United States Bankruptcy Court – Northern District of Alabama
Case #: 20-02783
You are viewing the entire docket posted prior to 6/12/2021, a total of 467 entries. To view docket entries posted after 6/11/2021, you may access the Court's website. A PACER password and login are required to access documents on the Court's website.
Processing court docket...
Date | Docket No.No. | Docket Text |
---|---|---|
6/11/2021 | 472 | Notice is hereby given that attached is the claims register received from the Claims Agent heretofore approved in this case and all claims have now been entered in Case Number 20-02791-TOM-11, Xinergy of Alabama, Inc., Reorganized Debtor. (RE: related document(s)51 Order Authorizing the Employment, Retention and Appointment of Donlin, Recano & Company, Inc., as Claims and Noticing Agent and Administrative Advisor). (klt) (Entered: 06/11/2021) Email |
5/13/2021 | 471 | Notice of Deficient Filing or Incorrect Event: PROBLEM: The filer, R. Scott Williams, Attorney for Official Committee of Unsecured Creditors, has docketed the pleading in a closed case when filing the Final Application for Compensation. SOLUTION: The filer, R. Scott Williams, Attorney for Official Committee of Unsecured Creditors, should docket the pleading in Case No. 20-02791-TOM-11. If the filer does not complete the SOLUTION within two business days of this Notice, the Court may deny the requested relief, or the Clerk's Office may take no further action. (RE: related document(s)470 Application for Compensation filed by Creditor Committee Official Committee of Unsecured Creditors). (klt) (Entered: 05/13/2021) Email |
5/12/2021 | 470 | Application for Compensation for R. Scott Williams, Creditor Comm. Aty, Period: 9/29/2020 to 5/12/2021, Fee: $175046., Expenses: $12.70. Filed by Attorney R. Scott Williams (Williams, R.) (Entered: 05/12/2021) Email |
5/10/2021 | 469 | Notice of Deficient Filing or Incorrect Event: PROBLEM: The filer, J. Patrick Strubel, Attorney for Intertractor America Corporation, has docketed the pleading in a closed case when filing the Notice of Appearance and Requet for Service. SOLUTION: The filer, J. Patrick Strubel, Attorney for Intertractor America Corporation, should docket the pleading in Case No. 20-02791-TOM-11. If the filer does not complete the SOLUTION within five business days of this Notice, the Court may deny the requested relief, or the Clerk's Office may take no further action. (RE: related document(s)468 Notice of Appearance filed by Creditor Intertractor America Corp.). (klt) (Entered: 05/10/2021) Email |
5/10/2021 | 468 | Notice of Appearance and Request for Notice by J. Patrick Strubel Filed by Creditor Intertractor America Corp.. (Strubel, J.) (Entered: 05/10/2021) Email |
4/5/2021 | 467 | Order Approving Application For Compensation (Related Doc#450) for Helmsing Leach Herlong Newman & Rouse PC, Other Professional, Fees awarded: $69,067.00, Expenses awarded: $268.06; Awarded on 4/5/2021 Signed on 4/5/2021. (klt) (Entered: 04/05/2021) Email |
3/17/2021 | 466 | BNC Certificate of Notice (RE: related document(s)464 Order (Generic)). Notice Date 03/17/2021. (Admin.) (Entered: 03/18/2021) Email |
3/15/2021 | 465 | Affidavit of Service of the Notice of Filing of Amended Exhibit to Debtors Plan Supplement in Connection with the Debtors Second Amended Plan of Reorganization Under Chapter 11 of the Bankruptcy Code (Docket No. 454) Filed by Other Professional DONLIN RECANO (RE: related document(s)454 Exhibit). (Tomforde, Roland) (Entered: 03/15/2021) Email |
3/15/2021 | 464 | Order (I) Directing the Closure of Certain of the Debtors' Chapter 11 Cases and (II) Granting Related Relief Signed on 3/15/2021 (RE: related document(s)458 Order Confirming Chapter 11 Plan) The docket in Case No. 20-02791-TOM-11 should be utilized for all motions, contested matters, adversary proceedings, and other matters with respect to the closed Chapter 11 Cases. If you wish to be included in the Post-Effective Date Notice List, you must file a Notice of Appearance in Case No. 20-02791. (klt) (Entered: 03/15/2021) Email |
3/15/2021 | 463 | Notice to Creditors of (A) Entry of the Confirmation Order; (B) Effective Date of the Plan; (C) Substantial Consummation of the Plan; and (D) Bar Dates for Certain Administrative, Professional and Rejection Claims (RE: related document(s) 458 Findings of Fact, Conclusions of Law and Order Confirming the Debtors' Second Amended Joint Plan of Reorganization Signed on 3/10/2021 (RE: related document(s)446 Second Amended Chapter 11 Plan filed by Debtor FM Coal, LLC, et al.) (klt)). (Vogtle, Jesse) (Entered: 03/15/2021) Email |
3/12/2021 | 462 | BNC Certificate of Notice (RE: related document(s)458 Order Confirming Chapter 11 Plan). Notice Date 03/12/2021. (Admin.) (Entered: 03/13/2021) Email |
3/12/2021 | 461 | Affidavit of Service of Notice of Filing of Certain Amended Exhibits to Debtors Plan Supplement in Connection with the Debtors Second Amended Plan of Reorganization Under Chapter 11 of the Bankruptcy Code. Filed by Other Professional DONLIN RECANO (RE: related document(s)455 Exhibit). (Tomforde, Roland) (Entered: 03/12/2021) Email |
3/12/2021 | 460 | Certificate of Service for a. Notice of Filing of Second Amended Joint Plan of Reorganization under Chapter 11 of the Bankruptcy Code (Docket No. 446); b. Notice of Filing of Certain Amended and New Exhibits to Debtors Plan Supplement in Connection with the Debtors Second Amended Plan of Reorganization Under Chapter 11 of the Bankruptcy Code (Docket No. 447); and c. Debtors Memorandum of Law Supporting Confirmation of the Second Amended Joint Plan of Reorganization Under Chapter 11 of the Bankruptcy Code (Docket No. 449). Filed by Other Professional DONLIN RECANO (RE: related document(s)446 Amended Chapter 11 Plan, 447 Supplement, 449 Brief). (Tomforde, Roland) (Entered: 03/12/2021) Email |
3/11/2021 | 459 | BNC Certificate of Notice (RE: related document(s)452 Notice of Telephonic Hearing). Notice Date 03/11/2021. (Admin.) (Entered: 03/12/2021) Email |
3/10/2021 | 458 | Findings of Fact, Conclusions of Law and Order Confirming the Debtors' Second Amended Joint Plan of Reorganization Signed on 3/10/2021 (RE: related document(s)446 Second Amended Chapter 11 Plan filed by Debtor FM Coal, LLC, et al.) (klt) (Entered: 03/10/2021) Email |
3/10/2021 | 457 | PDF with attached Audio File. Court Date & Time [ 3/10/2021 10:01:03 AM ]. File Size [ 8479 KB ]. Run Time [ 00:23:33 ]. (RE: Doc #446; Hearing on Confirmation of Second Amended Chapter 11 Plan). (adiuser). (Entered: 03/10/2021) Email |
3/10/2021 | 456 | Notice of Withdrawal of a Document(RE: related document(s) 391 Objection to Confirmation of Plan Based on Attempt to Assume Choctaw Lease Filed by Creditor Raccoon MTN MLT, LLC (RE: related document(s)276 Amended Chapter 11 Plan Filed by Debtor FM Coal, LLC, et al. (RE: related document(s)226 Chapter 11 Plan of Reorganization Filed by Debtor FM Coal, LLC, et al. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FM Coal, LLC Incomplete Filings due by 09/15/2020. Chapter 11 Plan due by 12/30/2020. Disclosure Statement due by 12/30/2020.).).). (Attachments: # 1 Affidavit Declaration of Otis R. Robison # 2 Exhibit A)). (Pereyda, Christian) (Entered: 03/10/2021) Email |
3/10/2021 | 455 | Exhibit to Debtors' Plan Supplement in Connection with the Debtors' Second Amended Plan of Reorganization Under Chapter 11 of the Bankruptcy Code Filed by Debtor FM Coal, LLC, et al. (RE: related document(s)447 Supplement). (Vogtle, Jesse) (Entered: 03/10/2021) Email |
3/9/2021 | 454 | Exhibit to Debtors' Plan Supplement in Connection with the Debtors' Second Amended Plan of Reorganization Under Chapter 11 of the Bankruptcy Code Filed by Debtor FM Coal, LLC, et al. (RE: related document(s)447 Supplement). (Vogtle, Jesse) (Entered: 03/09/2021) Email |
3/9/2021 | 453 | Affidavit of Service Filed by Other Professional DONLIN RECANO (RE: related document(s)423 Expedited Motion for Entry of an Order (I) Authorizing the Debtors to Obtain Postpetition Secured Financing, (II) Granting Liens and Superpriority Administrative Expenses Status, (III) Granting Adequate Protection, and (IV) Modifying the Automatic St, 424 Declaration, 425 Expedited Motion to Expedite Hearing (related documents 423 Motion, 424 Declaration) , 427 Order and Notice of Hearing). (Tomforde, Roland) (Entered: 03/09/2021) Email |
3/9/2021 | 452 | Notice of Telephonic Hearing on (RE: related document(s)450 Application for Compensation filed by Jeffery J. Hartley, Attorney for Debtors Board of Directors). Hearing scheduled 4/5/2021 at 10:00 AM at Courtroom 3 (TOM) Birmingham. (klt) (Entered: 03/09/2021) Email |
3/8/2021 | 451 | Notice of Withdrawal of a Document(RE: related document(s) 410 Motion for Entry of an Order, Pursuant to 28 U.S.C. §1452 and Bankruptcy Rule 9027, Extending the Removal Deadline Filed by Debtor FM Coal, LLC, et al.). (Vogtle, Jesse) (Entered: 03/08/2021) Email |
3/8/2021 | 450 | First Application for Compensation - First Interim Fee Application for Compensation and for Reimbursement of Out-of-Pocket Expenses by Helmsing Leach, P.C. as Counsel for FM Coal, LLC's Board of Directors for Jeffery J Hartley, Special Counsel, Period: 9/1/2020 to 3/5/2021, Fee: $69067.00, Expenses: $268.06. Filed by Attorney Jeffery J Hartley (Attachments: # 1 Exhibit "A") (Hartley, Jeffery) (Entered: 03/08/2021) Email |
3/8/2021 | 449 | Brief Memorandum of Law Supporting Confirmation of the Second Amended Joint Plan of Reorganization Under Chapter 11 of the Bankruptcy Code Filed by Debtor FM Coal, LLC, et al. (RE: related document(s)446 Amended Chapter 11 Plan). (Vogtle, Jesse) (Entered: 03/08/2021) Email |
3/8/2021 | 448 | Hearing Scheduled (RE: related document(s)446 Second Amended Chapter 11 Plan filed by Debtor FM Coal, LLC, et al.). Hearing scheduled 3/10/2021 at 10:00 AM at Courtroom 3 (TOM) Birmingham. (klt) (Entered: 03/08/2021) Email |
3/8/2021 | 447 | Notice of Filing of Certain Amended and New Exhibits to Debtors' Plan Supplement in Connection with the Debtors' Second Amended Plan of Reorganization Filed by Debtor FM Coal, LLC, et al. (RE: related document(s)446 Amended Chapter 11 Plan). (Vogtle, Jesse) Modified on 3/8/2021 to match title on pleading (klt). (Entered: 03/08/2021) Email |
3/8/2021 | 446 | Second Amended Chapter 11 Plan Filed by Debtor FM Coal, LLC, et al. (RE: related document(s)226 Chapter 11 Plan of Reorganization Filed by Debtor FM Coal, LLC, et al. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FM Coal, LLC Incomplete Filings due by 09/15/2020. Chapter 11 Plan due by 12/30/2020. Disclosure Statement due by 12/30/2020.)., 276 Amended Chapter 11 Plan Filed by Debtor FM Coal, LLC, et al. (RE: related document(s)226 Chapter 11 Plan of Reorganization Filed by Debtor FM Coal, LLC, et al. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FM Coal, LLC Incomplete Filings due by 09/15/2020. Chapter 11 Plan due by 12/30/2020. Disclosure Statement due by 12/30/2020.).).). (Vogtle, Jesse) (Entered: 03/08/2021) Email |
3/8/2021 | 445 | Notice of Withdrawal of a Document(RE: related document(s) 389 Objection to (related document(s): 331 Supplement filed by Debtor FM Coal, LLC, et al., 381 Supplement filed by Debtor FM Coal, LLC, et al.)Limited Objection to Debtor's Assumption of Unexpired Lease Filed by Creditor ALABAMA POWER COMPANY). (Retherford, Jeremy) (Entered: 03/08/2021) Email |
3/5/2021 | 444 | BNC Certificate of Notice (RE: related document(s)438 Order Rescheduling Hearing). Notice Date 03/05/2021. (Admin.) (Entered: 03/06/2021) Email |
3/5/2021 | 443 | BNC Certificate of Notice (RE: related document(s)437 Order on Motion). Notice Date 03/05/2021. (Admin.) (Entered: 03/06/2021) Email |
3/4/2021 | 442 | Affidavit of Service of a. Monthly Fee Statement of Waller Lansden Dortch & Davis, LLP for Compensation for Services and Reimbursement of Expenses as Counsel to Debtors for the Period January 8, 2021, Through February 15, 2021 (Docket No. 413); and b. Monthly Fee Statement of Aurora Management Partners for Compensation for Services and Reimbursement of Expenses as Financial Advisors to Debtors for the Period January 16, 2021 Through February 15, 2021 (Docket No. 414) Filed by Other Professional DONLIN RECANO (RE: related document(s)413 Report to Court, 414 Report to Court). (Tomforde, Roland) (Entered: 03/04/2021) Email |
3/4/2021 | 441 | Affidavit of Service of Third Monthly Fee Statement of Donlin, Recano & Company, Inc. for Compensation for Services and Reimbursement of Expenses as Administrative Advisor to Debtors for the Period January 1, 2021 Through and Including January 31, 2021 (Docket No. 408); b. Amended Notice of Further Extension of Confirmation Deadlines and Confirmation Hearing (Docket No. 409); and c. Motion of Debtors for Entry of an Order, Pursuant to 28 U.S.C. § 1452 and Bankruptcy Rule 9027, Extending the Removal Deadline (Docket No. 410) Filed by Other Professional DONLIN RECANO (RE: related document(s)408 Report to Court, 409 Notice to Creditors, 410 Motion for Entry of an Order, Pursuant to 28 U.S.C. §1452 and Bankruptcy Rule 9027, Extending the Removal Deadline). (Tomforde, Roland) (Entered: 03/04/2021) Email |
3/3/2021 | 440 | Affidavit of Service of Certificate of No Objection with Respect to the Monthly Fee Statement of Waller Lansden Dortch & Davis, LLP for the Period December 16, 2020 Through January 15, 2021 (Docket No. 386); and Objection of the Debtors to the Request of Warrior Met Coal Land, LLC for Allowance of Administrative Expense Claim Pursuant to U.S.C. §§ 503(a) and (b)(1) (Docket No. 387) Filed by Other Professional DONLIN RECANO (RE: related document(s)386 Certificate, 387 Objection). (Tomforde, Roland) (Entered: 03/03/2021) Email |
3/3/2021 | 439 | Notice of Withdrawal of a Document(RE: related document(s) 395 Objection to Confirmation of Plan Filed by Creditor Warrior Met Coal Land, LLC (RE: related document(s)276 Amended Chapter 11 Plan Filed by Debtor FM Coal, LLC, et al. (RE: related document(s)226 Chapter 11 Plan of Reorganization Filed by Debtor FM Coal, LLC, et al. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FM Coal, LLC Incomplete Filings due by 09/15/2020. Chapter 11 Plan due by 12/30/2020. Disclosure Statement due by 12/30/2020.).).).). (Pereyda, Christian) (Entered: 03/03/2021) Email |
3/3/2021 | 438 | Order Rescheduling Hearing Signed on 3/3/2021 (RE: related document(s)355 Objection to Claim filed by Debtor FM Coal, LLC, et al., 356 Objection to Claim filed by Debtor FM Coal, LLC, et al.). Hearing scheduled 3/10/2021 at 10:00 AM at Courtroom 3 (TOM) Birmingham. (klt) (Entered: 03/03/2021) Email |
3/3/2021 | 437 | Order (I) Authorizing the Debtors to Obtain Postpetition Secured Financing, (II) Granting Liens and Superpriority Administrative Expenses Status, (III) Granting Adequate Protection, and (IV) Modifying the Automatic Stay (Related Doc #423) Signed on 3/3/2021. (klt) (Entered: 03/03/2021) Email |
3/3/2021 | 436 | PDF with attached Audio File. Court Date & Time [ 3/3/2021 9:59:47 AM ]. File Size [ 7886 KB ]. Run Time [ 00:21:54 ]. (RE: Doc #356; Debtors' Objection to Claim Number 16 of Boogers Towing LLC in the amount of $7,874.50). (adiuser). (Entered: 03/03/2021) Email |
3/2/2021 | 435 | Affidavit of Service of Certificate of No Objection with Respect to the Monthly Fee Statement of Donlin, Recano & Company, Inc. for the Period December 1, 2020 Through December 31, 2020. Filed by Other Professional DONLIN RECANO (RE: related document(s)400 Certificate). (Tomforde, Roland) (Entered: 03/02/2021) Email |
3/2/2021 | 434 | Affidavit of Service of Notice of Further Extension of Confirmation Deadlines and Confirmation Hearing. Filed by Other Professional DONLIN RECANO (RE: related document(s)399 Notice to Creditors). (Tomforde, Roland) (Entered: 03/02/2021) Email |
3/2/2021 | 433 | Affidavitof Service of Notice of Extension of Voting Deadline for Keybank National Associations Class 4 General Unsecured Claim; and Certificate of No Objection with Respect to the Monthly Fee Statement of Aurora Management Partners for the Period December 16, 2020 Through January 15, 2021 Filed by Other Professional DONLIN RECANO (RE: related document(s)393 Notice to Creditors, 396 Certificate). (Tomforde, Roland) (Entered: 03/02/2021) Email |
3/2/2021 | 432 | Chapter 11 Monthly Operating Report for Filing Period January 2021 Filed by Debtor FM Coal, LLC, et al.. (Vogtle, Jesse) (Entered: 03/02/2021) Email |
3/1/2021 | 431 | Affidavit of Service Filed by Other Professional DONLIN RECANO (RE: related document(s)377 Motion to Approve Compromise under Rule 9019 Between Cane Creek, LLC, Freddy Hunt and KeyBank National Association, 378 Motion to Shorten Time for an Order to Reduce the Twenty-One Day Notice on the Motion for an Order Approving Compromise and Settlement Between Cane Creek, LLC, Freddy Hunt and KeyBank National Association Pursuant to Fed. R. Bankr. P. 9019 377, 379 Order and Notice of Hearing). (Tomforde, Roland) (Entered: 03/01/2021) Email |
2/28/2021 | 430 | BNC Certificate of Notice (RE: related document(s)427 Order and Notice of Hearing). Notice Date 02/28/2021. (Admin.) (Entered: 02/28/2021) Email |
2/28/2021 | 429 | BNC Certificate of Notice (RE: related document(s)426 Order (Generic)). Notice Date 02/28/2021. (Admin.) (Entered: 02/28/2021) Email |
2/26/2021 | 428 | BNC Certificate of Notice (RE: related document(s)419 Order and Notice of Hearing). Notice Date 02/26/2021. (Admin.) (Entered: 02/27/2021) Email |
2/26/2021 | 427 | Order and Notice of Hearing Signed on 2/26/2021 (RE: related document(s)423 Debtors Emergency Motion for Entry of an Order (I) Authorizing the Debtors to Obtain Postpetition Secured Financing, (II) Granting Liens and Superpriority Administrative Expense Status, (III) Granting Adequate Protection, and (IV) Modifying the Automatic Stay filed by Debtor FM Coal, LLC, et al., 425 Granting Motion to Expedite Hearing filed by Debtor FM Coal, LLC, et al.). Hearing scheduled 3/3/2021 at 10:00 AM at Courtroom 3 (TOM) Birmingham. (rwh) (Entered: 02/26/2021) Email |
2/26/2021 | 426 | Stipulation and Agreed Order Signed on 2/26/2021 (RE: related document(s)406 Amended Application for Allowance and Payment of Administrative Expense Claim Under 11 U.S.C. Section 503(b)(9) filed by Stewart Lubricants & Service Co., Inc. (rwh) (Entered: 02/26/2021) Email |
2/26/2021 | 425 | Expedited Motion to Expedite Hearing (related documents 423 Motion, 424 Declaration) Filed by Debtor FM Coal, LLC, et al. (Vogtle, Jesse) (Entered: 02/26/2021) Email |
