Docket Entries by Year
There are 24 older docket entries.To see the entire docket, login, subscribe now, or purchase this single case. |
||||
---|---|---|---|---|
Jul 15, 2015 | 25 | Motion to Appear pro hac vice for Ira S. Dizengoff Filed by Creditor Committee Steering Committee (Hall, Michael) (Entered: 07/15/2015) | ||
Jul 15, 2015 | 26 | Motion to Appear pro hac vice Motion to Admit Stephen J. Shimshak Pro Hac Vice Filed by Debtor Walter Energy, Inc. (Bender, Jay) (Entered: 07/15/2015) | ||
Jul 15, 2015 | 27 | Motion Regarding Chapter 11 First Day Motions The Debtors Motion for an Order (A) Establishing Notification Procedures and Approving Restrictions on Certain Transfers of Interests in the Debtors Estate and (B) Granting Related Relief Filed by Debtor Walter Energy, Inc. (Darby) (Entered: 07/15/2015) | ||
Jul 15, 2015 | 28 | Motion to Appear pro hac vice Motion to Admit Kelley A. Cornish Pro Hac Vice Filed by Debtor Walter Energy, Inc. (Bender, Jay) (Entered: 07/15/2015) | ||
Jul 15, 2015 | 29 | Motion to Appear pro hac vice Lisa G. Beckerman Filed by Creditor Committee Steering Committee (Hall, Michael) (Entered: 07/15/2015) | ||
Jul 15, 2015 | 30 | Motion to Appear pro hac vice Motion to Admit Claudia R. Tobler Pro Hac Vice Filed by Debtor Walter Energy, Inc. (Bender, Jay) (Entered: 07/15/2015) | ||
Jul 15, 2015 | 31 | Motion Regarding Chapter 11 First Day Motions The Debtors Motion for Entry of Interim and Final Orders (A) Authorizing the Debtors to Continue and Renew Their Surety Bond Program and (B) Granting Related Relief Filed by Debtor Walter Energy, Inc. (Darby) (Entered: 07/15/2015) | ||
Jul 15, 2015 | 32 | Motion to Appear pro hac vice James Savin Filed by Creditor Committee Steering Committee (Hall, Michael) (Entered: 07/15/2015) | ||
Jul 15, 2015 | 33 | Motion to Appear pro hac vice Maurice L. Brimmage Filed by Creditor Committee Steering Committee (Hall, Michael) (Entered: 07/15/2015) | ||
Jul 15, 2015 | 34 | Motion to Appear pro hac vice Motion to Admit Ann K. Young Pro Hac Vice Filed by Debtor Walter Energy, Inc. (Bender, Jay) (Entered: 07/15/2015) | ||
Show 10 more entries Loading... | ||||
Jul 15, 2015 | 45 | Notice of Appearance and Request for Notice by Benjamin Shaw Goldman Filed by Creditor Alabama State Port Authority. (Goldman, Benjamin) (Entered: 07/15/2015) | ||
Jul 15, 2015 | 46 | Notice of Appearance and Request for Notice by Benjamin Shaw Goldman Filed by Creditor Thompson Tractor Co., Inc.. (Goldman, Benjamin) (Entered: 07/15/2015) | ||
Jul 15, 2015 | 47 | Notice of Appearance and Request for Notice by Benjamin Shaw Goldman Filed by Creditor Parker Towing Company, Inc.. (Goldman, Benjamin) (Entered: 07/15/2015) | ||
Jul 15, 2015 | 48 | Motion to Appoint Creditors Committee The Debtors' Motion for an Order (A)(I) Authorizing the Formation of a Committee of Retired Employees Pursuant to Section 1114(c)(2) and 1114(d) of the Bankruptcy Code, and (II) Establishing Procedures for Selecting Committee Members and (B) Granting Related Relief Filed by Debtor Walter Energy, Inc. (Darby, Patrick) (Entered: 07/15/2015) | ||
Jul 15, 2015 | 49 | Notice of Appearance and Request for Notice of Akin Gump Strauss Hauer & Feld LLP by Michael Leo Hall Filed by Creditor Committee Steering Committee. (Hall, Michael) (Entered: 07/15/2015) | ||
Jul 15, 2015 | 50 | Notice of Appearance and Request for Notice of Glen M. Connor and George N. Davies by Glen Marshall Connor Filed by Creditors Trustees UMWA Health and Retirement Funds, UMWA Health and Retirement Funds. (Connor, Glen) (Entered: 07/15/2015) | ||
Jul 15, 2015 | 51 | Notice of Appearance and Request for Notice for Burr & Forman LLP by Michael Leo Hall Filed by Creditor Committee Steering Committee. (Hall, Michael) (Entered: 07/15/2015) | ||
Jul 15, 2015 | Receipt of Voluntary Petition (Chapter 11)(15-02741-11) [misc,volp11] (1717.00) Filing Fee. Receipt number 18235404. Fee Amount 1717.00 (re:Doc# 1) (U.S. Treasury) (Entered: 07/15/2015) | |||
Jul 15, 2015 | 52 | Notice to Creditor(s) Re: Amendment Corrected Exhibit "A" to Voluntary Petition. (Bailey, James) (Entered: 07/15/2015) | ||
Jul 15, 2015 | 53 | Corporate Parent Disclosure Statement Corporate Ownership Statement Filed by Debtor Walter Energy, Inc.. (Bailey, James) (Entered: 07/15/2015) | ||
There are 10 newer docket entries.To see the entire docket, login, subscribe now, or purchase this single case. |
Abrasion Resistant Alternatives, Inc. |
---|
ALA DEPT OF REVENUE LEGAL DIV |
Alabama Sling Center |
BINC DELAWARE INC |
Birmingham District Tax Office |
Birmingham Rail & Locomotive Co., Inc. |
Birmingham Rail & Locomotive, Co., Inc. |
CDW, LLC |
Cecil I. Walker Machinery Co. |
Comerica Bank |
Department of Revenue |
E.N.O. LLC |
Evoqua Water Technologies LLC |
Fred D. Linksweller |
General Counsel |