Case number: 4:20-bk-41308 - Foresight Energy LP - Missouri Eastern Bankruptcy Court

Case Information
  • Case title

    Foresight Energy LP

  • Court

    Missouri Eastern (moebke)

  • Chapter

    11

  • Judge

    Kathy A Surratt-States

  • Filed

    03/10/2020

  • Last Filing

    10/30/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
MEGA, JNTADMN, LEAD



U.S. Bankruptcy Court
Eastern District of Missouri (St. Louis)
Bankruptcy Petition #: 20-41308

Assigned to: Kathy A Surratt-States
Chapter 11
Voluntary
Asset


Date filed:  03/10/2020
Plan confirmed:  06/24/2020
341 meeting:  05/20/2020
Deadline for filing claims:  08/30/2022
Deadline for filing claims (govt.):  09/08/2020
Deadline for objecting to discharge:  07/20/2020

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: aeaton@paulweiss.com

Richard W. Engel, Jr.

Armstrong Teasdale LLP
7700 Forsyth Blvd.
Suite 1800
St. Louis, MO 63105
(314) 621-5070
Email: rengel@armstrongteasdale.com

Elizabeth Grube

Armstrong Teasdale LLP
7700 Forsyth Blvd.
Ste 1800
St. Louis, MO 63049
314-621-5070
Email: egrube@atllp.com
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: kredmond@atllp.com
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: jwillard@armstrongteasdale.com

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: cspeckhart@cooley.com

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: JAngelo@reedsmith.com

Kurt F. Gwynne

Reed Smith LLP
1201 N. Market Street
Ste 1500
Wilmington, DE 19801
(302) 778-7500
Fax : (302) 778-7575
Email: kgwynne@reedsmith.com

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: mroeschenthaler@wtplaw.com

John Talbot Sant, Jr.

Beck & Sant, LLC
640 Cepi Drive, Suite A
Chesterfield, MO 63005
636-240-3632
Fax : 636-240-6803
Email: tal@beckandsantlaw.com

Latest Dockets

Date Filed#Docket Text
10/30/20251155Certificate of Service of Sonia Akter Regarding Order Authorizing the Reorganized Debtors to Terminate Kroll Restructuring Administration LLC as Claims, Noticing, and Solicitation Agent and Administrative Advisor Filed by Other Professional Kroll Restructuring Administration, LLC (RE: related document(s)[1154] Order (Generic)). (Baer, Herbert)
10/29/20251154Order Authorizing the Reorganized Debtors to Terminate Kroll Restructuring Administration LLC as Claims, Noticing, and Solicitation Agent and Administrative Advisor (RE: related document(s)[249] Order on Application to Employ, [1152] Notice (Generic) filed by Other Professional Kroll Restructuring Administration LLC). (nel, k)
10/15/20251153Chapter 11 Post-Confirmation Report for the Quarter Ending: Partial Quarter Ended: September 22, 2025 Filed by Debtor Foresight Energy LP. (Willard, John)
10/14/20251152Certification of End of Case Procedures Filed by Other Professional Kroll Restructuring Administration LLC . (bai, j)
10/14/20251151Certificate of Service of Certificate of Destruction Filed by Other Professional Kroll Restructuring Administration LLC. (Pagan, Chanel) NOTE: THE COURT STAFF HAS REFILED THIS AS A CERTIFICATION OF END OF CASE PROCEDURES, SEE DOCKET ENTRY [1152]. Modified on 10/14/2025 (bai, j).
09/26/20251150Certificate of Service of Amy Castillo Regarding Order Granting First and Final Application of Whiteford, Taylor & Preston L.L.P. for Allowance and Payment of Compensation for Professional Services Rendered as Counsel to GUC Administrator for the Period February 1, 2022 through November 30, 2023, Order Granting Motion to (I) Approve the Wind-Down Budget, (II) Approve Return of Funds to the Debtors, (III) Discharge the GUC Administrator and (IV) Grant Related Relief, and Final Decree Closing the Remaining Chapter 11 Case of the Reorganized Debtors Filed by Other Professional Kroll Restructuring Administration, LLC (RE: related document(s)[1147] Order on Application for Compensation, Order on Application for Compensation, Order on Application for Compensation, [1148] Generic Order, [1149] Order on Motion for Final Decree). (Pagan, Chanel)
09/22/20251149Final Decree Closing the Remaining Chapter 11 Case of the Reorganized Debtors . (Related Doc # [1141]) (nel, k)
09/22/20251148Order Granting Motion to (I) Approve the Wind-Down Budget, (II) Approve Return of Funds to the Debtors, (III) Discharge the GUC Administrator and (IV) Grant Related Relief. ([1140] (nel, k)
09/22/20251147Order Granting First and Final Application of Whiteford, Taylor & Preston L.L.P. for Allowance and Payment of Compensation for Professional Services Rendered as Counsel to GUC Administrator for the Period February 1, 2022 Through November 30, 2023. (Related Doc # [1139]) (nel, k)
09/13/20251146Certificate of Service of Amy Castillo Regarding Agenda of Matters Scheduled for Hearing on September 8, 2025 Filed by Other Professional Kroll Restructuring Administration, LLC (RE: related document(s)[1144] Notice (Generic)). (Pagan, Chanel)