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.
Court Dockets
U.S. Bankruptcy Court
Eastern District of Missouri (St. Louis)
Bankruptcy Petition #: 16-42529
Eastern District of Missouri (St. Louis)
Bankruptcy Petition #: 16-42529
Peabody Energy Corporation
DOCKET INFORMATION
Minimize
| ||||||||
| ||||||||
| ||||||||
| ||||||||
| ||||||||
| ||||||||
| ||||||||
LINKS:
| ||||||||
|
Expand All Minimize
Debtor |
Peabody Energy Corporation 701 Market StreetSuite 760 St. Louis, MO 63101 ST. LOUIS CITY-MO Tax ID / EIN: 13-4004153 Debtor
|
| |
Representation | |||
Lauren M Buonome Jones Day 250 Vesey Street New York, NY 10281 (212) 326-3939 | Mark A. Cody Jones Day 77 West Wacker Chicago, IL 60601 (312) 782-3939 | Matthew C. Corcoran Jones Day 325 John H. McConnell Boulevard Suite 600 Columbus, OH 43215 (614) 469-3939 mccorcoran@jonesday.com | |
Steven N. Cousins Armstrong, Teasdale LLP 7700 Forsyth Blvd, Suite 1800 St. Louis, MO 63105 (314) 621-5070 scousins@armstrongteasdale.com | Debra A. Dandeneau Baker & McKenzie LLP 452 Fifth Ave New York, NY 10018 | Miguel F. Eaton Jones Day 51 Louisiana Ave, N.W. Washington, DC 20001 (202) 879-3939 | |
Jonathan Noble Edel Jones Day 901 Lakeside Avenue North Point Cleveland, OH 44114 (216) 586-3939 | Erin M. Edelman Armstrong Teasdale LLP 7700 Forsyth Blvd Suite 1800 St. Louis, MO 63105 (314) 621-5070 Fax: (314) 621-5065 eedelman@armstrongteasdale.com | Amy Edgy Jones Day 51 Louisiana Ave., NW Washington, DC 20001 (202) 879-3939 aedgy@jonesday.com TERMINATED: 12/04/2017 | |
Susan K. Ehlers Armstrong Teasdale LLP 7700 Forsyth Blvd. Suite 1800 St. Louis, MO 63105 (314) 621-5070 Fax: (314) 621-5065 sehlers@armstrongteasdale.com | Richard W. Engel, Jr. Armstrong Teasdale LLP 7700 Forsyth Blvd. Suite 1800 St. Louis, MO 63105 (314) 621-5070 rengel@armstrongteasdale.com | Robert W. Gaffey Jones Day 222 East 41st Street New York, NY 10017 | |
David L. Going Armstrong Teasdale LLP 7700 Forsyth Blvd., Suite 1800 St. Louis, MO 63105 (314) 621-5070 Fax: (314) 621-5065 dgoing@armstrongteasdale.com | Robert W. Hamilton Jones Day 325 John H. McConnell Blvd. Columbus, OH 43215 (614) 281-3848 | Timothy W Hoffmann Jones Day 77 West Wacker Chicago, IL 60601 (312) 782-3939 | |
George R. Howard Jones Day 250 Vesey Street New York, NY 10281 (212) 326-3664 | Heather Lennox Jones Day 901 Lakeside Avenue Cleveland, OH 44114-1190 (216) 586-3939 hlennox@jonesday.com | Jaimie L Mansfield Armstrong Teasdale LLP 7700 Forsyth Blvd Suite 1800 St. Louis, MO 63105 (314) 259-4704 | |
Lorenzo Marinuzzi Morrison & Foerster LLP 250 West 55th Street New York, NY 10019 (212) 468-8000 | Daniel T Moss Jones Day 51 Louisiana Avenue N.W. Washington, DC 20001-2113 (202) 879-3794 dtmoss@jonesday.com | William Pugh Quinn Emanuel Urquhart & Sullivan LLP 51 Madison Ave 22nd floor New York, NY 10010 | |
Timothy Daniel Reynolds Jones Day 901 Lakeside Ave Cleveland, OH 44114 (216) 586-3939 North Point | Benjamin Rosenblum NY: (212) 326-3939 Jones Day 222 East 41st St. New York, | William M. Sloan Venable LLP 505 Montgomery St Ste 1400 San Francisco, CA 94111 | |
James C Tecce Quinn Emanual Urquhart & Sullivan LLP 51 Madison Ave 22nd fl New York, NY 10010 (212) 849-7000 | John W. Watson Baker & McKenzie LLP 300 E. Randolph St. Ste 5000 Chicago, IL 60601 | Thomas M. Wearsch Jones Day 901 Lakeside Avenue Cleveland, OH 44114 (216) 586-7015 | |
Richard I Werder, Jr Quinn Emanual Urquhart & Sullivan LLP 51 Madison Ave 22nd floor New York, NY 10010 (212) 849-7000 | John G. Willard Armstrong Teasdale LLP 7700 Forsyth Blvd Ste 1800 St Louis, MO 63105 (314) 259-4743 jwillard@armstrongteasdale.com | Scott C Williams Manier & Herod, a Tennessee professional corporation 1201 Demonbreun St., Suite 900 Nashville, TN 37203 (615) 742-9370 Fax: (615) 242-4203 swilliams@manierherod.com | |
R. Corey Worcester Quinn Emanual Urquhart & Sullivan LLP 51 Madison Ave 22nd fl New York, NY 10010 (212) 849-7000 |
U.S. Trustee |
Office of US Trustee 111 S Tenth St, Ste 6.353St. Louis, MO 63102 (314) 539-2976 U.S. Trustee
|
| |
Representation | |||
Leonora S. Long Office of United States Trustee 111 S 10th St, Ste 6353 St. Louis, MO 63102 (314) 539-2980 TERMINATED: 08/27/2018 | Paul A. Randolph Office of U.S. Trustee 111 S. 10th St., Ste. 6353 St. Louis, MO 63102 (314) 539-2976 paul.a.randolph@usdoj.gov |
Creditor Committee Chair |
Wilmington Trust Company Steven M CimaloreRodney Square North 1100 N Market St Wilmington, DE 19890 Creditor Committee Chair
|
Creditor Committee Chair |
Wagner Equipment Co. Alex Rosie18000 Smith Road Aurora, CO 80011 Creditor Committee Chair
|
| |
Representation | |||
Cullen Drescher Speckhart Cooley LLP 1299 Pennsylvania Ave NW Suite 700 Washington, DC 20004 (202) 776-2052 cspeckhart@cooley.com |
Creditor Committee |
Wilmington Savings Fund Society FSB
Creditor Committee
|
Creditor Committee |
United Mine Workers of America 1974 Pension Plan and Trust David W Allen2121 K Street NW Washington, DC 20037 Creditor Committee
|
| |
Representation | |||
Bonnie L. Clair 2130 Trailcrest Dr St Louis, MO 63122 (314) 267-0712 frmrctmonitor@gmail.com |
Creditor Committee |
Pension Benefit Guaranty Corporation John J Butler1200 K Street NW Washington, DC 20005 Creditor Committee
|
| |
Representation | |||
Mary A Petrovic Pension Benefit Guaranty Corporation 1200 K Street N.W. Suite 340 Washington DC, DC 20005 (202) 326-4020 x4638 petrovic.mary@pbgc.gov |
Creditor Committee |
Kinder Morgan, Inc 1001 LouisianaSte 1000 Houston, TX 77002 Creditor Committee
|
| |
Representation | |||
John Talbot Sant, Jr. Beck & Sant, LLC 2678 Babble Creek Lane O'Fallon, MO 63368 (636) 240-3632 tal@beckandsantlaw.com |
Creditor Committee |
Dyno Nobel Inc Jeffrey Droubay2795 E Cottonwood Parkway Ste 500 Salt Lake City, UT 84121 Creditor Committee
|
Creditor Committee |
The Official Unsecured Creditors Committee
Creditor Committee
|
| |
Representation | |||
Peter J Behmke Curtis, Mallet-Prevost, Colt & Mosle LLP 101 Park Avenue New York, NY 10178 (212) 696-6000 Fax: (212) 696-1559 | Andrea M. Chase Spencer Fane LLP 1000 Walnut Street Suite 1400 Kansas City, MO 64106 (816) 474-8100 Fax: (816) 474-3216 achase@spencerfane.com | Dimitra Doufekias Morrison & Foerster LLP 2000 Pennsylvania Ave NW Suite 6000 Washington, DC (202) 887-1500 | |
Sherry K. Dreisewerd Spencer Fane, LLP 1 North Brentwood Boulevard Suite 1000 St. Louis, MO 63105 (314) 863-7733 Fax: (314) 862-4656 sdreisewerd@spencerfane.com | Lisa A. Epps Spencer Fane LLP 1000 Walnut, Suite 1400 Kansas City, MO 64106 (816) 474-8100 Fax: (816) 474-3216 | Cindi M Giglio Curtis, Mallet-Prevost, Colt & Mosle LLP 101 Park Avenue New York, NY 10178 (212) 696-6000 Fax: (212) 696-1559 cgiglio@curtis.com | |
Scott J. Goldstein Spencer Fane LLP 1000 Walnut St Suite 1400 Kansas City, MO 64106-2140 (816) 474-8100 Fax: (816) 474-3216 sgoldstein@spencerfane.com | Melissa A Hager Morrison & Foerster LLP 250 West 55th Street New York, NY 10019 (212) 468-8000 | Ryan C. Hardy Spencer Fane LLP 1 N. Brentwood Blvd., Tenth Floor St. Louis, MO 63105 (314) 863-7733 Fax: (314) 862-4656 rhardy@spencerfane.com | |
Daniel J. Harris Morrison & Foerster LLP 250 West 55th Street New York, NY 10019 (212) 336-4292 | Eliot Lauer Curtis, Mallet-Prevost, Colt & Mosle LLP 101 Park Avenue New York, NY 10178 (212) 696-6192 elauer@curtis.com | Jonathan I Levine Morrison & Foerster LLP 250 West 55th Street New York, NY 10019 (212) 468-8012 | |
Jonathan I. Levine Morrison & Foerster LLP 250 West 55th Street New York, NY 10019 (212) 468-8000 | Jamie A Levitt Morrison & Foerster LLP 250 West 55th St New York, NY 10019 (212) 468-8000 | Jennifer L. Marines Morrison & Foerster LLP 250 West 55th Street New York, NY 10019 (212) 468-8000 | |
Lorenzo Marinuzzi (See above for address) | Michael J. Moscato Curtis, Mallet-Prevost, Colt & Mosle LLP 101 Park Ave. New York, NY 10178 (212) 696-6000 | Julia B Mosse Curtis, Mallet-Prevost, Colt & Mosle LLP 101 Park Avenue New York, NY 10178 (212) 696-6173 | |
Eric C. Peterson Spencer Fane LLP 1 North Brentwood Boulevard 10th Floor St. Louis, MO 63105 (314) 333-3937 Fax: (314) 862-4656 epeterson@spencerfane.com | Steven Rappoport Morrison & Foerster LLP 250 West 55th St New York, NY 10019 (212) 336-4171 | Steven J. Reisman Katten Muchin Rosenman LLP 575 Madison Avenue New York, NY 10022-2585 (212) 940-8800 Fax: (212) 940-8776 sreisman@katten.com | |
Jordan A Wishnew Morrison & Foerster LLP 250 West 55th St New York, NY 10019 (212) 468-8000 |
Numbers shown are court assigned numbers.
Entry | Filed | Description | |
---|---|---|---|
1 | Apr 13, 2016 | View | Chapter 11 Voluntary Petition Non-Individual, Schedules and Statements. Fee Amount $1717 Filed by Peabody Energy Corporation Government Proof of Claim due by 10/11/2016. Chapter 11 Plan due by 08/11/2016. Disclosure Statement due by 08/11/2016. (Cousins, Steven) (Entered: 04/13/2016) (30 pgs) |
2 | Apr 13, 2016 | View | Notice of Appearance and Request for Notice by Wendi S. Alper-Pressman Filed by Creditor PNC Bank, National Association. (Alper-Pressman, Wendi) (Entered: 04/13/2016) (7 pgs) |
3 | Apr 13, 2016 | View | Chapter 11 First Day Motion Re: MOTION OF THE DEBTORS AND DEBTORS IN POSSESSION FOR LEAVE TO EXCEED THE PAGE LIMITATION IN THEIR FIRST DAY MOTIONS. Filed by Debtor Peabody Energy Corporation Hearing scheduled 4/14/2016 at 10:00 AM at Bankruptcy Courtroom 5 North. (Cousins, Steven) (Entered: 04/13/2016) (11 pgs) |
4 | Apr 13, 2016 | Request | Motion to Appear Pro Hac Vice for Brian Trust Filed by Creditor PNC Bank, National Association (Alper-Pressman, Wendi) (Entered: 04/13/2016) (5 pgs) |
5 | Apr 13, 2016 | Request | Motion to Appear Pro Hac Vice for Christine A. Walsh Filed by Creditor PNC Bank, National Association (Alper-Pressman, Wendi) (Entered: 04/13/2016) (6 pgs) |
6 | Apr 13, 2016 | Request | Notice of Appearance and Request for Notice by Dylan A Tate Filed by Interested Party Illinois Department of Natural Resources. (Tate, Dylan) (Entered: 04/13/2016) (2 pgs) |
7 | Apr 13, 2016 | View | Declaration re: / DECLARATION OF AMY B. SCHWETZ, EXECUTIVE VICE PRESIDENT & CHIEF FINANCIAL OFFICER OF DEBTOR PEABODY ENERGY CORPORATION, IN SUPPORT OF FIRST DAY MOTIONS OF DEBTORS AND DEBTORS IN POSSESSION Filed by Debtor Peabody Energy Corporation. (Cousins, Steven) (Entered: 04/13/2016) (62 pgs) |
8 | Apr 13, 2016 | Request | Motion to Appear Pro Hac Vice for Dylan A. Tate Filed by Interested Party Illinois Department of Natural Resources (Tate, Dylan) (Entered: 04/13/2016) (3 pgs) |
9 | Apr 13, 2016 | Request | Motion to Appear Pro Hac Vice for David L. Eades Filed by Creditors Bank of America, N.A., Banc of America Leasing & Capital, LLC (Unseth, David) (Entered: 04/13/2016) (3 pgs) |
10 | Apr 13, 2016 | Request | Motion to Appear Pro Hac Vice for Charles (Trey) R. Rayburn III Filed by Creditors Banc of America Leasing & Capital, LLC, Bank of America, N.A. (Unseth, David) (Entered: 04/13/2016) (3 pgs) |
11 | Apr 13, 2016 | View | Motion to Appear Pro Hac Vice for Cole B. Richins Filed by Creditors Banc of America Leasing & Capital, LLC, Bank of America, N.A. (Unseth, David) (Entered: 04/13/2016) (3 pgs) |
12 | Apr 13, 2016 | View | Notice of Appearance and Request for Notice by David M. Unseth Filed by Creditors Banc of America Leasing & Capital, LLC, Bank of America, N.A.. (Unseth, David) (Entered: 04/13/2016) (3 pgs) |
13 | Apr 13, 2016 | View | Chapter 11 First Day Motion Re: MOTION OF CERTAIN DEBTORS AND DEBTORS IN POSSESSION, PURSUANT TO SECTION 105(A), 1107 AND 1505 OF THE BANKRUPTCY CODE, FOR AN ORDER (I) APPOINTING THE FOREIGN REPRESENTATIVE OF PEABODY HOLDINGS (GIBRALTAR) LIMITED AND (II) GRANTING RELATED RELIEF . Filed by Debtor Peabody Energy Corporation Hearing scheduled 4/14/2016 at 10:00 AM at Bankruptcy Courtroom 5 North. (Cousins, Steven) (Entered: 04/13/2016) (13 pgs) |
14 | Apr 13, 2016 | View | Chapter 11 First Day Motion Re: / Motion of the Debtors and Debtors in Possession, Pursuant to Sections 105(a), 107(c), 342 and 521 of the Bankruptcy Code, Bankruptcy Rules 1007(a), 2002(a), 2002(f) and 9037 and Local Bankruptcy Rules 1002(C), 1007-7, 1009, 2002-1 and 2002-2, for an Order (I) Authorizing the Debtors and Debtors in Possession to File a Reformatted and Redacted Creditor Mailing Matrix; (II) Deeming That Certain Procedures Satisfy the Requirements of Local Bankruptcy Rules 1007-7 and 1009; (III) Approving the Form and Manner of Service of the Order and Notice of the Commencement of the Debtors' Chapter 11 Cases; and (IV) Authorizing the Filing of a Consolidated List of Top 50 Unsecured Creditors . Filed by Debtor Peabody Energy Corporation Hearing scheduled 4/14/2016 at 10:00 AM at Bankruptcy Courtroom 5 North. (Cousins, Steven) (Entered: 04/13/2016) (14 pgs) |
15 | Apr 13, 2016 | View | Motion to Extend Time to / Motion of the Debtors and Debtors in Possession for an Order (I) Granting Them an Extension of Time Within Which to File Schedules and Related Documents, (II) Waiving the Requirement to File a List of Equity Security Holders; (III) Extending the Time to Schedule the 341 Meeting; and (IV) Granting Them an Extension of Time to File 2015.3 Reports Filed by Debtor Peabody Energy Corporation Hearing scheduled 4/14/2016 at 10:00 AM at Bankruptcy Courtroom 5 North. (Cousins, Steven) (Entered: 04/13/2016) (15 pgs) |
16 | Apr 13, 2016 | View | Chapter 11 First Day Motion Re: / Motion of the Debtors and Debtors in Possession for Entry of an Order Establishing Certain Notice, Case Management and Administrative Procedures . Filed by Debtor Peabody Energy Corporation Hearing scheduled 4/14/2016 at 10:00 AM at Bankruptcy Courtroom 5 North. (Cousins, Steven)NOTE: THE FILER ATTACHED AN INCORRECT DOCUMENT TO THIS ENTRY, SEE DOCKET ENTRY 65 FOR THE CORRECT DOCUMENT. Modified on 4/14/2016 (cro, d). (Entered: 04/13/2016) (46 pgs) |
17 | Apr 13, 2016 | View | Chapter 11 First Day Motion Re: / Motion of the Debtors and Debtors in Possession, Pursuant to Section 105(a) of the Bankruptcy Code, for an Order (I) Confirming the Protections of Sections 362, 365 and 525 of the Bankruptcy Code and (II) Granting Certain Related Relief . Filed by Debtor Peabody Energy Corporation Hearing scheduled 4/14/2016 at 10:00 AM at Bankruptcy Courtroom 5 North. (Cousins, Steven) (Entered: 04/13/2016) (22 pgs) |
18 | Apr 13, 2016 | View | Chapter 11 First Day Motion Re: / Motion of Debtors and Debtors in Possession for an Order: (I) Authorizing Payment of Prepetition Employee Wages and benefits; (II) Authorizing Payment and Continuation of Certain Postpetition Employee Wages and Benefits; (III) Authorizing Payment of Costs and Expenses Incident to the Foregoing; (IV) Authorizing Financial Institutions to Honor and Process Related Checks and Transfers; and (V) Granting Other Related Relief . Filed by Debtor Peabody Energy Corporation Hearing scheduled 4/14/2016 at 10:00 AM at Bankruptcy Courtroom 5 North. (Cousins, Steven) (Entered: 04/13/2016) (38 pgs) |
19 | Apr 13, 2016 | View | Declaration re: / Declaration of Julie A. Nadolny Filed by Debtor Peabody Energy Corporation (RE: related document(s)18 Chapter 11 First Day Motion Re: / Motion of Debtors and Debtors in Possession for an Order: (I) Authorizing Payment of Prepetition Employee Wages and benefits; (II) Authorizing Payment and Continuation of Certain Postpetition Employee Wages and Benef). (Cousins, Steven) (Entered: 04/13/2016) (12 pgs) |
20 | Apr 13, 2016 | View | Chapter 11 First Day Motion Re: / Motion of the Debtors and Debtors in Possession, Pursuant to Sections 105(a) and 363 of the Bankruptcy Code, for an Order (I) Authorizing the Debtors to Enter Into and Perform Under Coal Contracts and (II) Granting Certain Related Relief . Filed by Debtor Peabody Energy Corporation Hearing scheduled 4/14/2016 at 10:00 AM at Bankruptcy Courtroom 5 North. (Cousins, Steven) (Entered: 04/13/2016) (20 pgs) |
21 | Apr 13, 2016 | View | Chapter 11 First Day Motion Re: / Motion of the Debtors and Debtors in Possession, Pursuant to Sections 105(a), 362(d), 363(b), 507(a) and 541 of the Bankruptcy Code, for an Order Authorizing the Debtors and Debtors in Possession to Pay Certain Prepetition Taxes . Filed by Debtor Peabody Energy Corporation Hearing scheduled 4/14/2016 at 10:00 AM at Bankruptcy Courtroom 5 North. (Cousins, Steven) (Entered: 04/13/2016) (24 pgs) |
22 | Apr 13, 2016 | View | Chapter 11 First Day Motion Re: / Motion of the Debtors and Debtors in Possession, Pursuant to Sections 105(a), 362 and 541 of the Bankruptcy Code, for Entry of Interim and Final Orders: (I) Establishing Notice and Objection Procedures for Transfers of Equity Securities; (II) Establishing a Record Date for Notice and Sell-Down Procedures for Trading in Claims Against the Debtors' Estates; and (III) Granting Related Relief . Filed by Debtor Peabody Energy Corporation Hearing scheduled 4/14/2016 at 10:00 AM at Bankruptcy Courtroom 5 North. (Cousins, Steven) (Entered: 04/13/2016) (60 pgs) |
23 | Apr 13, 2016 | View | Chapter 11 First Day Motion Re: / Motion of the Debtors and Debtors in Possession, Pursuant to Sections 105(a), 363 and 364 of the Bankruptcy Code, for Interim and Final Orders (I) Authorizing the Debtors to Maintain, Continue and Renew their Surety Bond Program and (II) Granting Certain Related Relief . Filed by Debtor Peabody Energy Corporation Hearing scheduled 4/14/2016 at 10:00 AM at Bankruptcy Courtroom 5 North. (Cousins, Steven) (Entered: 04/13/2016) (32 pgs) |
24 | Apr 13, 2016 | View | Chapter 11 First Day Motion Re: / Motion of the Debtors and Debtors in Possession, Pursuant to Sections 105(a) and 363(b) of the Bankruptcy Code, for and Order Authorizing Them to Honor Customer and for Related Relief . Filed by Debtor Peabody Energy Corporation Hearing scheduled 4/14/2016 at 10:00 AM at Bankruptcy Courtroom 5 North. (Cousins, Steven) (Entered: 04/13/2016) (19 pgs) |
25 | Apr 13, 2016 | Request | Motion for Continuation of Utility Service and Approval of Adequate Assurance of Payment to Utility Company Under Section 366 / Motion of the Debtors and Debtors in Possession, Pursuant to Sections 105(a) and 366 of the Bankruptcy Code, for an Order Establishing Adequate Assurance Procedures with Respect to Their Utility Providers Filed by Debtor Peabody Energy Corporation Hearing scheduled 4/14/2016 at 10:00 AM at Bankruptcy Courtroom 5 North. (Cousins, Steven) (Entered: 04/13/2016) (24 pgs) |
26 | Apr 13, 2016 | View | Chapter 11 First Day Motion Re: / Motion of the Debtors and Debtors in Possession for an Order (I) Confirming the Administrative Expense Status of the Debtors' Undisputed Obligations to Vendors Arising For the Postpetition Delivery of Goods and Provision of Services and (II) Granting Other Related Relief . Filed by Debtor Peabody Energy Corporation Hearing scheduled 4/14/2016 at 10:00 AM at Bankruptcy Courtroom 5 North. (Cousins, Steven) (Entered: 04/13/2016) (14 pgs) |
27 | Apr 13, 2016 | View | Chapter 11 First Day Motion Re: / Motion of the Debtors and Debtors in Possession for an Order (I) Authorizing Them to Pay Prepetition Claims of Certain Lien Claimants and (II) Granting Related Relief . Filed by Debtor Peabody Energy Corporation Hearing scheduled 4/14/2016 at 10:00 AM at Bankruptcy Courtroom 5 North. (Cousins, Steven) (Entered: 04/13/2016) (23 pgs) |
28 | Apr 13, 2016 | View | Chapter 11 First Day Motion Re: / Motion of the Debtors and Debtors in Possession, Pursuant to Section 105(a), 363(b) and 503(b)(9) of the Bankruptcy Code, for Interim and Final Orders Authorizing Them to Pay Prepetition Claims of Certain Essential Suppliers and Service Providers . Filed by Debtor Peabody Energy Corporation Hearing scheduled 4/14/2016 at 10:00 AM at Bankruptcy Courtroom 5 North. (Cousins, Steven) (Entered: 04/13/2016) (31 pgs) |
29 | Apr 13, 2016 | Request | Motion to Appear Pro Hac Vice for Darren S. Klein Filed by Creditor Citibank, N.A. (Walsh, Brian) (Entered: 04/13/2016) (6 pgs) |
30 | Apr 13, 2016 | View | Motion to Appear Pro Hac Vice for James I. McClammy Filed by Creditor Citibank, N.A. (Walsh, Brian) (Entered: 04/13/2016) (6 pgs) |
31 | Apr 13, 2016 | View | Declaration re: Filed by Debtor Peabody Energy Corporation (RE: related document(s)27 Chapter 11 First Day Motion Re: / Motion of the Debtors and Debtors in Possession for an Order (I) Authorizing Them to Pay Prepetition Claims of Certain Lien Claimants and (II) Granting Related Relief ., 28 Chapter 11 First Day Motion Re: / Motion of the Debtors and Debtors in Possession, Pursuant to Section 105(a), 363(b) and 503(b)(9) of the Bankruptcy Code, for Interim and Final Orders Authorizing Them to Pay Prepetition Claims of Certain Essential Su). (Cousins, Steven) (Entered: 04/13/2016) (15 pgs) |
32 | Apr 13, 2016 | View | Chapter 11 First Day Motion Re: / Motion of the Debtors and Debtors in Possession for Entry of Interim and Final Orders (I) Authorizing the Continuation and Assumption of the ADM Agreement and (II) Granting Related Relief . Filed by Debtor Peabody Energy Corporation Hearing scheduled 4/14/2016 at 10:00 AM at Bankruptcy Courtroom 5 North. (Cousins, Steven) (Entered: 04/13/2016) (21 pgs) |
33 | Apr 13, 2016 | View | Declaration re: / Declaration of James A. Tichenor Filed by Debtor Peabody Energy Corporation (RE: related document(s)32 Chapter 11 First Day Motion Re: / Motion of the Debtors and Debtors in Possession for Entry of Interim and Final Orders (I) Authorizing the Continuation and Assumption of the ADM Agreement and (II) Granting Related Relief .). (Cousins, Steven) (Entered: 04/13/2016) (6 pgs) |
34 | Apr 13, 2016 | View | Chapter 11 First Day Motion Re: / Motion of the Debtors and Debtors in Possession, Pursuant to Sections 345, 363(c)(1), 364, 503(b)(1) and 553 of the Bankruptcy Code, for Interim and Final Orders: (I) Approving the Continued Use of the Debtors' Cash Management System, Bank Accounts and Business Forms; (II) Granting a Waiver of the Requirements of Section 345(b) and Certain of the U.S. Trustee's Operating Guidelines; (III) Permitting Continued Intercompany Transactions; (IV) Preserving and Permitting the Exercise of Intercompany Setoff Rights; and (VI) Authorizing Banks to Honor Certain Transfers and Charge Certain Fees and Other Amounts . Filed by Debtor Peabody Energy Corporation Hearing scheduled 4/14/2016 at 10:00 AM at Bankruptcy Courtroom 5 North. (Cousins, Steven) (Entered: 04/13/2016) (46 pgs) |
35 | Apr 13, 2016 | Request | Motion to Appear Pro Hac Vice for Damian S. Schaible Filed by Creditor Citibank, N.A. (Walsh, Brian) (Entered: 04/13/2016) (6 pgs) |
36 | Apr 13, 2016 | View | Motion to Seal. / Motion of the Debtors and Debtors in Possession, Pursuant to Sections 105(a) and 107(b) of the Bankruptcy Code, for Entry of an Order Authorizing Them to File Under Seal the Fee Letter Relating to the Debtors' Securitization Facility Motion Filed by Debtor Peabody Energy Corporation Hearing scheduled 4/14/2016 at 10:00 AM at Bankruptcy Courtroom 5 North. (Cousins, Steven) (Entered: 04/13/2016) (13 pgs) |
37 | Apr 13, 2016 | Request | Motion to Appear Pro Hac Vice for Angela M. Libby Filed by Creditor Citibank, N.A. (Walsh, Brian) (Entered: 04/13/2016) (6 pgs) |
38 | Apr 13, 2016 | View | Chapter 11 First Day Motion Re: / Motion of the Debtors and Debtors in Possession, Pursuant to 11 U.S.C. ?? 105, 362(d), 363(b)(1), 363(f), 363(m), 363(c)(l), 364(c)(2), 363(d), 364(d), 364(e) and 365, for Entry of Interim and Final Orders: (I) Authorizing Certain Debtors to Continue Selling and Contributing Receivables and Related Rights Pursuant to a Securitization Facility; (II) Modifying the Automatic Stay; and (III) Granting Related Relief . Filed by Debtor Peabody Energy Corporation Hearing scheduled 4/14/2016 at 10:00 AM at Bankruptcy Courtroom 5 North. (Cousins, Steven) (Entered: 04/13/2016) (277 pgs) |
39 | Apr 13, 2016 | View | Declaration re: / James A. Tichenor re Motion of the Debtors and Debtors in Possession, Pursuant to 11 U.S.C. ?? 105, 362(d), 363(b)(1), 363(f), 363(m), 363(c)(l), 364(c)(2), 363(d), 364(d), 364(e) and 365, for Entry of Interim and Final Orders: (I) Authorizing Certain Debtors to Continue Selling and Contributing Receivables and Related Rights Pursuant to a Securitization Facility; (II) Modifying the Automatic Stay; and (III) Granting Related Relief Filed by Debtor Peabody Energy Corporation (RE: related document(s)38 Chapter 11 First Day Motion Re: / Motion of the Debtors and Debtors in Possession, Pursuant to 11 U.S.C. ?? 105, 362(d), 363(b)(1), 363(f), 363(m), 363(c)(l), 364(c)(2), 363(d), 364(d), 364(e) and 365, for Entry of Interim and Final Orders:). (Cousins, Steven) (Entered: 04/13/2016) (10 pgs) |
40 | Apr 13, 2016 | View | Motion to Appear Pro Hac Vice for Benjamin S. Kaminetzky Filed by Creditor Citibank, N.A. (Walsh, Brian) (Entered: 04/13/2016) (6 pgs) |
41 | Apr 13, 2016 | View | Application to Employ Kurtzman Carson Consultants, LLC as Claims, Ballot and Noticing Agent Filed by Debtor Peabody Energy Corporation Hearing scheduled 4/14/2016 at 10:00 AM at Bankruptcy Courtroom 5 North. (Cousins, Steven) (Entered: 04/13/2016) (41 pgs) |
42 | Apr 13, 2016 | View | Application to Employ Jones Day as Counsel for the Debtors and Debtors in Possession Filed by Debtor Peabody Energy Corporation Hearing scheduled 4/14/2016 at 10:00 AM at Bankruptcy Courtroom 5 North. (Cousins, Steven) (Entered: 04/13/2016) (126 pgs) |
43 | Apr 13, 2016 | Request | Application to Employ Armstrong Teasdale LLP as Local Co-Counsel for Debtors and Debtors in Possession Filed by Debtor Peabody Energy Corporation Hearing scheduled 4/14/2016 at 10:00 AM at Bankruptcy Courtroom 5 North. (Cousins, Steven) (Entered: 04/13/2016) (52 pgs) |
44 | Apr 13, 2016 | View | Order Granting Chapter 11 First Day Motion (Related Doc # 3)for Leave to Exceed the Page Limitation in their first day motions (pas, s) (Entered: 04/13/2016) (8 pgs) |
45 | Apr 13, 2016 | View | Motion to Use Cash Collateral / Motion of the Debtors and Debtors in Possession, Pursuant to Sections 105, 361, 362, 363, 364 and 507(b) and Bankruptcy Rules 4001(b) and (c), for Interim and Final Orders (I) Authorizing Debtors (A) to Obtain Postpetition Financing and (B) to Utilize Cash Collateral; (II) Granting Adequate Protection to Prepetition Secured Parties; and (III) Scheduling a Final Hearing Filed by Debtor Peabody Energy Corporation Hearing scheduled 4/14/2016 at 10:00 AM at Bankruptcy Courtroom 5 North. (Cousins, Steven) (Entered: 04/13/2016) (300 pgs) |
46 | Apr 13, 2016 | Request | Motion to Seal (RE: related document(s)45 Motion to Use Cash Collateral). / Motion of the Debtors and Debtors in Possession, Pursuant to Sections 105(a) and 107(b) of the Bankruptcy Code, for Entry of an Order Authorizing Them to File Under Seal the Fee Letter Relating to Debtors' DIP Motion Filed by Debtor Peabody Energy Corporation Hearing scheduled 4/14/2016 at 10:00 AM at Bankruptcy Courtroom 5 North. (Cousins, Steven) (Entered: 04/13/2016) (13 pgs) |
47 | Apr 13, 2016 | View | Declaration re: / Declaration of Carlin Adrianopoli Filed by Debtor Peabody Energy Corporation (RE: related document(s)24 Chapter 11 First Day Motion Re: / Motion of the Debtors and Debtors in Possession, Pursuant to Sections 105(a) and 363(b) of the Bankruptcy Code, for and Order Authorizing Them to Honor Customer and for Related Relief ., 45 Motion to Use Cash Collateral / Motion of the Debtors and Debtors in Possession, Pursuant to Sections 105, 361, 362, 363, 364 and 507(b) and Bankruptcy Rules 4001(b) and (c), for Interim and Final Orders (I) Authorizing Debtors (A) to Obtain Postpe). (Cousins, Steven) (Entered: 04/13/2016) (10 pgs) |
48 | Apr 13, 2016 | View | Chapter 11 First Day Motion Re: / Motion of the Debtors and Debtors in Possession, Pursuant to Sections 105(a), 363 and 503 of the Bankruptcy Code and Bankruptcy Rules 3002 and 3003, for an Order (I) Establishing Procedures to Resolve Claims Arising Under Section 503(b)(9) of the Bankruptcy Code and (II) Granting Related Relief . Filed by Debtor Peabody Energy Corporation Hearing scheduled 4/14/2016 at 10:00 AM at Bankruptcy Courtroom 5 North. (Cousins, Steven) (Entered: 04/13/2016) (18 pgs) |
49 | Apr 13, 2016 | View | Chapter 11 First Day Motion Re: / Motion of the Debtors and Debtors in Possession, Pursuant to Sections 105(a) and 362 of the Bankruptcy Code and Bankruptcy Rule 9019(b), for an Order (I) Establishing Procedures for Resolving Reclamation Claims Asserted Against the Debtors and Debtors in Possession and (II) Granting Related Relief . Filed by Debtor Peabody Energy Corporation Hearing scheduled 4/14/2016 at 10:00 AM at Bankruptcy Courtroom 5 North. (Cousins, Steven) (Entered: 04/13/2016) (17 pgs) |
50 | Apr 13, 2016 | View | Chapter 11 First Day Motion Re: / Motion of the Debtors and Debtors in Possession for an Order Authorizing the Retention and Compensation of Professionals Utilized by the Debtors in the Ordinary Course of Business . Filed by Debtor Peabody Energy Corporation Hearing scheduled 4/14/2016 at 10:00 AM at Bankruptcy Courtroom 5 North. (Cousins, Steven) (Entered: 04/13/2016) (25 pgs) |
51 | Apr 13, 2016 | View | Chapter 11 First Day Motion Re: / Motion of the Debtors and Debtors in Possession, Pursuant to Sections 105(a) and 331 of the Bankruptcy Code, Bankruptcy Rule 2016(a) and Local Bankruptcy Rule 2016-1 and 2016-2, for an Order Establishing Procedures for Interim Monthly Compensation of Professionals . Filed by Debtor Peabody Energy Corporation Hearing scheduled 4/14/2016 at 10:00 AM at Bankruptcy Courtroom 5 North. (Cousins, Steven) (Entered: 04/13/2016) (18 pgs) |
52 | Apr 13, 2016 | View | Motion to Reject Lease or Executory Contract / Motion of the Debtors and Debtors in Possession, Pursuant to Section 105 and 365 of the Bankruptcy Code, for an Order Authorizing the Rejection of Certain Executory Contracts and Unexpired Leases Nunc Pro Tunc to the Petition Date Filed by Debtor Peabody Energy Corporation Hearing scheduled 4/14/2016 at 10:00 AM at Bankruptcy Courtroom 5 North. (Cousins, Steven) (Entered: 04/13/2016) (15 pgs) |
53 | Apr 13, 2016 | View | Chapter 11 First Day Motion Re: / Motion of the Debtors and Debtors in Possession, Pursuant to Sections 105(a), 363 and 364 of the Bankruptcy Code, for Interim and Final Orders Authorizing Them To: (I) Maintain, Continue and Renew Their Property Casualty, Liability, Workers' Compensation and Other Insurance Programs, Policies and Agreements; and (II) Honor Certain Prepetition Obligations in Respect Thereof . Filed by Debtor Peabody Energy Corporation Hearing scheduled 4/14/2016 at 10:00 AM at Bankruptcy Courtroom 5 North. (Cousins, Steven) (Entered: 04/13/2016) (31 pgs) |
54 | Apr 13, 2016 | Request | Application to Employ FTI Consulting, Inc. as Financial Advisors Filed by Debtor Peabody Energy Corporation Hearing scheduled 4/14/2016 at 10:00 AM at Bankruptcy Courtroom 5 North. (Cousins, Steven) (Entered: 04/13/2016) (58 pgs) |
55 | Apr 13, 2016 | Request | Application to Employ Lazard Freres & Co. LLC and Lazard Pty Limited as Investment Banker Filed by Debtor Peabody Energy Corporation Hearing scheduled 4/14/2016 at 10:00 AM at Bankruptcy Courtroom 5 North. (Cousins, Steven) (Entered: 04/13/2016) (61 pgs) |
56 | Apr 13, 2016 | View | Chapter 11 First Day Motion Re: / Motion of the Debtors and Debtors in Possession, Pursuant to Rule 1015(b) of the Federal Rules of Bankruptcy Procedure and Local Rule 1015(B), for an Order (I) Directing the Joint Administration of the Debtors' Chapter 11 Cases and (II) Granting Related Relief . Filed by Debtor Peabody Energy Corporation Hearing scheduled 4/14/2016 at 10:00 AM at Bankruptcy Courtroom 5 North. (Cousins, Steven) (Entered: 04/13/2016) (49 pgs) |
57 | Apr 13, 2016 | View | Motion to Expedite Hearing (related documents 13 Chapter 11 First Day Motion, 14 Chapter 11 First Day Motion, 15 Motion to Extend Time, 16 Chapter 11 First Day Motion, 17 Chapter 11 First Day Motion, 18 Chapter 11 First Day Motion, 20 Chapter 11 First Day Motion, 21 Chapter 11 First Day Motion, 22 Chapter 11 First Day Motion, 23 Chapter 11 First Day Motion, 24 Chapter 11 First Day Motion, 25 Motion for Continuation of Utility Service, 26 Chapter 11 First Day Motion, 27 Chapter 11 First Day Motion, 28 Chapter 11 First Day Motion, 32 Chapter 11 First Day Motion, 34 Chapter 11 First Day Motion, 36 Motion to Seal, 38 Chapter 11 First Day Motion, 41 Application to Employ, 42 Application to Employ, 43 Application to Employ, 45 Motion to Use Cash Collateral, 46 Motion to Seal, 53 Chapter 11 First Day Motion, 56 Chapter 11 First Day Motion) Filed by Debtor Peabody Energy Corporation Hearing scheduled 4/14/2016 at 10:00 AM at Bankruptcy Courtroom 5 North. (Cousins, Steven) (Entered: 04/13/2016) (21 pgs) |
58 | Apr 13, 2016 | Request | Motion to Appear Pro Hac Vice for Heather Lennox Filed by Debtor Peabody Energy Corporation Hearing scheduled 4/14/2016 at 10:00 AM at Bankruptcy Courtroom 5 North. (Cousins, Steven) (Entered: 04/13/2016) (6 pgs) |
59 | Apr 13, 2016 | Request | Motion to Appear Pro Hac Vice for Amy Edgy Filed by Debtor Peabody Energy Corporation Hearing scheduled 4/14/2016 at 10:00 AM at Bankruptcy Courtroom 5 North. (Cousins, Steven) (Entered: 04/13/2016) (6 pgs) |
60 | Apr 13, 2016 | Request | Motion to Appear Pro Hac Vice for Daniel T. Moss Filed by Debtor Peabody Energy Corporation Hearing scheduled 4/14/2016 at 10:00 AM at Bankruptcy Courtroom 5 North. (Cousins, Steven) (Entered: 04/13/2016) (6 pgs) |
61 | Apr 13, 2016 | Request | Motion to Appear Pro Hac Vice for Mark A. Cody Filed by Debtor Peabody Energy Corporation Hearing scheduled 4/14/2016 at 10:00 AM at Bankruptcy Courtroom 5 North. (Cousins, Steven) (Entered: 04/13/2016) (6 pgs) |
62 | Apr 13, 2016 | Request | Motion to Appear Pro Hac Vice for Matthew C. Corcoran Filed by Debtor Peabody Energy Corporation Hearing scheduled 4/14/2016 at 10:00 AM at Bankruptcy Courtroom 5 North. (Cousins, Steven) (Entered: 04/13/2016) (6 pgs) |
63 | Apr 13, 2016 | Request | Motion to Appear Pro Hac Vice for Robert W. Hamilton Filed by Debtor Peabody Energy Corporation Hearing scheduled 4/14/2016 at 10:00 AM at Bankruptcy Courtroom 5 North. (Cousins, Steven) (Entered: 04/13/2016) (6 pgs) |
64 | Apr 13, 2016 | View | Motion to Appear Pro Hac Vice for Benjamin Rosenblum Filed by Debtor Peabody Energy Corporation Hearing scheduled 4/14/2016 at 10:00 AM at Bankruptcy Courtroom 5 North. (Cousins, Steven) (Entered: 04/13/2016) (6 pgs) |
65 | Apr 13, 2016 | View | Corrected PDF / Motion of the Debtors and Debtors in Possession for Entry of an Order Establishing Certain Notice, Case Management and Administrative Procedures Filed by Debtor Peabody Energy Corporation (RE: related document(s)16 Chapter 11 First Day Motion Re: / Motion of the Debtors and Debtors in Possession for Entry of an Order Establishing Certain Notice, Case Management and Administrative Procedures .). (Cousins, Steven) (Entered: 04/13/2016) (36 pgs) |
66 | Apr 13, 2016 | Request | Motion to Appear Pro Hac Vice for Cullen D. Speckhart, Esq. Filed by Creditors Cecil I. Walker Machinery Co., MacAllister Machinery Co. Inc., Whayne Supply Company, Wyoming Machinery Company (Speckhart, Cullen) (Entered: 04/13/2016) (3 pgs) |
67 | Apr 13, 2016 | Request | Receipt of filing fee for Voluntary Petition (Chapter 11)(16-42529) [misc,volp11a] (1717.00). Receipt number 269680, amount $1717.00. (re: Doc#1) (oll) (Entered: 04/13/2016) |
68 | Apr 13, 2016 | Request | Notice of Appearance and Request for Notice by David A. Sosne Filed by Creditor Templeton Coal Company, Inc.. (Sosne, David) (Entered: 04/13/2016) (2 pgs) |
69 | Apr 13, 2016 | Request | Notice of Appearance and Request for Notice Filed by Creditor Natural Resource Partners L.P.. (Mueller, Michael) (Entered: 04/13/2016) (4 pgs) |
70 | Apr 13, 2016 | Request | Motion to Appear Pro Hac Vice for Brian F. Kidwell Filed by Creditor MacAllister Machinery Co. Inc. (Speckhart, Cullen) (Entered: 04/13/2016) (2 pgs) |
71 | Apr 13, 2016 | Request | Order Granting Motion To Appear Pro Hac Vice for Brian Trust (Related Doc # 4) (pas, s) (Entered: 04/13/2016) (2 pgs) |
72 | Apr 13, 2016 | Request | Order Granting Motion To Appear Pro Hac Vice for Christine A. Walsh (Related Doc # 5) (pas, s) (Entered: 04/13/2016) (3 pgs) |
73 | Apr 13, 2016 | Request | Order Granting Motion To Appear Pro Hac Vice for Dylan Tate (Related Doc # 8) (sch, m) (Entered: 04/13/2016) (3 pgs) |
74 | Apr 13, 2016 | Request | Order Granting Motion To Appear Pro Hac Vice for David L. Eades (Related Doc # 9) (sch, m) (Entered: 04/13/2016) (3 pgs) |
75 | Apr 13, 2016 | Request | Order Granting Motion To Appear Pro Hac Vice for Charles (Trey) R. Rayburn III (Related Doc # 10) (sch, m) (Entered: 04/13/2016) (3 pgs) |
76 | Apr 13, 2016 | Request | Notice of Appearance and Request for Notice by Scott C Williams Filed by Creditor The Federal Insurance Company. (Williams, Scott) (Entered: 04/13/2016) (3 pgs) |
77 | Apr 13, 2016 | Request | Order Granting Motion To Appear Pro Hac Vice for Cole B. Richins (Related Doc # 11) (sch, m) (Entered: 04/13/2016) (3 pgs) |
78 | Apr 13, 2016 | Request | Order Granting Motion To Appear Pro Hac Vice for Darren S. Klein (Related Doc # 29) (sch, m) (Entered: 04/13/2016) (3 pgs) |
79 | Apr 13, 2016 | Request | Order Granting Motion To Appear Pro Hac Vice for James I. McClammy (Related Doc # 30) (sch, m) (Entered: 04/13/2016) (3 pgs) |
80 | Apr 13, 2016 | Request | Order Granting Motion To Appear Pro Hac Vice for Damien S. Schaible (Related Doc # 35) (sch, m) Additional attachment(s) added on 4/14/2016 (sch, m). (Entered: 04/13/2016) (6 pgs; 2 docs) |
81 | Apr 13, 2016 | Request | Order Granting Motion To Appear Pro Hac Vice for Angela M. Libby (Related Doc # 37) (sch, m) (Entered: 04/13/2016) (3 pgs) |
82 | Apr 13, 2016 | Request | Notice of Appearance and Request for Notice by E. Rebecca Case Filed by Creditor Natural Resource Partners L.P.. (Case, E.) (Entered: 04/13/2016) (4 pgs) |
83 | Apr 13, 2016 | Request | Order Granting Motion To Appear Pro Hac Vice for Benjamin S. Kaminetzky (Related Doc # 40) (sch, m) (Entered: 04/13/2016) (3 pgs) |
84 | Apr 13, 2016 | View | Motion to Appear Pro Hac Vice for Michael D. Mueller Filed by Creditor Natural Resource Partners L.P. (Case, E.) (Entered: 04/13/2016) (4 pgs) |
85 | Apr 13, 2016 | Request | Order Granting Motion To Appear Pro Hac Vice for Heather Lennox (Related Doc # 58) (sch, m) (Entered: 04/13/2016) (3 pgs) |
86 | Apr 13, 2016 | Request | Order Granting Motion To Appear Pro Hac Vice for Amy Edgy (Related Doc # 59) (sch, m) (Entered: 04/13/2016) (3 pgs) |
