Request a Demo Log In
Murray Energy Holdings Co., Docket No. 2:19-bk-56885 (Bankr. S.D. Ohio Oct 29, 2019), Court Docket
X1Q6O4QA3AO2
DOCKETS
Murray Energy Holdings Co.

Search

Search over:

No Matches Found

Search term(s) not found.

Docket Entries Since Last Update
NOTE: This court's RSS feed does not list MOTION entries, so Bloomberg Law cannot detect them and thus they will not be listed here. However, motions will be included if you update the docket.

Copy with Citation

Copy the text below to paste into your document.

Link citations to Bloomberg Law
Court Dockets
ohsb
U.S. Bankruptcy Court
Southern District of Ohio (Columbus)
Bankruptcy Petition #: 2:19-bk-56885

Murray Energy Holdings Co.

DOCKET INFORMATION
Minimize
Date Filed: Oct 29, 2019
Assigned to:John E. Hoffman Jr.
Liabilities: > $1B
Assets: > $1B
LINKS:
Creditor List
Claims Register
Chapter 11
Voluntary
Asset
AP Case: Yes
Claims Register
Plan confirmed: 08/31/2020
341 meeting: 12/20/2019

Parties and Attorneys

Expand AllMinimize
Expand All
Hide Section

 Debtor In Possession
Murray Energy Holdings Co.
410 Park Avenue
Suite 900
New York, NY 10022
BELMONT-OH
Tax ID / EIN: 20-0100463
Debtor In Possession
Representation
Kara E Casteel
2600 Eagan Woods Dr., #400
Eagan, MN 55121
(651) 289-3846
kcasteel@askllp.com
Ask LLP
Joe Graham
Kirkland & Ellis LLP
300 North LaSalle
Chicago, IL 60654
(312) 862-2000
joe.graham@kirkland.com
TERMINATED: 06/11/2021
Alexandra Siebler Horwitz
Dinsmore & Shohl
225 E Fifth Street
Suite 1900
Cincinnati, OH 45202
(513) 325-5368
allie.horwitz@dinsmore.com
Kim Martin Lewis
Dinsmore & Shohl LLP
255 East Fifth Street
Suite 1900
Cincinnati, OH 45202
(513) 977-8200
Fax: (513) 977-8141
kim.lewis@dinsmore.com

 U.S. Trustee
Asst US Trustee (Cin)
Office of the US Trustee
J.W. Peck Federal Building
550 Main Street, Suite 4-812
Cincinnati, OH 45202
513-684-6988
U.S. Trustee
Representation
Jeremy Shane Flannery
Office of the United States Trustee
170 North High Street
Suite 200
Columbus, OH 43215
(614) 469-7411
Fax: (614) 469-7448
Jeremy.S.Flannery@usdoj.gov
Monica V Kindt
John W. Peck Federal Building
550 Main Street, Suite 4-812
Cincinnati, OH 45202
(513) 684-6988x226
Monica.kindt@usdoj.gov
Benjamin A Sales
Office of the United States Trustee
550 Main Street, Suite 4-812
Cincinnati, OH 45202
(513) 684-6988 ext. 223
Fax: (513) 684-6994
benjamin.a.sales@usdoj.gov

 Creditor Committee
Official Committee of Unsecured Creditors
Creditor Committee
Representation
Brenda K Bowers
52 East Gay Street
PO Box 1008
Columbus, OH 43216-1008
(614) 464-6290
bkbowers@vorys.com
Benjamin Butterfield
Morrison & Foerster LLP
250 West 55th Street
New York, NY 10019-9601
(212) 336-4157
bbutterfield@mofo.com
Tiffany Strelow Cobb
52 East Gay Street
PO Box 1008
Columbus, OH 43215
(614) 464-8322
Fax: (614) 719-4663
tscobb@vorys.com
Melissa S. Giberson
Vorys, Sater, Seymour and Pease LLP
52 E. Gay Street
Columbus, OH 43215
(614) 464-3016
Fax: (614) 719-4860
msgiberson@vorys.com
Todd Goren
Morrison & Foerster LLP
250 West 55th Street
New York, NY 10019-9601
(212) 336-4325
Thomas Loeb
Vorys Sater Seymour & Pease
52 East Gay Street
Columbus, OH 43215
(614) 464-6213
tjloeb@vorys.com
Jennifer Marines
Morrison & Foerster LLP
250 West 55th Street
New York, NY 10019-9601
(212) 336-4491
jmarines@mofo.com
Lorenzo Marinuzzi
Morrison & Foerster LLP
250 West 55th Street
New York, NY 10019-9601
(212) 468-8045
lmarinuzzi@mofo.com
Erica Richards
Morrison & Foerster LLP
250 West 55th Street
New York, NY 10019-9601
(212) 336-4320
Allison B Selick
Morrison & Foerster LLP
250 West 55th Street
New York, NY 10019-9601
(212) 336-4162

Creditor Committee
Lorenzo Marinuzzi
250 West 55th Street
New York, NY 10019-9601
212-468-8045
Creditor Committee

 Creditor Committee
Pre-Effective Date Official Committee of Unsecured Creditors
Creditor Committee
Representation
Tiffany Strelow Cobb
(See above for address)
Melissa S. Giberson
(See above for address)

Docket Entries

Reverse Entries
Hide Section
Print Entries Request Entries Reverse Entries
Numbers shown are court assigned numbers.
Creditor ListClaims Register

