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

    01/29/2026

  • 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
01/29/20262484Stipulation Between Whittaker, Clark & Daniels, Inc. and Specified Environmental Creditors, re:Certain Proofs of Claim (related document:[2482] Order (Generic)) filed by Michael D. Sirota on behalf of Whittaker, Clark & Daniels, Inc.. (Attachments: # (1) Exhibit A - Proposed Order) (Sirota, Michael)
01/29/2026Hearing Rescheduled from 1/29/2026. .Hearing scheduled for 03/10/2026 at 11:30 AM, MBK - Courtroom 8, Trenton. (llb)
01/29/2026Hearing Rescheduled from 1/29/2026. (related document:1479 Motion re: Debtors' Motion for Entry of an Order (I) Setting Bar Dates for Filing Proofs of Claim, (II) Approving (A) Claim Forms and Procedures for Filing Proofs of Claim, (B) the Form and Manner of Notice of Bar Dates, and (C) Confidentiality Procedures, and (III) Granting Related Relief Filed by Michael D. Sirota on behalf of Whittaker, Clark & Daniels, Inc.. Hearing scheduled for 12/16/2024 at 10:00 AM at MBK - Courtroom 8, Trenton. Filed by Debtor Whittaker, Clark & Daniels, Inc.)Hearing scheduled for 03/10/2026 at 11:30 AM, MBK - Courtroom 8, Trenton. (llb)
01/28/20262483Certification of No Objection (related document:2450 Monthly Fee Statement filed by Interested Party Future Claimants' Representative) filed by Barry J. Roy on behalf of Future Claimants' Representative. (Roy, Barry) (Entered: 01/28/2026)
01/27/20262482SEVENTH AGREED ORDER REGARDING CERTAIN PROOFS OF CLAIM (related document:2386 SIXTH AGREED ORDER REGARDING CERTAIN PROOFS OF CLAIM (related document:1588 ORDER (I) SETTING BAR DATES FOR FILING PROOFS OF CLAIM, (II) APPROVING (A) CLAIM FORMS AND PROCEDURES FOR FILING PROOFS OF CLAIM, AND (B) THE FORM AND MANNER OF NOTICE OF BAR DATES, AND (III) GRANTING RELATED RELIEF (Related Doc 1479). 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 12/17/2024. (dmi), 2316 JOINT STIPULATION FIFTH AGREED ORDER REGARDING CERTAIN PROOFS OF CLAIM (related document:2241 FOURTH AGREED ORDER REGARDING CERTAIN PROOFS OF CLAIM (related document:2173 THIRD AGREED ORDER REGARDING CERTAIN PROOFS OF CLAIM (related document:1588 ORDER (I) SETTING BAR DATES FOR FILING PROOFS OF CLAIM, (II) APPROVING (A) CLAIM FORMS AND PROCEDURES FOR FILING PROOFS OF CLAIM, AND (B) THE FORM AND MANNER OF NOTICE OF BAR DATES, AND (III) GRANTING RELATED RELIEF (Related Doc 1479). 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 12/17/2024. (dmi), 2053 SECOND AGREED ORDER REGARDING CERTAIN PROOFS OF CLAIM (related document:1995 JOINT STIPULATION AND REQUEST FOR ENTRY OF AN AGREED ORDER REGARDING CERTAIN PROOFS OF CLAIM (related document:1588 ORDER (I) SETTING BAR DATES FOR FILING PROOFS OF CLAIM, (II) APPROVING (A) CLAIM FORMS AND PROCEDURES FOR FILING PROOFS OF CLAIM, AND (B) THE FORM AND MANNER OF NOTICE OF BAR DATES, AND (III) GRANTING RELATED RELIEF (Related Doc 1479). 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 12/17/2024. (dmi), 1923 Joint Stipulation and Request for Entry of an Agreed Order Regarding Certain Proofs of Claim in support of (related document:1588 Order (Generic)) filed by Michael D. Sirota on behalf of Whittaker, Clark & Daniels, Inc.. (Attachments: # 1 Exhibit A - Proposed Order) 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 5/8/2025. (wiq), 2051 Stipulation Between Whittaker, Clark & Daniels, Inc. and Specified Environmental Creditors, re: Entry of a Second Agreed Order Regarding Certain Proofs of Claim (related document:1995 Order (Generic)) filed by Michael D. Sirota on behalf of Whittaker, Clark & Daniels, Inc.. (Attachments: # 1 Exhibit A - Proposed Order) 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 6/13/2025. (dmi)). 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 7/31/2025. (wiq)). 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 9/23/2025. (wiq)). 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 10/31/2025. (wiq)). 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 12/1/2025. (wiq), 2442 Stipulation Between Whittaker, Clark & Daniels, Inc. and Specified Environmental Creditors, re: Entry of a Seventh Agreed Order Regarding Certain Proofs of Claim (related document:2386 Order (Generic)) filed by Michael D. Sirota on behalf of Whittaker, Clark & Daniels, Inc.. (Attachments: # 1 Exhibit A - Proposed Order) 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 1/27/2026. (wiq) (Entered: 01/27/2026)
01/27/20262481Certificate of Service (related document:2473 Monthly Fee Statement filed by Spec. Counsel Gilbert LLP, 2474 Monthly Fee Statement filed by Attorney Cooley LLP, 2479 Monthly Fee Statement filed by Attorney Sherman, Silverstein, Kohl, Rose & Podolsky, P.A., 2480 Monthly Fee Statement filed by Attorney Sherman, Silverstein, Kohl, Rose & Podolsky, P.A.) filed by Ross J. Switkes on behalf of Official Committee of Talc Claimants. (Switkes, Ross) (Entered: 01/27/2026)
01/26/20262480Monthly Fee Statement. For the Month of December 2025. Objection Date is 02/09/2026. Filed by Arthur Abramowitz on behalf of Sherman, Silverstein, Kohl, Rose & Podolsky, P.A.. (Abramowitz, Arthur) (Entered: 01/26/2026)
01/26/20262479Monthly Fee Statement. For the Month of November 2025. Objection Date is 02/09/2026. Filed by Arthur Abramowitz on behalf of Sherman, Silverstein, Kohl, Rose & Podolsky, P.A.. (Abramowitz, Arthur) (Entered: 01/26/2026)
01/26/20262478Monthly Fee Statement. For the Month of December 1 - 31, 2025. Objection Date is 02/09/2026. Filed by Michael D. Sirota on behalf of Clement & Murphy PLLC. (Sirota, Michael) (Entered: 01/26/2026)
01/26/20262477Monthly Fee Statement. For the Month of November 1 - 30, 2025. Objection Date is 02/09/2026. Filed by Michael D. Sirota on behalf of Clement & Murphy PLLC. (Sirota, Michael) (Entered: 01/26/2026)