Barretts Minerals Inc. and Official Committee of Unsecured Creditors
11
Marvin Isgur
10/02/2023
02/20/2025
Yes
v
PlnDue, DsclsDue, COMPLX, COMPLX, LEAD, APPEAL, MEDIATOR |
Assigned to: Bankruptcy Judge Marvin Isgur Chapter 11 Voluntary Asset |
|
Debtor BMI Oldco Inc.
5605 North MacArthur Boulevard Suite 1000, PMB 139 Irving, TX 75038 Tax ID / EIN: 13-3678715 |
represented by |
John F Higgins, IV
Porter Hedges LLP 1000 Main St Ste 3600 Houston, TX 77002-6336 713-226-6648 Fax : 713-226-6248 Email: jhiggins@porterhedges.com Megan Young-John
Porter Hedges LLP 1000 Main St. 36th Floor Houston, TX 77002 713-226-6625 Email: myoung-john@porterhedges.com |
Debtor Barretts Ventures Texas LLC
OUTSIDE U. S. |
represented by |
John F Higgins, IV
(See above for address) |
U.S. Trustee US Trustee
Office of the US Trustee 515 Rusk Ave Ste 3516 Houston, TX 77002 |
represented by |
Hector Duran, Jr
U.S. Trustee 515 Rusk Ste 3516 Houston, Tx 77002 7137184650 Email: Hector.Duran.Jr@usdoj.gov Vianey Garza
Office of the U.S. Trustee 515 Rusk Street, Suite 3516 Houston, TX 77002 713-718-4663 Email: vianey.garza@usdoj.gov |
Creditor Committee Official Committee of Unsecured Creditors United States |
represented by |
Gerard Cicero
Brown Rudnick LLP 7 Times Square New York New York, NY 10036 212-209-4939 Email: gcicero@brownrudnick.com Russell Hale Neilson
Steptoe LLP 717 Texas Ave Suite 2800 Houston, TX 77002 713-221-2333 Email: hneilson@kslaw.com Craig Smyser
Steptoe LLP 717 Texas Avenue Ste 2800 Houston, TX 77002 713-221-2330 Fax : 713-221-2320 Email: csmyser@steptoe.com Jarod Rodney Stewart
Steptoe LLP 717 Texas Avenue Ste 2800 Houston, TX 77002 713-221-2306 Fax : 713-221-2320 Email: jstewart@steptoe.com |
Date Filed | # | Docket Text |
---|---|---|
02/20/2025 | 1279 | Stipulation and (A) Agreed Order Continuing Matters on Calendar for March 11, 2025 to April 14, 2025, and (B) Ninth Agreed Order Extending Order (I) Declaring that the Automatic Stay Prohibits Certain Actions Against Non-Debtors or, in the Alternative, (II) Preliminarily Enjoining Such Actions Pursuant to 11 U.S.C. § 105, Signed on 2/20/2025 (Related document(s):[917] Order on Emergency Motion, [994] Motion to Dismiss Case) Status conference to be held on 4/14/2025 at 01:30 PM at Houston, Courtroom 404 (MI). (acj4) |
02/20/2025 | 1278 | Stipulation By BMI Oldco Inc. and Official Committee of Unsecured Creditors. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By BMI Oldco Inc. ).(Related document(s):[538] Generic Order, [952] Generic Order, [977] Order Setting Hearing, [982] Generic Order, [994] Motion to Dismiss Case, [1037] Order Setting Hearing, [1073] Stipulation, [1075] Order Setting Hearing, [1149] Order Setting Hearing, [1205] Stipulation, [1206] Generic Order) (Higgins, John) |
02/14/2025 | 1277 | Certificate of Service (Supplemental) re: Order (I) Further Extending the Time Within Which the Debtors May Remove Actions and (II) Granting Related Relief (Related Doc # 1231) Signed on 1/17/2025. (SierraThomasAnderson) (Filed By Stretto ).(Related document(s):[1246] Generic Order) (Betance, Sheryl) |
02/14/2025 | 1276 | Application for Compensation Fifth Interim Fee Application of Young Conaway Stargatt & Taylor, LLP as Counsel to Sander L. Esserman, The Legal Representative for Future Claimants for Young Conaway Stargatt & Taylor, LLP, Attorney, Period: 10/1/2024 to 12/31/2024, Fee: $493,765.50, Expenses: $11,318.21. Objections/Request for Hearing Due in 21 days. Filed by Attorney Young Conaway Stargatt & Taylor, LLP (D'Apice, Peter) |
02/14/2025 | 1275 | Application for Compensation Fifth Interim Fee Application of Sander L. Esserman, Legal Representative for Future Claimants, and Stutzman, Bromberg, Esserman & Plifka, P.C. for Future Claimants' Representative, Other Professional, Period: 10/1/2024 to 12/31/2024, Fee: $88,861.50, Expenses: $1,443.25. Objections/Request for Hearing Due in 21 days. Filed by Interested Party Future Claimants' Representative (D'Apice, Peter) |
02/13/2025 | 1274 | Application for Compensation / Fifth Interim Fee Application of Brown Rudnick LLP for Compensation for Services Rendered and for Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors for the Period from October 1, 2024 Through December 31, 2024 for Official Committee of Unsecured Creditors, Creditor Comm. Aty, Period: 10/1/2024 to 12/31/2024, Fee: $302,843.00, Expenses: $8,593.08. Objections/Request for Hearing Due in 21 days. Filed by Creditor Committee Official Committee of Unsecured Creditors (Cicero, Gerard) |
02/13/2025 | 1273 | Notice / Fourteenth Monthly Fee Statement of Caplin & Drysdale, Chartered for Compensation for Services Rendered and Reimbursement of Expenses as Special Counsel to the Official Committee of Unsecured Creditors for the Period from December 1, 2024 Through December 31, 2024. Filed by Official Committee of Unsecured Creditors (Cicero, Gerard) |
02/10/2025 | 1272 | Certificate of Service (Supplemental) re: Order (I) Further Extending the Time Within Which the Debtors May Remove Actions and (II) Granting Related Relief (Related Doc # 1231) Signed on 1/17/2025. (SierraThomasAnderson) (Filed By Stretto ).(Related document(s):[1246] Generic Order) (Betance, Sheryl) |
02/07/2025 | 1271 | Certificate of Service re: Notice of Fifteenth Monthly Fee Statement of M3 Advisory Partners, LP for Compensation for Services Rendered and for Reimbursement of Expenses as the Debtors' Financial Advisor for the Period from December 1, 2024 through December 31, 2024. Filed by BMI Oldco Inc. (Higgins, John) (Filed By Stretto ).(Related document(s):[1269] Notice) (Betance, Sheryl) |
02/07/2025 | 1270 | Certificate of Service re: Notice of Fourteenth Monthly Fee Statement of Porter Hedges LLP, as Co-Counsel to the Debtors and Debtors in Possession, for Allowance of Compensation and Reimbursement of Expenses for the Period from November 1, 2024 through November 30, 2024. Filed by BMI Oldco Inc. (Higgins, John) (Filed By Stretto ).(Related document(s):[1268] Notice) (Betance, Sheryl) |