Case number: 2:26-bk-11608 - PELCO BUILDERS, INC. - Pennsylvania Eastern Bankruptcy Court

Case Information
Docket Header
PlnDue



U.S. Bankruptcy Court
Eastern District of Pennsylvania (Philadelphia)
Bankruptcy Petition #: 26-11608-amc

Assigned to: Chief Judge Ashely M. Chan
Chapter 11
Voluntary
Asset


Date filed:  04/16/2026
341 meeting:  05/22/2026

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

Latest Dockets

Date Filed#Docket Text
05/01/2026Receipt 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)
05/01/202633Motion 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)
05/01/202632Notice 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)
05/01/202631Creditor Request for Notices Filed by ANTHONY F. GIULIANO on behalf of Diesel Funding LLC. (GIULIANO, ANTHONY) (Entered: 05/01/2026)
04/30/202630Notice 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)
04/30/202629Notice 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)
04/30/202628Notice 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)
04/29/202627Notice 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)
04/27/202626Notice 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)
04/27/202625Declaration 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)