2/26/2021 | 424 | Declaration re: of Timothy Turek in Support Filed by Debtor FM Coal, LLC, et al. (RE: related document(s)423 Expedited Motion for Entry of an Order (I) Authorizing the Debtors to Obtain Postpetition Secured Financing, (II) Granting Liens and Superpriority Administrative Expenses Status, (III) Granting Adequate Protection, and (IV) Modifying the Automatic St). (Vogtle, Jesse) (Entered: 02/26/2021) Email |
2/26/2021 | 423 | Expedited Motion for Entry of an Order (I) Authorizing the Debtors to Obtain Postpetition Secured Financing, (II) Granting Liens and Superpriority Administrative Expenses Status, (III) Granting Adequate Protection, and (IV) Modifying the Automatic Stay Filed by Debtor FM Coal, LLC, et al. (Vogtle, Jesse) (Entered: 02/26/2021) Email |
2/25/2021 | 422 | BNC Certificate of Notice (RE: related document(s)416 Notice of Telephonic Hearing). Notice Date 02/25/2021. (Admin.) (Entered: 02/26/2021) Email |
2/25/2021 | 421 | BNC Certificate of Notice (RE: related document(s)417 Order on Motion). Notice Date 02/25/2021. (Admin.) (Entered: 02/26/2021) Email |
2/24/2021 | 420 | BNC Certificate of Notice (RE: related document(s)407 Notice of Telephonic Hearing). Notice Date 02/24/2021. (Admin.) (Entered: 02/25/2021) Email |
2/24/2021 | 419 | Order and Notice of Hearing Signed on 2/24/2021 (RE: related document(s)226 Confirmation of Chapter 11 Plan, 342 Application for Administrative Expenses filed by Warrior Met Coal Land, LLC, 385 Objection filed by Drummond Company, Inc., 387 Objection filed by Debtor, 389 Objection filed by Alabama Power Company, 391 Objection to Confirmation of the Plan filed by Raccoon MTN MLT, LLC, 395 Objection to Confirmation of the Plan filed by Warrior Met Coal Land, LLC, 418 Amendment to Application for Administrative Expenses filed by Warrior Met Coal Land, LLC). Hearing scheduled 3/10/2021 at 10:00 AM at Courtroom 3 (TOM) Birmingham. (klt) (Entered: 02/24/2021) Email |
2/23/2021 | 418 | Amended Application for Administrative Expenses Amending Request of Warrior Met Coal Land, LLC for Allowance of Administrative Expense Claim Pursuant to 11 U.S.C. §§ 503(a) and (b)(1) [Doc. 342] Filed by Creditor Warrior Met Coal Land, LLC (Attachments: # 1 Exhibit A) (Pereyda, Christian) (Entered: 02/23/2021) Email |
2/23/2021 | 417 | Order Granting Debtors' Motion for an Order Extending Their Exclusive Period to Solicit Acceptances to Their Plan Pursuant to 11 U.S.C. §1121(d) (Related Doc #367) Signed on 2/23/2021. (klt) (Entered: 02/23/2021) Email |
2/23/2021 | 416 | Notice of Telephonic Hearing on (RE: related document(s)410 Motion for Entry of an Order, Pursuant to 28 U.S.C. §1452 and Bankruptcy Rule 9027, Extending the Removal Deadline filed by Debtor FM Coal, LLC, et al.). Hearing scheduled 3/10/2021 at 10:00 AM at Courtroom 3 (TOM) Birmingham. (klt) (Entered: 02/23/2021) Email |
2/22/2021 | 415 | Order Shortening Notice Time - For good cause and convenience of the parties and their counsel, the notice time for this Motion is SHORTENED. The Clerk's office shall set this Motion for 3/10/2021 at 10:00 a.m. with other matters in this case. /s/ TAMARA O. MITCHELL (RE:410 Motion) (Entered: 02/22/2021) Email |
2/22/2021 | 414 | Report to Court Monthly Fee Statement of Aurora Management Partners for Compensation for Services and Reimbursement of Expenses as Financial Advisors to Debtors for the Period January 16, 2021 Through February 15, 2021 Filed by Debtor FM Coal, LLC, et al.. (Vogtle, Jesse) (Entered: 02/22/2021) Email |
2/22/2021 | 413 | Report to Court Monthly Fee Statement of Waller Lansden Dortch & Davis, LLP for Compensation for Services and Reimbursement of Expenses as Counsel to Debtors for the Period January 8, 2021 Through February 15, 2021 Filed by Debtor FM Coal, LLC, et al.. (Vogtle, Jesse) (Entered: 02/22/2021) Email |
2/22/2021 | 412 | PDF with attached Audio File. Court Date & Time [ 2/22/2021 10:09:12 AM ]. File Size [ 4325 KB ]. Run Time [ 00:12:01 ]. (RE: Doc #377; Motion for an Order Approving Compromise and Settlement Between Cane Creek, LLC, Freddy Hunt and KeyBank National Association in Adversary Proceeding 20-00045). (adiuser). (Entered: 02/22/2021) Email |
2/22/2021 | 411 | Order Approving 377 Compromise and Settlement and Authorizing Interpleader Disbursement (28 U.S.C. Section 1335) In the amount of $438,149.61 Signed on 2/22/2021. (klt) (Entered: 02/22/2021) Email |
2/22/2021 | 410 | Motion for Entry of an Order, Pursuant to 28 U.S.C. §1452 and Bankruptcy Rule 9027, Extending the Removal Deadline Filed by Debtor FM Coal, LLC, et al. (Vogtle, Jesse) (Entered: 02/22/2021) Email |
2/22/2021 | 409 | Amended Notice to Creditors of Further Extension of Confirmation Deadlines and Confirmation Hearing 313, 325, 338, 384, 393 (RE: related document(s) 282 Order Approving Disclosure Statement and Setting Hearing on Confirmation of Plan Signed on 12/1/2020 (RE: related document(s)276 Amended Chapter 11 Plan filed by Debtor FM Coal, LLC, et al., 277 Amended Disclosure Statement filed by Debtor FM Coal, LLC, et al.) Solicitation Package deadline 12/7/2020; Last day to Object to Confirmation 1/5/2021; Confirmation hearing to be held on 1/25/2021 at 10:00 AM at Courtroom 3 (TOM) Birmingham. (klt)). (Vogtle, Jesse) (Entered: 02/22/2021) Email |
2/22/2021 | 408 | Report to Court Third Monthly Fee Statement of Donlin, Recano & Company, Inc. for Compensation for Services and Reimbursement of Expenses as Administrative Advisor to Debtors for the Period January 1, 2021 Through and Including January 31, 2021 Filed by Debtor FM Coal, LLC, et al.. (Vogtle, Jesse) (Entered: 02/22/2021) Email |
2/22/2021 | 407 | Notice of Telephonic Hearing on (RE: related document(s)406 Amended Application for Allowance and Payment of Administrative Expense Claim filed by Creditor Stewart Lubricants & Service Co., Inc.). Hearing scheduled 3/10/2021 at 10:00 AM at Courtroom 3 (TOM) Birmingham. (klt) (Entered: 02/22/2021) Email |
2/22/2021 | 406 | Amended Application for Allowance and Payment of Administrative Expense Claim Under 11 U.S.C. Section 503(b)(9) (Amended only to Add Date) Filed by Creditor Stewart Lubricants & Service Co., Inc. (Sparks, Daniel) Modified on 2/22/2021 to match title on pleading (klt). (Entered: 02/22/2021) Email |
2/19/2021 | 405 | First Application for Administrative Expenses [11 U.S.C. 503(b)9)] Filed by Creditor Stewart Lubricants & Service Co., Inc. (Attachments: # 1 Affidavit Declaration of June Cochran # 2 Exhibit Invoices Exhibit) (Sparks, Daniel) (Entered: 02/19/2021) Email |
2/18/2021 | 404 | PDF with attached Audio File. Court Date & Time [ 2/18/2021 1:11:45 PM ]. File Size [ 8502 KB ]. Run Time [ 00:23:37 ]. (RE: Doc #342; Conference call on Application for Administrative Expenses filed by Warrior Met Coal Land, LLC). (adiuser). (Entered: 02/18/2021) Email |
2/18/2021 | 403 | Affidavit of Service of Notice of Extension of Voting Deadline for the Holders of Class 3 Credit Agreement Secured Claims. Filed by Other Professional DONLIN RECANO (RE: related document(s)384 Notice to Creditors). (Tomforde, Roland) (Entered: 02/18/2021) Email |
2/18/2021 | 402 | Affidavit of Service of Notice of Filing of FM Coal Committee Settlement Term Sheet. Filed by Other Professional DONLIN RECANO (RE: related document(s)382 Notice to Creditors). (Tomforde, Roland) (Entered: 02/18/2021) Email |
2/18/2021 | 401 | Affidavit of Service of Notice of Filing of Certain Amended and New Exhibits to Debtors Plan Supplement. Filed by Other Professional DONLIN RECANO (RE: related document(s)381 Supplement). (Tomforde, Roland) (Entered: 02/18/2021) Email |
2/18/2021 | 400 | Certificate of No Objection with Respect to the Monthly Fee Statement of Donlin, Recano & Company, Inc. for the Period December 1, 2020 through December 31, 2020 Filed by Debtor FM Coal, LLC, et al. (RE: related document(s)354 Report to Court). (Vogtle, Jesse) (Entered: 02/18/2021) Email |
2/17/2021 | 399 | Notice to Creditors of Further Extension of Confirmation Deadlines and Confirmation Hearing 313, 325, 338, 384, 393 (RE: related document(s) 282 Order Approving Disclosure Statement and Setting Hearing on Confirmation of Plan Signed on 12/1/2020 (RE: related document(s)276 Amended Chapter 11 Plan filed by Debtor FM Coal, LLC, et al., 277 Amended Disclosure Statement filed by Debtor FM Coal, LLC, et al.) Solicitation Package deadline 12/7/2020; Last day to Object to Confirmation 1/5/2021; Confirmation hearing to be held on 1/25/2021 at 10:00 AM at Courtroom 3 (TOM) Birmingham. (klt)). (Vogtle, Jesse) (Entered: 02/17/2021) Email |
2/17/2021 | 398 | Conference call scheduled (RE: related document(s)342 Application for Administrative Expenses filed by Creditor Warrior Met Coal Land, LLC, 387 Objection filed by Debtor FM Coal, LLC, et al.). Hearing scheduled 2/18/2021 at 01:00 PM at Courtroom 3 (TOM) Birmingham. (cmc) (Entered: 02/17/2021) Email |
2/17/2021 | 397 | Hearing Scheduled (RE: related document(s)395 Objection to Confirmation of the Plan filed by Creditor Warrior Met Coal Land, LLC). Hearing scheduled 2/22/2021 at 10:00 AM at Courtroom 3 (TOM) Birmingham. (klt) (Entered: 02/17/2021) Email |
2/17/2021 | 396 | Certificate of No Objection with Respect to the Monthly Fee Statement of Aurora Management Partners for the Period December 16, 2020 Through January 15, 2021 Filed by Debtor FM Coal, LLC, et al. (RE: related document(s)352 Report to Court). (Vogtle, Jesse) (Entered: 02/17/2021) Email |
2/16/2021 | 395 | Objection to Confirmation of Plan Filed by Creditor Warrior Met Coal Land, LLC (RE: related document(s)276 Amended Chapter 11 Plan Filed by Debtor FM Coal, LLC, et al. (RE: related document(s)226 Chapter 11 Plan of Reorganization Filed by Debtor FM Coal, LLC, et al. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FM Coal, LLC Incomplete Filings due by 09/15/2020. Chapter 11 Plan due by 12/30/2020. Disclosure Statement due by 12/30/2020.).).). (Pereyda, Christian) (Entered: 02/16/2021) Email |
2/16/2021 | 394 | Notice of Appearance and Request for Notice by Christian Antonio Pereyda Filed by Creditor Warrior Met Coal Land, LLC. (Pereyda, Christian) (Entered: 02/16/2021) Email |
2/16/2021 | 393 | Notice to Creditors of Extension of Voting Deadline for KeyBank National Association's Class 4 General Unsecured Claim. (Vogtle, Jesse) (Entered: 02/16/2021) Email |
2/16/2021 | 392 | Hearing Scheduled (RE: related document(s)385 Objection filed by Creditor DRUMMOND COMPANY, INC., 387 Objection filed by Debtor FM Coal, LLC, et al., 389 Objection filed by Creditor ALABAMA POWER COMPANY, 391 Objection to Confirmation of the Plan filed by Creditor Raccoon MTN MLT, LLC). Hearing scheduled 2/22/2021 at 10:00 AM at Courtroom 3 (TOM) Birmingham. (rwh) (Entered: 02/16/2021) Email |
2/16/2021 | 391 | Objection to Confirmation of Plan Based on Attempt to Assume Choctaw Lease Filed by Creditor Raccoon MTN MLT, LLC (RE: related document(s)276 Amended Chapter 11 Plan Filed by Debtor FM Coal, LLC, et al. (RE: related document(s)226 Chapter 11 Plan of Reorganization Filed by Debtor FM Coal, LLC, et al. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FM Coal, LLC Incomplete Filings due by 09/15/2020. Chapter 11 Plan due by 12/30/2020. Disclosure Statement due by 12/30/2020.).).). (Attachments: # 1 Affidavit Declaration of Otis R. Robison # 2 Exhibit A)(Pereyda, Christian) (Entered: 02/16/2021) Email |
2/16/2021 | 390 | Notice of Appearance and Request for Notice by Christian Antonio Pereyda Filed by Creditor Raccoon MTN MLT, LLC. (Pereyda, Christian) (Entered: 02/16/2021) Email |
2/16/2021 | 389 | Objection to (related document(s): 331 Supplement filed by Debtor FM Coal, LLC, et al., 381 Supplement filed by Debtor FM Coal, LLC, et al.)Limited Objection to Debtor's Assumption of Unexpired Lease Filed by Creditor ALABAMA POWER COMPANY (Retherford, Jeremy) (Entered: 02/16/2021) Email |
2/15/2021 | 388 | Document Joint Notice of Eleventh Extension Filed by Creditor Committee Official Committee of Unsecured Creditors (RE: related document(s)191 Order on Motion Re: Chapter 11 First Day Motions). (Williams, R.) (Entered: 02/15/2021) Email |
2/15/2021 | 387 | Objection to (related document(s): 342 Application for Administrative Expenses filed by Creditor Warrior Met Coal Land, LLC) Filed by Debtor FM Coal, LLC, et al. (Vogtle, Jesse) (Entered: 02/15/2021) Email |
2/15/2021 | 386 | Certificate of No Objection with Respect to the Monthly Fee Statement of Waller Lansden Dortch & Davis, LLP for the Period December 16, 2020 Through January 15, 2021 Filed by Debtor FM Coal, LLC, et al. (RE: related document(s)345 Report to Court). (Vogtle, Jesse) (Entered: 02/15/2021) Email |
2/12/2021 | 385 | Objection to (related document(s): 276 Amended Chapter 11 Plan filed by Debtor FM Coal, LLC, et al.) Filed by Creditor DRUMMOND COMPANY, INC. (Bensinger, Bill) (Entered: 02/12/2021) Email |
2/12/2021 | 384 | Notice to Creditors Notice of Extension of Voting Deadline for the Holders of Class 3 Credit Agreement Secured Claims 313, 325, 338 (RE: related document(s) 282 Order Approving Disclosure Statement and Setting Hearing on Confirmation of Plan Signed on 12/1/2020 (RE: related document(s)276 Amended Chapter 11 Plan filed by Debtor FM Coal, LLC, et al., 277 Amended Disclosure Statement filed by Debtor FM Coal, LLC, et al.) Solicitation Package deadline 12/7/2020; Last day to Object to Confirmation 1/5/2021; Confirmation hearing to be held on 1/25/2021 at 10:00 AM at Courtroom 3 (TOM) Birmingham. (klt)). (Vogtle, Jesse) (Entered: 02/12/2021) Email |
2/11/2021 | 383 | BNC Certificate of Notice (RE: related document(s)379 Order and Notice of Hearing). Notice Date 02/11/2021. (Admin.) (Entered: 02/11/2021) Email |
2/11/2021 | 382 | Notice to Creditors of Filing of FM Coal Committee Settlement Term Sheet. (Vogtle, Jesse) (Entered: 02/11/2021) Email |
2/9/2021 | 381 | Supplement Filed by Debtor FM Coal, LLC, et al. (RE: related document(s)276 Amended Chapter 11 Plan). (Vogtle, Jesse) (Entered: 02/09/2021) Email |
2/9/2021 | 380 | Affidavit of Service Filed by Other Professional DONLIN RECANO (RE: related document(s)367 Motion for an Order Extending Their Exclusive Period to Solicit Acceptances to Their Plan Pursuant to 11 U.S.C. §1121(d)). (Tomforde, Roland) (Entered: 02/09/2021) Email |
2/9/2021 | 379 | Order Granting 378 Motion for an Order to Reduce the Twenty-One Day Notice on the Motion for an Order Approving Compromise and Settlement Between Cane Creek, LLC, Freddy Hunt and KeyBank National Association Signed on 2/9/2021 and scheduling 377 Motion for an Order Approving Compromise and Settlement Between Cane Creek, LLC, Freddy Hunt and KeyBank National Association, Hearing scheduled 2/22/2021 at 10:00 AM at Courtroom 3 (TOM) Birmingham. (klt) (Entered: 02/09/2021) Email |
2/9/2021 | 378 | Motion for an Order to Reduce the Twenty-One Day Notice on the Motion for an Order Approving Compromise and Settlement Between Cane Creek, LLC, Freddy Hunt and KeyBank National Association Pursuant to Fed. R. Bankr. P. 9019 377 Filed by Debtor FM Coal, LLC, et al. (Vogtle, Jesse) Modified on 2/9/2021 to match title on pleading (klt). (Entered: 02/09/2021) Email |
2/9/2021 | 377 | Motion to Approve Compromise under Rule 9019 Between Cane Creek, LLC, Freddy Hunt and KeyBank National Association Filed by Debtor FM Coal, LLC, et al. (Vogtle, Jesse) (Entered: 02/09/2021) Email |
2/5/2021 | 376 | Affidavit of Service of the Monthly Fee Statement of Waller Lansden Dortch & Davis, LLP for Compensation for Services and Reimbursement of Expenses as Counsel to Debtors for the Period December 16, 2020, Through January 15, 2021 (Docket No. 345) Filed by Other Professional DONLIN RECANO (RE: related document(s)345 Report to Court). (Tomforde, Roland) (Entered: 02/05/2021) Email |
2/4/2021 | 375 | Document Joint Notice of Tenth Extension Filed by Creditor Committee Official Committee of Unsecured Creditors (RE: related document(s)191 Order on Motion Re: Chapter 11 First Day Motions). (Williams, R.) (Entered: 02/04/2021) Email |
2/3/2021 | 374 | Affidavit of Service of a.Business Debtors' Affirmations (Docket No. 353); b.Second Monthly Fee Statement of Donlin, Recano & Company, Inc. for Compensation for Services and Reimbursement of Expenses as Administrative Advisor to Debtors for the Period December 1, 2020 Through and Including December 31, 2020 (Docket No.354); c.Debtors Objection to Proof of Claim Nos. 74 -77 (Docket No. 355); d.Debtors Objection to Proof of Claim No. 16 (Docket No. 356); and e.Debtors Emergency Motion to Shorten Notice with Respect to Debtors 503(B)(9) Objections (Docket No.357) Filed by Other Professional DONLIN RECANO (RE: related document(s)353 Operating Report, 354 Report to Court, 355 Objection to Claim, 356 Objection to Claim, 357 Expedited Motion to Shorten Time With Respect to Debtors' 503(B)(9) Objections 355 and 356). (Tomforde, Roland) (Entered: 02/03/2021) Email |
1/31/2021 | 373 | BNC Certificate of Notice (RE: related document(s)370 Notice of Telephonic Hearing). Notice Date 01/31/2021. (Admin.) (Entered: 01/31/2021) Email |
1/31/2021 | 372 | BNC Certificate of Notice (RE: related document(s)369 Order on Motion to Shorten Time). Notice Date 01/31/2021. (Admin.) (Entered: 01/31/2021) Email |
1/30/2021 | 371 | BNC Certificate of Notice (RE: related document(s)366 Notice of Telephonic Hearing). Notice Date 01/30/2021. (Admin.) (Entered: 01/30/2021) Email |
1/29/2021 | 370 | Notice of Telephonic Hearing on (RE: related document(s)367 Motion for an Order Extending Their Exclusive Period to Solicit Acceptances to Their Plan Pursuant to 11 U.S.C. §1121(d) filed by Debtor FM Coal, LLC, et al.). Hearing scheduled 2/22/2021 at 10:00 AM at Courtroom 3 (TOM) Birmingham. (rwh) (Entered: 01/29/2021) Email |
1/29/2021 | 369 | Order Withdrawing Emergency Motion to Shorten Notice Time With Respect to Debtors' 503(B)(9) Objections (Related Doc # 357), Mooting Objection of Nelson Brothers to Emergency Motion to Shorten Notice Time With Respect to Debtors' 503(B)(9) Objections (Related Doc # 359),Signed on 1/29/2021. (rwh) (Entered: 01/29/2021) Email |
1/29/2021 | 368 | Affidavit of Service of the Monthly Fee Statement of Aurora Management Partners for Compensation for Services and Reimbursement of Expenses as Financial Advisors to Debtors for the Period December 16, 2020 Through January 15, 2021 (Docket 352) Filed by Other Professional DONLIN RECANO (RE: related document(s)352 Report to Court). (Tomforde, Roland) (Entered: 01/29/2021) Email |
1/28/2021 | 367 | Motion for an Order Extending Their Exclusive Period to Solicit Acceptances to Their Plan Pursuant to 11 U.S.C. §1121(d) Filed by Debtor FM Coal, LLC, et al. (Vogtle, Jesse) (Entered: 01/28/2021) Email |