87 | Apr 13, 2016 | Request | Order Granting Motion To Appear Pro Hac Vice for Daniel T. Moss (Related Doc # 60) (sch, m) (Entered: 04/13/2016) (3 pgs) |
88 | Apr 13, 2016 | Request | Order Granting Motion To Appear Pro Hac Vice for Mark A Cody (Related Doc # 61) (sch, m) (Entered: 04/13/2016) (3 pgs) |
89 | Apr 13, 2016 | View | Notice of Hearing Filed by Debtor Peabody Energy Corporation (RE: related document(s)7 Declaration re: / DECLARATION OF AMY B. SCHWETZ, EXECUTIVE VICE PRESIDENT & CHIEF FINANCIAL OFFICER OF DEBTOR PEABODY ENERGY CORPORATION, IN SUPPORT OF FIRST DAY MOTIONS OF DEBTORS AND DEBTORS IN POSSESSION Filed by Debtor Peabody Energy Corporation., 13 Chapter 11 First Day Motion Re: MOTION OF CERTAIN DEBTORS AND DEBTORS IN POSSESSION, PURSUANT TO SECTION 105(A), 1107 AND 1505 OF THE BANKRUPTCY CODE, FOR AN ORDER (I) APPOINTING THE FOREIGN REPRESENTATIVE OF PEABODY HOLDINGS (GIBRALTAR) LIMITED AND (II) GRANTING RELATED RELIEF . Filed by Debtor Peabody Energy Corporation Hearing scheduled 4/14/2016 at 10:00 AM at Bankruptcy Courtroom 5 North., 14 Chapter 11 First Day Motion Re: / Motion of the Debtors and Debtors in Possession, Pursuant to Sections 105(a), 107(c), 342 and 521 of the Bankruptcy Code, Bankruptcy Rules 1007(a), 2002(a), 2002(f) and 9037 and Local Bankruptcy Rules 1002(C), 1007-7, 1009, 2002-1 and 2002-2, for an Order (I) Authorizing the Debtors and Debtors in Possession to File a Reformatted and Redacted Creditor Mailing Matrix; (II) Deeming That Certain Procedures Satisfy the Requirements of Local Bankruptcy Rules 1007-7 and 1009; (III) Approving the Form and Manner of Service of the Order and Notice of the Commencement of the Debtors' Chapter 11 Cases; and (IV) Authorizing the Filing of a Consolidated List of Top 50 Unsecured Creditors . Filed by Debtor Peabody Energy Corporation Hearing scheduled 4/14/2016 at 10:00 AM at Bankruptcy Courtroom 5 North., 15 Motion to Extend Time to / Motion of the Debtors and Debtors in Possession for an Order (I) Granting Them an Extension of Time Within Which to File Schedules and Related Documents, (II) Waiving the Requirement to File a List of Equity Security Holders; (III) Extending the Time to Schedule the 341 Meeting; and (IV) Granting Them an Extension of Time to File 2015.3 Reports Filed by Debtor Peabody Energy Corporation Hearing scheduled 4/14/2016 at 10:00 AM at Bankruptcy Courtroom 5 North., 17 Chapter 11 First Day Motion Re: / Motion of the Debtors and Debtors in Possession, Pursuant to Section 105(a) of the Bankruptcy Code, for an Order (I) Confirming the Protections of Sections 362, 365 and 525 of the Bankruptcy Code and (II) Granting Certain Related Relief . Filed by Debtor Peabody Energy Corporation Hearing scheduled 4/14/2016 at 10:00 AM at Bankruptcy Courtroom 5 North., 18 Chapter 11 First Day Motion Re: / Motion of Debtors and Debtors in Possession for an Order: (I) Authorizing Payment of Prepetition Employee Wages and benefits; (II) Authorizing Payment and Continuation of Certain Postpetition Employee Wages and Benefits; (III) Authorizing Payment of Costs and Expenses Incident to the Foregoing; (IV) Authorizing Financial Institutions to Honor and Process Related Checks and Transfers; and (V) Granting Other Related Relief . Filed by Debtor Peabody Energy Corporation Hearing scheduled 4/14/2016 at 10:00 AM at Bankruptcy Courtroom 5 North., 19 Declaration re: / Declaration of Julie A. Nadolny Filed by Debtor Peabody Energy Corporation (RE: related document(s)18 Chapter 11 First Day Motion Re: / Motion of Debtors and Debtors in Possession for an Order: (I) Authorizing Payment of Prepetition Employee Wages and benefits; (II) Authorizing Payment and Continuation of Certain Postpetition Employee Wages and Benef)., 20 Chapter 11 First Day Motion Re: / Motion of the Debtors and Debtors in Possession, Pursuant to Sections 105(a) and 363 of the Bankruptcy Code, for an Order (I) Authorizing the Debtors to Enter Into and Perform Under Coal Contracts and (II) Granting Certain Related Relief . Filed by Debtor Peabody Energy Corporation Hearing scheduled 4/14/2016 at 10:00 AM at Bankruptcy Courtroom 5 North., 21 Chapter 11 First Day Motion Re: / Motion of the Debtors and Debtors in Possession, Pursuant to Sections 105(a), 362(d), 363(b), 507(a) and 541 of the Bankruptcy Code, for an Order Authorizing the Debtors and Debtors in Possession to Pay Certain Prepetition Taxes . Filed by Debtor Peabody Energy Corporation Hearing scheduled 4/14/2016 at 10:00 AM at Bankruptcy Courtroom 5 North., 22 Chapter 11 First Day Motion Re: / Motion of the Debtors and Debtors in Possession, Pursuant to Sections 105(a), 362 and 541 of the Bankruptcy Code, for Entry of Interim and Final Orders: (I) Establishing Notice and Objection Procedures for Transfers of Equity Securities; (II) Establishing a Record Date for Notice and Sell-Down Procedures for Trading in Claims Against the Debtors' Estates; and (III) Granting Related Relief . Filed by Debtor Peabody Energy Corporation Hearing scheduled 4/14/2016 at 10:00 AM at Bankruptcy Courtroom 5 North., 23 Chapter 11 First Day Motion Re: / Motion of the Debtors and Debtors in Possession, Pursuant to Sections 105(a), 363 and 364 of the Bankruptcy Code, for Interim and Final Orders (I) Authorizing the Debtors to Maintain, Continue and Renew their Surety Bond Program and (II) Granting Certain Related Relief . Filed by Debtor Peabody Energy Corporation Hearing scheduled 4/14/2016 at 10:00 AM at Bankruptcy Courtroom 5 North., 24 Chapter 11 First Day Motion Re: / Motion of the Debtors and Debtors in Possession, Pursuant to Sections 105(a) and 363(b) of the Bankruptcy Code, for and Order Authorizing Them to Honor Customer and for Related Relief . Filed by Debtor Peabody Energy Corporation Hearing scheduled 4/14/2016 at 10:00 AM at Bankruptcy Courtroom 5 North., 25 Motion for Continuation of Utility Service and Approval of Adequate Assurance of Payment to Utility Company Under Section 366 / Motion of the Debtors and Debtors in Possession, Pursuant to Sections 105(a) and 366 of the Bankruptcy Code, for an Order Establishing Adequate Assurance Procedures with Respect to Their Utility Providers Filed by Debtor Peabody Energy Corporation Hearing scheduled 4/14/2016 at 10:00 AM at Bankruptcy Courtroom 5 North., 26 Chapter 11 First Day Motion Re: / Motion of the Debtors and Debtors in Possession for an Order (I) Confirming the Administrative Expense Status of the Debtors' Undisputed Obligations to Vendors Arising For the Postpetition Delivery of Goods and Provision of Services and (II) Granting Other Related Relief . Filed by Debtor Peabody Energy Corporation Hearing scheduled 4/14/2016 at 10:00 AM at Bankruptcy Courtroom 5 North., 27 Chapter 11 First Day Motion Re: / Motion of the Debtors and Debtors in Possession for an Order (I) Authorizing Them to Pay Prepetition Claims of Certain Lien Claimants and (II) Granting Related Relief . Filed by Debtor Peabody Energy Corporation Hearing scheduled 4/14/2016 at 10:00 AM at Bankruptcy Courtroom 5 North., 28 Chapter 11 First Day Motion Re: / Motion of the Debtors and Debtors in Possession, Pursuant to Section 105(a), 363(b) and 503(b)(9) of the Bankruptcy Code, for Interim and Final Orders Authorizing Them to Pay Prepetition Claims of Certain Essential Suppliers and Service Providers . Filed by Debtor Peabody Energy Corporation Hearing scheduled 4/14/2016 at 10:00 AM at Bankruptcy Courtroom 5 North., 31 Declaration re: Filed by Debtor Peabody Energy Corporation (RE: related document(s)27 Chapter 11 First Day Motion Re: / Motion of the Debtors and Debtors in Possession for an Order (I) Authorizing Them to Pay Prepetition Claims of Certain Lien Claimants and (II) Granting Related Relief ., 28 Chapter 11 First Day Motion Re: / Motion of the Debtors and Debtors in Possession, Pursuant to Section 105(a), 363(b) and 503(b)(9) of the Bankruptcy Code, for Interim and Final Orders Authorizing Them to Pay Prepetition Claims of Certain Essential Su)., 32 Chapter 11 First Day Motion Re: / Motion of the Debtors and Debtors in Possession for Entry of Interim and Final Orders (I) Authorizing the Continuation and Assumption of the ADM Agreement and (II) Granting Related Relief . Filed by Debtor Peabody Energy Corporation Hearing scheduled 4/14/2016 at 10:00 AM at Bankruptcy Courtroom 5 North., 33 Declaration re: / Declaration of James A. Tichenor Filed by Debtor Peabody Energy Corporation (RE: related document(s)32 Chapter 11 First Day Motion Re: / Motion of the Debtors and Debtors in Possession for Entry of Interim and Final Orders (I) Authorizing the Continuation and Assumption of the ADM Agreement and (II) Granting Related Relief .)., 34 Chapter 11 First Day Motion Re: / Motion of the Debtors and Debtors in Possession, Pursuant to Sections 345, 363(c)(1), 364, 503(b)(1) and 553 of the Bankruptcy Code, for Interim and Final Orders: (I) Approving the Continued Use of the Debtors' Cash Management System, Bank Accounts and Business Forms; (II) Granting a Waiver of the Requirements of Section 345(b) and Certain of the U.S. Trustee's Operating Guidelines; (III) Permitting Continued Intercompany Transactions; (IV) Preserving and Permitting the Exercise of Intercompany Setoff Rights; and (VI) Authorizing Banks to Honor Certain Transfers and Charge Certain Fees and Other Amounts . Filed by Debtor Peabody Energy Corporation Hearing scheduled 4/14/2016 at 10:00 AM at Bankruptcy Courtroom 5 North., 36 Motion to Seal. / Motion of the Debtors and Debtors in Possession, Pursuant to Sections 105(a) and 107(b) of the Bankruptcy Code, for Entry of an Order Authorizing Them to File Under Seal the Fee Letter Relating to the Debtors' Securitization Facility Motion Filed by Debtor Peabody Energy Corporation Hearing scheduled 4/14/2016 at 10:00 AM at Bankruptcy Courtroom 5 North., 38 Chapter 11 First Day Motion Re: / Motion of the Debtors and Debtors in Possession, Pursuant to 11 U.S.C. ?? 105, 362(d), 363(b)(1), 363(f), 363(m), 363(c)(l), 364(c)(2), 363(d), 364(d), 364(e) and 365, for Entry of Interim and Final Orders: (I) Authorizing Certain Debtors to Continue Selling and Contributing Receivables and Related Rights Pursuant to a Securitization Facility; (II) Modifying the Automatic Stay; and (III) Granting Related Relief . Filed by Debtor Peabody Energy Corporation Hearing scheduled 4/14/2016 at 10:00 AM at Bankruptcy Courtroom 5 North., 39 Declaration re: / James A. Tichenor re Motion of the Debtors and Debtors in Possession, Pursuant to 11 U.S.C. ?? 105, 362(d), 363(b)(1), 363(f), 363(m), 363(c)(l), 364(c)(2), 363(d), 364(d), 364(e) and 365, for Entry of Interim and Final Orders: (I) Authorizing Certain Debtors to Continue Selling and Contributing Receivables and Related Rights Pursuant to a Securitization Facility; (II) Modifying the Automatic Stay; and (III) Granting Related Relief Filed by Debtor Peabody Energy Corporation (RE: related document(s)38 Chapter 11 First Day Motion Re: / Motion of the Debtors and Debtors in Possession, Pursuant to 11 U.S.C. ?? 105, 362(d), 363(b)(1), 363(f), 363(m), 363(c)(l), 364(c)(2), 363(d), 364(d), 364(e) and 365, for Entry of Interim and Final Orders:)., 41 Application to Employ Kurtzman Carson Consultants, LLC as Claims, Ballot and Noticing Agent Filed by Debtor Peabody Energy Corporation Hearing scheduled 4/14/2016 at 10:00 AM at Bankruptcy Courtroom 5 North., 42 Application to Employ Jones Day as Counsel for the Debtors and Debtors in Possession Filed by Debtor Peabody Energy Corporation Hearing scheduled 4/14/2016 at 10:00 AM at Bankruptcy Courtroom 5 North., 43 Application to Employ Armstrong Teasdale LLP as Local Co-Counsel for Debtors and Debtors in Possession Filed by Debtor Peabody Energy Corporation Hearing scheduled 4/14/2016 at 10:00 AM at Bankruptcy Courtroom 5 North., 45 Motion to Use Cash Collateral / Motion of the Debtors and Debtors in Possession, Pursuant to Sections 105, 361, 362, 363, 364 and 507(b) and Bankruptcy Rules 4001(b) and (c), for Interim and Final Orders (I) Authorizing Debtors (A) to Obtain Postpetition Financing and (B) to Utilize Cash Collateral; (II) Granting Adequate Protection to Prepetition Secured Parties; and (III) Scheduling a Final Hearing Filed by Debtor Peabody Energy Corporation Hearing scheduled 4/14/2016 at 10:00 AM at Bankruptcy Courtroom 5 North., 46 Motion to Seal (RE: related document(s)45 Motion to Use Cash Collateral). / Motion of the Debtors and Debtors in Possession, Pursuant to Sections 105(a) and 107(b) of the Bankruptcy Code, for Entry of an Order Authorizing Them to File Under Seal the Fee Letter Relating to Debtors' DIP Motion Filed by Debtor Peabody Energy Corporation Hearing scheduled 4/14/2016 at 10:00 AM at Bankruptcy Courtroom 5 North., 47 Declaration re: / Declaration of Carlin Adrianopoli Filed by Debtor Peabody Energy Corporation (RE: related document(s)24 Chapter 11 First Day Motion Re: / Motion of the Debtors and Debtors in Possession, Pursuant to Sections 105(a) and 363(b) of the Bankruptcy Code, for and Order Authorizing Them to Honor Customer and for Related Relief ., 45 Motion to Use Cash Collateral / Motion of the Debtors and Debtors in Possession, Pursuant to Sections 105, 361, 362, 363, 364 and 507(b) and Bankruptcy Rules 4001(b) and (c), for Interim and Final Orders (I) Authorizing Debtors (A) to Obtain Postpe)., 53 Chapter 11 First Day Motion Re: / Motion of the Debtors and Debtors in Possession, Pursuant to Sections 105(a), 363 and 364 of the Bankruptcy Code, for Interim and Final Orders Authorizing Them To: (I) Maintain, Continue and Renew Their Property Casualty, Liability, Workers' Compensation and Other Insurance Programs, Policies and Agreements; and (II) Honor Certain Prepetition Obligations in Respect Thereof . Filed by Debtor Peabody Energy Corporation Hearing scheduled 4/14/2016 at 10:00 AM at Bankruptcy Courtroom 5 North., 57 Motion to Expedite Hearing (related documents 13 Chapter 11 First Day Motion, 14 Chapter 11 First Day Motion, 15 Motion to Extend Time, 16 Chapter 11 First Day Motion, 17 Chapter 11 First Day Motion, 18 Chapter 11 First Day Motion, 20 Chapter 11 First Day Motion, 21 Chapter 11 First Day Motion, 22 Chapter 11 First Day Motion, 23 Chapter 11 First Day Motion, 24 Chapter 11 First Day Motion, 25 Motion for Continuation of Utility Service, 26 Chapter 11 First Day Motion, 27 Chapter 11 First Day Motion, 28 Chapter 11 First Day Motion, 32 Chapter 11 First Day Motion, 34 Chapter 11 First Day Motion, 36 Motion to Seal, 38 Chapter 11 First Day Motion, 41 Application to Employ, 42 Application to Employ, 43 Application to Employ, 45 Motion to Use Cash Collateral, 46 Motion to Seal, 53 Chapter 11 First Day Motion, 56 Chapter 11 First Day Motion) Filed by Debtor Peabody Energy Corporation Hearing scheduled 4/14/2016 at 10:00 AM at Bankruptcy Courtroom 5 North., 65 Corrected PDF / Motion of the Debtors and Debtors in Possession for Entry of an Order Establishing Certain Notice, Case Management and Administrative Procedures Filed by Debtor Peabody Energy Corporation (RE: related document(s)16 Chapter 11 First Day Motion Re: / Motion of the Debtors and Debtors in Possession for Entry of an Order Establishing Certain Notice, Case Management and Administrative Procedures .).). Hearing to be held on 4/14/2016 at 10:00 AM Bankruptcy Courtroom 5 North for 15 and for 31 and for 27 and for 13 and for 17 and for 46 and for 23 and for 65 and for 34 and for 33 and for 57 and for 47 and for 14 and for 32 and for 19 and for 24 and for 42 and for 7 and for 38 and for 18 and for 22 and for 28 and for 26 and for 25 and for 41 and for 39 and for 45 and for 20 and for 43 and for 21 and for 53 and for 36, (Cousins, Steven) (Entered: 04/13/2016) (10 pgs) |
90 | Apr 13, 2016 | Request | Order Granting Motion To Appear Pro Hac Vice for Matthew C. Corcoran (Related Doc # 62) (sch, m) (Entered: 04/13/2016) (3 pgs) |
91 | Apr 13, 2016 | Request | Order Granting Motion To Appear Pro Hac Vice for Robert W. Hamilton (Related Doc # 63) (sch, m) (Entered: 04/13/2016) (3 pgs) |
92 | Apr 13, 2016 | Request | Order Granting Motion To Appear Pro Hac Vice for Benjamin Rosenblum (Related Doc # 64) (sch, m) (Entered: 04/13/2016) (3 pgs) |
93 | Apr 13, 2016 | Request | Order Granting Motion To Appear Pro Hac Vice for Cullen D. Speckhart (Related Doc # 66) (sch, m) (Entered: 04/13/2016) (3 pgs) |
94 | Apr 13, 2016 | View | Exhibit A Filed by Debtor Peabody Energy Corporation (RE: related document(s)53 Chapter 11 First Day Motion Re: / Motion of the Debtors and Debtors in Possession, Pursuant to Sections 105(a), 363 and 364 of the Bankruptcy Code, for Interim and Final Orders Authorizing Them To: (I) Maintain, Continue and Renew Their Property Casu). (Cousins, Steven) (Entered: 04/13/2016) (2 pgs) |
104 | Apr 13, 2016 | View | Motion of the Debtors and Debtors in Possession, Pursuant to Rule 1015(b) of the Federal Rules of Bankruptcy Procedure and Local Rule 1015(B), for an Order (I) Directing the Joint Administration of the Debtors' Chapter 11 Cases and (II) Granting Related Relief. Filed by Debtor Peabody Energy Corporation (pas, s) (Entered: 04/14/2016) (49 pgs) |
Apr 14, 2016 | Creditor Request for Notices filed by Whayne Supply Company. (Henry, Kevin) (Entered: 04/14/2016) | ||
Apr 14, 2016 | Creditor Request for Notices filed by Cecil I. Walker Machinery Co.. (Henry, Kevin) (Entered: 04/14/2016) | ||
95 | Apr 14, 2016 | View | Certificate of Service re First Day Pleadings and Proposed Orders Filed by Other Professional Kurtzman Carson Consultants, LLC (RE: related document(s)3 Chapter 11 First Day Motion Re: MOTION OF THE DEBTORS AND DEBTORS IN POSSESSION FOR LEAVE TO EXCEED THE PAGE LIMITATION IN THEIR FIRST DAY MOTIONS., 7 Declaration, 13 Chapter 11 First Day Motion Re: MOTION OF CERTAIN DEBTORS AND DEBTORS IN POSSESSION, PURSUANT TO SECTION 105(A), 1107 AND 1505 OF THE BANKRUPTCY CODE, FOR AN ORDER (I) APPOINTING THE FOREIGN REPRESENTATIVE OF PEABODY HOLDINGS (GIBRALTAR) LIMITED AND (, 14 Chapter 11 First Day Motion Re: / Motion of the Debtors and Debtors in Possession, Pursuant to Sections 105(a), 107(c), 342 and 521 of the Bankruptcy Code, Bankruptcy Rules 1007(a), 2002(a), 2002(f) and 9037 and Local Bankruptcy Rules 1002(C), 1007-7,, 15 Motion to Extend Time to / Motion of the Debtors and Debtors in Possession for an Order (I) Granting Them an Extension of Time Within Which to File Schedules and Related Documents, (II) Waiving the Requirement to File a List of Equity Security Holders, 16 Chapter 11 First Day Motion Re: / Motion of the Debtors and Debtors in Possession for Entry of an Order Establishing Certain Notice, Case Management and Administrative Procedures ., 17 Chapter 11 First Day Motion Re: / Motion of the Debtors and Debtors in Possession, Pursuant to Section 105(a) of the Bankruptcy Code, for an Order (I) Confirming the Protections of Sections 362, 365 and 525 of the Bankruptcy Code and (II) Granting Cer, 18 Chapter 11 First Day Motion Re: / Motion of Debtors and Debtors in Possession for an Order: (I) Authorizing Payment of Prepetition Employee Wages and benefits; (II) Authorizing Payment and Continuation of Certain Postpetition Employee Wages and Benef, 19 Declaration, 20 Chapter 11 First Day Motion Re: / Motion of the Debtors and Debtors in Possession, Pursuant to Sections 105(a) and 363 of the Bankruptcy Code, for an Order (I) Authorizing the Debtors to Enter Into and Perform Under Coal Contracts and (II) Granting Ce, 21 Chapter 11 First Day Motion Re: / Motion of the Debtors and Debtors in Possession, Pursuant to Sections 105(a), 362(d), 363(b), 507(a) and 541 of the Bankruptcy Code, for an Order Authorizing the Debtors and Debtors in Possession to Pay Certain Prepet, 22 Chapter 11 First Day Motion Re: / Motion of the Debtors and Debtors in Possession, Pursuant to Sections 105(a), 362 and 541 of the Bankruptcy Code, for Entry of Interim and Final Orders: (I) Establishing Notice and Objection Procedures for Transfers, 23 Chapter 11 First Day Motion Re: / Motion of the Debtors and Debtors in Possession, Pursuant to Sections 105(a), 363 and 364 of the Bankruptcy Code, for Interim and Final Orders (I) Authorizing the Debtors to Maintain, Continue and Renew their Surety B, 24 Chapter 11 First Day Motion Re: / Motion of the Debtors and Debtors in Possession, Pursuant to Sections 105(a) and 363(b) of the Bankruptcy Code, for and Order Authorizing Them to Honor Customer and for Related Relief ., 25 Motion for Continuation of Utility Service and Approval of Adequate Assurance of Payment to Utility Company Under Section 366 / Motion of the Debtors and Debtors in Possession, Pursuant to Sections 105(a) and 366 of the Bankruptcy Code, for an Orde, 26 Chapter 11 First Day Motion Re: / Motion of the Debtors and Debtors in Possession for an Order (I) Confirming the Administrative Expense Status of the Debtors' Undisputed Obligations to Vendors Arising For the Postpetition Delivery of Goods and P, 27 Chapter 11 First Day Motion Re: / Motion of the Debtors and Debtors in Possession for an Order (I) Authorizing Them to Pay Prepetition Claims of Certain Lien Claimants and (II) Granting Related Relief ., 28 Chapter 11 First Day Motion Re: / Motion of the Debtors and Debtors in Possession, Pursuant to Section 105(a), 363(b) and 503(b)(9) of the Bankruptcy Code, for Interim and Final Orders Authorizing Them to Pay Prepetition Claims of Certain Essential Su, 31 Declaration, 32 Chapter 11 First Day Motion Re: / Motion of the Debtors and Debtors in Possession for Entry of Interim and Final Orders (I) Authorizing the Continuation and Assumption of the ADM Agreement and (II) Granting Related Relief ., 33 Declaration, 34 Chapter 11 First Day Motion Re: / Motion of the Debtors and Debtors in Possession, Pursuant to Sections 345, 363(c)(1), 364, 503(b)(1) and 553 of the Bankruptcy Code, for Interim and Final Orders: (I) Approving the Continued Use of the Debtors', 36 Motion to Seal. / Motion of the Debtors and Debtors in Possession, Pursuant to Sections 105(a) and 107(b) of the Bankruptcy Code, for Entry of an Order Authorizing Them to File Under Seal the Fee Letter Relating to the Debtors' Securitization, 38 Chapter 11 First Day Motion Re: / Motion of the Debtors and Debtors in Possession, Pursuant to 11 U.S.C. ?? 105, 362(d), 363(b)(1), 363(f), 363(m), 363(c)(l), 364(c)(2), 363(d), 364(d), 364(e) and 365, for Entry of Interim and Final Orders:, 39 Declaration, 41 Application to Employ Kurtzman Carson Consultants, LLC as Claims, Ballot and Noticing Agent, 42 Application to Employ Jones Day as Counsel for the Debtors and Debtors in Possession, 43 Application to Employ Armstrong Teasdale LLP as Local Co-Counsel for Debtors and Debtors in Possession, 44 Order on Chapter 11 First Day Motion, 45 Motion to Use Cash Collateral / Motion of the Debtors and Debtors in Possession, Pursuant to Sections 105, 361, 362, 363, 364 and 507(b) and Bankruptcy Rules 4001(b) and (c), for Interim and Final Orders (I) Authorizing Debtors (A) to Obtain Postpe, 46 Motion to Seal (RE: related document(s)45 Motion to Use Cash Collateral). / Motion of the Debtors and Debtors in Possession, Pursuant to Sections 105(a) and 107(b) of the Bankruptcy Code, for Entry of an Order Authorizing Them to File Under Seal, 47 Declaration, 48 Chapter 11 First Day Motion Re: / Motion of the Debtors and Debtors in Possession, Pursuant to Sections 105(a), 363 and 503 of the Bankruptcy Code and Bankruptcy Rules 3002 and 3003, for an Order (I) Establishing Procedures to Resolve Claims Arising U, 49 Chapter 11 First Day Motion Re: / Motion of the Debtors and Debtors in Possession, Pursuant to Sections 105(a) and 362 of the Bankruptcy Code and Bankruptcy Rule 9019(b), for an Order (I) Establishing Procedures for Resolving Reclamation Claims Assert, 50 Chapter 11 First Day Motion Re: / Motion of the Debtors and Debtors in Possession for an Order Authorizing the Retention and Compensation of Professionals Utilized by the Debtors in the Ordinary Course of Business ., 51 Chapter 11 First Day Motion Re: / Motion of the Debtors and Debtors in Possession, Pursuant to Sections 105(a) and 331 of the Bankruptcy Code, Bankruptcy Rule 2016(a) and Local Bankruptcy Rule 2016-1 and 2016-2, for an Order Establishing Procedures fo, 52 Motion to Reject Lease or Executory Contract / Motion of the Debtors and Debtors in Possession, Pursuant to Section 105 and 365 of the Bankruptcy Code, for an Order Authorizing the Rejection of Certain Executory Contracts and Unexpired Leases Nunc, 53 Chapter 11 First Day Motion Re: / Motion of the Debtors and Debtors in Possession, Pursuant to Sections 105(a), 363 and 364 of the Bankruptcy Code, for Interim and Final Orders Authorizing Them To: (I) Maintain, Continue and Renew Their Property Casu, 54 Application to Employ FTI Consulting, Inc. as Financial Advisors, 55 Application to Employ Lazard Freres & Co. LLC and Lazard Pty Limited as Investment Banker, 56 Chapter 11 First Day Motion Re: / Motion of the Debtors and Debtors in Possession, Pursuant to Rule 1015(b) of the Federal Rules of Bankruptcy Procedure and Local Rule 1015(B), for an Order (I) Directing the Joint Administration of the Debtors' C, 57 Motion to Expedite Hearing (related documents 13 Chapter 11 First Day Motion, 14 Chapter 11 First Day Motion, 15 Motion to Extend Time, 16 Chapter 11 First Day Motion, 17 Chapter 11 First Day Motion, 18 Chapter 11 First Day Motion, 20 Ch, 58 Motion to Appear Pro Hac Vice for Heather Lennox, 59 Motion to Appear Pro Hac Vice for Amy Edgy, 60 Motion to Appear Pro Hac Vice for Daniel T. Moss, 61 Motion to Appear Pro Hac Vice for Mark A. Cody, 62 Motion to Appear Pro Hac Vice for Matthew C. Corcoran, 63 Motion to Appear Pro Hac Vice for Robert W. Hamilton, 64 Motion to Appear Pro Hac Vice for Benjamin Rosenblum, 65 Corrected PDF, 89 Notice of Hearing, 94 Exhibit). (Hill, Mike) (Entered: 04/14/2016) (116 pgs) |
96 | Apr 14, 2016 | Request | Resend Document to correct recipient (RE: related document(s)80 Order on Motion to Appear pro hac vice) (sch, m) (Entered: 04/14/2016) (3 pgs) |
97 | Apr 14, 2016 | Request | Motion to Appear Pro Hac Vice for Mary Agnes Petrovic Filed by Interested Party Pension Benefit Guaranty Corporation (daw, j) (Entered: 04/14/2016) (7 pgs) |
Apr 14, 2016 | Receipt Number 5357363, Fee Amount $100.00 (RE: related document(s)66 Motion to Appear pro hac vice filed by Creditor Whayne Supply Company, Creditor Wyoming Machinery Company, Creditor MacAllister Machinery Co. Inc., Creditor Cecil I. Walker Machinery Co.) (cro, d) (Entered: 04/14/2016) | ||
Apr 14, 2016 | Receipt Number 5357267, Fee Amount $100.00 (RE: related document(s)64 Motion to Appear pro hac vice filed by Debtor Peabody Energy Corporation) (cro, d) (Entered: 04/14/2016) | ||
Apr 14, 2016 | Receipt Number 5357258, Fee Amount $100.00 (RE: related document(s)63 Motion to Appear pro hac vice filed by Debtor Peabody Energy Corporation) (cro, d) (Entered: 04/14/2016) | ||
Apr 14, 2016 | Receipt Number 5357252, Fee Amount $100.00 (RE: related document(s)62 Motion to Appear pro hac vice filed by Debtor Peabody Energy Corporation) (cro, d) (Entered: 04/14/2016) | ||
Apr 14, 2016 | Receipt Number 5357246, Fee Amount $100.00 (RE: related document(s)61 Motion to Appear pro hac vice filed by Debtor Peabody Energy Corporation) (cro, d) (Entered: 04/14/2016) | ||
Apr 14, 2016 | Receipt Number 5357240, Fee Amount $100.00 (RE: related document(s)60 Motion to Appear pro hac vice filed by Debtor Peabody Energy Corporation) (cro, d) (Entered: 04/14/2016) | ||
Apr 14, 2016 | Receipt Number 5357230, Fee Amount $100.00 (RE: related document(s)59 Motion to Appear pro hac vice filed by Debtor Peabody Energy Corporation) (cro, d) (Entered: 04/14/2016) | ||
Apr 14, 2016 | Receipt Number 5357221, Fee Amount $100.00 (RE: related document(s)58 Motion to Appear pro hac vice filed by Debtor Peabody Energy Corporation) (cro, d) (Entered: 04/14/2016) | ||
Apr 14, 2016 | Receipt Number 5357185, Fee Amount $100.00 (RE: related document(s)40 Motion to Appear pro hac vice filed by Creditor Citibank, N.A.) (cro, d) (Entered: 04/14/2016) | ||
Apr 14, 2016 | Receipt Number 5357169, Fee Amount $100.00 (RE: related document(s)37 Motion to Appear pro hac vice filed by Creditor Citibank, N.A.) (cro, d) (Entered: 04/14/2016) | ||
Apr 14, 2016 | Receipt Number 5357163, Fee Amount $100.00 (RE: related document(s)35 Motion to Appear pro hac vice filed by Creditor Citibank, N.A.) (cro, d) (Entered: 04/14/2016) | ||
Apr 14, 2016 | Receipt Number 5357119, Fee Amount $100.00 (RE: related document(s)29 Motion to Appear pro hac vice filed by Creditor Citibank, N.A.) (cro, d) (Entered: 04/14/2016) | ||
Apr 14, 2016 | Receipt Number 5357154, Fee Amount $100.00 (RE: related document(s)30 Motion to Appear pro hac vice filed by Creditor Citibank, N.A.) (cro, d) (Entered: 04/14/2016) | ||
Apr 14, 2016 | Receipt Number 5357111, Fee Amount $100.00 (RE: related document(s)5 Motion to Appear pro hac vice filed by Creditor PNC Bank, National Association) (cro, d) (Entered: 04/14/2016) | ||
Apr 14, 2016 | Receipt Number 5357078, Fee Amount $100.00 (RE: related document(s)4 Motion to Appear pro hac vice filed by Creditor PNC Bank, National Association) (cro, d) (Entered: 04/14/2016) | ||
98 | Apr 14, 2016 | Request | Motion to Appear Pro Hac Vice for Richard M. Lorenzen Filed by Creditor Empire Southwest, LLC (Jennings, Brian) (Entered: 04/14/2016) (2 pgs) |
99 | Apr 14, 2016 | View | PDF with attached Audio File. Court Date & Time [ 4/14/2016 12:26:12 PM ]. File Size [ 3345 KB ]. Run Time [ 00:13:56 ]. (admin). (Entered: 04/14/2016) (1 pg) |
100 | Apr 14, 2016 | Request | PDF with attached Audio File. Court Date & Time [ 4/14/2016 9:55:43 AM ]. File Size [ 28468 KB ]. Run Time [ 01:58:37 ]. (admin). (Entered: 04/14/2016) (1 pg) |
101 | Apr 14, 2016 | Request | Order Granting Motion To Appear Pro Hac Vice for Mary A. Petrovic (Related Doc # 97) (pas, s) (Entered: 04/14/2016) (2 pgs) |
102 | Apr 14, 2016 | Request | Order Granting Motion To Appear Pro Hac Vice for Brian F. Kidwell (Related Doc # 70) (pas, s) (Entered: 04/14/2016) (2 pgs) |
103 | Apr 14, 2016 | Request | Order Granting Motion To Appear Pro Hac Vice for Michael D. Mueller (Related Doc # 84) (pas, s) (Entered: 04/14/2016) (3 pgs) |
105 | Apr 14, 2016 | View | Order Granting Motion For Joint Administration (Related Doc # 104) (pas, s) (Entered: 04/14/2016) (43 pgs) |
Apr 14, 2016 | Hearing Held (RE: related document(s)57 Motion to Expedite Hearing filed by Debtor Peabody Energy Corporation) Granted - order to be submitted. (mcco, s) (Entered: 04/14/2016) | ||
Apr 14, 2016 | Hearing Held (RE: related document(s)13 Chapter 11 First Day Motion filed by Debtor Peabody Energy Corporation) Granted - order to be submitted. (mcco, s) (Entered: 04/14/2016) | ||
Apr 14, 2016 | Hearing Held (RE: related document(s)14 Chapter 11 First Day Motion filed by Debtor Peabody Energy Corporation) Granted - order to be submitted. (mcco, s) (Entered: 04/14/2016) | ||
Apr 14, 2016 | Hearing Held (RE: related document(s)15 Motion to Extend Time filed by Debtor Peabody Energy Corporation) Granted - order to be submitted. (mcco, s) (Entered: 04/14/2016) | ||
Apr 14, 2016 | Hearing Held (RE: related document(s)16 Chapter 11 First Day Motion filed by Debtor Peabody Energy Corporation) Granted - order to be submitted. (mcco, s) (Entered: 04/14/2016) | ||
Apr 14, 2016 | Hearing Held (RE: related document(s)17 Chapter 11 First Day Motion filed by Debtor Peabody Energy Corporation) Granted - order to be submitted. Granted - order to be submitted. (mcco, s) (Entered: 04/14/2016) | ||
Apr 14, 2016 | Hearing Continued (RE: related document(s)18 Chapter 11 First Day Motion filed by Debtor Peabody Energy Corporation) Motion is Granted - Hearing is scheduled as to paragraph 32b. Hearing to be held on 5/17/2016 at 10:00 AM Bankruptcy Courtroom 5 North for 18, (mcco, s) Modified on 4/14/2016 (mcco, s). (Entered: 04/14/2016) | ||
Apr 14, 2016 | Hearing Held (RE: related document(s)20 Chapter 11 First Day Motion filed by Debtor Peabody Energy Corporation) Granted - order to be submitted. (mcco, s) (Entered: 04/14/2016) | ||
Apr 14, 2016 | Hearing Held (RE: related document(s)21 Chapter 11 First Day Motion filed by Debtor Peabody Energy Corporation) Granted - order to be submitted. (mcco, s) (Entered: 04/14/2016) | ||
Apr 14, 2016 | Hearing Continued (RE: related document(s)22 Chapter 11 First Day Motion filed by Debtor Peabody Energy Corporation) Motion is Granted on an Interim Basis. Final Hearing to be held on 5/17/2016 at 10:00 AM Bankruptcy Courtroom 5 North for 22, (mcco, s) (Entered: 04/14/2016) | ||
Apr 14, 2016 | Hearing Continued (RE: related document(s)23 Chapter 11 First Day Motion filed by Debtor Peabody Energy Corporation) Motion is Granted on an Interim Basis. Final Hearing to be held on 5/17/2016 at 10:00 AM Bankruptcy Courtroom 5 North for 23, (mcco, s) (Entered: 04/14/2016) | ||
Apr 14, 2016 | Hearing Held (RE: related document(s)24 Chapter 11 First Day Motion filed by Debtor Peabody Energy Corporation) Granted - Order to be submitted. (mcco, s) (Entered: 04/14/2016) | ||
Apr 14, 2016 | Hearing Held (RE: related document(s)25 Motion for Continuation of Utility Service filed by Debtor Peabody Energy Corporation) Granted - Order to be submitted. (mcco, s) (Entered: 04/14/2016) | ||
Apr 14, 2016 | Hearing Held (RE: related document(s)26 Chapter 11 First Day Motion filed by Debtor Peabody Energy Corporation) Granted - Order to be submitted. (mcco, s) (Entered: 04/14/2016) | ||
Apr 14, 2016 | Hearing Held (RE: related document(s)27 Chapter 11 First Day Motion filed by Debtor Peabody Energy Corporation) Granted - Order to be submitted. (mcco, s) (Entered: 04/14/2016) | ||
Apr 14, 2016 | Hearing Continued (RE: related document(s)32 Chapter 11 First Day Motion filed by Debtor Peabody Energy Corporation) Granted on an Interim Basis. Final Hearing to be held on 5/17/2016 at 10:00 AM Bankruptcy Courtroom 5 North for 32, (mcco, s) (Entered: 04/14/2016) | ||
Apr 14, 2016 | Hearing Continued (RE: related document(s)28 Chapter 11 First Day Motion filed by Debtor Peabody Energy Corporation) Granted in Part, Continued in Part. Hearing to be held on 5/17/2016 at 10:00 AM Bankruptcy Courtroom 5 North for 28, (mcco, s) (Entered: 04/14/2016) | ||
Apr 14, 2016 | Hearing Continued (RE: related document(s)34 Chapter 11 First Day Motion filed by Debtor Peabody Energy Corporation) Granted on an Interim Basis. Final Hearing to be held on 5/17/2016 at 10:00 AM Bankruptcy Courtroom 5 North for 34, (mcco, s) (Entered: 04/14/2016) | ||
Apr 14, 2016 | Hearing Continued (RE: related document(s)38 Chapter 11 First Day Motion filed by Debtor Peabody Energy Corporation) Granted on an Interim Basis. Final Hearing to be held on 5/5/2016 at 02:00 PM Bankruptcy Courtroom 5 North for 38, (mcco, s) (Entered: 04/14/2016) | ||
Apr 14, 2016 | Hearing Held (RE: related document(s)36 Motion to Seal filed by Debtor Peabody Energy Corporation) Granted - Order to be submitted. (mcco, s) (Entered: 04/14/2016) | ||
Apr 14, 2016 | Hearing Held (RE: related document(s)41 Application to Employ filed by Debtor Peabody Energy Corporation) Granted - Order to be submitted. (mcco, s) (Entered: 04/14/2016) | ||
Apr 14, 2016 | Hearing Held (RE: related document(s)42 Application to Employ filed by Debtor Peabody Energy Corporation) Granted - Order to be submitted. (mcco, s) (Entered: 04/14/2016) | ||
Apr 14, 2016 | Hearing Held (RE: related document(s)43 Application to Employ filed by Debtor Peabody Energy Corporation) Granted - Order to be submitted. (mcco, s) (Entered: 04/14/2016) | ||
Apr 14, 2016 | Hearing Continued (RE: related document(s)45 Motion to Use Cash Collateral filed by Debtor Peabody Energy Corporation) Granted on an Interim Basis. Final Hearing to be held on 5/5/2016 at 02:00 PM Bankruptcy Courtroom 5 North for 45, (mcco, s) (Entered: 04/14/2016) | ||
Apr 14, 2016 | Hearing Held (RE: related document(s)46 Motion to Seal filed by Debtor Peabody Energy Corporation) Granted - Order to be submitted. (mcco, s) (Entered: 04/14/2016) | ||
Apr 14, 2016 | Hearing Held (RE: related document(s)53 Chapter 11 First Day Motion filed by Debtor Peabody Energy Corporation) Granted - Order to be submitted. (mcco, s) (Entered: 04/14/2016) | ||
Apr 14, 2016 | Hearing Held (RE: related document(s)54 Application to Employ filed by Debtor Peabody Energy Corporation) Granted - Order to be submitted. (mcco, s) (Entered: 04/14/2016) | ||
Apr 14, 2016 | Hearing Held (RE: related document(s)55 Application to Employ filed by Debtor Peabody Energy Corporation) Granted - Order to be submitted. (mcco, s) (Entered: 04/14/2016) | ||
106 | Apr 14, 2016 | Request | Motion to Appear Pro Hac Vice for Michael E. Collins Filed by Debtor Peabody Energy Corporation (Williams, Scott) NOTE: THE FILER CHOSE AN INCORRECT PARTY FILER NAME WHEN FILING THIS PLEADING. THE COURT STAFF HAS CORRECTED THIS BY ADDING THE FOLLOWING DOCKET TEXT: THE CORRECT PARTY FILER IS THE FEDERAL INSURANCE COMPANY. Modified on 4/15/2016 (pas, s). (Entered: 04/14/2016) (3 pgs) |
107 | Apr 14, 2016 | Request | Motion to Appear Pro Hac Vice for Robert W. Miller Filed by Creditor The Federal Insurance Company (Williams, Scott) (Entered: 04/14/2016) (3 pgs) |
108 | Apr 14, 2016 | View | Interim Order (RE: related document(s)45 Motion to Use Cash Collateral / Motion of the Debtors and Debtors in Possession, Pursuant to Sections 105, 361, 362, 363, 364 and 507(b) and Bankruptcy Rules 4001(b) and (c), for Interim and Final Orders (I) Authorizing Debtors (A) to Obtain Postpetition Financing and (B) to Utilize Cash Collateral; (II) Granting Adequate Protection to Prepetition Secured Parties; and (III) Scheduling a Final Hearing filed by Peabody Energy Corporation). Hearing scheduled 5/5/2016 at 02:00 PM at Bankruptcy Courtroom 5 North. (pas, s) (Entered: 04/14/2016) (70 pgs) |
109 | Apr 14, 2016 | View | Order Granting in Part (RE: related document(s)18 Chapter 11 First Day Motion Re: / Motion of Debtors and Debtors in Possession for an Order: (I) Authorizing Payment of Prepetition Employee Wages and benefits; (II) Authorizing Payment and Continuation of Certain Postpetition Employee Wages and Benefits; (III) Authorizing Payment of Costs and Expenses Incident to the Foregoing; (IV) Authorizing Financial Institutions to Honor and Process Related Checks and Transfers; and (V) Granting Other Related Relief filed by Debtor Peabody Energy Corporation). Hearing scheduled 5/17/2016 at 10:00 AM at Bankruptcy Courtroom 5 North. (pas, s) (Entered: 04/14/2016) (5 pgs) |
