SETTLEMENT AGREEMENT

EX-10.1 2 d251137dex101.htm EX-10.1 EX-10.1

Exhibit 10.1

Execution Copy

SETTLEMENT AGREEMENT

This Settlement Agreement (the “Settlement Agreement”) is made this 13th day of March 2017 by and between (i) Peabody Energy Corporation (“PEC”) and 152 of its direct and indirect subsidiaries, as debtors and debtors in possession (collectively, the “Debtors”), each of which is identified in Schedule 1 (ii) Peabody Australia Holdco Pty Ltd (“PAH”) and the entities listed in Schedule 2 (such entities and PAH collectively, “Affiliated Non-Debtors”) and (iii) the United Mine Workers of America 1974 Pension Plan and Trust (“1974 Plan”). The Debtors, the Affiliated Non-Debtors, and the 1974 Plan are referred to in this Settlement Agreement collectively as the “Parties.”

RECITALS

WHEREAS, on October 29, 2015, the 1974 Plan served a Notice and Demand for withdrawal liability on PEC and Peabody Holding Company, LLC (together with PEC, the “Defendants”) in the amount of $644,213,301.74 on the grounds that a principal purpose of the Defendants’ spinoff of Patriot Coal Corporation in 2007 was to evade or avoid withdrawal liability and therefore that spinoff transaction was disregarded pursuant to ERISA § 4212(c) (the “Demand”); and

WHEREAS, on January 26, 2016, the Defendants filed with the 1974 Plan a request for review of the Demand pursuant to ERISA § 4219(b)(2)(A) in which they, in part, denied the allegations in the Demand and provided notice to the 1974 Plan that the Defendants invoked their rights under ERISA § 4221(f); and

WHEREAS, on March 18, 2016, the 1974 Plan denied the Defendants’ request for review; and

WHEREAS, on April 7, 2016, the 1974 Plan initiated an arbitration proceeding (the ”Arbitration”) against the Defendants pursuant to ERISA § 4221 before the American Arbitration Association (“AAA”) regarding the Demand; and

WHEREAS, on April 13, 2016 (the “Petition Date”), the Debtors commenced their bankruptcy cases by filing voluntary petitions for relief in the United States Bankruptcy Court of the Eastern District of Missouri (the “Bankruptcy Court”) under chapter 11 of title 11 of the United States Code (the “Bankruptcy Code”) which chapter 11 cases have been consolidated for procedural purposes only and are being jointly administered by the Bankruptcy Court and captioned In re Peabody Energy Corp. et al, Case No. 16-42529 (Bankr. E.D. Mo. 2016) (the “Bankruptcy Case”); and

WHEREAS, on August 15, 2016, the 1974 Plan filed Claim No. 4722 in the Bankruptcy Case pertaining to the Demand in the amount of $642,657,881.00 jointly and severally against each of the Debtors (the “Claim”); and

WHEREAS, on September 8, 2016, the Debtors filed an objection to the Claim (the “Objection”); and


WHEREAS, between September and December 2016, the Debtors and the 1974 Plan exchanged discovery and took depositions relevant to the Claim; and

WHEREAS, the Parties arbitrated the Claim before Arbitrator Martin Scheinman (the “Arbitrator”) during a hearing in Washington, D.C. on December 19th through 21st, 2016; and

WHEREAS, while a decision on the Claim was pending, the Debtors and the 1974 Plan negotiated in good faith concerning a settlement of the Claim, with the Debtors regularly consulting during such negotiations with major stakeholders in the Bankruptcy Case; and

WHEREAS, the Debtors, while denying the merits of the Claim, recognize that an Arbitrator’s award allowing the Claim in full or in substantial part would be disruptive to the Debtors’ reorganization efforts in the United States and to the businesses of the Affiliated Non-Debtors, and accordingly believe that it is in the best interest of the Debtors, the Debtors’ chapter 11 estates, and the Affiliated Non-Debtors to settle the Demand and treat the Claim by means of a commitment to pay in full a compromised sum under the terms of this Settlement Agreement; and

WHEREAS, on January 25, 2017, while the Arbitrator’s decision was pending, the Parties reached an agreement in principle to settle the Claim, subject to further documentation, and instructed the Arbitrator not to release his decision; and

WHEREAS, on January 27, 2017, the Debtors filed the Second Amended Joint Plan of Reorganization of Debtors and Debtors in Possession [Docket No. 2229] (the “Plan”); and

WHEREAS, the Parties now desire to document their settlement, which resolves all potential or existing claims and disputes between them relating to the Demand and the Claim under ERISA and in the Bankruptcy Case; and

WHEREAS, no award has been issued by the Arbitrator concerning the Claim, nor will be issued, pending the execution and performance of this Settlement Agreement.