1/28/2021 | 366 | Notice of Telephonic Hearing on (RE: related document(s)355 Objection to Claim filed by Debtor FM Coal, LLC, et al., 356 Objection to Claim filed by Debtor FM Coal, LLC, et al.). Hearing scheduled 3/3/2021 at 10:00 AM at Courtroom 3 (TOM) Birmingham. (klt) (Entered: 01/28/2021) Email |
1/28/2021 | 365 | PDF with attached Audio File. Court Date & Time [ 1/28/2021 11:50:45 AM ]. File Size [ 1995 KB ]. Run Time [ 00:05:32 ]. (RE: Doc #357; Emergency Motion to Shorten Notice Time With Respect to Debtors' 503(B)(9) Objections). (adiuser). (Entered: 01/28/2021) Email |
1/28/2021 | 364 | PDF with attached Audio File. Court Date & Time [ 1/28/2021 11:50:45 AM ]. File Size [ 1995 KB ]. Run Time [ 00:05:32 ]. (RE: Doc #357; Emergency Motion to Shorten Notice Time With Respect to Debtors' 503(B)(9) Objections). (adiuser). (Entered: 01/28/2021) Email |
1/28/2021 | 363 | Hearing Scheduled (RE: related document(s)357 Motion to Shorten Notice Time filed by Debtor FM Coal, LLC, et al., 359 Objection filed by Creditor Nelson Brothers, Inc.). Hearing scheduled 1/28/2021 at 11:50 AM at Courtroom 3 (TOM) Birmingham. (klt) (Entered: 01/28/2021) Email |
1/27/2021 | 362 | BNC Certificate of Notice (RE: related document(s)350 Order on Application for Compensation filed by Financial Advisor Aurora Management Partners, Inc.). Notice Date 01/27/2021. (Admin.) (Entered: 01/28/2021) Email |
1/27/2021 | 361 | BNC Certificate of Notice (RE: related document(s)348 Order on Application for Compensation). Notice Date 01/27/2021. (Admin.) (Entered: 01/28/2021) Email |
1/27/2021 | 360 | BNC Certificate of Notice (RE: related document(s)347 Order on Motion To Sell Property Free and Clear of Liens). Notice Date 01/27/2021. (Admin.) (Entered: 01/28/2021) Email |
1/27/2021 | 359 | Objection to (related document(s): 357 Expedited Motion to Shorten Time With Respect to Debtors' 503(B)(9) Objections 355 and 356 filed by Debtor FM Coal, LLC, et al.) Filed by Creditor Nelson Brothers, Inc. (Bensinger, Bill) (Entered: 01/27/2021) Email |
1/27/2021 | 358 | Order Setting a Telephonic Hearing on the Debtor's Emergency Motion to Shorten Notice - Debtor filed a motion to shorten the notice for a hearing on two objections to claims. It appears to the Court that a telephonic hearing on the motion should be held to hear from interested parties. Now therefore, for good cause, the Court hereby schedules a telephonic hearing on the Debtor's Emergency Motion to Shorten Notice With Respect to Debtors' 503(B)(9) Objections for THURSDAY January 28, 2021 at at 11:50 a.m. Central Time. /s/ TAMARA O. MITCHELL (RE:357 Motion to Shorten Time) (Entered: 01/27/2021) Email |
1/27/2021 | 357 | Emergency Motion to Shorten Notice Time With Respect to Debtors' 503(B)(9) Objections 355 and 356 Filed by Debtor FM Coal, LLC, et al. (Vogtle, Jesse) Modified on 1/27/2021 to match title on pleading (klt). (Entered: 01/27/2021) Email |
1/27/2021 | 356 | Debtor's Objection to Claim # of Boogers Towing, LLC Claim No. 16 Filed by Debtor FM Coal, LLC, et al.. (Vogtle, Jesse) (Entered: 01/27/2021) Email |
1/27/2021 | 355 | Debtor's Objection to Claim # of Nelson Brothers, LLC Claim Nos. 74-77 Filed by Debtor FM Coal, LLC, et al.. (Vogtle, Jesse) (Entered: 01/27/2021) Email |
1/27/2021 | 354 | Report to Court Second Monthly Fee Statement of Donlin, Recano & Company, Inc. for Compensation for Services and Reimbursement of Expenses as Administrative Advisor to Debtors for the Period December 1, 2020 through December 31, 2020 Filed by Debtor FM Coal, LLC, et al.. (Vogtle, Jesse) (Entered: 01/27/2021) Email |
1/27/2021 | 353 | Chapter 11 Monthly Operating Report for Filing Period December 2020 Filed by Debtor FM Coal, LLC, et al.. (Vogtle, Jesse) (Entered: 01/27/2021) Email |
1/26/2021 | 352 | Report to Court Monthly Fee Statement of Aurora Management Partners for Compensation for Services and Reimbursement of Expenses as Financial Advisors to Debtors for the Period December 16, 2020 through January 15, 2021 Filed by Debtor FM Coal, LLC, et al.. (Vogtle, Jesse) (Entered: 01/26/2021) Email |
1/25/2021 | 351 | Joint Notice of Ninth Extension Filed by Official Committee of Unsecured Creditors (RE: related document(s)191 Order on Motion Re: Chapter 11 First Day Motions). (Williams, R.) Modified on 1/25/2021 to match title on pleading (klt). (Entered: 01/25/2021) Email |
1/25/2021 | 350 | Order Approving Application For Compensation (Related Doc#310) for Aurora Management Partners, Inc., Financial Advisor, Period: 9/1/2020 to 11/15/2020, Fees awarded: $310,497.50, Expenses awarded: $22,428.29; Awarded on 1/25/2021 Signed on 1/25/2021. (klt) (Entered: 01/25/2021) Email |
1/25/2021 | 349 | PDF with attached Audio File. Court Date & Time [ 1/25/2021 9:58:35 AM ]. File Size [ 3216 KB ]. Run Time [ 00:08:56 ]. (RE: Doc #301; Debtors Amended Motion for Entry of an Order (I) Authorizing the Sale of Certain Equipment Free and Clear of All Liens, Claims, Interests and Encumbrances in the Ordinary Course of Business and (II) Granting Other Related Relief). (adiuser). (Entered: 01/25/2021) Email |
1/25/2021 | 348 | Order Approving Application For Compensation (Related Doc#309) for Waller Lansden Dortch & Davis, LLP, Debtor's Attorney, Period: 9/1/2020 to 11/15/2020, Fees awarded: $754,078.00, Expenses awarded: $1,144.92; Awarded on 1/25/2021 Signed on 1/25/2021. (klt) (Entered: 01/25/2021) Email |
1/25/2021 | 347 | Second Order (I) Authorizing the Sale of Certain Equipment Free and Clear of All Liens, Claims, Interests and Encumbrances in the Ordinary Course of Business and (II) Granting Other Related Relief (Related Doc # 301) Signed on 1/25/2021. (klt) (Entered: 01/25/2021) Email |
1/23/2021 | 346 | BNC Certificate of Notice (RE: related document(s)343 Notice of Telephonic Hearing). Notice Date 01/23/2021. (Admin.) (Entered: 01/23/2021) Email |
1/22/2021 | 345 | Report to Court Monthly Fee Statement of Waller Lansden Dortch & Davis, LLP for Compensation for Services and Reimbursement of Expenses as Counsel to Debtors for the Period December 16, 2020 through January 15, 2021 Filed by Debtor FM Coal, LLC, et al.. (Vogtle, Jesse) (Entered: 01/22/2021) Email |
1/21/2021 | 344 | Affidavit of Service of the Third Notice of Extension of Confirmation Deadlines and Confirmation Hearing (Docket 338) Filed by Other Professional DONLIN RECANO (RE: related document(s)338 Notice to Creditors). (Tomforde, Roland) (Entered: 01/21/2021) Email |
1/21/2021 | 343 | Notice of Telephonic Hearing on (RE: related document(s)342 Request for Allowance of Administrative Expenses Claim Filed by Creditor Warrior Met Coal Land, LLC). Hearing scheduled 2/22/2021 at 10:00 AM at Courtroom 3 (TOM) Birmingham. (klt) (Entered: 01/21/2021) Email |
1/20/2021 | 342 | Application for Administrative Expenses Filed by Creditor Warrior Met Coal Land, LLC (Attachments: # 1 Appendix) (Lamar, Jayna) (Entered: 01/20/2021) Email |
1/20/2021 | 341 | Confirmation Hearing Scheduled (RE: related document(s)226 Chapter 11 Plan filed by Debtor FM Coal, LLC, et al.) Plan Objection Deadline is extendedto February 16, 2021 at 4:00 P.M.; Voting Deadline is extended to February 16, 2021 at 5:00 P.M.; Confirmation Hearing scheduled 2/22/2021 at 10:00 AM at Courtroom 3 (TOM) Birmingham. (klt) (Entered: 01/20/2021) Email |
1/19/2021 | 340 | Document Joint Notice of Eighth Extension Filed by Creditor Committee Official Committee of Unsecured Creditors (RE: related document(s)191 Order on Motion Re: Chapter 11 First Day Motions). (Williams, R.) (Entered: 01/19/2021) Email |
1/19/2021 | 339 | Report to Court Certificate of No Objection with Respect to the Monthly Fee Statement of Aurora Management Partners for the Period November 1, 2020 Through December 15, 2020 Filed by Debtor FM Coal, LLC, et al.. (Vogtle, Jesse) (Entered: 01/19/2021) Email |
1/15/2021 | 338 | Notice to Creditors Third Notice of Extension of Confirmation Deadlines and Confirmation Hearing (RE: related document(s) 282 Order Approving Disclosure Statement and Setting Hearing on Confirmation of Plan Signed on 12/1/2020 (RE: related document(s)276 Amended Chapter 11 Plan filed by Debtor FM Coal, LLC, et al., 277 Amended Disclosure Statement filed by Debtor FM Coal, LLC, et al.) Solicitation Package deadline 12/7/2020; Last day to Object to Confirmation 1/5/2021; Confirmation hearing to be held on 1/25/2021 at 10:00 AM at Courtroom 3 (TOM) Birmingham. (klt), 313 Notice to Creditors of Extension of the Voting and Confirmation Objection Deadlines to January 12, 2021 (RE: related document(s) 282 Order Approving Disclosure Statement and Setting Hearing on Confirmation of Plan Signed on 12/1/2020 (RE: related document(s)276 Amended Chapter 11 Plan filed by Debtor FM Coal, LLC, et al., 277 Amended Disclosure Statement filed by Debtor FM Coal, LLC, et al.) Solicitation Package deadline 12/7/2020; Last day to Object to Confirmation 1/5/2021; Confirmation hearing to be held on 1/25/2021 at 10:00 AM at Courtroom 3 (TOM) Birmingham. (klt))., 325 Notice to Creditors of Extension of the Voting and Confirmation Objection Deadlines to January 19, 2021 (RE: related document(s) 276 Amended Chapter 11 Plan Filed by Debtor FM Coal, LLC, et al. (RE: related document(s)226 Chapter 11 Plan of Reorganization Filed by Debtor FM Coal, LLC, et al. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FM Coal, LLC Incomplete Filings due by 09/15/2020. Chapter 11 Plan due by 12/30/2020. Disclosure Statement due by 12/30/2020.).)., 277 Amended Disclosure Statement Filed by Debtor FM Coal, LLC, et al. (RE: related document(s)227 Disclosure Statement Filed by Debtor FM Coal, LLC, et al. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FM Coal, LLC Incomplete Filings due by 09/15/2020. Chapter 11 Plan due by 12/30/2020. Disclosure Statement due by 12/30/2020.).)., 282 Order Approving Disclosure Statement and Setting Hearing on Confirmation of Plan Signed on 12/1/2020 (RE: related document(s)276 Amended Chapter 11 Plan filed by Debtor FM Coal, LLC, et al., 277 Amended Disclosure Statement filed by Debtor FM Coal, LLC, et al.) Solicitation Package deadline 12/7/2020; Last day to Object to Confirmation 1/5/2021; Confirmation hearing to be held on 1/25/2021 at 10:00 AM at Courtroom 3 (TOM) Birmingham. (klt)).). (Vogtle, Jesse) (Entered: 01/15/2021) Email |
1/15/2021 | 337 | Hearing Scheduled (RE: related document(s)335 Bankruptcy Administrator's Statement of Review Regarding Application for Compensation and Reimbursement of Expenses filed by Bankruptcy Administrator Rachel L. Webber, 336 Bankruptcy Administrator's Statement of Review Regarding Application for Compensation and Reimbursement of Expenses filed by Bankruptcy Administrator Rachel L. Webber). Hearing scheduled 1/25/2021 at 10:00 AM at Courtroom 3 (TOM) Birmingham. (klt) (Entered: 01/15/2021) Email |
1/15/2021 | 336 | Bankruptcy Administrator's Statement of Review Regarding Application for Compensation and Reimbursement of Expenses Filed by Bankruptcy Administrator Rachel L. Webber (RE: related document(s)309 First Application for Compensation and Expenses for Waller Lansden Dortch & Davis, LLP, Debtor's Attorney, Period: 9/1/2020 to 10/15/2020, Fee: $759,553.00, Expenses: $1,144.92. Filed by Attorney Waller Lansden Dortch & Davis, LLP). (Webber, Rachel) (Entered: 01/15/2021) Email |
1/15/2021 | 335 | Bankruptcy Administrator's Statement of Review Regarding Application for Compensation and Reimbursement of Expenses Filed by Bankruptcy Administrator Rachel L. Webber (RE: related document(s)310 First Application for Compensation and Expenses for Aurora Management Partners, Financial Advisor, Period: 9/1/2020 to 10/15/2020, Fee: $310,497.50, Expenses: $22,655.23. Filed by Attorney Jesse S Vogtle Jr). (Webber, Rachel) (Entered: 01/15/2021) Email |
1/15/2021 | 334 | Chapter 11 Quarterly Fee Statement for Period: 4th Quarter - Ending December 31, 2020; Fee Amount $4875.00 Filed by Debtor FM Coal, LLC, et al.. (Vogtle, Jesse) (Entered: 01/15/2021) Email |
1/15/2021 | 333 | Affidavit of Service of a)Certificate of No Objection with Respect to the Monthly Fee Statement of Waller Lansden Dortch & Davis, LLP for the Period November 16, 2020 Through December 15, 2020 (Docket No. 328); b)Certificate of No Objection with Respect to the Monthly Fee Statement of Donlin, Recano & Company, Inc. for the Period September 1, 2020 Through November 30, 2020 (Docket No. 329); and c)Notice of Filing of Plan Supplement in Connection with the Debtors First Amended Joint Plan of Reorganization Under Chapter 11 of the Bankruptcy Code (Docket No. 331) Filed by Other Professional DONLIN RECANO (RE: related document(s)328 Certificate, 329 Certificate, 331 Supplement). (Tomforde, Roland) (Entered: 01/15/2021) Email |
1/13/2021 | 332 | Chapter 11 Ballots Filed by Creditor Cowin Equipment Co. Inc.. (McKerley, Michael) (Entered: 01/13/2021) Email |
1/12/2021 | 331 | Supplement Filed by Debtor FM Coal, LLC, et al. (RE: related document(s)276 Amended Chapter 11 Plan). (Vogtle, Jesse) (Entered: 01/12/2021) Email |
1/12/2021 | 330 | Joint Notice of Seventh Extension Filed by Official Committee of Unsecured Creditors (RE: related document(s)191 Order on Motion Re: Chapter 11 First Day Motions). (Williams, R.) Modified on 1/12/2021 to match title on pleading (klt). (Entered: 01/12/2021) Email |
1/11/2021 | 329 | Certificate of No Objection with Respect to the Monthly Fee Statement of Donlin, Recano & Company, Inc. for the Period September 1, 2020 through November 30, 2020 Filed by Debtor FM Coal, LLC, et al. (RE: related document(s)305 Report to Court). (Vogtle, Jesse) (Entered: 01/11/2021) Email |
1/11/2021 | 328 | Certificate of No Objection with Respect to the Monthly Fee Statement of Waller Lansden Dortch & Davis, LLP for the Period November 16, 2020 through December 15, 2020 Filed by Debtor FM Coal, LLC, et al. (RE: related document(s)306 Report to Court). (Vogtle, Jesse) (Entered: 01/11/2021) Email |
1/8/2021 | 327 | Certificate of No Objection with Respect to the Monthly Fee Statement of Walding, LLC for the Periods of September 1, 2020 - October 15, 2020 and October 16, 2020 through November 15, 2020 Filed by Creditor Committee Official Committee of Unsecured Creditors (RE: related document(s)287 Report to Court, 288 Report to Court). (Walding, Brian) (Entered: 01/08/2021) Email |
1/8/2021 | 326 | Affidavit of Service of the Second Notice of Extension of the Voting and Confirmation Objection Deadlines to January 19, 2021 (Docket No. 325) Filed by Other Professional DONLIN RECANO (RE: related document(s)325 Notice to Creditors). (Tomforde, Roland) (Entered: 01/08/2021) Email |
1/4/2021 | 325 | Notice to Creditors of Extension of the Voting and Confirmation Objection Deadlines to January 19, 2021 (RE: related document(s) 276 Amended Chapter 11 Plan Filed by Debtor FM Coal, LLC, et al. (RE: related document(s)226 Chapter 11 Plan of Reorganization Filed by Debtor FM Coal, LLC, et al. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FM Coal, LLC Incomplete Filings due by 09/15/2020. Chapter 11 Plan due by 12/30/2020. Disclosure Statement due by 12/30/2020.).)., 277 Amended Disclosure Statement Filed by Debtor FM Coal, LLC, et al. (RE: related document(s)227 Disclosure Statement Filed by Debtor FM Coal, LLC, et al. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FM Coal, LLC Incomplete Filings due by 09/15/2020. Chapter 11 Plan due by 12/30/2020. Disclosure Statement due by 12/30/2020.).)., 282 Order Approving Disclosure Statement and Setting Hearing on Confirmation of Plan Signed on 12/1/2020 (RE: related document(s)276 Amended Chapter 11 Plan filed by Debtor FM Coal, LLC, et al., 277 Amended Disclosure Statement filed by Debtor FM Coal, LLC, et al.) Solicitation Package deadline 12/7/2020; Last day to Object to Confirmation 1/5/2021; Confirmation hearing to be held on 1/25/2021 at 10:00 AM at Courtroom 3 (TOM) Birmingham. (klt)). (Vogtle, Jesse) (Entered: 01/04/2021) Email |
1/4/2021 | 324 | Joint Notice of Sixth Extension Filed by Official Committee of Unsecured Creditors (RE: related document(s)191 Order on Motion Re: Chapter 11 First Day Motions). (Williams, R.) Modified on 1/4/2021 to match title on pleading (klt). (Entered: 01/04/2021) Email |
1/4/2021 | 323 | Certificate of Service for Monthly Fee Statement of Aurora Management Partners for Compensation for Services and Reimbursement of Expenses as Financial Advisors to Debtors for the Period November 16, 2020 through December 15, 2020. Filed by Other Professional DONLIN RECANO (RE: related document(s)314 Report to Court). (Tomforde, Roland) (Entered: 01/04/2021) Email |
1/4/2021 | 322 | Certificate of Service for Notice of Extension of the Voting and Confirmation Objection Deadlines to January 12, 2021. Filed by Other Professional DONLIN RECANO (RE: related document(s)313 Notice to Creditors). (Tomforde, Roland) (Entered: 01/04/2021) Email |
1/4/2021 | 321 | Certificate of Service for Amended Second Motion of the Debtors for Entry of an Order (I) Authorizing the Sale of Certain Equipment Free and Clear of All Liens, Claims, Interests, and Encumbrances in the Ordinary Course of Business and (II) Granting Other Related Relief. Filed by Other Professional DONLIN RECANO (RE: related document(s)301 Amended Motion to Sell Property Free and Clear of Liens under Section 363(f) (related documents 300 Motion to Sell Property Free and Clear of Liens) ). (Tomforde, Roland) (Entered: 01/04/2021) Email |
12/31/2020 | 320 | Supplemental Affidavit of Service of the: Notice of Deadlines for the Filing of Proofs of Claim, Including Requests for Payment Pursuant to Section 503(B)(9) of the Bankruptcy Code (the Bar Date Notice);a Non - Personalized Proof of Claim Form, (Blank Type); and the Instructions for Proof Claim (the POC Instructions) Filed by Other Professional DONLIN RECANO (RE: related document(s)208 Order on Motion). (Tomforde, Roland) (Entered: 12/31/2020) Email |
12/31/2020 | 319 | CORRECTIVE ENTRY Filed in Error Filed by Other Professional DONLIN RECANO (related document(s)315 Supplemental Affidavit of Service of the of the: Notice of Deadlines for the Filing of Proofs of Claim, Including Requests for Payment Pursuant to Section 503(B)(9) of the Bankruptcy Code (the Bar Date Notice ); a Non - Personalized Proof of Claim Form, (Blank Type); and the Instructions for Proof Claim (the POC Instructions) Filed by Other Professional DONLIN RECANO (RE: related document(s)208 Order on Motion). filed by Other Professional DONLIN RECANO). (Tomforde, Roland) (Entered: 12/31/2020) Email |
