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

    02/26/2026

  • 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
02/26/20262548Monthly Fee Statement. For the Month of January 1 - January 31, 2026. Objection Date is 03/12/2026. Filed by Michael D. Sirota on behalf of Cole Schotz P.C.. (Sirota, Michael)
02/25/20262547Monthly Fee Statement. For the Month of January 2026. Objection Date is 03/11/2026. Filed by Ross J. Switkes on behalf of FTI Consulting Inc.. (Switkes, Ross) (Entered: 02/25/2026)
02/25/20262546Certificate of Service (related document:2542 Monthly Fee Statement filed by Consultant Province, LLC, 2543 Document filed by Interested Party Future Claimants' Representative) filed by Barry J. Roy on behalf of Future Claimants' Representative, Province, LLC. (Roy, Barry) (Entered: 02/25/2026)
02/25/20262545Certificate of Service (related document:2534 Monthly Fee Statement filed by Interested Party Future Claimants' Representative, 2535 Monthly Fee Statement filed by Interested Party Future Claimants' Representative) filed by Barry J. Roy on behalf of Future Claimants' Representative. (Roy, Barry) (Entered: 02/25/2026)
02/25/20262544Determination of Adjournment Request Granted. Hearing will be adjourned to MAY 12, 2026 at 11:30 am. The hearing date is Not Peremptory. (related document:1470 Motion (Generic) filed by Debtor Whittaker, Clark & Daniels, Inc., 1479 Motion (Generic) filed by Debtor Whittaker, Clark & Daniels, Inc.) (wiq) (Entered: 02/25/2026)
02/24/20262543Document re: EIGHTH SUPPLEMENTAL CERTIFICATION OF STUART R. LOMBARDI IN SUPPORT OF APPLICATION FOR ENTRY OF AN ORDER AUTHORIZING RETENTION OF WILLKIE FARR & GALLAGHER LLP AS COUNSEL TO THE FUTURE CLAIMANTS REPRESENTATIVE, EFFECTIVE AS OF THE PETITION DATE (related document:272 Application for Retention filed by Interested Party Future Claimants' Representative) filed by Barry J. Roy on behalf of Future Claimants' Representative. (Roy, Barry) (Entered: 02/24/2026)
02/24/20262542Monthly Fee Statement. For the Month of January 2026. Objection Date is 3/10/2026. Filed by Barry J. Roy on behalf of Province, LLC. (Roy, Barry) (Entered: 02/24/2026)
02/24/20262541Sixth Supplemental Declaration of Michael D. Sirota, Esq. in Support of Debtors' Application for Entry of an Order Authorizing the Employment and Retention of Cole Schotz P.C. as Bankruptcy Co-Counsel to the Debtors Nunc Pro Tunc to the Petition Date in support of (related document:221 Order on Application For Retention) filed by Michael D. Sirota on behalf of Whittaker, Clark & Daniels, Inc.. (Sirota, Michael) (Entered: 02/24/2026)
02/23/20262540Chapter 11 Monthly Operating Report for Case Number 23-13581 - L.A. Terminals, Inc. for the Month Ending: 01/31/2026 filed by Michael D. Sirota on behalf of Whittaker, Clark & Daniels, Inc.. (Sirota, Michael) (Entered: 02/23/2026)
02/23/20262539Chapter 11 Monthly Operating Report for Case Number 23-13578 - Soco West, Inc. for the Month Ending: 01/31/2026 filed by Michael D. Sirota on behalf of Whittaker, Clark & Daniels, Inc.. (Sirota, Michael) (Entered: 02/23/2026)