order (I) Limiting Distributions to De Minimis Claimants and (II) Modifying the Notice Requirements Under the Case Management Order filed by Jeremy S. Williams of Kutak Rock LLP on behalf of PCC Liquidating Trust. (Williams, Jeremy) (Entered: 12/06/2017)
11/29/2017 2656 Affidavit of Service (Docket Nos. 2654 & 2655) (Re: related document(s)2654 Statement filed by Patriot Coal Corporation, 2655 Statement filed by Patriot Coal Corporation) filed by Jeremy S. Williams of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Williams, Jeremy) (Entered: 11/29/2017)
11/22/2017 2655 Statement - Notice of Withdrawal of Objection to Claim Numbers 270 and 2540 (Re: related document(s)2579 Objection to Claim filed by PCC Liquidating Trust) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 11/22/2017)
11/22/2017 2654 Statement - Notice of Withdrawal of Objection to Claim Number 2681 (Re: related document(s)2624 Objection to Claim filed by PCC Liquidating Trust) filed by Jeremy S. Williams of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Williams, Jeremy) (Entered: 11/22/2017)
11/21/2017 2653 Order Granting Motion for Entry of an Order Extending the Claims Objection Bar Date (Related Doc # 2637) (Baumgartner, Cindy) (Entered: 11/21/2017)
11/21/2017 2652 Order Granting Twenty-First Omnibus Objection to Certain Duplicate Claims (Re: related document(s)2624 Objection to Claim filed by PCC Liquidating Trust) (Baumgartner, Cindy) (Entered: 11/21/2017)
11/15/2017 2651 Hearing continued with respect to Blackhawk Minin LLC, and its affiliates; (related document(s): 2083 Debtors Fifteenth Omnibus Objection to Certain (a) Duplicative Claims, (b) Late-Filed Claims, (c) Substantive Duplicate Claims, (d) Amended or Superseded Claims, (e) Insufficient Documentation Claims, (f) Satisfied Claims, and (g) No-Liability Claims . Appearance: Michael Condyles. Hearing scheduled for 12/20/2017 at 02:00 PM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (rintyep) (Entered: 11/15/2017)
11/15/2017 2650 Hearing continued with respect to any and all claims of the United Mine Workers of America; (related document(s): 1858 Debtors' Fourteenth Omnibus Objection to Certain (a) No-Liability Retiree Benefit Claims and (b) No-Liability Retiree Benefit and Pension Claims. Appearance : Michael A. Condyles. Hearing scheduled for 12/20/2017 at 02:00 PM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (rintyep) (Entered: 11/15/2017)
11/15/2017 2649 Hearing continued; (related document(s): 2633 Liquidating Trust's Objection to Secured Claim Asserted by Komatsu Financial Limited Partnership. Appearance : Michael Condyles. Hearing scheduled for 12/20/2017 at 02:00 PM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (rintyep) (Entered: 11/15/2017)
11/15/2017 2648 Hearing held; Motion GRANTED; Time Extended through June 1, 2018; (related document(s): 2637 Motion for Entry of an Order Extending the Claims Objection Bar Date. Appearance : Michael Condyles. (rintyep) (Entered: 11/15/2017)
11/15/2017 2647 Hearing held; Objection Withdrawn with respect to Claim Number 2689; Objection Sustained as to all other claimants; (related document(s): 2624 Objection to Claim) Appearance : Michael Condyles. (rintyep) (Entered: 11/15/2017)
11/15/2017 2646 Electronic Device Authorization (Howard, Debra) (Entered: 11/15/2017)
11/15/2017 2645 Notice of Withdrawal of Appearance filed by Thomas Joseph Moran of Setliff & Holland, PC on behalf of The Federal Insurance Company. (Moran, Thomas) (Entered: 11/15/2017)
11/14/2017 2644 Affidavit of Service (Docket Nos. 2642 & 2643) (Re: related document(s)2642 Statement filed by Patriot Coal Corporation, 2643 Statement filed by Patriot Coal Corporation) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 11/14/2017)
11/13/2017 2643 Statement - Notice of Amended Agenda of Matters Scheduled for Hearing on November 15, 2017 at 2:00 P.M. (Re: related document(s)2642 Statement filed by Patriot Coal Corporation) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 11/13/2017)
11/13/2017 2642 Statement - Notice of Agenda of Matters Scheduled for Hearing on November 15, 2017 at 2:00 P.M. filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 11/13/2017)
11/06/2017 2641 Affidavit of Service (Re: related document(s)2639 Withdrawal filed by PCC Liquidating Trust) filed by Peter J. Barrett of Kutak Rock L.L.P. on behalf of Patriot Coal Corporation. (Barrett, Peter) (Entered: 11/06/2017)
11/03/2017 2640 Affidavit of Service (Docket Nos. 2637 & 2638) (Re: related document(s)2637 Motion to Extend Time filed by PCC Liquidating Trust, 2638 Notice of Motion and Notice of Hearing filed by PCC Liquidating Trust) filed by Peter J. Barrett of Kutak Rock L.L.P. on behalf of Patriot Coal Corporation. (Barrett, Peter) (Entered: 11/03/2017)
11/01/2017 2639 Withdrawal of Objection to Claim Number 2689 (Re: related document(s)2624 Objection to Claim filed by PCC Liquidating Trust) filed by Jeremy S. Williams of Kutak Rock LLP on behalf of PCC Liquidating Trust. (Williams, Jeremy) (Entered: 11/01/2017)
10/31/2017 2638 Notice of Motion and Notice of Hearing (Re: related document(s)2637 Motion to Extend Time filed by PCC Liquidating Trust) filed by Jeremy S. Williams of Kutak Rock LLP on behalf of PCC Liquidating Trust. Hearing scheduled for 11/15/2017 at 02:00 PM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (Williams, Jeremy) (Entered: 10/31/2017)
10/31/2017 2637 Motion to Extend Time Motion for Entry of an Order Extending the Claims Objection Bar Date filed by Jeremy S. Williams of Kutak Rock LLP on behalf of PCC Liquidating Trust. (Williams, Jeremy) (Entered: 10/31/2017)
10/26/2017 2636 Notice of Filing of Official Transcript. Notice is hereby given that an official transcript has been filed. Pursuant to the new policy adopted by the Judicial Conference, transcripts are available for inspection only at the clerk's office or may be purchased from the court transcriber for a 90 day period. (Re: related document(s)2626 Transcript filed) (Admin.) (Entered: 10/27/2017)
10/26/2017 2635 Affidavit of Service (Docket No. 2624 & 2625) (Re: related document(s)2624 Objection to Claim filed by PCC Liquidating Trust, 2625 Notice of Hearing filed by PCC Liquidating Trust) filed by Jeremy S. Williams of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Williams, Jeremy) (Entered: 10/26/2017)
10/24/2017 2634 Notice of Objection to Claim and Notice of Hearing (Re: related document(s)2633 Objection to Claim filed by PCC Liquidating Trust) Objection(s) due by 11/14/2017. Hearing scheduled for 11/15/2017 at 02:00 PM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. filed by Jeremy S. Williams of Kutak Rock LLP on behalf of PCC Liquidating Trust.(Williams, Jeremy) (Entered: 10/24/2017)
10/24/2017 2633 Objection to Claim Liquidating Trust's Objection to Secured Claim Asserted by Komatsu Financial Limited Partnership filed by Jeremy S. Williams of Kutak Rock LLP on behalf of PCC Liquidating Trust.(Williams, Jeremy) (Entered: 10/24/2017)
10/23/2017 2632 Hearing Cancelled; SETTLED as to certain claims of the United States of America (IRS) and the Ohio Bureau of Workers' Compensation per Jeremy Williams; (Re: related document(s)2579 Objection to Claim filed by PCC Liquidating Trust, 2592 Response filed by United States of America, Internal Revenue Service, 2593 Response filed by Ohio Bureau of Workers' Compensation). (Rintye, Peggy) (Entered: 10/23/2017)
10/23/2017 2631 Hearing continued by Agreement as to Blackhawk Mining LLC, and its affiliates; (related document(s): 2083 Debtors' Fifteenth Omnibus Objection to Certain (a) Duplicative Claims, (b) Late-Filed Claims, (c) Substantive Duplicate Claims, (d) Amended or Superseded Claims, (e) Insufficient Documentation Claims, (f) Satisfied Claims, and (g) No-Liability Claims. Hearing scheduled for 11/15/2017 at 02:00 PM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (rintyep) (Entered: 10/23/2017)
10/23/2017 2630 Hearing continued by Agreement with respect to any and all claims of the United Mine Workers of America's Objections; (related document(s): 1858 Debtors' Fourteenth Omnibus Objection to Certain (a) No-Liability Retiree Benefit Claims and (b) No-Liability Retiree Benefit and Pension Claims. Hearing scheduled for 11/15/2017 at 02:00 PM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (rintyep) (Entered: 10/23/2017)
10/23/2017 2629 Hearing Cancelled; Stipulation and Consent Order entered;(related document(s): 820 Motion to Authorize Debtors to Reject Certain Executory Contracts and Unexpired Leases, Effective Nunc Pro Tunc to August 13, 2015). (rintyep) (Entered: 10/23/2017)
10/20/2017 2628 Statement - Notice of Cancellation of Omnibus Hearing Scheduled for October 24, 2017 at 2:00 P.M. (Re: related document(s)2627 Statement filed by Patriot Coal Corporation) filed by Jeremy S. Williams of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Williams, Jeremy) (Entered: 10/20/2017)
10/20/2017 2627 Statement - Notice of Agenda of Matters Scheduled for Hearing on October 24, 2017 at 2:00 P.M. filed by Jeremy S. Williams of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Williams, Jeremy) (Entered: 10/20/2017)
10/20/2017 2626 Transcript filed Re: Hearing Held 10/18/2017, regarding (I) MOTION FOR ORDER ENFORCING THE CHAPTER 11 PLAN INJUCTION AS TO THE RODNEY NELSON ADVERSARY PROCEEDING; (II) MOTION FOR ORDER ENFORCING THE CHAPTER 11 PLAN INJUNCTION AS TO THE JAMES HAIRSTON ADVERSARY PROCEEDING. Remote electronic access to the transcript is restricted until 01/18/2018. The transcript may be viewed at the Bankruptcy Court Clerk's Office. [For information about how to contact the transcriber, call the Clerk's Office] or [Contact the Court Reporter/Transcriber eScribers LLC, Telephone number 973-406-2250.] [Transcript Purchased by Beth Friedman.] (RE: related document(s) 2623 Hearing held; Taken Under Advisement; Declaration of Jeff Sands Admitted; Declaration of James G. Hairston Admitted. Blackhawk's Exhibits 1-17 Admitted; Hairston;s Exhibits (Declaration and West Virginia Complaint) Admitted;(related document(s): 2543 Motion Motion for an Order Enforcing the Chapter 11 Plan Injunction as to the Rodney Nelson Adversary Proceeding;2559 Motion for an Order Enforcing the Chapter 11 Plan Injunction as to the James Hairston Adversary Proceeding. Appearances : James K. Donaldson on behalf of Blackhawk Mining LLC; Ronald Page and John Polak on behalf of West Virginia Employment Clients; Samuel Petsonk on behalf of James G. Hairston; William Prince on behalf of Dennis Wellman, Charlene Necessary, Benny Dixon, ERP Environmental Fund, Inc., Virginia Conservation Legacy Fund, Inc., ERP Compliant Fuels, LLC. (rintyep)). Notice of Intent to Request Redaction Deadline Due By 10/27/2017. Redaction Request Due By 11/13/2017. Redacted Transcript Submission Due By 11/20/2017. Transcript access will be restricted through 01/18/2018. (Gottlieb, Jason) (Entered: 10/20/2017)
10/20/2017 2625 Notice of Hearing Notice of the Twenty-First Omnibus Objection to Certain Duplicate Claims to be Expunged and Disallowed (Re: related document(s)2624 Objection to Claim filed by PCC Liquidating Trust) filed by Jeremy S. Williams of Kutak Rock LLP on behalf of PCC Liquidating Trust. Hearing scheduled for 11/15/2017 at 02:00 PM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (Williams, Jeremy) (Entered: 10/20/2017)
10/20/2017 2624 Omnibus Objection to Claim Twenty-First Omnibus Objection to Certain Duplicate Claims to be Expunged and Disallowed filed by Jeremy S. Williams of Kutak Rock LLP on behalf of PCC Liquidating Trust.(Williams, Jeremy) (Entered: 10/20/2017)
10/18/2017 2623 Hearing held; Taken Under Advisement; Declaration of Jeff Sands Admitted; Declaration of James G. Hairston Admitted. Blackhawk's Exhibits 1-17 Admitted; Hairston;s Exhibits (Declaration and West Virginia Complaint) Admitted;(related document(s): 2543 Motion Motion for an Order Enforcing the Chapter 11 Plan Injunction as to the Rodney Nelson Adversary Proceeding; 2559 Motion for an Order Enforcing the Chapter 11 Plan Injunction as to the James Hairston Adversary Proceeding. Appearances : James K. Donaldson on behalf of Blackhawk Mining LLC; Ronald Page and John Polak on behalf of West Virginia Employment Clients; Samuel Petsonk on behalf of James G. Hairston; William Prince on behalf of Dennis Wellman, Charlene Necessary, Benny Dixon, ERP Environmental Fund, Inc., Virginia Conservation Legacy Fund, Inc., ERP Compliant Fuels, LLC. (rintyep) (Entered: 10/19/2017)
10/18/2017 2622 Declaration (Declaration of Gary Vanmeter) (Re: related document(s)2504 Response to Motion/Application filed by The Employment Clients) filed by Ronald A. Page Jr. of Ronald Page, PLC on behalf of West Virginia Employment Plaintiffs. (Page, Ronald) (Entered: 10/18/2017)
10/18/2017 2621 Stipulation and Agreed Order Modifying the Plan Injunction with Respect to David Harris and Michelle Harris (Baumgartner, Cindy) (Entered: 10/18/2017)
10/18/2017 2620 Amended List of Exhibits - Blackhawk Mining, LLC, Kanawha Eagle Mining, LLC, Panther Creek, and Mark George's Amended Exhibit List as to October 18, 2017 Hearing on (I) Motion for Order Enforcing the Chapter 11 Plan Injuction as to the Rodney Nelson Adversary Proceeding; and (II) Motion for Order Enforcing the Chapter 11 Plan Injunction as to the James Hairston Adversary Proceeding (Re: related document(s)2615 List of Exhibits filed by Blackhawk Mining LLC) filed by James K. Donaldson of Spotts Fain PC on behalf of Blackhawk Mining LLC. (Donaldson, James) (Entered: 10/18/2017)
10/18/2017 2619 Electronic Device Authorization (Howard, Debra) (Entered: 10/18/2017)
10/17/2017 2618 Joint Stipulation Of Facts Concerning October 18, 2017 Hearing By Blackhawk Mining LLC and Between Rodney Nelson & James Hairston (Re: related document(s)2543 Motion to Authorize filed by Blackhawk Mining LLC, 2559 Motion to Authorize filed by Blackhawk Mining LLC) filed by James K. Donaldson of Spotts Fain PC on behalf of Blackhawk Mining LLC. (Donaldson, James) (Entered: 10/17/2017)
10/17/2017 2617 Amended List of Exhibits (JAMES G. HAIRSTON'S AMENDED EXHIBIT LIST AS TO OCTOBER 18, 2017 HEARING ON (I) MOTION FOR ORDER ENFORCING THE CHAPTER 11 PLAN INJUNCTION AS TO THE RODNEY NELSON ADVERSARY PROCEEDING; AND (II) MOTION FOR ORDER ENFORCING THE CHAPTER 11 PLAN INJUNCTION AS TO THE JAMES HAIRSTON ADVERSARY PROCEEDING) (Re: related document(s)2603 Response to Motion/Application filed by James Garfield Hairston, 2614 List of Exhibits filed by James Garfield Hairston) filed by Ronald A. Page Jr. of Ronald Page, PLC on behalf of James Garfield Hairston. (Page, Ronald) (Entered: 10/17/2017)
10/17/2017 2616 Declaration of Jeff Sands, Senior Vice President of Operations, Blackhawk Mining, LLC in Support of Motions for an Order Enforcing the Chapter 11 Plan Injunction (Re: related document(s)2543 Motion to Authorize filed by Blackhawk Mining LLC, 2559 Motion to Authorize filed by Blackhawk Mining LLC) filed by James K. Donaldson of Spotts Fain PC on behalf of Blackhawk Mining LLC. (Donaldson, James) (Entered: 10/17/2017)
10/17/2017 2615 List of Exhibits - Blackhawk Mining, LLC, Kanawha Eagle Mining, LLC, Panther Creek, and Mark George's Exhibit List as to October 18, 2017 Hearing on (I) Motion for Order Enforcing the Chapter 11 Plan Injuction as to the Rodney Nelson Adversary Proceeding; and (II) Motion for Order Enforcing the Chapter 11 Plan Injunction as to the James Hairston Adversary Proceeding (Re: related document(s)2543 Motion to Authorize filed by Blackhawk Mining LLC, 2559 Motion to Authorize filed by Blackhawk Mining LLC) filed by James K. Donaldson of Spotts Fain PC on behalf of Blackhawk Mining LLC. (Donaldson, James) (Entered: 10/17/2017)
10/17/2017 2614 List of Exhibits (JAMES G. HAIRSTON'S EXHIBIT LIST AS TO OCTOBER 18, 2017 HEARING ON (I) MOTION FOR ORDER ENFORCING THE CHAPTER 11 PLAN INJUNCTION AS TO THE RODNEY NELSON ADVERSARY PROCEEDING; AND (II) MOTION FOR ORDER ENFORCING THE CHAPTER 11 PLAN INJUNCTION AS TO THE JAMES HAIRSTON ADVERSARY PROCEEDING) filed by Ronald A. Page Jr. of Ronald Page, PLC on behalf of James Garfield Hairston. (Page, Ronald) (Entered: 10/17/2017)
10/11/2017 2613 Reply [Joint Reply in Support of Motions for an Order Enforcing the Chapter 11 Plan Injunction as to Rodney Nelson and James Hairston Adversary Proceedings] (Re: related document(s)2543 Motion to Authorize filed by Blackhawk Mining LLC, 2559 Motion to Authorize filed by Blackhawk Mining LLC, 2603 Response to Motion/Application filed by James Garfield Hairston, 2605 Response to Motion/Application filed by Rodney Nelson, Sherri Nelson) filed by James K. Donaldson of Spotts Fain PC on behalf of Blackhawk Mining LLC. (Donaldson, James) (Entered: 10/11/2017)
10/06/2017 2612 Adversary case 17-04520. Order Transferring Venue from U. S. Bankruptcy Court, Southern District of WV Division, Original Case number 17-02012 filed on 06/05/17 filed by James Hairston. (Attachments: # 1 Memorandum Opinion nad Order Respecting Transfer of Venue with Certificate of Service) Nature of Suit: (11 (Recovery of money/property - 542 turnover of property)) Associated Bankruptcy Case Number: 3:15-bk-32450 (Smith, Linda) (Entered: 10/06/2017)
10/05/2017 2611 Stipulation and Consent Order by and among the Debtors and Horse Creek Coal Land Company Resolving Claim Number 2721. (Re: related document(s)2083 Objection to Claim filed by Patriot Coal Corporation) (Smith, Linda) (Entered: 10/05/2017)
09/28/2017 2610 Order Granting Twentieth Omnibus Objection to Certain No-Liability Claims (Re: related document(s)2588 Objection to Claim filed by PCC Liquidating Trust) (Baumgartner, Cindy) (Entered: 09/28/2017)
09/28/2017 2609 Order Granting Nineteenth Omnibus Objection to Certain Satisfied/No-Liability Claims (Re: related document(s)2579 Objection to Claim filed by PCC Liquidating Trust) (Baumgartner, Cindy) (Entered: 09/28/2017)
09/22/2017 2608 Order Granting Motion to Appear Pro Hac Vice (Samuel B. Petsonk) (Related Doc # 2604) (Baumgartner, Cindy) (Entered: 09/22/2017)
09/21/2017 2607 Affidavit of Service (DN 2595) (Re: related document(s)2595 Statement filed by Patriot Coal Corporation) filed by Jeremy S. Williams of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Williams, Jeremy) (Entered: 09/21/2017)
09/20/2017 2606 Adversary Proceeding Closed, 16-03297; Dismissed. (Re: related document(s)2355 Complaint) (Baumgartner, Cindy) (Entered: 09/20/2017)
09/20/2017 2605 Response to (RESPONSE OF RODNEY NELSON AND SHERRI NELSON IN OPPOSITION TO MOTION FOR AN ORDER ENFORCING THE CHAPTER 11 PLAN INJUNCTION) (Re: related document(s)2543 Motion to Authorize filed by Blackhawk Mining LLC) filed by Ronald A. Page Jr. of Ronald Page, PLC on behalf of Rodney Nelson, Sherri Nelson. (Attachments: # 1 Exhibit(s) Exhibit 1 # 2 Exhibit(s) Exhibit 2) (Page, Ronald) (Entered: 09/20/2017)
09/20/2017 2604 Motion to Appear Pro Hac Vice (MOTION FOR ADMISSION OF SAMUEL B. PETSONK PRO HAC VICE) filed by Ronald A. Page Jr. of Ronald Page, PLC on behalf of James Garfield Hairston. (Page, Ronald) (Entered: 09/20/2017)
09/20/2017 2603 Response to (RESPONSE OF JAMES G. HAIRSTON IN OPPOSITION TO MOTION FOR AN ORDER ENFORCING THE CHAPTER 11 PLAN INJUNCTION) (Re: related document(s)2559 Motion to Authorize filed by Blackhawk Mining LLC) filed by Ronald A. Page Jr. of Ronald Page, PLC on behalf of James Garfield Hairston. (Page, Ronald) (Entered: 09/20/2017)
09/20/2017 2602 Notice of Appearance filed by Ronald A. Page Jr. of Ronald Page, PLC on behalf of James Garfield Hairston. (Page, Ronald) (Entered: 09/20/2017)
09/20/2017 2601 Transcript filed Re: Hearing Held 9/19/2017, regarding DEBTORS' MOTION FOR ENTRY OF AN ORDER (A) AUTHORIZING THE DEBTORS TO REJECT CERTAIN EXECUTORY CONTRACTS AND UNEXPIRED LEASES, EFFECTIVE NUNC PRO TUNC TO AUGUST 13, 2015, AND (B) GRANTING RELATED RELIEF FILED BY PATRIOT COAL CORPORATION (FILED 8/13/2015) [DOCKET NO. 820]; DEBTORS' FOURTEENTH OMNIBUS OBJECTION TO CERTAIN (A) NO-LIABILITY RETIREE BENEFIT CLAIMS AND (B) NO-LIABILITY RETIREE BENEFIT AND PENSION CLAIMS FILED BY PATRIOT COAL CORPORATION (FILED 11/23/2015) [DOCKET NO. 1858]; DEBTORS' FIFTEENTH OMNIBUS OBJECTION TO CERTAIN (A) DUPLICATIVE CLAIMS, (B) LATE-FILED CLAIMS, (C) SUBSTANTIVE DUPLICATE CLAIMS, (D) AMENDED OR SUPERSEDED CLAIMS, (E) INSUFFICIENT DOCUMENTATION CLAIMS, (F) SATISFIED CLAIMS, AND (G) NO-LIABILITY CLAIMS FILED BY PATRIOT COAL CORPORATION (FILED 1/26/2016) [DOCKET NO. 2083]; NINETEENTH OMNIBUS OBJECTION TO CERTAIN SATISFIED OR NO-LIABILITY CLAIMS TO BE EXPUNGED AND DISALLOWED FILED BY THE PCC LIQUIDATING TRUST (FILED 8/18/2017) [DOCKET NO. 2579]; TWENTIETH OMNIBUS OBJECTION TO CERTAIN NO-LIABILITY CLAIMS TO BE EXPUNGED AND DISALLOWED FILED BY THE PCC LIQUIDATING TRUST (FILED 8/28/2017) [DOCKET NO. 2588]. Remote electronic access to the transcript is restricted until 12/19/2017. The transcript may be viewed at the Bankruptcy Court Clerk's Office. [For information about how to contact the transcriber, call the Clerk's Office] or [Contact the Court Reporter/Transcriber eScribers, Telephone number 973-406-2250.] [Transcript Purchased by Beth Friedman.] (RE: related document(s) 2596 Hearing continued as to Horse Creek Coal Land Company; (related document(s): 820 Motion to Authorize Debtors to Reject Certain Executory Contracts and Unexpired Leases, Effective Nunc Pro Tunc to August 13, 2015, Appearance : Michael A. Condyles. Hearing scheduled for 10/24/2017 at 02:00 PM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (rintyep), 2597 Hearing continued as to United Mine Workers of America; (related document(s): 1858 Debtors' Fourteenth Omnibus Objection to Certain (a) No-Liability Retiree Benefit Claims and (b) No-Liability Retiree Benefit and Pension Claims. Appearances : Michael A. Condyles. Hearing scheduled for 10/24/2017 at 02:00 PM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (rintyep), 2598 Hearing continued with respect to Blackhawk Mining LLC; (related document(s): 2083Debtors' Fifteenth Omnibus Objection to Certain (a) Duplicative Claims, (b) Late-Filed Claims, (c) Substantive Duplicate Claims, (d) Amended or Superseded Claims, (e) Insufficient Documentation Claims, (f) Satisfied Claims, and (g) No-Liability Claims. Appearances : Michael Condyles. Hearing scheduled for 10/24/2017 at 02:00 PM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (rintyep) Modified on 9/19/2017 to edit text., 2599 Hearing continued as to certain claims of the United States of America (IRS) and the Ohio Bureau of Workers' Compensation; Objection Sustained to all other claimants; (related document(s): 2579 Nineteenth Omnibus Objection to Certain Satisfied or No-Liability Claims to be Expunged and Disallowed Appearance : Michael Condyles. Hearing scheduled for 10/24/2017 at 02:00 PM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (rintyep), 2600 Hearing held; Objection Sustained as to all claimants; (related document(s): 2588 Debtors' Twentieth Omnibus Objection to Certain No-Liability Claims. Appearance : Michael Condyles. (rintyep)). Notice of Intent to Request Redaction Deadline Due By 09/27/2017. Redaction Request Due By 10/11/2017. Redacted Transcript Submission Due By 10/23/2017. Transcript access will be restricted through 12/19/2017. (Gottlieb, Jason) (Entered: 09/20/2017)
09/19/2017 2600 Hearing held; Objection Sustained as to all claimants; (related document(s): 2588 Debtors' Twentieth Omnibus Objection to Certain No-Liability Claims. Appearance : Michael Condyles. (rintyep) (Entered: 09/19/2017)
09/19/2017 2599 Hearing continued as to certain claims of the United States of America (IRS) and the Ohio Bureau of Workers' Compensation; Objection Sustained to all other claimants; (related document(s): 2579 Nineteenth Omnibus Objection to Certain Satisfied or No-Liability Claims to be Expunged and Disallowed Appearance : Michael Condyles. Hearing scheduled for 10/24/2017 at 02:00 PM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (rintyep) (Entered: 09/19/2017)
09/19/2017 2598 Hearing continued with respect to Blackhawk Mining LLC; (related document(s): 2083Debtors' Fifteenth Omnibus Objection to Certain (a) Duplicative Claims, (b) Late-Filed Claims, (c) Substantive Duplicate Claims, (d) Amended or Superseded Claims, (e) Insufficient Documentation Claims, (f) Satisfied Claims, and (g) No-Liability Claims. Appearances : Michael Condyles. Hearing scheduled for 10/24/2017 at 02:00 PM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (rintyep) Modified on 9/19/2017 to edit text (Rintye, Peggy). (Entered: 09/19/2017)
09/19/2017 2597 Hearing continued as to United Mine Workers of America; (related document(s): 1858 Debtors' Fourteenth Omnibus Objection to Certain (a) No-Liability Retiree Benefit Claims and (b) No-Liability Retiree Benefit and Pension Claims. Appearances : Michael A. Condyles. Hearing scheduled for 10/24/2017 at 02:00 PM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (rintyep) (Entered: 09/19/2017)
09/19/2017 2596 Hearing continued as to Horse Creek Coal Land Company; (related document(s): 820 Motion to Authorize Debtors to Reject Certain Executory Contracts and Unexpired Leases, Effective Nunc Pro Tunc to August 13, 2015, Appearance : Michael A. Condyles. Hearing scheduled for 10/24/2017 at 02:00 PM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (rintyep) (Entered: 09/19/2017)
09/19/2017 2595 Statement - Liquidating Trustees September 2017 Report On Status Of Chapter 11 Bankruptcy Cases filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 09/19/2017)
09/15/2017 2594 Statement (Notice of Agenda of Matters Scheduled for Hearing on September 19, 2017 at 10:00 AM) filed by Jeremy S. Williams of Kutak Rock LLP on behalf of PCC Liquidating Trust. (Williams, Jeremy) (Entered: 09/15/2017)
09/08/2017 2593 Response to (Re: related document(s)2579 Objection to Claim filed by PCC Liquidating Trust) filed by Victoria D. Garry of Ohio Attorney General's Office on behalf of Ohio Bureau of Workers' Compensation. (Garry, Victoria) (Entered: 09/08/2017)
09/08/2017 2592 Corrected Response to Liquidating Trust's 19th Omnibus Objection (correcting caption of first page) (Re: related document(s)2591 Response filed by United States of America, Internal Revenue Service) filed by Robert P. McIntosh of U.S. Attorney's Office on behalf of United States of America, Internal Revenue Service. (Attachments: # 1 Exhibit(s) Proof of Claim 2537) (McIntosh, Robert) (Entered: 09/08/2017)
09/08/2017 2591 Response to Debtors Nineteenth Omnibus Objection to Certain Satisfied or No-Liability Claims to be Expunged and Disallowed (Re: related document(s)2579 Objection to Claim filed by PCC Liquidating Trust) filed by Robert P. McIntosh of U.S. Attorney's Office on behalf of United States of America, Internal Revenue Service. (Attachments: # 1 Exhibit(s) Proof of Claim No. 2537) (McIntosh, Robert) (Entered: 09/08/2017)
09/01/2017 2590 Affidavit of Service (Docket Nos. 2588 & 2589) (Re: related document(s)2588 Objection to Claim filed by PCC Liquidating Trust, 2589 Notice of Hearing filed by PCC Liquidating Trust) filed by Jeremy S. Williams of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Williams, Jeremy) (Entered: 09/01/2017)
08/28/2017 2589 Notice of Hearing Notice of the Twentieth Omnibus Objection to Certain No-Liability Claims to be Expunged and Disallowed (Re: related document(s)2588 Objection to Claim filed by PCC Liquidating Trust) filed by Jeremy S. Williams of Kutak Rock LLP on behalf of PCC Liquidating Trust. Hearing scheduled for 9/19/2017 at 10:00 AM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (Williams, Jeremy) (Entered: 08/28/2017)
08/28/2017 2588 Omnibus Objection to Claim Twentieth Omnibus Objection to Certain No-Liability Claims to be Expunged and Disallowed filed by Jeremy S. Williams of Kutak Rock LLP on behalf of PCC Liquidating Trust.(Williams, Jeremy) (Entered: 08/28/2017)
08/28/2017 2587 Hearing continued by Agreement as to Blackhawk Mining LLC; (related document(s): 2083 Debtors' Fifteenth Omnibus Objection to Certain (a) Duplicative Claims, (b) Late-Filed Claims, (c) Substantive Duplicate Claims, (d) Amended or Superseded Claims, (e) Insufficient Documentation Claims, (f) Satisfied Claims, and (g) No-Liability Claims. Hearing scheduled for 09/19/2017 at 10:00 AM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (rintyep) (Entered: 08/28/2017)
08/28/2017 2586 Hearing continued by Agreement as to United Mine Workers of America ; (related document(s): 1858 Debtors' Fourteenth Omnibus Objection to Certain (a) No-Liability Retiree Benefit Claims and (b) No-Liability Retiree Benefit and Pension Claims. Hearing scheduled for 09/19/2017 at 10:00 AM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (rintyep) (Entered: 08/28/2017)
08/28/2017 2585 Hearing continued BY AGREEMENT as to Horse Creek Coal Land Company; (related document(s): 820 Motion to Authorize Debtors to Reject Certain Executory Contracts and Unexpired Leases, Effective Nunc Pro Tunc to August 13, 2015. Hearing scheduled for 09/19/2017 at 10:00 AM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (rintyep) (Entered: 08/28/2017)
08/25/2017 2584 Statement (Notice of Cancellation of Omnibus Hearing Scheduled for August 29, 2017 at 2:00 p.m.) (Re: related document(s)2583 Statement filed by PCC Liquidating Trust) filed by Jeremy S. Williams of Kutak Rock LLP on behalf of PCC Liquidating Trust. (Williams, Jeremy) (Entered: 08/25/2017)
08/25/2017 2583 Statement (Notice of Agenda of Matters Scheduled for Hearing on August 29, 2017 at 2:00 P.M.) filed by Jeremy S. Williams of Kutak Rock LLP on behalf of PCC Liquidating Trust. (Williams, Jeremy) (Entered: 08/25/2017)
08/25/2017 2582 Notice of Motion and Notice of Hearing [Notice of Motions and Hearings on Blackhawk Mining, LLC's Motions for an Order Enforcing the Chapter 11 Plan Injunction] (Re: related document(s)2543 Motion to Authorize filed by Blackhawk Mining LLC, 2559 Motion to Authorize filed by Blackhawk Mining LLC) filed by James K. Donaldson of Spotts Fain PC on behalf of Blackhawk Mining LLC. Hearing scheduled for 10/18/2017 at 02:00 PM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (Donaldson, James) (Entered: 08/25/2017)
08/23/2017 2581 Affidavit of Service (DN 2579 & 2580) (Re: related document(s)2579 Objection to Claim filed by PCC Liquidating Trust, 2580 Notice of Hearing filed by PCC Liquidating Trust) filed by Jeremy S. Williams of Kutak Rock LLP on behalf of PCC Liquidating Trust. (Williams, Jeremy) (Entered: 08/23/2017)
08/18/2017 2580 Notice of Hearing and Notice of Nineteenth Omnibus Objection to Certain Satisfied or No-Liability Claims to be Expunged and Disallowed (Re: related document(s)2579 Objection to Claim filed by PCC Liquidating Trust) filed by Jeremy S. Williams of Kutak Rock LLP on behalf of PCC Liquidating Trust. Hearing scheduled for 9/19/2017 at 10:00 AM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (Williams, Jeremy) (Entered: 08/18/2017)
08/18/2017 2579 Omnibus Objection to Claim (Nineteenth Omnibus Objection to Certain Satisfied or No-Liability Claims to be Expunged and Disallowed) filed by Jeremy S. Williams of Kutak Rock LLP on behalf of PCC Liquidating Trust.(Williams, Jeremy) (Entered: 08/18/2017)
08/07/2017 2578 Adversary Proceeding Closed, 16-03348; Stipulation and Consent Order Dismissing Complaint. (Re: related document(s)2443 Complaint filed by Eugene Davis, solely in his capacity as Liquidating Trustee for the PCC Liquidating Trust) (Baumgartner, Cindy) (Entered: 08/07/2017)
07/28/2017 2577 Notice of Filing of Official Transcript. Notice is hereby given that an official transcript has been filed. Pursuant to the new policy adopted by the Judicial Conference, transcripts are available for inspection only at the clerk's office or may be purchased from the court transcriber for a 90 day period. (Re: related document(s)2576 Transcript filed) (Admin.) (Entered: 07/29/2017)
07/26/2017 2576 Transcript filed Re: Hearing Held 7/25/2017, regarding DEBTORS' MOTION FOR ENTRY OF AN ORDER (A) AUTHORIZING THE DEBTORS TO REJECT CERTAIN EXECUTORY CONTRACTS AND UNEXPIRED LEASES, EFFECTIVE NUNC PRO TUNC TO AUGUST 13, 2015, AND (B) GRANTING RELATED RELIEF FILED BY PATRIOT COAL CORPORATION (FILED 8/13/2015) [DOCKET NO. 820]; DEBTORS' FOURTEENTH OMNIBUS OBJECTION TO CERTAIN (A) NO-LIABILITY RETIREE BENEFIT CLAIMS AND (B) NO-LIABILITY RETIREE BENEFIT AND PENSION CLAIMS FILED BY PATRIOT COAL CORPORATION (FILED 11/23/2015) [DOCKET NO. 1858]; DEBTORS' FIFTEENTH OMNIBUS OBJECTION TO CERTAIN (A) DUPLICATIVE CLAIMS, (B) LATE-FILED CLAIMS, (C) SUBSTANTIVE DUPLICATE CLAIMS, (D) AMENDED OR SUPERSEDED CLAIMS, (E) INSUFFICIENT DOCUMENTATION CLAIMS, (F) SATISFIED CLAIMS, AND (G) NO-LIABILITY CLAIMS FILED BY PATRIOT COAL CORPORATION (FILED 1/26/2016) [DOCKET NO. 2083]; NOTICE OF STATUS CONFERENCE AS TO MOTIONS TO ENFORCE CHAPTER 11 PLAN INJUNCTIONS FILED BY BLACKHAWK MINING, LLC (FILED 7/18/2017) [DOCKET NO. 2568]. Remote electronic access to the transcript is restricted until 10/24/2017. The transcript may be viewed at the Bankruptcy Court Clerk's Office. [For information about how to contact the transcriber, call the Clerk's Office] or [Contact the Court Reporter/Transcriber eScribers, Telephone number 973-406-2250.] [Transcript Purchased by Beth Friedman.] (RE: related document(s) 2572 Hearing continued as to Horse Creek Coal Land Company; (related document(s): 820 Motion to Authorize Debtors to Reject Certain Executory Contracts and Unexpired Leases, Effective Nunc Pro Tunc to August 13, 2015. Appearance : Jeremy Williams. Hearing scheduled for 08/29/2017 at 02:00 PM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (rintyep), 2573 Hearing continued with respect to any and all claims of the United Mine Workers of America; (related document(s): 1858 Debtors' Fourteenth Omnibus Objection to Certain (a) No Liability Retiree Benefit Claims and (b) No Liability Retiree Benefit and Pension Claims. Appearance: Jeremy Williams. Hearing scheduled for 08/29/2017 at 02:00 PM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (rintyep), 2574 Hearing continued as to Blackhawk Mining LLC, and its affiliates,; (related document(s): 2083 Debtors' Fifteenth Omnibus Objection to Certain (a) Duplicative Claims, (b) Late-Filed Claims, (c) Substantive Duplicate Claims, (d) Amended or Superseded Claims, (e) Insufficient Documentation Claims, (f) Satisfied Claims, and (g) No-Liability Claims. Appearances : Jeremy S. Williams. Hearing scheduled for 08/29/2017 at 02:00 PM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (rintyep), 2575 Status Hearing held; Matters to be scheduled for Evidentiary Hearing. Parties to notify Court of agreed upon date; (related document(s): 2543 Motion for an Order Enforcing the Chapter 11 Plan Injunction as to the Rodney Nelson Adversary Proceeding; 2559 Motion for an Order Enforcing the Chapter 11 Plan Injunction as to the James Hairston Adversary Proceeding Appearance : James K. Donaldson on behalf of Blackhawk Mining LLC; Ronald Page on behalf of The Employment Clients; Will Prince on behalf of ERP Compliant Fuels, LLC. (rintyep)). Notice of Intent to Request Redaction Deadline Due By 08/2/2017. Redaction Request Due By 08/16/2017. Redacted Transcript Submission Due By 08/28/2017. Transcript access will be restricted through 10/24/2017. (Gottlieb, Jason) (Entered: 07/26/2017)
07/25/2017 2575 Status Hearing held; Matters to be scheduled for Evidentiary Hearing. Parties to notify Court of agreed upon date; (related document(s): 2543 Motion for an Order Enforcing the Chapter 11 Plan Injunction as to the Rodney Nelson Adversary Proceeding; 2559 Motion for an Order Enforcing the Chapter 11 Plan Injunction as to the James Hairston Adversary Proceeding Appearance : James K. Donaldson on behalf of Blackhawk Mining LLC; Ronald Page on behalf of The Employment Clients; Will Prince on behalf of ERP Compliant Fuels, LLC. (rintyep) (Entered: 07/25/2017)
07/25/2017 2574 Hearing continued as to Blackhawk Mining LLC, and its affiliates,; (related document(s): 2083 Debtors' Fifteenth Omnibus Objection to Certain (a) Duplicative Claims, (b) Late-Filed Claims, (c) Substantive Duplicate Claims, (d) Amended or Superseded Claims, (e) Insufficient Documentation Claims, (f) Satisfied Claims, and (g) No-Liability Claims. Appearances : Jeremy S. Williams. Hearing scheduled for 08/29/2017 at 02:00 PM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (rintyep) (Entered: 07/25/2017)
07/25/2017 2573 Hearing continued with respect to any and all claims of the United Mine Workers of America; (related document(s): 1858 Debtors' Fourteenth Omnibus Objection to Certain (a) No Liability Retiree Benefit Claims and (b) No Liability Retiree Benefit and Pension Claims. Appearance: Jeremy Williams. Hearing scheduled for 08/29/2017 at 02:00 PM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (rintyep) (Entered: 07/25/2017)
07/25/2017 2572 Hearing continued as to Horse Creek Coal Land Company; (related document(s): 820 Motion to Authorize Debtors to Reject Certain Executory Contracts and Unexpired Leases, Effective Nunc Pro Tunc to August 13, 2015. Appearance : Jeremy Williams. Hearing scheduled for 08/29/2017 at 02:00 PM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (rintyep) (Entered: 07/25/2017)
07/25/2017 2571 Electronic Device Authorization (Rintye, Peggy) (Entered: 07/25/2017)
07/20/2017 2570 Statement (Notice of Agenda of Matters Scheduled for Hearing on July 25, 2017 at 1:00 P.M. ) filed by Jeremy S. Williams of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Williams, Jeremy) (Entered: 07/20/2017)
07/20/2017 2569 Notice of Appearance filed by Ronald A. Page Jr. of Ronald Page, PLC on behalf of Sherri Nelson, Rodney Nelson. (Page, Ronald) (Entered: 07/20/2017)
07/18/2017 2568 Notice of Hearing (Status Conference As To Motions To Enforce Chapter 11 Plan Injunctions) (Re: related document(s)2543 Motion to Authorize filed by Blackhawk Mining LLC, 2559 Motion to Authorize filed by Blackhawk Mining LLC) filed by James K. Donaldson of Spotts Fain PC on behalf of Blackhawk Mining LLC. Hearing scheduled for 7/25/2017 at 01:00 PM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (Donaldson, James) (Entered: 07/18/2017)
07/11/2017 2567 Response to (Re: related document(s)2559 Motion to Authorize filed by Blackhawk Mining LLC) filed by James Garfield Hairston. (Baumgartner, Cindy) (Entered: 07/11/2017)
06/27/2017 2566 Order Granting Liquidating Trustee's Motion Seeking Approval to Sell Rights to Payments Relating to Contingent Future Surplus Workers' Compensation Security Free and Clear of All Liens, Claims, and Interests (Related Doc # 2553) (Baumgartner, Cindy) (Entered: 06/27/2017)
06/25/2017 2565 Notice of Filing of Official Transcript. Notice is hereby given that an official transcript has been filed. Pursuant to the new policy adopted by the Judicial Conference, transcripts are available for inspection only at the clerk's office or may be purchased from the court transcriber for a 90 day period. (Re: related document(s)2564 Transcript filed) (Admin.) (Entered: 06/26/2017)
06/23/2017 2564 Transcript filed Re: Hearing Held 6/22/2017, regarding DEBTORS' MOTION FOR ENTRY OF AN ORDER (A) AUTHORIZING THE DEBTORS TO REJECT CERTAIN EXECUTORY CONTRACTS AND UNEXPIRED LEASES, EFFECTIVE NUNC PRO TUNC TO AUGUST 13, 2015, AND (B) GRANTING RELATED RELIEF FILED BY PATRIOT COAL CORPORATION(FILED 8/13/2015) [DOCKET NO. 820]; DEBTORS' FOURTEENTH OMNIBUS OBJECTION TO CERTAIN (A) NO-LIABILITY RETIREE BENEFIT CLAIMS AND (B) NO-LIABILITY RETIREE BENEFIT AND PENSION CLAIMS FILED BY PATRIOT COAL CORPORATION(FILED 11/23/2015) [DOCKET NO. 1858]; DEBTORS' FIFTEENTH OMNIBUS OBJECTION TO CERTAIN (A) DUPLICATIVE CLAIMS, (B) LATE-FILED CLAIMS, (C) SUBSTANTIVE DUPLICATE CLAIMS, (D) AMENDED OR SUPERSEDED CLAIMS, (E) INSUFFICIENT DOCUMENTATION CLAIMS, (F) SATISFIED CLAIMS, AND (G) NO-LIABILITY CLAIMS FILED BY PATRIOT COAL CORPORATION (FILED 1/26/2016) [DOCKET NO. 2083]; LIQUIDATING TRUSTEE'S MOTION SEEKING APPROVAL TO SELL RIGHTS TO CONTINGENT FUTURE SURPLUS SECURITY FOR PAYMENT OF WORKERS' COMPENSATION OBLIGATIONS FREE AND CLEAR OF ALL LIENS, CLAIMS, AND INTERESTS FILED BY PATRIOT COAL CORPORATION (FILED 6/8/17) [DOCKET NO. 2553]. Remote electronic access to the transcript is restricted until 09/21/2017. The transcript may be viewed at the Bankruptcy Court Clerk's Office. [For information about how to contact the transcriber, call the Clerk's Office] or [Contact the Court Reporter/Transcriber eScribers, Telephone number 973-406-2250.] [Transcript Purchased by Beth Friedman.] (RE: related document(s) 2560 Hearing continued as to Horse Creek Coal Company; All other claims resolved; (related document(s): 820 Motion to Authorize) Appearance : Michael A. Condyles Hearing scheduled for 07/25/2017 at 01:00 PM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (howardd), 2561 Hearing continued as to United Mine Workers of America; Response by UMWA due by July 18, 2017; (related document(s): 1858 Objection to Claim) Appearances : Michael A. Condyles Hearing scheduled for 07/25/2017 at 01:00 PM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (howardd), 2562 Hearing continued as to Blackhawk Mining LLC, and its affiliates; Response due by Blackhawk Mining LLC, or its affiliates July 18, 2017; (related document(s): 2083 Objection to Claim) Appearances : Michael Condyles Hearing scheduled for 07/25/2017 at 01:00 PM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (howardd), 2563 Hearing held; Motion GRANTED; (related document(s): 2553 Motion for Use, Sale or Lease of Property under Section 363) Appearances : Michael A. Condyles, Nathan Gimpel (howardd)). Notice of Intent to Request Redaction Deadline Due By 06/30/2017. Redaction Request Due By 07/14/2017. Redacted Transcript Submission Due By 07/24/2017. Transcript access will be restricted through 09/21/2017. (Gottlieb, Jason) (Entered: 06/23/2017)
06/22/2017 2563 Hearing held; Motion GRANTED; (related document(s): 2553 Motion for Use, Sale or Lease of Property under Section 363) Appearances : Michael A. Condyles, Nathan Gimpel (howardd) (Entered: 06/22/2017)
06/22/2017 2562 Hearing continued as to Blackhawk Mining LLC, and its affiliates; Response due by Blackhawk Mining LLC, or its affiliates July 18, 2017; (related document(s): 2083 Objection to Claim) Appearances : Michael Condyles Hearing scheduled for 07/25/2017 at 01:00 PM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (howardd) (Entered: 06/22/2017)
06/22/2017 2561 Hearing continued as to United Mine Workers of America; Response by UMWA due by July 18, 2017; (related document(s): 1858 Objection to Claim) Appearances : Michael A. Condyles Hearing scheduled for 07/25/2017 at 01:00 PM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (howardd) (Entered: 06/22/2017)
06/22/2017 2560 Hearing continued as to Horse Creek Coal Company; All other claims resolved; (related document(s): 820 Motion to Authorize) Appearance : Michael A. Condyles Hearing scheduled for 07/25/2017 at 01:00 PM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (howardd) (Entered: 06/22/2017)
06/22/2017 2559 Motion to Authorize [Motion for an Order Enforcing the Chapter 11 Plan Injunction as to the James Hairston Adversary Proceeding] filed by James K. Donaldson of Spotts Fain PC on behalf of Blackhawk Mining LLC. (Donaldson, James) (Entered: 06/22/2017)
06/21/2017 2558 Electronic Device Authorization (Rintye, Peggy) (Entered: 06/21/2017)
06/21/2017 2557 Electronic Device Authorization (Rintye, Peggy) (Entered: 06/21/2017)
06/20/2017 2556 Statement (Notice of Agenda for hearing on June 22, 2017 at 2:00 p.m.) filed by Jeremy S. Williams of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Williams, Jeremy) (Entered: 06/20/2017)
06/14/2017 2555 Affidavit of Service (DNs 2553 & 2554) (Re: related document(s)2553 Motion for Use, Sale or Lease of Property under Section 363 filed by Patriot Coal Corporation, 2554 Notice of Motion and Notice of Hearing filed by Patriot Coal Corporation) filed by Jeremy S. Williams of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Williams, Jeremy) (Entered: 06/14/2017)
06/08/2017 2554 Notice of Motion and Notice of Hearing (Re: related document(s)2553 Motion for Use, Sale or Lease of Property under Section 363 filed by Patriot Coal Corporation) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. Hearing scheduled for 6/22/2017 at 02:00 PM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (Condyles, Michael) (Entered: 06/08/2017)
06/08/2017 2553 Motion for Sale of Property under Section 363 (b) Liquidating Trustee's Motion Seeking Approval to Sell Rights to Contingent Future Surplus Security For Payment of Workers' Compensation Obligations Free and Clear of All Liens, Claims, and Interests filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 06/08/2017)
06/01/2017 2552 Order Granting Motion For Entry of An Order Extending the Claims Objection Bar Date to and including December 1, 2017 (Related Doc # 2541) (Baumgartner, Cindy) (Entered: 06/01/2017)
05/23/2017 2551 Transcript filed Re: Hearing Held 5/22/2017, regarding DEBTORS' MOTION FOR ENTRY OF AN ORDER (A) AUTHORIZING THE DEBTORS TO REJECT CERTAIN EXECUTORY CONTRACTS AND UNEXPIRED LEASES, EFFECTIVE NUNC PRO TUNC TO AUGUST 13, 2015, AND (B) GRANTING RELATED RELIEF FILED BY PATRIOT COAL CORPORATION (FILED 8/13/2015) [DOCKET NO. 820]; DEBTORS' FOURTEENTH OMNIBUS OBJECTION TO CERTAIN (A) NO-LIABILITY RETIREE BENEFIT CLAIMS AND (B) NO-LIABILITY RETIREE BENEFIT AND PENSION CLAIMS FILED BY PATRIOT COAL CORPORATION (FILED 11/23/2015) [DOCKET NO. 1858]; DEBTORS' FIFTEENTH OMNIBUS OBJECTION TO CERTAIN (A) DUPLICATIVE CLAIMS, (B) LATE-FILED CLAIMS, (C) SUBSTANTIVE DUPLICATE CLAIMS, (D) AMENDED OR SUPERSEDED CLAIMS, (E) INSUFFICIENT DOCUMENTATION CLAIMS, (F) SATISFIED CLAIMS, AND (G) NO-LIABILITY CLAIMS FILED BY PATRIOT COAL CORPORATION (FILED 1/26/2016) [DOCKET NO. 2083]; MOTION FOR ENTRY OF AN ORDER EXTENDING THE CLAIMS OBJECTION BAR DATE FILED BY PATRIOT COAL CORPORATION (FILED 5/8/17) [DOCKET NO. 2541]. Remote electronic access to the transcript is restricted until 08/21/2017. The transcript may be viewed at the Bankruptcy Court Clerk's Office. [For information about how to contact the transcriber, call the Clerk's Office] or [Contact the Court Reporter/Transcriber eScribers, Telephone number 973-406-2250.] [Transcript Purchased by Beth Friedman.] (RE: related document(s) 2547 Hearing continued as to Horse Creek Coal Land Company; (related document(s): 820 Motion to Authorize Debtors to Reject Certain Executory Contracts and Unexpired Leases, Effective Nunc Pro Tunc to August 13, 2015, and Granting Related Relief. Appearance : Jeremy Williams. Hearing scheduled for 06/22/2017 at 02:00 PM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (rintyep), 2548 Hearing continued with respect to any and all claims of the United Mine Workers of America; (related document(s): 1858 Debtors' Fourteenth Omnibus Objection to Certain (a) No-Liability Retiree Benefit Claims and (b) No-Liability Retiree Benefit and Pension Claims. Appearances : Jeremy Williams. Hearing scheduled for 06/22/2017 at 02:00 PM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (rintyep), 2549 Hearing continued as to Blackhawk Mining LLC, and its affiliates; (related document(s): 2083 Debtors' Fifteenth Omnibus Objection to Certain (a) Duplicative Claims, (b) Late-Filed Claims, (c) Substantive Duplicate Claims, (d) Amended or Superseded Claims, (e) Insufficient Documentation Claims, (f) Satisfied Claims, and (g) No-Liability Claims. Appearances : Jeremy S. Williams. Hearing scheduled for 06/22/2017 at 02:00 PM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (rintyep), 2550 Hearing held; Motion GRANTED; Time Extended through December 1, 2017; (related document(s): 2541 Motion to Approve Entry of an Order Extending the Claims Objection Bar Date. Appearance : Jeremy S. Williams. (rintyep)). Notice of Intent to Request Redaction Deadline Due By 05/30/2017. Redaction Request Due By 06/13/2017. Redacted Transcript Submission Due By 06/23/2017. Transcript access will be restricted through 08/21/2017. (Gottlieb, Jason) (Entered: 05/23/2017)
05/22/2017 2550 Hearing held; Motion GRANTED; Time Extended through December 1, 2017; (related document(s): 2541 Motion to Approve Entry of an Order Extending the Claims Objection Bar Date. Appearance : Jeremy S. Williams. (rintyep) (Entered: 05/22/2017)
05/22/2017 2549 Hearing continued as to Blackhawk Mining LLC, and its affiliates; (related document(s): 2083 Debtors' Fifteenth Omnibus Objection to Certain (a) Duplicative Claims, (b) Late-Filed Claims, (c) Substantive Duplicate Claims, (d) Amended or Superseded Claims, (e) Insufficient Documentation Claims, (f) Satisfied Claims, and (g) No-Liability Claims. Appearances : Jeremy S. Williams. Hearing scheduled for 06/22/2017 at 02:00 PM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (rintyep) (Entered: 05/22/2017)
05/22/2017 2548 Hearing continued with respect to any and all claims of the United Mine Workers of America; (related document(s): 1858 Debtors' Fourteenth Omnibus Objection to Certain (a) No-Liability Retiree Benefit Claims and (b) No-Liability Retiree Benefit and Pension Claims. Appearances : Jeremy Williams. Hearing scheduled for 06/22/2017 at 02:00 PM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (rintyep) (Entered: 05/22/2017)
05/22/2017 2547 Hearing continued as to Horse Creek Coal Land Company; (related document(s): 820 Motion to Authorize Debtors to Reject Certain Executory Contracts and Unexpired Leases, Effective Nunc Pro Tunc to August 13, 2015, and Granting Related Relief. Appearance : Jeremy Williams. Hearing scheduled for 06/22/2017 at 02:00 PM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (rintyep) (Entered: 05/22/2017)
05/18/2017 2546 Statement (Notice of Agenda of Matters Scheduled for Hearing on May 22, 2017 at 2:00 P.M.) filed by Jeremy S. Williams of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Williams, Jeremy) (Entered: 05/18/2017)
05/12/2017 2545 Affidavit of Service DNs 2541 and 2542 (Re: related document(s)2541 Motion to Approve filed by PCC Liquidating Trust, 2542 Notice of Motion and Notice of Hearing filed by PCC Liquidating Trust) filed by Jeremy S. Williams of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Williams, Jeremy) (Entered: 05/12/2017)
05/11/2017 2544 Adversary case 17-03480. Order Transferring Venue from Southern District of West Virginia, Charleston Division, Original Case number 17-02006 filed on 2/22/2017 filed by Rodney Nelson, Sherri Nelson. (Attachments: # 1 Notice of Removal # 2 Courts Notice to Defendant # 3 Corporate Ownership Statement # 4 Answer # 5 Order and Notice concerning Notice of Removal # 6 Statement Required by FRBP 9027(e)(3) # 7 BNC Certificate of Mailing # 8 Motion # 9 Motion # 10 Notice of Deficiency # 11 Statement Required by FRBP 9027(e)(3) # 12 Proposed Order # 13 Memorandum # 14 Memorandum # 15 Third-Party Complaint # 16 Motion # 17 Order # 18 Third Party Summons # 19 BNC Certificate of Mailing # 20 Response # 21 Response # 22 Third Party Summons # 23 Reply # 24 Reply # 25 Motion # 26 Summons # 27 Memorandum Opinion and Order # 28 BNC Certificate of Mailing # 29 Transmittal Form # 30 Docket Sheet) Nature of Suit: (11 (Recovery of money/property - 542 turnover of property)) Associated Bankruptcy Case Number: 3:15-bk-32450 (Baumgartner, Cindy) (Entered: 05/11/2017)
05/08/2017 2543 Motion to Authorize [Motion for an Order Enforcing the Chapter 11 Plan Injunction as to the Rodney Nelson Adversary Proceeding] filed by James K. Donaldson of Spotts Fain PC on behalf of Blackhawk Mining LLC. (Donaldson, James) (Entered: 05/08/2017)
05/08/2017 2542 Notice of Motion and Notice of Hearing (Re: related document(s)2541 Motion to Approve filed by PCC Liquidating Trust) filed by Jeremy S. Williams of Kutak Rock LLP on behalf of PCC Liquidating Trust. Hearing scheduled for 5/22/2017 at 02:00 PM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (Williams, Jeremy) (Entered: 05/08/2017)
05/08/2017 2541 Motion to Approve Entry of an Order Extending the Claims Objection Bar Date filed by Jeremy S. Williams of Kutak Rock LLP on behalf of PCC Liquidating Trust. (Williams, Jeremy) (Entered: 05/08/2017)
05/05/2017 2540 Letter to Judge Keith L. Phillips regarding Transferred Adversary Proceeding filed by James K. Donaldson of Spotts Fain PC on behalf of Blackhawk Mining LLC. (Donaldson, James) (Entered: 05/05/2017)
04/27/2017 2539 Notice of Filing of Official Transcript. Notice is hereby given that an official transcript has been filed. Pursuant to the new policy adopted by the Judicial Conference, transcripts are available for inspection only at the clerk's office or may be purchased from the court transcriber for a 90 day period. (Re: related document(s)2538 Transcript filed) (Admin.) (Entered: 04/28/2017)
04/21/2017 2538 Transcript filed Re: Hearing Held 4/20/2017, regarding DEBTORS' MOTION FOR ENTRY OF AN ORDER (A) AUTHORIZING THE DEBTORS TO REJECT CERTAIN EXECUTORY CONTRACTS AND UNEXPIRED LEASES, EFFECTIVE NUNC PRO TUNC TO AUGUST 13, 2015, AND (B) GRANTING RELATED RELIEF [DOCKET NO. 820]; DEBTORS' FOURTEENTH OMNIBUS OBJECTION TO CERTAIN (A) NO-LIABILITY RETIREE BENEFIT CLAIMS AND (B) NO-LIABILITY RETIREE BENEFIT AND PENSION CLAIMS [DOCKET NO. 1858]; DEBTORS' FIFTEENTH OMNIBUS OBJECTION TO CERTAIN (A) DUPLICATIVE CLAIMS, (B) LATE-FILED CLAIMS, (C) SUBSTANTIVE DUPLICATE CLAIMS, (D) AMENDED OR SUPERSEDED CLAIMS, (E) INSUFFICIENT DOCUMENTATION CLAIMS, (F) SATISFIED CLAIMS, AND (G) NO-LIABILITY CLAIMS [DOCKET NO. 2083]; MOTION FOR AN ORDER ENFORCING THE CHAPTER 11 PLAN INJUNCTION FILED BY BLACKHAWK MINING, LLC (FILED 2/10/2017) [DOCKET NO. 2463] [ADV. PROC. NOS. 16-3294, 16-3298, 16-3299, 16-3300, 16-3301, 16-3304, 16-3305, 16-3308, 16-3312, 16-3313, 16-3315, 16-3316, 16-3317, 16-3318, 16-3320, 16-3321, 16-3323, 16-3324, 16-3325, 16-3326, 16-3327, 16-3328 AND 16-3329]; MOTION FOR AN ORDER ENFORCING CHAPTER 11 PLAN INJUNCTION FILED BY BENNY DIXON, ERP COMPLIANT FUELS, LLC, ERP ENVIRONMENTAL FUND, INC., CHARLENE NECESSARY, VIRGINIA CONSERVATION LEGACY FUND, INC., DENNIS WELLMAN [DOCKET NO. 2464] [ADV. PROC. NO. 16-03322];. Remote electronic access to the transcript is restricted until 07/20/2017. The transcript may be viewed at the Bankruptcy Court Clerk's Office. [For information about how to contact the transcriber, call the Clerk's Office] or [Contact the Court Reporter/Transcriber eScribers, Telephone number 973-406-2250.] [Transcript Purchased by Beth Friedman.] (RE: related document(s) 2527 Hearing continued as to Horse Creek Coal Land Company; (related document(s): 820 Motion to Authorize Debtors to Reject Certain Executory Contracts and Unexpired Leases, Effective Nunc Pro Tunc to August 13, 2015, and Granting Related ReliefAppearance : Jeremy Williams. Hearing scheduled for 05/22/2017 at 02:00 PM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (gibbsp), 2528 Hearing continued with respect to any and all claims of the United Mine Workers of America; (related document(s): 1858 Debtors' Fourteenth Objection to Certain (a) No-Liability Retiree Benefit Claims and (b) No-Liability Retiree Benefit and Pension Claims). Appearances : Jeremy Williams. Hearing scheduled for 05/22/2017 at 02:00 PM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (gibbsp), 2529 Hearing continued as to Blackhawk Mining LLC, and its affiliates; (related document(s): 2083 Debtors Fifteenth Omnibus Objection to Certain (a) Duplicative Claims, (b) Late-Filed Claims, (c) Substantive Duplicate Claims, (d) Amended or Superseded Claims, (e) Insufficient Documentation Claims, (f) Satisfied Claims, and (g) No-Liability Claims.) Appearances : Jeremy S. Williams. Hearing scheduled for 05/22/2017 at 02:00 PM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (gibbsp), 2530 Hearing held; Taken Under Advisement; (related document(s): 2463 Motion for an Order Enforcing the Chapter 11 Plan Injunction filed by Blackhawk Mining, LLC). Appearances : James K. Donaldson; William Prince on behalf of ERP Compliant Fuels, LLC; John Polak and Ronald Page on behalf of the Employment Clients; Richard W. Walters and Bruce White on behalf of Gary Deal and David McEndree; Peter Pearl; Jeremy Williams on behalf of Reorganized Debtors. Joint Exhibits of Blackhawk and ERP 1-12, 14 and 15 ADMITTED; Joint Exhibits A &B of West Virginia Employment Plaintiffs and Steven Godby ADMITTED. Declarations of Jesse M. Parrish, Robert McEntee and John Bolen proferred and accepted by Court. (rintyep), 2531 Hearing held; Taken Under Advisement; (related document(s): 2464 Motion for an Order Enforcing the Chapter 11 Plan Injunction filed by Benny Dixon, ERP Compliant Fuels, LLC, ERP Environmental Fund, Inc., Charlene Necessary, Virginia Conservation Legacy Fund, Inc., Dennis Wellman). Appearances : James K. Donaldson; William Prince on behalf of ERP Compliant Fuels, LLC; John Polak and Ronald Page on behalf of the Employment Clients; Richard W. Walters and Bruce White on behalf of Gary Deal and David McEndree; Peter Pearl; Jeremy Williams on behalf of Reorganized Debtors. Joint Exhibits of Blackhawk and ERP 1-12, 14 and 15 ADMITTED; Joint Exhibits A &B of West Virginia Employment Plaintiffs and Steven Godby ADMITTED. Declarations of Jesse M. Parrish, Robert McEntee and John Bolen proferred and accepted by Court. (rintyep)). Notice of Intent to Request Redaction Deadline Due By 04/28/2017. Redaction Request Due By 05/12/2017. Redacted Transcript Submission Due By 05/22/2017. Transcript access will be restricted through 07/20/2017. (Gottlieb, Jason) (Entered: 04/21/2017)
04/21/2017 2535 Electronic Device Authorization (Rintye, Peggy) (Entered: 04/21/2017)
04/21/2017 2534 Electronic Device Authorization (Rintye, Peggy) (Entered: 04/21/2017)
04/20/2017 2537 Receipt of Exhibits A & B (Renamed on the record from 1 & 2) from Ronald Page on behalf of the West Virginia Employment Plaintiffs and Steven Godby (Re: related document(s)2463 Motion to Authorize filed by Blackhawk Mining LLC, 2464 Motion to Authorize filed by Virginia Conservation Legacy Fund, Inc., ERP Compliant Fuels, LLC, ERP Environmental Fund, Inc., Benny Dixon, Charlene Necessary, Dennis Wellman). Notice: Under Local Bankruptcy Rule 9070-1, all exhibits must be withdrawn from the Court within thirty (30) days after final disposition of matter for which the exhibits were filed or they may be disposed of without further notice. (Rintye, Peggy) (Entered: 04/21/2017)
04/20/2017 2536 Receipt of Joint Exhibits 1-12, 14 & 15 (Re: related document(s)2463 Motion to Authorize filed by Blackhawk Mining LLC, 2464 Motion to Authorize filed by Virginia Conservation Legacy Fund, Inc., ERP Compliant Fuels, LLC, ERP Environmental Fund, Inc., Benny Dixon, Charlene Necessary, Dennis Wellman). Notice: Under Local Bankruptcy Rule 9070-1, all exhibits must be withdrawn from the Court within thirty (30) days after final disposition of matter for which the exhibits were filed or they may be disposed of without further notice. (Rintye, Peggy) (Entered: 04/21/2017)
04/20/2017 2533 Electronic Device Authorization (Rintye, Peggy) (Entered: 04/21/2017)
04/20/2017 2532 Electronic Device Authorization (Rintye, Peggy) (Entered: 04/21/2017)
04/20/2017 2531 Hearing held; Taken Under Advisement; (related document(s): 2464 Motion for an Order Enforcing the Chapter 11 Plan Injunction filed by Benny Dixon, ERP Compliant Fuels, LLC, ERP Environmental Fund, Inc., Charlene Necessary, Virginia Conservation Legacy Fund, Inc., Dennis Wellman). Appearances : James K. Donaldson; William Prince on behalf of ERP Compliant Fuels, LLC; John Polak and Ronald Page on behalf of the Employment Clients; Richard W. Walters and Bruce White on behalf of Gary Deal and David McEndree; Peter Pearl; Jeremy Williams on behalf of Reorganized Debtors. Joint Exhibits of Blackhawk and ERP 1-12, 14 and 15 ADMITTED; Joint Exhibits A &B of West Virginia Employment Plaintiffs and Steven Godby ADMITTED. Declarations of Jesse M. Parrish, Robert McEntee and John Bolen proferred and accepted by Court. (rintyep) (Entered: 04/21/2017)
04/20/2017 2530 Hearing held; Taken Under Advisement; (related document(s): 2463 Motion for an Order Enforcing the Chapter 11 Plan Injunction filed by Blackhawk Mining, LLC). Appearances : James K. Donaldson; William Prince on behalf of ERP Compliant Fuels, LLC; John Polak and Ronald Page on behalf of the Employment Clients; Richard W. Walters and Bruce White on behalf of Gary Deal and David McEndree; Peter Pearl; Jeremy Williams on behalf of Reorganized Debtors. Joint Exhibits of Blackhawk and ERP 1-12, 14 and 15 ADMITTED; Joint Exhibits A &B of West Virginia Employment Plaintiffs and Steven Godby ADMITTED. Declarations of Jesse M. Parrish, Robert McEntee and John Bolen proferred and accepted by Court. (rintyep) (Entered: 04/21/2017)
04/20/2017 2529 Hearing continued as to Blackhawk Mining LLC, and its affiliates; (related document(s): 2083 Debtors Fifteenth Omnibus Objection to Certain (a) Duplicative Claims, (b) Late-Filed Claims, (c) Substantive Duplicate Claims, (d) Amended or Superseded Claims, (e) Insufficient Documentation Claims, (f) Satisfied Claims, and (g) No-Liability Claims .) Appearances : Jeremy S. Williams. Hearing scheduled for 05/22/2017 at 02:00 PM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (gibbsp) (Entered: 04/20/2017)
04/20/2017 2528 Hearing continued with respect to any and all claims of the United Mine Workers of America; (related document(s): 1858 Debtors' Fourteenth Objection to Certain (a) No-Liability Retiree Benefit Claims and (b) No-Liability Retiree Benefit and Pension Claims). Appearances : Jeremy Williams. Hearing scheduled for 05/22/2017 at 02:00 PM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (gibbsp) (Entered: 04/20/2017)
04/20/2017 2527 Hearing continued as to Horse Creek Coal Land Company; (related document(s): 820 Motion to Authorize Debtors to Reject Certain Executory Contracts and Unexpired Leases, Effective Nunc Pro Tunc to August 13, 2015, and Granting Related ReliefAppearance : Jeremy Williams. Hearing scheduled for 05/22/2017 at 02:00 PM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (gibbsp) (Entered: 04/20/2017)
04/20/2017 2526 Hearing Cancelled; Motion Withdrawn; (related document(s): 2512 Motion to Approve). (gibbsp) (Entered: 04/20/2017)
04/19/2017 2525 List of Exhibits (EXHIBIT LIST OF WEST VIRGINIA EMPLOYMENT PLAINTIFFS AND STEVEN GODBY AS TO APRIL 20, 2017 HEARING ON (I) MOTION FOR AN ORDER ENFORCING THE CHAPTER 11 PLAN INJUNCTION, FILED BY BLACKHAWK MINING, LLC; AND (II) MOTION FOR ENTRY OF AN ORDER ENFORCING THE CHAPTER 11 PLAN INJUNCTION, FILED BY ERP COMPLIANT FUELS, LLC) filed by Ronald A. Page Jr. of Ronald Page, PLC on behalf of West Virginia Employment Plaintiffs, Steven Godby. (Page, Ronald) (Entered: 04/19/2017)
04/19/2017 2524 Motion for Remand (PLAINTIFF'S RENEWED MOTION FOR REMAND AND ABSTENTION), Motion for Abstention filed by Ronald A. Page Jr. of Ronald Page, PLC on behalf of Steven Godby. (Page, Ronald) (Entered: 04/19/2017)
04/19/2017 2523 Motion for Remand (WEST VIRGINIA EMPLOYMENT PLAINTIFFS' RENEWED MOTION FOR REMAND AND ABSTENTION), Motion for Abstention filed by Ronald A. Page Jr. of Ronald Page, PLC on behalf of West Virginia Employment Plaintiffs. (Page, Ronald) (Entered: 04/19/2017)
04/19/2017 2522 Declaration of Jesse M. Parrish, Vice President, Blackhawk Mining, LLC in Support of Motion for an Order Enforcing the Chapter 11 Plan Injunction (Re: related document(s)2463 Motion to Authorize filed by Blackhawk Mining LLC) filed by James K. Donaldson of Spotts Fain PC on behalf of Blackhawk Mining LLC. (Donaldson, James) (Entered: 04/19/2017)
04/18/2017 2521 Joint List of Exhibits of Blackhawk Mining, LLC and ERP Compliant Fuels, LLC as to April 20, 2017 Hearing on (I) Motion for an Order Enforcing the Chapter 11 Plan Injunction, filed by Blackhawk Mining, LLC; and (II) Motion for Entry of an Order Enforcing the Chapter 11 Plan Injunction, filed by ERP Compliant Fuels, LLC (Re: related document(s)2463 Motion to Authorize filed by Blackhawk Mining LLC, 2464 Motion to Authorize filed by Virginia Conservation Legacy Fund, Inc., ERP Compliant Fuels, LLC, ERP Environmental Fund, Inc., Benny Dixon, Charlene Necessary, Dennis Wellman) filed by James K. Donaldson of Spotts Fain PC on behalf of Blackhawk Mining LLC. (Donaldson, James) (Entered: 04/18/2017)
04/18/2017 2520 Joint Stipulation of Facts in Connection with April 20, 2017 Hearing on (I) Motion for an Order Enforcing the Chapter 11 Plan Injunction, filed by Blackhawk Mining, LLC; and (II) Motion for Entry of an Order Enforcing the Chapter 11 Plan Injunction, filed by ERP Compliant Fuels, LLC By Blackhawk Mining LLC and Between ERP Compliant Fuels, LLC; and the West Virginia Plaintiffs (Re: related document(s)2463 Motion to Authorize filed by Blackhawk Mining LLC, 2464 Motion to Authorize filed by Virginia Conservation Legacy Fund, Inc., ERP Compliant Fuels, LLC, ERP Environmental Fund, Inc., Benny Dixon, Charlene Necessary, Dennis Wellman) filed by James K. Donaldson of Spotts Fain PC on behalf of Blackhawk Mining LLC. (Donaldson, James) (Entered: 04/18/2017)
04/18/2017 2519 Declaration (Declaration of Robert McAtee to Authenticate Business Records Pursuant to Fed. R. Evid. 803(6) and 902(11)) (Re: related document(s)2464 Motion to Authorize filed by Virginia Conservation Legacy Fund, Inc., ERP Compliant Fuels, LLC, ERP Environmental Fund, Inc., Benny Dixon, Charlene Necessary, Dennis Wellman) filed by William Daniel Prince IV of ThompsonMcMullan, PC on behalf of Benny Dixon, ERP Compliant Fuels, LLC, ERP Environmental Fund, Inc., Charlene Necessary, Virginia Conservation Legacy Fund, Inc., Dennis Wellman. (Attachments: # 1 Exhibit(s) A - VCLF APA dated as of October 27, 2015 # 2 Exhibit(s) B - VCLF's form offer letter)(Prince, William) (Entered: 04/18/2017)
04/18/2017 2518 Declaration (Declaration of Robert McAtee in Support of VCLF's Motion to Enforce the Chapter 11 Plan Injunction) (Re: related document(s)2464 Motion to Authorize filed by Virginia Conservation Legacy Fund, Inc., ERP Compliant Fuels, LLC, ERP Environmental Fund, Inc., Benny Dixon, Charlene Necessary, Dennis Wellman) filed by William Daniel Prince IV of ThompsonMcMullan, PC on behalf of Benny Dixon, ERP Compliant Fuels, LLC, ERP Environmental Fund, Inc., Charlene Necessary, Virginia Conservation Legacy Fund, Inc., Dennis Wellman. (Attachments: # 1 Exhibit(s) A - VCLF APA dated as of October 27, 2015 # 2 Exhibit(s) B - VCLF's form offer letter)(Prince, William) (Entered: 04/18/2017)
04/18/2017 2517 Statement (Notice of Agenda of Matters Scheduled for Hearing on April 20, 2017 at 10:00 A.M.) filed by Jeremy S. Williams of Kutak Rock LLP on behalf of PCC Liquidating Trust. (Williams, Jeremy) (Entered: 04/18/2017)
04/14/2017 2516 Certificate of Service (Re: related document(s)2515 Withdrawal filed by United Mine Workers of America, United Mine Workers of America) filed by Cullen Drescher Speckhart of Wolcott Rivers Gates on behalf of United Mine Workers of America. (Speckhart, Cullen) (Entered: 04/14/2017)
04/13/2017 2515 Withdrawal (Re: related document(s)2509 Motion to Approve filed by United Mine Workers of America, United Mine Workers of America, 2510 Notice of Motion and Notice of Hearing filed by United Mine Workers of America, United Mine Workers of America, 2512 Motion to Approve filed by United Mine Workers of America, United Mine Workers of America, 2513 Amended Notice of Hearing filed by United Mine Workers of America, United Mine Workers of America) filed by Cullen Drescher Speckhart of Wolcott Rivers Gates on behalf of United Mine Workers of America. (Speckhart, Cullen) (Entered: 04/13/2017)
04/12/2017 2514 Motion for Joinder (Joinder of Dale Smith, Shawn Endicott and Debra Vaughn in Motion for an Order Enforcing the Chapter 11 Plan Injunction and Reply in Support of Motion for an Order Enforcing the Chapter 11 Plan Injunction) (Related Document(s)2463 Motion to Authorize filed by Blackhawk Mining LLC, 2507 Reply to Motion/Application filed by Blackhawk Mining LLC) filed by Peter M. Pearl of Spilman Thomas & Battle PLLC on behalf of Shawn Endicott, Dale Smith, Debra Vaughn. (Pearl, Peter) (Entered: 04/12/2017)
04/07/2017 2513 Amended Notice of Hearing (Re: related document(s)2512 Motion to Approve filed by United Mine Workers of America, United Mine Workers of America) filed by Cullen Drescher Speckhart of Wolcott Rivers Gates on behalf of United Mine Workers of America. Hearing scheduled for 4/20/2017 at 10:00 AM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (Speckhart, Cullen) (Entered: 04/07/2017)
04/07/2017 2512 Amended Motion to Approve with Notice of Hearing, (Related Document(s)2509 Motion to Approve filed by United Mine Workers of America, United Mine Workers of America, 2510 Notice of Motion and Notice of Hearing filed by United Mine Workers of America, United Mine Workers of America) filed by Cullen Drescher Speckhart of Wolcott Rivers Gates on behalf of United Mine Workers of America. Hearing scheduled for 4/20/2017 at 10:00 AM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Notice of Motion # 5 Certificate of Service) (Speckhart, Cullen) (Entered: 04/07/2017)
04/06/2017 2511 Certificate of Service (Re: related document(s)2509 Motion to Approve filed by United Mine Workers of America, United Mine Workers of America, 2510 Notice of Motion and Notice of Hearing filed by United Mine Workers of America, United Mine Workers of America) filed by Cullen Drescher Speckhart of Wolcott Rivers Gates on behalf of United Mine Workers of America. (Speckhart, Cullen) (Entered: 04/06/2017)
04/06/2017 2510 Notice of Motion and Notice of Hearing (Re: related document(s)2509 Motion to Approve filed by United Mine Workers of America, United Mine Workers of America) filed by Cullen Drescher Speckhart of Wolcott Rivers Gates on behalf of United Mine Workers of America. Hearing scheduled for 4/20/2017 at 10:00 AM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (Speckhart, Cullen) (Entered: 04/06/2017)
04/06/2017 2509 Joint Motion to Approve - Joint Motion of Union ERP Equity Plan Trust and UMWA to Implement Terms of 1114 Order (Related Document(s)1620 Order Directing) filed by Cullen Drescher Speckhart of Wolcott Rivers Gates on behalf of United Mine Workers of America. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (Speckhart, Cullen) (Entered: 04/06/2017)
04/06/2017 2508 Reply to (VCLF's Reply in Support of its Motion for Entry of Order Enforcing Chapter 11 Plan Injunction) (Re: related document(s)2464 Motion to Authorize filed by Virginia Conservation Legacy Fund, Inc., ERP Compliant Fuels, LLC, ERP Environmental Fund, Inc., Benny Dixon, Charlene Necessary, Dennis Wellman) filed by William Daniel Prince IV of ThompsonMcMullan, PC on behalf of Benny Dixon, ERP Compliant Fuels, LLC, ERP Environmental Fund, Inc., Charlene Necessary, Virginia Conservation Legacy Fund, Inc., Dennis Wellman. (Prince, William) (Entered: 04/06/2017)
04/06/2017 2507 Reply to [Reply in Support of Motion for an Order Enforcing the Chapter 11 Plan Injunction] (Re: related document(s)2463 Motion to Authorize filed by Blackhawk Mining LLC) filed by James K. Donaldson of Spotts Fain PC on behalf of Blackhawk Mining LLC. (Donaldson, James) (Entered: 04/06/2017)
04/05/2017 2506 Affidavit of Service (DN 2502) (Re: related document(s)2502 Objection to Motion/Application filed by PCC Liquidating Trust) filed by Jeremy S. Williams of Kutak Rock LLP on behalf of PCC Liquidating Trust. (Williams, Jeremy) (Entered: 04/05/2017)
03/23/2017 2505 Response to (RESPONSE OF STEVEN GODBY IN OPPOSITION TO MOTION FOR ENTRY OF ORDER ENFORCING CHAPTER 11 PLAN INJUNCTION) (Re: related document(s)2464 Motion to Authorize filed by Virginia Conservation Legacy Fund, Inc., ERP Compliant Fuels, LLC, ERP Environmental Fund, Inc., Benny Dixon, Charlene Necessary, Dennis Wellman) filed by Ronald A. Page Jr. of Ronald Page, PLC on behalf of Steven Godby. (Page, Ronald) (Entered: 03/23/2017)
03/23/2017 2504 Response to (RESPONSE OF WEST VIRGINIA EMPLOYMENT PLAINTIFFS IN OPPOSITION TO MOTION FOR AN ORDER ENFORCING THE CHAPTER 11 PLAN INJUNCTION) (Re: related document(s)2463 Motion to Authorize filed by Blackhawk Mining LLC) filed by Ronald A. Page Jr. of Ronald Page, PLC on behalf of The Employment Clients. (Page, Ronald) (Entered: 03/23/2017)
03/22/2017 2503 Memorandum Response to Motion for an Order Enforcing the Chapter 11 Plan Injunction (Re: related document(s)2463 Motion to Authorize filed by Blackhawk Mining LLC) filed by Bruce W. White on behalf of Gary Deal, David McEndree. (White, Bruce) (Entered: 03/22/2017)
03/17/2017 2502 Limited Objection to Motion for Entry of Scheduling Order (Re: related document(s)2491 Motion to Approve filed by Honey Island Coal Co., LLC) filed by Michael A. Condyles of Kutak Rock LLP on behalf of PCC Liquidating Trust. (Condyles, Michael) (Entered: 03/17/2017)
03/17/2017 2501 Hearing continued as to Blackhawk Mining LLC's Objection per Agenda filed March 17, 2017; (related document(s): 2083 Debtors' Fifteenth Omnibus Objection to Certain (a) Duplicative Claims, (b) Late-Filed Claims, (c) Substantive Duplicate Claims, (d) Amended or Superseded Claims, (e) Insufficient Documentation Claims, (f) Satisfied Claims, and (g) No-Liability Claims). Hearing scheduled for 04/20/2017 at 10:00 AM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (gibbsp) (Entered: 03/17/2017)
03/17/2017 2500 Hearing continued with respect to any and all claims of the United Mine Workers of America's Objections per Agenda filed March 17, 2017; (related document(s): 1858 Debtors' Fourteenth Omnibus Objection to Certain (a) No-Liability Retiree Benefit Claims and (b) No-Liability Retiree Benefit and Pension Claims. Hearing scheduled for 04/20/2017 at 10:00 AM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (gibbsp) (Entered: 03/17/2017)
03/17/2017 2499 Hearing continued as to Horse Creek Coal Land Company's Objection per Agenda filed March 17, 2017; (related document(s): 820 Debtors to Reject Certain Executory Contracts and Unexpired Leases, Effective Nunc Pro Tunc to August 13, 2015. Hearing scheduled for 04/20/2017 at 10:00 AM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (gibbsp) (Entered: 03/17/2017)
03/17/2017 2498 Statement (Notice of Cancellation of Omnibus Hearing Scheduled for March 21, 2017 at 2:00 p.m.) filed by Jeremy S. Williams of Kutak Rock LLP on behalf of PCC Liquidating Trust. (Williams, Jeremy) (Entered: 03/17/2017)
03/17/2017 2497 Statement (Notice of Agenda of Matters Scheduled for Hearing on March 21, 2017 at 2:00 p.m.) filed by Jeremy S. Williams of Kutak Rock LLP on behalf of PCC Liquidating Trust. (Williams, Jeremy) (Entered: 03/17/2017)
03/13/2017 2496 Notice of Hearing on Blackhawk Mining, LLC's Motion for an Order Enforcing the Chapter 11 Plan Injunction (Re: related document(s)2463 Motion to Authorize filed by Blackhawk Mining LLC) filed by James K. Donaldson of Spotts Fain PC on behalf of Blackhawk Mining LLC. Hearing scheduled for 4/20/2017 at 10:00 AM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (Donaldson, James) (Entered: 03/13/2017)
03/11/2017 2495 BNC certificate of mailing of order (Re: related document(s)2493 Order Continuing/Rescheduling/Setting Hearing) (Admin.) (Entered: 03/12/2017)
03/09/2017 2494 Notice of Hearing (Re: related document(s)2464 Motion to Authorize filed by Virginia Conservation Legacy Fund, Inc., ERP Compliant Fuels, LLC, ERP Environmental Fund, Inc., Benny Dixon, Charlene Necessary, Dennis Wellman) filed by William Daniel Prince IV of ThompsonMcMullan, PC on behalf of Benny Dixon, ERP Compliant Fuels, LLC, ERP Environmental Fund, Inc., Charlene Necessary, Virginia Conservation Legacy Fund, Inc., Dennis Wellman. Hearing scheduled for 4/20/2017 at 10:00 AM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (Attachments: # 1 Exhibit(s) 1 - Scheduling Order)(Prince, William) (Entered: 03/09/2017)
03/09/2017 2493 Scheduling Order as to Transferred Adversary Proceedings (Re: related document(s)2403 Statement filed by Blackhawk Mining LLC) Hearing scheduled for 4/20/2017 at 10:00 AM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (Baumgartner, Cindy) (Entered: 03/09/2017)
03/03/2017 2492 Notice of Motion for Entry of Scheduling Order (Re: related document(s)2491 Motion to Approve filed by Honey Island Coal Co., LLC) filed by Mark D. Sherrill of Eversheds Sutherland (US), LLP on behalf of Honey Island Coal Co., LLC. (Sherrill, Mark) (Entered: 03/03/2017)
03/03/2017 2491 Motion to Approve Proposed Scheduling Order filed by Mark D. Sherrill of Eversheds Sutherland (US), LLP on behalf of Honey Island Coal Co., LLC. (Attachments: # 1 Proposed Scheduling Order) (Sherrill, Mark) (Entered: 03/03/2017)
03/03/2017 2490 Creditor Change of Address filed by Tannor Partners Credit Fund LP.(Tannor, Robert) (Entered: 03/03/2017)
03/02/2017 2489 Notice of Filing of Official Transcript. Notice is hereby given that an official transcript has been filed. Pursuant to the new policy adopted by the Judicial Conference, transcripts are available for inspection only at the clerk's office or may be purchased from the court transcriber for a 90 day period. (Re: related document(s)2482 Transcript filed) (Admin.) (Entered: 03/03/2017)
02/28/2017 2488 Order Granting Motion to Appear Pro Hac Vice (Eric E. Kinder) (Related Doc # 2474) (Baumgartner, Cindy) (Entered: 02/28/2017)
02/25/2017 2487 BNC certificate of mailing of order (Re: related document(s)2480 Order on Motion to Appear Pro Hac Vice) (Admin.) (Entered: 02/26/2017)
02/24/2017 2486 BNC certificate of mailing of order (Re: related document(s)2473 Order on Motion to Appear Pro Hac Vice) (Admin.) (Entered: 02/25/2017)
02/24/2017 2485 BNC certificate of mailing of order (Re: related document(s)2472 Order on Motion to Appear Pro Hac Vice) (Admin.) (Entered: 02/25/2017)
02/24/2017 2484 Withdrawal (Re: related document(s)2483 Creditor Change of Address filed by Numares Group Corporation) filed by William H. Schwarzschild III of Williams Mullen on behalf of Numares Group Corporation. (Schwarzschild, William) (Entered: 02/24/2017)
02/24/2017 2483 Creditor Change of Address filed by William H. Schwarzschild III of Williams Mullen on behalf of Numares Group Corporation. (Schwarzschild, William) (Entered: 02/24/2017)
02/24/2017 2482 Transcript filed Re: Hearing Held 2/22/2017, regarding [#2461] NOTICE OF STATUS CONFERENCE AS TO TRANSFERRED ADVERSARY PROCEEDINGS FILED BY BLACKHAWK MINING LLC [ADV. PROC. NOS. 16-3294, 16-3298, 16-3299, 16-3300, 16-3301, 16-3304, 16-3305, 16-3308, 16-3312, 16-3313, 16-3315, 16-3316, 16-3317, 16-3318, 16-3320, 16-3321, 16-3322, 16-3323, 16-3324, 16-3325, 16-3326, 16-3327, 16-3328 AND 16-3329]; [#23] PLAINTIFF'S MOTION TO COMPEL MEDIATION, FILED BY EUGENE DAVIS, SOLELY IN HIS CAPACITY AS LIQUIDATING TRUSTEE FOR THE PCC LIQUIDATING TRUST [ADV. PROC. NO. 16-03348]; [#3] PLAINTIFF'S MOTION FOR LEAVE TO FILE AMENDED COMPLAINT, FILED BY DAVID MCENDREE [ADV. PROC. NO. 16-02043]; [#4] PLAINTIFF'S MOTION FOR LEAVE TO FILE AMENDED COMPLAINT, FILED BY DAVID MCENDREE [ADV. PROC. NO. 16-02043]; [#3] PLAINTIFF'S MOTION FOR LEAVE TO FILE AMENDED COMPLAINT, FILED BY GARY DEAL [ADV. PROC. NO. 16-03325]; [#4] PLAINTIFF'S MOTION FOR LEAVE TO FILE AMENDED COMPLAINT, FILED BY GARY DEAL [ADV. PROC. NO. 16-03325]. Remote electronic access to the transcript is restricted until 05/25/2017. The transcript may be viewed at the Bankruptcy Court Clerk's Office. [For information about how to contact the transcriber, call the Clerk's Office] or [Contact the Court Reporter/Transcriber eScribers, LLC, Telephone number 973-406-2250.] [Transcript Purchased by Beth Friedman.] (RE: related document(s) 2481 Status Hearing continued; Motions to Enforce Chapter 11 Plan Injunction to be held on April 20, 2017 at 10:00 AM. Appearance(s): William Prince; Jed Donaldson; Ronald Page; John Polak;(related document(s): 2461 Notice of Hearing)2403 Joint Statement (Status Report as to Transferred Adversary Proceedings) Hearing scheduled for 04/20/2017 at 10:00 AM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (gibbsp)). Notice of Intent to Request Redaction Deadline Due By 03/3/2017. Redaction Request Due By 03/17/2017. Redacted Transcript Submission Due By 03/27/2017. Transcript access will be restricted through 05/25/2017. (Gottlieb, Jason) (Entered: 02/24/2017)
02/23/2017 2480 Order Granting Motion to Appear Pro Hac Vice (Ellen A. Kennedy)(Related Doc # 2470) (Baumgartner, Cindy) (Entered: 02/23/2017)
02/22/2017 2481 Status Hearing continued; Motions to Enforce Chapter 11 Plan Injunction to be held on April 20, 2017 at 10:00 AM. Appearance(s): William Prince; Jed Donaldson; Ronald Page; John Polak;(related document(s): 2461 Notice of Hearing) 2403 Joint Statement (Status Report as to Transferred Adversary Proceedings) Hearing scheduled for 04/20/2017 at 10:00 AM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (gibbsp) (Entered: 02/23/2017)
02/22/2017 2479 Electronic Device Authorization (Rintye, Peggy) (Entered: 02/23/2017)
02/22/2017 2478 Electronic Device Authorization (Rintye, Peggy) (Entered: 02/23/2017)
02/22/2017 2477 Hearing continued as to Blackhawk Mining LLC, and its affiliates; (related document(s): 2083 Debtors' Fifteenth Omnibus Objection to Certain (a) Duplicative Claims, (b) Late-Filed Claims, (c) Substantive Duplicate Claims, (d) Amended or Superseded Claims. Appearance : Michael Condyles. Hearing scheduled for 03/21/2017 at 02:00 PM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (gibbsp) (Entered: 02/22/2017)
02/22/2017 2476 Hearing continued with respect to any and all claims of the United Mine Workers of America; (related document(s): 1858Objection to Claim Debtors' Fourteenth Omnibus Objection to Certain (a) No-Liability Retiree Benefit Claims and (b) No-Liability Retiree Benefit and Pension Claims. Appearances : Michael A. Condyles. Hearing scheduled for 03/21/2017 at 02:00 PM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (gibbsp) (Entered: 02/22/2017)
02/22/2017 2475 Hearing continued as to Horse Creek Coal Land Company; (related document(s): 820 Motion to Authorize Debtors to Reject Certain Executory Contracts and Unexpired Leases. Appearance : Michael A. Condyles Hearing scheduled for 03/21/2017 at 02:00 PM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (gibbsp) (Entered: 02/22/2017)
02/22/2017 2474 Motion to Appear Pro Hac Vice (Motion for Admission of Eric E. Kinder Pro Hac Vice Pursuant to Local Rule 2090-1) filed by Peter M. Pearl of Spilman Thomas & Battle PLLC on behalf of Debra Vaughn, Shawn Endicott, Dale Smith. (Pearl, Peter) (Entered: 02/22/2017)
02/22/2017 2473 Order Granting Motion to Appear Pro Hac Vice (Jennifer J. HIcks) (Related Doc # 2467) (Baumgartner, Cindy) (Entered: 02/22/2017)
02/22/2017 2472 Order Granting Motion to Appear Pro Hac Vice (Ashley C. Pack) (Related Doc # 2466) (Baumgartner, Cindy) (Entered: 02/22/2017)
02/21/2017 2471 Statement (Notice of Amended Agenda of Matters Scheduled for Hearing on February 22, 2017 at 2:00 P.M.) (Re: related document(s)2469 Statement filed by PCC Liquidating Trust) filed by Jeremy S. Williams of Kutak Rock LLP on behalf of PCC Liquidating Trust. (Williams, Jeremy) (Entered: 02/21/2017)
02/21/2017 2470 Motion to Appear Pro Hac Vice (Ellen A. Kennedy) filed by James K. Donaldson of Spotts Fain PC on behalf of Commonwealth of Kentucky, Public Protection Cabinet, Department of Insurance. (Donaldson, James) (Entered: 02/21/2017)
02/20/2017 2469 Statement (Notice of Agenda of Matters Scheduled for Hearing on February 22, 2017 at 2:00 P.M.) filed by Jeremy S. Williams of Kutak Rock LLP on behalf of PCC Liquidating Trust. (Williams, Jeremy) (Entered: 02/20/2017)
02/17/2017 2468 Adversary Proceeding Closed, 16-03109; Dismissed without Prejudice. (Re: related document(s)2265 Complaint filed by Eugene Davis, solely in his capacity as Liquidating Trustee for the PCC Liquidating Trust) (Baumgartner, Cindy) (Entered: 02/17/2017)
02/17/2017 2467 Motion to Appear Pro Hac Vice (Jennifer Hicks) filed by James K. Donaldson of Spotts Fain PC on behalf of Blackhawk Mining LLC. (Donaldson, James) (Entered: 02/17/2017)
02/17/2017 2466 Motion to Appear Pro Hac Vice (Ashley Pack) filed by James K. Donaldson of Spotts Fain PC on behalf of Blackhawk Mining LLC. (Donaldson, James) (Entered: 02/17/2017)
02/10/2017 2465 Notice of Motion (Re: related document(s)2464 Motion to Authorize filed by Virginia Conservation Legacy Fund, Inc., ERP Compliant Fuels, LLC, ERP Environmental Fund, Inc., Benny Dixon, Charlene Necessary, Dennis Wellman) filed by William Daniel Prince IV of ThompsonMcMullan, PC on behalf of Benny Dixon, ERP Compliant Fuels, LLC, ERP Environmental Fund, Inc., Charlene Necessary, Virginia Conservation Legacy Fund, Inc., Dennis Wellman. (Prince, William) (Entered: 02/10/2017)
02/10/2017 2464 Motion to Authorize (Motion for Entry of Order Enforcing Chapter 11 Plan Injunction) (Related Document(s)2403 Statement filed by Blackhawk Mining LLC) filed by William Daniel Prince IV of ThompsonMcMullan, PC on behalf of Benny Dixon, ERP Compliant Fuels, LLC, ERP Environmental Fund, Inc., Charlene Necessary, Virginia Conservation Legacy Fund, Inc., Dennis Wellman. (Attachments: # 1 Exhibit(s) A - Proposed Order # 2 Exhibit(s) B - Confirmation Order and Fourth Amended Joint Plan of Reorganization) (Prince, William) (Entered: 02/10/2017)
02/10/2017 2463 Motion to Authorize [Motion for an Order Enforcing the Chapter 11 Plan Injunction] (Related Document(s)2403 Statement filed by Blackhawk Mining LLC) filed by James K. Donaldson of Spotts Fain PC on behalf of Blackhawk Mining LLC. (Donaldson, James) (Entered: 02/10/2017)
02/01/2017 2462 Statement /Notice of Change of Law Firm Name filed by Mark D. Sherrill of Eversheds Sutherland (US), LLP on behalf of Honey Island Coal Co., LLC. (Sherrill, Mark) (Entered: 02/01/2017)
02/01/2017 2461 Notice of Hearing [Notice of Status Conference as to Transferred Adversary Proceedings] (Re: related document(s)2403 Statement filed by Blackhawk Mining LLC) filed by James K. Donaldson of Spotts Fain PC on behalf of Blackhawk Mining LLC. Hearing scheduled for 2/22/2017 at 02:00 PM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (Donaldson, James) (Entered: 02/01/2017)
01/25/2017 2460 Transcript filed Re: Hearing Held 1/24/2017, regarding DEBTORS' MOTION FOR ENTRY OF AN ORDER (A) AUTHORIZING THE DEBTORS TO REJECT CERTAIN EXECUTORY CONTRACTS AND UNEXPIRED LEASES, EFFECTIVE NUNC PRO TUNC TO AUGUST 13, 2015, AND (B) GRANTING RELATED RELIEF FILED BY PATRIOT COAL CORPORATION(FILED 8/13/2015) [DOCKET NO. 820]; DEBTORS' FOURTEENTH OMNIBUS OBJECTION TO CERTAIN (A) NO-LIABILITY RETIREE BENEFIT CLAIMS AND (B) NO-LIABILITY RETIREE BENEFIT AND PENSION CLAIMS FILED BY PATRIOT COAL CORPORATION(FILED 11/23/2015) [DOCKET NO. 1858]; DEBTORS' FIFTEENTH OMNIBUS OBJECTION TO CERTAIN (A) DUPLICATIVE CLAIMS, (B) LATE-FILED CLAIMS, (C) SUBSTANTIVE DUPLICATE CLAIMS, (D) AMENDED OR SUPERSEDED CLAIMS, (E) INSUFFICIENT DOCUMENTATION CLAIMS, (F) SATISFIED CLAIMS, AND (G) NO-LIABILITY CLAIMS FILED BY PATRIOT COAL CORPORATION (FILED 1/26/2016) [DOCKET NO. 2083]. Remote electronic access to the transcript is restricted until 04/25/2017. The transcript may be viewed at the Bankruptcy Court Clerk's Office. [For information about how to contact the transcriber, call the Clerk's Office] or [Contact the Court Reporter/Transcriber eScribers, Telephone number 973-406-2250.] [Transcript Purchased by Beth Friedman.] (RE: related document(s) 2456 Hearing continued as to Horse Creek Coal Land Company; (related document(s): 820 Motion to Authorize) Appearance : Michael A. Condyles on behalf of Debtors. Hearing scheduled for 02/22/2017 at 02:00 PM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (gibbsp), 2457 Hearing continued with respect to any and all claims of the United Mine Workers of America; (related document(s): 1858 Debtors' Fourteenth Omnibus Objection to Certain (a) No-Liability Retiree Benefit Claims and (b) No-Liability Retiree Benefit and Pension Claims). Appearance : Michael A. Condyles. Hearing scheduled for 02/22/2017 at 02:00 PM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (gibbsp), 2458 Hearing continued as to Blackhawk Mining LLC, and its affiliates; (related document(s): 2083 Debtors' Fifteenth Omnibus Objection to Claims. Appearance: Michael Condyles for Debtors. Hearing scheduled for 02/22/2017 at 02:00 PM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (gibbsp)). Notice of Intent to Request Redaction Deadline Due By 02/1/2017. Redaction Request Due By 02/15/2017. Redacted Transcript Submission Due By 02/27/2017. Transcript access will be restricted through 04/25/2017. (Gottlieb, Jason) (Entered: 01/25/2017)
01/24/2017 2459 Electronic Device Authorization (Rintye, Peggy) (Entered: 01/24/2017)
01/24/2017 2458 Hearing continued as to Blackhawk Mining LLC, and its affiliates; (related document(s): 2083 Debtors' Fifteenth Omnibus Objection to Claims. Appearance: Michael Condyles for Debtors. Hearing scheduled for 02/22/2017 at 02:00 PM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (gibbsp) (Entered: 01/24/2017)
01/24/2017 2457 Hearing continued with respect to any and all claims of the United Mine Workers of America; (related document(s): 1858 Debtors' Fourteenth Omnibus Objection to Certain (a) No-Liability Retiree Benefit Claims and (b) No-Liability Retiree Benefit and Pension Claims). Appearance : Michael A. Condyles. Hearing scheduled for 02/22/2017 at 02:00 PM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (gibbsp) (Entered: 01/24/2017)
01/24/2017 2456 Hearing continued as to Horse Creek Coal Land Company; (related document(s): 820 Motion to Authorize) Appearance : Michael A. Condyles on behalf of Debtors. Hearing scheduled for 02/22/2017 at 02:00 PM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (gibbsp) (Entered: 01/24/2017)
01/20/2017 2455 Statement (Notice of Agenda of Matters Scheduled for Hearing on January 24, 2017 AT 10:00 A.M.) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 01/20/2017)
01/10/2017 2454 Disposition of Exhibits by Clerk of Court (Re: related document(s) 2380 Receipt of Exhibits 1-11 and Notice). Exhibits Destroyed by Clerk's Office (exhibits were not withdrawn within 30 days after final disposition of proceeding pursuant to Local Bankruptcy Rule 9070-1). (Rintye, Peggy) (Entered: 01/10/2017)
12/22/2016 2453 Order (I) Limiting Distributions to De Minimis GUC Trade Creditor Claims and (II) Modifying the Notice Requirements under the Case Management Order (Related Doc # 2438) (Smith, Linda) (Entered: 12/22/2016)
12/22/2016 2452 Order Motion to Approve Entry of an Order Extending the Claims Objection Bar Date. Extended to and including: 6/1/2017. (Related Doc # 2435) (Smith, Linda) (Entered: 12/22/2016)
12/21/2016 2451 Transcript filed Re: Hearing Held 12/20/2016, regarding DEBTORS' MOTION FOR ENTRY OF AN ORDER (A) AUTHORIZING THE DEBTORS TO REJECT CERTAIN EXECUTORY CONTRACTS AND UNEXPIRED LEASES, EFFECTIVE NUNC PRO TUNC TO AUGUST 13, 2015, AND (B) GRANTING RELATED RELIEF FILED BY PATRIOT COAL CORPORATION (FILED 8/13/2015) [DOCKET NO. 820]; DEBTORS' FOURTEENTH OMNIBUS OBJECTION TO CERTAIN (A) NO-LIABILITY RETIREE BENEFIT CLAIMS AND (B) NO-LIABILITY RETIREE BENEFIT AND PENSION CLAIMS FILED BY PATRIOT COAL CORPORATION (FILED 11/23/2015) [DOCKET NO. 1858]; DEBTORS' FIFTEENTH OMNIBUS OBJECTION TO CERTAIN (A) DUPLICATIVE CLAIMS, (B) LATE-FILED CLAIMS, (C) SUBSTANTIVE DUPLICATE CLAIMS, (D) AMENDED OR SUPERSEDED CLAIMS, (E) INSUFFICIENT DOCUMENTATION CLAIMS, (F) SATISFIED CLAIMS, AND (G) NO-LIABILITY CLAIMS FILED BY PATRIOT COAL CORPORATION (FILED 1/26/2016) [DOCKET NO. 2083]; MOTION FOR ENTRY OF AN ORDER EXTENDING THE CLAIMS OBJECTION BAR DATE FILED BY THE PCC LIQUIDATING TRUST (FILED 12/1/2016) [DOCKET NO. 2435] MOTION FOR ENTRY OF AN ORDER (I) LIMITING DISTRIBUTIONS FOR DE MINIMIS GUC TRADE CREDITOR CLAIMS AND (II) MODIFYING THE NOTICE REQUIREMENTS UNDER THE CASE MANAGEMENT ORDER FILED BY THE PCC LIQUIDATING TRUST (FILED 12/6/2016) [DOCKET NO. 2438]. Remote electronic access to the transcript is restricted until 03/21/2017. The transcript may be viewed at the Bankruptcy Court Clerk's Office. [For information about how to contact the transcriber, call the Clerk's Office] or [Contact the Court Reporter/Transcriber eScribers, Telephone number 973-406-2250.] [Transcript Purchased by Beth Friedman.] (RE: related document(s) 2444 Hearing continued as to Horse Creek Coal Land Company; (related document(s): 820Motion to Authorize Debtors to Reject Certain Executory Contracts and Unexpired Leases, Effective Nunc Pro Tunc to August 13, 2015, and Granting Related Relief. Appearance : Jeremy Williams. Hearing scheduled for 01/24/2017 at 10:00 AM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (gibbsp), 2445 Hearing continued with respect to any and all claims of the United Mine Workers of America; (related document(s): 1858 Debtors Fourteenth Omnibus Objection to Certain (a) No-Liability Retiree Benefit Claims and (b) No-Liability Retiree Benefit and Pension Claims. Appearances : Jeremy Williams. Hearing scheduled for 01/24/2017 at 10:00 AM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (gibbsp), 2446 Hearing continued as to Blackhawk Mining LLC, and its affiliates; (related document(s): 2083 Debtors Fifteenth Omnibus Objection to Certain (a) Duplicative Claims, (b) Late-Filed Claims, (c) Substantive Duplicate Claims, (d) Amended or Superseded Claims, (e). Appearances : Jeremy S. Williams. Hearing scheduled for 01/24/2017 at 10:00 AM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (gibbsp), 2447 Hearing held; Motion GRANTED; Bar Date Extended through June 1, 2017; (related document(s): 2435 Motion to Approve Entry of an Order Extending the Claims Objection Bar Date. Appearance : Jeremy S. Williams. (gibbsp), 2448 Hearing held; Motion GRANTED; (related document(s): 2438 Motion for Entry of an Order (I) Limiting Distributions for De Minimis Guc Trade Creditor Claims; and (II) Modifying the Notice Requirements Under the Case Management Order. Appearance : Jeremy S. Williams. (gibbsp)). Notice of Intent to Request Redaction Deadline Due By 12/28/2016. Redaction Request Due By 01/11/2017. Redacted Transcript Submission Due By 01/23/2017. Transcript access will be restricted through 03/21/2017. (Gottlieb, Jason) (Entered: 12/21/2016)
12/20/2016 2450 Stipulation and Consent Order Extending the Objection Deadline to Administrative Claim Requests of the UMWA. (Re: related document(s)2398 Order Directing) (Smith, Linda) (Entered: 12/20/2016)
12/20/2016 2449 Affidavit of Service (Docket No. 2442) (Re: related document(s)2442 Statement filed by PCC Liquidating Trust) filed by Jeremy S. Williams of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Williams, Jeremy) (Entered: 12/20/2016)
12/20/2016 2448 Hearing held; Motion GRANTED; (related document(s): 2438 Motion for Entry of an Order (I) Limiting Distributions for De Minimis Guc Trade Creditor Claims; and (II) Modifying the Notice Requirements Under the Case Management Order. Appearance : Jeremy S. Williams. (gibbsp) (Entered: 12/20/2016)
12/20/2016 2447 Hearing held; Motion GRANTED; Bar Date Extended through June 1, 2017; (related document(s): 2435 Motion to Approve Entry of an Order Extending the Claims Objection Bar Date. Appearance : Jeremy S. Williams. (gibbsp) (Entered: 12/20/2016)
12/20/2016 2446 Hearing continued as to Blackhawk Mining LLC, and its affiliates; (related document(s): 2083 Debtors Fifteenth Omnibus Objection to Certain (a) Duplicative Claims, (b) Late-Filed Claims, (c) Substantive Duplicate Claims, (d) Amended or Superseded Claims, (e). Appearances : Jeremy S. Williams. Hearing scheduled for 01/24/2017 at 10:00 AM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (gibbsp) (Entered: 12/20/2016)
12/20/2016 2445 Hearing continued with respect to any and all claims of the United Mine Workers of America; (related document(s): 1858 Debtors Fourteenth Omnibus Objection to Certain (a) No-Liability Retiree Benefit Claims and (b) No-Liability Retiree Benefit and Pension Claims. Appearances : Jeremy Williams. Hearing scheduled for 01/24/2017 at 10:00 AM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (gibbsp) (Entered: 12/20/2016)
12/20/2016 2444 Hearing continued as to Horse Creek Coal Land Company; (related document(s): 820 Motion to Authorize Debtors to Reject Certain Executory Contracts and Unexpired Leases, Effective Nunc Pro Tunc to August 13, 2015, and Granting Related Relief. Appearance : Jeremy Williams. Hearing scheduled for 01/24/2017 at 10:00 AM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (gibbsp) (Entered: 12/20/2016)
12/16/2016 2443 Adversary case 16-03348. Complaint against Commonwealth of Kentucky, Kentucky Labor Cabinet, Department of Workers' Claims, Dwight T. Lovan, in his capacity as Commissioner of the Kentucky Department of Workers' Claims, Kentucky Coal Employers' Self-Insurance Guaranty Fund, The Commonwealth of Kentucky, Public Protection and Regulation Cabinet, Department of Insurance, The Kentucky Insurance Guaranty Association filed by Eugene Davis, solely in his capacity as Liquidating Trustee for the PCC Liquidating Trust. Nature of Suit: (11 (Recovery of money/property - 542 turnover of property)) Associated Bankruptcy Case Number: 3:15-bk-32450 (Condyles, Michael) (Entered: 12/16/2016)
12/16/2016 2442 Statement (Notice of Agenda of Matters Scheduled for Hearing on December 20, 2016 at 10:00 A.M.) filed by Jeremy S. Williams of Kutak Rock LLP on behalf of PCC Liquidating Trust. (Williams, Jeremy) (Entered: 12/16/2016)
12/13/2016 2441 Affidavit of Service (DNs 2435 & 2436) (Re: related document(s)2435 Motion to Approve filed by PCC Liquidating Trust, 2436 Notice of Motion and Notice of Hearing filed by PCC Liquidating Trust) filed by Jeremy S. Williams of Kutak Rock LLP on behalf of PCC Liquidating Trust. (Williams, Jeremy) (Entered: 12/13/2016)
12/12/2016 2440 Affidavit of Service (DNs 2438 & 2439) (Re: related document(s)2438 Motion to Approve filed by PCC Liquidating Trust, 2439 Notice of Motion and Notice of Hearing filed by PCC Liquidating Trust) filed by Jeremy S. Williams of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Williams, Jeremy) (Entered: 12/12/2016)
12/06/2016 2439 Notice of Motion and Notice of Hearing on Motion for Entry of an Order (I) Limiting Distributions for De Minimis Guc Trade Creditor Claims; and (II) Modifying the Notice Requirements Under the Case Management Order (Re: related document(s)2438 Motion to Approve filed by PCC Liquidating Trust) filed by Jeremy S. Williams of Kutak Rock LLP on behalf of PCC Liquidating Trust. Hearing scheduled for 12/20/2016 at 10:00 AM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (Williams, Jeremy) (Entered: 12/06/2016)
12/06/2016 2438 Motion to Approve Entry of an Order (I) Limiting Distributions for De Minimis Guc Trade Creditor Claims and (II) Modifying the Notice Requriements Under the Case Management Order filed by Jeremy S. Williams of Kutak Rock LLP on behalf of PCC Liquidating Trust. (Williams, Jeremy) (Entered: 12/06/2016)
12/01/2016 2437 Notice of Filing of Official Transcript. Notice is hereby given that an official transcript has been filed. Pursuant to the new policy adopted by the Judicial Conference, transcripts are available for inspection only at the clerk's office or may be purchased from the court transcriber for a 90 day period. (Re: related document(s)2431 Transcript filed) (Admin.) (Entered: 12/02/2016)
12/01/2016 2436 Notice of Motion and Notice of Hearing (Re: related document(s)2435 Motion to Approve filed by PCC Liquidating Trust) filed by Jeremy S. Williams of Kutak Rock LLP on behalf of PCC Liquidating Trust. Hearing scheduled for 12/20/2016 at 10:00 AM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (Williams, Jeremy) (Entered: 12/01/2016)
12/01/2016 2435 Motion to Approve Entry of an Order Extending the Claims Objection Bar Date filed by Jeremy S. Williams of Kutak Rock LLP on behalf of PCC Liquidating Trust. (Williams, Jeremy) (Entered: 12/01/2016)
12/01/2016 2434 Order Granting Motion to Appear Pro Hac Vice (Richard W. Walters and Brian L. Ooten) (Related Doc # 2429) (Baumgartner, Cindy) (Entered: 12/01/2016)
12/01/2016 2433 Order Granting Motion to Appear Pro Hac Vice (Michael J. Moore) (Related Doc # 2427) (Baumgartner, Cindy) (Entered: 12/01/2016)
12/01/2016 2432 Order Granting Motion to Appear Pro Hac Vice (C. David Morrison) (Related Doc # 2428) (Baumgartner, Cindy) (Entered: 12/01/2016)
11/28/2016 2431 Transcript filed Re: Hearing Held 11/22/2016, regarding DEBTORS' MOTION FOR ENTRY OF AN ORDER (A) AUTHORIZING THE DEBTORS TO REJECT CERTAIN EXECUTORY CONTRACTS AND UNEXPIRED LEASES, EFFECTIVE NUNC PRO TUNC TO AUGUST 13, 2015, AND (B) GRANTING RELATED RELIEF FILED BY PATRIOT COAL CORPORATION (FILED 8/13/2015) [DOCKET NO. 820]; DEBTORS' FOURTEENTH OMNIBUS OBJECTION TO CERTAIN (A) NO-LIABILITY RETIREE BENEFIT CLAIMS AND (B) NO-LIABILITY RETIREE BENEFIT AND PENSION CLAIMS FILED BY PATRIOT COAL CORPORATION (FILED 11/23/2015) [DOCKET NO. 1858]; DEBTORS' FIFTEENTH OMNIBUS OBJECTION TO CERTAIN (A) DUPLICATIVE CLAIMS, (B) LATE-FILED CLAIMS, (C) SUBSTANTIVE DUPLICATE CLAIMS, (D) AMENDED OR SUPERSEDED CLAIMS, (E) INSUFFICIENT DOCUMENTATION CLAIMS, (F) SATISFIED CLAIMS, AND (G) NO-LIABILITY CLAIMS FILED BY PATRIOT COAL CORPORATION (FILED 1/26/2016) [DOCKET NO. 2083]. Remote electronic access to the transcript is restricted until 02/27/2017. The transcript may be viewed at the Bankruptcy Court Clerk's Office. [For information about how to contact the transcriber, call the Clerk's Office] or [Contact the Court Reporter/Transcriber eScribers, Telephone number 973-406-2250.] [Transcript Purchased by Beth Friedman.] (RE: related document(s) 2424 Hearing continued as to Horse Creek Coal Land Company; (related document(s): 820 Motion to Authorize Debtors to Reject Certain Executory Contracts and Unexpired Leases, Effective Nunc Pro Tunc to August 13, 2015. Appearance : Michael A. Condyles. Hearing scheduled for 11/29/2016 at 10:00 AM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (gibbsp), 2425 Hearing continued with respect to any and all claims of the United Mine Workers of America; (related document(s): 1858 Debtors' Fourteenth Omnibus Objection to Certain (a) No-Liability Retiree Benefit Claims and (b) No-Liability Retiree Benefit and Pension Claims. Appearance : Michael A. Condyles. Hearing scheduled for 12/20/2016 at 10:00 AM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (gibbsp), 2426 Hearing continued as to Blackhawk Mining LLC, and its affiliates; (related document(s): 2083 Debtors' Fifteenth Omnibus Objection to Certain (a) Duplicative Claims, (b) Late-Filed Claims, (c) Substantive Duplicate Claims, (d) Amended or Superseded Claims, (e) Insufficient Documentation Claims, (f) Satisfied Claims, and (g) No-Liability Claims. Appearances : Michael Condyles. Hearing scheduled for 12/20/2016 at 10:00 AM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (gibbsp)). Notice of Intent to Request Redaction Deadline Due By 12/5/2016. Redaction Request Due By 12/19/2016. Redacted Transcript Submission Due By 12/29/2016. Transcript access will be restricted through 02/27/2017. (Gottlieb, Jason) (Entered: 11/28/2016)
11/28/2016 2430 Affidavit of Service (Docket No. 2421) (Re: related document(s)2421 Statement filed by Patriot Coal Corporation) filed by Jeremy S. Williams of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Williams, Jeremy) (Entered: 11/28/2016)
11/26/2016 2429 Motion to Appear Pro Hac Vice (for Richard W. Walters and Brian L. Ooten, attorneys) filed by Bruce W. White on behalf of David McEndree, Gary Deal. (Attachments: # 1 Exhibit(s) A - Proposed Order # 2 Exhibit(s) B - Claimants # 3 Exhibit(s) C - Walters # 4 Exhibit(s) D - Ooten) (White, Bruce) (Entered: 11/26/2016)
11/23/2016 2428 Motion to Appear Pro Hac Vice (Motion for Admission Pro Hac Vice Under Local Bankruptcy Rule 2090-1(E)(2)) filed by William Daniel Prince IV of ThompsonMcMullan, PC on behalf of Benny Dixon, ERP Compliant Fuels, LLC, ERP Environmental Fund, Inc., Charlene Necessary, Virginia Conservation Legacy Fund, Inc., Dennis Wellman. (Attachments: # 1 Exhibit(s) A - Proposed Order # 2 Exhibit(s) B) (Prince, William) (Entered: 11/23/2016)
11/23/2016 2427 Motion to Appear Pro Hac Vice (Motion for Admission Pro Hac Vice Under Local Bankruptcy Rule 2090-1(E)(2)) filed by William Daniel Prince IV of ThompsonMcMullan, PC on behalf of Dennis Wellman, Charlene Necessary, Benny Dixon, ERP Environmental Fund, Inc., Virginia Conservation Legacy Fund, Inc., ERP Compliant Fuels, LLC. (Attachments: # 1 Exhibit(s) A - Proposed Order # 2 Exhibit(s) B) (Prince, William) (Entered: 11/23/2016)
11/22/2016 2426 Hearing continued as to Blackhawk Mining LLC, and its affiliates; (related document(s): 2083 Debtors' Fifteenth Omnibus Objection to Certain (a) Duplicative Claims, (b) Late-Filed Claims, (c) Substantive Duplicate Claims, (d) Amended or Superseded Claims, (e) Insufficient Documentation Claims, (f) Satisfied Claims, and (g) No-Liability Claims. Appearances : Michael Condyles. Hearing scheduled for 12/20/2016 at 10:00 AM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (gibbsp) (Entered: 11/23/2016)
11/22/2016 2425 Hearing continued with respect to any and all claims of the United Mine Workers of America; (related document(s): 1858 Debtors' Fourteenth Omnibus Objection to Certain (a) No-Liability Retiree Benefit Claims and (b) No-Liability Retiree Benefit and Pension Claims. Appearance : Michael A. Condyles. Hearing scheduled for 12/20/2016 at 10:00 AM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (gibbsp) (Entered: 11/23/2016)
11/22/2016 2424 Hearing continued as to Horse Creek Coal Land Company; (related document(s): 820 Motion to Authorize Debtors to Reject Certain Executory Contracts and Unexpired Leases, Effective Nunc Pro Tunc to August 13, 2015. Appearance : Michael A. Condyles. Hearing scheduled for 11/29/2016 at 10:00 AM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (gibbsp) (Entered: 11/23/2016)
11/22/2016 2423 Electronic Device Authorization (Rintye, Peggy) (Entered: 11/22/2016)
11/21/2016 2422 Order Granting Motion to Compel Guaranty Fund's Compliance with Document Production and Confidentiality Agreement filed by Jeremy S. Williams of Kutak Rock LLP on behalf of PCC Liquidating Trust. (Related Doc # 2369) (Smith, Linda) (Entered: 11/21/2016)
11/18/2016 2421 Statement - Notice of Agenda of Matters Scheduled for Hearing on November 22, 2016 at 12:00 p.m. filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 11/18/2016)
11/16/2016 2420 Notice of Appearance and Request for Service filed by William Daniel Prince IV of ThompsonMcMullan, PC on behalf of ERP Compliant Fuels, LLC. (Prince, William) (Entered: 11/16/2016)
11/15/2016 2419 Order Granting Motion to Appear Pro Hac Vice (John-Mark Atkinson) (Related Doc # 2416) (Baumgartner, Cindy) (Entered: 11/15/2016)
11/15/2016 2418 Order Granting Motion to Appear Pro Hac Vice (Paul L. Frampton, Jr.) (Related Doc # 2414) (Baumgartner, Cindy) (Entered: 11/15/2016)
11/15/2016 2417 Order Granting Motion to Appear Pro Hac Vice (John J. Polak) (Related Doc # 2415) (Baumgartner, Cindy) (Entered: 11/15/2016)
11/08/2016 2416 Motion to Appear Pro Hac Vice (John-Mark Atkinson) filed by Ronald A. Page Jr. of Ronald Page, PLC on behalf of The Employment Clients. (Page, Ronald) (Entered: 11/08/2016)
11/08/2016 2415 Motion to Appear Pro Hac Vice (John J. Polak) filed by Ronald A. Page Jr. of Ronald Page, PLC on behalf of The Employment Clients. (Page, Ronald) Modified on 11/14/2016 to correct party name (Jones, Delores). (Entered: 11/08/2016)
11/08/2016 2414 Motion to Appear Pro Hac Vice (Paul L. Frampton, Jr.) filed by Ronald A. Page Jr. of Ronald Page, PLC on behalf of The Employment Clients. (Page, Ronald) (Entered: 11/08/2016)
11/08/2016 2413 Notice of Appearance filed by Ronald A. Page Jr. of Ronald Page, PLC on behalf of The Employment Clients. (Page, Ronald) (Entered: 11/08/2016)
11/08/2016 2412 Order Granting Joint Motion By (i) Kentucky Coal Employers' Self-Insurance Guaranty Fund and (ii) Commonwealth of Kentucky, Department of Workers' Claims to Alter, Amend, or Set Aside January 29, 2016 Order to the Extent It Relates to Kentucky Workers Compensation Entities (Related Doc # 2360) (Baumgartner, Cindy) (Entered: 11/08/2016)
11/08/2016 2411 Order Denying Without Prejudice Debtors' Motion and Amended Motion to Compel Kentucky's Compliance with Order Authorizing Entry into LPT Transactions (Related Doc # 2237), Order Denying Without Prejudice Debtors' Motion and Amended Motion to Compel Kentucky's Compliance with Order Authorizing Entry into LPT Transactions (Related Doc # 2250) (Baumgartner, Cindy) (Entered: 11/08/2016)
11/08/2016 2410 Order Granting Motion to Expedite Hearing (Related Doc # 2370) Hearing scheduled for 10/24/2016 at 02:00 PM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (Baumgartner, Cindy) (Entered: 11/08/2016)
11/02/2016 2409 Order Granting Eighteenth Omnibus Objection to Certain Duplicative General Unsecured Trade Creditor Claims to be Expunged and Disallowed (Re: related document(s)2352 Objection to Claim filed by PCC Liquidating Trust) (Baumgartner, Cindy) (Entered: 11/02/2016)
10/31/2016 2408 Adversary case 16-03329. Order Transferring Venue from Southern District of West Virginia, Charleston Division, Original Case number 16-02048 filed on 08/05/2016 filed by Paul Richardson. (Attachments: # 1 Notice of Removal # 2 Corporate Ownership Statement # 3 Corporate Ownership Statement # 4 Motion to Transfer # 5 Order and Notice # 6 Statement # 7 BNC Certificate of Mailing # 8 Answer # 9 Motion to Remand # 10 Memorandum # 11 Response # 12 Third-Party Complaint # 13 Third Party Summons # 14 Response # 15 Summons Service # 16 Reply # 17 Memorandum Opinion and Order # 18 BNC Certificate of Mailing # 19 Docket Sheet) Nature of Suit: (11 (Recovery of money/property - 542 turnover of property)) Associated Bankruptcy Case Number: 3:15-bk-32450 (Baumgartner, Cindy) (Entered: 10/31/2016)
10/31/2016 2407 Adversary case 16-03328. Order Transferring Venue from Southern District of West Virginia, Charleston Division, Original Case number 16-02047 filed on 08/05/2016 filed by Keith Reeves. (Attachments: # 1 Notice of Removal # 2 Corporate Ownership Statement # 3 Corporate Ownership Statement # 4 Motion to Transfer # 5 Order and Notice # 6 Statement # 7 BNC Certificate of Mailing # 8 Answer # 9 Motion to Remand # 10 Memorandum # 11 Response # 12 Third-Party Complaint # 13 Third Party Summons # 14 Summons Service # 15 Response # 16 Reply # 17 Memorandum Opinion and Order # 18 BNC Certificate of Mailing # 19 Docket Sheet) Nature of Suit: (11 (Recovery of money/property - 542 turnover of property)) Associated Bankruptcy Case Number: 3:15-bk-32450 (Baumgartner, Cindy) (Entered: 10/31/2016)
10/31/2016 2406 Adversary case 16-03327. Order Transferring Venue from Southern District of West Virginia, Charleston Division, Original Case number 16-02046 filed on 08/05/2016 filed by Michael Spack. (Attachments: # 1 Notice of Removal # 2 Corporate Ownership Statement # 3 Corporate Ownership Statement # 4 Motion to Transfer # 5 Order and Notice # 6 Statement # 7 BNC Certificate of Mailing # 8 Answer # 9 Motion to Remand # 10 Memorandum # 11 Plaintiff's Response # 12 Third Party Complaint # 13 Third Party Summons # 14 Summons Service # 15 Response # 16 Reply # 17 Memorandum Opinion and Order # 18 BNC Certificate of Mailing # 19 Docket Sheet) Nature of Suit: (11 (Recovery of money/property - 542 turnover of property)) Associated Bankruptcy Case Number: 3:15-bk-32450 (Baumgartner, Cindy) (Entered: 10/31/2016)
10/31/2016 2405 Adversary case 16-03326. Order Transferring Venue from Southern District of West Virginia, Charleston Division, Original Case number 16-02045 filed on 08/05/2016 filed by Gary Vanmeter. (Attachments: # 1 Notice of Removal # 2 Corporate Ownership Statement # 3 Corporate Ownership Statement # 4 Motion to Transfer # 5 Order and Notice # 6 Plaintiff's Statement # 7 BNC Certificate of Mailing # 8 Answer # 9 Motion to Remand # 10 Memorandum # 11 Response # 12 Third-Party Complaint # 13 Third Party Summons # 14 Summons Service # 15 Response # 16 Plaintiff's Reply # 17 Memorandum Opinion and Order # 18 BNC Certificate of Mailing # 19 Docket Sheet) Nature of Suit: (11 (Recovery of money/property - 542 turnover of property)) Associated Bankruptcy Case Number: 3:15-bk-32450 (Baumgartner, Cindy) (Entered: 10/31/2016)
10/28/2016 2404 Notice of Filing of Official Transcript. Notice is hereby given that an official transcript has been filed. Pursuant to the new policy adopted by the Judicial Conference, transcripts are available for inspection only at the clerk's office or may be purchased from the court transcriber for a 90 day period. (Re: related document(s)2392 Transcript filed) (Admin.) (Entered: 10/29/2016)
10/28/2016 2403 Joint Statement (Status Report as to Transferred Adversary Proceedings) (Re: related document(s)2354 Order Transferring Venue-IN AP Case, 2355 Complaint, 2356 Order Transferring Venue-IN AP Case, 2357 Order Transferring Venue-IN AP Case, 2358 Order Transferring Venue-IN AP Case, 2359 Order Transferring Venue-IN AP Case, 2363 Order Transferring Venue-IN AP Case, 2364 Order Transferring Venue-IN AP Case, 2371 Order Transferring Venue-IN AP Case, 2373 Order Transferring Venue-IN AP Case, 2379 Order Transferring Venue-IN AP Case, 2381 Order Transferring Venue-IN AP Case, 2393 Order Transferring Venue-IN AP Case, 2394 Order Transferring Venue-IN AP Case, 2395 Order Transferring Venue-IN AP Case, 2396 Order Transferring Venue-IN AP Case, 2397 Order Transferring Venue-IN AP Case, 2399 Order Transferring Venue-IN AP Case, 2400 Order Transferring Venue-IN AP Case, 2401 Order Transferring Venue-IN AP Case, 2402 Order Transferring Venue-IN AP Case) filed by James K. Donaldson of Spotts Fain PC on behalf of Blackhawk Mining LLC. (Donaldson, James) (Entered: 10/28/2016)
10/28/2016 2402 Adversary case 16-03325. Order Transferring Venue from Southern District of West Virginina, Charleston Division, Original Case number 16-02044 filed on 07/29/2016 filed by Gary Deal. (Attachments: # 1 Notice of Removal # 2 Answer and Crossclaim # 3 Motion to Transfer # 4 Order and Notice # 5 BNC Certificate of Mailing # 6 Statement Required by FRBP 9027 # 7 Memorandum and Order # 8 BNC Certificate of Mailing # 9 Docket Sheet) Nature of Suit: (02 (Other (e.g. other actions that would have been brought in state court if unrelated to bankruptcy))) Associated Bankruptcy Case Number: 3:15-bk-32450 (Gary, Lisa) (Entered: 10/28/2016)
10/28/2016 2401 Adversary case 16-03324. Order Transferring Venue from Southern District of West Virginia, Charleston Division, Original Case number 16-02043 filed on 7/29/2016 filed by David McEndree. (Attachments: # 1 Notice of Removal # 2 Answer and Crossclaim # 3 Motion to Transfer # 4 Order and Notice # 5 BNC Certificate of Mailing # 6 Statement Required by FRBP 9027 # 7 Memorandum Opinion and Order # 8 BNC Certificate of Mailing) Nature of Suit: (02 (Other (e.g. other actions that would have been brought in state court if unrelated to bankruptcy))) Associated Bankruptcy Case Number: 3:15-bk-32450 (Gary, Lisa) (Entered: 10/28/2016)
10/28/2016 2400 Adversary case 16-03323. Order Transferring Venue from Southern District of West Virginia, Charleston Division, Original Case number 16-02034 filed on 03/18/2016 filed by Thomas Taylor. (Attachments: # 1 Notice of Removal # 2 Motion to Transfer Venue # 3 Corporate Ownership Statement # 4 Corporate Ownership Statement # 5 Report # 6 Motion to Remand Case to Circuit Court # 7 Memorandum in Support # 8 Response # 9 Answer # 10 Response # 11 Third-Party Complaint # 12 Reply # 13 Third Party Summons Issued # 14 Third Party Summons Transmitted to Counsel # 15 Order and Notice # 16 BNC Certificate of Mailing # 17 Motion for Relief # 18 Return of Service, Summons Served # 19 Third Party Summons Service Executed # 20 Order Denying Motion # 21 Order Granting Motion Upon Reconsideration # 22 BNC Certificate of Mailing # 23 BNC Certificate of Mailing # 24 Answer # 25 Notice # 26 Response # 27 Order to Consolidate # 28 BNC Certificate of Mailing) Nature of Suit: (11 (Recovery of money/property - 542 turnover of property)) Associated Bankruptcy Case Number: 3:15-bk-32450 (Gary, Lisa) (Entered: 10/28/2016)
10/28/2016 2399 Adversary case 16-03322. Order Transferring Venue from Southern District of West Virginia, Charleston Division, Original Case number 16-02033 filed on 03/09/2016 filed by Steven Godby. (Attachments: # 1 Notice of Removal # 2 Adversary Proceeding Checklist # 3 Addendum # 4 Order and Notice # 5 Report # 6 Motion to Remand Case to Circuit Court # 7 Memorandum in Support # 8 BNC Certificate of Mailing # 9 Answer # 10 Motion to Transfer # 11 Response # 12 Response # 13 Reply # 14 Order to Consolidate # 15 BNC Certificate of Mailing # 16 Docket Sheet) Nature of Suit: (01 (Determination of removed claim or cause)) Associated Bankruptcy Case Number: 3:15-bk-32450 (Gary, Lisa) (Entered: 10/28/2016)
10/28/2016 2398 Stipulation and Consent Order Extending the Objection Deadline to Administrative Claim Requests of the UMWA to November 22, 2016 at 4:00 pm (ET) (Re: related document(s)2350 Order Directing) (Baumgartner, Cindy) (Entered: 10/28/2016)
10/28/2016 2397 Adversary case 16-03321. Order Transferring Venue from Southern District of West Virginia, Charleston Division, Original Case number 16-02030 filed on 3/4/2016 filed by Jon Hatfield. (Attachments: # 1 Notice of Removal # 2 Motion to Transfer # 3 Report # 4 Motion to Remand Case to Circuit Court # 5 Memorandum in Support # 6 Answer # 7 Response # 8 Order and Notice # 9 BNC Certificate of Mailing # 10 Corporate Ownership Statement # 11 Incorrect Image # 12 Third-Party Complaint # 13 Third Party Summons Issued # 14 Third Party Summons Transmitted # 15 Response # 16 Reply # 17 Summons Service Executed # 18 Motion for Leave to File Limited Surreply Brief # 19 Motion for Relief # 20 Return of Service # 21 Answer # 22 Order Denying Motion # 23 Order Granting Motion Upon Reconsideration # 24 BNC Certificate of Mailing # 25 BNC Certificate of Mailing # 26 Notice # 27 Response # 28 Order to Consolidate # 29 BNC Certificate of Mailing # 30 Docket Sheet) Nature of Suit: (11 (Recovery of money/property - 542 turnover of property)) Associated Bankruptcy Case Number: 3:15-bk-32450 (Gary, Lisa) (Entered: 10/28/2016)
10/28/2016 2396 Adversary case 16-03320. Order Transferring Venue from Southern District of West Virginia, Charleston Division, Original Case number 16-02029 filed on 03/04/2016 filed by Harold Woods. (Attachments: # 1 Notice of Removal # 2 Motion to Transfer Venue # 3 Report # 4 Motion to Remand Case to Circuit Court # 5 Memorandum in Support # 6 Answer # 7 Response # 8 Order and Notice # 9 BNC Certificate of Mailing # 10 Corporate Ownership Statement # 11 Third-Party Complaint # 12 Third Party Summons Issued # 13 Third Party Summons Transmitted # 14 Response # 15 Reply # 16 Summons Service Executed # 17 Motion for Leave to File Limited Surreply Brief # 18 Motion for Relief # 19 Return of Service # 20 Answer # 21 Order Denying Motion # 22 Order Graning Motion upon reconsideration # 23 BNC Certificate of Mailing # 24 BNC Certificate of Mailing # 25 Notice # 26 Response # 27 Order to Consolidate # 28 BNC Certificate of Mailing # 29 Docket Sheet) Nature of Suit: (11 (Recovery of money/property - 542 turnover of property)) Associated Bankruptcy Case Number: 3:15-bk-32450 (Gary, Lisa) (Entered: 10/28/2016)
10/27/2016 2395 Adversary case 16-03318. Order Transferring Venue from Southern District of West Virginia, Charleston Division, Original Case number 16-032028 filed on 3/4/2016 filed by Paul Estep. (Attachments: # 1 Notice of Removal # 2 Motion to Transfer # 3 Report # 4 Motion to Remand case to Circuit Court # 5 Memorandum in Support # 6 Answer # 7 Response # 8 Order and Notice # 9 BNC Certificate of Mailing # 10 Corporate Ownership Statement # 11 Third-Party Complaint # 12 Third Party Summons Issued # 13 Third Party Summons Transmitted to Counsel # 14 Response # 15 Reply # 16 Summons Service Executed # 17 Motion for Relief # 18 Return of Service # 19 Order Denying Motion # 20 Order Granting Motion upon Reconsideration # 21 BNC Certificate of Mailing # 22 BNC Certificate of Mailing # 23 Notice # 24 Response # 25 Order to Consolidate # 26 BNC Certificate of Mailing # 27 Docket Sheet) Nature of Suit: (11 (Recovery of money/property - 542 turnover of property)) Associated Bankruptcy Case Number: 3:15-bk-32450 (Gary, Lisa) (Entered: 10/27/2016)
10/26/2016 2393 Adversary case 16-03316. Order Transferring Venue from Southern District of West Virginia, Charleston Division, Original Case number 16-02024 filed on 02/29/2016 filed by Brenda Tedder. (Attachments: # 1 Notice of Removal # 2 Adversary Proceeding Checklist # 3 Motion to Transfer Venue # 4 Order and Notice Concerning Notice of Removal # 5 Plaintiff's Statement Regarding Type of Proceeding and Jurisdiction of Court # 6 BNC Certificate of Mailing # 7 Supplement to Notice of Removal # 8 Plaintiff's Motion for Remand and Abstention # 9 Plaintiff's Memorandum in Support of Motion for Remand and Abstention # 10 Answer to Amended Complaint # 11 Plaintiff's Response to Motion to Transfer Venue # 12 Corporate Ownership Statement # 13 Third Party Complaint Against Wildcat Energy, LLC # 14 Third Party Summons # 15 Third Party Summons Transmitted to Counsel # 16 Response # 17 Reply # 18 Summons Service Executed by Legal Notice # 19 Motion for Relief # 20 Return of Service # 21 Order Denying # 22 Order Granting # 23 BNC Certificate of Mailing # 24 BNC Certificate of Mailing # 25 Notice of Appearance # 26 Answer # 27 Notice # 28 Response # 29 Order to Consolidate # 30 BNC Certificate of Mailing # 31 Docket Sheet) Nature of Suit: (11 (Recovery of money/property - 542 turnover of property)) Associated Bankruptcy Case Number: 3:15-bk-32450 (Baumgartner, Cindy) (Entered: 10/26/2016)
10/25/2016 2392 Transcript filed Re: Hearing Held 10/24/2016, regarding DEBTORS' MOTION FOR ENTRY OF AN ORDER (A) AUTHORIZING THE DEBTORS TO REJECT CERTAIN EXECUTORY CONTRACTS AND UNEXPIRED LEASES, EFFECTIVE NUNC PRO TUNC TO AUGUST 13, 2015, AND (B) GRANTING RELATED RELIEF FILED BY PATRIOT COAL CORPORATION (FILED 8/13/2015) [DOCKET NO. 820]; DEBTORS' FOURTEENTH OMNIBUS OBJECTION TO CERTAIN (A) NO-LIABILITY RETIREE BENEFIT CLAIMS AND (B) NO-LIABILITY RETIREE BENEFIT AND PENSION CLAIMS FILED BY PATRIOT COAL CORPORATION (FILED 11/23/2015) [DOCKET NO. 1858]; DEBTORS' FIFTEENTH OMNIBUS OBJECTION TO CERTAIN (A) DUPLICATIVE CLAIMS, (B) LATE-FILED CLAIMS, (C) SUBSTANTIVE DUPLICATE CLAIMS, (D) AMENDED OR SUPERSEDED CLAIMS, (E) INSUFFICIENT DOCUMENTATION CLAIMS, (F) SATISFIED CLAIMS, AND (G) NO-LIABILITY CLAIMS FILED BY PATRIOT COAL CORPORATION (FILED 1/26/2016) [DOCKET NO. 2083]; DEBTORS' MOTION TO COMPEL (A) KENTUCKY'S COMPLIANCE WITH ORDER AUTHORIZING ENTRY INTO LPT TRANSACTIONS AND (B) GRANTING RELATED RELIEF FILED BY PATRIOT COAL CORPORATION (FILED 4/27/2016) [DOCKET NO. 2237]; DEBTORS' AMENDED MOTION TO COMPEL (A) KENTUCKY'S COMPLIANCE WITH ORDER AUTHORIZING ENTRY INTO LPT TRANSACTIONS AND (B) GRANTING RELATED RELIEF FILED BY PATRIOT COAL CORPORATION (FILED 5/5/2016) [DOCKET NO. 2250]; JOINT MOTION TO AMEND, ALTER OR SET ASIDE FILED BY COMMONWEALTH OF KENTUCKY, KENTUCKY LABOR CABINET, DEPARTMENT OF WORKERS' CLAIMS, KENTUCKY COAL EMPLOYERS' SELF-INSURANCE GUARANTY FUND (FILED 10/10/2016) [DOCKET NO. 2361]; MOTION TO COMPEL GUARANTY FUND'S COMPLIANCE WITH DOCUMENT PRODUCTION AND CONFIDENTIALITY AGREEMENT FILED BY THE PCC LIQUIDATING TRUST (FILED 10/17/2016) [DOCKET NO. 2369]; MOTION TO EXPEDITE HEARING ON MOTION TO COMPEL GUARANTY FUND'S COMPLIANCE WITH DOCUMENT PRODUCTION AND CONFIDENTIALITY AGREEMENT FILED BY THE PCC LIQUIDATING TRUST (FILED 10/17/2016) [DOCKET NO. 2370]; EIGHTEENTH OMNIBUS OBJECTION TO CERTAIN DUPLICATIVE GENERAL UNSECURED TRADE CREDITOR CLAIMS TO BE EXPUNGED AND DISALLOWED FILED BY THE PCC LIQUIDATING TRUST (FILED 10/03/2016) [DOCKET NO. 2352]. Remote electronic access to the transcript is restricted until 01/23/2017. The transcript may be viewed at the Bankruptcy Court Clerk's Office. [For information about how to contact the transcriber, call the Clerk's Office] or [Contact the Court Reporter/Transcriber eScribers, Telephone number 973-406-2250.] [Transcript Purchased by Beth Friedman.] (RE: related document(s) 2380 Receipt of Exhibits 1-11 from William H. Schwarzschild III on behalf of Kentucky Coal Employers Self-Insurance Guaranty Fund and Commonwealth of Kentucky, Kentucky Labor Cabinet, Department of Workers' Claims (Re: related document(s)2250 Motion to Compel filed by Patriot Coal Corporation, 2257 Objection to Motion/Application filed by Commonwealth of Kentucky, Kentucky Labor Cabinet, Department of Workers' Claims, Kentucky Coal Employers' Self-Insurance Guaranty Fund, 2360 Motion to Amend filed by Commonwealth of Kentucky, Kentucky Labor Cabinet, Department of Workers' Claims, Kentucky Coal Employers' Self-Insurance Guaranty Fund). Notice: Under Local Bankruptcy Rule 9070-1, all exhibits must be withdrawn from the Court within thirty (30) days after final disposition of matter for which the exhibits were filed or they may be disposed of without further notice., 2383 Hearing continued as to Horse Creek Coal Land Company; (related document(s): 820 Motion to Authorize Debtors to Reject Certain Executory Contracts and Unexpired Leases, Effective Nunc Pro Tunc to August 13, 2015, and Granting Related Relief. Appearance : Michael A. Condyles. Hearing scheduled for 11/22/2016 at 12:00 PM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (gibbsp), 2384 Hearing continued with respect fo any and all claims of the United Mine Workers of America; (related document(s): 1858 Debtors' Fourteenth Omnibus Objection to Certain (a) No-Liability Retiree Benefit Claims and (b) No-Liability Retiree Benefit and Pension Claims. Appearances : Michael A. Condyles. Hearing scheduled for 11/22/2016 at 12:00 PM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (gibbsp), 2385 Hearing continued as to Blackhawk Mining LLC, and its affiliates; (related document(s): 2083 Debtors' Fifteenth Omnibus Objection to Certain (a) Duplicative Claims, (b) Late-Filed Claims, (c) Substantive Duplicate Claims, (d) Amended or Superseded Claims, (e) Insufficient Documentation Claims, (f) Satisfied Claims, and (g) No-Liability Claims. Appearances : Michael Condyles. Hearing scheduled for 11/22/2016 at 12:00 PM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (gibbsp), 2386 Hearing Held; Objection Sustained as to Claims for which no response was filed; Hearing continued as to remaining claims; (related document(s): 2352 Eighteenth Omnibus Objection to Certain Duplicative General Unsecured Trade Creditor Claims to be Expunged and Disallowed. Appearance : Michael Condyles. Hearing scheduled for 11/22/2016 at 12:00 PM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (gibbsp), 2388 Hearing held; Motion DENIED without Prejudice; (related document(s): 2250 Debtors' Amended Motion to Compel (A) Kentucky's Compliance with Order Authorizing Entry into LPT Transactions and (B) Granting Related Relief. Appearances : William H. Schwarzschild, and Jonathan Gay on behalf of Kentucky Coal Employers Self-Insurance Guaranty Fund; William Schwarzschild and Dale Hamblin on behalf of Commonwealth of Kentucky, Kentucky Labor Cabinet, Department of Workers' Claims; Michael Condyles and Richard U.S. Howell on behalf of Patriot Coal Corporation. (gibbsp), 2389 Hearing held; Motion GRANTED; (related document(s): 2370 Motion to Expedite Hearing) Appearances : Michael Condyles on behalf of Patriot Coal Corporation; William H. Schwarzschild, and Jonathan Gay on behalf of Kentucky Coal Employers Self-Insurance Guaranty Fund; William Schwarzschild and Dale Hamblin on behalf of Commonwealth of Kentucky, Kentucky Labor Cabinet, Department of Workers' Claims.(gibbsp), 2390 Hearing held; Motion GRANTED; (related document(s): 2369 Motion to Compel Guaranty Fund's Compliance with Document Production and Confidentiality Agreement Appearances : Michael Condyles and Richard U.S. Howell on behalf of Patriot Coal Corporation; William H. Schwarzschild, and Jonathan Gay on behalf of Kentucky Coal Employers Self-Insurance Guaranty Fund. (gibbsp)). Notice of Intent to Request Redaction Deadline Due By 11/1/2016. Redaction Request Due By 11/15/2016. Redacted Transcript Submission Due By 11/25/2016. Transcript access will be restricted through 01/23/2017. (Gottlieb, Jason) (Entered: 10/25/2016)
