Port Elizabeth Terminal & Warehouse Corp. and Amex Shipping Agent, Inc.
11
John K. Sherwood
11/14/2025
05/07/2026
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 |
Christopher P. Anton
FBT Gibbons LLP One Gateway Center Newark, NJ 07102 973-596-4500 Email: canton@fbtgibbons.com FBT Gibbons
One Gateway Center Newark, NJ 07102 John S. Mairo
FBT Gibbons LLP One Gateway Center Newark, NJ 07102 973-596-4500 Email: jmairo@fbtgibbons.com Robert Malone
Connell Foley 56 Livingston Avenue Roseland, NJ 07068 973-535-0500 Fax : 973-535-9217 Email: rmalone@connellfoley.com Kyle McEvilly
Connell Foley LLP 56 Livingston Avenue Roseland, NJ 07068 973-840-5762 Email: kmcevilly@connellfoley.com Amanda R Simone
Connell Foley 56 Livingston Avenue Roseland, NJ 07068 973-436-5766 Email: asimone@connellfoley.com Brett S. Theisen
Connell Foley LLP 56 Livingston Avenue Roseland, NJ 07068 917-524-5987 Fax : 973-535-9217 Email: btheisen@connellfoley.com |
| Date Filed | # | Docket Text |
|---|---|---|
| 05/06/2026 | 265 | Certification Concerning Proposed Order (related document:248 Motion for Relief from Stay re: Insurance Policy. Fee Amount $ 199. Filed by James F. Moscagiuri on behalf of Kristal Marie Soto, Julio Andres Matos Angomas, Andy M. Castillo. Hearing scheduled for 5/12/2026 at 10:00 AM, JKS - Courtroom 3D, Newark.. (Attachments: # 1 Memorandum of Law # 2 Certification # 3 Proposed Order # 4 Certificate of Service) filed by Unknown Role Type Andy M. Castillo, Unknown Role Type Julio Andres Matos Angomas, Unknown Role Type Kristal Marie Soto). Filed by Stephen B. Ravin on behalf of Port Elizabeth Terminal & Warehouse Corp.. (Attachments: # 1 Proposed Order) (Ravin, Stephen) (Entered: 05/06/2026) |
| 04/29/2026 | 264 | Certificate of Service (related document:259 Application for Compensation filed by Attorney Saul Ewing LLP, 260 Application for Compensation filed by Accountant Forvis Mazars, LLP, 261 Application for Compensation filed by Other Prof. Cambridge Financial Services, LLC, 262 Application for Compensation filed by Spec. Counsel Scopelitis, Garvin, Light, Hanson and Feary, P.C, 263 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: 04/29/2026) |
| 04/29/2026 | 263 | Monthly Application for Compensation for Murphy Schiller & Wilkes LLP, Special Counsel, period: 3/1/2026 to 3/31/2026, fee: $5,868.00, expenses: $0.00. 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: 04/29/2026) |
| 04/29/2026 | 262 | Monthly Application for Compensation for Scopelitis, Garvin, Light, Hanson and Feary, P.C, Special Counsel, period: 3/1/2026 to 3/31/2026, fee: $200.00, expenses: $0.00. Filed by Stephen B. Ravin. Objection deadline is 5/6/2026. (Attachments: # 1 Cover Sheet # 2 Fee Statement # 3 Exhibit A - Retention Order # 4 Exhibit B - Declaration of Donald J. Vogel # 5 Exhibit C - Detail Time Entries by Category) (Ravin, Stephen) (Entered: 04/29/2026) |
| 04/29/2026 | 261 | Monthly Application for Compensation for Cambridge Financial Services, LLC, Other Professional, period: 3/1/2026 to 3/31/2026, fee: $36,632.00, expenses: $0.00. Filed by Stephen B. Ravin.. (Attachments: # 1 Cover Sheet # 2 Fee Statement # 3 Exhibit A - Retention Order # 4 Exhibit B - Declaration of Nicholas Jalowski # 5 Exhibit C - Detail Time Entries by Category) (Ravin, Stephen) (Entered: 04/29/2026) |
| 04/29/2026 | 260 | Monthly Application for Compensation for Forvis Mazars, LLP, Accountant, period: 3/1/2026 to 3/31/2026, fee: $65,998.80, expenses: $580.20. Filed by Stephen B. Ravin.. (Attachments: # 1 Cover Sheet # 2 Fee Statement # 3 Exhibit A - Retention Order # 4 Exhibit B - Declaration of Sofia Cordero # 5 Exhibit C -Detail Time Entries by Category) (Ravin, Stephen) (Entered: 04/29/2026) |
| 04/29/2026 | 259 | Monthly Application for Compensation for Saul Ewing LLP, Debtor's Attorney, period: 3/1/2026 to 3/31/2026, fee: $40,041.60, expenses: $2,046.59. Filed by Stephen B. Ravin.. (Attachments: # 1 Cover Sheet # 2 Fee Statement # 3 Exhibit A - Retention Order # 4 Exhibit B - Declaration of Stephen Ravin # 5 Exhibit C - Detail Time Entries by Category) (Ravin, Stephen) (Entered: 04/29/2026) |
| 04/28/2026 | Hearing Rescheduled from May 12, 2026. (related document:248 Motion for Relief from Stay re: Insurance Policy. Fee Amount $ 199. Filed by James F. Moscagiuri on behalf of Kristal Marie Soto, Julio Andres Matos Angomas, Andy M. Castillo ) Hearing scheduled for 05/19/2026 at 10:00 AM, JKS - Courtroom 3D, Newark. (zlh) (Entered: 04/28/2026) | |
| 04/28/2026 | 258 | Determination of Adjournment Request Granted. Hearing will be adjourned to May 19, 2026 @ 10:00 am. (related document:248 Motion for Relief From Stay filed by Andy M. Castillo, Julio Andres Matos Angomas, Kristal Marie Soto) (zlh) (Entered: 04/28/2026) |
| 04/23/2026 | 257 | Certificate of Service (related document:255 Application for Compensation filed by Creditor Committee Official Committee Of Unsecured Creditors, 256 Application for Compensation filed by Other Prof. Dundon Advisers LLC) filed by FBT Gibbons, John S. Mairo on behalf of Official Committee Of Unsecured Creditors. (Mairo, John) (Entered: 04/23/2026) |