EntryFiledPDFDescription
1Oct 29, 2019ViewChapter 11 Voluntary Petition Non-Individual Fee Paid $1717 - Filing fee amount required is $1717.00 Filed by Murray Energy Holdings Co.. (Lewis, Kim) (Entered: 10/29/2019) (25 pgs)
Oct 29, 2019Receipt of Voluntary Petition (Chapter 11)(2:19-bk-56885) [misc,volp11] (1717.00) Filing Fee. Receipt Number 37312841, amount $1717.00. (Re: Doc# 1) (U.S. Treasury) (Entered: 10/29/2019)
2Oct 29, 2019ViewMotion for Joint Administration Debtors' Motion for Entry of an Order (I) Directing Joint Administration of Chapter 11 Cases and (II) Granting Related Relief Filed by Debtor In Possession Murray Energy Holdings Co. (Attachments: # 1 Proposed Order) (Lewis, Kim) (Entered: 10/29/2019) (55 pgs; 2 docs)
3Oct 29, 2019ViewNotice of Appearance and Request for Notice for Andrew N. Goldman and Benjamin Loveland by Douglas L Lutz Filed by Creditors GLAS Americas LLC, GLAS USA LLC, GLAS Trust Company LLC. (Lutz, Douglas) Modified text to include the names of Mr. Goldman and Mr. Loveland on 10/30/2019 (2km). (Entered: 10/29/2019) (4 pgs)
4Oct 29, 2019RequestMotion to Appear pro hac vice / Ex Parte Motion for Admissions of Andrew Goldman Pro Hac Vice Filed by Creditors GLAS Americas LLC, GLAS Trust Company LLC, GLAS USA LLC (Attachments: # 1 Proposed Order) (Lutz, Douglas) (Entered: 10/29/2019) (5 pgs; 2 docs)
5Oct 29, 2019ViewMotion to Appear pro hac vice / Ex Parte Motion for Admissions of Benjamin Loveland Pro Hac Vice Filed by Creditors GLAS Americas LLC, GLAS Trust Company LLC, GLAS USA LLC (Attachments: # 1 Proposed Order) (Lutz, Douglas) (Entered: 10/29/2019) (5 pgs; 2 docs)
6Oct 29, 2019ViewNotice of Election as Complex Chapter 11 Filed by Debtor In Possession Murray Energy Holdings Co.. (Lewis, Kim) (Entered: 10/29/2019) (2 pgs)
7Oct 29, 2019ViewNotice of Appearance and Request for Notice and Service of Papers for Damian S. Schaible by Douglas L Lutz Filed by Creditor Ad Hoc Committee of Superpriority Lenders of Murray Energy Corporation. (Lutz, Douglas) Modified text to include Mr. Schaible on 10/30/2019 (2km). (Entered: 10/29/2019) (4 pgs)
8Oct 29, 2019ViewEx Parte Motion to Appear pro hac vice of Damian S. Schaible Filed by Creditor Ad Hoc Committee of Superpriority Lenders of Murray Energy Corporation (Attachments: # 1 Order Granting Admissions Pro Hac Vice of Damian S. Schaible) (Lutz, Douglas) (Entered: 10/29/2019) (5 pgs; 2 docs)
9Oct 29, 2019RequestEx Parte Motion to Appear pro hac vice of Adam L. Shpeen Filed by Creditor Ad Hoc Committee of Superpriority Lenders of Murray Energy Corporation (Attachments: # 1 Order Granting Admissions Pro Hac Vice of Adam L. Shpeen) (Lutz, Douglas) (Entered: 10/29/2019) (5 pgs; 2 docs)
10Oct 29, 2019ViewDeclaration re: Declaration of Robert D. Moore, President, Chief Executive Officer, and Chief Financial Officer, of Murray Energy Holdings Co., in Support of Chapter 11 Petitions Filed by Debtor In Possession Murray Energy Holdings Co.. (Attachments: # 1 Exhibit Corporate Organizational Structure # 2 Exhibit Restructuring Support Agreement) (Lewis, Kim) (Entered: 10/29/2019) (111 pgs; 3 docs)
11Oct 29, 2019ViewDeclaration re: Declaration of Robert A. Campagna, Managing Director at Alvarez & Marsal North America, LLC, In Support of First Day Motions Filed by Debtor In Possession Murray Energy Holdings Co.. (Lewis, Kim) (Entered: 10/29/2019) (80 pgs)
12Oct 29, 2019RequestEx Parte Motion to Appear pro hac vice of James I. McClammy Filed by Creditor Ad Hoc Committee of Superpriority Lenders of Murray Energy Corporation (Attachments: # 1 Order Granting Admissions Pro Hac Vice of James I. McClammy) (Lutz, Douglas) (Entered: 10/29/2019) (5 pgs; 2 docs)
13Oct 29, 2019ViewMotion Debtor's Motion for Entry of Interim and Final Orders Authorizing The Debtors to (A) Continue to Operate their Cash Management System, (B) Maintain Existing Business Forms, (C) Perform Intercompany Transactions and Pay Prepetition Obligations Related thereto, and (II) Granting Related Relief Filed by Debtor In Possession Murray Energy Holdings Co. (Attachments: # 1 Proposed Order Interim # 2 Proposed Order Final) (Lewis, Kim) (Entered: 10/29/2019) (76 pgs; 3 docs)
14Oct 29, 2019RequestMotion Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to (A) Pay Prepetition Wages, Salaries, Other Compensation, and Reimbursable Expenses and (B) Continue Employee Benefits Programs, and (II) Granting Related Relief Filed by Debtor In Possession Murray Energy Holdings Co. (Attachments: # 1 Proposed Order Interim # 2 Proposed Order Final) (Lewis, Kim) (Entered: 10/29/2019) (44 pgs; 3 docs)
15Oct 29, 2019ViewMotion Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to Pay Certain Prepetition Claims of (A) Critical Vendors, (B) Lien Claimants, (C) Shippers, (D) 503(b)(9) Claimants, and (E) Royalty and Leasehold Claimants, (II) Confirming Administrative Expense Priority Status of Outstanding Orders, and (III) Granting Related Relief Filed by Debtor In Possession Murray Energy Holdings Co. (Attachments: # 1 Proposed Order Interim # 2 Proposed Order Final # 3 Exhibit Trade Terms Agreement) (Lewis, Kim) (Entered: 10/29/2019) (53 pgs; 4 docs)
16Oct 29, 2019ViewMotion Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to (A) Perform under Existing Coal Sale Contracts in the Ordinary Course of Business and (B) Enter into and Perform under New Coal Sale Contracts in the Ordinary Course of Business, and (II) Granting Related Relief Filed by Debtor In Possession Murray Energy Holdings Co. (Attachments: # 1 Proposed Order Interim # 2 Proposed Order Final) (Lewis, Kim) (Entered: 10/29/2019) (23 pgs; 3 docs)
17Oct 29, 2019ViewMotion Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to Maintain and Administer their Existing Customer Programs and Honor Certain Prepetition Obligations Related thereto and (II) Granting Related Relief Filed by Debtor In Possession Murray Energy Holdings Co. (Attachments: # 1 Proposed Order Interim # 2 Proposed Order Final) (Lewis, Kim) (Entered: 10/29/2019) (25 pgs; 3 docs)
18Oct 29, 2019ViewMotion Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to (A) Continue their Insurance Policies and Honor all Obligations in Respect thereof, (B) Renew, Supplement, and Enter into New Insurance Policies, (C) Honor the Terms of the Premium Finance Agreements and Pay Premiums thereunder, (D) Enter into new Premium Financing Agreements in the Ordinary Course of Business, and (II) Granting Related Relief Filed by Debtor In Possession Murray Energy Holdings Co. (Attachments: # 1 Proposed Order Interim # 2 Proposed Order Final # 3 Exhibit Insurance Policies # 4 Exhibit Premium Financing Agreement) (Lewis, Kim) (Entered: 10/29/2019) (52 pgs; 5 docs)
19Oct 29, 2019RequestMotion Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to Continue their Surety Bond Program and (II) Granting Related Relief Filed by Debtor In Possession Murray Energy Holdings Co. (Attachments: # 1 Proposed Order Interim # 2 Proposed Order Final # 3 Exhibit Surety Bonds) (Lewis, Kim) (Entered: 10/29/2019) (66 pgs; 4 docs)
20Oct 29, 2019RequestMotion Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Payment of Certain Prepetition and Postpetition Taxes and Fees and (II) Granting Related Relief Filed by Debtor In Possession Murray Energy Holdings Co. (Attachments: # 1 Proposed Order Interim # 2 Proposed Order Final # 3 Exhibit Authorities) (Lewis, Kim) (Entered: 10/29/2019) (40 pgs; 4 docs)
21Oct 29, 2019ViewMotion Debtors' Motion for Entry of Interim and Final Orders (I) Approving Notification and Hearing Procedures for Certain Transfers of and Declarations of Worthlessness with Respect to Common Stock and (II) Granting Related Relief Filed by Debtor In Possession Murray Energy Holdings Co. (Attachments: # 1 Proposed Order Interim # 2 Proposed Order Final) (Lewis, Kim) (Entered: 10/29/2019) (90 pgs; 3 docs)
22Oct 29, 2019RequestMotion Regarding Chapter 11 First Day Motions Debtors' Motion Seeking Authority to Implement Certain Notice and Case Management Procedures Filed by Debtor In Possession Murray Energy Holdings Co. (Attachments: # 1 Proposed Order) (Lewis, Kim) (Entered: 10/29/2019) (34 pgs; 2 docs)
23Oct 29, 2019ViewMotion for Continuation of Utility Service and Approval of Adequate Assurance of Payment to Utility Company under Section 366(b)Debtors Motion for Entry of Interim and Final Orders (I) Approving the Debtors' Proposed Adequate Assurance of Payment for Future Utility Services, (II) Prohibiting Utility Companies From Altering, Refusing, or Discontinuing Services, (III) Approving the Debtors' Proposed Procedures for Resolving Adequate Assurance Requests, and (IV) Granting Related Relief Filed by Debtor In Possession Murray Energy Holdings Co. (Attachments: # 1 Proposed Order # 2 Proposed Order # 3 Exhibit C) (Lewis, Kim) (Entered: 10/29/2019) (63 pgs; 4 docs)
24Oct 29, 2019RequestApplication Debtors' Application for Appointment of Prime Clerk LLC as Claims and Noticing Agent Filed by Debtor In Possession Murray Energy Holdings Co. (Attachments: # 1 Proposed Order # 2 Exhibit Schrag Declaration) (Lewis, Kim) (Entered: 10/29/2019) (42 pgs; 3 docs)
25Oct 29, 2019RequestMotion to Extend/Shorten Time Deadline to File Schedules or Provide Required Information Debtors' Motion for Entry of an Order (I) Extending Time to File Schedules of Assets and Liabilities, Schedules of Current Income and Expenditures, Schedules of Executory Contracts and Unexpired Leases, Statements of Financial Affairs, and Rule 2015.3 Financial Reports, and (II) Granting Related Relief Filed by Debtor In Possession Murray Energy Holdings Co. (Attachments: # 1 Proposed Order) (Lewis, Kim) (1vy) (Entered: 10/29/2019) (14 pgs; 2 docs)
26Oct 29, 2019ViewMotion Regarding Chapter 11 First Day Motions Debtors' Motion for Entry of an Order (I) Authorizing the Debtors to (A) File a Consolidated List of Creditors in Lieu of Submitting a Separate Mailing Matrix for Each Debtor and (B) Redact Certain Personally Identifiable Information for the Debtors' Employees (II) Approving the Form and Manner of Notifying Creditors orf the Commencement of the Chapter 11 Cases, and (III) Granting Related Relief Filed by Debtor In Possession Murray Energy Holdings Co. (Attachments: # 1 Proposed Order Exhibit A)(Lewis, Kim) (1vy) (Entered: 10/29/2019) (21 pgs; 2 docs)
27Oct 29, 2019ViewMotion to Expedite Hearing (related documents 2 Motion for Joint Administration, 10 Declaration, 13 Generic Motion, 14 Generic Motion, 15 Generic Motion, 16 Generic Motion, 17 Generic Motion, 18 Generic Motion, 19 Generic Motion, 20 Generic Motion, 21 Generic Motion, 22 Motion Regarding Chapter 11 First Day Motions, 23 Motion for Continuation of Utility Service, 24 Generic Application, 25 Motion to Extend/Shorten Time, 26 Generic Motion) Filed by Debtor In Possession Murray Energy Holdings Co. (Attachments: # 1 Proposed Order # 2 Exhibit Notice of Emergency Hearing) (Lewis, Kim) (Entered: 10/29/2019) (17 pgs; 3 docs)
28Oct 29, 2019ViewMotion to Allow Post Petition Debt Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to (A) Obtain Postpetition Financing and (B) Utilize Cash Collateral, (II) Granting Liens and Superpriority Administrative Expense Claims, (III) Granting Adequate Protection, (IV) Modifying the Automatic Stay, (V) Scheduling a Final Hearing, and (VI) Granting Related Relief Filed by Debtor In Possession Murray Energy Holdings Co. (Attachments: # 1 Proposed Order Interim # 2 Exhibit DIP Credit Agreement # 3 Exhibit Berube Declaration # 4 Exhibit Cash Collateral/Postpetition Financing Checklist) (Lewis, Kim) (Entered: 10/29/2019) (396 pgs; 5 docs)
29Oct 29, 2019ViewEx Parte Motion to Appear pro hac vice of Daniel I. Waxman Filed by Interested Party Indemnity National Insurance Company (Attachments: # 1 Proposed Order) (Waxman, Daniel) (Entered: 10/29/2019) (5 pgs; 2 docs)
30Oct 29, 2019ViewNotice of Appearance and Request for Notice by Ronald E Gold Filed by Creditor GACP Finance Co., LLC. (Gold, Ronald) (Entered: 10/29/2019) (3 pgs)
31Oct 29, 2019RequestMotion to Appear pro hac vice of Jennifer C. Hagle Filed by Creditor GACP Finance Co., LLC (Attachments: # 1 Proposed Order) (Gold, Ronald) (Entered: 10/29/2019) (5 pgs; 2 docs)
32Oct 29, 2019RequestMotion to Appear pro hac vice of Leslie A. Plaskon Filed by Creditor GACP Finance Co., LLC (Attachments: # 1 Proposed Order) (Gold, Ronald) (Entered: 10/29/2019) (5 pgs; 2 docs)
33Oct 29, 2019RequestMotion to Appear pro hac vice of Anna Gumport Filed by Creditor GACP Finance Co., LLC (Attachments: # 1 Proposed Order) (Gold, Ronald) (Entered: 10/29/2019) (5 pgs; 2 docs)
34Oct 29, 2019RequestNotice of Appearance and Request for Notice for Sidley Austin LLP by Ronald E Gold Filed by Creditor GACP Finance Co., LLC. (Gold, Ronald) (Entered: 10/29/2019) (3 pgs)
35Oct 29, 2019RequestMotion to Appear pro hac vice Motion for Admission Pro Hac Vice of Joseph M. Graham Filed by Debtor In Possession Murray Energy Holdings Co. (Attachments: # 1 Proposed Order) (Lewis, Kim) (Entered: 10/29/2019) (5 pgs; 2 docs)
36Oct 29, 2019RequestMotion to Appear pro hac vice Motion for Admission Pro Hac Vice of Nicole L. Greenblatt, P.C. Filed by Debtor In Possession Murray Energy Holdings Co. (Attachments: # 1 Proposed Order) (Lewis, Kim) (Entered: 10/29/2019) (5 pgs; 2 docs)
37Oct 29, 2019RequestMotion to Appear pro hac vice Motion for Admission Pro Hac Vice of Austin Klar Filed by Debtor In Possession Murray Energy Holdings Co. (Attachments: # 1 Proposed Order) (Lewis, Kim) (Entered: 10/29/2019) (5 pgs; 2 docs)
38Oct 29, 2019RequestMotion to Appear pro hac vice Motion to Appear Pro Hac Vice of Ross M. Kwasteniet, P.C. Filed by Debtor In Possession Murray Energy Holdings Co. (Attachments: # 1 Proposed Order) (Lewis, Kim) (Entered: 10/29/2019) (5 pgs; 2 docs)
39Oct 29, 2019RequestMotion to Appear pro hac vice Motion to Appear Pro Hac Vice of Mark McKane,P.C. Filed by Debtor In Possession Murray Energy Holdings Co. (Attachments: # 1 Proposed Order) (Lewis, Kim) (Entered: 10/29/2019) (6 pgs; 2 docs)
40Oct 29, 2019RequestMotion to Appear pro hac vice Motion to Appear Pro Hac Vice of Alexander J. Nicas Filed by Debtor In Possession Murray Energy Holdings Co. (Attachments: # 1 Proposed Order) (Lewis, Kim) (Entered: 10/29/2019) (5 pgs; 2 docs)
41Oct 29, 2019RequestMotion to Appear pro hac vice Motion to Appear Pro Hac Vice of Tricia Lynn Schwallier Filed by Debtor In Possession Murray Energy Holdings Co. (Attachments: # 1 Proposed Order) (Lewis, Kim) (Entered: 10/29/2019) (5 pgs; 2 docs)
42Oct 29, 2019ViewOrder Scheduling Expedited Hearings on First Day Motions and Approving the Form and Manner of Notice thereof (Related Doc # 27) Hearing to be held on 10/30/2019 at 03:00 PM in Courtroom 1 Cincinnati, Ohio for 15 and for 2 and for 25 and for 17 and for 16 and for 22 and for 14 and for 26 and for 19 and for 20 and for 13 and for 28 and for 18 and for 21 and for 23 and for 24, (2km) (Entered: 10/29/2019) (4 pgs)
43Oct 29, 2019RequestNotice Notice of Emergency Hearings on Certain First Day Motions and Applications Filed by Debtor In Possession Murray Energy Holdings Co. (RE: related document(s)27 Motion to Expedite Hearing (related documents 2 Motion for Joint Administration, 10 Declaration, 13 Generic Motion, 14 Generic Motion, 15 Generic Motion, 16 Generic Motion, 17 Generic Motion, 18 Generic Motion, 19 Generic Motion, 20 Generic Motion, 21 Generic Motion, 22 Motion Regarding Chapter 11 First Day Motions, 23 Motion for Continuation of Utility Service, 24 Generic Application, 25 Motion to Extend/Shorten Time, 26 Generic Motion) Filed by Debtor In Possession Murray Energy Holdings Co. (Attachments: # 1 Proposed Order # 2 Exhibit Notice of Emergency Hearing)). (Lewis, Kim) (Entered: 10/29/2019) (5 pgs)
44Oct 29, 2019ViewNotice of Appearance and Request for Notice by Jeremy Shane Flannery Filed by U.S. Trustee Asst US Trustee (Cin). (Flannery, Jeremy) (Entered: 10/29/2019) (2 pgs)
45Oct 29, 2019RequestMotion to Appear pro hac vice Motion for Admission of Paul M. Basta Pro Hac Vice Filed by Interested Party Foresight Energy GP LLC, et al. (Attachments: # 1 Proposed Order) (VanNiel, Michael) (Entered: 10/29/2019) (4 pgs; 2 docs)
46Oct 29, 2019RequestMotion to Appear pro hac vice Motion for Admission of Alice B. Eaton Pro Hac Vice Filed by Interested Party Foresight Energy GP LLC, et al. (Attachments: # 1 Proposed Order) (VanNiel, Michael) (Entered: 10/29/2019) (4 pgs; 2 docs)
47Oct 29, 2019RequestMotion to Appear pro hac vice Motion for Admission of Samuel E. Lovett Pro Hac Vice Filed by Interested Party Foresight Energy GP LLC, et al. (Attachments: # 1 Proposed Order) (VanNiel, Michael) (Entered: 10/29/2019) (4 pgs; 2 docs)
48Oct 29, 2019RequestNotice of Appearance and Request for Notice by Monica V Kindt Filed by U.S. Trustee Asst US Trustee (Cin). (Kindt, Monica) (Entered: 10/29/2019) (2 pgs)
49Oct 29, 2019RequestNotice of Appearance and Request for Notice by Benjamin A Sales Filed by U.S. Trustee Asst US Trustee (Cin). (Sales, Benjamin) (Entered: 10/29/2019) (2 pgs)
50Oct 29, 2019ViewNotice Notice of Agenda for Hearing on First Day Motions Scheduled for October 30, 2019, at 3:00 P.M. (Prevailing Eastern Time), Before the Honorable John E. Hoffman at the United States Bankruptcy Court for the Southern District of Ohio, Located at 221 East Fourth Street, Atrium Two Suite 800, Cincinnati, Ohio 45202 Filed by Debtor In Possession Murray Energy Holdings Co. (RE: related document(s)2 Motion for Joint Administration Debtors' Motion for Entry of an Order (I) Directing Joint Administration of Chapter 11 Cases and (II) Granting Related Relief Filed by Debtor In Possession Murray Energy Holdings Co. (Attachments: # 1 Proposed Order), 13 Motion Debtor's Motion for Entry of Interim and Final Orders Authorizing The Debtors to (A) Continue to Operate their Cash Management System, (B) Maintain Existing Business Forms, (C) Perform Intercompany Transactions and Pay Prepetition Obligations Related thereto, and (II) Granting Related Relief Filed by Debtor In Possession Murray Energy Holdings Co. (Attachments: # 1 Proposed Order Interim # 2 Proposed Order Final), 14 Motion Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to (A) Pay Prepetition Wages, Salaries, Other Compensation, and Reimbursable Expenses and (B) Continue Employee Benefits Programs, and (II) Granting Related Relief Filed by Debtor In Possession Murray Energy Holdings Co. (Attachments: # 1 Proposed Order Interim # 2 Proposed Order Final), 15 Motion Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to Pay Certain Prepetition Claims of (A) Critical Vendors, (B) Lien Claimants, (C) Shippers, (D) 503(b)(9) Claimants, and (E) Royalty and Leasehold Claimants, (II) Confirming Administrative Expense Priority Status of Outstanding Orders, and (III) Granting Related Relief Filed by Debtor In Possession Murray Energy Holdings Co. (Attachments: # 1 Proposed Order Interim # 2 Proposed Order Final # 3 Exhibit Trade Terms Agreement), 16 Motion Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to (A) Perform under Existing Coal Sale Contracts in the Ordinary Course of Business and (B) Enter into and Perform under New Coal Sale Contracts in the Ordinary Course of Business, and (II) Granting Related Relief Filed by Debtor In Possession Murray Energy Holdings Co. (Attachments: # 1 Proposed Order Interim # 2 Proposed Order Final), 17 Motion Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to Maintain and Administer their Existing Customer Programs and Honor Certain Prepetition Obligations Related thereto and (II) Granting Related Relief Filed by Debtor In Possession Murray Energy Holdings Co. (Attachments: # 1 Proposed Order Interim # 2 Proposed Order Final), 18 Motion Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to (A) Continue their Insurance Policies and Honor all Obligations in Respect thereof, (B) Renew, Supplement, and Enter into New Insurance Policies, (C) Honor the Terms of the Premium Finance Agreements and Pay Premiums thereunder, (D) Enter into new Premium Financing Agreements in the Ordinary Course of Business, and (II) Granting Related Relief Filed by Debtor In Possession Murray Energy Holdings Co. (Attachments: # 1 Proposed Order Interim # 2 Proposed Order Final # 3 Exhibit Insurance Policies # 4 Exhibit Premium Financing Agreement), 19 Motion Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to Continue their Surety Bond Program and (II) Granting Related Relief Filed by Debtor In Possession Murray Energy Holdings Co. (Attachments: # 1 Proposed Order Interim # 2 Proposed Order Final # 3 Exhibit Surety Bonds), 20 Motion Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Payment of Certain Prepetition and Postpetition Taxes and Fees and (II) Granting Related Relief Filed by Debtor In Possession Murray Energy Holdings Co. (Attachments: # 1 Proposed Order Interim # 2 Proposed Order Final # 3 Exhibit Authorities), 21 Motion Debtors' Motion for Entry of Interim and Final Orders (I) Approving Notification and Hearing Procedures for Certain Transfers of and Declarations of Worthlessness with Respect to Common Stock and (II) Granting Related Relief Filed by Debtor In Possession Murray Energy Holdings Co. (Attachments: # 1 Proposed Order Interim # 2 Proposed Order Final), 22 Motion Regarding Chapter 11 First Day Motions Debtors' Motion Seeking Authority to Implement Certain Notice and Case Management Procedures Filed by Debtor In Possession Murray Energy Holdings Co. (Attachments: # 1 Proposed Order), 23 Motion for Continuation of Utility Service and Approval of Adequate Assurance of Payment to Utility Company under Section 366(b)Debtors Motion for Entry of Interim and Final Orders (I) Approving the Debtors' Proposed Adequate Assurance of Payment for Future Utility Services, (II) Prohibiting Utility Companies From Altering, Refusing, or Discontinuing Services, (III) Approving the Debtors' Proposed Procedures for Resolving Adequate Assurance Requests, and (IV) Granting Related Relief Filed by Debtor In Possession Murray Energy Holdings Co. (Attachments: # 1 Proposed Order # 2 Proposed Order # 3 Exhibit C), 24 Application Debtors' Application for Appointment of Prime Clerk LLC as Claims and Noticing Agent Filed by Debtor In Possession Murray Energy Holdings Co. (Attachments: # 1 Proposed Order # 2 Exhibit Schrag Declaration), 25 Motion to Extend/Shorten Time Deadline to File Schedules or Provide Required Information Debtors' Motion for Entry of an Order (I) Extending Time to File Schedules of Assets and Liabilities, Schedules of Current Income and Expenditures, Schedules of Executory Contracts and Unexpired Leases, Statements of Financial Affairs, and Rule 2015.3 Financial Reports, and (II) Granting Related Relief Filed by Debtor In Possession Murray Energy Holdings Co. (Attachments: # 1 Proposed Order) (Lewis, Kim) (1vy), 26 Motion Regarding Chapter 11 First Day Motions Debtors' Motion for Entry of an Order (I) Authorizing the Debtors to (A) File a Consolidated List of Creditors in Lieu of Submitting a Separate Mailing Matrix for Each Debtor and (B) Redact Certain Personally Identifiable Information for the Debtors' Employees (II) Approving the Form and Manner of Notifying Creditors orf the Commencement of the Chapter 11 Cases, and (III) Granting Related Relief Filed by Debtor In Possession Murray Energy Holdings Co. (Attachments: # 1 Proposed Order Exhibit A)(Lewis, Kim) (1vy), 28 Motion to Allow Post Petition Debt Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to (A) Obtain Postpetition Financing and (B) Utilize Cash Collateral, (II) Granting Liens and Superpriority Administrative Expense Claims, (III) Granting Adequate Protection, (IV) Modifying the Automatic Stay, (V) Scheduling a Final Hearing, and (VI) Granting Related Relief Filed by Debtor In Possession Murray Energy Holdings Co. (Attachments: # 1 Proposed Order Interim # 2 Exhibit DIP Credit Agreement # 3 Exhibit Berube Declaration # 4 Exhibit Cash Collateral/Postpetition Financing Checklist)). (Lewis, Kim) (Entered: 10/29/2019) (5 pgs)
51Oct 29, 2019ViewNotice of filing of solicitation form pursuant to General Order 30-2 Filed by U.S. Trustee Asst US Trustee (Cin). (Attachments: # 1 Exhibit) (Kindt, Monica) (Entered: 10/29/2019) (7 pgs; 2 docs)
52Oct 29, 2019RequestMotion Debtors' Motion for Entry of an Order (I) Authorizing the Rejection of a Certain Executory Contract Effective Nunc Pro Tunc to the Petition Date and (II) Granting Related Relief Filed by Debtor In Possession Murray Energy Holdings Co. (Attachments: # 1 Proposed Order) (Lewis, Kim) (Entered: 10/29/2019) (22 pgs; 2 docs)
53Oct 30, 2019RequestNotice of Appearance and Request for Notice by Sean D Malloy Filed by Creditor Javelin Global Commodities Holdings LLP. (Malloy, Sean) (Entered: 10/30/2019) (4 pgs)
54Oct 30, 2019RequestNotice of Appearance and Request for Notice by Michael J Kaczka Filed by Creditor Javelin Global Commodities Holdings LLP. (Kaczka, Michael) (Entered: 10/30/2019) (4 pgs)
55Oct 30, 2019RequestNotice of Appearance and Request for Notice by Maria G. Carr Filed by Creditor Javelin Global Commodities Holdings LLP. (Carr, Maria) (Entered: 10/30/2019) (4 pgs)
56Oct 30, 2019RequestMotion to Appear pro hac vice Motion for Admission of Pedro A. Jimenez Pro Hac Vice Filed by Creditor Javelin Global Commodities Holdings LLP (Attachments: # 1 Proposed Order) (Malloy, Sean) (Entered: 10/30/2019) (5 pgs; 2 docs)
57Oct 30, 2019RequestMotion to Appear pro hac vice Motion for Admission of Irena M. Goldstein Pro Hac Vice Filed by Creditor Javelin Global Commodities Holdings LLP (Attachments: # 1 Proposed Order) (Malloy, Sean) (Entered: 10/30/2019) (5 pgs; 2 docs)
58Oct 30, 2019ViewNotice of Appearance and Request for Notice by Matthew T Schaeffer Filed by Creditors UMWA 1993 Benefit Plan, UMWA Combined Benefit Fund, UMWA 1988 Cash Deferred Savings Plan, UMWA 1992 Benefit Plan, UMWA 1974 Pension Plan. (Schaeffer, Matthew) (Entered: 10/30/2019) (2 pgs)
59Oct 30, 2019ViewResponse to (related document(s): 13 Motion Debtor's Motion for Entry of Interim and Final Orders Authorizing The Debtors to (A) Continue to Operate their Cash Management System, (B) Maintain Existing Business Forms, (C) Perform Intercompany Transactions and Pay Prepetition Obliga filed by Debtor In Possession Murray Energy Holdings Co., 28 Motion to Allow Post Petition Debt Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to (A) Obtain Postpetition Financing and (B) Utilize Cash Collateral, (II) Granting Liens and Superpriority Administrative Expe filed by Debtor In Possession Murray Energy Holdings Co.) Statement of Foresight in Support of, and Reservation of Rights with Respect to, Debtors' (I) Cash Management Motion and (II) DIP Financing Motion Filed by Interested Party Foresight Energy GP LLC, et al. (VanNiel, Michael) (Entered: 10/30/2019) (10 pgs)
60Oct 30, 2019ViewObjection to (related document(s): 28 Motion to Allow Post Petition Debt Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to (A) Obtain Postpetition Financing and (B) Utilize Cash Collateral, (II) Granting Liens and Superpriority Administrative Expe filed by Debtor In Possession Murray Energy Holdings Co.) Filed by Creditors UMWA 1974 Pension Plan, UMWA 1988 Cash Deferred Savings Plan, UMWA 1992 Benefit Plan, UMWA 1993 Benefit Plan (Schaeffer, Matthew) (Entered: 10/30/2019) (7 pgs)
61Oct 30, 2019ViewObjection to (related document(s): 28 Motion to Allow Post Petition Debt Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to (A) Obtain Postpetition Financing and (B) Utilize Cash Collateral, (II) Granting Liens and Superpriority Administrative Expe filed by Debtor In Possession Murray Energy Holdings Co.) Filed by Creditor Black Diamond Commercial Finance, L.L.C. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (Sanker, Robert) (Entered: 10/30/2019) (220 pgs; 4 docs)
62Oct 30, 2019RequestMotion to Appear pro hac vice Motion for Entry of Order Admitting Filiberto Agusti to Appear Pro Hac Vice Filed by Creditors UMWA 1974 Pension Plan, UMWA 1988 Cash Deferred Savings Plan, UMWA 1992 Benefit Plan, UMWA 1993 Benefit Plan, UMWA Combined Benefit Fund (Schaeffer, Matthew) (Entered: 10/30/2019) (5 pgs)
63Oct 30, 2019RequestMotion for Joint Administration Notice of Filing of Revised Proposed Order Filed by Debtor In Possession Murray Energy Holdings Co. (Lewis, Kim). Related document(s) 2 Motion for Joint Administration Debtors' Motion for Entry of an Order (I) Directing Joint Administration of Chapter 11 Cases and (II) Granting Related Relief filed by Debtor In Possession Murray Energy Holdings Co. Modified text to include link to motion on 10/31/2019 (2km). (Entered: 10/30/2019) (54 pgs)
64Oct 30, 2019RequestStatement 1015-2 with No Previous Filing(s) Statement of Related Cases Filed by Debtor In Possession Murray Energy Holdings Co.. (Lewis, Kim) (Entered: 10/30/2019) (6 pgs)
65Oct 30, 2019RequestNotice of Appearance and Request for Notice by Robert G Sanker Filed by Creditor Black Diamond Commercial Finance, L.L.C.. (Sanker, Robert) (Entered: 10/30/2019) (3 pgs)
66Oct 30, 2019RequestNotice of Appearance and Request for Notice by Joseph Edward Lehnert Filed by Creditor Black Diamond Commercial Finance, L.L.C.. (Lehnert, Joseph) (Entered: 10/30/2019) (3 pgs)
67Oct 30, 2019ViewNotice of Appearance and Request for Notice by Bennett P Allen Filed by Creditor United Mine Workers of America. (Allen, Bennett) (Entered: 10/30/2019) (2 pgs)
68Oct 30, 2019RequestNotice of Appearance and Request for Notice by David M Cook Filed by Creditor United Mine Workers of America. (Cook, David) (Entered: 10/30/2019) (2 pgs)
69Oct 30, 2019ViewNotice Notice of AMENDED Agenda for Hearing on First Day Motions Scheduled for October 30, 2019, at 3:00 p.m. (Prevailing Eastern Time), before the Honorable John E. Hoffman at the United States Bankruptcy Court for the Southern District of Ohio, Located at 221 East Fourth Street, Atrium Two Suite 800, Cincinnati, Ohio 45202 Filed by Debtor In Possession Murray Energy Holdings Co. (RE: related document(s)50 Notice Notice of Agenda for Hearing on First Day Motions Scheduled for October 30, 2019, at 3:00 P.M. (Prevailing Eastern Time), Before the Honorable John E. Hoffman at the United States Bankruptcy Court for the Southern District of Ohio, Located at 221 East Fourth Street, Atrium Two Suite 800, Cincinnati, Ohio 45202 Filed by Debtor In Possession Murray Energy Holdings Co. (RE: related document(s)2 Motion for Joint Administration Debtors' Motion for Entry of an Order (I) Directing Joint Administration of Chapter 11 Cases and (II) Granting Related Relief Filed by Debtor In Possession Murray Energy Holdings Co. (Attachments: # 1 Proposed Order), 13 Motion Debtor's Motion for Entry of Interim and Final Orders Authorizing The Debtors to (A) Continue to Operate their Cash Management System, (B) Maintain Existing Business Forms, (C) Perform Intercompany Transactions and Pay Prepetition Obligations Related thereto, and (II) Granting Related Relief Filed by Debtor In Possession Murray Energy Holdings Co. (Attachments: # 1 Proposed Order Interim # 2 Proposed Order Final), 14 Motion Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to (A) Pay Prepetition Wages, Salaries, Other Compensation, and Reimbursable Expenses and (B) Continue Employee Benefits Programs, and (II) Granting Related Relief Filed by Debtor In Possession Murray Energy Holdings Co. (Attachments: # 1 Proposed Order Interim # 2 Proposed Order Final), 15 Motion Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to Pay Certain Prepetition Claims of (A) Critical Vendors, (B) Lien Claimants, (C) Shippers, (D) 503(b)(9) Claimants, and (E) Royalty and Leasehold Claimants, (II) Confirming Administrative Expense Priority Status of Outstanding Orders, and (III) Granting Related Relief Filed by Debtor In Possession Murray Energy Holdings Co. (Attachments: # 1 Proposed Order Interim # 2 Proposed Order Final # 3 Exhibit Trade Terms Agreement), 16 Motion Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to (A) Perform under Existing Coal Sale Contracts in the Ordinary Course of Business and (B) Enter into and Perform under New Coal Sale Contracts in the Ordinary Course of Business, and (II) Granting Related Relief Filed by Debtor In Possession Murray Energy Holdings Co. (Attachments: # 1 Proposed Order Interim # 2 Proposed Order Final), 17 Motion Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to Maintain and Administer their Existing Customer Programs and Honor Certain Prepetition Obligations Related thereto and (II) Granting Related Relief Filed by Debtor In Possession Murray Energy Holdings Co. (Attachments: # 1 Proposed Order Interim # 2 Proposed Order Final), 18 Motion Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to (A) Continue their Insurance Policies and Honor all Obligations in Respect thereof, (B) Renew, Supplement, and Enter into New Insurance Policies, (C) Honor the Terms of the Premium Finance Agreements and Pay Premiums thereunder, (D) Enter into new Premium Financing Agreements in the Ordinary Course of Business, and (II) Granting Related Relief Filed by Debtor In Possession Murray Energy Holdings Co. (Attachments: # 1 Proposed Order Interim # 2 Proposed Order Final # 3 Exhibit Insurance Policies # 4 Exhibit Premium Financing Agreement), 19 Motion Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to Continue their Surety Bond Program and (II) Granting Related Relief Filed by Debtor In Possession Murray Energy Holdings Co. (Attachments: # 1 Proposed Order Interim # 2 Proposed Order Final # 3 Exhibit Surety Bonds), 20 Motion Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Payment of Certain Prepetition and Postpetition Taxes and Fees and (II) Granting Related Relief Filed by Debtor In Possession Murray Energy Holdings Co. (Attachments: # 1 Proposed Order Interim # 2 Proposed Order Final # 3 Exhibit Authorities), 21 Motion Debtors' Motion for Entry of Interim and Final Orders (I) Approving Notification and Hearing Procedures for Certain Transfers of and Declarations of Worthlessness with Respect to Common Stock and (II) Granting Related Relief Filed by Debtor In Possession Murray Energy Holdings Co. (Attachments: # 1 Proposed Order Interim # 2 Proposed Order Final), 22 Motion Regarding Chapter 11 First Day Motions Debtors' Motion Seeking Authority to Implement Certain Notice and Case Management Procedures Filed by Debtor In Possession Murray Energy Holdings Co. (Attachments: # 1 Proposed Order), 23 Motion for Continuation of Utility Service and Approval of Adequate Assurance of Payment to Utility Company under Section 366(b)Debtors Motion for Entry of Interim and Final Orders (I) Approving the Debtors' Proposed Adequate Assurance of Payment for Future Utility Services, (II) Prohibiting Utility Companies From Altering, Refusing, or Discontinuing Services, (III) Approving the Debtors' Proposed Procedures for Resolving Adequate Assurance Requests, and (IV) Granting Related Relief Filed by Debtor In Possession Murray Energy Holdings Co. (Attachments: # 1 Proposed Order # 2 Proposed Order # 3 Exhibit C), 24 Application Debtors' Application for Appointment of Prime Clerk LLC as Claims and Noticing Agent Filed by Debtor In Possession Murray Energy Holdings Co. (Attachments: # 1 Proposed Order # 2 Exhibit Schrag Declaration), 25 Motion to Extend/Shorten Time Deadline to File Schedules or Provide Required Information Debtors' Motion for Entry of an Order (I) Extending Time to File Schedules of Assets and Liabilities, Schedules of Current Income and Expenditures, Schedules of Executory Contracts and Unexpired Leases, Statements of Financial Affairs, and Rule 2015.3 Financial Reports, and (II) Granting Related Relief Filed by Debtor In Possession Murray Energy Holdings Co. (Attachments: # 1 Proposed Order) (Lewis, Kim) (1vy), 26 Motion Regarding Chapter 11 First Day Motions Debtors' Motion for Entry of an Order (I) Authorizing the Debtors to (A) File a Consolidated List of Creditors in Lieu of Submitting a Separate Mailing Matrix for Each Debtor and (B) Redact Certain Personally Identifiable Information for the Debtors' Employees (II) Approving the Form and Manner of Notifying Creditors orf the Commencement of the Chapter 11 Cases, and (III) Granting Related Relief Filed by Debtor In Possession Murray Energy Holdings Co. (Attachments: # 1 Proposed Order Exhibit A)(Lewis, Kim) (1vy), 28 Motion to Allow Post Petition Debt Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to (A) Obtain Postpetition Financing and (B) Utilize Cash Collateral, (II) Granting Liens and Superpriority Administrative Expense Claims, (III) Granting Adequate Protection, (IV) Modifying the Automatic Stay, (V) Scheduling a Final Hearing, and (VI) Granting Related Relief Filed by Debtor In Possession Murray Energy Holdings Co. (Attachments: # 1 Proposed Order Interim # 2 Exhibit DIP Credit Agreement # 3 Exhibit Berube Declaration # 4 Exhibit Cash Collateral/Postpetition Financing Checklist)).). (Lewis, Kim) (Entered: 10/30/2019) (5 pgs)
70Oct 30, 2019ViewNotice of Appearance and Request for Notice by Michael E Idzkowski Filed by Attorney State of Ohio. (Idzkowski, Michael) (Entered: 10/30/2019) (3 pgs)
71Oct 30, 2019RequestMotion to Appear pro hac vice for Gregg M. Galardi Filed by Creditor Black Diamond Commercial Finance, L.L.C. (Attachments: # 1 Proposed Order) (Sanker, Robert) (Entered: 10/30/2019) (5 pgs; 2 docs)
72Oct 30, 2019ViewMotion to Appear pro hac vice for Matthew M. Roose Filed by Creditor Black Diamond Commercial Finance, L.L.C. (Attachments: # 1 Proposed Order) (Sanker, Robert) (Entered: 10/30/2019) (5 pgs; 2 docs)
73Oct 30, 2019ViewOrder Granting Admissions Pro Hac Vice of Andrew Goldman (Related Doc # 4) (2be) (Entered: 10/30/2019) (2 pgs)
74Oct 30, 2019ViewOrder Granting Admissions Pro Hac Vice of Benjamin Loveland (Related Doc # 5) (2be) (Entered: 10/30/2019) (2 pgs)
75Oct 30, 2019ViewMotion to Appear pro hac vice Filed by Creditor United Mine Workers of America (Attachments: # 1 Proposed Order) (Williams, Richard) (Entered: 10/30/2019) (3 pgs; 2 docs)
76Oct 30, 2019RequestOrder Granting Admission of Daniel I. Waxman Pro Hac Vice (Related Doc 29) (2be) (Entered: 10/30/2019) (2 pgs)
77Oct 30, 2019RequestOrder Granting Admissions of Paul M. Basta Pro Hac Vice (Related Doc # 45) (2be) (Entered: 10/30/2019) (2 pgs)
78Oct 30, 2019RequestOrder Granting Admissions of Alice B. Eaton Pro Hac Vice (Related Doc # 46) (2be) (Entered: 10/30/2019) (2 pgs)
79Oct 30, 2019RequestMotion to Appear pro hac vice Filed by Creditor United Mine Workers of America (Attachments: # 1 Proposed Order) (Clarke, Frederick) (Entered: 10/30/2019) (3 pgs; 2 docs)
80Oct 30, 2019RequestOrder Granting Admissions of Samuel E. Lovett Pro Hac Vice (Related Doc # 47) (2be) (Entered: 10/30/2019) (2 pgs)
81Oct 30, 2019RequestOrder Granting Admission of Pedro A. Jimenez Pro Hac Vice (Related Doc # 56) (2be) (Entered: 10/30/2019) (2 pgs)
82Oct 30, 2019RequestOrder Granting Admission of Irena M. Goldstein Pro Hac Vice (Related Doc # 57) (2be) (Entered: 10/30/2019) (2 pgs)
83Oct 30, 2019RequestOrder Granting Admission of Filiberto Agusti Pro Hac Vice Pursuant to Local Bankruptcy Rule 2090-1 (Related Doc # 62) (2be) (Entered: 10/30/2019) (2 pgs)
84Oct 30, 2019ViewCertificate of Service of Nora Hafez Regarding First Day Motions, Notice of Emergency Hearings on First Day Motions, First Day Hearing Agenda, Declarations of Robert D. Moore and Robert A. Campagna, Prime Clerk Retention Application, and Order Granting the Scheduling Motion on Expedited Hearings, and Revised Proposed Joint Administration Order Filed by Other Professional Prime Clerk LLC (RE: related document(s)2 Motion for Joint Administration Debtors' Motion for Entry of an Order (I) Directing Joint Administration of Chapter 11 Cases and (II) Granting Related Relief Filed by Debtor In Possession Murray Energy Holdings Co. (Attachments: # 1 Proposed Order), 6 Notice of Election as Complex Chapter 11 Filed by Debtor In Possession Murray Energy Holdings Co.., 10 Declaration re: Declaration of Robert D. Moore, President, Chief Executive Officer, and Chief Financial Officer, of Murray Energy Holdings Co., in Support of Chapter 11 Petitions Filed by Debtor In Possession Murray Energy Holdings Co.. (Attachments: # 1 Exhibit Corporate Organizational Structure # 2 Exhibit Restructuring Support Agreement), 11 Declaration re: Declaration of Robert A. Campagna, Managing Director at Alvarez & Marsal North America, LLC, In Support of First Day Motions Filed by Debtor In Possession Murray Energy Holdings Co.., 13 Motion Debtor's Motion for Entry of Interim and Final Orders Authorizing The Debtors to (A) Continue to Operate their Cash Management System, (B) Maintain Existing Business Forms, (C) Perform Intercompany Transactions and Pay Prepetition Obligations Related thereto, and (II) Granting Related Relief Filed by Debtor In Possession Murray Energy Holdings Co. (Attachments: # 1 Proposed Order Interim # 2 Proposed Order Final), 14 Motion Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to (A) Pay Prepetition Wages, Salaries, Other Compensation, and Reimbursable Expenses and (B) Continue Employee Benefits Programs, and (II) Granting Related Relief Filed by Debtor In Possession Murray Energy Holdings Co. (Attachments: # 1 Proposed Order Interim # 2 Proposed Order Final), 15 Motion Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to Pay Certain Prepetition Claims of (A) Critical Vendors, (B) Lien Claimants, (C) Shippers, (D) 503(b)(9) Claimants, and (E) Royalty and Leasehold Claimants, (II) Confirming Administrative Expense Priority Status of Outstanding Orders, and (III) Granting Related Relief Filed by Debtor In Possession Murray Energy Holdings Co. (Attachments: # 1 Proposed Order Interim # 2 Proposed Order Final # 3 Exhibit Trade Terms Agreement), 16 Motion Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to (A) Perform under Existing Coal Sale Contracts in the Ordinary Course of Business and (B) Enter into and Perform under New Coal Sale Contracts in the Ordinary Course of Business, and (II) Granting Related Relief Filed by Debtor In Possession Murray Energy Holdings Co. (Attachments: # 1 Proposed Order Interim # 2 Proposed Order Final), 17 Motion Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to Maintain and Administer their Existing Customer Programs and Honor Certain Prepetition Obligations Related thereto and (II) Granting Related Relief Filed by Debtor In Possession Murray Energy Holdings Co. (Attachments: # 1 Proposed Order Interim # 2 Proposed Order Final), 18 Motion Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to (A) Continue their Insurance Policies and Honor all Obligations in Respect thereof, (B) Renew, Supplement, and Enter into New Insurance Policies, (C) Honor the Terms of the Premium Finance Agreements and Pay Premiums thereunder, (D) Enter into new Premium Financing Agreements in the Ordinary Course of Business, and (II) Granting Related Relief Filed by Debtor In Possession Murray Energy Holdings Co. (Attachments: # 1 Proposed Order Interim # 2 Proposed Order Final # 3 Exhibit Insurance Policies # 4 Exhibit Premium Financing Agreement), 19 Motion Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to Continue their Surety Bond Program and (II) Granting Related Relief Filed by Debtor In Possession Murray Energy Holdings Co. (Attachments: # 1 Proposed Order Interim # 2 Proposed Order Final # 3 Exhibit Surety Bonds), 20 Motion Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Payment of Certain Prepetition and Postpetition Taxes and Fees and (II) Granting Related Relief Filed by Debtor In Possession Murray Energy Holdings Co. (Attachments: # 1 Proposed Order Interim # 2 Proposed Order Final # 3 Exhibit Authorities), 21 Motion Debtors' Motion for Entry of Interim and Final Orders (I) Approving Notification and Hearing Procedures for Certain Transfers of and Declarations of Worthlessness with Respect to Common Stock and (II) Granting Related Relief Filed by Debtor In Possession Murray Energy Holdings Co. (Attachments: # 1 Proposed Order Interim # 2 Proposed Order Final), 22 Motion Regarding Chapter 11 First Day Motions Debtors' Motion Seeking Authority to Implement Certain Notice and Case Management Procedures Filed by Debtor In Possession Murray Energy Holdings Co. (Attachments: # 1 Proposed Order), 23 Motion for Continuation of Utility Service and Approval of Adequate Assurance of Payment to Utility Company under Section 366(b)Debtors Motion for Entry of Interim and Final Orders (I) Approving the Debtors' Proposed Adequate Assurance of Payment for Future Utility Services, (II) Prohibiting Utility Companies From Altering, Refusing, or Discontinuing Services, (III) Approving the Debtors' Proposed Procedures for Resolving Adequate Assurance Requests, and (IV) Granting Related Relief Filed by Debtor In Possession Murray Energy Holdings Co. (Attachments: # 1 Proposed Order # 2 Proposed Order # 3 Exhibit C), 24 Application Debtors' Application for Appointment of Prime Clerk LLC as Claims and Noticing Agent Filed by Debtor In Possession Murray Energy Holdings Co. (Attachments: # 1 Proposed Order # 2 Exhibit Schrag Declaration), 25 Motion to Extend/Shorten Time Deadline to File Schedules or Provide Required Information Debtors' Motion for Entry of an Order (I) Extending Time to File Schedules of Assets and Liabilities, Schedules of Current Income and Expenditures, Schedules of Executory Contracts and Unexpired Leases, Statements of Financial Affairs, and Rule 2015.3 Financial Reports, and (II) Granting Related Relief Filed by Debtor In Possession Murray Energy Holdings Co. (Attachments: # 1 Proposed Order) (Lewis, Kim) (1vy), 26 Motion Regarding Chapter 11 First Day Motions Debtors' Motion for Entry of an Order (I) Authorizing the Debtors to (A) File a Consolidated List of Creditors in Lieu of Submitting a Separate Mailing Matrix for Each Debtor and (B) Redact Certain Personally Identifiable Information for the Debtors' Employees (II) Approving the Form and Manner of Notifying Creditors orf the Commencement of the Chapter 11 Cases, and (III) Granting Related Relief Filed by Debtor In Possession Murray Energy Holdings Co. (Attachments: # 1 Proposed Order Exhibit A)(Lewis, Kim) (1vy), 27 Motion to Expedite Hearing (related documents 2 Motion for Joint Administration, 10 Declaration, 13 Generic Motion, 14 Generic Motion, 15 Generic Motion, 16 Generic Motion, 17 Generic Motion, 18 Generic Motion, 19 Generic Motion, 20 Generic Motion, 21 Generic Motion, 22 Motion Regarding Chapter 11 First Day Motions, 23 Motion for Continuation of Utility Service, 24 Generic Application, 25 Motion to Extend/Shorten Time, 26 Generic Motion) Filed by Debtor In Possession Murray Energy Holdings Co. (Attachments: # 1 Proposed Order # 2 Exhibit Notice of Emergency Hearing), 28 Motion to Allow Post Petition Debt Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to (A) Obtain Postpetition Financing and (B) Utilize Cash Collateral, (II) Granting Liens and Superpriority Administrative Expense Claims, (III) Granting Adequate Protection, (IV) Modifying the Automatic Stay, (V) Scheduling a Final Hearing, and (VI) Granting Related Relief Filed by Debtor In Possession Murray Energy Holdings Co. (Attachments: # 1 Proposed Order Interim # 2 Exhibit DIP Credit Agreement # 3 Exhibit Berube Declaration # 4 Exhibit Cash Collateral/Postpetition Financing Checklist), 42 Order Scheduling Expedited Hearings on First Day Motions and Approving the Form and Manner of Notice thereof (Related Doc 27) Hearing to be held on 10/30/2019 at 03:00 PM in Courtroom 1 Cincinnati, Ohio for 15 and for 2 and for 25 and for 17 and for 16 and for 22 and for 14 and for 26 and for 19 and for 20 and for 13 and for 28 and for 18 and for 21 and for 23 and for 24, (2km), 43 Notice Notice of Emergency Hearings on Certain First Day Motions and Applications Filed by Debtor In Possession Murray Energy Holdings Co. (RE: related document(s)27 Motion to Expedite Hearing (related documents 2 Motion for Joint Administration, 10 Declaration, 13 Generic Motion, 14 Generic Motion, 15 Generic Motion, 16 Generic Motion, 17 Generic Motion, 18 Generic Motion, 19 Generic Motion, 20 Generic Motion, 21 Generic Motion, 22 Motion Regarding Chapter 11 First Day Motions, 23 Motion for Continuation of Utility Service, 24 Generic Application, 25 Motion to Extend/Shorten Time, 26 Generic Motion) Filed by Debtor In Possession Murray Energy Holdings Co. (Attachments: # 1 Proposed Order # 2 Exhibit Notice of Emergency Hearing))., 50 Notice Notice of Agenda for Hearing on First Day Motions Scheduled for October 30, 2019, at 3:00 P.M. (Prevailing Eastern Time), Before the Honorable John E. Hoffman at the United States Bankruptcy Court for the Southern District of Ohio, Located at 221 East Fourth Street, Atrium Two Suite 800, Cincinnati, Ohio 45202 Filed by Debtor In Possession Murray Energy Holdings Co. (RE: related document(s)2 Motion for Joint Administration Debtors' Motion for Entry of an Order (I) Directing Joint Administration of Chapter 11 Cases and (II) Granting Related Relief Filed by Debtor In Possession Murray Energy Holdings Co. (Attachments: # 1 Proposed Order), 13 Motion Debtor's Motion for Entry of Interim and Final Orders Authorizing The Debtors to (A) Continue to Operate their Cash Management System, (B) Maintain Existing Business Forms, (C) Perform Intercompany Transactions and Pay Prepetition Obligations Related thereto, and (II) Granting Related Relief Filed by Debtor In Possession Murray Energy Holdings Co. (Attachments: # 1 Proposed Order Interim # 2 Proposed Order Final), 14 Motion Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to (A) Pay Prepetition Wages, Salaries, Other Compensation, and Reimbursable Expenses and (B) Continue Employee Benefits Programs, and (II) Granting Related Relief Filed by Debtor In Possession Murray Energy Holdings Co. (Attachments: # 1 Proposed Order Interim # 2 Proposed Order Final), 15 Motion Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to Pay Certain Prepetition Claims of (A) Critical Vendors, (B) Lien Claimants, (C) Shippers, (D) 503(b)(9) Claimants, and (E) Royalty and Leasehold Claimants, (II) Confirming Administrative Expense Priority Status of Outstanding Orders, and (III) Granting Related Relief Filed by Debtor In Possession Murray Energy Holdings Co. (Attachments: # 1 Proposed Order Interim # 2 Proposed Order Final # 3 Exhibit Trade Terms Agreement), 16 Motion Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to (A) Perform under Existing Coal Sale Contracts in the Ordinary Course of Business and (B) Enter into and Perform under New Coal Sale Contracts in the Ordinary Course of Business, and (II) Granting Related Relief Filed by Debtor In Possession Murray Energy Holdings Co. (Attachments: # 1 Proposed Order Interim # 2 Proposed Order Final), 17 Motion Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to Maintain and Administer their Existing Customer Programs and Honor Certain Prepetition Obligations Related thereto and (II) Granting Related Relief Filed by Debtor In Possession Murray Energy Holdings Co. (Attachments: # 1 Proposed Order Interim # 2 Proposed Order Final), 18 Motion Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to (A) Continue their Insurance Policies and Honor all Obligations in Respect thereof, (B) Renew, Supplement, and Enter into New Insurance Policies, (C) Honor the Terms of the Premium Finance Agreements and Pay Premiums thereunder, (D) Enter into new Premium Financing Agreements in the Ordinary Course of Business, and (II) Granting Related Relief Filed by Debtor In Possession Murray Energy Holdings Co. (Attachments: # 1 Proposed Order Interim # 2 Proposed Order Final # 3 Exhibit Insurance Policies # 4 Exhibit Premium Financing Agreement), 19 Motion Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to Continue their Surety Bond Program and (II) Granting Related Relief Filed by Debtor In Possession Murray Energy Holdings Co. (Attachments: # 1 Proposed Order Interim # 2 Proposed Order Final # 3 Exhibit Surety Bonds), 20 Motion Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Payment of Certain Prepetition and Postpetition Taxes and Fees and (II) Granting Related Relief Filed by Debtor In Possession Murray Energy Holdings Co. (Attachments: # 1 Proposed Order Interim # 2 Proposed Order Final # 3 Exhibit Authorities), 21 Motion Debtors' Motion for Entry of Interim and Final Orders (I) Approving Notification and Hearing Procedures for Certain Transfers of and Declarations of Worthlessness with Respect to Common Stock and (II) Granting Related Relief Filed by Debtor In Possession Murray Energy Holdings Co. (Attachments: # 1 Proposed Order Interim # 2 Proposed Order Final), 22 Motion Regarding Chapter 11 First Day Motions Debtors' Motion Seeking Authority to Implement Certain Notice and Case Management Procedures Filed by Debtor In Possession Murray Energy Holdings Co. (Attachments: # 1 Proposed Order), 23 Motion for Continuation of Utility Service and Approval of Adequate Assurance of Payment to Utility Company under Section 366(b)Debtors Motion for Entry of Interim and Final Orders (I) Approving the Debtors' Proposed Adequate Assurance of Payment for Future Utility Services, (II) Prohibiting Utility Companies From Altering, Refusing, or Discontinuing Services, (III) Approving the Debtors' Proposed Procedures for Resolving Adequate Assurance Requests, and (IV) Granting Related Relief Filed by Debtor In Possession Murray Energy Holdings Co. (Attachments: # 1 Proposed Order # 2 Proposed Order # 3 Exhibit C), 24 Application Debtors' Application for Appointment of Prime Clerk LLC as Claims and Noticing Agent Filed by Debtor In Possession Murray Energy Holdings Co. (Attachments: # 1 Proposed Order # 2 Exhibit Schrag Declaration), 25 Motion to Extend/Shorten Time Deadline to File Schedules or Provide Required Information Debtors' Motion for Entry of an Order (I) Extending Time to File Schedules of Assets and Liabilities, Schedules of Current Income and Expenditures, Schedules of Executory Contracts and Unexpired Leases, Statements of Financial Affairs, and Rule 2015.3 Financial Reports, and (II) Granting Related Relief Filed by Debtor In Possession Murray Energy Holdings Co. (Attachments: # 1 Proposed Order) (Lewis, Kim) (1vy), 26 Motion Regarding Chapter 11 First Day Motions Debtors' Motion for Entry of an Order (I) Authorizing the Debtors to (A) File a Consolidated List of Creditors in Lieu of Submitting a Separate Mailing Matrix for Each Debtor and (B) Redact Certain Personally Identifiable Information for the Debtors' Employees (II) Approving the Form and Manner of Notifying Creditors orf the Commencement of the Chapter 11 Cases, and (III) Granting Related Relief Filed by Debtor In Possession Murray Energy Holdings Co. (Attachments: # 1 Proposed Order Exhibit A)(Lewis, Kim) (1vy), 28 Motion to Allow Post Petition Debt Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to (A) Obtain Postpetition Financing and (B) Utilize Cash Collateral, (II) Granting Liens and Superpriority Administrative Expense Claims, (III) Granting Adequate Protection, (IV) Modifying the Automatic Stay, (V) Scheduling a Final Hearing, and (VI) Granting Related Relief Filed by Debtor In Possession Murray Energy Holdings Co. (Attachments: # 1 Proposed Order Interim # 2 Exhibit DIP Credit Agreement # 3 Exhibit Berube Declaration # 4 Exhibit Cash Collateral/Postpetition Financing Checklist))., 63 Motion for Joint Administration Notice of Filing of Revised Proposed Order Filed by Debtor In Possession Murray Energy Holdings Co.). (^Malo, David) (Entered: 10/30/2019) (71 pgs)