110 | Apr 14, 2016 | Request | Motion to Appear Pro Hac Vice for Daniel Sparks Filed by Creditor Nelson Brothers LLC (cro, d) (Entered: 04/15/2016) (3 pgs) |
Apr 15, 2016 | Receipt Number 5358509, Fee Amount $100.00 (RE: related document(s)70 Motion to Appear pro hac vice filed by Creditor MacAllister Machinery Co Inc) (cro, d) (Entered: 04/15/2016) | ||
Apr 15, 2016 | Receipt Number 5358055, Fee Amount $100.00 (RE: related document(s)84 Motion to Appear pro hac vice filed by Creditor Natural Resource Partners LP) (cro, d) (Entered: 04/15/2016) | ||
111 | Apr 15, 2016 | View | Interim Order (RE: related document(s)34 Chapter 11 First Day Motion filed by Debtor Peabody Energy Corporation). Hearing scheduled 5/17/2016 at 10:00 AM at Bankruptcy Courtroom 5 North. (cro, d) (Entered: 04/15/2016) (9 pgs) |
112 | Apr 15, 2016 | Request | Order Granting Motion To Appear Pro Hac Vice for Robert W Miller (Related Doc # 107) (cro, d) (Entered: 04/15/2016) (3 pgs) |
113 | Apr 15, 2016 | Request | Order Granting Motion To Appear Pro Hac Vice for Michael Collins (Related Doc # 106) (cro, d) (Entered: 04/15/2016) (3 pgs) |
114 | Apr 15, 2016 | Request | CASE MANAGEMENT ORDER: Order Establishing Certain Notice, Case Management and Administrative Procedures (RE: related document(s)65 Corrected PDF filed by Debtor Peabody Energy Corporation). (cro, d) (Entered: 04/15/2016) (22 pgs) |
115 | Apr 15, 2016 | Request | Order Granting Motion Expedite Hearing (Related Doc # 57) (cro, d) (Entered: 04/15/2016) (3 pgs) |
116 | Apr 15, 2016 | Request | Order Granting Motion to Extend Time (Related Doc # 15) Schedule A/B due 6/13/2016. Schedule D due 6/13/2016.Schedule E/F due 6/13/2016. Schedule G due 6/13/2016. Schedule H due 6/13/2016. Summary of Assets and Liabilities due 6/13/2016. Declaration Concerning Debtors Schedules due 6/13/2016. Statement of Financial Affairs due 6/13/2016. Chapter 11 Income Form 122B due 6/13/2016. (cro, d) (Entered: 04/15/2016) (4 pgs) |
117 | Apr 15, 2016 | Request | Order Granting Motion To Appear Pro Hac Vice for Richard Lorenzen (Related Doc # 98) (cro, d) (Entered: 04/15/2016) (2 pgs) |
118 | Apr 15, 2016 | View | Order Granting Chapter 11 First Day Motion (Related Doc # 13) (cro, d) (Entered: 04/15/2016) (4 pgs) |
119 | Apr 15, 2016 | View | Order Granting Chapter 11 First Day Motion (Related Doc # 14) (cro, d) (Entered: 04/15/2016) (4 pgs) |
120 | Apr 15, 2016 | Request | Motion to Appear Pro Hac Vice for Yvette LaPlante Filed by Interested Party Claridge Digging Service (cro, d) (Entered: 04/15/2016) (3 pgs) |
121 | Apr 15, 2016 | Request | Motion to Appear Pro Hac Vice for Deborah Bisco Filed by Interested Party Pension Benefit Guaranty Corporation (cro, d) (Entered: 04/15/2016) (7 pgs) |
122 | Apr 15, 2016 | Request | Order Granting Motion for Continuation of Utility Service and Approval of Adequate Assurance of Payment to Utility Company Under Section 366 (Related Doc # 25) (cro, d) (Entered: 04/15/2016) (10 pgs) |
123 | Apr 15, 2016 | View | Interim Order granting in part, continuing in part (RE: related document(s)28 Chapter 11 First Day Motion filed by Debtor Peabody Energy Corporation). Hearing scheduled 5/17/2016 at 10:00 AM at Bankruptcy Courtroom 5 North. (cro, d) (Entered: 04/15/2016) (9 pgs) |
124 | Apr 15, 2016 | View | Order Granting Chapter 11 First Day Motion (Related Doc # 17) (cro, d) (Entered: 04/15/2016) (6 pgs) |
125 | Apr 15, 2016 | View | Order Granting Chapter 11 First Day Motion (Related Doc # 20) (cro, d) (Entered: 04/15/2016) (5 pgs) |
126 | Apr 15, 2016 | Request | Notice of Appearance and Request for Notice by Cullen Drescher Speckhart Filed by Creditor Wyoming Machinery Company. (Speckhart, Cullen) (Entered: 04/15/2016) (2 pgs) |
127 | Apr 15, 2016 | Request | Notice of Appearance and Request for Notice by Christiaan D. Horton Filed by Creditor Associated Electric Cooperative, Inc. (Horton, Christiaan) (Entered: 04/15/2016) (2 pgs) |
128 | Apr 15, 2016 | Request | Notice of Appearance and Request for Notice by Cullen Drescher Speckhart Filed by Creditors Cecil I Walker Machinery Co, Whayne Supply Company. (Speckhart, Cullen) (Entered: 04/15/2016) (2 pgs) |
129 | Apr 15, 2016 | Request | Notice of Appearance and Request for Notice by Cullen Drescher Speckhart Filed by Creditor MacAllister Machinery Co Inc. (Speckhart, Cullen) (Entered: 04/15/2016) (2 pgs) |
130 | Apr 15, 2016 | Request | Notice of Appearance and Request for Notice by Cullen Drescher Speckhart Filed by Creditor Wagner Equipment Co.. (Speckhart, Cullen) (Entered: 04/15/2016) (2 pgs) |
131 | Apr 15, 2016 | Request | Motion to Appear Pro Hac Vice for Keith A Langley Filed by Interested Party Liberty Mutual Insurance Company (cro, d) (Entered: 04/15/2016) (3 pgs) |
132 | Apr 15, 2016 | Request | Motion to Appear Pro Hac Vice for Brandon K Bains Filed by Interested Party Liberty Mutual Insurance Company (cro, d) (Entered: 04/15/2016) (3 pgs) |
133 | Apr 15, 2016 | View | Order Granting Chapter 11 First Day Motion (Related Doc # 21) (cro, d) (Entered: 04/15/2016) (4 pgs) |
134 | Apr 15, 2016 | View | Interim Order (RE: related document(s)32 Chapter 11 First Day Motion filed by Debtor Peabody Energy Corporation). Hearing scheduled 5/17/2016 at 10:00 AM at Bankruptcy Courtroom 5 North. (cro, d) (Entered: 04/15/2016) (6 pgs) |
135 | Apr 15, 2016 | View | Interim Order (RE: related document(s)22 Chapter 11 First Day Motion filed by Debtor Peabody Energy Corporation). Hearing scheduled 5/17/2016 at 10:00 AM at Bankruptcy Courtroom 5 North. (cro, d) (Entered: 04/15/2016) (11 pgs) |
136 | Apr 15, 2016 | View | Interim Order (RE: related document(s)23 Chapter 11 First Day Motion filed by Debtor Peabody Energy Corporation). Hearing scheduled 5/17/2016 at 10:00 AM at Bankruptcy Courtroom 5 North. (cro, d) (Entered: 04/15/2016) (8 pgs) |
137 | Apr 15, 2016 | View | Interim Order (RE: related document(s)38 Chapter 11 First Day Motion filed by Debtor Peabody Energy Corporation). Hearing scheduled 5/5/2016 at 02:00 PM at Bankruptcy Courtroom 5 North. (cro, d) (Entered: 04/15/2016) (28 pgs) |
138 | Apr 15, 2016 | View | Order Granting Motion To Seal (Related Doc # 36) (cro, d) (Entered: 04/15/2016) (4 pgs) |
139 | Apr 15, 2016 | Request | Notice of Appearance and Request for Notice by Bonnie L. Clair Filed by Creditors United Mine Workers of America Combined Benefit Fund, United Mine Workers of America 1992 Benefit Plan, United Mine Workers of America 1974 Pension Plan. (Clair, Bonnie) (Entered: 04/15/2016) (3 pgs) |
140 | Apr 15, 2016 | Request | Order Granting Motion To Seal (Related Doc # 46) (cro, d) (Entered: 04/15/2016) (4 pgs) |
141 | Apr 15, 2016 | View | Order Granting Chapter 11 First Day Motion (Related Doc # 24) (cro, d) (Entered: 04/15/2016) (4 pgs) |
142 | Apr 15, 2016 | Request | Notice of Appearance and Request for Notice by Timothy Michael Swanson , James T Burghardt Filed by Creditor Western Organization of Resource Councils . (pas, s) (Entered: 04/15/2016) (2 pgs) |
143 | Apr 15, 2016 | Request | Order Requiring Attorney James T. Burghardt to file all subsequent documents in electronic format. Court Certificate of Mailing. Number of Notices: 1. (RE: related document(s)142 Notice of Appearance filed by Creditor Western Organization of Resource Councils). (pas, s) (Entered: 04/15/2016) (2 pgs) |
144 | Apr 15, 2016 | Request | Motion to Appear Pro Hac Vice for Peter A. Clark Filed by Creditors Monk Mining Supply, Inc., Veyance Industrial Supply, Inc., Veyance Technologies, Inc. (Kuenstler, John) (Entered: 04/15/2016) (2 pgs) |
145 | Apr 15, 2016 | Request | Order Requiring Attorney Tim Swanson to file all subsequent documents in electronic format. Court Certificate of Mailing. Number of Notices: 1. (RE: related document(s)142 Notice of Appearance filed by Creditor Western Organization of Resource Councils). (pas, s) (Entered: 04/15/2016) (2 pgs) |
146 | Apr 15, 2016 | Request | Motion to Appear Pro Hac Vice for Timothy S. McFadden Filed by Creditors Monk Mining Supply, Inc., Veyance Industrial Supply, Inc., Veyance Technologies, Inc. (Kuenstler, John) (Entered: 04/15/2016) (2 pgs) |
147 | Apr 15, 2016 | Request | Notice of Appearance and Request for Notice by John F. Kuenstler Filed by Creditors Monk Mining Supply, Inc., Veyance Industrial Supply, Inc., Veyance Technologies, Inc.. (Kuenstler, John) (Entered: 04/15/2016) (3 pgs) |
148 | Apr 15, 2016 | View | Order Granting Chapter 11 First Day Motion (Related Doc # 26) (cro, d) (Entered: 04/15/2016) (4 pgs) |
149 | Apr 15, 2016 | Request | Amended Interim Order (RE: related document(s)45 Motion to Use Cash Collateral filed by Debtor Peabody Energy Corporation). Hearing scheduled 5/5/2016 at 02:00 PM at Bankruptcy Courtroom 5 North. (cro, d) (Entered: 04/15/2016) (71 pgs) |
150 | Apr 15, 2016 | View | Order Granting Chapter 11 First Day Motion (Related Doc # 27) (cro, d) (Entered: 04/15/2016) (6 pgs) |
151 | Apr 15, 2016 | Request | Order Granting Motion To Appear Pro Hac Vice for Daniel Sparks (Related Doc # 110) (cro, d) (Entered: 04/15/2016) (3 pgs) |
152 | Apr 15, 2016 | View | Interim Order (RE: related document(s)53 Chapter 11 First Day Motion filed by Debtor Peabody Energy Corporation). Hearing scheduled 5/17/2016 at 10:00 AM at Bankruptcy Courtroom 5 North. (cro, d) (Entered: 04/15/2016) (8 pgs) |
153 | Apr 15, 2016 | Request | Order Granting Motion To Appear Pro Hac Vice for Deborah Bisco (Related Doc # 121) (cro, d) (Entered: 04/15/2016) (2 pgs) |
154 | Apr 15, 2016 | Request | Order Granting Motion To Appear Pro Hac Vice for Yvette LaPlante (Related Doc # 120) (cro, d) (Entered: 04/15/2016) (3 pgs) |
155 | Apr 15, 2016 | Request | Order Granting Motion To Appear Pro Hac Vice for Brandon K Bains (Related Doc # 132) (cro, d) (Entered: 04/15/2016) (3 pgs) |
156 | Apr 15, 2016 | Request | Order Granting Motion To Appear Pro Hac Vice for Keith A Langley (Related Doc # 131) (cro, d) (Entered: 04/15/2016) (3 pgs) |
Apr 15, 2016 | Receipt Number 5360016, Fee Amount $100.00 (RE: related document(s)106 Motion to Appear pro hac vice filed by Creditor The Federal Insurance Company) (cro, d) (Entered: 04/15/2016) | ||
157 | Apr 15, 2016 | Request | Notice of Appearance and Request for Notice by Richard M Lorenzen Filed by Creditor Empire Southwest LLC. (Lorenzen, Richard) (Entered: 04/15/2016) (3 pgs) |
Apr 15, 2016 | Receipt Number 535999, Fee Amount $100.00 (RE: related document(s)107 Motion to Appear pro hac vice filed by Creditor The Federal Insurance Company) (cro, d) (Entered: 04/15/2016) | ||
158 | Apr 15, 2016 | Request | Notice of Appearance and Request for Notice by Brian A. Jennings Filed by Creditor Empire Southwest LLC. (Jennings, Brian) (Entered: 04/15/2016) (3 pgs) |
159 | Apr 15, 2016 | Request | BNC Certificate of Mailing - PDF Document Notice Date 04/15/2016. (Related Doc # 71) (Admin.) (Entered: 04/15/2016) (11 pgs) |
160 | Apr 15, 2016 | Request | BNC Certificate of Mailing - PDF Document Notice Date 04/15/2016. (Related Doc # 72) (Admin.) (Entered: 04/15/2016) (12 pgs) |
161 | Apr 15, 2016 | Request | BNC Certificate of Mailing - PDF Document Notice Date 04/15/2016. (Related Doc # 74) (Admin.) (Entered: 04/15/2016) (12 pgs) |
162 | Apr 15, 2016 | Request | BNC Certificate of Mailing - PDF Document Notice Date 04/15/2016. (Related Doc # 75) (Admin.) (Entered: 04/15/2016) (12 pgs) |
163 | Apr 15, 2016 | Request | BNC Certificate of Mailing - PDF Document Notice Date 04/15/2016. (Related Doc # 77) (Admin.) (Entered: 04/15/2016) (12 pgs) |
164 | Apr 15, 2016 | Request | BNC Certificate of Mailing - PDF Document Notice Date 04/15/2016. (Related Doc # 80) (Admin.) (Entered: 04/15/2016) (12 pgs) |
165 | Apr 15, 2016 | Request | BNC Certificate of Mailing - PDF Document Notice Date 04/15/2016. (Related Doc # 81) (Admin.) (Entered: 04/15/2016) (12 pgs) |
166 | Apr 15, 2016 | Request | BNC Certificate of Mailing - PDF Document Notice Date 04/15/2016. (Related Doc # 85) (Admin.) (Entered: 04/15/2016) (12 pgs) |
167 | Apr 15, 2016 | Request | BNC Certificate of Mailing - PDF Document Notice Date 04/15/2016. (Related Doc # 86) (Admin.) (Entered: 04/15/2016) (12 pgs) |
168 | Apr 15, 2016 | Request | BNC Certificate of Mailing - PDF Document Notice Date 04/15/2016. (Related Doc # 87) (Admin.) (Entered: 04/15/2016) (12 pgs) |
169 | Apr 15, 2016 | Request | BNC Certificate of Mailing - PDF Document Notice Date 04/15/2016. (Related Doc # 88) (Admin.) (Entered: 04/15/2016) (12 pgs) |
170 | Apr 15, 2016 | Request | BNC Certificate of Mailing - PDF Document Notice Date 04/15/2016. (Related Doc # 90) (Admin.) (Entered: 04/15/2016) (12 pgs) |
171 | Apr 15, 2016 | Request | BNC Certificate of Mailing - PDF Document Notice Date 04/15/2016. (Related Doc # 91) (Admin.) (Entered: 04/15/2016) (12 pgs) |
172 | Apr 15, 2016 | Request | BNC Certificate of Mailing - PDF Document Notice Date 04/15/2016. (Related Doc # 92) (Admin.) (Entered: 04/15/2016) (12 pgs) |
173 | Apr 15, 2016 | Request | BNC Certificate of Mailing - PDF Document Notice Date 04/15/2016. (Related Doc # 44) (Admin.) (Entered: 04/15/2016) (16 pgs) |
174 | Apr 16, 2016 | Request | BNC Certificate of Mailing - PDF Document Notice Date 04/16/2016. (Related Doc # 101) (Admin.) (Entered: 04/16/2016) (11 pgs) |
175 | Apr 16, 2016 | Request | BNC Certificate of Mailing - PDF Document Notice Date 04/16/2016. (Related Doc # 102) (Admin.) (Entered: 04/16/2016) (11 pgs) |
176 | Apr 16, 2016 | Request | BNC Certificate of Mailing - PDF Document Notice Date 04/16/2016. (Related Doc # 103) (Admin.) (Entered: 04/16/2016) (12 pgs) |
177 | Apr 16, 2016 | Request | BNC Certificate of Mailing - PDF Document Notice Date 04/16/2016. (Related Doc # 96) (Admin.) (Entered: 04/16/2016) (12 pgs) |
178 | Apr 17, 2016 | Request | BNC Certificate of Mailing - PDF Document Notice Date 04/17/2016. (Related Doc # 112) (Admin.) (Entered: 04/17/2016) (12 pgs) |
179 | Apr 17, 2016 | Request | BNC Certificate of Mailing - PDF Document Notice Date 04/17/2016. (Related Doc # 113) (Admin.) (Entered: 04/17/2016) (12 pgs) |
180 | Apr 17, 2016 | Request | BNC Certificate of Mailing - PDF Document Notice Date 04/17/2016. (Related Doc # 117) (Admin.) (Entered: 04/17/2016) (11 pgs) |
181 | Apr 17, 2016 | Request | BNC Certificate of Mailing - PDF Document Notice Date 04/17/2016. (Related Doc # 151) (Admin.) (Entered: 04/17/2016) (12 pgs) |
182 | Apr 17, 2016 | Request | BNC Certificate of Mailing - PDF Document Notice Date 04/17/2016. (Related Doc # 153) (Admin.) (Entered: 04/17/2016) (11 pgs) |
183 | Apr 17, 2016 | Request | BNC Certificate of Mailing - PDF Document Notice Date 04/17/2016. (Related Doc # 154) (Admin.) (Entered: 04/17/2016) (12 pgs) |
184 | Apr 17, 2016 | Request | BNC Certificate of Mailing - PDF Document Notice Date 04/17/2016. (Related Doc # 155) (Admin.) (Entered: 04/17/2016) (12 pgs) |
185 | Apr 17, 2016 | Request | BNC Certificate of Mailing - PDF Document Notice Date 04/17/2016. (Related Doc # 156) (Admin.) (Entered: 04/17/2016) (12 pgs) |
186 | Apr 18, 2016 | Request | Notice of Appearance and Request for Notice Filed by Creditor PNC Equipment Finance, LLC. (Newell, James) (Entered: 04/18/2016) (2 pgs) |
187 | Apr 18, 2016 | Request | Notice of Appearance and Request for Notice Filed by Creditor PNC Equipment Finance, LLC. (Neal, Kelly) (Entered: 04/18/2016) (2 pgs) |
188 | Apr 18, 2016 | Request | Notice of Appearance and Request for Notice Filed by Interested Party South Carolina Electric & Gas Company. (Dyer, Reid) (Entered: 04/18/2016) (2 pgs) |
189 | Apr 18, 2016 | View | Amended Interim Order (RE: related document(s)22 Chapter 11 First Day Motion filed by Debtor Peabody Energy Corporation). Hearing scheduled 5/17/2016 at 10:00 AM at Bankruptcy Courtroom 5 North. (cro, d) (Entered: 04/18/2016) (11 pgs) |
190 | Apr 18, 2016 | Request | Notice of Appearance and Request for Notice by Steven Goldstein Filed by Creditor Western Refining Wholesale, LLC. (Goldstein, Steven) (Entered: 04/18/2016) (2 pgs) |
191 | Apr 18, 2016 | View | Amended Interim Order Granting in Part and Continuing in Part (RE: related document(s)28 Chapter 11 First Day Motion filed by Debtor Peabody Energy Corporation). Hearing scheduled 5/17/2016 at 10:00 AM at Bankruptcy Courtroom 5 North. (cro, d) (Entered: 04/18/2016) (9 pgs) |
192 | Apr 18, 2016 | Request | Order Granting Motion To Appear Pro Hac Vice for Timothy S McFadden (Related Doc # 146) (cro, d) (Entered: 04/18/2016) (2 pgs) |
193 | Apr 18, 2016 | Request | Order Granting Motion To Appear Pro Hac Vice for Peter Clark (Related Doc # 144) (cro, d) (Entered: 04/18/2016) (2 pgs) |
194 | Apr 18, 2016 | Request | Motion to Appear Pro Hac Vice for Robert Ritchie Filed by Interested Party Illinois Department of Natural Resources (cro, d) (Entered: 04/18/2016) (3 pgs) |
Apr 18, 2016 | Receipt Number 5361315, Fee Amount $100.00 (RE: related document(s)110 Motion to Appear pro hac vice filed by Creditor Nelson Brothers LLC) (cro, d) (Entered: 04/18/2016) | ||
Apr 18, 2016 | Receipt Number 5363059, Fee Amount $100.00 (RE: related document(s)9 Motion to Appear pro hac vice filed by Creditor Bank of America NA, Creditor Banc of America Leasing and Capital LLC) (cro, d) (Entered: 04/18/2016) | ||
Apr 18, 2016 | Receipt Number 5363075, Fee Amount $100.00 (RE: related document(s)10 Motion to Appear pro hac vice filed by Creditor Bank of America NA, Creditor Banc of America Leasing and Capital LLC) (cro, d) (Entered: 04/18/2016) | ||
Apr 18, 2016 | Receipt Number 5363094, Fee Amount $100.00 (RE: related document(s)11 Motion to Appear pro hac vice filed by Creditor Bank of America NA, Creditor Banc of America Leasing and Capital LLC) (cro, d) (Entered: 04/18/2016) | ||
Apr 18, 2016 | Receipt Number 56616, Fee Amount $100.00 (RE: related document(s)120 Motion to Appear pro hac vice filed by Interested Party Claridge Digging Service) (cro, d) (Entered: 04/18/2016) | ||
Apr 18, 2016 | Receipt Number 56615, Fee Amount $100.00 (RE: related document(s)131 Motion to Appear pro hac vice filed by Interested Party Liberty Mutual Insurance Company) (cro, d) (Entered: 04/18/2016) | ||
Apr 18, 2016 | Receipt Number 56614, Fee Amount $100.00 (RE: related document(s)132 Motion to Appear pro hac vice filed by Interested Party Liberty Mutual Insurance Company) (cro, d) (Entered: 04/18/2016) | ||
195 | Apr 18, 2016 | View | Certificate of Service of Sydney Vinson re: First Day Orders Served on April 15, 2016 Filed by Other Professional Kurtzman Carson Consultants, LLC (RE: related document(s)85 Order on Motion to Appear pro hac vice, 86 Order on Motion to Appear pro hac vice, 87 Order on Motion to Appear pro hac vice, 88 Order on Motion to Appear pro hac vice, 90 Order on Motion to Appear pro hac vice, 91 Order on Motion to Appear pro hac vice, 92 Order on Motion to Appear pro hac vice, 122 Order on Motion for Continuation of Utility Service, 125 Order on Chapter 11 First Day Motion, 134 Interim Order, 136 Interim Order, 138 Order on Motion to Seal, 152 Interim Order). (Gershbein, Evan) (Entered: 04/18/2016) (56 pgs) |
196 | Apr 18, 2016 | View | Notice of Hearing Filed by Debtor Peabody Energy Corporation (RE: related document(s)48 Chapter 11 First Day Motion Re: / Motion of the Debtors and Debtors in Possession, Pursuant to Sections 105(a), 363 and 503 of the Bankruptcy Code and Bankruptcy Rules 3002 and 3003, for an Order (I) Establishing Procedures to Resolve Claims Arising Under Section 503(b)(9) of the Bankruptcy Code and (II) Granting Related Relief . Filed by Debtor Peabody Energy Corporation Hearing scheduled 4/14/2016 at 10:00 AM at Bankruptcy Courtroom 5 North., 49 Chapter 11 First Day Motion Re: / Motion of the Debtors and Debtors in Possession, Pursuant to Sections 105(a) and 362 of the Bankruptcy Code and Bankruptcy Rule 9019(b), for an Order (I) Establishing Procedures for Resolving Reclamation Claims Asserted Against the Debtors and Debtors in Possession and (II) Granting Related Relief . Filed by Debtor Peabody Energy Corporation Hearing scheduled 4/14/2016 at 10:00 AM at Bankruptcy Courtroom 5 North., 50 Chapter 11 First Day Motion Re: / Motion of the Debtors and Debtors in Possession for an Order Authorizing the Retention and Compensation of Professionals Utilized by the Debtors in the Ordinary Course of Business . Filed by Debtor Peabody Energy Corporation Hearing scheduled 4/14/2016 at 10:00 AM at Bankruptcy Courtroom 5 North., 51 Chapter 11 First Day Motion Re: / Motion of the Debtors and Debtors in Possession, Pursuant to Sections 105(a) and 331 of the Bankruptcy Code, Bankruptcy Rule 2016(a) and Local Bankruptcy Rule 2016-1 and 2016-2, for an Order Establishing Procedures for Interim Monthly Compensation of Professionals . Filed by Debtor Peabody Energy Corporation Hearing scheduled 4/14/2016 at 10:00 AM at Bankruptcy Courtroom 5 North., 52 Motion to Reject Lease or Executory Contract / Motion of the Debtors and Debtors in Possession, Pursuant to Section 105 and 365 of the Bankruptcy Code, for an Order Authorizing the Rejection of Certain Executory Contracts and Unexpired Leases Nunc Pro Tunc to the Petition Date Filed by Debtor Peabody Energy Corporation Hearing scheduled 4/14/2016 at 10:00 AM at Bankruptcy Courtroom 5 North.). Hearing to be held on 5/17/2016 at 10:00 AM Bankruptcy Courtroom 5 North for 50 and for 48 and for 49 and for 51 and for 52, (Ehlers, Susan) (Entered: 04/18/2016) (2 pgs) |
206 | Apr 18, 2016 | Request | Motion to waive filing fee for Motion to Appear Pro Hac Filed by Robert Ritchie (cro, d) (Entered: 04/19/2016) (1 pg) |
197 | Apr 19, 2016 | Request | Notice of Appearance and Request for Notice by Serajul F. Ali Filed by Creditor United States of America. (Ali, Serajul) (Entered: 04/19/2016) (4 pgs) |
198 | Apr 19, 2016 | Request | Notice of Appearance and Request for Notice by Keith A Langley Filed by Interested Party Liberty Mutual Insurance Company. (Langley, Keith) (Entered: 04/19/2016) (2 pgs) |
Apr 19, 2016 | Receipt Number 5364401, Fee Amount $100.00 (RE: related document(s)146 Motion to Appear pro hac vice filed by Creditor Veyance Technologies Inc, Creditor Veyance Industrial Supply Inc, Creditor Monk Mining Supply Inc) (cro, d) (Entered: 04/19/2016) | ||
Apr 19, 2016 | Receipt Number 5364397, Fee Amount $100.00 (RE: related document(s)144 Motion to Appear pro hac vice filed by Creditor Veyance Technologies Inc, Creditor Veyance Industrial Supply Inc, Creditor Monk Mining Supply Inc) (cro, d) (Entered: 04/19/2016) | ||
199 | Apr 19, 2016 | Request | Notice of Appearance and Request for Notice by Brandon K Bains Filed by Interested Party Liberty Mutual Insurance Company. (Bains, Brandon) (Entered: 04/19/2016) (2 pgs) |
200 | Apr 19, 2016 | Request | Notice of Appearance and Request for Notice by Michele Arbeeny , Alan Nisselson Filed by Interested Party Australia and New Zealand Banking Group Limited . (cro, d) (Entered: 04/19/2016) (2 pgs) |
201 | Apr 19, 2016 | Request | Notice of Appearance and Request for Notice by George B Cauthen , Jody A. Bedenbaugh Filed by Interested Party Michelin North America, Inc . (cro, d) (Entered: 04/19/2016) (4 pgs) |
202 | Apr 19, 2016 | Request | Order Requiring Attorney Alan Nisselson to file all subsequent documents in electronic format. Court Certificate of Mailing. Number of Notices: 1. (RE: related document(s)200 Notice of Appearance filed by Interested Party Australia and New Zealand Banking Group Limited). (cro, d) (Entered: 04/19/2016) (2 pgs) |
203 | Apr 19, 2016 | Request | Order Requiring Attorney Michele Arbeeny to file all subsequent documents in electronic format. Court Certificate of Mailing. Number of Notices: 1. (RE: related document(s)200 Notice of Appearance filed by Interested Party Australia and New Zealand Banking Group Limited). (cro, d) (Entered: 04/19/2016) (2 pgs) |
204 | Apr 19, 2016 | Request | Order Requiring Attorney Jody Bedenbaugh to file all subsequent documents in electronic format. Court Certificate of Mailing. Number of Notices: 1. (RE: related document(s)201 Notice of Appearance filed by Interested Party Michelin North America, Inc). (cro, d) (Entered: 04/19/2016) (2 pgs) |
205 | Apr 19, 2016 | Request | Order Requiring Attorney George Cauthen to file all subsequent documents in electronic format. Court Certificate of Mailing. Number of Notices: 1. (RE: related document(s)201 Notice of Appearance filed by Interested Party Michelin North America, Inc). (cro, d) (Entered: 04/19/2016) (2 pgs) |
207 | Apr 19, 2016 | Request | Certificate of Service re: First Day Orders Served on April 18, 2016 Filed by Other Professional Kurtzman Carson Consultants, LLC (RE: related document(s)22 Chapter 11 First Day Motion Re: / Motion of the Debtors and Debtors in Possession, Pursuant to Sections 105(a), 362 and 541 of the Bankruptcy Code, for Entry of Interim and Final Orders: (I) Establishing Notice and Objection Procedures for Transfers, 45 Motion to Use Cash Collateral / Motion of the Debtors and Debtors in Possession, Pursuant to Sections 105, 361, 362, 363, 364 and 507(b) and Bankruptcy Rules 4001(b) and (c), for Interim and Final Orders (I) Authorizing Debtors (A) to Obtain Postpe, 105 Order on Motion For Joint Administration, 109 Interim Order, 111 Interim Order, 114 Order (Generic), 115 Order on Motion to Expedite Hearing, 116 Order on Motion to Extend Time, 118 Order on Chapter 11 First Day Motion, 119 Order on Chapter 11 First Day Motion, 122 Order on Motion for Continuation of Utility Service, 124 Order on Chapter 11 First Day Motion, 125 Order on Chapter 11 First Day Motion, 133 Order on Chapter 11 First Day Motion, 134 Interim Order, 136 Interim Order, 137 Interim Order, 138 Order on Motion to Seal, 140 Order on Motion to Seal, 141 Order on Chapter 11 First Day Motion, 148 Order on Chapter 11 First Day Motion, 149 Interim Order, 150 Order on Chapter 11 First Day Motion, 152 Interim Order, 189 Interim Order, 191 Interim Order). (Gershbein, Evan) (Entered: 04/19/2016) (98 pgs) |
208 | Apr 19, 2016 | Request | Certificate of Service re: Notice of Hearing Filed by Other Professional Kurtzman Carson Consultants, LLC (RE: related document(s)196 Notice of Hearing). (Gershbein, Evan) (Entered: 04/19/2016) (14 pgs) |
209 | Apr 19, 2016 | Request | Order Granting Motion To Appear Pro Hac Vice for Robert Ritchie (Related Doc # 194) (cro, d) (Entered: 04/19/2016) (3 pgs) |
Apr 19, 2016 | Receipt Number 5365484, Fee Amount $100.00 (RE: related document(s)98 Motion to Appear pro hac vice filed by Creditor Empire Southwest LLC) (cro, d) (Entered: 04/19/2016) | ||
210 | Apr 19, 2016 | Request | Notice of Appearance and Request for Notice Filed by Creditors Computershare Trust Company of Canada, Computershare Trust Company, N.A.. (Pitta, Thomas) (Entered: 04/19/2016) (2 pgs) |
211 | Apr 20, 2016 | Request | Correspondence re: The FORMATION MEETING FOR THE OFFICIAL UNSECURED CREDITORS COMMITTEE Filed by U.S. Trustee Office of US Trustee. (Long, Leonora) Modified on 4/20/2016 (mcco, s). (Entered: 04/20/2016) (1 pg) |
212 | Apr 20, 2016 | Request | Notice of Appearance and Request for Notice Filed by Creditor Wilmington Trust Company. (Spelfogel, Douglas) (Entered: 04/20/2016) (4 pgs) |
213 | Apr 20, 2016 | Request | Notice of Appearance and Request for Notice by James Casey Jacobsen Filed by Interested Party New Mexico Energy, Minerals and Natural Resources Department. (Jacobsen, James) (Entered: 04/20/2016) (1 pg) |
214 | Apr 20, 2016 | Request | Notice of Appearance and Request for Notice by Randall F. Scherck Filed by Creditor Wells Fargo Equipment Finance, Inc.. (Scherck, Randall) (Entered: 04/20/2016) (3 pgs) |
215 | Apr 20, 2016 | View | Order Granting Application to Employ and retain Kurtzman Carson Consultants LLC as claims, ballot and noticing agent, nunc pro tunc, to the petition date(Related Doc # 41) (cro, d) (Entered: 04/20/2016) (7 pgs) |
216 | Apr 20, 2016 | Request | Notice of Appearance and Request for Notice by Kristin S. Elliott Filed by Creditor Tata America International Corporation d/b/a TCS America. (Elliott, Kristin) (Entered: 04/20/2016) (2 pgs) |
217 | Apr 20, 2016 | Request | Notice of Appearance and Request for Notice [Notice of Appearance and Request for Copies of All Notices, Pleadings and Orders] by Gerald P. Greiman Filed by Interested Party Blue Tee Corp.. (Greiman, Gerald) (Entered: 04/20/2016) (2 pgs) |
218 | Apr 20, 2016 | Request | BNC Certificate of Mailing - PDF Document Notice Date 04/20/2016. (Related Doc # 192) (Admin.) (Entered: 04/20/2016) (11 pgs) |
219 | Apr 20, 2016 | Request | BNC Certificate of Mailing - PDF Document Notice Date 04/20/2016. (Related Doc # 193) (Admin.) (Entered: 04/20/2016) (11 pgs) |
220 | Apr 21, 2016 | Request | Notice of Appearance and Request for Notice of Service of Papers by Paul J Wallace Filed by Creditor Warex, LLC. (Wallace, Paul) (Entered: 04/21/2016) (3 pgs) |
221 | Apr 21, 2016 | Request | Motion to Appear Pro Hac Vice for Paul J. Wallace of Jones Wallace, LLC Filed by Creditor Warex, LLC (Wallace, Paul) (Entered: 04/21/2016) (3 pgs) |
222 | Apr 21, 2016 | Request | Notice of Appearance and Request for Notice by Jeffrey William Hunt Filed by Creditor Missouri Department of Revenue. (Hunt, Jeffrey) (Entered: 04/21/2016) (1 pg) |
223 | Apr 21, 2016 | Request | Motion to Appear Pro Hac Vice for Maricel Elaine Skiles Filed by Interested Party Office of the Indiana Attorney General (cro, d) (Entered: 04/21/2016) (5 pgs) |
224 | Apr 21, 2016 | Request | Motion to Appear Pro Hac Vice for Douglas Spelfogel Filed by Creditor Wilmington Trust Company (cro, d) (Entered: 04/21/2016) (3 pgs) |
225 | Apr 21, 2016 | Request | Motion to Appear Pro Hac Vice for Mark Prager Filed by Creditor Wilmington Trust Company (cro, d) (Entered: 04/21/2016) (3 pgs) |
226 | Apr 21, 2016 | Request | Motion to Appear Pro Hac Vice for Richard Bernard Filed by Creditor Wilmington Trust Company (cro, d) (Entered: 04/21/2016) (4 pgs) |
227 | Apr 21, 2016 | Request | Order Granting Motion To Appear Pro Hac Vice for Paul J. Wallace (Related Doc # 221) (cro, d) (Entered: 04/21/2016) (3 pgs) |
228 | Apr 21, 2016 | Request | Order Granting Motion To Appear Pro Hac Vice for Maricel Skiles (Related Doc # 223) (cro, d) (Entered: 04/21/2016) (2 pgs) |
229 | Apr 21, 2016 | Request | Order Granting Motion To Appear Pro Hac Vice for Richard Bernard (Related Doc # 226) (cro, d) (Entered: 04/21/2016) (4 pgs) |
230 | Apr 21, 2016 | Request | Order Granting Motion To Appear Pro Hac Vice for Douglas Spelfogel (Related Doc # 224) (cro, d) (Entered: 04/21/2016) (3 pgs) |
231 | Apr 21, 2016 | Request | Order Granting Motion To Appear Pro Hac Vice for Mark Prager (Related Doc # 225) (cro, d) (Entered: 04/21/2016) (3 pgs) |
232 | Apr 21, 2016 | Request | Notice of Appearance and Request for Notice and Certificate of Service Filed by Interested Party John Robert Danko. (Cohen, Jon) (Entered: 04/21/2016) (3 pgs) |
233 | Apr 21, 2016 | Request | Certificate of Service re: 1) Notice of (A) Entry of an Interim Order Establishing Equity Transfer Procedures and (B) Hearing to Consider Entry of Final Order on Equity Transfer Procedures; and 2) Notice of (I) Record Date for Notice and Sell-Down Procedures for Trading in Claims Against the Debtors' Estates and (II) A Final Hearing Filed by Other Professional Kurtzman Carson Consultants, LLC (RE: related document(s)22 Chapter 11 First Day Motion Re: / Motion of the Debtors and Debtors in Possession, Pursuant to Sections 105(a), 362 and 541 of the Bankruptcy Code, for Entry of Interim and Final Orders: (I) Establishing Notice and Objection Procedures for Transfers). (Gershbein, Evan) (Entered: 04/21/2016) |
234 | Apr 21, 2016 | Request | Certificate of Service re: Documents Served on April 20, 2016 Filed by Other Professional Kurtzman Carson Consultants, LLC (RE: related document(s)22 Chapter 11 First Day Motion Re: / Motion of the Debtors and Debtors in Possession, Pursuant to Sections 105(a), 362 and 541 of the Bankruptcy Code, for Entry of Interim and Final Orders: (I) Establishing Notice and Objection Procedures for Transfers, 28 Chapter 11 First Day Motion Re: / Motion of the Debtors and Debtors in Possession, Pursuant to Section 105(a), 363(b) and 503(b)(9) of the Bankruptcy Code, for Interim and Final Orders Authorizing Them to Pay Prepetition Claims of Certain Essential Su, 108 Interim Order, 123 Interim Order, 135 Interim Order, 149 Interim Order, 189 Interim Order, 191 Interim Order). (Gershbein, Evan) (Entered: 04/21/2016) (35 pgs) |
Apr 21, 2016 | Receipt Number 5369799, Fee Amount $100.00 (RE: related document(s)221 Motion to Appear pro hac vice filed by Creditor Warex, LLC) (cro, d) (Entered: 04/21/2016) | ||
Apr 21, 2016 | Receipt Number 56691, Fee Amount $100.00 (RE: related document(s)226 Motion to Appear pro hac vice filed by Creditor Wilmington Trust Company) (cro, d) (Entered: 04/21/2016) | ||
Apr 21, 2016 | Receipt Number 56692, Fee Amount $100.00 (RE: related document(s)223 Motion to Appear pro hac vice filed by Interested Party Office of the Indiana Attorney General) (cro, d) (Entered: 04/21/2016) | ||
Apr 21, 2016 | Receipt Number 56689, Fee Amount $100.00 (RE: related document(s)224 Motion to Appear pro hac vice filed by Creditor Wilmington Trust Company) (cro, d) (Entered: 04/21/2016) | ||
Apr 21, 2016 | Receipt Number 56690, Fee Amount $100.00 (RE: related document(s)225 Motion to Appear pro hac vice filed by Creditor Wilmington Trust Company) (cro, d) (Entered: 04/21/2016) | ||
235 | Apr 21, 2016 | Request | BNC Certificate of Mailing - PDF Document Notice Date 04/21/2016. (Related Doc # 209) (Admin.) (Entered: 04/21/2016) (12 pgs) |
236 | Apr 22, 2016 | Request | Motion to Appear Pro Hac Vice for Kenneth H. Eckstein Filed by Creditors Elliott Management Corporation, Aurelius Capital Management, LP (Moen, Alexander) (Entered: 04/22/2016) (3 pgs) |
237 | Apr 22, 2016 | Request | Motion to Appear Pro Hac Vice for P. Bradley O'Neill Filed by Creditors Aurelius Capital Management, LP, Elliott Management Corporation (Moen, Alexander) (Entered: 04/22/2016) (3 pgs) |
238 | Apr 22, 2016 | Request | Motion to Appear Pro Hac Vice for Stephen D. Zide Filed by Creditors Aurelius Capital Management, LP, Elliott Management Corporation (Moen, Alexander) (Entered: 04/22/2016) (3 pgs) |
239 | Apr 22, 2016 | Request | Order Granting Motion To Appear Pro Hac Vice for Kenneth Eckstein (Related Doc # 236) (cro, d) (Entered: 04/22/2016) (3 pgs) |
240 | Apr 22, 2016 | Request | Order Granting Motion To Appear Pro Hac Vice for P Bradley O'Neill (Related Doc # 237) (cro, d) (Entered: 04/22/2016) (3 pgs) |
241 | Apr 22, 2016 | Request | Order Granting Motion To Appear Pro Hac Vice for Stephen Zide (Related Doc # 238) (cro, d) (Entered: 04/22/2016) (3 pgs) |
242 | Apr 22, 2016 | Request | Notice of Appearance and Request for Notice and Certificate of Service by Seth B Shapiro Filed by Creditors Federal Communications Commission, U.S. Department of the Interior Office of Natural Resources Revenue, U.S. Department of the Interior Bureau of Land Management, U.S. Department of Labor. (Shapiro, Seth) (Entered: 04/22/2016) (5 pgs) |
243 | Apr 22, 2016 | Request | Motion to Sell Property: / Motion of (I) Debtor Peabody Electricity, LLC, Pursuant to Sections 365(a), 365(b), 363(b), 363(f), and 363(m) of the Bankruptcy Code, for an Order (A) Authorizing it to (i) Assume an Executory Contract with and (ii) Transfer its Ownership Interest in Prairie State to Wabash Valley Power Association, Inc. Free and Clear and (B) Granting Related Relief and (II) Debtor Peabody Energy Corporation, Pursuant to Section 365 of the Bankruptcy Code, for an Order (A) Authorizing it to Assume the Marathon Contract and (B) Granting Related Relief / Free and Clear of Liens under 11 USC 363(f). Fee Amount $176,. Certificate of Service: No. Filed by Debtor Peabody Energy Corporation Hearing scheduled 5/5/2016 at 02:00 PM at Bankruptcy Courtroom 5 North. (Cousins, Steven) (Entered: 04/22/2016) (102 pgs) |
244 | Apr 22, 2016 | Request | Receipt of filing fee for Motion to Sell Property Free and Clear of Liens under 11 USC 363(f)(16-42529) [motion,msellfc] ( 176.00). Receipt number 12570159, amount $ 176.00. (re: Doc#243) (U.S. Treasury) (Entered: 04/22/2016) |
245 | Apr 22, 2016 | Request | Notice of Hearing Filed by Debtor Peabody Energy Corporation (RE: related document(s)243 Motion to Sell Property: / Motion of (I) Debtor Peabody Electricity, LLC, Pursuant to Sections 365(a), 365(b), 363(b), 363(f), and 363(m) of the Bankruptcy Code, for an Order (A) Authorizing it to (i) Assume an Executory Contract with and (ii) Transfer its Ownership Interest in Prairie State to Wabash Valley Power Association, Inc. Free and Clear and (B) Granting Related Relief and (II) Debtor Peabody Energy Corporation, Pursuant to Section 365 of the Bankruptcy Code, for an Order (A) Authorizing it to Assume the Marathon Contract and (B) Granting Related Relief / Free and Clear of Liens under 11 USC 363(f). Fee Amount $176,. Certificate of Service: No. Filed by Debtor Peabody Energy Corporation Hearing scheduled 5/5/2016 at 02:00 PM at Bankruptcy Courtroom 5 North.). Hearing to be held on 5/5/2016 at 02:00 PM Bankruptcy Courtroom 5 North for 243, (Cousins, Steven) (Entered: 04/22/2016) (2 pgs) |
246 | Apr 22, 2016 | Request | Motion to Appear Pro Hac Vice for Amy L VonDielingen Filed by Creditor Gibco Motor Express.LLC (daw, j) (Entered: 04/22/2016) (3 pgs) |
247 | Apr 22, 2016 | Request | Certificate of Service re: Documents Served on April 21, 2016 Filed by Other Professional Kurtzman Carson Consultants, LLC. (Gershbein, Evan) (Entered: 04/22/2016) (46 pgs) |
248 | Apr 22, 2016 | Request | Affidavit Re: Publication of the Notice of Restriction of Trading in Equity of Peabody Energy Corporation, and Record Date for Notice and Sell-Down Procedures for Trading in Claims Against the Debtors' Estates in the St. Louis Post-Dipatch and The Wall Street Journal (National Edition) Filed by Other Professional Kurtzman Carson Consultants, LLC (RE: related document(s)22 Chapter 11 First Day Motion Re: / Motion of the Debtors and Debtors in Possession, Pursuant to Sections 105(a), 362 and 541 of the Bankruptcy Code, for Entry of Interim and Final Orders: (I) Establishing Notice and Objection Procedures for Transfers, 189 Interim Order). (Gershbein, Evan) (Entered: 04/22/2016) (7 pgs) |
