Port Elizabeth Terminal & Warehouse Corp. and Amex Shipping Agent, Inc.
11
John K. Sherwood
11/14/2025
01/30/2026
Yes
v
| LEAD, JNTADMN |
Assigned to: Judge John K. Sherwood Chapter 11 Voluntary Asset |
|
Debtor Port Elizabeth Terminal & Warehouse Corp.
13 Manor Road East Rutherford, NJ 07073 BERGEN-NJ Tax ID / EIN: 22-2056485 |
represented by |
Saul Ewing LLP
One Riverfront Blvd. Suite 1520 Newark, NJ 07102 Turner Falk
Saul Ewing LLP 1735 Market Street 34th Floor Philadelphia, PA 19103 215-972-8415 Email: turner.falk@saul.com Maxwell M. Hanamirian
Saul Ewing, LLP Centre Square West 1500 Market Street, 38th Floor Philadelphia, PA 19102-2186 Murphy Schiller & Wilkes LLP
One Gateway Center Suite 4200 Newark, NJ 07102 Stephen B. Ravin
Saul Ewing Arnstein & Lehr LLP One Riverfront Plaza 1037 Raymond Blvd. Suite 1520 Newark, NJ 07102 973-286-6714 Fax : 973-286-6800 Email: sravin@saul.com |
Debtor Amex Shipping Agent, Inc.
13 Manor Road East Rutherford, NJ 07073 BERGEN-NJ Tax ID / EIN: 22-2014699 |
represented by |
Stephen B. Ravin
(See above for address) |
Debtor P. Judge & Sons, Inc.
13 Manor Road East Rutherford, NJ 07073 BERGEN-NJ Tax ID / EIN: 11-1953713 |
represented by |
Stephen B. Ravin
(See above for address) |
Debtor Judge Warehousing, LLC
400 Expansion Blvd Port Wentworth, GA 31407 BERGEN-NJ Tax ID / EIN: 37-1656690 |
represented by |
Stephen B. Ravin
(See above for address) |
Debtor The Judge Organization, LLC
400 Expansion Blvd Port Wentworth, GA 31407 BERGEN-NJ Tax ID / EIN: 45-4018267 |
represented by |
Stephen B. Ravin
(See above for address) |
Debtor P. Judge & Sons Trucking, LLC
400 Expansion Blvd Port Wentworth, GA 31407 BERGEN-NJ Tax ID / EIN: 30-0709853 |
represented by |
Stephen B. Ravin
(See above for address) |
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 |
David Gerardi
DOJ-Ust U.S. Department of Justice Office of the U.S. Trustee One Newark Center, Ste 2100 Newark, NJ 07102 973-645-3014 Email: david.gerardi@usdoj.gov Fran B. Steele
U.S. Department of Justice Office of the US Trustee One Newark Center Suite 2100 Newark, NJ 07102-5504 (973) 645-3014 Fax : (973) 645-5993 Email: Fran.B.Steele@usdoj.gov |
Creditor Committee Official Committee Of Unsecured Creditors |
represented by |
FBT Gibbons
One Gateway Center Newark, NJ 07102 John S. Mairo
Fbt Gibbons One Gateway Center Newark, NJ 07102 973-596-4500 Email: jmairo@gibbonslaw.com Robert Malone
FBT Gibbons LLP One Gateway Center Newark, NJ 07102 973-596-4533 Fax : 973-596-0545 Email: rmalone@fbtgibbons.com Kyle McEvilly
Gibbons P.C. One Gateway Center Newark, NJ 07102 862-390-3619 Email: kmcevilly@gibbonslaw.com Amanda R Simone
FBT Gibbons LLP 1 Gateway Center Newark, NJ 07102 908-380-9591 Email: arsimone@fbtgibbons.com Brett S. Theisen
FBT Gibbons LLP One Gateway Center Newark, NJ 07102 973-596-4923 Fax : 973-639-6496 Email: btheisen@fbtgibbons.com |
| Date Filed | # | Docket Text |
|---|---|---|
| 01/27/2026 | Minute of Hearing Held, OUTCOME: Granted (related document:132 Motion to Extend Time For Other Reason re:General Bar date for Filing Proofs of Claim Filed by Stephen B. Ravin on behalf of Port Elizabeth Terminal & Warehouse Corp... (Attachments: # 1 Declaration of Patrick Wynne # 2 Proposed Order) Filed by Debtor Port Elizabeth Terminal & Warehouse Corp.) (mff) (Entered: 01/27/2026) | |
| 01/27/2026 | Minute of Hearing Held, OUTCOME: Granted (related document:108 Motion re: to Redact Customer Information in the Debtors Schedules of Assets and Liabilities, Statements of Financial Affairs, Monthly Operating Reports, and any other applicable filings Filed by Stephen B. Ravin on behalf of Port Elizabeth Terminal & Warehouse Corp.. Hearing scheduled for 1/27/2026 at 10:00 AM, JKS - Courtroom 3D, Newark.. (Attachments: # 1 Motion # 2 Declaration of Patrick Wynne # 3 Proposed Order) Filed by Debtor Port Elizabeth Terminal & Warehouse Corp.) (mff) (Entered: 01/27/2026) | |
