Whittaker, Clark & Daniels, Inc.
11
Michael B. Kaplan
04/26/2023
05/14/2026
Yes
v
| CLMAGT, LEAD |
Assigned to: Judge Michael B. Kaplan Chapter 11 Voluntary Asset |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 05/14/2026 | 2674 | Monthly Fee Statement. For the Month of April 1, 2026 through April 30, 2026. Objection Date is 05/28/2026. Filed by Michael D. Sirota on behalf of Cole Schotz P.C.. (Sirota, Michael) (Entered: 05/14/2026) |
| 05/13/2026 | 2673 | Certificate of Service (related document:2671 Motion (Generic) filed by Interested Party Future Claimants' Representative) filed by Barry J. Roy on behalf of Future Claimants' Representative. (Roy, Barry) (Entered: 05/13/2026) |
| 05/13/2026 | 2672 | SCHEDULING ORDER REGARDING ENVIRONMENTAL SETTLEMENT MOTION (related document:2626 Motion re: Debtors' Motion for Entry of an Order (I) Approving the Consent Decree and Environmental Settlement Agreement Between the Debtors, the Government Environmental Creditors, the Berkshire Entities, Brenntag, and the DBUS Entities, (II) Authorizing the Debtors to Perform all of their Obligations Thereunder, and (III) Granting Related Relief Filed by Michael D. Sirota on behalf of Whittaker, Clark & Daniels, Inc... filed by Debtor Whittaker, Clark & Daniels, Inc.). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. Signed on 5/13/2026. (wiq) (Entered: 05/13/2026) |
| 05/12/2026 | 2671 | Motion re: The Future Claimants' Representative's Motion to Supplement the Record Filed by Barry J. Roy on behalf of Future Claimants' Representative. Hearing scheduled for 6/16/2026 at 11:30 AM, MBK - Courtroom 8, Trenton.. (Attachments: # 1 Motion to Supplement # 2 Exhibit A # 3 Exhibit B # 4 Proposed Order) (Roy, Barry) (Entered: 05/12/2026) |
| 05/12/2026 | 2670 | Certification of No Objection Filed by Ross J. Switkes on behalf of Cooley LLP. (Switkes, Ross) Related document(s) 2656 Monthly Fee Statement filed by Attorney Cooley LLP. TEXT/Modified on 5/13/2026 (wiq). (Entered: 05/12/2026) |
| 05/12/2026 | 2669 | Certification of No Objection (related document:2654 Monthly Fee Statement filed by Consultant Province, LLC) filed by Barry J. Roy on behalf of Province, LLC. (Roy, Barry) (Entered: 05/12/2026) |
| 05/12/2026 | Hearing Rescheduled from 5/12/2026; Hearing scheduled for 06/16/2026 at 11:30 AM, MBK - Courtroom 8, Trenton. (wiq) (Entered: 05/12/2026) | |
| 05/12/2026 | Hearing Rescheduled from 5/12/2026; Hearing scheduled for 06/16/2026 at 11:30 AM, MBK - Courtroom 8, Trenton. (wiq) (Entered: 05/12/2026) | |
| 05/12/2026 | 2668 | Certification of No Objection (related document:2653 Monthly Fee Statement filed by Attorney Kirkland & Ellis LLP and Kirkland & Ellis International LLP) filed by Michael D. Sirota on behalf of Whittaker, Clark & Daniels, Inc.. (Sirota, Michael) (Entered: 05/12/2026) |
| 05/08/2026 | 2667 | Certification of No Objection (related document:2649 Monthly Fee Statement filed by Attorney Cole Schotz P.C.) filed by Michael D. Sirota on behalf of Whittaker, Clark & Daniels, Inc.. (Sirota, Michael) (Entered: 05/08/2026) |