85Oct 30, 2019RequestMotion to Appear pro hac vice Filed by Interested Party Commonwealth of Pennsylvania, Department of Environmental Protection (Attachments: # 1 Affidavit of Service) (Greenert, Brian) (Entered: 10/30/2019) (5 pgs; 2 docs)
86Oct 30, 2019RequestMotion to Appear pro hac vice Filed by Interested Party Commonwealth of Pennsylvania, Department of Environmental Protection (Attachments: # 1 Affidavit of Service) (Heilman, Michael) (Entered: 10/30/2019) (5 pgs; 2 docs)
87Oct 30, 2019RequestNotice of Appearance and Request for Notice by Irena Goldstein Filed by Creditor Javelin Global Commodities Holdings LLP. (Goldstein, Irena) (Entered: 10/30/2019) (4 pgs)
88Oct 30, 2019RequestOrder Granting Admissions pro hac vice of Damian S. Schaible (Related Doc # 8) (2km) (Entered: 10/31/2019) (2 pgs)
89Oct 30, 2019RequestOrder Granting Admissions pro hac vice of Adam L. Shpeen (Related Doc # 9) (2km) (Entered: 10/31/2019) (2 pgs)
90Oct 30, 2019RequestOrder Granting Admissions pro hac vice of James L. McClammy (Related Doc # 12) (2km) (Entered: 10/31/2019) (2 pgs)
91Oct 30, 2019RequestInterim Order (I) Authorizing the Debtors to (A) Continue to Operate their Cash Management System, (B) Maintain Existing Business Forms, and (C) Perform Intercompany Transactions and Pay Prepetition Obligations Related thereto, and (II) Granting Related Relief (Related Doc # 13) (2km) (Entered: 10/31/2019) (18 pgs)
92Oct 30, 2019ViewInterim Order (I) Authorizing the Debtors to (A) Pay Prepetition Wages, Salaries, Other Compensation, and Reimbursable Expenses and (B) Continue Employee Benefits Programs, and (II) Granting Related Relief (Related Doc # 14) (2km) (Entered: 10/31/2019) (7 pgs)
93Oct 31, 2019ViewInterim Order (I) Authorizing the Debtors to (A) Obtain Postpetition Financing and (B) Use Cash Collateral, (II) Granting Liens and Providing Superpiority Administrative Expense Status, (III) Granting Adequate Protection to the Prepetition Secured Parties, (IV) Modifying the Automatic Stay, (V) Scheduling a Final Hearing, and (VI) Granting Related Relief (RE: related document(s) 28 Motion to Allow Post Petition Debt filed by Debtor In Possession Murray Energy Holdings Co.) Final Hearing to be held on 12/4/2019 at 10:00 AM Judge Hoffman Courtroom A for 28, (2km) (Entered: 10/31/2019) (120 pgs)
94Oct 31, 2019RequestMotion to Appear pro hac vice of Douglas Kilmer Filed by Creditor JAYSTERN LLC (Attachments: # 1 Proposed Order Granting Admission) (Kilmer, Douglas) (Entered: 10/31/2019) (4 pgs; 2 docs)
95Oct 31, 2019RequestMotion to Appear pro hac vice for Lord Securities Corporation As Term Administrative Agent and Collateral Trustee Filed by Interested Party Lord Securities Corporation (Zuccarello, Amy) (Entered: 10/31/2019) (4 pgs)
96Oct 31, 2019ViewNotice of Formation Meeting for Official Committee of Unsecured Creditors Filed by U.S. Trustee Asst US Trustee (Cin). (Attachments: # 1 Exhibit) (Kindt, Monica) (Entered: 10/31/2019) (9 pgs; 2 docs)
97Oct 31, 2019RequestMotion to Appear pro hac vice for Richard Parks Filed by Creditors Joy Global Conveyors, Joy Global Underground Mining, LLC (Attachments: # 1 Proposed Order) (Parks, Richard) (Entered: 10/31/2019) (5 pgs; 2 docs)
98Oct 31, 2019RequestMotion to Appear pro hac vice for John Kettering Filed by Creditors Joy Global Conveyors, Joy Global Underground Mining, LLC (Attachments: # 1 Proposed Order) (Kettering, John) (Entered: 10/31/2019) (5 pgs; 2 docs)
99Oct 31, 2019ViewInterim Order (I) Authorizing the Debtors to Continue their Surety Bond Program and (II) Granting Related Relief (RE: related document(s) 19 Generic Motion filed by Debtor In Possession Murray Energy Holdings Co.). Final Hearing to be held on 12/4/2019 at 10:00 AM Judge Hoffman Courtroom A for 19, (2km) (Entered: 10/31/2019) (6 pgs)
100Oct 31, 2019ViewInterim Order (I) Authorizing the Debtors to Pay Certain Prepetition Claims of (A) Critical Vendors, (B) Lien Claimants, (C) Shippers, (D) 503(B)(9) Claimants, and (E) Royalty and Leasehold Claimants, (II) Confirming Administrative Expense Priority Status of Outstanding Orders, and (III) Granting Related Relief (RE: related document(s) 15 Generic Motion filed by Debtor In Possession Murray Energy Holdings Co.). Final Hearing to be held on 12/4/2019 at 10:00 AM Judge Hoffman Courtroom A for 15, (2km) (Entered: 10/31/2019) (7 pgs)
101Oct 31, 2019RequestInterim Order (I) Authorizing the Debtors to (A) Perform Under Existing Coal Sale Contracts in the Ordinary Course of Business and (B) Enter into and Perform Under New Coal Sale Contracts in the Ordinary Course of Business, and (II) Granting Related Relief (RE: related document(s) 16 Generic Motion filed by Debtor In Possession Murray Energy Holdings Co.). Final Hearing to be held on 12/4/2019 at 10:00 AM Judge Hoffman Courtroom A for 16, (2km) (Entered: 10/31/2019) (4 pgs)
102Oct 31, 2019RequestInterim Order (I) Approving Notification and Hearing Procedures for Certain Transfers of and Declarations of Worthlessness with Respect to Common Stock and (II) Granting Related Relief (RE: related document(s) 21 Generic Motion filed by Debtor In Possession Murray Energy Holdings Co.). Final Hearing to be held on 12/4/2019 at 10:00 AM Judge Hoffman Courtroom A for 21, (2km) Modified text to include the word, Final on 10/31/2019 (2km). (Entered: 10/31/2019) (36 pgs)
103Oct 31, 2019RequestInterim Order (I) Authorizing the Debtors to Maintain and Administer their Existing Customer Programs and Honor Certain Prepetition Obligations Related thereto and (II) Granting Related Relief (RE: related document(s) 17 Generic Motion filed by Debtor In Possession Murray Energy Holdings Co.). Final Hearing to be held on 12/4/2019 at 10:00 AM Judge Hoffman Courtroom A for 17, (2km) Modified to include the word, Final on 10/31/2019 (2km). (Entered: 10/31/2019) (6 pgs)
104Oct 31, 2019RequestInterim Order (I) Authorizing the Payment of Certain Prepetition and Postpetition Taxes and Fees and (II) Granting Related Relief (RE: related document(s) 20 Generic Motion filed by Debtor In Possession Murray Energy Holdings Co.). Final Hearing to be held on 12/4/2019 at 10:00 AM Judge Hoffman Courtroom A for 20, (2km) (Entered: 10/31/2019) (6 pgs)
105Oct 31, 2019RequestInterim Order (I) Approving the Debtors' Proposed Adequate Assurance of Payment for Future Utility Services, (II) Prohibiting Utility Companies from Altering, Refusing, or Discontinuing Services, (III) Approving the Debtors' Proposed Procedures for Resolving Adequate Assurance Requests, and (IV) Granting Related Relief (RE: related document(s) 23 Motion for Continuation of Utility Service filed by Debtor In Possession Murray Energy Holdings Co.). Final Hearing to be held on 12/4/2019 at 10:00 AM Judge Hoffman Courtroom A for 23, (2km) (Entered: 10/31/2019) (9 pgs)
106Oct 31, 2019RequestInterim Order (I) Authorizing the Debtors to (A) Continue their Insurance Policies and Honor All Obligations in Respect thereof, (B) Renew, Supplement, and Enter into New Insurance Policies, (C) Honor the Terms of the Premium Financing Agreements and Pay Premiums thereunder, and (D) Enter into New Premium Financing Agreements in the Ordinary Course of Business, and (IV) Granting Related Relief (RE: related document(s) 18 Generic Motion filed by Debtor In Possession Murray Energy Holdings Co.). Final Hearing to be held on 12/4/2019 at 10:00 AM Judge Hoffman Courtroom A for 18, (2km) (Entered: 10/31/2019) (6 pgs)
107Oct 31, 2019RequestMotion to Appear pro hac vice (Motion for Admission of Gregory M. Taube Pro Hac Vice) Filed by Creditor Sandvik Mining and Construction USA, LLC (Attachments: # 1 Proposed Order) (Taube, Gregory) (Entered: 10/31/2019) (6 pgs; 2 docs)
108Oct 31, 2019RequestOrder (I) Extending Time to File Schedules of Assets and Liabilities, Schedules of Current Income and Expenditures, Schedules of Executory Contacts and Unexpired Leases, Statements of Financial Affairs, and Rule 2015.3 Financial Reports, and (II) Granting Related Relief (Related Doc # 25) (2ks) (Entered: 10/31/2019) (3 pgs)
109Oct 31, 2019RequestOrder Authorizing Retention and Appointment of Prime Clerk LLC as Claims and Noticing Agent (Related Doc # 24) (2ks) Additional attachment(s) added on 11/13/2019 (2km). (Entered: 10/31/2019) (19 pgs)
110Oct 31, 2019ViewOrder (I) Authorizing the Debtors to (A) File a Consolidated List of Creditors In Lieu of Submitting a Separate Mailing Matrix for Each Debtor and (B) Redact Certain Personally Identifiable Information for the Debtors' Employees, (II) Approving the Form and Manner of Notifying Creditors of the Commencement of the Chapter 11 Cases and Other Information, and (III) Granting Related Relief (Related Doc # 26) (2ks) (Entered: 10/31/2019) (9 pgs)
111Oct 31, 2019RequestBNC Certificate of Mailing - PDF Document (RE: related documents(s)42 Order on Motion to Expedite Hearing) Notice Date 10/31/2019. (Admin.) (Entered: 11/01/2019) (5 pgs)
112Nov 1, 2019RequestOrder (I) Directing Joint Administration of Chapter 11 Cases and (II) Granting Related Relief on Case 2:2019-bk-56885-jeh (Related Doc # 2 and 63) (2km) (Entered: 11/01/2019) (26 pgs)
113Nov 1, 2019RequestOrder Implementing Certain Notice and Case Management Procedures (RE: related document(s) 22 Motion Regarding Chapter 11 First Day Motions Debtors' Motion Seeking Authority to Implement Certain Notice and Case Management Procedures filed by Debtor In Possession Murray Energy Holdings Co.). Omnibus Hearings to be held on 12/4/2019 at 09:30 AM, 1/9/2020 at 10:00 AM, 2/6/2020 at 10:00 AM and 3/12/2020 at 10:00 AM in Judge Hoffman Courtroom A for 1, (2km) Modified text to change how the dates displayed on 11/4/2019 (2km). (Entered: 11/01/2019) (25 pgs)
114Nov 1, 2019RequestOrder (I) Directing Joint Administration of Chapter 11 Cases and (II) Granting Related Relief on Lead Case 2:19-bk-56885 with Member Case 2:19-bk-56884 (Related Doc # 3) (2km) (Entered: 11/01/2019) (26 pgs)
115Nov 1, 2019RequestOrder (I) Directing Joint Administration of Chapter 11 Cases and (II) Granting Related Relief on Lead Case 2:19-bk-56885 with Member Case 2:19-bk-56886 (Related Doc # 2) (2km) (Entered: 11/01/2019) (26 pgs)
116Nov 1, 2019RequestNotice of Appearance and Request for Notice by Pedro Jimenez Filed by Creditor Javelin Global Commodities Holdings LLP. (Jimenez, Pedro) (Entered: 11/01/2019) (4 pgs)
117Nov 1, 2019ViewNotice of Appearance and Request for Notice by Timothy Palmer Filed by Creditor The Huntington National Bank. (Palmer, Timothy) (Entered: 11/01/2019) (2 pgs)
118Nov 1, 2019RequestOrder (I) Directing Joint Administration of Chapter 11 Cases and (II) Granting Related Relief on Lead Case 2:19-bk-56885 with Member Case 2:19-bk-56889 (Related Doc # 2) (2km) (Entered: 11/01/2019) (26 pgs)
119Nov 1, 2019RequestMotion to Appear pro hac vice Filed by Creditor Fuchs Lubricants Co. (Attachments: # 1 Proposed Order) (Israel, Harold) (Entered: 11/01/2019) (5 pgs; 2 docs)
120Nov 1, 2019RequestBNC Certificate of Mailing - PDF Document (RE: related documents(s)73 Order on Motion to Appear pro hac vice) Notice Date 11/01/2019. (Admin.) (Entered: 11/02/2019) (4 pgs)
121Nov 1, 2019RequestBNC Certificate of Mailing - PDF Document (RE: related documents(s)74 Order on Motion to Appear pro hac vice) Notice Date 11/01/2019. (Admin.) (Entered: 11/02/2019) (4 pgs)
122Nov 1, 2019RequestBNC Certificate of Mailing - PDF Document (RE: related documents(s)76 Order on Motion to Appear pro hac vice) Notice Date 11/01/2019. (Admin.) (Entered: 11/02/2019) (4 pgs)
123Nov 1, 2019RequestBNC Certificate of Mailing - PDF Document (RE: related documents(s)77 Order on Motion to Appear pro hac vice) Notice Date 11/01/2019. (Admin.) (Entered: 11/02/2019) (4 pgs)
124Nov 1, 2019RequestBNC Certificate of Mailing - PDF Document (RE: related documents(s)78 Order on Motion to Appear pro hac vice) Notice Date 11/01/2019. (Admin.) (Entered: 11/02/2019) (4 pgs)
125Nov 1, 2019RequestBNC Certificate of Mailing - PDF Document (RE: related documents(s)80 Order on Motion to Appear pro hac vice) Notice Date 11/01/2019. (Admin.) (Entered: 11/02/2019) (4 pgs)
126Nov 1, 2019RequestBNC Certificate of Mailing - PDF Document (RE: related documents(s)81 Order on Motion to Appear pro hac vice) Notice Date 11/01/2019. (Admin.) (Entered: 11/02/2019) (4 pgs)
127Nov 1, 2019RequestBNC Certificate of Mailing - PDF Document (RE: related documents(s)82 Order on Motion to Appear pro hac vice) Notice Date 11/01/2019. (Admin.) (Entered: 11/02/2019) (4 pgs)
128Nov 1, 2019RequestBNC Certificate of Mailing - PDF Document (RE: related documents(s)83 Order on Motion to Appear pro hac vice) Notice Date 11/01/2019. (Admin.) (Entered: 11/02/2019) (4 pgs)
148Nov 1, 2019RequestOrder Granting Admission pro hac vice of Jennifer C. Hagle (Related Doc # 31) (2km) (Entered: 11/04/2019) (2 pgs)
149Nov 1, 2019RequestOrder Granting Admission pro hac vice of Leslie A. Plaskon (Related Doc # 32) (2km) (Entered: 11/04/2019) (2 pgs)
129Nov 2, 2019RequestBNC Certificate of Mailing - PDF Document (RE: related documents(s)88 Order on Motion to Appear pro hac vice) Notice Date 11/02/2019. (Admin.) (Entered: 11/03/2019) (4 pgs)
130Nov 2, 2019RequestBNC Certificate of Mailing - PDF Document (RE: related documents(s)89 Order on Motion to Appear pro hac vice) Notice Date 11/02/2019. (Admin.) (Entered: 11/03/2019) (4 pgs)
131Nov 2, 2019RequestBNC Certificate of Mailing - PDF Document (RE: related documents(s)90 Order on Motion to Appear pro hac vice) Notice Date 11/02/2019. (Admin.) (Entered: 11/03/2019) (4 pgs)
132Nov 2, 2019RequestBNC Certificate of Mailing - PDF Document (RE: related documents(s)91 Order on Generic Motion) Notice Date 11/02/2019. (Admin.) (Entered: 11/03/2019) (20 pgs)
133Nov 2, 2019RequestBNC Certificate of Mailing - PDF Document (RE: related documents(s)92 Order on Generic Motion) Notice Date 11/02/2019. (Admin.) (Entered: 11/03/2019) (9 pgs)
134Nov 2, 2019RequestBNC Certificate of Mailing - PDF Document (RE: related documents(s)93 Order Continuing Hearing (Bk Motion)) Notice Date 11/02/2019. (Admin.) (Entered: 11/03/2019) (126 pgs)
135Nov 2, 2019RequestBNC Certificate of Mailing - PDF Document (RE: related documents(s)99 Order Continuing Hearing (Bk Motion)) Notice Date 11/02/2019. (Admin.) (Entered: 11/03/2019) (12 pgs)
136Nov 2, 2019RequestBNC Certificate of Mailing - PDF Document (RE: related documents(s)100 Order Continuing Hearing (Bk Motion)) Notice Date 11/02/2019. (Admin.) (Entered: 11/03/2019) (13 pgs)
137Nov 2, 2019RequestBNC Certificate of Mailing - PDF Document (RE: related documents(s)101 Order Continuing Hearing (Bk Motion)) Notice Date 11/02/2019. (Admin.) (Entered: 11/03/2019) (10 pgs)
138Nov 2, 2019RequestBNC Certificate of Mailing - PDF Document (RE: related documents(s)102 Order Continuing Hearing (Bk Motion)) Notice Date 11/02/2019. (Admin.) (Entered: 11/03/2019) (42 pgs)
139Nov 2, 2019RequestBNC Certificate of Mailing - PDF Document (RE: related documents(s)103 Order Continuing Hearing (Bk Motion)) Notice Date 11/02/2019. (Admin.) (Entered: 11/03/2019) (12 pgs)
140Nov 2, 2019RequestBNC Certificate of Mailing - PDF Document (RE: related documents(s)104 Order Continuing Hearing (Bk Motion)) Notice Date 11/02/2019. (Admin.) (Entered: 11/03/2019) (12 pgs)
141Nov 2, 2019RequestBNC Certificate of Mailing - PDF Document (RE: related documents(s)105 Order Continuing Hearing (Bk Motion)) Notice Date 11/02/2019. (Admin.) (Entered: 11/03/2019) (15 pgs)
142Nov 2, 2019RequestBNC Certificate of Mailing - PDF Document (RE: related documents(s)106 Order Continuing Hearing (Bk Motion)) Notice Date 11/02/2019. (Admin.) (Entered: 11/03/2019) (12 pgs)
143Nov 2, 2019RequestBNC Certificate of Mailing - PDF Document (RE: related documents(s)108 Order on Motion to Extend/Shorten Time) Notice Date 11/02/2019. (Admin.) (Entered: 11/03/2019) (9 pgs)
144Nov 2, 2019RequestBNC Certificate of Mailing - PDF Document (RE: related documents(s)109 Order on Generic Application) Notice Date 11/02/2019. (Admin.) (Entered: 11/03/2019) (25 pgs)
145Nov 2, 2019RequestBNC Certificate of Mailing - PDF Document (RE: related documents(s)110 Order on Generic Motion) Notice Date 11/02/2019. (Admin.) (Entered: 11/03/2019) (15 pgs)
146Nov 3, 2019RequestBNC Certificate of Mailing - PDF Document (RE: related documents(s)112 Order on Motion For Joint Administration) Notice Date 11/03/2019. (Admin.) (Entered: 11/03/2019) (32 pgs)
147Nov 3, 2019RequestBNC Certificate of Mailing - PDF Document (RE: related documents(s)113 Order to Set Hearing) Notice Date 11/03/2019. (Admin.) (Entered: 11/03/2019) (31 pgs)
150Nov 4, 2019RequestCertificate of Service of Nora Hafez Regarding Debtors' Motion for Entry of an Order (I) Authorizing the Rejection of a Certain Executory Contract Effective nunc pro tunc to the Petition Date and (II) Granting Related Relief Filed by Other Professional Prime Clerk LLC (RE: related document(s)52 Motion Debtors' Motion for Entry of an Order (I) Authorizing the Rejection of a Certain Executory Contract Effective Nunc Pro Tunc to the Petition Date and (II) Granting Related Relief Filed by Debtor In Possession Murray Energy Holdings Co. (Attachments: # 1 Proposed Order)). (^Malo, David) (Entered: 11/04/2019) (8 pgs)
151Nov 4, 2019ViewNotice of Appearance and Request for Notice by Joel A Kunin Filed by Creditors Sherman Rider, Jetson Mitchell. (Kunin, Joel) (Entered: 11/04/2019) (2 pgs)
152Nov 4, 2019ViewCertificate of Service of Mary Susan McAndrew Regarding Notice of Amended Agenda for Hearing on First Day Motions Scheduled for October 30, 2019, at 3:00 P.M., Before the Honorable John E. Hoffman at the United States Bankruptcy Court for the Southern District of Ohio, Located at 221 East Fourth Street, Atrium Two Suite 800, Cincinnati, Ohio 45202 Filed by Other Professional Prime Clerk LLC (RE: related document(s)69 Notice Notice of AMENDED Agenda for Hearing on First Day Motions Scheduled for October 30, 2019, at 3:00 p.m. (Prevailing Eastern Time), before the Honorable John E. Hoffman at the United States Bankruptcy Court for the Southern District of Ohio, Located at 221 East Fourth Street, Atrium Two Suite 800, Cincinnati, Ohio 45202 Filed by Debtor In Possession Murray Energy Holdings Co. (RE: related document(s)50 Notice Notice of Agenda for Hearing on First Day Motions Scheduled for October 30, 2019, at 3:00 P.M. (Prevailing Eastern Time), Before the Honorable John E. Hoffman at the United States Bankruptcy Court for the Southern District of Ohio, Located at 221 East Fourth Street, Atrium Two Suite 800, Cincinnati, Ohio 45202 Filed by Debtor In Possession Murray Energy Holdings Co. (RE: related document(s)2 Motion for Joint Administration Debtors' Motion for Entry of an Order (I) Directing Joint Administration of Chapter 11 Cases and (II) Granting Related Relief Filed by Debtor In Possession Murray Energy Holdings Co. (Attachments: # 1 Proposed Order), 13 Motion Debtor's Motion for Entry of Interim and Final Orders Authorizing The Debtors to (A) Continue to Operate their Cash Management System, (B) Maintain Existing Business Forms, (C) Perform Intercompany Transactions and Pay Prepetition Obligations Related thereto, and (II) Granting Related Relief Filed by Debtor In Possession Murray Energy Holdings Co. (Attachments: # 1 Proposed Order Interim # 2 Proposed Order Final), 14 Motion Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to (A) Pay Prepetition Wages, Salaries, Other Compensation, and Reimbursable Expenses and (B) Continue Employee Benefits Programs, and (II) Granting Related Relief Filed by Debtor In Possession Murray Energy Holdings Co. (Attachments: # 1 Proposed Order Interim # 2 Proposed Order Final), 15 Motion Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to Pay Certain Prepetition Claims of (A) Critical Vendors, (B) Lien Claimants, (C) Shippers, (D) 503(b)(9) Claimants, and (E) Royalty and Leasehold Claimants, (II) Confirming Administrative Expense Priority Status of Outstanding Orders, and (III) Granting Related Relief Filed by Debtor In Possession Murray Energy Holdings Co. (Attachments: # 1 Proposed Order Interim # 2 Proposed Order Final # 3 Exhibit Trade Terms Agreement), 16 Motion Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to (A) Perform under Existing Coal Sale Contracts in the Ordinary Course of Business and (B) Enter into and Perform under New Coal Sale Contracts in the Ordinary Course of Business, and (II) Granting Related Relief Filed by Debtor In Possession Murray Energy Holdings Co. (Attachments: # 1 Proposed Order Interim # 2 Proposed Order Final), 17 Motion Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to Maintain and Administer their Existing Customer Programs and Honor Certain Prepetition Obligations Related thereto and (II) Granting Related Relief Filed by Debtor In Possession Murray Energy Holdings Co. (Attachments: # 1 Proposed Order Interim # 2 Proposed Order Final), 18 Motion Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to (A) Continue their Insurance Policies and Honor all Obligations in Respect thereof, (B) Renew, Supplement, and Enter into New Insurance Policies, (C) Honor the Terms of the Premium Finance Agreements and Pay Premiums thereunder, (D) Enter into new Premium Financing Agreements in the Ordinary Course of Business, and (II) Granting Related Relief Filed by Debtor In Possession Murray Energy Holdings Co. (Attachments: # 1 Proposed Order Interim # 2 Proposed Order Final # 3 Exhibit Insurance Policies # 4 Exhibit Premium Financing Agreement), 19 Motion Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to Continue their Surety Bond Program and (II) Granting Related Relief Filed by Debtor In Possession Murray Energy Holdings Co. (Attachments: # 1 Proposed Order Interim # 2 Proposed Order Final # 3 Exhibit Surety Bonds), 20 Motion Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Payment of Certain Prepetition and Postpetition Taxes and Fees and (II) Granting Related Relief Filed by Debtor In Possession Murray Energy Holdings Co. (Attachments: # 1 Proposed Order Interim # 2 Proposed Order Final # 3 Exhibit Authorities), 21 Motion Debtors' Motion for Entry of Interim and Final Orders (I) Approving Notification and Hearing Procedures for Certain Transfers of and Declarations of Worthlessness with Respect to Common Stock and (II) Granting Related Relief Filed by Debtor In Possession Murray Energy Holdings Co. (Attachments: # 1 Proposed Order Interim # 2 Proposed Order Final), 22 Motion Regarding Chapter 11 First Day Motions Debtors' Motion Seeking Authority to Implement Certain Notice and Case Management Procedures Filed by Debtor In Possession Murray Energy Holdings Co. (Attachments: # 1 Proposed Order), 23 Motion for Continuation of Utility Service and Approval of Adequate Assurance of Payment to Utility Company under Section 366(b)Debtors Motion for Entry of Interim and Final Orders (I) Approving the Debtors' Proposed Adequate Assurance of Payment for Future Utility Services, (II) Prohibiting Utility Companies From Altering, Refusing, or Discontinuing Services, (III) Approving the Debtors' Proposed Procedures for Resolving Adequate Assurance Requests, and (IV) Granting Related Relief Filed by Debtor In Possession Murray Energy Holdings Co. (Attachments: # 1 Proposed Order # 2 Proposed Order # 3 Exhibit C), 24 Application Debtors' Application for Appointment of Prime Clerk LLC as Claims and Noticing Agent Filed by Debtor In Possession Murray Energy Holdings Co. (Attachments: # 1 Proposed Order # 2 Exhibit Schrag Declaration), 25 Motion to Extend/Shorten Time Deadline to File Schedules or Provide Required Information Debtors' Motion for Entry of an Order (I) Extending Time to File Schedules of Assets and Liabilities, Schedules of Current Income and Expenditures, Schedules of Executory Contracts and Unexpired Leases, Statements of Financial Affairs, and Rule 2015.3 Financial Reports, and (II) Granting Related Relief Filed by Debtor In Possession Murray Energy Holdings Co. (Attachments: # 1 Proposed Order) (Lewis, Kim) (1vy), 26 Motion Regarding Chapter 11 First Day Motions Debtors' Motion for Entry of an Order (I) Authorizing the Debtors to (A) File a Consolidated List of Creditors in Lieu of Submitting a Separate Mailing Matrix for Each Debtor and (B) Redact Certain Personally Identifiable Information for the Debtors' Employees (II) Approving the Form and Manner of Notifying Creditors orf the Commencement of the Chapter 11 Cases, and (III) Granting Related Relief Filed by Debtor In Possession Murray Energy Holdings Co. (Attachments: # 1 Proposed Order Exhibit A)(Lewis, Kim) (1vy), 28 Motion to Allow Post Petition Debt Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to (A) Obtain Postpetition Financing and (B) Utilize Cash Collateral, (II) Granting Liens and Superpriority Administrative Expense Claims, (III) Granting Adequate Protection, (IV) Modifying the Automatic Stay, (V) Scheduling a Final Hearing, and (VI) Granting Related Relief Filed by Debtor In Possession Murray Energy Holdings Co. (Attachments: # 1 Proposed Order Interim # 2 Exhibit DIP Credit Agreement # 3 Exhibit Berube Declaration # 4 Exhibit Cash Collateral/Postpetition Financing Checklist)).).). (^Malo, David) (Entered: 11/04/2019) (13 pgs)
153Nov 4, 2019RequestOrder Granting Admission pro hac vice of Anna Gumport (Related Doc # 33) (2km) (Entered: 11/05/2019) (2 pgs)
154Nov 5, 2019ViewNotice of Appearance and Request for Notice by Harry W Greenfield Filed by Creditor CONSOL Energy Inc.. (Greenfield, Harry) (Entered: 11/05/2019) (3 pgs)
155Nov 5, 2019RequestMotion to Appear pro hac vice for Kirk B. Burkley Filed by Creditor CONSOL Energy Inc. (Attachments: # 1 Proposed Order) (Greenfield, Harry) (Entered: 11/05/2019) (5 pgs; 2 docs)
156Nov 5, 2019ViewNotice of Appearance and Request for Notice on Behalf of Lightstone Generation LLC and Gavin Power, LLC by Justin W Ristau Filed by Creditors Gavin Power LLC, Lightstone Generation LLC. (Ristau, Justin) (Entered: 11/05/2019) (4 pgs)
157Nov 5, 2019RequestOrder Granting Motion for Admission pro hac vice (Related Doc # 95) (2km) (Entered: 11/05/2019) (1 pg)
158Nov 5, 2019ViewNotice of Appearance and Request for Notice by Holly S Planinsic Filed by Creditor David Stanley Consultants, LLC. (Planinsic, Holly) (Entered: 11/05/2019) (2 pgs)
159Nov 5, 2019RequestNotice of Appearance and Request for Notice by Jeffrey C Toole Filed by Creditor CONSOL Energy Inc.. (Toole, Jeffrey) (Entered: 11/05/2019) (3 pgs)
160Nov 6, 2019RequestOrder Granting Motion to Appear pro hac vice (Related Doc # 107) (2km) (Entered: 11/06/2019) (2 pgs)
161Nov 6, 2019RequestNotice Notice of Debtors' Motion for Entry of an Order (I) Authorizing the Rejection of a Certain Executory Contract Effective Nunc Pro Tunc to the Petition Date and (II) Granting Related Relief Filed by Debtor In Possession Murray Energy Holdings Co. (RE: related document(s)52 Motion Debtors' Motion for Entry of an Order (I) Authorizing the Rejection of a Certain Executory Contract Effective Nunc Pro Tunc to the Petition Date and (II) Granting Related Relief Filed by Debtor In Possession Murray Energy Holdings Co. (Attachments: # 1 Proposed Order)). (Horwitz, Alexandra) (Entered: 11/06/2019) (3 pgs)
162Nov 6, 2019RequestMotion to Appear pro hac vice - Motion for Entry of Order Admitting Joshua Taylor to Appear Pro Hac Vice Filed by Creditors UMWA 1974 Pension Plan, UMWA 1988 Cash Deferred Savings Plan, UMWA 1992 Benefit Plan, UMWA 1993 Benefit Plan (Cavalieri, Nick) (Entered: 11/06/2019) (5 pgs)
163Nov 6, 2019ViewCertificate of Service of Mary Susan McAndrew Regarding First Day Orders, Interim Orders, and NOL Notice Filed by Other Professional Prime Clerk LLC (RE: related document(s)91 Interim Order (I) Authorizing the Debtors to (A) Continue to Operate their Cash Management System, (B) Maintain Existing Business Forms, and (C) Perform Intercompany Transactions and Pay Prepetition Obligations Related thereto, and (II) Granting Related Relief (Related Doc 13) (2km), 92 Interim Order (I) Authorizing the Debtors to (A) Pay Prepetition Wages, Salaries, Other Compensation, and Reimbursable Expenses and (B) Continue Employee Benefits Programs, and (II) Granting Related Relief (Related Doc 14) (2km), 93 Interim Order (I) Authorizing the Debtors to (A) Obtain Postpetition Financing and (B) Use Cash Collateral, (II) Granting Liens and Providing Superpiority Administrative Expense Status, (III) Granting Adequate Protection to the Prepetition Secured Parties, (IV) Modifying the Automatic Stay, (V) Scheduling a Final Hearing, and (VI) Granting Related Relief (RE: related document(s) 28 Motion to Allow Post Petition Debt filed by Debtor In Possession Murray Energy Holdings Co.) Final Hearing to be held on 12/4/2019 at 10:00 AM Judge Hoffman Courtroom A for 28, (2km), 99 Interim Order (I) Authorizing the Debtors to Continue their Surety Bond Program and (II) Granting Related Relief (RE: related document(s) 19 Generic Motion filed by Debtor In Possession Murray Energy Holdings Co.). Final Hearing to be held on 12/4/2019 at 10:00 AM Judge Hoffman Courtroom A for 19, (2km), 100 Interim Order (I) Authorizing the Debtors to Pay Certain Prepetition Claims of (A) Critical Vendors, (B) Lien Claimants, (C) Shippers, (D) 503(B)(9) Claimants, and (E) Royalty and Leasehold Claimants, (II) Confirming Administrative Expense Priority Status of Outstanding Orders, and (III) Granting Related Relief (RE: related document(s) 15 Generic Motion filed by Debtor In Possession Murray Energy Holdings Co.). Final Hearing to be held on 12/4/2019 at 10:00 AM Judge Hoffman Courtroom A for 15, (2km), 101 Interim Order (I) Authorizing the Debtors to (A) Perform Under Existing Coal Sale Contracts in the Ordinary Course of Business and (B) Enter into and Perform Under New Coal Sale Contracts in the Ordinary Course of Business, and (II) Granting Related Relief (RE: related document(s) 16 Generic Motion filed by Debtor In Possession Murray Energy Holdings Co.). Final Hearing to be held on 12/4/2019 at 10:00 AM Judge Hoffman Courtroom A for 16, (2km), 102 Interim Order (I) Approving Notification and Hearing Procedures for Certain Transfers of and Declarations of Worthlessness with Respect to Common Stock and (II) Granting Related Relief (RE: related document(s) 21 Generic Motion filed by Debtor In Possession Murray Energy Holdings Co.). Final Hearing to be held on 12/4/2019 at 10:00 AM Judge Hoffman Courtroom A for 21, (2km) Modified text to include the word, Final on 10/31/2019 (2km)., 103 Interim Order (I) Authorizing the Debtors to Maintain and Administer their Existing Customer Programs and Honor Certain Prepetition Obligations Related thereto and (II) Granting Related Relief (RE: related document(s) 17 Generic Motion filed by Debtor In Possession Murray Energy Holdings Co.). Final Hearing to be held on 12/4/2019 at 10:00 AM Judge Hoffman Courtroom A for 17, (2km) Modified to include the word, Final on 10/31/2019 (2km)., 104 Interim Order (I) Authorizing the Payment of Certain Prepetition and Postpetition Taxes and Fees and (II) Granting Related Relief (RE: related document(s) 20 Generic Motion filed by Debtor In Possession Murray Energy Holdings Co.). Final Hearing to be held on 12/4/2019 at 10:00 AM Judge Hoffman Courtroom A for 20, (2km), 105 Interim Order (I) Approving the Debtors' Proposed Adequate Assurance of Payment for Future Utility Services, (II) Prohibiting Utility Companies from Altering, Refusing, or Discontinuing Services, (III) Approving the Debtors' Proposed Procedures for Resolving Adequate Assurance Requests, and (IV) Granting Related Relief (RE: related document(s) 23 Motion for Continuation of Utility Service filed by Debtor In Possession Murray Energy Holdings Co.). Final Hearing to be held on 12/4/2019 at 10:00 AM Judge Hoffman Courtroom A for 23, (2km), 106 Interim Order (I) Authorizing the Debtors to (A) Continue their Insurance Policies and Honor All Obligations in Respect thereof, (B) Renew, Supplement, and Enter into New Insurance Policies, (C) Honor the Terms of the Premium Financing Agreements and Pay Premiums thereunder, and (D) Enter into New Premium Financing Agreements in the Ordinary Course of Business, and (IV) Granting Related Relief (RE: related document(s) 18 Generic Motion filed by Debtor In Possession Murray Energy Holdings Co.). Final Hearing to be held on 12/4/2019 at 10:00 AM Judge Hoffman Courtroom A for 18, (2km), 108 Order (I) Extending Time to File Schedules of Assets and Liabilities, Schedules of Current Income and Expenditures, Schedules of Executory Contacts and Unexpired Leases, Statements of Financial Affairs, and Rule 2015.3 Financial Reports, and (II) Granting Related Relief (Related Doc 25) (2ks), 109 Order Authorizing Retention and Appointment of Prime Clerk LLC as Claims and Noticing Agent (Related Doc 24) (2ks), 110 Order (I) Authorizing the Debtors to (A) File a Consolidated List of Creditors In Lieu of Submitting a Separate Mailing Matrix for Each Debtor and (B) Redact Certain Personally Identifiable Information for the Debtors' Employees, (II) Approving the Form and Manner of Notifying Creditors of the Commencement of the Chapter 11 Cases and Other Information, and (III) Granting Related Relief (Related Doc 26) (2ks), 112 Order (I) Directing Joint Administration of Chapter 11 Cases and (II) Granting Related Relief on Case 2:2019-bk-56885-jeh (Related Doc 2 and 63) (2km), 113 Order Implementing Certain Notice and Case Management Procedures (RE: related document(s) 22 Motion Regarding Chapter 11 First Day Motions Debtors' Motion Seeking Authority to Implement Certain Notice and Case Management Procedures filed by Debtor In Possession Murray Energy Holdings Co.). Omnibus Hearings to be held on 12/4/2019 at 09:30 AM, 1/9/2020 at 10:00 AM, 2/6/2020 at 10:00 AM and 3/12/2020 at 10:00 AM in Judge Hoffman Courtroom A for 1, (2km) Modified text to change how the dates displayed on 11/4/2019 (2km).). (^Malo, David) (Entered: 11/06/2019) (55 pgs)
164Nov 6, 2019RequestBNC Certificate of Mailing - PDF Document (RE: related documents(s)148 Order on Motion to Appear pro hac vice) Notice Date 11/06/2019. (Admin.) (Entered: 11/07/2019) (8 pgs)
165Nov 6, 2019RequestBNC Certificate of Mailing - PDF Document (RE: related documents(s)149 Order on Motion to Appear pro hac vice) Notice Date 11/06/2019. (Admin.) (Entered: 11/07/2019) (8 pgs)
169Nov 6, 2019RequestOrder Granting Motion for Admission pro hac vice of Austin Klar (Related Doc # 37) (2km) (Entered: 11/08/2019) (2 pgs)
170Nov 6, 2019RequestOrder Granting Motion for Admission pro hac vice of Alexander J. Nicas (Related Doc # 40) (2km) (Entered: 11/08/2019) (2 pgs)
171Nov 6, 2019RequestOrder Granting Motion for Admission pro hac vice of Joseph M. Graham (Related Doc # 35) (2km) (Entered: 11/08/2019) (2 pgs)
172Nov 6, 2019RequestOrder Granting Motion for Admission pro hac vice of Nicole L. Greenblatt, P.C. (Related Doc # 36) (2km) (Entered: 11/08/2019) (2 pgs)
173Nov 6, 2019RequestOrder Granting Motion for Admission pro hac vice of Tricia Lynn Schwallier (Related Doc # 41) (2km) (Entered: 11/08/2019) (2 pgs)
174Nov 6, 2019RequestOrder Granting Motion for Admission pro hac vice of Ross M. Kwasteniet, P.C. (Related Doc # 38) (2km) (Entered: 11/08/2019) (2 pgs)
175Nov 6, 2019RequestOrder Granting Motion for Admission pro hac vice of Mark McKane P.C. (Related Doc # 39) (2km) (Entered: 11/08/2019) (2 pgs)
166Nov 7, 2019ViewNotice of Appearance and Request for Notice by Amy A Zuccarello Filed by Interested Party Lord Securities Corporation. (Zuccarello, Amy) (Entered: 11/07/2019) (3 pgs)
167Nov 7, 2019RequestMotion to Appear pro hac vice Filed by Creditor Kenergy Corp. (Attachments: # 1 Exhibit List of courts # 2 Proposed Order) (Hopgood, J) (Entered: 11/07/2019) (3 pgs; 3 docs)
168Nov 7, 2019RequestNotice of Appointment of Creditors' Committee (Kindt, Monica) (Entered: 11/07/2019) (5 pgs)
176Nov 8, 2019RequestOrder Granting Motion for Admission pro hac vice (Related Doc # 71) (2km) (Entered: 11/08/2019) (1 pg)
177Nov 8, 2019RequestOrder Granting Motion for Admission pro hac vice (Related Doc # 72) (2km) (Entered: 11/08/2019) (1 pg)
178Nov 10, 2019RequestBNC Certificate of Mailing - PDF Document (RE: related documents(s)173 Order on Motion to Appear pro hac vice) Notice Date 11/10/2019. (Admin.) (Entered: 11/11/2019) (8 pgs)
179Nov 11, 2019ViewNotice of Appearance and Request for Notice by Robert C Folland Filed by Creditor Nations Equipment Finance. (Folland, Robert) (Entered: 11/11/2019) (4 pgs)
180Nov 11, 2019RequestMotion to Appear pro hac vice for Peter Siddiqui Filed by Creditors Gavin Power LLC, Lightstone Generation LLC (Ristau, Justin) Modified text to include Peter Siddiqui on 11/12/2019 (2km). (Entered: 11/11/2019) (2 pgs)
181Nov 11, 2019RequestMotion to Appear pro hac vice for Shaya Rochester Filed by Creditors Gavin Power LLC, Lightstone Generation LLC (Ristau, Justin) Modified text to include Shaya Rochester on 11/12/2019 (2km). (Entered: 11/11/2019) (2 pgs)
182Nov 11, 2019RequestMotion to Appear pro hac vice for Steven Reisman Filed by Creditors Gavin Power LLC, Lightstone Generation LLC (Ristau, Justin) Modified text to include Steven Reisman on 11/12/2019 (2km). (Entered: 11/11/2019) (2 pgs)
183Nov 11, 2019RequestCertificate of Service of Mary Susan McAndrew Regarding Notice of Debtors' Motion for Entry of an Order (I) Authorizing the Rejection of a Certain Executory Contract Effecting Contract Effecting nunc pro tunc to the Petition Date and (II) Granting Related Relief Filed by Other Professional Prime Clerk LLC (RE: related document(s)161 Notice Notice of Debtors' Motion for Entry of an Order (I) Authorizing the Rejection of a Certain Executory Contract Effective Nunc Pro Tunc to the Petition Date and (II) Granting Related Relief Filed by Debtor In Possession Murray Energy Holdings Co. (RE: related document(s)52 Motion Debtors' Motion for Entry of an Order (I) Authorizing the Rejection of a Certain Executory Contract Effective Nunc Pro Tunc to the Petition Date and (II) Granting Related Relief Filed by Debtor In Possession Murray Energy Holdings Co. (Attachments: # 1 Proposed Order)).). (^Malo, David) (Entered: 11/11/2019) (6 pgs)
184Nov 11, 2019RequestCertificate of Service of Mary Susan McAndrew Regarding Notice of Debtors' Motion for Entry of an Order (I) Authorizing the Rejection of a Certain Executory Contract Effecting Contract Effecting nunc pro tunc to the Petition Date and (II) granting Related Relief Filed by Other Professional Prime Clerk LLC (RE: related document(s)161 Notice Notice of Debtors' Motion for Entry of an Order (I) Authorizing the Rejection of a Certain Executory Contract Effective Nunc Pro Tunc to the Petition Date and (II) Granting Related Relief Filed by Debtor In Possession Murray Energy Holdings Co. (RE: related document(s)52 Motion Debtors' Motion for Entry of an Order (I) Authorizing the Rejection of a Certain Executory Contract Effective Nunc Pro Tunc to the Petition Date and (II) Granting Related Relief Filed by Debtor In Possession Murray Energy Holdings Co. (Attachments: # 1 Proposed Order)).). (^Malo, David) (Entered: 11/11/2019) (8 pgs)
185Nov 11, 2019RequestCertificate of Service of Nora Hafez Regarding Notice of Chapter 11 Bankruptcy Cases Filed by Other Professional Prime Clerk LLC (RE: related document(s)110 Order (I) Authorizing the Debtors to (A) File a Consolidated List of Creditors In Lieu of Submitting a Separate Mailing Matrix for Each Debtor and (B) Redact Certain Personally Identifiable Information for the Debtors' Employees, (II) Approving the Form and Manner of Notifying Creditors of the Commencement of the Chapter 11 Cases and Other Information, and (III) Granting Related Relief (Related Doc 26) (2ks)). (^Malo, David) (Entered: 11/11/2019)
186Nov 12, 2019RequestNotice of Appearance and Request for Notice by Christopher S Baxter Filed by Creditor Nations Equipment Finance. (Baxter, Christopher) (Entered: 11/12/2019) (4 pgs)
187Nov 12, 2019ViewNotice of Appearance and Request for Notice by Christopher S Baxter Filed by Creditor Nations Fund I, LLC. (Baxter, Christopher) (Entered: 11/12/2019) (4 pgs)
188Nov 12, 2019RequestNotice of Appearance and Request for Notice by Robert C Folland Filed by Creditor Nations Fund I, LLC. (Folland, Robert) (Entered: 11/12/2019) (4 pgs)
189Nov 12, 2019RequestEx Parte Motion to Appear pro hac vice for I-Heng Hsu Filed by Interested Party United States of America (Attachments: # 1 Proposed Order) (Hsu, I-Heng) (Entered: 11/12/2019) (6 pgs; 2 docs)
190Nov 12, 2019RequestCertificate of Service of Nora Hafez Regarding Notice of Chapter 11 Bankruptcy cases Filed by Other Professional Prime Clerk LLC (RE: related document(s)110 Order (I) Authorizing the Debtors to (A) File a Consolidated List of Creditors In Lieu of Submitting a Separate Mailing Matrix for Each Debtor and (B) Redact Certain Personally Identifiable Information for the Debtors' Employees, (II) Approving the Form and Manner of Notifying Creditors of the Commencement of the Chapter 11 Cases and Other Information, and (III) Granting Related Relief (Related Doc 26) (2ks)). (^Malo, David) (Entered: 11/12/2019) (548 pgs)
192Nov 12, 2019RequestRequest for Notice Filed by Creditor Union Pacific Railroad Company (2km) (Entered: 11/13/2019) (4 pgs)
193Nov 12, 2019RequestRequest for Notice Filed by Creditor Pennsylvania Department of Labor & Industry (2km) (Entered: 11/13/2019) (1 pg)
191Nov 13, 2019RequestNotice of Appearance and Request for Notice by Timothy J Kern Filed by Attorney State of Ohio. (Kern, Timothy) (Entered: 11/13/2019) (3 pgs)
194Nov 13, 2019RequestNotice of Appearance and Request for Notice by John R Ashmead Filed by Creditor Wilmington Savings Fund Society, FSB. (Ashmead, John) (Entered: 11/13/2019) (4 pgs)
195Nov 13, 2019RequestCertificate of Service Regarding Withdrawal of Docket No. 183 Filed by Other Professional Prime Clerk LLC (RE: related document(s)183 Certificate of Service of Mary Susan McAndrew Regarding Notice of Debtors' Motion for Entry of an Order (I) Authorizing the Rejection of a Certain Executory Contract Effecting Contract Effecting nunc pro tunc to the Petition Date and (II) Granting Related Relief Filed by Other Professional Prime Clerk LLC (RE: related document(s)161 Notice Notice of Debtors' Motion for Entry of an Order (I) Authorizing the Rejection of a Certain Executory Contract Effective Nunc Pro Tunc to the Petition Date and (II) Granting Related Relief Filed by Debtor In Possession Murray Energy Holdings Co. (RE: related document(s)52 Motion Debtors' Motion for Entry of an Order (I) Authorizing the Rejection of a Certain Executory Contract Effective Nunc Pro Tunc to the Petition Date and (II) Granting Related Relief Filed by Debtor In Possession Murray Energy Holdings Co. (Attachments: # 1 Proposed Order)).). (^Malo, David)). (^Malo, David) (Entered: 11/13/2019) (1 pg)
196Nov 13, 2019RequestNotice of Meeting of Creditors 341(a) meeting to be held on 12/20/2019 at 10:00 AM at Cincinnati 341. Objection to Dischargeability of Certain Debts Due: 2/18/2020. (Asst US Trustee (Cin)) (Entered: 11/13/2019)
197Nov 14, 2019RequestMotion to Appear pro hac vice Filed by Creditor West Virginia State Tax Department (Ballard, William) Modified to correct name of creditor on 11/15/2019 (2km). (Entered: 11/14/2019) (5 pgs)
198Nov 14, 2019ViewNotice of Appearance and Request for Notice of Morrison & Foerster LLP by Melissa S. Giberson Filed by Creditor Committee Official Committee of Unsecured Creditors. (Giberson, Melissa) (Entered: 11/14/2019) (4 pgs)
199Nov 14, 2019ViewNotice of Appearance and Request for Notice of Vorys, Sater, Seymour and Pease LLP by Melissa S. Giberson Filed by Creditor Committee Official Committee of Unsecured Creditors. (Giberson, Melissa) (Entered: 11/14/2019) (4 pgs)
200Nov 14, 2019ViewNotice of Appearance and Request for Notice by Jordan J Blask Filed by Creditor Thermo Fisher Scientific, Inc.. (Blask, Jordan) (Entered: 11/14/2019) (3 pgs)
201Nov 14, 2019ViewNotice of Appearance and Request for Notice on Behalf of the U.S. Environmental Protection Agency, Department of Agriculture, Department of the Interior, and the United States Army Corps of Engineers by Matthew Indrisano Filed by Interested Party United States of America. (Indrisano, Matthew) (Entered: 11/14/2019) (3 pgs)
202Nov 15, 2019ViewNotice of Appearance and Request for Notice by Richard J Thomas Filed by Creditor Coastal Drilling East, LLC. (Thomas, Richard) Modified to correct name of filer on 11/15/2019 (2km). (Entered: 11/15/2019) (2 pgs)
203Nov 15, 2019RequestNotice of Appearance and Request for Notice Amended Notice of Appearance and Request for Notice by Richard J Thomas Filed by Creditor Coastal Drilling East, LLC. (Thomas, Richard) (Entered: 11/15/2019) (2 pgs)
204Nov 15, 2019RequestMotion to Appear pro hac vice Filed by Creditor Coastal Drilling East, LLC (Attachments: # 1 Proposed Order) (Thomas, Richard) (Entered: 11/15/2019) (6 pgs; 2 docs)
205Nov 15, 2019RequestOrder Granting Motion for Admission pro hac vice (Related Doc # 180) (2km) (Entered: 11/15/2019) (1 pg)
206Nov 15, 2019RequestOrder Granting Motion for Admission pro hac vice (Related Doc # 181) (2km) (Entered: 11/15/2019) (1 pg)
207Nov 15, 2019RequestOrder Granting Motion for Admission pro hac vice (Related Doc # 182) (2km) (Entered: 11/15/2019) (1 pg)
208Nov 15, 2019RequestMotion to Appear pro hac vice for Lorenzo Marinuzzi Filed by Creditor Committee Official Committee of Unsecured Creditors (Giberson, Melissa) (Entered: 11/15/2019) (3 pgs)
209Nov 15, 2019RequestMotion to Appear pro hac vice for Todd Goren Filed by Creditor Committee Official Committee of Unsecured Creditors (Giberson, Melissa) (Entered: 11/15/2019) (3 pgs)
210Nov 15, 2019RequestMotion to Appear pro hac vice for Jennifer Marines Filed by Creditor Committee Official Committee of Unsecured Creditors (Giberson, Melissa) (Entered: 11/15/2019) (3 pgs)
211Nov 15, 2019RequestMotion to Appear pro hac vice for Erica Richards Filed by Creditor Committee Official Committee of Unsecured Creditors (Cobb, Tiffany) (Entered: 11/15/2019) (3 pgs)
212Nov 15, 2019RequestMotion to Appear pro hac vice for Benjamin Butterfield Filed by Creditor Committee Official Committee of Unsecured Creditors (Bowers, Brenda) (Entered: 11/15/2019) (3 pgs)
213Nov 15, 2019ViewApplication Debtors' Application for Entry of an Order Authorizing the Retention and Employment of Dinsmore & Shohl LLP as Attorneys for the Debtors and Debtors in Possession Effective Nunc Pro Tunc to the Petition Date Filed by Debtor In Possession Murray Energy Holdings Co. (Attachments: # 1 Proposed Order # 2 Lewis Declaration # 3 Debtors' Declaration # 4 Engagement Letter) (Lewis, Kim) (Entered: 11/15/2019) (128 pgs; 5 docs)
214Nov 15, 2019ViewApplication 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 Filed by Debtor In Possession Murray Energy Holdings Co. (Attachments: # 1 Proposed Order # 2 Greenblatt Declaration # 3 McKown Declaration) (Lewis, Kim) (Entered: 11/15/2019) (148 pgs; 4 docs)
215Nov 15, 2019RequestApplication Debtors' Application for an Order Authorizing Employment and Retention of Prime Clerk LLC as Administrative Advisor Nunc Pro Tunc to the Petition Date Filed by Debtor In Possession Murray Energy Holdings Co. (Attachments: # 1 Proposed Order # 2 Steele Declaration) (Lewis, Kim) (Entered: 11/15/2019) (35 pgs; 3 docs)
216Nov 15, 2019RequestApplication Debtors' Application for Entry of an Order Authorizing the Retention and Employment of Alvarez & Marsal North America, LLC as Financial Advisor to the Debtors and Debtors in Possession Effective Nunc Pro Tunc to the Petition Date Filed by Debtor In Possession Murray Energy Holdings Co. (Attachments: # 1 Proposed Order # 2 Declaration of Robert A. Campagna) (Lewis, Kim) (Entered: 11/15/2019) (76 pgs; 3 docs)
217Nov 15, 2019ViewNotice Notice of Debtors' Application for Entry of an Order Authorizing the Retention and Employment of Dinsmore & Shohl LLP as Attorneys for the Debtors and Debtors in Possession Effective Nunc Pro Tunc to the Petition Date Filed by Debtor In Possession Murray Energy Holdings Co. (RE: related document(s)213 Application Debtors' Application for Entry of an Order Authorizing the Retention and Employment of Dinsmore & Shohl LLP as Attorneys for the Debtors and Debtors in Possession Effective Nunc Pro Tunc to the Petition Date Filed by Debtor In Possession Murray Energy Holdings Co. (Attachments: # 1 Proposed Order # 2 Lewis Declaration # 3 Debtors' Declaration # 4 Engagement Letter)). (Lewis, Kim) (Entered: 11/15/2019) (3 pgs)
218Nov 15, 2019ViewNotice Notice of Debtors' Application for Entry of an Order Authorizing the Retention and Employment of Kirkland & Ellis and Kirkland & Ellis International LLP as Attorneys for the Debtors and Debtors in Possession Effective Nunc Pro Tunc to the Petition Date Filed by Debtor In Possession Murray Energy Holdings Co. (RE: related document(s)214 Application 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 Filed by Debtor In Possession Murray Energy Holdings Co. (Attachments: # 1 Proposed Order # 2 Greenblatt Declaration # 3 McKown Declaration)). (Lewis, Kim) (Entered: 11/15/2019) (3 pgs)
219Nov 15, 2019RequestNotice Notice of Debtors' Application for an Order Authorizing Employment and Retention of Prime Clerk LLC as Administrative Advisor Nunc Pro Tunc to the Petition Date Filed by Debtor In Possession Murray Energy Holdings Co. (RE: related document(s)215 Application Debtors' Application for an Order Authorizing Employment and Retention of Prime Clerk LLC as Administrative Advisor Nunc Pro Tunc to the Petition Date Filed by Debtor In Possession Murray Energy Holdings Co. (Attachments: # 1 Proposed Order # 2 Steele Declaration)). (Lewis, Kim) (Entered: 11/15/2019) (3 pgs)
220Nov 15, 2019RequestNotice Notice of Debtors' Application for Entry of an Order Authorizing the Retention and Employment of Alvarez & Marsal North America, LLC as Financial Advisor to the Debtors and Debtors in Possession Effective Nunc Pro Tunc to the Petition Date Filed by Debtor In Possession Murray Energy Holdings Co. (RE: related document(s)216 Application Debtors' Application for Entry of an Order Authorizing the Retention and Employment of Alvarez & Marsal North America, LLC as Financial Advisor to the Debtors and Debtors in Possession Effective Nunc Pro Tunc to the Petition Date Filed by Debtor In Possession Murray Energy Holdings Co. (Attachments: # 1 Proposed Order # 2 Declaration of Robert A. Campagna)). (Lewis, Kim) (Entered: 11/15/2019) (3 pgs)
221Nov 15, 2019RequestMotion Debtors' Motion for Entry of an Order (I) Authorizing the Retention and Compensation of Certain Professionals Utilized in the Ordinary Course of Business, and (II) Granting Related Relief Filed by Debtor In Possession Murray Energy Holdings Co. (Attachments: # 1 Proposed Order) (Lewis, Kim) (Entered: 11/15/2019) (28 pgs; 2 docs)
222Nov 15, 2019RequestNotice Notice of Debtors' Motion for Entry of an Order (I) Authorizing the Retention and Compensation of Certain Professionals Utilized in the Ordinary Course of Business, and (II) Granting Related Relief Filed by Debtor In Possession Murray Energy Holdings Co. (RE: related document(s)221 Motion Debtors' Motion for Entry of an Order (I) Authorizing the Retention and Compensation of Certain Professionals Utilized in the Ordinary Course of Business, and (II) Granting Related Relief Filed by Debtor In Possession Murray Energy Holdings Co. (Attachments: # 1 Proposed Order)). (Lewis, Kim) (Entered: 11/15/2019) (3 pgs)
223Nov 15, 2019RequestApplication Debtors' Application for Entry of an Order Authorizing the Retention and Employment of Evercore Group L.L.C. as Investment Banker to the Debtors and Debtors in Possession Effective Nunc Pro Tunc to the Petition Date Filed by Debtor In Possession Murray Energy Holdings Co. (Attachments: # 1 Proposed Order # 2 Berube Declaration) (Lewis, Kim) (Entered: 11/15/2019) (109 pgs; 3 docs)
224Nov 15, 2019RequestNotice Notice of Debtors' Application for Entry of an Order Authorizing the Retention and Employment of Evercore Group L.L.C as Investment Banker to the Debtors and Debtors in Possession Effective Nunc Pro Tunc to the Petition Date Filed by Debtor In Possession Murray Energy Holdings Co. (RE: related document(s)223 Application Debtors' Application for Entry of an Order Authorizing the Retention and Employment of Evercore Group L.L.C. as Investment Banker to the Debtors and Debtors in Possession Effective Nunc Pro Tunc to the Petition Date Filed by Debtor In Possession Murray Energy Holdings Co. (Attachments: # 1 Proposed Order # 2 Berube Declaration)). (Lewis, Kim) (Entered: 11/15/2019) (3 pgs)
225Nov 18, 2019RequestSubmission of Transcript for Court Review. This document is not available for public view. (Meguire, Cindy) (Entered: 11/18/2019)
226Nov 18, 2019RequestTranscript regarding Hearing Held 10/30/19 RE: First Day Motions. TRANSCRIPT IS RESTRICTED UNTIL 2/18/2020. Notice of Intent to Request Redaction Deadline Due By 11/25/2019. Redaction Request Due By 12/9/2019. Redacted Transcript Submission Due By 12/19/2019. Transcript access will be restricted through 2/18/2020. (2km) (Entered: 11/18/2019) (152 pgs)
227Nov 18, 2019RequestNotice of Filing of Official Transcript. Notice is hereby given that an official transcript of the first day motions hearing held on 10/30/19 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)226 Transcript) (2km) (Entered: 11/18/2019) (2 pgs)
228Nov 18, 2019ViewNotice of Appearance and Request for Notice by Scott N Opincar Filed by Creditor Columbia Gas Transmission, LLC. (Opincar, Scott) (Entered: 11/18/2019) (4 pgs)
229Nov 18, 2019RequestNotice of Appearance and Request for Notice by Michael David Jankowski Filed by Creditor Crown Products & Services, LLC. (Attachments: # 1 Proposed Order) (Jankowski, Michael) Modified on 11/19/2019 - Re-Docketed as document 231 using the correct docketing event. All future references/linkage should be to document 231 (3mc). (Entered: 11/18/2019) (5 pgs; 2 docs)
231Nov 18, 2019RequestMotion for Admission pro hac vice of Michael Jankowski Filed by Creditor Crown Products & Services, LLC (Attachments: # 1 Proposed Order)Re-Docketed Document 229using the correct docketing event (3mc) (Entered: 11/19/2019) (5 pgs; 2 docs)
