Whittaker, Clark & Daniels, Inc.
11
Michael B. Kaplan
04/26/2023
01/29/2026
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 |
|---|---|---|
| 01/29/2026 | 2484 | Stipulation 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) |
| 01/29/2026 | Hearing Rescheduled from 1/29/2026. .Hearing scheduled for 03/10/2026 at 11:30 AM, MBK - Courtroom 8, Trenton. (llb) | |
| 01/29/2026 | Hearing 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) | |
| 01/28/2026 | 2483 | Certification 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) |
| 01/27/2026 | 2482 | SEVENTH 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) |
| 01/27/2026 | 2481 | Certificate 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) |
| 01/26/2026 | 2480 | Monthly 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) |
| 01/26/2026 | 2479 | Monthly 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) |
| 01/26/2026 | 2478 | Monthly 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) |
| 01/26/2026 | 2477 | Monthly 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) |