12/30/2020 | 318 | Affidavit of Service Filed by Other Professional DONLIN RECANO (RE: related document(s)306 Report to Court, 309 First Application for Compensation and Expenses for Waller Lansden Dortch & Davis, LLP, Debtor's Attorney, Period: 9/1/2020 to 10/15/2020, Fee: $759,553.00, Expenses: $1,144.92., 310 First Application for Compensation and Expenses for Aurora Management Partners, Financial Advisor, Period: 9/1/2020 to 10/15/2020, Fee: $310,497.50, Expenses: $22,655.23.). (Tomforde, Roland) (Entered: 12/30/2020) Email |
12/30/2020 | 317 | Affidavit of Service of the Monthly Fee Statement of Donlin, Recano & Company, Inc. for Compensation for Services and Reimbursement of Expenses as Administrative Advisor to Debtors for the Period September 1, 2020 Through and Including November 30, 2020 (Docket No. 305) Filed by Other Professional DONLIN RECANO (RE: related document(s)305 Report to Court). (Tomforde, Roland) (Entered: 12/30/2020) Email |
12/29/2020 | 316 | Notice of Appearance and Request for Notice by Edward Q Ragland Filed by Creditors Office of Surface Mining Reclamation and Enforcement, U.S. Department of Interior, Bureau of Land Management, U. S. Department of Interior, Office of Natural Resource Revenue, U. S. Dept of Interior. (Ragland, Edward) (Entered: 12/29/2020) Email |
12/29/2020 | 315 | Supplemental Affidavit of Service of the of the: Notice of Deadlines for the Filing of Proofs of Claim, Including Requests for Payment Pursuant to Section 503(B)(9) of the Bankruptcy Code (the Bar Date Notice ); a Non - Personalized Proof of Claim Form, (Blank Type); and the Instructions for Proof Claim (the POC Instructions) Filed by Other Professional DONLIN RECANO (RE: related document(s)208 Order on Motion). (Tomforde, Roland) (Entered: 12/29/2020) Email |
12/28/2020 | 314 | Report to Court Monthly Fee Statement of Aurora Management Partners for Compensation for Services and Reimbursement of Expenses as Financial Advisors to Debtors for the Period November 16, 2020 through December 15, 2020 Filed by Debtor FM Coal, LLC, et al.. (Vogtle, Jesse) (Entered: 12/28/2020) Email |
12/28/2020 | 313 | Notice to Creditors of Extension of the Voting and Confirmation Objection Deadlines to January 12, 2021 (RE: related document(s) 282 Order Approving Disclosure Statement and Setting Hearing on Confirmation of Plan Signed on 12/1/2020 (RE: related document(s)276 Amended Chapter 11 Plan filed by Debtor FM Coal, LLC, et al., 277 Amended Disclosure Statement filed by Debtor FM Coal, LLC, et al.) Solicitation Package deadline 12/7/2020; Last day to Object to Confirmation 1/5/2021; Confirmation hearing to be held on 1/25/2021 at 10:00 AM at Courtroom 3 (TOM) Birmingham. (klt)). (Vogtle, Jesse) (Entered: 12/28/2020) Email |
12/25/2020 | 312 | BNC Certificate of Notice (RE: related document(s)311 Notice of Telephonic Hearing). Notice Date 12/25/2020. (Admin.) (Entered: 12/26/2020) Email |
12/23/2020 | 311 | Notice of Telephonic Hearing on (RE: related document(s)309 Application for Compensation filed by Waller Lansden Dortch & Davis, LLP, 310 Application for Compensation filed by Aurora Management Partners). Hearing scheduled 1/25/2021 at 10:00 AM at Courtroom 3 (TOM) Birmingham. (klt) (Entered: 12/23/2020) Email |
12/22/2020 | 310 | First Application for Compensation and Expenses for Aurora Management Partners, Financial Advisor, Period: 9/1/2020 to 10/15/2020, Fee: $310,497.50, Expenses: $22,655.23. Filed by Attorney Jesse S Vogtle Jr (Vogtle, Jesse) (Entered: 12/22/2020) Email |
12/22/2020 | 309 | First Application for Compensation and Expenses for Waller Lansden Dortch & Davis, LLP, Debtor's Attorney, Period: 9/1/2020 to 10/15/2020, Fee: $759,553.00, Expenses: $1,144.92. Filed by Attorney Waller Lansden Dortch & Davis, LLP (Vogtle, Jesse) (Entered: 12/22/2020) Email |
12/22/2020 | 308 | Chapter 11 Monthly Operating Report for Filing Period November 2020 Filed by Debtor FM Coal, LLC, et al.. (Vogtle, Jesse) (Entered: 12/22/2020) Email |
12/22/2020 | 307 | Joint Notice of Fifth Extension Filed by Official Committee of Unsecured Creditors (RE: related document(s)191 Order on Motion Re: Chapter 11 First Day Motions). (Williams, R.) Modified on 12/22/2020 to match title on pleading (klt). (Entered: 12/22/2020) Email |
12/21/2020 | 306 | Report to Court Monthly Fee Statement of Waller Lansden Dortch & Davis, LLP for Compensation for Services and Reimbursement of Expenses as Counsel to Debtors for the Period November 16, 2020 through December 15, 2020 Filed by Debtor FM Coal, LLC, et al.. (Vogtle, Jesse) (Entered: 12/21/2020) Email |
12/21/2020 | 305 | Report to Court Monthly Fee Statement of Donlin, Recano & Company, Inc. for Compensation for Services and Reimbursement of Expenses as Administrative Advisor to Debtors for the Period September 1, 2020 through November 30, 2020 Filed by Debtor FM Coal, LLC, et al.. (Vogtle, Jesse) (Entered: 12/21/2020) Email |
12/19/2020 | 304 | BNC Certificate of Notice (RE: related document(s)302 Notice of Telephonic Hearing). Notice Date 12/19/2020. (Admin.) (Entered: 12/20/2020) Email |
12/17/2020 | 303 | BNC Certificate of Notice (RE: related document(s)296 Order on Motion For Relief From Stay). Notice Date 12/17/2020. (Admin.) (Entered: 12/18/2020) Email |
12/17/2020 | 302 | Notice of Telephonic Hearing on (RE: related document(s)301 Debtors Amended Motion for Entry of an Order (I) Authorizing the Sale of Certain Equipment Free and Clear of All Liens, Claims, Interests and Encumbrances in the Ordinary Course of Business and (II) Granting Other Related Relief). Hearing scheduled 1/25/2021 at 10:00 AM at Courtroom 3 (TOM) Birmingham. (klt) (Entered: 12/17/2020) Email |
12/17/2020 | 301 | Amended Motion for Entry of an Order (I) Authorizing the Sale of Certain Equipment Free and Clear of All Liens, Claims, Interests and Encumbrances in the Ordinary Course of Business and (II) Granting Other Related Relief (related documents 300 Motion for Entry of an Order (I) Authorizing the Sale of Certain Equipment Free and Clear of All Liens, Claims, Interests and Encumbrances in the Ordinary Course of Business and (II) Granting Other Related Relief) Filed by Debtor FM Coal, LLC, et al. (Vogtle, Jesse) Modified on 12/17/2020 to match title on pleading (klt). (Entered: 12/17/2020) Email |
12/17/2020 | 300 | Motion to Sell Property Free and Clear of Liens under Section 363(f) Fee Amount $188 Filed by Debtor FM Coal, LLC, et al. (Vogtle, Jesse) (Entered: 12/17/2020) Email |
12/17/2020 | 299 | Document Joint Notice of Fourth Extension Filed by Creditor Committee Official Committee of Unsecured Creditors (RE: related document(s)191 Order on Motion Re: Chapter 11 First Day Motions). (Williams, R.) (Entered: 12/17/2020) Email |
12/16/2020 | 298 | BNC Certificate of Notice (RE: related document(s)292 Order on Motion to Extend Time). Notice Date 12/16/2020. (Admin.) (Entered: 12/17/2020) Email |
12/16/2020 | 297 | BNC Certificate of Notice (RE: related document(s)291 Order on Motion). Notice Date 12/16/2020. (Admin.) (Entered: 12/17/2020) Email |
12/15/2020 | 296 | Order on Motion For Relief From Stay filed by Amy Cook (Related Doc # 263) Signed on 12/15/2020. (klt) (Entered: 12/15/2020) Email |
12/14/2020 | 295 | Certificate of No Objection with Respect to the Monthly Fee Statement of Aurora Management Partners for the Period October 16, 2020 through November 15, 2020 Filed by Debtor FM Coal, LLC, et al. (RE: related document(s)269 Report to Court). (Vogtle, Jesse) (Entered: 12/14/2020) Email |
12/14/2020 | 294 | Certificate of No Objection with Respect to the Monthly Fee Statement of Waller Lansden Dortch & Davis, LLP for the Period October 16, 2020 through November 15, 2020 Filed by Debtor FM Coal, LLC, et al. (RE: related document(s)268 Report to Court). (Vogtle, Jesse) (Entered: 12/14/2020) Email |
12/14/2020 | 293 | PDF with attached Audio File. Court Date & Time [ 12/14/2020 11:07:25 AM ]. File Size [ 2748 KB ]. Run Time [ 00:07:38 ]. (RE: Doc #258; Debtor's Motion for Entry of an Order, Pursuant to 28 U.S.C. Section 1452 and Bankruptcy Rule 9027, Extending the Removal Deadline). (adiuser). (Entered: 12/14/2020) Email |
12/14/2020 | 292 | Order Granting Motion of Debtors to Extend Time to Assume or Reject Executory Contracts and Unexpired Leases of Nonresidential Real Property Pursuant to Section 365(d)(4) of the Bankruptcy Code (Related Doc # 259) Signed on 12/14/2020. (klt) (Entered: 12/14/2020) Email |
12/14/2020 | 291 | Order Granting Motion of Debtors for Entry of an Order, Pursuant to 28 U.S.C. §1452 and Bankruptcy Rule 9027, Further Extending the Removal Deadline (Related Doc #258) Signed on 12/14/2020. (klt) (Entered: 12/14/2020) Email |
12/10/2020 | 290 | Certificate of Service Filed by Creditor Committee Official Committee of Unsecured Creditors (RE: related document(s)287 Report to Court, 288 Report to Court). (Walding, Brian) (Entered: 12/10/2020) Email |
12/10/2020 | 289 | Document Joint Notice of Third Extension Filed by Creditor Committee Official Committee of Unsecured Creditors (RE: related document(s)191 Order on Motion Re: Chapter 11 First Day Motions). (Williams, R.) (Entered: 12/10/2020) Email |
12/9/2020 | 288 | Report to Court Monthly Fee Statement of Walding, LLC for Compensation for Services and Reimbursement of Expenses as Counsel to Committee for the Period October 16, 2020 through November 15, 2020 Filed by Creditor Committee Official Committee of Unsecured Creditors. (Walding, Brian) (Entered: 12/09/2020) Email |
12/9/2020 | 287 | Report to Court Monthly Fee Statement of Walding, LLC for Compensation for Services and Reimbursement of Expenses as Counsel to Committee for the Period October 16, 2020 through November 15, 2020 Filed by Creditor Committee Official Committee of Unsecured Creditors. (Walding, Brian) (Entered: 12/09/2020) Email |
12/9/2020 | 286 | Affidavit of Service Regarding Service of Solicitation Packages with Respect to the First Amended Joint Plan of Reorganization Under Chapter 11 of the Bankruptcy Code Filed by Other Professional DONLIN RECANO. (Tomforde, Roland) (Entered: 12/09/2020) Email |
12/8/2020 | 285 | Affidavit of Service. Filed by Other Professional DONLIN RECANO (RE: related document(s)276 Amended Chapter 11 Plan, 277 Amended Disclosure Statement). (Tomforde, Roland) (Entered: 12/08/2020) Email |
12/8/2020 | 284 | Affidavit of Service Filed by Other Professional DONLIN RECANO (RE: related document(s)258 Motion of Entry of an Order, Pursuant to 28 U.S.C. §1452 and Bankruptcy Rule 9027, Extending the Removal Deadline, 259 Motion to Extend Time to Assume or Reject Executory Contracts and Unexpired Leases of Nonresidential Real Property Pursuant to Section 365(d)(4) of the Bankruptcy Code). (Tomforde, Roland) (Entered: 12/08/2020) Email |
12/2/2020 | 283 | BNC Certificate of Notice (RE: related document(s)281 Order on Application to Employ). Notice Date 12/02/2020. (Admin.) (Entered: 12/03/2020) Email |
12/1/2020 | 282 | Order Approving Disclosure Statement and Setting Hearing on Confirmation of Plan Signed on 12/1/2020 (RE: related document(s)276 Amended Chapter 11 Plan filed by Debtor FM Coal, LLC, et al., 277 Amended Disclosure Statement filed by Debtor FM Coal, LLC, et al.) Solicitation Package deadline 12/7/2020; Last day to Object to Confirmation 1/5/2021; Confirmation hearing to be held on 1/25/2021 at 10:00 AM at Courtroom 3 (TOM) Birmingham. (klt) (Entered: 12/01/2020) Email |
11/30/2020 | 281 | Order Authorizing Retention and Employment of Helmsing Leach Herlong Newman & Rouse, P.C. as Attorneys for the Debtors' Board of Directors Effective as of the Petition Date (Related Doc # 236) Signed on 11/30/2020. (klt) (Entered: 11/30/2020) Email |
11/30/2020 | 280 | PDF with attached Audio File. Court Date & Time [ 11/30/2020 11:31:50 AM ]. File Size [ 7434 KB ]. Run Time [ 00:20:39 ]. (RE: Doc #228; Debtors' Motion for Entry of an Order (I) Approving the Adequacy of the Disclosure Statement, (II) Approving the Solicitation and Notice Procedures with Respect to Confirmation of the Joint Plan of Reorganization Under Chapter 11 o). (adiuser). (Entered: 11/30/2020) Email |
11/30/2020 | 279 | Response to (Re Item: 270 Objection filed by Creditor Lexon Insurance Company, Creditor Bond Safeguard Insurance Company) and Withdrawal of Same Filed by Creditors Bond Safeguard Insurance Company, Lexon Insurance Company (Thompson, Ryan) (Entered: 11/30/2020) Email |
11/25/2020 | 278 | BNC Certificate of Notice (RE: related document(s)266 Notice of Telephonic Hearing). Notice Date 11/25/2020. (Admin.) (Entered: 11/25/2020) Email |
11/25/2020 | 277 | Amended Disclosure Statement Filed by Debtor FM Coal, LLC, et al. (RE: related document(s)227 Disclosure Statement Filed by Debtor FM Coal, LLC, et al. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FM Coal, LLC Incomplete Filings due by 09/15/2020. Chapter 11 Plan due by 12/30/2020. Disclosure Statement due by 12/30/2020.).). (Vogtle, Jesse) (Entered: 11/25/2020) Email |
11/25/2020 | 276 | Amended Chapter 11 Plan Filed by Debtor FM Coal, LLC, et al. (RE: related document(s)226 Chapter 11 Plan of Reorganization Filed by Debtor FM Coal, LLC, et al. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FM Coal, LLC Incomplete Filings due by 09/15/2020. Chapter 11 Plan due by 12/30/2020. Disclosure Statement due by 12/30/2020.).). (Vogtle, Jesse) (Entered: 11/25/2020) Email |
11/25/2020 | 275 | Declaration re: Disinterestedness of Webster, Henry, Bradwell, Cohan, Speagle & DeShazo, P.C. Pursuant to the Order Authorizing the Debtors for the Retention and Compensation of Professionals Utilized in the Ordinary Course of Business Filed by Debtor FM Coal, LLC, et al.. (Vogtle, Jesse) (Entered: 11/25/2020) Email |
11/24/2020 | 274 | Joint Notice of Second Extension Filed by Creditor Committee Official Committee of Unsecured Creditors (RE: related document(s)191 Final Order on Cash Collateral). (Williams, R.) Modified on 11/24/2020 to match title on pleading (klt). (Entered: 11/24/2020) Email |
11/24/2020 | 273 | Hearing Scheduled (RE: related document(s)270 Objection filed by Creditor Lexon Insurance Company, Creditor Bond Safeguard Insurance Company, 272 Objection filed by Creditor Committee Official Committee of Unsecured Creditors). Hearing scheduled 11/30/2020 at 11:00 AM at Courtroom 3 (TOM) Birmingham. (klt) (Entered: 11/24/2020) Email |
11/23/2020 | 272 | Objection to (related document(s): 227 Disclosure Statement filed by Debtor FM Coal, LLC, et al.) Filed by Creditor Committee Official Committee of Unsecured Creditors (Williams, R.) (Entered: 11/23/2020) Email |
11/23/2020 | 271 | Certificate of Service of Objection and Reservation of Rights of Lexon Insurance Company and Bond Safeguarnd Insurance Company to the Motion of Debtors for Entry of an Order (I) Approving the Adequacy of Disclosure Statement, (II) Approving the Solicitation and Notice Procedures with Respect to Confirmation of the Joint Plan of Reorganization under Chapter 11 of the Bankruptcy Code, (III) Approving the Forms and Ballots and Notices in Connection Therewith, and (IV) Scheduling Certain Dates with Respect Thereto Filed by Creditors Bond Safeguard Insurance Company, Lexon Insurance Company (RE: related document(s)270 Objection). (Thompson, Ryan) (Entered: 11/23/2020) Email |
11/23/2020 | 270 | Objection to (related document(s): 227 Disclosure Statement filed by Debtor FM Coal, LLC, et al., 228 Motion for Entry of an Order (I) Approving the Adequacy of the Disclosure Statement, 227 (II) Approving the Solicitation and Notice Procedures with Respect to Confirmation of the Joint Plan of Reorganization Under Chapter 11 of the Bankruptcy Code filed by Debtor FM Coal, LLC, et al.) Filed by Creditors Bond Safeguard Insurance Company, Lexon Insurance Company (Attachments: # 1 Exhibit A) (Thompson, Ryan) (Entered: 11/23/2020) Email |
11/23/2020 | 269 | Report to Court Monthly Fee Statement of Aurora Management Partners for Compensation for Services and Reimbursement of Expenses as Financial Advisors to Debtors for the Period October 16, 2020 through November 15, 2020 Filed by Debtor FM Coal, LLC, et al.. (Vogtle, Jesse) (Entered: 11/23/2020) Email |
11/23/2020 | 268 | Report to Court Monthly Fee Statement of Waller Lansden Dortch & Davis, LLP for Compensation for Services and Reimbursement of Expenses as Counsel to Debtors for the Period October 16, 2020 through November 15, 2020 Filed by Debtor FM Coal, LLC, et al.. (Vogtle, Jesse) (Entered: 11/23/2020) Email |
11/23/2020 | 266 | Notice of Telephonic Hearing on (RE: related document(s)263 Motion for Relief from Stay filed by Creditor Amy Cook). Hearing scheduled 12/14/2020 at 11:00 AM at Courtroom 3 (TOM) Birmingham. (klt) (Entered: 11/23/2020) Email |
11/22/2020 | 265 | BNC Certificate of Notice (RE: related document(s)260 Notice of Telephonic Hearing). Notice Date 11/22/2020. (Admin.) (Entered: 11/22/2020) Email |
11/20/2020 | 264 | Fact Summary for a Motion for Relief from Stay Filed by Creditor Amy Cook (RE: related document(s)263 Motion for Relief from Stay , Fee Amount $181,). (Centeno, Douglas) (Entered: 11/20/2020) Email |
11/20/2020 | 263 | Motion for Relief from Stay , Fee Amount $181, Filed by Creditor Amy Cook (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (Centeno, Douglas) (Entered: 11/20/2020) Email |
11/20/2020 | 262 | Notice of Appearance and Request for Notice by Brenton K. Morris Filed by Creditor Amy Cook. (Morris, Brenton) (Entered: 11/20/2020) Email |
11/20/2020 | 261 | Notice of Appearance and Request for Notice by Douglas J Centeno Filed by Creditor Amy Cook. (Centeno, Douglas) (Entered: 11/20/2020) Email |
11/20/2020 | 260 | Notice of Telephonic Hearing on (RE: related document(s)258 Motion for Entry of an Order, Pursuant to 28 U.S.C. §1452 and Bankruptcy Rule 9027, Extending the Removal Deadline Filed by Debtor FM Coal, LLC, et al., 259 Motion to Extend Time to Assume or Reject Executory Contracts and Unexpired Leases of Nonresidential Real Property Pursuant to Section 365(d)(4) of the Bankruptcy Code Filed by Debtor FM Coal, LLC, et al). Hearing scheduled 12/14/2020 at 11:00 AM at Courtroom 3 (TOM) Birmingham. (klt) (Entered: 11/20/2020) Email |
11/20/2020 | 259 | Motion to Extend Time to Assume or Reject Executory Contracts and Unexpired Leases of Nonresidential Real Property Pursuant to Section 365(d)(4) of the Bankruptcy Code Filed by Debtor FM Coal, LLC, et al. (Vogtle, Jesse) (Entered: 11/20/2020) Email |
