New York Southern Bankruptcy Court

Case number: 1:16-bk-11390 - Breitburn Energy Partners LP, et al., - New York Southern Bankruptcy Court

Case Information
Case title
Breitburn Energy Partners LP, et al.,
Chapter
11
Judge
David S Jones
Filed
05/15/2016
Last Filing
03/21/2024
Asset
Yes
Vol
v
Docket Header

MEGA, Lead, CLMAGT, FeeDueAP, PENAP, SchedF, Mediation




U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 16-11390-dsj

Assigned to: Judge David S Jones
Chapter 11
Voluntary
Asset


Date filed:  05/15/2016
Plan confirmed:  03/26/2018
341 meeting:  07/14/2016
Deadline for filing claims:  10/14/2016
Deadline for filing claims (govt.):  11/11/2016

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]

Latest Dockets
Date Filed#Docket Text
03/21/20242910Docket 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)
03/12/20242909Docket 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)
02/21/20242908Docket 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)
02/07/20242907Docket 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)
01/25/20242906Docket 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)
01/16/20242905Docket 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)
11/28/20232904Docket 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)
11/21/20232903Docket 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)
11/08/20232902Docket 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)
10/31/20232901Docket 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)