Water Gremlin Company
11
Laurie Selber Silverstein
10/27/2023
08/07/2025
Yes
v
CLMSAGNT, SealedDoc(s), STANDOrder, MEGA, LEAD |
Assigned to: Bankruptcy Judge Laurie Selber Silverstein Chapter 11 Voluntary Asset |
|
Debtor Water Gremlin Company
4400 Otter Lake Road White Bear Township, MN 55110 RAMSEY-MN Tax ID / EIN: 41-0686396 |
represented by |
Michael Galen
Dorsey & Whitney LLP 2325 E. Camelback Suite 300 Phoenix, AZ 85016 (602)735-2700 Email: galen.michael@dorsey.com Alessandra Glorioso
Dorsey & Whitney (Delaware) LLP 300 Delaware Avenue Suite 1010 Wilmington, DE 19801 302-425-7171 Fax : 302-425-7177 Email: glorioso.alessandra@dorsey.com Laura Goforth
Dorsey & Whitney LLP 50 South Sixth Street Suite 1500 Minneapolis, MN 55402 (612)340-2600 Email: goforth.laura@dorsey.com Ben D. Kappelman
Dorsey & Whitney LLP 50 South Sixth Street Suite 1500 Minneapolis, MN 55402 (612)492-6744 Email: kappelman.ben@dorsey.com Eric Lopez Schnabel
Dorsey & Whitney (Delaware) LLP 300 Delaware Avenue Suite 1010 Wilmington, DE 19801 usa 302-425-7171 Fax : 302-425-7177 Email: schnabel.eric@dorsey.com Rachel Stoian
Dorsey & Whitney LLP 51 West 52nd Street New York, NY 10019 (212)415-9200 Email: stoian.rachel@dorsey.com Courina Yulisa
Dorsey & Whitney LLP 51 West 52nd Street New York, NY 10019 (212)415-9200 Email: yulisa.courina@dorsey.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 |
Jonathan Lipshie
DOJ-Ust 844 N. King Street Ste 2207 Wilmington, DE 19801 202-567-1124 Email: jon.lipshie@usdoj.gov Rosa Sierra-Fox
Office of the United States Trustee U. S. Department of Justice 844 King Street, Suite 2207 Lockbox #35 Wilmington, DE 19801 302-573-6491 x6492 Fax : 302-573-6497 TERMINATED: 05/30/2025 |
Claims Agent Stretto
www.stretto.com 410 Exchange, Ste 100 Irvine, CA 92602 855-812-6112 |
| |
Transcriber Reliable Companies
Attn: Gene Matthews 1007 North Orange Street Suite 110 Wilmington, DE 19801 302-654-8080 |
| |
Creditor Committee Official Committee of Unsecured Creditors |
represented by |
Gerard T. Cicero
Brown Rudnick LLP Seven Times Square New York, NY 10036 212-209-4800 Fax : 212-209-4801 Email: gcicero@brownrudnick.com Jack M. Dougherty
Cole Schotz P.C. 500 Delaware Avenue Ste 600 Wilmington, DE 19801 302-652-3131 Email: jdougherty@coleschotz.com Jeffrey L. Jonas
Brown Rudnick LLP 7 Times Square New York, NY 10036 (212)209-4800 Email: jjonas@brownrudnick.com Norman L. Pernick
Cole Schotz P.C. 500 Delaware Avenue, Suite 1410 Wilmington, DE 19801 302-652-3131 Fax : 302-652-3117 Email: npernick@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 Susan Sieger-Grimm
Brown Rudnick LLP 7 Times Square New York, NY 10036 (212)209-4800 Email: ssieger-grimm@brownrudnick.com |
Date Filed | # | Docket Text |
---|---|---|
07/15/2025 | 791 | Certificate of No Objection - No Order Required Regarding Nineteenth Monthly Application for Compensation and Reimbursement of Expenses of Province, LLC as Financial Advisor to the Official Committee of Unsecured Creditors, for the Period from May 1, 2025 through May 31, 2025 (related document(s)772) Filed by Official Committee of Unsecured Creditors. (Dougherty, Jack) (Entered: 07/15/2025) |
07/15/2025 | 790 | Monthly Application for Compensation (Twentieth) of Province, LLC as Financial Advisor to the Official Committee of Unsecured Creditors, for the period from June 1, 2025 to June 30, 2025. Filed by Official Committee of Unsecured Creditors. Objections due by 8/5/2025. (Attachments: # 1 Notice of Fee Application # 2 Exhibits A and B # 3 Certificate of Service) (Dougherty, Jack) (Entered: 07/15/2025) |
