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

    04/26/2024

  • Asset

    Yes

  • Vol

    v

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

Barretts Minerals Inc.

8625 Highway 91 South
Dillon, MT 59725
BEAVERHEAD-MT
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
Barretts Ventures Texas LLC

PRO SE



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
Russell Hale Neilson

Steptoe LLP
717 Texas Ave
Suite 2800
Houston, TX 77002
713-221-2333
Email: hneilson@steptoe.com

Craig Smyser

Steptoe LLP
717 Texas Avenue
Ste 2800
Houston, TX 77002
713-221-2334
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@skv.com

Latest Dockets

Date Filed#Docket Text
04/26/2024851BNC Certificate of Mailing. (Related document(s):[841] Order on Application for Compensation) No. of Notices: 5. Notice Date 04/26/2024. (Admin.)
04/26/2024850Stipulation By Barretts Minerals Inc. and Montana Department of Natural Resources and Conservation. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By Barretts Minerals Inc. ).(Related document(s):[650] Order on Motion to Extend Time) (Higgins, John)
04/26/2024849Notice Third Supplemental Notice of Executory Contracts and Unexpired Leases that may be Assumed and Assigned in Connection with the Sale of the Debtors' Assets and the Proposed Cure Costs with Respect Thereto. (Related document(s):[283] Notice, [656] Notice, [721] Notice) Filed by Barretts Minerals Inc. (Attachments: # (1) Exhibit 1) (Higgins, John)
04/25/2024848Motion 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 Barretts Minerals Inc. (Attachments: # (1) Proposed Order) (Higgins, John)
04/25/2024847Certificate of Service re: Fifth Monthly Fee Statement of Province, LLC for Compensation for Services and Reimbursement of Expenses as Financial Advisor to the Official Committee of Unsecured Creditors for the Period from March 1, 2024 Through March 31, 2024 (Docket No. 840) (Filed By Stretto ).(Related document(s):[840] Notice) (Betance, Sheryl)
04/24/2024846Notice SECOND MONTHLY FEE STATEMENT OF STEPTOE LLP FOR COMPENSATION FOR SERVICES RENDERED AND REIMBURSEMENT OF EXPENSES AS CO-COUNSEL TO THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS FOR THE PERIOD FROM FEBRUARY 1, 2024 THROUGH FEBRUARY 29, 2024. Filed by Official Committee of Unsecured Creditors (Attachments: # (1) Exhibit A # (2) Exhibit B) (Neilson, Russell)
04/24/2024845Notice FIRST MONTHLY FEE STATEMENT OF STEPTOE LLP FOR COMPENSATION FOR SERVICES RENDERED AND REIMBURSEMENT OF EXPENSES AS CO-COUNSEL TO THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS FOR THE PERIOD FROM JANUARY 16, 2024 THROUGH JANUARY 31, 2024. Filed by Official Committee of Unsecured Creditors (Attachments: # (1) Exhibit A # (2) Exhibit B) (Neilson, Russell)
04/24/2024844Notice THIRD MONTHLY FEE STATEMENT OF SKV TRANSITION LLP, F/K/A SMYSER KAPLAN & VESELKA, L.L.P. FOR COMPENSATION FOR SERVICES RENDERED AND REIMBURSEMENT OF EXPENSES AS CO-COUNSEL TO THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS FOR THE PERIOD FROM JANUARY 1, 2024 THROUGH JANAURY 15, 2024. Filed by Official Committee of Unsecured Creditors (Attachments: # (1) Exhibit A # (2) Exhibit B # (3) Complaint C) (Neilson, Russell)
04/24/2024843Notice SECOND MONTHLY FEE STATEMENT OF SKV TRANSITION LLP, F/K/A SMYSER KAPLAN & VESELKA, L.L.P. FOR COMPENSATION FOR SERVICES RENDERED AND REIMBURSEMENT OF EXPENSES AS CO-COUNSEL TO THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS FOR THE PERIOD FROM DECEMBER 1, 2023 THROUGH DECEMBER 31, 2023. Filed by Official Committee of Unsecured Creditors (Attachments: # (1) Exhibit A # (2) Exhibit B # (3) Exhibit C) (Neilson, Russell)
04/24/2024842Notice Sixth Monthly Fee Statement of Sander L. Esserman, Legal Representative for Future Claimants, and Stutzman, Bromberg, Esserman & Plifka, P.C.. Filed by Future Claimants' Representative (D'Apice, Peter)