Valves and Controls US, Inc.
11
Thomas M Horan
07/25/2025
01/16/2026
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 |
|---|---|---|
| 01/16/2026 | 260 | Affidavit/Declaration of Mailing of Engels Medina Regarding Notice of Status Conference. Filed by Kroll Restructuring Administration LLC. (related document(s)[259]) (Steele, Benjamin) |
| 01/15/2026 | 259 | Notice 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) |
| 01/14/2026 | 258 | Reservation 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) |
| 01/14/2026 | 257 | Affidavit/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) |
| 01/09/2026 | 256 | Affidavit/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) |
| 01/07/2026 | 255 | Affidavit/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) |
| 01/07/2026 | 254 | Monthly 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) |
| 01/07/2026 | 253 | Affidavit/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) |
| 01/06/2026 | 252 | Monthly 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) |
| 01/06/2026 | 251 | Monthly 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) |