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

    01/16/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
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
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

Latest Dockets

Date Filed#Docket Text
01/16/20261901Notice / Twenty-Fifth 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 November 1, 2025 through November 30, 2025. Filed by Official Committee of Unsecured Creditors (Cicero, Gerard) (Entered: 01/16/2026)
01/16/20261900Withdrawal of Claim: 21 filed by Bexar County (Stecker, Don) (Entered: 01/16/2026)
01/15/20261899Withdraw Document (Filed By Minerals Technologies Inc., Specialty Minerals Inc. ).(Related document(s):1613 Notice of Appearance) (Ezelle, Savannah) (Entered: 01/15/2026)
01/12/20261898Certificate of Service (Supplemental) re: Motion to Extend Time - Debtors' Motion for Entry of an Order (I) Further Extending the Time Within Which the Debtors May Remove Actions and (II) Granting Related Relief Filed by Debtor BMI Oldco Inc. (Attachments: # (1) Proposed Order) (Higgins, John) (Filed By Stretto ). (Betance, Sheryl) (Entered: 01/12/2026)
01/10/20261897BNC Certificate of Mailing. (Related document(s):1893 Order on Motion to Extend Time) No. of Notices: 8. Notice Date 01/10/2026. (Admin.) (Entered: 01/10/2026)
01/10/20261896BNC Certificate of Mailing. (Related document(s):1892 Order on Application for Compensation) No. of Notices: 8. Notice Date 01/10/2026. (Admin.) (Entered: 01/10/2026)
01/09/20261895Certificate of Service re: Order (I) Further Extending the Time Within Which the Debtors May Remove Actions and (II) Granting Related Relief, (Related Doc # 1861) Signed on 1/8/2026. (acj4) (Filed By Stretto ).(Related document(s):1893 Order on Motion to Extend Time) (Betance, Sheryl) (Entered: 01/09/2026)
01/09/20261894First Application for Compensation /Cover Sheet and First Interim Application of Province, LLC as Financial Advisor to the Special Committee of the Board of Directors for Compensation and Reimbursement of Expenses for the Interim Period of July 22, 2025 through October 31, 2025 (Attachments: Exhibits A-F) for Province, LLC, Financial Advisor, Period: 7/22/2025 to 10/31/2025, Fee: $979,540.50, Expenses: $0.00. Objections/Request for Hearing Due in 21 days. Filed by Financial Advisor Province, LLC (Togut, Albert) (Entered: 01/09/2026)
01/08/20261893Order (I) Further Extending the Time Within Which the Debtors May Remove Actions and (II) Granting Related Relief, (Related Doc # 1861) Signed on 1/8/2026. (acj4) (Entered: 01/08/2026)
01/08/20261892Order Granting First Interim Fee application of Togut, Segal & Segal LLP for Compensation as General Bankruptcy Counsel to the Special Committee of the Board of Directors of BMI Oldco Inc. for the Period May 27, 2025 to September 30, 2025, (Related Doc # 1863) Signed on 1/8/2026. (acj4) (Entered: 01/08/2026)