Texas Southern Bankruptcy Court

Case number: 4:17-bk-30262 - Amplify Energy Corp. f/k/a Memorial Production Par - Texas Southern Bankruptcy Court

Case Information
Case title
Amplify Energy Corp. f/k/a Memorial Production Par
Chapter
11
Judge
Marvin Isgur
Filed
01/16/2017
Last Filing
11/23/2020
Asset
Yes
Vol
v
Docket Header

CLOSED, COMPLX, LEAD, JNTADMN




U.S. Bankruptcy Court
Southern District of Texas (Houston)
Bankruptcy Petition #: 17-30262

Assigned to: Marvin Isgur
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  01/16/2017
Date terminated:  05/30/2018

Debtor

Amplify Energy Corp. f/k/a Memorial Production Partners LP

500 Dallas Street Suite 1700
Houston, TX 77002
HARRIS-TX
Tax ID / EIN: 90-0726667

represented by
Lauren Z. Alexander

Weil Gotshal
1395 Bricknell Avenue
Suite 1200
Miami, FL 33131
305-577-3100

Sean Baldwin

Quinn Emanuel et al
51 Madison Ave.
22nd Floor
New York, NY 10010
212-849-7000
Email: [email protected]

Corey Berman

Weil Gotshal
1395 Brickell Avenue
Suite 1200
Miami, FL 33131
305-577-3100

Rachel E Epstein

Quinn Emanuel
51 Madison Ave
22nd Floor
New York, NY 10010
212-849-7485
Email: [email protected]

Benjamin I Finestone

Quinn Emanuel et al
51 Madison Ave
22nd Fl
New York, NY 10010
212-849-7000
Email: [email protected]

Gabriel Adam Morgan

Weil, Gotshal & Manges
700 Louisiana, Suite 1700
Houston, TX 77002
713-546-5000
Email: [email protected]

Alfredo R Perez

Weil Gotshal et al
700 Louisiana
Ste 1700
Houston, TX 77002
713-546-5040
Email: [email protected]

Philippe A. Selendy

Quinn Emanuel et al
51 Madison Ave.
22nd Fllor
New York, NY 10010
212-849-7000
Email: [email protected]

K John Shaffer

Quinn Emanuel
865 S. Figueroa St.
10th Floor
Los Angeles, CA 90017
213-443-3000
Email: [email protected]

Emily McLemore Smith

Quinn Emanuel Urquhart Sullivan
711 Louisiana
Ste 500
Houston, TX 77002
713-221-7100
Email: [email protected]

Edward Soto

Weil, Gotshal & Manges LLP
1395 Brickell Ave, Suite 1200
Miami, FL 33131
305-577-3177

U.S. Trustee

US Trustee

Office of the US Trustee
515 Rusk Ave
Ste 3516
Houston, TX 77002
713-718-4650
represented by
Christine A March

Office of the US Trustee
515 Rusk St
Ste 3516
Houston, TX 77002
713-718-4650 Ext. 239
Fax : 713-718-4580
Email: [email protected]

Stephen Douglas Statham

Office of US Trustee
515 Rusk
Ste 3516
Houston, TX 77002
713-718-4650 Ext 252
Fax : 713-718-4670
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
11/24/2020474Docket Text
AO 435 TRANSCRIPT ORDER FORM (3-Day) by Lacisha Harris. This is to order a transcript of 4/4/2017 before Judge Marvin P. Isgur. Court Reporter/Transcriber: Digital Scroll Transcription (Filed By Lacisha Harris ). (JesusGuajardo) Copy request electronically forwarded to original transcript company Judicial Transcribers of Texas on November 24, 2020. Estimated completion date: November 27, 2020. Modified on 11/24/2020 (ClaudiaGutierrez).
10/15/2020473Docket Text
Chapter 11 Post-Confirmation Report for Quarter Ended 9/30/2020 (Filed By Amplify Energy Corp. f/k/a Memorial Production Partners LP ). (Perez, Alfredo)
09/17/2020472Docket Text
BNC Certificate of Mailing. (Related document(s):[471] Generic Order) No. of Notices: 51. Notice Date 09/17/2020. (Admin.)
09/15/2020471Docket Text
Final Decree Closing Remaining Chapter 11 Cases (Related Doc [470]) Signed on 9/15/2020. (TylerLaws)
08/24/2020470Docket Text
Motion of Remaining Reorganized Debtors Pursuant to Section 350(a) of the Bankruptcy Code and Bankruptcy Rule 3022 for Entry of a Final Decree Closing Remaining Chapter 11 Cases Filed by Debtor Amplify Energy Corp. f/k/a Memorial Production Partners LP (Attachments: # (1) Exhibit A - Proposed Final Decree) (Perez, Alfredo)
07/28/2020469Docket Text
Chapter 11 Post-Confirmation Report for Quarter Ended 6/30/2020 (Filed By Amplify Energy Corp. f/k/a Memorial Production Partners LP ). (Perez, Alfredo)
04/20/2020468Docket Text
Statement / Chapter 11 Post-Confirmation Report for the Quarter Ending March 2020 (Filed By Amplify Energy Corp. f/k/a Memorial Production Partners LP ). (Perez, Alfredo)
01/21/2020467Docket Text
Debtor-In-Possession Monthly Operating Report for Filing Period December 2019 / Chapter 11 Post-Confirmation Report for the Quarter Ending December 2019 (Filed By Memorial Production Partners LP ). (Perez, Alfredo)
11/07/2019466Docket Text
Debtor-In-Possession Monthly Operating Report for Filing Period September 2019 / / Chapter 11 Post-Confirmation Report for the Quarter Ending September 2019 (Filed By Memorial Production Partners LP ). (Perez, Alfredo)
07/24/2019465Docket Text
Debtor-In-Possession Monthly Operating Report for Filing Period June 2019 / Chapter 11 Post-Confirmation Report for the Quarter Ending June 2019 (Filed By Memorial Production Partners LP ). (Perez, Alfredo)