230Nov 19, 2019ViewNotice of Appearance and Request for Notice by James W. Sandy Filed by Creditor Capital One, National Association. (Sandy, James) (Entered: 11/19/2019) (3 pgs)
232Nov 19, 2019ViewNotice of Appearance and Request for Notice by Alexis C Beachdell Filed by Interested Party Foresight Energy GP LLC, et al.. (Beachdell, Alexis) (Entered: 11/19/2019) (4 pgs)
233Nov 19, 2019ViewNotice of Appearance and Request for Notice by Kenneth R. Cookson Filed by Creditor Argonaut Insurance Company. (Cookson, Kenneth) (Entered: 11/19/2019) (2 pgs)
234Nov 19, 2019ViewNotice of Appearance and Request for Notice (Amended) for Creditor and Party in Interest by James W. Sandy Filed by Creditor All Points Capital Corporation. (Sandy, James) (Entered: 11/19/2019) (3 pgs)
235Nov 20, 2019ViewObjection to (related document(s): 23 Motion for Continuation of Utility Service and Approval of Adequate Assurance of Payment to Utility Company under Section 366(b)Debtors Motion for Entry of Interim and Final Orders (I) Approving the Debtors' Proposed Adequate Assurance of Payme filed by Debtor In Possession Murray Energy Holdings Co.)Objection of American Electric Power to the Debtors' Motion for Entry of Interim and Final Order (I) Approving the Debtor's Proposed Adequate Assurance of Payment for Future Utility Service, (II) Prohibiting Utility Companies from Altering, Refusing, or Discontinuing Services, (III) Approving the Debtors' Proposed Procedures for Resolving Additional Assurance Requests, and (IV) Granting Related Relief Filed by Creditors Wheeling Power Company d/b/a American Electric Power, Ohio Power Comany d/b/a American Electric Power (Anderson, Daniel) (Entered: 11/20/2019) (17 pgs)
236Nov 20, 2019RequestOrder Granting Admission of Richard J Parks pro hac vice (Related Doc # 97) (3mc) (Entered: 11/20/2019) (2 pgs)
237Nov 20, 2019RequestOrder Granting Admission of John Kettering pro hac vice (Related Doc # 98) (3mc) (Entered: 11/20/2019) (2 pgs)
238Nov 20, 2019RequestOrder Granting Motion for Admission pro hac vice (Related Doc # 208) (3mc) (Entered: 11/20/2019) (2 pgs)
239Nov 20, 2019RequestOrder Granting Motion for Admission pro hac vice (Related Doc # 209) (3mc) (Entered: 11/20/2019) (2 pgs)
240Nov 20, 2019RequestOrder Granting Motion for Admission pro hac vice (Related Doc # 210) (3mc) (Entered: 11/20/2019) (2 pgs)
241Nov 20, 2019RequestOrder Granting Motion for Admission pro hac vice (Related Doc # 211) (3mc) (Entered: 11/20/2019) (2 pgs)
242Nov 20, 2019RequestOrder Granting Motion for Admission pro hac vice (Related Doc # 212) (3mc) (Entered: 11/20/2019) (2 pgs)
243Nov 20, 2019RequestMotion to Appear pro hac vice for Russell R. Johnson, III Filed by Creditors Ohio Power Comany d/b/a American Electric Power, Wheeling Power Company d/b/a American Electric Power (Attachments: # 1 Proposed Order) (Anderson, Daniel) (Entered: 11/20/2019) (3 pgs; 2 docs)
244Nov 20, 2019RequestMotion to Appear pro hac vice John Michael Craig Filed by Creditors Ohio Power Comany d/b/a American Electric Power, Wheeling Power Company d/b/a American Electric Power (Attachments: # 1 Proposed Order) (Anderson, Daniel) (Entered: 11/20/2019) (3 pgs; 2 docs)
245Nov 20, 2019ViewAdversary case 2:19-ap-02143. (21 (Validity, priority or extent of lien or other interest in property)), (91 (Declaratory judgment)): Complaint by Black Diamond Commercial Finance, L.L.C. against Murray Energy Corporation, Murray Energy Holdings Co., GLAS Trust Company LLC, U.S. Bank, N.A.. Fee Amount $350 (Attachments: # 1 Exhibit 1 - 2015 Credit Agreement # 2 Exhibit 2 - 2018 Collateral Trust Agreement # 3 Exhibit 3 - 2015 Intercreditor Agreement # 4 Exhibit 4 - Third Amendment # 5 Exhibit 5 - Auction Notice) (Crist, Tyson) (Entered: 11/20/2019) (1541 pgs; 6 docs)
246Nov 20, 2019RequestEx Parte Motion to Appear pro hac vice for Counsel Lena K. Seward Filed by Interested Party Commonwealth of Kentucky Energy and Environment Cabinet (Attachments: # 1 Proposed Order) (Seward, Lena) (Entered: 11/20/2019) (5 pgs; 2 docs)
247Nov 20, 2019RequestEx Parte Motion to Appear pro hac vice Filed by Creditor Illinois Department of Natural Resources (Foy, Christopher) (Entered: 11/20/2019) (2 pgs)
248Nov 20, 2019RequestCertificate of Service of Nora Hafez Regarding Notice of Debtors' Application for Entry of an Order Authorizing the Retention and Employment of Dinsmore & Shohl 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 Retention and Employment of Dinsmore & Shohl LLP as Attorneys for the Debtors and Debtors in Possession Effective nunc pro tunc to the Petition Date, Notice of Debtors' Application for Entry of an Order Authorizing the Retention and Employment of Kirkland & Ellis and Kirkland & 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 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, Notice of Debtors' Application for an Order Authorizing Employment and Retention of Prime Clerk LLC as Administrative Advisor nunc pro tunc to the Petition Date, Debtors' Application for an Order Authorizing Employment and Retention of Prime Clerk LLC as Administrative Advisor nunc pro tunc to the Petition Date, Notice of Debtors' Application for Entry of an Order Authorizing the Retention and Employment of Alvarez & Marsal North America, LLC as Financial Advisor to the Debtors and Debtors in Possession Effective nunc pro tunc to the Petition Date, Debtors' Application for Entry of an Order Authorizing the Retention and Employment of Alvarez & Marsal North America, LLC as Financial Advisor to the Debtors and Debtors in Possession Effective nunc pro tunc to the Petition Date, Notice of Debtors' Application for Entry of an Order Authorizing the Retention and Employment of Evercore Group L.L.C as Investment Banker to the Debtors and Debtors in Possession Effective nunc pro tunc to the Petition Date, Debtors' Application for Entry of an Order Authorizing the Retention and Employment of Evercore Group L.L.C. as Investment Banker to the Debtors and Debtors in Possession Effective nunc pro tunc to the Petition Date, Notice of Debtors' Motion for Entry of an Order (I) Authorizing the Retention and Compensation of Certain Professionals Utilized in the Ordinary Course of Business, and (II) Granting Related Relief, and Debtors' Motion for Entry of an Order (I) Authorizing the Retention and Compensation of Certain Professionals Utilized in the Ordinary Course of Business, and (II) Granting Related Relief Filed by Other Professional Prime Clerk LLC (RE: related document(s)213 Application Debtors' Application for Entry of an Order Authorizing the Retention and Employment of Dinsmore & Shohl LLP as Attorneys for the Debtors and Debtors in Possession Effective Nunc Pro Tunc to the Petition Date Filed by Debtor In Possession Murray Energy Holdings Co. (Attachments: # 1 Proposed Order # 2 Lewis Declaration # 3 Debtors' Declaration # 4 Engagement Letter), 214 Application 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 Filed by Debtor In Possession Murray Energy Holdings Co. (Attachments: # 1 Proposed Order # 2 Greenblatt Declaration # 3 McKown Declaration), 215 Application Debtors' Application for an Order Authorizing Employment and Retention of Prime Clerk LLC as Administrative Advisor Nunc Pro Tunc to the Petition Date Filed by Debtor In Possession Murray Energy Holdings Co. (Attachments: # 1 Proposed Order # 2 Steele Declaration), 216 Application Debtors' Application for Entry of an Order Authorizing the Retention and Employment of Alvarez & Marsal North America, LLC as Financial Advisor to the Debtors and Debtors in Possession Effective Nunc Pro Tunc to the Petition Date Filed by Debtor In Possession Murray Energy Holdings Co. (Attachments: # 1 Proposed Order # 2 Declaration of Robert A. Campagna), 217 Notice Notice of Debtors' Application for Entry of an Order Authorizing the Retention and Employment of Dinsmore & Shohl LLP as Attorneys for the Debtors and Debtors in Possession Effective Nunc Pro Tunc to the Petition Date Filed by Debtor In Possession Murray Energy Holdings Co. (RE: related document(s)213 Application Debtors' Application for Entry of an Order Authorizing the Retention and Employment of Dinsmore & Shohl LLP as Attorneys for the Debtors and Debtors in Possession Effective Nunc Pro Tunc to the Petition Date Filed by Debtor In Possession Murray Energy Holdings Co. (Attachments: # 1 Proposed Order # 2 Lewis Declaration # 3 Debtors' Declaration # 4 Engagement Letter))., 218 Notice Notice of Debtors' Application for Entry of an Order Authorizing the Retention and Employment of Kirkland & Ellis and Kirkland & Ellis International LLP as Attorneys for the Debtors and Debtors in Possession Effective Nunc Pro Tunc to the Petition Date Filed by Debtor In Possession Murray Energy Holdings Co. (RE: related document(s)214 Application 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 Filed by Debtor In Possession Murray Energy Holdings Co. (Attachments: # 1 Proposed Order # 2 Greenblatt Declaration # 3 McKown Declaration))., 219 Notice Notice of Debtors' Application for an Order Authorizing Employment and Retention of Prime Clerk LLC as Administrative Advisor Nunc Pro Tunc to the Petition Date Filed by Debtor In Possession Murray Energy Holdings Co. (RE: related document(s)215 Application Debtors' Application for an Order Authorizing Employment and Retention of Prime Clerk LLC as Administrative Advisor Nunc Pro Tunc to the Petition Date Filed by Debtor In Possession Murray Energy Holdings Co. (Attachments: # 1 Proposed Order # 2 Steele Declaration))., 220 Notice Notice of Debtors' Application for Entry of an Order Authorizing the Retention and Employment of Alvarez & Marsal North America, LLC as Financial Advisor to the Debtors and Debtors in Possession Effective Nunc Pro Tunc to the Petition Date Filed by Debtor In Possession Murray Energy Holdings Co. (RE: related document(s)216 Application Debtors' Application for Entry of an Order Authorizing the Retention and Employment of Alvarez & Marsal North America, LLC as Financial Advisor to the Debtors and Debtors in Possession Effective Nunc Pro Tunc to the Petition Date Filed by Debtor In Possession Murray Energy Holdings Co. (Attachments: # 1 Proposed Order # 2 Declaration of Robert A. Campagna))., 221 Motion Debtors' Motion for Entry of an Order (I) Authorizing the Retention and Compensation of Certain Professionals Utilized in the Ordinary Course of Business, and (II) Granting Related Relief Filed by Debtor In Possession Murray Energy Holdings Co. (Attachments: # 1 Proposed Order), 222 Notice Notice of Debtors' Motion for Entry of an Order (I) Authorizing the Retention and Compensation of Certain Professionals Utilized in the Ordinary Course of Business, and (II) Granting Related Relief Filed by Debtor In Possession Murray Energy Holdings Co. (RE: related document(s)221 Motion Debtors' Motion for Entry of an Order (I) Authorizing the Retention and Compensation of Certain Professionals Utilized in the Ordinary Course of Business, and (II) Granting Related Relief Filed by Debtor In Possession Murray Energy Holdings Co. (Attachments: # 1 Proposed Order))., 223 Application Debtors' Application for Entry of an Order Authorizing the Retention and Employment of Evercore Group L.L.C. as Investment Banker to the Debtors and Debtors in Possession Effective Nunc Pro Tunc to the Petition Date Filed by Debtor In Possession Murray Energy Holdings Co. (Attachments: # 1 Proposed Order # 2 Berube Declaration), 224 Notice Notice of Debtors' Application for Entry of an Order Authorizing the Retention and Employment of Evercore Group L.L.C as Investment Banker to the Debtors and Debtors in Possession Effective Nunc Pro Tunc to the Petition Date Filed by Debtor In Possession Murray Energy Holdings Co. (RE: related document(s)223 Application Debtors' Application for Entry of an Order Authorizing the Retention and Employment of Evercore Group L.L.C. as Investment Banker to the Debtors and Debtors in Possession Effective Nunc Pro Tunc to the Petition Date Filed by Debtor In Possession Murray Energy Holdings Co. (Attachments: # 1 Proposed Order # 2 Berube Declaration)).). (^Malo, David) (Entered: 11/20/2019) (11 pgs)
249Nov 20, 2019ViewMotion / Debtors' Motion for Entry of an Order (I) Directing the U.S. Trustee to Appoint a Committee of Retired Employees or, in the Alternative, a Guardian Ad Litem, and (II) Granting Related Relief Filed by Debtor In Possession Murray Energy Holdings Co. (Attachments: # 1 Proposed Order) (Graham, Joe) (Entered: 11/20/2019) (18 pgs; 2 docs)
250Nov 20, 2019RequestNotice of Debtors' Motion for Entry of an Order (I) Directing the U.S. Trustee to Appoint a Committee of Retired Employees or, in the Alternative, A Guardian Ad Litem, and (II) Granting Related Relief Filed by Debtor In Possession Murray Energy Holdings Co. (RE: related document(s)249 Motion / Debtors' Motion for Entry of an Order (I) Directing the U.S. Trustee to Appoint a Committee of Retired Employees or, in the Alternative, a Guardian Ad Litem, and (II) Granting Related Relief Filed by Debtor In Possession Murray Energy Holdings Co. (Attachments: # 1 Proposed Order)). (Graham, Joe) (Entered: 11/20/2019) (3 pgs)
251Nov 21, 2019ViewNotice of Appearance and Request for Notice Notice of Appearance and Request for Service of Documents by Michelle Yvonne Francois Filed by Creditor Delaware Trust Company. (Francois, Michelle) (Entered: 11/21/2019) (4 pgs)
252Nov 21, 2019ViewObjection to (related document(s): 15 Motion Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to Pay Certain Prepetition Claims of (A) Critical Vendors, (B) Lien Claimants, (C) Shippers, (D) 503(b)(9) Claimants, and (E) Royalty and Leasehold Claiman filed by Debtor In Possession Murray Energy Holdings Co.)- Objection of the UMWA Pension and Benefit Plans and Trusts to Debtors Motion for Entry of Interim and Final Orders (I) Authorizing Payment of Postpetition Claims of (A) Critical Vendors, (B) Lien Claimants, (C) Shippers, (D) 503(B)(9) Claimants, and (E) Royalty and Leasehold Claimants, (II) Confirming Administrative Expense Priority Status of Outstanding Orders, and (III) Granting Related Relief Filed by Creditors UMWA 1974 Pension Plan, UMWA 1988 Cash Deferred Savings Plan, UMWA 1992 Benefit Plan, UMWA 1993 Benefit Plan (Schaeffer, Matthew) (Entered: 11/21/2019) (32 pgs)
253Nov 21, 2019RequestOrder Granting Motion for Admission pro hac vice (Related Doc # 75) (3mc) (Entered: 11/21/2019) (1 pg)
254Nov 21, 2019RequestOrder Granting Motion for Admission pro hac vice (Related Doc # 79) (3mc) (Entered: 11/21/2019) (1 pg)
255Nov 21, 2019RequestOrder Granting Motion for Admission pro hac vice (Related Doc # 243) (3mc) (Entered: 11/21/2019) (1 pg)
256Nov 21, 2019RequestOrder Granting Motion for Admission pro hac vice (Related Doc # 244) (3mc) (Entered: 11/22/2019) (1 pg)
257Nov 22, 2019RequestEx Parte Motion to Appear pro hac vice of James H. Millar of Drinker Biddle & Reath LLP Filed by Creditor Delaware Trust Company, as successor trustee 9.5% Senior Secured Notes issued by Murray Energy Corporation due December 2020 (Attachments: # 1 Proposed Order) (Francois, Michelle) (Entered: 11/22/2019) (4 pgs; 2 docs)
258Nov 22, 2019RequestMotion to Appear pro hac vice of Marita S. Erbeck of Drinker Biddle & Reath LLP Filed by Creditor Delaware Trust Company, as successor trustee 9.5% Senior Secured Notes issued by Murray Energy Corporation due December 2020 (Attachments: # 1 Proposed Order) (Francois, Michelle) (Entered: 11/22/2019) (4 pgs; 2 docs)
259Nov 22, 2019RequestCertificate of Service of Objection of the UMWA Pension and Benefit Plans and Trusts to Debtors Motion for Entry of Interim and Final Orders (I) Authorizing Payment of Postpetition Claims of (A) Critical Vendors, (B) Lien Claimants, (C) Shippers, (D) 503(B)(9) Claimants, and (E) Royalty and Leasehold Claimants, (II) Confirming Administrative Expense Priority Status of Outstanding Orders, and (III) Granting Related Relief (Doc. 252) Filed by Creditors UMWA 1974 Pension Plan, UMWA 1988 Cash Deferred Savings Plan, UMWA 1992 Benefit Plan, UMWA 1993 Benefit Plan (RE: related document(s)252 Objection). (Schaeffer, Matthew) (Entered: 11/22/2019) (8 pgs)
260Nov 22, 2019RequestWithdrawal Filed by Creditor Black Diamond Commercial Finance, L.L.C. (RE: related document(s)65 Notice of Appearance, 66 Notice of Appearance). (Sanker, Robert) (Entered: 11/22/2019) (2 pgs)
261Nov 22, 2019RequestMotion to Appear pro hac vice Filed by Creditor Argonaut Insurance Company (Cookson, Kenneth) (Entered: 11/22/2019) (4 pgs)
262Nov 22, 2019ViewNotice of Appearance and Request for Notice (Amended) by Lorenzo Marinuzzi Filed by Creditor Committee Official Committee of Unsecured Creditors. (Marinuzzi, Lorenzo) (Entered: 11/22/2019) (3 pgs)
263Nov 22, 2019RequestNotice of Appearance and Request for Notice (Amended) by Benjamin Butterfield Filed by Creditor Committee Official Committee of Unsecured Creditors. (Butterfield, Benjamin) (Entered: 11/22/2019) (3 pgs)
264Nov 22, 2019RequestNotice of Appearance and Request for Notice (Amended) by Erica Richards Filed by Creditor Committee Official Committee of Unsecured Creditors. (Richards, Erica) (Entered: 11/22/2019) (3 pgs)
265Nov 22, 2019RequestNotice of Appearance and Request for Notice (Amended) by Todd Goren Filed by Creditor Committee Official Committee of Unsecured Creditors. (Goren, Todd) (Entered: 11/22/2019) (3 pgs)
266Nov 22, 2019RequestNotice of Appearance and Request for Notice (Amended) by Jennifer Marines Filed by Creditor Committee Official Committee of Unsecured Creditors. (Marines, Jennifer) (Entered: 11/22/2019) (3 pgs)
267Nov 22, 2019ViewObjection to (related document(s): 28 Motion to Allow Post Petition Debt Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to (A) Obtain Postpetition Financing and (B) Utilize Cash Collateral, (II) Granting Liens and Superpriority Administrative Expe filed by Debtor In Possession Murray Energy Holdings Co., 93 Order Continuing Hearing (Bk Motion))[Consol Energy Inc. and Affiliates' Objection to the Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to (A) Obtain Postpetition Financing and (B) Utilize Cash Collateral, (II) Granting Liens and Superpriority Administrative Expense Claims, (III) Granting Adequate Protection, (IV) Modifying the Automatic Stay, (V) Scheduling a Final Hearing, and (VI) Granting Related Relief], Filed by Creditor CONSOL Energy Inc. (Toole, Jeffrey) (Entered: 11/22/2019) (16 pgs)
268Nov 22, 2019RequestAmended Order Granting Motion for Admission pro hac vice (RE: related document(s) 206 Order on Motion to Appear pro hac vice). (2ss) (Entered: 11/22/2019) (1 pg)
269Nov 22, 2019RequestAmended Order Granting Motion for Admission pro hac vice (RE: related document(s) 205 Order on Motion to Appear pro hac vice). (2ss) (Entered: 11/22/2019) (1 pg)
270Nov 22, 2019RequestAmended Order Granting Motion for Admission pro hac vice (RE: related document(s) 207 Order on Motion to Appear pro hac vice). (2ss) (Entered: 11/22/2019) (1 pg)
271Nov 22, 2019RequestCertificate of Service [Consol Energy Inc. and Affiliates' Objection to the Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to (A) Obtain Postpetition Financing and (B) Utilize Cash Collateral, (II) Granting Liens and Superpriority Administrative Expense Claims, (III) Granting Adequate Protection, (IV) Modifying the Automatic Stay, (V) Scheduling a Final Hearing, and (VI) Granting Related Relief], Filed by Creditor CONSOL Energy Inc. (RE: related document(s)267 Objection). (Toole, Jeffrey) (Entered: 11/22/2019) (12 pgs)
272Nov 22, 2019RequestCertificate of Service (Supplemental) of Exmelihn Reyes regarding Notice of Chapter 11 Bankruptcy Cases Filed by Other Professional Prime Clerk LLC (RE: related document(s)110 Order (I) Authorizing the Debtors to (A) File a Consolidated List of Creditors In Lieu of Submitting a Separate Mailing Matrix for Each Debtor and (B) Redact Certain Personally Identifiable Information for the Debtors' Employees, (II) Approving the Form and Manner of Notifying Creditors of the Commencement of the Chapter 11 Cases and Other Information, and (III) Granting Related Relief (Related Doc 26) (2ks)). (^Malo, David) (Entered: 11/22/2019) (4 pgs)
273Nov 25, 2019RequestNotice of Appearance and Request for Notice by Richard Scott Williams Filed by Creditor United Mine Workers of America. (Williams, Richard) (Entered: 11/25/2019) (2 pgs)
274Nov 25, 2019RequestNotice of Appearance and Request for Notice by Frederick D Clarke III Filed by Creditor United Mine Workers of America. (Clarke, Frederick) (Entered: 11/25/2019) (2 pgs)
275Nov 25, 2019ViewObjection to (related document(s): 15 Motion Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to Pay Certain Prepetition Claims of (A) Critical Vendors, (B) Lien Claimants, (C) Shippers, (D) 503(b)(9) Claimants, and (E) Royalty and Leasehold Claiman filed by Debtor In Possession Murray Energy Holdings Co.) Filed by Creditor United Mine Workers of America (Williams, Richard) (Entered: 11/25/2019) (2 pgs)
276Nov 25, 2019RequestMotion to Appear pro hac vice of Alessandra Glorioso Filed by Interested Party U.S. Bank National Association, as Collateral Trustee. (Attachments: # 1 Proposed Order) (Glorioso, Alessandra) (Entered: 11/25/2019) (5 pgs; 2 docs)
277Nov 25, 2019RequestMotion to Appear pro hac vice of Eric Lopez Schnabel Filed by Interested Party U.S. Bank National Association, as Collateral Trustee. (Attachments: # 1 Proposed Order) (Glorioso, Alessandra) (Entered: 11/25/2019) (5 pgs; 2 docs)
278Nov 25, 2019RequestOrder Granting Motion for Admission Pro Hac Vice(Related Doc # 247) (3mc) (Entered: 11/25/2019) (1 pg)
279Nov 25, 2019RequestOrder Granting Admission Pro Hac Vice of James H Millar (Related Doc # 257) (3mc) (Entered: 11/25/2019) (2 pgs)
280Nov 25, 2019RequestOrder Granting Admissions Pro Hac Vice of Marita S Erbeck (Related Doc # 258) (3mc) (Entered: 11/25/2019) (2 pgs)
281Nov 25, 2019RequestOrder Granting Admissions Pro Hac Vice of Kirk B Burkley (Related Doc # 155) (3mc) (Entered: 11/25/2019) (2 pgs)
282Nov 25, 2019RequestOrder Granting Admissions Pro Hac Vice of Scott A Zuber (Related Doc # 261) (3mc) (Entered: 11/25/2019) (2 pgs)
283Nov 25, 2019RequestOrder Granting Admissions Pro Hac Vice (Related Doc # 119) (3mc) (Entered: 11/25/2019) (1 pg)
284Nov 25, 2019RequestMotion to Appear pro hac vice - Motion for Entry of Order Admitting Diana M. Bardes to Appear Pro Hac Vice Filed by Creditors UMWA 1974 Pension Plan, UMWA 1988 Cash Deferred Savings Plan, UMWA 1992 Benefit Plan, UMWA 1993 Benefit Plan (Cavalieri, Nick) (Entered: 11/25/2019) (5 pgs)
285Nov 25, 2019RequestMotion to Appear pro hac vice - Motion for Entry of Order Admitting John R. Mooney to Appear Pro Hac Vice Filed by Creditors UMWA 1974 Pension Plan, UMWA 1988 Cash Deferred Savings Plan, UMWA 1992 Benefit Plan, UMWA 1993 Benefit Plan (Cavalieri, Nick) (Entered: 11/25/2019) (5 pgs)
286Nov 25, 2019RequestMotion to Appear pro hac vice Motion for Entry of Order Admitting Paul A. Green to Appear Pro Hac Vice Filed by Creditors UMWA 1974 Pension Plan, UMWA 1988 Cash Deferred Savings Plan, UMWA 1992 Benefit Plan, UMWA 1993 Benefit Plan (Cavalieri, Nick) (Entered: 11/25/2019) (5 pgs)
287Nov 25, 2019ViewNotice of Appearance and Request for Notice by Harold Israel Filed by Creditor Fuchs Lubricants Co.. (Israel, Harold) (Entered: 11/25/2019) (4 pgs)
288Nov 25, 2019RequestCertificate of Service of Kadeem Champagnie Regarding Debtors' Motion for Entry of an Order (I) Directing the U.S. Trustee to Appoint a Committee of Retired Employees or, in the Alternative, a Guardian ad litem, and (II) Granting Related Relief and Notice of Debtors' Motion for Entry of an Order (I) Directing the U.S. Trustee to Appoint a Committee of Retired Employees or, in the Alternative, a Guardian ad litem, and (II) Granting Related Relief Filed by Other Professional Prime Clerk LLC (RE: related document(s)249 Motion / Debtors' Motion for Entry of an Order (I) Directing the U.S. Trustee to Appoint a Committee of Retired Employees or, in the Alternative, a Guardian Ad Litem, and (II) Granting Related Relief Filed by Debtor In Possession Murray Energy Holdings Co. (Attachments: # 1 Proposed Order), 250 Notice of Debtors' Motion for Entry of an Order (I) Directing the U.S. Trustee to Appoint a Committee of Retired Employees or, in the Alternative, A Guardian Ad Litem, and (II) Granting Related Relief Filed by Debtor In Possession Murray Energy Holdings Co. (RE: related document(s)249 Motion / Debtors' Motion for Entry of an Order (I) Directing the U.S. Trustee to Appoint a Committee of Retired Employees or, in the Alternative, a Guardian Ad Litem, and (II) Granting Related Relief Filed by Debtor In Possession Murray Energy Holdings Co. (Attachments: # 1 Proposed Order)).). (^Malo, David) (Entered: 11/25/2019) (70 pgs)
289Nov 25, 2019RequestRequest for Notice Filed by Creditor Pennsylvania Department of Labor & Industry (2dp) (Entered: 11/26/2019) (1 pg)
290Nov 25, 2019RequestRequest for Notice Filed by Creditor Pennsylvania Department of Labor & Industry (2km) (Entered: 11/26/2019) (1 pg)
291Nov 25, 2019RequestRequest for Notice Filed by Creditor Pennsylvania Department of Labor & Industry (2km) (Entered: 11/26/2019) (1 pg)
292Nov 25, 2019RequestRequest for Notice Filed by Creditor Pennsylvania Department of Labor & Industry (2km) (Entered: 11/26/2019) (1 pg)
293Nov 25, 2019RequestRequest for Notice Filed by Creditor Pennsylvania Department of Labor & Industry (2km) (Entered: 11/26/2019) (1 pg)
294Nov 26, 2019RequestNotice Notice of Continuance of Hearing for Certain Matters Scheduled for December 4, 2019 Filed by Debtor In Possession Murray Energy Holdings Co. (RE: related document(s)15 Motion Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to Pay Certain Prepetition Claims of (A) Critical Vendors, (B) Lien Claimants, (C) Shippers, (D) 503(b)(9) Claimants, and (E) Royalty and Leasehold Claimants, (II) Confirming Administrative Expense Priority Status of Outstanding Orders, and (III) Granting Related Relief Filed by Debtor In Possession Murray Energy Holdings Co. (Attachments: # 1 Proposed Order Interim # 2 Proposed Order Final # 3 Exhibit Trade Terms Agreement), 28 Motion to Allow Post Petition Debt Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to (A) Obtain Postpetition Financing and (B) Utilize Cash Collateral, (II) Granting Liens and Superpriority Administrative Expense Claims, (III) Granting Adequate Protection, (IV) Modifying the Automatic Stay, (V) Scheduling a Final Hearing, and (VI) Granting Related Relief Filed by Debtor In Possession Murray Energy Holdings Co. (Attachments: # 1 Proposed Order Interim # 2 Exhibit DIP Credit Agreement # 3 Exhibit Berube Declaration # 4 Exhibit Cash Collateral/Postpetition Financing Checklist), 213 Application Debtors' Application for Entry of an Order Authorizing the Retention and Employment of Dinsmore & Shohl LLP as Attorneys for the Debtors and Debtors in Possession Effective Nunc Pro Tunc to the Petition Date Filed by Debtor In Possession Murray Energy Holdings Co. (Attachments: # 1 Proposed Order # 2 Lewis Declaration # 3 Debtors' Declaration # 4 Engagement Letter), 214 Application 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 Filed by Debtor In Possession Murray Energy Holdings Co. (Attachments: # 1 Proposed Order # 2 Greenblatt Declaration # 3 McKown Declaration), 215 Application Debtors' Application for an Order Authorizing Employment and Retention of Prime Clerk LLC as Administrative Advisor Nunc Pro Tunc to the Petition Date Filed by Debtor In Possession Murray Energy Holdings Co. (Attachments: # 1 Proposed Order # 2 Steele Declaration), 216 Application Debtors' Application for Entry of an Order Authorizing the Retention and Employment of Alvarez & Marsal North America, LLC as Financial Advisor to the Debtors and Debtors in Possession Effective Nunc Pro Tunc to the Petition Date Filed by Debtor In Possession Murray Energy Holdings Co. (Attachments: # 1 Proposed Order # 2 Declaration of Robert A. Campagna), 221 Motion Debtors' Motion for Entry of an Order (I) Authorizing the Retention and Compensation of Certain Professionals Utilized in the Ordinary Course of Business, and (II) Granting Related Relief Filed by Debtor In Possession Murray Energy Holdings Co. (Attachments: # 1 Proposed Order), 223 Application Debtors' Application for Entry of an Order Authorizing the Retention and Employment of Evercore Group L.L.C. as Investment Banker to the Debtors and Debtors in Possession Effective Nunc Pro Tunc to the Petition Date Filed by Debtor In Possession Murray Energy Holdings Co. (Attachments: # 1 Proposed Order # 2 Berube Declaration)). (Lewis, Kim) (Entered: 11/26/2019) (3 pgs)
295Nov 26, 2019RequestNotice of Appearance and Request for Notice by Scott A Zuber Filed by Creditor Argonaut Insurance Company. (Zuber, Scott) (Entered: 11/26/2019) (2 pgs)
296Nov 26, 2019RequestMotion to Appear pro hac vice (Lawrence S. Robbins) Filed by Creditor Black Diamond Commercial Finance, L.L.C. (Attachments: # 1 Court Admissions # 2 Proposed Order Granting Motion for Admission Pro Hac Vice) (Cannizzaro, John) (Entered: 11/26/2019) (3 pgs; 3 docs)
297Nov 26, 2019RequestMotion to Appear pro hac vice (Kathryn S. Zecca) Filed by Creditor Black Diamond Commercial Finance, L.L.C. (Attachments: # 1 Court Admissions # 2 Proposed Order Granting Motion for Admission Pro Hac Vice) (Cannizzaro, John) (Entered: 11/26/2019) (3 pgs; 3 docs)
298Nov 26, 2019RequestOrder Granting Admission of Joshua Taylor pro hac vice Pursuant to Local Bankruptcy Rule 2090-1 (Related Doc # 162) (2km) (Entered: 11/27/2019) (2 pgs)
299Nov 27, 2019ViewObjection to (related document(s): 249 Motion / Debtors' Motion for Entry of an Order (I) Directing the U.S. Trustee to Appoint a Committee of Retired Employees or, in the Alternative, a Guardian Ad Litem, and (II) Granting Related Relief filed by Debtor In Possession Murray Energy Holdings Co.)- Objection Of The UMWA 1992 Benefit Plan To Debtors Motion For Entry Of An Order (I) Directing The U.S. Trustee To Appoint A Committee Of Retired Employees Or, In The Alternative, A Guardian Ad Litem, And (II) Granting Related Relief [ECF No. 249] Filed by Creditor UMWA 1992 Benefit Plan (Cavalieri, Nick) (Entered: 11/27/2019) (25 pgs)
300Nov 27, 2019ViewObjection to (related document(s): 249 Motion / Debtors' Motion for Entry of an Order (I) Directing the U.S. Trustee to Appoint a Committee of Retired Employees or, in the Alternative, a Guardian Ad Litem, and (II) Granting Related Relief filed by Debtor In Possession Murray Energy Holdings Co.) Filed by U.S. Trustee Asst US Trustee (Cin) (Kindt, Monica) (Entered: 11/27/2019) (8 pgs)
301Nov 27, 2019RequestCertificate of Service of Objection Of The UMWA 1992 Benefit Plan To Debtors Motion For Entry Of An Order (I) Directing The U.S. Trustee To Appoint A Committee Of Retired Employees Or, In The Alternative, A Guardian Ad Litem, And (II) Granting Related Relief [ECF No. 249] Filed by Creditor UMWA 1992 Benefit Plan (RE: related document(s)299 Objection). (Cavalieri, Nick) (Entered: 11/27/2019) (8 pgs)
302Nov 27, 2019ViewNotice of Appearance and Request for Notice (Ice Miller LLP) by Tyson A Crist Filed by Creditor Black Diamond Commercial Finance, L.L.C.. (Crist, Tyson) (Entered: 11/27/2019) (4 pgs)
303Nov 27, 2019ViewNotice of Filing of Verified Statement of Davis Polk & Wardwell LLP Pursuant to Federal Rule of Bankruptcy Procedure 2019 Filed by Creditor Ad Hoc Group of Superpriority Lenders of Murray Energy Corporation. (Lutz, Douglas) (Entered: 11/27/2019) (11 pgs)
304Dec 2, 2019ViewNotice of Appearance and Request for Notice by Jeffery Davis Kaiser Filed by Creditor RM Wilson Co., Inc.. (Kaiser, Jeffery) (Entered: 12/02/2019) (3 pgs)
305Dec 2, 2019RequestOrder Granting Motion for Admission pro hac vice (Related Doc # 296) (2km) (Entered: 12/02/2019) (1 pg)
306Dec 2, 2019RequestOrder Granting Motion for Admission pro hac vice (Related Doc # 297) (2km) (Entered: 12/02/2019) (1 pg)
307Dec 2, 2019RequestOrder Granting Admission of John R. O'Keefe, Jr. pro hac vice Pursuant to Rule 2090-1 (Related Doc # 204) (2km) (Entered: 12/02/2019) (2 pgs)
308Dec 2, 2019RequestDocument Certificate of No Objection Regarding Order (I) Authorizing the Rejection of a Certain Executory Contract Effective Nunc Pro Tunc to the Petition Date and (II) Granting Related Relief, and Notice of Filing New Proposed Form of Order Filed by Debtor In Possession Murray Energy Holdings Co. (RE: related document(s)52 Motion Debtors' Motion for Entry of an Order (I) Authorizing the Rejection of a Certain Executory Contract Effective Nunc Pro Tunc to the Petition Date and (II) Granting Related Relief). (Attachments: # 1 Revised Proposed Order # 2 Redline) (Lewis, Kim) (Entered: 12/02/2019) (16 pgs; 3 docs)
309Dec 2, 2019RequestDocument Certificate of No Objection Regarding Final Order Authorizing the Debtors to (A) Continue their Insurance Policies and Honor all Obligations in Respect thereof, (B) Renew, Supplement, and Enter into New Insurance Policies, (C) Honor the Terms of Premium Financing Agreements and Pay Premiums Thereunder, (D) Enter into New Premium Financing Agreements in the Ordinary Course of Business, and Notice of Filing of New Proposed Form of Order Filed by Debtor In Possession Murray Energy Holdings Co. (RE: related document(s)18 Motion Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to (A) Continue their Insurance Policies and Honor all Obligations in Respect thereof, (B) Renew, Supplement, and Enter into New Insurance Policies, (C) Ho). (Attachments: # 1 Revised Final Proposed Order # 2 Redline) (Lewis, Kim) (Entered: 12/02/2019) (20 pgs; 3 docs)
310Dec 2, 2019RequestDocument Certificate of No Objection Regarding Final Order (I) Authorizing the Payment of Certain Prepetition and Postpetition Taxes and Fees and (II) Granting Related Relief, and Notice of Filing of New Proposed Form of Order Filed by Debtor In Possession Murray Energy Holdings Co. (RE: related document(s)20 Motion Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Payment of Certain Prepetition and Postpetition Taxes and Fees and (II) Granting Related Relief). (Attachments: # 1 Revised Proposed Final Order # 2 Redline) (Lewis, Kim) (Entered: 12/02/2019) (16 pgs; 3 docs)
311Dec 2, 2019RequestDocument Certificate of No Objection Regarding Final Order (I) Authorizing the Debtors to (A) Pay Prepetition Wages, Salaries, Other Compensation, and Reimbursable Expenses and (B) Continue Employee Benefits Programs, and (II) Granting Related Relief, and Notice of Filing of New Proposed Form of Order Filed by Debtor In Possession Murray Energy Holdings Co. (RE: related document(s)14 Motion Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to (A) Pay Prepetition Wages, Salaries, Other Compensation, and Reimbursable Expenses and (B) Continue Employee Benefits Programs, and (II) Granting Relate). (Attachments: # 1 Revised Proposed Final Order # 2 Redline) (Lewis, Kim) (Entered: 12/02/2019) (18 pgs; 3 docs)
312Dec 2, 2019ViewDocument Certificate of No Objection Regarding Final Order (I) Authorizing the Debtors to Continue their Surety Bond Program and (II) Granting Related Relief, and Notice of Filing new Proposed Form of Order Filed by Debtor In Possession Murray Energy Holdings Co. (RE: related document(s)19 Motion Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to Continue their Surety Bond Program and (II) Granting Related Relief). (Attachments: # 1 Revised Proposed Final Order # 2 Redline) (Lewis, Kim) (Entered: 12/02/2019) (19 pgs; 3 docs)
313Dec 2, 2019RequestDocument Certificate of No Objection Regarding Final Order (I) Approving Notification and Hearing Procedures for Certain Transfers of and Declarations of Worthlessness with Respect to Common Stock and (II) Granting Related Relief, and Notice of Filing of New Proposed Form of Order Filed by Debtor In Possession Murray Energy Holdings Co. (RE: related document(s)21 Motion Debtors' Motion for Entry of Interim and Final Orders (I) Approving Notification and Hearing Procedures for Certain Transfers of and Declarations of Worthlessness with Respect to Common Stock and (II) Granting Related Relief). (Attachments: # 1 Revised Proposed Final Order # 2 Redline) (Lewis, Kim) (Entered: 12/02/2019) (76 pgs; 3 docs)
314Dec 2, 2019RequestDocument Certificate of No Objection Regarding Final Order (I) Authorizing the Debtors to Maintain and Administer their Existing Customer Programs and Honor Certain Prepetition Obligations Related Thereto and (II) Granting Related Relief, and Notice of Filing New Proposed Form of Order Filed by Debtor In Possession Murray Energy Holdings Co. (RE: related document(s)17 Motion Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to Maintain and Administer their Existing Customer Programs and Honor Certain Prepetition Obligations Related thereto and (II) Granting Related Relief). (Attachments: # 1 Revised Proposed Final Order # 2 Redline) (Lewis, Kim) (Entered: 12/02/2019) (15 pgs; 3 docs)
315Dec 2, 2019RequestNotice Notice of Continuance of Hearing for Certain Matters Scheduled for December 4, 2019 Filed by Debtor In Possession Murray Energy Holdings Co. (RE: related document(s)13 Motion Debtor's Motion for Entry of Interim and Final Orders Authorizing The Debtors to (A) Continue to Operate their Cash Management System, (B) Maintain Existing Business Forms, (C) Perform Intercompany Transactions and Pay Prepetition Obligations Related thereto, and (II) Granting Related Relief Filed by Debtor In Possession Murray Energy Holdings Co. (Attachments: # 1 Proposed Order Interim # 2 Proposed Order Final), 16 Motion Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to (A) Perform under Existing Coal Sale Contracts in the Ordinary Course of Business and (B) Enter into and Perform under New Coal Sale Contracts in the Ordinary Course of Business, and (II) Granting Related Relief Filed by Debtor In Possession Murray Energy Holdings Co. (Attachments: # 1 Proposed Order Interim # 2 Proposed Order Final), 23 Motion for Continuation of Utility Service and Approval of Adequate Assurance of Payment to Utility Company under Section 366(b)Debtors Motion for Entry of Interim and Final Orders (I) Approving the Debtors' Proposed Adequate Assurance of Payment for Future Utility Services, (II) Prohibiting Utility Companies From Altering, Refusing, or Discontinuing Services, (III) Approving the Debtors' Proposed Procedures for Resolving Adequate Assurance Requests, and (IV) Granting Related Relief Filed by Debtor In Possession Murray Energy Holdings Co. (Attachments: # 1 Proposed Order # 2 Proposed Order # 3 Exhibit C), 249 Motion / Debtors' Motion for Entry of an Order (I) Directing the U.S. Trustee to Appoint a Committee of Retired Employees or, in the Alternative, a Guardian Ad Litem, and (II) Granting Related Relief Filed by Debtor In Possession Murray Energy Holdings Co. (Attachments: # 1 Proposed Order)). (Lewis, Kim) (Entered: 12/02/2019) (3 pgs)
316Dec 2, 2019ViewNotice Notice of Agenda for Hearing on Motions Scheduled for December 4, 2019 Filed by Debtor In Possession Murray Energy Holdings Co. (RE: related document(s)14 Motion Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to (A) Pay Prepetition Wages, Salaries, Other Compensation, and Reimbursable Expenses and (B) Continue Employee Benefits Programs, and (II) Granting Related Relief Filed by Debtor In Possession Murray Energy Holdings Co. (Attachments: # 1 Proposed Order Interim # 2 Proposed Order Final), 17 Motion Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to Maintain and Administer their Existing Customer Programs and Honor Certain Prepetition Obligations Related thereto and (II) Granting Related Relief Filed by Debtor In Possession Murray Energy Holdings Co. (Attachments: # 1 Proposed Order Interim # 2 Proposed Order Final), 18 Motion Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to (A) Continue their Insurance Policies and Honor all Obligations in Respect thereof, (B) Renew, Supplement, and Enter into New Insurance Policies, (C) Honor the Terms of the Premium Finance Agreements and Pay Premiums thereunder, (D) Enter into new Premium Financing Agreements in the Ordinary Course of Business, and (II) Granting Related Relief Filed by Debtor In Possession Murray Energy Holdings Co. (Attachments: # 1 Proposed Order Interim # 2 Proposed Order Final # 3 Exhibit Insurance Policies # 4 Exhibit Premium Financing Agreement), 19 Motion Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to Continue their Surety Bond Program and (II) Granting Related Relief Filed by Debtor In Possession Murray Energy Holdings Co. (Attachments: # 1 Proposed Order Interim # 2 Proposed Order Final # 3 Exhibit Surety Bonds), 20 Motion Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Payment of Certain Prepetition and Postpetition Taxes and Fees and (II) Granting Related Relief Filed by Debtor In Possession Murray Energy Holdings Co. (Attachments: # 1 Proposed Order Interim # 2 Proposed Order Final # 3 Exhibit Authorities), 21 Motion Debtors' Motion for Entry of Interim and Final Orders (I) Approving Notification and Hearing Procedures for Certain Transfers of and Declarations of Worthlessness with Respect to Common Stock and (II) Granting Related Relief Filed by Debtor In Possession Murray Energy Holdings Co. (Attachments: # 1 Proposed Order Interim # 2 Proposed Order Final), 52 Motion Debtors' Motion for Entry of an Order (I) Authorizing the Rejection of a Certain Executory Contract Effective Nunc Pro Tunc to the Petition Date and (II) Granting Related Relief Filed by Debtor In Possession Murray Energy Holdings Co. (Attachments: # 1 Proposed Order), 84 Certificate of Service of Nora Hafez Regarding First Day Motions, Notice of Emergency Hearings on First Day Motions, First Day Hearing Agenda, Declarations of Robert D. Moore and Robert A. Campagna, Prime Clerk Retention Application, and Order Granting the Scheduling Motion on Expedited Hearings, and Revised Proposed Joint Administration Order Filed by Other Professional Prime Clerk LLC (RE: related document(s)2 Motion for Joint Administration Debtors' Motion for Entry of an Order (I) Directing Joint Administration of Chapter 11 Cases and (II) Granting Related Relief Filed by Debtor In Possession Murray Energy Holdings Co. (Attachments: # 1 Proposed Order), 6 Notice of Election as Complex Chapter 11 Filed by Debtor In Possession Murray Energy Holdings Co.., 10 Declaration re: Declaration of Robert D. Moore, President, Chief Executive Officer, and Chief Financial Officer, of Murray Energy Holdings Co., in Support of Chapter 11 Petitions Filed by Debtor In Possession Murray Energy Holdings Co.. (Attachments: # 1 Exhibit Corporate Organizational Structure # 2 Exhibit Restructuring Support Agreement), 11 Declaration re: Declaration of Robert A. Campagna, Managing Director at Alvarez & Marsal North America, LLC, In Support of First Day Motions Filed by Debtor In Possession Murray Energy Holdings Co.., 13 Motion Debtor's Motion for Entry of Interim and Final Orders Authorizing The Debtors to (A) Continue to Operate their Cash Management System, (B) Maintain Existing Business Forms, (C) Perform Intercompany Transactions and Pay Prepetition Obligations Related thereto, and (II) Granting Related Relief Filed by Debtor In Possession Murray Energy Holdings Co. (Attachments: # 1 Proposed Order Interim # 2 Proposed Order Final), 14 Motion Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to (A) Pay Prepetition Wages, Salaries, Other Compensation, and Reimbursable Expenses and (B) Continue Employee Benefits Programs, and (II) Granting Related Relief Filed by Debtor In Possession Murray Energy Holdings Co. (Attachments: # 1 Proposed Order Interim # 2 Proposed Order Final), 15 Motion Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to Pay Certain Prepetition Claims of (A) Critical Vendors, (B) Lien Claimants, (C) Shippers, (D) 503(b)(9) Claimants, and (E) Royalty and Leasehold Claimants, (II) Confirming Administrative Expense Priority Status of Outstanding Orders, and (III) Granting Related Relief Filed by Debtor In Possession Murray Energy Holdings Co. (Attachments: # 1 Proposed Order Interim # 2 Proposed Order Final # 3 Exhibit Trade Terms Agreement), 16 Motion Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to (A) Perform under Existing Coal Sale Contracts in the Ordinary Course of Business and (B) Enter into and Perform under New Coal Sale Contracts in the Ordinary Course of Business, and (II) Granting Related Relief Filed by Debtor In Possession Murray Energy Holdings Co. (Attachments: # 1 Proposed Order Interim # 2 Proposed Order Final), 17 Motion Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to Maintain and Administer their Existing Customer Programs and Honor Certain Prepetition Obligations Related thereto and (II) Granting Related Relief Filed by Debtor In Possession Murray Energy Holdings Co. (Attachments: # 1 Proposed Order Interim # 2 Proposed Order Final), 18 Motion Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to (A) Continue their Insurance Policies and Honor all Obligations in Respect thereof, (B) Renew, Supplement, and Enter into New Insurance Policies, (C) Honor the Terms of the Premium Finance Agreements and Pay Premiums thereunder, (D) Enter into new Premium Financing Agreements in the Ordinary Course of Business, and (II) Granting Related Relief Filed by Debtor In Possession Murray Energy Holdings Co. (Attachments: # 1 Proposed Order Interim # 2 Proposed Order Final # 3 Exhibit Insurance Policies # 4 Exhibit Premium Financing Agreement), 19 Motion Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to Continue their Surety Bond Program and (II) Granting Related Relief Filed by Debtor In Possession Murray Energy Holdings Co. (Attachments: # 1 Proposed Order Interim # 2 Proposed Order Final # 3 Exhibit Surety Bonds), 20 Motion Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Payment of Certain Prepetition and Postpetition Taxes and Fees and (II) Granting Related Relief Filed by Debtor In Possession Murray Energy Holdings Co. (Attachments: # 1 Proposed Order Interim # 2 Proposed Order Final # 3 Exhibit Authorities), 21 Motion Debtors' Motion for Entry of Interim and Final Orders (I) Approving Notification and Hearing Procedures for Certain Transfers of and Declarations of Worthlessness with Respect to Common Stock and (II) Granting Related Relief Filed by Debtor In Possession Murray Energy Holdings Co. (Attachments: # 1 Proposed Order Interim # 2 Proposed Order Final), 22 Motion Regarding Chapter 11 First Day Motions Debtors' Motion Seeking Authority to Implement Certain Notice and Case Management Procedures Filed by Debtor In Possession Murray Energy Holdings Co. (Attachments: # 1 Proposed Order), 23 Motion for Continuation of Utility Service and Approval of Adequate Assurance of Payment to Utility Company under Section 366(b)Debtors Motion for Entry of Interim and Final Orders (I) Approving the Debtors' Proposed Adequate Assurance of Payment for Future Utility Services, (II) Prohibiting Utility Companies From Altering, Refusing, or Discontinuing Services, (III) Approving the Debtors' Proposed Procedures for Resolving Adequate Assurance Requests, and (IV) Granting Related Relief Filed by Debtor In Possession Murray Energy Holdings Co. (Attachments: # 1 Proposed Order # 2 Proposed Order # 3 Exhibit C), 24 Application Debtors' Application for Appointment of Prime Clerk LLC as Claims and Noticing Agent Filed by Debtor In Possession Murray Energy Holdings Co. (Attachments: # 1 Proposed Order # 2 Exhibit Schrag Declaration), 25 Motion to Extend/Shorten Time Deadline to File Schedules or Provide Required Information Debtors' Motion for Entry of an Order (I) Extending Time to File Schedules of Assets and Liabilities, Schedules of Current Income and Expenditures, Schedules of Executory Contracts and Unexpired Leases, Statements of Financial Affairs, and Rule 2015.3 Financial Reports, and (II) Granting Related Relief Filed by Debtor In Possession Murray Energy Holdings Co. (Attachments: # 1 Proposed Order) (Lewis, Kim) (1vy), 26 Motion Regarding Chapter 11 First Day Motions Debtors' Motion for Entry of an Order (I) Authorizing the Debtors to (A) File a Consolidated List of Creditors in Lieu of Submitting a Separate Mailing Matrix for Each Debtor and (B) Redact Certain Personally Identifiable Information for the Debtors' Employees (II) Approving the Form and Manner of Notifying Creditors orf the Commencement of the Chapter 11 Cases, and (III) Granting Related Relief Filed by Debtor In Possession Murray Energy Holdings Co. (Attachments: # 1 Proposed Order Exhibit A)(Lewis, Kim) (1vy), 27 Motion to Expedite Hearing (related documents 2 Motion for Joint Administration, 10 Declaration, 13 Generic Motion, 14 Generic Motion, 15 Generic Motion, 16 Generic Motion, 17 Generic Motion, 18 Generic Motion, 19 Generic Motion, 20 Generic Motion, 21 Generic Motion, 22 Motion Regarding Chapter 11 First Day Motions, 23 Motion for Continuation of Utility Service, 24 Generic Application, 25 Motion to Extend/Shorten Time, 26 Generic Motion) Filed by Debtor In Possession Murray Energy Holdings Co. (Attachments: # 1 Proposed Order # 2 Exhibit Notice of Emergency Hearing), 28 Motion to Allow Post Petition Debt Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to (A) Obtain Postpetition Financing and (B) Utilize Cash Collateral, (II) Granting Liens and Superpriority Administrative Expense Claims, (III) Granting Adequate Protection, (IV) Modifying the Automatic Stay, (V) Scheduling a Final Hearing, and (VI) Granting Related Relief Filed by Debtor In Possession Murray Energy Holdings Co. (Attachments: # 1 Proposed Order Interim # 2 Exhibit DIP Credit Agreement # 3 Exhibit Berube Declaration # 4 Exhibit Cash Collateral/Postpetition Financing Checklist), 42 Order Scheduling Expedited Hearings on First Day Motions and Approving the Form and Manner of Notice thereof (Related Doc 27) Hearing to be held on 10/30/2019 at 03:00 PM in Courtroom 1 Cincinnati, Ohio for 15 and for 2 and for 25 and for 17 and for 16 and for 22 and for 14 and for 26 and for 19 and for 20 and for 13 and for 28 and for 18 and for 21 and for 23 and for 24, (2km), 43 Notice Notice of Emergency Hearings on Certain First Day Motions and Applications Filed by Debtor In Possession Murray Energy Holdings Co. (RE: related document(s)27 Motion to Expedite Hearing (related documents 2 Motion for Joint Administration, 10 Declaration, 13 Generic Motion, 14 Generic Motion, 15 Generic Motion, 16 Generic Motion, 17 Generic Motion, 18 Generic Motion, 19 Generic Motion, 20 Generic Motion, 21 Generic Motion, 22 Motion Regarding Chapter 11 First Day Motions, 23 Motion for Continuation of Utility Service, 24 Generic Application, 25 Motion to Extend/Shorten Time, 26 Generic Motion) Filed by Debtor In Possession Murray Energy Holdings Co. (Attachments: # 1 Proposed Order # 2 Exhibit Notice of Emergency Hearing))., 50 Notice Notice of Agenda for Hearing on First Day Motions Scheduled for October 30, 2019, at 3:00 P.M. (Prevailing Eastern Time), Before the Honorable John E. Hoffman at the United States Bankruptcy Court for the Southern District of Ohio, Located at 221 East Fourth Street, Atrium Two Suite 800, Cincinnati, Ohio 45202 Filed by Debtor In Possession Murray Energy Holdings Co. (RE: related document(s)2 Motion for Joint Administration Debtors' Motion for Entry of an Order (I) Directing Joint Administration of Chapter 11 Cases and (II) Granting Related Relief Filed by Debtor In Possession Murray Energy Holdings Co. (Attachments: # 1 Proposed Order), 13 Motion Debtor's Motion for Entry of Interim and Final Orders Authorizing The Debtors to (A) Continue to Operate their Cash Management System, (B) Maintain Existing Business Forms, (C) Perform Intercompany Transactions and Pay Prepetition Obligations Related thereto, and (II) Granting Related Relief Filed by Debtor In Possession Murray Energy Holdings Co. (Attachments: # 1 Proposed Order Interim # 2 Proposed Order Final), 14 Motion Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to (A) Pay Prepetition Wages, Salaries, Other Compensation, and Reimbursable Expenses and (B) Continue Employee Benefits Programs, and (II) Granting Related Relief Filed by Debtor In Possession Murray Energy Holdings Co. (Attachments: # 1 Proposed Order Interim # 2 Proposed Order Final), 15 Motion Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to Pay Certain Prepetition Claims of (A) Critical Vendors, (B) Lien Claimants, (C) Shippers, (D) 503(b)(9) Claimants, and (E) Royalty and Leasehold Claimants, (II) Confirming Administrative Expense Priority Status of Outstanding Orders, and (III) Granting Related Relief Filed by Debtor In Possession Murray Energy Holdings Co. (Attachments: # 1 Proposed Order Interim # 2 Proposed Order Final # 3 Exhibit Trade Terms Agreement), 16 Motion Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to (A) Perform under Existing Coal Sale Contracts in the Ordinary Course of Business and (B) Enter into and Perform under New Coal Sale Contracts in the Ordinary Course of Business, and (II) Granting Related Relief Filed by Debtor In Possession Murray Energy Holdings Co. (Attachments: # 1 Proposed Order Interim # 2 Proposed Order Final), 17 Motion Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to Maintain and Administer their Existing Customer Programs and Honor Certain Prepetition Obligations Related thereto and (II) Granting Related Relief Filed by Debtor In Possession Murray Energy Holdings Co. (Attachments: # 1 Proposed Order Interim # 2 Proposed Order Final), 18 Motion Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to (A) Continue their Insurance Policies and Honor all Obligations in Respect thereof, (B) Renew, Supplement, and Enter into New Insurance Policies, (C) Honor the Terms of the Premium Finance Agreements and Pay Premiums thereunder, (D) Enter into new Premium Financing Agreements in the Ordinary Course of Business, and (II) Granting Related Relief Filed by Debtor In Possession Murray Energy Holdings Co. (Attachments: # 1 Proposed Order Interim # 2 Proposed Order Final # 3 Exhibit Insurance Policies # 4 Exhibit Premium Financing Agreement), 19 Motion Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to Continue their Surety Bond Program and (II) Granting Related Relief Filed by Debtor In Possession Murray Energy Holdings Co. (Attachments: # 1 Proposed Order Interim # 2 Proposed Order Final # 3 Exhibit Surety Bonds), 20 Motion Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Payment of Certain Prepetition and Postpetition Taxes and Fees and (II) Granting Related Relief Filed by Debtor In Possession Murray Energy Holdings Co. (Attachments: # 1 Proposed Order Interim # 2 Proposed Order Final # 3 Exhibit Authorities), 21 Motion Debtors' Motion for Entry of Interim and Final Orders (I) Approving Notification and Hearing Procedures for Certain Transfers of and Declarations of Worthlessness with Respect to Common Stock and (II) Granting Related Relief Filed by Debtor In Possession Murray Energy Holdings Co. (Attachments: # 1 Proposed Order Interim # 2 Proposed Order Final), 22 Motion Regarding Chapter 11 First Day Motions Debtors' Motion Seeking Authority to Implement Certain Notice and Case Management Procedures Filed by Debtor In Possession Murray Energy Holdings Co. (Attachments: # 1 Proposed Order), 23 Motion for Continuation of Utility Service and Approval of Adequate Assurance of Payment to Utility Company under Section 366(b)Debtors Motion for Entry of Interim and Final Orders (I) Approving the Debtors' Proposed Adequate Assurance of Payment for Future Utility Services, (II) Prohibiting Utility Companies From Altering, Refusing, or Discontinuing Services, (III) Approving the Debtors' Proposed Procedures for Resolving Adequate Assurance Requests, and (IV) Granting Related Relief Filed by Debtor In Possession Murray Energy Holdings Co. (Attachments: # 1 Proposed Order # 2 Proposed Order # 3 Exhibit C), 24 Application Debtors' Application for Appointment of Prime Clerk LLC as Claims and Noticing Agent Filed by Debtor In Possession Murray Energy Holdings Co. (Attachments: # 1 Proposed Order # 2 Exhibit Schrag Declaration), 25 Motion to Extend/Shorten Time Deadline to File Schedules or Provide Required Information Debtors' Motion for Entry of an Order (I) Extending Time to File Schedules of Assets and Liabilities, Schedules of Current Income and Expenditures, Schedules of Executory Contracts and Unexpired Leases, Statements of Financial Affairs, and Rule 2015.3 Financial Reports, and (II) Granting Related Relief Filed by Debtor In Possession Murray Energy Holdings Co. (Attachments: # 1 Proposed Order) (Lewis, Kim) (1vy), 26 Motion Regarding Chapter 11 First Day Motions Debtors' Motion for Entry of an Order (I) Authorizing the Debtors to (A) File a Consolidated List of Creditors in Lieu of Submitting a Separate Mailing Matrix for Each Debtor and (B) Redact Certain Personally Identifiable Information for the Debtors' Employees (II) Approving the Form and Manner of Notifying Creditors orf the Commencement of the Chapter 11 Cases, and (III) Granting Related Relief Filed by Debtor In Possession Murray Energy Holdings Co. (Attachments: # 1 Proposed Order Exhibit A)(Lewis, Kim) (1vy), 28 Motion to Allow Post Petition Debt Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to (A) Obtain Postpetition Financing and (B) Utilize Cash Collateral, (II) Granting Liens and Superpriority Administrative Expense Claims, (III) Granting Adequate Protection, (IV) Modifying the Automatic Stay, (V) Scheduling a Final Hearing, and (VI) Granting Related Relief Filed by Debtor In Possession Murray Energy Holdings Co. (Attachments: # 1 Proposed Order Interim # 2 Exhibit DIP Credit Agreement # 3 Exhibit Berube Declaration # 4 Exhibit Cash Collateral/Postpetition Financing Checklist))., 63 Motion for Joint Administration Notice of Filing of Revised Proposed Order Filed by Debtor In Possession Murray Energy Holdings Co.). (^Malo, David), 92 Interim Order (I) Authorizing the Debtors to (A) Pay Prepetition Wages, Salaries, Other Compensation, and Reimbursable Expenses and (B) Continue Employee Benefits Programs, and (II) Granting Related Relief (Related Doc 14) (2km), 99 Interim Order (I) Authorizing the Debtors to Continue their Surety Bond Program and (II) Granting Related Relief (RE: related document(s) 19 Generic Motion filed by Debtor In Possession Murray Energy Holdings Co.). Final Hearing to be held on 12/4/2019 at 10:00 AM Judge Hoffman Courtroom A for 19, (2km), 102 Interim Order (I) Approving Notification and Hearing Procedures for Certain Transfers of and Declarations of Worthlessness with Respect to Common Stock and (II) Granting Related Relief (RE: related document(s) 21 Generic Motion filed by Debtor In Possession Murray Energy Holdings Co.). Final Hearing to be held on 12/4/2019 at 10:00 AM Judge Hoffman Courtroom A for 21, (2km) Modified text to include the word, Final on 10/31/2019 (2km)., 103 Interim Order (I) Authorizing the Debtors to Maintain and Administer their Existing Customer Programs and Honor Certain Prepetition Obligations Related thereto and (II) Granting Related Relief (RE: related document(s) 17 Generic Motion filed by Debtor In Possession Murray Energy Holdings Co.). Final Hearing to be held on 12/4/2019 at 10:00 AM Judge Hoffman Courtroom A for 17, (2km) Modified to include the word, Final on 10/31/2019 (2km)., 104 Interim Order (I) Authorizing the Payment of Certain Prepetition and Postpetition Taxes and Fees and (II) Granting Related Relief (RE: related document(s) 20 Generic Motion filed by Debtor In Possession Murray Energy Holdings Co.). Final Hearing to be held on 12/4/2019 at 10:00 AM Judge Hoffman Courtroom A for 20, (2km), 106 Interim Order (I) Authorizing the Debtors to (A) Continue their Insurance Policies and Honor All Obligations in Respect thereof, (B) Renew, Supplement, and Enter into New Insurance Policies, (C) Honor the Terms of the Premium Financing Agreements and Pay Premiums thereunder, and (D) Enter into New Premium Financing Agreements in the Ordinary Course of Business, and (IV) Granting Related Relief (RE: related document(s) 18 Generic Motion filed by Debtor In Possession Murray Energy Holdings Co.). Final Hearing to be held on 12/4/2019 at 10:00 AM Judge Hoffman Courtroom A for 18, (2km), 150 Certificate of Service of Nora Hafez Regarding Debtors' Motion for Entry of an Order (I) Authorizing the Rejection of a Certain Executory Contract Effective nunc pro tunc to the Petition Date and (II) Granting Related Relief Filed by Other Professional Prime Clerk LLC (RE: related document(s)52 Motion Debtors' Motion for Entry of an Order (I) Authorizing the Rejection of a Certain Executory Contract Effective Nunc Pro Tunc to the Petition Date and (II) Granting Related Relief Filed by Debtor In Possession Murray Energy Holdings Co. (Attachments: # 1 Proposed Order)). (^Malo, David), 163 Certificate of Service of Mary Susan McAndrew Regarding First Day Orders, Interim Orders, and NOL Notice Filed by Other Professional Prime Clerk LLC (RE: related document(s)91 Interim Order (I) Authorizing the Debtors to (A) Continue to Operate their Cash Management System, (B) Maintain Existing Business Forms, and (C) Perform Intercompany Transactions and Pay Prepetition Obligations Related thereto, and (II) Granting Related Relief (Related Doc 13) (2km), 92 Interim Order (I) Authorizing the Debtors to (A) Pay Prepetition Wages, Salaries, Other Compensation, and Reimbursable Expenses and (B) Continue Employee Benefits Programs, and (II) Granting Related Relief (Related Doc 14) (2km), 93 Interim Order (I) Authorizing the Debtors to (A) Obtain Postpetition Financing and (B) Use Cash Collateral, (II) Granting Liens and Providing Superpiority Administrative Expense Status, (III) Granting Adequate Protection to the Prepetition Secured Parties, (IV) Modifying the Automatic Stay, (V) Scheduling a Final Hearing, and (VI) Granting Related Relief (RE: related document(s) 28 Motion to Allow Post Petition Debt filed by Debtor In Possession Murray Energy Holdings Co.) Final Hearing to be held on 12/4/2019 at 10:00 AM Judge Hoffman Courtroom A for 28, (2km), 99 Interim Order (I) Authorizing the Debtors to Continue their Surety Bond Program and (II) Granting Related Relief (RE: related document(s) 19 Generic Motion filed by Debtor In Possession Murray Energy Holdings Co.). Final Hearing to be held on 12/4/2019 at 10:00 AM Judge Hoffman Courtroom A for 19, (2km), 100 Interim Order (I) Authorizing the Debtors to Pay Certain Prepetition Claims of (A) Critical Vendors, (B) Lien Claimants, (C) Shippers, (D) 503(B)(9) Claimants, and (E) Royalty and Leasehold Claimants, (II) Confirming Administrative Expense Priority Status of Outstanding Orders, and (III) Granting Related Relief (RE: related document(s) 15 Generic Motion filed by Debtor In Possession Murray Energy Holdings Co.). Final Hearing to be held on 12/4/2019 at 10:00 AM Judge Hoffman Courtroom A for 15, (2km), 101 Interim Order (I) Authorizing the Debtors to (A) Perform Under Existing Coal Sale Contracts in the Ordinary Course of Business and (B) Enter into and Perform Under New Coal Sale Contracts in the Ordinary Course of Business, and (II) Granting Related Relief (RE: related document(s) 16 Generic Motion filed by Debtor In Possession Murray Energy Holdings Co.). Final Hearing to be held on 12/4/2019 at 10:00 AM Judge Hoffman Courtroom A for 16, (2km), 102 Interim Order (I) Approving Notification and Hearing Procedures for Certain Transfers of and Declarations of Worthlessness with Respect to Common Stock and (II) Granting Related Relief (RE: related document(s) 21 Generic Motion filed by Debtor In Possession Murray Energy Holdings Co.). Final Hearing to be held on 12/4/2019 at 10:00 AM Judge Hoffman Courtroom A for 21, (2km) Modified text to include the word, Final on 10/31/2019 (2km)., 103 Interim Order (I) Authorizing the Debtors to Maintain and Administer their Existing Customer Programs and Honor Certain Prepetition Obligations Related thereto and (II) Granting Related Relief (RE: related document(s) 17 Generic Motion filed by Debtor In Possession Murray Energy Holdings Co.). Final Hearing to be held on 12/4/2019 at 10:00 AM Judge Hoffman Courtroom A for 17, (2km) Modified to include the word, Final on 10/31/2019 (2km)., 104 Interim Order (I) Authorizing the Payment of Certain Prepetition and Postpetition Taxes and Fees and (II) Granting Related Relief (RE: related document(s) 20 Generic Motion filed by Debtor In Possession Murray Energy Holdings Co.). Final Hearing to be held on 12/4/2019 at 10:00 AM Judge Hoffman Courtroom A for 20, (2km), 105 Interim Order (I) Approving the Debtors' Proposed Adequate Assurance of Payment for Future Utility Services, (II) Prohibiting Utility Companies from Altering, Refusing, or Discontinuing Services, (III) Approving the Debtors' Proposed Procedures for Resolving Adequate Assurance Requests, and (IV) Granting Related Relief (RE: related document(s) 23 Motion for Continuation of Utility Service filed by Debtor In Possession Murray Energy Holdings Co.). Final Hearing to be held on 12/4/2019 at 10:00 AM Judge Hoffman Courtroom A for 23, (2km), 106 Interim Order (I) Authorizing the Debtors to (A) Continue their Insurance Policies and Honor All Obligations in Respect thereof, (B) Renew, Supplement, and Enter into New Insurance Policies, (C) Honor the Terms of the Premium Financing Agreements and Pay Premiums thereunder, and (D) Enter into New Premium Financing Agreements in the Ordinary Course of Business, and (IV) Granting Related Relief (RE: related document(s) 18 Generic Motion filed by Debtor In Possession Murray Energy Holdings Co.). Final Hearing to be held on 12/4/2019 at 10:00 AM Judge Hoffman Courtroom A for 18, (2km), 108 Order (I) Extending Time to File Schedules of Assets and Liabilities, Schedules of Current Income and Expenditures, Schedules of Executory Contacts and Unexpired Leases, Statements of Financial Affairs, and Rule 2015.3 Financial Reports, and (II) Granting Related Relief (Related Doc 25) (2ks), 109 Order Authorizing Retention and Appointment of Prime Clerk LLC as Claims and Noticing Agent (Related Doc 24) (2ks), 110 Order (I) Authorizing the Debtors to (A) File a Consolidated List of Creditors In Lieu of Submitting a Separate Mailing Matrix for Each Debtor and (B) Redact Certain Personally Identifiable Information for the Debtors' Employees, (II) Approving the Form and Manner of Notifying Creditors of the Commencement of the Chapter 11 Cases and Other Information, and (III) Granting Related Relief (Related Doc 26) (2ks), 112 Order (I) Directing Joint Administration of Chapter 11 Cases and (II) Granting Related Relief on Case 2:2019-bk-56885-jeh (Related Doc 2 and 63) (2km), 113 Order Implementing Certain Notice and Case Management Procedures (RE: related document(s) 22 Motion Regarding Chapter 11 First Day Motions Debtors' Motion Seeking Authority to Implement Certain Notice and Case Management Procedures filed by Debtor In Possession Murray Energy Holdings Co.). Omnibus Hearings to be held on 12/4/2019 at 09:30 AM, 1/9/2020 at 10:00 AM, 2/6/2020 at 10:00 AM and 3/12/2020 at 10:00 AM in Judge Hoffman Courtroom A for 1, (2km) Modified text to change how the dates displayed on 11/4/2019 (2km).). (^Malo, David), 183 Certificate of Service of Mary Susan McAndrew Regarding Notice of Debtors' Motion for Entry of an Order (I) Authorizing the Rejection of a Certain Executory Contract Effecting Contract Effecting nunc pro tunc to the Petition Date and (II) Granting Related Relief Filed by Other Professional Prime Clerk LLC (RE: related document(s)161 Notice Notice of Debtors' Motion for Entry of an Order (I) Authorizing the Rejection of a Certain Executory Contract Effective Nunc Pro Tunc to the Petition Date and (II) Granting Related Relief Filed by Debtor In Possession Murray Energy Holdings Co. (RE: related document(s)52 Motion Debtors' Motion for Entry of an Order (I) Authorizing the Rejection of a Certain Executory Contract Effective Nunc Pro Tunc to the Petition Date and (II) Granting Related Relief Filed by Debtor In Possession Murray Energy Holdings Co. (Attachments: # 1 Proposed Order)).). (^Malo, David), 308 Document Certificate of No Objection Regarding Order (I) Authorizing the Rejection of a Certain Executory Contract Effective Nunc Pro Tunc to the Petition Date and (II) Granting Related Relief, and Notice of Filing New Proposed Form of Order Filed by Debtor In Possession Murray Energy Holdings Co. (RE: related document(s)52 Motion Debtors' Motion for Entry of an Order (I) Authorizing the Rejection of a Certain Executory Contract Effective Nunc Pro Tunc to the Petition Date and (II) Granting Related Relief). (Attachments: # 1 Revised Proposed Order # 2 Redline), 309 Document Certificate of No Objection Regarding Final Order Authorizing the Debtors to (A) Continue their Insurance Policies and Honor all Obligations in Respect thereof, (B) Renew, Supplement, and Enter into New Insurance Policies, (C) Honor the Terms of Premium Financing Agreements and Pay Premiums Thereunder, (D) Enter into New Premium Financing Agreements in the Ordinary Course of Business, and Notice of Filing of New Proposed Form of Order Filed by Debtor In Possession Murray Energy Holdings Co. (RE: related document(s)18 Motion Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to (A) Continue their Insurance Policies and Honor all Obligations in Respect thereof, (B) Renew, Supplement, and Enter into New Insurance Policies, (C) Ho). (Attachments: # 1 Revised Final Proposed Order # 2 Redline), 310 Document Certificate of No Objection Regarding Final Order (I) Authorizing the Payment of Certain Prepetition and Postpetition Taxes and Fees and (II) Granting Related Relief, and Notice of Filing of New Proposed Form of Order Filed by Debtor In Possession Murray Energy Holdings Co. (RE: related document(s)20 Motion Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Payment of Certain Prepetition and Postpetition Taxes and Fees and (II) Granting Related Relief). (Attachments: # 1 Revised Proposed Final Order # 2 Redline), 311 Document Certificate of No Objection Regarding Final Order (I) Authorizing the Debtors to (A) Pay Prepetition Wages, Salaries, Other Compensation, and Reimbursable Expenses and (B) Continue Employee Benefits Programs, and (II) Granting Related Relief, and Notice of Filing of New Proposed Form of Order Filed by Debtor In Possession Murray Energy Holdings Co. (RE: related document(s)14 Motion Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to (A) Pay Prepetition Wages, Salaries, Other Compensation, and Reimbursable Expenses and (B) Continue Employee Benefits Programs, and (II) Granting Relate). (Attachments: # 1 Revised Proposed Final Order # 2 Redline), 312 Document Certificate of No Objection Regarding Final Order (I) Authorizing the Debtors to Continue their Surety Bond Program and (II) Granting Related Relief, and Notice of Filing new Proposed Form of Order Filed by Debtor In Possession Murray Energy Holdings Co. (RE: related document(s)19 Motion Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to Continue their Surety Bond Program and (II) Granting Related Relief). (Attachments: # 1 Revised Proposed Final Order # 2 Redline), 313 Document Certificate of No Objection Regarding Final Order (I) Approving Notification and Hearing Procedures for Certain Transfers of and Declarations of Worthlessness with Respect to Common Stock and (II) Granting Related Relief, and Notice of Filing of New Proposed Form of Order Filed by Debtor In Possession Murray Energy Holdings Co. (RE: related document(s)21 Motion Debtors' Motion for Entry of Interim and Final Orders (I) Approving Notification and Hearing Procedures for Certain Transfers of and Declarations of Worthlessness with Respect to Common Stock and (II) Granting Related Relief). (Attachments: # 1 Revised Proposed Final Order # 2 Redline), 314 Document Certificate of No Objection Regarding Final Order (I) Authorizing the Debtors to Maintain and Administer their Existing Customer Programs and Honor Certain Prepetition Obligations Related Thereto and (II) Granting Related Relief, and Notice of Filing New Proposed Form of Order Filed by Debtor In Possession Murray Energy Holdings Co. (RE: related document(s)17 Motion Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to Maintain and Administer their Existing Customer Programs and Honor Certain Prepetition Obligations Related thereto and (II) Granting Related Relief). (Attachments: # 1 Revised Proposed Final Order # 2 Redline)). (Lewis, Kim) (Entered: 12/02/2019) (13 pgs)
317Dec 3, 2019RequestDocument Verified Statement Pursuant to Rule 2019 of the Federal Rules of Bankruptcy Procedure Filed by Creditors Kentucky Power Company, Appalachian Power Company, Ohio Power Company, Wheeling Power Company. (Anderson, Daniel) (Entered: 12/03/2019) (3 pgs)
318Dec 3, 2019RequestAmended Document Certificate of No Objection Regarding Final Order (I) Authorizing the Debtors to (A) Pay Prepetition Wages, Salaries, Other Compensation, and Reimbursable Expenses and (B) Continue Employee Benefits Programs, and (II) Granting Related Relief, and Notice of Filing of New Proposed Form of Order Filed by Debtor In Possession Murray Energy Holdings Co. (RE: related document(s)311 Document). (Attachments: # 1 Revised Proposed Final Order # 2 Redline) (Lewis, Kim) (Entered: 12/03/2019) (18 pgs; 3 docs)
319Dec 3, 2019ViewObjection to (related document(s): 28 Motion to Allow Post Petition Debt Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to (A) Obtain Postpetition Financing and (B) Utilize Cash Collateral, (II) Granting Liens and Superpriority Administrative Expe filed by Debtor In Possession Murray Energy Holdings Co.) Filed by Creditor United Mine Workers of America (Williams, Richard) (Entered: 12/03/2019) (12 pgs)
320Dec 3, 2019ViewNotice Notice of Cancellation of the Hearing Scheduled for December 4, 2019 Filed by Debtor In Possession Murray Energy Holdings Co. (RE: related document(s)308 Document Certificate of No Objection Regarding Order (I) Authorizing the Rejection of a Certain Executory Contract Effective Nunc Pro Tunc to the Petition Date and (II) Granting Related Relief, and Notice of Filing New Proposed Form of Order Filed by Debtor In Possession Murray Energy Holdings Co. (RE: related document(s)52 Motion Debtors' Motion for Entry of an Order (I) Authorizing the Rejection of a Certain Executory Contract Effective Nunc Pro Tunc to the Petition Date and (II) Granting Related Relief). (Attachments: # 1 Revised Proposed Order # 2 Redline), 309 Document Certificate of No Objection Regarding Final Order Authorizing the Debtors to (A) Continue their Insurance Policies and Honor all Obligations in Respect thereof, (B) Renew, Supplement, and Enter into New Insurance Policies, (C) Honor the Terms of Premium Financing Agreements and Pay Premiums Thereunder, (D) Enter into New Premium Financing Agreements in the Ordinary Course of Business, and Notice of Filing of New Proposed Form of Order Filed by Debtor In Possession Murray Energy Holdings Co. (RE: related document(s)18 Motion Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to (A) Continue their Insurance Policies and Honor all Obligations in Respect thereof, (B) Renew, Supplement, and Enter into New Insurance Policies, (C) Ho). (Attachments: # 1 Revised Final Proposed Order # 2 Redline), 310 Document Certificate of No Objection Regarding Final Order (I) Authorizing the Payment of Certain Prepetition and Postpetition Taxes and Fees and (II) Granting Related Relief, and Notice of Filing of New Proposed Form of Order Filed by Debtor In Possession Murray Energy Holdings Co. (RE: related document(s)20 Motion Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Payment of Certain Prepetition and Postpetition Taxes and Fees and (II) Granting Related Relief). (Attachments: # 1 Revised Proposed Final Order # 2 Redline), 312 Document Certificate of No Objection Regarding Final Order (I) Authorizing the Debtors to Continue their Surety Bond Program and (II) Granting Related Relief, and Notice of Filing new Proposed Form of Order Filed by Debtor In Possession Murray Energy Holdings Co. (RE: related document(s)19 Motion Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to Continue their Surety Bond Program and (II) Granting Related Relief). (Attachments: # 1 Revised Proposed Final Order # 2 Redline), 313 Document Certificate of No Objection Regarding Final Order (I) Approving Notification and Hearing Procedures for Certain Transfers of and Declarations of Worthlessness with Respect to Common Stock and (II) Granting Related Relief, and Notice of Filing of New Proposed Form of Order Filed by Debtor In Possession Murray Energy Holdings Co. (RE: related document(s)21 Motion Debtors' Motion for Entry of Interim and Final Orders (I) Approving Notification and Hearing Procedures for Certain Transfers of and Declarations of Worthlessness with Respect to Common Stock and (II) Granting Related Relief). (Attachments: # 1 Revised Proposed Final Order # 2 Redline), 314 Document Certificate of No Objection Regarding Final Order (I) Authorizing the Debtors to Maintain and Administer their Existing Customer Programs and Honor Certain Prepetition Obligations Related Thereto and (II) Granting Related Relief, and Notice of Filing New Proposed Form of Order Filed by Debtor In Possession Murray Energy Holdings Co. (RE: related document(s)17 Motion Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to Maintain and Administer their Existing Customer Programs and Honor Certain Prepetition Obligations Related thereto and (II) Granting Related Relief). (Attachments: # 1 Revised Proposed Final Order # 2 Redline), 318 Amended Document Certificate of No Objection Regarding Final Order (I) Authorizing the Debtors to (A) Pay Prepetition Wages, Salaries, Other Compensation, and Reimbursable Expenses and (B) Continue Employee Benefits Programs, and (II) Granting Related Relief, and Notice of Filing of New Proposed Form of Order Filed by Debtor In Possession Murray Energy Holdings Co. (RE: related document(s)311 Document). (Attachments: # 1 Revised Proposed Final Order # 2 Redline)). (Lewis, Kim) (Entered: 12/03/2019) (4 pgs)
321Dec 3, 2019RequestCertificate of Service of Joudeleen C. Frans Regarding Notice of Continuance of Hearing for Certain Matters Scheduled for December 4, 2019 Filed by Other Professional Prime Clerk LLC (RE: related document(s)294 Notice Notice of Continuance of Hearing for Certain Matters Scheduled for December 4, 2019 Filed by Debtor In Possession Murray Energy Holdings Co. (RE: related document(s)15 Motion Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to Pay Certain Prepetition Claims of (A) Critical Vendors, (B) Lien Claimants, (C) Shippers, (D) 503(b)(9) Claimants, and (E) Royalty and Leasehold Claimants, (II) Confirming Administrative Expense Priority Status of Outstanding Orders, and (III) Granting Related Relief Filed by Debtor In Possession Murray Energy Holdings Co. (Attachments: # 1 Proposed Order Interim # 2 Proposed Order Final # 3 Exhibit Trade Terms Agreement), 28 Motion to Allow Post Petition Debt Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to (A) Obtain Postpetition Financing and (B) Utilize Cash Collateral, (II) Granting Liens and Superpriority Administrative Expense Claims, (III) Granting Adequate Protection, (IV) Modifying the Automatic Stay, (V) Scheduling a Final Hearing, and (VI) Granting Related Relief Filed by Debtor In Possession Murray Energy Holdings Co. (Attachments: # 1 Proposed Order Interim # 2 Exhibit DIP Credit Agreement # 3 Exhibit Berube Declaration # 4 Exhibit Cash Collateral/Postpetition Financing Checklist), 213 Application Debtors' Application for Entry of an Order Authorizing the Retention and Employment of Dinsmore & Shohl LLP as Attorneys for the Debtors and Debtors in Possession Effective Nunc Pro Tunc to the Petition Date Filed by Debtor In Possession Murray Energy Holdings Co. (Attachments: # 1 Proposed Order # 2 Lewis Declaration # 3 Debtors' Declaration # 4 Engagement Letter), 214 Application 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 Filed by Debtor In Possession Murray Energy Holdings Co. (Attachments: # 1 Proposed Order # 2 Greenblatt Declaration # 3 McKown Declaration), 215 Application Debtors' Application for an Order Authorizing Employment and Retention of Prime Clerk LLC as Administrative Advisor Nunc Pro Tunc to the Petition Date Filed by Debtor In Possession Murray Energy Holdings Co. (Attachments: # 1 Proposed Order # 2 Steele Declaration), 216 Application Debtors' Application for Entry of an Order Authorizing the Retention and Employment of Alvarez & Marsal North America, LLC as Financial Advisor to the Debtors and Debtors in Possession Effective Nunc Pro Tunc to the Petition Date Filed by Debtor In Possession Murray Energy Holdings Co. (Attachments: # 1 Proposed Order # 2 Declaration of Robert A. Campagna), 221 Motion Debtors' Motion for Entry of an Order (I) Authorizing the Retention and Compensation of Certain Professionals Utilized in the Ordinary Course of Business, and (II) Granting Related Relief Filed by Debtor In Possession Murray Energy Holdings Co. (Attachments: # 1 Proposed Order), 223 Application Debtors' Application for Entry of an Order Authorizing the Retention and Employment of Evercore Group L.L.C. as Investment Banker to the Debtors and Debtors in Possession Effective Nunc Pro Tunc to the Petition Date Filed by Debtor In Possession Murray Energy Holdings Co. (Attachments: # 1 Proposed Order # 2 Berube Declaration)).). (^Malo, David) (Entered: 12/03/2019) (36 pgs)
322Dec 3, 2019ViewChapter 11 Plan of Reorganization Debtors' Joint Plan Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor In Possession Murray Energy Holdings Co.. (Lewis, Kim) (Entered: 12/03/2019) (63 pgs)
323Dec 3, 2019ViewDisclosure Statement Disclosure Statement for the Debtors' Joint Plan Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor In Possession Murray Energy Holdings Co.. (Attachments: # 1 Chapter 11 Plan # 2 Corporate Structure Chart # 3 Restructuring Support Agreement # 4 Liquidation Analysis # 5 Financial Projections)(Lewis, Kim) (Entered: 12/03/2019) (167 pgs; 6 docs)
328Dec 3, 2019RequestFinal Order (I) Approving Notification and Hearing Procedures for Certain Transfers of and Declarations of Worthlessness with Respect to Common Stock and (II) Granting Related Relief (Related Doc # 21 and 102) (2km) (Entered: 12/04/2019) (35 pgs)
329Dec 3, 2019RequestFinal Order (I) Authorizing the Payment of Certain Prepetition and Postpetition Taxes and Fees and (II) Granting Related Relief (Related Doc # 20 and 104) (2km) (Entered: 12/04/2019) (5 pgs)
330Dec 3, 2019ViewFinal Order (I) Authorizing the Debtors to Continue Their Surety Bond Program and (II) Granting Related Relief (Related Doc # 19 and 99) (2km) (Entered: 12/04/2019) (7 pgs)
331Dec 3, 2019RequestOrder (I) Authorizing the Rejection of a Certain Executory Contract Effective nunc pro tunc to the Petition Date and (II) Granting Related Relief (Related Doc # 52 and 161) (2km) (Entered: 12/04/2019) (5 pgs)
332Dec 3, 2019RequestFinal Order (I) Authorizing the Debtors to Maintain and Administer Their Existing Customer Programs and Honor Certain Prepetition Obligations Related thereto and (II) Granting Related Relief (Related Doc # 17 and 103) (2km) (Entered: 12/04/2019) (5 pgs)
333Dec 3, 2019RequestFinal Order (I) Authorizing the Debtors to (A) Continue Their Insurance Policies and Honor All Obligations in Respect thereof, (B) Renew, Supplement, and Enter Into New Insurance Policies, (C) Honor the Terms of the Premium Financing Agreements and Pay Premiums thereunder, and (D) Enter Into New Premium Financing Agreements in the Ordinary Course of Business, and (IV) Granting Related Relief (Related Doc # 18 and 106) (2km) (Entered: 12/04/2019) (7 pgs)
334Dec 3, 2019ViewFinal Order (I) Authorizing the Debtors to (A) Pay Prepetition Wages, Salaries, Other Compensation, and Reimbursable Expenses and (B) Continue Employee Benefits Programs, and (II) Granting Related Relief (Related Doc # 14 and 92) (2km) (Entered: 12/04/2019) (6 pgs)
324Dec 4, 2019RequestMotion Debtors' Motion for Entry of an Order (I) Approving (A) the Adequacy of Information in the Disclosure Statement, (B) Solicitation and Voting Procedures, and (C) Certain Dates with Respect to Plan Confirmation, and (II) Granting Related Relief Filed by Debtor In Possession Murray Energy Holdings Co. (Attachments: # 1 Proposed Disclosure Statement Order) (Lewis, Kim) (Entered: 12/04/2019) (119 pgs; 2 docs)
325Dec 4, 2019ViewNotice Notice of Debtors' Motion for Entry of an Order (I) Approving (A) the Adequacy of Information in the Disclosure Statement, (B) Solicitation and Voting Procedures, and (C) Certain Dates with Respect to Plan Confirmation, and (II) Granting Related Relief Filed by Debtor In Possession Murray Energy Holdings Co. (RE: related document(s)324 Motion Debtors' Motion for Entry of an Order (I) Approving (A) the Adequacy of Information in the Disclosure Statement, (B) Solicitation and Voting Procedures, and (C) Certain Dates with Respect to Plan Confirmation, and (II) Granting Related Relief Filed by Debtor In Possession Murray Energy Holdings Co. (Attachments: # 1 Proposed Disclosure Statement Order)). (Lewis, Kim) (Entered: 12/04/2019) (3 pgs)
326Dec 4, 2019ViewMotion Debtors' Motion for Entry of an Order (I) Authorizing the Debtors to Enter into and Perform Under the Stalking Horse Purchase Agreement, (II) Approving the Bidding Procedures in Connection with the Sale of all or Substantially all of the Debtors' Assets, (III) Approving the Procedures for the Assumption and Assignment of Executory Contracts and Unexpired Leases, and (IV) Granting Related Relief Filed by Debtor In Possession Murray Energy Holdings Co. (Attachments: # 1 Proposed Bidding Procedures Order # 2 Startin Declaration) (Lewis, Kim) (Entered: 12/04/2019) (91 pgs; 3 docs)
327Dec 4, 2019RequestNotice Notice of Debtors' Motion for Entry of an Order (I) Authorizing the Debtors to Enter into and Perform Under the Stalking Horse Purchase Agreement, (II) Approving the Bidding Procedures in Connection with the Sale of all or Substantially all of the Debtors' Assets, (III) Approving the Procedures for the Assumption and Assignment of Executory Contracts and Unexpired Leases, and (IV) Granting Related Relief Filed by Debtor In Possession Murray Energy Holdings Co. (RE: related document(s)326 Motion Debtors' Motion for Entry of an Order (I) Authorizing the Debtors to Enter into and Perform Under the Stalking Horse Purchase Agreement, (II) Approving the Bidding Procedures in Connection with the Sale of all or Substantially all of the Debtors' Assets, (III) Approving the Procedures for the Assumption and Assignment of Executory Contracts and Unexpired Leases, and (IV) Granting Related Relief Filed by Debtor In Possession Murray Energy Holdings Co. (Attachments: # 1 Proposed Bidding Procedures Order # 2 Startin Declaration)). (Lewis, Kim) (Entered: 12/04/2019) (3 pgs)
335Dec 4, 2019ViewNotice of Appearance and Request for Notice by Daniel T Yon Filed by Creditor Alliance Consulting, Inc.. (Yon, Daniel) (Entered: 12/04/2019) (3 pgs)
336Dec 4, 2019RequestOrder Granting ex parte Motion for Admission of Alessandra Glorioso pro hac vice (Related Doc # 276) (2km) (Entered: 12/05/2019) (2 pgs)
337Dec 4, 2019RequestOrder Granting ex parte Motion for Admission of Eric Lopez Schnabel pro hac vice (Related Doc # 277) (2km) (Entered: 12/05/2019) (2 pgs)
338Dec 5, 2019RequestDocument Certificate of No Objection Regarding Final Order (I) Authorizing the Debtors to Pay Certain Prepetition Claims of (A) Critical Vendors, (B) Lien Claimants, (C) Shippers, (D) 503(B)(9) Claimants, and (E) Royalty and Leasehold Claimants, (II) Confirming Administrative Expense Priority Status of Outstanding Orders, and (III) Granting Related Relief, and Notice of Filing of New Proposed Form Order Filed by Debtor In Possession Murray Energy Holdings Co. (RE: related document(s)15 Motion Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to Pay Certain Prepetition Claims of (A) Critical Vendors, (B) Lien Claimants, (C) Shippers, (D) 503(b)(9) Claimants, and (E) Royalty and Leasehold Claiman). (Attachments: # 1 Revised Proposed Final Order # 2 Redline) (Lewis, Kim) (Entered: 12/05/2019) (20 pgs; 3 docs)
339Dec 5, 2019ViewWithdrawal Filed by Creditors UMWA 1974 Pension Plan, UMWA 1988 Cash Deferred Savings Plan, UMWA 1992 Benefit Plan, UMWA 1993 Benefit Plan (RE: related document(s)252 Objection). (Schaeffer, Matthew) (Entered: 12/05/2019) (2 pgs)
340Dec 5, 2019ViewWithdrawal (related document(s): 275 Objection filed by Creditor United Mine Workers of America)Withdrawal of Objection Filed by Creditor United Mine Workers of America (Williams, Richard) Modified text to reflect Withdrawal instead of Reply on 12/6/2019 (2km). (Entered: 12/05/2019) (2 pgs)
341Dec 5, 2019RequestRequest for Notice Filed by Creditor Drury Hotels Company, LLC (Willard, John) (Entered: 12/05/2019) (3 pgs)
342Dec 5, 2019ViewCertificate of Service of James Mapplethorpe Regarding Notice of Continuance of Hearing for Certain Matters Scheduled for December 4, 2019, Notice of Agenda for Hearing on Motions Scheduled for December 4, 2019 Filed by Other Professional Prime Clerk LLC (RE: related document(s)315 Notice Notice of Continuance of Hearing for Certain Matters Scheduled for December 4, 2019 Filed by Debtor In Possession Murray Energy Holdings Co. (RE: related document(s)13 Motion Debtor's Motion for Entry of Interim and Final Orders Authorizing The Debtors to (A) Continue to Operate their Cash Management System, (B) Maintain Existing Business Forms, (C) Perform Intercompany Transactions and Pay Prepetition Obligations Related thereto, and (II) Granting Related Relief Filed by Debtor In Possession Murray Energy Holdings Co. (Attachments: # 1 Proposed Order Interim # 2 Proposed Order Final), 16 Motion Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to (A) Perform under Existing Coal Sale Contracts in the Ordinary Course of Business and (B) Enter into and Perform under New Coal Sale Contracts in the Ordinary Course of Business, and (II) Granting Related Relief Filed by Debtor In Possession Murray Energy Holdings Co. (Attachments: # 1 Proposed Order Interim # 2 Proposed Order Final), 23 Motion for Continuation of Utility Service and Approval of Adequate Assurance of Payment to Utility Company under Section 366(b)Debtors Motion for Entry of Interim and Final Orders (I) Approving the Debtors' Proposed Adequate Assurance of Payment for Future Utility Services, (II) Prohibiting Utility Companies From Altering, Refusing, or Discontinuing Services, (III) Approving the Debtors' Proposed Procedures for Resolving Adequate Assurance Requests, and (IV) Granting Related Relief Filed by Debtor In Possession Murray Energy Holdings Co. (Attachments: # 1 Proposed Order # 2 Proposed Order # 3 Exhibit C), 249 Motion / Debtors' Motion for Entry of an Order (I) Directing the U.S. Trustee to Appoint a Committee of Retired Employees or, in the Alternative, a Guardian Ad Litem, and (II) Granting Related Relief Filed by Debtor In Possession Murray Energy Holdings Co. (Attachments: # 1 Proposed Order))., 316 Notice Notice of Agenda for Hearing on Motions Scheduled for December 4, 2019 Filed by Debtor In Possession Murray Energy Holdings Co. (RE: related document(s)14 Motion Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to (A) Pay Prepetition Wages, Salaries, Other Compensation, and Reimbursable Expenses and (B) Continue Employee Benefits Programs, and (II) Granting Related Relief Filed by Debtor In Possession Murray Energy Holdings Co. (Attachments: # 1 Proposed Order Interim # 2 Proposed Order Final), 17 Motion Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to Maintain and Administer their Existing Customer Programs and Honor Certain Prepetition Obligations Related thereto and (II) Granting Related Relief Filed by Debtor In Possession Murray Energy Holdings Co. (Attachments: # 1 Proposed Order Interim # 2 Proposed Order Final), 18 Motion Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to (A) Continue their Insurance Policies and Honor all Obligations in Respect thereof, (B) Renew, Supplement, and Enter into New Insurance Policies, (C) Honor the Terms of the Premium Finance Agreements and Pay Premiums thereunder, (D) Enter into new Premium Financing Agreements in the Ordinary Course of Business, and (II) Granting Related Relief Filed by Debtor In Possession Murray Energy Holdings Co. (Attachments: # 1 Proposed Order Interim # 2 Proposed Order Final # 3 Exhibit Insurance Policies # 4 Exhibit Premium Financing Agreement), 19 Motion Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to Continue their Surety Bond Program and (II) Granting Related Relief Filed by Debtor In Possession Murray Energy Holdings Co. (Attachments: # 1 Proposed Order Interim # 2 Proposed Order Final # 3 Exhibit Surety Bonds), 20 Motion Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Payment of Certain Prepetition and Postpetition Taxes and Fees and (II) Granting Related Relief Filed by Debtor In Possession Murray Energy Holdings Co. (Attachments: # 1 Proposed Order Interim # 2 Proposed Order Final # 3 Exhibit Authorities), 21 Motion Debtors' Motion for Entry of Interim and Final Orders (I) Approving Notification and Hearing Procedures for Certain Transfers of and Declarations of Worthlessness with Respect to Common Stock and (II) Granting Related Relief Filed by Debtor In Possession Murray Energy Holdings Co. (Attachments: # 1 Proposed Order Interim # 2 Proposed Order Final), 52 Motion Debtors' Motion for Entry of an Order (I) Authorizing the Rejection of a Certain Executory Contract Effective Nunc Pro Tunc to the Petition Date and (II) Granting Related Relief Filed by Debtor In Possession Murray Energy Holdings Co. (Attachments: # 1 Proposed Order), 84 Certificate of Service of Nora Hafez Regarding First Day Motions, Notice of Emergency Hearings on First Day Motions, First Day Hearing Agenda, Declarations of Robert D. Moore and Robert A. Campagna, Prime Clerk Retention Application, and Order Granting the Scheduling Motion on Expedited Hearings, and Revised Proposed Joint Administration Order Filed by Other Professional Prime Clerk LLC (RE: related document(s)2 Motion for Joint Administration Debtors' Motion for Entry of an Order (I) Directing Joint Administration of Chapter 11 Cases and (II) Granting Related Relief Filed by Debtor In Possession Murray Energy Holdings Co. (Attachments: # 1 Proposed Order), 6 Notice of Election as Complex Chapter 11 Filed by Debtor In Possession Murray Energy Holdings Co.., 10 Declaration re: Declaration of Robert D. Moore, President, Chief Executive Officer, and Chief Financial Officer, of Murray Energy Holdings Co., in Support of Chapter 11 Petitions Filed by Debtor In Possession Murray Energy Holdings Co.. (Attachments: # 1 Exhibit Corporate Organizational Structure # 2 Exhibit Restructuring Support Agreement), 11 Declaration re: Declaration of Robert A. Campagna, Managing Director at Alvarez & Marsal North America, LLC, In Support of First Day Motions Filed by Debtor In Possession Murray Energy Holdings Co.., 13 Motion Debtor's Motion for Entry of Interim and Final Orders Authorizing The Debtors to (A) Continue to Operate their Cash Management System, (B) Maintain Existing Business Forms, (C) Perform Intercompany Transactions and Pay Prepetition Obligations Related thereto, and (II) Granting Related Relief Filed by Debtor In Possession Murray Energy Holdings Co. (Attachments: # 1 Proposed Order Interim # 2 Proposed Order Final), 14 Motion Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to (A) Pay Prepetition Wages, Salaries, Other Compensation, and Reimbursable Expenses and (B) Continue Employee Benefits Programs, and (II) Granting Related Relief Filed by Debtor In Possession Murray Energy Holdings Co. (Attachments: # 1 Proposed Order Interim # 2 Proposed Order Final), 15 Motion Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to Pay Certain Prepetition Claims of (A) Critical Vendors, (B) Lien Claimants, (C) Shippers, (D) 503(b)(9) Claimants, and (E) Royalty and Leasehold Claimants, (II) Confirming Administrative Expense Priority Status of Outstanding Orders, and (III) Granting Related Relief Filed by Debtor In Possession Murray Energy Holdings Co. (Attachments: # 1 Proposed Order Interim # 2 Proposed Order Final # 3 Exhibit Trade Terms Agreement), 16 Motion Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to (A) Perform under Existing Coal Sale Contracts in the Ordinary Course of Business and (B) Enter into and Perform under New Coal Sale Contracts in the Ordinary Course of Business, and (II) Granting Related Relief Filed by Debtor In Possession Murray Energy Holdings Co. (Attachments: # 1 Proposed Order Interim # 2 Proposed Order Final), 17 Motion Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to Maintain and Administer their Existing Customer Programs and Honor Certain Prepetition Obligations Related thereto and (II) Granting Related Relief Filed by Debtor In Possession Murray Energy Holdings Co. (Attachments: # 1 Proposed Order Interim # 2 Proposed Order Final), 18 Motion Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to (A) Continue their Insurance Policies and Honor all Obligations in Respect thereof, (B) Renew, Supplement, and Enter into New Insurance Policies, (C) Honor the Terms of the Premium Finance Agreements and Pay Premiums thereunder, (D) Enter into new Premium Financing Agreements in the Ordinary Course of Business, and (II) Granting Related Relief Filed by Debtor In Possession Murray Energy Holdings Co. (Attachments: # 1 Proposed Order Interim # 2 Proposed Order Final # 3 Exhibit Insurance Policies # 4 Exhibit Premium Financing Agreement), 19 Motion Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to Continue their Surety Bond Program and (II) Granting Related Relief Filed by Debtor In Possession Murray Energy Holdings Co. (Attachments: # 1 Proposed Order Interim # 2 Proposed Order Final # 3 Exhibit Surety Bonds), 20 Motion Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Payment of Certain Prepetition and Postpetition Taxes and Fees and (II) Granting Related Relief Filed by Debtor In Possession Murray Energy Holdings Co. (Attachments: # 1 Proposed Order Interim # 2 Proposed Order Final # 3 Exhibit Authorities), 21 Motion Debtors' Motion for Entry of Interim and Final Orders (I) Approving Notification and Hearing Procedures for Certain Transfers of and Declarations of Worthlessness with Respect to Common Stock and (II) Granting Related Relief Filed by Debtor In Possession Murray Energy Holdings Co. (Attachments: # 1 Proposed Order Interim # 2 Proposed Order Final), 22 Motion Regarding Chapter 11 First Day Motions Debtors' Motion Seeking Authority to Implement Certain Notice and Case Management Procedures Filed by Debtor In Possession Murray Energy Holdings Co. (Attachments: # 1 Proposed Order), 23 Motion for Continuation of Utility Service and Approval of Adequate Assurance of Payment to Utility Company under Section 366(b)Debtors Motion for Entry of Interim and Final Orders (I) Approving the Debtors' Proposed Adequate Assurance of Payment for Future Utility Services, (II) Prohibiting Utility Companies From Altering, Refusing, or Discontinuing Services, (III) Approving the Debtors' Proposed Procedures for Resolving Adequate Assurance Requests, and (IV) Granting Related Relief Filed by Debtor In Possession Murray Energy Holdings Co. (Attachments: # 1 Proposed Order # 2 Proposed Order # 3 Exhibit C), 24 Application Debtors' Application for Appointment of Prime Clerk LLC as Claims and Noticing Agent Filed by Debtor In Possession Murray Energy Holdings Co. (Attachments: # 1 Proposed Order # 2 Exhibit Schrag Declaration), 25 Motion to Extend/Shorten Time Deadline to File Schedules or Provide Required Information Debtors' Motion for Entry of an Order (I) Extending Time to File Schedules of Assets and Liabilities, Schedules of Current Income and Expenditures, Schedules of Executory Contracts and Unexpired Leases, Statements of Financial Affairs, and Rule 2015.3 Financial Reports, and (II) Granting Related Relief Filed by Debtor In Possession Murray Energy Holdings Co. (Attachments: # 1 Proposed Order) (Lewis, Kim) (1vy), 26 Motion Regarding Chapter 11 First Day Motions Debtors' Motion for Entry of an Order (I) Authorizing the Debtors to (A) File a Consolidated List of Creditors in Lieu of Submitting a Separate Mailing Matrix for Each Debtor and (B) Redact Certain Personally Identifiable Information for the Debtors' Employees (II) Approving the Form and Manner of Notifying Creditors orf the Commencement of the Chapter 11 Cases, and (III) Granting Related Relief Filed by Debtor In Possession Murray Energy Holdings Co. (Attachments: # 1 Proposed Order Exhibit A)(Lewis, Kim) (1vy), 27 Motion to Expedite Hearing (related documents 2 Motion for Joint Administration, 10 Declaration, 13 Generic Motion, 14 Generic Motion, 15 Generic Motion, 16 Generic Motion, 17 Generic Motion, 18 Generic Motion, 19 Generic Motion, 20 Generic Motion, 21 Generic Motion, 22 Motion Regarding Chapter 11 First Day Motions, 23 Motion for Continuation of Utility Service, 24 Generic Application, 25 Motion to Extend/Shorten Time, 26 Generic Motion) Filed by Debtor In Possession Murray Energy Holdings Co. (Attachments: # 1 Proposed Order # 2 Exhibit Notice of Emergency Hearing), 28 Motion to Allow Post Petition Debt Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to (A) Obtain Postpetition Financing and (B) Utilize Cash Collateral, (II) Granting Liens and Superpriority Administrative Expense Claims, (III) Granting Adequate Protection, (IV) Modifying the Automatic Stay, (V) Scheduling a Final Hearing, and (VI) Granting Related Relief Filed by Debtor In Possession Murray Energy Holdings Co. (Attachments: # 1 Proposed Order Interim # 2 Exhibit DIP Credit Agreement # 3 Exhibit Berube Declaration # 4 Exhibit Cash Collateral/Postpetition Financing Checklist), 42 Order Scheduling Expedited Hearings on First Day Motions and Approving the Form and Manner of Notice thereof (Related Doc 27) Hearing to be held on 10/30/2019 at 03:00 PM in Courtroom 1 Cincinnati, Ohio for 15 and for 2 and for 25 and for 17 and for 16 and for 22 and for 14 and for 26 and for 19 and for 20 and for 13 and for 28 and for 18 and for 21 and for 23 and for 24, (2km), 43 Notice Notice of Emergency Hearings on Certain First Day Motions and Applications Filed by Debtor In Possession Murray Energy Holdings Co. (RE: related document(s)27 Motion to Expedite Hearing (related documents 2 Motion for Joint Administration, 10 Declaration, 13 Generic Motion, 14 Generic Motion, 15 Generic Motion, 16 Generic Motion, 17 Generic Motion, 18 Generic Motion, 19 Generic Motion, 20 Generic Motion, 21 Generic Motion, 22 Motion Regarding Chapter 11 First Day Motions, 23 Motion for Continuation of Utility Service, 24 Generic Application, 25 Motion to Extend/Shorten Time, 26 Generic Motion) Filed by Debtor In Possession Murray Energy Holdings Co. (Attachments: # 1 Proposed Order # 2 Exhibit Notice of Emergency Hearing))., 50 Notice Notice of Agenda for Hearing on First Day Motions Scheduled for October 30, 2019, at 3:00 P.M. (Prevailing Eastern Time), Before the Honorable John E. Hoffman at the United States Bankruptcy Court for the Southern District of Ohio, Located at 221 East Fourth Street, Atrium Two Suite 800, Cincinnati, Ohio 45202 Filed by Debtor In Possession Murray Energy Holdings Co. (RE: related document(s)2 Motion for Joint Administration Debtors' Motion for Entry of an Order (I) Directing Joint Administration of Chapter 11 Cases and (II) Granting Related Relief Filed by Debtor In Possession Murray Energy Holdings Co. (Attachments: # 1 Proposed Order), 13 Motion Debtor's Motion for Entry of Interim and Final Orders Authorizing The Debtors to (A) Continue to Operate their Cash Management System, (B) Maintain Existing Business Forms, (C) Perform Intercompany Transactions and Pay Prepetition Obligations Related thereto, and (II) Granting Related Relief Filed by Debtor In Possession Murray Energy Holdings Co. (Attachments: # 1 Proposed Order Interim # 2 Proposed Order Final), 14 Motion Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to (A) Pay Prepetition Wages, Salaries, Other Compensation, and Reimbursable Expenses and (B) Continue Employee Benefits Programs, and (II) Granting Related Relief Filed by Debtor In Possession Murray Energy Holdings Co. (Attachments: # 1 Proposed Order Interim # 2 Proposed Order Final), 15 Motion Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to Pay Certain Prepetition Claims of (A) Critical Vendors, (B) Lien Claimants, (C) Shippers, (D) 503(b)(9) Claimants, and (E) Royalty and Leasehold Claimants, (II) Confirming Administrative Expense Priority Status of Outstanding Orders, and (III) Granting Related Relief Filed by Debtor In Possession Murray Energy Holdings Co. (Attachments: # 1 Proposed Order Interim # 2 Proposed Order Final # 3 Exhibit Trade Terms Agreement), 16 Motion Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to (A) Perform under Existing Coal Sale Contracts in the Ordinary Course of Business and (B) Enter into and Perform under New Coal Sale Contracts in the Ordinary Course of Business, and (II) Granting Related Relief Filed by Debtor In Possession Murray Energy Holdings Co. (Attachments: # 1 Proposed Order Interim # 2 Proposed Order Final), 17 Motion Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to Maintain and Administer their Existing Customer Programs and Honor Certain Prepetition Obligations Related thereto and (II) Granting Related Relief Filed by Debtor In Possession Murray Energy Holdings Co. (Attachments: # 1 Proposed Order Interim # 2 Proposed Order Final), 18 Motion Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to (A) Continue their Insurance Policies and Honor all Obligations in Respect thereof, (B) Renew, Supplement, and Enter into New Insurance Policies, (C) Honor the Terms of the Premium Finance Agreements and Pay Premiums thereunder, (D) Enter into new Premium Financing Agreements in the Ordinary Course of Business, and (II) Granting Related Relief Filed by Debtor In Possession Murray Energy Holdings Co. (Attachments: # 1 Proposed Order Interim # 2 Proposed Order Final # 3 Exhibit Insurance Policies # 4 Exhibit Premium Financing Agreement), 19 Motion Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to Continue their Surety Bond Program and (II) Granting Related Relief Filed by Debtor In Possession Murray Energy Holdings Co. (Attachments: # 1 Proposed Order Interim # 2 Proposed Order Final # 3 Exhibit Surety Bonds), 20 Motion Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Payment of Certain Prepetition and Postpetition Taxes and Fees and (II) Granting Related Relief Filed by Debtor In Possession Murray Energy Holdings Co. (Attachments: # 1 Proposed Order Interim # 2 Proposed Order Final # 3 Exhibit Authorities), 21 Motion Debtors' Motion for Entry of Interim and Final Orders (I) Approving Notification and Hearing Procedures for Certain Transfers of and Declarations of Worthlessness with Respect to Common Stock and (II) Granting Related Relief Filed by Debtor In Possession Murray Energy Holdings Co. (Attachments: # 1 Proposed Order Interim # 2 Proposed Order Final), 22 Motion Regarding Chapter 11 First Day Motions Debtors' Motion Seeking Authority to Implement Certain Notice and Case Management Procedures Filed by Debtor In Possession Murray Energy Holdings Co. (Attachments: # 1 Proposed Order), 23 Motion for Continuation of Utility Service and Approval of Adequate Assurance of Payment to Utility Company under Section 366(b)Debtors Motion for Entry of Interim and Final Orders (I) Approving the Debtors' Proposed Adequate Assurance of Payment for Future Utility Services, (II) Prohibiting Utility Companies From Altering, Refusing, or Discontinuing Services, (III) Approving the Debtors' Proposed Procedures for Resolving Adequate Assurance Requests, and (IV) Granting Related Relief Filed by Debtor In Possession Murray Energy Holdings Co. (Attachments: # 1 Proposed Order # 2 Proposed Order # 3 Exhibit C), 24 Application Debtors' Application for Appointment of Prime Clerk LLC as Claims and Noticing Agent Filed by Debtor In Possession Murray Energy Holdings Co. (Attachments: # 1 Proposed Order # 2 Exhibit Schrag Declaration), 25 Motion to Extend/Shorten Time Deadline to File Schedules or Provide Required Information Debtors' Motion for Entry of an Order (I) Extending Time to File Schedules of Assets and Liabilities, Schedules of Current Income and Expenditures, Schedules of Executory Contracts and Unexpired Leases, Statements of Financial Affairs, and Rule 2015.3 Financial Reports, and (II) Granting Related Relief Filed by Debtor In Possession Murray Energy Holdings Co. (Attachments: # 1 Proposed Order) (Lewis, Kim) (1vy), 26 Motion Regarding Chapter 11 First Day Motions Debtors' Motion for Entry of an Order (I) Authorizing the Debtors to (A) File a Consolidated List of Creditors in Lieu of Submitting a Separate Mailing Matrix for Each Debtor and (B) Redact Certain Personally Identifiable Information for the Debtors' Employees (II) Approving the Form and Manner of Notifying Creditors orf the Commencement of the Chapter 11 Cases, and (III) Granting Related Relief Filed by Debtor In Possession Murray Energy Holdings Co. (Attachments: # 1 Proposed Order Exhibit A)(Lewis, Kim) (1vy), 28 Motion to Allow Post Petition Debt Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to (A) Obtain Postpetition Financing and (B) Utilize Cash Collateral, (II) Granting Liens and Superpriority