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
4:2024bk90052
TYPE / CHAPTER
Voluntary / 11

Filed

2-15-24

Updated

3-30-25

Last Checked

3-28-25

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 28, 2025
Last Entry Filed
Mar 21, 2025

Docket Entries by Month

There are 1230 older docket entries.

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

login purchase single case subscribe now

Jan 8 1206 Agreed Order and Certificate of Counsel (Filed By Range WD 1 LLC ).(Related document(s):1183 Objection to Claim) (Attachments: # 1 Proposed Order # 2 Exhibit A (Redline)) (Davidson, Timothy) (Entered: 01/08/2025)
Jan 9 1207 Order Sustaining Post-Effective Date Debtors' Fifth Omnibus Objection to Certain Claims (Wrong Debor Claims) (Related document(s): 1182 Objection to Claim). Signed on 1/9/2025. (rgs4) (Entered: 01/09/2025)
Jan 9 1208 Order Sustaining Post-Effective Date Debtors' Third Omnibus Objection to Certain Claims (Amended and Replaced Claims) (Related document(s): 1180 Objection to Claim). Signed on 1/9/2025. (rgs4) (Entered: 01/09/2025)
Jan 9 1209 Order Sustaining Post-Effective Date Debtors' Fourth Omnibus Objection to Certain Claims (Duplicate Claims) (Related document(s): 1181 Objection to Claim). Signed on 1/9/2025. (rgs4) (Entered: 01/09/2025)
Jan 9 1210 Order Sustaining Post-Effective Date Debtors' Sixth Omnibus Objection to Certain Claims (No Liability Claims) (Related document(s): 1183 Objection to Claim). Signed on 1/9/2025. (rgs4) (Entered: 01/09/2025)
Jan 10 1211 Debtors Master Service List (Filed By Range WD 1 LLC ). (Davidson, Timothy) (Entered: 01/10/2025)
Jan 11 1212 BNC Certificate of Mailing. (Related document(s):1207 Order on Claim Objection) No. of Notices: 24. Notice Date 01/11/2025. (Admin.) (Entered: 01/11/2025)
Jan 11 1213 BNC Certificate of Mailing. (Related document(s):1208 Order on Claim Objection) No. of Notices: 24. Notice Date 01/11/2025. (Admin.) (Entered: 01/11/2025)
Jan 11 1214 BNC Certificate of Mailing. (Related document(s):1209 Order on Claim Objection) No. of Notices: 24. Notice Date 01/11/2025. (Admin.) (Entered: 01/11/2025)
Jan 11 1215 BNC Certificate of Mailing. (Related document(s):1210 Order on Claim Objection) No. of Notices: 24. Notice Date 01/11/2025. (Admin.) (Entered: 01/11/2025)
Show 10 more entries
Jan 21 1226 Chapter 11 Post-Confirmation Report for Quarter Ended 12/31/2024 (Filed By Range WD 5 Corp. ). (Harper, Ashley) (Entered: 01/21/2025)
Jan 21 1227 Chapter 11 Post-Confirmation Report for Quarter Ended 12/31/2024 (Filed By Universal Tubular Systems, LLC ). (Harper, Ashley) (Entered: 01/21/2025)
Jan 21 1228 Chapter 11 Post-Confirmation Report for Quarter Ended 12/31/2024 (Filed By Robertshaw Europe Holdings LLC ). (Harper, Ashley) (Entered: 01/21/2025)
Jan 22 1229 Order Granting Verified Motion To Allow Late Filed Claims of Roberto A. Tarancon and Yuneisy Macias as Timely (Related Doc # 1193). Signed on 1/22/2025. (rgs4) (Entered: 01/22/2025)
Jan 24 1230 BNC Certificate of Mailing. (Related document(s):1229 Order on Motion to Allow Claims) No. of Notices: 24. Notice Date 01/24/2025. (Admin.) (Entered: 01/24/2025)
Jan 28 1231 Stipulation By Range WD 1 LLC and Alliance Technology Group, LLC dba SGD America, LLC. Does this document include an agreed order or otherwise request that the judge sign a document? No. (Filed By Range WD 1 LLC ).(Related document(s):1183 Objection to Claim) (Davidson, Timothy) (Entered: 01/28/2025)
Feb 3 1232 Stipulation By Range WD 1 LLC and Luke Arrington Nigliazzo. Does this document include an agreed order or otherwise request that the judge sign a document? No. (Filed By Range WD 1 LLC ).(Related document(s):1180 Objection to Claim, 1182 Objection to Claim) (Davidson, Timothy) (Entered: 02/03/2025)
Feb 19 1233 Stipulation By Range WD 1 LLC and Roberto A. Tarancon and Yuneisy Macias. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By Range WD 1 LLC ). (Davidson, Timothy) (Entered: 02/19/2025)
Feb 20 1234 Stipulation and Agreed Order (I) Modifying the Plan Injunction and (II) Resolving Claim Nos. 990 and 991. Signed on 2/20/2025. (rgs4) (Entered: 02/20/2025)
Feb 22 1235 BNC Certificate of Mailing. (Related document(s):1234 Generic Order) No. of Notices: 24. Notice Date 02/22/2025. (Admin.) (Entered: 02/22/2025)

