Case number: 2:25-bk-22123 - Port Elizabeth Terminal & Warehouse Corp. and Amex Shipping Agent, Inc. - New Jersey Bankruptcy Court

Case Information
  • Case title

    Port Elizabeth Terminal & Warehouse Corp. and Amex Shipping Agent, Inc.

  • Court

    New Jersey (njbke)

  • Chapter

    11

  • Judge

    John K. Sherwood

  • Filed

    11/14/2025

  • Last Filing

    01/30/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
LEAD, JNTADMN



U.S. Bankruptcy Court
District of New Jersey (Newark)
Bankruptcy Petition #: 25-22123-JKS

Assigned to: Judge John K. Sherwood
Chapter 11
Voluntary
Asset


Date filed:  11/14/2025
341 meeting:  02/09/2026
Deadline for filing claims:  01/23/2026
Deadline for filing claims (govt.):  05/13/2026

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

Latest Dockets

Date Filed#Docket Text
01/27/2026Minute 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)
01/27/2026Minute 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)
01/27/2026Minute 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)
01/27/2026143Certificate 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)
01/27/2026142Certificate 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)
01/27/2026141Monthly 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)
01/27/2026140Monthly 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)
01/26/2026139Application 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)
01/26/2026138Document 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)
01/23/2026137Certificate 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)