10/25/2016 2391 Affidavit of Service (DN 2378) (Re: related document(s)2378 Objection to Motion/Application filed by Patriot Coal Corporation) filed by Jeremy S. Williams of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Williams, Jeremy) (Entered: 10/25/2016)
10/24/2016 2390 Hearing held; Motion GRANTED; (related document(s): 2369 Motion to Compel Guaranty Fund's Compliance with Document Production and Confidentiality Agreement Appearances : Michael Condyles and Richard U.S. Howell on behalf of Patriot Coal Corporation; William H. Schwarzschild, and Jonathan Gay on behalf of Kentucky Coal Employers Self-Insurance Guaranty Fund. (gibbsp) (Entered: 10/24/2016)
10/24/2016 2389 Hearing held; Motion GRANTED; (related document(s): 2370 Motion to Expedite Hearing) Appearances : Michael Condyles on behalf of Patriot Coal Corporation; William H. Schwarzschild, and Jonathan Gay on behalf of Kentucky Coal Employers Self-Insurance Guaranty Fund; William Schwarzschild and Dale Hamblin on behalf of Commonwealth of Kentucky, Kentucky Labor Cabinet, Department of Workers' Claims.(gibbsp) (Entered: 10/24/2016)
10/24/2016 2388 Hearing held; Motion DENIED without Prejudice; (related document(s): 2250 Debtors' Amended Motion to Compel (A) Kentucky's Compliance with Order Authorizing Entry into LPT Transactions and (B) Granting Related Relief. Appearances : William H. Schwarzschild, and Jonathan Gay on behalf of Kentucky Coal Employers Self-Insurance Guaranty Fund; William Schwarzschild and Dale Hamblin on behalf of Commonwealth of Kentucky, Kentucky Labor Cabinet, Department of Workers' Claims; Michael Condyles and Richard U.S. Howell on behalf of Patriot Coal Corporation. (gibbsp) (Entered: 10/24/2016)
10/24/2016 2387 Hearing held; Motion GRANTED as to Kentucky Coal Employers Self-Insurance Guaranty Fund AND Commonwealth of Kentucky, Kentucky Labor Cabinet, Department of Workers' Claims; (related document(s): 2360 Joint Motion to Amend , Alter or Set Aside January 29, 2016 Order. Appearances : William H. Schwarzschild, and Jonathan Gay on behalf of Kentucky Coal Employers Self-Insurance Guaranty Fund; William Schwarzschild and Dale Hamblin on behalf of Commonwealth of Kentucky, Kentucky Labor Cabinet, Department of Workers' Claims; Michael Condyles and Richard U.S. Howell on behalf of Patriot Coal Corporation. (gibbsp) (Entered: 10/24/2016)
10/24/2016 2386 Hearing Held; Objection Sustained as to Claims for which no response was filed; Hearing continued as to remaining claims; (related document(s): 2352 Eighteenth Omnibus Objection to Certain Duplicative General Unsecured Trade Creditor Claims to be Expunged and Disallowed. Appearance : Michael Condyles. Hearing scheduled for 11/22/2016 at 12:00 PM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (gibbsp) (Entered: 10/24/2016)
10/24/2016 2385 Hearing continued as to Blackhawk Mining LLC, and its affiliates; (related document(s): 2083 Debtors' Fifteenth Omnibus Objection to Certain (a) Duplicative Claims, (b) Late-Filed Claims, (c) Substantive Duplicate Claims, (d) Amended or Superseded Claims, (e) Insufficient Documentation Claims, (f) Satisfied Claims, and (g) No-Liability Claims. Appearances : Michael Condyles. Hearing scheduled for 11/22/2016 at 12:00 PM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (gibbsp) (Entered: 10/24/2016)
10/24/2016 2384 Hearing continued with respect to any and all claims of the United Mine Workers of America; (related document(s): 1858 Debtors' Fourteenth Omnibus Objection to Certain (a) No-Liability Retiree Benefit Claims and (b) No-Liability Retiree Benefit and Pension Claims. Appearances : Michael A. Condyles. Hearing scheduled for 11/22/2016 at 12:00 PM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (gibbsp) (Entered: 10/24/2016)
10/24/2016 2383 Hearing continued as to Horse Creek Coal Land Company; (related document(s): 820 Motion to Authorize Debtors to Reject Certain Executory Contracts and Unexpired Leases, Effective Nunc Pro Tunc to August 13, 2015, and Granting Related Relief. Appearance : Michael A. Condyles. Hearing scheduled for 11/22/2016 at 12:00 PM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (gibbsp) (Entered: 10/24/2016)
10/24/2016 2382 Electronic Device Authorization (Rintye, Peggy) (Entered: 10/24/2016)
10/24/2016 2380 Receipt of Exhibits 1-11 from William H. Schwarzschild III on behalf of Kentucky Coal Employers Self-Insurance Guaranty Fund and Commonwealth of Kentucky, Kentucky Labor Cabinet, Department of Workers' Claims (Re: related document(s)2250 Motion to Compel filed by Patriot Coal Corporation, 2257 Objection to Motion/Application filed by Commonwealth of Kentucky, Kentucky Labor Cabinet, Department of Workers' Claims, Kentucky Coal Employers' Self-Insurance Guaranty Fund, 2360 Motion to Amend filed by Commonwealth of Kentucky, Kentucky Labor Cabinet, Department of Workers' Claims, Kentucky Coal Employers' Self-Insurance Guaranty Fund). Notice: Under Local Bankruptcy Rule 9070-1, all exhibits must be withdrawn from the Court within thirty (30) days after final disposition of matter for which the exhibits were filed or they may be disposed of without further notice. (Rintye, Peggy) (Entered: 10/24/2016)
10/24/2016 2379 Adversary case 16-03313. Order Transferring Venue from Southern District of West Virginia, Charleston Division, Original Case number 16-02022 filed on 2/29/2016 filed by David Downey. (Attachments: # 1 Notice of Removal # 2 Motion to Transfer Venue # 3 Order and Notice Concerning Removal # 4 Report # 5 BNC Certificate of Mailing # 6 Amended Notice of Removal # 7 Motion to Remand # 8 Memorandum in Support # 9 Answer # 10 Response # 11 Corporate Ownership Statement # 12 Corporate Ownership Statement # 13 Third-Party Complaint # 14 Third Party Summons Issued # 15 Third Party Summons Transmitted # 16 Response # 17 Reply # 18 Summons Service Executed # 19 Motion for Relief # 20 Return of Service, Summons Served # 21 Order Denying Motion for Relief # 22 Order Granting Motion upon Consideration # 23 BNC Certificate of Mailing # 24 BNC Certificate of Mailing # 25 Answer # 26 Notice of Appearance # 27 Answer # 28 Notice # 29 Response # 30 Order to Consolidate # 31 BNC Certificate of Mailing # 32 Docket Sheet) Nature of Suit: (11 (Recovery of money/property - 542 turnover of property)) Associated Bankruptcy Case Number: 3:15-bk-32450 (Gary, Lisa) (Entered: 10/24/2016)
10/21/2016 2378 Objection to Joint Motion by (i) Kentucky Coal Employers Self-Insurance Guaranty Fund and (ii) Commonwealth of Kentucky, Department of Workers' Claims to Alter, Amend, or Set Aside January 29, 2016 Order (Docket No. 2127) to the Extent it Relates to Kentucky Workers' Compensation Entities and Kentucky Workers' Compensation Security (Re: related document(s)2360 Motion to Amend filed by Commonwealth of Kentucky, Kentucky Labor Cabinet, Department of Workers' Claims, Kentucky Coal Employers' Self-Insurance Guaranty Fund) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 10/21/2016)
10/21/2016 2377 Adversary Proceeding Closed, 16-3160; Dismissed. (Re: related document(s)2305 Complaint filed by Blackhawk Mining LLC) (Baumgartner, Cindy) (Entered: 10/21/2016)
10/21/2016 2376 Limited Appearance and Objection to (Re: related document(s)2369 Motion to Compel filed by PCC Liquidating Trust, 2370 Motion to Expedite Hearing filed by PCC Liquidating Trust) filed by William H. Schwarzschild III of Williams Mullen on behalf of Kentucky Coal Employers' Self-Insurance Guaranty Fund. (Attachments: # 1 Exhibit(s) 1 # 2 Exhibit(s) 2 # 3 Exhibit(s) 3 # 4 Exhibit(s) 4 # 5 Exhibit(s) 5 # 6 Exhibit(s) 6) (Schwarzschild, William) Modified on 10/25/2016 to edit text (Gary, Lisa). (Entered: 10/21/2016)
10/21/2016 2375 Affidavit of Service (DNs 2369 & 2370) (Re: related document(s)2369 Motion to Compel filed by PCC Liquidating Trust, 2370 Motion to Expedite Hearing filed by PCC Liquidating Trust) filed by Jeremy S. Williams of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Williams, Jeremy) (Entered: 10/21/2016)
10/21/2016 2374 Statement (Notice of Agenda of Matters Scheduled for Hearing on October 24, 2016 at 2:00 P.M.) filed by Jeremy S. Williams of Kutak Rock LLP on behalf of PCC Liquidating Trust. (Williams, Jeremy) (Entered: 10/21/2016)
10/20/2016 2372 Hearing set for proper placement of matter on the Court Docket (Re: related document(s)2369 Motion to Compel filed by PCC Liquidating Trust) Hearing scheduled for 10/24/2016 at 02:00 PM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (Rintye, Peggy) (Entered: 10/20/2016)
10/17/2016 2370 Motion to Expedite Hearing on Motion to Compel Guaranty Fund's Compliance with Document Production and Confidentiality Agreement with Notice of Hearing, (Related Document(s)2369 Motion to Compel filed by PCC Liquidating Trust) filed by Jeremy S. Williams of Kutak Rock LLP on behalf of PCC Liquidating Trust. Hearing scheduled for 10/24/2016 at 02:00 PM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (Williams, Jeremy) (Entered: 10/17/2016)
10/17/2016 2369 Motion to Compel Guaranty Fund's Compliance with Document Production and Confidentiality Agreement filed by Jeremy S. Williams of Kutak Rock LLP on behalf of PCC Liquidating Trust. (Williams, Jeremy) (Entered: 10/17/2016)
10/15/2016 2368 BNC certificate of mailing of order (Re: related document(s)2367 Order on Motion to Substitute or Withdraw Attorney) (Admin.) (Entered: 10/16/2016)
10/13/2016 2367 Order Granting Motion to Substitute or Withdraw Attorney (Related Doc # 2353)Troy Savenko terminated; Cullen Drescher Speckhart of Wolcott Rivers Gates for United Mine Workers of America added (Smith, Linda) (Entered: 10/13/2016)
10/12/2016 2366 Electronic Device Authorization (Rintye, Peggy) (Entered: 10/12/2016)
10/12/2016 2365 Hearing continued; Appearance(s): Michael Condyles (Re: related document(s)2250 Amended Motion to Compel Kentucky's Compliance with Order Authorizing Entry into LPT Transactions filed by Patriot Coal Corporation). Hearing scheduled for 10/24/2016 at 02:00 PM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (Rintye, Peggy) (Entered: 10/12/2016)
10/10/2016 2362 Affidavit of Service (DN 2352) (Re: related document(s)2352 Objection to Claim filed by PCC Liquidating Trust) filed by Jeremy S. Williams of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Williams, Jeremy) (Entered: 10/10/2016)
10/10/2016 2361 Joint Notice of Hearing (Re: related document(s)2360 Motion to Amend filed by Commonwealth of Kentucky, Kentucky Labor Cabinet, Department of Workers' Claims, Kentucky Coal Employers' Self-Insurance Guaranty Fund) filed by William H. Schwarzschild III of Williams Mullen on behalf of Commonwealth of Kentucky, Kentucky Labor Cabinet, Department of Workers' Claims, Kentucky Coal Employers' Self-Insurance Guaranty Fund. Hearing scheduled for 10/24/2016 at 02:00 PM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (Schwarzschild, William) (Entered: 10/10/2016)
10/10/2016 2360 Joint Motion to Amend , Alter or Set Aside (Related Document(s)2127 Order on Motion to Authorize) filed by William H. Schwarzschild III of Williams Mullen on behalf of Commonwealth of Kentucky, Kentucky Labor Cabinet, Department of Workers' Claims, Kentucky Coal Employers' Self-Insurance Guaranty Fund. (Schwarzschild, William) (Entered: 10/10/2016)
10/07/2016 2359 Adversary case 16-03301. Order Transferring Venue from Southern District of West Virginia, Charleston Division, Original Case number 16-02016 filed on 02/22/2016 filed by Jack Sizemore. (Attachments: # 1 Notice of Removal # 2 Motion to Transfer # 3 Answer # 4 Order and Notice # 5 Report # 6 BNC Certificate of Mailing # 7 Answer # 8 Response # 9 Amended Notice # 10 Motion to Remand # 11 Memorandum In Support # 12 Third-Party Complaint # 13 Third Party Summons Issued # 14 Third Party Summons Transmitted to Counsel # 15 Corporate Ownership Statement # 16 Corporate Ownership Statement # 17 Summons Service # 18 Response # 19 Reply # 20 Motion for Relief # 21 Return of Service, Summons Served on Speed Mining, LLC # 22 Order Denying # 23 Order Granting # 24 BNC Certificate of Mailing # 25 BNC Certificate of Mailing # 26 Answer # 27 Notice # 28 Response # 29 Order to Consolidate # 30 BNC Certificate of Mailing # 31 Docket Sheet) Nature of Suit: (11 (Recovery of money/property - 542 turnover of property)) Associated Bankruptcy Case Number: 3:15-bk-32450 (Baumgartner, Cindy) (Entered: 10/07/2016)
10/07/2016 2358 Adversary case 16-03300. Order Transferring Venue from Southern District of West Virginia, Charleston Division, Original Case number 16-02012 filed on 02/12/2016 filed by Jackie Earl Terherst. (Attachments: # 1 Notice of Removal # 2 Motion to Transfer # 3 Answer # 4 Plaintiff's Statement # 5 Order and Notice of Removal # 6 BNC Certificate of Mailing # 7 Motion to File Amended Complaint # 8 Response # 9 Motion to Remand Case to Circuit Court # 10 Memorandum in Support # 11 Corporate Ownership Statement # 12 Response # 13 Reply # 14 Motion for Relief # 15 Answer # 16 Order Denying # 17 Order Granting # 18 BNC Certificate of Mailing # 19 BNC Certificate of Mailing # 20 Notice of Appearance # 21 Answer # 22 Notice # 23 Response # 24 Order to Consolidate # 25 BNC Certificate of Mailing # 26 Docket Sheet) Nature of Suit: (02 (Other (e.g. other actions that would have been brought in state court if unrelated to bankruptcy))) Associated Bankruptcy Case Number: 3:15-bk-32450 (Baumgartner, Cindy) (Entered: 10/07/2016)
10/07/2016 2357 Adversary case 16-03299. Order Transferring Venue from Southern District of West Virginia, Charleston Division, Original Case number 16-02011 filed on 02/12/2016 filed by Arthur E. Adkins. (Attachments: # 1 Notice of Removal # 2 Motion to Transfer Venue # 3 Answer # 4 Plaintiff's Statement # 5 Order and Notice Concerning Notice of Removal # 6 BNC Certificate of Mailing # 7 Motion to File Amended Complaint # 8 Response to Motion to Transfer Venue # 9 Motion to Remand Case To Circuit Court # 10 Memorandum in Support # 11 Corporate Ownership Statement # 12 Response # 13 Reply # 14 Motion for Relief # 15 Order Denying # 16 Order Granting # 17 BNC Certificate of Mailing # 18 BNC Certificate of Mailing # 19 Answer # 20 Notice of Appearance # 21 Answer # 22 Notice # 23 Response # 24 Order to Consolidate # 25 BNC Certificate of Mailing # 26 Docket Sheet) Nature of Suit: (01 (Determination of removed claim or cause)) Associated Bankruptcy Case Number: 3:15-bk-32450 (Baumgartner, Cindy) (Entered: 10/07/2016)
10/06/2016 2356 Adversary case 16-03298. Order Transferring Venue from Southern District of West Virginia, Charleston Division, Original Case number 16-02009 filed on 02/08/16 filed by Steven Smith. (Attachments: # 1 Docket Sheet # 2 Notice of Removal # 3 Order Concerning Notice of Removal # 4 BNC Certificate of Mailing # 5 Motion to Transfer # 6 Answer to Complaint # 7 Plaintiff's Statement # 8 Motion to Amend Complaint # 9 Response to Motion to Transfer # 10 Corrected Response # 11 Motion to Remand # 12 Memorandum in Support # 13 Corporate Ownership Statement # 14 Response in Opposition # 15 Reply in Opposition # 16 Motion for Relief # 17 Order denying Motion # 18 Order granting upon Reconsideration # 19 BNC Certificate of Mailing # 20 BNC Certificate of Mailing # 21 Answer # 22 Notice of Appearance # 23 Answer # 24 Notice # 25 Response to Notice # 26 Order to Consolidate # 27 BNC Certificate of Mailing) Nature of Suit: (01 (Determination of removed claim or cause)) Associated Bankruptcy Case Number: 3:15-bk-32450 (Baumgartner, Cindy) (Entered: 10/06/2016)
10/05/2016 2355 Adversary case 16-03297. Complaint against Prime Alliance Bank, Inc., Mazuma Capital Corp. filed by Blackhawk Mining, LLC. (Attachments: # 1 Adversary Proceeding Cover Sheet) Nature of Suit: (91 (Declaratory judgment)) Associated Bankruptcy Case Number: 3:15-bk-32450 (Donaldson, James) (Entered: 10/05/2016)
10/04/2016 2394 Adversary case 16-03317. Order Transferring Venue from Southern District of West Virginia, Charleston Division, Original Case number 16-02025 filed on 2/29/16 filed by Forrest Williams. (Attachments: # 1 Notice of Removal # 2 Adversary Proceeding Checklist # 3 Motion to Transfer # 4 Order and Notice Concerning Notice of Removal # 5 Report # 6 BNC Certificate of Mailing # 7 Amended Notice of Removal # 8 Motion to Remand Case to Circuit Court # 9 Memorandum in Support # 10 Answer # 11 Response # 12 Corporate Ownership Statement # 13 Corporate Ownership Statement # 14 Third-Party Complaint Issued # 15 Third Party Summons Issued # 16 Third Party Summons Transmitted # 17 Response # 18 Reply # 19 Summons Service Executed # 20 Motion for Relief # 21 Return of Service, Summons Served # 22 Order Denying Motion for Relief # 23 Order Granting Motion upon reconsideration # 24 BNC Certificate of Mailing # 25 BNC Certificate of Mailing # 26 Answer # 27 Notice of Appearance # 28 Answer # 29 Notice # 30 Response # 31 Order to Consolidate # 32 BNC Certificate of Mailing # 33 Docket Sheet) Nature of Suit: (11 (Recovery of money/property - 542 turnover of property)) Associated Bankruptcy Case Number: 3:15-bk-32450 (Gary, Lisa) (Entered: 10/26/2016)
10/04/2016 2381 Adversary case 16-03315. Order Transferring Venue from Southern District of West Virginia, Charleston Division, Original Case number 16-02023 filed on 2/29/2016 filed by James Oiler. (Attachments: # 1 Notice of Removal # 2 Adversary Proceeding Checklist # 3 Motion to Transfer # 4 Order and Notice concerning Notice of Removal # 5 Report # 6 BNC Certificate of Mailing # 7 Amended Notice of Removal # 8 Motion to Remand # 9 Memorandum in Support # 10 Answer # 11 Response # 12 Corporate Ownership Statement # 13 Incorrect Image regarding entry #14 Corporate Ownership Statement # 14 Corporate Ownership Statement # 15 Third-Party Complaint # 16 Third Party Summons Issued # 17 Third Party Summons Transmitted # 18 Response # 19 Reply # 20 Summons Service Executed # 21 Motion for Relief # 22 Return of Service, Summons Served # 23 Order Denying Motion # 24 Order Granting Motion Upon Reconsideration # 25 BNC Certificate of Mailing # 26 BNC Certificate of Mailing # 27 Incorrect Image, Answer # 28 Answer # 29 Notice of Appearance # 30 Answer # 31 Notice # 32 Response # 33 Order to Consolidate # 34 BNC Certificate of Mailing # 35 Docket Sheet) Nature of Suit: (11 (Recovery of money/property - 542 turnover of property)) Associated Bankruptcy Case Number: 3:15-bk-32450 (Gary, Lisa) (Entered: 10/24/2016)
10/04/2016 2373 Adversary case 16-03312. Order Transferring Venue from Southern District of West Virginia, Charleston Division, Original Case number 16-02021 filed on 2/29/2016 filed by Barry Brown. (Attachments: # 1 Notice of Removal # 2 Adversary Proceeding Checklist # 3 Motion to Transfer # 4 Order and Notice # 5 Report # 6 BNC Certificate of Mailing # 7 Amended Notice of Removal # 8 Motion to Remand Case to Circuit Court # 9 Memorandum in Support # 10 Answer # 11 Response # 12 Corporate Ownership Statement # 13 Third-Party Complaint # 14 Third Party Summons Issued # 15 Third Party Summons Transmitted # 16 Response # 17 Reply # 18 Summons Service Executed # 19 Motion for Relief # 20 Answer # 21 Order Denying Motion # 22 Order Granting upon Reconsideration # 23 BNC Certificate of Mailing # 24 BNC Certificate of Mailing # 25 Notice # 26 Response # 27 Order to Consolidate # 28 BNC Certificate of Mailing # 29 Docket Sheet) Nature of Suit: (11 (Recovery of money/property - 542 turnover of property)) Associated Bankruptcy Case Number: 3:15-bk-32450 (Gary, Lisa) (Entered: 10/21/2016)
10/04/2016 2371 Adversary case 16-03308. Order Transferring Venue from Southern District of West Virginia, Charleston Division Division, Original Case number 16-02020 filed on 2/29/2016 filed by Dennis Barker. (Attachments: # 1 Notice of Removal # 2 AP Checklist # 3 Motion to Transfer # 4 Order # 5 Report # 6 BNC Certificate of Mailing # 7 Amended Notice of Removal # 8 Motion to Remand # 9 Memorandum in Support # 10 Answer # 11 Response # 12 Corporate Ownership Statement # 13 Third-Party Complaint # 14 Third Party Summons Issued # 15 Third Party Summons Transmitted to Counsel # 16 Response # 17 Reply # 18 Summons Service Executed # 19 Motion for Relief # 20 Order Denying Motion # 21 Order Granting Motion upon Reconsideration # 22 BNC Certificate of Mailing # 23 BNC Certificate of Mailing # 24 Notice of Appearance # 25 Answer # 26 Notice # 27 Response # 28 Order to Consolidate # 29 BNC Certificate of Mailing # 30 Docket Sheet) Nature of Suit: (11 (Recovery of money/property - 542 turnover of property)) Associated Bankruptcy Case Number: 3:15-bk-32450 (Gary, Lisa) (Entered: 10/18/2016)
10/04/2016 2364 Adversary case 16-03305. Order Transferring Venue from Southern District of West Virginia, Charleston Division Division, Original Case number 16-02018 filed on 02/22/2016 filed by John Fox. (Attachments: # 1 Notice of Removal # 2 Motion to Transfer # 3 Answer # 4 Order and Notice # 5 Report # 6 BNC Certificate of Mailing # 7 Answer # 8 Response # 9 Amended Notice of Removal # 10 Motion to Remand # 11 Memorandum in Support # 12 Third-Party Complaint # 13 Corporate Ownership Statement # 14 Corporate Ownership Statement # 15 Third Party Summons Issued # 16 Third-Party Summons Transmitted # 17 Response # 18 Reply # 19 Third Party Summons Service Executed # 20 Motion for Relief # 21 Return of Service # 22 Order Denying Motion # 23 Order Granting # 24 BNC Certificate of Mailing # 25 BNC Certificate of Mailing # 26 Incorrect Image - Answer # 27 Answer # 28 Notice # 29 Response # 30 Order to Consolidate # 31 BNC Certificate of Mailing # 32 Docket Sheet) Nature of Suit: (11 (Recovery of money/property - 542 turnover of property)) Associated Bankruptcy Case Number: 3:15-bk-32450 (Gary, Lisa) (Entered: 10/12/2016)
10/04/2016 2363 Adversary case 16-03304. Order Transferring Venue from Southern District of West Virginia, Charleston Division Division, Original Case number 16-02017 filed on 02/22/2016 filed by Rex Smith. (Attachments: # 1 Notice of Removal # 2 Motion to Transfer # 3 Answer # 4 Order and Notice # 5 Report # 6 BNC Certificate of Mailing # 7 Answer # 8 Response # 9 Amended Notice of Removal # 10 Motion to Remand Case # 11 Memorandum in Support # 12 Third-Party Complaint # 13 Corporate Ownership Statement # 14 Corporate Ownership Statement # 15 Third Party Summons Issued # 16 Third Party Summons Transmitted # 17 Response by Defendant # 18 Reply by Plaintiff # 19 Third Party Summons Service Executed # 20 Motion for Relief # 21 Return of Service, Summons Served # 22 Order Denying # 23 Order Granting # 24 BNC Certificate of Mailing # 25 BNC Certificate of Mailing # 26 Answer # 27 Notice # 28 Response # 29 Order to Consolidate # 30 BNC Certificate of Mailing # 31 Docket Sheet) Nature of Suit: (11 (Recovery of money/property - 542 turnover of property)) Associated Bankruptcy Case Number: 3:15-bk-32450 (Gary, Lisa) (Entered: 10/11/2016)
10/04/2016 2354 Adversary case 16-03294. Order Transferring Venue from Southern District of West Virginia, Charleston Division, Original Case number 2:16-ap-02008 filed on 02/08/2016 filed by John Bolon. Nature of Suit: (01 (Determination of removed claim or cause)) Associated Bankruptcy Case Number: 3:15-bk-32450 (Baumgartner, Cindy) (Entered: 10/04/2016)
10/04/2016 2353 Motion to Substitute Attorney and Notice of Appearance filed by Cullen Drescher Speckhart of Wolcott Rivers Gates on behalf of United Mine Workers of America. (Speckhart, Cullen) (Entered: 10/04/2016)
10/03/2016 2352 Omnibus Objection to Claim Eighteenth Omnibus Objection to Certain Duplicative General Unsecured Trade Creditor Claims to be Expunged and Disallowed Hearing scheduled for 10/24/2016 at 02:00 PM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. filed by Jeremy S. Williams of Kutak Rock LLP on behalf of PCC Liquidating Trust.(Williams, Jeremy) (Entered: 10/03/2016)
09/29/2016 2351 Order Granting Motion to Appear Pro Hac Vice (Thomas M. Byrne) (Related Doc # 2324) (Baumgartner, Cindy) (Entered: 09/29/2016)
09/23/2016 2350 Stipulation and Consent Order Extending the Objection Deadline to Administrative Claim Requests of the UMWA to October 24, 2016 at 4:00 pm (ET) (Re: related document(s)2326 Order Directing) (Baumgartner, Cindy) (Entered: 09/23/2016)
09/22/2016 2349 Transcript filed Re: Hearing Held 9/21/2016, regarding DEBTORS' MOTION FOR ENTRY OF AN ORDER (A) AUTHORIZING THE DEBTORS TO REJECT CERTAIN EXECUTORY CONTRACTS AND UNEXPIRED LEASES, EFFECTIVE NUNC PRO TUNC TO AUGUST 13, 2015, AND (B) GRANTING RELATED RELIEF FILED BY PATRIOT COAL CORPORATION (Filed 8/13/2015) [Docket No. 820] DEBTORS' FOURTEENTH OMNIBUS OBJECTION TO CERTAIN (A) NO-LIABILITY RETIREE BENEFIT CLAIMS AND (B) NO-LIABILITY RETIREE BENEFIT AND PENSION CLAIMS FILED BY PATRIOT COAL CORPORATION (Filed 11/23/2015) [Docket No. 1858] DEBTORS' FIFTEENTH OMNIBUS OBJECTION TO CERTAIN (A) DUPLICATIVE CLAIMS, (B) LATE-FILED CLAIMS, (C) SUBSTANTIVE DUPLICATE CLAIMS, (D) AMENDED OR SUPERSEDED CLAIMS, (E) INSUFFICIENT DOCUMENTATION CLAIMS, (F) SATISFIED CLAIMS, AND (G) NO-LIABILITY CLAIMS FILED BY PATRIOT COAL CORPORATION (Filed 1/26/2016) [Docket No. 2083] DEBTORS' MOTION TO COMPEL (A) KENTUCKYS COMPLIANCE WITH ORDER AUTHORIZING ENTRY INTO LPT TRANSACTIONS AND (B) GRANTING RELATED RELIEF FILED BY PATRIOT COAL CORPORATION (Filed 4/27/2016) [Docket No. 2237] AGREED ORDER REGARDING RESERVED OBJECTIONS TO ASSUMPTION AND ASSIGNMENT OF CERTAIN EXECUTORY CONTRACTS AND UNEXPIRED LEASES [Docket No. 1736] DEBTORS' EIGHTH OMNIBUS OBJECTION TO CERTAIN SATISFIED CLAIMS FILED BY PATRIOT COAL CORPORATION n (Filed 11/23/2015) [Docket No. 1852]. Remote electronic access to the transcript is restricted until 12/21/2016. The transcript may be viewed at the Bankruptcy Court Clerk's Office. [For information about how to contact the transcriber, call the Clerk's Office] or [Contact the Court Reporter/Transcriber eScribers, Telephone number 973-406-2250.] [Transcript Purchased by Beth Friedman - Kirkland and Ellis.] (RE: related document(s) 2342 Hearing continued; (related document(s): 820 Motion for Entry of Order Authorizing the Debtors to Reject Certain Executory Contracts and Unexpired Lease, Effective Nunc Pro Tunc to August 13, 2015. Appearance : Michael A. Condyles. Hearing scheduled for 10/24/2016 at 02:00 PM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (gibbsp), 2343 Hearing continued as to United Mine Workers of America; (related document(s): 1858 Debtors' Fourteenth Omnibus Objection to Claims) Appearances : Michael A. Condyles. Hearing scheduled for 10/24/2016 at 02:00 PM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (gibbsp), 2344 Hearing continued as to Blackhawk Mining LLC and its affiliates; (related document(s): 2083 Debtors' Fifteenth Omnibus Objection to Claim) Appearances :Michael Condyles. Hearing scheduled for 10/24/2016 at 02:00 PM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (gibbsp), 2345 Hearing continued; (related document(s): 2250 Motion to Compel Kentucky's Compliance with Order Authorizing Entry into LPT Transactions) Appearance : Michael A. Condyles. Hearing scheduled for 10/12/2016 at 02:00 PM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (gibbsp), 2346 Hearing held; Remaining Objections Resolved; (related document(s): 1736 Order Directing, 1852 Objection to Claim) Appearance : Michael A. Condyles. (gibbsp), 2347 Hearing held; Resolved with respect to Alpha's Objection; (related document(s): 1852 Debtors' Eighth Omnibus Objection to Claim, Appearance : Michael Condyles.(gibbsp)). Notice of Intent to Request Redaction Deadline Due By 09/29/2016. Redaction Request Due By 10/13/2016. Redacted Transcript Submission Due By 10/24/2016. Transcript access will be restricted through 12/21/2016. (Gottlieb, Jason) (Entered: 09/22/2016)
09/21/2016 2348 Electronic Device Authorization (Rintye, Peggy) (Entered: 09/22/2016)
09/21/2016 2347 Hearing held; Resolved with respect to Alpha's Objection; (related document(s): 1852 Debtors' Eighth Omnibus Objection to Claim, Appearance : Michael Condyles.(gibbsp) (Entered: 09/21/2016)
09/21/2016 2346 Hearing held; Remaining Objections Resolved; (related document(s): 1736 Order Directing, 1852 Objection to Claim) Appearance : Michael A. Condyles. (gibbsp) (Entered: 09/21/2016)
09/21/2016 2345 Hearing continued; (related document(s): 2250 Motion to Compel Kentucky's Compliance with Order Authorizing Entry into LPT Transactions) Appearance : Michael A. Condyles. Hearing scheduled for 10/12/2016 at 02:00 PM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (gibbsp) (Entered: 09/21/2016)
09/21/2016 2344 Hearing continued as to Blackhawk Mining LLC and its affiliates; (related document(s): 2083 Debtors' Fifteenth Omnibus Objection to Claim) Appearances :Michael Condyles. Hearing scheduled for 10/24/2016 at 02:00 PM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (gibbsp) (Entered: 09/21/2016)
09/21/2016 2343 Hearing continued as to United Mine Workers of America; (related document(s): 1858 Debtors' Fourteenth Omnibus Objection to Claims) Appearances : Michael A. Condyles. Hearing scheduled for 10/24/2016 at 02:00 PM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (gibbsp) (Entered: 09/21/2016)
09/21/2016 2342 Hearing continued; (related document(s): 820 Motion for Entry of Order Authorizing the Debtors to Reject Certain Executory Contracts and Unexpired Lease, Effective Nunc Pro Tunc to August 13, 2015. Appearance : Michael A. Condyles. Hearing scheduled for 10/24/2016 at 02:00 PM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (gibbsp) (Entered: 09/21/2016)
09/19/2016 2341 Statement (Notice of Agenda of Matters Scheduled for Hearing on September 21, 2016 at 2:00 p.m.) filed by Jeremy S. Williams of Kutak Rock LLP on behalf of PCC Liquidating Trust. (Williams, Jeremy) (Entered: 09/19/2016)
09/14/2016 2340 Order Granting Motion to Appear Pro Hac Vice (Jonathan L. Gay, Stephen Barnes and Bradley Dale Hamblin, Jr.) (Related Doc # 2256) (Baumgartner, Cindy) (Entered: 09/14/2016)
09/06/2016 2339 Withdrawal of Claim of U.S. Department of Labor Claim #2635 filed by United States of America, Department of Labor.(Baumgartner, Cindy) (Entered: 09/07/2016)
09/06/2016 2338 Order Granting Motion for Entry of an Order Extending the Claims Objection Bar Date to and including December 31, 2016 (Re: related document(s)2322 Motion to Approve filed by Patriot Coal Corporation) (Baumgartner, Cindy) (Entered: 09/06/2016)
09/04/2016 2337 Notice of Filing of Official Transcript. Notice is hereby given that an official transcript has been filed. Pursuant to the new policy adopted by the Judicial Conference, transcripts are available for inspection only at the clerk's office or may be purchased from the court transcriber for a 90 day period. (Re: related document(s)2336 Transcript filed) (Admin.) (Entered: 09/05/2016)
09/01/2016 2336 Transcript filed Re: Hearing Held 8/31/2016, regarding STATUS REPORT RE: DEBTORS' MOTION TO COMPEL (A) KENTUCKY'S COMPLIANCE WITH ORDER AUTHORIZING ENTRY INTO LPT TRANSACTIONS AND (B) GRANTING RELATED RELIEF FILED BY PATRIOT COAL CORPORATION (Filed 4/27/2016) [Docket No. 2237]; MOTION FOR ENTRY OF AN ORDER EXTENDING THE CLAIMS OBJECTION BAR DATE FILED BY THE PCC LIQUIDATING TRUST (FILED 8/17/2016) [DOCKET NO. 2322]. Remote electronic access to the transcript is restricted until 11/30/2016. The transcript may be viewed at the Bankruptcy Court Clerk's Office. [For information about how to contact the transcriber, call the Clerk's Office] or [Contact the Court Reporter/Transcriber eScribers, Telephone number 973-406-2250.] [Transcript Purchased by Beth Friedman.] (RE: related document(s) 2333 Hearing continued; (related document(s): 2250 Motion to Compel (A) Kentucky's Compliance with Order Authorizing Entry into LPT Transactions. Appearance : Michael Condyles. Hearing scheduled for 09/21/2016 at 02:00 PM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (gibbsp), 2334 Hearing held; Motion GRANTED; Time Extended through December 31, 2016; Appearance(s): Michael Condyles. (Re: related document(s)2322 Motion for Entry of Order Extending the Claims Objection Bar Date filed by Patriot Coal Corporation).). Notice of Intent to Request Redaction Deadline Due By 09/8/2016. Redaction Request Due By 09/22/2016. Redacted Transcript Submission Due By 10/3/2016. Transcript access will be restricted through 11/30/2016. (Gottlieb, Jason) (Entered: 09/01/2016)
08/31/2016 2335 Electronic Device Authorization (Rintye, Peggy) (Entered: 09/01/2016)
08/31/2016 2334 Hearing held; Motion GRANTED; Time Extended through December 31, 2016; Appearance(s): Michael Condyles. (Re: related document(s)2322 Motion for Entry of Order Extending the Claims Objection Bar Date filed by Patriot Coal Corporation). (Rintye, Peggy) (Entered: 08/31/2016)
08/31/2016 2333 Hearing continued; (related document(s): 2250 Motion to Compel (A) Kentucky's Compliance with Order Authorizing Entry into LPT Transactions. Appearance : Michael Condyles. Hearing scheduled for 09/21/2016 at 02:00 PM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (gibbsp) (Entered: 08/31/2016)
08/31/2016 2332 Hearing continued as to Blackhawk Mining LLC, and its affiliates; (related document(s): 2083 Debtors Fifteenth Omnibus Objection to Certain (a) Duplicative Claims, (b) Late-Filed Claims, (c) Substantive Duplicate Claims, (d) Amended or Superseded Claims, (e) Insufficient Documentation Claims, (f) Satisfied Claims, and (g) No-Liability Claims .Appearance by Michael Condyles. (Entered: 08/31/2016)
08/31/2016 2331 Hearing continued as to the United Mine Workers of America; (related document(s): 1858 Debtors Fourteenth Omnibus Objection to Certain (a) No-Liability Retiree Benefit Claims and (b) No-Liability Retiree Benefit and Pension Claims. Appearance : Michael A. Condyles. Hearing scheduled for 09/21/2016 at 02:00 PM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (gibbsp) (Entered: 08/31/2016)
08/31/2016 2330 Hearing continued as to Alpha; (related document(s): 1852 Debtors' Eighth Omnibus Objection to Certain Satisfied Claims. Appearance : Michael A. Condyles. Hearing scheduled for 09/21/2016 at 02:00 PM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (gibbsp) (Entered: 08/31/2016)
08/31/2016 2329 Hearing continued with respect to Blue Eagle, Boone East, Bandy Town and Pioneer -Regarding Reserved Objections to Assumption and Assignment of Certain Executory Contracts and Unexpired Leases; (related document(s): 1736 Order Directing, Appearance : Michael A. Condyles. Hearing scheduled for 09/21/2016 at 02:00 PM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (gibbsp) (Entered: 08/31/2016)
08/31/2016 2328 Hearing continued as to Horse Creek Coal Land Company; (related document(s): 820 Motion for Entry of an Order (A) Authorizing the Debtors to Reject Certain Executory Contracts and Unexpired Leases, Nunc Pro Tunc to August 13, 2015. Appearance : Michael A. Condyles. Hearing scheduled for 09/21/2016 at 02:00 PM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (gibbsp) (Entered: 08/31/2016)
08/29/2016 2327 Statement Notice of Agenda of Matters Scheduled for Hearing on August 31, 2016 filed by Jeremy S. Williams of Kutak Rock LLP on behalf of PCC Liquidating Trust. (Williams, Jeremy) (Entered: 08/29/2016)
08/26/2016 2326 Stipulation and Consent Order Extending the Objection Deadline to Administrative Claim Requests of the UMWA to September 22, 2016 at 4:00 pm (ET) (Re: related document(s)2310 Order Directing) (Baumgartner, Cindy) (Entered: 08/26/2016)
08/22/2016 2325 Affidavit of Service (DNs 2322 & 2323) (Re: related document(s)2322 Motion to Approve filed by Patriot Coal Corporation, 2323 Notice of Motion and Notice of Hearing filed by Patriot Coal Corporation) filed by Jeremy S. Williams of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Williams, Jeremy) (Entered: 08/22/2016)
08/19/2016 2324 Motion to Appear Pro Hac Vice filed by Mark D. Sherrill of Sutherland, Asbill & Brennan, LLP on behalf of Honey Island Coal Co., LLC. (Attachments: # 1 Written Application to Appear Pro Hac Vice (Ex. A) # 2 Proposed Order (Ex. B)) (Sherrill, Mark) (Entered: 08/19/2016)
08/17/2016 2323 Notice of Motion and Notice of Hearing on Motion for Entry of an Order Extending the Claims Objection Bar Date (to December 31, 2016) (Re: related document(s)2322 Motion to Approve filed by Patriot Coal Corporation) filed by Jeremy S. Williams of Kutak Rock LLP on behalf of Patriot Coal Corporation. Hearing scheduled for 8/31/2016 at 02:00 PM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (Williams, Jeremy) (Entered: 08/17/2016)
08/17/2016 2322 Motion to Approve Motion for Entry of an Order Extending the Claims Objection Bar Date (December 31, 2016) (Related Document(s)2227 Order on Motion to Approve) filed by Jeremy S. Williams of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Williams, Jeremy) (Entered: 08/17/2016)
08/16/2016 2321 Order Granting Motion to Appear Pro Hac Vice (William E. Arnault) (Related Doc # 2320) (Baumgartner, Cindy) (Entered: 08/16/2016)
08/12/2016 2320 Motion to Appear Pro Hac Vice Pursuant to Local Bankruptcy Rule 2090-1(E)(2) filed by Jeremy S. Williams of Kutak Rock LLP on behalf of Eugene Davis, solely in his capacity as Liquidating Trustee for the PCC Liquidating Trust. (Williams, Jeremy) (Entered: 08/12/2016)
08/01/2016 2319 Hearing Cancelled; SETTLED; Consent Order submitted;(related document(s): 2239 Notice of Intent to Dispose of Debtors' Records Pursuant to Order (I) Authorizing the Disposal of Certain Records and (II) Granting Related Relief). (gibbsp) (Entered: 08/01/2016)
08/01/2016 2318 Hearing continued by Agreement; (related document(s): 2250 Amended Motion to Compel (A) Kentucky's Compliance with Order Authorizing Entry into LPT Transactions. Hearing scheduled for 08/31/2016 at 02:00 PM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (gibbsp) (Entered: 08/01/2016)
08/01/2016 2317 Hearing continued by Agreement As to Blackhawk Mining LLC, and its affiliates; (related document(s): 2083 Debtors' Fifteenth Omnibus Objection to Certain (a) Duplicative Claims, (b) Late-Filed Claims, (c) Substantive Duplicate Claims, (d) Amended or Superseded Claims, (e) Insufficient Documentation Claims, (f) Satisfied Claims, and (g) No-Liability Claims. Hearing scheduled for 08/31/2016 at 02:00 PM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (gibbsp) (Entered: 08/01/2016)
08/01/2016 2316 Hearing continued by Agreement with respect to any and all claims of the United Mine Workers of America; (related document(s): 1858 Debtors' Fourteenth Omnibus Objection to Certain (a) No-Liability Retiree Benefit Claims and (b) No-Liability Retiree Benefit and Pension Claims. Hearing scheduled for 08/31/2016 at 02:00 PM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (gibbsp) (Entered: 08/01/2016)
08/01/2016 2315 Hearing continued by Agreement as to Alpha Natural Resources, Inc.'s Objection; (related document(s): 1852 Debtors' Eighth Omnibus Objection to Certain Satisfied Claims. Hearing scheduled for 08/31/2016 at 02:00 PM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (gibbsp) (Entered: 08/01/2016)
08/01/2016 2314 Hearing continued by Agreement as to outstanding Objections of Blue Eagle, Boone East, , Bandy Town and Pioneer. (related document(s): 1736 Agreed Order regarding Reserved Objections to Assumption and Assignment of Certain Executory Contracts and Unexpired Leases. Hearing scheduled for 08/09/2016 at 02:00 PM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (gibbsp) (Entered: 08/01/2016)
08/01/2016 2313 Hearing continued by Agreement Horse Creek Coal Land Company; (related document(s): 820). <i style="color: rgb(0, 0, 0); font-family: "Times New Roman"; font-size: medium; font-variant: normal; font-weight: normal; letter-spacing: normal; line-height: normal; orphans: auto; text-align: start; text-indent: 0px; text-transform: none; white-space: normal; widows: 1; word-spacing: 0px; -webkit-text-stroke-width: 0px; background-color: rgb(255, 255, 241);">Debtors to Reject Certain Executory Contracts and Unexpired Leases, Effective Nunc Pro Tunc to August 13, 2015. Hearing scheduled for 08/31/2016 at 02:00 PM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (gibbsp) (Entered: 08/01/2016)
07/29/2016 2312 Statement (Notice of Agenda of Matters Scheduled for Hearing on August 2, 2016 at 2:00 P.M.) filed by Jeremy S. Williams of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Williams, Jeremy) (Entered: 07/29/2016)
07/29/2016 2311 Stipulation and Consent Order Regarding Disposal of Records (Re: related document(s)1940 Order on Motion to Authorize, 2239 Statement filed by Patriot Coal Corporation) (Baumgartner, Cindy) (Entered: 07/29/2016)
07/29/2016 2310 Stipulation and Consent Order Extending the Objection Deadline to Administrative Claim Requests of the UMWA to August 24, 2016 at 4:00 pm (ET)((Re: related document(s)2304 Order Directing) (Baumgartner, Cindy) (Entered: 07/29/2016)
07/18/2016 2309 Hearing continued by Agreement; (related document(s): 2237 Motion to Compel (A) Kentuckys Compliance with Order Authorizing Entry into LPT Transactions and (B) Granting Related Relief. Hearing scheduled for 08/02/2016 at 02:00 PM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (gibbsp) (Entered: 07/18/2016)
07/18/2016 2308 Hearing continued by Agreement; (related document(s): 2239 Statement - Notice of Intent to Dispose of Debtors' Records Pursuant to Order (I) Authorizing the Disposal of Certain Records and (II) Granting Related Relief. Hearing scheduled for 08/02/2016 at 02:00 PM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (gibbsp) (Entered: 07/18/2016)
07/14/2016 2307 Response to Fifteenth Omnibus Objection (Re: related document(s)2083 Objection to Claim filed by Patriot Coal Corporation) filed by Mark D. Sherrill of Sutherland, Asbill & Brennan, LLP on behalf of Honey Island Coal Co., LLC. (Attachments: # 1 Ex. A - Bender Declaration # 2 Ex. B - Barrs Declaration # 3 Ex. C - Estimate prepared by Daniels Co.) (Sherrill, Mark) (Entered: 07/14/2016)
07/14/2016 2306 Statement Notice of Agenda of Matters Scheduled for Hearing on July 18, 2016 at 2:00 p.m. filed by Jeremy S. Williams of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Williams, Jeremy) (Entered: 07/14/2016)
07/13/2016 2305 Adversary case 16-03160. Complaint against Republic Bank, Inc., Mazuma Capital Corp filed by Blackhawk Mining LLC. (Attachments: # 1 Adversary Proceeding Cover Sheet) Nature of Suit: (91 (Declaratory judgment)) Associated Bankruptcy Case Number: 3:15-bk-32450 (Donaldson, James) (Entered: 07/13/2016)
07/11/2016 2304 Stipulation and Consent Order Extending the Objection Deadline to Administrative Claim Requests of the UMWA to July 26, 2016 at 4:00 pm (ET)((Re: related document(s)2303 Order Directing) (Baumgartner, Cindy) (Entered: 07/11/2016)
06/28/2016 2303 Stipulation and Consent Order Extending the Objection Deadline to Administrative Claim Requests of the UMWA to July 7, 2016 at 4:00 pm (ET)(Re: related document(s)2268 Order Directing) (Baumgartner, Cindy) (Entered: 06/28/2016)
06/28/2016 2302 Hearing continued by Agreement; (related document(s): 2250 Debtors' Amended Motion to Compel (A) Kentucky's Compliance with Order Authorizing Entry into LPT Transactions. Hearing scheduled for 07/18/2016 at 02:00 PM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (gibbsp) (Entered: 06/28/2016)
06/28/2016 2301 Hearing continued by Agreement as to unresolved issues (See Agenda Filed 6/27/2016; (related document(s): 2239 Notice of Intent to Dispose of Debtors' Records; 2251 Objection of the United Mine Workers of America 1974 Pension Plan and Trust. Hearing scheduled for 07/18/2016 at 02:00 PM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (gibbsp) (Entered: 06/28/2016)
06/28/2016 2300 Hearing continued By Agreement as to Blackhawk Mining LLC, and its affiliates (See Agenda Filed 6/27/2016); (related document(s): 2083 Debtors' Fifteenth Omnibus Objection to Certain (a) Duplicative Claims, (b) Late-Filed Claims, (c) Substantive Duplicate Claims, (d) Amended or Superseded Claims, (e) Insufficient Documentation Claims, (f) Satisfied Claims, and (g) No-Liability Claims. Hearing scheduled for 08/02/2016 at 02:00 PM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (gibbsp) (Entered: 06/28/2016)
06/28/2016 2299 Hearing continued by Agreement with respect to any and all claims of the United Mine Workers of America (See Agenda Filed June 27, 2016); (related document(s): 1858 Debtors' Fourteenth Omnibus Objection to Certain (a) No-Liability Retiree Benefit Claims and (b) No-Liability Retiree Benefit and Pension Claims. Hearing scheduled for 08/02/2016 at 02:00 PM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (gibbsp) (Entered: 06/28/2016)
06/28/2016 2298 Hearing continued by Agreement as to Alpha's Objection (See Agenda Filed June 27, 2016); (related document(s): 1852 Debtors' Eighth Omnibus Objection to Certain Satisfied Claims. Hearing scheduled for 08/02/2016 at 02:00 PM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (gibbsp) (Entered: 06/28/2016)
06/28/2016 2297 Hearing continued as to Blue Eagle, Boone East, Bandy Town and Pioneer by Agreement Regarding Reserved Objections to Assumption and Assignment of Certain Executory Contracts and Unexpired Leases (See Agenda Filed 6/27/2016); (related document(s): 1736 Order Directing). Hearing scheduled for 08/02/2016 at 02:00 PM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (gibbsp) (Entered: 06/28/2016)
06/28/2016 2296 Hearing continued by Agreement as to Horse Creek Coal Land Company (See Agenda Filed 6/27/2016); (related document(s): 820 Motion For Entry of Order (A) Authorizing the Debtors to Reject Certain Executory Contracts and Unexpired Leases, Effective Nunc Pro Tunc to August 13, 2015. Hearing scheduled for 08/02/2016 at 02:00 PM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (gibbsp) (Entered: 06/28/2016)
06/27/2016 2295 Statement (Notice of Amended Agenda for Matters Scheduled for Hearing on June 29, 2016 at 2:00 P.M.) filed by Jeremy S. Williams of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Williams, Jeremy) (Entered: 06/27/2016)
06/23/2016 2294 Objection to Debtors' Motion for Entry of an Order (A) Authorizing the Debtors to Reject Certain Executory Contracts and Unexpired Leases, Effective Nunc Pro Tunc to August 13, 2015, and (B) Granting Related Relief (Re: related document(s)820 Motion to Authorize filed by Patriot Coal Corporation) filed by Charles I. Jones of Campbell Woods, PLLC on behalf of Horse Creek Coal Land Company. (Jones, Charles) (Entered: 06/23/2016)
06/20/2016 2292 Stipulation and Consent Order by and Among the Debtors and LRPB. (Re: related document(s)820 Motion to Authorize Debtors to Reject Certain Executory Contracts and Unexpired Leases, Effective Nunc Pro Tunc to August 13, 2015 filed by Patriot Coal Corporation) (Smith, Linda) (Entered: 06/20/2016)
06/14/2016 2291 Hearing continued by Agreement; (related document(s): 2237 Motion to Compel (A) Kentuckys Compliance with Order Authorizing Entry into LPT Transactions and (B) Granting Related Relief. Hearing scheduled for 06/29/2016 at 11:00 AM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (gibbsp) (Entered: 06/14/2016)
06/14/2016 2290 Hearing continued by Agreement; (related document(s): 2239 Notice of Intent to Dispose of Debtors' Records Pursuant to Order (I) Authorizing the Disposal of Certain Records and (II) Granting Related Relief. Hearing scheduled for 06/29/2016 at 11:00 AM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (gibbsp) (Entered: 06/14/2016)
06/13/2016 2289 Statement (Notice of Amended Agenda of Matters Scheduled for Hearing on June 14, 2016 at 10:00 A.M.) filed by Jeremy S. Williams of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Williams, Jeremy) (Entered: 06/13/2016)
06/10/2016 2288 Statement (Notice of Agenda of Matters Scheduled for Hearing on June 14, 2016 at 10:00 A.M.) filed by Jeremy S. Williams of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Williams, Jeremy) (Entered: 06/10/2016)
06/07/2016 2287 Statement Withdrawal of Notice of Omnibus Hearing Dates (Re: related document(s)2286 Notification of Omnibus Hearing Dates filed by Patriot Coal Corporation) filed by Jeremy S. Williams of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Williams, Jeremy) (Entered: 06/07/2016)
06/07/2016 2286 Notification of Omnibus Hearing Dates filed by Jeremy S. Williams of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Williams, Jeremy) (Entered: 06/07/2016)
06/01/2016 2285 Order Authorizing Substitution of Counsel; see order for details (Related Doc # 2273)Robert S. Westermann terminated; (Baumgartner, Cindy) (Entered: 06/01/2016)
06/01/2016 2284 Order Granting Motion to Appear Pro Hac Vice (Monique Bair DiSabatino) (Related Doc # 2269) (Baumgartner, Cindy) (Entered: 06/01/2016)
05/31/2016 2283 Hearing continued by Agreement; (related document(s): 2239 Notice of Intent to Dispose of Debtors' Records Pursuant to Order (I) Authorizing the Disposal of Certain Records and (II) Granting Related Relief. Hearing scheduled for 06/14/2016 at 10:00 AM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (gibbsp) (Entered: 05/31/2016)
05/31/2016 2282 Hearing continued by Agreement; (related document(s): 2250 Debtors' Amended Motion to Compel (A) Kentucky's Compliance with Order Authorizing Entry into LPT Transactions and (B) Granting Related Relief. Hearing scheduled for 06/14/2016 at 10:00 AM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (gibbsp) (Entered: 05/31/2016)
05/31/2016 2281 Hearing continued by Agreement as to Blackhawk Mining LLC, and its affilitates; (related document(s): 2083 Debtors' Fifteenth Omnibus Objection to Certain (a) Duplicative Claims, (b) Late-Filed Claims, (c) Substantive Duplicate Claims, (d) Amended or Superseded Claims, (e) Insufficient Documentation Claims, (f) Satisfied Claims, and (g) No-Liability Claims Hearing scheduled for 06/29/2016 at 11:00 AM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (gibbsp) (Entered: 05/31/2016)
05/31/2016 2280 Hearing continued by Agreement; (related document(s): 1858 Debtors Fourteenth Omnibus Objection to Certain (a) No-Liability Retiree Benefit Claims and (b) No-Liability Retiree Benefit and Pension Claims. Hearing scheduled for 06/29/2016 at 11:00 AM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (gibbsp) (Entered: 05/31/2016)
05/31/2016 2279 Hearing continued by Agreement; (related document(s): 1852 Objection to Claim Debtors' Eighth Omnibus Objection to Certain Satisfied Claims. Hearing scheduled for 06/29/2016 at 11:00 AM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (gibbsp) (Entered: 05/31/2016)
05/31/2016 2278 Hearing continued by Agreement; (related document(s): 1736 Order - Regarding Reserved Objections to Assumption and Assignment of Certain Executory Contracts and Unexpired Leases. Hearing scheduled for 06/29/2016 at 11:00 AM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (gibbsp) (Entered: 05/31/2016)
05/31/2016 2277 Hearing continued by Agreement; (related document(s): 820 Motion to Authorize Debtors to Reject Certain Executory Contracts and Unexpired Leases, Effective Nunc Pro Tunc to August 13, 2015, and Granting Related Relief. Hearing scheduled for 06/29/2016 at 11:00 AM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (gibbsp) (Entered: 05/31/2016)
05/31/2016 2276 Electronic Device Authorization (Rintye, Peggy) (Entered: 05/31/2016)
05/30/2016 2275 Statement Notice of Amended Agenda for Matters Scheduled for Hearing on May 31, 2106 at 2:00 p.m. filed by Jeremy S. Williams of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Williams, Jeremy) (Entered: 05/30/2016)
05/27/2016 2274 Statement (Notice of Agenda for Matters Scheduled for Hearing on May 31, 2016 at 2:00 PM) filed by Jeremy S. Williams of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Williams, Jeremy) (Entered: 05/27/2016)
05/26/2016 2273 Corrected Motion to Substitute Attorney (Substitute the Law Firm of Saul Ewing LLP for Lowenstein Sandler LLP as Lead Counsel for the United Mine Workers of America) (SIGNATURE AND SERVICE DATE CORRECTED) (Related Document(s)2270 Motion to Substitute or Withdraw Attorney filed by United Mine Workers of America) filed by Troy Savenko of Kaplan, Voekler, Cunningham & Frank, PLC on behalf of United Mine Workers of America. (Savenko, Troy) (Entered: 05/26/2016)
05/26/2016 2272 Order Regarding Telephonic Appearances (Baumgartner, Cindy) (Entered: 05/26/2016)
05/26/2016 2271 Stipulation and Consent Order By and Among The Debtors and Horse Creek Land and Mining Company Resolving Claim Numbers 1823, 2712 and 2727 (Re: related document(s)2083 Objection to Claim filed by Patriot Coal Corporation) (Baumgartner, Cindy) (Entered: 05/26/2016)
05/26/2016 2270 Motion to Substitute Attorney (Substitute the Law Firm of Saul Ewing LLP for Lowenstein Sandler LLP as Lead Counsel for the United Mine Workers of America) (Related Document(s)131 Motion to Appear Pro Hac Vice filed by United Mine Workers of America, 992 Motion to Appear Pro Hac Vice filed by United Mine Workers of America) filed by Troy Savenko of Kaplan, Voekler, Cunningham & Frank, PLC on behalf of United Mine Workers of America. (Savenko, Troy) (Entered: 05/26/2016)
05/26/2016 2269 Motion to Appear Pro Hac Vice (Monique Bair DiSabatino - Saul Ewing LLP) filed by Troy Savenko of Kaplan, Voekler, Cunningham & Frank, PLC on behalf of United Mine Workers of America. (Savenko, Troy) (Entered: 05/26/2016)
05/25/2016 2268 Stipulation and Consent Order Extending the Objection Deadline to Administrative Claim Requests of the UMWA to June 22, 2016 at 4:00 pm (ET) (Re: related document(s)2215 Order Directing) (Baumgartner, Cindy) (Entered: 05/25/2016)
05/15/2016 2267 Notice of Filing of Official Transcript. Notice is hereby given that an official transcript has been filed. Pursuant to the new policy adopted by the Judicial Conference, transcripts are available for inspection only at the clerk's office or may be purchased from the court transcriber for a 90 day period. (Re: related document(s)2266 Transcript filed) (Admin.) (Entered: 05/16/2016)
05/13/2016 2266 Transcript filed Re: Hearing Held 5/12/2016, regarding DEBTORS' MOTION TO COMPEL (A) KENTUCKY'S COMPLIANCE WITH ORDER AUTHORIZING ENTRY INTO LPT TRANSACTIONS AND (B) GRANTING RELATED RELIEF FILED BY PATRIOT COAL CORPORATION (FILED 4/27/2016) [DOCKET NO. 2237]; NOTICE OF INTENT TO DISPOSE OF DEBTORS' RECORDS PURSUANT TO ORDER (I) AUTHORIZING THE DISPOSAL OF CERTAIN RECORDS AND (II) GRANTING RELATED RELIEF FILED BY PATRIOT COAL CORPORATION (FILED 4/28/2016) [DOCKET NO. 2239]. Remote electronic access to the transcript is restricted until 08/11/2016. The transcript may be viewed at the Bankruptcy Court Clerk's Office. [For information about how to contact the transcriber, call the Clerk's Office] or [Contact the Court Reporter/Transcriber eScribers, Telephone number 973-406-2250.] [Transcript Purchased by Beth Friedman.] (RE: related document(s) 2262 Hearing continued; (related document(s): 2237 Motion to Compel Kentuckys Compliance with Order Authorizing Entry Into LPT Transactions) Appearance :Michael Condyles. Hearing scheduled for 05/31/2016 at 02:00 PM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (gibbsp), 2264 Hearing continued; (related document(s): 2239 Statement) Appearances : Michael A. Condyles on behalf of Debtors, Amelia Clark Joiner on behalf of The United Workers of America 1974 Pension Plan and Trust. Hearing scheduled for 05/31/2016 at 02:00 PM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (gibbsp)). Notice of Intent to Request Redaction Deadline Due By 05/20/2016. Redaction Request Due By 06/3/2016. Redacted Transcript Submission Due By 06/13/2016. Transcript access will be restricted through 08/11/2016. (Gottlieb, Jason) (Entered: 05/13/2016)
05/12/2016 2265 Adversary case 16-03109. Complaint against West Virginia State Tax Department filed by Eugene Davis, solely in his capacity as Liquidating Trustee for the PCC Liquidating Trust. Nature of Suit: (11 (Recovery of money/property - 542 turnover of property)) Associated Bankruptcy Case Number: 3:15-bk-32450 (Williams, Jeremy) Modified on 5/13/2016 to correct Plaintiff's name (Gary, Lisa). (Entered: 05/12/2016)
05/12/2016 2264 Hearing continued; (related document(s): 2239 Statement) Appearances : Michael A. Condyles on behalf of Debtors, Amelia Clark Joiner on behalf of The United Workers of America 1974 Pension Plan and Trust. Hearing scheduled for 05/31/2016 at 02:00 PM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (gibbsp) (Entered: 05/12/2016)
05/12/2016 2263 Certificate of Service (Re: related document(s)2259 Reply filed by Patriot Coal Corporation) filed by Jeremy S. Williams of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Williams, Jeremy) (Entered: 05/12/2016)
05/12/2016 2262 Hearing continued; (related document(s): 2237 Motion to Compel Kentuckys Compliance with Order Authorizing Entry Into LPT Transactions) Appearance :Michael Condyles. Hearing scheduled for 05/31/2016 at 02:00 PM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (gibbsp) (Entered: 05/12/2016)
05/12/2016 2261 Electronic Device Authorization (Rintye, Peggy) (Entered: 05/12/2016)
05/11/2016 2260 Certificate of Service (Re: related document(s)2251 Objection filed by United Mine Workers of America 1974 Pension Plan and Trust) filed by Karen M. Crowley of Crowley, Liberatore, Ryan & Brogan, P.C. on behalf of United Mine Workers of America 1974 Pension Plan and Trust. (Attachments: # 1 Exhibit A # 2 Exhibit B)(Crowley, Karen) (Entered: 05/11/2016)
05/11/2016 2259 Reply to Objection of the United Mine Workers of America 1974 Pension Plan and Trust to the Debtors Notice of Intent to Dispose of Debtors Records Pursuant to Order (I) Authorizing The Disposal Of Certain Records And (II) Granting Related Relief (Re: related document(s)2239 Statement filed by Patriot Coal Corporation, 2251 Objection filed by United Mine Workers of America 1974 Pension Plan and Trust) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 05/11/2016)
05/11/2016 2258 Affidavit of Service (Docket No. 2250) (Re: related document(s)2250 Motion to Compel filed by Patriot Coal Corporation) filed by Jeremy S. Williams of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Williams, Jeremy) (Entered: 05/11/2016)
05/10/2016 2257 Objection to and Special Appearance (Re: related document(s)2237 Motion to Compel filed by Patriot Coal Corporation, 2250 Motion to Compel filed by Patriot Coal Corporation) filed by William H. Schwarzschild III of Williams Mullen on behalf of Commonwealth of Kentucky, Kentucky Labor Cabinet, Department of Workers' Claims, Kentucky Coal Employers' Self-Insurance Guaranty Fund. (Schwarzschild, William) (Entered: 05/10/2016)
05/10/2016 2256 Motion to Appear Pro Hac Vice for Jonathan Gay, Stephen Barnes and Dale Hamblin filed by William A. Burnett of Williams Mullen on behalf of Commonwealth of Kentucky, Kentucky Labor Cabinet, Department of Workers' Claims, Kentucky Coal Employers' Self-Insurance Guaranty Fund. (Attachments: # 1 Exhibit(s) A: Application of Jonathan Gay # 2 Exhibit(s) B: Application of Stephen Barnes # 3 Exhibit(s) C: Application of Dale Hamblin # 4 Exhibit(s) D: Proposed Order) (Burnett, William) (Entered: 05/10/2016)
05/10/2016 2255 Hearing set for proper placement of matter on the Court Docket (Re: related document(s)2239 Statement filed by Patriot Coal Corporation). Hearing scheduled for 5/12/2016 at 10:00 AM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (Rintye, Peggy) (Entered: 05/10/2016)
05/10/2016 2254 Amended Statement (Notice of Amended Agenda for Matters Scheduled for Hearing on May 12, 2016 at 10:00 am) (Re: related document(s)2237 Motion to Compel filed by Patriot Coal Corporation, 2239 Statement filed by Patriot Coal Corporation, 2250 Motion to Compel filed by Patriot Coal Corporation, 2251 Objection filed by United Mine Workers of America 1974 Pension Plan and Trust, 2253 Statement filed by Patriot Coal Corporation) filed by Jeremy S. Williams of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Williams, Jeremy) (Entered: 05/10/2016)
05/10/2016 2253 Statement (Notice of Agenda for Matters Scheduled for Hearing on May 12, 2016 at 10:00 am) (Re: related document(s)2237 Motion to Compel filed by Patriot Coal Corporation, 2239 Statement filed by Patriot Coal Corporation, 2250 Motion to Compel filed by Patriot Coal Corporation, 2251 Objection filed by United Mine Workers of America 1974 Pension Plan and Trust) filed by Jeremy S. Williams of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Williams, Jeremy) (Entered: 05/10/2016)
05/10/2016 2252 Stipulation and Consent Order Resolving Motion of Realco Limited Liability Company for Entry of an Order Authorizing the Reduction, Recoupment or Offset of its Section 502(b)(6) Lease Rejection Claim by Application of Lease Deposit (Re: related document(s)2064 Motion to Authorize filed by Realco Limited Liability Company) (Baumgartner, Cindy) (Entered: 05/10/2016)
05/09/2016 2251 Objection of The United Mine Workers of America 1974 Pension Plan and Trust to The Debtors Notice of Intent to Dispose of Debtors Records Pursuant to Order (I) Authorizing The Disposal of Certain Records and (II) Granting Related Relief (Re: related document(s)2239 Statement filed by Patriot Coal Corporation) filed by Karen M. Crowley of Crowley, Liberatore, Ryan & Brogan, P.C. on behalf of United Mine Workers of America 1974 Pension Plan and Trust. (Crowley, Karen) (Entered: 05/09/2016)
05/05/2016 2250 Amended Motion to Compel Debtors' Amended Motion to Compel (A) Kentucky's Compliance with Order Authorizing Entry into LPT Transactions and (B) Granting Related Relief (Related Document(s)2237 Motion to Compel filed by Patriot Coal Corporation) filed by Jeremy S. Williams of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Williams, Jeremy) (Entered: 05/05/2016)
05/05/2016 2249 Affidavit of Service (Docket No. 2239) (Re: related document(s)2239 Statement filed by Patriot Coal Corporation) filed by Jeremy S. Williams of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Williams, Jeremy) (Entered: 05/05/2016)
05/03/2016 2248 Affidavit of Service (Docket Nos. 2237 & 2238) (Re: related document(s)2237 Motion to Compel filed by Patriot Coal Corporation, 2238 Notice of Motion and Notice of Hearing filed by Patriot Coal Corporation) filed by Jeremy S. Williams of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Williams, Jeremy) (Entered: 05/03/2016)
05/03/2016 2247 Order Granting Motion to Appear Pro Hac Vice (Andrew M. Troop) (Related Doc # 854) (Baumgartner, Cindy) (Entered: 05/03/2016)
05/02/2016 2246 Order Granting Motion to Appear Pro Hac Vice (Joshua I. Schlenger) (Related Doc # 2242) (Baumgartner, Cindy) (Entered: 05/02/2016)
05/02/2016 2245 Order Granting Motion to Appear Pro Hac Vice (Samuel S. Cavior) (Related Doc # 2241) (Baumgartner, Cindy) (Entered: 05/02/2016)
05/02/2016 2244 Order Granting Motion to Appear Pro Hac Vice (William M. Sullivan, Jr.) (Related Doc # 2240) (Baumgartner, Cindy) (Entered: 05/02/2016)
04/28/2016 2243 Notice of Filing of Official Transcript. Notice is hereby given that an official transcript has been filed. Pursuant to the new policy adopted by the Judicial Conference, transcripts are available for inspection only at the clerk's office or may be purchased from the court transcriber for a 90 day period. (Re: related document(s)2235 Transcript filed) (Admin.) (Entered: 04/29/2016)
04/28/2016 2242 Motion to Appear Pro Hac Vice (Joshua I. Schlenger) filed by Patrick J. Potter of Pillsbury Winthrop Shaw Pittman LLP on behalf of Virginia Conservation Legacy Fund, Inc. (Attachments: # 1 Proposed Order Exhibit A # 2 Proposed Order Exhibit B) (Potter, Patrick) Modified on 5/2/2016 to edit text (Rintye, Peggy). (Entered: 04/28/2016)
04/28/2016 2241 Motion to Appear Pro Hac Vice (Samuel S. Cavior) filed by Patrick J. Potter of Pillsbury Winthrop Shaw Pittman LLP on behalf of Virginia Conservation Legacy Fund, Inc. (Attachments: # 1 Proposed Order Exhibit A # 2 Written Application to Appear Pro Hac Vice Exhibit B) (Potter, Patrick) Modified on 5/2/2016 to edit text (Rintye, Peggy). (Entered: 04/28/2016)
04/28/2016 2240 Motion to Appear Pro Hac Vice (William M. Sullivan, Jr.) filed by Patrick J. Potter of Pillsbury Winthrop Shaw Pittman LLP on behalf of Virginia Conservation Legacy Fund, Inc. (Attachments: # 1 Proposed Order Exhibit A # 2 Exhibit(s) Exhibit B) (Potter, Patrick) Modified on 5/2/2016 to edit text (Rintye, Peggy). (Entered: 04/28/2016)
04/28/2016 2239 Statement (Notice of Intent to Dispose of Debtors' Records Pursuant to Order (I) Authorizing the Disposal of Certain Records and (II) Granting Related Relief) (Re: related document(s)1940 Order on Motion to Authorize) filed by Jeremy S. Williams of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Williams, Jeremy) (Entered: 04/28/2016)
04/27/2016 2238 Notice of Motion and Notice of Hearing on Debtors Motion (A) to Compel Kentuckys Compliance with Order Authorizing Entry Into LPT Transactions and (B) Granting Related Relief (Re: related document(s)2237 Motion to Compel filed by Patriot Coal Corporation) filed by Jeremy S. Williams of Kutak Rock LLP on behalf of Patriot Coal Corporation. Hearing scheduled for 5/12/2016 at 10:00 AM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (Williams, Jeremy) (Entered: 04/27/2016)
04/27/2016 2237 Motion to Compel (A) Kentuckys Compliance with Order Authorizing Entry into LPT Transactions and (B) Granting Related Relief (Related Document(s)2127 Order on Motion to Authorize) filed by Jeremy S. Williams of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Williams, Jeremy) (Entered: 04/27/2016)
04/26/2016 2236 Adversary case 16-03105. Order Transferring Venue from Southern District of New York, Manhattan Division, Original Case number 15-01409 filed on 11/24/2015 filed by Black Diamond Commercial Finance, LLC. Nature of Suit: (02 (Other (e.g. other actions that would have been brought in state court if unrelated to bankruptcy))) Associated Bankruptcy Case Number: 3:15-bk-32450 (Baumgartner, Cindy) (Entered: 04/26/2016)
04/25/2016 2235 Transcript filed Re: Hearing Held 4/21/2016, regarding DEBTORS' MOTION FOR ENTRY OF AN ORDER (A) AUTHORIZING THE DEBTORS TO REJECT CERTAIN EXECUTORY CONTRACTS AND UNEXPIRED LEASES, EFFECTIVE NUNC PRO TUNC TO AUGUST 13, 2015, AND (B) GRANTING RELATED RELIEF FILED BY PATRIOT COAL CORPORATION (FILED 8/13/2015) [DOCKET NO. 820]; AGREED ORDER REGARDING RESERVED OBJECTIONS TO ASSUMPTION AND ASSIGNMENT OF CERTAIN EXECUTORY CONTRACTS AND UNEXPIRED LEASES CONTINUING THE OUTSTANDING OBJECTIONS OF BLUE EAGLE LAND COMPANY ("BLUE EAGLE") [DOCKET NOS. 1125 AND 1434]; LRPB'S ("LRPB") [DOCKET NO. 1419]; BOONE EAST DEVELOPMENT COMPANY ("BOONE EAST") AND EAGLE ENERGY, INC., BANDY TOWN COAL COMPANY, PIONEER FUEL CORPORATION (COLLECTIVELY WITH BOONE EAST, THE "ALPHA ENTITIES") [DOCKET NOS. 1131, 1150, 1443 AND 1452]; CASSINGHAM, LLC ("CASSINGHAM") [DOCKET NOS. 1152 AND 1416]; NATURAL RESOURCE PARTNERS L.P., WPP LLC, AND ACIN LLP (COLLECTIVELY, THE "LESSORS") [DOCKET NOS. 1178 AND 1385]; AND POCAHONTAS LAND CORPORATION ("POCAHONTAS"). (FILED 8/13/2015) [DOCKET NO. 820]; DEBTORS' EIGHTH OMNIBUS OBJECTION TO CERTAIN SATISFIED CLAIMS FILED BY PATRIOT COAL CORPORATION (FILED 11/23/2015) [DOCKET NO. 1852]; DEBTORS' FOURTEENTH OMNIBUS OBJECTION TO CERTAIN (A) NO-LIABILITY RETIREE BENEFIT CLAIMS AND (B) NO-LIABILITY RETIREE BENEFIT AND PENSION CLAIMS FILED BY PATRIOT COAL CORPORATION (FILED 11/23/2015) [DOCKET NO. 1858]; DEBTORS' FIFTEENTH OMNIBUS OBJECTION TO CERTAIN (A) DUPLICATIVE CLAIMS, (B) LATE-FILED CLAIMS, (C) SUBSTANTIVE DUPLICATE CLAIMS, (D) AMENDED OR SUPERSEDED CLAIMS, (E) INSUFFICIENT DOCUMENTATION CLAIMS, (F) SATISFIED CLAIMS, AND (G) NO-LIABILITY CLAIMS FILED BY PATRIOT COAL CORPORATION (FILED 1/26/2016) [DOCKET NO. 2083]; DEBTORS' SIXTEENTH OMNIBUS OBJECTION TO CERTAIN CLAIMS TO BE REDUCED AND/OR RECLASSIFIED FILED BY PATRIOT COAL CORPORATION (FILED 1/26/2016) [DOCKET NO. 2084]; MOTION FOR ENTRY OF AN ORDER EXTENDING THE CLAIMS OBJECTION BAR DATE FILED BY PATRIOT COAL CORPORATION (FILED 4/5/16) [DOCKET NO. 2209]. Remote electronic access to the transcript is restricted until 07/25/2016. The transcript may be viewed at the Bankruptcy Court Clerk's Office. [For information about how to contact the transcriber, call the Clerk's Office] or [Contact the Court Reporter/Transcriber eScribers, Telephone number 973-406-2250.] [Transcript Purchased by Beth Friedman.] (RE: related document(s) 2228 Hearing continued with respect to certain informal objections received by the Debtors; (related document(s): 820 Motion For Entry of Order Authorizing Debtors to Reject Certain Executory Contracts and Unexpired Lease) Appearance : Jeremy Williams. Hearing scheduled for 05/31/2016 at 02:00 PM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (gibbsp), 2229 Hearing continued Regarding Reserved Objections to Assumption and Assignment of Certain Executory Contracts and Unexpired Leases; (related document(s): 1736 Order Directing) Appearance : Jeremy Williams. Hearing scheduled for 05/31/2016 at 02:00 PM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (gibbsp), 2230 Hearing continued as to the Objection of Alpha Natural Resources; (related document(s): 1852 Debtors' Eighth Omnibus Objection to Certain Satisfied Claims). Appearance : Jeremy Williams. Hearing scheduled for 05/31/2016 at 02:00 PM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (gibbsp), 2231 Hearing continued with respect to any and all claims of the United Mine Workers of America; (related document(s): 1858 Debtors' Fourteenth Omnibus Objection to Certain (a) No-Liability Retiree Benefit Claims and (b) No-Liability Retiree Benefit and Pension Claims). Appearances : Jeremy Williams. Hearing scheduled for 05/31/2016 at 02:00 PM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (gibbsp), 2232 Hearing continued as to Blackhawk Mining LLC and its affiliates, REALCO Limited Liability Company, Horse Creek Land and Mining Company, and the various claimants that have informally responded; (related document(s): 2083 Debtors' Fifteenth Omnibus Objection to Certain (a) Duplicative Claims, (b) Late-Filed Claims, (c) Substantive Duplicate Claims, (d) Amended or Superseded Claims, (e) Insufficient Documentation Claims, (f) Satisfied Claims, and (g) No-Liability Claims). Appearances : Jeremy S. Williams. Hearing scheduled for 05/31/2016 at 02:00 PM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (gibbsp), 2233 Hearing held; SETTLED as to United Leasing, Inc. and ARAMARK Uniform & Career Apparel, LLC; (related document(s): 2084 Debtors' Sixteenth Omnibus Objection to Certain Claims). Appearances : Jeremy S. Williams. (gibbsp), 2234 Hearing held; Motion GRANTED; Time Extended through September 1, 2016; (related document(s): 2209 Motion to Approve Entry of an Order Extending the Claims Objection Bar Date). Appearance : Jeremy S. Williams. (gibbsp)). Notice of Intent to Request Redaction Deadline Due By 05/2/2016. Redaction Request Due By 05/16/2016. Redacted Transcript Submission Due By 05/26/2016. Transcript access will be restricted through 07/25/2016. (Gottlieb, Jason) (Entered: 04/25/2016)
04/22/2016 2227 Order Granting Motion for Entry of An Order Extending the Claims Objection Bar Date to and including September 1, 2016 (Related Doc # 2209) (Baumgartner, Cindy) (Entered: 04/22/2016)
04/21/2016 2234 Hearing held; Motion GRANTED; Time Extended through September 1, 2016; (related document(s): 2209 Motion to Approve Entry of an Order Extending the Claims Objection Bar Date). Appearance : Jeremy S. Williams. (gibbsp) (Entered: 04/22/2016)
04/21/2016 2233 Hearing held; SETTLED as to United Leasing, Inc. and ARAMARK Uniform & Career Apparel, LLC; (related document(s): 2084 Debtors' Sixteenth Omnibus Objection to Certain Claims). Appearances : Jeremy S. Williams. (gibbsp) (Entered: 04/22/2016)
04/21/2016 2232 Hearing continued as to Blackhawk Mining LLC and its affiliates, REALCO Limited Liability Company, Horse Creek Land and Mining Company, and the various claimants that have informally responded; (related document(s): 2083 Debtors' Fifteenth Omnibus Objection to Certain (a) Duplicative Claims, (b) Late-Filed Claims, (c) Substantive Duplicate Claims, (d) Amended or Superseded Claims, (e) Insufficient Documentation Claims, (f) Satisfied Claims, and (g) No-Liability Claims). Appearances : Jeremy S. Williams. Hearing scheduled for 05/31/2016 at 02:00 PM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (gibbsp) (Entered: 04/22/2016)
04/21/2016 2231 Hearing continued with respect to any and all claims of the United Mine Workers of America; (related document(s): 1858 Debtors' Fourteenth Omnibus Objection to Certain (a) No-Liability Retiree Benefit Claims and (b) No-Liability Retiree Benefit and Pension Claims). Appearances : Jeremy Williams. Hearing scheduled for 05/31/2016 at 02:00 PM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (gibbsp) (Entered: 04/22/2016)
04/21/2016 2230 Hearing continued as to the Objection of Alpha Natural Resources; (related document(s): 1852 Debtors' Eighth Omnibus Objection to Certain Satisfied Claims). Appearance : Jeremy Williams. Hearing scheduled for 05/31/2016 at 02:00 PM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (gibbsp) (Entered: 04/22/2016)
04/21/2016 2229 Hearing continued Regarding Reserved Objections to Assumption and Assignment of Certain Executory Contracts and Unexpired Leases; (related document(s): 1736 Order Directing) Appearance : Jeremy Williams. Hearing scheduled for 05/31/2016 at 02:00 PM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (gibbsp) (Entered: 04/22/2016)
04/21/2016 2228 Hearing continued with respect to certain informal objections received by the Debtors; (related document(s): 820 Motion For Entry of Order Authorizing Debtors to Reject Certain Executory Contracts and Unexpired Lease) Appearance : Jeremy Williams. Hearing scheduled for 05/31/2016 at 02:00 PM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (gibbsp) (Entered: 04/22/2016)
04/21/2016 2226 Certificate of Service (Re: related document(s)2217 Statement filed by Patriot Coal Corporation, 2218 Motion to Authorize filed by Patriot Coal Corporation) filed by Jeremy S. Williams of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Williams, Jeremy) (Entered: 04/21/2016)
04/21/2016 2225 Notice and Withdrawal of Objection to Claim Number 2804 (Re: related document(s)2083 Objection to Claim filed by Patriot Coal Corporation) filed by Jeremy S. Williams of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Williams, Jeremy) (Entered: 04/21/2016)
04/21/2016 2224 Electronic Device Authorization (Rintye, Peggy) (Entered: 04/21/2016)
04/21/2016 2223 ENTERED IN ERROR. Please Disregard . Notice of Deficient Filing Issued to Mark Esposito regarding Document does not match the event entry used for docketing. Please review this filing and redocket using the correct event entry Miscellaneous Filings Withdrawal or redocket to attach the correct document. (Re: related document(s)2220 Motion to Withdraw Pleading filed by Longwall Associates, Inc.) Document(s) due by 5/5/2016. (Baumgartner, Cindy) Modified on 4/21/2016 (Rintye, Peggy). (Entered: 04/21/2016)
04/20/2016 2222 Order Granting Motion to Appear by Telephone (Nathan S. Gimpel) (Related Doc # 2218) (Baumgartner, Cindy) (Entered: 04/20/2016)
04/20/2016 2221 Disposition of Exhibits by Clerk of Court (Re: related document(s) 2219 Receipt of Exhibits and Notice) . Exhibits Destroyed by Clerk's Office (exhibits were not withdrawn within 30 days after final disposition of proceeding pursuant to Local Bankruptcy Rule 9070-1). (Rintye, Peggy) (Entered: 04/20/2016)
04/20/2016 2220 Withdrawal (Related Document(s)2147 Response filed by Longwall Associates, Inc.) filed by Mark L. Esposito of Penn, Stuart & Eskridge, PC on behalf of Longwall Associates, Inc. (Esposito, Mark) Modified on 4/21/2016 to edit docket text (Rintye, Peggy). (Entered: 04/20/2016)
04/19/2016 2218 Motion to Authorize Motion for Leave of Court to Attend Hearing by Telephone filed by Jeremy S. Williams of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Williams, Jeremy) (Entered: 04/19/2016)
04/19/2016 2217 Statement Notice of Agenda for Matters Scheduled for Hearing on April 21, 2016 at 10:00 a.m. filed by Jeremy S. Williams of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Williams, Jeremy) (Entered: 04/19/2016)
04/15/2016 2216 Stipulation and Consent Order Between the Debtors and United Leasing, Inc. Resolving: (I) Debtors' Fifteenth Omnibus Objection to Certain (A) Duplicative Claims, (B) Late-Filed Claims, (C) Substantive Duplicate Claims, (D) Amended or Superseded Claims, (E) Insufficient Documentation Claims, (F) Satisfied Claims, and (G) No-Liability Claims; AND (II) Debtors' Sixteenth Omnibus Objection to Certain Claims to be Reduced and/or Reclassified (Re: related document(s)2083 Objection to Claim filed by Patriot Coal Corporation, 2084 Objection to Claim filed by Patriot Coal Corporation) (Baumgartner, Cindy) Modified on 4/15/2016 to edit text (Gary, Lisa). (Entered: 04/15/2016)
04/15/2016 2215 Stipulation and Consent Order Extending the Objection Deadline to Administrative Claim Requests of the UMWA to May 24, 2016 at 4:00 pm (Re: related document(s)2207 Stipulation and Order) (Baumgartner, Cindy) (Entered: 04/15/2016)
04/15/2016 2214 Stipulation and Consent Order Between the Debtors and United Leasing, Inc. Resolving: (I) Debtors' Fifteenth Omnibus Objection to Cetain (A) Duplicative Claims, (B) Late-Filed Claims, (C) Substantive Duplicate Claims, (D) Amended or Superseded Claims, (E) Insufficient Documentation Claims, (F) Satisfied Claims, and (G) No-Liability Claims; AND (II) Debtors' Sixteenth Omnibus Objection to Certain Claims to be Reduced and/or Reclassified (Re: related document(s)2083 Objection to Claim filed by Patriot Coal Corporation, 2084 Objection to Claim filed by Patriot Coal Corporation) (Baumgartner, Cindy) Modified on 4/15/2016 -- Incorrect Attachment, see entry #2216 (Gary, Lisa). (Entered: 04/15/2016)
04/14/2016 2213 Order Regarding Electronic Devices (Baumgartner, Cindy) (Entered: 04/14/2016)
04/13/2016 2212 Affidavit of Service (DNs 1844 and 1907) (Re: related document(s)1844 Transfer of Claim filed by Claims Recovery Group LLC, 1907 Transfer of Claim filed by Claims Recovery Group LLC) filed by Jeremy S. Williams of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Williams, Jeremy) (Entered: 04/13/2016)
04/08/2016 2211 Affidavit of Service (DNs 2209 & 2210) (Re: related document(s)2209 Motion to Approve filed by Patriot Coal Corporation, 2210 Notice of Motion and Notice of Hearing filed by Patriot Coal Corporation) filed by Jeremy S. Williams of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Williams, Jeremy) (Entered: 04/08/2016)
04/05/2016 2210 Notice of Motion and Notice of Hearing on Motion for Entry of an Order Extending the Claims Objection Bar Date (Re: related document(s)2209 Motion to Approve filed by Patriot Coal Corporation) filed by Jeremy S. Williams of Kutak Rock LLP on behalf of Patriot Coal Corporation. Hearing scheduled for 4/21/2016 at 10:00 AM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (Williams, Jeremy) (Entered: 04/05/2016)
04/05/2016 2209 Motion to Approve Entry of an Order Extending the Claims Objection Bar Date filed by Jeremy S. Williams of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Williams, Jeremy) (Entered: 04/05/2016)
03/30/2016 2208 Affidavit of Service (Re: related document(s)2185 Order Directing, 2186 Order Directing, 2187 Order Directing, 2191 Order Directing, 2192 Order Directing, 2194 Order on Motion to Amend) filed by Jeremy S. Williams of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Williams, Jeremy) (Entered: 03/30/2016)
03/29/2016 2207 Stipulation and Consent Order Extending the Objection Deadline to Administrative Claim Requests of the UMWA to April 14, 2016 at 4:00 pm (ET) (Re: related document(s)2193 Order Directing) (Smith, Linda) (Entered: 03/29/2016)
03/25/2016 2206 Affidavit of Service (Re: related document(s)2204 Statement filed by Patriot Coal Corporation) filed by Jeremy S. Williams of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Williams, Jeremy) (Entered: 03/25/2016)
03/25/2016 2205 Supplemental Order Granting Debtors' Sixteenth Omnibus Objection to Certain Claims to be Reduced and/or Reclassified, as Modified (Re: related document(s)2084 Objection to Claim filed by Patriot Coal Corporation) (Baumgartner, Cindy) (Entered: 03/25/2016)
03/23/2016 2204 Statement (Notice of Cancellation of Omnibus Hearing Scheduled for March 24, 2016 at 2:00 PM) filed by Jeremy S. Williams of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Williams, Jeremy) (Entered: 03/23/2016)
03/23/2016 2203 Hearing continued by Agreement as to certain claims filed by ARAMARK Uniform & Career Apparel, LLC and United Leasing, Inc. ; (related document(s): 2084 Objection to Claim).Hearing scheduled for 04/21/2016 at 10:00 AM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (gibbsp) (Entered: 03/23/2016)
03/23/2016 2202 Hearing continued by Agreement as to Blackhawk Mining LLC and its affiliates; (related document(s): 2083 Debtors' Fifteenth Omnibus Objection to Claim) Hearing scheduled for 04/21/2016 at 10:00 AM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (gibbsp) (Entered: 03/23/2016)
03/23/2016 2201 Hearing continued by Agreement as to any and all claims of the United Mine Workers of America; (related document(s): 1858 Debtors' Fourteenth Omnibus Objection to Claim) . Hearing scheduled for 04/21/2016 at 10:00 AM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (gibbsp) (Entered: 03/23/2016)
03/23/2016 2200 Hearing continued by Agreement as to the Objection of Alpha Natural Resources; (related document(s): 1852 Objection to Claim) Hearing scheduled for 04/21/2016 at 10:00 AM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (gibbsp) (Entered: 03/23/2016)
03/23/2016 2199 Hearing continued by Agreement as to outstanding Objections of Blue Eagle Land Company ("Blue Eagle"); LRPB's; Boone East Development Company("Boone East); and Eagle Energy, Inc., Bandy Town Coal Company, Pioneer Fuel Corp. (collectively with Boone East, the "Alpha Entities"); Cassisngham, LLC; Natural Resource Partners L.P. , WPP LLC, and ACIN LLP (collectively the "Lessors"); and Pochantas Land Corp; (related document(s): 1736 Order Directing) Hearing scheduled for 04/21/2016 at 10:00 AM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (gibbsp) (Entered: 03/23/2016)
03/23/2016 2198 Hearing continued by Agreement; (related document(s): 820 Motion for Entry of an Order Authorizing the Debtors to Reject Certain Executory Contracts and Unexpired Leases Effective Nunc Pro Tunc to August 13, 2015. Hearing scheduled for 04/21/2016 at 10:00 AM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (gibbsp) (Entered: 03/23/2016)
03/22/2016 2197 Statement (Notice of Agenda for Matters Scheduled for Hearing on March 24, 2016 at 2:00 PM) filed by Jeremy S. Williams of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Williams, Jeremy) (Entered: 03/22/2016)
03/14/2016 2196 Affidavit of Service (DN 2025) (Re: related document(s)2025 Statement filed by Patriot Coal Corporation) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 03/14/2016)
03/11/2016 2195 Statement (Supplement To Blackhawk Mining LLCs Reservation Of Rights As To Administrative Expense Claims) (Re: related document(s)1892 Statement filed by Blackhawk Mining LLC) filed by James K. Donaldson of Spotts Fain PC on behalf of Blackhawk Mining LLC. (Donaldson, James) (Entered: 03/11/2016)
03/08/2016 2194 Order Denying Claimant's Motion to Amend Proof of Claim (Related Doc # 2154) (Baumgartner, Cindy) (Entered: 03/08/2016)
03/08/2016 2193 Stipulation and Consent Order Extending the Objection Deadline to Administrative Claim Requests of the UMWA to March 25, 2016 4:00 pm (ET) (Re: related document(s)2151 Order Directing) (Baumgartner, Cindy) (Entered: 03/08/2016)
03/07/2016 2192 Order Granting The Debtors' Sixteenth Omnibus Objection to Certain Claims to be Reduced and/or Reclassified (Re: related document(s)2084 Objection to Claim filed by Patriot Coal Corporation) (Baumgartner, Cindy) (Entered: 03/07/2016)
03/07/2016 2191 Order Granting The Debtors' Fifteenth Omnibus Objection to Certain (A) Duplicative Claims, (B) Late-Filed Claims, (C) Substantive Duplicate Claims, (D) Amended or Superseded Claims, (E) Insufficient Documentation Claims, (F) Satisfied Claims, and (G) No-Liability Claims (Re: related document(s)2083 Objection to Claim filed by Patriot Coal Corporation) (Baumgartner, Cindy) (Entered: 03/07/2016)
03/03/2016 2189 Order Denying Motion For Allowance of the Late Filed Claims of Industrial Supply Solutions, Inc. and Allowing A Late Filed Response to Debtors' Sixth Omnibus Objection to Certain (A) Amended Claims, (B) Cross-Debtor Duplicate Claim, (C) Late-Filed Claims, and (D) Equity Interest Claim (Re: related document(s)1996 Order Directing) (Baumgartner, Cindy) (Entered: 03/03/2016)
03/03/2016 2188 Order Denying Motion For Allowance of the Late Filed Claims of Industrial Supply Solutions, Inc. and Allowing A Late Filed Response to Debtors' Sixth Omnibus Objection to Certain (A) Amended Claims, (B) Cross-Debtor Duplicate Claim, (C) Late-Filed Claims, and (D) Equity Interest Claim (Related Doc # 2076) (Baumgartner, Cindy) (Entered: 03/03/2016)
03/03/2016 2187 Order Granting The Debtors' Seventeenth Omnibus Objection To A Certain (A) Insufficient Documentation Claim, And (B) No-Liability Claim (Re: related document(s)2085 Objection to Claim filed by Patriot Coal Corporation) (Baumgartner, Cindy) (Entered: 03/03/2016)
03/03/2016 2186 Supplemental Order Granting Debtors' Tenth Omnibus Objection To Certain Pension Claims (Re: related document(s)1854 Objection to Claim filed by Patriot Coal Corporation) (Baumgartner, Cindy) (Entered: 03/03/2016)
03/03/2016 2185 Supplemental Order Granting Debtors Seventh Omnibus Objection To Certain Incentive Plan Claims (Re: related document(s)1851 Objection to Claim filed by Patriot Coal Corporation) (Baumgartner, Cindy) (Entered: 03/03/2016)
03/02/2016 2184 Affidavit of Service (Re: related document(s)2164 Motion to Authorize filed by Patriot Coal Corporation, 2165 Statement filed by Patriot Coal Corporation) filed by Jeremy S. Williams of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Williams, Jeremy) (Entered: 03/02/2016)
03/02/2016 2183 Final Decree Closing Certain Chapter 11 Cases Pursuant to 11 U.S.C. Section 350(A) and Federal Rule of Bankruptcy Procedure 3022 (Re: related document(s)2141 Final Report and Motion for Final Decree filed by Patriot Coal Corporation) (Baumgartner, Cindy) (Entered: 03/02/2016)
03/01/2016 2182 Transcript filed Re: Hearing Held 2/29/2016, regarding DEBTORS' MOTION FOR ENTRY OF AN ORDER (A) AUTHORIZING THE DEBTORS TO REJECT CERTAIN EXECUTORY CONTRACTS AND UNEXPIRED LEASES, EFFECTIVE NUNC PRO TUNC TO AUGUST 13, 2015, AND (B) GRANTING RELATED RELIEF FILED BY PATRIOT COAL CORPORATION (FILED 8/13/2015) [DOCKET NO. 820]; AGREED ORDER REGARDING RESERVED OBJECTIONS TO ASSUMPTION AND ASSIGNMENT OF CERTAIN EXECUTORY CONTRACTS AND UNEXPIRED LEASES CONTINUING THE OUTSTANDING OBJECTIONS OF BLUE EAGLE LAND COMPANY ("BLUE EAGLE") [DOCKET NOS. 1125 AND 1434]; LRPB'S ("LRPB") [DOCKET NO. 1419]; BOONE EAST DEVELOPMENT COMPANY ("BOONE EAST") AND EAGLE ENERGY, INC., BANDY TOWN COAL COMPANY, PIONEER FUEL CORPORATION (COLLECTIVELY WITH BOONE EAST, THE "ALPHA ENTITIES") [DOCKET NOS. 1131, 1150, 1443 AND 1452]; CASSINGHAM, LLC ("CASSINGHAM") [DOCKET NOS. 1152 AND 1416]; NATURAL RESOURCE PARTNERS L.P., WPP LLC, AND ACIN LLP (COLLECTIVELY, THE "LESSORS") [DOCKET NOS. 1178 AND 1385]; AND POCAHONTAS LAND CORPORATION ("POCAHONTAS"). (FILED 8/13/2015) [DOCKET NO. 820]; DEBTORS' EIGHTH OMNIBUS OBJECTION TO CERTAIN SATISFIED CLAIMS FILED BY PATRIOT COAL CORPORATION (FILED 11/23/2015) [DOCKET NO. 1852]; DEBTORS' FOURTEENTH OMNIBUS OBJECTION TO CERTAIN (A) NO-LIABILITY RETIREE BENEFIT CLAIMS AND (B) NO-LIABILITY RETIREE BENEFIT AND PENSION CLAIMS FILED BY PATRIOT COAL CORPORATION (FILED 11/23/2015) [DOCKET NO. 1858]; DEBTORS' SEVENTEENTH OMNIBUS OBJECTION TO A CERTAIN (A) INSUFFICIENT DOCUMENTATION CLAIM, AND (B) NO-LIABILITY CLAIM FILED BY PATRIOT COAL CORPORATION (FILED 1/26/2016) [DOCKET NO. 2085]; DEBTORS' SEVENTH OMNIBUS OBJECTION TO CERTAIN INCENTIVE PLAN CLAIMS FILED BY PATRIOT COAL CORPORATION (FILED 11/23/2015) [DOCKET NO. 1851]; DEBTORS' TENTH OMNIBUS OBJECTION TO CERTAIN PENSION CLAIMS FILED BY PATRIOT COAL CORPORATION (FILED 11/23/2015) [DOCKET NO. 1854]; MOTION FOR ALLOWANCE OF THE LATE-FILED CLAIMS OF INDUSTRIAL SUPPLY SOLUTIONS, INC. AND ALLOWING A LATE-FILED RESPONSE TO DEBTORS' SIXTH OMNIBUS OBJECTION TO CERTAIN (A) AMENDED CLAIMS, (B) CROSS-DEBTOR DUPLICATE CLAIM, (C) LATE-FILED CLAIMS, AND (D) EQUITY INTEREST CLAIM FILED BY INDUSTRIAL SUPPLY SOLUTIONS, INC. (FILED 1/25/2016) [DOCKET NO. 2076]; DEBTORS' FIFTEENTH OMNIBUS OBJECTION TO CERTAIN (A) DUPLICATIVE CLAIMS, (B) LATE-FILED CLAIMS, (C) SUBSTANTIVE DUPLICATE CLAIMS, (D) AMENDED OR SUPERSEDED CLAIMS, (E) INSUFFICIENT DOCUMENTATION CLAIMS, (F) SATISFIED CLAIMS, AND (G) NO-LIABILITY CLAIMS FILED BY PATRIOT COAL CORPORATION (FILED 1/26/2016) [DOCKET NO. 2083]; DEBTORS' SIXTEENTH OMNIBUS OBJECTION TO CERTAIN CLAIMS TO BE REDUCED AND/OR RECLASSIFIED FILED BY PATRIOT COAL CORPORATION (FILED 1/26/2016) [DOCKET NO. 2084]; DEBTORS' MOTION TO CLOSE CERTAIN CHAPTER 11 CASES PURSUANT TO 11 U.S.C. SECTION 350(A) AND FEDERAL RULE OF BANKRUPTCY PROCEDURE 3022 FILED BY PATRIOT COAL CORPORATION (FILED 2/15/2016) [DOCKET NO. 2141]. Remote electronic access to the transcript is restricted until 05/31/2016. The transcript may be viewed at the Bankruptcy Court Clerk's Office. [For information about how to contact the transcriber, call the Clerk's Office] or [Contact the Court Reporter/Transcriber eScribers LLC, Telephone number 973-406-2250.] [Transcript Purchased by Beth Friedman.] (RE: related document(s) 2167 Hearing continued; (related document(s): 820 Motion tFor Entry of an Order Authorizing the Debtors to Reject Certain Executory Contracts and Unexpired Leases, Effective Nunc Pro Tunc) Appearance : Michael A. Condyles on behalf of Debtors. Hearing scheduled for 03/24/2016 at 02:00 PM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (gibbsp), 2168 Hearing continued as to outstanding Objections of Blue Eagle Land Company ("Blue Eagle"); LRPB's; Boone East Development Company("Boone East); and Eagle Energy, Inc., Bandy Town Coal Company, Pioneer Fuel Corp. (collectively with Boone East, the "Alpha Entities"); Cassisngham, LLC; Natural Resource Partners L.P., WPP LLC, and ACIN LLP (collectively the "Lessors"); and Pochantas Land Corp. (related document(s): 1736 Agreed Order Regarding Reserved Objections to Assumption and Assignment of Certain Executory Contracts and Unexpired Leases) Appearance : Michael A. Condyles. Hearing scheduled for 03/24/2016 at 02:00 PM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (gibbsp), 2169 Hearing held; Objection Sustained as to Claimants Marilyn S. Perry and Barry Shawn Harvey; (related document(s): 1851 Debtors' Seventh Omnibus Objection to Certain Incentive Plan Claims) Appearance : Michael A. Condyles on behalf of Debtors. (gibbsp), 2170 Hearing continued as to Black King Mine Development Company, Boone East Development Company, Bandytown Coal Company and Alpha Natural Resources, Inc.; Objection Resolved as to Suncrest Resources, LLC, Penn Virginia Operating Co., LLC, Courtney Company and (related document(s): 1852 Debtors' Eighth Omnibus Objection to Certain Satisfied Claims) Appearance : Michael A. Condyles. Hearing scheduled for 03/24/2016 at 02:00 PM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (gibbsp), 2171 Hearing held; Objection Sustained as to Claimant Nancy A. Smith; (related document(s): 1854Debtors' Tenth Omnibus Objection to Certain Pension Claims) Appearance : Michael A. Condyles. (gibbsp), 2172 Hearing continued with respect to any and all claims of the United Mine Workers of America; (related document(s): 1858 Debtors' Fourteenth Omnibus Objection to Certain (a) No-Liability Retiree Benefit Claims and (b) No-Liability Retiree Benefit and Pension Claims). Appearances : Michael A. Condyles. Hearing scheduled for 03/24/2016 at 02:00 PM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (gibbsp), 2173 Hearing Held: Objection Sustained as to Claimant Eugene Payne. Hearing Held: Objection Sustained with respect to those claims for which no reponse was timely filed. Hearing continued with respect to Claimants Aramark Uniform & Career Appael, LLC, REALCO, Indemnity National Insurance Company Travelers, US Specialty Insurance, and Westchester Fire Insurance, Horse Creek Land and Mining Company, Caterpillar Financial, Longwall Associates, Inc.; (related document(s): 2083 Debtors' Fifteenth Omnibus Objection to Certain (a) Duplicative Claims, (b) Late-Filed CLaims, (c) Substantive Duplicate Claims, (d) Amended or Superseded Claims, (e) Insufficient Documentation Claims, (f) Satisifed Claims, and (g) No-Liability Claims). Appearances : Michael Condyles for Debtors. Hearing continued for 03/24/2016 at 02:00 PM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (gibbsp), 2174 Hearing held; Motion Denied;Objection Previously Sustained; (related document(s): 2076 Motion to Allow Late Filing of Claim) Appearances : Jeremy Williams for Debtors; Ronald A. Page on behalf of Industrial Supply Solutions, Inc. (gibbsp), 2175 Hearing held; Limited Objection Resolved; Motion Granted; (related document(s): 2141 Final Report and Motion for Final Decree, 2142 Notice of Motion and Notice of Hearing, 2162 Objection to Motion/Application) Appearances : James K. Donaldson, Michael Condyles. (gibbsp), 2176 Hearing continued with respect to Claimants United Leasing, Inc. and Aramark Uniform; Objection Sustained with respect to all other claimants not filing a response; (related document(s): 2084 Objection to Claim) Appearances : Ronald A. Page, Michael Condyles. Hearing scheduled for 03/24/2016 at 02:00 PM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (gibbsp), 2177 Hearing held; No responses filed; Order Sustaining Objection to be submitted; (related document(s): 2085 Debtors Seventeenth Omnibus Objection to Claims) Appearance : Michael Condyles. (gibbsp)). Notice of Intent to Request Redaction Deadline Due By 03/8/2016. Redaction Request Due By 03/22/2016. Redacted Transcript Submission Due By 04/1/2016. Transcript access will be restricted through 05/31/2016. (Gottlieb, Jason) (Entered: 03/01/2016)
03/01/2016 2181 Stipulation and Consent Order Resolving: (I) Debtors' Eighth Omnibus Objection To Certain Satisfied Claims Filed By Courtney Company, Penn Virginia Operating Co., LLC and Suncrest Resources LLC; (II) THE Application For Allowance of Administrative Expense Claim Filed By Suncrest Resources LLC; (III) Amended Application For Allowance Of Administrative Claim Filed By Courtney Company; And (IV) Amended Application For Allowance Of Administrative Claim Filed By Mohler Lumber Company (Re: related document(s)1852 Objection to Claim filed by Patriot Coal Corporation) (Baumgartner, Cindy) (Entered: 03/01/2016)
03/01/2016 2180 Affidavit of Service (DN 2160) (Re: related document(s)2160 Statement filed by Patriot Coal Corporation) filed by Jeremy S. Williams of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Williams, Jeremy) (Entered: 03/01/2016)
02/29/2016 2190 Hearing continued with respect to Blackhawk Mining LLC and its affiliates; Appearance(s): Michael Condyles (Re: related document(s)2083 Debtors' Fifteenth Omnibus Objection to Claims filed by Patriot Coal Corporation) Hearing scheduled for 4/21/2016 at 10:00 AM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (Rintye, Peggy) (Entered: 03/03/2016)
02/29/2016 2179 Order Authorizing Motion for Leave of Court to Attend Hearing by Telephone; Stephen E. Hessler (Related Doc # 2164) (Smith, Linda) (Entered: 02/29/2016)
02/29/2016 2178 Order Approving Leave of Court to Attend Hearing by Telephone; Nathan S. Gimpel(Related Doc # 2159) (Smith, Linda) (Entered: 02/29/2016)
02/29/2016 2177 Hearing held; No responses filed; Order Sustaining Objection to be submitted; (related document(s): 2085 Debtors Seventeenth Omnibus Objection to Claims) Appearance : Michael Condyles. (gibbsp) (Entered: 02/29/2016)
02/29/2016 2176 Hearing continued with respect to Claimants United Leasing, Inc. and Aramark Uniform; Objection Sustained with respect to all other claimants not filing a response; (related document(s): 2084 Objection to Claim) Appearances : Ronald A. Page, Michael Condyles. Hearing scheduled for 03/24/2016 at 02:00 PM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (gibbsp) (Entered: 02/29/2016)
02/29/2016 2175 Hearing held; Limited Objection Resolved; Motion Granted; (related document(s): 2141 Final Report and Motion for Final Decree, 2142 Notice of Motion and Notice of Hearing, 2162 Objection to Motion/Application) Appearances : James K. Donaldson, Michael Condyles. (gibbsp) (Entered: 02/29/2016)
02/29/2016 2174 Hearing held; Motion Denied;Objection Previously Sustained; (related document(s): 2076 Motion to Allow Late Filing of Claim) Appearances : Jeremy Williams for Debtors; Ronald A. Page on behalf of Industrial Supply Solutions, Inc. (gibbsp) (Entered: 02/29/2016)
02/29/2016 2173 Hearing Held: Objection Sustained as to Claimant Eugene Payne. Hearing Held: Objection Sustained with respect to those claims for which no reponse was timely filed. Hearing continued with respect to Claimants Aramark Uniform & Career Appael, LLC, REALCO, Indemnity National Insurance Company Travelers, US Specialty Insurance, and Westchester Fire Insurance, Horse Creek Land and Mining Company, Caterpillar Financial, Longwall Associates, Inc.; (related document(s): 2083 Debtors' Fifteenth Omnibus Objection to Certain (a) Duplicative Claims, (b) Late-Filed CLaims, (c) Substantive Duplicate Claims, (d) Amended or Superseded Claims, (e) Insufficient Documentation Claims, (f) Satisifed Claims, and (g) No-Liability Claims). Appearances : Michael Condyles for Debtors. Hearing continued for 03/24/2016 at 02:00 PM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (gibbsp) (Entered: 02/29/2016)
02/29/2016 2172 Hearing continued with respect to any and all claims of the United Mine Workers of America; (related document(s): 1858 Debtors' Fourteenth Omnibus Objection to Certain (a) No-Liability Retiree Benefit Claims and (b) No-Liability Retiree Benefit and Pension Claims). Appearances : Michael A. Condyles. Hearing scheduled for 03/24/2016 at 02:00 PM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (gibbsp) (Entered: 02/29/2016)
02/29/2016 2171 Hearing held; Objection Sustained as to Claimant Nancy A. Smith; (related document(s): 1854 Debtors' Tenth Omnibus Objection to Certain Pension Claims) Appearance : Michael A. Condyles. (gibbsp) (Entered: 02/29/2016)
02/29/2016 2170 Hearing continued as to Black King Mine Development Company, Boone East Development Company, Bandytown Coal Company and Alpha Natural Resources, Inc.; Objection Resolved as to Suncrest Resources, LLC, Penn Virginia Operating Co., LLC, Courtney Company and (related document(s): 1852 Debtors' Eighth Omnibus Objection to Certain Satisfied Claims) Appearance : Michael A. Condyles. Hearing scheduled for 03/24/2016 at 02:00 PM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (gibbsp) (Entered: 02/29/2016)
02/29/2016 2169 Hearing held; Objection Sustained as to Claimants Marilyn S. Perry and Barry Shawn Harvey; (related document(s): 1851 Debtors' Seventh Omnibus Objection to Certain Incentive Plan Claims) Appearance : Michael A. Condyles on behalf of Debtors. (gibbsp) (Entered: 02/29/2016)
02/29/2016 2168 Hearing continued as to outstanding Objections of Blue Eagle Land Company ("Blue Eagle"); LRPB's; Boone East Development Company("Boone East); and Eagle Energy, Inc., Bandy Town Coal Company, Pioneer Fuel Corp. (collectively with Boone East, the "Alpha Entities"); Cassisngham, LLC; Natural Resource Partners L.P. , WPP LLC, and ACIN LLP (collectively the "Lessors"); and Pochantas Land Corp. (related document(s): 1736 Agreed Order Regarding Reserved Objections to Assumption and Assignment of Certain Executory Contracts and Unexpired Leases) Appearance : Michael A. Condyles. Hearing scheduled for 03/24/2016 at 02:00 PM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (gibbsp) (Entered: 02/29/2016)
02/29/2016 2167 Hearing continued; (related document(s): 820 Motion For Entry of an Order Authorizing the Debtors to Reject Certain Executory Contracts and Unexpired Leases, Effective Nunc Pro Tunc) Appearance : Michael A. Condyles on behalf of Debtors. Hearing scheduled for 03/24/2016 at 02:00 PM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (gibbsp) (Entered: 02/29/2016)
02/29/2016 2166 Declaration of Disinterestedness of Persinger & Persinger filed by Jeremy S. Williams of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Williams, Jeremy) (Entered: 02/29/2016)
02/29/2016 2165 Statement (Notice of Amended Agenda for Matters Scheduled for Hearing on February 29, 2016 at 2:00 p.m.) (Re: related document(s)2160 Statement filed by Patriot Coal Corporation) filed by Jeremy S. Williams of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Williams, Jeremy) (Entered: 02/29/2016)
02/29/2016 2164 Motion to Authorize Motion for Leave of Court to Attend Hearing by Telephone filed by Jeremy S. Williams of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Williams, Jeremy) (Entered: 02/29/2016)
02/26/2016 2163 Motion to Authorize Telephonic Participation By David Hammerman filed by James K. Donaldson of Spotts Fain PC on behalf of Blackhawk Mining LLC. (Donaldson, James) (Entered: 02/26/2016)
02/26/2016 2162 Limited Objection to and Reservation of Rights in Response to Debtors' Motion to Close Certain Chapter 11 Cases Pursuant to 11 U.S.C. § 350(a) and Federal Rule of Bankruptcy Procedure 3022 (Re: related document(s)2141 Final Report and Motion for Final Decree filed by Patriot Coal Corporation) filed by James K. Donaldson of Spotts Fain PC on behalf of Blackhawk Mining LLC. (Donaldson, James) (Entered: 02/26/2016)
02/26/2016 2161 Declaration of Bill McClanahan In Support of Response to Objections to Certain Claims (Re: related document(s)2136 Response filed by c/o Sheila R.Schwager ARAMARK Uniform & Career Apparel, LLC) filed by Cullen Drescher Speckhart of Wolcott Rivers Gates on behalf of c/o Sheila R.Schwager ARAMARK Uniform & Career Apparel, LLC. (Speckhart, Cullen) (Entered: 02/26/2016)
02/26/2016 2160 Statement - Notice of Agenda for Matters Scheduled for Hearing on February 29, 2016 at 2:00 P.M. filed by Jeremy S. Williams of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Williams, Jeremy) (Entered: 02/26/2016)
02/25/2016 2159 Motion to Approve Leave of Court to Attend Hearing by Telephone filed by Jeremy S. Williams of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Williams, Jeremy) (Entered: 02/25/2016)
02/25/2016 2158 Affidavit of Service (DN 2155) (Re: related document(s)2155 Objection to Motion/Application filed by Patriot Coal Corporation) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 02/25/2016)
02/24/2016 2157 Amended Notice and Withdrawal of Application for Approval of Administrative Expense Claim (Re: related document(s)1532 Application for Administrative Expenses filed by Longwall Associates, Inc.) filed by Mark L. Esposito of Penn, Stuart & Eskridge, PC on behalf of Longwall Associates, Inc.. (Esposito, Mark) (Entered: 02/24/2016)
02/24/2016 2156 Affidavit of Service (DN 2150) (Re: related document(s)2150 Statement filed by Patriot Coal Corporation) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 02/24/2016)
02/22/2016 2155 Objection to Motion for Allowance of the Late-Filed Claims of Industrial Supply Solutions, Inc. and Allowing a Late-Filed Response to Debtors Sixth Omnibus Objection to Certain (A) Amended Claims, (B) Cross-Debtor Duplicate Claim, (C) Late-Filed Claims, and (D) Equity Interest Claim (Re: related document(s)2076 Motion to Allow Late Filing of Claim filed by Industrial Supply Solutions, Inc.) filed by Jeremy S. Williams of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Williams, Jeremy) (Entered: 02/22/2016)
02/22/2016 2154 Motion to Amend Claimant's Motion to Amend Proof of Claim, and Motion to Authorize Claimant's Motion for Hearing (Related Document(s)2083 Objection to Claim filed by Patriot Coal Corporation, 2149 Response filed by Eugene Payne) filed by Eugene Payne. (Baumgartner, Cindy) (Entered: 02/22/2016)
02/18/2016 2153 Affidavit of Service (DNs 2141 & 2142) (Re: related document(s)2141 Final Report and Motion for Final Decree filed by Patriot Coal Corporation, 2142 Notice of Motion and Notice of Hearing filed by Patriot Coal Corporation) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 02/18/2016)
02/17/2016 2152 Stipulation and Consent Order By and Among The Debtors and LRPB Resolving The Debtors' Outstanding Objection to Claim Number 2450 (Re: related document(s)580 Application for Administrative Expenses filed by H.A. Robson Trust, et al., 2083 Objection to Claim filed by Patriot Coal Corporation) (Baumgartner, Cindy) (Entered: 02/17/2016)
02/17/2016 2151 Stipulation and Consent Order Extending the Objection Deadline to Administrative Claim Requests of the UMWA to March 4, 2016 (Re: related document(s)2133 Order Directing) (Baumgartner, Cindy) (Entered: 02/17/2016)
02/17/2016 2150 Statement Notice of Filing of Rule 2002 List Dated February 17, 2016 filed by Jeremy S. Williams of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Williams, Jeremy) (Entered: 02/17/2016)
02/17/2016 2148 Notice of Deficient Filing Issued to Mark Esposito regarding Document does not match the event entry used for docketing. Please review this filing and redocket using the correct event entry Withdrawal under Miscellaneous Filing or redocket to attach the correct document. (Re: related document(s)2145 Motion to Withdraw Pleading filed by Longwall Associates, Inc.) Document(s) due by 3/2/2016. (Baumgartner, Cindy) (Entered: 02/17/2016)
02/16/2016 2149 Response to Notice of Response of Claimant, Eugene Payne, To Debtors and Debtors in Possession - Debtors' Fifteenth Omnibus Objections and Schedule 7 No-Liability Claims (Re: related document(s)2083 Objection to Claim filed by Patriot Coal Corporation) filed by Eugene Payne. (Baumgartner, Cindy) (Entered: 02/17/2016)
02/16/2016 2147 Response to (Re: related document(s)2083 Objection to Claim filed by Patriot Coal Corporation) filed by Mark L. Esposito of Penn, Stuart & Eskridge, PC on behalf of Longwall Associates, Inc.. (Esposito, Mark) (Entered: 02/16/2016)
02/16/2016 2146 Response to Response of Caterpillar Financial Service Corporation to the Debtors' Fifteenth Omnibus Objection to Certain Claims (Re: related document(s)2083 Objection to Claim filed by Patriot Coal Corporation) filed by Corey Simpson Booker of LeClairRyan, A Professional Corporation on behalf of Caterpillar Financial Services Corporation. (Attachments: # 1 Exhibit(s) 1) (Booker, Corey) (Entered: 02/16/2016)
02/16/2016 2145 Notice and Motion to Withdraw Pleading (Related Document(s)1532 Application for Administrative Expenses filed by Longwall Associates, Inc.) filed by Mark L. Esposito of Penn, Stuart & Eskridge, PC on behalf of Longwall Associates, Inc.. (Esposito, Mark) (Entered: 02/16/2016)
02/16/2016 2144 Response to Debtors' Fifteenth Omnibus Objection to Certain (A) Duplicative Claims, (B) Late-Filed Claims, (C) Substantive Duplicate Claims, (D) Amended or Superseded Claims, (E) Insufficient Documentation Claims, (F) Satisfied Claims, and (G) No-Liability Claims (Re: related document(s)2083 Objection to Claim filed by Patriot Coal Corporation) filed by Richard E. Hagerty of Troutman Sanders LLP on behalf of Horse Creek Land and Mining Company, a West Virginia corporation. (Attachments: # 1 Declaration of Andrew A. Payne, III # 2 Exhibit(s) A # 3 Exhibit(s) B) (Hagerty, Richard) (Entered: 02/16/2016)
02/16/2016 2143 Response to Claim Objection (Re: related document(s)2083 Objection to Claim filed by Patriot Coal Corporation) filed by Michael Kwang-Min Kim of Stites & Harbison, PLLC on behalf of Indemnity National Insurance Company, Travelers Casualty & Surety Company of America, US Specialty Insurance, Westchester Fire Insurance Company. (Kim, Michael) (Entered: 02/16/2016)
02/15/2016 2142 Notice of Motion and Notice of Hearing (Re: related document(s)2141 Final Report and Motion for Final Decree filed by Patriot Coal Corporation) filed by Jeremy S. Williams of Kutak Rock LLP on behalf of Patriot Coal Corporation. Hearing scheduled for 2/29/2016 at 02:00 PM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (Williams, Jeremy) (Entered: 02/15/2016)
02/15/2016 2141 Final Report and Motion for Final Decree Debtors' Motion to Close Certain Chapter 11 Cases Pursuant to 11 U.S.C. § 350(a) and Federal Rule of Bankruptcy Procedure 3022 filed by Jeremy S. Williams of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Williams, Jeremy) (Entered: 02/15/2016)
02/12/2016 2140 Stipulation and Consent Order Extending the Objection Deadline to Administrative Claim Requests of the UMWA By Patriot Coal Corporation and Between United Mine Workers of America filed by Jeremy S. Williams of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Williams, Jeremy) (Entered: 02/12/2016)
02/12/2016 2139 Certificate of Service (Re: related document(s)2137 Response filed by Realco Limited Liability Company) filed by Augustus C. Epps Jr. of Christian & Barton, L.L.P. on behalf of Realco Limited Liability Company. (Epps, Augustus) (Entered: 02/12/2016)
02/12/2016 2138 Supplemental Affidavit of Service (Re: related document(s)2083 Objection to Claim filed by Patriot Coal Corporation) filed by Jeremy S. Williams of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Williams, Jeremy) (Entered: 02/12/2016)
02/12/2016 2137 Response to (Re: related document(s)2083 Objection to Claim filed by Patriot Coal Corporation) filed by Augustus C. Epps Jr. of Christian & Barton, L.L.P. on behalf of Realco Limited Liability Company. (Attachments: # 1 Exhibit(s) Declaration of Jay S. Stevens, IV) (Epps, Augustus) (Entered: 02/12/2016)
02/12/2016 2136 Response to (Re: related document(s)2083 Objection to Claim filed by Patriot Coal Corporation, 2084 Objection to Claim filed by Patriot Coal Corporation) filed by Cullen Drescher Speckhart of Wolcott Rivers Gates on behalf of c/o Sheila R.Schwager ARAMARK Uniform & Career Apparel, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (Speckhart, Cullen) (Entered: 02/12/2016)
02/10/2016 2135 Response to (Re: related document(s)2083 Objection to Claim filed by Patriot Coal Corporation, 2084 Objection to Claim filed by Patriot Coal Corporation) filed by Ronald A. Page Jr. of Ronald Page, PLC on behalf of United Leasing, Inc.. (Page, Ronald) (Entered: 02/10/2016)
02/09/2016 2134 Notice of Withdrawal of Appearance filed by Curtis G. Manchester of ReedSmith LLP on behalf of Siemens Financial Services, Inc.. (Manchester, Curtis) (Entered: 02/09/2016)
02/03/2016 2133 Stipulation and Consent Order Extending the Objection Deadline to Administrative Claim Requests for the UMWA (Re: related document(s)2098 Order Directing) (Baumgartner, Cindy) (Entered: 02/03/2016)
02/02/2016 2132 Affidavit of Service (DN 246) (Re: related document(s)246 Order on Motion to Approve) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 02/02/2016)
02/02/2016 2131 Affidavit of Service (DN 1751) (Re: related document(s)1751 Statement filed by Patriot Coal Corporation) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 02/02/2016)
02/02/2016 2130 Order Granting Final Fee Application of Bowles Rice LLP for Allowance of Compensation and Reimbursement for Expenses Incurred for the Period from May 13, 2015 to October 26, 2015, As Special Counsel (Related Doc # 2037) (Baumgartner, Cindy) (Entered: 02/02/2016)
01/31/2016 2129 Notice of Filing of Official Transcript. Notice is hereby given that an official transcript has been filed. Pursuant to the new policy adopted by the Judicial Conference, transcripts are available for inspection only at the clerk's office or may be purchased from the court transcriber for a 90 day period. (Re: related document(s)2110 Transcript filed) (Admin.) (Entered: 02/01/2016)
01/30/2016 2128 Statement Amended Notice of Filing of Supplemental Rejection of Executory Contracts and Unexpired Leases (Re: related document(s)2089 Statement filed by Patriot Coal Corporation) filed by Jeremy S. Williams of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Williams, Jeremy) (Entered: 01/30/2016)
01/29/2016 2127 Order (A) Authorizing Entry Into LPT Transactions and (B) Granting Related Relief (Related Doc # 1928) (Baumgartner, Cindy) (Entered: 01/29/2016)
01/29/2016 2126 Order Granting the Second Interim and Final Fee Application of Kirkland & Ellis LLP and Kirkland & Ellis International LLP for Allowance of an Administrative Claim for Compensation and Reimbursement of Expenses Incurred from May 12, 2015 through October 25, 2015 (Related Doc # 2032) (Baumgartner, Cindy) (Entered: 01/29/2016)
01/29/2016 2125 Order Granting First and Final Application of Desai Eggmann Mason LLC, Special Counsel for Debtors and Debtors-in-Possession, for Allowance of Compensation and Reimbursement of Expenses Incurred for the Period September 14, 2015 through October 26, 2015 (Related Doc # 2031) (Baumgartner, Cindy) (Entered: 01/29/2016)
01/29/2016 2124 Order Granting First Interim and Final Fee Application of Prime Clerk LLC, Administrative Advisor and Subscription Agent to the Debtors, for Compensation for Services and Reimbursement of Expenses for the Period From May 12, 2015 through October 26, 2015 (Related Doc # 2030) (Baumgartner, Cindy) (Entered: 01/29/2016)
01/29/2016 2123 Order Granting Second Interim and Final Application of Blackacre LLC as Consultant for the Official Committee of Unsecured Creditors for Compensation and Reimbursement of Expenses Incurred for the Period June 23, 2015 through October 27, 2015 (Related Doc # 2020) (Baumgartner, Cindy) (Entered: 01/29/2016)
01/29/2016 2122 Order Allowing Second Interim and Final Application for Allowance of Compensation and Expense Reimbursement (Related Doc # 2018) (Baumgartner, Cindy) (Entered: 01/29/2016)
01/29/2016 2121 Order Granting Second Interim and Final Fee Application of Morrison & Foerster LLP as Counsel for the Official Committee of Unsecured Creditors for Compensation and Reimbursement of Expenses Incurred for the Period of May 21, 2015 through October 27, 2015 (Related Doc # 2017) (Baumgartner, Cindy) (Entered: 01/29/2016)
01/29/2016 2120 Order Granting Second and Final Application of Stahl Cowen Crowley Addis LLC for Allowance of Compensation for Services Rendered and Reimbursement of Expenses as Counsel for the Official Retiree Committee of Patriot Coal Corporation (Related Doc # 2011) (Baumgartner, Cindy) (Entered: 01/29/2016)
01/29/2016 2119 Order Granting Second Interim and Final Application of Jefferies LLC for Allowance of Compensation for Services Rendered and Reimbursement of Expenses as Investment Banker to the Official Committee of Unsecured Creditors for the Period May 21, 2015 through October 26, 2015 (Related Doc # 2019) (Baumgartner, Cindy) (Entered: 01/29/2016)
01/29/2016 2118 Order Granting First and Final Application of Jackson Kelly PLLC, Special Counsel for the Debtors and Debtors-in-Possession, for Allowance of Interim Compensation and Reimbursement of Expenses Incurred for the Period May 12, 2015 through October 26, 2015 (Related Doc # 2015) (Baumgartner, Cindy) (Entered: 01/29/2016)
01/29/2016 2117 Order Granting First Interim and Final Application of Zolfo Cooper, LLC for Compensation for Professional Services Rendered and Reimbursement of Actual and Necessary Expenses as Bankruptcy Consultants and Financial Advisors to the Official Retiree Committee of Patriot Coal Corporation for the Period From July 9, 2015 through October 26, 2015 (Related Doc # 2012) (Baumgartner, Cindy) (Entered: 01/29/2016)
01/29/2016 2116 Order Granting First and Final Application of Schnader Harrison Segal & Lewis LLP for Allowance of Compensation and Reimbursement of Expenses Incurred for the Period July 9, 2015 through October 31, 2015 as Local Counsel for the Official Retiree Committee of Patriot Coal Corporation (Related Doc # 2007) (Baumgartner, Cindy) (Entered: 01/29/2016)
01/29/2016 2115 Adversary Proceeding Closed, 15-03398; Dismissed with Prejudice. (Re: related document(s)660 Complaint filed by Peabody Energy Corporation, Peabody Holding Company, LLC) (Baumgartner, Cindy) (Entered: 01/29/2016)
01/29/2016 2114 Adversary Proceeding Closed, 15-03443; Dismissed with Prejudice. (Re: related document(s)1672 Complaint filed by United Mine Workers of America) (Baumgartner, Cindy) (Entered: 01/29/2016)
01/28/2016 2113 Affidavit of Service (Re: related document(s)2083 Objection to Claim filed by Patriot Coal Corporation, 2084 Objection to Claim filed by Patriot Coal Corporation, 2085 Objection to Claim filed by Patriot Coal Corporation) filed by Jeremy S. Williams of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Williams, Jeremy) (Entered: 01/28/2016)
01/28/2016 2112 Order Authorizing the Debtors to Employ and Retain DesaiEggmann Mason LLC as Local Missouri Counsel, Effective Nunc Pro Tunc to September 14, 2015 (Related Doc # 1927) (Baumgartner, Cindy) (Entered: 01/28/2016)
01/28/2016 2110 Transcript filed Re: Hearing Held 1/27/2016, regarding DEBTORS' ELEVENTH OMNIBUS OBJECTION TO CERTAIN VENDOR SETTLEMENT CLAIMS TO BE DISALLOWED OR MODIFIED FILED BY PATRIOT COAL CORPORATION (FILED 11/23/2015) [DOCKET NO. 1855]; DEBTORS' MOTION FOR ENTRY OF AN ORDER (A) AUTHORIZING THE DEBTORS TO REJECT CERTAIN EXECUTORY CONTRACTS AND UNEXPIRED LEASES, EFFECTIVE NUNC PRO TUNC TO AUGUST 13, 2015, AND (B) GRANTING RELATED RELIEF FILED BY PATRIOT COAL CORPORATION (FILED 8/13/2015) [DOCKET NO. 820]; AGREED ORDER REGARDING RESERVED OBJECTIONS TO ASSUMPTION AND ASSIGNMENT OF CERTAIN EXECUTORY CONTRACTS AND UNEXPIRED LEASES CONTINUING THE OUTSTANDING OBJECTIONS OF BLUE EAGLE LAND COMPANY ("BLUE EAGLE") [DOCKET NOS. 1125 AND 1434]; LRPB'S ("LRPB") [DOCKET NO. 1419]; BOONE EAST DEVELOPMENT COMPANY ("BOONE EAST") AND EAGLE ENERGY, INC., BANDY TOWN COAL COMPANY, PIONEER FUEL CORPORATION (COLLECTIVELY WITH BOONE EAST, THE "ALPHA ENTITIES") [DOCKET NOS. 1131, 1150, 1443 AND 1452]; DEBTORS' SEVENTH OMNIBUS OBJECTION TO CERTAIN INCENTIVE PLAN CLAIMS FILED BY PATRIOT COAL CORPORATION (FILED 11/23/2015) [DOCKET NO. 1851]; DEBTORS' EIGHTH OMNIBUS OBJECTION TO CERTAIN SATISFIED CLAIMS FILED BY PATRIOT COAL CORPORATION (FILED 11/23/2015) [DOCKET NO. 1852]; DEBTORS' TENTH OMNIBUS OBJECTION TO CERTAIN PENSION CLAIMS FILED BY PATRIOT COAL CORPORATION (FILED 11/23/2015) [DOCKET NO. 1854]; DEBTORS' FOURTEENTH OMNIBUS OBJECTION TO CERTAIN (A) NO-LIABILITY RETIREE BENEFIT CLAIMS AND (B) NO-LIABILITY RETIREE BENEFIT AND PENSION CLAIMS FILED BY PATRIOT COAL CORPORATION (FILED 11/23/2015) [DOCKET NO. 1858]; DEBTOR'S APPLICATION FOR ENTRY OF AN ORDER AUTHORIZING THE DEBTORS TO EMPLOY AND RETAIN DESAI EGGMANN MASON LLC AS LOCAL MISSOURI COUNSEL, EFFECTIVE NUNC PRO TUNC TO SEPTEMBER 14, 2015 (FILED 12/3/2015) [DOCKET NO. 1927]; REORGANIZED DEBTORS' MOTION FOR ENTRY OF AN ORDER (A) AUTHORIZING ENTRY INTO LOSS PORTFOLIO TRANSFER TRANSACTIONS AND (B) GRANTING RELATED RELIEF (FILED 12/3/2015) [DOCKET NO. 1928]; FIRST AND FINAL FEE APPLICATION OF JACKSON KELLY PLLC, AS SPECIAL COUNSEL FOR THE DEBTORS AND DEBTORS-IN-POSSESSION, FOR ALLOWANCE OF INTERIM COMPENSATION AND REIMBURSEMENT OF EXPENSES INCURRED FOR THE PERIOD MAY 12, 2015 THROUGH OCTOBER 26, 2015 (FILED 12/23/2015) [DOCKET NO. 2015]; FIRST INTERIM AND FINAL APPLICATION OF PRIME CLERK LLC, ADMINISTRATIVE ADVISOR AND SUBSCRIPTION AGENT TO THE DEBTORS, FOR COMPENSATION FOR SERVICES AND REIMBURSEMENT OF EXPENSES FOR THE PERIOD FROM MAY 12, 2015 THROUGH OCTOBER 26, 2015 (FILED 12/28/2015) [DOCKET NO. 2030]; FIRST INTERIM AND FINAL APPLICATION OF DESAI EGGMANN MASON LLC, SPECIAL COUNSEL FOR DEBTORS AND DEBTORS-IN-POSSESSION, FOR ALLOWANCE OF COMPENSATION AND REIMBURSEMENT OF EXPENSES INCURRED FOR THE PERIOD SEPTEMBER 14, 2015 THROUGH OCTOBER 26, 2015 FILED 12/28/2015) [DOCKET NO. 2031]; SECOND INTERIM AND FINAL FEE APPLICATION OF KIRKLAND & ELLIS LLP AND KIRKLAND & ELLIS INTERNATIONAL LLP, ATTORNEYS FOR THE DEBTORS AND DEBTORS-IN-POSSESSION, FOR THE PERIOD FROM MAY 12, 2015 THROUGH AND INCLUDING OCTOBER 25, 2015 (FILED 12/28/2015) [DOCKET NO. 2032]; INTERIM AND FINAL APPLICATION OF BOWLES RICE LLP FOR ALLOWANCE OF COMPENSATION FOR PERIOD FROM MAY 13, 2015 TO OCTOBER 26, 2015 (FILED 12/28/2015; AMENDED 12/29/2015) [DOCKET NOS. 2031 AND 2037]; INTERIM AND FINAL APPLICATION OF SCHNADER HARRISON SEGAL & LEWIS LLP FOR ALLOWANCE OF COMPENSATION AND REIMBURSEMENT OF EXPENSES INCURRED FOR THE PERIOD JULY 9, 2015 THROUGH OCTOBER 31, 2015 AS LOCAL COUNSEL FOR THE OFFICIAL RETIREE COMMITTEE OF PATRIOT COAL CORPORATION, ET AL. (FILED 12/22/2015) [DOCKET NOS. 2007]; FINAL FEE APPLICATION OF STAHL COWEN CROWLEY ADDIS LLC FOR ALLOWANCE OF COMPENSATION FOR SERVICES RENDERED AND REIMBURSEMENT OF EXPENSES AS COUNSEL FOR THE OFFICIAL RETIREE COMMITTEE OF PATRIOT COAL CORPORATION, ET AL., FOR THE PERIOD JULY 9, 2015 THROUGH OCTOBER 31, 2015 (FILED 12/22/2015) [DOCKET NOS. 2011]; FINAL APPLICATION OF ZOLFO COOPER LLC, BANKRUPTCY CONSULTANTS AND FINANCIAL ADVISORS TO THE OFFICIAL COMMITTEE OF RETIRED EMPLOYEES PURSUANT TO SECTIONS 330 AND 331 OF THE BANKRUPTCY CODE FOR ALLOWANCE OF FINAL COMPENSATION FOR PROFESSIONAL SERVICES RENDERED AND REIMBURSEMENT OF ACTUAL AND NECESSARY EXPENSES FOR THE PERIOD JULY 9, 2015 THROUGH OCTOBER 26, 2015 (FILED 12/22/2015) [DOCKET NOS. 2012]; SECOND INTERIM AND FINAL FEE APPLICATION OF MORRISON & FOERSTER LLP AS COUNSEL FOR THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS FOR COMPENSATION AND REIMBURSEMENT OF EXPENSES INCURRED FOR THE PERIOD MAY 21, 2015 THROUGH OCTOBER 27, 2015 (FILED 12/23/2015) [DOCKET NOS. 2017]; SECOND INTERIM AND FINAL FEE APPLICATION OF TAVENNER & BERAN, PLC FOR ALLOWANCE OF COMPENSATION AND EXPENSE REIMBURSEMENT AS LOCAL COUNSEL TO THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS (FILED 12/23/2015) [DOCKET NOS. 2018] SECOND INTERIM AND FINAL APPLICATION OF JEFFERIES LLC FOR ALLOWANCE OF COMPENSATION FOR SERVICES RENDERED AND REIMBURSEMENT OF EXPENSES AS INVESTMENT BANKER TO THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS FOR THE PERIOD FROM MAY 21, 2015 THROUGH OCTOBER 26, 2015 (FILED 12/23/2015) [DOCKET NOS. 2019]; SECOND INTERIM AND FINAL APPLICATION OF BLACKACRE, LLC AS CONSULTANT FOR THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS FOR COMPENSATION AND REIMBURSEMENT OF EXPENSES INCURRED FOR THE PERIOD JUNE 23, 2015 THROUGH OCTOBER 31, 2015 (FILED 12/23/2015) [DOCKET NOS. 2020]. Remote electronic access to the transcript is restricted until 04/27/2016. The transcript may be viewed at the Bankruptcy Court Clerk's Office. [For information about how to contact the transcriber, call the Clerk's Office] or [Contact the Court Reporter/Transcriber eScribers, Telephone number 973-406-2250.] [Transcript Purchased by Beth Friedman.] (RE: related document(s) 2090 Hearing held; Response filed by Anderson Equipment Company Resolved; Order to be submitted; Appearance(s): Michael Condyles (Re: related document(s)1855 Debtors' Eleventh Omnibus Objection to Certain Vendor Settlement Claims filed by Patriot Coal Corporation, 1965 Response filed by Anderson Equipment Company, 1967 Response filed by Anderson Equipment Company)., 2091 Hearing held; Application Approved; Order to be submitted; (related document(s): 1927 Application to Employ Desai Eggmann Mason LLC as Local Missouri Counsel, Effective Nunc Pro Tunc). Appearance : Michael A. Condyles; Rob Eggmann. (gibbsp), 2093 Hearing continued as to certain informal objections received; (related document(s): 820 Motion to Authorize Debtors to Reject Certain Executory Contracts and Unexpired Leases, Effective Nunc Pro Tunc to August 13, 2015). Appearance : Michael A. Condyles. Hearing scheduled for 02/29/2016 at 02:00 PM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (gibbsp), 2095 Hearing continued Regarding Reserved Objections to Assumption and Assignment of Certain Executory Contracts and Unexpired Leases; Appearance(s): Michael Condyles (Re: related document(s)1736 Order Directing). Hearing scheduled for 2/29/2016 at 02:00 PM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia., 2096 Hearing continued as to objecting claimants; (related document(s): 1851 Objection to Claim, 1960 Response filed Marilyn S. Perry, 1961 Response filed by Barry Shawn Harvey). Appearance : Michael A. Condyles. Hearing scheduled for 02/29/2016 at 02:00 PM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (gibbsp), 2097 Hearing continued as to objecting claimants; (related document(s): 1852 Debtors' Eighth Omnibus Objection to Claim to Certain Satisfied Claims, 1948 Response, 1949 Response, 1950 Response, 1951 Response, 1959 Response) Appearance : Michael A. Condyles Hearing scheduled for 02/29/2016 at 02:00 PM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (gibbsp), 2099 Hearing continued as to objecting claimants; (related document(s): 1854 Debtors' Tenth Omnibus Objection to Certain Pension Claims, 1944 Response filed by Nancy A. Smith). Appearance : Michael A. Condyles. Hearing scheduled for 02/29/2016 at 02:00 PM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (gibbsp), 2100 Hearing continued with respect to any and all claims of the United Mine Workers of America subject to this objection; (related document(s): 1858 Debtors' Fourteenth Omnibus Objection to Certain (a) No-Liability Retiree Benefit Claims and (b) No-Liability Retiree Benefit and Pension Claims). Appearance : Michael A. Condyles. Hearing scheduled for 02/29/2016 at 02:00 PM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (gibbsp), 2101 Hearing held; Motion GRANTED; Appearance(s): Michael Condyles (Re: related document(s)1928 Motion to Authorize Reorganized Debtors' Motion for Entry of an Order (A) Authorizing Entry Into Loss Portfolio Transfer Transactions and (B) Granting Related Relief filed by Patriot Coal Corporation)., 2102 Hearing held; Application Approved; Order to be submitted; (related document(s): 2015 Application for Compensation for Jackson Kelly PLLC as Special Counsel for the Debtors) Appearance : Michael Condyles. (gibbsp), 2103 Hearing held; Application Approved; Order to be submitted; (related document(s): 2017 Second Interim and Final Fee Application of Morrison & Foerster LLP as Counsel for the Official Committee of Unsecured Creditors). Appearance : Lynn L. Tavenner. (gibbsp), 2104 Hearing held; Applications Approved; Orders to be submitted; Appearance(s): Lynn Tavenner (Re: related document(s)2018 Second Interim and Final Fee Application for Compensation of Tavenner & Beran, PLC;2019 Second Interim and Final Fee Application for Compensation of Jeffries LLC as Investment Banker; 2020 Second Interim and Final Application for Compensation of Blackacre, LLC as Consultant for the Official Committee of Unsecured Creditors filed by Official Committee of Unsecured Creditors)., 2105 Hearing held; Applications Approved; Orders to be submitted; Appearance(s): Gordon Woodward (Re: related document(s)2007 Final Application for Compensation for Schnader Harrison Segal & Lewis LLP as Attorney Local Counsel for Retiree Committee ; 2011 Final Fee Application of Stahl Cowen Crowley Addis LLC as Counsel for the Official Retiree Committee; 2012 Final Application of Zolfo Cooper LLC, Bankruptcy Consultants and Financial Advisors to the Official Committee of Retired Employees filed by Official Retiree Committee, Official Retiree Committee)., 2106 Hearing held; Application Approved; Order to be submitted;(related document(s): 2030 First Interim and Final Application of Prime Clerk LLC, Administrative Advisor and Subscription Agent to the Debtors for Compensation) Appearance : Michael Condyles. (gibbsp), 2107 Hearing held; Application Approved; Order to be submitted; Appearance(s): Michael Condyles (Re: related document(s)2031 Final Application for Compensation for Desai Eggmann Mason LLC as Special Counsel for the Debtors and Debtors in Possessionn filed by Patriot Coal Corporation)., 2108 Hearing held; Application Approved; Order to be submitted; Appearance(s): Michael Condyles and Stephen Hessler (Re: related document(s)2032 Final Application for Compensation for Kirkland & Ellis LLP and Kirkland & Ellis International LLP as Counsel for the Debtors and Debtors in Possession filed by Patriot Coal Corporation)., 2109 Hearing held; Application Approved; Order to be submitted; Appearance(s): Michael Condyles and Julie Chincheck (Re: related document(s)2037 Final Application for Compensation for Bowles Rice LLP as Special Counsel for the Debtors and Debtors in Possession filed by Patriot Coal Corporation).). Notice of Intent to Request Redaction Deadline Due By 02/4/2016. Redaction Request Due By 02/18/2016. Redacted Transcript Submission Due By 02/29/2016. Transcript access will be restricted through 04/27/2016. (Gottlieb, Jason) (Entered: 01/28/2016)