NOW THEREFORE, for and in sufficient consideration of the promises and mutual covenants contained herein, the Debtors, the Affiliated Non-Debtors and the 1974 Plan agree as follows:

AGREEMENT

1.    Effectiveness of Settlement Agreement. This Settlement Agreement shall become effective on the date this Settlement Agreement is fully executed and has been approved by an order of the Bankruptcy Court (the “Agreement Effective Date”).

 

-2-


2.    The Debtors’ Commitments.

2.1.    The Plan may be amended, modified or supplemented in the Debtors’ discretion, provided that such amended, modified or supplemented Plan provides for the allowance, payment and other treatment of the 1974 Plan’s Claim set forth in this Section 2 (a “Permitted Plan”).

2.2.    The Plan or any Permitted Plan shall classify the Claim in Class 7 against every Debtor Group (substantially as defined in the Plan) in the amount of Seventy-Five Million Dollars and zero cents ($75,000,000.00), which shall be an allowed claim (the “Allowed Claim”).

2.3.     On and after the effective date of the Plan or Permitted Plan (the “Plan Effective Date”), the Allowed Claim shall be paid according to the following schedule (the “Payment Schedule”),1 and time shall be considered of the essence:

 

Payment Date

(or first business day thereafter)

   Amount  
Plan Effective Date (“Payment 1”)    $ 5,000,000.00  
90 days following Payment 1 (“Payment 2”)    $ 10,000,000.00  
One year anniversary of Payment 2    $ 15,000,000.00  
Two year anniversary of Payment 2    $ 15,000,000.00  
Three year anniversary of Payment 2    $ 15,000,000.00  
Four year anniversary of Payment 2    $ 15,000,000.00  

2.4.    Payments shall be made to the 1974 Plan by wire transfer in accordance with instructions provided by the 1974 Plan.

2.5.    The Debtors shall promptly seek approval of this Settlement Agreement and the allowance and treatment of the Claim set forth above in connection with confirmation of the Plan or any Permitted Plan.

2.6.    Upon the Agreement Effective Date, the Objection, styled Objection of the Debtors to Claim Number 4722 Filed by the United Mine Workers of America 1974 Pension Plan and Trust [Docket No. 1264], will be deemed resolved and withdrawn with prejudice.

 

1  Payment Schedule payments will be made by the “Reorganized Debtors,” as that term is defined in the Plan.

 

-3-


3.    No Further Obligations to the 1974 Plan. Upon the Agreement Effective Date, the payment obligations set forth in this Settlement Agreement are all the payments owed to the 1974 Plan related to the Demand and the Claim. Under no circumstances shall the 1974 Plan receive more than $75,000,000.00, absent a breach of this Settlement Agreement as governed by Section 21 herein.

4.    Termination. This Settlement Agreement shall automatically terminate, and shall have no further force or effect, if the Bankruptcy Court refuses to approve this Settlement Agreement or if the Plan Effective Date has not occurred by October 13, 2017.    (The date of the earliest of those events shall be the “Termination Date.”)

5.    Joint and Several Liability. On and after the Agreement Effective Date, the Reorganized Debtors and Affiliated Non-Debtors shall be jointly and severally liable to the 1974 Plan for all obligations under this Settlement Agreement.

6.    The 1974 Plan’s Commitments. Prior to the Termination Date, the 1974 Plan agrees that it shall:

(a)    subject to the receipt by the 1974 Plan of a disclosure statement and other solicitation materials that have been approved by the Bankruptcy Court as complying with section 1126(b) of the Bankruptcy Code, to the extent solicited, timely vote or cause or direct to be voted the Claim in favor of the Plan or any Permitted Plan by delivering its duly executed and completed ballots accepting such chapter 11 plan on a timely basis following the commencement of solicitation;

(b)    subject to the receipt by the 1974 Plan of a disclosure statement and other solicitation materials that have been approved by the Bankruptcy Court as complying with section 1126(b) of the Bankruptcy Code, not change or withdraw (or cause or direct to be changed or withdrawn) such vote;

(c)     not take any action that is inconsistent in any material respect with, or is intended to frustrate or impede approval and consummation of the Plan or any Permitted Plan;

(d)    not directly or indirectly object to, delay, impede or take any other action to materially interfere with acceptance, confirmation, consummation or implementation of the Plan or any Permitted Plan;

(e)    file a statement in support of the approval of the Plan or any Permitted Plan and this Settlement Agreement; and

(f)    not take any action to enforce this Settlement Agreement against any Affiliated Non-Debtor (other than the provision of a notice of Payment Default in accordance with Section 21.3) until after the 1974 Plan has first taken action to enforce this Settlement Agreement against PEC and PEC’s first tier domestic subsidiaries.