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

Case Information

Court
Texas Southern Bankruptcy Court
Case number
4:2024bk90052
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
11
Filed
Feb 15, 2024
Type
voluntary
Updated
Mar 30, 2025
Last checked
Mar 28, 2025

Creditors

Subscribe now or purchase this single case to see the full creditors list.
Apollo Seiko LTD
Arrow Electronics, Inc.
CDW Direct LLC
INTERNAL REVENUE SERVICE
TJ Snow Company, Inc.
W.W. Grainger, Inc.

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
Liza Burton
Goodwin Procter LLP
The New York Times Building
620 Eighth Avenue
New York
New York, NY 10018
415-867-9454
Email: lburton@goodwinlaw.com
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
Email: misha.ross@lw.com

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: xx-xxx7956

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: xx-xxx8603

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: xx-xxx9531

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: xx-xxx9531

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: xx-xxx8843

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)
Ashley L. Harper
(See above for address)

Debtor

Range WD 2 LLC
909 Third Avenue, 28th Floor, NY 10022
NEW YORK-NY

Represented By

Ashley L. Harper
(See above for address)

Debtor

Range WD 3 LLC
909 Third Avenue, 28th Floor, NY 10022
NEW YORK-NY

Represented By

Ashley L. Harper
(See above for address)

Debtor

Range WD 4 LLC
909 Third Avenue, 28th Floor, NY
NEW YORK-NY

Represented By

Ashley L. Harper
(See above for address)

Debtor

Range WD 5 Corp.
909 Third Avenue, 28th Floor, NY 10022
NEW YORK-NY

Represented By

Ashley L. Harper
(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, 2024 Robertshaw Europe Holdings LLC parent case 11 4:2024bk90058
Feb 15, 2024 Universal Tubular Systems, LLC parent case 11 4:2024bk90057
Feb 15, 2024 Robertshaw Mexican Holdings LLC parent case 11 4:2024bk90056
Feb 15, 2024 Controles Temex Holdings LLC parent case 11 4:2024bk90055
Feb 15, 2024 Burner Systems International, Inc. parent case 11 4:2024bk90054
Feb 15, 2024 Range Parent, Inc. parent case 11 4:2024bk90053
Feb 15, 2024 Robertshaw Controls Company parent case 11 4:2024bk90051
Feb 15, 2024 Robertshaw Europe Holdings LLC parent case 11 9:2024bk90058
Feb 15, 2024 Universal Tubular Systems, LLC parent case 11 9:2024bk90057
Feb 15, 2024 Robertshaw Mexican Holdings LLC parent case 11 9:2024bk90056
Feb 15, 2024 Controles Temex Holdings LLC parent case 11 9:2024bk90055
Feb 15, 2024 Burner Systems International, Inc. parent case 11 9:2024bk90054
Feb 15, 2024 Range Parent, Inc. parent case 11 9:2024bk90053
Feb 15, 2024 Robertshaw US Holding Corp. parent case 11 9:2024bk90052
Feb 15, 2024 Robertshaw Controls Company parent case 11 9:2024bk90051