07/14/2025 | 789 | Order Sustaining Debtors' Third (Non-Substantive) Omnibus Objection to Certain Claims Pursuant to Section 502 of the Bankruptcy Code, Bankruptcy Rule 3007, and Local Rule 3007-1 (related document(s)761) Signed on 7/14/2025. (Attachments: # 1 Schedule 1) (LJJ) (Entered: 07/14/2025) |
07/11/2025 | 788 | Affidavit/Declaration of Service (Supplemental) re: Order (I) Approving The Disclosure Statement On An Interim Basis For Solicitation Purposes Only, (II) Scheduling A Combined Disclosure Statement Final Approval And Plan Confirmation Hearing And Setting Related Deadlines, (III) Approving (A) The Solicitation And Tabulation Procedures And (B) The Ballots, The Confirmation Hearing Notice And Related Notices And Forms, And (IV) Granting Related Relief (Related Doc # 685) Order Signed on 6/5/2025. (Attachments: # (1) Exhibit 1A - Form of Confirmation Hearing Notice # (2) Exhibit 1B - Publication Notice # (3) Exhibit 2A - Administrative Claims Bar Date Notice # (4) Exhibit 2B - Proof of Administrative Claim Form # (5) Exhibit 3A - Class 3 - TCE Tort Claims Ballot # (6) Exhibit 3B - Class 4 - Ballot for all Other Voting Classes # (7) Exhibit 4A Notice of Non-Voting Status # (8) Exhibit 4B - Opt-In Form) (CMB). Filed by Stretto. (related document(s)760) (Betance, Sheryl) (Entered: 07/11/2025) |
07/11/2025 | 787 | Affidavit/Declaration of Service re: Order Sustaining Debtors First (Substantive) Omnibus Objection To Certain Claims Pursuant To Section 502 Of The Bankruptcy Code, Bankruptcy Rule 3007, And Local Rule 3007-1 (related document(s)686) Order Signed on 5/27/2025. (Attachments: # (1) Schedule 1) (CMB), Order Sustaining Debtors Second (Substantive) Omnibus Objection To Certain Claims Pursuant To Section 502 Of The Bankruptcy Code, Bankruptcy Rule 3007, And Local Rule 3007-1 (related document(s)687) Order Signed on 6/13/2025. (Attachments: # (1) Schedule 1 # (2) Schedule 2) (CMB). Filed by Stretto. (related document(s)743, 768) (Betance, Sheryl) (Entered: 07/11/2025) |
07/09/2025 | 786 | Affidavit/Declaration of Service re: Plan Supplement for First Amended Combined Disclosure Statement and Joint Chapter 11 Plan of Liquidation of Water Gremlin Company and its Debtor Affiliates Filed by Water Gremlin Company (Attachments: # (1) Exhibit A (Liquidating Trust Agreement) # (2) Exhibit B (Identity & Compensation of Liquidating Trustee) # (3) Exhibit C (Settlement Trust Agreement) # (4) Exhibit D (Identity & Compensation of Settlement Trustee) # (5) Exhibit E (Professional Fee Budget Schedule) # (6) Exhibit F (Releasing Claim Holders) # (7) Exhibit G (TCE Tort Claimant Release Form)) (Glorioso, Alessandra). Filed by Stretto. (related document(s)767) (Betance, Sheryl) (Entered: 07/09/2025) |
07/08/2025 | 785 | Affidavit/Declaration of Service (Suppplemental) re: Order (I) Approving The Disclosure Statement On An Interim Basis For Solicitation Purposes Only, (II) Scheduling A Combined Disclosure Statement Final Approval And Plan Confirmation Hearing And Setting Related Deadlines, (III) Approving (A) The Solicitation And Tabulation Procedures And (B) The Ballots, The Confirmation Hearing Notice And Related Notices And Forms, And (IV) Granting Related Relief (Related Doc # 685) Order Signed on 6/5/2025. (Attachments: # (1) Exhibit 1A - Form of Confirmation Hearing Notice # (2) Exhibit 1B - Publication Notice # (3) Exhibit 2A - Administrative Claims Bar Date Notice # (4) Exhibit 2B - Proof of