7.    Stipulation Resolving Contested Matter. Upon the Agreement Effective Date, the Objection will deemed resolved through the implementation of this Settlement Agreement. Thereafter, the Debtors and the 1974 Plan will cause the filing of any stipulation of

 

-4-


dismissal necessary to terminate the Objection (the “Stipulation”). On or before three (3) business days after the Agreement Effective Date, the Reorganized Debtors shall file the Stipulation with the Bankruptcy Court.

8.    Mutual Releases.

 

  a) Except for the rights and obligations either arising from or expressly reserved in this Settlement Agreement, the 1974 Plan, on behalf of itself and its respective representatives, successors, and assigns (the “1974 Plan Releasors”) discharges and releases the Debtors, the Reorganized Debtors, Metropolitan Collieries Pty Ltd, Helensburgh Coal Pty Ltd, the Affiliated Non-Debtors and their respective affiliates, parents and subsidiaries, and each of their principals, shareholders, directors, officers, members, employees, professionals, insurers, representatives and agents, from any and all claims, damages, causes of actions, judgments, obligations, attorneys’ fees, indemnities, subrogations, duties, contracts, liens, demands, controversies and liabilities of any and every nature at law or in equity, liquidated or unliquidated, known or unknown, suspected or unsuspected, disclosed or undisclosed, matured or unmatured, foreseeable or unforeseeable that the 1974 Plan Releasors now have or may have had, or thereafter claim to have, from the beginning of time through the date of this Settlement Agreement related to the Demand and/or the Claim.

 

  b) Except for the rights and obligations either arising from or expressly reserved in this Settlement Agreement, the Debtors, the Reorganized Debtors, Metropolitan Collieries Pty Ltd, Helensburgh Coal Pty Ltd, and the Affiliated Non-Debtors on behalf of themselves and their respective representatives, successors, and assigns (the “Affiliated Releasors”) discharge and release the 1974 Plan and its respective affiliates, parents and subsidiaries, trustees, principals, shareholders, directors, officers, members, employees, professionals, insurers, beneficiaries, representatives and agents, from any and all claims, damages, causes of actions, judgments, obligations, attorneys’ fees, indemnities, subrogations, duties, contracts, liens, demands, controversies and liabilities of any and every nature at law or in equity, liquidated or unliquidated, known or unknown, suspected or unsuspected, disclosed or undisclosed, matured or unmatured, foreseeable or unforeseeable that the Affiliated Releasors now have or may have had, or thereafter claim to have, from the beginning of time through the date of this Settlement Agreement related to the Demand and/or the Claim.

9.    Non-Disparagement. The Parties, including their respective officers, employees, agents, and representatives, hereby agree:

9.1.    That, other than what is necessary and appropriate for inclusion in formal court submissions in conjunction with seeking court approval of this Settlement Agreement, they will not make or cause or encourage others to make statements, written or oral defaming, disparaging

 

-5-


or criticizing the reputation, practices or conduct of the other Parties or its present or former directors, officers, employees or agents in relation to the matters encompassed by this Settlement Agreement or any matter, transaction or activity related thereto. It is understood, however, that a Party’s reference to the Claim (and any attachments filed therewith) or the Motion for Relief From the Automatic Stay [Dkt No. 1338] (and any attachments filed therewith) is not a breach of this Section 9. Notwithstanding the previous sentence, a Party’s entire statement is not automatically shielded from this Section 9 merely because the statement refers to the Claim or Motion for Relief From the Automatic Stay.

9.2.    That they will not materially encourage or materially assist any other person or entity in developing, commencing, maintaining or prosecuting any claims or causes of action against the other Parties or such other Parties’ present or former directors, officers, employees or agents relating in any way to the matters encompassed by this Settlement Agreement or any matter, transaction or activity related thereto.