11/20/2020 | 258 | Motion of Entry of an Order, Pursuant to 28 U.S.C. §1452 and Bankruptcy Rule 9027, Extending the Removal Deadline Filed by Debtor FM Coal, LLC, et al. (Vogtle, Jesse) (Entered: 11/20/2020) Email |
11/19/2020 | 257 | Chapter 11 Monthly Operating Report for Filing Period October 2020 Filed by Debtor FM Coal, LLC, et al.. (Attachments: # 1 Financial Statements) (Vogtle, Jesse) (Entered: 11/19/2020) Email |
11/17/2020 | 256 | Certificate of No Objection with Respect to the Monthly Fee Statement of Aurora Management Partners for the Period September 1, 2020 Through October 15, 2020 Filed by Debtor FM Coal, LLC, et al. (RE: related document(s)211 Report to Court). (Vogtle, Jesse) (Entered: 11/17/2020) Email |
11/17/2020 | 255 | Certificate of No Objection with Respect to the Monthly Fee Statement of Waller Lansden Dortch & Davis, LLP for the Period September 1, 2020 through October 15, 2020 Filed by Debtor FM Coal, LLC, et al. (RE: related document(s)210 Report to Court). (Vogtle, Jesse) (Entered: 11/17/2020) Email |
11/14/2020 | 254 | BNC Certificate of Notice (RE: related document(s)251 Order on Motion to Reject Lease or Executory Contract). Notice Date 11/14/2020. (Admin.) (Entered: 11/14/2020) Email |
11/13/2020 | 253 | Document Joint Notice of Extension Filed by Creditor Committee Official Committee of Unsecured Creditors (RE: related document(s)191 Order on Motion Re: Chapter 11 First Day Motions). (Williams, R.) (Entered: 11/13/2020) Email |
11/12/2020 | 252 | Affidavit of Service of the Debtors Application for Entry of an Order Authorizing the Retention and Employment of Helmsing Leach, P.C. as Attorneys for the Debtors Board of Directors Effective as of the Petition Date (Docket No. 236) Filed by Other Professional DONLIN RECANO (RE: related document(s)236 Application to Employ Helmsing Leach, P.C. as Attorneys for the Debtors' Board of Directors ). (Tomforde, Roland) (Entered: 11/12/2020) Email |
11/12/2020 | 251 | Order Authorizing the Debtor to (I) Reject an Executory Contract (II) Enter into a new Contract Pursuant to 11 U.S.C. section 363 B)(1)(Related Doc # 216) Signed on 11/12/2020. (mwb) (Entered: 11/12/2020) Email |
11/11/2020 | 250 | BNC Certificate of Notice (RE: related document(s)245 Order on Motion to Approve Compromise under Rule 9019). Notice Date 11/11/2020. (Admin.) (Entered: 11/11/2020) Email |
11/11/2020 | 249 | Affidavit of Service of the: Notice of Deadlines for the Filing of Proofs of Claim, Including Requests for Payment Pursuant to Section 503(B)(9) of the Bankruptcy Code (the Bar Date Notice) Filed by Other Professional DONLIN RECANO (RE: related document(s)208 Order on Motion). (Tomforde, Roland) (Entered: 11/11/2020) Email |
11/10/2020 | 248 | Affidavit of Sevice of the Order and Notice for Hearing on Disclosure Statement (Docket No. 232) Filed by Other Professional DONLIN RECANO (RE: related document(s)232 Order Requiring Notice and Hearing on Disclosure Statement and Plan of Reorganization). (Tomforde, Roland) (Entered: 11/10/2020) Email |
11/10/2020 | 247 | Affidavit of Service of Notice of Filing of Exhibits to the Disclosure Statement. Filed by Other Professional DONLIN RECANO (RE: related document(s)242 Exhibit). (Tomforde, Roland) (Entered: 11/10/2020) Email |
11/10/2020 | 246 | Affidavit of Service of the Declaration of Disinterestedness of Cohen & Company Pursuant to the Order Authorizing the Debtors for the Retention and Compensation of Professionals Utilized in the Ordinary Course of Business Filed by Other Professional DONLIN RECANO (RE: related document(s)233 Declaration). (Tomforde, Roland) (Entered: 11/10/2020) Email |
11/9/2020 | 245 | Order Approving Motion to Approve Settlement Among Cedar Lake Mining, Inc. and Warrior Met Coal Mining, LLC and/or Warrior Met Coal Land, LLC (Related Doc # 180) Signed on 11/9/2020. (rwh) (Entered: 11/09/2020) Email |
11/9/2020 | 244 | PDF with attached Audio File. Court Date & Time [ 11/9/2020 11:18:16 AM ]. File Size [ 5256 KB ]. Run Time [ 00:14:36 ]. (RE: Doc #180; Motion to Approve Settlement Among Cedar Lake Mining, Inc. and Warrior Met Coal Mining, LLC and/or Warrior Met Coal Land, LLC). (adiuser). (Entered: 11/09/2020) Email |
11/7/2020 | 243 | BNC Certificate of Notice (RE: related document(s)238 Notice of Telephonic Hearing). Notice Date 11/07/2020. (Admin.) (Entered: 11/07/2020) Email |
11/6/2020 | 242 | Exhibit C and Exhibit D to Disclosure Statement Filed by Debtor FM Coal, LLC, et al. (RE: related document(s)227 Disclosure Statement). (Vogtle, Jesse) (Entered: 11/06/2020) Email |
11/6/2020 | 241 | Hearing Scheduled (RE: related document(s)240 Objection filed by Interested Party Freddy Hunt). Hearing scheduled 11/9/2020 at 11:00 AM at Courtroom 3 (TOM) Birmingham. (klt) (Entered: 11/06/2020) Email |
11/6/2020 | 240 | Objection to (related document(s): 216 Motion to Reject Lease or Executory Contract and Enter into a New Contract Pursuant to 11 U.S.C. §363(B)(1) filed by Debtor FM Coal, LLC, et al.) Filed by Interested Party Freddy Hunt (Ford, Sara) (Entered: 11/06/2020) Email |
11/6/2020 | 239 | Affidavitof Service Filed by Other Professional DONLIN RECANO (RE: related document(s)226 Chapter 11 Plan, 227 Disclosure Statement, 228 Motion for Entry of an Order (I) Approving the Adequacy of the Disclosure Statement, 227 (II) Approving the Solicitation and Notice Procedures with Respect to Confirmation of the Joint Plan of Reorganization Under Chapter 11 of the Bankruptcy Code). (Tomforde, Roland) (Entered: 11/06/2020) Email |
11/5/2020 | 238 | Notice of Telephonic Hearing on (RE: related document(s)236 Application to Employ Helmsing Leach as Attorneys for Board of Directors filed by Debtor FM Coal, LLC, et al.). Hearing scheduled 11/30/2020 at 11:00 AM at Courtroom 3 (TOM) Birmingham. (klt) (Entered: 11/05/2020) Email |
11/5/2020 | 236 | Application to Employ Helmsing Leach, P.C. as Attorneys for the Debtors' Board of Directors Filed by Debtor FM Coal, LLC, et al. (Vogtle, Jesse) (Entered: 11/05/2020) Email |
11/4/2020 | 235 | BNC Certificate of Notice (RE: related document(s)232 Order Requiring Notice and Hearing on Disclosure Statement and Plan of Reorganization). Notice Date 11/04/2020. (Admin.) (Entered: 11/05/2020) Email |
11/2/2020 | 234 | Affidavitof Service of a.Motion of the Debtor, Cane Creek, LLC, for Entry of an Order Authorizing the Debtor to (I) Reject an Executory Contract and (II) Enter Into a New Contract Pursuant to 11 U.S.C. § 363(b)(l) (Docket No. 216); b.Motion for Expedited Hearing on the Motion of the Debtor Cane Creek, LLC for Entry of an Order Authorizing the Debtor to (I) Reject an Executory Contract and (II) Enter Into a New Contract Pursuant to 11 U.S.C. § 365(b)(l) (Docket No. 217); and c.Order Setting Expedited Hearing (Docket No. 218) Filed by Other Professional DONLIN RECANO (RE: related document(s)216 Motion to Reject Lease or Executory Contract and Enter into a New Contract Pursuant to 11 U.S.C. §363(B)(1), 217 Motion to Expedite Hearing (related documents 216 Motion to Reject Lease or Executory Contract) , 218 Order on Motion to Expedite Hearing). (Tomforde, Roland) (Entered: 11/02/2020) Email |
11/2/2020 | 233 | Declaration re: Disinterestedness of Cohen & Company Pursuant to the Order Authorizing the Debtors for the Retention and Compensation of Professionals Utilized in the Ordinary Course of Business Filed by Debtor FM Coal, LLC, et al. (RE: related document(s)207 Order on Motion). (Vogtle, Jesse) (Entered: 11/02/2020) Email |
11/2/2020 | 232 | Order Requiring Notice and Hearing on Disclosure Statement and Motion Signed on 11/2/2020 (RE: related document(s)227 Disclosure Statement filed by Debtor FM Coal, LLC, et al., 228 Motion for Entry of an Order (I) Approving the Adequacy of the Disclosure Statement, (II) Approving the Solicitation and Notice Procedures with Respect to Confirmation of the Joint Plan of Reorganization Under Chapter 11 of the Bankruptcy Code, (III) Approving the Forms of Ballots and Notices in Connection Therewith, and (IV) Scheduling Certain Dates with Respect Thereto filed by Debtor FM Coal, LLC, et al.) Objections due 11/23/2020, Hearing scheduled 11/30/2020 at 11:00 AM at Courtroom 3 (TOM) Birmingham. (klt) (Entered: 11/02/2020) Email |
10/30/2020 | 231 | BNC Certificate of Notice (RE: related document(s)218 Order on Motion to Expedite Hearing). Notice Date 10/30/2020. (Admin.) (Entered: 10/30/2020) Email |
10/30/2020 | 230 | BNC Certificate of Notice (RE: related document(s)215 Amended Order). Notice Date 10/30/2020. (Admin.) (Entered: 10/30/2020) Email |
10/30/2020 | 229 | BNC Certificate of Notice (RE: related document(s)214 Amended Order). Notice Date 10/30/2020. (Admin.) (Entered: 10/30/2020) Email |
10/30/2020 | 228 | Motion for Entry of an Order (I) Approving the Adequacy of the Disclosure Statement, 227 (II) Approving the Solicitation and Notice Procedures with Respect to Confirmation of the Joint Plan of Reorganization Under Chapter 11 of the Bankruptcy Code, 226 (III) Approving the Forms of Ballots and Notices in Connection Therewith, and (IV) Scheduling Certain Dates with Respect Thereto Filed by Debtor FM Coal, LLC, et al. (Vogtle, Jesse) (Entered: 10/30/2020) Email |
10/30/2020 | 227 | Disclosure Statement Filed by Debtor FM Coal, LLC, et al. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FM Coal, LLC Incomplete Filings due by 09/15/2020. Chapter 11 Plan due by 12/30/2020. Disclosure Statement due by 12/30/2020.). (Vogtle, Jesse) (Entered: 10/30/2020) Email |
10/30/2020 | 226 | Chapter 11 Plan of Reorganization Filed by Debtor FM Coal, LLC, et al. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FM Coal, LLC Incomplete Filings due by 09/15/2020. Chapter 11 Plan due by 12/30/2020. Disclosure Statement due by 12/30/2020.). (Vogtle, Jesse) (Entered: 10/30/2020) Email |
10/29/2020 | 225 | BNC Certificate of Notice (RE: related document(s)213 Order on Application to Employ). Notice Date 10/29/2020. (Admin.) (Entered: 10/30/2020) Email |
10/29/2020 | 224 | BNC Certificate of Notice (RE: related document(s)212 Order on Application to Employ). Notice Date 10/29/2020. (Admin.) (Entered: 10/30/2020) Email |
10/28/2020 | 223 | BNC Certificate of Notice (RE: related document(s)209 Order (Generic)). Notice Date 10/28/2020. (Admin.) (Entered: 10/29/2020) Email |
10/28/2020 | 222 | BNC Certificate of Notice (RE: related document(s)208 Order on Motion). Notice Date 10/28/2020. (Admin.) (Entered: 10/29/2020) Email |
10/28/2020 | 221 | BNC Certificate of Notice (RE: related document(s)207 Order on Motion). Notice Date 10/28/2020. (Admin.) (Entered: 10/29/2020) Email |
10/28/2020 | 220 | BNC Certificate of Notice (RE: related document(s)206 Order on Motion). Notice Date 10/28/2020. (Admin.) (Entered: 10/29/2020) Email |
10/28/2020 | 219 | Adversary case 20-00045. 91 (Declaratory judgment)) Complaint by MM Mineral Holdings, LLC against Cane Creek, LLC, KeyBank National Assciation, Freddy Hunt. Fee Amount $350 (Bensinger, Bill) (Entered: 10/28/2020) Email |
10/28/2020 | 218 | Order Granting Motion to Expedite Hearing (Related Doc # 217) Signed on 10/28/2020. Hearing to be held on 11/9/2020 at 11:00 AM Courtroom 3 (TOM) Birmingham for 216 Motion for Entry of Order Authorizing the Debtor to (I) Reject an Executory Contract and (II) Enter Into a New Contract Pursuant to 11 U.S.C. §363(B)(1) , (klt) (Entered: 10/28/2020) Email |
10/28/2020 | 217 | Motion to Expedite Hearing (related documents 216 Motion to Reject Lease or Executory Contract) Filed by Debtor FM Coal, LLC, et al. (Vogtle, Jesse) (Entered: 10/28/2020) Email |
10/28/2020 | 216 | Motion for Entry of Order Authorizing the Debtor to (I) Reject an Executory Contract and (II) Enter Into a New Contract Pursuant to 11 U.S.C. §363(B)(1) Filed by Debtor FM Coal, LLC, et al. (Vogtle, Jesse) Modified on 10/28/2020 to match title on pleading (klt). (Entered: 10/28/2020) Email |
10/28/2020 | 215 | Amended Order Approving Rumberger, Kirk & Caldwell, P.C., as Counsel for the Official Committee of Unsecured Creditors Signed on 10/28/2020 (RE: related document(s)212 Order on Application to Employ). (klt) (Entered: 10/28/2020) Email |
10/28/2020 | 214 | Amended Order Approving Walding, LLC, as Co-Counsel for the Committee of Unsecured Creditors Signed on 10/28/2020 (RE: related document(s)213 Order on Application to Employ). (klt) (Entered: 10/28/2020) Email |
10/27/2020 | 213 | Order Approving Application to Employ Walding, LLC, as Co-Counsel for Debtor (Related Doc # 182) Signed on 10/27/2020. (rwh) (Entered: 10/27/2020) Email |
10/27/2020 | 212 | Order Approving Application to Employ Rumberger, Kirk & Caldwell, P.C., as Counsel for Debtor (Related Doc # 187) Signed on 10/27/2020. (rwh) (Entered: 10/27/2020) Email |
10/26/2020 | 211 | Monthly Fee Statement of Aurora Management Partners for Compensation for Services and Reimbursement of Expenses as Financial Advisors to Debtors for the Period September 1, 2020 through October 15, 2020 Filed by Debtor FM Coal, LLC, et al.. (Vogtle, Jesse) Modified on 10/27/2020 to match title on pleading (klt). (Entered: 10/26/2020) Email |
10/26/2020 | 210 | Monthly Fee Statement of Waller Lansden Dortch & Davis, LLP for Compensation for Services and Reimbursement of Expenses as Counsel to Debtors for the Period September 1, 2020 through October 15, 2020 Filed by Debtor FM Coal, LLC, et al. (Vogtle, Jesse) Modified on 10/27/2020 to match title on pleading (klt). (Entered: 10/26/2020) Email |
10/26/2020 | 209 | Order Signed on 10/26/2020 - these matters are held in abeyance pending further setting by this Court (RE: related document(s)108 Motion of the Debtor, Cane Creek, LLC, for Entry of an Order Authorizing the Debtor to Assume an Executory Contract, 203 Limited Objection filed by Freddy Hunt). (klt) (Entered: 10/26/2020) Email |
10/26/2020 | 208 | Order (I) Setting Bar Dates for Filing Proofs of Claim, Including Requests for Payment Under Section 503(B)(9), (II) Establishing Amended Schedules Bar Date and Rejection Damages Bar Date, (III) Approving the Form of and Manner for Filing Proofs Of Claim, Including Section 503(B)(9) Requests, and (IV) Approving Notice of Bar Dates (Related Doc #157) Signed on 10/26/2020. (klt) (Entered: 10/26/2020) Email |
10/26/2020 | 207 | Order Authorizing the Retention and Compensation of Professionals Utilized in the Ordinary Course of Business (Related Doc #116) Signed on 10/26/2020. (klt) (Entered: 10/26/2020) Email |
10/26/2020 | 206 | Order Establishing Procedures for Interim Compensation and Reimbursement of Expenses for Professionals (Related Doc #115 Signed on 10/26/2020. (klt) (Entered: 10/26/2020) Email |
10/26/2020 | 205 | PDF with attached Audio File. Court Date & Time [ 10/26/2020 11:35:04 AM ]. File Size [ 7078 KB ]. Run Time [ 00:19:40 ]. (RE: Doc #182; Application to Employ Walding, LLC as Co-Counsel Filed by Official Committee of Unsecured Creditors). (adiuser). (Entered: 10/26/2020) Email |
10/23/2020 | 204 | Hearing Scheduled (RE: related document(s)203 Objection filed by Interested Party Freddy Hunt). Hearing scheduled 10/26/2020 at 11:00 AM at Courtroom 3 (TOM) Birmingham. (klt) (Entered: 10/23/2020) Email |
10/23/2020 | 203 | Objection to (related document(s): 108 Motion to Assume Lease or Executory Contract filed by Debtor FM Coal, LLC, et al.) Filed by Interested Party Freddy Hunt (Ford, Sara) (Entered: 10/23/2020) Email |
10/23/2020 | 202 | Notice of Appearance and Request for Notice by Sara Anne Ford Filed by Interested Party Freddy Hunt. (Ford, Sara) (Entered: 10/23/2020) Email |
10/22/2020 | 201 | Exhibit Financial Statements Filed by Debtor FM Coal, LLC, et al. (RE: related document(s)200 Operating Report). (Vogtle, Jesse) (Entered: 10/22/2020) Email |
10/21/2020 | 200 | Chapter 11 Monthly Operating Report for Filing Period September 2020 Filed by Debtor FM Coal, LLC, et al.. (Vogtle, Jesse) (Entered: 10/21/2020) Email |
10/20/2020 | 198 | Notice of Appearance and Request for Notice filed on behalf of Lee Woodard by Ryan David Thompson Filed by Creditor Lexon Insurance Company. (Thompson, Ryan) (Entered: 10/20/2020) Email |
10/17/2020 | 197 | BNC Certificate of Notice (RE: related document(s)192 Order on Motion to Appear Pro Hac Vice). Notice Date 10/17/2020. (Admin.) (Entered: 10/18/2020) Email |
10/16/2020 | 196 | BNC Certificate of Notice (RE: related document(s)188 Notice of Telephonic Hearing). Notice Date 10/16/2020. (Admin.) (Entered: 10/17/2020) Email |
10/16/2020 | 195 | BNC Certificate of Notice (RE: related document(s)185 Notice of Telephonic Hearing). Notice Date 10/16/2020. (Admin.) (Entered: 10/17/2020) Email |
10/15/2020 | 194 | BNC Certificate of Notice (RE: related document(s)181 Notice of Telephonic Hearing). Notice Date 10/15/2020. (Admin.) (Entered: 10/16/2020) Email |
10/15/2020 | 193 | PDF with attached Audio File. Court Date & Time [ 10/15/2020 10:00:35 AM ]. File Size [ 4384 KB ]. Run Time [ 00:12:11 ]. (RE: Doc #9; Final Hearing on Debtors Motion of Debtors for Entry of Final Order (I) Authorizing Postpetition Use of Cash Collateral, (II) Granting Adequate Protection to Prepetition Secured Parties, (III) Scheduling a Final Hearing, and (IV) Granting). (adiuser). (Entered: 10/15/2020) Email |
10/15/2020 | 192 | Order Granting Motion To Appear pro hac vice for Lee E. Woodard (Related Doc # 186) Signed on 10/15/2020. (klt) (Entered: 10/15/2020) Email |
10/15/2020 | 191 | Final Order (A) Authorizing Postpetition Use of Cash Collateral, (B) Granting Adequate Protection to Prepetition Secured Parties and (C) Granting Related Relief (Related Doc # 9) Signed on 10/15/2020. (klt) (Entered: 10/15/2020) Email |
10/15/2020 | 190 | Chapter 11 Quarterly Fee Statement for Period: 3rd Quarter - Ending September 30, 2020; Fee Amount $325.00 Filed by Debtor FM Coal, LLC, et al.. (Vogtle, Jesse) (Entered: 10/15/2020) Email |
10/14/2020 | 189 | Receipt number from District Court filing fee paid by Lee E. Woodard (Re Item:186 Motion to Appear pro hac vice) B4601109086 (RE: related document(s)186 Motion to Appear pro hac vice filed by Creditor Lexon Insurance Company). (cmh) (Entered: 10/14/2020) Email |
10/14/2020 | 188 | Notice of Telephonic Hearing on (RE: related document(s)187 Application to Employ Rumberger, Kirk & Caldwell as Counsel Retroactive to September 29, 2020 Filed by Official Committee of Unsecured Creditors). Hearing scheduled 10/26/2020 at 11:00 AM at Courtroom 3 (TOM) Birmingham. (klt) (Entered: 10/14/2020) Email |
10/14/2020 | 187 | Application to Employ Rumberger, Kirk & Caldwell as Counsel Filed by Creditor Committee Official Committee of Unsecured Creditors (Williams, R.) (Entered: 10/14/2020) Email |
