Whittaker, Clark & Daniels, Inc.
11
Michael B. Kaplan
04/26/2023
08/28/2025
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 |
---|---|---|
08/28/2025 | Hearing Rescheduled from 8/28/2025. (related document:1470 Motion re: Debtors' Motion for Entry of an Order (I) Approving the Adequacy of the Disclosure Statement; (II) Approving the Solicitation and Voting Procedures with Respect to Confirmation of the Debtors' Proposed Chapter 11 Plan; (III) Approving the Forms of Ballots and Notices in Connection Therewith; (IV) Scheduling Certain Dates with Respect Thereto; and (V) Granting Related Relief Filed by Michael D. Sirota on behalf of Whittaker, Clark & Daniels, Inc.. Hearing scheduled for 12/16/2024 at 10:00 AM at MBK - Courtroom 8, Trenton. Filed by Debtor Whittaker, Clark & Daniels, Inc.)Hearing scheduled for 10/21/2025 at 02:00 PM, MBK - Courtroom 8, Trenton. (llb) (Entered: 08/28/2025) | |
08/28/2025 | Hearing Rescheduled from 8/28/2025. (related document:1479 Motion re: Debtors' Motion for Entry of an Order (I) Setting Bar Dates for Filing Proofs of Claim, (II) Approving (A) Claim Forms and Procedures for Filing Proofs of Claim, (B) the Form and Manner of Notice of Bar Dates, and (C) Confidentiality Procedures, and (III) Granting Related Relief Filed by Michael D. Sirota on behalf of Whittaker, Clark & Daniels, Inc.. Hearing scheduled for 12/16/2024 at 10:00 AM at MBK - Courtroom 8, Trenton. Filed by Debtor Whittaker, Clark & Daniels, Inc.)Hearing scheduled for 10/21/2025 at 02:00 PM, MBK - Courtroom 8, Trenton. (llb) (Entered: 08/28/2025) | |
08/27/2025 | 2213 | Certification of No Objection (related document:2188 Monthly Fee Statement filed by Interested Party Future Claimants' Representative) filed by Barry J. Roy on behalf of Future Claimants' Representative. (Roy, Barry) (Entered: 08/27/2025) |
08/26/2025 | 2212 | Certificate of Service (related document:2204 Monthly Fee Statement filed by Spec. Counsel Gilbert LLP, 2205 Monthly Fee Statement filed by Attorney Sherman, Silverstein, Kohl, Rose & Podolsky, P.A., 2208 Monthly Fee Statement filed by Attorney Cooley LLP, 2209 Monthly Fee Statement filed by Other Prof. FTI Consulting Inc., 2210 Monthly Fee Statement filed by Spec. Counsel Caplin & Drysdale, Chartered) filed by Ross J. Switkes on behalf of Official Committee of Talc Claimants. (Switkes, Ross) (Entered: 08/26/2025) |
08/25/2025 | 2211 | Monthly Fee Statement. For the Month of July 1, 2025 through July 31, 2025. Objection Date is 09/08/2025. Filed by Michael D. Sirota on behalf of Cole Schotz P.C.. (Sirota, Michael) (Entered: 08/25/2025) |
08/25/2025 | 2210 | Monthly Fee Statement. For the Month of June 2025. Objection Date is 09/08/2025. Filed by Ross J. Switkes on behalf of Caplin & Drysdale, Chartered. (Switkes, Ross) (Entered: 08/25/2025) |
08/25/2025 | 2209 | Monthly Fee Statement. For the Month of July 2025. Objection Date is 09/08/2025. Filed by Ross J. Switkes on behalf of FTI Consulting Inc.. (Switkes, Ross) (Entered: 08/25/2025) |
08/25/2025 | 2208 | Monthly Fee Statement. For the Month of July 2025. Objection Date is 09/08/2025. Filed by Ross J. Switkes on behalf of Cooley LLP. (Switkes, Ross) (Entered: 08/25/2025) |
08/25/2025 | 2207 | Certificate of Mailing filed by Stretto (related document(s)2197, 2196, 2200, 2198). (Vandell, Travis) (Entered: 08/25/2025) |
08/25/2025 | 2206 | Certificate of Mailing filed by Stretto (related document(s)2192). (Vandell, Travis) (Entered: 08/25/2025) |