Welcome to BusinessBankruptcies.com!

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

Walter Energy, Inc.

COURT
Alabama Northern Bankruptcy Court
CASE NUMBER
2:15-bk-02741
TYPE / CHAPTER
Voluntary / 11

Filed

7-15-15

Updated

3-17-24

Last Checked

8-17-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 16, 2015
Last Entry Filed
Jul 15, 2015

Docket Entries by Year

There are 24 older docket entries.

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

login purchase single case subscribe now

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
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.

login purchase single case subscribe now

Case Information

Court
Alabama Northern Bankruptcy Court
Case number
2:15-bk-02741
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Tamara O Mitchell
Chapter
11
Filed
Jul 15, 2015
Type
voluntary
Updated
Mar 17, 2024
Last checked
Aug 17, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    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
    There are 25 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    This case has no parties listed.