UNITED STATES BANKRUPTCY COURT FOR THE NORTHERN DISTRICT OF ALABAMA SOUTHERN DIVISION

Similar documents
UNITED STATES BANKRUPTCY COURT FOR THE NORTHERN DISTRICT OF ALABAMA SOUTHERN DIVISION

UNITED STATES BANKRUPTCY COURT FOR THE NORTHERN DISTRICT OF ALABAMA SOUTHERN DIVISION

UNITED STATES BANKRUPTCY COURT FOR THE NORTHERN DISTRICT OF ALABAMA SOUTHERN DIVISION

Case Document 36 Filed in TXSB on 12/14/17 Page 1 of 5

rdd Doc 848 Filed 12/18/17 Entered 12/18/17 15:57:11 Main Document Pg 1 of 5

Case CSS Doc 179 Filed 12/23/15 Page 1 of 7 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

Authorized to Provide Professional Services to: Debtors and Debtors-in-Possession

Case KG Doc 390 Filed 04/13/18 Page 1 of 8 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE. (Jointly Administered)

Case CSS Doc 476 Filed 02/26/18 Page 1 of 44 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

UNITED STATES BANKRUPTCY COURT FOR THE NORTHERN DISTRICT OF ALABAMA SOUTHERN DIVISION

UNITED STATES BANKRUPTCY COURT DISTRICT OF DELAWARE

rdd Doc 818 Filed 12/08/17 Entered 12/08/17 16:23:29 Main Document Pg 1 of 5

Case KLP Doc 2051 Filed 03/15/18 Entered 03/15/18 00:38:55 Desc Main Document Page 1 of 15

UNITED STATES BANKRUPTCY COURT FOR THE NORTHERN DISTRICT OF ALABAMA SOUTHERN DIVISION

Case CSS Doc 641 Filed 05/04/18 Page 1 of 28 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

Case KG Doc 433 Filed 05/11/18 Page 1 of 7 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE.

Case KG Doc 468 Filed 06/14/18 Page 1 of 13 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

Case Document 2540 Filed in TXSB on 09/12/13 Page 1 of 8 IN THE UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF TEXAS HOUSTON DIVISION

Case Document 710 Filed in TXSB on 12/07/18 Page 1 of 6 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF TEXAS HOUSTON DIVISION

Case GLT Doc 1070 Filed 09/06/17 Entered 09/06/17 16:16:10 Desc Main Document Page 1 of 10

Case TOM11 Doc 513 Filed 12/28/18 Entered 12/28/18 17:35:54 Desc Main Document Page 1 of 17

Case TOM11 Doc 584 Filed 01/28/19 Entered 01/28/19 09:16:58 Desc Main Document Page 1 of 17

Case 1:09-bk Doc 759 Filed 10/29/10 Entered 10/29/10 12:33:46 Desc Main Document Page 1 of 5

IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

mg Doc 6556 Filed 03/03/14 Entered 03/03/14 14:54:50 Main Document Pg 1 of 30. L. Stephens Tilghman Hearing Date: T.B.D.

Case LSS Doc 841 Filed 11/11/15 Page 1 of 10 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

Debtors. : (Jointly Administered)

Case: SDB Doc#:578 Filed:02/01/19 Entered:02/01/19 16:09:24 Page:1 of 57

Case KJC Doc 574 Filed 01/08/19 Page 1 of 8 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE ) ) ) ) ) ) )

: Debtors. : (Jointly Administered) x

shl Doc 1092 Filed 05/13/13 Entered 05/13/13 20:17:29 Main Document Pg 1 of 6

Case CSS Doc 119 Filed 09/25/15 Page 1 of 12 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

Case 1:09-bk Doc 375 Filed 11/04/09 Entered 11/04/09 20:30:25 Desc Main Document Page 1 of 11

Case KG Doc 82 Filed 12/19/13 Page 1 of 8 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE. Chapter 11

UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK

IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

PLEASE NOTE: AS NO MATTERS ARE GOING FORWARD, THE COURT HAS CANCELED THIS HEARING.

