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.,

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    David S Jones

  • Filed

    05/15/2016

  • Last Filing

    01/21/2025

  • 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: gbray@milbank.com

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: Agamza@mosessinger.com

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: lynn.harrisoniii@dentons.com

Stephen Karotkin

Weil, Gotshal & Manges LLP
767 Fifth Avenue
New York, NY 10153
(212) 310-8350
Fax : (212) 310-8007
Email: stephen.karotkin@weil.com

Christopher Marcus

Kirkland & Ellis LLP
601 Lexington Avenue
New York, NY 10022
(212) 446-4800
Fax : (212) 446-4900
Email: cmarcus@kirkland.com

Steven J. Reisman

Katten Muchin Rosenman LLP
50 Rockefeller Plaza
New York, NY 10020
212-940-8700
Email: sreisman@katten.com

Ray C Schrock

Weil Gotshal & Manges LLP
767 Fifth Avenue
New York, NY 10153
212-310-8000
Fax : 212-310-8000
Email: ray.schrock@weil.com

Ray C Schrock

Weil, Gotshal & Manges LLP
767 Fifth Avenue
New York, NY 10153
212-310-8000
Fax : 212-310-8007
Email: ray.schrock@weil.com

Richard W. Slack

Weil, Gotshal & Manges, LLP
767 Fifth Avenue
New York, NY 10163
(212) 310-8000
Fax : (212) 310-8888
Email: richard.slack@weil.com

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: susan.golden@usdoj.gov

Richard C. Morrissey

DOJ-Ust
One Bowling Green
Room 534
New York, NY 10004
212-510-0500
Email: richard.morrissey@usdoj.gov

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: aadler@primeclerk.com

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: scottshelley@quinnemanuel.com

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: ericwinston@quinnemanuel.com

Latest Dockets

Date Filed#Docket Text
01/21/20252937Order Signed on 1/21/2025 Terminating Services of Kroll Restructuring Administration LLC as Claims and Noticing Agent. (Calderon, Lynda)
01/14/20252936Final Decree Signed on 1/14/2025 Closing the Chapter 11 Case of Breitburn Energy Partners LP. (Related Doc [2933]) (Calderon, Lynda)
01/13/20252935Affidavit of Service (Supplemental) of Paul Pullo Regarding Reorganized Debtors Post-Confirmation Quarterly Operating Report for the Period from July 1, 2024 to September 30, 2024 (related document(s)[2930]) filed by Kroll Restructuring Administration LLC.(Steele, Benjamin)
01/09/20252934Affidavit of Service of Amy Castillo Regarding Application for Final Decree Closing the Chapter 11 Case of Breitburn Energy Partners LP (related document(s)[2933]) filed by Kroll Restructuring Administration LLC Claims Agent.(Malo, David)
12/27/20242933Application for Final Decree Closing the Chapter 11 Case of Breitburn Energy Partners LP filed by Christopher Marcus on behalf of Breitburn Energy Partners LP, et al., Responses due by 1/10/2025, with presentment to be held on 1/13/2025 at 10:00 AM at Courtroom 701 (DSJ). (Marcus, Christopher)
12/16/20242932Affidavit of Service (Supplemental) of Paul Pullo Regarding Reorganized Debtors Post-Confirmation Quarterly Operating Report for the Period from July 1, 2024 to September 30, 2024 (related document(s)[2930]) filed by Kroll Restructuring Administration LLC Claims Agent.(Malo, David)
11/14/20242931Affidavit of Service of Jonathan Ruvinov Regarding Reorganized Debtors Post-Confirmation Quarterly Operating Report for the Period from July 1, 2024 to September 30, 2024 (related document(s)[2930]) filed by Kroll Restructuring Administration LLC Claims Agent.(Malo, David)
11/07/20242930Chapter 11 Post-Confirmation Report for the Quarter Ending: 09/30/2024 /Reorganized Debtors' Post-Confirmation Quarterly Operating Report for the Period from July 1, 2024 to September 30, 2024 Filed by Christopher Marcus on behalf of Breitburn Energy Partners LP, et al.,. (Marcus, Christopher)
10/17/20242929Order Signed on 10/17/2024 Granting the Debtors' and Reorganized Debtors' Objections to the Urban Royalty Claims and the Heckle Claim. (Related Doc [1970], [2617]) (Calderon, Lynda)
10/16/20242928Letter to the Honorable David S. Jones (related document(s)[2924]) Filed by Christopher Marcus on behalf of Breitburn Energy Partners LP, et al.,. (Marcus, Christopher)