10/14/2020 | 186 | Motion to Appear pro hac vice Filed by Creditor Lexon Insurance Company (Thompson, Ryan) (Entered: 10/14/2020) Email |
10/14/2020 | 185 | Notice of Telephonic Hearing on (RE: related document(s)182 Application to Employ Walding, LLC as Co-Counsel Filed by Creditor Committee Official Committee of Unsecured Creditors). Hearing scheduled 10/26/2020 at 11:00 AM at Courtroom 3 (TOM) Birmingham. (klt) (Entered: 10/14/2020) Email |
10/13/2020 | 184 | Affidavit of Service. Filed by Other Professional DONLIN RECANO (RE: related document(s)180 Motion to Approve Compromise under Rule 9019 Among Cedar Lake Mining, Inc. and Warrior Met Coal Mining, LLC and/or Warrior Met Coal Land, LLC). (Tomforde, Roland) (Entered: 10/13/2020) Email |
10/13/2020 | 183 | Certificate of Service Filed by Creditor Committee Official Committee of Unsecured Creditors (RE: related document(s)182 Application to Employ Walding, LLC as Co-Counsel ). (Walding, Brian) (Entered: 10/13/2020) Email |
10/13/2020 | 182 | Application to Employ Walding, LLC as Co-Counsel Filed by Creditor Committee Official Committee of Unsecured Creditors (Walding, Brian) (Entered: 10/13/2020) Email |
10/13/2020 | 181 | Notice of Telephonic Hearing on (RE: related document(s)180 Motion to Approve Compromise under Rule 9019 filed by Debtor FM Coal, LLC, et al.). Hearing scheduled 11/9/2020 at 11:00 AM at Courtroom 3 (TOM) Birmingham. (klt) (Entered: 10/13/2020) Email |
10/9/2020 | 180 | Motion to Approve Compromise under Rule 9019 Among Cedar Lake Mining, Inc. and Warrior Met Coal Mining, LLC and/or Warrior Met Coal Land, LLC Filed by Debtor FM Coal, LLC, et al. (Vogtle, Jesse) (Entered: 10/09/2020) Email |
10/9/2020 | 179 | Affidavitof Service Filed by Other Professional DONLIN RECANO (RE: related document(s)157 Motion for Entry of an Order (I) Setting Bar Dates for Filing Proofs of Claim, Including Requests for Payment Under Section 503(B)(9), (II) Establishing Amended Schedules Bar Date and Rejection Damages Bar Date, (III) Approving the Form of and Manne). (Tomforde, Roland) (Entered: 10/09/2020) Email |
10/7/2020 | 178 | BNC Certificate of Notice (RE: related document(s)166 Order on Motion). Notice Date 10/07/2020. (Admin.) (Entered: 10/08/2020) Email |
10/7/2020 | 177 | BNC Certificate of Notice (RE: related document(s)165 Order on Application to Employ). Notice Date 10/07/2020. (Admin.) (Entered: 10/08/2020) Email |
10/7/2020 | 176 | BNC Certificate of Notice (RE: related document(s)164 Order on Application to Employ). Notice Date 10/07/2020. (Admin.) (Entered: 10/08/2020) Email |
10/6/2020 | 175 | Notice of Appearance and Request for Notice by Matthew M Cahill Filed by Interested Party John McNab. (Cahill, Matthew) (Entered: 10/06/2020) Email |
10/6/2020 | 174 | Notice of Appearance and Request for Notice by Matthew M Cahill Filed by Interested Party Michael Jamison. (Cahill, Matthew) (Entered: 10/06/2020) Email |
10/6/2020 | 173 | Notice of Appearance and Request for Notice by Rita L Hullett Filed by Interested Party Michael Jamison. (Hullett, Rita) (Entered: 10/06/2020) Email |
10/6/2020 | 172 | Notice of Appearance and Request for Notice by Rita L Hullett Filed by Interested Party John McNab. (Hullett, Rita) (Entered: 10/06/2020) Email |
10/6/2020 | 171 | Notice of Appearance and Request for Notice by C Taylor Crockett Filed by Creditor Mega HighWall Mining, LLC. (Crockett, C) (Entered: 10/06/2020) Email |
10/6/2020 | 170 | Notice of Appearance and Request for Notice by Harold Dean Mooty Jr Filed by Creditor Pumpelly Oil Acquisition, LLC d/b/a Reladyne, LLC. (Mooty, Harold) (Entered: 10/06/2020) Email |
10/5/2020 | 169 | Statement of Financial Affairs for Non-Individual Filed by Debtor FM Coal, LLC, et al.. (Vogtle, Jesse) (Entered: 10/05/2020) Email |
10/5/2020 | 168 | Schedule A/B: Property Non-Individual , Schedule D: Non-Individual- Creditors Having Claims Secured by Property , Schedule E/F: Creditors Who Have Unsecured Claims Non-Individual , Schedule G:Non-Individual- Executory Contracts and Unexpired Leases , Schedule H: Non-Individual Codebtors , Declaration re: Non-Individual Debtors Filed by Debtor FM Coal, LLC, et al.. (Vogtle, Jesse) (Entered: 10/05/2020) Email |
10/5/2020 | 167 | PDF with attached Audio File. Court Date & Time [ 10/5/2020 11:24:12 AM ]. File Size [ 6198 KB ]. Run Time [ 00:17:13 ]. (RE: Doc #88; Debtors Application for Entry of an Order Approving the Employment and Retention of Aurora Management Partners as Financial Advisor to Debtors Retroactive to the Petition Date). (adiuser). (Entered: 10/05/2020) Email |
10/5/2020 | 166 | Order (I) Approving the Debtors' Key Employee Incentive Plan and (II) Granting Other Related Relief (Related Doc #89) Signed on 10/5/2020. (klt) (Entered: 10/05/2020) Email |
10/5/2020 | 165 | Order Authorizing the Debtors' to Employ Aurora Management Partners as Financial Advisors to the Debtors Retroactive to the Petition Date (Related Doc # 88) Signed on 10/5/2020. (klt) (Entered: 10/05/2020) Email |
10/5/2020 | 164 | Order Authorizing Retention and Employment of Waller Lansden Dortch & Davis LLP as Attorneys for the Debtors and Debtors in Possession Retroactive to the Petition Date (Related Doc # 87) Signed on 10/5/2020. (klt) (Entered: 10/05/2020) Email |
10/4/2020 | 163 | BNC Certificate of Notice (RE: related document(s)158 Notice of Telephonic Hearing). Notice Date 10/04/2020. (Admin.) (Entered: 10/05/2020) Email |
10/2/2020 | 162 | Motion To Substitute Attorney Filed by Creditor Committee Official Committee of Unsecured Creditors (Williams, R.) (Entered: 10/02/2020) Email |
10/2/2020 | 161 | CORRECTIVE ENTRY Filed Incorrectly Filed by Creditor Committee Official Committee of Unsecured Creditors (RE: related document(s)159 Substitution of Counsel). (Williams, R.) (Entered: 10/02/2020) Email |
10/2/2020 | 160 | Notice of Deficient Filing or Incorrect Event: PROBLEM: The filer, R. Scott Williams, Attorney for Official Committee of Unsecured Creditors, has not selected the motion docket event when filing the Motion for Substitution of Counsel and Request for Notice. SOLUTION: The filer, R. Scott Williams, Attorney for Official Committee of Unsecured Creditors, should docket a corrective entry related to #159 and re-file the pleading under Bankruptcy > Motions/Applications > Substitute Attorney. If the filer does not complete the SOLUTION within two business days of this Notice, the Court may deny the requested relief, or the Clerk's Office may take no further action. (RE: related document(s)159 Substitution of Counsel). (klt) (Entered: 10/02/2020) Email |
10/2/2020 | 159 | *ENTERED IN ERROR* - Substitution of Counsel. (Williams, R.) Modified on 10/5/2020 (klt). (Entered: 10/02/2020) Email |
10/2/2020 | 158 | Notice of Telephonic Hearing on (RE: related document(s)157 Debtor's Motion for Entry of an Order (I) Setting Bar Dates for Filing Proofs of Claim, Including Requests for Payment Under Section 503(B)(9), (II) Establishing Amended Schedules Bar Date and Rejection Damages Bar Date, (III) Approving the Form of and Manner for Filing Proofs Of Claim, Including Section 503(B)(9) Requests, and (IV) Approving Notice of Bar Dates). Hearing scheduled 10/26/2020 at 11:00 AM at Courtroom 3 (TOM) Birmingham. (klt) (Entered: 10/02/2020) Email |
10/2/2020 | 157 | Motion for Entry of an Order (I) Setting Bar Dates for Filing Proofs of Claim, Including Requests for Payment Under Section 503(B)(9), (II) Establishing Amended Schedules Bar Date and Rejection Damages Bar Date, (III) Approving the Form of and Manner for Filing Proofs Of Claim, Including Section 503(B)(9) Requests, and (IV) Approving Notice of Bar Dates Filed by Debtor FM Coal, LLC, et al. (Vogtle, Jesse) (Entered: 10/02/2020) Email |
10/1/2020 | 156 | BNC Certificate of Notice (RE: related document(s)147 Order Rescheduling Hearing). Notice Date 10/01/2020. (Admin.) (Entered: 10/02/2020) Email |
9/30/2020 | 155 | Notice of Appearance and Request for Notice by Michael Lyndon McKerley Filed by Creditor Cowin Equipment Co. Inc.. (McKerley, Michael) (Entered: 09/30/2020) Email |
9/30/2020 | 154 | Notice of Withdrawal of Appearance and Request to be Removed from CM/ECF Electronic Noticing List and Service Lists Filed by Deborah Kovsky-Apap, Gary W. Marsh, and John Houston Shaner. (Shaner, John) Modified on 9/30/2020 to match title on pleading (klt). (Entered: 09/30/2020) Email |
9/30/2020 | 153 | Certificate of Service Freddy Hunt via certified mail Filed by Debtor FM Coal, LLC, et al. (RE: related document(s)108 Motion to Assume Lease or Executory Contract ). (Vogtle, Jesse) (Entered: 09/30/2020) Email |
9/30/2020 | 152 | Notice of Appearance and Request for Notice by Frederick Darrell Clarke III Filed by Creditor Committee Official Committee of Unsecured Creditors. (Clarke, Frederick) (Entered: 09/30/2020) Email |
9/30/2020 | 151 | Notice of Appearance and Request for Notice by Robert H Adams Filed by Creditor Committee Official Committee of Unsecured Creditors. (Adams, Robert) (Entered: 09/30/2020) Email |
9/30/2020 | 150 | Notice of Appearance and Request for Notice by R. Scott Williams Filed by Creditor Committee Official Committee of Unsecured Creditors. (Williams, R.) (Entered: 09/30/2020) Email |
9/30/2020 | 149 | Affidavit of Service Filed by Other Professional DONLIN RECANO (RE: related document(s)115 Motion for Entry of Order Establishing Procedures for Interim Compensation and Reimbursement of Expenses for Professionals, 116 Motion for Entry of an Order Authorizing the Retention and Compensation of Professionals Utilitzed in the Ordinary Course of Business). (Tomforde, Roland) (Entered: 09/30/2020) Email |
9/29/2020 | 148 | Hearing Scheduled (RE: related document(s)146 Objection filed by Creditor Committee Official Committee of Unsecured Creditors). Hearing scheduled 10/15/2020 at 10:00 AM at Courtroom 3 (TOM) Birmingham. (klt) (Entered: 09/29/2020) Email |
9/29/2020 | 147 | Order Rescheduling Hearing Signed on 9/29/2020 (RE: related document(s)9 Final Hearing on Motion of Debtors for Entry of Final Order (I) AuthorizingPostpetition Use of Cash Collateral, (II) Granting Adequate Protection to Prepetition Secured Parties, (III) Scheduling a Final Hearing and (IV) Granting Related Relief). Hearing scheduled 10/15/2020 at 10:00 AM at Courtroom 3 (TOM) Birmingham. (klt) (Entered: 09/29/2020) Email |
9/29/2020 | 146 | Limited Objection to (related document(s): 9 Debtors Motion of Debtors for Entry of Final Order (I) Authorizing Postpetition Use of Cash Collateral, (II) Granting Adequate Protection to Prepetition Secured Parties, (III) Scheduling a Final Hearing, and (IV) Granting Related Relief) Filed by Creditor Committee Official Committee of Unsecured Creditors (Walding, Brian) Modified on 9/29/2020 to match title on pleading (klt). (Entered: 09/29/2020) Email |
9/28/2020 | 145 | Hearing Scheduled (RE: related document(s)144 Bankruptcy Administrator's Limited Objection to Employment filed by Bankruptcy Administrator Jon A Dudeck). Hearing scheduled 10/5/2020 at 11:00 AM at Courtroom 3 (TOM) Birmingham. (klt) (Entered: 09/28/2020) Email |
9/28/2020 | 144 | Bankruptcy Administrator's Objection to Employment (Limited) Filed by Bankruptcy Administrator Jon A Dudeck (RE: related document(s)88 Debtors Application for Entry of an Order Approving the Employment and Retention of Aurora Management Partners as Financial Advisor to Debtors Retroactive to the Petition Date Filed by Debtor FM Coal, LLC, et al. (Vogtle, Jesse) Modified on 9/10/2020 to match title on pleading (klt). filed by Debtor FM Coal, LLC, et al.). (Dudeck, Jon) (Entered: 09/28/2020) Email |
9/24/2020 | 143 | BNC Certificate of Notice (RE: related document(s)134 Order on Motion Re: Chapter 11 First Day Motions). Notice Date 09/24/2020. (Admin.) (Entered: 09/24/2020) Email |
9/24/2020 | 142 | BNC Certificate of Notice (RE: related document(s)133 Order on Motion Re: Chapter 11 First Day Motions). Notice Date 09/24/2020. (Admin.) (Entered: 09/24/2020) Email |
9/24/2020 | 141 | BNC Certificate of Notice (RE: related document(s)132 Order on Motion Re: Chapter 11 First Day Motions). Notice Date 09/24/2020. (Admin.) (Entered: 09/24/2020) Email |
9/24/2020 | 140 | BNC Certificate of Notice (RE: related document(s)131 Order on Motion Re: Chapter 11 First Day Motions). Notice Date 09/24/2020. (Admin.) (Entered: 09/24/2020) Email |
9/24/2020 | 139 | BNC Certificate of Notice (RE: related document(s)130 Order on Motion Re: Chapter 11 First Day Motions). Notice Date 09/24/2020. (Admin.) (Entered: 09/24/2020) Email |
9/24/2020 | 138 | BNC Certificate of Notice (RE: related document(s)129 Order on Motion Re: Chapter 11 First Day Motions). Notice Date 09/24/2020. (Admin.) (Entered: 09/24/2020) Email |
9/24/2020 | 137 | Affidavit of Service Filed by Other Professional DONLIN RECANO (RE: related document(s)129 Order on Motion Re: Chapter 11 First Day Motions, 130 Order on Motion Re: Chapter 11 First Day Motions, 131 Order on Motion Re: Chapter 11 First Day Motions, 132 Order on Motion Re: Chapter 11 First Day Motions, 133 Order on Motion Re: Chapter 11 First Day Motions, 134 Order on Motion Re: Chapter 11 First Day Motions). (Tomforde, Roland) (Entered: 09/24/2020) Email |
9/23/2020 | 136 | Affidavit of Service of the Notice of Agenda for Hearing Scheduled for September 22, 2020, at 9:30 A.M., Before the Honorable Tamara O. Mitchell (Docket No. 127) Filed by Other Professional DONLIN RECANO (RE: related document(s)127 Notice to Creditors). (Tomforde, Roland) (Entered: 09/23/2020) Email |
9/22/2020 | 135 | Notice of Appearance and Request for Notice by Brian R Walding Filed by Creditor Committee Official Committee of Unsecured Creditors. (Walding, Brian) (Entered: 09/22/2020) Email |
9/22/2020 | 134 | Final Order Authorizing the Debtors to (I) Continue Certain Existing Insurance Coverage Entered Into Prepetition and Satisfy Payment Obligations Related Thereto, (II) Renew, Amend, Supplement, Extend or Purchase Insurance Coverage in the Ordinary Course of Business, (III) Honor the Terms of the Premium Financing Agreements and (IV) Granting Related Relief (Related Doc # 17) Signed on 9/22/2020. (klt) (Entered: 09/22/2020) Email |
9/22/2020 | 133 | Final Order (A) Authorizing the Debtors to Continue and Renew Their Surety Bond Program and (B) Granting Related Relief (Related Doc # 16) Signed on 9/22/2020. (klt) (Entered: 09/22/2020) Email |
9/22/2020 | 132 | Final Order Granting Motion of the Debtors for Entry of Interim and Final Orders (I) Approving the Adequate Assurance of Payment for Future Utility Services Proposed by Debtors, (II) Prohibiting Utility Companies from Altering, Refusing, or Discontinuing Services, (III) Approving Procedures by Debtors for Resolving Additional Assurance Requests (Related Doc # 15) Signed on 9/22/2020. (klt) (Entered: 09/22/2020) Email |
9/22/2020 | 131 | Final Order (I) Authorizing (A) the Debtors to Pay Pretition Claims of Certain Critical Vendors and (B) Financial Institutions to Honor and Process Related Checks and Transfers and (II) Granting Related Relief (Related Doc # 12) Signed on 9/22/2020. (klt) (Entered: 09/22/2020) Email |
9/22/2020 | 130 | Final Order (I) Authorizing the Debtors to (A) Pay Prepetition Wages, Salaries, and Other Compensation and Reimbursable Expenses, (B) Continue Employee Benefits Programs and (II) Granting Related Relief (Related Doc # 11) Signed on 9/22/2020. (klt) (Entered: 09/22/2020) Email |
9/22/2020 | 129 | Final Order (I) Authorizing the Debtors to (A) Continue to Operate Their Cash Management System, (B) Honor Certain Prepetition Obligations Related Thereto, (C) Maintain and Use Existing Business Forms and (II) Granting Related Relief (Related Doc # 10) Signed on 9/22/2020. (klt) (Entered: 09/22/2020) Email |
9/22/2020 | 128 | PDF with attached Audio File. Court Date & Time [ 9/22/2020 9:30:54 AM ]. File Size [ 2164 KB ]. Run Time [ 00:06:01 ]. (RE: Doc #10; Final Hearing on Motion of Debtors to (I) Continue to Operate Their Existing Cash Management System, (II) Honor Certain Prepetition Obligations Related Thereto, and (III) Maintain and Use Existing Business Forms). (adiuser). (Entered: 09/22/2020) Email |
9/21/2020 | 127 | Notice to Creditors Notice of Agenda for Hearing Scheduled for September 22, 2020 at 9:30AM 10, 11, 12, 15, 16, 17, 44, 45, 46, 48, 49, 50. (Vogtle, Jesse) (Entered: 09/21/2020) Email |
9/21/2020 | 126 | Affidavit of Service of the Order (I) Authorizing the Sale of Certain Equipment Free and Clear of All Liens, Claims, Interests, and Encumbrances in the Ordinary Course of Business and (II) Granting Other Related Relief (Docket No. 111) Filed by Other Professional DONLIN RECANO (RE: related document(s)111 Order on Motion To Sell Property Free and Clear of Liens). (Tomforde, Roland) (Entered: 09/21/2020) Email |
9/21/2020 | 125 | Affidavitof Service of the Motion of the Debtor, Cane Creek, LLC, for Entry of an Order Authorizing the Debtor to Assume an Executory Contract (Docket No. 108)) Filed by Other Professional DONLIN RECANO (RE: related document(s)108 Motion to Assume Lease or Executory Contract ). (Tomforde, Roland) (Entered: 09/21/2020) Email |
9/21/2020 | 124 | Affidavit of Service of a)Debtors Notice of Consent to Extension of Objection Deadline with Respect to Specific Parties (Docket No. 102); and b)Debtors Notice of Consent to Extension of Objection Deadline with Respect to Specific Parties (Docket No. 103) Filed by Other Professional DONLIN RECANO (RE: related document(s)102 Notice to Creditors, 103 Notice to Creditors). (Tomforde, Roland) (Entered: 09/21/2020) Email |
9/20/2020 | 123 | BNC Certificate of Notice (RE: related document(s)119 Notice of Telephonic Hearing). Notice Date 09/20/2020. (Admin.) (Entered: 09/20/2020) Email |
9/19/2020 | 122 | BNC Certificate of Notice (RE: related document(s)113 Notice of Telephonic Hearing). Notice Date 09/19/2020. (Admin.) (Entered: 09/19/2020) Email |
9/19/2020 | 121 | BNC Certificate of Notice (RE: related document(s)111 Order on Motion To Sell Property Free and Clear of Liens). Notice Date 09/19/2020. (Admin.) (Entered: 09/19/2020) Email |
9/18/2020 | 120 | BNC Certificate of Notice (RE: related document(s)109 Order and Notice of Hearing). Notice Date 09/18/2020. (Admin.) (Entered: 09/19/2020) Email |
9/18/2020 | 119 | Notice of Telephonic Hearing on (RE: related document(s)115 Motion filed by Debtor FM Coal, LLC, et al., 116 Motion filed by Debtor FM Coal, LLC, et al.). Hearing scheduled 10/26/2020 at 11:00 AM at Courtroom 3 (TOM) Birmingham. (rwh) (Entered: 09/18/2020) Email |
