Barretts Minerals Inc. and Official Committee of Unsecured Creditors
11
Marvin Isgur
10/02/2023
06/11/2025
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 |
---|---|---|
06/11/2025 | 1549 | Certificate of Service re: Notice of Nineteenth 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 April 1, 2025 through April 30, 2025. Filed by BMI Oldco Inc. (Higgins, John) (Filed By Stretto ).(Related document(s):1544 Notice) (Betance, Sheryl) (Entered: 06/11/2025) |
06/09/2025 | 1548 | Certificate of Service re: Nineteenth 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 April 1, 2025 Through April 30, 2025 (Docket No. 1541) (Filed By Stretto ).(Related document(s):1541 Notice) (Betance, Sheryl) (Entered: 06/09/2025) |
06/09/2025 | 1547 | Certificate of Service re: Sixth Interim Fee Application of M3 Advisory Partners, LP for Compensation for Services Rendered and for Reimbursement of Expenses as Financial Advisor to the Debtors for the Period from January 1, 2025 Through March 31, 2025 (Docket No. 1538) (Filed By Stretto ).(Related document(s):1538 Application for Compensation) (Betance, Sheryl) (Entered: 06/09/2025) |
06/09/2025 | 1546 | Certificate of Service Amended re: Monthly Operating Report re Case No. 23-90793 for Month Ending: April 27, 2025 (Docket No. 1530), Monthly Operating Report re Case No. 23-90794 for Month Ending: April 27, 2025 (Docket No. 1531) (Filed By Stretto ).(Related document(s):1530 Debtor-in-Possession Monthly Operating Report, 1531 Debtor-in-Possession Monthly Operating Report) (Betance, Sheryl) (Entered: 06/09/2025) |
06/09/2025 | 1545 | Certificate of Service re: Monthly Operating Report re Case No. 23-90794 for Month Ending: April 27, 2025 (Docket No. 1530), Monthly Operating Report re Case No. 23-90794 for Month Ending: April 27, 2025 (Docket No. 1531) (Filed By Stretto ).(Related document(s):1530 Debtor-in-Possession Monthly Operating Report, 1531 Debtor-in-Possession Monthly Operating Report) (Betance, Sheryl) (Entered: 06/09/2025) |
06/09/2025 | 1544 | Notice of Nineteenth 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 April 1, 2025 through April 30, 2025. Filed by BMI Oldco Inc. (Higgins, John) (Entered: 06/09/2025) |
06/09/2025 | 1543 | Notice / Eighteenth 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 April 1, 2025 Through April 30, 2025. Filed by Official Committee of Unsecured Creditors (Cicero, Gerard) (Entered: 06/09/2025) |
06/07/2025 | 1542 | BNC Certificate of Mailing. (Related document(s):1536 Generic Order) No. of Notices: 7. Notice Date 06/07/2025. (Admin.) (Entered: 06/07/2025) |
06/06/2025 | 1541 | Notice of Nineteenth 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 April 1, 2025 through April 30, 2025. Filed by BMI Oldco Inc. (Higgins, John) (Entered: 06/06/2025) |
06/05/2025 | 1540 | BNC Certificate of Mailing. (Related document(s):1534 Order on Application for Compensation) No. of Notices: 7. Notice Date 06/05/2025. (Admin.) (Entered: 06/05/2025) |