Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Breitburn Energy Partners LP

COURT
New York Southern Bankruptcy Court
CASE NUMBER
1:16-bk-11390
TYPE / CHAPTER
Voluntary / 11

Filed

5-15-16

Updated

3-31-24

Last Checked

6-16-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 16, 2016
Last Entry Filed
May 16, 2016

Docket Entries by Year

May 15, 2016 1 Petition Chapter 11 Voluntary Petition for Non-Individual. Order for Relief Entered. Chapter 11 Statement of Current Monthly Income Form 122B Due 05/31/2016. Schedule A/B due 05/31/2016. Schedule C due 05/31/2016. Schedule D due 05/31/2016. Schedule E/F due 05/31/2016. Schedule G due 05/31/2016. Schedule H due 05/31/2016. Summary of Assets and Liabilities due 05/31/2016. Statement of Financial Affairs due 05/31/2016. List of Equity Security Holders due 05/31/2016. Incomplete Filings due by 05/31/2016, Filed by Ray C Schrock of Weil, Gotshal & Manges LLP on behalf of Breitburn Energy Partners LP. (Schrock, Ray) (Entered: 05/15/2016)
May 16, 2016 2 Corporate Ownership Statement : Debtors' Consolidated Corporate Ownership Statement Pursuant to Fed. R. Bankr. P. 1007(a)(1) and 7007.1 and Local Rule 1007-3. (related document(s)1) Filed by Ray C Schrock on behalf of Breitburn Energy Partners LP. (Schrock, Ray) (Entered: 05/16/2016)
May 16, 2016 3 Motion for Joint Administration / Motion of Debtors Pursuant to Fed R. Bankr. P. 1015(b) for Entry of Order Directing Joint Administration of Chapter 11 Cases filed by Ray C Schrock on behalf of Breitburn Energy Partners LP. (Schrock, Ray) (Entered: 05/16/2016)
May 16, 2016 4 Motion to Authorize / Motion of Debtors Pursuant to 11 U.S.C. §§ 105(a), 345(b), 363(b), and 363(c) and Fed. R. Bankr. P. 6003 and 6004 for (I) Interim and Final Authority to (A) Continue Existing Cash Management System, (B) Honor Certain Prepetition Obligations Related Thereto, and (C) Maintain Business Forms and Existing Bank Accounts; (II) An Extension of Time to Comply with 11 U.S.C. § 345(b); and (III) Related Relief filed by Ray C Schrock on behalf of Breitburn Energy Partners LP. (Schrock, Ray) (Entered: 05/16/2016)
May 16, 2016 5 Motion to Approve Use of Cash Collateral / Motion of Debtors Pursuant to 11 U.S.C. §§ 105, 361, 362, 363, and 364 and Fed. R. Bankr. P. 4001, and Local Rules 4001-1 and 4001-2 for Authority to (A) Obtain Postpetition Financing, (B) Use Cash Collateral, (C) Grant Certain Protections to Prepetition Secured Parties, and (D) Related Relief filed by Ray C Schrock on behalf of Breitburn Energy Partners LP. (Schrock, Ray) (Entered: 05/16/2016)
May 16, 2016 6 Declaration / Declaration of Timothy Pohl in Support of Motion of Debtors Pursuant to 11 U.S.C. §§ 105, 361, 362, 363, and 364 and Fed. R. Bankr. P. 4001, and Local Rules 4001-1 and 4001-2 for Authority to (A) Obtain Postpetition Financing, (B) Use Cash Collateral, (C) Grant Certain Protections to Prepetition Secured Parties, and (D) Related Relief (related document(s)5) filed by Ray C Schrock on behalf of Breitburn Energy Partners LP. (Schrock, Ray) (Entered: 05/16/2016)
May 16, 2016 7 Application to Extend Time to File Schedules / Motion of Debtors Pursuant to 11 U.S.C. §§ 105, 342, and 521, Fed. R. Bankr. P. 1007, 2002, and 9006, and Local Bankruptcy Rule 1007-1 for Entry of an Order (I) Extending Time to File Schedules and Statements, (II) Granting Additional Time to File 2015.3 Reports, (III) Authorizing Debtors to File Consolidated Monthly Operating Reports, (IV) Waiving Requirement to File List of Equity Security Holders and Provide Notice to Equity Security Holders, (V) Waiving Requirement to File List of Creditors, and (VI) Establishing Procedures for Notifying Creditors of the Commencement of These Cases filed by Ray C Schrock on behalf of Breitburn Energy Partners LP. (Schrock, Ray) (Entered: 05/16/2016)
May 16, 2016 8 Motion to Authorize / Motion of Debtors Pursuant to 11 U.S.C. § 105(a) and Fed. R. Bankr. P. 1015(c), 2002(m), and 9007 for Entry of Order Implementing Certain Notice and Case Management Procedures filed by Ray C Schrock on behalf of Breitburn Energy Partners LP. (Schrock, Ray) (Entered: 05/16/2016)
May 16, 2016 9 Motion to Authorize / Motion of Debtors Pursuant to 11 U.S.C. §§ 363(c)(1) and 503(b)(1)(A) for Entry of Order Granting Administrative Expense Status to Undisputed Obligations to Vendors Arising from Postpetition Delivery of Goods and Services Ordered Prepetition and Authorizing Debtors to Pay Such Obligations in Ordinary Course of Business filed by Ray C Schrock on behalf of Breitburn Energy Partners LP. (Schrock, Ray) (Entered: 05/16/2016)
May 16, 2016 10 Motion to Authorize / Motion of Debtors Pursuant to 11 U.S.C. §§ 105(a) and 503(b)(9) for Entry of Order Establishing Procedures for the Assertion, Resolution, and Satisfaction of Claims Asserted Pursuant to 11 U.S.C. § 503(b)(9) filed by Ray C Schrock on behalf of Breitburn Energy Partners LP. (Schrock, Ray) (Entered: 05/16/2016)
May 16, 2016 11 Motion to Authorize / Motion of Debtors Pursuant to 11 U.S.C. §§ 105(a) and 363(b) for Entry of Interim and Final Orders (I) Authorizing (A) Payment of Prepetition Wages, Salaries, Employee Benefits, and Other Compensation, (B) Maintenance of Employee Benefit Programs and Payment of Related Administrative Obligations, and (C) Payment of Prepetition Claims of Independent Contractors and (II) Directing Financial Institutions to Honor and Process Checks and Transfers Related to Such Obligations filed by Ray C Schrock on behalf of Breitburn Energy Partners LP. (Schrock, Ray) (Entered: 05/16/2016)
May 16, 2016 12 Motion to Authorize / Motion of Debtors Pursuant to 11 U.S.C. §§ 105(a), 362(d), 363(b), and 503(b) for Entry of Interim and Final Orders (I) Authorizing Debtors to Continue Their Insurance Policies and Programs, Pay All Obligations with Respect Thereto, and (II) Granting Related Relief filed by Ray C Schrock on behalf of Breitburn Energy Partners LP. (Schrock, Ray) (Entered: 05/16/2016)
May 16, 2016 13 Declaration of James G. Jackson Pursuant to Rule 1007-2 of the Local Bankruptcy Rules for the Southern District of New York and in Support of the Debtors Chapter 11 Petitions and First Day Relief (related document(s)1) filed by Ray C Schrock on behalf of Breitburn Energy Partners LP. (Schrock, Ray) (Entered: 05/16/2016)
May 16, 2016 14 Motion to Authorize / Motion of Debtors Pursuant to 11 U.S.C. §§ 105(a), 363(b), 507(a)(8), and 541 for Entry of Interim and Final Orders (I) Authorizing, but Not Directing, Debtors to Pay Prepetition Taxes and Assessments, and (II) Authorizing and Directing Financial Institutions to Honor and Process Related Checks and Transfers filed by Ray C Schrock on behalf of Breitburn Energy Partners LP. (Schrock, Ray) (Entered: 05/16/2016)
May 16, 2016 15 Motion to Appoint Prime Clerk LLC as Claims and Noticing Agent / Application of Debtors Pursuant to 11 U.S.C. § 105(a), 28 U.S.C. § 156(c), and Local Rule 5075-1 for Authorization to Appoint and Retain Prime Clerk LLC as Claims and Noticing Agent Effective as of the Petition Date filed by Ray C Schrock on behalf of Breitburn Energy Partners LP. (Schrock, Ray) (Entered: 05/16/2016)