01/28/2016 2098 Stipulation and Consent Order Extending the Objection Deadline to Administrative Claim Requests for the UMWA (Re: related document(s)1865 Order Directing) (Baumgartner, Cindy) (Entered: 01/28/2016)
01/28/2016 2094 Supplemental Order Granting the Debtors' Fifth Onmibus Objection to Certain Claims to be (A) Reclassified, (B) Reassigned, and /or (C) Reduced (Re: related document(s)1474 Objection to Claim filed by Patriot Coal Corporation) (Baumgartner, Cindy) (Entered: 01/28/2016)
01/28/2016 2092 Order Granting Debtors' Eleventh Omnibus Objection to Certain Vendor Settlement Claims to be Disallowed or Modified (Re: related document(s)1855 Objection to Claim filed by Patriot Coal Corporation) (Baumgartner, Cindy) (Entered: 01/28/2016)
01/27/2016 2111 Response to (Re: related document(s)1854 Objection to Claim filed by Patriot Coal Corporation) filed by Nancy A. Smith. (Baumgartner, Cindy) (Entered: 01/28/2016)
01/27/2016 2109 Hearing held; Application Approved; Order to be submitted; Appearance(s): Michael Condyles and Julie Chincheck (Re: related document(s)2037 Final Application for Compensation for Bowles Rice LLP as Special Counsel for the Debtors and Debtors in Possession filed by Patriot Coal Corporation). (Gibbs, Peggy) (Entered: 01/28/2016)
01/27/2016 2108 Hearing held; Application Approved; Order to be submitted; Appearance(s): Michael Condyles and Stephen Hessler (Re: related document(s)2032 Final Application for Compensation for Kirkland & Ellis LLP and Kirkland & Ellis International LLP as Counsel for the Debtors and Debtors in Possession filed by Patriot Coal Corporation). (Gibbs, Peggy) (Entered: 01/28/2016)
01/27/2016 2107 Hearing held; Application Approved; Order to be submitted; Appearance(s): Michael Condyles (Re: related document(s)2031 Final Application for Compensation for Desai Eggmann Mason LLC as Special Counsel for the Debtors and Debtors in Possessionn filed by Patriot Coal Corporation). (Gibbs, Peggy) (Entered: 01/28/2016)
01/27/2016 2106 Hearing held; Application Approved; Order to be submitted;(related document(s): 2030 First Interim and Final Application of Prime Clerk LLC, Administrative Advisor and Subscription Agent to the Debtors for Compensation) Appearance : Michael Condyles. (gibbsp) (Entered: 01/28/2016)
01/27/2016 2105 Hearing held; Applications Approved; Orders to be submitted; Appearance(s): Gordon Woodward (Re: related document(s)2007 Final Application for Compensation for Schnader Harrison Segal & Lewis LLP as Attorney Local Counsel for Retiree Committee ; 2011 Final Fee Application of Stahl Cowen Crowley Addis LLC as Counsel for the Official Retiree Committee; 2012 Final Application of Zolfo Cooper LLC, Bankruptcy Consultants and Financial Advisors to the Official Committee of Retired Employees filed by Official Retiree Committee, Official Retiree Committee). (Gibbs, Peggy) (Entered: 01/28/2016)
01/27/2016 2104 Hearing held; Applications Approved; Orders to be submitted; Appearance(s): Lynn Tavenner (Re: related document(s)2018 Second Interim and Final Fee Application for Compensation of Tavenner & Beran, PLC;2019 Second Interim and Final Fee Application for Compensation of Jeffries LLC as Investment Banker; 2020 Second Interim and Final Application for Compensation of Blackacre, LLC as Consultant for the Official Committee of Unsecured Creditors filed by Official Committee of Unsecured Creditors). (Gibbs, Peggy) (Entered: 01/28/2016)
01/27/2016 2103 Hearing held; Application Approved; Order to be submitted; (related document(s): 2017 Second Interim and Final Fee Application of Morrison & Foerster LLP as Counsel for the Official Committee of Unsecured Creditors). Appearance : Lynn L. Tavenner. (gibbsp) (Entered: 01/28/2016)
01/27/2016 2102 Hearing held; Application Approved; Order to be submitted; (related document(s): 2015 Application for Compensation for Jackson Kelly PLLC as Special Counsel for the Debtors) Appearance : Michael Condyles. (gibbsp) (Entered: 01/28/2016)
01/27/2016 2101 Hearing held; Motion GRANTED; Appearance(s): Michael Condyles (Re: related document(s)1928 Motion to Authorize Reorganized Debtors' Motion for Entry of an Order (A) Authorizing Entry Into Loss Portfolio Transfer Transactions and (B) Granting Related Relief filed by Patriot Coal Corporation). (Gibbs, Peggy) (Entered: 01/28/2016)
01/27/2016 2100 Hearing continued with respect to any and all claims of the United Mine Workers of America subject to this objection; (related document(s): 1858 Debtors' Fourteenth Omnibus Objection to Certain (a) No-Liability Retiree Benefit Claims and (b) No-Liability Retiree Benefit and Pension Claims). Appearance : Michael A. Condyles. Hearing scheduled for 02/29/2016 at 02:00 PM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (gibbsp) (Entered: 01/28/2016)
01/27/2016 2099 Hearing continued as to objecting claimants; (related document(s): 1854 Debtors' Tenth Omnibus Objection to Certain Pension Claims, 1944 Response filed by Nancy A. Smith). Appearance : Michael A. Condyles. Hearing scheduled for 02/29/2016 at 02:00 PM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (gibbsp) (Entered: 01/28/2016)
01/27/2016 2097 Hearing continued as to objecting claimants; (related document(s): 1852 Debtors' Eighth Omnibus Objection to Claim to Certain Satisfied Claims, 1948 Response, 1949 Response, 1950 Response, 1951 Response, 1959 Response) Appearance : Michael A. Condyles Hearing scheduled for 02/29/2016 at 02:00 PM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (gibbsp) (Entered: 01/28/2016)
01/27/2016 2096 Hearing continued as to objecting claimants; (related document(s): 1851 Objection to Claim, 1960 Response filed Marilyn S. Perry, 1961 Response filed by Barry Shawn Harvey). Appearance : Michael A. Condyles. Hearing scheduled for 02/29/2016 at 02:00 PM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (gibbsp) (Entered: 01/28/2016)
01/27/2016 2095 Hearing continued Regarding Reserved Objections to Assumption and Assignment of Certain Executory Contracts and Unexpired Leases; Appearance(s): Michael Condyles (Re: related document(s)1736 Order Directing). Hearing scheduled for 2/29/2016 at 02:00 PM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (Gibbs, Peggy) (Entered: 01/28/2016)
01/27/2016 2093 Hearing continued as to certain informal objections received; (related document(s): 820 Motion to Authorize Debtors to Reject Certain Executory Contracts and Unexpired Leases, Effective Nunc Pro Tunc to August 13, 2015). Appearance : Michael A. Condyles. Hearing scheduled for 02/29/2016 at 02:00 PM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (gibbsp) (Entered: 01/28/2016)
01/27/2016 2091 Hearing held; Application Approved; Order to be submitted; (related document(s): 1927 Application to Employ Desai Eggmann Mason LLC as Local Missouri Counsel, Effective Nunc Pro Tunc). Appearance : Michael A. Condyles; Rob Eggmann. (gibbsp) (Entered: 01/28/2016)
01/27/2016 2090 Hearing held; Response filed by Anderson Equipment Company Resolved; Order to be submitted; Appearance(s): Michael Condyles (Re: related document(s)1855 Debtors' Eleventh Omnibus Objection to Certain Vendor Settlement Claims filed by Patriot Coal Corporation, 1965 Response filed by Anderson Equipment Company, 1967 Response filed by Anderson Equipment Company). (Gibbs, Peggy) (Entered: 01/28/2016)
01/27/2016 2089 Statement Notice of Filing Supplemental Rejection of Executory Contracts and Unexpired Leases (Re: related document(s)1579 Amended/Modified Chapter 11 Plan filed by Patriot Coal Corporation) filed by Jeremy S. Williams of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Williams, Jeremy) (Entered: 01/27/2016)
01/27/2016 2088 Affidavit of Service (DN 1751) (Re: related document(s)1751 Statement filed by Patriot Coal Corporation) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 01/27/2016)
01/27/2016 2087 Order Granting Motion for Leave to Appear by Telephone (Jon D. Cohen, Gordon S. Woodward and Elizabeth Kardos) (Related Doc # 2070) (Baumgartner, Cindy) (Entered: 01/27/2016)
01/26/2016 2086 Motion to Authorize MOTION FOR LEAVE OF COURT TO ATTEND HEARING BY TELEPHONE filed by Paula S. Beran of Tavenner & Beran, PLC on behalf of Official Committee of Unsecured Creditors. (Beran, Paula) (Entered: 01/26/2016)
01/26/2016 2085 Omnibus Objection to Claim Debtors' Seventeenth Omnibus Objection to a Certain (a) Insufficient Documentation Claim, and (b) No-Liability Claim Hearing scheduled for 2/29/2016 at 02:00 PM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. filed by Jeremy S. Williams of Kutak Rock LLP on behalf of Patriot Coal Corporation.(Williams, Jeremy) (Entered: 01/26/2016)
01/26/2016 2084 Omnibus Objection to Claim Debtors' Sixteenth Omnibus Objection to Certain Claims to be Reduced and/or Reclassified Hearing scheduled for 2/29/2016 at 02:00 PM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. filed by Jeremy S. Williams of Kutak Rock LLP on behalf of Patriot Coal Corporation.(Williams, Jeremy) (Entered: 01/26/2016)
01/26/2016 2083 Omnibus Objection to Claim Debtors' Fifteenth Omnibus Objection to Certain (a) Duplicative Claims, (b) Late-Filed Claims, (c) Substantive Duplicate Claims, (d) Amended or Superseded Claims, (e) Insufficient Documentation Claims, (f) Satisfied Claims, and (g) No-Liability Claims Hearing scheduled for 2/29/2016 at 02:00 PM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. filed by Jeremy S. Williams of Kutak Rock LLP on behalf of Patriot Coal Corporation.(Williams, Jeremy) (Entered: 01/26/2016)
01/26/2016 2082 Affidavit of Service (DN 2075) (Re: related document(s)2075 Statement filed by Patriot Coal Corporation) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 01/26/2016)
01/26/2016 2081 Affidavit of Service (DN 2073) (Re: related document(s)2073 Statement filed by Patriot Coal Corporation) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 01/26/2016)
01/26/2016 2080 Affidavit of Service (DN 2066) (Re: related document(s)2066 Statement filed by Patriot Coal Corporation) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 01/26/2016)
01/26/2016 2079 Order Granting Motion for Leave to Appear by Telephone for Peter M. Pearl (Related Doc # 2071) (Baumgartner, Cindy) (Entered: 01/26/2016)
01/26/2016 2078 Order Granting Motion for Leave to Appear by Telephone; see order for individuals (Related Doc # 2065) (Baumgartner, Cindy) (Entered: 01/26/2016)
01/25/2016 2077 Notice of Motion and Notice of Hearing (Re: related document(s)2076 Motion to Allow Late Filing of Claim filed by Industrial Supply Solutions, Inc.) filed by Ronald A. Page Jr. of Ronald Page, PLC on behalf of Industrial Supply Solutions, Inc.. Hearing scheduled for 2/29/2016 at 02:00 PM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (Page, Ronald) (Entered: 01/25/2016)
01/25/2016 2076 Motion to Allow Late Filing of Claim of Industrial Supply Solutions, Inc. (MOTION FOR ALLOWANCE OF THE LATE FILED CLAIMS OF INDUSTRIAL SUPPLY SOLUTIONS, INC. AND ALLOWING A LATE FILED RESPONSE TO DEBTORS SIXTH OMNIBUS OBJECTION TO CERTAIN (A) AMENDED CLAIMS, (B) CROSS-DEBTOR DUPLICATE CLAIM, (C) LATE-FILED CLAIMS, AND (D) EQUITY INTEREST CLAIM) filed by Ronald A. Page Jr. of Ronald Page, PLC on behalf of Industrial Supply Solutions, Inc.. (Page, Ronald) (Entered: 01/25/2016)
01/25/2016 2075 Statement Notice of Rescheduled Hearing and Agenda for Matters Scheduled for Hearing on January 27, 2016 at 1:00 p.m. filed by Jeremy S. Williams of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Williams, Jeremy) (Entered: 01/25/2016)
01/22/2016 2074 Stipulation Regarding Debtors' Eleventh Omnibus Objection to Claims By Cecil I. Walker Machinery Co. and Between Cecil I. Walker Machinery and the Debtors (Re: related document(s)1855 Objection to Claim filed by Patriot Coal Corporation) filed by Cullen Drescher Speckhart of Wolcott Rivers Gates on behalf of Cecil I. Walker Machinery Co.. (Speckhart, Cullen) (Entered: 01/22/2016)
01/21/2016 2073 Statement (Notice of Agenda for Matters Scheduled for Hearing on January 25, 2016 at 2:00 P.M.) filed by Jeremy S. Williams of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Williams, Jeremy) (Entered: 01/21/2016)
01/21/2016 2072 Notice of Appearance filed by Ronald A. Page Jr. of Ronald Page, PLC on behalf of Industrial Supply Solutions, Inc.. (Page, Ronald) (Entered: 01/21/2016)
01/21/2016 2071 Motion to Authorize Hearing Attendance by Telephone filed by Peter M. Pearl of Spilman Thomas & Battle PLLC on behalf of Courtney Company, Penn Virginia Operating Co., LLC, Suncrest Resources, LLC. (Pearl, Peter) (Entered: 01/21/2016)
01/20/2016 2070 Motion to Authorize Counsel to Attend Hearing By Telephone filed by Gordon S. Woodward of Schnader Harrison Segal & Lewis LLP on behalf of Official Retiree Committee. (Woodward, Gordon) (Entered: 01/20/2016)
01/20/2016 2069 Application for Administrative Expenses Pursuant to 11 U.S.C. Section 503(b)(1)(A) filed by Mark L. Esposito of Penn, Stuart & Eskridge, PC on behalf of Longwall Associates, Inc.. (Esposito, Mark) (Entered: 01/20/2016)
01/20/2016 2068 Affidavit of Service (DN 2038) (Re: related document(s)2038 Transfer of Claim filed by Tannor Partners Credit Fund LP) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 01/20/2016)
01/20/2016 2067 Affidavit of Service (DN 2025) (Re: related document(s)2025 Statement filed by Patriot Coal Corporation) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 01/20/2016)
01/19/2016 2066 Statement Supplement to the Second Interim and Final Fee Application of Kirkland & Ellis LLP and Kirkland & Ellis International LLP, Attorneys for the Debtors and Debtors in Possession, for the Period May 12, 2015 Through and Including October 25, 2015 (Re: related document(s)2032 Application for Compensation filed by Patriot Coal Corporation) filed by Jeremy S. Williams of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Williams, Jeremy) (Entered: 01/19/2016)
01/19/2016 2065 Motion to Authorize Motion for Leave of Court to Attend Hearing by Telephone filed by Jeremy S. Williams of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Williams, Jeremy) (Entered: 01/19/2016)
01/15/2016 2064 Motion to Authorize Motion of Realco Limited Liability Company for Entry of an Order Authorizing the Reduction, Recoupment or Offset of its Section 502(b)(6) Lease Rejection Claim by Application of Lease Deposit filed by Augustus C. Epps Jr. of Christian & Barton, L.L.P. on behalf of Realco Limited Liability Company. (Epps, Augustus) (Entered: 01/15/2016)
01/14/2016 2063 Limited Response to (Limited Response and Opposition of the United Mine Workers of America to Debtors Fourteenth Omnibus Objection to Certain Claims) (Re: related document(s)1858 Objection to Claim filed by Patriot Coal Corporation) filed by Troy Savenko of Kaplan, Voekler, Cunningham & Frank, PLC on behalf of United Mine Workers of America. (Savenko, Troy) (Entered: 01/14/2016)
01/14/2016 2062 Amended Application for Administrative Expenses (Related Document(s)650 Application for Administrative Expenses filed by United Leasing, Inc., 1832 Application for Administrative Expenses filed by United Leasing, Inc.) filed by Ronald A. Page Jr. of Ronald Page, PLC on behalf of United Leasing, Inc.. (Page, Ronald) (Entered: 01/14/2016)
01/13/2016 2061 Certification - Notice of Automatic Stay filed by Richard E. Hagerty of Troutman Sanders LLP on behalf of Allegheny Land Company, Arch Coal, Inc., Ark Land KH, Inc.. (Hagerty, Richard) (Entered: 01/13/2016)
01/12/2016 2060 Certification Certificate of No Objection to 5th Monthly Fee Statement of Stahl Cowen (Re: related document(s)1991 Statement filed by Official Retiree Committee, Official Retiree Committee) filed by Gordon S. Woodward of Schnader Harrison Segal & Lewis LLP on behalf of Official Retiree Committee. (Woodward, Gordon) (Entered: 01/12/2016)
01/11/2016 2059 Amended Application for Administrative Expenses filed by Peter M. Pearl of Spilman Thomas & Battle PLLC on behalf of Mohler Lumber Company. (Pearl, Peter) (Entered: 01/11/2016)
01/11/2016 2058 Amended Application for Administrative Expenses filed by Peter M. Pearl of Spilman Thomas & Battle PLLC on behalf of Courtney Company. (Pearl, Peter) (Entered: 01/11/2016)
01/11/2016 2057 Order Granting Motion to Expedite Hearing on Motion for Entry of an Order Extending the Deadline for Objecting to Administrative Claims (Related Doc # 2047) (Smith, Linda) (Entered: 01/11/2016)
01/11/2016 2056 Order Granting Motion for Entry of an Order Extending the Deadline for Objecting to Administrative Claims. Extended to and including 1/26/2016. (Related Doc # 2046) (Smith, Linda) (Entered: 01/11/2016)
01/11/2016 2055 Hearing held;Motions GRANTED; Appearance(s): Jeremy Williams on behalf of Debtor; (Re: related document(s)2046 Motion to Extend Time filed by Patriot Coal Corporation, 2047 Motion to Expedite Hearing filed by Patriot Coal Corporation). (Gibbs, Peggy) (Entered: 01/11/2016)
01/08/2016 2054 Application for Compensation --Supplement (Related Document(s)2017 Application for Compensation filed by Official Committee of Unsecured Creditors) filed by Lynn L. Tavenner of Tavenner & Beran, PLC on behalf of Official Committee of Unsecured Creditors. (Tavenner, Lynn) (Entered: 01/08/2016)
01/08/2016 2053 Amended Affidavit of Service (DNs, 2046, 2047 & 2052) (Re: related document(s)2046 Motion to Extend Time filed by Patriot Coal Corporation, 2047 Motion to Expedite Hearing filed by Patriot Coal Corporation, 2052 Affidavit of Service filed by Patriot Coal Corporation) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 01/08/2016)
01/07/2016 2052 Affidavit of Service (Re: related document(s)2046 Motion to Extend Time filed by Patriot Coal Corporation, 2047 Motion to Expedite Hearing filed by Patriot Coal Corporation) filed by Jeremy S. Williams of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Williams, Jeremy) (Entered: 01/07/2016)
01/07/2016 2051 Affidavit of Service (DN 2037) (Re: related document(s)2037 Application for Compensation filed by Patriot Coal Corporation) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 01/07/2016)
01/07/2016 2050 Affidavit of Service (DN 2041) (Re: related document(s)2041 Certification filed by Patriot Coal Corporation) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 01/07/2016)
01/07/2016 2049 Affidavit of Service (DN 1751) (Re: related document(s)1751 Statement filed by Patriot Coal Corporation) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 01/07/2016)
01/07/2016 2048 Affidavit of Service (DNs 2025, 2028, 2029, 2030, 2031 & 2032) (Re: related document(s)2025 Statement filed by Patriot Coal Corporation, 2028 Certification filed by Patriot Coal Corporation, 2029 Application for Compensation filed by Patriot Coal Corporation, 2030 Application for Compensation filed by Patriot Coal Corporation, 2031 Application for Compensation filed by Patriot Coal Corporation, 2032 Application for Compensation filed by Patriot Coal Corporation) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 01/07/2016)
01/05/2016 2047 Motion to Expedite Hearing on Motion for Entry of an Order Extending the Deadline for Objecting to Administrative Claims with Notice of Hearing, (Related Document(s)2046 Motion to Extend Time filed by Patriot Coal Corporation) filed by Jeremy S. Williams of Kutak Rock LLP on behalf of Patriot Coal Corporation. Hearing scheduled for 1/11/2016 at 02:00 PM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (Williams, Jeremy) (Entered: 01/05/2016)
01/05/2016 2046 Motion to Extend Time Motion for Entry of an Order Extending the Deadline for Objecting to Administrative Claims filed by Jeremy S. Williams of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Williams, Jeremy) (Entered: 01/05/2016)
01/05/2016 2045 Affidavit of Service (DN 2044) (Re: related document(s)2044 Exhibit filed by Patriot Coal Corporation) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 01/05/2016)
01/04/2016 2044 Supplemental Exhibit to Interim and Final Fee Application of Bowles Rice LLP for Allowance of Compensation for Period May 13, 2015 to October 26, 2015 (Re: related document(s)2037 Application for Compensation filed by Patriot Coal Corporation) filed by Jeremy S. Williams of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Williams, Jeremy) (Entered: 01/04/2016)
01/01/2016 2043 Notice of Transfer of Claim (Re: related document(s)2038 Transfer of Claim filed by Tannor Partners Credit Fund LP) (Admin.) (Entered: 01/02/2016)
12/31/2015 2042 Response to Debtors' Notice of Filing Third Amended Plan Supplement (Re: related document(s)2025 Statement filed by Patriot Coal Corporation) filed by Peter M. Pearl of Spilman Thomas & Battle PLLC on behalf of Courtney Company, Mohler Lumber Company. (Pearl, Peter) (Entered: 12/31/2015)
12/31/2015 2041 Certification of No Objection Regarding the Monthly Fee Statement of Kirkland & Ellis LLP and Kirkland & Ellis International LLP for Allowance of an Administrative Claim for Compensation and Reimbursement of Expenses Incurred From October 1, 2015 Through October 25, 2015 (Re: related document(s)1973 Statement filed by Patriot Coal Corporation) filed by Jeremy S. Williams of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Williams, Jeremy) (Entered: 12/31/2015)
12/30/2015 2040 Affidavit of Service (Re: related document(s)2015 Application for Compensation filed by Patriot Coal Corporation, 2016 Notice of Motion and Notice of Hearing filed by Patriot Coal Corporation) filed by Jeremy S. Williams of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Williams, Jeremy) (Entered: 12/30/2015)
12/30/2015 2039 U.S. Treasury receipt of Transfer of Claim(15-32450-KLP) [claims,740] ( 25.00) filing fee. Receipt number 23198847, amount $ 25.00. (Re: Doc#2038) (U.S. Treasury) (Entered: 12/30/2015)
12/30/2015 2038 Transfer of Claim, Transfer Agreement 3001 (e) 2 Transferor: H-T-L Perma USA LP To Tannor Partners Credit Fund LP Fee amount $25 filed by Tannor Partners Credit Fund LP.(Tannor, Robert) (Entered: 12/30/2015)
12/29/2015 2037 Final Application for Compensation for Bowles Rice LLP as Special Counsel for the Debtors and Debtors in Possession filed by Jeremy S. Williams of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Williams, Jeremy) (Entered: 12/29/2015)
12/29/2015 2036 Order Granting Motion to Restrict Public Access to Sensitive Case Information (Related Doc # 2034) (Manley, Candace) (Entered: 12/29/2015)
12/29/2015 2035 U.S. Treasury receipt of Motion to Restrict Public Access to Sensitive Case Information(15-32450-KLP) [motion,mrestric] ( 25.00) filing fee. Receipt number 23192087, amount $ 25.00. (Re: Doc#2034) (U.S. Treasury) (Entered: 12/29/2015)
12/29/2015 2034 Motion to Restrict Public Access to Sensitive Case Information (Related Document(s)2029 Application for Compensation filed by Patriot Coal Corporation) filed by Jeremy S. Williams of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Williams, Jeremy) (Entered: 12/29/2015)
12/28/2015 2033 Notice of Motion and Notice of Hearing (Re: related document(s)2029 Application for Compensation filed by Patriot Coal Corporation, 2030 Application for Compensation filed by Patriot Coal Corporation, 2031 Application for Compensation filed by Patriot Coal Corporation, 2032 Application for Compensation filed by Patriot Coal Corporation) filed by Jeremy S. Williams of Kutak Rock LLP on behalf of Patriot Coal Corporation. Hearing scheduled for 1/25/2016 at 02:00 PM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (Williams, Jeremy) (Entered: 12/28/2015)
12/28/2015 2032 Final Application for Compensation for Kirkland & Ellis LLP and Kirkland & Ellis International LLP as Counsel for the Debtors and Debtors in Possession filed by Jeremy S. Williams of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Williams, Jeremy) (Entered: 12/28/2015)
12/28/2015 2031 Final Application for Compensation for Desai Eggmann Mason LLC as Special Counsel for the Debtors and Debtors in Possession filed by Jeremy S. Williams of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Williams, Jeremy) (Entered: 12/28/2015)
12/28/2015 2030 Final Application for Compensation for Prime Clerk LLC as Administrative Advisor and Subscription Agent to the Debtors and Debtors in Possession filed by Jeremy S. Williams of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Williams, Jeremy) (Entered: 12/28/2015)
12/28/2015 2029 Final Application for Compensation for Bowles Rice LLP as Special Counsel for the Debtors and Debtors in Possession filed by Jeremy S. Williams of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Williams, Jeremy) Modified on 12/29/2015: Restricted pursuant to order entered 12/29/2015, entry #2036 (Jones, Delores). (Entered: 12/28/2015)
12/28/2015 2028 Certification of No Objection Regarding the Monthly Fee Statement of Kirkland & Ellis LLP and Kirkland & Ellis International LLP for Allowance of an Administrative Claim for Compensation and Reimbursement of Expenses Incurred from September 1, 2015 through September 30, 2015 (Re: related document(s)1888 Statement filed by Patriot Coal Corporation) filed by Jeremy S. Williams of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Williams, Jeremy) (Entered: 12/28/2015)
12/28/2015 2027 Affidavit of Service (Re: related document(s)2004 Motion to Extend Time filed by Patriot Coal Corporation, 2005 Motion to Expedite Hearing filed by Patriot Coal Corporation) filed by Jeremy S. Williams of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Williams, Jeremy) (Entered: 12/28/2015)
12/28/2015 2026 Supplemental Consent Order Regarding Cure Payments and Related Matters In Connection with LRPB Lease (Re: related document(s)1756 Consent Order Regarding Cure Payments and Related Matters In Connection with LRPB Lease ) (Smith, Linda) (Entered: 12/28/2015)
12/28/2015 2025 Statement Notice of Filing of Third Amended Plan Supplement filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 12/28/2015)
12/26/2015 2024 Notice of Filing of Official Transcript. Notice is hereby given that an official transcript has been filed. Pursuant to the new policy adopted by the Judicial Conference, transcripts are available for inspection only at the clerk's office or may be purchased from the court transcriber for a 90 day period. (Re: related document(s)2014 Transcript filed) (Admin.) (Entered: 12/27/2015)
12/24/2015 2023 BNC certificate of mailing of order (Re: related document(s)2009 Order on Motion to Extend Time) (Admin.) (Entered: 12/25/2015)
12/24/2015 2022 BNC certificate of mailing of order (Re: related document(s)2010 Order on Motion to Expedite Hearing) (Admin.) (Entered: 12/25/2015)
12/23/2015 2021 Notice of Motion and Notice of Hearing (Re: related document(s)2017 Application for Compensation filed by Official Committee of Unsecured Creditors, 2018 Application for Compensation filed by Official Committee of Unsecured Creditors, 2019 Application for Compensation filed by Official Committee of Unsecured Creditors, 2020 Application for Compensation filed by Official Committee of Unsecured Creditors) filed by Lynn L. Tavenner of Tavenner & Beran, PLC on behalf of Official Committee of Unsecured Creditors. Hearing scheduled for 1/25/2016 at 02:00 PM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (Tavenner, Lynn) (Entered: 12/23/2015)
12/23/2015 2020 Final Application for Compensation for Blackacre LLC as Consultant to the Official Committee of Unsecured Creditors filed by Lynn L. Tavenner of Tavenner & Beran, PLC on behalf of Official Committee of Unsecured Creditors. (Tavenner, Lynn) (Entered: 12/23/2015)
12/23/2015 2019 Final Application for Compensation for Jefferies LLC as Investment Banker to the Official Committee of Unsecured Creditors filed by Lynn L. Tavenner of Tavenner & Beran, PLC on behalf of Official Committee of Unsecured Creditors. (Tavenner, Lynn) (Entered: 12/23/2015)
12/23/2015 2018 Final Application for Compensation for Tavenner & Beran, PLC as Counsel to the Official Committee of Unsecured Creditors filed by Lynn L. Tavenner of Tavenner & Beran, PLC on behalf of Official Committee of Unsecured Creditors. (Tavenner, Lynn) (Entered: 12/23/2015)
12/23/2015 2017 Final Application for Compensation for Morrison & Foerster LLP as Counsel to the Official Committee of Unsecured Creditors filed by Lynn L. Tavenner of Tavenner & Beran, PLC on behalf of Official Committee of Unsecured Creditors. (Tavenner, Lynn) (Entered: 12/23/2015)
12/23/2015 2016 Notice of Motion and Notice of Hearing on First and Final Fee Application of Jackson Kelly PLLC, as Special Counsel for the Debtors and Debtors-in-Possession, for Allowance of Interim Compensation and Reimbursement of Expenses Incurred for the Period May 12, 2015 Through October 26, 2015 (Re: related document(s)2015 Application for Compensation filed by Patriot Coal Corporation) filed by Jeremy S. Williams of Kutak Rock LLP on behalf of Patriot Coal Corporation. Hearing scheduled for 1/25/2016 at 02:00 PM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (Williams, Jeremy) (Entered: 12/23/2015)
12/23/2015 2015 Final Application for Compensation for Jackson Kelly PLLC as Special Counsel for the Debtors and Debtors-in-Possession filed by Jeremy S. Williams of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Williams, Jeremy) (Entered: 12/23/2015)
12/23/2015 2014 Transcript filed Re: Hearing Held 12/22/2015, regarding MOTION TO EXPEDITE HEARING - MOTION FOR ENTRY OF AN ORDER EXTENDING THE DEADLINE FOR OBJECTING TO ADMINISTRATIVE CLAIMS [DOCKET NO. 2005]; MOTION TO EXTEND TIME - MOTION FOR ENTRY OF AN ORDER EXTENDING THE DEADLINE FOR OBJECTING TO ADMINISTRATIVE CLAIMS [DOCKET NO. 2004]. Remote electronic access to the transcript is restricted until 03/22/2016. The transcript may be viewed at the Bankruptcy Court Clerk's Office. [For information about how to contact the transcriber, call the Clerk's Office] or [Contact the Court Reporter/Transcriber eScribers, Telephone number 973-406-2250.] [Transcript Purchased by Beth Friedman.] (RE: related document(s) 2008 Hearing held; Motions GRANTED; Appearance(s): Jeremy Williams (Re: related document(s)2004 Motion to Extend Time filed by Patriot Coal Corporation, 2005 Motion to Expedite Hearing filed by Patriot Coal Corporation).). Notice of Intent to Request Redaction Deadline Due By 12/30/2015. Redaction Request Due By 01/13/2016. Redacted Transcript Submission Due By 01/25/2016. Transcript access will be restricted through 03/22/2016. (Gottlieb, Jason) (Entered: 12/23/2015)
12/22/2015 2013 Affidavit of Service (Re: related document(s)83 Order on Motion to Authorize) filed by Jeremy S. Williams of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Williams, Jeremy) (Entered: 12/22/2015)
12/22/2015 2012 Final Application for Compensation for Zolfo Cooper as Financial Advisors to the Retiree Committee with Notice of Hearing, filed by Gordon S. Woodward of Schnader Harrison Segal & Lewis LLP on behalf of Official Retiree Committee. Hearing scheduled for 1/25/2016 at 02:00 PM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (Attachments: # 1 Notice of Motion Notice of Hearing) (Woodward, Gordon) (Entered: 12/22/2015)
12/22/2015 2011 Final Application for Compensation for Stahl Cowen Crowley Addis LLC as Attorney for the Retiree Committee with Notice of Hearing, filed by Gordon S. Woodward of Schnader Harrison Segal & Lewis LLP on behalf of Official Retiree Committee. Hearing scheduled for 1/25/2016 at 02:00 PM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (Attachments: # 1 Notice of Motion Notice of Hearing) (Woodward, Gordon) (Entered: 12/22/2015)
12/22/2015 2010 Order Granting Motion to Expedite Hearing (Related Doc # 2005) (Cummings, James) (Entered: 12/22/2015)
12/22/2015 2009 Order Granting Motion For Entry of an Order Extending the Deadline for Objecting to Administrative Claims(Related Doc # 2004) (Cummings, James) (Entered: 12/22/2015)
12/22/2015 2008 Hearing held; Motions GRANTED; Appearance(s): Jeremy Williams (Re: related document(s)2004 Motion to Extend Time filed by Patriot Coal Corporation, 2005 Motion to Expedite Hearing filed by Patriot Coal Corporation). (Gibbs, Peggy) (Entered: 12/22/2015)
12/22/2015 2007 Final Application for Compensation for Schnader Harrison Segal & Lewis LLP as Attorney Local Counsel for Retiree Committee with Notice of Hearing, filed by Gordon S. Woodward of Schnader Harrison Segal & Lewis LLP on behalf of Official Retiree Committee. Hearing scheduled for 1/25/2016 at 02:00 PM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (Attachments: # 1 Notice of Motion Notice of Hearing) (Woodward, Gordon) (Entered: 12/22/2015)
12/22/2015 2006 Affidavit of Service (Re: related document(s)1985 Statement filed by Patriot Coal Corporation) filed by Jeremy S. Williams of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Williams, Jeremy) (Entered: 12/22/2015)
12/21/2015 2005 Motion to Expedite Hearing on Motion for Entry of an Order Extending the Deadline for Objecting to Administrative Claims with Notice of Hearing, (Related Document(s)2004 Motion to Extend Time filed by Patriot Coal Corporation) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. Hearing scheduled for 12/22/2015 at 10:30 AM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (Condyles, Michael) (Entered: 12/21/2015)
12/21/2015 2004 Motion to Extend Time Motion for Entry of an Order Extending the Deadline for Objecting to Administrative Claims filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 12/21/2015)
12/21/2015 2003 Affidavit of Service (Re: related document(s)1964 Statement filed by Patriot Coal Corporation) filed by Jeremy S. Williams of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Williams, Jeremy) (Entered: 12/21/2015)
12/20/2015 2002 Notice of Filing of Official Transcript. Notice is hereby given that an official transcript has been filed. Pursuant to the new policy adopted by the Judicial Conference, transcripts are available for inspection only at the clerk's office or may be purchased from the court transcriber for a 90 day period. (Re: related document(s)1987 Transcript filed) (Admin.) (Entered: 12/21/2015)
12/18/2015 2001 Supplemental Affidavit of Service (Re: related document(s)1751 Statement filed by Patriot Coal Corporation) filed by Jeremy S. Williams of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Williams, Jeremy) (Entered: 12/18/2015)
12/18/2015 2000 Order Granting The Debtors' Twelfth Omnibus Objection to Certain (A) Claim to be Reduced, (B) Satisfied Claims, (D) Amended Claims, and (E) Claim to be Reduced and Reclassified (Re: related document(s)1856 Objection to Claim filed by Patriot Coal Corporation) (Baumgartner, Cindy) (Entered: 12/18/2015)
12/18/2015 1999 Order Granting Debtors' Tenth Omnibus Objection to Certain Pension Claims (Re: related document(s)1854 Objection to Claim filed by Patriot Coal Corporation) (Baumgartner, Cindy) (Entered: 12/18/2015)
12/18/2015 1998 Order Granting The Debtors' Thirteenth Omnibus Objection to Certain Duplicative Notes Claims (Re: related document(s)1857 Objection to Claim filed by Patriot Coal Corporation) (Baumgartner, Cindy) (Entered: 12/18/2015)
12/18/2015 1997 Order Granting The Debtors' Eighth Omnibus Objection to Certain Satisfied Claims (Re: related document(s)1852 Objection to Claim filed by Patriot Coal Corporation) (Baumgartner, Cindy) (Entered: 12/18/2015)
12/18/2015 1996 Order Granting The Debtors' Sixth Omnibus Objection to Certain (A) Amended Claims, (B) Cross-Debtor Duplicate Claim, (C) Late-Filed Claims, and (D) Equity Interest Claim (Re: related document(s)1850 Objection to Claim filed by Patriot Coal Corporation) (Baumgartner, Cindy) (Entered: 12/18/2015)
12/18/2015 1995 Order Granting Debtors' Eleventh Omnibus Objection to Certain Vendor Settlement Claims to be Disallowed or Modified (Re: related document(s)1855 Objection to Claim filed by Patriot Coal Corporation) (Baumgartner, Cindy) (Entered: 12/18/2015)
12/18/2015 1994 Order Granting Debtors' Fourteenth Omnibus Objection to Certain (A) No-Liability Retiree Benefit Claims and (B) No-Liability Retiree Benefit and Pension Claims (Re: related document(s)1858 Objection to Claim filed by Patriot Coal Corporation) (Baumgartner, Cindy) (Entered: 12/18/2015)
12/18/2015 1993 Order Granting The Debtors' Ninth Omnibus Objection to Certain Claims to be Modified and/or Reclassified (Re: related document(s)1853 Objection to Claim filed by Patriot Coal Corporation) (Baumgartner, Cindy) (Entered: 12/18/2015)
12/18/2015 1992 Order Granting The Debtors' Seventh Omnibus Objection to Certain Incentive Plan Claims (Re: related document(s)1851 Objection to Claim filed by Patriot Coal Corporation) (Baumgartner, Cindy) (Entered: 12/18/2015)
12/18/2015 1991 Statement Fifth Monthly Fee Statement of Stahl Cowen as Counsel for the Official Retiree Committee filed by Gordon S. Woodward of Schnader Harrison Segal & Lewis LLP on behalf of Official Retiree Committee. (Woodward, Gordon) (Entered: 12/18/2015)
12/18/2015 1990 Order Granting Second Interim and Final Application of Kutak Rock LLP for Allowance of Compensation and Reimbursement of Expenses Incurred for the Period May 12, 2015 through October 26, 2015 as Co-Counsel for the Debtors and Debtors-In-Possession (Related Doc # 1866) (Baumgartner, Cindy) (Entered: 12/18/2015)
12/17/2015 1989 Certification Certificate of No Objection to Fourth Monthly Fee Statement of Stahl Cowen as Counsel for the Official Retiree Committee (Re: related document(s)1921 Statement filed by Official Retiree Committee, Official Retiree Committee) filed by Gordon S. Woodward of Schnader Harrison Segal & Lewis LLP on behalf of Official Retiree Committee. (Woodward, Gordon) (Entered: 12/17/2015)
12/17/2015 1988 Certification Certificate of No Objection to Third Monthly Fee Statement of Zolfo Cooper (Re: related document(s)1922 Statement filed by Official Retiree Committee, Official Retiree Committee) filed by Gordon S. Woodward of Schnader Harrison Segal & Lewis LLP on behalf of Official Retiree Committee. (Woodward, Gordon) (Entered: 12/17/2015)
12/17/2015 1987 Transcript filed Re: Hearing Held 12/16/2015, regarding DEBTORS' MOTION FOR ENTRY OF AN ORDER (A) AUTHORIZING THE DEBTORS TO REJECT CERTAIN EXECUTORY CONTRACTS AND UNEXPIRED LEASES, EFFECTIVE NUNC PRO TUNC TO AUGUST 13, 2015, AND (B) GRANTING RELATED RELIEF FILED BY PATRIOT COAL CORPORATION (FILED 8/13/2015) [DOCKET NO. 820]; AGREED ORDER REGARDING RESERVED OBJECTIONS TO ASSUMPTION AND ASSIGNMENT OF CERTAIN EXECUTORY CONTRACTS AND UNEXPIRED LEASES CONTINUING THE OUTSTANDING OBJECTIONS OF BLUE EAGLE LAND COMPANY ("BLUE EAGLE") [DOCKET NOS. 1125 AND 1434]; LRPB'S ("LRPB") [DOCKET NO. 1419]; BOONE EAST DEVELOPMENT COMPANY ("BOONE EAST") AND EAGLE ENERGY, INC., BANDY TOWN COAL COMPANY, PIONEER FUEL CORPORATION (COLLECTIVELY WITH BOONE EAST, THE "ALPHA ENTITIES") [DOCKET NOS. 1131, 1150, 1443 AND 1452]; CASSINGHAM, LLC ("CASSINGHAM") [DOCKET NOS. 1152 AND 1416]; NATURAL RESOURCE PARTNERS L.P., WPP LLC, AND ACIN LLP (COLLECTIVELY, THE "LESSORS") [DOCKET NOS. 1178 AND 1385]; AND POCAHONTAS LAND CORPORATION ("POCAHONTAS"). (FILED 8/13/2015) [DOCKET NO. 820]; DEBTORS' SIXTH OMNIBUS OBJECTION TO CERTAIN (A) AMENDED CLAIMS, (B) CROSS-DEBTOR DUPLICATE CLAIM, (C) LATE-FILED CLAIMS, AND (D) EQUITY INTEREST CLAIM FILED BY PATRIOT COAL CORPORATION (FILED 11/23/2015) [DOCKET NO. 1850]; DEBTORS' SEVENTH OMNIBUS OBJECTION TO CERTAIN INCENTIVE PLAN CLAIMS FILED BY PATRIOT COAL CORPORATION (FILED 11/23/2015) [DOCKET NO. 1851]; DEBTORS' EIGHTH OMNIBUS OBJECTION TO CERTAIN SATISFIED CLAIMS FILED BY PATRIOT COAL CORPORATION (FILED 11/23/2015) [DOCKET NO. 1852]; DEBTORS' NINTH OMNIBUS OBJECTION TO CERTAIN CLAIMS TO BE MODIFIED AND/OR RECLASSIFIED FILED BY PATRIOT COAL CORPORATION (FILED 11/23/2015) [DOCKET NO. 1853]; DEBTORS' TENTH OMNIBUS OBJECTION TO CERTAIN PENSION CLAIMS FILED BY PATRIOT COAL CORPORATION (FILED 11/23/2015) [DOCKET NO. 1854]; DEBTORS' ELEVENTH OMNIBUS OBJECTION TO CERTAIN VENDOR SETTLEMENT CLAIMS TO BE DISALLOWED OR MODIFIED FILED BY PATRIOT COAL CORPORATION (FILED 11/23/2015) [DOCKET NO. 1855]; DEBTORS' TWELFTH OMNIBUS OBJECTION TO CERTAIN (A) CLAIM TO BE REDUCED, (B) SATISFIED CLAIMS, (C) AMENDED CLAIMS, AND (D) CLAIM TO BE REDUCED AND RECLASSIFIED FILED BY PATRIOT COAL CORPORATION (FILED 11/23/2015) [DOCKET NO. 1856]; DEBTORS' THIRTEENTH OMNIBUS OBJECTION TO CERTAIN DUPLICATIVE NOTES CLAIMS FILED BY PATRIOT COAL CORPORATION (FILED 11/23/2015) [DOCKET NO. 1857]; DEBTORS' FOURTEENTH OMNIBUS OBJECTION TO CERTAIN (A) NO-LIABILITY RETIREE BENEFIT CLAIMS AND (B) NO-LIABILITY RETIREE BENEFIT AND PENSION CLAIMS FILED BY PATRIOT COAL CORPORATION (FILED 11/23/2015) [DOCKET NO. 1858]; FIRST INTERIM FEE APPLICATION OF KIRKLAND & ELLIS LLP AND KIRKLAND & ELLIS INTERNATIONAL LLP, ATTORNEYS FOR THE DEBTORS AND DEBTORS IN POSSESSION, FOR THE PERIOD FROM MAY 12, 2015 THROUGH AND INCLUDING JULY 31, 2015 FILED BY PATRIOT COAL CORPORATION (FILED 10/16/2015) [DOCKET NO. 1656]; SECOND INTERIM AND FINAL APPLICATION OF KUTAK ROCK LLP FOR ALLOWANCE OF COMPENSATION AND REIMBURSEMENT OF EXPENSES INCURRED FOR THE PERIOD MAY 12, 2015 THROUGH OCTOBER 26, 2015 AS CO-COUNSEL FOR THE DEBTORS AND DEBTORS-IN-POSSESSION AND NOTICE OF HEARING FILED BY PATRIOT COAL CORPORATION (FILED 11/24/2015) [DOCKET NO. 1866]; MOTION FOR EXPEDITED HEARING ON FIRST INTERIM FEE APPLICATION OF KIRKLAND & ELLIS LLP AND KIRKLAND & ELLIS INTERNATIONAL LLP, ATTORNEYS FOR THE DEBTORS AND DEBTORS IN POSSESSION, FOR THE PERIOD FROM MAY 12, 2015 THROUGH AND INCLUDING JULY 31, 2015 FILED BY PATRIOT COAL CORPORATION (FILED 12/11/2015)[DOCKET NO. 1952. Remote electronic access to the transcript is restricted until 03/16/2016. The transcript may be viewed at the Bankruptcy Court Clerk's Office. [For information about how to contact the transcriber, call the Clerk's Office] or [Contact the Court Reporter/Transcriber eScribers, LLC, Telephone number 973-406-2250.] [Transcript Purchased by Beth Friedman.] (RE: related document(s) 1974 Hearing continued as to LRPB's Limited Objection; (related document(s): 820 Motion to Authorize) Appearance : Michael A. Condyles. Hearing scheduled for 01/25/2016 at 02:00 PM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (gibbsp), 1975 Hearing held; No Responses filed; Objection Sustained as to all Claims; (related document(s): 1850 Debtors' Sixth Omnibus Objection to (a) Certain Amended Claims (b) Cross-Debtor Duplicate Claims, (c) Late Filed Claims, and (d) Equity Interest Claims Appearance : Michael A. Condyles. (gibbsp), 1976 Hearing continued to Status Hearing with respect to those claims for which a response was filed; Objection SUSTAINED as to all other claims; (related document(s): 1851 Debtors; Seventh Omnibus Objection to Certain Incentive Plan Claims). Appearance : Michael A. Condyles. Hearing scheduled for 01/25/2016 at 02:00 PM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (gibbsp), 1977 Hearing continued to Status Hearing with respect to those claims for which a response was filed; Objection SUSTAINED as to all other claims; (related document(s): 1852 Debtor's Eighth Omnibus Objection to Certain Satisfied Claims). Appearance : Michael A. Condyles. Hearing scheduled for 01/25/2016 at 02:00 PM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (gibbsp), 1978 Hearing held; No Responses Filed; Objection Sustained as to all claims; (related document(s): 1853 Debtors/ Ninth Omnibus Objection to Certain Claims to be Modified and/or Reclassified). Appearance : Michael A. Condyles. (gibbsp), 1979 Hearing continued to Status Hearing with respect to those claims for which a response was filed; Objection SUSTAINED as to all other claims; (related document(s): 1854 Debtors' Tenth Omnibus Objection to Certain Pension Claims). Appearance : Michael A. Condyles. Hearing scheduled for 01/25/2016 at 02:00 PM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (gibbsp), 1980 Hearing continued to Status Hearing with respect to those claims for which a response was filed; Objection SUSTAINED as to all other claims; (related document(s): 1855 Debtors' Eleventh Omnibus Objection to Certain Vendor Settlement Claims). Appearance : Michael A. Condyles. Hearing scheduled for 01/25/2016 at 02:00 PM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (gibbsp), 1981 Hearing held; No Responses Filed; Objection Sustained as to all Claims; (related document(s): 1856 Debtors' Twelfth Omnibus Objection to Certain (a) Claims to be Reduced, (b) Satisfied Claims, (c) Amended Claims, and (d) Claims to be Reduced and Reclassified). Appearance : Michael A. Condyles. (gibbsp), 1982 Hearing held; No Responses Filed; Objection Sustained as to all Claims; (related document(s): 1857 Debtors' Thirteenth Omnibus Objection to Certain Duplicative Notes Claims). Appearance : Michael A. Condyles. (gibbsp), 1983 Hearing continued to Status Hearing with respect to those claims for which a response was filed; Objection SUSTAINED as to all other claims; (related document(s): 1858 Debtors' Fourteenth Omnibus Objection to Certain (a) No-Liability Retiree Benefit Claims and (b) No-Liability Retiree Benefit and Pension Claims). Appearance : Michael A. Condyles. Hearing scheduled for 01/25/2016 at 02:00 PM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (gibbsp)). Notice of Intent to Request Redaction Deadline Due By 12/24/2015. Redaction Request Due By 01/7/2016. Redacted Transcript Submission Due By 01/19/2016. Transcript access will be restricted through 03/16/2016. (Gottlieb, Jason) (Entered: 12/17/2015)
12/17/2015 1986 Order Granting the First Interim Fee Application of Kirkland & Ellis LLP and Kirkland & Ellis International LLP for Allowance of an Administrative Claim for Compensation and Reimbursement of Expenses Incurred From May 12, 2015 through July 31, 2015 (Related Doc # 1656) (Baumgartner, Cindy) (Entered: 12/17/2015)
12/17/2015 1985 Statement Notice of Filing of Rule 2002 List Dated December 17, 2015 filed by Jeremy S. Williams of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Williams, Jeremy) (Entered: 12/17/2015)
12/17/2015 1984 Affidavit of Service (DN 1973) (Re: related document(s)1973 Statement filed by Patriot Coal Corporation) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 12/17/2015)
12/16/2015 1983 Hearing continued to Status Hearing with respect to those claims for which a response was filed; Objection SUSTAINED as to all other claims; (related document(s): 1858 Debtors' Fourteenth Omnibus Objection to Certain (a) No-Liability Retiree Benefit Claims and (b) No-Liability Retiree Benefit and Pension Claims). Appearance : Michael A. Condyles. Hearing scheduled for 01/25/2016 at 02:00 PM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (gibbsp) (Entered: 12/17/2015)
12/16/2015 1982 Hearing held; No Responses Filed; Objection Sustained as to all Claims; (related document(s): 1857 Debtors' Thirteenth Omnibus Objection to Certain Duplicative Notes Claims). Appearance : Michael A. Condyles. (gibbsp) (Entered: 12/17/2015)
12/16/2015 1981 Hearing held; No Responses Filed; Objection Sustained as to all Claims; (related document(s): 1856 Debtors' Twelfth Omnibus Objection to Certain (a) Claims to be Reduced, (b) Satisfied Claims, (c) Amended Claims, and (d) Claims to be Reduced and Reclassified). Appearance : Michael A. Condyles. (gibbsp) (Entered: 12/17/2015)
12/16/2015 1980 Hearing continued to Status Hearing with respect to those claims for which a response was filed; Objection SUSTAINED as to all other claims; (related document(s): 1855 Debtors' Eleventh Omnibus Objection to Certain Vendor Settlement Claims). Appearance : Michael A. Condyles. Hearing scheduled for 01/25/2016 at 02:00 PM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (gibbsp) (Entered: 12/17/2015)
12/16/2015 1979 Hearing continued to Status Hearing with respect to those claims for which a response was filed; Objection SUSTAINED as to all other claims; (related document(s): 1854 Debtors' Tenth Omnibus Objection to Certain Pension Claims). Appearance : Michael A. Condyles. Hearing scheduled for 01/25/2016 at 02:00 PM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (gibbsp) (Entered: 12/17/2015)
12/16/2015 1978 Hearing held; No Responses Filed; Objection Sustained as to all claims; (related document(s): 1853 Debtors/ Ninth Omnibus Objection to Certain Claims to be Modified and/or Reclassified). Appearance : Michael A. Condyles. (gibbsp) (Entered: 12/17/2015)
12/16/2015 1977 Hearing continued to Status Hearing with respect to those claims for which a response was filed; Objection SUSTAINED as to all other claims; (related document(s): 1852 Debtor's Eighth Omnibus Objection to Certain Satisfied Claims). Appearance : Michael A. Condyles. Hearing scheduled for 01/25/2016 at 02:00 PM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (gibbsp) (Entered: 12/17/2015)
12/16/2015 1976 Hearing continued to Status Hearing with respect to those claims for which a response was filed; Objection SUSTAINED as to all other claims; (related document(s): 1851 Debtors; Seventh Omnibus Objection to Certain Incentive Plan Claims). Appearance : Michael A. Condyles. Hearing scheduled for 01/25/2016 at 02:00 PM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (gibbsp) (Entered: 12/17/2015)
12/16/2015 1975 Hearing held; No Responses filed; Objection Sustained as to all Claims; (related document(s): 1850 Debtors' Sixth Omnibus Objection to (a) Certain Amended Claims (b) Cross-Debtor Duplicate Claims, (c) Late Filed Claims, and (d) Equity Interest Claims Appearance : Michael A. Condyles. (gibbsp) (Entered: 12/17/2015)
12/16/2015 1974 Hearing continued as to LRPB's Limited Objection; (related document(s): 820 Motion to Authorize) Appearance : Michael A. Condyles. Hearing scheduled for 01/25/2016 at 02:00 PM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (gibbsp) (Entered: 12/17/2015)
12/16/2015 1973 Statement Monthly Fee Statement of Kirkland & Ellis LLP and Kirkland & Ellis International LLP for Allowance of an Administrative Claim for Compensation and Reimbursement of Expenses Incurred From October 1, 2015 Through October 25, 2015 filed by Jeremy S. Williams of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Williams, Jeremy) (Entered: 12/16/2015)
12/16/2015 1972 Hearing held; Application Approved at reduced amount; (related document(s): 1656 First Interim Fee Application of Kirkland & Ellis LLP and Kirkland & Ellis International LLP) Appearance :Stephen Hessler;Michael A. Condyles. (gibbsp) (Entered: 12/16/2015)
12/16/2015 1971 Hearing held; Final Fee Application Approved at reduced amount; (related document(s): 1866 Second Interim and Final Application of Kutak Rock LLP for Allowance ofCompensation) Appearance : Michael A. Condyles.(gibbsp) (Entered: 12/16/2015)
12/16/2015 1970 Attorney Change of Address Notice of Change of Name and E-Mail Address filed by Anna Girard Fletcher of Energy and Environment Cabinet on behalf of Energy& Env Cabinet Commonwealth of Kentucky. (Fletcher, Anna) (Entered: 12/16/2015)
12/16/2015 1969 Affidavit of Service (Docket No. 1955) (Re: related document(s)1955 Statement filed by Patriot Coal Corporation) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 12/16/2015)
12/15/2015 1964 Statement Notice of Amended Agenda for Matters Scheduled for Hearing on December 16, 2015 at 2:00 p.m. (Re: related document(s)1955 Statement filed by Patriot Coal Corporation) filed by Jeremy S. Williams of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Williams, Jeremy) (Entered: 12/15/2015)
12/15/2015 1963 Order Granting Motion for Leave to Appear by Telephone (Peter M. Pearl and Travis A. Knobbe) (Related Doc # 1956) (Baumgartner, Cindy) (Entered: 12/15/2015)
12/15/2015 1962 Order Granting Motion for Leave to Appear by Telephone (Mark L. Esposito) (Related Doc # 1954) (Baumgartner, Cindy) (Entered: 12/15/2015)
12/14/2015 1968 Certificate of Service (Re: related document(s)1967 Response filed by Anderson Equipment Company) filed by Seth Lawrence Hibbert of Getman & Biryla, LLP on behalf of Anderson Equipment Company. (Luedecke, Tammy) (Entered: 12/16/2015)
12/14/2015 1967 Response to (Re: related document(s)1855 Objection to Claim filed by Patriot Coal Corporation) filed by Anderson Equipment Company. (Luedecke, Tammy) (Entered: 12/16/2015)
12/14/2015 1966 Certificate of Service (Re: related document(s)1965 Response filed by Anderson Equipment Company) filed by Seth Lawrence Hibbert of Getman & Biryla, LLP on behalf of Anderson Equipment Company. (Luedecke, Tammy) (Entered: 12/16/2015)
12/14/2015 1965 Response to (Related document(s) 1855 Objection to Claim filed by Debtor Patriot Coal Corporation) filed by Anderson Equipment Company. (Luedecke, Tammy). Modified on 12/16/2015 to correct reference to related document (Gary, Lisa). (Entered: 12/16/2015)
12/14/2015 1961 Response to Debtors' Seventh Omnibus Objection to Certain Incentive Plan Claims (Re: related document(s)1851 Objection to Claim filed by Patriot Coal Corporation) filed by Barry Shawn Harvey. (Smith, Linda) (Entered: 12/14/2015)
12/14/2015 1960 Response to Debtors' Seventh Omnibus Objection to Certain Incentive Plan Claims (Re: related document(s)1851 Objection to Claim filed by Patriot Coal Corporation) filed by Marilyn S. Perry. (Smith, Linda) (Entered: 12/14/2015)
12/14/2015 1959 Response to Eighth Omnibus (Re: related document(s)1852 Objection to Claim filed by Patriot Coal Corporation) filed by Mark L. Esposito of Penn, Stuart & Eskridge, PC on behalf of Alpha Natural Resources, Inc. its affiliates, subsidiaries,. (Esposito, Mark) (Entered: 12/14/2015)
12/14/2015 1958 Order Granting Motion for Leave to Appear by Telephone (Stephen Hessler, Ross Kwasteniet and Patrick Evans) (Related Doc # 1953) (Baumgartner, Cindy) (Entered: 12/14/2015)
12/14/2015 1957 Order Granting Motion to Expedite Hearing (Related Doc # 1952) Hearing scheduled for 12/16/2015 at 02:00 PM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (Baumgartner, Cindy) (Entered: 12/14/2015)
12/14/2015 1956 Motion to Authorize Attendance at December 16, 2015 Hearing by Telephone filed by Peter M. Pearl of Spilman Thomas & Battle PLLC on behalf of Courtney Company, Penn Virginia Operating Co., LLC, Suncrest Resources, LLC. (Pearl, Peter) (Entered: 12/14/2015)
12/14/2015 1955 Statement Notice of Agenda for Matters Scheduled for Hearing on December 16, 2015 at 2:00 p.m. filed by Jeremy S. Williams of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Williams, Jeremy) (Entered: 12/14/2015)
12/14/2015 1954 Motion to Authorize Hearing Attendance by Telephone filed by Mark L. Esposito of Penn, Stuart & Eskridge, PC on behalf of Black King Mine Devleopment Co. (Attachments: # 1 Exhibit(s)) (Esposito, Mark) (Entered: 12/14/2015)
12/11/2015 1953 Motion to Authorize Motion for Leave of Court to attend Hearing by Telephone (Related Document(s)1656 Application for Compensation filed by Patriot Coal Corporation) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 12/11/2015)
12/11/2015 1952 Motion to Expedite Hearing , Notice of Motion with Notice of Hearing, (Related Document(s)1656 Application for Compensation filed by Patriot Coal Corporation) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. Hearing scheduled for 12/16/2015 at 02:00 PM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (Condyles, Michael) (Entered: 12/11/2015)
12/11/2015 1951 Response to Eighth Omnibus (Re: related document(s)1852 Objection to Claim filed by Patriot Coal Corporation) filed by Peter M. Pearl of Spilman Thomas & Battle PLLC on behalf of Penn Virginia Operating Co., LLC. (Pearl, Peter) (Entered: 12/11/2015)
12/11/2015 1950 Response to Eighth Omnibus (Re: related document(s)1852 Objection to Claim filed by Patriot Coal Corporation) filed by Peter M. Pearl of Spilman Thomas & Battle PLLC on behalf of Courtney Company. (Pearl, Peter) (Entered: 12/11/2015)
12/11/2015 1949 Response to Eighth Omnibus (Re: related document(s)1852 Objection to Claim filed by Patriot Coal Corporation) filed by Peter M. Pearl of Spilman Thomas & Battle PLLC on behalf of Penn Virginia Operating Co., LLC. (Pearl, Peter) (Entered: 12/11/2015)
12/11/2015 1948 Response to Eighth Omnibus (Re: related document(s)1852 Objection to Claim filed by Patriot Coal Corporation) filed by Peter M. Pearl of Spilman Thomas & Battle PLLC on behalf of Suncrest Resources, LLC. (Pearl, Peter) (Entered: 12/11/2015)
12/10/2015 1947 Certification -- CERTIFICATE OF NO OBJECTION REGARDING THE FIFTH MONTHLY FEE STATEMENT OF TAVENNER & BERAN, PLC AS LOCAL COUNSEL FOR THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS OF PATRIOT COAL CORPORATION, et. al., FOR COMPENSATION AND REIMBURSEMENT OF EXPENSES INCURRED FROM OCTOBER 1, 2015 THROUGH OCTOBER 27, 2015 (Re: related document(s)1893 Statement filed by Official Committee of Unsecured Creditors) filed by Lynn L. Tavenner of Tavenner & Beran, PLC on behalf of Official Committee of Unsecured Creditors. (Tavenner, Lynn) (Entered: 12/10/2015)
12/10/2015 1946 Certification Certificate of No Objection to Schnader Harrison's Fourth Monthly Fee Statement (Re: related document(s)1840 Statement filed by Official Retiree Committee, Official Retiree Committee) filed by Gordon S. Woodward of Schnader Harrison Segal & Lewis LLP on behalf of Official Retiree Committee. (Woodward, Gordon) (Entered: 12/10/2015)
12/10/2015 1945 Affidavit of Service (Docket No. 1936) (Re: related document(s)1936 Certification filed by Patriot Coal Corporation) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 12/10/2015)
12/09/2015 1944 Response to (Re: related document(s)1854 Objection to Claim filed by Patriot Coal Corporation) filed by Nancy A. Smith. (Baumgartner, Cindy) (Entered: 12/10/2015)
12/09/2015 1943 Certification -- CERTIFICATE OF NO OBJECTION REGARDING THE FIFTH MONTHLY FEE STATEMENT OF MORRISON & FOERSTER LLP AS COUNSEL FOR THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS OF PATRIOT COAL CORPORATION, et. al., FOR COMPENSATION AND REIMBURSEMENT OF EXPENSES INCURRED FROM OCTOBER 1, 2015 THROUGH OCTOBER 27, 2015 (Re: related document(s)1874 Statement filed by Official Committee of Unsecured Creditors) filed by Lynn L. Tavenner of Tavenner & Beran, PLC on behalf of Official Committee of Unsecured Creditors. (Tavenner, Lynn) (Entered: 12/09/2015)
12/09/2015 1942 Application for Administrative Expenses (Request of the United Mine Workers of America for Allowance and Payment of Administrative Expense Claims) filed by Troy Savenko of Kaplan, Voekler, Cunningham & Frank, PLC on behalf of United Mine Workers of America. (Attachments: # 1 Exhibit(s) Exhibit A # 2 Exhibit(s) Exhibit B # 3 Exhibit(s) Exhibit C) (Savenko, Troy) (Entered: 12/09/2015)
12/09/2015 1941 Stipulation and Consent Order By and Among the Debtors and Cavcon Inc. Resolving the Debtors' Outstanding Objection to Claim Number 1595 (Re: related document(s)1853 Objection to Claim filed by Patriot Coal Corporation) (Baumgartner, Cindy) (Entered: 12/09/2015)
12/09/2015 1940 Order (I)Authorizing the Disposal of Certain Records and (II) Granting Related Relief (Related Doc # 1765) (Baumgartner, Cindy) (Entered: 12/09/2015)
12/09/2015 1939 Order Denying Motions for Injunctive Relief (Related Doc # 1775) (Baumgartner, Cindy) (Entered: 12/09/2015)
12/09/2015 1938 Order Granting Second Interim and Final Application of Centerview Partners LLC for Compensation for Professional Services Rendered and Reimbursement of Actual and Necessary Expenses as Investment Banker to the Debtors for the Period from May 12, 2015 through October 26, 2015 (Related Doc # 1778) (Baumgartner, Cindy) (Entered: 12/09/2015)
12/09/2015 1937 Supplemental Affidavit of Service (Docket Nos. 1850, 1852 & 1855) (Re: related document(s)1850 Objection to Claim filed by Patriot Coal Corporation, 1852 Objection to Claim filed by Patriot Coal Corporation, 1855 Objection to Claim filed by Patriot Coal Corporation) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 12/09/2015)
12/08/2015 1936 Certification of No Objection Regarding the Monthly Fee Statement of Kutak Rock LLP For Allowance of an Administrative Claim for Compensation and Reimbursement of Expenses Incurred from October 1, 2015 through October 26, 2015 (Re: related document(s)1860 Statement filed by Patriot Coal Corporation) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 12/08/2015)
12/08/2015 1935 Affidavit of Service (Docket Nos. 1927 & 1929) (Re: related document(s)1927 Application to Employ filed by Patriot Coal Corporation, 1929 Notice of Motion and Notice of Hearing filed by Patriot Coal Corporation) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 12/08/2015)
12/07/2015 1934 Certification of No Objection Regarding the Second Monthly Fee Statement of Jackson Kelly PLLC for Allowance of an Administrative Claim for Compensation and Reimbursement of Expenses Incurred From October 1, 2015 Through October 26, 2015 (Re: related document(s)1843 Statement filed by Patriot Coal Corporation) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 12/07/2015)
12/07/2015 1933 Affidavit of Service (Docket Nos. 1918 & 1919) (Re: related document(s)1918 Certification filed by Patriot Coal Corporation, 1919 Report of Debtor In Possession filed by Patriot Coal Corporation) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 12/07/2015)
12/07/2015 1932 Affidavit of Service (Docket No. 1914) (Re: related document(s)1914 Statement filed by Patriot Coal Corporation) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 12/07/2015)
12/04/2015 1931 Notice of Transfer of Claim (Re: related document(s)1907 Transfer of Claim filed by Claims Recovery Group LLC) (Admin.) (Entered: 12/05/2015)
12/04/2015 1930 Certification of No Objection Regarding the Monthly Fee Application of Prime Clerk LLC, Administrative Advisor and Subscription Agent to the Debtors, for Compensation for Services and Reimbursement of Expenses for the Period from October 1, 2015 through October 31, 2015 (Re: related document(s)1827 Statement filed by Patriot Coal Corporation) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 12/04/2015)
12/04/2015 1929 Notice of Motion and Notice of Hearing (Re: related document(s)1927 Application to Employ filed by Patriot Coal Corporation, 1928 Motion to Authorize filed by Patriot Coal Corporation) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. Hearing scheduled for 1/25/2016 at 02:00 PM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (Condyles, Michael) (Entered: 12/04/2015)
12/03/2015 1928 Motion to Authorize Reorganized Debtors' Motion for Entry of an Order (A) Authorizing Entry Into Loss Portfolio Transfer Transactions and (B) Granting Related Relief filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 12/03/2015)
12/03/2015 1927 Application to Employ Desai Eggmann Mason LLC as Local Missouri Counsel Effective Nunc Pro Tunc to September 14, 2015 filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 12/03/2015)
12/03/2015 1926 Certification Certificate of No Objection to Second Monthly Fee Statement of Zolfo Cooper (Re: related document(s)1825 Statement filed by Official Retiree Committee, Official Retiree Committee) filed by Gordon S. Woodward of Schnader Harrison Segal & Lewis LLP on behalf of Official Retiree Committee. (Woodward, Gordon) (Entered: 12/03/2015)
12/03/2015 1925 Affidavit of Service (Docket No. 1890) (Re: related document(s)1890 Reply to Motion/Application filed by Patriot Coal Corporation) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 12/03/2015)
12/03/2015 1924 Affidavit of Service (Docket No. 1860) (Re: related document(s)1860 Statement filed by Patriot Coal Corporation) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 12/03/2015)
12/03/2015 1923 Affidavit of Service (Docket No. 1751) (Re: related document(s)1751 Statement filed by Patriot Coal Corporation) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 12/03/2015)
12/03/2015 1922 Statement Third Monthly Fee Statement of Zolfo Cooper filed by Gordon S. Woodward of Schnader Harrison Segal & Lewis LLP on behalf of Official Retiree Committee. (Woodward, Gordon) (Entered: 12/03/2015)
12/03/2015 1921 Statement Fourth Monthly Fee Statement of Stahl Cowen as Counsel for the Official Retiree Committee filed by Gordon S. Woodward of Schnader Harrison Segal & Lewis LLP on behalf of Official Retiree Committee. (Woodward, Gordon) (Entered: 12/03/2015)
12/03/2015 1920 Order Granting Motion to Approve Telephonic Appearance of Sharon Levine, Paul Kizel, and Philip Gross (Related Doc # 1909) (Baumgartner, Cindy) (Entered: 12/03/2015)
12/03/2015 1919 Monthly Report of Debtor In Possession for the Period October 1, 2015 to October 26, 2015 filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 12/03/2015)
12/03/2015 1918 Certification of No Objection Regarding the Second Interim and Final Application of Centerview Partners LLC for Compensation for Professional Services Rendered and Reimbursement of Actual and Necessary Expenses as Investment Banker to the Debtors for the Period From May 12, 2015 Through October 26, 2015 (Re: related document(s)1778 Application for Compensation filed by Patriot Coal Corporation) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 12/03/2015)
12/03/2015 1916 Hearing Cancelled; An order incorporating requested changes from objecting parties has been or will be submitted to the Court for entry.(related document(s): 1765 Debtors' Motion for Entry of an Order (I) Authorizing the Disposal of Certain Records and (II) Granting Related Relief ). (gibbsp) (Entered: 12/03/2015)
12/03/2015 1915 Hearing continued as to LRPB's Limited Objection; (related document(s): 820 Motion to Authorize <i style="color: rgb(0, 0, 0); font-family: 'Times New Roman'; font-size: medium; font-variant: normal; font-weight: normal; letter-spacing: normal; line-height: normal; orphans: auto; text-align: start; text-indent: 0px; text-transform: none; white-space: normal; widows: 1; word-spacing: 0px; -webkit-text-stroke-width: 0px; background-color: rgb(255, 255, 241);">Debtors to Reject Certain Executory Contracts and Unexpired Leases, Effective Nunc Pro Tunc to August 13, 2015, and Granting Related Relief. Hearing scheduled for 12/16/2015 at 02:00 PM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (gibbsp) (Entered: 12/03/2015)
12/02/2015 1917 Hearing held; Motion DENIED; (related document(s): 1775 Motion for Preliminary Injunction) Appearance : Stephen Hackney; Sharon Levine; Heather Lennox. (gibbsp) (Entered: 12/03/2015)
12/02/2015 1914 Statement Notice of Agenda for Matters Scheduled for Hearing on December 3, 2015 at 10:00 a.m. filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 12/02/2015)
12/02/2015 1913 Affidavit of Service (Docket No. 1906) (Re: related document(s)1906 Statement filed by Patriot Coal Corporation) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 12/02/2015)
12/02/2015 1912 Certification of No Objection Regarding the First Interim Fee Application of Kirkland & Ellis LLP and Kirkland & Ellis International LLP, Attorneys for the Debtors and Debtors in Possession, for the Period from May 12, 2015 Through and Including July 31, 2015 (Re: related document(s)1656 Application for Compensation filed by Patriot Coal Corporation) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 12/02/2015)
12/02/2015 1911 Certification of No Objection Regarding the Monthly Fee Statement of Kutak Rock LLP For Allowance of an Administrative Claim for Compensation and Reimbursement of Expenses Incurred from September 1, 2015 through September 30, 2015 (Re: related document(s)1799 Statement filed by Patriot Coal Corporation) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 12/02/2015)
12/02/2015 1910 Order Authorizing the Debtors to Employ and Retain Bowles Rice LLP as Special Counsel, Effective Nunc Pro Tunc to the Petition Date (Related Doc # 1777) (Baumgartner, Cindy) (Entered: 12/02/2015)
12/01/2015 1909 Motion to Approve (Motion for Entry of an Order Authorizing Sharon Levine, Paul Kizel, and Philip Gross to Appear Telephonically (Re: 12/3/15 Hearing)) filed by Troy Savenko of Kaplan, Voekler, Cunningham & Frank, PLC on behalf of United Mine Workers of America. (Savenko, Troy) (Entered: 12/01/2015)
12/01/2015 1908 U.S. Treasury receipt of Transfer of Claim(15-32450-KLP) [claims,740] ( 25.00) filing fee. Receipt number 23045179, amount $ 25.00. (Re: Doc#1907) (U.S. Treasury) (Entered: 12/01/2015)
12/01/2015 1907 Transfer of Claim, Transfer Agreement 3001 (e) 2 Transferor: Lee Supply Co. Inc. To Claims Recovery Group LLC Fee amount $25 filed by Claims Recovery Group LLC.(Axenrod, Allison) (Entered: 12/01/2015)
12/01/2015 1906 Statement Notice of Agenda for Matters Scheduled for Hearing on December 2, 2015 at 2:00 p.m. filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 12/01/2015)
11/30/2015 1905 Affidavit of Service (Docket No. 1834) (Re: related document(s)1834 Statement filed by Patriot Coal Corporation) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 11/30/2015)
11/30/2015 1904 Affidavit of Service (Docket No. 1833) (Re: related document(s)1833 Declaration filed by Patriot Coal Corporation) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 11/30/2015)
11/30/2015 1903 Affidavit of Service (Docket Nos. 1860, 1866 & 1867) (Re: related document(s)1860 Statement filed by Patriot Coal Corporation, 1866 Application for Compensation filed by Patriot Coal Corporation, 1867 Notice of Hearing filed by Patriot Coal Corporation) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 11/30/2015)
11/30/2015 1902 Affidavit of Service (Docket Nos. 1843, 1850, 1851, 1853, 1854, 1855, 1856, 1857 & 1858) (Re: related document(s)1843 Statement filed by Patriot Coal Corporation, 1850 Objection to Claim filed by Patriot Coal Corporation, 1851 Objection to Claim filed by Patriot Coal Corporation, 1853 Objection to Claim filed by Patriot Coal Corporation, 1854 Objection to Claim filed by Patriot Coal Corporation, 1855 Objection to Claim filed by Patriot Coal Corporation, 1856 Objection to Claim filed by Patriot Coal Corporation, 1857 Objection to Claim filed by Patriot Coal Corporation) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 11/30/2015)
11/29/2015 1901 BNC certificate of mailing of order (Re: related document(s)1898 Order on Motion to Authorize) (Admin.) (Entered: 11/30/2015)
11/29/2015 1900 BNC certificate of mailing of order (Re: related document(s)1897 Order on Motion to Authorize) (Admin.) (Entered: 11/30/2015)
11/27/2015 1899 Inquiry/General Checksheet BNC Certification of Service (Re: related document(s) 1875 Inquiry/General Checksheet) (Admin.) (Entered: 11/28/2015)
11/27/2015 1898 Order Granting Motion to Authorize Peter M. Pearl of Spilman Thomas & Battle to appear by telephone at the hearing scheduled for November 23, 2015 at 10:00 a.m.(Related Doc # 1831) (Muller, Terry) (Entered: 11/27/2015)
11/27/2015 1897 Order Granting Motion to Authorize Matthew C. Corcoran to appear by telephone at the hearing scheduled for November 23, 2015 at 10:00 a.m. (Related Doc # 1830) (Muller, Terry) (Entered: 11/27/2015)
11/26/2015 1896 Notice of Transfer of Claim (Re: related document(s)1844 Transfer of Claim filed by Claims Recovery Group LLC) (Admin.) (Entered: 11/27/2015)
11/25/2015 1895 Application for Administrative Expenses for SF filed by Linda Dianne Regenhardt of Linda Regenhardt, L.L.C. on behalf of SG Equipment Finance USA Corp. (SGEF. (Attachments: # 1 Exhibit(s) Exhibit) (Regenhardt, Linda) (Entered: 11/25/2015)
11/25/2015 1894 Application for Administrative Expenses - Garland Fork, LLC's Application for Allowance and Payment of Administrative Expense Claim filed by Richard E. Hagerty of Troutman Sanders LLP on behalf of Garland Fork LLC. (Attachments: # 1 Exhibit(s) A # 2 Exhibit(s) B) (Hagerty, Richard) (Entered: 11/25/2015)
11/25/2015 1893 Statement - FIFTH MONTHLY FEE STATEMENT OF TAVENNER & BERAN, PLC FOR ALLOWANCE OF COMPENSATION FOR SERVICES RENDERED AND REIMBURSEMENT OF EXPENSES AS LOCAL COUNSEL TO THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS FOR THE PERIOD OCTOBER 1, 2015 THROUGH OCTOBER 27, 2015 filed by Paula S. Beran of Tavenner & Beran, PLC on behalf of Official Committee of Unsecured Creditors. (Beran, Paula) (Entered: 11/25/2015)
11/25/2015 1892 Statement (Reservation Of Rights As To Administrative Expense Claims) filed by James K. Donaldson of Spotts Fain PC on behalf of Blackhawk Mining LLC. (Donaldson, James) (Entered: 11/25/2015)
11/25/2015 1891 Application for Administrative Expenses --"Application for Allowance of Administrative Priority Expense Claim" + certificate of service filed by James Grant McGuire of Campbell Woods, PLLC on behalf of Cole & Crane Real Estate Trust. (McGuire, James) (Entered: 11/25/2015)
11/25/2015 1890 Plaintiff's Reply to (in Support of Plaintiffs Motion and Memorandum of Law for Injunctive Relief against Defendants) (Re: related document(s)1775 Motion for Preliminary Injunction filed by Patriot Coal Corporation) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 11/25/2015)
11/25/2015 1889 Application for Administrative Expenses --"Application for Approval of Administrative Priority Claim" + certificate of service (Related Document(s)1885 Motion to Approve filed by Kay Ford James Heirs) filed by James Grant McGuire of Campbell Woods, PLLC on behalf of Kay Ford James Heirs. (McGuire, James) (Entered: 11/25/2015)
11/25/2015 1888 Statement (Monthly Fee Statement of Kirkland & Ellis LLP and Kirkland & Ellis International LLP for Allowance of an Administrative Claim for Compensation and Reimbursement of Expenses Incurred from September 1, 2015 through September 30, 2015) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 11/25/2015)
11/25/2015 1887 Application for Administrative Expenses --"Application for Approval of Administrative Priority Expense Claim" + certificate of service (Related Document(s)1882 Motion to Approve filed by Horse Creek Coal Land Company) filed by James Grant McGuire of Campbell Woods, PLLC on behalf of Horse Creek Coal Land Company. (McGuire, James) (Entered: 11/25/2015)
11/25/2015 1886 Application for Administrative Expenses for the U.S. Department of Labor, Mine Safety & Health Administration filed by Dominique V. Sinesi of US Department of Labor, on behalf of United States of America, Department of Labor. (Sinesi, Dominique) (Entered: 11/25/2015)
11/25/2015 1885 Motion to Approve --"Application for Approval of Administrative Priority Expense Claim" + certificate of service filed by James Grant McGuire of Campbell Woods, PLLC on behalf of Kay Ford James Heirs. (McGuire, James) (Entered: 11/25/2015)
11/25/2015 1884 Application for Administrative Expenses filed by Peter M. Pearl of Spilman Thomas & Battle PLLC on behalf of Suncrest Resources, LLC. (Pearl, Peter) (Entered: 11/25/2015)
11/25/2015 1883 Application for Administrative Expenses filed by Peter M. Pearl of Spilman Thomas & Battle PLLC on behalf of Courtney Company. (Pearl, Peter) (Entered: 11/25/2015)
11/25/2015 1882 Motion to Approve --"Application for Allowance of Administrative Priority Claim" + certificate of service filed by James Grant McGuire of Campbell Woods, PLLC on behalf of Horse Creek Coal Land Company. (McGuire, James) (Entered: 11/25/2015)
11/25/2015 1881 Application for Administrative Expenses filed by Peter M. Pearl of Spilman Thomas & Battle PLLC on behalf of Mohler Lumber Company. (Pearl, Peter) (Entered: 11/25/2015)
11/25/2015 1880 Application for Administrative Expenses filed by Christopher Julian Hoctor of Moran Reeves & Conn PC on behalf of Komatsu Financial Limited Partnership. (Attachments: # 1 Exhibit(s)) (Hoctor, Christopher) (Entered: 11/25/2015)
11/25/2015 1879 Application for Administrative Expenses Corrected Request of Macquarie Corporate & Asset Funding Inc. for Allowance and Payment of Administrative Expense Claim filed by Stephan William Milo of Wharton, Aldhizer & Weaver, PLC on behalf of Macquarie Corporate & Asset Funding, Inc.. (Attachments: # 1 Exhibit(s) A) (Milo, Stephan) (Entered: 11/25/2015)
11/25/2015 1878 Verified Statement of Spilman Thomas & Battle, PLLC Pursuant to Bankruptcy Rule 2019 filed by Peter M. Pearl of Spilman Thomas & Battle PLLC on behalf of Courtney Company, Daniels Electric, Inc., K Rail, LLC, Kanawha Rail, LLC, Mohler Lumber Company, Pardee Minerals, LLC, Penn Virginia Operating Co., LLC, Powell Construction Company, Inc., Suncrest Resources, LLC, Toney Fork, LLC. (Pearl, Peter) (Entered: 11/25/2015)
11/25/2015 1877 Notice of Appearance filed by Peter M. Pearl of Spilman Thomas & Battle PLLC on behalf of Mohler Lumber Company. (Pearl, Peter) (Entered: 11/25/2015)
11/25/2015 1876 Application for Administrative Expenses Request for Allowance and Payment of Administrative Expense Claim filed by Corey Simpson Booker of LeClairRyan, A Professional Corporation on behalf of Caterpillar Financial Services Corporation. (Booker, Corey) (Entered: 11/25/2015)
11/25/2015 1875 Inquiry/General Checksheet Issued to Stephan Milo regarding Requirement of Form or Process; Certificate of Service not attached. (Re: related document(s)1864 Application for Administrative Expenses filed by Macquarie Corporate & Asset Funding, Inc.) (Baumgartner, Cindy) (Entered: 11/25/2015)
11/24/2015 1874 Statement --FIFTH MONTHLY FEE STATEMENT OF MORRISON & FOERSTER LLP AS COUNSEL FOR THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS OF PATRIOT COAL CORPORATION, et al., FOR COMPENSATION AND REIMBURSEMENT OF EXPENSES INCURRED FOR THE PERIOD OCTOBER 1, 2015 THROUGH OCTOBER 27, 2015 (Re: related document(s)276 Order on Motion to Approve) filed by Lynn L. Tavenner of Tavenner & Beran, PLC on behalf of Official Committee of Unsecured Creditors. (Tavenner, Lynn) (Entered: 11/24/2015)
11/24/2015 1873 Certification Certificate of No Objection to Third Monthly Fee Statement of Schander Harrison (Re: related document(s)1797 Statement filed by Official Retiree Committee, Official Retiree Committee) filed by Gordon S. Woodward of Schnader Harrison Segal & Lewis LLP on behalf of Official Retiree Committee. (Woodward, Gordon) (Entered: 11/24/2015)
11/24/2015 1872 Certification Certificate of No Objection to Third Monthly Fee Statement of Stahl Cowen (Re: related document(s)1796 Statement filed by Official Retiree Committee, Official Retiree Committee) filed by Gordon S. Woodward of Schnader Harrison Segal & Lewis LLP on behalf of Official Retiree Committee. (Woodward, Gordon) (Entered: 11/24/2015)
11/24/2015 1871 Application for Administrative Expenses Motion of Rhino Eastern LLC for Entry of an Order Allowing Administrative Expense Claims Pursuant to 11 U.S.C. Section 503(b) and Reservation of Rights filed by Augustus C. Epps Jr. of Christian & Barton, L.L.P. on behalf of Rhino Eastern LLC. (Epps, Augustus) (Entered: 11/24/2015)
11/24/2015 1870 Second Application for Administrative Expenses filed by Cullen Drescher Speckhart of Wolcott Rivers Gates on behalf of Whayne Supply Company. (Attachments: # 1 Exhibit(s) Invoices) (Speckhart, Cullen) (Entered: 11/24/2015)
11/24/2015 1869 Second Application for Administrative Expenses filed by Cullen Drescher Speckhart of Wolcott Rivers Gates on behalf of Cecil I. Walker Machinery Co.. (Attachments: # 1 Exhibit(s) Invoices) (Speckhart, Cullen) (Entered: 11/24/2015)
11/24/2015 1868 Application for Administrative Expenses - Horse Creek Land and Mining Company's Application for Allowance and Payment of Administrative Expense Claim filed by Richard E. Hagerty of Troutman Sanders LLP on behalf of Horse Creek Land and Mining Company, a West Virginia corporation. (Attachments: # 1 Exhibit(s) A # 2 Exhibit(s) B) (Hagerty, Richard) (Entered: 11/24/2015)
11/24/2015 1867 Notice of Hearing and Notice of Second Interim and Final Application of Kutak Rock LLP for Allowance of Compensation and Reimbursement of Expenses Incurred for the Period May 12, 2015 through October 26, 2015 as Co-Counsel for the Debtors and Debtors-In-Possession and Notice of Hearing (Re: related document(s)1866 Application for Compensation filed by Patriot Coal Corporation) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. Hearing scheduled for 12/16/2015 at 02:00 PM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (Condyles, Michael) (Entered: 11/24/2015)
11/24/2015 1866 Application for Compensation for Kutak Rock LLP as co-counsel for the debtors (Second Interim and Final Application of Kutak Rock LLP for Allowance of Compensation and Reimbursement of Expenses Incurred for the Period May 12, 2015 through October 26, 2015 as Co-Counsel for the Debtors and Debtors-In-Possession) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 11/24/2015)
11/24/2015 1865 Stipulation and Consent Order Extending the Bar Date for Administrative Claim Requests for the UMWA (Re: related document(s)1615 Order Confirming Chapter 11 Plan) (Baumgartner, Cindy) (Entered: 11/24/2015)
11/24/2015 1864 Application for Administrative Expenses Request of Macquarie Asset & Funding, Inc. for Allowance and Payment of Administrative Expense Claim filed by Stephan William Milo of Wharton, Aldhizer & Weaver, PLC on behalf of Macquarie Corporate & Asset Funding, Inc.. (Attachments: # 1 Exhibit(s) A) (Milo, Stephan) (Entered: 11/24/2015)
11/24/2015 1863 Application for Administrative Expenses (Request of Prairie Mining Company, LLC for Allowance and Payment of Administrative Expense Claim) filed by Adam R. Nelson of Thompson McMullan, P.C. on behalf of Prairie Mining Company, LLC. (Nelson, Adam) (Entered: 11/24/2015)
11/24/2015 1862 Application for Administrative Expenses (Request of Prairie Dock Company, LLC for Allowance and Payment of Administrative Expense Claim) filed by Adam R. Nelson of Thompson McMullan, P.C. on behalf of Prairie Dock Company, LLC. (Nelson, Adam) (Entered: 11/24/2015)
11/24/2015 1861 Application for Administrative Expenses (Request of Alliance Coal, LLC, Alliance Resource Properties, LLC, UC Mining, LLC, and UC Processing, LLC for Allowance and Payment of Administrative Expense Claim) filed by Adam R. Nelson of Thompson McMullan, P.C. on behalf of Alliance Coal, LLC, Alliance Resource Properties, LLC, UC Mining, LLC, and UC Processing, LLC. (Nelson, Adam) (Entered: 11/24/2015)
11/24/2015 1860 Statement (Monthly Fee Statement of Kutak Rock LLP For Allowance of an Administrative Claim for Compensation and Reimbursement of Expenses Incurred from October 1, 2015 through October 26, 2015) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 11/24/2015)
11/24/2015 1859 Application for Administrative Expenses (Related Document(s)1751 Statement filed by Patriot Coal Corporation) filed by David R. Ruby of Thompson McMullan, P.C. on behalf of Kanawha Scales and Systems, Inc.. (Attachments: # 1 Exhibit(s) A - Unpaid Invoices) (Ruby, David) (Entered: 11/24/2015)
11/23/2015 1858 Objection to Claim Debtors' Fourteenth Omnibus Objection to Certain (a) No-Liability Retiree Benefit Claims and (b) No-Liability Retiree Benefit and Pension Claims Hearing scheduled for 12/16/2015 at 02:00 PM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation.(Condyles, Michael) (Entered: 11/23/2015)
11/23/2015 1857 Objection to Claim Debtors' Thirteenth Omnibus Objection to Certain Duplicative Notes Claims Hearing scheduled for 12/16/2015 at 02:00 PM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation.(Condyles, Michael) (Entered: 11/23/2015)
11/23/2015 1856 Objection to Claim Debtors' Twelfth Omnibus Objection to Certain (a) Claim to be Reduced, (b) Satisfied Claims, (c) Amended Claims, and (d) Claim to be Reduced and Reclassified Hearing scheduled for 12/16/2015 at 02:00 PM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation.(Condyles, Michael) (Entered: 11/23/2015)
11/23/2015 1855 Objection to Claim Debtors' Eleventh Omnibus Objection to Certain Vendor Settlement Claims to be Disallowed or Modified Hearing scheduled for 12/16/2015 at 02:00 PM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation.(Condyles, Michael) (Entered: 11/23/2015)
11/23/2015 1854 Objection to Claim Debtors' Tenth Omnibus Objection to Certain Pension Claims Hearing scheduled for 12/16/2015 at 02:00 PM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation.(Condyles, Michael) (Entered: 11/23/2015)
11/23/2015 1853 Objection to Claim Debtors' Ninth Omnibus Objection to Certain Claims to be Modified and/or Reclassified Hearing scheduled for 12/16/2015 at 02:00 PM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation.(Condyles, Michael) (Entered: 11/23/2015)
11/23/2015 1852 Objection to Claim Debtors' Eighth Omnibus Objection to Certain Satisfied Claims Hearing scheduled for 12/16/2015 at 02:00 PM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation.(Condyles, Michael) (Entered: 11/23/2015)
11/23/2015 1851 Objection to Claim Debtors' Seventh Omnibus Objection to Certain Incentive Plan Claims Hearing scheduled for 12/16/2015 at 02:00 PM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation.(Condyles, Michael) (Entered: 11/23/2015)
11/23/2015 1850 Objection to Claim Debtors' Sixth Omnibus Objection to Certain (a) Amended Claims, (b) Cross-Debtor Duplicate Claim, (c) Late-Filed Claims, and (d) Equity Interest Claim Hearing scheduled for 12/16/2015 at 02:00 PM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation.(Condyles, Michael) (Entered: 11/23/2015)
11/23/2015 1849 Notice of Appearance and Request for Service filed by Adam R. Nelson of Thompson McMullan, P.C. on behalf of Alliance Coal, LLC, Alliance Resource Properties, LLC, UC Mining, LLC, and UC Processing, LLC. (Nelson, Adam) (Entered: 11/23/2015)
11/23/2015 1848 Application for Administrative Expenses (Request of Kentucky Utilities Company for Allowance and Payment of Administrative Expense Claim) filed by Augustus C. Epps Jr. of Christian & Barton, L.L.P. on behalf of Kentucky Utilities Company. (Epps, Augustus) (Entered: 11/23/2015)
11/23/2015 1847 Application for Administrative Expenses filed by Cullen Drescher Speckhart of Wolcott Rivers Gates on behalf of c/o Sheila R.Schwager ARAMARK Uniform & Career Apparel, LLC. (Attachments: # 1 Exhibit(s) A & B) (Speckhart, Cullen) (Entered: 11/23/2015)
11/23/2015 1846 Creditor Change of Address-- Notice of Address Change filed by Claims Recovery Group LLC.(Axenrod, Allison) (Entered: 11/23/2015)
11/23/2015 1845 U.S. Treasury receipt of Transfer of Claim(15-32450-KLP) [claims,740] ( 25.00) filing fee. Receipt number 23010303, amount $ 25.00. (Re: Doc#1844) (U.S. Treasury) (Entered: 11/23/2015)
11/23/2015 1844 Transfer of Claim, Transfer Agreement 3001 (e) 2 Transferor: Quality Magnetite, LLC To Claims Recovery Group LLC Fee amount $25 filed by Claims Recovery Group LLC.(Axenrod, Allison) (Entered: 11/23/2015)
11/23/2015 1843 Statement Second Monthly Fee Statement of Jackson Kelly PLLC for Allowance of an Administrative Claim for Compensation and Reimbursement of Expenses Incurred From October 1, 2015 Through October 26, 2015 filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 11/23/2015)
11/23/2015 1842 Affidavit of Service (Docket No. 1827) (Re: related document(s)1827 Statement filed by Patriot Coal Corporation) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 11/23/2015)
11/23/2015 1841 Second Application for Administrative Expenses filed by Christine H. McCarthy of Barnes & Thornburg LLP on behalf of D-A Lubricant Company, Inc.. (McCarthy, Christine) (Entered: 11/23/2015)
11/23/2015 1840 Statement Fourth Monthly Fee Statement of Schnader Harrison as Local Counsel for the Retiree Committee filed by Gordon S. Woodward of Schnader Harrison Segal & Lewis LLP on behalf of Official Retiree Committee. (Woodward, Gordon) (Entered: 11/23/2015)
11/23/2015 1839 Hearing continued by Agreement as to the Objections of the ALPHA Entities, the Lessors, and Pochontas; (related document(s): 820 Motion to Authorize Assumption and Assignment). Hearing scheduled for 12/16/2015 at 02:00 PM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (gibbsp) (Entered: 11/23/2015)
11/23/2015 1838 Hearing continued by Agreement; (related document(s): 1765 Motion to Authorize Disposal of Certain Records). Hearing scheduled for 12/03/2015 at 10:00 AM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (gibbsp) (Entered: 11/23/2015)
11/23/2015 1837 Hearing continued by Agreement as to LRPB's Limited Objection; (related document(s): 820 Motion to Authorize). Hearing scheduled for 12/03/2015 at 10:00 AM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (gibbsp) (Entered: 11/23/2015)
11/23/2015 1836 Hearing Cancelled; Matter Uncontested; Order to be submitted; (Re: related document(s)1778 Application for Compensation filed by Patriot Coal Corporation). (Gibbs, Peggy) (Entered: 11/23/2015)
11/23/2015 1835 Hearing Cancelled; Matter Uncontested; Order to be submitted;(related document(s): 1777 Application to Employ and Retain Bowles Rice LLP as Special Counsel). (gibbsp) (Entered: 11/23/2015)
11/22/2015 1834 Statement Notice of Cancellation of Omnibus Hearing Scheduled for November 23, 2015 at 10:00 a.m. and Notice of Continued Hearing Dates filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 11/22/2015)
11/20/2015 1833 Supplemental Declaration of Julia A. Chincheck in Support of the Debtors Application for Entry of an Order Authorizing the Debtors to Employ and Retain Bowles Rice LLP as Special Counsel, Effective Nunc Pro Tunc to the Petition Date (Re: related document(s)1777 Application to Employ filed by Patriot Coal Corporation) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 11/20/2015)
11/20/2015 1832 Application for Administrative Expenses filed by Ronald A. Page Jr. of Ronald Page, PLC on behalf of United Leasing, Inc.. (Page, Ronald) (Entered: 11/20/2015)
11/20/2015 1831 Motion to Authorize Hearing Attendance by Telephone (Related Document(s)1767 Notice of Hearing filed by Patriot Coal Corporation) filed by Peter M. Pearl of Spilman Thomas & Battle PLLC on behalf of Penn Virginia Operating Co., LLC. (Pearl, Peter) (Entered: 11/20/2015)
11/20/2015 1830 Motion to Authorize (Motion for Entry of an Order Authorizing Matthew C. Corcoran to Attend Hearing by Telephone) filed by Christopher L. Perkins of LeClair Ryan on behalf of Peabody Energy Corporation. (Perkins, Christopher) (Entered: 11/20/2015)
11/20/2015 1829 Statement (Notice of Agenda for Matters Scheduled for Hearing On November 23, 2015 at 10:00 a.m.) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 11/20/2015)
11/19/2015 1828 BNC certificate of mailing of order (Re: related document(s)1819 Stipulation and Order) (Admin.) (Entered: 11/20/2015)
11/19/2015 1827 Statement (Monthly Fee Statement of Prime Clerk LLC, Administrative Advisor and Subscription Agent to the Debtors, for Compensation for Services and Reimbursement of Expenses for the Period from October 1, 2015 through October 31, 2015) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 11/19/2015)
11/19/2015 1826 Objection to (Peabody Energy Corporation and Peabody Holding Company, LLC's Objection to Motions and Memoranda of Law for Injunctive Relief) (Re: related document(s)1775 Motion for Preliminary Injunction filed by Patriot Coal Corporation) filed by Christopher L. Perkins of LeClair Ryan on behalf of Peabody Energy Corporation, Peabody Holding Company, LLC. (Perkins, Christopher) (Entered: 11/19/2015)
11/19/2015 1825 Statement Second Monthly Fee Statement of Zolfo Cooper filed by Gordon S. Woodward of Schnader Harrison Segal & Lewis LLP on behalf of Official Retiree Committee. (Woodward, Gordon) (Entered: 11/19/2015)
11/18/2015 1824 Certification Certificate of No Objection to First Monthly Fee Statement of Zolfo Cooper (Re: related document(s)1707 Statement filed by Official Retiree Committee, Official Retiree Committee) filed by Gordon S. Woodward of Schnader Harrison Segal & Lewis LLP on behalf of Official Retiree Committee. (Woodward, Gordon) (Entered: 11/18/2015)
11/17/2015 1823 Certification (Certificate of No Objection Regarding the Monthly Fee Statement of Jackson Kelly PLLC for Allowance of an Administrative Claim for Compensation and Reimbursement of Expenses Incurred From May 12, 2015 Through September 30, 2015) (Re: related document(s)1774 Statement filed by Patriot Coal Corporation) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 11/17/2015)
11/17/2015 1822 Affidavit of Service (Docket Nos. 1813 & 1816) (Re: related document(s)1813 Statement filed by Patriot Coal Corporation, 1816 Statement filed by Patriot Coal Corporation) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 11/17/2015)
11/17/2015 1821 Application for Administrative Expenses (Request for Allowance and Payment of Administrative Expense Claim) filed by Christopher L. Perkins of LeClair Ryan on behalf of Peabody Terminals, LLC, James River Coal Terminal, LLC. (Perkins, Christopher) (Entered: 11/17/2015)
11/17/2015 1820 Affidavit of Service (Docket Nos. 1799 & 1810) (Re: related document(s)1799 Statement filed by Patriot Coal Corporation, 1810 Statement filed by Patriot Coal Corporation) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 11/17/2015)
11/17/2015 1819 Stipulation and Agreed Scheduling Order: see Order for Details, Order Scheduling Hearing (Re: related document(s)1775 Motion for Preliminary Injunction filed by Patriot Coal Corporation) Hearing scheduled for 12/2/2015 at 02:00 PM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (Baumgartner, Cindy) (Entered: 11/17/2015)
11/16/2015 1818 Certification of No Objection (Re: related document(s)1759 Statement filed by Official Committee of Unsecured Creditors) filed by Lynn L. Tavenner of Tavenner & Beran, PLC on behalf of Official Committee of Unsecured Creditors. (Tavenner, Lynn) (Entered: 11/16/2015)
11/16/2015 1817 Certification of No Objection (Re: related document(s)1758 Statement filed by Official Committee of Unsecured Creditors) filed by Lynn L. Tavenner of Tavenner & Beran, PLC on behalf of Official Committee of Unsecured Creditors. (Tavenner, Lynn) (Entered: 11/16/2015)
11/16/2015 1816 Statement (Notice of Cancellation of Omnibus Hearing Scheduled for November 17, 2015 at 9:00 a.m. and Notice of Continued Hearing Dates) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 11/16/2015)
11/16/2015 1815 Order Authorizing Sharon Levine, Paul Kizel and Philip Gross to appear Telephonically. (Related Doc # 1805) (Smith, Linda) (Entered: 11/16/2015)
11/16/2015 1814 Limited Objection to (Re: related document(s)1765 Motion to Authorize filed by Patriot Coal Corporation) filed by Christopher L. Perkins of LeClair Ryan on behalf of Peabody Energy Corporation. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Perkins, Christopher) (Entered: 11/16/2015)
11/16/2015 1813 Statement (Notice of Filing Rule 2002 List dated November 11, 2015) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 11/16/2015)
11/16/2015 1812 Limited Objection to and Reservation of Rights of the UMWA Regarding Debtors' Motion for Entry of an Order(I) Authorizing the Disposal of Certain Records and (II) Granting Related Relief (Re: related document(s)1765 Motion to Authorize filed by Patriot Coal Corporation) filed by Troy Savenko of Kaplan, Voekler, Cunningham & Frank, PLC on behalf of United Mine Workers of America. (Savenko, Troy) (Entered: 11/16/2015)
11/16/2015 1811 Motion to Authorize (Telephonic Participation For David Hammerman On Nov. 17, 2015) filed by James K. Donaldson of Spotts Fain PC on behalf of Blackhawk Mining LLC. (Donaldson, James) (Entered: 11/16/2015)
11/13/2015 1810 Statement (Notice of Agenda for Matters Scheduled for Hearing on November 17, 2015 at 9:00 a.m.) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 11/13/2015)
11/13/2015 1809 Certification of no Objection Regarding the Monthly Fee Application of Prime Clerk LLC, Administrative Advisor and Subscription Agent to the Debtors, for Compensation for Services and Reimbursement of Expenses for the Period from September 1, 2015 through September 30, 2015 (Re: related document(s)1764 Statement filed by Patriot Coal Corporation) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 11/13/2015)
11/13/2015 1808 Objection to Debtors' Motion for Entry of Order (I) Authorizing Disposal of Certain Records and (II) Granting Related Relief (Re: related document(s)1765 Motion to Authorize filed by Patriot Coal Corporation) filed by Peter M. Pearl of Spilman Thomas & Battle PLLC on behalf of Penn Virginia Operating Co., LLC. (Pearl, Peter) (Entered: 11/13/2015)
11/13/2015 1807 Limited Objection to and Reservation of Rights in Response to Debtors' Motion for Entry of an Order (I) Authorizing the Disposal of Certain Records and (II) Granting Related Relief (Re: related document(s)1765 Motion to Authorize filed by Patriot Coal Corporation) filed by James K. Donaldson of Spotts Fain PC on behalf of Blackhawk Mining LLC. (Donaldson, James) (Entered: 11/13/2015)
11/13/2015 1806 Stipulation (Stipulation and Agreed Scheduling Order) By Peabody Energy Corporation, Peabody Holding Company, LLC and Between (Re: related document(s)1775 Motion for Preliminary Injunction filed by Patriot Coal Corporation) filed by Christopher L. Perkins of LeClair Ryan on behalf of Peabody Energy Corporation, Peabody Holding Company, LLC. (Perkins, Christopher) (Entered: 11/13/2015)
11/13/2015 1805 Motion to Authorize Telephonic Appearance at November 17, 2015 Hearing filed by Troy Savenko of Kaplan, Voekler, Cunningham & Frank, PLC on behalf of United Mine Workers of America. (Savenko, Troy) (Entered: 11/13/2015)
11/12/2015 1804 Affidavit of Publication of USA Today filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 11/12/2015)
11/12/2015 1803 Affidavit of Publication of the Richmond Times-Dispatch filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 11/12/2015)
11/12/2015 1802 Affidavit of Publication of the Charleston Gazette-Mail filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 11/12/2015)
11/12/2015 1801 Stipulation By and Among (I) The Debtors, (II) AIG Assurance Company, AIG Specialty Insurance Company, American Home Assurance Company, Commerce and Industry Insurance Company, Granite State Insurance Company, Lexington Insurance Company, National Union Fire Insurance Company of Pittsburgh, PA, New Hampshire Insurance Company, and Certain Other Affiliates of AIG Property Casualty, Inc. and (III) Virginia Conservation Legacy Fund, Inc. Regarding Assumption and Assignment of Insurance Program (Re: related document(s)1662 Objection to Confirmation of Chapter 11 Plan filed by AIG Assurance Company) (Baumgartner, Cindy) (Entered: 11/12/2015)
11/12/2015 1800 Order Granting Motion to Appear Pro Hac Vice (Nathan Scott Gimpel) (Related Doc # 1791) (Baumgartner, Cindy) (Entered: 11/12/2015)
11/11/2015 1799 Monthly Statement of Fees of Kutak Rock LLP for Allowance of an Administrative Claim for Compensation and Reimbursement of Expenses incurred from September 1, 2015 through September 30, 2015 filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 11/11/2015)
11/11/2015 1798 Affidavit of Service (Docket No. 1762) (Re: related document(s)1762 Transfer of Claim filed by Claims Recovery Group LLC) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 11/11/2015)
11/10/2015 1797 Statement Third Monthly Fee Statement of Schnader Harrison as Local Counsel for the Official Retiree Committee filed by Gordon S. Woodward of Schnader Harrison Segal & Lewis LLP on behalf of Official Retiree Committee. (Woodward, Gordon) (Entered: 11/10/2015)
11/10/2015 1796 Statement Third Monthly Fee Statement of Stahl Cowen as Counsel for the Official Retiree Committee filed by Gordon S. Woodward of Schnader Harrison Segal & Lewis LLP on behalf of Official Retiree Committee. (Woodward, Gordon) (Entered: 11/10/2015)
11/09/2015 1795 Certification -- CERTIFICATE OF NO OBJECTION REGARDING THE THIRD MONTHLY FEE STATEMENT OF TAVENNER & BERAN, PLC AS LOCAL COUNSEL FOR THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS OF PATRIOT COAL CORPORATION, et. al., FOR COMPENSATION AND REIMBURSEMENT OF EXPENSES INCURRED FROM AUGUST 1, 2015 THROUGH AUGUST 31, 2015 (Re: related document(s)1699 Statement filed by Official Committee of Unsecured Creditors) filed by Lynn L. Tavenner on behalf of Official Committee of Unsecured Creditors. (Tavenner, Lynn) (Entered: 11/09/2015)
11/09/2015 1794 Certification -- CERTIFICATE OF NO OBJECTION REGARDING THE FOURTH MONTHLY FEE STATEMENT OF JEFFERIES LLC FOR ALLOWANCE OF COMPENSATION FOR SERVICES RENDERED AND REIMBURSEMENT OF EXPENSES AS INVESTMENT BANKER TO THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS FOR THE PERIOD AUGUST 1, 2015 THROUGH AUGUST 31, 2015 (Re: related document(s)1698 Statement filed by Official Committee of Unsecured Creditors) filed by Lynn L. Tavenner on behalf of Official Committee of Unsecured Creditors. (Tavenner, Lynn) (Entered: 11/09/2015)
11/09/2015 1793 Certification -- CERTIFICATE OF NO OBJECTION REGARDING THE THIRD MONTHLY FEE STATEMENT OF MORRISON & FOERSTER LLP AS COUNSEL FOR THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS OF PATRIOT COAL CORPORATION, et. al., FOR COMPENSATION AND REIMBURSEMENT OF EXPENSES INCURRED FROM AUGUST 1, 2015 AUGUST 31, 2015 (Re: related document(s)1697 Statement filed by Official Committee of Unsecured Creditors) filed by Lynn L. Tavenner on behalf of Official Committee of Unsecured Creditors. (Tavenner, Lynn) (Entered: 11/09/2015)
11/09/2015 1792 Affidavit of Service (Docket No. 1789 & 1790) (Re: related document(s)1789 Statement filed by Patriot Coal Corporation, 1790 Declaration filed by Patriot Coal Corporation) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 11/09/2015)
11/06/2015 1791 Motion to Appear Pro Hac Vice for Nathan Scott Gimpel filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 11/06/2015)
11/05/2015 1790 Declaration Third Supplemental Declaration of Stephen E. Hessler (Re: related document(s)104 Application to Employ filed by Patriot Coal Corporation) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 11/05/2015)
11/05/2015 1789 Statement Staffing Report of Alvarez & Marsal North America, LLC for the Period of October 1, 2015 Through October 31, 2015, and Notice of Staffing Report (Re: related document(s)272 Order on Motion to Authorize) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 11/05/2015)
11/05/2015 1788 Affidavit of Service (Re: related document(s)1656 Application for Compensation filed by Patriot Coal Corporation, 1777 Application to Employ filed by Patriot Coal Corporation, 1778 Application for Compensation filed by Patriot Coal Corporation, 1781 Notice of Hearing filed by Patriot Coal Corporation, 1782 Notice of Hearing filed by Patriot Coal Corporation) filed by Jeremy S. Williams of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Williams, Jeremy) (Entered: 11/05/2015)
11/05/2015 1787 Certification Certificate of No Objection regarding the Second Monthly Fee Statement of Stahl Cowen (Re: related document(s)1639 Statement filed by Official Retiree Committee, Official Retiree Committee) filed by Gordon S. Woodward of Schnader Harrison Segal & Lewis LLP on behalf of Official Retiree Committee. (Woodward, Gordon) (Entered: 11/05/2015)
11/05/2015 1786 Affidavit of Service (Docket Nos. 1765, 1767 & 1770) (Re: related document(s)1765 Motion to Authorize filed by Patriot Coal Corporation, 1767 Notice of Hearing filed by Patriot Coal Corporation, 1770 Statement filed by Patriot Coal Corporation) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 11/05/2015)
11/05/2015 1785 Affidavit of Service (Docket Nos. 1774, 1775 & 1776) (Re: related document(s)1774 Statement filed by Patriot Coal Corporation, 1775 Motion for Preliminary Injunction filed by Patriot Coal Corporation, 1776 Notice of Hearing filed by Patriot Coal Corporation) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 11/05/2015)
11/05/2015 1784 Stipulation and Consent Order By and Among the Debtors and Ecko, Inc. Resolving the Debtors' Outstanding Objections to Claim Numbers 264 and 266 (Re: related document(s)876 Objection to Claim filed by Patriot Coal Corporation) (Baumgartner, Cindy) (Entered: 11/05/2015)
11/04/2015 1783 Notice of Transfer of Claim (Re: related document(s)1762 Transfer of Claim filed by Claims Recovery Group LLC) (Admin.) (Entered: 11/05/2015)
11/04/2015 1782 Notice of Hearing (Re: related document(s)1656 Application for Compensation filed by Patriot Coal Corporation) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. Hearing scheduled for 11/17/2015 at 09:00 AM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (Condyles, Michael) (Entered: 11/04/2015)
11/04/2015 1781 Notice of Hearing and Notice of Motions (Re: related document(s)1777 Application to Employ filed by Patriot Coal Corporation, 1778 Application for Compensation filed by Patriot Coal Corporation) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. Hearing scheduled for 11/23/2015 at 10:00 AM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (Condyles, Michael) (Entered: 11/04/2015)
11/04/2015 1780 Order Granting First Interim Fee Application of Stahl Cowen Crowley Addis LLC for Allowance of Compensation for Services Rendered and Reimbursement of Expenses as Counsel for the Official Retiree Committee of Patriot Coal Corporation, Et Al., for the Period of July 9, 2015 through July 31, 2015 (Related Doc # 1594) (Baumgartner, Cindy) (Entered: 11/04/2015)
11/04/2015 1779 Notice and Creditor Change of Address for Brake Supply Co. Inc. filed by Claims Recovery Group LLC.(Axenrod, Allison) (Entered: 11/04/2015)
11/04/2015 1778 Application for Compensation for Centerview Partners LLC as Investment Banker Second Interim and Final Application of Centerview Partners LLC for Compensation for Professional Services Rendered and Reimbursement of Actual and Necessary Expenses as Investment Banker to the Debtors for the Period From May 12, 2015 Through October 26, 2015 filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 11/04/2015)
11/04/2015 1777 Application to Employ Bowles Rice LLP as Special Counsel Effective Nunc Pro Tunc to the Petition Date filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 11/04/2015)
11/03/2015 1776 Notice of Hearing Notice of Motion, Notice of Hearing and Notice of Rescheduled Hearing on Debtors' Motion for Entry of an Order (I) Authorizing the Disposal of Certain Records and (II) Granting Related Relief (Re: related document(s)1765 Motion to Authorize filed by Patriot Coal Corporation, 1775 Motion for Preliminary Injunction filed by Patriot Coal Corporation) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. Hearing scheduled for 11/17/2015 at 09:00 AM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (Condyles, Michael) (Entered: 11/03/2015)
11/03/2015 1775 Motion for Preliminary Injunction Debtors' Motion and Memorandum of Law for Injunctive Relief Against Peabody filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 11/03/2015)
11/03/2015 1774 Statement Monthly Fee Statement of Jackson Kelly PLLC for Allowance of an Administrative Claim for Compensation and Reimbursement of Expenses Incurred From May 12, 2015 Through September 30, 2015 filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 11/03/2015)
11/03/2015 1772 Affidavit of Service (Docket Nos. 1760 & 1764) (Re: related document(s)1760 Report of Debtor In Possession filed by Patriot Coal Corporation, 1764 Statement filed by Patriot Coal Corporation) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 11/03/2015)
11/03/2015 1771 Affidavit of Service (Docket No. 1751) (Re: related document(s)1751 Statement filed by Patriot Coal Corporation) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 11/03/2015)
11/02/2015 1773 Letter (Offer of Settlement) filed by Roger Wyciskalla. (Baumgartner, Cindy) (Entered: 11/03/2015)
11/02/2015 1770 Statement Notice of Filing of Quarterly Fee Statement for Ordinary Course Professionals (Re: related document(s)275 Order on Motion to Authorize) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 11/02/2015)
11/02/2015 1769 Certification Certificate of No Objection to Second Monthly Fee Statement of Schnader Harrison (Re: related document(s)1650 Statement filed by Official Retiree Committee, Official Retiree Committee) filed by Gordon S. Woodward of Schnader Harrison Segal & Lewis LLP on behalf of Official Retiree Committee. (Woodward, Gordon) (Entered: 11/02/2015)
11/02/2015 1768 Certification Certificate of No Objection to First Monthly Fee Statement of Schnader Harrison (Re: related document(s)1638 Statement filed by Official Retiree Committee, Official Retiree Committee) filed by Gordon S. Woodward of Schnader Harrison Segal & Lewis LLP on behalf of Official Retiree Committee. (Woodward, Gordon) (Entered: 11/02/2015)
10/31/2015 1767 Notice of Hearing and Notice of Motion on Debtors' Motion for Entry of an Order (I) Authorizing the Disposal of Certain Records and (II) Granting Related Relief (Re: related document(s)1765 Motion to Authorize filed by Patriot Coal Corporation) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. Hearing scheduled for 11/23/2015 at 10:00 AM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (Condyles, Michael) (Entered: 10/31/2015)
10/30/2015 1766 BNC certificate of mailing of order (Re: related document(s)1744 Order Directing) (Admin.) (Entered: 10/31/2015)
10/30/2015 1765 Motion to Authorize Debtors' Motion for Entry of an Order (I) Authorizing the Disposal of Certain Records and (II) Granting Related Relief filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 10/30/2015)
10/30/2015 1764 Statement Monthly Fee Statement of Prime Clerk LLC, Administrative Advisor and Subscription Agent to the Debtors, for Compensation for Services and Reimbursement of Expenses for the Period From September 1, 2015 Through September 30, 2015 filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 10/30/2015)
10/30/2015 1763 U.S. Treasury receipt of Transfer of Claim(15-32450-KLP) [claims,740] ( 25.00) filing fee. Receipt number 22877628, amount $ 25.00. (Re: Doc#1762) (U.S. Treasury) (Entered: 10/30/2015)
10/30/2015 1762 Limited Transfer of Claim, Transfer Agreement 3001 (e) 2 Transferor: Brake Supply Co. Inc. To Claims Recovery Group LLC Fee amount $25 filed by Claims Recovery Group LLC.(Axenrod, Allison) (Entered: 10/30/2015)
10/30/2015 1761 Statement Certification of No Objection Regarding the Monthly Fee Statement of Kirkland & Ellis LLP and Kirkland & Ellis International LLP for Allowance of an Administrative Claim for Compensation and Reimbursement of Expenses Incurred From August 1, 2015 Through August 31, 2015 (Re: related document(s)1655 Statement filed by Patriot Coal Corporation) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 10/30/2015)
10/30/2015 1760 Monthly Report of Debtor In Possession for the Period September 1, 2015 to September 30, 2015 filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 10/30/2015)
10/30/2015 1759 Statement - FOURTH MONTHLY FEE STATEMENT OF TAVENNER & BERAN, PLC FOR ALLOWANCE OF COMPENSATION FOR SERVICES RENDERED AND REIMBURSEMENT OF EXPENSES AS LOCAL COUNSEL TO THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS FOR THE PERIOD SEPTEMBER 1, 2015 THROUGH SEPTEMBER 30, 2015 filed by Lynn L. Tavenner of Tavenner & Beran, PLC on behalf of Official Committee of Unsecured Creditors. (Tavenner, Lynn) (Entered: 10/30/2015)
10/30/2015 1758 Statement - FOURTH MONTHLY FEE STATEMENT OF MORRISON & FOERSTER LLP AS COUNSEL FOR THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS OF PATRIOT COAL CORPORATION, et al., FOR COMPENSATION AND REIMBURSEMENT OF EXPENSES INCURRED FOR THE PERIOD SEPTEMBER 1, 2015 THROUGH SEPTEMBER 30, 2015 filed by Lynn L. Tavenner of Tavenner & Beran, PLC on behalf of Official Committee of Unsecured Creditors. (Tavenner, Lynn) (Entered: 10/30/2015)
10/30/2015 1757 Statement (VERIFIED STATEMENT OF RONALD PAGE, PLC PURSUANT TO BANKRUPTCY RULE 2019) filed by Ronald A. Page Jr. of Ronald Page, PLC on behalf of AAA Mine Service, Inc., Ecko, Inc., Republic Bank, Inc., United Leasing, Inc.. (Page, Ronald) (Entered: 10/30/2015)
10/30/2015 1756 Consent Order Regarding Cure Payments and Related Matters In Connection with LRPB Lease (Re: related document(s)820 Motion to Authorize filed by Patriot Coal Corporation) (Baumgartner, Cindy) (Entered: 10/30/2015)
10/30/2015 1755 Agreed Order Upon the Motions of the Debtors to Assume and Assign Executory Leases with Shonk Land Company, LLC and Rejection of Executory Lease with Realco Limited Liability Company (Re: related document(s)406 Order on Motion to Approve) (Baumgartner, Cindy) (Entered: 10/30/2015)
10/29/2015 1754 Notice of Filing of Official Transcript. Notice is hereby given that an official transcript has been filed. Pursuant to the new policy adopted by the Judicial Conference, transcripts are available for inspection only at the clerk's office or may be purchased from the court transcriber for a 90 day period. (Re: related document(s)1730 Transcript filed) (Admin.) (Entered: 10/30/2015)
10/29/2015 1753 Affidavit of Service (Docket No. 1678) (Re: related document(s)1678 Transfer of Claim filed by Cassingham, LLC, a West Virginia limited liability company, et al., creditors) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 10/29/2015)
10/29/2015 1752 Affidavit of Service (Docket No. 1741) (Re: related document(s)1741 Declaration filed by Patriot Coal Corporation) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 10/29/2015)
10/28/2015 1751 Statement Notice of (I) Confirmation of the Debtors' Chapter 11 Plan of Reorganization, (II) Occurrence of the Effective Date, and (III) Related Bar Dates (Re: related document(s)1615 Order Confirming Chapter 11 Plan) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 10/28/2015)
10/28/2015 1750 Order Authorizing the Debtors to Employ and Retain Jackson Kelly PLLC as Special Counsel, Effective Nunc Pro Tunc to the Petition Date (Related Doc # 1374) (Baumgartner, Cindy) (Entered: 10/28/2015)
10/28/2015 1749 Order Granting First Interim Application of Kutak Rock LLP, Co-Counsel for Debtors and Debtors-In-Possession, for Allowance of Interim Compensation and Reimbursement of Expenses Incurred for the Period May 12, 2015 through and Including July 31, 2015 (Re: related document(s)1349 Application for Compensation filed by Patriot Coal Corporation) (Baumgartner, Cindy) (Entered: 10/28/2015)
10/28/2015 1748 Order Granting First Interim Application of Centerview Partners LLC for Compensation for Professional Services Rendered and Reimbursement of Actual and Necessary Expenses as Investment Banker to the Debtors for the Period from May 12, 2015 through July 31, 2015 (Re: related document(s)1348 Application for Compensation filed by Patriot Coal Corporation) (Baumgartner, Cindy) Modified on 10/28/2015 to edit text (Gary, Lisa). (Entered: 10/28/2015)
10/28/2015 1747 Order Granting First Interim Application for Allowance of Compensation for Services Rendered and Reimbursement of Expenses of Blackacre LLC as Consultant to the Official Committee of Unsecured Creditors for the Period from June 23, 2015 through July 31, 2015 (Re: related document(s)1390 Application for Compensation filed by Official Committee of Unsecured Creditors) (Baumgartner, Cindy) (Entered: 10/28/2015)
10/28/2015 1746 Order Granting First Interim Application of Jefferies LLC for Allowance of Compensation for Services Rendered and Reimbursement of Expenses as Investment Banker to the Official Committee of Unsecured Creditors for the Period from May 21, 2015 through July 31, 2015 (Re: related document(s)1391 Application for Compensation filed by Official Committee of Unsecured Creditors) (Baumgartner, Cindy) (Entered: 10/28/2015)
10/28/2015 1745 Order Granting First Interim Application for Allowance of Compensation for Services Rendered and Reimbursement of Expenses of Morrison & Foerster LLP as Counsel to the Official Committee of Unsecured Creditors for the Period from May 21, 2015 through July 31, 2015 (Re: related document(s)1389 Application for Compensation filed by Official Committee of Unsecured Creditors) (Baumgartner, Cindy) (Entered: 10/28/2015)
10/28/2015 1744 Order Allowing Interim Compensation and Expense Reimbursement (Re: related document(s)1395 Application for Compensation filed by Official Committee of Unsecured Creditors) (Baumgartner, Cindy) (Entered: 10/28/2015)
10/28/2015 1743 Affidavit of Service (Docket Nos. 1680, 1681, 1682, 1687 & 1688) (Re: related document(s)1680 Certification filed by Patriot Coal Corporation, 1681 Withdrawal filed by Patriot Coal Corporation, 1682 Statement filed by Patriot Coal Corporation, 1687 Notice of Hearing filed by Patriot Coal Corporation, 1688 Statement filed by Patriot Coal Corporation) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 10/28/2015)
10/28/2015 1742 Affidavit of Service (Docket No. 1734) (Re: related document(s)1734 Statement filed by Patriot Coal Corporation) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 10/28/2015)
10/27/2015 1741 Declaration of Disinterestedness (Mercer) filed by Jeremy S. Williams of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Williams, Jeremy) (Entered: 10/27/2015)
10/27/2015 1740 Certification of no Objection Regarding the Monthly Fee Statement of Kutak Rock LLP for Allowance of an Administrative Claim for Compensation and Reimbursement of Expenses Incurred from August 1, 2015 through August 30, 2015 (Re: related document(s)1633 Statement filed by Patriot Coal Corporation) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 10/27/2015)
10/26/2015 1739 Order Granting Debtors' Fifth Omnibus Objection to Certain Claims to be (A) Reclassified, (B) Reassigned, and/or (C) Reduced (Re: related document(s)1474 ) (Smith, Linda) (Entered: 10/26/2015)
10/26/2015 1738 Order Granting Debtors' Fourth Omnibus Objection to Certain (A) Cross-Debtor Duplicate Claims, (B) Duplicative Claims, (C) Settled Claims, (D) Satisfied Claims, and (E) No-Liability Claims (Re: related document(s)1473) (Smith, Linda) (Entered: 10/26/2015)
10/26/2015 1737 Order Granting Debtors' Third Omnibus Objection to Certain (A) Amended or Superseded Claims, (B) Duplicative Claims, and (C) Late-Filed Claims) (Re: related document(s)1472) (Smith, Linda) (Entered: 10/26/2015)
10/26/2015 1736 Agreed Order regarding Reserved Objections to Assumption and Assignment of Certain Executory Contracts and Unexpired Leases (Re: related document(s)1332 Chapter 11 Plan filed by Patriot Coal Corporation) (Smith, Linda) (Entered: 10/26/2015)
10/26/2015 1735 Affidavit of Service (Docket No. 1674) (Re: related document(s)1674 Transfer of Claim filed by Claims Recovery Group LLC) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 10/26/2015)
10/25/2015 1734 Statement Notice of Rejection of Collective Bargaining Agreements filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 10/25/2015)
10/24/2015 1733 Inquiry/General Checksheet BNC Certification of Service (Re: related document(s) 1702 Inquiry/General Checksheet) (Admin.) (Entered: 10/25/2015)
10/23/2015 1732 Notice of Transfer of Claim (Re: related document(s)1678 Transfer of Claim filed by Cassingham, LLC, a West Virginia limited liability company, et al., creditors) (Admin.) (Entered: 10/24/2015)
10/23/2015 1731 Notice of Transfer of Claim (Re: related document(s)1674 Transfer of Claim filed by Claims Recovery Group LLC) (Admin.) (Entered: 10/24/2015)
10/23/2015 1730 Transcript filed Re: Hearing Held 10/22/2015, regarding FIRST INTERIM APPLICATION OF CENTERVIEW PARTNERS LLC FOR COMPENSATION FOR PROFESSIONAL SERVICES RENDERED AND REIMBURSEMENT OF ACTUAL AND NECESSARY EXPENSES AS INVESTMENT BANKER TO THE DEBTORS FOR THE PERIOD MAY 12, 2015 THROUGH JULY 31, 2015 FILED BY PATRIOT COAL CORPORATION (FILED 9/21/2015) [DOCKET NO. 1348]; FIRST INTERIM APPLICATION OF KUTAK ROCK LLP, CO-COUNSEL FOR THE DEBTORS AND DEBTORS-IN-POSSESSION, FOR ALLOWANCE OF INTERIM COMPENSATION AND REIMBURSEMENT OF EXPENSES INCURRED FOR THE PERIOD MAY 12, 2015 THROUGH JULY 31, 2015 FILED BY PATRIOT COAL CORPORATION (FILED 9/21/2015) [DOCKET NO. 1349]; FIRST INTERIM APPLICATION OF MORRISON & FOERSTER LLP AS COUNSEL FOR THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS FOR COMPENSATION AND REIMBURSEMENT OF EXPENSES INCURRED FOR THE PERIOD MAY 21, 2015 THROUGH JULY 31, 2015 FILED BY THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS (FILED 9/24/2015) [DOCKET NOW. 1389 AND 1621]; FIRST INTERIM APPLICATION OF BLACKACRE LLC AS CONSULTANT FOR THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS FOR COMPENSATION AND REIMBURSEMENT OF EXPENSES INCURRED FOR THE PERIOD JUNE 23, 2015 THROUGH JULY 31, 2015 FILED BY THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS (FILED 9/24/2015) [DOCKET NO. 1390]; FIRST INTERIM APPLICATION OF JEFFERIES LLC FOR ALLOWANCE OF COMPENSATION FOR SERVICES RENDERED AND REIMBURSEMENT OF EXPENSES AS INVESTMENT BANK TO THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS FOR THE PERIOD FROM MAY 21, 2015 THROUGH JULY 31, 2015 FILED BY THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS (FILED 9/24/2015) [DOCKET NO. 1391]; FIRST INTERIM APPLICATION OF TAVENNER & BERAN, PLC FOR ALLOWANCE OF COMPENSATION AND EXPENSE REIMBURSEMENT AS LOCAL COUNSEL TO THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS FILED BY THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS (FILED 9/24/2015) [DOCKET NO. 1395]; FIRST INTERIM APPLICATION OF STAHL COWEN CROWLEY ADDIS LLC FOR ALLOWANCE OF COMPENSATION FOR SERVICE RENDERED AND REIMBURSEMENT OF EXPENSES AS COUNSEL FOR THE OFFICIAL RETIREE COMMITTEE OF PATRIOT COAL CORPORATION, ET AL., FOR THE PERIOD JULY 9, 2015 THROUGH JULY 31, 2015 FILED BY THE OFFICIAL RETIREE COMMITTEE (FILED 10/8/2015) [DOCKET NO. 1594] DEBTORS' FOURTH AMENDED JOINT PLAN OF REORGANIZATION PURSUANT TO CHAPTER 11 OF THE BANKRUPTCY CODE AND FOURTH AMENDED DISCLOSURE STATEMENT FOR DEBTORS' FOURTH AMENDED JOINT PLAN OF REORGANIZATION PURSUANT TO CHAPTER 11 OF THE BANKRUPTCY CODE FILED BY PATRIOT COAL CORPORATION (FILED 9/18/2015) [DOCKET NOS. 1332 AND 1333]. Remote electronic access to the transcript is restricted until 01/21/2016. The transcript may be viewed at the Bankruptcy Court Clerk's Office. [For information about how to contact the transcriber, call the Clerk's Office] or [Contact the Court Reporter/Transcriber eScribers, Telephone number 973-406-2250.] [Transcript Purchased by Beth Friedman.] (RE: related document(s) 1708 Hearing held; An order incorporating requested changes from interested parties will be submitted;(related document(s): 1348 Application for Compensation for Centerview Partners) Appearance : Michael A. Condyles: Elisabetta Gasparini. (gibbsp), 1717 Hearing held; An order incorporating requested changes from interested parties will be submitted to Court for entry;(related document(s): 1349 Application for Compensation) Appearance : Michael A. Condyles; Elisabetta Gasparini. (gibbsp), 1719 Hearing held; An order incorporating requested changes from interested parties will be submitted to the Court for entry; (related document(s): 1389 Application for Compensation of Morrison & Foerster LLP as Counsel for the Official Committee of Unsecured Creditors) Appearance : Lynn L. Tavenner; Elisabetta Gasparini. (gibbsp), 1720 Hearing held; Order Granting Relief to be submitted; (related document(s): 1390 Application for Compensation for Blackacre LLC as Consultant to the Official Committee of Unsecured Creditors) Appearance : Lynn L. Tavenner; Elisabetta Gasparini. (gibbsp), 1721 Hearing held; An Order incorporating requested changes from interested parties will be submitted to the Court for entry; (related document(s): 1391 Application for Compensation for Jefferies LLC as Investment Banker to the Official Committee of Unsecured Creditors ) Appearance : Lynn L. Tavenner; Elisabetta Gasparini. (gibbsp), 1722 Hearing held; An Order incorporating requested changes from interested parties will be submitted for to the Court for entry; (Re: related document(s)1395 Application for Compensation for Tavenner & Beran, PLC as Counsel to the Official Committee of Unsecured Creditors filed by Official Committee of Unsecured Creditors). Appearances: Lynn Tavenner; Elisabetta Gasparini., 1726 Hearing held; An order incorporating requested changes from interested parties will be submitted to the Court for entry; (related document(s): 1594 Application for Compensation of Stahl Cowen Crowley Addis LLC as Attorney for Retiree Committee ) Appearance : Gordon S. Woodward (by telephone); Elisabetta Gasparini. (gibbsp), 1729 Hearing held; An order incorporating requested changes from interested parties will be submitted to the Court for entry; (Re: related document(s)1332 Chapter 11 Plan filed by Patriot Coal Corporation, 1333 Disclosure Statement filed by Patriot Coal Corporation). Appearances: Justin Bernbrock, S. Hessler, and Michael Condyles on behalf of the Debtors; David Carrickhoff on behalf of AIG; Ronald Page on behalf of United Leasing; A.C. Epps, Jr. on behalf of Shonk Land Company, LLC; Brad Englander on behalf of H.A. Robson Trust, et al; Peter Pearl on behalf of several creditors; Kirk Vogel on behalf of Kinder Morgan Resources, LLC; Mark Esposito on behalf of the Alpha entities; Corey Booker on behalf of Caterpillar Financial Services Corp.; Jen McLemore on behalf of Natural Resource Properties; Lynn Tavneer on behalf of the Official Committee of Unsecured Creditors; Elisabetta Gasparini on behalf of the Office of the U.S. Trustee.). Notice of Intent to Request Redaction Deadline Due By 10/30/2015. Redaction Request Due By 11/13/2015. Redacted Transcript Submission Due By 11/23/2015. Transcript access will be restricted through 01/21/2016. (Gottlieb, Jason) (Entered: 10/23/2015)
