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

    04/29/2026

  • 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
04/29/20262659Certificate of Service (related document:2652 Monthly Fee Statement filed by Other Prof. FTI Consulting Inc., 2656 Monthly Fee Statement filed by Attorney Cooley LLP, 2657 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: 04/29/2026)
04/28/20262658Certification of No Objection (related document:2617 Monthly Fee Statement filed by Spec. Counsel Caplin & Drysdale, Chartered) filed by Ross J. Switkes on behalf of Caplin & Drysdale, Chartered. (Switkes, Ross) (Entered: 04/28/2026)
04/28/20262657Monthly Fee Statement. For the Month of March 2026. Objection Date is 5/12/2026. Filed by Ross J. Switkes on behalf of Caplin & Drysdale, Chartered. (Switkes, Ross) (Entered: 04/28/2026)
04/27/20262656Monthly Fee Statement. For the Month of March 2026. Objection Date is 5/11/2026. Filed by Ross J. Switkes on behalf of Cooley LLP. (Switkes, Ross) (Entered: 04/27/2026)
04/27/20262655Certificate of Service (related document:2654 Monthly Fee Statement filed by Consultant Province, LLC) filed by Barry J. Roy on behalf of Province, LLC. (Roy, Barry) (Entered: 04/27/2026)
04/27/20262654Monthly Fee Statement. For the Month of March 2026. Objection Date is 5/11/2026. Filed by Barry J. Roy on behalf of Province, LLC. (Roy, Barry) (Entered: 04/27/2026)
04/24/20262653Monthly Fee Statement. For the Month of March 1, 2026 through March 31, 2026. Objection Date is 05/08/2026. Filed by Michael D. Sirota on behalf of Kirkland & Ellis LLP and Kirkland & Ellis International LLP. (Sirota, Michael) (Entered: 04/24/2026)
04/24/20262652Monthly Fee Statement. For the Month of March 2026. Objection Date is 5/8/2026. Filed by Ross J. Switkes on behalf of FTI Consulting Inc.. (Switkes, Ross) (Entered: 04/24/2026)
04/24/20262651Limited Response to (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.) filed by Robert L. LeHane on behalf of Omega Chemical PRP Group. (LeHane, Robert) (Entered: 04/24/2026)
04/23/20262650Certificate of Mailing filed by Stretto (related document(s)2649). (Vandell, Travis) (Entered: 04/23/2026)