Foresight Energy LP
11
Kathy A Surratt-States
03/10/2020
10/30/2025
Yes
v
| MEGA, JNTADMN, LEAD |
Assigned to: Kathy A Surratt-States Chapter 11 Voluntary Asset |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 10/30/2025 | 1155 | Certificate 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) |
| 10/29/2025 | 1154 | Order 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) |
| 10/15/2025 | 1153 | Chapter 11 Post-Confirmation Report for the Quarter Ending: Partial Quarter Ended: September 22, 2025 Filed by Debtor Foresight Energy LP. (Willard, John) |
| 10/14/2025 | 1152 | Certification of End of Case Procedures Filed by Other Professional Kroll Restructuring Administration LLC . (bai, j) |
| 10/14/2025 | 1151 | Certificate 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). |
| 09/26/2025 | 1150 | Certificate 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) |
| 09/22/2025 | 1149 | Final Decree Closing the Remaining Chapter 11 Case of the Reorganized Debtors . (Related Doc # [1141]) (nel, k) |
| 09/22/2025 | 1148 | 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. ([1140] (nel, k) |
| 09/22/2025 | 1147 | 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. (Related Doc # [1139]) (nel, k) |
| 09/13/2025 | 1146 | Certificate 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) |