Whittaker, Clark & Daniels, Inc.
11
Michael B. Kaplan
04/26/2023
02/20/2026
Yes
v
| CLMAGT, LEAD |
Assigned to: Judge Michael B. Kaplan Chapter 11 Voluntary Asset |
|
Debtor Whittaker, Clark & Daniels, Inc.
100 First Stamford Place Stamford, CT 06902 FAIRFIELD-CT Tax ID / EIN: 13-5484760 |
represented by |
Michael D. Sirota
Cole Schotz P.C. 25 Main St. Hackensack, NJ 07601 (201) 489-3000 Email: msirota@coleschotz.com Felice R. Yudkin
Cole Schotz P.C. 25 Main Street Hackensack, NJ 07602 (201) 489-3000 Email: fyudkin@coleschotz.com |
U.S. Trustee U.S. Trustee
US Dept of Justice Office of the US Trustee One Newark Center Ste 2100 Newark, NJ 07102 (973) 645-3014 |
represented by |
Lauren Bielskie
DOJ-Ust One Newark Center Suite 2100 Newark, NJ 07102 973-645-2939 Email: lauren.bielskie@usdoj.gov Jeffrey M. Sponder
Office of U.S. Trustee One Newark Center Newark, NJ 07102 973-645-2379 Email: jeffrey.m.sponder@usdoj.gov |
Creditor Committee Official Committee of Talc Claimants |
represented by |
Arthur Abramowitz
Sherman Silverstein East Gate Corporate Center 308 Harper Drive, Suite 200 Moorestown, NJ 08057 856-661-2081 Email: aabramowitz@shermansilverstein.com Evan Lazerowitz
Robinson & Cole LLP 666 Third Avenue Chrysler East Building, 20th Floor New York, NY 10017 212-451-2992 Email: elazerowitz@rc.com TERMINATED: 05/07/2025 Alan I. Moldoff
Sherman, Silverstein, Kohl, Rose & Podolsky, P.A. 308 Harper Drive Suite 200 Moorestown, NJ 08057 856-662-0700 Fax : 856-662-0165 Email: amoldoff@shermansilverstein.com Ross J. Switkes
Sherman, Silverstein, Kohl, Rose & Podolsky, P.A. 308 Harper Drive Suite 200 Moorestown, NJ 08057 856-622-0700 Fax : 856-662-0165 Email: rswitkes@shermansilverstein.com |
Creditor Committee Ad Hoc Committee of General Unsecured Commercial Creditors, Ad Hoc Committee of General Unsecured Commercial Creditors
c/o Lowenstein Sandler LLP Attn: Jeffrey D. Prol Attn: Philip Gross One Lowenstein Drive Roseland, NJ 07068 973.597.6206 |
represented by |
Philip J. Gross
Lowenstein Sandler One Lowenstein Drive Roseland, NJ 07068 973-597-2500 Fax : 973-597-2400 Email: pgross@lowenstein.com Jeffrey D. Prol
Lowenstein Sandler One Lowenstein Drive Roseland, NJ 07068 973-597-2500 Fax : 973-597-2400 Email: jprol@lowenstein.com SELF- TERMINATED: 05/10/2024 |
| Date Filed | # | Docket Text |
|---|---|---|
| 02/20/2026 | 2533 | Withdrawal of Document (related document:[1034] Order on Application to Appear Pro Hac Vice) filed by Arthur Abramowitz on behalf of Official Committee of Talc Claimants. (Abramowitz, Arthur) |
| 02/20/2026 | 2532 | Supplemental Declaration of Sheryl Betance in Support of (A) Debtors' Application for Appointment of Stretto, Inc. as Claims and Noticing Agent, and (B) Debtors' Application for Entry of an Order Authorizing the Employment and Retention of Stretto, Inc. as Administrative Advisor Effective as of the Petition Date in support of (related document:[10] Motion to Retain Claims and Noticing Agent filed by Debtor Whittaker, Clark & Daniels, Inc., [161] Application for Retention filed by Debtor Whittaker, Clark & Daniels, Inc.) filed by Michael D. Sirota on behalf of Whittaker, Clark & Daniels, Inc.. (Sirota, Michael) |
| 02/20/2026 | 2531 | Twelfth Supplemental Declaration of Chad J. Husnick in Support of the Debtors' Application for Entry of an Order Authorizing the Retention and Employment of Kirkland & Ellis LLP and Kirkland & Ellis International LLP as Attorneys for the Debtors and Debtors in Possession Effective as of April 26, 2023 in support of (related document:[227] Order on Application For Retention) filed by Michael D. Sirota on behalf of Whittaker, Clark & Daniels, Inc.. (Sirota, Michael) |
| 02/18/2026 | 2530 | Certificate of Mailing filed by Stretto (related document(s)2511, 2513, 2512, 2522). (Vandell, Travis) (Entered: 02/18/2026) |
| 02/18/2026 | 2529 | Certificate of Mailing filed by Stretto (related document(s)2509). (Vandell, Travis) (Entered: 02/18/2026) |
| 02/18/2026 | 2528 | Certificate of Mailing filed by Stretto (related document(s)2507). (Vandell, Travis) (Entered: 02/18/2026) |
| 02/18/2026 | 2527 | Certificate of Mailing filed by Stretto (related document(s)2478, 2477, 2476). (Vandell, Travis) (Entered: 02/18/2026) |
| 02/16/2026 | 2526 | Certificate of Service (related document:2517 Application for Compensation filed by Spec. Counsel Gilbert LLP, 2519 Application for Compensation filed by Attorney Cooley LLP, 2520 Application for Compensation filed by Other Prof. FTI Consulting Inc., 2523 Application for Compensation filed by Attorney Sherman, Silverstein, Kohl, Rose & Podolsky, P.A., 2525 Application for Compensation filed by Spec. Counsel Caplin & Drysdale, Chartered) filed by Ross J. Switkes on behalf of Official Committee of Talc Claimants. (Switkes, Ross) (Entered: 02/16/2026) |
| 02/13/2026 | 2525 | Interim Application for Compensation for Caplin & Drysdale, Chartered, Creditor Comm. Aty, period: 9/1/2025 to 12/31/2025, fee: $1,488,513.00, expenses: $27,520.81. Filed by Caplin & Drysdale, Chartered. Hearing scheduled for 3/10/2026 at 11:30 AM, MBK - Courtroom 8, Trenton.. (Abramowitz, Arthur) (Entered: 02/13/2026) |
| 02/13/2026 | 2524 | Certificate of Service (related document:2514 Document filed by Interested Party Future Claimants' Representative, 2515 Application for Compensation filed by Interested Party Future Claimants' Representative, 2516 Application for Compensation filed by Interested Party Future Claimants' Representative, 2518 Application for Compensation filed by Consultant Province, LLC, 2521 Document filed by Consultant Province, LLC, Interested Party Future Claimants' Representative) filed by Barry J. Roy on behalf of Future Claimants' Representative, Province, LLC. (Roy, Barry) (Entered: 02/13/2026) |