249 | Apr 22, 2016 | Request | Certificate of Service re: Supplemental Service of Documents on April 22, 2016 Filed by Other Professional Kurtzman Carson Consultants, LLC (RE: related document(s)22 Chapter 11 First Day Motion Re: / Motion of the Debtors and Debtors in Possession, Pursuant to Sections 105(a), 362 and 541 of the Bankruptcy Code, for Entry of Interim and Final Orders: (I) Establishing Notice and Objection Procedures for Transfers, 23 Chapter 11 First Day Motion Re: / Motion of the Debtors and Debtors in Possession, Pursuant to Sections 105(a), 363 and 364 of the Bankruptcy Code, for Interim and Final Orders (I) Authorizing the Debtors to Maintain, Continue and Renew their Surety B, 28 Chapter 11 First Day Motion Re: / Motion of the Debtors and Debtors in Possession, Pursuant to Section 105(a), 363(b) and 503(b)(9) of the Bankruptcy Code, for Interim and Final Orders Authorizing Them to Pay Prepetition Claims of Certain Essential Su, 32 Chapter 11 First Day Motion Re: / Motion of the Debtors and Debtors in Possession for Entry of Interim and Final Orders (I) Authorizing the Continuation and Assumption of the ADM Agreement and (II) Granting Related Relief ., 34 Chapter 11 First Day Motion Re: / Motion of the Debtors and Debtors in Possession, Pursuant to Sections 345, 363(c)(1), 364, 503(b)(1) and 553 of the Bankruptcy Code, for Interim and Final Orders: (I) Approving the Continued Use of the Debtors', 53 Chapter 11 First Day Motion Re: / Motion of the Debtors and Debtors in Possession, Pursuant to Sections 105(a), 363 and 364 of the Bankruptcy Code, for Interim and Final Orders Authorizing Them To: (I) Maintain, Continue and Renew Their Property Casu, 108 Interim Order, 111 Interim Order, 134 Interim Order, 135 Interim Order, 136 Interim Order, 149 Interim Order, 152 Interim Order, 189 Interim Order, 191 Interim Order, 215 Order on Application to Employ). (Gershbein, Evan) (Entered: 04/22/2016) (15 pgs) |
250 | Apr 22, 2016 | View | Notice of Hearing Filed by Debtor Peabody Energy Corporation (RE: related document(s)18 Chapter 11 First Day Motion Re: / Motion of Debtors and Debtors in Possession for an Order: (I) Authorizing Payment of Prepetition Employee Wages and benefits; (II) Authorizing Payment and Continuation of Certain Postpetition Employee Wages and Benefits; (III) Authorizing Payment of Costs and Expenses Incident to the Foregoing; (IV) Authorizing Financial Institutions to Honor and Process Related Checks and Transfers; and (V) Granting Other Related Relief . Filed by Debtor Peabody Energy Corporation Hearing scheduled 4/14/2016 at 10:00 AM at Bankruptcy Courtroom 5 North., 22 Chapter 11 First Day Motion Re: / Motion of the Debtors and Debtors in Possession, Pursuant to Sections 105(a), 362 and 541 of the Bankruptcy Code, for Entry of Interim and Final Orders: (I) Establishing Notice and Objection Procedures for Transfers of Equity Securities; (II) Establishing a Record Date for Notice and Sell-Down Procedures for Trading in Claims Against the Debtors' Estates; and (III) Granting Related Relief . Filed by Debtor Peabody Energy Corporation Hearing scheduled 4/14/2016 at 10:00 AM at Bankruptcy Courtroom 5 North., 23 Chapter 11 First Day Motion Re: / Motion of the Debtors and Debtors in Possession, Pursuant to Sections 105(a), 363 and 364 of the Bankruptcy Code, for Interim and Final Orders (I) Authorizing the Debtors to Maintain, Continue and Renew their Surety Bond Program and (II) Granting Certain Related Relief . Filed by Debtor Peabody Energy Corporation Hearing scheduled 4/14/2016 at 10:00 AM at Bankruptcy Courtroom 5 North., 28 Chapter 11 First Day Motion Re: / Motion of the Debtors and Debtors in Possession, Pursuant to Section 105(a), 363(b) and 503(b)(9) of the Bankruptcy Code, for Interim and Final Orders Authorizing Them to Pay Prepetition Claims of Certain Essential Suppliers and Service Providers . Filed by Debtor Peabody Energy Corporation Hearing scheduled 4/14/2016 at 10:00 AM at Bankruptcy Courtroom 5 North., 32 Chapter 11 First Day Motion Re: / Motion of the Debtors and Debtors in Possession for Entry of Interim and Final Orders (I) Authorizing the Continuation and Assumption of the ADM Agreement and (II) Granting Related Relief . Filed by Debtor Peabody Energy Corporation Hearing scheduled 4/14/2016 at 10:00 AM at Bankruptcy Courtroom 5 North., 34 Chapter 11 First Day Motion Re: / Motion of the Debtors and Debtors in Possession, Pursuant to Sections 345, 363(c)(1), 364, 503(b)(1) and 553 of the Bankruptcy Code, for Interim and Final Orders: (I) Approving the Continued Use of the Debtors' Cash Management System, Bank Accounts and Business Forms; (II) Granting a Waiver of the Requirements of Section 345(b) and Certain of the U.S. Trustee's Operating Guidelines; (III) Permitting Continued Intercompany Transactions; (IV) Preserving and Permitting the Exercise of Intercompany Setoff Rights; and (VI) Authorizing Banks to Honor Certain Transfers and Charge Certain Fees and Other Amounts . Filed by Debtor Peabody Energy Corporation Hearing scheduled 4/14/2016 at 10:00 AM at Bankruptcy Courtroom 5 North., 42 Application to Employ Jones Day as Counsel for the Debtors and Debtors in Possession Filed by Debtor Peabody Energy Corporation Hearing scheduled 4/14/2016 at 10:00 AM at Bankruptcy Courtroom 5 North., 43 Application to Employ Armstrong Teasdale LLP as Local Co-Counsel for Debtors and Debtors in Possession Filed by Debtor Peabody Energy Corporation Hearing scheduled 4/14/2016 at 10:00 AM at Bankruptcy Courtroom 5 North., 53 Chapter 11 First Day Motion Re: / Motion of the Debtors and Debtors in Possession, Pursuant to Sections 105(a), 363 and 364 of the Bankruptcy Code, for Interim and Final Orders Authorizing Them To: (I) Maintain, Continue and Renew Their Property Casualty, Liability, Workers' Compensation and Other Insurance Programs, Policies and Agreements; and (II) Honor Certain Prepetition Obligations in Respect Thereof . Filed by Debtor Peabody Energy Corporation Hearing scheduled 4/14/2016 at 10:00 AM at Bankruptcy Courtroom 5 North., 54 Application to Employ FTI Consulting, Inc. as Financial Advisors Filed by Debtor Peabody Energy Corporation Hearing scheduled 4/14/2016 at 10:00 AM at Bankruptcy Courtroom 5 North., 55 Application to Employ Lazard Freres & Co. LLC and Lazard Pty Limited as Investment Banker Filed by Debtor Peabody Energy Corporation Hearing scheduled 4/14/2016 at 10:00 AM at Bankruptcy Courtroom 5 North.). Hearing to be held on 5/17/2016 at 10:00 AM Bankruptcy Courtroom 5 North for 55 and for 23 and for 34 and for 54 and for 32 and for 42 and for 18 and for 22 and for 28 and for 43 and for 53, (Ehlers, Susan) (Entered: 04/22/2016) (4 pgs) |
251 | Apr 23, 2016 | Request | Certificate of Service /Amended Certificate of Service re: 1) Notice of (A) Entry of an Interim Order Establishing Equity Transfer Procedures and (B) Hearing to Consider Entry of Final Order on Equity Transfer Procedures; and 2) Notice of (I) Record Date for Notice and Sell-Down Procedures for Trading in Claims Against the Debtors' Estates and (II) A Final Hearing Filed by Other Professional Kurtzman Carson Consultants, LLC (RE: related document(s)22 Chapter 11 First Day Motion Re: / Motion of the Debtors and Debtors in Possession, Pursuant to Sections 105(a), 362 and 541 of the Bankruptcy Code, for Entry of Interim and Final Orders: (I) Establishing Notice and Objection Procedures for Transfers, 135 Interim Order, 189 Interim Order). (Gershbein, Evan) (Entered: 04/23/2016) (54 pgs) |
252 | Apr 23, 2016 | Request | BNC Certificate of Mailing - PDF Document Notice Date 04/23/2016. (Related Doc # 228) (Admin.) (Entered: 04/23/2016) (11 pgs) |
253 | Apr 23, 2016 | Request | BNC Certificate of Mailing - PDF Document Notice Date 04/23/2016. (Related Doc # 229) (Admin.) (Entered: 04/23/2016) (13 pgs) |
254 | Apr 23, 2016 | Request | BNC Certificate of Mailing - PDF Document Notice Date 04/23/2016. (Related Doc # 230) (Admin.) (Entered: 04/23/2016) (12 pgs) |
255 | Apr 23, 2016 | Request | BNC Certificate of Mailing - PDF Document Notice Date 04/23/2016. (Related Doc # 231) (Admin.) (Entered: 04/23/2016) (12 pgs) |
256 | Apr 24, 2016 | Request | BNC Certificate of Mailing - PDF Document Notice Date 04/24/2016. (Related Doc # 239) (Admin.) (Entered: 04/24/2016) (13 pgs) |
257 | Apr 24, 2016 | Request | BNC Certificate of Mailing - PDF Document Notice Date 04/24/2016. (Related Doc # 241) (Admin.) (Entered: 04/24/2016) (13 pgs) |
258 | Apr 25, 2016 | Request | Notice of Appearance and Request for Notice Filed by Trustee Wilmington Savings Fund Society, FSB. (Cicero, Gerard) (Entered: 04/25/2016) (3 pgs) |
259 | Apr 25, 2016 | Request | Order Granting Motion To Appear Pro Hac Vice for Amy L VonDielingen (Related Doc # 246) (cro, d) (Entered: 04/25/2016) (3 pgs) |
Apr 25, 2016 | Receipt Number 5371426, Fee Amount $100.00 (RE: related document(s)236 Motion to Appear pro hac vice filed by Creditor Aurelius Capital Management, LP, Creditor Elliott Management Corporation) (cro, d) (Entered: 04/25/2016) | ||
Apr 25, 2016 | Receipt Number 5371423, Fee Amount $100.00 (RE: related document(s)237 Motion to Appear pro hac vice filed by Creditor Aurelius Capital Management, LP, Creditor Elliott Management Corporation) (cro, d) (Entered: 04/25/2016) | ||
Apr 25, 2016 | Receipt Number 5371407, Fee Amount $100.00 (RE: related document(s)238 Motion to Appear pro hac vice filed by Creditor Aurelius Capital Management, LP, Creditor Elliott Management Corporation) (cro, d) (Entered: 04/25/2016) | ||
Apr 25, 2016 | Receipt Number 56729, Fee Amount $100.00 (RE: related document(s)246 Motion to Appear pro hac vice filed by Creditor Gibco Motor Express.LLC) (cro, d) (Entered: 04/25/2016) | ||
260 | Apr 25, 2016 | Request | Certificate of Service re: Documents Served on April 22, 2016 Filed by Other Professional Kurtzman Carson Consultants, LLC (RE: related document(s)243 Motion to Sell Property: / Motion of (I) Debtor Peabody Electricity, LLC, Pursuant to Sections 365(a), 365(b), 363(b), 363(f), and 363(m) of the Bankruptcy Code, for an Order (A) Authorizing it to (i) Assume an Executory Contract with and (ii) Transfe, 245 Notice of Hearing, 250 Notice of Hearing). (Gershbein, Evan) (Entered: 04/25/2016) (18 pgs) |
261 | Apr 25, 2016 | Request | Notice of Appearance and Request for Notice by Jolene M. Wise Filed by Interested Party United States Securities & Exchange Commission. (Wise, Jolene) (Entered: 04/25/2016) (3 pgs) |
262 | Apr 25, 2016 | View | Notice of Hearing Filed by Debtor Peabody Energy Corporation (RE: related document(s)38 Chapter 11 First Day Motion Re: / Motion of the Debtors and Debtors in Possession, Pursuant to 11 U.S.C. ?? 105, 362(d), 363(b)(1), 363(f), 363(m), 363(c)(l), 364(c)(2), 363(d), 364(d), 364(e) and 365, for Entry of Interim and Final Orders: (I) Authorizing Certain Debtors to Continue Selling and Contributing Receivables and Related Rights Pursuant to a Securitization Facility; (II) Modifying the Automatic Stay; and (III) Granting Related Relief . Filed by Debtor Peabody Energy Corporation Hearing scheduled 4/14/2016 at 10:00 AM at Bankruptcy Courtroom 5 North., 45 Motion to Use Cash Collateral / Motion of the Debtors and Debtors in Possession, Pursuant to Sections 105, 361, 362, 363, 364 and 507(b) and Bankruptcy Rules 4001(b) and (c), for Interim and Final Orders (I) Authorizing Debtors (A) to Obtain Postpetition Financing and (B) to Utilize Cash Collateral; (II) Granting Adequate Protection to Prepetition Secured Parties; and (III) Scheduling a Final Hearing Filed by Debtor Peabody Energy Corporation Hearing scheduled 4/14/2016 at 10:00 AM at Bankruptcy Courtroom 5 North.). Hearing to be held on 5/5/2016 at 02:00 PM Bankruptcy Courtroom 5 North for 38 and for 45, (Cousins, Steven) (Entered: 04/25/2016) (2 pgs) |
263 | Apr 26, 2016 | Request | Notice of Appearance and Request for Notice by Maricel Elaine Skiles Filed by Interested Party Indiana Department of Natural Resources. (Skiles, Maricel) (Entered: 04/26/2016) (2 pgs) |
264 | Apr 26, 2016 | Request | Motion to Appear Pro Hac Vice for Paige Barr Filed by Interested Party Fifth Third Bank (cro, d) (Entered: 04/26/2016) (2 pgs) |
265 | Apr 26, 2016 | Request | Motion to Appear Pro Hac Vice for Kenneth Ottaviano Filed by Interested Party Fifth Third Bank (cro, d) (Entered: 04/26/2016) (2 pgs) |
266 | Apr 26, 2016 | Request | Motion to Appear Pro Hac Vice for Richard Scott Alsterda Filed by Interested Party Nalco Company (cro, d) (Entered: 04/26/2016) (12 pgs) |
267 | Apr 26, 2016 | View | Notice of Appearance and Request for Notice by Margrethe Kearney , Howard Learner , Erin A West , Katherine Stadler , Brady C Williamson Filed by Interested Party Environmental Law and Policy Center. (cro, d) . (Entered: 04/26/2016) (3 pgs) |
268 | Apr 26, 2016 | Request | Order Requiring Attorney Brady Williamson to file all subsequent documents in electronic format. Court Certificate of Mailing. Number of Notices: 1. (RE: related document(s)267 Notice of Appearance filed by Interested Party Environmental Law and Policy Center). (cro, d) (Entered: 04/26/2016) (2 pgs) |
269 | Apr 26, 2016 | Request | Order Granting Motion To Appear Pro Hac Vice for Richard Scott Alsterda (Related Doc # 266) (cro, d) Additional attachment(s) added on 4/26/2016 (cro, d). (Entered: 04/26/2016) (14 pgs; 2 docs) |
270 | Apr 26, 2016 | Request | Order Granting Motion To Appear Pro Hac Vice for Paige Barr (Related Doc # 264) (cro, d) Additional attachment(s) added on 4/26/2016 (cro, d). (Entered: 04/26/2016) (4 pgs; 2 docs) |
271 | Apr 26, 2016 | Request | Order Granting Motion To Appear Pro Hac Vice for Kenneth Ottaviano (Related Doc # 265) (cro, d) Additional attachment(s) added on 4/26/2016 (cro, d). (Entered: 04/26/2016) (4 pgs; 2 docs) |
272 | Apr 26, 2016 | Request | Resend Document (RE: related document(s)270 Order on Motion to Appear pro hac vice) (cro, d) (Entered: 04/26/2016) (2 pgs) |
273 | Apr 26, 2016 | Request | Certificate of Service re: Notice of Final Hearing on Certain "First Day" Motions Filed by Other Professional Kurtzman Carson Consultants, LLC (RE: related document(s)250 Notice of Hearing). (Gershbein, Evan) (Entered: 04/26/2016) (25 pgs) |
274 | Apr 26, 2016 | Request | Resend Document (RE: related document(s)271 Order on Motion to Appear pro hac vice) (cro, d) (Entered: 04/26/2016) (2 pgs) |
275 | Apr 26, 2016 | Request | Resend Document (RE: related document(s)269 Order on Motion to Appear pro hac vice) (cro, d) (Entered: 04/26/2016) (2 pgs) |
276 | Apr 26, 2016 | Request | Certificate of Service re: Notice of Final Hearing on Certain "First Day" Motions Filed by Other Professional Kurtzman Carson Consultants, LLC (RE: related document(s)262 Notice of Hearing). (Gershbein, Evan) (Entered: 04/26/2016) (11 pgs) |
277 | Apr 26, 2016 | Request | Certificate of Service //Second Amended Certificate of Service re: 1) Notice of (A) Entry of an Interim Order Establishing Equity Transfer Procedures and (B) Hearing to Consider Entry of Final Order on Equity Transfer Procedures; and 2) Notice of (I) Record Date for Notice and Sell-Down Procedures for Trading in Claims Against the Debtors' Estates and (II) A Final Hearing Filed by Other Professional Kurtzman Carson Consultants, LLC (RE: related document(s)22 Chapter 11 First Day Motion Re: / Motion of the Debtors and Debtors in Possession, Pursuant to Sections 105(a), 362 and 541 of the Bankruptcy Code, for Entry of Interim and Final Orders: (I) Establishing Notice and Objection Procedures for Transfers, 135 Interim Order, 189 Interim Order). (Gershbein, Evan) (Entered: 04/26/2016) (80 pgs) |
278 | Apr 26, 2016 | Request | Notice of Appearance and Request for Notice by Lawrence E. Parres Filed by Creditors Bond Safeguard Insurance Company, Lexon Insurance Company. (Parres, Lawrence) (Entered: 04/26/2016) (6 pgs) |
Apr 27, 2016 | Receipt Number 56769, Fee Amount $100.00 (RE: related document(s)266 Motion to Appear pro hac vice filed by Interested Party Nalco Company) (cro, d) (Entered: 04/27/2016) | ||
Apr 27, 2016 | Receipt Number 56774, Fee Amount $200.00 (RE: related document(s)264 Motion to Appear pro hac vice filed by Interested Party Fifth Third Bank, 265 Motion to Appear pro hac vice filed by Interested Party Fifth Third Bank) (cro, d) (Entered: 04/27/2016) | ||
279 | Apr 27, 2016 | Request | Motion to Appear Pro Hac Vice for Lee E. Woodard Filed by Creditors Bond Safeguard Insurance Company, Lexon Insurance Company (Parres, Lawrence) (Entered: 04/27/2016) (3 pgs) |
280 | Apr 27, 2016 | Request | Order Granting Motion To Appear Pro Hac Vice for Lee Woodard (Related Doc # 279) (cro, d) (Entered: 04/27/2016) (3 pgs) |
Apr 27, 2016 | Receipt Number 56797, Fee Amount $100.00 (RE: related document(s)279 Motion to Appear pro hac vice filed by Creditor Lexon Insurance Company, Creditor Bond Safeguard Insurance Company) (cro, d) (Entered: 04/27/2016) | ||
281 | Apr 27, 2016 | View | Certificate of Service /Supplemental Certificate of Service re: Amended Interim DIP Order Filed by Other Professional Kurtzman Carson Consultants, LLC (RE: related document(s)149 Interim Order). (Gershbein, Evan) (Entered: 04/27/2016) (5 pgs) |
282 | Apr 27, 2016 | Request | Notice and OF REVISED EXHIBIT A-1 AND EXHIBIT B TO MOTION OF THE DEBTORS AND DEBTORS IN POSSESSION PURSUANT TO SECTIONS 345, 363(c)(1), 364, 503(b)(1) AND 553 OF THE BANKRUPTCY CODE, FOR INTERIM AND FINAL ORDERS: (I) APPROVING THE CONTINUED USE OF THE DEBTORS' CASH MANAGEMENT SYSTEM, BANK ACCOUNTS AND BUSINESS FORMS; (II) GRANTING A WAIVER OF THE REQUIREMENTS OF SECTION 345(b) AND CERTAIN OF THE U.S. TRUSTEE'S OPERATING GUIDELINES; (III) PERMITTING CONTINUED INTERCOMPANY TRANSACTIONS; (IV) PRESERVING AND PERMITTING THE EXERCISE OF INTERCOMPANY SETOFF RIGHTS; AND (V) AUTHORIZING BANKS TO HONOR CERTAIN TRANSFERS AND CHARGE CERTAIN FEES AND OTHER AMOUNTS Certificate of Service: Filed by Debtor Peabody Energy Corporation (RE: related document(s)34 Chapter 11 First Day Motion Re: / Motion of the Debtors and Debtors in Possession, Pursuant to Sections 345, 363(c)(1), 364, 503(b)(1) and 553 of the Bankruptcy Code, for Interim and Final Orders: (I) Approving the Continued Use of the Debtors' Cash Management System, Bank Accounts and Business Forms; (II) Granting a Waiver of the Requirements of Section 345(b) and Certain of the U.S. Trustee's Operating Guidelines; (III) Permitting Continued Intercompany Transactions; (IV) Preserving and Permitting the Exercise of Intercompany Setoff Rights; and (VI) Authorizing Banks to Honor Certain Transfers and Charge Certain Fees and Other Amounts . Filed by Debtor Peabody Energy Corporation Hearing scheduled 4/14/2016 at 10:00 AM at Bankruptcy Courtroom 5 North.). (Cousins, Steven) (Entered: 04/27/2016) (7 pgs) |
283 | Apr 27, 2016 | Request | BNC Certificate of Mailing - PDF Document Notice Date 04/27/2016. (Related Doc # 259) (Admin.) (Entered: 04/27/2016) (13 pgs) |
284 | Apr 28, 2016 | Request | Notice of Appearance and Request for Notice by Stephen Todd Bobo Filed by Creditors MR Coal Marketing & Trading LLC, Noble Americas Corp.. (Bobo, Stephen) (Entered: 04/28/2016) (2 pgs) |
285 | Apr 28, 2016 | Request | Notice of Appearance and Request for Notice by Kathy J Talbott-Schehl Filed by Creditor National Labor Relations Board-Region 14. (Talbott-Schehl, Kathy) (Entered: 04/28/2016) (3 pgs) |
286 | Apr 28, 2016 | Request | Certificate of Service re: Notice of Revised Exhibit A-1 and Exhibit B to the Motion of the Debtors and Debtors in Possession, Pursuant to Sections 345, 363(c)(1), 364, 503(b)(1) and 553 of the Bankruptcy Code, for Interim and Final Orders: (I) Approving the Continued Use of the Debtors' Cash Management System, Bank Accounts and Business Forms; (II) Granting a Waiver of the Requirements of Section 345(b) and Certain of the U.S. Trustee's Operating Guidelines; (III) Permitting Continued Intercompany Transactions; (IV) Preserving and Permitting the Exercise of Intercompany Setoff Rights; and (V) Authorizing Banks to Honor Certain Transfers and Charge Certain Fees and Other Amounts Filed by Other Professional Kurtzman Carson Consultants, LLC (RE: related document(s)282 Notice (Generic)). (Gershbein, Evan) (Entered: 04/28/2016) (9 pgs) |
287 | Apr 28, 2016 | Request | Notice of Appearance and Request for Notice by Mary E. Lopinot Filed by Creditor SouthEastern Illinois Electric Cooperative. (Lopinot, Mary) (Entered: 04/28/2016) (1 pg) |
288 | Apr 28, 2016 | Request | BNC Certificate of Mailing - PDF Document Notice Date 04/28/2016. (Related Doc # 272) (Admin.) (Entered: 04/28/2016) (12 pgs) |
289 | Apr 28, 2016 | Request | BNC Certificate of Mailing - PDF Document Notice Date 04/28/2016. (Related Doc # 274) (Admin.) (Entered: 04/28/2016) (12 pgs) |
290 | Apr 28, 2016 | Request | BNC Certificate of Mailing - PDF Document Notice Date 04/28/2016. (Related Doc # 275) (Admin.) (Entered: 04/28/2016) (12 pgs) |
291 | Apr 29, 2016 | View | Notice of Appointment of Creditors' Committee Filed by U.S. Trustee Office of US Trustee. (Long, Leonora) (Entered: 04/29/2016) (2 pgs) |
292 | Apr 29, 2016 | Request | Creditor Request for Notices Filed by Creditor Recovery Management System Corp . (cro, d) (Entered: 04/29/2016) (1 pg) |
293 | Apr 29, 2016 | Request | Motion to Appear Pro Hac Vice for Eric D. Rosenberg Filed by Interested Party The Huntington National Bank (pas, s) (Entered: 04/29/2016) (2 pgs) |
294 | Apr 29, 2016 | Request | Motion to Appear Pro Hac Vice for John R. O'Keefe, Jr. Filed by Interested Party The Huntington National Bank (pas, s) (Entered: 04/29/2016) (2 pgs) |
295 | Apr 29, 2016 | Request | Order Granting Motion To Appear Pro Hac Vice for Eric Rosenberg (Related Doc # 293) (cro, d) (Entered: 04/29/2016) (2 pgs) |
296 | Apr 29, 2016 | Request | Order Granting Motion To Appear Pro Hac Vice for John O'Keefe Jr (Related Doc # 294) (cro, d) (Entered: 04/29/2016) (2 pgs) |
Apr 29, 2016 | Receipt Number 56861, Fee Amount $100.00 (RE: related document(s)293 Motion to Appear pro hac vice filed by Interested Party The Huntington National Bank) (pas, s) (Entered: 04/29/2016) | ||
Apr 29, 2016 | Receipt Number 56862, Fee Amount $100.00 (RE: related document(s)294 Motion to Appear pro hac vice filed by Interested Party The Huntington National Bank) (pas, s) (Entered: 04/29/2016) | ||
297 | Apr 29, 2016 | View | Motion to Reject Lease or Executory Contract Second Omnibus Motion of the Debtors and Debtors in Possession, Pursuant to Section 105 and 365 of the Bankruptcy Code, for an Order Authorizing the Rejection of Certain Executory Contracts and Unexpired Leases Nunc Pro Tunc to the Date of this Motion Filed by Debtor Peabody Energy Corporation (Cousins, Steven) (Entered: 04/29/2016) (11 pgs) |
298 | Apr 29, 2016 | Request | Notice of Hearing Second Omnibus Motion of the Debtors and Debtors in Possession, Pursuant to Section 105 and 365 of the Bankruptcy Code, for an Order Authorizing the Rejection of Certain Executory Contracts and Unexpired Leases Nunc Pro Tunc to the Date of this Motion Filed by Debtor Peabody Energy Corporation (RE: related document(s)297 Motion to Reject Lease or Executory Contract Second Omnibus Motion of the Debtors and Debtors in Possession, Pursuant to Section 105 and 365 of the Bankruptcy Code, for an Order Authorizing the Rejection of Certain Executory Contracts and Unexpired Leases Nunc Pro Tunc to the Date of this Motion Filed by Debtor Peabody Energy Corporation). Hearing to be held on 5/17/2016 at 10:00 AM Bankruptcy Courtroom 5 North for 297, (Cousins, Steven) (Entered: 04/29/2016) (2 pgs) |
299 | Apr 29, 2016 | Request | Amended Notice of Hearing Filed by Debtor Peabody Energy Corporation (RE: related document(s)38 Chapter 11 First Day Motion Re: / Motion of the Debtors and Debtors in Possession, Pursuant to 11 U.S.C. ?? 105, 362(d), 363(b)(1), 363(f), 363(m), 363(c)(l), 364(c)(2), 363(d), 364(d), 364(e) and 365, for Entry of Interim and Final Orders: (I) Authorizing Certain Debtors to Continue Selling and Contributing Receivables and Related Rights Pursuant to a Securitization Facility; (II) Modifying the Automatic Stay; and (III) Granting Related Relief . Filed by Debtor Peabody Energy Corporation Hearing scheduled 4/14/2016 at 10:00 AM at Bankruptcy Courtroom 5 North., 45 Motion to Use Cash Collateral / Motion of the Debtors and Debtors in Possession, Pursuant to Sections 105, 361, 362, 363, 364 and 507(b) and Bankruptcy Rules 4001(b) and (c), for Interim and Final Orders (I) Authorizing Debtors (A) to Obtain Postpetition Financing and (B) to Utilize Cash Collateral; (II) Granting Adequate Protection to Prepetition Secured Parties; and (III) Scheduling a Final Hearing Filed by Debtor Peabody Energy Corporation Hearing scheduled 4/14/2016 at 10:00 AM at Bankruptcy Courtroom 5 North., 243 Motion to Sell Property: / Motion of (I) Debtor Peabody Electricity, LLC, Pursuant to Sections 365(a), 365(b), 363(b), 363(f), and 363(m) of the Bankruptcy Code, for an Order (A) Authorizing it to (i) Assume an Executory Contract with and (ii) Transfer its Ownership Interest in Prairie State to Wabash Valley Power Association, Inc. Free and Clear and (B) Granting Related Relief and (II) Debtor Peabody Energy Corporation, Pursuant to Section 365 of the Bankruptcy Code, for an Order (A) Authorizing it to Assume the Marathon Contract and (B) Granting Related Relief / Free and Clear of Liens under 11 USC 363(f). Fee Amount $176,. Certificate of Service: No. Filed by Debtor Peabody Energy Corporation Hearing scheduled 5/5/2016 at 02:00 PM at Bankruptcy Courtroom 5 North.). Hearing to be held on 5/17/2016 at 10:00 AM Bankruptcy Courtroom 5 North for 38 and for 243 and for 45, (Cousins, Steven) (Entered: 04/29/2016) (3 pgs) |
300 | Apr 29, 2016 | Request | Certificate of Service re: 1) Second Omnibus Motion of the Debtors and Debtors in Possession, Pursuant to Section 105 and 365 of the Bankruptcy Code, for an Order Authorizing the Rejection of Certain Executory Contracts and Unexpired Leases Nunc Pro Tunc to the Date of this Motion; and 2) Notice of Hearing on Second Omnibus Motion of the Debtors and Debtors in Possession, Pursuant to Section 105 and 365 of the Bankruptcy Code, for an Order Authorizing the Rejection of Certain Executory Contracts and Unexpired Leases Nunc Pro Tunc to the Date of this Motion Filed by Other Professional Kurtzman Carson Consultants, LLC (RE: related document(s)297 Motion to Reject Lease or Executory Contract Second Omnibus Motion of the Debtors and Debtors in Possession, Pursuant to Section 105 and 365 of the Bankruptcy Code, for an Order Authorizing the Rejection of Certain Executory Contracts and Unexpired, 298 Notice of Hearing). (Gershbein, Evan) (Entered: 04/29/2016) (12 pgs) |
301 | Apr 29, 2016 | Request | BNC Certificate of Mailing - PDF Document Notice Date 04/29/2016. (Related Doc # 280) (Admin.) (Entered: 04/29/2016) (13 pgs) |
302 | May 1, 2016 | Request | BNC Certificate of Mailing - PDF Document Notice Date 05/01/2016. (Related Doc # 295) (Admin.) (Entered: 05/01/2016) (12 pgs) |
303 | May 1, 2016 | Request | BNC Certificate of Mailing - PDF Document Notice Date 05/01/2016. (Related Doc # 296) (Admin.) (Entered: 05/01/2016) (12 pgs) |
304 | May 2, 2016 | Request | Correspondence Filed by U.S. Trustee Office of US Trustee. (Long, Leonora) (Entered: 05/02/2016) (1 pg) |
305 | May 2, 2016 | Request | Notice of Appearance and Request for Notice by John Talbot Sant Jr. Filed by Creditor Liebherr Mining Equipment Co. (Sant, John) (Entered: 05/02/2016) (2 pgs) |
306 | May 2, 2016 | Request | Motion to Appear Pro Hac Vice for Wendy M. Simkulak Filed by Creditor The Federal Insurance Company (Williams, Scott) (Entered: 05/02/2016) (3 pgs) |
307 | May 2, 2016 | Request | Notice of Appearance and Request for Notice by Eric D. Rosenberg Filed by Creditor The Huntington National Bank. (Rosenberg, Eric) (Entered: 05/02/2016) (1 pg) |
308 | May 2, 2016 | Request | Notice of Appearance and Request for Notice by John R. O'Keefe Jr. Filed by Creditor The Huntington National Bank. (O'Keefe, John) (Entered: 05/02/2016) (1 pg) |
309 | May 2, 2016 | Request | Request for Transcript This request is for all matters heard on April 14, 2016.. Filed by Debtor Peabody Energy Corporation (RE: related document(s)13). (Cousins, Steven). (Entered: 05/02/2016) (2 pgs) |
310 | May 2, 2016 | Request | Certificate of Service re: Notice of Adjournment of Hearing Filed by Other Professional Kurtzman Carson Consultants, LLC (RE: related document(s)299 Notice of Hearing). (Gershbein, Evan) (Entered: 05/02/2016) (128 pgs) |
311 | May 2, 2016 | Request | Order Granting Motion To Appear Pro Hac Vice for Wendy M. Simkulak (Related Doc # 306) (sch, m) (Entered: 05/02/2016) (3 pgs) |
312 | May 2, 2016 | Request | Notice of Appearance and Request for Notice Filed by Creditor Santander Bank, N.A.. (Emmons, Bertin) (Entered: 05/02/2016) (2 pgs) |
313 | May 3, 2016 | Request | Vendor Acknowledgement of Receipt for Transcript Order. (RE: related document(s) 309 Request for Transcript This request is for all matters heard on April 14, 2016.. Filed by Debtor Peabody Energy Corporation (RE: related document(s)99, 100).). Transcript to be filed with the Court by: 06/2/2016. (Gottlieb, Jason) (Entered: 05/03/2016) |
314 | May 3, 2016 | Request | Notice of Appearance and Request for Notice by Steven M. Wallace Filed by Creditor Salt River Project Agricultural Improvement and Power District. (Wallace, Steven) (Entered: 05/03/2016) (2 pgs) |
315 | May 3, 2016 | Request | Notice of Appearance and Request for Notice by John Talbot Sant Jr. Filed by Creditor Committee Kinder Morgan, Inc. (Sant, John) (Entered: 05/03/2016) (2 pgs) |
316 | May 3, 2016 | Request | Notice of Appearance and Request for Notice by John Talbot Sant Jr. Filed by Interested Party Union Electric Company dba Ameren Missouri. (Sant, John) (Entered: 05/03/2016) (2 pgs) |
317 | May 3, 2016 | Request | Motion to Appear Pro Hac Vice for Glenn W. Merrick Filed by Creditor Yampa Valley Electric Association (Smotkin, Howard) (Entered: 05/03/2016) (2 pgs) |
May 3, 2016 | Receipt Number 5385979, Fee Amount $100.00 (RE: related document(s)306 Motion to Appear pro hac vice filed by Creditor The Federal Insurance Company) (cro, d) (Entered: 05/03/2016) | ||
318 | May 3, 2016 | Request | Notice of Appearance and Request for Notice FOR COPIES OF ALL NOTICES, PLEADINGS AND ORDERS by Howard S. Smotkin Filed by Creditor Yampa Valley Electric Association. (Smotkin, Howard) (Entered: 05/03/2016) (2 pgs) |
319 | May 3, 2016 | Request | ObjectionLimited Objection Filed by Creditor Natural Resource Partners LP (RE: related document(s)45 Motion to Use Cash Collateral / Motion of the Debtors and Debtors in Possession, Pursuant to Sections 105, 361, 362, 363, 364 and 507(b) and Bankruptcy Rules 4001(b) and (c), for Interim and Final Orders (I) Authorizing Debtors (A) to Obtain Postpetition Financing and (B) to Utilize Cash Collateral; (II) Granting Adequate Protection to Prepetition Secured Parties; and (III) Scheduling a Final Hearing Filed by Debtor Peabody Energy Corporation Hearing scheduled 4/14/2016 at 10:00 AM at Bankruptcy Courtroom 5 North.). (Case, E.) (Entered: 05/03/2016) (13 pgs) |
320 | May 3, 2016 | Request | ObjectionLimited Objection Filed by Creditor Natural Resource Partners LP (RE: related document(s)149 Amended Interim Order (RE: related document(s)45 Motion to Use Cash Collateral filed by Debtor Peabody Energy Corporation). Hearing scheduled 5/5/2016 at 02:00 PM at Bankruptcy Courtroom 5 North.). (Case, E.) (Entered: 05/03/2016) (13 pgs) |
321 | May 3, 2016 | Request | Order Granting Motion To Appear Pro Hac Vice for Glenn Merrick (Related Doc # 317) (cro, d) (Entered: 05/03/2016) (2 pgs) |
322 | May 3, 2016 | Request | Notice of Appearance and Request for Notice Filed by Creditors ACIN LLC, WPP LLC. (Mueller, Michael) (Entered: 05/03/2016) (3 pgs) |
323 | May 3, 2016 | Request | Corrected PDF to Include Signature on Verified Motion Filed by Creditor Yampa Valley Electric Association (RE: related document(s)317 Motion to Appear Pro Hac Vice for Glenn W. Merrick). (Smotkin, Howard) (Entered: 05/03/2016) (2 pgs) |
324 | May 3, 2016 | Request | Certificate of Service for Verified Motion for Admission Pro Hac Vice for Glenn W. Merrick and Notice of Entry of Appearance and Request for Copies of All Notices, Pleadings and Orders filed by Howard S. Smotkin and Glenn W. Merrick as counsel for Yampa Valley Electric Association Filed by Creditor Yampa Valley Electric Association. (Smotkin, Howard). (Entered: 05/03/2016) (6 pgs) |
325 | May 3, 2016 | Request | Amended Motion to Assume Lease or Executory Contract of (I) Debtor Peabody Electricity, LLC, Pursuant to Sections 365(a), 365(b), 363(b), 363(f), 363(m) and 1112(b) of the Bankruptcy Code for an Order (A) Authorizing It to (i) Assume an Executory Contract and (ii) Transfer Its Ownership Interest In Prairie State to Wabash Valley Power Association, Inc. Free and Clear and (B) Granting Related Relief and (II) Debtor Peabody Energy Corporation, Pursuant to Section 365 of the Bankruptcy Code, for an Order (A) Authorizing it to Assume the Marathon Contract; (B) Dismissing Lively Grove Energy Partners, LLC as a Debtor Entity Upon Consummation of the Prairie State Sale; and (C) Granting Related Relief Filed by Debtor Peabody Energy Corporation Hearing scheduled 5/17/2016 at 10:00 AM at Bankruptcy Courtroom 5 North. (Cousins, Steven). Modified on 5/4/2016 (cro, d). (Entered: 05/03/2016) (104 pgs) |
326 | May 3, 2016 | Request | Motion to Expedite Hearing (related documents 325 Motion to Assume Lease or Executory Contract) Filed by Debtor Peabody Energy Corporation Hearing scheduled 5/17/2016 at 10:00 AM at Bankruptcy Courtroom 5 North. (Cousins, Steven) (Entered: 05/03/2016) (13 pgs) |
327 | May 3, 2016 | Request | Motion to of Debtors and Debtors in Possession Pursuant to Section 105(a) of the Bankruptcy Code and Bankruptcy Rule 2015.3(d) for an Order (I) Waiving the Reporting Requirements of Bankruptcy Rule 2015.3 and (II) Granting Related Relief Filed by Debtor Peabody Energy Corporation Hearing scheduled 5/17/2016 at 10:00 AM at Bankruptcy Courtroom 5 North. (Cousins, Steven) (Entered: 05/03/2016) (8 pgs) |
328 | May 3, 2016 | Request | ObjectionLimited Filed by Creditor PEC Equipment 2005 Trust, by Wells Fargo Bank Northwest, National Association, as Owner Trustee (RE: related document(s)45 Motion to Use Cash Collateral / Motion of the Debtors and Debtors in Possession, Pursuant to Sections 105, 361, 362, 363, 364 and 507(b) and Bankruptcy Rules 4001(b) and (c), for Interim and Final Orders (I) Authorizing Debtors (A) to Obtain Postpetition Financing and (B) to Utilize Cash Collateral; (II) Granting Adequate Protection to Prepetition Secured Parties; and (III) Scheduling a Final Hearing Filed by Debtor Peabody Energy Corporation Hearing scheduled 4/14/2016 at 10:00 AM at Bankruptcy Courtroom 5 North.). (Layfield, Matthew) (Entered: 05/03/2016) (6 pgs) |
329 | May 3, 2016 | Request | ObjectionLimited Filed by Creditor Farm Credit Mid-America, PCA (which holds leases in its own name or the name of its predecessors in interest under leases including without limitation Farm Credit Services of Mid-America, PCA) (RE: related document(s)45 Motion to Use Cash Collateral / Motion of the Debtors and Debtors in Possession, Pursuant to Sections 105, 361, 362, 363, 364 and 507(b) and Bankruptcy Rules 4001(b) and (c), for Interim and Final Orders (I) Authorizing Debtors (A) to Obtain Postpetition Financing and (B) to Utilize Cash Collateral; (II) Granting Adequate Protection to Prepetition Secured Parties; and (III) Scheduling a Final Hearing Filed by Debtor Peabody Energy Corporation Hearing scheduled 4/14/2016 at 10:00 AM at Bankruptcy Courtroom 5 North.). (Layfield, Matthew) (Entered: 05/03/2016) (6 pgs) |
330 | May 3, 2016 | Request | Objection Limited Filed by Creditor Farm Credit Leasing Services Corporation (which holds leases in its own name and in the name of predecessors in interest under certain leases including without limitation CoBank Farm Credit Leasing, C (RE: related document(s)45 Motion to Use Cash Collateral / Motion of the Debtors and Debtors in Possession, Pursuant to Sections 105, 361, 362, 363, 364 and 507(b) and Bankruptcy Rules 4001(b) and (c), for Interim and Final Orders (I) Authorizing Debtors (A) to Obtain Postpetition Financing and (B) to Utilize Cash Collateral; (II) Granting Adequate Protection to Prepetition Secured Parties; and (III) Scheduling a Final Hearing Filed by Debtor Peabody Energy Corporation Hearing scheduled 4/14/2016 at 10:00 AM at Bankruptcy Courtroom 5 North., 149 Amended Interim Order (RE: related document(s)45 Motion to Use Cash Collateral filed by Debtor Peabody Energy Corporation). Hearing scheduled 5/5/2016 at 02:00 PM at Bankruptcy Courtroom 5 North.). (Layfield, Matthew) (Entered: 05/03/2016) (6 pgs) |
331 | May 3, 2016 | Request | Motion to OF DEBTORS AND DEBTORS IN POSSESSION, PURSUANT TO SECTIONS 105, 363, 365 AND 554 OF THE BANKRUPTCY CODE, FOR AN ORDER APPROVING PROCEDURES TO SELL, TRANSFER OR ABANDON CERTAIN MISCELLANEOUS AND DE MINIMIS ASSETS, FREE AND CLEAR OF LIENS, CLAIMS AND ENCUMBRANCES, AND TO PAY RELATED COMMISSIONS IN CONNECTION WITH SUCH SALES WITHOUT FURTHER COURT APPROVAL Filed by Debtor Peabody Energy Corporation Hearing scheduled 5/17/2016 at 10:00 AM at Bankruptcy Courtroom 5 North. (Cousins, Steven) (Entered: 05/03/2016) (31 pgs) |
332 | May 3, 2016 | Request | Notice of Hearing Filed by Debtor Peabody Energy Corporation (RE: related document(s)325 Amended Motion to Assume Lease or Executory Contract of (I) Debtor Peabody Electricity, LLC, Pursuant to Sections 365(a), 365(b), 363(b), 363(f), 363(m) and 1112(b) of the Bankruptcy Code for an Order (A) Authorizing It to (i) Assume an Executory Contract and (ii) Transfer Its Ownership Interest In Prairie State to Wabash Valley Power Association, Inc. Free and Clear and (B) Granting Related Relief and (II) Debtor Peabody Energy Corporation, Pursuant to Section 365 of the Bankruptcy Code, for an Order (A) Authorizing it to Assume the Marathon Contract; (B) Dismissing Lively Grove Energy Partners, LLC as a Debtor Entity Upon Consummation of the Prairie State Sale; and (C) Granting Related Relief Filed by Debtor Peabody Energy Corporation Hearing scheduled 5/17/2016 at 10:00 AM at Bankruptcy Courtroom 5 North.). (Cousins, Steven) (Entered: 05/03/2016) (3 pgs) |
333 | May 3, 2016 | Request | Certificate of Service re: Order Establishing Certain Notice, Case Management and Administrative Procedures Filed by Other Professional Kurtzman Carson Consultants, LLC (RE: related document(s)114 Order (Generic)). (Gershbein, Evan) (Entered: 05/03/2016) (7 pgs) |