) Case No (SMB) ) ) (Jointly Administered) )

Case LSS Doc 79 Filed 03/15/19 Page 1 of 5 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

200 Park Avenue New York, New York Telephone: (212) Facsimile: (212)

IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

Case MFW Doc 3860 Filed 10/20/17 Page 1 of 11 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE.

Case BLS Doc 267 Filed 05/06/14 Page 1 of 12 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE.

rdd Doc 108 Filed 06/16/17 Entered 06/16/17 19:30:36 Main Document Pg 1 of 8

FIRST AND FINAL APPLICATION

Case KG Doc 824 Filed 09/09/16 Page 1 of 24 UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE. Chapter 11

Case Doc 1812 Filed 01/15/14 Entered 01/15/14 10:45:56 Desc Main Document Page 1 of 18

Deloitte Financial Advisory Services LLP. Time Period for Application: June 29, 2006 through September 19, 2006

IN THE UNITED STATES BANKRUPTCY COURT FOR THE SOUTHERN DISTRICT OF NEW YORK

Case Doc 4 Filed 10/04/18 Page 1 of 6

Case KG Doc 4010 Filed 12/10/18 Page 1 of 13 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

Case KG Doc 201 Filed 02/23/18 Page 1 of 2

Case KG Doc 661 Filed 02/26/16 Page 1 of 9

Case KJC Doc 228 Filed 10/24/18 Page 1 of 8 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

Date of Retention: Nunc Pro Tunc to March 29, 2017 Period for which Compensation and Reimbursement is Sought:

UNITED STATES BANKRUPTCY COURT FOR THE EASTERN DISTRICT OF VIRGINIA

Case MFW Doc 4051 Filed 03/16/18 Page 1 of 18 UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE. Chapter 11

Case Doc 18 Filed 04/04/17 Entered 04/04/17 22:09:08 Main Document Pg 1 of 7

William A. Guerrieri (admitted pro hac vice) KIRKLAND & ELLIS LLP

Case KG Doc 576 Filed 07/16/18 Page 1 of 21 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

rdd Doc 891 Filed 01/06/18 Entered 01/06/18 00:41:08 Main Document Pg 1 of 8

Case KLP Doc 3017 Filed 05/08/18 Entered 05/08/18 23:23:10 Desc Main Document Page 1 of 8

Case MFW Doc 426 Filed 10/27/15 Page 1 of 3 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

DEBTORS REPLY IN SUPPORT OF MOTION TO ESTIMATE THE HUGHES HEIRS OBLIGATIONS. South Street Seaport Limited Partnership, its ultimate parent, General

Case KG Doc 722 Filed 08/15/18 Page 1 of 15

Case KLP Doc 3031 Filed 05/09/18 Entered 05/09/18 17:16:13 Desc Main Document Page 1 of 8

Case KJC Doc 470 Filed 03/02/15 Page 1 of 9 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

Case CSS Doc 1867 Filed 08/24/17 Page 1 of 7 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

Case KG Doc 709 Filed 08/14/18 Page 1 of 19 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

rdd Doc 163 Filed 06/29/17 Entered 06/29/17 18:02:22 Main Document Pg 1 of 24

FINAL FEE APPLICATION FOR COMPENSATION AND REIMBURSEMENT OF EXPENSES TO ARTHUR ANDERSEN LLP, ACCOUNTANTS AND AUDITORS TO BRADLEES STORES, INC.

mew Doc 1390 Filed 09/22/17 Entered 09/22/17 14:27:53 Main Document Pg 1 of 8

shl Doc 397 Filed 02/23/12 Entered 02/23/12 17:01:02 Main Document Pg 1 of 19

rdd Doc 516 Filed 10/11/17 Entered 10/11/17 21:56:05 Main Document Pg 1 of 10

Case Document 645 Filed in TXSB on 06/16/16 Page 1 of 5

Case BLS Doc 676 Filed 01/14/19 Page 1 of 7 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

: : : : : : : : : I, ROGER CUKRAS, under penalty of perjury, hereby declares as follows:

jmp Doc 228 Filed 11/03/11 Entered 11/03/11 11:22:39 Main Document Pg 1 of 8. Chapter 11

UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK

Case CSS Doc 1543 Filed 05/25/17 Page 1 of 7 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK

UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK Debtors.