Administrative Expense Claims, (III) Granting Adequate Protection, (IV) Modifying the Automatic Stay, (V) Scheduling a Final Hearing, and (VI) Granting Related Relief Filed by Debtor In Possession Murray Energy Holdings Co. (Attachments: # 1 Proposed Order Interim # 2 Exhibit DIP Credit Agreement # 3 Exhibit Berube Declaration # 4 Exhibit Cash Collateral/Postpetition Financing Checklist))., 63 Motion for Joint Administration Notice of Filing of Revised Proposed Order Filed by Debtor In Possession Murray Energy Holdings Co.). (^Malo, David), 92 Interim Order (I) Authorizing the Debtors to (A) Pay Prepetition Wages, Salaries, Other Compensation, and Reimbursable Expenses and (B) Continue Employee Benefits Programs, and (II) Granting Related Relief (Related Doc 14) (2km), 99 Interim Order (I) Authorizing the Debtors to Continue their Surety Bond Program and (II) Granting Related Relief (RE: related document(s) 19 Generic Motion filed by Debtor In Possession Murray Energy Holdings Co.). Final Hearing to be held on 12/4/2019 at 10:00 AM Judge Hoffman Courtroom A for 19, (2km), 102 Interim Order (I) Approving Notification and Hearing Procedures for Certain Transfers of and Declarations of Worthlessness with Respect to Common Stock and (II) Granting Related Relief (RE: related document(s) 21 Generic Motion filed by Debtor In Possession Murray Energy Holdings Co.). Final Hearing to be held on 12/4/2019 at 10:00 AM Judge Hoffman Courtroom A for 21, (2km) Modified text to include the word, Final on 10/31/2019 (2km)., 103 Interim Order (I) Authorizing the Debtors to Maintain and Administer their Existing Customer Programs and Honor Certain Prepetition Obligations Related thereto and (II) Granting Related Relief (RE: related document(s) 17 Generic Motion filed by Debtor In Possession Murray Energy Holdings Co.). Final Hearing to be held on 12/4/2019 at 10:00 AM Judge Hoffman Courtroom A for 17, (2km) Modified to include the word, Final on 10/31/2019 (2km)., 104 Interim Order (I) Authorizing the Payment of Certain Prepetition and Postpetition Taxes and Fees and (II) Granting Related Relief (RE: related document(s) 20 Generic Motion filed by Debtor In Possession Murray Energy Holdings Co.). Final Hearing to be held on 12/4/2019 at 10:00 AM Judge Hoffman Courtroom A for 20, (2km), 106 Interim Order (I) Authorizing the Debtors to (A) Continue their Insurance Policies and Honor All Obligations in Respect thereof, (B) Renew, Supplement, and Enter into New Insurance Policies, (C) Honor the Terms of the Premium Financing Agreements and Pay Premiums thereunder, and (D) Enter into New Premium Financing Agreements in the Ordinary Course of Business, and (IV) Granting Related Relief (RE: related document(s) 18 Generic Motion filed by Debtor In Possession Murray Energy Holdings Co.). Final Hearing to be held on 12/4/2019 at 10:00 AM Judge Hoffman Courtroom A for 18, (2km), 150 Certificate of Service of Nora Hafez Regarding Debtors' Motion for Entry of an Order (I) Authorizing the Rejection of a Certain Executory Contract Effective nunc pro tunc to the Petition Date and (II) Granting Related Relief Filed by Other Professional Prime Clerk LLC (RE: related document(s)52 Motion Debtors' Motion for Entry of an Order (I) Authorizing the Rejection of a Certain Executory Contract Effective Nunc Pro Tunc to the Petition Date and (II) Granting Related Relief Filed by Debtor In Possession Murray Energy Holdings Co. (Attachments: # 1 Proposed Order)). (^Malo, David), 163 Certificate of Service of Mary Susan McAndrew Regarding First Day Orders, Interim Orders, and NOL Notice Filed by Other Professional Prime Clerk LLC (RE: related document(s)91 Interim Order (I) Authorizing the Debtors to (A) Continue to Operate their Cash Management System, (B) Maintain Existing Business Forms, and (C) Perform Intercompany Transactions and Pay Prepetition Obligations Related thereto, and (II) Granting Related Relief (Related Doc 13) (2km), 92 Interim Order (I) Authorizing the Debtors to (A) Pay Prepetition Wages, Salaries, Other Compensation, and Reimbursable Expenses and (B) Continue Employee Benefits Programs, and (II) Granting Related Relief (Related Doc 14) (2km), 93 Interim Order (I) Authorizing the Debtors to (A) Obtain Postpetition Financing and (B) Use Cash Collateral, (II) Granting Liens and Providing Superpiority Administrative Expense Status, (III) Granting Adequate Protection to the Prepetition Secured Parties, (IV) Modifying the Automatic Stay, (V) Scheduling a Final Hearing, and (VI) Granting Related Relief (RE: related document(s) 28 Motion to Allow Post Petition Debt filed by Debtor In Possession Murray Energy Holdings Co.) Final Hearing to be held on 12/4/2019 at 10:00 AM Judge Hoffman Courtroom A for 28, (2km), 99 Interim Order (I) Authorizing the Debtors to Continue their Surety Bond Program and (II) Granting Related Relief (RE: related document(s) 19 Generic Motion filed by Debtor In Possession Murray Energy Holdings Co.). Final Hearing to be held on 12/4/2019 at 10:00 AM Judge Hoffman Courtroom A for 19, (2km), 100 Interim Order (I) Authorizing the Debtors to Pay Certain Prepetition Claims of (A) Critical Vendors, (B) Lien Claimants, (C) Shippers, (D) 503(B)(9) Claimants, and (E) Royalty and Leasehold Claimants, (II) Confirming Administrative Expense Priority Status of Outstanding Orders, and (III) Granting Related Relief (RE: related document(s) 15 Generic Motion filed by Debtor In Possession Murray Energy Holdings Co.). Final Hearing to be held on 12/4/2019 at 10:00 AM Judge Hoffman Courtroom A for 15, (2km), 101 Interim Order (I) Authorizing the Debtors to (A) Perform Under Existing Coal Sale Contracts in the Ordinary Course of Business and (B) Enter into and Perform Under New Coal Sale Contracts in the Ordinary Course of Business, and (II) Granting Related Relief (RE: related document(s) 16 Generic Motion filed by Debtor In Possession Murray Energy Holdings Co.). Final Hearing to be held on 12/4/2019 at 10:00 AM Judge Hoffman Courtroom A for 16, (2km), 102 Interim Order (I) Approving Notification and Hearing Procedures for Certain Transfers of and Declarations of Worthlessness with Respect to Common Stock and (II) Granting Related Relief (RE: related document(s) 21 Generic Motion filed by Debtor In Possession Murray Energy Holdings Co.). Final Hearing to be held on 12/4/2019 at 10:00 AM Judge Hoffman Courtroom A for 21, (2km) Modified text to include the word, Final on 10/31/2019 (2km)., 103 Interim Order (I) Authorizing the Debtors to Maintain and Administer their Existing Customer Programs and Honor Certain Prepetition Obligations Related thereto and (II) Granting Related Relief (RE: related document(s) 17 Generic Motion filed by Debtor In Possession Murray Energy Holdings Co.). Final Hearing to be held on 12/4/2019 at 10:00 AM Judge Hoffman Courtroom A for 17, (2km) Modified to include the word, Final on 10/31/2019 (2km)., 104 Interim Order (I) Authorizing the Payment of Certain Prepetition and Postpetition Taxes and Fees and (II) Granting Related Relief (RE: related document(s) 20 Generic Motion filed by Debtor In Possession Murray Energy Holdings Co.). Final Hearing to be held on 12/4/2019 at 10:00 AM Judge Hoffman Courtroom A for 20, (2km), 105 Interim Order (I) Approving the Debtors' Proposed Adequate Assurance of Payment for Future Utility Services, (II) Prohibiting Utility Companies from Altering, Refusing, or Discontinuing Services, (III) Approving the Debtors' Proposed Procedures for Resolving Adequate Assurance Requests, and (IV) Granting Related Relief (RE: related document(s) 23 Motion for Continuation of Utility Service filed by Debtor In Possession Murray Energy Holdings Co.). Final Hearing to be held on 12/4/2019 at 10:00 AM Judge Hoffman Courtroom A for 23, (2km), 106 Interim Order (I) Authorizing the Debtors to (A) Continue their Insurance Policies and Honor All Obligations in Respect thereof, (B) Renew, Supplement, and Enter into New Insurance Policies, (C) Honor the Terms of the Premium Financing Agreements and Pay Premiums thereunder, and (D) Enter into New Premium Financing Agreements in the Ordinary Course of Business, and (IV) Granting Related Relief (RE: related document(s) 18 Generic Motion filed by Debtor In Possession Murray Energy Holdings Co.). Final Hearing to be held on 12/4/2019 at 10:00 AM Judge Hoffman Courtroom A for 18, (2km), 108 Order (I) Extending Time to File Schedules of Assets and Liabilities, Schedules of Current Income and Expenditures, Schedules of Executory Contacts and Unexpired Leases, Statements of Financial Affairs, and Rule 2015.3 Financial Reports, and (II) Granting Related Relief (Related Doc 25) (2ks), 109 Order Authorizing Retention and Appointment of Prime Clerk LLC as Claims and Noticing Agent (Related Doc 24) (2ks), 110 Order (I) Authorizing the Debtors to (A) File a Consolidated List of Creditors In Lieu of Submitting a Separate Mailing Matrix for Each Debtor and (B) Redact Certain Personally Identifiable Information for the Debtors' Employees, (II) Approving the Form and Manner of Notifying Creditors of the Commencement of the Chapter 11 Cases and Other Information, and (III) Granting Related Relief (Related Doc 26) (2ks), 112 Order (I) Directing Joint Administration of Chapter 11 Cases and (II) Granting Related Relief on Case 2:2019-bk-56885-jeh (Related Doc 2 and 63) (2km), 113 Order Implementing Certain Notice and Case Management Procedures (RE: related document(s) 22 Motion Regarding Chapter 11 First Day Motions Debtors' Motion Seeking Authority to Implement Certain Notice and Case Management Procedures filed by Debtor In Possession Murray Energy Holdings Co.). Omnibus Hearings to be held on 12/4/2019 at 09:30 AM, 1/9/2020 at 10:00 AM, 2/6/2020 at 10:00 AM and 3/12/2020 at 10:00 AM in Judge Hoffman Courtroom A for 1, (2km) Modified text to change how the dates displayed on 11/4/2019 (2km).). (^Malo, David), 183 Certificate of Service of Mary Susan McAndrew Regarding Notice of Debtors' Motion for Entry of an Order (I) Authorizing the Rejection of a Certain Executory Contract Effecting Contract Effecting nunc pro tunc to the Petition Date and (II) Granting Related Relief Filed by Other Professional Prime Clerk LLC (RE: related document(s)161 Notice Notice of Debtors' Motion for Entry of an Order (I) Authorizing the Rejection of a Certain Executory Contract Effective Nunc Pro Tunc to the Petition Date and (II) Granting Related Relief Filed by Debtor In Possession Murray Energy Holdings Co. (RE: related document(s)52 Motion Debtors' Motion for Entry of an Order (I) Authorizing the Rejection of a Certain Executory Contract Effective Nunc Pro Tunc to the Petition Date and (II) Granting Related Relief Filed by Debtor In Possession Murray Energy Holdings Co. (Attachments: # 1 Proposed Order)).). (^Malo, David), 308 Document Certificate of No Objection Regarding Order (I) Authorizing the Rejection of a Certain Executory Contract Effective Nunc Pro Tunc to the Petition Date and (II) Granting Related Relief, and Notice of Filing New Proposed Form of Order Filed by Debtor In Possession Murray Energy Holdings Co. (RE: related document(s)52 Motion Debtors' Motion for Entry of an Order (I) Authorizing the Rejection of a Certain Executory Contract Effective Nunc Pro Tunc to the Petition Date and (II) Granting Related Relief). (Attachments: # 1 Revised Proposed Order # 2 Redline), 309 Document Certificate of No Objection Regarding Final Order Authorizing the Debtors to (A) Continue their Insurance Policies and Honor all Obligations in Respect thereof, (B) Renew, Supplement, and Enter into New Insurance Policies, (C) Honor the Terms of Premium Financing Agreements and Pay Premiums Thereunder, (D) Enter into New Premium Financing Agreements in the Ordinary Course of Business, and Notice of Filing of New Proposed Form of Order Filed by Debtor In Possession Murray Energy Holdings Co. (RE: related document(s)18 Motion Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to (A) Continue their Insurance Policies and Honor all Obligations in Respect thereof, (B) Renew, Supplement, and Enter into New Insurance Policies, (C) Ho). (Attachments: # 1 Revised Final Proposed Order # 2 Redline), 310 Document Certificate of No Objection Regarding Final Order (I) Authorizing the Payment of Certain Prepetition and Postpetition Taxes and Fees and (II) Granting Related Relief, and Notice of Filing of New Proposed Form of Order Filed by Debtor In Possession Murray Energy Holdings Co. (RE: related document(s)20 Motion Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Payment of Certain Prepetition and Postpetition Taxes and Fees and (II) Granting Related Relief). (Attachments: # 1 Revised Proposed Final Order # 2 Redline), 311 Document Certificate of No Objection Regarding Final Order (I) Authorizing the Debtors to (A) Pay Prepetition Wages, Salaries, Other Compensation, and Reimbursable Expenses and (B) Continue Employee Benefits Programs, and (II) Granting Related Relief, and Notice of Filing of New Proposed Form of Order Filed by Debtor In Possession Murray Energy Holdings Co. (RE: related document(s)14 Motion Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to (A) Pay Prepetition Wages, Salaries, Other Compensation, and Reimbursable Expenses and (B) Continue Employee Benefits Programs, and (II) Granting Relate). (Attachments: # 1 Revised Proposed Final Order # 2 Redline), 312 Document Certificate of No Objection Regarding Final Order (I) Authorizing the Debtors to Continue their Surety Bond Program and (II) Granting Related Relief, and Notice of Filing new Proposed Form of Order Filed by Debtor In Possession Murray Energy Holdings Co. (RE: related document(s)19 Motion Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to Continue their Surety Bond Program and (II) Granting Related Relief). (Attachments: # 1 Revised Proposed Final Order # 2 Redline), 313 Document Certificate of No Objection Regarding Final Order (I) Approving Notification and Hearing Procedures for Certain Transfers of and Declarations of Worthlessness with Respect to Common Stock and (II) Granting Related Relief, and Notice of Filing of New Proposed Form of Order Filed by Debtor In Possession Murray Energy Holdings Co. (RE: related document(s)21 Motion Debtors' Motion for Entry of Interim and Final Orders (I) Approving Notification and Hearing Procedures for Certain Transfers of and Declarations of Worthlessness with Respect to Common Stock and (II) Granting Related Relief). (Attachments: # 1 Revised Proposed Final Order # 2 Redline), 314 Document Certificate of No Objection Regarding Final Order (I) Authorizing the Debtors to Maintain and Administer their Existing Customer Programs and Honor Certain Prepetition Obligations Related Thereto and (II) Granting Related Relief, and Notice of Filing New Proposed Form of Order Filed by Debtor In Possession Murray Energy Holdings Co. (RE: related document(s)17 Motion Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to Maintain and Administer their Existing Customer Programs and Honor Certain Prepetition Obligations Related thereto and (II) Granting Related Relief). (Attachments: # 1 Revised Proposed Final Order # 2 Redline)).). (^Malo, David) (Entered: 12/05/2019) (100 pgs)
343Dec 5, 2019RequestCertificate of Service of Nora Hafez Regarding Certificate of No Objection Regarding Order (I) Authorizing the Rejection of a Certain Executory Contract Effective Nunc Pro Tunc to the Petition Date and (II) Granting Related Relief, and Notice of Filing New Proposed Form of Order, Certificate of No Objection Regarding Final Order Authorizing the Debtors to (A) Continue their Insurance Policies and Honor all Obligations in Respect thereof, (B) Renew, Supplement, and Enter into New Insurance Policies, (C) Honor the Terms of Premium Financing Agreements and Pay Premiums Thereunder, (D) Enter into New Premium Financing Agreements in the Ordinary Course of Business, and Notice of Filing of New Proposed Form of Order, Certificate of No Objection Regarding Final Order (I) Authorizing the Payment of Certain Prepetition and Postpetition Taxes and Fees and (II) Granting Related Relief, and Notice of Filing of New Proposed Form of Order, Certificate of No Objection Regarding Final Order (I) Authorizing the Debtors to (A) Pay Prepetition Wages, Salaries, Other Compensation, and Reimbursable Expenses and (B) Continue Employee Benefits Programs, and (II) Granting Related Relief, and Notice of Filing of New Proposed Form of Order, Certificate of No Objection Regarding Final Order (I) Authorizing the Debtors to Continue their Surety Bond Program and (II) Granting Related Relief, and Notice of Filing New Proposed Form of Order, Certificate of No Objection Regarding Final Order (I) Approving Notification and Hearing Procedures for Certain Transfers of and Declarations of Worthlessness with Respect to Common Stock and (II) Granting Related Relief, and Notice of Filing of New Proposed Form of Order, and Certificate of No Objection Regarding Final Order (I) Authorizing the Debtors to Maintain and Administer their Existing Customer Programs and Honor Certain Prepetition Obligations Related Thereto and (II) Granting Related Relief, and Notice of Filing New Proposed Form of Order Filed by Other Professional Prime Clerk LLC (RE: related document(s)308 Document Certificate of No Objection Regarding Order (I) Authorizing the Rejection of a Certain Executory Contract Effective Nunc Pro Tunc to the Petition Date and (II) Granting Related Relief, and Notice of Filing New Proposed Form of Order Filed by Debtor In Possession Murray Energy Holdings Co. (RE: related document(s)52 Motion Debtors' Motion for Entry of an Order (I) Authorizing the Rejection of a Certain Executory Contract Effective Nunc Pro Tunc to the Petition Date and (II) Granting Related Relief). (Attachments: # 1 Revised Proposed Order # 2 Redline), 309 Document Certificate of No Objection Regarding Final Order Authorizing the Debtors to (A) Continue their Insurance Policies and Honor all Obligations in Respect thereof, (B) Renew, Supplement, and Enter into New Insurance Policies, (C) Honor the Terms of Premium Financing Agreements and Pay Premiums Thereunder, (D) Enter into New Premium Financing Agreements in the Ordinary Course of Business, and Notice of Filing of New Proposed Form of Order Filed by Debtor In Possession Murray Energy Holdings Co. (RE: related document(s)18 Motion Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to (A) Continue their Insurance Policies and Honor all Obligations in Respect thereof, (B) Renew, Supplement, and Enter into New Insurance Policies, (C) Ho). (Attachments: # 1 Revised Final Proposed Order # 2 Redline), 310 Document Certificate of No Objection Regarding Final Order (I) Authorizing the Payment of Certain Prepetition and Postpetition Taxes and Fees and (II) Granting Related Relief, and Notice of Filing of New Proposed Form of Order Filed by Debtor In Possession Murray Energy Holdings Co. (RE: related document(s)20 Motion Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Payment of Certain Prepetition and Postpetition Taxes and Fees and (II) Granting Related Relief). (Attachments: # 1 Revised Proposed Final Order # 2 Redline), 311 Document Certificate of No Objection Regarding Final Order (I) Authorizing the Debtors to (A) Pay Prepetition Wages, Salaries, Other Compensation, and Reimbursable Expenses and (B) Continue Employee Benefits Programs, and (II) Granting Related Relief, and Notice of Filing of New Proposed Form of Order Filed by Debtor In Possession Murray Energy Holdings Co. (RE: related document(s)14 Motion Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to (A) Pay Prepetition Wages, Salaries, Other Compensation, and Reimbursable Expenses and (B) Continue Employee Benefits Programs, and (II) Granting Relate). (Attachments: # 1 Revised Proposed Final Order # 2 Redline), 312 Document Certificate of No Objection Regarding Final Order (I) Authorizing the Debtors to Continue their Surety Bond Program and (II) Granting Related Relief, and Notice of Filing new Proposed Form of Order Filed by Debtor In Possession Murray Energy Holdings Co. (RE: related document(s)19 Motion Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to Continue their Surety Bond Program and (II) Granting Related Relief). (Attachments: # 1 Revised Proposed Final Order # 2 Redline), 313 Document Certificate of No Objection Regarding Final Order (I) Approving Notification and Hearing Procedures for Certain Transfers of and Declarations of Worthlessness with Respect to Common Stock and (II) Granting Related Relief, and Notice of Filing of New Proposed Form of Order Filed by Debtor In Possession Murray Energy Holdings Co. (RE: related document(s)21 Motion Debtors' Motion for Entry of Interim and Final Orders (I) Approving Notification and Hearing Procedures for Certain Transfers of and Declarations of Worthlessness with Respect to Common Stock and (II) Granting Related Relief). (Attachments: # 1 Revised Proposed Final Order # 2 Redline), 314 Document Certificate of No Objection Regarding Final Order (I) Authorizing the Debtors to Maintain and Administer their Existing Customer Programs and Honor Certain Prepetition Obligations Related Thereto and (II) Granting Related Relief, and Notice of Filing New Proposed Form of Order Filed by Debtor In Possession Murray Energy Holdings Co. (RE: related document(s)17 Motion Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to Maintain and Administer their Existing Customer Programs and Honor Certain Prepetition Obligations Related thereto and (II) Granting Related Relief). (Attachments: # 1 Revised Proposed Final Order # 2 Redline)). (^Malo, David) (Entered: 12/05/2019) (29 pgs)
344Dec 6, 2019RequestDeclaration re: First Supplemental Declaration of Robert A. Campagna in Support of Debtors' Application for Entry of an Order Authorizing the Retention and Employment of Alvarez & Marsal North America, LLC as Financial Advisor to the Debtors and Debtors in Possession Effective Nunc Pro Tunc to the Petition Date Filed by Debtor In Possession Murray Energy Holdings Co. (RE: related document(s)216 Application Debtors' Application for Entry of an Order Authorizing the Retention and Employment of Alvarez & Marsal North America, LLC as Financial Advisor to the Debtors and Debtors in Possession Effective Nunc Pro Tunc to the Petition Date). (Lewis, Kim) (Entered: 12/06/2019) (4 pgs)
345Dec 6, 2019RequestDocument Certificate of No Objection Regarding Order Authorizing the Retention and Employment of Alvarez & Marsal North America, LLC as Financial Advisor to the Debtors and Debtors in Possession Effective Nunc Pro Tunc to the Petition Date Filed by Debtor In Possession Murray Energy Holdings Co. (RE: related document(s)216 Application Debtors' Application for Entry of an Order Authorizing the Retention and Employment of Alvarez & Marsal North America, LLC as Financial Advisor to the Debtors and Debtors in Possession Effective Nunc Pro Tunc to the Petition Date). (Attachments: # 1 Revised Proposed Order # 2 Redline) (Lewis, Kim) (Entered: 12/06/2019) (28 pgs; 3 docs)
346Dec 6, 2019RequestDocument Certificate of No Objection Regarding 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 Filed by Debtor In Possession Murray Energy Holdings Co. (RE: related document(s)214 Application 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). (Attachments: # 1 Revised Proposed Order # 2 Redline) (Lewis, Kim) (Entered: 12/06/2019) (33 pgs; 3 docs)
347Dec 6, 2019RequestDocument Certificate of No Objection Regarding Order Authorizing the Employment and Retention of Prime Clerk LLC as Administrative Advisor Nunc Pro Tunc to the Petition Date Filed by Debtor In Possession Murray Energy Holdings Co. (RE: related document(s)215 Application Debtors' Application for an Order Authorizing Employment and Retention of Prime Clerk LLC as Administrative Advisor Nunc Pro Tunc to the Petition Date). (Attachments: # 1 Revised Proposed Order # 2 Redline) (Lewis, Kim) (Entered: 12/06/2019) (29 pgs; 3 docs)
348Dec 6, 2019ViewNotice of Appearance and Request for Notice by Jonathan S Hawkins Filed by Creditors Thoroughbred Resources, L.P., Western Mineral Development, LLC, Ceralvo Holdings, LLC, South Central Power Company, Leaf Capital Funding, LLC. (Hawkins, Jonathan) (Entered: 12/06/2019) (3 pgs)
349Dec 6, 2019RequestDeclaration re: First Amended Declaration of Kim Martin Lewis in Support of Debtors' Application for Entry of an Order Authorizing Retention and Employment of Dinsmore & Shohl LLP as Attorneys for the Debtors and Debtors in Possession Effective Nunc Pro Tunc to the Petition Date Filed by Debtor In Possession Murray Energy Holdings Co. (RE: related document(s)213 Application Debtors' Application for Entry of an Order Authorizing the Retention and Employment of Dinsmore & Shohl LLP as Attorneys for the Debtors and Debtors in Possession Effective Nunc Pro Tunc to the Petition Date). (Attachments: # 1 Payments to Dinsmore 1 Year Prior to Petition Date # 2 Searched Parties # 3 Service Rendered to Parties in Interest) (Lewis, Kim) (Entered: 12/06/2019) (94 pgs; 4 docs)
350Dec 6, 2019RequestDocument Certificate of No Objection Regarding Order Authorizing the Retention and Employment of Dinsmore & Shohl LLP as Attorneys for the Debtors and Debtors in Possession Effective Nunc Pro Tunc to the Petition Date Filed by Debtor In Possession Murray Energy Holdings Co. (RE: related document(s)213 Application Debtors' Application for Entry of an Order Authorizing the Retention and Employment of Dinsmore & Shohl LLP as Attorneys for the Debtors and Debtors in Possession Effective Nunc Pro Tunc to the Petition Date). (Attachments: # 1 Revised Proposed Order # 2 Redline) (Lewis, Kim) (Entered: 12/06/2019) (17 pgs; 3 docs)
351Dec 6, 2019RequestMotion to Appear pro hac vice Motion to Appear Pro Hac Vice of Michael P. Esser Filed by Debtor In Possession Murray Energy Holdings Co. (Attachments: # 1 Proposed Order) (Lewis, Kim) (Entered: 12/06/2019) (5 pgs; 2 docs)
352Dec 6, 2019RequestAgreed Order Setting Deadline for Filing Witness and Exhibit Lists Prior to the December 12, 2019 Hearing (RE: related document(s) 28 Motion to Allow Post Petition Debt filed by Debtor In Possession Murray Energy Holdings Co.). Witness and Exhibit Lists Due: 12/9/2019. (2km) (Entered: 12/06/2019) (6 pgs)
353Dec 6, 2019ViewApplication to Employ Morrison & Foerster LLP as Counsel to the Official Committee of Unsecured Creditors Nunc Pro Tunc to November 7, 2019 Filed by Creditor Committee Official Committee of Unsecured Creditors (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Declaration of Ronald R. Bartunek # 3 Exhibit C - Declaration of Lorenzo Marinuzzi) (Cobb, Tiffany) (Entered: 12/06/2019) (102 pgs; 4 docs)
354Dec 6, 2019RequestNotice Filed by Creditor Committee Official Committee of Unsecured Creditors (RE: related document(s)353 Application to Employ Morrison & Foerster LLP as Counsel to the Official Committee of Unsecured Creditors Nunc Pro Tunc to November 7, 2019 Filed by Creditor Committee Official Committee of Unsecured Creditors (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Declaration of Ronald R. Bartunek # 3 Exhibit C - Declaration of Lorenzo Marinuzzi)). (Cobb, Tiffany) (Entered: 12/06/2019) (3 pgs)
355Dec 6, 2019RequestDocument Certificate of No Objection Regarding Final Order (I) Authorizing the Debtors to (A) Continue to Operate their Cash Management System, (B) Maintain Existing Business Forms, and (C) Perform Intercompany Transactions and Pay Prepetition Obligations Related thereto, and (II) Granting Related Relief, and Notice of Filing of New Proposed Form Order Filed by Debtor In Possession Murray Energy Holdings Co. (RE: related document(s)13 Motion Debtor's Motion for Entry of Interim and Final Orders Authorizing The Debtors to (A) Continue to Operate their Cash Management System, (B) Maintain Existing Business Forms, (C) Perform Intercompany Transactions and Pay Prepetition Obliga). (Attachments: # 1 Revised Proposed Final Order # 2 Redline) (Lewis, Kim) (Entered: 12/06/2019) (39 pgs; 3 docs)
356Dec 6, 2019RequestCertificate of Service Filed by Creditor Committee Official Committee of Unsecured Creditors (RE: related document(s)353 Application to Employ Morrison & Foerster LLP as Counsel to the Official Committee of Unsecured Creditors Nunc Pro Tunc to November 7, 2019 , 354 Notice). (Attachments: # 1 Exhibit A) (Cobb, Tiffany) (Entered: 12/06/2019) (7 pgs; 2 docs)
357Dec 6, 2019ViewCertificate of Service of Mary Susan McAndrew Regarding CNO regarding Final Order, Notice of Cancellation of the Hearing Scheduled for December 4, 2019, Debtors Joint Plan Pursuant to Chapter 11 of the Bankruptcy Code, Disclosure Statement for the Debtors' Joint Plan Pursuant to Chapter 11 of the Bankruptcy Code, Debtors' Motion for Entry of an Order (I) Approving (A) the Adequacy of information in the Disclosure Statement, (B) Solicitation and Voting Procedures, and (C) Certain Dates with Respect to Plan Confirmation, and (II) Granting Related Relief, and Notice of Debtors' Motion for Entry of an Order (I) Approving (A) the Adequacy of Information in the Disclosure Statement, (B) Solicitation and Voting Procedures, and (C) Certain Dates with Respect to Plan Confirmation, and (II) Granting Related Relief Filed by Other Professional Prime Clerk LLC (RE: related document(s)318 Amended Document Certificate of No Objection Regarding Final Order (I) Authorizing the Debtors to (A) Pay Prepetition Wages, Salaries, Other Compensation, and Reimbursable Expenses and (B) Continue Employee Benefits Programs, and (II) Granting Related Relief, and Notice of Filing of New Proposed Form of Order Filed by Debtor In Possession Murray Energy Holdings Co. (RE: related document(s)311 Document). (Attachments: # 1 Revised Proposed Final Order # 2 Redline), 320 Notice Notice of Cancellation of the Hearing Scheduled for December 4, 2019 Filed by Debtor In Possession Murray Energy Holdings Co. (RE: related document(s)308 Document Certificate of No Objection Regarding Order (I) Authorizing the Rejection of a Certain Executory Contract Effective Nunc Pro Tunc to the Petition Date and (II) Granting Related Relief, and Notice of Filing New Proposed Form of Order Filed by Debtor In Possession Murray Energy Holdings Co. (RE: related document(s)52 Motion Debtors' Motion for Entry of an Order (I) Authorizing the Rejection of a Certain Executory Contract Effective Nunc Pro Tunc to the Petition Date and (II) Granting Related Relief). (Attachments: # 1 Revised Proposed Order # 2 Redline), 309 Document Certificate of No Objection Regarding Final Order Authorizing the Debtors to (A) Continue their Insurance Policies and Honor all Obligations in Respect thereof, (B) Renew, Supplement, and Enter into New Insurance Policies, (C) Honor the Terms of Premium Financing Agreements and Pay Premiums Thereunder, (D) Enter into New Premium Financing Agreements in the Ordinary Course of Business, and Notice of Filing of New Proposed Form of Order Filed by Debtor In Possession Murray Energy Holdings Co. (RE: related document(s)18 Motion Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to (A) Continue their Insurance Policies and Honor all Obligations in Respect thereof, (B) Renew, Supplement, and Enter into New Insurance Policies, (C) Ho). (Attachments: # 1 Revised Final Proposed Order # 2 Redline), 310 Document Certificate of No Objection Regarding Final Order (I) Authorizing the Payment of Certain Prepetition and Postpetition Taxes and Fees and (II) Granting Related Relief, and Notice of Filing of New Proposed Form of Order Filed by Debtor In Possession Murray Energy Holdings Co. (RE: related document(s)20 Motion Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Payment of Certain Prepetition and Postpetition Taxes and Fees and (II) Granting Related Relief). (Attachments: # 1 Revised Proposed Final Order # 2 Redline), 312 Document Certificate of No Objection Regarding Final Order (I) Authorizing the Debtors to Continue their Surety Bond Program and (II) Granting Related Relief, and Notice of Filing new Proposed Form of Order Filed by Debtor In Possession Murray Energy Holdings Co. (RE: related document(s)19 Motion Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to Continue their Surety Bond Program and (II) Granting Related Relief). (Attachments: # 1 Revised Proposed Final Order # 2 Redline), 313 Document Certificate of No Objection Regarding Final Order (I) Approving Notification and Hearing Procedures for Certain Transfers of and Declarations of Worthlessness with Respect to Common Stock and (II) Granting Related Relief, and Notice of Filing of New Proposed Form of Order Filed by Debtor In Possession Murray Energy Holdings Co. (RE: related document(s)21 Motion Debtors' Motion for Entry of Interim and Final Orders (I) Approving Notification and Hearing Procedures for Certain Transfers of and Declarations of Worthlessness with Respect to Common Stock and (II) Granting Related Relief). (Attachments: # 1 Revised Proposed Final Order # 2 Redline), 314 Document Certificate of No Objection Regarding Final Order (I) Authorizing the Debtors to Maintain and Administer their Existing Customer Programs and Honor Certain Prepetition Obligations Related Thereto and (II) Granting Related Relief, and Notice of Filing New Proposed Form of Order Filed by Debtor In Possession Murray Energy Holdings Co. (RE: related document(s)17 Motion Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to Maintain and Administer their Existing Customer Programs and Honor Certain Prepetition Obligations Related thereto and (II) Granting Related Relief). (Attachments: # 1 Revised Proposed Final Order # 2 Redline), 318 Amended Document Certificate of No Objection Regarding Final Order (I) Authorizing the Debtors to (A) Pay Prepetition Wages, Salaries, Other Compensation, and Reimbursable Expenses and (B) Continue Employee Benefits Programs, and (II) Granting Related Relief, and Notice of Filing of New Proposed Form of Order Filed by Debtor In Possession Murray Energy Holdings Co. (RE: related document(s)311 Document). (Attachments: # 1 Revised Proposed Final Order # 2 Redline))., 322 Chapter 11 Plan of Reorganization Debtors' Joint Plan Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor In Possession Murray Energy Holdings Co.., 323 Disclosure Statement Disclosure Statement for the Debtors' Joint Plan Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor In Possession Murray Energy Holdings Co.. (Attachments: # 1 Chapter 11 Plan # 2 Corporate Structure Chart # 3 Restructuring Support Agreement # 4 Liquidation Analysis # 5 Financial Projections), 324 Motion Debtors' Motion for Entry of an Order (I) Approving (A) the Adequacy of Information in the Disclosure Statement, (B) Solicitation and Voting Procedures, and (C) Certain Dates with Respect to Plan Confirmation, and (II) Granting Related Relief Filed by Debtor In Possession Murray Energy Holdings Co. (Attachments: # 1 Proposed Disclosure Statement Order), 325 Notice Notice of Debtors' Motion for Entry of an Order (I) Approving (A) the Adequacy of Information in the Disclosure Statement, (B) Solicitation and Voting Procedures, and (C) Certain Dates with Respect to Plan Confirmation, and (II) Granting Related Relief Filed by Debtor In Possession Murray Energy Holdings Co. (RE: related document(s)324 Motion Debtors' Motion for Entry of an Order (I) Approving (A) the Adequacy of Information in the Disclosure Statement, (B) Solicitation and Voting Procedures, and (C) Certain Dates with Respect to Plan Confirmation, and (II) Granting Related Relief Filed by Debtor In Possession Murray Energy Holdings Co. (Attachments: # 1 Proposed Disclosure Statement Order)).). (^Malo, David) (Entered: 12/07/2019) (28 pgs)
358Dec 9, 2019ViewFinal Order (I) Authorizing the Debtors to Pay Certain Prepetition Claims of (A) Critical Vendors, (B) Lien Claimants, (C) Shippers, (D) 503(B)(9) Claimants, and (E) Royalty and Leasehold Claimants, (II) Confirming Administrative Expense Priority Status of Outstanding Orders, and (III) Granting Related Relief (Related Doc # 15) (2km) (Entered: 12/09/2019) (7 pgs)
359Dec 9, 2019RequestOrder Granting Admission of Douglas A. Kilmer pro hac vice (Related Doc # 94) (2km) (Entered: 12/09/2019) (2 pgs)
360Dec 9, 2019RequestOrder Granting Motion for Admission pro hac vice of Michael P. Esser (Related Doc # 351) (2km) (Entered: 12/09/2019) (2 pgs)
361Dec 9, 2019RequestAmended Document Amended Certificate of No Objection Regarding Final Order (I) Authorizing the Debtors to (A) Continue to Operate their Cash Management System, (B) Maintain Existing Business Forms, and (C) Perform Intercompany Transactions and Pay Prepetition Obligations Related Thereto, and (II) Granting Related Relief, and Notice of Filing of New Proposed Form of Order Filed by Debtor In Possession Murray Energy Holdings Co. (RE: related document(s)355 Document). (Attachments: # 1 Revised Proposed Final Order # 2 Redline) (Lewis, Kim) (Entered: 12/09/2019) (40 pgs; 3 docs)
362Dec 9, 2019RequestNotice of Appearance and Request for Notice by John R O'Keefe Filed by Creditor Coastal Drilling East, LLC. (O'Keefe, John) (Entered: 12/09/2019) (2 pgs)
363Dec 9, 2019RequestDocument Certificate of No Objection Regarding Order (I) Authorizing the Retention and Compensation of Certain Professionals Utilized in the Ordinary Course of Business, and (II) Granting Related Relief Filed by Debtor In Possession Murray Energy Holdings Co. (RE: related document(s)221 Motion Debtors' Motion for Entry of an Order (I) Authorizing the Retention and Compensation of Certain Professionals Utilized in the Ordinary Course of Business, and (II) Granting Related Relief). (Attachments: # 1 Revised Proposed Final Order # 2 Redline) (Lewis, Kim) (Entered: 12/09/2019) (38 pgs; 3 docs)
364Dec 9, 2019ViewReply to (related document(s): 267 Objection filed by Creditor CONSOL Energy Inc., 319 Objection filed by Creditor United Mine Workers of America) / Omnibus Reply of Ad Hoc Group of Superpriority Lenders in Support of Debtors Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to (A) Obtain Postpetition Financing and (B) Utilize Cash Collateral, (II) Granting Liens and Superpriority Administrative Expense Claims, (III) Granting Adequate Protection, (IV) Modifying the Automatic Stay, (V) Scheduling a Final Hearing, and (VI) Granting Related Relief Filed by Creditor Ad Hoc Group of Superpriority Lenders of Murray Energy Corporation (Lutz, Douglas) (Entered: 12/09/2019) (16 pgs)
365Dec 9, 2019RequestWitness List , Exhibit List for December 12, 2019 hearing Filed by Creditor United Mine Workers of America. (Williams, Richard) (Entered: 12/09/2019) (3 pgs)
366Dec 9, 2019ViewDocument Debtors' Omnibus Reply in Support of the Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to (A) Obtain Postpetition Financing and (B) Utilize Cash Collateral, (II) Granting Liens and Superpriority Administrative Expense Claims, (III) Granting Adequate Protection, (IV) Modifying the Automatic Stay, (V) Scheduling a Final Hearing, and (VI) Granting Related Relief Filed by Debtor In Possession Murray Energy Holdings Co. (RE: related document(s)28 Motion to Allow Post Petition Debt Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to (A) Obtain Postpetition Financing and (B) Utilize Cash Collateral, (II) Granting Liens and Superpriority Administrative Expe, 267 Objection, 319 Objection). (Attachments: # 1 Proposed DIP Order # 2 Redline) (Lewis, Kim) (Entered: 12/09/2019) (265 pgs; 3 docs)
367Dec 9, 2019ViewWitness List of CONSOL Energy Inc. for Debtor-in-Possession Financing Hearing, Filed by Creditor CONSOL Energy Inc. (RE: related document(s)28 Motion to Allow Post Petition Debt Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to (A) Obtain Postpetition Financing and (B) Utilize Cash Collateral, (II) Granting Liens and Superpriority Administrative Expe, 267 Objection, 294 Notice). (Toole, Jeffrey) (Entered: 12/09/2019) (2 pgs)
368Dec 9, 2019RequestDocument Certificate of No Objection Regarding Final Order (I) Authorizing the Debtors to (A) Perform Under Existing Coal Sale Contracts in the Ordinary Course of Business and (B) Enter into and Perform Under New Coal Sale Contracts in the Ordinary Course of Business, and (II) Granting Related Relief, and Notice if Filing of New Proposed Form of Order Filed by Debtor In Possession Murray Energy Holdings Co. (RE: related document(s)16 Motion Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to (A) Perform under Existing Coal Sale Contracts in the Ordinary Course of Business and (B) Enter into and Perform under New Coal Sale Contracts in the O). (Attachments: # 1 Revised Proposed Final Order # 2 Redline) (Lewis, Kim) (Entered: 12/09/2019) (13 pgs; 3 docs)
369Dec 9, 2019RequestWitness List Debtors' Witness and Exhibit List for December 12, 2019, Hearing Filed by Debtor In Possession Murray Energy Holdings Co.. (Attachments: # 1 Cash Flow Projections) (Lewis, Kim) (Entered: 12/09/2019) (8 pgs; 2 docs)
370Dec 9, 2019ViewNotice of Filing of Verified Statement of Frost Brown Todd LLC Pursuant to Federal Rule of Bankruptcy Procedure 2019 Filed by Creditors Ad Hoc Committee of Superpriority Lenders of Murray Energy Corporation, GLAS Americas LLC, GLAS Trust Company LLC, GLAS USA LLC. (Lutz, Douglas) (Entered: 12/09/2019) (15 pgs)
371Dec 9, 2019RequestCertificate of Service of Kadeem Champagnie Regarding Debtors' Motion for Entry of an Order (I) Authorizing the Debtors to Enter into and Perform under the Stalking Horse Purchase Agreement, (II) Approving the Bidding Procedures in Connection with the Sale of All or Substantially All of the Debtors' Assets, (III) Approving the Procedures for the Assumption and Assignment of Executory Contracts and Unexpired Leases, and (IV) Granting Related Relief, Notice of Debtors' Motion for Entry of an Order (I) Authorizing the Debtors to Enter into and Perform under the Stalking Horse Purchase Agreement, (II) Approving the Bidding Procedures in Connection with the Sale of All or Substantially All of the Debtors' Assets, (III) Approving the Procedures for the Assumption and Assignment of Executory Contracts and Unexpired Leases, and (IV) Granting Related Relief, Final NOL Order, Final Tax Order, Final Surety Bond Order, Contract Rejection Order, Final Customer Programs Order, Final Insurance Order, Final Wages Order and Notice of Final NOL Order Filed by Other Professional Prime Clerk LLC (RE: related document(s)326 Motion Debtors' Motion for Entry of an Order (I) Authorizing the Debtors to Enter into and Perform Under the Stalking Horse Purchase Agreement, (II) Approving the Bidding Procedures in Connection with the Sale of all or Substantially all of the Debtors' Assets, (III) Approving the Procedures for the Assumption and Assignment of Executory Contracts and Unexpired Leases, and (IV) Granting Related Relief Filed by Debtor In Possession Murray Energy Holdings Co. (Attachments: # 1 Proposed Bidding Procedures Order # 2 Startin Declaration), 327 Notice Notice of Debtors' Motion for Entry of an Order (I) Authorizing the Debtors to Enter into and Perform Under the Stalking Horse Purchase Agreement, (II) Approving the Bidding Procedures in Connection with the Sale of all or Substantially all of the Debtors' Assets, (III) Approving the Procedures for the Assumption and Assignment of Executory Contracts and Unexpired Leases, and (IV) Granting Related Relief Filed by Debtor In Possession Murray Energy Holdings Co. (RE: related document(s)326 Motion Debtors' Motion for Entry of an Order (I) Authorizing the Debtors to Enter into and Perform Under the Stalking Horse Purchase Agreement, (II) Approving the Bidding Procedures in Connection with the Sale of all or Substantially all of the Debtors' Assets, (III) Approving the Procedures for the Assumption and Assignment of Executory Contracts and Unexpired Leases, and (IV) Granting Related Relief Filed by Debtor In Possession Murray Energy Holdings Co. (Attachments: # 1 Proposed Bidding Procedures Order # 2 Startin Declaration))., 328 Final Order (I) Approving Notification and Hearing Procedures for Certain Transfers of and Declarations of Worthlessness with Respect to Common Stock and (II) Granting Related Relief (Related Doc 21 and 102) (2km), 329 Final Order (I) Authorizing the Payment of Certain Prepetition and Postpetition Taxes and Fees and (II) Granting Related Relief (Related Doc 20 and 104) (2km), 330 Final Order (I) Authorizing the Debtors to Continue Their Surety Bond Program and (II) Granting Related Relief (Related Doc 19 and 99) (2km), 331 Order (I) Authorizing the Rejection of a Certain Executory Contract Effective nunc pro tunc to the Petition Date and (II) Granting Related Relief (Related Doc 52 and 161) (2km), 332 Final Order (I) Authorizing the Debtors to Maintain and Administer Their Existing Customer Programs and Honor Certain Prepetition Obligations Related thereto and (II) Granting Related Relief (Related Doc 17 and 103) (2km), 333 Final Order (I) Authorizing the Debtors to (A) Continue Their Insurance Policies and Honor All Obligations in Respect thereof, (B) Renew, Supplement, and Enter Into New Insurance Policies, (C) Honor the Terms of the Premium Financing Agreements and Pay Premiums thereunder, and (D) Enter Into New Premium Financing Agreements in the Ordinary Course of Business, and (IV) Granting Related Relief (Related Doc 18 and 106) (2km), 334 Final Order (I) Authorizing the Debtors to (A) Pay Prepetition Wages, Salaries, Other Compensation, and Reimbursable Expenses and (B) Continue Employee Benefits Programs, and (II) Granting Related Relief (Related Doc 14 and 92) (2km)). (^Malo, David) (Entered: 12/09/2019) (44 pgs)
372Dec 9, 2019RequestCertificate of Service (Supplemental) of Exmelihn Reyes Regarding Notice of Chapter 11 Bankruptcy Cases Filed by Other Professional Prime Clerk LLC (RE: related document(s)110 Order (I) Authorizing the Debtors to (A) File a Consolidated List of Creditors In Lieu of Submitting a Separate Mailing Matrix for Each Debtor and (B) Redact Certain Personally Identifiable Information for the Debtors' Employees, (II) Approving the Form and Manner of Notifying Creditors of the Commencement of the Chapter 11 Cases and Other Information, and (III) Granting Related Relief (Related Doc 26) (2ks)). (^Malo, David) (Entered: 12/09/2019) (5 pgs)
373Dec 9, 2019ViewMotion Debtors' Motion for Leave to File Late Reply in Support of the Debtor's Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to (A) Obtain Postpetition Financing and (B) Utilize Cash Collateral, (II) Granting Liens and Superpriority Administrative Expense Claims, (III) Granting Adequate Protection, (IV) Modifying the Automatic Stay, (V) Scheduling a Final Hearing, and (VI) Granting Related Relief Filed by Debtor In Possession Murray Energy Holdings Co. (Attachments: # 1 Proposed Order) (Lewis, Kim) (Entered: 12/09/2019) (9 pgs; 2 docs)
374Dec 9, 2019ViewDocument Certificate of No Objection Regarding Agreed Order (I) Directing the U.S. Trustee to Appoint a Committee of Retired Employees, (II) Granting Related Relief, and (III) Resolving Objections by the United States Trustee and the UMWA 1992 Benefit Plan, and Notice of Filing of New Proposed Form of Agreed Order Filed by Debtor In Possession Murray Energy Holdings Co. (RE: related document(s)249 Motion / Debtors' Motion for Entry of an Order (I) Directing the U.S. Trustee to Appoint a Committee of Retired Employees or, in the Alternative, a Guardian Ad Litem, and (II) Granting Related Relief). (Attachments: # 1 Revised Proposed Order # 2 Redline) (Lewis, Kim) (Entered: 12/09/2019) (16 pgs; 3 docs)
375Dec 9, 2019RequestNotice to Take Deposition of Debtors' Notice of Deposition of Adam M. Rosen Filed by Debtor In Possession Murray Energy Holdings Co.. (Lewis, Kim) (Entered: 12/09/2019) (3 pgs)
376Dec 9, 2019RequestNotice to Take Deposition of Debtors' Notice of Deposition of Heather Prinkey Filed by Debtor In Possession Murray Energy Holdings Co.. (Lewis, Kim) (Entered: 12/09/2019) (3 pgs)
377Dec 9, 2019RequestDocument Certificate of No Objection Regarding Final Order (I) Approving the Debtors' Proposed Adequate Assurance of Payment for Future Utility Services, (II) Prohibiting Utility Companies from Altering, Refusing, or Discontinuing Service, (III) Approving the Debtors' Proposed Procedures for Resolving Adequate Assurance Requests, and (IV) Granting Related Relief, and Notice of Filing of New Proposed Form of Order Filed by Debtor In Possession Murray Energy Holdings Co. (RE: related document(s)23 Motion for Continuation of Utility Service and Approval of Adequate Assurance of Payment to Utility Company under Section 366(b)Debtors Motion for Entry of Interim and Final Orders (I) Approving the Debtors' Proposed Adequate Assurance of Payme). (Attachments: # 1 Revised Proposed Final Order # 2 Redline) (Lewis, Kim) (Entered: 12/09/2019) (25 pgs; 3 docs)
379Dec 9, 2019RequestRequest for Notice for 19-56935 Filed by Interested Party Pennsylvania Department of Labor & Industry (Attachments: # 1 Request for Notice for 19-56954 # 2 Request for Notice for 19-56948 # 3 Request for Notice for 19-56939 # 4 Request for Notice for 19-56937 # 5 Request for Notice for 19-56926 # 6 Request for Notice for 19-56925 # 7 Request for Notice for 19-56922 # 8 Request for Notice for 19-56917 # 9 Request for Notice for 19-56930) (2km) (Entered: 12/10/2019) (10 pgs; 10 docs)
378Dec 10, 2019RequestWithdrawal Filed by Creditors Ohio Power Company, Wheeling Power Company (RE: related document(s)235 Objection). (Anderson, Daniel) (Entered: 12/10/2019) (4 pgs)
380Dec 10, 2019RequestOrder Granting Debtors' Motion for Leave to File Late Reply in Support of the Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to (A) Obtain Postpetition Financing and (B) Utilize Cash Collateral, (II) Granting Liens and Superpriority Administrative Expense Claims, (III) Granting Adequate Protection, (IV) Modifying the Automatic Stay, (V) Scheduling a Final Hearing, and (VI) Granting Related Relief (Related to Docket Nos. 28, 59, 60, 61, 93, 267, 319, 366 and (Related Doc # 373) (2km) (Entered: 12/10/2019) (3 pgs)
381Dec 10, 2019RequestOrder 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 # 214 and 218) (2km) (Entered: 12/10/2019) (20 pgs)
382Dec 10, 2019RequestOrder Authorizing Employment and Retention of Prime Clerk LLC as Administrative Advisor nunc pro tunc to the Petition Date (Related Doc # 215 and 219) (2km) (Entered: 12/10/2019) (17 pgs)
383Dec 10, 2019RequestOrder (I) Authorizing the Retention and Compensation of Certain Professionals Utilized in the Ordinary Course of Business, and (II) Granting Related Relief (Related Doc # 221 and 222) (2km) (Entered: 12/10/2019) (16 pgs)
384Dec 10, 2019RequestEx Parte Motion to Appear pro hac vice for Christopher D. Hamspon Filed by Creditors GLAS Americas LLC, GLAS Trust Company LLC, GLAS USA LLC (Attachments: # 1 Proposed Order) (Lutz, Douglas) (Entered: 12/10/2019) (5 pgs; 2 docs)
385Dec 10, 2019RequestEx Parte Motion to Appear pro hac vice for Craig Goldblatt Filed by Creditors GLAS Americas LLC, GLAS Trust Company LLC, GLAS USA LLC (Attachments: # 1 Proposed Order) (Lutz, Douglas) (Entered: 12/10/2019) (6 pgs; 2 docs)
386Dec 10, 2019RequestEx Parte Motion to Appear pro hac vice for Salvatore M. Daniele Filed by Creditors GLAS Americas LLC, GLAS Trust Company LLC, GLAS USA LLC (Attachments: # 1 Proposed Order) (Lutz, Douglas) (Entered: 12/10/2019) (6 pgs; 2 docs)
387Dec 10, 2019RequestFinal Order (I) Approving the Debtors' Proposed Adequate Assurance of Payment for Future Utility Services, (II) Prohibiting Utility Companies from Altering, Refusing, or Discontinuing Services, (III) Approving the Debtors' Proposed Procedures for Resolving Adequate Assurance Requests, and (IV) Granting Related Relief (Related Docs # 23 and 105) (2dp) (Entered: 12/10/2019) (9 pgs)
388Dec 10, 2019RequestFinal Order (I) Authorizing the Debtors to (A) Perform Under Existing Coal Sale Contracts in the Ordinary Course of Business and (B) Enter into and Perform Under New Coal Sale Contracts in the Ordinary Course of Business, and (II) Granting Related Relief (Related Docs # 16 and 101) (2dp) (Entered: 12/10/2019) (4 pgs)
389Dec 10, 2019RequestFinal Order (I) Authorizing the Debtors to (A) Continue to Operate their Cash Management System, (B) Maintain Existing Business Forms, and (C) Perform Intercompany Transactions and Pay Prepetition Obligations Related Thereto, and (II) Granting Related Relief (Related Docs # 13 and 91) (2dp) (Entered: 12/10/2019) (17 pgs)
390Dec 10, 2019ViewApplication to Employ Vorys, Sater, Seymour and Pease LLP as Local Counsel to the Official Committee of Unsecured Creditors Nunc Pro Tunc to November 11, 2019 Filed by Creditor Committee Official Committee of Unsecured Creditors (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3) (Cobb, Tiffany) (Entered: 12/10/2019) (94 pgs; 4 docs)
391Dec 10, 2019RequestNotice Filed by Creditor Committee Official Committee of Unsecured Creditors (RE: related document(s)390 Application to Employ Vorys, Sater, Seymour and Pease LLP as Local Counsel to the Official Committee of Unsecured Creditors Nunc Pro Tunc to November 11, 2019 Filed by Creditor Committee Official Committee of Unsecured Creditors (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3)). (Cobb, Tiffany) (Entered: 12/10/2019) (3 pgs)
392Dec 10, 2019RequestNotice Amended Notice of Application for Entry of an Order Authorizing the Retention and Employment of Morrison & Foerster LLP as Counsel to the Official Committee of Unsecured Creditors Nunc Pro Tunc to November 7, 2019 Filed by Creditor Committee Official Committee of Unsecured Creditors (RE: related document(s)353 Application to Employ Morrison & Foerster LLP as Counsel to the Official Committee of Unsecured Creditors Nunc Pro Tunc to November 7, 2019 Filed by Creditor Committee Official Committee of Unsecured Creditors (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Declaration of Ronald R. Bartunek # 3 Exhibit C - Declaration of Lorenzo Marinuzzi), 354 Notice Filed by Creditor Committee Official Committee of Unsecured Creditors (RE: related document(s)353 Application to Employ Morrison & Foerster LLP as Counsel to the Official Committee of Unsecured Creditors Nunc Pro Tunc to November 7, 2019 Filed by Creditor Committee Official Committee of Unsecured Creditors (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Declaration of Ronald R. Bartunek # 3 Exhibit C - Declaration of Lorenzo Marinuzzi)).). (Cobb, Tiffany) (Entered: 12/10/2019) (3 pgs)
393Dec 10, 2019RequestCertificate of Service (Supplemental) of Exmelihn Reyes regarding Notice of Chapter 11 cases Filed by Other Professional Prime Clerk LLC (RE: related document(s)110 Order (I) Authorizing the Debtors to (A) File a Consolidated List of Creditors In Lieu of Submitting a Separate Mailing Matrix for Each Debtor and (B) Redact Certain Personally Identifiable Information for the Debtors' Employees, (II) Approving the Form and Manner of Notifying Creditors of the Commencement of the Chapter 11 Cases and Other Information, and (III) Granting Related Relief (Related Doc 26) (2ks)). (^Malo, David) (Entered: 12/10/2019) (3 pgs)
