|
Assigned to: Judge David S Jones Chapter 11 Voluntary Asset |
|
Debtor Breitburn Energy Partners LP, et al.,
707 Wilshire Boulevard Suite 4600 Los Angeles, CA 90017 LOS ANGELES-CA Tax ID / EIN: 74-3169953 fka BreitBurn Energy Partners L.P. |
represented by |
Gregory Allan Bray
Milbank LLP 2029 Century Park East 3 Los Angeles, CA 90067 424-386-4470 Email: [email protected] Alan E. Gamza
Moses & Singer LLP The Chrysler Building 405 Lexington Avenue New York, NY 10174-1299 (212) 554-7800 Fax : (212) 554-7700 Email: [email protected] Lynn P. Harrison, III
Dentons US LLP 1221 Avenue of the Americas Ste 25th Floor New York, NY 10020 212-768-5325 Fax : 212-768-6800 Email: [email protected] Stephen Karotkin
Weil, Gotshal & Manges LLP 767 Fifth Avenue New York, NY 10153 (212) 310-8350 Fax : (212) 310-8007 Email: [email protected] Christopher Marcus
Kirkland & Ellis LLP 601 Lexington Avenue New York, NY 10022 (212) 446-4800 Fax : (212) 446-4900 Email: [email protected] Steven J. Reisman
Katten Muchin Rosenman LLP 50 Rockefeller Plaza New York, NY 10020 212-940-8700 Email: [email protected] Ray C Schrock
Weil Gotshal & Manges LLP 767 Fifth Avenue New York, NY 10153 212-310-8000 Fax : 212-310-8000 Email: [email protected] Ray C Schrock
Weil, Gotshal & Manges LLP 767 Fifth Avenue New York, NY 10153 212-310-8000 Fax : 212-310-8007 Email: [email protected] Richard W. Slack
Weil, Gotshal & Manges, LLP 767 Fifth Avenue New York, NY 10163 (212) 310-8000 Fax : (212) 310-8888 Email: [email protected] |
U.S. Trustee United States Trustee
Office of the United States Trustee - NY Alexander Hamilton Custom House One Bowling Green, Room 534 New York, NY 10004-1408 (212) 510-0500 |
represented by |
Susan D. Golden
Office of United States Trustee SDNY 201 Varick Street New York, NY 10014 (212) 510-0500 Fax : (212) 668-2255 Email: [email protected] Richard C. Morrissey
DOJ-Ust One Bowling Green Room 534 New York, NY 10004 212-510-0500 Email: [email protected] |
Claims and Noticing Agent Kroll Restructuring Administration LLC Claims Agent
(Formerly Prime Clerk LLC) 55 East 52nd Street 17th Floor www.kroll.com New York, NY 10055 (212) 257-5450 |
| |
Claims and Noticing Agent Kroll Restructuring Administration LLC Claims Agent
(Formerly Prime Clerk LLC) 55 East 52nd Street 17th Floor www.kroll.com New York, NY 10055 (212) 257-5450 |
represented by |
Adam M. Adler
Kroll Restructuring Administration LLC (F/K/A Prime Clerk LLC) 55 East 52nd Street 17th Floor New York, NY 10055 212-257-5465 Email: [email protected] |
Claims and Noticing Agent Kroll Restructuring Administration LLC
(f/k/a Prime Clerk LLC) 55 East 52nd Street 17th Floor New York, NY 10055 212-257-5450 |
represented by |
Adam M. Adler
(See above for address) |
Creditor Committee Proposed Counsel for Official Committee of Unsecured Creditors of Breitburn Energy Partners LP, et al. |
represented by |
Gregory Allan Bray
(See above for address) |
Creditor Committee Official Committee of Unsecured Creditors of Breitburn Energy Partners LP, et al. |
represented by |
Gregory Allan Bray
(See above for address) Scott C. Shelley
Quinn Emanuel Urquhart & Sullivan, LLP 51 Madison Avenue New York, NY 10010 (212) 849-7358 Fax : (212) 849-7100 Email: [email protected] Eric D. Winston
Quinn Emanuel Urquhart Oliver & Hedges LLP 865 S. Figueroa Street 10th Floor Los Angeles, CA 90017 213-443-3602 Fax : 213-443-3800 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
