Whittaker, Clark & Daniels, Inc.
11
Michael B. Kaplan
04/26/2023
04/23/2026
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 |
|---|---|---|
| 04/23/2026 | 2650 | Certificate of Mailing filed by Stretto (related document(s)2649). (Vandell, Travis) (Entered: 04/23/2026) |
| 04/23/2026 | 2649 | Monthly Fee Statement. For the Month of March 1, 2026 through March 31, 2026. Objection Date is 05/07/2026. Filed by Michael D. Sirota on behalf of Cole Schotz P.C.. (Sirota, Michael) (Entered: 04/23/2026) |
| 04/22/2026 | 2648 | Certificate of Mailing filed by Stretto (related document(s)2643, 2644, 2646, 2645). (Vandell, Travis) (Entered: 04/22/2026) |
| 04/22/2026 | 2647 | Certification of No Objection (related document:2615 Monthly Fee Statement filed by Other Prof. FTI Consulting Inc.) filed by Ross J. Switkes on behalf of FTI Consulting Inc.. (Switkes, Ross) (Entered: 04/22/2026) |
| 04/21/2026 | 2646 | Chapter 11 Monthly Operating Report for Case Number 23-13581 - L.A. Terminals, Inc. for the Month Ending: 03/31/2026 filed by Michael D. Sirota on behalf of Whittaker, Clark & Daniels, Inc.. (Sirota, Michael) (Entered: 04/21/2026) |
| 04/21/2026 | 2645 | Chapter 11 Monthly Operating Report for Case Number 23-13578 - Soco West, Inc. for the Month Ending: 03/31/2026 filed by Michael D. Sirota on behalf of Whittaker, Clark & Daniels, Inc.. (Sirota, Michael) (Entered: 04/21/2026) |
| 04/21/2026 | 2644 | Chapter 11 Monthly Operating Report for Case Number 23-13576 - Brilliant National Services, Inc. for the Month Ending: 03/31/2026 filed by Michael D. Sirota on behalf of Whittaker, Clark & Daniels, Inc.. (Sirota, Michael) (Entered: 04/21/2026) |
| 04/21/2026 | 2643 | Chapter 11 Monthly Operating Report for the Month Ending: 03/31/2026 filed by Michael D. Sirota on behalf of Whittaker, Clark & Daniels, Inc.. (Sirota, Michael) (Entered: 04/21/2026) |
| 04/21/2026 | 2642 | Certificate of Service (related document:2640 Monthly Fee Statement filed by Interested Party Future Claimants' Representative, 2641 Monthly Fee Statement filed by Interested Party Future Claimants' Representative) filed by Barry J. Roy on behalf of Future Claimants' Representative. (Roy, Barry) (Entered: 04/21/2026) |
| 04/21/2026 | 2641 | Monthly Fee Statement. For the Month of March 2026. Objection Date is 5/5/2026. Filed by Barry J. Roy on behalf of Future Claimants' Representative. (Roy, Barry) (Entered: 04/21/2026) |