9.3.    That this Section 9 of this Settlement Agreement shall not apply to circumstances in which a Party is compelled to provide information in response to legal process that it has not solicited, in the form of regulatory request or demand, deposition, subpoena or similar process, provided such Party shall provide the other Parties with prompt written notice under Section 22 of this Settlement Agreement of any such event so that the other Parties shall have the opportunity to oppose or otherwise contest any such process, at no cost to the Party receiving such process.

10.    No Collective Bargaining Agreement. The Debtors’ and the Affiliated Non-Debtors’ entry into this Settlement Agreement shall not cause any of the Debtors, the Reorganized Debtors or the Affiliated Non-Debtors to be deemed a party to any collective bargaining agreement with the United Mine Workers of America (“UMWA”) or any UMWA-represented employee or create any collective bargaining relationship between the Debtors, the Reorganized Debtors or the Affiliated Non-Debtors and the UMWA or any employees represented by the UMWA for any purpose under the National Labor Relations Act, the Labor Management Relations Act, or any other labor and employment laws; and nothing herein shall affect any contract or bargaining relationship with the UMWA that may otherwise exist without regard to this Settlement Agreement.

11.    Authority. The Debtors and the 1974 Plan each represent that the person executing this Settlement Agreement on their behalf has the full authority and power to execute for and bind such Party to the terms hereof. PAH represents that the person executing this Settlement Agreement has the full authority and power to execute for and bind the Affiliated Non-Debtors to the terms hereof, and to bind Metropolitan Collieries Pty Ltd and Helensburgh Coal Pty Ltd to the terms of Section 8 hereof.

12.    Entire Agreement, Modification, Amendment, or Supplement. This Settlement Agreement, together with the terms of the Plan or any Permitted Plan shall constitute the entire agreement among the Parties with respect to the subject matter hereof and supersedes all previous agreements, promises, representations, understandings and negotiations whether written or oral. No modification, amendment, supplement to or waiver of this Settlement Agreement shall be binding upon the Parties hereto unless made in writing and duly signed by

 

-6-


the Parties to this Settlement Agreement. Each Party represents that it has reviewed the terms of the Settlement Agreement and hereby acknowledges its intent to be bound by the terms of each of the same.

13.    Binding Agreement. This Settlement Agreement shall inure to the benefit of and be binding upon the signatories hereto and their respective legal representatives, successors and assigns. PAH holds any releases or any other covenants made in favor of any entity that is not a Party and that may have the benefit of any such release or covenant (including Metropolitan Collieries Pty Ltd and Helensburgh Coal Pty Ltd) on trust for and on behalf of and for the benefit of such entity.

14.    Governing Law. This Settlement Agreement shall be governed by and construed in accordance with the laws of the State of Missouri without regard to choice of law rules.

15.    Counterparts. This Settlement Agreement may be executed in multiple counterparts, all of which together shall constitute one and the same instrument.

16.    Voluntary Execution. Each of the Parties to this Settlement Agreement, and each person executing this Settlement Agreement on behalf of a Party hereto, represents and warrants that the signatory is duly authorized to execute this Settlement Agreement on the Party’s behalf, and that the Party is fully bound under the law of its domicile to the terms hereof. Each of the Parties to this Settlement Agreement acknowledges that it is executing this Settlement Agreement voluntarily and of its own free will, and that it fully understands the terms of this Settlement Agreement. Each such Party further acknowledges that it has had an opportunity to review all of the terms of this Settlement Agreement fully and to discuss its terms with its legal counsel prior to its execution.

17.    No Admission of Fault or Liability. This Settlement Agreement shall not be construed or deemed to be an admission or concession by any signatory hereto of any jurisdiction, claim, fault, liability or damages whatsoever.

18.    No Assignment of Claim. The signatories hereto represent and warrant that they have not previously assigned or purported to assign or to transfer to any person or entity any of the claims herein settled, released or waived.

19.    Fees and Expenses. Each signatory hereto shall be responsible for their own fees and expenses in connection with this Settlement Agreement.

20.    No Waiver. No failure or delay by the Parties in exercising any right or remedy provided by law under or pursuant to this Settlement Agreement shall impair such right or remedy or be construed as a waiver or variation of it or preclude its exercise at any subsequent time, and no single or partial exercise of any such right or remedy shall preclude any other or further exercise of it or the exercise of any other right or remedy.

