Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

RLB Food Distributors LP

COURT
New Jersey Bankruptcy Court
CASE NUMBER
2:2024bk12110
TYPE / CHAPTER
Voluntary / 11V

Filed

2-28-24

Updated

3-31-24

Last Checked

3-19-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 19, 2024
Last Entry Filed
Mar 19, 2024

Docket Entries by Week of Year

There are 32 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Mar 6 23 Application for Attorney Bruce Akerly to Appear Pro Hac Vice Filed by Travis Graga on behalf of Fair Haven Distributing, LLC d/b/a Sonoma Produce Marketing. Objection deadline is 3/13/2024. (Attachments: # 1 Certification of Bruce Akerly in Support of Application for Admission Pro Hac Vice # 2 Proposed Order) (Graga, Travis) (Entered: 03/06/2024)
Mar 7 24 Order Authorizing the Debtor to Maintain Existing Cash Management System. (Related Doc # 3). 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 3/7/2024. (zlh) (Entered: 03/07/2024)
Mar 7 25 Interim Order (i) Authorizing but not Directing the Debtor to Pay Prepetition Wages, Salaries, Compensation, and Employee Benefits; (ii) Authorizing but not Directing the Debtor to Pay Employee Incentives; (iii) Directing all Banks to Honor Checks for Payment of Employee Obligations; (iv) Granting Related Relief; and (v) Scheduling a Further Hearing. (related document:5 Motion re: for Entry of an Order (i) Authorizing but not Directing the Debtor to Pay Prepetition Wages, Salaries, Compensation, and Employee Benefits; (ii) Authorizing but not Directing the Debtor to Pay Employee Incentives; (iii) Directing all Banks to Honor Checks for Payment of Employee Obligations; (iv) Granting Related Relief; and (v) Scheduling a Final Hearing Filed by Donald W Clarke 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 3/7/2024. (zlh) (Entered: 03/07/2024)
Mar 7 26 INTERIM ORDER AUTHORIZING THE USE OF CASH COLLATERAL, GRANTING ADEQUATE PROTECTION, GRANTING RELATED RELIEF, AND SCHEDULING A SECOND INTERIM HEARING (related document:4 Motion to Use Cash Collateral Filed by Donald W Clarke 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 3/7/2024. (mff) (Entered: 03/07/2024)
Mar 10 27 BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 03/09/2024. (Admin.) (Entered: 03/10/2024)
Mar 11 Minute: Hearing Held (related document: 13 Order Granting Application for Expediting Consideration of First Day Matters (Related Doc # 8). 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 2/29/2024. Hearing scheduled for 3/5/2024 at 10:00 AM at JKS - Courtroom 3D, Newark.) (mff) (Entered: 03/11/2024)
Mar 11 28 Notice of Appearance and Request for Service of Notice filed by Eric Padilla on behalf of Columbia Bank. (Padilla, Eric) (Entered: 03/11/2024)
Mar 11 29 Adversary case 24-01140. Complaint by Charles Martirano against RLB Food Distributors LP. Fee Amount $ 350.. (14 (Recovery of money/property - other)) (Attachments: # 1 Summons) (Miller, Johnathan) (Entered: 03/11/2024)
Mar 11 30 Notice of Appearance and Request for Service of Notice filed by Christopher M. Hemrick on behalf of Columbia Bank. (Hemrick, Christopher) (Entered: 03/11/2024)
Mar 12 31 SECOND INTERIM ORDER AUTHORIZING THE USE OF CASH COLLATERAL, GRANTING ADEQUATE PROTECTION, GRANTING RELATED RELIEF, AND SCHEDULING A SECOND INTERIM HEARING (related document:4 Motion to Use Cash Collateral Filed by Donald W Clarke on behalf of RLB Food Distributors LP. (Attachments: # 1 Application for the Entry of Interim and Final Orders Under Sections 361 and 363 of the Bankruptcy Code Authorizing the Use of Cash Collateral, Granting Adequate Protection, Granting Related Relief, and Scheduling a Final Hearing # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C) filed by Debtor 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 3/12/2024. (mff) (Entered: 03/12/2024)
Show 10 more entries
Mar 14 40 Meeting of Creditors - Chapter 11.Trustee Mark Edward Hall appointed to case. 341(a) meeting to be held on 4/3/2024 at 01:00 PM at Telephonic. Proofs of Claim due by 5/8/2024. Government Proof of Claim due by 8/26/2024. (rah) (Entered: 03/14/2024)
Mar 14 41 Notice of Hearing for: Subchapter V Status Conference. (related document:1 Chapter 11 Voluntary Petition Filed by Donald W Clarke on behalf of RLB Food Distributors LP. Chapter 11 Plan Subchapter V Due by 05/28/2024). The following parties were served: Debtor, Debtor's Attorney, Trustee, and US Trustee. Section 1111(b) Election Deadline is no later than 14 days from the filing of the debtors plan. Hearing scheduled for 4/30/2024 at 10:00 AM at JKS - Courtroom 3D, Newark.Subchapter V Status Report Due By 4/16/2024: (zlh) (Entered: 03/14/2024)
Mar 14 42 Document re: Notice Regarding Telephonic Section 341 Meeting filed by Barry J. Roy on behalf of RLB Food Distributors LP. (Roy, Barry) (Entered: 03/14/2024)
Mar 15 43 BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 03/14/2024. (Admin.) (Entered: 03/15/2024)
Mar 15 44 Order Granting Application To Allow Attorney Bruce Akerly to Appear Pro Hac Vice. (Related Doc # 23). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. This order has been mailed to the Treasurer of the New Jersey Lawyer's Fund for Client Protection via US mail. Signed on 3/14/2024. (zlh) (Entered: 03/15/2024)
Mar 16 45 BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 03/15/2024. (Admin.) (Entered: 03/16/2024)
Mar 16 46 BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 03/15/2024. (Admin.) (Entered: 03/16/2024)
Mar 17 47 BNC Certificate of Notice - Meeting of Creditors. No. of Notices: 200. Notice Date 03/16/2024. (Admin.) (Entered: 03/17/2024)
Mar 17 48 BNC Certificate of Notice - Order No. of Notices: 4. Notice Date 03/16/2024. (Admin.) (Entered: 03/17/2024)
Mar 18 49 BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 03/17/2024. (Admin.) (Entered: 03/18/2024)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Case Information

