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

    07/02/2025

  • 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

Cooley LLP
55 Hudson Yards
New York, NY 10001
212-479-6000
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
07/03/20252098Certificate of Mailing filed by Stretto (related document(s)2094). (Vandell, Travis) (Entered: 07/03/2025)
07/03/20252097Certificate of Mailing filed by Stretto (related document(s)2091, 2089). (Vandell, Travis) (Entered: 07/03/2025)
07/03/20252096Certificate of Mailing filed by Stretto (related document(s)2080). (Vandell, Travis) (Entered: 07/03/2025)
07/03/20252095Certificate of Mailing filed by Stretto (related document(s)2077, 2075, 2078, 2076). (Vandell, Travis) (Entered: 07/03/2025)
07/02/20252094Monthly Fee Statement. For the Month of May 1, 2025 through May 31, 2025 (Monthly Staffing and Compensation Report). Objection Date is 07/16/2025. Filed by Michael D. Sirota on behalf of M3 Advisory Partners, LP. (Sirota, Michael) (Entered: 07/02/2025)
06/30/20252093Change of Address for Sheppard Mullin, Richter & Hampton, LLP From: 333 S. Hope Street, 43rd Fl., Los Angeles, CA 90071 To: 350 S. Grand Ave., 40th Fl.Los Angeles, CA 90071 filed by Margaret Tzeng on behalf of Sheppard, Mullin, Richter & Hampton, LLP. (pbf) (Entered: 06/30/2025)
06/27/20252092Certificate of Service (related document:2081 Monthly Fee Statement filed by Spec. Counsel Gilbert LLP, 2083 Monthly Fee Statement filed by Other Prof. FTI Consulting Inc., 2084 Monthly Fee Statement filed by Attorney Cooley LLP, 2085 Monthly Fee Statement filed by Attorney Sherman, Silverstein, Kohl, Rose & Podolsky, P.A., 2090 Monthly Fee Statement filed by Spec. Counsel Caplin & Drysdale, Chartered) filed by Ross J. Switkes on behalf of Official Committee of Talc Claimants. (Switkes, Ross) (Entered: 06/27/2025)
06/25/20252091Monthly Fee Statement. For the Month of May 1, 2025 through May 31, 2025. Objection Date is 07/09/2025. Filed by Michael D. Sirota on behalf of Clement & Murphy PLLC. (Sirota, Michael) (Entered: 06/25/2025)
06/25/20252090Monthly Fee Statement. For the Month of May 2025. Objection Date is 07/06/2025. Filed by Ross J. Switkes on behalf of Caplin & Drysdale, Chartered. (Switkes, Ross) (Entered: 06/25/2025)
06/25/20252089Monthly Fee Statement. For the Month of May 1, 2025 - May 31, 2025. Objection Date is 07/09/2025. Filed by Michael D. Sirota on behalf of Cole Schotz P.C.. (Sirota, Michael) (Entered: 06/25/2025)