|
Assigned to: Christopher S. Sontchi Chapter 11 Voluntary Asset |
|
Debtor Cloud Peak Energy Inc.
385 Interlocken Crescent #400 Broomfield, CO 80021 BROOMFIELD-CO Tax ID / EIN: 26-3088162 |
represented by |
Daniel J. DeFranceschi
Richards, Layton & Finger One Rodney Square, P.O. Box 551 Wilmington, DE 19899 302 651-7700 Fax : 302-651-7701 Email: [email protected] Andrew J. Geppert
Vinson & Elkins LLP 1001 Fannin Street, Suite 2500 Houston, TX 77002 713-758-2222 Fax : 713-758-2346 Email: [email protected] Paul E. Heath
Vinson & Elkins LLP 2001 Ross Avenue, Suite 3900 Dallas, TX 75201 214-220-7700 Fax : 214-999-7976 Email: [email protected] Lauren R. Kanzer
Vinson & Elkins LLP 666 Fifth Avenue 26th Floor New York, NY 10103-0040 212-237-0000 Fax : 212-237-0100 Email: [email protected] John Henry Knight
Richards, Layton & Finger, P.A. One Rodney Square 920 North King Street Wilmington, DE 19801 (302) 651-7700 Fax : (302) 651-7701 Email: [email protected] David S. Meyer
Vinson & Elkins LLP 666 Fifth Avenue 26th Floor New York, NY 10103 212-237-0000 Fax : 212-237-0100 Email: [email protected] Matthew W. Moran
Vinson & Eklins LLP 2001 Ross Avenue, Suite 3900 Dallas, TX 75201 2142207700 Fax : 214-220-7716 Email: [email protected] Jessica C. Peet
Vinson & Elkins LLP 666 Fifth Avenue 26th Floor New York, NY 10103-0040 212-237-0000 Fax : 212-237-0100 Email: [email protected] Matthew J. Pyeatt
Vinson & Elkins LLP 2001 Ross Avenue, Suite 3900 Dallas, TX 75201 214-220-7700 Fax : 214-220-7716 Email: [email protected] David T Queroli
Richards, Layton & Finger 920 North King Street Wilmington, DE 19801 302-651-7700 Fax : 302-651-7701 Email: [email protected] Jeremy M. Reichman
Vinson & Elkins LLP 2001 Ross Avenue, Suite 3900 Dallas, TX 75201 214-220-7700 Fax : 214-220-7716 Email: [email protected] Matthew D. Struble
Vinson & Elkins LLP 2001 Ross Avenue, Suite 3900 Dallas, TX 75201 214-220-7700 Fax : 214-220-7716 Email: [email protected] Steven Zundell
Vinson & Elkins LLP 666 Fifth Avenue, 26th Floor New York, NY 10103-0040 212-237-0000 Fax : 212-237-0100 Email: [email protected] |
U.S. Trustee U.S. Trustee
Office of the United States Trustee J. Caleb Boggs Federal Building 844 King Street, Suite 2207 Lockbox 35 Wilmington, DE 19801 (302)-573-6491 |
represented by |
Jane M. Leamy
Office of the U.S. Trustee 844 King St. Suite 2207 Wilmington, DE 19801 302-573-6491 Fax : 302-573-6497 Email: [email protected] |
Claims Agent Prime Clerk LLC
www.primeclerk.com One Grand Central Place 60 East 42nd St, Suite 1440 New York, NY 10165 212-257-5450 |
represented by |
Benjamin Joseph Steele
Prime Clerk LLC One Grand Central Place 60 East 42nd Street Suite 1440 New York, NY 10165 212-257-5490 Fax : 212-257-5452 Email: [email protected] |
Transcriber Wilcox & Fetzer LTD
1330 King St. Wilmington, DE 19801 302-655-0477 |
| |
Creditor Committee Official Committee of Unsecured Creditors |
represented by |
Todd M. Goren
Morrison & Foerster LLP 250 West 55th Street New York, NY 10019 212-468-8000 Fax : 212-468-7900 Email: [email protected] Daniel J Harris
Morrison & Foerster LLP 250 West 55th Street New York, NY 10019 212-336-4292 Email: [email protected] Brya Michele Keilson
Morris James LLP 500 Delaware Avenue, Suite 1500 P.O. Box 2306 Wilmington, DE 19801 302-888-6800 Fax : 302-571-1750 Email: [email protected] Carl N. Kunz, III
Morris James LLP 500 Delaware Avenue, Suite 1500 P.O. Box 2306 Wilmington, DE 19899-2306 302-888-6800 Fax : 302-571-1750 Email: [email protected] Mark A. Lightner
