Valves and Controls US, Inc.
11
Thomas M Horan
07/25/2025
09/17/2025
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 |
---|---|---|
09/17/2025 | 116 | Monthly Application for Compensation / First Monthly Fee Statement of Paul Hastings LLP for Payment of Compensation and Reimbursement of Expenses for the period July 25, 2025 to July 31, 2025 Filed by Valves and Controls US, Inc.. Objections due by 10/8/2025. (Attachments: # (1) Notice # (2) Declaration # (3) Exhibit A) (Hartlipp, Melissa) |
09/15/2025 | 115 | Monthly Staffing Report for Filing Period July 25, 2025 Through August 31, 2025 Filed by Valves and Controls US, Inc.. Objections due by 9/25/2025. (Attachments: # (1) Notice # (2) Exhibit (s) A - D) (Reilley, Patrick) |
09/12/2025 | 114 | Order Scheduling Omnibus Hearing. (Related document(s)[113]) Omnibus Hearing scheduled for 10/22/2025 at 10:00 AM US Bankruptcy Court, 824 Market St., 3rd Fl., Courtroom #7, Wilmington, Delaware. Signed on 9/12/2025. (AMH) |
09/11/2025 | 113 | Certification of Counsel Regarding Proposed Order Scheduling Omnibus Hearing Date Filed by Valves and Controls US, Inc.. (Attachments: # (1) Exhibit A) (Reilley, Patrick) |
09/10/2025 | 112 | Affidavit/Declaration of Mailing of Nelson Crespin Regarding Final Order (I) Authorizing Debtor to Continue Using Existing Bank Account and (II) Granting Related Relief, Order Authorizing Retention and Employment of Weil, Gotshal & Manges LLP as Attorneys for Debtor Effective as of Petition Date, Notice of Agenda of Matters Scheduled for Hearing on September 3, 2025 at 2:00 p.m. (Eastern Time) Before the Honorable Thomas M. Horan, Order Authorizing Retention and Employment of Cole Schotz P.C. as Delaware Co-Counsel for Debtor Effective as of Petition Date, Order Authorizing Debtor to Employ and Retain Paul Hastings LLP as Special Counsel Effective as of Petition Date, and Order Authorizing (I) Retention and Employment of Ap Services, LLC and (II) Designating Scott M. Tandberg as Chief Restructuring Officer Effective as of Petition Date. Filed by Kroll Restructuring Administration LLC. (related document(s)[79], [80], [81], [82], [83], [84], [85], [86]) (Steele, Benjamin) |
09/09/2025 | 111 | Affidavit/Declaration of Mailing of Eladio Perez Regarding Order (I) Authorizing Debtor to Employ Professionals Used in Ordinary Course of Business and (II) Granting Related Relief, and Notice of Amended Agenda of Matters Scheduled for Hearing on September 3, 2025 at 2:00 p.m. (Eastern Time) before the Honorable Thomas M. Horan. Filed by Kroll Restructuring Administration LLC. (related document(s)[88], [89]) (Malo, David) |
09/09/2025 | 110 | Affidavit/Declaration of Mailing of Engels Medina Regarding Order (I) Authorizing Debtor to Maintain Insurance Programs and (II) Granting Related Relief, and Order (I) Authorizing Debtor to Pay Prepetition Taxes and (II) Granting Related Relief. Filed by Kroll Restructuring Administration LLC. (related document(s)[66], [67]) (Malo, David) |
09/08/2025 | 109 | Order Granting Motion for Admission pro hac vice of Shahriar M. Raafi, Esq. (related document(s)[104]) Order Signed on 9/8/2025. (AMH) |
09/08/2025 | 108 | Order Granting Motion for Admission pro hac vice of Serafina Concannon, Esq. (related document(s)[103]) Order Signed on 9/8/2025. (AMH) |
09/08/2025 | 107 | Order Granting Motion for Admission pro hac vice of James P. Wehner, Esq. (related document(s)[102]) Order Signed on 9/8/2025. (AMH) |