Amplify Energy Corp. f/k/a Memorial Production Par
11
Marvin Isgur
01/16/2017
11/23/2020
Yes
v
CLOSED, COMPLX, LEAD, JNTADMN |
Assigned to: Marvin Isgur Chapter 11 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
Debtor Amplify Energy Corp. f/k/a Memorial Production Partners LP
500 Dallas Street Suite 1700 Houston, TX 77002 HARRIS-TX Tax ID / EIN: 90-0726667 |
represented by |
Lauren Z. Alexander
Weil Gotshal 1395 Bricknell Avenue Suite 1200 Miami, FL 33131 305-577-3100 Sean Baldwin
Quinn Emanuel et al 51 Madison Ave. 22nd Floor New York, NY 10010 212-849-7000 Email: seanbaldwin@quinnemanuel.com Corey Berman
Weil Gotshal 1395 Brickell Avenue Suite 1200 Miami, FL 33131 305-577-3100 Rachel E Epstein
Quinn Emanuel 51 Madison Ave 22nd Floor New York, NY 10010 212-849-7485 Email: rachelepstein@quinnemanuel.com Benjamin I Finestone
Quinn Emanuel et al 51 Madison Ave 22nd Fl New York, NY 10010 212-849-7000 Email: benjaminfinestone@quinnemanuel.com Gabriel Adam Morgan
Weil, Gotshal & Manges 700 Louisiana, Suite 1700 Houston, TX 77002 713-546-5000 Email: gabriel.morgan@weil.com Alfredo R Perez
Weil Gotshal et al 700 Louisiana Ste 1700 Houston, TX 77002 713-546-5040 Email: alfredo.perez@weil.com Philippe A. Selendy
Quinn Emanuel et al 51 Madison Ave. 22nd Fllor New York, NY 10010 212-849-7000 Email: philippeselendy@quinnemanuel.com K John Shaffer
Quinn Emanuel 865 S. Figueroa St. 10th Floor Los Angeles, CA 90017 213-443-3000 Email: johnshaffer@quinnemanuel.com Emily McLemore Smith
Quinn Emanuel Urquhart Sullivan 711 Louisiana Ste 500 Houston, TX 77002 713-221-7100 Email: emilysmith@quinnemanuel.com Edward Soto
Weil, Gotshal & Manges LLP 1395 Brickell 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 Stephen Douglas Statham
Office of US Trustee 515 Rusk Ste 3516 Houston, TX 77002 713-718-4650 Ext 252 Fax : 713-718-4670 Email: stephen.statham@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
11/24/2020 | 474 | AO 435 TRANSCRIPT ORDER FORM (3-Day) by Lacisha Harris. This is to order a transcript of 4/4/2017 before Judge Marvin P. Isgur. Court Reporter/Transcriber: Digital Scroll Transcription (Filed By Lacisha Harris ). (JesusGuajardo) Copy request electronically forwarded to original transcript company Judicial Transcribers of Texas on November 24, 2020. Estimated completion date: November 27, 2020. Modified on 11/24/2020 (ClaudiaGutierrez). |
10/15/2020 | 473 | Chapter 11 Post-Confirmation Report for Quarter Ended 9/30/2020 (Filed By Amplify Energy Corp. f/k/a Memorial Production Partners LP ). (Perez, Alfredo) |
09/17/2020 | 472 | BNC Certificate of Mailing. (Related document(s):[471] Generic Order) No. of Notices: 51. Notice Date 09/17/2020. (Admin.) |
09/15/2020 | 471 | Final Decree Closing Remaining Chapter 11 Cases (Related Doc [470]) Signed on 9/15/2020. (TylerLaws) |
08/24/2020 | 470 | Motion of Remaining Reorganized Debtors Pursuant to Section 350(a) of the Bankruptcy Code and Bankruptcy Rule 3022 for Entry of a Final Decree Closing Remaining Chapter 11 Cases Filed by Debtor Amplify Energy Corp. f/k/a Memorial Production Partners LP (Attachments: # (1) Exhibit A - Proposed Final Decree) (Perez, Alfredo) |
07/28/2020 | 469 | Chapter 11 Post-Confirmation Report for Quarter Ended 6/30/2020 (Filed By Amplify Energy Corp. f/k/a Memorial Production Partners LP ). (Perez, Alfredo) |
04/20/2020 | 468 | Statement / Chapter 11 Post-Confirmation Report for the Quarter Ending March 2020 (Filed By Amplify Energy Corp. f/k/a Memorial Production Partners LP ). (Perez, Alfredo) |
01/21/2020 | 467 | Debtor-In-Possession Monthly Operating Report for Filing Period December 2019 / Chapter 11 Post-Confirmation Report for the Quarter Ending December 2019 (Filed By Memorial Production Partners LP ). (Perez, Alfredo) |
11/07/2019 | 466 | Debtor-In-Possession Monthly Operating Report for Filing Period September 2019 / / Chapter 11 Post-Confirmation Report for the Quarter Ending September 2019 (Filed By Memorial Production Partners LP ). (Perez, Alfredo) |
07/24/2019 | 465 | Debtor-In-Possession Monthly Operating Report for Filing Period June 2019 / Chapter 11 Post-Confirmation Report for the Quarter Ending June 2019 (Filed By Memorial Production Partners LP ). (Perez, Alfredo) |