Case number: 1:16-bk-12149 - Atlas Resource Partners, L.P. - New York Southern Bankruptcy Court

Case Information
  • Case title

    Atlas Resource Partners, L.P.

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    Sean H. Lane

  • Filed

    07/27/2016

  • Last Filing

    05/11/2017

  • Asset

    Yes

  • Vol

    v

Docket Header
MEGA, Lead, CLMAGT, CLOSED



U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 16-12149-shl

Assigned to: Judge Sean H. Lane
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  07/27/2016
Date terminated:  10/27/2016
Plan confirmed:  08/26/2016

Debtor

Atlas Resource Partners, L.P.

712 Fifth Avenue
11th Floor
New York, NY 10019
NEW YORK-NY
Tax ID / EIN: 45-3591625

represented by
David Turetsky

White & Case
1221 Avenue of the Americas
New York, NY 10020-1095
212-819-8200
Email: david.turetsky@whitecase.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
Richard C. Morrissey

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

Andrew D. Velez-Rivera

DOJ-Ust
Alexander Hamilton Customs House
One Bowling Green - Room 534
New York, NY 10004
212-510-0500
Email: andy.velez-rivera@usdoj.gov

Claims and Noticing Agent

Epiq Corporate Restructuring, LLC

777 Third Avenue, 12th Floor
www.epiqglobal.com
New York, NY 10017
646-282-2500
TERMINATED: 10/20/2016
 
 

Latest Dockets

Date Filed#Docket Text
05/11/2017173Notice of Change of Address of Creditor filed by John E Mitchell on behalf of ETC Marketing, Ltd., ETC Texas Pipeline, Ltd., Energy Transfer Fuel, LP, NSL Energy Marketing, a Joint Venture. (Mitchell, John) (Entered: 05/11/2017)
03/09/2017172Notice of Change of Address of Creditor Claims Recovery Group LLC filed by Allison R Axenrod on behalf of Claims Recovery Group, LLC. (Axenrod, Allison) (Entered: 03/09/2017)
11/28/2016171Withdrawal of Claim(s): (claim #2) filed by Toyota Motor Credit Corporation.(Rafferty, John) (Entered: 11/28/2016)
10/27/2016Case Closed. (Cappiello, Karen).
10/20/2016170Transcript regarding Hearing Held on 10/19/16 at 11:12 am RE: Doc. #154 (Skadden...) Application for Final Professional Compensation for Skadden, Arps, Slate, Meagher & Flom LLP, Debtors' Attorney. Doc. #155 (Perella...) Application for Final Professional Compensation for Perella Weinberg Partners LP, Other Professional. Doc. #156 (Epiq...) Application for Final Professional Compensation for Epiq Bankruptcy Solutions, LLC, Other Professional. Doc. #157 (Paul Hastings...) Application for Final Professional Compensation for Paul Hastings LLP, Special Counsel. Doc. #161 Application For Final Decree Motion of Titan Energy LLC for Entry of Final Decree and Order Closing the Reorganized Debtors' Chapter 11 Cases.
Remote electronic access to the transcript is restricted until 1/18/2017.
The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: eScribers, LLC.]. (See the Courts Website for contact information for the Transcription Service Agency.) (RE: related document(s) 156, 161, 154, 155). Notice of Intent to Request Redaction Deadline Due By 10/27/2016. Statement of Redaction Request Due By 11/10/2016. Redacted Transcript Submission Due By 11/21/2016. Transcript access will be restricted through 1/18/2017. (Brown, Tenille) (Entered: 10/26/2016)
10/20/2016169Order signed on 10/20/2016 Granting Application for Final Decree And Order Closing The Reorganized Debtors' Chapter 11 Cases (Related Doc # 161) . (Cappiello, Karen) (Entered: 10/20/2016)
10/20/2016168Order signed on 10/19/2016 Granting Applications For Allowance And Payment of Compensation For Services Rendered And Reimbursement of Expenses Incurred From July 27, 2016 Through And Including September 1, 2016. (Related Doc # 154)for Skadden, Arps, Slate, Meagher & Flom LLP, Fees Awarded: $1,501.587.75, Expenses Awarded: $38,613.70, (Related Doc # 155)for Perella Weinberg Partners LP, Fees Awarded: $4,400,000.00, Expenses Awarded: $491.26, (Related Doc # 156)for Epiq Bankruptcy Solutions, LLC, Fees Awarded: 9,005.85, Expenses Awarded: $0.00, (Related Doc # 157)for Paul Hastings LLP, Fees Awarded: $726,445.00, Expenses Awarded: $29,704.28. (Cappiello, Karen) (Entered: 10/20/2016)
10/17/2016167Notice of Agenda of Matters Scheduled for Hearing filed by David M. Turetsky on behalf of Atlas Resource Partners, L.P.. with hearing to be held on 10/19/2016 at 11:00 AM at Courtroom 701 (SHL) (Turetsky, David) (Entered: 10/17/2016)
10/17/2016166Notice of Proposed Order Notice Of Filing Of Omnibus Final Order Granting Applications For Allowance And Payment Of Compensation For Services Rendered And Reimbursement Of Expenses Incurred From July 27, 2016 Through And Including September 1, 2016 (related document(s) 158, 165, 164, 156, 163, 162, 157, 154, 155) filed by David M. Turetsky on behalf of Atlas Resource Partners, L.P.. with hearing to be held on 10/19/2016 at 11:00 AM at Courtroom 701 (SHL) (Turetsky, David) (Entered: 10/17/2016)
10/14/2016165Response to Motion /Response of the United States Trustee to First and Final Applications for Compensation and Reimbursement of Expenses (related document(s) 156, 157, 154, 155) filed by Richard C. Morrissey on behalf of United States Trustee. (Morrissey, Richard) (Entered: 10/14/2016)