Docket Entries by Month
There are 1124 older docket entries.To see the entire docket, login, subscribe now, or purchase this single case. |
||||
---|---|---|---|---|
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 Loading... | ||||
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. |
The docket for this case is updated every weekday morning.
Whittaker, Clark & Daniels, Inc.
100 First Stamford Place
Stamford, CT 06902
FAIRFIELD-CT
Tax ID / EIN: xx-xxx4760
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
US Dept of Justice
Office of the US Trustee
One Newark Center Ste 2100
Newark, NJ 07102
(973) 645-3014
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
Date Filed | Name = parent case | Chapter | Case # |
---|---|---|---|
Apr 26, 2023 | L.A. Terminals, Inc. | 11 | 3:2023bk13581 |
Apr 26, 2023 | Soco West, Inc. | 11 | 3:2023bk13578 |
Apr 26, 2023 | Brilliant National Services, Inc. | 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 |