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

    03/27/2026

  • 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:  02/26/2026
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 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

Latest Dockets

Date Filed#Docket Text
03/26/2026223Application to Shorten Time (related document:222 Motion re: Authorizing the Debtors to enter into a real property lease extension agreement extending the term of the Lease Agreement between the Debtors and F. Greek Bristol Properties, L.P. ( filed by Debtor Port Elizabeth Terminal & Warehouse Corp.) Filed by Stephen B. Ravin on behalf of Port Elizabeth Terminal & Warehouse Corp.. (Attachments: # 1 Proposed Order) (Ravin, Stephen) (Entered: 03/26/2026)
03/26/2026222Motion re: Authorizing the Debtors to enter into a real property lease extension agreement extending the term of the Lease Agreement between the Debtors and F. Greek Bristol Properties, L.P. ( Filed by Stephen B. Ravin on behalf of Port Elizabeth Terminal & Warehouse Corp.. Hearing scheduled for 3/31/2026 at 10:00 AM, JKS - Courtroom 3D, Newark.. (Attachments: # 1 Declaration of Patrick Wynne # 2 Exhibit 1 - Lease Extension Agreement # 3 Proposed Order) (Ravin, Stephen) (Entered: 03/26/2026)
03/26/2026221Certificate of Service (related document:220 Application for Compensation filed by Accountant Forvis Mazars, LLP) filed by Stephen B. Ravin on behalf of Port Elizabeth Terminal & Warehouse Corp.. (Ravin, Stephen) (Entered: 03/26/2026)
03/26/2026220Monthly Application for Compensation for Forvis Mazars, LLP, Accountant, period: 2/1/2026 to 2/28/2026, fee: $70,053.06, expenses: $1,500.00. 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 - Detailed Time Entries by Category) (Ravin, Stephen) (Entered: 03/26/2026)
03/25/2026219Certificate of Service (related document:214 Application for Compensation filed by Attorney Saul Ewing LLP, 216 Application for Compensation filed by Other Prof. Cambridge Financial Services, LLC, 217 Application for Compensation filed by Spec. Counsel Murphy Schiller & Wilkes LLP, 218 Application for Compensation filed by Spec. Counsel Scopelitis, Garvin, Light, Hanson and Feary, P.C) filed by Stephen B. Ravin on behalf of Port Elizabeth Terminal & Warehouse Corp.. (Ravin, Stephen) (Entered: 03/25/2026)
03/25/2026218Monthly Application for Compensation for Scopelitis, Garvin, Light, Hanson and Feary, P.C, Special Counsel, period: 2/1/2026 to 2/28/2026, fee: $850.00, expenses: $0.00. Filed by Stephen B. Ravin. Objection deadline is 4/1/2026. (Attachments: # 1 Cover Sheet # 2 Fee Statement # 3 Exhibit A - Retention Order # 4 Exhibit B - Declaration of Donald Vogel # 5 Exhibit C - Detailed Time Entries by Category) (Ravin, Stephen) (Entered: 03/25/2026)
03/25/2026217Monthly Application for Compensation for Murphy Schiller & Wilkes LLP, Special Counsel, period: 2/1/2026 to 2/28/2026, fee: $7,176.00, expenses: $2,800.00. 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 - Detailed Time Entries by Category) (Ravin, Stephen) (Entered: 03/25/2026)
03/25/2026216Monthly Application for Compensation for Cambridge Financial Services, LLC, Other Professional, period: 2/1/2026 to 2/28/2026, fee: $32,312.00, expenses: $0.00. Filed by Stephen B. Ravin.. (Attachments: # 1 Coversheet # 2 Fee Statement # 3 Exhibit A - Retention Order # 4 Exhibit B - Declaration of Nicholas Jalowski # 5 Exhibit C - Detailed Time Entries by Category) (Ravin, Stephen) (Entered: 03/25/2026)
03/25/2026215Certificate of Service (related document:212 Application for Compensation filed by Creditor Committee Official Committee Of Unsecured Creditors, 213 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: 03/25/2026)
03/25/2026214Monthly Application for Compensation for Saul Ewing LLP, Debtor's Attorney, period: 2/1/2026 to 2/28/2026, fee: $34,617.60, expenses: $2,139.23. 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 - Detailed Time Entries by Category) (Ravin, Stephen) (Entered: 03/25/2026)