9/18/2020 | 117 | Notice of Appearance and Request for Notice by Jayna Partain Lamar Filed by Creditors Warrior Met Coal Land, LLC, Warrior Met Coal Mining, LLC. (Lamar, Jayna) (Entered: 09/18/2020) Email |
9/18/2020 | 116 | Motion for Entry of an Order Authorizing the Retention and Compensation of Professionals Utilitzed in the Ordinary Course of Business Filed by Debtor FM Coal, LLC, et al. (Vogtle, Jesse) (Entered: 09/18/2020) Email |
9/18/2020 | 115 | Motion for Entry of Order Establishing Procedures for Interim Compensation and Reimbursement of Expenses for Professionals Filed by Debtor FM Coal, LLC, et al. (Vogtle, Jesse) (Entered: 09/18/2020) Email |
9/17/2020 | 114 | Certificate of Service Freddy Hunt via special process server Filed by Debtor FM Coal, LLC, et al. (RE: related document(s)108 Motion to Assume Lease or Executory Contract ). (Vogtle, Jesse) (Entered: 09/17/2020) Email |
9/17/2020 | 113 | Notice of Telephonic Hearing on (RE: related document(s)108 Motion to Assume Lease or Executory Contract filed by Debtor FM Coal, LLC, et al.). Hearing scheduled 10/26/2020 at 11:00 AM at Courtroom 3 (TOM) Birmingham. (rwh) (Entered: 09/17/2020) Email |
9/17/2020 | 111 | Order Granting Motion of the Debtors for Entry of an Order (I) Authorizing the Sale of Certain Equipment Free and Clear of All Liens, Claims, Interests, and Encumbrances in the Ordinary Course of Business and (II) Granting Other Related Relief (Related Doc # 82), Objections Overruled Signed on 9/17/2020. (rwh) (Entered: 09/17/2020) Email |
9/17/2020 | 110 | Notice of Appearance and Request for Notice by John Houston Shaner Filed by Creditor Committee Official Committee of Unsecured Creditors. (Shaner, John) (Entered: 09/17/2020) Email |
9/16/2020 | 109 | Order and Notice of Hearing Signed on 9/16/2020 (RE: related document(s)9 Motion Re: Chapter 11 First Day Motions filed by Debtor FM Coal, LLC, et al.). Hearing scheduled 10/5/2020 at 11:00 AM at Courtroom 3 (TOM) Birmingham. Written Objections, if any, shall be filed on or before September 29, 2020. Debtor's reply, if any, shall be filed on or before 12:00 pm (Central Time)October 2, 2020. (rwh) (Entered: 09/16/2020) Email |
9/16/2020 | 108 | Motion to Assume Lease or Executory Contract Filed by Debtor FM Coal, LLC, et al. (Vogtle, Jesse) (Entered: 09/16/2020) Email |
9/16/2020 | 107 | Notice of Appearance and Request for Notice by James S Ward Filed by Creditor Mt. Olive Fire and Rescue District. (Ward, James) (Entered: 09/16/2020) Email |
9/16/2020 | 106 | Courtroom Deputy Notes (Based on agreement of the parties, the Motion is due to be granted; a separate order will be submitted. Based on agreement of the parties, the Objection filed by Thompson Tractor Co., Inc. (proceeding #104) is Overruled.) Motion of the Debtors for Entry of an Order (I) Authorizing the Sale of Certain Equipment Free and Clear of All Liens, Claims, Interests, and Encumbrances in the Ordinary Course of Business and (II) Granting Other Related Relief (cmc) (Entered: 09/16/2020) Email |
9/16/2020 | 105 | PDF with attached Audio File. Court Date & Time [ 9/16/2020 9:59:10 AM ]. File Size [ 12957 KB ]. Run Time [ 00:35:59 ]. (Motion of the Debtors for Entry of an Order (I) Authorizing the Sale of Certain Equipment Free and Clear of All Liens, Claims, Interests, and Encumbrances in the Ordinary Course of Business and (II) Granting Other Related Relief). (adiuser). (Entered: 09/16/2020) Email |
9/15/2020 | 104 | Objection to (related document(s): 82 Motion to Sell Property Free and Clear of Liens under Section 363(f) Fee Amount $181 filed by Debtor FM Coal, LLC, et al.) Filed by Creditor THOMPSON TRACTOR CO., INC. (Goldman, Benjamin) (Entered: 09/15/2020) Email |
9/15/2020 | 103 | Notice to Creditors Debtors' Notice of Consent to Extension of Objection Deadline with Respect to Specific Parties. (Vogtle, Jesse) (Entered: 09/15/2020) Email |
9/15/2020 | 102 | Notice to Creditors Debtors' Notice of Consent to Extension of Objection Deadline with Respect to Specific Parties. (Vogtle, Jesse) (Entered: 09/15/2020) Email |
9/15/2020 | 101 | Certificate of Service Filed by Other Professional Lillian Jordan (RE: related document(s)82 Motion to Sell Property Free and Clear of Liens under Section 363(f) Fee Amount $181, 83 Motion to Expedite Hearing (related documents 82 Motion to Sell Property Free and Clear of Liens) , 86 Order on Motion to Expedite Hearing, 87 Application to Employ Waller Lansden Dortch & Davis, LLP as attorney for Debtors and Debtors in Possession , 88 Application to Employ Aurora Management Partners as Financial Advisor to Debtors , 89 Motion for Entry of an Order (I) Approving the Debtors' Key Employee Incentive Plan and (II) Granting Other Related Relief, 90 Notice of Telephonic Hearing). (Tomforde, Roland) (Entered: 09/15/2020) Email |
9/14/2020 | 100 | Notice of Appearance and Request for Notice by Ryan David Thompson Filed by Creditor Lexon Insurance Company. (Thompson, Ryan) (Entered: 09/14/2020) Email |
9/14/2020 | 99 | Notice of Appearance and Request for Notice by Austin Sistrunk Filed by Creditor Intertractor America Corp.. (Sistrunk, Austin) (Entered: 09/14/2020) Email |
9/12/2020 | 98 | BNC Certificate of Notice (RE: related document(s)90 Notice of Telephonic Hearing). Notice Date 09/12/2020. (Admin.) (Entered: 09/12/2020) Email |
9/12/2020 | 97 | BNC Certificate of Notice (RE: related document(s)86 Order on Motion to Expedite Hearing). Notice Date 09/12/2020. (Admin.) (Entered: 09/12/2020) Email |
9/12/2020 | 96 | BNC Certificate of Notice (RE: related document(s)85 Order on Motion to Appear Pro Hac Vice). Notice Date 09/12/2020. (Admin.) (Entered: 09/12/2020) Email |
9/11/2020 | 95 | Bankruptcy Administrator's Notice of Appointment of Unsecured Creditors' Committee Filed by Bankruptcy Administrator Rachel L. Webber. (Webber, Rachel) (Entered: 09/11/2020) Email |
9/11/2020 | 94 | Certificate of Service Filed by Debtor FM Coal, LLC, et al. (RE: related document(s)52 Meeting of Creditors Chapter 11, 53 Notice of Telephonic 341 Meeting). (Vogtle, Jesse) (Entered: 09/11/2020) Email |
9/10/2020 | 93 | BNC Certificate of Notice (RE: related document(s)80 Order on Motion to Appear Pro Hac Vice). Notice Date 09/10/2020. (Admin.) (Entered: 09/10/2020) Email |
9/10/2020 | 92 | BNC Certificate of Notice (RE: related document(s)79 Order on Motion to Appear Pro Hac Vice). Notice Date 09/10/2020. (Admin.) (Entered: 09/10/2020) Email |
9/10/2020 | 91 | BNC Certificate of Notice (RE: related document(s)78 Order on Motion to Appear Pro Hac Vice). Notice Date 09/10/2020. (Admin.) (Entered: 09/10/2020) Email |
9/10/2020 | 90 | Notice of Telephonic Hearing on (RE: related document(s)87 Debtors Application for Entry of an Order Approving the Employment and Retention of Waller Lansden Dortch & Davis, LLP as Attorney for Debtors and Debtors in Possession Retroactive to the Petition Date, 88 Debtors Application for Entry of an Order Approving the Employment and Retention of Aurora Management Partners as Financial Advisor to Debtors Retroactive to the Petition Date, 89 Debtors Motion for Entry of an Order (I) Approving the Debtors Key Employee Incentive Plan and (II) Granting Other Related Relief). Hearing scheduled 10/5/2020 at 11:00 AM at Courtroom 3 (TOM) Birmingham. (klt) (Entered: 09/10/2020) Email |
9/10/2020 | 89 | Motion for Entry of an Order (I) Approving the Debtors' Key Employee Incentive Plan and (II) Granting Other Related Relief Filed by Debtor FM Coal, LLC, et al. (Vogtle, Jesse) (Entered: 09/10/2020) Email |
9/10/2020 | 88 | Debtors Application for Entry of an Order Approving the Employment and Retention of Aurora Management Partners as Financial Advisor to Debtors Retroactive to the Petition Date Filed by Debtor FM Coal, LLC, et al. (Vogtle, Jesse) Modified on 9/10/2020 to match title on pleading (klt). (Entered: 09/10/2020) Email |
9/10/2020 | 87 | Debtors Application for Entry of an Order Approving the Employment and Retention of Waller Lansden Dortch & Davis, LLP as Attorney for Debtors and Debtors in Possession Retroactive to the Petition Date Filed by Debtor FM Coal, LLC, et al. (Vogtle, Jesse) Modified on 9/10/2020 to match title on pleading (klt). (Entered: 09/10/2020) Email |
9/10/2020 | 86 | Order Granting Motion to Expedite Hearing (Related Doc # 83) Signed on 9/10/2020. Hearing to be held on 9/16/2020 at 10:00 AM Courtroom 3 (TOM) Birmingham for 82 Motion of the Debtors for Entry of an Order (I) Authorizing the Sale of Certain Equipment Free and Clear of All Liens, Claims, Interests, and Encumbrances in the Ordinary Course of Business and (II) Granting Other Related Relief, (klt) (Entered: 09/10/2020) Email |
9/10/2020 | 85 | Order Granting Motion To Appear pro hac vice of John A. Thomson, Jr. (Related Doc # 57) Signed on 9/10/2020. (klt) (Entered: 09/10/2020) Email |
9/10/2020 | 84 | Receipt number from District Court filing fee paid by John Thomson Jr (Re Item:57 Motion to Appear pro hac vice) B4601108262 (RE: related document(s)57 Motion to Appear pro hac vice filed by Creditor Caterpillar Financial Services Corporation). (cmh) (Entered: 09/10/2020) Email |
9/10/2020 | 83 | Motion to Expedite Hearing (related documents 82 Motion to Sell Property Free and Clear of Liens) Filed by Debtor FM Coal, LLC, et al. (Vogtle, Jesse) (Entered: 09/10/2020) Email |
9/10/2020 | 82 | Motion of the Debtors for Entry of an Order (I) Authorizing the Sale of Certain Equipment Free and Clear of All Liens, Claims, Interests, and Encumbrances in the Ordinary Course of Business and (II) Granting Other Related Relief Fee Amount $181 Filed by Debtor FM Coal, LLC, et al. (Vogtle, Jesse) Modified on 9/10/2020 to match title on pleading (klt). (Entered: 09/10/2020) Email |
9/9/2020 | 81 | Certificate of Service Filed by Debtor FM Coal, LLC, et al. (RE: related document(s)37 Order on Motion Re: Chapter 11 First Day Motions, 38 Order on Motion Re: Chapter 11 First Day Motions, 39 Order on Motion Re: Chapter 11 First Day Motions, 43 Order and Notice of Hearing, 44 Order and Notice of Hearing, 45 Order and Notice of Hearing, 46 Order and Notice of Hearing, 47 Order on Motion Re: Chapter 11 First Day Motions, 48 Order and Notice of Hearing, 49 Order and Notice of Hearing, 50 Order and Notice of Hearing, 51 Order on Motion Re: Chapter 11 First Day Motions). (Vogtle, Jesse) (Entered: 09/09/2020) Email |
9/8/2020 | 80 | Order Granting Motion To Appear pro hac vice of Evan J. Atkinson (Related Doc # 55) Signed on 9/8/2020. (klt) (Entered: 09/08/2020) Email |
9/8/2020 | 79 | Order Granting Motion To Appear pro hac vice of Tyler N. Layne (Related Doc # 24) Signed on 9/8/2020. (klt) (Entered: 09/08/2020) Email |
9/8/2020 | 78 | Order Granting Motion To Appear pro hac vice of John Tishler (Related Doc # 23) Signed on 9/8/2020. (klt) (Entered: 09/08/2020) Email |
9/6/2020 | 77 | BNC Certificate of Notice (RE: related document(s)62 Order on Motion to Appear Pro Hac Vice). Notice Date 09/06/2020. (Admin.) (Entered: 09/06/2020) Email |
9/6/2020 | 76 | BNC Certificate of Notice (RE: related document(s)61 Order on Motion to Appear Pro Hac Vice). Notice Date 09/06/2020. (Admin.) (Entered: 09/06/2020) Email |
9/5/2020 | 75 | BNC Certificate of Notice (RE: related document(s)54 Chapter 11 Operating Order). Notice Date 09/05/2020. (Admin.) (Entered: 09/05/2020) Email |
9/4/2020 | 74 | BNC Certificate of Notice (RE: related document(s)51 Order on Motion Re: Chapter 11 First Day Motions). Notice Date 09/04/2020. (Admin.) (Entered: 09/04/2020) Email |
9/4/2020 | 73 | BNC Certificate of Notice (RE: related document(s)50 Order and Notice of Hearing). Notice Date 09/04/2020. (Admin.) (Entered: 09/04/2020) Email |
9/4/2020 | 72 | BNC Certificate of Notice (RE: related document(s)49 Order and Notice of Hearing). Notice Date 09/04/2020. (Admin.) (Entered: 09/04/2020) Email |
9/4/2020 | 71 | BNC Certificate of Notice (RE: related document(s)48 Order and Notice of Hearing). Notice Date 09/04/2020. (Admin.) (Entered: 09/04/2020) Email |
9/4/2020 | 70 | BNC Certificate of Notice (RE: related document(s)47 Order on Motion Re: Chapter 11 First Day Motions). Notice Date 09/04/2020. (Admin.) (Entered: 09/04/2020) Email |
9/4/2020 | 69 | BNC Certificate of Notice (RE: related document(s)46 Order and Notice of Hearing). Notice Date 09/04/2020. (Admin.) (Entered: 09/04/2020) Email |
9/4/2020 | 68 | BNC Certificate of Notice (RE: related document(s)45 Order and Notice of Hearing). Notice Date 09/04/2020. (Admin.) (Entered: 09/04/2020) Email |
9/4/2020 | 67 | BNC Certificate of Notice (RE: related document(s)44 Order and Notice of Hearing). Notice Date 09/04/2020. (Admin.) (Entered: 09/04/2020) Email |
9/4/2020 | 66 | BNC Certificate of Notice (RE: related document(s)43 Order and Notice of Hearing). Notice Date 09/04/2020. (Admin.) (Entered: 09/04/2020) Email |
9/4/2020 | 65 | BNC Certificate of Notice (RE: related document(s)39 Order on Motion Re: Chapter 11 First Day Motions). Notice Date 09/04/2020. (Admin.) (Entered: 09/04/2020) Email |
9/4/2020 | 64 | BNC Certificate of Notice (RE: related document(s)38 Order on Motion Re: Chapter 11 First Day Motions). Notice Date 09/04/2020. (Admin.) (Entered: 09/04/2020) Email |
9/4/2020 | 63 | BNC Certificate of Notice (RE: related document(s)37 Order on Motion Re: Chapter 11 First Day Motions). Notice Date 09/04/2020. (Admin.) (Entered: 09/04/2020) Email |
9/4/2020 | 62 | Order Granting Motion To Appear pro hac vice of Matthew E. Tashman (Related Doc # 32) Signed on 9/4/2020. (klt) (Entered: 09/04/2020) Email |
9/4/2020 | 61 | Order Granting Motion To Appear pro hac vice of Ron C. Bingham, II (Related Doc # 29) Signed on 9/4/2020. (klt) (Entered: 09/04/2020) Email |
9/4/2020 | 60 | Receipt number from District Court filing fee paid by Matthew E. Tashman (Re Item:32 Motion to Appear pro hac vice) B4601108157 (RE: related document(s)32 Motion to Appear pro hac vice filed by Creditor KeyBank National Association). (thc) (Entered: 09/04/2020) Email |
9/4/2020 | 59 | Receipt number from District Court filing fee paid by Ron C. Bingham, II (Re Item:29 Motion to Appear pro hac vice) B4601108200 (RE: related document(s)29 Motion to Appear pro hac vice filed by Creditor Caterpillar Financial Services Corporation). (thc) (Entered: 09/04/2020) Email |
9/4/2020 | 58 | Receipt number from District Court filing fee paid by Evan J. Atkinson (Re Item:55 Motion to Appear pro hac vice) B4601108227 (RE: related document(s)55 Motion to Appear pro hac vice filed by Debtor FM Coal, LLC, et al.). (thc) (Entered: 09/04/2020) Email |
9/4/2020 | 57 | Motion to Appear pro hac vice of John A. Thomson, Jr. Filed by Creditor Caterpillar Financial Services Corporation (Engelhardt, Todd) (Entered: 09/04/2020) Email |
9/3/2020 | 56 | BNC Certificate of Notice (RE: related document(s)26 Order and Notice of Hearing). Notice Date 09/03/2020. (Admin.) (Entered: 09/04/2020) Email |
9/3/2020 | 55 | Motion to Appear pro hac vice of Evan J. Atkinson Filed by Debtor FM Coal, LLC, et al. (Vogtle, Jesse) (Entered: 09/03/2020) Email |
9/3/2020 | 54 | Chapter 11 Operating Order Signed on 9/3/2020. (klt) (Entered: 09/03/2020) Email |
9/3/2020 | 53 | Notice of Telephonic 341 Meeting Filed by Bankruptcy Administrator Rachel L. Webber. (Webber, Rachel) (Entered: 09/03/2020) Email |
9/3/2020 | 52 | Meeting of Creditors Chapter 11. 341(a) meeting to be held on 10/7/2020 at 01:30 PM at Creditor Meeting Room Birmingham. (klt) (Entered: 09/03/2020) Email |
9/2/2020 | 51 | Order Authorizing the Employment, Retention and Appointment of Donlin, Recano & Company, Inc., as Claims and Noticing Agent and Administrative Advisor for the Debtors to the Petition Date (Related Doc # 18) Signed on 9/2/2020. (klt) (Entered: 09/02/2020) Email |
9/2/2020 | 50 | Interim Order Authorizing the Debtors to (I) Continue Certain Existing Insurance Coverage Entered Into Prepetition and Satisfy Payment Obligations Related Thereto, (II) Renew, Amend, Supplement, Extend or Purchase Insurance Coverage in the Ordinary Course of Business, (III) Honor the Terms of the Premium Financing Agreements, and (IV) Granting Related Relief (RE: related document(s) 17). Signed on 9/2/2020. Hearing scheduled 9/22/2020 at 09:30 AM at Courtroom 3 (TOM) Birmingham. (klt) (Entered: 09/02/2020) Email |
9/2/2020 | 49 | Interim Order (A) Authorizing the Debtors to Continue and Renew Their Surety Bond Program and (B) Granting Related Relief (RE: related document(s)16). Signed on 9/2/2020. Hearing scheduled 9/22/2020 at 09:30 AM at Courtroom 3 (TOM) Birmingham. (klt) (Entered: 09/02/2020) Email |
9/2/2020 | 48 | Interim Order Granting Motion of Debtors for Entry of Interim and Final Orders (I) Approving the Adequate Assurance of Payment for Future Utility Services Proposed by Debtors, (II) Prohibiting Utility Companies from Altering, Refusing, or Discontinuing Services, (III) Approving Procedures by Debtors for Resolving Additional Assurance Requests, and (IV) Setting a Final Hearing (RE: related document(s) 15). Signed on 9/2/2020 Hearing scheduled 9/22/2020 at 09:30 AM at Courtroom 3 (TOM) Birmingham. (klt) (Entered: 09/02/2020) Email |
9/2/2020 | 47 | Order (I) Authorizing (A) The Debtors to Pay Certain Prepetition Taxes, Governmental Assessments and Fees and (B) Financial Institutions to Honor and Process Related Checks and Transfers, and (II) Granting Related Relief (Related Doc # 13) Signed on 9/2/2020. (klt) (Entered: 09/02/2020) Email |
9/2/2020 | 46 | Interim Order (I) Authorizing (A) The Debtors to Pay Pretition Claims of Certain Critical Vendors and (B) Financial Institutions to Honor and Process Related Checks and Transfers and (II) Granting Related Relief (RE: related document(s) 12) Signed on 9/2/2020. Hearing scheduled 9/22/2020 at 09:30 AM at Courtroom 3 (TOM) Birmingham. (klt) (Entered: 09/02/2020) Email |
9/2/2020 | 45 | Interim Order (I) Authorizing the Debtors to (A) Pay Prepetition Wages, Salaries, and Other Compensation and Reimbursable Expenses, and (B) Continue Employee Benefits Programs and (II) Granting Related Relief (RE: related document(s)11) Signed on 9/2/2020. Hearing scheduled 9/22/2020 at 09:30 AM at Courtroom 3 (TOM) Birmingham. (klt) (Entered: 09/02/2020) Email |
9/2/2020 | 44 | Interim Order Granting Motion of Debtors to (I) Continue to Operate Their Existing Cash Management System, (II) Honor Certain Prepetition Obligations Related Thereto, and (III) Maintain and Use Existing Business Forms Signed on 9/2/2020 (RE: related document(s)10). Final Hearing scheduled 9/22/2020 at 09:30 AM at Courtroom 3 (TOM) Birmingham. (klt) (Entered: 09/02/2020) Email |
