Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Robertshaw US Holding Corp.

COURT
Texas Southern Bankruptcy Court
CASE NUMBER
9:2024bk90052
TYPE / CHAPTER
Voluntary / 11

Filed

2-15-24

Updated

3-31-24

Last Checked

5-17-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 17, 2024
Last Entry Filed
May 17, 2024

Docket Entries by Week of Year

There are 542 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

May 1 535 BNC Certificate of Mailing. (Related document(s):504 Order on Motion to Appear pro hac vice) No. of Notices: 36. Notice Date 05/01/2024. (Admin.) (Entered: 05/01/2024)
May 2 536 Notice of Filing of Second Monthly Fee Statement of Latham & Watkins LLP for Compensation for Services Rendered and for Reimbursement of Expenses Incurred as Bankruptcy Counsel to the Debtors for the Period from March 1, 2024 through March 31, 2024. (Related document(s):365 Generic Order) Filed by Robertshaw US Holding Corp. (Davidson, Timothy) (Entered: 05/02/2024)
May 3 537 Notice of Cancellation of Auction and Designation of Stalking Horse Bid as the Successful Bid. Filed by Robertshaw US Holding Corp. (Davidson, Timothy) (Entered: 05/03/2024)
May 3 538 Notice of Withdrawal of Yelizaveta L. Burton as Counsel for the Debtors. (Related document(s):99 Order on Motion to Appear pro hac vice) Filed by Robertshaw US Holding Corp. (Davidson, Timothy) (Entered: 05/03/2024)
May 7 539 Notice of Filing of Second Monthly Fee Statement of AlixPartners, LLP, Financial Advisor to the Chapter 11 Debtors, for Allowance of Compensation for Professional Services Rendered and Reimbursement of Expenses Incurred for the Period from March 1, 2024 through March 31, 2024. (Related document(s):365 Generic Order) Filed by Robertshaw US Holding Corp. (Davidson, Timothy) (Entered: 05/07/2024)
May 8 540 MOTION to Appear Pro Hac Vice for Phillip A. Martin (Fee Paid: $100, receipt number A25271810) Filed by Creditor Haier US Appliance Solutions, Inc. d/b/a GE Appliances (Martin, Phillip) (Entered: 05/08/2024)
May 9 541 Order Granting Motion To Appear pro hac vice as to Phillip A. Martin (Related Doc # 540). Signed on 5/9/2024. (zac4) (Entered: 05/09/2024)
May 9 542 Statement // First Monthly Fee Statement of McDermott Will & Emery LLP for Compensation for Services and Reimbursement of Expenses as Counsel to the Official Committee of Unsecured Creditors for the Period from February 27, 2024 through March 31, 2024 (Filed By Official Committee of Unsecured Creditors of Robertshaw US Holding Corp., et al. ). (Gibbs, Charles) (Entered: 05/09/2024)
May 10 543 Affidavit Re: Mailings for the Period from April 5, 2024 through May 7, 2024. (related document(s):431 Generic Order, 433 Notice, 491 Motion to Extend Time, 500 Generic Motion, 536 Notice, 539 Notice). Filed by Kroll Restructuring Administration LLC (Attachments: # 1 Affidavit of April 5, 11, and May 2 # 2 Affidavit of April 22 # 3 Affidavit of April 26 # 4 Affidavit of May 2 # 5 Affidavit of May 7) (Steele, Benjamin) (Entered: 05/10/2024)
May 11 544 Declaration re: // Supplemental Declaration of Conor P. Tully in Support of the Application for an Order Authorizing the Retention and Employment of FTI Consulting, Inc. as Financial Advisor to the Official Committee of Unsecured Creditors (Filed By Official Committee of Unsecured Creditors of Robertshaw US Holding Corp., et al. ).(Related document(s):493 Order on Application to Employ) (Gibbs, Charles) (Entered: 05/11/2024)
Show 10 more entries
May 14 555 Certificate of No Objection re: Debtors' Motion for Entry of an Order Extending the Time Within Which the Debtors May Remove Actions (Filed By Robertshaw US Holding Corp. ).(Related document(s):491 Motion to Extend Time) (Attachments: # 1 Proposed Order) (Davidson, Timothy) (Entered: 05/14/2024)
May 14 556 Order Extending the Time Within Which the Debtors May Remove Actions (Related Doc # 491). Signed on 5/14/2024. (zac4) (Entered: 05/14/2024)
May 14 557 Order Granting Motion To Appear pro hac vice as to Hugh Murtagh (Related Doc # 471). Signed on 5/14/2024. (zac4) (Entered: 05/14/2024)
May 14 558 Order Granting Motion To Appear pro hac vice as to Eric Wang (Related Doc # 547). Signed on 5/14/2024. (zac4) (Entered: 05/14/2024)
May 14 559 Order Granting Motion To Appear pro hac vice as to George L. Santiago (Related Doc # 548). Signed on 5/14/2024. (zac4) (Entered: 05/14/2024)
May 14 560 Order Granting Motion To Appear pro hac vice as to Tian "Skye" Gao (Related Doc # 549). Signed on 5/14/2024. (zac4) (Entered: 05/14/2024)
May 14 561 Order Granting Motion To Appear pro hac vice as to Samantha Rachel Bennett (Related Doc # 550). Signed on 5/14/2024. (zac4) (Entered: 05/14/2024)
May 14 562 Order Granting Motion To Appear pro hac vice as to Trevor J. Welch (Related Doc # 551). Signed on 5/14/2024. (zac4) (Entered: 05/14/2024)
May 14 563 Notice of Filing of First Consolidated Monthly Fee Statement of Guggenheim Securities, LLC as Investment Banker for the Debtors and Debtors in Possession, for Compensation for Services Rendered and Reimbursement of Expenses Incurred for the Period from February 15, 2024 Through March 31, 2024. (Related document(s):365 Generic Order) Filed by Robertshaw US Holding Corp. (Davidson, Timothy) (Entered: 05/14/2024)
May 15 564 Notice of Filing of Supplement to Exhibit E to the First Consolidated Monthly Fee Statement of Guggenheim Securities, LLC as Investment Banker for the Debtors and Debtors in Possession, for Compensation for Services Rendered and Reimbursement of Expenses Incurred for the Period From February 15, 2024 Through March 31, 2024. (Related document(s):365 Generic Order, 563 Notice) Filed by Robertshaw US Holding Corp. (Davidson, Timothy) (Entered: 05/15/2024)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

