United States Bankruptcy Court Southern District of Texas.
Case #: 18-35672
You are viewing the entire docket posted prior to 12/30/2022, a total of 3356 entries. To view docket entries posted after 12/29/2022, you may access the Court's website. A PACER password and login are required to access documents on the Court's website.
Showing 3,356 documents
Date | Doc # | Docket Text |
---|---|---|
12/29/2022 | 3356 | Final Decree (Related Doc # 3344) Signed on 12/29/2022. (AlbertAlonzo) (Entered: 12/29/2022) Email |
12/26/2022 | 3355 | Affidavit Re: Emergency Motion for Entry of Final Decree Closing the Chapter 11 Case of the WLB Reorganized Debtors. (related document(s):3344 Emergency Motion). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 12/26/2022) Email |
12/26/2022 | 3354 | Affidavit Re: Notice of Continue Hearing. (related document(s):3339 Notice). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 12/26/2022) Email |
12/26/2022 | 3353 | Affidavit Re: WLB Plan Administrators Witness and Exhibit List for the December 19, 2022 Hearing. (related document(s):3335 Exhibit List, Witness List). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 12/26/2022) Email |
12/24/2022 | 3352 | BNC Certificate of Mailing. (Related document(s):3348 Generic Order) No. of Notices: 127. Notice Date 12/24/2022. (Admin.) (Entered: 12/24/2022) Email |
12/24/2022 | 3351 | BNC Certificate of Mailing. (Related document(s):3347 Generic Order) No. of Notices: 127. Notice Date 12/24/2022. (Admin.) (Entered: 12/24/2022) Email |
12/24/2022 | 3350 | BNC Certificate of Mailing. (Related document(s):3346 Generic Order) No. of Notices: 127. Notice Date 12/24/2022. (Admin.) (Entered: 12/24/2022) Email |
12/22/2022 | 3349 | Agreed Order and Certificate of Counsel (Filed By Westmoreland Coal Company ).(Related document(s):3344 Emergency Motion) (Attachments: # 1 Proposed Order # 2 Redline) (Wertz, Jennifer) (Entered: 12/22/2022) Email |
12/22/2022 | 3348 | Stipulation Between the WLB Liquidation Trust and Zurich American Insurance Company Signed on 12/22/2022 (Related document(s):3333 Objection to Claim) (VrianaPortillo) (Entered: 12/22/2022) Email |
12/22/2022 | 3347 | Stipulation Between the WLB Liquidation Trust and Lexon Insurance Company Signed on 12/22/2022 (Related document(s):3333 Objection to Claim) (VrianaPortillo) (Entered: 12/22/2022) Email |
12/22/2022 | 3346 | Stipulation Between WLB and Lexon Insurance Company Order Signed on 12/22/2022 (Related document(s):3333 Objection to Claim) (AlbertAlonzo) (Entered: 12/22/2022) Email |
12/21/2022 | 3345 | BNC Certificate of Mailing. (Related document(s):3337 Generic Order) No. of Notices: 127. Notice Date 12/21/2022. (Admin.) (Entered: 12/21/2022) Email |
12/21/2022 | 3344 | Emergency Motion for Entry of Final Decree Closing the Chapter 11 Case of the WLB Reorganized Debtors Filed by Debtor WLB Debtors (Attachments: # 1 Proposed Order) (Wertz, Jennifer) (Entered: 12/21/2022) Email |
12/21/2022 | 3343 | Stipulation By WLB Debtors and Zurich American Insurance Company. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By WLB Debtors ).(Related document(s):3333 Objection to Claim) (Wertz, Jennifer) (Entered: 12/21/2022) Email |
12/21/2022 | 3342 | Notice of Reset of Hearing Time. (Related document(s):3333 Objection to Claim) Filed by WLB Debtors (Wertz, Jennifer) (Entered: 12/21/2022) Email |
12/21/2022 | 3341 | Stipulation By WLB Debtors and Lexon Insurance Company. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By WLB Debtors ).(Related document(s):3333 Objection to Claim) (Wertz, Jennifer) (Entered: 12/21/2022) Email |
12/19/2022 | 3340 | PDF with attached Audio File. Court Date & Time [ 12/19/2022 11:00:28 AM ]. File Size [ 1304 KB ]. Run Time [ 00:02:43 ]. (admin). (Entered: 12/19/2022) Email |
12/19/2022 | 3339 | Notice of Continued Hearing. (Related document(s):3333 Objection to Claim, 3338 Courtroom Minutes) Filed by Westmoreland Coal Company (Wertz, Jennifer) (Entered: 12/19/2022) Email |
12/19/2022 | 3338 | Courtroom Minutes. Time Hearing Held: 11:00 AM. Appearances: SEE ATTACHED. (Related document(s):3333 Objection to Claim) Today's Hearing is continued to 12/22/2022 at 09:30 AM by telephone and video conference. (VrianaPortillo) (Entered: 12/19/2022) Email |
12/19/2022 | 3337 | Stipulation Between the WLB Liquidation Trust and Argonaut Insurance Company Signed on 12/19/2022 (Related document(s):3333 Objection to Claim) (VrianaPortillo) (Entered: 12/19/2022) Email |
12/18/2022 | 3336 | Stipulation By Westmoreland Coal Company and Argonaut Insurance Company. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By Westmoreland Coal Company ).(Related document(s):3333 Objection to Claim) (Wertz, Jennifer) (Entered: 12/18/2022) Email |
12/15/2022 | 3335 | Exhibit List, Witness List (Filed By WLB Debtors ).(Related document(s):3333 Objection to Claim) (Attachments: # 1 Exhibit 1 # 2 Exhibit 2) (Cavenaugh, Matthew) (Entered: 12/15/2022) Email |
12/13/2022 | 3334 | Affidavit Re: WLB Plan Administrators Thirty-First Omnibus Objection to Certain Proofs of Claim (No Liability - Surety Bond Claims). (related document(s):3333 Objection to Claim). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 12/13/2022) Email |
11/16/2022 | 3333 | Objection to Claim Number by Claimant WLB Plan Administrator's Thirty-First Omnibus Objection to Certain Proofs of Claim (No Liability-Surety Bond Claims) Hearing scheduled for 12/19/2022 at 11:00 AM at telephone and video conference. (Attachments: # 1 Proposed Order)(Wertz, Jennifer) (Entered: 11/16/2022) Email |
11/16/2022 | 3332 | Withdrawal of Claim: (Williams, Scott) (Entered: 11/16/2022) Email |
11/11/2022 | 3331 | Notice of Change of Address Filed by Oracle America, Inc. (Christianson, Shawn) (Entered: 11/11/2022) Email |
11/2/2022 | 3330 | Chapter 11 Post-Confirmation Report for Quarter Ended 9/30/2022 (Filed By Westmoreland Coal Company ). (Wertz, Jennifer) (Entered: 11/02/2022) Email |
8/18/2022 | 3329 | BNC Certificate of Mailing. (Related document(s):3328 Generic Order) No. of Notices: 127. Notice Date 08/18/2022. (Admin.) (Entered: 08/18/2022) Email |
8/16/2022 | 3328 | Eight Order Extending the Time Period for the WLB Plan Administrator to File and Serve Objections to Claims Signed on 8/16/2022 (Related document(s):3327 Motion to Extend Time) (VrianaPortillo) (Entered: 08/16/2022) Email |
8/11/2022 | 3327 | Motion to Extend Time Eighth Motion for Entry of an Order Extending the Time Period to File and Serve Objections to Claims by the WLB Plan Administrator Filed by Debtor Westmoreland Coal Company (Attachments: # 1 Proposed Order) (Wertz, Jennifer) (Entered: 08/11/2022) Email |
8/5/2022 | 3326 | BNC Certificate of Mailing. (Related document(s):3325 Order on Emergency Motion) No. of Notices: 127. Notice Date 08/05/2022. (Admin.) (Entered: 08/05/2022) Email |
8/3/2022 | 3325 | Order Extending the Time Period for the Claims Administrator of the WLB Liquidating Trust to File and Serve Objections to Claims to 12/31/2022 (Related Doc # 3318) Signed on 8/3/2022. (VrianaPortillo) (Entered: 08/03/2022) Email |
8/3/2022 | 3324 | Affidavit Re: WLB Liquidating Trusts Emergency Motion for Entry of an Order Extending the Time Period to File and Serve Objections to Claims (Docket No. 3318). (related document(s):3318 Emergency Motion). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 08/03/2022) Email |
8/3/2022 | 3323 | Objection (related document(s):3318 Emergency Motion). Filed by United Mine Workers of America (Williams, Richard) (Entered: 08/03/2022) Email |
8/2/2022 | 3322 | Withdrawal of Claim: 184 (Fulkerson, Thomas) (Entered: 08/02/2022) Email |
8/2/2022 | 3321 | Notice of Withdrawal as Counsel. Filed by Westmoreland Coal Company (Cavenaugh, Matthew) (Entered: 08/02/2022) Email |
8/1/2022 | 3320 | Chapter 11 Post-Confirmation Report for Quarter Ended 6/30/2022 (Filed By Westmoreland Coal Company ). (Wertz, Jennifer) (Entered: 08/01/2022) Email |
8/1/2022 | 3319 | Chapter 11 Post-Confirmation Report for Quarter Ended 3/31/2022 (Filed By Westmoreland Coal Company ). (Wertz, Jennifer) (Entered: 08/01/2022) Email |
7/29/2022 | 3318 | Emergency Motion (WLB Liquidating Trust's Emergency Motion For Entry Of An Order Extending The Time Period To File And Serve Objections To Claims) Filed by Other Prof. Claims Administrator Cullen Speckhart (Attachments: # 1 Exhibit 1 - proposed order) (Speckhart, Cullen) (Entered: 07/29/2022) Email |
6/29/2022 | 3317 | BNC Certificate of Mailing. (Related document(s):3315 Generic Order) No. of Notices: 130. Notice Date 06/29/2022. (Admin.) (Entered: 06/29/2022) Email |
6/27/2022 | 3316 | Affidavit Re: (Supplemental Affidavit) Agreed Motion for Order Authorizing Debtor WCC to Prosecute Claim. (related document(s):3313 Generic Motion, 3314 Affidavit). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 06/27/2022) Email |
6/23/2022 | 3315 | Order Signed on 6/23/2022 (Related document(s):3313 Generic Motion) (VrianaPortillo) (Entered: 06/27/2022) Email |
6/22/2022 | 3314 | Affidavit Re: Agreed Motion for Order Authorizing Debtor WCC to Prosecute Claim. (related document(s):3313 Generic Motion). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 06/22/2022) Email |
6/17/2022 | 3313 | Agreed Motion for Order Authorizing Debtor WCC to Prosecute Claim Filed by Debtor Westmoreland Coal Company (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4 # 5 Exhibit 5 # 6 Exhibit 6 # 7 Proposed Order) (Wertz, Jennifer) (Entered: 06/17/2022) Email |
5/12/2022 | 3312 | Seventh Order Extending the Time Period for the WLB Plan Administrator to File and Serve Objections to Claims (Related Doc # 3300) Signed on 5/12/2022. (VrianaPortillo) (Entered: 05/12/2022) Email |
5/11/2022 | 3311 | BNC Certificate of Mailing. (Related document(s):3310 Order on Motion to Withdraw as Attorney) No. of Notices: 131. Notice Date 05/11/2022. (Admin.) (Entered: 05/11/2022) Email |
5/9/2022 | 3310 | Order Granting Motion To Withdraw As Attorney (Related Doc # 3309) Signed on 5/9/2022. (emiller) (Entered: 05/09/2022) Email |
5/5/2022 | 3309 | Motion to Withdraw as Attorney. Objections/Request for Hearing Due in 21 days. Filed by Creditor United States of America (Attachments: # 1 Proposed Order) (Kincheloe, Richard) (Entered: 05/05/2022) Email |
4/7/2022 | 3308 | BNC Certificate of Mailing. (Related document(s):3306 Generic Order) No. of Notices: 133. Notice Date 04/07/2022. (Admin.) (Entered: 04/07/2022) Email |
4/7/2022 | 3307 | Affidavit Re: of the Order Sustaining WLB Liquidating Trusts Thirty-Sixth Omnibus Objection to the (I) Insufficient Documents Claim and (II) No Liability Claim (Docket No. 3306). (related document(s):3306 Generic Order). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 04/07/2022) Email |
4/5/2022 | 3306 | Order Sustaining WLB Liquidating Trust's Thirty-Sixth Omnibus Objection to the (I) Insufficient Documents Claim and (II) No Liability Claim Signed on 4/5/2022 (Related document(s):3295 Objection to Claim) (VrianaPortillo) (Entered: 04/05/2022) Email |
3/15/2022 | 3305 | Certificate of No Objection (Filed By Claims Administrator Cullen Speckhart ).(Related document(s):3295 Objection to Claim) (Attachments: # 1 Exhibit A - proposed Order) (Speckhart, Cullen) (Entered: 03/15/2022) Email |
2/18/2022 | 3304 | Affidavit Re: of the First Supplemental Order Sustaining WLB Liquidating Trusts Thirty-Fifth Omnibus Objection to Certain Modified Claims (Docket No. 3297). (related document(s):3297 Generic Order). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 02/18/2022) Email |
2/18/2022 | 3303 | Affidavit Re: of a)WLB Liquidating Trusts Thirty-Sixth Omnibus Objection to the (I) Insufficient Documents Claim and (II) No Liability Claim (Docket No. 3295); b)Notice of Electronic Hearing (Docket No. 3296); c)Notice of the WLB Liquidating Trusts Thirty-Sixth Omnibus Objection to the (I) Insufficient Documents Claim and (II) No Liability Claim; and d)Order Approving Omnibus Claims Objection Procedures and Filing of Substantive Omnibus Claims Objections (Docket No. 1546). (related document(s):1546 Generic Order, 3295 Objection to Claim, 3296 Notice). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 02/18/2022) Email |
2/16/2022 | 3302 | BNC Certificate of Mailing. (Related document(s):3298 Order on Emergency Motion) No. of Notices: 138. Notice Date 02/16/2022. (Admin.) (Entered: 02/16/2022) Email |
2/16/2022 | 3301 | BNC Certificate of Mailing. (Related document(s):3297 Generic Order) No. of Notices: 138. Notice Date 02/16/2022. (Admin.) (Entered: 02/16/2022) Email |
2/15/2022 | 3300 | Motion Seventh Motion for Entry of an Order Extending the Time Period to File and Serve Objections to Claims by the WLB Plan Administrator Filed by Debtor Westmoreland Coal Company (Attachments: # 1 Proposed Order) (Wertz, Jennifer) (Entered: 02/15/2022) Email |
2/14/2022 | 3299 | Affidavit Re: of the WLB Liquidating Trusts Emergency Motion for Entry of an Order Extending the Time Period to File and Serve Objections to Claims (Docket No. 3294). (related document(s):3294 Emergency Motion). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 02/14/2022) Email |
2/11/2022 | 3298 | Order Extending the Time Period for the Claims Administrator of the WLB Liquidating Trust to File and Serve Objections to Claims (Related Doc # 3294) Signed on 2/11/2022. (emiller) (Entered: 02/13/2022) Email |
2/11/2022 | 3297 | First Supplemental Order Sustaining WLB Liquidating Trust's Thirty-Fifth Omnibus Objection to Certain Modified Claims Signed on 2/11/2022 (Related document(s):3273 Objection to Claim, 3292 Proposed Order) (emiller) (Entered: 02/13/2022) Email |
2/11/2022 | 3296 | Notice of Electronic Hearing. (Related document(s):3295 Objection to Claim) Filed by Claims Administrator Cullen Speckhart (Speckhart, Cullen) (Entered: 02/11/2022) Email |
2/11/2022 | 3295 | Objection to Claim Number by Claimant (WLB Liquidating Trust's Thirty-Sixth Omnibus Objection To The (I) Insufficient Documents Claim And (II) No Liability Claim) Hearing scheduled for 4/12/2022 at 09:30 AM at telephone and video conference. (Attachments: # 1 Exhibit 1 - Esposito Declaration # 2 Exhibit 2 - Proposed Order)(Speckhart, Cullen) (Entered: 02/11/2022) Email |
2/10/2022 | 3294 | Emergency Motion (WLB Liquidating Trust's Emergency Motion For Entry Of An Order Extending The Time Period To File And Serve Objections To Claims) Filed by Other Prof. Claims Administrator Cullen Speckhart (Attachments: # 1 Exhibit 1 - Proposed Order) (Speckhart, Cullen) (Entered: 02/10/2022) Email |
2/3/2022 | 3293 | Chapter 11 Post-Confirmation Report for Quarter Ended 12/31/2021 (Filed By Westmoreland Coal Company ). (Cavenaugh, Matthew) (Entered: 02/03/2022) Email |
1/25/2022 | 3292 | Proposed Order RE: (First Supplemental Order Sustaining WLB Liquidating Trust's Thirty-Fifth Omnibus Objection To Certain Modified Claims) (Filed By Claims Administrator Cullen Speckhart ).(Related document(s):3273 Objection to Claim) (Speckhart, Cullen) (Entered: 01/25/2022) Email |
11/20/2021 | 3291 | BNC Certificate of Mailing. (Related document(s):3290 Notice of Filing of Official Transcript (Form)) No. of Notices: 138. Notice Date 11/20/2021. (Admin.) (Entered: 11/20/2021) Email |
11/18/2021 | 3290 | Notice of Filing of Official Transcript as to 3289 Transcript. Parties notified (Related document(s):3289 Transcript) (Olin) (Entered: 11/18/2021) Email |
11/17/2021 | 3289 | Transcript RE: Continued Status Conference held on January 23, 2020 before Judge David R. Jones. Transcript is available for viewing in the Clerk's Office. Filed by Transcript access will be restricted through 02/15/2022. (mhen) (Entered: 11/17/2021) Email |
11/1/2021 | 3288 | Chapter 11 Post-Confirmation Report for Quarter Ended 9/30/2021 (Filed By Westmoreland Coal Company ). (Cavenaugh, Matthew) (Entered: 11/01/2021) Email |
10/27/2021 | 3287 | Affidavit Re: of the Order Sustaining WLB Liquidating Trusts Thirty-Fifth Omnibus Objection to Certain Modified Claims (Docket No. 3285). (related document(s):3285 Generic Order). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 10/27/2021) Email |
10/22/2021 | 3286 | BNC Certificate of Mailing. (Related document(s):3285 Generic Order) No. of Notices: 138. Notice Date 10/22/2021. (Admin.) (Entered: 10/22/2021) Email |
10/20/2021 | 3285 | Order Sustaining WLB Liquidating Trust's Thirty-Fifth Omnibus Objection to Certain Modified Claims Signed on 10/20/2021 (Related document(s):3273 Objection to Claim, 3284 Certificate of No Objection) (emiller) (Entered: 10/20/2021) Email |
10/14/2021 | 3284 | Certificate of No Objection (Filed By Claims Administrator Cullen Speckhart ).(Related document(s):3273 Objection to Claim) (Speckhart, Cullen) (Entered: 10/14/2021) Email |
9/29/2021 | 3283 | BNC Certificate of Mailing. (Related document(s):3282 Generic Order) No. of Notices: 138. Notice Date 09/29/2021. (Admin.) (Entered: 09/29/2021) Email |
9/27/2021 | 3282 | Sixth Order Extending the Time Period for the WLB Plan Administrator to File and Serve Objections to Claims (Related Doc # 3267) Signed on 9/27/2021. (VrianaPortillo) (Entered: 09/27/2021) Email |
9/15/2021 | 3281 | Affidavit Re: Notice of Change of Address for Westmoreland Coal Company. (related document(s):3277 Notice of Change of Address). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 09/15/2021) Email |
9/12/2021 | 3280 | BNC Certificate of Mailing. (Related document(s):3279 Order on Motion to Extend Time) No. of Notices: 139. Notice Date 09/12/2021. (Admin.) (Entered: 09/12/2021) Email |
9/10/2021 | 3279 | Order Extending the Time Period for the Claims Administrator of the WLB Liquidating Trust to File and Serve Objections to Claims (Related Doc # 3268) Signed on 9/10/2021. (VrianaPortillo) (Entered: 09/10/2021) Email |
9/9/2021 | 3278 | Certificate of No Objection with Respect to the Sixth Motion to Extend Time to File and Serve Claim Objections (Filed By Westmoreland Coal Company ).(Related document(s):3267 Generic Motion) (Attachments: # 1 Proposed Order) (Wertz, Jennifer) (Entered: 09/09/2021) Email |
9/8/2021 | 3277 | Notice of Change of Address Filed by Westmoreland Coal Company (Wertz, Jennifer) (Entered: 09/08/2021) Email |
9/8/2021 | 3276 | Certificate of No Objection (Filed By Claims Administrator Cullen Speckhart ).(Related document(s):3268 Motion to Extend Time) (Attachments: # 1 Exhibit A - proposed order) (Speckhart, Cullen) (Entered: 09/08/2021) Email |
9/7/2021 | 3275 | Affidavit Re: of a)Notice of the WLB Liquidating Trusts Thirty-Fifth Omnibus Objection to Certain Modified Claims; b)WLB Liquidating Trusts Thirty-Fifth Omnibus Objection to Certain Modified Claims (Docket No. 3273); c)Notice of Electronic Hearing (Docket No. 3274); and d)Order Approving Omnibus Claims Objection Procedures and Filing of Substantive Omnibus Claims Objections (Docket No. 1546). (related document(s):1546 Generic Order, 3273 Objection to Claim, 3274 Notice). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 09/07/2021) Email |
9/3/2021 | 3274 | Notice of Electronic Hearing. (Related document(s):3273 Objection to Claim) Filed by Claims Administrator Cullen Speckhart (Speckhart, Cullen) (Entered: 09/03/2021) Email |
9/3/2021 | 3273 | Objection to Claim Number by Claimant (WLB Liquidating Trust's Thirty-Fifth Omnibus Objection To Certain Modified Claims) Hearing scheduled for 10/26/2021 at 03:00 PM at telephone and video conference. (Attachments: # 1 Exhibit 1 - Declaration of Robert P. Esposito # 2 Exhibit 2 - Proposed Order)(Speckhart, Cullen) (Entered: 09/03/2021) Email |
9/2/2021 | 3272 | BNC Certificate of Mailing. (Related document(s):3271 Order on Motion to Seal) No. of Notices: 3. Notice Date 09/02/2021. (Admin.) (Entered: 09/02/2021) Email |
8/31/2021 | 3271 | Order Granting Motion of Puget Sound Energy, INC., Portland General Electric Company, Pacificorp, and Avista Corporation for Entry of an Order Pursuant to 11 U.S.C. § 107(B)(1) Authorizing Movants to File Under Seal Agreement Relating to the Movants' Objection to Joint Chapter 11 Plan of Westmoreland Coal Company and Certain of its Debtor Affiliates (Related Doc # 1162) Signed on 8/31/2021. (VrianaPortillo) (Entered: 08/31/2021) Email |
8/23/2021 | 3270 | Affidavit Re: WLB Liquidating Trusts Motion for Entry of an Order Extending the Time Period to File and Serve Objections to Claims. (related document(s):3268 Motion to Extend Time). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 08/23/2021) Email |
8/20/2021 | 3269 | Affidavit Re: of the Sixth Motion for Entry of an Order Extending the Time Period to File and Serve Objections to Claims by the WLB Plan Administrator (Docket No. 3267). (related document(s):3267 Generic Motion). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 08/20/2021) Email |
8/16/2021 | 3268 | Motion to Extend Time (WLB Liquidating Trust's Motion For Entry Of An Order Extending The Time Period To File And Serve Objections To Claims) Filed by Other Prof. Claims Administrator Cullen Speckhart (Attachments: # 1 Exhibit 1 - Proposed Order) (Speckhart, Cullen) (Entered: 08/16/2021) Email |
8/16/2021 | 3267 | Sixth Motion for Entry of an Order Extending the Time Period to File and Serve Objections to Claims by the WLB Plan Administrator Filed by Debtor Westmoreland Coal Company (Attachments: # 1 Proposed Order) (Wertz, Jennifer) (Entered: 08/16/2021) Email |
8/5/2021 | 3266 | BNC Certificate of Mailing. (Related document(s):3265 Generic Order) No. of Notices: 139. Notice Date 08/05/2021. (Admin.) (Entered: 08/05/2021) Email |
8/3/2021 | 3265 | Order Granting Liquidation Trustee's Motion to Terminate the WMLP Liquidation Trust (Related Doc # 3259) Signed on 8/3/2021. (VrianaPortillo) (Entered: 08/03/2021) Email |
8/2/2021 | 3264 | Chapter 11 Post-Confirmation Report for Quarter Ended 6/30/2021 (Filed By Westmoreland Coal Company ). (Anaya, Vienna) (Entered: 08/02/2021) Email |
7/30/2021 | 3263 | Certificate of No Objection with Respect to the Motion to Terminate the WMLP Liquidation Trust (Filed By Westmoreland Coal Company ).(Related document(s):3259 Generic Motion) (Attachments: # 1 Proposed Order) (Wertz, Jennifer) (Entered: 07/30/2021) Email |
7/7/2021 | 3262 | Affidavit Re: of the WMLP Liquidation Trusts Fourth Semi-Annual Report for the Period from January 1, 2021 through June 30, 2021 (Docket No. 3260). (related document(s):3260 Notice). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 07/07/2021) Email |
7/4/2021 | 3261 | Affidavit Re: WMLP Liquidation Trusts Motion to Terminate the WMLP Liquidation Trust. (related document(s):3259 Generic Motion). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 07/04/2021) Email |
7/1/2021 | 3260 | Notice of WMLP Liquidation Trust's Fourth Semi-Annual Report for the Period January 1, 2021 Through June 30, 2021. Filed by WMLP Liquidation Trust (Wertz, Jennifer) (Entered: 07/01/2021) Email |
6/25/2021 | 3259 | Motion to Terminate the WMLP Liquidation Trust Filed by Interested Party WMLP Liquidation Trust (Attachments: # 1 Proposed Order) (Wertz, Jennifer) (Entered: 06/25/2021) Email |
6/13/2021 | 3258 | BNC Certificate of Mailing. (Related document(s):3257 Generic Order) No. of Notices: 139. Notice Date 06/13/2021. (Admin.) (Entered: 06/13/2021) Email |
6/9/2021 | 3257 | Stipulation and Agreed Order Signed on 6/9/2021 (Related document(s):3222 Objection to Claim, 3256 Stipulation) (emiller) (Entered: 06/11/2021) Email |
5/27/2021 | 3256 | Stipulation By Claims Administrator Cullen Speckhart and U.S. Department of Interior. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By Claims Administrator Cullen Speckhart ).(Related document(s):3222 Objection to Claim) (Speckhart, Cullen) (Entered: 05/27/2021) Email |
5/1/2021 | 3255 | Chapter 11 Post-Confirmation Report for Quarter Ended 3/31/2021 (Filed By Westmoreland Coal Company ). (Wertz, Jennifer) (Entered: 05/01/2021) Email |
4/30/2021 | 3254 | Notice of Withdrawal as Counsel of Gregory F. Pesce. Filed by Westmoreland Coal Company (Cavenaugh, Matthew) (Entered: 04/30/2021) Email |
4/20/2021 | 3253 | Affidavit Re: WLB Liquidating Trusts Emergency Motion for Entry of an Order Extending the Time Period to File and Serve Objections to Claims. (related document(s):3250 Emergency Motion). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 04/20/2021) Email |
4/17/2021 | 3252 | BNC Certificate of Mailing. (Related document(s):3251 Order on Emergency Motion) No. of Notices: 139. Notice Date 04/17/2021. (Admin.) (Entered: 04/17/2021) Email |
4/14/2021 | 3251 | Order Extending the Time Period for the Claims Administrator of the WLB Liquidating Trust to File and Serve Objections to Claims (Related Doc # 3250) Signed on 4/14/2021. (VrianaPortillo) (Entered: 04/15/2021) Email |
4/13/2021 | 3250 | Emergency Motion (WLB Liquidating Trust's Emergency Motion For Entry Of An Order Extending The Time Period To File And Serve Objections To Claims) Filed by Other Prof. Claims Administrator Cullen Speckhart (Attachments: # 1 Exhibit 1 - Proposed Order) (Speckhart, Cullen) (Entered: 04/13/2021) Email |
4/2/2021 | 3249 | Affidavit Re: Fifth Motion for Entry of an Order Extending The Time Period to File and Serve Objections to Claims. (related document(s):3245 Motion to Extend Time). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 04/02/2021) Email |
3/31/2021 | 3248 | BNC Certificate of Mailing. (Related document(s):3247 Order on Motion to Extend Time) No. of Notices: 140. Notice Date 03/31/2021. (Admin.) (Entered: 03/31/2021) Email |
3/29/2021 | 3247 | Fifth Order Extending the Time Period to File and Serve Objections to Claims Under the WMLP Plan (Related Doc # 3245) Signed on 3/29/2021. (aalo) (Entered: 03/29/2021) Email |
3/27/2021 | 3246 | BNC Certificate of Mailing. (Related document(s):3244 Generic Order) No. of Notices: 140. Notice Date 03/27/2021. (Admin.) (Entered: 03/27/2021) Email |
3/26/2021 | 3245 | Fifth Motion to Extend Time to File and Serve Objections to Claims Filed by Interested Party WMLP Liquidation Trust (Attachments: # 1 Proposed Order) (Wertz, Jennifer) (Entered: 03/26/2021) Email |
3/25/2021 | 3244 | Stipulation and Agreed order Between the WLB Debtors, the WMLP Debtors, and the United States Regarding the Black Lung Claims Signed on 3/25/2021 (Related document(s):3242 Stipulation) (VrianaPortillo) (Entered: 03/25/2021) Email |
3/25/2021 | 3243 | Affidavit Re: of the Order Sustaining WLB Liquidating Trusts Thirty-Fourth Omnibus Objection to Certain (A) Modified Claims and (B) No Liability Claims (Docket No. 3240). (related document(s):3240 Generic Order). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 03/25/2021) Email |
3/24/2021 | 3242 | Stipulation By Westmoreland Coal Company and WLB Debtors, WMLP Debtors and United States of America Department of Labor. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By Westmoreland Coal Company ). (Cavenaugh, Matthew) (Entered: 03/24/2021) Email |
3/19/2021 | 3241 | BNC Certificate of Mailing. (Related document(s):3240 Generic Order) No. of Notices: 140. Notice Date 03/19/2021. (Admin.) (Entered: 03/19/2021) Email |
3/16/2021 | 3240 | Order Sustaining WLB Liquidating Trust's Thirty-Fourth Omnibus Objection to Certain (A) Modified Claims and (B) No Liability Claims Signed on 3/16/2021 (Related document(s):3222 Objection to Claim, 3239 Certificate of No Objection) (VrianaPortillo) (Entered: 03/17/2021) Email |
3/15/2021 | 3239 | Certificate of No Objection (Filed By Claims Administrator Cullen Speckhart ).(Related document(s):3222 Objection to Claim) (Attachments: # 1 Exhibit A - proposed order) (Speckhart, Cullen) (Entered: 03/15/2021) Email |
3/11/2021 | 3238 | BNC Certificate of Mailing. (Related document(s):3236 Generic Order) No. of Notices: 140. Notice Date 03/11/2021. (Admin.) (Entered: 03/12/2021) Email |
3/11/2021 | 3237 | BNC Certificate of Mailing. (Related document(s):3235 Generic Order) No. of Notices: 140. Notice Date 03/11/2021. (Admin.) (Entered: 03/12/2021) Email |
3/9/2021 | 3236 | Stipulation and Agreed Order Related to the Proof of Claim of the International Union of Operating Engineers, Local 953 Signed on 3/9/2021 (Related document(s):3227 Stipulation) (VrianaPortillo) (Entered: 03/09/2021) Email |
3/9/2021 | 3235 | Stipulation and Agreed Order Related to the Proofs of Claim of the Coal Act Funds Signed on 3/9/2021 (Related document(s):3224 Stipulation) (VrianaPortillo) (Entered: 03/09/2021) Email |
3/8/2021 | 3234 | Affidavit Re: of a)WLB Liquidating Trusts Emergency Motion for Entry of an Order Extending the Time Period to File and Serve Objections to Claims (Docket No. 3225); and b)Fifth Motion for Entry of an Order Extending the Time Period to File and Serve Objections to Claims By the WLB Plan Administrator (Docket No. 3226). (related document(s):3225 Emergency Motion, 3226 Motion to Extend Time). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 03/08/2021) Email |
3/4/2021 | 3233 | BNC Certificate of Mailing. (Related document(s):3231 Order on Emergency Motion) No. of Notices: 140. Notice Date 03/04/2021. (Admin.) (Entered: 03/04/2021) Email |
3/3/2021 | 3232 | BNC Certificate of Mailing. (Related document(s):3229 Order on Motion to Extend Time) No. of Notices: 140. Notice Date 03/03/2021. (Admin.) (Entered: 03/04/2021) Email |
3/2/2021 | 3231 | Order (Related Doc # 3225) Signed on 3/2/2021. (aalo) (Entered: 03/02/2021) Email |
3/1/2021 | 3230 | Affidavit Re: of a)Notice of Electronic Hearing (Docket No. 3223); b)Notice of the WLB Liquidating Trusts Thirty-Fourth Omnibus Objection to Certain (A) Modified Claims and (B) No Liability Claims ; c)WLB Liquidating Trusts Thirty-Fourth Omnibus Objection to Certain (A) Modified Claims and (B) No Liability Claims (Docket No. 3222); and the d)Order Approving Omnibus Claims Objection Procedures and Filing of Substantive Omnibus Claims Objections (Docket No. 1546). (related document(s):1546 Generic Order, 3222 Objection to Claim, 3223 Notice). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 03/01/2021) Email |
2/26/2021 | 3229 | Order (Related Doc # 3226) Signed on 2/26/2021. (aalo) (Entered: 02/26/2021) Email |
2/26/2021 | 3228 | Certificate of No Objection (Filed By Claims Administrator Cullen Speckhart ).(Related document(s):3225 Emergency Motion) (Attachments: # 1 Exhibit A - proposed order) (Speckhart, Cullen) (Entered: 02/26/2021) Email |
2/26/2021 | 3227 | Stipulation By Claims Administrator Cullen Speckhart and International Union of Operating Engineers, Local 953. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By Claims Administrator Cullen Speckhart ). (Speckhart, Cullen) (Entered: 02/26/2021) Email |
2/12/2021 | 3226 | Motion to Extend Time to File and Serve Objections to Claims by the WLB Plan Administrator Filed by Debtor Westmoreland Coal Company (Attachments: # 1 Proposed Order) (Wertz, Jennifer) (Entered: 02/12/2021) Email |
2/11/2021 | 3225 | Emergency Motion (WLB Liquidating Trust's Emergency Motion For Entry Of An Order Extending The Time Period To File And Serve Objections To Claims) Filed by Other Prof. Claims Administrator Cullen Speckhart (Attachments: # 1 Exhibit 1 - proposed order) (Speckhart, Cullen) (Entered: 02/11/2021) Email |
2/11/2021 | 3224 | Stipulation By Claims Administrator Cullen Speckhart and UMWA 1992 Benefit Plan and UMWA Combined Benefit Fund. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By Claims Administrator Cullen Speckhart ). (Speckhart, Cullen) (Entered: 02/11/2021) Email |
2/9/2021 | 3223 | Notice of Electronic Hearing. (Related document(s):3222 Objection to Claim) Filed by Claims Administrator Cullen Speckhart (Speckhart, Cullen) (Entered: 02/09/2021) Email |
2/9/2021 | 3222 | Objection to Claim Number by Claimant (WLB Liquidating Trust's Thirty-Fourth Omnibus Objection To Certain (A) Modified Claims And (B) No Liability Claims) Hearing scheduled for 4/14/2021 at 03:00 PM at telephone and video conference. (Attachments: # 1 Exhibit 1 - Declaration of Robert Esposito # 2 Exhibit 2 - Proposed Order)(Speckhart, Cullen) (Entered: 02/09/2021) Email |
2/3/2021 | 3221 | Chapter 11 Post-Confirmation Report for Quarter Ended 12/31/2020 (Filed By Westmoreland Coal Company ). (Wertz, Jennifer) (Entered: 02/03/2021) Email |
1/29/2021 | 3220 | BNC Certificate of Mailing. (Related document(s):3218 Generic Order) No. of Notices: 141. Notice Date 01/29/2021. (Admin.) (Entered: 01/29/2021) Email |
1/29/2021 | 3219 | BNC Certificate of Mailing. (Related document(s):3217 Generic Order) No. of Notices: 141. Notice Date 01/29/2021. (Admin.) (Entered: 01/29/2021) Email |
1/27/2021 | 3218 | Stipulation and Agreed Order Resolving Proof of Claim No. 35-1 (DRC Claim No. 645) Filed by Cummins INC. DBA Cummins Sales and Service Signed on 1/27/2021 (Related document(s):3214 Stipulation) (VrianaPortillo) (Entered: 01/27/2021) Email |
1/27/2021 | 3217 | Stipulation and Agreed Order Resolving WLB Plan Administrator's Objection to and the Proof of Claim No. 63-1 (DRC Claim No. 1357) filed by the Ohio Department of Taxation and Related Matters Signed on 1/27/2021 (Related document(s):3153 Objection to Claim) (VrianaPortillo) (Entered: 01/27/2021) Email |
1/26/2021 | 3216 | Stipulation By Westmoreland Coal Company and Ohio Department of Taxation. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By Westmoreland Coal Company ).(Related document(s):3153 Objection to Claim) (Anaya, Vienna) (Entered: 01/26/2021) Email |
1/20/2021 | 3215 | Notice of WMLP Liquidation Trust's Third Semi-Annual Report for the Period from July 1, 2020 Through December 31, 2020. (Related document(s):1934 Notice) Filed by WMLP Liquidation Trust (Wertz, Jennifer) (Entered: 01/20/2021) Email |
1/15/2021 | 3214 | Stipulation By WMLP Liquidation Trust and Kemmerer Operations, LLC and Cummins, Inc. dba Cummins Sales and Service. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By WMLP Liquidation Trust ). (Wertz, Jennifer) (Entered: 01/15/2021) Email |
1/15/2021 | 3213 | Amended Chapter 11 Post-Confirmation Report for Quarter Ended 3/31/2019 (Filed By Westmoreland Coal Company ). (Wertz, Jennifer) (Entered: 01/15/2021) Email |
1/12/2021 | 3212 | PDF with attached Audio File. Court Date & Time [ 1/12/2021 2:03:36 PM ]. File Size [ 1568 KB ]. Run Time [ 00:03:16 ]. (admin). (Entered: 01/12/2021) Email |
1/12/2021 | 3211 | Courtroom Minutes. Time Hearing Held: 2:00 PM. Appearances: Vienna Anaya, Amy Kaufman. (Related document(s):3153 Objection to Claim) The parties appeared and announced a settlement. A final order for approval to be uploaded. (aalo) (Entered: 01/12/2021) Email |
1/8/2021 | 3210 | Exhibit List, Witness List (Filed By Westmoreland Coal Company ).(Related document(s):3153 Objection to Claim) (Attachments: # 1 Exhibit D-1 # 2 Exhibit D-2 # 3 Exhibit D-3) (Anaya, Vienna) (Entered: 01/08/2021) Email |
1/8/2021 | 3209 | Witness List (Filed By Ohio Department of Taxation ).(Related document(s):3185 Response) (Attachments: # 1 Exhibit Proof of Claim # 2 Exhibit ORC 5741.02 # 3 Exhibit Affidavit # 4 Exhibit spreadsheet # 5 Exhibit Correspondence) (Kaufman, Amy) (Entered: 01/08/2021) Email |
1/6/2021 | 3208 | BNC Certificate of Mailing. (Related document(s):3207 Notice of Filing of Official Transcript (Form)) No. of Notices: 141. Notice Date 01/06/2021. (Admin.) (Entered: 01/07/2021) Email |
1/4/2021 | 3207 | Notice of Filing of Official Transcript as to 3206 Transcript. Parties notified (Related document(s):3206 Transcript) (jdav) (Entered: 01/04/2021) Email |
1/1/2021 | 3206 | Transcript RE: Motion Hearing (Via Zoom) held on December 22, 2020 before Judge David R. Jones. Transcript is available for viewing in the Clerk's Office. Filed by Transcript access will be restricted through 04/1/2021. (mhen) (Entered: 01/01/2021) Email |
12/24/2020 | 3205 | BNC Certificate of Mailing. (Related document(s):3203 Generic Order) No. of Notices: 141. Notice Date 12/24/2020. (Admin.) (Entered: 12/24/2020) Email |
12/22/2020 | 3204 | AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by McKinsey Recovery & Transformation Services U.S., LLC. This is to order a transcript of 12/22/2020 Hearing before Judge David R. Jones. Court Reporter/Transcriber: Veritext Legal Solutions (Filed By McKinsey Recovery & Transformation Services U.S., LLC ). (Iverson, Erica) Copy request was electronically forwarded to Judicial Transcribers of Texas on 12-28-2020. Estimated completion date: 12-29-2020. Modified on 12/28/2020 (MelissaMorgan). (Entered: 12/22/2020) Email |
12/22/2020 | 3203 | Order Signed on 12/22/2020 (Related document(s):3186 Emergency Motion) (aalo) (Entered: 12/22/2020) Email |
12/22/2020 | 3202 | Courtroom Minutes. Time Hearing Held: 3:00 PM. Appearances: Faith Ga, Sean O'Shea, Henry Hobbs. (Related document(s):3186 Emergency Motion) For the reasons stated on the record, the Court has approved the mediated settlement. (aalo) (Entered: 12/22/2020) Email |
12/22/2020 | 3201 | AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by Mar-Bow Value Partners LLC. This is to order a transcript of December 22, 2020 before Judge David R. Jones. Court Reporter/Transcriber: Judicial Transcribers of Texas (Filed By Mar-Bow Value Partners, LLC ). (Murray, Christopher) Electronically forwarded to Judicial Transcribers of Texas on 12-28-2020. Estimated completion date: 12-29-2020. Modified on 12/28/2020 (MelissaMorgan). (Entered: 12/22/2020) Email |
12/22/2020 | 3200 | Reply OF MCKINSEY RECOVERY & TRANSFORMATION SERVICES U.S., LLC AND ITS AFFILIATES IN OPPOSITION TO MAR-BOW'S LIMITED OBJECTION AND IN FURTHER SUPPORT OF ITS SETTLEMENT WITH THE UNITED STATES TRUSTEE PROGRAM (related document(s):3186 Emergency Motion). Filed by McKinsey Recovery & Transformation Services U.S., LLC (Clement, Zack) (Entered: 12/22/2020) Email |
12/21/2020 | 3199 | Exhibit List, Witness List (Filed By Mar-Bow Value Partners, LLC ).(Related document(s):3186 Emergency Motion, 3198 Objection) (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4 # 5 Exhibit 5) (Murray, Christopher) (Entered: 12/21/2020) Email |
12/21/2020 | 3198 | Objection Limited Objection of Mar-Bow Value Partners, LLC to Joint Emergency Motion by UST and McKinsey (related document(s):3186 Emergency Motion). Filed by Mar-Bow Value Partners, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (Murray, Christopher) (Entered: 12/21/2020) Email |
12/18/2020 | 3197 | Exhibit List, Witness List (Filed By McKinsey Recovery & Transformation Services U.S., LLC, US Trustee ).(Related document(s):3196 Notice) (Clement, Zack) (Entered: 12/18/2020) Email |
12/18/2020 | 3196 | Notice of Reset Hearing. (Related document(s):3186 Emergency Motion) Filed by McKinsey Recovery & Transformation Services U.S., LLC (Clement, Zack) (Entered: 12/18/2020) Email |
12/11/2020 | 3195 | PDF with attached Audio File. Court Date & Time [ 12/11/2020 9:29:25 AM ]. File Size [ 2080 KB ]. Run Time [ 00:04:20 ]. (admin). (Entered: 12/11/2020) Email |
12/11/2020 | 3194 | Courtroom Minutes. Time Hearing Held: 9:30 am. Appearances: SEE ATTACHED. (Related document(s):3153 Objection to Claim) Parties are working to resolve the issues and a status report was given. The Claim Objection is set for Trial on 1/12/2021 at 02:00 PM by telephone and video conference. (emiller) (Entered: 12/11/2020) Email |
12/10/2020 | 3193 | BNC Certificate of Mailing. (Related document(s):3190 Order on Motion to Appear pro hac vice) No. of Notices: 141. Notice Date 12/10/2020. (Admin.) (Entered: 12/11/2020) Email |
12/9/2020 | 3192 | Notice of Hearing. (Related document(s):3186 Emergency Motion) Filed by McKinsey Recovery & Transformation Services U.S., LLC (Clement, Zack) (Entered: 12/09/2020) Email |
12/9/2020 | 3191 | Exhibit List, Witness List (Filed By Westmoreland Coal Company ).(Related document(s):3153 Objection to Claim) (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3) (Anaya, Vienna) (Entered: 12/09/2020) Email |
12/7/2020 | 3190 | Order Granting Motion To Appear pro hac vice - Amy K. Kaufman (Related Doc # 3180) Signed on 12/7/2020. (emiller) (Entered: 12/07/2020) Email |
12/7/2020 | 3189 | AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by Miller Canfield. This is to order a transcript of Hearing on 10/9/2018 before Judge David R. Jones. Court Reporter/Transcriber: Judicial Transcribers of Texas. (ClaudiaGutierrez) Copy request electronically forwarded to Judicial Transcribers of Texas on December 7, 2020. Estimated completion date: December 8, 2020. Modified on 12/7/2020 (ClaudiaGutierrez). (Entered: 12/07/2020) Email |
12/4/2020 | 3188 | BNC Certificate of Mailing. (Related document(s):3182 Generic Order) No. of Notices: 141. Notice Date 12/04/2020. (Admin.) (Entered: 12/04/2020) Email |
12/4/2020 | 3187 | BNC Certificate of Mailing. (Related document(s):3179 Generic Order) No. of Notices: 141. Notice Date 12/04/2020. (Admin.) (Entered: 12/04/2020) Email |
12/4/2020 | 3186 | Joint Emergency Motion in Furtherance of Mediation Agreement Filed by Consultant McKinsey Recovery & Transformation Services U.S., LLC, U.S. Trustee US Trustee (Clement, Zack) (Entered: 12/04/2020) Email |
12/3/2020 | 3185 | Amended Response (related document(s):3153 Objection to Claim). (Kaufman, Amy) (Entered: 12/03/2020) Email |
12/3/2020 | 3184 | Notice by Mediator of Further Proposed Settlement. (Attachments: # 1 Exhibit Term Sheet) (misg) (Entered: 12/03/2020) Email |
12/2/2020 | 3183 | Response (related document(s):3153 Objection to Claim). (Kaufman, Amy) (Entered: 12/02/2020) Email |
12/2/2020 | 3182 | Stipulation and Agreed Order Resolving Claims Filed by the Department of the Treasury-Internal Revenue Service Against Debtor San Juan Coal Company Signed on 12/2/2020 (Related document(s):3124 Objection to Claim) (VrianaPortillo) (Entered: 12/02/2020) Email |
12/2/2020 | 3181 | Stipulation By Westmoreland Coal Company and United States, acting on behalf of the Department of the Treasury Internal Revenue Service. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By Westmoreland Coal Company ).(Related document(s):3124 Objection to Claim) (Anaya, Vienna) (Entered: 12/02/2020) Email |
12/2/2020 | 3180 | Motion to Appear pro hac vice . Filed by Creditor Ohio Department of Taxation (Kaufman, Amy) (Entered: 12/02/2020) Email |
12/2/2020 | 3179 | Stipulation and Agreed Order Resolving Claims filed by the Department of the Treasury - Internal Revenue Service Against Debtor Buckingham Coal Company, LLC Signed on 12/2/2020 (Related document(s):3125 Objection to Claim) (emiller) (Entered: 12/02/2020) Email |
11/24/2020 | 3178 | Chapter 11 Post-Confirmation Report for Quarter Ended 9/30/2020 (Filed By Westmoreland Coal Company ). (Cavenaugh, Matthew) (Entered: 11/24/2020) Email |
11/24/2020 | 3177 | Chapter 11 Post-Confirmation Report for Quarter Ended 6/30/2020 (Filed By Westmoreland Coal Company ). (Cavenaugh, Matthew) (Entered: 11/24/2020) Email |
11/24/2020 | 3176 | Chapter 11 Post-Confirmation Report for Quarter Ended 3/31/2020 (Filed By Westmoreland Coal Company ). (Cavenaugh, Matthew) (Entered: 11/24/2020) Email |
11/24/2020 | 3175 | Chapter 11 Post-Confirmation Report for Quarter Ended 12/31/2019 (Filed By Westmoreland Coal Company ). (Cavenaugh, Matthew) (Entered: 11/24/2020) Email |
11/24/2020 | 3174 | Chapter 11 Post-Confirmation Report for Quarter Ended 9/30/2019 (Filed By Westmoreland Coal Company ). (Cavenaugh, Matthew) (Entered: 11/24/2020) Email |
11/24/2020 | 3173 | Chapter 11 Post-Confirmation Report for Quarter Ended 6/30/2019 (Filed By Westmoreland Coal Company ). (Cavenaugh, Matthew) (Entered: 11/24/2020) Email |
11/24/2020 | 3172 | Chapter 11 Post-Confirmation Report for Quarter Ended 3/31/2019 (Filed By Westmoreland Coal Company ). (Cavenaugh, Matthew) (Entered: 11/24/2020) Email |
11/19/2020 | 3171 | Stipulation By Buckingham Coal Company, LLC and Department of the Treasury Internal Revenue Service. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By Buckingham Coal Company, LLC ).(Related document(s):3125 Objection to Claim) (Wertz, Jennifer) (Entered: 11/19/2020) Email |
11/19/2020 | 3170 | Affidavit Re: Notice of Continued Status Conference on the WLB Plan Administrators Objections to Claims of the Department of the Treasury Internal Revenue Service; and Notice of Reset Hearing on WLB Plan Administrators Amended Objection to Proof of Claim No. 63-1 (DRC Claim No. 1357) Filed by the Ohio Department of Taxation. (related document(s):3168 Notice, 3169 Notice). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 11/19/2020) Email |
11/13/2020 | 3169 | Notice of Reset of Hearing on WLB Plan Administrator's Amended Objection to Proof of Claim No. 63-1 (DRC Claim No. 1357) Filed by the Ohio Department of Taxation. (Related document(s):3153 Objection to Claim) Filed by Westmoreland Coal Company (Anaya, Vienna) (Entered: 11/13/2020) Email |
11/13/2020 | 3168 | Notice of Continued Status Conference on the WLB Plan Administrator's Objections to Claims of The Department of Treasury - Internal Revenus Service. (Related document(s):3124 Objection to Claim, 3125 Objection to Claim) Filed by Westmoreland Coal Company (Anaya, Vienna) (Entered: 11/13/2020) Email |
11/5/2020 | 3167 | Withdrawal of Claim: 373 (McDowell, C) (Entered: 11/05/2020) Email |
11/4/2020 | 3166 | Chapter 11 Post-Confirmation Report for Quarter Ended 9/30/2020 (Filed By Westmoreland Coal Company ). (Cavenaugh, Matthew) (Entered: 11/04/2020) Email |
10/29/2020 | 3165 | BNC Certificate of Mailing. (Related document(s):3161 Generic Order) No. of Notices: 141. Notice Date 10/29/2020. (Admin.) (Entered: 10/30/2020) Email |
10/28/2020 | 3164 | PDF with attached Audio File. Court Date & Time [ 10/28/2020 3:28:31 PM ]. File Size [ 3576 KB ]. Run Time [ 00:07:27 ]. (admin). (Entered: 10/28/2020) Email |
10/28/2020 | 3163 | Courtroom Minutes. Time Hearing Held: 3:30 pm. Appearances: SEE ATTACHED. (Related document(s):3124 Objection to Claim, 3125 Objection to Claim)The parties are working to resolve the outstanding claims issues. A continued Status Conference to be held on 12/2/2020 at 03:00 PM by telephone and video conference. (emiller) (Entered: 10/28/2020) Email |
10/28/2020 | 3162 | Agenda for Hearing on 10/28/2020 (Filed By Westmoreland Coal Company ). (Anaya, Vienna) (Entered: 10/28/2020) Email |
10/27/2020 | 3161 | Stipulation and Agreed Order Resolving Claims Filed by the Department of the Treasury - Internal Revenue Service Against Debtors Haystack Coal Company, Westmoreland North Carolina Power, LLC, and Absaloka Coal, LLC Signed on 10/27/2020 (Related document(s):3160 Stipulation) (VrianaPortillo) (Entered: 10/27/2020) Email |
10/26/2020 | 3160 | Stipulation By Absaloka Coal, LLC, Haystack Coal Company, Westmoreland North Carolina Power, LLC and Department of the Treasury Internal Revenue Service. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By Absaloka Coal, LLC, Haystack Coal Company, Westmoreland North Carolina Power, LLC ).(Related document(s):2400 Objection to Claim) (Anaya, Vienna) (Entered: 10/26/2020) Email |
10/26/2020 | 3159 | Exhibit List, Witness List (Filed By Westmoreland Coal Company ).(Related document(s):3124 Objection to Claim, 3125 Objection to Claim) (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4) (Anaya, Vienna) (Entered: 10/26/2020) Email |
10/21/2020 | 3158 | BNC Certificate of Mailing. (Related document(s):3156 Generic Order) No. of Notices: 142. Notice Date 10/21/2020. (Admin.) (Entered: 10/22/2020) Email |
10/20/2020 | 3157 | Affidavit Re: WLB Plan Administrators Amended Objection to Proof of Claim No. 63-1 (DRC Claim No. 1357) Filed by the Ohio Department of Taxation; and Notice of Reset Hearing. (related document(s):3153 Objection to Claim, 3154 Notice). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 10/20/2020) Email |
10/19/2020 | 3156 | Stipulation and Agreed Order Resolving Claim Nos. 1270 & 1333 Filed by the New Mexico Taxation and Revenue Department Signed on 10/19/2020 (Related document(s):3155 Stipulation) (VrianaPortillo) (Entered: 10/19/2020) Email |
10/14/2020 | 3155 | Stipulation By WMLP Liquidation Trust, Westmoreland Coal Company and New Mexico Taxation and Revenue Department. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By WMLP Liquidation Trust, Westmoreland Coal Company ). (Wertz, Jennifer) (Entered: 10/14/2020) Email |
10/14/2020 | 3154 | Notice of Reset of Hearing. (Related document(s):2400 Objection to Claim, 3124 Objection to Claim, 3125 Objection to Claim) Filed by Westmoreland Coal Company (Wertz, Jennifer) (Entered: 10/14/2020) Email |
10/13/2020 | 3153 | Objection to Claim Number by Claimant WLB Plan Administrator's Amended Objection to Proof of Claim No. 63-1 (DRC Claim No. 1357) Filed by The Ohio Department of Taxation Hearing scheduled for 11/17/2020 at 02:00 PM at telephone and video conference. (Attachments: # 1 Proposed Order)(Anaya, Vienna) (Entered: 10/13/2020) Email |
10/13/2020 | 3152 | Notice of Withdrawal of Certificate of No Objection. (Related document(s):3150 Certificate of No Objection) Filed by Westmoreland Coal Company (Wertz, Jennifer) (Entered: 10/13/2020) Email |
10/13/2020 | 3151 | Witness List, Exhibit List (Filed By Westmoreland Coal Company ). (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4 # 5 Exhibit 5 # 6 Exhibit 6 # 7 Exhibit 7 # 8 Exhibit 8 # 9 Exhibit 9 # 10 Exhibit 10 # 11 Exhibit 11 # 12 Exhibit 12 # 13 Exhibit 13 # 14 Exhibit 14 # 15 Exhibit 15 # 16 Exhibit 16 # 17 Exhibit 17 # 18 Exhibit 18 # 19 Exhibit 19 # 20 Exhibit 20 # 21 Exhibit 21) (Anaya, Vienna) (Entered: 10/13/2020) Email |
10/6/2020 | 3150 | Certificate of No Objection (Filed By Westmoreland Coal Company ).(Related document(s):3123 Objection to Claim) (Attachments: # 1 Proposed Order) (Wertz, Jennifer) (Entered: 10/06/2020) Email |
10/5/2020 | 3149 | Notice of Withdrawal of Claims and Reservation of Rights. Filed by Travelers Casualty and Surety Company of America (Thompson, Elizabeth) (Entered: 10/05/2020) Email |
10/4/2020 | 3148 | Response (related document(s):3124 Objection to Claim, 3125 Objection to Claim). (Attachments: # 1 Proposed Order)(Kincheloe, Richard) (Entered: 10/04/2020) Email |
10/3/2020 | 3147 | BNC Certificate of Mailing. (Related document(s):3145 Order on Emergency Motion) No. of Notices: 142. Notice Date 10/03/2020. (Admin.) (Entered: 10/04/2020) Email |
10/2/2020 | 3146 | BNC Certificate of Mailing. (Related document(s):3144 Notice of Filing of Official Transcript (Form)) No. of Notices: 142. Notice Date 10/02/2020. (Admin.) (Entered: 10/03/2020) Email |
9/30/2020 | 3145 | Order Extending the Time Period to File and Serve Objections to Claims Under the WMLP Plan (Related Doc # 3143) Signed on 9/30/2020. (emiller) (Entered: 09/30/2020) Email |
9/30/2020 | 3144 | Notice of Filing of Official Transcript as to 3142 Transcript. Parties notified (Related document(s):3142 Transcript) (mmap) (Entered: 09/30/2020) Email |
9/29/2020 | 3143 | Fourth Emergency Motion for Entry of an Order Extending the Time Period to File and Serve Objections to Claims Filed by Debtor Westmoreland Coal Company (Attachments: # 1 Proposed Order) (Wertz, Jennifer) (Entered: 09/29/2020) Email |
9/29/2020 | 3142 | Transcript RE: Telephonic/Video Status Conference held on September 16, 2020 before Judge David R. Jones. Transcript is available for viewing in the Clerk's Office. Filed by Transcript access will be restricted through 12/28/2020. (mhen) (Entered: 09/29/2020) Email |
9/28/2020 | 3141 | AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by Miller Canfield. This is to order a transcript of Status Hearing, 9/16/2020 before Judge David R. Jones. Court Reporter/Transcriber: Judicial Transcribers of Texas. (mmap) Electronically forwarded to Judicial Transcribers of Texas on 9-28-2020. Estimated completion date: 9-29-2020. Modified on 9/28/2020 (MelissaMorgan). (Entered: 09/28/2020) Email |
9/25/2020 | 3140 | BNC Certificate of Mailing. (Related document(s):3139 Generic Order) No. of Notices: 141. Notice Date 09/25/2020. (Admin.) (Entered: 09/25/2020) Email |
9/23/2020 | 3139 | Stipulation and Agreed Order by and between the WLB Claims Administrator and the UMWA with Respect to the UMWA's Proof of Claim Signed on 9/23/2020 (Related document(s):3138 Stipulation) (emiller) (Entered: 09/23/2020) Email |
9/22/2020 | 3138 | Stipulation By Claims Administrator Cullen Speckhart and United Mine Workers of America. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By Claims Administrator Cullen Speckhart ). (Speckhart, Cullen) (Entered: 09/22/2020) Email |
9/20/2020 | 3137 | BNC Certificate of Mailing. (Related document(s):3135 Order on Motion to Allow Claims) No. of Notices: 141. Notice Date 09/20/2020. (Admin.) (Entered: 09/20/2020) Email |
9/18/2020 | 3136 | Affidavit Re: of the Notice of Reset of Hearing (Docket No. 3131). (related document(s):3131 Notice). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 09/18/2020) Email |
9/16/2020 | 3135 | Stipulation and Agreed Order Resolving (I) the Objection of the WLB Claims Administrator to Proofs of Claim Nos. 548-1 and 548-2 filed by the State of Ohio, Ohio Environmental Protection Agency and (II) the Motion to File Amended Proof of Claim (Related Doc # 2985) Signed on 9/16/2020. (emiller) (Entered: 09/17/2020) Email |
9/16/2020 | 3134 | PDF with attached Audio File. Court Date & Time [ 9/16/2020 10:14:12 AM ]. File Size [ 8299 KB ]. Run Time [ 00:17:17 ]. (admin). (Entered: 09/16/2020) Email |
9/16/2020 | 3133 | Courtroom Minutes. Time Hearing Held: 10:15 AM. Appearances: Sean O'Shea, Jay Alix, Mike Petrella, Faith Gay, Zack Clement, Dan Lemisch, Erica Weisgerber, Erin Jones, Steve Rhodes, Chris Murray, Henry Hobbs, Hugh Bernstein. (Related document(s):3081 Courtroom Minutes) The Court has reserved the week of January 4th - 8th, February 1st and February 3rd - 5th for continued trial dates. The parties are to contact Mr. Alonzo if there is a need for a status conference prior to January 4th. The continued trial will start 1/4/2021 at 09:00 AM at Houston, Courtroom 400 (DRJ). (emiller) (Entered: 09/16/2020) Email |
9/15/2020 | 3132 | Notice of Withdrawal of Proof of Claim 47 (DRC Claim 812). Filed by American Guarantee and Liability Insurance Company, Colonial American Casualty and Surety Company, Fidelity and Deposit Company of Maryland, Zurich American Insurance Company, Zurich Insurance Company Ltd., Zurich Insurance Group, Ltd. (Brescia, Duane) (Entered: 09/15/2020) Email |
9/15/2020 | 3131 | Notice of Reset of Hearing. (Related document(s):2400 Objection to Claim) Filed by Westmoreland Coal Company (Wertz, Jennifer) (Entered: 09/15/2020) Email |
9/15/2020 | 3130 | Stipulation By Claims Administrator Cullen Speckhart and State of Ohio, Ohio Environmental Agency. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By Claims Administrator Cullen Speckhart ).(Related document(s):2985 Motion to Allow Claims) (Speckhart, Cullen) (Entered: 09/15/2020) Email |
9/10/2020 | 3129 | BNC Certificate of Mailing. (Related document(s):3126 Order on Motion to Appear pro hac vice) No. of Notices: 141. Notice Date 09/10/2020. (Admin.) (Entered: 09/10/2020) Email |
9/10/2020 | 3128 | Response (Filed By McKinsey Recovery & Transformation Services U.S., LLC ).(Related document(s):3127 Status Report) (Clement, Zack) (Entered: 09/10/2020) Email |
9/9/2020 | 3127 | Status Report (Filed By Mar-Bow Value Partners, LLC ).(Related document(s):3081 Courtroom Minutes) (Murray, Christopher) (Entered: 09/09/2020) Email |
9/4/2020 | 3126 | Order Granting Motion To Appear pro hac vice - Angela Swenson (Related Doc # 3122) Signed on 9/4/2020. (emiller) (Entered: 09/07/2020) Email |
9/4/2020 | 3125 | Objection to Claim Number by Claimant WLB Plan Administrator's Objection to Proof of Claim No. 12-2 (DRC Claim No. 1305) Filed by The Department of Treasury - Internal Revenue Service Hearing scheduled for 10/15/2020 at 02:00 PM at Houston, Courtroom 400 (DRJ). (Attachments: # 1 Proposed Order)(Anaya, Vienna) (Entered: 09/04/2020) Email |
9/4/2020 | 3124 | Objection to Claim Number by Claimant WLB Plan Administrator's Objection to Proof of Claim No. 28-2 (DRC Claim No. 632) Filed by The Department of Treasury -- Internal Revenue Service Hearing scheduled for 10/15/2020 at 02:00 PM at Houston, Courtroom 400 (DRJ). (Attachments: # 1 Proposed Order)(Anaya, Vienna) (Entered: 09/04/2020) Email |
9/4/2020 | 3123 | Objection to Claim Number by Claimant WLB Plan Administrator's Objection to Proof of Claim No. 63-1 (DRC Claim No. 1357) filed by The Ohio Department of Taxation Hearing scheduled for 10/15/2020 at 02:00 PM at Houston, Courtroom 400 (DRJ). (Attachments: # 1 Proposed Order)(Anaya, Vienna) (Entered: 09/04/2020) Email |
9/2/2020 | 3122 | Motion to Appear pro hac vice Angela Swenson. Filed by Creditor Mining and Minerals Division, NM Energy, Minerals and Natural Resources Dept. (JacquelineMata) Modified on 9/3/2020 (JacquelineMata). Modified on 9/3/2020 (JacquelineMata). (Entered: 09/03/2020) Email |
8/30/2020 | 3121 | BNC Certificate of Mailing. (Related document(s):3117 Order on Emergency Motion) No. of Notices: 140. Notice Date 08/30/2020. (Admin.) (Entered: 08/30/2020) Email |
8/28/2020 | 3120 | BNC Certificate of Mailing. (Related document(s):3115 Generic Order) No. of Notices: 140. Notice Date 08/28/2020. (Admin.) (Entered: 08/28/2020) Email |
8/28/2020 | 3119 | BNC Certificate of Mailing. (Related document(s):3114 Generic Order) No. of Notices: 140. Notice Date 08/28/2020. (Admin.) (Entered: 08/28/2020) Email |
8/28/2020 | 3118 | Motion To Substitute Attorney. Filed by Interested Party Mining and Minerals Division, NM Energy, Minerals and Natural Resources Dept. (Jacobsen, James) (Entered: 08/28/2020) Email |
8/28/2020 | 3117 | Order Extending the Time Period for the WLB Plan Administrator to File and Serve Objections to Claims (Related Doc # 3116) Signed on 8/28/2020. (emiller) (Entered: 08/28/2020) Email |
8/27/2020 | 3116 | Emergency Motion Extending the Time for the WLB Plan Administrator to File and Serve Objections to Claims Filed by Debtor Westmoreland Coal Company (Attachments: # 1 Proposed Order) (Wertz, Jennifer) (Entered: 08/27/2020) Email |
8/26/2020 | 3115 | Stipulation and Agreed Signed on 8/26/2020 (Related document(s):3015 Objection to Claim, 3111 Stipulation) (aalo) (Entered: 08/26/2020) Email |
8/26/2020 | 3114 | Stipulation and Agreed Order Signed on 8/26/2020 (Related document(s):2985 Motion to Allow Claims, 3020 Objection to Claim, 3110 Stipulation) (aalo) (Entered: 08/26/2020) Email |
8/26/2020 | 3113 | Witness List, Exhibit List (Filed By Westmoreland Coal Company ).(Related document(s):2985 Motion to Allow Claims, 3016 Response, 3020 Objection to Claim) (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4 # 5 Exhibit 5 # 6 Exhibit 6 # 7 Exhibit 7 # 8 Exhibit 8) (Anaya, Vienna) (Entered: 08/26/2020) Email |
8/26/2020 | 3112 | Witness List, Exhibit List (Filed By Westmoreland Coal Company ). (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4 # 5 Exhibit 5 # 6 Exhibit 6 # 7 Exhibit 7 # 8 Exhibit 8) (Anaya, Vienna) (Entered: 08/26/2020) Email |
8/25/2020 | 3111 | Stipulation By WMLP Liquidation Trust and State of Ohio, Ohio Environmental Protection Agency. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By WMLP Liquidation Trust ).(Related document(s):3015 Objection to Claim) (Wertz, Jennifer) (Entered: 08/25/2020) Email |
8/25/2020 | 3110 | Stipulation By Westmoreland Coal Company and State of Ohio, Ohio Environmental Protection Agency. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By Westmoreland Coal Company ).(Related document(s):2985 Motion to Allow Claims, 3020 Objection to Claim) (Wertz, Jennifer) (Entered: 08/25/2020) Email |
8/25/2020 | 3109 | Notice of Reset of Hearing (solely as these matters relate to the WLB Claims Administrator). (Related document(s):2985 Motion to Allow Claims, 3016 Response, 3020 Objection to Claim, 3021 Motion to Amend, 3044 Response, 3045 Proposed Order) Filed by Claims Administrator Cullen Speckhart (Speckhart, Cullen) (Entered: 08/25/2020) Email |
8/24/2020 | 3108 | PDF with attached Audio File. Court Date & Time [ 8/24/2020 9:00:02 AM ]. File Size [ 2761 KB ]. Run Time [ 00:05:45 ]. (In ref to doc no. 2400. Hearing held August 24, 2020.). (admin). (Entered: 08/24/2020) Email |
8/24/2020 | 3107 | Courtroom Minutes. Time Hearing Held: 9:00 AM. Appearances: SEE ATTACHED. (Related document(s):2400 Objection to Claim) Today's Hearing is continued to 9/28/2020 at 11:00 AM at Houston, Courtroom 400 (DRJ). (VrianaPortillo) (Entered: 08/24/2020) Email |
8/22/2020 | 3106 | BNC Certificate of Mailing. (Related document(s):3101 Generic Order) No. of Notices: 140. Notice Date 08/22/2020. (Admin.) (Entered: 08/22/2020) Email |
8/22/2020 | 3105 | BNC Certificate of Mailing. (Related document(s):3100 Generic Order) No. of Notices: 140. Notice Date 08/22/2020. (Admin.) (Entered: 08/22/2020) Email |
8/22/2020 | 3104 | BNC Certificate of Mailing. (Related document(s):3099 Generic Order) No. of Notices: 140. Notice Date 08/22/2020. (Admin.) (Entered: 08/22/2020) Email |
8/22/2020 | 3103 | BNC Certificate of Mailing. (Related document(s):3098 Generic Order) No. of Notices: 140. Notice Date 08/22/2020. (Admin.) (Entered: 08/22/2020) Email |
8/21/2020 | 3102 | Statement & Reservation of Rights with Respect to Objections to State of Ohio, EPA's Proofs of Claims No. 98, 102, 548-1 & 548-2 (Filed By CCU Coal and Construction LLC ). (McKay, Kenneth) (Entered: 08/21/2020) Email |
8/20/2020 | 3101 | Stipulation and Agreed Order Resolving the WLB Plan Administrator's Objection to Proof of Claim No. 507-1 (DRC Claim No. 1261) Filed by San Juan County Treasurer Signed on 8/20/2020 (Related document(s):3039 Objection to Claim, 3095 Stipulation) (VrianaPortillo) (Entered: 08/20/2020) Email |
8/20/2020 | 3100 | Stipulation ang Agreed Order Concerning Objection to Claim No. 19-1 by the Office of Surface Mining Reclamation and Enforcement Signed on 8/20/2020 (Related document(s):1791 Objection to Claim, 3093 Stipulation) (VrianaPortillo) (Entered: 08/20/2020) Email |
8/20/2020 | 3099 | Stipulation and Agreed Order by and Between the WLB Claims Administrator and Christopher K. Seglem with Respect to Christopher K. Seglem's Proof of Claim Signed on 8/20/2020 (Related document(s):1792 Objection to Claim, 3092 Stipulation) (VrianaPortillo) (Entered: 08/20/2020) Email |
8/20/2020 | 3098 | Order Sustaining the WLB Plan Administrator's Objection to Proof of Claim No. 530-1 (DRC Claim No. 1319) Filed by the Douglas County Treasurer Signed on 8/20/2020 (Related document(s):3036 Objection to Claim, 3094 Certificate of No Objection) (VrianaPortillo) (Entered: 08/20/2020) Email |
8/20/2020 | 3097 | Exhibit List, Witness List (Filed By WMLP Liquidation Trust, Westmoreland Coal Company ). (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4 # 5 Exhibit 5) (Wertz, Jennifer) (Entered: 08/20/2020) Email |
8/19/2020 | 3096 | Affidavit Re: Notice of Re-Set Hearing on WLB Administrators and WMLP Liquidation Trusts Objections and Notice of Hearing on Motion to File Amended Proof of Claim (Docket No. 3084); and WLB Liquidating Trusts Emergency Motion for Entry of an Order Extending the Time Period to File and Serve Objections to Claims (Docket No. 3086). (related document(s):3084 Notice, 3088 Order on Emergency Motion). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 08/19/2020) Email |
8/19/2020 | 3095 | Stipulation By Westmoreland Coal Company and San Juan County Treasurer. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By Westmoreland Coal Company ).(Related document(s):3039 Objection to Claim) (Wertz, Jennifer) (Entered: 08/19/2020) Email |
8/19/2020 | 3094 | Certificate of No Objection (Filed By Westmoreland Coal Company ).(Related document(s):3036 Objection to Claim) (Attachments: # 1 Proposed Order) (Wertz, Jennifer) (Entered: 08/19/2020) Email |
8/18/2020 | 3093 | Stipulation By Westmoreland Coal Company and Office of Surface Mining Reclamation and Enforcement. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By Westmoreland Coal Company ). (Wertz, Jennifer) (Entered: 08/18/2020) Email |
8/18/2020 | 3092 | Stipulation By Claims Administrator Cullen Speckhart and Christopher K. Seglem. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By Claims Administrator Cullen Speckhart ).(Related document(s):1790 Objection to Claim, 1930 Response) (Speckhart, Cullen) (Entered: 08/18/2020) Email |
8/17/2020 | 3091 | Omnibus Withdraw Document (Filed By Westmoreland Coal Company ).(Related document(s):3037 Objection to Claim, 3038 Objection to Claim) (Anaya, Vienna) (Entered: 08/17/2020) Email |
8/16/2020 | 3090 | BNC Certificate of Mailing. (Related document(s):3088 Order on Emergency Motion) No. of Notices: 140. Notice Date 08/16/2020. (Admin.) (Entered: 08/16/2020) Email |
8/16/2020 | 3089 | BNC Certificate of Mailing. (Related document(s):3087 Notice of Filing of Official Transcript (Form)) No. of Notices: 140. Notice Date 08/16/2020. (Admin.) (Entered: 08/16/2020) Email |
8/14/2020 | 3088 | Order Extending The Time Period To File And Serve Objections To Claims (Related Doc # 3086) Signed on 8/14/2020. (aalo) (Entered: 08/14/2020) Email |
8/14/2020 | 3087 | Notice of Filing of Official Transcript as to 3085 Transcript. Parties notified (Related document(s):3085 Transcript) (jdav) (Entered: 08/14/2020) Email |
8/13/2020 | 3086 | Emergency Motion Of WLB Liquidating Trust For Entry Of An Order Extending The Time Period To File And Serve Objections To Claims Filed by Other Prof. Claims Administrator Cullen Speckhart (Attachments: # 1 Exhibit 1 - proposed order) (Speckhart, Cullen) (Entered: 08/13/2020) Email |
8/13/2020 | 3085 | Transcript RE: Telephonic Status Conference held on August 11, 2020 before Judge David R. Jones. Transcript is available for viewing in the Clerk's Office. Filed by Transcript access will be restricted through 11/12/2020. (mhen) (Entered: 08/13/2020) Email |
8/12/2020 | 3084 | Notice of Reset Hearing on WLB Administrators' and WMLP Liquidation Trust's Objections and Notice of Hearing on Motion to File Amended Proof of Claim. (Related document(s):2985 Motion to Allow Claims, 3015 Objection to Claim, 3016 Response, 3020 Objection to Claim, 3021 Motion to Amend, 3044 Response, 3046 Response) Filed by Westmoreland Coal Company (Wertz, Jennifer) (Entered: 08/12/2020) Email |
8/12/2020 | 3083 | AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by Erica Iverson. This is to order a transcript of Hearing on 8/11/2020 before Judge David R. Jones. Court Reporter/Transcriber: Judicial Transcribers of Texas (Filed By McKinsey Recovery & Transformation Services U.S., LLC ). (Iverson, Erica) Electronically forwarded to Judicial Transcribers of Texas on 8-12-2020. Estimated completion date: 8-13-2020. Modified on 8/12/2020 (MelissaMorgan). (Entered: 08/12/2020) Email |
8/12/2020 | 3082 | AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by Erica Iverson. This is to order a transcript of Hearing on 7/29/2020 before Judge David R. Jones. Court Reporter/Transcriber: Judicial Transcribers of Texas (Filed By McKinsey Recovery & Transformation Services U.S., LLC ). (Iverson, Erica) (Entered: 08/12/2020) Email |
8/12/2020 | 3081 | Courtroom Minutes. Time Hearing Held: 1:00 PM. Appearances: see attached. Status conference held. The Court has determined that a live hearing is still not an option due to health concerns. A continued Status conference has been set for 9/16/2020 at 01:30 PM by telephone and video conference. (aalo) (Entered: 08/12/2020) Email |
8/11/2020 | 3080 | PDF with attached Audio File. Court Date & Time [ 8/11/2020 12:57:17 PM ]. File Size [ 5427 KB ]. Run Time [ 00:11:18 ]. (admin). (Entered: 08/11/2020) Email |
8/8/2020 | 3079 | BNC Certificate of Mailing. (Related document(s):3076 Generic Order) No. of Notices: 140. Notice Date 08/08/2020. (Admin.) (Entered: 08/08/2020) Email |
8/7/2020 | 3078 | Withdrawal of Claim: 54,488 filed for Big Horn County, Montana (LeDay, Tara) (Entered: 08/07/2020) Email |
8/7/2020 | 3077 | Withdrawal of Claim: 55,487 filed for Rosebud County, Montana (LeDay, Tara) (Entered: 08/07/2020) Email |
8/6/2020 | 3076 | Order Sustaining the WMLP Liquidation Trust's Thirty-Third Omnibus Objection t Certain Proofs of Claim (Amended Claims and Late Filed Claims) Signed on 8/6/2020 (Related document(s):3014 Objection to Claim) (VrianaPortillo) (Entered: 08/06/2020) Email |
8/5/2020 | 3075 | BNC Certificate of Mailing. (Related document(s):3072 Notice of Filing of Official Transcript (Form)) No. of Notices: 139. Notice Date 08/05/2020. (Admin.) (Entered: 08/05/2020) Email |
8/5/2020 | 3074 | Certificate of No Objection (Filed By Westmoreland Coal Company ).(Related document(s):3014 Objection to Claim) (Attachments: # 1 Proposed Order) (Wertz, Jennifer) (Entered: 08/05/2020) Email |
8/4/2020 | 3073 | Notice of Change of Address Filed by Capstone Enterprises, LLC (sgue) (Entered: 08/05/2020) Email |
8/3/2020 | 3072 | Notice of Filing of Official Transcript as to 3069 Transcript. Parties notified (Related document(s):3069 Transcript) (mmap) (Entered: 08/03/2020) Email |
7/31/2020 | 3071 | BNC Certificate of Mailing. (Related document(s):3062 Notice of Filing of Official Transcript (Form)) No. of Notices: 139. Notice Date 07/31/2020. (Admin.) (Entered: 07/31/2020) Email |
7/31/2020 | 3070 | Operating Report for Filing Period Chapter 11 Post-Confirmation Report for the Quarter Ending June 30, 2020, $(2,727,447.67) disbursed (Filed By Westmoreland Coal Company ). (Wertz, Jennifer) (Entered: 07/31/2020) Email |
7/31/2020 | 3069 | Transcript RE: Status/Scheduling Conference held on 07/29/2020 before Judge David R. Jones. Transcript is available for viewing in the Clerk's Office. Filed by Transcript access will be restricted through 10/29/2020. (AccessTranscripts) (Entered: 07/31/2020) Email |
7/31/2020 | 3068 | Notice of Withdrawal of Appearance of Richard Kanowitz, Esq.. Filed by Claims Administrator Cullen Speckhart (Speckhart, Cullen) (Entered: 07/31/2020) Email |
7/30/2020 | 3067 | BNC Certificate of Mailing. (Related document(s):3059 Order on Emergency Motion) No. of Notices: 139. Notice Date 07/30/2020. (Admin.) (Entered: 07/30/2020) Email |
7/30/2020 | 3066 | BNC Certificate of Mailing. (Related document(s):3058 Generic Order) No. of Notices: 139. Notice Date 07/30/2020. (Admin.) (Entered: 07/30/2020) Email |
7/30/2020 | 3065 | AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by James Angyan. This is to order a transcript of 7/29/2020 before Judge David R. Jones. Court Reporter/Transcriber: Access Transcripts. (mmap)Electronically forwarded to Access Transcripts on 7-30-2020. Estimated completion date: 7-31-2020. Modified on 7/30/2020 (MelissaMorgan). (Entered: 07/30/2020) Email |
7/29/2020 | 3064 | Courtroom Minutes. Time Hearing Held: 1:00 PM. Appearances: SEE ATTACHED. (Related document(s): 3029 Courtroom Minutes) Status/Scheduling conference is continued to 8/11/2020 at 01:00 PM at Houston, Courtroom 400 (DRJ). (VrianaPortillo) (Entered: 07/29/2020) Email |
7/29/2020 | 3063 | PDF with attached Audio File. Court Date & Time [ 7/29/2020 12:57:05 PM ]. File Size [ 5424 KB ]. Run Time [ 00:11:18 ]. (In ref to Status Conference held July 29, 2020.). (admin). (Entered: 07/29/2020) Email |
7/29/2020 | 3062 | Notice of Filing of Official Transcript as to 3060 Transcript. Parties notified (Related document(s):3060 Transcript) (JenniferOlson) (Entered: 07/29/2020) Email |
7/29/2020 | 3061 | Affidavit Re: of WLB Plan Administrator's Emergency Motion to Enforce Confirmation Order (Docket 3043);Notice of Hearing (Docket No. 3048);and WLB Plan Administrator's Reply in Support of Emergency Motion to Enforce Confirmation Order (Docket No. 3050), (related document(s) Dkt Nos. 3043,3048,3050.. Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 07/29/2020) Email |
7/28/2020 | 3060 | Transcript RE: Emergency Motion to Enforce Confirmation Order held on 07/24/2020 before Judge David R. Jones. Transcript is available for viewing in the Clerk's Office. Filed by Transcript access will be restricted through 10/26/2020. (AccessTranscripts) (Entered: 07/28/2020) Email |
7/28/2020 | 3059 | Order (Related Doc # 3043) Signed on 7/28/2020. (aalo) (Entered: 07/28/2020) Email |
7/28/2020 | 3058 | Stipulation and Agreed Order Signed on 7/28/2020 (Related document(s):3055 Stipulation) (aalo) (Entered: 07/28/2020) Email |
7/28/2020 | 3057 | AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by James Angyan. This is to order a transcript of Hearings on June 25 and July 9 before Judge David R. Jones. Court Reporter/Transcriber: Judicial Transcribers of Texas. (JenniferOlson) Copy request forwarded to Judicial Transcribers of Texas on July 28, 2020. Estimated completion date: July 29, 2020. Modified on 7/28/2020 (ClaudiaGutierrez). (Entered: 07/28/2020) Email |
7/27/2020 | 3056 | Proposed Order Submission After Hearing (Filed By United States of America ).(Related document(s):3043 Emergency Motion, 3049 Response, 3050 Reply, 3051 Reply, 3053 Courtroom Minutes) (Kincheloe, Richard) (Entered: 07/27/2020) Email |
7/24/2020 | 3055 | Stipulation By Westmoreland Coal Company and the Claims Administrator and the FLSA Plaintiffs. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By Westmoreland Coal Company ). (Wertz, Jennifer) (Entered: 07/24/2020) Email |
7/24/2020 | 3054 | PDF with attached Audio File. Court Date & Time [ 7/24/2020 1:30:30 PM ]. File Size [ 13086 KB ]. Run Time [ 00:27:16 ]. (In ref to doc no. 3043. Hearing held July 24, 2020.). (admin). (Entered: 07/24/2020) Email |
7/24/2020 | 3053 | Courtroom Minutes. Time Hearing Held: 1:30 PM. Appearances: SEE ATTACHED. (Related document(s):3043 Emergency Motion) The Court heard from all interested parties. The parties to submit proposed order as stated on the record. (VrianaPortillo) (Entered: 07/24/2020) Email |
7/24/2020 | 3052 | AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by Matthew Cavenaugh. This is to order a transcript of 7/24/2020 before Judge David R. Jones. Court Reporter/Transcriber: Access Transcripts (Filed By Westmoreland Coal Company ). (Cavenaugh, Matthew)Electronically forwarded to Access Transcripts on 7-27-2020. Estimated completion date: 7-28-2020. Modified on 7/27/2020 (MelissaMorgan). (Entered: 07/24/2020) Email |
7/24/2020 | 3051 | Reply Surreply related to Doc. Nos. 3043, 3049, and 3050 (related document(s):3043 Emergency Motion). Filed by United States of America (Kincheloe, Richard) (Entered: 07/24/2020) Email |
7/24/2020 | 3050 | Reply WLB Plan Administrator's Reply in Support of Emergency Motion to Enforce Confirmation Order (related document(s):3043 Emergency Motion). Filed by Westmoreland Coal Company (Cavenaugh, Matthew) (Entered: 07/24/2020) Email |
7/23/2020 | 3049 | Response (related document(s):3043 Emergency Motion). Filed by United States of America (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Proposed Order) (Kincheloe, Richard) (Entered: 07/23/2020) Email |
7/23/2020 | 3048 | Notice of Hearing. (Related document(s):3043 Emergency Motion) Filed by Westmoreland Coal Company (Cavenaugh, Matthew) (Entered: 07/23/2020) Email |
7/23/2020 | 3047 | Affidavit Re: of a. WLB Plan Administrators Objection to Proof of Claim No. 530-1 (DRC Claim No. 1319) Filed By the Douglas County Treasurer (Docket No. 3036); b.WLB Plan Administrators Objection to Proof of Claim No. 487-1 (DRC Claim No. 1216) Filed By the County of Rosebud, Montana (Docket No. 3037); c. WLB Plan Administrators Objection to Proof of Claim No. 488-1 (DRC Claim No. 1217) Filed By the County of Big Horn, Montana (Docket No. 3038); and d.WLB Plan Administrators Objection to Proof of Claim No. 507-1 (DRC Claim No. 1261) Filed By the San Juan County Treasurer (Docket No. 3039). (related document(s):3036 Objection to Claim, 3037 Objection to Claim, 3038 Objection to Claim, 3039 Objection to Claim). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 07/23/2020) Email |
7/23/2020 | 3046 | Opposition Response (related document(s):3015 Objection to Claim). (Attachments: # 1 Exhibit Attachment 1 - Oxford Asset Purchase Agreement # 2 Exhibit Attachment 2 - December 12, 2016 Letter to Martin T. Booher # 3 Exhibit Attachment 3 - December 12, 2016 Letter to Ohio Attorney General's Office # 4 Proposed Order Proposed Order Overruling WMLP Liquidation Trust Objection to Claims)(Kern, Timothy) (Entered: 07/23/2020) Email |
7/23/2020 | 3045 | Proposed Order RE: State Response in Opposition to Joint Objection of WLB Administrators to Claims (Filed By Ohio Environmental Protection Agency ).(Related document(s):3044 Response) (Kern, Timothy) (Entered: 07/23/2020) Email |
7/23/2020 | 3044 | Opposition Response (related document(s):3020 Objection to Claim). (Attachments: # 1 Exhibit Attachment 1 - Oxford Asset Purchase Agreement # 2 Exhibit Attachment 2 - December 12, 2016 Letter to Martin T. Booher # 3 Exhibit Attachment 3 - December 12, 2016 Letter to Ohio Attorney General's Office)(Kern, Timothy) (Entered: 07/23/2020) Email |
7/22/2020 | 3043 | Emergency Motion to Enforce Confirmation Order Filed by Debtor Westmoreland Coal Company (Attachments: # 1 Proposed Order) (Wertz, Jennifer) (Entered: 07/22/2020) Email |
7/21/2020 | 3042 | PDF with attached Audio File. Court Date & Time [ 7/9/2020 1:00:05 PM ]. File Size [ 6615 KB ]. Run Time [ 00:13:47 ]. (admin). (Entered: 07/21/2020) Email |
7/16/2020 | 3041 | BNC Certificate of Mailing. (Related document(s):3035 Notice of Filing of Official Transcript (Form)) No. of Notices: 139. Notice Date 07/16/2020. (Admin.) (Entered: 07/16/2020) Email |
7/15/2020 | 3040 | Notice of Video Platform Upgrade. Effective August 1, 2020, the Court will utilize GoToMeeting for all video hearings. See attached. (emiller) (Entered: 07/15/2020) Email |
7/13/2020 | 3039 | Objection to Claim Number by Claimant WLB Plan Administrator's Objection to Proof of Claim No. 507-1 (DRC Claim No. 1261) Filed by the San Juan County Treasurer Hearing scheduled for 8/24/2020 at 09:00 AM at Houston, Courtroom 400 (DRJ). (Attachments: # 1 Proposed Order)(Anaya, Vienna) (Entered: 07/13/2020) Email |
7/13/2020 | 3038 | Objection to Claim Number by Claimant WLB Plan Administrator's Objection to Proof of Claim No. 488-1 (DRC Claim No. 1217) Filed by the County of Big Horn, Montana Hearing scheduled for 8/24/2020 at 09:00 AM at Houston, Courtroom 400 (DRJ). (Attachments: # 1 Proposed Order)(Anaya, Vienna) (Entered: 07/13/2020) Email |
7/13/2020 | 3037 | Objection to Claim Number by Claimant WLB Plan Administrator's Objection to Proof of Claim No, 487-1 (DRC Claim No. 1216) Filed by the County of Rosebud, Montana Hearing scheduled for 8/24/2020 at 09:00 AM at Houston, Courtroom 400 (DRJ). (Attachments: # 1 Proposed Order)(Anaya, Vienna) (Entered: 07/13/2020) Email |
7/13/2020 | 3036 | Objection to Claim Number by Claimant WLB Plan Administrator's Objection to Proof of Claim No. 530-1 (DRC Claim No. 1319) Filed by the Douglas County Treasurer Hearing scheduled for 8/24/2020 at 09:00 AM at Houston, Courtroom 400 (DRJ). (Attachments: # 1 Proposed Order)(Anaya, Vienna) (Entered: 07/13/2020) Email |
7/13/2020 | 3035 | Notice of Filing of Official Transcript as to 3033 Transcript. Parties notified (Related document(s):3033 Transcript) (jdav) (Entered: 07/13/2020) Email |
7/11/2020 | 3034 | BNC Certificate of Mailing. (Related document(s):3027 Order on Emergency Motion) No. of Notices: 139. Notice Date 07/11/2020. (Admin.) (Entered: 07/11/2020) Email |
7/10/2020 | 3033 | Transcript RE: Telephonic Status Conference held on July 9, 2020 before Judge David R. Jones. Transcript is available for viewing in the Clerk's Office. Filed by Transcript access will be restricted through 10/8/2020. (mhen) (Entered: 07/10/2020) Email |
7/10/2020 | 3032 | Notice of WMLP Liquidation Trust's First Semi-Annual Report for the Period from January 1, 2020 Through June 30, 2020. (Related document(s):1934 Notice) Filed by WMLP Liquidation Trust (Wertz, Jennifer) (Entered: 07/10/2020) Email |
7/9/2020 | 3031 | AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by McKinsey Recovery & Transformation Services U.S., LLC. This is to order a transcript of hearing held on 7/9/2020 before Judge David R. Jones. Court Reporter/Transcriber: Judicial Transcribers of Texas (Filed By McKinsey Recovery & Transformation Services U.S., LLC ). (Iverson, Erica) Electronically forwarded to Judicial Transcribers of Texas on 7-10-2020. Estimated completion date: 7-11-2020. Modified on 7/10/2020 (MelissaMorgan). (Entered: 07/09/2020) Email |
7/9/2020 | 3030 | PDF with attached Audio File. Court Date & Time [ 7/9/2020 1:00:05 PM ]. File Size [ 6615 KB ]. Run Time [ 00:13:47 ]. (In ref to StatusScheduling Conference held July 9, 2020.). (admin). (Entered: 07/09/2020) Email |
7/9/2020 | 3029 | Courtroom Minutes. Time Hearing Held: 1:00 PM. Appearances: Chris Murra, Erin Jones, Sean O'Shea, Amanda Devereaux, Michael Petrella, Dan Lemish, Sheldon Toll, Steven Rhodes, and Jay Alix for Mar-Bow Value Partners, LLC; Faith Gay, Daid Glugman, and Zach Clement for McKinsey Recovery & Transportation Services, U.S. LLC. (Related document(s): 3008 Courtroom Minutes) Status/Scheduling conference is continued to 7/29/2020 at 01:00 PM at telephone and video conference. (VrianaPortillo) (Entered: 07/09/2020) Email |
7/9/2020 | 3028 | Affidavit Re: of the Joint Objection of the WLB Administrators to Proofs of Claim Nos. 548-1 and 548-2 Filed by the State of Ohio Environmental Protection Agency (Docket No. 3020). (related document(s):3020 Objection to Claim). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 07/09/2020) Email |
7/8/2020 | 3027 | Order Authorizing Further Voluntary Mediation (Related Doc # 3024) Signed on 7/8/2020. (emiller) (Entered: 07/09/2020) Email |
7/8/2020 | 3026 | Reply in Further Support of the Joint Request to Authorize Further Voluntary Mediation and in Opposition to Mar-Bows Motion for Order Requiring Compliance with Local Rule 16.4 and Confirming Continuation of Sequestration Order During Mediation re: 3025 (related document(s):3024 Emergency Motion). Filed by McKinsey Recovery & Transformation Services U.S., LLC (Clement, Zack) (Entered: 07/08/2020) Email |
7/8/2020 | 3025 | Response to Joint Request to Mediate and Motion for Order Requiring Compliance with Local Rule 16.4 and Continued Sequestration (related document(s):3024 Emergency Motion). Filed by Mar-Bow Value Partners, LLC (Attachments: # 1 Proposed Order) (Murray, Christopher) (Entered: 07/08/2020) Email |
7/8/2020 | 3024 | Joint Emergency Motion requesting further voluntary mediation Filed by Consultant McKinsey Recovery & Transformation Services U.S., LLC (Attachments: # 1 Proposed Order) (Clement, Zack) (Entered: 07/08/2020) Email |
7/7/2020 | 3023 | Affidavit Re: of the Notice of Electronic Hearing (Docket No. 3019). (related document(s):3019 Notice). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 07/07/2020) Email |
7/7/2020 | 3022 | Affidavit Re: Affidavit of Service. (related document(s):3014 Objection to Claim, 3015 Objection to Claim, 3016 Response). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 07/07/2020) Email |
7/6/2020 | 3021 | Supporting Motion to Amend (related document(s):2985 Motion to Allow Claims). Filed by Creditor Ohio Environmental Protection Agency (Attachments: # 1 Exhibit Attachment 1 # 2 Exhibit Attachment 2) (Kern, Timothy) (Entered: 07/06/2020) Email |
7/2/2020 | 3020 | Objection to Claim Number by Claimant Joint Objection of the WLB Plan Administrators to Proofs of Claim Nos. 548-1 and 548-2 Filed by the State of Ohio Environmental Protection Agency Hearing scheduled for 8/24/2020 at 09:00 AM at Houston, Courtroom 400 (DRJ). (Attachments: # 1 Proposed Order)(Wertz, Jennifer) (Entered: 07/02/2020) Email |
7/2/2020 | 3019 | Notice of Electronic Hearing. (Related document(s):3014 Objection to Claim, 3015 Objection to Claim) Filed by WMLP Liquidation Trust (Wertz, Jennifer) (Entered: 07/02/2020) Email |
7/1/2020 | 3018 | BNC Certificate of Mailing. (Related document(s):3017 Notice of Filing of Official Transcript (Form)) No. of Notices: 139. Notice Date 07/01/2020. (Admin.) (Entered: 07/01/2020) Email |
6/29/2020 | 3017 | Notice of Filing of Official Transcript as to 3012 Transcript. Parties notified (Related document(s):3012 Transcript) (JenniferOlson) (Entered: 06/29/2020) Email |
6/26/2020 | 3016 | Response WLB Plan Administrator's Response in Opposition to State of Ohio, Ohio Environmental Protection Agency's Motion to File Amended Proof of Claim (related document(s):2985 Motion to Allow Claims). Filed by Westmoreland Coal Company (Wertz, Jennifer) (Entered: 06/26/2020) Email |
6/26/2020 | 3015 | Objection to Claim Number by Claimant WMLP Liquidating Trust's Objection to Proof of Claim No. 98 and Proof of Claim No. 102 Filed by State of Ohio, Ohio Environmental Protection Agency Hearing scheduled for 8/24/2020 at 09:00 AM at Houston, Courtroom 400 (DRJ). (Attachments: # 1 Proposed Order)(Wertz, Jennifer) (Entered: 06/26/2020) Email |
6/26/2020 | 3014 | Objection to Claim Number by Claimant WMLP Liquidation Trust's Thirty-Third Omnibus Objection to Certain Proofs of Claim (Amended Claims and Late Filed Claims) Hearing scheduled for 8/24/2020 at 09:00 AM at Houston, Courtroom 400 (DRJ). (Attachments: # 1 Proposed Order)(Wertz, Jennifer) (Entered: 06/26/2020) Email |
6/26/2020 | 3013 | Stipulation By Mar-Bow Value Partners, LLC and McKinsey. Does this document include an agreed order or otherwise request that the judge sign a document? No. (Filed By Mar-Bow Value Partners, LLC ). (Murray, Christopher) (Entered: 06/26/2020) Email |
6/26/2020 | 3012 | Transcript RE: Telephonic Status/Scheduling Conference held on June 25, 2020 before Judge David R. Jones. Transcript is available for viewing in the Clerk's Office. Filed by Transcript access will be restricted through 09/24/2020. (mhen) (Entered: 06/26/2020) Email |
6/25/2020 | 3011 | AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by McKinsey Recovery & Transformation Services U.S., LLC. This is to order a transcript of hearing held on 6/25/20 before Judge David R. Jones. Court Reporter/Transcriber: Judicial Transcribers of Texas (Filed By McKinsey Recovery & Transformation Services U.S., LLC ). (Iverson, Erica) Copy request forwarded to Judicial Transcriber of Texas on June 26, 2020. Estimated completion date: June 27, 2020. Modified on 6/26/2020 (ClaudiaGutierrez). (Entered: 06/25/2020) Email |
6/25/2020 | 3010 | AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by Mar-Bow Value Partners LLC. This is to order a transcript of the entire hearing on June 25, 2020 before Judge David R. Jones. Court Reporter/Transcriber: Judicial Transcribers of Texas (Filed By Mar-Bow Value Partners, LLC ). (Murray, Christopher) Electronically forwarded to Judicial Transcribers of Texas on 6-25-2020. Estimated completion date: 6-26-2020. Modified on 6/25/2020 (MelissaMorgan). (Entered: 06/25/2020) Email |
6/25/2020 | 3009 | PDF with attached Audio File. Court Date & Time [ 6/25/2020 3:00:07 PM ]. File Size [ 7111 KB ]. Run Time [ 00:14:49 ]. (In ref to StatsScheduling conference held June 25, 2020.). (admin). (Entered: 06/25/2020) Email |
6/25/2020 | 3008 | Courtroom Minutes. Time Hearing Held: 3:00 PM. Appearances: Faith Gay; Chris Murray; Dan Lemish; David Flugman; Erin Jones; Josh Morgolin; Julia Odom; Maria Ginzburg; Sheldon Toll; Zach Clement; Henry Hobbs; Hugh Burnstein; Sean O'Shea; Michael Petrella; Steven Rhodes; Jay Alix. (Related document(s): Certificate of Notice) The parties appeared via video/telephone. Status/Scheduling conference is continued to 7/9/2020 at 01:00 PM at Houston, Courtroom 400 (DRJ). (VrianaPortillo) (Entered: 06/25/2020) Email |
6/24/2020 | 3007 | Withdrawal of Claim: 530 for TX- Douglas County Treasurer (Donlin Recano and Co Inc) (Entered: 06/24/2020) Email |
6/22/2020 | 3006 | Notice of Scheduling/Status Conference to be held June 25, 2020 at 3:00pm. (Related document(s):2119 Application to Employ) Filed by Mar-Bow Value Partners, LLC (Murray, Christopher) (Entered: 06/22/2020) Email |
6/17/2020 | 3005 | Amended Notice of Withdrawal of Counsel by Lauren Randle. (Related document(s):478 Notice of Appearance) Filed by Ankura Trust Company, LLC (Schreiber, Carey) (Entered: 06/17/2020) Email |
6/17/2020 | 3004 | Notice of Withdrawal of Counsel for Lauren Randle. (Related document(s):478 Notice of Appearance) Filed by Ankura Trust Company, LLC (Schreiber, Carey) (Entered: 06/17/2020) Email |
6/13/2020 | 3003 | BNC Certificate of Mailing. (Related document(s):3001 Notice of Filing of Official Transcript (Form)) No. of Notices: 139. Notice Date 06/13/2020. (Admin.) (Entered: 06/13/2020) Email |
6/12/2020 | 3002 | BNC Certificate of Mailing. (Related document(s):2998 Generic Order) No. of Notices: 139. Notice Date 06/12/2020. (Admin.) (Entered: 06/12/2020) Email |
6/11/2020 | 3001 | Notice of Filing of Official Transcript as to 2995 Transcript. Parties notified (Related document(s):2995 Transcript) (gclair) (Entered: 06/11/2020) Email |
6/10/2020 | 3000 | BNC Certificate of Mailing. (Related document(s):2990 Generic Order) No. of Notices: 139. Notice Date 06/10/2020. (Admin.) (Entered: 06/10/2020) Email |
6/10/2020 | 2999 | Notice of Submission of Deposition Designations for Dominic Barton, Eric Friedman, and Fred Crawford. Filed by McKinsey Recovery & Transformation Services U.S., LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F) (Clement, Zack) (Entered: 06/10/2020) Email |
6/10/2020 | 2998 | Stipulation and Agreed Order Resolving Sixteenth Omnibus Objection to Certain Proofs of Claim (Modified Claims) Between the WLB Plan Administrator and the Texas Comptroller of Public Accounts and Claim No. 1300 Filed by the Texas Comptroller of Public Accounts Signed on 6/10/2020 (Related document(s):1830 Objection to Claim, 2997 Stipulation) (emiller) (Entered: 06/10/2020) Email |
6/10/2020 | 2997 | Stipulation By Westmoreland Coal Company and Texas Comptroller of Public Accounts. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By Westmoreland Coal Company ). (Wertz, Jennifer) (Entered: 06/10/2020) Email |
6/10/2020 | 2996 | Affidavit Re: of the Notice of Reset Hearing (Docket No. 2993). (related document(s):2993 Notice). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 06/10/2020) Email |
6/10/2020 | 2995 | Transcript RE: Motion Trial held on June 5, 2020 before Judge David R. Jones. Transcript is available for viewing in the Clerk's Office. Filed by Transcript access will be restricted through 09/8/2020. (mhen) (Entered: 06/10/2020) Email |
6/9/2020 | 2994 | AO 435 TRANSCRIPT ORDER FORM (Ordinary (30 days)) by Robert Bentley Offutt. This is to order a transcript of 6/8/2020,6/9/2020, hearing before Judge David R. Jones. Court Reporter/Transcriber: Access Transcripts. (Attachments: # 1 Letter) (mmap) Unable to process request. No hearing was held on 06/08/2020 or 06/09/2020.Party notified via phone. Modified on 6/10/2020 (ClaudiaGutierrez). (Entered: 06/09/2020) Email |
6/8/2020 | 2993 | Notice of Reset of Hearing. (Related document(s):1790 Objection to Claim, 2400 Objection to Claim) Filed by Westmoreland Coal Company (Wertz, Jennifer) (Entered: 06/08/2020) Email |
6/8/2020 | 2992 | AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by McKinsey Recovery & Transformation Services U.S., LLC. This is to order a transcript of Hearing held on 6/5/20 before Judge David R. Jones. Court Reporter/Transcriber: Judicial Transcribers of Texas (Filed By McKinsey Recovery & Transformation Services U.S., LLC ). (Iverson, Erica) Electronically forwarded to the original transcriber: Judicial Transcribers of Texas on 6-8-2020. Estimated completion date: 6-9-2020. Modified on 6/8/2020 (MelissaMorgan). (Entered: 06/08/2020) Email |
6/7/2020 | 2991 | AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by Mar-Bow Value Partners, LLC. This is to order a transcript of the entire hearing held June 5, 2020 (including any portions of recorded audio played during the hearing) before Judge David R. Jones. Court Reporter/Transcriber: Judicial Transcribers of Texas (Filed By Mar-Bow Value Partners, LLC ). (Murray, Christopher) Electronically forwarded to Judicial Transcribers of Texas on 6-8-2020. Estimated completion date: 6-9-2020. Modified on 6/8/2020 (MelissaMorgan). (Entered: 06/07/2020) Email |
6/5/2020 | 2990 | Stipulation By and Among the WMLP Liquidation Trust, the WLB Plan Administrator, and Westchester Fire Insurance Co. Signed on 6/5/2020 (Related document(s):2683 Objection to Claim, 2982 Stipulation) (emiller) (Entered: 06/05/2020) Email |
6/5/2020 | 2989 | PDF with attached Audio File. Court Date & Time [ 6/5/2020 4:36:35 PM ]. File Size [ 40651 KB ]. Run Time [ 01:24:41 ]. (Second afternoon session. In ref to Rule 52(c). Trial held June 5, 2020.). (admin). (Entered: 06/05/2020) Email |
6/5/2020 | 2988 | PDF with attached Audio File. Court Date & Time [ 6/5/2020 3:05:41 PM ]. File Size [ 38285 KB ]. Run Time [ 01:19:46 ]. (First afternoon session. In ref to Rule 52(c). Trial held June 5, 2020.). (admin). (Entered: 06/05/2020) Email |
6/5/2020 | 2987 | PDF with attached Audio File. Court Date & Time [ 6/5/2020 11:17:46 AM ]. File Size [ 77250 KB ]. Run Time [ 02:40:56 ]. (Second morning session. In ref to Rule 52(c). Trial held June 5, 2020.). (admin). (Entered: 06/05/2020) Email |
6/5/2020 | 2986 | PDF with attached Audio File. Court Date & Time [ 6/5/2020 9:02:54 AM ]. File Size [ 54324 KB ]. Run Time [ 01:53:10 ]. (First moring session. In ref to Rule 52(c). Trial held June 5, 2020.). (admin). (Entered: 06/05/2020) Email |
6/5/2020 | 2985 | Motion to Allow Claims Amended Proof of Claim 548-2 filed 5/15/2020. Objections/Request for Hearing Due in 21 days. Filed by Creditor Ohio Environmental Protection Agency (Attachments: # 1 Proposed Order Proposed Order Granting Motion to File Amended Proof of Claim) (Kern, Timothy) (Entered: 06/05/2020) Email |
6/4/2020 | 2984 | BNC Certificate of Mailing. (Related document(s):2981 Generic Order) No. of Notices: 138. Notice Date 06/04/2020. (Admin.) (Entered: 06/04/2020) Email |
6/3/2020 | 2983 | BNC Certificate of Mailing. (Related document(s):2980 Notice of Filing of Official Transcript (Form)) No. of Notices: 138. Notice Date 06/03/2020. (Admin.) (Entered: 06/03/2020) Email |
6/2/2020 | 2982 | Stipulation By Westmoreland Coal Company and Westchester Fire Insurance Co.. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By Westmoreland Coal Company ).(Related document(s):2683 Objection to Claim) (Wertz, Jennifer) (Entered: 06/02/2020) Email |
6/1/2020 | 2981 | Stipulation Between the WMLP Liquidation Trust and Wyoming Department of Revenue Signed on 6/1/2020 (Related document(s):2955 Stipulation) (emiller) (Entered: 06/01/2020) Email |
6/1/2020 | 2980 | Notice of Filing of Official Transcript as to 2979 Transcript. Parties notified (Related document(s):2979 Transcript) (gclair) (Entered: 06/01/2020) Email |
5/31/2020 | 2979 | Transcript RE: Telephonic Hearing held on May 29, 2020 before Judge David R. Jones. Transcript is available for viewing in the Clerk's Office. Filed by Transcript access will be restricted through 08/31/2020. (mhen) (Entered: 05/31/2020) Email |
5/29/2020 | 2978 | PDF with attached Audio File. Court Date & Time [ 5/29/2020 9:59:08 AM ]. File Size [ 7000 KB ]. Run Time [ 00:14:35 ]. (In ref to Status Conference held May 29, 2020.). (admin). (Entered: 05/29/2020) Email |
5/29/2020 | 2977 | AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by McKinsey Recovery & Transformation Services U.S., LLC. This is to order a transcript of hearing held on 5/29/20 before Judge David R. Jones. Court Reporter/Transcriber: Judicial Transcribers of Texas (Filed By McKinsey Recovery & Transformation Services U.S., LLC ). (Iverson, Erica) Electronically forwarded to Judicial Transcribers of Texas on May 29, 2020. Estimated completion date: May 30, 2020. Modified on 5/29/2020 (ClaudiaGutierrez). (Entered: 05/29/2020) Email |
5/29/2020 | 2976 | Courtroom Minutes. Time Hearing Held: 10:00 AM. Appearances: Chris Murray, Daniel Lemish, Sean OShea, Sheldon Toll, Steven Rhodes, and Erin Jones for Mar-Bow Value Partners, LLC; Faith Gay, Erica Weisgerber, Maria Ginzburg, and Michael Silber for McKinsey Recovery & Transportation Services, U.S. LLC; Hugh Burnstein and Henry Hobbs for the U.S. Trustee. (Related document(s): 2915 Courtroom Minutes) Status Conference held. Trial date set for 6/5/2020 at 09:00 AM at Houston, Courtroom 400 (DRJ). (VrianaPortillo) (Entered: 05/29/2020) Email |
5/26/2020 | 2975 | Notice of Change of Address Filed by Moody's Investors Service, Inc. (BrittanyFoil) (Entered: 05/28/2020) Email |
5/26/2020 | 2974 | AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by Robert Bentley Offutt. This is to order a transcript of Status Conference on 05/19/2020 before Judge David R. Jones. Court Reporter/Transcriber: Judicial Transcribers of Texas. (ClaudiaGutierrez) Copy request forwarded to Judicial Transcribers of Texas on May 26, 2020. Estimated completion date: May 27, 2020. Modified on 5/26/2020 (ClaudiaGutierrez). (Entered: 05/26/2020) Email |
5/26/2020 | 2973 | Stipulation By McKinsey Recovery & Transformation Services U.S., LLC and Mar-Bow Value Partners, LLC. Does this document include an agreed order or otherwise request that the judge sign a document? No. (Filed By McKinsey Recovery & Transformation Services U.S., LLC ). (Clement, Zack) (Entered: 05/26/2020) Email |
5/23/2020 | 2972 | BNC Certificate of Mailing. (Related document(s):2970 Generic Order) No. of Notices: 138. Notice Date 05/23/2020. (Admin.) (Entered: 05/23/2020) Email |
5/23/2020 | 2971 | BNC Certificate of Mailing. (Related document(s):2969 Notice of Filing of Official Transcript (Form)) No. of Notices: 138. Notice Date 05/23/2020. (Admin.) (Entered: 05/23/2020) Email |
5/21/2020 | 2970 | Stipulation and Agreed Order Signed on 5/21/2020 (Related document(s):2966 Stipulation) (aalo) (Entered: 05/21/2020) Email |
5/21/2020 | 2969 | Notice of Filing of Official Transcript as to 2965 Transcript. Parties notified (Related document(s):2965 Transcript) (gclair) (Entered: 05/21/2020) Email |
5/20/2020 | 2968 | BNC Certificate of Mailing. (Related document(s):2960 Order on Emergency Motion) No. of Notices: 138. Notice Date 05/20/2020. (Admin.) (Entered: 05/20/2020) Email |
5/20/2020 | 2967 | Debtor-In-Possession Monthly Operating Report for Filing Period March 31, 2020 (Filed By Westmoreland Coal Company ). (Cavenaugh, Matthew) (Entered: 05/20/2020) Email |
5/20/2020 | 2966 | Stipulation By WMLP Liquidation Trust and Lincoln County, Wyoming. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By WMLP Liquidation Trust ). (Cavenaugh, Matthew) (Entered: 05/20/2020) Email |
5/20/2020 | 2965 | Transcript RE: Telephonic Status Conference held on May 19, 2020 before Judge David R. Jones. Transcript is available for viewing in the Clerk's Office. Filed by Transcript access will be restricted through 08/18/2020. (mhen) (Entered: 05/20/2020) Email |
5/19/2020 | 2964 | PDF with attached Audio File. Court Date & Time [ 5/19/2020 1:59:05 PM ]. File Size [ 14862 KB ]. Run Time [ 00:30:58 ]. (In ref to Status Conference held May 19, 2020.). (admin). (Entered: 05/19/2020) Email |
5/19/2020 | 2963 | AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by McKinsey Recovery & Transformation Services U.S., LLC. This is to order a transcript of hearing held on 5/19/2020 before Judge David R. Jones. Court Reporter/Transcriber: Judicial Transcribers of Texas (Filed By McKinsey Recovery & Transformation Services U.S., LLC ). (Iverson, Erica) Electronically forwarded to Judicial Transcribers of Texas on May 19, 2020. Estimated completion date: May 20, 2020. Modified on 5/19/2020 (ClaudiaGutierrez). (Entered: 05/19/2020) Email |
5/19/2020 | 2962 | Courtroom Minutes. Time Hearing Held: 2:00 PM. Appearances: Zack Clement, Jennifer Selendy, Faith Gay, Maria Ginzburg, Josh Morgolin, Michael Silber, Erica Weisgerber, Sheldon Toll, Chris Murray, Erin Jones, Sean OShea, Michael Petrella, Daniel Lemisch, Jay Alix, Steven Rhodes, Hugh Bernstein, Henry Hobbs. (Related document(s): Certificate of Notice) Status conference held. A new trial date was discussed. Status conference is continued to 5/29/2020 at 10:00 AM at Houston, Courtroom 400 (DRJ). The Court reserved 06/05/2020 for trial on the 7052 issue. (VrianaPortillo) (Entered: 05/19/2020) Email |
5/18/2020 | 2961 | Affidavit Re: of the Third Emergency Motion for Entry of an Order Extending the Time Period to File and Serve Objections to Claims (Docket No. 2959).. Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 05/18/2020) Email |
5/15/2020 | 2960 | Order Extending the Time Period to File and Serve Objections to Claims Under the WMLP Plan (Related Doc # 2959) Signed on 5/15/2020. (emiller) (Entered: 05/16/2020) Email |
5/15/2020 | 2959 | Third Emergency Motion for Entry of an Order Extending the Time Period to File and Serve Objections to Claims Filed by Interested Party WMLP Liquidation Trust (Attachments: # 1 Proposed Order) (Wertz, Jennifer) (Entered: 05/15/2020) Email |
5/5/2020 | 2958 | Stipulation By McKinsey Recovery & Transformation Services U.S., LLC and Mar-Bow Value Partners, LLC and US Trustee. Does this document include an agreed order or otherwise request that the judge sign a document? No. (Filed By McKinsey Recovery & Transformation Services U.S., LLC ). (Clement, Zack) (Entered: 05/05/2020) Email |
5/5/2020 | 2957 | PDF with attached Audio File. Court Date & Time [ 4/27/2020 10:05:58 AM ]. File Size [ 15711 KB ]. Run Time [ 00:32:44 ]. (Hearing held April 27, 2020. Patial hearing only due to techical difficulties. In ref to doc no. 2923.). (admin). (Entered: 05/05/2020) Email |
5/5/2020 | 2956 | PDF with attached Audio File. Court Date & Time [ 4/17/2020 11:20:21 AM ]. File Size [ 21223 KB ]. Run Time [ 00:44:13 ]. (b Hearing held April 17, 2020.b Partial hearing only due to technical difficulties. In ref to doc no. 2931.). (admin). (Entered: 05/05/2020) Email |
5/4/2020 | 2955 | Stipulation By WMLP Liquidation Trust and Wyoming Department of Revenue. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By WMLP Liquidation Trust ).(Related document(s):2111 Generic Order) (Wertz, Jennifer) (Entered: 05/04/2020) Email |
5/2/2020 | 2954 | BNC Certificate of Mailing. (Related document(s):2950 Generic Order) No. of Notices: 138. Notice Date 05/02/2020. (Admin.) (Entered: 05/02/2020) Email |
5/2/2020 | 2953 | BNC Certificate of Mailing. (Related document(s):2951 Notice of Filing of Official Transcript (Form)) No. of Notices: 138. Notice Date 05/02/2020. (Admin.) (Entered: 05/02/2020) Email |
4/30/2020 | 2952 | Notice of Continued Hearing on the Rule 7052 Issue in Connection the McKinsey Employment Application. (Related document(s):2119 Application to Employ, 2915 Courtroom Minutes) Filed by Mar-Bow Value Partners, LLC (Murray, Christopher) (Entered: 04/30/2020) Email |
4/30/2020 | 2951 | Notice of Filing of Official Transcript as to 2949 Transcript. Parties notified (Related document(s):2949 Transcript) (gclair) (Entered: 04/30/2020) Email |
4/30/2020 | 2950 | Order Regarding Emergency Motion to Admit Fred Crawford's Deposition Testimony in the Public Record and Emergency Cross-Motion for Protective Order Signed on 4/30/2020 (Related document(s):2923 Sealed Motion, 2936 Sealed Motion) (VrianaPortillo) (Entered: 04/30/2020) Email |
4/29/2020 | 2949 | Transcript RE: Partial Telephonic Status Conference held on April 27, 2020 before Judge David R. Jones. Transcript is available for viewing in the Clerk's Office. Filed by Transcript access will be restricted through 07/28/2020. (mhen) (Entered: 04/29/2020) Email |
4/29/2020 | 2948 | Proposed Order RE: Emergency Motion to Admit Fred Crawfords Deposition Testimony in the Public Record and Emergency Cross-Motion for a Protective Order (Filed By McKinsey Recovery & Transformation Services U.S., LLC ).(Related document(s):2923 Sealed Motion, 2936 Sealed Motion) (Clement, Zack) (Entered: 04/29/2020) Email |
4/28/2020 | 2947 | AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by McKinsey Recovery & Transformation Services U.S., LLC. This is to order a transcript of hearing held on 4/27/20 before Judge David R. Jones. Court Reporter/Transcriber: Judicial Transcribers of Texas (Filed By McKinsey Recovery & Transformation Services U.S., LLC ). (Iverson, Erica) (Entered: 04/28/2020) Email |
4/27/2020 | 2946 | Notice of Submission of Fred Crawford Deposition Video. Filed by McKinsey Recovery & Transformation Services U.S., LLC (Clement, Zack) (Entered: 04/27/2020) Email |
4/27/2020 | 2945 | Courtroom Minutes. Time Hearing Held: 10:00 AM. Appearances: Zack Clement, Jennifer Selendy, Faith Gay, Joy Odom, Maria Ginzburg, Michael Silber, Erica Weisgerber, Chris Murray, Erin Jones, Sean OShea, Michael Petrella, Wes Powell, Matthew Karlan, Daniel Lemisch, Jay Alix, Steven Rhodes, Hugh Bernstein, Henry Hobbs, David Flugman, Eric Weisgerber. (Related document(s):2923 Sealed Motion) Note: The Court has unsealed docket 2942. With respect to the matter on todays docket, the Court will grant the motion and not seal Fred Crawford's testimony. Ms. Ginzburg to upload a proposed order memorializing todays ruling. (aalo) (Entered: 04/27/2020) Email |
4/26/2020 | 2944 | Reply to Mar-Bow Value Partners, LLC's Response to McKinsey's Emergency Motion to Admit Fred Crawford's Designated Deposition Testimony and Exhibits through Submission (related document(s):2923 Sealed Motion). Filed by McKinsey Recovery & Transformation Services U.S., LLC (Clement, Zack) (Entered: 04/26/2020) Email |
4/24/2020 | 2943 | BNC Certificate of Mailing. (Related document(s):2939 Notice of Filing of Official Transcript (Form)) No. of Notices: 139. Notice Date 04/24/2020. (Admin.) (Entered: 04/24/2020) Email |
4/24/2020 | 2942 | Sealed Document Response to McKinsey's Emergency Motion to Admit Crawford Designated Deposition Testimony and Exhibits through Submission (Relates to Dkt. 2923) (Filed By Mar-Bow Value Partners, LLC ). (Murray, Christopher) (Entered: 04/24/2020) Email |
4/23/2020 | 2941 | Reply [REDACTED] in Further Support of The Proposed Professionals' Emergency Motion to Admit Fred Crawford's Designated Deposition Testimony and Exhibits through Submission and in Opposition to Nonparty AlixPartners LLP's Emergency Cross-Motion for a Protective Order (related document(s):2923 Sealed Motion). Filed by McKinsey Recovery & Transformation Services U.S., LLC (Attachments: # 1 Exhibit A # 2 Exhibit B) (Clement, Zack) (Entered: 04/23/2020) Email |
4/23/2020 | 2940 | Sealed Document Reply in Further Support of The Proposed Professionals' Emergency Motion to Admit Fred Crawford's Designated Deposition Testimony and Exhibits through Submission and in Opposition to Nonparty AlixPartners LLP's Emergency Cross-Motion for a Protective Order (Filed By McKinsey Recovery & Transformation Services U.S., LLC ). (Attachments: # 1 Exhibit A # 2 Exhibit B) (Clement, Zack) (Entered: 04/23/2020) Email |
4/22/2020 | 2939 | Notice of Filing of Official Transcript as to 2938 Transcript. Parties notified (Related document(s):2938 Transcript) (jdav) (Entered: 04/22/2020) Email |
4/21/2020 | 2938 | Transcript RE: Telephonic Hearing (PARTIAL TRANSCRIPT) held on April 17, 2020 before Judge David R. Jones. Transcript is available for viewing in the Clerk's Office. Filed by Transcript access will be restricted through 07/20/2020. (mhen) (Entered: 04/21/2020) Email |
4/20/2020 | 2937 | AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by Mar-Bow Value Partners LLC. This is to order a transcript of the entire hearing on April 17, 2020 before Judge David R. Jones. Court Reporter/Transcriber: Judicial Transcribers of Texas (Filed By Mar-Bow Value Partners, LLC ). (Murray, Christopher) Electronically forwarded to Judicial Transcriber of Texas on April 21, 2020. Estimated completion date: April 22, 2020. Modified on 4/21/2020 (ClaudiaGutierrez). (Entered: 04/20/2020) Email |
4/20/2020 | 2936 | Sealed Motion / Nonparty AlixPartners LLP's Opposition to the Proposed Professionals' Emergency Motion to Admit Fred Crawford's Designated Deposition Testimony and Emergency Cross-Motion for a Protective Order Filed by Interested Party AlixPartners LLP (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4 # 5 Proposed Order) (Hardy, Jennifer) (Entered: 04/20/2020) Email |
4/17/2020 | 2935 | BNC Certificate of Mailing. (Related document(s):2929 Generic Order) No. of Notices: 139. Notice Date 04/17/2020. (Admin.) (Entered: 04/17/2020) Email |
4/17/2020 | 2934 | AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by McKinsey Recovery & Transformation Services U.S., LLC. This is to order a transcript of hearing held on 4/17/20 before Judge David R. Jones. Court Reporter/Transcriber: Judicial Transcribers of Texas (Filed By McKinsey Recovery & Transformation Services U.S., LLC ). (Iverson, Erica) Electronically forwarded to Judicial Transcribers of Texas on 4-20-2020. Estimated completion date: 4-21-2020. Modified on 4/20/2020 (MelissaMorgan). (Entered: 04/17/2020) Email |
4/16/2020 | 2933 | BNC Certificate of Mailing. (Related document(s):2926 Notice of Filing of Official Transcript (Form)) No. of Notices: 139. Notice Date 04/16/2020. (Admin.) (Entered: 04/16/2020) Email |
4/16/2020 | 2932 | Notice of Filing. Filed by McKinsey Recovery & Transformation Services U.S., LLC (Attachments: # 1 Exhibit A - Offer of Proof of Jan Baker) (Clement, Zack) (Entered: 04/16/2020) Email |
4/16/2020 | 2931 | Status Report (Filed By McKinsey Recovery & Transformation Services U.S., LLC ). (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F) (Clement, Zack) (Entered: 04/16/2020) Email |
4/15/2020 | 2930 | BNC Certificate of Mailing. (Related document(s):2921 Notice of Filing of Official Transcript (Form)) No. of Notices: 139. Notice Date 04/15/2020. (Admin.) (Entered: 04/15/2020) Email |
4/15/2020 | 2929 | Stipulation and Agreed Order Related to the Proofs of Claim of the ACE/CHUBB Companies Signed on 4/15/2020 (Related document(s):2925 Stipulation) (VrianaPortillo) (Entered: 04/15/2020) Email |
4/15/2020 | 2928 | Notice of Electronic Hearing on April 27, 2020. Filed by McKinsey Recovery & Transformation Services U.S., LLC (Clement, Zack) (Entered: 04/15/2020) Email |
