Case number: 3:23-bk-13575 - Whittaker, Clark & Daniels, Inc. - New Jersey Bankruptcy Court

Case Information
  • Case title

    Whittaker, Clark & Daniels, Inc.

  • Court

    New Jersey (njbke)

  • Chapter

    11

  • Judge

    Michael B. Kaplan

  • Filed

    04/26/2023

  • Last Filing

    10/22/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
CLMAGT, LEAD



U.S. Bankruptcy Court
District of New Jersey (Trenton)
Bankruptcy Petition #: 23-13575-MBK

Assigned to: Judge Michael B. Kaplan
Chapter 11
Voluntary
Asset


Date filed:  04/26/2023
341 meeting:  06/02/2023

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

Latest Dockets

Date Filed#Docket Text
10/22/20252304Tenth Supplemental Declaration of Chad J. Husnick in Support of the Debtors' Application for Entry of an Order Authorizing the Retention and Employment of Kirkland & Ellis LLP and Kirkland & Ellis International LLP as Attorneys for the Debtors and Debtors in Possession Effective as of April 26, 2023 in support of (related document:[160] Application for Retention filed by Debtor Whittaker, Clark & Daniels, Inc.) filed by Michael D. Sirota on behalf of Whittaker, Clark & Daniels, Inc.. (Sirota, Michael)
10/22/20252303Monthly Fee Statement. For the Month of September 1 - 30, 2025. Objection Date is 11/05/2025. Filed by Michael D. Sirota on behalf of Kirkland & Ellis LLP and Kirkland & Ellis International LLP. (Sirota, Michael)
10/22/20252302Certificate of Service (related document:[2299] Monthly Fee Statement filed by Interested Party Future Claimants' Representative, [2300] Monthly Fee Statement filed by Interested Party Future Claimants' Representative) filed by Barry J. Roy on behalf of Future Claimants' Representative. (Roy, Barry)
10/22/20252301Monthly Fee Statement. For the Month of September 1 - 30, 2025. Objection Date is 11/05/2025. Filed by Michael D. Sirota on behalf of Cole Schotz P.C.. (Sirota, Michael)
10/22/20252300Monthly Fee Statement. For the Month of September 2025. Objection Date is November 5, 2025. Filed by Barry J. Roy on behalf of Future Claimants' Representative. (Roy, Barry)
10/22/20252299Monthly Fee Statement. For the Month of September 2025. Objection Date is November 5, 2025. Filed by Barry J. Roy on behalf of Future Claimants' Representative. (Roy, Barry)
10/21/20252298Chapter 11 Monthly Operating Report for Case Number 23-13581 - L.A. Terminals, Inc. for the Month Ending: 09/30/2025 filed by Michael D. Sirota on behalf of Whittaker, Clark & Daniels, Inc.. (Sirota, Michael) (Entered: 10/21/2025)
10/21/20252297Chapter 11 Monthly Operating Report for Case Number 23-13578 - Soco West, Inc. for the Month Ending: 09/30/2025 filed by Michael D. Sirota on behalf of Whittaker, Clark & Daniels, Inc.. (Sirota, Michael) (Entered: 10/21/2025)
10/21/20252296Chapter 11 Monthly Operating Report for Case Number 23-13576 - Brilliant National Services, Inc. for the Month Ending: 09/30/2025 filed by Michael D. Sirota on behalf of Whittaker, Clark & Daniels, Inc.. (Sirota, Michael) (Entered: 10/21/2025)
10/21/20252295Chapter 11 Monthly Operating Report for the Month Ending: 09/30/2025 filed by Michael D. Sirota on behalf of Whittaker, Clark & Daniels, Inc.. (Sirota, Michael) (Entered: 10/21/2025)