| 01/27/2026 | Minute of Hearing Held and Continued. OUTCOME: Order to be Submitted by Debtor's Counsel. (related document:18 Motion re: Interim and Final Order granting (a) the Debtors authority to obtain post-petition financing on the terms described herein, (b) granting priming liens and super-priority administrative expense status pursuant to 11 U.S.C. §§ 364(c)(1), (2) and (3) and/or 364(d)(1) of title 11 of the United States Code (the Bankruptcy Code), (c) granting relief from the automatic stay pursuant to section 362 of the Bankruptcy Code, (d) authorizing the Debtors to enter into agreements with, First Business Specialty Finance, LLC (the Purchaser or FBSF), (e) authorizing the use of cash collateral and providing adequate protection to parties with an interest in cash collateral and (f) related relief Filed by Port Elizabeth Terminal & Warehouse Corp... (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proposed Order) Filed by Debtor Port Elizabeth Terminal & Warehouse Corp.) Hearing scheduled for 03/10/2026 at 10:00 AM, JKS - Courtroom 3D, Newark. (mff) (Entered: 01/27/2026) | |
| 01/27/2026 | 143 | Certificate of Service (related document:140 Application for Compensation filed by Spec. Counsel Scopelitis, Garvin, Light, Hanson and Feary, P.C, 141 Application for Compensation filed by Spec. Counsel Murphy Schiller & Wilkes LLP) filed by Stephen B. Ravin on behalf of Port Elizabeth Terminal & Warehouse Corp.. (Ravin, Stephen) (Entered: 01/27/2026) |
| 01/27/2026 | 142 | Certificate of Service (related document:139 Application for Retention filed by Creditor Committee Official Committee Of Unsecured Creditors) filed by John S. Mairo on behalf of Official Committee Of Unsecured Creditors. (Mairo, John) (Entered: 01/27/2026) |
| 01/27/2026 | 141 | Monthly Application for Compensation for Murphy Schiller & Wilkes LLP, Special Counsel, period: 12/1/2025 to 12/31/2025, fee: $5,608.00, expenses: $0. Filed by Stephen B. Ravin.. (Attachments: # 1 Cover Sheet # 2 Fee Statement # 3 Exhibit A - Retention Order # 4 Exhibit B - Declaration of Charles Wilkes # 5 Exhibit C - Detail Time Entries by Category) (Ravin, Stephen) (Entered: 01/27/2026) |
| 01/27/2026 | 140 | Monthly Application for Compensation for Scopelitis, Garvin, Light, Hanson and Feary, P.C, Special Counsel, period: 12/1/2025 to 12/31/2025, fee: $6,250.00, expenses: $0. Filed by Stephen B. Ravin.. (Attachments: # 1 Cover Sheet # 2 Fee Statement # 3 Exhibit A - Retention Order # 4 Exhibit B - Declaration of Donald J. Vogel # 5 Exhibit C - Time Entries by Category) (Ravin, Stephen) (Entered: 01/27/2026) |
| 01/26/2026 | 139 | Application For Retention of Professional Dundon Advisers LLC as Financial Advisor Filed by John S. Mairo on behalf of Official Committee Of Unsecured Creditors. Objection deadline is 2/2/2026. (Attachments: # 1 Application of Retention of Dundon Advisers LLC # 2 Exhibit A - Proposed Order # 3 Exhibit B - Wright's Declaration) (Mairo, John) (Entered: 01/26/2026) |
| 01/26/2026 | 138 | Document re: Statement and Reservation of Rights of the Official Committee of Unsecured Creditors Regarding the Debtors Motion for Post-Petition Financing (related document:18 Motion (Generic) filed by Debtor Port Elizabeth Terminal & Warehouse Corp., 83 Order (Generic)) filed by John S. Mairo on behalf of Official Committee Of Unsecured Creditors. (Mairo, John) (Entered: 01/26/2026) |
| 01/23/2026 | 137 | Certificate of Service (related document:132 Motion to Extend Time filed by Debtor Port Elizabeth Terminal & Warehouse Corp., 133 Application to Shorten Time filed by Debtor Port Elizabeth Terminal & Warehouse Corp., 134 Order on Application to Shorten Time) filed by Stephen B. Ravin on behalf of Port Elizabeth Terminal & Warehouse Corp.. (Ravin, Stephen) (Entered: 01/23/2026) |