Water Gremlin Company
11
Laurie Selber Silverstein
10/27/2023
10/23/2025
Yes
v
| CLMSAGNT, SealedDoc(s), STANDOrder, MEGA, LEAD, CONFIRMED |
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 |
|---|---|---|
| 09/22/2025 | 838 | Monthly Application for Compensation (Sixteenth) of Cole Schotz P.C., Delaware Co-Counsel to the Official Committee of Unsecured Creditors, for Allowance of Compensation and Reimbursement of Expenses for the period from August 1, 2025 to August 31, 2025. Filed by Official Committee of Unsecured Creditors. Objections due by 10/14/2025. (Attachments: # 1 Notice of Fee Application # 2 Exhibits A and B # 3 Certificate of Service) (Dougherty, Jack) (Entered: 09/22/2025) |
| 09/22/2025 | 837 | Monthly Application for Compensation (Combined Fifteenth) of Cole Schotz P.C., Delaware Co-Counsel to the Official Committee of Unsecured Creditors, for Allowance of Compensation and Reimbursement of Expenses for the period from May 1, 2025 to July 31, 2025. Filed by Official Committee of Unsecured Creditors. Objections due by 10/14/2025. (Attachments: # 1 Notice of Fee Application # 2 Exhibits A and B # 3 Certificate of Service) (Dougherty, Jack) (Entered: 09/22/2025) |
| 09/22/2025 | 836 | Monthly Application for Compensation (Combined Fourteenth) of Cole Schotz P.C., Delaware Co-Counsel to the Official Committee of Unsecured Creditors, for Allowance of Compensation and Reimbursement of Expenses for the period from February 1, 2025 to April 30, 2025. Filed by Official Committee of Unsecured Creditors. Objections due by 10/14/2025. (Attachments: # 1 Notice of Fee Application # 2 Exhibits A and B # 3 Certificate of Service) (Dougherty, Jack) (Entered: 09/22/2025) |
| 09/18/2025 | 835 | Monthly Application for Compensation (Twenty-Second) of Province, LLC as Financial Advisor to the Official Committee of Unsecured Creditors, for the period from August 1, 2025 to August 31, 2025. Filed by Official Committee of Unsecured Creditors. Objections due by 10/9/2025. (Attachments: # 1 Notice of Fee Application # 2 Exhibits A & B # 3 Certificate of Service) (Dougherty, Jack) (Entered: 09/18/2025) |
| 09/17/2025 | 834 | Affidavit/Declaration of Service re: Order Approving Stipulation Resolving (I) Debtors Substantive Objection to Claim Nos. 227, 265, and 286 of Ramsey County Property Tax Services, and (II) Related Disputes (related document(s)689, 829) Order Signed on 9/16/2025. (Attachments: # (1) Exhibit 1) (LJJ). Filed by Stretto. (related document(s)832) (Betance, Sheryl) (Entered: 09/17/2025) |
| 09/17/2025 | 833 | Certificate of No Objection - No Order Required Regarding Twenty-First 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 July 1, 2025 through July 31, 2025 (related document(s)828) Filed by Official Committee of Unsecured Creditors. (Dougherty, Jack) (Entered: 09/17/2025) |
| 09/16/2025 | 832 | Order Approving Stipulation Resolving (I) Debtors Substantive Objection to Claim Nos. 227, 265, and 286 of Ramsey County Property Tax Services, and (II) Related Disputes (related document(s)689, 829) Order Signed on 9/16/2025. (Attachments: # 1 Exhibit 1) (LJJ) (Entered: 09/16/2025) |
| 09/09/2025 | 831 | Affidavit/Declaration of Service re: Application for Compensation Combined Sixteenth Monthly Fee Application of Riveron RTS, LLC as Financial Advisors to the Debtors and Debtors-in-Possession for Compensation for Professional Services Rendered and Reimbursement of Expenses Incurred for the period from February 1, 2025 to April 30, 2025 Filed by Water Gremlin Company. Objections due by 9/26/2025. (Attachments: # (1) Notice # (2) Exhibit A (Summaries of Services) # (3) Exhibit B (Detailed Time Entries) # (4) Exhibit C (Verification in Support of Fee Application)) (Glorioso, Alessandra). Filed by Stretto. (related document(s)830) (Betance, Sheryl) (Entered: 09/09/2025) |
| 09/05/2025 | 830 | Application for Compensation Combined Sixteenth Monthly Fee Application of Riveron RTS, LLC as Financial Advisors to the Debtors and Debtors-in-Possession for Compensation for Professional Services Rendered and Reimbursement of Expenses Incurred for the period from February 1, 2025 to April 30, 2025 Filed by Water Gremlin Company. Objections due by 9/26/2025. (Attachments: # 1 Notice # 2 Exhibit A (Summaries of Services) # 3 Exhibit B (Detailed Time Entries) # 4 Exhibit C (Verification in Support of Fee Application)) (Glorioso, Alessandra) (Entered: 09/05/2025) |
| 09/03/2025 | 829 | Certification of Counsel Regarding Debtors' Substantive Objection to Claim Nos. 227, 265 and 286 of Ramsey County Property Tax Services (related document(s)689, 731) Filed by Water Gremlin Company. (Attachments: # 1 Exhibit A (Proposed Order) # 2 Exhibit B (Blackline)) (Glorioso, Alessandra) (Entered: 09/03/2025) |