Docket Entries by Month
There are 1131 older docket entries.To see the entire docket, login, subscribe now, or purchase this single case. |
||||
---|---|---|---|---|
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) | ||
Apr 11 | 1003 | Monthly Fee Statement. For the Month of March 2024. Objection Date is 4/25/24. Filed by Jonathan I. Rabinowitz on behalf of Future Claimants' Representative. (Rabinowitz, Jonathan) (Entered: 04/11/2024) | ||
Apr 11 | 1004 | Certification of No Objection (related document:944 Monthly Fee Statement filed by Other Prof. FTI Consulting Inc.) filed by Arthur Abramowitz on behalf of FTI Consulting Inc.. (Abramowitz, Arthur) (Entered: 04/11/2024) | ||
Apr 12 | 1005 | Order Granting Application To Allow Attorney Andrea M. Kendrick as Special Counsel to Appear Pro Hac Vice (Related Doc # 983). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. This order has been mailed to the Treasurer of the New Jersey Lawyer's Fund for Client Protection via US mail. Signed on 4/12/2024. (km) (Entered: 04/12/2024) | ||
Apr 12 | 1006 | Certification of No Objection (related document:963 Monthly Fee Statement filed by Spec. Counsel Gilbert LLP) filed by Arthur Abramowitz on behalf of Gilbert LLP. (Abramowitz, Arthur) (Entered: 04/12/2024) | ||
Apr 17 | 1007 | Certificate of Mailing filed by Stretto (related document(s)162, 164). (Vandell, Travis) (Entered: 04/17/2024) | ||
Apr 18 | 1008 | Monthly Fee Statement. For the Month of March 2024. Objection Date is May 2, 2024. Filed by Barry J. Roy on behalf of Province, LLC. (Roy, Barry) (Entered: 04/18/2024) | ||
Apr 18 | 1009 | Monthly Fee Statement. For the Month of March 2024. Objection Date is May 2, 2024. Filed by Barry J. Roy on behalf of Future Claimants' Representative. (Roy, Barry) (Entered: 04/18/2024) | ||
Show 10 more entries Loading... | ||||
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) | ||
Apr 23 | 1021 | Certificate of Mailing filed by Stretto (related document(s)1018). (Vandell, Travis) (Entered: 04/23/2024) | ||
Apr 23 | 1022 | Certificate of Mailing filed by Stretto (related document(s)973). (Vandell, Travis) (Entered: 04/23/2024) | ||
Apr 24 | 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) | ||
Apr 24 | 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) | ||
Apr 25 | 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) | ||
Apr 25 | 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) | ||
Apr 25 | 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) | ||
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 |