4/14/2020 | 2927 | Certificate (Supplemental) of Service Regarding the Proposed Professionals Emergency Motion to Admit Fred Crawford's Designated Deposition Testimony and Exhibits Through Submission (Filed By McKinsey Recovery & Transformation Services U.S., LLC ).(Related document(s):2923 Sealed Motion) (Clement, Zack) (Entered: 04/14/2020) Email |
4/14/2020 | 2926 | Notice of Filing of Official Transcript as to 2922 Transcript. Parties notified (Related document(s):2922 Transcript) (gclair) (Entered: 04/14/2020) Email |
4/13/2020 | 2925 | Stipulation By Claims Administrator Cullen Speckhart and WMLP Liquidation Trust, ACE American Insurance Company, and Federal Insurance Company. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By Claims Administrator Cullen Speckhart ). (Speckhart, Cullen) (Entered: 04/13/2020) Email |
4/13/2020 | 2924 | Emergency Motion [Redacted] The Proposed Professionals' Emergency Motion to Admit Fred Crawford's Designated Deposition Testimony and Exhibits through Submission Filed by Consultant McKinsey Recovery & Transformation Services U.S., LLC (Clement, Zack) (Entered: 04/13/2020) Email |
4/13/2020 | 2923 | Sealed Motion The Proposed Professionals' Emergency Motion to Admit Fred Crawford's Designated Deposition Testimony and Exhibits through Submission Filed by Consultant McKinsey Recovery & Transformation Services U.S., LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Exhibit G # 8 Exhibit H # 9 Exhibit I) (Clement, Zack) (Entered: 04/13/2020) Email |
4/13/2020 | 2922 | Transcript RE: Telephonic Hearing held on April 10, 2020 before Judge David R. Jones. Transcript is available for viewing in the Clerk's Office. Filed by Transcript access will be restricted through 07/13/2020. (mhen) (Entered: 04/13/2020) Email |
4/13/2020 | 2921 | Notice of Filing of Official Transcript as to 2920 Transcript. Parties notified (Related document(s):2920 Transcript) (jdav) (Entered: 04/13/2020) Email |
4/12/2020 | 2920 | Transcript RE: Telephonic Hearing held on April 6, 2020 before Judge David R. Jones. Transcript is available for viewing in the Clerk's Office. Filed by Transcript access will be restricted through 07/13/2020. (mhen) (Entered: 04/12/2020) Email |
4/10/2020 | 2919 | BNC Certificate of Mailing. (Related document(s):2913 Order on Application for Administrative Expenses) No. of Notices: 139. Notice Date 04/10/2020. (Admin.) (Entered: 04/10/2020) Email |
4/10/2020 | 2918 | BNC Certificate of Mailing. (Related document(s):2912 Order on Application for Administrative Expenses) No. of Notices: 139. Notice Date 04/10/2020. (Admin.) (Entered: 04/10/2020) Email |
4/10/2020 | 2917 | AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by Mar-Bow Value Partners LLC. This is to order a transcript of the entire hearing on April 10, 2020 before Judge David R. Jones. Court Reporter/Transcriber: Judicial Transcribers of Texas (Filed By Mar-Bow Value Partners, LLC ). (Murray, Christopher) Electronically forwarded to Judicial Transcribers of Texas on April 10, 2020. Estimated completion date: April 11, 2020. Modified on 4/10/2020 (ClaudiaGutierrez). (Entered: 04/10/2020) Email |
4/10/2020 | 2916 | AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by McKinsey Recovery & Transformation Services U.S., LLC. This is to order a transcript of hearing held on 4/10/20 before Judge David R. Jones. Court Reporter/Transcriber: Judicial Transcribers of Texas (Filed By McKinsey Recovery & Transformation Services U.S., LLC ). (Iverson, Erica) Electronically forwarded to Judicial Transcribers of Texas on 4-10-2020. Estimated completion date: 4-11-2020. Modified on 4/10/2020 (MelissaMorgan). (Entered: 04/10/2020) Email |
4/10/2020 | 2915 | Courtroom Minutes. Time Hearing Held: 9:00 AM. Appearances: Zack Clement, Jennifer Selendy, Marie Ginsburg; Chris Murray, Erin Jones, Sean O'Shea, Michael Petrella, Daniel Lemisch, Jay Alix, Steven Rhodes for Mar-Bow Value Partners, LLC; Hugh Bernstein. A Hearing to discuss outstanding evidentiary issues has been set for April 17 at 11:00 AM (Houston). The parties to file a statement regarding the outstanding issues on the 16th of April. The parties have agreed to hold a hearing on the 52(c) issue on May 1, 2020 at 10:00 AM (Houston time). A hearing on the Alix Partners strategy document has been set for April 27, 2020, at 10:00 AM. Trial to resume on May 18, 2020 at 2:00 PM with the Court reserving May 19, 20 and 21. (Entered: 04/10/2020) Email |
4/8/2020 | 2914 | BNC Certificate of Mailing. (Related document(s):2906 Generic Order) No. of Notices: 139. Notice Date 04/08/2020. (Admin.) (Entered: 04/09/2020) Email |
4/8/2020 | 2913 | Stipulation and Agreed Order Resolving Application of Monsen Engineering For Allowance and Payment of Administrative Claims and Reservation of Rights (Related Doc # 2156) Signed on 4/8/2020. (emiller) (Entered: 04/08/2020) Email |
4/8/2020 | 2912 | Stipulation and Agreed Order Resolving Application of Wheeler Machinery Co. For Allowance and Payment of Administrative Claims and Reservation of Rights (Related Doc # 2155) Signed on 4/8/2020. (emiller) (Entered: 04/08/2020) Email |
4/7/2020 | 2911 | Stipulation By WMLP Liquidation Trust and Monsen Engineering. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By WMLP Liquidation Trust ). (Wertz, Jennifer) (Entered: 04/07/2020) Email |
4/7/2020 | 2910 | Stipulation By WMLP Liquidation Trust and Wheeler Machinery Co.. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By WMLP Liquidation Trust ). (Wertz, Jennifer) (Entered: 04/07/2020) Email |
4/6/2020 | 2909 | AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by Mar-Bow Value Partners LLC. This is to order a transcript of the entire hearing on April 6, 2020 before Judge David R. Jones. Court Reporter/Transcriber: Judicial Transcribers of Texas (Filed By Mar-Bow Value Partners, LLC ). (Murray, Christopher) Electronically forwarded to Judicial Transcribers of Texas on April 8, 2020. Estimated completion date: April 9, 2020. Modified on 4/8/2020 (ClaudiaGutierrez). (Entered: 04/06/2020) Email |
4/6/2020 | 2908 | Notice of Electronic Hearing on April 10, 2020. Filed by McKinsey Recovery & Transformation Services U.S., LLC (Clement, Zack) (Entered: 04/06/2020) Email |
4/6/2020 | 2907 | Courtroom Minutes. Time Hearing Held: 1:00 PM. Appearances: Zach Clement, Jennifer Selendy, Josh Morgolin, Michael Silber, Erica Weisgerber; Chris Murray, Erin Jones, Sean OShea, Michael Petrella,, Matthew Karlan, Daniel Lemisch, Jay Alix, Steven Rhodes for Mar-Bow Value Partners, LLC; Hugh Bernstein, Henry Hobbs. Status conference held. The Court is inclined to grant relief and will hear from all parties on 4/10/2020 at 9:00 AM at Houston, Courtroom 400 (DRJ) regarding scheduling. The hearing will be by phone and video. (aalo) Modified on 4/6/2020 (aalo). (Entered: 04/06/2020) Email |
4/3/2020 | 2906 | Stipulation and Agreed Order Resolving Administrative Claim Applications and Administrative Claim Portions of Claim No. 335-1 filed Against Debtor Westmoreland Coal Company (Case No. 18-35672) by Ohio Machinery Co. (DRC Claim No. 834) Signed on 4/3/2020 (Related document(s):2726 Stipulation) (emiller) (Entered: 04/04/2020) Email |
4/2/2020 | 2905 | Affidavit Re: Notice of Reset Hearing. (related document(s):2901 Notice). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 04/02/2020) Email |
4/2/2020 | 2904 | Notice of Electronic Hearing on April 6, 2020. (Related document(s):2903 Emergency Motion) Filed by McKinsey Recovery & Transformation Services U.S., LLC (Clement, Zack) (Entered: 04/02/2020) Email |
4/2/2020 | 2903 | Emergency Motion for a Status Conference Filed by Consultant McKinsey Recovery & Transformation Services U.S., LLC (Clement, Zack) (Entered: 04/02/2020) Email |
3/26/2020 | 2902 | BNC Certificate of Mailing. (Related document(s):2900 Generic Order) No. of Notices: 139. Notice Date 03/26/2020. (Admin.) (Entered: 03/26/2020) Email |
3/26/2020 | 2901 | Notice of Reset of Hearing. (Related document(s):1790 Objection to Claim, 2400 Objection to Claim, 2683 Objection to Claim) Filed by WMLP Liquidation Trust, Westmoreland Coal Company (Wertz, Jennifer) (Entered: 03/26/2020) Email |
3/23/2020 | 2900 | Stipulation and Agreed Order Resolving Second Omnibus Objection and Claim Nos. 41-1 and 41-2 (DRC Claim Nos. 652 & 925) filed in Case No. 18-35704 and Claim Nos. 31-1 and 31-2 (DRC Claim Nos. 640 & 908) filed in Case No. 18-35688 filed by Northwestern Corp. d/b/a Northwestern Energy and Eleventh Omnibus Objection to Scheduled Claim in Favor of Northwestern Energy Signed on 3/23/2020 (Related document(s):2898 Stipulation) (emiller) (Entered: 03/23/2020) Email |
3/19/2020 | 2899 | Notice of Hearing on April 29, 2020. (Related document(s):2119 Application to Employ) Filed by McKinsey Recovery & Transformation Services U.S., LLC (Clement, Zack) (Entered: 03/19/2020) Email |
3/18/2020 | 2898 | Stipulation By Westmoreland Coal Company and Plan Administrator, Claims Administrator, and NorthWestern Corporation dba NorthWestern Energy. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By Westmoreland Coal Company ). (Wertz, Jennifer) (Entered: 03/18/2020) Email |
3/16/2020 | 2897 | Affidavit Re: of i. Second Emergency Motion for Entry of an Order Extending the Time Period to File and Serve Objections to Claims (Docket No. 2887); and ii.Amended Notice of Reset Hearing (Docket No. 2889).. Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 03/16/2020) Email |
3/14/2020 | 2896 | BNC Certificate of Mailing. (Related document(s):2891 Order on Emergency Motion) No. of Notices: 139. Notice Date 03/14/2020. (Admin.) (Entered: 03/14/2020) Email |
3/12/2020 | 2895 | BNC Certificate of Mailing. (Related document(s):2885 Generic Order) No. of Notices: 139. Notice Date 03/12/2020. (Admin.) (Entered: 03/13/2020) Email |
3/12/2020 | 2894 | BNC Certificate of Mailing. (Related document(s):2884 Generic Order) No. of Notices: 139. Notice Date 03/12/2020. (Admin.) (Entered: 03/13/2020) Email |
3/12/2020 | 2893 | BNC Certificate of Mailing. (Related document(s):2883 Order on Emergency Motion) No. of Notices: 139. Notice Date 03/12/2020. (Admin.) (Entered: 03/13/2020) Email |
3/12/2020 | 2892 | BNC Certificate of Mailing. (Related document(s):2882 Generic Order) No. of Notices: 139. Notice Date 03/12/2020. (Admin.) (Entered: 03/13/2020) Email |
3/12/2020 | 2891 | Order Extending the Time Period to File and Serve Objections to Claims under the WMLP Plan (Related Doc # 2887) Signed on 3/12/2020. (emiller) (Entered: 03/12/2020) Email |
3/11/2020 | 2890 | BNC Certificate of Mailing. (Related document(s):2881 Generic Order) No. of Notices: 139. Notice Date 03/11/2020. (Admin.) (Entered: 03/11/2020) Email |
3/11/2020 | 2889 | Amended Notice of Reset of Hearing. (Related document(s):2888 Notice) Filed by WMLP Liquidation Trust, Westmoreland Coal Company (Wertz, Jennifer) (Entered: 03/11/2020) Email |
3/11/2020 | 2888 | Notice of Reset of Hearing. (Related document(s):1785 Objection to Claim, 1790 Objection to Claim, 2683 Objection to Claim) Filed by WMLP Liquidation Trust, Westmoreland Coal Company (Wertz, Jennifer) (Entered: 03/11/2020) Email |
3/11/2020 | 2887 | Second Emergency Motion for Entry of an Order Extending the Time Period to File and Serve Objections to Claims Filed by Interested Party WMLP Liquidation Trust (Attachments: # 1 Proposed Order) (Wertz, Jennifer) (Entered: 03/11/2020) Email |
3/10/2020 | 2886 | Withdraw Document (Filed By Bond Safeguard Insurance Company, Lexon Insurance Company, Inc., Sompo Internatonal Insurance ).(Related document(s):2817 Response) (Boylan, Eric) (Entered: 03/10/2020) Email |
3/9/2020 | 2885 | Stipulation Between the WMLP Liquidation Trust and Lexon Insurance Company Signed on 3/9/2020 (Related document(s):2683 Objection to Claim, 2877 Stipulation) (emiller) (Entered: 03/09/2020) Email |
3/9/2020 | 2884 | Stipulation and Agreed Order Between the WMLP Liquidation Trust and Zurich American Insurance Co. and Fidelity & Deposit Co. of Maryland Signed on 3/9/2020 (Related document(s):2683 Objection to Claim, 2876 Stipulation) (emiller) (Entered: 03/09/2020) Email |
3/9/2020 | 2883 | Order Extending the Time Period for the WLB Debtors and the WLB Plan Administrator to File and Serve Objections to Claims (Related Doc # 2841) Signed on 3/9/2020. (emiller) (Entered: 03/09/2020) Email |
3/9/2020 | 2882 | Stipulation and Agreed Order Resolving WMLP Liquidating Trust's Thirty-Second Omnibus Objection to Certain Proofs of Claim (No Liability Claims)(Claims of Argonaut Insurance Company) Signed on 3/9/2020 (Related document(s):2683 Objection to Claim) (emiller) (Entered: 03/09/2020) Email |
3/9/2020 | 2881 | Stipulation Between the WMLP Liquidation Trust and Travelers Casualty & Surety Co. of America Signed on 3/9/2020 (Related document(s):2818 Stipulation) (emiller) (Entered: 03/09/2020) Email |
3/9/2020 | 2880 | Affidavit Re: Notice of Reset Hearing. (related document(s):2864 Notice). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 03/09/2020) Email |
3/7/2020 | 2879 | BNC Certificate of Mailing. (Related document(s):2871 Notice of Filing of Official Transcript (Form)) No. of Notices: 139. Notice Date 03/07/2020. (Admin.) (Entered: 03/08/2020) Email |
3/6/2020 | 2878 | Notice of Submission of Dominic Barton and Eric Friedman Deposition Videos. Filed by McKinsey Recovery & Transformation Services U.S., LLC (Clement, Zack) (Entered: 03/06/2020) Email |
3/6/2020 | 2877 | Stipulation By WMLP Liquidation Trust and Lexon Insurance Company. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By WMLP Liquidation Trust ).(Related document(s):2683 Objection to Claim) (Wertz, Jennifer) (Entered: 03/06/2020) Email |
3/6/2020 | 2876 | Stipulation By WMLP Liquidation Trust and Zurich American Insurance Co. and Fidelity & Deposit Co. of Maryland. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By WMLP Liquidation Trust ).(Related document(s):2683 Objection to Claim) (Wertz, Jennifer) (Entered: 03/06/2020) Email |
3/5/2020 | 2875 | PDF with attached Audio File. Court Date & Time [ 2/28/2020 1:49:42 PM ]. File Size [ 30934 KB ]. Run Time [ 01:04:27 ]. (Eight Day of Trial. Afternoon Session. In ref to doc no. 2119. Trial held February 28, 2020.). (admin). (Entered: 03/05/2020) Email |
3/5/2020 | 2874 | PDF with attached Audio File. Court Date & Time [ 2/28/2020 9:05:22 AM ]. File Size [ 89561 KB ]. Run Time [ 03:06:35 ]. (Eight Day of Trial. Morning Session. In ref to doc no. 2119. Trial held February 28, 2020.). (admin). (Entered: 03/05/2020) Email |
3/5/2020 | 2873 | PDF with attached Audio File. Court Date & Time [ 2/27/2020 1:22:49 PM ]. File Size [ 90714 KB ]. Run Time [ 03:08:59 ]. (Seventh Day of Trial. Afternooon session. In ref to doc no. 2119. Trial held February 27, 2020.). (admin). Modified on 3/5/2020 (VrianaPortillo). (Entered: 03/05/2020) Email |
3/5/2020 | 2872 | PDF with attached Audio File. Court Date & Time [ 2/27/2020 9:05:23 AM ]. File Size [ 95056 KB ]. Run Time [ 03:18:02 ]. (Seventh Day of Trial. Morning Session. In ref to doc no. 2119. Trial held February 27, 2020.). (admin). Modified on 3/5/2020 (VrianaPortillo). (Entered: 03/05/2020) Email |
3/5/2020 | 2871 | Notice of Filing of Official Transcript as to 2867 Transcript, 2868 Transcript, 2869 Transcript. Parties notified (Related document(s):2867 Transcript, 2868 Transcript, 2869 Transcript) (dhan) (Entered: 03/05/2020) Email |
3/4/2020 | 2870 | BNC Certificate of Mailing. (Related document(s):2863 Notice of Filing of Official Transcript (Form)) No. of Notices: 139. Notice Date 03/04/2020. (Admin.) (Entered: 03/04/2020) Email |
3/4/2020 | 2869 | Transcript RE: Trial Day Eight - Afternoon Session held on February 28, 2020 before Judge David R. Jones. Transcript is available for viewing in the Clerk's Office. Filed by Transcript access will be restricted through 06/2/2020. (mhen) (Entered: 03/04/2020) Email |
3/4/2020 | 2868 | Transcript RE: Trial Day Eight - Morning Session held on February 28, 2020 before Judge David R. Jones. Transcript is available for viewing in the Clerk's Office. Filed by Transcript access will be restricted through 06/2/2020. (mhen) (Entered: 03/04/2020) Email |
3/4/2020 | 2867 | Transcript RE: Trial Day Seven - Afternoon Session held on February 27, 2020 before Judge David R. Jones. Transcript is available for viewing in the Clerk's Office. Filed by Transcript access will be restricted through 06/2/2020. (mhen) (Entered: 03/04/2020) Email |
3/2/2020 | 2866 | Letter from Edward Leon Freeman requesting name removed from mailing list. (gkel) (Entered: 03/03/2020) Email |
3/2/2020 | 2865 | Affidavit Re: Second Emergency Motion for Entry of an Order Extending the Time Period to File and Serve Objections to Claims by the WLB Plan Administrator; and Order Extending the Time Period for the Claims Administrator of the WLB Liquidating Trust to File and Serve Objections to Claims. (related document(s):2841 Emergency Motion, 2850 Order on Emergency Motion). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 03/02/2020) Email |
3/2/2020 | 2864 | Notice of Reset of Hearing. (Related document(s):1785 Objection to Claim, 1790 Objection to Claim, 1794 Objection to Claim, 2400 Objection to Claim) Filed by Westmoreland Coal Company (Wertz, Jennifer) (Entered: 03/02/2020) Email |
3/2/2020 | 2863 | Notice of Filing of Official Transcript as to 2857 Transcript, 2861 Transcript. Parties notified (Related document(s):2857 Transcript, 2861 Transcript) (dhan) (Entered: 03/02/2020) Email |
3/1/2020 | 2862 | BNC Certificate of Mailing. (Related document(s):2856 Notice of Filing of Official Transcript (Form)) No. of Notices: 139. Notice Date 03/01/2020. (Admin.) (Entered: 03/01/2020) Email |
3/1/2020 | 2861 | Transcript RE: Trial Day Six - Afternoon Session held on February 26, 2020 before Judge David R. Jones. Transcript is available for viewing in the Clerk's Office. Filed by Transcript access will be restricted through 06/1/2020. (mhen) (Entered: 03/01/2020) Email |
2/29/2020 | 2860 | BNC Certificate of Mailing. (Related document(s):2850 Order on Emergency Motion) No. of Notices: 139. Notice Date 02/29/2020. (Admin.) (Entered: 02/29/2020) Email |
2/29/2020 | 2859 | BNC Certificate of Mailing. (Related document(s):2849 Notice of Filing of Official Transcript (Form)) No. of Notices: 139. Notice Date 02/29/2020. (Admin.) (Entered: 02/29/2020) Email |
2/28/2020 | 2858 | Courtroom Minutes. Time Hearing Held: 9:00 AM. Appearances: Zach Clement, Faith Gay, Jennifer Selendy, Josh Morgolin, David Flugman, John Gleeson, Michael Silber, Erica Weisgerber, and Maria Ginzburg for McKinsey Recovery & Transportation Services, U.S. LLC; Chris Murray, Erin Jones, Sean OShea, Michael Petrella, Amanda Devereaux, Alex Owings, Matthew Karlan, Daniel Lemisch, Sheldon Toll, Jay Alix, Steven Rhodes for Mar-Bow Value Partners, LLC; Hugh Bernstein, Henry Hobbs, and Diane Livingstone for the U.S Trustee. (Related document(s):2119 Application to Employ) Witness: Casey Lipscomb and Eric Friedman by deposition designation. Mar-Bow exhibits admitted MBX 170 through 180, 182, 183, 184, 186, 18,7 188, 189, 190 and 191, MBX937, MBX114, MBX828, MBX 445. McKinsey exhibits admitted PPX035, PPX113, PPX117, PPX 118, and PPX119. Trustees exhibits admitted 8 and 9. Eight day of trial. Direct/Cross examination of Casey Lipscomb was commenced and concluded. Trial is continued to 3/25/2020 at 09:00 AM at Houston, Courtroom 400 (DRJ). (VrianaPortillo) (Entered: 02/28/2020) Email |
2/28/2020 | 2857 | Transcript RE: Trial Day Seven - Morning Session held on February 27, 2020 before Judge David R. Jones. Transcript is available for viewing in the Clerk's Office. Filed by Transcript access will be restricted through 05/28/2020. (mhen) (Entered: 02/28/2020) Email |
2/28/2020 | 2856 | Notice of Filing of Official Transcript as to 2852 Transcript. Parties notified (Related document(s):2852 Transcript) (jdav) (Entered: 02/28/2020) Email |
2/28/2020 | 2855 | AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by McKinsey Recovery & Transformation Services U.S., LLC. This is to order a transcript of Hearing held on 2/28/20 before Judge David R. Jones. Court Reporter/Transcriber: Judicial Transcribers of Texas (Filed By McKinsey Recovery & Transformation Services U.S., LLC ). (Iverson, Erica) Electronically forwarded to Judicial Transcribers of Texas on 3/2/20. Estimated Completion Date: 3/3/20. Modified on 3/2/2020 (emat). (Entered: 02/28/2020) Email |
2/27/2020 | 2854 | BNC Certificate of Mailing. (Related document(s):2833 Order on Emergency Motion) No. of Notices: 139. Notice Date 02/27/2020. (Admin.) (Entered: 02/27/2020) Email |
2/27/2020 | 2853 | Courtroom Minutes. Time Hearing Held: 9:00 AM. Appearances: Zach Clement, Faith Gay, Jennifer Selendy, Josh Morgolin, David Flugman, John Gleeson, Michael Silber, Erica Weisgerber, and Maria Ginzburg for McKinsey Recovery & Transportation Services, U.S. LLC; Chris Murray, Erin Jones, Sean OShea, Michael Petrella, Amanda Devereaux, Alex Owings, Matthew Karlan, Daniel Lemisch, Sheldon Toll, Jay Alix, Steven Rhodes for Mar-Bow Value Partners, LLC; Hugh Bernstein, Henry Hobbs, and Diane Livingstone for the U.S Trustee. (Related document(s):2119 Application to Employ) Witness: Jean Molino, Dominic Barton by deposition designation. Mar-Bow exhibits MBX 887, MBX888, MBX889, MBX892 and MBX169 admitted. Seventh day of trial.After argument, the Emergency Motion to Exclude the Deposition Testimony of Fred Crawford and Eric Friedman 2837 is denied. Order to be entered. Direct/Cross examination of Jean Molino was concluded. Trial is continued to 2/28/2020 at 09:00 AM at Houston, Courtroom 400 (DRJ). (VrianaPortillo) (Entered: 02/27/2020) Email |
2/27/2020 | 2852 | Transcript RE: Trial Day Six - Morning Session held on February 26, 2020 before Judge David R. Jones. Transcript is available for viewing in the Clerk's Office. Filed by Transcript access will be restricted through 05/27/2020. (mhen) (Entered: 02/27/2020) Email |
2/27/2020 | 2851 | AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by McKinsey Recovery & Transformation Services U.S., LLC. This is to order a transcript of hearing held on 2/27/20 before Judge David R. Jones. Court Reporter/Transcriber: Judicial Transcribers of Texas (Filed By McKinsey Recovery & Transformation Services U.S., LLC ). (Iverson, Erica) Electronically forwarded to Judicial Transcribers on 2/27/2020. Estimated completion date 2/28/2020. Modified on 2/27/2020 (ShoshanaArnow). Afternoon Session Electronically forwarded to Judicial Transcribers of Texas on 3/2/20. Estimated Completion Date: 3/3/20. Modified on 3/2/2020 (emat). (Entered: 02/27/2020) Email |
2/27/2020 | 2850 | Order Extending the Time Period for the Claims Adminstrator of the WB Liquidating Trust to File and Serve Objections to Claims (Related Doc # 2821) Signed on 2/27/2020. (VrianaPortillo) (Entered: 02/27/2020) Email |
2/27/2020 | 2849 | Notice of Filing of Official Transcript as to 2843 Transcript. Parties notified (Related document(s):2843 Transcript) (jdav) (Entered: 02/27/2020) Email |
2/26/2020 | 2848 | BNC Certificate of Mailing. (Related document(s):2831 Order on Emergency Motion) No. of Notices: 139. Notice Date 02/26/2020. (Admin.) (Entered: 02/26/2020) Email |
2/26/2020 | 2847 | BNC Certificate of Mailing. (Related document(s):2828 Order on Emergency Motion) No. of Notices: 139. Notice Date 02/26/2020. (Admin.) (Entered: 02/26/2020) Email |
2/26/2020 | 2846 | Sealed Document (Filed By McKinsey Recovery & Transformation Services U.S., LLC ). (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Exhibit G # 8 Exhibit H # 9 Exhibit I # 10 Exhibit J # 11 Exhibit K # 12 Exhibit L # 13 Exhibit M - Part 1 # 14 Exhibit M - Part 2) (Clement, Zack) (Entered: 02/26/2020) Email |
2/26/2020 | 2845 | PDF with attached Audio File. Court Date & Time [ 2/26/2020 1:39:42 PM ]. File Size [ 92982 KB ]. Run Time [ 03:13:43 ]. (Sixth Day of Trial. Afternoon Session. In ref to doc no. 2119. Trial held February 26, 2020.). (admin). Modified on 2/27/2020 (VrianaPortillo). (Entered: 02/26/2020) Email |
2/26/2020 | 2844 | Courtroom Minutes. Time Hearing Held: 9:00 AM. Appearances: Zach Clement, Faith Gay, Jennifer Selendy, Josh Morgolin, David Flugman, John Gleeson, Michael Silber, Erica Weisgerber, and Maria Ginzburg for McKinsey Recovery & Transportation Services, U.S. LLC; Chris Murray, Erin Jones, Sean OShea, Michael Petrella, Amanda Devereaux, Alex Owings, Matthew Karlan, Daniel Lemisch, Sheldon Toll, Jay Alix, Steven Rhodes for Mar-Bow Value Partners, LLC; Hugh Bernstein, Henry Hobbs, and Diane Livingstone for the U.S Trustee. (Related document(s):2119 Application to Employ, 2837 Sealed Motion) Witness: Jean Molino. McKinsey exhibits PPX214 and PPX218 admitted without objection. Mar-Bow exhibits MBX890, MBX824, and MBX 878. Direct and Cross examination of Jean Molino was commenced but not concluded. Trial is continued to 2/27/2020 at 09:00 AM at Houston, Courtroom 400 (DRJ). The Emergency Motion to Exclude the Deposition Testimony of Fred Crawford and Eric Friedman 2837 to be heard on 02/27/2020 at 9:00 AM. (VrianaPortillo) (Entered: 02/26/2020) Email |
2/26/2020 | 2843 | Transcript RE: Status Conference held on February 25, 2020 before Judge David R. Jones. Transcript is available for viewing in the Clerk's Office. Filed by Transcript access will be restricted through 05/26/2020. (mhen) (Entered: 02/26/2020) Email |
2/26/2020 | 2842 | Debtor-In-Possession Monthly Operating Report for Filing Period Chapter 11 Post-Confirmation Report for the Quarter Ending December 31, 2019 (Filed By Westmoreland Coal Company ). (Wertz, Jennifer) (Entered: 02/26/2020) Email |
2/26/2020 | 2841 | Second Emergency Motion for Entry of an Order Extending the Time Period to File and Serve Objections to Claims by the WLB Plan Administrator Filed by Debtor Westmoreland Coal Company (Attachments: # 1 Proposed Order) (Wertz, Jennifer) (Entered: 02/26/2020) Email |
2/26/2020 | 2840 | AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by McKinsey Recovery & Transformation Services U.S., LLC. This is to order a transcript of hearing held on 2/26/20 before Judge David R. Jones. Court Reporter/Transcriber: Judicial Transcribers of Texas (Filed By McKinsey Recovery & Transformation Services U.S., LLC ). (Iverson, Erica) Electronically forwarded to Judicial Transcribers on 2/26/2020. Estimated completion date 2/27/2020. Modified on 2/26/2020 (ShoshanaArnow). (Entered: 02/26/2020) Email |
2/26/2020 | 2839 | PDF with attached Audio File. Court Date & Time [ 2/26/2020 9:05:53 AM ]. File Size [ 74448 KB ]. Run Time [ 02:35:06 ]. (Sixth Day of Trial. Morning Session. In ref to doc no. 2119. Trial held February 26, 2020.). (admin). Modified on 2/26/2020 (VrianaPortillo). (Entered: 02/26/2020) Email |
2/25/2020 | 2838 | Exhibit List (Filed By McKinsey Recovery & Transformation Services U.S., LLC ). (Clement, Zack) (Entered: 02/25/2020) Email |
2/25/2020 | 2837 | Sealed Motion Emergency Motion to Exclude the Deposition Testimony of Fred Crawford and Eric Friedman Filed by Interested Party Mar-Bow Value Partners, LLC (Attachments: # 1 Proposed Order) (Murray, Christopher) (Entered: 02/25/2020) Email |
2/25/2020 | 2836 | AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by McKinsey Recovery & Transformation Services U.S., LLC. This is to order a transcript of hearing held on 2/25/20 before Judge David R. Jones. Court Reporter/Transcriber: Judicial Transcribers of Texas (Filed By McKinsey Recovery & Transformation Services U.S., LLC ). (Iverson, Erica) Electronically forwarded to Judicial Transcribers of Texas on 2/25/2020. Estimated completion date: 2/26/2020. Modified on 2/25/2020 (MelissaMorgan). (Entered: 02/25/2020) Email |
2/25/2020 | 2835 | PDF with attached Audio File. Court Date & Time [ 2/25/2020 1:34:36 PM ]. File Size [ 29043 KB ]. Run Time [ 01:00:30 ]. (In ref to doc no. 2768 and 2832. Hearing held February 25, 2020.). (admin). (Entered: 02/25/2020) Email |
2/25/2020 | 2834 | Affidavit Re: of the WLB Liquidating Trusts Emergency Motion for Entry of an Order Extending the Time Period to File and Serve Objections to Claims (Docket No. 2821). (related document(s):2821 Emergency Motion). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 02/25/2020) Email |
2/25/2020 | 2833 | Order (Related Doc # 2829) Signed on 2/25/2020. (aalo) (Entered: 02/25/2020) Email |
2/25/2020 | 2832 | Emergency Motion to Preclude the Testimony of Jan Baker Filed by Interested Party Mar-Bow Value Partners, LLC (Attachments: # 1 Proposed Order) (Murray, Christopher) (Entered: 02/25/2020) Email |
2/24/2020 | 2831 | Order Unsealing Emergency Motion for Spoliation Holding and Request for and Adverse Interest (Related Doc # 2827) Signed on 2/24/2020. (aalo) (Entered: 02/24/2020) Email |
2/24/2020 | 2830 | Order (Related Doc # 2825) Signed on 2/24/2020. (aalo) (Entered: 02/24/2020) Email |
2/24/2020 | 2829 | Emergency Motion for Clarification of the Court's Instructions to Witnesses Mar-Bow May Seek to Recall. Filed by Consultant McKinsey Recovery & Transformation Services U.S., LLC (Attachments: # 1 Proposed Order) (Clement, Zack) (Entered: 02/24/2020) Email |
2/24/2020 | 2828 | Order (Related Doc # 2826) Signed on 2/24/2020. (VrianaPortillo) (Entered: 02/24/2020) Email |
2/24/2020 | 2827 | Emergency Motion to Unseal the Emergency Motion filed at Dkt 2825 Filed by Interested Party Mar-Bow Value Partners, LLC (Attachments: # 1 Proposed Order) (Murray, Christopher) (Entered: 02/24/2020) Email |
2/24/2020 | 2826 | Emergency Motion to Quash the Subpoena Duces Tecum and Ad Testificandum to Reed Brodsky Filed by Interested Party Mar-Bow Value Partners, LLC (Attachments: # 1 Exhibit Subpoena to Reed Brodsky # 2 Proposed Order) (Murray, Christopher) (Entered: 02/24/2020) Email |
2/23/2020 | 2825 | Sealed Motion Emergency Motion for Spoliation Holding and Request for an Adverse Interest Filed by Interested Party Mar-Bow Value Partners, LLC (Attachments: # 1 Proposed Order) (Murray, Christopher) (Entered: 02/23/2020) Email |
2/22/2020 | 2824 | BNC Certificate of Mailing. (Related document(s):2822 Generic Order) No. of Notices: 139. Notice Date 02/22/2020. (Admin.) (Entered: 02/22/2020) Email |
2/20/2020 | 2823 | Stipulation By WMLP Liquidation Trust and Argonaut Insurance Company. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By WMLP Liquidation Trust ).(Related document(s):2683 Objection to Claim) (Wertz, Jennifer) (Entered: 02/20/2020) Email |
2/20/2020 | 2822 | Stipulation Between the WMLP Liquidation Trust and First Surety Corporation Signed on 2/20/2020 (Related document(s):2683 Objection to Claim, 2812 Stipulation) (VrianaPortillo) (Entered: 02/20/2020) Email |
2/20/2020 | 2821 | Emergency Motion of WLB Liquidating Trust for Entry of an Order Extending the Time Period to File and Serve Objections to Claims Filed by Other Prof. Claims Administrator Cullen Speckhart (Attachments: # 1 Proposed Order) (Speckhart, Cullen) (Entered: 02/20/2020) Email |
2/19/2020 | 2820 | Withdrawal of Claim: 541 filed by State of Ohio, Bureau of Workers' Compensation (Donlin Recano and Co Inc) (Entered: 02/19/2020) Email |
2/19/2020 | 2819 | Withdrawal of Claim: 540 filed by State of Ohio, Bureau of Workers' Compensation (Donlin Recano and Co Inc) (Entered: 02/19/2020) Email |
2/18/2020 | 2818 | Stipulation By WMLP Liquidation Trust and Travelers Casualty & Surety Co. of America. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By WMLP Liquidation Trust ).(Related document(s):2683 Objection to Claim) (Wertz, Jennifer) (Entered: 02/18/2020) Email |
2/17/2020 | 2817 | Response (Filed By Bond Safeguard Insurance Company, Lexon Insurance Company, Inc., Sompo Internatonal Insurance ).(Related document(s):2683 Objection to Claim) (Attachments: # 1 Exhibit A) (Boylan, Eric) (Entered: 02/17/2020) Email |
2/16/2020 | 2816 | BNC Certificate of Mailing. (Related document(s):2814 Notice of Filing of Official Transcript (Form)) No. of Notices: 139. Notice Date 02/16/2020. (Admin.) (Entered: 02/16/2020) Email |
2/14/2020 | 2815 | BNC Certificate of Mailing. (Related document(s):2805 Notice of Filing of Official Transcript (Form)) No. of Notices: 139. Notice Date 02/14/2020. (Admin.) (Entered: 02/14/2020) Email |
2/14/2020 | 2814 | Notice of Filing of Official Transcript as to 2810 Transcript, 2813 Transcript. Parties notified (Related document(s):2810 Transcript, 2813 Transcript) (dhan) (Entered: 02/14/2020) Email |
2/13/2020 | 2813 | Transcript RE: TRIAL DAY FIVE - COMPLETE DAY held on February 12, 2020 before Judge David R. Jones. Transcript is available for viewing in the Clerk's Office. Filed by Transcript access will be restricted through 05/13/2020. (mhen) (Entered: 02/13/2020) Email |
2/13/2020 | 2812 | Stipulation By WMLP Liquidation Trust and First Surety Corporation. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By WMLP Liquidation Trust ).(Related document(s):2683 Objection to Claim) (Wertz, Jennifer) (Entered: 02/13/2020) Email |
2/13/2020 | 2811 | Debtor-In-Possession Monthly Operating Report for Filing Period WMLP Liquidation Trust's First Semi-Annual Report for the Period From June 21, 2019 Through December 31, 2019 (Filed By WMLP Liquidation Trust ). (Wertz, Jennifer) (Entered: 02/13/2020) Email |
2/13/2020 | 2810 | Transcript RE: Trial Day Four - Afternoon Session held on February 11, 2020 before Judge David R. Jones. Transcript is available for viewing in the Clerk's Office. Filed by Transcript access will be restricted through 05/13/2020. (mhen) (Entered: 02/13/2020) Email |
2/12/2020 | 2809 | BNC Certificate of Mailing. (Related document(s):2799 Notice of Filing of Official Transcript (Form)) No. of Notices: 139. Notice Date 02/12/2020. (Admin.) (Entered: 02/12/2020) Email |
2/12/2020 | 2808 | PDF with attached Audio File. Court Date & Time [ 2/12/2020 9:02:36 AM ]. File Size [ 97448 KB ]. Run Time [ 03:23:01 ]. (bFifth Day of Trial.bIn ref to doc no. 2119. Trial held February 12, 2020.). (admin). (Entered: 02/12/2020) Email |
2/12/2020 | 2807 | Courtroom Minutes. Time Hearing Held: 9:00 AM. Appearances: Zach Clement, Faith Gay, Jennifer Selendy, Josh Morgolin, David Flugman, John Gleeson, Michael Silber, Erica Weisgerber, and Maria Ginzburg for McKinsey Recovery & Transportation Services, U.S. LLC; Chris Murray, Erin Jones, Sean OShea, Michael Petrella, Amanda Devereaux, Alex Owings, Matthew Karlan, Daniel Lemisch, Sheldon Toll, Jay Alix, Steven Rhodes for Mar-Bow Value Partners, LLC; Hugh Bernstein, Henry Hobbs, and Diane Livingstone for the U.S Trustee. (Related document(s):2119 Application to Employ, 2768 Sealed Motion) Fifth Day of Trial. Witness: Kevin Carmody. Mar-Bow exhibits admitted MBX921, MBX946, MBX001 (limited purpose), MBX197, MBX147, MBX196. Direct/Cross examination of Kevin Carmody was concluded subject to recall. Trial is continued to 2/26/2020 at 09:00 AM at Houston, Courtroom 400 (DRJ). A hearing on the Alix Partner's LLP's Motion for a Protective Order 2768 is scheduled for 2/25/2020 at 01:30 PM at Houston, Courtroom 400 (DRJ). (VrianaPortillo) (Entered: 02/12/2020) Email |
2/12/2020 | 2806 | AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by Erica Iverson. This is to order a transcript of the Entire Hearing held on 2/12/2020 before Judge David R. Jones. Court Reporter/Transcriber: Judicial Transcribers of Texas (Filed By McKinsey Recovery & Transformation Services U.S., LLC ). (Iverson, Erica) Electronically forwarded to Judicial Transcribers of Texas on 2/12/2020. Estimated completion date: 2/13/2020. Modified on 2/12/2020 (MelissaMorgan). (Entered: 02/12/2020) Email |
2/12/2020 | 2805 | Notice of Filing of Official Transcript as to 2804 Transcript. Parties notified (Related document(s):2804 Transcript) (ShoshanaArnow) (Entered: 02/12/2020) Email |
2/11/2020 | 2804 | Transcript RE: Trial Day Four - Morning Session held on February 11, 2020 before Judge David R. Jones. Transcript is available for viewing in the Clerk's Office. Filed by Transcript access will be restricted through 05/11/2020. (mhen) (Entered: 02/11/2020) Email |
2/11/2020 | 2803 | PDF with attached Audio File. Court Date & Time [ 2/11/2020 1:19:02 PM ]. File Size [ 110660 KB ]. Run Time [ 03:50:33 ]. (Fourth Day of Trial. Afternoon Session. In ref to doc no. 2119. Trial held February 11, 2020.). (admin). (Entered: 02/11/2020) Email |
2/11/2020 | 2802 | Courtroom Minutes. Time Hearing Held: 9:00 AM. Appearances: Zach Clement, Faith Gay, Jennifer Selendy, Josh Morgolin, David Flugman, John Gleeson, Michael Silber, Erica Weisgerber, and Maria Ginzburg for McKinsey Recovery & Transportation Services, U.S. LLC; Chris Murray, Erin Jones, Sean OShea, Michael Petrella, Amanda Deverreaux, Alex Owings, Matthew Karlan, Daniel Lemisch, Sheldon Toll, Jay Alix, Steven Rhodes for Mar-Bow Value Partners, LLC; Hugh Bernstein, Henry Hobbs, and Diane Livingstone for the U.S Trustee. (Related document(s):2119 Application to Employ) Fourth Day of Trial. Witnesses: Mark Hojnacki, Michael Silber and Kevin Carmody.Mar-Bow exhibits admitted MBX826, MBX 940, MBX108, MBX128, MBX 132, MBX143, MBX135, MBX136, MBX142, MBX138, MBX141, MBX139, MBX052. McKinsey exhibits admitted PPX021, PPX009. Direct/Cross examination of Mark Hojnacki and Michael Silber were concluded. Direct examination of Kevin Carmody was commenced. Cross examination of Mr. Carmody by Mr. O'shea will be heard at the next trial date. Trial is continued to 2/12/2020 at 09:00 AM at Houston, Courtroom 400 (DRJ). (VrianaPortillo) (Entered: 02/11/2020) Email |
2/11/2020 | 2801 | AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by Erica Iverson. This is to order a transcript of the Entire Hearing held on 2/11/2020 before Judge David R. Jones. Court Reporter/Transcriber: Judicial Transcribers of Texas (Filed By McKinsey Recovery & Transformation Services U.S., LLC ). (Iverson, Erica)Electronically forwarded to Judicial Transcribers of Texas on 2/11/2020. Estimated completion date: 2/12/2020. Modified on 2/11/2020 (MelissaMorgan). (Entered: 02/11/2020) Email |
2/11/2020 | 2800 | PDF with attached Audio File. Court Date & Time [ 2/11/2020 9:08:13 AM ]. File Size [ 71926 KB ]. Run Time [ 02:29:51 ].(Fourth Day of Trial. Morning Session. In ref to doc no. 2119. Trial held February 11, 2020.) (admin). Modified on 2/11/2020 (VrianaPortillo). (Entered: 02/11/2020) Email |
2/10/2020 | 2799 | Notice of Filing of Official Transcript as to 2791 Transcript, 2793 Transcript, 2796 Transcript. Parties notified (Related document(s):2791 Transcript, 2793 Transcript, 2796 Transcript) (ShoshanaArnow) (Entered: 02/10/2020) Email |
2/9/2020 | 2798 | BNC Certificate of Mailing. (Related document(s):2787 Notice of Filing of Official Transcript (Form)) No. of Notices: 139. Notice Date 02/09/2020. (Admin.) (Entered: 02/09/2020) Email |
2/8/2020 | 2797 | BNC Certificate of Mailing. (Related document(s):2777 Notice of Filing of Official Transcript (Form)) No. of Notices: 139. Notice Date 02/08/2020. (Admin.) (Entered: 02/08/2020) Email |
2/8/2020 | 2796 | Transcript RE: Trial Day Three - Afternoon Session held on February 7, 2020 before Judge David R. Jones. Transcript is available for viewing in the Clerk's Office. Filed by Transcript access will be restricted through 05/8/2020. (mhen) Additional attachment(s) added on 2/12/2020 (emat). (Entered: 02/08/2020) Email |
2/7/2020 | 2795 | BNC Certificate of Mailing. (Related document(s):2767 Order on Motion to Appear pro hac vice) No. of Notices: 139. Notice Date 02/07/2020. (Admin.) (Entered: 02/07/2020) Email |
2/7/2020 | 2794 | BNC Certificate of Mailing. (Related document(s):2765 Notice of Filing of Official Transcript (Form)) No. of Notices: 139. Notice Date 02/07/2020. (Admin.) (Entered: 02/07/2020) Email |
2/7/2020 | 2793 | Transcript RE: Trial Day Three - Morning Session held on February 7, 2020 before Judge David R. Jones. Transcript is available for viewing in the Clerk's Office. Filed by Transcript access will be restricted through 05/7/2020. (mhen) (Entered: 02/07/2020) Email |
2/7/2020 | 2792 | PDF with attached Audio File. Court Date & Time [ 2/7/2020 12:50:33 PM ]. File Size [ 120967 KB ]. Run Time [ 04:12:01 ]. (Third Day of Trial. Afternoon Session. In ref to doc no. 2119. Trial held February 07, 2020.). (admin). Modified on 2/11/2020 (VrianaPortillo). (Entered: 02/07/2020) Email |
2/7/2020 | 2791 | Transcript RE: Trial Day Two Afternoon Session held on February 6, 2020 before Judge David R. Jones. Transcript is available for viewing in the Clerk's Office. Filed by Transcript access will be restricted through 05/7/2020. (mhen) (Entered: 02/07/2020) Email |
2/7/2020 | 2790 | Courtroom Minutes. Time Hearing Held: 9:00 AM. Appearances: Zach Clement, Faith Gay, Jennifer Selendy, Josh Morgolin, David Flugman, John Gleeson, Michael Silber, Erica Weisgerber, and Maria Ginzburg for McKinsey Recovery & Transportation Services, U.S. LLC; Chris Murray, Erin Jones, Sean OShea, Michael Petrella, Amanda Deverreaux, Alex Owings, Mtthew Karlan, Daniel Lemisch, Sheldon Toll, Jay Alix, Steven Rhodes for Mar-Bow Value Partners, LLC; Hugh Bernstein, Henry Hobbs, and Diane Livingstone for the U.S Trustee. (Related document(s):2119 Application to Employ) Third Day of Trial. Witnesses: Todd Tibbetts and Robert Sternfels. McKinsey exhibits PPX140, PPX028, PPX33, PPX75, PPX076, ppx077, PPX078, and PPX085 admitted. Mar-Bow exhibits MBX21, MBX7, MBX11, MBX974, BMX12, MBX183, MBX915.029-.069, MBX916.029-.058, MBX157, MBX924, MBX919.033 -.089, MBX928, MBX160. Direct/Cross examination of Todd Tibbetts and Robert Sternfels were concluded. The Direct/Cross of Mark Hojnacki to be resumed at the next trial date. Trial is continued to 2/11/2020 at 09:00 AM at Houston, Courtroom 400 (DRJ). (VrianaPortillo) (Entered: 02/07/2020) Email |
2/7/2020 | 2789 | PDF with attached Audio File. Court Date & Time [ 2/7/2020 9:02:53 AM ]. File Size [ 71465 KB ]. Run Time [ 02:28:53 ]. (Third Day of Trial. Morning Session. In ref to doc no. 2119. Trial held February 7, 2020.). (admin). Modified on 2/7/2020 (VrianaPortillo). (Entered: 02/07/2020) Email |
2/7/2020 | 2788 | AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by McKinsey Recovery & Transformation Services U.S., LLC. This is to order a transcript of hearing held on 2/7/20 before Judge David R. Jones. Court Reporter/Transcriber: Judicial Transcribers of Texas (Filed By McKinsey Recovery & Transformation Services U.S., LLC ). (Iverson, Erica)Electronically forwarded to Judicial Transcribers of Texas on February 10, 2020. Estimated completion date: February 11, 2020 Modified on 2/10/2020 (MelissaMorgan). (Entered: 02/07/2020) Email |
2/7/2020 | 2787 | Notice of Filing of Official Transcript as to 2783 Transcript, 2784 Transcript. Parties notified (Related document(s):2783 Transcript, 2784 Transcript) (dhan) (Entered: 02/07/2020) Email |
2/7/2020 | 2786 | Sealed Motion Regarding Prepetition Retainer Filed by Consultant McKinsey Recovery & Transformation Services U.S., LLC (Attachments: # 1 Exhibit 1 # 2 Exhibit 2) (Clement, Zack) (Entered: 02/07/2020) Email |
2/7/2020 | 2785 | Motion to Seal Statement Regarding Prepetition Retainer Filed by Consultant McKinsey Recovery & Transformation Services U.S., LLC (Clement, Zack) (Entered: 02/07/2020) Email |
2/6/2020 | 2784 | Transcript RE: Trial Day Two Morning Session held on Febuary 6, 2020 before Judge David R. Jones. Transcript is available for viewing in the Clerk's Office. Filed by Transcript access will be restricted through 05/6/2020. (mhen) (Entered: 02/06/2020) Email |
2/6/2020 | 2783 | Transcript RE: Trial Day One - Afternoon Session held on February 5, 2020 before Judge David R. Jones. Transcript is available for viewing in the Clerk's Office. Filed by Transcript access will be restricted through 05/6/2020. (mhen) (Entered: 02/06/2020) Email |
2/6/2020 | 2782 | PDF with attached Audio File. Court Date & Time [ 2/6/2020 1:08:17 PM ]. File Size [ 111922 KB ]. Run Time [ 03:53:10 ]. (Second Day of Trial. Afternoon Session. In ref to doc no. .2119. Trial held February 6, 2020.). (admin). (Entered: 02/06/2020) Email |
2/6/2020 | 2781 | Courtroom Minutes. Time Hearing Held: 9:00 AM. Appearances: Zach Clement, Faith Gay, Jennifer Selendy, Josh Morgolin, David Flugman, John Gleeson, Michael Silber, Erica Weisgerber, and Maria Ginzburg for McKinsey Recovery & Transportation Services, U.S. LLC; Chris Murray, Erin Jones, Sean OShea, Michael Petrella, Amanda Deverreaux, Alex Owings, Mtthew Karlan, Daniel Lemisch, Sheldon Toll, Jay Alix, Steven Rhodes for Mar-Bow Value Partners, LLC; Hugh Bernstein, Henry Hobbs, and Diane Livingstone for the U.S Trustee. (Related document(s):2119 Application to Employ, 2769 Courtroom Minutes) Day 2 of Trial Witnesses: Dmitry Krivin, Laurie BascH, Mark Hojnacki, Mar-Bow Value Partners exhibits 80, 91, MBX423, MBX168 and MBX168A, MBX978, MBX99 admitted. McKinsey exhibits PPX6 admitted. Direct/Cross examination of Dmitry Krivin and Laurie Basch were concluded. Direct/Cross examination of Mark Hojnacki was commenced but not concluded. Trial is continued to 2/7/2020 at 09:00 AM at Houston, Courtroom 400 (DRJ). (VrianaPortillo) (Entered: 02/06/2020) Email |
2/6/2020 | 2780 | Sealed Document The Proposed Professionals' Response to Nonparty AlixPartners LLP's Emergency Motion for a Protective Order to Limit the Use of Its Outside Counsel Eyes Only Material at Trial (Filed By McKinsey Recovery & Transformation Services U.S., LLC ). (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D) (Clement, Zack) (Entered: 02/06/2020) Email |
2/6/2020 | 2779 | PDF with attached Audio File. Court Date & Time [ 2/6/2020 9:01:19 AM ]. File Size [ 79696 KB ]. Run Time [ 02:46:02 ]. (Second Day of Trial. Morning Session. In ref to doc no. 2119. Trial held February 6, 2020.). (admin). Modified on 2/6/2020 (VrianaPortillo). (Entered: 02/06/2020) Email |
2/6/2020 | 2778 | AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by McKinsey Recovery & Transformation Services U.S., LLC. This is to order a transcript of hearing held on 2/6/20 before Judge David R. Jones. Court Reporter/Transcriber: Judicial Transcribers of Texas (Filed By McKinsey Recovery & Transformation Services U.S., LLC ). (Iverson, Erica) Electronically forwarded to Judicial Transcribers of Texas on February 7, 2020. Estimated completion date: February 8, 2020. Modified on 2/7/2020 (ClaudiaGutierrez). (Entered: 02/06/2020) Email |
2/6/2020 | 2777 | Notice of Filing of Official Transcript as to 2771 Transcript. Parties notified (Related document(s):2771 Transcript) (ShoshanaArnow) (Entered: 02/06/2020) Email |
2/5/2020 | 2776 | BNC Certificate of Mailing. (Related document(s):2755 Order on Motion to Appear pro hac vice) No. of Notices: 139. Notice Date 02/05/2020. (Admin.) (Entered: 02/05/2020) Email |
2/5/2020 | 2775 | BNC Certificate of Mailing. (Related document(s):2754 Order on Motion to Appear pro hac vice) No. of Notices: 139. Notice Date 02/05/2020. (Admin.) (Entered: 02/05/2020) Email |
2/5/2020 | 2774 | BNC Certificate of Mailing. (Related document(s):2753 Order on Motion to Appear pro hac vice) No. of Notices: 139. Notice Date 02/05/2020. (Admin.) (Entered: 02/05/2020) Email |
2/5/2020 | 2773 | BNC Certificate of Mailing. (Related document(s):2752 Order on Motion to Appear pro hac vice) No. of Notices: 139. Notice Date 02/05/2020. (Admin.) (Entered: 02/05/2020) Email |
2/5/2020 | 2772 | BNC Certificate of Mailing. (Related document(s):2750 Notice of Filing of Official Transcript (Form)) No. of Notices: 139. Notice Date 02/05/2020. (Admin.) (Entered: 02/05/2020) Email |
2/5/2020 | 2771 | Transcript RE: Trial Day One - MORNING SESSION held on February 5, 2020 before Judge David R. Jones. Transcript is available for viewing in the Clerk's Office. Filed by Transcript access will be restricted through 05/5/2020. (mhen) (Entered: 02/05/2020) Email |
2/5/2020 | 2770 | PDF with attached Audio File. Court Date & Time [ 2/5/2020 1:36:20 PM ]. File Size [ 105164 KB ]. Run Time [ 03:39:06 ]. (First Day of Trial. Afternoon Session. In ref to doc no. 2119. Hearing held February 5, 2020.). (admin). (Entered: 02/05/2020) Email |
2/5/2020 | 2769 | Courtroom Minutes. Time Hearing Held: 9:00 AM. Appearances: Gregory Pesce for the Debtors; Zach Clement, Faith Gay, Jennifer Selendy, Josh Mrgolin, David Flugman, John Gleeson, Michael Silber, Erica Weisgerber, and Maria Ginzburg for McKinsey Recovery & Transportation Services, U.S. LLC; Chris Murray, Erin Jones, Sean OShea, Michael Petrella, Amanda Deverreaux, Alex O., Daniel Lemisch, Sheldon Toll, Jay Alix, Steven Rhodes for Mar-Bow Value Partners, LLC; Hugh Burnstein, Henry Hobbs, and Diane Livingstone for the U.S Trustee. (Related document(s):2119 Application to Employ) Day 1 of Trial Witness: Dmitry Krivin. McKinsey Exhibits PPX17, Page 3 of PPX16, PPX25, PPX24, PPX23, PPX31, PPX 26 admitted. Direct examination of Dmitry Krivin was completed. Cross examination of Dmitry Krivin by Mr. O'shea was not completed. Trial is continued to 2/6/2020 at 09:00 AM at Houston, Courtroom 400 (DRJ). (VrianaPortillo) (Entered: 02/05/2020) Email |
2/5/2020 | 2768 | Sealed Motion / Nonparty AlixPartners LLP's Emergency Motion for a Protective Order to Limit the Use of its Outside Counsel Eyes Only Material at Trial Filed by Interested Party AlixPartners LLP (Attachments: # 1 Exhibit A # 2 Proposed Order) (Hardy, Jennifer) (Entered: 02/05/2020) Email |
2/5/2020 | 2767 | Order Granting Motion To Appear pro hac vice -- Susan Golden (Related Doc # 2761) Signed on 2/5/2020. (VrianaPortillo) (Entered: 02/05/2020) Email |
2/5/2020 | 2766 | PDF with attached Audio File. Court Date & Time [ 2/5/2020 9:04:29 AM ]. File Size [ 85122 KB ]. Run Time [ 02:57:20 ].(First Day of Trial. Morning Session. In ref to doc no. 2119. Hearing held February 5, 2020.). (admin). Modified on 2/5/2020 (VrianaPortillo). (Entered: 02/05/2020) Email |
2/5/2020 | 2765 | Notice of Filing of Official Transcript as to 2762 Transcript. Parties notified (Related document(s):2762 Transcript) (jdav) (Entered: 02/05/2020) Email |
2/5/2020 | 2764 | AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by Erica Iverson. This is to order a transcript of the Entire Hearing scheduled to commence 2/5/2020 before Judge David R. Jones. Court Reporter/Transcriber: Judicial Transcribers of Texas (Filed By McKinsey Recovery & Transformation Services U.S., LLC ). (Iverson, Erica) (Entered: 02/05/2020) Email |
2/4/2020 | 2763 | Notice of Corrected Exhibit List. (Related document(s):2758 Exhibit List) Filed by McKinsey Recovery & Transformation Services U.S., LLC (Attachments: # 1 Exhibit A # 2 Exhibit B) (Clement, Zack) (Entered: 02/04/2020) Email |
2/4/2020 | 2762 | Transcript RE: Status Conference held on February 3, 2020 before Judge David R. Jones. Transcript is available for viewing in the Clerk's Office. Filed by Transcript access will be restricted through 05/4/2020. (mhen) (Entered: 02/04/2020) Email |
2/4/2020 | 2761 | Motion to Appear pro hac vice Susan D. Golden. Filed by Debtor Westmoreland Coal Company (Cavenaugh, Matthew) (Entered: 02/04/2020) Email |
2/3/2020 | 2760 | AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by Mar-Bow Value Partners LLC. This is to order a transcript of the entire hearing on 2/3/2020 before Judge David R. Jones. Court Reporter/Transcriber: Judicial Transcribers of Texas (Filed By Mar-Bow Value Partners, LLC ). (Murray, Christopher) Electronically forwarded to JTT on Feb 4. Estimated completion date is Feb 5.Modified on 2/4/2020 (JenniferOlson). (Entered: 02/03/2020) Email |
2/3/2020 | 2759 | PDF with attached Audio File. Court Date & Time [ 2/3/2020 3:35:14 PM ]. File Size [ 27728 KB ]. Run Time [ 00:57:46 ]. (In ref to Status Conference held February 3, 2020.). (admin). (Entered: 02/03/2020) Email |
2/3/2020 | 2758 | Exhibit List (Filed By McKinsey Recovery & Transformation Services U.S., LLC ). (Clement, Zack) (Entered: 02/03/2020) Email |
2/3/2020 | 2757 | Witness List (Filed By Mar-Bow Value Partners, LLC ).(Related document(s):2119 Application to Employ) (Attachments: # 1 Exhibit) (Murray, Christopher) (Entered: 02/03/2020) Email |
2/3/2020 | 2756 | AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by McKinsey Recovery & Transformation Services U.S., LLC. This is to order a transcript of Hearing held on 2/3/20 before Judge David R. Jones. Court Reporter/Transcriber: Judicial Transcribers of Texas (Filed By McKinsey Recovery & Transformation Services U.S., LLC ). (Iverson, Erica) (Entered: 02/03/2020) Email |
2/3/2020 | 2755 | Order Granting Motion To Appear pro hac vice -- Elena Alejandra Mercado (Related Doc # 2732) Signed on 2/3/2020. (VrianaPortillo) (Entered: 02/03/2020) Email |
2/3/2020 | 2754 | Order Granting Motion To Appear pro hac vice -- Meredith E. Stewart (Related Doc # 2731) Signed on 2/3/2020. (VrianaPortillo) (Entered: 02/03/2020) Email |
2/3/2020 | 2753 | Order Granting Motion To Appear pro hac vice -- Nick S. Kaluk III (Related Doc # 2730) Signed on 2/3/2020. (VrianaPortillo) (Entered: 02/03/2020) Email |
2/3/2020 | 2752 | Order Granting Motion To Appear pro hac vice -- Matthew Moler Karlan (Related Doc # 2723) Signed on 2/3/2020. (VrianaPortillo) (Entered: 02/03/2020) Email |
2/3/2020 | 2751 | Sealed Document / Nonparty AlixPartners LLP's Opposition to the Proposed Professionals' Emergency Motion to De-Designate the Redacted Competitive Response Document (Filed By AlixPartners LLP ). (Attachments: # 1 Exhibit A) (Hardy, Jennifer) (Entered: 02/03/2020) Email |
2/3/2020 | 2750 | Notice of Filing of Official Transcript as to 2745 Transcript. Parties notified (Related document(s):2745 Transcript) (dhan) (Entered: 02/03/2020) Email |
2/2/2020 | 2749 | BNC Certificate of Mailing. (Related document(s):2740 Notice of Filing of Official Transcript (Form)) No. of Notices: 139. Notice Date 02/02/2020. (Admin.) (Entered: 02/02/2020) Email |
2/1/2020 | 2748 | Witness List (Filed By McKinsey Recovery & Transformation Services U.S., LLC ). (Clement, Zack) (Entered: 02/01/2020) Email |
2/1/2020 | 2747 | Witness List (Filed By Mar-Bow Value Partners, LLC ).(Related document(s):2119 Application to Employ) (Murray, Christopher) (Entered: 02/01/2020) Email |
1/31/2020 | 2746 | BNC Certificate of Mailing. (Related document(s):2729 Notice of Filing of Official Transcript (Form)) No. of Notices: 139. Notice Date 01/31/2020. (Admin.) (Entered: 01/31/2020) Email |
1/31/2020 | 2745 | Transcript RE: Telephonic Status Conference held on January 30, 2020 before Judge David R. Jones. Transcript is available for viewing in the Clerk's Office. Filed by Transcript access will be restricted through 04/30/2020. (mhen) (Entered: 01/31/2020) Email |
1/31/2020 | 2744 | Reply / Reply of McKinsey Recovery & Transformation Services U.S., LLC and Certain of Its Affiliates to U.S. Trustee's Response to the WLB Debtors' Application to Retain and Employ McKinsey Recovery & Transformation Services U.S., LLC and Certain of Its Affiliates [Dkt. 2273] (related document(s):2119 Application to Employ). Filed by McKinsey Recovery & Transformation Services U.S., LLC (Clement, Zack) (Entered: 01/31/2020) Email |
1/31/2020 | 2743 | Exhibit List, Witness List (Filed By US Trustee ). (Livingstone, Diane) (Entered: 01/31/2020) Email |
1/31/2020 | 2742 | Sealed Document Declaration of Maria Ginzburg in Support of The Proposed Professionals' Motion to De-Designate the Competitive Response Document (Filed By McKinsey Recovery & Transformation Services U.S., LLC ). (Attachments: # 1 Exhibit 1 # 2 Exhibit 2) (Clement, Zack) (Entered: 01/31/2020) Email |
1/31/2020 | 2741 | Sealed Motion The Proposed Professionals' Motion to De-Designate the Competitive Response Document Filed by Consultant McKinsey Recovery & Transformation Services U.S., LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D) (Clement, Zack) (Entered: 01/31/2020) Email |
1/31/2020 | 2740 | Notice of Filing of Official Transcript as to 2738 Transcript, 2739 Transcript. Parties notified (Related document(s):2738 Transcript, 2739 Transcript) (LisaHoward) (Entered: 01/31/2020) Email |
1/30/2020 | 2739 | Transcript RE: Status Conference (Telephonic Conference) held on January 28, 2020 before Judge David R. Jones. Transcript is available for viewing in the Clerk's Office. Filed by Transcript access will be restricted through 04/29/2020. (mhen) (Entered: 01/30/2020) Email |
1/30/2020 | 2738 | Transcript RE: Status Conference held on January 27, 2020 before Judge David R. Jones. Transcript is available for viewing in the Clerk's Office. Filed by Transcript access will be restricted through 04/29/2020. (mhen) (Entered: 01/30/2020) Email |
1/30/2020 | 2737 | AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by Erica Iverson. This is to order a transcript of the Status Conference held on 1/30/2020 before Judge David R. Jones. Court Reporter/Transcriber: Judicial Transcribers of Texas (Filed By McKinsey Recovery & Transformation Services U.S., LLC ). (Iverson, Erica) Electronically forwarded to Judicial Transcribers of Texas on 1/30/20. Estimated Completion Date: 1/31/20. Modified on 1/31/2020 (emat). (Entered: 01/30/2020) Email |
1/30/2020 | 2736 | PDF with attached Audio File. Court Date & Time [ 1/30/2020 9:46:37 AM ]. File Size [ 28487 KB ]. Run Time [ 00:59:21 ]. (Status Conference held January 30, 2020.). (admin). (Entered: 01/30/2020) Email |
1/29/2020 | 2735 | BNC Certificate of Mailing. (Related document(s):2719 Notice of Filing of Official Transcript (Form)) No. of Notices: 139. Notice Date 01/29/2020. (Admin.) (Entered: 01/29/2020) Email |
1/29/2020 | 2734 | Status Report (Filed By McKinsey Recovery & Transformation Services U.S., LLC ). (Clement, Zack) (Entered: 01/29/2020) Email |
1/29/2020 | 2733 | Notice of hearing to address discovery and scheduling issues will be held at 9:45 a.m. (CST) on Thursday, January 30, 2020. Filed by McKinsey Recovery & Transformation Services U.S., LLC (Clement, Zack) (Entered: 01/29/2020) Email |
1/29/2020 | 2732 | Motion to Appear pro hac vice Motion and Order for Admission Pro Hac Vice for Elena Alejandra Mercado (Debevoise & Plimpton LLP). Filed by Consultant McKinsey Recovery & Transformation Services U.S., LLC (Clement, Zack) (Entered: 01/29/2020) Email |
1/29/2020 | 2731 | Motion to Appear pro hac vice Motion and Order for Admission Pro Hac Vice for Meredith E. Stewart (Debevoise & Plimpton LLP). Filed by Consultant McKinsey Recovery & Transformation Services U.S., LLC (Clement, Zack) (Entered: 01/29/2020) Email |
1/29/2020 | 2730 | Motion to Appear pro hac vice Motion and Order for Admission Pro Hac Vice for Nick S. Kaluk III (Debevoise & Plimpton LLP). Filed by Consultant McKinsey Recovery & Transformation Services U.S., LLC (Clement, Zack) (Entered: 01/29/2020) Email |
1/29/2020 | 2729 | Notice of Filing of Official Transcript as to 2721 Transcript, 2725 Transcript. Parties notified (Related document(s):2721 Transcript, 2725 Transcript) (dhan) (Entered: 01/29/2020) Email |
1/29/2020 | 2728 | AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by McKinsey Recovery & Transformation Services U.S., LLC. This is to order a transcript of Status Conference held on 1/28/2020 before Judge David R. Jones. Court Reporter/Transcriber: Judicial Transcribers of Texas (Filed By McKinsey Recovery & Transformation Services U.S., LLC ). (Iverson, Erica) (Entered: 01/29/2020) Email |
1/29/2020 | 2727 | AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by McKinsey Recovery & Transformation Services U.S., LLC. This is to order a transcript of Status Conference held on 1/27/2020 before Judge David R. Jones. Court Reporter/Transcriber: Judicial Transcribers of Texas (Filed By McKinsey Recovery & Transformation Services U.S., LLC ). (Iverson, Erica) (Entered: 01/29/2020) Email |
1/28/2020 | 2726 | Stipulation By Westmoreland Coal Company and Ohio Machinery Co. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By Westmoreland Coal Company ). (Cavenaugh, Matthew) (Entered: 01/28/2020) Email |
1/28/2020 | 2725 | Transcript RE: Telephonic Hearing held on January 23, 2020 before Judge David R. Jones. Transcript is available for viewing in the Clerk's Office. Filed by Transcript access will be restricted through 04/27/2020. (mhen) (Entered: 01/28/2020) Email |
1/28/2020 | 2724 | Proposed Order RE: Denying Motion to Compel Discovery (Filed By Mar-Bow Value Partners, LLC ).(Related document(s):2716 Sealed Document) (Murray, Christopher) (Entered: 01/28/2020) Email |
1/28/2020 | 2723 | Motion to Appear pro hac vice Matthew Karlan. Filed by Interested Party Mar-Bow Value Partners, LLC (Murray, Christopher) (Entered: 01/28/2020) Email |
1/28/2020 | 2722 | Notice of Hearing to Address Deposition Issues Today at 10:45am Central. Filed by Mar-Bow Value Partners, LLC (Murray, Christopher) (Entered: 01/28/2020) Email |
1/28/2020 | 2721 | Transcript RE: Status Conference (Telephonic Conference) held on January 24, 2020 before Judge David R. Jones. Transcript is available for viewing in the Clerk's Office. Filed by Transcript access will be restricted through 04/27/2020. (mhen) (Entered: 01/28/2020) Email |
1/27/2020 | 2720 | Courtroom Minutes. Time Hearing Held: 12:00 PM. Appearances: Zach Clement, Weston P., Faith Gay (by phone), Maria Ginzburg (by phone) and Jennifer Selendy for McKinsey Recovery & Transportation Services, U.S. LLC; Chris Murray, Erin Jones, Michael Petrella (by phone), Amanda Deverreaux (by phone), Sean OShea (by phone), Steve Rhodes (by phone), and Jay Alix (by phone) for Mar-Bow Value Partners. (Related document(s): 2709 Courtroom Minutes). Status conference held and the Court ruled on several discovery disputes/requests. A continued Status conference to be held on 2/3/2020 at 03:30 PM at Houston, Courtroom 400 (DRJ). (VrianaPortillo) (Entered: 01/27/2020) Email |
1/27/2020 | 2719 | Notice of Filing of Official Transcript as to 2711 Transcript. Parties notified (Related document(s):2711 Transcript) (jdav) (Entered: 01/27/2020) Email |
1/26/2020 | 2718 | BNC Certificate of Mailing. (Related document(s):2706 Notice of Filing of Official Transcript (Form)) No. of Notices: 139. Notice Date 01/26/2020. (Admin.) (Entered: 01/26/2020) Email |
1/26/2020 | 2717 | Notice of filing of letter to court from the Proposed Professionals. Filed by McKinsey Recovery & Transformation Services U.S., LLC (Clement, Zack) (Entered: 01/26/2020) Email |
1/26/2020 | 2716 | Sealed Document The Proposed Professionals' Motion to Compel Discovery From Mar-Bow Value Partners, LLC (Filed By McKinsey Recovery & Transformation Services U.S., LLC ). (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4 # 5 Exhibit 5 # 6 Exhibit 6) (Clement, Zack) (Entered: 01/26/2020) Email |
1/25/2020 | 2715 | BNC Certificate of Mailing. (Related document(s):2699 Notice of Filing of Official Transcript (Form)) No. of Notices: 139. Notice Date 01/25/2020. (Admin.) (Entered: 01/25/2020) Email |
1/24/2020 | 2714 | BNC Certificate of Mailing. (Related document(s):2694 Notice of Filing of Official Transcript (Form)) No. of Notices: 139. Notice Date 01/24/2020. (Admin.) (Entered: 01/25/2020) Email |
1/24/2020 | 2713 | AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by Mar-Bow Value Partners LLC. This is to order a transcript of Entire Hearing on 1-24-20 before Judge David R. Jones. Court Reporter/Transcriber: Judicial Transcribers of Texas (Filed By Mar-Bow Value Partners, LLC ). (Murray, Christopher)Electronically forwarded to Judicial Transcribers of Texas on January 27, 2020. Estimated completion date January 28, 2020. Modified on 1/27/2020 (ClaudiaGutierrez). (Entered: 01/24/2020) Email |
1/24/2020 | 2712 | AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by McKinsey Recovery & Transformation Services U.S., LLC. This is to order a transcript of Status Conference held on 1/24/2020 before Judge David R. Jones. Court Reporter/Transcriber: Judicial Transcribers of Texas (Filed By McKinsey Recovery & Transformation Services U.S., LLC ). (Iverson, Erica) Electronically forwarded to Judicial Transcribers of Texas on January 27, 2020. Estimated completion date January 28, 2020. Modified on 1/27/2020 (ClaudiaGutierrez). (Entered: 01/24/2020) Email |
1/24/2020 | 2711 | Transcript RE: Hearing held on January 21, 2020 before Judge David R. Jones. Transcript is available for viewing in the Clerk's Office. Filed by Transcript access will be restricted through 04/23/2020. (mhen) (Entered: 01/24/2020) Email |
1/24/2020 | 2710 | PDF with attached Audio File. Court Date & Time [ 1/24/2020 10:00:47 AM ]. File Size [ 28919 KB ]. Run Time [ 01:00:15 ]. (In ref to Status Conference held January 24, 2020.). (admin). (Entered: 01/24/2020) Email |
1/24/2020 | 2709 | Courtroom Minutes. Time Hearing Held: 10:00 AM. Telephonic Appearances: Zach Clement and Faith Gay for McKinsey Recovery & Transportation Services, U.S. LLC; Chris Murray, Sean O'Shea, Michael Petrella, Steven Rhodes, Jay Alix, and Dan Lemish for Mar-Bow Value Partners. (Related document(s): 2700 Courtroom Minutes) The parties discussed discovery issues. The request for cause shifting was denied. To the extent there was an informal motion to quash during the status conference it was denied. The oral request to inspect any written opinion was denied. A continued Status conference to be held on 1/27/2020 at 12:00 PM at Houston, Courtroom 400 (DRJ). The parties are to contact the Court if the matter is resolved and the court time is not needed. (VrianaPortillo) (Entered: 01/24/2020) Email |
1/24/2020 | 2708 | AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by Mar-Bow Value Partners LLC. This is to order a transcript of Entire Hearing on 1-23-20 before Judge David R. Jones. Court Reporter/Transcriber: Judicial Transcribers of Texas (Filed By Mar-Bow Value Partners, LLC ). (Murray, Christopher) Electronically forwarded to Judicial Transcribers of Texas on January 27, 2020. Estimated completion date: January 28, 2020. Modified on 1/27/2020 (ClaudiaGutierrez). (Entered: 01/24/2020) Email |
1/24/2020 | 2707 | AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by McKinsey Recovery & Transformation Services U.S., LLC. This is to order a transcript of Status Conference held on 1/23/20 before Judge David R. Jones. Court Reporter/Transcriber: Judicial Transcribers of Texas (Filed By McKinsey Recovery & Transformation Services U.S., LLC ). (Iverson, Erica) Electronically forwarded to Judicial Transcribers of Texas on January 27, 2020. Estimated completion date: January 28, 2020. Modified on 1/27/2020 (ClaudiaGutierrez). (Entered: 01/24/2020) Email |
1/24/2020 | 2706 | Notice of Filing of Official Transcript as to 2698 Transcript. Parties notified (Related document(s):2698 Transcript) (dhan) (Entered: 01/24/2020) Email |
1/23/2020 | 2705 | BNC Certificate of Mailing. (Related document(s):2690 Order on Motion to Appear pro hac vice) No. of Notices: 139. Notice Date 01/23/2020. (Admin.) (Entered: 01/24/2020) Email |
1/23/2020 | 2704 | BNC Certificate of Mailing. (Related document(s):2689 Notice of Filing of Official Transcript (Form)) No. of Notices: 139. Notice Date 01/23/2020. (Admin.) (Entered: 01/24/2020) Email |
1/23/2020 | 2703 | PDF with attached Audio File. Court Date & Time [ 1/23/2020 5:03:09 PM ]. File Size [ 8736 KB ]. Run Time [ 00:18:12 ]. (Continued status conference held January 23, 2020 at 500 PM). (admin). (Entered: 01/23/2020) Email |
1/23/2020 | 2702 | Status Report (Filed By McKinsey Recovery & Transformation Services U.S., LLC ). (Clement, Zack) (Entered: 01/23/2020) Email |
1/23/2020 | 2701 | PDF with attached Audio File. Court Date & Time [ 1/23/2020 12:37:00 PM ]. File Size [ 18551 KB ]. Run Time [ 00:38:39 ]. (In ref to Status Conference held January 23, 2020.). (admin). (Entered: 01/23/2020) Email |
1/23/2020 | 2700 | Courtroom Minutes. Time Hearing Held: 12:37 PM. Appearances: Zach Clement, Faith Gay, Jennifer Selendy, Erica Weisgerber, and John Gleeson for McKinsey Recovery & Transportation Services, U.S. LLC; Chris Murray, Michael Patrella, Dan Lemish, Sean O'Shea, and Jay Alix for Mar-Bow Value Partners. (Related document(s): Certificate of Notice) Status Conference held. The parties provided a status report on the Alix depositation. Status conference is continued to 1/23/2020 at 05:00 PM at Houston, Courtroom 400 (DRJ). (VrianaPortillo) (Entered: 01/23/2020) Email |
1/23/2020 | 2699 | Notice of Filing of Official Transcript as to 2695 Transcript, 2698 Transcript. Parties notified (Related document(s):2695 Transcript, 2698 Transcript) (dhan) (Entered: 01/23/2020) Email |
1/23/2020 | 2698 | Transcript RE: Telephonic Status Conference held on January 16, 2020 before Judge David R. Jones. Transcript is available for viewing in the Clerk's Office. Filed by Transcript access will be restricted through 04/22/2020. (mhen) (Entered: 01/23/2020) Email |
1/22/2020 | 2697 | Notice of Status Conference on January 24, 2020, at 10am, TIME CHANGE ONLY. (Related document(s): 2679 Courtroom Minutes) Filed by Mar-Bow Value Partners, LLC (Murray, Christopher) (Entered: 01/22/2020) Email |
1/22/2020 | 2696 | AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by Mar-Bow Value Partners LLC. This is to order a transcript of Entire Hearing on 1-21-20 before Judge David R. Jones. Court Reporter/Transcriber: Judicial Transcribers of Texas (Filed By Mar-Bow Value Partners, LLC ). (Murray, Christopher) Electronically transferred to JTT on January 23. Estimated completion date is January 24. Modified on 1/23/2020 (JenniferOlson). (Entered: 01/22/2020) Email |
1/22/2020 | 2695 | Transcript RE: Status Conference re: Discovery Disputes held on January 15, 2020 before Judge David R. Jones. Transcript is available for viewing in the Clerk's Office. Filed by Transcript access will be restricted through 04/21/2020. (mhen) (Entered: 01/22/2020) Email |
1/22/2020 | 2694 | Notice of Filing of Official Transcript as to 2692 Transcript. Parties notified (Related document(s):2692 Transcript) (jdav) (Entered: 01/22/2020) Email |
1/21/2020 | 2693 | Affidavit Re: Notice of Reset Hearing; and WMLP Liquidation Trusts Thirty-Second Omnibus Objection to Claims. (related document(s):2654 Notice, 2683 Objection to Claim). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 01/21/2020) Email |
1/21/2020 | 2692 | Transcript RE: Status Hearing (MORNING SESSION ONLY) held on January 14, 2020 before Judge David R. Jones. Transcript is available for viewing in the Clerk's Office. Filed by Transcript access will be restricted through 04/20/2020. (mhen) (Entered: 01/21/2020) Email |
1/21/2020 | 2691 | PDF with attached Audio File. Court Date & Time [ 1/21/2020 2:10:58 PM ]. File Size [ 37375 KB ]. Run Time [ 01:17:52 ]. (In ref to doc no. 2667. Hearing held January 21, 2020.). (admin). (Entered: 01/21/2020) Email |
1/21/2020 | 2690 | Order Granting Motion To Appear pro hac vice - Alexander Owings (Related Doc # 2687) Signed on 1/21/2020. (emiller) (Entered: 01/21/2020) Email |
1/21/2020 | 2689 | Notice of Filing of Official Transcript as to 2681 Transcript. Parties notified (Related document(s):2681 Transcript) (JenniferOlson) (Entered: 01/21/2020) Email |
1/20/2020 | 2688 | AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by Erica Iverson. This is to order a transcript of the Entire Hearing - 1/16/2020 before Judge David R. Jones. Court Reporter/Transcriber: Judicial Transcribers of Texas (Filed By McKinsey Recovery & Transformation Services U.S., LLC ). (Iverson, Erica) Electronically forwarded to JTT on January 21. Estimated completion date is January 22.Modified on 1/21/2020 (JenniferOlson). (Entered: 01/20/2020) Email |
1/20/2020 | 2687 | Motion to Appear pro hac vice for Alexander Owings. Filed by Interested Party Mar-Bow Value Partners, LLC (Murray, Christopher) (Entered: 01/20/2020) Email |
1/19/2020 | 2686 | BNC Certificate of Mailing. (Related document(s):2682 Notice of Filing of Official Transcript (Form)) No. of Notices: 139. Notice Date 01/19/2020. (Admin.) (Entered: 01/19/2020) Email |
1/17/2020 | 2685 | BNC Certificate of Mailing. (Related document(s):2673 Generic Order) No. of Notices: 139. Notice Date 01/17/2020. (Admin.) (Entered: 01/17/2020) Email |
1/17/2020 | 2684 | BNC Certificate of Mailing. (Related document(s):2662 Notice of Filing of Official Transcript (Form)) No. of Notices: 139. Notice Date 01/17/2020. (Admin.) (Entered: 01/17/2020) Email |
1/17/2020 | 2683 | Objection to Claim Number by Claimant WMLP Liquidation Trust's Thirty-Second Omnibus Objection to Certain Proofs of Claim (No Liability - Surety Bond Claims and No Liability Claims) Hearing scheduled for 3/11/2020 at 02:30 PM at Houston, Courtroom 400 (DRJ). (Attachments: # 1 Proposed Order)(Wertz, Jennifer) (Entered: 01/17/2020) Email |
1/17/2020 | 2682 | Notice of Filing of Official Transcript as to 2677 Transcript, 2681 Transcript. Parties notified (Related document(s):2677 Transcript, 2681 Transcript) (jdav) (Entered: 01/17/2020) Email |
1/17/2020 | 2681 | Transcript RE: Status Hearing (AMENDED) held on January 14, 2020 before Judge David R. Jones. Transcript is available for viewing in the Clerk's Office. Filed by Transcript access will be restricted through 04/16/2020. (mhen) (Entered: 01/17/2020) Email |
1/16/2020 | 2680 | BNC Certificate of Mailing. (Related document(s):2656 Generic Order) No. of Notices: 139. Notice Date 01/16/2020. (Admin.) (Entered: 01/16/2020) Email |
1/16/2020 | 2679 | Courtroom Minutes. Time Hearing Held: 11:30 am. Appearances: Chris Murray, Sean OShea, Michael Patrella, Dan Lemish, Steven Rhodes, Amanda Devereaux and Jay Alix for Mar-Bow Value Partners; Zack Clement, Faith Gay, Jennifer Selendy, Michael Silber, Maria Ginzberg and Erica Weisgerber for McKinsey Recovery & Transportation Services, U.S. LLC; Diane Livingstone and Hugh Bernstein for the US Trustee; Wes Powell for Alix Partners. (Related document(s):2677 Transcript) The parties discussed discovery issues and scheduling. The oral motion for continuance of the Trial/Hearing made by Mr. Patrella is denied without prejudice. A hearing on the Motion to Quash filed at Docket No. 2667 is scheduled for 1/21/2020 at 02:00 PM at Houston, Courtroom 400 (DRJ). The parties are to contact the Court if the matter is resolved and the court time is not needed. The Court set the following dates regarding the Trial/Hearing: a Pre-Trial Conference is set for 2/4/2020 at 2:00 PM. Opening Arguments begin 2/5/2020 at 9:00 AM. The Court has reserved all day on February 6th and 7th for trial. A continued status conference will be held on 1/24/2020 at 03:00 PM at Houston, Courtroom 400 (DRJ). (emiller) (Entered: 01/16/2020) Email |
1/16/2020 | 2678 | AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by Mar-Bow Value Partners LLC. This is to order a transcript of Entire Hearing on 1-15-20 before Judge David R. Jones. Court Reporter/Transcriber: Judicial Transcribers of Texas (Filed By Mar-Bow Value Partners, LLC ). (Murray, Christopher) Electronically forwarded to JTT on 1/16/2020. Estimated completion date 1/17/2020. Modified on 1/16/2020 (ShoshanaArnow). (Entered: 01/16/2020) Email |
1/16/2020 | 2677 | Transcript RE: Status Hearing held on January 14, 2020 before Judge David R. Jones. Transcript is available for viewing in the Clerk's Office. Filed by Transcript access will be restricted through 04/15/2020. (mhen) (Entered: 01/16/2020) Email |
1/15/2020 | 2676 | Response [Redacted] to AlixPartners LLP's Emergency Motion to Quash the Deposition Subpoenas and Cross-Motion to Compel the Deposition of Fred Crawford and An AlixPartners LLP Rule 30(b)(6) Deponent (related document(s):2667 Motion to Quash). Filed by McKinsey Recovery & Transformation Services U.S., LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (Clement, Zack) (Entered: 01/15/2020) Email |
1/15/2020 | 2675 | Status Report (Filed By McKinsey Recovery & Transformation Services U.S., LLC ). (Clement, Zack) (Entered: 01/15/2020) Email |
1/15/2020 | 2674 | Sealed Document Response to AlixPartners LLP's Emergency Motion to Quash the Deposition Subpoenas and Cross-Motion to Compel the Deposition of Fred Crawford and An AlixPartners LLP Rule 30(b)(6) Deponent (Filed By McKinsey Recovery & Transformation Services U.S., LLC ). (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F) (Clement, Zack) (Entered: 01/15/2020) Email |
1/15/2020 | 2673 | Stipulation and Agreed Resolving Debtors' Twelfth and Sixteenth Omnibus Objections to Certain Proofs of Claim (Claims of Tractor & Equipment Co.) Signed on 1/15/2020 (Related document(s):2572 Stipulation) (emiller) (Entered: 01/15/2020) Email |
1/15/2020 | 2672 | PDF with attached Audio File. Court Date & Time [ 1/15/2020 2:29:51 PM ]. File Size [ 8688 KB ]. Run Time [ 00:18:06 ]. (Status Conference re Discovery Dispute (Garcia Deposition)). (admin). (Entered: 01/15/2020) Email |
1/15/2020 | 2671 | Courtroom Minutes. Time Hearing Held: 2:30 pm. Appearances: Chris Murray, Michael Patrella, Sean OShea, Dan Lemish, Jay Alix and Steven Rhodes for Mar-Bow Value Partners, John Gleeson and Jennifer Selendy for McKinsey Recovery & Transformation Services U.S., LLC. (Related document(s): Certificate of Notice) The Court heard from the parties regarding the deposition of Mr. Garcia that is currently being taken. The Court made rulings on the record. (emiller) (Entered: 01/15/2020) Email |
1/15/2020 | 2670 | AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by Mar-Bow Value Partners LLC. This is to order a transcript of Entire Hearing on 1-14-20 before Judge David R. Jones. Court Reporter/Transcriber: Judicial Transcribers of Texas (Filed By Mar-Bow Value Partners, LLC ). (Murray, Christopher) Electronically forwarded to JTT on 1/15/2020. Estimated completion date 1/16/2020. Modified on 1/15/2020 (ShoshanaArnow). (Entered: 01/15/2020) Email |
1/15/2020 | 2669 | AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by McKinsey Recovery & Transformation Services U.S., LLC. This is to order a transcript of Status Conference held on 1/15/2020 before Judge David R. Jones. Court Reporter/Transcriber: Judicial Transcribers of Texas (Filed By McKinsey Recovery & Transformation Services U.S., LLC ). (Iverson, Erica) Electronically forwarded to JTT on 1/15/2020. Estimated completion date 1/16/2020. Modified on 1/15/2020 (ShoshanaArnow). (Entered: 01/15/2020) Email |
1/15/2020 | 2668 | AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by McKinsey Recovery & Transformation Services U.S., LLC. This is to order a transcript of Status Conference held on 1/14/2020 before Judge David R. Jones. Court Reporter/Transcriber: Judicial Transcribers of Texas (Filed By McKinsey Recovery & Transformation Services U.S., LLC ). (Iverson, Erica) Electronically forwarded to JTT on 1/15/2020. Estimated completion date 1/16/2020. Modified on 1/15/2020 (ShoshanaArnow). (Entered: 01/15/2020) Email |
1/15/2020 | 2667 | Motion to Quash / Nonparty AlixPartners LLP's Emergency Motion to Quash the Deposition Subpoenas for AlixPartners LLP and Fred Crawford, or in the Alternative, For a Protective Order Filed by Interested Party AlixPartners LLP (Attachments: # 1 Proposed Order) (Hardy, Jennifer) (Entered: 01/15/2020) Email |
1/15/2020 | 2666 | PDF with attached Audio File. Court Date & Time [ 1/15/2020 9:02:56 AM ]. File Size [ 40566 KB ]. Run Time [ 01:24:31 ]. (Status Conference). (admin). (Entered: 01/15/2020) Email |
1/15/2020 | 2665 | Courtroom Minutes. Time Hearing Held: 9:00 am. Appearances: Chris Murray, Erin Jones and Jay Alix (via phone) for Mar-Bow Value Partners, Zack Clement, Winston Paes, Katherine Stein, Faith Gay (via phone) for McKinsey Recovery & Transportation Services U.S. LLC. (Related document(s): 2661 Courtroom Minutes) The Court reviewed documents and made rulings on the record. (emiller) (Entered: 01/15/2020) Email |
1/15/2020 | 2664 | Exhibit List (Filed By McKinsey Recovery & Transformation Services U.S., LLC ). (Clement, Zack) (Entered: 01/15/2020) Email |
1/15/2020 | 2663 | Exhibit List, Witness List (Filed By Mar-Bow Value Partners, LLC ).(Related document(s): 2661 Courtroom Minutes) (Murray, Christopher) (Entered: 01/15/2020) Email |
1/15/2020 | 2662 | Notice of Filing of Official Transcript as to 2658 Transcript. Parties notified (Related document(s):2658 Transcript) (jdav) (Entered: 01/15/2020) Email |
1/14/2020 | 2661 | Courtroom Minutes. Time Hearing Held: 2:18 PM. Telephonic Appearances: Chris Murray, Sean O'Shea, Erin Jones, Michael Patrella, Dan Lemish, Steven Rhodes, Amanda Devereaux and Jay Alix for Mar-Bow Value Partners; Zach Clement, Faith Gay, Erica Iverson, and Erica Weisgerber for McKinsey Recovery & Tansportation Services U.S. LLC. (Related document(s): 2657 Courtroom Minutes) Hearing Continued to 1/15/2020 at 09:00 AM at Houston, Courtroom 400 (DRJ). (VrianaPortillo) (Entered: 01/14/2020) Email |
1/14/2020 | 2660 | PDF with attached Audio File. Court Date & Time [ 1/14/2020 2:18:22 PM ]. File Size [ 8032 KB ]. Run Time [ 00:16:44 ]. (In ref to doc no. 2657.). (admin). (Entered: 01/14/2020) Email |
1/14/2020 | 2659 | PDF with attached Audio File. Court Date & Time [ 1/14/2020 10:00:20 AM ]. File Size [ 15224 KB ]. Run Time [ 00:31:43 ]. (In ref to Status Conference held January 14, 2020.). (admin). (Entered: 01/14/2020) Email |
1/14/2020 | 2658 | Transcript RE: Telephonic Status Conference held on January 8, 2020 before Judge David R. Jones. Transcript is available for viewing in the Clerk's Office. Filed by Transcript access will be restricted through 04/13/2020. (mhen) (Entered: 01/14/2020) Email |
1/14/2020 | 2657 | Courtroom Minutes. Time Hearing Held: 10:00 MA. Appearances: Chris Murray, Sean O'Shea, Michael Patrella, Dan Lemish, Steven Rhodes, Amanda Devereaux and Jay Alix for Mar-Bow Value Partners; Zach Clement, Faith Gay, Jennifer Selendy, and Erica Weisgerber for McKinsey Recovery & Tansportation Services U.S. LLC; Faith Gay, Jennifer Selendy, and Erica Weisgerber for McKinsey Recovery & Tansportation Services U.S. LLC. (Related document(s): Certificate of Notice) Status Conference held. The parties provided a status report on the pending discovery issues. Hearing is continued to 1/14/2020 at 02:15 PM at Houston, Courtroom 400 (DRJ). (VrianaPortillo) (Entered: 01/14/2020) Email |
1/14/2020 | 2656 | Order Signed on 1/14/2020 (Related document(s):2655 Emergency Motion) (VrianaPortillo) (Entered: 01/14/2020) Email |
1/13/2020 | 2655 | Emergency Motion to Compel Disclosure of the Identities of the Purchasers of the WLB Debtors' Assets Filed by Interested Party Mar-Bow Value Partners, LLC (Attachments: # 1 Proposed Order) (Murray, Christopher) (Entered: 01/13/2020) Email |
1/13/2020 | 2654 | Notice of Reset Hearing. Filed by Westmoreland Coal Company (Wertz, Jennifer) (Entered: 01/13/2020) Email |
1/13/2020 | 2653 | Notice of Status Conference on January 14, 2020 at 10am. Filed by Mar-Bow Value Partners, LLC (Murray, Christopher) (Entered: 01/13/2020) Email |
1/13/2020 | 2652 | Witness List, Exhibit List (Filed By Westmoreland Coal Company ). (Wertz, Jennifer) (Entered: 01/13/2020) Email |
1/10/2020 | 2651 | BNC Certificate of Mailing. (Related document(s):2645 Order on Motion to Appear pro hac vice) No. of Notices: 139. Notice Date 01/10/2020. (Admin.) (Entered: 01/10/2020) Email |
1/8/2020 | 2650 | BNC Certificate of Mailing. (Related document(s):2642 Notice of Filing of Official Transcript (Form)) No. of Notices: 139. Notice Date 01/08/2020. (Admin.) (Entered: 01/08/2020) Email |
1/8/2020 | 2649 | AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by Mar-Bow Value Partners LLC. This is to order a transcript of entire hearing on 1/8/2020 before Judge David R. Jones. Court Reporter/Transcriber: Judicial Transcribers of Texas (Filed By Mar-Bow Value Partners, LLC ). (Murray, Christopher)Electronically forwarded to JTT on Jan 9. Estimated completion date is Jan 10. Modified on 1/9/2020 (JenniferOlson). (Entered: 01/08/2020) Email |
1/8/2020 | 2648 | AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by McKinsey Recovery & Transformation Services U.S., LLC. This is to order a transcript of Status conference held on 1/8/2020 before Judge David R. Jones. Court Reporter/Transcriber: Judicial Transcribers of Texas (Filed By McKinsey Recovery & Transformation Services U.S., LLC ). (Iverson, Erica) Electronically forwarded to JTT on Jan 8. Estimated completion date is Jan 9.Modified on 1/9/2020 (JenniferOlson). (Entered: 01/08/2020) Email |
1/8/2020 | 2647 | PDF with attached Audio File. Court Date & Time [ 1/8/2020 11:31:03 AM ]. File Size [ 16195 KB ]. Run Time [ 00:33:44 ]. (In ref to the Status Conference hearing held on January 8, 2020.). (admin). (Entered: 01/08/2020) Email |
1/8/2020 | 2646 | Courtroom Minutes. Time Hearing Held: 11:30 AM. Telephonic Appearances: Chris Murray, Michael Patrella, Dan Lemish, and Jay Alix for Mar-Bow Value Partners; Zach Clement, Faith Gay, Jennifer Selendy, and Erica Weisgerber for McKinsey Recovery & Tansportation Services U.S. LLC. (Related document(s): 2635 Courtroom Minutes) Status Conference held. Rulings were made as announced on the record as to ongoing discovery disputes. A continued status conference to be held on 1/16/2020 at 11:30 AM at Houston, Courtroom 400 (DRJ). (VrianaPortillo) (Entered: 01/08/2020) Email |
1/8/2020 | 2645 | Order Granting Motion To Appear pro hac vice - Hugh M. Bernstein (Related Doc # 2643) Signed on 1/8/2020. (emiller) (Entered: 01/08/2020) Email |
1/7/2020 | 2644 | Status Report (Filed By McKinsey Recovery & Transformation Services U.S., LLC ). (Clement, Zack) (Entered: 01/07/2020) Email |
1/7/2020 | 2643 | Motion to Appear pro hac vice Hugh M. Bernstein. Filed by U.S. Trustee US Trustee (Duran, Hector) (Entered: 01/07/2020) Email |
1/6/2020 | 2642 | Notice of Filing of Official Transcript as to 2641 Transcript. Parties notified (Related document(s):2641 Transcript) (hcar) (Entered: 01/06/2020) Email |
1/3/2020 | 2641 | Transcript RE: Telephonic Status Conference held on December 30, 2019 before Judge David R. Jones. Transcript is available for viewing in the Clerk's Office. Filed by Transcript access will be restricted through 04/2/2020. (mhen) (Entered: 01/03/2020) Email |
1/1/2020 | 2640 | BNC Certificate of Mailing. (Related document(s):2636 Generic Order) No. of Notices: 139. Notice Date 01/01/2020. (Admin.) (Entered: 01/01/2020) Email |
12/30/2019 | 2639 | AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by McKinsey Recovery & Transformation Services U.S., LLC. This is to order a transcript of Status conference held on 12/30/19 before Judge David R. Jones. Court Reporter/Transcriber: Judicial Transcribers of Texas (Filed By McKinsey Recovery & Transformation Services U.S., LLC ). (Iverson, Erica) Electronically forwarded to Judicial Transcribers of Texas on December 31, 2019. Estimated completion date: January 1, 2020. Modified on 12/31/2019 (ClaudiaGutierrez). (Entered: 12/30/2019) Email |
12/30/2019 | 2638 | AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by Mar-Bow Value Partners LLC. This is to order a transcript of entire hearing on 12/30/19 before Judge David R. Jones. Court Reporter/Transcriber: Judicial Transcribers of Texas (Filed By Mar-Bow Value Partners, LLC ). (Murray, Christopher) Electronically forwarded to Judicial Transcribers of Texas on December 31, 2019. Estimated completion date: January 1, 2020. Modified on 12/31/2019 (ClaudiaGutierrez). (Entered: 12/30/2019) Email |
12/30/2019 | 2637 | PDF with attached Audio File. Court Date & Time [ 12/30/2019 1:00:42 PM ]. File Size [ 8559 KB ]. Run Time [ 00:17:50 ]. (Status Conference). (admin). (Entered: 12/30/2019) Email |
12/30/2019 | 2636 | Stipulated Protective Order Signed on 12/30/2019 (Related document(s):2607 Proposed Order) (emiller) (Entered: 12/30/2019) Email |
12/30/2019 | 2635 | Courtroom Minutes. Time Hearing Held: 1:00 pm. Telephonic Appearances: Zach Clement, Erica Weisgerber, Maria Ginzburg, Winston Paes for McKinsey, Chris Murray, Michael Patrella for Mar-Bow, Diane Livingstone for US Trustee. (Related document(s): 2624 Courtroom Minutes) Rulings were made as announced on the record as to ongoing discovery disputes. A continued status conference to be held on 1/8/2020 at 11:30 AM at Houston, Courtroom 400 (DRJ). A status report is to be filed January 7th by 5:00 pm. (emiller) (Entered: 12/30/2019) Email |
12/29/2019 | 2634 | BNC Certificate of Mailing. (Related document(s):2632 Notice of Filing of Official Transcript (Form)) No. of Notices: 139. Notice Date 12/29/2019. (Admin.) (Entered: 12/29/2019) Email |
12/29/2019 | 2633 | Status Report (Filed By McKinsey Recovery & Transformation Services U.S., LLC ). (Clement, Zack) (Entered: 12/29/2019) Email |
12/27/2019 | 2632 | Notice of Filing of Official Transcript as to 2630 Transcript, 2631 Transcript. Parties notified (Related document(s):2630 Transcript, 2631 Transcript) (dhan) (Entered: 12/27/2019) Email |
12/26/2019 | 2631 | Transcript RE: Telephonic Status Conference held on December 20, 2019 before Judge David R. Jones. Transcript is available for viewing in the Clerk's Office. Filed by Transcript access will be restricted through 03/25/2020. (mhen) (Entered: 12/26/2019) Email |
12/26/2019 | 2630 | Transcript RE: Telephonic Hearing held on December 19, 2019 before Judge David R. Jones. Transcript is available for viewing in the Clerk's Office. Filed by Transcript access will be restricted through 03/25/2020. (mhen) (Entered: 12/26/2019) Email |
12/23/2019 | 2629 | AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by McKinsey Recovery & Transportation Services U.S. LLC.. This is to order a transcript of Status conference held on 12/20/19 before Judge David R. Jones. Court Reporter/Transcriber: Judicial Transcribers of Texas (Filed By McKinsey Recovery & Transformation Services U.S., LLC ). (Iverson, Erica) Electronically forwarded to JTT on Dec 23. Expected completion date is Dec 24. Modified on 12/23/2019 (JenniferOlson). (Entered: 12/23/2019) Email |
12/20/2019 | 2628 | BNC Certificate of Mailing. (Related document(s):2618 Generic Order) No. of Notices: 138. Notice Date 12/20/2019. (Admin.) (Entered: 12/20/2019) Email |
12/20/2019 | 2627 | BNC Certificate of Mailing. (Related document(s):2615 Order on Motion To Reconsider) No. of Notices: 138. Notice Date 12/20/2019. (Admin.) (Entered: 12/20/2019) Email |
12/20/2019 | 2626 | BNC Certificate of Mailing. (Related document(s):2616 Notice of Filing of Official Transcript (Form)) No. of Notices: 138. Notice Date 12/20/2019. (Admin.) (Entered: 12/20/2019) Email |
12/20/2019 | 2625 | PDF with attached Audio File. Court Date & Time [ 12/20/2019 11:10:20 AM ]. File Size [ 8712 KB ]. Run Time [ 00:18:09 ]. (In ref to Status Hearing. Hearing held December 20, 2019). (admin). (Entered: 12/20/2019) Email |
12/20/2019 | 2624 | Courtroom Minutes. Time Hearing Held: 11:10 AM. Telephonic Appearances: Chris Murray, Michael Petrella, Jay Alix; Jennifer Selendy, Erica Weisgerber and Zach Clement. (Related document(s): 2620 Courtroom Minutes) Status Conference held. Rulings made as stated on the record. A continued status conference is scheduled for 12/30/2019 at 01:00 PM at Houston, Courtroom 400 (DRJ). The parties to submit a status report by 9:00 AM on 12/30/2019. (VrianaPortillo) (Entered: 12/20/2019) Email |
12/19/2019 | 2623 | BNC Certificate of Mailing. (Related document(s):2611 Order on Motion to Appear pro hac vice) No. of Notices: 138. Notice Date 12/19/2019. (Admin.) (Entered: 12/19/2019) Email |
12/19/2019 | 2622 | AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by Mar-Bow Value Partners LLC. This is to order a transcript of Entire Hearing on 12-19-19 before Judge David R. Jones. Court Reporter/Transcriber: Judicial Transcribers of Texas (Filed By Mar-Bow Value Partners, LLC ). (Murray, Christopher) Electronically forwarded to Judicial Transcribers of Texas on December 19, 2019. Estimated completion date: December 20, 2019. Modified on 12/20/2019 (ClaudiaGutierrez). (Entered: 12/19/2019) Email |
12/19/2019 | 2621 | AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by Erica Iverson. This is to order a transcript of Status Conference on 12/19/19 before Judge David R. Jones. Court Reporter/Transcriber: Judicial Transcribers of Texas (Filed By McKinsey Recovery & Transformation Services U.S., LLC ). (Iverson, Erica) Electronically forwarded to Judicial Transcribers of Texas on December 20, 2019. Estimated completion date: December 21, 2019. Modified on 12/20/2019 (ClaudiaGutierrez). (Entered: 12/19/2019) Email |
12/19/2019 | 2620 | Courtroom Minutes. Time Hearing Held: 9:35 AM. Appearances: Zack Clement, Faith Gay, Maria Ginzburg, Jennifer Selendy and Erica Weisgerber for McKinsey Recovery & Transformation Services U.S., LLC.; Chris Murray, Sean OShea, Michael Patrella, Dan Lemish, Jodi Avergun, Jay Alix for Mar-Bow Value Partners; Hector Duran for the U.S. Trustee. Status conference held. The parties to continue with Ms.Phillips deposition today and schedule a continued deposition at the Houston courthouse if needed to resolve any controversy. Additionally, Mr. Alix to be produced before Mr. Barton's deposition on 1/21/2020. Mr. Alix will not be excluded from any deposition. The Court to defer the issue on Mr. Hojnacki until it has had more time to review the documents. The Court has set a Status Hearing for 12/20/2019 at 10:30 AM in courtroom 400, 515 Rusk Houston, Texas 77002. (aalo) (Entered: 12/19/2019) Email |
12/18/2019 | 2619 | Status Report (Filed By McKinsey Recovery & Transformation Services U.S., LLC ). (Clement, Zack) (Entered: 12/18/2019) Email |
12/18/2019 | 2618 | Amended Stipulated Protective Order Signed on 12/18/2019 (aalo) (Entered: 12/18/2019) Email |
12/18/2019 | 2617 | Notice of Submission of In Camera Review of Documents Relating to the WLB Debtors Application or Entry of an Order (i) Authorizing the Retention and Employment of Mckinsey Recovery & Transformation Services U.S., LLC and Certain of its Affiliates as Performance Improvement Advisors for the WLB Debtors Effective Nunc Pro Tunc to the Petition Date and (ii) Granting Related Relief. (Related document(s):2119 Application to Employ) Filed by McKinsey Recovery & Transformation Services U.S., LLC (Clement, Zack) (Entered: 12/18/2019) Email |
12/18/2019 | 2616 | Notice of Filing of Official Transcript as to 2613 Transcript. Parties notified (Related document(s):2613 Transcript) (JenniferOlson) (Entered: 12/18/2019) Email |
12/17/2019 | 2615 | Order Granting Motion To Reconsider and Denying Motion for Stay (Related Doc # 2608) Signed on 12/17/2019. (aalo) (Entered: 12/17/2019) Email |
12/17/2019 | 2614 | Response to AlixPartners LLP's Emergency Motion for Reconsideration (related document(s):2608 Motion to Reconsider). Filed by McKinsey Recovery & Transformation Services U.S., LLC (Attachments: # 1 Exhibit A) (Clement, Zack) (Entered: 12/17/2019) Email |
12/17/2019 | 2613 | Transcript RE: Telephonic Hearing held on December 13, 2019 before Judge David R. Jones. Transcript is available for viewing in the Clerk's Office. Filed by Transcript access will be restricted through 03/16/2020. (mhen) (Entered: 12/17/2019) Email |
12/17/2019 | 2612 | Proposed Order RE: Amended Stipulated Protective Order Between Mar-Bow Value Partners, LLC; McKinsey Recovery & Transformation Services U.S., LLC; AlixPartners, and the Reorganized Debtors (Filed By McKinsey Recovery & Transformation Services U.S., LLC ).(Related document(s):2461 Generic Order) (Clement, Zack) (Entered: 12/17/2019) Email |
12/17/2019 | 2611 | Order Granting Motion To Appear pro hac vice - Jodi L. Avergun (Related Doc # 2605) Signed on 12/17/2019. (emiller) (Entered: 12/17/2019) Email |
12/17/2019 | 2610 | Notice of Continued Telephonic Status Conference on Discovery Issues on December 19, 2019 at 9:30am. This is a time change only. (Related document(s): 2593 Courtroom Minutes) Filed by Mar-Bow Value Partners, LLC (Murray, Christopher) (Entered: 12/17/2019) Email |
12/16/2019 | 2609 | Declaration re: / Supplemental Declaration of Wesley R. Powell in Support of Nonparty AlixPartners LLP's Emergency Motion for Reconsideration of the December 13, 2019 Order Compelling Partial Production of the Competitive Response Document (Filed By AlixPartners LLP ).(Related document(s):2608 Motion to Reconsider) (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4 # 5 Exhibit 5 # 6 Exhibit 6 # 7 Exhibit 7 # 8 Exhibit 8 # 9 Exhibit 9 # 10 Exhibit 10) (Hardy, Jennifer) (Entered: 12/16/2019) Email |
12/16/2019 | 2608 | Motion to Reconsider (related document(s):2594 Generic Order). Filed by Interested Party AlixPartners LLP (Attachments: # 1 Proposed Order) (Hardy, Jennifer) (Entered: 12/16/2019) Email |
12/16/2019 | 2607 | Proposed Order RE: Stipulated Protective Order Between the United States Trustee and Mar-Bow Value Partners LLC (Filed By US Trustee ). (Livingstone, Diane) (Entered: 12/16/2019) Email |
12/16/2019 | 2606 | AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by Mar-Bow Value Partners LLC. This is to order a transcript of Entire Hearing on 12-13-2019 before Judge David R. Jones. Court Reporter/Transcriber: Judicial Transcribers of Texas (Filed By Mar-Bow Value Partners, LLC ). (Murray, Christopher) Electronically forwarded to JTT on December 16. Estimated completion date is December 17.Modified on 12/16/2019 (JenniferOlson). (Entered: 12/16/2019) Email |
12/16/2019 | 2605 | Motion to Appear pro hac vice Jodi L. Avergun. Filed by Interested Party Mar-Bow Value Partners, LLC (Murray, Christopher) (Entered: 12/16/2019) Email |
12/15/2019 | 2604 | BNC Certificate of Mailing. (Related document(s):2594 Generic Order) No. of Notices: 138. Notice Date 12/15/2019. (Admin.) (Entered: 12/15/2019) Email |
12/15/2019 | 2603 | BNC Certificate of Mailing. (Related document(s):2590 Generic Order) No. of Notices: 138. Notice Date 12/15/2019. (Admin.) (Entered: 12/15/2019) Email |
12/15/2019 | 2602 | BNC Certificate of Mailing. (Related document(s):2589 Order on Motion To Reconsider) No. of Notices: 138. Notice Date 12/15/2019. (Admin.) (Entered: 12/15/2019) Email |
12/15/2019 | 2601 | BNC Certificate of Mailing. (Related document(s):2587 Notice of Filing of Official Transcript (Form)) No. of Notices: 138. Notice Date 12/15/2019. (Admin.) (Entered: 12/15/2019) Email |
12/14/2019 | 2600 | BNC Certificate of Mailing. (Related document(s):2584 Order on Motion to Appear pro hac vice) No. of Notices: 138. Notice Date 12/14/2019. (Admin.) (Entered: 12/14/2019) Email |
12/14/2019 | 2599 | BNC Certificate of Mailing. (Related document(s):2583 Order on Motion to Appear pro hac vice) No. of Notices: 138. Notice Date 12/14/2019. (Admin.) (Entered: 12/14/2019) Email |
12/14/2019 | 2598 | BNC Certificate of Mailing. (Related document(s):2582 Order on Motion to Appear pro hac vice) No. of Notices: 138. Notice Date 12/14/2019. (Admin.) (Entered: 12/14/2019) Email |
12/14/2019 | 2597 | BNC Certificate of Mailing. (Related document(s):2580 Notice of Filing of Official Transcript (Form)) No. of Notices: 138. Notice Date 12/14/2019. (Admin.) (Entered: 12/14/2019) Email |
12/13/2019 | 2596 | BNC Certificate of Mailing. (Related document(s):2574 Generic Order) No. of Notices: 138. Notice Date 12/13/2019. (Admin.) (Entered: 12/14/2019) Email |
12/13/2019 | 2595 | AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by McKinsey Recovery & Transportation Services U.S. LLC. This is to order a transcript of Status conference held on 12/13/19 before Judge David R. Jones. Court Reporter/Transcriber: Judicial Transcribers of Texas (Filed By McKinsey Recovery & Transformation Services U.S., LLC ). (Iverson, Erica)Electronically forwarded to JTT on December 16. Estimated completion date is December 17. Modified on 12/16/2019 (JenniferOlson). (Entered: 12/13/2019) Email |
12/13/2019 | 2594 | Order Regarding Emergency Motion to Compel and Emergency Cross-Motion to Quash Signed on 12/13/2019 (Related document(s):2508 Motion to Compel, 2522 Response) (VrianaPortillo) (Entered: 12/13/2019) Email |
12/13/2019 | 2593 | Courtroom Minutes. Time Hearing Held: 3:00 PM. Telephonic Appearances: Zach Clement, Faith Gay, Maria Ginzburg, and Erica Weisegerber for McKinsey Recovery & Transportation Services U.S. LLC.; Chris Murray, Michael Petrella, Daniel Lemish, and Jay Alix for Mar-Bow Value Partners; Diane Livingstone for the U.S. Trustee; Wesley Powell for Alix Partners. (Related document(s): 2564 Courtroom Minutes, 2586 Status Report) The parties provided a status report on the discovery dispute. Status conference is continued to 12/19/2019 at 12:00 PM. The Court set the following deadlines: Ms. Weisegerber to provide a privilege log on the declarations by close of business on 12/18/2019; Ms. Weisegerber to provide copies to the Court for in camera review by 12:00 PM on 12/18/2019. (VrianaPortillo) (Entered: 12/13/2019) Email |
12/13/2019 | 2592 | PDF with attached Audio File. Court Date & Time [ 12/13/2019 3:04:50 PM ]. File Size [ 30383 KB ]. Run Time [ 01:03:18 ]. (In ref to Status Conference held December 13, 2019.). (admin). (Entered: 12/13/2019) Email |
12/13/2019 | 2591 | Proposed Order Submission After Hearing (Filed By AlixPartners LLP ).(Related document(s):2508 Motion to Compel, 2522 Response) (Hardy, Jennifer) (Entered: 12/13/2019) Email |
12/13/2019 | 2590 | Stipulation and Agreed Order Resolving Claim No. 120-1 Filed in Case No. 18-35672 by Fairmont Supply Company, INC. Signed on 12/13/2019 (Related document(s):2497 Stipulation) (VrianaPortillo) (Entered: 12/13/2019) Email |
12/13/2019 | 2589 | Order Granting Motion To Reconsider (Related Doc # 2581) Signed on 12/13/2019. (aalo) (Entered: 12/13/2019) Email |
12/13/2019 | 2588 | Response to McKinsey's Emergency Motion to Reconsider the Court's Order Regarding Discovery (related document(s):2581 Motion to Reconsider). Filed by Mar-Bow Value Partners, LLC (Murray, Christopher) (Entered: 12/13/2019) Email |
12/13/2019 | 2587 | Notice of Filing of Official Transcript as to 2585 Transcript. Parties notified (Related document(s):2585 Transcript) (dhan) (Entered: 12/13/2019) Email |
12/12/2019 | 2586 | Status Report (Filed By McKinsey Recovery & Transformation Services U.S., LLC ). (Clement, Zack) (Entered: 12/12/2019) Email |
12/12/2019 | 2585 | Transcript RE: Status Conference held on December 9, 2019 before Judge David R. Jones. Transcript is available for viewing in the Clerk's Office. Filed by Transcript access will be restricted through 03/11/2020. (mhen) (Entered: 12/12/2019) Email |
12/12/2019 | 2584 | Order Granting Motion To Appear pro hac vice -- Elizabeth Costello (Related Doc # 2573) Signed on 12/12/2019. (VrianaPortillo) (Entered: 12/12/2019) Email |
12/12/2019 | 2583 | Order Granting Motion To Appear pro hac vice -- Todd Blanche (Related Doc # 2569) Signed on 12/12/2019. (VrianaPortillo) (Entered: 12/12/2019) Email |
12/12/2019 | 2582 | Order Granting Motion To Appear pro hac vice -- Ellen V. Holloman (Related Doc # 2568) Signed on 12/12/2019. (VrianaPortillo) (Entered: 12/12/2019) Email |
12/12/2019 | 2581 | Motion to Reconsider (related document(s):2571 Transcript). Filed by Consultant McKinsey Recovery & Transformation Services U.S., LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E) (Clement, Zack) (Entered: 12/12/2019) Email |
12/12/2019 | 2580 | Notice of Filing of Official Transcript as to 2571 Transcript. Parties notified (Related document(s):2571 Transcript) (dhan) (Entered: 12/12/2019) Email |
12/11/2019 | 2579 | BNC Certificate of Mailing. (Related document(s):2563 Generic Order) No. of Notices: 138. Notice Date 12/11/2019. (Admin.) (Entered: 12/12/2019) Email |
12/11/2019 | 2578 | BNC Certificate of Mailing. (Related document(s):2562 Generic Order) No. of Notices: 138. Notice Date 12/11/2019. (Admin.) (Entered: 12/12/2019) Email |
12/11/2019 | 2577 | BNC Certificate of Mailing. (Related document(s):2561 Order on Motion to Appear pro hac vice) No. of Notices: 138. Notice Date 12/11/2019. (Admin.) (Entered: 12/12/2019) Email |
12/11/2019 | 2576 | BNC Certificate of Mailing. (Related document(s):2560 Order on Motion to Appear pro hac vice) No. of Notices: 138. Notice Date 12/11/2019. (Admin.) (Entered: 12/12/2019) Email |
12/11/2019 | 2575 | Affidavit Re: Emergency Motion for Entry of an Order Extending the Time Period to File and Serve Objections to Claims. (related document(s):2527 Emergency Motion). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 12/11/2019) Email |
12/11/2019 | 2574 | Stipulation and Agreed Order Resolving Claim No. 120-1 Filed in Case No. 18-35672 by Fairmont Supply Company, INC. Signed on 12/11/2019 (Related document(s):2497 Stipulation) (VrianaPortillo) (Entered: 12/11/2019) Email |
12/11/2019 | 2573 | Motion to Appear pro hac vice Motion and Order for Admission Pro Hac Vice for Elizabeth Costello (Debevoise & Plimpton LLP). Filed by Consultant McKinsey Recovery & Transformation Services U.S., LLC (Clement, Zack) (Entered: 12/11/2019) Email |
12/11/2019 | 2572 | Stipulation By WLB Debtors and Tractor & Equipment Co.. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By WLB Debtors ).(Related document(s):1795 Objection to Claim) (Anaya, Vienna) (Entered: 12/11/2019) Email |
12/11/2019 | 2571 | Transcript RE: Status Conference (Telephonic Conference) held on December 5, 2019 before Judge David R. Jones. Transcript is available for viewing in the Clerk's Office. Filed by Transcript access will be restricted through 03/10/2020. (mhen) (Entered: 12/11/2019) Email |
12/10/2019 | 2570 | AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by Mar-Bow Value Partners LLC. This is to order a transcript of Entire Hearing on 12-09-2019 before Judge David R. Jones. Court Reporter/Transcriber: Judicial Transcribers of Texas (Filed By Mar-Bow Value Partners, LLC ). (Murray, Christopher) Electronically forwarded to Judicial Transcribers of Texas on 12/11/19. Estimated Completion: 12/12/19. Modified on 12/12/2019 (emat). (Entered: 12/10/2019) Email |
12/10/2019 | 2569 | Motion to Appear pro hac vice Todd Blanche. Filed by Interested Party Mar-Bow Value Partners, LLC (Murray, Christopher) (Entered: 12/10/2019) Email |
12/10/2019 | 2568 | Motion to Appear pro hac vice Ellen Holloman. Filed by Interested Party Mar-Bow Value Partners, LLC (Murray, Christopher) (Entered: 12/10/2019) Email |
12/9/2019 | 2567 | Stipulation By McKinsey Recovery & Transformation Services U.S., LLC and Stipulation Regarding the Proposed Professionals Responses to United States Trustees Initial Information Requests and Responses to United States Trustees Supplemental Information Requests Related to McKinsey Retention Application. Does this document include an agreed order or otherwise request that the judge sign a document? No. (Filed By McKinsey Recovery & Transformation Services U.S., LLC ).(Related document(s):2119 Application to Employ, 2348 Notice, 2426 Notice) (Clement, Zack) (Entered: 12/09/2019) Email |
12/9/2019 | 2566 | PDF with attached Audio File. Court Date & Time [ 12/9/2019 2:02:12 PM ]. File Size [ 13799 KB ]. Run Time [ 00:28:45 ]. (In ref to doc #2508. Hearing held December 9, 2019. Second part of hearing.). (admin). (Entered: 12/09/2019) Email |
12/9/2019 | 2565 | PDF with attached Audio File. Court Date & Time [ 12/9/2019 1:11:12 PM ]. File Size [ 17920 KB ]. Run Time [ 00:37:20 ]. (In ref to doc #2508. Hearing held December 9, 2019. First part of hearing.). (admin). (Entered: 12/09/2019) Email |
12/9/2019 | 2564 | Courtroom Minutes. Time Hearing Held: 1:11 PM. Appearances: Zach Clement, Faith Gay, Jennifer Selendy and Erica Anna for McKinsey Recovery & Transformation Services U.S., LLC.; Chris Murray, Michael Petrella, Dan Lemisch, and Jay Alix for Mar-Bow Value Partners; Hector Duran for the U.S. Trustee. (Related document(s):2508 Motion to Compel, 2544 Courtroom Minutes) The Court heard from all interested parties. Today's hearing is continued to 12/13/2019 at 03:00 PM, parties are permitted to appear by phone. (VrianaPortillo) (Entered: 12/09/2019) Email |
12/9/2019 | 2563 | Order Signed on 12/9/2019 (Related document(s): 2544 Courtroom Minutes) (emiller) (Entered: 12/09/2019) Email |
12/9/2019 | 2562 | Stipulated Protective Order Signed on 12/9/2019 (Related document(s):2545 Proposed Order) (emiller) (Entered: 12/09/2019) Email |
12/9/2019 | 2561 | Order Granting Motion To Appear pro hac vice - Winston M. Paes (Related Doc # 2556) Signed on 12/9/2019. (emiller) (Entered: 12/09/2019) Email |
12/9/2019 | 2560 | Order Granting Motion To Appear pro hac vice - Ann Marie Domyancic (Related Doc # 2555) Signed on 12/9/2019. (emiller) (Entered: 12/09/2019) Email |
12/8/2019 | 2559 | BNC Certificate of Mailing. (Related document(s):2551 Generic Order) No. of Notices: 138. Notice Date 12/08/2019. (Admin.) (Entered: 12/08/2019) Email |
12/8/2019 | 2558 | Transcript RE: Continued Status Conference held on December 4, 2019 before Judge Judicial Transcribers of Texas, LLC. Transcript is available for viewing in the Clerk's Office. Filed by Transcript access will be restricted through 03/9/2020. (mhen) (Entered: 12/08/2019) Email |
12/8/2019 | 2557 | Transcript RE: Telephonic Status Conference held on November 26, 2019 before Judge David R. Jones. Transcript is available for viewing in the Clerk's Office. Filed by Transcript access will be restricted through 03/9/2020. (mhen) (Entered: 12/08/2019) Email |
12/7/2019 | 2556 | Motion to Appear pro hac vice / Motion and Order for Admission Pro Hac Vice for Winston M. Paes (Debevoise & Plimpton LLP). Filed by Consultant McKinsey Recovery & Transformation Services U.S., LLC (Clement, Zack) (Entered: 12/07/2019) Email |
12/7/2019 | 2555 | Motion to Appear pro hac vice / Motion and Order for Admission Pro Hac Vice for Ann Marie Domyancic (Debevoise & Plimpton LLP). Filed by Consultant McKinsey Recovery & Transformation Services U.S., LLC (Clement, Zack) (Entered: 12/07/2019) Email |
12/6/2019 | 2554 | Notice / Notice of Second Supplemental Filing in Support of WLB Debtors Application for Entry of an Order (I) Authorizing the Retention and Employment of McKinsey Recovery & Transformation Services U.S., LLC and Certain of its Affiliates as Performance Improvement Advisors for the WLB Debtors Effective Nunc Pro Tunc to the Petition Date and (II) Granting Related Relief. (Related document(s):2119 Application to Employ, 2426 Notice) Filed by McKinsey Recovery & Transformation Services U.S., LLC (Clement, Zack) (Entered: 12/06/2019) Email |
12/6/2019 | 2553 | Proposed Order RE: close of discovery (Filed By McKinsey Recovery & Transformation Services U.S., LLC ).(Related document(s): 2544 Courtroom Minutes) (Clement, Zack) (Entered: 12/06/2019) Email |