334 | May 4, 2016 | Request | Transcript. Remote electronic access to the transcript is restricted. For additional information, contact the Director of Courtroom Services at (314) 244-4801. (RE: related document(s) 13 Chapter 11 First Day Motion Re: MOTION OF CERTAIN DEBTORS AND DEBTORS IN POSSESSION, PURSUANT TO SECTION 105(A), 1107 AND 1505 OF THE BANKRUPTCY CODE, FOR AN ORDER (I) APPOINTING THE FOREIGN REPRESENTATIVE OF PEABODY HOLDINGS (GIBRALTAR) LIMITED AND (II) GRANTING RELATED RELIEF . Filed by Debtor Peabody Energy Corporation Hearing scheduled 4/14/2016 at 10:00 AM at Bankruptcy Courtroom 5 North.). (Gottlieb, Jason) (Entered: 05/04/2016) (140 pgs) |
335 | May 4, 2016 | Request | Notice of Transcript Deadlines Related to Restriction and Redaction. Transcript is restricted until 8/2/2016. For additional information, contact the Director of Courtroom Services at (314) 244-4801. (RE: related document(s)334 Mega Case - Transcript filed by Reporter) (rei, k) (Entered: 05/04/2016) (1 pg) |
336 | May 4, 2016 | Request | Notice of Appearance and Request for Notice by Matthew S Layfield Filed by Creditors Farm Credit Leasing Services Corporation (which holds leases in its own name and in the name of predecessors in interest under certain leases including without limitation CoBank Farm Credit Leasing, C, Farm Credit Mid-America, PCA (which holds leases in its own name or the name of its predecessors in interest under leases including without limitation Farm Credit Services of Mid-America, PCA), PEC Equipment 2005 Trust, by Wells Fargo Bank Northwest, National Association, as Owner Trustee. (Layfield, Matthew) (Entered: 05/04/2016) (3 pgs) |
337 | May 4, 2016 | Request | Notice of Appearance and Request for Notice by Brian T. Fenimore Filed by Interested Parties GenOn Energy Management, LLC, GenOn Energy, Inc., NRG Power Marketing, LLC, NRG Energy, Inc.. (Fenimore, Brian) (Entered: 05/04/2016) (6 pgs) |
338 | May 4, 2016 | Request | Notice of Appearance and Request for Notice by Sherry K. Dreisewerd Filed by Creditor Committee The Official Unsecured Creditors Committee. (Dreisewerd, Sherry) (Entered: 05/04/2016) (3 pgs) |
339 | May 4, 2016 | Request | Notice of Appearance and Request for Notice by Eric C. Peterson Filed by Creditor Committee The Official Unsecured Creditors Committee. (Peterson, Eric) (Entered: 05/04/2016) (3 pgs) |
340 | May 4, 2016 | Request | Certificate of Service re: Documents Served on May 3, 2016 Filed by Other Professional Kurtzman Carson Consultants, LLC (RE: related document(s)325 Amended Motion to Assume Lease or Executory Contract of (I) Debtor Peabody Electricity, LLC, Pursuant to Sections 365(a), 365(b), 363(b), 363(f), 363(m) and 1112(b) of the Bankruptcy Code for an Order (A) Authorizing It to (i) Assume an Executory Co, 326 Motion to Expedite Hearing (related documents 325 Motion to Assume Lease or Executory Contract) , 327 Motion to of Debtors and Debtors in Possession Pursuant to Section 105(a) of the Bankruptcy Code and Bankruptcy Rule 2015.3(d) for an Order (I) Waiving the Reporting Requirements of Bankruptcy Rule 2015.3 and (II) Granting Related Relief, 331 Amended Motion to OF DEBTORS AND DEBTORS IN POSSESSION, PURSUANT TO SECTIONS 105, 363, 365 AND 554 OF THE BANKRUPTCY CODE, FOR AN ORDER APPROVING PROCEDURES TO SELL, TRANSFER OR ABANDON CERTAIN MISCELLANEOUS AND DE MINIMIS ASSETS, FREE AND CLEAR OF LI, 332 Notice of Hearing). (Gershbein, Evan) (Entered: 05/04/2016) (38 pgs) |
341 | May 4, 2016 | Request | Motion to Appear Pro Hac Vice for Lorenzo Marinuzzi, of Morrison & Forerster LLP Filed by Creditor Committee The Official Unsecured Creditors Committee (Dreisewerd, Sherry) (Entered: 05/04/2016) (3 pgs) |
342 | May 4, 2016 | Request | Motion to Appear Pro Hac Vice for Jordan A. Wishnew, of Morrison & Foerster LLP Filed by Creditor Committee The Official Unsecured Creditors Committee (Dreisewerd, Sherry) (Entered: 05/04/2016) (3 pgs) |
343 | May 4, 2016 | Request | Motion to Appear Pro Hac Vice for Jonathan I. Levine, of Morrison & Foerster LLP Filed by Creditor Committee The Official Unsecured Creditors Committee (Dreisewerd, Sherry) (Entered: 05/04/2016) (3 pgs) |
344 | May 4, 2016 | Request | Motion to Appear Pro Hac Vice for Jennifer L. Marines, of Morrison & Foerster LLP Filed by Creditor Committee The Official Unsecured Creditors Committee (Dreisewerd, Sherry) (Entered: 05/04/2016) (3 pgs) |
345 | May 4, 2016 | Request | BNC Certificate of Mailing - PDF Document Notice Date 05/04/2016. (Related Doc # 311) (Admin.) (Entered: 05/05/2016) (13 pgs) |
346 | May 5, 2016 | Request | Order Granting Motion To Appear Pro Hac Vice for Lorenzo Marinuzzi (Related Doc # 341) (cro, d) (Entered: 05/05/2016) (3 pgs) |
347 | May 5, 2016 | Request | Order Granting Motion To Appear Pro Hac Vice for Jordan Wishnew (Related Doc # 342) (cro, d) (Entered: 05/05/2016) (3 pgs) |
348 | May 5, 2016 | Request | Order Granting Motion To Appear Pro Hac Vice for Jonathan Levine (Related Doc # 343) (cro, d) (Entered: 05/05/2016) (3 pgs) |
349 | May 5, 2016 | Request | Order Granting Motion To Appear Pro Hac Vice for Jennifer Marines (Related Doc # 344) (cro, d) (Entered: 05/05/2016) (3 pgs) |
350 | May 5, 2016 | Request | Motion to Enforce Termination Provisions of Coal Supply Agreement Filed by Creditors PacifiCorp, Arizona Public Service Company (Attachments: # 1 Exhibit Coal Supply Agreement # 2 Exhibit Declaration of Bradley J. Albert # 3 Exhibit Declaration of Dana Ralston) (Layfield, Matthew)NOTE: ACCESS TO THIS DOCUMENT IS RESTRICTED. PLEASE SEE DOCUMENT 351. Modified on 5/6/2016 (cro, d) This motion was docketed in adversary case #16-4066 on 6/16/16. Modified on 6/16/2016 (pas, s). (Entered: 05/05/2016) |
May 5, 2016 | Creditor Request for Notices filed by Slade Law Tri-Delta Iron & Metal Inc. (Slade, Dustin) (Entered: 05/05/2016) | ||
351 | May 5, 2016 | Request | Amended Motion to Enforce Termination Provisions of Coal Supply Agreement Filed by Creditors Arizona Public Service Company, PacifiCorp (Attachments: # 1 Exhibit Exhibit B - Declaration of Bradley J. Albert # 2 Exhibit Exhibit C - Declaration of Dana M. Ralston) (Layfield, Matthew) This motion was docketed in adversary case #16-4066 on 6/16/16. Modified on 6/16/2016 (pas, s). (Entered: 05/05/2016) (20 pgs; 3 docs) |
352 | May 5, 2016 | Request | Motion to Seal. the Coal Supply Agreement Relating to the Movant's Motion for Authorization to Enforce Termination Provisions of Coal Supply Agreement Filed by Creditors Arizona Public Service Company, PacifiCorp (Layfield, Matthew) This motion was docketed in adversary case #16-4066 on 6/16/16. Modified on 6/16/2016 (pas, s). (Entered: 05/05/2016) (4 pgs) |
353 | May 5, 2016 | Request | BNC Certificate of Mailing - PDF Document Notice Date 05/05/2016. (Related Doc # 321) (Admin.) (Entered: 05/05/2016) (12 pgs) |
May 6, 2016 | Receipt Number 5390334, Fee Amount $100.00 (RE: related document(s)344 Motion to Appear pro hac vice filed by Creditor Committee The Official Unsecured Creditors Committee) (cro, d) (Entered: 05/06/2016) | ||
May 6, 2016 | Receipt Number 5390345, Fee Amount $100.00 (RE: related document(s)343 Motion to Appear pro hac vice filed by Creditor Committee The Official Unsecured Creditors Committee) (cro, d) (Entered: 05/06/2016) | ||
May 6, 2016 | Receipt Number 5390354, Fee Amount $100.00 (RE: related document(s)342 Motion to Appear pro hac vice filed by Creditor Committee The Official Unsecured Creditors Committee) (cro, d) (Entered: 05/06/2016) | ||
May 6, 2016 | Receipt Number 5390359, Fee Amount $100.00 (RE: related document(s)341 Motion to Appear pro hac vice filed by Creditor Committee The Official Unsecured Creditors Committee) (cro, d) (Entered: 05/06/2016) | ||
354 | May 6, 2016 | Request | Motion to Appear Pro Hac Vice for Donald K Ludman Filed by Interested Party SAP America, Inc (cro, d) (Entered: 05/06/2016) (3 pgs) |
355 | May 6, 2016 | Request | Motion to Appear Pro Hac Vice for Katherine Stadler Filed by Interested Party Environmental Law and Policy Center (cro, d) (Entered: 05/06/2016) (2 pgs) |
356 | May 6, 2016 | Request | Motion to Appear Pro Hac Vice for Erin A. West Filed by Interested Party Environmental Law and Policy Center (cro, d) (Entered: 05/06/2016) (2 pgs) |
357 | May 6, 2016 | Request | Motion to Appear Pro Hac Vice for Brady C Williamson Filed by Interested Party Environmental Law and Policy Center (cro, d) (Entered: 05/06/2016) (2 pgs) |
358 | May 6, 2016 | Request | Motion to Extend Time to / MOTION PURSUANT TO SECTION 105(a) OF THE BANKRUPTCY CODE, BANKRUPTCY RULE 9006(b)(1) AND LOCAL BANKRUPTCY RULE 9006, EXTENDING THE DEADLINE FOR THE DEBTORS AND OTHER PARTIES IN INTEREST TO FILE REPLIES TO ANY OBJECTIONS TO THE MOTIONS TO BE HEARD AT THE SECOND DAY HEARING Filed by Debtor Peabody Energy Corporation (Cousins, Steven) (Entered: 05/06/2016) (7 pgs) |
359 | May 6, 2016 | View | Application to Employ Quinn Emanuel Urquhart & Sullivan, LLP as Special Litigation Counsel Filed by Debtor Peabody Energy Corporation (Cousins, Steven) (Entered: 05/06/2016) (64 pgs) |
360 | May 7, 2016 | Request | BNC Certificate of Mailing - PDF Document Notice Date 05/07/2016. (Related Doc # 346) (Admin.) (Entered: 05/07/2016) (14 pgs) |
361 | May 7, 2016 | Request | BNC Certificate of Mailing - PDF Document Notice Date 05/07/2016. (Related Doc # 347) (Admin.) (Entered: 05/07/2016) (14 pgs) |
362 | May 7, 2016 | Request | BNC Certificate of Mailing - PDF Document Notice Date 05/07/2016. (Related Doc # 348) (Admin.) (Entered: 05/07/2016) (14 pgs) |
363 | May 7, 2016 | Request | BNC Certificate of Mailing - PDF Document Notice Date 05/07/2016. (Related Doc # 349) (Admin.) (Entered: 05/07/2016) (14 pgs) |
364 | May 9, 2016 | Request | Notice of Appearance and Request for Notice by Scott J. Goldstein Filed by Creditor Committee The Official Unsecured Creditors Committee. (Goldstein, Scott) (Entered: 05/09/2016) (3 pgs) |
365 | May 9, 2016 | Request | Notice of Appearance and Request for Notice by Lisa A. Epps Filed by Creditor Committee The Official Unsecured Creditors Committee. (Epps, Lisa) (Entered: 05/09/2016) (3 pgs) |
366 | May 9, 2016 | Request | Notice of Appearance and Request for Notice by Andrea M. Chase Filed by Creditor Committee The Official Unsecured Creditors Committee. (Chase, Andrea) (Entered: 05/09/2016) (3 pgs) |
367 | May 9, 2016 | Request | Order Granting Motion To Appear Pro Hac Vice for Brady C Williamson (Related Doc # 357) (cro, d) (Entered: 05/09/2016) (2 pgs) |
368 | May 9, 2016 | Request | Order Granting Motion To Appear Pro Hac Vice for Katherine Stadler (Related Doc # 355) (cro, d) (Entered: 05/09/2016) (2 pgs) |
369 | May 9, 2016 | Request | Order Granting Motion To Appear Pro Hac Vice for Erin A West (Related Doc # 356) (cro, d) (Entered: 05/09/2016) (2 pgs) |
370 | May 9, 2016 | Request | Order Granting Motion To Appear Pro Hac Vice for Donald K Ludman (Related Doc # 354) (cro, d) (Entered: 05/09/2016) (3 pgs) |
May 9, 2016 | Receipt Number 57030, Fee Amount $100.00 (RE: related document(s)354 Motion to Appear pro hac vice filed by Interested Party SAP America, Inc) (cro, d) (Entered: 05/09/2016) | ||
May 9, 2016 | Receipt Number 57031, Fee Amount $300.00 (RE: related document(s)355 Motion to Appear pro hac vice filed by Interested Party Environmental Law and Policy Center, 356 Motion to Appear pro hac vice filed by Interested Party Environmental Law and Policy Center, 357 Motion to Appear pro hac vice filed by Interested Party Environmental Law and Policy Center) (cro, d) (Entered: 05/09/2016) | ||
371 | May 9, 2016 | Request | Motion to Appear Pro Hac Vice for Matthew Edwin McClintock Filed by Interested Party Sierra Club (cro, d) (Entered: 05/09/2016) (2 pgs) |
372 | May 9, 2016 | Request | Motion to Appear Pro Hac Vice for Harold David Israel Filed by Interested Party Sierra Club (cro, d) (Entered: 05/09/2016) (2 pgs) |
373 | May 9, 2016 | Request | Motion to Appear Pro Hac Vice for Thomas Fawkes Filed by Interested Party Sierra Club (cro, d) (Entered: 05/09/2016) (2 pgs) |
374 | May 9, 2016 | Request | Certificate of Service re: Documents Served on May 6, 2016 Filed by Debtor Peabody Energy Corporation (RE: related document(s)358 Motion to Extend Time to / MOTION PURSUANT TO SECTION 105(a) OF THE BANKRUPTCY CODE, BANKRUPTCY RULE 9006(b)(1) AND LOCAL BANKRUPTCY RULE 9006, EXTENDING THE DEADLINE FOR THE DEBTORS AND OTHER PARTIES IN INTEREST TO FILE REPLIES TO ANY OBJECTIONS TO T, 359 Application to Employ Quinn Emanuel Urquhart & Sullivan, LLP as Special Litigation Counsel). (Gershbein, Evan) (Entered: 05/09/2016) (10 pgs) |
375 | May 9, 2016 | Request | Order Granting Motion To Appear Pro Hac Vice for Matthew Edwin McClintock (Related Doc # 371) (cro, d) (Entered: 05/09/2016) (2 pgs) |
376 | May 9, 2016 | Request | Creditor Request for Notices Filed by Creditor PacifiCorp. (Chiu, Conrad) (Entered: 05/09/2016) (1 pg) |
377 | May 9, 2016 | Request | Order Granting Motion To Appear Pro Hac Vice for Harold David Israel (Related Doc # 372) (cro, d) (Entered: 05/09/2016) (2 pgs) |
378 | May 9, 2016 | Request | Order Granting Motion To Appear Pro Hac Vice for Thomas Fawkes (Related Doc # 373) (cro, d) (Entered: 05/09/2016) (2 pgs) |
379 | May 9, 2016 | Request | Creditor Request for Notices Filed by Creditor PacifiCorp. (Beacher, Ronald) (Entered: 05/09/2016) (1 pg) |
May 9, 2016 | Receipt Number 57079, Fee Amount $300.00 (RE: related document(s)371 Motion to Appear pro hac vice filed by Interested Party Sierra Club, 372 Motion to Appear pro hac vice filed by Interested Party Sierra Club), 373 Motion to appear pro hac vice filed by Interested Party Sierra Club (cro, d). (Entered: 05/09/2016) | ||
380 | May 9, 2016 | Request | Motion to Appear Pro Hac Vice for Robert N. H. Christmas Filed by Creditors Southern Illinois Power Cooperative, Illinois Municipal Electric Agency, Kentucky Municipal Power Agency, Prairie Power, Inc., Northern Illinois Municipal Power Agency, Missouri Joint Municipal Electric Utility Commission, Indiana Municipal Power Agency, AMP 368 LLC, American Municipal Power (Turner, Marshall) (Entered: 05/09/2016) (3 pgs) |
381 | May 9, 2016 | Request | Motion to Appear Pro Hac Vice for Walter W. Gouldsbury, III Filed by Creditor The Federal Insurance Company (Williams, Scott) (Entered: 05/09/2016) (3 pgs) |
382 | May 10, 2016 | Request | Notice of Appearance and Request for Notice of United States and Internal Revenue Service by Curtis J. Weidler Filed by Creditor United States of America on behalf of IRS. (Weidler, Curtis) (Entered: 05/10/2016) (3 pgs) |
383 | May 10, 2016 | View | Creditor Request for Notices Request for Disclosure Statement and Plan of Reorganization Filed by Creditor National Labor Relations Board Region 14. (Talbott-Schehl, Kathy) (Entered: 05/10/2016) (3 pgs) |
384 | May 10, 2016 | Request | Order Granting Motion to Extend Time (Related Doc # 358) (cro, d) (Entered: 05/10/2016) (3 pgs) |
385 | May 10, 2016 | Request | Notice of Appearance and Request for Notice by Kenneth C Jones Filed by Creditor BB&T Equipment Finance Corporation. (Jones, Kenneth) (Entered: 05/10/2016) (2 pgs) |
386 | May 10, 2016 | Request | Notice of Appearance and Request for Notice Entry of Appearance by Dorothy White-Coleman Filed by Creditor SunTrust Equipment Finance and Leasing Corp.. (White-Coleman, Dorothy) (Entered: 05/10/2016) (3 pgs) |
387 | May 10, 2016 | Request | Motion to Appear Pro Hac Vice for Ron C. Bingham, IIVerified Motion for Admission Pro Hac Vice Filed by Creditor SunTrust Equipment Finance and Leasing Corp. (White-Coleman, Dorothy) (Entered: 05/10/2016) (3 pgs) |
388 | May 10, 2016 | Request | Motion to Appear Pro Hac Vice for Sameer K. KapoorVerified Motion for Admission Pro Hac Vice Filed by Creditor SunTrust Equipment Finance and Leasing Corp. (White-Coleman, Dorothy) (Entered: 05/10/2016) (3 pgs) |
389 | May 10, 2016 | Request | Notice of Appearance and Request for Notice (Amended) by Serajul F. Ali Filed by Creditor United States of America. (Ali, Serajul) (Entered: 05/10/2016) (4 pgs) |
390 | May 10, 2016 | Request | Notice of Appearance and Request for Notice by Donald K Ludman Filed by Creditor SAP America, Inc.. (Ludman, Donald) (Entered: 05/10/2016) (3 pgs) |
391 | May 10, 2016 | Request | Order Granting Motion To Appear Pro Hac Vice for Sameer Kapoor (Related Doc # 388) (cro, d) (Entered: 05/10/2016) (3 pgs) |
392 | May 10, 2016 | Request | Order Granting Motion To Appear Pro Hac Vice for Walter Gouldsbury III (Related Doc # 381) (cro, d) (Entered: 05/10/2016) (3 pgs) |
393 | May 10, 2016 | Request | Order Granting Motion To Appear Pro Hac Vice for Robert Christmas (Related Doc # 380) (cro, d) (Entered: 05/10/2016) (3 pgs) |
394 | May 10, 2016 | Request | Order Granting Motion To Appear Pro Hac Vice for Ron C Bingham II (Related Doc # 387) (cro, d) (Entered: 05/10/2016) (3 pgs) |
395 | May 10, 2016 | Request | Notice of Appearance and Request for Notice FOR COPIES OF ALL NOTICES, PLEADINGS AND ORDERS by Howard S. Smotkin Filed by Creditor Southern Indiana Gas and Electric Company d/b/a Vectren Energy Delivery of Indiana, Inc.. (Smotkin, Howard) (Entered: 05/10/2016) (2 pgs) |
396 | May 10, 2016 | Request | Motion to Appear Pro Hac Vice for Timothy Daniel Reynolds Filed by Debtor Peabody Energy Corporation (Cousins, Steven) (Entered: 05/10/2016) (3 pgs) |
397 | May 10, 2016 | Request | Motion to Appear Pro Hac Vice for Kevin G. Collins Filed by Creditor Southern Indiana Gas and Electric Company d/b/a Vectren Energy Delivery of Indiana, Inc. (Smotkin, Howard) (Entered: 05/10/2016) (2 pgs) |
398 | May 10, 2016 | Request | Motion to Appear Pro Hac Vice for David M. Powlen Filed by Creditor Southern Indiana Gas and Electric Company d/b/a Vectren Energy Delivery of Indiana, Inc. (Smotkin, Howard) (Entered: 05/10/2016) (2 pgs) |
399 | May 10, 2016 | Request | Certificate of Service for Notice of Entry of Appearance and Vertified Motions for Admission pro Hac Vice for David M. Powlen and Kevin G. Collins Filed by Creditor Southern Indiana Gas and Electric Company d/b/a Vectren Energy Delivery of Indiana, Inc.. (Smotkin, Howard). (Entered: 05/10/2016) (11 pgs) |
400 | May 10, 2016 | Request | Certificate of Service re: Order Granting Motion to Extend Time Filed by Other Professional Kurtzman Carson Consultants, LLC (RE: related document(s)384 Order on Motion to Extend Time). (Gershbein, Evan) (Entered: 05/10/2016) (9 pgs) |
401 | May 10, 2016 | Request | Response Limited Objection Filed by Creditor SunTrust Equipment Finance and Leasing Corp. (RE: related document(s) 331 Motion to OF DEBTORS AND DEBTORS IN POSSESSION, PURSUANT TO SECTIONS 105, 363, 365 AND 554 OF THE BANKRUPTCY CODE, FOR AN ORDER APPROVING PROCEDURES TO SELL, TRANSFER OR ABANDON CERTAIN MISCELLANEOUS AND DE MINIMIS ASSETS, FREE AND CLEAR OF LIENS, CLAIMS AND ENCUMBRANCES, AND TO PAY RELATED COMMISSIONS IN CONNECTION WITH SUCH SALES WITHOUT FURTHER COURT APPROVAL Filed by Debtor Peabody Energy Corporation Hearing scheduled 5/17/2016 at 10:00 AM at Bankruptcy Courtroom 5 North.). (White-Coleman, Dorothy) (Entered: 05/10/2016) (6 pgs) |
May 11, 2016 | Receipt Number 5396305, Fee Amount $100.00 (RE: related document(s)380 Motion to Appear pro hac vice filed by Creditor American Municipal Power, Creditor AMP 368 LLC, Creditor Indiana Municipal Power Agency, Creditor Missouri Joint Municipal Electric Utility Commission, Creditor Northern Illinois Municipal Power Agency, Creditor Prairie Power, Inc., Creditor Kentucky Municipal Power Agency, Creditor Illinois Municipal Electric Agency, Creditor Southern Illinois Power Cooperative) (cro, d) (Entered: 05/11/2016) | ||
May 11, 2016 | Receipt Number 5396414, Fee Amount $100.00 (RE: related document(s)388 Motion to Appear pro hac vice filed by Creditor SunTrust Equipment Finance and Leasing Corp.) (cro, d) (Entered: 05/11/2016) | ||
May 11, 2016 | Receipt Number 5396326, Fee Amount $100.00 (RE: related document(s)387 Motion to Appear pro hac vice filed by Creditor SunTrust Equipment Finance and Leasing Corp.) (cro, d) (Entered: 05/11/2016) | ||
May 11, 2016 | Receipt Number 5396313, Fee Amount $100.00 (RE: related document(s)381 Motion to Appear pro hac vice filed by Creditor The Federal Insurance Company) (cro, d) (Entered: 05/11/2016) | ||
402 | May 11, 2016 | Request | Motion to Substitute attorney Filed by Creditor PacifiCorp (Turner, Marshall) (Entered: 05/11/2016) (4 pgs) |
403 | May 11, 2016 | Request | Motion to Appear Pro Hac Vice for Ronald S. Beacher Filed by Creditor PacifiCorp (Turner, Marshall) (Entered: 05/11/2016) (3 pgs) |
404 | May 11, 2016 | Request | Order Granting Motion To Appear Pro Hac Vice for David Powlen (Related Doc # 398) (cro, d) (Entered: 05/11/2016) (2 pgs) |
405 | May 11, 2016 | Request | Order Granting Motion To Appear Pro Hac Vice for Timothy Reynolds (Related Doc # 396) (cro, d) (Entered: 05/11/2016) (3 pgs) |
406 | May 11, 2016 | Request | Order Granting Motion To Appear Pro Hac Vice for Kevin Collins (Related Doc # 397) (cro, d) (Entered: 05/11/2016) (2 pgs) |
407 | May 11, 2016 | Request | Order Granting Motion To Appear Pro Hac Vice for Ronald Beacher (Related Doc # 403) (cro, d) (Entered: 05/11/2016) (3 pgs) |
408 | May 11, 2016 | Request | Order Granting Motion To Withdraw as Attorney (Related Doc # 402). (cro, d) (Entered: 05/11/2016) (4 pgs) |
409 | May 11, 2016 | Request | BNC Certificate of Mailing - PDF Document Notice Date 05/11/2016. (Related Doc # 367) (Admin.) (Entered: 05/11/2016) (13 pgs) |
410 | May 11, 2016 | Request | BNC Certificate of Mailing - PDF Document Notice Date 05/11/2016. (Related Doc # 368) (Admin.) (Entered: 05/11/2016) (13 pgs) |
411 | May 11, 2016 | Request | BNC Certificate of Mailing - PDF Document Notice Date 05/11/2016. (Related Doc # 369) (Admin.) (Entered: 05/11/2016) (13 pgs) |
412 | May 11, 2016 | Request | BNC Certificate of Mailing - PDF Document Notice Date 05/11/2016. (Related Doc # 370) (Admin.) (Entered: 05/11/2016) (14 pgs) |
413 | May 11, 2016 | Request | BNC Certificate of Mailing - PDF Document Notice Date 05/11/2016. (Related Doc # 375) (Admin.) (Entered: 05/11/2016) (13 pgs) |
414 | May 11, 2016 | Request | BNC Certificate of Mailing - PDF Document Notice Date 05/11/2016. (Related Doc # 377) (Admin.) (Entered: 05/11/2016) (13 pgs) |
415 | May 12, 2016 | Request | Motion to Appear Pro Hac Vice for C. Luckey McDowell Filed by Creditor Arizona Public Service Company (Layfield, Matthew) (Entered: 05/12/2016) (6 pgs) |
416 | May 12, 2016 | Request | Notice of Appearance and Request for Notice by Matthew S Layfield Filed by Creditor Arizona Public Service Company. (Layfield, Matthew) (Entered: 05/12/2016) (3 pgs) |
417 | May 12, 2016 | Request | Order Granting Motion To Appear Pro Hac Vice for C Luckey McDowell (Related Doc # 415) (cro, d) (Entered: 05/12/2016) (2 pgs) |
418 | May 12, 2016 | Request | Motion to Appear Pro Hac Vice for James T. Burghardt Filed by Interested Party Western Organization of Resource Councils (Burghardt, James) (Entered: 05/12/2016) (3 pgs) |
419 | May 12, 2016 | Request | Motion to Appear Pro Hac Vice for Timothy M. Swanson Filed by Interested Party Western Organization of Resource Councils (Swanson, Timothy) (Entered: 05/12/2016) (3 pgs) |
May 12, 2016 | Receipt Number 5399515, Fee Amount $100.00 (RE: related document(s)403 Motion to Appear pro hac vice filed by Creditor PacifiCorp) (cro, d) (Entered: 05/12/2016) | ||
May 12, 2016 | Receipt Number 5399727, Fee Amount $100.00 (RE: related document(s)397 Motion to Appear pro hac vice filed by Creditor Southern Indiana Gas and Electric Company) (cro, d) (Entered: 05/12/2016) | ||
May 12, 2016 | Receipt Number 5399745, Fee Amount $100.00 (RE: related document(s)398 Motion to Appear pro hac vice filed by Creditor Southern Indiana Gas and Electric Company) (cro, d) (Entered: 05/12/2016) | ||
May 12, 2016 | Receipt Number 5399812, Fee Amount $100.00 (RE: related document(s)396 Motion to Appear pro hac vice filed by Debtor Peabody Energy Corporation) (cro, d) (Entered: 05/12/2016) | ||
May 12, 2016 | Receipt Number 5399840, Fee Amount $100.00 (RE: related document(s)415 Motion to Appear pro hac vice filed by Creditor Arizona Public Service Company) (cro, d) (Entered: 05/12/2016) | ||
420 | May 12, 2016 | Request | Notice of Appearance and Request for Notice by Stephen E Hessler Filed by Other Professional Capital Research and Management Company. (Hessler, Stephen) (Entered: 05/12/2016) (2 pgs) |
421 | May 12, 2016 | Request | Motion to Appear Pro Hac Vice for Stephen Hessler Filed by Other Professional Capital Research and Management Company (Hessler, Stephen) (Entered: 05/12/2016) (3 pgs) |
422 | May 12, 2016 | Request | Motion to Appear Pro Hac Vice for Brian Ford Filed by Other Professional Capital Research and Management Company (Hessler, Stephen) (Entered: 05/12/2016) (3 pgs) |
423 | May 12, 2016 | Request | Motion to Appear Pro Hac Vice for Melissa N. Koss Filed by Interested Party Capital Research and Management Company (Hessler, Stephen) (Entered: 05/12/2016) (3 pgs) |
424 | May 12, 2016 | Request | Notice of Appearance and Request for Notice by Jordan A Wishnew Filed by Creditor Committee The Official Unsecured Creditors Committee. (Wishnew, Jordan) (Entered: 05/12/2016) (3 pgs) |
425 | May 12, 2016 | Request | Notice of Appearance and Request for Notice by Jonathan I. Levine Filed by Creditor Committee The Official Unsecured Creditors Committee. (Levine, Jonathan) (Entered: 05/12/2016) (3 pgs) |
426 | May 12, 2016 | Request | Notice of Appearance and Request for Notice by Jennifer L. Marines Filed by Creditor Committee The Official Unsecured Creditors Committee. (Marines, Jennifer) (Entered: 05/12/2016) (3 pgs) |
427 | May 12, 2016 | Request | Notice of Appearance and Request for Notice by Lorenzo Marinuzzi Filed by Creditor Committee The Official Unsecured Creditors Committee. (Marinuzzi, Lorenzo) (Entered: 05/12/2016) (3 pgs) |
428 | May 12, 2016 | Request | Motion to Appear Pro Hac Vice for Michael S. Etkin Filed by Interested Parties Javier Gonzalez, Lori J. Lynn (Lolli, Don) (Entered: 05/12/2016) (3 pgs) |
429 | May 12, 2016 | Request | Motion to Appear Pro Hac Vice for Andrew Behlmann Filed by Interested Parties Javier Gonzalez, Lori J. Lynn (Lolli, Don) (Entered: 05/12/2016) (3 pgs) |
430 | May 12, 2016 | Request | Objection Filed by Creditor Committee The Official Unsecured Creditors Committee (RE: related document(s)45 Motion to Use Cash Collateral / Motion of the Debtors and Debtors in Possession, Pursuant to Sections 105, 361, 362, 363, 364 and 507(b) and Bankruptcy Rules 4001(b) and (c), for Interim and Final Orders (I) Authorizing Debtors (A) to Obtain Postpetition Financing and (B) to Utilize Cash Collateral; (II) Granting Adequate Protection to Prepetition Secured Parties; and (III) Scheduling a Final Hearing Filed by Debtor Peabody Energy Corporation Hearing scheduled 4/14/2016 at 10:00 AM at Bankruptcy Courtroom 5 North.). (Hardy, Ryan) (Entered: 05/12/2016) (32 pgs) |
431 | May 12, 2016 | Request | Declaration re: Peter Chadwick in Support Filed by Creditor Committee The Official Unsecured Creditors Committee (RE: related document(s)430 Objection). (Hardy, Ryan) (Entered: 05/12/2016) (9 pgs) |
432 | May 12, 2016 | Request | Motion to Seal (RE: related document(s)430 Objection, 431 Declaration). Filed by Creditor Committee The Official Unsecured Creditors Committee Hearing scheduled 5/17/2016 at 10:00 AM at Bankruptcy Courtroom 5 North. (Hardy, Ryan) (Entered: 05/12/2016) (8 pgs) |
433 | May 12, 2016 | Request | Order Granting Motion To Appear Pro Hac Vice for Timothy M Swanson (Related Doc # 419) (daw, j) (Entered: 05/12/2016) (3 pgs) |
434 | May 12, 2016 | Request | Order Granting Motion To Appear Pro Hac Vice for James Theodore Burghardt (Related Doc # 418) (daw, j) (Entered: 05/12/2016) (3 pgs) |
435 | May 12, 2016 | Request | Notice of Appearance and Request for Notice Filed by Creditor Citizens Asset Finance, Inc.. (Lipke, Douglas) (Entered: 05/12/2016) (2 pgs) |
436 | May 12, 2016 | Request | ObjectionAD HOC GROUP OF SENIOR NOTEHOLDERS LIMITED OBJECTION TO FINAL ORDER AUTHORIZING DEBTORS (A) TO OBTAIN POSTPETITION FINANCING, (B) TO UTILIZE CASH COLLATERAL, AND (C) GRANTING ADEQUATE PROTECTION Filed by Creditors Aurelius Capital Management, LP, Elliott Management Corporation, Capital Research and Management Co, Centerbridge Partners LP (RE: related document(s)45 Motion to Use Cash Collateral / Motion of the Debtors and Debtors in Possession, Pursuant to Sections 105, 361, 362, 363, 364 and 507(b) and Bankruptcy Rules 4001(b) and (c), for Interim and Final Orders (I) Authorizing Debtors (A) to Obtain Postpetition Financing and (B) to Utilize Cash Collateral; (II) Granting Adequate Protection to Prepetition Secured Parties; and (III) Scheduling a Final Hearing Filed by Debtor Peabody Energy Corporation Hearing scheduled 4/14/2016 at 10:00 AM at Bankruptcy Courtroom 5 North.). (Moen, Alexander) (Entered: 05/12/2016) (18 pgs) |
437 | May 12, 2016 | Request | Objection (Limited) Filed by Creditor Regions Bank (RE: related document(s)331 Motion to OF DEBTORS AND DEBTORS IN POSSESSION, PURSUANT TO SECTIONS 105, 363, 365 AND 554 OF THE BANKRUPTCY CODE, FOR AN ORDER APPROVING PROCEDURES TO SELL, TRANSFER OR ABANDON CERTAIN MISCELLANEOUS AND DE MINIMIS ASSETS, FREE AND CLEAR OF LIENS, CLAIMS AND ENCUMBRANCES, AND TO PAY RELATED COMMISSIONS IN CONNECTION WITH SUCH SALES WITHOUT FURTHER COURT APPROVAL Filed by Debtor Peabody Energy Corporation Hearing scheduled 5/17/2016 at 10:00 AM at Bankruptcy Courtroom 5 North.). (Cole, James) (Entered: 05/12/2016) (4 pgs) |
438 | May 12, 2016 | Request | BNC Certificate of Mailing - PDF Document Notice Date 05/12/2016. (Related Doc # 391) (Admin.) (Entered: 05/12/2016) (14 pgs) |
439 | May 12, 2016 | Request | BNC Certificate of Mailing - PDF Document Notice Date 05/12/2016. (Related Doc # 392) (Admin.) (Entered: 05/12/2016) (14 pgs) |
440 | May 12, 2016 | Request | BNC Certificate of Mailing - PDF Document Notice Date 05/12/2016. (Related Doc # 393) (Admin.) (Entered: 05/12/2016) (14 pgs) |
441 | May 12, 2016 | Request | BNC Certificate of Mailing - PDF Document Notice Date 05/12/2016. (Related Doc # 394) (Admin.) (Entered: 05/12/2016) (14 pgs) |
444 | May 13, 2016 | Request | Certificate of Service by Panagiota Manatakis Filed by Other Professional Epiq Bankruptcy Solutions, LLC (RE: related document(s)430 Objection, 431 Declaration, 432 Motion to Seal (RE: related document(s)430 Objection, 431 Declaration). ). (Garabato, Sid) (Entered: 05/13/2016) (13 pgs) |
445 | May 13, 2016 | Request | Order Granting Motion To Appear Pro Hac Vice for Andrew Behlmann (Related Doc # 429) (cro, d) (Entered: 05/13/2016) (3 pgs) |
446 | May 13, 2016 | Request | Order Granting Motion To Appear Pro Hac Vice for Michael Etkin (Related Doc # 428) (cro, d) (Entered: 05/13/2016) (3 pgs) |
447 | May 13, 2016 | Request | Order Granting Motion To Appear Pro Hac Vice for Melissa Koss (Related Doc # 423) (cro, d) (Entered: 05/13/2016) (3 pgs) |
448 | May 13, 2016 | Request | Order Granting Motion To Appear Pro Hac Vice for Brian Ford (Related Doc # 422) (cro, d) (Entered: 05/13/2016) (3 pgs) |
449 | May 13, 2016 | Request | Order Granting Motion To Appear Pro Hac Vice for Stephen Hessler (Related Doc # 421) (cro, d) (Entered: 05/13/2016) (3 pgs) |
May 13, 2016 | Receipt Number 5401568, Fee Amount $100.00 (RE: related document(s)429 Motion to Appear pro hac vice filed by Interested Party Lori J. Lynn, Interested Party Javier Gonzalez) (cro, d) (Entered: 05/13/2016) | ||
May 13, 2016 | Receipt Number 5401559, Fee Amount $100.00 (RE: related document(s)428 Motion to Appear pro hac vice filed by Interested Party Lori J. Lynn, Interested Party Javier Gonzalez) (cro, d) (Entered: 05/13/2016) | ||
May 13, 2016 | Receipt Number 5401106, Fee Amount $100.00 (RE: related document(s)419 Motion to Appear pro hac vice filed by Interested Party Western Organization of Resource Councils) (cro, d) (Entered: 05/13/2016) | ||
May 13, 2016 | Receipt Number 5401069, Fee Amount $100.00 (RE: related document(s)418 Motion to Appear pro hac vice filed by Interested Party Western Organization of Resource Councils) (cro, d) (Entered: 05/13/2016) | ||
450 | May 13, 2016 | Request | Motion to Appear Pro Hac Vice for Margrethe Kearney Filed by Interested Party Environmental Law and Policy Center (cro, d) (Entered: 05/13/2016) (2 pgs) |
451 | May 13, 2016 | Request | Motion to Appear Pro Hac Vice for Howard Learner Filed by Interested Party Environmental Law and Policy Center (cro, d) (Entered: 05/13/2016) (2 pgs) |
452 | May 13, 2016 | Request | Order Granting Motion To Appear Pro Hac Vice for Howard Learner (Related Doc # 451) (cro, d) (Entered: 05/13/2016) (2 pgs) |
453 | May 13, 2016 | Request | Order Granting Motion To Appear Pro Hac Vice for Margrethe Kearney (Related Doc # 450) (cro, d) (Entered: 05/13/2016) (2 pgs) |
454 | May 13, 2016 | View | Adversary case 16-04066. Complaint by Peabody Coalsales, LLC (attorney Steven N. Cousins ) against Arizona Public Service Company, PacificCorp Fee Amount $350. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Adversary Proceeding Cover Sheet)(14 (Recovery of money/property - other))(Cousins, Steven) (Entered: 05/13/2016) (22 pgs; 8 docs) |
May 13, 2016 | Receipt Number 57195, Fee Amount $200.00 (RE: related document(s)450 Motion to Appear pro hac vice filed by Interested Party Environmental Law and Policy Center, 451 Motion to Appear pro hac vice filed by Interested Party Environmental Law and Policy Center) (cro, d) (Entered: 05/13/2016) | ||
455 | May 13, 2016 | Request | Motion to Appear Pro Hac Vice for Robert W. Gaffey Filed by Debtor Peabody Energy Corporation (Cousins, Steven) (Entered: 05/13/2016) (3 pgs) |
458 | May 13, 2016 | View | Notice and of Agenda of Matters Scheduled for Hearing on May 17, 2016 Certificate of Service: Filed by Debtor Peabody Energy Corporation. (Cousins, Steven) (Entered: 05/13/2016) (12 pgs) |
459 | May 13, 2016 | Request | Certificate of Service re: Order Granting Motion To Withdraw as Attorney Filed by Other Professional Kurtzman Carson Consultants, LLC (RE: related document(s)408 Order on Motion to Withdraw or Substitute Attorney). (Gershbein, Evan) (Entered: 05/13/2016) (10 pgs) |
460 | May 13, 2016 | Request | BNC Certificate of Mailing - PDF Document Notice Date 05/13/2016. (Related Doc # 404) (Admin.) (Entered: 05/13/2016) (13 pgs) |
461 | May 13, 2016 | Request | BNC Certificate of Mailing - PDF Document Notice Date 05/13/2016. (Related Doc # 405) (Admin.) (Entered: 05/13/2016) (14 pgs) |
462 | May 13, 2016 | Request | BNC Certificate of Mailing - PDF Document Notice Date 05/13/2016. (Related Doc # 406) (Admin.) (Entered: 05/13/2016) (13 pgs) |
463 | May 13, 2016 | Request | BNC Certificate of Mailing - PDF Document Notice Date 05/13/2016. (Related Doc # 407) (Admin.) (Entered: 05/13/2016) (14 pgs) |
464 | May 14, 2016 | Request | BNC Certificate of Mailing - PDF Document Notice Date 05/14/2016. (Related Doc # 417) (Admin.) (Entered: 05/14/2016) (13 pgs) |
465 | May 15, 2016 | Request | BNC Certificate of Mailing - PDF Document Notice Date 05/15/2016. (Related Doc # 445) (Admin.) (Entered: 05/15/2016) (4 pgs) |
466 | May 15, 2016 | Request | BNC Certificate of Mailing - PDF Document Notice Date 05/15/2016. (Related Doc # 446) (Admin.) (Entered: 05/15/2016) (15 pgs) |
467 | May 15, 2016 | Request | BNC Certificate of Mailing - PDF Document Notice Date 05/15/2016. (Related Doc # 447) (Admin.) (Entered: 05/15/2016) (15 pgs) |
468 | May 15, 2016 | Request | BNC Certificate of Mailing - PDF Document Notice Date 05/15/2016. (Related Doc # 448) (Admin.) (Entered: 05/15/2016) (15 pgs) |
469 | May 15, 2016 | Request | BNC Certificate of Mailing - PDF Document Notice Date 05/15/2016. (Related Doc # 452) (Admin.) (Entered: 05/15/2016) (14 pgs) |
470 | May 15, 2016 | Request | BNC Certificate of Mailing - PDF Document Notice Date 05/15/2016. (Related Doc # 453) (Admin.) (Entered: 05/15/2016) (14 pgs) |
471 | May 16, 2016 | Request | Motion to Appear Pro Hac Vice for Thomas A Pitta filed by Creditor BOKF, NA (McCormack, Bradley) (Entered 5/16/2016) (Entered: 05/16/2016) (2 pgs) |
472 | May 16, 2016 | Request | Motion to Appear Pro Hac Vice for Michael J. Russano Filed by Creditor Citibank NA (Hughes, Laura) (Entered: 05/16/2016) (6 pgs) |
