Case number: 1:23-bk-11775 - Water Gremlin Company - Delaware Bankruptcy Court

Case Information
  • Case title

    Water Gremlin Company

  • Court

    Delaware (debke)

  • Chapter

    11

  • Judge

    Laurie Selber Silverstein

  • Filed

    10/27/2023

  • Last Filing

    08/07/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
CLMSAGNT, SealedDoc(s), STANDOrder, MEGA, LEAD



U.S. Bankruptcy Court
District of Delaware (Delaware)
Bankruptcy Petition #: 23-11775-LSS

Assigned to: Bankruptcy Judge Laurie Selber Silverstein
Chapter 11
Voluntary
Asset


Date filed:  10/27/2023
341 meeting:  12/15/2023

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

Latest Dockets

Date Filed#Docket Text
07/15/2025791Certificate 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)
07/15/2025790Monthly 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)
07/14/2025789Order 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)
07/11/2025788Affidavit/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)
07/11/2025787Affidavit/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)
07/09/2025786Affidavit/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)
07/08/2025785Affidavit/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)
07/07/2025784Affidavit/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)
07/07/2025783Certificate 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)
07/01/2025782Affidavit/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)