12/6/2019 | 2552 | Transcript RE: Motion Hearing (AMENDED) held on December 3, 2019 before Judge David R. Jones. Transcript is available for viewing in the Clerk's Office. Filed by Transcript access will be restricted through 03/5/2020. (mhen) (Entered: 12/06/2019) Email |
12/6/2019 | 2551 | Order Signed on 12/6/2019 (Related document(s):2527 Emergency Motion) (aalo) (Entered: 12/06/2019) Email |
12/6/2019 | 2550 | AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by Mar-Bow Value Partners LLC. This is to order a transcript of the entire hearing on December 5, 2019 before Judge David R. Jones. Court Reporter/Transcriber: Judicial Transcribers of Texas (Filed By Mar-Bow Value Partners, LLC ). (Murray, Christopher) Electronically forwarded request to Judicial Transcribers of Texas on 12/10/2019. Estimated completion date: 12/11/2019 (SarahShelby). (Entered: 12/06/2019) Email |
12/6/2019 | 2549 | Transcript RE: Motion Hearing held on December 3, 2019 before Judge David R. Jones. Transcript is available for viewing in the Clerk's Office. Filed by Transcript access will be restricted through 03/5/2020. (mhen) (Entered: 12/06/2019) Email |
12/6/2019 | 2548 | AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by Rebecca Cordy. This is to order a transcript of Hearing on November 26 2019 before Judge David R. Jones. Court Reporter/Transcriber: Judicial Transcribers of Texas. (JenniferOlson)Electronically forwarded to JTT on Dec 6. Estimated completion date is Dec 7. Modified on 12/6/2019 (JenniferOlson). (Entered: 12/06/2019) Email |
12/5/2019 | 2547 | BNC Certificate of Mailing. (Related document(s):2529 Order on Motion to Appear pro hac vice) No. of Notices: 136. Notice Date 12/05/2019. (Admin.) (Entered: 12/06/2019) Email |
12/5/2019 | 2546 | BNC Certificate of Mailing. (Related document(s):2528 Order on Motion to Appear pro hac vice) No. of Notices: 136. Notice Date 12/05/2019. (Admin.) (Entered: 12/06/2019) Email |
12/5/2019 | 2545 | Proposed Order RE: Stipulated Protective Order Between Mar-Bow Value Partners, LLC; McKinsey Recovery & Transformation Services U.S., LLC; and the Reorganized Debtors (Filed By McKinsey Recovery & Transformation Services U.S., LLC ). (Clement, Zack) (Entered: 12/05/2019) Email |
12/5/2019 | 2544 | Courtroom Minutes. Time Hearing Held: 3:05 PM. Appearances: Zach Clement, Faith Gay, Maria Ginzburg, Jennifer Selendy and Erica Weisgerber for McKinsey Recovery & Transformation Services U.S., LLC.; Chris Murray, Sean OShea, Michael Patrella Amanda Devereaux and Jay Alix for Mar-Bow Value Partners; Hector Duran for the U.S. Trustee. (Related document(s): 2505 Courtroom Minutes) Status Conference held. The parties provided a status report on the remaining outstanding issues. The Court set the following deadline: written document discovery to be completed by 12/27/2019. Ms. Selendy to submit a proposed order as stated on the record. A Hearing regarding the sealing of the record is scheduled for 12/9/2019 at 01:00 PM at Houston, Courtroom 400 (DRJ). (VrianaPortillo) (Entered: 12/05/2019) Email |
12/5/2019 | 2543 | Sealed Document Response to Sealed Supplement to Mar-Bows Pending Emergency Motion to Compel (Dkt. 2531) (Filed By McKinsey Recovery & Transformation Services U.S., LLC ). (Clement, Zack) (Entered: 12/05/2019) Email |
12/5/2019 | 2542 | AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by Mar-Bow Value Partners LLC. This is to order a transcript of the entire hearing on December 4, 2019 before Judge David R. Jones. Court Reporter/Transcriber: Judicial Transcribers of Texas (Filed By Mar-Bow Value Partners, LLC ). (Murray, Christopher) Electronically forwarded to JTT on December 6. Estimated completion date is Dec 7. Modified on 12/6/2019 (JenniferOlson). (Entered: 12/05/2019) Email |
12/4/2019 | 2541 | Affidavit Re: . (related document(s):2504 Generic Order, 2511 Notice). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 12/04/2019) Email |
12/4/2019 | 2540 | Status Report (Filed By McKinsey Recovery & Transformation Services U.S., LLC ). (Clement, Zack) (Entered: 12/04/2019) Email |
12/4/2019 | 2539 | AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by McKinsey Recovery & Transformation Services U.S., LLC. This is to order a transcript of Status Conference held on 11/26/19 before Judge David R. Jones. Court Reporter/Transcriber: Judicial Transcribers of Texas (Filed By McKinsey Recovery & Transformation Services U.S., LLC ). (Iverson, Erica) Electronically forwarded to JTT on December 4. Estimated completion date is December 5.Modified on 12/4/2019 (JenniferOlson). (Entered: 12/04/2019) Email |
12/4/2019 | 2538 | PDF with attached Audio File. Court Date & Time [ 12/4/2019 11:48:15 AM ]. File Size [ 1640 KB ]. Run Time [ 00:03:25 ]. (In ref to Doc #2508 (Fourth part of hearing held December 4, 2019)). (admin). (Entered: 12/04/2019) Email |
12/4/2019 | 2537 | PDF with attached Audio File. Court Date & Time [ 12/4/2019 10:51:20 AM ]. File Size [ 8040 KB ]. Run Time [ 00:16:45 ]. (In ref to Doc #2508 (Third Part of hearing held December 4, 2019)). (admin). (Entered: 12/04/2019) Email |
12/4/2019 | 2536 | PDF with attached Audio File. Court Date & Time [ 12/4/2019 10:26:22 AM ]. File Size [ 2776 KB ]. Run Time [ 00:05:47 ]. (In ref to Doc #2508 (Second part of hearing held December 4, 2019)). (admin). (Entered: 12/04/2019) Email |
12/4/2019 | 2535 | PDF with attached Audio File. Court Date & Time [ 12/4/2019 9:20:01 AM ]. File Size [ 19295 KB ]. Run Time [ 00:40:12 ]. (In ref to Doc no. 2508 (First part of the heaing held Dec 4, 2019)). (admin). (Entered: 12/04/2019) Email |
12/4/2019 | 2534 | PDF with attached Audio File. Court Date & Time [ 12/3/2019 5:43:57 PM ]. File Size [ 10121 KB ]. Run Time [ 00:21:05 ]. (In ref to Doc #2508 and #2522 (Second part of hearing held Dec 3, 2019)). (admin). (Entered: 12/04/2019) Email |
12/4/2019 | 2533 | PDF with attached Audio File. Court Date & Time [ 12/3/2019 4:02:35 PM ]. File Size [ 14111 KB ]. Run Time [ 00:29:24 ]. (In ref to Doc #2508 and #2522 (First Part of the hearing hearing held Dec 3, 2019)). (admin). (Entered: 12/04/2019) Email |
12/3/2019 | 2532 | AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by Mar-Bow Value Partners LLC. This is to order a transcript of entire hearing on 12/3/2019 before Judge David R. Jones. Court Reporter/Transcriber: Judicial Transcribers of Texas (Filed By Mar-Bow Value Partners, LLC ). (Murray, Christopher) Electronically forwarded to JTT on December 4. Estimated completion date is December 5.Modified on 12/4/2019 (JenniferOlson). (Entered: 12/03/2019) Email |
12/3/2019 | 2531 | Sealed Document Supplement to Mar-Bow's Pending Emergency Motion to Compel McKinsey to Disclose MIO Investments (Relates to Dkt 2463) (Filed By Mar-Bow Value Partners, LLC ). (Attachments: # 1 Proposed Order) (Murray, Christopher) (Entered: 12/03/2019) Email |
12/3/2019 | 2530 | Courtroom Minutes. Time Hearing Held: 4:00 pm. Appearances: Jennifer Hardy, Wesley Powell, and Jordan Wall for Alix Partners; Chris Murray, Sean OShea, Daniel Lemish, Michael Patrella (by phone), Amanda Devereaux (by phone), and Jay Alix for Mar-Bow Value Partners; Victoria Argeroplos for the Debtor; Zach Clement, Faith Gay, Maria Ginzburg, David Flugman, and Erica Weisgerber for McKinsey Recovery & Transformation Services U.S., LLC. (Related document(s):2508 Motion to Compel, 2522 Response) The parties conferred and are working through the issues. A continued hearing is scheduled for 12/4/2019 at 09:15 AM at Houston, Courtroom 400 (DRJ). (emiller) (Entered: 12/03/2019) Email |
12/3/2019 | 2529 | Order Granting Motion To Appear pro hac vice - Jordan C. Wall (Related Doc # 2519) Signed on 12/3/2019. (emiller) (Entered: 12/03/2019) Email |
12/3/2019 | 2528 | Order Granting Motion To Appear pro hac vice - Wesley R. Powell (Related Doc # 2518) Signed on 12/3/2019. (emiller) (Entered: 12/03/2019) Email |
12/3/2019 | 2527 | Emergency Motion for Entry of an Order Extending the Time Period to File and Serve Objections to Claims Filed by Interested Party WMLP Liquidation Trust (Attachments: # 1 Proposed Order) (Cavenaugh, Matthew) (Entered: 12/03/2019) Email |
12/3/2019 | 2526 | Notice of Hearing on AlixPartners LLP's Emergency Cross-Motion to Quash. (Related document(s):2522 Response) Filed by AlixPartners LLP (Hardy, Jennifer) (Entered: 12/03/2019) Email |
12/3/2019 | 2525 | Reply in Further Support of Emergency Motion to Compel Discovery from Alixpartners LLP and Response in Opposition to Alixpartners LLP's Motion to Quash (related document(s):2508 Motion to Compel). Filed by McKinsey Recovery & Transformation Services U.S., LLC (Attachments: # 1 Exhibit A) (Clement, Zack) (Entered: 12/03/2019) Email |
12/2/2019 | 2524 | Exhibit List, Witness List (Filed By AlixPartners LLP ). (Hardy, Jennifer) (Entered: 12/02/2019) Email |
12/2/2019 | 2523 | Declaration re: / Declaration of Wesley R. Powell in Support of Nonparty AlixPartners LLP's Response to Proposed Professionals' Emergency Motion to Compel Discovery and Emergency Cross-Motion to Quash (Filed By AlixPartners LLP ).(Related document(s):2522 Response) (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4 # 5 Exhibit 5 # 6 Exhibit 6 # 7 Exhibit 7 # 8 Exhibit 8 # 9 Exhibit 9 # 10 Exhibit 10 # 11 Exhibit 11 # 12 Exhibit 12 # 13 Exhibit 13 # 14 Exhibit 14 # 15 Exhibit 15 # 16 Exhibit 16 # 17 Exhibit 17 # 18 Exhibit 18) (Hardy, Jennifer) (Entered: 12/02/2019) Email |
12/2/2019 | 2522 | Response / Nonparty AlixPartners LLP's Response to Proposed Professionals' Emergency Motion to Compel Discovery and Emergency Cross-Motion to Quash (related document(s):2508 Motion to Compel). Filed by AlixPartners LLP (Attachments: # 1 Proposed Order) (Hardy, Jennifer) (Entered: 12/02/2019) Email |
12/2/2019 | 2521 | Notice of Appearance and Request for Notice Filed by Jennifer Jaye Hardy Filed by on behalf of AlixPartners LLP (Hardy, Jennifer) (Entered: 12/02/2019) Email |
12/2/2019 | 2520 | Sealed deposition transcript received and held in chambers. (aalo) (Entered: 12/02/2019) Email |
12/2/2019 | 2519 | Motion to Appear pro hac vice for Jordan C. Wall. Filed by Interested Party AlixPartners LLP (Hardy, Jennifer) (Entered: 12/02/2019) Email |
12/2/2019 | 2518 | Motion to Appear pro hac vice for Wesley R. Powell. Filed by Interested Party AlixPartners LLP (Hardy, Jennifer) (Entered: 12/02/2019) Email |
11/29/2019 | 2517 | BNC Certificate of Mailing. (Related document(s):2512 Generic Order) No. of Notices: 136. Notice Date 11/29/2019. (Admin.) (Entered: 11/29/2019) Email |
11/27/2019 | 2516 | BNC Certificate of Mailing. (Related document(s):2504 Generic Order) No. of Notices: 136. Notice Date 11/27/2019. (Admin.) (Entered: 11/27/2019) Email |
11/27/2019 | 2515 | BNC Certificate of Mailing. (Related document(s):2503 Notice of Filing of Official Transcript (Form)) No. of Notices: 136. Notice Date 11/27/2019. (Admin.) (Entered: 11/27/2019) Email |
11/27/2019 | 2514 | Certificate of Service (Filed By McKinsey Recovery & Transformation Services U.S., LLC ).(Related document(s):2508 Motion to Compel, 2513 Notice) (Clement, Zack) (Entered: 11/27/2019) Email |
11/27/2019 | 2513 | Notice of Hearing. (Related document(s):2508 Motion to Compel) Filed by McKinsey Recovery & Transformation Services U.S., LLC (Clement, Zack) (Entered: 11/27/2019) Email |
11/27/2019 | 2512 | Order Sustaining WLB Debtors' Thirtieth Omnibus Objection to Certain Proofs of Claim Signed on 11/27/2019 (Related document(s):2400 Objection to Claim) (aalo) Modified on 11/27/2019 (aalo). (Entered: 11/27/2019) Email |
11/27/2019 | 2511 | Notice of Reset Hearing. Filed by Westmoreland Coal Company (Anaya, Vienna) (Entered: 11/27/2019) Email |
11/27/2019 | 2510 | Exhibit List, Witness List (Filed By WLB Debtors ).(Related document(s):2400 Objection to Claim) (Anaya, Vienna) (Entered: 11/27/2019) Email |
11/27/2019 | 2509 | Exhibit List, Witness List (Filed By WLB Debtors ).(Related document(s):2400 Objection to Claim) (Anaya, Vienna) (Entered: 11/27/2019) Email |
11/26/2019 | 2508 | Motion to Compel Discovery from AlixPartners LLP Filed by Consultant McKinsey Recovery & Transformation Services U.S., LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Proposed Order) (Clement, Zack) (Entered: 11/26/2019) Email |
11/26/2019 | 2507 | Certificate of No Objection to WLB Debtors' Thirtieth Omnibus Objection to Certain Proofs of Claim (No Liability Claims, No Liability Contract Claims, and Satisfied Claims) (Filed By Westmoreland Coal Company ).(Related document(s):2400 Objection to Claim) (Attachments: # 1 Proposed Order) (Cavenaugh, Matthew) (Entered: 11/26/2019) Email |
11/26/2019 | 2506 | Proposed Order RE: WLB Debtors' Thirtieth Omnibus Objection to Certain Proofs of Claim (No Liability Claims, No Liability Contract Claims, and Satisfied Claims) (Filed By WLB Debtors ).(Related document(s):2400 Objection to Claim) (Attachments: # 1 Redline) (Cavenaugh, Matthew) (Entered: 11/26/2019) Email |
11/26/2019 | 2505 | Courtroom Minutes. Time Hearing Held: 9:30 AM. Telephonic Appearances: Chris Murray, Michael Petrella, Amanda Devereaux, Jay Alix, Stephen Rhodes, and Daniel Lemish; Zach Clement and Faith Gay. (Related document(s): 2485 Courtroom Minutes) Status Conference held. The parties provided a status report on the progress they have made. Status conference is continued to 12/5/2019 at 03:00 PM at Houston, Courtroom 400 (DRJ). The parties are permitted to appear by phone. The parties to submit a status report by noon on 12/4/2019. (VrianaPortillo) (Entered: 11/26/2019) Email |
11/25/2019 | 2503 | Notice of Filing of Official Transcript as to 2495 Transcript, 2496 Transcript, 2498 Transcript, 2499 Transcript, 2500 Transcript, 2501 Transcript. Parties notified (Related document(s):2495 Transcript, 2496 Transcript, 2498 Transcript, 2499 Transcript, 2500 Transcript, 2501 Transcript) (jdav) (Entered: 11/25/2019) Email |
11/24/2019 | 2504 | Order Sustaining WLB Liquidating Trust's Thirty-First Omnibus Objection to Certain (A) Incorrect Debtor Claims, (B) Late Filed Claims, (C) Modified Claims, (D) No Liability Claims and (E) No liability Cure Claims Signed on 11/24/2019 (Related document(s):2401 Objection to Claim) (VrianaPortillo) (Entered: 11/25/2019) Email |
11/24/2019 | 2502 | BNC Certificate of Mailing. (Related document(s):2494 Notice of Filing of Official Transcript (Form)) No. of Notices: 136. Notice Date 11/24/2019. (Admin.) (Entered: 11/24/2019) Email |
11/23/2019 | 2501 | Transcript RE: Status Conference (AMENDED TRANSCRIPT) held on November 20, 2019 before Judge David R. Jones. Transcript is available for viewing in the Clerk's Office. Filed by Transcript access will be restricted through 02/21/2020. (mhen) (Entered: 11/23/2019) Email |
11/23/2019 | 2500 | Transcript RE: Motion Hearing (SECOND AMENDED TRANSCRIPT) held on November 13, 2019 before Judge David R. Jones. Transcript is available for viewing in the Clerk's Office. Filed by Transcript access will be restricted through 02/21/2020. (mhen) (Entered: 11/23/2019) Email |
11/23/2019 | 2499 | Transcript RE: Status Conference held on November 20, 2019 before Judge David R. Jones. Transcript is available for viewing in the Clerk's Office. Filed by Transcript access will be restricted through 02/21/2020. (mhen) (Entered: 11/23/2019) Email |
11/23/2019 | 2498 | Transcript RE: Motion Hearing (AMENDED TRANSCRIPT) held on November 13, 2019 before Judge David R. Jones. Transcript is available for viewing in the Clerk's Office. Filed by Transcript access will be restricted through 02/21/2020. (mhen) (Entered: 11/23/2019) Email |
11/22/2019 | 2497 | Stipulation By Claims Administrator Cullen Speckhart and Fairmont Supply Company, Inc. Resolving Claim No. 120-1 Filed In Case No. 18-35672. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By Claims Administrator Cullen Speckhart ). (Speckhart, Cullen) (Entered: 11/22/2019) Email |
11/22/2019 | 2496 | Transcript RE: Hearing held on November 19, 2019 before Judge David R. Jones. Transcript is available for viewing in the Clerk's Office. Filed by Transcript access will be restricted through 02/20/2020. (mhen) (Entered: 11/22/2019) Email |
11/22/2019 | 2495 | Transcript RE: Telephonic Hearing (AMENDED TRANSCRIPT) held on November 15, 2019 before Judge David R. Jones. Transcript is available for viewing in the Clerk's Office. Filed by Transcript access will be restricted through 02/20/2020. (mhen) (Entered: 11/22/2019) Email |
11/22/2019 | 2494 | Notice of Filing of Official Transcript as to 2488 Transcript. Parties notified (Related document(s):2488 Transcript) (jdav) (Entered: 11/22/2019) Email |
11/21/2019 | 2493 | BNC Certificate of Mailing. (Related document(s):2481 Notice of Filing of Official Transcript (Form)) No. of Notices: 136. Notice Date 11/21/2019. (Admin.) (Entered: 11/22/2019) Email |
11/21/2019 | 2492 | AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by Mar-Bow Value Partners LLC. This is to order a transcript of both hearings on 11/20/2019 -- at 9:30 am and at 11:22am before Judge David R. Jones. Court Reporter/Transcriber: Judicial Transcribers of Texas (Filed By Mar-Bow Value Partners, LLC ). (Murray, Christopher) Electronically forwarded to Judicial Transcribers of Texas on 11/21/19. Estimated Completion Date: 11/22/19. Modified on 11/21/2019 (emat). (Entered: 11/21/2019) Email |
11/21/2019 | 2491 | AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by Mar-Bow Value Partners LLC. This is to order a transcript of entire hearing on 11/19/2019 before Judge David R. Jones. Court Reporter/Transcriber: Judicial Transcribers of Texas (Filed By Mar-Bow Value Partners, LLC ). (Murray, Christopher) Electronically forwarded to Judicial Transcribers of Texas on 11/21/19. Estimated Completion Date: 11/22/19. Modified on 11/21/2019 (emat). (Entered: 11/21/2019) Email |
11/21/2019 | 2490 | AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by McKinsey Recovery & Transformation Services U.S., LLC. This is to order a transcript of Status Conference held on 11/20/19 before Judge David R. Jones. Court Reporter/Transcriber: Judicial Transcribers of Texas (Filed By McKinsey Recovery & Transformation Services U.S., LLC ). (Iverson, Erica) Electronically forwarded to Judicial Transcribers of Texas on 11/21/19. Estimated Completion Date: 11/22/19. Modified on 11/21/2019 (emat). (Entered: 11/21/2019) Email |
11/21/2019 | 2489 | AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by McKinsey Recovery & Transformation Services U.S., LLC. This is to order a transcript of Status Conference before Judge David R. Jones. Court Reporter/Transcriber: Judicial Transcribers of Texas (Filed By McKinsey Recovery & Transformation Services U.S., LLC ). (Iverson, Erica) Electronically forwarded to Judicial Transcribers of Texas on 11/21/19. Estimated Completion Date: 11/22/19. Modified on 11/21/2019 (emat). (Entered: 11/21/2019) Email |
11/21/2019 | 2488 | Transcript RE: Telephonic Hearing held on November 15, 2019 before Judge David R. Jones. Transcript is available for viewing in the Clerk's Office. Filed by Transcript access will be restricted through 02/19/2020. (mhen) (Entered: 11/21/2019) Email |
11/20/2019 | 2487 | PDF with attached Audio File. Court Date & Time [ 11/20/2019 11:22:30 AM ]. File Size [ 6103 KB ]. Run Time [ 00:12:43 ]. (Second part of Status Conference held on November 20, 2019). (admin). (Entered: 11/20/2019) Email |
11/20/2019 | 2486 | PDF with attached Audio File. Court Date & Time [ 11/20/2019 9:34:30 AM ]. File Size [ 31223 KB ]. Run Time [ 01:05:03 ]. (First part of Status Conference held on November 20, 2019). (admin). (Entered: 11/20/2019) Email |
11/20/2019 | 2485 | Courtroom Minutes. Time Hearing Held: 11:22 AM. Appearances: Chris Murray, Michael Petrella, Amanda Devereaux, Jay Alix, Stephen Rhodes, and Daniel Lemish; Zach Clement, Faith Gay, Jennifer Selendy, and Erica Weisgerber. (Related document(s): Courtroom Minutes (Text)) A Telephonic Status conference to be held on 11/26/2019 at 09:30 AM (Prevailing Central Time). (VrianaPortillo) (Entered: 11/20/2019) Email |
11/20/2019 | 2484 | PDF with attached Audio File. Court Date & Time [ 11/19/2019 9:01:28 AM ]. File Size [ 1897 KB ]. Run Time [ 00:03:57 ]. (In ref to the deposition held on 11192019). (admin). (Entered: 11/20/2019) Email |
11/19/2019 | 2483 | Notice of Status Conference to be held November 20, 2019 at 9:30 am. (Related document(s):2463 Emergency Motion, 2470 Motion for Protective Order) Filed by Mar-Bow Value Partners, LLC (Murray, Christopher) (Entered: 11/19/2019) Email |
11/19/2019 | 2482 | Certificate of No Objection (Filed By Claims Administrator Cullen Speckhart ).(Related document(s):2401 Objection to Claim) (Attachments: # 1 Exhibit A - proposed Order) (Speckhart, Cullen) (Entered: 11/19/2019) Email |
11/19/2019 | 2481 | Notice of Filing of Official Transcript as to 2480 Transcript. Parties notified (Related document(s):2480 Transcript) (jdav) (Entered: 11/19/2019) Email |
11/18/2019 | 2480 | Transcript RE: Motion Hearing held on November 13, 2019 before Judge Judicial Transcribers of Texas, LLC. Transcript is available for viewing in the Clerk's Office. Filed by Transcript access will be restricted through 02/18/2020. (mhen) (Entered: 11/18/2019) Email |
11/17/2019 | 2479 | Response (related document(s):2400 Objection to Claim). (Kincheloe, Richard) (Entered: 11/17/2019) Email |
11/15/2019 | 2478 | AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by Mar-Bow Value Partners LLC. This is to order a transcript of entire hearing on November 15, 2019 before Judge David R. Jones. Court Reporter/Transcriber: Judicial Transcribers of Texas (Filed By Mar-Bow Value Partners, LLC ). (Murray, Christopher) Electronically forwarded to [JTT] on [11-15-2019]. Estimated Transcript Completion Date: [11-16-2019] (Entered: 11/15/2019) Email |
11/15/2019 | 2477 | PDF with attached Audio File. Court Date & Time [ 11/15/2019 2:02:25 PM ]. File Size [ 10735 KB ]. Run Time [ 00:22:22 ]. (Telphonic Status Conference. Ref docket no. 2474.). (admin). (Entered: 11/15/2019) Email |
11/14/2019 | 2476 | PDF with attached Audio File. Court Date & Time [ 11/13/2019 5:19:34 PM ]. File Size [ 45951 KB ]. Run Time [ 01:35:44 ]. (Ref Docket Nos. 2463 and 2470). (admin). (Entered: 11/14/2019) Email |
11/13/2019 | 2475 | AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by Mar-Bow Value Partners LLC. This is to order a transcript of Entire hearing 11/13/2019 before Judge David R. Jones. Court Reporter/Transcriber: Judicial Transcribers of Texas (Filed By Mar-Bow Value Partners, LLC ). (Murray, Christopher) Electronically forwarded to Judicial Transcribers on 11/14/19. Estimated Completion Date: 11/15/19. Modified on 11/15/2019 (emat). (Entered: 11/13/2019) Email |
11/13/2019 | 2474 | Courtroom Minutes. Time Hearing Held: 5:19 PM. Appearances: Chris Murray, Michael Petrella, Sean OShea, Daniel Lemisch, Jay Alix; Zach Clement, Faith Gay, Jennifer Selendy, John Gleeson and Erica Weisgerber; Diane Livingstone. Hearing held, the parties have been instructed and have agreed on how to proceed over the next few days. Telephonic Status Hearing scheduled for 11/15/2019 at 02:00 PM at Houston, Courtroom 400 (DRJ). (aalo) (Entered: 11/13/2019) Email |
11/12/2019 | 2473 | Response (related document(s):2470 Motion for Protective Order). Filed by Mar-Bow Value Partners, LLC (Attachments: # 1 Exhibit 1 through 9 # 2 Proposed Order) (Murray, Christopher) (Entered: 11/12/2019) Email |
11/12/2019 | 2472 | Reply in Support of Mar-Bow's Motion to Compel (related document(s):2463 Emergency Motion). Filed by Mar-Bow Value Partners, LLC (Murray, Christopher) (Entered: 11/12/2019) Email |
11/12/2019 | 2471 | Notice of Hearing on November 13, 2019, at 4:00 pm. (Related document(s):2463 Emergency Motion, 2470 Motion for Protective Order) Filed by Mar-Bow Value Partners, LLC (Murray, Christopher) (Entered: 11/12/2019) Email |
11/11/2019 | 2470 | Motion for Protective Order Filed by Consultant McKinsey Recovery & Transformation Services U.S., LLC (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Proposed Order) (Clement, Zack) (Entered: 11/11/2019) Email |
11/11/2019 | 2469 | Response to Mar-Bow's motion to compel (related document(s):2463 Emergency Motion). Filed by McKinsey Recovery & Transformation Services U.S., LLC (Attachments: # 1 Proposed Order denying Mar-Bow's motion to compel) (Clement, Zack) (Entered: 11/11/2019) Email |
11/10/2019 | 2468 | BNC Certificate of Mailing. (Related document(s):2461 Generic Order) No. of Notices: 136. Notice Date 11/10/2019. (Admin.) (Entered: 11/10/2019) Email |
11/9/2019 | 2467 | BNC Certificate of Mailing. (Related document(s):2459 Order on Motion to Appear pro hac vice) No. of Notices: 136. Notice Date 11/09/2019. (Admin.) (Entered: 11/09/2019) Email |
11/9/2019 | 2466 | BNC Certificate of Mailing. (Related document(s):2458 Order on Motion to Appear pro hac vice) No. of Notices: 136. Notice Date 11/09/2019. (Admin.) (Entered: 11/09/2019) Email |
11/9/2019 | 2465 | BNC Certificate of Mailing. (Related document(s):2457 Order on Motion to Appear pro hac vice) No. of Notices: 136. Notice Date 11/09/2019. (Admin.) (Entered: 11/09/2019) Email |
11/8/2019 | 2464 | BNC Certificate of Mailing. (Related document(s):2451 Generic Order) No. of Notices: 136. Notice Date 11/08/2019. (Admin.) (Entered: 11/08/2019) Email |
11/8/2019 | 2463 | Emergency Motion to Compel Discovery Regarding McKinsey Investments in Parties-in-Interest Filed by Interested Party Mar-Bow Value Partners, LLC (Attachments: # 1 Exhibit 1 through 15 # 2 Proposed Order) (Murray, Christopher) (Entered: 11/08/2019) Email |
11/8/2019 | 2462 | Stipulation By McKinsey Recovery & Transformation Services U.S., LLC and Mar-Bow Value Partners, LLC. Does this document include an agreed order or otherwise request that the judge sign a document? No. (Filed By McKinsey Recovery & Transformation Services U.S., LLC ). (Clement, Zack) (Entered: 11/08/2019) Email |
11/8/2019 | 2461 | Stipulated Protective Order Signed on 11/8/2019 (aalo) (Entered: 11/08/2019) Email |
11/8/2019 | 2460 | Proposed Order RE: Stipulated Protective Order Between Mar-Bow Value Partners, LLC; McKinsey Recovery & Transformation Services U.S., LLC; and the Reorganized Debtors (Filed By McKinsey Recovery & Transformation Services U.S., LLC ). (Clement, Zack) (Entered: 11/08/2019) Email |
11/7/2019 | 2459 | Order Granting Motion To Appear pro hac vice - Mary Joy Odom (Related Doc # 2455) Signed on 11/7/2019. (emiller) (Entered: 11/07/2019) Email |
11/7/2019 | 2458 | Order Granting Motion To Appear pro hac vice - David Flugman (Related Doc # 2454) Signed on 11/7/2019. (emiller) (Entered: 11/07/2019) Email |
11/7/2019 | 2457 | Order Granting Motion To Appear pro hac vice - Maria Ginzburg (Related Doc # 2453) Signed on 11/7/2019. (emiller) (Entered: 11/07/2019) Email |
11/6/2019 | 2456 | BNC Certificate of Mailing. (Related document(s):2449 Notice of Filing of Official Transcript (Form)) No. of Notices: 136. Notice Date 11/06/2019. (Admin.) (Entered: 11/06/2019) Email |
11/6/2019 | 2455 | Motion to Appear pro hac vice Mary Joy Odom. Filed by Consultant McKinsey Recovery & Transformation Services U.S., LLC (Clement, Zack) (Entered: 11/06/2019) Email |
11/6/2019 | 2454 | Motion to Appear pro hac vice David Flugman. Filed by Consultant McKinsey Recovery & Transformation Services U.S., LLC (Clement, Zack) (Entered: 11/06/2019) Email |
11/6/2019 | 2453 | Motion to Appear pro hac vice Maria Ginzburg. Filed by Consultant McKinsey Recovery & Transformation Services U.S., LLC (Clement, Zack) (Entered: 11/06/2019) Email |
11/4/2019 | 2451 | Order Granting Third Interim and Final Application of Jones Day, as Special Counsel for the Conflicts Committee of the Board of Directors of Westmoreland Resources GP Signed on 11/4/2019 (Related document(s):2158 Notice, 2223 Notice) (aalo) (Entered: 11/06/2019) Email |
11/4/2019 | 2450 | AO 435 TRANSCRIPT ORDER FORM (3-Day) by Jason W. Burge. This is to order a transcript of Fee Application 10/25/2019 before Judge David R. Jones. Court Reporter/Transcriber: Exceptional Reporting Services (Filed By MLP Ad Hoc Group ). (Burge, Jason)Electronically forwarded to Judicial Transcribers (original order) on 11/4/2019. Estimated completion date 11/7/2019. Modified on 11/4/2019 (ShoshanaArnow). (Entered: 11/04/2019) Email |
11/4/2019 | 2449 | Notice of Filing of Official Transcript as to 2442 Transcript. Parties notified (Related document(s):2442 Transcript) (mmap) (Entered: 11/04/2019) Email |
11/3/2019 | 2448 | BNC Certificate of Mailing. (Related document(s):2444 Generic Order) No. of Notices: 136. Notice Date 11/03/2019. (Admin.) (Entered: 11/03/2019) Email |
11/3/2019 | 2447 | BNC Certificate of Mailing. (Related document(s):2443 Order on Application for Compensation) No. of Notices: 136. Notice Date 11/03/2019. (Admin.) (Entered: 11/03/2019) Email |
11/2/2019 | 2446 | BNC Certificate of Mailing. (Related document(s):2438 Notice of Filing of Official Transcript (Form)) No. of Notices: 136. Notice Date 11/02/2019. (Admin.) (Entered: 11/02/2019) Email |
11/1/2019 | 2445 | BNC Certificate of Mailing. (Related document(s):2435 Generic Order) No. of Notices: 136. Notice Date 11/01/2019. (Admin.) (Entered: 11/01/2019) Email |
10/31/2019 | 2452 | AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by Andrew S. Hennigan. This is to order a transcript of 10/29/2019 before Judge David R. Jones. Court Reporter/Transcriber: Judicial Transcribers of Texas. (LupitaCorbett) Electronically forwarded to JTT on November 6. Estimated completion date is November 7. Modified on 11/6/2019 (JenniferOlson). (Entered: 11/06/2019) Email |
10/31/2019 | 2444 | Order Approving Supplement to Third Interim and Final Fee Application of Morrison & Forester LLP for Allowance of Compensation for Services Rendered as Counsel to the Official Committee of Unsecured Creditors Signed on 10/31/2019 (Related document(s):2394 Statement) (VrianaPortillo) (Entered: 11/01/2019) Email |
10/31/2019 | 2443 | Order Approving Third Interim and Final Fee Application of Morrison & Foerster LLP for Allowance of Compensation for Services Rendered as Counsel to the Official Committee of Unsecured Creditors for the Period from October 22, 2018 through June 21, 2019 (Related Doc # 2173). Signed on 10/31/2019. (VrianaPortillo) (Entered: 11/01/2019) Email |
10/31/2019 | 2442 | Transcript RE: Motion Hearing held on October 29, 2019 before Judge David R. Jones. Transcript is available for viewing in the Clerk's Office. Filed by Transcript access will be restricted through 01/29/2020. (mhen) (Entered: 10/31/2019) Email |
10/31/2019 | 2441 | Debtor-In-Possession Monthly Operating Report for Filing Period Chapter 11 Post-Confirmation Report for the Quarter Ending September 30, 2019 (Filed By Westmoreland Coal Company ). (Cavenaugh, Matthew) (Entered: 10/31/2019) Email |
10/31/2019 | 2440 | Proposed Order RE: /Order Approving Supplement To Third Interim And Final Fee Application Of Morrison & Foerster LLP For Allowance Of Compensation For Services Rendered As Counsel To The Official Committee Of Unsecured Creditors (Filed By The Official Committee of Unsecured Creditors ).(Related document(s):2394 Statement) (Warner, Michael) (Entered: 10/31/2019) Email |
10/31/2019 | 2439 | Proposed Order RE: /Order Approving Third Interim And Final Fee Application Of Morrison & Foerster LLP For Allowance Of Compensation For Services Rendered As Counsel To The Official Committee Of Unsecured Creditors For The Period From October 22, 2018 Through June 21, 2019 (Filed By The Official Committee of Unsecured Creditors ).(Related document(s):2173 Application for Compensation) (Warner, Michael) (Entered: 10/31/2019) Email |
10/31/2019 | 2438 | Notice of Filing of Official Transcript as to 2436 Transcript. Parties notified (Related document(s):2436 Transcript) (JenniferOlson) (Entered: 10/31/2019) Email |
10/31/2019 | 2437 | AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by McKinsey Recovery & Transformation Services U.S., LLC. This is to order a transcript of Hearing held on October 29, 2019 before Judge David R. Jones. Court Reporter/Transcriber: Judicial Transcribers of Texas (Filed By McKinsey Recovery & Transformation Services U.S., LLC ). (Iverson, Erica) Electronically forwarded to JTT on October 31. Estimated completion date is November 1.Modified on 10/31/2019 (JenniferOlson). (Entered: 10/31/2019) Email |
10/30/2019 | 2436 | Transcript RE: Motions Hearing held on October 25, 2019 before Judge David R. Jones. Transcript is available for viewing in the Clerk's Office. Filed by Transcript access will be restricted through 01/28/2020. (mhen) (Entered: 10/30/2019) Email |
10/30/2019 | 2435 | Order Granting PriceWaterhouseCoopers, LLPS Final Fee Applications for the WLM and WMLP Debtors Signed on 10/30/2019 (Related document(s):1725 Notice, 2151 Notice) (aalo) (Entered: 10/30/2019) Email |
10/30/2019 | 2434 | AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by Mar-Bow Value Partners LLC. This is to order a transcript of Entire hearing 10/29/2019 before Judge David R. Jones. Court Reporter/Transcriber: Judicial Transcribers of Texas (Filed By Mar-Bow Value Partners, LLC ). (Murray, Christopher) Electronically forwarded to Judicial Transcribers of Texas on October 30, 2019. Estimated completion date: October 31, 2019. Modified on 10/30/2019 (ClaudiaGutierrez). (Entered: 10/30/2019) Email |
10/29/2019 | 2433 | Courtroom Minutes. Time Hearing Held: 1:00 PM. Appearances: Chris Murray, Steven Rhodes, Sean OShea, Michael Petrella, Amanda Devereaux, Dan Lemisch, Sheldon Toll and Jay Alix; Gregory Pesce, Susan Golden, and James Sprayregen (via phone); Henry Hobbs and Diane Livingstone; Zach Clement, Faith Gay, Jeniffer Selendy, Erica Iverson, John Gleeson and Erica Weisgerber; Anu Yerramally (via phone). (Related document(s):2119 Application to Employ, 2275 Generic Motion) For the reasons stated on the record, the Court denied the Motion to Dismiss or for Judgment on the Pleadings 2275. Order to be entered. A Pretrial on the Application to Employ McKinsey Recovery & Transformation Services 2119 is scheduled for 2/3/2020 at 11:00 AM at Houston, Courtroom 400 (DRJ). Trial date set for 2/5/2020 at 09:00 AM at Houston, Courtroom 400 (DRJ). A second day of trial has been reserved for 02/06/2020 at 9:00 AM. (VrianaPortillo) (Entered: 10/29/2019) Email |
10/28/2019 | 2432 | Affidavit Re: Orders Sustaining Omni Obj. #'s 26, 27, 28, and 29; and Order Granting PricewaterhouseCoopers, LLPs Final Fee Applications. (related document(s):2405 Generic Order, 2406 Generic Order, 2409 Generic Order, 2410 Generic Order, 2411 Proposed Order). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 10/28/2019) Email |
10/28/2019 | 2431 | Statement in Response to "Supplemental Filings" of McKinsey (Filed By Mar-Bow Value Partners, LLC ).(Related document(s):2119 Application to Employ, 2274 Objection, 2348 Notice, 2426 Notice) (Murray, Christopher) (Entered: 10/28/2019) Email |
10/28/2019 | 2430 | Proposed Order RE: Granting Third Interim and Final Application of Jones Day, as Counsel for the Conflicts Committee of the Board of Directors of Westmoreland Resources GP, LLC and Conflicts Counsel for Westmoreland Resource Partners, LP and its Subsidiaries, for Allowance of Compensation for Professional Services Rendered and for Reimbursement of Actual and Necessary Expenses for the Period October 9, 2018 through June 21, 2019 (Filed By The WMLP Debtors and the Conflicts Committee of the Westmoreland Resources GP, LLC Board of Directors ).(Related document(s):2158 Notice, 2223 Notice) (Corcoran, Matthew) (Entered: 10/28/2019) Email |
10/28/2019 | 2429 | AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by Matthew C. Corcoran/The WMLP Debtors and the Conflicts Committee of the Westmoreland Resources GP, LLC Board of Directors. This is to order a transcript of Entire Hearing on October 25, 2019 before Judge David R. Jones. Court Reporter/Transcriber: Judicial Transcribers of Texas (Filed By The WMLP Debtors and the Conflicts Committee of the Westmoreland Resources GP, LLC Board of Directors ). (Corcoran, Matthew) Electronically forwarded to Judicial Transcribers of Texas on October 28, 2019. Estimated completion date: October 29, 2019. Modified on 10/28/2019 (ClaudiaGutierrez). (Entered: 10/28/2019) Email |
10/25/2019 | 2428 | Exhibit List, Witness List (Filed By Mar-Bow Value Partners, LLC ).(Related document(s): 2185 Courtroom Minutes, 2275 Generic Motion, 2366 Notice) (Murray, Christopher) (Entered: 10/25/2019) Email |
10/24/2019 | 2427 | BNC Certificate of Mailing. (Related document(s):2412 Order on Application for Compensation) No. of Notices: 136. Notice Date 10/24/2019. (Admin.) (Entered: 10/25/2019) Email |
10/24/2019 | 2426 | Notice / Notice of Supplemental Filing in Support of WLB Debtors' Application for Entry of an Order (I) Authorizing the Retention and Employment of McKinsey Recovery & Transformation Services U.S., LLC and Certain of its Affiliates as Performance Improvement Advisors for the WLB Debtors Effective Nunc Pro Tunc to the Petition Date and (II) Granting Related Relief. (Related document(s):2119 Application to Employ) Filed by McKinsey Recovery & Transformation Services U.S., LLC (Clement, Zack) (Entered: 10/24/2019) Email |
10/24/2019 | 2425 | Exhibit List, Witness List (Filed By MLP Ad Hoc Group ).(Related document(s):2417 Agenda) (Burge, Jason) (Entered: 10/24/2019) Email |
10/24/2019 | 2424 | Opposition Response (related document(s):2394 Statement). (Burge, Jason) (Entered: 10/24/2019) Email |
10/23/2019 | 2423 | BNC Certificate of Mailing. (Related document(s):2410 Generic Order) No. of Notices: 136. Notice Date 10/23/2019. (Admin.) (Entered: 10/23/2019) Email |
10/23/2019 | 2422 | BNC Certificate of Mailing. (Related document(s):2409 Generic Order) No. of Notices: 136. Notice Date 10/23/2019. (Admin.) (Entered: 10/23/2019) Email |
10/23/2019 | 2421 | BNC Certificate of Mailing. (Related document(s):2406 Generic Order) No. of Notices: 136. Notice Date 10/23/2019. (Admin.) (Entered: 10/23/2019) Email |
10/23/2019 | 2420 | BNC Certificate of Mailing. (Related document(s):2405 Generic Order) No. of Notices: 136. Notice Date 10/23/2019. (Admin.) (Entered: 10/23/2019) Email |
10/23/2019 | 2419 | BNC Certificate of Mailing. (Related document(s):2404 Generic Order) No. of Notices: 136. Notice Date 10/23/2019. (Admin.) (Entered: 10/23/2019) Email |
10/23/2019 | 2418 | BNC Certificate of Mailing. (Related document(s):2403 Generic Order) No. of Notices: 136. Notice Date 10/23/2019. (Admin.) (Entered: 10/23/2019) Email |
10/23/2019 | 2417 | Agenda for Hearing on 10/25/2019 (Filed By The WMLP Debtors and the Conflicts Committee of the Westmoreland Resources GP, LLC Board of Directors ). (Corcoran, Matthew) (Entered: 10/23/2019) Email |
10/23/2019 | 2416 | Exhibit List, Witness List (Filed By The Official Committee of Unsecured Creditors ).(Related document(s):2173 Application for Compensation, 2373 Reply, 2394 Statement, 2414 Notice) (Warner, Michael) (Entered: 10/23/2019) Email |
10/23/2019 | 2415 | Witness List, Exhibit List (Filed By The WMLP Debtors and the Conflicts Committee of the Westmoreland Resources GP, LLC Board of Directors ).(Related document(s):2158 Notice, 2223 Notice) (Corcoran, Matthew) (Entered: 10/23/2019) Email |
10/23/2019 | 2414 | Notice of Hearing on October 25, 2019 at 2:30 P.M. (Prevailing Central Time). (Related document(s):2158 Notice, 2173 Application for Compensation) Filed by The WMLP Debtors and the Conflicts Committee of the Westmoreland Resources GP, LLC Board of Directors (Corcoran, Matthew) (Entered: 10/23/2019) Email |
10/22/2019 | 2413 | Affidavit Re: . (related document(s):1546 Generic Order, 2394 Statement, 2396 Notice, 2400 Objection to Claim, 2401 Objection to Claim, 2402 Agenda). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 10/22/2019) Email |
10/22/2019 | 2412 | Order Granting Final Fee Application of Alvarez & Marsal North America, LLC as the Debtors' Restructuring Advisor for Allowance of Compensation and Reimbursement of Expenses for the Period October 9, 2018 through March 1, 2019 (Related Doc # 1746). Signed on 10/22/2019. (VrianaPortillo) (Entered: 10/22/2019) Email |
10/22/2019 | 2411 | Proposed Order RE: PricewaterhouseCoopers, LLP's Final Fee Applications for the WLB and WMLP Debtors (Filed By Westmoreland Coal Company ).(Related document(s):1725 Notice, 2151 Notice) (Pesce, Gregory) (Entered: 10/22/2019) Email |
10/21/2019 | 2410 | Amended Order Sustaining WLB Liquidating Trust's Twenty-Sixth Omnibus Objection to Certain (A) Incorrect Debtor Claims, (B) Amended Claims, (C) Substantive Duplicate Claims, (D) Modified Claims, and (E) No Liability Claims Signed on 10/21/2019 (Related document(s):2318 Objection to Claim, 2403 Generic Order) (VrianaPortillo) (Entered: 10/21/2019) Email |
10/21/2019 | 2409 | Corrected Order Sustaining WLB Liquidating Trust's Twenty-Seventh Omnibus Objection to Certain No Liability Contract Claims Signed on 10/21/2019 (Related document(s):2404 Generic Order) (VrianaPortillo) (Entered: 10/21/2019) Email |
10/21/2019 | 2408 | Statement /Reservation of Rights of Acting U.S. Trustee to the Joint Discovery Plan of McKinsey Recovery & Transformation Services U.S., LLC and Mar-Bow Value Partners LLC (Filed By US Trustee ). (Livingstone, Diane) (Entered: 10/21/2019) Email |
10/20/2019 | 2407 | BNC Certificate of Mailing. (Related document(s):2399 Notice of Filing of Official Transcript (Form)) No. of Notices: 136. Notice Date 10/20/2019. (Admin.) (Entered: 10/20/2019) Email |
10/20/2019 | 2404 | Order Sustaining WLB Liquidating Trust's Twenty-Seventh Omnibus Objection To Certain No Liability Contract Claims Signed on 10/20/2019 (Related document(s):2319 Objection to Claim) (aalo) (Entered: 10/20/2019) Email |
10/18/2019 | 2406 | Order Sustaining WLB Liquidating Trust's Twenty-Ninth Omnibus Objection To Certain Satisfied Claims Signed on 10/18/2019 (Related document(s):2321 Objection to Claim) (aalo) (Entered: 10/20/2019) Email |
10/18/2019 | 2405 | Order Sustaining WLB Liquidating Trust's Twenty-Eighth Omnibus Objection To Certain No Liability Contract Claims Signed on 10/18/2019 (Related document(s):2320 Objection to Claim) (aalo) (Entered: 10/20/2019) Email |
10/18/2019 | 2403 | Order Sustaining (WLB Liquidating Trust's Twenty-Sixth Omnibus Objection To Certain (A) Incorrect Debtor Claims, (B) Amended Claims, (C) Substantive Duplicate Claims, (D) Modified Claims, And (E) No Liability Claims) Signed on 10/18/2019 (Related document(s):2318 Objection to Claim) (aalo) (Entered: 10/20/2019) Email |
10/18/2019 | 2402 | Agenda for Hearing on 10/21/2019 (Filed By Claims Administrator Cullen Speckhart ). (Speckhart, Cullen) (Entered: 10/18/2019) Email |
10/18/2019 | 2401 | Objection to Claim Number by Claimant (WLB Liquidating Trust's Thirty-First Omnibus Objection To Certain (A) Incorrect Debtor Claims, (B) Late Filed Claims, (C) Modified Claims, (D) No Liability Claims And (E) No Liability Cure Claims) Hearing scheduled for 12/2/2019 at 02:00 PM at Houston, Courtroom 400 (DRJ). (Attachments: # 1 Declaration of Robert P. Esposito # 2 Proposed Order (with Exhibits A-E))(Speckhart, Cullen) (Entered: 10/18/2019) Email |
10/18/2019 | 2400 | Objection to Claim Number by Claimant WLB Debtors' Thirtieth Omnibus Objection to Certain Proofs of Claim (No Liability Claims, No Liability Contract Claims, and Satisfied Claims) Hearing scheduled for 12/2/2019 at 02:00 PM at Houston, Courtroom 400 (DRJ). (Attachments: # 1 Proposed Order)(Cavenaugh, Matthew) (Entered: 10/18/2019) Email |
10/18/2019 | 2399 | Notice of Filing of Official Transcript as to 2397 Transcript. Parties notified (Related document(s):2397 Transcript) (hcar) (Entered: 10/18/2019) Email |
10/17/2019 | 2398 | BNC Certificate of Mailing. (Related document(s):2393 Notice of Filing of Official Transcript (Form)) No. of Notices: 136. Notice Date 10/17/2019. (Admin.) (Entered: 10/17/2019) Email |
10/17/2019 | 2397 | Transcript RE: Omnibus Objections Hearing held on June 11, 2019 before Judge David R. Jones. Transcript is available for viewing in the Clerk's Office. Filed by Transcript access will be restricted through 01/15/2020. (mhen) (Entered: 10/17/2019) Email |
10/17/2019 | 2396 | Notice of Reset Hearing. Filed by Westmoreland Coal Company (Anaya, Vienna) (Entered: 10/17/2019) Email |
10/15/2019 | 2395 | Joint Discovery Plan/Case Management Plan (Filed By McKinsey Recovery & Transformation Services U.S., LLC ). (Clement, Zack) (Entered: 10/15/2019) Email |
10/15/2019 | 2394 | Statement /Supplement To Third Interim And Final Fee Application Of Morrison & Foerster LLP For Allowance Of Compensation For Services Rendered As Counsel To The Official Committee Of Unsecured Creditors (Filed By The Official Committee of Unsecured Creditors ).(Related document(s):2173 Application for Compensation) (Warner, Michael) (Entered: 10/15/2019) Email |
10/15/2019 | 2393 | Notice of Filing of Official Transcript as to 2392 Transcript. Parties notified (Related document(s):2392 Transcript) (dhan) (Entered: 10/15/2019) Email |
10/14/2019 | 2392 | Transcript RE: Hearing on Claim Objections held on June 25, 2019 before Judge David R. Jones. Transcript is available for viewing in the Clerk's Office. Filed by Transcript access will be restricted through 01/13/2020. (mhen) (Entered: 10/14/2019) Email |
10/11/2019 | 2391 | Certificate of No Objection (Filed By Claims Administrator Cullen Speckhart ).(Related document(s):1546 Generic Order, 2321 Objection to Claim) (Speckhart, Cullen) (Entered: 10/11/2019) Email |
10/11/2019 | 2390 | Certificate of No Objection (Filed By Claims Administrator Cullen Speckhart ).(Related document(s):1546 Generic Order, 2320 Objection to Claim) (Speckhart, Cullen) (Entered: 10/11/2019) Email |
10/11/2019 | 2389 | Certificate of No Objection (Filed By Claims Administrator Cullen Speckhart ).(Related document(s):1546 Generic Order, 2319 Objection to Claim, 2332 Generic Order) (Speckhart, Cullen) (Entered: 10/11/2019) Email |
10/11/2019 | 2388 | Certificate of No Objection (Filed By Claims Administrator Cullen Speckhart ).(Related document(s):1047 Letter, 1546 Generic Order, 2318 Objection to Claim) (Speckhart, Cullen) (Entered: 10/11/2019) Email |
10/10/2019 | 2387 | AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by Vienna F. Anaya. This is to order a transcript of June 25, 2019 before Judge David R. Jones. Court Reporter/Transcriber: Judicial Transcribers of Texas (Filed By WMLP Liquidation Trust ). (Anaya, Vienna) Electronically forwarded request to JTT on 10/11/2019. Estimated completion date: 10/12/2019 (SarahShelby). (Entered: 10/10/2019) Email |
10/10/2019 | 2386 | AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by Vienna F. Anaya. This is to order a transcript of June 11, 2019 before Judge David R. Jones. Court Reporter/Transcriber: Judicial Transcribers of Texas (Filed By WMLP Liquidation Trust ). (Anaya, Vienna) Electronically forwarded request to JTT on 10/11/2019. Estimated completion date: 10/12/2019 (SarahShelby). (Entered: 10/10/2019) Email |
10/7/2019 | 2385 | Notice of Change of Address Filed by M. Baisden, L. Boone, J. Carano, J. Collins, K. Dixon, B. Grannon, A. Harper, Todd Manring, Robert McLaughlin, Evan Pargeon, Brian Post, Bob Post, Floyd Cozort (JessicaVillarreal) (Entered: 10/09/2019) Email |
10/2/2019 | 2384 | Affidavit Re: Reply of Morrison & Foerster LLP in Support of Final Fee Application; and Amended Exhibit A. (related document(s):2373 Reply, 2374 Additional Attachments). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 10/02/2019) Email |
9/27/2019 | 2383 | Agenda for Hearing on 9/30/2019 (Filed By The WMLP Debtors and the Conflicts Committee of the Westmoreland Resources GP, LLC Board of Directors ). (Corcoran, Matthew) (Entered: 09/27/2019) Email |
9/27/2019 | 2382 | Exhibit List, Witness List (Filed By MLP Ad Hoc Group ).(Related document(s):2377 Witness List, Exhibit List) (Burge, Jason) (Entered: 09/27/2019) Email |
9/26/2019 | 2381 | Exhibit List, Witness List (Filed By The Official Committee of Unsecured Creditors ).(Related document(s):2378 Exhibit List, Witness List) (Warner, Michael) (Entered: 09/26/2019) Email |
9/26/2019 | 2380 | Response (Filed By The WMLP Debtors and the Conflicts Committee of the Westmoreland Resources GP, LLC Board of Directors ).(Related document(s):2233 Objection) (Corcoran, Matthew) (Entered: 09/26/2019) Email |
9/26/2019 | 2379 | Stipulation By Mar-Bow Value Partners, LLC and McKinsey Recovery and Transformation Services U.S., LLC; Henry G. Hobbs, Jr., Acting United States Trustee; and the WLB Debtors Extending the Deadline by Which Mar-Bow and McKinsey Will File A Joint Discovery Report. Does this document include an agreed order or otherwise request that the judge sign a document? No. (Filed By Mar-Bow Value Partners, LLC ).(Related document(s): 2185 Courtroom Minutes) (Murray, Christopher) (Entered: 09/26/2019) Email |
9/26/2019 | 2378 | Exhibit List, Witness List (Filed By The Official Committee of Unsecured Creditors ).(Related document(s):2173 Application for Compensation) (Warner, Michael) (Entered: 09/26/2019) Email |
9/26/2019 | 2377 | Witness List, Exhibit List (Filed By MLP Ad Hoc Group ).(Related document(s):2233 Objection) (Burge, Jason) (Entered: 09/26/2019) Email |
9/26/2019 | 2376 | Witness List, Exhibit List (Filed By The WMLP Debtors and the Conflicts Committee of the Westmoreland Resources GP, LLC Board of Directors ).(Related document(s):2158 Notice, 2223 Notice) (Corcoran, Matthew) (Entered: 09/26/2019) Email |
9/25/2019 | 2375 | BNC Certificate of Mailing. (Related document(s):2369 Notice of Filing of Official Transcript (Form)) No. of Notices: 137. Notice Date 09/25/2019. (Admin.) (Entered: 09/25/2019) Email |
9/25/2019 | 2374 | Additional Attachments Re: Amended Exhibit A (related document(s):2373 Reply) (Filed By The Official Committee of Unsecured Creditors ).(Related document(s):2373 Reply) (Warner, Michael) (Entered: 09/25/2019) Email |
9/24/2019 | 2373 | Reply Of Morrison & Foerster LLP In Support Of Final Fee Application (related document(s):2173 Application for Compensation). Filed by The Official Committee of Unsecured Creditors (Warner, Michael) (Entered: 09/24/2019) Email |
9/24/2019 | 2372 | Affidavit Re: of the Notice of Reset Hearing (Docket No. 2363) and the Opt-Out Form. (related document(s):2363 Notice). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 09/24/2019) Email |
9/24/2019 | 2371 | Reply (related document(s):2119 Application to Employ). Filed by US Trustee (Duran, Hector) (Entered: 09/24/2019) Email |
9/24/2019 | 2370 | Reply to McKinsey's Omnibus Response [Dkt 2340] to Mar-Bow's Objection [Dkt 2274] and Motion to Dismiss [Dkt 2275] (related document(s):2119 Application to Employ, 2275 Generic Motion). Filed by Mar-Bow Value Partners, LLC (Murray, Christopher) (Entered: 09/24/2019) Email |
9/23/2019 | 2369 | Notice of Filing of Official Transcript as to 2368 Transcript. Parties notified (Related document(s):2368 Transcript) (jdav) (Entered: 09/23/2019) Email |
9/21/2019 | 2368 | Transcript RE: Hearing on Objection to Fees held on September 19, 2019 before Judge David R. Jones. Transcript is available for viewing in the Clerk's Office. Filed by Transcript access will be restricted through 12/20/2019. (mhen) (Entered: 09/21/2019) Email |
9/20/2019 | 2367 | BNC Certificate of Mailing. (Related document(s):2359 Generic Order) No. of Notices: 137. Notice Date 09/20/2019. (Admin.) (Entered: 09/20/2019) Email |
9/20/2019 | 2366 | Notice of Rescheduled Hearing. (Related document(s): 2185 Courtroom Minutes, 2275 Generic Motion) Filed by Mar-Bow Value Partners, LLC (Murray, Christopher) (Entered: 09/20/2019) Email |
9/20/2019 | 2365 | AO 435 TRANSCRIPT ORDER FORM (3-Day) by MLP Ad Hoc Group/Jason Burge. This is to order a transcript of Hearing on 9/19/2019 before Judge David R. Jones. Court Reporter/Transcriber: Judicial Transcribers of Texas (Filed By MLP Ad Hoc Group ). (Burge, Jason) Forwarded to JTT on 9/23/2019. Modified on 9/23/2019 (SamanthaWarda). (Entered: 09/20/2019) Email |
9/20/2019 | 2364 | Affidavit Re: Houston Chronicle Affidavit of Publication for Opt-Out Form for Opting Out Of The Releases In The Settlement Agreement Between The WLB Debtors, The WLB Purchaser, The WMLP Liquidation Trust, The Kemmerer Purchaser, and The United Mine Workers of America.. Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 09/20/2019) Email |
9/20/2019 | 2363 | Notice of Reset of Hearing. (Related document(s):1785 Objection to Claim, 1790 Objection to Claim, 1794 Objection to Claim) Filed by Westmoreland Coal Company (Anaya, Vienna) (Entered: 09/20/2019) Email |
9/19/2019 | 2362 | BNC Certificate of Mailing. (Related document(s):2355 Generic Order) No. of Notices: 137. Notice Date 09/19/2019. (Admin.) (Entered: 09/19/2019) Email |
9/19/2019 | 2361 | AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by Oliver Zeltner/The WMLP Debtors and the Conflicts Committee of the Westmoreland Resources GP, LLC Board of Directors. This is to order a transcript of Entire Hearing on 9/19/2019 before Judge David R. Jones. Court Reporter/Transcriber: Judicial Transcribers of Texas (Filed By The WMLP Debtors and the Conflicts Committee of the Westmoreland Resources GP, LLC Board of Directors ). (Zeltner, Oliver) Electronically forwarded request to JTT on 9/20/2019. Estimated completion date: 9/21/2019 (SarahShelby). (Entered: 09/19/2019) Email |
9/19/2019 | 2360 | Courtroom Minutes. Time Hearing Held: 11:00 AM. Appearances: Jason Burge, Matt Corcoran. For the reasons stated on the record, the Court has granted the motion in part and denied the motion in part. Mr. Kennedy to appear for a maximum deposition of 4 hours. (VrianaPortillo) (Entered: 09/19/2019) Email |
9/18/2019 | 2359 | Order Sustaining The WMLP Liquidation Trust's Twenty-Fifth Omnibus Objection to Certain Proofs of Claim (No Liability Claims and Satisfied Claims) Signed on 9/18/2019 (Related document(s):2224 Objection to Claim) (emiller) (Entered: 09/18/2019) Email |
9/17/2019 | 2358 | Affidavit Re: Omni Obj. #'s 24, 26, 27, 28, and 29. (related document(s):1546 Generic Order, 2318 Objection to Claim, 2319 Objection to Claim, 2320 Objection to Claim, 2321 Objection to Claim, 2336 Proposed Order, 2349 Proposed Order, 2350 Certificate of No Objection). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 09/17/2019) Email |
9/17/2019 | 2357 | Certificate of No Objection (Filed By WMLP Liquidation Trust ).(Related document(s):2224 Objection to Claim) (Anaya, Vienna) (Entered: 09/17/2019) Email |
9/17/2019 | 2356 | Witness List, Exhibit List (Filed By MLP Ad Hoc Group ). (Burge, Jason) (Entered: 09/17/2019) Email |
9/16/2019 | 2355 | Order Sustaining Twenty-Fourth Omnibus Objection to Certain Proofs of Claim (Reclassified Claims and No Liability Contract Claims (Filed by the WMLP Liquidation Trust Signed on 9/16/2019 (Related document(s):2221 Objection to Claim) (VrianaPortillo) (Entered: 09/17/2019) Email |
9/16/2019 | 2354 | Certificate of Service (Filed By MLP Ad Hoc Group ).(Related document(s):2352 Notice) (Burge, Jason) (Entered: 09/16/2019) Email |
9/16/2019 | 2353 | Withdrawal of Claim: 185 (Mayer, John) (Entered: 09/16/2019) Email |
9/16/2019 | 2352 | Notice of Hearing. (Related document(s):2339 Motion to Quash) Filed by MLP Ad Hoc Group (Burge, Jason) (Entered: 09/16/2019) Email |
9/14/2019 | 2351 | BNC Certificate of Mailing. (Related document(s):2347 Generic Order) No. of Notices: 137. Notice Date 09/14/2019. (Admin.) (Entered: 09/14/2019) Email |
9/13/2019 | 2350 | Certificate of No Objection (Filed By The WMLP Debtors ).(Related document(s):2221 Objection to Claim, 2349 Proposed Order) (Zeltner, Oliver) (Entered: 09/13/2019) Email |
9/13/2019 | 2349 | Proposed Order RE: Order Sustaining Twenty-Fourth Omnibus Objection to Certain Proofs of Claim (Reclassified Claims and No Liability Contract Claims) Filed by The WMLP Liquidation Trust (Filed By The WMLP Debtors ).(Related document(s):2221 Objection to Claim) (Attachments: # 1 Redline) (Zeltner, Oliver) (Entered: 09/13/2019) Email |
9/12/2019 | 2348 | Notice NOTICE OF FILING IN SUPPORT OF WLB DEBTORS APPLICATION FOR ENTRY OF AN ORDER (I) AUTHORIZING THE RETENTION AND EMPLOYMENT OF MCKINSEY RECOVERY & TRANSFORMATION SERVICES U.S., LLC AND CERTAIN OF ITS AFFILIATES AS PERFORMANCE IMPROVEMENT ADVISORS FOR THE WLB DEBTORS EFFECTIVE NUNC PRO TUNC TO THE PETITION DATE AND (II) GRANTING RELATED RELIEF. (Related document(s):2119 Application to Employ) Filed by McKinsey Recovery & Transformation Services U.S., LLC (Clement, Zack) (Entered: 09/12/2019) Email |
9/12/2019 | 2347 | Order Granting Final Fee Applications of Baker & Hostetler LLP, as Ordinary Course Professional to the Debtors for (A) Final Allowance of Compensation and Reimbursement of Expenses for the Period from October 9, 2018 through May 2, 2019 with Respect to the WLB Debtors and (B) Final Allowance of Compensation and Reimbursement of Expenses For the Period from October 9, 2018 through June 21, 2019 with Respect to the WMLP Debtors Signed on 9/12/2019 (Related document(s):2150 Application for Compensation, 2194 Application for Compensation) (VrianaPortillo) (Entered: 09/12/2019) Email |
9/12/2019 | 2346 | Response (related document(s):2339 Motion to Quash). Filed by The WMLP Debtors and the Conflicts Committee of the Westmoreland Resources GP, LLC Board of Directors (Corcoran, Matthew) (Entered: 09/12/2019) Email |
9/11/2019 | 2345 | BNC Certificate of Mailing. (Related document(s):2335 Order on Motion to Appear pro hac vice) No. of Notices: 137. Notice Date 09/11/2019. (Admin.) (Entered: 09/11/2019) Email |
9/11/2019 | 2344 | BNC Certificate of Mailing. (Related document(s):2334 Order on Motion to Appear pro hac vice) No. of Notices: 137. Notice Date 09/11/2019. (Admin.) (Entered: 09/11/2019) Email |
9/11/2019 | 2343 | BNC Certificate of Mailing. (Related document(s):2333 Generic Order) No. of Notices: 137. Notice Date 09/11/2019. (Admin.) (Entered: 09/11/2019) Email |
9/11/2019 | 2342 | BNC Certificate of Mailing. (Related document(s):2332 Generic Order) No. of Notices: 137. Notice Date 09/11/2019. (Admin.) (Entered: 09/11/2019) Email |
9/11/2019 | 2341 | BNC Certificate of Mailing. (Related document(s):2331 Generic Order) No. of Notices: 137. Notice Date 09/11/2019. (Admin.) (Entered: 09/11/2019) Email |
9/10/2019 | 2340 | Omnibus Response to Mar-Bows Objection (Dkt. 2274) and Mar-Bows Motion to Dismiss, or in the alternative for Judgement on the Pleadings (Dkt. 2275) (related document(s):2275 Generic Motion). Filed by McKinsey Recovery & Transformation Services U.S., LLC (Attachments: # 1 Exhibit A) (Clement, Zack) (Entered: 09/10/2019) Email |
9/10/2019 | 2339 | Motion to Quash Filed by MLP Ad Hoc Group (Attachments: # 1 Exhibit A, Jones Day Notice of Deposition of Gregory Kennedy) (Burge, Jason) (Entered: 09/10/2019) Email |
9/10/2019 | 2338 | Withdraw Document (Filed By Caterpillar Financial Services Corporation ).(Related document(s):2289 Response) (Mayer, John) (Entered: 09/10/2019) Email |
9/9/2019 | 2337 | Affidavit Re: . (related document(s):2291 Certificate of No Objection, 2301 Certificate of No Objection). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 09/09/2019) Email |
9/9/2019 | 2336 | Proposed Order RE: (Exhibit 2 - Corrected Proposed Order) (Filed By Claims Administrator Cullen Speckhart ).(Related document(s):2319 Objection to Claim) (Speckhart, Cullen) (Entered: 09/09/2019) Email |
9/9/2019 | 2335 | Order Granting Motion To Appear pro hac vice - Olya Antle (Related Doc # 2317) Signed on 9/9/2019. (emiller) (Entered: 09/09/2019) Email |
9/9/2019 | 2334 | Order Granting Motion To Appear pro hac vice - Richard Kanowitz (Related Doc # 2316) Signed on 9/9/2019. (emiller) (Entered: 09/09/2019) Email |
9/9/2019 | 2333 | Stipulation and Agreed Order Resolving Debtors' Fifteenth Omnibus Objection to Claim No. 87-2 Filed in Case NOS. 18-35676 and 18-35707 (DRC Claim No. 428) by Montana Dakota Utilities Co. Signed on 9/9/2019 (VrianaPortillo) (Entered: 09/09/2019) Email |
9/9/2019 | 2332 | Supplemental Order Sustaining Debtors' Eighth Omnibus Objection to Certain Proofs of Claim (No liability Claims) Signed on 9/9/2019 (Related document(s):1791 Objection to Claim) (VrianaPortillo) (Entered: 09/09/2019) Email |
9/9/2019 | 2331 | Stipulation and Agreed Order Resolving Debtor's Twenty-First Omnibus Objection to Proofs of Claim Filed by Certain Taxing Authorities Signed on 9/9/2019 (Related document(s):1984 Objection to Claim, 2184 Generic Order) (VrianaPortillo) (Entered: 09/09/2019) Email |
9/8/2019 | 2330 | BNC Certificate of Mailing. (Related document(s):2322 Generic Order) No. of Notices: 137. Notice Date 09/08/2019. (Admin.) (Entered: 09/08/2019) Email |
9/7/2019 | 2329 | BNC Certificate of Mailing. (Related document(s):2315 Generic Order) No. of Notices: 137. Notice Date 09/07/2019. (Admin.) (Entered: 09/07/2019) Email |
9/7/2019 | 2328 | BNC Certificate of Mailing. (Related document(s):2314 Order on Motion to Extend Time) No. of Notices: 137. Notice Date 09/07/2019. (Admin.) (Entered: 09/07/2019) Email |
9/7/2019 | 2327 | BNC Certificate of Mailing. (Related document(s):2313 Generic Order) No. of Notices: 137. Notice Date 09/07/2019. (Admin.) (Entered: 09/07/2019) Email |
9/7/2019 | 2326 | BNC Certificate of Mailing. (Related document(s):2308 Generic Order) No. of Notices: 137. Notice Date 09/07/2019. (Admin.) (Entered: 09/07/2019) Email |
9/7/2019 | 2325 | BNC Certificate of Mailing. (Related document(s):2307 Generic Order) No. of Notices: 137. Notice Date 09/07/2019. (Admin.) (Entered: 09/07/2019) Email |
9/7/2019 | 2324 | BNC Certificate of Mailing. (Related document(s):2306 Generic Order) No. of Notices: 137. Notice Date 09/07/2019. (Admin.) (Entered: 09/07/2019) Email |
9/7/2019 | 2323 | BNC Certificate of Mailing. (Related document(s):2305 Generic Order) No. of Notices: 137. Notice Date 09/07/2019. (Admin.) (Entered: 09/07/2019) Email |
9/6/2019 | 2321 | Objection to Claim Number by Claimant (WLB Liquidating Trust's Twenty-Ninth Omnibus Objection To Certain Satisfied Claims) Hearing scheduled for 10/21/2019 at 09:00 AM at Houston, Courtroom 400 (DRJ). (Attachments: # 1 Declaration of Robert P. Esposito # 2 Proposed Order with Exhibit A)(Speckhart, Cullen) (Entered: 09/06/2019) Email |
9/6/2019 | 2320 | Objection to Claim Number by Claimant (WLB Liquidating Trust's Twenty-Eighth Omnibus Objection To Certain No Liability Contract Claims) Hearing scheduled for 10/21/2019 at 09:00 AM at Houston, Courtroom 400 (DRJ). (Attachments: # 1 Declaration of Robert P. Esposito # 2 Proposed Order with Exhibit A)(Speckhart, Cullen) (Entered: 09/06/2019) Email |
9/6/2019 | 2319 | Objection to Claim Number by Claimant (WLB Liquidating Trust's Twenty-Seventh Omnibus Objection To Certain No Liability Contract Claims) Hearing scheduled for 10/21/2019 at 09:00 AM at Houston, Courtroom 400 (DRJ). (Attachments: # 1 Declaration of Robert P. Esposito # 2 Proposed Order with Exhibit A)(Speckhart, Cullen) (Entered: 09/06/2019) Email |
9/6/2019 | 2318 | Objection to Claim Number by Claimant (WLB Liquidating Trust's Twenty-Sixth Omnibus Objection To Certain (A) Incorrect Debtor Claims, (B) Amended Claims, (C) Substantive Duplicate Claims, (D) Modified Claims, And (E) No Liability Claims) Hearing scheduled for 10/21/2019 at 09:00 AM at Houston, Courtroom 400 (DRJ). (Attachments: # 1 Declaration of Robert P. Esposito # 2 Proposed Order with Exhibits A-E)(Speckhart, Cullen) (Entered: 09/06/2019) Email |
9/5/2019 | 2322 | Agreed Order and Stipulation Between the WMLP Liquidation Trust and Ohio Machinery Co. Signed on 9/5/2019 (Related document(s):2154 Application for Administrative Expenses) (VrianaPortillo) (Entered: 09/06/2019) Email |
9/5/2019 | 2317 | Motion to Appear pro hac vice of Olya Antle. Filed by Other Prof. Claims Administrator Cullen Speckhart (Speckhart, Cullen) (Entered: 09/05/2019) Email |
9/5/2019 | 2316 | Motion to Appear pro hac vice of Richard Kanowitz. Filed by Other Prof. Claims Administrator Cullen Speckhart (Speckhart, Cullen) (Entered: 09/05/2019) Email |
9/5/2019 | 2315 | Stipulation and Agreed Order Resolving Remaining Claims of W.W. Grainger, INC. and Debtors' Eight Omnibus Objection to a Certain Proof of Claim Filed by W.W. Grainger, INC. Signed on 9/5/2019 (Related document(s):1791 Objection to Claim, 2302 Stipulation) (VrianaPortillo) (Entered: 09/05/2019) Email |
9/5/2019 | 2314 | Order Extending the Time Period for the WLB Debtors to File and Serve Objections to Claims (Related Doc # 2297) Signed on 9/5/2019. (VrianaPortillo) (Entered: 09/05/2019) Email |
9/5/2019 | 2313 | Order Sustaining Debtors' Twenty-Third Omnibus Objection to Certain Proofs of Claim (Amended Claims, Incorrect Debtor Claims, Late-Filed Claim, Reclassified Claims, Modified Claims, No Liability Contract Claims, and Satisfied Claim) Signed on 9/5/2019 (Related document(s):2182 Objection to Claim) (emiller) (Entered: 09/05/2019) Email |
9/5/2019 | 2312 | Agenda for Hearing on 9/5/2019 (Filed By WMLP Liquidation Trust ). (Anaya, Vienna) (Entered: 09/05/2019) Email |
9/5/2019 | 2311 | Certificate of No Objection (Filed By WMLP Liquidation Trust ).(Related document(s):2182 Objection to Claim, 2309 Proposed Order) (Anaya, Vienna) (Entered: 09/05/2019) Email |
9/5/2019 | 2310 | Stipulation By WMLP Liquidation Trust and Montana Dakota Utilities Co.. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By WMLP Liquidation Trust ). (Anaya, Vienna) (Entered: 09/05/2019) Email |
9/5/2019 | 2309 | Proposed Order RE: Debtor's Twenty-Third Omnibus Objection to Certain Proofs of Claim (Amended Claims, Incorrect Debtor Claims, Late-Filed Claim, Reclassified Claims, Modified Claims, No Liability Contract Claims, and Satisfied Claim) (Filed By WMLP Liquidation Trust ).(Related document(s):2182 Objection to Claim) (Attachments: # 1 Redline) (Anaya, Vienna) (Entered: 09/05/2019) Email |
9/4/2019 | 2308 | Order Sustaining Debtors' Twenty-Second Omnibus Objection to Certain Proofs of Claim (No Liability Claims) Signed on 9/4/2019 (Related document(s):2179 Objection to Claim) (aalo) (Entered: 09/05/2019) Email |
9/4/2019 | 2307 | Stipulation and Agreed Order Resolving Objection to Proof of Claim No. 11-2 Filed in Case No. 18-35672 by Kilgore Companies, LLC d/b/a LeGrand Johnson Construction Signed on 9/4/2019 (Related document(s):1816 Objection to Claim) (aalo) (Entered: 09/05/2019) Email |
9/4/2019 | 2306 | Stipulation and Agreed Order Resolving Debtors' Nineteenth Omnibus Objection to Proof of Claim No. 331-1 by Monsen Engineering Signed on 9/4/2019 (Related document(s):2294 Stipulation) (aalo) (Entered: 09/05/2019) Email |
9/4/2019 | 2305 | Order Authorizing and Approving (I) the Settlement Agreement by and Among the WLB Debtors, the WLB Purchaser, the WMLP Liquidation Trust (as Successor to the WMLP Debtors), the Kemmerer Purchaser, the United Mine Workers of America and the Other Parties Thereto, and (II) the Opt-out Procedures in Connection Therewith Signed on 9/4/2019 (Related document(s):2219 Generic Motion) (aalo) (Entered: 09/05/2019) Email |
9/4/2019 | 2304 | Proposed Order RE: Supplemental Order Sustaining Debtors' Eighth Omnibus Objection to Certain Proofs of Claim (No Liability Claims) (Filed By WMLP Liquidation Trust ).(Related document(s):1791 Objection to Claim, 2031 Generic Order) (Anaya, Vienna) (Entered: 09/04/2019) Email |
9/4/2019 | 2303 | Stipulation By WMLP Liquidation Trust and Buffalo Independent School District, Leon Independent School District, the County of Freestone, Texas and the County of Leon Texas. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By WMLP Liquidation Trust ).(Related document(s):1984 Objection to Claim, 2184 Generic Order) (Anaya, Vienna) (Entered: 09/04/2019) Email |
9/4/2019 | 2302 | Stipulation By Westmoreland Coal Company and W.W. Grainger, Inc.. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By Westmoreland Coal Company ).(Related document(s):1791 Objection to Claim) (Anaya, Vienna) (Entered: 09/04/2019) Email |
9/3/2019 | 2301 | Certificate of No Objection RE: Debtors' Twenty-Second Omnibus Objection to Certain Proofs of Claim (No Liability Claims) (Filed By Westmoreland Coal Company ).(Related document(s):2179 Objection to Claim) (Pesce, Gregory) (Entered: 09/03/2019) Email |
9/3/2019 | 2300 | Withdraw Document (Filed By Merida Natural Resources, LLC ).(Related document(s):1121 Notice of Appearance) (Graham, Nathan) (Entered: 09/03/2019) Email |
9/1/2019 | 2299 | BNC Certificate of Mailing. (Related document(s):2292 Generic Order) No. of Notices: 137. Notice Date 09/01/2019. (Admin.) (Entered: 09/01/2019) Email |
8/31/2019 | 2298 | BNC Certificate of Mailing. (Related document(s):2288 Generic Order) No. of Notices: 137. Notice Date 08/31/2019. (Admin.) (Entered: 08/31/2019) Email |
8/30/2019 | 2297 | Motion to Extend Time to File and Serve Objections to Claims Filed by Debtor Westmoreland Coal Company Hearing scheduled for 9/5/2019 at 02:00 PM at Houston, Courtroom 400 (DRJ). (Attachments: # 1 Proposed Order) (Anaya, Vienna) (Entered: 08/30/2019) Email |
8/30/2019 | 2296 | Motion to Withdraw as Attorney. Objections/Request for Hearing Due in 21 days. Filed by Interested Party Merida Natural Resources, LLC (Bender, Jay) (Entered: 08/30/2019) Email |
8/30/2019 | 2295 | Motion to Withdraw as Attorney. Objections/Request for Hearing Due in 21 days. Filed by Interested Party Merida Natural Resources, LLC (Bailey, James) (Entered: 08/30/2019) Email |
8/30/2019 | 2294 | Stipulation By WMLP Liquidation Trust and Monsen Engineering. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By WMLP Liquidation Trust ). (Anaya, Vienna) (Entered: 08/30/2019) Email |
8/30/2019 | 2293 | Witness List, Exhibit List (Filed By Westmoreland Coal Company ).(Related document(s):2179 Objection to Claim, 2182 Objection to Claim, 2200 Affidavit) (Cavenaugh, Matthew) (Entered: 08/30/2019) Email |
8/30/2019 | 2291 | Certificate of No Objection Regarding Joint Motion of the WLB Debtors and the WMLP Liquidation Trust (as Successor to the WMLP Debtors) for Entry of an Order Authorizing and Approving (I) the Settlement Agreement by and Among the WLB Debtors, the WLB Purchaser, the WMLP Liquidation Trust (as Successor to the WMLP Debtors), the Kemmerer Purchaser, the United Mine Workers of America and the Other Parties Thereto, and (II) the Opt-out Procedures in Connection Therewith (Filed By Westmoreland Coal Company ).(Related document(s):2219 Generic Motion) (Pesce, Gregory) (Entered: 08/30/2019) Email |
8/30/2019 | 2290 | Stipulation By WMLP Liquidation Trust and Kilgore Companies, LLC dba LeGrand Johnson Construction. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By WMLP Liquidation Trust ).(Related document(s):1816 Objection to Claim) (Cavenaugh, Matthew) (Entered: 08/30/2019) Email |
8/30/2019 | 2289 | Response (related document(s):2221 Objection to Claim). (Mayer, John) (Entered: 08/30/2019) Email |
8/29/2019 | 2292 | Order Granting Supplement to Final Fee Application of Jackson Walker LLP for the Period From October 9, 2018 through June 21, 2019 as Co- Counsel to the WMLP Debtors Signed on 8/29/2019 (Related document(s):2287 Notice) (VrianaPortillo) (Entered: 08/30/2019) Email |
8/28/2019 | 2288 | Stipulation and Agreed Order Resolving Debtors' Thirteenth Omnibus Objection to Scheduled Claim No. S02186 of WMC Machining and Sixteenth Omnibus Objection to Claim No. 330-1 Filed in Case No. 18-35696 by Wheeler Machinery Company Signed on 8/28/2019 (Related document(s):2283 Stipulation) (emiller) (Entered: 08/29/2019) Email |
8/28/2019 | 2287 | Notice of Supplement to Final Fee Application of Jackson Walker LLP for the Period from October 9, 2019 through June 21, 2019 as Co-Counsel to the WMLP Debtors. Filed by Westmoreland Resource Partners, LP (Attachments: # 1 Proposed Order) (Wertz, Jennifer) (Entered: 08/28/2019) Email |
8/27/2019 | 2286 | Affidavit Re: of the Notice of Partial Withdrawal of Debtors' Sixteenth Omnibus Objection to Certain Proofs of Claim (Modified Claims) (Docket No. 2279. (related document(s):2279 Notice). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 08/27/2019) Email |
8/24/2019 | 2285 | BNC Certificate of Mailing. (Related document(s):2280 Generic Order) No. of Notices: 137. Notice Date 08/24/2019. (Admin.) (Entered: 08/24/2019) Email |
8/23/2019 | 2284 | Notice of Withdrawal of Counsel D. Skylar Rosenbloom. Filed by MLP Ad Hoc Group (Burge, Jason) (Entered: 08/23/2019) Email |
8/23/2019 | 2283 | Stipulation By WMLP Liquidation Trust and Wheeler Machinery Company. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By WMLP Liquidation Trust ).(Related document(s):1796 Objection to Claim) (Anaya, Vienna) (Entered: 08/23/2019) Email |
8/23/2019 | 2282 | Withdrawal of Claim: 309 for AEP Energy, Inc. (Donlin Recano and Co Inc) (Entered: 08/23/2019) Email |
8/22/2019 | 2281 | BNC Certificate of Mailing. (Related document(s):2278 Order on Application for Compensation) No. of Notices: 137. Notice Date 08/22/2019. (Admin.) (Entered: 08/22/2019) Email |
8/22/2019 | 2280 | Order Granting Jackson Walker LLP's Second Interim and Final Fee Application for Allowance and Payment of Fees and Expenses as Co-Counsel to the WLB Debtors for the Period from October 9, 2018 through February 28, 2019 Signed on 8/22/2019 (Related document(s):1731 Application for Compensation) (VrianaPortillo) (Entered: 08/22/2019) Email |
8/21/2019 | 2279 | Notice of Partial Withdrawal of Debtor's Sixteenth Omnibus Objection to Certain Proofs of Claim (Modified Claims). Filed by Westmoreland Coal Company, Westmoreland Resource Partners, LP (Anaya, Vienna) (Entered: 08/21/2019) Email |
8/20/2019 | 2278 | Order Granting Third Interim and Final Application for the WMLP Debtors and the Supplement to the Final Fee Application of the WLB Debtors of Kirkland & Ellis LLP and Kirland & Ellis International LLP, Counsel to the Debtors (Related Doc # 2165). Granting for Kirkland & Ellis LLP, fees awarded: $12,131,182.50, expenses awarded: $293,893.83 Signed on 8/20/2019. (VrianaPortillo) (Entered: 08/20/2019) Email |
8/20/2019 | 2277 | Proposed Order RE: Mar-Bow's Objection to WLB Debtors' New Application to Employ McKinsey (Filed By Mar-Bow Value Partners, LLC ).(Related document(s):2119 Application to Employ, 2274 Objection) (Murray, Christopher) (Entered: 08/20/2019) Email |
8/20/2019 | 2276 | Proposed Order RE: Denying New Application to Employ (Filed By US Trustee ). (Livingstone, Diane) (Entered: 08/20/2019) Email |
8/20/2019 | 2275 | Motion to Dismiss or for Judgement on the Pleadings on the WLB Debtors' New Application to Employ McKinsey [Dkt 2119] and Mar-Bow's Objection to the Application [Dkt. 2274] Filed by Interested Party Mar-Bow Value Partners, LLC Hearing scheduled for 10/3/2019 at 09:00 AM at Houston, Courtroom 400 (DRJ). (Attachments: # 1 Proposed Order) (Murray, Christopher) (Entered: 08/20/2019) Email |
8/20/2019 | 2274 | Objection to WLB Debtors' New Application to Employ McKinsey (related document(s):2119 Application to Employ). Filed by Mar-Bow Value Partners, LLC (Murray, Christopher) (Entered: 08/20/2019) Email |
8/20/2019 | 2273 | Response Response to WLB Debtors' Application to Retain and Employ McKinsey Recovery & Transformation Services U.S., LLC (related document(s):2119 Application to Employ). Filed by US Trustee (Livingstone, Diane) (Entered: 08/20/2019) Email |
8/19/2019 | 2272 | Affidavit Re: . (related document(s):2225 Notice, 2226 Witness List, Exhibit List, 2228 Response, 2229 Response, 2230 Response, 2239 Certificate, 2240 Certificate, 2241 Certificate, 2244 Certificate of No Objection, 2245 Notice, 2253 Certificate of No Objection). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 08/19/2019) Email |
8/17/2019 | 2271 | BNC Certificate of Mailing. (Related document(s):2255 Generic Order) No. of Notices: 136. Notice Date 08/17/2019. (Admin.) (Entered: 08/17/2019) Email |
8/17/2019 | 2270 | BNC Certificate of Mailing. (Related document(s):2254 Generic Order) No. of Notices: 136. Notice Date 08/17/2019. (Admin.) (Entered: 08/17/2019) Email |
8/16/2019 | 2269 | BNC Certificate of Mailing. (Related document(s):2252 Order on Application for Compensation) No. of Notices: 136. Notice Date 08/16/2019. (Admin.) (Entered: 08/16/2019) Email |
8/16/2019 | 2268 | BNC Certificate of Mailing. (Related document(s):2251 Order on Application for Compensation) No. of Notices: 136. Notice Date 08/16/2019. (Admin.) (Entered: 08/16/2019) Email |
8/16/2019 | 2267 | BNC Certificate of Mailing. (Related document(s):2250 Order on Application for Compensation) No. of Notices: 136. Notice Date 08/16/2019. (Admin.) (Entered: 08/16/2019) Email |
8/16/2019 | 2266 | BNC Certificate of Mailing. (Related document(s):2249 Order on Application for Compensation) No. of Notices: 136. Notice Date 08/16/2019. (Admin.) (Entered: 08/16/2019) Email |
8/16/2019 | 2265 | BNC Certificate of Mailing. (Related document(s):2248 Generic Order) No. of Notices: 136. Notice Date 08/16/2019. (Admin.) (Entered: 08/16/2019) Email |
8/16/2019 | 2264 | BNC Certificate of Mailing. (Related document(s):2247 Order on Application for Compensation) No. of Notices: 136. Notice Date 08/16/2019. (Admin.) (Entered: 08/16/2019) Email |
8/16/2019 | 2263 | Proposed Order RE: Final Fee Applications of Baker & Hostetler LLP (Filed By Baker & Hostetler LLP ).(Related document(s):2150 Application for Compensation, 2194 Application for Compensation) (Parrish, Jimmy) (Entered: 08/16/2019) Email |
8/15/2019 | 2262 | BNC Certificate of Mailing. (Related document(s):2243 Order on Application for Compensation) No. of Notices: 136. Notice Date 08/15/2019. (Admin.) (Entered: 08/16/2019) Email |
8/15/2019 | 2261 | BNC Certificate of Mailing. (Related document(s):2242 Order on Application for Compensation) No. of Notices: 136. Notice Date 08/15/2019. (Admin.) (Entered: 08/16/2019) Email |
8/15/2019 | 2260 | BNC Certificate of Mailing. (Related document(s):2238 Order on Motion to Appear pro hac vice) No. of Notices: 136. Notice Date 08/15/2019. (Admin.) (Entered: 08/16/2019) Email |
8/15/2019 | 2259 | BNC Certificate of Mailing. (Related document(s):2237 Order on Motion to Appear pro hac vice) No. of Notices: 136. Notice Date 08/15/2019. (Admin.) (Entered: 08/16/2019) Email |
8/15/2019 | 2258 | BNC Certificate of Mailing. (Related document(s):2236 Order on Motion to Appear pro hac vice) No. of Notices: 136. Notice Date 08/15/2019. (Admin.) (Entered: 08/16/2019) Email |
8/15/2019 | 2257 | BNC Certificate of Mailing. (Related document(s):2235 Order on Motion to Appear pro hac vice) No. of Notices: 136. Notice Date 08/15/2019. (Admin.) (Entered: 08/16/2019) Email |
8/15/2019 | 2256 | BNC Certificate of Mailing. (Related document(s):2234 Order on Motion to Appear pro hac vice) No. of Notices: 136. Notice Date 08/15/2019. (Admin.) (Entered: 08/16/2019) Email |
8/15/2019 | 2254 | Order Granting Jackson Walker LLP's First Interim Fee Application for Allowance and Payment of Fees and Expenses as Co-Counsel to the Debtors for the Period From October 9, 2018, through December 31, 2018 Signed on 8/15/2019 (Related document(s):1726 Application for Compensation) (VrianaPortillo) (Entered: 08/15/2019) Email |
8/14/2019 | 2255 | Order Approving Final Fee Applications of Jefferies LLC, as Investment Banker to the Official Committee of Unsecured Creditors for (A) Allowance of Compensation and Reimbursement of Expenses for the Period from October 22, 2018 through June 21, 2019 with Respect to the WMLP Debtors and (B) Final Allowance of Compensation and Reimbursement of Expenses with Respect to the WLB Debtors Signed on 8/14/2019 (Related document(s):2172 Application for Compensation) (VrianaPortillo) (Entered: 08/15/2019) Email |
8/14/2019 | 2253 | Certificate of No Objection Regarding Third Interim and Final Fee Application for the WMLP Debtors and the Supplement to the Final Fee Application of the WLB Debtors of Kirkland & Ellis LLP and Kirkland & Ellis International LLP, Counsel to the Debtors (Filed By Kirkland & Ellis LLP ).(Related document(s):2165 Application for Compensation) (Attachments: # 1 Proposed Order # 2 Exhibit B - Redline) (Pesce, Gregory) (Entered: 08/14/2019) Email |
8/14/2019 | 2252 | Order Approving Final Fee Applications of Jefferies LLC, as Investment Banker to the Official Committee of Unsecured Creditors for (A) Allowance of Compensation and Reimbursement of Expenses for the Period from October 22, 2018 through June 21, 2019 with Respect to the WMLP Debtors and (B) Final Allowance of Compensation and Reimbursement of Expenses with Respect to the WLB Debtors (Related Doc # 2172). Signed on 8/14/2019. (VrianaPortillo) (Entered: 08/14/2019) Email |
8/14/2019 | 2251 | Order Granting Final Fee Application of Berkeley Research Group, LLC for Allowance and Payment of Fees and Expenses as Financial Advisor to the Official Committee of Unsecured Creditors for the Period from October 22, 2018 through February 28, 2019 as it Relates to the WLB Debtors and from October 22, 2018 through June 21, 2019 as it Relates to the WMLP Debtors(Related Doc # 2170). Signed on 8/14/2019. (VrianaPortillo) (Entered: 08/14/2019) Email |
8/14/2019 | 2250 | Order Granting (I) Third and Final Application of Cole Schotz P.C. for Allowance of Compensation for Services Rendered as Co-Counsel to the Official Committee of Unsecured Creditors for the Period from October 22, 20189 through June 21, 2019 as it Relates to the WMLP Debtors and; (II) Final Application for Allowance of Compensation for Services Rendered as Co-Counsel to the Official Committee of Unsecured Creditors for the Period from October 22, 2018 through February 28, 2019 as it Relates to WLB (Related Doc # 2166). Granting for The Official Committee of Unsecured Creditors, fees awarded: $520,019.05, expenses awarded: $20,863.38 Signed on 8/14/2019. (VrianaPortillo) (Entered: 08/14/2019) Email |
8/14/2019 | 2249 | Order Granting Jackson Walker LLP's First Interim and Final Fee Application for Allowance and Payment of Fees and Expenses as Co-Counsel to the WMLP Debtors for the Period from March 1,2019 through June 21, 2019 (Related Doc # 2162) Signed on 8/14/2019. (VrianaPortillo) (Entered: 08/14/2019) Email |
8/14/2019 | 2248 | Order Approving Second Interim and Final Fee Application of Lazard Freres and Co. LLC, s Investment Banker for the Conflicts Committee of the Westmoreland Resources GP, LLC Board of Directors and for Westmoreland Resource Partners, LP and its Subsidiaries Signed on 8/14/2019 (Related document(s):2159 Notice) (VrianaPortillo) (Entered: 08/14/2019) Email |
8/14/2019 | 2247 | Order Granting First and Final Fee Application (WMMLP Debtors) of Drinker Biddle & Reath LLP as Special Labor and Employee Benefits Counsel to the Debtors and Debtors in Possession for the Period of January 7, 2019 through June 21, 2019 (Related Doc # 2147). Granting for Drinker Biddle & Reath LLP, fees awarded: $17,367.25, expenses awarded: $ Signed on 8/14/2019. (VrianaPortillo) (Entered: 08/14/2019) Email |
8/13/2019 | 2246 | Affidavit Re: . (related document(s):1546 Generic Order, 2219 Generic Motion, 2220 Response, 2221 Objection to Claim, 2222 Notice, 2223 Notice, 2224 Objection to Claim). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 08/13/2019) Email |
8/13/2019 | 2245 | Notice / Notice of Cancellation of Hearing Scheduled for August 14, 2019, at 9:00 a.m., and Notice of Hearing on September 30, 2019 at 2:30 p.m. (Prevailing Central Time). (Related document(s):2158 Notice, 2173 Application for Compensation) Filed by Westmoreland Coal Company (Pesce, Gregory) (Entered: 08/13/2019) Email |
8/13/2019 | 2244 | Certificate of No Objection Regarding Final Fee Applications (Filed By Westmoreland Coal Company ). (Pesce, Gregory) (Entered: 08/13/2019) Email |
8/13/2019 | 2243 | Order Granting Final Application of Ernst & Young LLP (Related Doc # 2153). Signed on 8/13/2019. (aalo) (Entered: 08/13/2019) Email |
8/13/2019 | 2242 | Order Granting Final Fee Application of Alvarez & Marsal North America, LLC (Related Doc # 2152). Signed on 8/13/2019. (aalo) (Entered: 08/13/2019) Email |
8/13/2019 | 2241 | Certificate of No Objection to Final Fee Application Of Jefferies LLC, As Investment Banker To The Official Committee Of Unsecured Creditors For (A) Final Allowance Of Compensation And Reimbursement Of Expenses For The Period From October 22, 2018 Through June 21, 2019 With Respect To The WMLP Debtors And (B) Final Allowance Of Compensation And Reimbursement Of Expenses With Respect To The WLB Debtors (Filed By The Official Committee of Unsecured Creditors ).(Related document(s):2172 Application for Compensation) (Warner, Michael) (Entered: 08/13/2019) Email |
8/13/2019 | 2240 | Certificate of No Objection to Second Monthly and Final Fee Application for the Period from October 22, 2018 Through June 21, 2019 as it Relates to The WMLP Debtors and for the Period From October 22, 2018 Through February 28, 2019 for The WLB Debtors of Berkeley Research Group, LLC for Allowance of Compensation for Services Rendered as Financial Advisor to The Official Committee Of Unsecured Creditors (Filed By The Official Committee of Unsecured Creditors ).(Related document(s):2170 Application for Compensation) (Warner, Michael) (Entered: 08/13/2019) Email |
8/13/2019 | 2239 | Certificate of No Objection to Third and Final Application of Cole Schotz P.C. for Allowance of Compensation for Services Rendered as Co-Counsel to The Official Committee Of Unsecured Creditors for the Period From October 22, 2018 Through June 21, 2019 as it Relates to The WMLP Debtors and Final Application for Allowance of Compensation for Services Rendered as Co-Counsel to The Official Committee Of Unsecured Creditors for the Period From October 22, 2018 Through February 28, 2019 as it Relates to WLB (Filed By The Official Committee of Unsecured Creditors ).(Related document(s):2166 Application for Compensation) (Warner, Michael) (Entered: 08/13/2019) Email |
8/13/2019 | 2238 | Order Granting Motion To Appear pro hac vice - Rebekka C. Veith (Related Doc # 2217) Signed on 8/13/2019. (emiller) (Entered: 08/13/2019) Email |
8/13/2019 | 2237 | Order Granting Motion To Appear pro hac vice - Jason W. Burge (Related Doc # 2216) Signed on 8/13/2019. (emiller) (Entered: 08/13/2019) Email |
8/13/2019 | 2236 | Order Granting Motion To Appear pro hac vice - D. Skylar Rosenbloom (Related Doc # 2215) Signed on 8/13/2019. (emiller) (Entered: 08/13/2019) Email |
8/13/2019 | 2235 | Order Granting Motion To Appear pro hac vice - Alysson L. Mills (Related Doc # 2214) Signed on 8/13/2019. (emiller) (Entered: 08/13/2019) Email |
8/13/2019 | 2234 | Order Granting Motion To Appear pro hac vice - Brent B. Barriere (Related Doc # 2213) Signed on 8/13/2019. (emiller) (Entered: 08/13/2019) Email |
8/12/2019 | 2233 | Objection to Final Fee Application of Jones Day, Doc No. 2158. Filed by MLP Ad Hoc Group (Burge, Jason) (Entered: 08/12/2019) Email |
8/12/2019 | 2232 | Objection (related document(s):2173 Application for Compensation). Filed by MLP Ad Hoc Group (Burge, Jason) (Entered: 08/12/2019) Email |
8/12/2019 | 2231 | Witness List (Filed By MLP Ad Hoc Group ). (Burge, Jason) (Entered: 08/12/2019) Email |
8/12/2019 | 2230 | Response in Opposition to Application of Wheeler Machinery Co. for Allowance and Payment of Administrative Claims and Reservation of Rights (related document(s):2155 Application for Administrative Expenses). Filed by WMLP Liquidation Trust (Cavenaugh, Matthew) (Entered: 08/12/2019) Email |
8/12/2019 | 2229 | Response in Opposition to Application of Ohio Machinery Co. for Allowance and Payment of Administrative Claims and Reservation of Rights (related document(s):2154 Application for Administrative Expenses). Filed by WMLP Liquidation Trust (Cavenaugh, Matthew) (Entered: 08/12/2019) Email |
8/12/2019 | 2228 | Response in Opposition to Application of Monsen Engineering for Allowance and Payment of Administrative Claims and Reservation of Rights (related document(s):2156 Application for Administrative Expenses). Filed by WMLP Liquidation Trust (Cavenaugh, Matthew) (Entered: 08/12/2019) Email |
8/12/2019 | 2227 | Exhibit List, Witness List (Filed By The Official Committee of Unsecured Creditors ).(Related document(s):2147 Application for Compensation, 2150 Application for Compensation, 2152 Application for Compensation, 2153 Application for Compensation, 2162 Application for Compensation, 2165 Application for Compensation, 2166 Application for Compensation, 2170 Application for Compensation, 2172 Application for Compensation, 2173 Application for Compensation, 2194 Application for Compensation) (Warner, Michael) (Entered: 08/12/2019) Email |
8/12/2019 | 2226 | Witness List, Exhibit List (Filed By Westmoreland Coal Company ).(Related document(s):1747 Declaration, 2147 Application for Compensation, 2150 Application for Compensation, 2151 Notice, 2152 Application for Compensation, 2153 Application for Compensation, 2158 Notice, 2159 Notice, 2162 Application for Compensation, 2165 Application for Compensation, 2166 Application for Compensation, 2170 Application for Compensation, 2172 Application for Compensation, 2173 Application for Compensation, 2194 Application for Compensation) (Cavenaugh, Matthew) (Entered: 08/12/2019) Email |
8/11/2019 | 2225 | Non-Opposition Notice /Certification of No Objection Regarding Final Fee Applications. (Related document(s):2151 Notice, 2152 Application for Compensation, 2153 Application for Compensation) Filed by Westmoreland Coal Company (Pesce, Gregory) (Entered: 08/11/2019) Email |
8/9/2019 | 2224 | Objection to Claim Number by Claimant WMLP Liquidation Trust's Twenty-Fifth Omnibus Objection to Certain Proofs of Claim (No Liability Claims and Satisfied Claims) Hearing scheduled for 9/23/2019 at 02:00 PM at Houston, Courtroom 400 (DRJ). (Attachments: # 1 Proposed Order)(Cavenaugh, Matthew) (Entered: 08/09/2019) Email |
8/9/2019 | 2223 | Notice Supplement Of Additional Expenses To The Third Interim And Final Application Of Jones Day, As Counsel For The Conflicts Committee Of The Board Of Directors Of Westmoreland Resources GP, LLC And Conflicts Counsel For Westmoreland Resource Partners, LP And Its Subsidiaries, For Allowance Of Compensation For Professional Services Rendered And For Reimbursement Of Actual And Necessary Expenses For The Period October 9, 2018 Through June 21, 2019. (Related document(s):2158 Notice) Filed by The WMLP Debtors and the Conflicts Committee of the Westmoreland Resources GP, LLC Board of Directors (Zeltner, Oliver) (Entered: 08/09/2019) Email |
8/9/2019 | 2222 | Notice of Twenty-Fourth Omnibus Objection to Certain Proofs of Claim (Reclassified Claims and No Liability Contract Claims). (Related document(s):2221 Objection to Claim) Filed by WMLP Liquidation Trust (Zeltner, Oliver) (Entered: 08/09/2019) Email |
8/9/2019 | 2221 | Objection to Claim Number by Claimant /Twenty-Fourth Omnibus Objection to Certain Proofs of Claim ((Reclassified Claims and No Liability Contract Claims) Hearing scheduled for 9/23/2019 at 02:00 PM at Houston, Courtroom 400 (DRJ). (Attachments: # 1 Proposed Order)(Zeltner, Oliver) (Entered: 08/09/2019) Email |
8/8/2019 | 2220 | Response (related document(s):2145 Application for Administrative Expenses). (Cavenaugh, Matthew) (Entered: 08/08/2019) Email |
8/8/2019 | 2219 | Joint Motion of the WLB Debtors and the WMLP Liquidation Trust (as Successor to the WMLP Debtors) for Entry of an Order Authorizing and Approving (I) the Settlement Agreement by and Among the WLB Debtors, the WLB Purchaser, the WMLP Liquidation Trust (as Successor to the WMLP Debtors), the Kemmerer Purchaser, the United Mine Workers of America and the Other Parties Thereto, and (II) the Opt-out Procedures in Connection Therewith Filed by Debtor Westmoreland Coal Company (Attachments: # 1 Proposed Order) (Pesce, Gregory) (Entered: 08/08/2019) Email |
8/7/2019 | 2218 | BNC Certificate of Mailing. (Related document(s):2211 Notice of Filing of Official Transcript (Form)) No. of Notices: 136. Notice Date 08/07/2019. (Admin.) (Entered: 08/07/2019) Email |
8/7/2019 | 2217 | Motion to Appear pro hac vice by Rebekka C. Veith. Filed by Creditor MLP Ad Hoc Group (Bain, Joseph) (Entered: 08/07/2019) Email |
8/7/2019 | 2216 | Motion to Appear pro hac vice by Jason W. Burge. Filed by Creditor MLP Ad Hoc Group (Bain, Joseph) (Entered: 08/07/2019) Email |
8/7/2019 | 2215 | Motion to Appear pro hac vice by D. Skylar Rosenbloom. Filed by Creditor MLP Ad Hoc Group (Bain, Joseph) (Entered: 08/07/2019) Email |
8/7/2019 | 2214 | Motion to Appear pro hac vice by Alysson L. Mills. Filed by Creditor MLP Ad Hoc Group (Bain, Joseph) (Entered: 08/07/2019) Email |
8/7/2019 | 2213 | Motion to Appear pro hac vice by Brent B. Barriere. Filed by Creditor MLP Ad Hoc Group (Bain, Joseph) (Entered: 08/07/2019) Email |
8/5/2019 | 2212 | Affidavit Re: Omnibus Notice of Final Fee Applications of Certain Professionals. (related document(s):2199 Notice). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 08/05/2019) Email |
8/5/2019 | 2211 | Notice of Filing of Official Transcript as to 2208 Transcript, 2209 Transcript. Parties notified (Related document(s):2208 Transcript, 2209 Transcript) (hcar) (Entered: 08/05/2019) Email |
8/4/2019 | 2210 | BNC Certificate of Mailing. (Related document(s):2206 Generic Order) No. of Notices: 172. Notice Date 08/04/2019. (Admin.) (Entered: 08/04/2019) Email |
8/4/2019 | 2209 | Transcript RE: Omnibus Objections held on July 22, 2019 before Judge David R. Jones. Transcript is available for viewing in the Clerk's Office. Filed by Transcript access will be restricted through 11/4/2019. (mhen) (Entered: 08/04/2019) Email |
8/4/2019 | 2208 | Transcript RE: #1850 and #1851 - Omnibus Objections held on July 1, 2019 before Judge David R. Jones. Transcript is available for viewing in the Clerk's Office. Filed by Transcript access will be restricted through 11/4/2019. (mhen) (Entered: 08/04/2019) Email |
8/2/2019 | 2207 | Debtor-In-Possession Monthly Operating Report for Filing Period Post Confirmation Report for the Quarter Ending June 30, 2019 (Filed By Westmoreland Coal Company ). (Wertz, Jennifer) (Entered: 08/02/2019) Email |
8/2/2019 | 2206 | Order Signed on 8/2/2019 (aalo) (Entered: 08/02/2019) Email |
8/2/2019 | 2205 | Debtor-In-Possession Monthly Operating Report for Filing Period Post-Confirmation Report for WMLP Debtors for the Quarter Ending June 30, 2019 (Filed By WMLP Liquidation Trust ). (Wertz, Jennifer) (Entered: 08/02/2019) Email |
8/2/2019 | 2204 | AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by Matthew Cavenaugh. This is to order a transcript of 7/22/2019 before Judge David R. Jones. Court Reporter/Transcriber: Judicial Transcribers of Texas (Filed By Westmoreland Coal Company ). (Cavenaugh, Matthew) Electronically forwarded to Judicial Transcribers of Texas on August 2, 2019. Estimated completion date: August 3, 2019. Modified on 8/2/2019 (ClaudiaGutierrez). (Entered: 08/02/2019) Email |
8/2/2019 | 2203 | AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by Matthew Cavenaugh. This is to order a transcript of 7/1/2019 before Judge David R. Jones. Court Reporter/Transcriber: Judicial Transcribers of Texas (Filed By Westmoreland Coal Company ). (Cavenaugh, Matthew) Electronically forwarded to Judicial Transcribers of Texas on August 2, 2019. Estimated completion date: August 3, 2019. Modified on 8/2/2019 (ClaudiaGutierrez). (Entered: 08/02/2019) Email |
7/31/2019 | 2202 | BNC Certificate of Mailing. (Related document(s):2198 Notice of Filing of Official Transcript (Form)) No. of Notices: 171. Notice Date 07/31/2019. (Admin.) (Entered: 07/31/2019) Email |
7/31/2019 | 2201 | Stipulation By WMLP Liquidation Trust and Ohio Machinery Co. d/b/a Ohio CAT. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By WMLP Liquidation Trust ).(Related document(s):1786 Objection to Claim, 2154 Application for Administrative Expenses) (Wertz, Jennifer) (Entered: 07/31/2019) Email |
7/30/2019 | 2200 | Affidavit Re: Affidavit of Service. (related document(s):1546 Generic Order, 2143 Notice, 2147 Application for Compensation, 2151 Notice, 2152 Application for Compensation, 2153 Application for Compensation, 2157 Notice, 2158 Notice, 2159 Notice, 2160 Notice, 2161 Notice, 2162 Application for Compensation, 2165 Application for Compensation, 2166 Application for Compensation, 2167 Notice, 2168 Notice, 2169 Notice, 2170 Application for Compensation, 2172 Application for Compensation, 2173 Application for Compensation, 2179 Objection to Claim, 2182 Objection to Claim, 2186 Notice, 2193 Notice). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 07/30/2019) Email |
7/29/2019 | 2199 | Omnibus Notice of Final Fee Applications of Certain Professionals. (Related document(s):1844 Notice, 2147 Application for Compensation, 2150 Application for Compensation, 2151 Notice, 2152 Application for Compensation, 2153 Application for Compensation, 2158 Notice, 2159 Notice, 2162 Application for Compensation, 2165 Application for Compensation) Filed by Westmoreland Coal Company (Pesce, Gregory) (Entered: 07/29/2019) Email |
7/29/2019 | 2198 | Notice of Filing of Official Transcript as to 2196 Transcript. Parties notified (Related document(s):2196 Transcript) (hcar) (Entered: 07/29/2019) Email |
7/26/2019 | 2197 | BNC Certificate of Mailing. (Related document(s):2184 Generic Order) No. of Notices: 171. Notice Date 07/26/2019. (Admin.) (Entered: 07/26/2019) Email |
7/26/2019 | 2196 | Transcript RE: Status Conference held on July 24, 2019 before Judge David R. Jones. Transcript is available for viewing in the Clerk's Office. Filed by Transcript access will be restricted through 10/24/2019. (mhen) (Entered: 07/26/2019) Email |
7/25/2019 | 2194 | Application for Compensation Renewed Final Fee Application of Baker & Hostetler LLP as Ordinary Course Professional to the WLB Debtors for Baker & Hostetler LLP, Other Professional, Period: 10/9/2018 to 3/2/2019, Fee: $353,796.73, Expenses: $5,808.72. Objections/Request for Hearing Due in 21 days. Filed by Other Prof. Baker & Hostetler LLP (Parrish, Jimmy) (Entered: 07/25/2019) Email |
7/25/2019 | 2193 | Notice of Hearing. (Related document(s):2166 Application for Compensation, 2170 Application for Compensation, 2172 Application for Compensation, 2173 Application for Compensation) Filed by The Official Committee of Unsecured Creditors (Warner, Michael) (Entered: 07/25/2019) Email |
7/25/2019 | 2192 | AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by Erica Iverson. This is to order a transcript of Status conference before Judge David R. Jones. Court Reporter/Transcriber: Judicial Transcribers of Texas (Filed By McKinsey Recovery & Transformation Services U.S., LLC ). (Iverson, Erica) (Entered: 07/25/2019) Email |
7/24/2019 | 2191 | BNC Certificate of Mailing. (Related document(s):2177 Generic Order) No. of Notices: 171. Notice Date 07/24/2019. (Admin.) (Entered: 07/25/2019) Email |
7/24/2019 | 2190 | BNC Certificate of Mailing. (Related document(s):2176 Generic Order) No. of Notices: 171. Notice Date 07/24/2019. (Admin.) (Entered: 07/25/2019) Email |
7/24/2019 | 2189 | BNC Certificate of Mailing. (Related document(s):2175 Generic Order) No. of Notices: 171. Notice Date 07/24/2019. (Admin.) (Entered: 07/25/2019) Email |
7/24/2019 | 2188 | BNC Certificate of Mailing. (Related document(s):2174 Generic Order) No. of Notices: 171. Notice Date 07/24/2019. (Admin.) (Entered: 07/25/2019) Email |
7/24/2019 | 2187 | BNC Certificate of Mailing. (Related document(s):2171 Order on Motion to Appear pro hac vice) No. of Notices: 171. Notice Date 07/24/2019. (Admin.) (Entered: 07/25/2019) Email |
7/24/2019 | 2186 | Notice of Hearing. (Related document(s):2165 Application for Compensation) Filed by Westmoreland Coal Company (Pesce, Gregory) (Entered: 07/24/2019) Email |
7/24/2019 | 2185 | Courtroom Minutes. Time Hearing Held: 2:19 PM. Appearances: Zach Clement, Faith Gay, Jeniffer Selendy, Erica Iverson, Nathasha Labovitz, John Gleeson, and Erica Weisgerber for McKinsey Recovery & Transformation Services; Steven Rhodes for Mar-Bow Value Partners, LLC; Jamie Aycock, Gregory Pesce (via phone), James Sprayregen (via phone), and Matthew Cavenaugh (via phone) for Westmoreland Coal Company; Diane Livinstone for the U.S. Trustee. (Related document(s): 1752 Courtroom Minutes) Status conference held. Mar-bow to file a proposed dispositive motion by 5:00 (Prevailing Central Time) on 08/20/2019. A hearing on the to be filed dispositive motion is scheduled for 10/3/2019 at 09:00 AM at Houston, Courtroom 400 (DRJ).. Deadlines are as follows: Response due 09/10/2019; reply/supplemental briefing due by 09/24/2019; objection deadline for all parties is 08/20/2019.The Court will hold a Status/Scheduling Conference at the conclusion of the oral argument scheduled for 10/03/2019 at 9:00 AM. The parties to file a joint report by 09/27/2019. (VrianaPortillo) (Entered: 07/24/2019) Email |
7/24/2019 | 2184 | Order Sustaining Debtors' Twenty-First Omnibus Objection to Certain Proofs of Claim (Exact Duplicate Claims, No Liability Claims, Late-Filed Claims, Reclassified Claims, Modified Claims, and no Liability Contract Claims) Signed on 7/24/2019 (Related document(s):1984 Objection to Claim, 2177 Generic Order) (VrianaPortillo) (Entered: 07/24/2019) Email |
7/23/2019 | 2195 | Notice of Change of Address Filed by Caroll Erickson (jdav) (Entered: 07/25/2019) Email |
7/23/2019 | 2183 | Proposed Order RE: a Joint Submission of a Proposed Schedule for a Hearing on the Application to Employ (Filed By McKinsey Recovery & Transformation Services U.S., LLC ).(Related document(s):2119 Application to Employ, 2120 Declaration, 2121 Notice) (Clement, Zack) (Entered: 07/23/2019) Email |
7/23/2019 | 2182 | Objection to Claim Number by Claimant Debtor's Twenty-Third Omnibus Objection to Certain Proofs of Claim (Amended Claims, Incorrect Debtor Claims, Late-Filed Claim, Reclassified Claims, Modified Claims, No Liability Contract Claims, and Satisfied Claim) Hearing scheduled for 9/5/2019 at 02:00 PM at Houston, Courtroom 400 (DRJ). (Attachments: # 1 Exhibit 1 # 2 Proposed Order)(Cavenaugh, Matthew) (Entered: 07/23/2019) Email |
7/23/2019 | 2181 | Notice of Reset Hearing Time. (Related document(s): 1752 Courtroom Minutes, 2119 Application to Employ, Certificate of Notice) Filed by Westmoreland Coal Company (Cavenaugh, Matthew) (Entered: 07/23/2019) Email |
7/23/2019 | 2180 | Proposed Order RE: Objection to Claim Number by Claimant Debtors' Twenty-First Omnibus Objection to Certain Proofs of Claim (Exact Duplicate Claims, No Liability Claims, Late-Filed Claims, Reclassified Claims, Modified Claims, and No Liability Contract Claims) (Filed By Westmoreland Coal Company ).(Related document(s):1984 Objection to Claim) (Attachments: # 1 Redline) (Cavenaugh, Matthew) (Entered: 07/23/2019) Email |
7/23/2019 | 2179 | Objection to Claim Number by Claimant / Debtors' Twenty-Second Omnibus Objection to Certain Proofs of Claim (No Liability Claims) Hearing scheduled for 9/5/2019 at 02:00 PM at Houston, Courtroom 400 (DRJ). (Attachments: # 1 Proposed Order)(Pesce, Gregory) (Entered: 07/23/2019) Email |
7/22/2019 | 2177 | Order Sustaining Debtors' Twenty-First Omnibus Objection to Certain Proofs of Claims (Exact Duplicate Claims, No Liability Claims, Late-Filed Claims, Reclassified Claims, Modified Claims, and No Liability Claims) Signed on 7/22/2019 (Related document(s):1984 Objection to Claim) (VrianaPortillo) (Entered: 07/22/2019) Email |
7/22/2019 | 2176 | Supplemental Order Sustaining Debtors' Sixth Omnibus Objection to Certain Proofs of Claim (Late-Filed Claims) Signed on 7/22/2019 (Related document(s):1789 Objection to Claim) (VrianaPortillo) (Entered: 07/22/2019) Email |
7/22/2019 | 2175 | Stipulation and Agreed Order Resolving Debtors' Fourth Omnibus Objection to Certain Proofs of Claim (FLSA Claimant) Signed on 7/22/2019 (Related document(s):1787 Objection to Claim) (VrianaPortillo) (Entered: 07/22/2019) Email |
7/22/2019 | 2174 | Stipulation and Agreed Order Resolving Debtors' Third Omnibus Objection to Certain Proofs of Claim (FLSA Claimants) Signed on 7/22/2019 (Related document(s):1786 Objection to Claim) (VrianaPortillo) (Entered: 07/22/2019) Email |
7/22/2019 | 2173 | Application for Compensation /Third Interim And Final Fee Application Of Morrison & Foerster LLP For Allowance Of Compensation For Services Rendered As Counsel To The Official Committee Of Unsecured Creditors For The Period From October 22, 2018 Through June 21, 2019 for The Official Committee of Unsecured Creditors, Creditor Comm. Aty, Period: 10/22/2018 to 6/21/2019, Fee: $4,289,985.95, Expenses: $78,387.14. Objections/Request for Hearing Due in 21 days. Filed by Creditor Committee The Official Committee of Unsecured Creditors (Warner, Michael) (Entered: 07/22/2019) Email |
7/22/2019 | 2172 | Application for Compensation /Final Fee Application Of Jefferies LLC, As Investment Banker To The Official Committee Of Unsecured Creditors For (A) Final Allowance Of Compensation And Reimbursement Of Expenses For The Period From October 22, 2018 Through June 21, 2019 With Respect To The WMLP Debtors And (B) Final Allowance Of Compensation And Reimbursement Of Expenses With Respect To The WLB Debtors for The Official Committee of Unsecured Creditors, Other Professional, Period: 10/22/2018 to 6/21/2019, Fee: $550,846.77, Expenses: $37,490.36. Objections/Request for Hearing Due in 21 days. (Warner, Michael) (Entered: 07/22/2019) Email |
7/22/2019 | 2171 | Order Granting Motion To Appear pro hac vice - Samuel Andre (Related Doc # 2148) Signed on 7/22/2019. (emiller) (Entered: 07/22/2019) Email |
7/22/2019 | 2170 | Application for Compensation /Second Monthly And Final Fee Application For The Period From October 22, 2018 Through June 21, 2019 As It Relates To The WMLP Debtors And For The Period From October 22, 2018 Through February 28, 2019 For The WLB Debtors Of Berkeley Research Group, LLC For Allowance Of Compensation For Services Rendered As Financial Advisor To The Official Committee Of Unsecured Creditors for The Official Committee of Unsecured Creditors, Financial Advisor, Period: 10/22/2018 to 6/21/2019, Fee: $186,761.36, Expenses: $73.01. Objections/Request for Hearing Due in 21 days. Filed by Creditor Committee The Official Committee of Unsecured Creditors (Attachments: # 1 Proposed Order) (Warner, Michael) (Entered: 07/22/2019) Email |
7/22/2019 | 2169 | Notice Of Submission Of Reimbursement Requests For Expenses Incurred By Members Of The Official Committee Of Unsecured Creditors. Filed by The Official Committee of Unsecured Creditors (Warner, Michael) (Entered: 07/22/2019) Email |
7/22/2019 | 2168 | Notice /Ninth Monthly Fee Application of Morrison & Foerster LLP for Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Official Committee of Unsecured Creditors for the Period from June 1, 2019 through June 21, 2019. Filed by The Official Committee of Unsecured Creditors (Warner, Michael) (Entered: 07/22/2019) Email |
7/22/2019 | 2167 | Notice /Eighth Monthly Fee Application of Morrison & Foerster LLP for Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Official Committee of Unsecured Creditors for the Period from May 1, 2019 through May 31, 2019. Filed by The Official Committee of Unsecured Creditors (Warner, Michael) (Entered: 07/22/2019) Email |
7/22/2019 | 2166 | Application for Compensation /Third And Final Application Of Cole Schotz P.C. For Allowance Of Compensation For Services Rendered As Co-Counsel To The Official Committee Of Unsecured Creditors For The Period From October 22, 2018 Through June 21, 2019 As It Relates To The WMLP Debtors And Final Application For Allowance Of Compensation For Services Rendered As Co-Counsel To The Official Committee Of Unsecured Creditors For The Period From October 22, 2018 Through February 28, 2019 As It Relates To WLB for The Official Committee of Unsecured Creditors, Creditor Comm. Aty, Period: 10/22/2018 to 6/21/2019, Fee: $520,019.05, Expenses: $20,863.38. Objections/Request for Hearing Due in 21 days. Filed by Creditor Committee The Official Committee of Unsecured Creditors (Warner, Michael) (Entered: 07/22/2019) Email |
7/22/2019 | 2165 | Application for Compensation / Third Interim and Final Fee Application for the WMLP Debtors and the Supplement to the Final Fee Application of the WLB Debtors of Kirkland & Ellis LLP and Kirkland & Ellis International LLP as Counsel to the Debtors for Kirkland & Ellis LLP, Attorney, Period: 10/9/2018 to 6/21/2019, Fee: $12,131,182.5, Expenses: $293,893.83. Objections/Request for Hearing Due in 21 days. Filed by Attorney Kirkland & Ellis LLP (Attachments: # 1 Proposed Order) (Pesce, Gregory) (Entered: 07/22/2019) Email |
7/22/2019 | 2164 | Agenda for Hearing on 7/22/2019 (Filed By Westmoreland Coal Company ). (Anaya, Vienna) (Entered: 07/22/2019) Email |
7/22/2019 | 2163 | Proposed Order RE: Objection to Claim Number by Claimant Debtors' Twenty-First Omnibus Objection to Certain Proofs of Claim (Exact Duplicate Claims, No Liability Claims, Late-Filed Claims, Reclassified Claims, Modified Claims, and No Liability Contract Claims) (Filed By Westmoreland Coal Company ).(Related document(s):1984 Objection to Claim) (Attachments: # 1 Redline) (Cavenaugh, Matthew) (Entered: 07/22/2019) Email |
7/21/2019 | 2162 | Application for Compensation Jackson Walker LLP's First and Final Fee Application for Allowance and Payment of Fees and Expenses as Co-Counsel to the WMLP Debtors for the Period from March 1, 2019 Through June 21, 2019. Objections/Request for Hearing Due in 21 days. Filed by Attorney Jennifer F Wertz (Attachments: # 1 Proposed Order) (Wertz, Jennifer) (Entered: 07/21/2019) Email |
7/21/2019 | 2161 | Notice of Jackson Walker LLP's Combined Monthly Fee Statement for Compensation of Services Rendered and Reimbursement of Expenses as Co-Counsel to the WMLP Debtors for the Period From May 1, 2019 Through June 21, 2019. Filed by Westmoreland Resource Partners, LP (Wertz, Jennifer) (Entered: 07/21/2019) Email |