10/23/2015 1716 Order Granting Motion to Approve Telephonic Appearance of Jon Cohen (Related Doc # 1696) (Baumgartner, Cindy) (Entered: 10/23/2015)
10/23/2015 1715 Order Granting Motion to Approve Telephonic Appearance of Matthew Corcoran (Related Doc # 1694) (Baumgartner, Cindy) (Entered: 10/23/2015)
10/23/2015 1714 Order Granting Motion to Approve Telephonic Appearance of Thomas Persinger (Related Doc # 1692) (Baumgartner, Cindy) (Entered: 10/23/2015)
10/23/2015 1713 Order Granting Motion to Approve Telephonic Appearance of Jordan Wishnew (Related Doc # 1706) (Baumgartner, Cindy) (Entered: 10/23/2015)
10/23/2015 1712 Order Granting Motion to Approve Telephonic Appearance of James Bromley (Related Doc # 1686) (Baumgartner, Cindy) (Entered: 10/23/2015)
10/23/2015 1711 Order Granting Motion to Approve Telephonic Appearance of Mark Esposito (Related Doc # 1689) (Baumgartner, Cindy) (Entered: 10/23/2015)
10/23/2015 1710 Order Granting Motion to Approve Telephonic Appearance of Lorenzo Marinuzzi (Related Doc # 1677) (Baumgartner, Cindy) (Entered: 10/23/2015)
10/22/2015 1729 Hearing held; An order incorporating requested changes from interested parties will be submitted to the Court for entry; (Re: related document(s)1332 Chapter 11 Plan filed by Patriot Coal Corporation, 1333 Disclosure Statement filed by Patriot Coal Corporation). Appearances: Justin Bernbrock, S. Hessler, and Michael Condyles on behalf of the Debtors; David Carrickhoff on behalf of AIG; Ronald Page on behalf of United Leasing; A.C. Epps, Jr. on behalf of Shonk Land Company, LLC; Brad Englander on behalf of H.A. Robson Trust, et al; Peter Pearl on behalf of several creditors; Kirk Vogel on behalf of Kinder Morgan Resources, LLC; Mark Esposito on behalf of the Alpha entities; Corey Booker on behalf of Caterpillar Financial Services Corp.; Jen McLemore on behalf of Natural Resource Properties; Lynn Tavneer on behalf of the Official Committee of Unsecured Creditors; Elisabetta Gasparini on behalf of the Office of the U.S. Trustee. (Gibbs, Peggy) (Entered: 10/23/2015)
10/22/2015 1728 Hearing continued; Appearance(s): Michael Condyles, S. Hessler and J. Bernbrock on behalf of the Debtors (Re: related document(s)876 Objection to Claim filed by Patriot Coal Corporation, 1074 Response filed by Ecko, Inc.).Hearing scheduled for 11/23/2015 at 10:00 AM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia.(Gibbs, Peggy) (Entered: 10/23/2015)
10/22/2015 1727 Hearing continued; (related document(s): 820 Motion to Authorize Debtors to Reject Certain Executory Contracts and Unexpired Leases, Effective Nunc Pro Tunc to August 13, 2015, and Granting Related Relief) Appearances : Michael A. Condyles, S. Hessler and J. Bernbrock on behalf of the Debtors; Bradford Englander on behalf of H.A. Robson Trust, et al. Hearing scheduled for 11/23/2015 at 10:00 AM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (gibbsp) (Entered: 10/23/2015)
10/22/2015 1726 Hearing held; An order incorporating requested changes from interested parties will be submitted to the Court for entry; (related document(s): 1594 Application for Compensation of Stahl Cowen Crowley Addis LLC as Attorney for Retiree Committee ) Appearance : Gordon S. Woodward (by telephone); Elisabetta Gasparini. (gibbsp) (Entered: 10/23/2015)
10/22/2015 1725 Hearing held; An order granting the relief request will be submitted to the Court for entry; (related document(s): 1474 Objection to Claim - Fifth Omnibus Objection to Certain Claims to be (A) Reclassified, (B) Reassigned, and/or (C) Reduced). Appearances : Michael A. Condyles, Stephen Hessler and Justin Bernbrock on behalf of the Debtors. (gibbsp) (Entered: 10/23/2015)
10/22/2015 1724 Hearing held; An order granting the relief request will be submitted to the Court for entry; (related document(s): 1473 Objection to Claim - Fourth Omnibus Objection to Certain (A) Cross-Debtor Duplicate Claims, (B) Duplicative Claims, (C) Settled Claims, (D) Satisfied Claims, and (E) No-Liability Claims). Appearance : Michael A. Condyles, Stephen Hessler and Justin Bernbrock on behalf of Debtors. (gibbsp) (Entered: 10/23/2015)
10/22/2015 1723 Hearing held; An Order granting the relief requested will be submitted to the Court for entry with respect to those claimants for which no response has been filed. The matter has been resolved with respect to the response of Shonk Land Company, LLC; (related document(s): 1472 Objection to Claim - Third Omnibus Objection to Certain (A) Amended or Superseded Claims, (B) Duplicative Claims, and (C) Late-Filed Claims). Appearance : Michael A. Condyles, Stephen Hessler, and Justin Bernbrock on behalf of Debtors; A.C. Epps, Jr. on behalf of Shonk Land Company, LLC. (gibbsp) (Entered: 10/23/2015)
10/22/2015 1722 Hearing held; An Order incorporating requested changes from interested parties will be submitted for to the Court for entry; (Re: related document(s)1395 Application for Compensation for Tavenner & Beran, PLC as Counsel to the Official Committee of Unsecured Creditors filed by Official Committee of Unsecured Creditors). Appearances: Lynn Tavenner; Elisabetta Gasparini. (Gibbs, Peggy) (Entered: 10/23/2015)
10/22/2015 1721 Hearing held; An Order incorporating requested changes from interested parties will be submitted to the Court for entry; (related document(s): 1391 Application for Compensation for Jefferies LLC as Investment Banker to the Official Committee of Unsecured Creditors ) Appearance : Lynn L. Tavenner; Elisabetta Gasparini. (gibbsp) (Entered: 10/23/2015)
10/22/2015 1720 Hearing held; Order Granting Relief to be submitted; (related document(s): 1390 Application for Compensation for Blackacre LLC as Consultant to the Official Committee of Unsecured Creditors) Appearance : Lynn L. Tavenner; Elisabetta Gasparini. (gibbsp) (Entered: 10/23/2015)
10/22/2015 1719 Hearing held; An order incorporating requested changes from interested parties will be submitted to the Court for entry; (related document(s): 1389 Application for Compensation of Morrison & Foerster LLP as Counsel for the Official Committee of Unsecured Creditors) Appearance : Lynn L. Tavenner; Elisabetta Gasparini. (gibbsp) (Entered: 10/23/2015)
10/22/2015 1718 Hearing held; An Order Granting the relief request will be submitted; (related document(s): 1374 Application to Employ Jackson Kelly PLLC) Appearance : Michael A. Condyles; Elisabetta Gasparini. (gibbsp) (Entered: 10/23/2015)
10/22/2015 1717 Hearing held; An order incorporating requested changes from interested parties will be submitted to Court for entry;(related document(s): 1349 Application for Compensation) Appearance : Michael A. Condyles; Elisabetta Gasparini. (gibbsp) (Entered: 10/23/2015)
10/22/2015 1709 Notice of Transfer of Claim (Re: related document(s)1670 Transfer of Claim filed by Gelco Corporation d/b/a Element Fleet Management as successor in interest to GE Fleet Services) (Admin.) (Entered: 10/23/2015)
10/22/2015 1708 Hearing held; An order incorporating requested changes from interested parties will be submitted;(related document(s): 1348 Application for Compensation for Centerview Partners) Appearance : Michael A. Condyles: Elisabetta Gasparini. (gibbsp) (Entered: 10/22/2015)
10/22/2015 1707 Statement First Monthly Fee Statement of Zolfo Cooper filed by Gordon S. Woodward of Schnader Harrison Segal & Lewis LLP on behalf of Official Retiree Committee. (Woodward, Gordon) (Entered: 10/22/2015)
10/22/2015 1706 Motion to Authorize - Leave of Court to Attend Hearing by Telephone filed by Lynn L. Tavenner of Tavenner & Beran, PLC on behalf of Official Committee of Unsecured Creditors. (Tavenner, Lynn) (Entered: 10/22/2015)
10/22/2015 1705 Order Granting Motion to Appear Pro Hac Vice (Chauncey S.R. Curtz) (Related Doc # 1661) (Baumgartner, Cindy) (Entered: 10/22/2015)
10/22/2015 1704 Order Granting Motion to Approve Telephonic Appearance of David Carickhoff (Related Doc # 1663) (Baumgartner, Cindy) (Entered: 10/22/2015)
10/22/2015 1703 Hearing Cancelled; Motion Withdrawn; (related document(s): 878 Motion to Authorize) (gibbsp) (Entered: 10/22/2015)
10/22/2015 1702 Inquiry/General Checksheet Issued to Roger Wyciskalla regarding request for Information or Copywork; Your request for a copy has been received. Please submit a check made payable to The United States Bankruptcy Court for $106.00. This amount includes a $30.00 search fee and $76.00 for printing the 152 page document @ .50 per page. (Re: related document(s)1673 Letter filed by Roger Wyciskalla) (Baumgartner, Cindy) (Entered: 10/22/2015)
10/21/2015 1701 Notice of Transfer of Claim (Re: related document(s)1659 Transfer of Claim filed by TR Capital Management, LLC) (Admin.) (Entered: 10/22/2015)
10/21/2015 1700 Supplemental Statement Supplement to First Interim Fee Application of Stahl Cowen (Re: related document(s)1594 Application for Compensation filed by Official Retiree Committee, Official Retiree Committee) filed by Gordon S. Woodward of Schnader Harrison Segal & Lewis LLP on behalf of Official Retiree Committee. (Woodward, Gordon) (Entered: 10/21/2015)
10/21/2015 1699 Statement --THIRD MONTHLY FEE STATEMENT OF TAVENNER & BERAN, PLC FOR ALLOWANCE OF COMPENSATION FOR SERVICES RENDERED AND REIMBURSEMENT OF EXPENSES AS LOCAL COUNSEL TO THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS FOR THE PERIOD AUGUST 1, 2015 THROUGH AUGUST 31, 2015 (Re: related document(s)276 Order on Motion to Approve) filed by Lynn L. Tavenner of Tavenner & Beran, PLC on behalf of Official Committee of Unsecured Creditors. (Tavenner, Lynn) (Entered: 10/21/2015)
10/21/2015 1698 Statement --FOURTH MONTHLY FEE STATEMENT OF JEFFERIES LLC FOR ALLOWANCE OF COMPENSATION FOR SERVICES RENDERED AND REIMBURSEMENT OF EXPENSES AS INVESTMENT BANKER TO THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS FOR THE PERIOD AUGUST 1, 2015 THROUGH AUGUST 31, 2015 (Re: related document(s)276 Order on Motion to Approve) filed by Lynn L. Tavenner of Tavenner & Beran, PLC on behalf of Official Committee of Unsecured Creditors. (Tavenner, Lynn) (Entered: 10/21/2015)
10/21/2015 1697 Statement --THIRD MONTHLY FEE STATEMENT OF MORRISON & FOERSTER LLP AS COUNSEL FOR THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS OF PATRIOT COAL CORPORATION, et al., FOR COMPENSATION AND REIMBURSEMENT OF EXPENSES INCURRED FOR THE PERIOD AUGUST 1, 2015 THROUGH AUGUST 31, 2015 (Re: related document(s)276 Order on Motion to Approve) filed by Lynn L. Tavenner of Tavenner & Beran, PLC on behalf of Official Committee of Unsecured Creditors. (Tavenner, Lynn) (Entered: 10/21/2015)
10/21/2015 1696 Motion to Authorize Jon D. Cohen to Appear by Phone filed by Gordon S. Woodward of Schnader Harrison Segal & Lewis LLP on behalf of Official Retiree Committee. (Attachments: # 1 Proposed Order Order) (Woodward, Gordon) (Entered: 10/21/2015)
10/21/2015 1695 Affidavit of Service (Docket Nos. 1659 & 1670) (Re: related document(s)1659 Transfer of Claim filed by TR Capital Management, LLC, 1670 Transfer of Claim filed by Gelco Corporation d/b/a Element Fleet Management as successor in interest to GE Fleet Services) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 10/21/2015)
10/21/2015 1694 Motion to Authorize (Motion for Entry of an Order Authorizing Matthew C. Corcoran to Attend Hearing by Telephone) filed by Christopher L. Perkins of LeClair Ryan on behalf of Peabody Energy Corporation. (Perkins, Christopher) (Entered: 10/21/2015)
10/21/2015 1693 Motion to Authorize /Motion for Leave of Court to Attend Hearing by Telephone filed by Kevin W. Barrett of Bailey & Glasser, LLP on behalf of West Virginia Department of Environmental Protection. (Attachments: # 1 Proposed Order Exhibit 1) (Barrett, Kevin) (Entered: 10/21/2015)
10/21/2015 1692 Motion to Authorize Thomas Persinger to Attend Hearing by Telephone filed by Richard E. Hagerty of Troutman Sanders LLP on behalf of Cassingham, LLC, a West Virginia limited liability company, et al., creditors. (Attachments: # 1 Proposed Order) (Hagerty, Richard) (Entered: 10/21/2015)
10/21/2015 1691 Notice of Withdrawal of Appearance filed by Kevin Walker Holt of Gentry Locke on behalf of WC Hydraulics, LLC. (Holt, Kevin) (Entered: 10/21/2015)
10/21/2015 1690 Motion to Authorize (Motion for Leave of Court to Attend Hearing by Telephone) filed by Patrick J. Potter of Pillsbury Winthrop Shaw Pittman LLP on behalf of Virginia Conservation Legacy Fund, Inc.. (Attachments: # 1 Proposed Order) (Potter, Patrick) (Entered: 10/21/2015)
10/21/2015 1689 Motion to Approve Leave of Court to Attend Hearing by Telephone on October 22, 2015 (Related Document(s)1473 Objection to Claim filed by Patriot Coal Corporation) filed by Mark L. Esposito of Penn, Stuart & Eskridge, PC on behalf of Blue Eagle Land Company. (Esposito, Mark) (Entered: 10/21/2015)
10/21/2015 1688 Statement Notice of Amended Agenda for Matters Scheduled for Hearing on October 22, 2015 at 2:00 p.m. (Re: related document(s)1682 Statement filed by Patriot Coal Corporation) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 10/21/2015)
10/21/2015 1687 Notice of Hearing Notice of Rescheduled Omnibus Hearing for October 22, 2015 (Re: related document(s)1682 Statement filed by Patriot Coal Corporation) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. Hearing scheduled for 10/22/2015 at 02:00 PM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (Condyles, Michael) (Entered: 10/21/2015)
10/21/2015 1686 Motion to Authorize James L. Bromley to Attend Hearing by Telephone filed by Richard E. Hagerty of Troutman Sanders LLP on behalf of Allegheny Land Company, Arch Coal, Inc., Ark Land KH, Inc.. (Attachments: # 1 Proposed Order) (Hagerty, Richard) (Entered: 10/21/2015)
10/21/2015 1685 Notice of Appearance of Counsel and Request for Notice of Papers filed by Massie Payne Cooper of Troutman Sanders LLP on behalf of Allegheny Land Company, Arch Coal, Inc., Ark Land KH, Inc.. (Cooper, Massie) (Entered: 10/21/2015)
10/21/2015 1684 Affidavit of Service (Docket No. 1644) (Re: related document(s)1644 Declaration filed by Patriot Coal Corporation) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 10/21/2015)
10/21/2015 1683 Affidavit of Service (Docket Nos. 1655 & 1656) (Re: related document(s)1655 Statement filed by Patriot Coal Corporation, 1656 Application for Compensation filed by Patriot Coal Corporation) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 10/21/2015)
10/20/2015 1682 Statement Notice of Agenda for Matters Scheduled for Hearing on October 22, 2015 at 10:00 a.m. filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 10/20/2015)
10/20/2015 1681 Withdrawal Notice of Withdrawal of Debtors' Motion for Entry of an Order (A) Authorizing, But Not Directing, the Debtors to Reject Certain Executory Contracts By and Among Certain of the Debtors and Peabody Energy Corporation and Certain of Its Affiliates, Effective Nunc Pro Tunc to the Date of This Motion or to a Later Date Chosen by the Debtors in Their Sole Discretion, and (B) Granting Related Relief (Re: related document(s)878 Motion to Authorize filed by Patriot Coal Corporation) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 10/20/2015)
10/20/2015 1680 Certification of No Objection Regarding Monthly Fee Application of Prime Clerk LLC, Administrative Advisor and Subscription Agent to the Debtors, for Compensation for Services and Reimbursement of Expenses for the Period from August 1, 2015 through August 31, 2015 (Re: related document(s)1507 Statement filed by Patriot Coal Corporation) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 10/20/2015)
10/20/2015 1679 U.S. Treasury receipt of Transfer of Claim(15-32450-KLP) [claims,740] ( 475.00) filing fee. Receipt number 22813194, amount $ 475.00. (Re: Doc#1678) (U.S. Treasury) (Entered: 10/20/2015)
10/20/2015 1678 Transfer of Claim, Transfer Agreement 3001 (e) 2 Transferor: Lafollette Holdings, Ltd.; Transferor: Lafollette Holdings, Ltd.; ; Transferor: Lafollette Holdings, Ltd.; ; Transferor: Lafollette Holdings, Ltd.; ; Transferor: Lafollette Holdings, Ltd.; ; Transferor: AAW Holdings, LLC; ; Transferor: AAW Holdings, LLC; ; Transferor: AAW Holdings, LLC; ; Transferor: AAW Holdings, LLC; ; Transferor: LML-AAW Holdings, LLC; ; Transferor: LML-AAW Holdings, LLC; ; Transferor: LML-AAW Holdings, LLC; ; Transferor: LML-AAW Holdings, LLC; ; Transferor: LML-AAW Holdings, LLC; ; Transferor: RBL-AAW Holdings, LLC; ; Transferor: RBL-AAW Holdings, LLC; ; Transferor: RBL-AAW Holdings, LLC; ; Transferor: RBL-AAW Holdings, LLC; ; Transferor: RBL-AAW Holdings, LLC; To Ohio River Holdings, LLC Fee amount $475 filed by Richard E. Hagerty of Troutman Sanders LLP on behalf of Cassingham, LLC, a West Virginia limited liability company, et al., creditors. (Attachments: # 1 Exhibit(s) A)(Hagerty, Richard) (Entered: 10/20/2015)
10/20/2015 1677 Motion to Authorize --Motion for Entry of an Order Authorizing Lorenzo Marinuzzi To Appear By Telephone filed by Lynn L. Tavenner of Tavenner & Beran, PLC on behalf of Official Committee of Unsecured Creditors. (Tavenner, Lynn) (Entered: 10/20/2015)
10/20/2015 1676 Response to (Re: related document(s)1473 Objection to Claim filed by Patriot Coal Corporation) filed by Mark L. Esposito of Penn, Stuart & Eskridge, PC on behalf of Alpha Natural Resources, Inc. its affiliates, subsidiaries,. (Esposito, Mark) (Entered: 10/20/2015)
10/20/2015 1675 U.S. Treasury receipt of Transfer of Claim(15-32450-KLP) [claims,740] ( 25.00) filing fee. Receipt number 22811546, amount $ 25.00. (Re: Doc#1674) (U.S. Treasury) (Entered: 10/20/2015)
10/20/2015 1674 Limited Transfer of Claim, Transfer Agreement 3001 (e) 2 Transferor: Jabo Supply Corporation To Claims Recovery Group LLC Fee amount $25 filed by Claims Recovery Group LLC.(Axenrod, Allison) (Entered: 10/20/2015)
10/20/2015 1673 Letter filed by Roger Wyciskalla. (Baumgartner, Cindy) (Entered: 10/20/2015)
10/19/2015 1672 Adversary case 15-03443. Complaint against Peabody Energy Corporation, Peabody Holding Company, LLC filed by Patriot Coal Corporation, United Mine Workers of America. Nature of Suit: (72 (Injunctive relief - other)), (91 (Declaratory judgment)) Associated Bankruptcy Case Number: 3:15-bk-32450 (Condyles, Michael) (Entered: 10/19/2015)
10/19/2015 1671 U.S. Treasury receipt of Transfer of Claim(15-32450-KLP) [claims,740] ( 25.00) filing fee. Receipt number 22804532, amount $ 25.00. (Re: Doc#1670) (U.S. Treasury) (Entered: 10/19/2015)
10/19/2015 1670 Transfer of Claim, Transfer Agreement 3001 (e) 2 Transferor: Gelco d/b/a GE Fleet Services To Gelco d/b/a Element Fleet Management Fee amount $25 filed by Alison Ross Wickizer Toepp of Reed Smith LLP on behalf of Gelco Corporation d/b/a Element Fleet Management as successor in interest to GE Fleet Services.(Toepp, Alison) (Entered: 10/19/2015)
10/19/2015 1669 Affidavit of Service (Docket Nos. 1061 &1062) (Re: related document(s)1061 Transfer of Claim filed by Claims Recovery Group LLC, 1062 Transfer of Claim filed by Claims Recovery Group LLC) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 10/19/2015)
10/19/2015 1668 Affidavit of Service (Docket No. 1647) (Re: related document(s)1647 Statement filed by Patriot Coal Corporation) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 10/19/2015)
10/16/2015 1667 Notice of Transfer of Claim (Re: related document(s)1634 Transfer of Claim filed by TR Capital Management, LLC) (Admin.) (Entered: 10/17/2015)
10/16/2015 1666 Notice of Filing of Official Transcript. Notice is hereby given that an official transcript has been filed. Pursuant to the new policy adopted by the Judicial Conference, transcripts are available for inspection only at the clerk's office or may be purchased from the court transcriber for a 90 day period. (Re: related document(s)1630 Transcript filed) (Admin.) (Entered: 10/17/2015)
10/16/2015 1665 Notice of Filing of Official Transcript. Notice is hereby given that an official transcript has been filed. Pursuant to the new policy adopted by the Judicial Conference, transcripts are available for inspection only at the clerk's office or may be purchased from the court transcriber for a 90 day period. (Re: related document(s)1617 Transcript filed) (Admin.) (Entered: 10/17/2015)
10/16/2015 1664 Order Granting Motion of Kevin Lyskowski and Environmental Advocacy to Withdraw as Counsel of Record for Sierra Club, West Virginia Highlands Conservancy and Ohio Valley Environmental Coalition. (Related Doc # 1648) (Luedecke, Tammy) (Entered: 10/16/2015)
10/16/2015 1663 Motion to Authorize Telephonic appearance by David W. Carickhoff of Wilmington, DE (Related Document(s)1537 Objection to Confirmation of Chapter 11 Plan filed by AIG Assurance Company) filed by Ronald W. Stern on behalf of AIG Assurance Company. (Stern, Ronald) (Entered: 10/16/2015)
10/16/2015 1662 Supplemental Objection to Confirmation of Chapter 11 Plan Regarding Assumption and Assignment Issues (Re: related document(s)1537 Objection to Confirmation of Chapter 11 Plan filed by AIG Assurance Company) filed by Ronald W. Stern on behalf of AIG Assurance Company. (Stern, Ronald) (Entered: 10/16/2015)
10/16/2015 1661 Motion to Appear Pro Hac Vice (Chauncey S. R. Curtz) filed by James K. Donaldson of Spotts Fain PC on behalf of Blackhawk Mining LLC. (Donaldson, James) (Entered: 10/16/2015)
10/16/2015 1660 U.S. Treasury receipt of Transfer of Claim(15-32450-KLP) [claims,740] ( 25.00) filing fee. Receipt number 22791304, amount $ 25.00. (Re: Doc#1659) (U.S. Treasury) (Entered: 10/16/2015)
10/16/2015 1659 Transfer of Claim, Transfer Agreement 3001 (e) 2 Transferor: Thompson International, Inc. To TRC MASTER FUND LLC Fee amount $25 filed by TR Capital Management, LLC.(Ross, Terrel) (Entered: 10/16/2015)
10/16/2015 1658 Certification Certificate of No Objection to First Monthly Fee Statement of Stahl Cowen filed by Gordon S. Woodward of Schnader Harrison Segal & Lewis LLP on behalf of Official Retiree Committee. (Woodward, Gordon) (Entered: 10/16/2015)
10/16/2015 1657 Certification -- CERTIFICATE OF NO OBJECTION REGARDING FIRST INTERIM FEE APPLICATIONS FILED BY VARIOUS PROFESSIONALS EMPLOYED BY THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS (Re: related document(s)1389 Application for Compensation filed by Official Committee of Unsecured Creditors, 1390 Application for Compensation filed by Official Committee of Unsecured Creditors, 1391 Application for Compensation filed by Official Committee of Unsecured Creditors, 1395 Application for Compensation filed by Official Committee of Unsecured Creditors) filed by Lynn L. Tavenner of Tavenner & Beran, PLC on behalf of Official Committee of Unsecured Creditors. (Tavenner, Lynn) (Entered: 10/16/2015)
10/16/2015 1656 Interim Application for Compensation for Kirkland & Ellis LLP and Kirkland & Ellis International LLP as Attorneys for the Debtors and Debtors in Possession for the Period From May 12, 2015 Through and Including July 31, 2015 filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 10/16/2015)
10/15/2015 1655 Statement Monthly Fee Statement of Kirkland & Ellis LLP and Kirkland & Ellis International LLP for Allowance of an Administrative Claim for Compensation and Reimbursement of Expenses Incurred From August 1, 2015 Through August 31, 2015 filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 10/15/2015)
10/15/2015 1654 Stipulation and Agreed Order between the Debtors and NXT Capital, LLC regarding the Cure Obligations owed with respect to Equipment Lease being Assumed and Assigned. (Re: related document(s)406 Order on Approving Procedures for the Assumption and Assignment of Contracts) (Smith, Linda) (Entered: 10/15/2015)
10/15/2015 1653 Affidavit of Service (Docket No. 1644) (Re: related document(s)1644 Declaration filed by Patriot Coal Corporation) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 10/15/2015)
10/15/2015 1652 Statement Notice of Prohibition Against Transfer of NRC Licenses filed by Marcello M. Mollo of U.S. Department of Justice, ENRD/ESS on behalf of United States of America. (Mollo, Marcello) (Entered: 10/15/2015)
10/15/2015 1651 Objection Shonk Land Company, LLC's Response to Debtors' Third Omnibus Objection to Certain Late-Filed Claims and Motion to Expand Bar Date for Filing Proofs of Claim (Re: related document(s)1472 Objection to Claim filed by Patriot Coal Corporation) filed by Augustus C. Epps Jr. of Christian & Barton, L.L.P. on behalf of Shonk Land Company, LLC. (Epps, Augustus) (Entered: 10/15/2015)
10/14/2015 1650 Statement Second Monthly Fee Statement of Schnader Harrison as Local Counsel for the Official Retiree Committee filed by Gordon S. Woodward of Schnader Harrison Segal & Lewis LLP on behalf of Official Retiree Committee. (Attachments: # 1 Certificate of Service)(Woodward, Gordon) (Entered: 10/14/2015)
10/14/2015 1649 Response to First Interim Applications of Professionals (Re: related document(s)1348 Application for Compensation filed by Patriot Coal Corporation, 1349 Application for Compensation filed by Patriot Coal Corporation, 1389 Application for Compensation filed by Official Committee of Unsecured Creditors, 1390 Application for Compensation filed by Official Committee of Unsecured Creditors, 1391 Application for Compensation filed by Official Committee of Unsecured Creditors, 1395 Application for Compensation filed by Official Committee of Unsecured Creditors, 1594 Application for Compensation filed by Official Retiree Committee, Official Retiree Committee) filed by Robert B. Van Arsdale of Office of the U. S. Trustee on behalf of Judy A. Robbins. (Van Arsdale, Robert) (Entered: 10/14/2015)
10/14/2015 1648 Motion to Withdraw Attorney /Motion of Kevin Lyskowski and Environmental Advocacy to Withdraw as Counsel of Record for Sierra Club, West Virginia Highlands Conservancy and Ohio Valley Environmental Coalition filed by Kristen E. Burgers of Leach Travell Britt pc on behalf of Ohio Valley Environmental Coalition, Sierra Club, West Virginia Highlands Conservancy. (Attachments: # 1 Proposed Order) (Burgers, Kristen) (Entered: 10/14/2015)
10/14/2015 1647 Statement (Notice of Filing of Rule 2002 List Dated October 14, 2015) filed by Jeremy S. Williams of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Williams, Jeremy) (Entered: 10/14/2015)
10/14/2015 1646 Statement (Supplemental Affidavit of Service of Notice of Hearing to Consider Approval of Disclosure Statement and Confirmation of Chapter 11 Plan) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 10/14/2015)
10/14/2015 1645 Affidavit of Service (Docket No. 1633) (Re: related document(s)1633 Statement filed by Patriot Coal Corporation) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 10/14/2015)
10/13/2015 1644 Supplemental Declaration Notice of Filing of (I) Supplemental Declaration of Michael T. Cimino in Support of the Debtors' Application for Entry of an Order Authorizing the Debtors to Employ and Retain Jackson Kelly PLLC as Special Counsel, Effective Nunc Pro Tunc to the Pedition Date and (II) Revised Proposed Order (Re: related document(s)1374 Application to Employ filed by Patriot Coal Corporation) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 10/13/2015)
10/13/2015 1643 Certification --CERTIFICATION OF NO OBJECTION REGARDING SECOND MONTHLY FEE STATEMENT OF TAVENNER & BERAN, PLC FOR ALLOWANCE OF COMPENSATION FOR SERVICES RENDERED AND REIMBURSEMENT OF EXPENSES AS LOCAL COUNSEL TO THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS FOR THE PERIOD JULY 1, 2015 THROUGH JULY 31, 2015 (Re: related document(s)1367 Statement filed by Official Committee of Unsecured Creditors) filed by Lynn L. Tavenner of Tavenner & Beran, PLC on behalf of Official Committee of Unsecured Creditors. (Tavenner, Lynn) (Entered: 10/13/2015)
10/13/2015 1642 Certification --CERTIFICATE OF NO OBJECTION REGARDING THIRD MONTHLY FEE STATEMENT OF JEFFERIES LLC FOR ALLOWANCE OF COMPENSATION FOR SERVICES RENDERED AND REIMBURSEMENT OF EXPENSES AS INVESTMENT BANKER TO THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS FOR THE PERIOD JULY 1, 2015 THROUGH JULY 31, 2015 (Re: related document(s)1366 Statement filed by Official Committee of Unsecured Creditors) filed by Lynn L. Tavenner of Tavenner & Beran, PLC on behalf of Official Committee of Unsecured Creditors. (Tavenner, Lynn) (Entered: 10/13/2015)
10/13/2015 1641 Certification --CERTIFICATE OF NO OBJECTION REGARDING THE SECOND MONTHLY FEE STATEMENT OF MORRISON & FOERSTER LLP AS COUNSEL FOR THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS OF PATRIOT COAL CORPORATION, et. al., FOR COMPENSATION AND REIMBURSEMENT OF EXPENSES INCURRED FROM JULY 1, 2015 THROUGH JULY 31, 2015 (Re: related document(s)1365 Statement filed by Official Committee of Unsecured Creditors) filed by Lynn L. Tavenner of Tavenner & Beran, PLC on behalf of Official Committee of Unsecured Creditors. (Tavenner, Lynn) (Entered: 10/13/2015)
10/13/2015 1640 Order Approving Settlement Agreement Pursuant to Rule 9019 of the Federal Rules of Bankruptcy Procedure and Section 105(A) of the Bankruptcy Code, Approving Settlement Agreement By and Between Old Republic Insurance Company and the Debtors (Related Doc # 1350) (Smith, Linda) (Entered: 10/13/2015)
10/13/2015 1639 Statement Second Monthly Fee Statement of Stahl Cowen as Counsel for the Official Retiree Committee filed by Gordon S. Woodward of Schnader Harrison Segal & Lewis LLP on behalf of Official Retiree Committee. (Attachments: # 1 Certificate of Service)(Woodward, Gordon) (Entered: 10/13/2015)
10/13/2015 1638 Statement First Monthly Fee Statement of Schnader Harrison as Local Counsel for the Official Retiree Committee filed by Gordon S. Woodward of Schnader Harrison Segal & Lewis LLP on behalf of Official Retiree Committee. (Attachments: # 1 Certificate of Service)(Woodward, Gordon) (Entered: 10/13/2015)
10/13/2015 1637 Statement (Affidavit of Service of Solicitation Materials) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 10/13/2015)
10/13/2015 1636 Affidavit of Service (Docket No. 1601) (Re: related document(s)1601 Statement filed by Patriot Coal Corporation) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 10/13/2015)
10/12/2015 1635 U.S. Treasury receipt of Transfer of Claim(15-32450-KLP) [claims,740] ( 25.00) filing fee. Receipt number 22759736, amount $ 25.00. (Re: Doc#1634) (U.S. Treasury) (Entered: 10/12/2015)
10/12/2015 1634 Transfer of Claim, Transfer Agreement 3001 (e) 2 Transferor: TX Holdings Inc. To TRC MASTER FUND LLC Fee amount $25 filed by TR Capital Management, LLC.(Ross, Terrel) (Entered: 10/12/2015)
10/12/2015 1633 Statement (Monthly Fee Statement of Kutak Rock LLP For Allowance of an Administrative Claim for Compensation and Reimbursement of Expenses Incurred from August 1, 2015 through August 30, 2015) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 10/12/2015)
10/12/2015 1632 Affidavit of Service (Docket Nos. 1591, 1593 & 1596) (Re: related document(s)1591 Statement filed by Patriot Coal Corporation, 1593 Statement filed by Patriot Coal Corporation, 1596 Statement filed by Patriot Coal Corporation) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 10/12/2015)
10/12/2015 1631 Affidavit of Service (Docket Nos. 1569, 1570, 1571, 1572, 1573, 1575, 1579 & 1580) (Re: related document(s)1569 Affidavit filed by Patriot Coal Corporation, 1570 Affidavit filed by Patriot Coal Corporation, 1571 Affidavit filed by Patriot Coal Corporation, 1572 Withdrawal filed by Patriot Coal Corporation, 1573 Declaration filed by Patriot Coal Corporation, 1575 Statement filed by Patriot Coal Corporation, 1579 Amended/Modified Chapter 11 Plan filed by Patriot Coal Corporation, 1580 Declaration filed by Patriot Coal Corporation) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 10/12/2015)
10/12/2015 1630 Transcript filed Re: Hearing Held 10/9/2015, regarding ANCILLARY MATTERS RELATED TO THE DEBTORS' FOURTH AMENDED JOINT PLAN OF REORGANIZATION. COURT DETERMINED LANGUAGE TO BE INCLUDED IN CONFIRMATION ORDER NOT OTHERWISE AGREED TO BY ALL PARTIES; (RELATED DOCUMENT(S): 1332 CHAPTER 11 PLAN, 1579 AMENDED/MODIFIED CHAPTER 11 PLAN); HEARING IN RE 1114 ORDER. Remote electronic access to the transcript is restricted until 01/11/2016. The transcript may be viewed at the Bankruptcy Court Clerk's Office. [For information about how to contact the transcriber, call the Clerk's Office] or [Contact the Court Reporter/Transcriber eScribers, Telephone number 973-406-2250.] [Transcript Purchased by Beth Friedman.] (RE: related document(s) 1614 Hearing held; Court determined language to be included in Confirmation Order not otherwise agreed to by all parties; (related document(s): 1332 Chapter 11 Plan, 1579 Amended/Modified Chapter 11 Plan) Appearance : Stephen Hessler, Justin Bernbrock and Ross Kwasteniet on behalf of the Debtors; Adams Harris on behalf of Black Diamond Mgmt.; Sandeep Qusba on behalf Deutsche Bank; Jeffrey Jonas on behalf Cortland Capital; Gregory G. Plotko on behalf DIP Facility Lenders; ; A.C. Epps, Jr. on behalf of Shonk Land Co., LLC; Brad Englander on behalf of HA Robson Trust; Shawna Elberg on behalf of Barclays Bank; Richard Hagerty on behalf of Cassingham LLC; Patrick Potter on behalf of VCLF Inc. In Re: 1114 Order - Appearances: Ross Kwasteniet on behalf of Debtors; Heather Lennox on behalf of Peabody Energy Co.; Paul Kizel; James Bromley on behalf of Arch Coal. (gibbsp)). Notice of Intent to Request Redaction Deadline Due By 10/19/2015. Redaction Request Due By 11/2/2015. Redacted Transcript Submission Due By 11/12/2015. Transcript access will be restricted through 01/11/2016. (Gottlieb, Jason) (Entered: 10/12/2015)
10/11/2015 1629 Notice of Transfer of Claim (Re: related document(s)1608 Transfer of Claim filed by Claims Recovery Group LLC) (Admin.) (Entered: 10/12/2015)
10/11/2015 1628 Notice of Transfer of Claim (Re: related document(s)1607 Transfer of Claim filed by Claims Recovery Group LLC) (Admin.) (Entered: 10/12/2015)
10/11/2015 1627 Notice of Transfer of Claim (Re: related document(s)1606 Transfer of Claim filed by Claims Recovery Group LLC) (Admin.) (Entered: 10/12/2015)
10/11/2015 1626 Notice of Transfer of Claim (Re: related document(s)1605 Transfer of Claim filed by Claims Recovery Group LLC) (Admin.) (Entered: 10/12/2015)
10/11/2015 1625 Notice of Filing of Official Transcript. Notice is hereby given that an official transcript has been filed. Pursuant to the new policy adopted by the Judicial Conference, transcripts are available for inspection only at the clerk's office or may be purchased from the court transcriber for a 90 day period. (Re: related document(s)1595 Transcript filed) (Admin.) (Entered: 10/12/2015)
10/11/2015 1624 BNC certificate of mailing of order (Re: related document(s)1619 Order Directing) (Admin.) (Entered: 10/12/2015)
10/11/2015 1623 Notice of Confirmation of Plan (Re: related document(s)1615 Order Confirming Chapter 11 Plan) (Admin.) (Entered: 10/12/2015)
10/09/2015 1622 Notice of Filing of Official Transcript. Notice is hereby given that an official transcript has been filed. Pursuant to the new policy adopted by the Judicial Conference, transcripts are available for inspection only at the clerk's office or may be purchased from the court transcriber for a 90 day period. (Re: related document(s)1574 Transcript filed) (Admin.) (Entered: 10/10/2015)
10/09/2015 1621 Supplemental Application for Compensation for Morrison & Foerster LLP as Counsel (Related Document(s)1389 Application for Compensation filed by Official Committee of Unsecured Creditors) filed by Lynn L. Tavenner of Tavenner & Beran, PLC on behalf of Official Committee of Unsecured Creditors. (Tavenner, Lynn) (Entered: 10/09/2015)
10/09/2015 1620 Agreed Order Between the Debtors and the United Mine Workers of America Authorizing, But Not Directing, the Debtors to Modify Certain Retiree Benefits (Re: related document(s)1352 Motion to Authorize filed by Patriot Coal Corporation) (Manley, Candace) (Entered: 10/09/2015)
10/09/2015 1619 Stipulation and Agreed Order Between the Debtors, Peabody, the Retiree Committee, and the Salaried Retirees Regarding Salaried Retiree Benefits Settlement (Re: related document(s)1592 Stipulation filed by Peabody Energy Corporation) (Manley, Candace) (Entered: 10/09/2015)
10/09/2015 1618 Agreed Order Between the Debtors and the Retiree Committee Authorizing, But Not Directing, the Debtors to Modify Certain Retiree Benefits (Related Doc # 1352) (Manley, Candace) (Entered: 10/09/2015)
10/09/2015 1617 Transcript filed Re: Hearing Held 10/8/2015, regarding MOTION OF DEUTSCHE BANK AG NEW YORK BRANCH PURSUANT TO SECTION 107(B)(1) OF THE BANKRUPTCY CODE AND BANKRUPTCY RULE 9018 TO FILE UNDER SEAL PORTIONS OF THE MOTION OF DEUTSCHE BANK AG NEW YORK BRANCH FOR ENTRY OF AN ORDER (I) LIFTING AUTOMATIC STAY TO PERMIT ABL AGENT TO EXERCISE RIGHTS AND REMEDIES, AND (II) GRANTING RELATED RELIEF, FILED BY DEUTSCHE BANK (FILED 9/22/2015) [DOCKET NO. 1359]; MOTION OF DEUTSCHE BANK AG NEW YORK BRANCH FOR ENTRY OF AN ORDER (A) EXPEDITING CONSIDERATION OF AND SHORTENING THE NOTICE PERIOD APPLICABLE TO THE (1) MOTION OF DEUTSCHE BANK AG NEW YORK BRANCH FOR ENTRY OF AN ORDER (I) LIFTING AUTOMATIC STAY TO PERMIT ABL AGENT TO EXERCISE RIGHTS AND REMEDIES, AND (II) GRANTING RELATED RELIEF AND (2) MOTION OF DEUTSCHE BANK AG NEW YORK BRANCH PURSUANT TO SECTION 107(B)(1) OF THE BANKRUPTCY CODE AND BANKRUPTCY RULE 9018 TO FILE UNDER SEAL PORTIONS OF THE MOTION OF DEUTSCHE BANK AG NEW YORK BRANCH FOR ENTRY OF AN ORDER (I) LIFTING AUTOMATIC STAY TO PERMIT ABL AGENT TO EXERCISE RIGHTS AND REMEDIES, AND (II) GRANTING RELATED RELIEF AND (B) AUTHORIZING THE CONSIDERATION OF THE RELIEF REQUESTED IN THE LIFT STAY MOTION ON A FINAL BASIS WITHOUT A PRELIMINARY HEARING, FILED BY DEUTSCHE BANK (FILED 9/22/2015) [DOCKET NO. 1360]; DEBTORS' FOURTH AMENDED JOINT PLAN OF REORGANIZATION PURSUANT TO CHAPTER 11 OF THE BANKRUPTCY CODE AND FOURTH AMENDED DISCLOSURE STATEMENT FOR DEBTORS' FOURTH AMENDED JOINT PLAN OF REORGANIZATION PURSUANT TO CHAPTER 11 OF THE BANKRUPTCY CODE, FILED BY PATRIOT COAL CORPORATION (FILED 9/18/2015) [DOCKET NOS. 1332 AND 1333]. Remote electronic access to the transcript is restricted until 01/7/2016. The transcript may be viewed at the Bankruptcy Court Clerk's Office. [For information about how to contact the transcriber, call the Clerk's Office] or [Contact the Court Reporter/Transcriber eScribers, LLC, Telephone number 973-406-2250.] [Transcript Purchased by Beth Friedman.] (RE: related document(s) 1595 Transcript filed Re: Hearing Held 10/7/2015, regarding MOTION OF DEUTSCHE BANK AG NEW YORK BRANCH PURSUANT TO SECTION 107(B)(1) OF THE BANKRUPTCY CODE AND BANKRUPTCY RULE 9018 TO FILE UNDER SEAL PORTIONS OF THE MOTION OF DEUTSCHE BANK AG NEW YORK BRANCH FOR ENTRY OF AN ORDER (I) LIFTING AUTOMATIC STAY TO PERMIT ABL AGENT TO EXERCISE RIGHTS AND REMEDIES, AND (II) GRANTING RELATED RELIEF, FILED BY DEUTSCHE BANK (FILED 9/22/2015) [DOCKET NO. 1359]; MOTION OF DEUTSCHE BANK AG NEW YORK BRANCH FOR ENTRY OF AN ORDER (A) EXPEDITING CONSIDERATION OF AND SHORTENING THE NOTICE PERIOD APPLICABLE TO THE (1) MOTION OF DEUTSCHE BANK AG NEW YORK BRANCH FOR ENTRY OF AN ORDER (I) LIFTING AUTOMATIC STAY TO PERMIT ABL AGENT TO EXERCISE RIGHTS AND REMEDIES, AND (II) GRANTING RELATED RELIEF AND (2) MOTION OF DEUTSCHE BANK AG NEW YORK BRANCH PURSUANT TO SECTION 107(B)(1) OF THE BANKRUPTCY CODE AND BANKRUPTCY RULE 9018 TO FILE UNDER SEAL PORTIONS OF THE MOTION OF DEUTSCHE BANK AG NEW YORK BRANCH FOR ENTRY OF AN ORDER (I) LIFTING AUTOMATIC STAY TO PERMIT ABL AGENT TO EXERCISE RIGHTS AND REMEDIES, AND (II) GRANTING RELATED RELIEF AND (B) AUTHORIZING THE CONSIDERATION OF THE RELIEF REQUESTED IN THE LIFT STAY MOTION ON A FINAL BASIS WITHOUT A PRELIMINARY HEARING, FILED BY DEUTSCHE BANK (FILED 9/22/2015) [DOCKET NO. 1360]; DEBTORS' FOURTH AMENDED JOINT PLAN OF REORGANIZATION PURSUANT TO CHAPTER 11 OF THE BANKRUPTCY CODE AND FOURTH AMENDED DISCLOSURE STATEMENT FOR DEBTORS' FOURTH AMENDED JOINT PLAN OF REORGANIZATION PURSUANT TO CHAPTER 11 OF THE BANKRUPTCY CODE, FILED BY PATRIOT COAL CORPORATION (FILED 9/18/2015) [DOCKET NOS. 1332 AND 1333]. Remote electronic access to the transcript is restricted until 01/6/2016. The transcript may be viewed at the Bankruptcy Court Clerk's Office. [For information about how to contact the transcriber, call the Clerk's Office] or [Contact the Court Reporter/Transcriber eScribers, LLC, Telephone number 973-406-2250.] [Transcript Purchased by Beth Friedman.] (RE: related document(s) 1587 Hearing on Confirmation continued; All Joint Exhibits Admitted (1-43); Debtors' Exhibits 1 & 2 Admitted; Witnesses: Marc D. Puntus, Debtors' Financial Advisor; Raymond Dombrowski, Chief Restructuring Officer of Patriot Coal Corporation; (related document(s): 1332 Chapter 11 Plan, 1333 Disclosure Statement) Appearances : Michael A. Condyles, Stephen Hessler, Stephen Hackney, Richard U.S. Howell on behalf of Debtors; Jeffrey Jonas on behalf of Cortland Capital Market Services LLC; Kevin Barrett on behalf of West Virginia Dept of Environmental Protection; James Bromley on behalf of Arch Coal; Elisabetta Gasparini on behalf of Office of the U.S. Trustee; Mitchell Seider on behalf of Blackhawk Mining LLC; Marcello Mollo on behalf of the U.S. Dept of Justice; Hearing scheduled for 10/08/2015 at 01:00 PM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (gibbsp), 1588 Hearing continued; (related document(s): 1359 Motion to File Documents(s) Under Seal). Hearing scheduled for 10/08/2015 at 01:00 PM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (gibbsp), 1589 Hearing continued; (related document(s): 1360 Motion to Expedite Hearing). Hearing scheduled for 10/08/2015 at 01:00 PM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (gibbsp)). Notice of Intent to Request Redaction Deadline Due By 10/15/2015. Redaction Request Due By 10/29/2015. Redacted Transcript Submission Due By 11/9/2015. Transcript access will be restricted through 01/6/2016., 1597 Hearing held; Debtors' Fourth Amended Joint Plan of Reorganization CONFIRMED; Debtors' Fourth Amended Disclosure Statement APPROVED; Objections Overruled subject to parties consent to proposed language in Order; (Re: related document(s)1333 Debtors' Fourth Amended Disclosure Statement filed by Patriot Coal Corporation, 1579 Debtors' Fourth Joint Amended/Modified Chapter 11 Plan filed by Patriot Coal Corporation). Appearances: Stephen Hessler, Michael Slade, Stephen Hackney, Richard U.S. Howell and Ross Kwasteniet for Debtors; Jeffrey Jonas and William R. Baldiga on behalf of Cortland Capital Mkt Svcs; Dion Hayes on behalf of the DIP Lenders; Eric Lopez Schnabel on behalf of US Bank National; Elisabetta Gasparini on behalf of the Office of the U.S. Trustee; Michael Idzkowski on behalf of the Ohio Dept of Natural Resources; Jordan Aaron Wishnew on behalf of the Official Committee of Unsecured Creditors; Adam Harris on behalf of Black Diamond Mgmt; Sandeep Qusba on behalf of Deutsche Bank; A.C. Epps, Jr. Witnesses: Andrew John Maxwell; Thomas Clarke. Cortland Capital's Exhibits TL16, TL17, TL24, TL44, TL45 and TL48 Admitted. Joint Exhibits 44-48 Admitted. If parties are unable to agree on language in confirmation order a hearing will be held on October 9, 2015 at 2:00 PM in Courtroom 5100 before the Honorable Keith L. Phillips. ). Notice of Intent to Request Redaction Deadline Due By 10/16/2015. Redaction Request Due By 10/30/2015. Redacted Transcript Submission Due By 11/9/2015. Transcript access will be restricted through 01/7/2016. (Gottlieb, Jason) (Entered: 10/09/2015)
10/09/2015 1616 Memorandum Re: Chapter 11 Confirmation/Closing Procedures (Manley, Candace) (Entered: 10/09/2015)
10/09/2015 1615 Findings of Fact, Conclusions of Law and Order (I) Confirming the Debtors' Fourth Amended Joint Plan of Reorganization Pursuant to Chapter 11 of the Bankruptcy Code and (II) Approving the Fourth Amended Disclosure Statement (Re: related document(s)1332 Chapter 11 Plan filed by Patriot Coal Corporation, 1579 Amended/Modified Chapter 11 Plan filed by Patriot Coal Corporation) (Manley, Candace) (Entered: 10/09/2015)
10/09/2015 1614 Hearing held; Court determined language to be included in Confirmation Order not otherwise agreed to by all parties; (related document(s): 1332 Chapter 11 Plan, 1579 Amended/Modified Chapter 11 Plan) Appearance : Stephen Hessler, Justin Bernbrock and Ross Kwasteniet on behalf of the Debtors; Adams Harris on behalf of Black Diamond Mgmt.; Sandeep Qusba on behalf Deutsche Bank; Jeffrey Jonas on behalf Cortland Capital; Gregory G. Plotko on behalf DIP Facility Lenders; ; A.C. Epps, Jr. on behalf of Shonk Land Co., LLC; Brad Englander on behalf of HA Robson Trust; Shawna Elberg on behalf of Barclays Bank; Richard Hagerty on behalf of Cassingham LLC; Patrick Potter on behalf of VCLF Inc. In Re: 1114 Order - Appearances: Ross Kwasteniet on behalf of Debtors; Heather Lennox on behalf of Peabody Energy Co.; Paul Kizel; James Bromley on behalf of Arch Coal. (gibbsp) (Entered: 10/09/2015)
10/09/2015 1613 Order Granting Motion to Authorize Telephonic Appearance for Bradford Englander (Related Doc # 1600) (Baumgartner, Cindy) (Entered: 10/09/2015)
10/09/2015 1612 U.S. Treasury receipt of Transfer of Claim(15-32450-KLP) [claims,740] ( 25.00) filing fee. Receipt number 22754416, amount $ 25.00. (Re: Doc#1608) (U.S. Treasury) (Entered: 10/09/2015)
10/09/2015 1611 U.S. Treasury receipt of Transfer of Claim(15-32450-KLP) [claims,740] ( 25.00) filing fee. Receipt number 22754416, amount $ 25.00. (Re: Doc#1607) (U.S. Treasury) (Entered: 10/09/2015)
10/09/2015 1610 U.S. Treasury receipt of Transfer of Claim(15-32450-KLP) [claims,740] ( 25.00) filing fee. Receipt number 22754416, amount $ 25.00. (Re: Doc#1606) (U.S. Treasury) (Entered: 10/09/2015)
10/09/2015 1609 U.S. Treasury receipt of Transfer of Claim(15-32450-KLP) [claims,740] ( 25.00) filing fee. Receipt number 22754416, amount $ 25.00. (Re: Doc#1605) (U.S. Treasury) (Entered: 10/09/2015)
10/09/2015 1608 Transfer of Claim, Transfer Agreement 3001 (e) 2 Transferor: Lee Supply Co. Inc. To Claims Recovery Group LLC Fee amount $25 filed by Claims Recovery Group LLC.(Axenrod, Allison) (Entered: 10/09/2015)
10/09/2015 1607 Transfer of Claim, Transfer Agreement 3001 (e) 2 Transferor: Lee Supply Co. Inc. To Claims Recovery Group LLC Fee amount $25 filed by Claims Recovery Group LLC.(Axenrod, Allison) (Entered: 10/09/2015)
10/09/2015 1606 Transfer of Claim, Transfer Agreement 3001 (e) 2 Transferor: Lee Supply Co. Inc. To Claims Recovery Group LLC Fee amount $25 filed by Claims Recovery Group LLC.(Axenrod, Allison) (Entered: 10/09/2015)
10/09/2015 1605 Transfer of Claim, Transfer Agreement 3001 (e) 2 Transferor: Lee Supply Co. Inc. To Claims Recovery Group LLC Fee amount $25 filed by Claims Recovery Group LLC.(Axenrod, Allison) (Entered: 10/09/2015)
10/09/2015 1604 Letter filed by CT Corporation System. (Baumgartner, Cindy) (Entered: 10/09/2015)
10/09/2015 1603 Letter filed by CT Corporation System. (Baumgartner, Cindy) (Entered: 10/09/2015)
10/09/2015 1602 Corrected Certificate of Service (Re: related document(s)1594 Application for Compensation filed by Official Retiree Committee, Official Retiree Committee) filed by Gordon S. Woodward of Schnader Harrison Segal & Lewis LLP on behalf of Official Retiree Committee. (Woodward, Gordon) (Entered: 10/09/2015)
10/09/2015 1601 Statement Notice of Adjournment of Confirmation Hearing [Hearing Scheduled for October 9, 2015 at 1:30 p.m. (prevailing Eastern Time)] filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 10/09/2015)
10/09/2015 1600 Motion to Authorize Motion for Leave of Court for Bradford F. Englander to Attend Hearing by Telephone filed by Bradford F. Englander of Whiteford Taylor & Preston, L.L.P. on behalf of H.A. Robson Trust, et al.. (Attachments: # 1 Proposed Order) (Englander, Bradford) (Entered: 10/09/2015)
10/09/2015 1598 Motion to Authorize Motion For Entry of an Order Authorizing Attendance of Hearing by Telephone filed by Christopher L. Perkins of LeClair Ryan on behalf of Peabody Energy Corporation. (Perkins, Christopher) (Entered: 10/09/2015)
10/08/2015 2293 Receipt of Joint Exhibits 1-43 and Receipt of Debtors' Exhibits 1&2. (Re: related document(s)1332 Chapter 11 Plan filed by Patriot Coal Corporation).NOTICE: Under Local Bankruptcy Rule 9070-1, all exhibits must be withdrawn from the Court within thirty (30) days after final disposition of matter for which the exhibits were filed or they may be disposed of without further notice. (Rintye, Peggy) (Entered: 06/21/2016)
10/08/2015 1599 Hearing held; Motion Made in Open Court For Stay Pending Appeal DENIED; (related document(s): 1597 Debtors' Fourth Joint Amended/Modified Chapter 11 Plan filed by Patriot Coal Corporation).Hearing held) Appearance : Stephen Hessler, Stephen Hessler for Debtors; Jeffrey Jonas for Cortland Capital Mkt. Svcs. (gibbsp) (Entered: 10/09/2015)
10/08/2015 1597 Hearing held; Debtors' Fourth Amended Joint Plan of Reorganization CONFIRMED; Debtors' Fourth Amended Disclosure Statement APPROVED; Objections Overruled subject to parties consent to proposed language in Order; (Re: related document(s)1333 Debtors' Fourth Amended Disclosure Statement filed by Patriot Coal Corporation, 1579 Debtors' Fourth Joint Amended/Modified Chapter 11 Plan filed by Patriot Coal Corporation). Appearances: Stephen Hessler, Michael Slade, Stephen Hackney, Richard U.S. Howell and Ross Kwasteniet for Debtors; Jeffrey Jonas and William R. Baldiga on behalf of Cortland Capital Mkt Svcs; Dion Hayes on behalf of the DIP Lenders; Eric Lopez Schnabel on behalf of US Bank National; Elisabetta Gasparini on behalf of the Office of the U.S. Trustee; Michael Idzkowski on behalf of the Ohio Dept of Natural Resources; Jordan Aaron Wishnew on behalf of the Official Committee of Unsecured Creditors; Adam Harris on behalf of Black Diamond Mgmt; Sandeep Qusba on behalf of Deutsche Bank; A.C. Epps, Jr. Witnesses: Andrew John Maxwell; Thomas Clarke. Cortland Capital's Exhibits TL16, TL17, TL24, TL44, TL45 and TL48 Admitted. Joint Exhibits 44-48 Admitted. If parties are unable to agree on language in confirmation order a hearing will be held on October 9, 2015 at 2:00 PM in Courtroom 5100 before the Honorable Keith L. Phillips. (Gibbs, Peggy) (Entered: 10/08/2015)
10/08/2015 1596 Statement NOTICE OF FILING OF FURTHER AMENDMENT TO SECOND AMENDED PLAN SUPPLEMENT (Re: related document(s)1579 Amended/Modified Chapter 11 Plan filed by Patriot Coal Corporation) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 10/08/2015)
10/08/2015 1595 Transcript filed Re: Hearing Held 10/7/2015, regarding MOTION OF DEUTSCHE BANK AG NEW YORK BRANCH PURSUANT TO SECTION 107(B)(1) OF THE BANKRUPTCY CODE AND BANKRUPTCY RULE 9018 TO FILE UNDER SEAL PORTIONS OF THE MOTION OF DEUTSCHE BANK AG NEW YORK BRANCH FOR ENTRY OF AN ORDER (I) LIFTING AUTOMATIC STAY TO PERMIT ABL AGENT TO EXERCISE RIGHTS AND REMEDIES, AND (II) GRANTING RELATED RELIEF, FILED BY DEUTSCHE BANK (FILED 9/22/2015) [DOCKET NO. 1359]; MOTION OF DEUTSCHE BANK AG NEW YORK BRANCH FOR ENTRY OF AN ORDER (A) EXPEDITING CONSIDERATION OF AND SHORTENING THE NOTICE PERIOD APPLICABLE TO THE (1) MOTION OF DEUTSCHE BANK AG NEW YORK BRANCH FOR ENTRY OF AN ORDER (I) LIFTING AUTOMATIC STAY TO PERMIT ABL AGENT TO EXERCISE RIGHTS AND REMEDIES, AND (II) GRANTING RELATED RELIEF AND (2) MOTION OF DEUTSCHE BANK AG NEW YORK BRANCH PURSUANT TO SECTION 107(B)(1) OF THE BANKRUPTCY CODE AND BANKRUPTCY RULE 9018 TO FILE UNDER SEAL PORTIONS OF THE MOTION OF DEUTSCHE BANK AG NEW YORK BRANCH FOR ENTRY OF AN ORDER (I) LIFTING AUTOMATIC STAY TO PERMIT ABL AGENT TO EXERCISE RIGHTS AND REMEDIES, AND (II) GRANTING RELATED RELIEF AND (B) AUTHORIZING THE CONSIDERATION OF THE RELIEF REQUESTED IN THE LIFT STAY MOTION ON A FINAL BASIS WITHOUT A PRELIMINARY HEARING, FILED BY DEUTSCHE BANK (FILED 9/22/2015) [DOCKET NO. 1360]; DEBTORS' FOURTH AMENDED JOINT PLAN OF REORGANIZATION PURSUANT TO CHAPTER 11 OF THE BANKRUPTCY CODE AND FOURTH AMENDED DISCLOSURE STATEMENT FOR DEBTORS' FOURTH AMENDED JOINT PLAN OF REORGANIZATION PURSUANT TO CHAPTER 11 OF THE BANKRUPTCY CODE, FILED BY PATRIOT COAL CORPORATION (FILED 9/18/2015) [DOCKET NOS. 1332 AND 1333]. Remote electronic access to the transcript is restricted until 01/6/2016. The transcript may be viewed at the Bankruptcy Court Clerk's Office. [For information about how to contact the transcriber, call the Clerk's Office] or [Contact the Court Reporter/Transcriber eScribers, LLC, Telephone number 973-406-2250.] [Transcript Purchased by Beth Friedman.] (RE: related document(s) 1587 Hearing on Confirmation continued; All Joint Exhibits Admitted (1-43); Debtors' Exhibits 1 & 2 Admitted; Witnesses: Marc D. Puntus, Debtors' Financial Advisor; Raymond Dombrowski, Chief Restructuring Officer of Patriot Coal Corporation; (related document(s): 1332 Chapter 11 Plan, 1333 Disclosure Statement) Appearances : Michael A. Condyles, Stephen Hessler, Stephen Hackney, Richard U.S. Howell on behalf of Debtors; Jeffrey Jonas on behalf of Cortland Capital Market Services LLC; Kevin Barrett on behalf of West Virginia Dept of Environmental Protection; James Bromley on behalf of Arch Coal; Elisabetta Gasparini on behalf of Office of the U.S. Trustee; Mitchell Seider on behalf of Blackhawk Mining LLC; Marcello Mollo on behalf of the U.S. Dept of Justice; Hearing scheduled for 10/08/2015 at 01:00 PM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (gibbsp), 1588 Hearing continued; (related document(s): 1359 Motion to File Documents(s) Under Seal). Hearing scheduled for 10/08/2015 at 01:00 PM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (gibbsp), 1589 Hearing continued; (related document(s): 1360 Motion to Expedite Hearing). Hearing scheduled for 10/08/2015 at 01:00 PM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (gibbsp)). Notice of Intent to Request Redaction Deadline Due By 10/15/2015. Redaction Request Due By 10/29/2015. Redacted Transcript Submission Due By 11/9/2015. Transcript access will be restricted through 01/6/2016. (Gottlieb, Jason) (Entered: 10/08/2015)
10/08/2015 1594 Application for Compensation for Stahl Cowen Crowley Addis LLC as Attorney for Retiree Committee with Notice of Hearing, filed by Gordon S. Woodward of Schnader Harrison Segal & Lewis LLP on behalf of Official Retiree Committee. Hearing scheduled for 10/22/2015 at 10:00 AM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (Attachments: # 1 Certificate of Service # 2 Notice of Motion Notice of Interim Fee Application and Hearing) (Woodward, Gordon) (Entered: 10/08/2015)
10/08/2015 1593 Statement (NOTICE OF FILING OF SECOND AMENDED PLAN SUPPLEMENT) (Re: related document(s)1579 Amended/Modified Chapter 11 Plan filed by Patriot Coal Corporation) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 10/08/2015)
10/08/2015 1592 Stipulation (Stipulation and Agreed Order Between the Debtors, Peabody, the Retiree Committee, and the Salaried Retirees Regarding Salaried Retiree Benefits Settlement) By Peabody Energy Corporation and Between (Re: related document(s)1352 Motion to Authorize filed by Patriot Coal Corporation) filed by Christopher L. Perkins of LeClair Ryan on behalf of Peabody Energy Corporation. (Perkins, Christopher) (Entered: 10/08/2015)
10/08/2015 1591 Statement (PROPOSED FINDINGS OF FACT, CONCLUSIONS OF LAW, AND ORDER (I) CONFIRMING THE DEBTORS FOURTH AMENDED JOINT PLAN OF REORGANIZATION PURSUANT TO CHAPTER 11 OF THE BANKRUPTCY CODE AND (II) APPROVING THE FOURTH AMENDED DISCLOSURE STATEMENT) (Re: related document(s)1579 Amended/Modified Chapter 11 Plan filed by Patriot Coal Corporation) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 10/08/2015)
10/07/2015 1590 Hearing Cancelled; Order submitted; (related document(s): 1352 Motion to Authorize, 1506 Motion to Authorize). (gibbsp) (Entered: 10/08/2015)
10/07/2015 1589 Hearing continued; (related document(s): 1360 Motion to Expedite Hearing) . Hearing scheduled for 10/08/2015 at 01:00 PM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (gibbsp) (Entered: 10/08/2015)
10/07/2015 1588 Hearing continued; (related document(s): 1359 Motion to File Documents(s) Under Seal) . Hearing scheduled for 10/08/2015 at 01:00 PM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (gibbsp) (Entered: 10/08/2015)
10/07/2015 1587 Hearing on Confirmation continued; All Joint Exhibits Admitted (1-43); Debtors' Exhibits 1 & 2 Admitted; Witnesses: Marc D. Puntus, Debtors' Financial Advisor; Raymond Dombrowski, Chief Restructuring Officer of Patriot Coal Corporation; (related document(s): 1332 Chapter 11 Plan, 1333 Disclosure Statement) Appearances : Michael A. Condyles, Stephen Hessler, Stephen Hackney, Richard U.S. Howell on behalf of Debtors; Jeffrey Jonas on behalf of Cortland Capital Market Services LLC; Kevin Barrett on behalf of West Virginia Dept of Environmental Protection; James Bromley on behalf of Arch Coal; Elisabetta Gasparini on behalf of Office of the U.S. Trustee; Mitchell Seider on behalf of Blackhawk Mining LLC; Marcello Mollo on behalf of the U.S. Dept of Justice; Hearing scheduled for 10/08/2015 at 01:00 PM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (gibbsp) (Entered: 10/07/2015)
10/07/2015 1586 Hearing continued; (related document(s): 878 Motion to Authorize, 1009 Notice of Hearing) Appearance : Stephen Hessler. Hearing scheduled for 10/22/2015 at 10:00 AM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (gibbsp) (Entered: 10/07/2015)
10/07/2015 1585 Hearing continued; (related document(s): 820 Motion to Authorize) Appearance : Stephen Hessler. Hearing scheduled for 10/22/2015 at 10:00 AM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (gibbsp) (Entered: 10/07/2015)
10/07/2015 1584 Hearing Held; Matter Uncontested; Order to be submitted; Appearance: Stephen Hessler;(related document(s): 1351 Motion to Approve). (gibbsp) Modified on 10/7/2015 to edit text. (Gibbs, Peggy). (Entered: 10/07/2015)
10/07/2015 1583 Hearing Held; Matter Uncontested; Order to be submitted; Appearance: Stephen Hessler;(related document(s): 1350 Motion to Approve). (gibbsp) Modified on 10/7/2015 to edit text. (Gibbs, Peggy). (Entered: 10/07/2015)
10/07/2015 1582 Hearing continued; (related document(s): 1349 Application for Compensation). Hearing scheduled for 10/22/2015 at 10:00 AM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (gibbsp) (Entered: 10/07/2015)
10/07/2015 1581 Hearing continued; (related document(s): 1348 Application for Compensation). Hearing scheduled for 10/22/2015 at 10:00 AM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (gibbsp) (Entered: 10/07/2015)
10/07/2015 1580 Declaration of Raymond Edward Dombrowski, Jr. in Support of an Order Confirming the Debtors Fourth Amended Joint Plan of Reorganization Pursuant to Chapter 11 of the Bankruptcy Code (Re: related document(s)1579 Amended/Modified Chapter 11 Plan filed by Patriot Coal Corporation) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 10/07/2015)
10/07/2015 1579 Amended/Modified Chapter 11 Plan (Notice of Filing of Debtors' Fourth Amended Joint Plan of Reorganization Pursuant to Chapter 11 of the Bankruptcy Code) (Re: related document(s)1332 Chapter 11 Plan filed by Patriot Coal Corporation) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 10/07/2015)
10/07/2015 1578 Affidavit of Service (Docket No. 1566) (Re: related document(s)1566 Motion to Appear Pro Hac Vice filed by Patriot Coal Corporation) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 10/07/2015)
10/07/2015 1577 Affidavit of Service (Docket No. 1554) (Re: related document(s)1554 Memorandum filed by Patriot Coal Corporation) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 10/07/2015)
10/07/2015 1576 Order Granting Motion to Appear Pro Hac Vice (David Meyer) (Related Doc # 1566) (Baumgartner, Cindy) (Entered: 10/07/2015)
10/07/2015 1575 Statement Notice of Amended Agenda for Matters Scheduled For Hearing on October 7, 2015 at 11:30 a.m. filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 10/07/2015)
10/07/2015 1574 Transcript filed Re: Hearing Held 10/6/2015, regarding 1329 APPLICATION OF THE OFFICIAL RETIREE COMMITTEE OF PATRIOT COAL CORPORATION AND ITS DEBTOR AFFILIATES FOR AN ORDER AUTHORIZING THE RETENTION OF SCHNADER HARRISON SEGAL & LEWIS LLP AS LOCAL COUNSEL AS OF JULY 9, 2015 FILED BY THE OFFICIAL RETIREE COMMITTEE; 1350 MOTION FOR AN ORDER, PURSUANT TO RULE 9019 OF THE FEDERAL RULES OF BANKRUPTCY PROCEDURE AND SECTION 105(A) OF THE BANKRUPTCY CODE, APPROVING SETTLEMENT AGREEMENT BY AND BETWEEN OLD REPUBLIC INSURANCE COMPANY AND THE DEBTORS FILED BY THE PATRIOT COAL CORPORATION; 1351 MOTION FOR AN ORDER, PURSUANT TO RULE 9019 OF THE FEDERAL RULES OF BANKRUPTCY PROCEDURE AND SECTION 105(A) OF THE BANKRUPTCY CODE, APPROVING SETTLEMENT AGREEMENT BY AND BETWEEN ALCOA INC., PATRIOT COAL CORPORATION AND HERITAGE COAL COMPANY LLC FILED BY PATRIOT COAL CORPORATION; 1352 DEBTORS MOTION FOR ENTRY OF AN ORDER (I) AUTHORIZING, BUT NOT DIRECTING, THE DEBTORS TO (A) MODIFY CERTAIN RETIREE BENEFITS, AND (B) IMPLEMENT TERMS OF THEIR SECTION 1114 PROPOSAL, AND (II) GRANTING RELATED RELIEF FILED BY PATRIOT COAL CORPORATION; 1506 SUPPLEMENT TO DEBTORS' MOTION FOR ENTRY OF AN ORDER (I) AUTHORIZING, BUT NOT DIRECTING, THE DEBTORS TO (A) MODIFY CERTAIN RETIREE BENEFITS, AND (B) IMPLEMENT THE TERMS OF THEIR SECTION 1114 PROPOSAL AND (II) GRANTING RELATED RELIEF FILED BY PATRIOT COAL CORPORATION; 1359 MOTION OF DEUTSCHE BANK AG NEW YORK BRANCH PURSUANT TO SECTION 107(B)(1) OF THE BANKRUPTCY CODE AND BANKRUPTCY RULE 9018 TO FILE UNDER SEAL PORTIONS OF THE MOTION OF DEUTSCHE BANK AG NEW YORK BRANCH FOR ENTRY OF AN ORDER (I) LIFTING AUTOMATIC STAY TO PERMIT ABL AGENT TO EXERCISE RIGHTS AND REMEDIES, AND (II) GRANTING RELATED RELIEF FILED BY DEUTSCHE BANK; 1360 MOTION OF DEUTSCHE BANK AG NEW YORK BRANCH FOR ENTRY OF AN ORDER (A) EXPEDITING CONSIDERATION OF AND SHORTENING THE NOTICE PERIOD APPLICABLE TO THE (1) MOTION OF DEUTSCHE BANK AG NEW YORK BRANCH FOR ENTRY OF AN ORDER (I) LIFTING AUTOMATIC STAY TO PERMIT ABL AGENT TO EXERCISE RIGHTS AND REMEDIES, AND (II) GRANTING RELATED RELIEF AND (2) MOTION OF DEUTSCHE BANK AG NEW YORK BRANCH PURSUANT TO SECTION 107(B)(1) OF THE BANKRUPTCY CODE AND BANKRUPTCY RULE 9018 TO FILE UNDER SEAL PORTIONS OF THE MOTION OF DEUTSCHE BANK AG NEW YORK BRANCH FOR ENTRY OF AN ORDER (I) LIFTING AUTOMATIC STAY TO PERMIT ABL AGENT TO EXERCISE RIGHTS AND REMEDIES, AND (II) GRANTING RELATED RELIEF AND (B) AUTHORIZING THE CONSIDERATION OF THE RELIEF REQUESTED IN THE LIFT STAY MOTION ON A FINAL BASIS WITHOUT A PRELIMINARY HEARING FILED BY DEUTSCHE BANK; 820 DEBTORS MOTION FOR ENTRY OF AN ORDER (A) AUTHORIZING THE DEBTORS TO REJECT CERTAIN EXECUTORY CONTRACTS AND UNEXPIRED LEASES, EFFECTIVE NUNC PRO TUNC TO AUGUST 13, 2015, AND (B) GRANTING RELATED RELIEF FILED BY PATRIOT COAL CORPORATION; 878 DEBTORS' MOTION FOR ENTRY OF AN ORDER (A) AUTHORIZING, BUT NOT DIRECTING, THE DEBTORS TO REJECT CERTAIN EXECUTORY CONTRACTS BY AND AMONG CERTAIN OF THE DEBTORS AND PEABODY ENERGY CORPORATION AND CERTAIN OF ITS AFFILIATES, EFFECTIVE NUNC PRO TUNC TO THE DATE OF THIS MOTION OR TO A LATER DATE CHOSEN BY THE DEBTORS IN THEIR SOLE DISCRETION, AND (B) GRANTING RELATED RELIEF FILED BY PATRIOT COAL CORPORATION; [1332/1333] DEBTORS FOURTH AMENDED JOINT PLAN OF REORGANIZATION PURSUANT TO CHAPTER 11 OF THE BANKRUPTCY CODE AND FOURTH AMENDED DISCLOSURE STATEMENT FOR DEBTORS FOURTH AMENDED JOINT PLAN OF REORGANIZATION PURSUANT TO CHAPTER 11 OF THE BANKRUPTCY CODE FILED BY PATRIOT COAL CORPORATION; 1334 MOTION OF PREPETITION LC AGENT FOR AN ORDER TERMINATING THE USE OF CASH COLLATERAL AND CONVERTING THE DEBTORS CHAPTER 11 CASES TO CASES UNDER CHAPTER 7 FILED BY BARCLAYS BANK PLC. Remote electronic access to the transcript is restricted until 01/5/2016. The transcript may be viewed at the Bankruptcy Court Clerk's Office. [For information about how to contact the transcriber, call the Clerk's Office] or [Contact the Court Reporter/Transcriber eScribers, Telephone number 973-406-2250.] [Transcript Purchased by Beth Friedman.] (RE: related document(s) 1559 All matters scheduled for 10/6/15 in Patriot Coal Corp. continued to 10/7/15 at 11:30 AM; (Re: related document(s)820 Motion to Authorize filed by Patriot Coal Corporation, 878 Motion to Authorize filed by Patriot Coal Corporation, 1332 Chapter 11 Plan filed by Patriot Coal Corporation, 1334 Motion to Convert Case to Chapter 7 filed by Barclays Bank PLC, 1348 Application for Compensation filed by Patriot Coal Corporation, 1349 Application for Compensation filed by Patriot Coal Corporation, 1350 Motion to Approve filed by Patriot Coal Corporation, 1351 Motion to Approve filed by Patriot Coal Corporation, 1352 Motion to Authorize filed by Patriot Coal Corporation, 1356 Motion for Relief from Stay filed by Deutsche Bank, 1358 Sealed Document filed by Deutsche Bank, 1359 Motion to File Documents(s) Under Seal filed by Deutsche Bank). Hearing scheduled for 10/7/2015 at 11:30 AM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia.). Notice of Intent to Request Redaction Deadline Due By 10/14/2015. Redaction Request Due By 10/28/2015. Redacted Transcript Submission Due By 11/9/2015. Transcript access will be restricted through 01/5/2016. (Gottlieb, Jason) (Entered: 10/07/2015)
10/07/2015 1573 Declaration of Christina Pullo of Prime Clerk LLC Regarding the (I) Solicitation of Votes and Tabulation of Ballots Cast on the Debtors' Fourth Amended Joint Plan of Reorganization Pursuant to Chapter 11 of the Bankruptcy Code and (II) Results of the Rights Offering (Re: related document(s)1332 Chapter 11 Plan filed by Patriot Coal Corporation) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 10/07/2015)
10/07/2015 1572 Withdrawal Notice of Withdrawal of Motion for an Order, Pursuant to Rule 9019 of the Federal Rules of Bankruptcy Procedure and Section 105(A) of the Bankruptcy Code, Approving Settlement Agreement By and Between Alcoa Inc., Patriot Coal Corporation and Heritage Coal Company LLC filed by Patriot Coal Corporation (Re: related document(s)1351 Motion to Approve filed by Patriot Coal Corporation) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 10/07/2015)
10/07/2015 1571 Affidavit of Publication of the Richmond Times-Dispatch filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 10/07/2015)
10/07/2015 1570 Affidavit of Publication of the Wall Street Journal filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 10/07/2015)
10/07/2015 1569 Affidavit of Publication of Charleston Gazette-Mail filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 10/07/2015)
10/07/2015 1568 Affidavit of Service (Docket Nos. 1526 & 1527) (Re: related document(s)1526 Statement filed by Patriot Coal Corporation, 1527 Statement filed by Patriot Coal Corporation) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 10/07/2015)
10/06/2015 1567 Amended Certificate of Service (Re: related document(s)1560 Certificate of Service filed by UMWA 1992 Benefit Plan and its Trustees, UMWA Combined Benefit Fund and its Trustees) filed by Karen M. Crowley of Crowley, Liberatore, Ryan & Brogan, P.C. on behalf of UMWA 1992 Benefit Plan and its Trustees, UMWA Combined Benefit Fund and its Trustees. (Crowley, Karen) (Entered: 10/06/2015)
10/06/2015 1566 Motion to Appear Pro Hac Vice for David Meyer filed by Jeremy S. Williams of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Williams, Jeremy) (Entered: 10/06/2015)
10/06/2015 1565 Order Authorizing The Official Retiree Committee of Patriot Coal Corporation and Its Debtor Affiliates to Retain Schnader Harrison Segal & Lewis LLP as Local Counsel as of July 9, 2015 (Related Doc # 1329) Schnader Harrison Segal & Lewis LLP as Attorney (Baumgartner, Cindy) (Entered: 10/06/2015)
10/06/2015 1564 Order Granting Motion to Appear Pro Hac Vice (David W. Carickhoff) (Related Doc # 1525) (Baumgartner, Cindy) (Entered: 10/06/2015)
10/06/2015 1563 Order Granting Motion to Authorize Telephonic Appearance for Lea Pauley Goff and Emily Pagorski (Related Doc # 1542) (Baumgartner, Cindy) (Entered: 10/06/2015)
10/06/2015 1562 Order Granting Motion to Approve Telephonic Appearance for Mark Esposito (Related Doc # 1522) (Baumgartner, Cindy) (Entered: 10/06/2015)
10/06/2015 1561 Order Granting Motion to Authorize Telephonic Appearance for Stevan K. Portman (Related Doc # 1511) (Baumgartner, Cindy) (Entered: 10/06/2015)
10/06/2015 1560 Certificate of Service (Re: related document(s)1536 Objection to Motion/Application filed by UMWA 1992 Benefit Plan and its Trustees, UMWA Combined Benefit Fund and its Trustees) filed by Karen M. Crowley of Crowley, Liberatore, Ryan & Brogan, P.C. on behalf of UMWA 1992 Benefit Plan and its Trustees, UMWA Combined Benefit Fund and its Trustees. (Attachments: # 1 Exhibit A # 2 Exhibit B)(Crowley, Karen) (Entered: 10/06/2015)
10/06/2015 1559 All matters scheduled for 10/6/15 in Patriot Coal Corp. continued to 10/7/15 at 11:30 AM; (Re: related document(s)820 Motion to Authorize filed by Patriot Coal Corporation, 878 Motion to Authorize filed by Patriot Coal Corporation, 1332 Chapter 11 Plan filed by Patriot Coal Corporation, 1334 Motion to Convert Case to Chapter 7 filed by Barclays Bank PLC, 1348 Application for Compensation filed by Patriot Coal Corporation, 1349 Application for Compensation filed by Patriot Coal Corporation, 1350 Motion to Approve filed by Patriot Coal Corporation, 1351 Motion to Approve filed by Patriot Coal Corporation, 1352 Motion to Authorize filed by Patriot Coal Corporation, 1356 Motion for Relief from Stay filed by Deutsche Bank, 1358 Sealed Document filed by Deutsche Bank, 1359 Motion to File Documents(s) Under Seal filed by Deutsche Bank). Hearing scheduled for 10/7/2015 at 11:30 AM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (Gibbs, Peggy) (Entered: 10/06/2015)
10/06/2015 1558 Notice of Appearance filed by Elizabeth L Slaby of Clark Hill PLC on behalf of NexGen Industrial Services, Inc..(Slaby, Elizabeth) (Entered: 10/06/2015)
10/05/2015 1557 Withdrawal of Limited Objection of UMR, Inc. to Confirmation of Debtors' Fourth Amended Joint Plan of Reorganization (Re: related document(s)1403 Objection filed by UMR, Inc.) filed by Stephen E. Leach of Leach Travell Britt, PC on behalf of UMR, Inc.. (Leach, Stephen) (Entered: 10/05/2015)
10/05/2015 1556 Certificate of Service (Re: related document(s)1552 Statement filed by Debtor in Possession Facility Lenders) filed by Dion W. Hayes of McGuireWoods LLP on behalf of Debtor in Possession Facility Lenders. (Hayes, Dion) (Entered: 10/05/2015)
10/05/2015 1555 Objection (Peabody Energy Corporation's Consolidated (I) Objection to Supplement to Debtors' 1114 Motion and (II) Response to the Amended Supplemental Objection of the United Mine Workers of America to Debtors' Motion to Reject Peabody Settlement Agreement) (Re: related document(s)1470 Objection filed by United Mine Workers of America, 1506 Motion to Authorize filed by Patriot Coal Corporation) filed by Christopher L. Perkins of LeClair Ryan on behalf of Peabody Energy Corporation. (Perkins, Christopher) (Entered: 10/05/2015)
10/05/2015 1554 Memorandum Debtors' Memorandum of Law in Support of Confirmation of the Debtors' Fourth Amended Joint Plan of Reorganization Pursuant to Chapter 11 of the Bankruptcy Code and Omnibus Response to Objections (Re: related document(s)1332 Chapter 11 Plan filed by Patriot Coal Corporation) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 10/05/2015)
10/05/2015 1553 Hearing Cancelled; Consent Order submitted; (Re: related document(s)1329 Motion to Appoint filed by Official Retiree Committee, Official Retiree Committee). (Gibbs, Peggy) (Entered: 10/05/2015)
10/05/2015 1552 Statement of DIP Lenders in Support of Debtors' Plan of Reorganization filed by Dion W. Hayes of McGuireWoods LLP on behalf of Debtor in Possession Facility Lenders. (Hayes, Dion) (Entered: 10/05/2015)
10/05/2015 1551 Order Granting Motion to Authorize Telephonic Appearance for Robert F. Ritchie and Dylan A. Tate (Related Doc # 1469) (Baumgartner, Cindy) (Entered: 10/05/2015)
10/05/2015 1550 Order Granting Motion to Approve Telephonic Appearance for James L. Bromley (Related Doc # 1510) (Baumgartner, Cindy) (Entered: 10/05/2015)
10/05/2015 1549 Order Granting Motion to Authorize Telephonic Appearance for Margaret M. Anderson and Ryan T. Schultz (Related Doc # 1513) (Baumgartner, Cindy) (Entered: 10/05/2015)
10/05/2015 1548 Order Granting Motion to Authorize Telephonic Appearance for Jonathan S. Bondy and Steven J. Sheldon (Related Doc # 1516) (Baumgartner, Cindy) (Entered: 10/05/2015)
10/05/2015 1547 Order Granting Motion to Approve Telephonic Appearance for Chrystal A. Puleo (Related Doc # 1505) (Baumgartner, Cindy) (Entered: 10/05/2015)
10/05/2015 1546 Order Granting Motion to Appear Pro Hac Vice (Margaret M. Anderson and Ryan T. Schultz) (Related Doc # 1512) (Baumgartner, Cindy) (Entered: 10/05/2015)
10/05/2015 1545 Order Granting Motion to Appear Pro Hac Vice (James L. Bromley) (Related Doc # 1480) (Baumgartner, Cindy) (Entered: 10/05/2015)
10/05/2015 1544 Hearing set (Re: related document(s)1332Fourth Chapter 11 Plan filed by Patriot Coal Corporation) Hearing scheduled for 10/6/2015 at 10:00 AM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (Gibbs, Peggy) (Entered: 10/05/2015)
10/02/2015 1543 Limited Objection - Further Limited Objection and Reservation of Rights of Arch Coal, Inc. and Certain of Its Affiliates to the Notices of Proposed Assumption and Assignment of Certain Executory Contracts and Unexpired Leases (Re: related document(s)200 Motion to Approve filed by Patriot Coal Corporation) filed by Richard E. Hagerty of Troutman Sanders LLP on behalf of Allegheny Land Company, Arch Coal, Inc., Ark Land KH, Inc.. (Hagerty, Richard) (Entered: 10/02/2015)
10/02/2015 1542 Motion to Authorize Lea Pauley Goff and Emily L. Pagorski to Participate in Hearing by Telephone filed by Augustus C. Epps Jr. of Christian & Barton, L.L.P. on behalf of Kentucky Utilities Company. (Epps, Augustus) (Entered: 10/02/2015)
10/02/2015 1541 Withdrawal (Re: related document(s)1421 Objection to Confirmation of Chapter 11 Plan filed by Siemens Financial Services, Inc.) filed by Dimitri George Karcazes of Goldberg Kohn Ltd. on behalf of Siemens Financial Services, Inc.. (Karcazes, Dimitri) (Entered: 10/02/2015)
10/02/2015 1540 Objection to (Objection and Reservation of Rights of Peabody Energy Corporation to the Debtors' Motion for an Order Approving Settlement Agreement By and Between Alcoa Inc., Patriot Coal Corporation, and Heritage Coal Company LLC) (Re: related document(s)1351 Motion to Approve filed by Patriot Coal Corporation) filed by Christopher L. Perkins of LeClair Ryan on behalf of Peabody Energy Corporation. (Perkins, Christopher) (Entered: 10/02/2015)
10/02/2015 1539 Limited Objection to (Limited Objection of Peabody Energy Corporation to the Debtors' Motion for Entry of an Order (I) Authorizing, But Not Directing, the Debtors to (A) Modify Certain Retiree Benefits, and (B) Implement Terms of Their Section 1114 Proposal, and (II) Granting Related Relief) (Re: related document(s)1352 Motion to Authorize filed by Patriot Coal Corporation) filed by Christopher L. Perkins of LeClair Ryan on behalf of Peabody Energy Corporation. (Perkins, Christopher) (Entered: 10/02/2015)
10/02/2015 1538 Statement of the State of West Virginia (A) Opting Out of the Releases Provided Under the Debtors' Joint Chapter 11 Plan and (B) Reserving Its Rights of Setoff and Recoupment filed by Kevin W. Barrett of Bailey & Glasser, LLP on behalf of West Virginia Department of Environmental Protection. (Attachments: # 1 Exhibit(s) A)(Barrett, Kevin) (Entered: 10/02/2015)
10/02/2015 1537 Objection to Confirmation of Chapter 11 Plan Docket Number 1332 (Re: related document(s)1332 Chapter 11 Plan filed by Patriot Coal Corporation) filed by Ronald W. Stern on behalf of AIG Assurance Company. (Attachments: # 1 Exhibit(s) Certificate of service)(Stern, Ronald) (Entered: 10/02/2015)
10/02/2015 1536 Objection to Motion to Approve (Re: related document(s)1351 Motion to Approve filed by Patriot Coal Corporation) filed by Karen M. Crowley of Crowley, Liberatore, Ryan & Brogan, P.C. on behalf of UMWA 1992 Benefit Plan and its Trustees, UMWA Combined Benefit Fund and its Trustees. (Crowley, Karen) (Entered: 10/02/2015)
10/02/2015 1535 Affidavit of Service (Docket Nos. 1499, 1506 & 1515) (Re: related document(s)1499 Report of Debtor In Possession filed by Patriot Coal Corporation, 1506 Motion to Authorize filed by Patriot Coal Corporation, 1515 Statement filed by Patriot Coal Corporation) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 10/02/2015)
10/02/2015 1534 Notice of Depositions - Second Amended Notice of Deposition of Director Eugene I. Davis filed by Kevin W. Barrett of Bailey & Glasser, LLP on behalf of West Virginia Department of Environmental Protection. (Barrett, Kevin) (Entered: 10/02/2015)
10/02/2015 1533 Affidavit of Service (Dockets Nos. 1472, 1473 & 1474) (Re: related document(s)1472 Objection to Claim filed by Patriot Coal Corporation, 1473 Objection to Claim filed by Patriot Coal Corporation, 1474 Objection to Claim filed by Patriot Coal Corporation) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 10/02/2015)
10/02/2015 1532 Application for Administrative Expenses filed by Mark L. Esposito of Penn, Stuart & Eskridge, PC on behalf of Longwall Associates, Inc.. (Esposito, Mark) (Entered: 10/02/2015)
10/02/2015 1531 Response to (Response of the United Mine Workers of America to Debtors' Motion to Modify Retiree Benefits and Implement the Terms of Their Section 1114 Proposal) (Re: related document(s)1352 Motion to Authorize filed by Patriot Coal Corporation) filed by Troy Savenko of Kaplan, Voekler, Cunningham & Frank, PLC on behalf of United Mine Workers of America. (Savenko, Troy) (Entered: 10/02/2015)
10/02/2015 1530 Affidavit of Service (Docket Nos. 916, 1320 & 1332) (Re: related document(s)916 Order Approving Disclosure Statement and Fixing Hearing on Confirmation, 1320 Order Directing, 1332 Chapter 11 Plan filed by Patriot Coal Corporation) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 10/02/2015)
10/02/2015 1529 Objection to (Objection of the United Mine Workers of America to Debtors Motion for Order, Pursuant to Rule 9019 of the Federal Rules of Bankruptcy Procedure and Section 105(A) of the Bankruptcy Code, Approving Settlement Agreement by and Between Alcoa Inc., Patriot Coal Corporation and Heritage Coal Company LLC) (Re: related document(s)1351 Motion to Approve filed by Patriot Coal Corporation) filed by Troy Savenko of Kaplan, Voekler, Cunningham & Frank, PLC on behalf of United Mine Workers of America. (Savenko, Troy) (Entered: 10/02/2015)
10/02/2015 1528 Objection to (Objection of the United Mine Workers of America to the Motion of Prepetition LC Agent for an Order Terminating the Use of Cash Collateral and Converting the Debtors' Chapter 11 Cases to Cases Under Chapter 7) (Re: related document(s)1334 Motion to Convert Case to Chapter 7 filed by Barclays Bank PLC) filed by Troy Savenko of Kaplan, Voekler, Cunningham & Frank, PLC on behalf of United Mine Workers of America. (Savenko, Troy) (Entered: 10/02/2015)
10/02/2015 1527 Statement Notice of Adjournment of Matters Scheduled for Hearing on October 5, 2015 and Notice of Agenda for Matters Scheduled for Hearing on October 6, 2015 at 10:00 A.M. filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 10/02/2015)
10/02/2015 1526 Statement Notice of Adjournment of Confirmation Hearing (Re: related document(s)1332 Chapter 11 Plan filed by Patriot Coal Corporation, 1333 Disclosure Statement filed by Patriot Coal Corporation) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 10/02/2015)
10/02/2015 1525 Motion to Appear Pro Hac Vice filed by Ronald W. Stern on behalf of AIG Assurance Company. (Attachments: # 1 Exhibit(s) Appliication) (Stern, Ronald) (Entered: 10/02/2015)
10/02/2015 1524 Notice of Appearance of Mark S. Melickian filed by Aaron L. Hammer of Sugar Felsenthal Grais & Hammer LLP on behalf of Mercer (US) Inc., Mercer Health & Benefits LLC. (Hammer, Aaron) (Entered: 10/02/2015)
10/02/2015 1523 Notice of Appearance filed by Aaron L. Hammer of Sugar Felsenthal Grais & Hammer LLP on behalf of Mercer (US) Inc., Mercer Health & Benefits LLC. (Hammer, Aaron) (Entered: 10/02/2015)
10/02/2015 1522 Motion to Approve Leave of Court to Attend Hearing by Telephone on October 5, 2015 (Related Document(s)1275 Motion to Approve filed by Patriot Coal Corporation) filed by Mark L. Esposito of Penn, Stuart & Eskridge, PC on behalf of Blue Eagle Land Company. (Esposito, Mark) (Entered: 10/02/2015)
10/02/2015 1521 Affidavit of Service (Docket No. 1494) (Re: related document(s)1494 Withdrawal filed by Patriot Coal Corporation) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 10/02/2015)
10/02/2015 1520 Stipulation Granting Litigation Claimants Relief From The Automatic Stay To Pursue Insurance Coverage (Baumgartner, Cindy) (Entered: 10/02/2015)
10/02/2015 1519 Affidavit of Service (Docket Nos. 1481 and 1482) (Re: related document(s)1481 Motion to Quash filed by Patriot Coal Corporation, 1482 Motion to Expedite Hearing filed by Patriot Coal Corporation) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 10/02/2015)
10/02/2015 1518 Order Granting Motion to Authorize Telephonic Appearance for Kevin Lyskowski and Kristen E. Burgers (Related Doc # 1493) (Baumgartner, Cindy) (Entered: 10/02/2015)
10/02/2015 1517 Order Granting Motion to Approve Telephonic Appearance for Michael E. Collins and Scott C. Williams (Related Doc # 1488) (Baumgartner, Cindy) (Entered: 10/02/2015)
10/01/2015 1516 Motion to Authorize Telephonic Participation (with attached "Exhibit A" sketch order) filed by Peter G. Zemanian of Zemanian Law Group on behalf of Argo Insurance Company. (Zemanian, Peter) (Entered: 10/01/2015)
10/01/2015 1515 Statement Staffing Report of Alvarez & Marsal North America, LLC for the Period of September 1, 2015 Through September 30, 2015, and Notice of Staffing Report (Re: related document(s)272 Order on Motion to Authorize) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 10/01/2015)
10/01/2015 1514 Affidavit of Service (Docket No. 1332) (Re: related document(s)1332 Chapter 11 Plan filed by Patriot Coal Corporation) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 10/01/2015)
10/01/2015 1513 Modified Motion to Authorize Motion for Leave to Appear Telephonically filed by Robert S. Westermann of Hirschler Fleischer, P.C. on behalf of Old Republic Insurance Co.. (Attachments: # 1 Exhibit(s) A - Proposed Order) (Westermann, Robert) (Entered: 10/01/2015)
10/01/2015 1512 Motion to Appear Pro Hac Vice Motion to Admit Margaret M. Anderson and Ryan T. Schultz Pro Hac Vice filed by Robert S. Westermann of Hirschler Fleischer, P.C. on behalf of Old Republic Insurance Co.. (Attachments: # 1 Exhibit(s) A # 2 Exhibit(s) B) (Westermann, Robert) (Entered: 10/01/2015)
10/01/2015 1511 Amended Motion to Authorize Stevan K. Portman, Esquire to Attend Hearing by Telephone on behalf of the Commonwealth of Pennsylvania, Department of Environmental Protection (Related Document(s)1491 Motion to Authorize filed by Commonwealth of Pennsylvania, Department of Environmental Protection) filed by Barbara J. Grabowski of Office of Chief Counsel on behalf of Commonwealth of Pennsylvania, Department of Environmental Protection. (Attachments: # 1 Proposed Order # 2 Certificate of Service) (Grabowski, Barbara) (Entered: 10/01/2015)
10/01/2015 1510 Motion to Approve - Motion for Entry of an Order Authorizing James L. Bromley to Attend Hearing by Telephone filed by Richard E. Hagerty of Troutman Sanders LLP on behalf of Allegheny Land Company, Arch Coal, Inc., Ark Land KH, Inc.. (Attachments: # 1 Proposed Order) (Hagerty, Richard) (Entered: 10/01/2015)
10/01/2015 1509 Statement (Notice by Standard Laboratories, Inc. Pursuant to 11 USC Section 546(b)(2)) filed by David R. Ruby of Thompson McMullan, P.C. on behalf of Standard Laboratories, Inc.. (Attachments: # 1 Exhibit(s) A - Notice of Lien & Supporting Invoices (Hobet Mining) # 2 Exhibit(s) B - Notice of Lien & Supporting Invoices (Midland Trail Energy))(Ruby, David) (Entered: 10/01/2015)
10/01/2015 1508 Declaration of Disinterestedness of The Kinser Group, Inc. filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 10/01/2015)
10/01/2015 1507 Statement (Monthly Fee Application of Prime Clerk LLC, Administrative Advisor and Subscription Agent to the Debtors, for Compensation for Services and Reimbursement of Expenses for the Period from August 1, 2015 through August 31, 2015) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 10/01/2015)
10/01/2015 1506 Supplemental Motion to Authorize Supplement to Debtors' Motion for Entry of an Order (I) Authorizing, But Not Directing, the Debtors to (A) Modify Certain Retiree Benefits, and (B) Implement the Terms of Their Section 1114 Proposal and (II) Granting Related Relief (Related Document(s)1352 Motion to Authorize filed by Patriot Coal Corporation) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 10/01/2015)
10/01/2015 1505 Motion to Approve (ENTRY OF AN ORDER AUTHORIZING CHRYSTAL A. PULEO TO ATTEND HEARINGS BY TELEPHONE) filed by Alison Ross Wickizer Toepp of Reed Smith LLP on behalf of Gelco Corporation d/b/a Element Fleet Management as successor in interest to GE Fleet Services, General Electric Capital Corporation. (Attachments: # 1 Proposed Order) (Toepp, Alison) (Entered: 10/01/2015)
10/01/2015 1504 Order Granting Motion to Approve Telephonic Appearance for Michael E. Idzkowski (Related Doc # 1490) (Baumgartner, Cindy) (Entered: 10/01/2015)
10/01/2015 1503 Hearing Cancelled; Motion Withdrawn; (Re: related document(s)1481 Motion to Quash filed by Patriot Coal Corporation).(Gibbs, Peggy) (Entered: 10/01/2015)
10/01/2015 1502 Order Granting Motion to Authorize Telephonic Appearance for Dion W. Hayes (Related Doc # 1486) (Baumgartner, Cindy) (Entered: 10/01/2015)
10/01/2015 1501 Order Granting Motion to Authorize Telephonic Appearance for Lee E. Woodard and/or Kelly C. Griffith (Related Doc # 1485) (Baumgartner, Cindy) (Entered: 10/01/2015)
10/01/2015 1500 Order Granting Motion to Approve Telephonic Appearance for Stephen E. Hessler, Ross M. Kwasteniet, Richard Howell and Stephen C. Hackney (Related Doc # 1484) (Baumgartner, Cindy) (Entered: 10/01/2015)
10/01/2015 1499 Monthly Report of Debtor In Possession for the Period August 1, 2015 to August 31, 2015 filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 10/01/2015)
10/01/2015 1498 Order Granting Motion to Authorize Telephonic Appearance for Peter M. Pearl (Related Doc # 1475) (Baumgartner, Cindy) (Entered: 10/01/2015)
10/01/2015 1497 Order Granting Motion to Authorize Telephonic Appearance for Anna Girard and Diane Fleming (Related Doc # 1437) (Baumgartner, Cindy) (Entered: 10/01/2015)
10/01/2015 1496 Order Granting Motion to Appear Pro Hac Vice (William R. Baldiga) (Related Doc # 1430) (Baumgartner, Cindy) (Entered: 10/01/2015)
10/01/2015 1495 Order Granting Motion to Appear Pro Hac Vice (Eric Lopez Schnabel) (Related Doc # 1432) (Baumgartner, Cindy) (Entered: 10/01/2015)
09/30/2015 1494 Withdrawal Notice of Withdrawal of (I) Debtors' Motion to Quash Subpoena of West Virginia Department of Environmental Protection to Depose Eugene I. Davis; (II) Motion for Expedited Hearing on Debtors' Motion to Quash Subpoena of West Virginia Department of Environmental Protection to Depose Eugene I. Davis; and (III) Motion for Leave of Court to Attend Hearing by Telephone (Re: related document(s)1481 Motion to Quash filed by Patriot Coal Corporation, 1482 Motion to Expedite Hearing filed by Patriot Coal Corporation, 1484 Motion to Approve filed by Patriot Coal Corporation) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 09/30/2015)
09/30/2015 1493 Motion to Authorize / Motion for Leave of Court to Attend Hearing by Telephone (Related Document(s)1332 Chapter 11 Plan filed by Patriot Coal Corporation) filed by Kristen E. Burgers of Leach Travell Britt pc on behalf of Ohio Valley Environmental Coalition, Sierra Club, West Virginia Highlands Conservancy. (Attachments: # 1 Exhibit(s) - Proposed Order) (Burgers, Kristen) (Entered: 09/30/2015)
09/30/2015 1492 Certificate of Service to Motion for Entry of an Order Authorizing Lexon Counsel to Attend Hearing by Telephone Scheduled for October 1, 2015 at 9:00 a.m. (Re: related document(s)1485 Motion to Authorize filed by Bond Safeguard Insurance Co. and Lexon Insurance Co.) filed by Kelly C. Griffith of Harris Beach PLLC on behalf of Bond Safeguard Insurance Co. and Lexon Insurance Co.. (Griffith, Kelly) (Entered: 09/30/2015)
09/30/2015 1491 Motion to Authorize Stevan K. Portman, Esquire to Attend Hearing by Telephone on behalf of the Commonwealth of Pennsylvania, Department of Environmental Protection (Related Document(s)1353 Notice of Motion and Notice of Hearing filed by Patriot Coal Corporation, 1361 Notice of Motion and Notice of Hearing filed by Deutsche Bank) filed by Barbara J. Grabowski of Office of Chief Counsel on behalf of Commonwealth of Pennsylvania, Department of Environmental Protection. (Attachments: # 1 Certificate of Service # 2 Proposed Order) (Grabowski, Barbara) (Entered: 09/30/2015)
09/30/2015 1490 Motion to Approve Motion For Leave Of Court To Attend Hearing By Telephone filed by Michael E. Idzkowski of Ohio Department of Natural Resources on behalf of Ohio Department of Natural Resources. (Baumgartner, Cindy) (Entered: 09/30/2015)
09/30/2015 1489 Certificate of Service (Re: related document(s)1488 Motion to Approve filed by Patriot Coal Corporation) filed by Richard Thomas Pledger of Setliff & Holland, P.C. on behalf of Patriot Coal Corporation. (Pledger, Richard) (Entered: 09/30/2015)
09/30/2015 1488 Motion to Approve For Leave to Participate in the October 5, 2015 Hearing Via Telephone filed by Richard Thomas Pledger of Setliff & Holland, P.C. on behalf of Patriot Coal Corporation. (Pledger, Richard) (Entered: 09/30/2015)
09/30/2015 1487 Motion to Authorize - Motion for Leave of Court to Attend Hearing by Telephone filed by Kevin W. Barrett of Bailey & Glasser, LLP on behalf of West Virginia Department of Environmental Protection. (Attachments: # 1 Exhibit(s) A) (Barrett, Kevin) (Entered: 09/30/2015)
09/30/2015 1486 Motion to Authorize -- Motion for Leave of Court to Attend Hearing by Telephone filed by Dion W. Hayes of McGuireWoods LLP on behalf of Debtor in Possession Facility Lenders. (Hayes, Dion) (Entered: 09/30/2015)
09/30/2015 1485 Motion to Authorize Motion For Entry of an Order Authorizing Lexon Counsel to Attend Hearing by Telephone Scheduled for October 1, 2015 at 9:00 a.m. filed by Kelly C. Griffith of Harris Beach PLLC on behalf of Bond Safeguard Insurance Co. and Lexon Insurance Co.. (Griffith, Kelly) (Entered: 09/30/2015)
09/30/2015 1484 Motion to Approve Motion for Leave of Court to Attend Hearing by Telephone (Stephen E. Hessler, Ross M. Kwasteniet, Richard Howell and Stephen C. Hackney) (Related Document(s)1481 Motion to Quash filed by Patriot Coal Corporation, 1482 Motion to Expedite Hearing filed by Patriot Coal Corporation) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 09/30/2015)
09/30/2015 1483 Certificate of Service (Re: related document(s)1424 Objection to Confirmation of Chapter 11 Plan filed by United Mine Workers of America 1974 Pension Plan and Trust, UMWA 1992 Benefit Plan and its Trustees, UMWA Combined Benefit Fund and its Trustees) filed by Karen M. Crowley of Crowley, Liberatore, Ryan & Brogan, P.C. on behalf of UMWA 1992 Benefit Plan and its Trustees, UMWA Combined Benefit Fund and its Trustees, United Mine Workers of America 1974 Pension Plan and Trust. (Attachments: # 1 Exhibit A # 2 Exhibit B)(Crowley, Karen) (Entered: 09/30/2015)
09/30/2015 1482 Motion to Expedite Hearing Motion for Expedited Hearing on Debtors' Motion to Quash Subpoena of West Virginia Department of Environmental Protection to Depose Eugene I. Davis and Notice of Motions with Notice of Hearing, (Related Document(s)1481 Motion to Quash filed by Patriot Coal Corporation) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. Hearing scheduled for 10/1/2015 at 09:00 AM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (Condyles, Michael) (Entered: 09/30/2015)
09/30/2015 1481 Motion to Quash Debtors' Motion to Quash Subpoena of West Virginia Department of Environmental Protection to Depose Eugene I. Davis filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 09/30/2015)
09/29/2015 1480 Motion to Appear Pro Hac Vice - James L. Bromley filed by Richard E. Hagerty of Troutman Sanders LLP on behalf of Allegheny Land Company, Arch Coal, Inc., Ark Land KH, Inc.. (Attachments: # 1 Exhibit(s) A # 2 Proposed Order) (Hagerty, Richard) (Entered: 09/29/2015)
09/29/2015 1479 Affidavit of Service (Docket 1406) (Re: related document(s)1406 Statement filed by Patriot Coal Corporation) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 09/29/2015)
09/29/2015 1478 Affidavit of Service (Docket 1406) (Re: related document(s)1406 Statement filed by Patriot Coal Corporation) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 09/29/2015)
09/29/2015 1477 Certificate of Service (Re: related document(s)1476 Objection to Motion/Application filed by Pocahontas Land Corporation) filed by Ryan F. Furgurson of Setliff & Holland, P.C. on behalf of Pocahontas Land Corporation. (Furgurson, Ryan) (Entered: 09/29/2015)
09/29/2015 1476 Supplemental Objection to (Re: related document(s)200 Motion to Approve filed by Patriot Coal Corporation) filed by Ryan F. Furgurson of Setliff & Holland, P.C. on behalf of Pocahontas Land Corporation. (Attachments: # 1 Exhibit(s) A) (Furgurson, Ryan) (Entered: 09/29/2015)
09/29/2015 1475 Motion to Authorize (Motion for Leave of Court to Attend Hearing by Telephone_ (Related Document(s)1320 Order Directing) filed by Peter M. Pearl of Spilman Thomas & Battle PLLC on behalf of Courtney Company, Daniels Electric, Inc., K Rail, LLC, Kanawha Rail, LLC, Pardee Minerals, LLC, Penn Virginia Operating Co., LLC, Powell Construction Company, Inc., Suncrest Resources, LLC, Toney Fork, LLC. (Pearl, Peter) (Entered: 09/29/2015)
09/29/2015 1474 Omnibus Objection to Claim (Fifth Omnibus Objection to Certain Claims to be (A) Reclassified, (B) Reassigned, and/or (C) Reduced) Hearing scheduled for 10/22/2015 at 10:00 AM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation.(Condyles, Michael) (Entered: 09/29/2015)
09/29/2015 1473 Omnibus Objection to Claim (Fourth Omnibus Objection to Certain (A) Cross-Debtor Duplicate Claims, (B) Duplicative Claims, (C) Settled Claims, (D) Satisfied Claims, and (E) No-Liability Claims) Hearing scheduled for 10/22/2015 at 10:00 AM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation.(Condyles, Michael) (Entered: 09/29/2015)
09/29/2015 1472 Omnibus Objection to Claim (Third Omnibus Objection to Certain (A) Amended or Superseded Claims, (B) Duplicative Claims, and (C) Late-Filed Claims) Hearing scheduled for 10/22/2015 at 10:00 AM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation.(Condyles, Michael) (Entered: 09/29/2015)
09/29/2015 1470 Amended Objection (Supplemental Objection of the United Mine Workers of America to Debtors' Motion to Reject Peabody Settlement Agreement - SIGNATURE ADDED) (Re: related document(s)878 Motion to Authorize filed by Patriot Coal Corporation, 1464 Objection to Motion/Application filed by United Mine Workers of America) filed by Troy Savenko of Kaplan, Voekler, Cunningham & Frank, PLC on behalf of United Mine Workers of America. (Attachments: # 1 Exhibit(s)) (Savenko, Troy) (Entered: 09/29/2015)
09/29/2015 1469 Motion to Authorize filed by Dylan A. Tate of Illinois Office of the Attorney General on behalf of Illinois Environmental Protection Agency. (Attachments: # 1 Proposed Order) (Tate, Dylan) (Entered: 09/29/2015)
09/29/2015 1468 Amended Objection to Confirmation of Chapter 11 Plan (Fourth Amended Plan of Reorganization) (Re: related document(s)1442 Objection to Confirmation of Chapter 11 Plan filed by Penn Virginia Operating Co., LLC, Suncrest Resources, LLC, Toney Fork, LLC) filed by Peter M. Pearl of Spilman Thomas & Battle PLLC on behalf of Penn Virginia Operating Co., LLC, Suncrest Resources, LLC, Toney Fork, LLC. (Pearl, Peter) (Entered: 09/29/2015)
09/29/2015 1467 Affidavit of Service (Re: related document(s)730 Motion to Authorize filed by Patriot Coal Corporation) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 09/29/2015)
09/28/2015 1471 Objection to Confirmation of Chapter 11 Plan / Objection of The State Of Ohio, Ohio Department of Natural Resources to Debtors' Fourth Amended Joint Plan of Reorganization Pursuant to Chapter 11 of the Bankruptcy Code (Re: related document(s)1332 Chapter 11 Plan filed by Patriot Coal Corporation) filed by Michael E. Idzkowski of Ohio Department of Natural Resources on behalf of Ohio Department of Natural Resources. (Baumgartner, Cindy) (Entered: 09/29/2015)
09/28/2015 1466 Objection (Objection of the Prepetition LC Agent to Confirmation of the Debtors Fourth Amended Joint Plan of Reorganization Pursuant to Chapter 11 of the Bankruptcy Code) (Re: related document(s)1332 Chapter 11 Plan filed by Patriot Coal Corporation) filed by Henry Pollard Long III of Hunton & Williams, LLP on behalf of Barclays Bank PLC. (Long, Henry) (Entered: 09/28/2015)
09/28/2015 1465 List of Witnesses (United Mine Workers of America's Notice and Reservation of Rights Regarding Designation of Witnesses in Connection with the Debtors' Motion to Reject Peabody Settlement Agreement) (Re: related document(s)878 Motion to Authorize filed by Patriot Coal Corporation) filed by Troy Savenko of Kaplan, Voekler, Cunningham & Frank, PLC on behalf of United Mine Workers of America. (Savenko, Troy) (Entered: 09/28/2015)
09/28/2015 1464 Supplemental Objection to (Supplemental Objection of the United Mine Workers of America to Debtors' Motion to Reject Peabody Settlement Agreement) (Re: related document(s)878 Motion to Authorize filed by Patriot Coal Corporation) filed by Troy Savenko of Kaplan, Voekler, Cunningham & Frank, PLC on behalf of United Mine Workers of America. (Attachments: # 1 Exhibit(s)) (Savenko, Troy) (Entered: 09/28/2015)
09/28/2015 1463 Certificate of Service (Re: related document(s)1425 Objection to Confirmation of Chapter 11 Plan filed by Fifth Third Bank, Objection to Disclosure Statement, 1426 Motion for Joinder filed by Fifth Third Bank) filed by Rachel A. Greenleaf of Hirschler Fleischer, P.C. on behalf of Fifth Third Bank. (Greenleaf, Rachel) (Entered: 09/28/2015)
09/28/2015 1462 Sealed Certification/Declaration/Statement (Related Document(s)1317 Order on Motion to Authorize, 1458 Objection to Confirmation of Chapter 11 Plan, 1459 Declaration filed by Official Committee of Unsecured Creditors) filed by Lynn L. Tavenner of Tavenner & Beran, PLC on behalf of Official Committee of Unsecured Creditors. (Tavenner, Lynn) (Entered: 09/28/2015)
09/28/2015 1461 Sealed Objection (Related Document(s)1317 Order on Motion to Authorize, 1458 Objection to Confirmation of Chapter 11 Plan) filed by Lynn L. Tavenner of Tavenner & Beran, PLC on behalf of Official Committee of Unsecured Creditors. (Tavenner, Lynn) (Entered: 09/28/2015)
09/28/2015 1460 Certificate of Service Of Objection to Confirmation of Fourth Amended Plan (Re: related document(s)1423 Objection to Confirmation of Chapter 11 Plan filed by Bond Safeguard Insurance Co. and Lexon Insurance Co.) filed by Kelly C. Griffith of Harris Beach PLLC on behalf of Bond Safeguard Insurance Co. and Lexon Insurance Co.. (Griffith, Kelly) (Entered: 09/28/2015)
09/28/2015 1459 Declaration --DECLARATION OF LEON SZLEZINGER IN SUPPORT OF OBJECTION OF THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS TO CONFIRMATION OF THE DEBTORS FOURTH AMENDED JOINT PLAN OF REORGANIZATION PURSUANT TO CHAPTER 11 OF THE BANKRUPTCY CODE (REDACTED) (Re: related document(s)1458 Objection to Confirmation of Chapter 11 Plan) filed by Lynn L. Tavenner of Tavenner & Beran, PLC on behalf of Official Committee of Unsecured Creditors. (Tavenner, Lynn) (Entered: 09/28/2015)
09/28/2015 1458 Objection to Confirmation of Chapter 11 Plan --) OBJECTION OF THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS TO CONFIRMATION OF THE DEBTORS FOURTH AMENDED JOINT PLAN OF REORGANIZATION PURSUANT TO CHAPTER 11 OF THE BANKRUPTCY CODE (REDACTED) (Re: related document(s)1332 Chapter 11 Plan filed by Patriot Coal Corporation) filed by Lynn L. Tavenner of Tavenner & Beran, PLC Error: party not known. (Tavenner, Lynn) (Entered: 09/28/2015)
09/28/2015 1457 Affidavit of Service (Docket Nos. 1061 & 1062) (Re: related document(s)1061 Transfer of Claim filed by Claims Recovery Group LLC, 1062 Transfer of Claim filed by Claims Recovery Group LLC) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 09/28/2015)
09/28/2015 1456 List of Witnesses (United Mine Workers of America's Notice and Reservation of Rights Regarding Designation of Witnesses in Connection with the Debtors' Fourth Joint Plan of Reorganization Pursuant to Chapter 11 of the Bankruptcy Code) (Re: related document(s)1332 Chapter 11 Plan filed by Patriot Coal Corporation) filed by Troy Savenko of Kaplan, Voekler, Cunningham & Frank, PLC on behalf of United Mine Workers of America. (Savenko, Troy) (Entered: 09/28/2015)
09/28/2015 1455 Objection to Confirmation of Chapter 11 Plan (Objection of the United Mine Workers of America to Debtors' Fourth Amended Plan of Reorganization) (Re: related document(s)1332 Chapter 11 Plan filed by Patriot Coal Corporation) filed by Troy Savenko of Kaplan, Voekler, Cunningham & Frank, PLC on behalf of United Mine Workers of America. (Savenko, Troy) (Entered: 09/28/2015)
09/28/2015 1454 Certificate of Service (Re: related document(s)1440 Objection filed by Sierra Club, Ohio Valley Environmental Coalition, West Virginia Highlands Conservancy) filed by Kristen E. Burgers of Leach Travell Britt pc on behalf of Ohio Valley Environmental Coalition, Sierra Club, West Virginia Highlands Conservancy. (Burgers, Kristen) (Entered: 09/28/2015)
09/28/2015 1453 Objection to Confirmation of Chapter 11 Plan by the Pennsylvania Department of Environmental Protection (Re: related document(s)1332 Chapter 11 Plan filed by Patriot Coal Corporation, 1333 Disclosure Statement filed by Patriot Coal Corporation) filed by Barbara J. Grabowski of Office of Chief Counsel on behalf of Commonwealth of Pennsylvania, Department of Environmental Protection. (Attachments: # 1 Certificate of Service)(Grabowski, Barbara) (Entered: 09/28/2015)
09/28/2015 1452 Objection to Confirmation of Chapter 11 Plan (Re: related document(s)1332 Chapter 11 Plan filed by Patriot Coal Corporation) filed by Mark L. Esposito of Penn, Stuart & Eskridge, PC on behalf of Boone East Development Company. (Esposito, Mark) (Entered: 09/28/2015)
09/28/2015 1451 Objection to Confirmation of Chapter 11 Plan Fourth Amedned Joint Plan of Reorganization (Re: related document(s)1332 Chapter 11 Plan filed by Patriot Coal Corporation) filed by Paul S. Bliley Jr. of Williams Mullen on behalf of Cortland Capital Market Services LLC. (Bliley, Paul) (Entered: 09/28/2015)
09/28/2015 1450 Objection to Confirmation of Chapter 11 Plan (Kinder Morgan Resources, LLC's Objection to Debtors' Fourth Amended Joint Plan of Reorganization) (Re: related document(s)1332 Chapter 11 Plan filed by Patriot Coal Corporation) filed by Christian K. Vogel of Vogel & Cromwell, LLC on behalf of Kinder Morgan Resources, LLC. (Vogel, Christian) (Entered: 09/28/2015)
09/28/2015 1449 Objection to Confirmation of Chapter 11 Plan (Re: related document(s)1332 Chapter 11 Plan filed by Patriot Coal Corporation) filed by Mark L. Esposito of Penn, Stuart & Eskridge, PC on behalf of Black King Mine Devleopment Co. (Esposito, Mark) (Entered: 09/28/2015)
09/28/2015 1448 Response to Reservation of rights to Motion of Deutsche Bank AG New York Branch for entry of an order (1) lifting automatic stay to permit ABL Agent to exercise rights and remediesm and (2) granting related relief (Re: related document(s)1356 Motion for Relief from Stay filed by Deutsche Bank) filed by Paul S. Bliley Jr. of Williams Mullen on behalf of Cortland Capital Market Services LLC. (Bliley, Paul) (Entered: 09/28/2015)
09/28/2015 1447 Objection to Confirmation of Chapter 11 Plan (Debtors' Fourth Amended Joint Plan of Reorganization) (Re: related document(s)1332 Chapter 11 Plan filed by Patriot Coal Corporation) filed by Michael Kwang-Min Kim of Stites & Harbison, PLLC on behalf of Indemnity National Insurance Company, Travelers Casualty & Surety Company of America, US Specialty Insurance, Westchester Fire Insurance Company. (Kim, Michael) (Entered: 09/28/2015)
09/28/2015 1446 Response to Reservation of rights to Motion of Prepetition LC Agent for Order terminating the use of cash collateral and converting the Debtor's Chapter 11 cases to cases under Chapter 7 (Re: related document(s)1334 Motion to Convert Case to Chapter 7 filed by Barclays Bank PLC) filed by Paul S. Bliley Jr. of Williams Mullen on behalf of Cortland Capital Market Services LLC. (Bliley, Paul) (Entered: 09/28/2015)
09/28/2015 1445 Affidavit of Service (Docket No. 1405) (Re: related document(s)1405 Statement filed by Patriot Coal Corporation) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 09/28/2015)
09/28/2015 1444 Objection Oracles Limited Objection To, And Reservation Of Rights Regarding, Debtors Fourth Amended Joint Plan Of Reorganization Pursuant To Chapter 11 Of The Bankruptcy Code (Re: related document(s)1332 Chapter 11 Plan filed by Patriot Coal Corporation) filed by William A. Gray of Sands Anderson PC on behalf of Oracle America, Inc.. (Gray, William) (Entered: 09/28/2015)
09/28/2015 1443 Objection to Confirmation of Chapter 11 Plan (Re: related document(s)1332 Chapter 11 Plan filed by Patriot Coal Corporation) filed by Mark L. Esposito of Penn, Stuart & Eskridge, PC on behalf of Boone East Development Company. (Esposito, Mark) (Entered: 09/28/2015)
09/28/2015 1442 Objection to Confirmation of Chapter 11 Plan (Fourth Amended Plan of Reorganization) (Re: related document(s)1332 Chapter 11 Plan filed by Patriot Coal Corporation) filed by Peter M. Pearl of Spilman Thomas & Battle PLLC on behalf of Penn Virginia Operating Co., LLC, Suncrest Resources, LLC, Toney Fork, LLC. (Pearl, Peter) (Entered: 09/28/2015)
09/28/2015 1441 Objection (UNITED LEASING, INC.'S OBJECTION TO, AND RESERVATION OF RIGHTS REGARDING, DEBTORS' FOURTH AMENDED JOINT PLAN OF REORGANIZATION PURSUANT TO CHAPTER 11 OF THE BANKRUPTCY CODE) (Re: related document(s)1332 Chapter 11 Plan filed by Patriot Coal Corporation) filed by Ronald A. Page Jr. of Ronald Page, PLC on behalf of United Leasing, Inc.. (Page, Ronald) (Entered: 09/28/2015)
09/28/2015 1440 Objection / Objection of Sierra Club, Ohio Valley Environmental Coalition, and West Virginia Highlands Conservancy to Confirmation of the Debtors Fourth Amended Joint Plan of Reorganization (Re: related document(s)1332 Chapter 11 Plan filed by Patriot Coal Corporation) filed by Kristen E. Burgers of Leach Travell Britt pc on behalf of Ohio Valley Environmental Coalition, Sierra Club, West Virginia Highlands Conservancy. (Attachments: # 1 Exhibit(s) A - District Court Order Entering Modified Consent Decree # 2 Exhibit(s) B - Modified Consent Decree # 3 Exhibit(s) C - Hobet Order # 4 Exhibit(s) D - Peabody Guaranty) (Burgers, Kristen) (Entered: 09/28/2015)
09/28/2015 1439 Limited Objection to Confirmation of Chapter 11 Plan (Limited Objection and Response of U.S. Bank, National Association, as Trustee, to the Debtors' Fourth Amended Joint Plan of Reorganization Pursuant to Chapter 11 of the Bankruptcy Code) (Re: related document(s)1332 Chapter 11 Plan filed by Patriot Coal Corporation) filed by Richard C. Maxwell of Woods Rogers PLC. on behalf of US Bank National Association, as trustee. (Attachments: # 1 Service List)(Maxwell, Richard) (Entered: 09/28/2015)
09/28/2015 1438 Limited Objection to Confirmation of Chapter 11 Plan - Limited Objection and Reservation of Rights of Arch Coal, Inc. and its Affilates to Confirmation of the Debtors' Fourth Amended Joint Plan of Reorganization Pursuant to Chapter 11 of the Bankruptcy Code (Re: related document(s)1332 Chapter 11 Plan filed by Patriot Coal Corporation) filed by Richard E. Hagerty of Troutman Sanders LLP on behalf of Allegheny Land Company, Arch Coal, Inc., Ark Land KH, Inc.. (Hagerty, Richard) (Entered: 09/28/2015)
09/28/2015 1437 Motion to Authorize Commonwealth of Kentucky to Appear by Telephone at October 5, 2015 Hearing filed by Anna Katherine Girard of Energy and Environment Cabinet on behalf of Energy& Env Cabinet Commonwealth of Kentucky. (Attachments: # 1 Proposed Order) (Girard, Anna) (Entered: 09/28/2015)
09/28/2015 1436 Limited Objection to Confirmation of Chapter 11 Plan (Limited Objection of Peabody Energy Corporation to the Debtors' Fourth Amended Joint Plan of Reorganization Pursuant to Chapter 11 of the Bankruptcy Code) (Re: related document(s)1332 Chapter 11 Plan filed by Patriot Coal Corporation) filed by Christopher L. Perkins of LeClair Ryan on behalf of Peabody Energy Corporation. (Attachments: # 1 Exhibit(s) Exhibit A - Part 1 # 2 Exhibit(s) Exhibit A - Part 2 # 3 Exhibit(s) Exhibit B)(Perkins, Christopher) (Entered: 09/28/2015)
09/28/2015 1435 Objection to Confirmation of Chapter 11 Plan Commonwealth of Kentucky's Objection to Confirmation of Chapter 11 Plan and Joinder with Objection of U.S. (Re: related document(s)1333 Disclosure Statement filed by Patriot Coal Corporation) filed by Anna Katherine Girard of Energy and Environment Cabinet on behalf of Energy& Env Cabinet Commonwealth of Kentucky. (Girard, Anna) (Entered: 09/28/2015)
09/28/2015 1434 Objection to Confirmation of Chapter 11 Plan (Re: related document(s)1332 Chapter 11 Plan filed by Patriot Coal Corporation) filed by Mark L. Esposito of Penn, Stuart & Eskridge, PC on behalf of Blue Eagle Land Company. (Esposito, Mark) (Entered: 09/28/2015)
09/28/2015 1433 Objection to Confirmation of Chapter 11 Plan (Fourth Amended) (Re: related document(s)1332 Chapter 11 Plan filed by Patriot Coal Corporation) filed by Robert P. McIntosh of U.S. Attorney's Office on behalf of United States of America, Internal Revenue Service. (McIntosh, Robert) (Entered: 09/28/2015)
09/28/2015 1432 Motion to Appear Pro Hac Vice (Eric Lopez Schnabel of Dorsey & Whitney, LLP) filed by Richard C. Maxwell of Woods Rogers PLC. on behalf of US Bank National Association, as trustee. (Maxwell, Richard) (Entered: 09/28/2015)
09/28/2015 1431 Objection to Confirmation of Chapter 11 Plan (Re: related document(s)1332 Chapter 11 Plan filed by Patriot Coal Corporation) filed by Robert Frederick Ritchie of Office of the Illinois Attorney General on behalf of Illinois Department of Natural Resources. (Ritchie, Robert) (Entered: 09/28/2015)
09/28/2015 1430 Motion to Appear Pro Hac Vice requesting admission of William R. Baldiga filed by Paul S. Bliley Jr. of Williams Mullen on behalf of Cortland Capital Market Services LLC. (Bliley, Paul) (Entered: 09/28/2015)
09/28/2015 1429 Notice of Appearance filed by Robert Frederick Ritchie of Office of the Illinois Attorney General on behalf of Illinois Department of Natural Resources. (Ritchie, Robert) (Entered: 09/28/2015)
09/28/2015 1428 Objection to Confirmation of Chapter 11 Plan (Fourth Amended) (Re: related document(s)1332 Chapter 11 Plan filed by Patriot Coal Corporation) filed by Robert P. McIntosh of U.S. Attorney's Office on behalf of United States of America. (McIntosh, Robert) (Entered: 09/28/2015)
09/28/2015 1427 Objection to --OBJECTION OF THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS TO THE MOTION OF PREPETITION LC AGENT FOR AN ORDER TERMINATING THE USE OF CASH COLLATERAL AND CONVERTING THE DEBTORS CHAPTER 11 CASES TO CASES UNDER CHAPTER 7 (Re: related document(s)1334 Motion to Convert Case to Chapter 7 filed by Barclays Bank PLC) filed by Lynn L. Tavenner of Tavenner & Beran, PLC on behalf of Official Committee of Unsecured Creditors. (Tavenner, Lynn) (Entered: 09/28/2015)
09/28/2015 1426 Motion for Joinder Joinder of Fifth Third Bank to the Motion of Prepetition LC Agent for an Order Terminating the Use of Cash Collateral and Converting the Debtors' Chapter 11 Cases to Cases Under Chapter 7 (Related Document(s)1334 Motion to Convert Case to Chapter 7 filed by Barclays Bank PLC) filed by Robert S. Westermann of Hirschler Fleischer, P.C. on behalf of Fifth Third Bank. (Westermann, Robert) (Entered: 09/28/2015)
09/28/2015 1425 Objection to Confirmation of Chapter 11 Plan , Objection to Disclosure Statement Objection of Fifth Third Bank to Debtors' Fourth Amended Joint Plan of Reorganization Pursuant to Chapter 11 of the Bankruptcy Code (Re: related document(s)1332 Chapter 11 Plan filed by Patriot Coal Corporation, 1333 Disclosure Statement filed by Patriot Coal Corporation) filed by Robert S. Westermann of Hirschler Fleischer, P.C. on behalf of Fifth Third Bank. (Westermann, Robert) (Entered: 09/28/2015)
09/28/2015 1424 Objection to Confirmation of Chapter 11 Plan (Fourth Amended Joint Plan of Reorganization) (Re: related document(s)1332 Chapter 11 Plan filed by Patriot Coal Corporation) filed by Karen M. Crowley of Crowley, Liberatore, Ryan & Brogan, P.C. on behalf of UMWA 1992 Benefit Plan and its Trustees, UMWA Combined Benefit Fund and its Trustees, United Mine Workers of America 1974 Pension Plan and Trust. (Crowley, Karen) (Entered: 09/28/2015)
09/28/2015 1423 Objection to Confirmation of Chapter 11 Plan Lexon Insurance Co.'s Objection to Fourth Amended Joint Plan of Reorganization (Re: related document(s)1332 Chapter 11 Plan filed by Patriot Coal Corporation) filed by Kelly C. Griffith of Harris Beach PLLC on behalf of Bond Safeguard Insurance Co. and Lexon Insurance Co.. (Attachments: # 1 Exhibit(s) Indemnity Agreement)(Griffith, Kelly) (Entered: 09/28/2015)
09/28/2015 1422 Objection to Confirmation of Chapter 11 Plan (Fourth Amended Joint Plan of Reorganization) (Re: related document(s)1332 Chapter 11 Plan filed by Patriot Coal Corporation) filed by Kevin W. Barrett of Bailey & Glasser, LLP on behalf of West Virginia Department of Environmental Protection. (Attachments: # 1 Exhibit(s) A)(Barrett, Kevin) (Entered: 09/28/2015)
09/28/2015 1421 Limited Objection to Confirmation of Chapter 11 Plan (Re: related document(s)1332 Chapter 11 Plan filed by Patriot Coal Corporation) filed by Dimitri George Karcazes of Goldberg Kohn Ltd. on behalf of Siemens Financial Services, Inc.. (Karcazes, Dimitri) (Entered: 09/28/2015)
09/28/2015 1420 Objection to Confirmation of Chapter 11 Plan (Joinder Objection) (Re: related document(s)1332 Chapter 11 Plan filed by Patriot Coal Corporation, 1408 Objection to Confirmation of Chapter 11 Plan filed by The Federal Insurance Company) filed by Peter G. Zemanian of Zemanian Law Group on behalf of Argo Insurance Company. (Zemanian, Peter) (Entered: 09/28/2015)
09/28/2015 1419 Objection to Confirmation of Chapter 11 Plan LRPB's Objection to Debtors' Fourth Amended Joint Plan of Reorganization Pursuant to Chapter 11 of the Bankruptcy Code (Re: related document(s)1332 Chapter 11 Plan filed by Patriot Coal Corporation) filed by Bradford F. Englander of Whiteford Taylor & Preston, L.L.P. on behalf of H.A. Robson Trust, et al.. (Englander, Bradford) (Entered: 09/28/2015)
09/28/2015 1418 Supplemental Objection to Confirmation of Chapter 11 Plan (Re: related document(s)1332 Chapter 11 Plan filed by Patriot Coal Corporation) filed by Curtis G. Manchester of ReedSmith LLP on behalf of Siemens Financial Services, Inc.. (Manchester, Curtis) (Entered: 09/28/2015)
09/28/2015 1417 Order Authorizing Application of the Official Committee of Unsecured Creditors of Patriot Coal Corporation, et al., for Entry of an Order Pursuant to Section 1103(a) of the Bankruptcy Code and Fed. R. Bankr. P. 2014 (I) Authorizing the Committee to Retain and Employ Blackacre, LLC, Effective Nunc Pro Tunc to June 23, 2015 and (II) Waiving certain Time-keeping Requirements. (Related Doc # 896) (Smith, Linda) (Entered: 09/28/2015)
09/28/2015 1416 Limited Objection to Confirmation of Chapter 11 Plan (Fourth Amended Joint Plan of Reorganization) (Re: related document(s)1332 Chapter 11 Plan filed by Patriot Coal Corporation) filed by Richard E. Hagerty of Troutman Sanders LLP on behalf of Cassingham, LLC, a West Virginia limited liability company, et al., creditors. (Attachments: # 1 Exhibit(s) 1)(Hagerty, Richard) (Entered: 09/28/2015)
09/28/2015 1415 Limited Objection to Confirmation of Chapter 11 Plan (Fourth Amended Joint Plan of Reorganization) (Re: related document(s)1332 Chapter 11 Plan filed by Patriot Coal Corporation) filed by Mark D. Sherrill of Sutherland, Asbill & Brennan, LLP on behalf of Honey Island Coal Co., LLC. (Attachments: # 1 Ex. A - Excerpts from Schedule 2.01(c) of APA)(Sherrill, Mark) (Entered: 09/28/2015)
09/28/2015 1414 Objection to Confirmation of Chapter 11 Plan Caterpillar Financial Service Corporation's Limited Objection to Debtors' Fourth Amended Joint Plan of Reorganization Pursuant to Chapter 11 of the Bankruptcy Code (Re: related document(s)1332 Chapter 11 Plan filed by Patriot Coal Corporation) filed by Corey Simpson Booker of LeClairRyan, A Professional Corporation on behalf of Caterpillar Financial Services Corporation. (Booker, Corey) (Entered: 09/28/2015)
09/28/2015 1413 Limited Objection to Confirmation of Chapter 11 Plan (Fourth Amended Joint Plan of Reorganization) (Re: related document(s)1332 Chapter 11 Plan filed by Patriot Coal Corporation) filed by Peter M. Pearl of Spilman Thomas & Battle PLLC on behalf of Daniels Electric, Inc.. (Pearl, Peter) (Entered: 09/28/2015)
09/28/2015 1412 Limited Objection to Confirmation of Chapter 11 Plan (Fourth Amended Joint Plan of Reorganization (Re: related document(s)1332 Chapter 11 Plan filed by Patriot Coal Corporation) filed by Peter M. Pearl of Spilman Thomas & Battle PLLC on behalf of Courtney Company. (Pearl, Peter) (Entered: 09/28/2015)
09/28/2015 1411 Limited Objection to Confirmation of Chapter 11 Plan (Re: related document(s)1332 Chapter 11 Plan filed by Patriot Coal Corporation) filed by Alison Ross Wickizer Toepp of Reed Smith LLP on behalf of General Electric Capital Corporation. (Attachments: # 1 Exhibit(s) # 2 Exhibit(s))(Toepp, Alison) (Entered: 09/28/2015)
09/28/2015 1410 Certificate of Service as to Limited Objection of UMR, Inc. to Debtors' Fourth Amended Joint Plan of Reorganization (Re: related document(s)1403 Objection filed by UMR, Inc.) filed by Stephen E. Leach of Leach Travell Britt, PC on behalf of UMR, Inc.. (Leach, Stephen) (Entered: 09/28/2015)
09/28/2015 1409 Withdrawal (Peabody Energy Corporation's Withdrawal Without Prejudice of Motion to Quash the United Mine Workers of America's Subpoena and for a Protective Order [Dkt. 1397] and Related Motion to Expedite [Dkt. 1398]) (Re: related document(s)1397 Motion to Quash filed by Peabody Energy Corporation, 1398 Motion to Expedite Hearing filed by Peabody Energy Corporation) filed by Christopher L. Perkins of LeClair Ryan on behalf of Peabody Energy Corporation. (Perkins, Christopher) (Entered: 09/28/2015)
09/28/2015 1408 Objection to Confirmation of Chapter 11 Plan (Objection of Federal Insurance Company to Debtors Fourth Amended Joint Plan of Reorganization Pursuant to Chapter 11 of the Bankruptcy Code) (Re: related document(s)1332 Chapter 11 Plan filed by Patriot Coal Corporation) filed by Thomas Joseph Moran of Setliff & Holland, PC on behalf of The Federal Insurance Company. (Moran, Thomas) (Entered: 09/28/2015)
09/27/2015 1407 Statement (Barclays Bank PLC's Third Set of Requests for the Production of Documents Made to the Debtors) filed by Henry Pollard Long III of Hunton & Williams, LLP on behalf of Barclays Bank PLC. (Long, Henry) (Entered: 09/27/2015)
09/26/2015 1406 Statement Notice of Filing of Correction to Amended Plan Supplement Regarding Confirmation Objection Deadline (Re: related document(s)1405 Statement filed by Patriot Coal Corporation) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 09/26/2015)
09/25/2015 1405 Statement Notice of Filing of Amended Plan Supplement filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 09/25/2015)
09/25/2015 1404 Statement (Notice of Deposition of Blackhawk Mining, LLC) filed by Henry Pollard Long III of Hunton & Williams, LLP on behalf of Barclays Bank PLC. (Long, Henry) (Entered: 09/25/2015)
09/25/2015 1403 Limited Objection of UMR, Inc. to Confirmation of the Debtors' Fourth Amended Joint Plan of Reorganization (Re: related document(s)1332 Chapter 11 Plan filed by Patriot Coal Corporation, 1333 Disclosure Statement filed by Patriot Coal Corporation) filed by Stephen E. Leach of Leach Travell Britt, PC on behalf of UMR, Inc.. (Leach, Stephen) (Entered: 09/25/2015)
09/25/2015 1402 Supplemental Objection Supplement to Protective Objection to Cure Amount As Set Forth in Notice of Proposed Assumption and Assignment of Certain Executory Contracts and Unexpired Leases (Re: related document(s)200 Motion to Approve filed by Patriot Coal Corporation, 406 Order on Motion to Approve, 772 Objection to Motion/Application filed by Penn Virginia Operating Co., LLC) filed by Peter M. Pearl of Spilman Thomas & Battle PLLC on behalf of Penn Virginia Operating Co., LLC. (Pearl, Peter) (Entered: 09/25/2015)
09/25/2015 1401 Statement First Monthly Fee Statement of Stahl Cowen as Counsel for the Official Retiree Committee filed by Gordon S. Woodward of Schnader Harrison Segal & Lewis LLP on behalf of Official Retiree Committee. (Woodward, Gordon) (Entered: 09/25/2015)
09/25/2015 1400 Limited Objection and Reservation of Rights of Shonk Land Company, LLC Related to Confirmation of the Debtors' Fourth Amended Joint Plan of Reorganization Pursuant to Chapter 11 of the Bankruptcy Code (Re: related document(s)1332 Chapter 11 Plan filed by Patriot Coal Corporation) filed by Augustus C. Epps Jr. of Christian & Barton, L.L.P. on behalf of Shonk Land Company, LLC. (Epps, Augustus) (Entered: 09/25/2015)
09/25/2015 1399 Notice of Appearance filed by Dylan A. Tate of Illinois Office of the Attorney General on behalf of Illinois Environmental Protection Agency. (Tate, Dylan) (Entered: 09/25/2015)
09/24/2015 1398 Motion to Expedite Hearing (Motion for Expedited Hearing on Peabody Energy Corporation's Motion to Quash the United Mine Workers of America's Subpoena and for a Protective Order) (Related Document(s)1397 Motion to Quash filed by Peabody Energy Corporation) filed by Christopher L. Perkins of LeClair Ryan on behalf of Peabody Energy Corporation. (Perkins, Christopher) (Entered: 09/24/2015)
09/24/2015 1397 Motion to Quash (Peabody Energy Corporation's Motion to Quash the United Mine Workers of America's Subpoena and for a Protective Order) filed by Christopher L. Perkins of LeClair Ryan on behalf of Peabody Energy Corporation. (Perkins, Christopher) (Entered: 09/24/2015)
09/24/2015 1396 Notice of Motion and Notice of Hearing (Re: related document(s)1389 Application for Compensation filed by Official Committee of Unsecured Creditors, 1390 Application for Compensation filed by Official Committee of Unsecured Creditors, 1391 Application for Compensation filed by Official Committee of Unsecured Creditors, 1395 Application for Compensation filed by Official Committee of Unsecured Creditors) filed by Lynn L. Tavenner of Tavenner & Beran, PLC on behalf of Official Committee of Unsecured Creditors. Hearing scheduled for 10/22/2015 at 10:00 AM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (Attachments: # 1 Schedule A)(Tavenner, Lynn) (Entered: 09/24/2015)
09/24/2015 1395 Interim Application for Compensation for Tavenner & Beran, PLC as Counsel to the Official Committee of Unsecured Creditors filed by Lynn L. Tavenner of Tavenner & Beran, PLC on behalf of Official Committee of Unsecured Creditors. (Tavenner, Lynn) (Entered: 09/24/2015)
09/24/2015 1394 Affidavit of Service (Docket Nos. 1362, 1363, 1374 & 1384) (Re: related document(s)1362 Statement filed by Patriot Coal Corporation, 1363 Statement filed by Patriot Coal Corporation, 1374 Application to Employ filed by Patriot Coal Corporation, 1384 Notice of Motion and Notice of Hearing filed by Patriot Coal Corporation) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 09/24/2015)
09/24/2015 1393 Limited Objection to Confirmation of Chapter 11 Plan (Re: related document(s)1332 Chapter 11 Plan filed by Patriot Coal Corporation) filed by Alison Ross Wickizer Toepp of Reed Smith LLP on behalf of Gelco Corporation d/b/a Element Fleet Management as successor in interest to GE Fleet Services. (Attachments: # 1 Exhibit(s) # 2 Exhibit(s))(Toepp, Alison) (Entered: 09/24/2015)
09/24/2015 1392 Limited Objection to and Reservation of Rights Regarding Confirmation of the Debtors' Fourth Amended Joint Plan of Reorganization (Re: related document(s)1332 Chapter 11 Plan filed by Patriot Coal Corporation) filed by Augustus C. Epps Jr. of Christian & Barton, L.L.P. on behalf of Kentucky Utilities Company. (Attachments: # 1 Exhibit(s) Service List) (Epps, Augustus) (Entered: 09/24/2015)
09/24/2015 1391 Interim Application for Compensation for Jefferies LLC as Investment Banker to the Official Committee of Unsecured Creditors filed by Lynn L. Tavenner of Tavenner & Beran, PLC on behalf of Official Committee of Unsecured Creditors. (Tavenner, Lynn) (Entered: 09/24/2015)
09/24/2015 1390 Interim Application for Compensation for Blackacre LLC as Consultant to the Official Committee of Unsecured Creditors filed by Lynn L. Tavenner of Tavenner & Beran, PLC on behalf of Official Committee of Unsecured Creditors. (Tavenner, Lynn) (Entered: 09/24/2015)
09/24/2015 1389 Interim Application for Compensation for Morrison & Foerster LLP as Counsel to the Official Committee of Unsecured Creditors filed by Lynn L. Tavenner of Tavenner & Beran, PLC on behalf of Official Committee of Unsecured Creditors. (Tavenner, Lynn) (Entered: 09/24/2015)
09/24/2015 1388 Objection to Debtor's Fourth Amended Joint Plan of Reorganization and confirmation thereof (Re: related document(s)1275 Motion to Approve filed by Patriot Coal Corporation) filed by Robert B. Van Arsdale of Office of the U. S. Trustee on behalf of Judy A. Robbins. (Van Arsdale, Robert) (Entered: 09/24/2015)
09/24/2015 1387 Amended Notice of Depositions of Director Eugene I. Davis filed by Kevin W. Barrett of Bailey & Glasser, LLP on behalf of West Virginia Department of Environmental Protection. (Barrett, Kevin) (Entered: 09/24/2015)
09/24/2015 1386 Amended Notice of Depositions of Tom Clarke filed by Kevin W. Barrett of Bailey & Glasser, LLP on behalf of West Virginia Department of Environmental Protection. (Barrett, Kevin) (Entered: 09/24/2015)
09/23/2015 1385 Limited Objection and Reservation of Rights of Natural Resource Partners L.P., WPP LLC, and ACIN LLP Related to Confirmation of the Debtors' Fourth Amended Joint Plan of Reorganization Pursuant to Chapter 11 of the Bankruptcy Code (Re: related document(s)1332 Chapter 11 Plan filed by Patriot Coal Corporation, 1333 Disclosure Statement filed by Patriot Coal Corporation) filed by Jennifer McLain McLemore of Christian & Barton, LLP on behalf of ACIN LLP, NRP (Operating) LLC, Natural Resource Partners L.P., WPP LLC. (McLemore, Jennifer) (Entered: 09/23/2015)
09/23/2015 1384 Notice of Motion and Notice of Hearing on Debtors' Application for Entry of an Order Authorizing the Debtors to Employ and Retain Jackson Kelly PLLC as Special Counsel, Nunc Pro Tunc to the Petition Date (Re: related document(s)1374 Application to Employ filed by Patriot Coal Corporation) Hearing scheduled for 10/22/2015 at 10:00 AM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. Filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation (Condyles, Michael) (Entered: 09/23/2015)
09/23/2015 1383 Affidavit of Service (Re: related document(s)1368 Statement filed by Patriot Coal Corporation) filed by Jeremy S. Williams of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Williams, Jeremy) (Entered: 09/23/2015)