9/2/2020 | 43 | Interim Order (A) Authorizing Postpetition Use of Cash Collateral, (B) Granting Adequate Protection to Prepetition Secured Parties, (C) Scheduling a Final Hearing and (D) Granting Related Relief). Hearing scheduled 9/22/2020 at 09:30 AM at Courtroom 3 (TOM) Birmingham (RE: related document(s)9. Signed on 9/2/2020 (klt) (Entered: 09/02/2020) Email |
9/2/2020 | 42 | Notice of Appearance and Request for Notice by Eric T Ray Filed by Debtor FM Coal, LLC. (Ray, Eric) (Entered: 09/02/2020) Email |
9/2/2020 | 41 | Notice of Appearance and Request for Notice by Paul Greenwood Filed by Debtor FM Coal, LLC. (Greenwood, Paul) (Entered: 09/02/2020) Email |
9/2/2020 | 40 | Notice of Appearance and Request for Notice by Bill D Bensinger Filed by Creditor Whitaker Contracting Corporation. (Bensinger, Bill) (Entered: 09/02/2020) Email |
9/2/2020 | 39 | Order (I) Authorizing the Debtors to File a Consolidated List of Unsecured Creditors for Giving Notice in Lieu of Submitting a Separate List for Each Debtor, (II) Authorizing the Debtors to Implement Certain Notice and Case Management Procedures, and (III) Granting Related Relief (Related Doc # 8) Signed on 9/2/2020. (klt) (Entered: 09/02/2020) Email |
9/2/2020 | 38 | Order Granting Motion of Debtors for an Order Granting the Debtors (I) An Extension of Time within which to File Schedules and Related Documents, and (II) Authorizing the Debtors to File Consolidated Schedules and Statements. Schedules and Statements due through and including October 5, 2020. (Related Doc # 7) Signed on 9/2/2020. (klt) (Entered: 09/02/2020) Email |
9/2/2020 | 37 | Order (I) Directing Joint Administration of Chapter 11 Cases and (II) Granting Related Relief (Related Doc # 6). An order has been entered in accordance with Rule 1015(b) of the Federal Rules of Bankruptcy Procedure directing joint administration for procedural purposes only of the chapter 11 cases of FM Coal, LLC, Case No. 20-02783; Cane Creek, LLC, Case No. 20-02785; M. S. & R. Equipment Co., Inc., Case No. 20-02788; Cedar Lake Mining, Inc., Case No. 20-02790; Best Coal, Inc., Case No. 70987; and Xinergy of Alabama, Inc., Case No. 20-02791. The docket in Case No. 20-02783-TOM-11 should be utilized for all future filings and docket entries and consulted for all matters affecting this case. Signed on 9/2/2020. (klt) (Entered: 09/02/2020) Email |
9/2/2020 | 36 | PDF with attached Audio File. Court Date & Time [ 9/2/2020 10:00:56 AM ]. File Size [ 28232 KB ]. Run Time [ 01:18:25 ]. (RE: Doc #6; Motion of Debtors for Entry of an Order (I) Directing Joint Administration of Chapter 11 Cases and (II) Granting Related Relief). (adiuser). (Entered: 09/02/2020) Email |
9/2/2020 | 35 | Receipt number from District Court filing fee paid by Tyler N. Layne and John Tishler (Re Item:23 Motion to Appear pro hac vice, 24 Motion to Appear pro hac vice) (RE: related document(s)23 Motion to Appear pro hac vice filed by Debtor FM Coal, LLC, 24 Motion to Appear pro hac vice filed by Debtor FM Coal, LLC). (thc) (Entered: 09/02/2020) Email |
9/2/2020 | 34 | Notice of Appearance and Request for Notice by Jeremy L Retherford Filed by Creditor ALABAMA POWER COMPANY. (Retherford, Jeremy) (Entered: 09/02/2020) Email |
9/2/2020 | 33 | Notice of Appearance and Request for Notice by Jeremy L Retherford Filed by Creditor Alabama Coal Cooperative, Inc.. (Retherford, Jeremy) (Entered: 09/02/2020) Email |
9/2/2020 | 32 | Motion to Appear pro hac vice for Matthew E. Tashman Filed by Creditor KeyBank National Association (Meek, Derek) (Entered: 09/02/2020) Email |
9/2/2020 | 31 | Notice of Appearance and Request for Notice by Hanna Lahr Filed by Creditor KeyBank National Association. (Lahr, Hanna) (Entered: 09/02/2020) Email |
9/2/2020 | 30 | Notice of Appearance and Request for Notice by Derek F Meek Filed by Creditor KeyBank National Association. (Meek, Derek) (Entered: 09/02/2020) Email |
9/2/2020 | 29 | Motion to Appear pro hac vice of Ron C. Bingham, II Filed by Creditor Caterpillar Financial Services Corporation (Engelhardt, Todd) (Entered: 09/02/2020) Email |
9/2/2020 | 28 | Affidavit of Edward A. Calderon Filed by Debtor FM Coal, LLC (RE: related document(s)6 Motion Regarding Chapter 11 First Day Motions MOTION OF DEBTORS FOR ENTRY OF AN ORDER (I) DIRECTING JOINT ADMINISTRATION OF CHAPTER 11 CASES AND (II) GRANTING RELATED RELIEF, 7 Motion Regarding Chapter 11 First Day Motions MOTION OF DEBTORS FOR AN ORDER GRANTING THE DEBTORS (I) AN EXTENSION OF TIME WITHIN WHICH TO FILE SCHEDULES AND RELATED DOCUMENTS, AND (II) AUTHORIZING THE DEBTORS TO FILE CONSOLIDATED SCHEDULES AND, 8 Motion Regarding Chapter 11 First Day Motions MOTION OF DEBTORS FOR ENTRY OF AN ORDER (I) AUTHORIZING THE DEBTORS TO FILE A CONSOLIDATED LIST OF UNSECURED CREDITORS FOR GIVING NOTICE IN LIEU OF SUBMITTING A SEPARATE LIST FOR EACH DEBTOR, (II) AU, 9 Motion Regarding Chapter 11 First Day Motions MOTION OF DEBTORS FOR ENTRY OF INTERIM AND FINAL ORDERS (I) AUTHORIZING POSTPETITION USE OF CASH COLLATERAL, (II) GRANTING ADEQUATE PROTECTION TO PREPETITION SECURED PARTIES, (III) SCHEDULING A FINAL HE, 10 Motion Regarding Chapter 11 First Day Motions MOTION OF THE DEBTORS FOR ENTRY OF INTERIM AND FINAL ORDERS AUTHORIZING THE DEBTORS TO (I) CONTINUE TO OPERATE THEIR EXISTING CASH MANAGEMENT SYSTEM, (II) HONOR CERTAIN PREPETITION OBLIGATIONS RELATED T, 11 Motion Regarding Chapter 11 First Day Motions MOTION OF DEBTORS FOR ENTRY OF INTERIM AND FINAL ORDERS (I) AUTHORIZING THE DEBTORS TO PAY PREPETITION WAGES, SALARIES, OTHER COMPENSATION AND REIMBURSABLE EXPENSES, AND (II) CONTINUE EMPLOYEE BENEFITS, 12 Motion Regarding Chapter 11 First Day Motions MOTION OF DEBTORS FOR ENTRY OF INTERIM AND FINAL ORDERS (I) AUTHORIZING THE DEBTORS TO PAY PREPETITION CLAIMS OF CERTAIN CRITICAL VENDORS, (II) AUTHORIZING FINANCIAL INSTITUTIONS TO HONOR AND PROCESS R, 13 Motion Regarding Chapter 11 First Day Motions MOTION OF THE DEBTORS FOR ENTRY OF AN ORDER (I) AUTHORIZING THE DEBTORS TO PAY CERTAIN PREPETITION TAXES, GOVERNMENTAL ASSESSMENTS AND FEES, (II) AUTHORIZING FINANCIAL INSTITUTIONS TO HONOR AND PROCES, 15 Motion Regarding Chapter 11 First Day Motions MOTION OF THE DEBTORS FOR ENTRY OF INTERIM AND FINAL ORDERS (I) APPROVING THE ADEQUATE ASSURANCE OF PAYMENT FOR FUTURE UTILITY SERVICES PROPOSED BY DEBTORS, (II) PROHIBITING UTILITY COMPANIES FROM ALTE, 16 Motion Regarding Chapter 11 First Day Motions MOTION OF DEBTORS FOR ENTRY OF INTERIM AND FINAL ORDERS (I) AUTHORIZING THE DEBTORS TO CONTINUE AND RENEW THEIR SURETY BOND PROGRAM AND (II) GRANTING RELATED RELIEF, 17 Motion Regarding Chapter 11 First Day Motions MOTION OF DEBTORS FOR ENTRY OF INTERIM AND FINAL ORDERS AUTHORIZING THE DEBTORS TO (I) CONTINUE CERTAIN EXISTING INSURANCE COVERAGE ENTERED INTO PREPETITION AND SATISFY PAYMENT OBLIGATIONS RELATED THER, 18 Motion Regarding Chapter 11 First Day Motions APPLICATION OF DEBTORS FOR AN ORDER AUTHORIZING THE EMPLOYMENT, RETENTION AND APPOINTMENT OF DONLIN, RECANO & COMPANY, INC. AS CLAIMS AND NOTICING AGENT AND ADMINISTRATIVE ADVISOR FOR THE DEBTORS NUNC P, 19 Motion Regarding Chapter 11 First Day Motions MOTION OF DEBTORS FOR ENTRY OF INTERIM AND FINAL ORDERS (I) AUTHORIZING THE DEBTORS TO CONTINUE AND RENEW THEIR SURETY BOND PROGRAM AND (II) GRANTING RELATED RELIEF, 21 Motion Regarding Chapter 11 First Day Motions EMERGENCY MOTION OF THE DEBTORS TO SET EXPEDITED HEARINGS ON FIRST DAY MOTIONS). (Vogtle, Jesse) (Entered: 09/02/2020) Email |
9/2/2020 | 27 | Notice of Appearance and Request for Notice by Stephen B Porterfield Filed by Creditor Dyno Nobel, Inc.. (Porterfield, Stephen) (Entered: 09/02/2020) Email |
9/1/2020 | 26 | Order Setting First Day Motions for Expedited Hearing Signed on 9/1/2020 - 6 Motion of Debtors for Entry of an Order (I) Directing Joint Administration of Chapter 11 Cases and (II) Granting Related Relief, 7 Motion of Debtors for an Order Granting the Debtors (I) An Extension of Time within which to File Schedules and Related Documents, and (II) Authorizing the Debtors to File Consolidated Schedules and Statements, 8 Motion of Debtors for Entry of an Order (I) Authorizing the Debtors to File a Consolidated List of Unsecured Creditors for Giving Notice in Lieu of Submitting a Separate List for Each Debtor, (II) Authorizing the Debtors to Implement Certain Notice and Case Management Procedures, and (III) Granting Related Relief, 9 Motion of Debtors for Entry of Interim and Fina Orders (I) Authorizing Postpetition Use of Cash Collateral, (II) Granting Adequate Protection to Prepetition Secured Parties, (III) Scheduling a Final Hearing and (IV) Granting Related Relief, 10 Motion of the Debtors for Entry of Interim and Final Orders Authorizing the Debtors to (I) Continue to Operate Their Existing Cash Management System, (II) Honor Certain Prepetition Obligations Related Thereto, and (III) Maintain and Use Existing Business Forms, 11 Motion of Debtors for Entry of Interim and Final Orders (I) Authorizing the Debtors to Pay Prepetition Wages, Salaries, and Other Compensation and Reimbursable Expenses, and (II) Continue Employee Benefits Programs, 12 Motion of Debtors for Entry of Interim and Final Orders (I) Authorizing the Debtors to Pay Pretition Claims of Certain Critical Vendors, (II) Authorizing Financial Institutions to Honor and Process Related Checks and Transfers, and (III) Granting Related Relief, 13 Motion of the Debtors for Entry of an Order (I) Authorizing the Debtors to Pay Certain Prepetition Taxes, Governmental Assessments and Fees, (II) Authorizing Financial Institutions to Honor and Process Related Checks and Transfers, and (III) Granting Related Relief, 15 Motion of the Debtors for Entry of Interim and Final Orders (I) Approving the Adequate Assurance of Payment for Future Utility Services Proposed by Debtors, (II) Prohibiting Utility Companies from Altering, Refusing, or Discontinuing Services, (III) Approving Procedures by Debtors for Resolving Additional Assurance Requests, and (IV) Setting a Final Hearing, 16 Motion of Debtors for Entry of Interim and Final Orders (I) Authorizing the Debtors to Continue and Renew Their Surety Bond Program and (II) Granting Related Relief, LLC, 17 Motion of Debtors for Entry of Interim and Final Orders Authorizing the Debtors to (I) Continue Certain Existing Insurance Coverage Entered Into Prepetition and Satisfy Payment Obligations Related Thereto, (II) Renew, Amend, Supplement, Extend or Purchase Insurance Coverage in the Ordinary Course of Business, (III) Honor the Terms of the Premium Financing Agreements, and (IV) Granting Related Relief, 18 Application of Debtors for an Order Authorizing the Employment, Retention and Appointment of Donlin, Recano & Company, Inc., as Claims and Noticing Agent and Administrative Advisor for the Debtors Nunc Pro Tunc to the Petition Date. Hearing scheduled 9/2/2020 at 10:00 AM at Courtroom 3 (TOM) Birmingham. (klt) (Entered: 09/01/2020) Email |
9/1/2020 | 25 | Notice of Appearance and Request for Notice by Benjamin Shaw Goldman Filed by Creditor THOMPSON TRACTOR CO., INC.. (Goldman, Benjamin) (Entered: 09/01/2020) Email |
9/1/2020 | 24 | Motion for Admission Pro Hac Vice of Tyler N. Layne Filed by Debtor FM Coal, LLC (Vogtle, Jesse) Modified on 9/1/2020 to match title on pleading (klt). (Entered: 09/01/2020) Email |
9/1/2020 | 23 | Motion for Admission Pro Hac Vice of John Tishler Filed by Debtor FM Coal, LLC (Vogtle, Jesse) Modified on 9/1/2020 to match title on pleading (klt). (Entered: 09/01/2020) Email |
9/1/2020 | 22 | Declaration of David Baker and Timothy Turek in Support of Chapter 11 Petitions and First Day Motions Filed by Debtor FM Coal, LLC. (Vogtle, Jesse) Modified on 9/1/2020 to match title on pleading (klt). (Entered: 09/01/2020) Email |
9/1/2020 | 21 | Emergency Motion of the Debtors to Set Expedited Hearings on First Day Motions Filed by Debtor FM Coal, LLC (Vogtle, Jesse) Modified on 9/1/2020 to match title on pleading (klt). (Entered: 09/01/2020) Email |
9/1/2020 | 20 | CORRECTIVE ENTRY DUPLICATE FILING OF DOCKET NUMBER 16 Filed by Debtor FM Coal, LLC (RE: related document(s)19 Motion of Debtors for Entry of Interim and Final Orders (I) Authorizing the Debtors to Continue and Renew their Surety Bond Program and (II) Granting Related Relief). (Vogtle, Jesse) (Entered: 09/01/2020) Email |
9/1/2020 | 19 | *ENTERED IN ERROR* - Motion of Debtors for Entry of Interim and Final Orders (I) Authorizing the Debtors to Continue and Renew their Surety Bond Program and (II) Granting Related Relief Filed by Debtor FM Coal, LLC (Vogtle, Jesse) Modified on 9/1/2020 to match title on pleading (klt). (Entered: 09/01/2020) Email |
9/1/2020 | 18 | Motion Regarding Chapter 11 First Day Motions APPLICATION OF DEBTORS FOR AN ORDER AUTHORIZING THE EMPLOYMENT, RETENTION AND APPOINTMENT OF DONLIN, RECANO & COMPANY, INC. AS CLAIMS AND NOTICING AGENT AND ADMINISTRATIVE ADVISOR FOR THE DEBTORS NUNC PRO TUNC TO THE PETITION DATE Filed by Debtor FM Coal, LLC (Vogtle, Jesse) (Entered: 09/01/2020) Email |
9/1/2020 | 17 | Motion Regarding Chapter 11 First Day Motions MOTION OF DEBTORS FOR ENTRY OF INTERIM AND FINAL ORDERS AUTHORIZING THE DEBTORS TO (I) CONTINUE CERTAIN EXISTING INSURANCE COVERAGE ENTERED INTO PREPETITION AND SATISFY PAYMENT OBLIGATIONS RELATED THERETO, (II) RENEW, AMEND, SUPPLEMENT, EXTEND, OR PURCHASE INSURANCE COVERAGE IN THE ORDINARY COURSE OF BUSINESS, (III) HONOR THE TERMS OF THE PREMIUM FINANCING AGREEMENTS, AND (IV) GRANTING RELATED RELIEF Filed by Debtor FM Coal, LLC (Vogtle, Jesse) (Entered: 09/01/2020) Email |
9/1/2020 | 16 | Motion of Debtors for Entry of Interim and Final Orders (I) Authorizing the Debtors to Continue and Renew Their Surety Bond Program and (II) Granting Related Relief Filed by Debtor FM Coal, LLC (Vogtle, Jesse) Modified on 9/1/2020 to match title on pleading (klt). (Entered: 09/01/2020) Email |
9/1/2020 | 15 | Motion of the Debtors for Entry of Interim and Final Orders (I) Approving the Adequate Assurance of Payment for Future Utility Services Proposed by Debtors, (II) Prohibiting Utility Companies from Altering, Refusing, or Discontinuing Services, (III) Approving Procedures by Debtors for Resolving Additional Assurance Requests, and (IV) Setting a Final Hearing Related Thereto Filed by Debtor FM Coal, LLC (Vogtle, Jesse) Modified on 9/1/2020 to match title on pleading (klt). (Entered: 09/01/2020) Email |
9/1/2020 | 14 | Notice of Appearance and Request for Notice by Daniel D Sparks Filed by Creditor Stewart Lubricants & Service Co., Inc.. (Sparks, Daniel) (Entered: 09/01/2020) Email |
9/1/2020 | 13 | Motion Regarding Chapter 11 First Day Motions MOTION OF THE DEBTORS FOR ENTRY OF AN ORDER (I) AUTHORIZING THE DEBTORS TO PAY CERTAIN PREPETITION TAXES, GOVERNMENTAL ASSESSMENTS AND FEES, (II) AUTHORIZING FINANCIAL INSTITUTIONS TO HONOR AND PROCESS RELATED CHECKS AND TRANSFERS, AND (III) GRANTING RELATED RELIEF Filed by Debtor FM Coal, LLC (Vogtle, Jesse) (Entered: 09/01/2020) Email |
9/1/2020 | 12 | Motion Regarding Chapter 11 First Day Motions MOTION OF DEBTORS FOR ENTRY OF INTERIM AND FINAL ORDERS (I) AUTHORIZING THE DEBTORS TO PAY PREPETITION CLAIMS OF CERTAIN CRITICAL VENDORS, (II) AUTHORIZING FINANCIAL INSTITUTIONS TO HONOR AND PROCESS RELATED CHECKS AND TRANSFERS, AND (III) GRANTING RELATED RELIEF Filed by Debtor FM Coal, LLC (Vogtle, Jesse) (Entered: 09/01/2020) Email |
9/1/2020 | 11 | Motion Regarding Chapter 11 First Day Motions MOTION OF DEBTORS FOR ENTRY OF INTERIM AND FINAL ORDERS (I) AUTHORIZING THE DEBTORS TO PAY PREPETITION WAGES, SALARIES, OTHER COMPENSATION AND REIMBURSABLE EXPENSES, AND (II) CONTINUE EMPLOYEE BENEFITS PROGRAMS Filed by Debtor FM Coal, LLC (Vogtle, Jesse) (Entered: 09/01/2020) Email |
9/1/2020 | 10 | Motion Regarding Chapter 11 First Day Motions MOTION OF THE DEBTORS FOR ENTRY OF INTERIM AND FINAL ORDERS AUTHORIZING THE DEBTORS TO (I) CONTINUE TO OPERATE THEIR EXISTING CASH MANAGEMENT SYSTEM, (II) HONOR CERTAIN PREPETITION OBLIGATIONS RELATED THERETO, AND (III) MAINTAIN AND USE EXISTING BUSINESS FORMS Filed by Debtor FM Coal, LLC (Vogtle, Jesse) (Entered: 09/01/2020) Email |
9/1/2020 | 9 | Motion Regarding Chapter 11 First Day Motions MOTION OF DEBTORS FOR ENTRY OF INTERIM AND FINAL ORDERS (I) AUTHORIZING POSTPETITION USE OF CASH COLLATERAL, (II) GRANTING ADEQUATE PROTECTION TO PREPETITION SECURED PARTIES, (III) SCHEDULING A FINAL HEARING, AND (IV) GRANTING RELATED RELIEF Filed by Debtor FM Coal, LLC (Vogtle, Jesse) (Entered: 09/01/2020) Email |
9/1/2020 | 8 | Motion Regarding Chapter 11 First Day Motions MOTION OF DEBTORS FOR ENTRY OF AN ORDER (I) AUTHORIZING THE DEBTORS TO FILE A CONSOLIDATED LIST OF UNSECURED CREDITORS FOR GIVING NOTICE IN LIEU OF SUBMITTING A SEPARATE LIST FOR EACH DEBTOR, (II) AUTHORIZING THE DEBTORS TO IMPLEMENT CERTAIN NOTICE AND CASE MANAGEMENT PROCEDURES, AND (III) GRANTING RELATED RELIEF Filed by Debtor FM Coal, LLC (Vogtle, Jesse) (Entered: 09/01/2020) Email |
9/1/2020 | 7 | Motion Regarding Chapter 11 First Day Motions MOTION OF DEBTORS FOR AN ORDER GRANTING THE DEBTORS (I) AN EXTENSION OF TIME WITHIN WHICH TO FILE SCHEDULES AND RELATED DOCUMENTS, AND (II) AUTHORIZING THE DEBTORS TO FILE CONSOLIDATED SCHEDULES AND STATEMENTS Filed by Debtor FM Coal, LLC (Vogtle, Jesse) (Entered: 09/01/2020) Email |
9/1/2020 | 6 | Motion of Debtors for Entry of an Order (I) Directing Joint Administration of Chapter 11 Cases and (II) Granting Related Relief Filed by Debtor FM Coal, LLC (Vogtle, Jesse) Modified on 9/1/2020 to match title on pleading (klt). (Entered: 09/01/2020) Email |
9/1/2020 | 5 | Notice of Appearance and Request for Notice by Daniel D Sparks Filed by Creditor Nelson Brothers, Inc.. (Sparks, Daniel) (Entered: 09/01/2020) Email |
9/1/2020 | 4 | Notice of Appearance and Request for Notice by Todd Engelhardt Filed by Creditor Caterpillar Financial Services Corporation. (Engelhardt, Todd) (Entered: 09/01/2020) Email |
9/1/2020 | 3 | Corporate Parent Disclosure Statement Filed by Debtor FM Coal, LLC. (Vogtle, Jesse) (Entered: 09/01/2020) Email |
9/1/2020 | 2 | Chapter 11 or Chapter 9 Cases Non-Individual: List of Creditors Who Have 20 Largest Unsecured Claims Against You and Are Not Insiders List of Creditors Who Have the 40 Largest Unsecured Claims and are Not Insiders, On a Consolidated Basis Filed by Debtor FM Coal, LLC. (Vogtle, Jesse) (Entered: 09/01/2020) Email |
9/1/2020 | 1 | Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FM Coal, LLC Incomplete Filings due by 09/15/2020. Chapter 11 Plan due by 12/30/2020. Disclosure Statement due by 12/30/2020. (Vogtle, Jesse) (Entered: 09/01/2020) Email |