7/21/2019 | 2160 | Notice of Jackson Walker LLP's Monthly Fee Statement For Compensation of Services Rendered and Reimbursement of Expenses as Co-Counsel to the WMLP Debtors for the Period From April 1, 2019 Through April 30, 2019. Filed by Westmoreland Resource Partners, LP (Wertz, Jennifer) (Entered: 07/21/2019) Email |
7/21/2019 | 2159 | Notice Second Interim And Final Fee Application Of Lazard Freres And Co. LLC, As Investment Banker For The Conflicts Committee Of The Westmoreland Resources GP, LLC Board Of Directors And For Westmoreland Resource Partners, LP And Its Subsidiaries For Allowance Of Compensation And Reimbursement Of Expenses For The Period From October 9, 2018 Through June 21, 2019. Filed by The WMLP Debtors and the Conflicts Committee of the Westmoreland Resources GP, LLC Board of Directors (Zeltner, Oliver) (Entered: 07/21/2019) Email |
7/21/2019 | 2158 | Notice Third Interim And Final Application Of Jones Day, As Counsel For The Conflicts Committee Of The Board Of Directors Of Westmoreland Resources GP, LLC And Conflicts Counsel For Westmoreland Resource Partners, LP And Its Subsidiaries, For Allowance Of Compensation For Professional Services Rendered And For Reimbursement Of Actual And Necessary Expenses For The Period October 9, 2018 Through June 21, 2019. Filed by The WMLP Debtors and the Conflicts Committee of the Westmoreland Resources GP, LLC Board of Directors (Zeltner, Oliver) (Entered: 07/21/2019) Email |
7/21/2019 | 2157 | Notice Monthly Statement Of Services Rendered And Expenses Incurred By Jones Day, Counsel For The Conflicts Committee Of The Board Of Directors Of Westmoreland Resources GP, LLC And Conflicts Counsel For Westmoreland Resource Partners, LP And Its Subsidiaries, For The Period June 1, 2019 Through June 21, 2019. Filed by The WMLP Debtors and the Conflicts Committee of the Westmoreland Resources GP, LLC Board of Directors (Zeltner, Oliver) (Entered: 07/21/2019) Email |
7/21/2019 | 2156 | Application for Administrative Expenses (Application of Monsen Engineering for Allowance and Payment of Administrative Claims and Researvation of Rights). Objections/Request for Hearing Due in 21 days. Filed by Creditor Monsen Engineering, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proposed Order) (Speckhart, Cullen) (Entered: 07/21/2019) Email |
7/21/2019 | 2155 | Application for Administrative Expenses (Application of Wheeler Machinery Co. for Allowance and Payment of Administrative Claims and Reservation of Rights). Objections/Request for Hearing Due in 21 days. Filed by Creditor Wheeler Machinery Co. (Attachments: # 1 Exhibit A # 2 Proposed Order) (Speckhart, Cullen) (Entered: 07/21/2019) Email |
7/21/2019 | 2154 | Application for Administrative Expenses (Application of Ohio Machinery Co. for Allowance and Payment of Administrative Claims and Reservation of Rights). Objections/Request for Hearing Due in 21 days. Filed by Creditor Ohio Machinery Co. ("Ohio Cat") and OMCO Leasing Corporation ("OMCO") (Attachments: # 1 Exhibit A # 2 Proposed Order) (Speckhart, Cullen) (Entered: 07/21/2019) Email |
7/19/2019 | 2178 | Letter from Henry Moore re: decision about the bankruptcy. (jdav) (Entered: 07/23/2019) Email |
7/19/2019 | 2153 | Application for Compensation on Final Application of Ernst & Young, LLP for Compensation and Reimbursement of Expenses for the WMLP Debtors for the Period from October 9, 2018 through June 21, 2019. Objections/Request for Hearing Due in 21 days. Filed by Attorney Matthew D Cavenaugh (Attachments: # 1 Proposed Order) (Cavenaugh, Matthew) (Entered: 07/19/2019) Email |
7/19/2019 | 2152 | Application for Compensation Third Interim and Final Fee Application for the WMLP Debtors of Alvarez & Marsal North America, LLC, Restructuring Advisor to the Debtors and Debtors in Possession, for the Period from March 2, 2019 through and including June 21, 2019. Objections/Request for Hearing Due in 21 days. Filed by Attorney Matthew D Cavenaugh (Attachments: # 1 Proposed Order) (Cavenaugh, Matthew) (Entered: 07/19/2019) Email |
7/19/2019 | 2151 | Notice of Sixth Monthly Fee Statement of Pricewaterhousecoopers, LLP for Services Rendered and Reimbursement of Expenses as Consultants for the Debtors for the Period April 1, 2019 through June 21, 2019 and Final Fee Statement of Pricewaterhousecoopers, LLP for Services Rendered and Reimbursement of Expenses as Consultants for the Debtors for the Period October 9, 2018 through June 21, 2019. Filed by Westmoreland Coal Company (Cavenaugh, Matthew) (Entered: 07/19/2019) Email |
7/19/2019 | 2150 | Application for Compensation First and Final Fee Application of Baker & Hostetler LLP as Ordinary Course Professional to the WMLP Debtors for the Period from October 9, 2018 through and including June 21, 2019 for Baker & Hostetler LLP, Other Professional, Period: 10/9/2018 to 6/21/2019, Fee: $1,058,748.07, Expenses: $229,886.47. Objections/Request for Hearing Due in 21 days. Filed by Other Prof. Baker & Hostetler LLP (Parrish, Jimmy) (Entered: 07/19/2019) Email |
7/18/2019 | 2149 | Notice of Change of Address Filed by Claims Administrator Cullen Speckhart (Speckhart, Cullen) (Entered: 07/18/2019) Email |
7/18/2019 | 2148 | Motion to Appear pro hac vice as to Samuel Andre. Filed by Creditor Montana Dakota Utilities Co. (jdav) (Entered: 07/18/2019) Email |
7/18/2019 | 2147 | Final Application for Compensation First and Final Application (WMLP Debtors) of Drinker Biddle & Reath LLP as Special Labor and Employee Benefits Counsel to the Debtors and Debtors in Possession for the Period of January 7, 2019 through June 21, 2019 for Drinker Biddle & Reath LLP, Special Counsel, Period: 1/7/2019 to 6/21/2019, Fee: $17,367.25, Expenses: $0.00. Objections/Request for Hearing Due in 21 days. Filed by Spec. Counsel Drinker Biddle & Reath LLP (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E) (Slusher, Vincent) (Entered: 07/18/2019) Email |
7/18/2019 | 2146 | Exhibit List, Witness List (Filed By Westmoreland Coal Company, Westmoreland Resource Partners, LP ).(Related document(s):1984 Objection to Claim) (Anaya, Vienna) (Entered: 07/18/2019) Email |
7/18/2019 | 2145 | Application for Administrative Expenses . Objections/Request for Hearing Due in 21 days. Filed by Creditor Western Oilfiled Services Co., dba Rain for Rent (Ellison, Marc) (Entered: 07/18/2019) Email |
7/17/2019 | 2144 | Affidavit Re: Notice of Filing the Monthly Fee Statement of Alvarez & Marsal North America, LLC. (related document(s):2136 Notice). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 07/17/2019) Email |
7/17/2019 | 2143 | Notice of Jackson Walker LLP's Monthly Fee Statement for Compensation of Services Rendered and Reimbursement of Expenses as Co-Counsel to the WMLP Debtors for the Period From March 1, 2019 Through March 31, 2019. Filed by Westmoreland Resource Partners, LP (Wertz, Jennifer) (Entered: 07/17/2019) Email |
7/16/2019 | 2142 | Proposed Order RE: Debtors' Sixth Omnibus Objection to Certain Proofs of Claim (Late-Filed Claims) (Filed By Westmoreland Coal Company ).(Related document(s):1789 Objection to Claim) (Cavenaugh, Matthew) (Entered: 07/16/2019) Email |
7/16/2019 | 2141 | Stipulation By Westmoreland Coal Company and Todd Manring. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By Westmoreland Coal Company ).(Related document(s):1787 Objection to Claim) (Cavenaugh, Matthew) (Entered: 07/16/2019) Email |
7/16/2019 | 2140 | Stipulation By Westmoreland Coal Company and Floyd Cozort, Bob Post, Brian Post, Evan Pargeon, Robert McLaughlin, Andrew Harper, Brent Grannon, Kalum Dixon, Jonathan Collins, Jason Carano, Luke Boone, and Michael Baisden. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By Westmoreland Coal Company ).(Related document(s):1786 Objection to Claim) (Cavenaugh, Matthew) (Entered: 07/16/2019) Email |
7/11/2019 | 2139 | BNC Certificate of Mailing. (Related document(s):2135 Generic Order) No. of Notices: 167. Notice Date 07/11/2019. (Admin.) (Entered: 07/12/2019) Email |
7/11/2019 | 2138 | BNC Certificate of Mailing. (Related document(s):2134 Generic Order) No. of Notices: 167. Notice Date 07/11/2019. (Admin.) (Entered: 07/12/2019) Email |
7/11/2019 | 2137 | Declaration re: Service of Pleadings (Filed By McKinsey Recovery & Transformation Services U.S., LLC ).(Related document(s):2118 Generic Order) (Weisgerber, Erica) (Entered: 07/11/2019) Email |
7/10/2019 | 2136 | Notice of Filing Fee Statement of Alvarez & Marsal North America, LLC for Compensation for Services and Reimbursement of Expenses as Restructuring Advisor to the WMLP Debtors and Debtors in Possession for the Period from June 1, 2019 Through June 21, 2019. Filed by Westmoreland Resource Partners, LP (Cavenaugh, Matthew) (Entered: 07/10/2019) Email |
7/9/2019 | 2135 | Scheduling Order for WLB Debtors' Application for Entry of an Order (I) Authorizing the Retention and Employment of McKinsey Recovery & Transformation Services U.S., LLC and Certain of its Affiliates as Performance Improvement Advisors for the WLB Debtors Effective Nunc Pro Tunc to the Petition Date and (II) Granting Related Relief Signed on 7/9/2019 (emiller) (Entered: 07/09/2019) Email |
7/9/2019 | 2134 | Order Granting Haynes and Boone, LLP's Motion for Withdrawal of Kelsey L. Zottnick as Counsel (Related Doc # 1820) Signed on 7/9/2019. (VrianaPortillo) (Entered: 07/09/2019) Email |
7/8/2019 | 2133 | Proposed Order RE: Proposed Scheduling Order for WLB Debtors' Application for Entry of an Order (I) Authorizing the Retention and Employment of McKinsey Recovery & Transformation Services, U.S., LLC and Certain of its Affiliates as Performance Improvement Advisors for the WLB Debtors Effective Nunc Pro Tunc to the Petition Date and (II) Granting Related Relief (Filed By Westmoreland Coal Company ).(Related document(s):2119 Application to Employ) (Attachments: # 1 Notice) (Cavenaugh, Matthew) (Entered: 07/08/2019) Email |
7/8/2019 | 2132 | Affidavit Re: . (related document(s):2119 Application to Employ, 2120 Declaration, 2121 Notice). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 07/08/2019) Email |
7/5/2019 | 2131 | BNC Certificate of Mailing. (Related document(s):2118 Generic Order) No. of Notices: 167. Notice Date 07/05/2019. (Admin.) (Entered: 07/05/2019) Email |
7/3/2019 | 2130 | BNC Certificate of Mailing. (Related document(s):2112 Generic Order) No. of Notices: 167. Notice Date 07/03/2019. (Admin.) (Entered: 07/04/2019) Email |
7/3/2019 | 2129 | BNC Certificate of Mailing. (Related document(s):2111 Generic Order) No. of Notices: 167. Notice Date 07/03/2019. (Admin.) (Entered: 07/04/2019) Email |
7/3/2019 | 2128 | BNC Certificate of Mailing. (Related document(s):2110 Generic Order) No. of Notices: 167. Notice Date 07/03/2019. (Admin.) (Entered: 07/04/2019) Email |
7/3/2019 | 2127 | BNC Certificate of Mailing. (Related document(s):2109 Generic Order) No. of Notices: 167. Notice Date 07/03/2019. (Admin.) (Entered: 07/04/2019) Email |
7/3/2019 | 2126 | BNC Certificate of Mailing. (Related document(s):2108 Generic Order) No. of Notices: 167. Notice Date 07/03/2019. (Admin.) (Entered: 07/04/2019) Email |
7/3/2019 | 2125 | BNC Certificate of Mailing. (Related document(s):2107 Generic Order) No. of Notices: 167. Notice Date 07/03/2019. (Admin.) (Entered: 07/04/2019) Email |
7/3/2019 | 2124 | BNC Certificate of Mailing. (Related document(s):2106 Generic Order) No. of Notices: 167. Notice Date 07/03/2019. (Admin.) (Entered: 07/04/2019) Email |
7/3/2019 | 2123 | BNC Certificate of Mailing. (Related document(s):2099 Generic Order) No. of Notices: 168. Notice Date 07/03/2019. (Admin.) (Entered: 07/04/2019) Email |
7/3/2019 | 2122 | BNC Certificate of Mailing. (Related document(s):2102 Notice of Filing of Official Transcript (Form)) No. of Notices: 168. Notice Date 07/03/2019. (Admin.) (Entered: 07/04/2019) Email |
7/3/2019 | 2121 | Notice of Filing in Support of WLB Debtors' Application for Entry of an Order (I) Authorizing the Retention and Employment of McKinsey Recovery & Transformation Services U.S., LLC and Certain of Its Affiliates as Performance Improvement Advisors for the WLB Debtors Effective Nunc Pro Tunc to the Petition Date and (II) Granting Related Relief. (Related document(s):2119 Application to Employ, 2120 Declaration) Filed by McKinsey Recovery & Transformation Services U.S., LLC (Clement, Zack) (Entered: 07/03/2019) Email |
7/3/2019 | 2120 | Declaration re: of Dmitry Krivin in Support of WLB Debtors' Application for Entry of an Order (I) Authorizing the Retention and Employment of McKinsey Recovery & Transformation Services, U.S., LLC and Certain of its Affiliates as Performance Improvement Advisors for the WLB Debtors Effective Nunc Pro Tunc to the Petition Date and (II) Granting Related Relief (Filed By Westmoreland Coal Company ).(Related document(s):2119 Application to Employ) (Cavenaugh, Matthew) (Entered: 07/03/2019) Email |
7/3/2019 | 2119 | Application to Employ McKinsey Recovery & Transformation Services U.S., LLC as Performance Improvement Advisors for the WLB Debtors. Objections/Request for Hearing Due in 21 days. Filed by Debtor Westmoreland Coal Company Hearing scheduled for 7/24/2019 at 09:00 AM at Houston, Courtroom 400 (DRJ). (Attachments: # 1 Proposed Order # 2 Exhibit B) (Cavenaugh, Matthew) (Entered: 07/03/2019) Email |
7/3/2019 | 2118 | Order Granting Motion of McKinsey Recovery & Transformation Services, U.S.., LLC in Furtherance of Mediation Agreement (Related Doc # 1947) Signed on 7/3/2019. (VrianaPortillo) (Entered: 07/03/2019) Email |
7/3/2019 | 2117 | Notice of Filing of Second Revised Proposed Order in Furtherance of Mediation Agreement. (Related document(s):1947 Generic Motion, 2086 Notice) Filed by McKinsey Recovery & Transformation Services U.S., LLC (Clement, Zack) (Entered: 07/03/2019) Email |
7/2/2019 | 2116 | Affidavit Re: Fee Statement of Kirkland & Ellis LLP. (related document(s):2100 Notice). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 07/02/2019) Email |
7/2/2019 | 2115 | Declaration re: Service of Pleadings (Filed By McKinsey Recovery & Transformation Services U.S., LLC ).(Related document(s):2086 Notice) (Weisgerber, Erica) (Entered: 07/02/2019) Email |
7/1/2019 | 2114 | Debtor-In-Possession Monthly Operating Report for Filing Period May 2019 (Filed By Westmoreland Resource Partners, LP ). (Cavenaugh, Matthew) (Entered: 07/01/2019) Email |
7/1/2019 | 2113 | Notice - Limited Objection and Reservation of Rights of Wheeler Machinery Co.. (Related document(s):2067 Notice) Filed by Wheeler Machinery Co. (Speckhart, Cullen) (Entered: 07/01/2019) Email |
7/1/2019 | 2112 | Order Sustaining Debtors' Twentieth Omnibus Objection to Certain Proofs of Claim (No Liability Claims) Signed on 7/1/2019 (Related document(s):1851 Objection to Claim) (VrianaPortillo) (Entered: 07/01/2019) Email |
7/1/2019 | 2111 | Order Sustaining Debtors' Nineteenth Omnibus Objection to Certain Proofs of Claim (Amended Claims, Incorrect Debtor Claims, No Liability Claims, Late-Filed Claims, Modified Claims, and Reclassified Claims) Signed on 7/1/2019 (Related document(s):1850 Objection to Claim) (VrianaPortillo) (Entered: 07/01/2019) Email |
7/1/2019 | 2110 | Stipulation and Agreed Order Resolving Debtors' Objection to Proof of Claim No. 34-1 Filed in Case No. 18-35688 by Border States Industries, INC. Signed on 7/1/2019 (Related document(s):2041 Stipulation) (VrianaPortillo) (Entered: 07/01/2019) Email |
7/1/2019 | 2109 | Stipulation and Agreed Order Resolving Debtors' Sixth Omnibus Objection to Claim No. 515-1 Filed in Case No. 18-35672 (DRC Claim No. 1275) Filed by Mineral Trucking, INC. Signed on 7/1/2019 (Related document(s):2039 Stipulation) (VrianaPortillo) (Entered: 07/01/2019) Email |
7/1/2019 | 2108 | Stipulation and Agreed Order Resolving Debtors' Objections to Proofs of Claim Filed by GT NIX Construction, INC. Signed on 7/1/2019 (Related document(s):2038 Stipulation) (VrianaPortillo) (Entered: 07/01/2019) Email |
7/1/2019 | 2107 | Stipulation and Agreed Order Resolving Debtors' First Omnibus Objection to Certain Proofs of Claim (Amended Claims)(Claims of Argonaut Insurance Company) Signed on 7/1/2019 (Related document(s):2037 Stipulation) (VrianaPortillo) (Entered: 07/01/2019) Email |
7/1/2019 | 2106 | Stipulation and Agreed Order Resolving Debtors' Sixth Omnibus Objection to Claim No. 528-1 Filed in Case No. 18-35672 (DRC Claim No. 1317) by Dorothy M. Henchey Signed on 7/1/2019 (Related document(s):2003 Stipulation) (VrianaPortillo) (Entered: 07/01/2019) Email |
7/1/2019 | 2105 | Affidavit Re: USA Today Affidavit of Publication for Notice of (I) Entry of Order Confirming Amended Joint Plan of Liquidation of the WMLP Debtors and (II)Occurrence of the Plan Effective Date.. Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 07/01/2019) Email |
7/1/2019 | 2104 | Affidavit Re: The Kemmerer Gazette Affidavit of Publication for Notice of (I) Entry of Order Confirming Amended Joint Plan of Liquidation of the WMLP Debtors and (II) Occurrence of the Plan Effective Date.. Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 07/01/2019) Email |
7/1/2019 | 2103 | Affidavit Re: The Columbus Dispatch Affidavit of Publication for Notice of (I) Entry of Order Confirming Amended Joint Plan of Liquidation of the WMLP Debtors and (II) Occurrence of the Plan Effective Date.. Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 07/01/2019) Email |
7/1/2019 | 2102 | Notice of Filing of Official Transcript as to 2096 Transcript. Parties notified (Related document(s):2096 Transcript) (mmap) (Entered: 07/01/2019) Email |
6/28/2019 | 2101 | Letter regarding copy regarding bankruptcy proceeding filed by Ethel Nadine Mead, (trustee) (dben) (Entered: 07/01/2019) Email |
6/28/2019 | 2100 | Notice of Filing Fee Statement of Kirkland & Ellis LLP and Kirkland & Ellis International LLP for Compensation for Services and Reimbursement of Expenses as Attorneys to the Debtors and Debtors in Possession for the Period from May 1, 2019 Through June 21, 2019. Filed by Westmoreland Coal Company (Cavenaugh, Matthew) (Entered: 06/28/2019) Email |
6/28/2019 | 2098 | Proposed Order RE: Twentieth Omnibus Objection to Certain Proofs of Claim (No Liability Claims) (Filed By Westmoreland Coal Company ).(Related document(s):1851 Objection to Claim) (Attachments: # 1 Redline) (Anaya, Vienna) (Entered: 06/28/2019) Email |
6/28/2019 | 2097 | Proposed Order RE: Nineteenth Omnibus Objection to Certain Proofs of Claim (Amended Claims, Incorrect Debtor Claims, No Liability Claims, Late-Filed Claims, Modified Claims, and Reclassified Claims) (Filed By Westmoreland Coal Company ).(Related document(s):1850 Objection to Claim) (Attachments: # 1 Redline) (Anaya, Vienna) (Entered: 06/28/2019) Email |
6/28/2019 | 2096 | Transcript RE: Motion Hearing held on June 26, 2019 before Judge David R. Jones. Transcript is available for viewing in the Clerk's Office. Filed by Transcript access will be restricted through 09/26/2019. (mhen) (Entered: 06/28/2019) Email |
6/28/2019 | 2095 | Agenda for Hearing on 7/1/2019 (Filed By Westmoreland Coal Company ). (Anaya, Vienna) (Entered: 06/28/2019) Email |
6/27/2019 | 2094 | BNC Certificate of Mailing. (Related document(s):2085 Generic Order) No. of Notices: 168. Notice Date 06/27/2019. (Admin.) (Entered: 06/28/2019) Email |
6/27/2019 | 2093 | BNC Certificate of Mailing. (Related document(s):2084 Generic Order) No. of Notices: 168. Notice Date 06/27/2019. (Admin.) (Entered: 06/28/2019) Email |
6/27/2019 | 2092 | BNC Certificate of Mailing. (Related document(s):2083 Generic Order) No. of Notices: 168. Notice Date 06/27/2019. (Admin.) (Entered: 06/28/2019) Email |
6/27/2019 | 2091 | BNC Certificate of Mailing. (Related document(s):2082 Generic Order) No. of Notices: 168. Notice Date 06/27/2019. (Admin.) (Entered: 06/28/2019) Email |
6/27/2019 | 2090 | BNC Certificate of Mailing. (Related document(s):2081 Generic Order) No. of Notices: 168. Notice Date 06/27/2019. (Admin.) (Entered: 06/28/2019) Email |
6/27/2019 | 2089 | Exhibit List, Witness List (Filed By Westmoreland Coal Company ).(Related document(s):1850 Objection to Claim, 1851 Objection to Claim) (Anaya, Vienna) (Entered: 06/27/2019) Email |
6/27/2019 | 2088 | AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by Mar-Bow Value Partners, LLC. This is to order a transcript of Hearing on June 26,2019 before Judge David R. Jones. Court Reporter/Transcriber: Judicial Transcribers of Texas (Filed By Mar-Bow Value Partners, LLC ). Electronicaly forwarded to Judicial Transcribers of Texas on 6-27-19. Estimated completion date 6-28-19. (Murray, Christopher) Modified on 6/27/2019 (LisaHoward). (Entered: 06/27/2019) Email |
6/27/2019 | 2087 | AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by Erica Iverson. This is to order a transcript of hearing on motion held on 6/26/19 before Judge David R. Jones. Court Reporter/Transcriber: Judicial Transcribers of Texas (Filed By McKinsey Recovery & Transformation Services U.S., LLC ). (Iverson, Erica) Electronically forwarded to Judicial Transcribers on 6-27-19. Estimated completion date 6-28-19. Modified on 6/27/2019 (LisaHoward). (Entered: 06/27/2019) Email |
6/25/2019 | 2086 | Notice of Filing of Revised Order Granting Motion of McKinsey Recovery & Transformation Services U.S., LLC in Furtherance of Mediation Agreement and Revised Proposed Order. (Related document(s):1947 Generic Motion) Filed by McKinsey Recovery & Transformation Services U.S., LLC (Clement, Zack) (Entered: 06/25/2019) Email |
6/25/2019 | 2085 | Stipulation and Agreed Order Resolving Debtors' Third and Sixteenth Omnibus Objection to Claim No. 188-1 Filed in Case No. 18-35672 (DRC Claim No. 431) Filed by Croweel & Morning LLP Signed on 6/25/2019 (VrianaPortillo) (Entered: 06/25/2019) Email |
6/25/2019 | 2084 | Order Sustaining Debtors' Eighteenth Omnibus Objection to Certain Proofs of Claim (Substantive Duplicate Claims) Signed on 6/25/2019 (Related document(s):1832 Objection to Claim) (VrianaPortillo) (Entered: 06/25/2019) Email |
6/25/2019 | 2083 | Order Sustaining Debtors' Seventeenth Omnibus Objection to Certain Proofs of Claim (Cross Debtor Duplicate Claims) Signed on 6/25/2019 (Related document(s):1831 Objection to Claim) (VrianaPortillo) (Entered: 06/25/2019) Email |
6/25/2019 | 2082 | Order Sustaining Debtors' Fifteenth Omnibus Objection to Certain Proofs of Claim (Reclassified Claims) Signed on 6/25/2019 (Related document(s):1829 Objection to Claim) (VrianaPortillo) (Entered: 06/25/2019) Email |
6/25/2019 | 2081 | Order Sustaining Debtors' Sixteenth Omnibus Objection to Certain Proofs of Claim (Modified Claims) Signed on 6/25/2019(VrianaPortillo). Related document(s) 1830 Objection to Claim filed by Debtor Westmoreland Coal Company. Modified on 6/25/2019 (VrianaPortillo). (Entered: 06/25/2019) Email |
6/25/2019 | 2080 | Stipulation By Westmoreland Coal Company and Crowell & Moring, LLP. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By Westmoreland Coal Company ).(Related document(s):1786 Objection to Claim, 1830 Objection to Claim) (Cavenaugh, Matthew) (Entered: 06/25/2019) Email |
6/25/2019 | 2079 | Proposed Order RE: Debtors' Eighteenth Omnibus Objection to Certain Proofs of Claim (Substantive Duplicate Claims) (Filed By Westmoreland Coal Company ).(Related document(s):1832 Objection to Claim) (Attachments: # 1 Redline) (Anaya, Vienna) (Entered: 06/25/2019) Email |
6/25/2019 | 2078 | Proposed Order RE: Debtors' Seventeenth Omnibus Objection to Certain Proofs of Claim (Cross Debtor Duplicate Claims) (Filed By Westmoreland Coal Company ).(Related document(s):1831 Objection to Claim) (Attachments: # 1 Redline) (Anaya, Vienna) (Entered: 06/25/2019) Email |
6/25/2019 | 2077 | Proposed Order RE: Debtors' Sixteenth Omnibus Objection to Certain Proofs of Claim (Modified Claims) (Filed By Westmoreland Coal Company ).(Related document(s):1830 Objection to Claim) (Attachments: # 1 Redline) (Anaya, Vienna) (Entered: 06/25/2019) Email |
6/25/2019 | 2076 | Proposed Order RE: Debtors' Fifteenth Omnibus Objection to Certain Proofs of Claim (Reclassified Claims) (Filed By Westmoreland Coal Company ).(Related document(s):1829 Objection to Claim) (Attachments: # 1 Redline) (Anaya, Vienna) (Entered: 06/25/2019) Email |
6/25/2019 | 2075 | Agenda for Hearing on 6/25/2019 (Filed By Westmoreland Coal Company ). (Anaya, Vienna) (Entered: 06/25/2019) Email |
6/25/2019 | 2074 | Response to Debtors' Twenty-First Omnibus Objection to Certain Proofs of Claim (Exact Duplicate Claims, No Liability Claims, Late-Filed Claims, Reclassified Claims, Modified Claims, and No Liability Contract Claims [Rel. Doc 1984]. Filed by The Texas Ad Valorem Taxing Jurisdictions (LeDay, Tara) (Entered: 06/25/2019) Email |
6/24/2019 | 2073 | Reply to Mar-Bow's response to McKinsey's Protocol [Dkt 2020].. Filed by McKinsey Recovery & Transformation Services U.S., LLC (Clement, Zack) (Entered: 06/24/2019) Email |
6/24/2019 | 2072 | Objection (related document(s):1947 Generic Motion). Filed by Mar-Bow Value Partners, LLC (Attachments: # 1 Proposed Order) (Murray, Christopher) (Entered: 06/24/2019) Email |
6/24/2019 | 2071 | Affidavit Re: . (related document(s):2060 Notice, 2063 Exhibit List, Witness List, 2066 Notice, 2067 Notice, 2068 Notice). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 06/24/2019) Email |
6/24/2019 | 2070 | Objection (related document(s):1947 Generic Motion). Filed by United Mine Workers of America (Williams, Richard) (Entered: 06/24/2019) Email |
6/24/2019 | 2069 | Objection (related document(s):1947 Generic Motion). Filed by US Trustee (Attachments: # 1 Proposed Order) (Duran, Hector) (Entered: 06/24/2019) Email |
6/21/2019 | 2068 | Notice Of (I) Entry Of Order Confirming Amended Joint Plan Of Liquidation Of The WMLP Debtors And (II) Occurrence Of The Plan Effective Date. (Related document(s):1967 Generic Order) Filed by The WMLP Debtors and the Conflicts Committee of the Westmoreland Resources GP, LLC Board of Directors (Zeltner, Oliver) (Entered: 06/21/2019) Email |
6/21/2019 | 2067 | Notice Of Occurrence Of Closing Of The Sale Of The Kemmerer Mine And Certain Other Assets. (Related document(s):1966 Generic Order) Filed by The WMLP Debtors and the Conflicts Committee of the Westmoreland Resources GP, LLC Board of Directors (Zeltner, Oliver) (Entered: 06/21/2019) Email |
6/21/2019 | 2066 | Notice of Filing Monthly Fee Statement of Alvarez & Marsal North America LLC for Compensation for Services and Reimbursement of Expenses as Restructuring Advisor to the WMLP Debtors and Debtors in Possession for the Period from May 1, 2019 Through May 31, 2019. Filed by Westmoreland Coal Company (Cavenaugh, Matthew) (Entered: 06/21/2019) Email |
6/21/2019 | 2065 | Application for Administrative Expenses Docket No. 1347 filed by State of Ohio on behalf of Ohio EPA is Withdrawn. Objections/Request for Hearing Due in 21 days. Filed by Interested Party Ohio Environmental Protection Agency (Idzkowski, Michael) (Entered: 06/21/2019) Email |
6/21/2019 | 2064 | Affidavit Re: of the Monthly Fee Statement of Cole Schotz P.C. for Compensation for Services and Reimbursement of Expenses as Counsel to the Official Committee of Unsecured Creditors for the Period from May 1, 2019 through May 31, 2019 as it Relates to WMLP Debtors (Docket No. 2060),. (related document(s):2060 Notice). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 06/21/2019) Email |
6/21/2019 | 2063 | Exhibit List, Witness List (Filed By Westmoreland Coal Company ).(Related document(s):1829 Objection to Claim, 1830 Objection to Claim, 1831 Objection to Claim, 1832 Objection to Claim) (Anaya, Vienna) (Entered: 06/21/2019) Email |
6/21/2019 | 2062 | Notice / Monthly Statement of Services Rendered and Expenses Incurred by Jones Day, Counsel for the Conflicts Committee of the Board of Directors of Westmoreland Resources GP, LLC and Conflicts Counsel for Westmoreland Resource Partners, LP and its Subsidiaries, for the Period May 1, 2019 through May 31, 2019. Filed by The WMLP Debtors (Zeltner, Oliver) (Entered: 06/21/2019) Email |
6/20/2019 | 2061 | BNC Certificate of Mailing. (Related document(s):2059 Order on Application for Compensation) No. of Notices: 168. Notice Date 06/20/2019. (Admin.) (Entered: 06/20/2019) Email |
6/20/2019 | 2060 | Notice /Monthly Fee Statement Of Cole Schotz P.C. For Compensation For Services And Reimbursement Of Expenses As Counsel To The Official Committee Of Unsecured Creditors For The Period From May 1, 2019 Through May 31, 2019 As It Relates To WMLP Debtors. (Related document(s):495 Generic Order) Filed by The Official Committee of Unsecured Creditors (Warner, Michael) (Entered: 06/20/2019) Email |
6/18/2019 | 2059 | Omnibus Order Awarding Interim Allowance of Compensation for Services Rendered and Reimbursement of Expenses Signed on 6/18/2019. (aalo) (Entered: 06/18/2019) Email |
6/18/2019 | 2058 | Notice of Filing of Second Amendment to the Plan Supplement for the Amended Joint Plan of Liquidation for the WMLP Debtors, as Modified. (Related document(s):1934 Notice) Filed by The WMLP Debtors (Zeltner, Oliver) (Entered: 06/18/2019) Email |
6/18/2019 | 2057 | Proposed Order RE: Omnibus Order Awarding Interim Allowance of Compensation for Services Rendered and Reimbursement of Expenses (Filed By Westmoreland Coal Company ). (Cavenaugh, Matthew) (Entered: 06/18/2019) Email |
6/17/2019 | 2099 | Final Decree Closing the WMLP Debtors Chapter 11 Cases (aalo) (Entered: 06/28/2019) Email |
6/14/2019 | 2056 | BNC Certificate of Mailing. (Related document(s):2036 Generic Order) No. of Notices: 168. Notice Date 06/14/2019. (Admin.) (Entered: 06/14/2019) Email |
6/14/2019 | 2055 | BNC Certificate of Mailing. (Related document(s):2035 Generic Order) No. of Notices: 168. Notice Date 06/14/2019. (Admin.) (Entered: 06/14/2019) Email |
6/14/2019 | 2054 | BNC Certificate of Mailing. (Related document(s):2034 Generic Order) No. of Notices: 168. Notice Date 06/14/2019. (Admin.) (Entered: 06/14/2019) Email |
6/14/2019 | 2053 | BNC Certificate of Mailing. (Related document(s):2033 Generic Order) No. of Notices: 168. Notice Date 06/14/2019. (Admin.) (Entered: 06/14/2019) Email |
6/14/2019 | 2052 | BNC Certificate of Mailing. (Related document(s):2032 Generic Order) No. of Notices: 168. Notice Date 06/14/2019. (Admin.) (Entered: 06/14/2019) Email |
6/14/2019 | 2051 | BNC Certificate of Mailing. (Related document(s):2031 Generic Order) No. of Notices: 168. Notice Date 06/14/2019. (Admin.) (Entered: 06/14/2019) Email |
6/14/2019 | 2050 | BNC Certificate of Mailing. (Related document(s):2030 Generic Order) No. of Notices: 168. Notice Date 06/14/2019. (Admin.) (Entered: 06/14/2019) Email |
6/14/2019 | 2049 | BNC Certificate of Mailing. (Related document(s):2029 Generic Order) No. of Notices: 168. Notice Date 06/14/2019. (Admin.) (Entered: 06/14/2019) Email |
6/14/2019 | 2048 | BNC Certificate of Mailing. (Related document(s):2028 Generic Order) No. of Notices: 168. Notice Date 06/14/2019. (Admin.) (Entered: 06/14/2019) Email |
6/14/2019 | 2047 | BNC Certificate of Mailing. (Related document(s):2027 Generic Order) No. of Notices: 168. Notice Date 06/14/2019. (Admin.) (Entered: 06/14/2019) Email |
6/14/2019 | 2046 | BNC Certificate of Mailing. (Related document(s):2026 Generic Order) No. of Notices: 168. Notice Date 06/14/2019. (Admin.) (Entered: 06/14/2019) Email |
6/14/2019 | 2045 | BNC Certificate of Mailing. (Related document(s):2025 Generic Order) No. of Notices: 168. Notice Date 06/14/2019. (Admin.) (Entered: 06/14/2019) Email |
6/14/2019 | 2044 | BNC Certificate of Mailing. (Related document(s):2024 Generic Order) No. of Notices: 168. Notice Date 06/14/2019. (Admin.) (Entered: 06/14/2019) Email |
6/14/2019 | 2043 | BNC Certificate of Mailing. (Related document(s):2023 Order on Application for Compensation) No. of Notices: 168. Notice Date 06/14/2019. (Admin.) (Entered: 06/14/2019) Email |
6/14/2019 | 2042 | BNC Certificate of Mailing. (Related document(s):2022 Generic Order) No. of Notices: 168. Notice Date 06/14/2019. (Admin.) (Entered: 06/14/2019) Email |
6/13/2019 | 2041 | Stipulation By Westmoreland Coal Company and Border States Industries, Inc.. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By Westmoreland Coal Company ).(Related document(s):1792 Objection to Claim) (Attachments: # 1 Redline) (Cavenaugh, Matthew) (Entered: 06/13/2019) Email |
6/12/2019 | 2040 | BNC Certificate of Mailing. (Related document(s):1996 Notice of Filing of Official Transcript (Form)) No. of Notices: 168. Notice Date 06/12/2019. (Admin.) (Entered: 06/12/2019) Email |
6/12/2019 | 2039 | Stipulation By Westmoreland Coal Company and Mineral Trucking, Inc.. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By Westmoreland Coal Company ).(Related document(s):1789 Objection to Claim) (Attachments: # 1 Redline) (Cavenaugh, Matthew) (Entered: 06/12/2019) Email |
6/12/2019 | 2038 | Stipulation By Westmoreland Coal Company and GT Nix Construction, Inc.. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By Westmoreland Coal Company ).(Related document(s):1785 Objection to Claim, 1797 Objection to Claim, 1822 Objection to Claim) (Attachments: # 1 Redline) (Cavenaugh, Matthew) (Entered: 06/12/2019) Email |
6/12/2019 | 2037 | Stipulation By Westmoreland Coal Company and Argonaut Insurance Company. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By Westmoreland Coal Company ).(Related document(s):1784 Objection to Claim) (Attachments: # 1 Redline) (Cavenaugh, Matthew) (Entered: 06/12/2019) Email |
6/12/2019 | 2024 | Order Sustaining Debtors' First Omnibus Objection to Certain Proofs of Claim (Amended Claims) Signed on 6/12/2019 (Related document(s):1784 Objection to Claim) (VrianaPortillo) (Entered: 06/12/2019) Email |
6/11/2019 | 2036 | Order Sustaining Debtors' Thirteenth Omnibus Objection to Certain Proofs of Claim (Satisfied Claims) Signed on 6/11/2019 (Related document(s):1796 Objection to Claim) (VrianaPortillo) (Entered: 06/12/2019) Email |
6/11/2019 | 2035 | Order Sustaining Debtors' Twelfth Omnibus Objection to Certain Proofs of Claim (Satisfied Claims) Signed on 6/11/2019 (Related document(s):1795 Objection to Claim) (VrianaPortillo) (Entered: 06/12/2019) Email |
6/11/2019 | 2034 | Order Sustaining Debtors' Eleventh Omnibus Objection to Certain Proofs of Claim (Satisfied Claims) Signed on 6/11/2019 (Related document(s):1794 Objection to Claim) (VrianaPortillo) (Entered: 06/12/2019) Email |
6/11/2019 | 2033 | Order Sustaining Debtors' Tenth Omnibus Objection to Certain Proofs of Claim (Satisfied Claims) Signed on 6/11/2019 (Related document(s):1793 Objection to Claim) (VrianaPortillo) (Entered: 06/12/2019) Email |
6/11/2019 | 2032 | Order Sustaining Debtors' Ninth Omnibus Objection to Certain Proofs of Claim (Satisfied Claims) Signed on 6/11/2019 (Related document(s):1792 Objection to Claim) (VrianaPortillo) (Entered: 06/12/2019) Email |
6/11/2019 | 2031 | Order Sustaining Debtors' Eight Omnibus Objection to Certain Proofs of Claim (No Liability Claims) Signed on 6/11/2019 (Related document(s):1791 Objection to Claim) (VrianaPortillo) (Entered: 06/12/2019) Email |
6/11/2019 | 2030 | Order Sustaining Debtors' Seventh Omnibus Objection to Certain Proofs of Claim (No Liability Claims) Signed on 6/11/2019 (Related document(s):1790 Objection to Claim) (VrianaPortillo) (Entered: 06/12/2019) Email |
6/11/2019 | 2029 | Order Sustaining Debtors' Sixth Omnibus Objection to Certain Proofs of Claim (Late-Filed Claims) Signed on 6/11/2019 (Related document(s):1789 Objection to Claim) (VrianaPortillo) (Entered: 06/12/2019) Email |
6/11/2019 | 2028 | Order Sustaining Debtors' Fifth Omnibus Objection to Certain Proofs of Claim (No liability Claims) Signed on 6/11/2019 (Related document(s):1788 Objection to Claim) (VrianaPortillo) (Entered: 06/12/2019) Email |
6/11/2019 | 2027 | Order Sustaining Debtors' Fourth Omnibus Objection to Certain Proofs of Claim (Incorrect Debtor Claims) Signed on 6/11/2019 (Related document(s):1787 Objection to Claim) (VrianaPortillo) (Entered: 06/12/2019) Email |
6/11/2019 | 2026 | Order Sustaining Debtors' Third Omnibus Objection to Certain Proofs of Claim (Incorrect Debtor Claims) Signed on 6/11/2019 (Related document(s):1786 Objection to Claim) (VrianaPortillo) (Entered: 06/12/2019) Email |
6/11/2019 | 2025 | Order Sustaining Debtors' Second Omnibus Objection to Certain Proofs of Claim (Exact Duplicate Claims) Signed on 6/11/2019 (Related document(s):1785 Objection to Claim) (VrianaPortillo) (Entered: 06/12/2019) Email |
6/11/2019 | 2023 | Order Granting First Interim Fee Application of Berkeley Research Group, LLC for Allowance and Payment of Fees and Expenses as Financial Advisor to the Official Committee of Unsecured Creditors for the Period from October 22, 2018 through December 31, 2018 (Related Doc # 1706). Granting for The Official Committee of Unsecured Creditors, fees awarded: $206,206.65, expenses awarded: $0.00 Signed on 6/11/2019. (VrianaPortillo) (Entered: 06/12/2019) Email |
6/11/2019 | 2022 | Order Granting Second Interim Application of Jones Day, as Counsel for the Conflicts Committee of the Board of Directors of Westmoreland Resources GP, LLC and Conflicts Counsel for Westmoreland Resource Partners, LP and its Subsidiaries, for Allowance of Compensation for Professional Services Rendered and Fore Reimbursement of Actual and Necessary Expenses for the Period January 1, 2019 through March 31, 2019 Signed on 6/11/2019 (Related document(s):1837 Notice) (VrianaPortillo) (Entered: 06/12/2019) Email |
6/11/2019 | 2021 | Affidavit Re: Emergency Joint Motion of Westmoreland Coal Company, Westmoreland Resource Partners, LP, the Oxford Entities and CCU Coal and Construction, LLC for Entry of an Order Authorizing and Approving the Settlement of Claims Asserted in Adversary Proceeding Number 19-03354. (related document(s):1915 Statement, 1916 Emergency Motion, 1917 Declaration, 1918 Declaration, 1919 Declaration, 1920 Exhibit List, Witness List, 1922 Exhibit List, Witness List, 1924 Notice, 1931 Statement, 1946 Agenda, 1957 Notice, 1961 Agenda, 1984 Objection to Claim). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 06/11/2019) Email |
6/11/2019 | 2020 | Response to McKinsey's Protocol [Dkt 1907-1]. Filed by Mar-Bow Value Partners, LLC (Attachments: # 1 Exhibit 1 through 5) (Murray, Christopher) (Entered: 06/11/2019) Email |
6/11/2019 | 2019 | Proposed Order RE: Sustaining Debtors' Thirteenth Omnibus Objection to Certain Proofs of Claim (Satisfied Claims) (Filed By Westmoreland Coal Company ).(Related document(s):1796 Objection to Claim) (Attachments: # 1 Redline) (Cavenaugh, Matthew) (Entered: 06/11/2019) Email |
6/11/2019 | 2018 | Proposed Order RE: Sustaining Debtors' Twelfth Omnibus Objection to Certain Proofs of Claim (Satisfied Claims) (Filed By Westmoreland Coal Company ).(Related document(s):1795 Objection to Claim) (Attachments: # 1 Redline) (Cavenaugh, Matthew) (Entered: 06/11/2019) Email |
6/11/2019 | 2017 | Proposed Order RE: Sustaining Debtors' Eleventh Omnibus Objection to Certain Proofs of Claim (Satisfied Claims) (Filed By Westmoreland Coal Company ).(Related document(s):1794 Objection to Claim) (Attachments: # 1 Redline) (Cavenaugh, Matthew) (Entered: 06/11/2019) Email |
6/11/2019 | 2016 | Proposed Order RE: Sustaining Debtors' Tenth Omnibus Objection to Certain Proofs of Claim (Satisfied Claims) (Filed By Westmoreland Coal Company ).(Related document(s):1793 Objection to Claim) (Attachments: # 1 Redline) (Cavenaugh, Matthew) (Entered: 06/11/2019) Email |
6/11/2019 | 2015 | Proposed Order RE: Sustaining Debtors' Ninth Omnibus Objection to Certain Proofs of Claim (Satisfied Claims) (Filed By Westmoreland Coal Company ).(Related document(s):1792 Objection to Claim) (Attachments: # 1 Redline) (Cavenaugh, Matthew) (Entered: 06/11/2019) Email |
6/11/2019 | 2014 | Proposed Order RE: Sustaining Debtors' Eighth Omnibus Objection to Certain Proofs of Claim (No Liability Claims) (Filed By Westmoreland Coal Company ).(Related document(s):1791 Objection to Claim) (Attachments: # 1 Redline) (Cavenaugh, Matthew) (Entered: 06/11/2019) Email |
6/11/2019 | 2013 | Proposed Order RE: Sustaining Debtors' Seventh Omnibus Objection to Certain Proofs of Claim (No Liability Claims) (Filed By Westmoreland Coal Company ).(Related document(s):1790 Objection to Claim) (Attachments: # 1 Redline) (Cavenaugh, Matthew) (Entered: 06/11/2019) Email |
6/11/2019 | 2012 | Proposed Order RE: Sustaining Debtors' Sixth Omnibus Objection to Certain Proofs of Claim (Late-Filed Claims) (Filed By Westmoreland Coal Company ).(Related document(s):1789 Objection to Claim) (Attachments: # 1 Redline) (Cavenaugh, Matthew) (Entered: 06/11/2019) Email |
6/11/2019 | 2011 | Proposed Order RE: Sustaining Debtors' Fifth Omnibus Objection to Certain Proofs of Claim (No Liability Claims) (Filed By Westmoreland Coal Company ).(Related document(s):1788 Objection to Claim) (Attachments: # 1 Redline) (Cavenaugh, Matthew) (Entered: 06/11/2019) Email |
6/11/2019 | 2010 | Proposed Order RE: Sustaining Debtors' Fourth Omnibus Objection to Certain Proofs of Claim (Incorrect Debtor Claims) (Filed By Westmoreland Coal Company ).(Related document(s):1787 Objection to Claim) (Attachments: # 1 Redline) (Cavenaugh, Matthew) (Entered: 06/11/2019) Email |
6/11/2019 | 2009 | Proposed Order RE: Sustaining Debtors' Third Omnibus Objection to Certain Proofs of Claim (Incorrect Debtor Claims) (Filed By Westmoreland Coal Company ).(Related document(s):1786 Objection to Claim) (Attachments: # 1 Redline) (Cavenaugh, Matthew) (Entered: 06/11/2019) Email |
6/11/2019 | 2008 | Proposed Order RE: Order Sustaining Debtors' Second Omnibus Objection to Certain Proofs of Claim (Exact Duplicate Claims) (Filed By Westmoreland Coal Company ).(Related document(s):1785 Objection to Claim) (Attachments: # 1 Redline) (Cavenaugh, Matthew) (Entered: 06/11/2019) Email |
6/11/2019 | 2007 | Proposed Order RE: Order Sustaining Debtors' First Omnibus Objection to Certain Proofs of Claim (Amended Claims) (Filed By Westmoreland Coal Company ).(Related document(s):1784 Objection to Claim) (Attachments: # 1 Redline) (Cavenaugh, Matthew) (Entered: 06/11/2019) Email |
6/11/2019 | 2006 | Exhibit List, Witness List (Filed By Westmoreland Coal Company ).(Related document(s):1980 Exhibit List, Witness List) (Cavenaugh, Matthew) (Entered: 06/11/2019) Email |
6/11/2019 | 2005 | Agenda for Hearing on 6/11/2019 (Filed By Westmoreland Coal Company ). (Anaya, Vienna) (Entered: 06/11/2019) Email |
6/11/2019 | 2004 | Stipulation By Westmoreland Coal Company and Mineral Trucking, Inc.. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By Westmoreland Coal Company ).(Related document(s):1789 Objection to Claim) (Cavenaugh, Matthew) (Entered: 06/11/2019) Email |
6/11/2019 | 2003 | Stipulation By Westmoreland Coal Company and Dorothy M. Henchey. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By Westmoreland Coal Company ).(Related document(s):1789 Objection to Claim) (Cavenaugh, Matthew) (Entered: 06/11/2019) Email |
6/11/2019 | 2002 | Stipulation By Westmoreland Coal Company and Argonaut Insurance Company. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By Westmoreland Coal Company ).(Related document(s):1784 Objection to Claim) (Cavenaugh, Matthew) (Entered: 06/11/2019) Email |
6/10/2019 | 2001 | Stipulation By Westmoreland Coal Company and GT Nix Construction, Inc.. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By Westmoreland Coal Company ).(Related document(s):1785 Objection to Claim, 1797 Objection to Claim, 1822 Objection to Claim) (Cavenaugh, Matthew) (Entered: 06/10/2019) Email |
6/10/2019 | 2000 | Amended Response to Debtor's 16th Omnibus Objection to Certain Proofs of Claim (Modified Claims). Filed by Reaco Battery SVC Corporation (Attachments: # 1 Declaration) (LeMay, Glenn) (Entered: 06/10/2019) Email |
6/10/2019 | 1999 | Withdraw Document (Filed By Donlin Recano and Co Inc ).(Related document(s):1971 Affidavit) (JenniferLongoria) (Entered: 06/10/2019) Email |
6/10/2019 | 1998 | Response (related document(s):1830 Objection to Claim). (Stern, John) (Entered: 06/10/2019) Email |
6/10/2019 | 1997 | Declaration re: Service of Pleadings (Filed By McKinsey Recovery & Transformation Services U.S., LLC ).(Related document(s):1907 Status Report, 1947 Generic Motion) (Weisgerber, Erica) (Entered: 06/10/2019) Email |
6/10/2019 | 1996 | Notice of Filing of Official Transcript as to 1983 Transcript. Parties notified (Related document(s):1983 Transcript) (dhan) (Entered: 06/10/2019) Email |
6/8/2019 | 1995 | BNC Certificate of Mailing. (Related document(s):1977 Order on Motion to Extend/Limit Exclusivity Period) No. of Notices: 168. Notice Date 06/08/2019. (Admin.) (Entered: 06/08/2019) Email |
6/8/2019 | 1994 | BNC Certificate of Mailing. (Related document(s):1976 Order on Application for Compensation) No. of Notices: 168. Notice Date 06/08/2019. (Admin.) (Entered: 06/08/2019) Email |
6/8/2019 | 1993 | BNC Certificate of Mailing. (Related document(s):1975 Order on Application for Compensation) No. of Notices: 168. Notice Date 06/08/2019. (Admin.) (Entered: 06/08/2019) Email |
6/8/2019 | 1992 | BNC Certificate of Mailing. (Related document(s):1974 Generic Order) No. of Notices: 168. Notice Date 06/08/2019. (Admin.) (Entered: 06/08/2019) Email |
6/8/2019 | 1991 | BNC Certificate of Mailing. (Related document(s):1978 Order on Application to Compromise Controversy) No. of Notices: 673. Notice Date 06/08/2019. (Admin.) (Entered: 06/08/2019) Email |
6/7/2019 | 1990 | BNC Certificate of Mailing. (Related document(s):1967 Generic Order) No. of Notices: 168. Notice Date 06/07/2019. (Admin.) (Entered: 06/08/2019) Email |
6/7/2019 | 1989 | BNC Certificate of Mailing. (Related document(s):1966 Generic Order) No. of Notices: 168. Notice Date 06/07/2019. (Admin.) (Entered: 06/08/2019) Email |
6/7/2019 | 1988 | BNC Certificate of Mailing. (Related document(s):1964 Order on Motion to Appear pro hac vice) No. of Notices: 168. Notice Date 06/07/2019. (Admin.) (Entered: 06/08/2019) Email |
6/7/2019 | 1987 | BNC Certificate of Mailing. (Related document(s):1963 Generic Order) No. of Notices: 168. Notice Date 06/07/2019. (Admin.) (Entered: 06/08/2019) Email |
6/7/2019 | 1986 | BNC Certificate of Mailing. (Related document(s):1955 Order on Motion to Appear pro hac vice) No. of Notices: 168. Notice Date 06/07/2019. (Admin.) (Entered: 06/08/2019) Email |
6/7/2019 | 1985 | BNC Certificate of Mailing. (Related document(s):1965 Order on Application to Compromise Controversy) No. of Notices: 673. Notice Date 06/07/2019. (Admin.) (Entered: 06/08/2019) Email |
6/7/2019 | 1984 | Objection to Claim Number by Claimant Debtors' Twenty-First Omnibus Objection to Certain Proofs of Claim (Exact Duplicate Claims, No Liability Claims, Late-Filed Claims, Reclassified Claims, Modified Claims, and No Liability Contract Claims) Hearing scheduled for 7/22/2019 at 02:00 PM at Houston, Courtroom 400 (DRJ). (Attachments: # 1 Proposed Order)(Cavenaugh, Matthew) (Entered: 06/07/2019) Email |
6/7/2019 | 1983 | Transcript RE: Motion Hearing held on June 5, 2019 before Judge David R. Jones. Transcript is available for viewing in the Clerk's Office. Filed by Transcript access will be restricted through 09/5/2019. (mhen) (Entered: 06/07/2019) Email |
6/7/2019 | 1982 | Notice of Filing Fee Statement of Kirkland & Ellis LLP and Kirkland & Ellis International LLP for Compensation for Services and Reimbursement of Expenses as Attorneys to the Debtors and Debtors in Possession for the Period from April 1, 2019 Through April 30, 2019. Filed by Westmoreland Resource Partners, LP (Cavenaugh, Matthew) (Entered: 06/07/2019) Email |
6/7/2019 | 1981 | Witness List, Exhibit List (Filed By GT Nix Construction, Inc. ). (Brown, Deirdre) (Entered: 06/07/2019) Email |
6/7/2019 | 1980 | Exhibit List, Witness List (Filed By Westmoreland Coal Company, Westmoreland Resource Partners, LP ).(Related document(s):1784 Objection to Claim, 1785 Objection to Claim, 1786 Objection to Claim, 1787 Objection to Claim, 1788 Objection to Claim, 1789 Objection to Claim, 1790 Objection to Claim, 1791 Objection to Claim, 1793 Objection to Claim, 1794 Objection to Claim, 1795 Objection to Claim, 1796 Objection to Claim, 1797 Objection to Claim, 1822 Objection to Claim) (Cavenaugh, Matthew) (Entered: 06/07/2019) Email |
6/7/2019 | 1979 | Proposed Order RE: First Interim Fee Application of Berkeley Research Group, LLC for Allowance of Compensation for Services Rendered as Financial Advisor to the Official Committee of Unsecured Creditors for the Period from October 22, 2018 through December 31, 2018 (Filed By The Official Committee of Unsecured Creditors ).(Related document(s):1706 Application for Compensation) (Warner, Michael) (Entered: 06/07/2019) Email |
6/6/2019 | 1977 | Order Further Extending the Exclusivity Periods for the WMLP Debtors to File a Chapter 11 Plan and Solicit Acceptance Thereof (Related Doc # 1839) Signed on 6/6/2019. (VrianaPortillo) (Entered: 06/06/2019) Email |
6/6/2019 | 1974 | First Interim Application of Morrison & Foerster LLP for Allowance of Compensation for Services Rendered as Counsel to The Official Committee of Unsecured Creditors for the Period from October 22, 2018 through December 31, 2018 Signed on 6/6/2019 (Related document(s):1603 Notice) (VrianaPortillo) (Entered: 06/06/2019) Email |
6/6/2019 | 1973 | Non-Opposition Response (related document(s):1851 Objection to Claim). (Sparks, Daniel) (Entered: 06/06/2019) Email |
6/6/2019 | 1972 | AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by The WMLP Debtors/Oliver Zeltner. This is to order a transcript of Entire Hearing on June 5, 2019 before Judge David R. Jones. Court Reporter/Transcriber: Judicial Transcribers of Texas (Filed By The WMLP Debtors ). (Zeltner, Oliver) Electronically forwarded COPY request to Judicial Transcribers of Texas on 6/6/2019. Estimated completion date: 6/7/19 (SarahShelby). (Entered: 06/06/2019) Email |
6/6/2019 | 1971 | Affidavit Re: Affidavit of Service. (related document(s):1895 Notice, 1899 Notice, 1901 Application to Compromise Controversy, 1902 Notice). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 06/06/2019) Email |
6/6/2019 | 1970 | AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by Joseph E. Bain. This is to order a transcript of Hearing on June 5, 2019 before Judge David R. Jones. Court Reporter/Transcriber: Judicial Transcribers of Texas (Filed By MLP Ad Hoc Group ). (Bain, Joseph) Electronically forwarded COPY request to Judicial Transcribers of Texas on 6/6/2019. Estimated completion date: 6/7/19 (SarahShelby). (Entered: 06/06/2019) Email |
6/5/2019 | 1978 | Order Authorizing and Approving the New WMLP Committee Settlement (Related Doc # 1901) Signed on 6/5/2019. (VrianaPortillo) (Entered: 06/06/2019) Email |
6/5/2019 | 1976 | Order Granting First and Final Fee Application (WLB Debtors) of Drinker Biddle & Reath LLP as Special Labor and Employee Benefits Counsel to the Debtors and Debtors in Possession for the Period of January 7, 2019 through March 2, 2019 (Related Doc # 1733). Granting for Drinker Biddle & Reath LLP, fees awarded: $151,745.70, expenses awarded: $6,362.46 Signed on 6/5/2019. (VrianaPortillo) (Entered: 06/06/2019) Email |
6/5/2019 | 1975 | Order Granting First and Final Fee Application of Centerview Partners LLC, Financial Advisor and Investment Banker for the Debtors and Debtors in Possession, for the Period from October 9, 2018 through and including February 28, 2019 (Related Doc # 1723). Signed on 6/5/2019. (VrianaPortillo) (Entered: 06/06/2019) Email |
6/5/2019 | 1969 | Affidavit Re: . (related document(s):1895 Notice, 1899 Notice, 1901 Application to Compromise Controversy, 1902 Notice). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 06/05/2019) Email |
6/5/2019 | 1968 | AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by Matthew D. Cavenaugh. This is to order a transcript of Hearing on June 5, 2019 before Judge David R. Jones. Court Reporter/Transcriber: Judicial Transcribers of Texas (Filed By Westmoreland Resource Partners, LP ). (Cavenaugh, Matthew) (Entered: 06/05/2019) Email |
6/5/2019 | 1967 | Order Approving Disclosure Statement and Confirming Amended Joint Plan of Liquidation for the WMLP Debtors, as Modified Signed on 6/5/2019 (aalo) (Entered: 06/05/2019) Email |
6/5/2019 | 1966 | Order (I) Approving the Sale of the Kemmerer Mine and Certain Other Assets Free and Clear of Substantially all Liens, Claims and Encumbrances and Interests Pursuant to a Credit Bid from Secured Lenders, (II) Authorizing the Assumption and Assignment of Executory Contracts and Unexpired Leases in Connection Therewith and (III) Granting Related Relief Signed on 6/5/2019 (aalo) (Entered: 06/05/2019) Email |
6/5/2019 | 1965 | Order Authorizing and Approving Settlement of Claims Asserted in Adversary Proceeding Number 19-3354 (Related Doc # 1914) Signed on 6/5/2019. (aalo) (Entered: 06/05/2019) Email |
6/5/2019 | 1964 | Order Granting Motion To Appear pro hac vice - Reid W. Lambert (Related Doc # 1953) Signed on 6/5/2019. (emiller) (Entered: 06/05/2019) Email |
6/5/2019 | 1963 | Stipulation and Agreed Order Regarding Certain Privileged Documents of the WMLP Debtor Signed on 6/5/2019 (VrianaPortillo) (Entered: 06/05/2019) Email |
6/5/2019 | 1962 | Notice / Notice of Filing of Further Amended Joint Plan of Liquidation for the WMLP Debtors, as Modified. (Related document(s):1612 Chapter 11 Plan, 1932 Amended Chapter 11 Plan, 1958 Notice) Filed by The WMLP Debtors (Zeltner, Oliver) (Entered: 06/05/2019) Email |
6/5/2019 | 1961 | Amended Agenda for Hearing on 6/5/2019 (Filed By Westmoreland Resource Partners, LP ). (Cavenaugh, Matthew) (Entered: 06/05/2019) Email |
6/4/2019 | 1960 | Notice The WMLP Debtors' Notice Of Filing Of (A) The Executed Credit Bid APA and (B) a Redline To The Form Filed With The Court. (Related document(s):1863 Motion to Sell) Filed by The WMLP Debtors (Zeltner, Oliver) (Entered: 06/04/2019) Email |
6/4/2019 | 1959 | Notice of Filing of Revised Proposed Order Approving the Disclosure Statement and Confirming the Amended Joint Plan of Liquidation for The WMLP Debtors, As Modified. (Related document(s):1958 Notice) Filed by The WMLP Debtors (Zeltner, Oliver) (Entered: 06/04/2019) Email |
6/4/2019 | 1958 | Notice of Filing of Amended Joint Plan of Liquidation for The WMLP Debtors, As Modified. (Related document(s):1612 Chapter 11 Plan, 1932 Amended Chapter 11 Plan) Filed by The WMLP Debtors (Zeltner, Oliver) (Entered: 06/04/2019) Email |
6/4/2019 | 1957 | Notice of Amended Proposed Final Decree Closing the WMLP Debtors' Chapter 11 Cases. (Related document(s):1916 Emergency Motion) Filed by Westmoreland Resource Partners, LP (Cavenaugh, Matthew) (Entered: 06/04/2019) Email |
6/4/2019 | 1956 | Notice of Filing of Certain Documents Referenced in the Declaration of Keith E. Alessi in Support of the Sale of the Kemmerer Mine and Certain other Assets to Kemmerer Operations, LLC. (Related document(s):1927 Declaration) Filed by MLP Ad Hoc Group (Attachments: # 1 Exhibit A # 2 Exhibit B) (Bain, Joseph) (Entered: 06/04/2019) Email |
6/4/2019 | 1955 | Order Granting Motion To Appear pro hac vice - Peter H. White (Related Doc # 1935) Signed on 6/4/2019. (emiller) (Entered: 06/04/2019) Email |
6/4/2019 | 1954 | Witness List, Exhibit List (Filed By MLP Ad Hoc Group ). (Bain, Joseph) (Entered: 06/04/2019) Email |
6/4/2019 | 1953 | Motion to Appear pro hac vice Reid W. Lambert. Filed by Interested Party Kilgore Company (ShoshanaArnow) (Entered: 06/04/2019) Email |
6/4/2019 | 1952 | Exhibit List, Witness List (Filed By Zurich American Insurance Company ).(Related document(s):1612 Chapter 11 Plan, 1863 Motion to Sell, 1926 Exhibit List) (Brescia, Duane) (Entered: 06/04/2019) Email |
6/4/2019 | 1951 | KILGORE COMPANIES, LLC response to WMLP DEBTOR'S OBJECTION TO PROOF OF CLAIM NO. 11-2 FILE IN CASE NO, 18-35672 (Attachments: # 1 Exhibit) (scas) (Entered: 06/04/2019) Email |
6/4/2019 | 1950 | Withdraw Document (Filed By Komatsu Financial Limited Partnership ).(Related document(s):1898 Objection) (Ridulfo, Michael) (Entered: 06/04/2019) Email |
6/4/2019 | 1949 | Response to Debtor's 16th Omnibus Objection to Certain Proofs of Claim. Filed by Reaco Battery SVC Corporation (Attachments: # 1 Exhibit) (LeMay, Glenn) (Entered: 06/04/2019) Email |
6/4/2019 | 1948 | Declaration re: Tabulation of Ballots and Opt-Out Forms regarding WMLP Plan (Filed By The WMLP Debtors ). (Corcoran, Matthew) (Entered: 06/04/2019) Email |
6/3/2019 | 1947 | Motion / Motion of McKinsey Recovery & Transformation Services U.S., LLC In Furtherance of Mediation Agreement Filed by Consultant McKinsey Recovery & Transformation Services U.S., LLC (Attachments: # 1 Proposed Order) (Clement, Zack) (Entered: 06/03/2019) Email |
6/3/2019 | 1946 | Agenda for Hearing on 6/5/2019 (Filed By Westmoreland Coal Company ). (Cavenaugh, Matthew) (Entered: 06/03/2019) Email |
6/3/2019 | 1945 | Notice -Limited Objection and Reservation of Rights of Wheeler Machinery Co.. (Related document(s):1864 Notice) Filed by Wheeler Machinery Co. (Speckhart, Cullen) (Entered: 06/03/2019) Email |
6/3/2019 | 1944 | Exhibit List (Filed By Ohio Environmental Protection Agency ). (Attachments: # 1 Affidavit Unsworn Declaration) (Idzkowski, Michael) (Entered: 06/03/2019) Email |
6/3/2019 | 1943 | Debtor-In-Possession Monthly Operating Report for Filing Period April 2019 (Filed By Westmoreland Coal Company ). (Cavenaugh, Matthew) (Entered: 06/03/2019) Email |
6/3/2019 | 1942 | Objection of Westmoreland Mining Holdings LLC to Expedited Motion of Westmoreland Resource Partners, LP and its Subsidiaries for Entry of an Order (I) Approving the Sale of the Kemmerer Mine and Certain Other Assets Free and Clear of Substantially all Liens, Claims and Encumbrances and Interests Pursuant to a Credit Bid from Secured Lenders, (II) Authorizing the Assumption and Assignment of Executory Contracts and Unexpired Leases in Connection Therewith and (III) Granting Related Relief (related document(s):1863 Motion to Sell). Filed by Westmoreland Mining Holdings, LLC (Higgins, John) (Entered: 06/03/2019) Email |
6/3/2019 | 1941 | Withdraw Document (Filed By New Mexico Taxation and Revenue Department ).(Related document(s):1859 Response) (Jacobsen, James) (Entered: 06/03/2019) Email |
6/3/2019 | 1940 | Notice and Reservation of Set Off Rights. Filed by Kinder Morgan Utopia LLC (Adeyemo, Megan) (Entered: 06/03/2019) Email |
6/3/2019 | 1939 | Affidavit Re: Salt Lake Tribune Affidavit of Publication for Notice of Hearing On Expedited Motion of Westmoreland Resource Partners, LP and Its Subsidiaries for Entry of An Order (I) Approving The Sale of The Kemmerer Mine and Certain Other Assets Pursuant To a Credit Bid From Secured Lenders, (II) Authorizing The Assumption and Assignment of Executory Contracts and Unexpired Leases In Connection Therewith and (III) Granting Related Relief.. Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 06/03/2019) Email |
6/3/2019 | 1938 | Affidavit Re: Kemmerer Gazette Affidavit of Publication for Notice of Hearing On Expedited Motion of Westmoreland Resource Partners, LP and Its Subsidiaries for Entry of An Order (I) Approving The Sale of The Kemmerer Mine and Certain Other Assets Pursuant To a Credit Bid From Secured Lenders, (II) Authorizing The Assumption and Assignment of Executory Contracts and Unexpired Leases In Connection Therewith and (III) Granting Related Relief.. Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 06/03/2019) Email |
6/3/2019 | 1937 | Affidavit Re: USA Today Affidavit of Publication for Notice of Hearing On Expedited Motion of Westmoreland Resource Partners, LP and Its Subsidiaries for Entry of An Order (I) Approving The Sale of The Kemmerer Mine and Certain Other Assets Pursuant To a Credit Bid From Secured Lenders, (II) Authorizing The Assumption and Assignment of Executory Contracts and Unexpired Leases In Connection Therewith and (III) Granting Related Relief.. Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 06/03/2019) Email |
6/3/2019 | 1936 | Affidavit Re: Denver Post Affidavit of Publication for Notice of Hearing On Expedited Motion of Westmoreland Resource Partners, LP and Its Subsidiaries for Entry of An Order (I) Approving The Sale of The Kemmerer Mine and Certain Other Assets Pursuant To a Credit Bid From Secured Lenders, (II) Authorizing The Assumption and Assignment of Executory Contracts and Unexpired Leases In Connection Therewith and (III) Granting Related Relief.. Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 06/03/2019) Email |
6/3/2019 | 1935 | Motion to Appear pro hac vice Peter H. White. Filed by Creditor MLP Ad Hoc Group (Bain, Joseph) (Entered: 06/03/2019) Email |
6/3/2019 | 1934 | Notice of Filing of First Amendment to the Plan Supplement for the Amended Joint Plan of Liquidation for the WMLP Debtors. (Related document(s):1932 Amended Chapter 11 Plan) Filed by The WMLP Debtors (Zeltner, Oliver) (Entered: 06/03/2019) Email |
6/3/2019 | 1933 | Proposed Order RE: Approving Disclosure Statement and Confirming Amended Joint Plan of Liquidation for The WMLP Debtors (Filed By The WMLP Debtors ).(Related document(s):1932 Amended Chapter 11 Plan) (Zeltner, Oliver) (Entered: 06/03/2019) Email |
6/3/2019 | 1932 | Amended Chapter 11 Plan Filed by The WMLP Debtors. (Related document(s):1612 Chapter 11 Plan) (Zeltner, Oliver) (Entered: 06/03/2019) Email |
6/3/2019 | 1931 | Statement /Official Committee Of Unsecured Creditors Statement Regarding The Omnibus Limited Objection By The WMLP Lenders To Final Fee Applications Against WLB Debtors (Filed By The Official Committee of Unsecured Creditors ).(Related document(s):1815 Objection) (Warner, Michael) (Entered: 06/03/2019) Email |
6/3/2019 | 1930 | Response (Filed By Christopher K Seglem ).(Related document(s):1790 Objection to Claim) (Attachments: # 1 Declaration of Christopher K. Seglem # 2 Certificate of Service) (Heaton, Geoffrey) (Entered: 06/03/2019) Email |
6/3/2019 | 1929 | Exhibit List, Witness List (Filed By United States of America ).(Related document(s):1612 Chapter 11 Plan) (Kincheloe, Richard) (Entered: 06/03/2019) Email |
6/3/2019 | 1928 | Witness List, Exhibit List (Filed By MLP Ad Hoc Group ). (Bain, Joseph) (Entered: 06/03/2019) Email |
6/3/2019 | 1927 | Declaration re: Declaration of Keith E. Alessi in Support of the Sale of the Kemmerer Mine and Certain Other Assets to Kemmerer Operations, LLC (Filed By MLP Ad Hoc Group ).(Related document(s):1863 Motion to Sell) (Bain, Joseph) (Entered: 06/03/2019) Email |
6/3/2019 | 1926 | Exhibit List (Filed By Zurich American Insurance Company ).(Related document(s):1612 Chapter 11 Plan, 1863 Motion to Sell) (Brescia, Duane) (Entered: 06/03/2019) Email |
6/3/2019 | 1925 | Exhibit List, Witness List (Filed By The Official Committee of Unsecured Creditors ).(Related document(s):1844 Notice, 1846 Notice, 1847 Notice) (Warner, Michael) (Entered: 06/03/2019) Email |
6/3/2019 | 1924 | Notice of Reset of Hearing Scheduled for June 5, 2019. Filed by Westmoreland Resource Partners, LP (Cavenaugh, Matthew) (Entered: 06/03/2019) Email |
6/3/2019 | 1923 | Exhibit List, Witness List (Filed By United Mine Workers of America ). (Williams, Richard) (Entered: 06/03/2019) Email |
6/3/2019 | 1922 | Exhibit List, Witness List (Filed By Westmoreland Resource Partners, LP ). (Cavenaugh, Matthew) (Entered: 06/03/2019) Email |
6/3/2019 | 1921 | Exhibit List, Witness List (Filed By Westmoreland Mining Holdings, LLC ). (Higgins, John) (Entered: 06/03/2019) Email |
6/3/2019 | 1920 | Exhibit List, Witness List (Filed By Westmoreland Coal Company ). (Cavenaugh, Matthew) (Entered: 06/03/2019) Email |
6/3/2019 | 1919 | Declaration re: / Declaration and Expert Report of Robert A. Campagna in Support of Confirmation of the Amended Joint Plan of Liquidation of Westmoreland Resource Partners, LP and Certain of its Debtor Affiliates (Filed By The WMLP Debtors ).(Related document(s):1612 Chapter 11 Plan) (Corcoran, Matthew) (Entered: 06/03/2019) Email |
6/3/2019 | 1918 | Declaration re: / Declaration and Expert Report of Tyler Cowan in Support of the Expedited Motion of Westmoreland Resource Partners, LP and its Subsidiaries for Entry of an Order (I) Approving the Sale of the Kemmerer Mine and Certain Other Assets Free and Clear of Substantially All Liens, Claims, Encumbrances and Interests Pursuant to a Credit Bid from Secured Lenders, (II) Authorizing the Assumption and Assignment of Executory Contracts and Unexpired Leases in Connection Therewith and (III) Granting Related Relief (Filed By The WMLP Debtors ).(Related document(s):1863 Motion to Sell) (Corcoran, Matthew) (Entered: 06/03/2019) Email |
6/3/2019 | 1917 | Declaration re: / Declaration of Gerald A. Tywoniuk in Support of (A) Approval of the Kemmerer Credit Bid Sale, (B) Approval of the New WMLP Committee Settlement, (C) Approval of the Oxford Settlement, (D) Confirmation of the WMLP Plan, (E) Further Extending Exclusivity and (F) Motion for Final Decree (Filed By The WMLP Debtors ).(Related document(s):1612 Chapter 11 Plan, 1839 Motion to Extend Exclusivity Period, 1863 Motion to Sell, 1901 Application to Compromise Controversy) (Corcoran, Matthew) (Entered: 06/03/2019) Email |
6/3/2019 | 1916 | Emergency Motion of the WMLP Debtors for Entry of Final Decree Closing the WMLP Debtors' Chapter 11 Cases Filed by Debtor Westmoreland Resource Partners, LP (Attachments: # 1 Proposed Order) (Cavenaugh, Matthew) (Entered: 06/03/2019) Email |
6/3/2019 | 1915 | Statement Regarding the Omnibus Limited Objection by the MLP Lenders to Final Fee Applications Against WLB Debtors (Filed By Westmoreland Coal Company ).(Related document(s):1815 Objection) (Cavenaugh, Matthew) (Entered: 06/03/2019) Email |
6/2/2019 | 1914 | Application to Compromise Controversy Emergency Joint Motion of Westmoreland Coal Company, Westmoreland Resource Partners, LP, the Oxford Entities and CCU Coal and Construction, LLC for Entry of an Order Authorizing and Approving the Settlement of Claims Asserted in Adversary Proceeding Number 19-03354. Objections/Request for Hearing Due in 21 days. Filed by Debtor Westmoreland Resource Partners, LP Hearing scheduled for 6/5/2019 at 01:00 PM at Houston, Courtroom 400 (DRJ). (Attachments: # 1 Proposed Order) (Cavenaugh, Matthew) (Entered: 06/02/2019) Email |
6/1/2019 | 1913 | BNC Certificate of Mailing. (Related document(s):1897 Order on Motion to Appear pro hac vice) No. of Notices: 166. Notice Date 06/01/2019. (Admin.) (Entered: 06/01/2019) Email |
6/1/2019 | 1912 | BNC Certificate of Mailing. (Related document(s):1896 Order on Motion to Appear pro hac vice) No. of Notices: 166. Notice Date 06/01/2019. (Admin.) (Entered: 06/01/2019) Email |
6/1/2019 | 1911 | Notice / Notice of Third Monthly Fee Statement of Drinker Biddle & Reath LLP as Special Labor and Employee Benefits Counsel to the Debtors and Debtors in Possession for the Period March 1, 2019 Through March 31, 2019. Filed by Drinker Biddle & Reath LLP (Slusher, Vincent) (Entered: 06/01/2019) Email |
6/1/2019 | 1910 | Stipulation By The WMLP Debtors, Westmoreland Mining Holdings, LLC and. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By The WMLP Debtors, Westmoreland Mining Holdings, LLC ).(Related document(s):1561 Order Confirming Chapter 11 Plan) (Corcoran, Matthew) (Entered: 06/01/2019) Email |
5/31/2019 | 1909 | BNC Certificate of Mailing. (Related document(s):1892 Order on Motion to Assume/Reject) No. of Notices: 166. Notice Date 05/31/2019. (Admin.) (Entered: 06/01/2019) Email |
5/31/2019 | 1908 | BNC Certificate of Mailing. (Related document(s):1891 Order on Motion to Assume/Reject) No. of Notices: 166. Notice Date 05/31/2019. (Admin.) (Entered: 06/01/2019) Email |
5/31/2019 | 1907 | Status Report (Filed By McKinsey Recovery & Transformation Services U.S., LLC ).(Related document(s):1427 Generic Order) (Attachments: # 1 Exhibit Houston Disclosure Protocol) (Clement, Zack) (Entered: 05/31/2019) Email |
5/31/2019 | 1906 | Response (Filed By Mar-Bow Value Partners, LLC ).(Related document(s):1894 Status Report) (Murray, Christopher) (Entered: 05/31/2019) Email |
5/31/2019 | 1905 | Response/Objection Filed by Zurich American Insurance Company. (Related document(s):1863 Motion to Sell) (Brescia, Duane) (Entered: 05/31/2019) Email |
5/31/2019 | 1904 | Brief (Filed By The WMLP Debtors and the Conflicts Committee of the Westmoreland Resources GP, LLC Board of Directors ).(Related document(s):1612 Chapter 11 Plan) (Zeltner, Oliver) (Entered: 05/31/2019) Email |
5/31/2019 | 1903 | Objection (related document(s):1901 Application to Compromise Controversy). Filed by United Mine Workers of America (Williams, Richard) (Entered: 05/31/2019) Email |
5/31/2019 | 1902 | Notice /Seventh Monthly Fee Application Of Morrison & Foerster LLP For Compensation For Services Rendered And Reimbursement Of Expenses As Counsel To The Official Committee Of Unsecured Creditors For The Period From April 1, 2019 Through April 30, 2019. Filed by The Official Committee of Unsecured Creditors (Warner, Michael) (Entered: 05/31/2019) Email |
5/30/2019 | 1901 | Application to Compromise Controversy Expedited Motion of the WMLP Debtors for Entry of An Order Authorizing and Approving the New WMLP Committee Settlement. Objections/Request for Hearing Due in 21 days. Filed by Debtor Westmoreland Resource Partners, LP Hearing scheduled for 6/5/2019 at 01:00 PM at Houston, Courtroom 400 (DRJ). (Attachments: # 1 Proposed Order) (Cavenaugh, Matthew) (Entered: 05/30/2019) Email |
5/30/2019 | 1900 | Objection to Confirmation of Plan Filed by Westmoreland Mining Holdings, LLC. (Related document(s):1612 Chapter 11 Plan) (Higgins, John) (Entered: 05/30/2019) Email |
5/30/2019 | 1899 | Notice /First Monthly Fee Statement Of Berkeley Research Group, LLC For Allowance Of Compensation For Services Rendered As Financial Advisor To The Official Committee Of Unsecured Creditors For The Period From March 1, 2019 Through April 30, 2019. Filed by The Official Committee of Unsecured Creditors (Warner, Michael) (Entered: 05/30/2019) Email |
5/30/2019 | 1898 | Objection Komatsu Financial Limited Partnership's Objection to The Schedule of Cure Amounts [Docket No. 1864]. Filed by Komatsu Financial Limited Partnership (Attachments: # 1 Exhibit A) (Ridulfo, Michael) (Entered: 05/30/2019) Email |
5/30/2019 | 1897 | Order Granting Motion To Appear pro hac vice - Geoffrey A. Heaton (Related Doc # 1890) Signed on 5/30/2019. (emiller) (Entered: 05/30/2019) Email |
5/30/2019 | 1896 | Order Granting Motion To Appear pro hac vice - Sharon Cason-Adams (Related Doc # 1882) Signed on 5/30/2019. (emiller) (Entered: 05/30/2019) Email |
5/30/2019 | 1895 | Notice /Third Monthly Fee Statement Of Jefferies LLC For Allowance Of Compensation For Services Rendered And Reimbursement Of Expenses Incurred As Investment Banker For The Official Committee Of Unsecured Creditors For The Period From March 1, 2019 To And Including April 30, 2019 With Respect To The WMLP Debtors. Filed by The Official Committee of Unsecured Creditors (Warner, Michael) (Entered: 05/30/2019) Email |
5/29/2019 | 1894 | Status Report (Filed By McKinsey Recovery & Transformation Services U.S., LLC ).(Related document(s):1427 Generic Order) (Clement, Zack) (Entered: 05/29/2019) Email |
5/29/2019 | 1893 | Affidavit Re: Notice of Hearing on Expedited Motion of Westmoreland Resource Partners, LP and Its Subsidiaries for Entry of an Order Approving the Sale of the Kemmerer Mine; and Supplemental Notice of (A) Potential Assumption and Assignment of Executory Contracts and Unexpired Leases and (B) Cure Amounts. (related document(s):1855 Notice, 1862 Notice, 1863 Motion to Sell). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 05/29/2019) Email |
5/29/2019 | 1892 | Order (I) Authorizing the WMLP Debtors to (I) Reject Certain Agreements Related to the Oxford Assets Nunc Pro Tunc to the Date of the Motion and (II) Granting Related Relief (Related Doc # 1801) Signed on 5/29/2019. (VrianaPortillo) (Entered: 05/29/2019) Email |
5/29/2019 | 1891 | Order (I) Authorizing the WMLP Debtors to (I) Assume and Assign Certain Agreements Related to the Oxford Assets and (II) Granting Related Relief (Related Doc # 1771) Signed on 5/29/2019. (VrianaPortillo) (Entered: 05/29/2019) Email |
5/29/2019 | 1890 | Motion to Appear pro hac vice Geoffrey A. Heaton. Filed by Creditor Christopher K Seglem (Clark, Michael) (Entered: 05/29/2019) Email |
5/29/2019 | 1889 | Withdrawal of Claim: 269 (HYG Financial Services, Inc. f/k/a NMHG Financial Services, Inc.) (Leyh, Steven) (Entered: 05/29/2019) Email |
5/29/2019 | 1887 | Objection to Confirmation of Plan Filed by United States of America. (Related document(s):1612 Chapter 11 Plan) (Kincheloe, Richard) (Entered: 05/29/2019) Email |
5/29/2019 | 1886 | Objection to Confirmation of Plan Filed by Ohio Environmental Protection Agency. (Related document(s):1612 Chapter 11 Plan) (Idzkowski, Michael) (Entered: 05/29/2019) Email |
5/29/2019 | 1885 | Notice of Objection of Caterpillar Financial Services Corporation to the Amounts of Cure Costs. (Related document(s):1864 Notice) Filed by Caterpillar Financial Services Corporation (Mayer, John) (Entered: 05/29/2019) Email |
5/28/2019 | 1888 | Objection to Rejection of Executory Contract by Ethel Nadine Mead (ehernandez) (Entered: 05/29/2019) Email |
5/28/2019 | 1884 | Response (related document(s):1786 Objection to Claim). (sgue) (Entered: 05/29/2019) Email |
5/28/2019 | 1883 | Motion by Sharon Cason-Adams to Appear by Telephone. Objections/Request for Hearing Due in 21 days by Creditors M. Baisden, L. Boone, J. Carano, J. Collins, Floyd Cozort, K. Dixon, B. Grannon, A. Harper, Todd Manring, Robert McLaughlin, Evan Pargeon, Bob Post, Brian Post (sgue) (Entered: 05/29/2019) Email |
5/28/2019 | 1882 | Motion to Appear pro hac vice (Sharon Cason-Adams). Filed by Creditors M. Baisden, L. Boone, J. Carano, J. Collins, Floyd Cozort, K. Dixon, B. Grannon, A. Harper, Todd Manring, Robert McLaughlin, Evan Pargeon, Bob Post, Brian Post (sgue) (Entered: 05/29/2019) Email |
5/28/2019 | 1881 | Stipulation By NorthWestern Corporation, a Delaware Corporation, d/b/a NorthWestern Energy and WLB Debtors and WMLP Debtors. Does this document include an agreed order or otherwise request that the judge sign a document? No. (Filed By NorthWestern Corporation, a Delaware Corporation, d/b/a NorthWestern Energy ).(Related document(s):1785 Objection to Claim, 1794 Objection to Claim) (Gruber, Grady) (Entered: 05/28/2019) Email |
5/28/2019 | 1880 | Notice of WMLP Debtors' Combined Disclosure Statement and Confirmation Hearing and Modification of Certain Associated Deadlines. (Related document(s):1804 Notice) Filed by Westmoreland Resource Partners, LP (Cavenaugh, Matthew) (Entered: 05/28/2019) Email |
5/28/2019 | 1879 | Objection OMNIBUS RESPONSE TO DEBTORS OBJECTIONS TO GT NIX CONSTRUCTION, INC.S PROOF OF CLAIM (Doc. Nos. 1785, 1797 and 1822). Filed by GT Nix Construction, Inc. (Brown, Deirdre) (Entered: 05/28/2019) Email |
5/24/2019 | 1878 | Response (related document(s):1790 Objection to Claim, 1791 Objection to Claim). (Kincheloe, Richard) (Entered: 05/24/2019) Email |
5/24/2019 | 1877 | Objection to Confirmation of Plan Filed by Zurich American Insurance Company. (Related document(s):1612 Chapter 11 Plan) (Attachments: # 1 Exhibit)(Brescia, Duane) (Entered: 05/24/2019) Email |
5/24/2019 | 1876 | Notice / Joinder and Reservation of Rights of Argonaut Insurance Company in Connection with WMLP Plan. (Related document(s):1612 Chapter 11 Plan) Filed by Argonaut Insurance Company (Waxman, Eric) (Entered: 05/24/2019) Email |
5/24/2019 | 1875 | Objection to Confirmation of Plan Filed by United Mine Workers of America. (Related document(s):1612 Chapter 11 Plan) (Williams, Richard) (Entered: 05/24/2019) Email |
5/24/2019 | 1874 | Objection to Confirmation of Plan Filed by ACE American Insurance Company, ACE Insurance Company of Texas, ACE Property & Casualty Insurance Company, Federal Insurance Company, Great Northern Insurance Company, Illinois Union Insurance Company, Westchester Fire Insurance Company, Westchester Surplus Lines Insurance Company. (Related document(s):1612 Chapter 11 Plan) (Weideman, Corey) (Entered: 05/24/2019) Email |
5/24/2019 | 1873 | Statement and Reservation of Rights to the Joint Plan of Liquidation for the WMLP Debtors (Filed By Bond Safeguard Insurance Company, Lexon Insurance Company, Inc. / Sompo International ).(Related document(s):1599 Complaint, 1612 Chapter 11 Plan) (Mayer, Simon) (Entered: 05/24/2019) Email |
5/24/2019 | 1872 | Objection to Confirmation of Plan Filed by Travelers Casualty and Surety Company of America. (Related document(s):1612 Chapter 11 Plan) (Thompson, Elizabeth) (Entered: 05/24/2019) Email |
5/23/2019 | 1871 | BNC Certificate of Mailing. (Related document(s):1858 Generic Order) No. of Notices: 164. Notice Date 05/23/2019. (Admin.) (Entered: 05/24/2019) Email |
5/23/2019 | 1870 | Objection to Confirmation of Plan Filed by First Surety Corporation, Westchester Fire Insurance Company. (Related document(s):1612 Chapter 11 Plan) (Collins, Michael) (Entered: 05/23/2019) Email |
5/23/2019 | 1869 | Notice of Filing Monthly Fee Statement of Alvarez & Marsal North America, LLC. Filed by Westmoreland Resource Partners, LP (Cavenaugh, Matthew) (Entered: 05/23/2019) Email |
5/23/2019 | 1868 | Declaration re: Supplemental Declaration of Marc D. Puntus in Connection with the Retention and Employment of Centerview Partners LLC as Financial Advisor and Investment Banker for the Debtors and Debtors in Possession (Filed By Westmoreland Coal Company ).(Related document(s):494 Order on Application to Employ) (Cavenaugh, Matthew) (Entered: 05/23/2019) Email |
5/23/2019 | 1867 | Objection to Confirmation of Plan Filed by United States of America. (Related document(s):1612 Chapter 11 Plan) (Kincheloe, Richard) (Entered: 05/23/2019) Email |
5/23/2019 | 1866 | Response (Filed By Tractor & Equipment Co. ).(Related document(s):1830 Objection to Claim) (Penn, John) (Entered: 05/23/2019) Email |
5/23/2019 | 1865 | Response (Filed By Tractor & Equipment Co. ).(Related document(s):1795 Objection to Claim) (Penn, John) (Entered: 05/23/2019) Email |
5/23/2019 | 1864 | Notice / Schedule of Cure Amounts Related to Kemmerer Credit Bid Sale. (Related document(s):1863 Motion to Sell) Filed by The WMLP Debtors (Zeltner, Oliver) (Entered: 05/23/2019) Email |
5/23/2019 | 1863 | Expedited Motion to Sell (I) Approving the Sale of the Kemmerer Mine and Certain Other Assets Free and Clear of Substantially all Liens, Claims and Encumbrances and Interests Pursuant to a Credit Bid from Secured Lenders, (II) Authorizing the Assumption and Assignment of Executory Contracts and Unexpired Leases in Connection Therewith and (III) Granting Related Relief Free and Clear of Liens as Described in Section 363(f). Objections/Request for Hearing Due in 21 days. Fee Amount $181. Filed by Debtor Westmoreland Resource Partners, LP Hearing scheduled for 6/5/2019 at 01:00 PM at Houston, Courtroom 400 (DRJ). (Cavenaugh, Matthew) Modified on 5/23/2019 (aalo). (Entered: 05/23/2019) Email |
5/22/2019 | 1862 | Notice of Filing Plan Supplement for the Joint Plan of Liquidation for the WMLP Debtors. (Related document(s):1612 Chapter 11 Plan) Filed by Westmoreland Resource Partners, LP (Cavenaugh, Matthew) (Entered: 05/22/2019) Email |
5/22/2019 | 1861 | Notice -Limited Objection and Reservation of Rights of Wheeler Machinery Co. in Response to WMLP Cure Objection Deadline. (Related document(s):1620 Order on Emergency Motion, 1804 Notice) Filed by Wheeler Machinery Co. (Speckhart, Cullen) (Entered: 05/22/2019) Email |
5/22/2019 | 1860 | Notice -Limited Objection and Reservation of Rights of Ohio Machinery Co. in Response to WMLP Cure Objection Deadline. (Related document(s):1620 Order on Emergency Motion, 1804 Notice) Filed by Ohio Machinery Co. ("Ohio Cat") and OMCO Leasing Corporation ("OMCO") (Speckhart, Cullen) (Entered: 05/22/2019) Email |
5/21/2019 | 1859 | Response (related document(s):1794 Objection to Claim). (Jacobsen, James) (Entered: 05/21/2019) Email |
5/21/2019 | 1858 | Order Approving First Interim Fee Application of Jefferies LLC, as Investment Banker to the Official Committee of Unsecured Creditors for Allowance of Compensation and Reimbursement of Expenses for the Period from October 22, 2018 through December 31, 2018 Signed on 5/21/2019 (Related document(s):1604 Notice) (VrianaPortillo) (Entered: 05/21/2019) Email |
5/21/2019 | 1857 | Affidavit Re: of. (related document(s):1546 Generic Order, 1839 Motion to Extend Exclusivity Period, 1841 Notice, 1844 Notice, 1847 Notice, 1850 Objection to Claim, 1851 Objection to Claim). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 05/21/2019) Email |
5/21/2019 | 1856 | Notice / Monthly Statement of Services Rendered and Expenses Incurred by Jones Day, Counsel for the Conflicts Committee of the Board of Directors of Westmoreland Resources GP, LLC and Conflicts Counsel for Westmoreland Resource Partners, LP and its Subsidiaries, for the Period April 1, 2019 through April 30, 2019. Filed by The WMLP Debtors (Zeltner, Oliver) (Entered: 05/21/2019) Email |
5/21/2019 | 1855 | Notice /Monthly Fee Statement Of Cole Schotz P.C. For Compensation For Services And Reimbursement Of Expenses As Counsel To The Official Committee Of Unsecured Creditors For The Period From April 1, 2019 Through April 30, 2019 As It Relates To WMLP Debtors. Filed by The Official Committee of Unsecured Creditors (Warner, Michael) (Entered: 05/21/2019) Email |
5/20/2019 | 1854 | Stipulation By Westmoreland Coal Company and Border States Industries, Inc.. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By Westmoreland Coal Company ).(Related document(s):1792 Objection to Claim) (Cavenaugh, Matthew) (Entered: 05/20/2019) Email |
5/18/2019 | 1853 | BNC Certificate of Mailing. (Related document(s):1845 Order Vacating Order) No. of Notices: 669. Notice Date 05/18/2019. (Admin.) (Entered: 05/18/2019) Email |
5/17/2019 | 1852 | BNC Certificate of Mailing. (Related document(s):1840 Order on Motion to Appear pro hac vice) No. of Notices: 164. Notice Date 05/17/2019. (Admin.) (Entered: 05/17/2019) Email |
5/17/2019 | 1851 | Objection to Claim Number by Claimant Twentieth Omnibus Objection to Certain Proofs of Claim (No Liability Claims) Hearing scheduled for 7/1/2019 at 02:00 PM at Houston, Courtroom 400 (DRJ). (Attachments: # 1 Proposed Order)(Cavenaugh, Matthew) (Entered: 05/17/2019) Email |
5/17/2019 | 1850 | Objection to Claim Number by Claimant Nineteenth Omnibus Objection to Certain Proofs of Claim (Amended Claims, Incorrect Debtor Claims, No Liability Claims, Late-Filed Claims, Modified Claims, and Reclassified Claims) Hearing scheduled for 7/1/2019 at 02:00 PM at Houston, Courtroom 400 (DRJ). (Attachments: # 1 Proposed Order)(Cavenaugh, Matthew) (Entered: 05/17/2019) Email |
5/17/2019 | 1849 | Notice of Seventh Amendment to the Plan Supplement. (Related document(s):1621 Notice) Filed by Westmoreland Coal Company (Cavenaugh, Matthew) (Entered: 05/17/2019) Email |
5/17/2019 | 1848 | Declaration re: Fourth Supplemental Declaration of Stephen E. Hessler in Support of the Debtors' Application for Entry of an Order Authorizing the Retention and Employment of Kirkland & Ellis LLP and Kirkland & Ellis International LLP as Attorneys for the Debtors and Debtors in Possession Effective Nunc Pro Tunc to the Petition Date (Filed By Westmoreland Coal Company ). (Cavenaugh, Matthew) (Entered: 05/17/2019) Email |
5/17/2019 | 1847 | Amended Notice Omnibus Notice of Hearing of Final Fee Applications of Certain Professionals. (Related document(s):1844 Notice) Filed by Westmoreland Coal Company (Cavenaugh, Matthew) (Entered: 05/17/2019) Email |
5/16/2019 | 1846 | Notice of Reset of Hearing Previously Scheduled for May 29, 2019 at 2:15 P.M. to June 5, 2019 at 1:00 P.M.. Filed by Westmoreland Coal Company (Cavenaugh, Matthew) (Entered: 05/16/2019) Email |
5/16/2019 | 1845 | Order Vacating Orders Signed on 5/16/2019 (Related document(s):1826 Generic Order, 1827 Order on Application for Compensation) (aalo) (Entered: 05/16/2019) Email |
5/16/2019 | 1844 | Omnibus Notice of Hearing of Final Fee Applications of Certain Professionals. (Related document(s):1723 Application for Compensation, 1724 Application for Compensation, 1725 Notice, 1731 Application for Compensation, 1733 Application for Compensation, 1734 Application for Compensation, 1735 Application for Compensation, 1738 Application for Compensation, 1739 Application for Compensation, 1746 Application for Compensation, 1750 Application for Compensation, 1780 Application for Compensation, 1815 Objection) Filed by Westmoreland Coal Company (Cavenaugh, Matthew) (Entered: 05/16/2019) Email |
5/15/2019 | 1843 | BNC Certificate of Mailing. (Related document(s):1835 Notice of Filing of Official Transcript (Form)) No. of Notices: 164. Notice Date 05/15/2019. (Admin.) (Entered: 05/15/2019) Email |
5/15/2019 | 1842 | Status Report (Filed By McKinsey Recovery & Transformation Services U.S., LLC ).(Related document(s):1427 Generic Order) (Clement, Zack) (Entered: 05/15/2019) Email |
5/15/2019 | 1841 | Notice of Withdrawal of Counsel of Gerardo Mijares-Shafai. Filed by Westmoreland Coal Company (Cavenaugh, Matthew) (Entered: 05/15/2019) Email |
5/15/2019 | 1840 | Order Granting Motion To Appear pro hac vice - Megan L. Pope (Related Doc # 1828) Signed on 5/15/2019. (emiller) (Entered: 05/15/2019) Email |
5/14/2019 | 1839 | Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement. Objections/Request for Hearing Due in 21 days. Filed by Debtors Westmoreland Resource Partners, LP, Westmoreland Resources GP, LLC Hearing scheduled for 6/5/2019 at 01:00 PM at Houston, Courtroom 400 (DRJ). (Attachments: # 1 Proposed Order) (Cavenaugh, Matthew) (Entered: 05/14/2019) Email |
5/14/2019 | 1838 | Affidavit Re: of. (related document(s):1546 Generic Order, 1804 Notice, 1816 Objection to Claim, 1822 Objection to Claim, 1829 Objection to Claim, 1830 Objection to Claim, 1831 Objection to Claim, 1832 Objection to Claim). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 05/14/2019) Email |
5/14/2019 | 1837 | Notice of Second Interim Application of Jones Day, as Counsel for the Conflicts Committee of the Board of Directors of Westmoreland Resources GP, LLC and Conflicts Counsel for Westmoreland Resource Partners, LP and its Subsidiaries, for the Allowance of Compensation for Professional Services Rendered and For Reimbursement of Actual and Necessary Expenses for the Period January 1, 2019 through March 31, 2019. Filed by The WMLP Debtors and the Conflicts Committee of the Westmoreland Resources GP, LLC Board of Directors (Zeltner, Oliver) (Entered: 05/14/2019) Email |
5/13/2019 | 1836 | Declaration re: Third Supplemental Declaration of Heather Lennox in Further Support of the Application of the WMLP Debtors and the Conflicts Committee of the Westmoreland Resources GP, LLC Board of Directors, Pursuant to Sections 327(a) and 329(a) of the Bankruptcy Code, for an Order Authorizing the Retention and Employment of Jones Day as Counsel for the Conflicts Committee of the Westmoreland Resources GP, LLC Board of Directors and as Conflicts Counsel for Westmoreland Resources Partners, LP and its Subsidiaries, Effective as of the Petition Date (Filed By The WMLP Debtors and the Conflicts Committee of the Westmoreland Resources GP, LLC Board of Directors ).(Related document(s):490 Order on Application to Employ) (Zeltner, Oliver) (Entered: 05/13/2019) Email |
5/13/2019 | 1835 | Notice of Filing of Official Transcript as to 1825 Transcript. Parties notified (Related document(s):1825 Transcript) (jdav) (Entered: 05/13/2019) Email |
5/12/2019 | 1834 | BNC Certificate of Mailing. (Related document(s):1827 Order on Application for Compensation) No. of Notices: 164. Notice Date 05/12/2019. (Admin.) (Entered: 05/12/2019) Email |
5/12/2019 | 1833 | BNC Certificate of Mailing. (Related document(s):1826 Generic Order) No. of Notices: 164. Notice Date 05/12/2019. (Admin.) (Entered: 05/12/2019) Email |
5/10/2019 | 1832 | Objection to Claim Number by Claimant Debtors' Eighteenth Omnibus Objection to Certain Proofs of Claim (Substantive Duplicate Claims) Hearing scheduled for 6/25/2019 at 02:00 PM at Houston, Courtroom 400 (DRJ). (Attachments: # 1 Proposed Order)(Cavenaugh, Matthew) (Entered: 05/10/2019) Email |
5/10/2019 | 1831 | Objection to Claim Number by Claimant Debtors' Seventeenth Omnibus Objection to Certain Proofs of Claim (Cross Debtor Duplicate Claims) Hearing scheduled for 6/25/2019 at 02:00 PM at Houston, Courtroom 400 (DRJ). (Attachments: # 1 Proposed Order)(Cavenaugh, Matthew) (Entered: 05/10/2019) Email |
5/10/2019 | 1830 | Objection to Claim Number by Claimant Debtors' Sixteenth Omnibus Objection to Certain Proofs of Claim (Modified Claims) Hearing scheduled for 6/25/2019 at 02:00 PM at Houston, Courtroom 400 (DRJ). (Attachments: # 1 Proposed Order)(Cavenaugh, Matthew) (Entered: 05/10/2019) Email |
5/10/2019 | 1829 | Objection to Claim Number by Claimant Debtors' Fifteenth Omnibus Objection to Certain Proofs of Claim (Reclassified Claims) Hearing scheduled for 6/25/2019 at 02:00 PM at Houston, Courtroom 400 (DRJ). (Attachments: # 1 Proposed Order)(Cavenaugh, Matthew) (Entered: 05/10/2019) Email |
5/10/2019 | 1828 | Motion to Appear pro hac vice on behalf of Megan L. Pope. Filed by Interested Party Wyoming Office of State Lands and Investments (nortiz) (Entered: 05/10/2019) Email |
5/10/2019 | 1825 | Transcript RE: Settlement Hearing (Amended) held on April 16, 2019 before Judge David R. Jones. Transcript is available for viewing in the Clerk's Office. Filed by Transcript access will be restricted through 08/8/2019. (mhen) (Entered: 05/10/2019) Email |
5/9/2019 | 1827 | Order Approving Second Interim And Final Fee Application Of Morrison & Foerster LLP For Allowance Of Compensation For Services Rendered As Counsel To The Official Committee Of Unsecured Creditors For The Period From October 22, 2018 Through February 28, 2019 (Related Doc # 1744). Signed on 5/9/2019. (aalo) (Entered: 05/10/2019) Email |
5/9/2019 | 1826 | Order Granting First Interim Application of Morrison and Foerster LLP for Allowance of Compensation Signed on 5/9/2019 (Related document(s):1603 Notice) (aalo) (Entered: 05/10/2019) Email |
5/9/2019 | 1824 | BNC Certificate of Mailing. (Related document(s):1821 Order on Motion to Appear pro hac vice) No. of Notices: 164. Notice Date 05/09/2019. (Admin.) (Entered: 05/09/2019) Email |
5/8/2019 | 1823 | BNC Certificate of Mailing. (Related document(s):1819 Order on Motion to Extend Time) No. of Notices: 164. Notice Date 05/08/2019. (Admin.) (Entered: 05/08/2019) Email |
5/7/2019 | 1822 | Objection to Claim Number by Claimant WMLP Debtors' Objection to Proof of Claim No. 77-1 filed in Case No. 18-35696 Filed by GT Nix Construction, Inc. Hearing scheduled for 6/11/2019 at 02:00 PM at Houston, Courtroom 400 (DRJ). (Attachments: # 1 Proposed Order)(Cavenaugh, Matthew) (Entered: 05/07/2019) Email |
5/7/2019 | 1821 | Order Granting Motion To Appear pro hac vice - Janean R. Weber (Related Doc # 1800) Signed on 5/7/2019. (emiller) (Entered: 05/07/2019) Email |
5/7/2019 | 1820 | Motion Haynes and Boone, LLP's Motion to Withdraw Kelsey L. Zottnick as Counsel Filed by Creditor U.S. Bank National Association, as Trustee and Notes Collateral Agent (Attachments: # 1 Exhibit A - Proposed Order) (Norfleet, Kelli) (Entered: 05/07/2019) Email |
5/6/2019 | 1819 | Order Extending the Time to Assume or Reject Unexpired Leases of Nonresidential Real Property Related to the Kemmerer Assets (Related Doc # 1805) Signed on 5/6/2019. (VrianaPortillo) (Entered: 05/06/2019) Email |
5/6/2019 | 1818 | Affidavit Re: of. (related document(s):1798 Notice, 1801 Motion to Assume/Reject, 1804 Notice, 1805 Motion to Extend Time, 1806 Response, 1807 Response, 1808 Response, 1809 Response, 1810 Response, 1811 Response, 1813 Notice). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 05/06/2019) Email |
5/6/2019 | 1817 | Affidavit Re: of. (related document(s):1546 Generic Order, 1770 Notice, 1771 Motion to Assume/Reject, 1777 Notice, 1780 Application for Compensation, 1783 Notice, 1784 Objection to Claim, 1785 Objection to Claim, 1786 Objection to Claim, 1787 Objection to Claim, 1788 Objection to Claim, 1789 Objection to Claim, 1790 Objection to Claim, 1791 Objection to Claim, 1792 Objection to Claim, 1793 Objection to Claim, 1794 Objection to Claim, 1795 Objection to Claim, 1796 Objection to Claim, 1797 Objection to Claim). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 05/06/2019) Email |
5/6/2019 | 1816 | Objection to Claim Number by Claimant WMLP Debtors' Objection to Proof of Claim No. 11-2 Filed in Case No. 18-35672 by Kilgore Companies, LLC d/b/a LeGrand Johnson Construction Hearing scheduled for 6/11/2019 at 02:00 PM at Houston, Courtroom 400 (DRJ). (Attachments: # 1 Proposed Order)(Cavenaugh, Matthew) (Entered: 05/06/2019) Email |
5/3/2019 | 1815 | Omnibus Objection on a Limited Basis to Final Fee Applications Against WLB Debtors. Filed by MLP Ad Hoc Group (Bain, Joseph) (Entered: 05/03/2019) Email |
5/3/2019 | 1813 | Notice /Sixth Monthly Fee Application Of Morrison & Foerster LLP For Compensation For Services Rendered And Reimbursement Of Expenses As Counsel To The Official Committee Of Unsecured Creditors For The Period From March 1, 2019 Through March 31, 2019. Filed by The Official Committee of Unsecured Creditors (Warner, Michael) (Entered: 05/03/2019) Email |
5/3/2019 | 1812 | Debtor-In-Possession Monthly Operating Report for Filing Period Chapter 11 Post-Confirmation Report for the Quarter Ending March 30, 2019 (Filed By Westmoreland Coal Company ). (Cavenaugh, Matthew) (Entered: 05/03/2019) Email |
5/2/2019 | 1814 | Withdrawal of Claim: 59 (scas) (Entered: 05/03/2019) Email |
5/2/2019 | 1811 | Response (Filed By Westmoreland Coal Company ).(Related document(s):1721 Application for Administrative Expenses) (Cavenaugh, Matthew) (Entered: 05/02/2019) Email |
5/2/2019 | 1810 | Response (Filed By Westmoreland Coal Company ).(Related document(s):1720 Application for Administrative Expenses) (Cavenaugh, Matthew) (Entered: 05/02/2019) Email |
5/2/2019 | 1809 | Response (Filed By Westmoreland Coal Company ).(Related document(s):1743 Generic Application) (Cavenaugh, Matthew) (Entered: 05/02/2019) Email |
5/2/2019 | 1808 | Response (Filed By Westmoreland Coal Company ).(Related document(s):1748 Application for Administrative Expenses) (Cavenaugh, Matthew) (Entered: 05/02/2019) Email |
5/2/2019 | 1807 | Response (Filed By Westmoreland Coal Company ).(Related document(s):1669 Generic Application) (Cavenaugh, Matthew) (Entered: 05/02/2019) Email |
5/2/2019 | 1806 | Response (Filed By Westmoreland Coal Company ).(Related document(s):1668 Generic Application) (Cavenaugh, Matthew) (Entered: 05/02/2019) Email |
5/1/2019 | 1805 | Motion to Extend Time to Assume or Reject Unexpired Leases of Nonresidential Real Property Related to the Kemmerer Assets Filed by Debtor Westmoreland Resource Partners, LP Hearing scheduled for 5/6/2019 at 02:30 PM at Houston, Courtroom 400 (DRJ). (Attachments: # 1 Proposed Order) (Cavenaugh, Matthew) (Entered: 05/01/2019) Email |
5/1/2019 | 1804 | Notice of Reset of WMLP Debtors' Combined Disclosure Statement and Confirmation Hearing and Modification of Certain Associated Deadlines. (Related document(s):1620 Order on Emergency Motion) Filed by Westmoreland Resource Partners, LP (Cavenaugh, Matthew) (Entered: 05/01/2019) Email |
5/1/2019 | 1803 | Status Report (Filed By McKinsey Recovery & Transformation Services U.S., LLC ).(Related document(s):1427 Generic Order) (Clement, Zack) (Entered: 05/01/2019) Email |
4/30/2019 | 1802 | Debtor-In-Possession Monthly Operating Report for Filing Period March 2019 (Filed By Westmoreland Coal Company ). (Cavenaugh, Matthew) (Entered: 04/30/2019) Email |
4/30/2019 | 1801 | Motion to Assume/Reject Reject Certain Agreements Related to the Oxford Assets Nunc Pro Tunc to the Date Hereof. Objections/Request for Hearing Due in 21 days. Filed by Debtor Westmoreland Resource Partners, LP (Attachments: # 1 Proposed Order) (Cavenaugh, Matthew) (Entered: 04/30/2019) Email |
4/30/2019 | 1800 | Motion to Appear pro hac vice Janean R. Weber. Filed by Interested Party State of Ohio (LupitaCorbett) (Entered: 04/30/2019) Email |
4/30/2019 | 1799 | Withdrawal of Claim: 6 Freestone County (LeDay, Tara) (Entered: 04/30/2019) Email |
4/29/2019 | 1798 | Notice of Fee Statement of Kirkland & Ellis LLP and Kirkland & Ellis International LLP for Compensation for Services and Reimbursement of Expenses as Attorneys to the Debtors and Debtors in Possession for the Period from March 1, 2019 Through March 31, 2019. Filed by Westmoreland Coal Company (Cavenaugh, Matthew) (Entered: 04/29/2019) Email |
4/26/2019 | 1797 | Objection to Claim Number by Claimant Debtors' Fourteenth Omnibus Objection to Certain Proofs of Claim (Amended Claims and Cross Debtor Duplicate Claims) Hearing scheduled for 6/11/2019 at 02:00 PM at Houston, Courtroom 400 (DRJ). (Attachments: # 1 Proposed Order)(Cavenaugh, Matthew) (Entered: 04/26/2019) Email |
4/26/2019 | 1796 | Objection to Claim Number by Claimant Debtors' Thirteenth Omnibus Objection to Certain Proofs of Claim (Satisfied Claims) Hearing scheduled for 6/11/2019 at 02:00 PM at Houston, Courtroom 400 (DRJ). (Attachments: # 1 Proposed Order)(Cavenaugh, Matthew) (Entered: 04/26/2019) Email |
4/26/2019 | 1795 | Objection to Claim Number by Claimant Debtors' Omnibus Objection to Certain Proofs of Claim (Satisfied Claims) Hearing scheduled for 6/11/2019 at 02:00 PM at Houston, Courtroom 400 (DRJ). (Attachments: # 1 Proposed Order)(Cavenaugh, Matthew) (Entered: 04/26/2019) Email |
4/26/2019 | 1794 | Objection to Claim Number by Claimant Debtors' Eleventh Omnibus Objection to Certain Proofs of Claim (Satisfied Claims) Hearing scheduled for 6/11/2019 at 02:00 PM at Houston, Courtroom 400 (DRJ). (Attachments: # 1 Proposed Order)(Cavenaugh, Matthew) (Entered: 04/26/2019) Email |
4/26/2019 | 1793 | Objection to Claim Number by Claimant Debtors' Tenth Omnibus Objection to Certain Proofs of Claim (Satisfied Claims) Hearing scheduled for 6/11/2019 at 02:00 PM at Houston, Courtroom 400 (DRJ). (Attachments: # 1 Proposed Order)(Cavenaugh, Matthew) (Entered: 04/26/2019) Email |
4/26/2019 | 1792 | Objection to Claim Number by Claimant Debtors' Ninth Omnibus Objection to Certain Proofs of Claim (Satisfied Claims) Hearing scheduled for 6/11/2019 at 02:00 PM at Houston, Courtroom 400 (DRJ). (Attachments: # 1 Proposed Order)(Cavenaugh, Matthew) (Entered: 04/26/2019) Email |
4/26/2019 | 1791 | Objection to Claim Number by Claimant Debtors' Eighth Omnibus Objection to Certain Proofs of Claim (No Liability Claims) Hearing scheduled for 6/11/2019 at 02:00 PM at Houston, Courtroom 400 (DRJ). (Attachments: # 1 Proposed Order)(Cavenaugh, Matthew) (Entered: 04/26/2019) Email |
4/26/2019 | 1790 | Objection to Claim Number by Claimant Debtors' Seventh Omnibus Objection to Certain Proofs of Claim (No Liability Claims) Hearing scheduled for 6/11/2019 at 02:00 PM at Houston, Courtroom 400 (DRJ). (Attachments: # 1 Proposed Order)(Cavenaugh, Matthew) (Entered: 04/26/2019) Email |
4/26/2019 | 1789 | Objection to Claim Number by Claimant Debtors' Sixth Omnibus Objection to Certain Proofs of Claim (Late-Filed Claims) Hearing scheduled for 6/11/2019 at 02:00 PM at Houston, Courtroom 400 (DRJ). (Attachments: # 1 Proposed Order)(Cavenaugh, Matthew) (Entered: 04/26/2019) Email |
4/26/2019 | 1788 | Objection to Claim Number by Claimant Debtors' Fifth Omnibus Objection to Certain Proofs of Claim (No Liability Claims) Hearing scheduled for 6/11/2019 at 02:00 PM at Houston, Courtroom 400 (DRJ). (Attachments: # 1 Proposed Order)(Cavenaugh, Matthew) (Entered: 04/26/2019) Email |
4/26/2019 | 1787 | Objection to Claim Number by Claimant Debtors' Fourth Omnibus Objection to Certain Proofs of Claim (Incorrect Debtor Claims) Hearing scheduled for 6/11/2019 at 02:00 PM at Houston, Courtroom 400 (DRJ). (Attachments: # 1 Proposed Order)(Cavenaugh, Matthew) (Entered: 04/26/2019) Email |
4/26/2019 | 1786 | Objection to Claim Number by Claimant Debtors' Third Omnibus Objection to Certain Proofs of Claim (Incorrect Debtor Claims) Hearing scheduled for 6/11/2019 at 02:00 PM at Houston, Courtroom 400 (DRJ). (Attachments: # 1 Proposed Order)(Cavenaugh, Matthew) (Entered: 04/26/2019) Email |
4/26/2019 | 1785 | Objection to Claim Number by Claimant Debtors' Second Omnibus Objection to Certain Proofs of Claim (Exact Duplicate Claims) Hearing scheduled for 6/11/2019 at 02:00 PM at Houston, Courtroom 400 (DRJ). (Attachments: # 1 Proposed Order)(Cavenaugh, Matthew) (Entered: 04/26/2019) Email |
4/26/2019 | 1784 | Objection to Claim Number by Claimant Debtors' First Omnibus Objection to Certain Proofs of Claim (Amended Claims) Hearing scheduled for 6/11/2019 at 02:00 PM at Houston, Courtroom 400 (DRJ). (Attachments: # 1 Proposed Order)(Cavenaugh, Matthew) (Entered: 04/26/2019) Email |
4/26/2019 | 1783 | Notice of Filing the Monthly Fee Statement of Alvarez & Marsal North America, LLC. Filed by Daron Coal Company, LLC, Harrison Resources, LLC, Oxford Conesville, LLC, Oxford Mining Company, Oxford Mining Company - Kentucky, LLC, Westmoreland Kemmerer Fee Coal Holdings, LLC, Westmoreland Kemmerer, LLC, Westmoreland Resource Partners, LP, Westmoreland Resources GP, LLC (Cavenaugh, Matthew) (Entered: 04/26/2019) Email |
4/25/2019 | 1782 | BNC Certificate of Mailing. (Related document(s):1774 Order on Motion to Appear pro hac vice) No. of Notices: 163. Notice Date 04/25/2019. (Admin.) (Entered: 04/25/2019) Email |
4/25/2019 | 1781 | Response to McKinsey's Fourth Status Report filed at Dkt 1759. Filed by Mar-Bow Value Partners, LLC (Murray, Christopher) (Entered: 04/25/2019) Email |
4/25/2019 | 1780 | Amended Application for Compensation /Amended Second Interim And Final Fee Application Of Jefferies LLC, As Investment Banker To The Official Committee Of Unsecured Creditors For Allowance Of Compensation And Reimbursement Of Expenses For The Interim Period From January 1, 2019 Through February 28, 2019 (WMLP Debtors And WLB Debtors) And The Final Period From October 22, 2018 Through March 15, 2019 (WLB Debtors) (Amending Docket No. 1739) for The Official Committee of Unsecured Creditors, Other Professional, Period: 10/22/2018 to 3/15/2019, Fee: $1,459,263.55, Expenses: $56,421.67. Objections/Request for Hearing Due in 21 days. Filed by Creditor Committee The Official Committee of Unsecured Creditors (Warner, Michael) (Entered: 04/25/2019) Email |
4/24/2019 | 1779 | BNC Certificate of Mailing. (Related document(s):1769 Generic Order) No. of Notices: 163. Notice Date 04/24/2019. (Admin.) (Entered: 04/24/2019) Email |
4/24/2019 | 1778 | Notice /Second Monthly Fee Statement of Drinker Biddle & Reath LLP as Special Labor and Employee Benefits Counsel to the Debtors and Debtors in Possession for the Period February 1, 2019 through February 28, 2019. Filed by Drinker Biddle & Reath LLP (Slusher, Vincent) (Entered: 04/24/2019) Email |
4/24/2019 | 1777 | Notice Monthly Statement of Ernst & Young LLP for Compensation and Reimbursement of Expenses for the WMLP Debtors for the Period February 1, 2019 Through March 31, 2019. Filed by Westmoreland Coal Company (Cavenaugh, Matthew) (Entered: 04/24/2019) Email |
4/23/2019 | 1776 | Affidavit Re: AFFIDAVIT. (related document(s):1725 Notice, 1731 Application for Compensation, 1732 Notice, 1733 Application for Compensation, 1734 Application for Compensation, 1735 Application for Compensation, 1739 Application for Compensation, 1740 Notice, 1744 Application for Compensation, 1745 Response, 1746 Application for Compensation, 1747 Declaration, 1750 Application for Compensation). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 04/23/2019) Email |
4/23/2019 | 1775 | Notice of Cancellation of Hearing Scheduled for April 24, 2019 at 9:30 a.m. and Notice of Status Conference on April 30, 2019 at 2:00 p.m. (Prevailing Central Time). Filed by Westmoreland Coal Company (Cavenaugh, Matthew) (Entered: 04/23/2019) Email |
4/22/2019 | 1774 | Order Granting Motion To Appear pro hac vice - Scott A. Kane (Related Doc # 1764) Signed on 4/22/2019. (emiller) (Entered: 04/23/2019) Email |
4/22/2019 | 1773 | Declaration re: Supplemental Declaration of Robert A. Campagna, Managing Director with Alvarez & Marsal North America, LLC (Filed By Westmoreland Coal Company ).(Related document(s):517 Order on Application to Employ) (Cavenaugh, Matthew) (Entered: 04/22/2019) Email |
4/22/2019 | 1772 | Notice / Monthly Statement of Services Rendered and Expenses Incurred by Jones Day, Counsel for the Conflicts Committee of the Board of Directors of Westmoreland Resources GP, LLC and Conflicts Counsel for Westmoreland Resource Partners, LP and its Subsidiaries, for the Period March 1, 2019 through March 31, 2019. Filed by The WMLP Debtors (Zeltner, Oliver) (Entered: 04/22/2019) Email |
4/22/2019 | 1771 | Motion to Assume/Reject / Motion of the WMLP Debtors for an Order (I) Authorizing Them to Assume and Assign Certain Agreements Related to the Oxford Assets and (II) Granting Related Relief. Objections/Request for Hearing Due in 21 days. Filed by Interested Party The WMLP Debtors (Zeltner, Oliver) (Entered: 04/22/2019) Email |
4/22/2019 | 1770 | Notice /Monthly Fee Statement Of Cole Schotz P.C. For Compensation For Services And Reimbursement Of Expenses As Counsel To The Official Committee Of Unsecured Creditors For The Period From March 1, 2019 Through March 31, 2019 As It Relates To WMLP Debtors. Filed by The Official Committee of Unsecured Creditors (Warner, Michael) (Entered: 04/22/2019) Email |
4/22/2019 | 1769 | Corrected Order Approving Settlement Agreement Between United States Trustee Program and McKinsey & Company, Inc. and Certain of its Affiliates (re-docketed to include all signature pages) Signed on 4/22/2019 (Related document(s):1589 Application to Compromise Controversy) (VrianaPortillo) (Entered: 04/22/2019) Email |
4/21/2019 | 1768 | BNC Certificate of Mailing. (Related document(s):1766 Notice of Filing of Official Transcript (Form)) No. of Notices: 163. Notice Date 04/21/2019. (Admin.) (Entered: 04/21/2019) Email |
4/20/2019 | 1767 | BNC Certificate of Mailing. (Related document(s):1763 Generic Order) No. of Notices: 163. Notice Date 04/20/2019. (Admin.) (Entered: 04/20/2019) Email |
4/19/2019 | 1766 | Notice of Filing of Official Transcript as to 1762 Transcript. Parties notified (Related document(s):1762 Transcript) (mmap) (Entered: 04/19/2019) Email |
4/18/2019 | 1765 | BNC Certificate of Mailing. (Related document(s):1749 Generic Order) No. of Notices: 162. Notice Date 04/18/2019. (Admin.) (Entered: 04/19/2019) Email |
4/18/2019 | 1764 | Motion to Appear pro hac vice - Scott A. Kane. Filed by Interested Party CCU Coal and Construction LLC (Ferretti, Daniel) (Entered: 04/18/2019) Email |
4/18/2019 | 1763 | Order Approving Settlement Agreement Between United States Trustee Program and McKinsey & Company, INC. and Certain of its Affiliates Signed on 4/18/2019 (Related document(s):1589 Application to Compromise Controversy) (VrianaPortillo) (Entered: 04/18/2019) Email |
4/18/2019 | 1762 | Transcript RE: Settlement Hearing held on April 16, 2019 before Judge David R. Jones. Transcript is available for viewing in the Clerk's Office. Filed by Transcript access will be restricted through 07/17/2019. (mhen) (Entered: 04/18/2019) Email |
4/17/2019 | 1761 | BNC Certificate of Mailing. (Related document(s):1741 Order on Motion to Appear pro hac vice) No. of Notices: 161. Notice Date 04/17/2019. (Admin.) (Entered: 04/18/2019) Email |
4/17/2019 | 1760 | BNC Certificate of Mailing. (Related document(s):1737 Generic Order) No. of Notices: 161. Notice Date 04/17/2019. (Admin.) (Entered: 04/18/2019) Email |
4/17/2019 | 1759 | Status Report (Filed By McKinsey Recovery & Transformation Services U.S., LLC ).(Related document(s):1427 Generic Order) (Clement, Zack) (Entered: 04/17/2019) Email |
4/17/2019 | 1758 | AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by Anna McDermott, Debevoise & Plimpton LLP. This is to order a transcript of 4/16/2019 Hearing before Judge David R. Jones. Court Reporter/Transcriber: Judicial Transcribers of Texas. (LupitaCorbett)Electronically forwarded to Judicial Transcribers on 4/18/2019. Estimated completion date 4/19/2019. Modified on 4/18/2019 (ShoshanaArnow). (Entered: 04/17/2019) Email |
4/16/2019 | 1757 | Affidavit Re: . (related document(s):1694 Notice, 1697 Notice, 1706 Application for Compensation, 1711 Notice, 1712 Notice, 1718 Exhibit List, Witness List, 1722 Notice, 1723 Application for Compensation, 1724 Application for Compensation, 1726 Application for Compensation). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 04/16/2019) Email |
4/16/2019 | 1756 | AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by McKinsey Recovery & Transformation Services U.S., LLC. This is to order a transcript of Hearing on Joint Settlement Motion held 4/16/2019 before Judge David R. Jones. Court Reporter/Transcriber: Judicial Transcribers of Texas (Filed By McKinsey Recovery & Transformation Services U.S., LLC ). (Iverson, Erica) Electronically forwarded to JTT on Apr 17. Estimated completion date is Apr 18.Modified on 4/17/2019 (JenniferOlson). (Entered: 04/16/2019) Email |
4/16/2019 | 1755 | AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by Mar-Bow Value Partners LLC / Christopher Murray. This is to order a transcript of Hearing on Joint Settlement Motion held 4/16/2019 before Judge David R. Jones. Court Reporter/Transcriber: Judicial Transcribers of Texas (Filed By Mar-Bow Value Partners, LLC ). (Murray, Christopher) Electronically forwarded to JTT on Apr 16. Estimated completion date is Apr 17. Modified on 4/16/2019 (JenniferOlson). (Entered: 04/16/2019) Email |
4/16/2019 | 1754 | Letter from K.D. Black requesting copy of the docket sheet. Sent prisoner copy request form. (JenniferLongoria) (Entered: 04/16/2019) Email |
4/16/2019 | 1753 | AO 435 TRANSCRIPT ORDER FORM (3-Day) by Richard Wilner. This is to order a transcript of 4/16/2019 before Judge David R. Jones. Court Reporter/Transcriber: Judicial Transcribers of Texas. (mmap) Electronically forwarded to JTT on Apr 16. Estimated completion date is Apr 19 Modified on 4/16/2019 (JenniferOlson). (Entered: 04/16/2019) Email |
