
Breitburn Energy Partners LP
Case No. 16-11390
Case Background
On May 15, 2016, Breitburn Energy Partners LP and 21 affiliated debtors (collectively, the "Debtors") each filed a voluntary petition for relief under chapter 11 of the United States Bankruptcy Code in the United States Bankruptcy Court for the Southern District of New York. The cases are pending before the Honorable David S. Jones and are jointly administered under Case No. 16-11390.
Important Information & Dates
Plan and Disclosure Statement
On October 11, 2017, the Debtors filed their Plan of Reorganization and the Disclosure Statement related thereto. On December 1, 2017, the Bankruptcy Court entered an order approving the Disclosure Statement. On March 26, 2018, the Bankruptcy Court entered an order confirming the Plan. On April 6, 2018, the Effective Date of the Plan occurred, and the Plan was consummated.
Bar Date for Filing Proofs of Claim
The Bankruptcy Court has established the following deadlines for filing proofs of claim against the Debtor:
• General Bar Date (all creditors other than Governmental Units): October 14, 2016 at 5:00 PM (ET)
• Governmental Unit Bar Date: November 11, 2016 at 5:00 PM (ET)
Please click on "Submit a Claim" above for more information on filing a proof of claim against the Debtors.
Hearing on First Day Motions
A hearing on the Debtors' First Day Motions was held on May 16, 2016 at 4:00 PM (ET) before the Honorable Stuart M. Bernstein, United States Bankruptcy Court for the Southern District of New York, One Bowling Green, Room 723, New York, New York 10004. Please click below to view and download the Debtors' First Day Motions and Orders:
Vendor Information
DIP Financing & Cash Collateral Motion; DIP Financing & Cash Collateral Interim Order
Postpetition Vendor Payment Motion; Postpetition Vendor Payment Order
JIB, E&P, Operating Expense and Shipper & Warehousemen Motion; JIB, E&P, Operating Expense and Shipper and Warehousemen Interim Order
Dates
Parties
Debtors' Counsel
-
Weil, Gotshal & Manges LLP
767 Fifth Avenue
New York, NY 10153
http://www.weil.com/
Phone: 212.310.8000
Fax: 212.310.8007
Ray C. Schrock, P.C.
Stephen Karotkin
Debtors' Restructuring Advisors
-
Alvarez & Marsal
425 Market Street
18th Floor
San Francisco, CA 94105
http://www.alvarezandmarsal.com/
Phone: 415.490.2309
Bill Kosturos
-
Alvarez & Marsal
700 Louisiana Street
Suite 900
Houston, TX 77002
http://www.alvarezandmarsal.com/
Phone: 713.221.3918
Gary Barton
gbarton@alvarezandmarsal.com
United States Trustee and Court Information
-
Office of the United States Trustee
U.S. Federal Office Building
201 Varick Street, Suite 1006
New York, NY 10014
http://www.usdoj.gov/ust/r02
Phone: 212.510.0500
Fax: 212.668.2255
Susan D. Golden, Esq.
Richard C. Morrissey, Esq.
-
United States Bankruptcy Court
Southern District of New York
One Bowling Green
New York, NY 10004-1408
http://www.nysb.uscourts.gov
Phone: 212.668.2870
David S. Jones
Debtors
Case Number | Debtor Name | Petition Date |
---|---|---|
Case Number 16-11390 | Debtor Name Breitburn Energy Partners LP | Petition Date May 15, 2016 |
Case Number 16-11385 | Debtor Name Breitburn Operating LP | Petition Date May 15, 2016 |
Case Number 16-11389 | Debtor Name Breitburn Operating GP LLC | Petition Date May 15, 2016 |
Case Number 16-11391 | Debtor Name Breitburn Management Company LLC | Petition Date May 15, 2016 |
Case Number 16-11393 | Debtor Name Breitburn Finance Corporation | Petition Date May 16, 2016 |
Case Number 16-11394 | Debtor Name Breitburn GP LLC | Petition Date May 16, 2016 |
Case Number 16-11395 | Debtor Name Breitburn Sawtelle LLC | Petition Date May 16, 2016 |
Case Number 16-11396 | Debtor Name Breitburn Oklahoma LLC | Petition Date May 16, 2016 |
Case Number 16-11397 | Debtor Name Phoenix Production Company | Petition Date May 16, 2016 |
Case Number 16-11398 | Debtor Name QR Energy, LP | Petition Date May 16, 2016 |
Case Number 16-11399 | Debtor Name QRE GP, LLC | Petition Date May 16, 2016 |
Case Number 16-11400 | Debtor Name QRE Operating, LLC | Petition Date May 16, 2016 |
Case Number 16-11401 | Debtor Name Breitburn Transpetco LP LLC | Petition Date May 16, 2016 |
Case Number 16-11402 | Debtor Name Breitburn Transpetco GP LLC | Petition Date May 16, 2016 |
Case Number 16-11403 | Debtor Name Transpetco Pipeline Company, L.P. | Petition Date May 16, 2016 |
Case Number 16-11404 | Debtor Name Terra Energy Company LLC | Petition Date May 16, 2016 |
Case Number 16-11405 | Debtor Name Terra Pipeline Company LLC | Petition Date May 16, 2016 |
Case Number 16-11406 | Debtor Name Breitburn Florida LLC | Petition Date May 16, 2016 |
Case Number 16-11407 | Debtor Name Mercury Michigan Company, LLC | Petition Date May 16, 2016 |
Case Number 16-11408 | Debtor Name Beaver Creek Pipeline, L.L.C. | Petition Date May 16, 2016 |
Case Number 16-11409 | Debtor Name GTG Pipeline LLC | Petition Date May 16, 2016 |
Case Number 16-11410 | Debtor Name Alamitos Company | Petition Date May 16, 2016 |