BMI Oldco Inc. and Barretts Ventures Texas LLC
11
Marvin Isgur
10/02/2023
03/13/2026
Yes
v
| 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 DALLAS-TX 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 |
|---|---|---|
| 03/13/2026 | 1981 | Certificate of Service re: Application for Compensation - Ninth Interim Fee Application for DJG Services LLC, Other Professional, Period: 10/1/2025 to 12/31/2025, Fee: $150000.00, Expenses: $6373.03. Objections/Request for Hearing Due in 21 days. Filed by Other Prof. DJG Services LLC (Attachments: # (1) Proposed Order) (Higgins, John), Notice of Twenty-Eighth Monthly Fee Statement of DJG Services, LLC as Chief Restructuring Officer of the Debtors and Debtors in Possession, for Allowance of Compensation and Reimbursement of Expenses for the Period from January 1, 2026 through January 31, 2026. Filed by BMI Oldco Inc. (Higgins, John) (Filed By Stretto ).(Related document(s):[1979] Application for Compensation, [1980] Notice) (Betance, Sheryl) |
| 03/12/2026 | 1980 | Notice of Twenty-Eighth Monthly Fee Statement of DJG Services, LLC as Chief Restructuring Officer of the Debtors and Debtors in Possession, for Allowance of Compensation and Reimbursement of Expenses for the Period from January 1, 2026 through January 31, 2026. Filed by BMI Oldco Inc. (Higgins, John) (Entered: 03/12/2026) |
| 03/12/2026 | 1979 | Application for Compensation - Ninth Interim Fee Application for DJG Services LLC, Other Professional, Period: 10/1/2025 to 12/31/2025, Fee: $150000.00, Expenses: $6373.03. Objections/Request for Hearing Due in 21 days. Filed by Other Prof. DJG Services LLC (Attachments: # 1 Proposed Order) (Higgins, John) (Entered: 03/12/2026) |
| 03/11/2026 | 1978 | Notice Twenty-Eighth Monthly Fee Statement of Young Conaway Stargatt & Taylor LLP as Counsel to Sander L. Esserman, Legal Representative for Future Claimants. Filed by Future Claimants' Representative (D'Apice, Peter) (Entered: 03/11/2026) |
| 03/10/2026 | 1977 | Certificate of Service re: Declaration re: Eighth Supplemental Declaration of Jeffrey E. Bjork Providing Additional Disclosures Related to the Retention of Latham & Watkins LLP as Bankruptcy Co-Counsel (Filed By BMI Oldco Inc. ).(Related document(s):292 Order on Generic Application, 744 Declaration, 971 Declaration, 1106 Declaration, 1142 Declaration, 1252 Declaration, 1719 Declaration, 1722 Certificate) (Higgins, John) (Filed By Stretto ).(Related document(s):1976 Declaration) (Betance, Sheryl) (Entered: 03/10/2026) |
| 03/10/2026 | 1976 | Declaration re: Eighth Supplemental Declaration of Jeffrey E. Bjork Providing Additional Disclosures Related to the Retention of Latham & Watkins LLP as Bankruptcy Co-Counsel (Filed By BMI Oldco Inc. ).(Related document(s):292 Order on Generic Application, 744 Declaration, 971 Declaration, 1106 Declaration, 1142 Declaration, 1252 Declaration, 1719 Declaration, 1722 Certificate) (Higgins, John) (Entered: 03/10/2026) |
| 03/10/2026 | 1975 | Motion to Withdraw as Attorney. Objections/Request for Hearing Due in 21 days. Filed by Creditor Pension Benefit Guaranty Corporation (Young, Rayven) (Entered: 03/10/2026) |
| 03/09/2026 | 1974 | Certificate of Service re: Notice of Twenty-Eighth 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 January 1, 2026 through January 31, 2026. Filed by BMI Oldco Inc. (Higgins, John) (Filed By Stretto ).(Related document(s):1973 Notice) (Betance, Sheryl) (Entered: 03/09/2026) |
| 03/09/2026 | 1973 | Notice of Twenty-Eighth 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 January 1, 2026 through January 31, 2026. Filed by BMI Oldco Inc. (Higgins, John) (Entered: 03/09/2026) |
| 03/09/2026 | 1972 | Sixth Notice /Sixth Monthly Fee Statement of Province, LLC for Compensation for Services and Reimbursement of Expenses as Financial Advisor to the Special Commottee of the Board of Directors of BMI OldCo Inc. for the Period from January 1, 2026 through January 31, 2026 (Attachments: Ex. A: Billing Details, Affidavit of Service). (Related document(s):1679 Order on Application to Employ) Filed by Province, LLC (Togut, Albert) (Entered: 03/09/2026) |