The docket for this case is updated every weekday morning.

Case Information

Court
Texas Southern Bankruptcy Court
Case number
9:2024bk90052
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
11
Filed
Feb 15, 2024
Type
voluntary
Updated
Mar 31, 2024
Last checked
May 17, 2024
Lead case
Robertshaw US Holding Corp.
This case has no creditors listed.

Parties

Debtor

Robertshaw US Holding Corp.
1222 Hamilton Parkway
Itasca, IL 60143
DU PAGE-IL

Represented By

Isaac J. Ashworth
Latham & Watkins LLP
355 South Grand Avenue
Suite 100
Los Angeles, CA 90071
(213) 485-1234
Brandon Bell
Hunton Andrews Kurth LLP
600 Travis St., Ste. 4200
Houston, TX 77003
713-220-3631
Email: bbell@hunton.com
Yelizaveta L. Burton
Latham & Watkins LLP
1271 Avenue of the Americas
New York, NY 10020
United States
212-906-1200
Timothy Alvin Davidson, II
Andrews Kurth LLP
600 Travis
Ste 4200
Houston, TX 77002
713-220-3810
Fax : 713-220-4285
Email: taddavidson@andrewskurth.com
Philip M. Guffy
Hunton Andrews Kurth LLP
600 Travis Street
Suite 4200
Houston, TX 77002
713-220-4200
Fax : 713-220-4285
Email: pguffy@huntonak.com
Nikhil A. Gulati
Latham & Watkins LLP
1271 Avenue of the Americas
New York, NY 10020
(212) 906-1200
Ashley L. Harper
Hunton Andrews Kurth LLP
600 Travis Street
Suite 4200
Houston, TX 77002
713-220-4013
Email: ashleyharper@HuntonAK.com
Kuan Huang
Steven W. Perlstein
1271 Avenue of the Americas
New York, NY 10020
212-906-1200
Christopher R. Jones
Latham & Watkins LLP
1271 Avenue of the Americas
New York, NY 10020
(212) 906-1200
Eric Leon
Latham & Watkins LLP
1271 Avenue of the Americas
New York, NY 10020
212-906-1200
Gabriel Adam Morgan
Weil, Gotshal & Manges LLP
700 Louisiana Street
Suite 3700
Houston, TX 77002
713-546-5000
Fax : 713-224-9511
Email: gabriel.morgan@weil.com
Whit Morley
Latham & Watkins LLP
330 North Wabash Avenue
Suite 2800
Chicago, IL 60611
(312) 876-7700
Hugh Keenan Murtagh
Latham & Watkins LLP
1271 Avenue of the Americas
New York, NY 10020
212-906-1200
Fax : 212-751-4864
Email: hugh.murtagh@lw.com
Catherine Allyn Rankin
Hunton Andrews et al
600 Travis St
Suite 4200
Houston, TX 77002
713-220-3625
Email: crankin@huntonak.com
Misha E. Ross
Latham and Watkins LLP
1271 Avenue of the Americas
New York, NY 10020
212-906-1200