Case KJC Doc 204 Filed 10/09/13 Page 1 of 12 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE : :

Case Doc 5174 Filed 12/19/13 Entered 12/19/13 13:52:24 Main Document Pg 1 of 15

THE UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK

UNITED STATES BANKRUPTCY COURT FOR THE NORTHERN DISTRICT OF ALABAMA SOUTHERN DIVISION

Bradley A. Robins Greenhill & Co, LLC 300 Park Avenue New York, New York Telephone: (212)

Case GLT Doc 577 Filed 06/23/17 Entered 06/23/17 14:22:20 Desc Main Document Page 1 of 8

IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

Case KJC Doc 599 Filed 12/17/18 Page 1 of 3 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

Case MFW Doc 112 Filed 05/23/14 Page 1 of 9 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

Case KRH Doc 2682 Filed 06/14/16 Entered 06/14/16 19:08:42 Desc Main Document Page 1 of 23

Case CSS Doc 252 Filed 01/26/16 Page 1 of 15

Case: JMD Doc #: 295 Filed: 03/02/12 Desc: Main Document Page 1 of 5

Date of Retention: Nunc Pro Tunc to March 29, 2017 Period for which Compensation and Reimbursement is Sought:

Case Document 280 Filed in TXSB on 01/24/18 Page 1 of 11

Case LSS Doc 1129 Filed 01/10/19 Page 1 of 8 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE ) ) ) ) ) ) ) )

Case 1:12-bk Doc 304 Filed 09/06/13 Entered 09/06/13 12:04:47 Desc Main Document Page 1 of 7

Case Document 951 Filed in TXSB on 03/20/19 Page 1 of 4

Transcription:

Main Document Page 1 of 27 Objection Deadline: February 6, 2019, at 4:00 P.M. (prevailing Central Time) UNITED STATES BANKRUPTCY COURT FOR THE NORTHERN DISTRICT OF ALABAMA SOUTHERN DIVISION ) In re: ) Chapter 11 ) MISSION COAL COMPANY, LLC, et al., 1 ) Case No. 18-04177-TOM11 ) Debtors. ) (Jointly Administered) ) MONTHLY FEE STATEMENT OF CHRISTIAN & SMALL, LLP FOR COMPENSATION FOR SERVICES AND REIMBURSEMENT OF EXPENSES AS COUNSEL TO MISSION COAL COMPANY, LLC ET AL., FOR THE PERIOD FROM OCTOBER 14, 2018 THROUGH NOVEMBER 30, 2018 Name of Applicant: Applicant s Role in Case: Christian & Small, LLP Counsel to Mission Coal Company, LLC, et al., Date Order of Employment Signed: November 28, 2018 [Docket No. 348] Time period covered by this statement: Total fees requested in this statement: Total expenses requested in this statement: Total fees and expenses requested in this statement: This is a(n): Beginning of Period Summary of Total Fees and Expenses Requested: $151,730.00 (80% of $189,662.50) $3,734.22 $155,464.22 End of Period October 14, 2018 November 30, 2018 X Monthly Application Interim Application Final Application Pursuant to sections 327, 330, and 331 of chapter 11 of title 11 of the United States Code (the Bankruptcy Code ) and Rule 2016 of the Federal Rules of Bankruptcy Procedure 1 The Debtors in these chapter 11 cases, along with the last four digits of each Debtor s federal tax identification number, include: Mission Coal Company, LLC (8465); Beard Pinnacle, LLC (0637); Oak Grove Land Company, LLC (6068); Oak Grove Resources, LLC (0300); Pinnacle Land Company, LLC (6070); Pinnacle Mining Company, LLC (7780); Seminole Alabama Mining Complex, LLC (6631); Seminole Coal Resources, LLC (1795); Seminole West Virginia Mining Complex, LLC (7858); Seneca Coal Resources, LLC (1816); and Seneca North American Coal, LLC (5102). The location of the Debtors service address is: 7 Sheridan Square, Suite 300, Kingsport, Tennessee 37660. 1

