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

5-2-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 2, 2024
Last Entry Filed
Apr 30, 2024

Docket Entries by Month

There are 1131 older docket entries.

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

login purchase single case subscribe now

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
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.

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
May 2, 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