Whittaker, Clark & Daniels, Inc.
11
Michael B. Kaplan
04/26/2023
07/02/2025
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
Cooley LLP 55 Hudson Yards New York, NY 10001 212-479-6000 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 |
---|---|---|
07/03/2025 | 2098 | Certificate of Mailing filed by Stretto (related document(s)2094). (Vandell, Travis) (Entered: 07/03/2025) |
07/03/2025 | 2097 | Certificate of Mailing filed by Stretto (related document(s)2091, 2089). (Vandell, Travis) (Entered: 07/03/2025) |
07/03/2025 | 2096 | Certificate of Mailing filed by Stretto (related document(s)2080). (Vandell, Travis) (Entered: 07/03/2025) |
07/03/2025 | 2095 | Certificate of Mailing filed by Stretto (related document(s)2077, 2075, 2078, 2076). (Vandell, Travis) (Entered: 07/03/2025) |
07/02/2025 | 2094 | Monthly Fee Statement. For the Month of May 1, 2025 through May 31, 2025 (Monthly Staffing and Compensation Report). Objection Date is 07/16/2025. Filed by Michael D. Sirota on behalf of M3 Advisory Partners, LP. (Sirota, Michael) (Entered: 07/02/2025) |
06/30/2025 | 2093 | Change of Address for Sheppard Mullin, Richter & Hampton, LLP From: 333 S. Hope Street, 43rd Fl., Los Angeles, CA 90071 To: 350 S. Grand Ave., 40th Fl.Los Angeles, CA 90071 filed by Margaret Tzeng on behalf of Sheppard, Mullin, Richter & Hampton, LLP. (pbf) (Entered: 06/30/2025) |
06/27/2025 | 2092 | Certificate of Service (related document:2081 Monthly Fee Statement filed by Spec. Counsel Gilbert LLP, 2083 Monthly Fee Statement filed by Other Prof. FTI Consulting Inc., 2084 Monthly Fee Statement filed by Attorney Cooley LLP, 2085 Monthly Fee Statement filed by Attorney Sherman, Silverstein, Kohl, Rose & Podolsky, P.A., 2090 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: 06/27/2025) |
06/25/2025 | 2091 | Monthly Fee Statement. For the Month of May 1, 2025 through May 31, 2025. Objection Date is 07/09/2025. Filed by Michael D. Sirota on behalf of Clement & Murphy PLLC. (Sirota, Michael) (Entered: 06/25/2025) |
06/25/2025 | 2090 | Monthly Fee Statement. For the Month of May 2025. Objection Date is 07/06/2025. Filed by Ross J. Switkes on behalf of Caplin & Drysdale, Chartered. (Switkes, Ross) (Entered: 06/25/2025) |
06/25/2025 | 2089 | Monthly Fee Statement. For the Month of May 1, 2025 - May 31, 2025. Objection Date is 07/09/2025. Filed by Michael D. Sirota on behalf of Cole Schotz P.C.. (Sirota, Michael) (Entered: 06/25/2025) |