Debtor

Robertshaw Controls Company
1222 Hamilton Parkway
Itasca, IL 60143
DU PAGE-IL

Represented By

Timothy Alvin Davidson, II
(See above for address)

Debtor

Range Parent, Inc.
1222 Hamilton Parkway
Itasca, IL 60143
DU PAGE-IL
Tax ID / EIN: xx-xxx7956

Represented By

Timothy Alvin Davidson, II
(See above for address)

Debtor

Burner Systems International, Inc.
1222 Hamilton Parkway
Itasca, IL 60143
DU PAGE-IL
Tax ID / EIN: xx-xxx8603

Represented By

Timothy Alvin Davidson, II
(See above for address)

Debtor

Controles Temex Holdings LLC
1222 Hamilton Parkway
Itasca, IL 60143
DU PAGE-IL
Tax ID / EIN: xx-xxx9531

Represented By

Timothy Alvin Davidson, II
(See above for address)

Debtor

Robertshaw Mexican Holdings LLC
1222 Hamilton Parkway
Itasca, IL 60143
DU PAGE-IL
Tax ID / EIN: xx-xxx9531

Represented By

Timothy Alvin Davidson, II
(See above for address)

Debtor

Universal Tubular Systems, LLC
1222 Hamilton Parkway
Itasca, IL 60143
DU PAGE-IL

Represented By

Timothy Alvin Davidson, II
(See above for address)

Debtor

Robertshaw Europe Holdings LLC
1222 Hamilton Parkway
Itasca, IL 60143
DU PAGE-IL
Tax ID / EIN: xx-xxx8843

Represented By

Timothy Alvin Davidson, II
(See above for address)

U.S. Trustee

US Trustee
Office of the US Trustee
515 Rusk Ave
Ste 3516
Houston, TX 77002

Represented By

Andrew Jimenez
U.S. Department of Justice
United States Trustee Program
515 Rusk Street, Suite 3516
Houston, TX 77002
713-718-4668
Fax : 713-718-4670
Email: andrew.jimenez@usdoj.gov
Jana Smith Whitworth
Office of United States Trustee
515 Rusk Street, Suite 3516
Houston, TX 77002
(713) 718-4650
Fax : (713) 718-4670
Email: jana.whitworth@usdoj.gov

Nearby Cases

Date Filed Nameparent case = parent case Chapter Case #
Feb 15 Robertshaw Europe Holdings LLC parent case 11 4:2024bk90058
Feb 15 Universal Tubular Systems, LLC parent case 11 4:2024bk90057
Feb 15 Robertshaw Mexican Holdings LLC parent case 11 4:2024bk90056
Feb 15 Controles Temex Holdings LLC parent case 11 4:2024bk90055
Feb 15 Burner Systems International, Inc. parent case 11 4:2024bk90054
Feb 15 Range Parent, Inc. parent case 11 4:2024bk90053
Feb 15 Robertshaw US Holding Corp. 11 4:2024bk90052
Feb 15 Robertshaw Controls Company parent case 11 4:2024bk90051
Feb 15 Robertshaw Europe Holdings LLC parent case 11 9:2024bk90058
Feb 15 Universal Tubular Systems, LLC parent case 11 9:2024bk90057
Feb 15 Robertshaw Mexican Holdings LLC parent case 11 9:2024bk90056
Feb 15 Controles Temex Holdings LLC parent case 11 9:2024bk90055
Feb 15 Burner Systems International, Inc. parent case 11 9:2024bk90054
Feb 15 Range Parent, Inc. parent case 11 9:2024bk90053
Feb 15 Robertshaw Controls Company parent case 11 9:2024bk90051