Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Whittaker, Clark & Daniels, Inc.

COURT
New Jersey Bankruptcy Court
CASE NUMBER
3:2023bk13575
TYPE / CHAPTER
Voluntary / 11

Filed

4-26-23

Updated

3-24-24

Last Checked

4-29-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 29, 2024
Last Entry Filed
Apr 26, 2024

Docket Entries by Month

There are 1124 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Apr 9 993 Certification of No Objection (related document:946 Monthly Fee Statement filed by Attorney Sherman, Silverstein, Kohl, Rose & Podolsky, P.A.) filed by Arthur Abramowitz on behalf of Official Committee of Talc Claimants. (Abramowitz, Arthur) (Entered: 04/09/2024)
Apr 9 994 Certification of No Objection (related document:934 Monthly Fee Statement filed by Interested Party Future Claimants' Representative) filed by Barry J. Roy on behalf of Future Claimants' Representative. (Roy, Barry) (Entered: 04/09/2024)
Apr 9 995 Certification of No Objection (related document:945 Monthly Fee Statement filed by Attorney Cooley LLP) filed by Arthur Abramowitz on behalf of Cooley LLP. (Abramowitz, Arthur) (Entered: 04/09/2024)
Apr 9 996 Certification of No Objection (related document:949 Monthly Fee Statement filed by Consultant Province, LLC) filed by Barry J. Roy on behalf of Province, LLC. (Roy, Barry) (Entered: 04/09/2024)
Apr 9 997 Certification of No Objection (related document:948 Monthly Fee Statement filed by Interested Party Future Claimants' Representative) filed by Barry J. Roy on behalf of Future Claimants' Representative. (Roy, Barry) (Entered: 04/09/2024)
Apr 9 998 Certificate of Service (related document:994 Certification of No Objection (Chapter 11) filed by Interested Party Future Claimants' Representative, 996 Certification of No Objection (Chapter 11) filed by Consultant Province, LLC, 997 Certification of No Objection (Chapter 11) filed by Interested Party Future Claimants' Representative) filed by Barry J. Roy on behalf of Future Claimants' Representative. (Roy, Barry) (Entered: 04/09/2024)
Apr 9 999 Certification of No Objection (related document:950 Monthly Fee Statement filed by Spec. Counsel Caplin & Drysdale, Chartered) filed by Arthur Abramowitz on behalf of Caplin & Drysdale, Chartered. (Abramowitz, Arthur) (Entered: 04/09/2024)
Apr 9 1000 Certificate of Mailing filed by Stretto (related document(s)917, 922). (Vandell, Travis) (Entered: 04/09/2024)
Apr 9 1001 Certificate of Mailing filed by Stretto (related document(s)991, 992). (Vandell, Travis) (Entered: 04/09/2024)
Apr 11 1002 BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 04/10/2024. (Admin.) (Entered: 04/11/2024)
Show 10 more entries
Apr 22 1012 Chapter 11 Monthly Operating Report for Case Number 23-13576 (Brilliant National Services, Inc.) for the Month Ending: 03/31/2024 filed by Michael D. Sirota on behalf of Whittaker, Clark & Daniels, Inc.. (Sirota, Michael) (Entered: 04/22/2024)
Apr 22 1013 Chapter 11 Monthly Operating Report for Case Number 23-13578 (Soho West, Inc.) for the Month Ending: 03/31/2024 filed by Michael D. Sirota on behalf of Whittaker, Clark & Daniels, Inc.. (Sirota, Michael) (Entered: 04/22/2024)
Apr 22 1014 Chapter 11 Monthly Operating Report for Case Number 23-13581 (L.A. Terminals, Inc.) for the Month Ending: 03/31/2024 filed by Michael D. Sirota on behalf of Whittaker, Clark & Daniels, Inc.. (Sirota, Michael) (Entered: 04/22/2024)
Apr 22 1015 Application for Attorney Kevin Carlson to Appear Pro Hac Vice Filed by Arthur Abramowitz on behalf of Official Committee of Talc Claimants. Objection deadline is 4/29/2024. (Attachments: # 1 Certification # 2 Proposed Order) (Abramowitz, Arthur) (Entered: 04/22/2024)
Apr 22 1016 Application for Attorney Matthew Oliver to Appear Pro Hac Vice Filed by Arthur Abramowitz on behalf of Official Committee of Talc Claimants. Objection deadline is 4/29/2024. (Attachments: # 1 Certification # 2 Proposed Order) (Abramowitz, Arthur) (Entered: 04/22/2024)
Apr 23 1017 Certificate of Service (related document:1015 Application to Appear Pro Hac Vice filed by Creditor Committee Official Committee of Talc Claimants, 1016 Application to Appear Pro Hac Vice filed by Creditor Committee Official Committee of Talc Claimants) filed by Arthur Abramowitz on behalf of Official Committee of Talc Claimants. (Abramowitz, Arthur) (Entered: 04/23/2024)
Apr 23 1018 Monthly Fee Statement. For the Month of March, 2024. Objection Date is 05/07/2024. Filed by Michael D. Sirota on behalf of Cole Schotz P.C.. (Sirota, Michael) (Entered: 04/23/2024)
Apr 23 Pro Hac Vice Payment has been made to the US District Court in the amount of $250.00. Receipt Number 50099. (related document:1005 Order on Application to Appear Pro Hac Vice). (rah) (Entered: 04/23/2024)
Apr 23 1019 Certificate of Mailing filed by Stretto (related document(s)1010). (Vandell, Travis) (Entered: 04/23/2024)
Apr 23 1020 Certificate of Mailing filed by Stretto (related document(s)1013, 1012, 1011, 1014). (Vandell, Travis) (Entered: 04/23/2024)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

The docket for this case is updated every weekday morning.

Case Information

Court
New Jersey Bankruptcy Court
Case number
3:2023bk13575
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Michael B. Kaplan
Chapter
11
Filed
Apr 26, 2023
Type
voluntary
Updated
Mar 24, 2024
Last checked
Apr 29, 2024
This case has no creditors listed.

Parties

Debtor

Whittaker, Clark & Daniels, Inc.
100 First Stamford Place
Stamford, CT 06902
FAIRFIELD-CT
Tax ID / EIN: xx-xxx4760

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

Nearby Cases

Date Filed Nameparent case = parent case Chapter Case #
Apr 26, 2023 L.A. Terminals, Inc. parent case 11 3:2023bk13581
Apr 26, 2023 Soco West, Inc. parent case 11 3:2023bk13578
Apr 26, 2023 Brilliant National Services, Inc. parent case 11 3:2023bk13576
Jul 2, 2013 Cengage Learning, Inc. 11 1:13-bk-44106
Jul 2, 2013 Cengage Learning Holdings II, L.P. 11 1:13-bk-44105
Oct 11, 2012 RF BESD Hold Corporation 7 1:12-bk-12843
Oct 11, 2012 RF VCS Development Corp. 7 1:12-bk-12842
Oct 11, 2012 RF BUHSD Development Corp 7 1:12-bk-12841
Oct 11, 2012 RF Douglas County Development Corp. 7 1:12-bk-12840
Oct 11, 2012 RF Santa Monica Development Corp. 7 1:12-bk-12838
Oct 11, 2012 Regeneration Finance Corporation 7 1:12-bk-12835
Oct 11, 2012 RF Santa Monica Hold LLC 7 1:12-bk-12839
Oct 11, 2012 Regeneration Finance Development LLC 7 1:12-bk-12837
Oct 11, 2012 Regeneration Finance LLC 7 1:12-bk-12836
Apr 16, 2012 STEP Plan Services, Inc. 11 5:12-bk-50695