09/23/2015 1382 Supplemental Affidavit of Service (Re: related document(s)898 Statement filed by Patriot Coal Corporation) filed by Jeremy S. Williams of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Williams, Jeremy) (Entered: 09/23/2015)
09/23/2015 1381 Supplemental Objection of WPP LLC to the Debtor's Proposed Cure Amount and to the Lack of Information Due to WPP LLC as Adequate Assurance of Future Performance Required for the Assumption and Assignment of Lease 9440 by Eastern Associated Coal, LLC (Re: related document(s)406 Order on Motion to Approve, 927 Objection filed by WPP LLC) filed by Jennifer McLain McLemore of Christian & Barton, LLP on behalf of WPP LLC. (McLemore, Jennifer) (Entered: 09/23/2015)
09/23/2015 1380 Certification (Certificate of Service) (Re: related document(s)1356 Motion for Relief from Stay filed by Deutsche Bank, 1359 Motion to File Documents(s) Under Seal filed by Deutsche Bank, 1360 Motion to Expedite Hearing filed by Deutsche Bank, 1361 Notice of Motion and Notice of Hearing filed by Deutsche Bank) filed by Henry Pollard Long III of Hunton & Williams, LLP on behalf of Deutsche Bank. (Long, Henry) (Entered: 09/23/2015)
09/23/2015 1379 Supplemental Objection of Shepard Boone Coal Company LLC to the Debtors' Proposed Cure Amount and to the Lack of Information Due to Shepard Boone Coal Company LLC as Adequate Assurance of Future Performance Required for the Assumption and Assignment of a Lease by Eastern Associated Coal, LLC (Re: related document(s)406 Order on Motion to Approve, 922 Objection filed by Shepard Boone Coal Company LLC) filed by Jennifer McLain McLemore of Christian & Barton, LLP on behalf of Shepard Booone Coal Company LLC. (McLemore, Jennifer) (Entered: 09/23/2015)
09/23/2015 1378 Supplemental Objection of WPP LLC to the Debtors' Proposed Cure Amount and to the Lack of Information Due to WPP LLC as Adequate Assurance of Future Performance Required for the Assumption and Assignment of Lease 9063 by Eastern Associates Coal, LLC (Re: related document(s)406 Order on Motion to Approve, 925 Objection filed by WPP LLC) filed by Jennifer McLain McLemore of Christian & Barton, LLP on behalf of WPP LLC. (McLemore, Jennifer) (Entered: 09/23/2015)
09/23/2015 1377 Supplemental Objection of ACIN LLC to the Debtors' Proposed Cure Amount and to the Lack of Information Due to ACIN LLC as Adequate Assurance of Future Performance Required for the Assumption and Assignment of Lease 8305 by Robin Land Company, LLC (Re: related document(s)406 Order on Motion to Approve, 1159 Objection filed by ACIN LLP) filed by Jennifer McLain McLemore of Christian & Barton, LLP on behalf of ACIN LLP. (McLemore, Jennifer) (Entered: 09/23/2015)
09/23/2015 1376 Supplemental Objection of WPP LLC to the Debtors' Proposed Cure Amount and to the Lack of Information Due to WPP LLC as Adequate Assurance of Future Performance Required for the Assumption and Assignment of Lease 9894 by Robin Land Company, LLC (Re: related document(s)406 Order on Motion to Approve, 926 Objection filed by WPP LLC) filed by Jennifer McLain McLemore of Christian & Barton, LLP on behalf of WPP LLC. (McLemore, Jennifer) (Entered: 09/23/2015)
09/23/2015 1375 Supplemental Objection of WPP LLC to the Debtors' Proposed Cure Amount and to the Lack of Information Due to WPP LLC as Adeuate Assurance of Future Performance Required for the Assumption and Assignment of Lease 9220 by Eastern Associated Coal, LLC (Re: related document(s)406 Order on Motion to Approve, 923 Objection filed by WPP LLC) filed by Jennifer McLain McLemore of Christian & Barton, LLP on behalf of WPP LLC. (McLemore, Jennifer) (Entered: 09/23/2015)
09/23/2015 1374 Application to Employ Jackson Kelly PLLC as Special Counsel Debtors' Application for Entry of an Order Authorizing the Debtors to Employ and Retain Jackson Kelly PLLC as Special Counsel, Nunc Pro Tunc to the Petition Date filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 09/23/2015)
09/23/2015 1373 Verified Statement Amended Verified Statement of Hirschler Fleischer, P.C. Pursuant to Bankruptcy Rule 2019 filed by Robert S. Westermann of Hirschler Fleischer, P.C. on behalf of CSX Transportation, Inc., Fifth Third Bank, Bennett K. Hatfield, Old Republic Insurance Co.. (Westermann, Robert) (Entered: 09/23/2015)
09/23/2015 1372 Notice of Appearance and Request for Service filed by Robert S. Westermann of Hirschler Fleischer, P.C. on behalf of Old Republic Insurance Co.. (Westermann, Robert) (Entered: 09/23/2015)
09/23/2015 1371 Supplemental Objection of ACIN LLC to the Debtors' Proposed Cure Amount and to the Lack of Information Due to ACIN LLC as Adequate Assurance of Future Performance Required for the Assumption and Assignment of Lease 8304 by Robin Land Company, LLC (Re: related document(s)406 Order on Motion to Approve, 1153 Objection filed by ACIN LLP) filed by Jennifer McLain McLemore of Christian & Barton, LLP on behalf of ACIN LLP. (McLemore, Jennifer) (Entered: 09/23/2015)
09/22/2015 1368 Statement Notice of Designation of Winning and Backup Bids filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 09/22/2015)
09/22/2015 1367 Statement --SECOND MONTHLY FEE STATEMENT OF TAVENNER & BERAN, PLC FOR ALLOWANCE OF COMPENSATION FOR SERVICES RENDERED AND REIMBURSEMENT OF EXPENSES AS LOCAL COUNSEL TO THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS FOR THE PERIOD JULY 1, 2015 THROUGH JULY 31, 2015 (Re: related document(s)276 Order on Motion to Approve) filed by Lynn L. Tavenner of Tavenner & Beran, PLC on behalf of Official Committee of Unsecured Creditors. (Tavenner, Lynn) (Entered: 09/22/2015)
09/22/2015 1366 Statement --THIRD MONTHLY FEE STATEMENT OF JEFFERIES LLC FOR ALLOWANCE OF COMPENSATION FOR SERVICES RENDERED AND REIMBURSEMENT OF EXPENSES AS INVESTMENT BANKER TO THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS FOR THE PERIOD JULY 1, 2015 THROUGH JULY 31, 2015 (Re: related document(s)276 Order on Motion to Approve) filed by Lynn L. Tavenner of Tavenner & Beran, PLC on behalf of Official Committee of Unsecured Creditors. (Tavenner, Lynn) (Entered: 09/22/2015)
09/22/2015 1365 Statement --SECOND MONTHLY FEE STATEMENT OF MORRISON & FOERSTER LLP AS COUNSEL FOR THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS OF PATRIOT COAL CORPORATION, et al., FOR COMPENSATION AND REIMBURSEMENT OF EXPENSES INCURRED FOR THE PERIOD JULY 1, 2015 THROUGH JULY 31, 2015 (Re: related document(s)276 Order on Motion to Approve) filed by Lynn L. Tavenner of Tavenner & Beran, PLC on behalf of Official Committee of Unsecured Creditors. (Tavenner, Lynn) (Entered: 09/22/2015)
09/22/2015 1364 Affidavit of Service (Docket Nos. 1347, 1348, 1349, 1350, 1351, 1352 & 1353) (Re: related document(s)1347 Certification filed by Patriot Coal Corporation, 1348 Application for Compensation filed by Patriot Coal Corporation, 1349 Application for Compensation filed by Patriot Coal Corporation, 1350 Motion to Approve filed by Patriot Coal Corporation, 1351 Motion to Approve filed by Patriot Coal Corporation, 1352 Motion to Authorize filed by Patriot Coal Corporation, 1353 Notice of Motion and Notice of Hearing filed by Patriot Coal Corporation) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 09/22/2015)
09/22/2015 1363 Statement (Certification of No Objection Regarding the Monthly Fee Statement of Kirkland & Ellis LLP and Kirkland & Ellis International LLP for Allowance of an Administrative Claim for Compensation and Reimbursement of Expenses Incurred from July 1, 2015 through July 31, 2015) (Re: related document(s)1091 Statement filed by Patriot Coal Corporation) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 09/22/2015)
09/22/2015 1362 Statement (Certification of no Objection Regarding the Third Monthly Fee Statement of Centerview Partners LLC for Compensation for Professional Services Rendered and Reimbursement of Actual and Necessary Expenses as Investment Banker to the Debtor Incurred for the Period July 1, 2015 through July 31, 2015) (Re: related document(s)1092 Statement filed by Patriot Coal Corporation) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 09/22/2015)
09/22/2015 1361 Notice of Motion and Notice of Hearing (Re: related document(s)1356 Motion for Relief from Stay filed by Deutsche Bank, 1358 Sealed Document filed by Deutsche Bank, 1359 Motion to File Documents(s) Under Seal filed by Deutsche Bank, 1360 Motion to Expedite Hearing filed by Deutsche Bank) filed by Henry Pollard Long III of Hunton & Williams, LLP on behalf of Deutsche Bank. Hearing scheduled for 10/5/2015 at 10:00 AM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (Long, Henry) (Entered: 09/22/2015)
09/22/2015 1360 Motion to Expedite Hearing (Motion of Deutsche Bank AG New York Branch for Entry of an Order (A) Expediting Consideration of and Shortening the Notice Period Applicable to the (1) Motion of Deutsche Bank AG New York Branch for Entry of an Order (I) Lifting Automatic Stay to Permit ABL Agent to Exercise Rights and Remedies, and (II) Granting Related Relief and (2) Motion of Deutsche Bank AG New York Branch Pursuant to Section 107(b)(1) of the Bankruptcy Code and Bankruptcy Rule 9018 to File Under Seal Portions of the Motion of Deutsche Bank AG New York Branch for Entry of an Order (I) Lifting Automatic Stay to Permit ABL Agent to Exercise Rights and Remedies, and (II) Granting Related Relief and (B) Authorizing the Consideration of the Relief Requested in the Lift Stay Motion on a Final Basis without a Preliminary Hearing) with Notice of Hearing, (Related Document(s)1356 Motion for Relief from Stay filed by Deutsche Bank, 1358 Sealed Document filed by Deutsche Bank, 1359 Motion to File Documents(s) Under Seal filed by Deutsche Bank) filed by Henry Pollard Long III of Hunton & Williams, LLP on behalf of Deutsche Bank. Hearing scheduled for 10/5/2015 at 10:00 AM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (Long, Henry) (Entered: 09/22/2015)
09/22/2015 1359 Motion to File Document(s) Under Seal (Motion of Deutsche Bank AG New York Branch Pursuant to Section 107(b)(1) of the Bankruptcy Code and Bankruptcy Rule 9018 to File Under Seal Portions of the Motion of Deutsche Bank AG New York Branch for Entry of an Order (i) Lifting Automatic Stay to Permit ABL Agent to Exercise Rights and Remedies, and (ii) Granting Related Relief) with Notice of Hearing, (Related Document(s)1356 Motion for Relief from Stay filed by Deutsche Bank, 1358 Sealed Document filed by Deutsche Bank) filed by Henry Pollard Long III of Hunton & Williams, LLP on behalf of Deutsche Bank. Hearing scheduled for 10/5/2015 at 10:00 AM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (Long, Henry) (Entered: 09/22/2015)
09/22/2015 1358 Sealed Motion/Application (Related Document(s)1356 Motion for Relief from Stay filed by Deutsche Bank) filed by Henry Pollard Long III of Hunton & Williams, LLP on behalf of Deutsche Bank. (Long, Henry) (Entered: 09/22/2015)
09/22/2015 1357 U.S. Treasury receipt of Motion for Relief from Stay(15-32450-KLP) [motion,185] ( 176.00) filing fee. Receipt number 22648010, amount $ 176.00. (Re: Doc#1356) (U.S. Treasury) (Entered: 09/22/2015)
09/22/2015 1356 Motion for Relief from Stay Re: (Motion of Deutsche Bank AG New York Branch for Entry of an Order (i) Lifting Automatic Stay to Permit ABL Agent to Exercise Rights and Remedies, and (ii) Granting Related Relief) with Notice of Hearing, filed by Henry Pollard Long III of Hunton & Williams, LLP on behalf of Deutsche Bank. Hearing scheduled for 10/5/2015 at 10:00 AM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (Long, Henry) (Entered: 09/22/2015)
09/22/2015 1355 Order Denying Motion to Quash; see Order (Related Doc # 1290) (Baumgartner, Cindy) (Entered: 09/22/2015)
09/22/2015 1354 Amended Statement (Amended Notice by J&R Repairs, Inc. Pursuant to 11 USC 546(b)(2)) (Re: related document(s)1093 Statement filed by J&R Repairs, Inc.) filed by David R. Ruby of Thompson McMullan, P.C. on behalf of J&R Repairs, Inc.. (Ruby, David) (Entered: 09/22/2015)
09/21/2015 1370 Hearing set (Placed on Court's calendar) (Re: related document(s)1349 Application for Compensation filed by Patriot Coal Corporation, 1350 Motion to Approve filed by Patriot Coal Corporation, 1351 Motion to Approve filed by Patriot Coal Corporation, 1352 Motion to Authorize filed by Patriot Coal Corporation) Hearing scheduled for 10/5/2015 at10:00 AM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (Gibbs, Peggy) (Entered: 09/23/2015)
09/21/2015 1369 Hearing set (placed on Court's calendar) (Re: related document(s)1348 Application for Compensation filed by Patriot Coal Corporation) Hearing scheduled for 10/5/2015 at 10:00 AM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (Gibbs, Peggy) (Entered: 09/23/2015)
09/21/2015 1353 Notice of Motion and Notice of Hearing (Re: related document(s)1348 Application for Compensation filed by Patriot Coal Corporation, 1349 Application for Compensation filed by Patriot Coal Corporation, 1350 Motion to Approve filed by Patriot Coal Corporation, 1351 Motion to Approve filed by Patriot Coal Corporation, 1352 Motion to Authorize filed by Patriot Coal Corporation) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. Hearing scheduled for 10/5/2015 at 10:00 AM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (Condyles, Michael) (Entered: 09/21/2015)
09/21/2015 1352 Motion to Authorize Debtors' Motion for Entry of an Order (I) Authorizing, But Not Directing, the Debtors to (A) Modify Certain Retiree Benefits, and (B) Implement Terms of Their Section 1114 Proposal, and (II) Granting Related Relief filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 09/21/2015)
09/21/2015 1351 Motion to Approve Compromise under FRBP 9019 Motion for an Order, Pursuant to Rule 9019 of the Federal Rules of Bankruptcy Procedure and Section 105(A) of the Bankruptcy Code, Approving Settlement Agreement By and Between Alcoa Inc., Patriot Coal Corporation and Heritage Coal Company LLC filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 09/21/2015)
09/21/2015 1350 Motion to Approve Compromise under FRBP 9019 Motion for an Order, Pursuant to Rule 9019 of the Federal Rules of Bankruptcy Procedure and Section 105(A) of the Bankruptcy Code, Approving Settlement Agreement By and Between Old Republic Insurance Company and the Debtors filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 09/21/2015)
09/21/2015 1349 Application for Compensation for Kutak Rock LLP as Counsel First Interim Application of Kutak Rock LLP, Co-Counsel for the Debtors and Debtors-in-Possession, for Allowance of Interim Compensation and Reimbursement of Expenses Incurred for the Period May 12, 2015 Through July 31, 2015 filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Attachments: # 1 Exhibit(s) Exhibit F) (Condyles, Michael) (Entered: 09/21/2015)
09/21/2015 1348 Application for Compensation for Centerview Partners LLC as Investment Banker First Interim Application of Centerview Partners LLC for Compensation for Professional Services Rendered and Reimbursement of Actual and Necessary Expenses as Investment Banker to the Debtors for the Period May 12, 2015 Through July 31, 2015 filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 09/21/2015)
09/21/2015 1347 Certification of No Objection Regarding the Monthly Fee Statement of Kutak Rock LLP for Allowance of an Administrative Expense Claim for Compensation and Reimbursement of Expenses Incurred From July 1, 2015 Through July 31, 2015 (Re: related document(s)1051 Statement filed by Patriot Coal Corporation) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 09/21/2015)
09/21/2015 1346 Withdrawal of Notice of Deposition of Marc D. Puntus (Re: related document(s)1071 Notice of Depositions filed by West Virginia Department of Environmental Protection) filed by Kevin W. Barrett of Bailey & Glasser, LLP on behalf of West Virginia Department of Environmental Protection. (Barrett, Kevin) (Entered: 09/21/2015)
09/21/2015 1345 Certification (Certificate of Service of Motion of Prepetition LC Agent for an Order Terminating the Use of Cash Collateral and Converting the Debtors' Chapter 11 Cases to Cases Under Chapter 7) (Re: related document(s)1334 Motion to Convert Case to Chapter 7 filed by Barclays Bank PLC, 1336 Notice of Motion and Notice of Hearing filed by Barclays Bank PLC) filed by Henry Pollard Long III of Hunton & Williams, LLP on behalf of Barclays Bank PLC. (Long, Henry) (Entered: 09/21/2015)
09/21/2015 1344 Affidavit of Service (Docket 1328) (Re: related document(s)1328 Statement filed by Patriot Coal Corporation) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 09/21/2015)
09/21/2015 1343 Amended Notice of Depositions of Eugene I. Davis filed by Kevin W. Barrett of Bailey & Glasser, LLP on behalf of West Virginia Department of Environmental Protection. (Barrett, Kevin) (Entered: 09/21/2015)
09/21/2015 1342 Withdrawal of Notice of Deposition of Stephen Gardner (Re: related document(s)1070 Notice of Depositions filed by West Virginia Department of Environmental Protection) filed by Kevin W. Barrett of Bailey & Glasser, LLP on behalf of West Virginia Department of Environmental Protection. (Barrett, Kevin) (Entered: 09/21/2015)
09/21/2015 1341 Statement (Certification of No Objection Regarding the Monthly Fee Statement of Kutak Rock LLP for Allowance of an Administrative Claim for Compensation and Reimbursement of Expenses Incurred from July 1, 2015 through July 31, 2015) (Re: related document(s)1051 Statement filed by Patriot Coal Corporation) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 09/21/2015)
09/21/2015 1340 Certification of Strata Mine Services, LLC for Expense Reimbursement filed by Paula S. Beran of Tavenner & Beran, PLC on behalf of Official Committee of Unsecured Creditors. (Beran, Paula) (Entered: 09/21/2015)
09/21/2015 1339 Withdrawal of Request for Allowance of Administrative Expense Claim (Re: related document(s)640 Application for Administrative Expenses filed by Standard Laboratories, Inc.) filed by David R. Ruby of Thompson McMullan, P.C. on behalf of Standard Laboratories, Inc.. (Ruby, David) (Entered: 09/21/2015)
09/21/2015 1338 Withdrawal of Request for Allowance of Administrative Expense Claim (Re: related document(s)639 Application for Administrative Expenses filed by Standard Laboratories, Inc., 643 Exhibit filed by Standard Laboratories, Inc.) filed by David R. Ruby of Thompson McMullan, P.C. on behalf of Standard Laboratories, Inc.. (Ruby, David) (Entered: 09/21/2015)
09/20/2015 1337 Notice of Filing of Official Transcript. Notice is hereby given that an official transcript has been filed. Pursuant to the new policy adopted by the Judicial Conference, transcripts are available for inspection only at the clerk's office or may be purchased from the court transcriber for a 90 day period. (Re: related document(s)1314 Transcript filed) (Admin.) (Entered: 09/21/2015)
09/19/2015 1336 Notice of Motion and Notice of Hearing (Re: related document(s)1334 Motion to Convert Case to Chapter 7 filed by Barclays Bank PLC) filed by Henry Pollard Long III of Hunton & Williams, LLP on behalf of Barclays Bank PLC. Hearing scheduled for 10/5/2015 at 10:00 AM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (Long, Henry) (Entered: 09/19/2015)
09/19/2015 1335 U.S. Treasury receipt of Motion to Convert Case to Chapter 7(15-32450-KLP) [motion,147] ( 15.00) filing fee. Receipt number 22630039, amount $ 15.00. (Re: Doc#1334) (U.S. Treasury) (Entered: 09/19/2015)
09/19/2015 1334 Motion to Convert Case to Chapter 7 (Motion of Prepetition LC Agent for an Order Terminating the Use of Cash Collateral and Converting the Debtors' Chapter 11 Cases to Cases Under Chapter 7) filed by Henry Pollard Long III of Hunton & Williams, LLP on behalf of Barclays Bank PLC. (Long, Henry) (Entered: 09/19/2015)
09/18/2015 1333 Disclosure Statement Notice of Filing of Fourth Amended Disclosure Statement for Debtors' Fourth Amended Joint Plan of Reorganization Pursuant to Chapter 11 of the Bankruptcy Code filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 09/18/2015)
09/18/2015 1332 Chapter 11 Plan Notice of Filing of Debtors' Fourth Amended Joint Plan of Reorganization Pursuant to Chapter 11 of the Bankruptcy Code filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 09/18/2015)
09/18/2015 1331 Amended Notice of Depositions of Michael D. Day filed by Kevin W. Barrett of Bailey & Glasser, LLP on behalf of West Virginia Department of Environmental Protection. (Barrett, Kevin) (Entered: 09/18/2015)
09/18/2015 1330 Amended Notice of Depositions of Robert W. Bennett filed by Kevin W. Barrett of Bailey & Glasser, LLP on behalf of West Virginia Department of Environmental Protection. (Barrett, Kevin) (Entered: 09/18/2015)
09/18/2015 1329 Motion to Appoint Schnader Harrison Segal & Lewis LLP as Attorney Local Counsel to the Retiree Committee with Notice of Hearing, filed by Gordon S. Woodward of Schnader Harrison Segal & Lewis LLP on behalf of Official Retiree Committee. Hearing scheduled for 10/5/2015 at 10:00 AM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (Attachments: # 1 Exhibit(s) Ex. A - Woodward Declaration # 2 Exhibit(s) Ex. B - Verified Statement # 3 Exhibit(s) Ex. C - Engagement Agreement # 4 Proposed Order # 5 Notice of Motion # 6 Certificate of Service) (Woodward, Gordon) (Entered: 09/18/2015)
09/18/2015 1328 Statement (De Minimis Sales Report Pursuant to Order (I) Approving Procedures for the Sale, Transfer, or Abandonment of De Minimis Assets and (II) Granting Related Relief) (Re: related document(s)398 Order on Motion to Approve) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 09/18/2015)
09/18/2015 1327 Order Approving Settlement Agreement By and Between Peabody Energy Corporation, Peabody Holding Company, LLC, Patriot Coal Corporation and Heritage Coal Company LLC (Re: related document(s)959 Motion to Approve filed by Patriot Coal Corporation) (Baumgartner, Cindy) (Entered: 09/18/2015)
09/18/2015 1326 Supplemental Affidavit of Service (Docket No. 953) (Re: related document(s)953 Order on Motion to Authorize) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 09/18/2015)
09/17/2015 1325 Notice of Filing of Official Transcript. Notice is hereby given that an official transcript has been filed. Pursuant to the new policy adopted by the Judicial Conference, transcripts are available for inspection only at the clerk's office or may be purchased from the court transcriber for a 90 day period. (Re: related document(s)1273 Transcript filed) (Admin.) (Entered: 09/18/2015)
09/17/2015 1324 Amended Notice of Depositions 30(b)(6) Notice of Deposition of Knighthead Capital Management, LLC filed by Kevin W. Barrett of Bailey & Glasser, LLP on behalf of West Virginia Department of Environmental Protection. (Barrett, Kevin) (Entered: 09/17/2015)
09/17/2015 1323 Notice of Depositions of Adam Zirkin filed by Kevin W. Barrett of Bailey & Glasser, LLP on behalf of West Virginia Department of Environmental Protection. (Barrett, Kevin) (Entered: 09/17/2015)
09/17/2015 1322 Affidavit of Service (Docket No. 1302) (Re: related document(s)1302 Statement filed by Patriot Coal Corporation) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 09/17/2015)
09/17/2015 1321 Order Authorizing, But Not Directing, The Debtors to Reject Collective Bargaining Agreements (Re: related document(s)524 Motion to Authorize filed by Patriot Coal Corporation) (Baumgartner, Cindy) (Entered: 09/17/2015)
09/17/2015 1320 Order Approving Debtors' Motion for Entry of an Order (I) Scheduling Combined Hearing on Approval of a Revised Disclosure Statement and Confirmation of a Revised Plan, (II) Approving the Form and Manner of Notice of the Combined Hearing, (III) Shortening the Notice of the Combined Hearing and the Deadline for Filing Objections; (IV) Maintaining the Voting Record Date; (V) Approving the Submission of Votes to Accept or Reject the Plan Through an "E-Ballot" Platform; (VI) Establishing the Voting Deadline; (VII) Establishing the Objection Deadline; and (VIII) Granting Related Relief (Re: related document(s)1275 Motion to Approve filed by Patriot Coal Corporation) (Baumgartner, Cindy) (Entered: 09/17/2015)
09/17/2015 1319 Order Granting Motion to Expedite Hearing (Related Doc # 1291) Hearing scheduled for 9/16/2015 at 11:00 AM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (Baumgartner, Cindy) (Entered: 09/17/2015)
09/17/2015 1318 Order Granting Motion to Expedite Hearing (Related Doc # 1276) Hearing scheduled for 9/16/2015 at 11:00 AM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (Baumgartner, Cindy) (Entered: 09/17/2015)
09/17/2015 1317 Order Granting Motion of the Official Committee of Unsecured Creditors of Patriot Coal Corporation, ET AL., Pursuant to Section 107(B)(1) of the Bankruptcy Code and Bankruptcy Rule 9018 TO (1) File Under Seal the Declaration of Leon Szlezinger and (2) Provide Testimony Related Thereto Under Seal in Support of the Objection of the Official Committee of Unsecured Creditors to Confirmation of the Debtors Third Amended Joint Plan of Reorganization Pursuant to Chapter 11 of the Bankruptcy Code (Related Doc # 1186) (Baumgartner, Cindy) (Entered: 09/17/2015)
09/17/2015 1316 Order Granting Motion to Expedite Hearing On Motion For Expedited Hearing on Motion Of The Official Committee Of Unsecured Creditors Of Patriot Coal Corporation, ET AL., Pursuant to Section 107(B)(1) of the Bankruptcy Code and Bankruptcy Rule 9018 to (1) File Under Seal the Declaration of Leon Szlezinger and (2) Provide Testimony Related Thereto Under Seal in Support of the Objection of the Official Committee of Unsecured Creditors to Confirmation of the Debtors Third Amended Joint Plan of Reorganization Pursuant to Chapter 11 of the Bankruptcy Code (Related Doc # 1187) Hearing scheduled for 9/16/2015 at 11:00 AM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (Baumgartner, Cindy) (Entered: 09/17/2015)
09/17/2015 1315 Notice of Appearance filed by Ronald A. Page Jr. of Ronald Page, PLC on behalf of AAA Mine Service, Inc.. (Page, Ronald) (Entered: 09/17/2015)
09/17/2015 1314 Transcript filed Re: Hearing Held 9/16/2015, regarding 959 JOINT MOTION FOR AN ORDER PURSUANT TO RULE 9019 OF THE FEDERAL RULES OF BANKRUPTCY PROCEDURE AND SECTION 105(A) OF THE BANKRUPTCY CODE, APPROVING SETTLEMENT AGREEMENT BY AND BETWEEN PEABODY ENERGY CORPORATION, PEABODY HOLDING COMPANY, LLC, PATRIOT COAL CORPORATION AND HERITAGE COAL COMPANY FILED BY PATRIOT COAL CORPORATION; 1186 MOTION OF THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS OF PATRIOT COAL CORPORATION, ET AL., PURSUANT TO SECTION 107(B)(1) OF THE BANKRUPTCY CODE AND BANKRUPTCY RULE 9018 TO (1) FILE UNDER SEAL THE DECLARATION OF LEON SZLEZINGER AND (2) PROVIDE TESTIMONY RELATED THERETO UNDER SEAL IN SUPPORT OF THE OBJECTION OF THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS TO CONFIRMATION OF THE DEBTORS THIRD AMENDED JOINT PLAN OF REORGANIZATION PURSUANT TO CHAPTER 11 OF THE BANKRUPTCY CODE FILED BY THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS; 1187 MOTION FOR EXPEDITED HEARING ON MOTION OF THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS OF PATRIOT COAL CORPORATION, ET AL., PURSUANT TO SECTION107(B)(1) OF THE BANKRUPTCY CODE AND BANKRUPTCY RULE 9018 TO (1) FILE UNDER SEAL THE DECLARATION OF LEON SZLEZINGER AND (2) PROVIDE TESTIMONY RELATED THERETO UNDER SEAL IN SUPPORT OF THE OBJECTION OF THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS TO CONFIRMATION OF THE DEBTORS THIRD AMENDED JOINT PLAN OF REORGANIZATION PURSUANT TO CHAPTER 11 OF THE BANKRUPTCY CODE FILED BY THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS; 1275 DEBTORS ' MOTION FOR ENTRY OF ORDER (I) SCHEDULING COMBINED HEARING ON APPROVAL OF DISCLOSURE STATEMENT AND CONFIRMATION PLAN, (II) APPROVING THE FORM AND MANNER OF NOTICE OF THE COMBINED HEARING, (III) SHORTENING THE NOTICE OF THE COMBINED HEARING, AND THE DEADLINE FOR FILING OBJECTIONS, (IV) MAINTAINING THE VOTING RECORD DATE, (V) APPROVING THE SUBMISSION OF VOTES TO ACCEPT OR REJECT THE PLAN THROUGH AN "E-BALLOT" PLATFORM, (VI) ESTABLISHING THE VOTING DEADLINE, (VIII) ESTABLISHING THE OBJECTION DEADLINE, AND (VIII) GRANTING RELATED RELIEF FILED BY PATRIOT COAL CORPORATION; 1276 MOTION FOR EXPEDITED HEARING ON SCHEDULING MOTION FILED BY PATRIOT COAL CORPORATION; 1290 KNIGHTHEAD CAPITAL MANAGEMENT, LLC'S MOTION TO QUASH AND FOR PROTECTIVE ORDER REGARDING DEPOSITION SUBPOENA ISSUED BY WEST VIRGINIA DEPARTMENT OF ENVIRONMENTAL PROTECTION TO MR. ADAM ZIRKIN. Remote electronic access to the transcript is restricted until 12/16/2015. The transcript may be viewed at the Bankruptcy Court Clerk's Office. [For information about how to contact the transcriber, call the Clerk's Office] or [Contact the Court Reporter/Transcriber eScribers, Telephone number 973-406-2250.] [Transcript Purchased by Beth Friedman.] (RE: related document(s) 1303 Hearing held; Motion GRANTED as Revised on the Record; (related document(s): 959 Joint Motion for an Order Pursuant to Rule 9019 Approving Settlement Agreement By and Between Peabody Energy Corp., Peabody Holding Company, LLC, Patriot Coal Corp., and Heritage Coal Company LLC) Appearance : Stephen Hackney for Debtors. (gibbsp), 1304 Hearing held; Motion GRANTED; Appearance(s): Lynn Tavenner (Re: related document(s)1187 Motion to Expedite Hearing filed by Official Committee of Unsecured Creditors)., 1305 Hearing held; Motion GRANTED; (related document(s): 1186 MOTION OF THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS OF PATRIOT COAL CORPORATION, ET AL., PURSUANT TO SECTION 107(B)(1) OF THE BANKRUPTCY CODE AND BANKRUPTCY RULE 9018 TO (1) FILE UNDER SEAL THE DECLARATION OF LEON SZLEZINGER AND (2) PROVIDE TESTIMONY RELATED THERETO UNDER SEAL IN SUPPORT OF THE OBJECTION OF THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS TO CONFIRMATION OF THE DEBTOR S THIRD AMENDED JOINT PLAN OF REORGANIZATION PURSUANT TO CHAPTER 11 OF THE BANKRUPTCY CODE. Appearance : Lynn L. Tavenner (gibbsp), 1306 Hearing held; Motion GRANTED; Appearance(s): Stephen Hessler on behalf of Debtors (Re: related document(s)1276 Motion to Expedite Hearing filed by Patriot Coal Corporation)., 1312 Hearing held; Motion DENIED; (related document(s): 1275 Motion to Approve) Appearance : Dion W. Hayes on behalf of Knighthead Capital Mgmt. LLC; Kevin Barrett, by telephone, on behalf of West Virginia Department of Environmental Protection. (gibbsp)). Notice of Intent to Request Redaction Deadline Due By 09/24/2015. Redaction Request Due By 10/8/2015. Redacted Transcript Submission Due By 10/19/2015. Transcript access will be restricted through 12/16/2015. (Gottlieb, Jason) (Entered: 09/17/2015)
09/17/2015 1313 Affidavit of Service (Docket Nos. 1264, 1275, 1276, 1283 & 1287) (Re: related document(s)1264 Statement filed by Patriot Coal Corporation, 1275 Motion to Approve filed by Patriot Coal Corporation, 1276 Motion to Expedite Hearing filed by Patriot Coal Corporation, 1283 Statement filed by Patriot Coal Corporation, 1287 Statement filed by Patriot Coal Corporation) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 09/17/2015)
09/16/2015 1312 Hearing held; Motion DENIED; (related document(s): Appearance : Dion W. Hayes on behalf of Knighthead Capital Mgmt. LLC; Kevin Barrett, by telephone, on behalf of West Virginia Department of Environmental Protection. (gibbsp). Related document(s) 1290 Motion to Quash -- Knighthead Capital Management, LLC's Motion to Quash and for Protective Order Regarding Deposition Subpoena Issued by West Virginia Department of Environmental Protection to Mr. Adam Zirkin filed by Creditor Debtor in Possession Facility Lenders. Modified on 9/21/2015 to correct reference to related doucument (Gibbs, Peggy). (Entered: 09/16/2015)
09/16/2015 1311 Hearing held; Motion GRANTED; (related document(s): 1291 Motion to Expedite Hearing) Appearance : Dion W. Hayes on behalf of Knighthead Capital Mgmt. LLC. (gibbsp) (Entered: 09/16/2015)
09/16/2015 1310 Hearing Not held; Amended Plan and Disclosure Statement to be filed by 9/18/2015 and to be scheduled for 10/5/2015 at 10:00 AM;(related document(s): 941 Disclosure Statement, 942 Chapter 11 Plan, 1010 Notice of Hearing). (gibbsp) (Entered: 09/16/2015)
09/16/2015 1309 Hearing held; Motion GRANTED Contingent Upon Debtors filing Amended Plan and Disclosure Statement by September 18, 2015; (related document(s): 1275 Debtors' Motion for Entry of an Order (I) Scheduling Combined Hearing on Approval of a Revised Disclosure Statement and Confirmation of a Revised Plan, (II) Approving the Form and Manner of Notice of the Combined Hearing, (III) Shortening the Notice of the Combined Hearing and the Deadline for Filing Objections; (IV) Maintaining the Voting Record Date; (V) Approving the Submission of Votes to Accept or Reject the Plan Through an "E-Ballot" Platform; (VI) Establishing the Voting Deadline; (VII) Establishing the Objection Deadline; and (VIII) Granting Related Relief. Appearances: Stephen Hessler and Stephen Hackney on behalf of Debtors; Jeffrey Lewis Jonas on behalf of Cortland Capital Market Services; Kenneth S. Ziman on behalf of Barclays Bank PLC; Sandeep Qusba on behalf of Deutsche Bank; Paula Beran and Demme Doufekias on behalf of the Official Committee of Unsecured Creditors; Thomas Moers Mayer on behalf of Debtor In Possession Facility Lenders; Matthew C. Corcoran on behalf of Peabody Energy Corp.; Dion Hayes on behalf of Knighthead Capital Management LLC; Kevin Barrett (by telephone) on behalf of West Virginia Department of Environmental Protection. (gibbsp) (Entered: 09/16/2015)
09/16/2015 1308 Hearing continued; (related document(s): 878 Debtors' Motion for Entry of an Order (A) Authorizing, But Not Directing, the Debtors to Reject Certain Executory Contracts By and Among Certain of the Debtors and Peabody Energy Corporation and Certain of Its Affiliates, Effective Nunc Pro Tunc to the Date of This Motion or to a Later Date Chosen by the Debtors in Their Sole Discretion, and (B) Granting Related Relief. Appearance : Stephen Hessler. Hearing scheduled for 10/05/2015 at 10:00 AM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (gibbsp) (Entered: 09/16/2015)
09/16/2015 1307 Hearing continued; (related document(s): 820 Motion to AuthorizeDebtors to Reject Certain Executory Contracts and Unexpired Leases, Effective Nunc Pro Tunc to August 13, 2015, and Granting Related Relief. Appearance : Stephen Hessler. Hearing scheduled for 10/05/2015 at 10:00 AM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (gibbsp) (Entered: 09/16/2015)
09/16/2015 1306 Hearing held; Motion GRANTED; Appearance(s): Stephen Hessler on behalf of Debtors (Re: related document(s)1276 Motion to Expedite Hearing filed by Patriot Coal Corporation). (Gibbs, Peggy) (Entered: 09/16/2015)
09/16/2015 1305 Hearing held; Motion GRANTED; (related document(s): 1186 MOTION OF THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS OF PATRIOT COAL CORPORATION, ET AL., PURSUANT TO SECTION 107(B)(1) OF THE BANKRUPTCY CODE AND BANKRUPTCY RULE 9018 TO (1) FILE UNDER SEAL THE DECLARATION OF LEON SZLEZINGER AND (2) PROVIDE TESTIMONY RELATED THERETO UNDER SEAL IN SUPPORT OF THE OBJECTION OF THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS TO CONFIRMATION OF THE DEBTOR S THIRD AMENDED JOINT PLAN OF REORGANIZATION PURSUANT TO CHAPTER 11 OF THE BANKRUPTCY CODE. Appearance : Lynn L. Tavenner (gibbsp) (Entered: 09/16/2015)
09/16/2015 1304 Hearing held; Motion GRANTED; Appearance(s): Lynn Tavenner (Re: related document(s)1187 Motion to Expedite Hearing filed by Official Committee of Unsecured Creditors). (Gibbs, Peggy) (Entered: 09/16/2015)
09/16/2015 1303 Hearing held; Motion GRANTED as Revised on the Record; (related document(s): 959 Joint Motion for an Order Pursuant to Rule 9019 Approving Settlement Agreement By and Between Peabody Energy Corp. , Peabody Holding Company, LLC, Patriot Coal Corp., and Heritage Coal Company LLC) Appearance : Stephen Hackney for Debtors. (gibbsp) (Entered: 09/16/2015)
09/16/2015 1302 Statement Notice of Filing of Rule 2002 List Dated September 16, 2015 (Re: related document(s)79 Order on Motion to Approve) filed by Jeremy S. Williams of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Williams, Jeremy) (Entered: 09/16/2015)
09/16/2015 1301 Notice of Depositions of Director Eugene I. Davis filed by Kevin W. Barrett of Bailey & Glasser, LLP on behalf of West Virginia Department of Environmental Protection. (Barrett, Kevin) (Entered: 09/16/2015)
09/16/2015 1300 Notice of Depositions of Director Charles H. Cremens filed by Kevin W. Barrett of Bailey & Glasser, LLP on behalf of West Virginia Department of Environmental Protection. (Barrett, Kevin) (Entered: 09/16/2015)
09/16/2015 1299 Notice of Depositions of Director Timothy J. Bernlohr filed by Kevin W. Barrett of Bailey & Glasser, LLP on behalf of West Virginia Department of Environmental Protection. (Barrett, Kevin) (Entered: 09/16/2015)
09/16/2015 1298 Limited Objection to --LIMITED OBJECTION OF THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS TO DEBTORS MOTION FOR ENTRY OF AN ORDER (I) SCHEDULING COMBINED HEARING ON APPROVAL OF A REVISED DISCLOSURE STATEMENT AND CONFIRMATION OF A REVISED PLAN; (II) APPROVING THE FORM AND MANNER OF NOTICE OF THE COMBINED HEARING; (III) SHORTENING THE NOTICE OF THE COMBINED HEARING AND THE DEADLINE FOR FILING OBJECTIONS; (IV) MAINTAINING THE VOTING RECORD DATE; (V) APPROVING THE SUBMISSION OF VOTES TO ACCEPT OR REJECT THE PLAN THROUGH AN E-BALLOT PLATFORM; (VI) ESTABLISHING THE VOTING DEADLINE; (VII) ESTABLISHING THE OBJECTION DEADLINE; AND (VIII) GRANTING RELATED RELIEF (Re: related document(s)1275 Motion to Approve filed by Patriot Coal Corporation) filed by Lynn L. Tavenner of Tavenner & Beran, PLC on behalf of Official Committee of Unsecured Creditors. (Tavenner, Lynn) (Entered: 09/16/2015)
09/16/2015 1297 Order Granting Motion to Appear by Telephone for Patrick J. Potter and Andrew M. Troop of Pillsbury Winthrop Shaw Pittman LLP (Related Doc # 1281) (Baumgartner, Cindy) (Entered: 09/16/2015)
09/16/2015 1296 Order Granting Motion to Appear by Telephone for Michael E. Collins and Scott C. Williams of Manier & Herod, PC (Related Doc # 1279) (Baumgartner, Cindy) (Entered: 09/16/2015)
09/16/2015 1295 Order Granting Motion to Appear by Telephone for Patricia Williams Prewitt (Related Doc # 1260) (Baumgartner, Cindy) (Entered: 09/16/2015)
09/16/2015 1294 Order Granting Motion to Appear by Telephone for Eric S. Goldstein of Shipman & Goodwin LLP and Stephen E. Leach of Leach Travell Britt PC (Related Doc # 1197) (Baumgartner, Cindy) (Entered: 09/16/2015)
09/15/2015 1293 Certificate of Service (Re: related document(s)1290 Motion to Quash filed by Debtor in Possession Facility Lenders, 1291 Motion to Expedite Hearing filed by Debtor in Possession Facility Lenders, 1292 Notice of Motion and Notice of Hearing filed by Debtor in Possession Facility Lenders) filed by Dion W. Hayes of McGuireWoods LLP on behalf of Debtor in Possession Facility Lenders. (Hayes, Dion) (Entered: 09/15/2015)
09/15/2015 1292 Notice of Motion and Notice of Hearing (Re: related document(s)1290 Motion to Quash filed by Debtor in Possession Facility Lenders, 1291 Motion to Expedite Hearing filed by Debtor in Possession Facility Lenders) filed by Dion W. Hayes of McGuireWoods LLP on behalf of Debtor in Possession Facility Lenders. Hearing scheduled for 9/16/2015 at 11:00 AM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (Hayes, Dion) (Entered: 09/15/2015)
09/15/2015 1291 Motion to Expedite Hearing -- Knighthead Capital Management, LLC's Motion to Expedite Hearing on Motion to Quash and for Protective Order Regarding Deposition Subpoena Issued by West Virginia Department of Environmental Protection to Mr. Adam Zirkin (Related Document(s)1290 Motion to Quash filed by Debtor in Possession Facility Lenders) filed by Dion W. Hayes of McGuireWoods LLP on behalf of Debtor in Possession Facility Lenders. (Hayes, Dion) (Entered: 09/15/2015)
09/15/2015 1290 Motion to Quash -- Knighthead Capital Management, LLC's Motion to Quash and for Protective Order Regarding Deposition Subpoena Issued by West Virginia Department of Environmental Protection to Mr. Adam Zirkin filed by Dion W. Hayes of McGuireWoods LLP on behalf of Debtor in Possession Facility Lenders. (Hayes, Dion) (Entered: 09/15/2015)
09/15/2015 1289 Limited Objection to and Reservation of Rights with Respect to (Re: related document(s)1275 Motion to Approve filed by Patriot Coal Corporation) filed by William H. Schwarzschild III of Williams Mullen on behalf of Cortland Capital Market Services LLC. (Schwarzschild, William) (Entered: 09/15/2015)
09/15/2015 1288 Statement /Notice of Intent to Serve Subpoena Duces Tecum on Davidson Kempner Capital Management LP filed by Kevin W. Barrett of Bailey & Glasser, LLP on behalf of West Virginia Department of Environmental Protection. (Barrett, Kevin) (Entered: 09/15/2015)
09/15/2015 1287 Statement Notice of Amended Agenda for Matters Scheduled for Hearing on September 16, 2015 at 11:00 A.M. (Re: related document(s)1264 Statement filed by Patriot Coal Corporation) filed by Jeremy S. Williams of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Williams, Jeremy) (Entered: 09/15/2015)
09/15/2015 1286 Statement of Cure Claim and Reservation of Rights of MacQuarie Corporate & Asset Funding, Inc. filed by Stephan William Milo of Wharton, Aldhizer & Weaver, PLC on behalf of Macquarie Corporate & Asset Funding, Inc.. (Milo, Stephan) (Entered: 09/15/2015)
09/15/2015 1285 Notice of Appearance and Request for Notice filed by Stephan William Milo of Wharton, Aldhizer & Weaver, PLC on behalf of Macquarie Corporate & Asset Funding, Inc.. (Milo, Stephan) (Entered: 09/15/2015)
09/15/2015 1284 Amended Notice of Depositions of Tom Clarke filed by Kevin W. Barrett of Bailey & Glasser, LLP on behalf of West Virginia Department of Environmental Protection. (Barrett, Kevin) (Entered: 09/15/2015)
09/15/2015 1283 Statement Notice of Filing of Term Sheet in Connection with Debtors' Motion for Entry of an Order (I) Scheduling Combined Hearing on Approval of a Revised Disclosure Statement and Confirmation of a Revised Plan, (II) Approving the Form and Manner of Notice of the Combined Hearing, (III) Shortening the Notice of the Combined Hearing and the Deadline for Filing Objections; (IV) Maintaining the Voting Record Date; (V) Approving the Submission of Votes to Accept or Reject the Plan Through an "E-Ballot" Platform; (VI) Establishing the Voting Deadline; (VII) Establishing the Objection Deadline; and (VIII) Granting Related Relief (Re: related document(s)1275 Motion to Approve filed by Patriot Coal Corporation) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 09/15/2015)
09/15/2015 1282 Statement (Second Amended Official Appointment of Retired Employees Pursuant to 11 U.S.C. 1114) filed by Robert B. Van Arsdale of Office of the U. S. Trustee on behalf of Judy A. Robbins. (Van Arsdale, Robert) (Entered: 09/15/2015)
09/15/2015 1281 Motion to Approve (Motion for Leave of Court to Attend Hearing by Telephone) filed by Patrick J. Potter of Pillsbury Winthrop Shaw Pittman LLP on behalf of Virginia Conservation Legacy Fund, Inc.. (Attachments: # 1 Proposed Order) (Potter, Patrick) (Entered: 09/15/2015)
09/15/2015 1280 Certificate of Service (Re: related document(s)1279 Motion to Approve filed by The Federal Insurance Company) filed by Richard Thomas Pledger of Setliff & Holland, P.C. on behalf of The Federal Insurance Company. (Pledger, Richard) (Entered: 09/15/2015)
09/15/2015 1279 Motion to Approve Leave to Participate in the September 16, 2015 Hearing Via Telephone filed by Richard Thomas Pledger of Setliff & Holland, P.C. on behalf of The Federal Insurance Company. (Pledger, Richard) (Entered: 09/15/2015)
09/15/2015 1278 Order Granting Motion to Approve Telephonic Appearance of Peter Pearl of Spilman Thomas & Battle, PLLC (Related Doc # 1263) (Baumgartner, Cindy) (Entered: 09/15/2015)
09/15/2015 1277 Order Granting Motion to Authorize Telephonic Appearance of Kevin Lyskowski of Environmental Advocacy and Kristen Burgers of Leach Travell Britt PC (Related Doc # 1261) (Baumgartner, Cindy) (Entered: 09/15/2015)
09/15/2015 1276 Motion to Expedite Hearing on Scheduling Motion with Notice of Hearing, (Related Document(s)1275 Motion to Approve filed by Patriot Coal Corporation) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. Hearing scheduled for 9/16/2015 at 11:00 AM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (Condyles, Michael) (Entered: 09/15/2015)
09/15/2015 1275 Motion to Approve Debtors' Motion for Entry of an Order (I) Scheduling Combined Hearing on Approval of a Revised Disclosure Statement and Confirmation of a Revised Plan, (II) Approving the Form and Manner of Notice of the Combined Hearing, (III) Shortening the Notice of the Combined Hearing and the Deadline for Filing Objections; (IV) Maintaining the Voting Record Date; (V) Approving the Submission of Votes to Accept or Reject the Plan Through an "E-Ballot" Platform; (VI) Establishing the Voting Deadline; (VII) Establishing the Objection Deadline; and (VIII) Granting Related Relief filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 09/15/2015)
09/14/2015 1274 Statement /Notice of Intent to Serve Subpoena on Centerview Partners, LLC filed by Kevin W. Barrett of Bailey & Glasser, LLP on behalf of West Virginia Department of Environmental Protection. (Barrett, Kevin) (Entered: 09/14/2015)
09/14/2015 1273 Transcript filed Re: Hearing Held 9/11/2015, regarding 884 APPLICATION OF THE OFFICIAL RETIREE COMMITTEE OF PATRIOT COAL CORPORATION AND ITS DEBTOR AFFILIATES FOR ENTRY OF AN ORDER AUTHORIZING THE EMPLOYMENT AND RETENTION OF ZOLFO COOPER, LLC AS BANKRUPTCY CONSULTANTS AND FINANCIAL ADVISORS EFFECTIVE JULY 9, 2015 FILED BY THE OFFICIAL RETIREE COMMITTEE; 896 APPLICATION OF THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS OF PATRIOT COAL CORPORATION, ET AL., FOR ENTRY OF AN ORDER PURSUANT TO SECTION 1103(A) OF THE BANKRUPTCY CODE AND FED. R. BANKR. P. 2014 (I) AUTHORIZING THE COMMITTEE TO RETAIN AND EMPLOY BLACKACRE, LLC EFFECTIVE NUNC PRO TUNC TO JUNE 23, 2015 AND (II) WAIVING CERTAIN TIME-KEEPING REQUIREMENTS FILED BY THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS. Remote electronic access to the transcript is restricted until 12/14/2015. The transcript may be viewed at the Bankruptcy Court Clerk's Office. [For information about how to contact the transcriber, call the Clerk's Office] or [Contact the Court Reporter/Transcriber eScribers, Telephone number 973-406-2250.] [Transcript Purchased by Beth Friedman.] (RE: related document(s) 1267 Status Conference/Hearing held; Confirmation Hearing to be moved to October 5 and 6, 2015; Appearance(s): Stephen Hessler on behalf of Debtors; Shawna Elberg on behalf of Barclays Bank; (Re: related document(s)884 Motion to Appoint filed by Official Retiree Committee, Official Retiree Committee, 896 Application to Employ filed by Official Committee of Unsecured Creditors, 959 Motion to Approve filed by Patriot Coal Corporation, 1096 Objection to Motion/Application filed by Official Retiree Committee, Official Retiree Committee).). Notice of Intent to Request Redaction Deadline Due By 09/21/2015. Redaction Request Due By 10/5/2015. Redacted Transcript Submission Due By 10/15/2015. Transcript access will be restricted through 12/14/2015. (Gottlieb, Jason) (Entered: 09/14/2015)
09/14/2015 1272 Statement /Notice of Intent to Serve Subpoena Duces Tecum on Knighthead Capital Management, LLC filed by Kevin W. Barrett of Bailey & Glasser, LLP on behalf of West Virginia Department of Environmental Protection. (Barrett, Kevin) (Entered: 09/14/2015)
09/14/2015 1271 Motion to Authorize Telephonic Appearance filed by Marcello M. Mollo of U.S. Department of Justice, ENRD/ESS on behalf of United States of America. (Mollo, Marcello) (Entered: 09/14/2015)
09/14/2015 1270 Affidavit of Service (Docket Nos. 1202, 1229 & 1231) (Re: related document(s)1202 Statement filed by Patriot Coal Corporation, 1229 Order Re: Objection, 1231 Order Re: Objection) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 09/14/2015)
09/14/2015 1269 Affidavit of Service (Docket No. 1243) (Re: related document(s)1243 Statement filed by Patriot Coal Corporation) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 09/14/2015)
09/14/2015 1268 Motion to Authorize WV DEP Counsel, Kevin W. Barrett and Michael B. Hissam, to Attend Hearing by Telephone filed by Kevin W. Barrett of Bailey & Glasser, LLP on behalf of West Virginia Department of Environmental Protection. (Attachments: # 1 Proposed Order) (Barrett, Kevin) (Entered: 09/14/2015)
09/14/2015 1266 Notice of Appearance filed by Marcello M. Mollo of U.S. Department of Justice, ENRD/ESS on behalf of United States of America. (Mollo, Marcello) (Entered: 09/14/2015)
09/14/2015 1265 Motion to Authorize Lexon Counsel to attend hearing by telephone filed by Kelly C. Griffith of Harris Beach PLLC on behalf of Bond Safeguard Insurance Co. and Lexon Insurance Co.. (Griffith, Kelly) (Entered: 09/14/2015)
09/14/2015 1264 Statement Notice of Agenda for Matters Scheduled for Hearing on September 16, 2015 at 11:00 a.m. filed by Jeremy S. Williams of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Williams, Jeremy) (Entered: 09/14/2015)
09/14/2015 1263 Motion to Approve Motion for Leave of Court to Attend Hearing by Telephone (Related Document(s)1188 Notice of Motion and Notice of Hearing filed by Official Committee of Unsecured Creditors) filed by Peter M. Pearl of Spilman Thomas & Battle PLLC on behalf of Courtney Company, Daniels Electric, Inc., K Rail, LLC, Kanawha Rail, LLC, Pardee Minerals, LLC, Penn Virginia Operating Co., LLC, Powell Construction Company, Inc., Suncrest Resources, LLC, Toney Fork, LLC. (Attachments: # 1 Proposed Order) (Pearl, Peter) (Entered: 09/14/2015)
09/13/2015 1262 Notice of Filing of Official Transcript. Notice is hereby given that an official transcript has been filed. Pursuant to the new policy adopted by the Judicial Conference, transcripts are available for inspection only at the clerk's office or may be purchased from the court transcriber for a 90 day period. (Re: related document(s)1193 Transcript filed) (Admin.) (Entered: 09/14/2015)
09/11/2015 1267 Status Conference/Hearing held; Confirmation Hearing to be moved to October 5 and 6, 2015; Appearance(s): Stephen Hessler on behalf of Debtors; Shawna Elberg on behalf of Barclays Bank; (Re: related document(s)884 Motion to Appoint filed by Official Retiree Committee, Official Retiree Committee, 896 Application to Employ filed by Official Committee of Unsecured Creditors, 959 Motion to Approve filed by Patriot Coal Corporation, 1096 Objection to Motion/Application filed by Official Retiree Committee, Official Retiree Committee). (Gibbs, Peggy) (Entered: 09/14/2015)
09/11/2015 1261 Motion to Authorize /Motion for Leave of Court to Attend Hearing by Telephone filed by Kristen E. Burgers of Leach Travell Britt pc on behalf of Ohio Valley Environmental Coalition, Sierra Club, West Virginia Highlands Conservancy. (Attachments: # 1 Exhibit(s) A - Proposed Order) (Burgers, Kristen) (Entered: 09/11/2015)
09/11/2015 1260 Motion to Authorize (Motion for Leave of Court to Attend Hearing by Telephone) filed by Christian K. Vogel of Vogel & Cromwell, LLC on behalf of Kinder Morgan Resources, LLC. (Vogel, Christian) (Entered: 09/11/2015)
09/11/2015 1259 Supplemental Objection to Confirmation of Chapter 11 Plan (Re: related document(s)1143 Objection to Confirmation of Chapter 11 Plan filed by AIG Assurance Company) filed by Ronald W. Stern on behalf of AIG Assurance Company. (Stern, Ronald) (Entered: 09/11/2015)
09/11/2015 1258 Notice of Withdrawal of Appearance [Withdrawal of Notice of Appearance Pursuant to Bankruptcy Rule 9010 and Request for Notices] filed by Michael E. Hastings of Whiteford Taylor & Preston LLP on behalf of Kinder Morgan Resources, LLC. (Hastings, Michael) (Entered: 09/11/2015)
09/11/2015 1257 Notice of Appearance filed by Christian K. Vogel of Vogel & Cromwell, LLC on behalf of Kinder Morgan Resources, LLC. (Vogel, Christian) (Entered: 09/11/2015)
09/11/2015 1256 Order Granting Motion to Appear Pro Hac Vice Kevin Lyskowski [Redocketed to correct reference to related document] (Related Doc 1240) (Smith, Linda) Modified on 9/11/2015 to edit text (Gary, Lisa). (Entered: 09/11/2015)
09/11/2015 1255 Order Authorizing Mitchell A. Seider, ESq. and David Hammerman Related Doc # 1209) (Smith, Linda) (Entered: 09/11/2015)
09/11/2015 1254 Order Authorizing John C. Goodchild, III to Appear Telephonically (Related Doc # 1211) (Smith, Linda) (Entered: 09/11/2015)
09/11/2015 1253 Order Granting Motion to Appear Pro Hac Vice Kevin Lyskowski (Related Doc 1162) (Smith, Linda) Modified on 9/11/2015 -- redocketed to correct reference to related document, please see entry #1256 (Gary, Lisa). (Entered: 09/11/2015)
09/11/2015 1252 Order Authorizing Andrew P. Strehle to Appear Telephonically (Related Doc # 1222) (Smith, Linda) (Entered: 09/11/2015)
09/11/2015 1251 Order Authorizing Lexon Counsel to appear by telephone (Related Doc # 1220) (Smith, Linda) (Entered: 09/11/2015)
09/11/2015 1250 Order Authorizing Chrystal A. Puleo to Attend Hearing by Telephone (Related Doc # 1212) (Smith, Linda) (Entered: 09/11/2015)
09/11/2015 1249 Order Authorizing Anna Girard and Diane Fleming attend telephonic hearing dated 9/11/2015(Related Doc # 1233) (Smith, Linda) (Entered: 09/11/2015)
09/11/2015 1248 Order Authorizing Anna Girard and Diane Fleming Commonwealth of Kentucky to Appear by Telephone (Related Doc # 1235) (Smith, Linda) (Entered: 09/11/2015)
09/11/2015 1247 Order Authorizing Motion to Authorize McGuire Woods LLP and Thomas M. Mayer (Related Doc # 1236) (Smith, Linda) (Entered: 09/11/2015)
09/10/2015 1246 Notice of Transfer of Claim (Re: related document(s)1062 Transfer of Claim filed by Claims Recovery Group LLC) (Admin.) (Entered: 09/11/2015)
09/10/2015 1245 Notice of Transfer of Claim (Re: related document(s)1061 Transfer of Claim filed by Claims Recovery Group LLC) (Admin.) (Entered: 09/11/2015)
09/10/2015 1244 Notice of Filing of Official Transcript. Notice is hereby given that an official transcript has been filed. Pursuant to the new policy adopted by the Judicial Conference, transcripts are available for inspection only at the clerk's office or may be purchased from the court transcriber for a 90 day period. (Re: related document(s)1058 Transcript filed) (Admin.) (Entered: 09/11/2015)
09/10/2015 1243 Statement Notice of Adjournment of Auction (Re: related document(s)406 Order on Motion to Approve) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 09/10/2015)
09/10/2015 1242 Amended Declaration --AMENDED DECLARATION OF LEON SZLEZINGER IN SUPPORT OF OBJECTION OF THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS TO CONFIRMATION OF THE DEBTORS THIRD AMENDED JOINT PLAN OF REORGANIZATION PURSUANT TO CHAPTER 11 OF THE BANKRUPTCY CODE (Redacted) (Re: related document(s)1241 Objection to Confirmation of Chapter 11 Plan filed by Official Committee of Unsecured Creditors) filed by Lynn L. Tavenner of Tavenner & Beran, PLC on behalf of Official Committee of Unsecured Creditors. (Tavenner, Lynn) (Entered: 09/10/2015)
09/10/2015 1241 Amended Objection to Confirmation of Chapter 11 Plan --AMENDED OBJECTION OF THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS TO CONFIRMATION OF THE DEBTORS THIRD AMENDED JOINT PLAN OF REORGANIZATION PURSUANT TO CHAPTER 11 OF THE BANKRUPTCY CODE (Redacted) (Re: related document(s)942 Chapter 11 Plan filed by Patriot Coal Corporation, 1174 Objection to Confirmation of Chapter 11 Plan filed by Official Committee of Unsecured Creditors) filed by Lynn L. Tavenner of Tavenner & Beran, PLC on behalf of Official Committee of Unsecured Creditors. (Tavenner, Lynn) (Entered: 09/10/2015)
09/10/2015 1240 Corrected Motion to Appear Pro Hac Vice (Related Document(s)1162 Motion to Appear Pro Hac Vice filed by Sierra Club, Ohio Valley Environmental Coalition, West Virginia Highlands Conservancy) filed by Kristen E. Burgers of Leach Travell Britt pc on behalf of Ohio Valley Environmental Coalition, Sierra Club, West Virginia Highlands Conservancy. (Attachments: # 1 Exhibit(s) A - Application to Qualify as a Foreign Attorney # 2 Proposed Order) (Burgers, Kristen) (Entered: 09/10/2015)
09/10/2015 1239 Order Approving Patrick J. Potter and Andrew M. Troop to Attend Hearing By Telephone(Related Doc # 1199) (Smith, Linda) (Entered: 09/10/2015)
09/10/2015 1238 Order Approving to Attend Hearing by Telephone: Peter M. Pearl (Related Doc # 1210) (Smith, Linda) (Entered: 09/10/2015)
09/10/2015 1237 Order Granting Motion to Appear Pro Hac Vice Paul Serritella Related Doc # 1110) (Smith, Linda) (Entered: 09/10/2015)
09/10/2015 1236 Motion to Authorize -- Motion for Leave of Court to Attend Hearing by Telephone filed by Dion W. Hayes of McGuireWoods LLP on behalf of Debtor in Possession Facility Lenders. (Hayes, Dion) (Entered: 09/10/2015)
09/10/2015 1235 Motion to Authorize Commonwealth of Kentucky to Appear by Telephone at September 16, 2015 Hearing filed by Anna Katherine Girard of Energy and Environment Cabinet on behalf of Energy& Env Cabinet Commonwealth of Kentucky. (Girard, Anna) (Entered: 09/10/2015)
09/10/2015 1234 Order Authorizing Stephen E. Hessler, Ross M. Kwasteniet, Patrick Evans and Stephen C. Hackney of Kirkland & Ellis, LLP to Appear Telephonically (Related Doc # 1117) (Smith, Linda) (Entered: 09/10/2015)
09/10/2015 1233 Motion to Authorize Commonwealth of Kentucky to Appear by Telephone at September 11, 2015 Hearing filed by Anna Katherine Girard of Energy and Environment Cabinet on behalf of Energy& Env Cabinet Commonwealth of Kentucky. (Girard, Anna) (Entered: 09/10/2015)
09/10/2015 1232 Motion to Authorize Motion for Leave of Court to Attend Hearing by Telephone filed by Kevin W. Barrett of Bailey & Glasser, LLP on behalf of West Virginia Department of Environmental Protection. (Attachments: # 1 Proposed Order) (Barrett, Kevin) (Entered: 09/10/2015)
09/10/2015 1231 Order Granting Debtors' First Omnibus Objection to Certain (A) Amended or Superseded Claims and (B) Duplicate Claims (Re: related document(s)875 ) (Smith, Linda) (Entered: 09/10/2015)
09/10/2015 1230 Order Authorizing the Official Retiree Committee to Employ Zolfo Cooper, LLC as Bankruptcy Consultant and Financial Advisor Effective 7/9/2015 (Related Doc # 884) (Smith, Linda) (Entered: 09/10/2015)
09/10/2015 1229 Order Granting Second Omnibus Objection to Certain (A) Cross-Debtor Duplicate Claims and (B) Claims to be Modified (Re: related document(s)876 Objection to Claim filed by Patriot Coal Corporation) (Smith, Linda) (Entered: 09/10/2015)
09/10/2015 1228 Order Approving Motion to Appear Pro Hac Vice Appear Sean A. O'Neal (Related Doc # 1105) (Smith, Linda) (Entered: 09/10/2015)
09/10/2015 1227 Order Authorizing Barbara J. Grabowski to attend hearing Telephonically (Related Doc # 1181) (Smith, Linda) (Entered: 09/10/2015)
09/10/2015 1226 Order Authorizing Lorenzo Marinuzzi To Appear By Telephone (Related Doc # 1200) (Smith, Linda) (Entered: 09/10/2015)
09/10/2015 1225 Order Approving Admission Pro Hac Vice: Eric S. Goldstein (Related Doc # 1194) (Smith, Linda) (Entered: 09/10/2015)
09/10/2015 1224 Certificate of Service to Motion for Entry of an Order Authorizing Lexon Counsel to Attend Hearing by Telephone (Re: related document(s)1220 Motion to Authorize filed by Bond Safeguard Insurance Co. and Lexon Insurance Co.) filed by Kelly C. Griffith of Harris Beach PLLC on behalf of Bond Safeguard Insurance Co. and Lexon Insurance Co.. (Griffith, Kelly) (Entered: 09/10/2015)
09/10/2015 1223 Order Authorizing Sandeep Qusba and Nicholas Baker to Appear Telephonically(Related Doc # 1201) (Smith, Linda) (Entered: 09/10/2015)
09/10/2015 1222 Motion to Authorize Andrew P. Strehle to Appear Telephonically filed by William H. Schwarzschild III of Williams Mullen on behalf of Cortland Capital Market Services LLC. (Attachments: # 1 Exhibit(s) Proposed Order) (Schwarzschild, William) (Entered: 09/10/2015)
09/10/2015 1221 Order Authorizing Motion to Appear Pro Hac Vice Barbara Edelman (Related Doc # 1111) (Smith, Linda) (Entered: 09/10/2015)
09/10/2015 1220 Motion to Authorize Motion for Entry of an Order Authorizing Lexon Counsel to Attend Hearing by Telephone filed by Kelly C. Griffith of Harris Beach PLLC on behalf of Bond Safeguard Insurance Co. and Lexon Insurance Co.. (Griffith, Kelly) (Entered: 09/10/2015)
09/10/2015 1219 Order Authorizing Sharon Levine, Paul Kizel, and Phillip Gross to Appear Telephonically (Related Doc # 1204) (Smith, Linda) (Entered: 09/10/2015)
09/10/2015 1218 Order Authorizing Appearance Pro Hac Vice Haley (Related Doc # 1113) (Smith, Linda) (Entered: 09/10/2015)
09/10/2015 1217 Order Authorizing Albert L. Hogan III and Shana A. Elberg to Appear Telephonically (Related Doc # 1203) (Smith, Linda) (Entered: 09/10/2015)
09/10/2015 1216 Order Authorizing Christopher A. Jones to appear Telephonically (Related Doc # 1206) (Smith, Linda) (Entered: 09/10/2015)
09/10/2015 1215 Order Authorizing Matthew C. Corcoran to Attend Hearing by Telephone (Related Doc # 1205) (Smith, Linda) (Entered: 09/10/2015)
09/10/2015 1214 Statement Notice of Perfection and Preservation of Statutory Liens filed by Michael Gregory Wilson of Michael Wilson PLC on behalf of Pillar Innovations, LLC. (Wilson, Michael) (Entered: 09/10/2015)
09/10/2015 1213 Notice of Appearance filed by Michael Gregory Wilson of Michael Wilson PLC on behalf of Pillar Innovations, LLC. (Wilson, Michael) (Entered: 09/10/2015)
09/10/2015 1212 Motion to Authorize Chrystal A. Puleo to Attend Hearing by Telephone filed by Alison Ross Wickizer Toepp of Reed Smith LLP on behalf of Gelco Corporation d/b/a GE Fleet Services, General Electric Capital Corporation. (Attachments: # 1 Exhibit(s)) (Toepp, Alison) (Entered: 09/10/2015)
09/10/2015 1211 Motion to Authorize (Motion for Entry of an Order Authorizing John C. Goodchild, III to Appear Telephonically filed by Karen M. Crowley of Crowley, Liberatore, Ryan & Brogan, P.C. on behalf of UMWA Health and Retirement Funds. (Crowley, Karen) (Entered: 09/10/2015)
09/10/2015 1210 Motion to Approve Motion for Leave of Court to Attend Hearing by Telephone filed by Peter M. Pearl of Spilman Thomas & Battle PLLC on behalf of Courtney Company, Daniels Electric, Inc., K Rail, LLC, Kanawha Rail, LLC, Pardee Minerals, LLC, Penn Virginia Operating Co., LLC, Powell Construction Company, Inc., Suncrest Resources, LLC, Toney Fork, LLC. (Attachments: # 1 Proposed Order) (Pearl, Peter) (Entered: 09/10/2015)
09/10/2015 1209 Motion to Authorize Telephonic Participation filed by James K. Donaldson of Spotts Fain PC on behalf of Blackhawk Mining LLC. (Donaldson, James) (Entered: 09/10/2015)
09/10/2015 1208 Certificate of Service (Re: related document(s)1151 Objection to Confirmation of Chapter 11 Plan filed by United Mine Workers of America 1974 Pension Plan and Trust, UMWA 1992 Benefit Plan and its Trustees, UMWA Combined Benefit Fund and its Trustees) filed by Karen M. Crowley of Crowley, Liberatore, Ryan & Brogan, P.C. on behalf of UMWA 1992 Benefit Plan and its Trustees, UMWA Combined Benefit Fund and its Trustees, United Mine Workers of America 1974 Pension Plan and Trust. (Attachments: # 1 Exhibit A # 2 Exhibit B)(Crowley, Karen) (Entered: 09/10/2015)
09/10/2015 1207 Affidavit of Service (Docket No. 898) (Re: related document(s)898 Statement filed by Patriot Coal Corporation) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 09/10/2015)
09/10/2015 1206 Motion to Authorize Attendance at Hearing by Telephone (Related Document(s)1202 Statement filed by Patriot Coal Corporation) filed by Christopher A. Jones of Whiteford Taylor & Preston, LLP on behalf of H.A. Robson Trust, et al.. (Jones, Christopher) (Entered: 09/10/2015)
09/10/2015 1205 Motion to Authorize (Motion for Entry of an Order Authorizing Matthew C. Corcoran to Attend Hearing by Telephone) filed by Christopher L. Perkins of LeClair Ryan on behalf of Peabody Energy Corporation. (Perkins, Christopher) (Entered: 09/10/2015)
09/10/2015 1204 Motion to Approve Motion for Entry of an Order Authorizing Sharon Levine, Paul Kizel, and Phillip Gross to Appear Telephonically filed by Troy Savenko of Kaplan, Voekler, Cunningham & Frank, PLC on behalf of United Mine Workers of America. (Savenko, Troy) (Entered: 09/10/2015)
09/10/2015 1203 Motion to Authorize (Motion for Entry of an Order Authorizing Albert L. Hogan III and Shana A. Elberg to Appear Telephonically) filed by Henry Pollard Long III of Hunton & Williams, LLP on behalf of Barclays Bank PLC. (Long, Henry) (Entered: 09/10/2015)
09/10/2015 1202 Statement Notice of Status Conference Hearing and Agenda for Matters Scheduled for Hearing on September 11, 2015 at 10:00 a.m. filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 09/10/2015)
09/10/2015 1201 Motion to Authorize (Motion for Entry of an Order Authorizing Sandeep Qusba and Nicholas Baker to Appear Telephonically) filed by Henry Pollard Long III of Hunton & Williams, LLP on behalf of Deutsche Bank. (Long, Henry) (Entered: 09/10/2015)
09/10/2015 1200 Motion to Authorize --Motion for Entry of an Order Authorizing Lorenzo Marinuzzi To Appear By Telephone filed by Lynn L. Tavenner of Tavenner & Beran, PLC on behalf of Official Committee of Unsecured Creditors. (Tavenner, Lynn) (Entered: 09/10/2015)
09/10/2015 1199 Motion to Authorize (Motion for Leave of Court to Attend Hearing By Telephone) filed by Patrick J. Potter of Pillsbury Winthrop Shaw Pittman LLP on behalf of Virginia Conservation Legacy Fund, Inc.. (Attachments: # 1 Proposed Order) (Potter, Patrick) (Entered: 09/10/2015)
09/10/2015 1198 Status Conference Hearing set (Re: related document(s)942 Chapter 11 Plan filed by Patriot Coal Corporation) Hearing scheduled for 9/11/2015 at 10:00 AM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (Oliver, Betty) (Entered: 09/10/2015)
09/10/2015 1197 Motion to Authorize Counsel for UMR, Inc. to Attend the Hearing on Confirmation of the Debtors' Third Amended Joint Plan of Reorganization by Telephone (Related Document(s)942 Chapter 11 Plan filed by Patriot Coal Corporation) filed by Stephen E. Leach of Leach Travell Britt, PC on behalf of UMR, Inc.. (Leach, Stephen) (Entered: 09/10/2015)
09/10/2015 1196 Notice of Deficient Filing Issued to Kristen Burgers regarding Document does not appear to be complete. Please review this filing for possible error and relate any amendment/correction to the original document (Motion and copy of Order not attached). (Re: related document(s)1162 Motion to Appear Pro Hac Vice filed by Sierra Club, Ohio Valley Environmental Coalition, West Virginia Highlands Conservancy) Document(s) due by 9/24/2015. (Baumgartner, Cindy) (Entered: 09/10/2015)
09/10/2015 1195 Affidavit of Service (Docket No. 941) (Re: related document(s)941 Disclosure Statement filed by Patriot Coal Corporation) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 09/10/2015)
09/10/2015 1194 Motion to Appear Pro Hac Vice on Behalf of Eric Goldstein as Counsel for UMR, Inc. filed by Stephen E. Leach of Leach Travell Britt, PC on behalf of UMR, Inc.. (Attachments: # 1 Proposed Order) (Leach, Stephen) (Entered: 09/10/2015)
09/10/2015 1193 Transcript filed Re: Hearing Held 9/9/2015, regarding 820 DEBTORS' MOTION FOR ENTRY OF AN ORDER (A) AUTHORIZING THE DEBTORS TO REJECT CERTAIN EXECUTORY CONTRACTS AND UNEXPIRED LEASES, EFFECTIVE NUNC PRO TUNC TO AUGUST 13, 2015, AND (B) GRANTING RELATED RELIEF FILED BY PATRIOT COAL CORPORATION (FILED 8/13/2015); GRANTING RELATED RELIEF FILED BY BARCLAYS BANK PLC; 875DEBTORS' FIRST OMNIBUS OBJECTION TO CERTAIN (A) AMENDED OR SUPERSEDED CLAIMS AND (B) DUPLICATE CLAIMS FILED BY PATRIOT COAL CORPORATION; 876 DEBTORS' SECOND OMNIBUS OBJECTION TO CERTAIN (A) CROSS-DEBTOR DUPLICATE CLAIMS AND (B) CLAIMS TO BE MODIFIED FILED BY PATRIOT COAL CORPORATION; 878 DEBTORS' MOTION FOR ENTRY OF AN ORDER (A) AUTHORIZING, BUT NOT DIRECTING THE DEBTORS TO REJECT CERTAIN EXECUTORY CONTRACTS BY AND AMONG CERTAIN OF THE DEBTORS AND PEABODY ENERGY CORPORATION; 1114 DEBTORS' MOTION TO QUASH SUBPOENAS OF WEST VIRGINIA DEPARTMENT OF ENVIRONMENTAL PROTECTION TO DEPOSE (I) ROBERT W. BENNETT AND (II) MICHAEL D. DAY FILED BY PATRIOT COAL CORPORATION; 1115 MOTION FOR EXPEDITED HEARING ON DEBTORS' MOTION TO QUASH SUBPOENAS OF WEST VIRGINIA DEPARTMENT OF ENVIRONMENTAL PROTECTION TO DEPOSE (I) ROBERT W. BENNETT AND (II) MICHAEL D. DAY AND NOTICE OF MOTIONS FILED BY PATRIOT COAL CORPORATION. Remote electronic access to the transcript is restricted until 12/9/2015. The transcript may be viewed at the Bankruptcy Court Clerk's Office. [For information about how to contact the transcriber, call the Clerk's Office] or [Contact the Court Reporter/Transcriber eScribers, Telephone number 973-406-2250.] [Transcript Purchased by Beth Friedman.] (RE: related document(s) 1130 Hearing continued as to LRPB's Limited Objection; (related document(s): 820 Motion to Authorize) Appearance : Michael A. Condyles for Debtors. Hearing scheduled for 09/16/2015 at 11:00 AM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (gibbsp), 1132 Hearing continued with respect to those claims for which a response was filed. Objection Sustained as to all other claims.(related document(s): 875 Debtors' First Omnibus Objection to Certain (A)Amended or Superseded Claims AND (B) Duplicate Claims). Appearance : Michael A. Condyles. Hearing scheduled for 10/22/2015 at 10:00 AM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (gibbsp), 1182 Hearing continued with respect to those claims for which a response was filed. Objection Sustained as to all other claims.; (related document(s): 876 Debtors' Second Omnibus Objection to Certain (A) Cross-Debtor Duplicate Claims and (B) Claims to be Modified. Appearance : Michael A. Condyles for Debtors. Hearing scheduled for 10/22/2015 at 10:00 AM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (gibbsp), 1183 Hearing continued; (related document(s): 878 Debtors' Motion for Entry of an Order (A) Authorizing, But Not Directing, the Debtors to Reject Certain Executory Contracts By and Among Certain of the Debtors and Peabody Energy Corporation and Certain of Its Affiliates, Effective Nunc Pro Tunc to the Date of This Motion or to a Later Date Chosen by the Debtors in Their Sole Discretion, and (B) Granting Related Relief. Appearance : Michael A. Condyles. Hearing scheduled for 09/16/2015 at 11:00 AM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (gibbsp), 1184 Hearing held; Motion GRANTED; Appearance(s): Michael Condyles (Re: related document(s)1115 Motion to Expedite Hearing filed by Patriot Coal Corporation)., 1185 Hearing held; Motion Denied; Depositions limited to two hours for each witness at a location and time of their choosing; (related document(s): 1114 Motion to Quash) Appearance : Michael A. Condyles; Stephen Hackney for Debtors; Kevin Barrett for West Virginia Dept. of Environmental Protection. (gibbsp)). Notice of Intent to Request Redaction Deadline Due By 09/17/2015. Redaction Request Due By 10/1/2015. Redacted Transcript Submission Due By 10/13/2015. Transcript access will be restricted through 12/9/2015. (Gottlieb, Jason) (Entered: 09/10/2015)
09/10/2015 1192 Affidavit of Service (Docket No. 1078) (Re: related document(s)1078 Statement filed by Patriot Coal Corporation) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 09/10/2015)
09/09/2015 1191 Statement - Report of Expenses for Members of the Official Committee of Unsecured Creditors of Patriot Coal Corporation, Et Al. (Buckner) with Certification filed by Paula S. Beran of Tavenner & Beran, PLC on behalf of Official Committee of Unsecured Creditors. (Beran, Paula) (Entered: 09/09/2015)
09/09/2015 1190 Hearing continued by Agreement; (related document(s): 959Joint Motion to Approve 9019 Settlement Agreement between Peabody Energy Corp., Peabody Holding Company, LLC, Patriot Coal Corporation and Heritage Coal Company 1096 Objection of Retiree Committee to Motion/Application). Hearing scheduled for 09/16/2015 at 11:00 AM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (gibbsp) Modified on 9/10/2015 to correct date of hearing. (Oliver, Betty). (Entered: 09/09/2015)
09/09/2015 1189 Hearing Cancelled; No Objections filed; Order to be submitted; (related document(s): 896 Application to Employ). (gibbsp) (Entered: 09/09/2015)
09/09/2015 1188 Notice of Motion and Notice of Hearing (Re: related document(s)1186 Motion to Authorize filed by Official Committee of Unsecured Creditors, 1187 Motion to Expedite Hearing filed by Official Committee of Unsecured Creditors) filed by Lynn L. Tavenner of Tavenner & Beran, PLC on behalf of Official Committee of Unsecured Creditors. Hearing scheduled for 9/16/2015 at 11:00 AM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (Tavenner, Lynn) (Entered: 09/09/2015)
09/09/2015 1187 Motion to Expedite Hearing - MOTION FOR EXPEDITED HEARING ON MOTION OF THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS OF PATRIOT COAL CORPORATION, ET AL., PURSUANT TO SECTION 107(B)(1) OF THE BANKRUPTCY CODE AND BANKRUPTCY RULE 9018 TO (1) FILE UNDER SEAL THE DECLARATION OF LEON SZLEZINGER AND (2) PROVIDE TESTIMONY RELATED THERETO UNDER SEAL IN SUPPORT OF THE OBJECTION OF THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS TO CONFIRMATION OF THE DEBTORS THIRD AMENDED JOINT PLAN OF REORGANIZATION PURSUANT TO CHAPTER 11 OF THE BANKRUPTCY CODE (Related Document(s)1186 Motion to Authorize filed by Official Committee of Unsecured Creditors) filed by Lynn L. Tavenner of Tavenner & Beran, PLC on behalf of Official Committee of Unsecured Creditors. (Tavenner, Lynn) (Entered: 09/09/2015)
09/09/2015 1186 Motion to Authorize - MOTION OF THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS OF PATRIOT COAL CORPORATION, ET AL., PURSUANT TO SECTION 107(B)(1) OF THE BANKRUPTCY CODE AND BANKRUPTCY RULE 9018 TO (1) FILE UNDER SEAL THE DECLARATION OF LEON SZLEZINGER AND (2) PROVIDE TESTIMONY RELATED THERETO UNDER SEAL IN SUPPORT OF THE OBJECTION OF THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS TO CONFIRMATION OF THE DEBTOR S THIRD AMENDED JOINT PLAN OF REORGANIZATION PURSUANT TO CHAPTER 11 OF THE BANKRUPTCY CODE filed by Lynn L. Tavenner of Tavenner & Beran, PLC on behalf of Official Committee of Unsecured Creditors. (Tavenner, Lynn) (Entered: 09/09/2015)
09/09/2015 1185 Hearing held; Motion Denied; Depositions limited to two hours for each witness at a location and time of their choosing; (related document(s): 1114 Motion to Quash) Appearance : Michael A. Condyles; Stephen Hackney for Debtors; Kevin Barrett for West Virginia Dept. of Environmental Protection. (gibbsp) (Entered: 09/09/2015)
09/09/2015 1184 Hearing held; Motion GRANTED; Appearance(s): Michael Condyles (Re: related document(s)1115 Motion to Expedite Hearing filed by Patriot Coal Corporation). (Gibbs, Peggy) (Entered: 09/09/2015)
09/09/2015 1183 Hearing continued; (related document(s): 878 Debtors' Motion for Entry of an Order (A) Authorizing, But Not Directing, the Debtors to Reject Certain Executory Contracts By and Among Certain of the Debtors and Peabody Energy Corporation and Certain of Its Affiliates, Effective Nunc Pro Tunc to the Date of This Motion or to a Later Date Chosen by the Debtors in Their Sole Discretion, and (B) Granting Related Relief. Appearance : Michael A. Condyles. Hearing scheduled for 09/16/2015 at 11:00 AM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (gibbsp) (Entered: 09/09/2015)
09/09/2015 1182 Hearing continued with respect to those claims for which a response was filed. Objection Sustained as to all other claims.; (related document(s): 876 Debtors' Second Omnibus Objection to Certain (A) Cross-Debtor Duplicate Claims and (B) Claims to be Modified. Appearance : Michael A. Condyles for Debtors. Hearing scheduled for 10/22/2015 at 10:00 AM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (gibbsp) (Entered: 09/09/2015)
09/09/2015 1181 Motion to Authorize Leave of Court to Attend Hearing by Telephone filed by Barbara J. Grabowski of Office of Chief Counsel on behalf of Commonwealth of Pennsylvania, Department of Environmental Protection. (Attachments: # 1 Proposed Order # 2 Certificate of Service) (Grabowski, Barbara) (Entered: 09/09/2015)
09/09/2015 1180 Declaration (Redacted) DECLARATION OF LEON SZLEZINGER IN SUPPORT OF OBJECTION OF THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS TO CONFIRMATION OF THE DEBTORS THIRD AMENDED JOINT PLAN OF REORGANIZATION PURSUANT TO CHAPTER 11 OF THE BANKRUPTCY CODE (Re: related document(s)1174 Objection to Confirmation of Chapter 11 Plan filed by Official Committee of Unsecured Creditors) filed by Lynn L. Tavenner of Tavenner & Beran, PLC on behalf of Official Committee of Unsecured Creditors. (Attachments: # 1 Exhibit 1)(Tavenner, Lynn) (Entered: 09/09/2015)
09/09/2015 1179 List of Witnesses Notice of Initial Witness and Exhibit List and Reservation of Rights of Shonk Land Company, LLC in Connection With the Hearing Upon its Objections to Confirmation of the Debtors' Third Joint Plan of Reorganization (Re: related document(s)942 Chapter 11 Plan filed by Patriot Coal Corporation) filed by Augustus C. Epps Jr. of Christian & Barton, L.L.P. on behalf of Realco Limited Liability Company, Shonk Land Company, LLC. (Attachments: # 1 Service List)(Epps, Augustus) (Entered: 09/09/2015)
09/09/2015 1178 Objection Natural Resource Partners L.P., WPP LLC, and ACIN LLP's Limited Objection to Confirmation of the Debtors' Third Amended Joint Plan of Reorganization Pursuant to Chapter 11 of the Bankruptcy Code and Reservation of Rights (Re: related document(s)941 Disclosure Statement filed by Patriot Coal Corporation, 942 Chapter 11 Plan filed by Patriot Coal Corporation) filed by Jennifer McLain McLemore of Christian & Barton, LLP on behalf of ACIN LLP, NRP (Operating) LLC, Natural Resource Partners L.P., WPP LLC. (McLemore, Jennifer) (Entered: 09/09/2015)
09/09/2015 1177 Objection to Confirmation of Chapter 11 Plan (Re: related document(s)941 Disclosure Statement filed by Patriot Coal Corporation, 942 Chapter 11 Plan filed by Patriot Coal Corporation) filed by Barbara J. Grabowski of Office of Chief Counsel on behalf of Commonwealth of Pennsylvania, Department of Environmental Protection. (Attachments: # 1 Certificate of Service)(Grabowski, Barbara) (Entered: 09/09/2015)
09/09/2015 1176 Limited Objection to Confirmation of Chapter 11 Plan (Re: related document(s)942 Chapter 11 Plan filed by Patriot Coal Corporation) filed by Curtis G. Manchester of ReedSmith LLP on behalf of Siemens Financial Services, Inc.. (Attachments: # 1 Exhibit(s) # 2 Exhibit(s) # 3 Exhibit(s) # 4 Exhibit(s) # 5 Exhibit(s) # 6 Exhibit(s))(Manchester, Curtis) (Entered: 09/09/2015)
09/09/2015 1175 Declaration --DECLARATION OF W. DOUGLAS BLACKBURN, JR. IN SUPPORT OF OBJECTION OF THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS TO CONFIRMATION OF THE DEBTORS THIRD AMENDED JOINT PLAN OF REORGANIZATION PURSUANT TO CHAPTER 11 OF THE BANKRUPTCY CODE (Re: related document(s)1174 Objection to Confirmation of Chapter 11 Plan filed by Official Committee of Unsecured Creditors) filed by Lynn L. Tavenner of Tavenner & Beran, PLC on behalf of Official Committee of Unsecured Creditors. (Tavenner, Lynn) (Entered: 09/09/2015)
09/09/2015 1174 Objection to Confirmation of Chapter 11 Plan --OBJECTION OF THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS TO CONFIRMATION OF THE DEBTORS THIRD AMENDED JOINT PLAN OF REORGANIZATION PURSUANT TO CHAPTER 11 OF THE BANKRUPTCY CODE (Re: related document(s)942 Chapter 11 Plan filed by Patriot Coal Corporation) filed by Lynn L. Tavenner of Tavenner & Beran, PLC on behalf of Official Committee of Unsecured Creditors. (Tavenner, Lynn) (Entered: 09/09/2015)
09/09/2015 1173 Limited Objection Joinder to United States of America Objections to Debtors' Third Amended Plan of Reorganization (Re: related document(s)942 Chapter 11 Plan filed by Patriot Coal Corporation) filed by Anna Katherine Girard of Energy and Environment Cabinet on behalf of Energy& Env Cabinet Commonwealth of Kentucky. (Girard, Anna) (Entered: 09/09/2015)
09/09/2015 1172 Statement (Notice of Reservation of Rights of Barclays Bank PLC with Respect to the Filing of an Objection to Debtors' Third Amended Joint Plan of Reorganization Pursuant to Chapter 11 of the Bankruptcy Code) filed by Henry Pollard Long III of Hunton & Williams, LLP on behalf of Barclays Bank PLC. (Long, Henry) (Entered: 09/09/2015)
09/09/2015 1171 Objection to Confirmation of Chapter 11 Plan (Re: related document(s)942 Chapter 11 Plan filed by Patriot Coal Corporation) filed by Michael Kwang-Min Kim of Stites & Harbison, PLLC on behalf of Indemnity National Insurance Company, Travelers Casualty & Surety Company of America, US Specialty Insurance, Westchester Fire Insurance Company. (Attachments: # 1 Exhibit(s) Exhibit 1 Part 1 # 2 Exhibit(s) Exhibit 1 Part 2 # 3 Exhibit(s) Exhibit 1 Part3 # 4 Exhibit(s) Exhibit 1 Part4 # 5 Exhibit(s) Exhibit 2 Excerpt)(Kim, Michael) (Entered: 09/09/2015)
09/09/2015 1170 Certificate of Service (Re: related document(s)1156 Objection filed by Bond Safeguard Insurance Co. and Lexon Insurance Co.) filed by Kelly C. Griffith of Harris Beach PLLC on behalf of Bond Safeguard Insurance Co. and Lexon Insurance Co.. (Griffith, Kelly) (Entered: 09/09/2015)
09/09/2015 1169 Certificate of Service (Re: related document(s)1167 Objection filed by Sierra Club, Ohio Valley Environmental Coalition, West Virginia Highlands Conservancy) filed by Kristen E. Burgers of Leach Travell Britt pc on behalf of Ohio Valley Environmental Coalition, Sierra Club, West Virginia Highlands Conservancy. (Burgers, Kristen) (Entered: 09/09/2015)
09/09/2015 1168 Objection to Confirmation of Chapter 11 Plan (Re: related document(s)942 Chapter 11 Plan filed by Patriot Coal Corporation) filed by Robert P. McIntosh of U.S. Attorney's Office on behalf of UNITED STATES OF AMERICA. (McIntosh, Robert) (Entered: 09/09/2015)
09/09/2015 1167 Objection / Objection of Sierra Club, Ohio Valley Environmental Coalition, and West Virginia Highlands Conservancy to Confirmation of the Debtors Third Amended Joint Plan of Reorganization (Re: related document(s)942 Chapter 11 Plan filed by Patriot Coal Corporation) filed by Kristen E. Burgers of Leach Travell Britt pc on behalf of Ohio Valley Environmental Coalition, Sierra Club, West Virginia Highlands Conservancy. (Attachments: # 1 Exhibit(s) A - District Court Order Entering Modified Consent Decree # 2 Exhibit(s) B - Modified Consent Decree # 3 Exhibit(s) C - Hobet Order # 4 Exhibit(s) D - Peabody Guaranty) (Burgers, Kristen) (Entered: 09/09/2015)
09/09/2015 1166 Affidavit of Service (Docket Nos. 1091, 1092, 1108, 1114 & 1115) (Re: related document(s)1091 Statement filed by Patriot Coal Corporation, 1092 Statement filed by Patriot Coal Corporation, 1108 Statement filed by Patriot Coal Corporation, 1114 Motion to Quash filed by Patriot Coal Corporation, 1115 Motion to Expedite Hearing filed by Patriot Coal Corporation) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 09/09/2015)
09/09/2015 1165 Objection (Re: related document(s)942 Chapter 11 Plan filed by Patriot Coal Corporation) filed by Augustus C. Epps Jr. of Christian & Barton, L.L.P. on behalf of Rhino Energy WV, LLC, Rhino Eastern LLC. (Attachments: # 1 Service List # 2 Exhibit(s)) (Epps, Augustus) (Entered: 09/09/2015)
09/09/2015 1164 Statement Notice of First Amendment to Asset Purchase Agreement, Dated as of June 22, 2015, by and Among Blackhawk Mining LLC, Patriot Coal Corporation, the Subsidiaries of Patriot Coal Corporation Listed on Schedule A thereto, and Patriot Coal Corporation, as Sellers' Representative (Re: related document(s)385 Exhibit filed by Patriot Coal Corporation) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 09/09/2015)
09/09/2015 1163 Limited Objection to Confirmation of Chapter 11 Plan - Limited Objection and Reservation of Rights of Arch Coal, Inc. and its Affiliates to Confirmation of the Debtors' Third Amended Joint Plan of Reorganization Pursuant to Chapter 11 of the Bankruptcy Code (Re: related document(s)942 Chapter 11 Plan filed by Patriot Coal Corporation) filed by Richard E. Hagerty of Troutman Sanders LLP on behalf of Allegheny Land Company, Arch Coal, Inc., Ark Land KH, Inc.. (Hagerty, Richard) (Entered: 09/09/2015)
09/09/2015 1162 Motion to Appear Pro Hac Vice /Application to Qualify as a Foreign Attorney of Kevin Lyskowski filed by Kristen E. Burgers of Leach Travell Britt pc on behalf of Ohio Valley Environmental Coalition, Sierra Club, West Virginia Highlands Conservancy. (Burgers, Kristen) (Entered: 09/09/2015)
09/09/2015 1161 Objection to Confirmation of Chapter 11 Plan (Re: related document(s)942 Chapter 11 Plan filed by Patriot Coal Corporation) filed by Kevin W. Barrett of Bailey & Glasser, LLP on behalf of West Virginia Department of Environmental Protection. (Attachments: # 1 Exhibit(s) A)(Barrett, Kevin) (Entered: 09/09/2015)
09/09/2015 1160 Notice of Appearance filed by Kristen E. Burgers of Leach Travell Britt pc on behalf of West Virginia Highlands Conservancy, Ohio Valley Environmental Coalition, Sierra Club. (Burgers, Kristen) (Entered: 09/09/2015)
09/09/2015 1159 Objection of ACIN LLC to the Debtors' Proposed Cure Amount and to the Lack of Information Due to ACIN LLC as Adequate Assurance of Future Performance Required for the Assumption and Assignment of Lease 8305 by Robin Land Company, LLC (Re: related document(s)406 Order on Motion to Approve, 941 Disclosure Statement filed by Patriot Coal Corporation) filed by Jennifer McLain McLemore of Christian & Barton, LLP on behalf of ACIN LLP. (McLemore, Jennifer) (Entered: 09/09/2015)
09/09/2015 1158 Limited Objection to Confirmation of Chapter 11 Plan (Limited Objection of Peabody Energy Corporation to the Debtors' Third Amended Joint Plan of Reorganization Pursuant to Chapter 11 of the Bankruptcy Code) (Re: related document(s)942 Chapter 11 Plan filed by Patriot Coal Corporation) filed by Christopher L. Perkins of LeClair Ryan on behalf of Peabody Energy Corporation. (Perkins, Christopher) (Entered: 09/09/2015)
09/09/2015 1157 Objection (Re: related document(s)942 Chapter 11 Plan filed by Patriot Coal Corporation) filed by Augustus C. Epps Jr. of Christian & Barton, L.L.P. on behalf of Realco Limited Liability Company, Shonk Land Company, LLC. (Attachments: # 1 Exhibit(s) Service List) (Epps, Augustus) (Entered: 09/09/2015)
09/09/2015 1156 Objection of Lexon Insurance Company and Bond Safeguard Insurance Company to Debtors' Third Amended Joint Plan of Reorganization Pursuant to Chapter 11 of the Bankruptcy Code filed on August 25, 2015 (Re: related document(s)942 Chapter 11 Plan filed by Patriot Coal Corporation) filed by Kelly C. Griffith of Harris Beach PLLC on behalf of Bond Safeguard Insurance Co. and Lexon Insurance Co.. (Attachments: # 1 Exhibit(s) A # 2 Memorandum of Law) (Griffith, Kelly) (Entered: 09/09/2015)
09/09/2015 1155 Objection to Confirmation of Chapter 11 Plan (Joinder Objection) (Re: related document(s)942 Chapter 11 Plan filed by Patriot Coal Corporation, 1103 Objection to Confirmation of Chapter 11 Plan filed by The Federal Insurance Company) filed by Peter G. Zemanian of Zemanian Law Group on behalf of Argo Insurance Company. (Zemanian, Peter) (Entered: 09/09/2015)
09/09/2015 1154 Objection to Confirmation of Chapter 11 Plan (Re: related document(s)942 Chapter 11 Plan filed by Patriot Coal Corporation) filed by Gordon S. Woodward of Schnader Harrison Segal & Lewis LLP on behalf of Official Retiree Committee. (Attachments: # 1 Certificate of Service)(Woodward, Gordon) (Entered: 09/09/2015)
09/09/2015 1153 Objection of ACIN LLP to the Debtors' Proposed Cure Amount and to the Lack of Information Due to ACIN LLC as Adequate Assurance of Future Performance Required for the Assumption and Assignment of Lease 8304 by Robin Land Company, LLC (Re: related document(s)406 Order on Motion to Approve, 941 Disclosure Statement filed by Patriot Coal Corporation) filed by Jennifer McLain McLemore of Christian & Barton, LLP on behalf of ACIN LLP. (McLemore, Jennifer) (Entered: 09/09/2015)
09/09/2015 1152 Objection to Confirmation of Chapter 11 Plan - Objection of Cassingham, LLC, et al to Confirmation of Debtors' Third Amended Joint Plan of Reorganization Pursuant to Chapter 11 of the Bankruptcy Code (Re: related document(s)942 Chapter 11 Plan filed by Patriot Coal Corporation) filed by Richard E. Hagerty of Troutman Sanders LLP on behalf of Cassingham, LLC, a West Virginia limited liability company, et al., creditors. (Hagerty, Richard) (Entered: 09/09/2015)
09/09/2015 1151 Objection to Confirmation of Chapter 11 Plan (and Joinder to the Objection of the Official Committee of Unsecured Creditors) (Re: related document(s)942 Chapter 11 Plan filed by Patriot Coal Corporation) filed by Karen M. Crowley of Crowley, Liberatore, Ryan & Brogan, P.C. on behalf of UMWA 1992 Benefit Plan and its Trustees, UMWA Combined Benefit Fund and its Trustees, United Mine Workers of America 1974 Pension Plan and Trust. (Crowley, Karen) (Entered: 09/09/2015)
09/09/2015 1150 Limited Objection to Confirmation of Chapter 11 Plan (Re: related document(s)942 Chapter 11 Plan filed by Patriot Coal Corporation) filed by Mark L. Esposito of Penn, Stuart & Eskridge, PC on behalf of Boone East Development Company. (Esposito, Mark) (Entered: 09/09/2015)
09/09/2015 1149 Certificate of Service as to Limited Objection of UMR, Inc. to Confirmation of Debtors' Third Amended Plan of Reorganization (Re: related document(s)1134 Objection filed by UMR, Inc.) filed by Stephen E. Leach of Leach Travell Britt, PC on behalf of UMR, Inc.. (Leach, Stephen) (Entered: 09/09/2015)
09/09/2015 1148 Objection to Confirmation of Chapter 11 Plan Caterpillar Financial Services Corporation's Objection to Debtors' Third Amended Joint Plan of Reorganization Pursuant to Chapter 11 of the Bankruptcy Code (Re: related document(s)942 Chapter 11 Plan filed by Patriot Coal Corporation) filed by Corey Simpson Booker of LeClairRyan, A Professional Corporation on behalf of Caterpillar Financial Services Corporation. (Booker, Corey) (Entered: 09/09/2015)
09/09/2015 1147 Limited Objection to Confirmation of Chapter 11 Plan (Re: related document(s)942 Chapter 11 Plan filed by Patriot Coal Corporation) filed by Mark L. Esposito of Penn, Stuart & Eskridge, PC on behalf of Black King Mine Devleopment Co. (Esposito, Mark) (Entered: 09/09/2015)
09/09/2015 1146 Limited Objection to Confirmation of Chapter 11 Plan (Re: related document(s)942 Chapter 11 Plan filed by Patriot Coal Corporation) filed by Mark D. Sherrill of Sutherland, Asbill & Brennan, LLP on behalf of Honey Island Coal Co., LLC. (Attachments: # 1 Ex. A (Excerpts from Schedule 2.01(c) of APA))(Sherrill, Mark) (Entered: 09/09/2015)
09/09/2015 1145 Limited Objection and Reservation of Rights (Re: related document(s)942 Chapter 11 Plan filed by Patriot Coal Corporation) filed by William H. Schwarzschild III of Williams Mullen on behalf of Cortland Capital Market Services LLC. (Schwarzschild, William) (Entered: 09/09/2015)
09/09/2015 1144 Limited Objection to Confirmation of Chapter 11 Plan (Re: related document(s)942 Chapter 11 Plan filed by Patriot Coal Corporation) filed by Alison Ross Wickizer Toepp of Reed Smith LLP on behalf of General Electric Capital Corporation. (Attachments: # 1 Exhibit(s) # 2 Exhibit(s))(Toepp, Alison) (Entered: 09/09/2015)
09/09/2015 1143 Objection to Confirmation of Chapter 11 Plan (Re: related document(s)499 Chapter 11 Plan filed by Patriot Coal Corporation, 942 Chapter 11 Plan filed by Patriot Coal Corporation) filed by Ronald W. Stern on behalf of AIG Assurance Company. (Attachments: # 1 Exhibit(s) Mailing matrix)(Stern, Ronald) (Entered: 09/09/2015)
09/09/2015 1142 Objection to Confirmation of Chapter 11 Plan Objection to Debtors' Third Amended Plan of Reorganization Pursuant to Chapter 11 of the Bankruptcy Code (Re: related document(s)942 Chapter 11 Plan filed by Patriot Coal Corporation) filed by Peter M. Pearl of Spilman Thomas & Battle PLLC on behalf of Penn Virginia Operating Co., LLC, Suncrest Resources, LLC. (Attachments: # 1 Exhibit(s) A)(Pearl, Peter) (Entered: 09/09/2015)
09/09/2015 1141 Objection to Confirmation of Chapter 11 Plan Objection of Fifth Third Bank to Debtors' Third Amended Joint Plan of Reorganization Pursuant to Chapter 11 of the Bankruptcy Code (Re: related document(s)942 Chapter 11 Plan filed by Patriot Coal Corporation) filed by Rachel A. Greenleaf of Hirschler Fleischer, P.C. on behalf of Fifth Third Bank. (Greenleaf, Rachel) (Entered: 09/09/2015)
09/09/2015 1140 Objection to Confirmation of Chapter 11 Plan Limited Objection to Debtors' Third Amended Joint Plan of Reorganization Pursuant to Chapter 11 of the Bankruptcy Code (Re: related document(s)942 Chapter 11 Plan filed by Patriot Coal Corporation) filed by Peter M. Pearl of Spilman Thomas & Battle PLLC on behalf of Courtney Company. (Pearl, Peter) (Entered: 09/09/2015)
09/09/2015 1139 Objection to Confirmation of Chapter 11 Plan Protective Objection to Debtors' Third Amended Plan of Reorganization Pursuant to Chapter 11 of the Bankruptcy Code (Re: related document(s)942 Chapter 11 Plan filed by Patriot Coal Corporation) filed by Peter M. Pearl of Spilman Thomas & Battle PLLC on behalf of Powell Construction Company, Inc.. (Pearl, Peter) (Entered: 09/09/2015)
09/09/2015 1138 Objection to Confirmation of Chapter 11 Plan Protective Objection to Debtors' Third Amended Plan of Reorganization Pursuant to Chapter 11 of the Bankruptcy Code (Re: related document(s)942 Chapter 11 Plan filed by Patriot Coal Corporation) filed by Peter M. Pearl of Spilman Thomas & Battle PLLC on behalf of Daniels Electric, Inc.. (Pearl, Peter) (Entered: 09/09/2015)
09/09/2015 1137 Supplemental Affidavit of Service (Docket No. 730) (Re: related document(s)730 Motion to Authorize filed by Patriot Coal Corporation) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 09/09/2015)
09/09/2015 1136 Supplemental Affidavit of Service (Docket No. 500) (Re: related document(s)500 Notice of Motion and Notice of Hearing filed by Patriot Coal Corporation) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 09/09/2015)
09/09/2015 1135 Statement (Reservation of Rights of Deutsche Bank AG New York Branch to the Debtors' Third Amended Joint Plan of Reorganization Pursuant to Chapter 11 of the Bankruptcy Code) filed by Henry Pollard Long III of Hunton & Williams, LLP on behalf of Deutsche Bank. (Long, Henry) (Entered: 09/09/2015)
09/09/2015 1134 Limited Objection of UMR, Inc. to Confirmation of Debtors' Third Amended Plan of Reorganization (Re: related document(s)942 Chapter 11 Plan filed by Patriot Coal Corporation) filed by Stephen E. Leach of Leach Travell Britt, PC on behalf of UMR, Inc.. (Leach, Stephen) (Entered: 09/09/2015)
09/09/2015 1133 Objection to Confirmation of Chapter 11 Plan Kinder Morgan Resources, LLC's Objection to Debtors' Third Amended Joint Plan of Reorganization (Re: related document(s)942 Chapter 11 Plan filed by Patriot Coal Corporation) filed by Michael E. Hastings of Whiteford Taylor & Preston LLP on behalf of Kinder Morgan Resources, LLC. (Attachments: # 1 Exhibit(s) Exhibit A)(Hastings, Michael) (Entered: 09/09/2015)
09/09/2015 1132 Hearing continued with respect to those claims for which a response was filed. Objection Sustained as to all other claims.(related document(s): 875 Debtors' First Omnibus Objection to Certain (A)Amended or Superseded Claims AND (B) Duplicate Claims). Appearance : Michael A. Condyles. Hearing scheduled for 10/22/2015 at 10:00 AM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (gibbsp) (Entered: 09/09/2015)
09/09/2015 1131 Limited Objection to Confirmation of Chapter 11 Plan (Re: related document(s)942 Chapter 11 Plan filed by Patriot Coal Corporation) filed by Mark L. Esposito of Penn, Stuart & Eskridge, PC on behalf of Boone East Development Company. (Esposito, Mark) (Entered: 09/09/2015)
09/09/2015 1130 Hearing continued as to LRPB's Limited Objection; (related document(s): 820 Motion to Authorize) Appearance : Michael A. Condyles for Debtors. Hearing scheduled for 09/16/2015 at 11:00 AM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (gibbsp) (Entered: 09/09/2015)
09/09/2015 1129 Objection to Confirmation of Chapter 11 Plan (Re: related document(s)942 Chapter 11 Plan filed by Patriot Coal Corporation) filed by Troy Savenko of Kaplan, Voekler, Cunningham & Frank, PLC on behalf of United Mine Workers of America. (Savenko, Troy) (Entered: 09/09/2015)
09/09/2015 1128 Objection to Confirmation of Chapter 11 Plan (Re: related document(s)942 Chapter 11 Plan filed by Patriot Coal Corporation) filed by Ronald A. Page Jr. of Ronald Page, PLC on behalf of United Leasing, Inc.. (Page, Ronald) (Entered: 09/09/2015)
09/09/2015 1127 Statement (Notice of Agenda for the matters scheduled for hearing on September 11, 2015 at 10:00 a.m.) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 09/09/2015)
09/09/2015 1126 Objection to Confirmation of Chapter 11 Plan (Re: related document(s)942 Chapter 11 Plan filed by Patriot Coal Corporation) filed by Robert P. McIntosh of U.S. Attorney's Office on behalf of United States of America, Internal Revenue Service. (McIntosh, Robert) (Entered: 09/09/2015)
09/09/2015 1125 Limited Objection to Confirmation of Chapter 11 Plan (Re: related document(s)942 Chapter 11 Plan filed by Patriot Coal Corporation) filed by Mark L. Esposito of Penn, Stuart & Eskridge, PC on behalf of Blue Eagle Land Company. (Esposito, Mark) (Entered: 09/09/2015)
09/09/2015 1124 Statement Notice of Second Revised Agenda for Matters Scheduled for Hearing on September 9, 2015 at 11:00 a.m. filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 09/09/2015)
09/09/2015 1123 Statement (Affidavit of Service of Solicitation Materials) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 09/09/2015)
09/09/2015 1122 Amended Notice of Depositions of Tom Clarke filed by Kevin W. Barrett of Bailey & Glasser, LLP on behalf of West Virginia Department of Environmental Protection. (Barrett, Kevin) (Entered: 09/09/2015)
09/09/2015 1121 Motion to Authorize Motion for Leave of Court to Attend Hearing by Telephone filed by Kevin W. Barrett of Bailey & Glasser, LLP on behalf of West Virginia Department of Environmental Protection. (Attachments: # 1 Proposed Order) (Barrett, Kevin) (Entered: 09/09/2015)
09/09/2015 1118 Statement Staffing Report of Alvarez & Marsal North America, LLC for the Period of August 1, 2015 Through August 31, 2015 filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 09/09/2015)
09/09/2015 1117 Motion to Authorize Motion for Leave of Court to Attend Hearing by Telephone filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 09/09/2015)
09/09/2015 1116 Hearing Cancelled; Consent Order submitted;(related document(s): 884 Motion to Appoint Zolfo Cooper, LLC as Financial Consultant to Retiree Committee). (gibbsp) (Entered: 09/09/2015)
09/08/2015 1120 Objection to Confirmation of Chapter 11 Plan (Re: related document(s)942 Chapter 11 Plan filed by Patriot Coal Corporation) filed by Michael E. Idzkowski of Ohio Department of Natural Resources on behalf of Ohio Department of Natural Resources. (Baumgartner, Cindy) (Entered: 09/09/2015)
09/08/2015 1119 Notice of Appearance , Request for Notices filed by Michael E. Idzkowski of Ohio Department of Natural Resources on behalf of Ohio Department of Natural Resources. (Baumgartner, Cindy) (Entered: 09/09/2015)
09/08/2015 1115 Motion to Expedite Hearing Motion for Expedited Hearing on Debtors' Motion to Quash Subpoenas of West Virginia Department of Environmental Protection to Depose (I) Robert W. Bennett and (II) Michael D. Day and Notice of Motions with Notice of Hearing, (Related Document(s)1114 Motion to Quash filed by Patriot Coal Corporation) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. Hearing scheduled for 9/9/2015 at 11:00 AM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (Condyles, Michael) (Entered: 09/08/2015)
09/08/2015 1114 Motion to Quash Debtors' Motion to Quash Subpoenas of West Virginia Department of Environmental Protection to Depose (I) Robert W. Bennett and (II) Michael D. Day (Related Document(s)1080 Notice of Depositions filed by West Virginia Department of Environmental Protection, 1081 Notice of Depositions filed by West Virginia Department of Environmental Protection) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 09/08/2015)
09/08/2015 1113 Motion to Appear Pro Hac Vice (Haley McCauley) filed by James K. Donaldson of Spotts Fain PC on behalf of Blackhawk Mining LLC. (Donaldson, James) (Entered: 09/08/2015)
09/08/2015 1112 Objection Oracles Limited Objection To, And Reservation Of Rights Regarding, (1) Debtors Third Amended Joint Plan Of Reorganization Pursuant To Chapter 11 of the Bankruptcy Code; And (2) Notice Of Filing Of Plan Supplement (Re: related document(s)942 Chapter 11 Plan filed by Patriot Coal Corporation, 1047 Statement filed by Patriot Coal Corporation) filed by William A. Gray of Sands Anderson PC on behalf of Oracle America, Inc.. (Gray, William) (Entered: 09/08/2015)
09/08/2015 1111 Motion to Appear Pro Hac Vice (Barbara Edelman) filed by James K. Donaldson of Spotts Fain PC on behalf of Blackhawk Mining LLC. (Donaldson, James) (Entered: 09/08/2015)
09/08/2015 1110 Motion to Appear Pro Hac Vice (Paul Serritella) filed by James K. Donaldson of Spotts Fain PC on behalf of Blackhawk Mining LLC. (Donaldson, James) (Entered: 09/08/2015)
09/08/2015 1109 Amended Response to (Amended Response of Vossloh Track Materials, Inc. to Debtors' Second Omnibus Objection to Certain (A) Cross-Debtor Claims and (B) Claims to be Modified -- sole change to add signature line) (Re: related document(s)1107 Response filed by Vossloh Track Material Inc.) filed by David R. Ruby of Thompson McMullan, P.C. on behalf of Vossloh Track Material Inc.. (Ruby, David) (Entered: 09/08/2015)
09/08/2015 1108 Statement Notice of Revised Agenda for Matters Scheduled for Hearing on September 9, 2015 at 11:00 a.m. filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 09/08/2015)
09/08/2015 1107 Response to (Response of Vossloh Track Materials, Inc. to Debtors' Second Omnibus Objection to Certain (A) Cross-Debtor Claims and (B) Claims to be Modified) (Re: related document(s)876 Objection to Claim filed by Patriot Coal Corporation) filed by David R. Ruby of Thompson McMullan, P.C. on behalf of Vossloh Track Material Inc.. (Attachments: # 1 Exhibit(s) A - Eastern Associated Coal, LLC Mechanics Liens # 2 Exhibit(s) B - Panther, LLC Mechanics Liens # 3 Exhibit(s) C - Hillside Mining Company, LLC Mechanics Liens) (Ruby, David) (Entered: 09/08/2015)
09/08/2015 1106 Objection to Confirmation of Chapter 11 Plan (Third Amended) (Re: related document(s)942 Chapter 11 Plan filed by Patriot Coal Corporation) filed by Robert B. Van Arsdale of Office of the U. S. Trustee on behalf of Judy A. Robbins. (Van Arsdale, Robert) (Entered: 09/08/2015)
09/08/2015 1105 Motion to Appear Pro Hac Vice - Sean A. O'Neal filed by Richard E. Hagerty of Troutman Sanders LLP on behalf of Allegheny Land Company, Arch Coal, Inc., Ark Land KH, Inc.. (Attachments: # 1 Exhibit(s) A # 2 Proposed Order) (Hagerty, Richard) (Entered: 09/08/2015)
09/08/2015 1104 Amended Notice of Depositions 30(b)(6) Notice of Deposition of Knighthead Capital Management, LLC filed by Kevin W. Barrett of Bailey & Glasser, LLP on behalf of West Virginia Department of Environmental Protection. (Barrett, Kevin) (Entered: 09/08/2015)
09/08/2015 1103 Objection to Confirmation of Chapter 11 Plan (Objection of Federal Insurance Company to Debtors' Third Amended Joint Plan of Reorganization Pursuant to Chapter 11 of the Bankruptcy Code) (Re: related document(s)942 Chapter 11 Plan filed by Patriot Coal Corporation) filed by Thomas Joseph Moran of Setliff & Holland, PC on behalf of The Federal Insurance Company. (Moran, Thomas) (Entered: 09/08/2015)
09/08/2015 1102 Limited Objection and Reservation of Rights of Arch Coal, Inc. and Certain of its Affiliates to the Notices of Proposed Assumption and Assignment of Certain Executory Contracts and Unexpired Leases (Re: related document(s)200 Motion to Approve filed by Patriot Coal Corporation) filed by Richard E. Hagerty of Troutman Sanders LLP on behalf of Allegheny Land Company, Arch Coal, Inc., Ark Land KH, Inc.. (Attachments: # 1 Exhibit(s) A - Kelly-Hatfield Notice # 2 Exhibit(s) B - Allegheny Notice # 3 Exhibit(s) C - Kelly-Hatfield Cure Amount) (Hagerty, Richard) (Entered: 09/08/2015)
09/08/2015 1101 Objection of People's Capital and Leasing Corp.'s to Debtors' Proposed Cure Amount (Re: related document(s)200 Motion to Approve filed by Patriot Coal Corporation, 406 Order on Motion to Approve) filed by Jennifer McLain McLemore of Christian & Barton, LLP on behalf of People's Capital and Leasing Corp.. (McLemore, Jennifer) (Entered: 09/08/2015)
09/08/2015 1100 Notice of Status as a Substantial Claimholder Pursuant to 11 U.S.C. § 546(b)(2) filed by Peter M. Pearl of Spilman Thomas & Battle PLLC on behalf of Powell Construction Company, Inc.. (Attachments: # 1 Exhibit(s) A)(Pearl, Peter) (Entered: 09/08/2015)
09/08/2015 1099 Affidavit of Service (Docket No. 1075) (Re: related document(s)1075 Statement filed by Patriot Coal Corporation) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 09/08/2015)
09/08/2015 1098 Supplemental Statement - Supplemental Verified Statement of Troutman Sanders LLP Pursuant to Bankruptcy Rule 2019 filed by Richard E. Hagerty of Troutman Sanders LLP on behalf of Allegheny Land Company, Ark Land KH, Inc., Arch Coal, Inc., Cassingham, LLC, a West Virginia limited liability company, et al., creditors. (Hagerty, Richard) (Entered: 09/08/2015)
09/08/2015 1097 Limited Objection to and Reservation of Rights Regarding Confirmation of the Debtors' Third Amended Joint Plan of Reorganization Pursuant to Chapter 11 of the Bankruptcy Code (Re: related document(s)499 Chapter 11 Plan filed by Patriot Coal Corporation) filed by Augustus C. Epps Jr. of Christian & Barton, L.L.P. on behalf of Kentucky Utilities Company. (Attachments: # 1 Exhibit(s) Service List) (Epps, Augustus) (Entered: 09/08/2015)
09/08/2015 1096 Objection to Motion for Order Approving Settlement Between Peabody and Patriot Coal (Re: related document(s)959 Motion to Approve filed by Patriot Coal Corporation) filed by Gordon S. Woodward of Schnader Harrison Segal & Lewis LLP on behalf of Official Retiree Committee. (Attachments: # 1 Exhibit(s) Exhibit A # 2 Exhibit(s) Exhibit B # 3 Certificate of Service) (Woodward, Gordon) (Entered: 09/08/2015)
09/08/2015 1095 List of Witnesses Lexon Insurance Company And Bond Safeguard Insurance Company Witness List for Hearing On Confirmation Of Debtors' Third Amended Joint Plan Of Reorganization Pursuant To Chapter 11 Of The Bankruptcy Code Filed On August 25, 2015 filed by Kelly C. Griffith of Harris Beach PLLC on behalf of Bond Safeguard Insurance Co. and Lexon Insurance Co.. (Griffith, Kelly) (Entered: 09/08/2015)
09/08/2015 1094 Limited Response to LML Properties, LLC's Limited Response to Debtors' First Omnibus Objection to Certain (A) Amended or Superseded Claims and (B) Duplicate Claims (Re: related document(s)875 Objection to Claim filed by Patriot Coal Corporation) filed by Bradford F. Englander of Whiteford Taylor & Preston, L.L.P. on behalf of H.A. Robson Trust, et al.. (Englander, Bradford) (Entered: 09/08/2015)
09/08/2015 1093 Statement (Notice by J&R Repairs, Inc. Pursuant to 11 USC 546(b)(2)) filed by David R. Ruby of Thompson McMullan, P.C. on behalf of J&R Repairs, Inc.. (Attachments: # 1 Exhibit(s) A - B # 2 Exhibit(s) C - D # 3 Exhibit(s) E # 4 Exhibit(s) F (Part 1) # 5 Exhibit(s) F (Part 2) # 6 Exhibit(s) G - I)(Ruby, David) (Entered: 09/08/2015)
09/08/2015 1092 Statement (Third Monthly Fee Statement of Centerview Partners LLC for Compensation for Professional Services Rendered and Reimbursement of Actual and Necessary Expenses as Investment Banker to the Debtors for the Period from July 1, 2015 through July 31, 2015) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 09/08/2015)
09/08/2015 1091 Statement (Monthly Fee Statement of Kirkland & Ellis LLP and Kirkland & Ellis International LLP for Allowance of an Administrative Claim for Compensation and Reimbursement of Expenses Incurred from July 1, 2015 through July 31, 2015) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 09/08/2015)
09/08/2015 1090 Affidavit of Service (Docket Nos. 1045, 1046 & 1047) (Re: related document(s)1045 Statement filed by Patriot Coal Corporation, 1046 Statement filed by Patriot Coal Corporation, 1047 Statement filed by Patriot Coal Corporation) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 09/08/2015)
09/08/2015 1089 Affidavit of Service (Docket No. 1034) (Re: related document(s)1034 Statement filed by Patriot Coal Corporation) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 09/08/2015)
09/08/2015 1088 Statement (Notice by Mine Battery Service, Inc. Pursuant to 11 USC 546(b)(2)) filed by David R. Ruby of Thompson McMullan, P.C. on behalf of Mine Battery Service, Inc.. (Attachments: # 1 Exhibit(s) A - C)(Ruby, David) (Entered: 09/08/2015)
09/08/2015 1087 Order Granting Motion to Authorize Telephonic Appearance of Sandeep Qusba (Related Doc # 1036) (Baumgartner, Cindy) (Entered: 09/08/2015)
09/08/2015 1086 Order Granting Motion to Authorize Telephonic Appearance of Anna Girard and Diane Fleming (Related Doc # 1055) (Baumgartner, Cindy) (Entered: 09/08/2015)
09/08/2015 1085 Order Granting Motion to Authorize Telephonic Appearance of Matthew C. Corcoran (Related Doc # 1035) (Baumgartner, Cindy) (Entered: 09/08/2015)
09/07/2015 1084 Statement Notice of Adjournment of Auction (Re: related document(s)406 Order on Motion to Approve) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 09/07/2015)
09/07/2015 1083 List of Witnesses Notice of Initial Witness List and Reservation of Rights of LRPB filed by Bradford F. Englander of Whiteford Taylor & Preston, L.L.P. on behalf of H.A. Robson Trust, et al.. (Englander, Bradford) (Entered: 09/07/2015)
09/07/2015 1082 Notice and List of Witnesses in Connection with Discovery Regarding Debtors' Third Joint Plan of Reorganization filed by Richard E. Hagerty of Troutman Sanders LLP on behalf of Broun Properties, LLC, C.C. Dickinson Testamentary Trust, RBL-AAW Holdings, LLC, LaFollette Holdings, Ltd., Alderson Heirs LLC, AAW Holdings, LLC, a West Virginia limited liability company, Cassingham, LLC, a West Virginia limited liability company, et al., creditors, Chesapeake Mining Company, a West Virginia corporation, Dickinson Properties, LLC, a West Virginia limited liability company, Dorothy, LLC, a West Virginia limited liability company, Garland Fork LLC, Horse Creek Land and Mining Company, a West Virginia corporation, Imperial Coal Company, a West Virginia corporation, LML-AAW Holdings, LLC, a West Virginia limited liability, Lorado, LLC, a West Virginia limited liability company, Malden, LLC, a West Virginia limited liability company, Payne-Gallatin Company, a West Virginia corporation, Quincy Center, a West Virginia partnership, Quincy Coal Company, a West Virginia corporation. (Hagerty, Richard) (Entered: 09/07/2015)
09/07/2015 1081 Amended Notice of Depositions of Michael D. Day filed by Kevin W. Barrett of Bailey & Glasser, LLP on behalf of West Virginia Department of Environmental Protection. (Barrett, Kevin) (Entered: 09/07/2015)
09/07/2015 1080 Amended Notice of Depositions of Robert W. Bennett filed by Kevin W. Barrett of Bailey & Glasser, LLP on behalf of West Virginia Department of Environmental Protection. (Barrett, Kevin) (Entered: 09/07/2015)
09/05/2015 1079 Notice of Filing of Official Transcript. Notice is hereby given that an official transcript has been filed. Pursuant to the new policy adopted by the Judicial Conference, transcripts are available for inspection only at the clerk's office or may be purchased from the court transcriber for a 90 day period. (Re: related document(s)1043 Transcript filed) (Admin.) (Entered: 09/06/2015)
09/05/2015 1078 Statement Notice of Filing of Second Revised Schedules to Asset Purchase Agreement, Dated as of June 22, 2015, By and Among Blackhawk Mining LLC, Patriot Coal Corporation, the Subsidiaries of Patriot Coal Corporation Listed on Schedule A Thereto, and Patriot Coal Corporation, as Sellers' Representative filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 09/05/2015)
09/04/2015 1077 Notice of Filing of Official Transcript. Notice is hereby given that an official transcript has been filed. Pursuant to the new policy adopted by the Judicial Conference, transcripts are available for inspection only at the clerk's office or may be purchased from the court transcriber for a 90 day period. (Re: related document(s)1011 Transcript filed) (Admin.) (Entered: 09/05/2015)
09/04/2015 1076 Notice of Depositions 30(b)(6) Notice of Deposition of Knighthead Capital Management, LLC filed by Kevin W. Barrett of Bailey & Glasser, LLP on behalf of West Virginia Department of Environmental Protection. (Barrett, Kevin) (Entered: 09/04/2015)
09/04/2015 1075 Statement Notice of Agenda for Matters Scheduled for Hearing on September 9, 2015 at 11:00 a.m. filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 09/04/2015)
09/04/2015 1074 Response to (RESPONSE OF ECKO, INC. TO SECOND OMNIBUS OBJECTION TO CERTAIN (A) CROSS-DEBTOR CLAIMS (B) CLAIMS TO BE MODIFIED) (Re: related document(s)876 Objection to Claim filed by Patriot Coal Corporation) filed by Ronald A. Page Jr. of Ronald Page, PLC on behalf of Ecko, Inc.. (Page, Ronald) (Entered: 09/04/2015)
09/04/2015 1073 Supplemental Objection of Shepard Boone Coal Company LLC to the Debtors' Proposed Cure Amount Required for the Assumption of a Lease by Eastern Associated Coal, LLC (Re: related document(s)922 Objection filed by Shepard Boone Coal Company LLC) filed by Jennifer McLain McLemore of Christian & Barton, LLP on behalf of Shepard Boone Coal Company LLC. (McLemore, Jennifer) (Entered: 09/04/2015)
09/04/2015 1072 Notice of Depositions of Ted Simon filed by Kevin W. Barrett of Bailey & Glasser, LLP on behalf of West Virginia Department of Environmental Protection. (Barrett, Kevin) (Entered: 09/04/2015)
09/04/2015 1071 Notice of Depositions Marc D. Puntus filed by Kevin W. Barrett of Bailey & Glasser, LLP on behalf of West Virginia Department of Environmental Protection. (Barrett, Kevin) (Entered: 09/04/2015)
09/04/2015 1070 Notice of Depositions of Stephen Gardner filed by Kevin W. Barrett of Bailey & Glasser, LLP on behalf of West Virginia Department of Environmental Protection. (Barrett, Kevin) (Entered: 09/04/2015)
09/04/2015 1069 Notice of Depositions of Raymond E. Dombrowski, Jr. filed by Kevin W. Barrett of Bailey & Glasser, LLP on behalf of West Virginia Department of Environmental Protection. (Barrett, Kevin) (Entered: 09/04/2015)
09/04/2015 1068 Notice of Depositions of Michael D. Day filed by Kevin W. Barrett of Bailey & Glasser, LLP on behalf of West Virginia Department of Environmental Protection. (Barrett, Kevin) (Entered: 09/04/2015)
09/04/2015 1067 Notice of Depositions of Tom Clarke filed by Kevin W. Barrett of Bailey & Glasser, LLP on behalf of West Virginia Department of Environmental Protection. (Barrett, Kevin) (Entered: 09/04/2015)
09/04/2015 1066 Notice of Depositions of Robert W. Bennett filed by Kevin W. Barrett of Bailey & Glasser, LLP on behalf of West Virginia Department of Environmental Protection. (Barrett, Kevin) (Entered: 09/04/2015)
09/04/2015 1065 Statement /Notice of Intent to Serve Subpoena filed by Kevin W. Barrett of Bailey & Glasser, LLP on behalf of West Virginia Department of Environmental Protection. (Attachments: # 1 Exhibit(s) Subpoena - VCLF)(Barrett, Kevin) (Entered: 09/04/2015)
09/04/2015 1064 U.S. Treasury receipt of Transfer of Claim(15-32450-KLP) [claims,740] ( 25.00) filing fee. Receipt number 22539852, amount $ 25.00. (Re: Doc#1062) (U.S. Treasury) (Entered: 09/04/2015)
09/04/2015 1063 U.S. Treasury receipt of Transfer of Claim(15-32450-KLP) [claims,740] ( 25.00) filing fee. Receipt number 22539852, amount $ 25.00. (Re: Doc#1061) (U.S. Treasury) (Entered: 09/04/2015)
09/04/2015 1062 Transfer of Claim, Transfer Agreement 3001 (e) 2 Transferor: Chain Connection, Inc. To Claims Recovery Group LLC Fee amount $25 filed by Claims Recovery Group LLC.(Axenrod, Allison) (Entered: 09/04/2015)
09/04/2015 1061 Transfer of Claim, Transfer Agreement 3001 (e) 2 Transferor: Bradford Stuart Industries To Claims Recovery Group LLC Fee amount $25 filed by Claims Recovery Group LLC.(Axenrod, Allison) (Entered: 09/04/2015)
09/04/2015 1060 Affidavit of Service (Docket Nos. 1051, 1052, 1053 & 1057) (Re: related document(s)1051 Statement filed by Patriot Coal Corporation, 1052 Declaration filed by Patriot Coal Corporation, 1053 Declaration filed by Patriot Coal Corporation, 1057 Statement filed by Patriot Coal Corporation) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 09/04/2015)
09/04/2015 1059 Limited Objection to Confirmation of Chapter 11 Plan (Re: related document(s)942 Chapter 11 Plan filed by Patriot Coal Corporation) filed by Alison Ross Wickizer Toepp of Reed Smith LLP on behalf of Gelco Corporation d/b/a GE Fleet Services. (Attachments: # 1 Exhibit(s) # 2 Exhibit(s))(Toepp, Alison) (Entered: 09/04/2015)
09/04/2015 1058 Transcript filed Re: Hearing Held 9/3/2015, regarding 524 DEBTORS' MOTION FOR ENTRY OF AN ORDER (I) AUTHORIZING, BUT NOT DIRECTING, THE DEBTORS TO (A) REJECT THEIR COLLECTIVE BARGAINING AGREEMENTS, (B) MODIFY CERTAIN UNION-RELATED RETIREE BENEFITS, AND (C) IMPLEMENT TERMS OF THEIR SECTIONS 1113 AND SECTION 1114 PROPOSAL. Remote electronic access to the transcript is restricted until 12/3/2015. The transcript may be viewed at the Bankruptcy Court Clerk's Office. [For information about how to contact the transcriber, call the Clerk's Office] or [Contact the Court Reporter/Transcriber eScribers, Telephone number 973-406-2250.] [Transcript Purchased by Beth Friedman.] (RE: related document(s) 1050 Hearing held; SETTLED; Settlement Read into the Record; (related document(s): 524 Motion to Authorize, 575 Hearing continued) Appearances: Michael Slade on behalf of Debtors; Sharon Levine on behalf of the United Mine Workers of America; Robert Chappell and Mitchell Seider on behalf of Blackhawk Mining.(gibbsp)). Notice of Intent to Request Redaction Deadline Due By 09/11/2015. Redaction Request Due By 09/25/2015. Redacted Transcript Submission Due By 10/5/2015. Transcript access will be restricted through 12/3/2015. (Gottlieb, Jason) (Entered: 09/04/2015)
09/03/2015 1057 Statement Third Notice of Amendment to the List of Ordinary Course Professionals (Re: related document(s)275 Order on Motion to Authorize) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 09/03/2015)
09/03/2015 1056 Response to (Re: related document(s)875 Objection to Claim filed by Patriot Coal Corporation) filed by Victoria D. Garry of Ohio Attorney General's Office on behalf of Ohio Department of Taxation. (Garry, Victoria) (Entered: 09/03/2015)
09/03/2015 1055 Motion to Authorize Commonwealth of Kentucky to Appear by Telephone at September 9, 2015 Hearing filed by Anna Katherine Girard of Energy and Environment Cabinet on behalf of Energy& Env Cabinet Commonwealth of Kentucky. (Attachments: # 1 Proposed Order) (Girard, Anna) (Entered: 09/03/2015)
09/03/2015 1054 Affidavit of Service (Docket 730) (Re: related document(s)730 Motion to Authorize filed by Patriot Coal Corporation) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 09/03/2015)
09/03/2015 1053 Declaration of Disinterestedness (Sammons) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 09/03/2015)
09/03/2015 1052 Declaration of Disinterestedness (Flaherty Sensabaugh) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 09/03/2015)
09/03/2015 1051 Monthly Statement of Fees of Kutak Rock LLP for Allowance of an Administrative Claim for Compensation and Reimbursement of Expenses Incurred from July 1, 2015 through July 31, 2015 filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 09/03/2015)
09/03/2015 1050 Hearing held; SETTLED; Settlement Read into the Record; (related document(s): 524 Motion to Authorize, 575 Hearing continued) Appearances: Michael Slade on behalf of Debtors; Sharon Levine on behalf of the United Mine Workers of America; Robert Chappell and Mitchell Seider on behalf of Blackhawk Mining.(gibbsp) (Entered: 09/03/2015)
09/03/2015 1049 Limited Objection To and Reservation of Rights of Stollings Trucking Company, Inc. Regarding Confirmation of the Debtors' Third Amended Joint Plan of Reorganization Pursuant to Chapter 11 of the Bankruptcy Code (Re: related document(s)499 Chapter 11 Plan filed by Patriot Coal Corporation) filed by Jennifer McLain McLemore of Christian & Barton, LLP on behalf of Stollings Trucking Company, Inc.. (McLemore, Jennifer) (Entered: 09/03/2015)
09/03/2015 1048 Certificate of Service (Re: related document(s)991 Objection to Motion/Application filed by The UMWA Combined Benefit Fund, UMWA 1992 Benefit Plan and its Trustees) filed by Karen M. Crowley of Crowley, Liberatore, Ryan & Brogan, P.C. on behalf of UMWA 1992 Benefit Plan and its Trustees, UMWA Combined Benefit Fund and its Trustees. (Attachments: # 1 Exhibit A # 2 Exhibit B)(Crowley, Karen) (Entered: 09/03/2015)
09/02/2015 1047 Statement Revised Notice of Filing of Plan Supplement (Re: related document(s)1034 Statement filed by Patriot Coal Corporation) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 09/02/2015)
09/02/2015 1046 Statement Notice of Filing of Revised Schedules to Asset Purchase Agreement, Dated as of June 22, 2015, By and Among Blackhawk Mining LLC, Patriot Coal Corporation, the Subsidiaries of Patriot Coal Corporation Listed on Schedule A Thereto, and Patriot Coal Corporation, as Sellers' Representative (Re: related document(s)806 Exhibit filed by Patriot Coal Corporation, 942 Chapter 11 Plan filed by Patriot Coal Corporation) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 09/02/2015)
09/02/2015 1045 Statement Notice of Withdrawal of Exhibit I to Plan Supplement (Re: related document(s)1034 Statement filed by Patriot Coal Corporation) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 09/02/2015)
09/02/2015 1044 Certification OF NO OBJECTION REGARDING THE FIRST MONTHLY FEE STATEMENT OF TAVENNER & BERAN, PLC AS LOCAL COUNSEL FOR THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS OF PATRIOT COAL CORPORATION, et. al., FOR COMPENSATION AND REIMBURSEMENT OF EXPENSES INCURRED FROM MAY 21, 2015 THROUGH JUNE 30, 2015 (Re: related document(s)815 Statement filed by Official Committee of Unsecured Creditors) filed by Lynn L. Tavenner of Tavenner & Beran, PLC on behalf of Official Committee of Unsecured Creditors. (Tavenner, Lynn) (Entered: 09/02/2015)
09/02/2015 1043 Transcript filed Re: Hearing Held 9/1/2015, regarding 524 DEBTORS' MOTION FOR ENTRY OF AN ORDER (I) AUTHORIZING, BUT NOT DIRECTING, THE DEBTORS TO (A) REJECT THEIR COLLECTIVE BARGAINING AGREEMENTS, (B) MODIFY CERTAIN UNION-RELATED RETIREE BENEFITS, AND (C) IMPLEMENT TERMS OF THEIR SECTIONS 1113 AND SECTION 1114 PROPOSAL. Remote electronic access to the transcript is restricted until 12/1/2015. The transcript may be viewed at the Bankruptcy Court Clerk's Office. [For information about how to contact the transcriber, call the Clerk's Office] or [Contact the Court Reporter/Transcriber eScribers, LLC, Telephone number 973-406-2250.] [Transcript Purchased by Beth Friedman.] (RE: related document(s) 1022 Hearing Held and Continued; Findings of Fact and Conclusions of Law due by September 7, 2015. Debtors' Exhibits 1-25 and Deposition Designations ADMITTED; United Mine Workers of America's Exhibits 1-6 ADMITTED. Debtors' Witnesses: Marc D. Puntus, Partner of Centerview Partners LLC, Financial Advisor and Investment Banker to Debtors; Ray Dombrowski, Chief Restructuring Officer of Debtors; Dale F. Lucha, Vice President of Human Resources of Debtors. UMWA's Witness: Brian E. Sanson. (related document(s): 524 Motion for Entry of an Order (I) Authorizing, But Not Directing, the Debtors to (A) Reject Their Collective Bargaining Agreements, (B) Modify Certain Union-Related Retiree Benefits, and (C) Implement Terms of Their Sections 1113 and Section 1114 Proposal. Appearances : Michael Slade and Richard U. S. Howell on behalf of Debtors; Sharon Levine on behalf of the United Mine Workers of America; Jennifer Marines on behalf of the Official Committee of Unsecured Creditors; John R. Mooney on behalf of UMWA's Health & Retirement Funds; Robert Chappell and Mitchell A. Seider on behalf of Blackhawk; John Goodchild on behalf of 1974 Pension Plan. Continued Hearing scheduled for 09/03/2015 at 01:00 PM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (gibbsp)). Notice of Intent to Request Redaction Deadline Due By 09/9/2015. Redaction Request Due By 09/23/2015. Redacted Transcript Submission Due By 10/5/2015. Transcript access will be restricted through 12/1/2015. (Gottlieb, Jason) (Entered: 09/02/2015)
09/02/2015 1042 Affidavit of Service (Docket Nos. 1010, 1018, 1028, 1029, 1030, 1031 & 1033) (Re: related document(s)1010 Notice of Hearing filed by Patriot Coal Corporation, 1018 Order Directing, 1028 Order Directing, 1029 Order on Motion to Extend Time, 1030 Order on Application to Employ, 1031 Order Directing, 1033 Order on Motion to Approve) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 09/02/2015)
09/02/2015 1040 Objection to Confirmation of Chapter 11 Plan Objection of Virginia Electric and Power Company dba Dominion Virginia Power To the Debtors' Proposed Assumption and Assignment of Executory Contract (Re: related document(s)942 Chapter 11 Plan filed by Patriot Coal Corporation, 1017 Objection to Confirmation of Chapter 11 Plan filed by Virginia Electric and Power Company d/b/a Dominion Virginia Power) filed by John M. Craig of Law Firm of Russell R. Johnson III, PLC on behalf of Virginia Electric and Power Company d/b/a Dominion Virginia Power. (Craig, John) (Entered: 09/02/2015)
09/02/2015 1039 Notice of Deficient Filing Issued to John Craig regarding Signature Required: if document submitted in electronically filed case, signature not indicated with the party's name and/or attorney's name typed in full on the signature line, e.g. /s/ Jane Doe. [See CM/ECF Policy Statement 8.B., Form of Signature of Attorney User and Non-Attorney User.] (Re: related document(s)1017 Objection to Confirmation of Chapter 11 Plan filed by Virginia Electric and Power Company d/b/a Dominion Virginia Power) Document(s) due by 9/16/2015. (Baumgartner, Cindy) (Entered: 09/02/2015)
09/02/2015 1038 Amended Notice of Hearing (Re: related document(s)878 Motion to Authorize filed by Patriot Coal Corporation) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. Hearing scheduled for 9/16/2015 at 11:00 AM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (Condyles, Michael) (Entered: 09/02/2015)
09/02/2015 1037 Amended Notice of Hearing (Re: related document(s)820 Motion to Authorize filed by Patriot Coal Corporation) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. Hearing scheduled for 9/9/2015 at 11:00 AM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (Condyles, Michael) (Entered: 09/02/2015)
09/02/2015 1036 Motion to Authorize (Motion for Entry of an Order Authorizing Sandeep Qusba to Appear Telephonically) filed by Henry Pollard Long III of Hunton & Williams, LLP on behalf of Deutsche Bank. (Long, Henry) (Entered: 09/02/2015)
09/02/2015 1035 Motion to Authorize (Motion for Entry of an Order Authorizing Matthew C. Corcoran to Attend Hearing by Telephone) filed by Christopher L. Perkins of LeClair Ryan on behalf of Peabody Energy Corporation. (Perkins, Christopher) (Entered: 09/02/2015)