03/21/2024 | 2910 | Docket Text Transcript regarding Hearing Held on 03/19/2024 At 10:00 AM RE: Reorganized Debtor's Objection to Claims. Remote electronic access to the transcript is restricted until 6/20/2024. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: Veritext Legal Solutions.]. (See the Courts Website for contact information for the Transcription Service Agency.). Notice of Intent to Request Redaction Deadline Due By 3/28/2024. Statement of Redaction Request Due By 4/11/2024. Redacted Transcript Submission Due By 4/22/2024. Transcript access will be restricted through 6/20/2024. (Ramos, Jonathan) |
03/12/2024 | 2909 | Docket Text Affidavit of Service of Isa Kim Regarding Reorganized Debtors' Post-Confirmation Quarterly Operating Report for the Period from October 1, 2023, to December 31, 2023 (related document(s)[2908]) filed by Kroll Restructuring Administration LLC.(Malo, David) |
02/21/2024 | 2908 | Docket Text Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2023 /Reorganized Debtors' Post-Confirmation Quarterly Operating Report for the Period from October 1, 2023 to December 31, 2023 Filed by Christopher Marcus on behalf of Breitburn Energy Partners LP, et al.,. (Marcus, Christopher) |
02/07/2024 | 2907 | Docket Text Affidavit of Service of Victor Wong Regarding Notice of Status Conference Scheduled for March 19, 2024 at 10:00 a.m. (Prevailing Eastern Time) (related document(s)[2906]) filed by Kroll Restructuring Administration LLC.(Malo, David) |
01/25/2024 | 2906 | Docket Text Statement /Notice of Status Conference Scheduled for March 19, 2024, at 10:00 a.m. (prevailing Eastern Time) (related document(s)[2624]) filed by Christopher Marcus on behalf of Breitburn Energy Partners LP, et al.,. with hearing to be held on 3/19/2024 at 10:00 AM at Videoconference (ZoomGov) (DSJ) (Marcus, Christopher) |
01/16/2024 | 2905 | Docket Text Transcript regarding Hearing Held on 01/11/2024 At 10:00 AM RE: Status Conference RE: Reorganized Debtors' Objection To Claims. Remote electronic access to the transcript is restricted until 4/15/2024. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: Veritext Legal Solutions.]. (See the Courts Website for contact information for the Transcription Service Agency.). Notice of Intent to Request Redaction Deadline Due By 1/23/2024. Statement of Redaction Request Due By 2/6/2024. Redacted Transcript Submission Due By 2/16/2024. Transcript access will be restricted through 4/15/2024. (Ramos, Jonathan) |
11/28/2023 | 2904 | Docket Text Affidavit of Service of Melissa Diaz Regarding Letter to the Honorable David S. Jones (related document(s)[2903]) filed by Kroll Restructuring Administration LLC.(Malo, David) |
11/21/2023 | 2903 | Docket Text Letter to the Honorable David S. Jones (related document(s)[259], [1185], [2624]) Filed by Christopher Marcus on behalf of Breitburn Energy Partners LP, et al.,. (Marcus, Christopher) |
11/08/2023 | 2902 | Docket Text Affidavit of Service of James Roy Regarding Notice of Adjournment of Matter and Cancellation of Hearing (related document(s)[2901]) filed by Kroll Restructuring Administration LLC.(Malo, David) |
10/31/2023 | 2901 | Docket Text Notice of Adjournment of Hearing /Notice of Adjournment of Matter and Cancellation of Hearing (related document(s)[2624]) filed by Christopher Marcus on behalf of Breitburn Energy Partners LP, et al.,. with hearing to be held on 1/11/2024 at 10:00 AM at Courtroom 701 (DSJ) (Marcus, Christopher) |