0000876661-22-000727.txt : 20220830 0000876661-22-000727.hdr.sgml : 20220830 20220830115950 ACCESSION NUMBER: 0000876661-22-000727 CONFORMED SUBMISSION TYPE: 25-NSE PUBLIC DOCUMENT COUNT: 2 FILED AS OF DATE: 20220830 DATE AS OF CHANGE: 20220830 EFFECTIVENESS DATE: 20220830 SUBJECT COMPANY: COMPANY DATA: COMPANY CONFORMED NAME: Altera Infrastructure L.P. CENTRAL INDEX KEY: 0001382298 STANDARD INDUSTRIAL CLASSIFICATION: WATER TRANSPORTATION [4400] IRS NUMBER: 980512555 STATE OF INCORPORATION: 1T FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 25-NSE SEC ACT: 1934 Act SEC FILE NUMBER: 001-33198 FILM NUMBER: 221213404 BUSINESS ADDRESS: STREET 1: ALTERA HOUSE, UNIT 3, PROSPECT PARK STREET 2: ARNHALL BUSINESS PARK, WESTHILL CITY: ABERDEENSHIRE STATE: X0 ZIP: AB32 6FJ BUSINESS PHONE: 011 44 1224 568200 MAIL ADDRESS: STREET 1: ALTERA HOUSE, UNIT 3, PROSPECT PARK STREET 2: ARNHALL BUSINESS PARK, WESTHILL CITY: ABERDEENSHIRE STATE: X0 ZIP: AB32 6FJ FORMER COMPANY: FORMER CONFORMED NAME: Teekay Offshore Partners L.P. DATE OF NAME CHANGE: 20061129 FILED BY: COMPANY DATA: COMPANY CONFORMED NAME: NEW YORK STOCK EXCHANGE LLC CENTRAL INDEX KEY: 0000876661 IRS NUMBER: 000000000 STATE OF INCORPORATION: NY FILING VALUES: FORM TYPE: 25-NSE BUSINESS ADDRESS: STREET 1: 11 WALL STREET CITY: NEW YORK STATE: NY ZIP: 10005 BUSINESS PHONE: 212-656-2060 MAIL ADDRESS: STREET 1: 11 WALL STREET CITY: NEW YORK STATE: NY ZIP: 10005 FORMER COMPANY: FORMER CONFORMED NAME: NEW YORK STOCK EXCHANGE INC DATE OF NAME CHANGE: 19910628 25-NSE 1 primary_doc.xml X0203 0000876661 NEW YORK STOCK EXCHANGE LLC 0001382298 Altera Infrastructure L.P. 001-33198
Altera House, Unit 3 Westhill AB32 6FJ
+47 51 44 27 00
8.50% Series B Cumulative Redeemable Preferred Units, representing limited partner interests 17 CFR 240.12d2-2(b) Victoria Paper Manager, Market Watch and Proxy Compliance 2022-08-30
EX-99.25 2 ruleprovisionnotice.htm NOTIFICATION OF THE REMOVAL FROM LISTING AND REGISTRATION OF THE STATED SECURITIES The New York Stock Exchange ('NYSE' or the 'Exchange') hereby notifies the Securities and Exchange Commission (the 'Commission') of its intention to remove the 7.25% Series A Cumulative Redeemable Preferred Units, the 8.50% Series B Cumulative Redeemable Preferred Units, and the 8.875% Series E Fixed-to-Floating Rate Cumulative Redeemable Perpetual Preferred Units (the "Preferred Stock") of Altera Infrastructure L.P. (the "Limited Partnership") from listing and registration on the Exchange at the opening of business on September 12, 2022, pursuant to the provisions of Rule 12d2-2(b) because, in the opinion of the Exchange, the Preferred Stock is no longer suitable for continued listing and trading on the Exchange. The Exchange reached its decision pursuant to Section 802.01D of the Listed Company Manual (the 'Manual') based on the Limited Partnership's disclosure that it filed a petition for relief under Chapter 11 of the U.S. Bankruptcy Code in the U.S. Bankruptcy Court for the Southern District of Texas on August 12, 2022, and it is expected that the contemplated restructuring will result in the cancellation of the Limited Partnership's Preferred Stock. On August 15, 2022, the Exchange determined that the Preferred Stock of the Limited Partnership should be suspended from trading and directed the preparation and filing with the Commission of this application for the removal of the Preferred Stock from listing and registration on the NYSE. The Limited Partnership was notified by phone and letter on August 15, 2022. The Limited Partnership had a right to appeal to a Committee of the Board of Directors of the Exchange (the 'Committee') the determination to delist the Preferred Stock, provided that it filed a written request for such a review with the Secretary of the Exchange within ten business days of receiving notice of the delisting determination. The Limited Partnership did not file such request within the specified time period. Consequently, all conditions precedent under SEC Rule 12d2-2(b) to the filing of this application have been satisfied.