394Dec 10, 2019ViewNotice Notice of Agenda for Hearing on Motions Scheduled for December 12, 2019 Filed by Debtor In Possession Murray Energy Holdings Co. (RE: related document(s)28 Motion to Allow Post Petition Debt Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to (A) Obtain Postpetition Financing and (B) Utilize Cash Collateral, (II) Granting Liens and Superpriority Administrative Expense Claims, (III) Granting Adequate Protection, (IV) Modifying the Automatic Stay, (V) Scheduling a Final Hearing, and (VI) Granting Related Relief Filed by Debtor In Possession Murray Energy Holdings Co. (Attachments: # 1 Proposed Order Interim # 2 Exhibit DIP Credit Agreement # 3 Exhibit Berube Declaration # 4 Exhibit Cash Collateral/Postpetition Financing Checklist), 213 Application Debtors' Application for Entry of an Order Authorizing the Retention and Employment of Dinsmore & Shohl LLP as Attorneys for the Debtors and Debtors in Possession Effective Nunc Pro Tunc to the Petition Date Filed by Debtor In Possession Murray Energy Holdings Co. (Attachments: # 1 Proposed Order # 2 Lewis Declaration # 3 Debtors' Declaration # 4 Engagement Letter), 216 Application Debtors' Application for Entry of an Order Authorizing the Retention and Employment of Alvarez & Marsal North America, LLC as Financial Advisor to the Debtors and Debtors in Possession Effective Nunc Pro Tunc to the Petition Date Filed by Debtor In Possession Murray Energy Holdings Co. (Attachments: # 1 Proposed Order # 2 Declaration of Robert A. Campagna), 223 Application Debtors' Application for Entry of an Order Authorizing the Retention and Employment of Evercore Group L.L.C. as Investment Banker to the Debtors and Debtors in Possession Effective Nunc Pro Tunc to the Petition Date Filed by Debtor In Possession Murray Energy Holdings Co. (Attachments: # 1 Proposed Order # 2 Berube Declaration), 249 Motion / Debtors' Motion for Entry of an Order (I) Directing the U.S. Trustee to Appoint a Committee of Retired Employees or, in the Alternative, a Guardian Ad Litem, and (II) Granting Related Relief Filed by Debtor In Possession Murray Energy Holdings Co. (Attachments: # 1 Proposed Order)). (Lewis, Kim) (Entered: 12/10/2019) (8 pgs)
395Dec 10, 2019RequestCertificate of Service of Nora Hafez Regarding Certificate of No Objection Regarding Final Order (I) Authorizing the Debtors to Pay Certain Prepetition Claims of (A) Critical Vendors, (B) Lien Claimants, (C) Shippers, (D) 503(B)(9) Claimants, and (E) Royalty and Leasehold Claimants, (II) Confirming Administrative Expense Priority Status of Outstanding Orders, and (III) Granting Related Relief, and Notice of Filing of New Proposed Form Order Filed by Other Professional Prime Clerk LLC (RE: related document(s)338 Document Certificate of No Objection Regarding Final Order (I) Authorizing the Debtors to Pay Certain Prepetition Claims of (A) Critical Vendors, (B) Lien Claimants, (C) Shippers, (D) 503(B)(9) Claimants, and (E) Royalty and Leasehold Claimants, (II) Confirming Administrative Expense Priority Status of Outstanding Orders, and (III) Granting Related Relief, and Notice of Filing of New Proposed Form Order Filed by Debtor In Possession Murray Energy Holdings Co. (RE: related document(s)15 Motion Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to Pay Certain Prepetition Claims of (A) Critical Vendors, (B) Lien Claimants, (C) Shippers, (D) 503(b)(9) Claimants, and (E) Royalty and Leasehold Claiman). (Attachments: # 1 Revised Proposed Final Order # 2 Redline)). (^Malo, David) (Entered: 12/10/2019) (15 pgs)
396Dec 11, 2019ViewAgreed Order (I) Directing the U.S. Trustee to Appoint a Committee of Retired Employees, (II) Granting Related Relief, and (III) Resolving Objections by the United States Trustee and the UMWA 1992 Benefit Plan (Related Doc # 249, 250, 299, and 300) (2km) (Entered: 12/11/2019) (5 pgs)
397Dec 11, 2019RequestDocument Certificate of No Objection Regarding Order Authorizing the Retention and Employment of Evercore Group, L.L.C. as Investment Banker to the Debtors and Debtors in Possession Effective Nunc Pro Tunc to the Petition Date, and Notice of Filing of New Proposed Form of Order Filed by Debtor In Possession Murray Energy Holdings Co. (RE: related document(s)223 Application Debtors' Application for Entry of an Order Authorizing the Retention and Employment of Evercore Group L.L.C. as Investment Banker to the Debtors and Debtors in Possession Effective Nunc Pro Tunc to the Petition Date). (Attachments: # 1 Revised Proposed Order # 2 Redline) (Lewis, Kim) (Entered: 12/11/2019) (47 pgs; 3 docs)
398Dec 11, 2019RequestOrder Authorizing the Retention and Employment of Dinsmore & Shohl LLP as Attorneys for the Debtors and Debtors in Possession Effective Nunc Pro Tunc to the Petition Date (Related Doc # 213) (2pr) (Entered: 12/11/2019) (6 pgs)
399Dec 11, 2019RequestApplication to Employ Moelis & Company LLC as Investment Banker for the Official Committee of Unsecured Creditors Filed by Creditor Committee Official Committee of Unsecured Creditors (Attachments: # 1 Exhibit A # 2 Exhibit B) (Cobb, Tiffany) (Entered: 12/11/2019) (122 pgs; 3 docs)
400Dec 11, 2019RequestNotice Filed by Creditor Committee Official Committee of Unsecured Creditors (RE: related document(s)399 Application to Employ Moelis & Company LLC as Investment Banker for the Official Committee of Unsecured Creditors Filed by Creditor Committee Official Committee of Unsecured Creditors (Attachments: # 1 Exhibit A # 2 Exhibit B)). (Cobb, Tiffany) (Entered: 12/11/2019) (3 pgs)
401Dec 11, 2019RequestApplication to Employ AlixPartners, LLP as Financial Advisor to the Official Committee of Unsecured Creditors Nunc Pro Tunc to November 11, 2019 Filed by Creditor Committee Official Committee of Unsecured Creditors (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (Cobb, Tiffany) (Entered: 12/11/2019) (119 pgs; 4 docs)
402Dec 11, 2019RequestNotice Filed by Creditor Committee Official Committee of Unsecured Creditors (RE: related document(s)401 Application to Employ AlixPartners, LLP as Financial Advisor to the Official Committee of Unsecured Creditors Nunc Pro Tunc to November 11, 2019 Filed by Creditor Committee Official Committee of Unsecured Creditors (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C)). (Cobb, Tiffany) (Entered: 12/11/2019) (3 pgs)
403Dec 11, 2019RequestOrder Authorizing the Retention and Employment of Evercore Group L.L.C. as Investment Banker to the Debtors and Debtors in Possession Effective Nunc Pro Tunc to the Petition Date (Related Doc # 223, 224) (2pr) (Entered: 12/11/2019) (21 pgs)
404Dec 11, 2019ViewNotice of Filing of Amended Verified Statement of Frost Brown Todd LLC Pursuant to Federal Rule of Bankruptcy Procedure 2019 Filed by Creditors Ad Hoc Committee of Superpriority Lenders of Murray Energy Corporation, GLAS Americas LLC, GLAS Trust Company LLC, GLAS USA LLC (RE: related document(s)370 Notice of Filing of Verified Statement of Frost Brown Todd LLC Pursuant to Federal Rule of Bankruptcy Procedure 2019 Filed by Creditors Ad Hoc Committee of Superpriority Lenders of Murray Energy Corporation, GLAS Americas LLC, GLAS Trust Company LLC, GLAS USA LLC.). (Lutz, Douglas) (Entered: 12/11/2019) (16 pgs)
405Dec 11, 2019ViewNotice Notice of Amended Agenda for Hearing on Motions Scheduled for December 12, 2019 Filed by Debtor In Possession Murray Energy Holdings Co. (RE: related document(s)394 Notice Notice of Agenda for Hearing on Motions Scheduled for December 12, 2019 Filed by Debtor In Possession Murray Energy Holdings Co. (RE: related document(s)28 Motion to Allow Post Petition Debt Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to (A) Obtain Postpetition Financing and (B) Utilize Cash Collateral, (II) Granting Liens and Superpriority Administrative Expense Claims, (III) Granting Adequate Protection, (IV) Modifying the Automatic Stay, (V) Scheduling a Final Hearing, and (VI) Granting Related Relief Filed by Debtor In Possession Murray Energy Holdings Co. (Attachments: # 1 Proposed Order Interim # 2 Exhibit DIP Credit Agreement # 3 Exhibit Berube Declaration # 4 Exhibit Cash Collateral/Postpetition Financing Checklist), 213 Application Debtors' Application for Entry of an Order Authorizing the Retention and Employment of Dinsmore & Shohl LLP as Attorneys for the Debtors and Debtors in Possession Effective Nunc Pro Tunc to the Petition Date Filed by Debtor In Possession Murray Energy Holdings Co. (Attachments: # 1 Proposed Order # 2 Lewis Declaration # 3 Debtors' Declaration # 4 Engagement Letter), 216 Application Debtors' Application for Entry of an Order Authorizing the Retention and Employment of Alvarez & Marsal North America, LLC as Financial Advisor to the Debtors and Debtors in Possession Effective Nunc Pro Tunc to the Petition Date Filed by Debtor In Possession Murray Energy Holdings Co. (Attachments: # 1 Proposed Order # 2 Declaration of Robert A. Campagna), 223 Application Debtors' Application for Entry of an Order Authorizing the Retention and Employment of Evercore Group L.L.C. as Investment Banker to the Debtors and Debtors in Possession Effective Nunc Pro Tunc to the Petition Date Filed by Debtor In Possession Murray Energy Holdings Co. (Attachments: # 1 Proposed Order # 2 Berube Declaration), 249 Motion / Debtors' Motion for Entry of an Order (I) Directing the U.S. Trustee to Appoint a Committee of Retired Employees or, in the Alternative, a Guardian Ad Litem, and (II) Granting Related Relief Filed by Debtor In Possession Murray Energy Holdings Co. (Attachments: # 1 Proposed Order)).). (Lewis, Kim) (Entered: 12/11/2019) (5 pgs)
406Dec 11, 2019RequestDeclaration re: Declaration of Disinterestedness of Babst, Calland, Clements, and Zomnir, P.C. Pursuant to the Order Authorizing the Retention and Compensation of Certain Professionals Utilized in the Ordinary Course of Business Filed by Debtor In Possession Murray Energy Holdings Co. (RE: related document(s)383 Order on Generic Motion). (Lewis, Kim) (Entered: 12/11/2019) (4 pgs)
407Dec 11, 2019RequestDeclaration re: Declaration of Disinterestedness of Black, Ballard, McDonald, P.C., Pursuant to the Order Authorizing the Retention and Compensation of Certain Professionals Utilized in the Ordinary Course of Business Filed by Debtor In Possession Murray Energy Holdings Co. (RE: related document(s)383 Order on Generic Motion). (Lewis, Kim) (Entered: 12/11/2019) (3 pgs)
408Dec 11, 2019RequestDeclaration re: Declaration of Disinterestedness of Ciuni & Panichi Inc. Pursuant to the Order Authorizing the Retention and Compensation of Certain Professionals Utilized in the Ordinary Course of Business Filed by Debtor In Possession Murray Energy Holdings Co. (RE: related document(s)383 Order on Generic Motion). (Lewis, Kim) (Entered: 12/11/2019) (3 pgs)
409Dec 11, 2019RequestDeclaration re: Declaration of Disinterestedness of Cohen & Grigsby, P.C. Pursuant to the Order Authorizing the Retention and Compensation of Certain Professionals Utilized in the Ordinary Course of Business Filed by Debtor In Possession Murray Energy Holdings Co. (RE: related document(s)383 Order on Generic Motion). (Lewis, Kim) (Entered: 12/11/2019) (3 pgs)
410Dec 11, 2019RequestDeclaration re: Declaration of Disinterestedness of Crowe & Dunlevy, a Professional Corporation, Pursuant to the Order Authorizing the Retention and Compensation of Certain Professionals Utilized in the Ordinary Course of Business Filed by Debtor In Possession Murray Energy Holdings Co. (RE: related document(s)383 Order on Generic Motion). (Lewis, Kim) (Entered: 12/11/2019) (3 pgs)
411Dec 11, 2019RequestDeclaration re: Declaration of Disinterestedness of Dickie McCamey & Chilcote, P.C. Pursuant to the Order Authorizing the Retention and Compensation of Certain Professionals Utilized in the Ordinary Course of Business Filed by Debtor In Possession Murray Energy Holdings Co. (RE: related document(s)383 Order on Generic Motion). (Lewis, Kim) (Entered: 12/11/2019) (3 pgs)
412Dec 11, 2019RequestDocument Declaration of Disinterestedness of Fabian VanCott Pursuant to the Order Authorizing the Retention and Compensation of Certain Professionals Utilized in the Ordinary Course of Business Filed by Debtor In Possession Murray Energy Holdings Co. (RE: related document(s)383 Order on Generic Motion). (Lewis, Kim) (Entered: 12/11/2019) (3 pgs)
413Dec 11, 2019ViewDeclaration re: Declaration of Disinterestedness of Frost Brown Todd LLC Pursuant to the Order Authorizing the Retention and Compensation of Certain Professionals Utilized in the Ordinary Course of Business Filed by Debtor In Possession Murray Energy Holdings Co. (RE: related document(s)383 Order on Generic Motion). (Lewis, Kim) (Entered: 12/11/2019) (3 pgs)
414Dec 11, 2019RequestDeclaration re: Declaration of Disinterestedness of Long Reimer Winegar LLP Pursuant to the Order Authorizing the Retention and Compensation of Certain Professionals Utilized in the Ordinary Course of Business Filed by Debtor In Possession Murray Energy Holdings Co. (RE: related document(s)383 Order on Generic Motion). (Lewis, Kim) (Entered: 12/11/2019) (3 pgs)
415Dec 11, 2019RequestDeclaration re: Declaration of Disinterestedness of Lucha LLC Pursuant to the Order Authorizing the Retention and Compensation of Certain Professionals Utilized in the Ordinary Course of Business Filed by Debtor In Possession Murray Energy Holdings Co. (RE: related document(s)383 Order on Generic Motion). (Lewis, Kim) (Entered: 12/11/2019) (3 pgs)
416Dec 11, 2019ViewDeclaration re: Declaration of Disinterestedness of Ogletree, Deakins, Nash, Smoak & Stewart, P.C. Pursuant to the Order Authorizing the Retention and Compensation of Certain Professionals Utilized in the Ordinary Course of Business Filed by Debtor In Possession Murray Energy Holdings Co. (RE: related document(s)383 Order on Generic Motion). (Lewis, Kim) (Entered: 12/11/2019) (4 pgs)
417Dec 11, 2019ViewDeclaration re: Declaration of Disinterestedness of Porter Wright Morris & Arthur LLP Pursuant to the Order Authorizing the Retention and Compensation of Certain Professionals Utilized in the Ordinary Course of Business Filed by Debtor In Possession Murray Energy Holdings Co. (RE: related document(s)383 Order on Generic Motion). (Lewis, Kim) (Entered: 12/11/2019) (3 pgs)
418Dec 11, 2019ViewDeclaration re: Declaration of Disinterestedness of Reed Smith LLP Pursuant to the Order Authorizing the Retention and Compensation of Certain Professionals Utilized in the Ordinary Course of Business Filed by Debtor In Possession Murray Energy Holdings Co. (RE: related document(s)383 Order on Generic Motion). (Lewis, Kim) (Entered: 12/11/2019) (3 pgs)
419Dec 11, 2019RequestDeclaration re: Declaration of Disinterestedness of Rock Creek Advisors LLC Pursuant to the Order Authorizing the Retention and Compensation of Certain Professionals Utilized in the Ordinary Course of Business Filed by Debtor In Possession Murray Energy Holdings Co. (RE: related document(s)383 Order on Generic Motion). (Lewis, Kim) (Entered: 12/11/2019) (3 pgs)
420Dec 11, 2019ViewDeclaration re: Declaration of Disinterestedness of Snell & Wilmer L.L.P. Pursuant to the Order Authorizing the Retention and Compensation of Certain Professionals Utilized in the Ordinary Course of Business Filed by Debtor In Possession Murray Energy Holdings Co. (RE: related document(s)383 Order on Generic Motion). (Lewis, Kim) (Entered: 12/11/2019) (3 pgs)
421Dec 11, 2019ViewDeclaration re: Declaration of Disinterestedness of Steptoe & Johnson PLLC Pursuant to the Order Authorizing the Retention and Compensation of Certain Professionals Utilized in the Ordinary Course of Business Filed by Debtor In Possession Murray Energy Holdings Co. (RE: related document(s)383 Order on Generic Motion). (Lewis, Kim) (Entered: 12/11/2019) (3 pgs)
422Dec 11, 2019RequestDeclaration re: Declaration of Disinterestedness of The Brennan Group LLC Pursuant to the Order Authorizing the Retention and Compensation of Certain Professionals Utilized in the Ordinary Course of Business Filed by Debtor In Possession Murray Energy Holdings Co. (RE: related document(s)383 Order on Generic Motion). (Lewis, Kim) (Entered: 12/11/2019) (3 pgs)
423Dec 11, 2019RequestDeclaration re: Declaration of Disinterestedness of Wyatt, Tarrant & Combs, LLP Pursuant to the Order Authorizing the Retention and Compensation of Certain Professionals Utilized in the Ordinary Course of Business Filed by Debtor In Possession Murray Energy Holdings Co. (RE: related document(s)383 Order on Generic Motion). (Lewis, Kim) (Entered: 12/11/2019) (3 pgs)
424Dec 11, 2019RequestCertificate of Service of James Mapplethorpe Regarding First Supplemental Declaration of Robert A. Campagna in Support of Debtors' Application for Entry of an Order Authorizing the Retention and Employment of Alvarez & Marsal North America, LLC as Financial Advisor to the Debtors and Debtors in Possession Effective nunc pro tunc to the Petition Date, Certificate of No Objection Regarding Order Authorizing the Retention and Employment of Alvarez & Marsal North America, LLC as Financial Advisor to the Debtors and Debtors in Possession Effective nunc pro tunc to the Petition Date, Certificate of No Objection Regarding 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, Certificate of No Objection Regarding Order Authorizing the Employment and Retention of Prime Clerk LLC as Administrative Advisor nunc pro tunc to the Petition Date, First Amended Declaration of Kim Martin Lewis in Support of Debtors' Application for Entry of an Order Authorizing Retention and Employment of Dinsmore & Shohl LLP as Attorneys for the Debtors and Debtors in Possession Effective nunc pro tunc to the Petition Date, Certificate of No Objection Regarding Order Authorizing the Retention and Employment of Dinsmore & Shohl LLP as Attorneys for the Debtors and Debtors in Possession Effective nunc pro tunc to the Petition Date, Order Setting Deadline for Filing and CNO Regarding Cash Management Motion Filed by Other Professional Prime Clerk LLC (RE: related document(s)344 Declaration re: First Supplemental Declaration of Robert A. Campagna in Support of Debtors' Application for Entry of an Order Authorizing the Retention and Employment of Alvarez & Marsal North America, LLC as Financial Advisor to the Debtors and Debtors in Possession Effective Nunc Pro Tunc to the Petition Date Filed by Debtor In Possession Murray Energy Holdings Co. (RE: related document(s)216 Application Debtors' Application for Entry of an Order Authorizing the Retention and Employment of Alvarez & Marsal North America, LLC as Financial Advisor to the Debtors and Debtors in Possession Effective Nunc Pro Tunc to the Petition Date)., 345 Document Certificate of No Objection Regarding Order Authorizing the Retention and Employment of Alvarez & Marsal North America, LLC as Financial Advisor to the Debtors and Debtors in Possession Effective Nunc Pro Tunc to the Petition Date Filed by Debtor In Possession Murray Energy Holdings Co. (RE: related document(s)216 Application Debtors' Application for Entry of an Order Authorizing the Retention and Employment of Alvarez & Marsal North America, LLC as Financial Advisor to the Debtors and Debtors in Possession Effective Nunc Pro Tunc to the Petition Date). (Attachments: # 1 Revised Proposed Order # 2 Redline), 346 Document Certificate of No Objection Regarding 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 Filed by Debtor In Possession Murray Energy Holdings Co. (RE: related document(s)214 Application 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). (Attachments: # 1 Revised Proposed Order # 2 Redline), 347 Document Certificate of No Objection Regarding Order Authorizing the Employment and Retention of Prime Clerk LLC as Administrative Advisor Nunc Pro Tunc to the Petition Date Filed by Debtor In Possession Murray Energy Holdings Co. (RE: related document(s)215 Application Debtors' Application for an Order Authorizing Employment and Retention of Prime Clerk LLC as Administrative Advisor Nunc Pro Tunc to the Petition Date). (Attachments: # 1 Revised Proposed Order # 2 Redline), 349 Declaration re: First Amended Declaration of Kim Martin Lewis in Support of Debtors' Application for Entry of an Order Authorizing Retention and Employment of Dinsmore & Shohl LLP as Attorneys for the Debtors and Debtors in Possession Effective Nunc Pro Tunc to the Petition Date Filed by Debtor In Possession Murray Energy Holdings Co. (RE: related document(s)213 Application Debtors' Application for Entry of an Order Authorizing the Retention and Employment of Dinsmore & Shohl LLP as Attorneys for the Debtors and Debtors in Possession Effective Nunc Pro Tunc to the Petition Date). (Attachments: # 1 Payments to Dinsmore 1 Year Prior to Petition Date # 2 Searched Parties # 3 Service Rendered to Parties in Interest), 350 Document Certificate of No Objection Regarding Order Authorizing the Retention and Employment of Dinsmore & Shohl LLP as Attorneys for the Debtors and Debtors in Possession Effective Nunc Pro Tunc to the Petition Date Filed by Debtor In Possession Murray Energy Holdings Co. (RE: related document(s)213 Application Debtors' Application for Entry of an Order Authorizing the Retention and Employment of Dinsmore & Shohl LLP as Attorneys for the Debtors and Debtors in Possession Effective Nunc Pro Tunc to the Petition Date). (Attachments: # 1 Revised Proposed Order # 2 Redline), 352 Agreed Order Setting Deadline for Filing Witness and Exhibit Lists Prior to the December 12, 2019 Hearing (RE: related document(s) 28 Motion to Allow Post Petition Debt filed by Debtor In Possession Murray Energy Holdings Co.). Witness and Exhibit Lists Due: 12/9/2019. (2km), 355 Document Certificate of No Objection Regarding Final Order (I) Authorizing the Debtors to (A) Continue to Operate their Cash Management System, (B) Maintain Existing Business Forms, and (C) Perform Intercompany Transactions and Pay Prepetition Obligations Related thereto, and (II) Granting Related Relief, and Notice of Filing of New Proposed Form Order Filed by Debtor In Possession Murray Energy Holdings Co. (RE: related document(s)13 Motion Debtor's Motion for Entry of Interim and Final Orders Authorizing The Debtors to (A) Continue to Operate their Cash Management System, (B) Maintain Existing Business Forms, (C) Perform Intercompany Transactions and Pay Prepetition Obliga). (Attachments: # 1 Revised Proposed Final Order # 2 Redline)). (^Malo, David) (Entered: 12/11/2019) (16 pgs)
425Dec 12, 2019RequestDocument Certificate of No Objection Regarding Final Order (I) Authorizing the Debtors to (A) Obtain Postpetition Financing and (B) Use Cash Collateral, (II) Granting Liens and Providing Superpriority Administrative Expense Status, (III) Granting Adequate Protection to the Prepetition Secured Parties, (IV) Modifying the Automatic Stay, and (V) Granting Related Relief, and Notice of Filing of New Proposed Form of Order Filed by Debtor In Possession Murray Energy Holdings Co. (RE: related document(s)28 Motion to Allow Post Petition Debt Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to (A) Obtain Postpetition Financing and (B) Utilize Cash Collateral, (II) Granting Liens and Superpriority Administrative Expe). (Attachments: # 1 Proposed Order Exhibit A # 2 Exhibit Exhibit B Redline of Order # 3 Proposed Order Clean Proposed Order) (Lewis, Kim) (Entered: 12/12/2019) (371 pgs; 4 docs)
426Dec 12, 2019ViewNotice of Appearance and Request for Notice by Richard D Nelson Filed by Creditor Christy Machine, Inc.. (Nelson, Richard) (Entered: 12/12/2019) (3 pgs)
427Dec 12, 2019RequestCertificate of Service Filed by Creditor Committee Official Committee of Unsecured Creditors (RE: related document(s)390 Application to Employ Vorys, Sater, Seymour and Pease LLP as Local Counsel to the Official Committee of Unsecured Creditors Nunc Pro Tunc to November 11, 2019 , 391 Notice, 392 Notice). (Attachments: # 1 Exhibit A) (Cobb, Tiffany) (Entered: 12/12/2019) (6 pgs; 2 docs)
428Dec 12, 2019RequestCertificate of Service Filed by Creditor Committee Official Committee of Unsecured Creditors (RE: related document(s)399 Application to Employ Moelis & Company LLC as Investment Banker for the Official Committee of Unsecured Creditors , 400 Notice). (Attachments: # 1 Exhibit A) (Cobb, Tiffany) (Entered: 12/12/2019) (6 pgs; 2 docs)
429Dec 12, 2019RequestCertificate of Service Filed by Creditor Committee Official Committee of Unsecured Creditors (RE: related document(s)401 Application to Employ AlixPartners, LLP as Financial Advisor to the Official Committee of Unsecured Creditors Nunc Pro Tunc to November 11, 2019 , 402 Notice). (Attachments: # 1 Exhibit A) (Cobb, Tiffany) (Entered: 12/12/2019) (6 pgs; 2 docs)
430Dec 12, 2019ViewStipulation with as to Joint Stipulation to Entry of an Agreed Order Extending Response Time and Setting Briefing Schedule in Adv. Pro. No. 19-02143 Filed by Debtor In Possession Murray Energy Holdings Co.. (Attachments: # 1 Proposed Agreed Order) (Lewis, Kim) (Entered: 12/12/2019) (10 pgs; 2 docs)
431Dec 12, 2019ViewFinal Order (I) Authorizing the Debtors to (A) Obtain Postpetition Financing and (B) Use Cash Collateral, (II) Granting Liens and Providing Superpriority Administrative Expense Status, (III) Granting Adequate Protection to the Prepetition Secured Parties, (IV) Modifying the Automatic Stay, and (V) Granting Related Relief (Related Doc #28 and 93) (2km) (Entered: 12/12/2019) (122 pgs)
432Dec 12, 2019RequestOrder Authorizing the Retention and Employment of Alvarez & Marsal North America, LLC as Financial Advisor to the Debtors and Debtors in Possession Effective Nunc Pro Tunc to the Petition Date (Related Doc # 216) (2ss) (Entered: 12/12/2019) (17 pgs)
433Dec 12, 2019RequestDeclaration re: Declaration of Disinterestedness of Hardy Pence PLLC Pursuant to the Order Authorizing the Retention and Compensation of Certain Professionals Utilized in the Ordinary Course of Business Filed by Debtor In Possession Murray Energy Holdings Co. (RE: related document(s)383 Order on Generic Motion). (Lewis, Kim) (Entered: 12/12/2019) (3 pgs)
434Dec 12, 2019RequestDeclaration re: Declaration of Disinterestedness of Gordon Goetz Johnson Caldwell PSC Pursuant to the Order Authorizing the Retention and Compensation of Certain Professionals Utilized in the Ordinary Course of Business Filed by Debtor In Possession Murray Energy Holdings Co. (RE: related document(s)383 Order on Generic Motion). (Lewis, Kim) (Entered: 12/12/2019) (3 pgs)
435Dec 12, 2019RequestDeclaration re: Declaration of Disinterestedness of Mercer Pursuant to the Order Authorizing the Retention and Compensation of Certain Professionals Utilized in the Ordinary Course of Business Filed by Debtor In Possession Murray Energy Holdings Co. (RE: related document(s)383 Order on Generic Motion). (Lewis, Kim) (Entered: 12/12/2019) (3 pgs)
436Dec 12, 2019ViewDeclaration re: Declaration of Disinterestedness of Stanley F. Lechner of Morgan Lewis & Bockius LLP Pursuant to the Order Authorizing the Retention and Compensation of Certain Professionals Utilized in the Ordinary Course of Business Filed by Debtor In Possession Murray Energy Holdings Co. (RE: related document(s)383 Order on Generic Motion). (Lewis, Kim) (Entered: 12/12/2019) (4 pgs)
437Dec 12, 2019RequestCertificate of Service of James Mapplethorpe Regarding Final Vendor Order, Proposed Cash Management Order, Proposed OCP Order, DIP Reply, Proposed Final Order Authorizing Debtors to Enter into Coal Sales Contracts, Motion to File DIP Reply, Proposed Agreed Order to Appoint a Committee of Retired Employees, Adam M. Rosen Notice of Deposition, Heather Prinkey Filed by Other Professional Prime Clerk LLC (RE: related document(s)358 Final Order (I) Authorizing the Debtors to Pay Certain Prepetition Claims of (A) Critical Vendors, (B) Lien Claimants, (C) Shippers, (D) 503(B)(9) Claimants, and (E) Royalty and Leasehold Claimants, (II) Confirming Administrative Expense Priority Status of Outstanding Orders, and (III) Granting Related Relief (Related Doc 15) (2km), 361 Amended Document Amended Certificate of No Objection Regarding Final Order (I) Authorizing the Debtors to (A) Continue to Operate their Cash Management System, (B) Maintain Existing Business Forms, and (C) Perform Intercompany Transactions and Pay Prepetition Obligations Related Thereto, and (II) Granting Related Relief, and Notice of Filing of New Proposed Form of Order Filed by Debtor In Possession Murray Energy Holdings Co. (RE: related document(s)355 Document). (Attachments: # 1 Revised Proposed Final Order # 2 Redline), 363 Document Certificate of No Objection Regarding Order (I) Authorizing the Retention and Compensation of Certain Professionals Utilized in the Ordinary Course of Business, and (II) Granting Related Relief Filed by Debtor In Possession Murray Energy Holdings Co. (RE: related document(s)221 Motion Debtors' Motion for Entry of an Order (I) Authorizing the Retention and Compensation of Certain Professionals Utilized in the Ordinary Course of Business, and (II) Granting Related Relief). (Attachments: # 1 Revised Proposed Final Order # 2 Redline), 365 Witness List , Exhibit List for December 12, 2019 hearing Filed by Creditor United Mine Workers of America., 366 Document Debtors' Omnibus Reply in Support of the Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to (A) Obtain Postpetition Financing and (B) Utilize Cash Collateral, (II) Granting Liens and Superpriority Administrative Expense Claims, (III) Granting Adequate Protection, (IV) Modifying the Automatic Stay, (V) Scheduling a Final Hearing, and (VI) Granting Related Relief Filed by Debtor In Possession Murray Energy Holdings Co. (RE: related document(s)28 Motion to Allow Post Petition Debt Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to (A) Obtain Postpetition Financing and (B) Utilize Cash Collateral, (II) Granting Liens and Superpriority Administrative Expe, 267 Objection, 319 Objection). (Attachments: # 1 Proposed DIP Order # 2 Redline), 368 Document Certificate of No Objection Regarding Final Order (I) Authorizing the Debtors to (A) Perform Under Existing Coal Sale Contracts in the Ordinary Course of Business and (B) Enter into and Perform Under New Coal Sale Contracts in the Ordinary Course of Business, and (II) Granting Related Relief, and Notice if Filing of New Proposed Form of Order Filed by Debtor In Possession Murray Energy Holdings Co. (RE: related document(s)16 Motion Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to (A) Perform under Existing Coal Sale Contracts in the Ordinary Course of Business and (B) Enter into and Perform under New Coal Sale Contracts in the O). (Attachments: # 1 Revised Proposed Final Order # 2 Redline), 373 Motion Debtors' Motion for Leave to File Late Reply in Support of the Debtor's Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to (A) Obtain Postpetition Financing and (B) Utilize Cash Collateral, (II) Granting Liens and Superpriority Administrative Expense Claims, (III) Granting Adequate Protection, (IV) Modifying the Automatic Stay, (V) Scheduling a Final Hearing, and (VI) Granting Related Relief Filed by Debtor In Possession Murray Energy Holdings Co. (Attachments: # 1 Proposed Order), 374 Document Certificate of No Objection Regarding Agreed Order (I) Directing the U.S. Trustee to Appoint a Committee of Retired Employees, (II) Granting Related Relief, and (III) Resolving Objections by the United States Trustee and the UMWA 1992 Benefit Plan, and Notice of Filing of New Proposed Form of Agreed Order Filed by Debtor In Possession Murray Energy Holdings Co. (RE: related document(s)249 Motion / Debtors' Motion for Entry of an Order (I) Directing the U.S. Trustee to Appoint a Committee of Retired Employees or, in the Alternative, a Guardian Ad Litem, and (II) Granting Related Relief). (Attachments: # 1 Revised Proposed Order # 2 Redline), 375 Notice to Take Deposition of Debtors' Notice of Deposition of Adam M. Rosen Filed by Debtor In Possession Murray Energy Holdings Co.., 376 Notice to Take Deposition of Debtors' Notice of Deposition of Heather Prinkey Filed by Debtor In Possession Murray Energy Holdings Co.., 377 Document Certificate of No Objection Regarding Final Order (I) Approving the Debtors' Proposed Adequate Assurance of Payment for Future Utility Services, (II) Prohibiting Utility Companies from Altering, Refusing, or Discontinuing Service, (III) Approving the Debtors' Proposed Procedures for Resolving Adequate Assurance Requests, and (IV) Granting Related Relief, and Notice of Filing of New Proposed Form of Order Filed by Debtor In Possession Murray Energy Holdings Co. (RE: related document(s)23 Motion for Continuation of Utility Service and Approval of Adequate Assurance of Payment to Utility Company under Section 366(b)Debtors Motion for Entry of Interim and Final Orders (I) Approving the Debtors' Proposed Adequate Assurance of Payme). (Attachments: # 1 Revised Proposed Final Order # 2 Redline)). (^Malo, David) (Entered: 12/12/2019) (96 pgs)
438Dec 12, 2019RequestBNC Certificate of Mailing - PDF Document (RE: related documents(s)387 Order on Motion for Continuation of Utility Service) Notice Date 12/12/2019. (Admin.) (Entered: 12/13/2019) (16 pgs)
439Dec 12, 2019RequestBNC Certificate of Mailing - PDF Document (RE: related documents(s)388 Order on Generic Motion) Notice Date 12/12/2019. (Admin.) (Entered: 12/13/2019) (11 pgs)
440Dec 12, 2019RequestBNC Certificate of Mailing - PDF Document (RE: related documents(s)389 Order on Generic Motion) Notice Date 12/12/2019. (Admin.) (Entered: 12/13/2019) (24 pgs)
441Dec 13, 2019RequestOrder Granting Admission of Diana M. Bardes pro hac vice Pursuant to Local Bankruptcy Rule 2090-1 (Related Doc # 284) (2km) (Entered: 12/13/2019) (2 pgs)
442Dec 13, 2019RequestOrder Granting Admission of John R. Mooney pro hac vice Pursuant to Local Bankruptcy Rule 2090-1 (Related Doc # 285) (2km) (Entered: 12/13/2019) (2 pgs)
443Dec 13, 2019RequestOrder Granting Admission of Paul A. Green pro hac vice Pursuant to Local Bankruptcy Rule 2090-1 (Related Doc # 286) (2km) (Entered: 12/13/2019) (2 pgs)
444Dec 13, 2019RequestCertificate of Service of Mary Susan McAndrew Regarding Notice of Agenda for Hearing on Motions Scheduled for December 12, 2019 Filed by Other Professional Prime Clerk LLC (RE: related document(s)394 Notice Notice of Agenda for Hearing on Motions Scheduled for December 12, 2019 Filed by Debtor In Possession Murray Energy Holdings Co. (RE: related document(s)28 Motion to Allow Post Petition Debt Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to (A) Obtain Postpetition Financing and (B) Utilize Cash Collateral, (II) Granting Liens and Superpriority Administrative Expense Claims, (III) Granting Adequate Protection, (IV) Modifying the Automatic Stay, (V) Scheduling a Final Hearing, and (VI) Granting Related Relief Filed by Debtor In Possession Murray Energy Holdings Co. (Attachments: # 1 Proposed Order Interim # 2 Exhibit DIP Credit Agreement # 3 Exhibit Berube Declaration # 4 Exhibit Cash Collateral/Postpetition Financing Checklist), 213 Application Debtors' Application for Entry of an Order Authorizing the Retention and Employment of Dinsmore & Shohl LLP as Attorneys for the Debtors and Debtors in Possession Effective Nunc Pro Tunc to the Petition Date Filed by Debtor In Possession Murray Energy Holdings Co. (Attachments: # 1 Proposed Order # 2 Lewis Declaration # 3 Debtors' Declaration # 4 Engagement Letter), 216 Application Debtors' Application for Entry of an Order Authorizing the Retention and Employment of Alvarez & Marsal North America, LLC as Financial Advisor to the Debtors and Debtors in Possession Effective Nunc Pro Tunc to the Petition Date Filed by Debtor In Possession Murray Energy Holdings Co. (Attachments: # 1 Proposed Order # 2 Declaration of Robert A. Campagna), 223 Application Debtors' Application for Entry of an Order Authorizing the Retention and Employment of Evercore Group L.L.C. as Investment Banker to the Debtors and Debtors in Possession Effective Nunc Pro Tunc to the Petition Date Filed by Debtor In Possession Murray Energy Holdings Co. (Attachments: # 1 Proposed Order # 2 Berube Declaration), 249 Motion / Debtors' Motion for Entry of an Order (I) Directing the U.S. Trustee to Appoint a Committee of Retired Employees or, in the Alternative, a Guardian Ad Litem, and (II) Granting Related Relief Filed by Debtor In Possession Murray Energy Holdings Co. (Attachments: # 1 Proposed Order)).). (^Malo, David) (Entered: 12/13/2019) (10 pgs)
445Dec 13, 2019RequestCertificate of Service of James Mapplethorpe Regarding Order Granting Debtors' Motion for Leave to File Late Reply in Support of the Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to (A) Obtain Postpetition Financing and (B) Utilize Cash Collateral, (II) Granting Liens and Superpriority Administrative Expense Claims, (III) Granting Adequate Protection, (IV) Modifying the Automatic Stay, (V) Scheduling a Final Hearing, and (VI) Granting Related Relief, 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, Order Authorizing Employment and Retention of Prime Clerk LLC as Administrative Advisor nunc pro tunc to the Petition Date, Order (I) Authorizing the Retention and Compensation of Certain Professionals Utilized in the Ordinary Course of Business, and (II) Granting Related Relief, Final Order (I) Approving the Debtors' Proposed Adequate Assurance of Payment for Future Utility Services, (II) Prohibiting Utility Companies from Altering, Refusing, or Discontinuing Services, (III) Approving the Debtors' Proposed Procedures for Resolving Adequate Assurance Requests, and (IV) Granting Related Relief, Final Order (I) Authorizing the Debtors to (A) Perform under Existing Coal Sale Contracts in the Ordinary Course of Business and (B) Enter into and Perform under New Coal Sale Contracts in the Ordinary Course of Business, and (II) Granting Related Relief, Final Order (I) Authorizing the Debtors to (A) Continue to Operate Their Cash Management System, (B) Maintain Existing Business Forms, and (C) Perform Intercompany Transactions and Pay Prepetition Obligations Related Thereto, and (II) Granting Related Relief Filed by Other Professional Prime Clerk LLC (RE: related document(s)380 Order Granting Debtors' Motion for Leave to File Late Reply in Support of the Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to (A) Obtain Postpetition Financing and (B) Utilize Cash Collateral, (II) Granting Liens and Superpriority Administrative Expense Claims, (III) Granting Adequate Protection, (IV) Modifying the Automatic Stay, (V) Scheduling a Final Hearing, and (VI) Granting Related Relief (Related to Docket Nos. 28, 59, 60, 61, 93, 267, 319, 366 and (Related Doc 373) (2km), 381 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 214 and 218) (2km), 382 Order Authorizing Employment and Retention of Prime Clerk LLC as Administrative Advisor nunc pro tunc to the Petition Date (Related Doc 215 and 219) (2km), 383 Order (I) Authorizing the Retention and Compensation of Certain Professionals Utilized in the Ordinary Course of Business, and (II) Granting Related Relief (Related Doc 221 and 222) (2km), 387 Final Order (I) Approving the Debtors' Proposed Adequate Assurance of Payment for Future Utility Services, (II) Prohibiting Utility Companies from Altering, Refusing, or Discontinuing Services, (III) Approving the Debtors' Proposed Procedures for Resolving Adequate Assurance Requests, and (IV) Granting Related Relief (Related Docs 23 and 105) (2dp), 388 Final Order (I) Authorizing the Debtors to (A) Perform Under Existing Coal Sale Contracts in the Ordinary Course of Business and (B) Enter into and Perform Under New Coal Sale Contracts in the Ordinary Course of Business, and (II) Granting Related Relief (Related Docs 16 and 101) (2dp), 389 Final Order (I) Authorizing the Debtors to (A) Continue to Operate their Cash Management System, (B) Maintain Existing Business Forms, and (C) Perform Intercompany Transactions and Pay Prepetition Obligations Related Thereto, and (II) Granting Related Relief (Related Docs 13 and 91) (2dp)). (^Malo, David) (Entered: 12/13/2019) (28 pgs)
446Dec 13, 2019RequestCertificate of Service of James Mapplethorpe Regarding Notice of Debtors Motion for Entry of an Order (I) Approving (A) the Adequacy of Information in the Disclosure Statement, (B) Solicitation and Voting Procedures, and (C) Certain Dates With respect to Plan Confirmation, And (II) Granting Related Relief Filed by Other Professional Prime Clerk LLC (RE: related document(s)325 Notice Notice of Debtors' Motion for Entry of an Order (I) Approving (A) the Adequacy of Information in the Disclosure Statement, (B) Solicitation and Voting Procedures, and (C) Certain Dates with Respect to Plan Confirmation, and (II) Granting Related Relief Filed by Debtor In Possession Murray Energy Holdings Co. (RE: related document(s)324 Motion Debtors' Motion for Entry of an Order (I) Approving (A) the Adequacy of Information in the Disclosure Statement, (B) Solicitation and Voting Procedures, and (C) Certain Dates with Respect to Plan Confirmation, and (II) Granting Related Relief Filed by Debtor In Possession Murray Energy Holdings Co. (Attachments: # 1 Proposed Disclosure Statement Order)).). (^Malo, David) (Entered: 12/13/2019) (311 pgs)
447Dec 13, 2019RequestBNC Certificate of Mailing - PDF Document (RE: related documents(s)398 Order on Generic Application) Notice Date 12/13/2019. (Admin.) (Entered: 12/14/2019) (13 pgs)
448Dec 13, 2019RequestBNC Certificate of Mailing - PDF Document (RE: related documents(s)403 Order on Generic Application) Notice Date 12/13/2019. (Admin.) (Entered: 12/14/2019) (28 pgs)
449Dec 14, 2019ViewDeclaration re: Declaration of Disinterestedness of Bowles Rice LLP Pursuant to the Order Authorizing the Retention and Compensation of Certain Professionals Utilized in the Ordinary Course of Business Filed by Debtor In Possession Murray Energy Holdings Co. (RE: related document(s)383 Order on Generic Motion). (Lewis, Kim) (Entered: 12/14/2019) (3 pgs)
450Dec 14, 2019ViewDeclaration re: Declaration of Disinterestedness of Polsinelli, PC Pursuant to the Order Authorizing the Retention and Compensation of Certain Professionals Utilized in the Ordinary Course of Business Filed by Debtor In Possession Murray Energy Holdings Co. (RE: related document(s)383 Order on Generic Motion). (Lewis, Kim) (Entered: 12/14/2019) (3 pgs)
451Dec 14, 2019RequestDeclaration re: Declaration of Disinterestedness of Bingham Greenbaum Doll LLP Pursuant to the Order Authorizing the Retention and Compensation of Certain Professionals Utilized in the Ordinary Course of Business Filed by Debtor In Possession Murray Energy Holdings Co. (RE: related document(s)383 Order on Generic Motion). (Lewis, Kim) (Entered: 12/14/2019) (3 pgs)
452Dec 14, 2019ViewSchedules A-J of Murray Energy Holdings Co. Filed by Debtor In Possession Murray Energy Holdings Co.. (Lewis, Kim) (Entered: 12/14/2019) (114 pgs)
453Dec 14, 2019ViewStatement of Financial Affairs for Non-Individual Murray Energy Holdings Co. Filed by Debtor In Possession Murray Energy Holdings Co.. (Lewis, Kim) (Entered: 12/14/2019) (39 pgs)
454Dec 14, 2019RequestSchedules A-J of AMCA Coal Leasing Inc. Filed by Debtor In Possession Murray Energy Holdings Co.. (Lewis, Kim) Modified text to reflect AMCA Coal Leasing, Inc. Modified on 12/23/2019 (2km). (Entered: 12/14/2019) (113 pgs)
455Dec 14, 2019RequestStatement of Financial Affairs for Non-Individual AmCoal Holdings, Inc. Inc. Filed by Debtor In Possession Murray Energy Holdings Co.. (Lewis, Kim) Modified text to change from AMCA Coal Leasing, Inc. to AmCoal Holdings, Inc. on 12/23/2019 (2km). (Entered: 12/14/2019) (56 pgs)
456Dec 14, 2019RequestSchedules A-J of AmCoal Holdings, Inc. Filed by Debtor In Possession Murray Energy Holdings Co.. (Lewis, Kim) (Entered: 12/14/2019) (121 pgs)
457Dec 14, 2019RequestStatement of Financial Affairs for Non-Individual AmCoal Holdings, Inc. Filed by Debtor In Possession Murray Energy Holdings Co.. (Lewis, Kim) (Entered: 12/14/2019) (56 pgs)
458Dec 14, 2019RequestSchedules A-J of American Compliance Coal, Inc. Filed by Debtor In Possession Murray Energy Holdings Co.. (Lewis, Kim) (Entered: 12/14/2019) (113 pgs)
459Dec 14, 2019RequestStatement of Financial Affairs for Non-Individual American Compliance Coal, Inc. Filed by Debtor In Possession Murray Energy Holdings Co.. (Lewis, Kim) (Entered: 12/14/2019) (57 pgs)
460Dec 14, 2019RequestSchedules A-J of American Energy Corporation Filed by Debtor In Possession Murray Energy Holdings Co.. (Lewis, Kim) (Entered: 12/14/2019) (279 pgs)
461Dec 14, 2019RequestStatement of Financial Affairs for Non-Individual American Energy Corporation Filed by Debtor In Possession Murray Energy Holdings Co.. (Lewis, Kim) (Entered: 12/14/2019) (63 pgs)
462Dec 14, 2019RequestSchedules A-J of American Equipment & Machine, Inc. Filed by Debtor In Possession Murray Energy Holdings Co.. (Lewis, Kim) (Entered: 12/14/2019) (142 pgs)
463Dec 14, 2019RequestStatement of Financial Affairs for Non-Individual American Equipment & Machine, Inc. Filed by Debtor In Possession Murray Energy Holdings Co.. (Lewis, Kim) (Entered: 12/14/2019) (59 pgs)
464Dec 14, 2019RequestSchedules A-J of American Mine Services, Inc. Filed by Debtor In Possession Murray Energy Holdings Co.. (Lewis, Kim) (Entered: 12/14/2019) (135 pgs)
465Dec 14, 2019RequestStatement of Financial Affairs for Non-Individual American Mine Services, Inc. Filed by Debtor In Possession Murray Energy Holdings Co.. (Lewis, Kim) (Entered: 12/14/2019) (56 pgs)
466Dec 14, 2019RequestSchedules A-J of American Natural Gas, Inc. Filed by Debtor In Possession Murray Energy Holdings Co.. (Lewis, Kim) (Entered: 12/14/2019) (253 pgs)
467Dec 14, 2019RequestStatement of Financial Affairs for Non-Individual American Natural Gas, Inc. Filed by Debtor In Possession Murray Energy Holdings Co.. (Lewis, Kim) (Entered: 12/14/2019) (64 pgs)
468Dec 14, 2019RequestSchedules A-J of AmericanHocking Energy Inc. Filed by Debtor In Possession Murray Energy Holdings Co.. (Lewis, Kim) (Entered: 12/14/2019) (114 pgs)
469Dec 14, 2019RequestStatement of Financial Affairs for Non-Individual AmericanHocking Energy Inc. Filed by Debtor In Possession Murray Energy Holdings Co.. (Lewis, Kim) (Entered: 12/14/2019) (56 pgs)
470Dec 14, 2019RequestSchedules A-J of AmericanMountaineer Energy, Inc. Filed by Debtor In Possession Murray Energy Holdings Co.. (Lewis, Kim) (Entered: 12/14/2019) (125 pgs)
471Dec 14, 2019RequestStatement of Financial Affairs for Non-Individual AmericanMountaineer Energy, Inc. Filed by Debtor In Possession Murray Energy Holdings Co.. (Lewis, Kim) (Entered: 12/14/2019) (59 pgs)
472Dec 14, 2019RequestSchedules A-J of AmericanMountaineer Properties, Inc. Filed by Debtor In Possession Murray Energy Holdings Co.. (Lewis, Kim) (Entered: 12/14/2019) (112 pgs)
473Dec 14, 2019RequestStatement of Financial Affairs for Non-Individual AmericanMountaineer Properties, Inc. Filed by Debtor In Possession Murray Energy Holdings Co.. (Lewis, Kim) (Entered: 12/14/2019) (55 pgs)
474Dec 14, 2019RequestSchedules A-J of Anchor Longwall and Rebuild, Inc. Filed by Debtor In Possession Murray Energy Holdings Co.. (Lewis, Kim) (Entered: 12/14/2019) (147 pgs)
475Dec 14, 2019RequestStatement of Financial Affairs for Non-Individual Anchor Longwall and Rebuild, Inc. Filed by Debtor In Possession Murray Energy Holdings Co.. (Lewis, Kim) (Entered: 12/14/2019) (59 pgs)
476Dec 14, 2019RequestSchedules A-J of Andalex Resources Inc. Filed by Debtor In Possession Murray Energy Holdings Co.. (Lewis, Kim) (Entered: 12/14/2019) (113 pgs)
477Dec 14, 2019RequestStatement of Financial Affairs for Non-Individual Andalex Resources Inc. Filed by Debtor In Possession Murray Energy Holdings Co.. (Lewis, Kim) (Entered: 12/14/2019) (60 pgs)
478Dec 14, 2019RequestSchedules A-J of Andalex Resources Management, Inc. Filed by Debtor In Possession Murray Energy Holdings Co.. (Lewis, Kim) (Entered: 12/14/2019) (113 pgs)
479Dec 14, 2019RequestStatement of Financial Affairs for Non-Individual Andalex Resources Management, Inc. Filed by Debtor In Possession Murray Energy Holdings Co.. (Lewis, Kim) (Entered: 12/14/2019) (36 pgs)
480Dec 14, 2019RequestSchedules A-J of Avonmore Rail Loading Inc. Filed by Debtor In Possession Murray Energy Holdings Co.. (Lewis, Kim) (Entered: 12/14/2019) (113 pgs)
481Dec 14, 2019RequestStatement of Financial Affairs for Non-Individual Avonmore Rail Loading Inc. Filed by Debtor In Possession Murray Energy Holdings Co.. (Lewis, Kim) (Entered: 12/14/2019) (56 pgs)
482Dec 14, 2019RequestSchedules A-J of Belmont Coal, Inc. Filed by Debtor In Possession Murray Energy Holdings Co.. (Lewis, Kim) (Entered: 12/14/2019) (114 pgs)
483Dec 14, 2019RequestStatement of Financial Affairs for Non-Individual Belmont Coal, Inc. Filed by Debtor In Possession Murray Energy Holdings Co.. (Lewis, Kim) (Entered: 12/14/2019) (56 pgs)
484Dec 14, 2019RequestSchedules A-J of Belmont County Broadcast Studio, Inc. Filed by Debtor In Possession Murray Energy Holdings Co.. (Lewis, Kim) (Entered: 12/14/2019) (108 pgs)
485Dec 14, 2019RequestStatement of Financial Affairs for Non-Individual Belmont County Broadcast Studio, Inc. Filed by Debtor In Possession Murray Energy Holdings Co.. (Lewis, Kim) (Entered: 12/14/2019) (56 pgs)
486Dec 14, 2019RequestSchedules A-J of Canterbury Coal Company Filed by Debtor In Possession Murray Energy Holdings Co.. (Lewis, Kim) (Entered: 12/14/2019) (130 pgs)
487Dec 14, 2019RequestStatement of Financial Affairs for Non-Individual Canterbury Coal Company Filed by Debtor In Possession Murray Energy Holdings Co.. (Lewis, Kim) (Entered: 12/14/2019) (61 pgs)
488Dec 14, 2019RequestSchedules A-J of CCC Land Resources LLC Filed by Debtor In Possession Murray Energy Holdings Co.. (Lewis, Kim) (Entered: 12/14/2019) (113 pgs)
489Dec 14, 2019RequestStatement of Financial Affairs for Non-Individual CCC Land Resources LLC Filed by Debtor In Possession Murray Energy Holdings Co.. (Lewis, Kim) (Entered: 12/14/2019) (35 pgs)
490Dec 14, 2019RequestSchedules A-J of CCC RCPC LLC Filed by Debtor In Possession Murray Energy Holdings Co.. (Lewis, Kim) (Entered: 12/14/2019) (114 pgs)
491Dec 14, 2019RequestStatement of Financial Affairs for Non-Individual CCC RCPC LLC Filed by Debtor In Possession Murray Energy Holdings Co.. (Lewis, Kim) (Entered: 12/14/2019) (35 pgs)
492Dec 14, 2019RequestSchedules A-J of Central Ohio Coal Company Filed by Debtor In Possession Murray Energy Holdings Co.. (Lewis, Kim) (Entered: 12/14/2019) (112 pgs)
493Dec 14, 2019RequestStatement of Financial Affairs for Non-Individual Central Ohio Coal Company Filed by Debtor In Possession Murray Energy Holdings Co.. (Lewis, Kim) (Entered: 12/14/2019) (35 pgs)
494Dec 14, 2019RequestSchedules A-J of Coal Resources Holdings Co. Filed by Debtor In Possession Murray Energy Holdings Co.. (Lewis, Kim) (Entered: 12/14/2019) (114 pgs)
495Dec 14, 2019RequestStatement of Financial Affairs for Non-Individual Coal Resources Holdings Co. Filed by Debtor In Possession Murray Energy Holdings Co.. (Lewis, Kim) (Entered: 12/14/2019) (36 pgs)
496Dec 14, 2019RequestSchedules A-J of Coal Resources, Inc. Filed by Debtor In Possession Murray Energy Holdings Co.. (Lewis, Kim) (Entered: 12/14/2019) (166 pgs)
497Dec 14, 2019RequestStatement of Financial Affairs for Non-Individual Coal Resources, Inc. Filed by Debtor In Possession Murray Energy Holdings Co.. (Lewis, Kim) (Entered: 12/14/2019) (59 pgs)
498Dec 14, 2019RequestSchedules A-J of Consolidated Land Company Filed by Debtor In Possession Murray Energy Holdings Co.. (Lewis, Kim) (Entered: 12/14/2019) (120 pgs)
499Dec 14, 2019RequestStatement of Financial Affairs for Non-Individual Consolidated Land Company Filed by Debtor In Possession Murray Energy Holdings Co.. (Lewis, Kim) (Entered: 12/14/2019) (58 pgs)
500Dec 14, 2019RequestSchedules A-J of Consolidation Coal Company Filed by Debtor In Possession Murray Energy Holdings Co.. (Lewis, Kim) (Entered: 12/14/2019) (406 pgs)
501Dec 14, 2019RequestStatement of Financial Affairs for Non-Individual Consolidation Coal Company Filed by Debtor In Possession Murray Energy Holdings Co.. (Lewis, Kim) (Entered: 12/14/2019) (45 pgs)
502Dec 14, 2019RequestSchedules A-J of Corporate Aviation Services, Inc. Filed by Debtor In Possession Murray Energy Holdings Co.. (Lewis, Kim) (Entered: 12/14/2019) (121 pgs)
503Dec 14, 2019RequestStatement of Financial Affairs for Non-Individual Corporate Aviation Services, Inc. Filed by Debtor In Possession Murray Energy Holdings Co.. (Lewis, Kim) (Entered: 12/14/2019) (57 pgs)
504Dec 14, 2019RequestSchedules A-J of Eighty-Four Mining Company Filed by Debtor In Possession Murray Energy Holdings Co.. (Lewis, Kim) (Entered: 12/14/2019) (120 pgs)
505Dec 14, 2019RequestStatement of Financial Affairs for Non-Individual Eighty-Four Mining Company Filed by Debtor In Possession Murray Energy Holdings Co.. (Lewis, Kim) (Entered: 12/14/2019) (36 pgs)
506Dec 14, 2019RequestSchedules A-J of Empire Dock, Inc. Filed by Debtor In Possession Murray Energy Holdings Co.. (Lewis, Kim) (Entered: 12/14/2019) (122 pgs)
507Dec 14, 2019RequestStatement of Financial Affairs for Non-Individual Empire Dock, Inc. Filed by Debtor In Possession Murray Energy Holdings Co.. (Lewis, Kim) (Entered: 12/14/2019) (58 pgs)
508Dec 14, 2019RequestSchedules A-J of Energy Resources, Inc. Filed by Debtor In Possession Murray Energy Holdings Co.. (Lewis, Kim) (Entered: 12/14/2019) (124 pgs)
509Dec 14, 2019RequestStatement of Financial Affairs for Non-Individual Energy Resources, Inc. Filed by Debtor In Possession Murray Energy Holdings Co.. (Lewis, Kim) (Entered: 12/14/2019) (59 pgs)
510Dec 14, 2019RequestSchedules A-J of Energy Transportation, Inc. Filed by Debtor In Possession Murray Energy Holdings Co.. (Lewis, Kim) (Entered: 12/14/2019) (113 pgs)
511Dec 14, 2019RequestStatement of Financial Affairs for Non-Individual Energy Transportation, Inc. Filed by Debtor In Possession Murray Energy Holdings Co.. (Lewis, Kim) (Entered: 12/14/2019) (55 pgs)
512Dec 14, 2019RequestSchedules A-J of Genwal Resources Inc. Filed by Debtor In Possession Murray Energy Holdings Co.. (Lewis, Kim) (Entered: 12/14/2019) (120 pgs)
513Dec 14, 2019RequestStatement of Financial Affairs for Non-Individual Genwal Resources Inc. Filed by Debtor In Possession Murray Energy Holdings Co.. (Lewis, Kim) (Entered: 12/14/2019) (58 pgs)
514Dec 14, 2019RequestStatement of Financial Affairs of Kanawha Transportation Center, Inc. Filed by Debtor In Possession Murray Energy Holdings Co.. (Lewis, Kim) Modified text to change description from Schedules A-J to Statement of Financial Affairs on 12/16/2019 (2km). (Entered: 12/14/2019) (57 pgs)
