BMI Oldco Inc. and Barretts Ventures Texas LLC
11
Marvin Isgur
10/02/2023
05/08/2026
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 |
Jason Lee Boland
Norton Rose Fulbright US LLP 1550 Lamar Ste 2000 Houston, TX 77010 713-651-3769 Email: jason.boland@nortonrosefulbright.com 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 |
Cathrine M. Castaldi
Brown Rudnick LLP 4 Park Plaza Suite 420 Irvine, CA 92614 Email: ccastaldi@brownrudnick.com 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 |
|---|---|---|
| 05/08/2026 | 2079 | BNC Certificate of Mailing. (Related document(s):2068 Order on Motion to Appear pro hac vice) No. of Notices: 9. Notice Date 05/08/2026. (Admin.) (Entered: 05/08/2026) |
| 05/08/2026 | 2078 | PDF with attached Audio File. Court Date & Time [05/08/2026 03:31:00 PM]. File Size [ 16706 KB ]. Run Time [ 00:35:31 ]. (admin). (Entered: 05/08/2026) |
| 05/08/2026 | 2077 | Courtroom Minutes. Time Hearing Held: 1:36 PM-2:11 PM. Appearances: see attachment. Additional appearances. Jeff Jonas for the Official. Jeff Bjork for the Debtor. Robert Drain and Sandy Esserman were present. Al Togut for the Special Committee. Status conference held. As stated on the record, on May 20, 2026 at 9:00 AM the Court is ordering all parties to send representatives to Mr. Bjorks New York office; the representatives must have authority to bind their clients and companies without making a phone call. Robert Drain is immediately terminated as a member of the special board and is appointed to serve as a mediator; parties may communicate with him in advance or at the mediation. Mr. Drain is to contact the Courts case manager regarding setting a hearing before the end of May; Mr. Jonas Motion to Dismiss will be scheduled for the same hearing. Mr. Bjork is to draft and file an order to that effect. (Related document(s):1985 Emergency Motion (with hearing date), 1992 Courtroom Minutes) (acj4) (Entered: 05/08/2026) |
| 05/08/2026 | 2076 | Notice of Appearance and Request for Notice Filed by Sarah Meiman Filed by on behalf of Pension Benefit Guaranty Corporation (Meiman, Sarah) (Entered: 05/08/2026) |
| 05/07/2026 | 2075 | Statement / The Official Committee of Unsecured Creditors' Statement in Advance of the May 8, 2026 Status Conference (Filed By Official Committee of Unsecured Creditors ).(Related document(s):2070 Status Report) (Cicero, Gerard) (Entered: 05/08/2026) |
| 05/07/2026 | 2074 | Certificate of Service re: Notice of Thirtieth Monthly Fee Statement of M3 Advisory Partners, LP for Compensation for Services Rendered and for Reimbursement of Expenses as Debtors' Financial Advisor for the Period from March 1, 2026 through March 31, 2026. Filed by BMI Oldco Inc. (Higgins, John) (Filed By Stretto ).(Related document(s):2072 Notice) (Betance, Sheryl) (Entered: 05/07/2026) |
| 05/07/2026 | 2073 | Response (Filed By Future Claimants' Representative ).(Related document(s):2070 Status Report) (D'Apice, Peter) (Entered: 05/07/2026) |
| 05/07/2026 | 2072 | Notice of Thirtieth Monthly Fee Statement of M3 Advisory Partners, LP for Compensation for Services Rendered and for Reimbursement of Expenses as Debtors' Financial Advisor for the Period from March 1, 2026 through March 31, 2026. Filed by BMI Oldco Inc. (Higgins, John) (Entered: 05/07/2026) |
| 05/06/2026 | 2071 | Statement / Non-Debtor Affiliates' Statement in Advance of May 8, 2026 Status Conference (Filed By Minerals Technologies Inc. ). (Kiplok, Christopher) (Entered: 05/06/2026) |
| 05/06/2026 | 2070 | Status Report (Filed By BMI Oldco Inc. ).(Related document(s):1434 Notice, 1467 Notice, 1482 Notice, 1516 Notice, 1573 Notice, 1643 Notice, 1703 Notice, 1748 Status Report, 1844 Status Report, 1888 Notice, 1923 Status Report, 1962 Status Report, 2020 Status Report) (Higgins, John) (Entered: 05/06/2026) |