|
Assigned to: Kathy A Surratt-States Chapter 11 Voluntary Asset |
|
Debtor Foresight Energy LP
Metropolitan Square Building 211 North Broadway Suite 2600 St. Louis, MO 63102 ST. LOUIS CITY-MO Tax ID / EIN: 80-0778894 |
represented by |
Paul M. Basta
Paul, Weiss, Rifkind, Wharton & Garrison 1285 Avenue of the Americas New York, NY 10019-6064 (212) 373-3000 Michael J. Colarossi
Paul, Weiss, Rifkind, Wharton & Garrison 1285 Avenue of the Americas New York, NY 10019-6064 (212) 373-3000 Alice Belisle Eaton
Paul, Weiss, Rifkind, Wharton & Garrison 1285 Avenue of the Americas New York, NY 10019-6064 (212) 373-3000 Email: [email protected] Richard W. Engel, Jr.
Armstrong Teasdale LLP 7700 Forsyth Blvd. Suite 1800 St. Louis, MO 63105 (314) 621-5070 Email: [email protected] Elizabeth Grube
Armstrong Teasdale LLP 7700 Forsyth Blvd. Ste 1800 St. Louis, MO 63049 314-621-5070 Email: [email protected] TERMINATED: 09/19/2023 Stephanie P. Lascano
Paul, Weiss, Rifkind, Wharton & Garrison 1285 Avenue of the Americas New York, NY 10019-6064 212-373-3000 Kathryn Redmond
Armstrong Teasdale LLP 7700 Forsyth Blvd. Suite 1800 St. Louis, MO 63105 314-621-5070 Email: [email protected] TERMINATED: 02/24/2022 Aidan Synnott
Paul, Weiss, Rifkind, Wharton & Garrison 1285 Avenue of the Americas New York, NY 10019-6064 (212) 373-3000 John G. Willard
Armstrong Teasdale LLP 7700 Forsyth Blvd Ste 1800 St Louis, MO 63105 3142594743 Email: [email protected] Alexander Woolverton
Paul Weiss Rifkind Wharton & Garrison LLP 1285 Avenue of the Americas New York, NY 10019-6064 212-373-3000 TERMINATED: 01/10/2023 |
U.S. Trustee Office of US Trustee
111 S Tenth St, Ste 6.353 St. Louis, MO 63102 (314) 539-2976 |
| |
Creditor Committee Flanders Electric Motor Service of Illinois, Inc.
Attn.: Joe Baker, General Manager P.O. Box 1106 Marion, IL 62959 (618) 993-2681 |
| |
Creditor Committee Polydeck Screen Corporation
Attn: Ronald Kuehl, II, Executive V.P. 1790 Dewberry Road Spartanburg, SC 29307 (864) 579-4594 |
| |
Creditor Committee John Fabick Tractor Company/Fabick Mining, Inc.
Attn: Barry Klinckhardt, General Counsel One Fabick Drive Fenton, MO 63026 |
represented by |
Cullen Drescher Speckhart
Cooley LLP 1299 Pennsylvania Ave NW Suite 700 Washington, DC 20004 (202) 776-2052 Email: [email protected] |
Creditor Committee United Central Industrial Supply Company, LLC
Attn: Henry E. Looney, President 1241 Volunteer Parkway Suite 1000 Bristol, TN 37620 (423) 573-7301 |
| |
Creditor Committee Wilmington Trust, NA
Attn: Steven Cimalore, Admin V.P. 1100 North Market Street Wilmington, DE 19890 (302) 636-6058 |
represented by |
Jason D. Angelo
Reed Smith LLP 1201 Market Street Suite 1500 Wilmington, DE 19801 (302) 778-7500 Fax : (302)-778-7575 Email: [email protected] Kurt F. Gwynne
Reed Smith LLP 1201 N. Market Street Ste 1500 Wilmington, DE 19801 (302) 778-7500 Fax : (302) 778-7575 Email: [email protected] |
Creditor Committee Official Committee of Unsecured Creditors |
represented by |
David William Gaffey
Whiteford Taylor & Preston, LLP 3190 Fairview Park Drive, Suite 800 Falls Church, VA 22042-4558 (703) 280-3374 Christopher Abram Jones
Whiteford Taylor & Preston, LLP 3190 Fairview Park Drive, Suite 800 Falls Church, VA 22042-4558 (703) 280-9263 Michael J. Roeschenthaler
Whiteford, Taylor and Preston LP 200 First Avenue, Third Floor Pittsburgh, PA 15222 412-618-5601 Email: [email protected] John Talbot Sant, Jr.
Beck & Sant, LLC 640 Cepi Drive, Suite A Chesterfield, MO 63005 636-240-3632 Fax : 636-240-6803 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
04/03/2024 | 1119 | Docket Text Chapter 11 Post-Confirmation Report for the Quarter Ending: 03/31/2024 Filed by Debtor Foresight Energy LP. (Willard, John) |
03/29/2024 | 1118 | Docket Text Certificate of Service of Melissa Diaz Regarding Motion to Withdraw as Counsel Filed by Other Professional Kroll Restructuring Administration LLC (RE: related document(s)[1117] Motion to Withdraw as Counsel ). (Pagan, Chanel) |
03/26/2024 | 1117 | Docket Text Motion to Withdraw as Counsel Filed by Debtor Foresight Energy LP (Willard, John) |
03/14/2024 | 1116 | Docket Text Certificate of Service of Melissa Diaz Regarding Motion of Cory Leitschuh for Relief from the Automatic Stay, Motion of Terra Payne, as Special Administrator of the Estate of William Daniel Hans Payne, Deceased for Relief from the Automatic Stay, and Motion To Withdraw as Counsel Filed by Other Professional Kroll Restructuring Administration LLC (RE: related document(s)1112 Order on Motion For Relief From Stay, 1113 Order on Motion For Relief From Stay, 1114 Order on Motion to Withdraw as Counsel). (Pagan, Chanel) (Entered: 03/14/2024) |
03/12/2024 | 1115 | Docket Text Certificate of Service of Zen Ahmed Regarding Order Sustaining Debtors and Felp GUC Administrators Objections to Claim No. 130-1 Filed by Other Professional Kroll Restructuring Administration LLC (RE: related document(s)1111 Order on Objection to Claim). (Baer, Herbert) (Entered: 03/12/2024) |
03/07/2024 | 1114 | Docket Text Order Granting Motion To Withdraw as Counsel (Related Doc # [898]). (nel, k) |
03/07/2024 | 1113 | Docket Text Order Denying as Moot Motion For Relief From Stay (Related Doc # [341]) (nel, k) |
03/07/2024 | 1112 | Docket Text Order Denying as Moot Motion For Relief From Stay (Related Doc # [338]) (nel, k) |
02/27/2024 | 1111 | Docket Text Order Sustaining Debtors and FELP GUC Administrators Objections to Claim No. 130-1 (RE: related document(s)[502], [1011]Objection to Claim filed by Debtor Foresight Energy LP, filed by Interested Party Christopher A Jones). (nel, k) |
02/26/2024 | 1110 | Docket Text Certificate of Service of Engels Medina Regarding Supplemental Order to Reorganized Debtors Eighth Omnibus Objection to Certain Claims (Modify Priority, No Liability, Late-Filed) Filed by Other Professional Kroll Restructuring Administration LLC (RE: related document(s)[1109] Order on Objection to Claim). (Pagan, Chanel) |