Case number: 1:25-bk-11403 - Valves and Controls US, Inc. - Delaware Bankruptcy Court

Case Information
  • Case title

    Valves and Controls US, Inc.

  • Court

    Delaware (debke)

  • Chapter

    11

  • Judge

    Thomas M Horan

  • Filed

    07/25/2025

  • Last Filing

    01/16/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, CLMSAGNT, LeadSC, SEALEDMATRIX, STANDOrder



U.S. Bankruptcy Court
District of Delaware (Delaware)
Bankruptcy Petition #: 25-11403-TMH

Assigned to: Bankruptcy Judge Thomas M Horan
Chapter 11
Voluntary
Asset


Date filed:  07/25/2025
341 meeting:  09/02/2025

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
 
 

Latest Dockets

Date Filed#Docket Text
01/16/2026260Affidavit/Declaration of Mailing of Engels Medina Regarding Notice of Status Conference. Filed by Kroll Restructuring Administration LLC. (related document(s)[259]) (Steele, Benjamin)
01/15/2026259Notice of Hearing / Notice of Status Conference Filed by Valves and Controls US, Inc.. Hearing scheduled for 1/27/2026 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Fitzpatrick, Michael)
01/14/2026258Reservation of Rights regarding the Debtor's Motion to Extend Exclusivity Pursuant to Section 1121(D) (related document(s)[192]) Filed by Official Committee Of Unsecured Creditors. (Attachments: # (1) Certificate of Service) (Francella, Thomas)
01/14/2026257Affidavit/Declaration of Mailing (Amended) of Nelson Crespin Regarding Fourth Monthly Fee Statement of Weil, Gotshal & Manges LLP for Payment of Compensation and Reimbursement of Expenses for Period November 1, 2025 through and Including November 30, 2025. Filed by Kroll Restructuring Administration LLC. (related document(s)[249], [253]) (Malo, David)
01/09/2026256Affidavit/Declaration of Mailing of Nelson Crespin Regarding Monthly Staffing and Compensation Report of AP Services, LLC for the Period from December 1, 2025 through December 31, 2025. Filed by Kroll Restructuring Administration LLC. (related document(s)[254]) (Malo, David)
01/07/2026255Affidavit/Declaration of Mailing of Engels Medina Regarding Notice of Change in Hourly Rates of Paul Hastings LLP, Special Counsel to the Debtor and Debtor in Possession and Amended Notice of Change in Hourly Rates of Paul Hastings LLP, Special Counsel to the Debtor and Debtor in Possession. Filed by Kroll Restructuring Administration LLC. (related document(s)[220], [227]) (Steele, Benjamin)
01/07/2026254Monthly Staffing Report for Filing Period December 1, 2025 Through December 31, 2025 Filed by Valves and Controls US, Inc.. Objections due by 1/19/2026. (Attachments: # (1) Notice # (2) Exhibit (s) A - D) (Fitzpatrick, Michael)
01/07/2026253Affidavit/Declaration of Mailing of Nelson Crespin Regarding Fourth Monthly Fee Statement of Weil, Gotshal & Manges LLP for Payment of Compensation and Reimbursement of Expenses for Period November 1, 2025 through and Including November 30, 2025. Filed by Kroll Restructuring Administration LLC. (related document(s)[249]) (Malo, David)
01/06/2026252Monthly Application for Compensation (Fourth) and for Reimbursement of Expenses for the period November 1, 2025 to November 30, 2025 Filed by Brown Rudnick LLP. Objections due by 1/27/2026. (Attachments: # (1) Exhibit (s) A through C # (2) Notice # (3) Certificate of Service) (Francella, Thomas)
01/06/2026251Monthly Application for Compensation (Third) and for Reimbursement of Expenses for the period November 1, 2026 to November 30, 2026 Filed by FTI Consulting, Inc.. Objections due by 1/27/2026. (Attachments: # (1) Exhibit (s) A through E # (2) Notice # (3) Certificate of Service) (Francella, Thomas)