 

-7-


21.    Default and Remedies for Breach.

21.1.    The Parties acknowledge and agree that a breach of the provisions of this Settlement Agreement by any Party would cause irreparable damage to the others and that such others would not have an adequate remedy at law for such damage. Therefore, the obligations set forth in this Settlement Agreement shall be enforceable by a decree of specific performance issued by any court of competent jurisdiction, and appropriate injunctive relief may be applied for and granted in connection therewith. Such remedies shall, however, be cumulative and not exclusive and shall be in addition to any other remedies that the signatories hereto may have under this Settlement Agreement or otherwise.

21.2.    The failure of the Reorganized Debtors to pay the Allowed Claim to the 1974 Plan, in whole or in part, in accordance with the Payment Schedule shall be deemed a “Payment Default”. From and after the date of any Payment Default until all amounts then due under this Settlement Agreement shall have been paid in full, interest shall accrue for each such day on all amounts then due under this Settlement Agreement at the annual rate of 6.0%, compounded monthly.

21.3.    The payments listed in the Payment Schedule shall be accelerated and immediately due and payable in full on the earlier of (i) the date any Reorganized Debtor files a voluntary petition for relief under title 11 of the U.S. Code or is the subject of an order for relief as debtor in a case under title 11 of the U.S. Code and (ii) thirty (30) days after provision by the 1974 Plan of notice in accordance with Section 22 of this Settlement Agreement to the Reorganized Debtors and Affiliated Non-Debtors of a Payment Default unless such Payment Default has been cured by payment of all amounts then due under this Settlement Agreement before the expiration of the thirty (30) day period.

21.4.    In the event of a Payment Default, the 1974 Plan shall comply with Section 6(f) of this Settlement Agreement before the 1974 Plan may commence proceedings against one or more of the Affiliated Non-Debtors for the payment of any unpaid portion of the Allowed Claim in a superior court of record in Australia. The relevant Affiliated Non-Debtors shall submit to the jurisdiction of the relevant Australian Court.

21.5.    For the avoidance of doubt, nothing in section 21.4 shall operate or be construed to prevent, preclude, inhibit or restrict the right of any Affiliated Non-Debtor from contesting the jurisdiction of any court in Australia, the United States or elsewhere in relation to any claim made, or legal proceeding commenced or maintained, against it by the 1974 Plan (including the 1974 Plan’s related entities, affiliates or assignees) which is made, commenced or maintained for a purpose other than to cure the Payment Default (and any associated legal costs orders).

21.6.    Each of the Parties irrevocably waives any right to jury trial that might arise in connection with an action enforcing rights under this Settlement Agreement against such Party.

 

-8-


22.    Notices. All notices hereunder shall be deemed given if in writing and delivered, if sent by courier or by registered or certified mail (return receipt requested) to the following addresses:

 

  a) If to the Debtors/Reorganized Debtors:

A. Verona Dorch

EVP, Chief Legal Officer & Government Affairs

Peabody Energy

701 Market Street

Saint Louis, Missouri 63101

With a copy to

Miguel F. Eaton

Jones Day

51 Louisiana Ave, N.W.

Washington, D.C. 20001

 

  b) If to the Affiliated Non-Debtors:

Janette Hewson

VP Government Relations & General Counsel

Peabody Energy Australia

Level 5, 100 Melbourne Street

South Brisbane Qld 4101

With a copy to

Katie Higgins

Jones Day

Aurora Place, Level 41, 88 Phillip Street

Sydney NSW 2000 Australia

 

  c) If to the 1974 Plan:

Glenda Finch, General Counsel

UMWA Health and Retirement Funds

2121 K Street NW, Suite 350

Washington, DC 20037

***@***

With a copy to

John C. Goodchild, III

Morgan, Lewis & Bockius LLP

1701 Market Street

Philadelphia, PA 19103-2921

***@***

 

-9-


23.    Drafting. This Settlement Agreement has been drafted by all Parties and shall not be construed against one or in favor of any other by reason of any presumption concerning the drafting of the Settlement Agreement.

[Remainder of page intentionally left blank.]

 

-10-


IN WITNESS WHEREOF, the Parties have executed this Settlement Agreement effective as of the date above written.

