Case number: 2:24-bk-12110 - RLB Food Distributors LP and Charles Martirano - New Jersey Bankruptcy Court

Case Information
  • Case title

    RLB Food Distributors LP and Charles Martirano

  • Court

    New Jersey (njbke)

  • Chapter

    11

  • Judge

    John K. Sherwood

  • Filed

    02/28/2024

  • Last Filing

    10/18/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, ADVERSARY



U.S. Bankruptcy Court
District of New Jersey (Newark)
Bankruptcy Petition #: 24-12110-JKS

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


Date filed:  02/28/2024
341 meeting:  04/03/2024
Deadline for filing claims:  05/08/2024
Deadline for filing claims (govt.):  08/26/2024

Debtor

RLB Food Distributors LP

c/o Terri Torack
22 Payne Avenue
Midland Park, NJ 07432
ESSEX-NJ
Tax ID / EIN: 22-2809612
dba
FreshPro Food Distributors


represented by
Donald W Clarke

Genova Burns LLC
110 Allen Road
Ste 304
Basking Ridge, NJ 07920
973-467-2700
Email: dclarke@genovaburns.com
TERMINATED: 03/25/2024

Jeffrey A. Cooper

Rabinowitz, Lubetkin & Tully, LLC
293 Eisenhower Parkway, Suite 100
Livingston, NJ 07039
973-597-9100
Fax : 973-597-9119
Email: jcooper@rltlawfirm.com

Rabinowitz, Lubetkin, & Tully LLC

293 Eisenhower Parkway
Suite 100
Livingston, NJ 07039

Barry J. Roy

Rabinowitz Lubetkin & Tully, LLC
293 Eisenhower Parkway, Suite 100
Livingston, NJ 07039
973-597-9100
Fax : 973-597-9119
Email: broy@rltlawfirm.com

Trustee

Mark Edward Hall

Fox Rothschild, LLP
49 Market Street
Morristown, NJ 07960
(973) 548-3314

represented by
Mark Edward Hall

Fox Rothschild, LLP
49 Market Street
Morristown, NJ 07960
(973) 548-3314
Fax : 973-992-9125
Email: mhall@foxrothschild.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
 
 

Latest Dockets

Date Filed#Docket Text
06/21/2024210ORDER AUTHORIZING PUBLIC SALE OF PERSONAL PROPERTY OF THE ESTATE FREE AND CLEAR OF LIENS, CLAIMS, AND ENCUMBRANCES PURSUANT TO 11 U.S.C. § 363 AND WAIVING AUTOMATIC STAY UNDER FEDERAL RULE OF BANKRUPTCY PROCEDURE 6004(h) (Related Doc # 115). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. Signed on 6/21/2024. (rah) (Entered: 06/21/2024)
06/17/2024209Monthly Operating Report for Filing Period May 2024 filed by Barry J. Roy on behalf of RLB Food Distributors LP. (Roy, Barry) (Entered: 06/17/2024)
06/12/2024208CONSENT ORDER (I) REJECTING CERTAIN LEASE FOR NON-RESIDENTIAL REAL PROPERTY; (II) SETTING PROCEDURE FOR TRANSITION OF NON-RESIDENTIAL REAL PROPERTY FROM DEBTOR TO LANDLORD; AND (III) FOR OTHER RELIEF. (related document:207 Certificate of Consent Filed by Jeffrey A. Cooper on behalf of RLB Food Distributors LP). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. Signed on 6/12/2024. (zlh) (Entered: 06/13/2024)
06/06/2024207Certificate of Consent. Filed by Jeffrey A. Cooper on behalf of RLB Food Distributors LP. (Cooper, Jeffrey) (Entered: 06/06/2024)
06/06/2024206Document re: Letter Application In Support Of Consent Order filed by Jeffrey A. Cooper on behalf of RLB Food Distributors LP. (Cooper, Jeffrey) (Entered: 06/06/2024)
06/04/2024205Certificate of Service (related document:202 Document filed by Debtor RLB Food Distributors LP) filed by Barry J. Roy on behalf of RLB Food Distributors LP. (Roy, Barry) (Entered: 06/04/2024)
06/03/2024204Document re: Supplemental Verified Statement (related document:19 Notice Appointing Trustee filed by U.S. Trustee U.S. Trustee) filed by Mark Edward Hall on behalf of Mark Edward Hall. (Hall, Mark) (Entered: 06/03/2024)
05/31/2024Plan or Disclosure Statement Deadline Set/Reset Satisfied (related document:1 Voluntary Petition (Chapter 11) filed by Debtor RLB Food Distributors LP, 203 Order (Generic)). Chapter 11 Plan Subchapter V Due by 7/12/2024. (zlh) (Entered: 05/31/2024)
05/31/2024203Stipulation and Consent Order Extending The Debtor's Time To File A Plan Pursuant To 11 U.S.C. Section 1189(b) to July 12, 2024. (Related Doc # 197). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. Signed on 5/31/2024. (zlh) (Entered: 05/31/2024)
05/31/2024202Document re: Notice of Filing of PACA Trust Chart (related document:90 Order (Generic), 180 Document filed by Debtor RLB Food Distributors LP, 185 Objection filed by Creditor A&J Produce Corp.) filed by Barry J. Roy on behalf of RLB Food Distributors LP. (Roy, Barry) (Entered: 05/31/2024)