Welcome to BusinessBankruptcies.com!

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

Memorial Production Partners LP

COURT
Texas Southern Bankruptcy Court
CASE NUMBER
4:17-bk-30262
TYPE / CHAPTER
Voluntary / 11

Filed

1-16-17

Updated

9-13-23

Last Checked

5-5-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 5, 2017
Last Entry Filed
May 4, 2017

Docket Entries by Year

There are 334 older docket entries.

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

login purchase single case subscribe now

Mar 31, 2017 321 BNC Certificate of Mailing. (Related document(s):302 Order on Motion to Appear pro hac vice) No. of Notices: 48. Notice Date 03/31/2017. (Admin.) (Entered: 03/31/2017)
Apr 1, 2017 322 Statement / Joinder of the Ad Hoc Group to the Debtors' Memorandum of Law in Support of Confirmation of Amended Joint Plan of Reorganization of Memorial Production Partners LP, et al. Under Chapter 11 of the Bankruptcy Code (Filed By Ad Hoc Group of Unsecured Noteholders ).(Related document(s):311 Brief) (Boland, Jason) (Entered: 04/01/2017)
Apr 1, 2017 323 BNC Certificate of Mailing. (Related document(s):303 Order on Motion to Seal) No. of Notices: 5. Notice Date 04/01/2017. (Admin.) (Entered: 04/01/2017)
Apr 3, 2017 324 Statement / Debtors' Agenda for Hearing on April 4, 2017 (Filed By Memorial Production Partners LP ). (Perez, Alfredo) (Entered: 04/03/2017)
Apr 3, 2017 325 Brief (Filed By Memorial Production Partners LP ). (Perez, Alfredo) (Entered: 04/03/2017)
Apr 3, 2017 326 Notice of Filing of Second Amendment to Plan Supplement. Filed by Memorial Production Partners LP (Perez, Alfredo) (Entered: 04/03/2017)
Apr 3, 2017 327 Affidavit Re: Debtor-In-Possession Monthly Operating Report for Filing Period As of February 28, 2017 [Docket No. 307], Declaration of Robert L. Stillwell, Jr. in Support of Confirmation of the Amended Joint Plan of Reorganization of Memorial Production Partners LP, et al. Under Chapter 11 of the Bankruptcy Code [Docket No. 309], Declaration of John R. Castellano in Support of Confirmation of the Amended Joint Plan of Reorganization of Memorial Production Partners LP, et al. Under Chapter 11 of the Bankruptcy Code [Docket No. 310], Debtors Memorandum of Law in Support of Confirmation of Amended Joint Plan of Reorganization of Memorial Production Partners LP, et al. Under Chapter 11 of the Bankruptcy Code [Docket No. 311], Certification of Catherine Nownes-Whitaker of Rust Consulting/Omni Bankruptcy with Respect to the Solicitation and Tabulation of Votes Relating to the Amended Joint Plan of Reorganization of Memorial Production Partners LP, et al. Under Chapter 11 of the Bankruptcy Code [Docket No. 313], Debtors Witness and Exhibit List for Plan Conformation Hearing Set for April 4, 2017 [Docket No. 315], Notice of Filing of Proposed Order Confirming the Debtors' Amended Joint Plan of Reorganization [Docket No. 316] and Notice of Filing of Amendment to Plan Supplement [Docket No. 317]. (related document(s):307 Operating Report, 309 Declaration, 310 Declaration, 311 Brief, 313 Declaration, 315 Exhibit List, Witness List, 316 Notice, 317 Notice). Filed by Rust Consulting/Omni Bankruptcy (Rust Consulting/Omni Bankruptcy) (Entered: 04/03/2017)
Apr 3, 2017 328 Affidavit Re: Debtors Memorandum of Law in Support of Treatment of Class 3B Claims (Beta Trust Claims of Beta Previous Owners) and Reply to Objection of Aera Energy LLC to Confirmation of the Proposed Chapter 11 Plan [Docket No. 314]. (related document(s):314 Brief). Filed by Rust Consulting/Omni Bankruptcy (Rust Consulting/Omni Bankruptcy) (Entered: 04/03/2017)
Apr 3, 2017 329 Affidavit Re: Debtors Agenda for Hearing on April 4, 2017 [Docket No. 324], Debtors Memorandum of Law in Support of Confirmation of Amended Joint Plan of Reorganization of Memorial Partners LP, et al. Under Chapter 11 of the Bankruptcy Code [Docket No. 325], and Notice of Filing of Second Amendment to Plan Supplement [Docket No. 326]. (related document(s):324 Statement, 325 Brief, 326 Notice). Filed by Rust Consulting/Omni Bankruptcy (Rust Consulting/Omni Bankruptcy) (Entered: 04/03/2017)
Apr 4, 2017 330 Notice of Filing of Third Amendment to Plan Supplement. Filed by Memorial Production Partners LP (Perez, Alfredo) (Entered: 04/04/2017)
Show 10 more entries
Apr 13, 2017 338 BNC Certificate of Mailing. (Related document(s):335 Notice of Filing of Official Transcript (Form)) No. of Notices: 48. Notice Date 04/12/2017. (Admin.) (Entered: 04/13/2017)
Apr 13, 2017 339 Statement First Supplemental Joint Verified Statement of Davis Polk & Wardwell LLP and Norton Rose Fulbright US LLP Pursuant to Federal Rule of Bankruptcy Procedure 2019 (Filed By Ad Hoc Group of Unsecured Noteholders ). (Boland, Jason) (Entered: 04/13/2017)
Apr 14, 2017 340 Statement / Debtors' Statement (A) In Response to United States Trustee's Objection to Confirmation and (B) In Support of Confirmation of Second Amended Plan and Settlement of Olyan's Objection (Filed By Memorial Production Partners LP ). (Perez, Alfredo) (Entered: 04/14/2017)
Apr 14, 2017 341 Notice of Filing of Second Amended Joint Plan of Reorganization of Memorial Production Partners LP, et al. Under Chapter 11 of the Bankruptcy Code. (Related document(s):18 Chapter 11 Plan, 228 Notice) Filed by Memorial Production Partners LP (Perez, Alfredo) (Entered: 04/14/2017)
Apr 14, 2017 342 Notice of Filing of Proposed Order Confirming the Debtors' Second Amended Joint Plan of Reorganization. Filed by Memorial Production Partners LP (Perez, Alfredo) (Entered: 04/14/2017)
Apr 14, 2017 343 AO 435 TRANSCRIPT ORDER FORM Expedited (7 days) by Charles S. Kelley. This is to order a transcript of Confirmation Hearing 04/04/2017 before Judge Marvin P. Isgur. Court Reporter/Transcriber: Digital Scroll Transcription (Filed By Aera Energy LLC ). (Kelley, Charles) Copy order. Electronically forwarded to Judicial Transcribers of Texas on 4/14/2017. Estimated transcript completion date: 4/21/2017. (LaurenWebster) (Entered: 04/14/2017)
Apr 14, 2017 344 Order on Confirmation of Chapter 11 Plan. Signed on 4/14/2017 (Related document(s):342 Notice) (mrios) (Entered: 04/14/2017)
Apr 14, 2017 345 Debtors Master Service List (Filed By Memorial Production Partners LP ). (Perez, Alfredo) (Entered: 04/14/2017)
Apr 14, 2017 Courtroom Minutes. Hearing Held: 8:15 AM. Appearances: Alfredo Perez, Joseph Smolinsky, Edward Soto and Scott Bowling for the Debtors. Brad Foxman and Margot Schonholtz for Wells Fargo Bank. Bill Greendyke and Brian Resnick for the Ad Hoc Group of Noteholders. Jason Kathman, Kent Krabill and Jason Dennis for Jeff Olyan. John Cornwell for Wilmington Trust NA. Diane Livingstone and Steve Statham for the U.S. Trustee. The parties announced the objections have been addressed and an agreement has been reached. The Amended Plan was confirmed. Order signed. A scheduling conference will be scheduled with respect to Beta Previous Owners as stated on the record. Mr. Perez is contact Ms. Dolezel and request a hearing date. (Related document(s):18 Chapter 11 Plan) (mrios) (Entered: 04/14/2017)
Apr 16, 2017 346 Notice of Entry of Confirmation Order Confirming the Debtors' Second Amended Joint Plan of Reorganization. Filed by Memorial Production Partners LP (Perez, Alfredo) (Entered: 04/16/2017)