 

Peabody Energy Corporation, on its own behalf and on behalf of each affiliate Debtor     The United Mine Workers of America 1974 Pension Plan and Trust
By:   

/s/ A. Verona Dorch

    By:  

/s/ Glenda A. Finch

   A. Verona Dorch      
   Chief Legal Officer      
On:   

March 14

  , 2017     On:  

March 14

  , 2017

 

Executed for and on behalf of each of Peabody Australia Holdco Pty Ltd,

and each of the entities listed on Schedule 2 ACN 154 820 130:

 

/s/ Maria Da Conceicao de Santana                March 15, 2017

 
Signature of director  

MARIA DA CONCEICAO DE SANTANA

 
Full name of director  

 

-11-


Schedule 1 – 152 Direct and Indirect Subsidiaries as Debtors and Debtors in Possession

 

      

Debtor’s Name

  

Debtor’s Case No.

 
  1.      American Land Development, LLC      16-42535  
  2.      American Land Holdings of Colorado, LLC      16-42540  
  3.      American Land Holdings of Illinois, LLC      16-42600  
  4.      American Land Holdings of Indiana, LLC      16-42546  
  5.      American Land Holdings of Kentucky, LLC      16-42589  
  6.      American Land Holdings of New Mexico, LLC      16-42579  
  7.      American Land Holdings of West Virginia, LLC      16-42571  
  8.      Arid Operations, Inc.      16-42562  
  9.      Big Ridge, Inc.      16-42553  
  10.      Big Sky Coal Company      16-42530  
  11.      Black Hills Mining Company, LLC      16-42544  
  12.      BTU Western Resources, Inc.      16-42554  
  13.      Caballo Grande, LLC      16-42559  
  14.      Caseyville Dock Company, LLC      16-42537  
  15.      Central States Coal Reserves of Illinois, LLC      16-42688  
  16.      Central States Coal Reserves of Indiana, LLC      16-42551  
  17.      Century Mineral Resources, Inc.      16-42567  
  18.      Coal Reserve Holding Limited Liability Company No. 1      16-42543  
  19.      COALSALES II, LLC      16-42570  
  20.      Colorado Yampa Coal Company, LLC      16-42560  
  21.      Conservancy Resources, LLC      16-42564  
  22.      Cottonwood Land Company      16-42572  
  23.      Cyprus Creek Land Company      16-42534  
  24.      Cyprus Creek Land Resources LLC      16-42602  
  25.      Dyson Creek Coal Company, LLC      16-42612  
  26.      Dyson Creek Mining Company, LLC      16-42621  
  27.      El Segundo Coal Company, LLC      16-42691  
  28.      Empire Land Holdings, LLC      16-42692  
  29.      Falcon Coal Company, LLC      16-42547  
  30.      Four Star Holdings, LLC      16-42556  
  31.      Francisco Equipment Company, LLC      16-42568  
  32.      Francisco Land Holdings Company, LLC      16-42580  
  33.      Francisco Mining, LLC      16-42591  
  34.      Gallo Finance Company, LLC      16-42586  
  35.      Gold Fields Chile, LLC      16-42548  
  36.      Gold Fields Mining, LLC      16-42561  
  37.      Gold Fields Ortiz, LLC      16-42578  
  38.      Hayden Gulch Terminal, LLC      16-42583  
  39.      Highwall Mining Services Company      16-42588  
  40.      Hillside Recreational Lands, LLC      16-42594  
  41.      HMC Mining, LLC      16-42566  
  42.      Illinois Land Holdings, LLC      16-42599  
  43.      Independence Material Handling, LLC      16-42606  
  44.      James River Coal Terminal, LLC      16-42569  
  45.      Juniper Coal Company, LLC      16-42577  
  46.      Kayenta Mobile Home Park, Inc.      16-42607  
  47.      Kentucky Syngas, LLC      16-42618  
  48.      Kentucky United Coal, LLC      16-42573  

 

-12-


    

Debtor’s Name

  

Debtor’s Case No.