Main Document Page 2 of 27 (the Bankruptcy Rules ), the Order Authorizing the Retention and Employment of Christian & Small, LLP as Attorneys for the Debtors and Debtors in Possession Effective Nunc Pro Tunc to the Commencement Date, dated November 28, 2018 [Docket No. 348] (the Retention Order ), and the Order Establishing Procedures for Interim Compensation and Reimbursement of Expenses for Retained Professionals, dated December 19, 2018 [Docket No. 480] (the Interim Compensation Order ), Christian & Small, LLP ( C&S ), counsel for the above-captioned debtors and debtors in possession (collectively, the Debtors ), hereby submits this Monthly Statement of Services Rendered and Expenses Incurred for the Period From October 14, 2018 Through November 30, 2018 (this Fee Statement ). 2 Specifically, C&S seeks (i) interim allowance of $155,464.22 for the reasonable and necessary legal services that C&S rendered to the Debtors during the Fee Period; (ii) compensation in the amount of $151,730.00, which is equal to 80% of the total amount of compensation sought for actual and necessary legal services rendered during the Fee Period (i.e., $189,662.50); and (iii) allowance and payment of $3,734.22 for the actual and necessary expenses that C&S incurred in connection with such services during the Fee Period. Itemization of Services Rendered and Disbursements Incurred 1. Attached hereto as Exhibit A is a schedule of the number of hours expended and fees incurred (on an aggregate basis) by C&S partners, associates, and paralegals during the Fee Period with respect to each of the project categories C&S established in accordance with its internal billing procedures. As reflected in Exhibit A, C&S incurred $189,662.50 in fees during the Fee Period. Pursuant to this Fee Statement, C&S seeks reimbursement for 80% of such fees ($151,730.00 in the aggregate). 2 The period from October 14, 2018, through and including November 30, 2018, is referred to herein as the Fee Period. [020813-00001/1371818/1] 2

Main Document Page 3 of 27 2. Attached hereto as Exhibit B is a schedule of C&S professionals and paralegals, including the standard hourly rate for each attorney and paraprofessional who rendered services to the Debtors in connection with these chapter 11 cases during the Fee Period and the title, hourly rate, aggregate hours worked and the amount of fees earned by each professional. The blended hourly billing rate of attorneys for all services provided during the Fee Period is $521.67. 3 The blended hourly billing rate of all paralegals is $150.00. 4 3. Attached hereto as Exhibit C is a schedule for the Fee Period setting forth the total amount of payment sought with respect to each category of expenses for which C&S is seeking payment in this Fee Statement. All of these disbursements comprise the requested sum for C&S s out-of-pocket expenses, which total $3,734.22. 4. Attached hereto as Exhibit D are the time records of C&S, which provide a daily summary of the time spent by each C&S professional during the Fee Period as well as an itemization of expenses by project category. Notice 5. The Debtors will provide notice of this Fee Statement in accordance with the Interim Compensation Order. The Debtors submit that no other or further notice be given. [Remainder of Page Intentionally Left Blank] 3 The blended hourly billing rate of $521.67 for attorneys is derived by dividing the total fees for attorneys of $186,287.50 by the total hours of 357.10 for those same attorneys. 4 The blended hourly billing rate of $150.00 for paralegals is similarly derived by dividing the total fees for paralegals of $3,3750.00 by the total hours of 22.50 for these same paraprofessionals. [020813-00001/1371818/1] 3

