Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Cloud Peak Energy Inc.

COURT
Delaware Bankruptcy Court
CASE NUMBER
1:2019bk11047
TYPE / CHAPTER
Voluntary / 11

Filed

5-10-19

Updated

3-31-24

Last Checked

9-11-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 11, 2019
Last Entry Filed
Sep 10, 2019

Docket Entries by Quarter

There are 609 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Aug 20, 2019 594 Corrective Entry added image of order (related document(s)575, 577) (GM) (Entered: 08/20/2019)
Aug 20, 2019 595 Affidavit/Declaration of Mailing (Supplemental) of Paul Pullo Regarding Notice of (I) Potential Assumption and Assignment of Contracts and Unexpired Leases and (II) Cure Amounts in Connection Therewith. Filed by Prime Clerk LLC. (related document(s)376) (Adler, Adam) (Entered: 08/20/2019)
Aug 21, 2019 596 Certificate of No Objection - No Order Required Regarding First Monthly Application of Richards, Layton & Finger, P.A. for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses as Co-Counsel to the Debtors and Debtors in Possession for the Period from May 10, 2019 through May 31, 2019 (related document(s)506) Filed by Cloud Peak Energy Inc.. (Kenney, Megan) (Entered: 08/21/2019)
Aug 21, 2019 597 Certificate of No Objection - No Order Required Regarding First Monthly Application of Vinson & Elkins LLP for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses as Counsel to the Debtors and Debtors-in-Possession for the Period from May 10, 2019 through May 31, 2019 (related document(s)500) Filed by Cloud Peak Energy Inc.. (Kenney, Megan) (Entered: 08/21/2019)
Aug 21, 2019 598 Certificate of No Objection Regarding Motion of Debtors for Entry of an Order Extending the Removal Period (related document(s)547) Filed by Cloud Peak Energy Inc.. (Attachments: # 1 Exhibit A) (Cuomo, Travis) (Entered: 08/21/2019)
Aug 21, 2019 599 Certificate of No Objection Regarding Agreed Motion of Debtors for Entry of an Order Lifting the Automatic Stay (related document(s)550) Filed by Cloud Peak Energy Inc.. (Attachments: # 1 Exhibit A) (Cuomo, Travis) (Entered: 08/21/2019)
Aug 21, 2019 600 Affidavit/Declaration of Mailing of Nuno Cardoso Regarding Notice of Filing of Proposed Order (I) Approving Sale of Debtors' Assets Free and Clear of Liens, (II) Approving Assumption and Assignment of Executory Contracts and Unexpired Leases, and (III) Granting Related Relief, Supplemental Declaration of Marc D. Puntus in Support of Motion of Debtors for Entry of Orders (A)(I) Approving Bidding Procedures, (II) Scheduling the Bid Deadlines and the Auction, (III) Scheduling Hearings and Objection Deadlines with Respect to the Sale, (IV) Approving the Form and Manner of Notice Thereof, (V) Approving Contract Assumption and Assignment Procedures, and (VI) Granting Related Relief, and (B)(I) Approving the Sale of the Assets Free and Clear of All Liens, Claims, Interests, and Encumbrances, (II) Approving Assumption and Assignment of Executory Contracts and Unexpired Leases, and (C) Granting Related Relief and Amended Notice of Agenda of Matters Scheduled for Hearing on 8/19/2019 at 10:00 a.m.. Filed by Prime Clerk LLC. (related document(s)589, 590, 591) (Adler, Adam) (Entered: 08/21/2019)
Aug 21, 2019 601 Monthly Application for Compensation (Second) for Services Rendered and for Reimbursement of Expenses as Restructuring Financial Advisor to the Debtors and Debtors-in-Possession for the period from June 1, 2019 to June 30, 2019 Filed by FTI Consulting, Inc.. Objections due by 9/10/2019. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C) (Queroli, David) (Entered: 08/21/2019)
Aug 22, 2019 602 Order Lifting the Automatic Stay. (Related Doc # 550)(related document(s)550, 599) Order Signed on 8/22/2019. (GM) (Entered: 08/22/2019)
Aug 22, 2019 603 Order Extending the Removal Period. (Related Doc # 547)(related document(s)547, 598) Order Signed on 8/22/2019. (GM) (Entered: 08/22/2019)
Show 10 more entries