 
49.    Lively Grove Energy, LLC      16-42595  
50.    Marigold Electricity, LLC      16-42628  
51.    Midco Supply and Equipment Corporation      16-42585  
52.    Midwest Coal Acquisition Corp.      16-42576  
53.    Midwest Coal Reserves of Illinois, LLC      16-42597  
54.    Midwest Coal Reserves of Indiana, LLC      16-42611  
55.    Midwest Coal Reserves of Kentucky, LLC      16-42620  
56.    Moffat County Mining, LLC      16-42636  
57.    Mustang Energy Company, LLC      16-42657  
58.    New Mexico Coal Resources, LLC      16-42647  
59.    NM Equipment Company, LLC      16-42582  
60.    Pacific Export Resources, LLC      16-42598  
61.    Peabody America, LLC      16-42609  
62.    Peabody Archveyor, L.L.C.      16-42623  
63.    Peabody Arclar Mining, LLC      16-42545  
64.    Peabody Asset Holdings, LLC      16-42555  
65.    Peabody Bear Run Mining, LLC      16-42565  
66.    Peabody Bear Run Services, LLC      16-42574  
67.    Peabody Caballo Mining, LLC      16-42533  
68.    Peabody Cardinal Gasification, LLC      16-42542  
69.    Peabody China, LLC      16-42552  
70.    Peabody Coalsales, LLC      16-42539  
71.    Peabody COALTRADE International (CTI), LLC      16-42590  
72.    Peabody COALTRADE, LLC      16-42575  
73.    Peabody Colorado Operations, LLC      16-42563  
74.    Peabody Colorado Services, LLC      16-42531  
75.    Peabody Coulterville Mining, LLC      16-42550  
76.    Peabody Development Company, LLC      16-42558  
77.    Peabody Electricity, LLC      16-42532  
78.    Peabody Employment Services, LLC      16-42538  
79.    Peabody Energy Generation Holding Company      16-42656  
80.    Peabody Energy Investments, Inc.      16-42642  
81.    Peabody Energy Solutions, Inc.      16-42632  
82.    Peabody Gateway North Mining, LLC      16-42624  
83.    Peabody Gateway Services, LLC      16-42581  
84.    Peabody Holding Company, LLC      16-42592  
85.    Peabody Holdings (Gibraltar) Limited      16-42604  
86.    Peabody IC Funding Corporation      16-42615  
87.    Peabody IC Holdings, LLC      16-42601  
88.    Peabody Illinois Services, LLC      16-42610  
89.    Peabody Indiana Services, LLC      16-42619  
90.    Peabody International Investments, Inc.      16-42536  
91.    Peabody International Services, Inc.      16-42541  
92.    Peabody Investments Corp.      16-42549  
93.    Peabody Magnolia Grove Holdings, LLC      16-42587  
94.    Peabody Midwest Management Services, LLC      16-42593  
95.    Peabody Midwest Mining, LLC      16-42667  
96.    Peabody Midwest Operations, LLC      16-42660  
97.    Peabody Midwest Services, LLC      16-42608  
98.    Peabody Mongolia, LLC      16-42617  

 

-13-


      

Debtor’s Name

  

Debtor’s Case No.

 
  99.      Peabody Natural Gas, LLC      16-42626  
  100.      Peabody Natural Resources Company      16-42634  
  101.      Peabody New Mexico Services, LLC      16-42646  
  102.      Peabody Operations Holding, LLC      16-42678  
  103.      Peabody Powder River Mining, LLC      16-42666  
  104.      Peabody Powder River Operations, LLC      16-42676  
  105.      Peabody Powder River Services, LLC      16-42613  
  106.      Peabody PowerTree Investments, LLC      16-42596  
  107.      Peabody Recreational Lands, L.L.C.      16-42605  
  108.      Peabody Rocky Mountain Management Services, LLC      16-42603  
  109.      Peabody Rocky Mountain Services, LLC      16-42616  
  110.      Peabody Sage Creek Mining, LLC      16-42625  
  111.      Peabody School Creek Mining, LLC      16-42633  
  112.      Peabody Services Holdings, LLC      16-42645  
  113.      Peabody Southwest, LLC      16-42631  
  114.      Peabody Southwestern Coal Company, LLC      16-42641  
  115.      Peabody Terminal Holding Company, LLC      16-42650  
  116.      Peabody Terminals, LLC      16-42614  
  117.      Peabody Trout Creek Reservoir LLC      16-42622  
  118.      Peabody Twentymile Mining, LLC      16-42627  
  119.      Peabody Venezuela Coal Corp.      16-42651  
  120.      Peabody Venture Fund, LLC      16-42637  
  121.      Peabody-Waterside Development, L.L.C.      16-42662  
  122.      Peabody Western Coal Company      16-42644  
  123.      Peabody Wild Boar Mining, LLC      16-42672  
  124.      Peabody Wild Boar Services, LLC      16-42677  
  125.      Peabody Williams Fork Mining, LLC      16-42630  
  126.      Peabody Wyoming Gas, LLC      16-42640  
  127.      Peabody Wyoming Services, LLC      16-42653  
  128.      PEC Equipment Company, LLC      16-42673  
  129.      PG INVESTMENTS SIX, L.L.C.      16-42638  
  130.      Point Pleasant Dock Company, LLC      16-42655  
  131.      Pond River Land Company      16-42629  
  132.      Porcupine Production, LLC      16-42648  
  133.      Porcupine Transportation, LLC      16-42665  
  134.      Riverview Terminal Company      16-42664  
  135.      Sage Creek Holdings, LLC      16-42670  
  136.      Sage Creek Land & Reserves, LLC      16-42635  
  137.      School Creek Coal Resources, LLC      16-42643  
  138.      Seneca Coal Company, LLC      16-42652  
  139.      Seneca Property, LLC      16-42659  
  140.      Shoshone Coal Corporation      16-42668  
  141.      Southwest Coal Holdings, LLC      16-42674  
  142.      Star Lake Energy Company, L.L.C.      16-42639  
  143.      Sugar Camp Properties, LLC      16-42649  
  144.      Thoroughbred Generating Company, L.L.C.      16-42679  
  145.      Thoroughbred Mining Company LLC.      16-42680  
  146.      Twentymile Coal, LLC      16-42669  
  147.      Twentymile Equipment Company, LLC      16-42675  
  148.      Twentymile Holdings, LLC      16-42654  