250 West 55th Street New York, NY 10019 (212) 468-8000 Email: [email protected] Jennifer L. Marines
Morrison & Foerster LLP 250 West 55th Street New York, NY 10019 212-468-8000 Email: [email protected] Lorenzo Marinuzzi
Morrison & Foerster LLP 250 West 55th Street New York, NY 10019 212-468-8045 Email: [email protected] Eric J. Monzo
Morris James LLP 500 Delaware Avenue, Suite 1500 P.O. Box 2306 Wilmington, DE 19899-2306 (302) 888-5848 Fax : (302) 571-1750 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
04/22/2024 | 1282 | Docket Text Chapter 11 Post-Confirmation Report for the Quarter Ending: 03/31/2024 Filed by Cloud Peak Energy Inc.. (Attachments: # (1) Global Notes) (Javorsky, Zachary) |
04/15/2024 | 1281 | Docket Text Affidavit/Declaration of Mailing of Liz Santodomingo Regarding Fifteenth Order (I) Extending the Deadline for Reorganized Debtor to Object to Administrative Claims Under the Plan and (II) Granting Related Relief. Filed by Kroll Restructuring Administration LLC. (related document(s)[1279]) (Steele, Benjamin) |
04/15/2024 | 1280 | Docket Text Notice of Withdrawal of Appearance. Cross & Simon, LLC and Nixon Peabody LLP has withdrawn from the case. Filed by Wilmington Trust, National Association. (Mann, Kevin) |
04/01/2024 | 1279 | Docket Text Order (I) Extending the Deadline for Reorganized Debtor to Object to Administrative Claims Under the Plan and (II) Granting Related Relief) (Related Doc [1274])(related document(s)[1274]) Order Signed on 4/1/2024. (AJL) |
03/29/2024 | 1278 | Docket Text Affidavit/Declaration of Mailing of James Roy Regarding Fifteenth Motion of Reorganized Debtor for Entry of an Order (I) Extending the Deadline for Reorganized Debtor to Object to Administrative Claims Under the Plan and (II) Granting Related Relief. Filed by Kroll Restructuring Administration LLC. (related document(s)[1274]) (Malo, David) |
03/28/2024 | 1277 | Docket Text Certificate of No Objection Regarding Fifteenth Motion of Reorganized Debtor for Entry of an Order (I) Extending the Deadline for Reorganized Debtor to Object to Administrative Claims Under the Plan and (II) Granting Related Relief (related document(s)[1274]) Filed by Cloud Peak Energy Inc.. (Queroli, David) |
03/22/2024 | 1276 | Docket Text Affidavit/Declaration of Mailing of Zen Ahmed Regarding Certification of Counsel Regarding Order Scheduling Omnibus Hearing Date and Order Scheduling Omnibus Hearing Date. Filed by Kroll Restructuring Administration LLC. (related document(s)[1273], [1275]) (Steele, Benjamin) |
03/15/2024 | 1275 | Docket Text Order Scheduling Omnibus Hearing for 4/30/2024 at 10:00 AM US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Signed on 3/14/2024. (PS) Modified on 3/15/2024 (TH). |
03/13/2024 | 1274 | Docket Text Motion to Extend (Fifteenth Motion of Reorganized Debtor for Entry of an Order (I) Extending the Deadline for Reorganized Debtor to Object to Administrative Claims Under the Plan and (II) Granting Related Relief) Filed by Cloud Peak Energy Inc.. Hearing scheduled for 4/30/2024 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 3/27/2024. (Attachments: # (1) Notice # (2) Exhibit A) (Queroli, David) |
03/13/2024 | 1273 | Docket Text Certification of Counsel Regarding Order Scheduling Omnibus Hearing Date Filed by Cloud Peak Energy Inc.. (Attachments: # (1) Exhibit A) (Queroli, David) |