Court
New Jersey Bankruptcy Court
Case number
2:2024bk12110
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
John K. Sherwood
Chapter
11V
Filed
Feb 28, 2024
Type
voluntary
Updated
Mar 31, 2024
Last checked
Mar 19, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    A & J Produce Corp.
    A. Gurda Produce Co.
    Access Corp
    Action Group Staffing
    AJ Trucco Inc., Import Division
    All State Striping, LLC
    American Express
    American Overhead Door & Dock
    American Wear, Inc.
    Ark Foods LLC
    Arla Foods, Inc.
    Arthur Schuman, Inc.
    Atalanta Corporation
    Basil W. Coale, Jr., Director PACA Div.
    Bertozzi of America
    There are 194 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    RLB Food Distributors LP
    2 Dedrick Place
    CN 2285
    West Caldwell, NJ 07007
    ESSEX-NJ
    Tax ID / EIN: xx-xxx9612
    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
    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
    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

    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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jun 17, 2022 Emerson Quiet Kool Co, Ltd. 7 2:2022bk14941
    Jun 15, 2022 Home Easy, Ltd. 11V 2:2022bk14897
    Apr 30, 2018 Scandia Packaging Machinery Company 11 2:2018bk18639
    Mar 30, 2018 CTC International, Inc. 7 2:2018bk16341
    Jun 23, 2017 NEI Industries Inc. parent case 11 1:17-bk-11749
    Nov 14, 2016 Graphic Technology Services Inc. 11 2:16-bk-31740
    May 9, 2016 Exclusive Detailing, Inc. 7 2:16-bk-19065
    Nov 30, 2015 IE Test, LLC 11 2:15-bk-32425
    Jul 14, 2015 Sparkle Cleaner, LLC 7 2:15-bk-23144
    Jun 5, 2014 Sparkle Cleaner, LLC 11 2:14-bk-21700
    Dec 19, 2013 Davidson And Howard, Inc. 7 2:13-bk-37486
    Mar 27, 2013 Hotlights, Inc. 7 2:13-bk-16480
    Oct 5, 2012 Absolute Dessert & Beverage Equipment, LLC 7 2:12-bk-34386
    May 16, 2012 Pet Watchers, Inc 7 2:12-bk-22684
    Sep 16, 2011 Vitella's Deli & Cafe, LLC 7 2:11-bk-37280