473 | May 16, 2016 | View | Reply Filed by Debtor Peabody Energy Corporation (RE: related document(s)319 ObjectionLimited Objection Filed by Creditor Natural Resource Partners LP (RE: related document(s)45 Motion to Use Cash Collateral / Motion of the Debtors and Debtors in Possession, Pursuant to Sections 105, 361, 362, 363, 364 and 507(b) and Bankruptcy Rules 4001(b) and (c), for Interim and Final Orders (I) Authorizing Debtors (A) to Obtain Postpetition Financing and (B) to Utilize Cash Collateral; (II) Granting Adequate Protection to Prepetition Secured Parties; and (III) Scheduling a Final Hearing Filed by Debtor Peabody Energy Corporation Hearing scheduled 4/14/2016 at 10:00 AM at Bankruptcy Courtroom 5 North.). (Case, E.), 320 ObjectionLimited Objection Filed by Creditor Natural Resource Partners LP (RE: related document(s)149 Amended Interim Order (RE: related document(s)45 Motion to Use Cash Collateral filed by Debtor Peabody Energy Corporation). Hearing scheduled 5/5/2016 at 02:00 PM at Bankruptcy Courtroom 5 North.). (Case, E.), 328 ObjectionLimited Filed by Creditor PEC Equipment 2005 Trust, by Wells Fargo Bank Northwest, National Association, as Owner Trustee (RE: related document(s)45 Motion to Use Cash Collateral / Motion of the Debtors and Debtors in Possession, Pursuant to Sections 105, 361, 362, 363, 364 and 507(b) and Bankruptcy Rules 4001(b) and (c), for Interim and Final Orders (I) Authorizing Debtors (A) to Obtain Postpetition Financing and (B) to Utilize Cash Collateral; (II) Granting Adequate Protection to Prepetition Secured Parties; and (III) Scheduling a Final Hearing Filed by Debtor Peabody Energy Corporation Hearing scheduled 4/14/2016 at 10:00 AM at Bankruptcy Courtroom 5 North.)., 329 ObjectionLimited Filed by Creditor Farm Credit Mid-America, PCA (which holds leases in its own name or the name of its predecessors in interest under leases including without limitation Farm Credit Services of Mid-America, PCA) (RE: related document(s)45 Motion to Use Cash Collateral / Motion of the Debtors and Debtors in Possession, Pursuant to Sections 105, 361, 362, 363, 364 and 507(b) and Bankruptcy Rules 4001(b) and (c), for Interim and Final Orders (I) Authorizing Debtors (A) to Obtain Postpetition Financing and (B) to Utilize Cash Collateral; (II) Granting Adequate Protection to Prepetition Secured Parties; and (III) Scheduling a Final Hearing Filed by Debtor Peabody Energy Corporation Hearing scheduled 4/14/2016 at 10:00 AM at Bankruptcy Courtroom 5 North.)., 330 Objection Limited Filed by Creditor Farm Credit Leasing Services Corporation (which holds leases in its own name and in the name of predecessors in interest under certain leases including without limitation CoBank Farm Credit Leasing, C (RE: related document(s)45 Motion to Use Cash Collateral / Motion of the Debtors and Debtors in Possession, Pursuant to Sections 105, 361, 362, 363, 364 and 507(b) and Bankruptcy Rules 4001(b) and (c), for Interim and Final Orders (I) Authorizing Debtors (A) to Obtain Postpetition Financing and (B) to Utilize Cash Collateral; (II) Granting Adequate Protection to Prepetition Secured Parties; and (III) Scheduling a Final Hearing Filed by Debtor Peabody Energy Corporation Hearing scheduled 4/14/2016 at 10:00 AM at Bankruptcy Courtroom 5 North., 149 Amended Interim Order (RE: related document(s)45 Motion to Use Cash Collateral filed by Debtor Peabody Energy Corporation). Hearing scheduled 5/5/2016 at 02:00 PM at Bankruptcy Courtroom 5 North.)., 430 Objection Filed by Creditor Committee The Official Unsecured Creditors Committee (RE: related document(s)45 Motion to Use Cash Collateral / Motion of the Debtors and Debtors in Possession, Pursuant to Sections 105, 361, 362, 363, 364 and 507(b) and Bankruptcy Rules 4001(b) and (c), for Interim and Final Orders (I) Authorizing Debtors (A) to Obtain Postpetition Financing and (B) to Utilize Cash Collateral; (II) Granting Adequate Protection to Prepetition Secured Parties; and (III) Scheduling a Final Hearing Filed by Debtor Peabody Energy Corporation Hearing scheduled 4/14/2016 at 10:00 AM at Bankruptcy Courtroom 5 North.)., 436 ObjectionAD HOC GROUP OF SENIOR NOTEHOLDERS LIMITED OBJECTION TO FINAL ORDER AUTHORIZING DEBTORS (A) TO OBTAIN POSTPETITION FINANCING, (B) TO UTILIZE CASH COLLATERAL, AND (C) GRANTING ADEQUATE PROTECTION Filed by Creditors Aurelius Capital Management, LP, Elliott Management Corporation, Capital Research and Management Co, Centerbridge Partners LP (RE: related document(s)45 Motion to Use Cash Collateral / Motion of the Debtors and Debtors in Possession, Pursuant to Sections 105, 361, 362, 363, 364 and 507(b) and Bankruptcy Rules 4001(b) and (c), for Interim and Final Orders (I) Authorizing Debtors (A) to Obtain Postpetition Financing and (B) to Utilize Cash Collateral; (II) Granting Adequate Protection to Prepetition Secured Parties; and (III) Scheduling a Final Hearing Filed by Debtor Peabody Energy Corporation Hearing scheduled 4/14/2016 at 10:00 AM at Bankruptcy Courtroom 5 North.).). (Cousins, Steven) REDACTED PDF ATTACHED on 5/17/2016 (ahl, s). (Entered: 05/16/2016) (79 pgs) |
474 | May 16, 2016 | View | Omnibus Replyof the Administrative Agent for the Pre-Petition and Debtor-in-Possession Credit Facilities Filed by Creditor Citibank NA (RE: related document(s)45 Motion to Use Cash Collateral / Motion of the Debtors and Debtors in Possession, Pursuant to Sections 105, 361, 362, 363, 364 and 507(b) and Bankruptcy Rules 4001(b) and (c), for Interim and Final Orders (I) Authorizing Debtors (A) to Obtain Postpetition Financing and (B) to Utilize Cash Collateral; (II) Granting Adequate Protection to Prepetition Secured Parties; and (III) Scheduling a Final Hearing Filed by Debtor Peabody Energy Corporation Hearing scheduled 4/14/2016 at 10:00 AM at Bankruptcy Courtroom 5 North.). (Walsh, Brian) (Entered: 05/16/2016) (31 pgs) |
475 | May 16, 2016 | Request | Response Joinder of BOKF to Objection of Official Committee of Unsecured Creditors Filed by Interested Party BOKF,NA (RE: related document(s) 45 Motion to Use Cash Collateral / Motion of the Debtors and Debtors in Possession, Pursuant to Sections 105, 361, 362, 363, 364 and 507(b) and Bankruptcy Rules 4001(b) and (c), for Interim and Final Orders (I) Authorizing Debtors (A) to Obtain Postpetition Financing and (B) to Utilize Cash Collateral; (II) Granting Adequate Protection to Prepetition Secured Parties; and (III) Scheduling a Final Hearing Filed by Debtor Peabody Energy Corporation Hearing scheduled 4/14/2016 at 10:00 AM at Bankruptcy Courtroom 5 North.). (Pitta, Thomas) (Entered: 05/16/2016) (3 pgs) |
476 | May 16, 2016 | Request | Order Granting Motion To Appear Pro Hac Vice for Robert Gaffey (Related Doc # 455) (cro, d) (Entered: 05/16/2016) (3 pgs) |
477 | May 16, 2016 | Request | Order Granting Motion To Appear Pro Hac Vice for Thomas A Pitta (Related Doc # 471) (cro, d) (Entered: 05/16/2016) (2 pgs) |
478 | May 16, 2016 | Request | Order Granting Motion To Appear Pro Hac Vice for Michael Russano (Related Doc # 472) (cro, d) (Entered: 05/16/2016) (6 pgs) |
480 | May 16, 2016 | Request | Notice of Appearance and Request for Notice by James S. Cole Filed by Creditors Regions Equipment Finance Ltd., Regions Commercial Equipment Finance, LLC, Regions Equipment Finance Corporation, Regions Bank. (Cole, James) (Entered: 05/16/2016) (2 pgs) |
481 | May 16, 2016 | Request | Motion to Appear Pro Hac Vice for Rachel Jaffe Mauceri Filed by Creditors United Mine Workers of America 1974 Pension Plan, United Mine Workers of America 1992 Benefit Plan, United Mine Workers of America Combined Benefit Fund (Clair, Bonnie) (Entered: 05/16/2016) (3 pgs) |
482 | May 16, 2016 | Request | Order Granting Motion To Appear Pro Hac Vice for Rachel Jaffe Mauceri (Related Doc # 481) (pas, s) (Entered: 05/16/2016) (3 pgs) |
483 | May 16, 2016 | Request | Motion to Appear Pro Hac Vice for Dimitra Doufekis of Morrison & Foerster LLP Filed by Creditor Committee The Official Unsecured Creditors Committee (Dreisewerd, Sherry) (Entered: 05/16/2016) (3 pgs) |
484 | May 16, 2016 | Request | Certificate of Service re: Motion to Appear Pro Hac Vice for Robert W. Gaffey Filed by Other Professional Kurtzman Carson Consultants, LLC (RE: related document(s)455 Motion to Appear Pro Hac Vice for Robert W. Gaffey). (Gershbein, Evan) (Entered: 05/16/2016) (10 pgs) |
485 | May 16, 2016 | Request | Motion to Amend by Redaction (RE: related document(s):473 Reply). Fee Amount $25, Filed by Debtor Peabody Energy Corporation (Attachments: # 1 Redacted/Corrected PDF) (Cousins, Steven) (Entered: 05/16/2016) (82 pgs; 2 docs) |
486 | May 16, 2016 | Request | Certificate of Service re: Notice and of Agenda of Matters Scheduled for Hearing on May 17, 2016 Filed by Other Professional Kurtzman Carson Consultants, LLC (RE: related document(s)458 Notice (Generic)). (Gershbein, Evan) (Entered: 05/16/2016) (49 pgs) |
487 | May 16, 2016 | Request | Receipt of filing fee for Motion to Amend by Redaction(16-42529) [motion,mamred] ( 25.00). Receipt number 12642621, amount $ 25.00. (re: Doc#485) (U.S. Treasury) (Entered: 05/16/2016) |
488 | May 16, 2016 | View | Motion for Relief from Stay . Fee Amount $176, Filed by Interested Parties Environmental Law and Policy Center, Powder River Basin Resource Counsil, Creditor Western Organization of Resource Councils Hearing scheduled 6/15/2016 at 10:00 AM at Bankruptcy Courtroom 5 North. (Attachments: # 1 Proposed Order) (Williamson, Brady) (Entered: 05/16/2016) (24 pgs; 2 docs) |
489 | May 16, 2016 | Request | Receipt of filing fee for Motion for Relief From Stay(16-42529) [motion,mrlfsty] ( 176.00). Receipt number 12642686, amount $ 176.00. (re: Doc#488) (U.S. Treasury) (Entered: 05/16/2016) |
490 | May 16, 2016 | Request | Motion to Extend, by no more than five pages, the length limit for Motions under Local Rule 9004 Filed by Interested Parties Environmental Law and Policy Center, Powder River Basin Resource Counsil, Creditor Western Organization of Resource Councils Hearing scheduled 6/15/2016 at 10:00 AM at Bankruptcy Courtroom 5 North. (Attachments: # 1 Proposed Order) (Williamson, Brady) (Entered: 05/16/2016) (4 pgs; 2 docs) |
491 | May 16, 2016 | View | Notice of Hearing . Objection Deadline: June 8, 2016. Filed by Interested Parties Environmental Law and Policy Center, Powder River Basin Resource Counsil, Creditor Western Organization of Resource Councils (RE: related document(s)488 Motion for Relief from Stay . Fee Amount $176, Filed by Interested Parties Environmental Law and Policy Center, Powder River Basin Resource Counsil, Creditor Western Organization of Resource Councils Hearing scheduled 6/15/2016 at 10:00 AM at Bankruptcy Courtroom 5 North. (Attachments: # 1 Proposed Order), 490 Motion to Extend, by no more than five pages, the length limit for Motions under Local Rule 9004 Filed by Interested Parties Environmental Law and Policy Center, Powder River Basin Resource Counsil, Creditor Western Organization of Resource Councils Hearing scheduled 6/15/2016 at 10:00 AM at Bankruptcy Courtroom 5 North. (Attachments: # 1 Proposed Order)). Hearing to be held on 6/15/2016 at 10:00 AM Bankruptcy Courtroom 5 North for 488 and for 490, (Williamson, Brady) (Entered: 05/16/2016) (3 pgs) |
492 | May 16, 2016 | View | Certificate of Service Filed by Interested Party Environmental Law and Policy Center (RE: related document(s)488 Motion for Relief from Stay . Fee Amount $176,, 490 Motion to Extend, by no more than five pages, the length limit for Motions under Local Rule 9004, 491 Notice of Hearing). (Williamson, Brady) (Entered: 05/16/2016) (2 pgs) |
493 | May 16, 2016 | View | Notice and OF AMENDED AGENDA OF MATTERS SCHEDULED FOR HEARING ON MAY 17, 2016 Certificate of Service: Filed by Debtor Peabody Energy Corporation. (Cousins, Steven) (Entered: 05/16/2016) (13 pgs) |
494 | May 16, 2016 | Request | Notice of Appearance and Request for Notice by Christopher J. Lawhorn Filed by Creditor Franklin Advisers Floating Rate Debt Group. (Lawhorn, Christopher) (Entered: 05/16/2016) (3 pgs) |
495 | May 16, 2016 | Request | Motion to Appear Pro Hac Vice for John J. Rapisardi Filed by Creditor Franklin Advisers Floating Rate Debt Group (Lawhorn, Christopher) (Entered: 05/16/2016) (3 pgs) |
496 | May 16, 2016 | Request | Motion to Appear Pro Hac Vice for Joseph Zujkowski Filed by Creditor Franklin Advisers Floating Rate Debt Group (Lawhorn, Christopher) (Entered: 05/16/2016) (3 pgs) |
497 | May 16, 2016 | View | Support/Supplement Re: Statement in Support of the Proposed Final Order Authorizing Debtors (A) to Obtain Postpetition Financing, (B) to Utilize Cash Collateral, and (C) Granting Adequate Protection and (II) Reservation of Rights Filed by Creditor Franklin Advisers Floating Rate Debt Group (RE: related document(s)45 Motion to Use Cash Collateral / Motion of the Debtors and Debtors in Possession, Pursuant to Sections 105, 361, 362, 363, 364 and 507(b) and Bankruptcy Rules 4001(b) and (c), for Interim and Final Orders (I) Authorizing Debtors (A) to Obtain Postpe, 149 Interim Order). (Lawhorn, Christopher) (Entered: 05/16/2016) (5 pgs) |
498 | May 17, 2016 | Request | Certificate of Service re: Notice of Amended Agenda of Matters Scheduled for Hearing on May 17, 2016 Filed by Other Professional Kurtzman Carson Consultants, LLC (RE: related document(s)493 Notice (Generic)). (Gershbein, Evan) (Entered: 05/17/2016) (21 pgs) |
May 17, 2016 | Receipt Number 5404632, Fee Amount $100.00 (RE: related document(s)481 Motion to Appear pro hac vice filed by Creditor United Mine Workers of America 1992 Benefit Plan, Creditor United Mine Workers of America Combined Benefit Fund, Creditor United Mine Workers of America 1974 Pension Plan) (cro, d) (Entered: 05/17/2016) | ||
May 17, 2016 | Receipt Number 57209, Fee Amount $300.00 (RE: related document(s)421 Motion to Appear pro hac vice filed by Interested Party Capital Research and Management Company, 422 Motion to Appear pro hac vice filed by Interested Party Capital Research and Management Company, 423 Motion to Appear pro hac vice filed by Interested Party Capital Research and Management Company) (cro, d) (Entered: 05/17/2016) | ||
May 17, 2016 | Receipt Number 5404010, Fee Amount $100.00 (RE: related document(s)455 Motion to Appear pro hac vice filed by Debtor Peabody Energy Corporation) (cro, d) (Entered: 05/17/2016) | ||
May 17, 2016 | Receipt Number 5404004, Fee Amount $100.00 (RE: related document(s)472 Motion to Appear pro hac vice filed by Creditor Citibank NA) (cro, d) (Entered: 05/17/2016) | ||
May 17, 2016 | Receipt Number 5403957, Fee Amount $100.00 (RE: related document(s)471 Motion to Appear pro hac vice filed by Attorney Bradley McCormack) (cro, d) (Entered: 05/17/2016) | ||
499 | May 17, 2016 | View | Verified Statement Pursuant to Fed. R. Bankr. P. 2019 and Certificate of Service KRAMER LEVIN NAFTALIS & FRANKEL LLP, KIRKLAND & ELLIS LLP AND DOSTER, ULLOM & BOYLE, LLC. Filed by Creditors Aurelius Capital Management, LP, Elliott Management Corporation. (Moen, Alexander) (Entered: 05/17/2016) (7 pgs) |
500 | May 17, 2016 | Request | Order Granting Motion To Amend by Redaction (Related Doc # 485) (pas, s) (Entered: 05/17/2016) (3 pgs) |
501 | May 17, 2016 | Request | Motion to Appear Pro Hac Vice for Michael Didriksen Filed by Creditor Arizona Public Service Company (Layfield, Matthew) (Entered: 05/17/2016) (6 pgs) |
502 | May 17, 2016 | Request | Certificate of Service re: 1) Debtors' Omnibus Reply in Support of the DIP Motion; and 2) Motion to Amend by Redaction Filed by Other Professional Kurtzman Carson Consultants, LLC (RE: related document(s)473 Reply, 485 Motion to Amend by Redaction (RE: related document(s):473 Reply). Fee Amount $25,). (Gershbein, Evan) (Entered: 05/17/2016) (5 pgs) |
503 | May 17, 2016 | Request | Order Granting Motion (490 Motion to Extend, by no more than five pages, the length limit for Motions under Local Rule 9004 filed by Creditor Western Organization of Resource Councils, Interested Party Environmental Law and Policy Center, Interested Party Powder River Basin Resource Counsil) (cro, d) (Entered: 05/17/2016) (2 pgs) |
504 | May 17, 2016 | Request | PDF with attached Audio File. Court Date & Time [ 5/17/2016 9:53:28 AM ]. File Size [ 21816 KB ]. Run Time [ 01:30:54 ]. (admin). (Entered: 05/17/2016) (1 pg) |
505 | May 17, 2016 | Request | Motion to Appear Pro Hac Vice for Howard S. Steel Filed by Interested Party Wilmington Savings Fund Society FSB (Desai, Spencer) (Entered: 05/17/2016) (3 pgs) |
506 | May 17, 2016 | Request | Order Granting Motion To Appear Pro Hac Vice for Dimitra Doufekias (Related Doc # 483) (cro, d) (Entered: 05/17/2016) (3 pgs) |
507 | May 17, 2016 | Request | Order Granting Motion To Appear Pro Hac Vice for John Rapisardi (Related Doc # 495) (cro, d) (Entered: 05/17/2016) (3 pgs) |
508 | May 17, 2016 | Request | Order Granting Motion To Appear Pro Hac Vice for Joseph Zujkowski (Related Doc # 496) (cro, d) (Entered: 05/17/2016) (3 pgs) |
509 | May 17, 2016 | Request | Order Granting Motion To Appear Pro Hac Vice for Michael Didriksen (Related Doc # 501) (cro, d) (Entered: 05/17/2016) (3 pgs) |
510 | May 17, 2016 | Request | Order Granting Motion (331 Amended Motion to OF DEBTORS AND DEBTORS IN POSSESSION, PURSUANT TO SECTIONS 105, 363, 365 AND 554 OF THE BANKRUPTCY CODE, FOR AN ORDER APPROVING PROCEDURES TO SELL, TRANSFER OR ABANDON CERTAIN MISCELLANEOUS AND DE MINIMIS ASSETS, FREE AND CLEAR OF LI filed by Debtor Peabody Energy Corporation) (cro, d) (Entered: 05/17/2016) (19 pgs) |
May 17, 2016 | Receipt Number 5406590, Fee Amount $100.00 (RE: related document(s)496 Motion to Appear pro hac vice filed by Creditor Franklin Advisers Floating Rate Debt Group) (cro, d) (Entered: 05/17/2016) | ||
May 17, 2016 | Receipt Number 5406579, Fee Amount $100.00 (RE: related document(s)495 Motion to Appear pro hac vice filed by Creditor Franklin Advisers Floating Rate Debt Group) (cro, d) (Entered: 05/17/2016) | ||
May 17, 2016 | Receipt Number 5406533, Fee Amount $100.00 (RE: related document(s)501 Motion to Appear pro hac vice filed by Creditor Arizona Public Service Company) (cro, d) (Entered: 05/17/2016) | ||
May 17, 2016 | Receipt Number 5406507, Fee Amount $100.00 (RE: related document(s)483 Motion to Appear pro hac vice filed by Creditor Committee The Official Unsecured Creditors Committee) (cro, d) (Entered: 05/17/2016) | ||
511 | May 17, 2016 | Request | Motion to Appear Pro Hac Vice for R. Corey Worcester Filed by Debtor Peabody Energy Corporation (Cousins, Steven) (Entered: 05/17/2016) (5 pgs) |
512 | May 17, 2016 | Request | Motion to Appear Pro Hac Vice for James C. Tecce Filed by Debtor Peabody Energy Corporation (Cousins, Steven) (Entered: 05/17/2016) (5 pgs) |
513 | May 17, 2016 | Request | Motion to Appear Pro Hac Vice for Richard I. Werder, Jr. Filed by Debtor Peabody Energy Corporation (Cousins, Steven) (Entered: 05/17/2016) (5 pgs) |
514 | May 17, 2016 | View | Order Granting Motion To Reject Lease or Executory Contract (Related Doc # 52) (cro, d) (Entered: 05/17/2016) (5 pgs) |
515 | May 17, 2016 | View | Final Order Granting Chapter 11 First Day Cash Management Motion (Related Doc 34) (cro, d) (Entered: 05/17/2016) (9 pgs) |
516 | May 17, 2016 | View | Final Order Granting Chapter 11 First Day Motion (Related Doc 32) (cro, d) (Entered: 05/17/2016) (5 pgs) |
517 | May 17, 2016 | View | Order Granting Chapter 11 First Day Motion (Related Doc # 18) (cro, d) (Entered: 05/17/2016) (5 pgs) |
518 | May 17, 2016 | View | Final Order Granting Chapter 11 First Day Motion (Related Doc # 22) (cro, d) (Entered: 05/17/2016) (7 pgs) |
519 | May 17, 2016 | View | Final Order Granting Chapter 11 First Day Motion (Related Doc # 53) (cro, d) (Entered: 05/17/2016) (7 pgs) |
520 | May 17, 2016 | View | Order Granting Chapter 11 First Day Motion (Related Doc # 48) (cro, d) (Entered: 05/17/2016) (7 pgs) |
521 | May 17, 2016 | View | Order Granting Motion To Reject Lease or Executory Contract (Related Doc # 297) (cro, d) (Entered: 05/17/2016) (4 pgs) |
522 | May 17, 2016 | Request | Order Granting Motion Expedite Hearing (Related Doc # 326) (cro, d) (Entered: 05/17/2016) (8 pgs) |
523 | May 17, 2016 | View | Order Granting Amended Motion To Assume Lease or Executory Contract of (I) Debtor Peabody Electricity, LLC, Pursuant to Sections 365(a), 365(b), 363(b), 363(f), 363(m) and 1112(b) of the Bankruptcy Code for an Order (A) Authorizing It to (i) Assume an Executory Contract and (ii) Transfer Its Ownership Interest In Prairie State to Wabash Valley Power Association, Inc. Free and Clear and (B) Granting Related Relief and (II) Debtor Peabody Energy Corporation, Pursuant to Section 365 of the Bankruptcy Code, for an Order (A) Authorizing it to Assume the Marathon Contract; (B) Dismissing Lively Grove Energy Partners, LLC as a Debtor Entity Upon Consummation of the Prairie State Sale; and (C) Granting Related Relief(Related Doc 325) (cro, d) (Entered: 05/17/2016) (8 pgs) |
524 | May 17, 2016 | View | Order Granting Chapter 11 First Day Motion (Related Doc # 49) (cro, d) (Entered: 05/17/2016) (7 pgs) |
525 | May 17, 2016 | View | Final Order Granting Chapter 11 First Day Motion (Related Doc # 28) (cro, d) (Entered: 05/17/2016) (8 pgs) |
526 | May 17, 2016 | Request | Order Granting Motion (327 Motion to of Debtors and Debtors in Possession Pursuant to Section 105(a) of the Bankruptcy Code and Bankruptcy Rule 2015.3(d) for an Order (I) Waiving the Reporting Requirements of Bankruptcy Rule 2015.3 and (II) Granting Related Relief filed by Debtor Peabody Energy Corporation) (cro, d) (Entered: 05/17/2016) (3 pgs) |
527 | May 17, 2016 | View | Order Granting Chapter 11 First Day Motion (Related Doc # 50) (cro, d) (Entered: 05/17/2016) (7 pgs) |
528 | May 17, 2016 | Request | Support/Supplement Re: Application to Employ Armstrong Teasdale LLP as Co-Counsel for Debtors and Debtors in Possession Filed by Debtor Peabody Energy Corporation (RE: related document(s)43 Application to Employ Armstrong Teasdale LLP as Local Co-Counsel for Debtors and Debtors in Possession). (Cousins, Steven) (Entered: 05/17/2016) (14 pgs) |
529 | May 18, 2016 | View | Final Order Granting Chapter 11 First Day Motion (Related Doc # 38) (cro, d) (Entered: 05/18/2016) (27 pgs) |
530 | May 18, 2016 | Request | Order Granting Application to Employ Armstrong Teasdale LLP (Related Doc # 43) (cro, d) (Entered: 05/18/2016) (5 pgs) |
531 | May 18, 2016 | Request | Order Granting Application to Employ Jones Day (Related Doc # 42) (cro, d) (Entered: 05/18/2016) (5 pgs) |
532 | May 18, 2016 | View | Order Granting Application to Employ Lazard Freres & Co LLC and Lazard Pty Ltd as investment banker (Related Doc # 55) (cro, d) (Entered: 05/18/2016) (7 pgs) |
533 | May 18, 2016 | Request | Order Granting Application to Employ FTI Consulting Inc as financial advisors (Related Doc # 54) (cro, d) (Entered: 05/18/2016) (5 pgs) |
534 | May 18, 2016 | Request | Order Granting Motion To Appear Pro Hac Vice for Richard Werder Jr (Related Doc # 513) (cro, d) (Entered: 05/18/2016) (2 pgs) |
535 | May 18, 2016 | Request | Order Granting Motion To Appear Pro Hac Vice for R. Corey Worcester (Related Doc # 511) (cro, d) (Entered: 05/18/2016) (2 pgs) |
536 | May 18, 2016 | Request | Order Granting Motion To Appear Pro Hac Vice for James Tecce (Related Doc # 512) (cro, d) (Entered: 05/18/2016) (2 pgs) |
537 | May 18, 2016 | Request | Order Granting Motion To Appear Pro Hac Vice for Howard Steel (Related Doc # 505) (cro, d) (Entered: 05/18/2016) (3 pgs) |
538 | May 18, 2016 | Request | Certificate of Service re: Orders Served on May 17, 2016 Filed by Other Professional Kurtzman Carson Consultants, LLC (RE: related document(s)500 Order on Motion to Amend by Redaction, 503 Generic Order, 510 Generic Order, 514 Order on Motion to Reject Lease or Executory Contract, 515 Order on Chapter 11 First Day Motion, 516 Order on Chapter 11 First Day Motion, 517 Order on Chapter 11 First Day Motion, 518 Order on Chapter 11 First Day Motion, 519 Order on Chapter 11 First Day Motion, 520 Order on Chapter 11 First Day Motion, 521 Order on Motion to Reject Lease or Executory Contract, 522 Order on Motion to Expedite Hearing, 523 Order on Motion to Assume Lease or Executory Contract, 525 Order on Chapter 11 First Day Motion, 526 Generic Order, 527 Order on Chapter 11 First Day Motion). (Gershbein, Evan) (Entered: 05/18/2016) (49 pgs) |
539 | May 18, 2016 | Request | Certificate of Service /Amended Certificate of Service re: Order Granting Motion To Withdraw as Attorney Filed by Other Professional Kurtzman Carson Consultants, LLC (RE: related document(s)408 Order on Motion to Withdraw or Substitute Attorney, 459 Certificate of Service). (Gershbein, Evan) (Entered: 05/18/2016) (10 pgs) |
May 18, 2016 | Receipt Number 5407626, Fee Amount $100.00 (RE: related document(s)513 Motion to Appear pro hac vice filed by Debtor Peabody Energy Corporation) (cro, d) (Entered: 05/18/2016) | ||
May 18, 2016 | Receipt Number 5407616, Fee Amount $100.00 (RE: related document(s)512 Motion to Appear pro hac vice filed by Debtor Peabody Energy Corporation) (cro, d) (Entered: 05/18/2016) | ||
May 18, 2016 | Receipt Number 5407610, Fee Amount $100.00 (RE: related document(s)511 Motion to Appear pro hac vice filed by Debtor Peabody Energy Corporation) (cro, d) (Entered: 05/18/2016) | ||
May 18, 2016 | Receipt Number 5407579, Fee Amount $100.00 (RE: related document(s)505 Motion to Appear pro hac vice filed by Interested Party Wilmington Savings Fund Society FSB) (cro, d) (Entered: 05/18/2016) | ||
541 | May 18, 2016 | View | Order Granting Chapter 11 First Day Motion (Related Doc # 51) (cro, d) (Entered: 05/18/2016) (9 pgs) |
542 | May 18, 2016 | View | Final Order Granting Chapter 11 First Day Motion (Related Doc # 23) (cro, d) (Entered: 05/18/2016) (6 pgs) |
543 | May 18, 2016 | Request | Meeting of Creditors 341(a) meeting to be held on 6/21/2016 at 09:00 AM at U.S. Attorney Conference Room B, Suite 21.130. Last day to oppose discharge or dischargeability is 8/22/2016. (rad, t) (Entered: 05/18/2016) (6 pgs) |
544 | May 18, 2016 | View | Final DIP Order (I) Authorizing Debtors (A) to Obtain Post-Petition Financing Pursuant to 11 U.S.C. ?? 105,361,362, 363(b) 364(c)(1), 364 (c)(2), 364(c)(3), 364(d)(1), and 364(e) and (B) to Utilize Cash Collateral Pursuant to 11 U.S.C. ? 363, and (II) Granting Adequate Protection to Pre-Petition Secured Parties Pursuant to 11 U.S.C. ?? 3361, 362, 363, 364 and 507(b) (Related Doc 45) (cro, d) (Entered: 05/18/2016) (75 pgs) |
545 | May 18, 2016 | Request | BNC Certificate of Mailing - PDF Document Notice Date 05/18/2016. (Related Doc # 476) (Admin.) (Entered: 05/18/2016) (15 pgs) |
546 | May 18, 2016 | Request | BNC Certificate of Mailing - PDF Document Notice Date 05/18/2016. (Related Doc # 477) (Admin.) (Entered: 05/18/2016) (14 pgs) |
547 | May 18, 2016 | Request | BNC Certificate of Mailing - PDF Document Notice Date 05/18/2016. (Related Doc # 482) (Admin.) (Entered: 05/18/2016) (15 pgs) |
548 | May 19, 2016 | Request | Notice of Appearance and Request for Notice by Andrew Behlmann, Michael S. Etkin, Don R. Lolli Filed by Interested Parties Javier Gonzalez, Lori J. Lynn. (Lolli, Don) (Entered: 05/19/2016) (4 pgs) |
549 | May 19, 2016 | Request | Notice of Appearance and Request for Notice by Pamela A. Bosswick , Christopher R. Belmonte Filed by Interested Party Moody's Investors Service, Inc. (pas, s) (Entered: 05/19/2016) (8 pgs) |
551 | May 19, 2016 | View | Notice and of Consummation of Sale of Lively Grove Energy Partners, LLC Certificate of Service: Filed by Debtor Peabody Energy Corporation (RE: related document(s)325 Amended Motion to Assume Lease or Executory Contract of (I) Debtor Peabody Electricity, LLC, Pursuant to Sections 365(a), 365(b), 363(b), 363(f), 363(m) and 1112(b) of the Bankruptcy Code for an Order (A) Authorizing It to (i) Assume an Executory Contract and (ii) Transfer Its Ownership Interest In Prairie State to Wabash Valley Power Association, Inc. Free and Clear and (B) Granting Related Relief and (II) Debtor Peabody Energy Corporation, Pursuant to Section 365 of the Bankruptcy Code, for an Order (A) Authorizing it to Assume the Marathon Contract; (B) Dismissing Lively Grove Energy Partners, LLC as a Debtor Entity Upon Consummation of the Prairie State Sale; and (C) Granting Related Relief Filed by Debtor Peabody Energy Corporation Hearing scheduled 5/17/2016 at 10:00 AM at Bankruptcy Courtroom 5 North. (Cousins, Steven). Modified on 5/4/2016., 523 Order Granting Amended Motion To Assume Lease or Executory Contract of (I) Debtor Peabody Electricity, LLC, Pursuant to Sections 365(a), 365(b), 363(b), 363(f), 363(m) and 1112(b) of the Bankruptcy Code for an Order (A) Authorizing It to (i) Assume an Executory Contract and (ii) Transfer Its Ownership Interest In Prairie State to Wabash Valley Power Association, Inc. Free and Clear and (B) Granting Related Relief and (II) Debtor Peabody Energy Corporation, Pursuant to Section 365 of the Bankruptcy Code, for an Order (A) Authorizing it to Assume the Marathon Contract; (B) Dismissing Lively Grove Energy Partners, LLC as a Debtor Entity Upon Consummation of the Prairie State Sale; and (C) Granting Related Relief(Related Doc 325)). (Cousins, Steven) (Entered: 05/19/2016) (2 pgs) |
552 | May 19, 2016 | View | Notice and of Scheduling of Omnibus Hearing Dates Certificate of Service: Filed by Debtor Peabody Energy Corporation. (Cousins, Steven) (Entered: 05/19/2016) (2 pgs) |
553 | May 19, 2016 | Request | Order Requiring Attorney Christopher R. Belmonte to file all subsequent documents in electronic format. Court Certificate of Mailing. Number of Notices: 1. (RE: related document(s)549 Notice of Appearance filed by Interested Party Moody's Investors Service, Inc.). (pas, s) (Entered: 05/19/2016) (2 pgs) |
554 | May 19, 2016 | Request | Order (I) Dismissing Lively Grove Energy Partners, LLC as a Debtor Entity Upon Consummation of the Prairie State Sale; and [II} Granting Related Relief . (pas, s) (Entered: 05/19/2016) (2 pgs) |
556 | May 19, 2016 | Request | Certificate of Service re: Documents Served on May 18, 2016 Filed by Other Professional Kurtzman Carson Consultants, LLC (RE: related document(s)511 Motion to Appear Pro Hac Vice for R. Corey Worcester, 512 Motion to Appear Pro Hac Vice for James C. Tecce, 513 Motion to Appear Pro Hac Vice for Richard I. Werder, Jr., 528 Support/Supplement). (Gershbein, Evan) (Entered: 05/19/2016) (9 pgs) |
557 | May 19, 2016 | Request | Certificate of Service re: Documents Served on May 18, 2016 Filed by Other Professional Kurtzman Carson Consultants, LLC (RE: related document(s)524 Order on Chapter 11 First Day Motion, 529 Order on Chapter 11 First Day Motion, 530 Order on Application to Employ, 531 Order on Application to Employ, 532 Order on Application to Employ, 533 Order on Application to Employ, 541 Order on Chapter 11 First Day Motion, 542 Order on Chapter 11 First Day Motion, 544 Order on Motion to Use Cash Collateral). (Gershbein, Evan) (Entered: 05/19/2016) (138 pgs) |
558 | May 19, 2016 | Request | Certificate of Service /Supplemental Certificate of Service re: Final Order, Pursuant to Sections 105(a), 362 and 541 of the Bankruptcy Code: (I) Establishing Notice and Objection Procedures for Transfers of Equity Securities; (II) Approving a Record Date for Notice and Sell-Down Procedures for Trading in Claims Against the Debtors' Estates; and (III) Granting Related Relief Filed by Other Professional Kurtzman Carson Consultants, LLC (RE: related document(s)518 Order on Chapter 11 First Day Motion). (Gershbein, Evan) (Entered: 05/19/2016) (36 pgs) |
559 | May 19, 2016 | Request | BNC Certificate of Mailing - PDF Document Notice Date 05/19/2016. (Related Doc # 506) (Admin.) (Entered: 05/19/2016) (15 pgs) |
560 | May 19, 2016 | Request | BNC Certificate of Mailing - PDF Document Notice Date 05/19/2016. (Related Doc # 508) (Admin.) (Entered: 05/19/2016) (15 pgs) |
561 | May 19, 2016 | Request | BNC Certificate of Mailing - PDF Document Notice Date 05/19/2016. (Related Doc # 509) (Admin.) (Entered: 05/19/2016) (15 pgs) |
562 | May 20, 2016 | View | Adversary case 16-04068. Complaint by Peabody Energy Corporation, American Land Development, LLC, American Land Holdings of Colorado LLC, American Land Holdings of Illinois, LLC, American Land Holdings of Indiana, LLC, American Land Holdings of Kentucky, LLC, American Land Holdings of New Mexico, LLC, American Land Holdings of West Virginia, LLC, Arid Operations, Inc., Big Ridge, Inc., Big Sky Coal Company, Black Hills Mining Company, LLC, BTU Western Resources, Inc., Caballo Grande, LLC, Caseyville Dock Company, LLC, Central States Coal Reserves of Illinois, LLC, Central States Coal Reserves of Indiana, LLC, Century Mineral Resources, Inc., Coal Reserve Holding Limited Liability Company No. 1, COALSALES II, LLC, Colorado Yampa Coal Company, LLC, Conservancy Resources, LLC, Cottonwood Land Company, Cyprus Creek Land Company, Cyprus Creek Land Resources LLC, Dyson Creek Coal Company, LLC, Dyson Creek Mining Company, LLC, El Segundo Coal Company, LLC, Empire Land Holdings, LLC, Falcon Coal Company, LLC, Francisco Equipment Company, LLC, Francisco Land Holdings Company, LLC, Gallo Finance Company, LLC, Gold Fields Chile, LLC, Gold Fields Mining, LLC, Gold Fields Ortiz, LLC, Hayden Gulch Terminal, LLC, Highwall Mining Services Company, Hillside Recreational Lands, LLC, HMC Mining, LLC, Illinois Land Holdings, LLC, Independence Material Handling, LLC, James River Coal Terminal, LLC, Juniper Coal Company, Kayenta Mobile Home Park, Inc., Kentucky Syngas, LLC, Lively Grove Energy, LLC, Lively Grove Energy Partners, LLC, Marigold Electricity, LLC, Midco Supply and Equipment Corporation, Midwest Coal Acquisition Corp., Midwest Coal Reserves of Illinois, LLC, Midwest Coal Reserves of Indiana, LLC, Moffat County Mining, LLC, Mustang Energy Company, LLC, New Mexico Coal Resources, LLC, NM Equipment Company, LLC, Pacific Export Resources, LLC, Peabody America, Inc., Peabody Archveyor, L.L.C., Peabody Arclar Mining, LLC, Peabody Bear Run Mining, LLC, Peabody Bear Run Services, LLC, Peabody Caballo Mining, LLC, Peabody Cardinal Gasification, LLC, Peabody Coalsales, LLC, Peabody COALTRADE, LLC, Peabody COALTRADE International (CTI), LLC, Peabody Colorado Operations, LLC, Peabody Colorado Services, LLC, Peabody Coulterville Mining, LLC, Peabody Development Company, LLC, Peabody Electricity, LLC, Peabody Employment Services, LLC, Peabody Energy Generation Holding Company, Peabody Energy Investments, Inc., Peabody Energy Solutions, Inc., Peabody Gateway North Mining, LLC, Peabody Gateway Services, LLC, Peabody Holding Company, LLC, Peabody Illinois Services, LLC, Peabody Indiana Services, LLC, Peabody International Investments, Inc., Peabody International Services, Inc., Peabody Investments Corp., Peabody Magnolia Grove Holdings, LLC, Peabody Midwest Management Services, LLC, Peabody Midwest Mining, LLC, Peabody Midwest Operations, LLC, Peabody Midwest Services, LLC, Peabody Natural Gas, LLC, Peabody Natural Resources Company, Peabody New Mexico Services, LLC, Peabody Operations Holding, LLC, Peabody Powder River Mining, LLC, Peabody Powder River Operations, LLC, Peabody PowerTree Investments LLC, Peabody Recreational Lands L.L.C., Peabody Rocky Mountain Management Services, LLC, Peabody Rocky Mountain Services, LLC, Peabody Sage Creek Mining, LLC, Peabody School Creek Mining, LLC, Peabody Services Holdings, LLC, Peabody Southwest, LLC, Peabody Southwestern Coal Company, LLC, Peabody Terminal Holding Company, Inc., Peabody Terminals, LLC, Peabody Trout Creek Reservoir LLC, Peabody Twentymile Mining, LLC, Peabody Venezuela Coal Corp., Peabody Venture Fund, LLC, Peabody-Waterside Development, L.L.C., Peabody Western Coal Company, Peabody Wild Boar Mining, LLC, Peabody Wild Boar Services, LLC, Peabody Williams Fork Mining, LLC, Peabody Wyoming Gas, LLC, Peabody Wyoming Services, LLC, PEC Equipment Company LLC, Point Pleasant Dock Company, LLC, Pond River Land Company, Porcupine Production, LLC, Porcupine Transportation, LLC, Riverview Terminal Company, Sage Creek Holdings, LLC, Sage Creek Land & Reserves, LLC, School Creek Coal Resources, LLC, Seneca Coal Company, LLC, Shoshone Coal Corporation, Star Lake Energy Company, L.L.C., Sugar Camp Properties, LLC, Thoroughbred Generating Company, L.L.C., Twentymile Coal, LLC, Twentymile Holdings, LLC, West Roundup Resources, LLC, Wild Boar Equipment Company, LLC, Wild Boar Land Holdings Company, LLC, Peabody Powder River Services, LLC, Thoroughbred Mining Company LLC (attorney Steven N. Cousins ) against CITIBANK, N.A., in its capacity as Administrative Agent under that certain Amended and Restated Credit Agreement and Pledge and Security Agreement, WILMINGTON SAVINGS FUND SOCIETY FSB, in its capacity as trustee with respect to the 10% senior secured notes due March 15, 2022, Fee Amount $350. (Attachments: # 1 Exhibit A1 # 2 Exhibit A2 # 3 Exhibit B1 # 4 Exhibit B2 # 5 Exhibit B3 # 6 Exhibit C # 7 Exhibit D # 8 Exhibit E # 9 CoverSheet)(91 (Declaratory judgment))(Cousins, Steven) (Entered: 05/20/2016) (548 pgs; 10 docs) |
563 | May 20, 2016 | Request | Certificate of Service re: Documents Served on May 19, 2016 Filed by Other Professional Kurtzman Carson Consultants, LLC (RE: related document(s)551 Notice (Generic), 552 Notice (Generic), 554 Order (Generic)). (Gershbein, Evan) (Entered: 05/20/2016) (23 pgs) |
May 20, 2016 | Creditor Request for Notices filed by Crown Products & Services, Inc.. (Jankowski, Michael) (Entered: 05/20/2016) | ||
564 | May 20, 2016 | Request | Notice of Appearance and Request for Notice Filed by Creditor Crown Products & Services, Inc.. (Jankowski, Michael) (Entered: 05/20/2016) (3 pgs) |
565 | May 20, 2016 | Request | BNC Certificate of Mailing - PDF Document Notice Date 05/20/2016. (Related Doc # 534) (Admin.) (Entered: 05/20/2016) (14 pgs) |
566 | May 20, 2016 | Request | BNC Certificate of Mailing - PDF Document Notice Date 05/20/2016. (Related Doc # 535) (Admin.) (Entered: 05/20/2016) (14 pgs) |
567 | May 20, 2016 | Request | BNC Certificate of Mailing - PDF Document Notice Date 05/20/2016. (Related Doc # 536) (Admin.) (Entered: 05/20/2016) (14 pgs) |
568 | May 20, 2016 | Request | BNC Certificate of Mailing - PDF Document Notice Date 05/20/2016. (Related Doc # 537) (Admin.) (Entered: 05/20/2016) (15 pgs) |
569 | May 23, 2016 | Request | Motion to Appear Pro Hac Vice for Conrad K. Chiu Filed by Creditor PacifiCorp (Turner, Marshall) (Entered: 05/23/2016) (3 pgs) |
570 | May 23, 2016 | Request | Motion to Appear Pro Hac Vice for Miguel F. Eaton Filed by Debtor Peabody Energy Corporation (Cousins, Steven) (Entered: 05/23/2016) (6 pgs) |
571 | May 23, 2016 | Request | Motion to Appear Pro Hac Vice for Peter J. Lucas Filed by Interested Party Tri-State Generation and Transmission Association, Inc. (pas, s) (Entered: 05/23/2016) (3 pgs) |
572 | May 23, 2016 | Request | Order Granting Motion To Appear Pro Hac Vice for Peter J. Lucas (Related Doc # 571) (pas, s) (Entered: 05/23/2016) (3 pgs) |
573 | May 24, 2016 | Request | Order Requiring Attorney Peter Jonathon Lucas to file all subsequent documents in electronic format. Court Certificate of Mailing. Number of Notices: 1. (RE: related document(s)571 Motion to Appear pro hac vice filed by Interested Party Tri-State Generation and Transmission Association, Inc.). (pas, s) (Entered: 05/24/2016) (2 pgs) |
574 | May 24, 2016 | Request | Request for Transcript of all Matters Heard on May 17, 2016. Filed by Debtor Peabody Energy Corporation (RE: related document(s)327). (Cousins, Steven). (Entered: 05/24/2016) (2 pgs) |
575 | May 24, 2016 | Request | Vendor Acknowledgement of Receipt for Transcript Order. (RE: related document(s) 574 Request for Transcript of all Matters Heard on May 17, 2016. Filed by Debtor Peabody Energy Corporation (RE: related document(s)504).). Transcript to be filed with the Court by: 06/23/2016. (Gottlieb, Jason) (Entered: 05/24/2016) |
576 | May 24, 2016 | Request | Order Granting Motion To Appear Pro Hac Vice for Miguel Eaton (Related Doc # 570) (cro, d) (Entered: 05/24/2016) (3 pgs) |
577 | May 24, 2016 | Request | Order Granting Motion To Appear Pro Hac Vice for Conrad Chiu (Related Doc # 569) (cro, d) (Entered: 05/24/2016) (3 pgs) |
May 24, 2016 | Receipt Number 57352, Fee Amount $100.00 (RE: related document(s)571 Motion to Appear pro hac vice filed by Interested Party Tri-State Generation and Transmission Association, Inc.) (cro, d) (Entered: 05/24/2016) | ||