4/16/2019 | 1752 | Courtroom Minutes. Time Hearing Held: 1:00 PM. Appearances: Chris Murray, Steven Rhodes, Daniel Lmisch, Sean O'Shea, Michael Petrella, Amanda Devereaux, Sheryl Ginliano, David Ruby, Tom Mayer, John Higgins, Hector Duran, Zack Clement, Faith Gay, Matt Cavenaugh, Toby Long. (19-302 (KHR) OLD ANR, Judge Kevin R. Huennekens by video, 19-10992 (SMB) SunEdison, Judge Stuart M. Bernstein by video. US Trustees exhibits 1-49 admitted. After hearing from all parties regarding the proposed settlement, the Courts adjourned, will confer and issue a joint ruling. Last and solely regarding Westmoreland, McKinsey to file any pleadings or disclosures that they intend to prosecute by July 3, 2019. Status conference to be held on 7/24/2019 at 09:00 AM at Houston, Courtroom 400 (DRJ). (aalo) (Entered: 04/16/2019) Email |
4/15/2019 | 1751 | Notice of Amended First Monthly Fee Statement of Drinker Biddle & Reath LLP as Special Labor and Employee Benefits Counsel to the Debtors and Debtors in Possession for the Period January 7, 2019 Through January 31, 2019. (Related document(s):1653 Notice) Filed by Westmoreland Coal Company (Slusher, Vincent) (Entered: 04/15/2019) Email |
4/15/2019 | 1750 | Application for Compensation Second Interim and Final Fee Application for the WLB Debtors and Second Interim Fee Application for the WMLP Debtors of Kirkland & Ellis LLP and Kirkland & Ellis International LLP Counsel to the Debtors and Debtors in Possession for the Period From January 1, 2019 Through and Including February 28, 2019. Objections/Request for Hearing Due in 21 days. Filed by Attorney Matthew D Cavenaugh (Attachments: # 1 Proposed Order) (Cavenaugh, Matthew) (Entered: 04/15/2019) Email |
4/15/2019 | 1749 | Order Regarding Certain Matters Related to the Joint Motion Signed on 4/15/2019 (Related document(s):1745 Response) (aalo) (Entered: 04/15/2019) Email |
4/15/2019 | 1748 | Supplemental Application for Administrative Expenses . Objections/Request for Hearing Due in 21 days. Filed by Creditor Montana Department of Environmental Quality (Attachments: # 1 Exhibit A # 2 Proposed Order) (Butler, Lynn) (Entered: 04/15/2019) Email |
4/15/2019 | 1747 | Declaration re: Third Supplemental Declaration of Stephen E. Hessler in Support of the Debtors' Application for Entry of an Order Authorizing the Retention and Employment of Kirkland & Ellis LLP and Kirkland & Ellis International LLP as Attorneys for the Debtors and Debtors in Possession Effective Nunc Pro Tunc to the Petition Date (Filed By Westmoreland Coal Company ). (Cavenaugh, Matthew) (Entered: 04/15/2019) Email |
4/15/2019 | 1746 | Application for Compensation Second and Final Fee Application for the WLB Debtors and Second Interim Fee Application for the WMLP Debtors of Alvarez & Marsal North America, LLC, Restructuring Advisor to the Debtors and Debtors in Possession for the Period from January 1, 2019 Through and Including March 1, 2019. Objections/Request for Hearing Due in 21 days. Filed by Attorney Matthew D Cavenaugh (Attachments: # 1 Proposed Order) (Cavenaugh, Matthew) (Entered: 04/15/2019) Email |
4/15/2019 | 1745 | Omnibus Response and Motion of Westmoreland Coal Company to Matters Related to the Joint Motion (related document(s):1589 Application to Compromise Controversy). Filed by Westmoreland Coal Company (Attachments: # 1 Proposed Order) (Cavenaugh, Matthew) (Entered: 04/15/2019) Email |
4/15/2019 | 1744 | Application for Compensation /Second Interim And Final Fee Application Of Morrison & Foerster LLP For Allowance Of Compensation For Services Rendered As Counsel To The Official Committee Of Unsecured Creditors For The Period From October 22, 2018 Through February 28, 2019 for The Official Committee of Unsecured Creditors, Creditor Comm. Aty, Period: 10/22/2018 to 2/28/2019, Fee: $2,532,895.40, Expenses: $48,847.72. Objections/Request for Hearing Due in 21 days. Filed by Creditor Committee The Official Committee of Unsecured Creditors (Warner, Michael) (Entered: 04/15/2019) Email |
4/15/2019 | 1743 | Application for Allowance and Payment of Administrative Claim Filed by Creditor Komatsu Financial Limited Partnership (Attachments: # 1 Exhibit Exhibit A) (Economou, Demetri) (Entered: 04/15/2019) Email |
4/15/2019 | 1742 | Certificate of Service (Filed By McKinsey Recovery & Transformation Services U.S., LLC ).(Related document(s):1717 Witness List) (Weisgerber, Erica) (Entered: 04/15/2019) Email |
4/15/2019 | 1741 | Order Granting Motion To Appear pro hac vice - John Gleeson (Related Doc # 1708) Signed on 4/15/2019. (emiller) (Entered: 04/15/2019) Email |
4/15/2019 | 1740 | Notice of Reset of the WMLP Debtors' Combined Disclosure Statement and Confirmation Hearing and Modification of Certain Associated Deadlines. (Related document(s):1620 Order on Emergency Motion) Filed by Daron Coal Company, LLC, Harrison Resources, LLC, Oxford Conesville, LLC, Oxford Mining Company, Oxford Mining Company - Kentucky, LLC, Westmoreland Kemmerer Fee Coal Holdings, LLC, Westmoreland Kemmerer, LLC, Westmoreland Resource Partners, LP, Westmoreland Resources GP, LLC (Cavenaugh, Matthew) (Entered: 04/15/2019) Email |
4/15/2019 | 1739 | Application for Compensation /Second Interim And Final Fee Application Of Jefferies LLC, As Investment Banker To The Official Committee Of Unsecured Creditors For Allowance Of Compensation And Reimbursement Of Expenses For The Interim Period From January 1, 2019 Through February 28, 2019 (WMLP Debtors And WLB Debtors) And The Final Period From October 22, 2018 Through March 15, 2019 (WLB Debtors) for The Official Committee of Unsecured Creditors, Other Professional, Period: 10/22/2018 to 2/28/2019, Fee: $1,425,000.00, Expenses: $56,421.67. Objections/Request for Hearing Due in 21 days. Filed by Creditor Committee The Official Committee of Unsecured Creditors (Warner, Michael) (Entered: 04/15/2019) Email |
4/15/2019 | 1738 | Application for Compensation First and Final Fee Application of Baker & Hostetler LLP as Ordinary Course Professional to the WLB Debtors for Baker & Hostetler LLP, Attorney, Period: 10/9/2018 to 3/2/2019, Fee: $353,796.73, Expenses: $5,808.72. Objections/Request for Hearing Due in 21 days. Filed by Attorney Baker & Hostetler LLP (Parrish, Jimmy) (Entered: 04/15/2019) Email |
4/15/2019 | 1737 | Order Granting First Interim Fee Application for Allowance of Compensation and Reimbursement of Expenses for the Period from October 9, 2018 through December 31, 2018. Signed on 4/15/2019 (Related document(s):1582 Notice) (aalo) (Entered: 04/15/2019) Email |
4/15/2019 | 1736 | Notice of Withdrawal of Application for Administrative Claim. (Related document(s):1715 Application for Administrative Expenses) Filed by Double M. Mud Co., Inc. (Ostrye, Michelle) (Entered: 04/15/2019) Email |
4/15/2019 | 1735 | Application for Compensation /Second Interim Fee Application For The Period From January 1, 2019 Through February 28, 2019 As It Relates To The WMLP Debtors And Second Interim And Final Fee Application For The Period From October 22, 2018 Through February 28, 2019 As It Relates To The WLB Debtors Of Berkeley Research Group, LLC For Allowance Of Compensation For Services Rendered As Financial Advisor To The Official Committee Of Unsecured Creditors for The Official Committee of Unsecured Creditors, Financial Advisor, Period: 10/22/2018 to 2/28/2019, Fee: $290,736.45, Expenses: $160.65. Objections/Request for Hearing Due in 21 days. Filed by Creditor Committee The Official Committee of Unsecured Creditors (Warner, Michael) (Entered: 04/15/2019) Email |
4/15/2019 | 1734 | Application for Compensation /Second Interim Application Of Cole Schotz P.C. For Allowance Of Compensation For Services Rendered As Co-Counsel To The Official Committee Of Unsecured Creditors For The Period From January 1, 2019 Through February 28, 2019 As It Relates To The WMLP Debtors And Second Interim And Final Application For Allowance Of Compensation For Services Rendered As Co-Counsel To The Official Committee Of Unsecured Creditors For The Period From October 22, 2018 Through February 28, 2019 As It Relates To WLB for The Official Committee of Unsecured Creditors, Creditor Comm. Aty, Period: 10/22/2018 to 2/28/2019, Fee: $344,974.15, Expenses: $11,530.72. Objections/Request for Hearing Due in 21 days. Filed by Creditor Committee The Official Committee of Unsecured Creditors (Warner, Michael) (Entered: 04/15/2019) Email |
4/15/2019 | 1733 | Final Application for Compensation First and Final Fee Application (WLB Debtors) of Drinker Biddle & Reath LLP as Special Labor and Employee Benefits Counsel to the Debtors and Debtors in Possession for the Period of January 7, 2019 Through March 2, 2019 for Drinker Biddle & Reath LLP, Special Counsel, Period: 1/7/2019 to 3/2/2019, Fee: $151,745.70, Expenses: $6,362.46. Objections/Request for Hearing Due in 21 days. Filed by Spec. Counsel Drinker Biddle & Reath LLP (Slusher, Vincent) (Entered: 04/15/2019) Email |
4/15/2019 | 1732 | Notice Of Consolidated Second Monthly Fee Statement Of Jefferies LLC For Allowance Of Compensation For Services Rendered And Reimbursement Of Expenses Incurred As Investment Banker For The Official Committee Of Unsecured Creditors For The Period From January 1, 2019 To And Including February 28, 2019. Filed by The Official Committee of Unsecured Creditors (Warner, Michael) (Entered: 04/15/2019) Email |
4/14/2019 | 1731 | Application for Compensation Second Interim and Final Fee Application for Allowance and Payment of Fees and Expenses as Co-Counsel to the WLB Debtors for the Period from October 9, 2018 Through February 28, 2019. Objections/Request for Hearing Due in 21 days. Filed by Attorney Matthew D Cavenaugh (Attachments: # 1 Proposed Order) (Cavenaugh, Matthew) (Entered: 04/14/2019) Email |
4/13/2019 | 1730 | BNC Certificate of Mailing. (Related document(s):1710 Generic Order) No. of Notices: 161. Notice Date 04/13/2019. (Admin.) (Entered: 04/14/2019) Email |
4/12/2019 | 1729 | BNC Certificate of Mailing. (Related document(s):1704 Order on Application for Compensation) No. of Notices: 161. Notice Date 04/12/2019. (Admin.) (Entered: 04/13/2019) Email |
4/12/2019 | 1728 | BNC Certificate of Mailing. (Related document(s):1703 Generic Order) No. of Notices: 161. Notice Date 04/12/2019. (Admin.) (Entered: 04/13/2019) Email |
4/12/2019 | 1727 | BNC Certificate of Mailing. (Related document(s):1702 Order on Emergency Motion) No. of Notices: 161. Notice Date 04/12/2019. (Admin.) (Entered: 04/13/2019) Email |
4/12/2019 | 1726 | Application for Compensation First Interim Fee Application of Jackson Walker LLP for Allowance and Payment of Fees and Expenses as Co-Counsel to the Debtors for the Period From October 9, 2018 Through December 31, 2018. Objections/Request for Hearing Due in 21 days. Filed by Attorney Matthew D Cavenaugh (Attachments: # 1 Proposed Order) (Cavenaugh, Matthew) (Entered: 04/12/2019) Email |
4/12/2019 | 1725 | Notice of Final Fee Statement of PricewaterhouseCoopers LLP for Services Rendered and Reimbursement of Expenses as Consultants for the Debtors for the Period October 9, 2018 Through March 15, 2019. (Related document(s):495 Generic Order) Filed by Westmoreland Coal Company (Cavenaugh, Matthew) (Entered: 04/12/2019) Email |
4/12/2019 | 1724 | Application for Compensation Final Application of Ernst &Young LLP for Compensation and Reimbursement of Expenses for the WCC Debtors for the Period from October 9, 2018 Through March 2, 2019. Objections/Request for Hearing Due in 21 days. Filed by Attorney Matthew D Cavenaugh (Attachments: # 1 Proposed Order) (Cavenaugh, Matthew) (Entered: 04/12/2019) Email |
4/12/2019 | 1723 | Application for Compensation First and Final Fee Application of Centerview Partners LLC, Financial Advisor and Investment Banker for the Debtors and Debtors in Possession, for Allowance of an Administrative Expense Claim for Compensation and Reimbursement of Expenses for the Period From October 9, 2018 Through and Including February 28, 2019. Objections/Request for Hearing Due in 21 days. Filed by Attorney Matthew D Cavenaugh (Attachments: # 1 Proposed Order) (Cavenaugh, Matthew) (Entered: 04/12/2019) Email |
4/12/2019 | 1722 | Amended Notice of Jackson Walker LLP's Combined Third Monthly Fee Statement for Compensation of Services Rendered and Reimbursement of Expenses as Co-Counsel to the Debtors for the Period From January 1, 2019 Through February 28, 2019. (Related document(s):495 Generic Order) Filed by Westmoreland Coal Company (Wertz, Jennifer) (Entered: 04/12/2019) Email |
4/12/2019 | 1721 | Application for Administrative Expenses -Application of Ohio Machinery Co. for Allowance and Payment of Administrative Claims and Reservations of Rights. Objections/Request for Hearing Due in 21 days. Filed by Creditor Ohio Machinery Co. ("Ohio Cat") and OMCO Leasing Corporation ("OMCO") (Speckhart, Cullen) (Entered: 04/12/2019) Email |
4/12/2019 | 1720 | Application for Administrative Expenses -Application of Wheeler Machinery Co. for Allowance and Payment of Administrative Claims and Reservation of Rights. Objections/Request for Hearing Due in 21 days. Filed by Creditor Wheeler Machinery Co. (Speckhart, Cullen) (Entered: 04/12/2019) Email |
4/12/2019 | 1719 | Exhibit List (Filed By Mar-Bow Value Partners, LLC ). (Murray, Christopher) (Entered: 04/12/2019) Email |
4/12/2019 | 1718 | Exhibit List, Witness List (Filed By Westmoreland Coal Company ). (Cavenaugh, Matthew) (Entered: 04/12/2019) Email |
4/12/2019 | 1717 | Witness List (Filed By McKinsey Recovery & Transformation Services U.S., LLC ). (Clement, Zack) (Entered: 04/12/2019) Email |
4/12/2019 | 1716 | Witness List, Exhibit List (Filed By MLP Ad Hoc Group ). (Bain, Joseph) (Entered: 04/12/2019) Email |
4/12/2019 | 1715 | Application for Administrative Expenses . Objections/Request for Hearing Due in 21 days. Filed by Creditor Double M. Mud Co., Inc. (Attachments: # 1 Exhibit A # 2 Proposed Order) (Ostrye, Michelle) (Entered: 04/12/2019) Email |
4/12/2019 | 1714 | Exhibit List, Witness List (Filed By Westmoreland Mining Holdings, LLC ).(Related document(s):1589 Application to Compromise Controversy) (Higgins, John) (Entered: 04/12/2019) Email |
4/12/2019 | 1713 | Exhibit List, Witness List (Filed By US Trustee ).(Related document(s):1589 Application to Compromise Controversy, 1591 Objection) (Duran, Hector) (Entered: 04/12/2019) Email |
4/11/2019 | 1712 | Notice of Jackson Walker LLP's Combined Third Monthly Fee Statement for Compensation of Services Rendered and Reimbursement of Expenses as Co-Counsel to the Debtors for the Period From January 1, 2019 Through February 28, 2019. (Related document(s):495 Generic Order) Filed by Westmoreland Coal Company (Wertz, Jennifer) (Entered: 04/11/2019) Email |
4/11/2019 | 1711 | Notice of Jackson Walker LLP's Second Monthly Fee Statement for Compensation of Services Rendered and Reimbursement of Expenses as Co-Counsel to the Debtors for the Period from December 1, 2018 Through December 31, 2018. (Related document(s):495 Generic Order) Filed by Westmoreland Coal Company (Wertz, Jennifer) (Entered: 04/11/2019) Email |
4/11/2019 | 1710 | Order Granting First Interim Application for Allowance of Compensation for Services Rendered as Co-Counsel Signed on 4/11/2019 (aalo) (Entered: 04/11/2019) Email |
4/11/2019 | 1709 | Response of Westmoreland Mining Holdings, LLC to (I) the MLP Lenders' Statement in Connection with the Proposed Settlement Between McKinsey and the United States Trustee and (II) the UMWA's Response to Joint Motion (related document(s):1589 Application to Compromise Controversy). Filed by Westmoreland Mining Holdings, LLC (Higgins, John) (Entered: 04/11/2019) Email |
4/11/2019 | 1708 | Motion to Appear pro hac vice John Gleeson - Debevoise & Plimpton LLP. Filed by Consultant McKinsey Recovery & Transformation Services U.S., LLC (Clement, Zack) (Entered: 04/11/2019) Email |
4/11/2019 | 1707 | Statement / Statement of McKinsey Recovery & Transformation Services U.S., LLC's Regarding Mar-Bow Value Partners, LLC's "Responses" to McKinsey's Status Reports (Filed By McKinsey Recovery & Transformation Services U.S., LLC ).(Related document(s):1672 Response, 1686 Status Report, 1699 Response) (Clement, Zack) (Entered: 04/11/2019) Email |
4/11/2019 | 1706 | Application for Compensation /First Interim Fee Application Of Berkeley Research Group, LLC For Allowance Of Compensation For Services Rendered As Financial Advisor To The Official Committee Of Unsecured Creditors For The Period From October 22, 2018 Through December 31, 2018 for The Official Committee of Unsecured Creditors, Financial Advisor, Period: 10/22/2018 to 12/31/2018, Fee: $206,206.65, Expenses: $0.00. Objections/Request for Hearing Due in 21 days. Filed by Creditor Committee The Official Committee of Unsecured Creditors (Warner, Michael) (Entered: 04/11/2019) Email |
4/10/2019 | 1705 | BNC Certificate of Mailing. (Related document(s):1692 Order on Motion to Allow Claims) No. of Notices: 161. Notice Date 04/10/2019. (Admin.) (Entered: 04/11/2019) Email |
4/10/2019 | 1704 | Order Granting Interim Fee Application of Alvarez & Marsal North America, LLC as the Debtors' Restructuring Advisor for Allowance of Compensation and Reimbursement of Expenses for the Period October 9, 2019 Through December 31, 2018 (Related Doc # 1619). Signed on 4/10/2019. (VrianaPortillo) (Entered: 04/10/2019) Email |
4/10/2019 | 1703 | Stipulation and Agreed Order Resolving Limited Objection and Reservation of Rights of Ohio Machinery Co. and OMCO Leasing Corporation Regarding Assumption and Assignment of Contracts and Related Cure Amounts Signed on 4/10/2019 (Related document(s):1243 Objection, 1700 Proposed Order) (VrianaPortillo) (Entered: 04/10/2019) Email |
4/10/2019 | 1702 | Order (Related Doc # 1701) Signed on 4/10/2019. (aalo) (Entered: 04/10/2019) Email |
4/9/2019 | 1701 | Emergency Motion to Compel McKinsey to Disclose Investments of its Affiliate MIO in the Debtors and their Creditors Filed by Interested Party Mar-Bow Value Partners, LLC (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Proposed Order) (Murray, Christopher) (Entered: 04/09/2019) Email |
4/9/2019 | 1700 | Proposed Order RE: / Stipulation and Agreed Order Resolving Limited Objection and Reservation of Rights of Ohio Machinery Co. and OMCO Leasing Corporation Regarding Assumption and Assignment of Contracts and Related Cure Amounts (Filed By The WMLP Debtors ).(Related document(s):1243 Objection, 1490 Notice) (Zeltner, Oliver) (Entered: 04/09/2019) Email |
4/9/2019 | 1699 | Response to McKinsey's Third Status Report filed at Dkt. 1686. Filed by Mar-Bow Value Partners, LLC (Attachments: # 1 Exhibit McKinsey's Recently Disclosed $17.5mm Settlement with SunEdison Litigation Trust signed December 27, 2018) (Murray, Christopher) (Entered: 04/09/2019) Email |
4/9/2019 | 1698 | Certificate of Service (Filed By McKinsey Recovery & Transformation Services U.S., LLC ).(Related document(s):1695 Reply) (Weisgerber, Erica) (Entered: 04/09/2019) Email |
4/8/2019 | 1697 | Notice of Filing Fee Statement of Kirkland & Ellis LLP and Kirkland & Ellis International LLP for Compensation for Services and Reimbursement of Expenses as Attorneys to the Debtors and Debtors in Possession for the Period from February 1, 2019 Through February 28, 2019. Filed by Westmoreland Coal Company (Cavenaugh, Matthew) (Entered: 04/08/2019) Email |
4/8/2019 | 1696 | Affidavit Re: of Affidavit of Service. (related document(s):1682 Notice, 1690 Notice). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 04/08/2019) Email |
4/8/2019 | 1695 | Reply / Reply of McKinsey Recovery & Transformation Services U.S., LLC and Certain Affiliates in Further Support of Settlement With the United States Trustee Program (related document(s):1589 Application to Compromise Controversy). Filed by McKinsey Recovery & Transformation Services U.S., LLC (Clement, Zack) (Entered: 04/08/2019) Email |
4/8/2019 | 1694 | Notice Of Submission Of Reimbursement Requests For Expenses Incurred By Members Of The Official Committee Of Unsecured Creditors. Filed by The Official Committee of Unsecured Creditors (Warner, Michael) (Entered: 04/08/2019) Email |
4/8/2019 | 1693 | Statement in Connection with the Proposed Settlement between McKinsey and the US Trustee (Filed By MLP Ad Hoc Group ). (Bain, Joseph) (Entered: 04/08/2019) Email |
4/8/2019 | 1692 | Order Granting Montana Department of Environmental Quality's Application for Allowance and Payment of Administrative Claim (Related Doc # 1306) Signed on 4/8/2019. (VrianaPortillo) (Entered: 04/08/2019) Email |
4/8/2019 | 1691 | Response to Joint Motion (related document(s):1589 Application to Compromise Controversy). Filed by United Mine Workers of America (Williams, Richard) (Entered: 04/08/2019) Email |
4/5/2019 | 1690 | Notice of Fifth Monthly Fee Statement of PricewaterhouseCoopers LLP for Services Rendered and Reimbursement of Expenses as Consultants for the Debtors for the Period February 1, 2019 Through March 31, 2019. Filed by Westmoreland Coal Company (Cavenaugh, Matthew) (Entered: 04/05/2019) Email |
4/4/2019 | 1689 | BNC Certificate of Mailing. (Related document(s):1683 Generic Order) No. of Notices: 160. Notice Date 04/04/2019. (Admin.) (Entered: 04/05/2019) Email |
4/4/2019 | 1688 | Withdrawal of Claim: 519 for Douglas County Treasurer (Donlin Recano and Co Inc) (Entered: 04/04/2019) Email |
4/3/2019 | 1687 | Statement in Support of Proof of Claim of the United States Department of Labor, Mine Safety and Health Administration, Civil Penalties Claims #544 (Filed By Mine Safety and Health, US Department of Labor ). (dnor) (Entered: 04/04/2019) Email |
4/3/2019 | 1686 | Status Report (Filed By McKinsey Recovery & Transformation Services U.S., LLC ).(Related document(s):1427 Generic Order) (Attachments: # 1 Exhibit A # 2 Exhibit B) (Clement, Zack) (Entered: 04/03/2019) Email |
4/3/2019 | 1685 | Statement United States Trustees' Statement in Support of Settlement Agreement Between United States Trustee Program and McKinsey & Company, Inc. and Certain of Its Affiliates (Filed By US Trustee ).(Related document(s):1589 Application to Compromise Controversy) (Livingstone, Diane) (Entered: 04/03/2019) Email |
4/2/2019 | 1684 | Affidavit Re: Emergency Motion to Approve Compensation for Acting Chief Executive Officer (Docket No. 1660). (related document(s):1666 Notice). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 04/02/2019) Email |
4/2/2019 | 1683 | Order Granting First Interim Fee Application of Kirkland & Ellis LLP and Kirkland & Ellis International LLP, Counsel to the Debtors and Debtors in Possession, for the Period from October 9, 2018, Through and Including December 31, 2018 Signed on 4/2/2019 (Related document(s):1581 Notice) (VrianaPortillo) (Entered: 04/02/2019) Email |
4/2/2019 | 1682 | Notice of Filing Monthly Fee Statement of Alvarez & Marsal North America, LLC. Filed by Westmoreland Coal Company (Cavenaugh, Matthew) (Entered: 04/02/2019) Email |
4/2/2019 | 1681 | Debtor-In-Possession Monthly Operating Report for Filing Period February 2019 (Filed By Westmoreland Coal Company ). (Cavenaugh, Matthew) (Entered: 04/02/2019) Email |
3/31/2019 | 1680 | BNC Certificate of Mailing. (Related document(s):1671 Generic Order) No. of Notices: 160. Notice Date 03/31/2019. (Admin.) (Entered: 03/31/2019) Email |
3/31/2019 | 1679 | BNC Certificate of Mailing. (Related document(s):1667 Order on Emergency Motion) No. of Notices: 160. Notice Date 03/31/2019. (Admin.) (Entered: 03/31/2019) Email |
3/30/2019 | 1678 | BNC Certificate of Mailing. (Related document(s):1662 Order Vacating Order) No. of Notices: 652. Notice Date 03/30/2019. (Admin.) (Entered: 03/30/2019) Email |
3/30/2019 | 1677 | BNC Certificate of Mailing. (Related document(s):1661 Notice of Filing of Official Transcript (Form)) No. of Notices: 159. Notice Date 03/30/2019. (Admin.) (Entered: 03/30/2019) Email |
3/29/2019 | 1676 | BNC Certificate of Mailing. (Related document(s):1652 Generic Order) No. of Notices: 159. Notice Date 03/29/2019. (Admin.) (Entered: 03/29/2019) Email |
3/29/2019 | 1675 | BNC Certificate of Mailing. (Related document(s):1651 Generic Order) No. of Notices: 159. Notice Date 03/29/2019. (Admin.) (Entered: 03/29/2019) Email |
3/29/2019 | 1674 | BNC Certificate of Mailing. (Related document(s):1648 Notice of Filing of Official Transcript (Form)) No. of Notices: 159. Notice Date 03/29/2019. (Admin.) (Entered: 03/29/2019) Email |
3/29/2019 | 1673 | Objection Limited Objection with Respect to Third Supplemental Notice of (A) Executory Contracts and Unexpired Leases to be Assumed or Assumed and Assigned by Westmoreland Coal Company and Certain of its Debtor Affiliates Pursuant to the Plan, (B) Cure Costs, If Any, and (C) Related Procedures In Connection Therewith. Filed by Komatsu Financial Limited Partnership (Attachments: # 1 Exhibit Exhibit A) (Economou, Demetri) (Entered: 03/29/2019) Email |
3/29/2019 | 1672 | Response to "Status Reports" filed by McKinsey at Dkt. 1586 and Dkt. 1626. Filed by Mar-Bow Value Partners, LLC (Murray, Christopher) (Entered: 03/29/2019) Email |
3/29/2019 | 1670 | Notice -Limited Objection and Reservation of Rights of Wheeler Machinery Co. (Related document(s):1606 Notice) Filed by Wheeler Machinery Co. (Speckhart, Cullen) (Entered: 03/29/2019) Email |
3/29/2019 | 1669 | Application for Allowance and Payment of Supplemental Administrative Claim Filed by Interested Party WPP LLC (Attachments: # 1 Exhibit "A" # 2 Exhibit "B" # 3 Proposed Order) (Cohen, Jason) (Entered: 03/29/2019) Email |
3/29/2019 | 1668 | Amended Application for Allowance and Payment of Administrative Claim and Correction to Cure Costs Filed by Interested Party Navakai, Inc (Attachments: # 1 Exhibit Exhibit A # 2 Proposed Order Proposed Order) (Economou, Demetri) (Entered: 03/29/2019) Email |
3/29/2019 | 1666 | Notice of Fifth Monthly Fee Application Of Morrison & Foerster LLP For Compensation For Services Rendered And Reimbursement Of Expenses As Counsel To The Official Committee Of Unsecured Creditors For The Period From February 1, 2019 Through February 28, 2019. Filed by The Official Committee of Unsecured Creditors (Warner, Michael) (Entered: 03/29/2019) Email |
3/29/2019 | 1665 | AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by Duane Brescia. This is to order a transcript of Telephonic hearing on 3/21/2019 before Judge David R. Jones. Court Reporter/Transcriber: Access Transcripts (Filed By Zurich American Insurance Company ). (Brescia, Duane) Electronically forwarded to Judicial Transcribers of Texas (processed original)on 3/29/2019. Estimated completion date 4/1/2019. Modified on 3/29/2019 (ShoshanaArnow). (Entered: 03/29/2019) Email |
3/28/2019 | 1667 | Order Granting WMLP Debtors' Emergency Motion for Entry of an Order (I) Approving Compensation for Acting Chief Executive Officer and (II) Granting Related Relief (Related Doc # 1660) Signed on 3/28/2019. (VrianaPortillo) (Entered: 03/29/2019) Email |
3/28/2019 | 1664 | Creditor Request for Notices (Filed By Oracle America, Inc. ). (Christianson, Shawn) (Entered: 03/28/2019) Email |
3/28/2019 | 1663 | Objection Mar-Bow's Limited Objection to the Proposed Settlement Between McKinsey and the U.S. Trustee (related document(s):1589 Application to Compromise Controversy). Filed by Mar-Bow Value Partners, LLC (Murray, Christopher) (Entered: 03/28/2019) Email |
3/28/2019 | 1662 | Order Vacating Order Signed on 3/28/2019 (Related document(s):1651 Generic Order) (aalo) (Entered: 03/28/2019) Email |
3/28/2019 | 1661 | Notice of Filing of Official Transcript as to 1650 Transcript. Parties notified (Related document(s):1650 Transcript) (dhan) (Entered: 03/28/2019) Email |
3/27/2019 | 1671 | Amended Final Decree Closing Certain of the Chapter 11 Cases Signed on 3/27/2019 (Related document(s):1129 Final Decree) (aalo) (Entered: 03/29/2019) Email |
3/27/2019 | 1660 | Emergency Motion for Entry of an Order (I) Approving Compensation for Acting Chief Executive Officer and (II) Granting Related Relief Filed by Debtors Daron Coal Company, LLC, Harrison Resources, LLC, Oxford Conesville, LLC, Oxford Mining Company, Oxford Mining Company - Kentucky, LLC, Westmoreland Kemmerer Fee Coal Holdings, LLC, Westmoreland Kemmerer, LLC, Westmoreland Resource Partners, LP, Westmoreland Resources GP, LLC (Attachments: # 1 Proposed Order) (Cavenaugh, Matthew) (Entered: 03/27/2019) Email |
3/27/2019 | 1659 | Response McKinsey Recovery & Transformation Services U.S., LLC's Response To Mar-Bow's Motion To Reconsider And Set A Hearing Regarding Discovery (related document(s):1585 Motion to Reconsider). Filed by McKinsey Recovery & Transformation Services U.S., LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Exhibit G # 8 Exhibit H) (Clement, Zack) (Entered: 03/27/2019) Email |
3/27/2019 | 1658 | Affidavit Re: Houston Chronicle Affidavit of Publication of Notice of (I) Entry of Order Confirming The Amended Joint Chapter 11 Plan of Westmoreland Coal Company and Certain of Its Debtor Affiliates and (II) Occurrence of The Plan Effective Date.. Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 03/27/2019) Email |
3/27/2019 | 1657 | Affidavit Re: The New York Times Affidavit of Publication of Notice of (I) Entry of Order Confirming The Amended Joint Chapter 11 Plan of Westmoreland Coal Company and Certain of Its Debtor Affiliates and (II) Occurrence of The Plan Effective Date.. Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 03/27/2019) Email |
3/27/2019 | 1656 | Affidavit Re: Kremmerer Gazette Affidavit of Publication of Notice of A) Deadline To Cast Votes To Accept Or Reject Joint Chapter 11 Plan For The WMLP Debtors, (B) Combined Hearing To Consider Approval of Disclosure Statement Related Thereto, and (C) Related Matters and Procedures.. Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 03/27/2019) Email |
3/27/2019 | 1655 | Affidavit Re: Columbus Dispatch Affidavit of Publication of Notice of A) Deadline To Cast Votes To Accept Or Reject Joint Chapter 11 Plan For The WMLP Debtors, (B) Combined Hearing To Consider Approval of Disclosure Statement Related Thereto, and (C) Related Matters and Procedures.. Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 03/27/2019) Email |
3/27/2019 | 1654 | Affidavit Re: USA Today Affidavit of Publication of Notice of A) Deadline To Cast Votes To Accept Or Reject Joint Chapter 11 Plan For The WMLP Debtors, (B) Combined Hearing To Consider Approval of Disclosure Statement Related Thereto, and (C) Related Matters and Procedures.. Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 03/27/2019) Email |
3/27/2019 | 1653 | Notice /First Monthly Fee Statement of Drinker Biddle & Reath LLP as Special Labor and Employee Benefits Counsel to the Debtors and Debtors in Possession for the Period January 7, 2019 through January 31, 2019. Filed by Westmoreland Coal Company (Slusher, Vincent) (Entered: 03/27/2019) Email |
3/27/2019 | 1652 | Order Granting Motion for Leave to Substitute and Withdraw Appearance (Related Doc # 1307) Signed on 3/27/2019. (VrianaPortillo) (Entered: 03/27/2019) Email |
3/27/2019 | 1651 | Order Approving Omnibus Claims Objection Procedures and Filing of Substantive Omnibus Claims Objections (Related Doc # 1212) Signed on 3/27/2019. (VrianaPortillo) (Entered: 03/27/2019) Email |
3/27/2019 | 1650 | Transcript RE: Telephonic Status Conference held on March 21, 2019 before Judge David R. Jones. Transcript is available for viewing in the Clerk's Office. Filed by Transcript access will be restricted through 06/25/2019. (mhen) (Entered: 03/27/2019) Email |
3/27/2019 | 1649 | AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by Duane Brescia. This is to order a transcript of Motion Hearing held on March 19, 2019 before Judge David R. Jones. Court Reporter/Transcriber: Access Transcripts (Filed By Zurich American Insurance Company ). (Brescia, Duane) Electronically forwarded to JTT on March 27. Estimated completion date is March 28.Modified on 3/27/2019 (JenniferOlson). (Entered: 03/27/2019) Email |
3/27/2019 | 1648 | Notice of Filing of Official Transcript as to 1645 Transcript. Parties notified (Related document(s):1645 Transcript) (dhan) (Entered: 03/27/2019) Email |
3/27/2019 | 1647 | Affidavit Re: of Affidavit of Service. (related document(s):1612 Chapter 11 Plan, 1617 Amended Disclosure Statement, 1619 Application for Compensation, 1620 Order on Emergency Motion, 1621 Notice, 1624 Notice, 1625 Notice, 1628 Notice). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 03/27/2019) Email |
3/26/2019 | 1646 | AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by Zurich/Duane Brescia. This is to order a transcript of Evidentiary 3/25 and 3/26/19 before Judge David R. Jones. Court Reporter/Transcriber: Judicial Transcribers of Texas (Filed By Zurich American Insurance Company ). (Brescia, Duane) Electronically forwarded to Judicial Transcribers on 3/27/2019. Estimated completion date 3/28/2019. Modified on 3/27/2019 (ShoshanaArnow). (Entered: 03/26/2019) Email |
3/26/2019 | 1645 | Transcript RE: Motion Hearing held on March 19, 2019 before Judge David R. Jones. Transcript is available for viewing in the Clerk's Office. Filed by Transcript access will be restricted through 06/24/2019. (mhen) (Entered: 03/26/2019) Email |
3/24/2019 | 1644 | BNC Certificate of Mailing. (Related document(s):1637 Generic Order) No. of Notices: 159. Notice Date 03/24/2019. (Admin.) (Entered: 03/24/2019) Email |
3/24/2019 | 1643 | Notice of Appearance and Request for Notice Filed by John F Higgins IV Filed by on behalf of Westmoreland Mining Holdings, LLC (Higgins, John) (Entered: 03/24/2019) Email |
3/23/2019 | 1642 | Witness List (Filed By Westmoreland Coal Company ).(Related document(s):1629 Emergency Motion) (Cavenaugh, Matthew) (Entered: 03/23/2019) Email |
3/23/2019 | 1641 | Witness List, Exhibit List (Filed By MLP Ad Hoc Group ). (Bain, Joseph) (Entered: 03/23/2019) Email |
3/23/2019 | 1640 | Witness List (Filed By Merida Natural Resources, LLC ). (Bender, Jay) (Entered: 03/23/2019) Email |
3/23/2019 | 1639 | Exhibit List, Witness List (Filed By Westmoreland Mining Holdings, LLC ). (Higgins, John) (Entered: 03/23/2019) Email |
3/22/2019 | 1638 | Certificate /Amended Certificate of Service for Emergency Motion of the WLB Purchaser to Enforce Court Order Concerning Sale of Kemmerer Mine (Filed By Westmoreland Mining Holdings, LLC ).(Related document(s):1629 Emergency Motion) (Higgins, John) (Entered: 03/22/2019) Email |
3/22/2019 | 1636 | Adversary case 19-03369. Nature of Suit: (72 (Injunctive relief - other)) Complaint Complaint, Application for Temporary Restraining Order, and Request for Preliminary Injunction by Westmoreland Mining Holdings LLC, Westmoreland Mining LLC, Westmoreland Canada Holdings Inc., Prarie Mines & Royalty ULC, Westmoreland Risk Management, Inc., Westmoreland San Juan Mining LLC, Westmoreland Absaloka Mining LLC, Westmoreland Rosebud Mining LLC, Westmoreland Haystack Mining LLC, Westmoreland Beulah Mining LLC, Westmoreland Savage Mining LLC, Westmoreland Jewett Mining LLC against Western Coal Acquisition Partners, LLC, Merida Natural Resources LLC, Westmoreland Resource Partners, LP, Westmoreland Kemmerer, LLC, Westmoreland Kemmerer Fee Coal Holdings, LLC. Fee Amount $350 (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Affidavit of Joseph E. Micheletti # 4 Proposed Order) (Higgins, John) (Entered: 03/22/2019) Email |
3/22/2019 | 1635 | AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by WMLP Debtors and the Conflicts Committee of the Westmoreland Resources GP, LLC Board of Directors/Oliver S. Zeltner. This is to order a transcript of Entire Hearing on March 21, 2019 before Judge David R. Jones. Court Reporter/Transcriber: Judicial Transcribers of Texas (Filed By The WMLP Debtors and the Conflicts Committee of the Westmoreland Resources GP, LLC Board of Directors ). (Zeltner, Oliver) (Entered: 03/22/2019) Email |
3/22/2019 | 1634 | AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by WMLP Debtors and the Conflicts Committee of the Westmoreland Resources GP, LLC Board of Directors/Oliver S. Zeltner. This is to order a transcript of Entire Hearing on March 19, 2019 before Judge David R. Jones. Court Reporter/Transcriber: Judicial Transcribers of Texas (Filed By The WMLP Debtors and the Conflicts Committee of the Westmoreland Resources GP, LLC Board of Directors ). (Zeltner, Oliver) (Entered: 03/22/2019) Email |
3/22/2019 | 1633 | Notice / Monthly Fee Statement of Services Rendered and Expenses Incurred by Jones Day, Counsel for the Conflicts Committee of the Board of Directors of Westmoreland Resources GP, LLC and Conflicts Counsel for Westmoreland Resource Partners, LP and its Subsidiaries, for the Period February 1, 2019 through February 28, 2019. Filed by The WMLP Debtors (Zeltner, Oliver) (Entered: 03/22/2019) Email |
3/21/2019 | 1632 | Courtroom Minutes. Time Hearing Held: 4:00 PM. Appearances: Greg Pesce, Matthew Cavenaugh, Tom Mayer, John Higgins, Lorenzo Marinuzzi, Scott Williams, Duane Brescia Jay Bender, Nathan Hillman, Mark Hindley, Heather Lennox. The parties have conferred and have agreed to a hearing date. The Court will hold a Hearing on 3/25/2019 at 10:00 AM at Houston, Courtroom 400 (DRJ). (aalo) (Entered: 03/21/2019) Email |
3/21/2019 | 1631 | Courtroom Minutes. Time Hearing Held: 12:35 PM. Appearances: Greg Pesce, Matthew Cavenaugh, Tom Mayer, John Higgins, Lorenzo Marinuzzi, Scott Williams, Duane Brescia Jay Bender, Nathan Hillman, Mark Hindley, Heather Lennox. Status conference held and adjourned to allow the parties time to discuss how they would like to proceed. The Court will reconvene the Telephonic Status Hearing on 3/21/2019 at 4:00 PM, CST. (aalo) (Entered: 03/21/2019) Email |
3/21/2019 | 1630 | Proposed Order RE: Emergency Motion of the WLB Purchaser to Enforce Court Order Concerning Sale of Kemmerer Mine (Filed By Westmoreland Mining Holdings, LLC ).(Related document(s):1629 Emergency Motion) (Higgins, John) (Entered: 03/21/2019) Email |
3/21/2019 | 1629 | Emergency Motion of the WLB Purchaser to Enforce Court Order Concerning Sale of Kemmerer Mine Filed by Interested Party Westmoreland Mining Holdings, LLC (Attachments: # 1 Exhibit A - March 20, 2019 Letter # 2 Declaration of Joseph E. Micheletti) (Higgins, John) (Entered: 03/21/2019) Email |
3/21/2019 | 1628 | Notice /Monthly Fee Statement Of Cole Schotz P.C. For Compensation For Services And Reimbursement Of Expenses As Counsel To The Official Committee Of Unsecured Creditors For The Period From February 1, 2019 Through February 28, 2019. Filed by The Official Committee of Unsecured Creditors (Warner, Michael) (Entered: 03/21/2019) Email |
3/20/2019 | 1637 | Order Regarding Pro Hac Vice Admission Signed on 3/20/2019 (VrianaPortillo) (Entered: 03/22/2019) Email |
3/20/2019 | 1627 | BNC Certificate of Mailing. (Related document(s):1620 Order on Emergency Motion) No. of Notices: 158. Notice Date 03/20/2019. (Admin.) (Entered: 03/20/2019) Email |
3/20/2019 | 1626 | Status Report (Filed By McKinsey Recovery & Transformation Services U.S., LLC ).(Related document(s):1427 Generic Order) (Attachments: # 1 Exhibit A) (Clement, Zack) (Entered: 03/20/2019) Email |
3/20/2019 | 1625 | Notice of Telephonic Status Conference. Filed by Westmoreland Coal Company (Cavenaugh, Matthew) (Entered: 03/20/2019) Email |
3/20/2019 | 1624 | Notice /Notice Of Submission Of Reimbursement Requests For Expenses Incurred By Members Of The Official Committee Of Unsecured Creditors. Filed by The Official Committee of Unsecured Creditors (Warner, Michael) (Entered: 03/20/2019) Email |
3/19/2019 | 1623 | Affidavit Re: of. (related document(s):1593 Notice, 1602 Notice, 1603 Notice, 1604 Notice, 1605 Notice, 1606 Notice, 1607 Notice, 1609 Notice, 1611 Notice). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 03/19/2019) Email |
3/19/2019 | 1622 | Notice of Fee Statement of Kirkland & Ellis LLP and Kirkland & Ellis International LLP for Compensation for Services and Reimbursement of Expenses as Attorneys to the Debtors and Debtors in Possession for the Period from January 1, 2019 Through January 31, 2019. Filed by Westmoreland Coal Company (Cavenaugh, Matthew) (Entered: 03/19/2019) Email |
3/18/2019 | 1621 | Notice of Sixth Amendment to the Plan Supplement. (Related document(s):1605 Notice) Filed by Westmoreland Coal Company (Cavenaugh, Matthew) (Entered: 03/18/2019) Email |
3/18/2019 | 1620 | Order (I) Conditionally Approving the Adequacy of the WMLP Disclosure Statement, (II) Approving the Solicitation and Notice Procedures with Respect to Confirmation of the WMLP Plan, (III) Approving the Form of Various Ballots and Notices in Connection Therewith; and (IV) Approving the Scheduling of Certain Dates in Connection with Confirmation of the WMLP Plan (Related Doc # 1615) Signed on 3/18/2019. (aalo) (Entered: 03/18/2019) Email |
3/18/2019 | 1619 | Application for Compensation First Interim Application of Alvarez & Marsal North America, LLC, Restructuring Advisor to the Debtors and Debtors in Possession for the Period From October 1, 2018 Through and Including December 31, 2018. Objections/Request for Hearing Due in 21 days. Filed by Attorney Matthew D Cavenaugh (Attachments: # 1 Proposed Order) (Cavenaugh, Matthew) (Entered: 03/18/2019) Email |
3/17/2019 | 1618 | Proposed Order RE: (I) Conditionally Approving the Adequacy of the WMLP Disclosure Statement, (II) Approving the Solicitation and Notice Procedures with Respect to Confirmation of the WMLP Plan, (III) Approving the Form of Various Ballots and Notices in Connection Therewith, and (IV) Approving the Scheduling of Certain Dates in Connection with Confirmation of the WMLP Plan (Filed By Daron Coal Company, LLC, Harrison Resources, LLC, Oxford Conesville, LLC, Oxford Mining Company, Oxford Mining Company - Kentucky, LLC, Westmoreland Kemmerer Fee Coal Holdings, LLC, Westmoreland Kemmerer, LLC, Westmoreland Resource Partners, LP, Westmoreland Resources GP, LLC ).(Related document(s):1617 Amended Disclosure Statement) (Cavenaugh, Matthew) (Entered: 03/17/2019) Email |
3/17/2019 | 1617 | Amended Disclosure Statement Filed by Daron Coal Company, LLC, Harrison Resources, LLC, Oxford Conesville, LLC, Oxford Mining Company, Oxford Mining Company - Kentucky, LLC, Westmoreland Kemmerer Fee Coal Holdings, LLC, Westmoreland Kemmerer, LLC, Westmoreland Resource Partners, LP, Westmoreland Resources GP, LLC. (Related document(s):1613 Disclosure Statement) (Cavenaugh, Matthew) (Entered: 03/17/2019) Email |
3/16/2019 | 1616 | BNC Certificate of Mailing. (Related document(s):1601 Order Setting Hearing) No. of Notices: 158. Notice Date 03/16/2019. (Admin.) (Entered: 03/16/2019) Email |
3/16/2019 | 1615 | Emergency Motion for Entry of an Order (I) Conditionally Approving the Adequacy of the WMLP Disclosure Statement, (II) Approving the Solicitation and Notice Procedures with Respect to Confirmation of the WMLP Plan, (III) Approving the Form of Various Ballots and Notices in Connection Therewith; and (IV) Approving the Scheduling of Certain Dates in Connection with Confirmation of the WMLP Plan Filed by Debtors Daron Coal Company, LLC, Harrison Resources, LLC, Oxford Conesville, LLC, Oxford Mining Company, Oxford Mining Company - Kentucky, LLC, Westmoreland Kemmerer Fee Coal Holdings, LLC, Westmoreland Kemmerer, LLC, Westmoreland Resource Partners, LP, Westmoreland Resources GP, LLC (Attachments: # 1 Proposed Order) (Cavenaugh, Matthew) (Entered: 03/16/2019) Email |
3/15/2019 | 1614 | BNC Certificate of Mailing. (Related document(s):1598 Order on Motion to Seal) No. of Notices: 39. Notice Date 03/15/2019. (Admin.) (Entered: 03/15/2019) Email |
3/15/2019 | 1613 | Disclosure Statement Filed by The WMLP Debtors. (Zeltner, Oliver) (Entered: 03/15/2019) Email |
3/15/2019 | 1612 | Chapter 11 Plan of Reorganization Filed by The WMLP Debtors. (Zeltner, Oliver) (Entered: 03/15/2019) Email |
3/15/2019 | 1611 | Notice of Filing Monthly Fee Statement of Ernst & Young LLP for Compensation and Reimbursement of Expenses for the Period from January 1, 2019 Through January 31, 2019. Filed by Westmoreland Coal Company (Cavenaugh, Matthew) (Entered: 03/15/2019) Email |
3/15/2019 | 1610 | Notice of Objection to the Amounts of Cure Costs. (Related document(s):1606 Notice) Filed by Caterpillar Financial Services Corporation (Mayer, John) (Entered: 03/15/2019) Email |
3/15/2019 | 1609 | Notice of Submission of Reimbursement Requests for Expenses Incurred by Members of The Official Committee of Unsecured Creditors. Filed by The Official Committee of Unsecured Creditors (Warner, Michael) (Entered: 03/15/2019) Email |
3/15/2019 | 1608 | Notice of (I) Entry of Order Confirming the Amended Joint Chapter 11 Plan of Westmoreland Coal Company and Certain of its Debtor Affiliates and (II) Occurrence of the Plan Effective Date. (Related document(s):1561 Order Confirming Chapter 11 Plan) Filed by Westmoreland Coal Company (Cavenaugh, Matthew) (Entered: 03/15/2019) Email |
3/15/2019 | 1607 | Notice Supplemental Notice Regarding Executory Contracts and Unexpired Leases to be Rejected Pursuant to the Plan.. (Related document(s):874 Notice, 1102 Notice, 1416 Notice) Filed by Westmoreland Coal Company (Cavenaugh, Matthew) (Entered: 03/15/2019) Email |
3/15/2019 | 1606 | Notice Third Supplemental Notice of (A) Executory Contracts and Unexpired Leases to be Assumed or Assumed and Assigned by Westmoreland Coal Company and Certain of its Debtor Affiliates Pursuant to the Plan, (B) Cure Costs, if any, and (C) Related Procedures in Connection Therewith.. (Related document(s):874 Notice, 1102 Notice, 1103 Notice, 1414 Notice) Filed by Westmoreland Coal Company (Cavenaugh, Matthew) (Entered: 03/15/2019) Email |
3/15/2019 | 1605 | Notice of Fifth Amendment to the Plan Supplement. (Related document(s):1102 Notice, 1415 Notice, 1454 Notice, 1522 Notice, 1538 Notice) Filed by Westmoreland Coal Company (Cavenaugh, Matthew) (Entered: 03/15/2019) Email |
3/14/2019 | 1604 | Notice / First Interim Fee Application of Jefferies LLC, as Investment Banker to the Official Committee of Unsecured Creditors for Allowance of Compensation and Reimbursement of Expenses for the Period from October 22, 2018 through December 31, 2018. Filed by The Official Committee of Unsecured Creditors (Warner, Michael) (Entered: 03/14/2019) Email |
3/14/2019 | 1603 | Notice / First Interim Fee Application of Morrison & Foerster LLP for Allowance of Compensation for Services Rendered as Counsel to the Official Committee of Unsecured Creditors for the Period from October 22, 2018 through December 31, 2018. Filed by The Official Committee of Unsecured Creditors (Warner, Michael) (Entered: 03/14/2019) Email |
3/14/2019 | 1602 | Notice / First Interim Application of Cole Schotz P.C. for Allowance of Compensation for Services Rendered as Co-Counsel to the Official Committee of Unsecured Creditors for the Period from October 22, 2018 through December 31, 2018. Filed by The Official Committee of Unsecured Creditors (Warner, Michael) (Entered: 03/14/2019) Email |
3/14/2019 | 1601 | Order Setting Joint Hearing Signed on 3/14/2019 (Related document(s):1589 Application to Compromise Controversy, 1591 Objection) Hearing scheduled for 4/16/2019 at 01:00 PM at Houston, Courtroom 400 (DRJ). (VeronicaPolnick) Modified on 4/1/2019 (aalo). (Entered: 03/14/2019) Email |
3/13/2019 | 1600 | Declaration re: Service (Filed By McKinsey Recovery & Transformation Services U.S., LLC ).(Related document(s):1589 Application to Compromise Controversy) (Weisgerber, Erica) (Entered: 03/13/2019) Email |
3/13/2019 | 1599 | Adversary case 19-03354. Nature of Suit: (91 (Declaratory judgment)),(02 (Other (e.g. other actions that would have been brought in state court if unrelated to bankruptcy))) Complaint for Declaratory Relief by Westmoreland Coal Company, Westmoreland Resource Partners, LP, Oxford Mining Company, LLC, Oxford Mining Company - Kentucky, LLC, Oxford Conesville, LLC, Harrison Resources, LLC, Daron Coal Company, LLC against CCU Coal and Construction, LLC, The State of Ohio, Ohio Environmental Protection Agency. Fee Amount $350 (Corcoran, Matthew) (Entered: 03/13/2019) Email |
3/12/2019 | 1598 | Order Granting Emergency Motion for Entry of an Order Authorizing the Debtors to File Under Seal Exhibit C to the Debtors' (I) Emergency Preliminary Objection to the State of Ohio, Environmental Protection Agency's Application for Allowance and Payment of Administrative Expense, and (II) Emergency Request for a Hearing on Such Application (Related Doc # 1418) Signed on 3/12/2019. (VrianaPortillo) (Entered: 03/13/2019) Email |
3/12/2019 | 1597 | Notice of Fourth Monthly Fee Statement of PricewaterhouseCoopers LLP for Services Rendered and Reimbursement of Expenses as Consultants for the Debtors for the Period January 1, 2019 Through January 31, 2019. Filed by Westmoreland Coal Company (Cavenaugh, Matthew) (Entered: 03/12/2019) Email |
3/12/2019 | 1596 | Notice of Appearance and Request for Notice Filed by Michael A McConnell Filed by on behalf of Montana State Fund (McConnell, Michael) (Entered: 03/12/2019) Email |
3/12/2019 | 1595 | Notice of Appearance and Request for Notice Filed by Katherine T. Hopkins Filed by on behalf of Montana State Fund (Hopkins, Katherine) (Entered: 03/12/2019) Email |
3/12/2019 | 1594 | Affidavit Re: . (related document(s):1554 Notice, 1573 Notice, 1576 Notice, 1577 Notice, 1581 Notice, 1584 Declaration, 1590 Notice). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 03/12/2019) Email |
3/11/2019 | 1593 | Notice / Fourth Monthly Fee Application of Morrison & Foerster LLP for Compensation for Services Rendered and Reimbursement of Expenses as Counsel to The Official Committee of Unsecured Creditors for the Period from January 1, 2019 through January 31, 2019,. Filed by The Official Committee of Unsecured Creditors (Warner, Michael) (Entered: 03/11/2019) Email |
3/9/2019 | 1592 | Response to Mar-Bows motion to (1) reconsider the courts order granting the joint motion in furtherance of mediation agreement and (II) set a hearing regarding discovery on Mar-Bows amended objections to the debtors application to employ McKinsey RTS (related document(s):1585 Motion to Reconsider). Filed by McKinsey Recovery & Transformation Services U.S., LLC (Clement, Zack) (Entered: 03/09/2019) Email |
3/8/2019 | 1591 | Objection Preliminary Objection to the Proposed Settlement between McKinsey RTS and the US Trustee (related document(s):1589 Application to Compromise Controversy). Filed by Mar-Bow Value Partners, LLC (Murray, Christopher) (Entered: 03/08/2019) Email |
3/8/2019 | 1590 | Notice of Debtor Name Change. (Related document(s):1561 Order Confirming Chapter 11 Plan) Filed by Westmoreland Mining LLC (Cavenaugh, Matthew) (Entered: 03/08/2019) Email |
3/7/2019 | 1589 | Application to Compromise Controversy / Joint Motion by the Acting United States Trustee and McKinsey Recovery & Transformation Services U.S., LLC and Certain of its Affiliates in Furtherance of Mediation Agreement. Objections/Request for Hearing Due in 21 days. Filed by Consultant McKinsey Recovery & Transformation Services U.S., LLC, U.S. Trustee US Trustee (Clement, Zack) (Entered: 03/07/2019) Email |
3/6/2019 | 1588 | BNC Certificate of Mailing. (Related document(s):1560 Generic Order) No. of Notices: 157. Notice Date 03/06/2019. (Admin.) (Entered: 03/07/2019) Email |
3/6/2019 | 1587 | BNC Certificate of Mailing. (Related document(s):1570 Notice of Filing of Official Transcript (Form)) No. of Notices: 157. Notice Date 03/06/2019. (Admin.) (Entered: 03/07/2019) Email |
3/6/2019 | 1586 | Status Report (Filed By McKinsey Recovery & Transformation Services U.S., LLC ).(Related document(s):1427 Generic Order) (Clement, Zack) (Entered: 03/06/2019) Email |
3/6/2019 | 1585 | Motion to Reconsider (related document(s):1427 Generic Order). Filed by Interested Party Mar-Bow Value Partners, LLC (Attachments: # 1 Proposed Order) (Murray, Christopher) (Entered: 03/06/2019) Email |
3/6/2019 | 1584 | Declaration re: Second Supplemental Declaration of Hallie Caywood on Behalf of PricewaterhouseCoopers LLP as Consultants to the Debtors (Filed By Westmoreland Coal Company ). (Cavenaugh, Matthew) (Entered: 03/06/2019) Email |
3/6/2019 | 1583 | Notice / First Interim Fee Application of Lazard Freres and Co. LLC, as Investment Banker for the Conflicts Committee of the Westmoreland Resources GP, LLC Board of Directors and for Westmoreland Resource Partners, LP and its Subsidiaries for Allowance of Compensation and Reimbursement of Expenses for the Period from October 9, 2018 through December 31, 2018. Filed by The WMLP Debtors (Zeltner, Oliver) (Entered: 03/06/2019) Email |
3/6/2019 | 1582 | Notice / First Interim Application of Jones Day, as Counsel for the Conflicts Committee of the Board of Directors of Westmoreland Resources GP, LLC and Conflicts Counsel for Westmoreland Resource Partners, LP and its Subsidiaries, for the Allowance of Compensation for Professional Services Rendered and For Reimbursement of Actual and Necessary Expenses for the Period October 9, 2018 through December 31, 2018. Filed by The WMLP Debtors (Zeltner, Oliver) (Entered: 03/06/2019) Email |
3/5/2019 | 1581 | Notice of Filing First Interim Fee Application of Kirkland & Ellis LLP and Kirkland & Ellis International LLP, Counsel to the Debtors and Debtors in Possession, for the Period from October 9, 2018 Through and Including December 31, 2018. Filed by Westmoreland Coal Company (Attachments: # 1 Proposed Order) (Cavenaugh, Matthew) (Entered: 03/05/2019) Email |
3/5/2019 | 1580 | Debtors Master Service List (Filed By Westmoreland Coal Company ). (Cavenaugh, Matthew) (Entered: 03/05/2019) Email |
3/5/2019 | 1579 | Application Navakai Inc's First Amended Application for Allowance and Payment of Administrative Claim and Objection to Cure Costs Filed by Interested Party Navakai, Inc (Attachments: # 1 Exhibit A # 2 Proposed Order) (Economou, Demetri) (Entered: 03/05/2019) Email |
3/5/2019 | 1578 | Amended Application Navakai Inc's First Amended Application for Allowance and Payment of Administrative Claim and Objection to Cure Costs Filed by Interested Party Navakai, Inc (Attachments: # 1 Proposed Order) (Economou, Demetri) (Entered: 03/05/2019) Email |
3/5/2019 | 1577 | Notice of Corrected Fourth Amendment to the Plan Supplement. (Related document(s):1538 Notice) Filed by Westmoreland Coal Company (Cavenaugh, Matthew) (Entered: 03/05/2019) Email |
3/5/2019 | 1576 | Notice /Cover Sheet Of Consolidated First Monthly Fee Statement Of Jefferies LLC For Allowance Of Compensation For Services Rendered And Reimbursement Of Expenses Incurred As Investment Banker For The Official Committee Of Unsecured Creditors For The Period From October 22, 2018 To And Including December 31, 2018. Filed by The Official Committee of Unsecured Creditors (Warner, Michael) (Entered: 03/05/2019) Email |
3/5/2019 | 1575 | Motion for Leave to Withdraw Appearances Filed by Interested Party Mar-Bow Value Partners, LLC (Attachments: # 1 Proposed Order) (Murray, Christopher) (Entered: 03/05/2019) Email |
3/5/2019 | 1574 | Notice of Appearance and Changes of Law Firm Affiliations. Filed by Mar-Bow Value Partners, LLC (Murray, Christopher) (Entered: 03/05/2019) Email |
3/4/2019 | 1573 | Notice of Entry of Order Confirming the Amended Joint Chapter 11 Plan of Westmoreland Coal Company and Certain of its Debtor Affiliates. (Related document(s):1561 Order Confirming Chapter 11 Plan) Filed by Westmoreland Coal Company (Cavenaugh, Matthew) (Entered: 03/04/2019) Email |
3/4/2019 | 1572 | Amended Notice of Objection of Caterpillar Financial Services Corporation to the Amounts of Cure Costs Stated in the WLB Debtors' Notice of Fourth Amendment to the Plan Supplement (doc 1538, pages 9 and 62) with Respect to Caterpillar Financial's Contracts and Leases. (Related document(s):1538 Notice) Filed by Caterpillar Financial Services Corporation (Mayer, John) (Entered: 03/04/2019) Email |
3/4/2019 | 1571 | Affidavit Re: REL: DKT 124 Memorandum of Law;. (related document(s):125 Notice of Appearance, 126 Order on Motion to Appear pro hac vice, 127 Order on Motion to Appear pro hac vice, 128 Order on Motion to Appear pro hac vice, 129 Order on Motion to Appear pro hac vice). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 03/04/2019) Email |
3/4/2019 | 1570 | Notice of Filing of Official Transcript as to 1559 Transcript. Parties notified (Related document(s):1559 Transcript) (hcar) (Entered: 03/04/2019) Email |
3/2/2019 | 1569 | BNC Certificate of Mailing. (Related document(s):1548 Generic Order) No. of Notices: 157. Notice Date 03/02/2019. (Admin.) (Entered: 03/02/2019) Email |
3/2/2019 | 1568 | BNC Certificate of Mailing. (Related document(s):1546 Generic Order) No. of Notices: 157. Notice Date 03/02/2019. (Admin.) (Entered: 03/02/2019) Email |
3/2/2019 | 1567 | BNC Certificate of Mailing. (Related document(s):1545 Order on Emergency Motion) No. of Notices: 157. Notice Date 03/02/2019. (Admin.) (Entered: 03/02/2019) Email |
3/2/2019 | 1566 | BNC Certificate of Mailing. (Related document(s):1544 Order on Emergency Motion) No. of Notices: 157. Notice Date 03/02/2019. (Admin.) (Entered: 03/02/2019) Email |
3/2/2019 | 1565 | BNC Certificate of Mailing. (Related document(s):1543 Order on Emergency Motion) No. of Notices: 157. Notice Date 03/02/2019. (Admin.) (Entered: 03/02/2019) Email |
3/2/2019 | 1564 | BNC Certificate of Mailing. (Related document(s):1535 Order on Motion to Appear pro hac vice) No. of Notices: 157. Notice Date 03/02/2019. (Admin.) (Entered: 03/02/2019) Email |
3/2/2019 | 1563 | BNC Certificate of Mailing. (Related document(s):1534 Order on Motion to Appear pro hac vice) No. of Notices: 157. Notice Date 03/02/2019. (Admin.) (Entered: 03/02/2019) Email |
3/2/2019 | 1562 | Debtor-In-Possession Monthly Operating Report for Filing Period January 2019 (Filed By Westmoreland Coal Company ). (Cavenaugh, Matthew) (Entered: 03/02/2019) Email |
3/2/2019 | 1561 | Order Confirming the Amended Joint Chapter 11 Plan of Westmoreland Coal Company and Certain of its Debtor Affiliates Signed on 3/2/2019 (Related document(s):1556 Proposed Order) (aalo) (Entered: 03/02/2019) Email |
3/2/2019 | 1560 | Order (I) Approving the Sale of the Kemmerer Mine Signed on 3/2/2019 (Related document(s):1101 Emergency Motion) (aalo) (Entered: 03/02/2019) Email |
3/1/2019 | 1559 | Transcript RE: Confirmation Hearing held on February 28, 2019 before Judge David R. Jones. Transcript is available for viewing in the Clerk's Office. Filed by Transcript access will be restricted through 05/30/2019. (mhen) (Entered: 03/01/2019) Email |
3/1/2019 | 1558 | Response/Objection Filed by Tractor & Equipment Co.. (Related document(s):1414 Notice) (Penn, John) (Entered: 03/01/2019) Email |
3/1/2019 | 1557 | Notice of Filing of Revised Proposed Order Confirming the Amended Joint Chapter 11 Plan of Reorganization of Westmoreland Coal Company and Certain of its Debtor Affiliates. (Related document(s):1532 Amended Chapter 11 Plan) Filed by Westmoreland Coal Company (Cavenaugh, Matthew) (Entered: 03/01/2019) Email |
3/1/2019 | 1556 | Proposed Order RE: Order Confirming the Amended Joint Chapter 11 Plan of Westmoreland Coal Company and Certain of its Debtor Affiliates (Filed By Westmoreland Coal Company ). (Cavenaugh, Matthew) (Entered: 03/01/2019) Email |
3/1/2019 | 1555 | Proposed Order Submission After Hearing (Filed By The WMLP Debtors ).(Related document(s):1101 Emergency Motion) (Zeltner, Oliver) (Entered: 03/01/2019) Email |
3/1/2019 | 1554 | Notice / Monthly Statement of Services Rendered and Expenses Incurred by Jones Day, Counsel for the Conflicts Committee of the Board of Directors of Westmoreland Resources GP, LLC and Conflicts Counsel for Westmoreland Resource Partners, LP and its Subsidiaries, for the Period January 1, 2019 through January 31, 2019. Filed by The WMLP Debtors (Zeltner, Oliver) (Entered: 03/01/2019) Email |
3/1/2019 | 1553 | AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by The WMLP Debtors and the Conflicts Committee of the Westmoreland Resources GP, LLC Board of Directors/Oliver S. Zeltner. This is to order a transcript of Entire Hearing on February 28, 2019 before Judge David R. Jones. Court Reporter/Transcriber: Judicial Transcribers of Texas (Filed By The WMLP Debtors and the Conflicts Committee of the Westmoreland Resources GP, LLC Board of Directors ). (Zeltner, Oliver) Electronically forwarded to Judicial Transcribers on 3/1/2019. Estimated completion date 3/4/2019. Modified on 3/1/2019 (ShoshanaArnow). (Entered: 03/01/2019) Email |
2/28/2019 | 1552 | BNC Certificate of Mailing. (Related document(s):1516 Order on Emergency Motion) No. of Notices: 156. Notice Date 02/28/2019. (Admin.) (Entered: 03/01/2019) Email |
2/28/2019 | 1551 | BNC Certificate of Mailing. (Related document(s):1509 Order on Motion to Appear pro hac vice) No. of Notices: 156. Notice Date 02/28/2019. (Admin.) (Entered: 03/01/2019) Email |
2/28/2019 | 1550 | BNC Certificate of Mailing. (Related document(s):1508 Order on Motion to Appear pro hac vice) No. of Notices: 156. Notice Date 02/28/2019. (Admin.) (Entered: 03/01/2019) Email |
2/28/2019 | 1549 | Courtroom Minutes. Time Hearing Held: 1:28 PM. Appearances: Matthew Cavenaugh, Steve Hesler, Michale Slade, Gregory Pesce, and Michael Holden; Michael Warner and Lorenzo Marinuzzi; Eric English, Thomas Mayer, Ayu Yerramally and David B.; Joe Bain, David Hillman, Kristine Manoukian and Lucy Kweskin; Heather Leannox, Matthew Corcoran, and Tim Hoffman; William Hotze and Hugh Ray; Allison Byman and Sylvia Mayer; Kelly Singer and Kim McKee; Christopher V.; Scott Williams; Michael Fritz; Dierdre Brown; Chris Lopez; Barnet Skelton; Oren Haker and Mark Hindley; John Melko; Annie Catmull; Annet Travis; Philip Eizenburg; Hector Duran; Matthew Ziegler and Diana Bardes; Sonia Chae (by phone); Blaine Early (by phone); Anthony De Leo (by phone); Timothy Kern (by phone), Jay bender. (Related document(s):1129 Final Decree, 1212 Generic Motion, 1457 Amended Chapter 11 Plan) Witness: Robert Campagna. Declarations filed at docket nos. 1435, 1506, 1452, 1449, 1501, 1126, 1424, 1130 are admitted. The voting tabulation filed at docket no. 1436 admitted, Docket no. 1502 admitted. For the reasons stated on the record, the Court has approved the omnibus claims objections procedures and filing of substantive Omnibus Claims Objections 1212. The revised order filed at docket no. 1521 was signed on the record. The Court has approved a waiver of compliance with section 345(b) of the bankruptcy code on a final basis 1316. Order to be entered. The Court has approved the intercompany settlement term sheet 1367 subject to the submission of an agreed order. The Court has approved the WLB Debtors' Emergency Motion for Entry of an Order Authorizing and Approving Settlement Term Sheet Between the WLB Debtors and the Coal Act Retirees Committee 1496. Order to be entered. The Court has approved the Motion for Entry of an Order Authorizing and Approving the Settlement Term Sheet between the WMLP Debtors, the MLP Secured Lenders and the Committee 1497. Order to be entered. The court has approved the slae of the Kemmerer Mine. The parties to submit a revised order. With respect to the confirmation, the Court overruled the pending objections and confirmed the amended joint chapter 11 plan. The parties to submit a revised confirmation order by Tuesday. A Scheduling Conference is scheduled for 3/19/2019 at 03:00 PM at Houston, Courtroom 400 (DRJ) for the request of administrative expense. (VrianaPortillo) (Entered: 02/28/2019) Email |
2/28/2019 | 1548 | Order Authorizing and Approving Intercompany Settlement Term Sheet Signed on 2/28/2019 (aalo) (Entered: 02/28/2019) Email |
2/28/2019 | 1547 | AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by Matthew D. Cavenaugh. This is to order a transcript of Confirmation Hearing held on February 28, 2019 before Judge David R. Jones. Court Reporter/Transcriber: Judicial Transcribers of Texas (Filed By Westmoreland Coal Company ). (Cavenaugh, Matthew) Electronically forwarded to Judicial Transcribers on 3/1/2019. Estimated completion date 3/4/2019. Modified on 3/1/2019 (ShoshanaArnow). (Entered: 02/28/2019) Email |
2/28/2019 | 1546 | Order Approving Omnibus Claims Objection Procedures and Filing of Substantive Omnibus Claims Objections Signed on 2/28/2019 (aalo) (Entered: 02/28/2019) Email |
2/28/2019 | 1545 | Order Authorizing and Approving the Settlement Term Sheet between the WMLP Debtors, the MLP Secured Lenders and the Committee (Related Doc # 1497) Signed on 2/28/2019. (aalo) (Entered: 02/28/2019) Email |
2/28/2019 | 1544 | Order Authorizing and Approving Settlement Term Sheet Between the WLB Debtors and the Coal Act Retirees Committee (Related Doc # 1467) Signed on 2/28/2019. (aalo) (Entered: 02/28/2019) Email |
2/28/2019 | 1543 | Order Approving a Waiver of Compliance (Related Doc # 1316) Signed on 2/28/2019. (aalo) (Entered: 02/28/2019) Email |
2/28/2019 | 1542 | Notice - Limited Objection and Reservation of Rights of Wheeler Machinery Co. (Related document(s):1538 Notice) Filed by Wheeler Machinery Co. (Speckhart, Cullen) (Entered: 02/28/2019) Email |
2/28/2019 | 1541 | Proposed Order RE: Authorizing and Approving Intercompany Settlement Term Sheet (Filed By Westmoreland Coal Company ).(Related document(s):1367 Emergency Motion) (Attachments: # 1 Redline) (Cavenaugh, Matthew) (Entered: 02/28/2019) Email |
2/28/2019 | 1540 | Notice of Objection of Caterpillar Financial Services Corporation to the Amounts of Cure Costs Stated in the WLB Debtors' Notice of Fourth Amendment to the Plan Supplement (doc 1538, pages 9 and 62) With Respect to Caterpillar Financials Contracts and Leases. (Related document(s):1538 Notice) Filed by Caterpillar Financial Services Corporation (Mayer, John) (Entered: 02/28/2019) Email |
2/28/2019 | 1539 | Proposed Order RE: Emergency Motion for Entry of an Order Authorizing and Approving Intercompany Settlement Term Sheet (Filed By Westmoreland Coal Company ).(Related document(s):1367 Emergency Motion) (Attachments: # 1 Redline # 2 Notice) (Cavenaugh, Matthew) (Entered: 02/28/2019) Email |
2/28/2019 | 1538 | Notice of Fourth Amendment to the Plan Supplement. (Related document(s):1102 Notice, 1415 Notice, 1454 Notice, 1522 Notice) Filed by Westmoreland Coal Company (Cavenaugh, Matthew) (Entered: 02/28/2019) Email |
2/28/2019 | 1537 | Certificate of Service (Filed By The Official Committee of Unsecured Creditors ).(Related document(s):1527 Statement) (Warner, Michael) (Entered: 02/28/2019) Email |
2/28/2019 | 1536 | Proposed Order RE: Confirming the Amended Joint Chapter 11 Plan of Westmoreland Coal Company and Certain of its Debtor Affiliates (Filed By Westmoreland Coal Company ).(Related document(s):1532 Amended Chapter 11 Plan) (Cavenaugh, Matthew) (Entered: 02/28/2019) Email |
2/28/2019 | 1535 | Order Granting Motion To Appear pro hac vice - Erica S. Weisgerber (Related Doc # 1526) Signed on 2/28/2019. (aalo) (Entered: 02/28/2019) Email |
2/28/2019 | 1534 | Order Granting Motion To Appear pro hac vice - M. Natasha Labovitz (Related Doc # 1525) Signed on 2/28/2019. (aalo) (Entered: 02/28/2019) Email |
2/28/2019 | 1533 | Agenda for Hearing on 2/28/2019 (Filed By Westmoreland Coal Company ). (Cavenaugh, Matthew) (Entered: 02/28/2019) Email |
2/28/2019 | 1532 | Amended Chapter 11 Plan Filed by Westmoreland Coal Company. (Related document(s):294 Chapter 11 Plan) (Cavenaugh, Matthew) (Entered: 02/28/2019) Email |
2/27/2019 | 1531 | BNC Certificate of Mailing. (Related document(s):1495 Generic Order) No. of Notices: 155. Notice Date 02/27/2019. (Admin.) (Entered: 02/28/2019) Email |
2/27/2019 | 1530 | Reply in Support of Kemmerer Sale [Docket 1101]. Filed by The WMLP Debtors (Corcoran, Matthew) (Entered: 02/27/2019) Email |
2/27/2019 | 1529 | Notice of Forthcoming Motion Directed to Order Granting Joint Emergency Motion by Debtors and McKinsey Recovery & Transofrmation Services US, LLC. (Related document(s):1423 Notice, 1427 Generic Order) Filed by Mar-Bow Value Partners, LLC (Fritz, Michael) (Entered: 02/27/2019) Email |
2/27/2019 | 1528 | Statement Amended Statement and Reservation of Rights with Respect to the State of Ohio, EPA's Application for Allowance and Payment of Administrative Expense (Filed By CCU Coal and Construction LLC ).(Related document(s):1347 Application for Administrative Expenses) (Ferretti, Daniel) (Entered: 02/27/2019) Email |
2/27/2019 | 1527 | Statement Of The Official Committee Of Unsecured Creditors In Support Of The Settlement Term Sheet Between The WMLP Debtors, The MLP Secured Lenders, And The Committee (Filed By The Official Committee of Unsecured Creditors ).(Related document(s):1497 Emergency Motion) (Warner, Michael) (Entered: 02/27/2019) Email |
2/27/2019 | 1526 | Motion to Appear pro hac vice Erica S. Weisgerber. Filed by Consultant McKinsey Recovery & Transformation Services U.S., LLC (Clement, Zack) (Entered: 02/27/2019) Email |
2/27/2019 | 1525 | Motion to Appear pro hac vice M. Natasha Labovitz. Filed by Consultant McKinsey Recovery & Transformation Services U.S., LLC (Clement, Zack) (Entered: 02/27/2019) Email |
2/27/2019 | 1524 | Withdraw Document (Filed By First Surety Corporation, Westchester Fire Insurance Company ).(Related document(s):1300 Objection to Confirmation of the Plan) (Collins, Michael) (Entered: 02/27/2019) Email |
2/27/2019 | 1523 | Response by Ohio EPA to the WLB Debtors' Emergency Preliminary Objection to Ohio EPA's Application for Administrative Expenses. Filed by Ohio Environmental Protection Agency (Attachments: # 1 Exhibit Oxford Asset Purchase Agreement # 2 Exhibit List of forty-nine 401 Certifications # 3 Proposed Order proposed Order for Resolution of Administrative Claim) (Idzkowski, Michael) (Entered: 02/27/2019) Email |
2/27/2019 | 1522 | Notice of Third Amendment to the Plan Supplement. (Related document(s):294 Chapter 11 Plan, 1102 Notice, 1415 Notice, 1454 Notice, 1459 Notice) Filed by Westmoreland Coal Company (Cavenaugh, Matthew) (Entered: 02/27/2019) Email |
2/27/2019 | 1521 | Notice of Filing of Revised Proposed Order Approving Omnibus Claims Procedures and Filing of Substantive Omnibus Claims Objections. (Related document(s):1212 Generic Motion) Filed by Westmoreland Coal Company (Cavenaugh, Matthew) (Entered: 02/27/2019) Email |
2/27/2019 | 1520 | Letter from Harold Ray Ball (JenniferLongoria) (Entered: 02/27/2019) Email |
2/27/2019 | 1519 | Notice Fee Statement of Alvarez & Marsal North America, LLC for Compensation for Services and Reimbursement of Expenses as Restructuring Advisor to the Debtors and Debtors in Possession for the Period from January 1, 2019 through January 31, 2019. Filed by Westmoreland Coal Company (Tomasco, Patricia) (Entered: 02/27/2019) Email |
2/26/2019 | 1518 | Notice of Adjournment of Zurich Depositions. (Related document(s):1484 Notice, 1485 Notice) Filed by The WMLP Debtors (Corcoran, Matthew) (Entered: 02/26/2019) Email |
2/26/2019 | 1517 | Witness List (Filed By PacifiCorp ). (Haker, Oren) (Entered: 02/26/2019) Email |
2/26/2019 | 1516 | Order Denying Emergency Motion to Quash (Related Doc # 1505) Signed on 2/26/2019. (aalo) (Entered: 02/26/2019) Email |
2/26/2019 | 1515 | Affidavit Re: . (related document(s):1413 Notice, 1414 Notice, 1415 Notice, 1416 Notice, 1417 Objection, 1418 Motion to Seal, 1424 Declaration, 1426 Notice, 1435 Declaration, 1436 Declaration, 1447 Witness List, Exhibit List, 1467 Emergency Motion). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 02/26/2019) Email |
2/26/2019 | 1514 | Response Genesis Alkali, LLCs Response and Limited Objection to the Expedited Motion of Westmoreland Resource Partners, LP and Its Subsidiaries for Entry of (I) An Order (A) Establishing Bidding and Sale Procedures with Respect to the Sale of the Kemmerer Mine and Substantially All Assets Related Thereto, (B) Authorizing the Entry Into a Stalking Horse Agreement and the Provision of Stalking Horse Protections, (C) Scheduling An Auction And Sale Hearing And Approving The Form and Manner of Notice Thereof and (D) Granting Related Relief; and (II) an Order Approving the Sale of Such Assets and Granting Related Relief [Related to Dkt Nos. 1101, 1287, And 1457]. Filed by Genesis Alkali, LLC (Melko, John) (Entered: 02/26/2019) Email |
2/26/2019 | 1513 | Notice of Filing of Revised Proposed Final Decree Closing Certain of the Chapter 11 Cases. (Related document(s):1129 Final Decree) Filed by Westmoreland Coal Company (Cavenaugh, Matthew) (Entered: 02/26/2019) Email |
2/26/2019 | 1512 | Exhibit List, Witness List (Filed By The Official Committee of Unsecured Creditors ). (Warner, Michael) (Entered: 02/26/2019) Email |
2/26/2019 | 1511 | Exhibit List, Witness List (Filed By Lenders and Ad Hoc Noteholders ). (Higgins, John) (Entered: 02/26/2019) Email |
2/26/2019 | 1510 | Witness List, Exhibit List (Filed By MLP Ad Hoc Group ). (Bain, Joseph) (Entered: 02/26/2019) Email |
2/26/2019 | 1509 | Order Granting Motion To Appear pro hac vice - George L. Arnold (Related Doc # 1468) Signed on 2/26/2019. (emiller) (Entered: 02/26/2019) Email |
2/26/2019 | 1508 | Order Granting Motion To Appear pro hac vice - Richard W. Riley (Related Doc # 1465) Signed on 2/26/2019. (emiller) (Entered: 02/26/2019) Email |
2/26/2019 | 1507 | Exhibit List, Witness List (Filed By Westmoreland Coal Company ). (Cavenaugh, Matthew) (Entered: 02/26/2019) Email |
2/26/2019 | 1506 | Declaration re: of Michael G. Hutchinson in Support of the (I) Debtors' Emergency Motion for Entry of an Order Authorizing and Approving Intercompany Settlement Term Sheet, and (II) WMLP Debtors' Emergency Motion for Entry of an Order Authorizing and Approving the Settlement Term Sheet Between the WMLP Debtors, the MLP Secured Lenders, and the Committee (Filed By Westmoreland Coal Company ).(Related document(s):1467 Emergency Motion, 1497 Emergency Motion) (Cavenaugh, Matthew) (Entered: 02/26/2019) Email |
2/26/2019 | 1505 | Emergency Motion to Quash Deposition Filed by Creditor Zurich American Insurance Company (Attachments: # 1 Exhibit A # 2 Proposed Order) (Brescia, Duane) (Entered: 02/26/2019) Email |
2/26/2019 | 1504 | Witness List, Exhibit List (Filed By The WMLP Debtors ). (Corcoran, Matthew) (Entered: 02/26/2019) Email |
2/26/2019 | 1503 | Witness List (Filed By Western Coal Acquisition Partners, LLC ). (Bender, Jay) (Entered: 02/26/2019) Email |
2/26/2019 | 1502 | Declaration re: Declaration of Thomas M. Clarke in Support of the Expedited Motion of Westmoreland Partners, LP and its Subsidiaries with Respect to the Sale of the Kemmerer Mine (Filed By Western Coal Acquisition Partners, LLC ). (Bender, Jay) (Entered: 02/26/2019) Email |
2/26/2019 | 1501 | Declaration re: of Gregory Ossi in Support of the Coal Act Settlement Motion and Entry of the Confirmation Order (Filed By Westmoreland Coal Company ).(Related document(s):1467 Emergency Motion) (Tomasco, Patricia) (Entered: 02/26/2019) Email |
2/25/2019 | 1500 | Objection - COMBINED OBJECTION OF GT NIX CONSTRUCTION, INC. TO i) THE EXPEDITED MOTION FOR ENTRY OF AN ORDER APPROVING THE SALE OF THE KEMMERER MINE and ii) CONFIRMATION OF THE PROPOSED PLAN (relates to 1101, 1287, and 1457). Filed by GT Nix Construction, Inc. (Attachments: # 1 Exhibit) (Brown, Deirdre) (Entered: 02/25/2019) Email |
2/25/2019 | 1499 | Response Statement of Rights of the Westmoreland Secured Lenders to the Expedited Motion of Westmoreland Resource Partners, LP and its Subsidiaries For Entry of (I) an Order (A) Establishing Bidding and Sale Procedures With Respect to the Sale of the Kemmerer Mine and Substantially All Assets Related Thereto, (B) Authorizing the Entry Into a Stalking Horse Agreement and the Provision of Stalking Horse Protections, (C) Scheduling an Auction and Sale Hearing and Approving the Form and Manner of Notice Thereof and (D) Granting Related Relief; and (II) an Order Approving the Sale of Such Assets and Granting Related Relief. Filed by Lenders and Ad Hoc Noteholders (Higgins, John) (Entered: 02/25/2019) Email |
2/25/2019 | 1498 | Emergency Motion WESTMORELAND COAL COMPANY AND CERTAIN AFFILIATES FOR ENTRY OF AN ORDER APPROVING MODIFICATIONS TO COLLECTIVE BARGAINING AGREEMENT BETWEEN WESTERN ENERGY COMPANY AND THE INTERNATIONAL UNION OF OPERATING ENGINEERS, LOCAL NO. 400 Filed by Debtor Westmoreland Coal Company (Attachments: # 1 Proposed Order) (Cavenaugh, Matthew) (Entered: 02/25/2019) Email |
2/25/2019 | 1497 | Emergency Motion for Entry of an Order Authorizing and Approving the Settlement Term Sheet between the WMLP Debtors, the MLP Secured Lenders and the Committee Filed by Debtor Westmoreland Coal Company (Attachments: # 1 Proposed Order) (Cavenaugh, Matthew) (Entered: 02/25/2019) Email |
2/25/2019 | 1496 | Notice Limited Objection and Reservation of Rights of Wheeler Machinery Co.. (Related document(s):1414 Notice) Filed by Wheeler Machinery Co. (Speckhart, Cullen) (Entered: 02/25/2019) Email |
2/25/2019 | 1495 | Stipulation and Agreed Order Among (A) Westmoreland Coal Company and Certain of its Subsidiaries, (B) CIBC Bank USA, and (C) Wilmington Savings Fund Society, FSB Modifying Final DIP Order Signed on 2/25/2019 (Related document(s):1408 Stipulation) (VrianaPortillo) (Entered: 02/25/2019) Email |
2/25/2019 | 1494 | Withdraw Document (Filed By The Sierra Club ).(Related document(s):1147 Response/Objection) (McClintock, Matthew) (Entered: 02/25/2019) Email |
2/25/2019 | 1493 | Declaration re: AMENDED Declaration of Service of PacifiCorps Objection to Debtors Emergency Motion for Entry of an Order Authorizing and Approving Intercompany Settlement Term Sheet (Filed By PacifiCorp ).(Related document(s):1479 Objection, 1480 Declaration) (Haker, Oren) (Entered: 02/25/2019) Email |
2/25/2019 | 1492 | Statement and reservation of rights with respect to the State of Ohio, EPA's Application for Allowance and Payment of Administrative Expense (Filed By CCU Coal and Construction LLC ).(Related document(s):1347 Application for Administrative Expenses) (Ferretti, Daniel) (Entered: 02/25/2019) Email |
2/25/2019 | 1491 | Notice of Reset of Hearing on February 26, 2019, at 1:00 p.m. (Central Time) to February 28, 2019, at 1:00 p.m. (Central Time). (Related document(s):1129 Final Decree, 1212 Generic Motion, 1316 Emergency Motion, 1367 Emergency Motion, 1417 Objection, 1457 Amended Chapter 11 Plan, 1467 Emergency Motion) Filed by Westmoreland Coal Company (Cavenaugh, Matthew) (Entered: 02/25/2019) Email |
2/25/2019 | 1490 | Notice of Filing of Oxford Sale Transaction Assigned Contracts List. (Related document(s):1351 Notice) Filed by The WMLP Debtors (Zeltner, Oliver) (Entered: 02/25/2019) Email |
2/25/2019 | 1489 | Witness List, Exhibit List (Filed By GT Nix Construction, Inc. ).(Related document(s):1457 Amended Chapter 11 Plan) (Brown, Deirdre) (Entered: 02/25/2019) Email |
2/25/2019 | 1488 | Notice of Adjournment of Depositions. (Related document(s):1471 Notice, 1472 Notice) Filed by The Official Committee of Unsecured Creditors (Warner, Michael) (Entered: 02/25/2019) Email |
2/25/2019 | 1487 | Witness List, Exhibit List (Filed By Zurich American Insurance Company ). (Brescia, Duane) (Entered: 02/25/2019) Email |
2/25/2019 | 1486 | Notice of Objection of Caterpillar Financial Services Corporation to the Amounts of Cure Costs State in the WLB Debtors' Second Supplemental Notice of Cure Costs With Respect to Caterpillar Financial's Contracts and Leases. (Related document(s):1414 Notice) Filed by Caterpillar Financial Services Corporation (Mayer, John) (Entered: 02/25/2019) Email |
2/24/2019 | 1485 | Notice of Deposition of Chris Edwards. (Related document(s):1287 Order on Emergency Motion) Filed by The WMLP Debtors (Corcoran, Matthew) (Entered: 02/24/2019) Email |
2/24/2019 | 1484 | Notice of 30(b)(6) Deposition of Zurich. (Related document(s):1287 Order on Emergency Motion) Filed by The WMLP Debtors (Corcoran, Matthew) (Entered: 02/24/2019) Email |
2/23/2019 | 1483 | BNC Certificate of Mailing. (Related document(s):1433 Generic Order) No. of Notices: 155. Notice Date 02/23/2019. (Admin.) (Entered: 02/23/2019) Email |
2/23/2019 | 1482 | BNC Certificate of Mailing. (Related document(s):1430 Generic Order) No. of Notices: 155. Notice Date 02/23/2019. (Admin.) (Entered: 02/23/2019) Email |
2/23/2019 | 1481 | BNC Certificate of Mailing. (Related document(s):1427 Generic Order) No. of Notices: 155. Notice Date 02/23/2019. (Admin.) (Entered: 02/23/2019) Email |
2/23/2019 | 1480 | Declaration re: Declaration of Service re: PacifiCorps Objection to Debtors Emergency Motion for Entry of an Order Authorizing and Approving Intercompany Settlement Term Sheet (Filed By PacifiCorp ).(Related document(s):1479 Objection) (Haker, Oren) (Entered: 02/23/2019) Email |
2/23/2019 | 1479 | Objection PacifiCorps Objection to Debtors Emergency Motion for Entry of an Order Authorizing and Approving Intercompany Settlement Term Sheet (related document(s):1367 Emergency Motion). Filed by PacifiCorp (Haker, Oren) (Entered: 02/23/2019) Email |
2/23/2019 | 1478 | Brief (Filed By Westmoreland Coal Company ).(Related document(s):1457 Amended Chapter 11 Plan) (Cavenaugh, Matthew) (Entered: 02/23/2019) Email |
2/22/2019 | 1477 | BNC Certificate of Mailing. (Related document(s):1421 Order on Application to Employ) No. of Notices: 155. Notice Date 02/22/2019. (Admin.) (Entered: 02/23/2019) Email |
2/22/2019 | 1476 | BNC Certificate of Mailing. (Related document(s):1412 Generic Order) No. of Notices: 155. Notice Date 02/22/2019. (Admin.) (Entered: 02/23/2019) Email |
2/22/2019 | 1475 | BNC Certificate of Mailing. (Related document(s):1411 Generic Order) No. of Notices: 155. Notice Date 02/22/2019. (Admin.) (Entered: 02/23/2019) Email |
2/22/2019 | 1474 | BNC Certificate of Mailing. (Related document(s):1406 Generic Order) No. of Notices: 155. Notice Date 02/22/2019. (Admin.) (Entered: 02/23/2019) Email |
2/22/2019 | 1473 | Affidavit Re: . (related document(s):1337 Notice, 1341 Exhibit List, Witness List, 1349 Stipulation, 1351 Notice, 1354 Reply, 1359 Exhibit List, Witness List, 1360 Objection, 1367 Emergency Motion). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 02/22/2019) Email |
2/22/2019 | 1472 | Notice of Rule 30(b)(6) Deposition of Conflicts Committee on February 25, 2019, beginning at 7:00 p.m.. (Related document(s):1367 Emergency Motion) Filed by The Official Committee of Unsecured Creditors (Warner, Michael) (Entered: 02/22/2019) Email |
2/22/2019 | 1471 | Notice of Rule 30(b)(6) Deposition of the Debtor on February 25, 2019, beginning at 3:00 p.m.. (Related document(s):1367 Emergency Motion) Filed by The Official Committee of Unsecured Creditors (Warner, Michael) (Entered: 02/22/2019) Email |
2/22/2019 | 1470 | Declaration re: AMENDED Declaration of Service re PacifiCorps Objection to Expedited Motion of Westmoreland Resource Partners, LP and its Subsidiaries for Entry of (I) an Order (A) Establishing Bidding Procedures With Respect to the Sale of the Kemmerer Mine and Substantially all Assets Related Thereto, (B) Authorizing the Entry Into a Stalking Horse Agreement and the Provision of Stalking Horse Protections, (C) Scheduling an Auction and Sale Hearing and Approving the Form and Manner of Notice Thereof and (D) Granting Related Relief; and (II) an Order Approving the Sale of Such Assets and Granting Related Relief (Filed By PacifiCorp ).(Related document(s):1437 Objection, 1466 Declaration) (Haker, Oren) (Entered: 02/22/2019) Email |
2/22/2019 | 1469 | Amended Notice of Perfection - GT Nix Construction Inc.. (Related document(s):1460 Notice) Filed by GT Nix Construction, Inc. (Brown, Deirdre) (Entered: 02/22/2019) Email |
2/22/2019 | 1468 | Motion to Appear pro hac vice - George Arnold for GT Nix Construction, Inc.. Filed by Creditor GT Nix Construction, Inc. (Brown, Deirdre) (Entered: 02/22/2019) Email |
2/22/2019 | 1467 | Emergency Motion WLB Debtors' Emergency Motion for Entry of an Order Authorizing and Approving Settlement Term Sheet Between the WLB Debtors and the Coal Act Retirees Committee (set for hearing on February 26, 2019, at 1:00 p.m.) Filed by Debtor Westmoreland Coal Company (Attachments: # 1 Proposed Order) (Tomasco, Patricia) (Entered: 02/22/2019) Email |
2/22/2019 | 1466 | Declaration re: PacifiCorps Objection to Expedited Motion of Westmoreland Resource Partners, LP and its Subsidiaries for Entry of (I) an Order (A) Establishing Bidding Procedures With Respect to the Sale of the Kemmerer Mine and Substantially all Assets Related Thereto, (B) Authorizing the Entry Into a Stalking Horse Agreement and the Provision of Stalking Horse Protections, (C) Scheduling an Auction and Sale Hearing and Approving the Form and Manner of Notice Thereof and (D) Granting Related Relief; and (II) an Order Approving the Sale of Such Assets and Granting Related Relief (Filed By PacifiCorp ).(Related document(s):1437 Objection) (Haker, Oren). (Related document(s) 1101 Motion) Modified on 2/26/2019 (emiller). (Entered: 02/22/2019) Email |
2/22/2019 | 1465 | Motion to Appear pro hac vice of Richard W. Riley. Filed by Creditor Federal Insurance Company (Weideman, Corey) (Entered: 02/22/2019) Email |
2/22/2019 | 1464 | Response/Objection Filed by Zurich American Insurance Company. (Related document(s):1401 Notice) (Attachments: # 1 Exhibit Indemnity Agreements)(Brescia, Duane) (Entered: 02/22/2019) Email |
2/22/2019 | 1463 | Certificate of Service (Filed By PNM Resources, Inc. and Public Services Company of New Mexico ).(Related document(s):1462 Objection to Confirmation of the Plan) (Catmull, Annie) (Entered: 02/22/2019) Email |
2/22/2019 | 1462 | Objection to Confirmation of Plan Filed by PNM Resources, Inc. and Public Services Company of New Mexico. (Related document(s):788 Notice, 1103 Notice) (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 part 1 # 3 Exhibit 2 part 2 # 4 Exhibit 3 part 1 # 5 Exhibit 3 part 2)(Catmull, Annie) (Entered: 02/22/2019) Email |
2/22/2019 | 1461 | Exhibit List, Witness List (Filed By MLP Ad Hoc Group ). (Bain, Joseph) (Entered: 02/22/2019) Email |
2/22/2019 | 1460 | Notice OF PERFECTION UNDER SECTION 546 OF THE BANKRUPTCY CODE OF MECHANICS AND MINERALS LIEN CLAIM IN FAVOR OF GT NIX CONSTRUCTION INC. Filed by GT Nix Construction, Inc. (Brown, Deirdre) (Entered: 02/22/2019) Email |
2/22/2019 | 1459 | Notice of Filing of Amended Joint Chapter 11 Plan of Westmoreland Coal Company and Certain of its Debtor Affiliates. (Related document(s):294 Chapter 11 Plan, 841 Order Setting Hearing, 1457 Amended Chapter 11 Plan) Filed by Westmoreland Coal Company (Cavenaugh, Matthew) (Entered: 02/22/2019) Email |
2/22/2019 | 1458 | Exhibit List, Witness List (Filed By The Official Committee of Unsecured Creditors ). (Warner, Michael) (Entered: 02/22/2019) Email |
2/22/2019 | 1457 | Amended Chapter 11 Plan Filed by Westmoreland Coal Company. (Cavenaugh, Matthew) (Entered: 02/22/2019) Email |
2/22/2019 | 1456 | Exhibit List (Filed By Zurich American Insurance Company ). (Brescia, Duane) (Entered: 02/22/2019) Email |
2/22/2019 | 1455 | Exhibit List, Witness List (Filed By Westmoreland Coal Company ). (Cavenaugh, Matthew) (Entered: 02/22/2019) Email |
2/22/2019 | 1454 | Notice of Second Amendment to the Plan Supplement. (Related document(s):1415 Notice) Filed by Westmoreland Coal Company (Cavenaugh, Matthew) (Entered: 02/22/2019) Email |
2/22/2019 | 1453 | Exhibit List, Witness List (Filed By US Trustee ).(Related document(s):294 Chapter 11 Plan, 1316 Emergency Motion) (Duran, Hector) (Entered: 02/22/2019) Email |
2/22/2019 | 1452 | Declaration re: of Jeffrey S. Stein in Support of Confirmation of the Amended Joint Chapter 11 Plan of Westmoreland Coal Company and Certain of its Debtor Affiliates (Filed By Westmoreland Coal Company ). (Cavenaugh, Matthew) (Entered: 02/22/2019) Email |
2/22/2019 | 1451 | Declaration re: of Michael G. Hutchinson in Support of the Debtors' Emergency Motion for Entry of an Order Authorizing and Approving Intercompany Settlement Term Sheet Filed by Debtor Westmoreland Coal Company (Filed By Westmoreland Coal Company ).(Related document(s):1367 Emergency Motion) (Cavenaugh, Matthew) (Entered: 02/22/2019) Email |
2/22/2019 | 1450 | Exhibit List, Witness List (Filed By Lenders and Ad Hoc Noteholders ). (Higgins, John) (Entered: 02/22/2019) Email |
2/22/2019 | 1449 | Declaration re: of Marc D. Puntus in Support of Confirmation of the Amended Joint Chapter 11 Plan of Westmoreland Coal Company and Certain of its Debtor Affiliates (Filed By Westmoreland Coal Company ). (Cavenaugh, Matthew) (Entered: 02/22/2019) Email |
2/22/2019 | 1448 | Exhibit List (Filed By PNM Resources, Inc. and Public Services Company of New Mexico ). (Catmull, Annie) (Entered: 02/22/2019) Email |
2/22/2019 | 1447 | Witness List, Exhibit List (Filed By The WMLP Debtors ).(Related document(s):1367 Emergency Motion) (Corcoran, Matthew) (Entered: 02/22/2019) Email |
2/22/2019 | 1446 | Exhibit List, Witness List (Filed By United Mine Workers of America ). (Williams, Richard) (Entered: 02/22/2019) Email |
2/22/2019 | 1445 | Declaration re: Declaration and Expert Report of Robert A. Campagna in Support of Confirmation of the Amended Joint Chapter 11 Plan of Westmoreland Coal Company and Certain of its Debtor Affiliates (Filed By Westmoreland Coal Company ). (Cavenaugh, Matthew) (Entered: 02/22/2019) Email |
2/22/2019 | 1444 | Withdraw Document (Filed By The Crow Tribe of Indians ).(Related document(s):1135 Objection) (Skelton, Barnet) (Entered: 02/22/2019) Email |
2/22/2019 | 1443 | Objection to Confirmation of Plan Filed by Trustees of the United Mine Workers of America 1992 Benefit Plan, Trustees of the the United Mine Workers of America Combined Benefit Fund. (Related document(s):294 Chapter 11 Plan) (Axelrod, Crystal) (Entered: 02/22/2019) Email |
2/21/2019 | 1442 | BNC Certificate of Mailing. (Related document(s):1409 Order on Motion to Appear pro hac vice) No. of Notices: 154. Notice Date 02/21/2019. (Admin.) (Entered: 02/22/2019) Email |
2/21/2019 | 1441 | BNC Certificate of Mailing. (Related document(s):1404 Generic Order) No. of Notices: 154. Notice Date 02/21/2019. (Admin.) (Entered: 02/22/2019) Email |
2/21/2019 | 1440 | BNC Certificate of Mailing. (Related document(s):1403 Generic Order) No. of Notices: 154. Notice Date 02/21/2019. (Admin.) (Entered: 02/22/2019) Email |
2/21/2019 | 1439 | BNC Certificate of Mailing. (Related document(s):1402 Generic Order) No. of Notices: 154. Notice Date 02/21/2019. (Admin.) (Entered: 02/22/2019) Email |
2/21/2019 | 1438 | BNC Certificate of Mailing. (Related document(s):1400 Notice of Filing of Official Transcript (Form)) No. of Notices: 154. Notice Date 02/21/2019. (Admin.) (Entered: 02/22/2019) Email |
2/21/2019 | 1437 | PacifiCorps Objection to Expedited Motion of Westmoreland Resource Partners, LP and its Subsidiaries for Entry of (I) an Order (A) Establishing Bidding Procedures With Respect to the Sale of the Kemmerer Mine and Substantially all Assets Related Thereto, (B) Authorizing the Entry Into a Stalking Horse Agreement and the Provision of Stalking Horse Protections, (C) Scheduling an Auction and Sale Hearing and Approving the Form and Manner of Notice Thereof and (D) Granting Related Relief; and (II) an Order Approving the Sale of Such Assets and Granting Related Relief . Filed by PacifiCorp (Haker, Oren). Related document(s) 1101 Emergency Motion / Expedited Motion of Westmoreland Resource Partners, LP and its Subsidiaries for Entry of (I) an Order (A) Establishing Bidding and Sale Procedures with Respect to the Sale of the Kemmerer Mine and Substantially All Assets Related filed by Interested Party The WMLP Debtors. Modified on 2/26/2019 (emiller). (Entered: 02/21/2019) Email |
2/21/2019 | 1436 | Declaration re: Jung W. Song on Behalf of Donlin, Recano & Company, Inc. Regarding Voting and Tabulation of Ballots Accepting and Rejecting the Joint Chapter 11 Plan of Westmoreland Coal Company and Certain of its Debtor Affiliates (Filed By Westmoreland Coal Company ).(Related document(s):788 Notice) (Cavenaugh, Matthew) (Entered: 02/21/2019) Email |
2/21/2019 | 1435 | Declaration re: Declaration of Gerald A. Tywoniuk In Support Of The Debtors' Emergency Motion For Entry Of An Order Authorizing And Approving Intercompany Settlement Term Sheet (Filed By The WMLP Debtors and the Conflicts Committee of the Westmoreland Resources GP, LLC Board of Directors ).(Related document(s):1367 Emergency Motion) (Corcoran, Matthew) (Entered: 02/21/2019) Email |
2/21/2019 | 1434 | Objection to Confirmation of Plan Filed by Zurich American Insurance Company. (Related document(s):841 Order Setting Hearing) (Attachments: # 1 Exhibit Indemnity Agreements)(Brescia, Duane) (Entered: 02/21/2019) Email |
2/21/2019 | 1432 | Objection to the Expedited Motion of Westmoreland Resources Partners, LP and its Subsidiaries for Entry of (i) an Order (a) Establishing Bidding Procedures with Respect to the Sale of the Kemmerer Mine and Substantially All Assets Related Thereto, (b) Authorizing the Entry into a Stalking Horse Agreement and the Provision of Stalking Horse Protections, (c) Scheduling an Auction and Sale Hearing and Approving the Form and Manner of Notice Thereof and (d) Granting Related Relief; and (ii) an Order Approving the Sale of Such Assets and Granting Related Relief [D.I. 1101]. Filed by Rock Springs Royalty Company LLC (Kaufman, Aaron). Related document(s) 1101 Emergency Motion / Expedited Motion of Westmoreland Resource Partners, LP and its Subsidiaries for Entry of (I) an Order (A) Establishing Bidding and Sale Procedures with Respect to the Sale of the Kemmerer Mine and Substantially All Assets Related filed by Interested Party The WMLP Debtors, 1287 Order on Emergency Motion, 1401 Notice filed by Attorney The WMLP Debtors and the Conflicts Committee of the Westmoreland Resources GP, LLC Board of Directors. Modified on 2/22/2019 (mmap). (Entered: 02/21/2019) Email |
2/21/2019 | 1431 | Notice / Reservation of Rights of Argonaut Insurance Company in Connection with Confirmation of Joint Chapter 11 Plan of Westmoreland Coal Company and Certain of its Debtor Affiliates. (Related document(s):294 Chapter 11 Plan) Filed by Argonaut Insurance Company (Waxman, Eric) (Entered: 02/21/2019) Email |
2/21/2019 | 1430 | Confidentiality Agreement and Stipulated Protective Order Signed on 2/21/2019 (VrianaPortillo) (Entered: 02/21/2019) Email |
2/21/2019 | 1429 | Statement and Reservation of Rights to Debtors' Joint Chapter 11 Plan and Certain of Its Debtor Affiliates (Filed By Bond Safeguard Insurance Company, Lexon Insurance Company, Inc., Lexon Insurance Company, Inc. / Sompo International, Sompo Internatonal Insurance ).(Related document(s):294 Chapter 11 Plan) (Eisenberg, Philip) (Entered: 02/21/2019) Email |
2/21/2019 | 1428 | Notice Limited Objection and Reservation of Rights of Wheeler Machinery Co. (Related document(s):1295 Notice) Filed by Wheeler Machinery Co. (Speckhart, Cullen) (Entered: 02/21/2019) Email |
2/21/2019 | 1427 | Order Approving Motion By Westmoreland Coal Company and Certain Debtor Affiliates and McKinsey Recovery & Transformation Services U.S. LLC in Furtherance of Mediation Agreement Signed on 2/21/2019 (Related document(s):1422 Emergency Motion) (aalo) (Entered: 02/21/2019) Email |
2/21/2019 | 1426 | Notice /Monthly Fee Statement Of Cole Schotz P.C. For Compensation For Services And Reimbursement Of Expenses As Counsel To The Official Committee Of Unsecured Creditors For The Period From January 1, 2019 Through January 31, 2019. Filed by The Official Committee of Unsecured Creditors (Warner, Michael) (Entered: 02/21/2019) Email |
2/21/2019 | 1425 | Notice of Filing Confidentiality Agreement and Stipulated Protective Order. Filed by Westmoreland Coal Company (Cavenaugh, Matthew) (Entered: 02/21/2019) Email |
2/21/2019 | 1424 | Declaration re: / Supplemental Declaration and Expert Report of Tyler Cowan in Support of the Expedited Motion of Westmoreland Resource Partners, LP and its Subsidiaries for Entry of (I) an Order (A) Establishing Bidding and Sale Procedures with Respect to the Sale of the Kemmerer Mine and Substantially all Assets Related Thereto, (B) Authorizing the Entry into a Stalking Horse Agreement and the Provision of Stalking Horse Protections, (C) Scheduling an Auction and Sale Hearing and Approving the Form and Manner of Notice Thereof and (D) Granting Related Relief; and (II) an Order Approving the Sale of Such Assets and Granting Related Relief (Filed By The WMLP Debtors ).(Related document(s):1126 Declaration, 1287 Order on Emergency Motion) (Corcoran, Matthew) (Entered: 02/21/2019) Email |
2/21/2019 | 1423 | Notice of Filing Supplement to Joint Emergency Motion by Westmoreland Coal Company and Certain Debtor Affiliates and McKinsey Recovery & Transformation Services U.S., LLC in Furtherance of Mediation Agreement. (Related document(s):1422 Emergency Motion) Filed by Westmoreland Coal Company (Attachments: # 1 Proposed Order) (Cavenaugh, Matthew) (Entered: 02/21/2019) Email |
2/20/2019 | 1422 | Emergency Motion by Westmoreland Coal Company and Certain Debtor Affiliates and McKinsey Recovery & Transformation Services U.S., LLC in Furtherance of Mediation Agreement Filed by Debtor Westmoreland Coal Company (Attachments: # 1 Proposed Order) (Cavenaugh, Matthew) (Entered: 02/20/2019) Email |
2/20/2019 | 1421 | Order Authorizing Retention and Employment of Drinker Biddle & Reathh LLP as Special Labor and Employee Benefit Counsel for the Debtors and Debtors in Possession Effective Nun Pro Tunc to January 7, 2019 (Related Doc # 1308) Signed on 2/20/2019. (VrianaPortillo) (Entered: 02/20/2019) Email |
2/20/2019 | 1420 | AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by Trustees of the United Mine Workers of America 1992 Plan, Trustees of the Unite Mine Workers of America Combined Benefit Fund. This is to order a transcript of Hearings held on February 13, 2019 - February 15, 2019 before Judge David R. Jones. Court Reporter/Transcriber: Judicial Transcribers of Texas (Filed By Trustees of the United Mine Workers of America 1992 Benefit Plan, Trustees of the the United Mine Workers of America Combined Benefit Fund ). (Axelrod, Crystal) (Entered: 02/20/2019) Email |
2/20/2019 | 1419 | Response/Objection Filed by Komatsu Financial Limited Partnership. (Related document(s):1295 Notice) (Attachments: # 1 Exhibit A)(Ridulfo, Michael) (Entered: 02/20/2019) Email |
2/19/2019 | 1433 | Stipulation and Agreed Order to Reset the Hearing and Extend the Objection Deadline to the Motion of Donna Ramsey for Relief from the Automatic Stay Signed on 2/19/2019 (Related document(s):1125 Motion for Relief From Stay, 1352 Stipulation) (VrianaPortillo) (Entered: 02/21/2019) Email |
2/19/2019 | 1418 | Motion to Seal Exhibit C to the Debtors' (I) Emergency Preliminary Objection to the State of Ohio, Environmental Protection Agency's Application for Allowance and Payment of Administrative Expense, and (II) Emergency Request for a Hearing on Such Application Filed by Debtor Westmoreland Coal Company (Attachments: # 1 Proposed Order) (Cavenaugh, Matthew) (Entered: 02/19/2019) Email |
2/19/2019 | 1417 | Objection (I) Emergency Preliminary Objection to the State of Ohio, Environmental Protection Agency's Application for Allowance and Payment of Administrative Expense, and (II) Emergency Request for a Hearing on Such Application (related document(s):1347 Application for Administrative Expenses). Filed by Westmoreland Coal Company (Cavenaugh, Matthew) (Entered: 02/19/2019) Email |
2/19/2019 | 1416 | Supplemental Notice Regarding Executory Contracts and Unexpired Leases to be Rejected Pursuant to the Plan. (Related document(s):874 Notice, 1102 Notice) Filed by Westmoreland Coal Company (Cavenaugh, Matthew) (Entered: 02/19/2019) Email |
2/19/2019 | 1415 | Notice of Amended Plan Supplement. (Related document(s):1102 Notice) Filed by Westmoreland Coal Company (Cavenaugh, Matthew) (Entered: 02/19/2019) Email |
2/19/2019 | 1414 | Notice of Second Supplemental of (A) Executory Contracts and Unexpired Leases to be Assumed or Assumed and Assigned by Westmoreland Coal Company and Certain of its Debtor Affiliates Pursuant to the Plan, (B) Cure Costs, if any, and (C) Related Procedures in Connection Therewith. (Related document(s):874 Notice, 1102 Notice) Filed by Westmoreland Coal Company (Cavenaugh, Matthew) (Entered: 02/19/2019) Email |
2/19/2019 | 1413 | Notice /Third Monthly Fee Application Of Morrison & Foerster LLP For Compensation For Services Rendered And Reimbursement Of Expenses As Counsel To The Official Committee Of Unsecured Creditors For The Period From December 1, 2018 Through December 31, 2018. Filed by The Official Committee of Unsecured Creditors (Warner, Michael) (Entered: 02/19/2019) Email |
2/19/2019 | 1412 | Order Granting Debtors' Motion Seeking Authority to (A) Reject Certain Collective Bargaining Agreements, (B) Implement the Debtors' Proposal, and (C) Modify Certain Retiree Benefits Signed on 2/19/2019 (Related document(s):1091 Generic Motion) (VeronicaPolnick) (Entered: 02/19/2019) Email |
2/19/2019 | 1411 | Order Denying United Mine Workers of America's Emergency Motion to Enforce Collective Bargaining Agreements Signed on 2/19/2019 (Related document(s):1325 Emergency Motion) (VeronicaPolnick) (Entered: 02/19/2019) Email |
2/19/2019 | 1410 | Response (Filed By Monsanto Company ).(Related document(s):1287 Order on Emergency Motion, 1295 Notice) (Klein, Buffey) (Entered: 02/19/2019) Email |
2/19/2019 | 1409 | Order Granting Motion To Appear pro hac vice - Robert M. Swenson (Related Doc # 1381) Signed on 2/19/2019. (emiller) (Entered: 02/19/2019) Email |
2/19/2019 | 1408 | Stipulation By Westmoreland Coal Company and CIBC Bank USA, Wilmington Savings Fund Society, FSB. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By Westmoreland Coal Company ).(Related document(s):520 Order on Emergency Motion) (Tomasco, Patricia) (Entered: 02/19/2019) Email |
2/19/2019 | 1407 | AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by Oren Haker. This is to order a transcript of Hearing held on 2/15/2019 before Judge David R. Jones. Court Reporter/Transcriber: Judicial Transcribers of Texas. (than) Forwarded to Judicial Transcribers on 2/20/19. Modified on 2/20/2019 (SamanthaWarda). (Entered: 02/19/2019) Email |
2/19/2019 | 1406 | Mediator's Notice to Court (filed by Judge Isgur) (Entered: 02/19/2019) Email |
2/19/2019 | 1405 | Stipulation By Westmoreland Coal Company and HYG Financial Services, Inc.. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By Westmoreland Coal Company ).(Related document(s):1008 Motion to Compel, 1348 Generic Order) (Tomasco, Patricia) (Entered: 02/19/2019) Email |
2/19/2019 | 1404 | Stipulation and Agreed Order to Reset the Hearing and Extend the Objection Deadline to the Motion of Donna Ramsey for Relief from the Automatic Stay Signed on 2/19/2019 (Related document(s):1352 Stipulation) (aalo) (Entered: 02/19/2019) Email |
2/19/2019 | 1403 | Second Stipulation and Agreed Order Extending (A) Challenge Period Deadline and (B) Outside Challenge Period Deadline in Cash Collateral Order Signed on 2/19/2019 (Related document(s):1277 Stipulation) (aalo) (Entered: 02/19/2019) Email |
2/19/2019 | 1402 | Second Stipulation and Agreed Order (A) Extending Challenge Period Terminate Date in Final DIP Order and (B) Resolving Possible Confirmation Objections Pursuant to Settlement Term Sheet Signed on 2/19/2019 (Related document(s):1115 Stipulation) (aalo) (Entered: 02/19/2019) Email |
2/19/2019 | 1401 | Notice Notice Of Successful Bid In Connection With The Sale Of The Kemmerer Mine And Related Assets. (Related document(s):1287 Order on Emergency Motion) Filed by The WMLP Debtors and the Conflicts Committee of the Westmoreland Resources GP, LLC Board of Directors (Zeltner, Oliver) (Entered: 02/19/2019) Email |
2/19/2019 | 1400 | Notice of Filing of Official Transcript as to 1395 Transcript, 1396 Transcript, 1397 Transcript. Parties notified (Related document(s):1395 Transcript, 1396 Transcript, 1397 Transcript) (hcar) (Entered: 02/19/2019) Email |
2/18/2019 | 1399 | Proposed Order Submission After Hearing (Filed By Westmoreland Coal Company ).(Related document(s):1091 Generic Motion) (Cavenaugh, Matthew) (Entered: 02/18/2019) Email |
2/18/2019 | 1398 | Proposed Order Submission After Hearing (Filed By Westmoreland Coal Company ).(Related document(s):1325 Emergency Motion) (Cavenaugh, Matthew) (Entered: 02/18/2019) Email |
2/18/2019 | 1397 | Transcript RE: Motions Hearing held on February 15, 2019 before Judge David R. Jones. Transcript is available for viewing in the Clerk's Office. Filed by Transcript access will be restricted through 05/20/2019. (mhen) (Entered: 02/18/2019) Email |
2/18/2019 | 1396 | Transcript RE: Motions Hearing held on Febuary 14, 2019 before Judge David R. Jones. Transcript is available for viewing in the Clerk's Office. Filed by Transcript access will be restricted through 05/20/2019. (mhen) (Entered: 02/18/2019) Email |
2/18/2019 | 1395 | Transcript RE: Emergency Motion and Trial held on February 13, 2019 before Judge David R. Jones. Transcript is available for viewing in the Clerk's Office. Filed by Transcript access will be restricted through 05/20/2019. (mhen) (Entered: 02/18/2019) Email |
2/17/2019 | 1394 | BNC Certificate of Mailing. (Related document(s):1389 Order on Motion to Seal) No. of Notices: 39. Notice Date 02/17/2019. (Admin.) (Entered: 02/17/2019) Email |
2/15/2019 | 1393 | BNC Certificate of Mailing. (Related document(s):1373 Order on Emergency Motion) No. of Notices: 156. Notice Date 02/15/2019. (Admin.) (Entered: 02/15/2019) Email |
2/15/2019 | 1392 | BNC Certificate of Mailing. (Related document(s):1370 Order on Motion to Appear pro hac vice) No. of Notices: 156. Notice Date 02/15/2019. (Admin.) (Entered: 02/15/2019) Email |
2/15/2019 | 1391 | BNC Certificate of Mailing. (Related document(s):1369 Order on Motion to Appear pro hac vice) No. of Notices: 156. Notice Date 02/15/2019. (Admin.) (Entered: 02/15/2019) Email |
2/15/2019 | 1390 | BNC Certificate of Mailing. (Related document(s):1368 Order on Motion to Appear pro hac vice) No. of Notices: 156. Notice Date 02/15/2019. (Admin.) (Entered: 02/15/2019) Email |
2/15/2019 | 1388 | AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by The WMLP Debtors and the Conflicts Committee of the Westmoreland Resources GP, LLC Board of Directors/Oliver S. Zeltner. This is to order a transcript of Entire Hearing on February 15, 2019 before Judge David R. Jones. Court Reporter/Transcriber: Judicial Transcribers of Texas (Filed By The WMLP Debtors and the Conflicts Committee of the Westmoreland Resources GP, LLC Board of Directors ). (Zeltner, Oliver) (Entered: 02/15/2019) Email |
2/15/2019 | 1387 | AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by The WMLP Debtors and the Conflicts Committee of the Westmoreland Resources GP, LLC Board of Directors/Oliver S. Zeltner. This is to order a transcript of Entire Hearing on February 14, 2019 before Judge David R. Jones. Court Reporter/Transcriber: Judicial Transcribers of Texas (Filed By The WMLP Debtors and the Conflicts Committee of the Westmoreland Resources GP, LLC Board of Directors ). (Zeltner, Oliver) (Entered: 02/15/2019) Email |
2/15/2019 | 1386 | AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by Patricia B. Tomasco. This is to order a transcript of Hearing held on February 15, 2019 before Judge David R. Jones. Court Reporter/Transcriber: Judicial Transcribers of Texas (Filed By Westmoreland Coal Company ). (Tomasco, Patricia) (Entered: 02/15/2019) Email |
2/15/2019 | 1385 | Affidavit Re: Mailing Notifying Transferor(s) and Transferee(s) Regarding Notice of Transfer of Claim. (related document(s):1302 Transfer of Claim). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 02/15/2019) Email |
2/15/2019 | 1384 | AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by Oren Haker/Stoel Rives LLP. This is to order a transcript of Hearing, 2/14/2019 before Judge David R. Jones. Court Reporter/Transcriber: Judicial Transcribers of Texas. (mmap) (Entered: 02/15/2019) Email |
2/14/2019 | 1389 | Order Granting Expedited Motion for Entry of an Order Authorizing Debtors to File Under Seal Certain Exhibits to their Reply in Support of their Motion Pursuant to 11 U.S.C. §§ 105, 1113 and 1114 for an Order Authorizing (But Not Directing) the Debtors to (A) Reject Certain Collective Bargaining Agreements, (B) Implement the Debtors' Proposal, and (C) Modify Certain Retiree Benefits (Related Doc # 1353) Signed on 2/14/2019. (VrianaPortillo) (Entered: 02/15/2019) Email |
2/14/2019 | 1383 | AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by Patricia B. Tomasco. This is to order a transcript of Continued Hearing held on February 14, 2019 before Judge David R. Jones. Court Reporter/Transcriber: Judicial Transcribers of Texas (Filed By Westmoreland Coal Company ). (Tomasco, Patricia) Electronically Forwarded to Judicial Transcribers on 2/15/2019. Modified on 2/15/2019 (SamanthaWarda). (Entered: 02/14/2019) Email |
2/14/2019 | 1382 | Courtroom Minutes. Time Hearing Held: 1:00 PM. Appearances: Matthew Cavenaugh, Michael Slade, Yates French Casey McGushin, Allison McDonald and Steve Hessler (by phone); Scott Williams; Michael Warner and Dan Harris; Allison Byman and Sylvia Mayer; John Goodchild, Matthew Ziegler and Jack Mooney; John Higgins, Tom Mayer, Phillip Bentley, and Amu Yerramalli; Matthew Corcoran and Heather Lennox; Stephanie Gilliam, David Hillman, and Kristine Manoukian; Jay Bender (by phone). (Related document(s):1091 Generic Motion, 1325 Emergency Motion). Debtor's Exhibits 77, 91, 162, 163, and 167 admitted by agreement. Debtors exhibits 154, 127A, 128, 75, 76, 55, 165, 28, 27, 22, 14, 16, 23, 24, 25, and 26 admitted without objection. United Mine Workers exhibits 17, 18, 20, 21, 22 and 23 admitted without objection. Witnesses: Mark Puntus, Tyler Cowan, Doug Williams, and Doug Goodheart. The parties announced a settlement between the debtors and the retiree committee. Today's Hearing is continued to 2/15/2019 at 09:00 AM at Houston, Courtroom 400 (DRJ). (VrianaPortillo) (Entered: 02/14/2019) Email |
2/14/2019 | 1381 | Motion to Appear pro hac vice of Robert M. Swenson. Filed by Creditor Talen Montana, LLC (Lopez, Christopher) (Entered: 02/14/2019) Email |
