Case number: 9:23-bk-90794 - Barretts Minerals Inc. and Official Committee of Unsecured Creditors - Texas Southern Bankruptcy Court

Case Information
  • Case title

    Barretts Minerals Inc. and Official Committee of Unsecured Creditors

  • Court

    Texas Southern (txsbke)

  • Chapter

    11

  • Judge

    Marvin Isgur

  • Filed

    10/02/2023

  • Last Filing

    02/20/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, COMPLX, COMPLX, LEAD, APPEAL, MEDIATOR



U.S. Bankruptcy Court
Southern District of Texas (Houston)
Bankruptcy Petition #: 23-90794

Assigned to: Bankruptcy Judge Marvin Isgur
Chapter 11
Voluntary
Asset


Date filed:  10/02/2023
341 meeting:  12/07/2023

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

Latest Dockets

Date Filed#Docket Text
02/20/20251279Stipulation 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)
02/20/20251278Stipulation 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)
02/14/20251277Certificate 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)
02/14/20251276Application 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)
02/14/20251275Application 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)
02/13/20251274Application 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)
02/13/20251273Notice / 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)
02/10/20251272Certificate 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)
02/07/20251271Certificate 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)
02/07/20251270Certificate 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)