Whittaker, Clark & Daniels, Inc.
11
Michael B. Kaplan
04/26/2023
04/29/2025
Yes
v
CLMAGT, LEAD |
Assigned to: Chief 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@cooley.com 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 |
---|---|---|
04/29/2025 | 1989 | Certificate of Service (related document:1988 Monthly Fee Statement filed by Other Prof. FTI Consulting Inc.) filed by Ross J. Switkes on behalf of Official Committee of Talc Claimants. (Switkes, Ross) (Entered: 04/29/2025) |
04/28/2025 | 1988 | Monthly Fee Statement. For the Month of March 2025. Objection Date is 05/12/2025. Filed by Ross J. Switkes on behalf of FTI Consulting Inc.. (Switkes, Ross) (Entered: 04/28/2025) |
04/28/2025 | 1987 | Certificate of Service (related document:1980 Monthly Fee Statement filed by Attorney Cooley LLP, 1981 Monthly Fee Statement filed by Creditor Committee Official Committee of Talc Claimants, 1983 Monthly Fee Statement filed by Spec. Counsel Gilbert LLP) filed by Ross J. Switkes on behalf of Official Committee of Talc Claimants. (Switkes, Ross) (Entered: 04/28/2025) |
04/25/2025 | 1986 | Certificate of Mailing filed by Stretto (related document(s)1979, 1982, 1984). (Vandell, Travis) (Entered: 04/25/2025) |
04/25/2025 | 1985 | Certificate of Mailing filed by Stretto (related document(s)1978). (Vandell, Travis) (Entered: 04/25/2025) |
04/25/2025 | 1984 | Monthly Fee Statement. For the Month of March 1 - 31, 2025. Objection Date is 05/09/2025. Filed by Michael D. Sirota on behalf of Kirkland & Ellis LLP and Kirkland & Ellis International LLP. (Sirota, Michael) (Entered: 04/25/2025) |
04/25/2025 | 1983 | Monthly Fee Statement. For the Month of March 2025. Objection Date is 05/09/2025. Filed by Ross J. Switkes on behalf of Gilbert LLP. (Switkes, Ross) (Entered: 04/25/2025) |
04/25/2025 | 1982 | Monthly Fee Statement. For the Month of March 1 - 31, 2025. Objection Date is 05/09/2025. Filed by Michael D. Sirota on behalf of Clement & Murphy PLLC. (Sirota, Michael) (Entered: 04/25/2025) |
04/25/2025 | 1981 | Monthly Fee Statement. For the Month of March 2025. Objection Date is 05/09/2025. Filed by Arthur Abramowitz on behalf of Official Committee of Talc Claimants. (Abramowitz, Arthur) (Entered: 04/25/2025) |
04/25/2025 | 1980 | Monthly Fee Statement. For the Month of March 2025. Objection Date is 05/09/2025. Filed by Ross J. Switkes on behalf of Cooley LLP. (Switkes, Ross) (Entered: 04/25/2025) |