Administrative Claim Form # (5) Exhibit 3A - Class 3 - TCE Tort Claims Ballot # (6) Exhibit 3B - Class 4 - Ballot for all Other Voting Classes # (7) Exhibit 4A Notice of Non-Voting Status # (8) Exhibit 4B - Opt-In Form) (CMB), Amended Chapter 11 Combined Plan & Disclosure Statement (Solicitation Version) Filed by Water Gremlin Company (Glorioso, Alessandra), Plan Supplement for First Amended Combined Disclosure Statement and Joint Chapter 11 Plan of Liquidation of Water Gremlin Company and its Debtor Affiliates Filed by Water Gremlin Company (Attachments: # (1) Exhibit A (Liquidating Trust Agreement) # (2) Exhibit B (Identity & Compensation of Liquidating Trustee) # (3) Exhibit C (Settlement Trust Agreement) # (4) Exhibit D (Identity & Compensation of Settlement Trustee) # (5) Exhibit E (Professional Fee Budget Schedule) # (6) Exhibit F (Releasing Claim Holders) # (7) Exhibit G (TCE Tort Claimant Release Form)) (Glorioso, Alessandra). Filed by Stretto. (related document(s)760, 763, 767) (Betance, Sheryl) (Entered: 07/08/2025) |
07/07/2025 | 784 | Affidavit/Declaration of Service re: Order (I) Approving The Disclosure Statement On An Interim Basis For Solicitation Purposes Only, (II) Scheduling A Combined Disclosure Statement Final Approval And Plan Confirmation Hearing And Setting Related Deadlines, (III) Approving (A) The Solicitation And Tabulation Procedures And (B) The Ballots, The Confirmation Hearing Notice And Related Notices And Forms, And (IV) Granting Related Relief (Related Doc # 685) Order Signed on 6/5/2025. (Attachments: # (1) Exhibit 1A - Form of Confirmation Hearing Notice # (2) Exhibit 1B - Publication Notice # (3) Exhibit 2A - Administrative Claims Bar Date Notice # (4) Exhibit 2B - Proof of Administrative Claim Form # (5) Exhibit 3A - Class 3 - TCE Tort Claims Ballot # (6) Exhibit 3B - Class 4 - Ballot for all Other Voting Classes # (7) Exhibit 4A Notice of Non-Voting Status # (8) Exhibit 4B - Opt-In Form) (CMB), Amended Chapter 11 Combined Plan & Disclosure Statement (Solicitation Version) Filed by Water Gremlin Company (Glorioso, Alessandra). Filed by Stretto. (related document(s)760, 763) (Betance, Sheryl) (Entered: 07/07/2025) |
07/07/2025 | 783 | Certificate of No Objection Regarding Debtors' Third (Non-Substantive) Omnibus Objection to Certain Claims Pursuant to Section 502 of the Bankruptcy Code, Bankruptcy Rule 3007, and Local Rule 3007-1 (related document(s)761) Filed by Water Gremlin Company. (Glorioso, Alessandra) (Entered: 07/07/2025) |
07/01/2025 | 782 | Affidavit/Declaration of Service (Supplemental) re: Order (I) Approving The Disclosure Statement On An Interim Basis For Solicitation Purposes Only, (II) Scheduling A Combined Disclosure Statement Final Approval And Plan Confirmation Hearing And Setting Related Deadlines, (III) Approving (A) The Solicitation And Tabulation Procedures And (B) The Ballots, The Confirmation Hearing Notice And Related Notices And Forms, And (IV) Granting Related Relief (Related Doc # 685) Order Signed on 6/5/2025. (Attachments: # (1) Exhibit 1A - Form of Confirmation Hearing Notice # (2) Exhibit 1B - Publication Notice # (3) Exhibit 2A - Administrative Claims Bar Date Notice # (4) Exhibit 2B - Proof of Administrative Claim Form # (5) Exhibit 3A - Class 3 - TCE Tort Claims Ballot # (6) Exhibit 3B - Class 4 - Ballot for all Other Voting Classes # (7) Exhibit 4A Notice of Non-Voting Status # (8) Exhibit 4B - Opt-In Form) (CMB). Filed by Stretto. (related document(s)760) (Betance, Sheryl) (Entered: 07/01/2025) |