09/01/2015 2219 Receipt of Exhibits Debtors' Exhibits 1-25 and Deposition Designations AND United Mine Workers of America's Exhibits 1-6; (Re: related document(s)524 Motion to Authorize filed by Patriot Coal Corporation). NOTICE: Under Local Bankruptcy Rule 9070-1, all exhibits must be withdrawn from the Court within thirty (30) days after final disposition of matter for which the exhibits were filed or they may be disposed of without further notice. (Rintye, Peggy) (Entered: 04/20/2016)
09/01/2015 1034 Statement Notice of Filing of Plan Supplement (Re: related document(s)942 Chapter 11 Plan filed by Patriot Coal Corporation) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 09/01/2015)
09/01/2015 1033 Order Approving Debtors' Motion for Entry of an Order (A) Approving Bid Protections in Connection with the Sale of Certain of the Debtors' Assets and (B) Granting Related Relief (Related Doc # 877) (Smith, Linda) (Entered: 09/01/2015)
09/01/2015 1032 Order Authorizing Heather Lennox to Attend Hearings by Telephone(Related Doc # 1000) (Smith, Linda) (Entered: 09/01/2015)
09/01/2015 1031 Order, Pursuant To Section 1121 Of The Bankruptcy Code, Extending The Exclusive Periods During Which Only The Debtors May File A Chapter 11 Plan And Solicit Acceptances Thereof (Re: related document(s)872 Motion to Extend Time filed by Patriot Coal Corporation) (Baumgartner, Cindy) (Entered: 09/01/2015)
09/01/2015 1030 Order (A) Amending The Employment And Retention Of Prime Clerk LLC As Administrative Advisor, (B) Authorizing The Debtors To Employ And Retain Prime Clerk LLC As Subscription Agent, Effective Nunc Pro Tunc To The Petition Date, And (C) Granting Related Relief (Related Doc # 874) (Baumgartner, Cindy) (Entered: 09/01/2015)
09/01/2015 1029 Order Extending The Time Within Which The Debtors Must Assume Or Reject Unexpired Leases Of NonResidential Real Property (Related Doc # 873) (Baumgartner, Cindy) (Entered: 09/01/2015)
09/01/2015 1028 Order (A) Authorizing The Debtors to Reject Certain Executory Contracts And Unexpired Leases, Effective Nunc Pro Tunc to August 13, 2015, And (B) Granting Related Relief (Re: related document(s)878 Motion to Authorize filed by Patriot Coal Corporation) (Baumgartner, Cindy) (Entered: 09/01/2015)
09/01/2015 1027 Affidavit of Service (Docket Nos. 908, 910, 911 & 916) (Re: related document(s)908 Motion to Restrict Public Access to Sensitive Case Information filed by Patriot Coal Corporation, 910 Order on Motion to Restrict Public Access to Sensitive Case Information, 911 Statement filed by Patriot Coal Corporation, 916 Order Approving Disclosure Statement and Fixing Hearing on Confirmation) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 09/01/2015)
09/01/2015 1026 Affidavit of Service (Docket Nos. 958, 959, 960 & 985) (Re: related document(s)958 Statement filed by Patriot Coal Corporation, 959 Motion to Approve filed by Patriot Coal Corporation, 960 Notice of Motion and Notice of Hearing filed by Patriot Coal Corporation, 985 Report of Debtor In Possession filed by Patriot Coal Corporation) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 09/01/2015)
09/01/2015 1025 Affidavit of Service (Docket Nos. 953 & 954) (Re: related document(s)953 Order on Motion to Authorize, 954 Statement filed by Patriot Coal Corporation) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 09/01/2015)
09/01/2015 1024 Affidavit of Service (Docket No. 948) (Re: related document(s)948 Statement filed by Patriot Coal Corporation) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 09/01/2015)
09/01/2015 1023 Affidavit of Service (Docket No. 928) (Re: related document(s)928 Statement filed by Patriot Coal Corporation) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 09/01/2015)
09/01/2015 1022 Hearing Held and Continued; Findings of Fact and Conclusions of Law due by September 7, 2015. Debtors' Exhibits 1-25 and Deposition Designations ADMITTED; United Mine Workers of America's Exhibits 1-6 ADMITTED. Debtors' Witnesses: Marc D. Puntus, Partner of Centerview Partners LLC, Financial Advisor and Investment Banker to Debtors; Ray Dombrowski, Chief Restructuring Officer of Debtors; Dale F. Lucha , Vice President of Human Resources of Debtors. UMWA's Witness: Brian E. Sanson. (related document(s): 524 Motion for Entry of an Order (I) Authorizing, But Not Directing, the Debtors to (A) Reject Their Collective Bargaining Agreements, (B) Modify Certain Union-Related Retiree Benefits, and (C) Implement Terms of Their Sections 1113 and Section 1114 Proposal. Appearances : Michael Slade and Richard U. S. Howell on behalf of Debtors; Sharon Levine on behalf of the United Mine Workers of America; Jennifer Marines on behalf of the Official Committee of Unsecured Creditors; John R. Mooney on behalf of UMWA's Health & Retirement Funds; Robert Chappell and Mitchell A. Seider on behalf of Blackhawk; John Goodchild on behalf of 1974 Pension Plan. Continued Hearing scheduled for 09/03/2015 at 01:00 PM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (gibbsp) (Entered: 09/01/2015)
09/01/2015 1021 Affidavit of Service (Docket No.s 1008 & 1009) (Re: related document(s)1008 Notice of Hearing filed by Patriot Coal Corporation, 1009 Notice of Hearing filed by Patriot Coal Corporation) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 09/01/2015)
09/01/2015 1020 Affidavit of Service (Docket Nos. 993, 994, 995 & 999) (Re: related document(s)993 Statement filed by Patriot Coal Corporation, 994 Statement filed by Patriot Coal Corporation, 995 Declaration filed by Patriot Coal Corporation, 999 Reply filed by Patriot Coal Corporation) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 09/01/2015)
09/01/2015 1019 Order Granting Barclays Bank PLC's Motion Pursuant to Sections 107(B)(1) and 107(C)(1) of the Bankruptcy Code and Bankruptcy Rule 9018 to File under Seal Portions of the Objection of Barclays Bank PLC to Debtors' Motion for Entry of an Order (A) Approving Bid Protections in Connection with the Sale of Certain of the Debtors' Assets and (B) Granting Related Relief (Related Doc # 971) (Baumgartner, Cindy) (Entered: 09/01/2015)
09/01/2015 1018 Stipulation And Agreed Order Between The Debtors And The United Mine Workers Of America 1992 Benefit Plan And The United Mine Workers Of America Combined Benefit Fund Regarding Liabilities Under The Coal Act (Re: related document(s)524 Motion to Authorize filed by Patriot Coal Corporation) (Baumgartner, Cindy) (Entered: 09/01/2015)
09/01/2015 1017 Objection to Confirmation of Chapter 11 Plan Objection of Virginia Electric and Power Company dba Dominion Virginia Power To the Debtors' Proposed Assumption and Assignment of Executory Contract (Re: related document(s)942 Chapter 11 Plan filed by Patriot Coal Corporation) filed by John M. Craig of Law Firm of Russell R. Johnson III, PLC on behalf of Virginia Electric and Power Company d/b/a Dominion Virginia Power. (Craig, John) (Entered: 09/01/2015)
09/01/2015 1016 Order Approving Motion of Barclays Bank PLC to Expeditingg Consideration of, and Shortening the Notice Period Applicable to, Barclays Bank PLCs Motion Pursuant to Sections 107(b)(1) and 107(c)(1) of the Bankruptcy Code and Bankruptcy Rules 9018 to File under Seal Portions of the Objection of Barclays Bank PLC to Debtors Motion for Entry of an Order (a) Approving Bid Protections in Connection with the Sale of Certain of the Debtors Assets and (b) Granting Related Relief(Related Doc # 972) (Smith, Linda) (Entered: 09/01/2015)
09/01/2015 1015 Order Granting Motion to Appear Pro Hac Vice; Forrest H. Roles on behalf of Blackhawk Mining LLC (Related Doc # 1007) (Smith, Linda) (Entered: 09/01/2015)
09/01/2015 1014 Order Granting Motion to Appear Pro Hac Vice; William O. Reckler on behalf of Blackhawk Mining LLC (Related Doc # 952) (Smith, Linda) (Entered: 09/01/2015)
09/01/2015 1012 Order Granting Motion to Appear Pro Hac Vice (Paul Kizel) (Related Doc # 992) (Baumgartner, Cindy) (Entered: 09/01/2015)
09/01/2015 1011 Transcript filed Re: Hearing Held 8/31/2015, regarding 820 DEBTORS' MOTION FOR ENTRY OF AN ORDER (A) AUTHORIZING THE DEBTORS TO REJECT CERTAIN EXECUTORY CONTRACTS AND UNEXPIRED LEASES, EFFECTIVE NUNC PRO TUNC TO AUGUST 13, 2015, AND (B) GRANTING RELATED RELIEF FILED BY PATRIOT COAL CORPORATION (FILED 8/13/2015); 873 DEBTORS' MOTION FOR ENTRY OF AN ORDER EXTENDING THE TIME WITHIN WHICH THE DEBTORS MUST ASSUME OR REJECT UNEXPIRED LEASES OF NONRESIDENTIAL REAL PROPERTY FILED BY PATRIOT COAL CORPORATION (FILED 8/17/2015); 877 DEBTORS' MOTION FOR ENTRY OF AN ORDER (A) APPROVING BID PROTECTIONS IN CONNECTION WITH THE SALE OF CERTAIN OF THE DEBTORS' ASSETS AND (B) GRANTING RELATED RELIEF FILED BY PATRIOT COAL CORPORATION (FILED 8/18/2015); 878 DEBTORS' MOTION FOR ENTRY OF AN ORDER (A) AUTHORIZING, BUT NOT DIRECTING, THE DEBTORS TO REJECT CERTAIN EXECUTORY CONTRACTS BY AND AMONG CERTAIN OF THE DEBTORS AND PEABODY ENERGY CORPORATION AND CERTAIN OF ITS AFFILIATES, EFFECTIVE NUNC PRO TUNC TO THE DATE OF THIS MOTION OR TO A LATER DATE CHOSEN BY THE DEBTORS IN THEIR SOLE DISCRETION, AND (B) GRANTING RELATED RELIEF FILED BY PATRIOT COAL CORPORATION (FILED 8/18/2015); 971 BARCLAYS BANK PLC'S MOTION PURSUANT TO SECTIONS 107(B)(1) AND 107(C)(1) OF THE BANKRUPTCY CODE AND BANKRUPTCY RULES 9018 TO FILE UNDER SEAL PORTIONS OF THE OBJECTION OF BARCLAYS BANK PLC TO DEBTORS MOTION FOR ENTRY OF AN ORDER (A) APPROVING BID PROTECTIONS IN CONNECTION WITH THE SALE OF CERTAIN OF THE DEBTORS ASSETS AND (B) GRANTING RELATED RELIEF FILED BY BARCLAYS BANK PLC (FILED 8/28/2015). Remote electronic access to the transcript is restricted until 11/30/2015. The transcript may be viewed at the Bankruptcy Court Clerk's Office. [For information about how to contact the transcriber, call the Clerk's Office] or [Contact the Court Reporter/Transcriber eScribers, Telephone number 973-406-2250.] [Transcript Purchased by Beth Friedman.] (RE: related document(s) 1001 Hearing continued as to Certain Contracts/Leases; Motion Granted as to Certain Contracts/Leases; Order to be submitted;(related document(s): 820 Motion to Authorize) Appearance : Patrick Evans for Debtors. Hearing scheduled for 09/09/2015 at 11:00 AM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (gibbsp), 1003 Hearing held; Objection of Caterpillar Financial Resolved; Motion GRANTED; (related document(s): 873 Motion to Extend Time) Appearances : Patrick Evans on behalf of Debtors; Corey Booker on behalf of Caterpillar Financial. (gibbsp), 1004 Hearing held; Objections Resolved; Revised Order to be submitted; Changes to order read into the record; (related document(s): 877 Motion to Approve) Appearance : Justin Bernbrock on behalf of Debtors; Albert Hogan on behalf of Barclays Bank PLC. (gibbsp), 1005 Hearing Continued; Parties to notify Court of agreed upon hearing date; (related document(s): 878 Motion to Authorize) Appearance :Stephen Hessler and Patrick Evans for Debtors; Sharon Levine for United MineWorkers; Chris Perkins and Heather Lennox for Peabody Energy Corp. (gibbsp), 1006 Hearing held; Motions Granted; Orders to be submitted; (Re: related document(s)971 Motion to Approve filed by Barclays Bank PLC, 972 Motion to Expedite Hearing filed by Barclays Bank PLC).). Notice of Intent to Request Redaction Deadline Due By 09/8/2015. Redaction Request Due By 09/22/2015. Redacted Transcript Submission Due By 10/2/2015. Transcript access will be restricted through 11/30/2015. (Gottlieb, Jason) (Entered: 09/01/2015)
09/01/2015 1010 Notice of Hearing Notice of Confirmation Hearing on Debtors' Third Amended Joint Plan of Reorganziation Pursuant to Chapter 11 of the Bankruptcy Code (Re: related document(s)942 Chapter 11 Plan filed by Patriot Coal Corporation) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. Hearing scheduled for 9/16/2015 at 11:00 AM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (Condyles, Michael) (Entered: 09/01/2015)
08/31/2015 1041 Letter filed by CT Corporation System. (Shepherd, Anthony) (Entered: 09/02/2015)
08/31/2015 1009 Amended Notice of Hearing (Re: related document(s)875 Objection to Claim filed by Patriot Coal Corporation, 876 Objection to Claim filed by Patriot Coal Corporation, 878 Motion to Authorize filed by Patriot Coal Corporation) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. Hearing scheduled for 9/9/2015 at 11:00 AM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (Condyles, Michael) (Entered: 08/31/2015)
08/31/2015 1008 Amended Notice of Hearing (Re: related document(s)524 Motion to Authorize filed by Patriot Coal Corporation) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. Hearing scheduled for 9/1/2015 at 09:00 AM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (Condyles, Michael) (Entered: 08/31/2015)
08/31/2015 1007 Motion to Appear Pro Hac Vice [Forrest H. Roles, Esquire] filed by James K. Donaldson of Spotts Fain PC on behalf of Blackhawk Mining LLC. (Donaldson, James) (Entered: 08/31/2015)
08/31/2015 1006 Hearing held; Motions Granted; Orders to be submitted; (Re: related document(s)971 Motion to Approve filed by Barclays Bank PLC, 972 Motion to Expedite Hearing filed by Barclays Bank PLC). (Gibbs, Peggy) (Entered: 08/31/2015)
08/31/2015 1005 Hearing Continued; Parties to notify Court of agreed upon hearing date; (related document(s): 878 Motion to Authorize) Appearance :Stephen Hessler and Patrick Evans for Debtors; Sharon Levine for United MineWorkers; Chris Perkins and Heather Lennox for Peabody Energy Corp. (gibbsp) (Entered: 08/31/2015)
08/31/2015 1004 Hearing held; Objections Resolved; Revised Order to be submitted; Changes to order read into the record; (related document(s): 877 Motion to Approve) Appearance : Justin Bernbrock on behalf of Debtors; Albert Hogan on behalf of Barclays Bank PLC. (gibbsp) (Entered: 08/31/2015)
08/31/2015 1003 Hearing held; Objection of Caterpillar Financial Resolved; Motion GRANTED; (related document(s): 873 Motion to Extend Time) Appearances : Patrick Evans on behalf of Debtors; Corey Booker on behalf of Caterpillar Financial. (gibbsp) (Entered: 08/31/2015)
08/31/2015 1002 Objection and Reservation of Rights of Rhino Eastern, LLC to the Proposed Cure Amount and to Adequate Assurance of Future Performance for the Assumption of a Lease by Black Stallion Coal Company LLC (Re: related document(s)406 Order on Motion to Approve) filed by Augustus C. Epps Jr. of Christian & Barton, L.L.P. on behalf of Rhino Eastern LLC. (Attachments: # 1 Exhibit(s) A - D) (Epps, Augustus) (Entered: 08/31/2015)
08/31/2015 1001 Hearing continued as to Certain Contracts/Leases; Motion Granted as to Certain Contracts/Leases; Order to be submitted;(related document(s): 820 Motion to Authorize) Appearance : Patrick Evans for Debtors. Hearing scheduled for 09/09/2015 at 11:00 AM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (gibbsp) (Entered: 08/31/2015)
08/31/2015 1000 Motion to Authorize (Motion for Entry of an Order Authorizing Heather Lennox to Attend Hearings by Telephone) filed by Christopher L. Perkins of LeClair Ryan on behalf of Peabody Energy Corporation. (Perkins, Christopher) (Entered: 08/31/2015)
08/31/2015 999 Reply Debtors' Omnibus Reply in Support of the Motion for Entry of an Order (I) Authorizing, But Not Directing, the Debtors to (A) Reject Their Collective Bargaining Agreements, (B) Modify Certain Union-Related Retiree Benefits, and (C) Implement Terms of Their Section 1113 and Section 1114 Proposal, and (II) Granting Related Relief (Re: related document(s)524 Motion to Authorize filed by Patriot Coal Corporation) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 08/31/2015)
08/31/2015 998 Hearing held; Motion GRANTED; Order to include US Trustee's endorsement;(related document(s): 874 Supplemental Application to Employ Prime Clerk LL) Appearance : Patrick Evans for Debtors. (gibbsp) (Entered: 08/31/2015)
08/31/2015 997 Hearing held; Motion GRANTED; (related document(s): 872 Motion to Extend Time- Exclusivity) Appearance : Stephen Hessler. (gibbsp) (Entered: 08/31/2015)
08/31/2015 996 Order Granting Motion for Entry of an Order Authorizing Arch W. Riley, Jr. to Appear Telephonically Related Doc # 986) (Smith, Linda) (Entered: 08/31/2015)
08/30/2015 995 Declaration of Disinterestedness (Blake, Cassels & Graydon LLP) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 08/30/2015)
08/30/2015 994 Statement Notice of Amended Agenda for Matters Scheduled for Hearing on August 31, 2015 at 9:00 a.m. filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 08/30/2015)
08/30/2015 993 Statement Debtors' Omnibus Reply to Objections Filed in Connection With Matters to Be Heard on Monday, August 31, 2015 filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 08/30/2015)
08/30/2015 992 Motion to Appear Pro Hac Vice (Paul Kizel of Lowenstein Sandler) filed by Troy Savenko of Kaplan, Voekler, Cunningham & Frank, PLC on behalf of United Mine Workers of America. (Savenko, Troy) (Entered: 08/30/2015)
08/28/2015 1013 Creditor Change of Address filed by Rodney T. Riser Jr.. (Baumgartner, Cindy) (Entered: 09/01/2015)
08/28/2015 991 Objection to (Statement of the Coal Act Funds with Respect to the Debtors' Motion to Reject Peabody Contracts)(Statement as to Debtors' 1113/1114 Motions) (Re: related document(s)878 Motion to Authorize filed by Patriot Coal Corporation) filed by Karen M. Crowley of Crowley, Liberatore, Ryan & Brogan, P.C. on behalf of The UMWA Combined Benefit Fund, UMWA 1992 Benefit Plan and its Trustees. (Crowley, Karen) (Entered: 08/28/2015)
08/28/2015 990 Statement (Notice of Service of Subpoena) filed by Henry Pollard Long III of Hunton & Williams, LLP on behalf of Barclays Bank PLC. (Long, Henry) (Entered: 08/28/2015)
08/28/2015 989 Statement (Notice of Service of Subpoena) filed by Henry Pollard Long III of Hunton & Williams, LLP on behalf of Barclays Bank PLC. (Long, Henry) (Entered: 08/28/2015)
08/28/2015 988 Order Granting Motion for Entry of an Order Authorizing Peter M. Pearl To Appear By Telephone on 9/1/2015 (Related Doc # 984) (Smith, Linda) (Entered: 08/28/2015)
08/28/2015 987 Order Granting Motion for Entry of an Order Authorizing Peter M. Pearl To Appear By Telephone on 8/31/2015 (Related Doc # 975) (Smith, Linda) (Entered: 08/28/2015)
08/28/2015 986 Motion to Authorize Motion for Entry of an Order Authorizing Arch W. Riley, Jr. to Attend Hearing by Telephone filed by Rachel A. Greenleaf of Hirschler Fleischer, P.C. on behalf of Fifth Third Bank. (Attachments: # 1 Proposed Order) (Greenleaf, Rachel) (Entered: 08/28/2015)
08/28/2015 985 Monthly Report of Debtor In Possession for the Period July 1, 2015 to July 31, 2015 filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 08/28/2015)
08/28/2015 984 Motion to Authorize Peter M. Pearl to Attend 9-1-2015 Hearing by Telephone (Related Document(s)524 Motion to Authorize filed by Patriot Coal Corporation) filed by Peter M. Pearl of Spilman Thomas & Battle PLLC on behalf of Courtney Company, Daniels Electric, Inc., K Rail, LLC, Kanawha Rail, LLC, Pardee Minerals, LLC, Penn Virginia Operating Co., LLC, Powell Construction Company, Inc., Suncrest Resources, LLC, Toney Fork, LLC. (Pearl, Peter) (Entered: 08/28/2015)
08/28/2015 983 Order Granting Motion for Entry of an Order Authorizing Kenneth S. Ziman to Appear Telephonically (Related Doc # 950) (Smith, Linda) (Entered: 08/28/2015)
08/28/2015 982 Limited Objection to (LIMITED OBJECTION OF THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS TO THE DEBTORS MOTION FOR ENTRY OF AN ORDER (A) APPROVING BID PROTECTIONS IN CONNECTION WITH THE SALES OF CERTAIN OF THE DEBTORS ASSETS AND (B) GRANTING RELATED RELIEF) (Re: related document(s)877 Motion to Approve filed by Patriot Coal Corporation) filed by Lynn L. Tavenner of Tavenner & Beran, PLC on behalf of Official Committee of Unsecured Creditors. (Tavenner, Lynn) (Entered: 08/28/2015)
08/28/2015 981 Order Approving Debtors' Motion for Entry of an Order Enlarging the Period Within Which the Debtors May Remove Civil Actions (Related Doc # 766) (Smith, Linda) (Entered: 08/28/2015)
08/28/2015 980 Order Granting Motion for Entry of an Order Authorizing Sandeep Qusba to Appear Telephonically (Related Doc # 955) (Smith, Linda) (Entered: 08/28/2015)
08/28/2015 979 Order Granting Motion for Entry of an Order Authorizing Lorenzo Marinuzzi To Appear By Telephone (Related Doc # 957) (Smith, Linda) (Entered: 08/28/2015)
08/28/2015 978 Order Granting Motion Authorizing Thomas Persinger to Attend Hearing by Telephone Motion to Authorize (Related Doc # 962) (Smith, Linda) (Entered: 08/28/2015)
08/28/2015 977 Order Granting Motion to Appear Pro Hac (a) Sarah Phillips and (b) David Rochelson as counsel to Deutsche Bank (Related Doc # 963) (Smith, Linda) (Entered: 08/28/2015)
08/28/2015 976 Order Granting Anna Girard and Diane Fleming on behalf of Commonwealth of Kentucky to Appear by Telephone (Related Doc # 964) (Smith, Linda) (Entered: 08/28/2015)
08/28/2015 975 Motion to Authorize Attendance at 8-31-15 Hearing by Telephone (Related Document(s)879 Notice of Motion and Notice of Hearing filed by Patriot Coal Corporation) filed by Peter M. Pearl of Spilman Thomas & Battle PLLC on behalf of Courtney Company, Daniels Electric, Inc., K Rail, LLC, Kanawha Rail, LLC, Pardee Minerals, LLC, Penn Virginia Operating Co., LLC, Powell Construction Company, Inc., Suncrest Resources, LLC, Toney Fork, LLC. (Pearl, Peter) (Entered: 08/28/2015)
08/28/2015 974 Objection to Debtor's Motion for Order Authorizing Rejection of Certain Executory Contracts (Re: related document(s)878 Motion to Authorize filed by Patriot Coal Corporation) filed by Gordon S. Woodward of Schnader Harrison Segal & Lewis LLP on behalf of Official Retiree Committee. (Attachments: # 1 Exhibit(s) Exhibit A # 2 Certificate of Service) (Woodward, Gordon) (Entered: 08/28/2015)
08/28/2015 973 Notice of Motion and Notice of Hearing (Re: related document(s)971 Motion to Approve filed by Barclays Bank PLC, 972 Motion to Expedite Hearing filed by Barclays Bank PLC) filed by Henry Pollard Long III of Hunton & Williams, LLP on behalf of Barclays Bank PLC. Hearing scheduled for 8/31/2015 at 09:00 AM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (Long, Henry) (Entered: 08/28/2015)
08/28/2015 972 Motion to Expedite Hearing (Motion of Barclays Bank PLC for Entry of an Order Expediting Consideration of, and Shortening the Notice Period Applicable to, Barclays Bank PLCs Motion Pursuant to Sections 107(b)(1) and 107(c)(1) of the Bankruptcy Code and Bankruptcy Rules 9018 to File under Seal Portions of the Objection of Barclays Bank PLC to Debtors Motion for Entry of an Order (a) Approving Bid Protections in Connection with the Sale of Certain of the Debtors Assets and (b) Granting Related Relief) filed by Henry Pollard Long III of Hunton & Williams, LLP on behalf of Barclays Bank PLC. (Long, Henry) (Entered: 08/28/2015)
08/28/2015 971 Motion to Approve (Barclays Bank PLCs Motion Pursuant to Sections 107(b)(1) and 107(c)(1) of the Bankruptcy Code and Bankruptcy Rules 9018 to File under Seal Portions of the Objection of Barclays Bank PLC to Debtors Motion for Entry of an Order (a) Approving Bid Protections in Connection with the Sale of Certain of the Debtors Assets and (b) Granting Related Relief) (Related Document(s)969 Objection to Motion/Application filed by Barclays Bank PLC) filed by Henry Pollard Long III of Hunton & Williams, LLP on behalf of Barclays Bank PLC. (Long, Henry) (Entered: 08/28/2015)
08/28/2015 970 Sealed Objection (Related Document(s)877 Motion to Approve filed by Patriot Coal Corporation) filed by Henry Pollard Long III of Hunton & Williams, LLP on behalf of Barclays Bank PLC. (Long, Henry) (Entered: 08/28/2015)
08/28/2015 969 Objection to (Redacted Objection of Barclays Bank PLC to Debtors Motion for Entry of an Order (a) Approving Bid Protections in Connection with the Sale of Certain of the Debtors Assets and (b) Granting Related Relief) (Re: related document(s)877 Motion to Approve filed by Patriot Coal Corporation) filed by Henry Pollard Long III of Hunton & Williams, LLP on behalf of Barclays Bank PLC. (Long, Henry) (Entered: 08/28/2015)
08/28/2015 968 Affidavit of Service of Subpoena on Knighthead Capital Management, LLC (Re: related document(s)937 Statement filed by West Virginia Department of Environmental Protection) filed by Kevin W. Barrett of Bailey & Glasser, LLP on behalf of West Virginia Department of Environmental Protection. (Barrett, Kevin) (Entered: 08/28/2015)
08/28/2015 967 Limited Objection to LRPB's Limited Objection to Debtors' Motion for Entry of an Order (A) Authorizing the Debtors to Reject Certain Executory Contracts and Unexpired Leases, Effective Nunc Pro Tunc to August 13, 2015 and (B) Granting Related Relief (Re: related document(s)820 Motion to Authorize filed by Patriot Coal Corporation) filed by Bradford F. Englander of Whiteford Taylor & Preston, L.L.P. on behalf of H.A. Robson Trust, et al.. (Englander, Bradford) (Entered: 08/28/2015)
08/28/2015 966 Objection to (Re: related document(s)878 Motion to Authorize filed by Patriot Coal Corporation) filed by Christopher L. Perkins of LeClair Ryan on behalf of Peabody Energy Corporation. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Exhibit G # 8 Exhibit H # 9 Exhibit I # 10 Exhibit J # 11 Exhibit K) (Perkins, Christopher) (Entered: 08/28/2015)
08/28/2015 965 Objection to Limited Objection of Caterpillar Financial Services Corporation to Debtors' Motion for Entry of An Order Extending the Time Within Which The Debtors Must Assume or Reject Unexpired Leases or Nonresidential Property (Re: related document(s)873 Motion to Extend Time filed by Patriot Coal Corporation) filed by Corey Simpson Booker of LeClair Ryan, PC on behalf of Caterpillar Financial Services Corporation. (Booker, Corey) (Entered: 08/28/2015)
08/28/2015 964 Motion to Authorize Commonwealth of Kentucky to Appear by Telephone at August 31, 2015 Hearing filed by Anna Katherine Girard of Energy and Environment Cabinet on behalf of Energy& Env Cabinet Commonwealth of Kentucky. (Attachments: # 1 Proposed Order) (Girard, Anna) (Entered: 08/28/2015)
08/28/2015 963 Motion to Appear Pro Hac Vice (Motion for Admission Pro Hac Vice of (a) Sarah Phillips and (b) David Rochelson) filed by Henry Pollard Long III of Hunton & Williams, LLP on behalf of Deutsche Bank. (Long, Henry) (Entered: 08/28/2015)
08/28/2015 962 Motion to Authorize - Motion for Entry of an Order Authorizing Thomas Persinger to Attend Hearing by Telephone filed by Richard E. Hagerty of Troutman Sanders LLP on behalf of Cassingham, LLC, a West Virginia limited liability company, et al., creditors. (Attachments: # 1 Proposed Order) (Hagerty, Richard) (Entered: 08/28/2015)
08/28/2015 961 Statement (Barclays Bank PLC's Second Set of Discovery Requests to the Debtors) filed by Henry Pollard Long III of Hunton & Williams, LLP on behalf of Barclays Bank PLC. (Long, Henry) (Entered: 08/28/2015)
08/28/2015 960 Notice of Motion and Notice of Hearing on Joint Motion for an Order Pursuant to Rule 9019 of the Federal Rules of Bankruptcy Procedure and Section 105(A) of the Bankruptcy Code, Approving Settlement Agreement By and Between Peabody Energy Corporation, Peabody Holding Company, LLC, Patriot Coal Corporation and Heritage Coal Company LLC (Re: related document(s)959 Motion to Approve filed by Patriot Coal Corporation) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. Hearing scheduled for 9/11/2015 at 09:00 AM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (Condyles, Michael) (Entered: 08/28/2015)
08/28/2015 959 Motion to Approve Compromise under FRBP 9019 Joint Motion for an Order Pursuant to Rule 9019 of the Federal Rules of Bankruptcy Procedure and Section 105(A) of the Bakruptcy Code, Approving Settlement Agreement By and Between Peabody Energy Corporation, Peabody Holding Company, LLC, Patriot Coal Corporation and Heritage Coal Company LLC filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 08/28/2015)
08/28/2015 958 Statement Notice of Agenda for Matters Scheduled for Hearing on August 31, 2015 at 9:00 a.m. filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 08/28/2015)
08/28/2015 957 Motion to Authorize --Motion for Entry of an Order Authorizing Lorenzo Marinuzzi To Appear By Telephone filed by Lynn L. Tavenner of Tavenner & Beran, PLC on behalf of Official Committee of Unsecured Creditors. (Tavenner, Lynn) (Entered: 08/28/2015)
08/28/2015 956 Verified Statement of Setliff & Holland, PC Pursuant to Rule 2019 of the Federal Rules of Bankruptcy Procedure filed by Thomas Joseph Moran of Setliff & Holland, PC on behalf of The Federal Insurance Company. (Moran, Thomas) (Entered: 08/28/2015)
08/27/2015 955 Motion to Authorize (Motion for Entry of an Order Authorizing Sandeep Qusba to Appear Telephonically) filed by Henry Pollard Long III of Hunton & Williams, LLP on behalf of Deutsche Bank. (Long, Henry) (Entered: 08/27/2015)
08/27/2015 954 Statement Amended and Restated Notice of Omnibus Hearing Dates filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 08/27/2015)
08/27/2015 953 Order (I) Authorizing the Debtors to (A) Assume the Prairie Asset Purchase Agreements Pursuant to Section 365 of the Bankruptcy Code, (B) Close the Prairie Transactions, Including by Selling the Prairie Assets Pursuant to Section 363 of the Bankruptcy Code, (C) Assume and Assign Underlying Contracts and Leases Pursuant to Section 365 of the Bankruptcy Code, and (II) Compelling Prairie to Close the Prairie Transactions (Related Doc # 730) (Smith, Linda) (Entered: 08/27/2015)
08/27/2015 952 Motion to Appear Pro Hac Vice filed by James K. Donaldson of Spotts Fain PC on behalf of Blackhawk Mining LLC. (Donaldson, James) (Entered: 08/27/2015)
08/27/2015 951 Objection to Debtors' Motion to Reject the Peabody Settlement Agreement (Re: related document(s)878 Motion to Authorize filed by Patriot Coal Corporation) filed by Troy Savenko of Kaplan, Voekler, Cunningham & Frank, PLC on behalf of United Mine Workers of America. (Savenko, Troy) (Entered: 08/27/2015)
08/27/2015 950 Motion to Authorize (Motion for Entry of an Order Authorizing Kenneth S. Ziman to Appear Telephonically) filed by Henry Pollard Long III of Hunton & Williams, LLP on behalf of Barclays Bank PLC. (Long, Henry) (Entered: 08/27/2015)
08/26/2015 949 Affidavit of Service (Docket Nos. 931, 941 & 942) (Re: related document(s)931 Statement filed by Patriot Coal Corporation, 941 Disclosure Statement filed by Patriot Coal Corporation, 942 Chapter 11 Plan filed by Patriot Coal Corporation) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 08/26/2015)
08/26/2015 948 Statement (NOTICE OF AMENDED AGENDA FOR MATTERS SCHEDULED FOR HEARING AUGUST 27, 2015 AT 10:00 A.M.) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 08/26/2015)
08/26/2015 947 Hearing Cancelled; No Objections filed. Amended Agenda to be filed. Order to be submitted. (related document(s): 766 Debtors' Motion for Entry of an Order Enlarging the Period Within Which the Debtors May Remove Civil Actions. Court notified by Jeremy Williams from Kutak Rock. (gibbsp) (Entered: 08/26/2015)
08/26/2015 946 Motion to Approve Motion For Entry Of An Order Authorizing Lea Pauley Goff To Participate In Hearing By Telephone filed by Adam R. Nelson of Thompson McMullan, P.C. on behalf of Prairie Dock Company, LLC and Prairie Mining Company, LLC. (Nelson, Adam) (Entered: 08/26/2015)
08/26/2015 945 Certification of No Objection to Prairie Order, etc. (Re: related document(s)905 Stipulation and Order) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 08/26/2015)
08/26/2015 944 Amended Objection of Shonk Land Company, LLC to the Proposed Cure Amount and to Adequate Assurance of Future Performance Required for the Assumption of Leases by Panther, LLC (Re: related document(s)823 Objection filed by Shonk Land Company, LLC) filed by Augustus C. Epps Jr. of Christian & Barton, L.L.P. on behalf of Shonk Land Company, LLC. (Attachments: # 1 Exhibit(s) Attachment A) (Epps, Augustus) (Entered: 08/26/2015)
08/26/2015 943 Motion to Authorize Commonwealth of Kentucky to Appear by Telephone at August 27, 2015 Hearing (Related Document(s)931 Statement filed by Patriot Coal Corporation) filed by Anna Katherine Girard of Energy and Environment Cabinet on behalf of Energy& Env Cabinet Commonwealth of Kentucky. (Attachments: # 1 Proposed Order) (Girard, Anna) (Entered: 08/26/2015)
08/25/2015 942 Chapter 11 Plan Notice of Filing of Debtors' Third Amended Joint Plan of Reorganization Pursuant to Chapter 11 of the Bankruptcy Code filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Attachments: # 1 Chapter 11 Plan)(Condyles, Michael) (Entered: 08/25/2015)
08/25/2015 941 Disclosure Statement Notice of Filing of Solicitation Version of Third Amended Disclosure Statement for Debtors' Third Amended Joint Plan of Reorganization Pursuant to Chapter 11 of the Bankruptcy Code filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Attachments: # 1 Part 1 # 2 Part 2 # 3 Part 3 # 4 Part 4 # 5 Part 5)(Condyles, Michael) (Entered: 08/25/2015)
08/25/2015 940 Supplemental Declaration of Leon Szlezinger in Support of Application of the Official Committee of Unsecured Creditors for Entry of an Order (A) Authorizing the Committee to Retain and Employ Jefferies LLC as Investment Banker, Nunc Pro Tunc to May 21, 2015, (B) Waiving Certain Time-Keeping Requirements and (C) Granting Related Relief (Re: related document(s)281 Application to Employ filed by Official Committee of Unsecured Creditors) filed by Lynn L. Tavenner of Tavenner & Beran, PLC on behalf of Official Committee of Unsecured Creditors. (Tavenner, Lynn) (Entered: 08/25/2015)
08/25/2015 939 Statement (Notice of Subpoena) filed by Henry Pollard Long III of Hunton & Williams, LLP on behalf of Deutsche Bank. (Long, Henry) (Entered: 08/25/2015)
08/25/2015 938 Response to LRPB's Response to Notices of Proposed Assumption and Assignment of Certain Executory Contracts and Unexpired Leases and Objection to Proposed Cure Amount (Re: related document(s)406 Order on Motion to Approve) filed by Bradford F. Englander of Whiteford Taylor & Preston, L.L.P. on behalf of H.A. Robson Trust, et al.. (Englander, Bradford) (Entered: 08/25/2015)
08/25/2015 937 Statement /Notice of Intent to Serve Subpoena Duces Tecum filed by Kevin W. Barrett of Bailey & Glasser, LLP on behalf of West Virginia Department of Environmental Protection. (Attachments: # 1 Exhibit(s) Subpoena Duces Tecum - Knighthead Capital Management, LLC)(Barrett, Kevin) (Entered: 08/25/2015)
08/25/2015 936 Affidavit of Service (NOTICE OF IMPLEMENTATION OF AN ORDER (I) APPROVING THE BIDDING PROCEDURES, etc.) (Re: related document(s)457 Order on Motion to File Document(s) Under Seal) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 08/25/2015)
08/25/2015 935 Affidavit of Service (Docket No. 500) (Re: related document(s)500 Notice of Motion and Notice of Hearing filed by Patriot Coal Corporation) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 08/25/2015)
08/25/2015 934 Affidavit of Service (NOTICE OF DEADLINES FOR THE FILING OF (A) PROOFS OF CLAIM, etc.) (Re: related document(s)246 Order on Motion to Approve) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 08/25/2015)
08/25/2015 933 Affidavit of Service (Docket No. 876) (Re: related document(s)876 Objection to Claim filed by Patriot Coal Corporation) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 08/25/2015)
08/25/2015 932 Affidavit of Service (Docket Nos. 898, 902, 905 & 907) (Re: related document(s)898 Statement filed by Patriot Coal Corporation, 902 Order Directing, 905 Stipulation and Order, 907 Statement filed by Patriot Coal Corporation) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 08/25/2015)
08/25/2015 931 Statement Notice of Agenda for Matters Scheduled for Hearing August 27, 2015 at 10:00 A.M. filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 08/25/2015)
08/25/2015 930 Agreed Order Granting (A) Joint Motion of West Virginia Litigation Claimants for Relief from the Automatic Stay and (B) Motion of George Runion for Relief from the Automatic Stay; see order for details (Related Doc # 337), Granting Motion for Relief from Stay (Related Doc # 522) (Baumgartner, Cindy) (Entered: 08/25/2015)
08/24/2015 929 Statement --STATEMENT OF THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS REGARDING THE DEBTORS MOTION FOR ENTRY OF AN ORDER (I) AUTHORIZING, BUT NOT DIRECTING, THE DEBTORS TO (A) REJECT THEIR COLLECTIVE BARGAINING AGREEMENTS, (B) MODIFY CERTAIN UNION-RELATED RETIREE BENEFITS, AND (C) IMPLEMENT THE TERMS OF THEIR SECTION 1113 AND SECTION 1114 PROPOSAL, AND (II) GRANTING RELATED RELIEF (Re: related document(s)524 Motion to Authorize filed by Patriot Coal Corporation) filed by Lynn L. Tavenner of Tavenner & Beran, PLC on behalf of Official Committee of Unsecured Creditors. (Tavenner, Lynn) (Entered: 08/24/2015)
08/24/2015 928 Statement Notice of Change of Location of Auctions Pursuant to Order (A) Approving Bidding Procedures and Bid Protections in Connection With the Sales of Certain of the Debtors' Assets, (B) Approving the Form and Manner of Notice, (C) Scheduling Auctions and a Sale Hearing, (D) Approving Procedures for the Assumption and Assignment of Contracts, and (E) Granting Related Relief (Re: related document(s)406 Order on Motion to Approve) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 08/24/2015)
08/24/2015 927 Objection of WPP LLC to the Proposed Cure Amount and to the Lack of Information Due to WPP LLC as Adequate Assurance of Future Performance Required for the Assumption and Assignment of Lease 9440 by Eastern Associated Coal, LLC (Re: related document(s)406 Order on Motion to Approve) filed by Jennifer McLain McLemore of Christian & Barton, LLP on behalf of WPP LLC. (McLemore, Jennifer) (Entered: 08/24/2015)
08/24/2015 926 Objection of WPP LLC to the Proposed Cure Amount and to the Lack of Information Due to WPP LLC as Adequate Assurance of Future Performance Required for the Assumption and Assignment of Lease 9894 by Robin Land Company, LLC (Re: related document(s)406 Order on Motion to Approve) filed by Jennifer McLain McLemore of Christian & Barton, LLP on behalf of WPP LLC. (McLemore, Jennifer) (Entered: 08/24/2015)
08/24/2015 925 Objection of WPP LLC to the Proposed Cure Amount and to the Lack of Information Due to WPP LLC as Adequate Assurance of Future Performance Required for the Assumption and Assignment of Lease 9063 by Eastern Associated Coal, LLC (Re: related document(s)406 Order on Motion to Approve) filed by Jennifer McLain McLemore of Christian & Barton, LLP on behalf of WPP LLC. (McLemore, Jennifer) (Entered: 08/24/2015)
08/24/2015 924 Objection to Notice of Proposed Assumption and Assignment of Certain Executory Contracts and Unexpired Leases (Re: related document(s)200 Motion to Approve filed by Patriot Coal Corporation) filed by Mark D. Sherrill of Sutherland, Asbill & Brennan, LLP on behalf of Honey Island Coal Co., LLC. (Sherrill, Mark) (Entered: 08/24/2015)
08/24/2015 923 Objection of WPP LLC to the Proposed Cure Amount and to the Lack of Information Due to WPP LLC as Adequate Assurance of Future Performance Required for the Assumption and Assignment of Lease 9220 by Eastern Associated Coal, LLC (Re: related document(s)406 Order on Motion to Approve) filed by Jennifer McLain McLemore of Christian & Barton, LLP on behalf of WPP LLC. (McLemore, Jennifer) (Entered: 08/24/2015)
08/24/2015 922 Objection of Shepard Boone Coal Company LLC to the Debtors' Proposed Cure Amount and to the Lack of Information Due to Shepard Boone Coal Company LLC as Adequate Assurance of Future Performance Required for the Assumption and Assignment of a Lease by Eastern Associated Coal, LLC (Re: related document(s)406 Order on Motion to Approve) filed by Jennifer McLain McLemore of Christian & Barton, LLP on behalf of Shepard Boone Coal Company LLC. (McLemore, Jennifer) (Entered: 08/24/2015)
08/24/2015 921 Hearings Cancelled; Consent Orders submitted; (Re: related document(s)337 Motion for Relief from Stay filed by George Runion, 522 Motion for Relief from Stay filed by George Runion, Gina Young, Heath Huffman, Bradley D Ullum, Jesika Legg, Kevin Lester, Angela Hensley, Gary C Conley, Maria L Conley, Vickie Robinette, Natasha N Townsend, Delane Schoolcraft, Jennifer Schoolcraft, Shannon McGhee, Brittaney McGhee, Jeffery A Musgrove, Clinton Campbell) . (Gibbs, Peggy) (Entered: 08/24/2015)
08/23/2015 920 Notice of Filing of Official Transcript. Notice is hereby given that an official transcript has been filed. Pursuant to the new policy adopted by the Judicial Conference, transcripts are available for inspection only at the clerk's office or may be purchased from the court transcriber for a 90 day period. (Re: related document(s)912 Transcript filed) (Admin.) (Entered: 08/24/2015)
08/21/2015 919 Certificate of Service of Discovery Documents LRPB's First Set of Interrogatories to Debtors and LRPB's First Set of Request for Production of Documents to Debtors filed by Brandy M. Rapp of Whiteford Taylor & Preston LLP on behalf of H.A. Robson Trust, et al.. (Rapp, Brandy) (Entered: 08/21/2015)
08/21/2015 918 Statement (Barclays Bank PLC's First Set of Interrogatories to the Debtors) filed by Henry Pollard Long III of Hunton & Williams, LLP on behalf of Barclays Bank PLC. (Long, Henry) (Entered: 08/21/2015)
08/21/2015 917 Statement (Notice of Service of Subpoena) filed by Henry Pollard Long III of Hunton & Williams, LLP on behalf of Barclays Bank PLC. (Long, Henry) (Entered: 08/21/2015)
08/21/2015 916 Order (I) Approving the Third Amended Disclosure Statement; (II) Approving Solicitation and Notice Materials; (III) Approving Forms of Ballots; (IV) Establishing Solicitation and Voting Procedures; (V) Establishing Procedures for Allowing and Estimating Certain Claims for Voting Purposes; (VI) Scheduling a Confirmation Hearing and (VII) Establishing Notice and Objection Procedures Hearing to be held on 9/16/2015 at 11:00 AM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. Objection(s) due by 9/9/2015. (Attachments: # 1 Exhibit(s) # 2 Exhibit(s) # 3 Exhibit(s) # 4 Exhibit(s) # 5 Exhibit(s))(Manley, Candace) (Entered: 08/21/2015)
08/21/2015 915 Affidavit of Service (Docket No. 518) (Re: related document(s)518 Transfer of Claim filed by Claims Recovery Group LLC) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 08/21/2015)
08/21/2015 914 Objection to Notice of Proposed Cure Amount (Re: related document(s)200 Motion to Approve filed by Patriot Coal Corporation) filed by Mark L. Esposito of Penn, Stuart & Eskridge, PC on behalf of Blue Eagle Land, LLC. (Esposito, Mark) (Entered: 08/21/2015)
08/21/2015 913 Objection to Notices of Proposed Assumption and Assignment of Certain Executory Contracts and Unexpired Leases (Re: related document(s)200 Motion to Approve filed by Patriot Coal Corporation) filed by Mark L. Esposito of Penn, Stuart & Eskridge, PC on behalf of Alpha Natural Resources, Inc. its affiliates, subsidiaries,. (Esposito, Mark) (Entered: 08/21/2015)
08/21/2015 912 Transcript filed Re: Hearing Held 8/18/2015, regarding 526 DEBTORS' MOTION FOR ENTRY OF AN ORDER AUTHORIZING THE DEBTORS TO CLOSE THE PRAIRIE TRANSACTIONS AND GRANTING RELATED RELIEF FILED BY PATRIOT COAL CORPORATION 497 DEBTORS' MOTION FOR ENTRY OF ORDER (I) APPROVING THE DISCLOSURE STATEMENT; (II) APPROVING SOLICITATION AND NOTICE MATERIALS; (III) APPROVING FORMS OF BALLOTS; (IV)ESTABLISHING SOLICITATION AND VOTING PROCEDURES; (V) ESTABLISHING PROCEDURES FOR ALLOWING AND ESTIMATING CERTAIN CLAIMS FOR VOTING PURPOSES; (VI) SCHEDULING A CONFIRMATION HEARING AND (VII) ESTABLISHING NOTICE AND OBJECTION PROCEDURES 730 DEBTORS' AMENDED AND RESTATED MOTION FOR ENTRY OF AN ORDER (I) AUTHORIZING THE DEBTORS TO (A) ASSUME THE PRAIRIE ASSET PURCHASE AGREEMENTS PURSUANT TO SECTION 365 OF THE BANKRUPTCY CODE, (B) CLOSE THE PRAIRIE TRANSACTIONS, INCLUDING BY SELLING THE PRAIRIE ASSETS PURSUANT TO SECTION 363 OF THE BANKRUPTCY CODE, (C) ASSUME AND ASSIGN UNDERLYING CONTRACTS AND LEASES PURSUANT TO SECTION 365 OF THE BANKRUPTCY CODE, AND (II) COMPELLING PRAIRIE TO CLOSE THE PRAIRIE TRANSACTIONS 731 DEBTORS' MOTION FOR AN ORDER (I) AUTHORIZING ENTRY INTO THE BACKSTOP COMMITMENT AGREEMENTS AND (II APPROVING CERTAIN RIGHTS OFFERING PROCEDURES AND FORMS IN CONNECTION THEREWITH. Remote electronic access to the transcript is restricted until 11/19/2015. The transcript may be viewed at the Bankruptcy Court Clerk's Office. [For information about how to contact the transcriber, call the Clerk's Office] or [Contact the Court Reporter/Transcriber eScribers, LLC, Telephone number 973-406-2250.] [Transcript Purchased by Beth Friedman.] (RE: related document(s) 887 Hearing held; Third Amended Disclosure Statement to be Approved once amended and filed as stated on record in open court; Appearance(s): Steve Hessler; Ross Kwasteniet on behalf of the Debtors; Andrew Troop on behalf of Virginia Conservation Legacy Fund, Inc.; Lorenzo Marinuzzi on behalf of the Official Committee of Unsecured Creditors; Kenneth S. Ziman on behalf of Barclays Bank PLC; Kevin W. Barrett on behalf of West Virginia Dept. of Environmental Protection; Alan S. Tenenbaum on behalf of US Dept of Justice, Enviroment and Natural Resources Division; Jen McLemore on behalf of NRP LLC, Wpp LLC, and ACIN LLP; A.C. Epps, Jr. on behalf of Shonk Land Company; Nate Story and Arch W. Riley, Jr. on behalf of Fifth Third Bank; W. Blaine Early on behalf of Indemnity National Insurance Company, Travelers Casualty & Surety Company of America, US Specialty Insurance and Westchester Fire Insurance Co.; Peter M. Pearl on behalf of Rail, LLC, Kanawha Rail, LLC, Loadout, LLC, Penn Virginia Operating Co.,LLC, Suncrest Resources, LLC and Toney Fork, LLC; Bradford Englander on behalf of HA Robson Trust, et al; Massie Cooper on behalf of LML-AAW Holdings, LLC et al; Jonathan Gold on behalf of Caterpillar Financial; Lee E. Woodard on behalf of Lexon Insurance Company; Michael Collins on behalf of The Federal Insurance Company; Sandeep (Sandy) Qusba on behalf of Deutsche Bank; John Goodchild on behalf of United Mine Workers of America 1974 Pension Plan and Trust; Eric Lopez Schnabel on behalf of US Bank Nat's Assoc.; Sharon Levine on behalf of United Mine Workers of America; (Re: related document(s)498 Disclosure Statement filed by Patriot Coal Corporation, 858 Disclosure Statement filed by Patriot Coal Corporation, 880 Disclosure Statement filed by Patriot Coal Corporation)., 888 Hearing held;Objections Resolved; Rights Offering Procedures and Forms Approved; Backstop Commitment Agreements to be taken up at confirmation; (related document(s): 731 Motion to Authorize Debtors' Motion for an Order (I) Authorizing Entry Into the Backstop Commitment Agreements and (II) Approving Certain Rights Offering Procedures and Forms in Connection Therewith) Appearance : Justin Bernbrock on behalf of Debtors; Robert Van Arsdale on behalf of US Trustee; Andrew Strehle on behalf of Cortland Capital Market Services LLC. (gibbsp). Related document(s).., 889 Hearing held; Objections Resolved Consent Order to be submitted; Appearance(s): Patrick Evans on behalf of Debtors; Lea Goff (by telephone) on behalf of Prairie Dock Company LLC; Alan Tenenbaum on behalf of the US Dept of Justice, Environment and Natural Resources Division; (Re: related document(s)526 Motion to Authorize filed by Patriot Coal Corporation). (Gibbs, Peggy). Related document(s) 730 Motion to Authorize Debtors' Amended and Restated Motion for Entry of an Order (I) Authorizing the Debtors to (A) Assume the Prairie Asset Purchase Agreements Pursuant to Section 365 of the Bankruptcy Code, (B) Close the Prairie Transactions, I filed by Debtor Patriot Coal Corporation., 904 Hearing set (Re: related document(s)873 Motion to Extend Time filed by Patriot Coal Corporation, 874 Application to Employ filed by Patriot Coal Corporation, 877 Motion to Approve filed by Patriot Coal Corporation, 878 Motion to Authorize filed by Patriot Coal Corporation) Hearing scheduled for 8/31/2015 at 09:00 AM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia.). Notice of Intent to Request Redaction Deadline Due By 08/28/2015. Redaction Request Due By 09/11/2015. Redacted Transcript Submission Due By 09/21/2015. Transcript access will be restricted through 11/19/2015. (Gottlieb, Jason) (Entered: 08/21/2015)
08/21/2015 911 Statement Notice of Filing of Schedules to the Asset Purchase Agreement, Dated as of August 16, 2015, by and Among Virginia Conservation Legacy Fund, Inc., ERP Compliant Fuels, LLC, Patriot Coal Corporation, the Subsidiaries of Patriot Coal Corporation Listed on Schedule A Thereto, and Patriot Coal Corporation, as Sellers Representative filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 08/21/2015)
08/21/2015 910 Order Granting Motion to Restrict Public Access to Sensitive Case Information (Related Doc # 908) (Baumgartner, Cindy) (Entered: 08/21/2015)
08/21/2015 909 U.S. Treasury receipt of Motion to Restrict Public Access to Sensitive Case Information(15-32450-KLP) [motion,mrestric] ( 25.00) filing fee. Receipt number 22453465, amount $ 25.00. (Re: Doc#908) (U.S. Treasury) (Entered: 08/21/2015)
08/21/2015 908 Motion to Restrict Public Access to Sensitive Case Information (Docket No. 907) (Related Document(s)907 Statement filed by Patriot Coal Corporation) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 08/21/2015)
08/20/2015 907 Statement Notice of Filing of Schedules to the Asset Purchase Agreement, Dated as of August 16, 2015, by and Among Virginia Conservation Legacy Fund, Inc., ERP Compliant Fuels, LLC, Patriot Coal Corporation, the Subsidiaries of Patriot Coal Corporation Listed on Schedule A Thereto, and Patriot Coal Corporation, as Sellers Representative filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) Modified on 8/21/2015 -- Restricted per order entered 8/21/2015, entry #910 (Gary, Lisa). (Entered: 08/20/2015)
08/20/2015 906 Stipulation and Consent Order Defining Certain Excluded Collateral Under The Debtors' Prepetition Financing Documents (Re: related document(s)230 Order on Motion to Approve Debtor in Possession Financing) (Ramirez-Lowe, Suzan) (Entered: 08/20/2015)
08/20/2015 905 Stipulation and Consent Order regarding Debtors' Amended and Restated Motion for Entry of an Order (I) Authorizing the Debtors to (A) Assume the Prairie Asset Purchase Agreements Pursuant to Section 365 of the Bankruptcy Code, (B) Close the Prairie Transactions, Including by Selling the Prairie Assets Pursuant to Section 363 of the Bankruptcy Code, (C) Assume and Assign Underlying Contracts and Leases Pursuant to Section 365 of the Bankruptcy Code, and (II) Compelling Prairie to Close the Prairie Transactions (Re: related document(s)730 Motion to Authorize filed by Patriot Coal Corporation) (Smith, Linda) (Entered: 08/20/2015)
08/20/2015 903 Affidavit of Service (Docket Nos. 892, 893, 894 & 898) (Re: related document(s)892 Certification filed by Patriot Coal Corporation, 893 Certification filed by Patriot Coal Corporation, 894 Certification filed by Patriot Coal Corporation, 898 Statement filed by Patriot Coal Corporation) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 08/20/2015)
08/20/2015 902 Order Approving Certain Rights Offerings Procedures and Forms in Connection Therewith (Re: related document(s)731 Motion to Authorize filed by Patriot Coal Corporation) (Baumgartner, Cindy) (Entered: 08/20/2015)
08/20/2015 901 Stipulation -- STIPULATION AND CONSENT ORDER DEFINING CERTAIN EXCLUDED COLLATERAL UNDER THE DEBTORS PREPETITION FINANCING DOCUMENTS By Official Committee of Unsecured Creditors and Between Various Secured Creditors (Re: related document(s)230 Order on Motion to Approve Debtor in Possession Financing) filed by Lynn L. Tavenner of Tavenner & Beran, PLC on behalf of Official Committee of Unsecured Creditors. (Tavenner, Lynn) (Entered: 08/20/2015)
08/20/2015 900 Order Authorizing The Official Retiree Committee of Patriot Coal Corporation, Et Al., To Retain and Employ Stahl Cowen Crowley Addis LLC As Of July 9, 2015 (Related Doc # 645) Official Retiree Committee rep by Stahl Cowen Crowley LLc as Attorney (Baumgartner, Cindy) (Entered: 08/20/2015)
08/20/2015 899 Affidavit of Service (Docket Nos. 820, 825, 826 and Notices of Deposition) (Re: related document(s)820 Motion to Authorize filed by Patriot Coal Corporation, 825 Statement filed by Patriot Coal Corporation, 826 Statement filed by Patriot Coal Corporation) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 08/20/2015)
08/19/2015 898 Statement Notice of Proposed Order (I) Authorizing the Debtors to (A) Assume the Prairie Asset Purchase Agreement Pursuant to Section 365 of the Bankruptcy Code, (B) Close the Prairie Transactions, Including by Selling Certain Assets of Debtors Heritage Coal and Highland Mining (aka the Prairie Assets) Free and Clear of All Liens, Claims, and Encumbrances Pursuant to the Terms of the Prairie Asset Purchase Agreement and Section 363 of the Bankruptcy Code, (C) Assume and Assign Underlying Contracts and Leases of Debtors Heritage Coal and Highland Mining Pursuant to Section 365 of the Bankruptcy Code, (II) Compelling Prairie to Close the Prairie Transactions, and (III) Granting Related Relief, Notice of Which Having Been Shortened and Limited to That Given (Re: related document(s)730 Motion to Authorize filed by Patriot Coal Corporation) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 08/19/2015)
08/19/2015 897 Notice of Motion and Notice of Hearing (If Necessary) (Re: related document(s)896 Application to Employ filed by Official Committee of Unsecured Creditors) filed by Paula S. Beran of Tavenner & Beran, PLC on behalf of Official Committee of Unsecured Creditors. Hearing scheduled for 9/11/2015 at 10:00 AM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (Attachments: # 1 Schedule(s) A)(Beran, Paula) (Entered: 08/19/2015)
08/19/2015 896 Application to Employ BLACKACRE, LLC as Coal Consultant - APPLICATION OF THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS OF PATRIOT COAL CORPORATION, ET AL., FOR ENTRY OF AN ORDER PURSUANT TO SECTION 1103(a) OF THE BANKRUPTCY CODE AND FED. R. BANKR. P. 2014 (I) AUTHORIZING THE COMMITTEE TO RETAIN AND EMPLOY BLACKACRE, LLC EFFECTIVE NUNC PRO TUNC TO JUNE 23, 2015 AND (II) WAIVING CERTAIN TIME-KEEPING REQUIREMENTS filed by Paula S. Beran of Tavenner & Beran, PLC on behalf of Official Committee of Unsecured Creditors. (Attachments: # 1 Exhibit(s) C) (Beran, Paula) (Entered: 08/19/2015)
08/19/2015 895 Affidavit of Service (Re: related document(s)853 Reply to Motion/Application filed by Patriot Coal Corporation, 858 Disclosure Statement filed by Patriot Coal Corporation, 859 Chapter 11 Plan filed by Patriot Coal Corporation, 861 Statement filed by Patriot Coal Corporation, 871 Statement filed by Patriot Coal Corporation, 872 Motion to Extend Time filed by Patriot Coal Corporation, 873 Motion to Extend Time filed by Patriot Coal Corporation, 874 Application to Employ filed by Patriot Coal Corporation, 875 Objection to Claim filed by Patriot Coal Corporation, 876 Objection to Claim filed by Patriot Coal Corporation, 877 Motion to Approve filed by Patriot Coal Corporation, 878 Motion to Authorize filed by Patriot Coal Corporation, 879 Notice of Motion and Notice of Hearing filed by Patriot Coal Corporation) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 08/19/2015)
08/19/2015 894 Certification No Objection Regarding the Second Monthly Fee Statement of Centerview Partners LLC for Compensation for Professional Services Rendered and Reimbursement of Actual and Necessary Expenses as Investment Banker to the Debtor Incurred for the Period June 1, 2015 Through June 30, 2015 (Re: related document(s)737 Statement filed by Patriot Coal Corporation) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 08/19/2015)
08/19/2015 893 Certification of No Objection Regarding the Monthly Fee Statement of Kutak Rock LLP for Allowance of an Administrative Claim for Compensation and Reimbursement of Expenses Incurred from June 1, 2015 Through June 30, 2015 (Re: related document(s)736 Statement filed by Patriot Coal Corporation) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 08/19/2015)
08/19/2015 892 Certification of No Objection Regarding the Monthly Fee Statement of Kirkland & Ellis LLP and Kirkland & Ellis International LLP for Allowance of an Administrative Claim for Compensation and Reimbursement of Expenses Incurred from June 1, 2015 Through June 30, 2015 (Re: related document(s)735 Statement filed by Patriot Coal Corporation) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 08/19/2015)
08/19/2015 891 Notice of Appearance & Request for All Notices and Pleadings filed by Eric S. Goldstein of Shipman & Goodwin LLP on behalf of UMR, Inc..(Goldstein, Eric) (Entered: 08/19/2015)
08/19/2015 890 Order Granting Motion to Authorize Anna Girard and Diane Fleming to Attend Hearing by Telephone (Related Doc # 860) (Baumgartner, Cindy) (Entered: 08/19/2015)
08/18/2015 904 Hearing set (Re: related document(s)873 Motion to Extend Time filed by Patriot Coal Corporation, 874 Application to Employ filed by Patriot Coal Corporation, 877 Motion to Approve filed by Patriot Coal Corporation, 878 Motion to Authorize filed by Patriot Coal Corporation) Hearing scheduled for 8/31/2015 at 09:00 AM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (Gibbs, Peggy) (Entered: 08/20/2015)
08/18/2015 889 Hearing held; Objections Resolved Consent Order to be submitted; Appearance(s): Patrick Evans on behalf of Debtors; Lea Goff (by telephone) on behalf of Prairie Dock Company LLC; Alan Tenenbaum on behalf of the US Dept of Justice, Environment and Natural Resources Division; (Re: related document(s)526 Motion to Authorize filed by Patriot Coal Corporation). (Gibbs, Peggy). Related document(s) 730 Motion to Authorize Debtors' Amended and Restated Motion for Entry of an Order (I) Authorizing the Debtors to (A) Assume the Prairie Asset Purchase Agreements Pursuant to Section 365 of the Bankruptcy Code, (B) Close the Prairie Transactions, I filed by Debtor Patriot Coal Corporation. (Entered: 08/18/2015)
08/18/2015 888 Hearing held;Objections Resolved; Rights Offering Procedures and Forms Approved; Backstop Commitment Agreements to be taken up at confirmation; (related document(s): 731 Motion to Authorize Debtors' Motion for an Order (I) Authorizing Entry Into the Backstop Commitment Agreements and (II) Approving Certain Rights Offering Procedures and Forms in Connection Therewith) Appearance : Justin Bernbrock on behalf of Debtors; Robert Van Arsdale on behalf of US Trustee; Andrew Strehle on behalf of Cortland Capital Market Services LLC. (gibbsp). Related document(s). (Gibbs, Peggy). (Entered: 08/18/2015)
08/18/2015 887 Hearing held; Third Amended Disclosure Statement to be Approved once amended and filed as stated on record in open court; Appearance(s): Steve Hessler; Ross Kwasteniet on behalf of the Debtors; Andrew Troop on behalf of Virginia Conservation Legacy Fund, Inc.; Lorenzo Marinuzzi on behalf of the Official Committee of Unsecured Creditors; Kenneth S. Ziman on behalf of Barclays Bank PLC; Kevin W. Barrett on behalf of West Virginia Dept. of Environmental Protection; Alan S. Tenenbaum on behalf of US Dept of Justice, Enviroment and Natural Resources Division; Jen McLemore on behalf of NRP LLC, Wpp LLC, and ACIN LLP; A.C. Epps, Jr. on behalf of Shonk Land Company; Nate Story and Arch W. Riley, Jr. on behalf of Fifth Third Bank; W. Blaine Early on behalf of Indemnity National Insurance Company, Travelers Casualty & Surety Company of America, US Specialty Insurance and Westchester Fire Insurance Co.; Peter M. Pearl on behalf of Rail, LLC, Kanawha Rail, LLC, Loadout, LLC, Penn Virginia Operating Co.,LLC, Suncrest Resources, LLC and Toney Fork, LLC; Bradford Englander on behalf of HA Robson Trust, et al; Massie Cooper on behalf of LML-AAW Holdings, LLC et al; Jonathan Gold on behalf of Caterpillar Financial; Lee E. Woodard on behalf of Lexon Insurance Company; Michael Collins on behalf of The Federal Insurance Company; Sandeep (Sandy) Qusba on behalf of Deutsche Bank; John Goodchild on behalf of United Mine Workers of America 1974 Pension Plan and Trust; Eric Lopez Schnabel on behalf of US Bank Nat's Assoc.; Sharon Levine on behalf of United Mine Workers of America; (Re: related document(s)498 Disclosure Statement filed by Patriot Coal Corporation, 858 Disclosure Statement filed by Patriot Coal Corporation, 880 Disclosure Statement filed by Patriot Coal Corporation). (Gibbs, Peggy) (Entered: 08/18/2015)
08/18/2015 886 Affidavit of Service (Re: related document(s)884 Motion to Appoint filed by Official Retiree Committee) filed by Gordon S. Woodward of Schnader Harrison Segal & Lewis LLP on behalf of Official Retiree Committee. (Woodward, Gordon) (Entered: 08/18/2015)
08/18/2015 885 Notice of Hearing (Re: related document(s)884 Motion to Appoint filed by Official Retiree Committee) filed by Gordon S. Woodward of Schnader Harrison Segal & Lewis LLP on behalf of Official Retiree Committee. Hearing scheduled for 9/11/2015 at 10:00 AM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (Woodward, Gordon) (Entered: 08/18/2015)
08/18/2015 884 Motion to Appoint Zolfo Cooper, LLC as Financial Consultant to Retiree Committee filed by Gordon S. Woodward of Schnader Harrison Segal & Lewis LLP on behalf of Official Retiree Committee. (Attachments: # 1 Proposed Order # 2 Exhibit(s) MacGreevey Affidavit # 3 Exhibit(s) MacGreevey Affidavit, Schedule 1 # 4 Exhibit(s) MacGreevey Affidavit, Schedule 2 # 5 Exhibit(s) MacGreevey Affidavit, Schedule 3) (Woodward, Gordon) (Entered: 08/18/2015)
08/18/2015 883 Certificate of Service (Re: related document(s)869 Objection to Amended Disclosure Statement filed by Bond Safeguard Insurance Co. and Lexon Insurance Co.) filed by Kelly C. Griffith of Harris Beach PLLC on behalf of Bond Safeguard Insurance Co. and Lexon Insurance Co.. (Griffith, Kelly) (Entered: 08/18/2015)
08/18/2015 882 Statement Notice of Filing of Revised Order (I) Approving the Second Amended Disclosure Statement; (II) Approving Solicitation and Notice Materials; (III) Approving Forms of Ballots; (IV) Establishing Solicitation and Voting Procedures; (V) Establishing Procedures for Allowing and Estimating Certain Claims for Voting Purposes; (VI) Scheduling a Confirmation Hearing and (VII) Establishing Notice and Objection Procedures filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 08/18/2015)
08/18/2015 881 Chapter 11 Plan Notice of Filing of Second Amended Joint Plan of Reorganization Pursuant to Chapter 11 of the Bankruptcy Code filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 08/18/2015)
08/18/2015 880 Disclosure Statement Notice of Filing of Second Amended Disclosure Statement for Debtors' Joint Plan of Reorganization Pursuant to Chapter 11 of the Bankruptcy Code filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 08/18/2015)
08/18/2015 879 Notice of Motion and Notice of Hearing (Re: related document(s)872 Motion to Extend Time filed by Patriot Coal Corporation, 873 Motion to Extend Time filed by Patriot Coal Corporation, 874 Application to Employ filed by Patriot Coal Corporation, 877 Motion to Approve filed by Patriot Coal Corporation, 878 Motion to Authorize filed by Patriot Coal Corporation) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. Hearing scheduled for 8/31/2015 at 09:00 AM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (Condyles, Michael) (Entered: 08/18/2015)
08/18/2015 878 Motion to Authorize Debtors' Motion for Entry of an Order (A) Authorizing, But Not Directing, the Debtors to Reject Certain Executory Contracts By and Among Certain of the Debtors and Peabody Energy Corporation and Certain of Its Affiliates, Effective Nunc Pro Tunc to the Date of This Motion or to a Later Date Chosen by the Debtors in Their Sole Discretion, and (B) Granting Related Relief filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 08/18/2015)
08/18/2015 877 Motion to Approve Debtors' Motion for Entry of an Order (A) Approving Bid Protections in Connection with the Sale of Certain of the Debtors' Assets and (B) Granting Related Relief filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 08/18/2015)
08/17/2015 876 Omnibus Objection to Claim Debtors' Second Omnibus Objection to Certain (A) Cross-Debtor Duplicate Claims and (B) Claims to be Modified Hearing scheduled for 9/9/2015 at 09:30 AM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation.(Condyles, Michael) (Entered: 08/18/2015)
08/17/2015 875 Omnibus Objection to Claim Debtors' First Omnibus Objection to Certain (A) Amended or Superseded Claims and (B) Duplicate Claims Hearing scheduled for 9/9/2015 at 09:30 AM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation.(Condyles, Michael) (Entered: 08/17/2015)
08/17/2015 874 Supplemental Application to Employ Prime Clerk LLC as Administrative Advisor and Subscription Agent Debtors Supplemental Application for Entry of an Order (A) Amending the Employment and Retention of Prime Clerk LLC as Administrative Advisor, (B) Authorizing the Debtors to Employ and Retain Prime Clerk LLC as Subscription Agent, Effective Nunc Pro Tunc to the Petition Date, and (C) Granting Related Relief (Related Document(s)16 Motion to Authorize filed by Patriot Coal Corporation) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 08/17/2015)
08/17/2015 873 Motion to Extend Time Debtors' Motion for Entry of an Order Extending the Time Within Which the Debtors Must Assume or Reject Unexpired Leases of Nonresidential Real Property filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 08/17/2015)
08/17/2015 872 Motion to Extend Time - Exclusivity Period Debtors' Motion for Entry of an Order, Pursuant to Section 1121 of the Bankruptcy Code, Extending the Exclusive Periods During Which Only the Debtors May File a Chapter 11 Plan and Solicit Acceptances Thereof filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 08/17/2015)
08/17/2015 871 Statement Notice of Filing of Rule 2002 List Dated August 17, 2015 filed by Jeremy S. Williams of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Williams, Jeremy) (Entered: 08/17/2015)
08/17/2015 870 Objection to Objection and Reservation of Rights of Caterpillar Financial Services Corporation to Proposed Cure Amounts and Adequate Assurance of Future Performance (Re: related document(s)200 Motion to Approve filed by Patriot Coal Corporation) filed by Corey Simpson Booker of LeClair Ryan, PC on behalf of Caterpillar Financial Services Corporation. (Booker, Corey) (Entered: 08/17/2015)
08/17/2015 869 Objection to Amended Disclosure Statement (Re: related document(s)858 Disclosure Statement filed by Patriot Coal Corporation) filed by Kelly C. Griffith of Harris Beach PLLC on behalf of Bond Safeguard Insurance Co. and Lexon Insurance Co.. (Griffith, Kelly) (Entered: 08/17/2015)
08/17/2015 868 Fifth Stipulation And Consent Order Extending The Challenge Deadline In The Final Order (A) Authorizing The Debtors To Obtain Postpetition Financing, (B) Authorizing Use Of Cash Collateral, (C) Granting Liens And Superpriority Claims, (D) Granting Adequate Protection, (E) Modifying The Automatic Stay, And (F) Granting Related Relief. (Re: related document(s)230 Order on Motion to Approve Debtor in Possession Financing, (Smith, Linda) (Entered: 08/17/2015)
08/17/2015 867 Order Approving Motion for Entry of an Order Authorizing La Pauley Goff to Participate in Hearing by Telephone. (Related Doc # 857) (Smith, Linda) (Entered: 08/17/2015)
08/17/2015 866 Order Authorizing Motion for Entry of an Order Authorizing Cullen D. Speckhart to Attend Hearing by Telephone (Related Doc # 856) (Smith, Linda) (Entered: 08/17/2015)
08/17/2015 865 Order Authorizing Motion for Entry of an Order Authorizing Thomas Persinger to Attend Hearing by Telephone (Related Doc # 852) (Smith, Linda) (Entered: 08/17/2015)
08/17/2015 864 Declaration of Disinterestedness (Rajkovich, Williams, Kilpatrick & True, PLLC) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 08/17/2015)
08/17/2015 863 Stipulation - FIFTH STIPULATION AND CONSENT ORDER EXTENDING THE CHALLENGE DEADLINE IN THE FINAL ORDER (A) AUTHORIZING THE DEBTORS TO OBTAIN POSTPETITION FINANCING, (B) AUTHORIZING USE OF CASH COLLATERAL, (C) GRANTING LIENS AND SUPERPRIORITY CLAIMS, (D) GRANTING ADEQUATE PROTECTION, (E) MODIFYING THE AUTOMATIC STAY, AND (F) GRANTING RELATED RELIEF By Official Committee of Unsecured Creditors and Between Various Secured Creditors (Re: related document(s)230 Order on Motion to Approve Debtor in Possession Financing) filed by Lynn L. Tavenner of Tavenner & Beran, PLC on behalf of Official Committee of Unsecured Creditors. (Tavenner, Lynn) (Entered: 08/17/2015)
08/17/2015 862 Objection to Amended Disclosure Statement 858 (Re: related document(s)497 Motion to Approve filed by Patriot Coal Corporation) filed by Michael Kwang-Min Kim of Stites & Harbison, PLLC on behalf of Indemnity National Insurance Company, Travelers Casualty & Surety Company of America, US Specialty Insurance, Westchester Fire Insurance Company. (Kim, Michael) (Entered: 08/17/2015)
08/17/2015 861 Statement Notice of Filing of Amended and Supplemental Exhibits Being Filed in Connection with the Amended Disclosure Statement for Debtors' Joint Plan of Reorganization Pursuant to Chapter 11 of the Bankruptcy Code (Re: related document(s)858 Disclosure Statement filed by Patriot Coal Corporation) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 08/17/2015)
08/17/2015 860 Motion to Authorize Commonwealth of Kentucky to Appear by Telephone at August 18, 2015 Hearing filed by Anna Katherine Girard of Energy and Environment Cabinet on behalf of Energy& Env Cabinet Commonwealth of Kentucky. (Attachments: # 1 Proposed Order) (Girard, Anna) (Entered: 08/17/2015)
08/17/2015 859 Chapter 11 Plan Notice of Filing of Debtors' Amended Joint Plan of Reorganization Pursuant to Chapter 11 of the Bankruptcy Code filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 08/17/2015)
08/17/2015 858 Disclosure Statement Notice of Filing of Amended Disclosure Statement for Debtors' Joint Plan of Reorganization Pursuant to Chapter 11 of Bankruptcy Code filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 08/17/2015)
08/17/2015 857 Motion to Approve MOTION FOR ENTRY OF AN ORDER AUTHORIZING LEA PAULEY GOFF TO PARTlCIPATE IN HEARING BY TELEPHONE filed by Adam R. Nelson of Thompson McMullan, P.C. on behalf of Prairie Dock Company, LLC and Prairie Mining Company, LLC. (Nelson, Adam) (Entered: 08/17/2015)
08/17/2015 856 Motion to Authorize Motion for Entry of an Order Authorizing Cullen D. Speckhart to Attend Hearing by Telephone filed by Cullen Drescher Speckhart of Wolcott Rivers Gates on behalf of Boyd Fabrication Company, Cecil I. Walker Machinery Co., Whayne Supply Company. (Attachments: # 1 Exhibit(s) Proposed Order) (Speckhart, Cullen) (Entered: 08/17/2015)
08/17/2015 855 Notice of Appearance and Request for Service filed by Patrick J. Potter of Pillsbury Winthrop Shaw Pittman LLP on behalf of Virginia Conservation Legacy Fund, Inc.. (Potter, Patrick) (Entered: 08/17/2015)
08/17/2015 854 Motion to Appear Pro Hac Vice of Andrew M. Troop filed by Patrick J. Potter of Pillsbury Winthrop Shaw Pittman LLP on behalf of Virginia Conservation Legacy Fund, Inc.. (Attachments: # 1 Proposed Order Exhibit A # 2 Written Application to Appear Pro Hac Vice Exhibit B) (Potter, Patrick) (Entered: 08/17/2015)
08/17/2015 853 Omnibus Reply to Objections to Debtors' Motion For Entry of Order (I) Approving Disclosure Statement; (II) Approving Solicitation and Notice Materials; (III) Approving Forms of Ballots; (IV) Establishing Solicitation and Voting Procedures; (V) Establishing Procedures for Allowing and Estimating Certain Claims for Voting Purposes; (VI) Scheduling Confirmation Hearing; and (VII) Establishing Notice and Objection Procedures (Re: related document(s)497 Motion to Approve filed by Patriot Coal Corporation) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 08/17/2015)
08/17/2015 852 Motion to Authorize - Motion for Entry of an Order Authorizing Thomas Persinger to Attend Hearing by Telephone filed by Richard E. Hagerty of Troutman Sanders LLP on behalf of Cassingham, LLC, a West Virginia limited liability company, et al., creditors. (Attachments: # 1 Proposed Order) (Hagerty, Richard) (Entered: 08/17/2015)
08/14/2015 851 Certification OF NO OBJECTION REGARDING THE SECOND MONTHLY FEE STATEMENT OF JEFFERIES LLC FOR ALLOWANCE OF COMPENSATION FOR SERVICES RENDERED AND REIMBURSEMENT OF EXPENSES AS INVESTMENT BANKER TO THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS FOR THE PERIOD JUNE 1, 2015 THROUGH JUNE 30, 2015 (Re: related document(s)692 Statement filed by Official Committee of Unsecured Creditors) filed by Lynn L. Tavenner of Tavenner & Beran, PLC on behalf of Official Committee of Unsecured Creditors. (Tavenner, Lynn) (Entered: 08/14/2015)
08/14/2015 850 Certification OF NO OBJECTION REGARDING THE FIRST MONTHLY FEE STATEMENT OF JEFFERIES LLC FOR ALLOWANCE OF COMPENSATION FOR SERVICES RENDERED AND REIMBURSEMENT OF EXPENSES AS INVESTMENT BANKER TO THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS FOR THE PERIOD MAY 21, 2015 THROUGH MAY 31, 2015 (Re: related document(s)691 Statement filed by Official Committee of Unsecured Creditors) filed by Lynn L. Tavenner of Tavenner & Beran, PLC on behalf of Official Committee of Unsecured Creditors. (Tavenner, Lynn) (Entered: 08/14/2015)
08/14/2015 849 Certification OF NO OBJECTION REGARDING THE FIRST MONTHLY FEE STATEMENT OF MORRISON & FOERSTER LLP AS COUNSEL FOR THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS OF PATRIOT COAL CORPORATION, et. al., FOR COMPENSATION AND REIMBURSEMENT OF EXPENSES INCURRED FROM MAY 21, 2015 THROUGH JUNE 30, 2015 (Re: related document(s)690 Statement filed by Official Committee of Unsecured Creditors) filed by Lynn L. Tavenner of Tavenner & Beran, PLC on behalf of Official Committee of Unsecured Creditors. (Tavenner, Lynn) (Entered: 08/14/2015)
08/14/2015 848 Objection to Objectiaons of AAW Holdings, LLC, LML-AAW Holdings, LLC, RBL-AAW Holdings, LLC, Broun Properties, LLC, and Lafollette Holdings, Ltd to Notice of Proposed Assumption and Assignment of Certain Executory Contracts and Unexpired Leases (Re: related document(s)200 Motion to Approve filed by Patriot Coal Corporation) filed by Richard E. Hagerty of Troutman Sanders LLP on behalf of Cassingham, LLC, a West Virginia limited liability company, et al., creditors. (Attachments: # 1 Exhibit(s) A # 2 Exhibit(s) B) (Hagerty, Richard) (Entered: 08/14/2015)
08/14/2015 847 Objection to Alderson Heirs LLC's Objection to ntoice of Proposed Assumption and Assignment of Certain Executory Contracts and Unexpired Leases (Re: related document(s)200 Motion to Approve filed by Patriot Coal Corporation) filed by Richard E. Hagerty of Troutman Sanders LLP on behalf of Cassingham, LLC, a West Virginia limited liability company, et al., creditors. (Attachments: # 1 Exhibit(s) A) (Hagerty, Richard) (Entered: 08/14/2015)
08/14/2015 846 Objection to Objection of Lawson Heirs Incorporated and Garland Fork LLC to Notice of Proposed Assumption and Assignment of Certain Executory Contracts and Unexpired Leases (Re: related document(s)200 Motion to Approve filed by Patriot Coal Corporation) filed by Richard E. Hagerty of Troutman Sanders LLP on behalf of Cassingham, LLC, a West Virginia limited liability company, et al., creditors, Garland Fork LLC. (Attachments: # 1 Exhibit(s) A # 2 Exhibit(s) B # 3 Exhibit(s) C) (Hagerty, Richard) (Entered: 08/14/2015)
08/14/2015 845 Limited Objection to Debtors Amended and Restated Motion For Entry Of An Order (I) Authorizing The Debtors To (A) Assume the Prairie Asset Purchase Agreements Pursuant to Section 365 of the Bankruptcy Code, (B) Close the Prairie Transactions, Including by Selling the Prairie Assets Free and Clear of All Liens, Claims, and Encumbrances Pursuant to the Terms of the Prairie Asset Purchase Agreements and Section 363 of the Bankruptcy Code, (C) Assume and Assign Underlying Contracts and Leases Pursuant to Section 365 of the Bankruptcy Code, and (II) Compelling Prairie to Close the Prairie Transactions (Re: related document(s)730 Motion to Authorize filed by Patriot Coal Corporation) filed by William Daniel Prince IV of ThompsonMcMullan, PC on behalf of Prairie Dock Company, LLC and Prairie Mining Company, LLC. (Prince, William) (Entered: 08/14/2015)
08/14/2015 844 Affidavit of Service (Docket Nos. 806, 810, 811 & 812) (Re: related document(s)806 Exhibit filed by Patriot Coal Corporation, 810 Statement filed by Patriot Coal Corporation, 811 Declaration filed by Patriot Coal Corporation, 812 Declaration filed by Patriot Coal Corporation) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 08/14/2015)
08/14/2015 843 Objection to - Payne-Gallatin Company's Objection to Notice of Proposed Assumption and Assignment of Certain Executory Contracts and Unexpired Leases (Re: related document(s)200 Motion to Approve filed by Patriot Coal Corporation) filed by Richard E. Hagerty of Troutman Sanders LLP on behalf of Cassingham, LLC, a West Virginia limited liability company, et al., creditors. (Attachments: # 1 Exhibit(s) A # 2 Exhibit(s) B) (Hagerty, Richard) (Entered: 08/14/2015)
08/14/2015 842 Objection to - Chesapeake Mining Company's Objection to Notice of Proposed Assumption and Assignment of Certain Executory Contracts and Unexpired Leases (Re: related document(s)200 Motion to Approve filed by Patriot Coal Corporation) filed by Richard E. Hagerty of Troutman Sanders LLP on behalf of Cassingham, LLC, a West Virginia limited liability company, et al., creditors. (Attachments: # 1 Exhibit(s) A) (Hagerty, Richard) (Entered: 08/14/2015)
08/14/2015 841 Objection to Larado, LLC's Objection to Notice of Proposed Assumption and Assignment of Certain Executory Contracts and Unexpired Lerases (Re: related document(s)200 Motion to Approve filed by Patriot Coal Corporation) filed by Richard E. Hagerty of Troutman Sanders LLP on behalf of Cassingham, LLC, a West Virginia limited liability company, et al., creditors. (Attachments: # 1 Exhibit(s) A # 2 Exhibit(s) B # 3 Exhibit(s) C) (Hagerty, Richard) (Entered: 08/14/2015)
08/14/2015 840 Objection Second Objection and Reservation of Rights of CSX Transportation, Inc. to Proposed Cure Amount and Adequate Assurance of Future Performance (Re: related document(s)406 Order on Motion to Approve, 546 Declaration filed by Patriot Coal Corporation) filed by Robert S. Westermann of Hirschler Fleischer, P.C. on behalf of CSX Transportation, Inc.. (Westermann, Robert) (Entered: 08/14/2015)
08/14/2015 839 Order Authorizing Daniel T. Moss to Attend Hearing by Telephone (Related Doc # 819) (Smith, Linda) (Entered: 08/14/2015)
08/14/2015 838 Limited Objection to (Re: related document(s)731 Motion to Authorize filed by Patriot Coal Corporation) filed by William H. Schwarzschild III of Williams Mullen on behalf of Cortland Capital Market Services LLC. (Schwarzschild, William) (Entered: 08/14/2015)
08/14/2015 837 Order Authorizing Heather Lennox to Attend Hearing by Telephone(Related Doc # 818) (Smith, Linda) (Entered: 08/14/2015)
08/14/2015 836 Objection to Imperial Coal Company's Objection to Notice of Proposed Assumption and Assignment of Certain Executory Contracts and Unexpired Leases (Re: related document(s)200 Motion to Approve filed by Patriot Coal Corporation) filed by Richard E. Hagerty of Troutman Sanders LLP on behalf of Cassingham, LLC, a West Virginia limited liability company, et al., creditors. (Attachments: # 1 Exhibit(s) A # 2 Exhibit(s) B) (Hagerty, Richard) (Entered: 08/14/2015)
08/14/2015 835 Objection to - Lorado, LLC's Objection to Notice of Proposed Assumption and Assignment of Certain Executory Contracts and Unexpired Leases (Re: related document(s)200 Motion to Approve filed by Patriot Coal Corporation) filed by Richard E. Hagerty of Troutman Sanders LLP on behalf of Cassingham, LLC, a West Virginia limited liability company, et al., creditors. (Attachments: # 1 Exhibit(s) A # 2 Exhibit(s) B) (Hagerty, Richard) (Entered: 08/14/2015)
08/14/2015 834 Objection to - C.C. Dickinson Testamentary Trust's Objection to Notice of Proposed Assumption and Assignment of Certain Executory Contracts and Unexpired Leases (Re: related document(s)200 Motion to Approve filed by Patriot Coal Corporation) filed by Richard E. Hagerty of Troutman Sanders LLP on behalf of Cassingham, LLC, a West Virginia limited liability company, et al., creditors. (Attachments: # 1 Exhibit(s) A) (Hagerty, Richard) (Entered: 08/14/2015)
08/14/2015 833 Statement (Notice of Service of Subpoena) filed by Henry Pollard Long III of Hunton & Williams, LLP on behalf of Barclays Bank PLC. (Long, Henry) (Entered: 08/14/2015)
08/14/2015 832 Hearing continued; (related document(s): 731 Debtors' Motion for an Order (I) Authorizing Entry Into the Backstop Commitment Agreements and (II) Approving Certain Rights Offering Procedures and Forms in Connection Therewith. Hearing scheduled for 08/18/2015 at 10:00 AM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (gibbsp) (Entered: 08/14/2015)
08/14/2015 831 Hearing continued; (related document(s): 524 Debtors' Motion for Entry of an Order (I) Authorizing, But Not Directing, the Debtors to (A) Reject Their Collective Bargaining Agreements, (B) Modify Certain Union-Related Retiree Benefits, and (C) Implement Terms of Their Section 1113 and Section 1114 Proposal, and (II) Granting Related Relief. Hearing scheduled for 09/01/2015 at 10:00 AM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (gibbsp) (Entered: 08/14/2015)
08/14/2015 830 Hearing continued; (related document(s): 497 Motion for Entry of Order (I) Approving the Disclosure Statement; (II) Approving Solicitation and Notice Materials; (III) Approving Forms of Ballots; (IV) Establishing Solicitation and Voting Procedures; (V) Establishing Procedures for Allowing and Estimating Certain Claims for Voting Purposes; (VI) Scheduling a Confirmation Hearing and (VII) Establishing Notice and Objection Procedures; 498 Disclosure Statement) .Hearing scheduled for 08/18/2015 at 10:00 AM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (gibbsp) (Entered: 08/14/2015)
08/14/2015 829 Hearing continued; (Re: related document(s)526 Motion for Entry of an Order Authorizing the Debtors to Close the Prairie Transactions and Granting Related Relieffiled by Patriot Coal Corporation) Hearing scheduled for 8/18/2015 at 10:00 AM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (Gibbs, Peggy) (Entered: 08/14/2015)
08/14/2015 828 Hearing continued; (related document(s): 730 Debtors' Amended and Restated Motion for Entry of an Order (I) Authorizing the Debtors to (A) Assume the Prairie Asset Purchase Agreements Pursuant to Section 365 of the Bankruptcy Code, (B) Close the Prairie Transactions, Including by Selling the Prairie Assets Pursuant to Section 363 of the Bankruptcy Code, (C) Assume and Assign Underlying Contracts and Leases Pursuant to Section 365 of the Bankruptcy Code, and (II) Compelling Prairie to Close the Prairie Transactions. Hearing scheduled for 08/18/2015 at 10:00 AM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (gibbsp) (Entered: 08/14/2015)
08/14/2015 827 Hearing Cancelled; No Objections filed; Order to be submitted; (related document(s): 645 Motion to Appoint Stahl Cowen Crowley Addis LLC as Attorney for Official Retiree Committee). (gibbsp) (Entered: 08/14/2015)
08/13/2015 826 Statement Staffing Report of Alvarez & Marsal North America, LLC for the Period of July 1, 2015 Through July 31, 2015 filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 08/13/2015)
08/13/2015 825 Statement Notice of Agenda for Matters Scheduled for Hearing on August 17, 2015 at 10:30 A.M. and August 18, 2015 at 10:00 A.M. (Re: related document(s)497 Motion to Approve filed by Patriot Coal Corporation, 526 Motion to Authorize filed by Patriot Coal Corporation, 730 Motion to Authorize filed by Patriot Coal Corporation) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 08/13/2015)
08/13/2015 824 Objection to the Proposed Cure Amount and to Adequate Assurance of Future Performance Required for the Assumption of Leases by Panther, LLC (Re: related document(s)406 Order on Motion to Approve) filed by Augustus C. Epps Jr. of Christian & Barton, L.L.P. on behalf of Shonk Land Company, LLC. (Attachments: # 1 Exhibit(s)) (Epps, Augustus) (Entered: 08/13/2015)
08/13/2015 823 Objection to the Proposed Cure Amount and to Adequate Assurance of Future Performance Required for the Assumption of Leases by Panther, LLC (Re: related document(s)406 Order on Motion to Approve) filed by Augustus C. Epps Jr. of Christian & Barton, L.L.P. on behalf of Shonk Land Company, LLC. (Attachments: # 1 Exhibit(s)) (Epps, Augustus) (Entered: 08/13/2015)
08/13/2015 822 Objection to Proposed Cure Amount and to Adequate Assurance of Future Performance Required for the Assumption of Leases by Robin Land Company (Re: related document(s)406 Order on Motion to Approve) filed by Augustus C. Epps Jr. of Christian & Barton, L.L.P. on behalf of Shonk Land Company, LLC. (Attachments: # 1 Exhibit(s)) (Epps, Augustus) (Entered: 08/13/2015)
08/13/2015 821 Notice of Motion and Notice of Hearing (Re: related document(s)820 Motion to Authorize filed by Patriot Coal Corporation) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. Hearing scheduled for 8/31/2015 at 09:00 AM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (Condyles, Michael) (Entered: 08/13/2015)
08/13/2015 820 Motion to Authorize Debtors to Reject Certain Executory Contracts and Unexpired Leases, Effective Nunc Pro Tunc to August 13, 2015, and Granting Related Relief filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 08/13/2015)
08/13/2015 819 Motion to Authorize (Motion for Entry of an Order Authorizing Daniel T. Moss to Attend Hearing by Telephone) filed by Christopher L. Perkins of LeClair Ryan on behalf of Peabody Energy Corporation. (Perkins, Christopher) (Entered: 08/13/2015)
08/13/2015 818 Motion to Authorize (Motion for Entry of an Order Authorizing Heather Lennox to Attend Hearing by Telephone) filed by Christopher L. Perkins of LeClair Ryan on behalf of Peabody Energy Corporation. (Perkins, Christopher) (Entered: 08/13/2015)
08/13/2015 817 Affidavit of Service (Docket No. 730) (Re: related document(s)730 Motion to Authorize filed by Patriot Coal Corporation) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 08/13/2015)
08/13/2015 816 Order Granting Motion to Appear Pro Hac Vice (John K. Burnett, III) (Related Doc # 780) (Baumgartner, Cindy) (Entered: 08/13/2015)
08/12/2015 815 Statement - FIRST MONTHLY FEE STATEMENT OF TAVENNER & BERAN, PLC FOR ALLOWANCE OF COMPENSATION FOR SERVICES RENDERED AND REIMBURSEMENT OF EXPENSES AS LOCAL COUNSEL TO THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS FOR THE PERIOD MAY 21, 2015 THROUGH JUNE 30, 2015 filed by Lynn L. Tavenner of Tavenner & Beran, PLC on behalf of Official Committee of Unsecured Creditors. (Tavenner, Lynn) (Entered: 08/12/2015)
08/12/2015 814 Certificate of Service (Re: related document(s)762 Response to Motion/Application filed by United Mine Workers of America 1974 Pension Plan and Trust, 786 Response to Motion/Application filed by UMWA 1992 Benefit Plan and its Trustees, UMWA Combined Benefit Fund and its Trustees, 797 Objection to Motion/Application filed by UMWA Health and Retirement Funds, 808 Objection to Motion/Application filed by UMWA 1992 Benefit Plan and its Trustees, UMWA Combined Benefit Fund and its Trustees) filed by Karen M. Crowley of Crowley, Liberatore, Ryan & Brogan, P.C. on behalf of UMWA Health and Retirement Funds. (Attachments: # 1 Exhibit A # 2 Exhibit B)(Crowley, Karen) (Entered: 08/12/2015)
08/12/2015 813 Objection to (Protective Objection to Cure Amount as Set Forth in Notice of Proposed Assumption and Assignment of Certain Executory Contracts and Unexpired Leases) (Re: related document(s)200 Motion to Approve filed by Patriot Coal Corporation) filed by Peter M. Pearl of Spilman Thomas & Battle PLLC on behalf of Powell Construction Company, Inc.. (Pearl, Peter) (Entered: 08/12/2015)
08/11/2015 812 Declaration of Disinterestedness (Preservati Law Offices, PLLC) (Re: related document(s)275 Order on Motion to Authorize) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 08/11/2015)
08/11/2015 811 Declaration of Disinterestedness (Wyatt, Tarrant & Combs, LLP) (Re: related document(s)275 Order on Motion to Authorize) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 08/11/2015)
08/11/2015 810 Statement Second Notice of Amendment to the List of Ordinary Course Professionals (Re: related document(s)275 Order on Motion to Authorize) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 08/11/2015)
08/11/2015 809 Request for Production of Documents (Barclays Bank PLC's First Request for the Production of Documents Made to the Debtors) filed by Henry Pollard Long III of Hunton & Williams, LLP on behalf of Barclays Bank PLC. (Long, Henry) (Entered: 08/11/2015)
08/11/2015 808 Objection to (as to 1114 Relief Requested in Motion) (Redocket of document 786 to characterize as Objection as opposed to Response) (Re: related document(s)524 Motion to Authorize filed by Patriot Coal Corporation) filed by Karen M. Crowley of Crowley, Liberatore, Ryan & Brogan, P.C. on behalf of UMWA 1992 Benefit Plan and its Trustees, UMWA Combined Benefit Fund and its Trustees. (Attachments: # 1 Attachment A) (Crowley, Karen) (Entered: 08/11/2015)
08/11/2015 807 Notice of Deficient Filing Issued to Karen Crowley regarding Document does not match the event entry used for docketing. Please review this filing and redocket using the correct event entry Objection (as Title on Document) or redocket to attach the correct document. (Re: related document(s)786 Response to Motion/Application filed by UMWA 1992 Benefit Plan and its Trustees, UMWA Combined Benefit Fund and its Trustees) Document(s) due by 8/25/2015. (Baumgartner, Cindy) (Entered: 08/11/2015)
08/11/2015 806 Exhibit Notice of Filing of Supplemental Schedules to Asset Purchase Agreement, Dated as of June 22, 2015, by and Among Blackhawk LLC, Patriot Coal Corporation, the Subsidiaries of Patriot Coal Corporation Listed on Schedule A Thereto, and Patriot Coal Corporation, as Sellers' Representative (Re: related document(s)200 Motion to Approve filed by Patriot Coal Corporation) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 08/11/2015)
08/10/2015 805 Statement (STATEMENT OF THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS IN SUPPORT OF DEBTORS AMENDED AND RESTATED MOTION FOR ENTRY OF AN ORDER (I) AUTHORIZING THE DEBTORS TO (A) ASSUME THE PRAIRIE ASSET PURCHASE AGREEMENTS PURSUANT TO SECTION 365 OF THE BANKRUPTCY CODE, (B) CLOSE THE PRAIRIE TRANSACTIONS, INCLUDING BY SELLING THE PRAIRIE ASSETS FREE AND CLEAR OF ALL LIENS, CLAIMS, AND ENCUMBRANCES PURSUANT TO THE TERMS OF THE PRAIRIE ASSETS PURCHASE AGREEMENTS AND SECTION 363 OF THE BANKRUPTCY CODE, (C) ASSUME AND ASSIGN UNDERLYING CONTRACTS AND LEASES PURSUANT TO SECTION 365 OF THE BANKRUPTCY CODE, AND (II) COMPELLING PRAIRIE TO CLOSE THE PRAIRIE TRANSACTIONS) (Re: related document(s)730 Motion to Authorize filed by Patriot Coal Corporation) filed by Lynn L. Tavenner of Tavenner & Beran, PLC on behalf of Official Committee of Unsecured Creditors. (Tavenner, Lynn) (Entered: 08/10/2015)
08/10/2015 804 Supplemental Certificate of Service for Docket No. 800 (Re: related document(s)800 Objection to Motion/Application filed by Caterpillar Financial Services Corporation) filed by Corey Simpson Booker of LeClair Ryan, PC on behalf of Caterpillar Financial Services Corporation. (Booker, Corey) (Entered: 08/10/2015)
08/10/2015 803 Objection to (Protective Objection to Cure Amount as Set Forth in Notice of Proposed Assumption and Assignment of Certain Executory Contracts and Unexpired Leases) (Re: related document(s)200 Motion to Approve filed by Patriot Coal Corporation) filed by Peter M. Pearl of Spilman Thomas & Battle PLLC on behalf of Pardee Minerals, LLC. (Pearl, Peter) (Entered: 08/10/2015)
08/10/2015 802 Amended Certificate of Service (Re: related document(s)795 Objection to Motion/Application filed by Shonk Land Company, LLC, Realco Limited Liability Company) filed by Augustus C. Epps Jr. of Christian & Barton, L.L.P. on behalf of Realco Limited Liability Company, Shonk Land Company, LLC. (Epps, Augustus) (Entered: 08/10/2015)
08/10/2015 801 Affidavit of Service (Re: related document(s)730 Motion to Authorize filed by Patriot Coal Corporation) filed by Jeremy S. Williams of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Williams, Jeremy) (Entered: 08/10/2015)
08/10/2015 800 Objection to (Re: related document(s)497 Motion to Approve filed by Patriot Coal Corporation) filed by Corey Simpson Booker of LeClair Ryan, PC on behalf of Caterpillar Financial Services Corporation. (Booker, Corey) (Entered: 08/10/2015)
08/10/2015 799 Objection to Joinder of Fifth Third Bank to the Objection of Barclays Bank PLC to Disclosure Statement for Debtors' Joint Plan of Reorganization Pursuant to Chapter 11 of the Bankruptcy Code (Re: related document(s)497 Motion to Approve filed by Patriot Coal Corporation) filed by Rachel A. Greenleaf of Hirschler Fleischer, P.C. on behalf of Fifth Third Bank. (Greenleaf, Rachel) (Entered: 08/10/2015)
08/10/2015 798 Objection to (OBJECTION OF THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS TO THE DEBTORS MOTION FOR ENTRY OF ORDER (I) APPROVING THE DISCLOSURE STATEMENT; (II) APPROVING SOLICITATION AND NOTICE MATERIALS; (III) APPROVING FORMS OF BALLOTS; (IV) ESTABLISHING SOLICITATION AND VOTING PROCEDURES; (V) ESTABLISHING PROCEDURES FOR ALLOWING AND ESTIMATING CERTAIN CLAIMS FOR VOTING PURPOSES; (VI) SCHEDULING A CONFIRMATION HEARING; AND (VII) ESTABLISHING NOTICE AND OBJECTION PROCEDURES) (Re: related document(s)497 Motion to Approve filed by Patriot Coal Corporation) filed by Lynn L. Tavenner of Tavenner & Beran, PLC on behalf of Official Committee of Unsecured Creditors. (Attachments: # 1 DECLARATION OF LEON SZLEZINGER) (Tavenner, Lynn) (Entered: 08/10/2015)
08/10/2015 797 Objection to (and Joinder to the Objection of the Unsecured Creditor Committee) (Re: related document(s)497 Motion to Approve filed by Patriot Coal Corporation) filed by Karen M. Crowley of Crowley, Liberatore, Ryan & Brogan, P.C. on behalf of UMWA Health and Retirement Funds. (Crowley, Karen) (Entered: 08/10/2015)
08/10/2015 796 Certificate of Service (Re: related document(s)790 Objection to Motion/Application filed by Bond Safeguard Insurance Co. and Lexon Insurance Co.) filed by Kelly C. Griffith of Harris Beach PLLC on behalf of Bond Safeguard Insurance Co. and Lexon Insurance Co.. (Griffith, Kelly) (Entered: 08/10/2015)
08/10/2015 795 Objection to Debtors' Motion for Entry of Order (I) Approving the Disclosure Statement; (II) Approving Solicitation and Notice Materials; (III) Approving Forms of Ballots; (IV) Establishing Solicitation and Voting Procedures; (V) Establishing Procedures for Allowing and Estimating Certain Claims for Voting Purposes; (VI) Scheduling a Confimation Hearing and (VII) Establishing Notice and Objection Procedures (Re: related document(s)497 Motion to Approve filed by Patriot Coal Corporation) filed by Augustus C. Epps Jr. of Christian & Barton, L.L.P. on behalf of Realco Limited Liability Company, Shonk Land Company, LLC. (Epps, Augustus) (Entered: 08/10/2015)
08/10/2015 794 Limited Objection to Debtors' Motion For Entry Of Order (I) Approving the Disclosure Statement; (II) Approving Solicitation and Notice Materials; (III) Approving Forms of Ballots; (IV) Establishing Solicitation and Voting Procedures; (V) Establishing Procedures for Allowing and Estimating Certain Claims for Voting Purposes; (VI) Schedule a Confirmation Hearing and (VII) Establishing Notice and Objection Procedures (Re: related document(s)497 Motion to Approve filed by Patriot Coal Corporation) filed by Massie Payne Cooper of Troutman Sanders LLP on behalf of Cassingham, LLC, a West Virginia limited liability company, et al., creditors, Garland Fork LLC. (Cooper, Massie) (Entered: 08/10/2015)
08/10/2015 793 Objection Natural Resource Partners L.P., WPP LLC, and ACIN LLP's Objection to Debtors' Motion for Entry of Order (I) Approving The Disclosure Statement; (II) Approving Solicitation and Notice Materials; (III) Approving Forms of Ballots; (IV) Establishing Solicitation and Voting Procedures; (V) Establishing Procedures for Allowing and Estimating Certain Claims for Voting Purposes; (IV) Scheduling a Confirmation Hearing and (VII) Establishing Notice and Objection Procedures and Objection to the Debtors' Disclosure Statement for Debtors Joint Plan of Reorganization Pursuant to Chapter 11 of the Bankruptcy Code (Re: related document(s)497 Motion to Approve filed by Patriot Coal Corporation, 498 Disclosure Statement filed by Patriot Coal Corporation) filed by Jennifer McLain McLemore of Christian & Barton, LLP on behalf of ACIN LLP, Natural Resource Partners L.P., WPP LLC. (McLemore, Jennifer) (Entered: 08/10/2015)
08/10/2015 792 Fourth Stipulation And Consent Order Extending The Challenge Deadline In The Final Order (A) Authorizing The Debtors To Obtain Postpetition Financing, (B) Authorizing Use Of Cash Collateral, (C) Granting Liens And Superpriority Claims, (D) Granting Adequate Protection, (E) Modifying The Automatic Stay, And (F) Granting Related Relief. (Re: related document(s)230 Order on Motion to Approve Debtor in Possession Financing, 785 Stipulation filed by Official Committee of Unsecured Creditors) (Baumgartner, Cindy) (Entered: 08/10/2015)
08/10/2015 791 Objection to (Re: related document(s)497 Motion to Approve filed by Patriot Coal Corporation) filed by Michael Kwang-Min Kim of Stites & Harbison, PLLC on behalf of Indemnity National Insurance Company, Travelers Casualty & Surety Company of America, US Specialty Insurance, Westchester Fire Insurance Company. (Attachments: # 1 Exhibit(s) Exhibit 1-Part 1 # 2 Exhibit(s) Exhibit 1-Part 2 # 3 Exhibit(s) Exhibit 1- Part 3 # 4 Exhibit(s) Exhibit 1- Part 4 # 5 Exhibit(s) Exhibit 2) (Kim, Michael) (Entered: 08/10/2015)
08/10/2015 790 Objection to Motion for Entry of an Order Approving Solicitation and Voting Procedures and Disclosure Statement for Debtors' Joint Plan of Reorganization Filed on July 13, 2015 (Re: related document(s)497 Motion to Approve filed by Patriot Coal Corporation) filed by Kelly C. Griffith of Harris Beach PLLC on behalf of Bond Safeguard Insurance Co. and Lexon Insurance Co.. (Attachments: # 1 Memorandum of Law in Support of Objection) (Griffith, Kelly) (Entered: 08/10/2015)
08/10/2015 789 Objection to Debtors' Motion to Approve Debtors' Disclosure Statement and to Disclosure Statement for Debtors' Joint Plan of Reorganization (Re: related document(s)497 Motion to Approve filed by Patriot Coal Corporation) filed by Peter M. Pearl of Spilman Thomas & Battle PLLC on behalf of Courtney Company, Daniels Electric, Inc., Pardee Minerals, LLC, Penn Virginia Operating Co., LLC, Powell Construction Company, Inc.. (Pearl, Peter) (Entered: 08/10/2015)
08/10/2015 788 Affidavit of Service (Re: related document(s)773 Declaration filed by Official Retiree Committee) filed by Gordon S. Woodward of Schnader Harrison Segal & Lewis LLP on behalf of Official Retiree Committee. (Woodward, Gordon) (Entered: 08/10/2015)
08/10/2015 787 Objection to (Objection of Barclays Bank PLC to Disclosure Statement for Debtors Joint Plan of Reorganization Pursuant to Chapter 11 of the Bankruptcy Code) (Re: related document(s)497 Motion to Approve filed by Patriot Coal Corporation) filed by Henry Pollard Long III of Hunton & Williams, LLP on behalf of Barclays Bank PLC. (Long, Henry) (Entered: 08/10/2015)
08/10/2015 786 Response to (as to 1114 Relief Requested in Motion) (Re: related document(s)524 Motion to Authorize filed by Patriot Coal Corporation) filed by Karen M. Crowley of Crowley, Liberatore, Ryan & Brogan, P.C. on behalf of UMWA Combined Benefit Fund and its Trustees, UMWA 1992 Benefit Plan and its Trustees. (Attachments: # 1 Attachment A) (Crowley, Karen) (Entered: 08/10/2015)
08/10/2015 785 Stipulation -FOURTH STIPULATION AND CONSENT ORDER EXTENDING THE CHALLENGE DEADLINE IN THE FINAL ORDER (A) AUTHORIZING THE DEBTORS TO OBTAIN POSTPETITION FINANCING, (B) AUTHORIZING USE OF CASH COLLATERAL, (C) GRANTING LIENS AND SUPERPRIORITY CLAIMS, (D) GRANTING ADEQUATE PROTECTION, (E) MODIFYING THE AUTOMATIC STAY, AND (F) GRANTING RELATED RELIEF By Official Committee of Unsecured Creditors and Between Various Secured Creditors (Re: related document(s)230 Order on Motion to Approve Debtor in Possession Financing) filed by Lynn L. Tavenner of Tavenner & Beran, PLC on behalf of Official Committee of Unsecured Creditors. (Tavenner, Lynn) (Entered: 08/10/2015)
08/10/2015 784 Statement JOINDER OF ARGONAUT INSURANCE COMPANY IN LIMITED OBJECTION OF FEDERAL INSURANCE COMPANY TO DISCLOSURE STATEMENT IN SUPPORT OF DEBTORS' JOINT PLAN OF REORGANIZATION PURSUANT TO CHAPTER 11 OF THE BANKRUPTCY CODE (DOC. NO. 761) (Re: related document(s)761 Objection to Motion/Application filed by The Federal Insurance Company) filed by Peter G. Zemanian of Zemanian Law Group on behalf of Argo Insurance Company. (Zemanian, Peter) (Entered: 08/10/2015)
08/10/2015 783 Order Granting Motion to Appear Pro Hac Vice (Julia Frost-Davies) (Related Doc # 755) (Baumgartner, Cindy) (Entered: 08/10/2015)
08/10/2015 782 Statement (Reservation of Rights of Deutsche Bank AG New York Branch to the Debtors Motion for Entry of Order (I) Approving the Disclosure Statement; (II) Approving Solicitation and Notice Materials; (III) Approving Forms of Ballots; (IV) Establishing Solicitation and Voting Procedures; (V) Establishing Procedures for Allowing and Estimating Certain Claims for Voting Purposes; (VI) Scheduling a Confirmation Hearing and (VII) Establishing Notice and Objection Procedures) (Re: related document(s)497 Motion to Approve filed by Patriot Coal Corporation) filed by Henry Pollard Long III of Hunton & Williams, LLP on behalf of Deutsche Bank. (Long, Henry) (Entered: 08/10/2015)
08/10/2015 781 Objection to Disclosure Statement (Re: related document(s)498 Disclosure Statement filed by Patriot Coal Corporation) filed by Robert K. Coulter of Office of the US Attorney on behalf of UNITED STATES OF AMERICA. (Coulter, Robert) (Entered: 08/10/2015)
08/10/2015 780 Motion to Appear Pro Hac Vice for John K. Burnett, III filed by Gordon S. Woodward of Schnader Harrison Segal & Lewis LLP on behalf of Official Retiree Committee. (Attachments: # 1 Written Application to Appear Pro Hac Vice # 2 Proposed Order) (Woodward, Gordon) (Entered: 08/10/2015)
08/10/2015 779 Limited Objection to and Reservation of Rights (Re: related document(s)497 Motion to Approve filed by Patriot Coal Corporation) filed by William H. Schwarzschild III of Williams Mullen on behalf of Cortland Capital Market Services LLC. (Schwarzschild, William) (Entered: 08/10/2015)
08/10/2015 778 Affidavit of Service (Re: related document(s)766 Motion to Approve filed by Patriot Coal Corporation, 767 Notice of Motion and Notice of Hearing filed by Patriot Coal Corporation) filed by Jeremy S. Williams of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Williams, Jeremy) (Entered: 08/10/2015)
08/10/2015 777 Affidavit of Service (Re: related document(s)500 Notice of Motion and Notice of Hearing filed by Patriot Coal Corporation) filed by Jeremy S. Williams of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Williams, Jeremy) (Entered: 08/10/2015)
08/10/2015 776 Affidavit of Service (Re: related document(s)730 Motion to Authorize filed by Patriot Coal Corporation) filed by Jeremy S. Williams of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Williams, Jeremy) (Entered: 08/10/2015)
08/10/2015 775 Exhibit Proposed Order (Re: related document(s)645 Motion to Appoint filed by Official Retiree Committee) filed by Gordon S. Woodward of Schnader Harrison Segal & Lewis LLP on behalf of Official Retiree Committee. (Attachments: # 1 Proposed Order)(Woodward, Gordon) (Entered: 08/10/2015)
08/10/2015 774 Objection to LRPB's Objection to Debtors' Motion for Entry of Order (I) Approving the Disclosure Statement; (II) Approving Solicitation and Notice Materials; (III) Approving Forms of Ballots; (IV) Establishing Solicitation and Voting Procedures; (V) Establishing Procedures for Allowing and Estimating Certain Claims for Voting Purposes; (VI) Scheduling a Confirmation Hearing; and (VII) Establishing Notice and Objection Procedures (Re: related document(s)497 Motion to Approve filed by Patriot Coal Corporation) filed by Bradford F. Englander of Whiteford Taylor & Preston, L.L.P. on behalf of H.A. Robson Trust, et al.. (Englander, Bradford) (Entered: 08/10/2015)
08/10/2015 773 Supplemental Declaration of Jon Cohen in Support of Motion to Retain Stah Cowen (Re: related document(s)645 Motion to Appoint filed by Official Retiree Committee) filed by Gordon S. Woodward of Schnader Harrison Segal & Lewis LLP on behalf of Official Retiree Committee. (Attachments: # 1 Declaration)(Woodward, Gordon) (Entered: 08/10/2015)
08/10/2015 772 Objection to (Protective Objection to Cure Amount as Set Forth in Notice of Proposed Assumption and Assignment of Certain Executory Contracts and Unexpired Leases) (Re: related document(s)200 Motion to Approve filed by Patriot Coal Corporation) filed by Peter M. Pearl of Spilman Thomas & Battle PLLC on behalf of Penn Virginia Operating Co., LLC. (Pearl, Peter) (Entered: 08/10/2015)
08/10/2015 771 Limited Objection to Motion to Approve (Re: related document(s)200 Motion to Approve filed by Patriot Coal Corporation) filed by Ryan F. Furgurson of Setliff & Holland, P.C. on behalf of Pocahontas Land Corporation. (Furgurson, Ryan) (Entered: 08/10/2015)
08/10/2015 770 Objection to Approval of the Debtors' Disclosure Statement (Re: related document(s)497 Motion to Approve filed by Patriot Coal Corporation) filed by Kevin W. Barrett of Bailey & Glasser, LLP on behalf of West Virginia Department of Environmental Protection. (Barrett, Kevin) (Entered: 08/10/2015)
08/10/2015 769 Notice of Appearance filed by Kevin W. Barrett of Bailey & Glasser, LLP on behalf of West Virginia Department of Environmental Protection. (Barrett, Kevin) (Entered: 08/10/2015)
08/07/2015 768 Notice of Transfer of Claim (Re: related document(s)722 Transfer of Claim filed by Claims Recovery Group LLC) (Admin.) (Entered: 08/08/2015)
08/07/2015 767 Notice of Motion and Notice of Hearing of Debtors' Motion for Entry of an Order Enlarging the Period Within Which the Debtors May Remove Civil Actions (Re: related document(s)766 Motion to Approve filed by Patriot Coal Corporation) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. Hearing scheduled for 8/27/2015 at 10:00 AM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (Condyles, Michael) (Entered: 08/07/2015)
08/07/2015 766 Motion to Approve Debtors' Motion for Entry of an Order Enlarging the Period Within Which the Debtors May Remove Civil Actions filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 08/07/2015)
08/07/2015 765 Affidavit of Service (Re: related document(s)752 Declaration filed by Patriot Coal Corporation) filed by Jeremy S. Williams of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Williams, Jeremy) (Entered: 08/07/2015)
08/07/2015 764 Supplemental Affidavit of Service (Re: related document(s)406 Order on Motion to Approve, 433 Declaration filed by Patriot Coal Corporation, 434 Report of Debtor In Possession filed by Patriot Coal Corporation) filed by Jeremy S. Williams of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Williams, Jeremy) (Entered: 08/07/2015)
08/07/2015 763 Affidavit of Service (Re: related document(s)246 Order on Motion to Approve) filed by Jeremy S. Williams of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Williams, Jeremy) (Entered: 08/07/2015)
08/07/2015 762 Response to (as to 1113 Relief Requested in Motion) (Re: related document(s)524 Motion to Authorize filed by Patriot Coal Corporation) filed by Karen M. Crowley of Crowley, Liberatore, Ryan & Brogan, P.C. on behalf of United Mine Workers of America 1974 Pension Plan and Trust. (Attachments: # 1 Roney Declaration) (Crowley, Karen) (Entered: 08/07/2015)
08/07/2015 761 Limited Objection to Disclosure Statement in Support of Debtors' Joint Plan of Reorganization Pursuant to Chapter 11 of the Bankruptcy Code (Re: related document(s)497 Motion to Approve filed by Patriot Coal Corporation) filed by Thomas Joseph Moran of Setliff & Holland, PC on behalf of The Federal Insurance Company. (Moran, Thomas) (Entered: 08/07/2015)
08/07/2015 760 Objection to (Objection of the United Mine Workers of America to Debtors' Disclosure Statement) (Re: related document(s)497 Motion to Approve filed by Patriot Coal Corporation) filed by Troy Savenko of Kaplan, Voekler, Cunningham & Frank, PLC on behalf of United Mine Workers of America. (Savenko, Troy) (Entered: 08/07/2015)
08/07/2015 759 Amended Objection to Debtors' Disclosure Statement and Joint Plan of Reorganization Pursuant to Chapter 11 of the Bankruptcy Code (Re: related document(s)497 Motion to Approve filed by Patriot Coal Corporation) filed by Anna Katherine Girard of Energy and Environment Cabinet on behalf of Energy& Env Cabinet Commonwealth of Kentucky. (Girard, Anna) (Entered: 08/07/2015)
08/07/2015 758 Motion to Authorize Commonwealth of Kentucky to Appear by Telephone at August 17, 2015 Hearing filed by Anna Katherine Girard of Energy and Environment Cabinet on behalf of Energy& Env Cabinet Commonwealth of Kentucky. (Girard, Anna) (Entered: 08/07/2015)
08/07/2015 757 Objection to Debtors' Disclosure Statement and Joint Plan of Reorganization Pursuant to Chapter 11 of the Bankruptcy Code (Re: related document(s)497 Motion to Approve filed by Patriot Coal Corporation) filed by Anna Katherine Girard of Energy and Environment Cabinet on behalf of Energy& Env Cabinet Commonwealth of Kentucky. (Girard, Anna) (Entered: 08/07/2015)
08/07/2015 756 Notice of Appearance filed by Anna Katherine Girard of Energy and Environment Cabinet on behalf of Energy& Env Cabinet Commonwealth of Kentucky. (Attachments: # 1 Exhibit(s) Assistant Attorney General Designation)(Girard, Anna) (Entered: 08/07/2015)
08/07/2015 755 Motion to Appear Pro Hac Vice on Behalf of Julia Frost-Davies filed by Karen M. Crowley of Crowley, Liberatore, Ryan & Brogan, P.C. on behalf of UMWA Health and Retirement Funds. (Crowley, Karen) (Entered: 08/07/2015)
08/07/2015 754 Order Granting Motion to Appear Pro Hac Vice (Related Doc # 627) (Baumgartner, Cindy) (Entered: 08/07/2015)
08/06/2015 753 Inquiry/General Checksheet BNC Certification of Service (Re: related document(s) 734 Inquiry/General Checksheet) (Admin.) (Entered: 08/07/2015)
08/06/2015 752 Supplemental Declaration Third Supplemental Declaration of Michael A. Condyles in Support of Debtors' Application for Entry of an Order Authorizing the Debtors to Employ and Retain Kutak Rock LLP as Co-Counsel Effective Nunc Pro Tunc to the Petition Date (Re: related document(s)105 Application to Employ filed by Patriot Coal Corporation) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 08/06/2015)
08/06/2015 751 Objection to Debtor's Motion for Entry of Order Approving Solicitation and Voting Procedures and Disclosure Statement for Debtors' Joint Plan of Reorganization Filed on July 13, 2015 (Re: related document(s)497 Motion to Approve filed by Patriot Coal Corporation) filed by Robert B. Van Arsdale of Office of the U. S. Trustee on behalf of Judy A. Robbins. (Van Arsdale, Robert) (Entered: 08/06/2015)
08/06/2015 750 Limited Objection to (Re: related document(s)731 Motion to Authorize filed by Patriot Coal Corporation) filed by Robert B. Van Arsdale of Office of the U. S. Trustee on behalf of Judy A. Robbins. (Van Arsdale, Robert) (Entered: 08/06/2015)
08/06/2015 749 Affidavit of Service (Docket Nos. 629 & 722) (Re: related document(s)629 Transfer of Claim filed by Sierra Liquidity Fund, LLC, 722 Transfer of Claim filed by Claims Recovery Group LLC) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 08/06/2015)
08/06/2015 748 Affidavit of Service (Dockets No. 738, 739 & 740) (Re: related document(s)738 Declaration filed by Patriot Coal Corporation, 739 Declaration filed by Patriot Coal Corporation, 740 Declaration filed by Patriot Coal Corporation) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 08/06/2015)
08/06/2015 747 Notice of Appearance filed by Curtis G. Manchester of ReedSmith LLP on behalf of Siemens Financial Services, Inc.. (Manchester, Curtis) (Entered: 08/06/2015)
08/06/2015 746 Affidavit of Service (Docket Nos. 735, 736 & 737) (Re: related document(s)735 Statement filed by Patriot Coal Corporation, 736 Statement filed by Patriot Coal Corporation, 737 Statement filed by Patriot Coal Corporation) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 08/06/2015)
08/06/2015 745 Order Granting Motion to Appear Pro Hac Vice (Joseph Scott) (Related Doc # 714) (Baumgartner, Cindy) (Entered: 08/06/2015)
08/05/2015 744 BNC certificate of mailing of order (Re: related document(s)727 Stipulation and Order) (Admin.) (Entered: 08/06/2015)
08/05/2015 743 Affidavit of Service for Docket Nos. 730, 731 and 732 (Re: related document(s)730 Motion to Authorize filed by Patriot Coal Corporation, 731 Motion to Authorize filed by Patriot Coal Corporation, 732 Notice of Motion and Notice of Hearing filed by Patriot Coal Corporation) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 08/05/2015)
08/05/2015 742 Affidavit of Service (Re: related document(s)730 Motion to Authorize filed by Patriot Coal Corporation) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 08/05/2015)
08/05/2015 741 Objection Kinder Morgan Resources, LLC's Objection to Notice of Proposed Cure Amount (Re: related document(s)705 Affidavit of Service filed by Patriot Coal Corporation) filed by Michael E. Hastings of Whiteford Taylor & Preston LLP on behalf of Kinder Morgan Resources, LLC. (Attachments: # 1 Exhibit(s) Exhibit A # 2 Service List) (Hastings, Michael) (Entered: 08/05/2015)
08/04/2015 740 Supplemental Declaration of Raymond Edward Dombrowski, Jr. in Support of the Debtors' Motion for Entry of an Order Authorizing the Debtors to Retain Alvarez & Marsal North America, LLC to Provide the Debtors a Chief Restructuring Officer and Certain Additional Personnel Nunc Pro Tunc to the Petition Date (Re: related document(s)109 Motion to Authorize filed by Patriot Coal Corporation) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 08/04/2015)
08/04/2015 739 Supplemental Declaration Second Supplemental Declaration of Michael A. Condyles in Support of the Debtors' Application for Entry of an Order Authorizing the Debtors to Employ and Retain Kutak Rock LLP as Co-Counsel Effective Nunc Pro Tunc to the Petition Date (Re: related document(s)105 Application to Employ filed by Patriot Coal Corporation) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 08/04/2015)
08/04/2015 738 Supplemental Declaration Second Supplemental Declaration of Stephen E. Hessler in Support of the Debtors' Application for Entry of an Order Authorizing the Retention and Employment of Kirkland & Ellis LLP and Kirkland & Ellis International LLP as Attorneys for the Debtors and Debtors in Possession Effective Nunc Pro Tunc to the Petition Date (Re: related document(s)104 Application to Employ filed by Patriot Coal Corporation) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 08/04/2015)
08/04/2015 737 Statement Second Monthly Fee Statement of Centerview Partners LLC for Compensation for Professional Services Rendered and Reimbursement of Actual and Necessary Expenses as Investment Banker to the Debtors for the Period from June 1, 2015 through June 30, 2015 filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 08/04/2015)
08/04/2015 736 Monthly Statement of Fees of Kutak Rock LLP for Allowance of an Administrative Claim For Compensation and Reimbursement of Expenses Incurred From June 1, 2015 through June 30, 2015 filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 08/04/2015)
08/04/2015 735 Monthly Statement of Fees of Kirkland & Ellis LLP and Kirkland & Ellis International LLP for Allowance of An Administrative Claim for Compensation and Reimbursement of Expenses Incurred from June 1, 2015 through June 30, 2015 filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 08/04/2015)
08/04/2015 734 Inquiry/General Checksheet Issued to BIT Construction LLC regarding Requirement of Form or Process; We have filed your document as a letter. If you wish to object to a motion, please be more specific as to wish motion you are objecting to. Also, objections or any documentation (other than a Proof of Claim) filed by a corporation must be done by an attorney. (Re: related document(s)733 Letter filed by BIT Construction LLC) (Baumgartner, Cindy) (Entered: 08/04/2015)
08/03/2015 732 Notice of Motion and Notice of Hearing on Debtors Motion for an Order (I) Authorizing Entry Into the Backstop Commitment Agreements and (II) Approving Certain Rights Offering Procedures and Forms in Connection Therewith (Re: related document(s)731 Motion to Authorize filed by Patriot Coal Corporation) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. Hearing scheduled for 8/17/2015 at 10:30 AM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (Condyles, Michael) (Entered: 08/03/2015)
08/03/2015 731 Motion to Authorize Debtors' Motion for an Order (I) Authorizing Entry Into the Backstop Commitment Agreements and (II) Approving Certain Rights Offering Procedures and Forms in Connection Therewith filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 08/03/2015)
08/03/2015 730 Motion to Authorize Debtors' Amended and Restated Motion for Entry of an Order (I) Authorizing the Debtors to (A) Assume the Prairie Asset Purchase Agreements Pursuant to Section 365 of the Bankruptcy Code, (B) Close the Prairie Transactions, Including by Selling the Prairie Assets Pursuant to Section 363 of the Bankruptcy Code, (C) Assume and Assign Underlying Contracts and Leases Pursuant to Section 365 of the Bankruptcy Code, and (II) Compelling Prairie to Close the Prairie Transactions with Notice of Hearing, filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. Hearing scheduled for 8/17/2015 at 10:30 AM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (Attachments: # 1 Exhibit(s) C Through E) (Condyles, Michael) (Entered: 08/03/2015)
08/03/2015 729 Affidavit of Service (Re: related document(s)200 Motion to Approve filed by Patriot Coal Corporation) filed by Jeremy S. Williams of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Williams, Jeremy) (Entered: 08/03/2015)
08/03/2015 728 Limited Objection to (Re: related document(s)524 Motion to Authorize filed by Patriot Coal Corporation) filed by Christopher L. Perkins of LeClair Ryan on behalf of Peabody Energy Corporation. (Perkins, Christopher) (Entered: 08/03/2015)
08/03/2015 727 THIRD STIPULATION AND CONSENT ORDER EXTENDING THE CHALLENGE DEADLINE IN THE FINAL ORDER (A) AUTHORIZING THE DEBTORS TO OBTAIN POSTPETITION FINANCING, (B) AUTHORIZING USE OF CASH COLLATERAL, (C) GRANTING LIENS AND SUPERPRIORITYCLAIMS, (D) GRANTING ADEQUATE PROTECTION, (E) MODIFYING THE AUTOMATIC STAY, AND (F) GRANTING RELATED RELIEF(Re: related document(s)719 Stipulation filed by Official Committee of Unsecured Creditors) (Bullock, Nathaniel) (Entered: 08/03/2015)
08/03/2015 726 Objection to (OBJECTION OF THE UNITED MINE WORKERS OF AMERICA TO DEBTORS MOTION FOR ENTRY OF AN ORDER (I) AUTHORIZING, BUT NOT DIRECTING, THE DEBTORS TO (A) REJECT THEIR COLLECTIVE BARGAINING AGREEMENTS, (B) MODIFY CERTAIN UNION-RELATED RETIREE BENEFITS, AND (C) IMPLEMENT TERMS OF THEIR SECTION 1113 AND SECTION 1114 PROPOSAL, AND (II) GRANTING RELATED RELIEF) (Re: related document(s)524 Motion to Authorize filed by Patriot Coal Corporation) filed by Troy Savenko of Kaplan, Voekler, Cunningham & Frank, PLC on behalf of United Mine Workers of America. (Attachments: # 1 Exhibit(s) Exhibit A # 2 Exhibit(s) Exhibit B) (Savenko, Troy) (Entered: 08/03/2015)
08/03/2015 725 Declaration of Disinterestedness (Blooston, Mordkofsky, etc.) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 08/03/2015)
08/03/2015 724 Affidavit of Service (Docket No. 713) (Re: related document(s)713 Order on Motion to Authorize) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 08/03/2015)
08/03/2015 723 U.S. Treasury receipt of Transfer of Claim(15-32450-KLP) [claims,740] ( 25.00) filing fee. Receipt number 22340168, amount $ 25.00. (Re: Doc#722) (U.S. Treasury) (Entered: 08/03/2015)
08/03/2015 722 Transfer of Claim, Transfer Agreement 3001 (e) 2 Transferor: Greer Industries Inc. To Claims Recovery Group LLC Fee amount $25 filed by Claims Recovery Group LLC.(Axenrod, Allison) (Entered: 08/03/2015)
08/03/2015 721 Motion to Appear Pro Hac Vice for Timothy W. Knapp filed by Peter Barrett of Kutak Rock L.L.P. on behalf of Patriot Coal Corporation. (Barrett, Peter) (Entered: 08/03/2015)
08/02/2015 720 Notice of Filing of Official Transcript. Notice is hereby given that an official transcript has been filed. Pursuant to the new policy adopted by the Judicial Conference, transcripts are available for inspection only at the clerk's office or may be purchased from the court transcriber for a 90 day period. (Re: related document(s)715 Transcript filed) (Admin.) (Entered: 08/03/2015)
07/31/2015 733 Letter filed by BIT Construction LLC. (Baumgartner, Cindy) (Entered: 08/04/2015)
07/31/2015 719 Stipulation - THIRD STIPULATION AND CONSENT ORDER EXTENDING THE CHALLENGE DEADLINE IN THE FINAL ORDER (A) AUTHORIZING THE DEBTORS TO OBTAIN POSTPETITION FINANCING, (B) AUTHORIZING USE OF CASH COLLATERAL, (C) GRANTING LIENS AND SUPERPRIORITY CLAIMS, (D) GRANTING ADEQUATE PROTECTION, (E) MODIFYING THE AUTOMATIC STAY, AND (F) GRANTING RELATED RELIEF By Official Committee of Unsecured Creditors and Between Various Secured Creditors (Re: related document(s)230 Order on Motion to Approve Debtor in Possession Financing) filed by Paula S. Beran of Tavenner & Beran, PLC on behalf of Official Committee of Unsecured Creditors. (Beran, Paula) (Entered: 07/31/2015)
07/31/2015 718 Application for Administrative Expenses filed by Cullen Drescher Speckhart of Wolcott Rivers Gates on behalf of Cecil I. Walker Machinery Co.. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (Speckhart, Cullen) (Entered: 07/31/2015)
07/31/2015 717 Application for Administrative Expenses filed by Cullen Drescher Speckhart of Wolcott Rivers Gates on behalf of Whayne Supply Company. (Attachments: # 1 Exhibit A) (Speckhart, Cullen) (Entered: 07/31/2015)
07/31/2015 716 Hearing Cancelled; Final Order Entered; (related document(s): 10 Motion to Authorize (Surety Bonds), 62 Hearing held; final hearing set.) (gibbsp) (Entered: 07/31/2015)
07/31/2015 715 Transcript filed Re: Hearing Held 7/30/2015, regarding MOTION OF GEORGE RUNION FOR RELIEF FROM THE AUTOMATIC STAY FILED BY GEORGE RUNION (FILED 6/19/2015) [DOCKET NO. 337]; JOINT MOTION OF WEST VIRGINIA LITIGATION CLAIMANTS FOR RELIEF FROM THE AUTOMATIC STAY FILED BY CLINTON CAMPBELL, GARY C. CONLEY, MARIA L. CONLEY, ANGELA HENSLEY, HEATH HUFFMAN, JESIKA LEGG, KEVIN LESTER, BRITTANEY MCGHEE, SHANNON MCGHEE, JEFFERY A. MUSGROVE, VICKIE ROBINETTE, GEORGE RUNION, DELANE SCHOOLCRAFT, JENNIFER SCHOOLCRAFT, NATASHA N TOWNSEND, BRADLEY D ULLUM AND GINA YOUNG (FILED 7/16/2015) [DOCKET NO. 522]; DEBTORS' MOTION FOR ENTRY OF AN ORDER (I) AUTHORIZING, BUT NOT DIRECTING, THE DEBTORS TO (A) REJECT THEIR COLLECTIVE BARGAINING AGREEMENTS, (B) MODIFY CERTAIN UNION-RELATED RETIREE BENEFITS, AND (C) IMPLEMENT TERMS OF THEIR SECTION 1113 AND SECTION 1114 PROPOSAL, AND (II) GRANTING RELATED RELIEF FILED BY PATRIOT COAL CORPORATION (FILED 7/16/2015) [DOCKET NO. 524]; DEBTORS' MOTION FOR ENTRY OF AN ORDER AUTHORIZING THE DEBTORS TO CLOSE THE PRAIRIE TRANSACTIONS AND GRANTING RELATED RELIEF FILED BY PATRIOT COAL CORPORATION (FILED 7/16/2015) [DOCKET NO. 526]; DEBTORS' MOTION FOR ENTRY OF INTERIM AND FINAL ORDERS (I) AUTHORIZING THE DEBTORS TO CONTINUE AND RENEW THEIR SURETY BOND PROGRAM ON AN UNINTERRUPTED BASIS, AND (II) GRANTING RELATED RELIEF FILED BY PATRIOT COAL CORPORATION (FILED 5/12/2015) [DOCKET NO. 10]; MOTION OF THE DEBTORS FOR AN ORDER APPROVING (A) PROCEDURES FOR FILING OMNIBUS OBJECTIONS TO CLAIMS AND (B) THE FORM AND MANNER OF THE NOTICE OF OMNIBUS OBJECTIONS FILED BY PATRIOT COAL CORPORATION (FILED 7/16/2015) [DOCKET NO. 525]; DEBTORS' MOTION FOR ENTRY OF AN ORDER AUTHORIZING THE DEBTORS' (I) REJECTION OF (A) A CERTAIN OFFICE LEASE AND (B) A CERTAIN EXECUTORY CONTRACT AND (II) ENTRY INTO A NEW OFFICE LEASE FILED BY PATRIOT COAL CORPORATION (FILED 7/16/2015) [DOCKET NO. 527]. Remote electronic access to the transcript is restricted until 10/29/2015. The transcript may be viewed at the Bankruptcy Court Clerk's Office. [For information about how to contact the transcriber, call the Clerk's Office] or [Contact the Court Reporter/Transcriber eScribers, LLC, Telephone number 973-406-2250.] [Transcript Purchased by Beth Friedman.] (RE: related document(s) 697 Hearing continued; (related document(s): 337 Motion for Relief from Stay) Appearance : Michael Condyles for the Debtor. Hearing scheduled for 08/27/2015 at 10:00 AM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (howardd), 698 Hearing continued; (related document(s): 522 Motion for Relief from Stay) Appearance : Michael Condyles for the Debtor. Hearing scheduled for 08/27/2015 at 10:00 AM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (howardd), 699 Hearing continued; (related document(s): 524 Motion to Authorize) Appearance : Michael A. Condyles for the Debtor. Hearing scheduled for 08/17/2015 at 10:30 AM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (howardd), 700 Hearing held; Motion GRANTED; (related document(s): 10 Motion to Authorize) Appearance : Michael A. Condyles for the Debtor (howardd), 702 Hearing held; Motion GRANTED; (related document(s): 525 Motion to Approve) Appearance : Michael A. Condyles for the Debtor (howardd) Modified on 7/30/2015 to edit text., 703 Hearing held; Motion GRANTED; (related document(s): 527 Motion to Authorize) Appearance : Michael A. Condyles for the Debtor (howardd) Modified on 7/30/2015 to edit text., 707 Hearing continued; (related document(s): 526 Motion to Authorize) Appearance : Michael A. Condyles for the Debtor, Lea Goff on behalf of Prairie Dock Company, LLC and Prairie Mining Company, LLC, Kelly Griffith on behalf of Bond Safeguard Insurance Co. and Lexon Insurance Co. Hearing scheduled for 08/17/2015 at 10:30 AM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (howardd)). Notice of Intent to Request Redaction Deadline Due By 08/7/2015. Redaction Request Due By 08/21/2015. Redacted Transcript Submission Due By 08/31/2015. Transcript access will be restricted through 10/29/2015. (Gottlieb, Jason) (Entered: 07/31/2015)
07/31/2015 714 Motion to Appear Pro Hac Vice MOTION TO ADMIT COUNSEL PRO HAC VICE PURSUANT TO LOCAL RULE 2090-1(E)(2) filed by Adam R. Nelson of Thompson McMullan, P.C. on behalf of Prairie Dock Company, LLC and Prairie Mining Company, LLC. (Nelson, Adam) (Entered: 07/31/2015)
07/31/2015 713 Order Authorizing the Debtors' (I) Rejection of (A) a Certain Office Lease and (B) a Certain Executory Contract and (II) Entry Into a New Office Lease (Related Doc # 527) (Smith, Linda) (Entered: 07/31/2015)
07/31/2015 712 Order Authorizing Lorenzo Marinuzzi, Esq. to Participate in Hearing by Telephone (Related Doc # 689) (Smith, Linda) (Entered: 07/31/2015)
07/30/2015 711 Quarterly Statement of Payments Made to Ordinary Course Professionals for the Period Ending June 30, 2015 (Re: related document(s)275 Order on Motion to Authorize) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 07/30/2015)
07/30/2015 710 Order Establishing Omnibus Objection Procedures and Approving the Form and Manner of Notice of Omnibus Objections (Related Doc # 525) (Smith, Linda) (Entered: 07/30/2015)