2/14/2019 | 1380 | AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by Oren Haker. This is to order a transcript of 2/13/2019 before Judge David R. Jones. Court Reporter/Transcriber: Judicial Transcribers of Texas. (than) Electronically Forwarded to Judicial Transcribers on 2/14/2019. Modified on 2/14/2019 (SamanthaWarda). (Entered: 02/14/2019) Email |
2/14/2019 | 1379 | AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by The WMLP Debtors and the Conflicts Committee of the Westmoreland Resources GP, LLC Board of Directors/Oliver S. Zeltner. This is to order a transcript of Entire Hearing on February 13, 2019 before Judge David R. Jones. Court Reporter/Transcriber: Judicial Transcribers of Texas (Filed By The WMLP Debtors and the Conflicts Committee of the Westmoreland Resources GP, LLC Board of Directors ). (Zeltner, Oliver) Electronically Forwarded to JTT On 2/14/2019. Modified on 2/14/2019 (SamanthaWarda). (Entered: 02/14/2019) Email |
2/14/2019 | 1378 | Witness List, Exhibit List (Filed By Westmoreland Coal Company ).(Related document(s):1091 Generic Motion) (Tomasco, Patricia) (Entered: 02/14/2019) Email |
2/13/2019 | 1377 | BNC Certificate of Mailing. (Related document(s):1348 Generic Order) No. of Notices: 156. Notice Date 02/13/2019. (Admin.) (Entered: 02/14/2019) Email |
2/13/2019 | 1376 | BNC Certificate of Mailing. (Related document(s):1339 Order on Motion to Appear pro hac vice) No. of Notices: 156. Notice Date 02/13/2019. (Admin.) (Entered: 02/14/2019) Email |
2/13/2019 | 1375 | AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by Patricia B. Tomasco. This is to order a transcript of Hearing held on February 13, 2019 before Judge David R. Jones. Court Reporter/Transcriber: Judicial Transcribers of Texas (Filed By Westmoreland Coal Company ). (Tomasco, Patricia) Electronically Forwarded Request to JTT on 2/14/2019. Modified on 2/14/2019 (SamanthaWarda). (Entered: 02/13/2019) Email |
2/13/2019 | 1374 | Courtroom Minutes. Time Hearing Held: 1:19 PM. Appearances: Patty Tomasco, Matthew Cavenaugh, Gregory Pesce, Steve Hessler, Michael Slade, Yates French; Michael Warner, Dan Harris, and Lorenzo Maranuzzi (by phone); John Higgins, Tom Mayer, Phil Bentley and Anu Yerramalli; Scott Williams; Joe Bain and David Hillman; Matt Q and Heather Lennox; Allison Byman, Hugh Ray and William Hotze; John Goodchild, Matthew Ziegler, and John Mooney; Jay Bender (by phone). (Related document(s):1091 Generic Motion, 1325 Emergency Motion) Witnesses: Jefferey Stein and Michael Talarico as an expert. Debtor's exhibits 132, 126, 86,90, 93, 32, 50, and 34 (seal) admitted without objection. United Mine Workers exhibits 5 (seal), 1, 13, and 14 admitted without objection. The Court heard from all interesting parties. Today's hearing is continued to 2/14/2019 at 01:00 PM at Houston, Courtroom 400 (DRJ). (VrianaPortillo) (Entered: 02/13/2019) Email |
2/13/2019 | 1373 | Order Authorizing Commencement of Tender Offer for Publicly Held Common Units of Westmoreland Resource Partners, LP (Related Doc # 1366) Signed on 2/13/2019. (VrianaPortillo) (Entered: 02/13/2019) Email |
2/13/2019 | 1372 | Notice Notice Of Receipt Of Qualified Bid In Connection With The Sale Of The Kemmerer Mine And Related Assets. (Related document(s):1287 Order on Emergency Motion) Filed by The WMLP Debtors and the Conflicts Committee of the Westmoreland Resources GP, LLC Board of Directors (Zeltner, Oliver) (Entered: 02/13/2019) Email |
2/13/2019 | 1371 | Exhibit List, Witness List (Filed By Lenders and Ad Hoc Noteholders ). (Higgins, John) (Entered: 02/13/2019) Email |
2/13/2019 | 1370 | Order Granting Motion To Appear pro hac vice - Allison McDonald (Related Doc # 1363) Signed on 2/13/2019. (emiller) (Entered: 02/13/2019) Email |
2/13/2019 | 1369 | Order Granting Motion To Appear pro hac vice - Yates French (Related Doc # 1362) Signed on 2/13/2019. (emiller) (Entered: 02/13/2019) Email |
2/13/2019 | 1368 | Order Granting Motion To Appear pro hac vice - Casey McGushin (Related Doc # 1361) Signed on 2/13/2019. (emiller) (Entered: 02/13/2019) Email |
2/13/2019 | 1367 | Emergency Motion for Entry of an Order Authorizing and Approving Intercompany Settlement Term Sheet Filed by Debtor Westmoreland Coal Company (Attachments: # 1 Proposed Order) (Tomasco, Patricia) (Entered: 02/13/2019) Email |
2/13/2019 | 1366 | Joint Emergency Motion of the WLB Debtors and the WMLP Debtors for Entry of an Order Authorizing Commencement of the Tender Offer for Publicly Held Common Units of Westmoreland Resource Partners, LP Filed by Debtor Westmoreland Coal Company (Attachments: # 1 Proposed Order) (Tomasco, Patricia) (Entered: 02/13/2019) Email |
2/12/2019 | 1365 | Affidavit Re: Notice of Auction and Sale Hearing for the Sale of the Kemmerer Assets; Notice of Potential Assumption and Assignment of Executory Contracts and Unexpired Leases and Cure Amounts. (related document(s):1264 Agenda, 1265 Agenda, 1277 Stipulation, 1287 Order on Emergency Motion, 1307 Generic Motion, 1308 Application to Employ, 1316 Emergency Motion, 1334 Application for Compensation). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 02/12/2019) Email |
2/12/2019 | 1364 | Agenda for Hearing on 2/13/2019 (Filed By Westmoreland Coal Company ). (Tomasco, Patricia) (Entered: 02/12/2019) Email |
2/12/2019 | 1363 | Motion to Appear pro hac vice on behalf of Allison McDonald. Filed by Debtor Westmoreland Coal Company (Tomasco, Patricia) (Entered: 02/12/2019) Email |
2/12/2019 | 1362 | Motion to Appear pro hac vice on behalf of Yates French. Filed by Debtor Westmoreland Coal Company (Tomasco, Patricia) (Entered: 02/12/2019) Email |
2/12/2019 | 1361 | Motion to Appear pro hac vice filed on behalf of Casey McGushin. Filed by Debtor Westmoreland Coal Company (Tomasco, Patricia) (Entered: 02/12/2019) Email |
2/12/2019 | 1360 | Objection to UMWA's "Emergency Motion to Compel Compliance" with Collective Bargaining Agreements (related document(s):1325 Emergency Motion). Filed by Westmoreland Coal Company (Tomasco, Patricia) (Entered: 02/12/2019) Email |
2/12/2019 | 1359 | Exhibit List, Witness List (Filed By Westmoreland Coal Company ).(Related document(s):1325 Emergency Motion) (Tomasco, Patricia) (Entered: 02/12/2019) Email |
2/12/2019 | 1358 | Exhibit List, Witness List (Filed By United Mine Workers of America ).(Related document(s):1325 Emergency Motion) (Williams, Richard) (Entered: 02/12/2019) Email |
2/11/2019 | 1357 | Sealed Document Exhibit C to Debtor's Reply in Support of Debtor's Motion Pursuant to 11 U.S.C. 105, 1113, and 1114 for an Order Authorizing (but not directing) the Debtors to (A) Reject Certain Collective Bargaining Agreements, (B) Implement the Debtors' Proposal, and (C) Modify Certain Retiree Benefits (Filed By Westmoreland Coal Company ). (Tomasco, Patricia) (Entered: 02/11/2019) Email |
2/11/2019 | 1356 | Sealed Document Exhibit B to Debtor's Reply in Support of Debtor's Motion Pursuant to 11 U.S.C. 105, 1113, and 1114 for an Order Authorizing (but not directing) the Debtors to (A) Reject Certain Collective Bargaining Agreements, (B) Implement the Debtors' Proposal, and (C) Modify Certain Retiree Benefits (Filed By Westmoreland Coal Company ). (Tomasco, Patricia) (Entered: 02/11/2019) Email |
2/11/2019 | 1355 | Sealed Document Exhibit A to Debtor's Reply in Support of Debtor's Motion Pursuant to 11 U.S.C. 105, 1113, and 1114 for an Order Authorizing (but not directing) the Debtors to (A) Reject Certain Collective Bargaining Agreements, (B) Implement the Debtors' Proposal, and (C) Modify Certain Retiree Benefits (Filed By Westmoreland Coal Company ). (Tomasco, Patricia) (Entered: 02/11/2019) Email |
2/11/2019 | 1354 | Reply in Support of the Debtor's Motion Pursuant to 11 U.S.C. 105, 1113, and 1114 for an Order Authorizing (but not directing) the Debtors to (A) Reject Certain Collective Bargaining Agreements, (B) Implement the Debtors' Proposal, and (C) Modify Certain Retiree Benefits (related document(s):1091 Generic Motion). Filed by Westmoreland Coal Company (Tomasco, Patricia) (Entered: 02/11/2019) Email |
2/11/2019 | 1353 | Motion to Seal Certain Exhibits to Reply in Support of Motion Pursuant to 11 U.S.C. §§ 105, 1113 and 1114 for an Order Authorizing (but not directing) the Debtors to (A) Reject Certain Collective Bargaining Agreements, (B) Implement the Debtors' Proposal, and (C) Modify Certain Retiree Benefits Filed by Debtor Westmoreland Coal Company (Attachments: # 1 Proposed Order) (Tomasco, Patricia) (Entered: 02/11/2019) Email |
2/11/2019 | 1352 | Stipulation By Westmoreland Coal Company and Donna Ramsay, individually and as personal representative of the heirs of Michael Ramsay. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By Westmoreland Coal Company ).(Related document(s):1125 Motion for Relief From Stay) (Tomasco, Patricia) (Entered: 02/11/2019) Email |
2/11/2019 | 1351 | Notice of Occurrence of Closing of Sales of the Buckingham Mine and the Oxford Assets. (Related document(s):1289 Generic Order) Filed by Westmoreland Coal Company (Tomasco, Patricia) (Entered: 02/11/2019) Email |
2/11/2019 | 1350 | Response - Response of Westmoreland Secured Lenders in Support of Debtors' Motion for an Order Authorizing Rejection of Collective Bargaining Agreements and Retiree Medical Benefits (related document(s):1091 Generic Motion). Filed by Lenders and Ad Hoc Noteholders (Higgins, John) (Entered: 02/11/2019) Email |
2/11/2019 | 1349 | Stipulation By Westmoreland Coal Company and Trustees of the United Mine Workers of America 1992 Benefit Plan, United Mine Workers of America Combined Benefit Fund, 1992 Benefit Plan. Does this document include an agreed order or otherwise request that the judge sign a document? No. (Filed By Westmoreland Coal Company ).(Related document(s):1091 Generic Motion) (Attachments: # 1 Exhibit 1-Westmoreland Bond # 2 Exhibit 2-Basin Bond) (Tomasco, Patricia) (Entered: 02/11/2019) Email |
2/11/2019 | 1347 | Application for Administrative Expenses by State of Ohio, Environmental Protection Agency. Objections/Request for Hearing Due in 21 days. Filed by Interested Party Ohio Environmental Protection Agency (Attachments: # 1 Exhibit Exhibit A-2019 Oxford Mines Mitigation Status # 2 Proposed Order Proposed Order for Ohio EPA Administrative Claim) (Idzkowski, Michael) (Entered: 02/11/2019) Email |
2/11/2019 | 1346 | Notice Third Monthly Fee Statement of PricewaterhouseCoopers LLP for Services Rendered and Reimbursement of Expenses as Consultants for the Debtors for the Period December 1, 2018 through December 31, 2018. Filed by Westmoreland Coal Company (Tomasco, Patricia) (Entered: 02/11/2019) Email |
2/11/2019 | 1345 | Notice Fee Statement of Alvarez & Marsal North America, LLC for Compensation for Services and Reimbursement of Expenses as Restructuring Advisor to the Debtors and Debtors in Possession for the Period from December 1, 2018 through December 31, 2018. Filed by Westmoreland Coal Company (Tomasco, Patricia) (Entered: 02/11/2019) Email |
2/11/2019 | 1344 | Witness List, Exhibit List (Filed By Lenders and Ad Hoc Noteholders ). (Higgins, John) (Entered: 02/11/2019) Email |
2/11/2019 | 1343 | Witness List, Exhibit List (Filed By Trustees of the United Mine Workers of America 1992 Benefit Plan, Trustees of the the United Mine Workers of America Combined Benefit Fund ). (Axelrod, Crystal) (Entered: 02/11/2019) Email |
2/11/2019 | 1342 | Declaration re: Declaration and Expert Report of Michael J. Talarico in Support of Debtors' Motion Purusant to 11 U.S.C. 105, 1113 and 1114 for an Order Authorizing (but not directing) the Debtors to (A) Reject Certain Collective Bargaining Agreements, (B) Implement the Debtors' Proposal and (C) Modify Certain Retiree Benefits (Filed By Lenders and Ad Hoc Noteholders ).(Related document(s):1091 Generic Motion) (Higgins, John) (Entered: 02/11/2019) Email |
2/11/2019 | 1341 | Exhibit List, Witness List (Filed By Westmoreland Coal Company ).(Related document(s):1091 Generic Motion) (Tomasco, Patricia) (Entered: 02/11/2019) Email |
2/11/2019 | 1340 | Witness List, Exhibit List (Filed By United Mine Workers of America ). (Williams, Richard) (Entered: 02/11/2019) Email |
2/11/2019 | 1339 | Order Granting Motion To Appear pro hac vice - Philip Bentley (Related Doc # 1333) Signed on 2/11/2019. (emiller) (Entered: 02/11/2019) Email |
2/10/2019 | 1338 | BNC Certificate of Mailing. (Related document(s):1323 Notice of Filing of Official Transcript (Form)) No. of Notices: 156. Notice Date 02/10/2019. (Admin.) (Entered: 02/10/2019) Email |
2/10/2019 | 1337 | Notice of Rescheduled Confirmation Hearing. (Related document(s):788 Notice) Filed by Westmoreland Coal Company (Tomasco, Patricia) (Entered: 02/10/2019) Email |
2/9/2019 | 1348 | Stipulation and Agreed Order to Extend the Objection Deadline to the Motion of HYG Financial Services, INC. to Compel Assumption or Rejection of Contract Leases Signed on 2/9/2019 (Related document(s):1205 Stipulation) (VrianaPortillo) (Entered: 02/11/2019) Email |
2/8/2019 | 1336 | BNC Certificate of Mailing. (Related document(s):1302 Transfer of Claim) No. of Notices: 1. Notice Date 02/08/2019. (Admin.) (Entered: 02/08/2019) Email |
2/8/2019 | 1335 | BNC Certificate of Mailing. (Related document(s):1298 Notice of Filing of Official Transcript (Form)) No. of Notices: 156. Notice Date 02/08/2019. (Admin.) (Entered: 02/08/2019) Email |
2/8/2019 | 1334 | First Application for Compensation for Ernst & Young LLP, Auditor, Period: 10/9/2018 to 12/31/2018, Fee: $369,856.00, Expenses: $18,440.79. Objections/Request for Hearing Due in 21 days. Filed by Auditor Ernst & Young LLP (Attachments: # 1 Proposed Order) (Tomasco, Patricia) (Entered: 02/08/2019) Email |
2/8/2019 | 1333 | Motion to Appear pro hac vice of Philip Bentley. Filed by Creditor Lenders and Ad Hoc Noteholders (Higgins, John) (Entered: 02/08/2019) Email |
2/8/2019 | 1332 | Objection (related document(s):1316 Emergency Motion). Filed by US Trustee (Attachments: # 1 Proposed Order) (Duran, Hector) (Entered: 02/08/2019) Email |
2/8/2019 | 1331 | Amended Notice of Hearing. (Related document(s):1325 Emergency Motion) Filed by United Mine Workers of America (Williams, Richard) (Entered: 02/08/2019) Email |
2/8/2019 | 1330 | Notice of Hearing. (Related document(s):1325 Emergency Motion) Filed by United Mine Workers of America (Williams, Richard) (Entered: 02/08/2019) Email |
2/8/2019 | 1329 | Affidavit Re: Kemmerer Gazette Newspaper Affidavit of Publication of Notice of Auction and Sale Hearing for The Sale of The Kemmerer Mine And Substantially All Assets Related Thereto.. Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 02/08/2019) Email |
2/8/2019 | 1328 | Affidavit Re: The Denver Post, LLC Affidavit of Publication of Notice of Auction and Sale Hearing for The Sale of The Kemmerer Mine and Substantially All Assets Related Thereto.. Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 02/08/2019) Email |
2/8/2019 | 1327 | Affidavit Re: USA Today Affidavit of Publication of Notice of Auction and Sale Hearing for The Sale of The Kemmerer Mine and Substantially All Assets Related Thereto.. Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 02/08/2019) Email |
2/8/2019 | 1326 | Affidavit Re: The Salt Lake Tribune Affidavit of Publication of Notice of Auction and Sale Hearing for The Sale of The Kemmerer Mine And Substantially All Assets Related Thereto.. Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 02/08/2019) Email |
2/8/2019 | 1325 | Amended Emergency Motion to Enforce Collective Bargaining Agreements Filed by Creditor United Mine Workers of America (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F) (Williams, Richard) (Entered: 02/08/2019) Email |
2/8/2019 | 1324 | Emergency Motion to Enforce Collective Bargaining Agreements Filed by Creditor United Mine Workers of America (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F) (Williams, Richard) (Entered: 02/08/2019) Email |
2/8/2019 | 1323 | Notice of Filing of Official Transcript as to 1318 Transcript. Parties notified (Related document(s):1318 Transcript) (hcar) (Entered: 02/08/2019) Email |
2/7/2019 | 1322 | BNC Certificate of Mailing. (Related document(s):1292 Transfer of Claim) No. of Notices: 1. Notice Date 02/07/2019. (Admin.) (Entered: 02/08/2019) Email |
2/7/2019 | 1321 | BNC Certificate of Mailing. (Related document(s):1291 Transfer of Claim) No. of Notices: 1. Notice Date 02/07/2019. (Admin.) (Entered: 02/08/2019) Email |
2/7/2019 | 1320 | BNC Certificate of Mailing. (Related document(s):1290 Generic Order) No. of Notices: 155. Notice Date 02/07/2019. (Admin.) (Entered: 02/08/2019) Email |
2/7/2019 | 1319 | BNC Certificate of Mailing. (Related document(s):1289 Generic Order) No. of Notices: 155. Notice Date 02/07/2019. (Admin.) (Entered: 02/08/2019) Email |
2/7/2019 | 1318 | Transcript RE: Telephonic Conference held on February 4, 2019 before Judge David R. Jones. Transcript is available for viewing in the Clerk's Office. Filed by Transcript access will be restricted through 05/8/2019. (mhen) (Entered: 02/07/2019) Email |
2/7/2019 | 1317 | Debtors Master Service List (Filed By Westmoreland Coal Company ). (Tomasco, Patricia) (Entered: 02/07/2019) Email |
2/7/2019 | 1316 | Emergency Motion to Waive Compliance with Section 345(B) of the Bankruptcy Code on an Final Basis Filed by Debtor Westmoreland Coal Company (Attachments: # 1 Proposed Order) (Tomasco, Patricia) (Entered: 02/07/2019) Email |
2/7/2019 | 1315 | Proposed Order Submission After Hearing (Filed By Westmoreland Coal Company ).(Related document(s):1202 Emergency Motion) (Cavenaugh, Matthew) (Entered: 02/07/2019) Email |
2/6/2019 | 1314 | BNC Certificate of Mailing. (Related document(s):1287 Order on Emergency Motion) No. of Notices: 155. Notice Date 02/06/2019. (Admin.) (Entered: 02/07/2019) Email |
2/6/2019 | 1313 | BNC Certificate of Mailing. (Related document(s):1286 Order on Emergency Motion) No. of Notices: 155. Notice Date 02/06/2019. (Admin.) (Entered: 02/07/2019) Email |
2/6/2019 | 1312 | BNC Certificate of Mailing. (Related document(s):1285 Order on Emergency Motion) No. of Notices: 155. Notice Date 02/06/2019. (Admin.) (Entered: 02/07/2019) Email |
2/6/2019 | 1311 | BNC Certificate of Mailing. (Related document(s):1276 Order on Motion to Appear pro hac vice) No. of Notices: 155. Notice Date 02/06/2019. (Admin.) (Entered: 02/07/2019) Email |
2/6/2019 | 1310 | BNC Certificate of Mailing. (Related document(s):1275 Order on Motion to Appear pro hac vice) No. of Notices: 155. Notice Date 02/06/2019. (Admin.) (Entered: 02/07/2019) Email |
2/6/2019 | 1309 | BNC Certificate of Mailing. (Related document(s):1274 Order on Motion to Appear pro hac vice) No. of Notices: 155. Notice Date 02/06/2019. (Admin.) (Entered: 02/07/2019) Email |
2/6/2019 | 1308 | Application to Employ Drinker Biddle & Reath LLP as Special Labor and Employment Benefit Counsel to the Debtors and Debtors in Possession. Objections/Request for Hearing Due in 21 days. Filed by Debtor Westmoreland Coal Company Hearing scheduled for 2/28/2019 at 01:00 PM at Houston, Courtroom 400 (DRJ). (Attachments: # 1 Proposed Order) (Tomasco, Patricia) (Entered: 02/06/2019) Email |
2/6/2019 | 1307 | Motion for Leave to Substitute Counsel and Withdraw Appearance Filed by Debtor Westmoreland Coal Company Hearing scheduled for 2/28/2019 at 01:00 PM at Houston, Courtroom 400 (DRJ). (Attachments: # 1 Proposed Order) (Tomasco, Patricia) (Entered: 02/06/2019) Email |
2/6/2019 | 1306 | Motion to Allow Claims and Payment of Administrative Claim. Objections/Request for Hearing Due in 21 days. Filed by Creditor Montana Department of Natural Resources and Conservation (Attachments: # 1 Exhibit A # 2 Proposed Order Proposed Order Granting Application for Allowance and Payment of Administrative Claim) (Butler, Lynn) (Entered: 02/06/2019) Email |
2/6/2019 | 1305 | Statement and Reservation of Rights to Joint Chapter 11 Plan of Westmoreland Coal Company and Certain of its Debtor Affiliates (Filed By Montana Department of Natural Resources and Conservation ). (Butler, Lynn) (Entered: 02/06/2019) Email |
2/6/2019 | 1304 | Notice of Objection by Caterpillar Financial Services Corporation to Amount of Cure Costs for Westmoreland Kemmerer, LLC Assumed Leases. (Related document(s):1295 Notice) Filed by Caterpillar Financial Services Corporation (Mayer, John) (Entered: 02/06/2019) Email |
2/6/2019 | 1303 | Affidavit Re: Notifying Transferor(s) and Transferee(s) Regarding Notice of Transfer of Claim Pursuant to FRBP Rule 3001 (e)(1) and/or (e)(2). (related document(s):1291 Transfer of Claim, 1292 Transfer of Claim). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 02/06/2019) Email |
2/6/2019 | 1302 | Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: Frank's Supply Co., Inc To CRG Financial, LLC Fee Amount $25 (CRG Financial) (Entered: 02/06/2019) Email |
2/6/2019 | 1301 | Notice of Objection by Caterpillar Financial Services Corporation to Amount of Cure Costs for Oxford Mining, LLC Assumed Leases. Filed by Caterpillar Financial Services Corporation (Mayer, John) (Entered: 02/06/2019) Email |
2/6/2019 | 1300 | Objection to Confirmation of Plan Filed by First Surety Corporation, Westchester Fire Insurance Company. (Collins, Michael) (Entered: 02/06/2019) Email |
2/6/2019 | 1299 | Withdraw Document (Filed By Freestone County et al ).(Related document(s):318 Objection to Confirmation of the Plan) (LeDay, Tara) (Entered: 02/06/2019) Email |
2/6/2019 | 1298 | Notice of Filing of Official Transcript as to 1296 Transcript. Parties notified (Related document(s):1296 Transcript) (hcar) (Entered: 02/06/2019) Email |
2/5/2019 | 1297 | Proposed Order Submission After Hearing (Filed By Hopedale Mining LLC ).(Related document(s):1116 Generic Motion) (Platt, Mark) (Entered: 02/05/2019) Email |
2/5/2019 | 1296 | Transcript RE: Motion Hearing held on February 4, 2019 before Judge David R. Jones. Transcript is available for viewing in the Clerk's Office. Filed by Transcript access will be restricted through 05/6/2019. (mhen) (Entered: 02/05/2019) Email |
2/5/2019 | 1295 | Notice / Schedule of Cure Amounts. (Related document(s):1287 Order on Emergency Motion) Filed by The WMLP Debtors (Zeltner, Oliver) (Entered: 02/05/2019) Email |
2/5/2019 | 1294 | Affidavit Re: . (related document(s):1183 Notice, 1190 Declaration, 1199 Application for Administrative Expenses, 1200 Objection to Confirmation of the Plan, 1212 Generic Motion, 1224 Declaration, 1226 Notice, 1231 Exhibit List, Witness List, 1245 Notice, 1252 Notice, 1257 Agenda). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 02/05/2019) Email |
2/5/2019 | 1293 | Notice Fee Statement of Kirkland & Ellis LLP and Kirkland & Ellis International LLP for Compensation for Services and Reimbursement of Expenses as Attorneys to the Debtors and Debtors in Possession for the Period From December 1, 2018, through December 31, 2018. Filed by Westmoreland Coal Company (Tomasco, Patricia) (Entered: 02/05/2019) Email |
2/5/2019 | 1292 | Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: Advantage Dodge Chrysler To CRG Financial, LLC Fee Amount $25 (CRG Financial) (Entered: 02/05/2019) Email |
2/5/2019 | 1291 | Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: Sawtooth Supply Co To CRG Financial, LLC Fee Amount $25 (CRG Financial) (Entered: 02/05/2019) Email |
2/5/2019 | 1290 | Order Signed on 2/5/2019 (aalo) (Entered: 02/05/2019) Email |
2/5/2019 | 1289 | Order Approving Joint Expedited Motion of the WLN Debtors and the WMLP Debtors for Entry of an Order (I) Approving the Sale Signed on 2/5/2019 (Related document(s):1116 Generic Motion) (aalo) (Entered: 02/05/2019) Email |
2/4/2019 | 1288 | Proposed Order Submission After Hearing (Filed By Westmoreland Coal Company ).(Related document(s):1116 Generic Motion) (Cavenaugh, Matthew) (Entered: 02/04/2019) Email |
2/4/2019 | 1287 | Order (A) Establishing Bidding and Sale Procedures with Respect to the Sale of the Kemmerer Mine and Substantially all Assets Related Thereto, (B) Authorizing the Entry into a Stalking Horse Agreement and the Provision of Stalking Horse Protections, (C) Scheduling an Auction Sale Hearing and Approving the Form and Manner of Notice Thereof, and (D) Granting Related Relief (Related Doc # 1101) Signed on 2/4/2019. (VrianaPortillo) (Entered: 02/04/2019) Email |
2/4/2019 | 1286 | Order Approving Modifications to Collective Bargaining Agreements Between San Juan Coal Company and the International Union of Operating Engineers Local No. 953 (Underground) (Related Doc # 1223) Signed on 2/4/2019. (VrianaPortillo) (Entered: 02/04/2019) Email |
2/4/2019 | 1285 | Order Approving Modifications to Collective Bargaining Agreements Between San Juan Coal Company and the International Union of Operating Engineers Local No. 953 (Surface) (Related Doc # 1222) Signed on 2/4/2019. (VrianaPortillo) (Entered: 02/04/2019) Email |
2/4/2019 | 1284 | Courtroom Minutes. Time Hearing Held: 9:00 AM. Appearances: Matthew Cavenaugh, Greg Pesce, Michael Slade, and Steve Hessler (by phone); Michael Warner and Lorenzo Marinuzzi; John Higgins, John Mayer, Anupama Yerramalli; Joseph Bain and David Hillman; Heather Lennox, Matthew Corcoran, and Tim Hoffman, Philip Eizenburg and Lee Woodard; Richard Kincheloe and Alan T.; Michael Collins and Scott Williams; Demetri Economou; Duane Brescia; Kim McCay and Kelly Singer; Jay Bender; Liz Thompson (by phone); Stephen Curtis (by phone); Deborah Williamson (by phone); Mark Platt (by phone), Timothy Kern. (Related document(s):1101 Emergency Motion, 1116 Generic Motion, 1202 Emergency Motion, 1222 Emergency Motion) Witnesses: Tylor Cowan, Gerald Tywoniuk, Charles, Lingurean, and Jennifer Craften. Declarations filed at docket no. 1254, 1127, and 1131 admitted for purposes of todays hearing. Mr. Pesce updated the court regarding the status of the chapter 11 cases. For the reasons stated on the record, the Court approved the Emergency Motion(s) filed at docket no. 1222 and 1223. Orders to be entered. Additionally, the Court denied the Emergency Motion of the MLP Lenders for Adequate Protection 1202. Mr. Pesce to submit a proposed agreed order and Mr. Hillman to approve as to form only. With respect to Expedited Motion on the Bidding and Sale Procedures 1101, the declarations filed at docket no. 1126 and 1130 are admitted. For the reasons stated on the record the court approved the bid and sale procedures motion. A Sale Hearing is scheduled for 2/28/2019 at 01:00 PM at Houston, Courtroom 400 (DRJ). Order to be entered. Finally, the Court has approved the joint motion to sale two assets 1116. The Parties to upload a revised proposed order with the modifications stated on the record or notify the Courts case manager if additional court time is needed. (VrianaPortillo) (Entered: 02/04/2019) Email |
2/4/2019 | 1283 | Affidavit Re: The Courier-Journal Affidavit of Publication for Notice of Auction and Sale Hearing for the Sale of the Debtors Interest in Oxford Mining Company, LLC and its Subsidiaries and the Bukingham Mine.. Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 02/04/2019) Email |
2/4/2019 | 1282 | Letter to Court filed by D. Shane Rasmussen (dben) (Entered: 02/04/2019) Email |
2/4/2019 | 1281 | Affidavit Re: The Columbus Dispatch Affidavit of Publication for Notice of Auction and Sale Hearing for the Sale of the Debtors Interest in Oxford Mining Company, LLC and its Subsidiaries and the Bukingham Mine.. Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 02/04/2019) Email |
2/4/2019 | 1280 | Objection to Rejection of Executory Contract Ethel Nadine Mead, Trust (Attachments: # 1 Exhibit) (dben) (Entered: 02/04/2019) Email |
2/4/2019 | 1279 | AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by The WMLP Debtors and the Conflicts Committee of the Westmoreland Resources GP, LLC Board of Directors/Oliver S. Zeltner. This is to order a transcript of Entire Hearing on February 4, 2019 before Judge David R. Jones. Court Reporter/Transcriber: Judicial Transcribers of Texas (Filed By The WMLP Debtors and the Conflicts Committee of the Westmoreland Resources GP, LLC Board of Directors ). (Zeltner, Oliver) Electronically Forwarded Request to JTT on 2/4/2019. Modified on 2/4/2019 (SamanthaWarda). (Entered: 02/04/2019) Email |
2/4/2019 | 1278 | AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by Patricia B. Tomasco. This is to order a transcript of Hearing held on February 4, 2019 before Judge David R. Jones. Court Reporter/Transcriber: Judicial Transcribers of Texas (Filed By Westmoreland Coal Company ). (Tomasco, Patricia) Electronically Forwarded Request to JTT on 2/4/2019. Modified on 2/4/2019 (SamanthaWarda). (Entered: 02/04/2019) Email |
2/4/2019 | 1277 | Stipulation By The Official Committee of Unsecured Creditors and /Second Stipulation And Agreed Order Extending (A) Challenge Period Deadline And (B) Outside Challenge Period Deadline In Cash Collateral Order. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By The Official Committee of Unsecured Creditors ).(Related document(s):521 Order on Emergency Motion, 996 Generic Order) (Warner, Michael) (Entered: 02/04/2019) Email |
2/4/2019 | 1276 | Order Granting Motion To Appear pro hac vice - Kelly Singer (Related Doc # 1272) Signed on 2/4/2019. (emiller) (Entered: 02/04/2019) Email |
2/4/2019 | 1275 | Order Granting Motion To Appear pro hac vice - Leonard H. Gerson (Related Doc # 1240) Signed on 2/4/2019. (emiller) (Entered: 02/04/2019) Email |
2/4/2019 | 1274 | Order Granting Motion To Appear pro hac vice - Robert W. Hamilton (Related Doc # 1186) Signed on 2/4/2019. (emiller) (Entered: 02/04/2019) Email |
2/4/2019 | 1272 | Motion to Appear pro hac vice of Kelly Singer. Filed by Interested Party CCU Coal and Construction LLC (Ferretti, Daniel) (Entered: 02/04/2019) Email |
2/4/2019 | 1271 | Notice of Appearance and Request for Notice Filed by Daniel J Ferretti Filed by on behalf of CCU Coal and Construction LLC (Ferretti, Daniel) (Entered: 02/04/2019) Email |
2/3/2019 | 1270 | Affidavit Re: Columbus Dispatch Digital Tearsheet of Publication of Notice of Auction and Sale Hearing For The Sale of The Debtors Interest In Oxford Mining Company, LLC and Its Subsidiaries and The Bukingham Mine.. Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 02/03/2019) Email |
2/3/2019 | 1269 | Affidavit Re: Louisville Courier-Journal Digital Tearsheet of Publication of Notice of Auction And Sale Hearing For The Sale of The Debtors Interest In Oxford Mining Company, LLC and Its Subsidiaries and The Bukingham Mine.. Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 02/03/2019) Email |
2/3/2019 | 1268 | Affidavit Re: Charleston Gazette-Mail Affidavit of Publication of Notice of Auction and Sale Hearing For The Sale Of The Debtors Interest Company, Llc And Its Subsidiaries and The and The Bukingham Mine.. Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 02/03/2019) Email |
2/3/2019 | 1267 | Affidavit Re: Affidavit of Publication of USA Today Affidavit Of Publication Of Notice Of Auction And Sale Hearing For The Sale Of The Debtors Interest In Oxford Mining Company, Llc And Its Subsidiaries And The Bukingham Mine.. Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 02/03/2019) Email |
2/3/2019 | 1266 | Affidavit of Publication Re: .. Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) Modified on 2/4/2019 (MarcelleLaBee). (Entered: 02/03/2019) Email |
2/3/2019 | 1265 | Amended Agenda for Hearing on 2/4/2019 (Filed By Westmoreland Coal Company ). (Tomasco, Patricia) (Entered: 02/03/2019) Email |
2/3/2019 | 1264 | Amended Agenda for Hearing on 2/4/2019 (Filed By Westmoreland Coal Company ). (Tomasco, Patricia) (Entered: 02/03/2019) Email |
2/3/2019 | 1263 | Objection Preliminary Objection of the Westmoreland Secured Lenders to the Emergency Motion of MLP Lenders for Adequate Protection (related document(s):1202 Emergency Motion). Filed by Lenders and Ad Hoc Noteholders (Higgins, John) (Entered: 02/03/2019) Email |
2/3/2019 | 1262 | Objection to Emergency Motion of the MLP Lenders for Adequate Protection (related document(s):1202 Emergency Motion). Filed by Westmoreland Coal Company (Cavenaugh, Matthew) (Entered: 02/03/2019) Email |
2/3/2019 | 1261 | Objection to the Emergency Motion of the MLP Lenders for Adequate Protection (related document(s):1202 Emergency Motion). Filed by The Official Committee of Unsecured Creditors (Warner, Michael) (Entered: 02/03/2019) Email |
2/2/2019 | 1260 | Objection and Reservation of Rights (related document(s):1101 Emergency Motion). Filed by The Official Committee of Unsecured Creditors (Warner, Michael) (Entered: 02/02/2019) Email |
2/2/2019 | 1259 | Witness List (Filed By The WMLP Debtors ).(Related document(s):1101 Emergency Motion, 1116 Generic Motion) (Corcoran, Matthew) (Entered: 02/02/2019) Email |
2/1/2019 | 1273 | Letter from Connie Gunter (SamanthaWarda) (Entered: 02/04/2019) Email |
2/1/2019 | 1258 | BNC Certificate of Mailing. (Related document(s):1203 Order on Motion for Expedited Consideration) No. of Notices: 148. Notice Date 02/01/2019. (Admin.) (Entered: 02/01/2019) Email |
2/1/2019 | 1257 | Agenda for Hearing on 2/4/2019 (Filed By Westmoreland Coal Company ). (Tomasco, Patricia) (Entered: 02/01/2019) Email |
2/1/2019 | 1256 | Agenda for Hearing on 2/5/2019 (Filed By Westmoreland Coal Company ). (Tomasco, Patricia) (Entered: 02/01/2019) Email |
2/1/2019 | 1255 | Declaration re: Service of NWCO's Objection to Notice Regarding Executory Contracts and Unexpired Leases to be Rejected Pursuant to the Plan (Filed By Avista Corporation, PacifiCorp, Portland General Electric Company, Puget Sound Energy, Inc. ).(Related document(s):1253 Objection) (Haker, Oren) (Entered: 02/01/2019) Email |
2/1/2019 | 1254 | Declaration re: Supplemental Declaration and Expert Report of Tyler Cowan in Support of the Joint Expedited Motion of the WLB Debtors and the WMLP Debtors for Entry of an Order (I) Approving the Sale of (A) Substantially all of the Assets of Oxford Mining Company, LLC, and Certain of its Subsidiaries and (B) the Buckingham Mine, (II) Authorizing the Assumption and Assignment of Executory Contracts and Unexpired Leases in Connection Therewith, and (III) Granting Related Relief, Including Approval of the Related Sale Process (Filed By The WMLP Debtors and the Conflicts Committee of the Westmoreland Resources GP, LLC Board of Directors ).(Related document(s):1116 Generic Motion, 1127 Declaration) (Corcoran, Matthew) (Entered: 02/01/2019) Email |
2/1/2019 | 1253 | Objection to Notice Regarding Executory Contracts and Unexpired Leases to be Rejected Pursuant to the Plan [Docket 1104]. Filed by Avista Corporation, PacifiCorp, Portland General Electric Company, Puget Sound Energy, Inc. (Haker, Oren) (Entered: 02/01/2019) Email |
2/1/2019 | 1252 | Notice of Successful Bidder in Connection with the Sale of the Buckingham Mine and the Oxford Assets. (Related document(s):1116 Generic Motion) Filed by The WMLP Debtors and the Conflicts Committee of the Westmoreland Resources GP, LLC Board of Directors (Attachments: # 1 Exhibit A - Auction Transcript # 2 Exhibit B - Lennox Declaration # 3 Exhibit C - Pesce Declaration) (Zeltner, Oliver) (Entered: 02/01/2019) Email |
2/1/2019 | 1251 | Objection Joinder of Zurich and Fidelity in Objections filed by Lexon Insurance and First Surety/Westchester (related document(s):1116 Generic Motion). Filed by Fidelity and Deposit Company of Maryland, Zurich American Insurance Company (Brescia, Duane) (Entered: 02/01/2019) Email |
2/1/2019 | 1250 | Objection Limited Objection of Rock Springs Royalty Company LLC to the Expedited Motion of Westmoreland Resources Partners, LP and its Subsidiaries for Entry of (i) an Order (a) Establishing Bidding Procedures with Respect to the Sale of the Kemmerer Mine and Substantially All Assets Related Thereto, (b) Authorizing the Entry into a Stalking Horse Agreement and the Provision of Stalking Horse Protections, (c) Scheduling an Auction and Sale Hearing and Approving the Form and Manner of Notice Thereof and (d) Granting Related Relief; and (ii) an Order Approving the Sale of Such Assets and Granting Related Relief (related document(s):1101 Emergency Motion). Filed by Rock Springs Royalty Company LLC (Attachments: # 1 Service List) (Kaufman, Aaron) (Entered: 02/01/2019) Email |
2/1/2019 | 1249 | Notice of Appearance and Request for Notice Filed by Aaron Michael Kaufman Filed by on behalf of Rock Springs Royalty Company LLC (Kaufman, Aaron) (Entered: 02/01/2019) Email |
2/1/2019 | 1248 | Motion to Reconsider (related document(s):1188 Generic Order). Filed by Interested Party Mar-Bow Value Partners, LLC (Diamond, Allan) (Entered: 02/01/2019) Email |
2/1/2019 | 1247 | Response/Objection Filed by Chevron Products Company, a division of Chevron U.S.A. Inc.. (Related document(s):1102 Notice) (Attachments: # 1 Proposed Order)(Ray, Hugh) (Entered: 02/01/2019) Email |
2/1/2019 | 1246 | Objection (related document(s):1101 Emergency Motion). Filed by Fidelity and Deposit Company of Maryland, Zurich American Insurance Company (Brescia, Duane) (Entered: 02/01/2019) Email |
2/1/2019 | 1245 | Notice Monthly Fee Statement of Centerview Partners LLC. Filed by Westmoreland Coal Company (Tomasco, Patricia) (Entered: 02/01/2019) Email |
2/1/2019 | 1244 | Response in Opposition to Joint Expedited Motion of the WLB Debtors and the WMLP Debtors (related document(s):1116 Generic Motion). Filed by Ohio Department of Natural Resources, Ohio Environmental Protection Agency (Kern, Timothy) (Entered: 02/01/2019) Email |
2/1/2019 | 1243 | Objection -Limited Objection and Reservation of Rights of Ohio Machinery Co. and OMCO Leasing Corporation (related document(s):1116 Generic Motion). Filed by Ohio Machinery Co. ("Ohio Cat") and OMCO Leasing Corporation ("OMCO") (Speckhart, Cullen) (Entered: 02/01/2019) Email |
2/1/2019 | 1242 | Objection and Comment to the Joint Expedited Motion of The WLB Debtors and The WMLP Debtors For Entry Of An Order (I) Approving the Sale Of (A) Substantially All Of The Assets Of Oxford Mining Company, LLC, And Certain Of Its Subsidiaries And (B) The Buckingham Mine, (II) Authorizing The Assumption And Assignment Of Executory Contracts And Unexpired Leases In Connection Therewith, And (III) Granting Related Relief, Including Approval Of The Related Sale Process (related document(s):1116 Generic Motion). Filed by First Surety Corporation, Westchester Fire Insurance Company (Collins, Michael) (Entered: 02/01/2019) Email |
2/1/2019 | 1241 | Objection of Lexon Insurance Company, Sompo International Insurance and Bond Safeguard Insurance Company to the Joint Expedited Motion of The WLB Debtors and The WMLP Debtors For Entry Of An Order (I) Approving the Sale Of (A) Substantially All Of The Assets Of Oxford Mining Company, LLC, And Certain Of Its Subsidiaries And (B) The Buckingham Mine, (II) Authorizing The Assumption And Assignment Of Executory Contracts And Unexpired Leases In Connection Therewith, And (III) Granting Related Relief, Including Approval Of The Related Sale Process (related document(s):1116 Generic Motion). Filed by Bond Safeguard Insurance Company, Lexon Insurance Company, Inc., Lexon Insurance Company, Inc. / Sompo International, Sompo Internatonal Insurance (Eisenberg, Philip) (Entered: 02/01/2019) Email |
1/31/2019 | 1239 | BNC Certificate of Mailing. (Related document(s):1188 Generic Order) No. of Notices: 147. Notice Date 01/31/2019. (Admin.) (Entered: 01/31/2019) Email |
1/31/2019 | 1238 | Objection to Confirmation of Plan Filed by Hopedale Mining LLC. (Related document(s):294 Chapter 11 Plan) (Platt, Mark) (Entered: 01/31/2019) Email |
1/31/2019 | 1237 | Objection Limited Objection (related document(s):1116 Generic Motion). Filed by Hopedale Mining LLC (Platt, Mark) (Entered: 01/31/2019) Email |
1/31/2019 | 1236 | Response of Coal Act Retirees Committee to Debtors Motion to Modify Retiree Benefits (related document(s):1091 Generic Motion). Filed by Coal Act Retirees Committee (Mayer, Sylvia) (Entered: 01/31/2019) Email |
1/31/2019 | 1235 | Debtor-In-Possession Monthly Operating Report for Filing Period December 2018 (Filed By Westmoreland Coal Company ). (Tomasco, Patricia) (Entered: 01/31/2019) Email |
1/31/2019 | 1234 | Notice Second Monthly Fee Statement of PricewaterhouseCoopers LLP for Services Rendered and Reimbursement of Expenses as Consultants for the Debtors for the Period November 1, 2018, through November 30, 2018. Filed by Westmoreland Coal Company (Tomasco, Patricia) (Entered: 01/31/2019) Email |
1/31/2019 | 1233 | Witness List (Filed By MLP Ad Hoc Group ). (Bain, Joseph) (Entered: 01/31/2019) Email |
1/31/2019 | 1232 | Exhibit List, Witness List (Filed By Lenders and Ad Hoc Noteholders ). (Higgins, John) (Entered: 01/31/2019) Email |
1/31/2019 | 1231 | Exhibit List, Witness List (Filed By WLB Debtors ). (Tomasco, Patricia) (Entered: 01/31/2019) Email |
1/31/2019 | 1230 | Exhibit List, Witness List (Filed By Sabine Pass Coal Group, LLC, Bayou Coal Partners, LLC ).(Related document(s):1116 Generic Motion) (Graham, Nathan) (Entered: 01/31/2019) Email |
1/31/2019 | 1229 | Exhibit List, Witness List (Filed By The Official Committee of Unsecured Creditors ).(Related document(s):1101 Emergency Motion, 1116 Generic Motion, 1202 Emergency Motion, 1222 Emergency Motion, 1223 Emergency Motion) (Warner, Michael) (Entered: 01/31/2019) Email |
1/31/2019 | 1228 | Witness List, Exhibit List (Filed By The WMLP Debtors ).(Related document(s):1101 Emergency Motion, 1116 Generic Motion) (Corcoran, Matthew) (Entered: 01/31/2019) Email |
1/31/2019 | 1227 | Objection to the Notice of (A) Potential Assumption and Assignment of Executory Contracts and Unexpired Leases and (B) Cure Amounts (related document(s):1116 Generic Motion). Filed by Komatsu Financial Limited Partnership (Attachments: # 1 Exhibit Exhibit A) (Economou, Demetri) (Entered: 01/31/2019) Email |
1/31/2019 | 1226 | Notice of Reset of Hearing on Debtors' Motion Pursuant to Sections 1113/1114. (Related document(s):1091 Generic Motion) Filed by Westmoreland Coal Company (Tomasco, Patricia) (Entered: 01/31/2019) Email |
1/31/2019 | 1225 | Objection Supplemental Limited Objection of CIBC and CIBC Bank USA to Assignment of Executory Contracts to Purchaser Re: 1103. Filed by CIBC Bank USA, Canadian Imperial Bank of Commerce (Chevallier, J) (Entered: 01/31/2019) Email |
1/31/2019 | 1224 | Declaration re: Second Supplemental Declaration of Stephen E. Hessler in Support of the Debtors' Application for Entry of an Order Authorizing the Retention and Employment of Kirkland & Ellis LLP and Kirkland & Ellis International LLP as Attorneys for the Debtors and Debtors in Possession Effective Nunc Pro Tunc to the Petition Date (Filed By Westmoreland Coal Company ).(Related document(s):491 Order on Application to Employ) (Tomasco, Patricia) (Entered: 01/31/2019) Email |
1/31/2019 | 1223 | Emergency Motion of Westmoreland Coal Company and Certain Affiliates for Entry of an Order Approving Modifications to Collective Bargaining Agreement Between San Juan Coal Company and the International Union of Operating Engineers Local No. 953 (Underground). Hearing set for February 4, 2019, at 9:00 a.m. Filed by Debtor Westmoreland Coal Company (Attachments: # 1 Proposed Order) (Tomasco, Patricia) (Entered: 01/31/2019) Email |
1/31/2019 | 1222 | Emergency Motion of Westmoreland Coal Company and Certain Affiliates for Entry of an Order Approving Modifications to Collective Bargaining Agreement Between San Juan Coal Company and the International Union of Operating Engineers Local No. 953 (Surface). Hearing set for February 4, 2019, at 9:00 a.m. Filed by Debtor Westmoreland Coal Company (Attachments: # 1 Proposed Order) (Tomasco, Patricia) (Entered: 01/31/2019) Email |
1/30/2019 | 1240 | Motion to Appear pro hac vice of Leonard H. Gerson . Filed by Creditor United States Secretary of Labor (SamanthaWarda) (Entered: 02/01/2019) Email |
1/30/2019 | 1221 | BNC Certificate of Mailing. (Related document(s):1180 Order on Motion to Appear pro hac vice) No. of Notices: 147. Notice Date 01/30/2019. (Admin.) (Entered: 01/31/2019) Email |
1/30/2019 | 1220 | BNC Certificate of Mailing. (Related document(s):1179 Order on Motion to Appear pro hac vice) No. of Notices: 147. Notice Date 01/30/2019. (Admin.) (Entered: 01/31/2019) Email |
1/30/2019 | 1219 | BNC Certificate of Mailing. (Related document(s):1178 Order on Motion to Appear pro hac vice) No. of Notices: 147. Notice Date 01/30/2019. (Admin.) (Entered: 01/31/2019) Email |
1/30/2019 | 1218 | BNC Certificate of Mailing. (Related document(s):1177 Order on Motion to Appear pro hac vice) No. of Notices: 147. Notice Date 01/30/2019. (Admin.) (Entered: 01/31/2019) Email |
1/30/2019 | 1217 | BNC Certificate of Mailing. (Related document(s):1176 Order on Motion to Appear pro hac vice) No. of Notices: 147. Notice Date 01/30/2019. (Admin.) (Entered: 01/31/2019) Email |
1/30/2019 | 1216 | BNC Certificate of Mailing. (Related document(s):1175 Order on Motion to Appear pro hac vice) No. of Notices: 147. Notice Date 01/30/2019. (Admin.) (Entered: 01/31/2019) Email |
1/30/2019 | 1215 | BNC Certificate of Mailing. (Related document(s):1174 Order on Motion to Appear pro hac vice) No. of Notices: 147. Notice Date 01/30/2019. (Admin.) (Entered: 01/31/2019) Email |
1/30/2019 | 1214 | BNC Certificate of Mailing. (Related document(s):1150 Order on Motion to Appear pro hac vice) No. of Notices: 147. Notice Date 01/30/2019. (Admin.) (Entered: 01/31/2019) Email |
1/30/2019 | 1213 | Objection COAL ACT FUNDS OBJECTION TO DEBTORS MOTION PURSUANT TO 11 U.S.C. §§ 105, 1113 AND 1114 FOR AN ORDER AUTHORIZING (BUT NOT DIRECTING) THE DEBTORS TO (A) REJECT CERTAIN COLLECTIVE BARGAINING AGREEMENTS, (B) IMPLEMENT THE DEBTORS PROPOSAL, AND (C) MODIFY CERTAIN RETIREE BENEFITS (related document(s):1091 Generic Motion). Filed by Trustees of the United Mine Workers of America 1992 Benefit Plan, Trustees of the the United Mine Workers of America Combined Benefit Fund (Attachments: # 1 Proposed Order) (Axelrod, Crystal) (Entered: 01/30/2019) Email |
1/30/2019 | 1212 | Motion for Entry of an Order Approving Omnibus Claims Objection Procedures and Filing of Substantive Omnibus Claims Objections Filed by Debtor Westmoreland Coal Company (Attachments: # 1 Proposed Order) (Tomasco, Patricia) (Entered: 01/30/2019) Email |
1/30/2019 | 1211 | Notice Amended Fee Statement of Alvarez & Marsal North America, LLC for Compensation for Services and Reimbursement of Expenses as Restructuring Advisor to the Debtors and Debtors in Possession for the Period from November 1, 2018 thorugh November 30, 2018. (Related document(s):1206 Notice) Filed by Westmoreland Coal Company (Tomasco, Patricia) (Entered: 01/30/2019) Email |
1/30/2019 | 1210 | Notice of Jackson Walker L.L.P.'s First Monthly Fee Statement for the Period October 9, 2018, through November 30, 2018. Filed by Westmoreland Coal Company (Tomasco, Patricia) (Entered: 01/30/2019) Email |
1/30/2019 | 1209 | Notice of Filing of Errata to Transcript of the Deposition of Jay Alix. (Related document(s):866 Generic Order, 905 Notice) Filed by Mar-Bow Value Partners, LLC (Attachments: # 1 Exhibit A - Errata Sheet) (Diamond, Allan) (Entered: 01/30/2019) Email |
1/30/2019 | 1208 | Objection to Plan of Reorganization. Filed by United Mine Workers of America (Williams, Richard) (Entered: 01/30/2019) Email |
1/30/2019 | 1207 | Objection (related document(s):1091 Generic Motion). Filed by United Mine Workers of America (Williams, Richard) (Entered: 01/30/2019) Email |
1/30/2019 | 1206 | Notice Fee Statement of Alvarez & Marsal North America, LLC for Compensation for Services and Reimbursement of Expenses as Restructuring Advisor to the Debtors and Debtors in Possession for the Period from November 1, 2018 through November 30, 2018. Filed by Westmoreland Coal Company (Tomasco, Patricia) (Entered: 01/30/2019) Email |
1/30/2019 | 1205 | Stipulation By Westmoreland Coal Company and HYG Financial Services. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By Westmoreland Coal Company ).(Related document(s):1008 Motion to Compel) (Tomasco, Patricia) (Entered: 01/30/2019) Email |
1/29/2019 | 1203 | Order Granting Talen Montana, LLC's Motion to File Under Seal Portions of Plan Objection and Exhibit to Plan Objection (Related Doc # 1160) Signed on 1/29/2019. (VrianaPortillo) (Entered: 01/30/2019) Email |
1/29/2019 | 1202 | Emergency Motion for Adequate Protection Filed by Creditor MLP Ad Hoc Group (Attachments: # 1 Proposed Order) (Bain, Joseph) (Entered: 01/29/2019) Email |
1/29/2019 | 1201 | Objection to Confirmation. Filed by MLP Ad Hoc Group (Bain, Joseph) (Entered: 01/29/2019) Email |
1/29/2019 | 1200 | Objection to Confirmation of Plan Filed by The WMLP Debtors. (Related document(s):788 Notice) (Zeltner, Oliver) (Entered: 01/29/2019) Email |
1/29/2019 | 1199 | Application for Administrative Expenses / Application of the WMLP Debtors for Allowance of Administrative Expenses. Objections/Request for Hearing Due in 21 days. Filed by Interested Party The WMLP Debtors (Zeltner, Oliver) (Entered: 01/29/2019) Email |
1/29/2019 | 1198 | Notice of Objection to Amount of Cure Costs. (Related document(s):1103 Notice) Filed by Caterpillar Financial Services Corporation (Mayer, John) (Entered: 01/29/2019) Email |
1/29/2019 | 1197 | Objection to Confirmation of Plan Filed by United States Department of Labor. (Related document(s):294 Chapter 11 Plan) (Attachments: # 1 Exhibit Exhibit A)(Davila, Tina) (Entered: 01/29/2019) Email |
1/29/2019 | 1195 | Notice of Appearance and Request for Notice Filed by Corey Michael Weideman Filed by on behalf of Marie Crum, Stephanie Crum, Ronald Crum (Weideman, Corey) (Entered: 01/29/2019) Email |
1/29/2019 | 1190 | Declaration re: /Second Supplemental Declaration Of Leon Szlezinger In Support Of The Application Of The Official Committee Of Unsecured Creditors Of Westmoreland Coal Company, Et Al., For Entry Of An Order Authorizing The Committee To Retain And Employ Jefferies LLC As Investment Banker Pursuant To 11 U.S.C. §§ 328(A) And 1103(A), Nunc Pro Tunc To October 22, 2018 (Filed By The Official Committee of Unsecured Creditors ).(Related document(s):704 Order on Application to Employ, 1156 Declaration) (Warner, Michael) (Entered: 01/29/2019) Email |
1/29/2019 | 1189 | Notice of Change of Address Filed by Boies Schiller Flexner LLP (Diamond, Allan) (Entered: 01/29/2019) Email |
1/29/2019 | 1188 | Order Denying Motion to Modify Mediation Order Signed on 1/29/2019 (aalo) (Entered: 01/29/2019) Email |
1/29/2019 | 1187 | Objection to Confirmation of Plan Filed by Ohio Department of Natural Resources, Ohio Environmental Protection Agency. (Related document(s):294 Chapter 11 Plan) (Idzkowski, Michael) (Entered: 01/29/2019) Email |
1/29/2019 | 1186 | Motion to Appear pro hac vice of Robert W. Hamilton. Filed by Attorney The WMLP Debtors and the Conflicts Committee of the Westmoreland Resources GP, LLC Board of Directors (Zeltner, Oliver) (Entered: 01/29/2019) Email |
1/28/2019 | 1204 | Withdrawal of Claim: 43 by San Juan County Museum Association (dgon) (Entered: 01/30/2019) Email |
1/28/2019 | 1196 | Letter from Wayne Donnafield (dter) (Entered: 01/29/2019) Email |
1/28/2019 | 1194 | Letter from Robert Richam (dter) (Entered: 01/29/2019) Email |
1/28/2019 | 1192 | Letter from Kim McKee (dter) (Entered: 01/29/2019) Email |
1/28/2019 | 1191 | Motion to Withdraw Claims and Ballots by Marguerite McMenamin (gkel) (Entered: 01/29/2019) Email |
1/28/2019 | 1185 | Declaration re: Service of NWCOs Objection to Chapter 11 Plan and Motion for Order Authorizing Movants to File Under Seal Agreements, and PacifiCorp's Reservation of Rights to Chapter 11 Plan (Filed By Avista Corporation, PacifiCorp, PacifiCorp, Portland General Electric Company, Puget Sound Energy, Inc. ).(Related document(s):1157 Objection to Confirmation of the Plan, 1162 Motion to Seal, 1172 Objection to Confirmation of the Plan) (Haker, Oren) (Entered: 01/28/2019) Email |
1/28/2019 | 1184 | Affidavit Re: . (related document(s):1101 Emergency Motion, 1108 Notice, 1112 Notice, 1113 Declaration, 1114 Notice, 1115 Stipulation, 1116 Generic Motion, 1122 Notice, 1126 Declaration, 1127 Declaration, 1128 Notice, 1129 Final Decree, 1130 Declaration, 1131 Declaration, 1156 Declaration, 1173 Declaration). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 01/28/2019) Email |
1/28/2019 | 1183 | Notice of Filing First Monthly Fee Statement of PricewaterhouseCoopers LLP for Services Rendered and Reimbursement of Expenses as Consultants for the Debtors for the Period October 9, 2018 Through October 31, 2018. Filed by Westmoreland Coal Company (Cavenaugh, Matthew) (Entered: 01/28/2019) Email |
1/28/2019 | 1182 | Notice Of Agreement Between Official Committee Of Unsecured Creditors And MLP Required Lenders Further Extending Challenge Period Deadline In Cash Collateral Order. (Related document(s):996 Generic Order, 1028 Notice, 1105 Notice) Filed by The Official Committee of Unsecured Creditors (Warner, Michael) (Entered: 01/28/2019) Email |
1/27/2019 | 1180 | Order Granting Motion To Appear pro hac vice - Alexander W. Welch (Related Doc # 1171) Signed on 1/27/2019. (emiller) (Entered: 01/27/2019) Email |
1/27/2019 | 1179 | Order Granting Motion To Appear pro hac vice - Kevin F. Meade (Related Doc # 1170) Signed on 1/27/2019. (emiller) (Entered: 01/27/2019) Email |
1/27/2019 | 1178 | Order Granting Motion To Appear pro hac vice - Peter D. Isakoff (Related Doc # 1169) Signed on 1/27/2019. (emiller) (Entered: 01/27/2019) Email |
1/27/2019 | 1177 | Order Granting Motion To Appear pro hac vice - Ronit J. Berkovich (Related Doc # 1168) Signed on 1/27/2019. (emiller) (Entered: 01/27/2019) Email |
1/27/2019 | 1176 | Order Granting Motion To Appear pro hac vice - Matthew S. Barr (Related Doc # 1166) Signed on 1/27/2019. (emiller) (Entered: 01/27/2019) Email |
1/27/2019 | 1175 | Order Granting Motion To Appear pro hac vice - Jay R. Bender (Related Doc # 1124) Signed on 1/27/2019. (emiller) (Entered: 01/27/2019) Email |
1/27/2019 | 1174 | Order Granting Motion To Appear pro hac vice - James B. Bailey (Related Doc # 1123) Signed on 1/27/2019. (emiller) (Entered: 01/27/2019) Email |
1/25/2019 | 1181 | Amended Motion to Appear pro hac vice . Filed by Interested Party Western Organization of Resource Councils (jmarks) (Entered: 01/28/2019) Email |
1/25/2019 | 1173 | Declaration re: of Stephen Douglas Williams in Support of Debtors' Motion Pursuant to 11 U.S.C. 105, 1113, and 1114 for an Order Authorizing (but not directing) the Debtors to (A) Reject Certain Collective Bargaining Agreements, (B) Implement the Debtors' Proposal, and (C) Modify Certain Retiree Benefits (Filed By Westmoreland Coal Company ).(Related document(s):1091 Generic Motion) (Tomasco, Patricia) (Entered: 01/25/2019) Email |
1/25/2019 | 1172 | Objection to Confirmation of Plan Filed by PacifiCorp. (Haker, Oren) (Entered: 01/25/2019) Email |
1/25/2019 | 1171 | Motion to Appear pro hac vice of Alexander W. Welch. Filed by Creditor Talen Montana, LLC (Lopez, Christopher) (Entered: 01/25/2019) Email |
1/25/2019 | 1170 | Motion to Appear pro hac vice of Kevin F. Meade. Filed by Creditor Talen Montana, LLC (Lopez, Christopher) (Entered: 01/25/2019) Email |
1/25/2019 | 1169 | Motion to Appear pro hac vice of Peter D. Isakoff. Filed by Creditor Talen Montana, LLC (Lopez, Christopher) (Entered: 01/25/2019) Email |
1/25/2019 | 1168 | Motion to Appear pro hac vice of Ronit J. Berkovich. Filed by Creditor Talen Montana, LLC (Lopez, Christopher) (Entered: 01/25/2019) Email |
1/25/2019 | 1167 | Sealed Document (Filed By Avista Corporation, PacifiCorp, Portland General Electric Company, Puget Sound Energy, Inc. ). (Haker, Oren) (Entered: 01/25/2019) Email |
1/25/2019 | 1166 | Motion to Appear pro hac vice of Matthew S. Barr. Filed by Creditor Talen Montana, LLC (Lopez, Christopher) (Entered: 01/25/2019) Email |
1/25/2019 | 1165 | Sealed Document (Filed By Avista Corporation, PacifiCorp, Portland General Electric Company, Puget Sound Energy, Inc. ). (Haker, Oren) (Entered: 01/25/2019) Email |
1/25/2019 | 1164 | Notice of Administrative Claims and Reservation of Rights. Filed by Montana Department of Revenue (Whitney, Teresa) (Entered: 01/25/2019) Email |
1/25/2019 | 1163 | Objection to Confirmation of Plan Filed by US Trustee. (Related document(s):788 Notice) (Attachments: # 1 Proposed Order)(Duran, Hector) (Entered: 01/25/2019) Email |
1/25/2019 | 1162 | Motion to Seal Filed by Creditors Avista Corporation, PacifiCorp, Portland General Electric Company, Puget Sound Energy, Inc. (Haker, Oren) (Entered: 01/25/2019) Email |
1/25/2019 | 1161 | Objection to Confirmation of Plan Filed by Talen Montana, LLC. (Lopez, Christopher) (Entered: 01/25/2019) Email |
1/25/2019 | 1160 | Motion for Expedited Consideration. Filed by Creditor Talen Montana, LLC Hearing scheduled for 2/13/2019 at 10:00 AM at Houston, Courtroom 400 (DRJ). (Lopez, Christopher) (Entered: 01/25/2019) Email |
1/25/2019 | 1159 | Sealed Document / Limited Objection of Talen Montana, LLC to Confirmation of Joint Chapter 11 Plan of Westmoreland Coal Company and Certain of Its Debtor Affiliates (Filed By Talen Montana, LLC ). (Lopez, Christopher) (Entered: 01/25/2019) Email |
1/25/2019 | 1158 | Notice Joinder to Limited Objection of Sierra Club with Respect to Joint Plan of Westmoreland Coal Company and Certain of its Debtor Affiliates Dated December 14, 2018. Filed by Western Organization of Resource Councils (Swanson, Timothy) (Entered: 01/25/2019) Email |
1/25/2019 | 1157 | Objection to Confirmation of Plan Filed by Avista Corporation, PacifiCorp, Portland General Electric Company, Puget Sound Energy, Inc.. (Haker, Oren) (Entered: 01/25/2019) Email |
1/25/2019 | 1156 | Declaration re: /Supplemental Declaration Of Leon Szlezinger In Support Of The Application Of The Official Committee Of Unsecured Creditors Of Westmoreland Coal Company, Et Al., For Entry Of An Order Authorizing The Committee To Retain And Employ Jefferies LLC As Investment Banker Pursuant To 11 U.S.C. §§ 328(A) And 1103(A), Nunc Pro Tunc To October 22, 2018 (Filed By The Official Committee of Unsecured Creditors ).(Related document(s):704 Order on Application to Employ) (Warner, Michael) (Entered: 01/25/2019) Email |
1/25/2019 | 1155 | Application Navakai, Inc.'s Application for Allowance and Payment of Administrative Claim Filed by Interested Party Navakai, Inc (Attachments: # 1 Exhibit A # 2 Proposed Order) (Ridulfo, Michael) (Entered: 01/25/2019) Email |
1/25/2019 | 1154 | Objection to Confirmation of Plan Filed by NorthWestern Corporation, a Delaware Corporation, d/b/a NorthWestern Energy. (Attachments: # 1 Exhibit # 2 Exhibit # 3 Exhibit # 4 Exhibit)(Wiest, John) (Entered: 01/25/2019) Email |
1/25/2019 | 1153 | Application for Allowance and Payment of Administrative Expenses Filed by Creditor Bridgestone Americas Tire Operations (Attachments: # 1 Exhibit A - Supply Agreement # 2 Index B - Schedule of Invoices # 3 Exhibit C - Reclamation Demand # 4 Exhibit D - Proposed Order) (Roth, Blake) (Entered: 01/25/2019) Email |
1/25/2019 | 1152 | Application for Administrative Expenses - Application of Wheeler Machinery Co. For Allowance and Payment of Administrative Claim. Objections/Request for Hearing Due in 21 days. Filed by Creditor Wheeler Machinery Co. (Attachments: # 1 Exhibit A - Proposed Order) (Speckhart, Cullen) (Entered: 01/25/2019) Email |
1/25/2019 | 1151 | Application for Administrative Expenses - Application of Ohio Machinery Co. For Allowance and Payment of Administrative Claim. Objections/Request for Hearing Due in 21 days. Filed by Creditor Ohio Machinery Co. ("Ohio Cat") and OMCO Leasing Corporation ("OMCO") (Attachments: # 1 Exhibit A - Proposed Order) (Speckhart, Cullen) (Entered: 01/25/2019) Email |
1/25/2019 | 1150 | Order Granting Motion To Appear pro hac vice - Timothy M. Swanson (Related Doc # 1146) Signed on 1/25/2019. (emiller) (Entered: 01/25/2019) Email |
1/25/2019 | 1149 | Application for Administrative Expenses - Application of Wagner Equipment Co. For Allowance and Payment of Administrative Claim. Objections/Request for Hearing Due in 21 days. Filed by Creditor Wagner Equipment Co. (Attachments: # 1 Exhibit Exhibit A - Proposed Order) (Speckhart, Cullen) (Entered: 01/25/2019) Email |
1/25/2019 | 1148 | Objection to Confirmation of Plan Filed by Sonia Chae United States Securities & Exchange Commission. (Chae, Sonia) (Entered: 01/25/2019) Email |
1/25/2019 | 1147 | Response/Objection Filed by The Sierra Club. (Related document(s):788 Notice) (Attachments: # 1 Exhibit A)(McClintock, Matthew) (Entered: 01/25/2019) Email |
1/25/2019 | 1146 | Motion to Appear pro hac vice . Filed by Interested Party Western Organization of Resource Councils (VrianaPortillo) (Entered: 01/25/2019) Email |
1/25/2019 | 1145 | Application for Allowance of and Payment of Administrative Claim Filed by Creditor Holt Texas Ltd. dba Holt CAT and dba Holt Rental Services (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proposed Order Proposed Order) (Fanucchi, Zachary) (Entered: 01/25/2019) Email |
1/25/2019 | 1144 | Notice of Non-Consent to Third Party Release. (Related document(s):294 Chapter 11 Plan) Filed by Railroad Commission of Texas (Morris, Hal) (Entered: 01/25/2019) Email |
1/24/2019 | 1143 | BNC Certificate of Mailing. (Related document(s):1118 Generic Order) No. of Notices: 145. Notice Date 01/24/2019. (Admin.) (Entered: 01/25/2019) Email |
1/24/2019 | 1142 | BNC Certificate of Mailing. (Related document(s):1109 Order Setting Hearing) No. of Notices: 146. Notice Date 01/24/2019. (Admin.) (Entered: 01/25/2019) Email |
1/24/2019 | 1141 | Affidavit Re: . (related document(s):1037 Notice, 1040 Exhibit List, Witness List, 1041 Agenda, 1091 Generic Motion, 1102 Notice, 1103 Notice, 1104 Notice, 1105 Notice). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 01/24/2019) Email |
1/24/2019 | 1140 | Statement in Support of Confirmation of the Joint Chapter 11 Plan of Westmoreland Coal Company and Certain of its Debtors Affiliates (Filed By The Official Committee of Unsecured Creditors ).(Related document(s):788 Notice) (Warner, Michael) (Entered: 01/24/2019) Email |
1/24/2019 | 1139 | Motion to Appear pro hac vice Timothy M. Swanson. Filed by Creditor The Sierra Club (than) (Entered: 01/24/2019) Email |
1/24/2019 | 1138 | Application Komatsu Financial Limited Partnership's Application for Allowance and Payment of Administrative Claim Filed by Creditor Komatsu Financial Limited Partnership (Attachments: # 1 Exhibit A # 2 Proposed Order) (Ridulfo, Michael) (Entered: 01/24/2019) Email |
1/24/2019 | 1137 | Withdraw Document (Filed By Rosebud County et al ).(Related document(s):970 Objection to Confirmation of the Plan) (LeDay, Tara) (Entered: 01/24/2019) Email |
1/24/2019 | 1136 | Withdraw Document (Filed By The Texas Ad Valorem Taxing Jurisdictions ).(Related document(s):971 Objection to Confirmation of the Plan) (LeDay, Tara) (Entered: 01/24/2019) Email |
1/24/2019 | 1135 | Objection Limited Objection and Reservation of Rights of The Crow Tribe of Indians to (A) Debtors Proposed Assumption and Assignment of Mining Leases and Associated Contracts, Easements and Property Rights and Cure Costs Associated Therewith, and (B) Confirmation of Debtors Plan of Reorganization. Filed by The Crow Tribe of Indians (Skelton, Barnet) (Entered: 01/24/2019) Email |
1/24/2019 | 1134 | Motion to Modify the Order Appointing United States Bankruptcy Judge as Mediator Filed by Interested Party Mar-Bow Value Partners, LLC (Attachments: # 1 Proposed Order) (Diamond, Allan) (Entered: 01/24/2019) Email |
1/24/2019 | 1133 | Notice of Appearance and Request for Notice Filed by Matthew C. Corcoran Filed by on behalf of The WMLP Debtors and the Conflicts Committee of the Westmoreland Resources GP, LLC Board of Directors (Corcoran, Matthew) (Entered: 01/24/2019) Email |
1/24/2019 | 1132 | Notice / Monthly Statement of Services Rendered and Expenses Incurred by Jones Day, Counsel for the Conflicts Committee of the Board of Directors of Westmoreland Resources GP, LLC and Conflicts Counsel for Westmoreland Resource Partners, LP and its Subsidiaries, for the Period December 1, 2018 through December 31, 2018. Filed by The WMLP Debtors (Zeltner, Oliver) (Entered: 01/24/2019) Email |
1/24/2019 | 1131 | Declaration re: / Declaration of Gerald A. Tywoniuk in Support of the Joint Expedited Motion of the WLB Debtors and the WMLP Debtors for Entry of (I) Approving the Sale of (A) Substantially all of the Assets of Oxford Mining Company, LLC, and Certain of its Subsidiaries and (B) the Buckingham Mine, (II) Authorizing the Assumption and Assignment of Executory Contracts and Unexpired Leases in Connection Therewith, and (III) Granting Related Relief, Including Approval of the Related Sale Process (Filed By The WMLP Debtors ).(Related document(s):1116 Generic Motion) (Zeltner, Oliver) (Entered: 01/24/2019) Email |
1/24/2019 | 1130 | Declaration re: / Declaration of Gerald A. Tywoniuk in Support of the Expedited Motion of Westmoreland Resource Partners, LP and its Subsidiaries for Entry of (I) an Order (A) Establishing Bidding and Sale Procedures with Respect to the Sale of the Kemmerer Mine and Substantially all Assets Related Thereto, (B) Authorizing the Entry into a Stalking Horse Agreement and the Provision of Stalking Horse Protections, (C) Scheduling an Auction and Sale Hearing and Approving the Form and Manner of Notice Thereof and (D) Granting Related Relief; and (II) an Order Approving the Sale of Such Assets and Granting Related Relief (Filed By The WMLP Debtors ).(Related document(s):1101 Emergency Motion) (Zeltner, Oliver) (Entered: 01/24/2019) Email |
1/23/2019 | 1193 | Letter from Pat Argyle (dter) (Entered: 01/29/2019) Email |
1/23/2019 | 1129 | Motion for Final Decree Filed by Debtor Westmoreland Coal Company Hearing scheduled for 2/13/2019 at 10:00 AM at Houston, Courtroom 400 (DRJ). (Attachments: # 1 Proposed Order) (Tomasco, Patricia) (Entered: 01/23/2019) Email |
1/23/2019 | 1128 | Notice of Cancellation of Hearing Scheduled for January 28, 2019, at 1:00 P.M. (Prevailing Central Time). (Related document(s):875 Generic Motion, 1116 Generic Motion) Filed by Westmoreland Coal Company (Tomasco, Patricia) (Entered: 01/23/2019) Email |
1/23/2019 | 1127 | Declaration re: / Declaration and Expert Report of Tyler Cowan in Support of the Joint Expedited Motion of the WLB Debtors and the WMLP Debtors for Entry of an Order (I) Approving the Sale of (A) Substantially all of the Assets of Oxford Mining Company, LLC, and Certain of its Subsidiaries and (B) the Buckingham Mine, (II) Authorizing the Assumption and Assignment of Executory Contracts and Unexpired Leases in Connection Therewith, and (III) Granting Related Relief, Including Approval of the Related Sale Process (Filed By The WMLP Debtors ).(Related document(s):1116 Generic Motion) (Zeltner, Oliver) (Entered: 01/23/2019) Email |
1/23/2019 | 1126 | Declaration re: / Declaration and Expert Report of Tyler Cowan in Support of the Expedited Motion of Westmoreland Resource Partners, LP and its Subsidiaries for Entry of (I) an Order (A) Establishing Bidding and Sale Procedures with Respect to the Sale of the Kemmerer Mine and Substantially all Assets Related Thereto, (B) Authorizing the Entry into a Stalking Horse Agreement and the Provision of Stalking Horse Protections, (C) Scheduling an Auction and Sale Hearing and Approving the Form and Manner of Notice Thereof and (D) Granting Related Relief; and (II) an Order Approving the Sale of Such Assets and Granting Related Relief (Filed By The WMLP Debtors ).(Related document(s):1101 Emergency Motion) (Zeltner, Oliver) (Entered: 01/23/2019) Email |
1/23/2019 | 1125 | Motion for Relief from Stay of Donna Ramsey as Personal Representative and on Behalf of the Heirs of Michael Ramsey, Deceased. Fee Amount $181. Filed by Creditor Donna Ramsey Hearing scheduled for 2/19/2019 at 02:30 PM at Houston, Courtroom 400 (DRJ). (Attachments: # 1 Exhibit # 2 Proposed Order) (Fulkerson, Thomas) (Entered: 01/23/2019) Email |
1/23/2019 | 1124 | Motion to Appear pro hac vice Jay R. Bender. Filed by Interested Party Merida Natural Resources, LLC (Graham, Nathan) (Entered: 01/23/2019) Email |
1/23/2019 | 1123 | Motion to Appear pro hac vice James B. Bailey. Filed by Interested Party Merida Natural Resources, LLC (Graham, Nathan) (Entered: 01/23/2019) Email |
1/23/2019 | 1122 | Notice /Second Monthly Fee Application Of Morrison & Foerster LLP For Compensation For Services Rendered And Reimbursement Of Expenses As Counsel To The Official Committee Of Unsecured Creditors For The Period From November 1, 2018 Through November 30, 2018. Filed by The Official Committee of Unsecured Creditors (Warner, Michael) (Entered: 01/23/2019) Email |
1/23/2019 | 1121 | Notice of Appearance and Request for Notice Filed by Nathan Van Graham Filed by on behalf of Merida Natural Resources, LLC (Graham, Nathan) (Entered: 01/23/2019) Email |
1/23/2019 | 1120 | Application for Allowance and Payment of Administrative Claim Filed by Interested Party Great Northern Properties L.P. (Attachments: # 1 Exhibit "A" # 2 Proposed Order) (Cohen, Jason) (Entered: 01/23/2019) Email |
1/23/2019 | 1119 | Application for Allowance and Payment of Administrative Claim Filed by Interested Party WPP LLC (Attachments: # 1 Exhibit "A" # 2 Proposed Order) (Cohen, Jason) (Entered: 01/23/2019) Email |
1/22/2019 | 1118 | Amended Order Authorizing the Employment and Retention of Pricewaterhousecoopers LLP as Consultants to the Debtors Nunc Pro Tunc to the Petition Date Signed on 1/22/2019 (Related document(s):333 Application to Employ, 616 Order on Application to Employ) (VrianaPortillo) (Entered: 01/22/2019) Email |
1/22/2019 | 1117 | Stipulation By The WMLP Debtors and the Debtors and the MLP Required Lenders. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By The WMLP Debtors ).(Related document(s):872 Stipulation, 1036 Stipulation) (Zeltner, Oliver) (Entered: 01/22/2019) Email |
1/22/2019 | 1116 | Motion Expedited Motion of the WLB Debtors and the WMLP Debtors for Entry of an Order (I) Approving the Sale of (A) Substantially All of the Assets of Oxford Mining Company, LLC and Certain of its Subsidiaries and (B) the Buckingham Mine, (II) Authorizing the Assumption and Assignment of Executory Contracts and Unexpired Leases in Connection Therewith, and (III) Granting Related Relief, Including Approval of the Related Sale Process Filed by Debtor Westmoreland Coal Company Hearing scheduled for 2/4/2019 at 09:00 AM at Houston, Courtroom 400 (DRJ). (Attachments: # 1 Proposed Order # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Exhibit G) (Tomasco, Patricia) (Entered: 01/22/2019) Email |
1/22/2019 | 1115 | Stipulation By The Official Committee of Unsecured Creditors and /Second Stipulation And Agreed Order (A) Extending Challenge Period Termination Date In Final Dip Order And (B) Resolving Possible Confirmation Objections Pursuant To Settlement Term Sheet. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By The Official Committee of Unsecured Creditors ).(Related document(s):520 Order on Emergency Motion, 995 Generic Order, 1108 Notice) (Warner, Michael) (Entered: 01/22/2019) Email |
1/22/2019 | 1114 | Notice /Monthly Fee Statement Of Cole Schotz P.C. For Compensation For Services And Reimbursement Of Expenses As Counsel To The Official Committee Of Unsecured Creditors For The Period From November 30, 2018 Through December 31, 2018. Filed by The Official Committee of Unsecured Creditors (Warner, Michael) (Entered: 01/22/2019) Email |
1/22/2019 | 1113 | Declaration re: Second Supplemental Declaration in Further Support of the Application for an Order Authorizing the Retention and Employment of Jones Day (Filed By The WMLP Debtors and the Conflicts Committee of the Westmoreland Resources GP, LLC Board of Directors ).(Related document(s):490 Order on Application to Employ, 834 Declaration) (Zeltner, Oliver) (Entered: 01/22/2019) Email |
1/21/2019 | 1112 | Notice of Cancellation of Auction and Designation of Successful Bidder. (Related document(s):519 Generic Order) Filed by Westmoreland Coal Company (Tomasco, Patricia) (Entered: 01/21/2019) Email |
1/20/2019 | 1111 | BNC Certificate of Mailing. (Related document(s):1099 Order on Motion to Stay) No. of Notices: 144. Notice Date 01/20/2019. (Admin.) (Entered: 01/20/2019) Email |
1/20/2019 | 1110 | BNC Certificate of Mailing. (Related document(s):1098 Notice of Filing of Official Transcript (Form)) No. of Notices: 144. Notice Date 01/20/2019. (Admin.) (Entered: 01/20/2019) Email |
1/20/2019 | 1108 | Notice Of Agreement Between Official Committee Of Unsecured Creditors And Required Lenders Extending Challenge Period Termination Date In Final DIP Order. (Related document(s):995 Generic Order) Filed by The Official Committee of Unsecured Creditors (Warner, Michael) (Entered: 01/20/2019) Email |
1/19/2019 | 1109 | Order 1) Setting Hearing on Debtors' Motion For an Order Authorizing (But Not Directing) the Debtors to (A) Reject Certain Collective Bargaining Agreements, (B) Implement the Debtors' Proposal, and (C) Modify Certain Retiree Benefits, and 2) Establishing Response Deadlines Signed on 1/19/2019 (Related document(s):452 Application to Employ, 509 Courtroom Minutes, 1091 Generic Motion) Hearing scheduled for 2/4/2019 at 09:00 AM at Houston, Courtroom 400 (DRJ). (aalo) (Entered: 01/20/2019) Email |
1/18/2019 | 1107 | BNC Certificate of Mailing. (Related document(s):1088 Generic Order) No. of Notices: 146. Notice Date 01/18/2019. (Admin.) (Entered: 01/18/2019) Email |
1/18/2019 | 1106 | BNC Certificate of Mailing. (Related document(s):1085 Order on Motion to Extend/Limit Exclusivity Period) No. of Notices: 146. Notice Date 01/18/2019. (Admin.) (Entered: 01/18/2019) Email |
1/18/2019 | 1105 | Notice Of Agreement Between Official Committee Of Unsecured Creditors And MLP Required Lenders Further Extending Challenge Period Deadline In Cash Collateral Order. (Related document(s):996 Generic Order, 1028 Notice) Filed by The Official Committee of Unsecured Creditors (Warner, Michael) (Entered: 01/18/2019) Email |
1/18/2019 | 1104 | Notice Regarding Executory Contracts and Unexpired Leases to be Rejected Pursuant to the Plan. (Related document(s):874 Notice, 1102 Notice) Filed by Westmoreland Coal Company (Tomasco, Patricia) (Entered: 01/18/2019) Email |
1/18/2019 | 1103 | Supplemental Notice of (A) Executory Contracts and Unexpired Leases to be Assumed or Assigned by Westmoreland Coal Company and Certain of its Debtor Affiliates Pursuant to the Plan, (B) Cure Costs, if any, and (C) Related Procedures in Connection Therewith. (Related document(s):874 Notice, 1102 Notice) Filed by Westmoreland Coal Company (Tomasco, Patricia) (Entered: 01/18/2019) Email |
1/18/2019 | 1102 | Notice Plan Supplement for the Joint Chapter 11 Plan of Westmoreland Coal Company and Certain of its Debtor Affiliates. (Related document(s):294 Chapter 11 Plan) Filed by Westmoreland Coal Company (Tomasco, Patricia) (Entered: 01/18/2019) Email |
1/18/2019 | 1101 | Emergency Motion / Expedited Motion of Westmoreland Resource Partners, LP and its Subsidiaries for Entry of (I) an Order (A) Establishing Bidding and Sale Procedures with Respect to the Sale of the Kemmerer Mine and Substantially All Assets Related Thereto, (B) Authorizing the Entry into a Stalking Horse Agreement and the Provision of Stalking Horse Protections, (C) Scheduling an Auction and Sale Hearing and Approving the Form and Manner of Notice Thereof and (D) Granting Related Relief; and (II) an Order Approving the Sale of Such Assets and Granting Related Relief Filed by Interested Party The WMLP Debtors (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F) (Zeltner, Oliver) (Entered: 01/18/2019) Email |
1/18/2019 | 1100 | Notice of Appearance and Request for Notice Filed by Barnet B Skelton Jr Filed by on behalf of The Crow Tribe of Indians (Skelton, Barnet) (Entered: 01/18/2019) Email |
1/18/2019 | 1099 | Order (Related Doc # 1083) Signed on 1/18/2019. (VrianaPortillo) (Entered: 01/18/2019) Email |
1/18/2019 | 1098 | Notice of Filing of Official Transcript as to 1093 Transcript. Parties notified (Related document(s):1093 Transcript) (hcar) (Entered: 01/18/2019) Email |
1/17/2019 | 1097 | BNC Certificate of Mailing. (Related document(s):1045 Order on Motion to Appear pro hac vice) No. of Notices: 141. Notice Date 01/17/2019. (Admin.) (Entered: 01/18/2019) Email |
1/17/2019 | 1096 | BNC Certificate of Mailing. (Related document(s):1044 Order on Motion to Appear pro hac vice) No. of Notices: 141. Notice Date 01/17/2019. (Admin.) (Entered: 01/18/2019) Email |
1/17/2019 | 1095 | BNC Certificate of Mailing. (Related document(s):1043 Order on Motion to Appear pro hac vice) No. of Notices: 141. Notice Date 01/17/2019. (Admin.) (Entered: 01/18/2019) Email |
1/17/2019 | 1094 | BNC Certificate of Mailing. (Related document(s):1042 Generic Order) No. of Notices: 141. Notice Date 01/17/2019. (Admin.) (Entered: 01/18/2019) Email |
1/17/2019 | 1093 | Transcript RE: Motion Hearing held on January 16, 2019 before Judge David R. Jones. Transcript is available for viewing in the Clerk's Office. Filed by Transcript access will be restricted through 04/17/2019. (mhen) (Entered: 01/17/2019) Email |
1/17/2019 | 1092 | Notice of Appearance and Request for Notice Filed by City of Dover, Ohio (Silagy, Anne) (Entered: 01/17/2019) Email |
1/16/2019 | 1091 | Motion Pursuant to 11 U.S.C. 105, 1113, and 1114 for an Order Authorizing (but not directing) the Debtors to (A) Reject Certain Collective Bargaining Agreements, (B) Implement the Debtors' Proposal, and (C) Modify Certain Retiree Benefits Filed by Debtor Westmoreland Coal Company Hearing scheduled for 2/4/2019 at 09:00 AM at Houston, Courtroom 400 (DRJ). (Attachments: # 1 Exhibit 1 -- Proposed Order # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4 # 5 Complaint 5 # 6 Exhibit 6 # 7 Exhibit 7 # 8 Exhibit 8 # 9 Exhibit 9 # 10 Exhibit 10 # 11 Exhibit 11 # 12 Exhibit 12 # 13 Exhibit 13 # 14 Exhibit 14 # 15 Exhibit 15 # 16 Exhibit 16 # 17 Exhibit 17 -- Order Setting Hearing) (Tomasco, Patricia) (Entered: 01/16/2019) Email |
1/16/2019 | 1090 | Certificate of Service (Filed By PNM Resources, Inc. and Public Services Company of New Mexico ).(Related document(s):1089 Notice) (Catmull, Annie) (Entered: 01/16/2019) Email |
1/16/2019 | 1089 | Notice Limited Objection and Reservation of Rights. (Related document(s):874 Notice) Filed by PNM Resources, Inc. and Public Services Company of New Mexico (Catmull, Annie) (Entered: 01/16/2019) Email |
1/16/2019 | 1088 | Order Appointing United States Bankruptcy Judge as Mediator Signed on 1/16/2019 (aalo) (Entered: 01/16/2019) Email |
1/16/2019 | 1087 | AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by The WMLP Debtors and the Conflicts Committee of the Westmoreland Resources GP, LLC Board of Directors/Oliver S. Zeltner. This is to order a transcript of Entire Hearing on January 16, 2019 before Judge David R. Jones. Court Reporter/Transcriber: Judicial Transcribers of Texas (Filed By The WMLP Debtors and the Conflicts Committee of the Westmoreland Resources GP, LLC Board of Directors ). (Zeltner, Oliver) Electronically forwarded to JTT on January 16. Estimated completion date is January 17. Modified on 1/16/2019 (JenniferOlson). (Entered: 01/16/2019) Email |
1/16/2019 | 1085 | Order Extending the Exclusivity Periods to File a Chapter 11 Plan and Solicit Acceptances Thereof (Related Doc # 867) Signed on 1/16/2019. (VrianaPortillo) (Entered: 01/16/2019) Email |
1/16/2019 | 1084 | AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by Patricia B. Tomasco. This is to order a transcript of Hearing on Motion to Extend Exclusivity held on January 16, 2019 before Judge David R. Jones. Court Reporter/Transcriber: Judicial Transcribers of Texas (Filed By Westmoreland Coal Company ). (Tomasco, Patricia) Electronically forwarded to JTT on January 16. Estimated completion date is January 17. Modified on 1/16/2019 (JenniferOlson). (Entered: 01/16/2019) Email |
1/16/2019 | 1083 | Opposition Motion To Stay., Motion for Expedited Consideration. Filed by Creditor United States of America (Attachments: # 1 Proposed Order) (Kincheloe, Richard) (Entered: 01/16/2019) Email |
1/15/2019 | 1086 | Notice of Change of Address Filed by John Montano (JenniferLongoria) (Entered: 01/16/2019) Email |
1/15/2019 | 1046 | Debtors Master Service List (Filed By Westmoreland Coal Company ). (Tomasco, Patricia) (Entered: 01/15/2019) Email |
1/15/2019 | 1045 | Order Granting Motion To Appear pro hac vice - Matthew C. Corcoran (Related Doc # 1039) Signed on 1/15/2019. (emiller) (Entered: 01/15/2019) Email |
1/15/2019 | 1044 | Order Granting Motion To Appear pro hac vice - Teresa Grace Whitney (Related Doc # 1024) Signed on 1/15/2019. (emiller) (Entered: 01/15/2019) Email |
1/15/2019 | 1043 | Order Granting Motion To Appear pro hac vice - Daniel Davidson Sparks (Related Doc # 1022) Signed on 1/15/2019. (emiller) (Entered: 01/15/2019) Email |
1/15/2019 | 1042 | Second Stipulation and Agreed Order Among (A) Westmoreland Resource Partners, LP and its Subsidiaries, (B) Westmoreland Coal Company and Certain of its Subsidiaries and (C) The MLP Required Lenders Modifying Cash Collateral Order Signed on 1/15/2019 (VrianaPortillo) (Entered: 01/15/2019) Email |
1/15/2019 | 1041 | Agenda for Hearing on 1/16/2019 (Filed By Westmoreland Coal Company ). (Tomasco, Patricia) (Entered: 01/15/2019) Email |
1/15/2019 | 1040 | Exhibit List, Witness List (Filed By Westmoreland Coal Company ).(Related document(s):867 Motion to Extend Exclusivity Period) (Tomasco, Patricia) (Entered: 01/15/2019) Email |
1/15/2019 | 1039 | Motion to Appear pro hac vice of Matthew C. Corcoran. Filed by Attorney The WMLP Debtors and the Conflicts Committee of the Westmoreland Resources GP, LLC Board of Directors (Zeltner, Oliver) (Entered: 01/15/2019) Email |
1/14/2019 | 1038 | Affidavit Re: . (related document(s):984 Stipulation, 985 Stipulation, 997 Notice, 1007 Notice, 1010 Notice, 1011 Notice, 1028 Notice). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 01/14/2019) Email |
1/14/2019 | 1037 | Notice of Reset Hearing Time. (Related document(s):867 Motion to Extend Exclusivity Period) Filed by Westmoreland Coal Company (Tomasco, Patricia) (Entered: 01/14/2019) Email |
1/14/2019 | 1036 | Stipulation By The WMLP Debtors and the Debtors and the MLP Required Lenders. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By The WMLP Debtors ).(Related document(s):872 Stipulation) (Zeltner, Oliver) (Entered: 01/14/2019) Email |
1/13/2019 | 1035 | BNC Certificate of Mailing. (Related document(s):1030 Generic Order) No. of Notices: 143. Notice Date 01/13/2019. (Admin.) (Entered: 01/13/2019) Email |
1/12/2019 | 1034 | BNC Certificate of Mailing. (Related document(s):1023 Order on Emergency Motion) No. of Notices: 140. Notice Date 01/12/2019. (Admin.) (Entered: 01/12/2019) Email |
1/12/2019 | 1033 | BNC Certificate of Mailing. (Related document(s):1020 Order on Motion to Appear pro hac vice) No. of Notices: 139. Notice Date 01/12/2019. (Admin.) (Entered: 01/12/2019) Email |
1/12/2019 | 1032 | BNC Certificate of Mailing. (Related document(s):1016 Order on Motion to Appear pro hac vice) No. of Notices: 138. Notice Date 01/12/2019. (Admin.) (Entered: 01/12/2019) Email |
1/12/2019 | 1031 | Response to MAR-BOWS motion to compel discovery and set a discovery schedule (related document(s):1029 Motion to Compel). Filed by McKinsey Recovery & Transformation Services U.S., LLC (Attachments: # 1 Exhibit A # 2 Exhibit B) (Clement, Zack) (Entered: 01/12/2019) Email |
1/11/2019 | 1030 | Order Continuing Status Conference Signed on 1/11/2019 (Related document(s):452 Application to Employ, 930 Courtroom Minutes) (VeronicaPolnick) (Entered: 01/11/2019) Email |
1/11/2019 | 1029 | Motion to Compel Discovery and Set a Discovery Schedule Filed by Interested Party Mar-Bow Value Partners, LLC (Attachments: # 1 Proposed Order) (Murray, Christopher) (Entered: 01/11/2019) Email |
1/11/2019 | 1028 | Notice Of Agreement Between Official Committee Of Unsecured Creditors And MLP Required Lenders Extending Challenge Period Deadline In Cash Collateral Order. (Related document(s):521 Order on Emergency Motion, 996 Generic Order) Filed by The Official Committee of Unsecured Creditors (Warner, Michael) (Entered: 01/11/2019) Email |
1/10/2019 | 1027 | AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by Emily Oddino. This is to order a transcript of 1/3/19 before Judge David R. Jones. Court Reporter/Transcriber: Exceptional Reporting Services (Filed By Emily Oddino ). Electronically forwarded to Judicial Transcribers on 1/11/2019. Estimated completion date 1/14/2019. (nortiz) Modified on 1/11/2019 (ShoshanaArnow). (Entered: 01/11/2019) Email |
1/10/2019 | 1026 | BNC Certificate of Mailing. (Related document(s):996 Generic Order) No. of Notices: 140. Notice Date 01/10/2019. (Admin.) (Entered: 01/11/2019) Email |
1/10/2019 | 1025 | BNC Certificate of Mailing. (Related document(s):995 Generic Order) No. of Notices: 140. Notice Date 01/10/2019. (Admin.) (Entered: 01/11/2019) Email |
1/10/2019 | 1024 | Motion to Appear pro hac vice Teresa Grace Whitney, Special Assistant Attorney General. Filed by Interested Party State of Montana, Department of Revenue (nortiz) (Entered: 01/10/2019) Email |
1/10/2019 | 1023 | Order Granting Emergency Motion (Related Doc # 886) Signed on 1/10/2019. (emiller) (Entered: 01/10/2019) Email |
1/10/2019 | 1022 | Motion to Appear pro hac vice Daniel Davidson Sparks. Filed by Creditor Nelson Brothers Mining Services, LLC (dnor) (Entered: 01/10/2019) Email |
1/10/2019 | 1021 | Objection to Cure Amounts in Debtor's Notice to Contract Parties to Potentially Assumed Executory Contracts and Unexpired Leases. Filed by Navakai, Inc (nortiz) (Entered: 01/10/2019) Email |
1/10/2019 | 1019 | Statement Reservation of Rights to Debtors' Notice to Contract Parties to Potentially Assumed Executory Contracts and Unexpired Leases (Filed By Bond Safeguard Insurance Company, Lexon Insurance Company, Inc., Lexon Insurance Company, Inc. / Sompo International, Sompo Internatonal Insurance ).(Related document(s):874 Notice) (Eisenberg, Philip) (Entered: 01/10/2019) Email |
1/10/2019 | 1018 | Statement Komatsu Financial Limited Partnership's Limited Objection with Respect to the Notice to Contract Parties to Potentially Assumed Executory Contracts and Unexpired Leases (Filed By Komatsu Financial Limited Partnership ).(Related document(s):874 Notice) (Attachments: # 1 Exhibit A) (Ridulfo, Michael) (Entered: 01/10/2019) Email |
1/10/2019 | 1017 | Objection of Great Northern Properties LP to Debtors' Proposed Cure Amounts (Filed By Great Northern Properties L.P. ).(Related document(s):874 Notice) (Attachments: # 1 Exhibit "A") (Cohen, Jason) (Entered: 01/10/2019) Email |
1/10/2019 | 1015 | Objection Limited Objection of NRG Texas Power LLC to the Notice to Contract Parties to Potentially Assumed Executory Contracts and Unexpired Leases (Dkt. No. 874). Filed by NRG Texas Power LLC (McDowell, C) (Entered: 01/10/2019) Email |
1/10/2019 | 1014 | Objection [Limited Objection of CIBC and CIBC Bank USA to Proposed Assignment of Executory Contracts to Successful Bidder (Related Doc. #874 Notice)]. Filed by Canadian Imperial Bank of Commerce, CIBC Bank USA (Chevallier, J) (Entered: 01/10/2019) Email |
1/10/2019 | 1013 | Objection (Filed By WPP LLC ).(Related document(s):874 Notice) (Attachments: # 1 Exhibit "A") (Cohen, Jason) (Entered: 01/10/2019) Email |
1/9/2019 | 1020 | Order Granting Motion To Appear pro hac vice - Jennifer McLain McLemore (Related Doc # 994) Signed on 1/9/2019. (emiller) (Entered: 01/10/2019) Email |
1/9/2019 | 1016 | Order Granting Motion To Appear pro hac vice - Drew S. McGehrin (Related Doc # 973) Signed on 1/9/2019. (emiller) (Entered: 01/10/2019) Email |
1/9/2019 | 1012 | BNC Certificate of Mailing. (Related document(s):986 Notice of Filing of Official Transcript (Form)) No. of Notices: 138. Notice Date 01/09/2019. (Admin.) (Entered: 01/09/2019) Email |
1/9/2019 | 1011 | Notice of Fee Statement of Kirkland & Ellis LLP and Kirkland & Ellis International LLP for Compensation for Services and Reimbursement of Expenses as Attorneys to the Debtors and Debtors in Possession for the Period from November 1, 2018 Through November 30, 2018. Filed by Westmoreland Coal Company (Cavenaugh, Matthew) (Entered: 01/09/2019) Email |
1/9/2019 | 1010 | Notice of Adjournment of the Hearing on the Buckingham Motion. (Related document(s):875 Generic Motion) Filed by Westmoreland Coal Company (Tomasco, Patricia) (Entered: 01/09/2019) Email |
1/9/2019 | 1009 | Response Reservation of Rights to Debtors' Motion for an Order Approving Sale of Buckingham Mine to CCU Coal & Constr., LLC (related document(s):875 Generic Motion). Filed by Lexon Insurance Company, Inc., Lexon Insurance Company, Inc. / Sompo International, Sompo Internatonal Insurance (Eisenberg, Philip) (Entered: 01/09/2019) Email |
1/9/2019 | 1008 | Motion to Compel Assumption or Rejection of Equipment Leases Filed by Creditor HYG Financial Services, Inc. fka NMHG Financial Services, Inc. (Attachments: # 1 Exhibit "A" through "E" # 2 Proposed Order) (Leyh, Steven) (Entered: 01/09/2019) Email |
1/9/2019 | 1007 | Notice of Customary Annual Rate Increase for Berkeley Research Group, LLC. (Related document(s):703 Order on Application to Employ) Filed by The Official Committee of Unsecured Creditors (Warner, Michael) (Entered: 01/09/2019) Email |
1/9/2019 | 1006 | Proposed Order RE: Amended Order Authorizing the Employment and Retention of PricewaterhouseCoopers LLP as Consultants to the Debtors Nunc Pro Tunc to the Petition Date (Filed By Westmoreland Coal Company ).(Related document(s):333 Application to Employ) (Cavenaugh, Matthew) (Entered: 01/09/2019) Email |
1/8/2019 | 1082 | Letter from Verdie Winder (JenniferLongoria) (Entered: 01/15/2019) Email |
1/8/2019 | 1081 | Letter from Tom Price (JenniferLongoria) (Entered: 01/15/2019) Email |
1/8/2019 | 1080 | Letter from Thayne Christensen (JenniferLongoria) (Entered: 01/15/2019) Email |
1/8/2019 | 1079 | Letter from Steven Roberts (JenniferLongoria) (Entered: 01/15/2019) Email |
1/8/2019 | 1078 | Letter from Samoa Hale (sp?) Jordan (mmar) (Entered: 01/15/2019) Email |
1/8/2019 | 1077 | Letter from Andrew Skillin (JenniferLongoria) (Entered: 01/15/2019) Email |
1/8/2019 | 1076 | Letter from Dower Rolex (sp?) (mmar) (Entered: 01/15/2019) Email |
1/8/2019 | 1075 | Letter from Joe McGuire (JenniferLongoria) (Entered: 01/15/2019) Email |
1/8/2019 | 1074 | Letter from Les Rex (mmar) (Entered: 01/15/2019) Email |
1/8/2019 | 1073 | Letter from Gilbert Remmal (sp?) (mmar) (Entered: 01/15/2019) Email |
1/8/2019 | 1072 | Letter from Calder Lutz (JenniferLongoria) (Entered: 01/15/2019) Email |
1/8/2019 | 1071 | Letter from Kevin L. (JenniferLongoria) (Entered: 01/15/2019) Email |
1/8/2019 | 1070 | Letter from Epilonio Palomins (sp?) (mmar) (Entered: 01/15/2019) Email |
1/8/2019 | 1069 | Letter from Neil L Argyle (mmar) (Entered: 01/15/2019) Email |
1/8/2019 | 1068 | Letter from Clarson Moore (mmar) (Entered: 01/15/2019) Email |
1/8/2019 | 1067 | Letter from MKiall(sp?) (mmar) (Entered: 01/15/2019) Email |
1/8/2019 | 1066 | Letter from Larry Kennedy (JenniferLongoria) (Entered: 01/15/2019) Email |
1/8/2019 | 1065 | Letter from Mickil Klinginbury (mmar) (Entered: 01/15/2019) Email |
1/8/2019 | 1064 | Letter from John B. McKnight IV (JenniferLongoria) (Entered: 01/15/2019) Email |
1/8/2019 | 1063 | Letter from Joni Henderson (JenniferLongoria) (Entered: 01/15/2019) Email |
1/8/2019 | 1062 | Letter from Whitney Garrett (mmar) (Entered: 01/15/2019) Email |
1/8/2019 | 1061 | Letter from Jason K. (JenniferLongoria) (Entered: 01/15/2019) Email |
1/8/2019 | 1060 | Letter from Eddie W Gomez (mmar) (Entered: 01/15/2019) Email |
1/8/2019 | 1059 | Letter from David Auilg (sp?) (mmar) (Entered: 01/15/2019) Email |
1/8/2019 | 1058 | Letter from Tyler Hysell (JenniferLongoria) (Entered: 01/15/2019) Email |
1/8/2019 | 1057 | Letter from Claudia Ourada (mmar) (Entered: 01/15/2019) Email |
1/8/2019 | 1056 | Letter from Charles M. Hunzie (JenniferLongoria) (Entered: 01/15/2019) Email |
1/8/2019 | 1055 | Letter from Jason B Chandler (mmar) (Entered: 01/15/2019) Email |
1/8/2019 | 1054 | Letter from Robert Huff (JenniferLongoria) (Entered: 01/15/2019) Email |
1/8/2019 | 1053 | Letter from Gary Biebinger Jr. (JenniferLongoria) (Entered: 01/15/2019) Email |
1/8/2019 | 1052 | Letter from Clint Bowen (JenniferLongoria) (Entered: 01/15/2019) Email |
1/8/2019 | 1051 | Letter from Johnny L. Cantor (JenniferLongoria) (Entered: 01/15/2019) Email |
1/8/2019 | 1050 | Letter from Brett Grunig (JenniferLongoria) (Entered: 01/15/2019) Email |
1/8/2019 | 1049 | Letter from Brian Nelson (JenniferLongoria) (Entered: 01/15/2019) Email |
1/8/2019 | 1048 | Letter from John Beachler (JenniferLongoria) (Entered: 01/15/2019) Email |
1/8/2019 | 1047 | Letter from Anthony Winder (JenniferLongoria) (Entered: 01/15/2019) Email |
1/8/2019 | 997 | Notice of Filing the Monthly Fee Statement of Centerview Partners LLC. Filed by Westmoreland Coal Company (Tomasco, Patricia) (Entered: 01/08/2019) Email |
1/8/2019 | 994 | Motion to Appear pro hac vice Jennifer McLain McLemore. Filed by Interested Parties Great Northern Properties L.P., WPP LLC, Natural Resource Partners L.P. (Cohen, Jason) (Entered: 01/08/2019) Email |
1/8/2019 | 993 | Statement [Verified Statement of Vedder Price P.C. Pursuant to Federal Rule of Bankruptcy Procedure 2019] (Filed By Vedder Price P.C. ). (Chevallier, J) (Entered: 01/08/2019) Email |
1/8/2019 | 992 | Objection (related document(s):875 Generic Motion). Filed by Caterpillar Financial Services Corporation (Mayer, John) (Entered: 01/08/2019) Email |
1/8/2019 | 990 | Notice of Limited Objection to Debtors' Stated Cure Amounts. (Related document(s):519 Generic Order, 874 Notice) Filed by Monsanto Company (Klein, Buffey) (Entered: 01/08/2019) Email |
1/8/2019 | 988 | Proposed Order RE: Emergency Motion to Appoint Allison D. Byman as the Authorized Representative of all Retirees, Spouses, and Their Eligible Dependents Receiving Coal Act Benefits (Filed By Westmoreland Coal Company ).(Related document(s):886 Emergency Motion) (Cavenaugh, Matthew) (Entered: 01/08/2019) Email |
1/7/2019 | 1005 | Letter from Henry Moore re: continued healthcare (dnor) (Entered: 01/09/2019) Email |
1/7/2019 | 1004 | Letter from Norman R. Mestos re: continued healthcare (dnor) (Entered: 01/09/2019) Email |
1/7/2019 | 1003 | Letter from Chrystella Montoya re: continued healthcare (dnor) (Entered: 01/09/2019) Email |
1/7/2019 | 1001 | Letter from Everly I Silva Sr. re: continued health coverage (dnor) (Entered: 01/09/2019) Email |
1/7/2019 | 1000 | Letter from Paul Buchanan re: continued health coverage (dnor) (Entered: 01/09/2019) Email |
1/7/2019 | 999 | Letter from Claud E Onrada re: continued retirement and healthcare (dnor) (Entered: 01/09/2019) Email |
1/7/2019 | 998 | Letter from Robert T Sanchez re: continued healthcare coverage (dnor) (Entered: 01/09/2019) Email |
1/7/2019 | 996 | Stipulation and Agreed Order Extending Challenge Period Deadline in Cash Collateral Order Signed on 1/7/2019 (Related document(s):985 Stipulation) (emiller) (Entered: 01/08/2019) Email |
1/7/2019 | 995 | Stipulation and Agreed Order Extending Challenge Period Termination Date in Final DIP Order Signed on 1/7/2019 (Related document(s):984 Stipulation) (emiller) (Entered: 01/08/2019) Email |
1/7/2019 | 991 | Letter from Joseph D Roybal (mxperez) (Entered: 01/08/2019) Email |
1/7/2019 | 987 | Affidavit Re: . (related document(s):875 Generic Motion, 896 Notice, 899 Notice, 904 Reply, 918 Notice, 921 Notice, 944 Notice, 974 Notice). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 01/07/2019) Email |
1/7/2019 | 986 | Notice of Filing of Official Transcript as to 981 Transcript. Parties notified (Related document(s):981 Transcript) (hcar) (Entered: 01/07/2019) Email |
1/7/2019 | 985 | Stipulation By The Official Committee of Unsecured Creditors and MLP Required Lenders/ Stipulation And Agreed Order Extending Challenge Period Deadline In Cash Collateral Order. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By The Official Committee of Unsecured Creditors ).(Related document(s):521 Order on Emergency Motion) (Warner, Michael) (Entered: 01/07/2019) Email |
1/7/2019 | 984 | Stipulation By The Official Committee of Unsecured Creditors and and Required Lenders /Stipulation And Agreed Order Extending Challenge Period Termination Date In Final DIP Order. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By The Official Committee of Unsecured Creditors ).(Related document(s):520 Order on Emergency Motion) (Warner, Michael) (Entered: 01/07/2019) Email |
1/7/2019 | 983 | AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by Christopher R. Murray. This is to order a transcript of Hearing held on 01/02/2019 before Judge David R. Jones. Court Reporter/Transcriber: Judicial Transcribers of Texas (Filed By Mar-Bow Value Partners, LLC ). (Murray, Christopher)Forwarded Request to JTT on 1/7/2019. Modified on 1/7/2019 (SamanthaWarda). (Entered: 01/07/2019) Email |
1/6/2019 | 982 | BNC Certificate of Mailing. (Related document(s):945 Notice of Filing of Official Transcript (Form)) No. of Notices: 127. Notice Date 01/06/2019. (Admin.) (Entered: 01/06/2019) Email |
1/5/2019 | 981 | Transcript RE: Motion Hearing held on January 3, 2019 before Judge David R. Jones. Transcript is available for viewing in the Clerk's Office. Filed by Transcript access will be restricted through 04/5/2019. (mhen) (Entered: 01/05/2019) Email |
1/4/2019 | 989 | Letter from Dennis Neuberger re: Claim (dnor) (Entered: 01/08/2019) Email |
1/4/2019 | 980 | BNC Certificate of Mailing. (Related document(s):915 Amended Order) No. of Notices: 127. Notice Date 01/04/2019. (Admin.) (Entered: 01/05/2019) Email |
1/4/2019 | 979 | BNC Certificate of Mailing. (Related document(s):913 Order on Motion for Protective Order) No. of Notices: 127. Notice Date 01/04/2019. (Admin.) (Entered: 01/05/2019) Email |
1/4/2019 | 978 | BNC Certificate of Mailing. (Related document(s):911 Order on Motion to Appear pro hac vice) No. of Notices: 127. Notice Date 01/04/2019. (Admin.) (Entered: 01/05/2019) Email |
1/4/2019 | 977 | BNC Certificate of Mailing. (Related document(s):908 Order on Motion to Appear pro hac vice) No. of Notices: 127. Notice Date 01/04/2019. (Admin.) (Entered: 01/05/2019) Email |
1/4/2019 | 976 | BNC Certificate of Mailing. (Related document(s):907 Order on Motion to Appear pro hac vice) No. of Notices: 127. Notice Date 01/04/2019. (Admin.) (Entered: 01/05/2019) Email |
1/4/2019 | 975 | BNC Certificate of Mailing. (Related document(s):906 Order on Motion to Appear pro hac vice) No. of Notices: 127. Notice Date 01/04/2019. (Admin.) (Entered: 01/05/2019) Email |
1/4/2019 | 974 | Notice /Monthly Fee Statement Of Cole Schotz P.C. For Compensation For Services And Reimbursement Of Expenses As Counsel To The Official Committee Of Unsecured Creditors For The Period From November 1, 2018 Through November 29, 2018. Filed by The Official Committee of Unsecured Creditors (Warner, Michael) (Entered: 01/04/2019) Email |
1/4/2019 | 973 | Motion to Appear pro hac vice of Drew S. McGehrin. Filed by Creditors ACE American Insurance Company, ACE Insurance Company of Texas, ACE Property & Casualty Insurance Company, Federal Insurance Company, Great Northern Insurance Company, Illinois Union Insurance Company, Westchester Fire Insurance Company, Westchester Surplus Lines Insurance Company (Weideman, Corey) (Entered: 01/04/2019) Email |
1/4/2019 | 972 | Objection of the CHUBB Companies with Respect to the Notice to Contract Parties to Potentially Assumed Executory Contracts and Unexpired Leases. Filed by ACE American Insurance Company, ACE Insurance Company of Texas, ACE Property & Casualty Insurance Company, Federal Insurance Company, Great Northern Insurance Company, Illinois Union Insurance Company, Westchester Fire Insurance Company, Westchester Surplus Lines Insurance Company (Weideman, Corey) (Entered: 01/04/2019) Email |
1/4/2019 | 971 | Objection to Confirmation of Plan Filed by The Texas Ad Valorem Taxing Jurisdictions. (Related document(s):294 Chapter 11 Plan) (LeDay, Teshida) (Entered: 01/04/2019) Email |
1/4/2019 | 970 | Objection to Confirmation of Plan Filed by Rosebud County et al. (Related document(s):294 Chapter 11 Plan) (LeDay, Teshida) (Entered: 01/04/2019) Email |
1/4/2019 | 945 | Notice of Filing of Official Transcript as to 943 Transcript. Parties notified (Related document(s):943 Transcript) (hcar) (Entered: 01/04/2019) Email |
1/3/2019 | 944 | Notice of Filing of a Second Amended Assigned Contracts List Relating to the Proposed Sale of the Buckingham Mine. (Related document(s):875 Generic Motion) Filed by Westmoreland Coal Company (Tomasco, Patricia) (Entered: 01/03/2019) Email |
1/3/2019 | 943 | Transcript RE: Motion Hearing held on January 2, 2019 before Judge David R. Jones. Transcript is available for viewing in the Clerk's Office. Filed by Transcript access will be restricted through 04/3/2019. (mhen) (Entered: 01/03/2019) Email |
1/3/2019 | 942 | Declaration re: CORRECTED Disinterestedness of Davis Graham Stubbs Pursuant to Order Authorizing the Retention and Compensation of Certain Professionals Utilized in the Ordinary Course of Business (Filed By Davis Graham & Stubbs LLP ).(Related document(s):931 Declaration) (Williams, Chad) (Entered: 01/03/2019) Email |
1/3/2019 | 931 | Declaration re: Disinterestedness of Davis Graham Stubbs Pursuant to Order Authorizing the Retention and Compensation of Certain Professionals Utilized in the Ordinary Course of Business (Filed By Davis Graham & Stubbs LLP ).(Related document(s):522 Generic Order) (Williams, Chad) (Entered: 01/03/2019) Email |
1/3/2019 | 930 | Courtroom Minutes. Time Hearing Held: 12:01 PM. Appearances: Patty Tomasco, Gregory Pesce and Steve Hessler (by phone) for the debtors, Steven Rhoads for Mar-Bow Value Partners, Zach Clement, Faith Gay and Christine Cheung for McKinsey Recovery & Transformation Services U.S., LLC, Sean Oshea, Amanda Devereux and Michel Petrella, Hector Duran and Diane Livingstone for the U.S. Trustee, Chris Murray, Alan Diamond and Michael Fritz, Matthew Ziegler (by phone). (Related document(s):452 Application to Employ, 843 Courtroom Minutes) Mr. Pesce informed the court a proposed order appointing committee to protect the interest of coal act retirees was filed at docket no. 924. The Court reviewed and signed on the record. With respect to the McKinsey Application, the Court heard from both sides and has set a continued Status/Scheduling Conference for 1/14/2019 at 12:00 PM at Houston, Courtroom 400 (DRJ). In the interim, the parties to discuss amongst themselves how they would like to proceed regarding the issues raised. (VrianaPortillo) (Entered: 01/03/2019) Email |
1/3/2019 | 929 | AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by Patricia B. Tomasco. This is to order a transcript of Hearing held on January 3, 2019 before Judge David R. Jones. Court Reporter/Transcriber: Judicial Transcribers of Texas (Filed By Westmoreland Coal Company ). (Tomasco, Patricia) Electronically forwarded COPY request to Judicial Transcribers of Texas on 1/4/2019. Estimated Completion Date: 1/5/2019(SarahShelby). (Entered: 01/03/2019) Email |
1/3/2019 | 928 | AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by Erica Iverson. This is to order a transcript of Status conference before Judge David R. Jones. Court Reporter/Transcriber: Judicial Transcribers of Texas (Filed By McKinsey Recovery & Transformation Services U.S., LLC ). (Iverson, Erica) Electronically forwarded COPY request to Judicial Transcribers of Texas on 1/4/2019. Estimated Completion Date: 1/5/2019 (SarahShelby). (Entered: 01/03/2019) Email |
1/3/2019 | 927 | AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by Christopher R. Murray. This is to order a transcript of Status Conference held on January 3, 2019 before Judge David R. Jones. Court Reporter/Transcriber: Judicial Transcribers of Texas (Filed By Mar-Bow Value Partners, LLC ). (Murray, Christopher) Electronically forwarded request to Judicial Transcribers of Texas on 1/4/2019. Estimated Completion Date: 1/5/2019 (SarahShelby). (Entered: 01/03/2019) Email |
1/3/2019 | 926 | Notice Fee Statement of Alvarez & Marsal North America, LLC for Compensation for Services and Reimbursement of Expenses as Restructuring Advisor to the Debtors and Debtors in Possession for the Period from October 9, 2018 through October 31, 2018. Filed by Westmoreland Coal Company (Tomasco, Patricia) (Entered: 01/03/2019) Email |
1/3/2019 | 925 | Proposed Order Submission After Hearing (Filed By Westmoreland Coal Company ).(Related document(s):886 Emergency Motion, 924 Proposed Order Submission After Hearing (Greensheet)) (Tomasco, Patricia) (Entered: 01/03/2019) Email |
1/3/2019 | 924 | Proposed Order Submission After Hearing (Filed By Westmoreland Coal Company ).(Related document(s):886 Emergency Motion) (Tomasco, Patricia) (Entered: 01/03/2019) Email |
1/2/2019 | 923 | Motion for Protective Order Filed by Consultant McKinsey Recovery & Transformation Services U.S., LLC (Clement, Zack) (Entered: 01/02/2019) Email |
1/2/2019 | 922 | BNC Certificate of Mailing. (Related document(s):894 Order on Emergency Motion) No. of Notices: 125. Notice Date 01/02/2019. (Admin.) (Entered: 01/02/2019) Email |
1/2/2019 | 921 | Notice of Filing Revised Assigned Contracts List Relating to the Proposed Sale of the Buckingham Mine. (Related document(s):875 Generic Motion) Filed by Westmoreland Coal Company (Tomasco, Patricia) (Entered: 01/02/2019) Email |
1/2/2019 | 920 | Response (Filed By McKinsey Recovery & Transformation Services U.S., LLC ).(Related document(s):901 Objection) (Attachments: # 1 Proposed Order) (Oakley, Bruce) (Entered: 01/02/2019) Email |
1/2/2019 | 919 | Courtroom Minutes. Time Hearing Held: 2:03 PM. Appearances: Matthew Cavenaugh, Michael Slade and Gregory Pesce for the Debtors, John Higgins and Tom Mayer (by phone), Mathew Ziegler and Diana Bardes, Hector Duran for the U.S. Trustee. (Related document(s):886 Emergency Motion) Mr. Duran informed the Court the Trustee was unable to find anyone interested in serving on a committee therefore does not object to the Court appointing a committee. The Court announced the 3 nominees. Today's hearing is continued to 1/3/2019 at 12:00 PM at Houston, Courtroom 400 (DRJ). (VrianaPortillo) (Entered: 01/02/2019) Email |
1/2/2019 | 918 | Omnibus Notice of Cancelation of Adversary Proceeding Status Conference and Continuation of Hearing. (Related document(s):886 Emergency Motion) Filed by Westmoreland Coal Company (Tomasco, Patricia) (Entered: 01/02/2019) Email |
1/2/2019 | 917 | Notice of Inability to Form Committee of Coal Act Retirees Under 11 U.S.C. § 1114(d). (Related document(s):526 Generic Order) Filed by US Trustee (Duran, Hector) (Entered: 01/02/2019) Email |
1/2/2019 | 915 | Amended Order Authorizing the Retention and Employment of Ernst & Young LLP Signed on 1/2/2019 (Related document(s):306 Application to Employ) (aalo) (Entered: 01/02/2019) Email |
1/2/2019 | 914 | AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by Patricia B. Tomasco. This is to order a transcript of Hearing held on January 2, 2019 before Judge David R. Jones. Court Reporter/Transcriber: Judicial Transcribers of Texas (Filed By Westmoreland Coal Company ). (Tomasco, Patricia) Electronically forwarded request to Judicial Transcribers of Texas on 1/2/2019. Estimated completion date: 1/3/19 (SarahShelby). (Entered: 01/02/2019) Email |
1/2/2019 | 913 | Confidentiality Agreement and Stipulated Protective Order Between the Debtors and the Coal Act Funds (Related Doc # 903) Signed on 1/2/2019. (aalo) (Entered: 01/02/2019) Email |
1/2/2019 | 912 | Joint Notice of Filing of Exhibits from the Depositions of Jay Alix and Mark Hojnacki. (Related document(s):866 Generic Order) Filed by Mar-Bow Value Partners, LLC, McKinsey Recovery & Transformation Services U.S., LLC (Attachments: # 1 Exhibit A-1 through A-4 # 2 Exhibits A-5 through A-9 # 3 Exhibits A-10 through A-11 # 4 Exhibits B-1 through B-6) (Murray, Christopher) (Entered: 01/02/2019) Email |
1/2/2019 | 911 | Order Granting Motion To Appear pro hac vice - Anne Piero Silagy (Related Doc # 890) Signed on 1/2/2019. (emiller) (Entered: 01/02/2019) Email |
1/2/2019 | 910 | Affidavit Re: Houston Chronicle Publication of Notice of Hearing to Consider Confirmation of the Chapter 11 Plan Filed by the Westmoreland Coal Company and Certain of its Debtor Affiliates and Related Voting and Objection Deadlines.. Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 01/02/2019) Email |
1/2/2019 | 909 | Affidavit Re: The New York Times Publication of Notice of Hearing to Consider Confirmation of the Chapter 11 Plan Filed by the Westmoreland Coal Company and Certain of its Debtor Affiliates and Related Voting and Objection Deadlines.. Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 01/02/2019) Email |
1/2/2019 | 908 | Order Granting Motion To Appear pro hac vice - Amanda L. Devereux (Related Doc # 855) Signed on 1/2/2019. (emiller) (Entered: 01/02/2019) Email |
1/2/2019 | 907 | Order Granting Motion To Appear pro hac vice - Michael E. Petrella (Related Doc # 853) Signed on 1/2/2019. (emiller) (Entered: 01/02/2019) Email |
1/2/2019 | 906 | Order Granting Motion To Appear pro hac vice - Sean F. O'Shea (Related Doc # 852) Signed on 1/2/2019. (emiller) (Entered: 01/02/2019) Email |
1/1/2019 | 905 | Joint Notice of Filing of Transcripts of Depositions of Jay Alix and Mark Hojnacki. (Related document(s):866 Generic Order) Filed by Mar-Bow Value Partners, LLC (Attachments: # 1 Exhibit A: Transcript of Deposition of Jay Alix # 2 Exhibit B: Transcript of Deposition of Mark Hojnacki) (Murray, Christopher) (Entered: 01/01/2019) Email |
1/1/2019 | 904 | Reply in Support of Debtors' Emergency Motion to Appoint Allison D. Byman as the Authorized Representative of all Retirees, Spouses, and Their Eligible Dependents Receiving Coal Act Benefits (related document(s):886 Emergency Motion). Filed by Westmoreland Coal Company (Tomasco, Patricia) (Entered: 01/01/2019) Email |
1/1/2019 | 903 | Joint Motion for Protective Order Filed by Debtor Westmoreland Coal Company (Attachments: # 1 Proposed Order) (Tomasco, Patricia) (Entered: 01/01/2019) Email |
