PELCO BUILDERS, INC.
11
Ashely M. Chan
04/16/2026
05/01/2026
Yes
v
| PlnDue |
Assigned to: Chief Judge Ashely M. Chan Chapter 11 Voluntary Asset |
|
Debtor PELCO BUILDERS, INC.
699 W. Glenrose Road Coastesville, PA 19320 CHESTER-PA Tax ID / EIN: 23-1981782 |
represented by |
Albert Anthony Ciardi, III
Ciardi Ciardi & Astin 1905 Spruce Street Philadelphia, PA 19103 215-557-3550 Fax : 215-557-3551 Email: aciardi@ciardilaw.com JENNIFER C. MCENTEE
Ciardi, Ciardi & Astin 1905 Spruce Street Philadelphia, PA 19103 215-557-3550 Fax : 215-557-3551 Email: jcranston@ciardilaw.com |
U.S. Trustee United States Trustee
Office of United States Trustee Robert N.C. Nix Federal Building 900 Market Street Suite 320 Philadelphia, PA 19107 (215)597-4411 |
represented by |
JOHN HENRY SCHANNE
DOJ-Ust Office of The United States Trustee Robert N.C. Nix Federal Building 900 Market Street, Suite 320 Philadelphia, PA 19107 202-934-4154 Email: John.Schanne@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 05/01/2026 | Receipt of Motion for Relief From Stay( 26-11608-amc) [motion,mrlfsty] ( 199.00) Filing Fee. Receipt number A32390808. Fee Amount $ 199.00. (re: Doc# 33) (U.S. Treasury) (Entered: 05/01/2026) | |
| 05/01/2026 | 33 | Motion for Relief from Stay . Fee Amount $199.00, Filed by Commercial Credit Group Inc. Represented by Michael Fj Romano (Counsel). Objections due by 5/15/2026. (Attachments: # 1 Notice of Motion # 2 Proposed Order # 3 Exhibit A # 4 Exhibit B # 5 Exhibit C # 6 Exhibit D # 7 Exhibit E # 8 Exhibit F # 9 Exhibit G # 10 Exhibit H # 11 Exhibit I # 12 Declaration # 13 Certificate of Service) (Romano, Michael) (Entered: 05/01/2026) |
| 05/01/2026 | 32 | Notice of Appearance and Request for Notice and Service of Papers by JAMES T. DIMARCO Filed by JAMES T. DIMARCO on behalf of Selective Insurance Company of America. (DIMARCO, JAMES) (Entered: 05/01/2026) |
| 05/01/2026 | 31 | Creditor Request for Notices Filed by ANTHONY F. GIULIANO on behalf of Diesel Funding LLC. (GIULIANO, ANTHONY) (Entered: 05/01/2026) |
| 04/30/2026 | 30 | Notice of Appearance and Request for Notice by JERROLD S. KULBACK Filed by JERROLD S. KULBACK on behalf of The Home Depot, Inc.. (KULBACK, JERROLD) (Entered: 04/30/2026) |
| 04/30/2026 | 29 | Notice of Appearance and Request for Notice by LEONARD A. WINDISH Filed by LEONARD A. WINDISH on behalf of Synergy Glass & Door Service, LLC, Lamps.com, d/b/a Illuminate, Probuid Company LLC, d/b/a Builders FirstSource, Leonard A. Windish. (WINDISH, LEONARD) (Entered: 04/30/2026) |
| 04/30/2026 | 28 | Notice of Appearance and Request for Notice by DEENAH ZAHARA SIROTA Filed by DEENAH ZAHARA SIROTA on behalf of CEDAR RUN CONSTRUCTION, LLC. (SIROTA, DEENAH) (Entered: 04/30/2026) |
| 04/29/2026 | 27 | Notice of Appearance and Request for Notice by JASON ALAN LITTLE Filed by JASON ALAN LITTLE on behalf of John Deere Construction & Forestry Company and John Deere Financial, fsb.. (LITTLE, JASON) (Entered: 04/29/2026) |
| 04/27/2026 | 26 | Notice of Appearance and Request for Notice by CHRISTOPHER R. MOMJIAN Filed by CHRISTOPHER R. MOMJIAN on behalf of Commonwealth of Pennsylvania Department of Revenue. (MOMJIAN, CHRISTOPHER) (Entered: 04/27/2026) |
| 04/27/2026 | 25 | Declaration re: Amended Declaration in Support of the Application of the Debtor to Employ Ciardi Ciardi & Astin as Counsel to the Debtor Filed by Albert Anthony Ciardi III on behalf of PELCO BUILDERS, INC. (related document(s)13). (Ciardi, Albert) (Entered: 04/27/2026) |