07/30/2015 709 Final Order (1) Authorizing the Debtors to Continue and Renew Their Surety Bond Program on an Uninterrupted Basis and (II) Granting Related Relief (Related Doc # 10) (Smith, Linda) (Entered: 07/30/2015)
07/30/2015 708 Monthly Report of Debtor In Possession for the Period 6/1/2015 to 6/30/2015 filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 07/30/2015)
07/30/2015 707 Hearing continued; (related document(s): 526 Motion to Authorize) Appearance : Michael A. Condyles for the Debtor, Lea Goff on behalf of Prairie Dock Company, LLC and Prairie Mining Company, LLC, Kelly Griffith on behalf of Bond Safeguard Insurance Co. and Lexon Insurance Co. Hearing scheduled for 08/17/2015 at 10:30 AM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (howardd) (Entered: 07/30/2015)
07/30/2015 706 Affidavit of Service (Re: related document(s)668 Declaration filed by Patriot Coal Corporation, 687 Declaration filed by Patriot Coal Corporation) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 07/30/2015)
07/30/2015 705 Affidavit of Service (Re: related document(s)200 Motion to Approve filed by Patriot Coal Corporation) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 07/30/2015)
07/30/2015 704 Order Approving Motion for Entry of an Order Authorizing Stephen E. Hessler, Ross M. Kwasteniet and Patrick of Kirkland & Ellis, LLP to Participate in Hearing by Telephone (Related Doc # 693) (Smith, Linda) (Entered: 07/30/2015)
07/30/2015 703 Hearing held; Motion GRANTED; (related document(s): 527 Motion to Authorize) Appearance : Michael A. Condyles for the Debtor (howardd) Modified on 7/30/2015 to edit text (Gary, Lisa). (Entered: 07/30/2015)
07/30/2015 702 Hearing held; Motion GRANTED; (related document(s): 525 Motion to Approve) Appearance : Michael A. Condyles for the Debtor (howardd) Modified on 7/30/2015 to edit text (Gary, Lisa). (Entered: 07/30/2015)
07/30/2015 701 Order Approving Approve Motion for Entry of an Order Authorizing Order Sharon Levine and Phillip Gross to Participate at hearing Telephonically( Related Doc # 670) (Smith, Linda) (Entered: 07/30/2015)
07/30/2015 700 Hearing held; Motion GRANTED; (related document(s): 10 Motion to Authorize) Appearance : Michael A. Condyles for the Debtor (howardd) (Entered: 07/30/2015)
07/30/2015 699 Hearing continued; (related document(s): 524 Motion to Authorize) Appearance : Michael A. Condyles for the Debtor. Hearing scheduled for 08/17/2015 at 10:30 AM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (howardd) (Entered: 07/30/2015)
07/30/2015 698 Hearing continued; (related document(s): 522 Motion for Relief from Stay) Appearance : Michael Condyles for the Debtor. Hearing scheduled for 08/27/2015 at 10:00 AM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (howardd) (Entered: 07/30/2015)
07/30/2015 697 Hearing continued; (related document(s): 337 Motion for Relief from Stay) Appearance : Michael Condyles for the Debtor. Hearing scheduled for 08/27/2015 at 10:00 AM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (howardd) (Entered: 07/30/2015)
07/30/2015 696 Statement Notice of Amended Agenda for Matters Scheduled for Hearing July 30, 2015 at 10:00 a.m. (Re: related document(s)653 Statement filed by Patriot Coal Corporation) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 07/30/2015)
07/29/2015 695 BNC certificate of mailing of order (Re: related document(s)637 Order Directing) (Admin.) (Entered: 07/30/2015)
07/29/2015 694 Statement Notice of Filing of Schedules to Asset Purchase Agreement, Dated as of June 22, 2015, by and Among Blackhawk LLC, Patriot Coal Corporation, the Subsidiaries of Patriot Coal Corporation Listed on Schedule A Thereto, and Patriot Coal Corporation, as Sellers' Representative (Re: related document(s)200 Motion to Approve filed by Patriot Coal Corporation) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 07/29/2015)
07/29/2015 693 Motion to Authorize Motion for Leave of Court to Attend Hearing by Telephone filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 07/29/2015)
07/29/2015 692 Statement --SECOND MONTHLY FEE STATEMENT OF JEFFERIES LLC FOR ALLOWANCE OF COMPENSATION FOR SERVICES RENDERED AND REIMBURSEMENT OF EXPENSES AS INVESTMENT BANKER TO THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS FOR THE PERIOD JUNE 1, 2015 THROUGH JUNE 30, 2015 (Re: related document(s)276 Order on Motion to Approve) filed by Lynn L. Tavenner of Tavenner & Beran, PLC on behalf of Official Committee of Unsecured Creditors. (Tavenner, Lynn) (Entered: 07/29/2015)
07/29/2015 691 Statement --FIRST MONTHLY FEE STATEMENT OF JEFFERIES LLC FOR ALLOWANCE OF COMPENSATION FOR SERVICES RENDERED AND REIMBURSEMENT OF EXPENSES AS INVESTMENT BANKER TO THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS FOR THE PERIOD MAY 21, 2015 THROUGH MAY 31, 2015 (Re: related document(s)276 Order on Motion to Approve) filed by Lynn L. Tavenner of Tavenner & Beran, PLC on behalf of Official Committee of Unsecured Creditors. (Tavenner, Lynn) (Entered: 07/29/2015)
07/29/2015 690 Statement --FIRST MONTHLY FEE STATEMENT OF MORRISON & FOERSTER LLP AS COUNSEL FOR THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS OF PATRIOT COAL CORPORATION, et al., FOR COMPENSATION AND REIMBURSEMENT OF EXPENSES INCURRED FOR THE PERIOD MAY 21, 2015 THROUGH JUNE 30, 2015 (Re: related document(s)276 Order on Motion to Approve) filed by Lynn L. Tavenner of Tavenner & Beran, PLC on behalf of Official Committee of Unsecured Creditors. (Attachments: # 1 Exhibit D)(Tavenner, Lynn) (Entered: 07/29/2015)
07/29/2015 689 Motion to Approve --Motion for Entry of an Order Authorizing Lorenzo Marinuzzi To Appear By Telephone filed by Lynn L. Tavenner of Tavenner & Beran, PLC on behalf of Official Committee of Unsecured Creditors. (Tavenner, Lynn) (Entered: 07/29/2015)
07/29/2015 688 Application for Administrative Expenses Amended Certificate of Service (Related Document(s)601 Application for Administrative Expenses filed by Komatsu Financial Limited Partnership) filed by Christopher Julian Hoctor of Moran Reeves & Conn PC on behalf of Komatsu Financial Limited Partnership. (Hoctor, Christopher) (Entered: 07/29/2015)
07/29/2015 687 Declaration of Disinterestedness of Husch Blackwell, LLC filed by Jeremy S. Williams of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Williams, Jeremy) (Entered: 07/29/2015)
07/29/2015 686 Notice of Appearance of Counsel and Request for Notices and Papers filed by Massie Payne Cooper of Troutman Sanders LLP on behalf of Garland Fork LLC. (Cooper, Massie) (Entered: 07/29/2015)
07/29/2015 685 Order Approving Approve Motion for Entry of an Order Authorizing Michael E. Collins & Scott C. Williams to Participate in Hearing by Telephone on behalf of The Federal Insurance Company. Related Doc # 667) (Smith, Linda) (Entered: 07/29/2015)
07/29/2015 684 Certificate of Service Amended (Re: related document(s)599 Application for Administrative Expenses filed by Penn Virginia Operating Co., LLC, 600 Application for Administrative Expenses filed by Penn Virginia Operating Co., LLC, 602 Application for Administrative Expenses filed by Penn Virginia Operating Co., LLC, 603 Application for Administrative Expenses filed by Penn Virginia Operating Co., LLC, 604 Application for Administrative Expenses filed by Penn Virginia Operating Co., LLC, 606 Application for Administrative Expenses filed by Suncrest Resources, LLC, 607 Application for Administrative Expenses filed by Toney Fork, LLC, 608 Application for Administrative Expenses filed by Powell Construction Company, Inc., 609 Application for Administrative Expenses filed by Powell Construction Company, Inc., 610 Application for Administrative Expenses filed by Powell Construction Company, Inc., 611 Application for Administrative Expenses filed by Powell Construction Company, Inc., 615 Application for Administrative Expenses filed by Kanawha Rail, LLC, 616 Application for Administrative Expenses filed by K Rail, LLC, 624 Application for Administrative Expenses filed by Pardee Minerals, LLC, 625 Application for Administrative Expenses filed by Courtney Company) filed by Peter M. Pearl of Spilman Thomas & Battle PLLC on behalf of Courtney Company, K Rail, LLC, Kanawha Rail, LLC, Pardee Minerals, LLC, Penn Virginia Operating Co., LLC, Powell Construction Company, Inc., Suncrest Resources, LLC, Toney Fork, LLC. (Pearl, Peter) (Entered: 07/29/2015)
07/29/2015 683 Order Approving Approve Motion for Entry of an Order Authorizing Lea Pauley Goff to Participate in Hearing by Telephone Related Doc # 666) (Smith, Linda) (Entered: 07/29/2015)
07/29/2015 682 Order Authorizing Jonathan D. Marshall to Participate in Hearing by Telephone (Related Doc # 652) (Smith, Linda) (Entered: 07/29/2015)
07/29/2015 681 Motion to Approve Telephonic Appearance of Matthew C. Corcoran filed by Christopher L. Perkins of LeClair Ryan on behalf of Peabody Energy Corporation. (Attachments: # 1 Proposed Order) (Perkins, Christopher) (Entered: 07/29/2015)
07/29/2015 680 Stipulated Protective Order; re: UMWA 1974 Pension Plan and Trust (Smith, Linda) (Entered: 07/29/2015)
07/29/2015 679 Order Granting Motion to Appear Pro Hac Vice for Lea Pauley Goff filed by Adam R. Nelson of Thompson McMullan, P.C. on behalf of Prairie Dock Company, LLC and Prairie Mining Company, LLC(Related Doc # 638) (Smith, Linda) (Entered: 07/29/2015)
07/29/2015 678 Order Regarding Creditor Access To Information And Setting And Fixing Creditor Information Sharing Procedures And Protocols Under 11 U.S.C. §§ 105(a), 107(b), And 1102(b)(3)(Related Doc # 440) (Smith, Linda) (Entered: 07/29/2015)
07/29/2015 677 Stipulation and Consent Order Extending the Administrative Claims Bar Date for the U. S. Environmental Protection Agency, the U. S. Department of the Interior, the U. S. Army Corps of Engineers and the U. S. Nuclear Regulatory Commission (Smith, Linda) (Entered: 07/29/2015)
07/29/2015 676 Order Granting Lexon Insurance Co. and Bond Safeguard Insurance Co. Attorneys' Appearance by Telephone at 07/30/2015 Hearing (Related Doc # 663) (Smith, Linda) (Entered: 07/29/2015)
07/29/2015 675 Consent Order Regarding Michelin North America, Inc.'s Motion for an Order Recognizing its Right of Recoupment or, in the Alternative, for Relief From Automatic Stay to Permit Setoff (Related Doc # 402) (Smith, Linda) (Entered: 07/29/2015)
07/29/2015 674 Stipulation and Consent Order Extending the Administrative Claims Bar Date for Cecil I. Walker Machinery Co., Whayne Supply Company and Boyd Fabrication Company (Smith, Linda) (Entered: 07/29/2015)
07/29/2015 673 Stipulation Protective Order; re: the 1114(d) Committee (Smith, Linda) (Entered: 07/29/2015)
07/29/2015 672 Order Approving Motion for an Order (A) Approving the Debtors' (I) Key Employee Incentive Plan and (II) Non-Insider Retention Plan and (B) Granting Related Relief(Related Doc # 454) (Smith, Linda) (Entered: 07/29/2015)
07/29/2015 670 Motion to Approve (Motion for Entry of an Order Authorizing Sharon Levine and Phillip Gross to Appear Telephonically) filed by Troy Savenko of Kaplan, Voekler, Cunningham & Frank, PLC on behalf of United Mine Workers of America. (Savenko, Troy) (Entered: 07/29/2015)
07/29/2015 669 Affidavit of Service (Docket No. 653) (Re: related document(s)653 Statement filed by Patriot Coal Corporation) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 07/29/2015)
07/29/2015 668 Declaration of Disinterestedness (Bingham Greenebaum Doll, LLP) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 07/29/2015)
07/29/2015 667 Motion to Approve Telephonic Appearance of Michael E. Collins & Scott C. Williams at Hearing to be Held on July 30, 2015 at 10:00 a.m. filed by Thomas Joseph Moran of Setliff & Holland, PC on behalf of The Federal Insurance Company. (Moran, Thomas) (Entered: 07/29/2015)
07/29/2015 666 Motion to Approve MOTION FOR ENTRY OF AN ORDER AUTHORIZING LEA PAULEY GOFF TO PARTlCIPATE IN HEARING BY TELEPHONE filed by Adam R. Nelson of Thompson McMullan, P.C. on behalf of Prairie Dock Company, LLC and Prairie Mining Company, LLC. (Nelson, Adam) (Entered: 07/29/2015)
07/29/2015 665 Amended Certificate of Service (Re: related document(s)644 Statement filed by Shonk Land Company, LLC, 646 Statement filed by Shonk Land Company, LLC, 647 Statement filed by Shonk Land Company, LLC, 649 Statement filed by Realco Limited Liability Company) filed by Jennifer McLain McLemore of Christian & Barton, LLP on behalf of Realco Limited Liability Company, Shonk Land Company, LLC. (McLemore, Jennifer) (Entered: 07/29/2015)
07/29/2015 664 Certificate of Service (Re: related document(s)663 Motion to Authorize filed by Bond Safeguard Insurance Co. and Lexon Insurance Co.) filed by H. Slayton Dabney Jr. of Dabney, PLLC on behalf of Bond Safeguard Insurance Co. and Lexon Insurance Co.. (Dabney, H.) (Entered: 07/29/2015)
07/29/2015 663 Motion to Authorize Lexon Insurance Co. and Bond Safeguard Insurance Co. Attorneys' Appearance by Telephone at July 30, 2015 Hearing filed by H. Slayton Dabney Jr. of Dabney, PLLC on behalf of Bond Safeguard Insurance Co. and Lexon Insurance Co.. (Attachments: # 1 Proposed Order) (Dabney, H.) (Entered: 07/29/2015)
07/28/2015 662 Stipulation by and Among the Debtors and AIG Property Casualty, Inc. permitting AIG Property Casualty, Inc. to File Consolidated Claims under a Single Case Number. (Smith, Linda) (Entered: 07/28/2015)
07/28/2015 661 Withdrawal of Duplicate Notice (Doc. 595) (Re: related document(s)595 Statement filed by Phillips Machine Service, Inc.) filed by David R. Ruby of Thompson McMullan, P.C. on behalf of Phillips Machine Service, Inc.. (Ruby, David) (Entered: 07/28/2015)
07/28/2015 660 Adversary case 15-03398. Complaint against Patriot Coal Corporation, Heritage Coal Company LLC filed by Peabody Energy Corporation, Peabody Holding Company, LLC. (Attachments: # 1 Cover Sheet # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Exhibit D # 6 Exhibit E # 7 Exhibit F # 8 Exhibit G # 9 Exhibit H) Nature of Suit: (72 (Injunctive relief - other)), (91 (Declaratory judgment)) Associated Bankruptcy Case Number: 3:15-bk-32450 (Perkins, Christopher) Modified on 7/29/2015 to add parties (Jones, Delores). (Entered: 07/28/2015)
07/28/2015 659 Limited Objection (Re: related document(s)200 Motion to Approve filed by Patriot Coal Corporation) filed by Christopher L. Perkins of LeClair Ryan on behalf of Peabody Energy Corporation. (Perkins, Christopher) (Entered: 07/28/2015)
07/28/2015 658 Amended Certificate of Service (Re: related document(s)644 Statement filed by Shonk Land Company, LLC) filed by Jennifer McLain McLemore of Christian & Barton, LLP on behalf of Realco Limited Liability Company, Shonk Land Company, LLC. (McLemore, Jennifer) (Entered: 07/28/2015)
07/28/2015 657 Verified Statement of Hirschler Fleischer, P.C. Pursuant to Bankruptcy Rule 2019 filed by Robert S. Westermann of Hirschler Fleischer, P.C. on behalf of CSX Transportation, Inc., Fifth Third Bank, Bennett K. Hatfield. (Westermann, Robert) (Entered: 07/28/2015)
07/28/2015 656 Response to Objection and Reservation of Rights of CSX Transportation, Inc. to Proposed Cure Amount and Adequate Assurance of Future Performance (Re: related document(s)406 Order on Motion to Approve, 516 Affidavit of Service filed by Patriot Coal Corporation) filed by Robert S. Westermann of Hirschler Fleischer, P.C. on behalf of CSX Transportation, Inc.. (Westermann, Robert) (Entered: 07/28/2015)
07/28/2015 655 Notice of Appearance Notice of Appearance and Request for Service filed by Rachel A. Greenleaf of Hirschler Fleischer, P.C. on behalf of Fifth Third Bank. (Greenleaf, Rachel) (Entered: 07/28/2015)
07/28/2015 654 Notice of Appearance Notice of Appearance and Request for Service filed by Robert S. Westermann of Hirschler Fleischer, P.C. on behalf of Fifth Third Bank. (Westermann, Robert) (Entered: 07/28/2015)
07/28/2015 653 Statement Notice of Agenda for Matters Scheduled for Hearing July 30, 2015 at 10:00 a.m. filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 07/28/2015)
07/28/2015 652 Motion to Authorize Jonathan D. Marshall to Participate in Hearing by Telephone filed by William H. Schwarzschild III of Williams Mullen on behalf of Cortland Capital Market Services LLC. (Attachments: # 1 Proposed Order) (Schwarzschild, William) (Entered: 07/28/2015)
07/27/2015 671 Notice of Appearance filed by Blanka K. Wolfe of Sheppard Mullin Richter & Hampton LLP on behalf of SG Equipment Finance USA Corp. (SGEF. (Smith, Linda) (Entered: 07/29/2015)
07/27/2015 650 Application for Administrative Expenses (Patriot Leasing Company, LLC) filed by Ronald A. Page Jr. of Ronald Page, PLC on behalf of United Leasing, Inc.. (Page, Ronald) (Entered: 07/27/2015)
07/27/2015 649 Statement Request of Realco Limited Liability Company for Allowance and Payment of Administrative Expenses filed by Jennifer McLain McLemore of Christian & Barton, LLP on behalf of Realco Limited Liability Company. (McLemore, Jennifer) (Entered: 07/27/2015)
07/27/2015 648 Application for Administrative Expenses (Related Document(s)246 Order on Motion to Approve) filed by Michael D. Mueller of Christian & Barton, L.L.P. on behalf of Stowers Fire and Safety Equipment. (Mueller, Michael) (Entered: 07/27/2015)
07/27/2015 647 Statement : Request of Shonk Land Company, LLC for Allowance and Payment of Administrative Expenses filed by Jennifer McLain McLemore of Christian & Barton, LLP on behalf of Shonk Land Company, LLC. (McLemore, Jennifer) (Entered: 07/27/2015)
07/27/2015 646 Statement : Request of Shonk Land Company, LLC for Allowance and Payment of Adminstrative Expenses filed by Jennifer McLain McLemore of Christian & Barton, LLP on behalf of Shonk Land Company, LLC. (McLemore, Jennifer) (Entered: 07/27/2015)
07/27/2015 645 Motion to Appoint Stahl Cowen Crowley Addis LLC as Attorney for Official Retiree Committee with Notice of Hearing, filed by Gordon S. Woodward of Schnader Harrison Segal & Lewis LLP on behalf of Official Retiree Committee. Hearing scheduled for 8/17/2015 at 10:30 AM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (Attachments: # 1 Exhibit(s) A - Declaration of Jack Burnett # 2 Exhibit(s) B - Verified Statement of Non-Union Retiree Committee # 3 Exhibit(s) C - Engagement Agreement # 4 Notice of Motion Notice of Application and Hearing # 5 Certificate of Service) (Woodward, Gordon) (Entered: 07/27/2015)
07/27/2015 644 Statement : Request of Shonk Land Company, LLC for Allowance and Payment of Administrative Expenses filed by Jennifer McLain McLemore of Christian & Barton, LLP on behalf of Shonk Land Company, LLC. (McLemore, Jennifer) (Entered: 07/27/2015)
07/27/2015 643 Amended Exhibit B - Unpaid Invoices (to replace Exhibit B to Application for Administrative Expenses) (Re: related document(s)639 Application for Administrative Expenses filed by Standard Laboratories, Inc.) filed by David R. Ruby of Thompson McMullan, P.C. on behalf of Standard Laboratories, Inc.. (Ruby, David) (Entered: 07/27/2015)
07/27/2015 642 Application for Administrative Expenses (Eastern Associated Coal, LLC) filed by Ronald A. Page Jr. of Ronald Page, PLC on behalf of Ecko, Inc.. (Page, Ronald) (Entered: 07/27/2015)
07/27/2015 641 Application for Administrative Expenses (Kanawha Eagle Coal, LLC) filed by Ronald A. Page Jr. of Ronald Page, PLC on behalf of Ecko, Inc.. (Page, Ronald) (Entered: 07/27/2015)
07/27/2015 640 Application for Administrative Expenses filed by David R. Ruby of Thompson McMullan, P.C. on behalf of Standard Laboratories, Inc.. (Attachments: # 1 Exhibit(s) A - Unpaid Invoices) (Ruby, David) (Entered: 07/27/2015)
07/27/2015 639 Application for Administrative Expenses filed by David R. Ruby of Thompson McMullan, P.C. on behalf of Standard Laboratories, Inc.. (Attachments: # 1 Exhibit(s) A - Master Coal Analytical Service Agreement # 2 Exhibit(s) B - Unpaid Invoices) (Ruby, David) (Entered: 07/27/2015)
07/27/2015 638 Motion to Appear Pro Hac Vice for Lea Pauley Goff filed by Adam R. Nelson of Thompson McMullan, P.C. on behalf of Prairie Dock Company, LLC and Prairie Mining Company, LLC. (Nelson, Adam) (Entered: 07/27/2015)
07/27/2015 637 Second Stipulation and Consent Order Extending the Challenge Deadline in the Final Order (A) Authorizing the Debtors to Obtain Postpetition Financing, (B) Authorizing Use of Cash Collateral, (C) Granting Liens and Superpriority Claims, (D) Granting Adequate Protection, (E) Modifying the Automatic Stay and (F) Granting Related Relief (Re: related document(s)613 Stipulation filed by Official Committee of Unsecured Creditors) (Manley, Candace) (Entered: 07/27/2015)
07/27/2015 636 Objection (REPUBLIC BANK'S OBJECTION TO PROPOSED CURE AMOUNT UPON ASSUMPTION) (Re: related document(s)516 Affidavit of Service filed by Patriot Coal Corporation) filed by Ronald A. Page Jr. of Ronald Page, PLC on behalf of Republic Bank, Inc.. (Page, Ronald) (Entered: 07/27/2015)
07/27/2015 635 Application for Administrative Expenses filed by Mark L. Esposito of Penn, Stuart & Eskridge, PC on behalf of Alpha Natural Resources, Inc. its affiliates, subsidiaries,. (Esposito, Mark) (Entered: 07/27/2015)
07/27/2015 634 Notice of Appearance filed by Ronald A. Page Jr. of Ronald Page, PLC on behalf of Republic Bank, Inc.. (Page, Ronald) (Entered: 07/27/2015)
07/27/2015 633 Limited Objection to LIMITED OBJECTION OF PRAIRIE DOCK COMPANY, LLC AND PRAIRIE MINING COMPANY, LLC TO DEBTORS MOTION FOR ENTRY OF AN ORDER AUTHORIZING THE DEBTORS TO CLOSE THE PRAIRIE TRANSACTIONS AND GRANTING RELATED RELIEF (Re: related document(s)526 Motion to Authorize filed by Patriot Coal Corporation) filed by Adam R. Nelson of Thompson McMullan, P.C. on behalf of Prairie Dock Company, LLC and Prairie Mining Company, LLC. (Nelson, Adam) (Entered: 07/27/2015)
07/27/2015 632 Application for Administrative Expenses Application of CSX Transportation, Inc. for Allowance and Payment of Administrative Expense Claim Pursuant to 11 U.S.C. § 503(b)(1)(A) filed by Robert S. Westermann of Hirschler Fleischer, P.C. on behalf of CSX Transportation, Inc.. (Westermann, Robert) (Entered: 07/27/2015)
07/27/2015 631 Application for Administrative Expenses including AIG Specialty Insurance Company, American Home Assurance Company, Commerce and Industry Insurance Company, Granite State Insurance Company, Lexington Insurance Company, National Unon Fire Insurance Company of Pittsburgh, PA, New Hampshire Insurance Company and certain other affiliates of AIG Property Casualty,Inc. filed by Ronald W. Stern on behalf of AIG Assurance Company. (Attachments: # 1 Exhibit(s) Exhibit A # 2 Exhibit(s) Exhibit B) (Stern, Ronald) (Entered: 07/27/2015)
07/27/2015 630 U.S. Treasury receipt of Transfer of Claim(15-32450-KLP) [claims,740] ( 25.00) filing fee. Receipt number 22295471, amount $ 25.00. (Re: Doc#629) (U.S. Treasury) (Entered: 07/27/2015)
07/27/2015 629 Transfer of Claim, Transfer Agreement 3001 (e) 1 Transferor: White Armature Works, Inc. To Sierra Liquidity Fund, LLC Fee amount $25 filed by Sierra Liquidity Fund, LLC.(Riley, James) (Entered: 07/27/2015)
07/27/2015 628 Application for Administrative Expenses filed by Christine H. McCarthy of Barnes & Thornburg LLP on behalf of D-A Lubricant Company, Inc.. (Attachments: # 1 Exhibit(s) Exhibit A # 2 Exhibit(s) Exhibit B # 3 Service List) (McCarthy, Christine) (Entered: 07/27/2015)
07/27/2015 627 Motion to Appear Pro Hac Vice of Matthew C. Corcoran filed by Christopher L. Perkins of LeClair Ryan on behalf of Peabody Energy Corporation. (Perkins, Christopher) (Entered: 07/27/2015)
07/27/2015 626 Application for Administrative Expenses filed by Christopher L. Perkins of LeClair Ryan on behalf of Peabody Energy Corporation. (Perkins, Christopher) (Entered: 07/27/2015)
07/27/2015 625 Application for Administrative Expenses (Robin Land Company, LLC) filed by Peter M. Pearl of Spilman Thomas & Battle PLLC on behalf of Courtney Company. (Pearl, Peter) (Entered: 07/27/2015)
07/27/2015 624 Application for Administrative Expenses (Eastern Associated Coal, LLC) filed by Peter M. Pearl of Spilman Thomas & Battle PLLC on behalf of Pardee Minerals, LLC. (Pearl, Peter) (Entered: 07/27/2015)
07/27/2015 623 Application for Administrative Expenses (REQUEST OF THE UNITED MINE WORKERS OF AMERICA FOR ALLOWANCE OF ADMINISTRATIVE EXPENSE CLAIMS) filed by Troy Savenko of Kaplan, Voekler, Cunningham & Frank, PLC on behalf of United Mine Workers of America. (Savenko, Troy) (Entered: 07/27/2015)
07/27/2015 622 Order Granting Motion to Appear Pro Hac Vice; Re: Kirk B. Burkley (Related Doc # 568) (Smith, Linda) (Entered: 07/27/2015)
07/27/2015 621 Order Granting Motion to Appear Pro Hac Vice; Re: Patricia Williams Prewitt (Related Doc # 576) (Smith, Linda) (Entered: 07/27/2015)
07/27/2015 620 Order Granting Motion to Appear Pro Hac Vice; Re: Gary S. Posner (Related Doc # 496) (Smith, Linda) (Entered: 07/27/2015)
07/27/2015 619 Order Granting Motion to Appear Pro Hac Vice; re: Arch W. Riley, Jr. (Related Doc # 567) (Smith, Linda) (Entered: 07/27/2015)
07/27/2015 618 Notice of Appearance and Request for Service filed by Adam R. Nelson of Thompson McMullan, P.C. on behalf of Prairie Dock Company, LLC and Prairie Mining Company, LLC. (Nelson, Adam) (Entered: 07/27/2015)
07/27/2015 617 Application for Administrative Expenses of Quality Magnetite, LLC filed by Robert Field Moorman of Law Office of Robert F. Moorman on behalf of Quality Magnetite, LLC. (Attachments: # 1 Exhibit(s) A # 2 Exhibit(s) B) (Moorman, Robert) (Entered: 07/27/2015)
07/27/2015 616 Application for Administrative Expenses (Kanawha Eagle Coal, LLC) filed by Peter M. Pearl of Spilman Thomas & Battle PLLC on behalf of K Rail, LLC. (Pearl, Peter) (Entered: 07/27/2015)
07/27/2015 615 Application for Administrative Expenses (Kanawha Eagle Coal, LLC) filed by Peter M. Pearl of Spilman Thomas & Battle PLLC on behalf of Kanawha Rail, LLC. (Pearl, Peter) (Entered: 07/27/2015)
07/26/2015 614 Notice of Filing of Official Transcript. Notice is hereby given that an official transcript has been filed. Pursuant to the new policy adopted by the Judicial Conference, transcripts are available for inspection only at the clerk's office or may be purchased from the court transcriber for a 90 day period. (Re: related document(s)577 Transcript filed) (Admin.) (Entered: 07/27/2015)
07/24/2015 651 Notice of Appearance filed by Stevan K. Portman of Office of Chief Counsel on behalf of Commonwealth of Pennsylvania, Department of Environmental Protection. (Smith, Linda) (Entered: 07/28/2015)
07/24/2015 613 Stipulation --SECOND STIPULATION AND CONSENT ORDER EXTENDING THE CHALLENGE DEADLINE IN THE FINAL ORDER (A) AUTHORIZING THE DEBTORS TO OBTAIN POSTPETITION FINANCING, (B) AUTHORIZING USE OF CASH COLLATERAL, (C) GRANTING LIENS AND SUPERPRIORITY CLAIMS, (D) GRANTING ADEQUATE PROTECTION, (E) MODIFYING THE AUTOMATIC STAY, AND (F) GRANTING RELATED RELIEF By Official Committee of Unsecured Creditors and Between (Re: related document(s)230 Order on Motion to Approve Debtor in Possession Financing, 458 Stipulation and Order) filed by Paula S. Beran of Tavenner & Beran, PLC on behalf of Official Committee of Unsecured Creditors. (Beran, Paula) (Entered: 07/24/2015)
07/24/2015 612 Application for Administrative Expenses filed by Mark D. Sherrill of Sutherland, Asbill & Brennan, LLP on behalf of Honey Island Coal Co., LLC. (Attachments: # 1 Ex. A - Lease # 2 Ex. B - 1984 Amendment) (Sherrill, Mark) (Entered: 07/24/2015)
07/24/2015 611 Application for Administrative Expenses (Coyote Coal Company, LLC) filed by Peter M. Pearl of Spilman Thomas & Battle PLLC on behalf of Powell Construction Company, Inc.. (Pearl, Peter) (Entered: 07/24/2015)
07/24/2015 610 Application for Administrative Expenses (Panther, LLC) filed by Peter M. Pearl of Spilman Thomas & Battle PLLC on behalf of Powell Construction Company, Inc.. (Pearl, Peter) (Entered: 07/24/2015)
07/24/2015 609 Application for Administrative Expenses (Kanawha Eagle Coal, LLC) filed by Peter M. Pearl of Spilman Thomas & Battle PLLC on behalf of Powell Construction Company, Inc.. (Pearl, Peter) (Entered: 07/24/2015)
07/24/2015 608 Application for Administrative Expenses (Eastern Associated Coal, LLC) filed by Peter M. Pearl of Spilman Thomas & Battle PLLC on behalf of Powell Construction Company, Inc.. (Pearl, Peter) (Entered: 07/24/2015)
07/24/2015 607 Application for Administrative Expenses (Robin Land Company, LLC) filed by Peter M. Pearl of Spilman Thomas & Battle PLLC on behalf of Toney Fork, LLC. (Pearl, Peter) (Entered: 07/24/2015)
07/24/2015 606 Application for Administrative Expenses Eastern Associated Coal, LLC) filed by Peter M. Pearl of Spilman Thomas & Battle PLLC on behalf of Suncrest Resources, LLC. (Pearl, Peter) (Entered: 07/24/2015)
07/24/2015 605 Statement (Notice by Security America, Inc. Pursuant to 11 USC 546(b)(2)) filed by David R. Ruby of Thompson McMullan, P.C. on behalf of Security America, Inc.. (Attachments: # 1 Exhibit(s) A - F # 2 Exhibit(s) G - N)(Ruby, David) (Entered: 07/24/2015)
07/24/2015 604 Application for Administrative Expenses (Remington, LLC) filed by Peter M. Pearl of Spilman Thomas & Battle PLLC on behalf of Penn Virginia Operating Co., LLC. (Pearl, Peter) (Entered: 07/24/2015)
07/24/2015 603 Application for Administrative Expenses (Panther, LLC) filed by Peter M. Pearl of Spilman Thomas & Battle PLLC on behalf of Penn Virginia Operating Co., LLC. (Pearl, Peter) (Entered: 07/24/2015)
07/24/2015 602 Application for Administrative Expenses (Wildcat, LLC) filed by Peter M. Pearl of Spilman Thomas & Battle PLLC on behalf of Penn Virginia Operating Co., LLC. (Pearl, Peter) (Entered: 07/24/2015)
07/24/2015 601 Application for Administrative Expenses filed by Christopher Julian Hoctor of Moran Reeves & Conn PC on behalf of Komatsu Financial Limited Partnership. (Attachments: # 1 Exhibit(s) Exhibit A) (Hoctor, Christopher) (Entered: 07/24/2015)
07/24/2015 600 Application for Administrative Expenses (Eastern Royalty, LLC) filed by Peter M. Pearl of Spilman Thomas & Battle PLLC on behalf of Penn Virginia Operating Co., LLC. (Pearl, Peter) (Entered: 07/24/2015)
07/24/2015 599 Application for Administrative Expenses (Kanawha Eagle Coal, LLC) filed by Peter M. Pearl of Spilman Thomas & Battle PLLC on behalf of Penn Virginia Operating Co., LLC. (Pearl, Peter) (Entered: 07/24/2015)
07/24/2015 598 Notice of Appearance and Request for Notice filed by Robert Field Moorman of Law Office of Robert F. Moorman on behalf of Quality Magnetite, LLC. (Moorman, Robert) (Entered: 07/24/2015)
07/24/2015 597 Statement (Notice by Phillips Machine Service, Inc. Pursuant to 11 USC 546(b)(2)) filed by David R. Ruby of Thompson McMullan, P.C. on behalf of Phillips Machine Service, Inc.. (Attachments: # 1 Exhibit(s) A)(Ruby, David) (Entered: 07/24/2015)
07/24/2015 596 Affidavit of Service (Re: related document(s)570 Statement filed by Patriot Coal Corporation) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 07/24/2015)
07/24/2015 595 Statement (Notice by Security America, Inc. Pursuant to 11 USC 546(b)(2)) filed by David R. Ruby of Thompson McMullan, P.C. on behalf of Phillips Machine Service, Inc.. (Attachments: # 1 Exhibit(s) A)(Ruby, David) (Entered: 07/24/2015)
07/24/2015 594 Statement (Notice by Kanawha Scales and Systems, Inc. Pursuant to 11 USC 546(b)(2)) filed by David R. Ruby of Thompson McMullan, P.C. on behalf of Kanawha Scales and Systems, Inc.. (Attachments: # 1 Exhibit(s) A - V)(Ruby, David) (Entered: 07/24/2015)
07/24/2015 593 Statement (Notice by J.L. Knight Jr. Inc. Pursuant to 11 USC 546(b)(2)) filed by David R. Ruby of Thompson McMullan, P.C. on behalf of J.L. Knight Jr. Inc.. (Attachments: # 1 Exhibit(s) A - D)(Ruby, David) (Entered: 07/24/2015)
07/24/2015 592 Statement Request for Allowance and Payment of Chapter 11 Administrative Expenses (Re: related document(s)246 Order on Motion to Approve) filed by William A. Gray of Sands Anderson PC on behalf of Oracle America, Inc.. (Attachments: # 1 Exhibit(s) # 2 Exhibit(s))(Gray, William) (Entered: 07/24/2015)
07/24/2015 591 Statement (Notice by Daniels Electric, Inc. Pursuant to 11 USC 546(b)(2)) filed by David R. Ruby of Thompson McMullan, P.C. on behalf of Daniels Electric, Inc.. (Attachments: # 1 Exhibit(s) A - P)(Ruby, David) (Entered: 07/24/2015)
07/24/2015 590 Statement (Notice by Cavcon Inc. Pursuant to 11 USC 546(b)(2)) filed by David R. Ruby of Thompson McMullan, P.C. on behalf of Cavcon, Inc.. (Attachments: # 1 Exhibit(s) A)(Ruby, David) (Entered: 07/24/2015)
07/24/2015 589 Affidavit of Service (Re: related document(s)113 Motion to Approve filed by Patriot Coal Corporation) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 07/24/2015)
07/24/2015 588 Notice of Appearance and Request for Service filed by David R. Ruby of Thompson McMullan, P.C. on behalf of Phillips Machine Service, Inc.. (Ruby, David) (Entered: 07/24/2015)
07/24/2015 587 Notice of Appearance and Request for Service filed by David R. Ruby of Thompson McMullan, P.C. on behalf of Kanawha Scales and Systems, Inc.. (Ruby, David) (Entered: 07/24/2015)
07/24/2015 586 Notice of Appearance and Request for Service filed by David R. Ruby of Thompson McMullan, P.C. on behalf of Daniels Electric, Inc.. (Ruby, David) (Entered: 07/24/2015)
07/24/2015 585 Notice of Appearance and Request for Service filed by David R. Ruby of Thompson McMullan, P.C. on behalf of Cavcon, Inc.. (Ruby, David) (Entered: 07/24/2015)
07/24/2015 584 Notice of Appearance and Request for Service filed by David R. Ruby of Thompson McMullan, P.C. on behalf of Security America, Inc.. (Ruby, David) (Entered: 07/24/2015)
07/24/2015 583 Statement filed by Peter M. Pearl of Spilman Thomas & Battle PLLC on behalf of Courtney Company, Daniels Electric, Inc., K Rail, LLC, Kanawha Rail, LLC, Pardee Minerals, LLC, Penn Virginia Operating Co., LLC, Powell Construction Company, Inc., Suncrest Resources, LLC, Toney Fork, LLC. (Pearl, Peter) (Entered: 07/24/2015)
07/24/2015 582 Notice of Appearance filed by Peter M. Pearl of Spilman Thomas & Battle PLLC on behalf of Courtney Company, Pardee Minerals, LLC. (Pearl, Peter) (Entered: 07/24/2015)
07/24/2015 581 Notice of Withdrawal of Appearance - Loadout, LLC (Re: related document(s)99 Notice of Appearance filed by Loadout, LLC, K Rail, LLC, Kanawha Rail, LLC, Suncrest Resources, LLC, Toney Fork, LLC) filed by Peter M. Pearl of Spilman Thomas & Battle PLLC on behalf of Loadout, LLC. (Pearl, Peter) (Entered: 07/24/2015)
07/24/2015 580 Application for Administrative Expenses Request for Allowance and Payment of Administrative Expense Claim filed by Bradford F. Englander of Whiteford Taylor & Preston, L.L.P. on behalf of H.A. Robson Trust, et al.. (Englander, Bradford) (Entered: 07/24/2015)
07/24/2015 579 Application for Administrative Expenses Application for Allowance of Administrative Expense by Creditor Kinder Morgan Resources, LLC filed by Michael E. Hastings of Whiteford Taylor & Preston LLP on behalf of Kinder Morgan Resources, LLC. (Hastings, Michael) (Entered: 07/24/2015)
07/24/2015 578 Order Granting Motion to Appear Pro Hac Vice (Eric J. Malnar) (Related Doc # 549) (Baumgartner, Cindy) (Entered: 07/24/2015)
07/23/2015 577 Transcript filed Re: Hearing Held 7/22/2015, regarding APPLICATION OF THE UNITED MINE WORKERS OF AMERICA FOR ENTRY OF AN ORDER EXTENDING THE TIME FOR COMMENCEMENT OF HEARING PURSUANT TO 11 U.S.C. SECTION 1113(D)(1) AND 1114(K)(1) FILED BY UNITED MINE WORKERS OF AMERICA (FILED 7/17/2015)[DOCKET NO. 529]; MOTION FOR EXPEDITED HEARING ON APPLICATION OF THE UNITED MINE WORKERS OF AMERICA FOR ENTRY OF AN ORDER EXTENDING THE TIME FOR COMMENCEMENT OF HEARING PURSUANT TO 11 U.S.C. SECTIONS 1113(D)(1) AND 1114(K)(1) FILED BY UNITED MINE WORKERS OF AMERICA (FILED 7/17/2015) [DOCKET NO. 530]; DEBTORS' MOTION FOR AN ORDER (A) APPROVING THE DEBTORS' (I) KEY EMPLOYEE INCENTIVE PLAN AND (II) NON-INSIDER RETENTION PLAN AND (B) GRANTING RELATED RELIEF FILED BY PATRIOT COAL CORPORATION (FILED 7/3/2015) [DOCKET NO. 454]. Remote electronic access to the transcript is restricted until 10/21/2015. The transcript may be viewed at the Bankruptcy Court Clerk's Office. [For information about how to contact the transcriber, call the Clerk's Office] or [Contact the Court Reporter/Transcriber eScribers, LLC, Telephone number 973-406-2250.] [Transcript Purchased by CATHERINE BURROW.] (RE: related document(s) 563 Hearing held; Motion GRANTED; Appearance(s): Stephen Hessler; Ross Kwasteniet for Debtors Troy Savenko for UMWA; (Re: related document(s)530 Motion to Expedite Hearing filed by United Mine Workers of America)., 564 Hearing held; SETTLED; Hearing to be continued to 8/17/2015 by Agreement; (related document(s): 529 Motion to Extend Time) Appearance : Stephen Hessler and Ross Kwasteniet for Debtors; Troy Savenko for UMWA. (gibbsp), 569 Hearing held; Motions GRANTED; (related document(s): 454 Motion for an Order (A) Approving the Debtors' (I) Key Employee Incentive Plan and (II) Non-Insider Retention Plan and (B) Granting Related Relief). Witnesses: Ray Dombrowski, Chief Restructuring Officer for Debtor; Harvey L. Benenson of Lyons Benenson & Co., Financial Consultant. Declarations and Supplemental Declarations of Dombrowski and Benenson ADMITTED. Appearances : Stephen Hessler, Ross Kwasteniet and Richard U.S. Howell on behalf of Debtors; Robert Van Ardale on behalf Office of the U.S. Trustee; John R. Mooney on behalf of UMWA Health and Retirement Funds; Troy Savenko and Sharon Levine on behalf on behalf of United Mine Workers of America; Lorenzo Marinuzzi on behalf the Official Committee of Unsecured Creditors; Eric Malnar on behalf of Official Retiree Committee. (gibbsp)). Notice of Intent to Request Redaction Deadline Due By 07/30/2015. Redaction Request Due By 08/13/2015. Redacted Transcript Submission Due By 08/24/2015. Transcript access will be restricted through 10/21/2015. (Gottlieb, Jason) (Entered: 07/23/2015)
07/23/2015 576 Motion to Appear Pro Hac Vice Motion Pursuant to Local Bankruptcy Rule 2090-1(E)(2) for Admission of Patricia Williams Prewitt Pro Hac Vice filed by Brandy M. Rapp of Whiteford Taylor & Preston LLP on behalf of Kinder Morgan Resources, LLC. (Attachments: # 1 Exhibit(s) Exhibit A # 2 Proposed Order) (Rapp, Brandy) (Entered: 07/23/2015)
07/23/2015 574 Declaration of Disinterestedness of Fogle Keller Purdy, PLLC filed by Jeremy S. Williams of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Williams, Jeremy) (Entered: 07/23/2015)
07/23/2015 573 Notice of Appearance and Request for Service filed by David R. Ruby of Thompson McMullan, P.C. on behalf of J.L. Knight Jr. Inc.. (Ruby, David) (Entered: 07/23/2015)
07/23/2015 572 Declaration of Disinterestedness of Bryan Cave LLP filed by Jeremy S. Williams of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Williams, Jeremy) (Entered: 07/23/2015)
07/23/2015 571 Request for Notice/Service filed by Shawn M. Christianson of Buchalter Nemer PC on behalf of Oracle America, Inc..(Christianson, Shawn) (Entered: 07/23/2015)
07/23/2015 570 Statement Staffing Report of Alvarez & Marsal North America, LLC for the Period of June 1, 2015 Through June 30, 2015 filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 07/23/2015)
07/23/2015 568 Motion to Appear Pro Hac Vice filed by Rachel A. Greenleaf of Hirschler Fleischer, P.C. on behalf of Fifth Third Bank. (Attachments: # 1 Exhibit(s) A # 2 Exhibit(s) B) (Greenleaf, Rachel) (Entered: 07/23/2015)
07/23/2015 567 Motion to Appear Pro Hac Vice Motion Pursuant to Local Bankruptcy Rule 2090-1(E)(2) for Admission of Arch W. Riley, Jr. Pro Hac Vice filed by Rachel A. Greenleaf of Hirschler Fleischer, P.C. on behalf of Fifth Third Bank. (Attachments: # 1 Exhibit(s) A # 2 Exhibit(s) B) (Greenleaf, Rachel) Modified on 7/24/2015 to edit text (Gary, Lisa). (Entered: 07/23/2015)
07/23/2015 566 Notice of Deficient Filing Issued to Rachel Greenleaf regarding Document does not match the event entry used for docketing. Please review this filing and redocket using the correct event entry Motion to Appear Pro Hac Vice or redocket to attach the correct document. (Re: related document(s)561 Request for Admission filed by Fifth Third Bank, 562 Request for Admission filed by Fifth Third Bank) Document(s) due by 8/6/2015. (Baumgartner, Cindy) (Entered: 07/23/2015)
07/22/2015 575 Hearing continued by Agreement; (Re: related document(s)524 Motion to Authorize Debtors' Motion for Entry of an Order (I) Authorizing, But Not Directing, the Debtors to (A) Reject Their Collective Bargaining Agreements, (B) Modify Certain Union-Related Retiree Benefits, and (C) Implement Terms of Their Section 1113 and Section 1114 Proposal, and (II) Granting Related Relief filed by Patriot Coal Corporation) Hearing scheduled for 8/17/2015 (after Hearing on Disclosure Statement is held) at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (Gibbs, Peggy) (Entered: 07/23/2015)
07/22/2015 569 Hearing held; Motions GRANTED; (related document(s): 454 Motion for an Order (A) Approving the Debtors' (I) Key Employee Incentive Plan and (II) Non-Insider Retention Plan and (B) Granting Related Relief). Witnesses: Ray Dombrowski, Chief Restructuring Officer for Debtor; Harvey L. Benenson of Lyons Benenson & Co., Financial Consultant. Declarations and Supplemental Declarations of Dombrowski and Benenson ADMITTED. Appearances : Stephen Hessler, Ross Kwasteniet and Richard U.S. Howell on behalf of Debtors; Robert Van Ardale on behalf Office of the U.S. Trustee; John R. Mooney on behalf of UMWA Health and Retirement Funds; Troy Savenko and Sharon Levine on behalf on behalf of United Mine Workers of America; Lorenzo Marinuzzi on behalf the Official Committee of Unsecured Creditors; Eric Malnar on behalf of Official Retiree Committee. (gibbsp) (Entered: 07/23/2015)
07/22/2015 565 Notice of Appearance filed by Ronald A. Page Jr. of Ronald Page, PLC on behalf of United Leasing, Inc.. (Page, Ronald) (Entered: 07/22/2015)
07/22/2015 564 Hearing held; SETTLED; Hearing to be continued to 8/17/2015 by Agreement; (related document(s): 529 Motion to Extend Time) Appearance : Stephen Hessler and Ross Kwasteniet for Debtors; Troy Savenko for UMWA. (gibbsp) (Entered: 07/22/2015)
07/22/2015 563 Hearing held; Motion GRANTED; Appearance(s): Stephen Hessler; Ross Kwasteniet for Debtors Troy Savenko for UMWA; (Re: related document(s)530 Motion to Expedite Hearing filed by United Mine Workers of America). (Gibbs, Peggy) (Entered: 07/22/2015)
07/22/2015 562 Request for Admission MOTION PURSUANT TO LOCAL BANKRUPTCY RULE 2090-1(E)(2) FOR ADMISSION OF ARCH W. RILEY, JR. PRO HAC VICE filed by Rachel A. Greenleaf of Hirschler Fleischer, P.C. on behalf of Fifth Third Bank. (Attachments: # 1 Exhibit(s) A # 2 Exhibit(s) B)(Greenleaf, Rachel) (Entered: 07/22/2015)
07/22/2015 561 Request for Admission Motion Pursuant to Local Bankruptcy Rule 2090-1(E)(2) for Admission of Kirk B. Burkley Pro Hac Vice filed by Rachel A. Greenleaf of Hirschler Fleischer, P.C. on behalf of Fifth Third Bank. (Attachments: # 1 Exhibit(s) A # 2 Exhibit(s) B)(Greenleaf, Rachel) (Entered: 07/22/2015)
07/22/2015 560 Statement Request for Allowance and Payment of Administrataive Expenses filed by Jennifer McLain McLemore of Christian & Barton, LLP on behalf of Shepard Booone Coal Company LLC, ACIN LLP, Natural Resource Partners L.P., WPP LLC. (McLemore, Jennifer) (Entered: 07/22/2015)
07/22/2015 559 Affidavit of Service (Re: related document(s)545 Declaration filed by Patriot Coal Corporation, 546 Declaration filed by Patriot Coal Corporation, 547 Reply to Motion/Application filed by Patriot Coal Corporation) filed by Jeremy S. Williams of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Williams, Jeremy) (Entered: 07/22/2015)
07/21/2015 558 Letter of Explanation regarding 3 Proof of Claims submitted to Prime Clerk, LLC filed by Guardco Security LLC. (Baumgartner, Cindy) (Entered: 07/22/2015)
07/21/2015 557 Statement OF NO OBJECTION TO THE DEBTORS MOTION FOR AN ORDER (A) APPROVING THE DEBTORS (I) KEY EMPLOYEE INCENTIVE PLAN AND (II) NON-INSIDER RETENTION PLAN AND (B) GRANTING RELATED RELIEF (Re: related document(s)454 Motion to Approve filed by Patriot Coal Corporation) filed by Lynn L. Tavenner of Tavenner & Beran, PLC on behalf of Official Committee of Unsecured Creditors. (Attachments: # 1 Schedule A)(Tavenner, Lynn) (Entered: 07/21/2015)
07/21/2015 556 Statement -- JOINDER OF THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS TO THE APPLICATION OF THE UNITED MINE WORKERS OF AMERICA FOR ENTRY OF AN ORDER EXTENDING THE TIME FOR COMMENCEMENT OF A HEARING PURSUANT TO 11 U.S.C. §§ 1113(d)(1) AND 1114(k)(1) (Re: related document(s)529 Motion to Extend Time filed by United Mine Workers of America) filed by Lynn L. Tavenner of Tavenner & Beran, PLC on behalf of Official Committee of Unsecured Creditors. (Attachments: # 1 Schedule A)(Tavenner, Lynn) (Entered: 07/21/2015)
07/21/2015 555 Supplemental Affidavit of Service (Re: related document(s)526 Motion to Authorize filed by Patriot Coal Corporation) filed by Jeremy S. Williams of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Williams, Jeremy) (Entered: 07/21/2015)
07/21/2015 554 Supplemental Affidavit of Service (Re: related document(s)527 Motion to Authorize filed by Patriot Coal Corporation) filed by Jeremy S. Williams of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Williams, Jeremy) (Entered: 07/21/2015)
07/21/2015 553 Affidavit of Service (Re: related document(s)541 Statement filed by Patriot Coal Corporation) filed by Jeremy S. Williams of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Williams, Jeremy) (Entered: 07/21/2015)
07/21/2015 552 Affidavit of Service (Re: related document(s)524 Motion to Authorize filed by Patriot Coal Corporation, 525 Motion to Approve filed by Patriot Coal Corporation, 526 Motion to Authorize filed by Patriot Coal Corporation, 527 Motion to Authorize filed by Patriot Coal Corporation, 528 Notice of Motion and Notice of Hearing filed by Patriot Coal Corporation) filed by Jeremy S. Williams of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Williams, Jeremy) (Entered: 07/21/2015)
07/21/2015 551 Notice of Appearance filed by Kirk B. Burkley of Bernstein - Burkley P.C. on behalf of Fifth Third Bank.(Burkley, Kirk) (Entered: 07/21/2015)
07/21/2015 550 Notice of Appearance filed by Arch W. Riley Jr. of Bernstein-Burkley, P.C. on behalf of Fifth Third Bank.(Riley, Arch) (Entered: 07/21/2015)
07/21/2015 549 Motion to Appear Pro Hac Vice for Eric J Malnar filed by Gordon S. Woodward of Schnader Harrison Segal & Lewis LLP on behalf of Official Retiree Committee. (Attachments: # 1 Exhibit(s) PHV Application # 2 Proposed Order Proposed PHV Order # 3 Certificate of Service) (Woodward, Gordon) (Entered: 07/21/2015)
07/21/2015 548 Order Granting Motion to Appear Pro Hac Vice (Spencer D. Elliott) (Related Doc # 521) (Baumgartner, Cindy) (Entered: 07/21/2015)
07/21/2015 547 Reply to Debtors' Omnibus Reply to Objections to Debtors' Motion for an Order (A) Approving the Debtors' (I) Key Employee Incentive Plan and (II) Non-Insider Retention Plan and (B) Granting Related Relief (Re: related document(s)454 Motion to Approve filed by Patriot Coal Corporation) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 07/21/2015)
07/20/2015 546 Supplemental Declaration Notice of Filing of Supplemental Declaration of Ray Dombrowski in Support of the Debtors' Motion for an Order (A) Approving the Debtors' (I) Key Employee Incentive Plan and (II) Non-Insider Retention Plan and (B) Granting Related Relief (Re: related document(s)454 Motion to Approve filed by Patriot Coal Corporation) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 07/20/2015)
07/20/2015 545 Supplemental Declaration Notice of Filing of Supplemental Declaration of Harvey L. Benson in Support of the Debtors' Motion for an Order (A) Approving the Debtors' (I) Key Employee Incentive Plan and (II) Non-Insider Retention Plan and (B) Granting Related Relief (Re: related document(s)454 Motion to Approve filed by Patriot Coal Corporation) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 07/20/2015)
07/20/2015 544 Affidavit of Service (Re: related document(s)454 Motion to Approve filed by Patriot Coal Corporation, 538 Statement filed by Patriot Coal Corporation) filed by Jeremy S. Williams of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Williams, Jeremy) (Entered: 07/20/2015)
07/20/2015 543 Notice of Appearance and Request for Electronic Notices filed by Cullen Drescher Speckhart of Wolcott Rivers Gates on behalf of Boyd Fabrication Company. (Speckhart, Cullen) (Entered: 07/20/2015)
07/20/2015 542 Statement (Amended Official Appointment of Retired Employees Pursuant to 11 U.S.C. 1114) filed by Robert B. Van Arsdale of Office of the U. S. Trustee on behalf of Judy A. Robbins. (Van Arsdale, Robert) (Entered: 07/20/2015)
07/20/2015 541 Statement (Notice of Amended Agenda for Matters Scheduled for Hearing July 22 2015 at 1:00 P.M.) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 07/20/2015)
07/20/2015 540 Certificate of Service (Re: related document(s)531 Objection filed by United Mine Workers of America 1974 Pension Plan and Trust) filed by Karen M. Crowley of Crowley, Liberatore, Ryan & Brogan, P.C. on behalf of United Mine Workers of America 1974 Pension Plan and Trust. (Crowley, Karen) (Entered: 07/20/2015)
07/19/2015 539 Notice of Transfer of Claim (Re: related document(s)518 Transfer of Claim filed by Claims Recovery Group LLC) (Admin.) (Entered: 07/20/2015)
07/17/2015 538 Statement Notice of Filing of Rule 2002 List Dated July 17, 2015 filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 07/17/2015)
07/17/2015 537 Objection to Debtor's Motion for an Order Approving Debtor's Key Employee Incentive Plan (Re: related document(s)454 Motion to Approve filed by Patriot Coal Corporation) filed by Gordon S. Woodward of Schnader Harrison Segal & Lewis LLP on behalf of Official Retiree Committee. (Attachments: # 1 Exhibit(s) Exhibit A - Report # 2 Certificate of Service) (Woodward, Gordon) (Entered: 07/17/2015)
07/17/2015 536 U.S. Treasury receipt of Transfer of Claim(15-32450-KLP) [claims,740] ( 25.00) filing fee. Receipt number 22239828, amount $ 25.00. (Re: Doc#535) (U.S. Treasury) (Entered: 07/17/2015)
07/17/2015 535 Transfer of Claim, Transfer Agreement 3001 (e) 1 Transferor: Cross Pump and Equipment Co. To Claims Recovery Group LLC Fee amount $25 filed by Claims Recovery Group LLC.(Axenrod, Allison) (Entered: 07/17/2015)
07/17/2015 534 Notice of Motion and Notice of Hearing (Re: related document(s)529 Motion to Extend Time filed by United Mine Workers of America, 530 Motion to Expedite Hearing filed by United Mine Workers of America) filed by Troy Savenko of Kaplan, Voekler, Cunningham & Frank, PLC on behalf of United Mine Workers of America. Hearing scheduled for 7/22/2015 at 01:00 PM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (Savenko, Troy) (Entered: 07/17/2015)
07/17/2015 533 Affidavit of Service (Re: related document(s)81 Order on Motion to Approve) filed by Jeremy S. Williams of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Williams, Jeremy) (Entered: 07/17/2015)
07/17/2015 532 Affidavit of Service (Re: related document(s)246 Order on Motion to Approve) filed by Jeremy S. Williams of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Williams, Jeremy) (Entered: 07/17/2015)
07/17/2015 531 Objection Joinder (I) Objection of the United Mine Workers of America to Debtors Motion for an Order Approving the Debtors Key Employee Incentive Plan and Key Employee Retention Plan and Granting Related Relief and (II) United States Trustees Objection to Debtors Motion for an Order (A) Approving the Debtors (I) Key Employee Incentive Plan and (II) Non-Insider Retention Plan and (B) Granting Related Relief (Re: related document(s)489 Objection filed by United Mine Workers of America, 505 Objection to Motion/Application filed by Judy A. Robbins) filed by Karen M. Crowley of Crowley, Liberatore, Ryan & Brogan, P.C. on behalf of United Mine Workers of America 1974 Pension Plan and Trust. (Crowley, Karen) (Entered: 07/17/2015)
07/17/2015 530 Motion to Expedite Hearing (Related Document(s)529 Motion to Extend Time filed by United Mine Workers of America) filed by Troy Savenko of Kaplan, Voekler, Cunningham & Frank, PLC on behalf of United Mine Workers of America. (Savenko, Troy) (Entered: 07/17/2015)
07/17/2015 529 Motion to Extend Time (APPLICATION OF THE UNITED MINE WORKERS OF AMERICA FOR ENTRY OF AN ORDER EXTENDING THE TIME FOR COMMENCEMENT OF A HEARING PURSUANT TO 11 U.S.C. §§ 1113(d)(1) AND 1114(k)(1) (Related Document(s)524 Motion to Authorize filed by Patriot Coal Corporation) filed by Troy Savenko of Kaplan, Voekler, Cunningham & Frank, PLC on behalf of United Mine Workers of America. (Savenko, Troy) (Entered: 07/17/2015)
07/16/2015 528 Notice of Motion and Notice of Hearing (Re: related document(s)524 Motion to Authorize filed by Patriot Coal Corporation, 525 Motion to Approve filed by Patriot Coal Corporation, 526 Motion to Authorize filed by Patriot Coal Corporation, 527 Motion to Authorize filed by Patriot Coal Corporation) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. Hearing scheduled for 7/30/2015 at 10:00 AM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (Condyles, Michael) (Entered: 07/16/2015)
07/16/2015 527 Motion to Authorize Debtors' Motion for Entry of an Order Authorizing the Debtors' (I) Rejection of (A) a Certain Office Lease and (B) a Certain Executory Contract and (II) Entry Into a New Office Lease filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 07/16/2015)
07/16/2015 526 Motion to Authorize Debtors' Motion for Entry of an Order Authorizing the Debtors to Close the Prairie Transactions and Granting Related Relief filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 07/16/2015)
07/16/2015 525 Motion to Approve Motion of the Debtors for an Order Approving (A) Procedures for Filing Omnibus Objections to Claims and (B) the Form and Manner of the Notice of Omnibus Objections filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 07/16/2015)
07/16/2015 524 Motion to Authorize Debtors' Motion for Entry of an Order (I) Authorizing, But Not Directing, the Debtors to (A) Reject Their Collective Bargaining Agreements, (B) Modify Certain Union-Related Retiree Benefits, and (C) Implement Terms of Their Section 1113 and Section 1114 Proposal, and (II) Granting Related Relief filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 07/16/2015)
07/16/2015 523 U.S. Treasury receipt of Motion for Relief from Stay(15-32450-KLP) [motion,185] ( 176.00) filing fee. Receipt number 22232034, amount $ 176.00. (Re: Doc#522) (U.S. Treasury) (Entered: 07/16/2015)
07/16/2015 522 Motion for Relief from Stay Re: Personal Injury Claims with Notice of Hearing, filed by Bruce W. White on behalf of Clinton Campbell, Gary C Conley, Maria L Conley, Angela Hensley, Heath Huffman, Jesika Legg, Kevin Lester, Brittaney McGhee, Shannon McGhee, Jeffery A Musgrove, Vickie Robinette, George Runion, Delane Schoolcraft, Jennifer Schoolcraft, Natasha N Townsend, Bradley D Ullum, Gina Young. Hearing scheduled for 7/30/2015 at 10:00 AM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (Attachments: # 1 Exhibit(s) Exhibit A # 2 Exhibit(s) Exhibit B # 3 Exhibit(s) Exhibit C) (White, Bruce) (Entered: 07/16/2015)
07/16/2015 521 Motion to Appear Pro Hac Vice filed by Bruce W. White on behalf of Jeffery A Musgrove, Brittaney McGhee, Shannon McGhee, Jennifer Schoolcraft, Delane Schoolcraft, Natasha N Townsend, George Runion, Vickie Robinette, Maria L Conley, Gary C Conley, Angela Hensley, Kevin Lester, Jesika Legg, Bradley D Ullum, Heath Huffman, Clinton Campbell, Gina Young. (Attachments: # 1 Exhibit(s) Exhibit A # 2 Exhibit(s) Exhibit B) (White, Bruce) (Entered: 07/16/2015)
07/16/2015 520 U.S. Treasury receipt of Transfer of Claim(15-32450-KLP) [claims,740] ( 25.00) filing fee. Receipt number 22231147, amount $ 25.00. (Re: Doc#518) (U.S. Treasury) (Entered: 07/16/2015)
07/16/2015 519 U.S. Treasury receipt of Transfer of Claim(15-32450-KLP) [claims,740] ( 25.00) filing fee. Receipt number 22231147, amount $ 25.00. (Re: Doc#512) (U.S. Treasury) (Entered: 07/16/2015)
07/16/2015 518 Transfer of Claim, Transfer Agreement 3001 (e) 2 Transferor: Greer Industries Inc. To Claims Recovery Group LLC Fee amount $25 filed by Claims Recovery Group LLC.(Axenrod, Allison) (Entered: 07/16/2015)
07/16/2015 517 Affidavit of Service (Re: related document(s)246 Order on Motion to Approve) filed by Jeremy S. Williams of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Williams, Jeremy) (Entered: 07/16/2015)
07/16/2015 516 Affidavit of Service (Re: related document(s)406 Order on Motion to Approve) filed by Jeremy S. Williams of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Williams, Jeremy) (Entered: 07/16/2015)
07/15/2015 515 Certification of No Objection Regarding the First Monthly Fee Statement of Kutak Rock LLP for Compensation for Professional Services Rendered and Reimbursement of Actual and Necessary Expenses as Investment Banker to the Debtors for the Period from May 12, 2015 Through May 31, 2015 (Re: related document(s)438 Statement filed by Patriot Coal Corporation) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 07/15/2015)
07/15/2015 514 Amended Certification of No Objection Regarding the First Monthly Fee Statement of Centerview Partners LLC for Compensation for Professional Services Rendered and Reimbursement of Actual and Necessary Expenses as Investment Banker to the Debtors for the Period from May 12, 2015 Through May 31, 2015 (Re: related document(s)437 Statement filed by Patriot Coal Corporation) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 07/15/2015)
07/15/2015 513 Amended Certification of No Objection Regarding the Monthly Fee Statement of Kirkland & Ellis LLP and Kirkland & Ellis International LLP for Allowance of an Administrative Claim for Compensation and Reimbursement of Expenses Incurred from May 12, 2015 Through May 31, 2015 (Re: related document(s)435 Statement filed by Patriot Coal Corporation) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 07/15/2015)
07/15/2015 512 Transfer of Claim, Transfer Agreement 3001 (e) 1 Transferor: Grace Equipment Co. To Claims Recovery Group LLC Fee amount $25 filed by Claims Recovery Group LLC.(Axenrod, Allison) (Entered: 07/15/2015)
07/15/2015 511 Certification of No Objection Regarding the First Monthly Fee Statement of Centerview Partners LLC for Compensation for Professional Services Rendered and Reimbursement of Actual and Necessary Expenses as Investment Banker to the Debtors for the Period from May 12, 2015 Through May 31, 2015 (Re: related document(s)437 Statement filed by Patriot Coal Corporation) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 07/15/2015)
07/15/2015 510 Certification of No Objection Regarding the Monthly Fee Statement of Kirkland & Ellis LLP and Kirkland & Ellis International LLP for Allowance of an Administrative Claim for Compensation and Reimbursement of Expenses Incurred from May 12, 2015 Through May 31, 2015 (Re: related document(s)435 Statement filed by Patriot Coal Corporation) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 07/15/2015)
07/15/2015 509 Notice of Appearance of Counsel and Request for Notice and Papers filed by Richard E. Hagerty of Troutman Sanders LLP on behalf of Garland Fork LLC. (Hagerty, Richard) (Entered: 07/15/2015)
07/15/2015 508 Statement - Supplemental Verified Statement of Troutman Sanders LLP and Thomas Persinger PLLC Pursuant to Bankruptcy Rule 2019 filed by Richard E. Hagerty of Troutman Sanders LLP on behalf of Cassingham, LLC, a West Virginia limited liability company, et al., creditors. (Hagerty, Richard) (Entered: 07/15/2015)
07/15/2015 507 Affidavit of Service (Re: related document(s)246 Order on Motion to Approve, 491 Declaration filed by Patriot Coal Corporation, 492 Declaration filed by Patriot Coal Corporation, 493 Declaration filed by Patriot Coal Corporation, 497 Motion to Approve filed by Patriot Coal Corporation, 498 Disclosure Statement filed by Patriot Coal Corporation, 499 Chapter 11 Plan filed by Patriot Coal Corporation, 500 Notice of Motion and Notice of Hearing filed by Patriot Coal Corporation) filed by Jeremy S. Williams of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Williams, Jeremy) (Entered: 07/15/2015)
07/15/2015 506 Notice of Appearance and Demand for Notices and Papers filed by Jerrold S. Kulback of Archer & Greiner, P.C. on behalf of Vossloh Track Material Inc..(Kulback, Jerrold) (Entered: 07/15/2015)
07/15/2015 505 Objection to Debtors' Motion for an Order (A) Approving the Debtors' (I) Key Employee Incentive Plan and (II) Non-Insider Retention Plan and (B) Granting Related Relief (with Exhibit) (Re: related document(s)454 Motion to Approve filed by Patriot Coal Corporation) filed by Robert B. Van Arsdale of Office of the U. S. Trustee on behalf of Judy A. Robbins. (Van Arsdale, Robert) (Entered: 07/15/2015)
07/14/2015 504 Affidavit of Publication (The Wall Street Journal) (Re: related document(s)246 Order on Motion to Approve) filed by Jeremy S. Williams of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Williams, Jeremy) (Entered: 07/14/2015)
07/14/2015 503 Affidavit of Publication (The Charleston Gazette and Charleston Daily Mail) (Re: related document(s)246 Order on Motion to Approve) filed by Jeremy S. Williams of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Williams, Jeremy) (Entered: 07/14/2015)
07/14/2015 502 Order Granting Motion to Appear Pro Hac Vice (Michael J. Venditto) (Related Doc # 486) (Baumgartner, Cindy) (Entered: 07/14/2015)
07/14/2015 501 Order Granting Motion to Appear Pro Hac Vice (Chrystal A. Puleo) (Related Doc # 485) (Baumgartner, Cindy) (Entered: 07/14/2015)
07/13/2015 500 Notice of Motion and Notice of Hearing Notice of Disclosure Statement Hearing (Re: related document(s)497 Motion to Approve filed by Patriot Coal Corporation) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. Hearing scheduled for 8/17/2015 at 10:30 AM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (Condyles, Michael) (Entered: 07/13/2015)
07/13/2015 499 Chapter 11 Plan Debtors' Joint Plan of Reorganization Pursuant to Chapter 11 of the Bankruptcy Code filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 07/13/2015)
07/13/2015 498 Disclosure Statement for Debtors' Joint Plan of Reorganization Pursuant to Chapter 11 of the Bankruptcy Code filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 07/13/2015)
07/13/2015 497 Motion to Approve Debtors' Motion for Entry of Order (I) Approving the Disclosure Statement; (II) Approving Solicitation and Notice Materials; (III) Approving Forms of Ballots; (IV) Establishing Solicitation and Voting Procedures; (V) Establishing Procedures for Allowing and Estimating Certain Claims for Voting Purposes; (VI) Scheduling a Confirmation Hearing and (VII) Establishing Notice and Objection Procedures filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 07/13/2015)
07/13/2015 496 Motion to Appear Pro Hac Vice (Gary S. Posner) filed by Bradford F. Englander of Whiteford Taylor & Preston, L.L.P. on behalf of H.A. Robson Trust, et al.. (Attachments: # 1 Exhibit A # 2 Proposed Order) (Englander, Bradford) (Entered: 07/13/2015)
07/13/2015 495 Notice of Appearance of Michael E. Collins filed by Scott C Williams of Manier & Herod, P.C. on behalf of The Federal Insurance Company.(Williams, Scott) (Entered: 07/13/2015)
07/13/2015 494 Notice of Appearance of Scott C. Williams filed by Scott C Williams of Manier & Herod, P.C. on behalf of The Federal Insurance Company.(Williams, Scott) (Entered: 07/13/2015)
07/13/2015 493 Declaration of Disinterestedness of Greenberg Traurig, LLP filed by Jeremy S. Williams of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Williams, Jeremy) (Entered: 07/13/2015)
07/13/2015 492 Declaration of Disinterestedness of Sorling Northrup filed by Jeremy S. Williams of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Williams, Jeremy) (Entered: 07/13/2015)
07/13/2015 491 Declaration of Disinterestedness of Oliver Wyman Actuarial Consulting, Inc. filed by Jeremy S. Williams of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Williams, Jeremy) (Entered: 07/13/2015)
07/10/2015 490 Affidavit of Service (Re: related document(s)246 Order on Motion to Approve) filed by Jeremy S. Williams of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Williams, Jeremy) (Entered: 07/10/2015)
07/10/2015 489 Objection of the United Mine Workers of America to Debtors' Motion for an Order Approving the Debtors' Key Employee Incentive Plan and Key Employee Retention Plan and Granting Related Relief (Re: related document(s)454 Motion to Approve filed by Patriot Coal Corporation) filed by Troy Savenko of Kaplan, Voekler, Cunningham & Frank, PLC on behalf of United Mine Workers of America. (Savenko, Troy) (Entered: 07/10/2015)
07/10/2015 488 Verified Statement Pursuant to 2019 filed by Michael Kwang-Min Kim of Stites & Harbison, PLLC on behalf of Indemnity National Insurance Company, Travelers Casualty & Surety Company of America, US Specialty Insurance, Westchester Fire Insurance Company. (Kim, Michael) (Entered: 07/10/2015)
07/09/2015 487 Amendment Cover Sheet, Schedule(s) and/or Statement(s), Lists Amended Statement of Financial Affairs (Re: related document(s)413 Schedule(s) and/or Statement(s), Lists Filed filed by Patriot Coal Corporation) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 07/09/2015)
07/09/2015 486 Motion to Appear Pro Hac Vice of Michael J. Venditto filed by Alison Ross Wickizer Toepp of Reed Smith LLP on behalf of GE Capital TMS, Gelco Corporation d/b/a GE Fleet Services, General Electric Capital Corporation. (Attachments: # 1 Exhibit(s) # 2 Exhibit(s)) (Toepp, Alison) (Entered: 07/09/2015)
07/09/2015 485 Motion to Appear Pro Hac Vice filed by Alison Ross Wickizer Toepp of Reed Smith LLP on behalf of GE Capital TMS, Gelco Corporation d/b/a GE Fleet Services, General Electric Capital Corporation. (Attachments: # 1 Exhibit(s) # 2 Exhibit(s)) (Toepp, Alison) (Entered: 07/09/2015)
07/09/2015 484 Sealed Certification/Declaration/Statement (Related Document(s)347 Objection to Motion/Application filed by Official Committee of Unsecured Creditors, 457 Order on Motion to File Document(s) Under Seal) filed by Lynn L. Tavenner of Tavenner & Beran, PLC on behalf of Official Committee of Unsecured Creditors. (Tavenner, Lynn) (Entered: 07/09/2015)
07/09/2015 483 Order Authorizing Retention And Employment Of Tavenner & Beran, PLC, as Local Counsel to the Official Committee of Unsecured Creditors (Related Doc # 280) (Baumgartner, Cindy) (Entered: 07/09/2015)
07/09/2015 482 Order Authorizing The Official Committee Of Unsecured Creditors Of Patriot Coal Corporation, Et Al., To Retain And Employ Morrison & Foerster LLP Effective As Of May 21, 2015) (Related Doc # 279) (Baumgartner, Cindy) (Entered: 07/09/2015)
07/09/2015 481 Order (A) Authorizing the Official Committee Of Unsecured Creditors To Retain And Employ Jefferies LLC as Investment Banker, Nunc Pro Tunc to May 21, 2015 (B) Waiving Certain Time-Keeping Requirements and (C) Granting Related Relief. (Related Doc # 281) (Baumgartner, Cindy) (Entered: 07/09/2015)
07/09/2015 480 Affidavit of Service (Re: related document(s)474 Statement filed by Patriot Coal Corporation) filed by Jeremy S. Williams of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Williams, Jeremy) (Entered: 07/09/2015)
07/09/2015 479 Affidavit of Service (Re: related document(s)246 Order on Motion to Approve, 406 Order on Motion to Approve) filed by Jeremy S. Williams of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Williams, Jeremy) (Entered: 07/09/2015)
07/09/2015 478 Affidavit of Service (Re: related document(s)430 Transfer of Claim filed by Sierra Liquidity Fund, LLC) filed by Jeremy S. Williams of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Williams, Jeremy) (Entered: 07/09/2015)
07/08/2015 477 BNC certificate of mailing of order (Re: related document(s)458 Stipulation and Order) (Admin.) (Entered: 07/09/2015)
07/08/2015 476 BNC certificate of mailing of order (Re: related document(s)457 Order on Motion to File Document(s) Under Seal) (Admin.) (Entered: 07/09/2015)
07/08/2015 475 BNC certificate of mailing of order (Re: related document(s)456 Order on Motion to Expedite Hearing) (Admin.) (Entered: 07/09/2015)
07/08/2015 474 Statement Amended Notice of Omnibus Hearing Dates filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 07/08/2015)
07/08/2015 473 Notice of Appearance filed by Alison Ross Wickizer Toepp of Reed Smith LLP on behalf of Gelco Corporation d/b/a GE Fleet Services, General Electric Capital Corporation, GE Capital TMS. (Toepp, Alison) (Entered: 07/08/2015)
07/08/2015 472 Notice of Appearance and Request for Service of Notices filed by Glenn R. Bronson of Prince, Yeates & Geldzahler on behalf of Republic Bank, Inc..(Bronson, Glenn) (Entered: 07/08/2015)
07/07/2015 471 Affidavit of Service (Re: related document(s)454 Motion to Approve filed by Patriot Coal Corporation, 455 Notice of Motion and Notice of Hearing filed by Patriot Coal Corporation, 459 Statement filed by Patriot Coal Corporation) filed by Jeremy S. Williams of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Williams, Jeremy) (Entered: 07/07/2015)
07/07/2015 470 Affidavit of Service of Notice of Deadlines for the Filing of (A) Proofs of Claim, Including Requests for Payment Pursuant to Section 503(B)(9) of the Bankruptcy Code and (B) Administrative Claim Requests (Re: related document(s)246 Order on Motion to Approve) filed by Jeremy S. Williams of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Williams, Jeremy) (Entered: 07/07/2015)
07/07/2015 469 Affidavit of Service of Notice of Witnesses and Evidence in Connection with the Bidding Procedures Hearing (Re: related document(s)200 Motion to Approve filed by Patriot Coal Corporation) filed by Jeremy S. Williams of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Williams, Jeremy) (Entered: 07/07/2015)
07/07/2015 468 Statement (Official Appointment of Retired Employees Pursuant to 11 U.S.C. 1114) filed by Robert B. Van Arsdale of Office of the U. S. Trustee on behalf of Judy A. Robbins. (Van Arsdale, Robert) (Entered: 07/07/2015)
07/06/2015 467 Motion to Appear Pro Hac Vice of Stephen McNeill filed by Ryan F. Furgurson of Setliff & Holland, P.C. on behalf of Pocahontas Land Corporation. (Attachments: # 1 Exhibit(s) Application # 2 Proposed Order) (Furgurson, Ryan) (Entered: 07/06/2015)
07/06/2015 466 Motion to Appear Pro Hac Vice of David Baldwin filed by Ryan F. Furgurson of Setliff & Holland, P.C. on behalf of Pocahontas Land Corporation. (Attachments: # 1 Exhibit(s) Application # 2 Proposed Order) (Furgurson, Ryan) (Entered: 07/06/2015)
07/06/2015 465 Amended Schedule(s) and/or Statement(s), Lists Statement of Financial Affairs filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 07/06/2015)
07/06/2015 464 Affidavit of Service (Re: related document(s)449 Statement filed by Patriot Coal Corporation, 450 Order on Motion to Expedite Hearing, 452 Order on Motion to Approve) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 07/06/2015)
07/06/2015 463 Affidavit of Service (Re: related document(s)435 Statement filed by Patriot Coal Corporation, 436 Statement filed by Patriot Coal Corporation, 437 Statement filed by Patriot Coal Corporation, 438 Statement filed by Patriot Coal Corporation) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 07/06/2015)
07/06/2015 462 Supplemental Declaration OF LAURA L. MORAN IN SUPPORT OF APPLICATIONS OF THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS OF PATRIOT COAL CORPORATION, et al., FOR ENTRY OF ORDERS PURSUANT TO SECTIONS 328(a) AND 1103(a) OF THE BANKRUPTCY CODE AND FED. R. BANKR. P. 2014 FOR AUTHORITY TO RETAIN AND EMPLOY MORRISON & FOERSTER LLP AND TAVENNER & BERAN PLC EFFECTIVE AS OF MAY 21, 2015 (Re: related document(s)279 Application to Employ filed by Official Committee of Unsecured Creditors, 280 Application to Employ filed by Official Committee of Unsecured Creditors, 460 Declaration filed by Official Committee of Unsecured Creditors, 461 Affidavit filed by Official Committee of Unsecured Creditors) filed by Lynn L. Tavenner of Tavenner & Beran, PLC on behalf of Official Committee of Unsecured Creditors. (Tavenner, Lynn) (Entered: 07/06/2015)
07/06/2015 461 Supplemental Affidavit (SUPPLEMENTAL AFFIDAVIT OF LYNN L. TAVENNER) (Re: related document(s)280 Application to Employ filed by Official Committee of Unsecured Creditors) filed by Lynn L. Tavenner of Tavenner & Beran, PLC on behalf of Official Committee of Unsecured Creditors. (Tavenner, Lynn) (Entered: 07/06/2015)
07/06/2015 460 Supplemental Declaration OF LORENZO MARINUZZI IN SUPPORT OF APPLICATION OF OFFICIAL COMMITTEE OF UNSECURED CREDITORS OF PATRIOT COAL CORPORATION, ET AL., PURSUANT TO 11 U.S.C. §§ 328(a) AND 1103(a) FOR AUTHORITY TO RETAIN AND EMPLOY MORRISON & FOERSTER LLP AS COUNSEL NUNC PRO TUNC TO MAY 21, 2015 (Re: related document(s)279 Application to Employ filed by Official Committee of Unsecured Creditors) filed by Lynn L. Tavenner of Tavenner & Beran, PLC on behalf of Official Committee of Unsecured Creditors. (Tavenner, Lynn) (Entered: 07/06/2015)
07/06/2015 459 Statement Notice of Amendment to the List of Ordinary Course Professionals (Re: related document(s)111 Motion to Authorize filed by Patriot Coal Corporation, 275 Order on Motion to Authorize) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 07/06/2015)
07/06/2015 458 STIPULATION AND CONSENT ORDER EXTENDING THE CHALLENGE DEADLINE IN THE FINAL ORDER (A) AUTHORIZING THE DEBTORS TO OBTAIN POSTPETITION FINANCING, (B) AUTHORIZING USE OF CASH COLLATERAL, (C) GRANTING LIENS AND SUPERPRIORITY CLAIMS, (D) GRANTING ADEQUATE PROTECTION, (E) MODIFYING THE AUTOMATIC STAY, AND(F) GRANTING RELATED RELIEF (Re: related document(s)451 Stipulation filed by Official Committee of Unsecured Creditors) The Deadline established in the Final DIP Order for the Committee to commence a Challenge under the Final DIP Order is extended to July 27, 2015. (Bullock, Nathaniel) (Entered: 07/06/2015)
07/06/2015 457 ORDER GRANTING MOTION OF THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS OF PATRIOT COAL CORPORATION, ET AL., PURSUANT TO SECTION 107(B)(1) OF THE BANKRUPTCY CODE AND BANKRUPTCY RULE 9018 TO (1) FILE UNDER SEAL THE DECLARATION OF W. DOUGLAS BLACKBURN, JR. AND (2) PROVIDE TESTIMONY RELATED THERETO UNDER SEAL IN SUPPORT OF THE OBJECTION OF THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS TO DEBTORS MOTION FOR ENTRY OF (I) AN ORDER (A) APPROVING BIDDINGPROCEDURES AND BID PROTECTIONS IN CONNECTION WITH THE SALES OF CERTAIN OF THE DEBTORS ASSETS, (B) APPROVING THE FORM AND MANNER OF NOTICE, (C) SCHEDULING AUCTIONS AND A SALE HEARING, (D) APPROVING PROCEDURES FOR THE ASSUMPTION AND ASSIGNMENT OF CONTRACTS, AND (E) GRANTING RELATED RELIEF AND (II) AN ORDER (A) APPROVING THE SALE OF ASSETS PURSUANT TO THE BIDDING PROCEDURES, (B) AUTHORIZING THE SALE OF ASSETS FREE AND CLEAR OF LIENS, CLAIMS, ENCUMBRANCES, AND INTERESTS, (C) AUTHORIZING THE ASSUMPTION AND ASSIGNMENT OFCONTRACTS, AND (D) GRANTING RELATED RELIEF(Related Doc # 348) (Bullock, Nathaniel) (Entered: 07/06/2015)
07/06/2015 456 ORDER GRANTING EXPEDITED HEARING ON MOTION FOR EXPEDITED HEARING ON MOTION OF THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS OF PATRIOT COAL CORPORATION, ET AL., PURSUANT TO SECTION 107(B)(1) OF THE BANKRUPTCY CODE AND BANKRUPTCY RULE9018 TO (1) FILE UNDER SEAL THE DECLARATION OF W. DOUGLAS BLACKBURN, JR. AND (2) PROVIDE TESTIMONY RELATED THERETO UNDER SEAL IN SUPPORT OF THE OBJECTION OF THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS TO DEBTORS MOTION FOR ENTRY OF(I) AN ORDER (A) APPROVING BIDDING PROCEDURES AND BID PROTECTIONS IN CONNECTION WITH THE SALES OF CERTAIN OF THE DEBTORS ASSETS, (B) APPROVING THE FORM AND MANNER OF NOTICE, (C) SCHEDULING AUCTIONS AND A SALE HEARING, (D) APPROVINGPROCEDURES FOR THE ASSUMPTION AND ASSIGNMENT OF CONTRACTS, AND GRANTING RELATED RELIEF AND (II) AN ORDER (A) APPROVING THE SALE OF ASSETS PURSUANT TO THE BIDDING PROCEDURES, (B) AUTHORIZING THE SALE OF ASSETS FREE AND CLEAR OF LIENS, CLAIMS, ENCUMBRANCES, AND INTERESTS, (C) AUTHORIZING THE ASSUMPTIONAND ASSIGNMENT OF CONTRACTS, AND (D) GRANTING RELATED RELIEF(Related Doc # 349) Hearing scheduled for 6/23/2015 at 01:00 PM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (Bullock, Nathaniel) (Entered: 07/06/2015)
07/03/2015 455 Notice of Motion and Notice of Hearing Debtors' Motion for an Order (A) Approving the Debtors' (I) Key Employee Incentive Plan and (II) Non-Insider Retention Plan and (B) Granting Related Relief (Re: related document(s)454 Motion to Approve filed by Patriot Coal Corporation) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. Hearing scheduled for 7/22/2015 at 01:00 PM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (Condyles, Michael) (Entered: 07/03/2015)
07/03/2015 454 Motion to Approve Debtors' Motion for an Order (A) Approving the Debtors' (I) Key Employee Incentive Plan and (II) Non-Insider Retention Plan and (B) Granting Related Relief filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 07/03/2015)
07/02/2015 453 Declaration of Disinterestedness (Thompson Coburn LLP) filed by Jeremy S. Williams of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Williams, Jeremy) (Entered: 07/02/2015)
07/02/2015 452 Interim Order (I) Establishing Sell-Down Procedures for Trading in Claims Against the Debtors' Estates and (II) Granting Related Relief Related Doc # 380) (Smith, Linda) (Entered: 07/02/2015)
07/02/2015 451 Stipulation - STIPULATION AND CONSENT ORDER EXTENDING THE CHALLENGE DEADLINE IN THE FINAL ORDER (A) AUTHORIZING THE DEBTORS TO OBTAIN POSTPETITION FINANCING, (B) AUTHORIZING USE OF CASH COLLATERAL, (C) GRANTING LIENS AND SUPERPRIORITY CLAIMS, (D) GRANTING ADEQUATE PROTECTION, (E) MODIFYING THE AUTOMATIC STAY, AND (F) GRANTING RELATED RELIEF By Official Committee of Unsecured Creditors and Between The Debtors and Certain of Their Lenders filed by Lynn L. Tavenner of Tavenner & Beran, PLC on behalf of Official Committee of Unsecured Creditors. (Tavenner, Lynn) (Entered: 07/02/2015)
07/02/2015 450 Order Granting Motion to Expedite Hearing (Related Doc # 364) Hearing scheduled for 6/23/2015 at 01:00 PM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (Baumgartner, Cindy) (Entered: 07/02/2015)
07/02/2015 449 Statement Notice of Filing of Rule 2002 List Dated July 2, 2015 (Re: related document(s)79 Order on Motion to Approve) filed by Jeremy S. Williams of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Williams, Jeremy) (Entered: 07/02/2015)
07/02/2015 448 Declaration of Status as a Substantial Shareholder filed by Robert S. Westermann of Hirschler Fleischer, P.C. on behalf of Bennett K. Hatfield. (Westermann, Robert) (Entered: 07/02/2015)
07/02/2015 447 Order Granting Motion to Appear Pro Hac Vice (J. Alexander Lawrence) (Related Doc # 360) (Baumgartner, Cindy) (Entered: 07/02/2015)
07/02/2015 446 Statement Amended 2019 (Re: related document(s)71 Statement filed by Daniels Electric, Inc., Penn Virginia Operating Co., LLC, 100 Statement filed by Daniels Electric, Inc., Penn Virginia Operating Co., LLC, Loadout, LLC, K Rail, LLC, Kanawha Rail, LLC, Suncrest Resources, LLC, Toney Fork, LLC) filed by Peter M. Pearl of Spilman Thomas & Battle PLLC on behalf of Daniels Electric, Inc., K Rail, LLC, Kanawha Rail, LLC, Loadout, LLC, Penn Virginia Operating Co., LLC, Powell Construction Company, Inc., Suncrest Resources, LLC, Toney Fork, LLC. (Pearl, Peter) (Entered: 07/02/2015)
07/02/2015 445 Notice of Appearance filed by Peter M. Pearl of Spilman Thomas & Battle PLLC on behalf of Powell Construction Company, Inc.. (Pearl, Peter) (Entered: 07/02/2015)
07/02/2015 444 Affidavit of Service (Re: related document(s)246 Order on Motion to Approve) filed by Jeremy S. Williams of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Williams, Jeremy) (Entered: 07/02/2015)
07/02/2015 443 Affidavit of Service (Re: related document(s)433 Declaration filed by Patriot Coal Corporation, 434 Report of Debtor In Possession filed by Patriot Coal Corporation) filed by Jeremy S. Williams of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Williams, Jeremy) (Entered: 07/02/2015)
07/01/2015 442 Notice of Appearance and Request for Notice filed by Ryan F. Furgurson of Setliff & Holland, P.C. on behalf of Pocahontas Land Corporation. (Furgurson, Ryan) (Entered: 07/01/2015)
07/01/2015 441 Notice of Motion and Notice of Hearing(If Necessary) (Re: related document(s)440 Motion to Authorize filed by Official Committee of Unsecured Creditors) filed by Lynn L. Tavenner of Tavenner & Beran, PLC on behalf of Official Committee of Unsecured Creditors. Hearing scheduled for 7/30/2015 at 10:00 AM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (Attachments: # 1 Schedule A)(Tavenner, Lynn) (Entered: 07/01/2015)
07/01/2015 440 Motion to Authorize --Motion of The Official Committee Of Unsecured Creditors For An Order Regarding Creditor Access To Information And Setting And Fixing Creditor Information Sharing Procedures And Protocols Under 11 U.S.C. §§ 105(a), 107(b), And 1102(b)(3) filed by Lynn L. Tavenner of Tavenner & Beran, PLC on behalf of Official Committee of Unsecured Creditors. (Tavenner, Lynn) (Entered: 07/01/2015)
07/01/2015 439 Notice of Appearance filed by Katherine Kakish of Michigan Department of Attorney General on behalf of State of Michigan, Department of Treasury. (Attachments: # 1 Proof of Service)(Kakish, Katherine) (Entered: 07/01/2015)
07/01/2015 438 Monthly Statement of Fees of Kutak Rock LLP for Allowance of an Administrative Claim for Compensation and Reimbursement of Expenses Incurred May 12, 2015 through May 31, 2015 filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 07/01/2015)
06/30/2015 437 Statement First Monthly Fee Statement of Centerview Partners LLC for Compensation for Professional Services Rendered and Reimbursement of Actual and Necessary Expenses as Investment Banker to the Debtors for the Period From May 12, 2015 Through May 31, 2015 filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 06/30/2015)
06/30/2015 436 Statement Staffing Report of Alvarez & Marsal North America, LLC for the Period of May 12, 2015 Through May 31, 2015 filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 06/30/2015)
06/30/2015 435 Statement Monthly Fee Statement of Kirkland & Ellis LLP and Kirkland & Ellis International LLP for Allowance of an Administrative Claim for Compensation and Reimbursement of Expenses Incurred from May 12, 2015 Through May 31, 2015 filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 06/30/2015)
06/30/2015 434 Monthly Report of Debtor In Possession for the Period May 12, 2015 to May 31, 2015 filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 06/30/2015)
06/30/2015 433 Declaration of Disinterestedness of Gordon Law Offices, P.S.C. filed by Jeremy S. Williams of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Williams, Jeremy) (Entered: 06/30/2015)
06/30/2015 432 Affidavit of Service (Re: related document(s)418 Declaration filed by Patriot Coal Corporation, 419 Declaration filed by Patriot Coal Corporation, 420 Declaration filed by Patriot Coal Corporation, 421 Declaration filed by Patriot Coal Corporation, 422 Declaration filed by Patriot Coal Corporation, 423 Declaration filed by Patriot Coal Corporation, 424 Declaration filed by Patriot Coal Corporation, 425 Declaration filed by Patriot Coal Corporation, 426 Declaration filed by Patriot Coal Corporation, 427 Declaration filed by Patriot Coal Corporation) filed by Jeremy S. Williams of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Williams, Jeremy) (Entered: 06/30/2015)
06/30/2015 431 U.S. Treasury receipt of Transfer of Claim(15-32450-KLP) [claims,740] ( 25.00) filing fee. Receipt number 22137078, amount $ 25.00. (Re: Doc#430) (U.S. Treasury) (Entered: 06/30/2015)
06/30/2015 430 Transfer of Claim, Transfer Agreement 3001 (e) 1 Transferor: Stateline Sales & Service To Sierra Liquidity Fund, LLC Fee amount $25 filed by Sierra Liquidity Fund, LLC.(Riley, James) (Entered: 06/30/2015)
06/30/2015 429 Order Granting Motion to Appear Pro Hac Vice (Lea Pauley Goff) (Related Doc # 411) (Baumgartner, Cindy) (Entered: 06/30/2015)
06/30/2015 428 Order Granting Motion to Appear Pro Hac Vice (Michael Weitz) (Related Doc # 404) (Baumgartner, Cindy) (Entered: 06/30/2015)
06/29/2015 427 Declaration of Disinterestedness of Ogletree, Deakins, Nash, Smoak & Stewart, P.C. filed by Jeremy S. Williams of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Williams, Jeremy) (Entered: 06/29/2015)
06/29/2015 426 Declaration of Disinterestedness of Greensfelder, Hemker & Gale, P.C. filed by Jeremy S. Williams of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Williams, Jeremy) (Entered: 06/29/2015)
06/29/2015 425 Declaration of Disinterestedness of GORDON & GORDON, P.S.C. filed by Jeremy S. Williams of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Williams, Jeremy) (Entered: 06/29/2015)
06/29/2015 424 Declaration of Disinterestedness of D.J. Geiger & Co., LLC filed by Jeremy S. Williams of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Williams, Jeremy) (Entered: 06/29/2015)
06/29/2015 423 Declaration of Disinterestedness of Suttle & Stalnaker, PLLC filed by Jeremy S. Williams of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Williams, Jeremy) (Entered: 06/29/2015)
06/29/2015 422 Declaration of Disinterestedness of Steptoe & Johnson PLLC filed by Jeremy S. Williams of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Williams, Jeremy) (Entered: 06/29/2015)
06/29/2015 421 Declaration of Disinterestedness of Milliman Inc. filed by Jeremy S. Williams of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Williams, Jeremy) (Entered: 06/29/2015)
06/29/2015 420 Declaration of Disinterestedness of Hardy Pence PLLC filed by Jeremy S. Williams of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Williams, Jeremy) (Entered: 06/29/2015)
06/29/2015 419 Declaration of Disinterestedness of Energy Ventures Analysis, Inc. filed by Jeremy S. Williams of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Williams, Jeremy) (Entered: 06/29/2015)
06/29/2015 418 Declaration of Disinterestedness of Boehl, Stopher & Graves, LLP filed by Jeremy S. Williams of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Williams, Jeremy) (Entered: 06/29/2015)
06/29/2015 417 Clerk's Certificate of Mailing. A copy of this document was mailed by first class mail postage prepaid to Roger Wyciskalla in interest herein as required by the Bankruptcy Code, Bankruptcy Rules and Local Rules. (Re: related document(s) 416 Inquiry/General Checksheet) (Baumgartner, Cindy) (Entered: 06/29/2015)
06/29/2015 416 Inquiry/General Checksheet Issued to Roger Wyciskalla regarding request for Information or Copywork ; It looks as if you are trying to file a claim. Please find enclosed a Proof of Claim form. All claims must be submitted on a Proof of Claim form. (Re: related document(s)415 Letter filed by Roger Wyciskalla) (Baumgartner, Cindy) (Entered: 06/29/2015)
06/27/2015 414 Notice of Filing of Official Transcript. Notice is hereby given that an official transcript has been filed. Pursuant to the new policy adopted by the Judicial Conference, transcripts are available for inspection only at the clerk's office or may be purchased from the court transcriber for a 90 day period. (Re: related document(s)395 Transcript filed) (Admin.) (Entered: 06/28/2015)
06/26/2015 415 Letter filed by Roger Wyciskalla. (Baumgartner, Cindy) (Entered: 06/29/2015)
06/26/2015 413 Schedule(s) and/or Statement(s), Lists Statement of Financial Affairs filed by Loc Pfeiffer of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Pfeiffer, Loc) (Entered: 06/26/2015)
06/26/2015 412 Schedule(s) and/or Statement(s), Lists Schedules of Assets and Liabilities filed by Loc Pfeiffer of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Pfeiffer, Loc) (Entered: 06/26/2015)
06/26/2015 411 Motion to Appear Pro Hac Vice Permitting Lea Pauley Goff filed by Augustus C. Epps Jr. of Christian & Barton, L.L.P. on behalf of Kentucky Utilities Company. (Epps, Augustus) (Entered: 06/26/2015)
06/26/2015 410 Affidavit of Service (Re: related document(s)385 Exhibit filed by Patriot Coal Corporation) filed by Jeremy S. Williams of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Williams, Jeremy) (Entered: 06/26/2015)
06/26/2015 409 Certificate of Service (Re: related document(s)346 Objection filed by United Mine Workers of America 1974 Pension Plan and Trust) filed by Karen M. Crowley of Crowley, Liberatore, Ryan & Brogan, P.C. on behalf of United Mine Workers of America 1974 Pension Plan and Trust. (Attachments: # 1 Exhibit(s) A # 2 Exhibit(s) B)(Crowley, Karen) (Entered: 06/26/2015)
06/25/2015 408 Notice of Appearance Pursuant to Bankruptcy Rule 9010 and Request for Service filed by Corey Simpson Booker of LeClair Ryan, PC on behalf of Caterpillar Financial Services Corporation. (Booker, Corey) (Entered: 06/25/2015)
06/25/2015 407 Notice of Appearance Pursuant to Bankruptcy Rule 9010 and Request for Service filed by Vernon E. Inge Jr. of LeClair Ryan on behalf of Caterpillar Financial Services Corporation. (Inge, Vernon) (Entered: 06/25/2015)
06/25/2015 406 Order Approving Debtors' Motion for Entry of an Order (A) Approving Bidding Procedures and Bid Protections in Connection With the Sales of Certain of the Debtors' Assets, (B) Approving the Form and Manner of Notice, (C) Scheduling Auctions and a Sale Hearing, (D) Approving Procedures for the Assumption and Assignment of Contracts, and (E) Granting Related Relief (Related Doc # 200) (Smith, Linda) (Entered: 06/25/2015)
06/25/2015 405 Statement Verified Statement of Whiteford, Taylor & Preston LLP Pursuant to Bankruptcy Rule 2019 filed by Bradford F. Englander of Whiteford Taylor & Preston, L.L.P. on behalf of H.A. Robson Trust, et al.. (Englander, Bradford) (Entered: 06/25/2015)
06/25/2015 404 Motion to Appear Pro Hac Vice for Michael Weitz filed by Peter Barrett of Kutak Rock L.L.P. on behalf of Patriot Coal Corporation. (Barrett, Peter) (Entered: 06/25/2015)
06/25/2015 403 Notice of Motion and Notice of Hearing Notice of Michelin North America, Inc.'s Motion for an Order Recognizing its Right of Recoupment or, in the Alternative, for Relief From Automatic Stay to Permit Setoff and Notice of Hearing Thereon (Re: related document(s)402 Motion to Authorize filed by Michelin North America, Inc.) filed by Dylan G. Trache of Nelson Mullins Riley & Scarborough LLP on behalf of Michelin North America, Inc.. Hearing scheduled for 7/30/2015 at 10:00 AM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (Attachments: # 1 Service List)(Trache, Dylan) (Entered: 06/25/2015)
06/25/2015 402 Motion to Authorize Michelin North America, Inc.'s Motion for an Order Recognizing its Right of Recoupment or, in the Alternative, for Relief From Automatic Stay to Permit Setoff filed by Dylan G. Trache of Nelson Mullins Riley & Scarborough LLP on behalf of Michelin North America, Inc.. (Attachments: # 1 Exhibit 1 - Affidavit # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Exhibit D # 6 Proposed Order # 7 Service List) (Trache, Dylan) (Entered: 06/25/2015)
06/25/2015 401 Notice of Appearance and Request for Service of Notices and Papers filed by Dylan G. Trache of Nelson Mullins Riley & Scarborough LLP on behalf of Michelin North America, Inc.. (Attachments: # 1 Service List)(Trache, Dylan) (Entered: 06/25/2015)
06/25/2015 400 Notice of Appearance Notice of Appearance Pursuant to Bankruptcy Rule 9010 and Request for Notices filed by Bradford F. Englander of Whiteford Taylor & Preston, L.L.P. on behalf of H.A. Robson Trust, et al.. (Englander, Bradford) (Entered: 06/25/2015)
06/25/2015 399 Order Directing Appointment of Committee of Retired Employees; see Order for Terms and Conditions (Related Doc # 262) (Baumgartner, Cindy) (Entered: 06/25/2015)
06/25/2015 398 Order (1) Approving Procedures for the Sale, Transfer, or Abandonment of De Minimis Assets and (II) Granting Related Relief (Related Doc # 110) (Baumgartner, Cindy) (Entered: 06/25/2015)
06/24/2015 397 Order Granting Motion to Appear Pro Hac Vice (Amy Van Gelder) (Related Doc # 362) (Baumgartner, Cindy) (Entered: 06/24/2015)
06/24/2015 396 Order Granting Motion to Appear Pro Hac Vice (Charles I. Jones, Jr.) (Related Doc # 317) (Baumgartner, Cindy) (Entered: 06/24/2015)
06/24/2015 395 Transcript filed Re: Hearing Held 6/23/2015, regarding DEBTORS' MOTION FOR MICHAEL WEITZ, ESQ. TO APPEAR PRO HAC VICE; [#110] DEBTORS' MOTION FOR ENTRY OF AN ORDER (I) APPROVING PROCEDURES FOR THE SALE, TRANSFER, OR ABANDONMENT OF DE MINIMIS ASSETS AND (II) GRANTING RELATED RELIEF; [#364] DEBTORS' MOTION FOR EXPEDITED HEARING AND TO SHORTEN NOTICE REQUIREMENTS ON DEBTORS' MOTION FOR THE ENTRY OF INTERIM AND FINAL ORDERS (I) ESTABLISHING SELL-DOWN PROCEDURES FOR TRADING IN CLAIMS AGAINST THE DEBTORS' ESTATES AND (II) GRANTING RELATED RELIEF; [#363] DEBTORS' MOTION FOR THE ENTRY OF INTERIM AND FINAL ORDERS (I) ESTABLISHING SELL-DOWN PROCEDURES FOR TRADING IN CLAIMS AGAINST THE DEBTORS' ESTATES AND (II) GRANTING RELATED RELIEF; [#348] MOTION OF THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS OF PATRIOT COAL CORPORATION, ET AL., PURSUANT TO SECTION 107(B)(1) OF THE BANKRUPTCY CODE AND BANKRUPTCY RULE 9018 TO (1) FILE UNDER SEAL THE DECLARATION OF W. DOUGLAS BLACKBURN, JR. AND (2) PROVIDE TESTIMONY RELATED THERETO UNDER SEAL IN SUPPORT OF THE OBJECTION OF THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS TO THE DEBTORS' MOTION FOR ENTRY OF (I) AN ORDER (A) APPROVING BIDDING PROCEDURES AND BID PROTECTIONS IN CONNECTION WITH THE SALES OF CERTAIN OF THE DEBTORS' ASSETS, (B) APPROVING THE FORM AND MANNER OF NOTICE, (C) SCHEDULING AUCTIONS AND A SALE HEARING, (D) APPROVING PROCEDURES FOR THE ASSUMPTION AND ASSIGNMENT OF CONTRACTS, AND (E) GRANTING RELATED RELIEF AND (II) AN ORDER (A) APPROVING THE SALE OF ASSETS PURSUANT TO THE BIDDING PROCEDURES, (B) AUTHORIZING THE SALE OF ASSETS FREE AND CLEAR OF LIENS, CLAIMS, ENCUMBRANCES, AND INTERESTS, (C) AUTHORIZING THE ASSUMPTION AND ASSIGNMENT OF CONTRACTS, AND (D) GRANTING RELATED RELIEF); [#349] MOTION FOR EXPEDITED HEARING ON MOTION OF THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS OF PATRIOT COAL CORPORATION, ET AL., PURSUANT TO SECTION 107(B)(1) OF THE BANKRUPTCY CODE AND BANKRUPTCY RULE 9018 TO (1) FILE UNDER SEAL THE DECLARATION OF W. DOUGLAS BLACKBURN, JR. AND (2) PROVIDE TESTIMONY RELATED THERETO UNDER SEAL IN SUPPORT OF THE OBJECTION OF THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS TO THE DEBTORS' MOTION FOR ENTRY OF (I) AN ORDER (A) APPROVING BIDDING PROCEDURES AND BID PROTECTIONS IN CONNECTION WITH THE SALES OF CERTAIN OF THE DEBTORS' ASSETS, (B) APPROVING THE FORM AND MANNER OF NOTICE, (C) SCHEDULING AUCTIONS AND A SALE HEARING, (D) APPROVING PROCEDURES FOR THE ASSUMPTION AND ASSIGNMENT OF CONTRACTS, AND (E) GRANTING RELATED RELIEF AND (II) AN ORDER (A) APPROVING THE SALE OF ASSETS PURSUANT TO THE BIDDING PROCEDURES, (B) AUTHORIZING THE SALE OF ASSETS FREE AND CLEAR OF LIENS, CLAIMS, ENCUMBRANCES, AND INTERESTS, (C) AUTHORIZING THE ASSUMPTION AND ASSIGNMENT OF CONTRACTS, AND (D) GRANTING RELATED RELIEF, FILED BY THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS; [#262] MOTION TO APPOINT OFFICIAL RETIREE COMMITTEE PURSUANT TO 11 U.S.C. SECTION 1114, FILED BY RETIREE VEBA TRUST; [#200] DEBTORS' MOTION FOR ENTRY OF (I) AN ORDER (A) APPROVING BIDDING PROCEDURES AND BID PROTECTIONS IN CONNECTION WITH THE SALES OF CERTAIN OF THE DEBTORS' ASSETS, (B) APPROVING THE FORM AND MANNER OF NOTICE, (C) SCHEDULING AUCTIONS AND A SALE HEARING, (D) APPROVING PROCEDURES FOR THE ASSUMPTION AND ASSIGNMENT OF CONTRACTS, AND (E) GRANTING RELATED RELIEF AND (II) AN ORDER (A) APPROVING THE SALE OF ASSETS PURSUANT TO THE BIDDING PROCEDURES, (B) AUTHORIZING THE SALE OF ASSETS FREE AND CLEAR OF LIENS, CLAIMS, ENCUMBRANCES, AND INTERESTS, (C) AUTHORIZING THE ASSUMPTION AND ASSIGNMENT OF CONTRACTS, AND (D) GRANTING RELATED RELIEF. Remote electronic access to the transcript is restricted until 09/22/2015. The transcript may be viewed at the Bankruptcy Court Clerk's Office. [For information about how to contact the transcriber, call the Clerk's Office] or [Contact the Court Reporter/Transcriber eScribers, LLC, Telephone number 973-406-2250.] [Transcript Purchased by Beth Friedman.] (RE: related document(s) 387 Hearing held; Order submitted; (related document(s): 110Motion to Approve (I) Procedures for the Sale, Transfer, or Abandonment of De Minimis Assets Appearance :Patrick Evans for Debtors. (gibbsp), 388 Hearing held; Motion GRANTED; Appearance(s): Patrick Evans (Re: related document(s)364 Motion to Expedite Hearing filed by Patriot Coal Corporation), 391 Hearing held; Motion GRANTED; Appearance(s): Lynn Tavenner for Official Committee;(Re: related document(s)349 Motion to Expedite Hearing filed by Official Committee of Unsecured Creditors)., 392 Hearing held; Motion GRANTED; Appearance(s): Lynn Tavenner for Official Committee; (Re: related document(s)348 Motion to File Documents(s) Under Seal filed by Official Committee of Unsecured Creditors)., 393 Hearing held; Motion GRANTED; (related document(s): 262 Motion to Appoint Retiree Committee) Appearance: Jon Cohen.(gibbsp), 394 Hearing held; Motion Approved as modified on the record. Agreed Order to be submitted with endorsement of objecting parties. If the parties can not agree on language the Court will entertain competing orders highlighting any language in controversy. Appearance(s): Justin Bernbrock, Ross Kwasteniet and Stephen Hessler on behalf of Debtors; A.C. Epps on behalf of ACIN LLP, WPP LLC and Natural Resources AND Shonk Land Co. LLC; Rob McIntosh on behalf of U.S. of America, Dept. of Labor; Lee Woodard on behalf of Bond Safeguard Insurance Co. and Lexon Insurance Co.; James McGuire on behalf of Cole Crane Real Estate Trust, Little Coal Land Company and Kay Ford James Heirs; Peter Pearl on behalf of Rail, LLC, Kanawha Rail, LLC, Loadout, LLC, Penn Virginia Operating Co.,LLC, Suncrest Resources, LLC and Toney Fork, LLC; Richard E. Hagerty on behalf of Cassingham, LLC et al; Michael Kim and W. Blaine Early on behalf of Indemnity National Insurance Co., Travelers Casualty & Surety Company of America, U.S. Specialty Insurance and Westchester Fire Insurance Company; Robert Van Arsdale on behalf of the Office of the U.S. Trustee; Sandy Qusba on behalf of Deutsche Bank; Cullen Speckhart on behalf of Cecil I Walker Machinery Co., Bradford Englander on behalf of H.A. Robson Trust, et al; Kenneth Ziman on behalf of Barclays Bank, PLC; Richard Pledger and Michael Collins on behalf of Federal Insurance Company; John Goodchild on behalf of United Mine Workers of America 1974 Pension Plan and Trust; Lorenzo Marinuzzi on behalf of the Official Committee of Unsecured Creditors; Alan Tenenbaum on behalf of the Dept. of Justice; Dion Hayes on behalf of the Majority Secured Lenders;(Re: related document(s)200 Motion to Approve Debtors' Motion for Entry of (I) an Order (A) Approving Bidding Procedures and Bid Protections in Connection With the Sales of Certain of the Debtors' Assets, (B) Approving the Form and Manner of Notice, (C) Scheduling Auctions and a Sale Hearing, (D) Approving Procedures for the Assumption and Assignment of Contracts, and (E) Granting Related Relief and (II) An Order (A) Approving the Sale of Assets Pursuant to the Bidding Procedures, (B) Authorizing the Sale of Assets Free and Clear of Liens, Claims, Encumbrances, and Interests, (C) Authorizing the Assumption and Assignment of Contracts, and (D) Granting Related Relief filed by Patriot Coal Corporation).). Notice of Intent to Request Redaction Deadline Due By 07/1/2015. Redaction Request Due By 07/15/2015. Redacted Transcript Submission Due By 07/27/2015. Transcript access will be restricted through 09/22/2015. (Gottlieb, Jason) (Entered: 06/24/2015)
06/23/2015 394 Hearing held; Motion Approved as modified on the record. Agreed Order to be submitted with endorsement of objecting parties. If the parties can not agree on language the Court will entertain competing orders highlighting any language in controversy. Appearance(s): Justin Bernbrock, Ross Kwasteniet and Stephen Hessler on behalf of Debtors; A.C. Epps on behalf of ACIN LLP, WPP LLC and Natural Resources AND Shonk Land Co. LLC; Rob McIntosh on behalf of U.S. of America, Dept. of Labor; Lee Woodard on behalf of Bond Safeguard Insurance Co. and Lexon Insurance Co.; James McGuire on behalf of Cole Crane Real Estate Trust, Little Coal Land Company and Kay Ford James Heirs; Peter Pearl on behalf of Rail, LLC, Kanawha Rail, LLC, Loadout, LLC, Penn Virginia Operating Co.,LLC, Suncrest Resources, LLC and Toney Fork, LLC; Richard E. Hagerty on behalf of Cassingham, LLC et al; Michael Kim and W. Blaine Early on behalf of Indemnity National Insurance Co., Travelers Casualty & Surety Company of America, U.S. Specialty Insurance and Westchester Fire Insurance Company; Robert Van Arsdale on behalf of the Office of the U.S. Trustee; Sandy Qusba on behalf of Deutsche Bank; Cullen Speckhart on behalf of Cecil I Walker Machinery Co., Bradford Englander on behalf of H.A. Robson Trust, et al; Kenneth Ziman on behalf of Barclays Bank, PLC; Richard Pledger and Michael Collins on behalf of Federal Insurance Company; John Goodchild on behalf of United Mine Workers of America 1974 Pension Plan and Trust; Lorenzo Marinuzzi on behalf of the Official Committee of Unsecured Creditors; Alan Tenenbaum on behalf of the Dept. of Justice; Dion Hayes on behalf of the Majority Secured Lenders;(Re: related document(s)200 Motion to Approve Debtors' Motion for Entry of (I) an Order (A) Approving Bidding Procedures and Bid Protections in Connection With the Sales of Certain of the Debtors' Assets, (B) Approving the Form and Manner of Notice, (C) Scheduling Auctions and a Sale Hearing, (D) Approving Procedures for the Assumption and Assignment of Contracts, and (E) Granting Related Relief and (II) An Order (A) Approving the Sale of Assets Pursuant to the Bidding Procedures, (B) Authorizing the Sale of Assets Free and Clear of Liens, Claims, Encumbrances, and Interests, (C) Authorizing the Assumption and Assignment of Contracts, and (D) Granting Related Relief filed by Patriot Coal Corporation). (Gibbs, Peggy) (Entered: 06/23/2015)
06/23/2015 393 Hearing held; Motion GRANTED; (related document(s): 262 Motion to Appoint Retiree Committee) Appearance: Jon Cohen .(gibbsp) (Entered: 06/23/2015)
06/23/2015 392 Hearing held; Motion GRANTED; Appearance(s): Lynn Tavenner for Official Committee; (Re: related document(s)348 Motion to File Documents(s) Under Seal filed by Official Committee of Unsecured Creditors). (Gibbs, Peggy) (Entered: 06/23/2015)
06/23/2015 391 Hearing held; Motion GRANTED; Appearance(s): Lynn Tavenner for Official Committee;(Re: related document(s)349 Motion to Expedite Hearing filed by Official Committee of Unsecured Creditors). (Gibbs, Peggy) (Entered: 06/23/2015)
06/23/2015 390 Hearing held; Motion Withdrawn; Appearance(s): Patrick Evans for Debtors;(Re: related document(s)267 Motion to Authorize filed by Patriot Coal Corporation). (Gibbs, Peggy) (Entered: 06/23/2015)
06/23/2015 389 Hearing held; Motion GRANTED; Appearance(s): Patrick Evans for Debtors;(Re: related document(s)380 Motion For the Entry of Interim and Final Orders (I) Establishing Sell-Down Procedures for Trading in Claims Against the Debtors Estates filed by Patriot Coal Corporation). (Gibbs, Peggy) (Entered: 06/23/2015)
06/23/2015 388 Hearing held; Motion GRANTED; Appearance(s): Patrick Evans (Re: related document(s)364 Motion to Expedite Hearing filed by Patriot Coal Corporation) (Gibbs, Peggy) (Entered: 06/23/2015)
06/23/2015 387 Hearing held; Order submitted; (related document(s): 110 Motion to Approve (I) Procedures for the Sale, Transfer, or Abandonment of De Minimis Assets Appearance :Patrick Evans for Debtors. (gibbsp) (Entered: 06/23/2015)
06/23/2015 386 Hearing continued; (related document(s): 10 Motion to Authorize the Debtors to Continue and Renew Their Surety Bond Program. Appearance : Patrick Evans for Debtors. Hearing scheduled for 07/30/2015 at 01:00 PM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (gibbsp) (Entered: 06/23/2015)
06/23/2015 385 Supplemental Exhibit (Asset Purchase Agreement, dated as of June 22, 2015) (Re: related document(s)200 Motion to Approve filed by Patriot Coal Corporation) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 06/23/2015)
06/23/2015 383 Affidavit of Service (Re: related document(s)358 Reply to Motion/Application filed by Patriot Coal Corporation, 363 Notice of Motion filed by Patriot Coal Corporation, 364 Motion to Expedite Hearing filed by Patriot Coal Corporation, 365 Notice of Motion and Notice of Hearing filed by Patriot Coal Corporation, 381 Statement filed by Patriot Coal Corporation) filed by Jeremy S. Williams of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Williams, Jeremy) (Entered: 06/23/2015)
06/23/2015 382 Order Granting Motion to Appear Pro Hac Vice (Lee E. Woodard) (Related Doc # 223) (Baumgartner, Cindy) (Entered: 06/23/2015)
06/22/2015 384 Declaration of Disinterestedness filed by Henry C. Bowen of Pullin, Fowler, Flanagan, Brown & Poe. (Baumgartner, Cindy) (Entered: 06/23/2015)
06/22/2015 381 Statement Notice of Amended Agenda for Matters Scheduled for Hearing June 23, 2015 at 1:00 p.m. (Re: related document(s)341 Statement filed by Patriot Coal Corporation) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 06/22/2015)
06/22/2015 380 Motion to Approve Motion for the Entry of Interim and Final Orders (I) Establishing Sell-Down Procedures for Trading in Claims Against the Debtors' Estates and (II) Granting Related Relief [Redocketed to Amend Event Code] (Related Document(s)363 Notice of Motion filed by Patriot Coal Corporation) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 06/22/2015)
06/22/2015 379 Notice and Withdrawal of Motion (Re: related document(s)267 Motion to Authorize filed by Patriot Coal Corporation) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 06/22/2015)
06/22/2015 378 Order Granting Motion to Appear Pro Hac Vice; Richard C. Welch (Re: related document(s)303 Motion to Appear Pro Hac Vice filed by UMWA Health and Retirement Funds) [redocketed to include Entered on Docket date] (Smith, Linda) (Entered: 06/22/2015)
06/22/2015 377 Order of Designation; designating Joseph Bean, Sr., Vice President, to perform duties imposed upon the debtor by the Bankruptcy Code (Smith, Linda) (Entered: 06/22/2015)
06/22/2015 376 Order Granting Motion to Appear Pro Hac Vice; Bryce L. Friedman (Related Doc # 339) (Smith, Linda) (Entered: 06/22/2015)
06/22/2015 375 Order Granting Motion to Appear Pro Hac Vice; Sam H. Poteet (Related Doc # 147) (Smith, Linda) (Entered: 06/22/2015)
06/22/2015 374 Order Granting Motion to Appear Pro Hac Vice; Richard U. S. Howell (Related Doc # 340) (Smith, Linda) (Entered: 06/22/2015)
06/22/2015 373 Order Granting Motion to Appear Pro Hac Vice; Scott C. Williams (Related Doc # 146) (Smith, Linda) (Entered: 06/22/2015)
06/22/2015 372 Order Granting Motion to Appear Pro Hac Vice; Heather Lennox (Related Doc # 331) (Smith, Linda) (Entered: 06/22/2015)
06/22/2015 371 Order Granting Motion to Appear Pro Hac Vice; Richard C. Welch (Related Doc # 303) (Smith, Linda) (Entered: 06/22/2015)
06/22/2015 370 Order Granting Motion to Appear Pro Hac Vice; Morris Massel (Related Doc # 326) (Smith, Linda) (Entered: 06/22/2015)
06/22/2015 369 Order Granting Motion to Appear Pro Hac Vice: Michael Collins (Related Doc # 145) (Smith, Linda) (Entered: 06/22/2015)
06/22/2015 368 Notice of Appearance filed by Ligee Gu of Halperin Battaglia Benzija, LLP on behalf of Macquarie Corporate and Asset Funding Inc..(Gu, Ligee) (Entered: 06/22/2015)
06/22/2015 367 Certificate of Service (Re: related document(s)359 Statement filed by Debtor in Possession Facility Lenders) filed by Dion W. Hayes of McGuireWoods LLP on behalf of Debtor in Possession Facility Lenders. (Hayes, Dion) (Entered: 06/22/2015)
06/22/2015 366 Notice of Appearance filed by Ronald A. Page Jr. of Ronald Page, PLC on behalf of Ecko, Inc.. (Page, Ronald) (Entered: 06/22/2015)
06/22/2015 365 Notice of Motion and Notice of Hearing (Re: related document(s)363 Notice of Motion filed by Patriot Coal Corporation, 364 Motion to Expedite Hearing filed by Patriot Coal Corporation) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. Hearing scheduled for 6/23/2015 at 01:00 PM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (Condyles, Michael) (Entered: 06/22/2015)
06/22/2015 364 Motion to Expedite Hearing (Related Document(s)363 Notice of Motion filed by Patriot Coal Corporation) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 06/22/2015)
06/22/2015 363 Notice of Motion Motion for the Entry of Interim and Final Orders (I) Establishing Sell-Down Procedures for Trading in Claims Against the Debtors' Estates and (II) Granting Related Relief filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 06/22/2015)
06/22/2015 362 Motion to Appear Pro Hac Vice (Motion for Admission Pro Hac Vice of Amy Van Gelder) filed by Henry Pollard Long III of Hunton & Williams, LLP on behalf of Barclays Bank PLC. (Long, Henry) (Entered: 06/22/2015)
06/22/2015 361 Affidavit of Service (Re: related document(s)341 Statement filed by Patriot Coal Corporation, 345 Statement filed by Patriot Coal Corporation) filed by Jeremy S. Williams of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Williams, Jeremy) (Entered: 06/22/2015)
06/22/2015 360 Motion to Appear Pro Hac Vice of J. Alexander Lawrence filed by Paula S. Beran of Tavenner & Beran, PLC on behalf of Official Committee of Unsecured Creditors. (Beran, Paula) (Entered: 06/22/2015)
06/22/2015 359 Statement of Majority Secured Lenders in Support of Debtors' Motion for Entry of an Order Approving Bidding Procedures and Granting Related Relief (Re: related document(s)200 Motion to Approve filed by Patriot Coal Corporation) filed by Dion W. Hayes of McGuireWoods LLP on behalf of Debtor in Possession Facility Lenders. (Hayes, Dion) (Entered: 06/22/2015)
06/22/2015 358 Omnibus Reply to Objections to the Debtors' Motion for Entry of (I) an Order (A) Approving Bidding Procedures and Bid Protections in Connection With the Sales of Certain of the Debtors' Assets, (B) Approving the Form and Manner of Notice, (C) Scheduling Auctions and a Sale Hearing, (D) Approving Procedures for the Assumption and Assignment of Contracts, and (E) Granting Related Relief and (II) An Order (A) Approving the Sale of Assets Pursuant to the Bidding Procedures, (B) Authorizing the Sale of Assets Free and Clear of Liens, Claims, Encumbrances, and Interests, (C) Authorizing the Assumption and Assignment of Contracts, and (D) Granting Related Relief (Re: related document(s)200 Motion to Approve filed by Patriot Coal Corporation) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 06/22/2015)
06/22/2015 357 Motion to Authorize Department of Labor Attorneys' Appearance by Telephone at Hearings filed by Robert P. McIntosh of U.S. Attorney's Office on behalf of United States of America, Department of Labor. (Attachments: # 1 Proposed Order) (McIntosh, Robert) (Entered: 06/22/2015)
06/22/2015 356 Notice of Appearance of Sean G. Bajkowski and Dominique V. Sinesi, attorneys for U.S. Department of Labor, Office of Workers Compensation Programs, Division of Coal Mine Workers Compensation, filed by Robert P. McIntosh of U.S. Attorney's Office on behalf of United States of America, Department of Labor. (McIntosh, Robert) (Entered: 06/22/2015)
06/22/2015 355 Statement Adjourning Meeting of Creditors 341 meeting to be held on 7/14/2015 at 02:00 PM at Office of the U.S. Trustee, 701 East Broad St., Suite 4300, Richmond, Virginia. Filed by Robert B. Van Arsdale of Office of the U. S. Trustee on behalf of Judy A. Robbins (Van Arsdale, Robert) (Entered: 06/22/2015)
06/21/2015 354 BNC certificate of mailing of order (Re: related document(s)343 Order on Motion to Appear Pro Hac Vice) (Admin.) (Entered: 06/22/2015)
06/21/2015 353 BNC certificate of mailing of order (Re: related document(s)342 Order on Motion to Appear Pro Hac Vice) (Admin.) (Entered: 06/22/2015)
06/20/2015 352 Amended Notice of Hearing (Re: related document(s)337 Motion for Relief from Stay filed by George Runion) filed by Bruce W. White on behalf of George Runion. Hearing scheduled for 7/30/2015 at 10:00 AM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (White, Bruce) (Entered: 06/20/2015)
06/19/2015 351 Notice of Motion (And Hearing if Necessary) with Notice of Hearing, (Related Document(s)348 Motion to File Documents(s) Under Seal filed by Official Committee of Unsecured Creditors, 349 Motion to Expedite Hearing filed by Official Committee of Unsecured Creditors) filed by Paula S. Beran of Tavenner & Beran, PLC on behalf of Official Committee of Unsecured Creditors. Hearing scheduled for 6/23/2015 at 01:00 PM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (Beran, Paula) (Entered: 06/19/2015)
06/19/2015 350 Exhibit - SCHEDULE A (Re: related document(s)347 Objection to Motion/Application filed by Official Committee of Unsecured Creditors, 348 Motion to File Documents(s) Under Seal filed by Official Committee of Unsecured Creditors, 349 Motion to Expedite Hearing filed by Official Committee of Unsecured Creditors) filed by Paula S. Beran of Tavenner & Beran, PLC on behalf of Official Committee of Unsecured Creditors. (Beran, Paula) (Entered: 06/19/2015)
06/19/2015 349 Motion to Expedite Hearing (MOTION FOR EXPEDITED HEARING ON MOTION OF THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS OF PATRIOT COAL CORPORATION, ET AL., PURSUANT TO SECTION 107(B)(1) OF THE BANKRUPTCY CODE AND BANKRUPTCY RULE 9018 TO (1) FILE UNDER SEAL THE DECLARATION OF W. DOUGLAS BLACKBURN, JR. AND (2) PROVIDE TESTIMONY RELATED THERETO UNDER SEAL IN SUPPORT OF THE OBJECTION OF THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS TO DEBTORS MOTION FOR ENTRY OF (I) AN ORDER (A) APPROVING BIDDING PROCEDURES AND BID PROTECTIONS IN CONNECTION WITH THE SALES OF CERTAIN OF THE DEBTORS ASSETS, (B) APPROVING THE FORM AND MANNER OF NOTICE, (C) SCHEDULING AUCTIONS AND A SALE HEARING, (D) APPROVING PROCEDURES FOR THE ASSUMPTION AND ASSIGNMENT OF CONTRACTS, AND (E) GRANTING RELATED RELIEF AND (II) AN ORDER (A) APPROVING THE SALE OF ASSETS PURSUANT TO THE BIDDING PROCEDURES, (B) AUTHORIZING THE SALE OF ASSETS FREE AND CLEAR OF LIENS, CLAIMS, ENCUMBRANCES, AND INTERESTS, (C) AUTHORIZING THE ASSUMPTION AND ASSIGNMENT OF CONTRACTS, AND (D) GRANTING RELATED RELIEF) (Related Document(s)348 Motion to File Documents(s) Under Seal filed by Official Committee of Unsecured Creditors) filed by Paula S. Beran of Tavenner & Beran, PLC on behalf of Official Committee of Unsecured Creditors. (Beran, Paula) (Entered: 06/19/2015)
06/19/2015 348 Motion to File Document(s) Under Seal (MOTION OF THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS OF PATRIOT COAL CORPORATION, ET AL., PURSUANT TO SECTION 107(B)(1) OF THE BANKRUPTCY CODE AND BANKRUPTCY RULE 9018 TO (1) FILE UNDER SEAL THE DECLARATION OF W. DOUGLAS BLACKBURN, JR. AND (2) PROVIDE TESTIMONY RELATED THERETO UNDER SEAL IN SUPPORT OF THE OBJECTION OF THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS TO DEBTORS MOTION FOR ENTRY OF (I) AN ORDER (A) APPROVING BIDDING PROCEDURES AND BID PROTECTIONS IN CONNECTION WITH THE SALES OF CERTAIN OF THE DEBTORS ASSETS, (B) APPROVING THE FORM AND MANNER OF NOTICE, (C) SCHEDULING AUCTIONS AND A SALE HEARING, (D) APPROVING PROCEDURES FOR THE ASSUMPTION AND ASSIGNMENT OF CONTRACTS, AND (E) GRANTING RELATED RELIEF AND (II) AN ORDER (A) APPROVING THE SALE OF ASSETS PURSUANT TO THE BIDDING PROCEDURES, (B) AUTHORIZING THE SALE OF ASSETS FREE AND CLEAR OF LIENS, CLAIMS, ENCUMBRANCES, AND INTERESTS, (C) AUTHORIZING THE ASSUMPTION AND ASSIGNMENT OF CONTRACTS, AND (D) GRANTING RELATED RELIEF) (Related Document(s)347 Objection to Motion/Application filed by Official Committee of Unsecured Creditors) filed by Paula S. Beran of Tavenner & Beran, PLC on behalf of Official Committee of Unsecured Creditors. (Beran, Paula) (Entered: 06/19/2015)
06/19/2015 347 Objection to (OBJECTION OF THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS TO DEBTORS MOTION FOR ENTRY OF (I) AN ORDER (A) APPROVING BIDDING PROCEDURES AND BID PROTECTIONS IN CONNECTION WITH THE SALES OF CERTAIN OF THE DEBTORS ASSETS, (B) APPROVING THE FORM AND MANNER OF NOTICE, (C) SCHEDULING AUCTIONS AND A SALE HEARING, (D) APPROVING PROCEDURES FOR THE ASSUMPTION AND ASSIGNMENT OF CONTRACTS, AND GRANTING RELATED RELIEF AND (II) AN ORDER (A) APPROVING THE SALE OF ASSETS PURSUANT TO THE BIDDING PROCEDURES, (B) AUTHORIZING THE SALE OF ASSETS FREE AND CLEAR OF LIENS, CLAIMS, ENCUMBRANCES, AND INTERESTS, (C) AUTHORIZING THE ASSUMPTION AND ASSIGNMENT OF CONTRACTS, AND (D) GRANTING RELATED RELIEF)(As Redacted To Remove Confidential Information) (Re: related document(s)200 Motion to Approve filed by Patriot Coal Corporation) filed by Lynn L. Tavenner of Tavenner & Beran, PLC on behalf of Official Committee of Unsecured Creditors. (Attachments: # 1 DECLARATION OF LEON SZLEZINGER # 2 Exhibit A to SZLEZINGER Declaration # 3 DECLARATION OF W. DOUGLAS BLACKBURN, JR.) (Tavenner, Lynn) (Entered: 06/19/2015)
06/19/2015 346 Objection of the United Mine Workers of America 1974 Pension Plan and Trust to the Debtors' Motion for Entry of (I) An Order (A) Approving Bidding Procedures and Bid Protections in Connection with the Sales of Certain of The Debtors' Assets, (B) Approving the Form and Manner of Notice, (C) Scheduling Auctions and A Sale Hearing, (D) Approving Procedures for the Assumption and Assignment of Contracts, and (E) Granting Related Relief and (II) An Order (A) Approving the Sale of Assets Pursuant to the Bidding Procedures, (B) Authorizing the Sale of Assets Free and Clear of Liens, Claims, Encumbrances, and Interests, (C) Authorizing the Assumption and Assignment of Contracts, and (D) Granting Related Relief (Re: related document(s)200 Motion to Approve filed by Patriot Coal Corporation) filed by Karen M. Crowley of Crowley, Liberatore, Ryan & Brogan, P.C. on behalf of United Mine Workers of America 1974 Pension Plan and Trust. (Attachments: # 1 Declaration of Robert H. Scott # 2 Declaration of James Heller) (Crowley, Karen) (Entered: 06/19/2015)
06/19/2015 345 Statement Notice of Filing of Rule 2002 List Dated June 19, 2015 filed by Jeremy S. Williams of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Williams, Jeremy) (Entered: 06/19/2015)
06/19/2015 344 Response to Motion to Appoint Official Retiree Committee Pursuant to 11 U.S.C. Section 1114 (Re: related document(s)262 Motion to Appoint filed by Retiree VEBA Trust) filed by Troy Savenko of Kaplan, Voekler, Cunningham & Frank, PLC on behalf of United Mine Workers of America. (Savenko, Troy) (Entered: 06/19/2015)
06/19/2015 343 Order Granting Motion to Appear Pro Hac Vice for Mitchell A. Seider (Related Doc # 315) (Luedecke, Tammy) (Entered: 06/19/2015)
06/19/2015 342 Order Granting Motion to Appear Pro Hac Vice for David A. Hammerman (Related Doc # 314) (Luedecke, Tammy) (Entered: 06/19/2015)
06/19/2015 341 Statement Notice of Amended Agenda for Matters Scheduled for Hearing June 23, 2015 at 1:00 P.M. filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 06/19/2015)
06/19/2015 340 Motion to Appear Pro Hac Vice of Richard U.S. Howell filed by Peter Barrett of Kutak Rock L.L.P. on behalf of Patriot Coal Corporation. (Barrett, Peter) (Entered: 06/19/2015)
06/19/2015 339 Motion to Appear Pro Hac Vice (MOTION FOR ADMISSION PRO HAC VICE OF BRYCE L. FRIEDMAN) filed by Henry Pollard Long III of Hunton & Williams, LLP on behalf of Deutsche Bank. (Long, Henry) (Entered: 06/19/2015)
06/19/2015 338 U.S. Treasury receipt of Motion for Relief from Stay(15-32450-KLP) [motion,185] ( 176.00) filing fee. Receipt number 22073917, amount $ 176.00. (Re: Doc#337) (U.S. Treasury) (Entered: 06/19/2015)
06/19/2015 337 Motion for Relief from Stay Re: Personal Injury Case with Notice of Hearing, filed by Bruce W. White on behalf of George Runion. Hearing scheduled for 7/7/2015 at 01:00 PM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (Attachments: # 1 Exhibit(s)) (White, Bruce) (Entered: 06/19/2015)
06/19/2015 336 Certificate of Service (Re: related document(s)309 Objection to Motion/Application filed by Bond Safeguard Insurance Co. and Lexon Insurance Co.) filed by Kelly C. Griffith of Harris Beach PLLC on behalf of Bond Safeguard Insurance Co. and Lexon Insurance Co.. (Griffith, Kelly) (Entered: 06/19/2015)
06/18/2015 335 BNC certificate of mailing of order (Re: related document(s)297 Order on Motion to Appear Pro Hac Vice) (Admin.) (Entered: 06/19/2015)
06/18/2015 334 Notice of Appearance filed by Christine H. McCarthy of Barnes & Thornburg LLP on behalf of D-A Lubricant Company, Inc.. (McCarthy, Christine) (Entered: 06/18/2015)
06/18/2015 333 Objection to Debtor's Motion for Entry of (I) an Order (A) Approving Bid Procedures and Bid Protections in Connection with the Sales of Certain of the Debtors' Assets, (B) Approving the Form and Manner of Notice, (C) Scheduling Auctions and a Sale Hearing, (D) Approving Procedures for the Assumption and Assignment of Contracts, and (E) Granting Related Relief, and (II) an Order (A) Approving the Sale of Assets Pursuant to the Bidding Procedures, (B) Authorizing the Sale of Assets Free and Clear of Liens, Claims, Encumbrances, and Interests, (C) Authorizing the Assumption and Assignment of Contracts, and (D) Granting Related Relief (Re: related document(s)200 Motion to Approve filed by Patriot Coal Corporation) filed by Thomas Joseph Moran of Setliff & Holland, PC on behalf of The Federal Insurance Company. (Moran, Thomas) (Entered: 06/18/2015)
06/18/2015 332 Objection to (OBJECTION OF BARCLAYS BANK PLC WITH RESPECT TO THE DEBTORS' MOTION FOR ENTRY OF AN ORDER (A) APPROVING BIDDING PROCEDURES AND BID PROTECTIONS IN CONNECTION WITH THE SALES OF CERTAIN OF THE DEBTORS' ASSETS, (B) APPROVING THE FORM AND MANNER OF NOTICE, (C) SCHEDULING AUCTIONS AND A SALE HEARING, (D) APPROVING PROCEDURES FOR THE ASSUMPTION AND ASSIGNMENT OF CONTRACTS, AND (E) GRANTING RELATED RELIEF) (Re: related document(s)200 Motion to Approve filed by Patriot Coal Corporation) filed by Henry Pollard Long III of Hunton & Williams, LLP on behalf of Barclays Bank PLC. (Long, Henry) (Entered: 06/18/2015)
06/18/2015 331 Motion to Appear Pro Hac Vice (Motion for Admission Pro Hac Vice of Heather Lennox) filed by Christopher L. Perkins of LeClair Ryan on behalf of Peabody Energy Corporation. (Perkins, Christopher) (Entered: 06/18/2015)
06/18/2015 330 Objection to Objection to Debtors' Motion for Entry of (I) An Order (A) Approving Bidding Procedures and Bid Protections in Connection with the Sales of Certain of the Debtors' Assets, (B) Approving the Form and Manner of Notice, (C) Scheduling Auctions and a Sale Hearing, (D) Approving Procedures for the Assumption and Assignment of Contracts, and (E) Granting Related Relief and (II) An Order (A) Approving the Sale of Assets Pursuant to the Bidding Procedures, (B) Authorizing the Sale of the Assets Free and Clear of Liens, Claims, Encumbrances, and Interests, (C) Authorizing the Assumption and the Assignment of Contracts, and (D) Granting Related Relief (Re: related document(s)200 Motion to Approve filed by Patriot Coal Corporation) filed by Bradford F. Englander of Whiteford Taylor & Preston, L.L.P. on behalf of H.A. Robson Trust, et al.. (Englander, Bradford) (Entered: 06/18/2015)
06/17/2015 329 BNC certificate of mailing of order (Re: related document(s)292 Order on Motion to Appear Pro Hac Vice) (Admin.) (Entered: 06/18/2015)
06/17/2015 328 Objection to Limited Objection to Bid Procedures Motion (filed on behalf of Cecil I. Walker Machinery Co. and Whayne Supply Company (Re: related document(s)200 Motion to Approve filed by Patriot Coal Corporation) filed by Cullen Drescher Speckhart of Wolcott Rivers Gates on behalf of Cecil I. Walker Machinery Co.. (Speckhart, Cullen) (Entered: 06/17/2015)
06/17/2015 327 Objection to (OBJECTION OF DEUTSCHE BANK AG NEW YORK BRANCH TO THE DEBTORS MOTION FOR ENTRY OF (I) AN ORDER (A) APPROVING BIDDING PROCEDURES AND BID PROTECTIONS IN CONNECTION WITH THE SALES OF CERTAIN OF THE DEBTORS ASSETS, (B) APPROVING THE FORM AND MANNER OF NOTICE, (C) SCHEDULING AUCTIONS AND A SALE HEARING, (D) APPROVING PROCEDURES FOR THE ASSUMPTION AND ASSIGNMENT OF CONTRACTS, AND (E) GRANTING RELATED RELIEF AND (II) AN ORDER (A) APPROVING THE SALE OF ASSETS PURSUANT TO THE BIDDING PROCEDURES, (B) AUTHORIZING THE SALE OF ASSETS FREE AND CLEAR OF LIENS, CLAIMS, ENCUMBRANCES, AND INTERESTS, (C) AUTHORIZING THE ASSUMPTION AND ASSIGNMENT OF CONTRACTS, AND (D) GRANTING RELATED RELIEF) (Re: related document(s)200 Motion to Approve filed by Patriot Coal Corporation) filed by Henry Pollard Long III of Hunton & Williams, LLP on behalf of Deutsche Bank. (Long, Henry) (Entered: 06/17/2015)
06/17/2015 326 Motion to Appear Pro Hac Vice (MOTION FOR ADMISSION PRO HAC VICE OF MORRIS MASSEL) filed by Henry Pollard Long III of Hunton & Williams, LLP on behalf of Deutsche Bank. (Long, Henry) (Entered: 06/17/2015)
06/17/2015 325 Notice of Appearance and Request for Service of Papers filed by Daniel R Schimizzi of Bernstein & Burkley P.C. on behalf of Fifth Third Bank.(Schimizzi, Daniel) (Entered: 06/17/2015)
06/16/2015 324 Exhibit Inadvertently Omitted from Certificate of Service (Re: related document(s)306 Objection to Motion/Application filed by Shonk Land Company, LLC) filed by Augustus C. Epps Jr. of Christian & Barton, L.L.P. on behalf of Shonk Land Company, LLC. (Epps, Augustus) (Entered: 06/16/2015)
06/16/2015 323 Certificate of Service (Re: related document(s)306 Objection to Motion/Application filed by Shonk Land Company, LLC) filed by Augustus C. Epps Jr. of Christian & Barton, L.L.P. on behalf of Shonk Land Company, LLC. (Epps, Augustus) (Entered: 06/16/2015)
06/16/2015 322 Objection to Debtors' Motion for Entry of an Order Approving Bidding Procedures and Bid Protections in Connection with the Sales of Certain of the Debtors' Assets (Re: related document(s)200 Motion to Approve filed by Patriot Coal Corporation) filed by Robert B. Van Arsdale of Office of the U. S. Trustee on behalf of Judy A. Robbins. (Van Arsdale, Robert) (Entered: 06/16/2015)
06/16/2015 321 Objection to Debtors' Motion for Entry of an Order (I) Granting a Limited Waiver of the Deposit Requirements of Section 345 (b) of the Bankruptcy Code and (II) Granting Related Relief (Re: related document(s)267 Motion to Authorize filed by Patriot Coal Corporation) filed by Robert B. Van Arsdale of Office of the U. S. Trustee on behalf of Judy A. Robbins. (Van Arsdale, Robert) (Entered: 06/16/2015)
06/16/2015 320 Objection to Motion for Bidding Procedures (Re: related document(s)200 Motion to Approve filed by Patriot Coal Corporation) filed by Michael Kwang-Min Kim of Stites & Harbison, PLLC on behalf of Indemnity National Insurance Company, Travelers Casualty & Surety Company of America, US Specialty Insurance, Westchester Fire Insurance Company. (Attachments: # 1 Exhibit(s) Exhibit 1 Affidavit of Roland Doss # 2 Exhibit(s) Exhibit 2 Blackhawk Asset Schedules) (Kim, Michael) (Entered: 06/16/2015)
06/16/2015 319 Objection to Debtors' Motion for Entry of (I) An Order (A) Approving Bidding Procedures and Bid Protections in Conection with the Sales of Certain of the Debtors' Assets, (B) Approving the Form and Manner of Notice, (C) Scheduling Auctions and a Sale Hearing, (D) Approving Procedures for the Assumption and Assignment of Contracts, and (E) Granting Related Relief and (II) an Order (A) Approving the Sale of Assets Pursuant to the Bidding (Re: related document(s)200 Motion to Approve filed by Patriot Coal Corporation) filed by Richard E. Hagerty of Troutman Sanders LLP on behalf of Cassingham, LLC, a West Virginia limited liability company, et al., creditors. (Attachments: # 1 Bulock Declaration # 2 Schedule 1 to Bullock Declaration # 3 Schedule 2 to Bullock Declaration) (Hagerty, Richard) (Entered: 06/16/2015)