Main Document Page 4 of 27 WHEREFORE, C&S, in connection with services rendered on behalf of the Debtors, respectfully requests (i) interim allowance of compensation for professional services rendered during the Fee Period, in the amount of $155,464.22, and (ii) payment in accordance with the procedures set forth in the Interim Compensation Order (i.e., payment of 80% of the compensation sought, in the amount of $151,730.00, and payment of 100% of expenses incurred, in the amount of $3,734.22). Birmingham, Alabama Dated: January 16, 2019 /s/ Daniel D. Sparks Daniel D. Sparks Bill D. Bensinger CHRISTIAN & SMALL LLP 505 North 20th Street, Suite 1800 Birmingham, Alabama 35203 Telephone: (205) 795-6588 Facsimile: (205) 328-7234 Email: ddsparks@csattorneys.com bdbensinger@csattorneys.com - and - James H.M. Sprayregen, P.C. Brad Weiland (admitted pro hac vice) Melissa N. Koss (admitted pro hac vice) KIRKLAND & ELLIS LLP KIRKLAND & ELLIS INTERNATIONAL LLP 300 North LaSalle Chicago, Illinois 60654 Telephone: (312) 862-2000 Facsimile: (312) 862-2200 Email: james.sprayregen@kirkland.com brad.weiland@kirkland.com melissa.koss@kirkland.com - and - Stephen E. Hessler, P.C. (admitted pro hac vice) Ciara Foster (admitted pro hac vice) KIRKLAND & ELLIS LLP KIRKLAND & ELLIS INTERNATIONAL LLP 601 Lexington Avenue New York, New York 10022 Telephone: (212) 446-4800 Facsimile: (212) 446-4900 Email: stephen.hessler@kirkland.com ciara.foster@kirkland.com

Main Document Page 5 of 27 Co-Counsel to the Debtors [020813-00001/1371818/1]

Main Document Page 6 of 27 EXHIBIT A Statement of Fees and Expenses By Project Category Hours Fees B110 - Case administration 219.30 $ 107,032.50 B130 - Asset disposition 5.90 $ 3,097.50 B140 - Relief from stay/adequate protection proceedings 1.40 $ 715.00 B150 - Meetings and communications with creditors 51.60 $ 26,995.00 B160 - Fee/employment applications 12.40 $ 6,285.00 B185 - Assumption/rejection of leases and contracts 85.60 $ 43,752.50 B230 - Financing/cash collections 3.40 $ 1,785.00 Total 379.60 $ 189,662.50

Main Document Page 7 of 27 EXHIBIT B Attorneys and Paralegals Information The C&S attorneys and paralegals who rendered professional services in these cases during the Fee Period are: Hours Rate Total Bill D. Bensinger 198.80 525.00 $104,370.00 Daniel D. Sparks 134.50 525.00 $70,612.50 Bradley R. Hightower 0.40 475.00 $190.00 Jack J. Kubiszyn 23.40 475.00 $11,115.00 Julia G. Guier 2.40 150.00 $360.00 Sheryl L. Riley 20.10 150.00 $3,015.00 Total 379.60 $189,662.50 [020813-00001/1371818/1]

Main Document Page 8 of 27 EXHIBIT C Summary of Actual and Necessary Expenses for the Fee Period Meals $ 878.22 Court costs $ 400.00 Computer research $ 48.72 Telephone $ 2.60 Copying costs $ 2,404.68 Total $ 3,734.22 [020813-00001/1371818/1]

Main Document Page 9 of 27 EXHIBIT D Detailed Description of Time Records and Expenses

Main Document Page 10 of 27

Main Document Page 11 of 27

Main Document Page 12 of 27

Main Document Page 13 of 27

Main Document Page 14 of 27

Main Document Page 15 of 27

Main Document Page 16 of 27

Main Document Page 17 of 27

Main Document Page 18 of 27

Main Document Page 19 of 27

Main Document Page 20 of 27

Main Document Page 21 of 27

Main Document Page 22 of 27

Main Document Page 23 of 27

Main Document Page 24 of 27

Main Document Page 25 of 27

Main Document Page 26 of 27

Main Document Page 27 of 27