578 | May 24, 2016 | Request | Certificate of Service re: Motion to Appear Pro Hac Vice for Miguel F. Eaton Filed by Other Professional Kurtzman Carson Consultants, LLC (RE: related document(s)570 Motion to Appear Pro Hac Vice for Miguel F. Eaton). (Gershbein, Evan) (Entered: 05/24/2016) (11 pgs) |
579 | May 24, 2016 | Request | Certificate of Service /Amended Certificate of Service re: Documents Served on May 19, 2016 Filed by Other Professional Kurtzman Carson Consultants, LLC (RE: related document(s)551 Notice (Generic), 552 Notice (Generic), 554 Order (Generic), 563 Certificate of Service). (Gershbein, Evan) (Entered: 05/24/2016) (23 pgs) |
May 25, 2016 | Receipt Number 5416290, Fee Amount $100.00 (RE: related document(s)569 Motion to Appear pro hac vice filed by Creditor PacifiCorp) (cro, d) (Entered: 05/25/2016) | ||
May 25, 2016 | Receipt Number 5416308, Fee Amount $100.00 (RE: related document(s)570 Motion to Appear pro hac vice filed by Debtor Peabody Energy Corporation) (cro, d) (Entered: 05/25/2016) | ||
580 | May 25, 2016 | Request | Notice of Appearance and Request for Notice by Peter J. Lucas Filed by Interested Party Tri-State Generation and Transmission Association, Inc.. (Lucas, Peter) (Entered: 05/25/2016) (3 pgs) |
581 | May 25, 2016 | View | Transfer of Claim(s). Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferor: Dynamic Blast Solutions, LLC To Sierra Liquidity Fund, LLC Filed by Creditor Sierra Liquidity Fund, LLC (Riley, James) (Entered: 05/25/2016) (4 pgs; 2 docs) |
582 | May 25, 2016 | Request | Receipt of filing fee for Transfer of Claim(16-42529) [claims,trclm] ( 25.00). Receipt number 12674318, amount $ 25.00. (re: Doc#581) (U.S. Treasury) (Entered: 05/25/2016) |
583 | May 25, 2016 | View | Motion of the Debtors for an Order Establishing Bar Dates for filing Proofs of Claim and Approving Form and Manner of Notice Thereof Filed by Debtor Peabody Energy Corporation (Cousins, Steven) NOTE: SEE DOCKET ENTRY 585 FOR THE CORRECT ENTRY OF THIS MOTION. Modified on 5/26/2016 (cro, d). (Entered: 05/25/2016) (50 pgs) |
584 | May 25, 2016 | Request | BNC Certificate of Mailing - PDF Document Notice Date 05/25/2016. (Related Doc # 572) (Admin.) (Entered: 05/25/2016) (19 pgs) |
585 | May 25, 2016 | Request | Motion to Set Last Day to File Proofs of Claim and Approving Form and Manner of Notice Filed by Debtor Peabody Energy Corporation Hearing scheduled 6/15/2016 at 10:00 AM at Bankruptcy Courtroom 5 North. (cro, d) (Entered: 05/26/2016) (50 pgs) |
586 | May 26, 2016 | Request | Notice of Appearance and Request for Notice by Daniel M. Eliades Filed by Creditors Donlen Corporation, Donlen Trust, a Delaware Business Trust. (Eliades, Daniel) (Entered: 05/26/2016) (7 pgs) |
587 | May 26, 2016 | View | Notice of Hearing on Motion to Set Last Day to File Proof of Claim and Approving Form and Manner of Notice Filed Filed by Debtor Peabody Energy Corporation (RE: related document(s)585 Motion to Set Last Day to File Proofs of Claim and Approving Form and Manner of Notice Filed by Debtor Peabody Energy Corporation Hearing scheduled 6/15/2016 at 10:00 AM at Bankruptcy Courtroom 5 North.). Hearing to be held on 6/15/2016 at 10:00 AM Bankruptcy Courtroom 5 North for 585, (Cousins, Steven) (Entered: 05/26/2016) (2 pgs) |
588 | May 26, 2016 | Request | Motion to Appear Pro Hac Vice for Peter Charles Forbes Filed by Interested Party Berenergy Corporation (cro, d) (Entered: 05/26/2016) (3 pgs) |
589 | May 26, 2016 | Request | Certificate of Service /Second Amended Certificate of Service re: Documents Served on May 19, 2016 Filed by Other Professional Kurtzman Carson Consultants, LLC (RE: related document(s)551 Notice (Generic), 552 Notice (Generic), 554 Order (Generic)). (Gershbein, Evan) (Entered: 05/26/2016) (23 pgs) |
590 | May 26, 2016 | Request | Order Granting Motion To Appear Pro Hac Vice for Peter Charles Forbes (Related Doc # 588) (cro, d) (Entered: 05/26/2016) (3 pgs) |
591 | May 26, 2016 | Request | Certificate of Service re: Motion of the Debtors for an Order Establishing Bar Dates for filing Proofs of Claim and Approving Form and Manner of Notice Thereof Filed by Other Professional Kurtzman Carson Consultants, LLC (RE: related document(s)583 Motion to of the Debtors for an Order Establishing Bar Dates for filing Proofs of Claim and Approving Form and Manner of Notice Thereof). (Gershbein, Evan) (Entered: 05/26/2016) (9 pgs) |
592 | May 26, 2016 | Request | Certificate of Service re: Notice of Hearing on Motion to Set Last Day to File Proof of Claim and Approving Form and Manner of Notice Filed Filed by Other Professional Kurtzman Carson Consultants, LLC (RE: related document(s)587 Notice of Hearing). (Gershbein, Evan) (Entered: 05/26/2016) (9 pgs) |
593 | May 26, 2016 | Request | BNC Certificate of Mailing - PDF Document Notice Date 05/26/2016. (Related Doc # 576) (Admin.) (Entered: 05/26/2016) (19 pgs) |
594 | May 26, 2016 | Request | BNC Certificate of Mailing - PDF Document Notice Date 05/26/2016. (Related Doc # 577) (Admin.) (Entered: 05/26/2016) (4 pgs) |
595 | May 27, 2016 | Request | Notice of Appearance and Request for Notice Filed by Creditor Stryker Sales, a Division of Stryker Corporation. (Purkey, Lori) (Entered: 05/27/2016) (1 pg) |
May 27, 2016 | Receipt Number 57419, Fee Amount $100.00 (RE: related document(s)588 Motion to Appear pro hac vice filed by Interested Party Berenergy Corporation) (cro, d) (Entered: 05/27/2016) | ||
596 | May 27, 2016 | Request | Motion to Appear Pro Hac Vice for Steven J. Reisman Filed by Creditor Committee The Official Unsecured Creditors Committee (Dreisewerd, Sherry) (Entered: 05/27/2016) (3 pgs) |
597 | May 27, 2016 | Request | Motion to Appear Pro Hac Vice for Eliot Lauer Filed by Creditor Committee The Official Unsecured Creditors Committee (Dreisewerd, Sherry) (Entered: 05/27/2016) (3 pgs) |
598 | May 27, 2016 | Request | Motion to Appear Pro Hac Vice for Peter J. Behmke Filed by Creditor Committee The Official Unsecured Creditors Committee (Dreisewerd, Sherry) (Entered: 05/27/2016) (3 pgs) |
599 | May 27, 2016 | Request | Motion to Appear Pro Hac Vice for Cindi M. Giglio Filed by Creditor Committee The Official Unsecured Creditors Committee (Dreisewerd, Sherry) (Entered: 05/27/2016) (3 pgs) |
600 | May 27, 2016 | Request | Motion to Appear Pro Hac Vice for Julia B. Mosse Filed by Creditor Committee The Official Unsecured Creditors Committee (Dreisewerd, Sherry) (Entered: 05/27/2016) (3 pgs) |
601 | May 27, 2016 | View | Declaration re: Supplemental Declaration of Steven N. Cousins Filed by Debtor Peabody Energy Corporation (RE: related document(s)43 Application to Employ Armstrong Teasdale LLP as Local Co-Counsel for Debtors and Debtors in Possession). (Cousins, Steven) (Entered: 05/27/2016) (2 pgs) |
602 | May 27, 2016 | View | Certificate of Service re: 1) Order and Notice of Chapter 11 Bankruptcy Case; and 2) Notice of (I) Record Date for Notice and Sell-Down Procedures for Trading in Claims Against the Debtors' Estates and (II) A Final Hearing Filed by Other Professional Kurtzman Carson Consultants, LLC (RE: related document(s)543 Meeting of Creditors Chapter 11). (Gershbein, Evan) (Entered: 05/27/2016) (957 pgs) |
603 | May 28, 2016 | Request | BNC Certificate of Mailing - PDF Document Notice Date 05/28/2016. (Related Doc # 590) (Admin.) (Entered: 05/28/2016) (19 pgs) |
604 | May 28, 2016 | Request | BNC Certificate of Mailing Notice Date 05/28/2016. (Related Doc # 581) (Admin.) (Entered: 05/28/2016) (17 pgs) |
605 | May 31, 2016 | Request | Order Granting Motion To Appear Pro Hac Vice for Steven J Reisman (Related Doc # 596) (cro, d) (Entered: 05/31/2016) (3 pgs) |
606 | May 31, 2016 | Request | Order Granting Motion To Appear Pro Hac Vice for Eliot Lauer (Related Doc # 597) (cro, d) (Entered: 05/31/2016) (3 pgs) |
607 | May 31, 2016 | Request | Order Granting Motion To Appear Pro Hac Vice for Peter J Behmke (Related Doc # 598) (cro, d) Additional attachment(s) added on 5/31/2016 (cro, d). (Entered: 05/31/2016) (6 pgs; 2 docs) |
608 | May 31, 2016 | Request | Order Granting Motion To Appear Pro Hac Vice for Cindi M Giglio (Related Doc # 599) (cro, d) (Entered: 05/31/2016) (3 pgs) |
609 | May 31, 2016 | Request | Order Granting Motion To Appear Pro Hac Vice for Julia B Mosse (Related Doc # 600) (cro, d) (Entered: 05/31/2016) (3 pgs) |
610 | May 31, 2016 | Request | Transcript. Remote electronic access to the transcript is restricted. For additional information, contact the Director of Courtroom Services at (314) 244-4801. (RE: related document(s) 327 Motion to of Debtors and Debtors in Possession Pursuant to Section 105(a) of the Bankruptcy Code and Bankruptcy Rule 2015.3(d) for an Order (I) Waiving the Reporting Requirements of Bankruptcy Rule 2015.3 and (II) Granting Related Relief Filed by Debtor Peabody Energy Corporation Hearing scheduled 5/17/2016 at 10:00 AM at Bankruptcy Courtroom 5 North.). (Gottlieb, Jason) (Entered: 05/31/2016) (102 pgs) |
611 | May 31, 2016 | Request | Resend Document (RE: related document(s)607 Order on Motion to Appear pro hac vice) (cro, d) (Entered: 05/31/2016) (3 pgs) |
612 | May 31, 2016 | Request | Notice of Transcript Deadlines Related to Restriction and Redaction. Transcript is restricted until 8/29/2016. For additional information, contact the Director of Courtroom Services at (314) 244-4801. (RE: related document(s)610 Mega Case - Transcript filed by Reporter) (rei, k) (Entered: 05/31/2016) (1 pg) |
613 | May 31, 2016 | Request | Certificate of Service /Supplemental Certificate of Service re: Notice of (A) Entry of an Interim Order Establishing Equity Transfer Procedures and (B) Hearing to Consider Entry of Final Order on Equity Transfer Procedures Filed by Other Professional Kurtzman Carson Consultants, LLC. (Gershbein, Evan) (Entered: 05/31/2016) (25 pgs) |
614 | May 31, 2016 | Request | Motion to Appear Pro Hac Vice for Robert C. Wilson Filed by Creditor Joe Morris Excavating, LLC (Becker, Michael) (Entered: 05/31/2016) (2 pgs) |
615 | May 31, 2016 | Request | Motion to Extend Time to / Motion of Debtors and Debtors in Possession, Pursuant to 28 U.S.C. 1452, Bankruptcy Rules 9006 and 9027 and Local Bankruptcy Rules 9006 for an Order Extending the Period Within Which They May Remove Actions Filed by Debtor Peabody Energy Corporation Hearing scheduled 6/15/2016 at 10:00 AM at Bankruptcy Courtroom 5 North. (Cousins, Steven) (Entered: 05/31/2016) (10 pgs) |
616 | May 31, 2016 | View | Declaration re: / Declaration of Ordinary Course Professional - KPMG LLP Filed by Debtor Peabody Energy Corporation (RE: related document(s)527 Order on Chapter 11 First Day Motion). (Cousins, Steven) (Entered: 05/31/2016) (3 pgs) |
617 | May 31, 2016 | View | Motion to / Motion of Debtor Peabody COALSALES LLC to Consolidate Two Related Proceedings Filed by Debtor Peabody COALSALES, LLC Hearing scheduled 6/15/2016 at 10:00 AM at Bankruptcy Courtroom 5 North. (Cousins, Steven) (Entered: 05/31/2016) (9 pgs) |
618 | May 31, 2016 | Request | Certificate of Service re: Declaration re: Supplemental Declaration of Steven N. Cousins Filed by Other Professional Kurtzman Carson Consultants, LLC (RE: related document(s)601 Declaration). (Gershbein, Evan) (Entered: 05/31/2016) (9 pgs) |
619 | May 31, 2016 | Request | Certificate of Service /Supplemental Certificate of Service re: Notice of Entry of Interim Order Authorizing Debtors to Obtain Post-Petition Financing and Utilize Cash Collateral Among Other Things Filed by Other Professional Kurtzman Carson Consultants, LLC. (Gershbein, Evan) (Entered: 05/31/2016) (5 pgs) |
620 | May 31, 2016 | Request | Certificate of Service /Supplemental Certificate of Service re: 1) Notice of Adjournment of Hearing; and 2) Order and Notice of Chapter 11 Bankruptcy Case Filed by Other Professional Kurtzman Carson Consultants, LLC (RE: related document(s)299 Notice of Hearing, 543 Meeting of Creditors Chapter 11). (Gershbein, Evan) (Entered: 05/31/2016) (6 pgs) |
621 | Jun 1, 2016 | View | Scheduling Order (RE: related document(s)617 Motion to / Motion of Debtor Peabody COALSALES LLC to Consolidate Two Related Proceedings filed by Debtor Peabody COALSALES, LLC). Deadline for Arizone Public Service Company and PacifiCorp to respond to the motion is 6/14/16 at 3:00pm. (cro, d) (Entered: 06/01/2016) (1 pg) |
622 | Jun 1, 2016 | View | Adversary case 16-04073. Complaint by Four Star Holdings, LLC (attorney Steven N. Cousins ) against Bowie Resource Holdings, LLC Fee Amount $350. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Exhibit G # 8 Exhibit H # 9 Adversary Proceeding Cover Sheet)(14 (Recovery of money/property - other)),(11 (Recovery of money/property - 542 turnover of property))(Cousins, Steven) (Entered: 06/01/2016) (122 pgs; 10 docs) |
Jun 1, 2016 | Receipt Number 5423791, Fee Amount $100.00 (RE: related document(s)597 Motion to Appear pro hac vice filed by Creditor Committee The Official Unsecured Creditors Committee) (cro, d) (Entered: 06/01/2016) | ||
Jun 1, 2016 | Receipt Number 5423786, Fee Amount $100.00 (RE: related document(s)599 Motion to Appear pro hac vice filed by Creditor Committee The Official Unsecured Creditors Committee) (cro, d) (Entered: 06/01/2016) | ||
Jun 1, 2016 | Receipt Number 5423772, Fee Amount $100.00 (RE: related document(s)588 Motion to Appear pro hac vice filed by Interested Party Berenergy Corporation) (cro, d) (Entered: 06/01/2016) | ||
Jun 1, 2016 | Receipt Number 5423748, Fee Amount $100.00 (RE: related document(s)596 Motion to Appear pro hac vice filed by Creditor Committee The Official Unsecured Creditors Committee) (cro, d) (Entered: 06/01/2016) | ||
Jun 1, 2016 | Receipt Number 5423733, Fee Amount $100.00 (RE: related document(s)600 Motion to Appear pro hac vice filed by Creditor Committee The Official Unsecured Creditors Committee) (cro, d) (Entered: 06/01/2016) | ||
623 | Jun 1, 2016 | View | Application to Employ Ernst & Young LLP as Auditors and Tax Advisors, Nunc Pro Tunc to the Petition Date Filed by Debtor Peabody Energy Corporation Hearing scheduled 6/15/2016 at 10:00 AM at Bankruptcy Courtroom 5 North. (Cousins, Steven) (Entered: 06/01/2016) (125 pgs) |
624 | Jun 1, 2016 | Request | Application to Employ Blackacre, LLC as Independent Expert Filed by Creditor Committee The Official Unsecured Creditors Committee (Dreisewerd, Sherry) (Entered: 06/01/2016) (38 pgs) |
625 | Jun 1, 2016 | View | Application to Employ Berkeley Research Group, LLC as Financial Advisor Filed by Creditor Committee The Official Unsecured Creditors Committee (Dreisewerd, Sherry) (Entered: 06/01/2016) (56 pgs) |
626 | Jun 1, 2016 | View | Application to Employ CURTIS, MALLET-PREVOST, COLT & MOSLE as Conflicts Counsel Filed by Creditor Committee The Official Unsecured Creditors Committee (Dreisewerd, Sherry) (Entered: 06/01/2016) (54 pgs) |
627 | Jun 1, 2016 | Request | Application to Employ Jefferies, LLC as Investment Banker Filed by Creditor Committee The Official Unsecured Creditors Committee (Dreisewerd, Sherry) (Entered: 06/01/2016) (54 pgs) |
628 | Jun 1, 2016 | View | Application to Employ Morrison & Foerster LLP as Counsel to the Official Committee of Unsecured Creditors Filed by Creditor Committee The Official Unsecured Creditors Committee (Dreisewerd, Sherry) (Entered: 06/01/2016) (56 pgs) |
629 | Jun 1, 2016 | Request | Certificate of Service re: 1) Motion of Debtors and Debtors in Possession, Pursuant to 28 U.S.C. 1452, Bankruptcy Rules 9006 and 9027 and Local Bankruptcy Rules 9006 for an Order Extending the Period Within Which They May Remove Actions; 2) Declaration of Ordinary Course Professional by KPMG LLP; and 3) Motion of Debtor Peabody COALSALES LLC to Consolidate Two Related Proceedings Filed by Other Professional Kurtzman Carson Consultants, LLC (RE: related document(s)615 Motion to Extend Time to / Motion of Debtors and Debtors in Possession, Pursuant to 28 U.S.C. 1452, Bankruptcy Rules 9006 and 9027 and Local Bankruptcy Rules 9006 for an Order Extending the Period Within Which They May Remove Actions, 616 Declaration, 617 Motion to / Motion of Debtor Peabody COALSALES LLC to Consolidate Two Related Proceedings). (Gershbein, Evan) (Entered: 06/01/2016) (11 pgs) |
630 | Jun 1, 2016 | View | Application to Employ Spencer Fane, LLP as Local Counsel for the Official Committee of Unsecured Creditors Filed by Creditor Committee The Official Unsecured Creditors Committee (Dreisewerd, Sherry) (Entered: 06/01/2016) (34 pgs) |
631 | Jun 1, 2016 | View | Notice of Hearing and Objection Deadline of 6/8/2016 Filed by Creditor Committee The Official Unsecured Creditors Committee (RE: related document(s)624 Application to Employ Blackacre, LLC as Independent Expert Filed by Creditor Committee The Official Unsecured Creditors Committee, 625 Application to Employ Berkeley Research Group, LLC as Financial Advisor Filed by Creditor Committee The Official Unsecured Creditors Committee, 626 Application to Employ CURTIS, MALLET-PREVOST, COLT & MOSLE as Conflicts Counsel Filed by Creditor Committee The Official Unsecured Creditors Committee, 627 Application to Employ Jefferies, LLC as Investment Banker Filed by Creditor Committee The Official Unsecured Creditors Committee, 628 Application to Employ Morrison & Foerster LLP as Counsel to the Official Committee of Unsecured Creditors Filed by Creditor Committee The Official Unsecured Creditors Committee, 630 Application to Employ Spencer Fane, LLP as Local Counsel for the Official Committee of Unsecured Creditors Filed by Creditor Committee The Official Unsecured Creditors Committee). Hearing to be held on 6/15/2016 at 10:00 AM Bankruptcy Courtroom 5 North for 627 and for 628 and for 630 and for 626 and for 624 and for 625, (Dreisewerd, Sherry) (Entered: 06/01/2016) (3 pgs) |
632 | Jun 1, 2016 | View | Motion to of the Debtors and Debtors in Possession, Pursuant to Sections 105, 363, and 503 of the Bankruptcy Code, for an Order Approving Key Employee Retention Plan Filed by Debtor Peabody Energy Corporation Hearing scheduled 6/15/2016 at 10:00 AM at Bankruptcy Courtroom 5 North. (Cousins, Steven) (Entered: 06/01/2016) (45 pgs) |
633 | Jun 1, 2016 | Request | Motion to Seal (RE: related document(s)632 Generic Motion). Confidential Information Relating to the Debtors' Motion for Approval of Debtors' Key Employee Retention Plan Filed by Debtor Peabody Energy Corporation Hearing scheduled 6/15/2016 at 10:00 AM at Bankruptcy Courtroom 5 North. (Cousins, Steven) (Entered: 06/01/2016) (9 pgs) |
634 | Jun 1, 2016 | Request | Notice of Hearing Filed by Debtor Peabody Energy Corporation (RE: related document(s)359 Application to Employ Quinn Emanuel Urquhart & Sullivan, LLP as Special Litigation Counsel Filed by Debtor Peabody Energy Corporation, 615 Motion to Extend Time to / Motion of Debtors and Debtors in Possession, Pursuant to 28 U.S.C. 1452, Bankruptcy Rules 9006 and 9027 and Local Bankruptcy Rules 9006 for an Order Extending the Period Within Which They May Remove Actions Filed by Debtor Peabody Energy Corporation Hearing scheduled 6/15/2016 at 10:00 AM at Bankruptcy Courtroom 5 North., 623 Application to Employ Ernst & Young LLP as Auditors and Tax Advisors, Nunc Pro Tunc to the Petition Date Filed by Debtor Peabody Energy Corporation Hearing scheduled 6/15/2016 at 10:00 AM at Bankruptcy Courtroom 5 North., 632 Motion to of the Debtors and Debtors in Possession, Pursuant to Sections 105, 363, and 503 of the Bankruptcy Code, for an Order Approving Key Employee Retention Plan Filed by Debtor Peabody Energy Corporation Hearing scheduled 6/15/2016 at 10:00 AM at Bankruptcy Courtroom 5 North., 633 Motion to Seal (RE: related document(s)632 Generic Motion). Confidential Information Relating to the Debtors' Motion for Approval of Debtors' Key Employee Retention Plan Filed by Debtor Peabody Energy Corporation Hearing scheduled 6/15/2016 at 10:00 AM at Bankruptcy Courtroom 5 North.). Hearing to be held on 6/15/2016 at 10:00 AM Bankruptcy Courtroom 5 North for 623 and for 632 and for 615 and for 359 and for 633, (Cousins, Steven) (Entered: 06/01/2016) (2 pgs) |
635 | Jun 2, 2016 | Request | Order Granting Motion To Appear Pro Hac Vice for Robert C Wilson (Related Doc # 614) (cro, d) (Entered: 06/02/2016) (2 pgs) |
636 | Jun 2, 2016 | Request | Certificate of Service re: Documents Served on June 1, 2016 Filed by Other Professional Kurtzman Carson Consultants, LLC (RE: related document(s)621 Scheduling Order, 623 Application to Employ Ernst & Young LLP as Auditors and Tax Advisors, Nunc Pro Tunc to the Petition Date, 632 Motion to of the Debtors and Debtors in Possession, Pursuant to Sections 105, 363, and 503 of the Bankruptcy Code, for an Order Approving Key Employee Retention Plan, 633 Motion to Seal (RE: related document(s)632 Generic Motion). Confidential Information Relating to the Debtors' Motion for Approval of Debtors' Key Employee Retention Plan, 634 Notice of Hearing). (Gershbein, Evan) (Entered: 06/02/2016) (12 pgs) |
637 | Jun 2, 2016 | Request | Notice of Appearance and Request for Notice for Peter J. Behmke, Esq. of Curtis, Mallet-Prevost, Colt & Mosle LLP by Sherry K. Dreisewerd Filed by Creditor Committee The Official Unsecured Creditors Committee. (Dreisewerd, Sherry) (Entered: 06/02/2016) (4 pgs) |
638 | Jun 2, 2016 | Request | Notice of Appearance and Request for Notice for Cindi M. Giglio, Esq. of Curtis, Mallet-Prevost, Colt & Mosle LLP by Sherry K. Dreisewerd Filed by Creditor Committee The Official Unsecured Creditors Committee. (Dreisewerd, Sherry) (Entered: 06/02/2016) (4 pgs) |
639 | Jun 2, 2016 | Request | Notice of Appearance and Request for Notice for Eliot Lauer, Esq. of Curtis, Mallet-Prevost, Colt & Mosle LLP by Sherry K. Dreisewerd Filed by Creditor Committee The Official Unsecured Creditors Committee. (Dreisewerd, Sherry) (Entered: 06/02/2016) (4 pgs) |
640 | Jun 2, 2016 | Request | Notice of Appearance and Request for Notice for Julia B. Mosse, Esq. of Curtis, Mallet-Prevost, Colt & Mosle LLP by Sherry K. Dreisewerd Filed by Creditor Committee The Official Unsecured Creditors Committee. (Dreisewerd, Sherry) (Entered: 06/02/2016) (4 pgs) |
641 | Jun 2, 2016 | Request | Notice of Appearance and Request for Notice for Steven J. Reisman, Esq. of Curtis, Mallet-Prevost, Colt & Mosle LLP by Sherry K. Dreisewerd Filed by Creditor Committee The Official Unsecured Creditors Committee. (Dreisewerd, Sherry) (Entered: 06/02/2016) (4 pgs) |
642 | Jun 2, 2016 | Request | Certificate of Service of Forrest Kuffer Filed by Other Professional Epiq Bankruptcy Solutions, LLC (RE: related document(s)624 Application to Employ Blackacre, LLC as Independent Expert, 625 Application to Employ Berkeley Research Group, LLC as Financial Advisor, 626 Application to Employ CURTIS, MALLET-PREVOST, COLT & MOSLE as Conflicts Counsel, 627 Application to Employ Jefferies, LLC as Investment Banker, 628 Application to Employ Morrison & Foerster LLP as Counsel to the Official Committee of Unsecured Creditors, 630 Application to Employ Spencer Fane, LLP as Local Counsel for the Official Committee of Unsecured Creditors, 631 Notice of Hearing). (Garabato, Sid) (Entered: 06/02/2016) (12 pgs) |
643 | Jun 2, 2016 | Request | BNC Certificate of Mailing - PDF Document Notice Date 06/02/2016. (Related Doc # 606) (Admin.) (Entered: 06/02/2016) (19 pgs) |
644 | Jun 2, 2016 | Request | BNC Certificate of Mailing - PDF Document Notice Date 06/02/2016. (Related Doc # 607) (Admin.) (Entered: 06/02/2016) (19 pgs) |
645 | Jun 2, 2016 | Request | BNC Certificate of Mailing - PDF Document Notice Date 06/02/2016. (Related Doc # 608) (Admin.) (Entered: 06/02/2016) (4 pgs) |
646 | Jun 2, 2016 | Request | BNC Certificate of Mailing - PDF Document Notice Date 06/02/2016. (Related Doc # 609) (Admin.) (Entered: 06/02/2016) (19 pgs) |
647 | Jun 2, 2016 | Request | BNC Certificate of Mailing - PDF Document Notice Date 06/02/2016. (Related Doc # 611) (Admin.) (Entered: 06/02/2016) (19 pgs) |
648 | Jun 2, 2016 | Request | Returned Mail (RE: related document(s)543 Meeting of Creditors Chapter 11) (cro, d) (Entered: 06/03/2016) (12 pgs) |
Jun 3, 2016 | Receipt Number 5428891, Fee Amount $100.00 (RE: related document(s)614 Motion to Appear pro hac vice filed by Creditor Joe Morris Excavating LLC) (cro, d) (Entered: 06/03/2016) | ||
649 | Jun 3, 2016 | Request | Certificate of Service /Supplemental Certificate of Service re: 1) Motion of Debtors and Debtors in Possession, Pursuant to 28 U.S.C. 1452, Bankruptcy Rules 9006 and 9027 and Local Bankruptcy Rules 9006 for an Order Extending the Period Within Which They May Remove Actions; and 2) Notice of Hearing Filed by Other Professional Kurtzman Carson Consultants, LLC (RE: related document(s)615 Motion to Extend Time to / Motion of Debtors and Debtors in Possession, Pursuant to 28 U.S.C. 1452, Bankruptcy Rules 9006 and 9027 and Local Bankruptcy Rules 9006 for an Order Extending the Period Within Which They May Remove Actions, 634 Notice of Hearing). (Gershbein, Evan) (Entered: 06/03/2016) (15 pgs) |
650 | Jun 3, 2016 | Request | Certificate of Service /Supplemental Certificate of Service re: Case Management Order Filed by Other Professional Kurtzman Carson Consultants, LLC (RE: related document(s)114 Order (Generic)). (Gershbein, Evan) (Entered: 06/03/2016) (4 pgs) |
651 | Jun 6, 2016 | Request | Declaration re: Ordinary Course Professional - Wilmer Cutler Pickering Hale and Dorr LLP Filed by Debtor Peabody Energy Corporation (RE: related document(s)527 Order on Chapter 11 First Day Motion). (Cousins, Steven) (Entered: 06/06/2016) (3 pgs) |
652 | Jun 6, 2016 | Request | Notice and Exhibits Pursuant to Section 546(b) Certificate of Service: Filed by Creditor Joe Morris Excavating LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B-1 # 3 Exhibit B-2) (Becker, Michael) (Entered: 06/06/2016) (91 pgs; 4 docs) |
653 | Jun 7, 2016 | Request | Declaration re: Ordinary Course Professional - Crowell & Moring LLP Filed by Debtor Peabody Energy Corporation (RE: related document(s)527 Order on Chapter 11 First Day Motion). (Cousins, Steven) (Entered: 06/07/2016) (3 pgs) |
654 | Jun 7, 2016 | Request | Declaration re: Ordinary Course Professional - Holland & Hart, LLP Filed by Debtor Peabody Energy Corporation (RE: related document(s)527 Order on Chapter 11 First Day Motion). (Cousins, Steven) (Entered: 06/07/2016) (3 pgs) |
655 | Jun 7, 2016 | Request | Creditor Request for Notices Filed by Creditor Oracle America, Inc.. (Christianson, Shawn) (Entered: 06/07/2016) (6 pgs) |
656 | Jun 7, 2016 | Request | Certificate of Service re: Declaration re: Ordinary Course Professional - Wilmer Cutler Pickering Hale and Dorr LLP Filed by Other Professional Kurtzman Carson Consultants, LLC (RE: related document(s)651 Declaration). (Gershbein, Evan) (Entered: 06/07/2016) (3 pgs) |
657 | Jun 7, 2016 | Request | Certificate of Service re: 1) Declaration re: Ordinary Course Professional - Crowell & Moring LLP; and 2) Declaration re: Ordinary Course Professional - Holland & Hart LLP Filed by Other Professional Kurtzman Carson Consultants, LLC (RE: related document(s)653 Declaration, 654 Declaration). (Gershbein, Evan) (Entered: 06/07/2016) (3 pgs) |
658 | Jun 7, 2016 | Request | Declaration re: Ordinary Course Professional - Blooston, Mordkofsky, Dickens, Duffy & Prendergast, LLP Filed by Debtor Peabody Energy Corporation (RE: related document(s)527 Order on Chapter 11 First Day Motion). (Cousins, Steven) (Entered: 06/07/2016) (3 pgs) |
659 | Jun 8, 2016 | Request | Motion to Appear Pro Hac Vice for John C. Goodchild, III Filed by Creditors United Mine Workers of America 1974 Pension Plan, United Mine Workers of America 1992 Benefit Plan, United Mine Workers of America Combined Benefit Fund (Clair, Bonnie) (Entered: 06/08/2016) (3 pgs) |
660 | Jun 8, 2016 | Request | Motion to Appear Pro Hac Vice for John Robert Mooney Filed by Creditors United Mine Workers of America 1974 Pension Plan, United Mine Workers of America 1992 Benefit Plan, United Mine Workers of America Combined Benefit Fund (Clair, Bonnie) (Entered: 06/08/2016) (3 pgs) |
661 | Jun 8, 2016 | Request | Motion to Appear Pro Hac Vice for Paul A. Green Filed by Creditors United Mine Workers of America 1974 Pension Plan, United Mine Workers of America 1992 Benefit Plan, United Mine Workers of America Combined Benefit Fund (Clair, Bonnie) (Entered: 06/08/2016) (3 pgs) |
662 | Jun 8, 2016 | Request | Motion to Appear Pro Hac Vice for Amelia C. Joiner Filed by Creditors United Mine Workers of America 1974 Pension Plan, United Mine Workers of America 1992 Benefit Plan, United Mine Workers of America Combined Benefit Fund (Clair, Bonnie) (Entered: 06/08/2016) (3 pgs) |
663 | Jun 8, 2016 | Request | Notice of Appearance and Request for Notice by Thomas M Franklin Filed by Interested Party Kansas Department of Health and Environment. (Franklin, Thomas) (Entered: 06/08/2016) (2 pgs) |
664 | Jun 8, 2016 | Request | Notice of Appearance and Request for Notice by Alan S Tenenbaum Filed by Interested Party United States on behalf of Deparment of Interior, EPA, Forest Service, and Army Corps of Engineers. (Tenenbaum, Alan) (Entered: 06/08/2016) (3 pgs) |
665 | Jun 8, 2016 | View | Objection Filed by Creditors United Mine Workers of America 1974 Pension Plan, United Mine Workers of America 1992 Benefit Plan, United Mine Workers of America Combined Benefit Fund (RE: related document(s)632 Motion to of the Debtors and Debtors in Possession, Pursuant to Sections 105, 363, and 503 of the Bankruptcy Code, for an Order Approving Key Employee Retention Plan Filed by Debtor Peabody Energy Corporation Hearing scheduled 6/15/2016 at 10:00 AM at Bankruptcy Courtroom 5 North.). (Clair, Bonnie) (Entered: 06/08/2016) (15 pgs) |
666 | Jun 8, 2016 | Request | Certificate of Service Filed by Creditors United Mine Workers of America 1974 Pension Plan, United Mine Workers of America 1992 Benefit Plan, United Mine Workers of America Combined Benefit Fund (RE: related document(s)665 Objection). (Attachments: # 1 Mailing Matrix) (Clair, Bonnie) (Entered: 06/08/2016) (6 pgs; 2 docs) |
667 | Jun 8, 2016 | View | Objection to Amended Motion of Arizona Public Service Company and PacifiCorp for Entry of an Order Pursuant to 11U.S.C. ?? 556, 560 and 362 Authorizing Movants to Enforce Termination Provisions of Coal Supply Agreement Filed by Debtor Peabody Energy Corporation (RE: related document(s)351 Amended Motion to Enforce Termination Provisions of Coal Supply Agreement Filed by Creditors Arizona Public Service Company, PacifiCorp (Attachments: # 1 Exhibit Exhibit B - Declaration of Bradley J. Albert # 2 Exhibit Exhibit C - Declaration of Dana M. Ralston)). (Cousins, Steven) (Entered: 06/08/2016) (43 pgs) |
668 | Jun 8, 2016 | View | Declaration re: Seth Schwartz in Support of Debtors' Objection to Amended Motion of Arizona Public Service Company and PacifiCorp for Entry of an Order Pursuant to 11U.S.C. ?? 556, 560 and 362 Authorizing Movants to Enforce Termination Provisions of Coal Supply Agreement Filed by Debtor Peabody Energy Corporation (RE: related document(s)667 Objection). (Cousins, Steven) (Entered: 06/08/2016) (8 pgs) |
669 | Jun 8, 2016 | View | Declaration re: Christopher S. Walker in Support of Debtors' Objection to Amended Motion of Arizona Public Service Company and PacifiCorp for Entry of an Order Pursuant to 11U.S.C. ?? 556, 560 and 362 Authorizing Movants to Enforce Termination Provisions of Coal Supply Agreement Filed by Debtor Peabody Energy Corporation (RE: related document(s)667 Objection). (Cousins, Steven) (Entered: 06/08/2016) (5 pgs) |
670 | Jun 8, 2016 | Request | Motion to Seal (RE: related document(s)667 Objection). Debtors' Motion for Leave to File Under Seal Unredacted Copies of the Debtors' Objection to Amended Motion of Arizona Public Service Company and PacifiCorp for Entry of an Order Pursuant to 11 U.S.C. ?? 556, 560 and 362 Authorizing Movants to Enforce Termination Provisions of Coal Supply Agreement and the Declarations of Christopher S. Walker and Seth I. Schwartz in Support Thereof Filed by Debtor Peabody Energy Corporation (Cousins, Steven) (Entered: 06/08/2016) (4 pgs) |
671 | Jun 8, 2016 | Request | Certificate of Service re: Declaration re: Ordinary Course Professional - Blooston, Mordkofsky, Dickens, Duffy & Prendergast, LLP Filed by Other Professional Kurtzman Carson Consultants, LLC (RE: related document(s)658 Declaration). (Gershbein, Evan) (Entered: 06/08/2016) (3 pgs) |
672 | Jun 8, 2016 | View | Response Filed by Interested Party United States on behalf of Department of Interior (RE: related document(s)488 Motion for Relief from Stay . Fee Amount $176, Filed by Interested Parties Environmental Law and Policy Center, Powder River Basin Resource Counsil, Creditor Western Organization of Resource Councils Hearing scheduled 6/15/2016 at 10:00 AM at Bankruptcy Courtroom 5 North. (Attachments: # 1 Proposed Order)). (Tenenbaum, Alan) (Entered: 06/08/2016) (16 pgs) |
673 | Jun 9, 2016 | Request | Order Granting Motion To Appear Pro Hac Vice for Amelia C. Joiner (Related Doc # 662) (cro, d) (Entered: 06/09/2016) (3 pgs) |
674 | Jun 9, 2016 | Request | Order Granting Motion To Appear Pro Hac Vice for Paul A. Green (Related Doc # 661) (cro, d) (Entered: 06/09/2016) (3 pgs) |
675 | Jun 9, 2016 | Request | Order Granting Motion To Appear Pro Hac Vice for John Robert Mooney (Related Doc # 660) (cro, d) (Entered: 06/09/2016) (3 pgs) |
676 | Jun 9, 2016 | Request | Order Granting Motion To Appear Pro Hac Vice for John C. Goodchild, III (Related Doc # 659) (cro, d) (Entered: 06/09/2016) (3 pgs) |
Jun 9, 2016 | Receipt Number 5437407, Fee Amount $100.00 (RE: related document(s)662 Motion to Appear pro hac vice filed by Creditor United Mine Workers of America 1992 Benefit Plan, Creditor United Mine Workers of America Combined Benefit Fund, Creditor United Mine Workers of America 1974 Pension Plan) (ber, d) (Entered: 06/09/2016) | ||
Jun 9, 2016 | Receipt Number 5437396, Fee Amount $100.00 (RE: related document(s)661 Motion to Appear pro hac vice filed by Creditor United Mine Workers of America 1992 Benefit Plan, Creditor United Mine Workers of America Combined Benefit Fund, Creditor United Mine Workers of America 1974 Pension Plan) (ber, d) (Entered: 06/09/2016) | ||
Jun 9, 2016 | Receipt Number 5437368, Fee Amount $100.00 (RE: related document(s)660 Motion to Appear pro hac vice filed by Creditor United Mine Workers of America 1992 Benefit Plan, Creditor United Mine Workers of America Combined Benefit Fund, Creditor United Mine Workers of America 1974 Pension Plan) (ber, d) (Entered: 06/09/2016) | ||
Jun 9, 2016 | Receipt Number 5437350, Fee Amount $100.00 (RE: related document(s)659 Motion to Appear pro hac vice filed by Creditor United Mine Workers of America 1992 Benefit Plan, Creditor United Mine Workers of America Combined Benefit Fund, Creditor United Mine Workers of America 1974 Pension Plan) (ber, d) (Entered: 06/09/2016) | ||
677 | Jun 9, 2016 | Request | Notice and Memorandum to Clerk of Filing Exhibits to Debtors' Objection to Amended Motion of Arizona Public Service Company and PacifiCorp for Entry of an Order Pursuant to 11 U.S.C. ?? 556, 560 and 362 Authorizing Movants to Enforce Termination Provisions of Coal Supply Agreement Certificate of Service: Filed by Debtor Peabody Energy Corporation (RE: related document(s)667 Objection to Amended Motion of Arizona Public Service Company and PacifiCorp for Entry of an Order Pursuant to 11U.S.C. ?? 556, 560 and 362 Authorizing Movants to Enforce Termination Provisions of Coal Supply Agreement Filed by Debtor Peabody Energy Corporation (RE: related document(s)351 Amended Motion to Enforce Termination Provisions of Coal Supply Agreement Filed by Creditors Arizona Public Service Company, PacifiCorp (Attachments: # 1 Exhibit Exhibit B - Declaration of Bradley J. Albert # 2 Exhibit Exhibit C - Declaration of Dana M. Ralston)).). (Attachments: # 1 Exhibit 1 # 2 Exhibit 2) (Cousins, Steven) (Entered: 06/09/2016) (195 pgs; 3 docs) |
678 | Jun 9, 2016 | Request | Motion to Appear Pro Hac Vice for Thomas E. O'Brien Filed by Creditor Arizona Public Service Company (Layfield, Matthew) (Entered: 06/09/2016) (6 pgs) |
679 | Jun 9, 2016 | Request | Motion to Appear Pro Hac Vice for Noah Schottenstein Filed by Creditor Arizona Public Service Company (Layfield, Matthew) (Entered: 06/09/2016) (7 pgs) |
680 | Jun 9, 2016 | Request | Certificate of Service re: Documents Served on or before June 9, 2016 Filed by Other Professional Kurtzman Carson Consultants, LLC (RE: related document(s)667 Objection, 668 Declaration, 669 Declaration, 670 Motion to Seal (RE: related document(s)667 Objection). Debtors' Motion for Leave to File Under Seal Unredacted Copies of the Debtors' Objection to Amended Motion of Arizona Public Service Company and PacifiCorp for Entry of an Order Pu). (Gershbein, Evan) (Entered: 06/09/2016) (13 pgs) |
681 | Jun 9, 2016 | Request | Motion to Appear Pro Hac Vice for Jeffrey S. Trachtman Filed by Creditors Aurelius Capital Management, LP, Elliott Management Corporation (Moen, Alexander) (Entered: 06/09/2016) (3 pgs) |
686 | Jun 9, 2016 | Request | Correspondence Filed by Interested Party Deutsche Bank Privat und Geschaftskunden AG . (jer, j) (Entered: 06/10/2016) (1 pg) |
682 | Jun 10, 2016 | Request | Order Granting Motion To Appear Pro Hac Vice for Noah Schottenstein (Related Doc # 679) (cro, d) (Entered: 06/10/2016) (7 pgs) |
683 | Jun 10, 2016 | Request | Order Granting Motion To Appear Pro Hac Vice for Thomas E O'Brien (Related Doc # 678) (cro, d) (Entered: 06/10/2016) (3 pgs) |
Jun 10, 2016 | Receipt Number 5438837, Fee Amount $100.00 (RE: related document(s)678 Motion to Appear pro hac vice filed by Creditor Arizona Public Service Company) (cro, d) (Entered: 06/10/2016) | ||
Jun 10, 2016 | Receipt Number 5438885, Fee Amount $100.00 (RE: related document(s)679 Motion to Appear pro hac vice filed by Creditor Arizona Public Service Company) (cro, d) (Entered: 06/10/2016) | ||
684 | Jun 10, 2016 | Request | Order Granting Motion To Appear Pro Hac Vice for Jeffrey Trachtman (Related Doc # 681) (cro, d) (Entered: 06/10/2016) (3 pgs) |
685 | Jun 10, 2016 | View | ObjectionTO DEBTORS MOTION PURSUANT TO 11 U.S.C. ?? 105 & 107 AND BANKRUPTCY RULE 9018 FOR AN ORDER AUTHORIZING THE DEBTORS TO FILE UNDER SEAL CONFIDENTIAL INFORMATION RELATING TO THE DEBTORS MOTION FOR APPROVAL OF DEBTORS KEY EMPLOYEE RETENTION PLAN Filed by U.S. Trustee Office of US Trustee (RE: related document(s)633 Motion to Seal (RE: related document(s)632 Generic Motion). Confidential Information Relating to the Debtors' Motion for Approval of Debtors' Key Employee Retention Plan Filed by Debtor Peabody Energy Corporation Hearing scheduled 6/15/2016 at 10:00 AM at Bankruptcy Courtroom 5 North.). (Long, Leonora) (Entered: 06/10/2016) (5 pgs) |