 

-14-


    

Debtor’s Name

  

Debtor’s Case No.

 
149.    United Minerals Company, LLC      16-42663  
150.    West Roundup Resources, LLC      16-42671  
151.    Wild Boar Equipment Company, LLC      16-42658  
152.    Wild Boar Land Holdings Company, LLC      16-42661  

 

-15-


Schedule 2 – List of Affiliated Non-Debtors

 

Peabody Entity

  1.      Peabody Acquisition Co. No. 5 Pty Ltd
  2.      Peabody Australia Intermediate Pty Ltd
  3.      Peabody Energy Australia Pty Ltd
  4.      Peabody MCC Holdco Pty Ltd
  5.      Peabody Acquisition Co. No. 2 Pty Ltd
  6.      Peabody Acquisition Coöperatie U.A. The Netherlands
  7.      Peabody AMBV2 B.V. The Netherlands
  8.      PEAMCoal Holdings Pty Ltd
  9.      PEAMCoal Pty Ltd
  10.      Peabody Energy Australia PCI Pty Ltd
  11.      Peabody Olive Downs Pty Ltd
  12.      Peabody Capricorn Pty Ltd
  13.      Peabody West Burton Pty Ltd
  14.      Peabody BB Interests Pty Ltd
  15.      Peabody Moorvale West Pty Ltd
  16.      Peabody West Walker Pty Ltd
  17.      Peabody West Rolleston Pty Ltd
  18.      Peabody Custom Mining Pty Ltd
  19.      Peabody Energy Australia PCI Equipment Pty Ltd
  20.      Peabody Energy Australia PCI Mine Management Pty Ltd
  21.      Peabody Moorvale Pty Ltd
  22.      Peabody Coppabella Pty Ltd

 

-16-


Peabody Entity

23.    Peabody Energy Australia PCI Rush Pty Ltd
24.    Peabody Budjero Holdings Pty Ltd
25.    Peabody Budjero Pty Ltd
26.    Peabody Energy Australia PCI (Berrigurra) Pty Ltd
27.    Peabody Australia Mining Pty Ltd
28.    Peabody Energy Australia Coal Pty Ltd
29.    Peabody COALSALES Australia Pty Ltd
30.    Peabody COALTRADE Australia Pty Ltd
31.    Peabody Pastoral Holdings Pty Ltd
32.    Peabody (Kogan Creek) Pty Ltd
33.    Peabody (Wilkie Creek) Pty Ltd
34.    Peabody CHPP Pty Ltd
35.    Peabody (Bowen) Pty Ltd
36.    North Goonyella Coal Mines Pty Ltd
37.    Peabody (Burton Coal) Pty Ltd
38.    Burton Coal Pty Ltd
39.    Millennium Coal Pty Ltd
40.    Wilpinjong Pty Ltd
41.    Excel Equities International Pty Ltd
42.    Wambo Coal Pty Ltd
43.    North Wambo Pty Ltd
44.    Wambo Coal Terminal Pty Ltd
45.    Wambo Open Cut Pty Ltd

 

-17-


Peabody Entity

46.    Peabody Coaltrade Asia Private Ltd
47.    Peabody Global Services Pte. Ltd – Singapore
48.    Peabody Investment & Development Business Services Beijing Co., Ltd – China
49.    Peabody COALSALES Pacific Pty Ltd

 

-18-