Whittaker, Clark & Daniels, Inc.
11
Michael B. Kaplan
04/26/2023
02/26/2026
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 |
|---|---|---|
| 02/26/2026 | 2548 | Monthly Fee Statement. For the Month of January 1 - January 31, 2026. Objection Date is 03/12/2026. Filed by Michael D. Sirota on behalf of Cole Schotz P.C.. (Sirota, Michael) |
| 02/25/2026 | 2547 | Monthly Fee Statement. For the Month of January 2026. Objection Date is 03/11/2026. Filed by Ross J. Switkes on behalf of FTI Consulting Inc.. (Switkes, Ross) (Entered: 02/25/2026) |
| 02/25/2026 | 2546 | Certificate of Service (related document:2542 Monthly Fee Statement filed by Consultant Province, LLC, 2543 Document filed by Interested Party Future Claimants' Representative) filed by Barry J. Roy on behalf of Future Claimants' Representative, Province, LLC. (Roy, Barry) (Entered: 02/25/2026) |
| 02/25/2026 | 2545 | Certificate of Service (related document:2534 Monthly Fee Statement filed by Interested Party Future Claimants' Representative, 2535 Monthly Fee Statement filed by Interested Party Future Claimants' Representative) filed by Barry J. Roy on behalf of Future Claimants' Representative. (Roy, Barry) (Entered: 02/25/2026) |
| 02/25/2026 | 2544 | Determination of Adjournment Request Granted. Hearing will be adjourned to MAY 12, 2026 at 11:30 am. The hearing date is Not Peremptory. (related document:1470 Motion (Generic) filed by Debtor Whittaker, Clark & Daniels, Inc., 1479 Motion (Generic) filed by Debtor Whittaker, Clark & Daniels, Inc.) (wiq) (Entered: 02/25/2026) |
| 02/24/2026 | 2543 | Document re: EIGHTH SUPPLEMENTAL CERTIFICATION OF STUART R. LOMBARDI IN SUPPORT OF APPLICATION FOR ENTRY OF AN ORDER AUTHORIZING RETENTION OF WILLKIE FARR & GALLAGHER LLP AS COUNSEL TO THE FUTURE CLAIMANTS REPRESENTATIVE, EFFECTIVE AS OF THE PETITION DATE (related document:272 Application for Retention filed by Interested Party Future Claimants' Representative) filed by Barry J. Roy on behalf of Future Claimants' Representative. (Roy, Barry) (Entered: 02/24/2026) |
| 02/24/2026 | 2542 | Monthly Fee Statement. For the Month of January 2026. Objection Date is 3/10/2026. Filed by Barry J. Roy on behalf of Province, LLC. (Roy, Barry) (Entered: 02/24/2026) |
| 02/24/2026 | 2541 | Sixth Supplemental Declaration of Michael D. Sirota, Esq. in Support of Debtors' Application for Entry of an Order Authorizing the Employment and Retention of Cole Schotz P.C. as Bankruptcy Co-Counsel to the Debtors Nunc Pro Tunc to the Petition Date in support of (related document:221 Order on Application For Retention) filed by Michael D. Sirota on behalf of Whittaker, Clark & Daniels, Inc.. (Sirota, Michael) (Entered: 02/24/2026) |
| 02/23/2026 | 2540 | Chapter 11 Monthly Operating Report for Case Number 23-13581 - L.A. Terminals, Inc. for the Month Ending: 01/31/2026 filed by Michael D. Sirota on behalf of Whittaker, Clark & Daniels, Inc.. (Sirota, Michael) (Entered: 02/23/2026) |
| 02/23/2026 | 2539 | Chapter 11 Monthly Operating Report for Case Number 23-13578 - Soco West, Inc. for the Month Ending: 01/31/2026 filed by Michael D. Sirota on behalf of Whittaker, Clark & Daniels, Inc.. (Sirota, Michael) (Entered: 02/23/2026) |