Aug 27, 2019 614 Monthly Application for Compensation (Second) for Services Rendered and for Reimbursement of Expenses as Co-Counsel to the Debtors and Debtors in Possession for the period from June 1, 2019 to June 30, 2019 Filed by Richards, Layton & Finger, P.A.. Objections due by 9/16/2019. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Queroli, David) (Entered: 08/27/2019)
Aug 28, 2019 615 Affidavit/Declaration of Mailing of Jamie B. Herszaft Regarding Notice of Monthly Fee Application of Prime Clerk LLC, Administrative Advisor to the Debtors, for Compensation for Services and Reimbursement of Expenses for the Period from July 1, 2019 through July 31, 2019. Filed by Prime Clerk LLC. (related document(s)608) (Steele, Benjamin) (Entered: 08/28/2019)
Aug 28, 2019 616 Monthly Application for Compensation Morrison & Foerster LLP as Counsel to the Official Committee of Unsecured Creditors for the period July 1, 2019 to July 31, 2019 Filed by Official Committee of Unsecured Creditors. Objections due by 9/17/2019. (Attachments: # 1 Notice # 2 Exhibit A # 3 Affidavit of Service) (Monzo, Eric) (Entered: 08/28/2019)
Aug 28, 2019 617 Monthly Application for Compensation of Morris James LLP as Counsel to the Official Committee of Unsecured Creditors for the period July 1, 2019 to July 31, 2019 Filed by Official Committee of Unsecured Creditors. Objections due by 9/17/2019. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Affidavit of Service) (Monzo, Eric) (Entered: 08/28/2019)
Aug 29, 2019 618 Debtor-In-Possession Monthly Operating Report for Filing Period July, 2019 Filed by Cloud Peak Energy Inc.. (Queroli, David) (Entered: 08/29/2019)
Aug 30, 2019 619 Objection SUPPLEMENTAL OBJECTION TO POTENTIAL ASSUMPTION AND ASSIGNMENT OF HAUL TRUCK CONTRACT BETWEEN DEBTOR AND SECURED CREDITOR BANC OF AMERICA LEASING & CAPITAL, LLC; REQUEST TO REMOVE CONTRACT FROM SCHEDULE OF POTENTIALLY ASSIGNED CONTRACTS DUE TO ERRONEOUS CHARACTERIZATION AS A TRUE LEASE AND MODIFY SALE ORDER TO REFLECT A SALE UNDER 11 USC §363. (related document(s)376) Filed by Banc of America Leasing & Capital, LLC (Attachments: # 1 Exhibit) (Mondros, Herbert) (Entered: 08/30/2019)
Aug 30, 2019 620 Supplement (Redacted) to Limited Objection and Reservation of Rights to Notice of (I) Potential Assumption and Assignment of Contracts and Unexpired Leases and (II) Cure Amounts in Connection Therewith (related document(s)52, 272, 376, 492) Filed by JERA Global Markets Pte. Ltd. (Sutty, Eric) Modified Text on 9/4/2019 (LB). (Entered: 08/30/2019)
Aug 30, 2019 621 [SEALED] Objection Supplement to Limited Objection and Reservation of Rights to Notice of (I) Potential Assumption and Assignment of Contracts and Unexpired Leases and (II) Cure Amounts in Connection Therewith (related document(s)52, 272, 376, 492, 620) Filed by JERA Global Markets Pte. Ltd. (Sutty, Eric) (Entered: 08/30/2019)
Aug 30, 2019 622 Motion to File Under Seal (Motion to File-Unredacted Supplement to Limited Objection and Reservation of Rights to Notice of (I) Potential Assumption and Assignment of Contracts and Unexpired Leases and (II) Cure Amounts in Connection Therewith) Filed by JERA Global Markets Pte. Ltd.. (Attachments: # 1 Exhibit A) (Sutty, Eric) (Entered: 08/30/2019)
Aug 30, 2019 623 Affidavit/Declaration of Mailing of Joudeleen C. Frans Regarding Second Monthly Application of Vinson & Elkins LLP for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses as Counsel to the Debtors and Debtors-in-Possession for the Period from June 1, 2019 through June 30, 2019, and Second Monthly Application of Richards, Layton & Finger, P.A. for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses as Co-Counsel to the Debtors and Debtors in Possession for the Period from June 1, 2019 through June 30, 2019. Filed by Prime Clerk LLC. (related document(s)613, 614) (Adler, Adam) (Entered: 08/30/2019)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Creditors

Subscribe now or purchase this single case to see the full creditors list.
Bog Horn County
Concise Short Term High Yield Fund
Oracle America, Inc.