687 | Jun 10, 2016 | Request | Notice of Appearance and Request for Notice by Michael D. Morris Filed by Creditor Missouri Department of Natural Resources. (Morris, Michael D.) (Entered: 06/10/2016) (1 pg) |
688 | Jun 10, 2016 | Request | Certificate of Service re: Notice and Memorandum to Clerk of Filing Exhibits to Debtors' Objection to Amended Motion of Arizona Public Service Company and PacifiCorp for Entry of an Order Pursuant to 11 U.S.C. ?? 556, 560 and 362 Authorizing Movants to Enforce Termination Provisions of Coal Supply Agreement Filed by Other Professional Kurtzman Carson Consultants, LLC (RE: related document(s)677 Notice (Generic)). (Gershbein, Evan) (Entered: 06/10/2016) (12 pgs) |
689 | Jun 10, 2016 | Request | Declaration re: Ordinary Course Professional - Shook, Hardy & Bacon, L.L.P. Filed by Debtor Peabody Energy Corporation (RE: related document(s)527 Order on Chapter 11 First Day Motion). (Cousins, Steven) (Entered: 06/10/2016) (3 pgs) |
690 | Jun 10, 2016 | Request | Declaration re: Ordinary Course Professional - Senniger Powers LLP Filed by Debtor Peabody Energy Corporation (RE: related document(s)527 Order on Chapter 11 First Day Motion). (Cousins, Steven) (Entered: 06/10/2016) (3 pgs) |
691 | Jun 10, 2016 | Request | Declaration re: Ordinary Course Professional - Massey & Gail LLP Filed by Debtor Peabody Energy Corporation (RE: related document(s)527 Order on Chapter 11 First Day Motion). (Cousins, Steven) (Entered: 06/10/2016) (3 pgs) |
692 | Jun 10, 2016 | View | Declaration re: Ordinary Course Professional - Laurence H. Tribe Filed by Debtor Peabody Energy Corporation (RE: related document(s)527 Order on Chapter 11 First Day Motion). (Cousins, Steven) (Entered: 06/10/2016) (3 pgs) |
693 | Jun 10, 2016 | Request | Declaration re: Ordinary Course Professional - John R. Cline, PLLC Filed by Debtor Peabody Energy Corporation (RE: related document(s)527 Order on Chapter 11 First Day Motion). (Cousins, Steven) (Entered: 06/10/2016) (3 pgs) |
694 | Jun 10, 2016 | Request | Stipulation By Environmental Law and Policy Center, Peabody Energy Corporation, Western Organization of Resource Councils and / Stipulated Motion and Order to Adjourn Hearing on Motion for Relief from the Automatic Stay to July 20, 2016 Omnibus Hearing Date. Filed by Interested Parties Environmental Law and Policy Center, Western Organization of Resource Councils, Debtor Peabody Energy Corporation (RE: related document(s)488 Motion for Relief from Stay . Fee Amount $176,, 491 Notice of Hearing). (Cousins, Steven) (Entered: 06/10/2016) (4 pgs) |
695 | Jun 12, 2016 | Request | BNC Certificate of Mailing - PDF Document Notice Date 06/12/2016. (Related Doc # 682) (Admin.) (Entered: 06/12/2016) (24 pgs) |
696 | Jun 12, 2016 | Request | BNC Certificate of Mailing - PDF Document Notice Date 06/12/2016. (Related Doc # 683) (Admin.) (Entered: 06/12/2016) (20 pgs) |
697 | Jun 12, 2016 | Request | BNC Certificate of Mailing - PDF Document Notice Date 06/12/2016. (Related Doc # 684) (Admin.) (Entered: 06/12/2016) (20 pgs) |
Jun 13, 2016 | Receipt Number 5440369, Fee Amount $100.00 (RE: related document(s)681 Motion to Appear pro hac vice filed by Creditor Aurelius Capital Management, LP, Creditor Elliott Management Corporation) (cro, d) (Entered: 06/13/2016) | ||
698 | Jun 13, 2016 | Request | Declaration re: / Declaration of Ordinary Course Professional - King & Spalding LLP Filed by Debtor Peabody Energy Corporation (RE: related document(s)527 Order on Chapter 11 First Day Motion). (Cousins, Steven) (Entered: 06/13/2016) (3 pgs) |
699 | Jun 13, 2016 | Request | Declaration re: / Declaration of Ordinary Course Professional - Rhine Ernest, LLP Filed by Debtor Peabody Energy Corporation (RE: related document(s)527 Order on Chapter 11 First Day Motion). (Cousins, Steven) (Entered: 06/13/2016) (3 pgs) |
700 | Jun 13, 2016 | Request | Order granting (RE: related document(s)694 Stipulation filed by Debtor Peabody Energy Corporation, Interested Party Environmental Law and Policy Center, Interested Party Western Organization of Resource Councils). (cro, d) (Entered: 06/13/2016) (4 pgs) |
701 | Jun 13, 2016 | Request | Scheduling Order (RE: related document(s)488 Motion for Relief From Stay filed by Creditor Western Organization of Resource Councils, Interested Party Environmental Law and Policy Center, Interested Party Powder River Basin Resource Counsil). Hearing to be held on 7/20/2016 at 10:00 AM Bankruptcy Courtroom 5 North for 488, (cro, d) (Entered: 06/13/2016) (4 pgs) |
702 | Jun 13, 2016 | Request | Reply/ DEBTORS' REPLY IN SUPPORT OF MOTION OF THE DEBTORS AND DEBTORS IN POSSESSION, PURSUANT TO SECTIONS 105, 363 AND 503 OF THE BANKRUPTCY CODE, FOR AN ORDER APPROVING KEY EMPLOYEE RETENTION PLAN Filed by Debtor Peabody Energy Corporation (RE: related document(s)632 Motion to of the Debtors and Debtors in Possession, Pursuant to Sections 105, 363, and 503 of the Bankruptcy Code, for an Order Approving Key Employee Retention Plan Filed by Debtor Peabody Energy Corporation Hearing scheduled 6/15/2016 at 10:00 AM at Bankruptcy Courtroom 5 North., 665 Objection Filed by Creditors United Mine Workers of America 1974 Pension Plan, United Mine Workers of America 1992 Benefit Plan, United Mine Workers of America Combined Benefit Fund (RE: related document(s)632 Motion to of the Debtors and Debtors in Possession, Pursuant to Sections 105, 363, and 503 of the Bankruptcy Code, for an Order Approving Key Employee Retention Plan Filed by Debtor Peabody Energy Corporation Hearing scheduled 6/15/2016 at 10:00 AM at Bankruptcy Courtroom 5 North.).). (Cousins, Steven) (Entered: 06/13/2016) (20 pgs) |
703 | Jun 13, 2016 | Request | Notice: James S Riley, from Sierra Liquidity Fund, LLC, will no longer receive service using the CM/ECF system. If Sierra Liquidity Fund, LLC, is to receive notice, service must be made by other means. (sch, m) (Entered: 06/13/2016) |
704 | Jun 13, 2016 | Request | Reply/ DEBTORS' REPLY IN SUPPORT OF MOTION OF THE DEBTORS AND DEBTORS IN POSSESSION, PURSUANT TO 11 U.S.C. ?? 105 & 107 AND BANKRUPTCY RULE 9018, FOR AN ORDER AUTHORIZING THE DEBTORS TO FILE UNDER SEAL CONFIDENTIAL INFORMATION RELATING TO THE DEBTORS' MOTION Filed by Debtor Peabody Energy Corporation (RE: related document(s)633 Motion to Seal (RE: related document(s)632 Generic Motion). Confidential Information Relating to the Debtors' Motion for Approval of Debtors' Key Employee Retention Plan Filed by Debtor Peabody Energy Corporation Hearing scheduled 6/15/2016 at 10:00 AM at Bankruptcy Courtroom 5 North., 685 ObjectionTO DEBTORS MOTION PURSUANT TO 11 U.S.C. ?? 105 & 107 AND BANKRUPTCY RULE 9018 FOR AN ORDER AUTHORIZING THE DEBTORS TO FILE UNDER SEAL CONFIDENTIAL INFORMATION RELATING TO THE DEBTORS MOTION FOR APPROVAL OF DEBTORS KEY EMPLOYEE RETENTION PLAN Filed by U.S. Trustee Office of US Trustee (RE: related document(s)633 Motion to Seal (RE: related document(s)632 Generic Motion). Confidential Information Relating to the Debtors' Motion for Approval of Debtors' Key Employee Retention Plan Filed by Debtor Peabody Energy Corporation Hearing scheduled 6/15/2016 at 10:00 AM at Bankruptcy Courtroom 5 North.).). (Cousins, Steven) (Entered: 06/13/2016) (13 pgs) |
705 | Jun 13, 2016 | View | Notice and / Notice of Agenda of Matters Scheduled for Hearing on June 15, 2016 Certificate of Service: Filed by Debtor Peabody Energy Corporation. (Cousins, Steven) (Entered: 06/13/2016) (10 pgs) |
706 | Jun 13, 2016 | Request | Correspondence Filed by Interested Party Bertie Grubb . (ber, d) (Entered: 06/13/2016) (2 pgs) |
707 | Jun 13, 2016 | Request | Statement of Financial Affairs for Non-Individual School Creek Coal Reserves LLC Filed by Debtor Peabody Energy Corporation (RE: related document(s)116 Order on Motion to Extend Time). (Attachments: # 1 SOFA, Shoshone Coal Corporation # 2 SOFA, Southwest Coal Holdings # 3 SOFA, Seneca Property LLC # 4 SOFA, Seneca Coal Company, LLC # 5 SOFA, Sage Creek Land & Reserves LLC) (Engel, Richard) (Entered: 06/13/2016) (246 pgs; 6 docs) |
708 | Jun 13, 2016 | Request | Statement of Financial Affairs for Non-Individual Peabody Wyoming Services, LLC Filed by Debtor Peabody Energy Corporation. (Attachments: # 1 SOFA, Peabody Gas, LLC # 2 SOFA, Peabody Williams Fork Mining, LLC # 3 SOFA, Peabody Wild Boar Services, LLC # 4 SOFA, Peabody Wild Boar Mining, LLC # 5 SOFA, Peabody Western Coal Company) (Going, David) (Entered: 06/13/2016) (255 pgs; 6 docs) |
709 | Jun 13, 2016 | Request | Statement of Financial Affairs for Non-Individual Midwest Coal Acquisition Corp. Filed by Debtor Peabody Energy Corporation. (Attachments: # 1 SOFA, Midco Supply and Equipment Corporation # 2 SOFA, Marigold Electricity, LLC # 3 SOFA, Lively Grove Energy, LLC # 4 SOFA, Kentucky United Coal, LLC # 5 SOFA, Kentucky Syngas, LLC) (Mansfield, Jaimie) (Entered: 06/13/2016) (246 pgs; 6 docs) |
710 | Jun 13, 2016 | Request | Statement of Financial Affairs for Non-Individual Peabody Powder River Services, LLC Filed by Debtor Peabody Energy Corporation. (Attachments: # 1 SOFA, Peabody Powder River Operations, LLC # 2 SOFA, Peabody Powder River Mining, LLC # 3 SOFA, Peabody Operations Holding, LLC # 4 SOFA, Peabody New Mexico Services, LLC # 5 SOFA, Peabody Natural Resources Company) (Edelman, Erin) (Entered: 06/13/2016) (252 pgs; 6 docs) |
711 | Jun 13, 2016 | Request | Statement of Financial Affairs for Non-Individual Peabody Venture Fund, LLC Filed by Debtor Peabody Energy Corporation. (Attachments: # 1 SOFA, Peabody Venezuela Coal Corp. # 2 SOFA, Peabody Twentymile Mining, LLC # 3 SOFA, Trout Creek Reservoir, LLC # 4 SOFA, Peabody Terminals, LLC # 5 SOFA, Peabody Terminal Holding Company) (Going, David) (Entered: 06/13/2016) (249 pgs; 6 docs) |
712 | Jun 13, 2016 | Request | Statement of Financial Affairs for Non-Individual Sage Creek Holdings LLC Filed by Debtor Peabody Energy Corporation. (Attachments: # 1 SOFA, Riverview Terminal Company # 2 SOFA, Porcupine Transportation, LLC # 3 SOFA, Porcupine Production LLC # 4 SOFA, Pond River Land Company # 5 SOFA, Point Pleasant Dock Company, LLC) (Engel, Richard) (Entered: 06/13/2016) (246 pgs; 6 docs) |
713 | Jun 13, 2016 | Request | Statement of Financial Affairs for Non-Individual Kayenta Mobile Home Park, Inc. Filed by Debtor Peabody Energy Corporation. (Attachments: # 1 SOFA, Juniper Coal Company, LLC # 2 SOFA, James River Coal Terminal, LLC # 3 SOFA, Independence Material Handling, LLC # 4 SOFA, Illinois Land Holdings, LLC # 5 SOFA, HMC Mining, LLC) (Mansfield, Jaimie) (Entered: 06/13/2016) (246 pgs; 6 docs) |
714 | Jun 13, 2016 | Request | Statement of Financial Affairs for Non-Individual Peabody Natural Gas, LLC Filed by Debtor Peabody Energy Corporation. (Attachments: # 1 SOFA, Peabody Mongolia, LLC # 2 SOFA, Peabody Midwest Services, LLC # 3 SOFA, Peabody Midwest Operations, LLC # 4 SOFA, Peabody Midwest Mining, LLC # 5 SOFA, Peabody Midwest Management Services, LLC) (Edelman, Erin) (Entered: 06/13/2016) (255 pgs; 6 docs) |
715 | Jun 13, 2016 | Request | Statement of Financial Affairs for Non-Individual PG Investments Six LLC Filed by Debtor Peabody Energy Corporation. (Attachments: # 1 SOFA, PEC Equipment Company LLC # 2 SOFA, Peabody-Waterside Development LLC # 3 SOFA, Peabody Recreational Lands LLC # 4 SOFA, Peabody Rocky Mountain Management Services # 5 SOFA, Peaboyd Power Tree Investments LLC) (Engel, Richard) (Entered: 06/13/2016) (247 pgs; 6 docs) |
716 | Jun 13, 2016 | Request | Statement of Financial Affairs for Non-Individual Peabody Southwestern Coal Company, LLC Filed by Debtor Peabody Energy Corporation. (Attachments: # 1 SOFA, Peabody Southwest, LLC # 2 SOFA, Peabody Services Holdings, LLC # 3 SOFA, Peabody School Creek Mining, LLC # 4 SOFA, Peabody Sage Creek Mining, LLC # 5 SOFA, Peabody Rocky Mountain Services, LLC) (Going, David) (Entered: 06/13/2016) (246 pgs; 6 docs) |
717 | Jun 13, 2016 | Request | Statement of Financial Affairs for Non-Individual Peabody Energy Generation Holding Company Filed by Debtor Peabody Energy Corporation. (Attachments: # 1 SOFA, PEABODY HOLDINGS (GIBRALTAR) LIMITED # 2 SOFA, PEABODY HOLDING COMPANY, LLC # 3 SOFA, PEABODY IC FUNDING CORP. # 4 PEABODY GATEWAY SERVICES, LLC # 5 PEABODY GATEWAY NORTH MINING, LLC) (Ehlers, Susan) (Entered: 06/13/2016) (249 pgs; 6 docs) |
718 | Jun 13, 2016 | Request | Statement of Financial Affairs for Non-Individual Hillside Recreational Lands, LLC Filed by Debtor Peabody Energy Corporation. (Attachments: # 1 SOFA, Highwall Mining Services Company # 2 SOFA, Hayden Gulch Terminal, LLC # 3 SOFA, Gold Fields Ortiz, LLC # 4 SOFA, Gold Fields Mining, LLC # 5 SOFA, Gold Fields Chile, LLC) (Mansfield, Jaimie) (Entered: 06/13/2016) (252 pgs; 6 docs) |
719 | Jun 13, 2016 | Request | Statement of Financial Affairs for Non-Individual Gallo Finance Company LLC Filed by Debtor Peabody Energy Corporation. (Attachments: # 1 SOFA, Francisco Mining LLC # 2 SOFA, Francisco Land Holding Company LLC # 3 SOFA, Francisco Equipment Company LLC # 4 SOFA, Four Star Holdings LLC # 5 SOFA, Falcon Coal Company LLC) (Engel, Richard) (Entered: 06/13/2016) (246 pgs; 6 docs) |
720 | Jun 13, 2016 | Request | Statement of Financial Affairs for Non-Individual Peabody Magnolia Grove Holdings, LLC Filed by Debtor Peabody Energy Corporation. (Attachments: # 1 SOFA, Peabody International Services, Inc. # 2 SOFA, Peabody International Investments, Inc. # 3 SOFA, Peabody Indiana Services, LLC # 4 SOFA, Peabody Illinois Services, LLC # 5 SOFA, Peabody IC Holdings, LLC) (Edelman, Erin) (Entered: 06/13/2016) (247 pgs; 6 docs) |
721 | Jun 13, 2016 | Request | Statement of Financial Affairs for Non-Individual Cottonwood Land Company Filed by Debtor Peabody Energy Corporation. (Attachments: # 1 SOFA, Conservancy Resources, LLC # 2 SOFA, Colorado Yampa Coal Company, LLC # 3 SOFA, Coalsales II, LLC # 4 SOFA, Coal Reserve Holding Limited Liability Company No. 1 # 5 SOFA, Century Mineral Resources, Inc.) (Going, David) (Entered: 06/13/2016) (246 pgs; 6 docs) |
722 | Jun 13, 2016 | Request | Statement of Financial Affairs for Non-Individual Peabody China, LLC Filed by Debtor Peabody Energy Corporation. (Attachments: # 1 SOFA, Peabody Cardinal Gasification, LLC # 2 SOFA, Peabody Caballo Mining, LLC # 3 SOFA, Peabody Bear Run Services, LLC # 4 SOFA, Peabody Bear Run Mining, LLC # 5 SOFA, Peabody Asset Holdings, LLC) (Mansfield, Jaimie) (Entered: 06/13/2016) (252 pgs; 6 docs) |
723 | Jun 13, 2016 | Request | Statement of Financial Affairs for Non-Individual Empire Land Holdings LLC Filed by Debtor Peabody Energy Corporation. (Attachments: # 1 SOFA, El Segundo Coal Company LLC # 2 SOFA, Dyson Creek Mining Company LLC # 3 SOFA, Dyson Creek Coal Company # 4 SOFA, Cyprus Creek Land Resources LLC # 5 SOFA, Cyprus Creek Land Company) (Engel, Richard) (Entered: 06/13/2016) (248 pgs; 6 docs) |
724 | Jun 13, 2016 | Request | Statement of Financial Affairs for Non-Individual Peabody Energy Solutions, Inc. Filed by Debtor Peabody Energy Corporation. (Attachments: # 1 SOFA, PEABODY ENERGY INVESTMENTS, INC. # 2 SOFA, PEABODY ENERGY CORPORATION # 3 SOFA, PEABODY EMPLOYMENT SERVICES, LLC # 4 SOFA, PEABODY ELECTRICITY, LLC # 5 SOFA, PEABODY DEVELOPMENT COMPANY, LLC) (Ehlers, Susan) (Entered: 06/13/2016) (258 pgs; 6 docs) |
725 | Jun 13, 2016 | Request | Amended Notice of Hearing Filed by Creditor Committee The Official Unsecured Creditors Committee (RE: related document(s)624 Application to Employ Blackacre, LLC as Independent Expert Filed by Creditor Committee The Official Unsecured Creditors Committee, 625 Application to Employ Berkeley Research Group, LLC as Financial Advisor Filed by Creditor Committee The Official Unsecured Creditors Committee, 626 Application to Employ CURTIS, MALLET-PREVOST, COLT & MOSLE as Conflicts Counsel Filed by Creditor Committee The Official Unsecured Creditors Committee, 627 Application to Employ Jefferies, LLC as Investment Banker Filed by Creditor Committee The Official Unsecured Creditors Committee, 628 Application to Employ Morrison & Foerster LLP as Counsel to the Official Committee of Unsecured Creditors Filed by Creditor Committee The Official Unsecured Creditors Committee, 630 Application to Employ Spencer Fane, LLP as Local Counsel for the Official Committee of Unsecured Creditors Filed by Creditor Committee The Official Unsecured Creditors Committee). Hearing to be held on 6/15/2016 at 10:00 AM Bankruptcy Courtroom 5 North for 627 and for 628 and for 630 and for 626 and for 624 and for 625, (Hardy, Ryan) (Entered: 06/13/2016) (4 pgs) |
726 | Jun 13, 2016 | Request | Statement of Financial Affairs for Non-Individual Central States Coal Reserves of Indiana, LLC Filed by Debtor Peabody Energy Corporation. (Attachments: # 1 SOFA, Central States Coal Reserves of Illinois, LLC # 2 SOFA, Caseyville Dock Company of Illinois, LLC # 3 SOFA, Caballo Grande, LLC # 4 SOFA, BTU Western Resources, Inc. # 5 SOFA, Black Hills Mining Company, LLC) (Going, David) (Entered: 06/13/2016) (247 pgs; 6 docs) |
727 | Jun 13, 2016 | Request | Statement of Financial Affairs for Non-Individual Peabody Arclar Mining, LLC Filed by Debtor Peabody Energy Corporation. (Attachments: # 1 SOFA, Peabody Archveyor, L.L.C. # 2 SOFA, Peabody America, LLC # 3 SOFA, Pacific Export Resources, LLC # 4 SOFA, NM Equipment Company, LLC # 5 SOFA, New Mexico Coal Resources, LLC) (Mansfield, Jaimie) (Entered: 06/13/2016) (250 pgs; 6 docs) |
728 | Jun 13, 2016 | Request | Statement of Financial Affairs for Non-Individual Mustang Energy Company, LLC Filed by Debtor Peabody Energy Corporation. (Attachments: # 1 SOFA, Moffat County Mining, LLC # 2 SOFA, Midwest Coal Reserves of Kentucky, LLC # 3 SOFA, Midwest Coal Reserves of Indiana, LLC # 4 SOFA, Midwest Coal Reserves of Illinois, LLC # 5 SOFA, Big Sky Coal Company) (Edelman, Erin) (Entered: 06/13/2016) (247 pgs; 6 docs) |
729 | Jun 13, 2016 | Request | Statement of Financial Affairs for Non-Individual American Land Holdings of Illinois LLC Filed by Debtor Peabody Energy Corporation. (Attachments: # 1 SOFA, American Land Holdings of Colorado LLC # 2 SOFA, American Land Development LLC # 3 SOFA, Wild boar Land Holdings Company LLC # 4 SOFA, Wild Boar Equipment Company LLC # 5 SOFA, West Roundup Resources LLC) (Cousins, Steven) (Entered: 06/13/2016) (249 pgs; 6 docs) |
730 | Jun 13, 2016 | Request | Statement of Financial Affairs for Non-Individual Peabody Investments Corp. Filed by Debtor Peabody Energy Corporation. (Attachments: # 1 SOFA, Sugar Camp Properties, LLC # 2 SOFA, Star Lake Energy Company, L.L.C.) (Mansfield, Jaimie) (Entered: 06/13/2016) (892 pgs; 3 docs) |
731 | Jun 13, 2016 | Request | Statement of Financial Affairs for Non-Individual United Mineral Company LLC Filed by Debtor Peabody Energy Corporation. (Attachments: # 1 SOFA, Twentymile Holdings LLC # 2 SOFA, Twentymile Equipment Company LLC # 3 SOFA, Twentymile Coal LLC # 4 SOFA, Thoroughbred Mining Company LLC # 5 SOFA, Thoroughbred Generating Company LLC) (Cousins, Steven) (Entered: 06/13/2016) (256 pgs; 6 docs) |
732 | Jun 13, 2016 | Request | Statement of Financial Affairs for Non-Individual Big Ridge, Inc. Filed by Debtor Peabody Energy Corporation. (Attachments: # 1 SOFA, Arid Operations, Inc. # 2 SOFA, American Land Holdings of West Virginia, LLC # 3 SOFA, American Land Holdings of New Mexico, LLC # 4 SOFA, American Land Holdings of Kentucky, LLC # 5 SOFA, American Land Holdings of Indiana, LLC) (Edelman, Erin) (Entered: 06/13/2016) (249 pgs; 6 docs) |
733 | Jun 13, 2016 | Request | Statement of Financial Affairs for Non-Individual Peabody Coulterville Mining LLC Filed by Debtor Peabody Energy Corporation. (Attachments: # 1 SOFA, PEABODY COLORADO SERVICES, LLC # 2 SOFA, PEABODY COLORADO OPERATIONS, LLC # 3 SOFA, PEABODY COALTRADE, LLC # 4 SOFA, COALTRADE INTERNATIONAL (CTI), LLC # 5 SOFA, PEABODY COALSALES, LLC) (Ehlers, Susan) (Entered: 06/13/2016) (249 pgs; 6 docs) |
734 | Jun 13, 2016 | Request | Notice of Change of Address Filed by Interested Party Liberty Mutual Insurance Company. (Bains, Brandon) (Entered: 06/13/2016) (2 pgs) |
735 | Jun 13, 2016 | Request | Summary of Assets and Liabilities Schedules for Non-Individual Porcupine Transportation LLC, Schedule A/B: Property Non-Individual , Schedule D: Non-Individual , Schedule E/F: Creditors Who Have Unsecured Claims Non-Individual , Schedule G: Non-Individual , Schedule H: Non-Individual Filed by Debtor Peabody Energy Corporation (RE: related document(s)116 Order on Motion to Extend Time). (Attachments: # 1 Schedule Procupine Production LLC # 2 Schedule Pond River Land Company # 3 Schedule PG Investments Six LLC # 4 Schedule Peabody Southwest LLC # 5 Schedule Peabody Mongolia LLC # 6 Schedule Peabody IC Holdings LLC # 7 Schedule Peabody IC Funding Corp # 8 Schedule Peabody Colorado Services LLC # 9 Schedule Peabody Asset Holdings LLC) (Cousins, Steven) (Entered: 06/13/2016) (438 pgs; 10 docs) |
736 | Jun 13, 2016 | Request | Summary of Assets and Liabilities Schedules for Non-Individual Peabody Wyoming Services, LLC, Schedule A/B: Property Non-Individual , Schedule D: Non-Individual , Schedule E/F: Creditors Who Have Unsecured Claims Non-Individual , Schedule G: Non-Individual , Schedule H: Non-Individual Filed by Debtor Peabody Energy Corporation. (Attachments: # 1 Schedule Peabody Trout Creek Reservoir, LLC # 2 Schedule Peabody Terminal Holding Company, LLC # 3 Schedule Peabody Southwestern Coal Company, LLC # 4 Schedule Peabody Services Holdings, LLC # 5 Schedule Peabody Operations Holding, LLC # 6 Schedule Peabody Magnolia Grove Holdings, LLC # 7 Schedule Peabody Energy Investments, Inc. # 8 Schedule 9.Peabody Cardinal Gasification, LLC # 9 Schedule 10.Wild Boar Land Holdings Company, LLC) (Going, David) (Entered: 06/13/2016) (440 pgs; 10 docs) |
737 | Jun 13, 2016 | Request | Summary of Assets and Liabilities Schedules for Non-Individual Peabody Archveyor LLC, Schedule A/B: Property Non-Individual , Schedule D: Non-Individual , Schedule E/F: Creditors Who Have Unsecured Claims Non-Individual , Schedule G: Non-Individual , Schedule H: Non-Individual Filed by Debtor Peabody Energy Corporation. (Attachments: # 1 Schedule Pacific Export Resources LLC # 2 Schedule Twentymile Equipment Company LLC # 3 Schedule Southwest Coal Holdings LLC # 4 Schedule Kentucky Syngas LLC # 5 Schedule James River Coal Terminal LLC # 6 Schedule Francisco Mining LLC # 7 Schedule Four Star Holdings LLC # 8 Schedule Caballo Grande LLC # 9 Schedule Marigold Electricity LLC) (Cousins, Steven) (Entered: 06/13/2016) (436 pgs; 10 docs) |
738 | Jun 13, 2016 | Request | Summary of Assets and Liabilities Schedules for Non-Individual Peabody Wyoming Gas, LLC, Schedule A/B: Property Non-Individual , Schedule D: Non-Individual , Schedule E/F: Creditors Who Have Unsecured Claims Non-Individual , Schedule G: Non-Individual , Schedule H: Non-Individual Filed by Debtor Peabody Energy Corporation. (Attachments: # 1 Schedule Peabody Venezuela Coal Corp. # 2 Schedule Peabody School Creek Mining, LLC # 3 Schedule Peabody Midwest Services, LLC # 4 Schedule Peabody International Investments, Inc. # 5 Schedule Peabody Energy Solutions, Inc. # 6 Schedule Peabody China, LLC # 7 Schedule Peabody America, LLC # 8 Schedule Star Lake Energy Company, L.L.C. # 9 Schedule Kentucky United Coal, LLC) (Edelman, Erin) (Entered: 06/13/2016) (455 pgs; 10 docs) |
739 | Jun 13, 2016 | Request | Summary of Assets and Liabilities Schedules for Non-Individual Sage Creek Land & Reserves, LLC, Schedule A/B: Property Non-Individual , Schedule D: Non-Individual , Schedule E/F: Creditors Who Have Unsecured Claims Non-Individual , Schedule G: Non-Individual , Schedule H: Non-Individual Filed by Debtor Peabody Energy Corporation. (Attachments: # 1 Schedule Riverview Terminal Company # 2 Schedule Seneca Property, LLC # 3 Schedule Point Pleasant Dock Company, LLC # 4 Schedule Peabody Williams Fork Mining, LLC # 5 Schedule Peabody Venture Fund, LLC # 6 Schedule Peabody Powertree Investments LLC # 7 Schedule Peabody Holdings (Gibraltar) Limited # 8 Schedule Peabody Employment Services, LLC # 9 Schedule Peabody Colorado Operations, LLC) (Mansfield, Jaimie) (Entered: 06/13/2016) (465 pgs; 10 docs) |
740 | Jun 13, 2016 | Request | Summary of Assets and Liabilities Schedules for Non-Individual Central States Coal Reserves of Indiana, LLC, Schedule A/B: Property Non-Individual , Schedule D: Non-Individual , Schedule E/F: Creditors Who Have Unsecured Claims Non-Individual , Schedule G: Non-Individual , Schedule H: Non-Individual Filed by Debtor Peabody Energy Corporation. (Attachments: # 1 Schedule Conservacy Resources, LLC # 2 Schedule Dyson Creek Coal Company, LLC # 3 Schedule Gallo Finance Company, LLC # 4 Schedule Hayden Gulch Terminal, LLC # 5 Schedule Highwall Mining Service Company # 6 Schedule Hillside Recreational Lands, LLC # 7 Schedule Juniper Coal Company, LLC # 8 Schedule Thoroughbred Generating Company, L.L.C.) (Engel, Richard) (Entered: 06/13/2016) (441 pgs; 9 docs) |
741 | Jun 13, 2016 | Request | Summary of Assets and Liabilities Schedules for Non-Individual Seneca Coal Company, LLC, Schedule A/B: Property Non-Individual , Schedule D: Non-Individual , Schedule E/F: Creditors Who Have Unsecured Claims Non-Individual , Schedule G: Non-Individual , Schedule H: Non-Individual Filed by Debtor Peabody Energy Corporation. (Attachments: # 1 Schedule PEABODY WILD BOAR MINING, LLC # 2 Schedule PEABODY SAGE CREEK MINING, LLC # 3 Schedule PEABODY ROCKY MOUNTAIN MANAGEMENT SERVICES, LLC # 4 Schedule PEABODY NATURAL GAS, LLC # 5 Schedule PEABODY MIDWEST OPERATIONS, LLC # 6 Schedule PEABODY INTERNATIONAL SERVICES, INC. # 7 Schedule PEABODY INDIANA SERVICES, LLC # 8 PEABODY ILLINOIS SERVICES, LLC # 9 Schedule PEABODY ELECTRICITY, LLC) (Ehlers, Susan) (Entered: 06/13/2016) (526 pgs; 10 docs) |
742 | Jun 13, 2016 | Request | Summary of Assets and Liabilities Schedules for Non-Individual Sage Creek Holdings LLC, Schedule A/B: Property Non-Individual , Schedule D: Non-Individual , Schedule E/F: Creditors Who Have Unsecured Claims Non-Individual , Schedule G: Non-Individual , Schedule H: Non-Individual Filed by Debtor Peabody Energy Corporation. (Attachments: # 1 Schedule Peabody Rocky Mountain Services LLC # 2 Schedule Peabody New Mexico Services LLC # 3 Schedule Peabody Midwest Management Services LLC # 4 Schedule Peabody Development Company LLC # 5 Schedule Peabody Coalsales LLC # 6 Schedule Gold Fields Mining LLC # 7 Schedule Cyprus Creek Land Resources LLC # 8 Schedule Cyprus Creek Land Company # 9 Schedule Big Sky Coal Company) (Cousins, Steven) (Entered: 06/13/2016) (572 pgs; 10 docs) |
743 | Jun 13, 2016 | Request | Schedule A/B: Property Non-Individual Wild Boar Equipment Company, LLC, Schedule D: Non-Individual , Schedule E/F: Creditors Who Have Unsecured Claims Non-Individual , Schedule G: Non-Individual , Schedule H: Non-Individual , Summary of Assets and Liabilities Schedules for Non-Individual Filed by Debtor Peabody Energy Corporation. (Attachments: # 1 Schedule Twentymile Holdings, LLC # 2 Schedule Kayenta Mobile Home Park, Inc. # 3 Schedule Francisco Equipment Company, LLC # 4 Schedule Francisco Land Holdings Company, LLC # 5 Schedule Empire Land Holdings, LLC # 6 Schedule Black Hills Mining Company, LLC # 7 Schedule American Land Holdings of New Mexico, LLC # 8 Schedule American Land Holdings of Colorado, LLC # 9 Schedule NM Equipment Company, LLC) (Going, David) (Entered: 06/13/2016) (440 pgs; 10 docs) |
744 | Jun 13, 2016 | Request | Summary of Assets and Liabilities Schedules for Non-Individual Thoroughbred Mining Company, LLC, Schedule A/B: Property Non-Individual , Schedule D: Non-Individual , Schedule E/F: Creditors Who Have Unsecured Claims Non-Individual , Schedule G: Non-Individual , Schedule H: Non-Individual Filed by Debtor Peabody Energy Corporation. (Attachments: # 1 Schedule Sugar Camp Properties, LLC # 2 Schedule Dyson Creek Mining Company, LLC # 3 Schedule Coalsales II, LLC # 4 Schedule Coal Reserve Holdings Limited Liability Company No. 1 # 5 Schedule Caseyville Dock Company, LLC # 6 Schedule American Land Holdings of Kentucky, LLC # 7 Schedule American Land Development, LLC # 8 Schedule New Mexico Coal Resources, LLC # 9 Schedule Moffat County Mining, LLC) (Mansfield, Jaimie) (Entered: 06/13/2016) (470 pgs; 10 docs) |
745 | Jun 13, 2016 | Request | Summary of Assets and Liabilities Schedules for Non-Individual HMC Mining, LLC, Schedule A/B: Property Non-Individual , Schedule D: Non-Individual , Schedule E/F: Creditors Who Have Unsecured Claims Non-Individual , Schedule G: Non-Individual , Schedule H: Non-Individual Filed by Debtor Peabody Energy Corporation. (Attachments: # 1 Schedule Gold Fields Ortiz, LLC # 2 Schedule Gold Fields Chile, LLC # 3 Schedule Falcon Coal Company, LLC # 4 Schedule Colorado Yampa Coal Company, LLC # 5 Schedule Arid Operations, Inc. # 6 Schedule Mustang Energy Company, LLC # 7 Schedule Midwest Coal Acquisition, Corp. # 8 Schedule Midco Supply and Equipment Corporation # 9 Schedule Lively Grove Energy, LLC) (Edelman, Erin) (Entered: 06/13/2016) (457 pgs; 10 docs) |
746 | Jun 13, 2016 | Request | Summary of Assets and Liabilities Schedules for Non-Individual Peabody COALTRADE International (CTI), LLC, Schedule A/B: Property Non-Individual , Schedule D: Non-Individual , Schedule E/F: Creditors Who Have Unsecured Claims Non-Individual , Schedule G: Non-Individual , Schedule H: Non-Individual Filed by Debtor Peabody Energy Corporation. (Attachments: # 1 Schedule Peabody Energy Generation Holding Company # 2 Schedule Peabody ateway Services, LLC # 3 Schedule Peabody River Operations, LLC # 4 Schedule Peabody Recreational Lands, L.L.C. # 5 Schedule Peabody Terminals, LLC # 6 Schedule Peabody Wild Boar Services, LLC # 7 Schedule Peabody-Waterside Development, L.L.C. # 8 Schedule Shoshone Coal Corporation # 9 Schedule School Creek Coal Resources, LLC # 10 Schedule Peabody Bear Run Services, LLC) (Engel, Richard) (Entered: 06/13/2016) (554 pgs; 11 docs) |
747 | Jun 13, 2016 | Request | Summary of Assets and Liabilities Schedules for Non-Individual PEC Equipment Company LLC, Schedule A/B: Property Non-Individual , Schedule D: Non-Individual , Schedule E/F: Creditors Who Have Unsecured Claims Non-Individual , Schedule G: Non-Individual , Schedule H: Non-Individual Filed by Debtor Peabody Energy Corporation. (Attachments: # 1 Schedule Peabody Gateway North Mining LLC # 2 Schedule Peabody Coulterville Mining LLC # 3 Schedule Peabody Coaltrade LLC # 4 Schedule Twentymile Coal LLC # 5 Schedule El Segundo Coal Company LLC # 6 Schedule Century Mineral Resources Inc # 7 Schedule Central States Coal Reserves of Illinois LLC # 8 Schedule American Land Holdings of Indiana LLC # 9 Schedule American Land Holdings of Illinois LLC) (Cousins, Steven) (Entered: 06/13/2016) (612 pgs; 10 docs) |
748 | Jun 13, 2016 | Request | Summary of Assets and Liabilities Schedules for Non-Individual Peabody Western Coal Company, Schedule A/B: Property Non-Individual , Schedule D: Non-Individual , Schedule E/F: Creditors Who Have Unsecured Claims Non-Individual , Schedule G: Non-Individual , Schedule H: Non-Individual Filed by Debtor Peabody Energy Corporation. (Attachments: # 1 Schedule Peabody Twentymile Mining, LLC # 2 Schedule Peabody Natural Resources Company # 3 Schedule Peabody Holding Company, LLC # 4 Schedule Peabody Caballo Mining, LLC # 5 Schedule Peabody Bear Run Mining, LLC # 6 Schedule Peabody Arclar Mining, LLC # 7 Schedule Midwest Coal Reserves of Indiana, LLC # 8 Schedule Peabody Powder River Mining, LLC) (Going, David) (Entered: 06/13/2016) (602 pgs; 9 docs) |
749 | Jun 13, 2016 | Request | Summary of Assets and Liabilities Schedules for Non-Individual Peabody Powder River Services, LLC, Schedule A/B: Property Non-Individual , Schedule D: Non-Individual , Schedule E/F: Creditors Who Have Unsecured Claims Non-Individual , Schedule G: Non-Individual , Schedule H: Non-Individual Filed by Debtor Peabody Energy Corporation. (Attachments: # 1 Schedule Peabody Midwest Mining, LLC # 2 Schedule Peabody Investments Corp. # 3 Schedule Peabody Energy Corporation) (Mansfield, Jaimie) (Entered: 06/13/2016) (444 pgs; 4 docs) |
750 | Jun 13, 2016 | Request | Summary of Assets and Liabilities Schedules for Non-Individual West Roundup Resources, LLC, Schedule A/B: Property Non-Individual , Schedule D: Non-Individual , Schedule E/F: Creditors Who Have Unsecured Claims Non-Individual , Schedule G: Non-Individual , Schedule H: Non-Individual Filed by Debtor Peabody Energy Corporation. (Attachments: # 1 Schedule UNITED MINERALS COMPANY LLC # 2 Schedule INDEPENDENCE MATERIAL HANDLING, LLC # 3 Schedule ILLINOIS LAND HOLDINGS, LLC # 4 Schedule COTTONWOOD LAND COMPANY # 5 Schedule BTU WESTERN RESOURCES, INC. # 6 Schedule BIG RIDGE, INC. # 7 Schedule AMERICAN LAND HOLDINGS OF WEST VIRGINIA, LLC # 8 Schedule MIDWEST COAL RESERVES OF KENTUCKY, LLC # 9 Schedule MIDWEST COAL RESERVES OF ILLINOIS, LLC) (Ehlers, Susan) (Entered: 06/13/2016) (513 pgs; 10 docs) |
751 | Jun 14, 2016 | View | Joint Response Filed by Creditors Arizona Public Service Company, PacifiCorp (RE: related document(s)617 Motion to / Motion of Debtor Peabody COALSALES LLC to Consolidate Two Related Proceedings Filed by Debtor Peabody COALSALES, LLC Hearing scheduled 6/15/2016 at 10:00 AM at Bankruptcy Courtroom 5 North.). (Turner, Marshall) (Entered: 06/14/2016) (13 pgs) |
752 | Jun 14, 2016 | Request | Correspondence Filed by Interested Party Cintas Corporation . (cro, d) (Entered: 06/14/2016) (2 pgs) |
753 | Jun 14, 2016 | Request | Certificate of Service of Joint Response filed by Creditors Arizona Public Service Company and PacifiCorp on (Doc 617) Motion of Debtor Peabody Coalsales LLC to Consolidate Two Related Proceedings Filed by Creditor PacifiCorp (RE: related document(s)751 Response). (Turner, Marshall) (Entered: 06/14/2016) (2 pgs) |
754 | Jun 14, 2016 | Request | Certificate of Service of Discovery Requests on Debtors Filed by Creditor PacifiCorp. (Turner, Marshall) (Entered: 06/14/2016) (2 pgs) |
755 | Jun 14, 2016 | Request | Motion to Appear Pro Hac Vice for William Pugh Filed by Debtor Peabody Energy Corporation (Cousins, Steven) (Entered: 06/14/2016) (2 pgs) |
756 | Jun 14, 2016 | View | Certificate of Service of Sydney Vinson re Documents Served on June 10, 2016 Filed by Other Professional Kurtzman Carson Consultants, LLC (RE: related document(s)689 Declaration, 690 Declaration, 691 Declaration, 692 Declaration, 693 Declaration, 694 Stipulation). (Gershbein, Evan) (Entered: 06/14/2016) (12 pgs) |
757 | Jun 15, 2016 | Request | Certificate of Service of Heather Montgomery re Documents Served on June 13, 2016 Filed by Other Professional Kurtzman Carson Consultants, LLC (RE: related document(s)698 Declaration, 699 Declaration, 700 Order (Generic), 702 Reply, 704 Reply, 705 Notice (Generic)). (Gershbein, Evan) (Entered: 06/15/2016) (19 pgs) |
758 | Jun 15, 2016 | Request | Notice of Appearance and Request for Notice Filed by Creditor Columbia REIT Market Square East & West LLC, a Delaware limited liability company. (DeNatale, Andrew) (Entered: 06/15/2016) (4 pgs) |
759 | Jun 15, 2016 | Request | Transfer of Claim(s). Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferor: Russell Industries Inc. To Sierra Liquidity Fund, LLC Filed by Creditor Sierra Liquidity Fund LLC (Riley, James) (Entered: 06/15/2016) (4 pgs; 2 docs) |
760 | Jun 15, 2016 | Request | Receipt of filing fee for Transfer of Claim(16-42529) [claims,trclm] ( 25.00). Receipt number 12741049, amount $ 25.00. (re: Doc#759) (U.S. Treasury) (Entered: 06/15/2016) |
761 | Jun 15, 2016 | Request | Order Granting Motion To Appear Pro Hac Vice for William Pugh (Related Doc # 755) (cro, d) (Entered: 06/15/2016) (2 pgs) |
762 | Jun 15, 2016 | Request | PDF with attached Audio File. Court Date & Time [ 6/15/2016 9:57:46 AM ]. File Size [ 29710 KB ]. Run Time [ 02:03:48 ]. (admin). (Entered: 06/15/2016) (1 pg) |
763 | Jun 15, 2016 | Request | Motion to Appear Pro Hac Vice for Daniel M Eliades Filed by Interested Party Donlen Trust (cro, d) (Entered: 06/15/2016) (2 pgs) |
764 | Jun 15, 2016 | Request | Order Granting Motion To Appear Pro Hac Vice for Daniel M Eliades (Related Doc # 763) (cro, d) (Entered: 06/15/2016) (2 pgs) |
765 | Jun 15, 2016 | Request | Notice of Appearance and Request for Notice and Pleadings by John P. Dillman Filed by Creditors Galveston County, Harris County. (Dillman, John) (Entered: 06/15/2016) (1 pg) |
Jun 15, 2016 | Receipt Number 57815, Fee Amount $100.00 (RE: related document(s)763 Motion to Appear pro hac vice filed by Creditor Donlen Trust, Interested Party Donlen Trust) (ahl, s) (Entered: 06/15/2016) | ||
Jun 15, 2016 | Receipt Number 5446309, Fee Amount $100.00 (RE: related document(s)755 Motion to Appear pro hac vice filed by Debtor Peabody Energy Corporation) (ahl, s) (Entered: 06/15/2016) | ||
766 | Jun 16, 2016 | Request | Order Granting Motion to Extend Time (Related Doc # 615) (pas, s) (Entered: 06/16/2016) (3 pgs) |
767 | Jun 16, 2016 | Request | Amended Stipulated Order to Adjourn Hearing (RE: related document(s)488 Motion for Relief From Stay filed by Creditor Western Organization of Resource Councils, Interested Party Environmental Law and Policy Center, Interested Party Powder River Basin Resource Counsil). Hearing to be held on 7/20/2016 at 10:00 AM Bankruptcy Courtroom 5 North for 488, (pas, s) (Entered: 06/16/2016) (4 pgs) |
768 | Jun 16, 2016 | Request | Order Granting Application to Employ (Related Doc # 623) (pas, s) (Entered: 06/16/2016) (7 pgs) |
769 | Jun 16, 2016 | Request | Request for Transcript all Matters Heard on June 15, 2016.. Filed by Debtor Peabody Energy Corporation (RE: related document(s)488). (Cousins, Steven). (Entered: 06/16/2016) (2 pgs) |
770 | Jun 16, 2016 | Request | Vendor Acknowledgement of Receipt for Transcript Order. (RE: related document(s) 769 Request for Transcript all Matters Heard on June 15, 2016.. Filed by Debtor Peabody Energy Corporation.). Transcript to be filed with the Court by: 07/18/2016. (Gottlieb, Jason) (Entered: 06/16/2016) |
771 | Jun 16, 2016 | View | Order Granting Motion To Set Last Day To File Proofs of Claim (Related Doc # 585) Proofs of Claims due by 8/19/2016. (pas, s) (Entered: 06/16/2016) (44 pgs) |