515Dec 14, 2019RequestSchedules A-J of Kanawha Transportation Center, Inc. Filed by Debtor In Possession Murray Energy Holdings Co.. (Lewis, Kim) (Entered: 12/14/2019) (114 pgs)
516Dec 14, 2019RequestStatement of Financial Affairs for Non-Individual Kanawha Transportation Center, Inc. Filed by Debtor In Possession Murray Energy Holdings Co.. (Lewis, Kim) (Entered: 12/14/2019) (57 pgs)
517Dec 14, 2019RequestSchedules A-J of KenAmerican Resources, Inc. Filed by Debtor In Possession Murray Energy Holdings Co.. (Lewis, Kim) (Entered: 12/14/2019) (197 pgs)
518Dec 14, 2019RequestStatement of Financial Affairs for Non-Individual KenAmerican Resources, Inc. Filed by Debtor In Possession Murray Energy Holdings Co.. (Lewis, Kim) (Entered: 12/14/2019) (61 pgs)
519Dec 14, 2019RequestSchedules A-J of Keystone Coal Mining Corporation Filed by Debtor In Possession Murray Energy Holdings Co.. (Lewis, Kim) (Entered: 12/14/2019) (115 pgs)
520Dec 14, 2019RequestStatement of Financial Affairs for Non-Individual Keystone Coal Mining Corporation Filed by Debtor In Possession Murray Energy Holdings Co.. (Lewis, Kim) (Entered: 12/14/2019) (35 pgs)
521Dec 14, 2019RequestSchedules A-J of Maple Creek Mining, Inc. Filed by Debtor In Possession Murray Energy Holdings Co.. (Lewis, Kim) (Entered: 12/14/2019) (142 pgs)
522Dec 14, 2019RequestStatement of Financial Affairs for Non-Individual Maple Creek Mining, Inc. Filed by Debtor In Possession Murray Energy Holdings Co.. (Lewis, Kim) (Entered: 12/14/2019) (60 pgs)
523Dec 14, 2019RequestSchedules A-J of Maple Creek Processing, Inc. Filed by Debtor In Possession Murray Energy Holdings Co.. (Lewis, Kim) (Entered: 12/14/2019) (113 pgs)
524Dec 14, 2019RequestStatement of Financial Affairs for Non-Individual Maple Creek Processing, Inc. Filed by Debtor In Possession Murray Energy Holdings Co.. (Lewis, Kim) (Entered: 12/14/2019) (55 pgs)
525Dec 14, 2019RequestSchedules A-J of McElroy Coal Company Filed by Debtor In Possession Murray Energy Holdings Co.. (Lewis, Kim) (Entered: 12/14/2019) (150 pgs)
526Dec 14, 2019RequestSchedules A-J of Mill Creek Mining Company Filed by Debtor In Possession Murray Energy Holdings Co.. (Lewis, Kim) (Entered: 12/14/2019) (115 pgs)
527Dec 14, 2019RequestStatement of Financial Affairs for Non-Individual Mill Creek Mining Company Filed by Debtor In Possession Murray Energy Holdings Co.. (Lewis, Kim) (Entered: 12/14/2019) (57 pgs)
528Dec 14, 2019RequestSchedules A-J of Mon River Towing, Inc. Filed by Debtor In Possession Murray Energy Holdings Co.. (Lewis, Kim) (Entered: 12/14/2019) (124 pgs)
529Dec 14, 2019RequestStatement of Financial Affairs for Non-Individual Mon River Towing, Inc. Filed by Debtor In Possession Murray Energy Holdings Co.. (Lewis, Kim) (Entered: 12/14/2019) (36 pgs)
530Dec 14, 2019RequestSchedules A-J of MonValley Transportation Center, Inc. Filed by Debtor In Possession Murray Energy Holdings Co.. (Lewis, Kim) (Entered: 12/14/2019) (131 pgs)
531Dec 14, 2019RequestStatement of Financial Affairs for Non-Individual MonValley Transportation Center, Inc. Filed by Debtor In Possession Murray Energy Holdings Co.. (Lewis, Kim) (Entered: 12/14/2019) (59 pgs)
532Dec 14, 2019RequestSchedules A-J of Murray American Coal, Inc. Filed by Debtor In Possession Murray Energy Holdings Co.. (Lewis, Kim) (Entered: 12/14/2019) (117 pgs)
533Dec 14, 2019RequestStatement of Financial Affairs for Non-Individual Murray American Coal, Inc. Filed by Debtor In Possession Murray Energy Holdings Co.. (Lewis, Kim) (Entered: 12/14/2019) (56 pgs)
534Dec 14, 2019RequestSchedules A-J of Murray American Energy, Inc. Filed by Debtor In Possession Murray Energy Holdings Co.. (Lewis, Kim) (Entered: 12/14/2019) (225 pgs)
535Dec 14, 2019RequestStatement of Financial Affairs for Non-Individual Murray American Energy, Inc. Filed by Debtor In Possession Murray Energy Holdings Co.. (Lewis, Kim) (Entered: 12/14/2019) (66 pgs)
536Dec 14, 2019RequestStatement of Financial Affairs of Murray American Kentucky Towing, Inc. Filed by Debtor In Possession Murray Energy Holdings Co.. (Lewis, Kim) Modified text to reflect correct description of document. Changed from Schedules A-J to Statement of Financial Affairs on 12/16/2019 (2km). (Entered: 12/14/2019) (36 pgs)
537Dec 14, 2019RequestSchedules A-J of Murray American Kentucky Towing, Inc. Filed by Debtor In Possession Murray Energy Holdings Co.. (Lewis, Kim) (Entered: 12/14/2019) (111 pgs)
538Dec 14, 2019RequestStatement of Financial Affairs for Non-Individual Murray American Kentucky Towing, Inc. Filed by Debtor In Possession Murray Energy Holdings Co.. (Lewis, Kim) (Entered: 12/14/2019) (36 pgs)
539Dec 14, 2019RequestSchedules A-J of Murray American Minerals, Inc. Filed by Debtor In Possession Murray Energy Holdings Co.. (Lewis, Kim) (Entered: 12/14/2019) (108 pgs)
540Dec 14, 2019RequestStatement of Financial Affairs for Non-Individual Murray American Minerals, Inc. Filed by Debtor In Possession Murray Energy Holdings Co.. (Lewis, Kim) (Entered: 12/14/2019) (35 pgs)
541Dec 14, 2019RequestSchedules A-J of Murray American Resources, Inc. Filed by Debtor In Possession Murray Energy Holdings Co.. (Lewis, Kim) (Entered: 12/14/2019) (113 pgs)
542Dec 14, 2019RequestStatement of Financial Affairs for Non-Individual Murray American Resources, Inc. Filed by Debtor In Possession Murray Energy Holdings Co.. (Lewis, Kim) (Entered: 12/14/2019) (36 pgs)
543Dec 14, 2019RequestSchedules A-J of Murray American River Towing, Inc. Filed by Debtor In Possession Murray Energy Holdings Co.. (Lewis, Kim) (Entered: 12/14/2019) (167 pgs)
544Dec 14, 2019RequestStatement of Financial Affairs for Non-Individual Murray American River Towing, Inc. Filed by Debtor In Possession Murray Energy Holdings Co.. (Lewis, Kim) (Entered: 12/14/2019) (60 pgs)
545Dec 14, 2019RequestSchedules A-J of Murray American Transportation, Inc. Filed by Debtor In Possession Murray Energy Holdings Co.. (Lewis, Kim) (Entered: 12/14/2019) (131 pgs)
546Dec 14, 2019RequestStatement of Financial Affairs for Non-Individual Murray American Transportation, Inc. Filed by Debtor In Possession Murray Energy Holdings Co.. (Lewis, Kim) (Entered: 12/14/2019) (61 pgs)
547Dec 14, 2019RequestSchedules A-J of Murray Colombian Resources LLC Filed by Debtor In Possession Murray Energy Holdings Co.. (Lewis, Kim) (Entered: 12/14/2019) (55 pgs)
548Dec 14, 2019RequestStatement of Financial Affairs for Non-Individual Murray Colombian Resources LLC Filed by Debtor In Possession Murray Energy Holdings Co.. (Lewis, Kim) (Entered: 12/14/2019) (57 pgs)
549Dec 14, 2019RequestSchedules A-J of Murray Energy Corporation Filed by Debtor In Possession Murray Energy Holdings Co.. (Lewis, Kim) (Entered: 12/14/2019) (247 pgs)
550Dec 14, 2019RequestStatement of Financial Affairs for Non-Individual Murray Energy Corporation Filed by Debtor In Possession Murray Energy Holdings Co.. (Lewis, Kim) (Entered: 12/14/2019) (370 pgs)
551Dec 14, 2019RequestSchedules A-J of Murray Equipment & Machine, Inc. Filed by Debtor In Possession Murray Energy Holdings Co.. (Lewis, Kim) (Entered: 12/14/2019) (139 pgs)
552Dec 14, 2019RequestStatement of Financial Affairs for Non-Individual Murray Equipment & Machine, Inc. Filed by Debtor In Possession Murray Energy Holdings Co.. (Lewis, Kim) (Entered: 12/14/2019) (58 pgs)
553Dec 14, 2019RequestSchedules A-J of Murray Global Commodities, Inc. Filed by Debtor In Possession Murray Energy Holdings Co.. (Lewis, Kim) (Entered: 12/14/2019) (115 pgs)
554Dec 14, 2019RequestStatement of Financial Affairs for Non-Individual Murray Global Commodities, Inc. Filed by Debtor In Possession Murray Energy Holdings Co.. (Lewis, Kim) (Entered: 12/14/2019) (56 pgs)
555Dec 14, 2019RequestSchedules A-J of Murray Kentucky Energy Services, Inc. Filed by Debtor In Possession Murray Energy Holdings Co.. (Lewis, Kim) (Entered: 12/14/2019) (109 pgs)
556Dec 14, 2019RequestStatement of Financial Affairs for Non-Individual Murray Kentucky Energy Services, Inc. Filed by Debtor In Possession Murray Energy Holdings Co.. (Lewis, Kim) (Entered: 12/14/2019) (56 pgs)
557Dec 14, 2019RequestSchedules A-J of Murray Kentucky Energy, Inc. Filed by Debtor In Possession Murray Energy Holdings Co.. (Lewis, Kim) (Entered: 12/14/2019) (89 pgs)
558Dec 14, 2019RequestStatement of Financial Affairs for Non-Individual Murray Kentucky Energy, Inc. Filed by Debtor In Possession Murray Energy Holdings Co.. (Lewis, Kim) (Entered: 12/14/2019) (60 pgs)
559Dec 14, 2019RequestSchedules A-J of Murray Keystone Processing, Inc. Filed by Debtor In Possession Murray Energy Holdings Co.. (Lewis, Kim) (Entered: 12/14/2019) (126 pgs)
560Dec 14, 2019RequestStatement of Financial Affairs for Non-Individual Murray Keystone Processing, Inc. Filed by Debtor In Possession Murray Energy Holdings Co.. (Lewis, Kim) (Entered: 12/14/2019) (60 pgs)
561Dec 14, 2019RequestSchedules A-J of Murray South America, Inc. Filed by Debtor In Possession Murray Energy Holdings Co.. (Lewis, Kim) (Entered: 12/14/2019) (80 pgs)
562Dec 14, 2019RequestStatement of Financial Affairs for Non-Individual Murray South America, Inc. Filed by Debtor In Possession Murray Energy Holdings Co.. (Lewis, Kim) (Entered: 12/14/2019) (57 pgs)
563Dec 14, 2019RequestSchedules A-J of Murray Utah Energy Services, Inc. Filed by Debtor In Possession Murray Energy Holdings Co.. (Lewis, Kim) (Entered: 12/14/2019) (108 pgs)
564Dec 14, 2019RequestStatement of Financial Affairs for Non-Individual Murray Utah Energy Services, Inc. Filed by Debtor In Possession Murray Energy Holdings Co.. (Lewis, Kim) (Entered: 12/14/2019) (35 pgs)
565Dec 14, 2019RequestSchedules A-J of OhioAmerican Energy Incorporated Filed by Debtor In Possession Murray Energy Holdings Co.. (Lewis, Kim) (Entered: 12/14/2019) (135 pgs)
566Dec 14, 2019RequestStatement of Financial Affairs for Non-Individual OhioAmerican Energy Incorporated Filed by Debtor In Possession Murray Energy Holdings Co.. (Lewis, Kim) (Entered: 12/14/2019) (58 pgs)
567Dec 14, 2019RequestSchedules A-J of Ohio Energy Transportation, Inc. Filed by Debtor In Possession Murray Energy Holdings Co.. (Lewis, Kim) (Entered: 12/14/2019) (116 pgs)
568Dec 14, 2019RequestStatement of Financial Affairs for Non-Individual Ohio Energy Transportation, Inc. Filed by Debtor In Possession Murray Energy Holdings Co.. (Lewis, Kim) (Entered: 12/14/2019) (57 pgs)
569Dec 14, 2019RequestSchedules A-J of Ohio Valley Resources, Inc. Filed by Debtor In Possession Murray Energy Holdings Co.. (Lewis, Kim) (Entered: 12/14/2019) (135 pgs)
570Dec 14, 2019RequestStatement of Financial Affairs for Non-Individual Ohio Valley Resources, Inc. Filed by Debtor In Possession Murray Energy Holdings Co.. (Lewis, Kim) (Entered: 12/14/2019) (57 pgs)
571Dec 14, 2019RequestSchedules A-J of Oneida Coal Company, Inc. Filed by Debtor In Possession Murray Energy Holdings Co.. (Lewis, Kim) (Entered: 12/14/2019) (113 pgs)
572Dec 14, 2019RequestStatement of Financial Affairs for Non-Individual Oneida Coal Company, Inc. Filed by Debtor In Possession Murray Energy Holdings Co.. (Lewis, Kim) (Entered: 12/14/2019) (56 pgs)
573Dec 14, 2019RequestSchedules A-J of PennAmerican Coal L.P. Filed by Debtor In Possession Murray Energy Holdings Co.. (Lewis, Kim) (Entered: 12/14/2019) (113 pgs)
574Dec 14, 2019RequestStatement of Financial Affairs for Non-Individual PennAmerican Coal L.P. Filed by Debtor In Possession Murray Energy Holdings Co.. (Lewis, Kim) (Entered: 12/14/2019) (56 pgs)
575Dec 14, 2019RequestSchedules A-J of PennAmerican Coal, Inc. Filed by Debtor In Possession Murray Energy Holdings Co.. (Lewis, Kim) (Entered: 12/14/2019) (115 pgs)
576Dec 14, 2019RequestStatement of Financial Affairs for Non-Individual PennAmerican Coal, Inc. Filed by Debtor In Possession Murray Energy Holdings Co.. (Lewis, Kim) (Entered: 12/14/2019) (56 pgs)
577Dec 14, 2019RequestSchedules A-J of Pennsylvania Transloading, Inc. Filed by Debtor In Possession Murray Energy Holdings Co.. (Lewis, Kim) (Entered: 12/14/2019) (109 pgs)
578Dec 14, 2019RequestStatement of Financial Affairs for Non-Individual Pennsylvania Transloading, Inc. Filed by Debtor In Possession Murray Energy Holdings Co.. (Lewis, Kim) (Entered: 12/14/2019) (56 pgs)
579Dec 14, 2019RequestSchedules A-J of Pinski Corp. Filed by Debtor In Possession Murray Energy Holdings Co.. (Lewis, Kim) (Entered: 12/14/2019) (114 pgs)
580Dec 14, 2019RequestStatement of Financial Affairs for Non-Individual Pinski Corp. Filed by Debtor In Possession Murray Energy Holdings Co.. (Lewis, Kim) (Entered: 12/14/2019) (57 pgs)
581Dec 14, 2019RequestSchedules A-J of Pleasant Farms, Inc. Filed by Debtor In Possession Murray Energy Holdings Co.. (Lewis, Kim) (Entered: 12/14/2019) (119 pgs)
582Dec 14, 2019RequestStatement of Financial Affairs for Non-Individual Pleasant Farms, Inc. Filed by Debtor In Possession Murray Energy Holdings Co.. (Lewis, Kim) (Entered: 12/14/2019) (57 pgs)
583Dec 14, 2019RequestSchedules A-J of Premium Coal, Inc. Filed by Debtor In Possession Murray Energy Holdings Co.. (Lewis, Kim) (Entered: 12/14/2019) (113 pgs)
584Dec 14, 2019RequestStatement of Financial Affairs for Non-Individual Premium Coal, Inc. Filed by Debtor In Possession Murray Energy Holdings Co.. (Lewis, Kim) (Entered: 12/14/2019) (35 pgs)
585Dec 14, 2019RequestSchedules A-J of Southern Ohio Coal Company Filed by Debtor In Possession Murray Energy Holdings Co.. (Lewis, Kim) (Entered: 12/14/2019) (140 pgs)
586Dec 14, 2019RequestStatement of Financial Affairs for Non-Individual Southern Ohio Coal Company Filed by Debtor In Possession Murray Energy Holdings Co.. (Lewis, Kim) (Entered: 12/14/2019) (36 pgs)
587Dec 14, 2019RequestSchedules A-J of Spring Church Coal Company Filed by Debtor In Possession Murray Energy Holdings Co.. (Lewis, Kim) (Entered: 12/14/2019) (113 pgs)
588Dec 14, 2019RequestStatement of Financial Affairs for Non-Individual Spring Church Coal Company Filed by Debtor In Possession Murray Energy Holdings Co.. (Lewis, Kim) (Entered: 12/14/2019) (57 pgs)
589Dec 14, 2019RequestSchedules A-J of Sunburst Resources, Inc. Filed by Debtor In Possession Murray Energy Holdings Co.. (Lewis, Kim) (Entered: 12/14/2019) (114 pgs)
590Dec 14, 2019RequestStatement of Financial Affairs for Non-Individual Sunburst Resources, Inc. Filed by Debtor In Possession Murray Energy Holdings Co.. (Lewis, Kim) (Entered: 12/14/2019) (56 pgs)
591Dec 14, 2019RequestSchedules A-J of T D K Coal Sales Incorporated Filed by Debtor In Possession Murray Energy Holdings Co.. (Lewis, Kim) (Entered: 12/14/2019) (114 pgs)
592Dec 14, 2019RequestStatement of Financial Affairs for Non-Individual T D K Coal Sales Incorporated Filed by Debtor In Possession Murray Energy Holdings Co.. (Lewis, Kim) (Entered: 12/14/2019) (57 pgs)
593Dec 14, 2019RequestSchedules A-J of The American Coal Company Filed by Debtor In Possession Murray Energy Holdings Co.. (Lewis, Kim) (Entered: 12/14/2019) (2114 pgs)
594Dec 14, 2019RequestStatement of Financial Affairs for Non-Individual The American Coal Company Filed by Debtor In Possession Murray Energy Holdings Co.. (Lewis, Kim) (Entered: 12/14/2019) (151 pgs)
595Dec 14, 2019RequestSchedules A-J of The American Coal Sales Company Filed by Debtor In Possession Murray Energy Holdings Co.. (Lewis, Kim) (Entered: 12/14/2019) (145 pgs)
596Dec 14, 2019RequestStatement of Financial Affairs for Non-Individual The American Coal Sales Company Filed by Debtor In Possession Murray Energy Holdings Co.. (Lewis, Kim) (Entered: 12/14/2019) (60 pgs)
597Dec 14, 2019RequestSchedules A-J of The Franklin County Coal Company Filed by Debtor In Possession Murray Energy Holdings Co.. (Lewis, Kim) (Entered: 12/14/2019) (130 pgs)
598Dec 14, 2019RequestStatement of Financial Affairs for Non-Individual The Franklin County Coal Company Filed by Debtor In Possession Murray Energy Holdings Co.. (Lewis, Kim) (Entered: 12/14/2019) (58 pgs)
599Dec 14, 2019RequestSchedules A-J of The Harrison County Coal Company Filed by Debtor In Possession Murray Energy Holdings Co.. (Lewis, Kim) (Entered: 12/14/2019) (322 pgs)
600Dec 14, 2019RequestStatement of Financial Affairs for Non-Individual The Harrison County Coal Company Filed by Debtor In Possession Murray Energy Holdings Co.. (Lewis, Kim) (Entered: 12/14/2019) (65 pgs)
601Dec 14, 2019RequestSchedules A-J of The Marion County Coal Company Filed by Debtor In Possession Murray Energy Holdings Co.. (Lewis, Kim) (Entered: 12/14/2019) (318 pgs)
602Dec 14, 2019RequestStatement of Financial Affairs for Non-Individual The Marion County Coal Company Filed by Debtor In Possession Murray Energy Holdings Co.. (Lewis, Kim) (Entered: 12/14/2019) (66 pgs)
603Dec 14, 2019RequestSchedules A-J of The McLean County Coal Company Filed by Debtor In Possession Murray Energy Holdings Co.. (Lewis, Kim) (Entered: 12/14/2019) (111 pgs)
604Dec 14, 2019RequestStatement of Financial Affairs for Non-Individual The McLean County Coal Company Filed by Debtor In Possession Murray Energy Holdings Co.. (Lewis, Kim) (Entered: 12/14/2019) (55 pgs)
605Dec 14, 2019RequestSchedules A-J of The Marshall County Coal Company Filed by Debtor In Possession Murray Energy Holdings Co.. (Lewis, Kim) (Entered: 12/14/2019) (387 pgs)
606Dec 14, 2019RequestStatement of Financial Affairs for Non-Individual The Marshall County Coal Company Filed by Debtor In Possession Murray Energy Holdings Co.. (Lewis, Kim) (Entered: 12/14/2019) (66 pgs)
607Dec 14, 2019RequestSchedules A-J of The Meigs County Coal Company Filed by Debtor In Possession Murray Energy Holdings Co.. (Lewis, Kim) (Entered: 12/14/2019) (120 pgs)
608Dec 14, 2019RequestStatement of Financial Affairs for Non-Individual The Meigs County Coal Company Filed by Debtor In Possession Murray Energy Holdings Co.. (Lewis, Kim) (Entered: 12/14/2019) (55 pgs)
609Dec 14, 2019RequestSchedules A-J of The Monongalia County Coal Company Filed by Debtor In Possession Murray Energy Holdings Co.. (Lewis, Kim) (Entered: 12/14/2019) (295 pgs)
610Dec 14, 2019RequestStatement of Financial Affairs for Non-Individual The Monongalia County Coal Company Filed by Debtor In Possession Murray Energy Holdings Co.. (Lewis, Kim) (Entered: 12/14/2019) (66 pgs)
611Dec 14, 2019RequestSchedules A-J of The Muhlenberg County Coal Company, LLC Filed by Debtor In Possession Murray Energy Holdings Co.. (Lewis, Kim) (Entered: 12/14/2019) (145 pgs)
612Dec 14, 2019RequestStatement of Financial Affairs for Non-Individual The Muhlenberg County Coal Company, LLC Filed by Debtor In Possession Murray Energy Holdings Co.. (Lewis, Kim) (Entered: 12/14/2019) (60 pgs)
613Dec 14, 2019RequestSchedules A-J of The Muskingum County Coal Company Filed by Debtor In Possession Murray Energy Holdings Co.. (Lewis, Kim) (Entered: 12/14/2019) (119 pgs)
614Dec 14, 2019RequestStatement of Financial Affairs for Non-Individual The Muskingum County Coal Company Filed by Debtor In Possession Murray Energy Holdings Co.. (Lewis, Kim) (Entered: 12/14/2019) (55 pgs)
615Dec 14, 2019RequestSchedules A-J of The Ohio County Coal Company Filed by Debtor In Possession Murray Energy Holdings Co.. (Lewis, Kim) (Entered: 12/14/2019) (337 pgs)
616Dec 14, 2019RequestStatement of Financial Affairs for Non-Individual The Ohio County Coal Company Filed by Debtor In Possession Murray Energy Holdings Co.. (Lewis, Kim) (Entered: 12/14/2019) (63 pgs)
617Dec 14, 2019RequestSchedules A-J of The Ohio Valley Coal Company Filed by Debtor In Possession Murray Energy Holdings Co.. (Lewis, Kim) (Entered: 12/14/2019) (197 pgs)
618Dec 14, 2019RequestStatement of Financial Affairs for Non-Individual The Ohio Valley Coal Company Filed by Debtor In Possession Murray Energy Holdings Co.. (Lewis, Kim) (Entered: 12/14/2019) (61 pgs)
619Dec 14, 2019RequestSchedules A-J of The Ohio Valley Transloading Company Filed by Debtor In Possession Murray Energy Holdings Co.. (Lewis, Kim) (Entered: 12/14/2019) (134 pgs)
620Dec 14, 2019RequestStatement of Financial Affairs for Non-Individual The Ohio Valley Transloading Company Filed by Debtor In Possession Murray Energy Holdings Co.. (Lewis, Kim) (Entered: 12/14/2019) (58 pgs)
621Dec 14, 2019RequestSchedules A-J of The Oklahoma Coal Company Filed by Debtor In Possession Murray Energy Holdings Co.. (Lewis, Kim) (Entered: 12/14/2019) (114 pgs)
622Dec 14, 2019RequestStatement of Financial Affairs for Non-Individual The Oklahoma Coal Company Filed by Debtor In Possession Murray Energy Holdings Co.. (Lewis, Kim) (Entered: 12/14/2019) (57 pgs)
623Dec 14, 2019RequestSchedules A-J of The Washington County Coal Company Filed by Debtor In Possession Murray Energy Holdings Co.. (Lewis, Kim) (Entered: 12/14/2019) (151 pgs)
624Dec 14, 2019RequestStatement of Financial Affairs for Non-Individual The Washington County Coal Company Filed by Debtor In Possession Murray Energy Holdings Co.. (Lewis, Kim) (Entered: 12/14/2019) (57 pgs)
625Dec 14, 2019RequestSchedules A-J of The Western Kentucky Coal Company, LLC Filed by Debtor In Possession Murray Energy Holdings Co.. (Lewis, Kim) (Entered: 12/14/2019) (171 pgs)
626Dec 14, 2019RequestStatement of Financial Affairs for Non-Individual The Western Kentucky Coal Company, LLC Filed by Debtor In Possession Murray Energy Holdings Co.. (Lewis, Kim) (Entered: 12/14/2019) (59 pgs)
627Dec 14, 2019RequestSchedules A-J of Twin Rivers Towing Company Filed by Debtor In Possession Murray Energy Holdings Co.. (Lewis, Kim) (Entered: 12/14/2019) (115 pgs)
628Dec 14, 2019RequestStatement of Financial Affairs for Non-Individual Twin Rivers Towing Company Filed by Debtor In Possession Murray Energy Holdings Co.. (Lewis, Kim) (Entered: 12/14/2019) (35 pgs)
629Dec 14, 2019RequestSchedules A-J of UMCO Energy, Inc. Filed by Debtor In Possession Murray Energy Holdings Co.. (Lewis, Kim) (Entered: 12/14/2019) (118 pgs)
630Dec 14, 2019RequestStatement of Financial Affairs for Non-Individual UMCO Energy, Inc. Filed by Debtor In Possession Murray Energy Holdings Co.. (Lewis, Kim) (Entered: 12/14/2019) (57 pgs)
631Dec 14, 2019RequestSchedules A-J of UtahAmerican Energy, Inc. Filed by Debtor In Possession Murray Energy Holdings Co.. (Lewis, Kim) (Entered: 12/14/2019) (180 pgs)
632Dec 14, 2019RequestStatement of Financial Affairs for Non-Individual UtahAmerican Energy, Inc. Filed by Debtor In Possession Murray Energy Holdings Co.. (Lewis, Kim) (Entered: 12/14/2019) (64 pgs)
633Dec 14, 2019RequestSchedules A-J of West Ridge Resources, Inc. Filed by Debtor In Possession Murray Energy Holdings Co.. (Lewis, Kim) (Entered: 12/14/2019) (138 pgs)
634Dec 14, 2019RequestStatement of Financial Affairs for Non-Individual West Ridge Resources, Inc. Filed by Debtor In Possession Murray Energy Holdings Co.. (Lewis, Kim) (Entered: 12/14/2019) (59 pgs)
635Dec 14, 2019RequestSchedules A-J of West Virginia Resources, Inc. Filed by Debtor In Possession Murray Energy Holdings Co.. (Lewis, Kim) (Entered: 12/14/2019) (121 pgs)
636Dec 14, 2019RequestStatement of Financial Affairs for Non-Individual West Virginia Resources, Inc. Filed by Debtor In Possession Murray Energy Holdings Co.. (Lewis, Kim) (Entered: 12/14/2019) (59 pgs)
637Dec 14, 2019RequestSchedules A-J of Western Kentucky Coal Resources LLC Filed by Debtor In Possession Murray Energy Holdings Co.. (Lewis, Kim) (Entered: 12/14/2019) (85 pgs)
638Dec 14, 2019RequestStatement of Financial Affairs for Non-Individual Western Kentucky Coal Resources LLC Filed by Debtor In Possession Murray Energy Holdings Co.. (Lewis, Kim) (Entered: 12/14/2019) (58 pgs)
639Dec 14, 2019RequestSchedules A-J of Western Kentucky Consolidated Resources, LLC Filed by Debtor In Possession Murray Energy Holdings Co.. (Lewis, Kim) (Entered: 12/14/2019) (121 pgs)
640Dec 14, 2019ViewStatement of Financial Affairs for Non-Individual Western Kentucky Consolidated Resources, LLC Filed by Debtor In Possession Murray Energy Holdings Co.. (Lewis, Kim) (Entered: 12/14/2019) (108 pgs)
641Dec 14, 2019RequestSchedules A-J of Western Kentucky Land Holding, LLC Filed by Debtor In Possession Murray Energy Holdings Co.. (Lewis, Kim) (Entered: 12/14/2019) (85 pgs)
642Dec 14, 2019RequestStatement of Financial Affairs for Non-Individual Western Kentucky Land Holding, LLC Filed by Debtor In Possession Murray Energy Holdings Co.. (Lewis, Kim) (Entered: 12/14/2019) (56 pgs)
643Dec 14, 2019RequestSchedules A-J of Western Kentucky Rail Loadout, LLC Filed by Debtor In Possession Murray Energy Holdings Co.. (Lewis, Kim) (Entered: 12/14/2019) (88 pgs)
644Dec 14, 2019RequestStatement of Financial Affairs for Non-Individual Western Kentucky Rail Loadout, LLC Filed by Debtor In Possession Murray Energy Holdings Co.. (Lewis, Kim) (Entered: 12/14/2019) (56 pgs)
645Dec 14, 2019RequestSchedules A-J of Western Kentucky Resources Financing, LLC Filed by Debtor In Possession Murray Energy Holdings Co.. (Lewis, Kim) (Entered: 12/14/2019) (88 pgs)
646Dec 14, 2019RequestStatement of Financial Affairs for Non-Individual Western Kentucky Resources Financing, LLC Filed by Debtor In Possession Murray Energy Holdings Co.. (Lewis, Kim) (Entered: 12/14/2019) (57 pgs)
647Dec 14, 2019RequestSchedules A-J of Western Kentucky Resources, LLC Filed by Debtor In Possession Murray Energy Holdings Co.. (Lewis, Kim) (Entered: 12/14/2019) (136 pgs)
648Dec 14, 2019RequestStatement of Financial Affairs for Non-Individual Western Kentucky Resources, LLC Filed by Debtor In Possession Murray Energy Holdings Co.. (Lewis, Kim) (Entered: 12/14/2019) (59 pgs)
649Dec 14, 2019RequestSchedules A-J of Western Kentucky River Loadout, LLC Filed by Debtor In Possession Murray Energy Holdings Co.. (Lewis, Kim) (Entered: 12/14/2019) (90 pgs)
650Dec 14, 2019RequestStatement of Financial Affairs for Non-Individual Western Kentucky River Loadout, LLC Filed by Debtor In Possession Murray Energy Holdings Co.. (Lewis, Kim) (Entered: 12/14/2019) (56 pgs)
651Dec 15, 2019RequestStatement of Financial Affairs for Non-Individual McElroy Coal Company Filed by Debtor In Possession Murray Energy Holdings Co.. (Lewis, Kim) (Entered: 12/15/2019) (38 pgs)
652Dec 16, 2019ViewNotice of Appearance and Request for Notice for All Notices and Request for Special Notice and Inclusion on Mailing List by Jeffrey M Hendricks Filed by Creditor PNC Equipment Finance, LLC. (Hendricks, Jeffrey) (Entered: 12/16/2019) (4 pgs)
653Dec 16, 2019RequestNotice of Appearance and Request for Notice by John R Ashmead Filed by Creditor Wilmington Savings Fund Society, FSB. (Ashmead, John) (Entered: 12/16/2019) (4 pgs)
654Dec 16, 2019RequestCertificate of Service of Joudeleen C. Frans Regarding Retiree Order, Certificate of No Objection regarding Order Authorizing the Retention and Employment of Evercore Group, L.L.C. as Investment Banker to the Debtors and Debtors in Possession effective nunc pro tunc to the Petition Date, and Notice of Filing of New Proposed Form of Order, Order Authorizing the Retention and Employment of Dinsmore & Shohl LLP as Attorneys for the Debtors and Debtors in Possession effective nunc pro tunc to the Petition Date, Order Authorizing the Retention and Employment of Evercore Group L.L.C. as Investment Banker to the Debtors and Debtors in Possession effective nunc pro tunc to the Petition Date, Declaration of Disinterestedness of Babst, Calland, Clements, and Zomnir, P.C. Pursuant to the Order Authorizing the Retention and Compensation of Certain Professionals Utilized in the Ordinary Course of Business, Declaration of Disinterestedness of Black, Ballard, McDonald, P.C., Pursuant to the Order Authorizing the Retention and Compensation of Certain Professionals Utilized in the Ordinary Course of Business, Declaration of Disinterestedness of Ciuni & Panichi Inc. Pursuant to the Order Authorizing the Retention and Compensation of Certain Professionals Utilized in the Ordinary Course of Business, Declaration of Disinterestedness of Cohen & Grigsby, P.C. Pursuant to the Order Authorizing the Retention and Compensation of Certain Professionals Utilized in the Ordinary Course of Business, Declaration of Disinterestedness of Crowe & Dunlevy, a Professional Corporation, Pursuant to the Order Authorizing the Retention and Compensation of Certain Professionals Utilized in the Ordinary Course of Business, Declaration of Disinterestedness of Dickie McCamey & Chilcote, P.C. Pursuant to the Order Authorizing the Retention and Compensation of Certain Professionals Utilized in the Ordinary Course of Business, Declaration of Disinterestedness of Fabian VanCott Pursuant to the Order Authorizing the Retention and Compensation of Certain Professionals Utilized in the Ordinary Course of Business, Declaration of Disinterestedness of Frost Brown Todd LLC Pursuant to the Order Authorizing the Retention and Compensation of Certain Professionals Utilized in the Ordinary Course of Business, Declaration of Disinterestedness of Long Reimer Winegar LLP Pursuant to the Order Authorizing the Retention and Compensation of Certain Professionals Utilized in the Ordinary Course of Business, Declaration of Disinterestedness of Lucha LLC Pursuant to the Order Authorizing the Retention and Compensation of Certain Professionals Utilized in the Ordinary Course of Business, Declaration of Disinterestedness of Ogletree, Deakins, Nash, Smoak & Stewart, P.C. Pursuant to the Order Authorizing the Retention and Compensation of Certain Professionals Utilized in the Ordinary Course of Business, Declaration of Disinterestedness of Porter Wright Morris & Arthur LLP Pursuant to the Order Authorizing the Retention and Compensation of Certain Professionals Utilized in the Ordinary Course of Business, Declaration of Disinterestedness of Reed Smith LLP Pursuant to the Order Authorizing the Retention and Compensation of Certain Professionals Utilized in the Ordinary Course of Business, Declaration of Disinterestedness of Rock Creek Advisors LLC Pursuant to the Order Authorizing the Retention and Compensation of Certain Professionals Utilized in the Ordinary Course of Business, Declaration of Disinterestedness of Snell & Wilmer L.L.P. Pursuant to the Order Authorizing the Retention and Compensation of Certain Professionals Utilized in the Ordinary Course of Business, Declaration of Disinterestedness of Steptoe & Johnson PLLC Pursuant to the Order Authorizing the Retention and Compensation of Certain Professionals Utilized in the Ordinary Course of Business, Declaration of Disinterestedness of The Brennan Group LLC Pursuant to the Order Authorizing the Retention and Compensation of Certain Professionals Utilized in the Ordinary Course of Business, Declaration of Disinterestedness of Wyatt, Tarrant & Combs, LLP Pursuant to the Order Authorizing the Retention and Compensation of Certain Professionals Utilized in the Ordinary Course of Business, and Notice of Amended Agenda for Hearing on Motions Scheduled for December 12, 2019 Filed by Other Professional Prime Clerk LLC (RE: related document(s)396 Agreed Order (I) Directing the U.S. Trustee to Appoint a Committee of Retired Employees, (II) Granting Related Relief, and (III) Resolving Objections by the United States Trustee and the UMWA 1992 Benefit Plan (Related Doc 249, 250, 299, and 300) (2km), 397 Document Certificate of No Objection Regarding Order Authorizing the Retention and Employment of Evercore Group, L.L.C. as Investment Banker to the Debtors and Debtors in Possession Effective Nunc Pro Tunc to the Petition Date, and Notice of Filing of New Proposed Form of Order Filed by Debtor In Possession Murray Energy Holdings Co. (RE: related document(s)223 Application Debtors' Application for Entry of an Order Authorizing the Retention and Employment of Evercore Group L.L.C. as Investment Banker to the Debtors and Debtors in Possession Effective Nunc Pro Tunc to the Petition Date). (Attachments: # 1 Revised Proposed Order # 2 Redline), 398 Order Authorizing the Retention and Employment of Dinsmore & Shohl LLP as Attorneys for the Debtors and Debtors in Possession Effective Nunc Pro Tunc to the Petition Date (Related Doc 213) (2pr), 403 Order Authorizing the Retention and Employment of Evercore Group L.L.C. as Investment Banker to the Debtors and Debtors in Possession Effective Nunc Pro Tunc to the Petition Date (Related Doc 223, 224) (2pr), 405 Notice Notice of Amended Agenda for Hearing on Motions Scheduled for December 12, 2019 Filed by Debtor In Possession Murray Energy Holdings Co. (RE: related document(s)394 Notice Notice of Agenda for Hearing on Motions Scheduled for December 12, 2019 Filed by Debtor In Possession Murray Energy Holdings Co. (RE: related document(s)28 Motion to Allow Post Petition Debt Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to (A) Obtain Postpetition Financing and (B) Utilize Cash Collateral, (II) Granting Liens and Superpriority Administrative Expense Claims, (III) Granting Adequate Protection, (IV) Modifying the Automatic Stay, (V) Scheduling a Final Hearing, and (VI) Granting Related Relief Filed by Debtor In Possession Murray Energy Holdings Co. (Attachments: # 1 Proposed Order Interim # 2 Exhibit DIP Credit Agreement # 3 Exhibit Berube Declaration # 4 Exhibit Cash Collateral/Postpetition Financing Checklist), 213 Application Debtors' Application for Entry of an Order Authorizing the Retention and Employment of Dinsmore & Shohl LLP as Attorneys for the Debtors and Debtors in Possession Effective Nunc Pro Tunc to the Petition Date Filed by Debtor In Possession Murray Energy Holdings Co. (Attachments: # 1 Proposed Order # 2 Lewis Declaration # 3 Debtors' Declaration # 4 Engagement Letter), 216 Application Debtors' Application for Entry of an Order Authorizing the Retention and Employment of Alvarez & Marsal North America, LLC as Financial Advisor to the Debtors and Debtors in Possession Effective Nunc Pro Tunc to the Petition Date Filed by Debtor In Possession Murray Energy Holdings Co. (Attachments: # 1 Proposed Order # 2 Declaration of Robert A. Campagna), 223 Application Debtors' Application for Entry of an Order Authorizing the Retention and Employment of Evercore Group L.L.C. as Investment Banker to the Debtors and Debtors in Possession Effective Nunc Pro Tunc to the Petition Date Filed by Debtor In Possession Murray Energy Holdings Co. (Attachments: # 1 Proposed Order # 2 Berube Declaration), 249 Motion / Debtors' Motion for Entry of an Order (I) Directing the U.S. Trustee to Appoint a Committee of Retired Employees or, in the Alternative, a Guardian Ad Litem, and (II) Granting Related Relief Filed by Debtor In Possession Murray Energy Holdings Co. (Attachments: # 1 Proposed Order)).)., 406 Declaration re: Declaration of Disinterestedness of Babst, Calland, Clements, and Zomnir, P.C. Pursuant to the Order Authorizing the Retention and Compensation of Certain Professionals Utilized in the Ordinary Course of Business Filed by Debtor In Possession Murray Energy Holdings Co. (RE: related document(s)383 Order on Generic Motion)., 407 Declaration re: Declaration of Disinterestedness of Black, Ballard, McDonald, P.C., Pursuant to the Order Authorizing the Retention and Compensation of Certain Professionals Utilized in the Ordinary Course of Business Filed by Debtor In Possession Murray Energy Holdings Co. (RE: related document(s)383 Order on Generic Motion)., 408 Declaration re: Declaration of Disinterestedness of Ciuni & Panichi Inc. Pursuant to the Order Authorizing the Retention and Compensation of Certain Professionals Utilized in the Ordinary Course of Business Filed by Debtor In Possession Murray Energy Holdings Co. (RE: related document(s)383 Order on Generic Motion)., 409 Declaration re: Declaration of Disinterestedness of Cohen & Grigsby, P.C. Pursuant to the Order Authorizing the Retention and Compensation of Certain Professionals Utilized in the Ordinary Course of Business Filed by Debtor In Possession Murray Energy Holdings Co. (RE: related document(s)383 Order on Generic Motion)., 410 Declaration re: Declaration of Disinterestedness of Crowe & Dunlevy, a Professional Corporation, Pursuant to the Order Authorizing the Retention and Compensation of Certain Professionals Utilized in the Ordinary Course of Business Filed by Debtor In Possession Murray Energy Holdings Co. (RE: related document(s)383 Order on Generic Motion)., 411 Declaration re: Declaration of Disinterestedness of Dickie McCamey & Chilcote, P.C. Pursuant to the Order Authorizing the Retention and Compensation of Certain Professionals Utilized in the Ordinary Course of Business Filed by Debtor In Possession Murray Energy Holdings Co. (RE: related document(s)383 Order on Generic Motion)., 412 Document Declaration of Disinterestedness of Fabian VanCott Pursuant to the Order Authorizing the Retention and Compensation of Certain Professionals Utilized in the Ordinary Course of Business Filed by Debtor In Possession Murray Energy Holdings Co. (RE: related document(s)383 Order on Generic Motion)., 413 Declaration re: Declaration of Disinterestedness of Frost Brown Todd LLC Pursuant to the Order Authorizing the Retention and Compensation of Certain Professionals Utilized in the Ordinary Course of Business Filed by Debtor In Possession Murray Energy Holdings Co. (RE: related document(s)383 Order on Generic Motion)., 414 Declaration re: Declaration of Disinterestedness of Long Reimer Winegar LLP Pursuant to the Order Authorizing the Retention and Compensation of Certain Professionals Utilized in the Ordinary Course of Business Filed by Debtor In Possession Murray Energy Holdings Co. (RE: related document(s)383 Order on Generic Motion)., 415 Declaration re: Declaration of Disinterestedness of Lucha LLC Pursuant to the Order Authorizing the Retention and Compensation of Certain Professionals Utilized in the Ordinary Course of Business Filed by Debtor In Possession Murray Energy Holdings Co. (RE: related document(s)383 Order on Generic Motion)., 416 Declaration re: Declaration of Disinterestedness of Ogletree, Deakins, Nash, Smoak & Stewart, P.C. Pursuant to the Order Authorizing the Retention and Compensation of Certain Professionals Utilized in the Ordinary Course of Business Filed by Debtor In Possession Murray Energy Holdings Co. (RE: related document(s)383 Order on Generic Motion)., 417 Declaration re: Declaration of Disinterestedness of Porter Wright Morris & Arthur LLP Pursuant to the Order Authorizing the Retention and Compensation of Certain Professionals Utilized in the Ordinary Course of Business Filed by Debtor In Possession Murray Energy Holdings Co. (RE: related document(s)383 Order on Generic Motion)., 418 Declaration re: Declaration of Disinterestedness of Reed Smith LLP Pursuant to the Order Authorizing the Retention and Compensation of Certain Professionals Utilized in the Ordinary Course of Business Filed by Debtor In Possession Murray Energy Holdings Co. (RE: related document(s)383 Order on Generic Motion)., 419 Declaration re: Declaration of Disinterestedness of Rock Creek Advisors LLC Pursuant to the Order Authorizing the Retention and Compensation of Certain Professionals Utilized in the Ordinary Course of Business Filed by Debtor In Possession Murray Energy Holdings Co. (RE: related document(s)383 Order on Generic Motion)., 420 Declaration re: Declaration of Disinterestedness of Snell & Wilmer L.L.P. Pursuant to the Order Authorizing the Retention and Compensation of Certain Professionals Utilized in the Ordinary Course of Business Filed by Debtor In Possession Murray Energy Holdings Co. (RE: related document(s)383 Order on Generic Motion)., 421 Declaration re: Declaration of Disinterestedness of Steptoe & Johnson PLLC Pursuant to the Order Authorizing the Retention and Compensation of Certain Professionals Utilized in the Ordinary Course of Business Filed by Debtor In Possession Murray Energy Holdings Co. (RE: related document(s)383 Order on Generic Motion)., 422 Declaration re: Declaration of Disinterestedness of The Brennan Group LLC Pursuant to the Order Authorizing the Retention and Compensation of Certain Professionals Utilized in the Ordinary Course of Business Filed by Debtor In Possession Murray Energy Holdings Co. (RE: related document(s)383 Order on Generic Motion)., 423 Declaration re: Declaration of Disinterestedness of Wyatt, Tarrant & Combs, LLP Pursuant to the Order Authorizing the Retention and Compensation of Certain Professionals Utilized in the Ordinary Course of Business Filed by Debtor In Possession Murray Energy Holdings Co. (RE: related document(s)383 Order on Generic Motion).). (^Malo, David) (Entered: 12/16/2019) (80 pgs)
655Dec 17, 2019ViewNotice of Appearance and Request for Notice by Jason V. Stitt Filed by Creditor Cintas Corporation. (Stitt, Jason) (Entered: 12/17/2019) (3 pgs)
656Dec 17, 2019RequestOrder Granting Admission pro hac vice of Christopher D. Hampson (Related Doc # 384) (2km) (Entered: 12/17/2019) (2 pgs)
657Dec 17, 2019RequestOrder Granting Admission pro hac vice of Craig Goldblatt (Related Doc # 385) (2km) (Entered: 12/17/2019) (2 pgs)
658Dec 17, 2019RequestOrder Granting Admission pro hac vice of Salvatore M. Daniele (Related Doc # 386) (2km) (Entered: 12/17/2019) (2 pgs)
659Dec 17, 2019RequestSubmission of Transcript for Court Review. This document is not available for public view. (Eppler, Marc) (Entered: 12/17/2019)
660Dec 17, 2019ViewDeclaration re: Declaration of Disinterestedness of Benesch, Friedlander, Coplan & Aronoff LLP Pursuant to the Order Authorizing the Retention and Compensation of Certain Professionals Utilized in the Ordinary Course of Business Filed by Debtor In Possession Murray Energy Holdings Co. (RE: related document(s)383 Order on Generic Motion). (Lewis, Kim) (Entered: 12/17/2019) (3 pgs)
661Dec 17, 2019RequestDeclaration re: Declaration of Disinterestedness of Flaherty Sensabaugh Bonasso PLLC Pursuant to the Order Authorizing the Retention and Compensation of Certain Professionals Utilized in the Ordinary Course of Business Filed by Debtor In Possession Murray Energy Holdings Co. (RE: related document(s)383 Order on Generic Motion). (Lewis, Kim) (Entered: 12/17/2019) (3 pgs)
662Dec 17, 2019RequestDeclaration re: Declaration of Disinterestedness of Gaydos & Turner, PLLC Pursuant to the Order Authorizing the Retention and Compensation of Certain Professionals Utilized in the Ordinary Course of Business Filed by Debtor In Possession Murray Energy Holdings Co. (RE: related document(s)383 Order on Generic Motion). (Lewis, Kim) (Entered: 12/17/2019) (3 pgs)
663Dec 17, 2019RequestDeclaration re: Declaration of Disinterestedness of PricewaterhouseCoopers LLP Pursuant to the Order Authorizing the Retention and Compensation of Certain Professionals Utilized in the Ordinary Course of Business Filed by Debtor In Possession Murray Energy Holdings Co. (RE: related document(s)383 Order on Generic Motion). (Lewis, Kim) (Entered: 12/17/2019) (19 pgs)
664Dec 17, 2019RequestDeclaration re: First Supplemental Declaration of Kim Martin Lewis in Support of Debtors' Application for Entry of an Order Authorizing the Retention and Employment of Dinsmore & Shohl LLP as Attorneys for the Debtors and Debtors in Possession Effective Nunc Pro Tunc to the Petition Date Filed by Debtor In Possession Murray Energy Holdings Co. (RE: related document(s)213 Application Debtors' Application for Entry of an Order Authorizing the Retention and Employment of Dinsmore & Shohl LLP as Attorneys for the Debtors and Debtors in Possession Effective Nunc Pro Tunc to the Petition Date, 349 Declaration). (Lewis, Kim) (Entered: 12/17/2019) (4 pgs)
665Dec 17, 2019RequestCertificate of Service of Joudeleen C. Frans Regarding Certificate of No Objection Regarding Final Order (I) Authorizing the Debtors to (A) Obtain Postpetition Financing and (B) Use Cash Collateral, (II) Granting Liens and Providing Superpriority Administrative Expense Status, (III) Granting Adequate Protection to the Prepetition Secured Parties, (IV) Modifying the Automatic Stay, and (V) Granting Related Relief, and Notice of Filing of New Proposed Form of Order, Final Order (I) Authorizing the Debtors to (A) Obtain Postpetition Financing and (B) Use Cash Collateral, (II) Granting Liens and Providing Superpriority Administrative Expense Status, (III) Granting Adequate Protection to the Prepetition Secured Parties, (IV) Modifying the Automatic Stay, and (V) Granting Related Relief, Order Authorizing the Retention and Employment of Alvarez & Marsal North America, LLC as Financial Advisor to the Debtors and Debtors in Possession Effective nunc pro tunc to the Petition Date, Declaration of Disinterestedness of Hardy Pence PLLC Pursuant to the Order Authorizing the Retention and Compensation of Certain Professionals Utilized in the Ordinary Course of Business, Declaration of Disinterestedness of Gordon Goetz Johnson Caldwell PSC Pursuant to the Order Authorizing the Retention and Compensation of Certain Professionals Utilized in the Ordinary Course of Business, Declaration of Disinterestedness of Mercer Pursuant to the Order Authorizing the Retention and Compensation of Certain Professionals Utilized in the Ordinary Course of Business and Declaration of Disinterestedness of Stanley F. Lechner of Morgan, Lewis & Bockius LLP Pursuant to the Order Authorizing the Retention and Compensation of Certain Professionals Utilized in the Ordinary Course of Business Filed by Other Professional Prime Clerk LLC (RE: related document(s)425 Document Certificate of No Objection Regarding Final Order (I) Authorizing the Debtors to (A) Obtain Postpetition Financing and (B) Use Cash Collateral, (II) Granting Liens and Providing Superpriority Administrative Expense Status, (III) Granting Adequate Protection to the Prepetition Secured Parties, (IV) Modifying the Automatic Stay, and (V) Granting Related Relief, and Notice of Filing of New Proposed Form of Order Filed by Debtor In Possession Murray Energy Holdings Co. (RE: related document(s)28 Motion to Allow Post Petition Debt Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to (A) Obtain Postpetition Financing and (B) Utilize Cash Collateral, (II) Granting Liens and Superpriority Administrative Expe). (Attachments: # 1 Proposed Order Exhibit A # 2 Exhibit Exhibit B Redline of Order # 3 Proposed Order Clean Proposed Order), 431 Final Order (I) Authorizing the Debtors to (A) Obtain Postpetition Financing and (B) Use Cash Collateral, (II) Granting Liens and Providing Superpriority Administrative Expense Status, (III) Granting Adequate Protection to the Prepetition Secured Parties, (IV) Modifying the Automatic Stay, and (V) Granting Related Relief (Related Doc #28 and 93) (2km), 432 Order Authorizing the Retention and Employment of Alvarez & Marsal North America, LLC as Financial Advisor to the Debtors and Debtors in Possession Effective Nunc Pro Tunc to the Petition Date (Related Doc 216) (2ss), 433 Declaration re: Declaration of Disinterestedness of Hardy Pence PLLC Pursuant to the Order Authorizing the Retention and Compensation of Certain Professionals Utilized in the Ordinary Course of Business Filed by Debtor In Possession Murray Energy Holdings Co. (RE: related document(s)383 Order on Generic Motion)., 434 Declaration re: Declaration of Disinterestedness of Gordon Goetz Johnson Caldwell PSC Pursuant to the Order Authorizing the Retention and Compensation of Certain Professionals Utilized in the Ordinary Course of Business Filed by Debtor In Possession Murray Energy Holdings Co. (RE: related document(s)383 Order on Generic Motion)., 435 Declaration re: Declaration of Disinterestedness of Mercer Pursuant to the Order Authorizing the Retention and Compensation of Certain Professionals Utilized in the Ordinary Course of Business Filed by Debtor In Possession Murray Energy Holdings Co. (RE: related document(s)383 Order on Generic Motion)., 436 Declaration re: Declaration of Disinterestedness of Stanley F. Lechner of Morgan Lewis & Bockius LLP Pursuant to the Order Authorizing the Retention and Compensation of Certain Professionals Utilized in the Ordinary Course of Business Filed by Debtor In Possession Murray Energy Holdings Co. (RE: related document(s)383 Order on Generic Motion).). (^Malo, David) (Entered: 12/17/2019) (16 pgs)
666Dec 17, 2019RequestDeclaration re: First Supplemental Declaration of Nicole L. Greenblatt 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 Filed by Debtor In Possession Murray Energy Holdings Co. (RE: related document(s)214 Application 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). (Lewis, Kim) (Entered: 12/17/2019) (4 pgs)
667Dec 18, 2019RequestTranscript regarding Hearing Held 12/12/19 RE: Debtors Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to(A)Obtain Postpetition Financing and (B) Utilize Cash Collateral, (II) Granting Liens and Superpriority Administrative Expense Claims, (III) Granting Adequate Protection,(IV) Modifying the Automatic Stay TRANSCRIPT IS RESTRICTED UNTIL 3/17/2020. Notice of Intent to Request Redaction Deadline Due By 12/26/2019. Redaction Request Due By 1/8/2020. Redacted Transcript Submission Due By 1/21/2020. Transcript access will be restricted through 3/17/2020. (2km) (Entered: 12/18/2019) (55 pgs)
668Dec 18, 2019RequestNotice of Filing of Official Transcript. Notice is hereby given that an official transcript of the Debtors Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to (A)Obtain Postpetition Financing and (B) Utilize Cash Collateral, (II) Granting Liens and Superpriority Administrative Expense Claims, (III) Granting Adequate Protection,(IV) Modifying the Automatic Stay held on 12/12/19 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)667 Transcript) (2km) (Entered: 12/18/2019) (2 pgs)
670Dec 19, 2019RequestNotice Notice of First Monthly Fee Statement of Evercore Group L.L.C. for Compensation for Services and Reimbursement of Expenses as Investment Banker to the Debtors and Debtors in Possession for the Period from October 29, 2019, Through November 30, 2019 Filed by Debtor In Possession Murray Energy Holdings Co.. (Attachments: # 1 Summary Information) (Lewis, Kim) (Entered: 12/19/2019) (6 pgs; 2 docs)
671Dec 19, 2019RequestCertificate of Service Of Nora Hafez Regarding Declaration of Disinterestedness of Bowles Rice LLP Pursuant to the Order Authorizing the Retention and Compensation of Certain Professionals Utilized in the Ordinary Course of Business, Declaration of Disinterestedness of Polsinelli, PC Pursuant to the Order Authorizing the Retention and Compensation of Certain Professionals Utilized in the Ordinary Course of Business and Declaration of Disinterestedness of Bingham Greenebaum Doll LLP Pursuant to the Order Authorizing the Retention and Compensation of Certain Professionals Utilized in the Ordinary Course of Business Filed by Other Professional Prime Clerk LLC (RE: related document(s)449 Declaration re: Declaration of Disinterestedness of Bowles Rice LLP Pursuant to the Order Authorizing the Retention and Compensation of Certain Professionals Utilized in the Ordinary Course of Business Filed by Debtor In Possession Murray Energy Holdings Co. (RE: related document(s)383 Order on Generic Motion)., 450 Declaration re: Declaration of Disinterestedness of Polsinelli, PC Pursuant to the Order Authorizing the Retention and Compensation of Certain Professionals Utilized in the Ordinary Course of Business Filed by Debtor In Possession Murray Energy Holdings Co. (RE: related document(s)383 Order on Generic Motion)., 451 Declaration re: Declaration of Disinterestedness of Bingham Greenbaum Doll LLP Pursuant to the Order Authorizing the Retention and Compensation of Certain Professionals Utilized in the Ordinary Course of Business Filed by Debtor In Possession Murray Energy Holdings Co. (RE: related document(s)383 Order on Generic Motion).). (^Malo, David) (Entered: 12/19/2019) (10 pgs)
672Dec 19, 2019RequestCertificate of Service of Nora Hafez Regarding Declaration of Disinterestedness of Benesch, Friedlander, Coplan & Aronoff LLP Pursuant to the Order Authorizing the Retention and Compensation of Certain Professionals Utilized in the Ordinary Course of Business, Declaration of Disinterestedness of Gaydos & Turner, PLLC Pursuant to the Order Authorizing the Retention and Compensation of Certain Professionals Utilized in the Ordinary Course of Business, Declaration of Disinterestedness of PricewaterhouseCoopers LLP Pursuant to the Order Authorizing the Retention and Compensation of Certain Professionals Utilized in the Ordinary Course of Business, First Supplemental Declaration of Kim Martin Lewis in Support of Debtors' Application for Entry of an Order Authorizing the Retention and Employment of Dinsmore & Shohl LLP as Attorneys for the Debtors and Debtors in Possession Effective Nunc Pro Tunc to the Petition Date, First Supplemental Declaration of Nicole L. Greenblatt 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 Filed by Other Professional Prime Clerk LLC (RE: related document(s)660 Declaration re: Declaration of Disinterestedness of Benesch, Friedlander, Coplan & Aronoff LLP Pursuant to the Order Authorizing the Retention and Compensation of Certain Professionals Utilized in the Ordinary Course of Business Filed by Debtor In Possession Murray Energy Holdings Co. (RE: related document(s)383 Order on Generic Motion)., 661 Declaration re: Declaration of Disinterestedness of Flaherty Sensabaugh Bonasso PLLC Pursuant to the Order Authorizing the Retention and Compensation of Certain Professionals Utilized in the Ordinary Course of Business Filed by Debtor In Possession Murray Energy Holdings Co. (RE: related document(s)383 Order on Generic Motion)., 662 Declaration re: Declaration of Disinterestedness of Gaydos & Turner, PLLC Pursuant to the Order Authorizing the Retention and Compensation of Certain Professionals Utilized in the Ordinary Course of Business Filed by Debtor In Possession Murray Energy Holdings Co. (RE: related document(s)383 Order on Generic Motion)., 663 Declaration re: Declaration of Disinterestedness of PricewaterhouseCoopers LLP Pursuant to the Order Authorizing the Retention and Compensation of Certain Professionals Utilized in the Ordinary Course of Business Filed by Debtor In Possession Murray Energy Holdings Co. (RE: related document(s)383 Order on Generic Motion)., 664 Declaration re: First Supplemental Declaration of Kim Martin Lewis in Support of Debtors' Application for Entry of an Order Authorizing the Retention and Employment of Dinsmore & Shohl LLP as Attorneys for the Debtors and Debtors in Possession Effective Nunc Pro Tunc to the Petition Date Filed by Debtor In Possession Murray Energy Holdings Co. (RE: related document(s)213 Application Debtors' Application for Entry of an Order Authorizing the Retention and Employment of Dinsmore & Shohl LLP as Attorneys for the Debtors and Debtors in Possession Effective Nunc Pro Tunc to the Petition Date, 349 Declaration)., 666 Declaration re: First Supplemental Declaration of Nicole L. Greenblatt 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 Filed by Debtor In Possession Murray Energy Holdings Co. (RE: related document(s)214 Application 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).). (^Malo, David)