Valves and Controls US, Inc.
11
Thomas M Horan
07/25/2025
04/20/2026
Yes
v
| PlnDue, DsclsDue, CLMSAGNT, LeadSC, SEALEDMATRIX, STANDOrder |
Assigned to: Bankruptcy Judge Thomas M Horan Chapter 11 Voluntary Asset |
|
Debtor Valves and Controls US, Inc.
777 Main Street Suite 2050 Fort Worth, TX 76102 TARRANT-TX Tax ID / EIN: 04-2903959 aka Weir Valves & Controls USA Inc. |
represented by |
Matthew S Barr
Weil, Gotshal & Manges LLP 767 Fifth Avenue New York, NY 10153 212-310-8000 Fax : 212-310-8007 Email: matt.barr@weil.com Alejandro Bascoy
Weil, Gotshal & Manges LLP 767 Fifth Avenue New York, NY 10153 212-310-8000 Email: alejandro.bascoy@weil.com Ronit J. Berkovich
Weil, Gotshal & Manges LLP 767 Fifth Avenue New York, NY 10153 212-310-8000 Email: ronit.berkovich@weil.com Michael E. Fitzpatrick
Cole Schotz P.C. 500 Delaware Avenue, Suite 1410 Wilmington Wilmington, DE 19801 302-651-2008 Fax : 302-579-2108 Email: mfitzpatrick@coleschotz.com Melissa M. Hartlipp
Cole Schotz P.C. 500 Delaware Avenue Suite 1410 Wilmington, DE 19801 302-652-3131 Email: MHartlipp@coleschotz.com Patrick J. Reilley
Cole Schotz P.C. 500 Delaware Avenue, Suite 1410 Wilmington, DE 19801 302-652-3131 Fax : 302-652-3117 Email: preilley@coleschotz.com Lauren Tauro
Weil Gotshal & Manges LLP 767 Fifth Avenue New York, NY 10153 212-310-8000 Email: lauren.tauro@weil.com |
U.S. Trustee U.S. Trustee
Office of the United States Trustee J. Caleb Boggs Federal Building 844 King Street, Suite 2207 Lockbox 35 Wilmington, DE 19801 (302)-573-6491 |
represented by |
Hannah J McCollum
Office of the United States Trustee U. S. Department of Justice 844 King Street, Suite 2207 Lockbox #35 Wilmington, DE 19801 302-573-6491 Fax : 302-573-6497 Email: hannah.mccollum@usdoj.gov |
Claims Agent Kroll Restructuring Administration LLC
www.kroll.com/kra 1 World Trade Center 31st Floor New York, NY 10007 (212) 257-5450 |
represented by |
Benjamin Joseph Steele
Kroll Restructuring Administration LLC (F/K/A Prime Clerk LLC) 850 Third Avenue Suite 412 Brooklyn, NY 11232 212-257-5490 Email: bsteele@primeclerk.com |
Transcriber Reliable Companies
Attn: Gene Matthews 1007 North Orange Street Suite 110 Wilmington, DE 19801 302-654-8080 |
| |
Creditor Committee Committee of Unsecured Creditors |
| Date Filed | # | Docket Text |
|---|---|---|
| 04/20/2026 | 406 | Affidavit/Declaration of Mailing (Supplemental) of Paul Pullo Regarding Amended Notice of Hearing to Consider Approval of Disclosure Statement for Joint Chapter 11 Plan of Liquidation of Valves and Controls US, Inc. and Official Committee of Unsecured Creditors. Filed by Kroll Restructuring Administration LLC. (related document(s)[329]) (Steele, Benjamin) |
| 04/17/2026 | 405 | Monthly Application for Compensation / Seventh Monthly Fee Statement of Weil, Gotshal & Manges LLP for Payment of Compensation and Reimbursement of Expenses for the period February 1, 2026 to February 28, 2026 Filed by Valves and Controls US, Inc.. Objections due by 5/8/2026. (Attachments: # (1) Notice # (2) Declaration # (3) Exhibit (s) A - B) (Reilley, Patrick) |
| 04/17/2026 | 404 | Notice of Confirmation Hearing / Notice of (I) Approval of Disclosure Statement, (II) Establishment of Solicitation and Voting Procedures with Respect to Proposed Joint Chapter 11 Plan, (III) Scheduling of Confirmation Hearing, and (IV) Establishment of Notice and Objection Procedures for Confirmation of Proposed Joint Chapter 11 Plan Filed by Valves and Controls US, Inc.. Confirmation Hearing scheduled for 6/16/2026 at 01:00 PM at US Bankruptcy Court, 824 Market St., 3rd Fl., Courtroom #7, Wilmington, Delaware. (Reilley, Patrick) |
| 04/16/2026 | 403 | Disclosure Statement (Solicitation Version) - for Joint Chapter 11 Plan of Liquidation of Valves and Controls US, Inc. and Official Committee of Unsecured Creditors (related document(s)[402]) Filed by Valves and Controls US, Inc. (Reilley, Patrick) |
| 04/16/2026 | 402 | Chapter 11 Plan of Liquidation (Solicitation Version) - Joint Chapter 11 Plan of Liquidation of Valves and Controls US, Inc. and Official Committee of Unsecured Creditors Filed by Valves and Controls US, Inc. (Reilley, Patrick) |
| 04/16/2026 | 401 | Affidavit/Declaration of Mailing of Nelson Crespin Regarding Monthly Staffing and Compensation Report of AP Services, LLC for the Period from March 1, 2026 through March 31, 2026. Filed by Kroll Restructuring Administration LLC. (related document(s)[400]) (Malo, David) |
| 04/15/2026 | 400 | Monthly Staffing Report for Filing Period March 1, 2026 through March 31, 2026. Filed by Valves and Controls US, Inc.. Objections due by 4/27/2026. (Attachments: # (1) Notice # (2) Exhibits A - D) (Fitzpatrick, Michael) |
| 04/15/2026 | 399 | Quarterly Claims Register (Alpha). Filed by Kroll Restructuring Administration LLC. (Attachments: # (1) (Numeric) Quarterly Claims Register) (Steele, Benjamin) |
| 04/15/2026 | 398 | Order (I) Approving Proposed Disclosure Statement, (II) Establishing Solicitation and Voting Procedures with Respect to Proposed Joint Chapter 11 Plan, (III) Scheduling Confirmation Hearing, (IV) Establishing Notice and Objection Procedures for Confirmation of Proposed Joint Chapter 11 Plan, and (V) Granting Related Relief (related document(s)[327]) Order Signed on 4/15/2026. (Attachments: # (1) Exhibit (s) 1 - 4) (AMH) |
| 04/14/2026 | 397 | Court Date & Time [04/14/2026 10:01:34 AM]. File Size [ 4033 KB ]. Run Time [ 00:17:03 ]. (admin). |