Case number: 1:26-bk-11806 - Russell E. Forchion & Sons, LLC - New Jersey Bankruptcy Court

Case Information
  • Case title

    Russell E. Forchion & Sons, LLC

  • Court

    New Jersey (njbke)

  • Chapter

    11

  • Judge

    Jerrold N. Poslusny Jr.

  • Filed

    02/18/2026

  • Last Filing

    03/01/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, SmBus



U.S. Bankruptcy Court
District of New Jersey (Camden)
Bankruptcy Petition #: 26-11806-JNP

Assigned to: Judge Jerrold N. Poslusny Jr.
Chapter 11
Voluntary
Asset

Date filed:  02/18/2026

Debtor

Russell E. Forchion & Sons, LLC

14 S. Central Ave
Sicklerville, NJ 08081
CAMDEN-NJ
Tax ID / EIN: 81-1448774
dba
Ben and Molly's Army Navy Store


represented by
Daniel L Reinganum

Law Offices of Daniel Reinganum, PC
615 White Horse Pike
Haddon Heights, NJ 08035
856-548-5440
Email: Daniel@ReinganumLaw.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
Jeffrey M. Sponder

Office of U.S. Trustee
One Newark Center
Newark, NJ 07102
973-645-2379
Email: jeffrey.m.sponder@usdoj.gov

Latest Dockets

Date Filed#Docket Text
03/01/202611BNC Certificate of Notice - Meeting of Creditors. No. of Notices: 6. Notice Date 03/01/2026. (Admin.)
02/27/202610Meeting of Creditors - Chapter 11. 341(a) meeting to be held on 3/25/2026 at 09:00 AM at Telephonic. Proofs of Claim due by 4/29/2026. Government Proof of Claim due by 8/17/2026. (def)
02/23/20269Notice of Appointment of Natasha M. Songonuga (Subchapter V Trustee) as Subchapter V Trustee filed by U.S. Trustee. U.S. Trustee. (Attachments: # (1) Verified Statement of Natasha M. Songonuga) (United States Trustee, by Lauren Bielskie, Acting Assistant United States Trustee)
02/21/20268BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 02/21/2026. (Admin.)
02/21/20267BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 02/21/2026. (Admin.)
02/20/20266in support of (related document:[3] Application for Retention filed by Debtor Russell E. Forchion & Sons, LLC) filed by Daniel L Reinganum on behalf of Russell E. Forchion & Sons, LLC. (Attachments: # (1) Certificate of Service) (Reinganum, Daniel)
02/20/2026Correction Notice in Electronic Filing (related document:[3] Application for Retention filed by Debtor Russell E. Forchion & Sons, LLC). Type of Error: INCORRECT CASE NUMBER ON CERTIFICATION OF PROFESSIONAL IN SUPPORT AND CERTIFICATE OF SERVICE, filed by Daniel Reinganum. Please correct and refile Certification of Professional and Certificate of Service using "Support" event code under Misc Event category and link to original application. (cm)
02/19/20265Notice of Hearing for: Subchapter V Status Conference. (related document:1 Chapter 11 Voluntary Petition Filed by Daniel L Reinganum on behalf of Russell E. Forchion & Sons, LLC. Chapter 11 Plan Subchapter V Due by 05/19/2026. filed by Debtor Russell E. Forchion & Sons, LLC). The following parties were served: Debtor, Debtor's Attorney, Trustee, and US Trustee. Section 1111(b) Election Deadline is no later than 14 days from the filing of the debtors plan. Hearing scheduled for 4/16/2026 at 10:00 AM, JNP - Courtroom 4C, Camden..Subchapter V Status Report Due By 4/2/2026: (kvr) (Entered: 02/19/2026)
02/19/20264Notice of Appearance and Request for Service of Notice filed by Jeffrey M. Sponder on behalf of U.S. Trustee. (Sponder, Jeffrey) (Entered: 02/19/2026)
02/19/20263Application For Retention of Professional Law Offices of Daniel Reinganum, PC as Attorney for Debtor Filed by Daniel L Reinganum on behalf of Russell E. Forchion & Sons, LLC. Objections due by 3/11/2026. (Attachments: # 1 Certification # 2 Proposed Order # 3 Certificate of Service) (Reinganum, Daniel) (Entered: 02/19/2026)