12/31/2018 | 902 | Affidavit Re: Solicitation Packages with Respect to Disclosure Statement for Joint Chapter 11 Plan of Westmoreland and Certain of Its Affiliates; Supplemental Mailing of WLB Debtors Motion for Entry of an Order Approving the Sale of the Buckingham Mine to CCU Coal and Construction, LLC; and Emergency Motion to Appoint Allison D. Byman as the Authorized Representative of All Retirees, Spouses, and Their Eligible Dependents Receiving Coal Act Benefits. (related document(s):841 Order Setting Hearing, 875 Generic Motion, 883 Affidavit, 886 Emergency Motion). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 12/31/2018) Email |
12/31/2018 | 901 | Objection United States Trustee's Objection To McKinsey Recovery & Transformation Services U.S., LLC's Emergency Motion To Seal And For A Protective Order In Advance Of A Deposition That Must Be Completed By December 31, 2018 (Docket No. 885). Filed by US Trustee (Livingstone, Diane) (Entered: 12/31/2018) Email |
12/31/2018 | 900 | Witness List, Exhibit List (Filed By US Trustee ). (Livingstone, Diane) (Entered: 12/31/2018) Email |
12/31/2018 | 899 | Notice Periodic Report of Debtor Pursuant to Bankruptcy Rule 2015.3. Filed by Westmoreland Coal Company (Tomasco, Patricia) (Entered: 12/31/2018) Email |
12/31/2018 | 898 | Exhibit List, Witness List (Filed By Trustees of the United Mine Workers of America 1992 Benefit Plan, Trustees of the the United Mine Workers of America Combined Benefit Fund ). (Axelrod, Crystal) (Entered: 12/31/2018) Email |
12/31/2018 | 897 | Exhibit List, Witness List (Filed By Westmoreland Coal Company ). (Tomasco, Patricia) (Entered: 12/31/2018) Email |
12/31/2018 | 896 | Notice of Amendments to WLB Debtors' Final DIP Order [Docket No. 520] and MLP Debtors' Final Cash Collateral Order [Docket No. 521]. (Related document(s):520 Order on Emergency Motion, 521 Order on Emergency Motion) Filed by Westmoreland Coal Company (Tomasco, Patricia) (Entered: 12/31/2018) Email |
12/31/2018 | 895 | Debtor-In-Possession Monthly Operating Report for Filing Period November 2018 (Filed By Westmoreland Coal Company ). (Tomasco, Patricia) (Entered: 12/31/2018) Email |
12/30/2018 | 894 | Order (Related Doc # 885) Signed on 12/30/2018. (aalo) (Entered: 12/30/2018) Email |
12/28/2018 | 893 | BNC Certificate of Mailing. (Related document(s):884 Notice of Filing of Official Transcript (Form)) No. of Notices: 123. Notice Date 12/28/2018. (Admin.) (Entered: 12/28/2018) Email |
12/28/2018 | 892 | Response Coal Act Funds Response to Debtors Emergency Motion to Appoint Allison D. Byman as Authorized Representative (related document(s):886 Emergency Motion). Filed by Trustees of the United Mine Workers of America 1992 Benefit Plan, Trustees of the the United Mine Workers of America Combined Benefit Fund (Attachments: # 1 Exhibit A # 2 Exhibit B) (Axelrod, Crystal) (Entered: 12/28/2018) Email |
12/28/2018 | 891 | Notice of Appearance and Request for Notice Filed by Michelle K Ostrye Filed by on behalf of Double M. Mud Co., Inc. (Ostrye, Michelle) (Entered: 12/28/2018) Email |
12/27/2018 | 889 | AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by Erica Iverson. This is to order a transcript of Hearing before Judge David R. Jones. Court Reporter/Transcriber: Judicial Transcribers of Texas (Filed By McKinsey Recovery & Transformation Services U.S., LLC ). (Iverson, Erica) COPY ORDER REQUEST - Electronically forward to Judicial Transcribers of Texas on 12/28/2018. Estimated completion date: 12/29/2018 (SarahShelby). (Entered: 12/27/2018) Email |
12/27/2018 | 888 | Notice Fee Statement of Kirkland & Ellis LLP and Kirkland & Ellis International LLP for Compensation for Services and Reimbursement of Expenses as Attorneys to the Debtors and Debtors in Possession for the Period from October 9, 2018, through October 31, 2018. Filed by Westmoreland Coal Company (Tomasco, Patricia) (Entered: 12/27/2018) Email |
12/26/2018 | 890 | Motion to Appear pro hac vice Anne Piero Silagy. Filed by Creditor City of Dover, Ohio (ShoshanaArnow) (Entered: 12/28/2018) Email |
12/26/2018 | 887 | BNC Certificate of Mailing. (Related document(s):877 Generic Order) No. of Notices: 123. Notice Date 12/26/2018. (Admin.) (Entered: 12/26/2018) Email |
12/26/2018 | 886 | Emergency Motion to Appoint Allison D. Byman as the Authorized Representative of all Retirees, Spouses, and Their Eligible Dependents Receiving Coal Act Benefits (Hearing scheduled for January 2, 2019, at 2:00 p.m.) Filed by Debtor Westmoreland Coal Company (Attachments: # 1 Proposed Order) (Tomasco, Patricia) (Entered: 12/26/2018) Email |
12/26/2018 | 885 | Emergency Motion to Seal and for a Protective Order in Advance of a Deposition that must be completed by December 31, 2018 Filed by Consultant McKinsey Recovery & Transformation Services U.S., LLC (Oakley, Bruce) (Entered: 12/26/2018) Email |
12/26/2018 | 884 | Notice of Filing of Official Transcript as to 868 Transcript. Parties notified (Related document(s):868 Transcript) (jdav) (Entered: 12/26/2018) Email |
12/24/2018 | 883 | Affidavit Re: . (related document(s):801 Declaration, 834 Declaration, 836 Proposed Order Submission After Hearing (Greensheet), 844 Notice, 865 Stipulation, 867 Motion to Extend Exclusivity Period, 873 Declaration, 874 Notice, 875 Generic Motion). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 12/24/2018) Email |
12/23/2018 | 882 | BNC Certificate of Mailing. (Related document(s):866 Generic Order) No. of Notices: 125. Notice Date 12/23/2018. (Admin.) (Entered: 12/23/2018) Email |
12/22/2018 | 881 | BNC Certificate of Mailing. (Related document(s):864 Generic Order) No. of Notices: 123. Notice Date 12/22/2018. (Admin.) (Entered: 12/22/2018) Email |
12/22/2018 | 880 | BNC Certificate of Mailing. (Related document(s):860 Order on Motion to Appear pro hac vice) No. of Notices: 123. Notice Date 12/22/2018. (Admin.) (Entered: 12/22/2018) Email |
12/22/2018 | 879 | BNC Certificate of Mailing. (Related document(s):859 Order on Motion to Appear pro hac vice) No. of Notices: 123. Notice Date 12/22/2018. (Admin.) (Entered: 12/22/2018) Email |
12/22/2018 | 878 | BNC Certificate of Mailing. (Related document(s):857 Generic Order) No. of Notices: 123. Notice Date 12/22/2018. (Admin.) (Entered: 12/22/2018) Email |
12/22/2018 | 877 | Stipulation and Agreed Order Signed on 12/22/2018 (Related document(s):872 Stipulation) (aalo) (Entered: 12/22/2018) Email |
12/21/2018 | 969 | Letter to Judge Jones from Lonnie Smith (sgon) (Entered: 01/04/2019) Email |
12/21/2018 | 968 | Letter from Kevin Wiedrich re: pension (rnie) (Entered: 01/04/2019) Email |
12/21/2018 | 967 | Letter to Judge Jones from Kenneth Clark (sgon) (Entered: 01/04/2019) Email |
12/21/2018 | 966 | Letter from Lee Montoya re: health care for retirees and spouses (rnie) (Entered: 01/04/2019) Email |
12/21/2018 | 965 | Letter to Judge Jones from James K. Bills (sgon) (Entered: 01/04/2019) Email |
12/21/2018 | 964 | Letter from John Allen Failoni re: fair contract negotiations (rnie) (Entered: 01/04/2019) Email |
12/21/2018 | 963 | Letter to Judge Jones from G. R. Peart (sgon) (Entered: 01/04/2019) Email |
12/21/2018 | 962 | Letter to Judge Jones from Virgil Kent Service (sgon) (Entered: 01/04/2019) Email |
12/21/2018 | 961 | Letter to Judge Jones from Clint Bowen (sgon) (Entered: 01/04/2019) Email |
12/21/2018 | 960 | Letter from Troy J. Vickrey re: benefits of retirees (rnie) (Entered: 01/04/2019) Email |
12/21/2018 | 959 | Letter to Judge Jones from Kathleen Plaisted [no envelope attached] (sgon) (Entered: 01/04/2019) Email |
12/21/2018 | 958 | Letter from Cleon Putnam re: pension (rnie) (Entered: 01/04/2019) Email |
12/21/2018 | 957 | Letter from Kevin Oruin re: contract negotiations (rnie) (Entered: 01/04/2019) Email |
12/21/2018 | 956 | Letter to Judge Jones from Harold Richard Guptill (sgon) (Entered: 01/04/2019) Email |
12/21/2018 | 955 | Letter to Judge Jones from Edward Velasquez (sgon) (Entered: 01/04/2019) Email |
12/21/2018 | 954 | Letter to Judge Jones from Ken Lloyd (sgon) (Entered: 01/04/2019) Email |
12/21/2018 | 953 | Letter to Judge Jones from Rick Whitmore (sgon) (Entered: 01/04/2019) Email |
12/21/2018 | 952 | Letter to Judge Jones from Bethel J. Brock (sgon) (Entered: 01/04/2019) Email |
12/21/2018 | 951 | Letter to Judge Jones from Marvin Kern (sgon) (Entered: 01/04/2019) Email |
12/21/2018 | 950 | Letter to Judge Jones from Melvin & Trudy Hatch (sgon) (Entered: 01/04/2019) Email |
12/21/2018 | 949 | Letter from Joan Larson re: retirement (rnie) (Entered: 01/04/2019) Email |
12/21/2018 | 948 | Letter from Douglas Plaisted re: Rex Sheldon Plaisted's wrongful death (rnie) (Entered: 01/04/2019) Email |
12/21/2018 | 947 | Letter from Deborah Plaisted Corada re: widow of Rex Sheldon Plaisted re: pension (rnie) (Entered: 01/04/2019) Email |
12/21/2018 | 946 | Letter of appreciation from Kathleen Plausted (rnie) (Entered: 01/04/2019) Email |
12/21/2018 | 941 | Letter from Robert Barnes. (ShoshanaArnow) (Entered: 01/03/2019) Email |
12/21/2018 | 940 | Letter from Scott Service. (ShoshanaArnow) (Entered: 01/03/2019) Email |
12/21/2018 | 939 | Letter from Stephanie Raver (ShoshanaArnow) (Entered: 01/03/2019) Email |
12/21/2018 | 938 | Letter from Lawrence Hinton. (ShoshanaArnow) (Entered: 01/03/2019) Email |
12/21/2018 | 937 | Letter from Kenneth Hysell (ShoshanaArnow) (Entered: 01/03/2019) Email |
12/21/2018 | 936 | Letter from Jim and Amy Thompson. (ShoshanaArnow) (Entered: 01/03/2019) Email |
12/21/2018 | 935 | Letter from Douglas Collier (ShoshanaArnow) (Entered: 01/03/2019) Email |
12/21/2018 | 934 | Letter from Thomas Tennyson. (ShoshanaArnow) (Entered: 01/03/2019) Email |
12/21/2018 | 933 | Letter from Cheryl Tennyson. (ShoshanaArnow) (Entered: 01/03/2019) Email |
12/21/2018 | 932 | Letter from Dan Kennington (ShoshanaArnow) (Entered: 01/03/2019) Email |
12/21/2018 | 916 | Letter from Gary Spears. (SamanthaWarda) Additional attachment(s) added on 1/2/2019 (SamanthaWarda). (Entered: 01/02/2019) Email |
12/21/2018 | 876 | BNC Certificate of Mailing. (Related document(s):841 Order Setting Hearing) No. of Notices: 125. Notice Date 12/21/2018. (Admin.) (Entered: 12/21/2018) Email |
12/21/2018 | 875 | Motion WLB Debtors' Motion for Entry of an Order Approving the Sale of the Buckingham Mine to CCU Coal and Construction LLC Free and Clear of Liens, Claims, Encumbrances, and Interests Filed by Debtor Westmoreland Coal Company Hearing scheduled for 1/16/2019 at 08:00 AM at Houston, Courtroom 400 (DRJ). (Attachments: # 1 Proposed Order) (Tomasco, Patricia) (Entered: 12/21/2018) Email |
12/21/2018 | 874 | Notice to Contract Parties to Potentially Assumed Executory Contracts and Unexpired Leases. Filed by Westmoreland Coal Company (Tomasco, Patricia) (Entered: 12/21/2018) Email |
12/21/2018 | 873 | Declaration re: First Supplemental Declaration of Robert A. Campagna in Support of the Debtors' Application for Entry of an Order Authorizing the Retention and Employment of Alvarez & Marsal North America, LLC as Restructuring Advisor Nunc Pro Tunc to the Petition Date (Filed By Westmoreland Coal Company ).(Related document(s):517 Order on Application to Employ) (Tomasco, Patricia) (Entered: 12/21/2018) Email |
12/21/2018 | 872 | Stipulation By The WMLP Debtors and the Debtors and the MLP Required Lenders. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By The WMLP Debtors ). (Zeltner, Oliver) (Entered: 12/21/2018) Email |
12/21/2018 | 871 | Notice /Monthly Statement of Services Rendered and Expenses Incurred by Jones Day, Counsel for the Conflicts Committee of the Board of Directors of Westmoreland Resources GP, LLC and Conflicts Counsel for Westmoreland Resource Partners, LP and its Subsidiaries, for the Period November 1, 2018 through November 30, 2018. Filed by The WMLP Debtors and the Conflicts Committee of the Westmoreland Resources GP, LLC Board of Directors (Zeltner, Oliver) (Entered: 12/21/2018) Email |
12/20/2018 | 870 | BNC Certificate of Mailing. (Related document(s):818 Order on Motion to Extend Time) No. of Notices: 125. Notice Date 12/20/2018. (Admin.) (Entered: 12/20/2018) Email |
12/20/2018 | 869 | BNC Certificate of Mailing. (Related document(s):817 Order on Motion to Extend Time) No. of Notices: 125. Notice Date 12/20/2018. (Admin.) (Entered: 12/20/2018) Email |
12/20/2018 | 868 | Transcript RE: Motion Hearing held on December 18, 2018 before Judge David R. Jones. Transcript is available for viewing in the Clerk's Office. Filed by Transcript access will be restricted through 03/20/2019. (mhen) (Entered: 12/20/2018) Email |
12/20/2018 | 867 | Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement. Objections/Request for Hearing Due in 21 days. Filed by Debtor Westmoreland Coal Company Hearing scheduled for 1/16/2019 at 08:00 AM at Houston, Courtroom 400 (DRJ). (Attachments: # 1 Proposed Order) (Tomasco, Patricia) (Entered: 12/20/2018) Email |
12/20/2018 | 866 | Generic Order Signed on 12/20/2018 (Related document(s):854 Emergency Motion, 856 Emergency Motion) (VeronicaPolnick) (Entered: 12/20/2018) Email |
12/20/2018 | 865 | Stipulation By Westmoreland Coal Company and Caterpillar Financial Services Corporation. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By Westmoreland Coal Company ). (Tomasco, Patricia) (Entered: 12/20/2018) Email |
12/20/2018 | 864 | Order Authorizing and Approving the Debtors' Proposed Valued Employee Program (Related Doc # 584) Signed on 12/20/2018. (VrianaPortillo) (Entered: 12/20/2018) Email |
12/20/2018 | 863 | Amended Notice of Discovery Pursuant to Bankruptcy Rule 2004 to the Ad Hoc Group of 8.75% Senior Secured Noteholders. Filed by The Official Committee of Unsecured Creditors (Warner, Michael) (Entered: 12/20/2018) Email |
12/20/2018 | 862 | Response to Mar-Bow's emergency motion (related document(s):854 Emergency Motion). Filed by McKinsey Recovery & Transformation Services U.S., LLC (Attachments: # 1 Proposed Order) (Clement, Zack) (Entered: 12/20/2018) Email |
12/20/2018 | 861 | Debtors Master Service List (Filed By Westmoreland Coal Company ). (Tomasco, Patricia) (Entered: 12/20/2018) Email |
12/20/2018 | 860 | Order Granting Motion To Appear pro hac vice - Stephen Curtice (Related Doc # 816) Signed on 12/20/2018. (emiller) (Entered: 12/20/2018) Email |
12/20/2018 | 859 | Order Granting Motion To Appear pro hac vice - Shane Youtz (Related Doc # 815) Signed on 12/20/2018. (emiller) (Entered: 12/20/2018) Email |
12/20/2018 | 858 | Notice of Rule 30(b)(6) Deposition. Filed by The Official Committee of Unsecured Creditors (Warner, Michael) (Entered: 12/20/2018) Email |
12/20/2018 | 857 | Order Signed on 12/20/2018 (aalo) (Entered: 12/20/2018) Email |
12/20/2018 | 856 | Emergency Motion for entry of a scheduling order Filed by Consultant McKinsey Recovery & Transformation Services U.S., LLC (Attachments: # 1 Proposed Order) (Clement, Zack) (Entered: 12/20/2018) Email |
12/20/2018 | 855 | Motion to Appear pro hac vice of Amanda L. Devereux. Filed by Interested Party Mar-Bow Value Partners, LLC (Murray, Christopher) (Entered: 12/20/2018) Email |
12/20/2018 | 854 | Emergency Motion for Entry of a Scheduling and Discovery Control Order on Mar-Bow's Amended Objection [Dkt. 669] and the Objection of the United States Trustee [Dkt. 785] to Debtors' Application to Employ McKinsey [Dkt. 452] Filed by Interested Party Mar-Bow Value Partners, LLC (Attachments: # 1 Proposed Order) (Murray, Christopher) (Entered: 12/20/2018) Email |
12/20/2018 | 853 | Motion to Appear pro hac vice of Michael E. Petrella. Filed by Interested Party Mar-Bow Value Partners, LLC (Murray, Christopher) (Entered: 12/20/2018) Email |
12/20/2018 | 852 | Motion to Appear pro hac vice of Sean F. O'Shea. Filed by Interested Party Mar-Bow Value Partners, LLC (Murray, Christopher) (Entered: 12/20/2018) Email |
12/19/2018 | 851 | BNC Certificate of Mailing. (Related document(s):808 Order on Motion to Appear pro hac vice) No. of Notices: 122. Notice Date 12/19/2018. (Admin.) (Entered: 12/20/2018) Email |
12/19/2018 | 850 | BNC Certificate of Mailing. (Related document(s):807 Order on Motion to Appear pro hac vice) No. of Notices: 122. Notice Date 12/19/2018. (Admin.) (Entered: 12/20/2018) Email |
12/19/2018 | 849 | BNC Certificate of Mailing. (Related document(s):806 Order on Motion to Appear pro hac vice) No. of Notices: 122. Notice Date 12/19/2018. (Admin.) (Entered: 12/20/2018) Email |
12/19/2018 | 848 | BNC Certificate of Mailing. (Related document(s):805 Order on Motion to Appear pro hac vice) No. of Notices: 122. Notice Date 12/19/2018. (Admin.) (Entered: 12/20/2018) Email |
12/19/2018 | 847 | BNC Certificate of Mailing. (Related document(s):804 Order on Motion to Appear pro hac vice) No. of Notices: 122. Notice Date 12/19/2018. (Admin.) (Entered: 12/20/2018) Email |
12/19/2018 | 846 | BNC Certificate of Mailing. (Related document(s):803 Order on Motion to Appear pro hac vice) No. of Notices: 122. Notice Date 12/19/2018. (Admin.) (Entered: 12/20/2018) Email |
12/19/2018 | 845 | BNC Certificate of Mailing. (Related document(s):802 Order on Motion to Appear pro hac vice) No. of Notices: 122. Notice Date 12/19/2018. (Admin.) (Entered: 12/20/2018) Email |
12/19/2018 | 844 | Notice of Results of Vote on Proposed Modifications to the IUOE Collective Bargaining Agreements. Filed by Westmoreland Coal Company (Tomasco, Patricia) (Entered: 12/19/2018) Email |
12/19/2018 | 842 | AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by The WMLP Debtors and the Conflicts Committee of the Westmoreland Resources GP, LLC Board of Directors/Oliver S. Zeltner. This is to order a transcript of Entire Hearing on December 18, 2018 before Judge David R. Jones. Court Reporter/Transcriber: Judicial Transcribers of Texas (Filed By The WMLP Debtors and the Conflicts Committee of the Westmoreland Resources GP, LLC Board of Directors ). (Zeltner, Oliver) (Entered: 12/19/2018) Email |
12/19/2018 | 840 | AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by Patricia B. Tomasco. This is to order a transcript of Hearing held on December 18, 2018 before Judge David R. Jones. Court Reporter/Transcriber: Judicial Transcribers of Texas (Filed By Westmoreland Coal Company ). (Tomasco, Patricia) COPY ORDER - Electronically forwarded to Judicial Transcribers of Texas on 12/19/2018. Estimated Transcript Completion Date: 12/20/2019 (SarahShelby). (Entered: 12/19/2018) Email |
12/19/2018 | 838 | AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by Erica Iverson. This is to order a transcript of Status conference before Judge David R. Jones. Court Reporter/Transcriber: Judicial Transcribers of Texas (Filed By McKinsey Recovery & Transformation Services U.S., LLC ). (Iverson, Erica) COPY ORDER Electronically forwarded to Judicial Transcribers of Texas on 12/19/2018. Estimated Transcript Completion Date: 12/20/2019 (SarahShelby). (Entered: 12/19/2018) Email |
12/19/2018 | 837 | AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by Christopher R. Murray. This is to order a transcript of Hearing held on 12/18/2018 before Judge David R. Jones. Court Reporter/Transcriber: Judicial Transcribers of Texas (Filed By Mar-Bow Value Partners, LLC ). (Murray, Christopher) Electronically forwarded to Judicial Transcribers of Texas on 12/19/2018. Estimated Transcript Completion Date: 12/20/2019 (SarahShelby). Electronically forwarded to Judicial Transcribers of Texas on 12/19/2018. Estimated Completion Date: 12/20/2018 (SarahShelby). (Entered: 12/19/2018) Email |
12/18/2018 | 843 | Courtroom Minutes. Time Hearing Held: 2:10 PM. Appearances: Gregory Pesce, Patty Tomasco, Steve Hessler, Anna Rotman for the Debtors; Mike Warner, Lorenzo Marinuzzi, and Todd Goren for the Committee; Scott Williams for the United Mine Workers, Steven Rhodes and Alan Diamond for Mar-Bow Value Partners; Elizabeth F. and Kristine Manoukian for MLP AD HOC Group; Sonia Chae for United States Securities & Exchange Commission; John Mayer for Caterpillar Financial Services Corporation; Alan T; heather Lennox and Oliver Zeltner; Michael Cummins for First Surety Corporation and Westchester Fire Insurance Company; John Higgins and Stephen Zide; Philip Eisenburg and Lee Woodard for Lexon Insurance Company; Hector Duran for the U.S. Trustee; Zach Clement, Christine Chung, Faith Gay, Joshua Margolin, Erica Iverson, Peter I. and Bruce Oakley for McKinsey Recovery & Transformation; Melissa Hayward (by phone) for International Union of Operating Engineers, Local 953, AFL-CIO. (Related document(s):354 Generic Motion, 452 Application to Employ, 584 Generic Motion) Witnesses: Robert Campagna and Zachary Georgeson. Direct Examination of Mr. Campagna and Mr. Georgeson was commenced in favor for the Motion for Entry of an Order Authorizing and Approving the Debtors Proposed Valued Employee Program. For the reasons stated on the record the court approved the Valued Employee Program Motion 584. Order to be entered. With respect to the disclosure statement approval motion 354, the court heard the legal arguments from the objecting parties to the disclosure statement. For the reasons stated on the court the Court approved the disclosure statement with the modifications that were announced on the record. Regarding the McKinsey Application, the Court heard from both sides and has set a continued Status/Scheduling Conference for 1/3/2019 at 12:00 PM at Houston, Courtroom 400 (DRJ). In the interim, the parties to discuss amongst themselves how they would like to proceed regarding the issues raised. (VrianaPortillo) (Entered: 12/19/2018) Email |
12/18/2018 | 841 | Order (I) Approving the Adequacy of the Disclosure Statement, (II) Approving the Solicitation and Notice Procedures with Respect to Confirmation of the Joint Chapter 11 Plan of Westmoreland Coal Company and Certain of its Debtor Affiliates, (III) Approving the Forms of Ballots and Notices in Connection Therewith, and (IV) Scheduling Certain Dates with Respect Thereto Signed on 12/18/2018 (Related document(s):354 Generic Motion) Confirmation hearing to be held on 2/13/2019 at 10:00 AM at Houston, Courtroom 400 (DRJ). (aalo) (Entered: 12/19/2018) Email |
12/18/2018 | 839 | Letter from Alexander L. Gerard (nortiz) (Entered: 12/19/2018) Email |
12/18/2018 | 836 | Proposed Order Submission After Hearing (Filed By Westmoreland Coal Company ).(Related document(s):819 Proposed Order) (Tomasco, Patricia) (Entered: 12/18/2018) Email |
12/18/2018 | 835 | Withdraw Document (Filed By HYG Financial Services, Inc. fka NMHG Financial Services, Inc. ).(Related document(s):702 Motion to Compel) (Leyh, Steven) (Entered: 12/18/2018) Email |
12/18/2018 | 834 | Declaration re: First Supplemental Declaration of Heather Lennox in Support of the Application of the WMLP Debtors and the Conflicts Committee of the Westmoreland Resources GP, LLC Board of Directors, Pursuant to Sections 327(a) and 329(a) of the Bankruptcy Code, for an Order Authorizing the Retention and Employment of Jones Day as Counsel for the Conflicts Committee of the Westmoreland Resources GP, LLC Board of Directors and as Conflicts Counsel for Westmoreland Resources Partners, LP and its Subsidiaries, Effective as of the Petition Date (Filed By The WMLP Debtors and the Conflicts Committee of the Westmoreland Resources GP, LLC Board of Directors ).(Related document(s):490 Order on Application to Employ) (Zeltner, Oliver) (Entered: 12/18/2018) Email |
12/18/2018 | 833 | Letter from Leroy Vigil re: Westmoreland Mining Company, (bmendoza) (Entered: 12/18/2018) Email |
12/18/2018 | 832 | Letter from Perry Hushka Westmoreland Coal Company (avel) (Entered: 12/18/2018) Email |
12/18/2018 | 831 | Letter from Gary & Karen Tullis (SamanthaWarda) (Entered: 12/18/2018) Email |
12/18/2018 | 830 | Letter from Leonard Gutierrez (SamanthaWarda) (Entered: 12/18/2018) Email |
12/18/2018 | 829 | Bankruptcy Letter from Virginia A. Nunez (rnie) (Entered: 12/18/2018) Email |
12/18/2018 | 828 | Bankruptcy Letter from Louie Santistevan (rnie) (Entered: 12/18/2018) Email |
12/18/2018 | 827 | Letter Martin Meilan (dper) (Entered: 12/18/2018) Email |
12/18/2018 | 826 | Letter from Betty McDavid (dper) (Entered: 12/18/2018) Email |
12/18/2018 | 825 | Letter from John Cantor (dper) (Entered: 12/18/2018) Email |
12/18/2018 | 824 | Bankruptcy Letter from Joe L. Gomez (rnie) (Entered: 12/18/2018) Email |
12/18/2018 | 823 | Letter from Phillis Horner (dter) (Entered: 12/18/2018) Email |
12/18/2018 | 822 | Letter from Lynn Kruckenberg (dper) (Entered: 12/18/2018) Email |
12/18/2018 | 821 | Letter from N. LaCrue (dper) (Entered: 12/18/2018) Email |
12/18/2018 | 820 | Letter from Elizabeth Spigarelli (dper) (Entered: 12/18/2018) Email |
12/18/2018 | 819 | Proposed Order RE: (I) Approving the Adequacy of the Disclosure Statement, (II) Approving the Solicitation and Notice Procedures with Respect to Confirmation of the Joint Chapter 11 Plan of Westmoreland Coal Company and Certain of its Debtor Affiliates, (III) Approving the Forms of Ballots and Notices in Connection Therewith, and (IV) Scheduling Certain Dates with Respect Thereto (Filed By Westmoreland Coal Company ).(Related document(s):354 Generic Motion) (Attachments: # 1 Exhibit Notice) (Tomasco, Patricia) (Entered: 12/18/2018) Email |
12/18/2018 | 818 | Order Approving the Debtors' Motion for Entry of an Order Extending the Time Within Which the Debtors May Remove Actions (Related Doc # 568) Signed on 12/18/2018. (aalo) (Entered: 12/18/2018) Email |
12/18/2018 | 817 | Order Extending the Time Within Which the Debtors Must Assume or Reject Unexpired Leases of Nonresidential Real Property (Related Doc # 567) Signed on 12/18/2018. (aalo) (Entered: 12/18/2018) Email |
12/18/2018 | 816 | Motion to Appear pro hac vice Stephen Curtice. Filed by Creditor International Union of Operating Engineers, Local 953, AFL-CIO (Hayward, Melissa) (Entered: 12/18/2018) Email |
12/18/2018 | 815 | Motion to Appear pro hac vice Shane Youtz. Filed by Creditor International Union of Operating Engineers, Local 953, AFL-CIO (Hayward, Melissa) (Entered: 12/18/2018) Email |
12/18/2018 | 814 | Amended Agenda for Hearing on 12/18/2018 (Filed By Westmoreland Coal Company ). (Tomasco, Patricia) (Entered: 12/18/2018) Email |
12/17/2018 | 813 | Affidavit Re: . (related document(s):761 Declaration, 762 Declaration, 766 Notice of Appearance, 775 Declaration, 778 Declaration, 780 Exhibit List, Witness List, 781 Agenda, 782 Declaration, 786 Declaration, 788 Notice, 789 Disclosure Statement, 790 Proposed Order, 791 Reply). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 12/17/2018) Email |
12/17/2018 | 812 | Status Report (Filed By McKinsey Recovery & Transformation Services U.S., LLC ).(Related document(s):781 Agenda) (Attachments: # 1 Exhibit A # 2 Exhibit B) (Clement, Zack) (Entered: 12/17/2018) Email |
12/17/2018 | 811 | Objection to Debtors Motion for Entry of an Order Authorizing and Approving the Debtors Proposed Valued Employee Program (related document(s):584 Generic Motion). Filed by International Union of Operating Engineers, Local 953, AFL-CIO (Hayward, Melissa) (Entered: 12/17/2018) Email |
12/17/2018 | 810 | Declaration re: First Supplemental Declaration of Mark W. Hojnacki in support of Debtors' Application for Entry of an Order (Filed By McKinsey Recovery & Transformation Services U.S., LLC ).(Related document(s):452 Application to Employ) (Oakley, Bruce) (Entered: 12/17/2018) Email |
12/17/2018 | 809 | Response (Filed By Mar-Bow Value Partners, LLC ).(Related document(s):669 Objection, 763 Response) (Murray, Christopher) (Entered: 12/17/2018) Email |
12/17/2018 | 808 | Order Granting Motion To Appear pro hac vice - Anthony De Leo (Related Doc # 770) Signed on 12/17/2018. (emiller) (Entered: 12/17/2018) Email |
12/17/2018 | 807 | Order Granting Motion To Appear pro hac vice - Eric G. Waxman (Related Doc # 768) Signed on 12/17/2018. (emiller) (Entered: 12/17/2018) Email |
12/17/2018 | 806 | Order Granting Motion To Appear pro hac vice - Joshua Margolin (Related Doc # 767) Signed on 12/17/2018. (emiller) (Entered: 12/17/2018) Email |
12/17/2018 | 805 | Order Granting Motion To Appear pro hac vice - Erica Iverson (Related Doc # 720) Signed on 12/17/2018. (emiller) (Entered: 12/17/2018) Email |
12/17/2018 | 804 | Order Granting Motion To Appear pro hac vice - Christine H. Chung (Related Doc # 719) Signed on 12/17/2018. (emiller) (Entered: 12/17/2018) Email |
12/17/2018 | 803 | Order Granting Motion To Appear pro hac vice - Faith Gay (Related Doc # 718) Signed on 12/17/2018. (emiller) (Entered: 12/17/2018) Email |
12/17/2018 | 802 | Order Granting Motion To Appear pro hac vice - Jennifer Selendy (Related Doc # 717) Signed on 12/17/2018. (emiller) (Entered: 12/17/2018) Email |
12/17/2018 | 801 | Declaration re: Of Lorenzo Marinuzzi Regarding 2019 Hourly Rates Of Morrison & Foerster LLP As Counsel For The Official Committee Of Unsecured Creditors (Filed By The Official Committee of Unsecured Creditors ).(Related document(s):621 Order on Application to Employ) (Warner, Michael) (Entered: 12/17/2018) Email |
12/17/2018 | 800 | Response/Objection Filed by Caterpillar Financial Services Corporation. (Related document(s):789 Disclosure Statement) (Mayer, John) (Entered: 12/17/2018) Email |
12/17/2018 | 796 | Letter from Joseph Sanchez (dper) (Entered: 12/17/2018) Email |
12/15/2018 | 792 | BNC Certificate of Mailing. (Related document(s):774 Generic Order) No. of Notices: 124. Notice Date 12/15/2018. (Admin.) (Entered: 12/15/2018) Email |
12/14/2018 | 799 | Letter from James W Barker (ltre) (Entered: 12/17/2018) Email |
12/14/2018 | 798 | Letter from Robert Huff (dper) (Entered: 12/17/2018) Email |
12/14/2018 | 797 | Letter from Samuel K. Ball (dper) (Entered: 12/17/2018) Email |
12/14/2018 | 795 | Letter to the Court re: Retirement and Insurance (nortiz) (Entered: 12/17/2018) Email |
12/14/2018 | 794 | Letter to the Court re: Insurance (nortiz) (Entered: 12/17/2018) Email |
12/14/2018 | 793 | Letter BY George Montoya (mxperez) (Entered: 12/17/2018) Email |
12/14/2018 | 791 | Omnibus Reply in Support of Motion of Westmoreland Coal Company and Certain of Its Subsidiaries 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 Chapter 11 Plan of Westmoreland Coal Company and Certain of its Debtor Affiliates, (III) Approving the Forms of Ballots and Notices in Connection Therewith, and (IV) Scheduling Certain Dates with Respect Thereto (related document(s):354 Generic Motion). Filed by Westmoreland Coal Company (Tomasco, Patricia) (Entered: 12/14/2018) Email |
12/14/2018 | 790 | Proposed Order RE: Order (I) Approving the Adequacy of the Disclosure Statement, (II) Approving the Solicitation and Notice Procedures with Respect to Confirmation of the Joint Chapter 11 Plan of Westmoreland Coal Company and Certain of its Debtor Affiliates, (III) Approving the Forms of Ballots and Notices in Connection Therewith, and (IV) Scheduling Certain Dates with Respect Thereto (Filed By Westmoreland Coal Company ).(Related document(s):354 Generic Motion) (Attachments: # 1 Redline # 2 Notice) (Tomasco, Patricia) (Entered: 12/14/2018) Email |
12/14/2018 | 789 | Disclosure Statement Filed by Westmoreland Coal Company. (Attachments: # 1 Redline # 2 Notice)(Tomasco, Patricia) (Entered: 12/14/2018) Email |
12/14/2018 | 788 | Notice of Filing of Joint Chapter 11 Plan of Westmoreland Coal Company and Certain of its Debtor Affiliates. (Related document(s):294 Chapter 11 Plan) Filed by Westmoreland Coal Company (Attachments: # 1 Joint Chapter 11 Plan # 2 Redline) (Tomasco, Patricia) (Entered: 12/14/2018) Email |
12/14/2018 | 787 | Additional Attachments Re: (related document(s):785 Objection) (Filed By US Trustee ).(Related document(s):785 Objection) (Duran, Hector) (Entered: 12/14/2018) Email |
12/14/2018 | 786 | Declaration re: /Second Supplemental Declaration Of Lorenzo Marinuzzi, Esq. In Support Of The Application For Approval Of The Employment Of Morrison & Foerster LLP As Counsel To The Official Committee Of Unsecured Creditors, Effective As Of October 22, 2018 (Filed By The Official Committee of Unsecured Creditors ).(Related document(s):621 Order on Application to Employ, 686 Declaration) (Warner, Michael) (Entered: 12/14/2018) Email |
12/14/2018 | 785 | Objection (related document(s):452 Application to Employ). Filed by US Trustee (Attachments: # 1 Proposed Order) (Duran, Hector) (Entered: 12/14/2018) Email |
12/14/2018 | 784 | Letter to Donlin Recano and Co Inc, re: Sybll M. Hannah (mmar) (Entered: 12/14/2018) Email |
12/14/2018 | 783 | Exhibit List, Witness List (Filed By US Trustee ).(Related document(s):641 Response/Objection) (Duran, Hector) (Entered: 12/14/2018) Email |
12/14/2018 | 782 | Declaration re: of Disinterestedness of Jackson Kelly PLLC Pursuant to the Order Authorizing the Retention and Compensation of Certain Professionals Utilized in the Ordinary Course of Business (Filed By Westmoreland Coal Company ). (Tomasco, Patricia) (Entered: 12/14/2018) Email |
12/14/2018 | 781 | Agenda for Hearing on 12/18/2018 (Filed By Westmoreland Coal Company ). (Tomasco, Patricia) (Entered: 12/14/2018) Email |
12/14/2018 | 780 | Exhibit List, Witness List (Filed By Westmoreland Coal Company ). (Tomasco, Patricia) (Entered: 12/14/2018) Email |
12/14/2018 | 779 | Objection (related document(s):584 Generic Motion). Filed by United Mine Workers of America (Williams, Richard) (Entered: 12/14/2018) Email |
12/14/2018 | 778 | Declaration re: First Supplemental Declaration of Stephen E. Hessler, in Support of Application of the Debtors' Application for Entry of an Order Authorizing the Employment and Retention of Kirkland & Ellis LLP as Attorneys for the Debtors and Debtors in Possession Effective Nunc Pro Tunc to the Petition Date (Filed By Westmoreland Coal Company ).(Related document(s):491 Order on Application to Employ) (Tomasco, Patricia) (Entered: 12/14/2018) Email |
12/14/2018 | 777 | Exhibit List (Filed By Caterpillar Financial Services Corporation ).(Related document(s):354 Generic Motion) (Mayer, John) (Entered: 12/14/2018) Email |
12/13/2018 | 1002 | Letter from Benjamin J. Smith re: pension (dnor) (Entered: 01/09/2019) Email |
12/13/2018 | 776 | BNC Certificate of Mailing. (Related document(s):760 Order on Emergency Motion) No. of Notices: 121. Notice Date 12/13/2018. (Admin.) (Entered: 12/14/2018) Email |
12/13/2018 | 775 | Declaration re: of Disinterestedness of Brownstein Hyatt Farber Schreck, LLP Pursuant to the Order Authorizing the Retention and Compensation of Certain Professionals Utilized in the Ordinary Course of Business (Filed By Westmoreland Coal Company ). (Tomasco, Patricia) (Entered: 12/13/2018) Email |
12/13/2018 | 774 | Confidentiality Agreement and Stipulated Protective Order Between the Debtors and the Iuoe Signed on 12/13/2018 (Related document(s):764 Motion for Protective Order) (aalo) (Entered: 12/13/2018) Email |
12/13/2018 | 773 | Notice To Remove Attorney From Service List. Filed by Holt Texas Ltd. dba Holt CAT and dba Holt Rental Services (Caldwell, G) (Entered: 12/13/2018) Email |
12/13/2018 | 772 | Notice of Appearance and Request for Notice Filed by Zachary J. Fanucchi Filed by on behalf of Holt Texas Ltd. dba Holt CAT and dba Holt Rental Services (Fanucchi, Zachary) (Entered: 12/13/2018) Email |
12/13/2018 | 771 | Notice of Appearance and Request for Notice Filed by Charles A Beckham Jr Filed by on behalf of U.S. Bank National Association, as Trustee and Notes Collateral Agent (Beckham, Charles) (Entered: 12/13/2018) Email |
12/13/2018 | 769 | Notice Pursuant to 11 USC Section 546(b). (Related document(s):524 Generic Order) Filed by Davis Graham & Stubbs LLP (Attachments: # 1 Exhibit A to Notice # 2 Exhibit B to Notice) (Williams, Chad) (Entered: 12/13/2018) Email |
12/13/2018 | 767 | Motion to Appear pro hac vice Joshua Margolin. Filed by Consultant McKinsey Recovery & Transformation Services U.S., LLC (Clement, Zack) (Entered: 12/13/2018) Email |
12/12/2018 | 770 | Motion to Appear pro hac vice Anthony De Leo. Filed by Interested Party Argonaut Insurance Company (bmendoza) (Entered: 12/13/2018) Email |
12/12/2018 | 768 | Motion to Appear pro hac vice Eric G. Waxman. Filed by Interested Party Argonaut Insurance Company (bmendoza) (Entered: 12/13/2018) Email |
12/12/2018 | 766 | Notice of Appearance and Request for Notice Filed by Jamie Alan Aycock Filed by on behalf of Westmoreland Coal Company (Aycock, Jamie) (Entered: 12/12/2018) Email |
12/12/2018 | 765 | Declaration re: of Disinterestedness of Baker & Hostetler LLP Pursuant to the Order Authorizing the Retention and Compensation of Certain Professionals Utilized in the Ordinary Course of Business (Filed By Westmoreland Coal Company ). (Tomasco, Patricia) (Entered: 12/12/2018) Email |
12/12/2018 | 764 | Motion for Protective Order Filed by Debtor Westmoreland Coal Company (Attachments: # 1 Proposed Order) (Tomasco, Patricia) (Entered: 12/12/2018) Email |
12/11/2018 | 763 | Response to the amended objection of Mar-Bow Value Partners, LLC [dkt. 669] (related document(s):452 Application to Employ). Filed by McKinsey Recovery & Transformation Services U.S., LLC (Clement, Zack) (Entered: 12/11/2018) Email |
12/11/2018 | 762 | Declaration re: of Disinterestedness of Holland & Hart LLP Pursuant to the Order Authorizing the Retention and Compensation of Certain Professionals Utilized in the Ordinary Course of Business (Filed By Westmoreland Coal Company ). (Tomasco, Patricia) (Entered: 12/11/2018) Email |
12/11/2018 | 761 | Declaration re: of Disinterestedness of Bowles Rice LLP Pursuant to the Order Authorizing the Retention and Compensation of Certain Professionals Utilized in the Ordinary Course of Business (Filed By Westmoreland Coal Company ). (Tomasco, Patricia) (Entered: 12/11/2018) Email |
12/11/2018 | 760 | Order (Related Doc # 715) Signed on 12/11/2018. (aalo) (Entered: 12/11/2018) Email |
12/11/2018 | 726 | Notice of Appearance and Request for Notice Filed by Douglas B. Anderson Filed by on behalf of North Dakota Public Service Commissio (Anderson, Douglas) (Entered: 12/11/2018) Email |
12/10/2018 | 759 | Letter from Ronald E. George Sr. re: health insurance (yhau) (Entered: 12/11/2018) Email |
12/10/2018 | 758 | Letter to the Court regarding healthcare obligations. (gkel) (Entered: 12/11/2018) Email |
12/10/2018 | 757 | Letter to the Court re: Bad Health and Employment at Westmoreland Coal Company filed by Coal Miner. (kpico) (Entered: 12/11/2018) Email |
12/10/2018 | 756 | Letter to the Court from Alva Ray Trail re: Health Care (jtab) (Entered: 12/11/2018) Email |
12/10/2018 | 755 | Letter from Lewis A. Clark re: healthcare (yhau) (Entered: 12/11/2018) Email |
12/10/2018 | 725 | Affidavit Re: Supplemental Declaration of Hallie Caywood on Behalf of PricewaterhouseCoopers LLP; Letter Sent to UMWA Employees and Retirees Related to Westmoreland Bar Date Notice; Monthly Fee Statement of Cole Schotz PC; and First Monthly Fee Application of Morrison & Foerster LLP. (related document(s):524 Generic Order, 662 Declaration, 699 Notice, 700 Notice). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 12/10/2018) Email |
12/10/2018 | 724 | Notice of Appearance and Request for Notice Filed by Zack A Clement Filed by on behalf of McKinsey Recovery & Transformation Services U.S., LLC (Clement, Zack) (Entered: 12/10/2018) Email |
12/10/2018 | 723 | Declaration re: of Disinterestedness of Wyatt, Tarrant & Combs, LLP Pursuant to the Order Authorizing the Retention and Compensation of Certain Professionals Utilized in the Ordinary Course of Business (Filed By Westmoreland Coal Company ).(Related document(s):522 Generic Order) (Cavenaugh, Matthew) (Entered: 12/10/2018) Email |
12/10/2018 | 722 | Declaration re: of Disinterestedness of Porter Wright Morris & Arthur LLP Pursuant to the Order Authorizing the Retention and Compensation of Certain Professionals Utilized in the Ordinary Course of Business (Filed By Westmoreland Coal Company ).(Related document(s):522 Generic Order) (Cavenaugh, Matthew) (Entered: 12/10/2018) Email |
12/10/2018 | 721 | Declaration re: of Andrew Deas in Support of Debtors' Application for Entry of an Order Authorizing the Retention and Employment of Deloitte & Touche LLP as an Ordinary Course Professional Nunc Pro Tunc to the Petition Date (Filed By Westmoreland Coal Company ).(Related document(s):522 Generic Order) (Cavenaugh, Matthew) (Entered: 12/10/2018) Email |
12/10/2018 | 720 | Motion to Appear pro hac vice Erica Iverson. Filed by Consultant McKinsey Recovery & Transformation Services U.S., LLC (Clement, Zack) (Entered: 12/10/2018) Email |
12/10/2018 | 719 | Motion to Appear pro hac vice Christine H. Chung. Filed by Consultant McKinsey Recovery & Transformation Services U.S., LLC (Clement, Zack) (Entered: 12/10/2018) Email |
12/10/2018 | 718 | Motion to Appear pro hac vice Faith Gay. Filed by Consultant McKinsey Recovery & Transformation Services U.S., LLC (Clement, Zack) (Entered: 12/10/2018) Email |
12/10/2018 | 717 | Motion to Appear pro hac vice Jennifer Selendy. Filed by Consultant McKinsey Recovery & Transformation Services U.S., LLC (Clement, Zack) (Entered: 12/10/2018) Email |
12/10/2018 | 716 | Response /Response Of The Official Committee Of Unsecured Creditors To The Motion Of Westmoreland Coal Company And Certain Of Its Subsidiaries 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 Chapter 11 Plan Of Westmoreland Coal Company And Certain Of Its Debtor Affiliates, (III) Approving The Forms Of Ballots And Notices In Connection Therewith, And (IV) Scheduling Certain Dates With Respect Thereto (related document(s):354 Generic Motion). Filed by The Official Committee of Unsecured Creditors (Warner, Michael) (Entered: 12/10/2018) Email |
12/10/2018 | 715 | Emergency Motion for a Status Conference on Objection to Debtors' Application to Employ McKinsey Filed by Interested Party Mar-Bow Value Partners, LLC (Attachments: # 1 Proposed Order) (Diamond, Allan) (Entered: 12/10/2018) Email |
12/8/2018 | 714 | BNC Certificate of Mailing. (Related document(s):706 Amended Order) No. of Notices: 106. Notice Date 12/08/2018. (Admin.) (Entered: 12/09/2018) Email |
12/8/2018 | 713 | BNC Certificate of Mailing. (Related document(s):704 Order on Application to Employ) No. of Notices: 106. Notice Date 12/08/2018. (Admin.) (Entered: 12/09/2018) Email |
12/8/2018 | 712 | BNC Certificate of Mailing. (Related document(s):703 Order on Application to Employ) No. of Notices: 106. Notice Date 12/08/2018. (Admin.) (Entered: 12/09/2018) Email |
12/7/2018 | 754 | Letter to the Court re: Employment at Westmoreland Coal Company from Varlin McClung. (kpico) (Entered: 12/11/2018) Email |
12/7/2018 | 753 | Letter to the Court Re: Employment at Westmoreland from Melvin Absher. (kpico) (Entered: 12/11/2018) Email |
12/7/2018 | 752 | Letter to Court by Arthur Roybal (kpico) (Entered: 12/11/2018) Email |
12/7/2018 | 751 | Letter to the Court from Carl N Neace re: Health care (jtab) (Entered: 12/11/2018) Email |
12/7/2018 | 750 | Letter from Rick Halter re: benefits (yhau) (Entered: 12/11/2018) Email |
12/7/2018 | 749 | Letter to the Court from Larry Wharton re: Health care (jtab) (Entered: 12/11/2018) Email |
12/7/2018 | 748 | Letter to the Court regarding pension and healthcare. (gkel) (Entered: 12/11/2018) Email |
12/7/2018 | 747 | Letter from Max Casias injuries, insurance (yhau) (Entered: 12/11/2018) Email |
12/7/2018 | 746 | Letter to Court from Eugene S Castillo re: Retired Coal Miner (jtab) (Entered: 12/11/2018) Email |
12/7/2018 | 745 | Letter from Frank Colangelo health care (yhau) (Entered: 12/11/2018) Email |
12/7/2018 | 744 | Letter to the Court regarding promises made to employees. (gkel) (Entered: 12/11/2018) Email |
12/7/2018 | 743 | Letter to the Court from Stephanie Raver re: retiree's pensions (jtab) (Entered: 12/11/2018) Email |
12/7/2018 | 742 | Letter from Alex J. Sanchez health care (yhau) (Entered: 12/11/2018) Email |
12/7/2018 | 741 | Letter to the Court regarding continued healthcare. (gkel) (Entered: 12/11/2018) Email |
12/7/2018 | 740 | Letter to the Court regarding continued healthcare. (gkel) (Entered: 12/11/2018) Email |
12/7/2018 | 739 | Letter from Ben Epifanio Palomino health care benefits (yhau) (Entered: 12/11/2018) Email |
12/7/2018 | 738 | Letter to the Court from Gloria Chavez re: Health care (jtab) (Entered: 12/11/2018) Email |
12/7/2018 | 737 | Letter from G.R. Peart medical insurance (yhau) (Entered: 12/11/2018) Email |
12/7/2018 | 736 | Letter to the Court regarding continued healthcare. (gkel) (Entered: 12/11/2018) Email |
12/7/2018 | 735 | Letter from Edward Leon Freeman health and retirement benefits (yhau) (Entered: 12/11/2018) Email |
12/7/2018 | 734 | Letter to the Court regarding continued healthcare. (gkel) (Entered: 12/11/2018) Email |
12/7/2018 | 733 | Letter to the Court regarding healthcare. (gkel) (Entered: 12/11/2018) Email |
12/7/2018 | 732 | Letter from John Montano re: health care (yhau) (Entered: 12/11/2018) Email |
12/7/2018 | 731 | Letter to the Court regarding healthcare. (gkel) (Entered: 12/11/2018) Email |
12/7/2018 | 730 | Letter from Salvador Sanchez re: medical (yhau) (Entered: 12/11/2018) Email |
12/7/2018 | 729 | Letter asking the Court to make Westmoreland Coal own up to the promises it made to its employees. (gkel) (Entered: 12/11/2018) Email |
12/7/2018 | 728 | Letter from James Cardill (yhau) (Entered: 12/11/2018) Email |
12/7/2018 | 727 | Letter to the Court regarding not granting Westmoreland Coal bankruptcy protection. (gkel) (Entered: 12/11/2018) Email |
12/7/2018 | 711 | BNC Certificate of Mailing. (Related document(s):698 Order on Motion to Appear pro hac vice) No. of Notices: 105. Notice Date 12/07/2018. (Admin.) (Entered: 12/07/2018) Email |
12/7/2018 | 710 | Certificate of Service (Filed By The Official Committee of Unsecured Creditors ).(Related document(s):709 Notice) (Warner, Michael) (Entered: 12/07/2018) Email |
12/7/2018 | 709 | Notice /The Committees Third Set Of Document Requests To The Debtors Pursuant To Bankruptcy Rule 2004 And Local Rule 2004-1. Filed by The Official Committee of Unsecured Creditors (Warner, Michael) (Entered: 12/07/2018) Email |
12/7/2018 | 708 | Debtors Master Service List (Filed By Westmoreland Coal Company ). (Cavenaugh, Matthew) (Entered: 12/07/2018) Email |
12/6/2018 | 707 | BNC Certificate of Mailing. (Related document(s):693 Order on Motion for Protective Order) No. of Notices: 101. Notice Date 12/06/2018. (Admin.) (Entered: 12/07/2018) Email |
12/6/2018 | 705 | Objection to Approval of the Debtors' Disclosure Statement. Filed by Sonia Chae United States Securities & Exchange Commission (Chae, Sonia) (Entered: 12/06/2018) Email |
12/6/2018 | 702 | Motion to Compel Assumption or Rejection of Equipment Leases Filed by Creditor HYG Financial Services, Inc. fka NMHG Financial Services, Inc. (Attachments: # 1 Exhibit "A" through "E" # 2 Proposed Order) (Leyh, Steven) (Entered: 12/06/2018) Email |
12/5/2018 | 706 | Amended Order Authorizing the Retention and Employment of Venable LLP as Special Labor and Employee Benefit Counsel for the Debtors and Debtors in Possession Effective Nunc Pro Tunc to the Petition Date Signed on 12/5/2018 (Related document(s):618 Order on Application to Employ) (aalo) (Entered: 12/06/2018) Email |
12/5/2018 | 704 | Order Authorizing Application to Employ Jefferies LLC as Investment Banker (Related Doc # 556) Signed on 12/5/2018. (aalo) (Entered: 12/06/2018) Email |
12/5/2018 | 703 | Order Authorizing Application to Employ Berkeley Research Group (Related Doc # 557) Signed on 12/5/2018. (aalo) (Entered: 12/06/2018) Email |
12/5/2018 | 700 | Notice / First Monthly Fee Application of Morrison & Foerster LLP for Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Official Committee of Unsecured Creditors for the Period From October 22, 2018 through October 31, 2018. Filed by The Official Committee of Unsecured Creditors (Warner, Michael) (Entered: 12/05/2018) Email |
12/5/2018 | 699 | Notice / Monthly Fee Statement of Cole Schotz P.C. for Compensation for Services and Reimbursement of Expenses as Counsel to The Official Committee of Unsecured Creditors for the Period From October 22, 2018 through October 31, 2018. Filed by The Official Committee of Unsecured Creditors (Warner, Michael) (Entered: 12/05/2018) Email |
12/5/2018 | 698 | Order Granting Motion To Appear pro hac vice - Colleen M. Maker (Related Doc # 689) Signed on 12/5/2018. (emiller) (Entered: 12/05/2018) Email |
12/5/2018 | 697 | Proposed Order RE: Proposed Amended Order Authorizing the Retention and Employment of Ernst & Young LLP as Independent Auditors, Effective Nunc Pro Tunc to the Petition Date (Filed By Westmoreland Coal Company ).(Related document(s):306 Application to Employ) (Tomasco, Patricia) (Entered: 12/05/2018) Email |
12/5/2018 | 696 | Affidavit Re: Motion for Entry of an Order Authorizing and Approving the Debtors' Proposed Valued Employee Program. (related document(s):584 Generic Motion). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 12/05/2018) Email |
12/5/2018 | 695 | Notice of Appearance and Request for Notice Filed by David S Angulo Filed by on behalf of Silver Spur Conveyors, Inc. (Angulo, David) (Entered: 12/05/2018) Email |
12/5/2018 | 694 | Notice of Cancelled Hearing. (Related document(s):558 Notice) Filed by The Official Committee of Unsecured Creditors (Warner, Michael) (Entered: 12/05/2018) Email |
12/4/2018 | 701 | Notice of Change of Address Filed by CornerStone Education Loan Services (sgon) (Entered: 12/06/2018) Email |
12/4/2018 | 692 | Proposed Order RE: /Order Authorizing The Official Committee Of Unsecured Creditors To Retain And Employ Jefferies LLC As Investment Banker Pursuant To 11 U.S.C. §§ 328(A) And 1103(A), Nunc Pro Tunc To October 22, 2018 (Filed By The Official Committee of Unsecured Creditors ).(Related document(s):556 Application to Employ) (Warner, Michael) (Entered: 12/04/2018) Email |
12/4/2018 | 691 | Proposed Order RE: /Order Authorizing Official Committee Of Unsecured Creditors To Employ Berkeley Research Group, LLC As Financial Advisor, Nunc Pro Tunc To October 22, 2018 (Filed By The Official Committee of Unsecured Creditors ).(Related document(s):557 Application to Employ) (Warner, Michael) (Entered: 12/04/2018) Email |
12/4/2018 | 690 | Proposed Order RE: Amended Proposed Order Authorizing the Retention and Employment of Venable LLP as Special Labor and Employee Benefit Counsel for the Debtors and Debtors in Possession Effective Nunc Pro Tunc to the Petition Date (Filed By Westmoreland Coal Company ).(Related document(s):618 Order on Application to Employ) (Tomasco, Patricia) (Entered: 12/04/2018) Email |
12/4/2018 | 688 | Notice of Appearance and Request for Notice Filed by J Craig Cowgill Filed by on behalf of Karol Kolle Latham, Virginia Bates Kolle, Katherine Kolle King, Stephen Earl Kolle, Susan K Marek, Viriginia Bates Kolle Family Trust (Cowgill, J) (Entered: 12/04/2018) Email |
12/4/2018 | 687 | Declaration re: Of W. Douglas Blackburn, Jr. In Support Of Application Of Official Committee Of Unsecured Creditors For Authorization To Employ Berkeley Research Group, LLC As Financial Advisor, Nunc Pro Tunc To October 22, 2018 (Filed By The Official Committee of Unsecured Creditors ).(Related document(s):557 Application to Employ) (Warner, Michael) (Entered: 12/04/2018) Email |
12/4/2018 | 686 | Declaration re: /Supplemental Declaration Of Lorenzo Marinuzzi, Esq. In Support Of The Application For Approval Of The Employment Of Morrison & Foerster LLP As Counsel To The Official Committee Of Unsecured Creditors, Effective As Of October 22, 2018 (Filed By The Official Committee of Unsecured Creditors ).(Related document(s):621 Order on Application to Employ) (Warner, Michael) (Entered: 12/04/2018) Email |
12/3/2018 | 689 | Motion to Appear pro hac vice by Attorney Collen M. Maker. Filed by Creditor Prudential Retiremen Insurance and Annuity Company (LupitaCorbett) (Entered: 12/04/2018) Email |
12/3/2018 | 685 | Letter from Joseph Mondragon (nortiz) (Entered: 12/04/2018) Email |
12/3/2018 | 684 | Letter from Mike Romero (nortiz) (Entered: 12/04/2018) Email |
12/3/2018 | 683 | Letter from Roley Dow U. 9856 (nortiz) (Entered: 12/04/2018) Email |
12/3/2018 | 682 | Letter from David R. Jones (scas) (Entered: 12/04/2018) Email |
12/3/2018 | 681 | Letter from Lawrence Hinton (scas) (Entered: 12/04/2018) Email |
12/3/2018 | 680 | Letter from Gilbert Sam R. U. (nortiz) (Entered: 12/04/2018) Email |
12/3/2018 | 679 | Letter from Ralph Sandoval (scas) (Entered: 12/04/2018) Email |
12/3/2018 | 678 | Letter from Kenneth Mullins (scas) (Entered: 12/04/2018) Email |
12/3/2018 | 677 | Letter from Ernest W. Cornia (scas) (Entered: 12/04/2018) Email |
12/3/2018 | 676 | Letter from Gregory Shoop (scas) (Entered: 12/04/2018) Email |
12/3/2018 | 675 | Letter from Anise Fay Kern (nortiz) (Entered: 12/04/2018) Email |
12/3/2018 | 674 | Letter from William A. Zimmerman (nortiz) (Entered: 12/04/2018) Email |
12/3/2018 | 673 | Letter from Steven Dschaak (Attachments: # 1 Attachment 1 # 2 Attachment 2) (scas) (Entered: 12/04/2018) Email |
12/3/2018 | 672 | Letter from Lonnie J. Townsend (nortiz) (Entered: 12/04/2018) Email |
12/3/2018 | 671 | Letter from Michael Bauer (nortiz) (Entered: 12/04/2018) Email |
12/3/2018 | 670 | Notice of Appearance and Request for Notice Filed by Steven A. Leyh Filed by on behalf of HYG Financial Services, Inc. fka NMHG Financial Services, Inc. (Leyh, Steven) (Entered: 12/03/2018) Email |
12/3/2018 | 669 | Amended Objection of Mar-Bow Value Partners, LLC, a Creditor, to the Debtors' Application for Approval of the Employment of McKinsey Restructuring and Transformation Services U.S., LLC (related document(s):452 Application to Employ). Filed by Mar-Bow Value Partners, LLC (Attachments: # 1 Exhibits 1-18) (Diamond, Allan) (Entered: 12/03/2018) Email |
12/3/2018 | 668 | Response/Objection Filed by United Mine Workers of America. (Related document(s):293 Disclosure Statement) (Williams, Richard) (Entered: 12/03/2018) Email |
12/3/2018 | 667 | Affidavit Re: Amended Affidavit regarding Notice of Appearance and Request for Service of Notices and Papers (Filed By McKinsey Recovery & Transformation Services U.S., LLC ).(Related document(s):631 Affidavit) (Oakley, Bruce) (Entered: 12/03/2018) Email |
12/3/2018 | 666 | Opposition Response Objection and Reservation of Rights. Filed by Lexon Insurance Company, Inc., Lexon Insurance Company, Inc. / Sompo International (Eisenberg, Philip) (Entered: 12/03/2018) Email |
12/3/2018 | 665 | Exhibit List, Witness List (Filed By Lenders and Ad Hoc Noteholders ). (Higgins, John) (Entered: 12/03/2018) Email |
12/3/2018 | 664 | Response/Objection Filed by Travelers Casualty and Surety Company of America. (Related document(s):293 Disclosure Statement) (Thompson, Elizabeth) (Entered: 12/03/2018) Email |
12/3/2018 | 663 | Witness List, Exhibit List (Filed By The Official Committee of Unsecured Creditors ). (Warner, Michael) (Entered: 12/03/2018) Email |
12/3/2018 | 662 | Declaration re: Supplemental Declaration of Hallie Caywood on Behalf of PricewaterhouseCoopers LLP as Consultants to the Debtors (Filed By Westmoreland Coal Company ).(Related document(s):616 Order on Application to Employ) (Tomasco, Patricia) (Entered: 12/03/2018) Email |
12/2/2018 | 661 | BNC Certificate of Mailing. (Related document(s):632 Generic Order) No. of Notices: 92. Notice Date 12/02/2018. (Admin.) (Entered: 12/02/2018) Email |
12/1/2018 | 660 | BNC Certificate of Mailing. (Related document(s):628 Order Vacating Order) No. of Notices: 222. Notice Date 12/01/2018. (Admin.) (Entered: 12/01/2018) Email |
12/1/2018 | 659 | BNC Certificate of Mailing. (Related document(s):627 Order Vacating Order) No. of Notices: 222. Notice Date 12/01/2018. (Admin.) (Entered: 12/01/2018) Email |
12/1/2018 | 658 | BNC Certificate of Mailing. (Related document(s):626 Order Vacating Order) No. of Notices: 222. Notice Date 12/01/2018. (Admin.) (Entered: 12/01/2018) Email |
11/30/2018 | 693 | Confidentiality Agreement and Stipulated Protective Order (Related Doc # 353) Signed on 11/30/2018. (aalo) (Entered: 12/04/2018) Email |
11/30/2018 | 657 | BNC Certificate of Mailing. (Related document(s):623 Order on Application to Employ) No. of Notices: 92. Notice Date 11/30/2018. (Admin.) (Entered: 11/30/2018) Email |
11/30/2018 | 656 | BNC Certificate of Mailing. (Related document(s):622 Order on Application to Employ) No. of Notices: 92. Notice Date 11/30/2018. (Admin.) (Entered: 11/30/2018) Email |
11/30/2018 | 655 | BNC Certificate of Mailing. (Related document(s):621 Order on Application to Employ) No. of Notices: 92. Notice Date 11/30/2018. (Admin.) (Entered: 11/30/2018) Email |
11/30/2018 | 654 | BNC Certificate of Mailing. (Related document(s):620 Order on Application to Employ) No. of Notices: 92. Notice Date 11/30/2018. (Admin.) (Entered: 11/30/2018) Email |
11/30/2018 | 653 | BNC Certificate of Mailing. (Related document(s):619 Order on Application to Employ) No. of Notices: 92. Notice Date 11/30/2018. (Admin.) (Entered: 11/30/2018) Email |
11/30/2018 | 652 | BNC Certificate of Mailing. (Related document(s):618 Order on Application to Employ) No. of Notices: 92. Notice Date 11/30/2018. (Admin.) (Entered: 11/30/2018) Email |
11/30/2018 | 651 | BNC Certificate of Mailing. (Related document(s):617 Order on Application to Employ) No. of Notices: 92. Notice Date 11/30/2018. (Admin.) (Entered: 11/30/2018) Email |
11/30/2018 | 650 | BNC Certificate of Mailing. (Related document(s):616 Order on Application to Employ) No. of Notices: 92. Notice Date 11/30/2018. (Admin.) (Entered: 11/30/2018) Email |
11/30/2018 | 649 | BNC Certificate of Mailing. (Related document(s):615 Order on Application to Employ) No. of Notices: 92. Notice Date 11/30/2018. (Admin.) (Entered: 11/30/2018) Email |
11/30/2018 | 648 | BNC Certificate of Mailing. (Related document(s):614 Order on Motion to Appear pro hac vice) No. of Notices: 92. Notice Date 11/30/2018. (Admin.) (Entered: 11/30/2018) Email |
11/30/2018 | 647 | BNC Certificate of Mailing. (Related document(s):613 Order on Motion to Appear pro hac vice) No. of Notices: 92. Notice Date 11/30/2018. (Admin.) (Entered: 11/30/2018) Email |
11/30/2018 | 646 | BNC Certificate of Mailing. (Related document(s):612 Order on Motion to Appear pro hac vice) No. of Notices: 92. Notice Date 11/30/2018. (Admin.) (Entered: 11/30/2018) Email |
11/30/2018 | 645 | BNC Certificate of Mailing. (Related document(s):611 Order on Motion to Appear pro hac vice) No. of Notices: 92. Notice Date 11/30/2018. (Admin.) (Entered: 11/30/2018) Email |
11/30/2018 | 644 | BNC Certificate of Mailing. (Related document(s):610 Order on Motion to Appear pro hac vice) No. of Notices: 92. Notice Date 11/30/2018. (Admin.) (Entered: 11/30/2018) Email |
11/30/2018 | 643 | BNC Certificate of Mailing. (Related document(s):609 Order on Motion to Appear pro hac vice) No. of Notices: 92. Notice Date 11/30/2018. (Admin.) (Entered: 11/30/2018) Email |
11/30/2018 | 642 | BNC Certificate of Mailing. (Related document(s):608 Order on Motion to Appear pro hac vice) No. of Notices: 92. Notice Date 11/30/2018. (Admin.) (Entered: 11/30/2018) Email |
11/30/2018 | 641 | Response/Objection Filed by US Trustee. (Related document(s):293 Disclosure Statement) (Attachments: # 1 Proposed Order)(Duran, Hector) (Entered: 11/30/2018) Email |
11/30/2018 | 640 | Letter from Marvin Bauer (yhau) (Entered: 11/30/2018) Email |
11/30/2018 | 639 | Notice of Appearance and Request for Notice Filed by Grady Michael Gruber, John Jeffrey Wiest Filed by on behalf of NorthWestern Corporation, a Delaware Corporation, d/b/a NorthWestern Energy (Wiest, John) (Entered: 11/30/2018) Email |
11/30/2018 | 638 | Letter from Millard Talkington (dper) (Entered: 11/30/2018) Email |
11/30/2018 | 637 | Letter from Larry Rutherford (yhau) (Entered: 11/30/2018) Email |
11/30/2018 | 636 | Letter (scas) (Entered: 11/30/2018) Email |
11/30/2018 | 635 | Notice Periodic Report of Debtor Pursuant to Bankruptcy Rule 2015.3. Filed by Westmoreland Coal Company (Tomasco, Patricia) (Entered: 11/30/2018) Email |
11/30/2018 | 634 | Debtor-In-Possession Monthly Operating Report for Filing Period October 2018 (Filed By Westmoreland Coal Company ). (Tomasco, Patricia) (Entered: 11/30/2018) Email |
11/30/2018 | 633 | Response/Objection Filed by First Surety Corporation, Westchester Fire Insurance Company. (Related document(s):293 Disclosure Statement) (Collins, Michael) (Entered: 11/30/2018) Email |
11/30/2018 | 632 | Order Signed on 11/30/2018 (Related document(s):629 Objection) (aalo) (Entered: 11/30/2018) Email |
11/30/2018 | 631 | Affidavit Re: Notice of Appearance and Request for Service of Notices and Papers (Filed By McKinsey Recovery & Transformation Services U.S., LLC ).(Related document(s):607 Notice of Appearance) (Oakley, Bruce) (Entered: 11/30/2018) Email |
11/29/2018 | 630 | Stipulation By Westmoreland Coal Company and United States Trustee. Does this document include an agreed order or otherwise request that the judge sign a document? No. (Filed By Westmoreland Coal Company ).(Related document(s):452 Application to Employ) (Tomasco, Patricia) (Entered: 11/29/2018) Email |
11/29/2018 | 629 | Objection of Mar-Bow Value Partners, LLC, a Creditor, to the Debtors' Application for Approval of the Employment of McKinsey Restructuring and Transformation Services U.S., LLC (related document(s):452 Application to Employ). Filed by Mar-Bow Value Partners, LLC (Attachments: # 1 Exhibits 1 - 15 # 2 Proposed Order) (Murray, Christopher) (Entered: 11/29/2018) Email |
11/29/2018 | 628 | Order Vacating Order Signed on 11/29/2018 (Related document(s):619 Order on Application to Employ) (aalo) (Entered: 11/29/2018) Email |
11/29/2018 | 627 | Order Vacating Order Signed on 11/29/2018 (Related document(s):623 Order on Application to Employ) (aalo) (Entered: 11/29/2018) Email |
11/29/2018 | 626 | Order Vacating Order Signed on 11/29/2018 (Related document(s):622 Order on Application to Employ) (aalo) (Entered: 11/29/2018) Email |
11/28/2018 | 625 | BNC Certificate of Mailing. (Related document(s):573 Order on Motion to Appear pro hac vice) No. of Notices: 85. Notice Date 11/28/2018. (Admin.) (Entered: 11/29/2018) Email |
11/28/2018 | 624 | BNC Certificate of Mailing. (Related document(s):572 Order on Motion to Appear pro hac vice) No. of Notices: 85. Notice Date 11/28/2018. (Admin.) (Entered: 11/29/2018) Email |
11/28/2018 | 623 | Order Authorizing Official Committee of Unsecured Creditors to Employ Berkeley Research Group, LLC as Financial Advisor, Nun Pro Tunc to October 22, 2018 (Related Doc # 557) Signed on 11/28/2018. (VrianaPortillo) (Entered: 11/28/2018) Email |
11/28/2018 | 622 | Order Authorizing the Official Committee of Unsecured Creditors to Retain and Employ Jefferies LLC as Investment Banker Pursuant to 11 U.S.C. §§ 328(a) and 1103(a), Nunc Pro Tunc to October 22, 2018 (Related Doc # 556) Signed on 11/28/2018. (VrianaPortillo) (Entered: 11/28/2018) Email |
11/28/2018 | 621 | Order Approving Application for Approval of the Employment of Morrison & Foerster LLP as Counsel to the Official Committee of Unsecured Creditors, Effective October 22, 2018 (Related Doc # 555) Signed on 11/28/2018. (VrianaPortillo) (Entered: 11/28/2018) Email |
11/28/2018 | 620 | Order Approving Application for Approval of the Employment of Cole Schotz P.C. as Co-Counsel to the Official Committee of Unsecured Creditors, Effective October 22, 2018 (Related Doc # 554) Signed on 11/28/2018. (VrianaPortillo) (Entered: 11/28/2018) Email |
11/28/2018 | 619 | Order Authorizing the Retention and Employment of McKinsey Recovery & Transformation Services U.S., LLC as Performance Improvement Advisors to the Debtors Nun Pro Tunc to the Petition Date (Related Doc # 452) Signed on 11/28/2018. (VrianaPortillo) (Entered: 11/28/2018) Email |
11/28/2018 | 618 | Order Authorizing the Retention and Employment of Venable LLP as Special Labor and Employee Benefit Counsel for the Debtors and Debtors in Possession Effective Nunc Pro Tunc to the Petition Date (Related Doc # 377) Signed on 11/28/2018. (VrianaPortillo) (Entered: 11/28/2018) Email |
11/28/2018 | 617 | Order Granting the Application of Debtors-In-Possession to Employ Jackson Walker L.L.P. as Co-Counsel for Debtors (Related Doc # 376) Signed on 11/28/2018. (VrianaPortillo) (Entered: 11/28/2018) Email |
11/28/2018 | 616 | Order Authorizing the Employment and Retention of Pricewaterhousecoopers LLP as Consultants to the Debtors Nunc Pro Tunc to the Petition Date (Related Doc # 333) Signed on 11/28/2018. (VrianaPortillo) (Entered: 11/28/2018) Email |
11/28/2018 | 615 | Order Authorizing the Retention and Employment of Ernst & Young LLP as Independent Auditors, Effective Nunc Pro Tunc to the Petition Date (Related Doc # 306) Signed on 11/28/2018. (VrianaPortillo) (Entered: 11/28/2018) Email |
11/28/2018 | 614 | Order Granting Motion To Appear pro hac vice - Sheldon S. Toll (Related Doc # 582) Signed on 11/28/2018. (emiller) (Entered: 11/28/2018) Email |
11/28/2018 | 613 | Order Granting Motion To Appear pro hac vice - Daniel L. Lemisch (Related Doc # 581) Signed on 11/28/2018. (emiller) (Entered: 11/28/2018) Email |
11/28/2018 | 612 | Order Granting Motion To Appear pro hac vice - Anupama Yerramalli (Related Doc # 579) Signed on 11/28/2018. (emiller) (Entered: 11/28/2018) Email |
11/28/2018 | 611 | Order Granting Motion To Appear pro hac vice - Gregory J. Ossi (Related Doc # 578) Signed on 11/28/2018. (emiller) (Entered: 11/28/2018) Email |
11/28/2018 | 610 | Order Granting Motion To Appear pro hac vice - John J. Wiest (Related Doc # 577) Signed on 11/28/2018. (emiller) (Entered: 11/28/2018) Email |
11/28/2018 | 609 | Order Granting Motion To Appear pro hac vice - Annette W. Jarvis (Related Doc # 576) Signed on 11/28/2018. (emiller) (Entered: 11/28/2018) Email |
11/28/2018 | 608 | Order Granting Motion To Appear pro hac vice - Steven Rhodes (Related Doc # 574) Signed on 11/28/2018. (emiller) (Entered: 11/28/2018) Email |
11/28/2018 | 607 | Notice of Appearance and Request for Notice Filed by Bruce Davidson Oakley Filed by on behalf of McKinsey Recovery & Transformation Services U.S., LLC (Oakley, Bruce) (Entered: 11/28/2018) Email |
11/27/2018 | 606 | Objection to Unsecured Creditors Committee's Notice of Discovery Pursuant to Bankruptcy Rule 2004. Filed by CIBC Bank USA (Chevallier, J) (Entered: 11/27/2018) Email |
11/27/2018 | 587 | Notice of Appearance and Request for Notice Filed by Megan M Adeyemo Filed by on behalf of Kinder Morgan Utopia LLC (Adeyemo, Megan) (Entered: 11/27/2018) Email |
11/27/2018 | 586 | Affidavit Re: /Affidavit of Publication Notice of Bar Date.. Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 11/27/2018) Email |
11/27/2018 | 585 | Affidavit Re: /Affidavit of Publication Notice of Bar Date.. Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 11/27/2018) Email |
11/26/2018 | 605 | Letter to the Court from Roy R. Townsend (vrio) (Entered: 11/27/2018) Email |
11/26/2018 | 604 | Letter to the Court from Earl Spears (vrio) (Entered: 11/27/2018) Email |
11/26/2018 | 603 | Letter to the Court from Robert J Waymon. (agou) (Entered: 11/27/2018) Email |
11/26/2018 | 602 | Letter to the Court from Mark Hansen. (agou) (Entered: 11/27/2018) Email |
11/26/2018 | 601 | Letter from Steven Hutchinson (dper) (Entered: 11/27/2018) Email |
11/26/2018 | 600 | Letter to the Court from Jim S. Villos (vrio) (Entered: 11/27/2018) Email |
11/26/2018 | 599 | Letter from Dewey D. Carter (dper) (Entered: 11/27/2018) Email |
11/26/2018 | 598 | Letter to the Court from Kathy Kennedy. (agou) (Entered: 11/27/2018) Email |
11/26/2018 | 597 | Letter from Robert W. White (dper) (Entered: 11/27/2018) Email |
11/26/2018 | 596 | Letter from Avis Allen (dper) (Entered: 11/27/2018) Email |
11/26/2018 | 595 | Letter from Thomas A. Hay (dper) (Entered: 11/27/2018) Email |
11/26/2018 | 594 | Letter to the Court from Perry Norris (vrio) (Entered: 11/27/2018) Email |
11/26/2018 | 593 | Letter from Mike Ochsenbein (dper) (Entered: 11/27/2018) Email |
11/26/2018 | 592 | Letter from Lee Pierce (dper) (Entered: 11/27/2018) Email |
11/26/2018 | 591 | Letter to the Court from Lee Martin. (agou) (Entered: 11/27/2018) Email |
11/26/2018 | 590 | Letter to the Court from Dennis Blanton. (agou) (Entered: 11/27/2018) Email |
11/26/2018 | 589 | Letter to the Court from Gary Kennedy. (agou) (Entered: 11/27/2018) Email |
11/26/2018 | 588 | Letter from Glen Clay to the Court. (agou) (Entered: 11/27/2018) Email |
11/26/2018 | 584 | Motion for Entry of an Order Authorizing and Approving the Debtors' Proposed Valued Employee Program Filed by Debtor Westmoreland Coal Company Hearing scheduled for 12/18/2018 at 02:00 PM at Houston, Courtroom 400 (DRJ). (Attachments: # 1 Proposed Order # 2 Exhibit B) (Tomasco, Patricia) (Entered: 11/26/2018) Email |
11/26/2018 | 583 | Affidavit Re: . (related document(s):551 Motion for Protective Order, 554 Application to Employ, 555 Application to Employ, 556 Application to Employ, 557 Application to Employ, 558 Notice, 567 Motion to Extend Time, 568 Motion to Extend Time). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 11/26/2018) Email |
11/26/2018 | 582 | Motion to Appear pro hac vice of Sheldon S. Toll. Filed by Interested Party Mar-Bow Value Partners, LLC (Murray, Christopher) (Entered: 11/26/2018) Email |
11/26/2018 | 581 | Motion to Appear pro hac vice of Daniel L. Lemisch. Filed by Interested Party Mar-Bow Value Partners, LLC (Murray, Christopher) (Entered: 11/26/2018) Email |
11/26/2018 | 580 | Affidavit Re: /Affidavit of Publication Notice of Sale.. Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 11/26/2018) Email |
11/26/2018 | 579 | Motion to Appear pro hac vice of Anupama Yerramalli. Filed by Creditor Lenders and Ad Hoc Noteholders (Higgins, John) (Entered: 11/26/2018) Email |
11/26/2018 | 578 | Motion to Appear pro hac vice filed on behalf of Gregory J. Ossi. Filed by Debtor Westmoreland Coal Company (Tomasco, Patricia) (Entered: 11/26/2018) Email |
11/26/2018 | 577 | Motion to Appear pro hac vice by John J. Wiest. Filed by Interested Party NorthWestern Corporation, a Delaware Corporation, d/b/a NorthWestern Energy (Gruber, Grady) (Entered: 11/26/2018) Email |
11/26/2018 | 576 | Motion to Appear pro hac vice by Annette W. Jarvis. Filed by Interested Party NorthWestern Corporation, a Delaware Corporation, d/b/a NorthWestern Energy (Gruber, Grady) (Entered: 11/26/2018) Email |
11/26/2018 | 575 | Notice of Appearance and Request for Notice Filed by Ira H Goldman Filed by on behalf of U.S. Bank National Association, as Trustee and Notes Collateral Agent (Goldman, Ira) (Entered: 11/26/2018) Email |
11/26/2018 | 574 | Motion to Appear pro hac vice of Steven Rhodes. Filed by Interested Party Mar-Bow Value Partners, LLC (Murray, Christopher) (Entered: 11/26/2018) Email |
11/23/2018 | 571 | Affidavit Re: . (related document(s):461 Objection, 462 Emergency Motion, 481 Proposed Order, 482 Proposed Order, 483 Proposed Order, 484 Proposed Order, 485 Proposed Order, 486 Proposed Order, 487 Reply). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 11/23/2018) Email |
11/21/2018 | 570 | BNC Certificate of Mailing. (Related document(s):550 Notice of Filing of Official Transcript (Form)) No. of Notices: 85. Notice Date 11/21/2018. (Admin.) (Entered: 11/21/2018) Email |
11/21/2018 | 569 | Response/Objection Filed by Caterpillar Financial Services Corporation. (Related document(s):293 Disclosure Statement) (Mayer, John) (Entered: 11/21/2018) Email |
11/21/2018 | 568 | Motion to Extend Time Within Which the Debtors May Remove Actions Filed by Debtor Westmoreland Coal Company Hearing scheduled for 12/18/2018 at 02:00 PM at Houston, Courtroom 400 (DRJ). (Attachments: # 1 Proposed Order) (Tomasco, Patricia) (Entered: 11/21/2018) Email |
11/21/2018 | 567 | Motion to Extend Time Within Which the Debtors Must Assume or Reject Unexpired Leases of Nonresidential Real Property Filed by Debtor Westmoreland Coal Company Hearing scheduled for 12/18/2018 at 02:00 PM at Houston, Courtroom 400 (DRJ). (Attachments: # 1 Proposed Order) (Tomasco, Patricia) (Entered: 11/21/2018) Email |
11/21/2018 | 566 | Notice of Appearance and Request for Notice Filed by John P Melko Filed by on behalf of Genesis Alkali, LLC (Melko, John) (Entered: 11/21/2018) Email |
11/21/2018 | 565 | Debtors Master Service List (Filed By Westmoreland Coal Company ). (Tomasco, Patricia) (Entered: 11/21/2018) Email |
11/21/2018 | 564 | Notice / Monthly Fee Statement of Services Rendered and Expenses Incurred by Jones Day, Counsel for the Conflicts Committee of the Board of Directors of Westmoreland Resources GP, LLC and Conflicts Counsel for Westmoreland Resource Partners, LP and its Subsidiaries, for the Period October 9, 2018 through October 31, 2018. Filed by The WMLP Debtors and the Conflicts Committee of the Westmoreland Resources GP, LLC Board of Directors (Zeltner, Oliver) (Entered: 11/21/2018) Email |
11/20/2018 | 573 | Order Granting Motion To Appear pro hac vice - Carey Schreiber (Related Doc # 479) Signed on 11/20/2018. (emiller) (Entered: 11/25/2018) Email |
11/20/2018 | 572 | Order Granting Motion To Appear pro hac vice - Jennifer R. Sharret (Related Doc # 502) Signed on 11/20/2018. (emiller) (Entered: 11/25/2018) Email |
11/20/2018 | 563 | Notice / The Committees Second Set of Document Requests to the Debtors Pursuant to Bankruptcy Rule 2004 and Local Rule 2004-1. Filed by The Official Committee of Unsecured Creditors (Warner, Michael) (Entered: 11/20/2018) Email |
11/20/2018 | 562 | Notice /The Official Committee Of Unsecured Creditors Notice Of Discovery Pursuant To Bankruptcy Rule 2004 To U.S. Bank National Association, As Indenture Trustee And Collateral Agent Under The 8.75% Senior Secured Notes Indenture. Filed by The Official Committee of Unsecured Creditors (Warner, Michael) (Entered: 11/20/2018) Email |
11/20/2018 | 561 | Notice /The Official Committee Of Unsecured Creditors Notice Of Discovery Pursuant To Bankruptcy Rule 2004 To MUFG Bank, Ltd. (F/K/A The Bank Of Tokyo-Mitsubishi UFJ, Ltd.). Filed by The Official Committee of Unsecured Creditors (Warner, Michael) (Entered: 11/20/2018) Email |
11/20/2018 | 560 | Notice /The Official Committee of Unsecured Creditors' Notice of Discovery Pursuant to Bankruptcy Rule 2004 to Bank of Montreal. Filed by The Official Committee of Unsecured Creditors (Warner, Michael) (Entered: 11/20/2018) Email |
11/20/2018 | 559 | Notice /The Official Committee Of Unsecured Creditors Notice Of Discovery Pursuant To Bankruptcy Rule 2004 To Canadian Imperial Bank Of Commerce. Filed by The Official Committee of Unsecured Creditors (Warner, Michael) (Entered: 11/20/2018) Email |
11/19/2018 | 558 | Notice of Hearing. (Related document(s):554 Application to Employ, 555 Application to Employ, 556 Application to Employ, 557 Application to Employ) Filed by The Official Committee of Unsecured Creditors (Warner, Michael) (Entered: 11/19/2018) Email |
11/19/2018 | 557 | Application to Employ Berkeley Research Group, LLC as Financial Advisor to The Official Committee of Unsecured Creditors. Objections/Request for Hearing Due in 21 days. Filed by Creditor Committee The Official Committee of Unsecured Creditors Hearing scheduled for 12/5/2018 at 09:00 AM at Houston, Courtroom 400 (DRJ). (Warner, Michael) (Entered: 11/19/2018) Email |
11/19/2018 | 556 | Application to Employ Jefferies LLC as Investment Banker to the Official Committee of Unsecured Creditors. Objections/Request for Hearing Due in 21 days. Filed by Creditor Committee The Official Committee of Unsecured Creditors Hearing scheduled for 12/5/2018 at 09:00 AM at Houston, Courtroom 400 (DRJ). (Warner, Michael) (Entered: 11/19/2018) Email |
11/19/2018 | 555 | Application to Employ Morrison & Foerster LLP as Counsel to The Official Committee of Unsecured Creditors. Objections/Request for Hearing Due in 21 days. Filed by Creditor Committee The Official Committee of Unsecured Creditors Hearing scheduled for 12/5/2018 at 09:00 AM at Houston, Courtroom 400 (DRJ). (Warner, Michael) (Entered: 11/19/2018) Email |
11/19/2018 | 554 | Application to Employ Cole Schotz P.C. as Counsel to The Official Committee of Unsecured Creditors. Objections/Request for Hearing Due in 21 days. Filed by Creditor Committee The Official Committee of Unsecured Creditors Hearing scheduled for 12/5/2018 at 09:00 AM at Houston, Courtroom 400 (DRJ). (Warner, Michael) (Entered: 11/19/2018) Email |
11/19/2018 | 553 | Notice /The Official Committee of Unsecured Creditors' Notice of Discovery Pursuant to Bankruptcy Rule 2004 to to The Ad Hoc Group of 8.75% Senior Secured Noteholders. Filed by The Official Committee of Unsecured Creditors (Warner, Michael) (Entered: 11/19/2018) Email |
11/19/2018 | 552 | Notice /The Official Committee of Unsecured Creditors' Notice of Discovery Pursuant to Bankruptcy Rule 2004 to Wilmington Savings Fund Society, FSB. Filed by The Official Committee of Unsecured Creditors (Warner, Michael) (Entered: 11/19/2018) Email |
11/19/2018 | 551 | Joint Motion for Protective Order Filed by Debtor Westmoreland Coal Company (Tomasco, Patricia) (Entered: 11/19/2018) Email |
11/19/2018 | 550 | Notice of Filing of Official Transcript as to 527 Transcript. Parties notified (Related document(s):527 Transcript) (hcar) (Entered: 11/19/2018) Email |
11/18/2018 | 549 | BNC Certificate of Mailing. (Related document(s):526 Generic Order) No. of Notices: 85. Notice Date 11/18/2018. (Admin.) (Entered: 11/18/2018) Email |
11/18/2018 | 548 | BNC Certificate of Mailing. (Related document(s):524 Generic Order) No. of Notices: 85. Notice Date 11/18/2018. (Admin.) (Entered: 11/18/2018) Email |
11/17/2018 | 547 | BNC Certificate of Mailing. (Related document(s):523 Order on Emergency Motion) No. of Notices: 85. Notice Date 11/17/2018. (Admin.) (Entered: 11/18/2018) Email |
11/17/2018 | 546 | BNC Certificate of Mailing. (Related document(s):522 Generic Order) No. of Notices: 85. Notice Date 11/17/2018. (Admin.) (Entered: 11/18/2018) Email |
11/17/2018 | 545 | BNC Certificate of Mailing. (Related document(s):521 Order on Emergency Motion) No. of Notices: 85. Notice Date 11/17/2018. (Admin.) (Entered: 11/18/2018) Email |
11/17/2018 | 544 | BNC Certificate of Mailing. (Related document(s):520 Order on Emergency Motion) No. of Notices: 85. Notice Date 11/17/2018. (Admin.) (Entered: 11/18/2018) Email |
11/17/2018 | 543 | BNC Certificate of Mailing. (Related document(s):519 Generic Order) No. of Notices: 85. Notice Date 11/17/2018. (Admin.) (Entered: 11/18/2018) Email |
11/17/2018 | 542 | BNC Certificate of Mailing. (Related document(s):518 Order on Emergency Motion) No. of Notices: 85. Notice Date 11/17/2018. (Admin.) (Entered: 11/18/2018) Email |
11/17/2018 | 541 | BNC Certificate of Mailing. (Related document(s):517 Order on Application to Employ) No. of Notices: 85. Notice Date 11/17/2018. (Admin.) (Entered: 11/18/2018) Email |
11/17/2018 | 540 | BNC Certificate of Mailing. (Related document(s):516 Order on Emergency Motion) No. of Notices: 85. Notice Date 11/17/2018. (Admin.) (Entered: 11/18/2018) Email |
11/17/2018 | 539 | BNC Certificate of Mailing. (Related document(s):515 Order on Emergency Motion) No. of Notices: 85. Notice Date 11/17/2018. (Admin.) (Entered: 11/18/2018) Email |
11/17/2018 | 538 | BNC Certificate of Mailing. (Related document(s):514 Order on Emergency Motion) No. of Notices: 85. Notice Date 11/17/2018. (Admin.) (Entered: 11/18/2018) Email |
11/17/2018 | 537 | BNC Certificate of Mailing. (Related document(s):513 Order on Emergency Motion) No. of Notices: 85. Notice Date 11/17/2018. (Admin.) (Entered: 11/18/2018) Email |
11/17/2018 | 536 | BNC Certificate of Mailing. (Related document(s):512 Order on Emergency Motion) No. of Notices: 85. Notice Date 11/17/2018. (Admin.) (Entered: 11/18/2018) Email |
11/17/2018 | 535 | BNC Certificate of Mailing. (Related document(s):511 Order on Emergency Motion) No. of Notices: 85. Notice Date 11/17/2018. (Admin.) (Entered: 11/18/2018) Email |
11/17/2018 | 534 | BNC Certificate of Mailing. (Related document(s):510 Order on Emergency Motion) No. of Notices: 85. Notice Date 11/17/2018. (Admin.) (Entered: 11/18/2018) Email |
11/16/2018 | 533 | BNC Certificate of Mailing. (Related document(s):495 Generic Order) No. of Notices: 85. Notice Date 11/16/2018. (Admin.) (Entered: 11/17/2018) Email |
11/16/2018 | 532 | BNC Certificate of Mailing. (Related document(s):494 Order on Application to Employ) No. of Notices: 85. Notice Date 11/16/2018. (Admin.) (Entered: 11/17/2018) Email |
11/16/2018 | 531 | BNC Certificate of Mailing. (Related document(s):492 Order on Application to Employ) No. of Notices: 85. Notice Date 11/16/2018. (Admin.) (Entered: 11/17/2018) Email |
11/16/2018 | 530 | BNC Certificate of Mailing. (Related document(s):491 Order on Application to Employ) No. of Notices: 85. Notice Date 11/16/2018. (Admin.) (Entered: 11/17/2018) Email |
11/16/2018 | 529 | BNC Certificate of Mailing. (Related document(s):490 Order on Application to Employ) No. of Notices: 85. Notice Date 11/16/2018. (Admin.) (Entered: 11/17/2018) Email |
11/16/2018 | 528 | BNC Certificate of Mailing. (Related document(s):488 Order Setting Hearing) No. of Notices: 85. Notice Date 11/16/2018. (Admin.) (Entered: 11/17/2018) Email |
11/16/2018 | 527 | Transcript RE: Motions Hearing held on November 15, 2018 before Judge David R. Jones. Transcript is available for viewing in the Clerk's Office. Filed by Transcript access will be restricted through 02/14/2019. (mhen) (Entered: 11/16/2018) Email |
11/16/2018 | 526 | Order Directing Appoint of Committee of Retired Employees Signed on 11/16/2018 (aalo) (Entered: 11/16/2018) Email |
11/16/2018 | 525 | Notice / Committee's First Set of Document Requests to the Debtors Pursuant to Bankruptcy Rule 2004 and Local Rule 2004-1,. Filed by The Official Committee of Unsecured Creditors (Warner, Michael) (Entered: 11/16/2018) Email |
11/15/2018 | 524 | 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 Signed on 11/15/2018 (VeronicaPolnick) (Entered: 11/15/2018) Email |
11/15/2018 | 523 | Final Order Approving Notification and Hearing Procedures for Certain Transfers of and Declarations of Worthlessness with Respect to Common Stock (Related Doc # 13) Signed on 11/15/2018. (VrianaPortillo) (Entered: 11/15/2018) Email |
11/15/2018 | 522 | Order Authorizing the Retention and Compensation of Certain Professionals Utilized in the Ordinary Course of Business (Related Doc # 229) Signed on 11/15/2018. (VrianaPortillo) (Entered: 11/15/2018) Email |
11/15/2018 | 521 | Final Order (I) Authorizing the MLP Debtors to Use Cash Collateral (II) Granting Certain Protection to Prepetition Lenders, (III) Modifying the Automatic Stay and (IV) Granting Related Relief (Related Doc # 18) Signed on 11/15/2018. (VrianaPortillo) (Entered: 11/15/2018) Email |
11/15/2018 | 520 | Final Order (I) Authorizing Westmoreland Coal Company and Certain of its Affiliates to Obtain Postpetition Secured Financing, (II) Granting Liens and Providing Superpriority Administrative Expense Claims, (III) Authoring the Use of Cash Collateral, (IV) Granting Adequate Protection, (V) Modifying the Automatic Stay, and (VI) Granting Related Relief (Related Doc # 17) Signed on 11/15/2018. (VrianaPortillo) (Entered: 11/15/2018) Email |
11/15/2018 | 519 | Order (I) Authorizing Westmoreland Coal Company and Certain Debtor Affiliates to Perform Obligations Related to the Stalking Horse BID, (II) Approving Bidding Procedures with Respect to Substantially all Assets, (III) Approving Contract Assumption and Assignment Procedures, (IV) Scheduling BID Deadlines and an Auction, (V) Scheduling Hearings and Objections Deadlines with Respect to the Disclosure Statement and Plan confirmation, and (VI) Approving the Form and manner of Notice Thereof (Related Doc # 208) Signed on 11/15/2018. (VrianaPortillo) (Entered: 11/15/2018) Email |
11/15/2018 | 518 | Final Order Authorizing the Debtors to (I) Continue to Operate their Cash Management System, (II) Honor Certain Prepetition Obligations Related Thereto, (III) Maintain Existing Business Forms, and (IV) Continue to Perform Intercompany Transactions (Related Doc # 16) Signed on 11/15/2018. (VrianaPortillo) (Entered: 11/15/2018) Email |
11/15/2018 | 517 | Order Authorizing the Retention and Employment of Alvarez & Marsal North America, LLC as Restructuring Advisor Nunc Pro Tunc to the Petition Date (Related Doc # 210) Signed on 11/15/2018. (VrianaPortillo) (Entered: 11/15/2018) Email |
11/15/2018 | 516 | Final Order Authorizing the Debtors to (I) Pay Prepetition Wages, Salaries, Other Compensation, and Reimbursable Expenses and (II) Continue Employee Benefits Programs (Related Doc # 10) Signed on 11/15/2018. (VrianaPortillo) (Entered: 11/15/2018) Email |
11/15/2018 | 515 | Final Order Authorizing the Payment of Prepetition Taxes and Fees (Related Doc # 9) Signed on 11/15/2018. (VrianaPortillo) (Entered: 11/15/2018) Email |
11/15/2018 | 514 | Final Order Approving Continuation of Surety Bond Program (Related Doc # 14) Signed on 11/15/2018. (VrianaPortillo) (Entered: 11/15/2018) Email |
11/15/2018 | 513 | Final Order Authorizing the Debtors to (I) Continue Insurance Policies Entered into Prepetition and Satisfy Prepetition Obligations Related Thereto, (II) Renew, Amend, Supplement, Extend, or Purchase Insurance Policies, (III) Honor the Terms of the Premium Financing Agreement and Pay Premiums Thereunder, and (IV) Enter into New Premium Financing Agreements in the Ordinary Course of Business (Related Doc # 7) Signed on 11/15/2018. (VrianaPortillo) (Entered: 11/15/2018) Email |
11/15/2018 | 512 | Final Order (I) Authorizing the Payment of Specified Trade Claims Claims and Outstanding Orders, and (II) Confirming Administrative Expense Priority of Outstanding Orders (Related Doc # 11) Signed on 11/15/2018. (VrianaPortillo) (Entered: 11/15/2018) Email |
11/15/2018 | 511 | Final Order Authorizing the Debtors to Enter into and Perform Under Coal Sale Contracts in the Ordinary Course of Business (Related Doc # 15) Signed on 11/15/2018. (VrianaPortillo) (Entered: 11/15/2018) Email |
11/15/2018 | 510 | Final Order Authorizing the Debtors to (I) Honor Prepetition Obligations to Customers in the Ordinary Course of Business and (II) Continue, Renew, Replace, Implement, or Terminate Customer Programs (Related Doc # 12) Signed on 11/15/2018. (VrianaPortillo) (Entered: 11/15/2018) Email |
11/15/2018 | 509 | Courtroom Minutes. Time Hearing Held: 8:30 AM. Appearances: Matthew Cavenaugh, Stephen Hessler, Gregory Pesce, Ana Rotman, and Michael Slade for the Debtors, Michael Warner, Benjamin Wallen, Lorenzo Marinuzzi, and Todd Goren for the Committee, John Higgins, Stephen Zide, and Jennifer Sharret, Joseph Bain, Kristine Manoukian and David Hillman for the MLP Ad Hoc Group, Ryan OConnor and Benjamin Loveland (by phone) for Wilmington Savings Fund Society, Lauren Randle and Carey Schreiber for Ankura Trust Company, Scott Williams for the United Mine Workers, Rachel Mauceri and Diana Bardes, Hector Duran for the U.S. Trustee, Michael Cummins for First Surety Corporation and Westchester Fire Insurance Company. Philip Eisenberg and Lee Woodard (by phone) for Lexon Insurance Company, Oliver Zeltner and Timothy Hoffman for the Conflicts Commettee, Oren Hacker, Liz Thompson and Blaine Early for Travelers Casualty and Surety Company, Duane Brescia (by phone) for Zurich American Insurance Company and Affiliates, Alan T. (by phone). (Related document(s):7 Emergency Motion, 9 Emergency Motion, 10 Emergency Motion, 11 Emergency Motion, 12 Emergency Motion, 13 Emergency Motion, 14 Emergency Motion, 15 Emergency Motion, 16 Emergency Motion, 17 Emergency Motion, 18 Emergency Motion, 208 Generic Motion, 210 Application to Employ, 229 Generic Motion, 248 Generic Motion, 292 Emergency Motion) For the reasons stated on the record, the Court has granted the Application to Employ Alvarez & Marsal North America, LLC as Restructuring Advisors filed at Docket No. 210. Order to be entered. The Emergency Motion for Entry of Interim and Final Orders Authorizing the Debtors to (I) Pay Prepetition Wages, Salaries, Other Compensation, and Reimbursable Expenses, and (II) Continue Employee Benefits Programs filed at Docket No. 10 is granted. The Revised proposed order filed at Docket No. 474 was signed on the record. The Court approved the Emergency Motion for Entry of Interim and Final Orders (I) Authorizing the Payment of Specified Trade Claims and (II) Confirming Administrative Expense Priority of Outstanding Orders filed at Docket No. 11. The revised proposed order filed at Docket 469 was signed on the record. The Emergency Motion for Entry of Interim and Final Orders Authorizing the Debtors to Enter Into and Perform Under Coal Sale Contracts in the Ordinary Course of Business filed at Docket No. 15 was granted on a final basis. The revised proposed order filed at Docket No. 467 was signed on the record. The Emergency Motion for Entry of Interim and Final Orders Authorizing the Debtors to (I) Honor Prepetition Obligations to Customers in the Ordinary Course of Business and (II) Continue, Renew, Replace, Implement, or Terminate Customer Programs was granted on a final basis. The revised proposed order filed at Docket No. 468 was signed on the record.The Emergency Motion for Entry of Interim and Final Orders Authorizing the Debtors to (I) Continue to Operate Their Cash Management System, (II) Honor Certain Prepetition Obligations Related Thereto, (III) Maintain Existing Business Forms, and (IV) Continue to Perform Intercompany Transactions filed at Docket No. 16 was granted on a final basis. The revised proposed order filed at Docket No. 483 was singed on the record. The Motion for Entry of an Order Authorizing the Retention and Compensation of Certain Professionals Utilized in the Ordinary Course of Business was granted using the revised for of order filed at Docket No. 501. The Emergency Motion for Entry of Interim and Final Orders (I) Authorizing Westmoreland Coal Company and Certain of its Affiliates to Obtain Post petition Secured Financing, (II) Granting Liens and Providing Superpriority Administrative Expense Claims, (III) Authorizing the Use of Cash Collateral, (IV) Granting Adequate Protection, (V) Modifying the Automatic Stay (VI) Scheduling a Final Hearing, and (VII) Granting Related Relief filed at Docket No. 7 was approved. The proposed revised order filed at Docket No. 471 was signed on the record. The Emergency Motion for Entry of Interim and Final Orders Authorizing the Payment of Certain Prepetition Taxes and Fees filed at Docket No. 9 was granted. The proposed revised order filed at Docket No. 473 was signed on the record. The Emergency Motion for Entry of Interim and Final Orders, Approving Notification and Hearing Procedures for Certain Transfers of an Declarations of Worthlessness with Respect to Common Stock filed at Docket No. 13 was granted. The Parties submitted a revised proposed order to the Court, order to be entered. The Emergency Motion for Entry of Interim and Final Orders Approving Continuation of Surety Bond Program filed at Docket No. 14 was granted on a final basis. The proposed revised order filed at Docket No. 472 was signed on the record. Marc Puntuss testimony was proffered in favor of the Motions filed at Docket No. 17 and No. 18. Objections filed by the United Mines Workers and Coal Act Funds were overruled. The court has approved on a final basis the Motion of Use Cash Collateral filed at Docket No. 18 and the DIP Motion filed at Docket No. 17. Orders to be entered. The Bidding Procedures Motion filed at Docket No. 208 was granted. The proposed revised order filed at docket no. 486 was signed on the record. With respect to the Bar Date Motion filed at Docket No. 292, the parties to upload an agreed form of order. The Parties to upload an agreed form of order directing appointment of committee of retired employees. Mr. Duran to approve as to form only. A hearing on the 12C is scheduled for 11/29/2018 at 12:00 PM at Houston, Courtroom 400 (DRJ). Response due by noon on 11/27/2018. (VrianaPortillo) (Entered: 11/15/2018) Email |
11/15/2018 | 508 | AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by The WMLP Debtors and the Conflicts Committee of the Westmoreland Resources GP, LLC Board of Directors/Oliver S. Zeltner. This is to order a transcript of Entire Hearing on November 15, 2018 before Judge David R. Jones. Court Reporter/Transcriber: Judicial Transcribers of Texas (Filed By The WMLP Debtors and the Conflicts Committee of the Westmoreland Resources GP, LLC Board of Directors ). (Zeltner, Oliver) (Entered: 11/15/2018) Email |
11/15/2018 | 507 | Proposed Order Submission After Hearing (Filed By Westmoreland Coal Company ).(Related document(s):292 Emergency Motion) (Attachments: # 1 Exhibit Redlined Version) (Cavenaugh, Matthew) (Entered: 11/15/2018) Email |
11/15/2018 | 506 | Proposed Order Submission After Hearing (Filed By Westmoreland Coal Company ).(Related document(s):248 Generic Motion) (Attachments: # 1 Exhibit Redlined Version) (Cavenaugh, Matthew) (Entered: 11/15/2018) Email |
11/15/2018 | 505 | Notice of Appearance and Request for Notice Filed by Rachael L Smiley Filed by on behalf of Tenaska Power Services Co. (Smiley, Rachael) (Entered: 11/15/2018) Email |
11/15/2018 | 504 | AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by Patricia B. Tomasco. This is to order a transcript of hearing held on November 15, 2018 before Judge David R. Jones. Court Reporter/Transcriber: Judicial Transcribers of Texas (Filed By Westmoreland Coal Company ). (Tomasco, Patricia)Electronically forwarded to JTT on November 15. Estimated completion date is November 16 Modified on 11/15/2018 (JenniferOlson). (Entered: 11/15/2018) Email |
11/14/2018 | 503 | Agenda for Hearing on 11/15/2018 (Filed By Westmoreland Coal Company ). (Tomasco, Patricia) (Entered: 11/14/2018) Email |
11/14/2018 | 502 | Motion to Appear pro hac vice of Jennifer R. Sharret. Filed by Creditor Lenders and Ad Hoc Noteholders (Higgins, John) (Entered: 11/14/2018) Email |
11/14/2018 | 501 | Proposed Order RE: Authorizing the Retention and Compensation of Certain Professionals Utilized in the Ordinary Course of Business (Filed By Westmoreland Coal Company ).(Related document(s):229 Generic Motion) (Attachments: # 1 Exhibit Redlined Version) (Tomasco, Patricia) (Entered: 11/14/2018) Email |
11/14/2018 | 500 | Proposed Order RE: (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 Westmoreland Coal Company ).(Related document(s):292 Emergency Motion) (Attachments: # 1 Exhibit Redlined Version) (Tomasco, Patricia) (Entered: 11/14/2018) Email |
11/14/2018 | 499 | Proposed Order RE: Proposed Final Order (I) Authorizing the MLP Debtors to Use Cash Collateral Pursuant to 11 U.S.C. Section 363, (II) Granting Certain Protections to Prepetition Lenders Pursuant to 11 U.S.C. Sections 105, 361, 362, 363, and 507, (III) Modifying the Automatic Stay and (IV) Granting Related Relief (Filed By Westmoreland Coal Company ).(Related document(s):18 Emergency Motion, 95 Order Setting Hearing) (Tomasco, Patricia) (Entered: 11/14/2018) Email |
11/14/2018 | 498 | Statement verified statement of Schulte Roth & Zabel llp and Jones Walker llp pursuant to bankruptcy rule 2019 (Filed By MLP Ad Hoc Group ). (Bain, Joseph) Modified on 11/14/2018 (ckrus). (Entered: 11/14/2018) Email |
11/14/2018 | 497 | Response COAL ACT FUNDS' (I) RESPONSE TO DEBTORS' EMERGENCY MOTION FOR ENTRY OF A SCHEDULING ORDER AND (II) REPLY TO DEBTORS' LIMITED OBJECTION TO THE COAL ACT FUNDS' MOTION TO APPOINT AN OFFICIAL RETIREE COMMITTEE PURSUANT TO 11 U.S.C. § 1114 (related document(s):248 Generic Motion, 462 Emergency Motion). Filed by Trustees of the United Mine Workers of America 1992 Benefit Plan, Trustees of the the United Mine Workers of America Combined Benefit Fund (Attachments: # 1 Exhibit A) (Axelrod, Crystal) (Entered: 11/14/2018) Email |
11/14/2018 | 496 | Statement /Verified Statement of Kramer Levin Naftalis & Frankel LLP and Porter Hedges LLP Pursuant to Federal Rule of Bankruptcy Procedure 2019 (Filed By Lenders and Ad Hoc Noteholders ). (Attachments: # 1 Exhibit A) (Higgins, John) (Entered: 11/14/2018) Email |
11/14/2018 | 495 | Order Establishing Procedures for Interim Compensation and Reimbursement of Expenses for Professionals (Related Doc # 230) Signed on 11/14/2018. (aalo) (Entered: 11/14/2018) Email |
11/14/2018 | 494 | Order Authorizing the Retention and Employment of Centerview Partners LLC (Related Doc # 209) Signed on 11/14/2018. (aalo) (Entered: 11/14/2018) Email |
11/14/2018 | 493 | Notice of Appearance and Request for Notice Filed by Seth Brandon Shapiro Filed by on behalf of United States Department of Labor, United States Department of the Interior (Shapiro, Seth) (Entered: 11/14/2018) Email |
11/14/2018 | 492 | Order Authorizing the Retention and Employment of Lazard Freres & Co. LLC (Related Doc # 216) Signed on 11/14/2018. (aalo) (Entered: 11/14/2018) Email |
11/14/2018 | 491 | Order Authorizing the Retention and Employment of Kirkland & Ellis (Related Doc # 227) Signed on 11/14/2018. (aalo) (Entered: 11/14/2018) Email |
11/14/2018 | 490 | Order Authorizing the Retention and Employment of Jones Day as Counsel for the Conflicts Committee (Related Doc # 214) Signed on 11/14/2018. (aalo) (Entered: 11/14/2018) Email |
11/14/2018 | 489 | Proposed Order RE: Proposed Final Order (I) Authorizing Westmoreland Coal Company and Certain of its Affiliates to Obtain Postpetition Secured Financing, (II) Granting Liens and Providing Superpriority Administrative Expense Claims, (III) Authorizing the Use of Cash Collateral, (IV) Granting Adequate Protection, (V) Modifying the Automatic Stay, and (VI) Granting Related Relief (Filed By Westmoreland Coal Company ).(Related document(s):17 Emergency Motion) (Tomasco, Patricia) (Entered: 11/14/2018) Email |
11/13/2018 | 488 | Scheduling Order Regarding Coal Act Funds' Matters Hearing Signed on 11/13/2018 (Related document(s):462 Emergency Motion) Hearing scheduled for 11/15/2018 at 08:30 AM at Houston, Courtroom 400 (DRJ). (VrianaPortillo) (Entered: 11/14/2018) Email |
11/13/2018 | 487 | Omnibus Reply in Support of Certain of the Debtors' Motions Set for Hearing on November 15, 2018 (related document(s):17 Emergency Motion, 18 Emergency Motion, 208 Generic Motion, 292 Emergency Motion). Filed by Westmoreland Coal Company (Tomasco, Patricia) (Entered: 11/13/2018) Email |
11/13/2018 | 486 | Proposed Order RE: Order (I) Authorizing Westmoreland Coal Company and Certain Debtor Affiliates to Perform Obligations Related to the Stalking Horse Bid, (II) Approving Bidding Procedures with Respect to Substantially All Assets, (III) Approving Contract Assumption and Assignment Procedures, (IV) Scheduling Bid Deadlines and an Auction, (V) Scheduling Hearings and Objections Deadlines, with Respect to the Disclosure Statement and Plan Confirmation, and (VI) Approving the Form and Manner of Notice Thereof (Filed By Westmoreland Coal Company ).(Related document(s):208 Generic Motion) (Attachments: # 1 Redline) (Tomasco, Patricia) (Entered: 11/13/2018) Email |
11/13/2018 | 485 | Proposed Order RE: Order Authorizing the Retention and Employment of Kirkland & Ellis LLP and Kirkland & Ellis International LLP as Attorneys for the Debtors and Debtors in Possession Effective Nunc Pro Tunc to the Petition Date (Filed By Westmoreland Coal Company ).(Related document(s):227 Application to Employ) (Attachments: # 1 Redline) (Cavenaugh, Matthew) (Entered: 11/13/2018) Email |
11/13/2018 | 484 | Proposed Order RE: Order Establishing Procedures for Interim Compensation and Reimbursement of Expenses for Professionals (Filed By Westmoreland Coal Company ).(Related document(s):230 Generic Motion) (Attachments: # 1 Redline) (Cavenaugh, Matthew) (Entered: 11/13/2018) Email |
11/13/2018 | 483 | Proposed Order RE: Final Order Authorizing the Debtors to (I) Continue to Operate Their Cash Management System, (II) Honor Certain Prepetition Obligations Related Thereto, (III) Maintain Existing Business Forms, and (IV) Continue to Perform Intercompany Transactions (Filed By Westmoreland Coal Company ).(Related document(s):16 Emergency Motion, 50 Proposed Order, 66 Proposed Order, 83 Order Setting Hearing) (Attachments: # 1 Redline) (Cavenaugh, Matthew) (Entered: 11/13/2018) Email |
11/13/2018 | 482 | Proposed Order RE: Order Authorizing the Retention and Employment of Centerview Partners LLC as Financial Advisor and Investment Banker for the Debtors and Debtors in Possession Effective Nunc Pro Tunc to the Petition Date (Filed By Westmoreland Coal Company ).(Related document(s):209 Application to Employ) (Attachments: # 1 Redline) (Cavenaugh, Matthew) (Entered: 11/13/2018) Email |
11/13/2018 | 481 | Proposed Order RE: Order Authorizing the Retention and Employment of Alvarez & Marsal North America, LLC as Restructuring Advisor Nunc Pro Tunc to the Petition Date (Filed By Westmoreland Coal Company ).(Related document(s):210 Application to Employ) (Attachments: # 1 Redline) (Cavenaugh, Matthew) (Entered: 11/13/2018) Email |
11/13/2018 | 480 | Withdraw Document (Filed By The Sierra Club ).(Related document(s):375 Objection) (McClintock, Matthew) (Entered: 11/13/2018) Email |
11/13/2018 | 479 | Motion to Appear pro hac vice for Carey Schreiber. Filed by Interested Party Ankura Trust Company, LLC (Randle, Lauren) (Entered: 11/13/2018) Email |
11/13/2018 | 478 | Notice of Appearance and Request for Notice Filed by Lauren Randle Filed by on behalf of Ankura Trust Company, LLC (Randle, Lauren) (Entered: 11/13/2018) Email |
11/13/2018 | 477 | Exhibit List, Witness List (Filed By Westmoreland Coal Company ). (Tomasco, Patricia) (Entered: 11/13/2018) Email |
11/13/2018 | 476 | Notice of Filing of Revised Proposed Order. (Related document(s):216 Application to Employ) Filed by The WMLP Debtors and the Conflicts Committee of the Westmoreland Resources GP, LLC Board of Directors (Zeltner, Oliver) (Entered: 11/13/2018) Email |
11/13/2018 | 475 | Notice of Filing of Revised Proposed Order. (Related document(s):214 Application to Employ) Filed by The WMLP Debtors and the Conflicts Committee of the Westmoreland Resources GP, LLC Board of Directors (Zeltner, Oliver) (Entered: 11/13/2018) Email |
11/12/2018 | 474 | Proposed Order RE: Final Order Authorizing the Debtors to (I) Pay Prepetition Wages, Salaries, Other Compensation, and Reimbursable Expenses, and (II) Continue Employee Benefits Programs (Filed By Westmoreland Coal Company ).(Related document(s):10 Emergency Motion, 44 Proposed Order, 76 Order Setting Hearing) (Attachments: # 1 Redline) (Cavenaugh, Matthew) (Entered: 11/12/2018) Email |
11/12/2018 | 473 | Proposed Order RE: Final Order Authorizing the Payment of Certain Prepetition Taxes and Fees (Filed By Westmoreland Coal Company ).(Related document(s):9 Emergency Motion, 43 Proposed Order, 75 Order Setting Hearing) (Attachments: # 1 Redline) (Cavenaugh, Matthew) (Entered: 11/12/2018) Email |
11/12/2018 | 472 | Proposed Order RE: Final Order Approving Continuation of Surety Bond Program (Filed By Westmoreland Coal Company ).(Related document(s):14 Emergency Motion, 65 Proposed Order, 84 Order Setting Hearing) (Attachments: # 1 Redline) (Cavenaugh, Matthew) (Entered: 11/12/2018) Email |
11/12/2018 | 471 | Proposed Order RE: Final Order Authorizing the Debtors to (I) Continue Insurance Policies Entered Into Prepetition and Satisfy Prepetition Obligations Related Thereto, (II) Renew, Amend, Supplement, Extend, or Purchase Insurance Policies, (III) Honor the Terms of the Premium Financing Agreement and Pay Premiums Thereunder, and (IV) Enter Into New Premium Financing Agreements in the Ordinary Course of Business (Filed By Westmoreland Coal Company ).(Related document(s):7 Emergency Motion, 41 Proposed Order, 74 Order Setting Hearing) (Attachments: # 1 Redline) (Cavenaugh, Matthew) (Entered: 11/12/2018) Email |
11/12/2018 | 470 | Proposed Order RE: Final Order Approving Notification and Hearing Procedures for Certain Transfers of and Declarations of Worthlessness with Respect to Common Stock (Filed By Westmoreland Coal Company ).(Related document(s):13 Emergency Motion, 47 Proposed Order, 79 Order Setting Hearing) (Attachments: # 1 Redline) (Cavenaugh, Matthew) (Entered: 11/12/2018) Email |
11/12/2018 | 469 | Proposed Order RE: Final Order (I) Authorizing the Payment of Specified Trade Claims and Outstanding Orders, and (II) Confirming Administrative Expense Priority of Outstanding Orders (Filed By Westmoreland Coal Company ).(Related document(s):11 Emergency Motion, 45 Proposed Order, 77 Order Setting Hearing) (Attachments: # 1 Redline) (Cavenaugh, Matthew) (Entered: 11/12/2018) Email |
11/12/2018 | 468 | Proposed Order RE: Final Order Authorizing the Debtors to (I) Honor Prepetition Obligations to Customers in the Ordinary Course of Business and (II) Continue, Renew, Replace, Implement, or Terminate Customer Programs (Filed By Westmoreland Coal Company ).(Related document(s):12 Emergency Motion, 46 Proposed Order, 78 Order Setting Hearing) (Attachments: # 1 Redline) (Cavenaugh, Matthew) (Entered: 11/12/2018) Email |
11/12/2018 | 467 | Proposed Order RE: Final Order Authorizing the Debtors to Enter Into and Perform Under Coal Sale Contracts in the Ordinary Course of Business (Filed By Westmoreland Coal Company ).(Related document(s):15 Emergency Motion, 49 Proposed Order, 80 Order Setting Hearing) (Attachments: # 1 Redline) (Cavenaugh, Matthew) (Entered: 11/12/2018) Email |
11/12/2018 | 466 | Affidavit Re: of Service for Mailings for the Period from November 5, 2018 through November 9, 2018. (related document(s):359 Notice, 373 Statement, 376 Application to Employ, 377 Application to Employ, 452 Application to Employ). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 11/12/2018) Email |
11/12/2018 | 465 | Withdraw Document (Filed By Freestone County et al ).(Related document(s):332 Objection) (LeDay, Teshida) (Entered: 11/12/2018) Email |
11/12/2018 | 464 | Withdraw Document (Filed By Freestone County et al ).(Related document(s):454 Objection) (LeDay, Teshida) (Entered: 11/12/2018) Email |
11/12/2018 | 463 | Withdraw Document (Filed By Rosebud County et al ).(Related document(s):453 Objection) (LeDay, Teshida) (Entered: 11/12/2018) Email |
11/12/2018 | 462 | Emergency Motion for Entry of a Scheduling Order Regarding Coal Act Funds' Matters Filed by Debtor Westmoreland Coal Company (Attachments: # 1 Proposed Order) (Tomasco, Patricia) (Entered: 11/12/2018) Email |
11/12/2018 | 461 | Objection to the Coal Act Funds' Motion to Appoint an Official Retiree Committee Pursuant to 11 U.S.C. Section 1114 (related document(s):248 Generic Motion). Filed by Westmoreland Coal Company (Tomasco, Patricia) (Entered: 11/12/2018) Email |
11/9/2018 | 460 | BNC Certificate of Mailing. (Related document(s):366 Order on Motion to Appear pro hac vice) No. of Notices: 82. Notice Date 11/09/2018. (Admin.) (Entered: 11/09/2018) Email |
11/9/2018 | 459 | BNC Certificate of Mailing. (Related document(s):365 Order on Motion to Appear pro hac vice) No. of Notices: 82. Notice Date 11/09/2018. (Admin.) (Entered: 11/09/2018) Email |
11/9/2018 | 458 | BNC Certificate of Mailing. (Related document(s):364 Order on Motion to Appear pro hac vice) No. of Notices: 82. Notice Date 11/09/2018. (Admin.) (Entered: 11/09/2018) Email |
11/9/2018 | 457 | BNC Certificate of Mailing. (Related document(s):363 Order on Motion to Appear pro hac vice) No. of Notices: 82. Notice Date 11/09/2018. (Admin.) (Entered: 11/09/2018) Email |
11/9/2018 | 456 | Statement of Financial Affairs for Non-Individual (Filed By Westmoreland Energy, LLC ). (Tomasco, Patricia) (Entered: 11/09/2018) Email |
11/9/2018 | 455 | Notice of Chapter 11 Bankruptcy Cases with Meeting of Creditors Information. Filed by Westmoreland Coal Company (Cavenaugh, Matthew) (Entered: 11/09/2018) Email |
11/9/2018 | 454 | Objection to the Motion of Westmoreland Coal Company to Approve Bidding Procedures with Respect to Substantially all of the Assets (related document(s):208 Generic Motion). Filed by Freestone County et al (LeDay, Teshida) (Entered: 11/09/2018) Email |
11/9/2018 | 453 | Objection to the Motion of Westmoreland Coal Company to Approve Bidding Procedures with Respect to Substantially all of the Assets (related document(s):208 Generic Motion). Filed by Rosebud County et al (LeDay, Teshida) (Entered: 11/09/2018) Email |
11/8/2018 | 452 | Application to Employ McKinsey Recovery & Transformation Services U.S. LLC as Performance Improvement Advisors. Objections/Request for Hearing Due in 21 days. Filed by Debtor Westmoreland Coal Company Hearing scheduled for 12/18/2018 at 02:00 PM at Houston, Courtroom 400 (DRJ). (Attachments: # 1 Proposed Order) (Cavenaugh, Matthew) (Entered: 11/08/2018) Email |
11/8/2018 | 451 | Statement of Financial Affairs for Non-Individual (Filed By WRI Partners, Inc. ). (Tomasco, Patricia) (Entered: 11/08/2018) Email |
11/8/2018 | 450 | Statement of Financial Affairs for Non-Individual (Filed By Westmoreland Texas Jewett Coal Company ). (Tomasco, Patricia) (Entered: 11/08/2018) Email |
11/8/2018 | 449 | Statement of Financial Affairs for Non-Individual (Filed By Westmoreland Savage Corporation ). (Tomasco, Patricia) (Entered: 11/08/2018) Email |
11/8/2018 | 448 | Statement of Financial Affairs for Non-Individual (Filed By Westmoreland San Juan Holdings, Inc. ). (Tomasco, Patricia) (Entered: 11/08/2018) Email |
11/8/2018 | 447 | Statement of Financial Affairs for Non-Individual (Filed By Westmoreland San Juan, LLC ). (Tomasco, Patricia) (Entered: 11/08/2018) Email |
11/8/2018 | 446 | Statement of Financial Affairs for Non-Individual (Filed By Westmoreland Resources GP, LLC ). (Tomasco, Patricia) (Entered: 11/08/2018) Email |
11/8/2018 | 445 | Statement of Financial Affairs for Non-Individual (Filed By Westmoreland Resources, Inc. ). (Tomasco, Patricia) (Entered: 11/08/2018) Email |
11/8/2018 | 444 | 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 , Summary of Assets and Liabilities Schedules for Non-Individual (Filed By WRI Partners, Inc. ). (Cavenaugh, Matthew) (Entered: 11/08/2018) Email |
11/8/2018 | 443 | Statement of Financial Affairs for Non-Individual (Filed By Westmoreland Resource Partners, LP ). (Tomasco, Patricia) (Entered: 11/08/2018) Email |
