|
Assigned to: Bankruptcy Judge Christopher M. Lopez Chapter 11 Voluntary No asset |
|
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: [email protected] 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: [email protected] Philip M. Guffy
Hunton Andrews Kurth LLP 600 Travis Street Suite 4200 Houston, TX 77002 713-220-4200 Fax : 713-220-4285 Email: [email protected] 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: [email protected] 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: [email protected] 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: [email protected] Catherine Allyn Rankin
Hunton Andrews et al 600 Travis St Suite 4200 Houston, TX 77002 713-220-3625 Email: [email protected] Misha E. Ross
Latham and Watkins LLP 1271 Avenue of the Americas New York, NY 10020 212-906-1200 Email: [email protected] |
Debtor Robertshaw Controls Company
1222 Hamilton Parkway Itasca, IL 60143 DU PAGE-IL |
represented by |
Timothy Alvin Davidson, II
(See above for address) Ashley L. Harper
(See above for address) |
Debtor Range Parent, Inc.
1222 Hamilton Parkway Itasca, IL 60143 DU PAGE-IL Tax ID / EIN: 82-4147956 |
represented by |
Timothy Alvin Davidson, II
(See above for address) Ashley L. Harper
(See above for address) |
Debtor Burner Systems International, Inc.
1222 Hamilton Parkway Itasca, IL 60143 DU PAGE-IL Tax ID / EIN: 62-1328603 |
represented by |
Timothy Alvin Davidson, II
(See above for address) Ashley L. Harper
(See above for address) |
Debtor Controles Temex Holdings LLC
1222 Hamilton Parkway Itasca, IL 60143 DU PAGE-IL Tax ID / EIN: 54-1419531 |
represented by |
Timothy Alvin Davidson, II
(See above for address) Ashley L. Harper
(See above for address) |
Debtor Robertshaw Mexican Holdings LLC
1222 Hamilton Parkway Itasca, IL 60143 DU PAGE-IL Tax ID / EIN: 54-1419531 |
represented by |
Timothy Alvin Davidson, II
(See above for address) Ashley L. Harper
(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) Ashley L. Harper
(See above for address) |
Debtor Robertshaw Europe Holdings LLC
1222 Hamilton Parkway Itasca, IL 60143 DU PAGE-IL Tax ID / EIN: 38-4168843 |
represented by |
Timothy Alvin Davidson, II
(See above for address) Ashley L. Harper
(See above for address) |
Debtor American Copper and Brass
100 S. Michigan Ave Coldwater, MI 49036 BRANCH-MI 800-624-8296 |
represented by |
American Copper and Brass
PRO SE |
Debtor Range WD 1 LLC, f/k/a Robertshaw US Holding Corp. , NY
NEW YORK-NY |
represented by |
Timothy Alvin Davidson, II
(See above for address) Philip M. Guffy
(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: [email protected] Jana Smith Whitworth
Office of United States Trustee 515 Rusk Street, Suite 3516 Houston, TX 77002 (713) 718-4650 Fax : (713) 718-4670 Email: [email protected] |
Creditor Committee Official Committee of Unsecured Creditors of Robertshaw US Holding Corp., et al. |
represented by |
Darren Azman
McDermott Will & Emery LLP One Vanderbilt Avenue New York, NY 10017 212-547-5615 Email: [email protected] Charles R Gibbs
McDermott Will & Emery LLP 2501 North Harwood St. Suite 1900 Dallas, TX 75201 214-295-8063 Fax : 972-232-3098 Email: [email protected] Kristin K Going
McDermott Will & Emery LLP One Vanderbilt Avenue New York, NY 10017 212-547-5429 Email: [email protected] Natalie Rowles
McDermott Will & Emery LLP One Vanderbilt Avenue New York, NY 10017 (212) 547-5367 Email: [email protected] Daniel M. Simon
McDermott Will & Emery LLP 1180 Peachtree St. NE Suite 3350 Atlanta, GA 30309 (404) 260-8535 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
03/21/2025 | 1245 | Docket Text BNC Certificate of Mailing. (Related document(s):1241 Record on Appeal Transmitted Under Rule 8010(b)) No. of Notices: 24. Notice Date 03/21/2025. (Admin.) (Entered: 03/21/2025) |
03/21/2025 | 1244 | Docket Text Response to Motion to Compel Disclosure of Range WD 2 LLC f/k/a Robertshaw Controls Companys Insurers, Authorize Examination About Such Insurers, and Lift Automatic Stay and/or Injunction as to Such Insurers (related document(s):1237 Motion for Examination). Filed by Range WD 1 LLC (Davidson, Timothy) (Entered: 03/21/2025) |
03/20/2025 | 1243 | Docket Text BNC Certificate of Mailing. (Related document(s):1240 Record on Appeal Transmitted Under Rule 8010(b)) No. of Notices: 24. Notice Date 03/20/2025. (Admin.) (Entered: 03/20/2025) |
03/19/2025 | 1242 | Docket Text BNC Certificate of Mailing. (Related document(s):1239 Record on Appeal Transmitted Under Rule 8010(b)) No. of Notices: 24. Notice Date 03/19/2025. (Admin.) (Entered: 03/19/2025) |
03/19/2025 | 1241 | Docket Text Record Transmitted under Rule 8010(b). On March 19, 2025, the appeal was transmitted to the U.S. District Court, assigned Judge Keith P Ellison, Civil Action 4:24-cv-03416. All appellate filings must now be made in the United States District Court with the civil action caption and case number. (Related document(s):1009 Cross Appeal). (sat4) (Entered: 03/19/2025) |
03/18/2025 | 1240 | Docket Text Record Transmitted under Rule 8010(b). On March 18, 2025, the appeal was transmitted to the U.S. District Court, assigned Judge Keith P Ellison, Civil Action 4:24-cv-03298. All appellate filings must now be made in the United States District Court with the civil action caption and case number. (Related document(s):989 Notice of Appeal). (sat4) (Entered: 03/18/2025) |
03/17/2025 | 1239 | Docket Text Record Transmitted under Rule 8010(b). On March 17, 2025, the appeal was transmitted to the U.S. District Court, assigned Judge Keith P Ellison, Civil Action 4:24-cv-03133. All appellate filings must now be made in the United States District Court with the civil action caption and case number. (Related document(s):967 Notice of Appeal). (sat4) (Entered: 03/17/2025) |
03/12/2025 | 1238 | Docket Text Debtors Master Service List (Filed By Range WD 1 LLC ). (Davidson, Timothy) (Entered: 03/12/2025) |
03/07/2025 | 1237 | Docket Text Proposed Motion for 2004 Examination. Filed by Plaintiff Carrie Smith Hearing scheduled for 5/7/2025 at 10:00 AM at Houston, 515 Rusk Suite 3401. (Wasserberg, Daniel) (Entered: 03/07/2025) |
03/07/2025 | 1236 | Docket Text Notice of Appearance and Request for Notice Filed by Daniel J Wasserberg Filed by on behalf of Carrie Smith (Wasserberg, Daniel) (Entered: 03/07/2025) |