Case number: 9:23-bk-90794 - BMI Oldco Inc. and Barretts Ventures Texas LLC - Texas Southern Bankruptcy Court

Case Information
  • Case title

    BMI Oldco Inc. and Barretts Ventures Texas LLC

  • Court

    Texas Southern (txsbke)

  • Chapter

    11

  • Judge

    Marvin Isgur

  • Filed

    10/02/2023

  • Last Filing

    05/08/2026

  • 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
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

Latest Dockets

Date Filed#Docket Text
05/08/20262079BNC 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)
05/08/20262078PDF 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)
05/08/20262077Courtroom 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)
05/08/20262076Notice 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)
05/07/20262075Statement / 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)
05/07/20262074Certificate 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)
05/07/20262073Response (Filed By Future Claimants' Representative ).(Related document(s):2070 Status Report) (D'Apice, Peter) (Entered: 05/07/2026)
05/07/20262072Notice 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)
05/06/20262071Statement / Non-Debtor Affiliates' Statement in Advance of May 8, 2026 Status Conference (Filed By Minerals Technologies Inc. ). (Kiplok, Christopher) (Entered: 05/06/2026)
05/06/20262070Status 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)