11/8/2018 | 442 | Statement of Financial Affairs for Non-Individual (Filed By Westmoreland Power, Inc. ). (Tomasco, Patricia) (Entered: 11/08/2018) Email |
11/8/2018 | 441 | 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 , Summary of Assets and Liabilities Schedules for Non-Individual (Filed By Westmoreland Texas Jewett Coal Company ). (Cavenaugh, Matthew) (Entered: 11/08/2018) Email |
11/8/2018 | 440 | 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 , Summary of Assets and Liabilities Schedules for Non-Individual (Filed By Westmoreland Savage Corporation ). (Cavenaugh, Matthew) (Entered: 11/08/2018) Email |
11/8/2018 | 439 | 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 , Summary of Assets and Liabilities Schedules for Non-Individual (Filed By Westmoreland San Juan Holdings, Inc. ). (Cavenaugh, Matthew) (Entered: 11/08/2018) Email |
11/8/2018 | 438 | 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 , Summary of Assets and Liabilities Schedules for Non-Individual (Filed By Westmoreland San Juan, LLC ). (Cavenaugh, Matthew) (Entered: 11/08/2018) Email |
11/8/2018 | 437 | 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 , Summary of Assets and Liabilities Schedules for Non-Individual (Filed By Westmoreland Resources GP, LLC ). (Cavenaugh, Matthew) (Entered: 11/08/2018) Email |
11/8/2018 | 436 | 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 , Summary of Assets and Liabilities Schedules for Non-Individual (Filed By Westmoreland Resources, Inc. ). (Cavenaugh, Matthew) (Entered: 11/08/2018) Email |
11/8/2018 | 435 | Statement of Financial Affairs for Non-Individual (Filed By Westmoreland Partners ). (Tomasco, Patricia) (Entered: 11/08/2018) Email |
11/8/2018 | 434 | 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 , Summary of Assets and Liabilities Schedules for Non-Individual (Filed By Westmoreland Resource Partners, LP ). (Cavenaugh, Matthew) (Entered: 11/08/2018) Email |
11/8/2018 | 433 | Statement of Financial Affairs for Non-Individual (Filed By Westmoreland North Carolina Power, LLC ). (Tomasco, Patricia) (Entered: 11/08/2018) Email |
11/8/2018 | 432 | 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 , Summary of Assets and Liabilities Schedules for Non-Individual (Filed By Westmoreland Power, Inc. ). (Cavenaugh, Matthew) (Entered: 11/08/2018) Email |
11/8/2018 | 431 | 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 , Summary of Assets and Liabilities Schedules for Non-Individual (Filed By Westmoreland Partners ). (Cavenaugh, Matthew) (Entered: 11/08/2018) Email |
11/8/2018 | 430 | Statement of Financial Affairs for Non-Individual (Filed By Westmoreland Mining LLC ). (Tomasco, Patricia) (Entered: 11/08/2018) Email |
11/8/2018 | 429 | 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 , Summary of Assets and Liabilities Schedules for Non-Individual (Filed By Westmoreland North Carolina Power, LLC ). (Cavenaugh, Matthew) (Entered: 11/08/2018) Email |
11/8/2018 | 428 | Statement of Financial Affairs for Non-Individual (Filed By Westmoreland Kemmerer Fee Coal Holdings, LLC ). (Tomasco, Patricia) (Entered: 11/08/2018) Email |
11/8/2018 | 427 | 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 , Summary of Assets and Liabilities Schedules for Non-Individual (Filed By Westmoreland Mining LLC ). (Cavenaugh, Matthew) (Entered: 11/08/2018) Email |
11/8/2018 | 426 | Statement of Financial Affairs for Non-Individual (Filed By Westmoreland Kemmerer, LLC ). (Tomasco, Patricia) (Entered: 11/08/2018) Email |
11/8/2018 | 425 | 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 , Summary of Assets and Liabilities Schedules for Non-Individual (Filed By Westmoreland Kemmerer Fee Coal Holdings, LLC ). (Cavenaugh, Matthew) (Entered: 11/08/2018) Email |
11/8/2018 | 424 | Statement of Financial Affairs for Non-Individual (Filed By Westmoreland Energy Services New York, Inc. ). (Tomasco, Patricia) (Entered: 11/08/2018) Email |
11/8/2018 | 423 | 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 , Summary of Assets and Liabilities Schedules for Non-Individual (Filed By Westmoreland Kemmerer, LLC ). (Cavenaugh, Matthew) (Entered: 11/08/2018) Email |
11/8/2018 | 422 | Statement of Financial Affairs for Non-Individual (Filed By Westmoreland Energy Services, Inc. ). (Tomasco, Patricia) (Entered: 11/08/2018) Email |
11/8/2018 | 421 | 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 , Summary of Assets and Liabilities Schedules for Non-Individual (Filed By Westmoreland Energy Services New York, Inc. ). (Cavenaugh, Matthew) (Entered: 11/08/2018) Email |
11/8/2018 | 420 | Statement of Financial Affairs for Non-Individual (Filed By Western Energy Company ). (Tomasco, Patricia) (Entered: 11/08/2018) Email |
11/8/2018 | 419 | 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 , Summary of Assets and Liabilities Schedules for Non-Individual (Filed By Westmoreland Energy Services, Inc. ). (Cavenaugh, Matthew) (Entered: 11/08/2018) Email |
11/8/2018 | 418 | Statement of Financial Affairs for Non-Individual (Filed By Westmoreland Coal Sales Company, Inc. ). (Tomasco, Patricia) (Entered: 11/08/2018) Email |
11/8/2018 | 417 | Statement of Financial Affairs for Non-Individual (Filed By Westmoreland Coal Company Asset Corp. ). (Tomasco, Patricia) (Entered: 11/08/2018) Email |
11/8/2018 | 416 | 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 , Summary of Assets and Liabilities Schedules for Non-Individual (Filed By Westmoreland Energy, LLC ). (Cavenaugh, Matthew) (Entered: 11/08/2018) Email |
11/8/2018 | 415 | Statement of Financial Affairs for Non-Individual (Filed By Westmoreland Coal Company ). (Tomasco, Patricia) (Entered: 11/08/2018) Email |
11/8/2018 | 414 | 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 , Summary of Assets and Liabilities Schedules for Non-Individual (Filed By Westmoreland Coal Sales Company, Inc. ). (Cavenaugh, Matthew) (Entered: 11/08/2018) Email |
11/8/2018 | 413 | 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 , Summary of Assets and Liabilities Schedules for Non-Individual (Filed By Westmoreland Coal Company Asset Corp. ). (Cavenaugh, Matthew) (Entered: 11/08/2018) Email |
11/8/2018 | 412 | Statement of Financial Affairs for Non-Individual for Westmoreland -- Roanoke Valley, LP (Filed By Westmoreland Coal Company ). (Tomasco, Patricia) (Entered: 11/08/2018) Email |
11/8/2018 | 411 | 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 , Summary of Assets and Liabilities Schedules for Non-Individual (Filed By Westmoreland Coal Company ). (Cavenaugh, Matthew) (Entered: 11/08/2018) Email |
11/8/2018 | 410 | 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 , Summary of Assets and Liabilities Schedules for Non-Individual (Filed By Westmoreland-Roanoke Valley LP ). (Cavenaugh, Matthew) (Entered: 11/08/2018) Email |
11/8/2018 | 409 | Statement of Financial Affairs for Non-Individual (Filed By Western Energy Company ). (Tomasco, Patricia) (Entered: 11/08/2018) Email |
11/8/2018 | 408 | Statement of Financial Affairs for Non-Individual (Filed By WEI - Roanake Valley, Inc. ). (Tomasco, Patricia) (Entered: 11/08/2018) Email |
11/8/2018 | 407 | Statement of Financial Affairs for Non-Individual (Filed By WCC Land Holding Company, Inc. ). (Tomasco, Patricia) (Entered: 11/08/2018) Email |
11/8/2018 | 406 | 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 , Summary of Assets and Liabilities Schedules for Non-Individual (Filed By Western Energy Company ). (Cavenaugh, Matthew) (Entered: 11/08/2018) Email |
11/8/2018 | 405 | 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 , Summary of Assets and Liabilities Schedules for Non-Individual (Filed By WEI - Roanake Valley, Inc. ). (Cavenaugh, Matthew) (Entered: 11/08/2018) Email |
11/8/2018 | 404 | 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 , Summary of Assets and Liabilities Schedules for Non-Individual (Filed By WCC Land Holding Company, Inc. ). (Cavenaugh, Matthew) (Entered: 11/08/2018) Email |
11/8/2018 | 403 | Statement of Financial Affairs for Non-Individual (Filed By Texas Westmoreland Coal Company ). (Tomasco, Patricia) (Entered: 11/08/2018) Email |
11/8/2018 | 402 | 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 , Summary of Assets and Liabilities Schedules for Non-Individual (Filed By Texas Westmoreland Coal Company ). (Cavenaugh, Matthew) (Entered: 11/08/2018) Email |
11/8/2018 | 401 | Statement of Financial Affairs for Non-Individual (Filed By San Juan Transportation Company ). (Tomasco, Patricia) (Entered: 11/08/2018) Email |
11/8/2018 | 400 | 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 , Summary of Assets and Liabilities Schedules for Non-Individual (Filed By San Juan Transportation Company ). (Cavenaugh, Matthew) (Entered: 11/08/2018) Email |
11/8/2018 | 399 | 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 , Summary of Assets and Liabilities Schedules for Non-Individual (Filed By San Juan Coal Company ). (Cavenaugh, Matthew) (Entered: 11/08/2018) Email |
11/8/2018 | 398 | Statement of Financial Affairs for Non-Individual (Filed By San Juan Coal Company ). (Tomasco, Patricia) (Entered: 11/08/2018) Email |
11/8/2018 | 397 | 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 , Summary of Assets and Liabilities Schedules for Non-Individual (Filed By Oxford Mining Company - Kentucky, LLC ). (Cavenaugh, Matthew) (Entered: 11/08/2018) Email |
11/8/2018 | 396 | 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 , Summary of Assets and Liabilities Schedules for Non-Individual (Filed By Oxford Mining Company ). (Cavenaugh, Matthew) (Entered: 11/08/2018) Email |
11/8/2018 | 395 | Statement of Financial Affairs for Non-Individual (Filed By Oxford Mining Company - Kentucky, LLC ). (Tomasco, Patricia) (Entered: 11/08/2018) Email |
11/8/2018 | 394 | 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 , Summary of Assets and Liabilities Schedules for Non-Individual (Filed By Oxford Conesville, LLC ). (Cavenaugh, Matthew) (Entered: 11/08/2018) Email |
11/8/2018 | 393 | Statement of Financial Affairs for Non-Individual (Filed By Oxford Mining Company ). (Tomasco, Patricia) (Entered: 11/08/2018) Email |
11/8/2018 | 392 | 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 , Summary of Assets and Liabilities Schedules for Non-Individual (Filed By Haystack Coal Company ). (Cavenaugh, Matthew) (Entered: 11/08/2018) Email |
11/8/2018 | 391 | Statement of Financial Affairs for Non-Individual (Filed By Oxford Conesville, LLC ). (Tomasco, Patricia) (Entered: 11/08/2018) Email |
11/8/2018 | 390 | 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 , Summary of Assets and Liabilities Schedules for Non-Individual (Filed By Harrison Resources, LLC ). (Cavenaugh, Matthew) (Entered: 11/08/2018) Email |
11/8/2018 | 389 | Statement of Financial Affairs for Non-Individual (Filed By Haystack Coal Company ). (Tomasco, Patricia) (Entered: 11/08/2018) Email |
11/8/2018 | 388 | 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 , Summary of Assets and Liabilities Schedules for Non-Individual (Filed By Daron Coal Company, LLC ). (Cavenaugh, Matthew) (Entered: 11/08/2018) Email |
11/8/2018 | 387 | Statement of Financial Affairs for Non-Individual (Filed By Harrison Resources, LLC ). (Tomasco, Patricia) (Entered: 11/08/2018) Email |
11/8/2018 | 386 | 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 , Summary of Assets and Liabilities Schedules for Non-Individual (Filed By Dakota Westmoreland Corporation ). (Cavenaugh, Matthew) (Entered: 11/08/2018) Email |
11/8/2018 | 385 | Statement of Financial Affairs for Non-Individual (Filed By Daron Coal Company, LLC ). (Tomasco, Patricia) (Entered: 11/08/2018) Email |
11/8/2018 | 384 | Statement of Financial Affairs for Non-Individual (Filed By Dakota Westmoreland Corporation ). (Tomasco, Patricia) (Entered: 11/08/2018) Email |
11/8/2018 | 383 | 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 , Summary of Assets and Liabilities Schedules for Non-Individual (Filed By Buckingham Coal Company, LLC ). (Cavenaugh, Matthew) (Entered: 11/08/2018) Email |
11/8/2018 | 382 | Statement of Financial Affairs for Non-Individual (Filed By Buckingham Coal Company, LLC ). (Tomasco, Patricia) (Entered: 11/08/2018) Email |
11/8/2018 | 381 | 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 , Summary of Assets and Liabilities Schedules for Non-Individual (Filed By Basin Resources, Inc. ). (Cavenaugh, Matthew) (Entered: 11/08/2018) Email |
11/8/2018 | 380 | Statement of Financial Affairs for Non-Individual (Filed By Basin Resources, Inc. ). (Tomasco, Patricia) (Entered: 11/08/2018) Email |
11/8/2018 | 379 | Statement of Financial Affairs for Non-Individual (Filed By Absaloka Coal, LLC ). (Tomasco, Patricia) (Entered: 11/08/2018) Email |
11/8/2018 | 378 | 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 , Summary of Assets and Liabilities Schedules for Non-Individual (Filed By Absaloka Coal, LLC ). (Cavenaugh, Matthew) (Entered: 11/08/2018) Email |
11/8/2018 | 377 | Application to Employ Venable LLP as Special Labor and Employee Benefit Counsel. Objections/Request for Hearing Due in 21 days. Filed by Debtor Westmoreland Coal Company Hearing scheduled for 12/18/2018 at 02:00 PM at Houston, Courtroom 404 (MI). (Attachments: # 1 Proposed Order) (Tomasco, Patricia) (Entered: 11/08/2018) Email |
11/8/2018 | 376 | Application to Employ Jackson Walker LLP as Co-Counsel for Debtors. Objections/Request for Hearing Due in 21 days. Filed by Debtor Westmoreland Coal Company (Attachments: # 1 Proposed Order) (Tomasco, Patricia) (Entered: 11/08/2018) Email |
11/8/2018 | 375 | Objection and Reservation of Rights of The Sierra Club (related document(s):208 Generic Motion). Filed by The Sierra Club (McClintock, Matthew) (Entered: 11/08/2018) Email |
11/8/2018 | 374 | Objection and Reservation of Rights (related document(s):208 Generic Motion). Filed by Fidelity and Deposit Company of Maryland, Zurich American Insurance Company (Brescia, Duane) (Entered: 11/08/2018) Email |
11/8/2018 | 373 | Statement /Reservation Of Rights Of The Official Committee Of Unsecured Creditors To Motion Of Westmoreland Coal Company And Certain Of Its Subsidiaries For Entry Of An Order (I) Authorizing Westmoreland Coal Company And Certain Debtor Affiliates To Enter Into And Perform Under The Stalking Horse Purchase Agreement, (II) Approving Bidding Procedures With Respect To Substantially All Assets, (III) Approving Contract Assumption And Assignment Procedures, (IV) Scheduling Bid Deadlines And An Auction, (V) Scheduling Hearings And Objection Deadlines With Respect To The Disclosure Statement And Plan Confirmation, And (VI) Approving The Form And Manner Of Notice Thereof (Filed By The Official Committee of Unsecured Creditors ).(Related document(s):208 Generic Motion) (Warner, Michael) (Entered: 11/08/2018) Email |
11/8/2018 | 372 | Debtors Master Service List (Filed By Westmoreland Coal Company ). (Tomasco, Patricia) (Entered: 11/08/2018) Email |
11/8/2018 | 371 | Objection - Limited Objection and Reservation Of Rights By Lexon Insurance Company and Sompo International Insurance To The Motion Of Westmoreland Coal Company and Certain Of Its Subsidiaries For Entry Of An Order (I) Authorizing Westmoreland Coal Company And Certain Debtor Affiliates To Enter Into And Perform Under The Stalking Horse Purchase Agreement, (II) Approving Bidding Procedures With Respect To Substantially All Assets, (III) Approving Contract Assumption And Assignment Procedures, (IV) Scheduling Bid Deadlines And An Auction, (V) Scheduling Hearings And Objection Deadlines With Respect To The Disclosure Statement And Plan Confirmation, And (VI) Approving The Form And Manner Of Notice Thereof (related document(s):208 Generic Motion). Filed by Sompo Internatonal Insurance, Lexon Insurance Company, Inc. (Eisenberg, Philip) (Entered: 11/08/2018) Email |
11/8/2018 | 370 | Notice of Appearance and Request for Notice Filed by Sonia Anne Chae Filed by on behalf of Sonia Chae United States Securities & Exchange Commission (Chae, Sonia) (Entered: 11/08/2018) Email |
11/8/2018 | 369 | Objection (related document(s):208 Generic Motion). Filed by Travelers Casualty and Surety Company of America (Thompson, Elizabeth) (Entered: 11/08/2018) Email |
11/8/2018 | 368 | Objection of First Surety Corporation and Westchester Fire Insurance Company to the Motion of Westmoreland Coal Company and Certain of its Subsidiaries for Entry of an Order (I) Authorizing Westmoreland Coal Company and Certain Debtor Affiliates to Enter into and Perform under the Stalking Horse Purchase Agreement, (II) Approving Bidding Procedures with respect to Substantially All Assets, (III) Approving Contract Assumption and Assignment Procedures, (IV) Scheduling Bid Deadlines and an Auction, (V) Scheduling Hearings and Objection Deadlines with respect to the Disclosure Statement and Plan Confirmation, and (VI) Approving the From and Manner of Notice Thereof (related document(s):208 Generic Motion). Filed by First Surety Corporation, Westchester Fire Insurance Company (Collins, Michael) (Entered: 11/08/2018) Email |
11/8/2018 | 367 | Objection of the CHUBB Companies with Respect to the Motion of Westmoreland Coal Company and Certain of its Subsidiaries for Entry of an Order (related document(s):208 Generic Motion). Filed by Chubb Insurance Company of Canada, Great Northern Insurance Company, Federal Insurance Company, ACE Insurance Company of Texas, Illinois Union Insurance Company, ACE Property & Casualty Insurance Company, Westchester Surplus Lines Insurance Company, ACE American Insurance Company, Westchester Fire Insurance Company (Weideman, Corey) (Entered: 11/08/2018) Email |
11/7/2018 | 366 | Order Granting Motion To Appear pro hac vice - Sonia Chae (Related Doc # 361) Signed on 11/7/2018. (emiller) (Entered: 11/07/2018) Email |
11/7/2018 | 365 | Order Granting Motion To Appear pro hac vice - Matthew McClintock (Related Doc # 360) Signed on 11/7/2018. (emiller) (Entered: 11/07/2018) Email |
11/7/2018 | 364 | Order Granting Motion To Appear pro hac vice - Douglas Lipke (Related Doc # 355) Signed on 11/7/2018. (emiller) (Entered: 11/07/2018) Email |
11/7/2018 | 363 | Order Granting Motion To Appear pro hac vice - James C. Jacobsen (Related Doc # 351) Signed on 11/7/2018. (emiller) (Entered: 11/07/2018) Email |
11/6/2018 | 362 | Objection to Debtor's Emergency Motion for Entry of an Order Setting Bar Dates and Seeking Related Relief (related document(s):292 Emergency Motion). Filed by United Mine Workers of America (Williams, Richard) (Entered: 11/06/2018) Email |
11/6/2018 | 361 | Motion to Appear pro hac vice . Filed by Interested Party Sonia Chae United States Securities & Exchange Commission (Chae, Sonia) (Entered: 11/06/2018) Email |
11/5/2018 | 360 | Motion to Appear pro hac vice - Matthew McClintock. Filed by Creditor The Sierra Club (aalo) (Entered: 11/05/2018) Email |
11/5/2018 | 359 | Notice of Hearing on the 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, (III) Approving the Forms of Ballots and Notices in Connection Therewith and Scheduling Certain Dates with Respect Thereto. (Related document(s):293 Disclosure Statement) Filed by Westmoreland Coal Company (Tomasco, Patricia) (Entered: 11/05/2018) Email |
11/5/2018 | 358 | Notice of Appearance and Request for Notice Filed by Jay Walton Hurst Filed by on behalf of Texas Comptroller of Public Accounts (Hurst, Jay) (Entered: 11/05/2018) Email |
11/5/2018 | 357 | Affidavit Re: of Service for Mailings for the Period from October 27, 2018 through November 2, 2018. (related document(s):306 Application to Employ, 333 Application to Employ, 347 Notice, 349 Debtors Master Service List, 353 Motion for Protective Order, 354 Generic Motion). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 11/05/2018) Email |
11/5/2018 | 356 | Notice of Appearance and Request for Notice Filed by Teshida Tara LeDay Filed by on behalf of Big Horn County (LeDay, Teshida) (Entered: 11/05/2018) Email |
11/2/2018 | 355 | Motion to Appear pro hac vice Douglas Lipke. Filed by Interested Party CIBC Bank USA (JenniferOlson) (Entered: 11/05/2018) Email |
11/2/2018 | 354 | Motion of Westmoreland Coal Company and Certain of Its Subsidiaries 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 Chapter 11 Plan of Westmoreland Coal Company and Certain of its Debtor Affiliates, (III) Approving the Forms of Ballots and Notices in Connection Therewith, and (IV) Scheduling Certain Dates with Respect Thereto Filed by Debtor Westmoreland Coal Company Hearing scheduled for 12/18/2018 at 02:00 PM at Houston, Courtroom 400 (DRJ). (Tomasco, Patricia) (Entered: 11/02/2018) Email |
11/2/2018 | 353 | Motion for Protective Order Filed by Debtor Westmoreland Coal Company (Attachments: # 1 Proposed Order) (Tomasco, Patricia) (Entered: 11/02/2018) Email |
11/2/2018 | 352 | Notice of Appearance and Request for Notice Filed by Teshida Tara LeDay Filed by on behalf of Rosebud County (LeDay, Teshida) (Entered: 11/02/2018) Email |
11/2/2018 | 351 | Motion to Appear pro hac vice . Filed by Interested Party Mining and Minerals Division, NM Energy, Minerals and Natural Resources Dept., Creditor New Mexico State Land Office (Jacobsen, James) (Entered: 11/02/2018) Email |
11/2/2018 | 350 | Withdraw Document (Filed By Harris County ).(Related document(s):116 Notice of Appearance) (Dillman, John) (Entered: 11/02/2018) Email |
11/1/2018 | 349 | Debtors Master Service List (Filed By Westmoreland Coal Company ). (Tomasco, Patricia) (Entered: 11/01/2018) Email |
11/1/2018 | 348 | Motion to Withdraw Document (related document(s):234 Objection, 235 Objection). Filed by Creditor Komatsu Financial Limited Partnership (Ridulfo, Michael) (Entered: 11/01/2018) Email |
11/1/2018 | 347 | Notice of Rescheduled Second Day Hearing. (Related document(s):7 Emergency Motion, 9 Emergency Motion, 10 Emergency Motion, 11 Emergency Motion, 12 Emergency Motion, 13 Emergency Motion, 14 Emergency Motion, 15 Emergency Motion, 16 Emergency Motion, 17 Emergency Motion, 18 Emergency Motion, 208 Generic Motion, 209 Application to Employ, 210 Application to Employ, 214 Application to Employ, 216 Application to Employ, 227 Application to Employ, 229 Generic Motion, 230 Generic Motion, 292 Emergency Motion) Filed by Westmoreland Coal Company (Tomasco, Patricia) (Entered: 11/01/2018) Email |
10/31/2018 | 346 | BNC Certificate of Mailing. (Related document(s):331 Order on Motion to Appear pro hac vice) No. of Notices: 59. Notice Date 10/31/2018. (Admin.) (Entered: 10/31/2018) Email |
10/31/2018 | 345 | BNC Certificate of Mailing. (Related document(s):330 Order on Motion to Appear pro hac vice) No. of Notices: 59. Notice Date 10/31/2018. (Admin.) (Entered: 10/31/2018) Email |
10/31/2018 | 344 | BNC Certificate of Mailing. (Related document(s):329 Order on Motion to Appear pro hac vice) No. of Notices: 59. Notice Date 10/31/2018. (Admin.) (Entered: 10/31/2018) Email |
10/31/2018 | 343 | BNC Certificate of Mailing. (Related document(s):328 Order on Motion to Appear pro hac vice) No. of Notices: 59. Notice Date 10/31/2018. (Admin.) (Entered: 10/31/2018) Email |
10/31/2018 | 342 | BNC Certificate of Mailing. (Related document(s):327 Order on Motion to Appear pro hac vice) No. of Notices: 59. Notice Date 10/31/2018. (Admin.) (Entered: 10/31/2018) Email |
10/31/2018 | 341 | BNC Certificate of Mailing. (Related document(s):326 Order on Motion to Appear pro hac vice) No. of Notices: 59. Notice Date 10/31/2018. (Admin.) (Entered: 10/31/2018) Email |
10/31/2018 | 340 | BNC Certificate of Mailing. (Related document(s):325 Order on Motion to Appear pro hac vice) No. of Notices: 59. Notice Date 10/31/2018. (Admin.) (Entered: 10/31/2018) Email |
10/31/2018 | 339 | BNC Certificate of Mailing. (Related document(s):324 Order on Motion to Appear pro hac vice) No. of Notices: 59. Notice Date 10/31/2018. (Admin.) (Entered: 10/31/2018) Email |
10/31/2018 | 338 | BNC Certificate of Mailing. (Related document(s):323 Order on Motion to Appear pro hac vice) No. of Notices: 59. Notice Date 10/31/2018. (Admin.) (Entered: 10/31/2018) Email |
10/31/2018 | 337 | BNC Certificate of Mailing. (Related document(s):322 Order on Motion to Appear pro hac vice) No. of Notices: 59. Notice Date 10/31/2018. (Admin.) (Entered: 10/31/2018) Email |
10/31/2018 | 336 | BNC Certificate of Mailing. (Related document(s):321 Order on Motion to Appear pro hac vice) No. of Notices: 59. Notice Date 10/31/2018. (Admin.) (Entered: 10/31/2018) Email |
10/31/2018 | 335 | BNC Certificate of Mailing. (Related document(s):320 Order on Motion to Appear pro hac vice) No. of Notices: 59. Notice Date 10/31/2018. (Admin.) (Entered: 10/31/2018) Email |
10/31/2018 | 334 | BNC Certificate of Mailing. (Related document(s):319 Order on Motion to Appear pro hac vice) No. of Notices: 59. Notice Date 10/31/2018. (Admin.) (Entered: 10/31/2018) Email |
10/31/2018 | 333 | Application to Employ PricewaterhouseCoopers LLP as Consultants. Objections/Request for Hearing Due in 21 days. Filed by Consultant PricewaterhouseCoopers LLP (Attachments: # 1 Proposed Order) (Tomasco, Patricia) (Entered: 10/31/2018) Email |
10/31/2018 | 332 | Objection to Debtor's Emergency Motion for Entry of Interim and Final Orders (I) Authorizing the MLP Debtors to Use Cash Collateral Pursuant to 11 U.S.C. § 636, (II) Granting Certain Protections to Prepetition Lenders Pursuant to 11 U.S.C. 105, 361, 362, 363, and 507, (III) Modifying the Automatic Stay, and (IV) Scheduling a Final Hearing (related document(s):18 Emergency Motion). Filed by Freestone County et al (LeDay, Teshida) (Entered: 10/31/2018) Email |
10/29/2018 | 331 | Order Granting Motion To Appear pro hac vice - Douglas J. Lipke (Related Doc # 301) Signed on 10/29/2018. (emiller) (Entered: 10/29/2018) Email |
10/29/2018 | 330 | Order Granting Motion To Appear pro hac vice - Felice Yudkin (Related Doc # 279) Signed on 10/29/2018. (emiller) (Entered: 10/29/2018) Email |
10/29/2018 | 329 | Order Granting Motion To Appear pro hac vice - Erica J. Richards (Related Doc # 278) Signed on 10/29/2018. (emiller) (Entered: 10/29/2018) Email |
10/29/2018 | 328 | Order Granting Motion To Appear pro hac vice - Lorenzo Marinuzzi (Related Doc # 277) Signed on 10/29/2018. (emiller) (Entered: 10/29/2018) Email |
10/29/2018 | 327 | Order Granting Motion To Appear pro hac vice - Jennifer L. Marines (Related Doc # 276) Signed on 10/29/2018. (emiller) (Entered: 10/29/2018) Email |
10/29/2018 | 326 | Order Granting Motion To Appear pro hac vice - Mark A. Lightner (Related Doc # 275) Signed on 10/29/2018. (emiller) (Entered: 10/29/2018) Email |
10/29/2018 | 325 | Order Granting Motion To Appear pro hac vice - Daniel J. Harris (Related Doc # 274) Signed on 10/29/2018. (emiller) (Entered: 10/29/2018) Email |
10/29/2018 | 324 | Order Granting Motion To Appear pro hac vice - Todd M. Goren (Related Doc # 273) Signed on 10/29/2018. (emiller) (Entered: 10/29/2018) Email |
10/29/2018 | 323 | Order Granting Motion To Appear pro hac vice - Demme Doufekias (Related Doc # 272) Signed on 10/29/2018. (emiller) (Entered: 10/29/2018) Email |
10/29/2018 | 322 | Order Granting Motion To Appear pro hac vice - Nicholas J. Brannick (Related Doc # 271) Signed on 10/29/2018. (emiller) (Entered: 10/29/2018) Email |
10/29/2018 | 321 | Order Granting Motion To Appear pro hac vice - Jill B. Bienstock (Related Doc # 270) Signed on 10/29/2018. (emiller) (Entered: 10/29/2018) Email |
10/29/2018 | 320 | Order Granting Motion To Appear pro hac vice - Laura McCarthy (Related Doc # 269) Signed on 10/29/2018. (emiller) (Entered: 10/29/2018) Email |
10/29/2018 | 319 | Order Granting Motion To Appear pro hac vice - Nakisha Duncan (Related Doc # 268) Signed on 10/29/2018. (emiller) (Entered: 10/29/2018) Email |
10/29/2018 | 318 | Objection to Confirmation of Plan Filed by Freestone County et al. (Related document(s):294 Chapter 11 Plan) (LeDay, Teshida) (Entered: 10/29/2018) Email |
10/29/2018 | 317 | Notice of Appearance and Request for Notice Filed by Frederick D Clarke III Filed by on behalf of United Mine Workers of America (Clarke, Frederick) (Entered: 10/29/2018) Email |
10/29/2018 | 316 | Notice of Appearance and Request for Notice Filed by Richard Scott Williams Filed by on behalf of United Mine Workers of America (Williams, Richard) (Entered: 10/29/2018) Email |
10/29/2018 | 315 | Affidavit Re: of Service for Mailings for the Period from October 25, 2018 through October 26, 2018 (Filed By Westmoreland Coal Company ). (Tomasco, Patricia) (Entered: 10/29/2018) Email |
10/27/2018 | 314 | BNC Certificate of Mailing. (Related document(s):289 Order on Motion to Appear pro hac vice) No. of Notices: 57. Notice Date 10/27/2018. (Admin.) (Entered: 10/28/2018) Email |
10/27/2018 | 313 | BNC Certificate of Mailing. (Related document(s):288 Order on Motion to Appear pro hac vice) No. of Notices: 57. Notice Date 10/27/2018. (Admin.) (Entered: 10/28/2018) Email |
10/27/2018 | 312 | BNC Certificate of Mailing. (Related document(s):287 Order on Motion to Appear pro hac vice) No. of Notices: 57. Notice Date 10/27/2018. (Admin.) (Entered: 10/28/2018) Email |
10/27/2018 | 311 | BNC Certificate of Mailing. (Related document(s):286 Order on Motion to Appear pro hac vice) No. of Notices: 57. Notice Date 10/27/2018. (Admin.) (Entered: 10/28/2018) Email |
10/27/2018 | 310 | BNC Certificate of Mailing. (Related document(s):285 Order on Motion to Appear pro hac vice) No. of Notices: 57. Notice Date 10/27/2018. (Admin.) (Entered: 10/28/2018) Email |
10/27/2018 | 309 | BNC Certificate of Mailing. (Related document(s):284 Order on Motion to Appear pro hac vice) No. of Notices: 57. Notice Date 10/27/2018. (Admin.) (Entered: 10/28/2018) Email |
10/27/2018 | 308 | BNC Certificate of Mailing. (Related document(s):283 Order on Motion to Appear pro hac vice) No. of Notices: 57. Notice Date 10/27/2018. (Admin.) (Entered: 10/28/2018) Email |
10/27/2018 | 307 | BNC Certificate of Mailing. (Related document(s):282 Order on Motion to Appear pro hac vice) No. of Notices: 57. Notice Date 10/27/2018. (Admin.) (Entered: 10/28/2018) Email |
10/27/2018 | 306 | Application to Employ Ernst & Young LLP as Independent Auditors. Objections/Request for Hearing Due in 21 days. Filed by Debtor Westmoreland Coal Company (Tomasco, Patricia) (Entered: 10/27/2018) Email |
10/26/2018 | 305 | BNC Certificate of Mailing. (Related document(s):261 Order on Motion to Appear pro hac vice) No. of Notices: 57. Notice Date 10/26/2018. (Admin.) (Entered: 10/26/2018) Email |
10/26/2018 | 304 | BNC Certificate of Mailing. (Related document(s):260 Order on Motion to Appear pro hac vice) No. of Notices: 57. Notice Date 10/26/2018. (Admin.) (Entered: 10/26/2018) Email |
10/26/2018 | 303 | BNC Certificate of Mailing. (Related document(s):259 Order on Motion to Appear pro hac vice) No. of Notices: 57. Notice Date 10/26/2018. (Admin.) (Entered: 10/26/2018) Email |
10/26/2018 | 302 | BNC Certificate of Mailing. (Related document(s):258 Order on Motion to Appear pro hac vice) No. of Notices: 57. Notice Date 10/26/2018. (Admin.) (Entered: 10/26/2018) Email |
10/26/2018 | 301 | Motion to Appear pro hac vice by Douglas J. Lipke. Filed by Interested Party CIBC Bank USA (Chevallier, J) (Entered: 10/26/2018) Email |
10/26/2018 | 300 | Notice of Appearance and Request for Notice Filed by Richard A. Kincheloe Filed by on behalf of United States of America (Kincheloe, Richard) (Entered: 10/26/2018) Email |
10/26/2018 | 299 | Notice of Rescheduled Second Day Hearing. (Related document(s):7 Emergency Motion, 9 Emergency Motion, 10 Emergency Motion, 11 Emergency Motion, 12 Emergency Motion, 13 Emergency Motion, 14 Emergency Motion, 15 Emergency Motion, 16 Emergency Motion, 17 Emergency Motion, 18 Emergency Motion) Filed by Westmoreland Coal Company (Tomasco, Patricia) (Entered: 10/26/2018) Email |
10/25/2018 | 298 | BNC Certificate of Mailing. (Related document(s):240 Order on Motion to Appear pro hac vice) No. of Notices: 55. Notice Date 10/25/2018. (Admin.) (Entered: 10/26/2018) Email |
10/25/2018 | 297 | BNC Certificate of Mailing. (Related document(s):239 Order on Motion to Appear pro hac vice) No. of Notices: 55. Notice Date 10/25/2018. (Admin.) (Entered: 10/26/2018) Email |
10/25/2018 | 296 | BNC Certificate of Mailing. (Related document(s):238 Order on Motion to Appear pro hac vice) No. of Notices: 55. Notice Date 10/25/2018. (Admin.) (Entered: 10/26/2018) Email |
10/25/2018 | 295 | BNC Certificate of Mailing. (Related document(s):237 Order on Motion to Appear pro hac vice) No. of Notices: 55. Notice Date 10/25/2018. (Admin.) (Entered: 10/26/2018) Email |
10/25/2018 | 294 | Chapter 11 Plan of Reorganization Filed by Westmoreland Coal Company. (Tomasco, Patricia) (Entered: 10/25/2018) Email |
10/25/2018 | 293 | Disclosure Statement Filed by Westmoreland Coal Company. (Tomasco, Patricia) (Entered: 10/25/2018) Email |
10/25/2018 | 292 | Emergency 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 Westmoreland Coal Company (Attachments: # 1 Proposed Order) (Tomasco, Patricia) (Entered: 10/25/2018) Email |
10/25/2018 | 291 | Declaration re: Service of NWCO and PacifiCorp's Notices of Appearance, Limited Objections to Certain First Day Motions and Verified Statement of Stoel Rives (ECF #s 254, 255, 256, 257 & 265) (Filed By Northwest Colstrip Owners (NWCO), PacifiCorp ). (Haker, Oren) (Entered: 10/25/2018) Email |
10/25/2018 | 290 | Creditor Request for Notices (Filed By Wells Fargo Vendor Financial Services, LLC ). (SamanthaWarda) (Entered: 10/25/2018) Email |
10/25/2018 | 289 | Order Granting Motion To Appear pro hac vice - Mark L. Lucas (Related Doc # 263) Signed on 10/25/2018. (emiller) (Entered: 10/25/2018) Email |
10/25/2018 | 288 | Order Granting Motion To Appear pro hac vice - Douglass B. Anderson (Related Doc # 262) Signed on 10/25/2018. (emiller) (Entered: 10/25/2018) Email |
10/25/2018 | 287 | Order Granting Motion To Appear pro hac vice - Matthew C. Ziegler (Related Doc # 246) Signed on 10/25/2018. (emiller) (Entered: 10/25/2018) Email |
10/25/2018 | 286 | Order Granting Motion To Appear pro hac vice - John R. Mooney (Related Doc # 245) Signed on 10/25/2018. (emiller) (Entered: 10/25/2018) Email |
10/25/2018 | 285 | Order Granting Motion To Appear pro hac vice - Rachel Jaffe Mauceri (Related Doc # 244) Signed on 10/25/2018. (emiller) (Entered: 10/25/2018) Email |
10/25/2018 | 284 | Order Granting Motion To Appear pro hac vice - Paul A. Green (Related Doc # 243) Signed on 10/25/2018. (emiller) (Entered: 10/25/2018) Email |
10/25/2018 | 283 | Order Granting Motion To Appear pro hac vice - John C. Goodchild, III (Related Doc # 242) Signed on 10/25/2018. (emiller) (Entered: 10/25/2018) Email |
10/25/2018 | 282 | Order Granting Motion To Appear pro hac vice - Diana Bardes (Related Doc # 241) Signed on 10/25/2018. (emiller) (Entered: 10/25/2018) Email |
10/25/2018 | 281 | Notice of Appearance and Request for Notice Filed by J Mark Chevallier Filed by on behalf of CIBC Bank USA (Chevallier, J) (Entered: 10/25/2018) Email |
10/25/2018 | 280 | Objection to Debtors' Motions for Entry of Final Orders Authorizing Debtors to Obtain PostPetition Secured Financing and granting Related Relief (related document(s):17 Emergency Motion). Filed by United Mine Workers of America (Flynn, Patrick) (Entered: 10/25/2018) Email |
10/25/2018 | 279 | Motion to Appear pro hac vice re: Felice Yudkin. Filed by Creditor Committee The Official Committee of Unsecured Creditors (Warner, Michael) (Entered: 10/25/2018) Email |
10/25/2018 | 278 | Motion to Appear pro hac vice re: Erica J. Richards. Filed by Creditor Committee The Official Committee of Unsecured Creditors (Warner, Michael) (Entered: 10/25/2018) Email |
10/25/2018 | 277 | Motion to Appear pro hac vice re: Lorenzo Marinuzzi. Filed by Creditor Committee The Official Committee of Unsecured Creditors (Warner, Michael) (Entered: 10/25/2018) Email |
10/25/2018 | 276 | Motion to Appear pro hac vice re: Jennifer L. Marines. Filed by Creditor Committee The Official Committee of Unsecured Creditors (Warner, Michael) (Entered: 10/25/2018) Email |
10/25/2018 | 275 | Motion to Appear pro hac vice re:Mark A. Lightner. Filed by Creditor Committee The Official Committee of Unsecured Creditors (Warner, Michael) (Entered: 10/25/2018) Email |
10/25/2018 | 274 | Motion to Appear pro hac vice re: Daniel J. Harris. Filed by Creditor Committee The Official Committee of Unsecured Creditors (Warner, Michael) (Entered: 10/25/2018) Email |
10/25/2018 | 273 | Motion to Appear pro hac vice re: Todd M. Goren. Filed by Creditor Committee The Official Committee of Unsecured Creditors (Warner, Michael) (Entered: 10/25/2018) Email |
10/25/2018 | 272 | Motion to Appear pro hac vice re: Demme Doufekias. Filed by Creditor Committee The Official Committee of Unsecured Creditors (Warner, Michael) (Entered: 10/25/2018) Email |
10/25/2018 | 271 | Motion to Appear pro hac vice re: Nicholas J. Brannick. Filed by Creditor Committee The Official Committee of Unsecured Creditors (Warner, Michael) (Entered: 10/25/2018) Email |
10/25/2018 | 270 | Motion to Appear pro hac vice re Jill B. Bienstock. Filed by Creditor Committee The Official Committee of Unsecured Creditors (Warner, Michael) (Entered: 10/25/2018) Email |
10/25/2018 | 269 | Motion to Appear pro hac vice Laura McCarthy. Filed by Interested Parties Trustees of the United Mine Workers of America 1992 Benefit Plan, Trustees of the the United Mine Workers of America Combined Benefit Fund (Axelrod, Crystal) (Entered: 10/25/2018) Email |
10/25/2018 | 268 | Motion to Appear pro hac vice Nakisha Duncan. Filed by Interested Parties Trustees of the United Mine Workers of America 1992 Benefit Plan, Trustees of the the United Mine Workers of America Combined Benefit Fund (Axelrod, Crystal) (Entered: 10/25/2018) Email |
10/25/2018 | 267 | Notice of Appearance and Request for Notice Filed by Michael D Warner Filed by on behalf of The Official Committee of Unsecured Creditors (Warner, Michael) (Entered: 10/25/2018) Email |
10/24/2018 | 264 | Notice of Appearance and Request for Notice Filed by Elizabeth Lee Thompson Filed by on behalf of Travelers Casualty and Surety Company of America (Thompson, Elizabeth) (Entered: 10/24/2018) Email |
10/24/2018 | 253 | Notice of Appearance and Request for Notice Filed by W Blaine Early III Filed by on behalf of Travelers Casualty and Surety Company of America (Early, W) (Entered: 10/24/2018) Email |
10/24/2018 | 252 | Notice of Appearance and Request for Notice Filed by William T. Gorton III Filed by on behalf of Travelers Casualty and Surety Company of America (Gorton, William) (Entered: 10/24/2018) Email |
10/23/2018 | 266 | Declaration for Electronic Filing Of Bankruptcy Petition And Master Mailing List (Matrix) Filed. Does this document change the social security number for one or more debtors? No. Has the Meeting of Creditors been set in this case? No. (bmendoza) (Entered: 10/24/2018) Email |
10/23/2018 | 265 | Limited Objections By Pacific To Certain "First Day" Motions [Dkt. Nos. 15, 17]Filed by. (Related document(s):15 Emergency Motion, 17 Emergency Motion) (bmendoza) Modified on 10/24/2018 (bmendoza). (Entered: 10/24/2018) Email |
10/23/2018 | 263 | Motion to Appear pro hac vice by Mark L. Lucas Esq. . (SandraSilva) (Entered: 10/24/2018) Email |
10/23/2018 | 262 | Motion to Appear pro hac vice Attorney Douglass B. Anderson. Filed by Interested Party North Dakota Public Service Commissio (DesireeSillas) (Entered: 10/24/2018) Email |
10/23/2018 | 261 | Order Granting Motion To Appear pro hac vice - Mark E. Hindley (Related Doc # 228) Signed on 10/23/2018. (emiller) (Entered: 10/24/2018) Email |
10/23/2018 | 260 | Order Granting Motion To Appear pro hac vice - Oren Haker (Related Doc # 226) Signed on 10/23/2018. (emiller) (Entered: 10/24/2018) Email |
10/23/2018 | 259 | Order Granting Motion To Appear pro hac vice - R. Scott Williams (Related Doc # 224) Signed on 10/23/2018. (emiller) (Entered: 10/24/2018) Email |
10/23/2018 | 258 | Order Granting Motion To Appear pro hac vice - Frederick D. Clarke, III (Related Doc # 223) Signed on 10/23/2018. (emiller) (Entered: 10/24/2018) Email |
10/23/2018 | 257 | Statement of Stoel Rives LLP Pursuant to Rule 2019 of The Federal Rules of Bankruptcy Procedure. (JesusGuajardo) (Entered: 10/24/2018) Email |
10/23/2018 | 256 | Notice of Appearance and Request for Notice Filed by PacifiCorp (SandraSilva) (Entered: 10/24/2018) Email |
10/23/2018 | 255 | Objection (related document(s):15 Emergency Motion, 17 Emergency Motion). Filed by Northwest Colstrip Owners (NWCO), Puget Sound Energy, Inc. (DesireeSillas) (Entered: 10/24/2018) Email |
10/23/2018 | 254 | Notice of Appearance and Request for Notice Filed by Mark E. Hindley, Oren Haker Filed by on behalf of Northwest Colstrip Owners (NWCO), Puget Sound Energy, Inc. (DesireeSillas) (Entered: 10/24/2018) Email |
10/23/2018 | 251 | Affidavit Re: of Edward A. Calderon for Service (Filed By Westmoreland Coal Company ).(Related document(s):229 Generic Motion) (Tomasco, Patricia) (Entered: 10/23/2018) Email |
10/23/2018 | 250 | Affidavit Re: of Edward A. Calderon for Service (Filed By Westmoreland Coal Company ).(Related document(s):227 Application to Employ, 230 Generic Motion) (Tomasco, Patricia) (Entered: 10/23/2018) Email |
10/23/2018 | 249 | Objection (related document(s):17 Emergency Motion). Filed by Trustees of the United Mine Workers of America 1992 Benefit Plan, Trustees of the the United Mine Workers of America Combined Benefit Fund (Attachments: # 1 Exhibit Exhibit A # 2 Exhibit Exhibit B # 3 Exhibit Exhibit C # 4 Exhibit Exhibit D # 5 Exhibit Exhibit E) (Axelrod, Crystal) (Entered: 10/23/2018) Email |
10/23/2018 | 248 | Motion in the Alternative to Appoint Official Retiree Committee Filed by Interested Parties Trustees of the United Mine Workers of America 1992 Benefit Plan, Trustees of the the United Mine Workers of America Combined Benefit Fund (Axelrod, Crystal) (Entered: 10/23/2018) Email |
10/23/2018 | 247 | Adversary case 18-03300. Nature of Suit: (91 (Declaratory judgment)) Complaint by Trustees of the United Mine Workers of America 1992 Benefit Plan, Trustees of the the United Mine Workers of America Combined Benefit Fund against Westmoreland Coal Company, Absaloka Coal, LLC, Baskin Resources, Inc., Buckingham Coal Company, LLC, Dakota Westmoreland Corporation, Daron Coal Company, LLC, Harrison Resources, LLC, Haystack Coal Company, Oxford Conesville, LLC, Oxford Mining Company - Kentucky, LLC, Oxford Mining Company, San Juan Coal Company, San Juan Transportation Company, Texas Westmoreland Coal Company, WCC Land Holding Company, Inc., WEI - Roanake Valley, Inc., Western Energy Company, Westmoreland Coal Company Asset Corp., Westmoreland Coal Sales Company, Inc., Westmoreland Energy Services New York, Inc., Westmoreland Energy Services, Inc., Westmoreland Energy, LLC, Westmoreland Kemmerer Fee Coal Holdings, LLC, Westmoreland Kemmerer, LLC, Westmoreland Mining LLC, Westmoreland North Carolina Power, LLC, Westmoreland Partners, Westmoreland Power, Inc., Westmoreland Resource Partners, LP, Westmoreland Resources GP, LLC, Westmoreland Resources, Inc., Westmoreland San Juan Holdings, Inc., Westmoreland San Juan, LLC, Westmoreland Texas Jewett Coal Company, Westmoreland - Roanoke Valley, LP, WRI Partners, Inc., Basin Resources, Inc.. Fee Amount $350 (Axelrod, Crystal) (Entered: 10/23/2018) Email |
10/23/2018 | 246 | Motion to Appear pro hac vice Matthew C. Ziegler. Filed by Interested Parties Trustees of the United Mine Workers of America 1992 Benefit Plan, Trustees of the the United Mine Workers of America Combined Benefit Fund (Axelrod, Crystal) (Entered: 10/23/2018) Email |
10/23/2018 | 245 | Motion to Appear pro hac vice John R. Mooney. Filed by Interested Parties Trustees of the United Mine Workers of America 1992 Benefit Plan, Trustees of the the United Mine Workers of America Combined Benefit Fund (Axelrod, Crystal) (Entered: 10/23/2018) Email |
10/23/2018 | 244 | Motion to Appear pro hac vice Rachel Jaffe Mauceri. Filed by Interested Parties Trustees of the United Mine Workers of America 1992 Benefit Plan, Trustees of the the United Mine Workers of America Combined Benefit Fund (Axelrod, Crystal) (Entered: 10/23/2018) Email |
10/23/2018 | 243 | Motion to Appear pro hac vice Paul A. Green. Filed by Interested Parties Trustees of the United Mine Workers of America 1992 Benefit Plan, Trustees of the the United Mine Workers of America Combined Benefit Fund (Axelrod, Crystal) (Entered: 10/23/2018) Email |
10/23/2018 | 242 | Motion to Appear pro hac vice John C. Goodchild, III. Filed by Interested Parties Trustees of the United Mine Workers of America 1992 Benefit Plan, Trustees of the the United Mine Workers of America Combined Benefit Fund (Axelrod, Crystal) (Entered: 10/23/2018) Email |
10/23/2018 | 241 | Motion to Appear pro hac vice Diana Bardes. Filed by Interested Parties Trustees of the United Mine Workers of America 1992 Benefit Plan, Trustees of the the United Mine Workers of America Combined Benefit Fund (Axelrod, Crystal) (Entered: 10/23/2018) Email |
10/23/2018 | 240 | Order Granting Motion To Appear pro hac vice - Lee E. Woodard (Related Doc # 222) Signed on 10/23/2018. (emiller) (Entered: 10/23/2018) Email |
10/23/2018 | 239 | Order Granting Motion To Appear pro hac vice - Robert W. Miller (Related Doc # 205) Signed on 10/23/2018. (emiller) (Entered: 10/23/2018) Email |
10/23/2018 | 238 | Order Granting Motion To Appear pro hac vice - Scott C. Williams (Related Doc # 204) Signed on 10/23/2018. (emiller) (Entered: 10/23/2018) Email |
10/23/2018 | 237 | Order Granting Motion To Appear pro hac vice - Elizabeth Lee Thompson (Related Doc # 201) Signed on 10/23/2018. (emiller) (Entered: 10/23/2018) Email |
10/23/2018 | 236 | Notice of Appearance and Request for Notice Filed by Crystal Rose Axelrod Filed by on behalf of Trustees of the the United Mine Workers of America Combined Benefit Fund, Trustees of the United Mine Workers of America 1992 Benefit Plan (Axelrod, Crystal) (Entered: 10/23/2018) Email |
10/23/2018 | 235 | Objection Komatsu Financial Limited Partnership's Limited Objection to the Emergency Motion for Entry of Interim and Final Orders (I) Authorizing the MLP Debtors to Use Cash Collateral Pursuant to 11 U.S.C. § 636, (II) Granting Certain Protections to Prepetition Lenders Pursuant to 11 U.S.C. 105, 361, 362, 363, and 507, (III) Modifying the Automatic Stay, and (IV) Scheduling a Final Hearing (related document(s):18 Emergency Motion). Filed by Komatsu Financial Limited Partnership (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4) (Ridulfo, Michael) (Entered: 10/23/2018) Email |
10/23/2018 | 234 | Objection Komatsu Financial Limited Partnership's Limited Objection to the Emergency Motion for Entry of Interim and Final Orders (I) Authorizing Westmoreland Coal Company and Certain of Its Affiliates to Obtain Postpetition Secured Financing (II) Granting Liens and Providing Superpriority Administrative Expense Claims, (III) Authorizing the Use of Cash Collateral, (IV) Granting Adquate Protection, (V) Modifying the Automatic Stay (VI) Scheduling a Final Hearing, and (VII) Granting Related Relief (related document(s):17 Emergency Motion). Filed by Komatsu Financial Limited Partnership (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4) (Ridulfo, Michael) (Entered: 10/23/2018) Email |
10/23/2018 | 233 | Debtors Master Service List (Filed By Westmoreland Coal Company ). (Tomasco, Patricia) (Entered: 10/23/2018) Email |
10/22/2018 | 232 | Affidavit Re: of Edward A. Calderon for Service (Filed By Westmoreland Coal Company ).(Related document(s):214 Application to Employ, 216 Application to Employ) (Tomasco, Patricia) (Entered: 10/22/2018) Email |
10/22/2018 | 231 | Notice of Appearance and Request for Notice Filed by Teshida Tara LeDay Filed by on behalf of Freestone County et al (LeDay, Teshida) (Entered: 10/22/2018) Email |
10/22/2018 | 230 | Motion for Entry of an Order Establishing Procedures for Interim Compensation and Reimbursement of Expenses for Professionals Filed by Debtor Westmoreland Coal Company Hearing scheduled for 11/13/2018 at 01:00 PM at Houston, Courtroom 400 (DRJ). (Attachments: # 1 Proposed Order) (Tomasco, Patricia) (Entered: 10/22/2018) Email |
10/22/2018 | 229 | Motion for Entry of an Order Authorizing the Retention and Compensation of Certain Professionals Utilized in the Ordinary Course of Business Filed by Debtor Westmoreland Coal Company Hearing scheduled for 11/13/2018 at 01:00 PM at Houston, Courtroom 400 (DRJ). (Attachments: # 1 Proposed Order) (Tomasco, Patricia) (Entered: 10/22/2018) Email |
10/22/2018 | 228 | Motion to Appear pro hac vice Mark E. Hindley. Filed by Creditor Puget Sound Energy, Inc. (amartinez) (Entered: 10/22/2018) Email |
10/22/2018 | 227 | Application to Employ Kirkland & Ellis LLP and Kirkland & Ellis International LLP as Attorneys for the Debtors and Debtors in Possession. Objections/Request for Hearing Due in 21 days. Filed by Debtor Westmoreland Coal Company Hearing scheduled for 11/13/2018 at 01:00 PM at Houston, Courtroom 400 (DRJ). (Attachments: # 1 Proposed Order) (Tomasco, Patricia) (Entered: 10/22/2018) Email |
10/22/2018 | 226 | Motion to Appear pro hac vice Oren Haker. Filed by Creditor Puget Sound Energy, Inc. (JenniferLongoria) (Entered: 10/22/2018) Email |
10/22/2018 | 225 | Notice of Appearance and Request for Notice Filed by Moody's Investors Service, Inc. (Brock, Timothy) (Entered: 10/22/2018) Email |
10/22/2018 | 224 | Motion to Appear pro hac vice for R. Scott Williams. Filed by Creditor United Mine Workers of America (Flynn, Patrick) (Entered: 10/22/2018) Email |
10/22/2018 | 223 | Motion to Appear pro hac vice Frederick D. Clarke, III. Filed by Creditor United Mine Workers of America (Flynn, Patrick) (Entered: 10/22/2018) Email |
10/21/2018 | 222 | Motion to Appear pro hac vice re: Lee E. Woodard. Filed by Interested Party Lexon Insurance Company, Inc. / Sompo International (Eisenberg, Philip) (Entered: 10/21/2018) Email |
10/21/2018 | 221 | Affidavit Re: Service (Filed By Westmoreland Coal Company ).(Related document(s):2 Designation of Complex Chapter 11 Bankruptcy Case, 7 Emergency Motion, 9 Emergency Motion, 10 Emergency Motion, 11 Emergency Motion, 12 Emergency Motion, 13 Emergency Motion, 14 Emergency Motion, 15 Emergency Motion, 16 Emergency Motion, 17 Emergency Motion, 18 Emergency Motion, 54 Declaration, 58 Notice, 71 Order for Joint Administration, 73 Order on Emergency Motion, 75 Order Setting Hearing, 76 Order Setting Hearing, 77 Order Setting Hearing, 78 Order Setting Hearing, 79 Order Setting Hearing, 80 Order Setting Hearing, 81 Order on Emergency Motion, 82 Order on Emergency Motion, 83 Order Setting Hearing, 84 Order Setting Hearing, 86 Order Regarding the Exchange of Exhibits and Witness lists in all contested matters and adversary proceedings, 92 Order Setting Hearing, 93 Proposed Order Submission After Hearing (Greensheet), 95 Order Setting Hearing, 96 Order on Emergency Motion) (Freeman, Elizabeth) (Entered: 10/21/2018) Email |
10/19/2018 | 220 | BNC Certificate of Mailing. (Related document(s):194 Order on Motion to Appear pro hac vice) No. of Notices: 50. Notice Date 10/19/2018. (Admin.) (Entered: 10/19/2018) Email |
10/19/2018 | 219 | BNC Certificate of Mailing. (Related document(s):193 Order on Motion to Appear pro hac vice) No. of Notices: 50. Notice Date 10/19/2018. (Admin.) (Entered: 10/19/2018) Email |
10/19/2018 | 218 | BNC Certificate of Mailing. (Related document(s):192 Order on Motion to Appear pro hac vice) No. of Notices: 50. Notice Date 10/19/2018. (Admin.) (Entered: 10/19/2018) Email |
10/19/2018 | 217 | Affidavit Re: of Service for ECF Numbers 208, 209, 210 (Filed By Westmoreland Coal Company ). (Tomasco, Patricia) (Entered: 10/19/2018) Email |
10/19/2018 | 216 | Application to Employ Lazard Freres & Co. LLC as Investment Banker. Objections/Request for Hearing Due in 21 days. Filed by Attorney The WMLP Debtors and the Conflicts Committee of the Westmoreland Resources GP, LLC Board of Directors Hearing scheduled for 11/13/2018 at 01:00 PM at Houston, Courtroom 400 (DRJ). (Zeltner, Oliver) (Entered: 10/19/2018) Email |
10/19/2018 | 215 | Notice of Appearance and Request for Notice Filed by Michael P Ridulfo Filed by on behalf of Komatsu Financial Limited Partnership (Ridulfo, Michael) (Entered: 10/19/2018) Email |
10/19/2018 | 214 | Application to Employ Jones Day as Attorneys. Objections/Request for Hearing Due in 21 days. Filed by Attorney The WMLP Debtors and the Conflicts Committee of the Westmoreland Resources GP, LLC Board of Directors Hearing scheduled for 11/13/2018 at 01:00 PM at Houston, Courtroom 400 (DRJ). (Zeltner, Oliver) (Entered: 10/19/2018) Email |
10/19/2018 | 213 | Notice of Appearance and Request for Notice Filed by Demetri James Economou Filed by on behalf of Komatsu Financial Limited Partnership (Economou, Demetri) (Entered: 10/19/2018) Email |
10/19/2018 | 212 | Notice of Appearance and Request for Notice Filed by Michael E. Idzkowski Filed by on behalf of Ohio Department of Natural Resources (Idzkowski, Michael) (Entered: 10/19/2018) Email |
10/19/2018 | 211 | Notice of Appearance and Request for Notice Filed by Michael E. Idzkowski Filed by on behalf of Ohio Environmental Protection Agency (Idzkowski, Michael) (Entered: 10/19/2018) Email |
10/18/2018 | 210 | Application to Employ Alvarez & Marsal North America, LLC as Restructuring Advisors. Objections/Request for Hearing Due in 21 days. Filed by Debtor Westmoreland Coal Company Hearing scheduled for 11/13/2018 at 01:00 PM at Houston, Courtroom 400 (DRJ). (Tomasco, Patricia) (Entered: 10/18/2018) Email |
10/18/2018 | 209 | Application to Employ Centerview Partners LLC as Financial Advisor and Investment Banker. Objections/Request for Hearing Due in 21 days. Filed by Debtor Westmoreland Coal Company Hearing scheduled for 11/13/2018 at 01:00 PM at Houston, Courtroom 400 (DRJ). (Tomasco, Patricia) (Entered: 10/18/2018) Email |
10/18/2018 | 208 | Motion of Westmoreland Coal Company and Certain of its Subsidiaries for Entry of an Order (I) Authorizing Westmoreland Coal Company and Certain Debtor Affiliates to Enter Into and Perform Under the Stalking Horse Purchase Agreement, (II) Approving Bidding Procedures with Respect to Substantially All Assets, (III) Approving Contract Assumption and Assignment Procedures, (IV) Scheduling Bid Deadlines and an Auction, (V) Scheduling Hearings and Objections Deadlines, with Respect to the Disclosure Statement and Plan Confirmation, and (VI) Approving the Form and Manner of Notice Thereof Filed by Debtor Westmoreland Coal Company Hearing scheduled for 11/13/2018 at 01:00 PM at Houston, Courtroom 400 (DRJ). (Attachments: # 1 Proposed Order) (Tomasco, Patricia) (Entered: 10/18/2018) Email |
10/18/2018 | 207 | Notice of Organizational Meeting of the Official Unsecured Creditors' Committee to be held via telephone conference call on Friday, Otober 19, 2018, at 3:00 p.m. (Houston Time). Filed by US Trustee (Duran, Hector) (Entered: 10/18/2018) Email |
10/18/2018 | 206 | Notice of Appointment of Creditors' Committee (Duran, Hector) (Entered: 10/18/2018) Email |
10/18/2018 | 205 | Motion to Appear pro hac vice by Robert W. Miller. Filed by Creditors First Surety Corporation, Westchester Fire Insurance Company (Collins, Michael) (Entered: 10/18/2018) Email |
10/18/2018 | 204 | Motion to Appear pro hac vice by Scott C. Williams. Filed by Creditors First Surety Corporation, Westchester Fire Insurance Company (Collins, Michael) (Entered: 10/18/2018) Email |
10/18/2018 | 203 | Notice of Appearance and Request for Notice Filed by Ian Edward Roberts Filed by on behalf of NRG Texas Power LLC (Roberts, Ian) (Entered: 10/18/2018) Email |
10/18/2018 | 202 | Notice of Appearance and Request for Notice Filed by G Wade Caldwell Filed by on behalf of Holt Texas Ltd. dba Holt CAT and dba Holt Rental Services (Caldwell, G) (Entered: 10/18/2018) Email |
10/17/2018 | 200 | BNC Certificate of Mailing. (Related document(s):178 Generic Order) No. of Notices: 14. Notice Date 10/17/2018. (Admin.) (Entered: 10/18/2018) Email |
10/17/2018 | 199 | BNC Certificate of Mailing. (Related document(s):176 Order on Emergency Motion) No. of Notices: 14. Notice Date 10/17/2018. (Admin.) (Entered: 10/18/2018) Email |
10/17/2018 | 198 | BNC Certificate of Mailing. (Related document(s):174 Notice of Filing of Official Transcript (Form)) No. of Notices: 14. Notice Date 10/17/2018. (Admin.) (Entered: 10/18/2018) Email |
10/17/2018 | 197 | Statement Pursuant to Federal Rule of Bankruptcy Procedure 2019 (Filed By First Surety Corporation, Westchester Fire Insurance Company ). (Collins, Michael) (Entered: 10/17/2018) Email |
10/17/2018 | 196 | Notice of Appearance and Request for Notice Filed by Michael Edward Collins Filed by on behalf of First Surety Corporation (Collins, Michael) (Entered: 10/17/2018) Email |
10/17/2018 | 195 | Notice of Appearance and Request for Notice Filed by Michael Edward Collins Filed by on behalf of Westchester Fire Insurance Company (Collins, Michael) (Entered: 10/17/2018) Email |
10/17/2018 | 194 | Order Granting Motion To Appear pro hac vice - William T. Gorton III (Related Doc # 187) Signed on 10/17/2018. (emiller) (Entered: 10/17/2018) Email |
10/17/2018 | 193 | Order Granting Motion To Appear pro hac vice - W. Blaine Early III (Related Doc # 182) Signed on 10/17/2018. (emiller) (Entered: 10/17/2018) Email |
10/17/2018 | 192 | Order Granting Motion To Appear pro hac vice - Michael DeWine (Related Doc # 180) Signed on 10/17/2018. (emiller) (Entered: 10/17/2018) Email |
10/16/2018 | 191 | Affidavit Re: Affidavit of Service for ECF Number 178 (Filed By Westmoreland Coal Company ).(Related document(s):178 Generic Order) (Cavenaugh, Matthew) (Entered: 10/16/2018) Email |
10/16/2018 | 190 | Affidavit Re: Affidavit of Service for ECF Numbers 8 and 176 (Filed By Westmoreland Coal Company ).(Related document(s):176 Order on Emergency Motion) (Cavenaugh, Matthew) (Entered: 10/16/2018) Email |
10/16/2018 | 189 | Notice of Appearance and Request for Notice Filed by John David Penn Filed by on behalf of Tractor & Equipment Co. (Penn, John) (Entered: 10/16/2018) Email |
10/16/2018 | 188 | Notice of Appearance and Request for Notice Filed by Philip G Eisenberg Filed by on behalf of Lexon Insurance Company, Inc. (Eisenberg, Philip) (Entered: 10/16/2018) Email |
10/16/2018 | 186 | Notice of Appearance and Request for Notice Filed by Camisha Lashun Simmons Filed by on behalf of Conveyors & Equipment, Inc. (Simmons, Camisha) (Entered: 10/16/2018) Email |
10/16/2018 | 185 | Debtors Master Service List (Filed By Westmoreland Coal Company ). (Tomasco, Patricia) (Entered: 10/16/2018) Email |
10/16/2018 | 184 | Notice of Appearance and Request for Notice Filed by Heather Lennox Filed by on behalf of The WMLP Debtors and the Conflicts Committee of the Westmoreland Resources GP, LLC Board of Directors (Lennox, Heather) (Entered: 10/16/2018) Email |
10/16/2018 | 183 | AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) FIRST COPY by Oren Haker. This is to order a transcript of 10/09/2018 before Judge David R. Jones. Court Reporter/Transcriber: Judicial Transcribers of Texas. (gkel) (Entered: 10/16/2018) Email |
10/15/2018 | 201 | Motion to Appear pro hac vice Elizabeth Lee Thompson. Filed by Creditor Travelers Casualty and Surety Company of America (SamanthaWarda) (Entered: 10/18/2018) Email |
10/15/2018 | 187 | Motion to Appear pro hac vice William T. Gorton III. Filed by Creditor Travelers Casualty and Surety Company of America (SamanthaWarda) (Entered: 10/16/2018) Email |
10/15/2018 | 182 | Motion to Appear pro hac vice W Blaine Early III. Filed by Creditor Travelers Casualty and Surety Company of America (SamanthaWarda) (Entered: 10/16/2018) Email |
10/15/2018 | 181 | Notice of Appearance and Request for Notice Filed by Cullen Drescher Speckhart Filed by on behalf of Wagner Equipment Co. (Speckhart, Cullen) (Entered: 10/15/2018) Email |
10/15/2018 | 180 | Motion to Appear pro hac vice Michael DeWine. Filed by Interested Party Ohio Environmental Protection Agency (sgon) (Entered: 10/15/2018) Email |
10/15/2018 | 179 | Notice of Appearance and Request for Notice Filed by John S Mayer Filed by on behalf of Caterpillar Financial Services Corporation (Mayer, John) (Entered: 10/15/2018) Email |
10/15/2018 | 178 | Order Granting Complex Chapter 11 Bankruptcy Case Treatment Signed on 10/15/2018 (Related document(s):36 Proposed Order) (VrianaPortillo) (Entered: 10/15/2018) Email |
10/15/2018 | 177 | Notice of Appearance and Request for Notice Filed by John R Ashmead Filed by on behalf of U.S. Bank National Association (Ashmead, John) (Entered: 10/15/2018) Email |
10/15/2018 | 175 | No Creditor Mailing List (mmap) (Entered: 10/15/2018) Email |
10/15/2018 | 174 | Notice of Filing of Official Transcript as to 134 Transcript. Parties notified (Related document(s):134 Transcript) (hcar) (Entered: 10/15/2018) Email |
10/13/2018 | 173 | BNC Certificate of Mailing. (Related document(s):131 Order on Motion to Appear pro hac vice) No. of Notices: 5. Notice Date 10/13/2018. (Admin.) (Entered: 10/13/2018) Email |
10/13/2018 | 172 | BNC Certificate of Mailing. (Related document(s):130 Order on Motion to Appear pro hac vice) No. of Notices: 5. Notice Date 10/13/2018. (Admin.) (Entered: 10/13/2018) Email |
10/13/2018 | 171 | BNC Certificate of Mailing. (Related document(s):129 Order on Motion to Appear pro hac vice) No. of Notices: 5. Notice Date 10/13/2018. (Admin.) (Entered: 10/13/2018) Email |
10/13/2018 | 170 | BNC Certificate of Mailing. (Related document(s):128 Order on Motion to Appear pro hac vice) No. of Notices: 5. Notice Date 10/13/2018. (Admin.) (Entered: 10/13/2018) Email |
10/13/2018 | 169 | BNC Certificate of Mailing. (Related document(s):127 Order on Motion to Appear pro hac vice) No. of Notices: 5. Notice Date 10/13/2018. (Admin.) (Entered: 10/13/2018) Email |
10/13/2018 | 168 | BNC Certificate of Mailing. (Related document(s):126 Order on Motion to Appear pro hac vice) No. of Notices: 5. Notice Date 10/13/2018. (Admin.) (Entered: 10/13/2018) Email |
10/12/2018 | 167 | BNC Certificate of Mailing. (Related document(s):113 Order on Motion to Appear pro hac vice) No. of Notices: 2. Notice Date 10/12/2018. (Admin.) (Entered: 10/13/2018) Email |
10/12/2018 | 166 | BNC Certificate of Mailing. (Related document(s):112 Order on Motion to Appear pro hac vice) No. of Notices: 2. Notice Date 10/12/2018. (Admin.) (Entered: 10/13/2018) Email |
10/12/2018 | 165 | BNC Certificate of Mailing. (Related document(s):111 Order on Motion to Appear pro hac vice) No. of Notices: 2. Notice Date 10/12/2018. (Admin.) (Entered: 10/13/2018) Email |
10/12/2018 | 164 | BNC Certificate of Mailing. (Related document(s):110 Order on Motion to Appear pro hac vice) No. of Notices: 2. Notice Date 10/12/2018. (Admin.) (Entered: 10/13/2018) Email |
10/12/2018 | 163 | BNC Certificate of Mailing. (Related document(s):109 Order on Motion to Appear pro hac vice) No. of Notices: 2. Notice Date 10/12/2018. (Admin.) (Entered: 10/13/2018) Email |
10/12/2018 | 162 | BNC Certificate of Mailing. (Related document(s):108 Order on Motion to Appear pro hac vice) No. of Notices: 2. Notice Date 10/12/2018. (Admin.) (Entered: 10/13/2018) Email |
10/12/2018 | 161 | BNC Certificate of Mailing. (Related document(s):107 Order on Motion to Appear pro hac vice) No. of Notices: 2. Notice Date 10/12/2018. (Admin.) (Entered: 10/13/2018) Email |
10/12/2018 | 160 | BNC Certificate of Mailing. (Related document(s):106 Order on Motion to Appear pro hac vice) No. of Notices: 2. Notice Date 10/12/2018. (Admin.) (Entered: 10/13/2018) Email |
10/12/2018 | 159 | BNC Certificate of Mailing. (Related document(s):104 Order on Motion to Appear pro hac vice) No. of Notices: 2. Notice Date 10/12/2018. (Admin.) (Entered: 10/13/2018) Email |
10/12/2018 | 158 | BNC Certificate of Mailing. (Related document(s):103 Order on Motion to Appear pro hac vice) No. of Notices: 2. Notice Date 10/12/2018. (Admin.) (Entered: 10/13/2018) Email |
10/12/2018 | 157 | BNC Certificate of Mailing. (Related document(s):102 Order on Motion to Appear pro hac vice) No. of Notices: 2. Notice Date 10/12/2018. (Admin.) (Entered: 10/13/2018) Email |
10/12/2018 | 156 | BNC Certificate of Mailing. (Related document(s):101 Order on Motion to Appear pro hac vice) No. of Notices: 2. Notice Date 10/12/2018. (Admin.) (Entered: 10/13/2018) Email |
10/12/2018 | 155 | BNC Certificate of Mailing. (Related document(s):100 Order on Motion to Appear pro hac vice) No. of Notices: 2. Notice Date 10/12/2018. (Admin.) (Entered: 10/13/2018) Email |
10/12/2018 | 154 | BNC Certificate of Mailing. (Related document(s):99 Order on Motion to Appear pro hac vice) No. of Notices: 2. Notice Date 10/12/2018. (Admin.) (Entered: 10/13/2018) Email |
10/12/2018 | 153 | BNC Certificate of Mailing. (Related document(s):98 Order on Motion to Appear pro hac vice) No. of Notices: 2. Notice Date 10/12/2018. (Admin.) (Entered: 10/13/2018) Email |
10/12/2018 | 152 | BNC Certificate of Mailing. (Related document(s):97 Order on Motion to Appear pro hac vice) No. of Notices: 2. Notice Date 10/12/2018. (Admin.) (Entered: 10/13/2018) Email |
10/12/2018 | 151 | BNC Certificate of Mailing. (Related document(s):96 Order on Emergency Motion) No. of Notices: 2. Notice Date 10/12/2018. (Admin.) (Entered: 10/13/2018) Email |
10/12/2018 | 150 | BNC Certificate of Mailing. (Related document(s):95 Order Setting Hearing) No. of Notices: 2. Notice Date 10/12/2018. (Admin.) (Entered: 10/13/2018) Email |
10/12/2018 | 149 | BNC Certificate of Mailing. (Related document(s):92 Order Setting Hearing) No. of Notices: 2. Notice Date 10/12/2018. (Admin.) (Entered: 10/13/2018) Email |
10/12/2018 | 148 | BNC Certificate of Mailing. (Related document(s):84 Order Setting Hearing) No. of Notices: 2. Notice Date 10/12/2018. (Admin.) (Entered: 10/13/2018) Email |
10/12/2018 | 147 | BNC Certificate of Mailing. (Related document(s):83 Order Setting Hearing) No. of Notices: 2. Notice Date 10/12/2018. (Admin.) (Entered: 10/13/2018) Email |
10/12/2018 | 146 | BNC Certificate of Mailing. (Related document(s):82 Order on Emergency Motion) No. of Notices: 2. Notice Date 10/12/2018. (Admin.) (Entered: 10/13/2018) Email |
10/12/2018 | 145 | BNC Certificate of Mailing. (Related document(s):81 Order on Emergency Motion) No. of Notices: 2. Notice Date 10/12/2018. (Admin.) (Entered: 10/13/2018) Email |
10/12/2018 | 144 | BNC Certificate of Mailing. (Related document(s):80 Order Setting Hearing) No. of Notices: 2. Notice Date 10/12/2018. (Admin.) (Entered: 10/13/2018) Email |
10/12/2018 | 143 | BNC Certificate of Mailing. (Related document(s):79 Order Setting Hearing) No. of Notices: 2. Notice Date 10/12/2018. (Admin.) (Entered: 10/13/2018) Email |
10/12/2018 | 142 | BNC Certificate of Mailing. (Related document(s):78 Order Setting Hearing) No. of Notices: 2. Notice Date 10/12/2018. (Admin.) (Entered: 10/13/2018) Email |
10/12/2018 | 141 | BNC Certificate of Mailing. (Related document(s):77 Order Setting Hearing) No. of Notices: 2. Notice Date 10/12/2018. (Admin.) (Entered: 10/13/2018) Email |
10/12/2018 | 140 | BNC Certificate of Mailing. (Related document(s):76 Order Setting Hearing) No. of Notices: 2. Notice Date 10/12/2018. (Admin.) (Entered: 10/13/2018) Email |
10/12/2018 | 139 | BNC Certificate of Mailing. (Related document(s):75 Order Setting Hearing) No. of Notices: 2. Notice Date 10/12/2018. (Admin.) (Entered: 10/13/2018) Email |
10/12/2018 | 138 | BNC Certificate of Mailing. (Related document(s):74 Order Setting Hearing) No. of Notices: 2. Notice Date 10/12/2018. (Admin.) (Entered: 10/13/2018) Email |
10/12/2018 | 137 | BNC Certificate of Mailing. (Related document(s):73 Order on Emergency Motion) No. of Notices: 2. Notice Date 10/12/2018. (Admin.) (Entered: 10/13/2018) Email |
10/12/2018 | 136 | BNC Certificate of Mailing. (Related document(s):86 Order Regarding the Exchange of Exhibits and Witness lists in all contested matters and adversary proceedings) No. of Notices: 2. Notice Date 10/12/2018. (Admin.) (Entered: 10/13/2018) Email |
10/12/2018 | 135 | Notice of Appearance and Request for Notice Filed by Hal F Morris Filed by on behalf of Railroad Commission of Texas (Morris, Hal) (Entered: 10/12/2018) Email |
10/12/2018 | 134 | Transcript RE: First Day Motions held on October 9, 2018 before Judge David R. Jones. Transcript is available for viewing in the Clerk's Office. Filed by Transcript access will be restricted through 01/10/2019. (mhen) (Entered: 10/12/2018) Email |
10/11/2018 | 176 | Final Order (I) Approving the Debtors' Proposed Adequate Assurance of Payment for Future Utility Services (II) Prohibiting Utility Companies from Altering, Refusing, or Discontinuing Services, and (III) Approving the Debtors' Proposed Procedures for Resolving Additional Assurance Requests. (Related Doc # 8) Signed on 10/11/2018. (VrianaPortillo) (Entered: 10/15/2018) Email |
10/11/2018 | 133 | BNC Certificate of Mailing. (Related document(s):71 Order for Joint Administration) No. of Notices: 1. Notice Date 10/11/2018. (Admin.) (Entered: 10/12/2018) Email |
10/11/2018 | 132 | Notice of Appearance and Request for Notice Filed by Duane J Brescia Filed by on behalf of Zurich Insurance Group, Ltd., American Guarantee and Liability Insurance Company, Colonial American Casualty and Surety Company, Fidelity and Deposit Company of Maryland, Zurich Insurance Company Ltd., Zurich American Insurance Company (Brescia, Duane) (Entered: 10/11/2018) Email |
10/11/2018 | 131 | Order Granting Motion To Appear pro hac vice - Timothy Kern (Related Doc # 124) Signed on 10/11/2018. (emiller) (Entered: 10/11/2018) Email |
10/11/2018 | 130 | Order Granting Motion To Appear pro hac vice - Michael Idzkowski (Related Doc # 123) Signed on 10/11/2018. (emiller) (Entered: 10/11/2018) Email |
10/11/2018 | 129 | Order Granting Motion To Appear pro hac vice - Nathaniel Rayle (Related Doc # 121) Signed on 10/11/2018. (emiller) (Entered: 10/11/2018) Email |
10/11/2018 | 128 | Order Granting Motion To Appear pro hac vice - Nathan Kramer (Related Doc # 119) Signed on 10/11/2018. (emiller) (Entered: 10/11/2018) Email |
10/11/2018 | 127 | Order Granting Motion To Appear pro hac vice - J.R. Smith (Related Doc # 118) Signed on 10/11/2018. (emiller) (Entered: 10/11/2018) Email |
10/11/2018 | 126 | Order Granting Motion To Appear pro hac vice - Andrew N. Goldman (Related Doc # 105) Signed on 10/11/2018. (emiller) (Entered: 10/11/2018) Email |
10/11/2018 | 125 | Notice of Appearance and Request for Notice Filed by John Mark Stern Filed by on behalf of Texas Comptroller of Public Accounts (Stern, John) (Entered: 10/11/2018) Email |
10/11/2018 | 122 | Notice of Appearance and Request for Notice Filed by Timothy W Hoffmann Filed by on behalf of The WMLP Debtors and the Conflicts Committee of the Westmoreland Resources GP, LLC Board of Directors (Hoffmann, Timothy) (Entered: 10/11/2018) Email |
10/11/2018 | 121 | Motion to Appear pro hac vice for United States Government Attorney Nathaniel Rayle. Filed by Creditor Pension Benefit Guaranty Corporation (Attachments: # 1 Certificate of Service) (Rayle, Nathaniel) (Entered: 10/11/2018) Email |
10/11/2018 | 120 | Notice of Appearance and Request for Notice Filed by Patrick Michael Flynn Filed by on behalf of United Mine Workers of America (Flynn, Patrick) (Entered: 10/11/2018) Email |
10/10/2018 | 124 | Motion to Appear pro hac vice by Timothy Kern. Filed by Interested Parties Ohio Department of Natural Resources, Ohio Environmental Protection Agency (scas) (Entered: 10/11/2018) Email |
10/10/2018 | 123 | Motion to Appear pro hac vice as to Michael Idzkowski. Filed by Interested Parties Ohio Department of Natural Resources, Ohio Environmental Protection Agency (scas) Modified on 10/11/2018 (scas). (Entered: 10/11/2018) Email |
10/10/2018 | 119 | Motion to Appear pro hac vice Nathan Kramer. Filed by Interested Party North American Coal Corporation (Rovira, Joseph) (Entered: 10/10/2018) Email |
10/10/2018 | 118 | Motion to Appear pro hac vice J.R. Smith. Filed by Interested Party North American Coal Corporation (Rovira, Joseph) (Entered: 10/10/2018) Email |
10/10/2018 | 117 | Notice of Appearance and Request for Notice Filed by Timothy Alvin Davidson II Filed by on behalf of North American Coal Corporation (Davidson, Timothy) (Entered: 10/10/2018) Email |
10/10/2018 | 116 | Notice of Appearance and Request for Notice Filed by John P Dillman Filed by on behalf of Harris County (Dillman, John) (Entered: 10/10/2018) Email |
10/10/2018 | 115 | AO 435 TRANSCRIPT ORDER FORM (3-Day) by Joseph E. Bain. This is to order a transcript of Hearing held 10/9/2018 before Judge David R. Jones. Court Reporter/Transcriber: Judicial Transcribers of Texas (Filed By MLP Ad Hoc Group ). (Bain, Joseph) (Entered: 10/10/2018) Email |
10/10/2018 | 114 | AO 435 TRANSCRIPT ORDER FORM (3-Day) by Melissa Root. This is to order a transcript of 10/9/2018 before Judge David R. Jones. Court Reporter/Transcriber: Judicial Transcribers of Texas. (hler) (Entered: 10/10/2018) Email |
10/10/2018 | 113 | Order Granting Motion To Appear pro hac vice - David Z. Braun (Related Doc # 61) Signed on 10/10/2018. (emiller) (Entered: 10/10/2018) Email |
10/10/2018 | 112 | Order Granting Motion To Appear pro hac vice - Stephen D. Zide (Related Doc # 60) Signed on 10/10/2018. (emiller) (Entered: 10/10/2018) Email |
10/10/2018 | 111 | Order Granting Motion To Appear pro hac vice - Thomas M. Mayer (Related Doc # 59) Signed on 10/10/2018. (emiller) (Entered: 10/10/2018) Email |
10/10/2018 | 110 | Order Granting Motion To Appear pro hac vice - Benjamin Loveland (Related Doc # 56) Signed on 10/10/2018. (emiller) (Entered: 10/10/2018) Email |
10/10/2018 | 105 | Motion to Appear pro hac vice Andrew N. Goldman. Filed by Creditor Wilmington Savings Fund Society, FSB (Curry, David) (Entered: 10/10/2018) Email |
10/10/2018 | 96 | Order Authorizing the Debtors to Employ and Retain Donlin, Recano Company, Inc. as Claims, Noticing and Solicitation Agent, Effective Nunc Pro Tunc to the Petition Date (Related Doc # 5) Signed on 10/10/2018. (aalo) (Entered: 10/10/2018) Email |
10/10/2018 | 95 | Interim Order (I) Authorizing the MLP Debtors to Use Cash Collateral Pursuant to 11 U.S.C. § 363 (II) Granting Certain Protections to Prepetition Lenders Pursuant to 11 U.S.C. §§ 105, 361, 362, 363, and 507, (III) Modifying the Automatic Stay, and (IV) Scheduling a Final Hearing Signed on 10/10/2018 (Related document(s):18 Emergency Motion) Hearing scheduled for 10/30/2018 at 01:00 PM at Houston, Courtroom 400 (DRJ). (aalo) (Entered: 10/10/2018) Email |
10/10/2018 | 93 | Proposed Order Submission After Hearing (Filed By Westmoreland Coal Company ).(Related document(s):8 Emergency Motion) (Cavenaugh, Matthew) (Entered: 10/10/2018) Email |
10/10/2018 | 92 | Interim Order (I) Authorizing Westmoreland Coal Company and Certain of its Affiliates to Obtain Postpetition Secured Financing, (II) Granting Liens and Providing Superpriority Administrative Expense Claims, (III) Authorizing the Use of Cash Collateral, (IV) Granting Adequate Protection, (V) Modifying the Automatic Stay (VI) Scheduling a Final Hearing, and (VII) Granting Related Relief Signed on 10/10/2018 (Related document(s):17 Emergency Motion) Final Hearing scheduled for 10/30/2018 at 01:00 PM at Houston, Courtroom 400 (DRJ). (aalo) (Entered: 10/10/2018) Email |
10/10/2018 | 91 | AO 435 TRANSCRIPT ORDER FORM (3-Day) by Melissa Root. This is to order a transcript of 10/9/2018 before Judge David R. Jones. Court Reporter/Transcriber: Judicial Transcribers of Texas. (mmap) (Entered: 10/10/2018) Email |
10/10/2018 | 90 | Notice of Appearance and Request for Notice Filed by Cullen Drescher Speckhart Filed by on behalf of Wheeler Machinery Co. (Speckhart, Cullen) (Entered: 10/10/2018) Email |
10/10/2018 | 89 | Notice of Appearance and Request for Notice Filed by Cullen Drescher Speckhart Filed by on behalf of Ohio Machinery Co. ("Ohio Cat") and OMCO Leasing Corporation ("OMCO") (Speckhart, Cullen) (Entered: 10/10/2018) Email |
10/10/2018 | 88 | AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by The WMLP Debtors and the Conflicts Committee of the Westmoreland Resources GP, LLC Board of Directors/Oliver S. Zeltner. This is to order a transcript of Entire Hearing on October 9, 2018 before Judge David R. Jones. Court Reporter/Transcriber: Judicial Transcribers of Texas (Filed By The WMLP Debtors and the Conflicts Committee of the Westmoreland Resources GP, LLC Board of Directors ). (Zeltner, Oliver) (Entered: 10/10/2018) Email |
10/10/2018 | 87 | AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by Patricia B. Tomasco. This is to order a transcript of Hearing on First Day Motions held on October 9, 2018 before Judge David R. Jones. Court Reporter/Transcriber: Judicial Transcribers of Texas (Filed By Westmoreland Coal Company ). (Tomasco, Patricia) (Entered: 10/10/2018) Email |
10/10/2018 | 86 | Notice and Order regarding exchanging of exhibits and witness lists in all contested matters and adversary proceedings. (Entered: 10/10/2018) Email |
10/9/2018 | 109 | Order Granting Motion To Appear pro hac vice - Michael B. Slade (Related Doc # 35) Signed on 10/9/2018. (emiller) (Entered: 10/10/2018) Email |
10/9/2018 | 108 | Order Granting Motion To Appear pro hac vice - Timothy R. Bow (Related Doc # 34) Signed on 10/9/2018. (emiller) (Entered: 10/10/2018) Email |
10/9/2018 | 107 | Order Granting Motion To Appear pro hac vice - Stephen E. Hessler (Related Doc # 33) Signed on 10/9/2018. (emiller) (Entered: 10/10/2018) Email |
10/9/2018 | 106 | Order Granting Motion To Appear pro hac vice - Gregory F. Pesce(Related Doc # 32) Signed on 10/9/2018. (emiller) (Entered: 10/10/2018) Email |
10/9/2018 | 104 | Order Granting Motion To Appear pro hac vice - Gerardo Mijares-Shafai (Related Doc # 31) Signed on 10/9/2018. (emiller) (Entered: 10/10/2018) Email |
10/9/2018 | 103 | Order Granting Motion To Appear pro hac vice - Christopher S. Koenig (Related Doc # 30) Signed on 10/9/2018. (emiller) (Entered: 10/10/2018) Email |
10/9/2018 | 102 | Order Granting Motion To Appear pro hac vice - Kelly V. Knight (Related Doc # 29) Signed on 10/9/2018. (emiller) (Entered: 10/10/2018) Email |
10/9/2018 | 101 | Order Granting Motion To Appear pro hac vice - Kristine G. Manoukian (Related Doc # 28) Signed on 10/9/2018. (emiller) (Entered: 10/10/2018) Email |
10/9/2018 | 100 | Order Granting Motion To Appear pro hac vice - Lucy F. Kweskin (Related Doc # 27) Signed on 10/9/2018. (emiller) (Entered: 10/10/2018) Email |
10/9/2018 | 99 | Order Granting Motion To Appear pro hac vice - David M. Hillman (Related Doc # 26) Signed on 10/9/2018. (emiller) (Entered: 10/10/2018) Email |
10/9/2018 | 98 | Order Granting Motion To Appear pro hac vice - Timothy W. Hoffmann (Related Doc # 24) Signed on 10/9/2018. (emiller) (Entered: 10/10/2018) Email |
10/9/2018 | 97 | Order Granting Motion To Appear pro hac vice - Heather Lennox (Related Doc # 22) Signed on 10/9/2018. (emiller) (Entered: 10/10/2018) Email |
10/9/2018 | 94 | Declaration for Electronic Filing of Bankruptcy Petition and Master Mailing LIst (Matrix), filed (jdav) (Entered: 10/10/2018) Email |
10/9/2018 | 85 | Proposed Order Submission After Hearing (Filed By Westmoreland Coal Company ).(Related document(s):17 Emergency Motion) (Cavenaugh, Matthew) (Entered: 10/09/2018) Email |
10/9/2018 | 84 | Interim Order Approving Continuation of Surety Bond Program Signed on 10/9/2018 (Related document(s):14 Emergency Motion). Final Hearing scheduled for 10/30/2018 at 01:00 PM at Houston, Courtroom 400 (DRJ). (aalo) (Entered: 10/09/2018) Email |
10/9/2018 | 83 | Interim Order Authorizing the Debtors to (I) Continue to Operate Their Cash Management System, (II) Honor Certain Prepetition Obligations Related Thereto, (III) Maintain Existing Business Forms, and (IV) Continue to Perform Intercompany Transactions Signed on 10/9/2018 (Related document(s):16 Emergency Motion)Final Hearing scheduled for 10/30/2018 at 01:00 PM at Houston, Courtroom 400 (DRJ). (aalo) (Entered: 10/09/2018) Email |
10/9/2018 | 82 | Order Extending Time to File Schedules of Assets and Liabilities, Schedules of Current Income and Expenditures, Schedules of Executory Contracts and Unexpired Leases, and Statement of Financial Affairs (Related Doc # 3) Signed on 10/9/2018. (aalo) (Entered: 10/09/2018) Email |
10/9/2018 | 81 | Order (I) Restating and Enforcing the Worldwide Automatic Stay, Anti-Discrimination Provisions, and Ipso Facto Protections of the Bankruptcy Code and (II) Approving the Form and Manner of Notice Related Thereto (Related Doc # 6) Signed on 10/9/2018. (aalo) (Entered: 10/09/2018) Email |
10/9/2018 | 80 | Interim Order Authorizing the Debtors to Enter Into and Perform Under Coal Sale Contracts in the Ordinary Course of Business Signed on 10/9/2018 (Related document(s):15 Emergency Motion) Final Hearing scheduled for 10/30/2018 at 01:00 PM at Houston, Courtroom 400 (DRJ). (aalo) (Entered: 10/09/2018) Email |
10/9/2018 | 79 | Interim Order Approving Notification and Hearing Procedures for Certain Transfers of an Declarations of Worthlessness with Respect to Common Stock Signed on 10/9/2018 (Related document(s):13 Emergency Motion) Final Hearing scheduled for 10/30/2018 at 01:00 PM at Houston, Courtroom 400 (DRJ). (aalo) (Entered: 10/09/2018) Email |
10/9/2018 | 78 | Interim Order Authorizing the Debtors to (I) Honor Prepetition Obligations to Customers in the Ordinary Course of Business and (II) Continue, Renew, Replace, Implement, or Terminate Customer Programs Signed on 10/9/2018 (Related document(s):12 Emergency Motion) Final Hearing scheduled for 10/30/2018 at 01:00 PM at Houston, Courtroom 400 (DRJ). (aalo) (Entered: 10/09/2018) Email |
10/9/2018 | 77 | Interim Order (I) Authorizing the Payment of Specified Trade Claims and (II) Confirming Administrative Expense Priority of Outstanding Orders Signed on 10/9/2018 (Related document(s):11 Emergency Motion) Final Hearing scheduled for 10/30/2018 at 01:00 PM at Houston, Courtroom 400 (DRJ). (aalo) (Entered: 10/09/2018) Email |
10/9/2018 | 76 | Interim Order Authorizing the Debtors to (I) Pay Prepetition Wages, Salaries, Other Compensation, and Reimbursable Expenses, and (II) Continue Employee Benefits Programs Signed on 10/9/2018 (Related document(s):10 Emergency Motion) Final Hearing scheduled for 10/30/2018 at 01:00 PM at Houston, Courtroom 400 (DRJ). (aalo) (Entered: 10/09/2018) Email |
10/9/2018 | 75 | Interim Order Authorizing the Payment of Certain Prepetition Taxes and Fees Signed on 10/9/2018 (Related document(s):9 Emergency Motion) Final Hearing scheduled for 10/30/2018 at 01:00 PM at Houston, Courtroom 400 (DRJ). (aalo) (Entered: 10/09/2018) Email |
10/9/2018 | 74 | Interim Order Authorizing the Debtors to (I) Continue Insurance Policies Entered Into Prepetition and Satisfy Prepetition Obligations Related Thereto, (II) Renew, Amend, Supplement, Extend, or Purchase Insurance Policies, (III) Honor the Terms of the Premium Financing Agreement and Pay Premiums Thereunder, and (IV) Enter Into New Premium Financing Agreements in the Ordinary Course of Business Signed on 10/9/2018 (Related document(s):7 Emergency Motion) Final Hearing scheduled for 10/30/2018 at 01:00 PM at Houston, Courtroom 400 (DRJ). (aalo) (Entered: 10/09/2018) Email |
10/9/2018 | 73 | Order (I) Authorizing Consolidated Creditors Lists, (II) Authorizing Redaction of Certain Personal Identification Information, and (III) Waiving the Requirement to File Equity Lists and Modifying Equity Holder Notice Requirements, and (IV) Approving the Form and Manner of Notifying Creditors of the Commencement of the Chapter 11 Cases and Other Information (Related Doc # 4) Signed on 10/9/2018. (aalo) (Entered: 10/09/2018) Email |
10/9/2018 | 72 | Courtroom Minutes. Time Hearing Held: 2:55 PM. Appearances: Patty Tomasco, Matthew Cavenaugh, Stephen Hessler, Greg Pesce and Ana Rotman for the Debtors, John Higgins, Paul Green, David Curry, Thomas Mayer, Andrew Goldman, David Hillman, Joseph Bain, Mark Mintz, Patrick Flynn, Richard Kincheloe, John Winslow, Steve Statham. For the reasons stated on the record, The Interim Cash Management 5 Motion has been approved, Final Hearing on the motion for cash management 5 set for 10/30/2018 at 1:00 PM. The Interim Wages and Benefits Motion 10 has been approved, Final Hearing set for 10/30/2018 at 1:00 PM. The Interim Motion to Enter into Performance Contracts 15 has been approved, Final Hearing set for 10/30/2018 at 1:00 PM. The Interim Motion 12 to Honor Prepetition Obligations has been approved, Final Hearing set for 10/30/2018 at 1:00 PM. The Interim Motion 7 to Continue Insurance Policies has been approved, Final Hearing set for 10/30/2018 at 1:00 PM. The Interim Motion 11 Authorizing the Payment of Specialized Trade Claims and (II) Confirming Administrative Expense Priority of Outstanding Orders has been approved, Final Hearing set for 10/30/2018 at 1:00 PM. The Interim Procedures Motion filed at 47 has been approved, Final Hearing set for 10/30/2018 at 1:00 PM. The Interim 9 Motion Authorizing Payment of Certain Taxes and Fees has been approved, Final Hearing set for 10/30/2018 at 1:00 PM. The Interim Motion 17 to Secure Financing, Authorizing Cash Collateral, Granting Adequate Protection and Modifying the Stay, Final Hearing set for 10/30/2018 at 1:00 PM. The Interim Use of Cash Collateral filed at 18 has been approved pending the changes to the proposed order which will be uploaded by counsel. The Motion 6 Approving Entry of an Order Enforcing the Automatic Stay has been approved. Order to be entered. The Motion 4 for an Order Authorizing a Consolidated Creditors List has been approved. Order to be entered. The Motion to Employ and Retain a Claims Agent 5 has been approved. The Debtor to upload an amended order for final approval. The Motion to Extend Time to File Schedules of Assets and Liabilities 3 has been approved, Order to be entered. The Motion 14 Approving Continuation of Surety Bonds has been approved, the Proposed Order filed at docket 65 to be entered. The Motion Approving Adequate Assurance Payment for Future Utility Services has been approved. Counsel to upload a proposed order for the Courts approval. All Hearings scheduled for 10/30/2018 at 01:00 PM will be held in Houston, Courtroom 400 (DRJ). (aalo) Modified on 10/9/2018 (aalo). (Entered: 10/09/2018) Email |
10/9/2018 | 71 | Order for Joint Administration Signed on 10/9/2018 (aaloadi) (Related Doc # 18) (Entered: 10/09/2018) Email |
10/9/2018 | 70 | Proposed Order Submission After Hearing (Filed By Westmoreland Coal Company ).(Related document(s):5 Emergency Motion) (Cavenaugh, Matthew) (Entered: 10/09/2018) Email |
10/9/2018 | 69 | Proposed Order RE: Emergency Motion for the Entry of Interim and Final Orders (I) Authorizing the MLP Debtors to Use Cash Collateral Pursuant to 11 U.S.C. § 363 (II) Granting Certain Protections to Prepetition Lenders Pursuant to 11 U.S.C. §§ 105, 361, 362, 363, and 507, (III) Modifying the Automatic Stay, and (IV) Scheduling a Final Hearing (Filed By Westmoreland Coal Company ).(Related document(s):18 Emergency Motion) (Cavenaugh, Matthew) (Entered: 10/09/2018) Email |
10/9/2018 | 68 | Affidavit Re: of John Burlacu of Donlin Recano & Company, Inc. (Filed By Westmoreland Coal Company ).(Related document(s):2 Designation of Complex Chapter 11 Bankruptcy Case, 9 Emergency Motion, 15 Emergency Motion, 23 Agenda) (Tomasco, Patricia) (Entered: 10/09/2018) Email |
10/9/2018 | 67 | Proposed Order RE: INTERIM ORDER (I) AUTHORIZING THE MLP DEBTORS TO USE CASH COLLATERAL PURSUANT TO 11 U.S.C. § 363, (II) GRANTING CERTAIN PROTECTIONS TO PREPETITION LENDERS PURSUANT TO 11 U.S.C. §§ 105, 361, 362, 363, AND 507, (III) MODIFYING THE AUTOMATIC STAY, AND (IV) SCHEDULING A FINAL HEARING (Filed By Westmoreland Coal Company ).(Related document(s):18 Emergency Motion) (Cavenaugh, Matthew) (Entered: 10/09/2018) Email |
10/9/2018 | 66 | Proposed Order RE: Emergency Motion for Entry of Interim and Final Orders Authorizing the Debtors to (I) Continue to Operate Their Cash Management System, (II) Honor Certain Prepetition Obligations Related Thereto, (III) Maintain Existing Business Forms, and (IV) Continue to Perform Intercompany Transactions (Filed By Westmoreland Coal Company ).(Related document(s):16 Emergency Motion) (Tomasco, Patricia) (Entered: 10/09/2018) Email |
10/9/2018 | 65 | Proposed Order RE: Emergency Motion for Entry of Interim and Final Orders Approving Continuation of Surety Bond Program (Filed By Westmoreland Coal Company ).(Related document(s):14 Emergency Motion) (Tomasco, Patricia) (Entered: 10/09/2018) Email |
10/9/2018 | 64 | Proposed Order RE: Emergency Motion for Entry of an Order Extending Time to File Schedules of Assets and Liabilities, Schedules of Current Income and Expenditures, Schedules of Executory Contracts and Unexpired Leases, and Statement of Financial Affairs (Filed By Westmoreland Coal Company ).(Related document(s):3 Emergency Motion) (Tomasco, Patricia) (Entered: 10/09/2018) Email |
10/9/2018 | 63 | Proposed Order RE: Emergency Motion Seeking Entry of an Order (I) Restating and Enforcing the Worldwide Automatic Stay, Anti-Discrimination Provisions, and Ipso Facto Protections of the Bankruptcy Code and (II) Approving the Form and Manner of Notice Related Thereto (Filed By Westmoreland Coal Company ).(Related document(s):6 Emergency Motion) (Cavenaugh, Matthew) (Entered: 10/09/2018) Email |
10/9/2018 | 62 | Affidavit Re: of Service of John Burlacu of Donlin Recano & Company (Filed By Westmoreland Coal Company ).(Related document(s):2 Designation of Complex Chapter 11 Bankruptcy Case, 3 Emergency Motion, 4 Emergency Motion, 5 Emergency Motion, 6 Emergency Motion, 7 Emergency Motion, 8 Emergency Motion, 9 Emergency Motion, 10 Emergency Motion, 11 Emergency Motion, 12 Emergency Motion, 13 Emergency Motion, 14 Emergency Motion, 15 Emergency Motion, 16 Emergency Motion, 17 Emergency Motion, 18 Emergency Motion, 19 Emergency Motion, 20 Notice, 23 Agenda) (Tomasco, Patricia) (Entered: 10/09/2018) Email |
10/9/2018 | 61 | Motion to Appear pro hac vice of David Z. Braun. Filed by Creditor Lenders and Ad Hoc Noteholders (Higgins, John) (Entered: 10/09/2018) Email |
10/9/2018 | 60 | Motion to Appear pro hac vice of Stephen D. Zide. Filed by Creditor Lenders and Ad Hoc Noteholders (Higgins, John) (Entered: 10/09/2018) Email |
10/9/2018 | 59 | Motion to Appear pro hac vice of Thomas M. Mayer. Filed by Creditor Lenders and Ad Hoc Noteholders (Higgins, John) (Entered: 10/09/2018) Email |
10/9/2018 | 58 | Notice of Filing Exhibit to Interim Proposed Order on Emergency Motion for Entry of Interim and Final Orders (I) Authorizing Westmoreland Coal Comapny and Certain of its Affiliates to Obtain Postpetition Secured Financing, (II) Granting Liens and Providing Superpriority Administrative Expense Claims, (III) Authorizing the Use of Cash Collateral, (IV) Granting Adequate Protection, (V) Modifying the Automatic Stay (VI) Scheduling a Final Hearing, and (VII) Granting Related Relief. (Related document(s):51 Proposed Order) Filed by Westmoreland Coal Company (Tomasco, Patricia) (Entered: 10/09/2018) Email |
10/9/2018 | 57 | Notice of Appearance and Request for Notice Filed by John F Higgins IV Filed by on behalf of Lenders and Ad Hoc Noteholders (Higgins, John) (Entered: 10/09/2018) Email |
10/9/2018 | 56 | Motion to Appear pro hac vice Benjamin Loveland, Esq.. Filed by Creditor Wilmington Savings Fund Society, FSB (Curry, David) (Entered: 10/09/2018) Email |
10/9/2018 | 55 | Notice of Appearance and Request for Notice Filed by David L Curry Jr Filed by on behalf of Wilmington Savings Fund Society, FSB (Curry, David) (Entered: 10/09/2018) Email |
10/9/2018 | 54 | Declaration re: of Jeffrey S. Stein, Chief Restructuring Officer of Westmoreland Coal Company, in Support of Chapter 11 Petitions and First Day Pleadings (Filed By Westmoreland Coal Company ). (Cavenaugh, Matthew) (Entered: 10/09/2018) Email |
10/9/2018 | 53 | Proposed Order RE: Emergency Motion for Entry of an Order Directing Joint Administration of Chapter 11 Cases (Filed By Westmoreland Coal Company ).(Related document(s):19 Emergency Motion) (Cavenaugh, Matthew) (Entered: 10/09/2018) Email |
10/9/2018 | 52 | Proposed Order RE: Interim Proposed Order on Emergency Motion for the Entry of Interim and Final Orders (I) Authorizing the MLP Debtors to Use Cash Collateral Pursuant to 11 U.S.C. § 363 (II) Granting Certain Protections to Prepetition Lenders Pursuant to 11 U.S.C. §§ 105, 361, 362, 363, and 507, (III) Modifying the Automatic Stay, and (IV) Scheduling a Final Hearing (Filed By Westmoreland Coal Company ).(Related document(s):18 Emergency Motion) (Cavenaugh, Matthew) (Entered: 10/09/2018) Email |
10/9/2018 | 51 | Proposed Order RE: Interim Proposed Order on Emergency Motion for Entry of Interim and Final Orders (I) Authorizing Westmoreland Coal Comapny and Certain of its Affiliates to Obtain Postpetition Secured Financing, (II) Granting Liens and Providing Superpriority Administrative Expense Claims, (III) Authorizing the Use of Cash Collateral, (IV) Granting Adequate Protection, (V) Modifying the Automatic Stay (VI) Scheduling a Final Hearing, and (VII) Granting Related Relief (Filed By Westmoreland Coal Company ).(Related document(s):17 Emergency Motion) (Cavenaugh, Matthew) (Entered: 10/09/2018) Email |
10/9/2018 | 50 | Proposed Order RE: Interim Proposed Order on Emergency Motion for Entry of Interim and Final Orders Authorizing the Debtors to (I) Continue to Operate Their Cash Management System, (II) Honor Certain Prepetition Obligations Related Thereto, (III) Maintain Existing Business Forms, and (IV) Continue to Perform Intercompany Transactions (Filed By Westmoreland Coal Company ).(Related document(s):16 Emergency Motion) (Cavenaugh, Matthew) (Entered: 10/09/2018) Email |
10/9/2018 | 49 | Proposed Order RE: Interim Proposed Order on Emergency Motion for Entry of Interim and Final Orders Authorizing the Debtors to Enter Into and Perform Under Coal Sale Contracts in the Ordinary Course of Business (Filed By Westmoreland Coal Company ).(Related document(s):15 Emergency Motion) (Cavenaugh, Matthew) (Entered: 10/09/2018) Email |
10/9/2018 | 48 | Proposed Order RE: Interim Proposed Order on Emergency Motion for Entry of Interim and Final Orders Approving Continuation of Surety Bond Program (Filed By Westmoreland Coal Company ).(Related document(s):14 Emergency Motion) (Cavenaugh, Matthew) (Entered: 10/09/2018) Email |
10/9/2018 | 47 | Proposed Order RE: Interim Proposed Order on Emergency Motion for Entry of Interim and Final Orders, Approving Notification and Hearing Procedures for Certain Transfers of an Declarations of Worthlessness with Respect to Common Stock (Filed By Westmoreland Coal Company ).(Related document(s):13 Emergency Motion) (Cavenaugh, Matthew) (Entered: 10/09/2018) Email |
10/9/2018 | 46 | Proposed Order RE: Interim Proposed Order on Emergency Motion for Entry of Interim and Final Orders Authorizing the Debtors to (I) Honor Prepetition Obligations to Customers in the Ordinary Course of Business and (II) Continue, Renew, Replace, Implement, or Terminate Customer Programs (Filed By Westmoreland Coal Company ).(Related document(s):12 Emergency Motion) (Cavenaugh, Matthew) (Entered: 10/09/2018) Email |
10/9/2018 | 45 | Proposed Order RE: Interim Proposed Order on Emergency Motion for Entry of Interim and Final Orders (I) Authorizing the Payment of Specified Trade Claims and (II) Confirming Administrative Expense Priority of Outstanding Orders (Filed By Westmoreland Coal Company ).(Related document(s):11 Emergency Motion) (Cavenaugh, Matthew) (Entered: 10/09/2018) Email |
10/9/2018 | 44 | Proposed Order RE: Interim Proposed Order on Emergency Motion for Entry of Interim and Final Orders Authorizing the Debtors to (I) Pay Prepetition Wages, Salaries, Other Compensation, and Reimbursable Expenses, and (II) Continue Employee Benefits Programs (Filed By Westmoreland Coal Company ).(Related document(s):10 Emergency Motion) (Cavenaugh, Matthew) (Entered: 10/09/2018) Email |
10/9/2018 | 43 | Proposed Order RE: Interim Proposed Order on Emergency Motion for Entry of Interim and Final Orders Authorizing the Payment of Certain Prepetition Taxes and Fees (Filed By Westmoreland Coal Company ).(Related document(s):9 Emergency Motion) (Cavenaugh, Matthew) (Entered: 10/09/2018) Email |
10/9/2018 | 42 | Proposed Order RE: Interim Proposed Order on Emergency Motion for Entry of Interim and Final Orders (I) Approving the Debtors' Proposed Adequate Assurance of Payment for Future Utility Services, (II) Prohibiting Utility Companies from Altering, Refusing, or Discontinuing Services, and (III) Approving the Debtors' Proposed Procedures for Resolving Additional Assurance Requests (Filed By Westmoreland Coal Company ).(Related document(s):8 Emergency Motion) (Cavenaugh, Matthew) (Entered: 10/09/2018) Email |
10/9/2018 | 41 | Proposed Order RE: Interim Proposed Order on Emergency Motion for Entry of Interim and Final Orders Authorizing the Debtors to (I) Continue Insurance Policies Entered Into Prepetition and Satisfy Prepetition Obligations Related Thereto, (II) Renew, Amend, Supplement, Extend, or Purchase Insurance Policies, (III) Honor the Terms of the Premium Financing Agreement and Pay Premiums Thereunder, and (IV) Enter Into New Premium Financing Agreements in the Ordinary Course of Business (Filed By Westmoreland Coal Company ).(Related document(s):7 Emergency Motion) (Cavenaugh, Matthew) (Entered: 10/09/2018) Email |
10/9/2018 | 40 | Proposed Order RE: Emergency Motion Seeking Entry of an Order (I) Restating and Enforcing the Worldwide Automatic Stay, Anti-Discrimination Provisions, and Ipso Facto Protections of the Bankruptcy Code and (II) Approving the Form and Manner of Notice Related Thereo (Filed By Westmoreland Coal Company ).(Related document(s):6 Emergency Motion) (Cavenaugh, Matthew) (Entered: 10/09/2018) Email |
10/9/2018 | 39 | Proposed Order RE: Emergency Motion for Entry of an Order Authorizing the Debtors to Employ and Retain Donlin, Recano Company, Inc. as Claims, Noticing and Solicitation Agent, Effective Nunc Pro Tunc to the Petition Date (Filed By Westmoreland Coal Company ).(Related document(s):5 Emergency Motion) (Cavenaugh, Matthew) (Entered: 10/09/2018) Email |
10/9/2018 | 38 | Proposed Order RE: Emergency Motion for Entry of an Order (I) Authorizing Consolidated Creditors Lists, (II) Authorizing Redaction of Certain Personal Identification Information, and (III) Waiving the Requirement to File Equity Lists and Modifying Equity Holder Notice Requirements, and (IV) Approving the Form and Manner of Notifying Creditors of the Commencement of the Chapter 11 Cases and Other Information (Filed By Westmoreland Coal Company ).(Related document(s):4 Emergency Motion) (Cavenaugh, Matthew) (Entered: 10/09/2018) Email |
10/9/2018 | 37 | Proposed Order RE: Emergency Motion for Entry of an Order Extending Time to File Schedules of Assets and Liabilities, Schedules of Current Income and Expenditures, Schedules of Executory Contracts and Unexpired Leases, and Statement of Financial Affairs (Filed By Westmoreland Coal Company ).(Related document(s):3 Emergency Motion) (Cavenaugh, Matthew) (Entered: 10/09/2018) Email |
10/9/2018 | 36 | Proposed Order RE: Granting Complex Chapter 11 Bankruptcy Case Treatment (Filed By Westmoreland Coal Company ).(Related document(s):2 Designation of Complex Chapter 11 Bankruptcy Case) (Cavenaugh, Matthew) (Entered: 10/09/2018) Email |
10/9/2018 | 35 | Motion to Appear pro hac vice Michael B. Slade. Filed by Debtor Westmoreland Coal Company (Cavenaugh, Matthew) (Entered: 10/09/2018) Email |
10/9/2018 | 34 | Motion to Appear pro hac vice Timothy R. Bow. Filed by Debtor Westmoreland Coal Company (Cavenaugh, Matthew) (Entered: 10/09/2018) Email |
10/9/2018 | 33 | Motion to Appear pro hac vice Stephen E. Hessler. Filed by Debtor Westmoreland Coal Company (Cavenaugh, Matthew) (Entered: 10/09/2018) Email |
10/9/2018 | 32 | Motion to Appear pro hac vice Gregory F. Pesce. Filed by Debtor Westmoreland Coal Company (Cavenaugh, Matthew) (Entered: 10/09/2018) Email |
10/9/2018 | 31 | Motion to Appear pro hac vice Gerardo Mijares-Shafai. Filed by Debtor Westmoreland Coal Company (Cavenaugh, Matthew) (Entered: 10/09/2018) Email |
10/9/2018 | 30 | Motion to Appear pro hac vice Christopher S. Koenig. Filed by Debtor Westmoreland Coal Company (Cavenaugh, Matthew) (Entered: 10/09/2018) Email |
10/9/2018 | 29 | Motion to Appear pro hac vice Kelly V. Knight. Filed by Creditor MLP Ad Hoc Group (Bain, Joseph) (Entered: 10/09/2018) Email |
10/9/2018 | 28 | Motion to Appear pro hac vice Kristine G. Manoukian. Filed by Creditor MLP Ad Hoc Group (Bain, Joseph) (Entered: 10/09/2018) Email |
10/9/2018 | 27 | Motion to Appear pro hac vice Lucy F. Kweskin. Filed by Creditor MLP Ad Hoc Group (Bain, Joseph) (Entered: 10/09/2018) Email |
10/9/2018 | 26 | Motion to Appear pro hac vice David M. Hillman. Filed by Creditor MLP Ad Hoc Group (Bain, Joseph) (Entered: 10/09/2018) Email |
10/9/2018 | 25 | Notice of Appearance and Request for Notice Filed by Joseph E Bain Filed by on behalf of MLP Ad Hoc Group (Bain, Joseph) (Entered: 10/09/2018) Email |
10/9/2018 | 24 | Motion to Appear pro hac vice Timothy W. Hoffmann. Filed by Attorney The WMLP Debtors and the Conflicts Committee of the Westmoreland Resources GP, LLC Board of Directors (Zeltner, Oliver) (Entered: 10/09/2018) Email |
10/9/2018 | 23 | Agenda for Hearing on 10/9/2018 (Filed By Westmoreland Coal Company ). (Tomasco, Patricia) (Entered: 10/09/2018) Email |
10/9/2018 | 22 | Motion to Appear pro hac vice of Heather Lennox. Filed by Attorney The WMLP Debtors and the Conflicts Committee of the Westmoreland Resources GP, LLC Board of Directors (Zeltner, Oliver) (Entered: 10/09/2018) Email |
10/9/2018 | 21 | Notice of Appearance and Request for Notice Filed by Oliver Stephen Zeltner Filed by on behalf of The WMLP Debtors and the Conflicts Committee of the Westmoreland Resources GP, LLC Board of Directors (Zeltner, Oliver) (Entered: 10/09/2018) Email |
10/9/2018 | 20 | Notice Request for Emergency Consideration of Certain "First Day" Matters. (Related document(s):2 Designation of Complex Chapter 11 Bankruptcy Case, 3 Emergency Motion, 4 Emergency Motion, 5 Emergency Motion, 6 Emergency Motion, 7 Emergency Motion, 8 Emergency Motion, 9 Emergency Motion, 10 Emergency Motion, 11 Emergency Motion, 12 Emergency Motion, 13 Emergency Motion, 14 Emergency Motion, 15 Emergency Motion, 16 Emergency Motion, 17 Emergency Motion, 18 Emergency Motion, 19 Emergency Motion) Filed by Westmoreland Coal Company (Tomasco, Patricia) (Entered: 10/09/2018) Email |
10/9/2018 | 19 | Emergency Motion for Entry of an Order Directing Joint Administration of Chapter 11 Cases Filed by Debtor Westmoreland Coal Company Hearing scheduled for 10/9/2018 at 02:30 PM at Houston, Courtroom 400 (DRJ). (Tomasco, Patricia) (Entered: 10/09/2018) Email |
10/9/2018 | 18 | Emergency Motion for the Entry of Interim and Final Orders (I) Authorizing the MLP Debtors to Use Cash Collateral Pursuant to 11 U.S.C. § 363 (II) Granting Certain Protections to Prepetition Lenders Pursuant to 11 U.S.C. §§ 105, 361, 362, 363, and 507, (III) Modifying the Automatic Stay, and (IV) Scheduling a Final Hearing Filed by Debtor Westmoreland Coal Company Hearing scheduled for 10/9/2018 at 02:30 PM at Houston, Courtroom 400 (DRJ). (Tomasco, Patricia) (Entered: 10/09/2018) Email |
10/9/2018 | 17 | Emergency Motion for Entry of Interim and Final Orders (I) Authorizing Westmoreland Coal Comapny and Certain of its Affiliates to Obtain Postpetition Secured Financing, (II) Granting Liens and Providing Superpriority Administrative Expense Claims, (III) Authorizing the Use of Cash Collateral, (IV) Granting Adequate Protection, (V) Modifying the Automatic Stay (VI) Scheduling a Final Hearing, and (VII) Granting Related Relief Filed by Debtor Westmoreland Coal Company Hearing scheduled for 10/9/2018 at 02:30 PM at Houston, Courtroom 400 (DRJ). (Tomasco, Patricia) (Entered: 10/09/2018) Email |
10/9/2018 | 16 | Emergency Motion for Entry of Interim and Final Orders Authorizing the Debtors to (I) Continue to Operate Their Cash Management System, (II) Honor Certain Prepetition Obligations Related Thereto, (III) Maintain Existing Business Forms, and (IV) Continue to Perform Intercompany Transactions Filed by Debtor Westmoreland Coal Company Hearing scheduled for 10/9/2018 at 02:30 PM at Houston, Courtroom 400 (DRJ). (Tomasco, Patricia) (Entered: 10/09/2018) Email |
10/9/2018 | 15 | Emergency Motion for Entry of Interim and Final Orders Authorizing the Debtors to Enter Into and Perform Under Coal Sale Contracts in the Ordinary Course of Business Filed by Debtor Westmoreland Coal Company Hearing scheduled for 10/9/2018 at 02:30 PM at Houston, Courtroom 400 (DRJ). (Tomasco, Patricia) (Entered: 10/09/2018) Email |
10/9/2018 | 14 | Emergency Motion for Entry of Interim and Final Orders Approving Continuation of Surety Bond Program Filed by Debtor Westmoreland Coal Company Hearing scheduled for 10/9/2018 at 02:30 PM at Houston, Courtroom 400 (DRJ). (Tomasco, Patricia) (Entered: 10/09/2018) Email |
10/9/2018 | 13 | Emergency Motion for Entry of Interim and Final Orders, Approving Notification and Hearing Procedures for Certain Transfers of an Declarations of Worthlessness with Respect to Common Stock Filed by Debtor Westmoreland Coal Company Hearing scheduled for 10/9/2018 at 02:30 PM at Houston, Courtroom 400 (DRJ). (Tomasco, Patricia) (Entered: 10/09/2018) Email |
10/9/2018 | 12 | Emergency Motion for Entry of Interim and Final Orders Authorizing the Debtors to (I) Honor Prepetition Obligations to Customers in the Ordinary Course of Business and (II) Continue, Renew, Replace, Implement, or Terminate Customer Programs Filed by Debtor Westmoreland Coal Company Hearing scheduled for 10/9/2018 at 02:30 PM at Houston, Courtroom 400 (DRJ). (Tomasco, Patricia) (Entered: 10/09/2018) Email |
10/9/2018 | 11 | Emergency Motion for Entry of Interim and Final Orders (I) Authorizing the Payment of Specified Trade Claims and (II) Confirming Administrative Expense Priority of Outstanding Orders Filed by Debtor Westmoreland Coal Company Hearing scheduled for 10/9/2018 at 02:30 PM at Houston, Courtroom 400 (DRJ). (Tomasco, Patricia) (Entered: 10/09/2018) Email |
10/9/2018 | 10 | Emergency Motion for Entry of Interim and Final Orders Authorizing the Debtors to (I) Pay Prepetition Wages, Salaries, Other Compensation, and Reimbursable Expenses, and (II) Continue Employee Benefits Programs Filed by Debtor Westmoreland Coal Company Hearing scheduled for 10/9/2018 at 02:30 PM at Houston, Courtroom 400 (DRJ). (Tomasco, Patricia) (Entered: 10/09/2018) Email |
10/9/2018 | 9 | Emergency Motion for Entry of Interim and Final Orders Authorizing the Payment of Certain Prepetition Taxes and Fees Filed by Debtor Westmoreland Coal Company Hearing scheduled for 10/9/2018 at 02:30 PM at Houston, Courtroom 400 (DRJ). (Tomasco, Patricia) (Entered: 10/09/2018) Email |
10/9/2018 | 8 | Emergency Motion for Entry of Interim and Final Orders (I) Approving the Debtors' Proposed Adequate Assurance of Payment for Future Utility Services, (II) Prohibiting Utility Companies from Altering, Refusing, or Discontinuing Services, and (III) Approving the Debtors' Proposed Procedures for Resolving Additional Assurance Requests Filed by Debtor Westmoreland Coal Company Hearing scheduled for 10/9/2018 at 02:30 PM at Houston, Courtroom 400 (DRJ). (Tomasco, Patricia) (Entered: 10/09/2018) Email |
10/9/2018 | 7 | Emergency Motion for Entry of Interim and Final Orders Authorizing the Debtors to (I) Continue Insurance Policies Entered Into Prepetition and Satisfy Prepetition Obligations Related Thereto, (II) Renew, Amend, Supplement, Extend, or Purchase Insurance Policies, (III) Honor the Terms of the Premium Financing Agreement and Pay Premiums Thereunder, and (IV) Enter Into New Premium Financing Agreements in the Ordinary Course of Business Filed by Debtor Westmoreland Coal Company Hearing scheduled for 10/9/2018 at 02:30 PM at Houston, Courtroom 400 (DRJ). (Tomasco, Patricia) (Entered: 10/09/2018) Email |
10/9/2018 | 6 | Emergency Motion Seeking Entry of an Order (I) Restating and Enforcing the Worldwide Automatic Stay, Anti-Discrimination Provisions, and Ipso Facto Protections of the Bankruptcy Code and (II) Approving the Form and Manner of Notice Related Thereo Filed by Debtor Westmoreland Coal Company Hearing scheduled for 10/9/2018 at 02:30 PM at Houston, Courtroom 400 (DRJ). (Tomasco, Patricia) (Entered: 10/09/2018) Email |
10/9/2018 | 5 | Emergency Motion for Entry of an Order Authorizing the Debtors to Employ and Retain Donlin, Recano Company, Inc. as Claims, Noticing and Solicitation Agent, Effective Nunc Pro Tunc to the Petition Date Filed by Debtor Westmoreland Coal Company Hearing scheduled for 10/9/2018 at 02:30 PM at Houston, Courtroom 400 (DRJ). (Tomasco, Patricia) (Entered: 10/09/2018) Email |
10/9/2018 | 4 | Emergency Motion for Entry of an Order (I) Authorizing Consolidated Creditors Lists, (II) Authorizing Redaction of Certain Personal Identification Information, and (III) Waiving the Requirement to File Equity Lists and Modifying Equity Holder Notice Requirements, and (IV) Approving the Form and Manner of Notifying Creditors of the Commencement of the Chapter 11 Cases and Other Information Filed by Debtor Westmoreland Coal Company Hearing scheduled for 10/9/2018 at 02:30 PM at Houston, Courtroom 400 (DRJ). (Tomasco, Patricia) (Entered: 10/09/2018) Email |
10/9/2018 | 3 | Emergency Motion for Entry of an Order Extending Time to File Schedules of Assets and Liabilities, Schedules of Current Income and Expenditures, Schedules of Executory Contracts and Unexpired Leases, and Statement of Financial Affairs Filed by Debtor Westmoreland Coal Company Hearing scheduled for 10/9/2018 at 02:30 PM at Houston, Courtroom 400 (DRJ). (Tomasco, Patricia) (Entered: 10/09/2018) Email |
10/9/2018 | 2 | Designation of Complex Chapter 11 Bankruptcy Case (Filed By Westmoreland Coal Company ). (Tomasco, Patricia) (Entered: 10/09/2018) Email |
10/9/2018 | 1 | Chapter 11 Voluntary Petition Non-Individual Fee Amount $1717 Filed by Westmoreland Coal Company. (Tomasco, Patricia) (Entered: 10/09/2018) Email |