Whittaker, Clark & Daniels, Inc.
11
Michael B. Kaplan
04/26/2023
04/26/2024
Yes
v
DefPet, 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 |
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 |
Date Filed | # | Docket Text |
---|---|---|
04/26/2024 | 1030 | Monthly Fee Statement. For the Month of March 2024. Objection Date is 05/10/2024. Filed by Ross J. Switkes on behalf of FTI Consulting Inc.. (Switkes, Ross) (Entered: 04/26/2024) |
04/26/2024 | 1029 | Certificate of Service (related document:1025 Monthly Fee Statement filed by Attorney Sherman, Silverstein, Kohl, Rose & Podolsky, P.A., 1026 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: 04/26/2024) |
04/26/2024 | 1028 | Monthly Fee Statement. For the Month of March 2024. Objection Date is 05/10/2024. Filed by Arthur Abramowitz on behalf of Cooley LLP. (Abramowitz, Arthur) (Entered: 04/26/2024) |
04/25/2024 | 1027 | Monthly Fee Statement. For the Month of March, 2024. Objection Date is 05/09/2024. Filed by Michael D. Sirota on behalf of Kirkland & Ellis LLP and Kirkland & Ellis International LLP. (Sirota, Michael) (Entered: 04/25/2024) |
04/25/2024 | 1026 | Monthly Fee Statement. For the Month of March 2024. Objection Date is 05/09/2024. Filed by Arthur Abramowitz on behalf of Gilbert LLP. (Abramowitz, Arthur) (Entered: 04/25/2024) |
04/25/2024 | 1025 | Monthly Fee Statement. For the Month of March 2024. Objection Date is 05/09/2024. Filed by Arthur Abramowitz on behalf of Sherman, Silverstein, Kohl, Rose & Podolsky, P.A.. (Abramowitz, Arthur) (Entered: 04/25/2024) |
04/24/2024 | 1024 | Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement Filed by Michael D. Sirota on behalf of Whittaker, Clark & Daniels, Inc.. Hearing scheduled for 5/15/2024 at 11:00 AM at MBK - Courtroom 8, Trenton. (Sirota, Michael) (Entered: 04/24/2024) |
04/24/2024 | 1023 | Monthly Fee Statement. For the Month of March, 2024. Objection Date is 05/08/2024. Filed by Michael D. Sirota on behalf of M3 Advisory Partners, LP. (Sirota, Michael) (Entered: 04/24/2024) |
04/23/2024 | 1022 | Certificate of Mailing filed by Stretto (related document(s)973). (Vandell, Travis) (Entered: 04/23/2024) |
04/23/2024 | 1021 | Certificate of Mailing filed by Stretto (related document(s)1018). (Vandell, Travis) (Entered: 04/23/2024) |