There are 5 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Creditors

Subscribe now or purchase this single case to see the full creditors list.
Chipman Brown Cicero & Cole, LLP
David M. Posner, Esq. & Gianfranco Finizio, Esq.
FOLEY & LARDNER LLP
Forshey & Prostok, LLP
Gregg County
Harris County et al
HUNTON & WILLIAMS LLP
HUNTON & WILLIAMS LLP
KILPATRICK TOWNSEND & STOCKTON LLP
KILPATRICK TOWNSEND & STOCKTON LLP
Law Office Patricia Williams Prewitt
LINEBARGER GOGGAN BLAIR & SAMPSON, LLP
LINEBARGER GOGGAN BLAIR & SAMPSON, LLP
LINEBARGER GOGGAN BLAIR & SAMPSON, LLP
Loving County
There are 17 more creditors. Subscribe now or purchase this single case to see the full creditors list.

Parties

Debtor

Breitburn Energy Partners LP
707 Wilshire Boulevard
Suite 4600, CA 90017
LOS ANGELES-CA
Tax ID / EIN: xx-xxx9953
fka BreitBurn Energy Partners L.P.

Represented By

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 : 212-310-8000
Email: ray.schrock@weil.com

U.S. Trustee

United States Trustee
Office of the United States Trustee
U.S. Federal Office Building
201 Varick Street, Room 1006
New York, NY 10014
(212) 510-0500