Cloud Peak Energy Inc.
11
J Kate Stickles
05/10/2019
01/21/2026
Yes
v
| SealedDoc(s), MEGA, CLMSAGNT, STANDOrder, LEAD, CONFIRMED |
Assigned to: Bankruptcy Judge J Kate Stickles 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: 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 1114 Avenue of the Americas, Floor 32 New York, NY 10036 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 One Rodney Square 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 |
Claims Agent Kroll Restructuring Administration LLC
www.kroll.com/kra 1 World Trade Center 31st Floor New York, NY 10007 |
represented by |
Benjamin Joseph Steele
Kroll Restructuring Administration LLC (F/K/A Prime Clerk LLC) 850 Third Avenue Suite 412 Brooklyn, NY 11232 212-257-5490 Email: bsteele@primeclerk.com |
Transcriber Lexitas
1330 King St. Wilmington, DE 19801 302-655-0477 |
| |
Creditor Committee Official Committee of Unsecured Creditors |
represented by |
Todd M. Goren
Willkie Farr & Gallagher LLP 787 7th Avenue New York, NY 10019 212-728-8000 Fax : 212-728-8111 Email: tgoren@willkie.com Daniel J Harris
Morrison & Foerster LLP 250 West 55th Street New York, NY 10019 212-336-4292 Email: DHarris@mofo.com Brya Michele Keilson
Morris James LLP 3205 Avenue North Blvd. Suite 100 Wilmington, DE 19803 302-888-6800 Fax : 302-571-1750 Email: bkeilson@morrisjames.com Carl N. Kunz, III
Morris James LLP 3205 Avenue North Blvd. Suite 100 Wilmington, DE 19803 302-888-6800 Fax : 302-571-1750 Email: ckunz@morrisjames.com Mark A. Lightner
Morrison & Foerster LLP 250 West 55th Street New York, NY 10019 (212) 468-8000 Email: mlightner@mofo.com Jennifer L. Marines
Morrison & Foerster LLP 250 West 55th Street New York, NY 10019 212-336-4491 Email: JMarines@mofo.com Lorenzo Marinuzzi
Morrison & Foerster LLP 250 West 55th Street New York, NY 10019 212-468-8045 Email: LMarinuzzi@mofo.com Eric J. Monzo
Morris James LLP 3205 Avenue North Blvd. Suite 100 Wilmington, DE 19803 302-888-6800 Fax : 302-571-1750 Email: emonzo@morrisjames.com |
| Date Filed | # | Docket Text |
|---|---|---|
| 01/21/2026 | 1347 | Quarterly Claims Register (Alpha). Filed by Kroll Restructuring Administration LLC. (Attachments: # (1) (Numeric) Quarterly Claims Register) (Steele, Benjamin) |
| 01/20/2026 | 1346 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2025 Filed by Cloud Peak Energy Inc.. (Queroli, David) (Entered: 01/20/2026) |
| 12/10/2025 | 1345 | Affidavit/Declaration of Mailing of Eladio Perez Regarding Notice of Agenda of Matters Scheduled for Hearing on December 4, 2025 at 1:00 p.m. (ET). Filed by Kroll Restructuring Administration LLC. (related document(s)[1343]) (Malo, David) |
| 12/08/2025 | 1344 | Affidavit/Declaration of Mailing of Eladio Perez Regarding Twentieth 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)[1342]) (Steele, Benjamin) |
| 12/02/2025 | 1343 | HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by Cloud Peak Energy Inc.. Hearing scheduled for 12/4/2025 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. (Queroli, David) |
| 12/01/2025 | 1342 | Order (I) Extending the Deadline for Reorganized Debtor to Object to Administrative Claims Under the Plan and (II) Granting Related Relief) (Related Doc [1337])(related document(s)[1337]) Order Signed on 12/1/2025. (AJL) |
| 11/26/2025 | 1341 | Certificate of No Objection Regarding Twentieth 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)[1337]) Filed by Cloud Peak Energy Inc.. (Queroli, David) |
| 11/13/2025 | 1340 | Affidavit/Declaration of Mailing of Engels Medina 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)[1336], [1338]) (Steele, Benjamin) |
| 11/13/2025 | 1339 | Affidavit/Declaration of Mailing of Sonia Akter Regarding Twentieth 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)[1337]) (Steele, Benjamin) |
| 11/06/2025 | 1338 | Order Scheduling Omnibus Hearings. (Related document(s)[1336]) Omnibus Hearings scheduled for 12/4/2025 at 01:00 PM US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Signed on 11/5/2025. (AJL) |