There are 10 newer docket entries.

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

login purchase single case subscribe now

This case is closed and is no longer being updated.

Creditors

Subscribe now or purchase this single case to see the full creditors list.
Argonaut Insurance Company
County of Orange
CRG Financial LLC
Davis Gas Processing, Inc.
De Witt County
DISA Global Solutions
Dnow L.P.
Duval County
Franchise Tax Board
Freer ISD
Holliday Independent School District
Internal Revenue Service
Jim Hogg Co. ISD
Jim Hogg County
Karnes County
There are 17 more creditors. Subscribe now or purchase this single case to see the full creditors list.

Parties

Debtor

Memorial Production Partners LP
500 Dallas Street Suite 1600
Houston, TX 77002
HARRIS-TX
Tax ID / EIN: xx-xxx6667

Represented By

Lauren Z. Alexander
Weil Gotshal
1395 Bricknell Avenue
Suite 1200
Miami, FL 33131
305-577-3100
Corey Berman
Weil Gotshal
1395 Brickell Avenue
Suite 1200
Miami, FL 33131
305-577-3100
Gabriel A. Morgan
Weil, Gothshal & Manges LLP
767 Fifth Avenue
New York, NY 10153
212-310-8000
Alfredo R Perez
Weil Gotshal et al
700 Louisiana
Ste 1700
Houston, TX 77002
713-546-5040
Email: alfredo.perez@weil.com
Edward Soto
Weil, Gotshal & Manges LLP
1395 Crickell 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: christine.a.march@usdoj.gov

Nearby Cases

Date Filed Nameparent case = parent case Chapter Case #
Jun 1, 2022 TPC Group Inc. 11 1:2022bk10493
Jan 16, 2017 Memorial Production Partners GP LLC parent case 11 4:17-bk-30261
Jan 16, 2017 MEMP Services LLC parent case 11 4:17-bk-30260
Jan 16, 2017 Memorial Production Operating LLC parent case 11 4:17-bk-30259
Jan 16, 2017 Memorial Midstream LLC parent case 11 4:17-bk-30258
Jan 16, 2017 Memorial Energy Services LLC parent case 11 4:17-bk-30257
Jan 16, 2017 WHT Energy Partners LLC parent case 11 4:17-bk-30256
Jan 16, 2017 WHT Carthage LLC parent case 11 4:17-bk-30255
Jan 16, 2017 Columbus Energy, LLC parent case 11 4:17-bk-30254
Jan 16, 2017 Beta Operating Company, LLC parent case 11 4:17-bk-30253
Jan 16, 2017 Rise Energy Operating, LLC parent case 11 4:17-bk-30252
Jan 16, 2017 Rise Energy Minerals, LLC parent case 11 4:17-bk-30251
Jan 16, 2017 Rise Energy Beta, LLC parent case 11 4:17-bk-30250
Jan 16, 2017 San Pedro Bay Pipeline Company parent case 11 4:17-bk-30249
Jan 16, 2017 Memorial Production Finance Corporation parent case 11 4:17-bk-30248