Parties

Debtor

Cloud Peak Energy Inc.
385 Interlocken Crescent
#400
Broomfield, CO 80021
BROOMFIELD-CO
Tax ID / EIN: xx-xxx8162

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: defranceschi@rlf.com
Andrew J. Geppert
Vinson & Elkins LLP
1001 Fannin Street, Suite 2500
Houston, TX 77002
713-758-2222
Fax : 713-758-2346
Email: ageppert@velaw.com
Paul E. Heath
Vinson & Elkins LLP
2001 Ross Avenue, Suite 3900
Dallas, TX 75201
214-220-7700
Fax : 214-999-7976
Email: pheath@velaw.com
Lauren R. Kanzer
Vinson & Elkins LLP
666 Fifth Avenue
26th Floor
New York, NY 10103-0040
212-237-0000
Fax : 212-237-0100
Email: lkanzer@velaw.com
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: knight@rlf.com
David S. Meyer
Vinson & Elkins LLP
666 Fifth Avenue
26th Floor
New York, NY 10103
212-237-0000
Fax : 212-237-0100
Email: dmeyer@velaw.com
Matthew W. Moran
Vinson & Eklins LLP
2001 Ross Avenue, Suite 3900
Dallas, TX 75201
2142207700
Fax : 214-220-7716
Email: mmoran@velaw.com
Jessica C. Peet
Vinson & Elkins LLP
666 Fifth Avenue
26th Floor
New York, NY 10103-0040
212-237-0000
Fax : 212-237-0100
Email: jpeet@velaw.com
Matthew J. Pyeatt
Vinson & Elkins LLP
2001 Ross Avenue, Suite 3900
Dallas, TX 75201
214-220-7700
Fax : 214-220-7716
Email: mpyeatt@velaw.com
David T Queroli
Richards, Layton & Finger
920 North King Street
Wilmington, DE 19801
302-651-7700
Fax : 302-651-7701
Email: Queroli@rlf.com
Jeremy M. Reichman
Vinson & Elkins LLP
2001 Ross Avenue, Suite 3900
Dallas, TX 75201
214-220-7700
Fax : 214-220-7716
Email: jreichman@velaw.com
Matthew D. Struble
Vinson & Elkins LLP
2001 Ross Avenue, Suite 3900
Dallas, TX 75201
214-220-7700
Fax : 214-220-7716
Email: mstruble@velaw.com
Steven Zundell
Vinson & Elkins LLP
666 Fifth Avenue, 26th Floor
New York, NY 10103-0040
212-237-0000
Fax : 212-237-0100
Email: szundell@velaw.com

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: jane.m.leamy@usdoj.gov

Nearby Cases

Date Filed Nameparent case = parent case Chapter Case #
May 10, 2019 Cloud Peak Energy Services Company parent case 11 1:2019bk11063
May 10, 2019 Western Minerals LLC parent case 11 1:2019bk11062
May 10, 2019 Cloud Peak Energy Logistics LLC parent case 11 1:2019bk11061
May 10, 2019 Kennecott Coal Sales LLC parent case 11 1:2019bk11060
May 10, 2019 Youngs Creek Holdings I LLC parent case 11 1:2019bk11059
May 10, 2019 Cordero Oil and Gas LLC parent case 11 1:2019bk11058
May 10, 2019 Cloud Peak Energy Resources LLC parent case 11 1:2019bk11057
May 10, 2019 Youngs Creek Mining Company, LLC parent case 11 1:2019bk11056
May 10, 2019 Cloud Peak Energy Finance Corp. parent case 11 1:2019bk11055
May 10, 2019 NERCO LLC parent case 11 1:2019bk11054
May 10, 2019 Big Metal Coal Co. LLC parent case 11 1:2019bk11053
May 10, 2019 Cordero Mining LLC parent case 11 1:2019bk11052
May 10, 2019 Arrowhead II LLC parent case 11 1:2019bk11051
May 10, 2019 Arrowhead I LLC parent case 11 1:2019bk11050
May 10, 2019 Antelope Coal LLC 11 1:2019bk11049