06/16/2015 318 Amended Certificate of Mailing (Re: related document(s)307 Objection to Motion/Application filed by United States of America, Department of Labor) filed by Robert P. McIntosh of U.S. Attorney's Office on behalf of United States of America, Department of Labor. (McIntosh, Robert) (Entered: 06/16/2015)
06/16/2015 317 Motion to Appear Pro Hac Vice for Charles I. Jones, Jr. filed by James Grant McGuire of Campbell Woods, PLLC on behalf of Cole & Crane Real Estate Trust, Kay Ford James Heirs, Little Coal Land Company. (Attachments: # 1 Personal Statement of Charles I.Jones, Jr. # 2 Proposed Order Granting Motion to Appear pro hac vice for Charles I. Jones, Jr.) (McGuire, James) (Entered: 06/16/2015)
06/16/2015 316 Limited Objection to (Re: related document(s)200 Motion to Approve filed by Patriot Coal Corporation) filed by Peter M. Pearl of Spilman Thomas & Battle PLLC on behalf of K Rail, LLC, Kanawha Rail, LLC, Loadout, LLC, Penn Virginia Operating Co., LLC, Suncrest Resources, LLC, Toney Fork, LLC. (Pearl, Peter) (Entered: 06/16/2015)
06/16/2015 315 Motion to Appear Pro Hac Vice (Mitchell A. Seider of Latham & Watkins LLP) filed by James K. Donaldson of Spotts Fain PC on behalf of Blackhawk Mining LLC. (Donaldson, James) (Entered: 06/16/2015)
06/16/2015 314 Motion to Appear Pro Hac Vice (David A. Hammerman of Latham & Watkins LLP) filed by James K. Donaldson of Spotts Fain PC on behalf of Blackhawk Mining LLC. (Donaldson, James) (Entered: 06/16/2015)
06/16/2015 313 Objection to Debtors' Motion to Approve Bidding Procedures, Etc. (Re: related document(s)200 Motion to Approve filed by Patriot Coal Corporation) filed by James Grant McGuire of Campbell Woods, PLLC on behalf of Kay Ford James Heirs. (McGuire, James) (Entered: 06/16/2015)
06/16/2015 312 Notice of Appearance and Request for Service filed by James K. Donaldson of Spotts Fain PC on behalf of Blackhawk Mining LLC. (Donaldson, James) (Entered: 06/16/2015)
06/16/2015 311 Objection to Debtors' Motion to Approve Bidding Procedures, Etc. (Re: related document(s)200 Motion to Approve filed by Patriot Coal Corporation) filed by James Grant McGuire of Campbell Woods, PLLC on behalf of Little Coal Land Company. (McGuire, James) (Entered: 06/16/2015)
06/16/2015 310 Objection to Debtors' Motion to Approve Bidding Procedures, Etc. (Re: related document(s)200 Motion to Approve filed by Patriot Coal Corporation) filed by James Grant McGuire of Campbell Woods, PLLC on behalf of Cole & Crane Real Estate Trust. (McGuire, James) (Entered: 06/16/2015)
06/16/2015 309 Limited Objection to and Reservation of Rights to Debtors' Motion for Entry of (I) an Order (a) Approving Bidding Procedures and Bid Protections in Connection with the Sales of Certain of the Debtors Assets, (b) Approving the Form and Manner of Notice, (c) Scheduling Auctions and a Sale Hearing, (d) Approving Procedures for the Assumption and Assignment of Contracts, and (e) Granting Related Relief and (II) an Order (a) Approving the Sale of Assets Pursuant to the Bidding Procedures, (b) Authorizing the Sale of Assets Free and Clear of Liens, Claims, Encumbrances, and Interests, (c) Authorizing the Assumption and Assignment of Contracts, and (d) Granting Related Relief (Re: related document(s)200 Motion to Approve filed by Patriot Coal Corporation) filed by Kelly C. Griffith of Harris Beach PLLC on behalf of Bond Safeguard Insurance Co. and Lexon Insurance Co.. (Griffith, Kelly) (Entered: 06/16/2015)
06/16/2015 308 Notice of Appearance filed by Massie Payne Cooper of Troutman Sanders LLP on behalf of LML-AAW Holdings, LLC, a West Virginia limited liability, AAW Holdings, LLC, a West Virginia limited liability company, Payne-Gallatin Company, a West Virginia corporation, Horse Creek Land and Mining Company, a West Virginia corporation, Quincy Coal Company, a West Virginia corporation, Quincy Center, a West Virginia partnership, Malden, LLC, a West Virginia limited liability company, Lorado, LLC, a West Virginia limited liability company, Imperial Coal Company, a West Virginia corporation, Dorothy, LLC, a West Virginia limited liability company, Dickinson Properties, LLC, a West Virginia limited liability company, Chesapeake Mining Company, a West Virginia corporation, Nelle Ratrie Chilton, & Charles C. Dickinson, Ill, Co-Trustees, Dickinson Testamentary Trust, Cassingham, LLC, a West Virginia limited liability company, et al., creditors. (Smith, Linda) (Entered: 06/16/2015)
06/16/2015 307 Objection to Debtors Motion for Entry of (I) an Order (A) Approving Bidding Procedures and Bid Protections in Connection With the Sales of Certain of the Debtors' Assets, (B) Approving the Form and Manner of Notice, (C) Scheduling Auctions and a Sale Hearing, (D) Approving Procedures for the Assumption and Assignment of Contracts, and (E) Granting Related Relief and (II) An Order (A) Approving the Sale of Assets Pursuant to the Bidding Procedures, (B) Authorizing the Sale of Assets Free and Clear of Liens, Claims, Encumbrances, and Interests, (C) Authorizing the Assumption and Assignment of Contracts, and (D) Granting Related Relief (Re: related document(s)200 Motion to Approve filed by Patriot Coal Corporation) filed by Robert P. McIntosh of U.S. Attorney's Office on behalf of United States of America, Department of Labor. (Attachments: # 1 Exhibit(s) A) (McIntosh, Robert) (Entered: 06/16/2015)
06/16/2015 306 Objection to Debtors' Motion re Bidding Procedures, etc. (Re: related document(s)200 Motion to Approve filed by Patriot Coal Corporation) filed by Augustus C. Epps Jr. of Christian & Barton, L.L.P. on behalf of Shonk Land Company, LLC. (Attachments: # 1 Exhibit(s)) (Epps, Augustus) (Entered: 06/16/2015)
06/16/2015 305 Declaration of Status as a Substantial Shareholder filed by Underhill Partners, L.P.. (Cummings, James) (Entered: 06/16/2015)
06/16/2015 304 Certificate of Service (Re: related document(s)299 Objection to Motion/Application filed by Natural Resource Partners L.P., WPP LLC, ACIN LLP) filed by Jennifer McLain McLemore of Christian & Barton, LLP on behalf of ACIN LLP, Natural Resource Partners L.P., WPP LLC. (McLemore, Jennifer) (Entered: 06/16/2015)
06/16/2015 303 Motion to Appear Pro Hac Vice on Behalf of Richard C. Welch filed by Karen M. Crowley of Crowley, Liberatore, Ryan & Brogan, P.C. on behalf of UMWA Health and Retirement Funds. (Crowley, Karen) (Entered: 06/16/2015)
06/16/2015 302 Verified Statement of Morgan, Lewis & Bockius LLP Pursuant to Rule 2019 of the Federal Rules of Bankruptcy Procedure filed by Karen M. Crowley of Crowley, Liberatore, Ryan & Brogan, P.C. on behalf of UMWA Health and Retirement Funds. (Crowley, Karen) (Entered: 06/16/2015)
06/16/2015 301 Verified Statement of Mooney, Green, Saindon, Murphy & Welch, PC Pursuant to Rule 2019 of the Federal Rules of Bankruptcy Procedure filed by Karen M. Crowley of Crowley, Liberatore, Ryan & Brogan, P.C. on behalf of UMWA Health and Retirement Funds. (Crowley, Karen) (Entered: 06/16/2015)
06/16/2015 300 Verified Statement of Crowley, Liberatore, Ryan & Brogan, PC Pursuant to Rule 2019 of the Federal Rules of Bankruptcy Procedure filed by Karen M. Crowley of Crowley, Liberatore, Ryan & Brogan, P.C. on behalf of UMWA Health and Retirement Funds. (Crowley, Karen) (Entered: 06/16/2015)
06/16/2015 299 Objection to : Natural Resource Partners L.P., WPP LLC, and ACIN LLP's Objection to the Debtors' Motion for Entry of (I) an Order (A) Approving Bidding Procedures and Bid Protections in Connection with the Sales of Certain of the Debtors Assets, (B) Approving the Form and Manner of Notice, (C) Scheduling Auctions and a Sale Hearing, (D) Approving Procedures for the Assumption and Assignment of Contracts, and (E) Granting Related Relief and (II) An order (A) Approving the Sale of Assets Pursuant to the Bidding Procedures (B) Authorizing the Sale of Assets Free and Clear of Liens, Claims, Encumbrances, and Interests, (C) Authorizing the Assumption and Assignment of Contracts and (D) Granting Related Relief (Re: related document(s)200 Motion to Approve filed by Patriot Coal Corporation) filed by Jennifer McLain McLemore of Christian & Barton, LLP on behalf of ACIN LLP, WPP LLC, Natural Resource Partners L.P.. (McLemore, Jennifer) (Entered: 06/16/2015)
06/16/2015 298 Order Granting Motion to Appear Pro Hac Vice (Thomas Persinger) (Related Doc # 290) (Baumgartner, Cindy) (Entered: 06/16/2015)
06/16/2015 297 Order Granting Motion to Appear Pro Hac Vice (Emily L. Pagorski) (Related Doc # 286) (Baumgartner, Cindy) (Entered: 06/16/2015)
06/15/2015 296 Limited Objection to (Re: related document(s)200 Motion to Approve filed by Patriot Coal Corporation) filed by Peter M. Pearl of Spilman Thomas & Battle PLLC on behalf of Daniels Electric, Inc.. (Pearl, Peter) (Entered: 06/15/2015)
06/15/2015 295 Notice of Appearance and Request for Notice and Documents filed by Christopher R. Belmonte of Satterlee Stephens Burke & Burke LLP on behalf of Moody's Investors Service, Inc..(Belmonte, Christopher) (Entered: 06/15/2015)
06/15/2015 294 Objection to (United Mine Workers of America's Objection and Reservation of Rights in Response to Debtors Motion for Entry of (I) an Order (A) Approving Bidding Procedures and Bid Protections in Connection With the Sales of Certain of the Debtors' Assets, (B) Approving the Form and Manner of Notice, (C) Scheduling Auctions and a Sale Hearing, (D) Approving Procedures for the Assumption and Assignment of Contracts, and (E) Granting Related Relief and (II) An Order (A) Approving the Sale of Assets Pursuant to the Bidding Procedures, (B) Authorizing the Sale of Assets Free and Clear of Liens, Claims, Encumbrances, and Interests, (C) Authorizing the Assumption and Assignment of Contracts, and (D) Granting Related Relief) (Re: related document(s)200 Motion to Approve filed by Patriot Coal Corporation) filed by Troy Savenko of Kaplan, Voekler, Cunningham & Frank, PLC on behalf of United Mine Workers of America. (Attachments: # 1 Exhibit(s) Exhibit A # 2 Exhibit(s) Exhibit B # 3 Exhibit(s) Exhibit C) (Savenko, Troy) (Entered: 06/15/2015)
06/15/2015 293 Notice of Appearance and Request for Service filed by James Grant McGuire of Campbell Woods, PLLC on behalf of Kay Ford James Heirs, Little Coal Land Company, Cole & Crane Real Estate Trust. (McGuire, James) (Entered: 06/15/2015)
06/15/2015 292 Order Granting Motion to Appear Pro Hac Vice (Jon D. Cohen) (Related Doc # 160) (Baumgartner, Cindy) (Entered: 06/15/2015)
06/12/2015 291 BNC certificate of mailing of order (Re: related document(s)270 Order on Motion to Appear Pro Hac Vice) (Admin.) (Entered: 06/13/2015)
06/12/2015 290 Motion to Appear Pro Hac Vice filed by Richard E. Hagerty of Troutman Sanders LLP on behalf of Cassingham, LLC, a West Virginia limited liability company, et al., creditors. (Attachments: # 1 Exhibit(s) A # 2 Application to Qualify As Foreign Attorney # 3 Proposed Order) (Hagerty, Richard) (Entered: 06/12/2015)
06/12/2015 289 Verified Statement of Troutman Sanders LLP and Thomas Persinger PLLC Pursuant to Bankruptcy Rule 2019 filed by Richard E. Hagerty of Troutman Sanders LLP on behalf of Cassingham, LLC, a West Virginia limited liability company, et al., creditors. (Hagerty, Richard) (Entered: 06/12/2015)
06/12/2015 288 Notice of Appearance of Counsel and Request for Notices and Papers filed by Richard E. Hagerty of Troutman Sanders LLP on behalf of Cassingham, LLC, a West Virginia limited liability company, et al., creditors. (Hagerty, Richard) (Entered: 06/12/2015)
06/12/2015 286 Motion to Appear Pro Hac Vice for Emily L. Pagorski filed by Augustus C. Epps Jr. of Christian & Barton, L.L.P. on behalf of Kentucky Utilities Company. (Attachments: # 1 Exhibit(s) Application # 2 Proposed Order) (Epps, Augustus) (Entered: 06/12/2015)
06/12/2015 285 Notice of Appearance and Request for Notices and Papers filed by Augustus C. Epps Jr. of Christian & Barton, L.L.P. on behalf of Kentucky Utilities Company. (Epps, Augustus) (Entered: 06/12/2015)
06/12/2015 284 Affidavit of Service (Re: related document(s)271 Order on Application to Employ, 272 Order on Motion to Authorize, 273 Order on Application to Employ, 274 Order on Application to Employ, 275 Order on Motion to Authorize, 276 Order on Motion to Approve) filed by Jeremy S. Williams of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Williams, Jeremy) (Entered: 06/12/2015)
06/11/2015 287 Request for Notice/Service Notice of Appearance and Request for Service filed by Barbara J. Grabowski of Office of Chief Counsel on behalf of Commonwealth of Pennsylvania. (Baumgartner, Cindy) (Entered: 06/12/2015)
06/11/2015 283 BNC certificate of mailing of order (Re: related document(s)258 Order on Motion to Appear Pro Hac Vice) (Admin.) (Entered: 06/12/2015)
06/11/2015 282 Notice of Motion and Notice of Hearing(Notice Of (I) Official Committee Of Unsecured Creditors Applications To Retain And Employ Professionals And (II) Hearing Thereon If Necessary) (Re: related document(s)279 Application to Employ filed by Official Committee of Unsecured Creditors, 280 Application to Employ filed by Official Committee of Unsecured Creditors, 281 Application to Employ filed by Official Committee of Unsecured Creditors) filed by Paula S. Beran of Tavenner & Beran, PLC on behalf of Official Committee of Unsecured Creditors. Hearing scheduled for 7/30/2015 at 10:00 AM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (Beran, Paula) (Entered: 06/11/2015)
06/11/2015 281 Application to Employ Jefferies LLC as Investment Banker (Application Of The Official Committee Of Unsecured Creditors For Entry Of An Order (A) Authorizing The Committee To Retain And Employ Jefferies LLC As Investment Banker, Nunc Pro Tunc To May 21, 2015, (B) Waiving Certain Time-Keeping Requirements And (C) Granting Related Relief) filed by Paula S. Beran of Tavenner & Beran, PLC on behalf of Official Committee of Unsecured Creditors. (Attachments: # 1 Schedule A) (Beran, Paula) (Entered: 06/11/2015)
06/11/2015 280 Application to Employ Tavenner & Beran, PLC as Counsel (Application For Order Authorizing Retention And Employment Of Tavenner & Beran, PLC, as Local Counsel to the Official Unsecured Creditors Committee) filed by Paula S. Beran of Tavenner & Beran, PLC on behalf of Official Committee of Unsecured Creditors. (Attachments: # 1 Schedule A) (Beran, Paula) (Entered: 06/11/2015)
06/11/2015 279 Application to Employ Morrison & Foerster LLP as Counsel (Application Of The Official Committee Of Unsecured Creditors Of Patriot Coal Corporation, Et Al., For Entry Of An Order Pursuant To Sections 328(A) And 1103(A) Of The Bankruptcy Code And Fed. R. Bankr. P. 2014 For Authority To Retain And Employ Morrison & Foerster LLP Effective As Of May 21, 2015) filed by Paula S. Beran of Tavenner & Beran, PLC on behalf of Official Committee of Unsecured Creditors. (Attachments: # 1 Schedule A) (Beran, Paula) (Entered: 06/11/2015)
06/11/2015 278 Affidavit of Service (Re: related document(s)267 Motion to Authorize filed by Patriot Coal Corporation, 268 Notice of Motion and Notice of Hearing filed by Patriot Coal Corporation) filed by Jeremy S. Williams of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Williams, Jeremy) (Entered: 06/11/2015)
06/10/2015 277 Declaration of Status as a Substantial Shareholder (Re: related document(s)82 Order on Motion to Approve, 261 Statement filed by Patriot Coal Corporation) filed by Roy M. Terry Jr. of Sands Anderson PC on behalf of Coastal Capital International, Ltd.. (Terry, Roy) (Entered: 06/10/2015)
06/10/2015 276 Order (I) Establishing Interim Compensation Procedures and Reimbursement Of Expenses For Retained Professionals And (II) Granting Related relief (Related Doc # 112) (Baumgartner, Cindy) (Entered: 06/10/2015)
06/10/2015 275 Order (I) Authorizing The Retention And Compensation Of Professionals Utilized In The Ordinary Course Of Business And (II) Granting Related Relief (Related Doc # 111) (Baumgartner, Cindy) (Entered: 06/10/2015)
06/10/2015 274 Order (I) Authorizing The Employment And Retention Of Centerview Partners LLC as Investment Banker Effective Nunc Pro Tunc to the Petition Date, (II) Approving The Terms Of The Centerview Agreement, (III) Waiving Certain Time-Keeping Requirements, and (IV) Granting Related Relief (Related Doc # 108) (Baumgartner, Cindy) (Entered: 06/10/2015)
06/10/2015 273 Order Authorizing The Debtors to Employ And Retain Kutak Rock LLP as Co-Counsel Effective Nunc Pro Tunc to the Petition Date (Related Doc # 152) (Baumgartner, Cindy) (Entered: 06/10/2015)
06/10/2015 272 Order(I)Authorizing The Debtors to (A) Retain Alvarez & Marsal North America, LLC to Provide The Debtors a Chief Restructuring Officer and Certain Additional Personnel and (B) Designate Raymond Edward Dombrowski, Jr. as Chief Restructuring Officer for the Debtors Nunc Pro Tunc to the Petition Date and (II) Granting Related Relief (Related Doc # 109) (Baumgartner, Cindy) (Entered: 06/10/2015)
06/10/2015 271 Order Authorizing The Retention and Employment of Kirkland & Ellis LLP and Kirkland & Ellis International LLP As Attorneys For The Debtors And Debtors In Possession Effective Nunc Pro Tunc To The Petition Date (Related Doc # 104) (Baumgartner, Cindy) (Entered: 06/10/2015)
06/10/2015 270 Order Granting Motion to Appear Pro Hac Vice (Donald H. Combs) (Related Doc # 222) (Baumgartner, Cindy) (Entered: 06/10/2015)
06/10/2015 269 Notice of Meeting of Creditors and Notice of Commencement of Chapter 11 Cases filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. 341 meeting to be held on 6/16/2015 at 02:00 PM at Office of the U.S. Trustee, 701 East Broad St., Suite 4300, Richmond, Virginia. (Condyles, Michael) (Entered: 06/10/2015)
06/09/2015 268 Notice of Motion and Notice of Hearing on Debtors' Motion for Entry of an Order (I) Granting a Limited Waiver of the Deposit Requirements of Section 345(B) of the Bankruptcy Code and (II) Granting Related Relief (Re: related document(s)267 Motion to Authorize filed by Patriot Coal Corporation) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. Hearing scheduled for 6/23/2015 at 01:00 PM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (Condyles, Michael) (Entered: 06/09/2015)
06/09/2015 267 Motion to Authorize Debtors' Motion for Entry of an Order (I) Granting a Limited Waiver of the Deposit Requirements of Section 345(B) of the Bankruptcy Code and (II) Granting Related Relief filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 06/09/2015)
06/09/2015 266 Affidavit of Service re: Motion to Appoint Retiree Committee 262 and Notice of Motion 265 (Re: related document(s)262 Motion to Appoint filed by Retiree VEBA Trust) filed by Gordon S. Woodward of Schnader Harrison Segal & Lewis LLP on behalf of Retiree VEBA Trust. (Woodward, Gordon) (Entered: 06/09/2015)
06/09/2015 265 Notice of Hearing on Motion to Appoint Retiree Committee (Re: related document(s)262 Motion to Appoint filed by Retiree VEBA Trust) filed by Gordon S. Woodward of Schnader Harrison Segal & Lewis LLP on behalf of Retiree VEBA Trust. Hearing scheduled for 6/23/2015 at 01:00 PM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (Woodward, Gordon) (Entered: 06/09/2015)
06/09/2015 264 Affidavit of Service (Re: related document(s)261 Statement filed by Patriot Coal Corporation) filed by Jeremy S. Williams of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Williams, Jeremy) (Entered: 06/09/2015)
06/09/2015 263 Affidavit of Service (Re: related document(s)15 Motion to Determine filed by Patriot Coal Corporation, 230 Order on Motion to Approve Debtor in Possession Financing, 236 Order Directing, 238 Order on Motion to Authorize, 240 Order Directing, 241 Order on Motion to Authorize, 242 Order Directing, 243 Order Directing, 244 Order Directing, 246 Order on Motion to Approve, 249 Order on Motion to Determine) filed by Jeremy S. Williams of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Williams, Jeremy) (Entered: 06/09/2015)
06/09/2015 262 Motion to Appoint Retiree Committee as Retiree Committee filed by Gordon S. Woodward of Schnader Harrison Segal & Lewis LLP on behalf of Retiree VEBA Trust. (Attachments: # 1 Exhibit(s) Exhibit A # 2 Proposed Order) (Woodward, Gordon) (Entered: 06/09/2015)
06/09/2015 261 Statement Notice of (I) Notification Procedures Applicable to Existing or Potential Substantial Holders of Equity Securities and (II) Notification and Hearing Procedures for Trading in Equity Securities filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 06/09/2015)
06/09/2015 260 Order Granting Motion to Appear Pro Hac Vice (Paul A. Green) (Related Doc # 228) (Baumgartner, Cindy) (Entered: 06/09/2015)
06/09/2015 259 Order Granting Motion to Appear Pro Hac Vice (John C. Goodchild, III, Rachel Jaffe Mauceri, Amelia C. Joiner, and Crystal R. Axelrod ) (Related Doc # 229) (Baumgartner, Cindy) (Entered: 06/09/2015)
06/09/2015 258 Order Granting Motion to Appear Pro Hac Vice (Christopher S. Smith) (Related Doc # 248) (Baumgartner, Cindy) (Entered: 06/09/2015)
06/08/2015 257 Notice of Appearance filed by Mark D. Sherrill of Sutherland, Asbill & Brennan, LLP on behalf of Honey Island Coal Co., LLC. (Sherrill, Mark) (Entered: 06/08/2015)
06/08/2015 256 Notice of Appearance and Request for Service Pursuant to Bankruptcy Rule 2002 filed by Mark L. Esposito of Penn, Stuart & Eskridge, PC on behalf of Alpha Natural Resources, Inc. its affiliates, subsidiaries,. (Esposito, Mark) (Entered: 06/08/2015)
06/07/2015 255 Notice of Filing of Official Transcript. Notice is hereby given that an official transcript has been filed. Pursuant to the new policy adopted by the Judicial Conference, transcripts are available for inspection only at the clerk's office or may be purchased from the court transcriber for a 90 day period. (Re: related document(s)245 Transcript filed) (Admin.) (Entered: 06/08/2015)
06/05/2015 254 BNC certificate of mailing of order (Re: related document(s)203 Order on Motion to Approve) (Admin.) (Entered: 06/06/2015)
06/05/2015 253 Order Granting Motion to Appear Pro Hac Vice (Daniel T. Moss) (Related Doc # 193) (Baumgartner, Cindy) (Entered: 06/05/2015)
06/05/2015 252 Order Granting Motion to Appear Pro Hac Vice (Carl E. Black) (Related Doc # 192) (Baumgartner, Cindy) (Entered: 06/05/2015)
06/05/2015 251 Order Granting Motion to Appear Pro Hac Vice (Blaine Early III) (Related Doc # 191) (Baumgartner, Cindy) (Entered: 06/05/2015)
06/05/2015 250 Order Granting Motion to Appear Pro Hac Vice (Elizabeth Lee Thompson) (Related Doc # 190) (Baumgartner, Cindy) (Entered: 06/05/2015)
06/05/2015 249 Final Order (I) Determining Adequate Assurance of Payment for Future Utility Services, (II) Prohibiting Utility Companies from Altering, Refusing, or Discontinuing Services, (III) Establishing Procedures for Determining Adequate Assurance of Payment, and (IV) Granting Related Relief (Related Doc # 15) (Baumgartner, Cindy) (Entered: 06/05/2015)
06/05/2015 248 Motion to Appear Pro Hac Vice for Christopher S. Smith filed by Augustus C. Epps Jr. of Christian & Barton, L.L.P. on behalf of Shonk Land Company, LLC. (Attachments: # 1 Exhibit(s) Application # 2 Proposed Order) (Epps, Augustus) (Entered: 06/05/2015)
06/05/2015 247 Notice of Appearance And Request For Notices And Papers filed by Augustus C. Epps Jr. of Christian & Barton, L.L.P. on behalf of Shonk Land Company, LLC. (Epps, Augustus) (Entered: 06/05/2015)
06/05/2015 246 Order (I) Setting Bar Dates for Filing Proofs of Claim, Including Requests for Payment Under Section 503(b)(9) of the Bankruptcy Code, (II) Setting a Bar Date for the Filing of Requests for Allowance of Administrative Expense Claims, (III) Establishing the Amended Schedules Bar Date and the Rejection Damages Bar Date, (IV) Approving the Form of and Manner for Filing Proofs of Claim, Including 503(b)(9) Requests, (V) Approving Notice of Bar Dates, and (VI) Granting Related Relief (Related Doc # 113) (Baumgartner, Cindy) (Entered: 06/05/2015)
06/04/2015 245 Transcript filed Re: Hearing Held 6/3/2015, regarding DEBTORS' MOTION FOR ENTRY OF INTERIM AND FINAL ORDERS (I) AUTHORIZING THE DEBTORS TO ENTER INTO AND PERFORM UNDER COAL SALE CONTRACTS IN THE ORDINARY COURT OF BUSINESS AND (II) GRANTING RELATED RELIEF; DEBTORS' MOTION FOR ENTRY OF INTERIM AND FINAL ORDERS (I) AUTHORIZING (A) DEBTORS TO PAY CERTAIN PRE-PETITION CLAIMS OF TRADE CLAIMANTS AND (B) PROCEDURES RELATED THERETO, AND (II) GRANTING RELATED RELIEF; DEBTORS' MOTION FOR ENTRY OF INTERIM AND FINAL ORDERS (I) AUTHORIZING THE DEBTORS TO (A) PAY PRE-PETITION WAGES, SALARIES, OTHER COMPENSATION, REIMBURSABLE EXPENSES, AND DIRECTOR OBLIGATIONS, (B) CONTINUE AN ORDINARY COURSE INCENTIVE PROGRAM FOR NONINSIDERS, (C) CONTINUE EMPLOYEE BENEFITS PROGRAMS, (II) ALLOWING EMPLOYEES AND RETIREES TO PROCEED WITH OUTSTANDING WORKERS' COMPENSATION CLAIMS, AND (III) GRANTING RELATED RELIEF; DEBTORS' MOTION FOR ENTRY OF INTERIM AND FINAL ORDERS (I) AUTHORIZING THE DEBTORS TO (A) HONOR PRE-PETITION OBLIGATIONS TO CUSTOMERS IN THE ORDINARY COURSE OF BUSINESS AND (B) CONTINUE CUSTOMER PRACTICES, AND (II) GRANTING RELATED RELIEF; DEBTORS' MOTION FOR ENTRY OF INTERIM AND FINAL ORDERS (I) AUTHORIZING DEBTORS TO (A) CONTINUE AND RENEW THEIR LIABILITY, PROPERTY, CASUALTY, AND OTHER INSURANCE PROGRAMS AND HONOR ALL OBLIGATIONS IN RESPECT THEREOF AND (B) CONTINUE AND RENEW THEIR PREPETITION INSURANCE PREMIUM FINANCING AGREEMENTS, AND (II) GRANTING RELATED RELIEF; DEBTORS' MOTION FOR ENTRY OF INTERIM AND FINAL ORDERS (I) AUTHORIZING THE DEBTORS TO PAY CERTAIN PREPETITION TAXES AND FEES, AND (II) GRANTING RELATED RELIEF FILED BY PATRIOT; DEBTORS' MOTION FOR ENTRY OF INTERIM AND FINAL ORDERS (I) DETERMINING ADEQUATE ASSURANCE OF PAYMENT FOR FUTURE UTILITY SERVICES, (II) PROHIBITING UTILITY COMPANIES FROM ALTERING, REFUSING, OR DISCONTINUING SERVICES, (III) ESTABLISHING PROCEDURES FOR DETERMINING ADEQUATE ASSURANCE OF PAYMENT, AND (IV) GRANTING RELATED RELIEF; DEBTORS' MOTION FOR ENTRY OF INTERIM AND FINAL ORDERS (I) ESTABLISHING NOTIFICATION AND HEARING PROCEDURES FOR TRANSFERS OF CERTAIN EQUITY SECURITIES AND (II) GRANTING RELATED RELIEF; DEBTORS' MOTION FOR ENTRY OF INTERIM AND FINAL ORDERS (A) AUTHORIZING THE DEBTORS TO OBTAIN POST-PETITION FINANCING, (B) AUTHORIZING USE OF CASH COLLATERAL, (C) GRANTING LIENS AND PROVIDING SUPERPRIORITY ADMINISTRATIVE EXPENSE STATUS, (D) GRANTING ADEQUATE PROTECTION, (E) MODIFYING THE AUTOMATIC STAY, (F) SCHEDULING A FINAL HEARING, AND (G) GRANTING RELATED RELIEF; DEBTORS' MOTION FOR ENTRY OF AN ORDER (I) AUTHORIZING THE RETENTION AND COMPENSATION OF PROFESSIONALS UTILIZED IN THE ORDINARY COURSE OF BUSINESS AND (II) GRANTING RELATED RELIEF; DEBTORS' MOTION FOR ENTRY OF AN ORDER (I) ESTABLISHING INTERIM COMPENSATION PROCEDURES AND REIMBURSEMENT OF EXPENSES FOR RETAINED PROFESSIONALS AND (II) GRANTING RELATED RELIEF; DEBTORS' MOTION FOR ENTRY OF AN ORDER (I) SETTING BAR DATES FOR FILING PROOFS OF CLAIM, INCLUDING REQUESTS FOR PAYMENT UNDER SECTION 503(B)(9) OF THE BANKRUPTCY CODE, (II) SETTING A BAR DATE FOR THE FILING OF REQUESTS FOR ALLOWANCE OF ADMINISTRATIVE EXPENSE CLAIMS, (III) ESTABLISHING THE AMENDED SCHEDULES BAR DATE AND THE REJECTION DAMAGES BAR DATE, (IV) APPROVING THE FORM OF AND MANNER FOR FILING PROOFS OF CLAIM, INCLUDING 503(B)(9) REQUESTS, (V) APPROVING NOTICE OF BAR DATES, AND (VI) GRANTING RELATED RELIEF; DEBTORS' APPLICATION FOR ENTRY OF AN ORDER AUTHORIZING THE EMPLOYMENT AND RETENTION OF KIRKLAND & ELLIS LLP AND KIRKLAND AND ELLIS INTERNATIONAL LLP AS ATTORNEYS FOR THE DEBTORS AND DEBTORS IN POSSESSION EFFECTIVE NUNC PRO TUNC TO THE PETITION DATE; DEBTORS' APPLICATION FOR ENTRY OF AN ORDER AUTHORIZING THE DEBTORS TO EMPLOY AND RETAIN KUTAK ROCK LLP AS CO-COUNSEL EFFECTIVE NUNC PRO TUNC TO THE PETITION DATE; DEBTORS' APPLICATION FOR ENTRY OF AN ORDER (I) AUTHORIZING THE EMPLOYMENT AND RETENTION OF CENTERVIEW PARTNERS LLC AS INVESTMENT BANKER EFFECTIVE NUNC PRO TUNC TO THE PETITION DATE, (II) APPROVING THE TERMS OF THE CENTERVIEW AGREEMENT, (III) WAIVING CERTAIN TIME-KEEPING REQUIREMENTS, AND (IV) GRANTING RELATED RELIEF; DEBTORS' MOTION FOR ENTRY OF AN ORDER AUTHORIZING THE DEBTORS TO (I) RETAIN ALVAREZ & MARSAL NORTH AMERICA, LLC TO PROVIDE THE DEBTORS A CHIEF RESTRUCTURING OFFICER AND CERTAIN ADDITIONAL PERSONNEL AND (II) DESIGNATE RAYMOND EDWARD DOMBROWSKI, JR. AS CHIEF RESTRUCTURING OFFICER FOR THE DEBTORS NUNC PRO TUNC TO THE PETITION DATE. Remote electronic access to the transcript is restricted until 09/2/2015. The transcript may be viewed at the Bankruptcy Court Clerk's Office. [For information about how to contact the transcriber, call the Clerk's Office] or [Contact the Court Reporter/Transcriber eScribers, LLC, Telephone number 973-406-2250.] [Transcript Purchased by Beth Friedman.] (RE: related document(s) 204 Final Hearing held; Motion Approved on Final Basis;Order incorporating requested changes from interested parties to be submitted; (related document(s): 5 Motion to Authorize the Debtors to Enter Into and Perform Under Coal Sale Contracts in the Ordinary Course of Business ). Appearance : Patrick Evans for Debtors. (gibbsp), 205 Final Hearing held; Motion Approved on Final Basis; Order incorporating requested changes from interested parties to be submitted;(related document(s): 8 Motion to Authorize Debtors to Pay Certain Prepetition Claims of Trade Claimants and Procedures Related Thereto) Appearance : Patrick Evans for Debtors. (gibbsp), 206 Final Hearing continued; (related document(s): 10 Motion to Authorize the Debtors to Continue and Renew Their Surety Bond Program on an Uninterrupted Basis Appearance : Patrick Evans. Final Hearing scheduled for 06/23/2015 at 01:00 PM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (gibbsp), 207 Final Hearing held; Motion Approved on Final Basis; Order incorporating requested changes from interested parties to be submitted; (related document(s): 11 Motion to Authorize the Debtors to Pay Prepetition Wages, Salaries, Other Compensation, Reimbursable Expenses, and Director Obligations, to Continue an Ordinary Course Incentive Program for Non-Insiders, and to Continue Employee Benefits Programs Allowing Employees and Retirees to Proceed with Outstanding Workers' Compensation Claims Appearance : Patrick Evans for Debtors. (gibbsp), 208 Final Hearing held; Motion Approved on Final Basis; (related document(s): 12 Motion to Authorize the Debtors to Honor Prepetition Obligations to Customers in the Ordinary Course of Business and Continue Customer Practices. Appearance : Patrick Evans for Debtors. (gibbsp), 209 Hearing held; Motion Approved on Final Basis; Order incorporating requested changes from interested parties to be submitted; (related document(s): 13 Motion to Authorize Debtors to Continue and Renew Their Liability, Property, Casualty, and Other Insurance Programs and Honor All Obligations in Respect Thereof, and Continue and Renew Their Prepetition Insurance Premium Financing Agreements Appearance :Patrick Evans for Debtors. (gibbsp), 210 Final Hearing held; Motion Approved on Final Basis; (related document(s): 14 Motion to Authorize the Debtors to Pay Certain Prepetition Taxes and Fees. Appearance : Patrick Evans for Debtors. (gibbsp), 211 Final Hearing held; Objection Resolved; Motion Approved on Final Basis; Order incorporating requested changes from interested parties to be submitted;(related document(s): 15 Appearance : Patrick Evans for Debtors; A.C. Epps, Jr. for Kentucky Utilities Company. (gibbsp), 212 Final Hearing held; Motion Approved on Final Basis; Order incorporating requested changes from interested parties to be submitted; (related document(s): 17 Motion to Approve) Appearance : Patrick Evans for Debtors; Lorenzo Marinuzzi for the Official Committee of Unsecured Creditors. (gibbsp), 214 Hearings held; All Approved; Order incorporating requested changes from interested parties to be submitted and will include US Trustee's endorsement; Appearance(s): Justin Bernbrock for Debtors; Robert Van Arsdale and Elisabetta Gasparini for Office of the U.S. Trustee; (Re: related document(s)104 Application to Employ Kirkland and Ellis International LLP as Attorneys for the Debtors effective Nunc Pro Tunc to Petition Date filed by Patriot Coal Corporation, 105 Application to Employ and 152 Amended Application to Employ Kutak Rock LLP as Co-Counsel effective Nunc Pro Tunc to Petition Date filed by Patriot Coal Corporation, 108 Application to Employ Centerview Partners LLC as Investment Bank effective Nunc Pro Tunc to Petition Date filed by Patriot Coal Corporation, 109 Motion to Authorize Employment of Alvarez & Marsal North America LLC as Chief Restructuring Officer for Debtor filed by Patriot Coal Corporation)., 215 Hearing continued; (related document(s): 110 Motion to Approve (I) Procedures for the Sale,Transfer, or Abandonment of De Minimis Assets and (II) Granting Related Relief Appearance :Justin Bernbrock for the Debtors. Hearing scheduled for 06/23/2015 at 01:00 PM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (gibbsp), 216 Hearing held; Motion GRANTED; Order incorporating requested changes from interested parties to be submitted; Appearance(s): Justin Bernbrock for Debtors; Robert Van Arsdale for Office of the US Trustee; (Re: related document(s)111 Motion to Authorize (I) the Retention and Compensation of Professionals Utilized in the Ordinary Course of Business and (II) Granting Related Relief filed by Patriot Coal Corporation)., 217 Hearing held; Motion GRANTED; Order incorporating requested changes from interested parties to be submitted; Appearance(s): Justin Bernbrock for Debtors; Robert Van Arsdale for Office of the US Trustee; (Re: related document(s)112 Motion For Entry of an Order (I) Establishing Interim Compensation Procedures and Reimbursement of Expenses for Retained Professionals and (II) Granting Related Relief filed by Patriot Coal Corporation)., 218 Hearing held; Motion GRANTED; Order incorporating requested changes from interested parties to be submitted; Appearance(s): Justin Bernbrock for Debtor; Robert Van Arsdale for Office of the US Trustee; (Re: related document(s)113 Motion to Approve Debtors' Motion for Entry of an Order (I) Setting Bar Dates for Filing Proofs of Claim, Including Requests for Payment Under Section 503(b)(9) of the Bankruptcy Code, (II) Setting a Bar Date for the Filing of Requests for Allowance of Administrative Expense Claims, (III) Establishing the Amended Schedules Bar Date and the Rejection Damages Bar Date, (IV) Approving the Form of and Manner for Filing Proofs of Claim, Including 503(b)(9) Requests, (V) Approving Notice of Bar Dates, and (VI) Granting Related Relief filed by Patriot Coal Corporation)., 219 Final Hearing held; Motion Approved on Final Basis; Objection by Barclay's Overruled. All other objections resolved and Order incorporating requested changes to be submitted. Red-lined changes to proposed order read into the record. (related document(s): 30 Motion to Approve Debtor in Possession Financing Debtors' Motion for Entry of Interim and Final Orders (A) Authorizing the Debtors to Obtain Postpetition Financing, (B) Authorizing Use of Cash Collateral, (C) Granting Liens and Superpriority Claims, (D) Granting Adequate Protection, (E) Modifying the Automatic Stay, (F) Scheduling a Final Hearing, and (G) Granted Related Relief 158 Response to Motion/Application by Cortland Capital Market Services LLC, 180 Objection to Motion/Application, 182 Objection to Motion/Application, 183 Objection, 199 Objection to Motion/Application). Witnesses: Raymond Edward Dombrowski, Jr., of Alvarez & Marsal North America, Chief Restructuring Officer for Debtors; Marc D. Puntus of Centerview Partners. Debtors' Exhibits 1-6 Admitted. Appearances : Ross Kwaseniet for Debtors; Kenneth Ziman for Barclay's Bank; Sandy Qusba for Deutsche Bank, As Admin. Agent for the ABL Facility. (gibbsp)). Notice of Intent to Request Redaction Deadline Due By 06/11/2015. Redaction Request Due By 06/25/2015. Redacted Transcript Submission Due By 07/6/2015. Transcript access will be restricted through 09/2/2015. (Gottlieb, Jason) (Entered: 06/04/2015)
06/04/2015 244 Final Order (I) Establishing Notification and Hearing Procedures for Transfers of Certain Equity Securities and (II) Granting Related Relief (Re: related document(s)17 Motion to Approve filed by Patriot Coal Corporation) (Baumgartner, Cindy) (Entered: 06/04/2015)
06/04/2015 243 Final Order (I) Authorizing the Debtors to (A) Pay Prepetition Wages, Salaries, Other Compensation, Reimbursable Expenses and Director Obligations, (B) Continue an Ordinary Course Incentive Program for Non-Insiders and (C) Continue Employee Benefits Programs, (II) Allowing Employees and Retirees to Proceed With Outstanding Workers' Compensation Claims and (III) Granting Related Relief(Re: related document(s)11 Motion to Authorize filed by Patriot Coal Corporation) (Manley, Candace) (Entered: 06/04/2015)
06/04/2015 242 Final Order (I) Authorizing the Debtors to Pay Certain Prepetition Taxes and Fees and (II) Granting Related Relief(Re: related document(s)14 Motion to Authorize filed by Patriot Coal Corporation) (Manley, Candace) (Entered: 06/04/2015)
06/04/2015 241 FINAL ORDER (I) AUTHORIZING THE DEBTORS TO (A) HONOR PREPETITION OBLIGATIONSTO CUSTOMERS IN THE ORDINARY COURSE OF BUSINESS AND (B) CONTINUE CUSTOMER PRACTICES AND (II) GRANTING RELATED RELIEF (Related Doc # 12) (Bullock, Nathaniel) (Entered: 06/04/2015)
06/04/2015 240 Final Order (I) Authorizing Debtors to Continue and Renew Their Liability, Property Casualty and Other Insurance Programs and Honor All Obligations in Respect Thereof and (II) Granting Related Relief (Re: related document(s)13 Motion to Authorize filed by Patriot Coal Corporation) (Manley, Candace) (Entered: 06/04/2015)
06/04/2015 239 Notification of Omnibus Hearing Dates (Re: related document(s)79 Order on Motion to Approve) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 06/04/2015)
06/04/2015 238 FINAL ORDER (I) AUTHORIZING THE DEBTORS TO ENTER INTO AND PERFORM UNDERCOAL SALE CONTRACTS IN THE ORDINARY COURSE OF BUSINESS AND (II) GRANTING RELATED RELIEF(Related Doc # 5) (Bullock, Nathaniel) (Entered: 06/04/2015)
06/04/2015 237 Notice of Motion and Notice of Hearing (Re: related document(s)200 Motion to Approve filed by Patriot Coal Corporation) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. Hearing scheduled for 6/23/2015 at 01:00 PM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (Condyles, Michael) (Entered: 06/04/2015)
06/04/2015 236 Final Order (I) Authorizing (A) Debtors to Pay Certain Prepetition Claims of Trade Claimants and (B) Procedures Related Thereto, And (II) Granting Related Releif(Re: related document(s)8 Motion to Authorize filed by Patriot Coal Corporation) (Manley, Candace) (Entered: 06/04/2015)
06/04/2015 235 Notice of Appearance filed by Jonathan D. Marshall of Brown Rudnick, LLP on behalf of Cortland Capital Market Services LLC. (Marshall, Jonathan) (Entered: 06/04/2015)
06/04/2015 234 Order Granting Motion to Appear Pro Hac Vice (William T. Gorton) (Related Doc # 195) (Baumgartner, Cindy) (Entered: 06/04/2015)
06/04/2015 233 Affidavit of Service (Re: related document(s)202 Statement filed by Patriot Coal Corporation) filed by Jeremy S. Williams of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Williams, Jeremy) (Entered: 06/04/2015)
06/04/2015 232 Stipulated Protective Order: See Order for Details (Baumgartner, Cindy) (Entered: 06/04/2015)
06/04/2015 231 Supplemental Notice of Appearance (Re: related document(s)168 Request for Notice/Service filed by The UMWA Combined Benefit Fund) filed by Karen M. Crowley of Crowley, Liberatore, Ryan & Brogan, P.C. on behalf of UMWA Health and Retirement Funds. (Crowley, Karen) (Entered: 06/04/2015)
06/04/2015 230 Final Order Authorizing (A) Authorizing The Debtors To Obtain Postpetition Financing, (B) Authorizing Use Of Cash Collateral, (C) Granting Liens And Superpriority Claims, (D) Granting Adequate Protection, (E) Modifying The Automatic Stay, (F) Scheduling A Final Hearing, And (G) Granting Related Relief (Related Doc # 30) Motion to Approve Debtor in Possession Financing (Related Doc # 30) (Smith, Linda) (Entered: 06/04/2015)
06/04/2015 229 Motion to Appear Pro Hac Vice on Behalf of John C. Goodchild, III, Rachel Jaffe Mauceri, Amelia C. Joiner, and Crystal R. Axelrod filed by Karen M. Crowley of Crowley, Liberatore, Ryan & Brogan, P.C. on behalf of UMWA Health and Retirement Funds. (Crowley, Karen) (Entered: 06/04/2015)
06/04/2015 228 Motion to Appear Pro Hac Vice on Behalf of Paul A. Green filed by Karen M. Crowley of Crowley, Liberatore, Ryan & Brogan, P.C. on behalf of UMWA Health and Retirement Funds. (Crowley, Karen) (Entered: 06/04/2015)
06/04/2015 227 Order Granting Motion to Appear Pro Hac Vice (Justin R. Bernbrock) (Related Doc # 196) (Baumgartner, Cindy) (Entered: 06/04/2015)
06/04/2015 226 Order Granting Motion to Appear Pro Hac Vice (Stephen Hackney) (Related Doc # 197) (Baumgartner, Cindy) (Entered: 06/04/2015)
06/04/2015 225 Order Granting Motion to Appear Pro Hac Vice (Michael Slade) (Related Doc # 198) (Baumgartner, Cindy) (Entered: 06/04/2015)
06/04/2015 224 Amended Certificate of Service (Re: related document(s)222 Motion to Appear Pro Hac Vice filed by Rogers Petroleum Services, Inc.) filed by Augustus C. Epps Jr. of Christian & Barton, L.L.P. on behalf of Rogers Petroleum Services, Inc.. (Epps, Augustus) (Entered: 06/04/2015)
06/04/2015 223 Motion to Appear Pro Hac Vice for Lee E. Woodard filed by Kelly C. Griffith of Harris Beach PLLC on behalf of Bond Safeguard Insurance Co. and Lexon Insurance Co.. (Attachments: # 1 Written Application to Appear Pro Hac Vice # 2 Proposed Order) (Griffith, Kelly) (Entered: 06/04/2015)
06/04/2015 222 Motion to Appear Pro Hac Vice filed by Augustus C. Epps Jr. of Christian & Barton, L.L.P. on behalf of Rogers Petroleum Services, Inc.. (Attachments: # 1 Exhibit(s) Application of Donald H. Combs # 2 Proposed Order) (Epps, Augustus) (Entered: 06/04/2015)
06/04/2015 221 Notice of Appearance filed by Augustus C. Epps Jr. of Christian & Barton, L.L.P. on behalf of Rogers Petroleum Services, Inc.. (Epps, Augustus) (Entered: 06/04/2015)
06/03/2015 220 BNC certificate of mailing of order (Re: related document(s)175 Order on Motion to Approve) (Admin.) (Entered: 06/04/2015)
06/03/2015 219 Final Hearing held; Motion Approved on Final Basis; Objection by Barclay's Overruled. All other objections resolved and Order incorporating requested changes to be submitted. Red-lined changes to proposed order read into the record. (related document(s): 30 Motion to Approve Debtor in Possession Financing Debtors' Motion for Entry of Interim and Final Orders (A) Authorizing the Debtors to Obtain Postpetition Financing, (B) Authorizing Use of Cash Collateral, (C) Granting Liens and Superpriority Claims, (D) Granting Adequate Protection, (E) Modifying the Automatic Stay, (F) Scheduling a Final Hearing, and (G) Granted Related Relief 158 Response to Motion/Application by Cortland Capital Market Services LLC, 180 Objection to Motion/Application, 182 Objection to Motion/Application, 183 Objection, 199 Objection to Motion/Application). Witnesses: Raymond Edward Dombrowski, Jr., of Alvarez & Marsal North America, Chief Restructuring Officer for Debtors; Marc D. Puntas of Centerview Partners. Debtors' Exhibits 1-6 Admitted. Appearances : Ross Kwaseniet for Debtors; Kenneth Ziman for Barclay's Bank; Sandy Qusba for Deutsche Bank, As Admin. Agent for the ABL Facility. (gibbsp) (Entered: 06/03/2015)
06/03/2015 218 Hearing held; Motion GRANTED; Order incorporating requested changes from interested parties to be submitted; Appearance(s): Justin Bernbrock for Debtor; Robert Van Arsdale for Office of the US Trustee; (Re: related document(s)113 Motion to Approve Debtors' Motion for Entry of an Order (I) Setting Bar Dates for Filing Proofs of Claim, Including Requests for Payment Under Section 503(b)(9) of the Bankruptcy Code, (II) Setting a Bar Date for the Filing of Requests for Allowance of Administrative Expense Claims, (III) Establishing the Amended Schedules Bar Date and the Rejection Damages Bar Date, (IV) Approving the Form of and Manner for Filing Proofs of Claim, Including 503(b)(9) Requests, (V) Approving Notice of Bar Dates, and (VI) Granting Related Relief filed by Patriot Coal Corporation). (Gibbs, Peggy) (Entered: 06/03/2015)
06/03/2015 217 Hearing held; Motion GRANTED; Order incorporating requested changes from interested parties to be submitted; Appearance(s): Justin Bernbrock for Debtors; Robert Van Arsdale for Office of the US Trustee; (Re: related document(s)112 Motion For Entry of an Order (I) Establishing Interim Compensation Procedures and Reimbursement of Expenses for Retained Professionals and (II) Granting Related Relief filed by Patriot Coal Corporation). (Gibbs, Peggy) (Entered: 06/03/2015)
06/03/2015 216 Hearing held; Motion GRANTED; Order incorporating requested changes from interested parties to be submitted; Appearance(s): Justin Bernbrock for Debtors; Robert Van Arsdale for Office of the US Trustee; (Re: related document(s)111 Motion to Authorize (I) the Retention and Compensation of Professionals Utilized in the Ordinary Course of Business and (II) Granting Related Relief filed by Patriot Coal Corporation). (Gibbs, Peggy) (Entered: 06/03/2015)
06/03/2015 215 Hearing continued; (related document(s): 110 Motion to Approve (I) Procedures for the Sale, Transfer, or Abandonment of De Minimis Assets and (II) Granting Related Relief Appearance :Justin Bernbrock for the Debtors. Hearing scheduled for 06/23/2015 at 01:00 PM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (gibbsp) (Entered: 06/03/2015)
06/03/2015 214 Hearings held; All Approved; Order incorporating requested changes from interested parties to be submitted and will include US Trustee's endorsement; Appearance(s): Justin Bernbrock for Debtors; Robert Van Arsdale and Elisabetta Gasparini for Office of the U.S. Trustee; (Re: related document(s)104 Application to Employ Kirkland and Ellis International LLP as Attorneys for the Debtors effective Nunc Pro Tunc to Petition Date filed by Patriot Coal Corporation, 105 Application to Employ and 152 Amended Application to Employ Kutak Rock LLP as Co-Counsel effective Nunc Pro Tunc to Petition Date filed by Patriot Coal Corporation, 108 Application to Employ Centerview Partners LLC as Investment Bank effective Nunc Pro Tunc to Petition Date filed by Patriot Coal Corporation, 109 Motion to Authorize Employment of Alvarez & Marsal North America LLC as Chief Restructuring Officer for Debtor filed by Patriot Coal Corporation). (Gibbs, Peggy) (Entered: 06/03/2015)
06/03/2015 213 Affidavit of Service (Re: related document(s)185 Declaration filed by Patriot Coal Corporation, 200 Motion to Approve filed by Patriot Coal Corporation) filed by Jeremy S. Williams of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Williams, Jeremy) (Entered: 06/03/2015)
06/03/2015 212 Final Hearing held; Motion Approved on Final Basis; Order incorporating requested changes from interested parties to be submitted; (related document(s): 17 Motion to Approve) Appearance : Patrick Evans for Debtors; Lorenzo Marinuzzi for the Official Committee of Unsecured Creditors. (gibbsp) (Entered: 06/03/2015)
06/03/2015 211 Final Hearing held; Objection Resolved; Motion Approved on Final Basis; Order incorporating requested changes from interested parties to be submitted;(related document(s): 15 Appearance : Patrick Evans for Debtors; A.C. Epps, Jr. for Kentucky Utilities Company. (gibbsp) (Entered: 06/03/2015)
06/03/2015 210 Final Hearing held; Motion Approved on Final Basis; (related document(s): 14 Motion to Authorize the Debtors to Pay Certain Prepetition Taxes and Fees. Appearance : Patrick Evans for Debtors. (gibbsp) (Entered: 06/03/2015)
06/03/2015 209 Hearing held; Motion Approved on Final Basis; Order incorporating requested changes from interested parties to be submitted; (related document(s): 13 Motion to Authorize Debtors to Continue and Renew Their Liability, Property, Casualty, and Other Insurance Programs and Honor All Obligations in Respect Thereof, and Continue and Renew Their Prepetition Insurance Premium Financing Agreements Appearance :Patrick Evans for Debtors. (gibbsp) (Entered: 06/03/2015)
06/03/2015 208 Final Hearing held; Motion Approved on Final Basis; (related document(s): 12 Motion to Authorize the Debtors to Honor Prepetition Obligations to Customers in the Ordinary Course of Business and Continue Customer Practices. Appearance : Patrick Evans for Debtors. (gibbsp) (Entered: 06/03/2015)
06/03/2015 207 Final Hearing held; Motion Approved on Final Basis; Order incorporating requested changes from interested parties to be submitted; (related document(s): 11 Motion to Authorize the Debtors to Pay Prepetition Wages, Salaries, Other Compensation, Reimbursable Expenses, and Director Obligations, to Continue an Ordinary Course Incentive Program for Non-Insiders, and to Continue Employee Benefits Programs Allowing Employees and Retirees to Proceed with Outstanding Workers' Compensation Claims Appearance : Patrick Evans for Debtors. (gibbsp) (Entered: 06/03/2015)
06/03/2015 206 Final Hearing continued; (related document(s): 10 Motion to Authorize the Debtors to Continue and Renew Their Surety Bond Program on an Uninterrupted Basis Appearance : Patrick Evans. Final Hearing scheduled for 06/23/2015 at 01:00 PM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (gibbsp) (Entered: 06/03/2015)
06/03/2015 205 Final Hearing held; Motion Approved on Final Basis; Order incorporating requested changes from interested parties to be submitted;(related document(s): 8 Motion to Authorize Debtors to Pay Certain Prepetition Claims of Trade Claimants and Procedures Related Thereto) Appearance : Patrick Evans for Debtors. (gibbsp) (Entered: 06/03/2015)
06/03/2015 204 Final Hearing held; Motion Approved on Final Basis;Order incorporating requested changes from interested parties to be submitted; (related document(s): 5 Motion to Authorize the Debtors to Enter Into and Perform Under Coal Sale Contracts in the Ordinary Course of Business ). Appearance : Patrick Evans for Debtors. (gibbsp) (Entered: 06/03/2015)
06/03/2015 203 Order Granting Motion to Approve Motion for Leave of Court to Attend Hearing by Telephone filed by Peter M. Pearl of Spilman Thomas & Battle PLLC on behalf of Daniels Electric, Inc., Penn Virginia Operating Co., LLC (Related Doc # 176) (Smith, Linda) (Entered: 06/03/2015)
06/03/2015 202 Statement Notice of Amended Agenda for Matters Scheduled for Hearing June 3, 2015 at 1:00 P.M. (Re: related document(s)167 Statement filed by Patriot Coal Corporation) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 06/03/2015)
06/03/2015 201 Affidavit of Service (Re: related document(s)167 Statement filed by Patriot Coal Corporation) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 06/03/2015)
06/02/2015 200 Motion to Approve Debtors' Motion for Entry of (I) an Order (A) Approving Bidding Procedures and Bid Protections in Connection With the Sales of Certain of the Debtors' Assets, (B) Approving the Form and Manner of Notice, (C) Scheduling Auctions and a Sale Hearing, (D) Approving Procedures for the Assumption and Assignment of Contracts, and (E) Granting Related Relief and (II) An Order (A) Approving the Sale of Assets Pursuant to the Bidding Procedures, (B) Authorizing the Sale of Assets Free and Clear of Liens, Claims, Encumbrances, and Interests, (C) Authorizing the Assumption and Assignment of Contracts, and (D) Granting Related Relief filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 06/03/2015)
06/02/2015 199 Objection to Motion to Approve DIP Financing (Re: related document(s)30 Motion to Approve Debtor in Possession Financing filed by Patriot Coal Corporation) filed by Gordon S. Woodward of Schnader Harrison Segal & Lewis LLP on behalf of Retiree VEBA Trust. (Woodward, Gordon) (Entered: 06/02/2015)
06/02/2015 198 Motion to Appear Pro Hac Vice for Michael Slade filed by Peter Barrett of Kutak Rock L.L.P. on behalf of Patriot Coal Corporation. (Barrett, Peter) (Entered: 06/02/2015)
06/02/2015 197 Motion to Appear Pro Hac Vice for Stephen Hackney filed by Peter Barrett of Kutak Rock L.L.P. on behalf of Patriot Coal Corporation. (Barrett, Peter) (Entered: 06/02/2015)
06/02/2015 196 Motion to Appear Pro Hac Vice for Justin R. Bernbrock filed by Peter Barrett of Kutak Rock L.L.P. on behalf of Patriot Coal Corporation. (Barrett, Peter) (Entered: 06/02/2015)
06/02/2015 195 Motion to Appear Pro Hac Vice for William T. Gorton filed by Michael Kwang-Min Kim of Stites & Harbison, PLLC on behalf of Travelers Casualty & Surety Company of America, US Specialty Insurance, Westchester Fire Insurance Company. (Attachments: # 1 Written Application to Appear Pro Hac Vice # 2 Proposed Order) (Kim, Michael) (Entered: 06/02/2015)
06/02/2015 194 Notice of Appearance filed by Steven N. Cousins of Armstrong Teasdale LLP on behalf of Peabody Energy Corporation.(Cousins, Steven) (Entered: 06/02/2015)
06/02/2015 193 Motion to Appear Pro Hac Vice (Motion for Admission Pro Hac Vice of Daniel T. Moss) filed by Christopher L. Perkins of LeClair Ryan on behalf of Peabody Energy Corporation. (Perkins, Christopher) (Entered: 06/02/2015)
06/02/2015 192 Motion to Appear Pro Hac Vice (Motion for Admission Pro Hac Vice of Carl E. Black) filed by Christopher L. Perkins of LeClair Ryan on behalf of Peabody Energy Corporation. (Perkins, Christopher) (Entered: 06/02/2015)
06/02/2015 191 Motion to Appear Pro Hac Vice for W. Blaine Early filed by Michael Kwang-Min Kim of Stites & Harbison, PLLC on behalf of Travelers Casualty & Surety Company of America, US Specialty Insurance, Westchester Fire Insurance Company. (Attachments: # 1 Written Application to Appear Pro Hac Vice # 2 Proposed Order) (Kim, Michael) (Entered: 06/02/2015)
06/02/2015 190 Motion to Appear Pro Hac Vice for Elizabeth Lee Thompson filed by Michael Kwang-Min Kim of Stites & Harbison, PLLC on behalf of Travelers Casualty & Surety Company of America, US Specialty Insurance, Westchester Fire Insurance Company. (Attachments: # 1 Written Application to Appear Pro Hac Vice # 2 Proposed Order) (Kim, Michael) (Entered: 06/02/2015)
06/02/2015 189 Affidavit of Service (Re: related document(s)81 Order on Motion to Approve, 82 Order on Motion to Approve) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 06/02/2015)
06/02/2015 188 Affidavit of Service (Re: related document(s)152 Application to Employ filed by Patriot Coal Corporation, 153 Declaration filed by Patriot Coal Corporation, 155 Order on Motion to Restrict Public Access to Sensitive Case Information, 162 Declaration filed by Patriot Coal Corporation) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 06/02/2015)
06/02/2015 187 Notice of Appearance filed by Kevin Walker Holt of Gentry Locke on behalf of WC Hydraulics, LLC. (Holt, Kevin) (Entered: 06/02/2015)
06/02/2015 185 Supplemental Declaration of Stephen E. Hessler in Support of Debtors' Application for Entry of an Order Authorizing the Retention and Employment of Kirkland & Ellis LLP and Kirkland & Ellis International LLP as Attorneys for the Debtors and Debtors in Possession Effective Nunc Pro Tunc to the Petition Date (Re: related document(s)104 Application to Employ filed by Patriot Coal Corporation) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 06/02/2015)
06/01/2015 186 Letter filed by The Corporation Trust Company. (Baumgartner, Cindy) (Entered: 06/02/2015)
06/01/2015 184 Statement of Kramer Levin Naftalis & Frankel LLP and McGuireWoods LLP Pursuant to Federal Rule of Bankruptcy Procedure 2019 filed by Dion W. Hayes of McGuireWoods LLP on behalf of Debtor in Possession Facility Lenders. (Hayes, Dion) (Entered: 06/01/2015)
06/01/2015 183 Amended Objection (Re: related document(s)30 Motion to Approve Debtor in Possession Financing filed by Patriot Coal Corporation, 178 Objection to Motion/Application filed by Official Committee of Unsecured Creditors, 179 Declaration filed by Official Committee of Unsecured Creditors) filed by Paula S. Beran of Tavenner & Beran, PLC on behalf of Official Committee of Unsecured Creditors. (Beran, Paula) (Entered: 06/01/2015)
06/01/2015 182 Limited Objection to Debtors Motion for Entry of Interim and Final Orders (A) Authorizing the Debtors to Obtain Postpetition Financing, (B) Authorizing Use of Cash Collateral, (C) Granting Liens and Superpriority Claims, (D) Granting Adequate Protection, (E) Modifying the Automatic Stay, (F) Scheduling a Final Hearing, and (G) Granting Related Relief (Re: related document(s)30 Motion to Approve Debtor in Possession Financing filed by Patriot Coal Corporation) filed by Michael Kwang-Min Kim of Stites & Harbison, PLLC on behalf of Westchester Fire Insurance Company, US Specialty Insurance, Travelers Casualty & Surety Company of America. (Kim, Michael) (Entered: 06/01/2015)
06/01/2015 181 Certificate of Service (Re: related document(s)177 Response to Motion/Application filed by Official Committee of Unsecured Creditors, 178 Objection to Motion/Application filed by Official Committee of Unsecured Creditors, 179 Declaration filed by Official Committee of Unsecured Creditors) filed by Paula S. Beran of Tavenner & Beran, PLC on behalf of Official Committee of Unsecured Creditors. (Beran, Paula) (Entered: 06/01/2015)
06/01/2015 180 Objection to (LIMITED OBJECTION OF BARCLAYS BANK PLC WITH RESPECT TO THE DEBTORS MOTION FOR INTERIM AND FINAL ORDERS PURSUANT TO 11 U.S.C. §§ 105, 361, 362, 363, 364, AND 507 AND FED. R. BANKR. P. 2002, 4001 AND 9014 (I) AUTHORIZING DEBTORS AND DEBTORS IN POSSESSION TO OBTAIN POSTPETITION FINANCING, (II) AUTHORIZING USE OF CASH COLLATERAL, (III) GRANTING LIENS AND SUPER-PRIORITY CLAIMS, (IV) GRANTING ADEQUATE PROTECTION TO PREPETITION SECURED PARTIES, (V) SCHEDULING A FINAL HEARING, AND (VI) GRANTING RELATED RELIEF) (Re: related document(s)30 Motion to Approve Debtor in Possession Financing filed by Patriot Coal Corporation) filed by Henry Pollard Long III of Hunton & Williams, LLP on behalf of Barclays Bank PLC. (Long, Henry) (Entered: 06/01/2015)
06/01/2015 179 Declaration DECLARATION OF LEON SZLEZINGER IN SUPPORT OF OBJECTION OF THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS TO DEBTORS MOTION FOR ENTRY OF INTERIM AND FINAL ORDERS (A) AUTHORIZING THE DEBTORS TO OBTAIN POST-PETITION FINANCING, (B) AUTHORIZING THE USE OF CASH COLLATERAL, (C) GRANTING LIENS AND SUPERPRIORITY CLAIMS, (D) GRANTING ADEQUATE PROTECTION, (E) MODIFYING THE AUTOMATIC STAY, (F) SCHEDULING A FINAL HEARING, AND (G) GRANTING RELATED RELIEF (Re: related document(s)178 Objection to Motion/Application filed by Official Committee of Unsecured Creditors) filed by Paula S. Beran of Tavenner & Beran, PLC on behalf of Official Committee of Unsecured Creditors. (Beran, Paula) (Entered: 06/01/2015)
06/01/2015 178 Objection to (OBJECTION OF THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS TO DEBTORS MOTION FOR ENTRY OF INTERIM AND FINAL ORDERS (A) AUTHORIZING THE DEBTORS TO OBTAIN POST-PETITION FINANCING, (B) AUTHORIZING THE USE OF CASH COLLATERAL, (C) GRANTING LIENS AND SUPERPRIORITY CLAIMS, (D) GRANTING ADEQUATE PROTECTION, (E) MODIFYING THE AUTOMATIC STAY, (F) SCHEDULING A FINAL HEARING, AND (G) GRANTING RELATED RELIEF) (Re: related document(s)30 Motion to Approve Debtor in Possession Financing filed by Patriot Coal Corporation) filed by Paula S. Beran of Tavenner & Beran, PLC on behalf of Official Committee of Unsecured Creditors. (Beran, Paula) (Entered: 06/01/2015)
06/01/2015 177 Response to (LIMITED RESERVATION OF RIGHTS OF THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS TO DEBTORS MOTION TO APPROVE ESTABLISHING NOTIFICATION AND HEARING PROCEDURES FOR TRANSFERS OF CERTAIN EQUITY SECURITIES) (Re: related document(s)17 Motion to Approve filed by Patriot Coal Corporation) filed by Paula S. Beran of Tavenner & Beran, PLC on behalf of Official Committee of Unsecured Creditors. (Beran, Paula) (Entered: 06/01/2015)
06/01/2015 176 Motion to Approve - Motion for Leave of Court to Attend Hearing by Telephone filed by Peter M. Pearl of Spilman Thomas & Battle PLLC on behalf of Daniels Electric, Inc., Penn Virginia Operating Co., LLC. (Attachments: # 1 Proposed Order) (Pearl, Peter) (Entered: 06/01/2015)
06/01/2015 175 Order Granting Motion to Approve; Standing Order Authorizing Telephonic Appearances (Related Doc # 157) (Baumgartner, Cindy) (Entered: 06/01/2015)
06/01/2015 174 Order Granting Motion to Appear Pro Hac Vice (John Thomas Weber) (Related Doc # 141) (Baumgartner, Cindy) (Entered: 06/01/2015)
06/01/2015 173 Order Granting Motion to Appear Pro Hac Vice (James Michael Peck) (Related Doc # 139) (Baumgartner, Cindy) (Entered: 06/01/2015)
06/01/2015 172 Order Granting Motion to Appear Pro Hac Vice (Jordan Aaron Wishnew) (Related Doc # 140) (Baumgartner, Cindy) (Entered: 06/01/2015)
06/01/2015 171 Order Granting Motion to Appear Pro Hac Vice (Lorenzo Marinuzzi) (Related Doc # 137) (Baumgartner, Cindy) (Entered: 06/01/2015)
06/01/2015 170 Order Granting Motion to Appear Pro Hac Vice (Sharon Levine and Philip J. Gross) (Related Doc # 131) (Baumgartner, Cindy) (Entered: 06/01/2015)
06/01/2015 169 Order Granting Motion to Appear Pro Hac Vice (Jennifer L. Marines)(Related Doc # 138) (Baumgartner, Cindy) (Entered: 06/01/2015)
06/01/2015 167 Statement Notice of Agenda for Matters Scheduled for Hearing June 3, 2015 at 1:00 P.M. filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 06/01/2015)
06/01/2015 166 Hearing Cancelled; Order Entered; (related document(s): 9 Motion to Extend Time to File Lists, Schedules and/or Statements). (gibbsp) (Entered: 06/01/2015)
06/01/2015 165 Hearing Cancelled; Final Order Entered; (related document(s): 7 Motion to Approve, 50 Hearing held; final hearing set.). (gibbsp) (Entered: 06/01/2015)
06/01/2015 164 Hearing Cancelled; Final Order Entered; (related document(s): 6 Motion to Approve-Case Management, 49 Hearing held; final hearing set.). (gibbsp) (Entered: 06/01/2015)
06/01/2015 163 Hearing Cancelled; Final Order entered; (related document(s): 4 Motion to Authorize -Cash Management) (gibbsp) (Entered: 06/01/2015)
05/29/2015 162 Supplemental Declaration (Re: related document(s)109 Motion to Authorize filed by Patriot Coal Corporation) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 05/29/2015)
05/29/2015 161 Certificate of Service (Re: related document(s)156 Objection to Motion/Application filed by Kentucky Utilities Company) filed by Jennifer McLain McLemore of Christian & Barton, LLP on behalf of Kentucky Utilities Company. (McLemore, Jennifer) (Entered: 05/29/2015)
05/29/2015 160 Motion to Appear Pro Hac Vice for Jon Cohen filed by Gordon S. Woodward of Schnader Harrison Segal & Lewis LLP on behalf of Retiree VEBA Trust. (Attachments: # 1 Application # 2 Proposed Order Draft Order) (Woodward, Gordon) (Entered: 05/29/2015)
05/29/2015 159 Notice of Appearance of Gordon Woodward and Jon Cohen filed by Gordon S. Woodward of Schnader Harrison Segal & Lewis LLP on behalf of Retiree VEBA Trust. (Woodward, Gordon) (Entered: 05/29/2015)
05/29/2015 158 Response to (Re: related document(s)30 Motion to Approve Debtor in Possession Financing filed by Patriot Coal Corporation) filed by William H. Schwarzschild III of Williams Mullen on behalf of Cortland Capital Market Services LLC. (Schwarzschild, William) (Entered: 05/29/2015)
05/29/2015 157 Motion to Approve Standing Order Authorizing Telephonic Appearances (with Proposed Order) filed by Shannon Pecoraro of Office of the U.S. Trustee on behalf of Judy A. Robbins. (Pecoraro, Shannon) (Entered: 05/29/2015)
05/29/2015 156 Limited Objection to : Kentucky Utilities Company's Limited Objection to Debtors' Motion for Entry of Interim and Final Orders (I) Determining Adequate Assurance of Payment for Future Utility Services, (II) Prohibiting Utility Companies from Altering, Refusing, or Discontinuing Services, (III) Establishing Procedures for Determining Adequate Assurance of Payment, and (IV) Granting Related Relief (Re: related document(s)15 Motion to Determine filed by Patriot Coal Corporation) filed by Jennifer McLain McLemore of Christian & Barton, LLP on behalf of Kentucky Utilities Company. (McLemore, Jennifer) (Entered: 05/29/2015)
05/29/2015 155 Order Granting Motion to Restrict Public Access to Sensitive Case Information (Related Doc # 134) (Baumgartner, Cindy) (Entered: 05/29/2015)
05/29/2015 154 Order Granting Motion to Appear Pro Hac Vice (Kevin G. Henry) (Related Doc # 129) (Baumgartner, Cindy) (Entered: 05/29/2015)
05/29/2015 153 Supplemental Declaration of Michael A. Condyles in Support of the Debtors' Application for Entry of an Order Authorizing the Debtors to Employ and Retain Kutak Rock LLP as Co-Counsel Effective Nunc Pro Tunc to the Petition Date (Re: related document(s)152 Application to Employ filed by Patriot Coal Corporation) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 05/29/2015)
05/29/2015 152 Amended Application to Employ Kutak Rock LLP as Attorneys for the Debtors and Debtors in Possession Effective Nunc Pro Tunc to the Petition Date (Related Document(s)105 Application to Employ filed by Patriot Coal Corporation) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 05/29/2015)
05/29/2015 151 Notice of Appearance and Request for Notice and Service of Papers filed by Kelly C. Griffith of Harris Beach PLLC on behalf of Bond Safeguard Insurance Co. and Lexon Insurance Co.. (Griffith, Kelly) (Entered: 05/29/2015)
05/29/2015 150 Notice of Appearance Notice Of Appearance And Request For Service Of Notices And Pleadings by Elliot M. Smith filed by Elliot Smith of Squire Patton Boggs LLP on behalf of ArcelorMittal USA LLC.(Smith, Elliot) (Entered: 05/29/2015)
05/28/2015 168 Request for Notice/Serviceand Notice of Appearance filed by Karen M. Crowley of Crowley, Liberatore, Ryan & Brogan, P.C., Barbara E. Locklin of UMWA Health & Retirement Funds on behalf of The UMWA Combined Benefit Fund. (Baumgartner, Cindy) (Entered: 06/01/2015)
05/28/2015 149 Notice of Deficient Filing (Re: related document(s) 125 Notice of Deficient Filing Issued) (Admin.) (Entered: 05/29/2015)
05/28/2015 148 Notice of Appearance filed by Thomas Joseph Moran of Setliff & Holland, PC on behalf of The Federal Insurance Company. (Moran, Thomas) (Entered: 05/28/2015)
05/28/2015 147 Motion to Appear Pro Hac Vice (Sam H. Poteet, Jr., Esq.) filed by Richard Thomas Pledger of Setliff & Holland, P.C. on behalf of The Federal Insurance Company. (Attachments: # 1 Written Application to Appear Pro Hac Vice # 2 Proposed Order) (Pledger, Richard) (Entered: 05/28/2015)
05/28/2015 146 Motion to Appear Pro Hac Vice (Scott C. Williams, Esq.) filed by Richard Thomas Pledger of Setliff & Holland, P.C. on behalf of The Federal Insurance Company. (Attachments: # 1 Written Application to Appear Pro Hac Vice # 2 Proposed Order) (Pledger, Richard) (Entered: 05/28/2015)
05/28/2015 145 Motion to Appear Pro Hac Vice (Michael E. Collins, Esq.) filed by Richard Thomas Pledger of Setliff & Holland, P.C. on behalf of The Federal Insurance Company. (Attachments: # 1 Written Application to Appear Pro Hac Vice # 2 Proposed Order) (Pledger, Richard) (Entered: 05/28/2015)
05/28/2015 144 Notice of Appearance filed by Richard Thomas Pledger of Setliff & Holland, P.C. on behalf of The Federal Insurance Company. (Pledger, Richard) (Entered: 05/28/2015)
05/28/2015 143 Order Granting Motion to Appear Pro Hac Vice (Jonathan S. Bondy, Steven J. Sheldon, Scott A. Zuber) (Related Doc # 122) (Baumgartner, Cindy) (Entered: 05/28/2015)
05/27/2015 142 Certificate of Service (Re: related document(s)131 Motion to Appear Pro Hac Vice filed by United Mine Workers of America) filed by Troy Savenko of Kaplan, Voekler, Cunningham & Frank, PLC on behalf of United Mine Workers of America. (Savenko, Troy) (Entered: 05/27/2015)
05/27/2015 141 Motion to Appear Pro Hac Vice John Thomas Weber filed by Paula S. Beran of Tavenner & Beran, PLC on behalf of Official Committee of Unsecured Creditors. (Beran, Paula) (Entered: 05/27/2015)
05/27/2015 140 Motion to Appear Pro Hac Vice Jordan Aaron Wishnew filed by Paula S. Beran of Tavenner & Beran, PLC on behalf of Official Committee of Unsecured Creditors. (Beran, Paula) (Entered: 05/27/2015)
05/27/2015 139 Motion to Appear Pro Hac Vice James Michael Peck filed by Paula S. Beran of Tavenner & Beran, PLC on behalf of Official Committee of Unsecured Creditors. (Beran, Paula) (Entered: 05/27/2015)
05/27/2015 138 Motion to Appear Pro Hac Vice Jennifer L. Marines filed by Paula S. Beran of Tavenner & Beran, PLC on behalf of Official Committee of Unsecured Creditors. (Beran, Paula) (Entered: 05/27/2015)
05/27/2015 137 Motion to Appear Pro Hac Vice of Lorenzo Marinuzzi filed by Paula S. Beran of Tavenner & Beran, PLC on behalf of Official Committee of Unsecured Creditors. (Beran, Paula) (Entered: 05/27/2015)
05/27/2015 136 Notice of Appearance and Request for Notice filed by Christopher Julian Hoctor of Moran Reeves & Conn PC on behalf of Komatsu Financial Limited Partnership. (Hoctor, Christopher) (Entered: 05/27/2015)
05/27/2015 135 U.S. Treasury receipt of Motion to Restrict Public Access to Sensitive Case Information(15-32450-KLP) [motion,mrestric] ( 25.00) filing fee. Receipt number 21928794, amount $ 25.00. (Re: Doc#134) (U.S. Treasury) (Entered: 05/27/2015)
05/27/2015 134 Motion to Restrict Public Access to Sensitive Case Information (Motion for Entry of an Order Restricting Access to Docket No. 105) (Related Document(s)105 Application to Employ filed by Patriot Coal Corporation) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 05/27/2015)
05/27/2015 133 Affidavit of Service (Re: related document(s)103 Statement filed by Patriot Coal Corporation, 104 Application to Employ filed by Patriot Coal Corporation, 105 Application to Employ filed by Patriot Coal Corporation, 106 Statement filed by Patriot Coal Corporation, 107 Statement filed by Patriot Coal Corporation, 108 Application to Employ filed by Patriot Coal Corporation, 109 Motion to Authorize filed by Patriot Coal Corporation, 110 Motion to Approve filed by Patriot Coal Corporation, 111 Motion to Authorize filed by Patriot Coal Corporation, 112 Motion to Approve filed by Patriot Coal Corporation, 113 Motion to Approve filed by Patriot Coal Corporation) filed by Jeremy S. Williams of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Williams, Jeremy) (Entered: 05/27/2015)
05/26/2015 132 Creditor Change of Address filed by Cullen Drescher Speckhart of Wolcott Rivers Gates on behalf of Cecil I. Walker Machinery Co.. (Speckhart, Cullen) (Entered: 05/26/2015)
05/26/2015 131 Motion to Appear Pro Hac Vice (Sharon Levine and Philip Gross of Lowenstein Sandler LLP) filed by Troy Savenko of Kaplan, Voekler, Cunningham & Frank, PLC on behalf of United Mine Workers of America. (Savenko, Troy) (Entered: 05/26/2015)
05/26/2015 130 Notice of Appearance filed by Troy Savenko of Kaplan, Voekler, Cunningham & Frank, PLC on behalf of United Mine Workers of America. (Savenko, Troy) (Entered: 05/26/2015)
05/26/2015 129 Motion to Appear Pro Hac Vice on behalf of Kevin G. Henry (for Cecil I. Walker Machinery Co. and Whayne Supply Company) filed by Cullen Drescher Speckhart of Wolcott Rivers Gates on behalf of Cecil I. Walker Machinery Co.. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Speckhart, Cullen) (Entered: 05/26/2015)
05/26/2015 128 Notice of Appearance and Request for Notice and Service of Papers filed by Lynn L. Tavenner of Tavenner & Beran, PLC on behalf of Official Committee of Unsecured Creditors. (Tavenner, Lynn) (Entered: 05/26/2015)
05/26/2015 127 Notice of Appearance (Notice of Appearance Pursuant to Bankruptcy Rule 9010 and Request for Service) filed by Christopher L. Perkins of LeClair Ryan on behalf of Peabody Energy Corporation. (Perkins, Christopher) (Entered: 05/26/2015)
05/26/2015 126 Verified Statement Pursuant To Rule 2019 of the Federal Rules of Bankruptcy Procedure filed by John M. Craig of Law Firm of Russell R. Johnson III, PLC on behalf of Hope Gas, Inc., d/b/a Dominion Hope, West Penn Power Company, Monongahela Power Company, American Electric Power. (Craig, John) (Entered: 05/26/2015)
05/26/2015 125 Notice of Deficient Filing Issued to Marc B. Lazenby regarding Requirement of Counsel: filed on behalf of an entity not a natural person acting on own behalf and not signed by counsel permitted to appear under LBR 2090-1. (Re: related document(s)124 Objection to Motion/Application filed by Lusk Disposal Service, Inc.) Document(s) due by 6/9/2015. (Smith, Linda) (Entered: 05/26/2015)
05/23/2015 123 Notice of Appearance (Request for Electronic Notices) filed by Peter G. Zemanian of Zemanian Law Group on behalf of Argo Insurance Company. (Zemanian, Peter) (Entered: 05/23/2015)
05/23/2015 122 Motion to Appear Pro Hac Vice on behalf of Jonathan S. Bondy, Steven J. Sheldon and Scott A. Zuber (for Argo Insurance Company) filed by Peter G. Zemanian of Zemanian Law Group on behalf of Argo Insurance Company. (Attachments: # 1 sketch pro hac vice order # 2 J. Bondy foreign attorney application # 3 S. Sheldon foreign attorney application # 4 S. Zuber foreign attorney application) (Zemanian, Peter) (Entered: 05/23/2015)
05/22/2015 124 Objection to Motion to Determine Adequate Assurance of Payment for Future Utility Services, Prohibiting Utility Companies from Altering, Refusing, or Discontinuing Services (Re: related document(s)15 Motion to Determine filed by Patriot Coal Corporation) filed by Marc B. Lazenby of Lazenby Law Office on behalf of Lusk Disposal Service, Inc.. (Smith, Linda) (Entered: 05/26/2015)
05/22/2015 121 Certificate of Service (Re: related document(s)81 Order on Motion to Approve) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 05/22/2015)
05/22/2015 120 Affidavit of Service (Re: related document(s)3 Motion for Joint Administration filed by Patriot Coal Corporation, 4 Motion to Authorize filed by Patriot Coal Corporation, 5 Motion to Authorize filed by Patriot Coal Corporation, 6 Motion to Approve filed by Patriot Coal Corporation, 7 Motion to Approve filed by Patriot Coal Corporation, 8 Motion to Authorize filed by Patriot Coal Corporation, 9 Motion to Extend Time to File Lists, Schedules and/or Statements filed by Patriot Coal Corporation, Motion to Authorize, 10 Motion to Authorize filed by Patriot Coal Corporation, 11 Motion to Authorize filed by Patriot Coal Corporation, 12 Motion to Authorize filed by Patriot Coal Corporation, 13 Motion to Authorize filed by Patriot Coal Corporation, 14 Motion to Authorize filed by Patriot Coal Corporation, 15 Motion to Determine filed by Patriot Coal Corporation, 16 Motion to Authorize filed by Patriot Coal Corporation, 17 Motion to Approve filed by Patriot Coal Corporation, 22 Declaration filed by Patriot Coal Corporation, 30 Motion to Approve Debtor in Possession Financing filed by Patriot Coal Corporation, 34 Exhibit filed by Patriot Coal Corporation, 48 Order on Motion for Joint Administration, 51 Order on Motion to Authorize, 53 Order on Motion to Authorize, 56 Order on Motion to Authorize, 57 Order on Motion to Authorize, 67 Order on Motion to Approve Debtor in Possession Financing, 79 Order on Motion to Approve, 80 Order Directing, 81 Order on Motion to Approve, 82 Order on Motion to Approve, 83 Order on Motion to Authorize, 84 Order Directing, 85 Order on Motion to Extend Time to File Lists Schedules and/or Statements LBR 1007-1, Order on Motion to Authorize, 86 Order on Motion to Authorize, 87 Order Directing, 88 Order Directing) filed by Jeremy S. Williams of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Williams, Jeremy) (Entered: 05/22/2015)
05/22/2015 119 Notice of Appearance and Demand for Service of Papers filed by Theresa A.Driscoll of Moritt Hock & Hamroff LLP on behalf of People's Capital and Leasing Corp..(A.Driscoll, Theresa) (Entered: 05/22/2015)
05/21/2015 118 Notice of Filing of Official Transcript. Notice is hereby given that an official transcript has been filed. Pursuant to the new policy adopted by the Judicial Conference, transcripts are available for inspection only at the clerk's office or may be purchased from the court transcriber for a 90 day period. (Re: related document(s)78 Transcript filed) (Admin.) (Entered: 05/22/2015)
05/21/2015 117 Notice of Motion and Notice of Hearing[Redocketed] (Re: related document(s)104 Application to Employ filed by Patriot Coal Corporation, 105 Application to Employ filed by Patriot Coal Corporation, 108 Application to Employ filed by Patriot Coal Corporation, 109 Motion to Authorize filed by Patriot Coal Corporation) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. Hearing scheduled for 6/3/2015 at 01:00 PM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (Condyles, Michael) (Entered: 05/21/2015)
05/21/2015 116 Notice of Motion and Notice of Hearing[Redocketed] (Re: related document(s)110 Motion to Approve filed by Patriot Coal Corporation, 111 Motion to Authorize filed by Patriot Coal Corporation, 112 Motion to Approve filed by Patriot Coal Corporation, 113 Motion to Approve filed by Patriot Coal Corporation) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. Hearing scheduled for 6/3/2015 at 01:00 PM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (Condyles, Michael) (Entered: 05/21/2015)
05/21/2015 115 Appointment of Unsecured Creditors Committee Filed by Shannon Pecoraro of Office of the U.S. Trustee on behalf of Judy A. Robbins (Pecoraro, Shannon) (Entered: 05/21/2015)
05/21/2015 114 Notice of Appearance and Request for Notices and Papers filed by Michael D. Mueller of Christian & Barton, L.L.P. on behalf of NRP (Operating) LLC. (Mueller, Michael) (Entered: 05/21/2015)
05/20/2015 113 Motion to Approve Debtors' Motion for Entry of an Order (I) Setting Bar Dates for Filing Proofs of Claim, Including Requests for Payment Under Section 503(b)(9) of the Bankruptcy Code, (II) Setting a Bar Date for the Filing of Requests for Allowance of Administrative Expense Claims, (III) Establishing the Amended Schedules Bar Date and the Rejection Damages Bar Date, (IV) Approving the Form of and Manner for Filing Proofs of Claim, Including 503(b)(9) Requests, (V) Approving Notice of Bar Dates, and (VI) Granting Related Relief filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 05/21/2015)
05/20/2015 112 Motion to Approve (I) Interim Compensation Procedures and Reimbursement of Expenses for Retained Professionals and (II) Granting Related relief filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 05/20/2015)
05/20/2015 111 Motion to Authorize (I) the Retention and Compensation of Professionals Utilized in the Ordinary Course of Business and (II) Granting Related Relief filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 05/20/2015)
05/20/2015 110 Motion to Approve (I) Procedures for the Sale, Transfer, or Abandonment of De Minimis Assets and (II) Granting Related Relief filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 05/20/2015)
05/20/2015 109 Motion to Authorize (I) Debtors to (A) Retain Alvarez & Marsal North America, LLC to Provide Debtors a Chief Restructuring Officer and Certain Additional Personnel and (B) Designate Raymond Edward Dombrowski, Jr. as Chief Restructuring Officer for the Debtors Nunc Pro Tunc to the Petition Date and (II) Granting Related Relief filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 05/20/2015)
05/20/2015 108 Application to Employ Centerview Partners LLC as Investment Banker for the Debtors and Debtors in Possession Effective Nunc Pro Tunc to the Petition Date filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 05/20/2015)
05/20/2015 107 Statement Notice of Motion and Notice of Hearing on Certain Motions Filed by the Debtors filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 05/20/2015)
05/20/2015 106 Statement Notice of Motion and Notice of Hearing on Certain Retention Applications Filed by the Debtors filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael). Related document(s) 104 Application to Employ Kirkland & Ellis LLP and Kirkland and Ellis International LLP as Attorneys for the Debtors and Debtors in Possession Effective Nunc Pro Tunc to the Petition Date filed by Debtor Patriot Coal Corporation, 105 Application to Employ Kutak Rock LLP as Attorneys for the Debtors and Debtors in Possession Effective Nunc Pro Tunc to the Petition Date filed by Debtor Patriot Coal Corporation. Modified on 5/21/2015 to add docket entry relationship. (Gibbs, Peggy). (Entered: 05/20/2015)
05/20/2015 105 Application to Employ Kutak Rock LLP as Attorneys for the Debtors and Debtors in Possession Effective Nunc Pro Tunc to the Petition Date filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) Modified on 5/29/2015 -- Restricted per order entered 5/29/2015, entry #155 (Gary, Lisa). (Entered: 05/20/2015)
05/20/2015 104 Application to Employ Kirkland & Ellis LLP and Kirkland and Ellis International LLP as Attorneys for the Debtors and Debtors in Possession Effective Nunc Pro Tunc to the Petition Date filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 05/20/2015)
05/20/2015 103 Statement Notice, Case Management, and Administrative Procedures filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael). Related document(s) 6 Motion to Approve Establishing Certain Notice, Case Management, and Administrative Procedures filed by Debtor Patriot Coal Corporation. Modified on 5/21/2015 to add related document.(Gibbs, Peggy) (Entered: 05/20/2015)
05/20/2015 102 Notice of Appearance filed by Patricia Williams Prewitt of Law Office of Patricia William Prewitt on behalf of Kinder Morgan Resources.(Prewitt, Patricia) (Entered: 05/20/2015)
05/20/2015 100 Amended Statement Rule 2019 Verified Statement (Re: related document(s)71 Statement filed by Daniels Electric, Inc., Penn Virginia Operating Co., LLC) filed by Peter M. Pearl of Spilman Thomas & Battle PLLC on behalf of Daniels Electric, Inc., K Rail, LLC, Kanawha Rail, LLC, Loadout, LLC, Penn Virginia Operating Co., LLC, Suncrest Resources, LLC, Toney Fork, LLC. (Pearl, Peter) (Entered: 05/20/2015)
05/19/2015 99 Amended Notice of Appearance (Re: related document(s)69 Notice of Appearance filed by Penn Virginia Operating Co., LLC) filed by Peter M. Pearl of Spilman Thomas & Battle PLLC on behalf of Toney Fork, LLC, Suncrest Resources, LLC, Kanawha Rail, LLC, K Rail, LLC, Loadout, LLC. (Pearl, Peter) (Entered: 05/19/2015)
05/19/2015 97 Notice of Appearance filed by SGS North America, Inc..(Goldstein, Douglas) (Entered: 05/19/2015)
05/18/2015 101 Request for Notice/Service filed by Steven Bartram of Lamp Bartram Levy Trautwein & Perry PLLC on behalf of State Electric Supply Company. (Baumgartner, Cindy) (Entered: 05/20/2015)
05/18/2015 98 Notice of Appearance and Request for Service filed by Eric Lopez Schnabel of Dorsey & Whitney on behalf of US Bank National Association, as trustee. (Baumgartner, Cindy) (Entered: 05/19/2015)
05/18/2015 96 Notice of Appearance filed by William A. Gray of Sands Anderson PC on behalf of Dom-Ex LLC, Crown Parts & Machine, H-E Parts Mining. (Gray, William) (Entered: 05/18/2015)
05/15/2015 94 Order Granting Motion to Expedite Hearing (Related Doc # 23) Hearing scheduled for 5/13/2015 at 02:30 PM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (Muller, Terry) (Entered: 05/15/2015)
05/15/2015 93 Order Granting Motion to Appear Pro Hac Vice (Jeffrey L. Jonas) (Related Doc # 19) (Baumgartner, Cindy) (Entered: 05/15/2015)
05/15/2015 92 Notice of Appearance and Request for Electronic Notices filed by Cullen Drescher Speckhart of Wolcott Rivers Gates on behalf of Whayne Supply Company. (Speckhart, Cullen) (Entered: 05/15/2015)
05/15/2015 91 Notice of Appearance and Request for Electronic Notices filed by Cullen Drescher Speckhart of Wolcott Rivers Gates on behalf of Cecil I. Walker Machinery Co.. (Speckhart, Cullen) (Entered: 05/15/2015)
05/15/2015 90 Order Granting Motion to Appear Pro Hac Vice (Jonathan D. Marshall) (Related Doc # 18) (Baumgartner, Cindy) (Entered: 05/15/2015)
05/15/2015 89 Order Granting Motion to Appear Pro Hac Vice (Andrew P. Strehle) (Related Doc # 20) (Baumgartner, Cindy) (Entered: 05/15/2015)
05/14/2015 88 Interim Order (I) Authorizing Debtors to Continue and Renew their Liability, Property, Casualty, and other Insurance Programs and Honor all Obligations in Respect Thereof and (II) Granting Related Relief (Re: related document(s)13) (Smith, Linda) (Entered: 05/14/2015)
05/14/2015 87 Order Granting Interim Motion to Authorize the Debtors to Honor Prepetition Obligations to Customers in the Ordinary Course of Business and Continue Customer Practices filed by Michael A. Condyles (T1) of Kutak Rock LLP on behalf of Patriot Coal Corporation (Re: related document(s)12 ) (Smith, Linda) (Entered: 05/14/2015)
05/14/2015 86 Interim Order (I) Authorizing The Debtors to Enter Into And Perform Under Coal Sale Contracts In The Ordinary Course of Business And (II) Granting Related Relief (Related Doc # 5) (Cummings, James) (Entered: 05/14/2015)
05/14/2015 85 Order (I) Extending Time To File Schedules And Statements Of Financial Affairs, (II) Authorizing The Debtors To File A Consolidated List Of Creditors In Lieu Of Submitting A Mailing Matrix For Each Debtor, (III) Authorizing The Debtors To File A Consolidated List Of The Debtors' 30 Largest Unsecured Creditors, And (IV) Granting Related Relief (Related Doc # 9) Incomplete Filings due by 6/26/2015. (Muller, Terry) (Entered: 05/14/2015)
05/14/2015 84 INTERIM ORDER (I) AUTHORIZING THE DEBTORS TO CONTINUE AND RENEW THEIR SURETY BOND PROGRAM ON AN UNINTERRUPTED BASIS AND (II) GRANTING RELATED RELIEF(Re: related document(s)10 Motion to Authorize filed by Patriot Coal Corporation) (Bullock, Nathaniel) (Entered: 05/14/2015)
05/14/2015 83 Order (I) Authorizing the Debtors to Employ and Retain Prime Clerk LLC as Notice, Claims, and Solicitation Agent, Effective Nunc Pro Tunc to the Petition Date and (II) Granting Related Relief. (Related Doc # 16) (Bullock, Nathaniel) (Entered: 05/14/2015)
05/14/2015 82 Interim Order (I) Establishing Notification and Hearing Procedures For Transfers of Certain Equity Securities and (II) Granting Related Relief (Related Doc # 17) (Cummings, James) (Entered: 05/14/2015)
05/14/2015 81 Order Approving The Form And Manner Of Notice Of Commencement Of The Chapter 11 Cases (Related Doc # 7) (Muller, Terry) (Entered: 05/14/2015)
05/14/2015 80 INTERIM ORDER (I) DETERMINING ADEQUATE ASSURANCE OF PAYMENT FORFUTURE UTILITY SERVICES, (II) PROHIBITING UTILITY COMPANIES FROM ALTERING, REFUSING, OR DISCONTINUING SERVICES, (III) ESTABLISHING PROCEDURES FOR DETERMINING ADEQUATE ASSURANCE OF PAYMENT, AND (IV) GRANTING RELATED RELIEF(Re: related document(s)15 Motion to Determine filed by Patriot Coal Corporation) (Bullock, Nathaniel) (Entered: 05/14/2015)
05/14/2015 79 Order (I) Establishing Certain Notice, Case Management, and Administrative Procedures (II) Granting Related Relief (Related Doc # 6) (Cummings, James) (Entered: 05/14/2015)
05/14/2015 78 Transcript filed Re: Hearing Held 5/13/2015, regarding MOTION FOR AN ORDER AUTHORIZING CERTAIN ATTORNEYS FROM KIRKLAND & ELLIS LLP TO APPEAR AND PRACTICE PRO HAC VICE ON BEHALF OF THE DEBTORS [DOCKET NO. XX]; DECLARATION OF RAY DOMBROWSKI, CHIEF RESTRUCTURING OFFICER OF PATRIOT COAL CORPORATION, ET AL., IN SUPPORT OF FIRST-DAY MOTIONS [DOCKET NO. 18]; DEBTORS' MOTION FOR ENTRY OF AN ORDER DIRECTING JOINT ADMINISTRATION OF CHAPTER 11 CASES [DOCKET NO. 3]; DEBTORS' MOTION FOR ENTRY OF AN ORDER (I) ESTABLISHING CERTAIN NOTICE, CASE MANAGEMENT, AND ADMINISTRATIVE PROCEDURES AND (II) GRANTING RELATED RELIEF [DOCKET NO. 6]; DEBTORS' MOTION FOR ENTRY OF AN ORDER APPROVING THE FORM AND MANNER OF NOTICE OF COMMENCEMENT OF THE CHAPTER 11 CASES [DOCKET NO. 7]; DEBTORS' MOTION FOR ENTRY OF AN ORDER (I) EXTENDING TIME TO FILE SCHEDULES AND STATEMENTS OF FINANCIAL AFFAIRS, (II) AUTHORIZING THE DEBTORS TO FILE A CONSOLIDATED LIST OF CREDITORS IN LIEU OF SUBMITTING A MAILING MATRIX FOR EACH DEBTOR, (III) AUTHORIZING THE DEBTORS TO FILE A CONSOLIDATED LIST OF THE DEBTORS' THIRTY LARGEST UNSECURED CREDITORS, AND (IV) GRANTING RELATED RELIEF [DOCKET NO. 9]; DEBTORS' APPLICATION FOR ENTRY OF AN ORDER (I) AUTHORIZING THE DEBTORS TO EMPLOY AND RETAIN PRIME CLERK LLC AS NOTICE, CLAIMS, AND SOLICITATION AGENT, EFFECTIVE NUNC PRO TUNC TO THE PETITION DATE, AND (II) GRANTING RELATED RELIEF [DOCKET NO. 16]; DEBTORS' MOTION FOR ENTRY OF INTERIM AND FINAL ORDERS (A) AUTHORIZING THE DEBTORS TO OBTAIN POST-PETITION FINANCING, (B) AUTHORIZING USE OF CASH COLLATERAL, (C) GRANTING LIENS AND PROVIDING SUPERPRIORITY ADMINISTRATIVE EXPENSE STATUS, (D) GRANTING ADEQUATE PROTECTION, (E) MODIFYING THE AUTOMATIC STAY, (F) SCHEDULING A FINAL HEARING, AND (G) GRANTING RELATED RELIEF [DOCKET NO. XX]; DEBTORS' MOTION FOR ENTRY OF AN ORDER (I) AUTHORIZING THE DEBTORS TO (A) CONTINUE TO OPERATE THEIR CASH MANAGEMENT SYSTEM, (B) HONOR CERTAIN PRE-PETITION OBLIGATIONS RELATED THERETO, (C) MAINTAIN EXISTING BUSINESS FORMS, AND (D) CONTINUE TO PERFORM INTERCOMPANY TRANSACTIONS, AND (II) GRANTING RELATED RELIEF [DOCKET NO. 4]; DEBTORS' MOTION FOR ENTRY OF INTERIM AND FINAL ORDERS (I) ESTABLISHING NOTIFICATION AND HEARING PROCEDURES FOR TRANSFERS OF CERTAIN EQUITY SECURITIES AND (II) GRANTING RELATED RELIEF [DOCKET NO. 17]; DEBTORS' MOTION FOR ENTRY OF INTERIM AND FINAL ORDERS (I) AUTHORIZING THE DEBTORS TO ENTER INTO AND PERFORM UNDER COAL SALE CONTRACTS IN THE ORDINARY COURSE OF BUSINESS AND (II) GRANTING RELATED RELIEF [DOCKET NO. 5]; DEBTORS' MOTION FOR ENTRY OF INTERIM AND FINAL ORDERS (I) AUTHORIZING (A) DEBTORS TO PAY CERTAIN PRE-PETITION CLAIMS OF TRADE CLAIMANTS AND (B) PROCEDURES RELATED THERETO, AND (II) GRANTING RELATED RELIEF [DOCKET NO. 8]; DEBTORS' MOTION FOR ENTRY OF INTERIM AND FINAL ORDERS (I) AUTHORIZING THE DEBTORS TO CONTINUE AND RENEW THEIR SURETY BOND PROGRAM ON AN UNINTERRUPTED BASIS, AND (II) GRANTING RELATED RELIEF [DOCKET NO. 10]; DEBTORS' MOTION FOR ENTRY OF INTERIM AND FINAL ORDERS (I) AUTHORIZING THE DEBTORS TO (A) PAY PRE-PETITION WAGES, SALARIES, OTHER COMPENSATION, REIMBURSABLE EXPENSES, AND DIRECTOR OBLIGATIONS, (B) CONTINUE AN ORDINARY-COURSE INCENTIVE PROGRAM FOR NONINSIDERS, (C) CONTINUE EMPLOYEE BENEFITS PROGRAMS, (II) ALLOWING EMPLOYEES AND RETIREES TO PROCEED WITH OUTSTANDING WORKERS' COMPENSATION CLAIMS, AND (III) GRANTING RELATED RELIEF [DOCKET NO. 11]; DEBTORS' MOTION FOR ENTRY OF INTERIM AND FINAL ORDERS (I) AUTHORIZING THE DEBTORS TO (A) HONOR PRE-PETITION OBLIGATIONS TO CUSTOMERS IN THE ORDINARY COURSE OF BUSINESS AND (B) CONTINUE CUSTOMER PRACTICES, AND (II) GRANTING RELATED RELIEF [DOCKET NO. 12]; DEBTORS' MOTION FOR ENTRY OF INTERIM AND FINAL ORDERS (I) AUTHORIZING DEBTORS TO (A) CONTINUE AND RENEW THEIR LIABILITY, PROPERTY, CASUALTY, AND OTHER INSURANCE PROGRAMS AND HONOR ALL OBLIGATIONS IN RESPECT THEREOF AND (B) CONTINUE AND RENEW THEIR PRE-PETITION INSURANCE PREMIUM FINANCING AGREEMENTS, AND (II) GRANTING RELATED RELIEF [DOCKET NO. 13]; DEBTORS' MOTION FOR ENTRY OF INTERIM AND FINAL ORDERS (I) AUTHORIZING THE DEBTORS TO PAY CERTAIN PRE-PETITION TAXES AND FEES, AND (II) GRANTING RELATED RELIEF [DOCKET NO. 14]; DEBTORS' MOTION FOR ENTRY OF INTERIM AND FINAL ORDERS (I) DETERMINING ADEQUATE ASSURANCE OF PAYMENT FOR FUTURE UTILITY SERVICES, (II) PROHIBITING UTILITY COMPANIES FROM ALTERING, REFUSING, OR DISCONTINUING SERVICES, (III) ESTABLISHING PROCEDURES FOR DETERMINING ADEQUATE ASSURANCE OF PAYMENT, AND (IV) GRANTING RELATED RELIEF [DOCKET NO. 15. Remote electronic access to the transcript is restricted until 08/12/2015. The transcript may be viewed at the Bankruptcy Court Clerk's Office. [For information about how to contact the transcriber, call the Clerk's Office] or [Contact the Court Reporter/Transcriber eScribers, LLC, Telephone number 973-406-2250.] [Transcript Purchased by Beth Friedman.] (RE: related document(s) 42 Hearing held; Motion GRANTED; Lead Case: 15-32450. Appearance(s): Michael Condyles, Stephen Hessler for Debtors; (Re: related document(s)3 Motion for Joint Administration filed by Patriot Coal Corporation)., 43 Hearing held; Motion GRANTED; Appearance(s): Michael Condyles, Stephen Hessler for Debtors; (Re: related document(s)23 Motion to Expedite Hearing filed by Patriot Coal Corporation)., 44 Hearing held; Motion GRANTED on Interim Basis; Final hearing scheduled for 6/3/2015 at 1:00 PM. Appearance(s): Michael Condyles, Ross Kwasteniet for Debtors; (Re: related document(s)4 Motion to Authorize the Debtors to Operate Their Cash Management System filed by Patriot Coal Corporation)., 45 Hearing held; Motion GRANTED on Interim Basis;Final hearing scheduled for 6/3/2015 at 1:00 PM. (Re: related document(s)8 Motion to Authorize Debtors to Pay Certain Prepetition Claims of Trade Claimants (Vendor Motion) filed by Patriot Coal Corporation). Appearances: Michael Condyles and Ross Kwasteniet for Debtors., 46 Hearing held; Motion GRANTED on Interim Basis; Final hearing scheduled for 6/3/2015 at 1:00 PM. Appearances: Michael Condyles and Patrick Evans for Debtors (Re: related document(s)11 Motion to Authorize the Debtors to pay Prepetition Wages, Salaries, Other Compensation, Reimbursable Expenses, and Director Obligations, to Continue an Ordinary Course Incentive Program for Non-Insiders, and to Continue Employee Benefits Programs Allowing Employees and Retirees to Proceed with Outstanding Workers' Compensation Claims filed by Patriot Coal Corporation)., 49 Hearing held; Motion GRANTED on Interim Basis; Final Hearing Set; Appearance(s): Michael Condyles and Stephen Hessler for Debtors; (Re: related document(s)6 Motion to Approve Establishing Certain Notice, Case Management and Administrative Procedures filed by Patriot Coal Corporation). Final Hearing scheduled for 6/3/2015 at 01:00 PM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia., 50 Hearing held; Motion GRANTED on Interim Basis; Final Hearing Set; Appearance(s): Michael Condyles and Stephen Hessler for Debtors; (Re: related document(s)7 Motion to Approve the Form and Manner of Notice of Commencement of the Chapter 11 Cases filed by Patriot Coal Corporation). Final Hearing scheduled for 6/3/2015 at 01:00 PM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia., 52 Hearing held; Motion GRANTED on Interim Basis; Final Hearing Set; Appearance(s): Michael Condyles and Stephen Hessler for Debtors; (Re: related document(s)9 Motion to Extend Time to File Lists, Schedules and/or Statements filed by Patriot Coal Corporation, Motion to Authorize). Final Hearing scheduled for 6/3/2015 at 01:00 PM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia., 54 Final Hearing set (Re: related document(s)8 Motion to Authorize Debtors to Pay Certain Prepetition Claims of Trade Claimants filed by Patriot Coal Corporation) Final Hearing scheduled for 6/3/2015 at 01:00 PM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia., 55 Final Hearing set (Re: related document(s)4 Motion to Authorize the Debtors to Continue to Operate Their Cash Management System, Honor Certain Prepetition Obligations Related Thereto, Maintain Existing Business Forms, and Continue to Perform Intercompany Transactionsfiled by Patriot Coal Corporation). Final Hearing scheduled for 6/3/2015 at 01:00 PM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia., 58 Hearing held; Motion GRANTED as stated on record; Appearance(s): Michael Condyles and Stephen Hessler for Debtors; (Re: related document(s)16 Motion to Authorize Employment of Prime Clerk LLC as Notice, Claims, and Solicitation Agent, Effective Nunc Pro Tunc to the Petition Date filed by Patriot Coal Corporation). Final Hearing scheduled for 6/3/2015 at 01:00 PM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (Gibbs, Peggy) Modified on 5/14/2015., 59 Hearing maybe continued if consent order not entered on May 13, 205; Parties will endeavor to submit consent order for signature on May 13, 2015. Court will enter consent order if received on May 13, 2015; Appearance(s): Michael Condyles and Ross Kwasteniet (Re: related document(s)30 Motion to Approve (A)Post-Petition Debtor in Possession Financing(B)Use of Cash Collateral (C)Granting Liens and Providing Superpriority Administrative Expense Status (D)Granting Adequate Protection (E) Modifying the Automatic Stay filed by Patriot Coal Corporation). Hearing may be continued for 5/14/2015 at 09:00 AM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia., 60 Hearing held; Motion GRANTED on Interim Basis; Final Hearing Set; Appearance(s): Michael Condyles and Ross Kwasteniet (Re: related document(s)17 Motion to Approve Establishing Notification and Hearing Procedures for Transfers of Certain Equity Securities filed by Patriot Coal Corporation). Final Hearing scheduled for 6/3/2015 at 01:00 PM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia., 61 Hearing held;Motion GRANTED on Interim Basis; Final Hearing Set; Appearance(s): Michael Condyles andRoss Kwasteniet ;(Re: related document(s)5 Motion to Authorize the Debtors to Enter Into and Perform Under Coal Sale Contracts in the Ordinary Course of Business filed by Patriot Coal Corporation). Final Hearing scheduled for 6/3/2015 at 01:00 PM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia., 62 Hearing held; Motion GRANTED on Interim Basis; Final Hearing Set; Appearance(s): Michael Condyles and Ross Kwasteniet for Debtors; (Re: related document(s)10 Motion to Authorize he Debtors to Continue and Renew Their Surety Bond Program on an Uninterrupted Basis filed by Patriot Coal Corporation). Final Hearing scheduled for 6/3/2015 at 01:00 PM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia., 63 Hearing held; Motion GRANTED on Interim Basis; Final Hearing Set; Appearance(s): Michael and Patrick Evans for Debtors;(Re: related document(s)12 Motion to Authorize the Debtors to Honor Prepetition Obligations to Customers in the Ordinary Course of Business and Continue Customer Practices filed by Patriot Coal Corporation). Final Hearing scheduled for 6/3/2015 at 01:00 PM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia., 64 Hearing held; Motion GRANTED on Interim Basis; Final Hearing Set; Appearance(s): Michael Condyles and Patrick Evans for Debtors; (Re: related document(s)13 Motion to Authorize Debtors to Continue and Renew Their Liability, Property, Casualty, and Other Insurance Programs and Honor All Obligations in Respect Thereof, and Continue and Renew Their Prepetition Insurance Premium Financing Agreements filed by Patriot Coal Corporation). Final Hearing scheduled for 6/3/2015 at 01:00 PM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia., 65 Hearing held; Motion GRANTED on Interim Basis; Final Hearing Set; Appearance(s): Michael Condyles and Patrick Evans for Debtors;(Re: related document(s)14 Motion to Authorize the Debtors to Pay Certain Prepetition Taxes and Fees filed by Patriot Coal Corporation). Final Hearing scheduled for 6/3/2015 at 01:00 PM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia., 66 Hearing held; Motion GRANTED on Interim Basis; Final Hearing Set; Appearance(s): Patrick Evans (Re: related document(s)15 Motion to Determine Adequate Assurance of Payment for Future Utility Services, Prohibiting Utility Companies from Altering, Refusing, or Discontinuing Services, and Establishing Procedures for Determining Adequate Assurance of Paymen filed by Patriot Coal Corporation). Final Hearing scheduled for 6/3/2015 at 01:00 PM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia., 70 Hearing held; Motion GRANTED on Interim Basis; Final Hearing Set; Appearance(s): Michael Condyles and Ross Kwasteniet for Debtors; (Re: related document(s)30 Motion to Approve Debtor in Possession Financing (DIP Motion)filed by Patriot Coal Corporation). Final Hearing scheduled for 6/3/2015 at 01:00 PM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia.). Notice of Intent to Request Redaction Deadline Due By 05/21/2015. Redaction Request Due By 06/4/2015. Redacted Transcript Submission Due By 06/15/2015. Transcript access will be restricted through 08/12/2015. (Gottlieb, Jason) (Entered: 05/14/2015)
05/14/2015 77 Order Granting Motion to Appear Pro Hac Vice (Patrick Evans) (Related Doc # 26) (Baumgartner, Cindy) (Entered: 05/14/2015)
05/14/2015 76 Order Granting Motion to Appear Pro Hac Vice (Ross M. Kwasteniet) (Related Doc # 27) (Baumgartner, Cindy) (Entered: 05/14/2015)
05/14/2015 75 Order Granting Motion to Appear Pro Hac Vice (Thomas M. Mayer, Gregory G. Plotko and Stephen M. Blank) (Related Doc # 38) (Baumgartner, Cindy) (Entered: 05/14/2015)
05/14/2015 74 Order Granting Motion to Appear Pro Hac Vice (Stephen E. Hessler) (Related Doc # 25) (Baumgartner, Cindy) (Entered: 05/14/2015)
05/14/2015 73 Order Granting Motion to Appear Pro Hac Vice (Sandeep Qusba, William T. Russell, Jr., Nicholas Baker and Alexander Li) (Related Doc # 28) (Baumgartner, Cindy) (Entered: 05/14/2015)
05/14/2015 72 Order Granting Motion to Appear Pro Hac Vice (Kenneth S. Ziman, Albert L. Hogan III, Shana A. Elberg and Nikolay Kodes) (Related Doc # 31) (Baumgartner, Cindy) (Entered: 05/14/2015)
05/14/2015 71 Verified Statement Pursuant to Bankruptcy Rule 2019 filed by Peter M. Pearl of Spilman Thomas & Battle PLLC on behalf of Daniels Electric, Inc., Penn Virginia Operating Co., LLC. (Pearl, Peter) (Entered: 05/14/2015)
05/14/2015 69 Notice of Appearance filed by Peter M. Pearl of Spilman Thomas & Battle PLLC on behalf of Penn Virginia Operating Co., LLC. (Pearl, Peter) (Entered: 05/14/2015)
05/14/2015 68 Hearing Cancelled; Relief Granted on Interim Basis (related document(s): 30 Motion to Approve Debtor in Possession Financing) (oliverb) (Entered: 05/14/2015)
05/13/2015 95 Final Hearing set (Re: related document(s)11 Motion to Authorize the Debtors to Pay Prepetition Wages, Salaries, Other Compensation, Reimbursable Expenses, and Director Obligations, to Continue an Ordinary Course Incentive Program for Non-Insiders, and to Continue Employee Benefits Programs Allowing Employees and Retirees to Proceed with Outstanding Workers' Compensation Claims filed by Patriot Coal Corporation) Final Hearing scheduled for 6/3/2015 at 01:00 PM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (Gibbs, Peggy) (Entered: 05/18/2015)
05/13/2015 70 Hearing held; Motion GRANTED on Interim Basis; Final Hearing Set; Appearance(s): Michael Condyles and Ross Kwasteniet for Debtors; (Re: related document(s)30 Motion to Approve Debtor in Possession Financing (DIP Motion)filed by Patriot Coal Corporation). Final Hearing scheduled for 6/3/2015 at 01:00 PM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (Gibbs, Peggy) (Entered: 05/14/2015)
05/13/2015 67 Interim Order (A) Authorizing The Debtors To Obtain Postpetition Financing, (B) Authorizing Use Of Cash Collateral, (C) Granting Liens And Superpriority Claims, (D) Granting Adequate Protection, (E) Modifying The Automatic Stay, (F) Scheduling A Final Hearing, And (G) Granting Related Relief (Related Doc # 30) (Attachments: # 1 Exhibit(s)) (Muller, Terry) (Entered: 05/13/2015)
05/13/2015 66 Hearing held; Motion GRANTED on Interim Basis; Final Hearing Set; Appearance(s): Patrick Evans (Re: related document(s)15 Motion to Determine Adequate Assurance of Payment for Future Utility Services, Prohibiting Utility Companies from Altering, Refusing, or Discontinuing Services, and Establishing Procedures for Determining Adequate Assurance of Paymen filed by Patriot Coal Corporation). Final Hearing scheduled for 6/3/2015 at 01:00 PM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (Gibbs, Peggy) (Entered: 05/13/2015)
05/13/2015 65 Hearing held; Motion GRANTED on Interim Basis; Final Hearing Set; Appearance(s): Michael Condyles and Patrick Evans for Debtors;(Re: related document(s)14 Motion to Authorize the Debtors to Pay Certain Prepetition Taxes and Fees filed by Patriot Coal Corporation). Final Hearing scheduled for 6/3/2015 at 01:00 PM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (Gibbs, Peggy) (Entered: 05/13/2015)
05/13/2015 64 Hearing held; Motion GRANTED on Interim Basis; Final Hearing Set; Appearance(s): Michael Condyles and Patrick Evans for Debtors; (Re: related document(s)13 Motion to Authorize Debtors to Continue and Renew Their Liability, Property, Casualty, and Other Insurance Programs and Honor All Obligations in Respect Thereof, and Continue and Renew Their Prepetition Insurance Premium Financing Agreements filed by Patriot Coal Corporation). Final Hearing scheduled for 6/3/2015 at 01:00 PM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (Gibbs, Peggy) (Entered: 05/13/2015)
05/13/2015 63 Hearing held; Motion GRANTED on Interim Basis; Final Hearing Set; Appearance(s): Michael and Patrick Evans for Debtors;(Re: related document(s)12 Motion to Authorize the Debtors to Honor Prepetition Obligations to Customers in the Ordinary Course of Business and Continue Customer Practices filed by Patriot Coal Corporation). Final Hearing scheduled for 6/3/2015 at 01:00 PM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (Gibbs, Peggy) (Entered: 05/13/2015)
05/13/2015 62 Hearing held; Motion GRANTED on Interim Basis; Final Hearing Set; Appearance(s): Michael Condyles and Ross Kwasteniet for Debtors; (Re: related document(s)10 Motion to Authorize he Debtors to Continue and Renew Their Surety Bond Program on an Uninterrupted Basis filed by Patriot Coal Corporation). Final Hearing scheduled for 6/3/2015 at 10:00 AM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (Gibbs, Peggy) Modified on 6/25/2015 to correct time of hearing. (Gibbs, Peggy) (Entered: 05/13/2015)
05/13/2015 61 Hearing held;Motion GRANTED on Interim Basis; Final Hearing Set; Appearance(s): Michael Condyles andRoss Kwasteniet ;(Re: related document(s)5 Motion to Authorize the Debtors to Enter Into and Perform Under Coal Sale Contracts in the Ordinary Course of Business filed by Patriot Coal Corporation). Final Hearing scheduled for 6/3/2015 at 01:00 PM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (Gibbs, Peggy) (Entered: 05/13/2015)
05/13/2015 60 Hearing held; Motion GRANTED on Interim Basis; Final Hearing Set; Appearance(s): Michael Condyles and Ross Kwasteniet (Re: related document(s)17 Motion to Approve Establishing Notification and Hearing Procedures for Transfers of Certain Equity Securities filed by Patriot Coal Corporation). Final Hearing scheduled for 6/3/2015 at 01:00 PM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (Gibbs, Peggy) (Entered: 05/13/2015)
05/13/2015 59 Hearing maybe continued if consent order not entered on May 13, 205; Parties will endeavor to submit consent order for signature on May 13, 2015. Court will enter consent order if received on May 13, 2015; Appearance(s): Michael Condyles and Ross Kwasteniet (Re: related document(s)30 Motion to Approve (A)Post-Petition Debtor in Possession Financing(B)Use of Cash Collateral (C)Granting Liens and Providing Superpriority Administrative Expense Status (D)Granting Adequate Protection (E) Modifying the Automatic Stay filed by Patriot Coal Corporation). Hearing may be continued for 5/14/2015 at 09:00 AM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (Gibbs, Peggy) (Entered: 05/13/2015)
05/13/2015 58 Hearing held; Motion GRANTED as stated on record; Appearance(s): Michael Condyles and Stephen Hessler for Debtors; (Re: related document(s)16 Motion to Authorize Employment of Prime Clerk LLC as Notice, Claims, and Solicitation Agent, Effective Nunc Pro Tunc to the Petition Date filed by Patriot Coal Corporation). Final Hearing scheduled for 6/3/2015 at 01:00 PM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (Gibbs, Peggy) Modified on 5/14/2015 (Gibbs, Peggy). (Entered: 05/13/2015)
05/13/2015 57 Interim Order (I) Authorizing the Debtors to (A) Pay Prepetition Wages, Salaries, other Compensation, Reimbursable Expenses, and Director Obligations, (B) Continue an Ordinary Course Incentive Program for Non-Insiders, and (C) Continue Employee Benefits Programs, (II) Allowing Employees and Retirees to Proceed with Outstanding Workers' Compensation Claims, and (III) Granting Related Relief (Related Doc # 11) (Luedecke, Tammy) (Entered: 05/13/2015)
05/13/2015 56 Interim Order (I) Authorizing The Debtors To Pay Certain Prepetition Taxes and Fees and (II) Granting Related Relief (Related Doc # 14) (Muller, Terry) (Entered: 05/13/2015)
05/13/2015 55 Final Hearing set (Re: related document(s)4 Motion to Authorize the Debtors to Continue to Operate Their Cash Management System, Honor Certain Prepetition Obligations Related Thereto, Maintain Existing Business Forms, and Continue to Perform Intercompany Transactionsfiled by Patriot Coal Corporation). Final Hearing scheduled for 6/3/2015 at 01:00 PM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (Gibbs, Peggy) (Entered: 05/13/2015)
05/13/2015 54 Final Hearing set (Re: related document(s)8 Motion to Authorize Debtors to Pay Certain Prepetition Claims of Trade Claimants filed by Patriot Coal Corporation) Final Hearing scheduled for 6/3/2015 at 01:00 PM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (Gibbs, Peggy) (Entered: 05/13/2015)
05/13/2015 53 Order (I) Authorizing the Debtors to (A)Continue to Operate their Cash Management System, (B) Honor Certain Prepetition Obligations related thereto,(C) Maintain Existing Business Forms, and (D) Continue to Perform Intercompany Transactions and (II) Granting Related Relief (Related Doc # 4) (Luedecke, Tammy) (Entered: 05/13/2015)
05/13/2015 52 Hearing held; Motion GRANTED on Interim Basis; Final Hearing Set; Appearance(s): Michael Condyles and Stephen Hessler for Debtors; (Re: related document(s)9 Motion to Extend Time to File Lists, Schedules and/or Statements filed by Patriot Coal Corporation, Motion to Authorize). Final Hearing scheduled for 6/3/2015 at 01:00 PM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (Gibbs, Peggy) (Entered: 05/13/2015)
05/13/2015 51 Interim Order (I) Authorizing (A) Debtors to Pay Certain Prepetition Claims of Trade Claimants and (B) Procedures Related Thereto, and (II) Granting Related Relief (Related Doc # 8) (Cummings, James) (Entered: 05/13/2015)
05/13/2015 50 Hearing held; Motion GRANTED on Interim Basis; Final Hearing Set; Appearance(s): Michael Condyles and Stephen Hessler for Debtors; (Re: related document(s)7 Motion to Approve the Form and Manner of Notice of Commencement of the Chapter 11 Cases filed by Patriot Coal Corporation). Final Hearing scheduled for 6/3/2015 at 01:00 PM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (Gibbs, Peggy) (Entered: 05/13/2015)
05/13/2015 49 Hearing held; Motion GRANTED on Interim Basis; Final Hearing Set; Appearance(s): Michael Condyles and Stephen Hessler for Debtors; (Re: related document(s)6 Motion to Approve Establishing Certain Notice, Case Management and Administrative Procedures filed by Patriot Coal Corporation). Final Hearing scheduled for 6/3/2015 at 01:00 PM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (Gibbs, Peggy) (Entered: 05/13/2015)
05/13/2015 48 Order Granting Motion for Joint Administration (Related Doc # 3), with Case Number 15-32448, 15-32449, 15-32451, 15-32452, 15-32453, 15-32454, 15-32455, 15-32456, 15-32457, 15-32458, 15-32459, 15-32460, 15-32461, 15-32462, 15-32463, 15-32464, 15-32465, 15-32466, 15-32467, 15-32468, 15-32469, 15-32470, 15-32471, 15-32472, 15-32473, 15-32474, 15-32475, 15-32476, 15-32478, 15-32479, 15-32480, 15-32481, 15-32482, 15-32483, 15-32484, 15-32485, 15-32486, 15-32487, 15-32489, 15-32490, 15-32492, 15-32493, 15-32495, 15-32497, 15-32498, 15-32499, 15-32500. An order has been entered in accordance with Rule 1015(b) of the Federal Rules of Bankruptcy Procedure and Rule 1015-1 of the Local Rules of Bankruptcy Practice and Procedure of the United States Bankruptcy Court for the Eastern District of Virginia directing joint administration of the chapter 11 cases of: Patriot Coal Corporation; Apogee Coal Company, LLC; Appalachia Mine Services, LLC; Black Stallion Coal Company, LLC; Brody Mining, LLC; Catenary Coal Company, LLC; Central States Coal Reserves of KY, LLC; Colony Bay Coal Company; Corydon Resources LLC; Coyote Coal Company LLC; Dodge Hill Mining Company, LLC; Eastern Associated Coal, LLC; Eastern Royalty, LLC; Emerald Processing, L.L.C.; Gateway Eagle Coal Company, LLC; Grand Eagle Mining, LLC; Heritage Coal Company LLC; Highland Mining Company, LLC; Hillside Mining Company; Hobet Mining, LLC; Jupiter Holdings LLC; Kanawha Eagle Coal, LLC; Kanawha River Ventures III, LLC; Little Creek LLC; Midland Trail Energy LLC; Midwest Coal Resources II, LLC; Mountain View Coal Company, LLC; Panther LLC; Patriot Coal Company, L.P.; Patriot Coal Holdings I LLC; Patriot Coal Holdings II LLC; Patriot Coal Sales LLC; Patriot Coal Services LLC; Patriot Leasing Company LLC; Patriot Midwest Holdings, LLC; Patriot Reserve Holdings, LLC; Patriot Ventures LLC; Pine Ridge Coal Company, LLC; Remington LLC; Rhino Eastern JV Holding Company LLC; Rivers Edge Mining, Inc.; Robin Land Company, LLC; Speed Mining LLC; Thunderhill Coal LLC; Wildcat Energy LLC; Wildcat, LLC; Will Scarlet Properties LLC; WWMV JV Holding Company LLC. All further pleadings and other papers shall be filed in and all further docket entries shall be made in Case No. 15-32450 (KLP). (Muller, Terry) (Entered: 05/13/2015)
05/13/2015 47 Request for Notice/Service filed by Roy M. Terry Jr. of Sands Anderson PC on behalf of Sands Anderson PC. (Terry, Roy) (Entered: 05/13/2015)
05/13/2015 46 Hearing held; Motion GRANTED on Interim Basis; Final hearing scheduled for 6/3/2015 at 1:00 PM. Appearances: Michael Condyles and Patrick Evans for Debtors (Re: related document(s)11 Motion to Authorize the Debtors to pay Prepetition Wages, Salaries, Other Compensation, Reimbursable Expenses, and Director Obligations, to Continue an Ordinary Course Incentive Program for Non-Insiders, and to Continue Employee Benefits Programs Allowing Employees and Retirees to Proceed with Outstanding Workers' Compensation Claims filed by Patriot Coal Corporation). (Gibbs, Peggy) (Entered: 05/13/2015)
05/13/2015 45 Hearing held; Motion GRANTED on Interim Basis;Final hearing scheduled for 6/3/2015 at 1:00 PM. (Re: related document(s)8 Motion to Authorize Debtors to Pay Certain Prepetition Claims of Trade Claimants (Vendor Motion) filed by Patriot Coal Corporation). Appearances: Michael Condyles and Ross Kwasteniet for Debtors. (Gibbs, Peggy) (Entered: 05/13/2015)
05/13/2015 44 Hearing held; Motion GRANTED on Interim Basis; Final hearing scheduled for 6/3/2015 at 1:00 PM. Appearance(s): Michael Condyles, Ross Kwasteniet for Debtors; (Re: related document(s)4 Motion to Authorize the Debtors to Operate Their Cash Management System filed by Patriot Coal Corporation). (Gibbs, Peggy) (Entered: 05/13/2015)
05/13/2015 43 Hearing held; Motion GRANTED; Appearance(s): Michael Condyles, Stephen Hessler for Debtors; (Re: related document(s)23 Motion to Expedite Hearing filed by Patriot Coal Corporation). (Gibbs, Peggy) (Entered: 05/13/2015)
05/13/2015 42 Hearing held; Motion GRANTED; Lead Case: 15-32450. Appearance(s): Michael Condyles, Stephen Hessler for Debtors; (Re: related document(s)3 Motion for Joint Administration filed by Patriot Coal Corporation). (Gibbs, Peggy) (Entered: 05/13/2015)
05/13/2015 41 Statement (STATEMENT OF BARCLAYS BANK PLC WITH RESPECT TO THE DEBTORS MOTION FOR INTERIM AND FINAL ORDERS PURSUANT TO 11 U.S.C. §§ 105, 361, 362, 363, 364, AND 507 AND FED. R. BANKR. P. 2002, 4001 AND 9014 (I) AUTHORIZING DEBTORS AND DEBTORS IN POSSESSION TO OBTAIN POSTPETITION FINANCING, (II) AUTHORIZING USE OF CASH COLLATERAL, (III) GRANTING LIENS AND SUPER-PRIORITY CLAIMS, (IV) GRANTING ADEQUATE PROTECTION TO PREPETITION SECURED PARTIES, (V) SCHEDULING A FINAL HEARING, AND (VI) GRANTING RELATED RELIEF) (Re: related document(s)30 Motion to Approve Debtor in Possession Financing filed by Patriot Coal Corporation) filed by Henry Pollard Long III of Hunton & Williams, LLP on behalf of Barclays Bank PLC. (Long, Henry) (Entered: 05/13/2015)
05/13/2015 40 Affidavit of Service (Re: related document(s)23 Motion to Expedite Hearing filed by Patriot Coal Corporation, 24 Statement filed by Patriot Coal Corporation) filed by Michael A. Condyles (T1) of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles (T1), Michael) (Entered: 05/13/2015)
05/13/2015 39 Notice of Appearance and Request for Service filed by Dion W. Hayes of McGuireWoods LLP on behalf of Debtor in Possession Facility Lenders. (Hayes, Dion) (Entered: 05/13/2015)
05/13/2015 38 Motion to Appear Pro Hac Vice for Thomas Moers Mayer, Gregory G. Plotko, and Stephen M. Blank of Kramer Levin Naftalis & Frankel LLP filed by Dion W. Hayes of McGuireWoods LLP on behalf of Debtor in Possession Facility Lenders. (Hayes, Dion) (Entered: 05/13/2015)
05/13/2015 37 Statement (Verified Statement of Hunton & Williams LLP Pursuant to Bankruptcy Rule 2019) filed by Henry Pollard Long III of Hunton & Williams, LLP on behalf of Hunton & Williams LLP. (Long, Henry) (Entered: 05/13/2015)
05/13/2015 36 Notice of Appearance and Request for Service filed by Rachel A. Greenleaf of Hirschler Fleischer, P.C. on behalf of CSX Transportation, Inc.. (Greenleaf, Rachel) (Entered: 05/13/2015)
05/13/2015 35 Notice of Appearance and Request for Service filed by Robert S. Westermann of Hirschler Fleischer, P.C. on behalf of CSX Transportation, Inc.. (Westermann, Robert) (Entered: 05/13/2015)
05/13/2015 34 Exhibit Notice of Filing of Exhibit 1 to Debtors' Motion for Entry of Interim and Final Orders (A) Authorizing the Debtors to Obtain Postpetition Financing, (B) Authorizing Use of Cash Collateral, (C) Granting Liens and Superpriority Claims, (D) Granting Adequate Protection, (E) Modifying the Automatic Stay, (F) Scheduling a Final Hearing, and (G) Granted Related Relief (Re: related document(s)30 Motion to Approve Debtor in Possession Financing filed by Patriot Coal Corporation) filed by Michael A. Condyles of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles, Michael) (Entered: 05/13/2015)
05/13/2015 33 Notice of Appearance filed by Peter M. Pearl of Spilman Thomas & Battle PLLC on behalf of Daniels Electric, Inc.. (Pearl, Peter) (Entered: 05/13/2015)
05/12/2015 32 Notice of Appearance (Notice of Appearance and Request for Service) filed by Henry Pollard Long III of Hunton & Williams, LLP on behalf of Barclays Bank PLC. (Long, Henry) (Entered: 05/12/2015)
05/12/2015 31 Motion to Appear Pro Hac Vice (Motion for Admission Pro Hac Vice of (a) Kenneth S. Ziman, (b) Albert L. Hogan III, (c) Shana A. Elberg and (d) Nikolay Kodes) filed by Henry Pollard Long III of Hunton & Williams, LLP on behalf of Barclays Bank PLC. (Long, Henry) (Entered: 05/12/2015)
05/12/2015 30 Motion to Approve Debtor in Possession Financing Debtors' Motion for Entry of Interim and Final Orders (A) Authorizing the Debtors to Obtain Postpetition Financing, (B) Authorizing Use of Cash Collateral, (C) Granting Liens and Superpriority Claims, (D) Granting Adequate Protection, (E) Modifying the Automatic Stay, (F) Scheduling a Final Hearing, and (G) Granted Related Relief filed by Michael A. Condyles (T1) of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles (T1), Michael) (Entered: 05/12/2015)
05/12/2015 29 Notice of Appearance (Notice of Appearance and Request for Service) filed by Tyler P. Brown of Hunton & Williams on behalf of Deutsche Bank. (Brown, Tyler) (Entered: 05/12/2015)
05/12/2015 28 Motion to Appear Pro Hac Vice (Motion for Admission Pro Hac Vice of (a) Sandeep Qusba, (b) William T. Russell, Jr., (c) Nicholas Baker, and (d) Alexander Li) filed by Henry Pollard Long III of Hunton & Williams, LLP on behalf of Deutsche Bank. (Long, Henry) (Entered: 05/12/2015)
05/12/2015 27 Motion to Appear Pro Hac Vice for Ross M. Kwasteniet filed by Jeremy S. Williams of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Williams, Jeremy) (Entered: 05/12/2015)
05/12/2015 26 Motion to Appear Pro Hac Vice for Patrick Evans filed by Peter Barrett of Kutak Rock L.L.P. on behalf of Patriot Coal Corporation. (Barrett, Peter) (Entered: 05/12/2015)
05/12/2015 25 Motion to Appear Pro Hac Vice for Stephen E. Hessler filed by Peter Barrett of Kutak Rock L.L.P. on behalf of Patriot Coal Corporation. (Barrett, Peter) (Entered: 05/12/2015)
05/12/2015 24 Statement (Proposed First Day Agenda for Hearing on May 13, 2015 at 2:30 P.M. Prevailing Eastern Time) (Re: related document(s)23 Motion to Expedite Hearing filed by Patriot Coal Corporation) filed by Michael A. Condyles (T1) of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles (T1), Michael) (Entered: 05/12/2015)
05/12/2015 23 Motion to Expedite Hearing on "First Day Motions" with Notice of Hearing, filed by Michael A. Condyles (T1) of Kutak Rock LLP on behalf of Patriot Coal Corporation. Hearing scheduled for 5/13/2015 at 02:30 PM at Judge Phillips' Courtroom, 701 E. Broad St., Rm. 5100, Richmond, Virginia. (Condyles (T1), Michael) (Entered: 05/12/2015)
05/12/2015 22 Declaration of Ray Dombrowski, Chief Restructuring Officer of Patriot Coal Corporation, et al., in Support of First Day Motions filed by Michael A. Condyles (T1) of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles (T1), Michael) (Entered: 05/12/2015)
05/12/2015 21 Notice of Appearance for William H. Schwarzschild, W. Alexander Burnett, Jeffrey L. Jonas, Andrew P. Strehle, and Jonathan D. Marshall filed by William A. Burnett of Williams Mullen on behalf of Cortland Capital Market Services LLC. (Burnett, William) (Entered: 05/12/2015)
05/12/2015 20 Motion to Appear Pro Hac Vice by Andrew Preston Strehle filed by William H. Schwarzschild III of Williams Mullen on behalf of Cortland Capital Market Services LLC. (Attachments: # 1 Written Application to Appear Pro Hac Vice # 2 Proposed Order) (Schwarzschild, William) (Entered: 05/12/2015)
05/12/2015 19 Motion to Appear Pro Hac Vice by Jeffrey Lewis Jonas filed by William H. Schwarzschild III of Williams Mullen on behalf of Cortland Capital Market Services LLC. (Attachments: # 1 Written Application to Appear Pro Hac Vice # 2 Proposed Order) (Schwarzschild, William) (Entered: 05/12/2015)
05/12/2015 18 Motion to Appear Pro Hac Vice by Jonathan David Marshall filed by William H. Schwarzschild III of Williams Mullen on behalf of Cortland Capital Market Services LLC. (Attachments: # 1 Written Application to Appear Pro Hac Vice # 2 Proposed Order) (Schwarzschild, William) (Entered: 05/12/2015)
05/12/2015 17 Motion to Approve Establishing Notification and Hearing Procedures for Transfers of Certain Equity Securities filed by Michael A. Condyles (T1) of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles (T1), Michael) (Entered: 05/12/2015)
05/12/2015 16 Motion to Authorize the Debtors to Employ and Retain Prime Clerk LLC as Notice, Claims, and Solicitation Agent, Effective Nunc Pro Tunc to the Petition Date filed by Michael A. Condyles (T1) of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles (T1), Michael) (Entered: 05/12/2015)
05/12/2015 15 Motion to Determine Adequate Assurance of Payment for Future Utility Services, Prohibiting Utility Companies from Altering, Refusing, or Discontinuing Services, and Establishing Procedures for Determining Adequate Assurance of Payment filed by Michael A. Condyles (T1) of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles (T1), Michael) (Entered: 05/12/2015)
05/12/2015 14 Motion to Authorize the Debtors to Pay Certain Prepetition Taxes and Fees filed by Michael A. Condyles (T1) of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles (T1), Michael) (Entered: 05/12/2015)
05/12/2015 13 Motion to Authorize Debtors to Continue and Renew Their Liability, Property, Casualty, and Other Insurance Programs and Honor All Obligations in Respect Thereof, and Continue and Renew Their Prepetition Insurance Premium Financing Agreements filed by Michael A. Condyles (T1) of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles (T1), Michael) (Entered: 05/12/2015)
05/12/2015 12 Motion to Authorize the Debtors to Honor Prepetition Obligations to Customers in the Ordinary Course of Business and Continue Customer Practices filed by Michael A. Condyles (T1) of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles (T1), Michael) (Entered: 05/12/2015)
05/12/2015 11 Motion to Authorize the Debtors to Pay Prepetition Wages, Salaries, Other Compensation, Reimbursable Expenses, and Director Obligations, to Continue an Ordinary Course Incentive Program for Non-Insiders, and to Continue Employee Benefits Programs Allowing Employees and Retirees to Proceed with Outstanding Workers' Compensation Claims filed by Michael A. Condyles (T1) of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles (T1), Michael) (Entered: 05/12/2015)
05/12/2015 10 Motion to Authorize the Debtors to Continue and Renew Their Surety Bond Program on an Uninterrupted Basis filed by Michael A. Condyles (T1) of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles (T1), Michael) (Entered: 05/12/2015)
05/12/2015 9 Motion to Extend Time to File Lists, Schedules and/or Statements, Motion to Authorize Debtors to File a Consolidated List of Creditors in Lieu of Submitting a Mailing Matrix for Each Debtor, and to Authorize Debtors to File a Consolidated List of the Debtors' 30 Largest Unsecured Creditors filed by Michael A. Condyles (T1) of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles (T1), Michael) (Entered: 05/12/2015)
05/12/2015 8 Motion to Authorize Debtors to Pay Certain Prepetition Claims of Trade Claimants and Procedures Related Thereto filed by Michael A. Condyles (T1) of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles (T1), Michael) (Entered: 05/12/2015)
05/12/2015 7 Motion to Approve the Form and Manner of Notice of Commencement of the Chapter 11 Cases filed by Michael A. Condyles (T1) of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles (T1), Michael) (Entered: 05/12/2015)
05/12/2015 6 Motion to Approve Establishing Certain Notice, Case Management, and Administrative Procedures filed by Michael A. Condyles (T1) of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles (T1), Michael) (Entered: 05/12/2015)
05/12/2015 5 Motion to Authorize the Debtors to Enter Into and Perform Under Coal Sale Contracts in the Ordinary Course of Business filed by Michael A. Condyles (T1) of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles (T1), Michael) (Entered: 05/12/2015)
05/12/2015 4 Motion to Authorize the Debtors to Continue to Operate Their Cash Management System, Honor Certain Prepetition Obligations Related Thereto, Maintain Existing Business Forms, and Continue to Perform Intercompany Transactions filed by Michael A. Condyles (T1) of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles (T1), Michael) (Entered: 05/12/2015)
05/12/2015 3 Motion for Joint Administration with 15-32448, 15-32449, 15-32455, 15-32460, 15-32469, 15-32471, 15-32474, 15-32476, 15-32479, 15-32480, 15-32487, 15-32482, 15-32484, 15-32489, 15-32493, 15-32497, 15-32499, 15-32452, 15-32457, 15-32461, 15-32464, 15-32468, 15-32470, 15-32473, 15-32475, 15-32478, 15-32481, 15-32483, 15-32485, 15-32486, 15-32490, 15-32492, 15-32495, 15-32498, 15-32500, 15-32451, 15-32453, 15-32454, 15-32456, 15-32458, 15-32459, 15-32462, 15-32463, 15-32465, 15-32466, 15-32467, 15-32472 filed by Michael A. Condyles (T1) of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles (T1), Michael) (Entered: 05/12/2015)
05/12/2015 2 U.S. Treasury receipt of Voluntary Petition Under Chapter 11(15-32450) [misc,824] (1717.00) filing fee. Receipt number 21844971, amount $1717.00. (Re: Doc#1) (U.S. Treasury) (Entered: 05/12/2015)
05/12/2015 1 Voluntary Petition Under Chapter 11 Filed by Michael A. Condyles (T1) of Kutak Rock LLP on behalf of Patriot Coal Corporation. (Condyles (T1), Michael) (Entered: 05/12/2015)