Case number: 1:25-bk-02167 - Weaber, Inc. - Pennsylvania Middle Bankruptcy Court

Case Information
Docket Header
PlnDue, CREDS, DsclsDue, 2002



U.S. Bankruptcy Court
Middle District of Pennsylvania (Harrisburg)
Bankruptcy Petition #: 1:25-bk-02167-HWV

Assigned to: Chief Judge Henry W. Van Eck
Chapter 11
Voluntary
Asset


Date filed:  08/01/2025
341 meeting:  09/29/2025
Deadline for filing claims:  12/01/2025
Deadline for filing claims (govt.):  01/28/2026

Debtor 1

Weaber, Inc.

1231 Mt. Wilson Road
Lebanon, PA 17042
LEBANON-PA
Tax ID / EIN: 32-0362825

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 Cranston McEntee

Ciardi, Ciardi & Astin
1905 Spruce Street
Philadelphia, PA 19103
215-557-3550
Fax : 215-557-3551
Email: jcranston@ciardilaw.com

Nicole M Nigrelli

Ciardi Ciardi & Astin
1905 Spruce Street
Philadelphia, PA 19103
215-557-3550
Fax : 215-557-3551
Email: nnigrelli@ciardilaw.com

Asst. U.S. Trustee

United States Trustee

US Courthouse
1501 N. 6th St
Harrisburg, PA 17102
717 221-4515

represented by
Joseph P Schalk

DOJ-Ust
1501 N. 6th Street
Box 302
Harrisburg, PA 17102
717-221-4515
Fax : 717-221-4554
Email: joseph.schalk@usdoj.gov

Rachel Wolf

DOJ-Ust
One Newark Center
Ste 2100
Newark, NJ 07102
202-834-3003
Email: rachel.wolf@usdoj.gov

Cred. Comm. Chair

Thunder Staffing Inc

4242 Flagstaff Cove
Fort Wayne, IN 46815

 
 
Creditor Committee

Official Committee of Unsecured Creditors
represented by
David K. Boydstun, Jr.

Dentons Bingham Greenebaum LLP
101 South Fifth Street
Ste 3500
Louisville, KY 40202
502-587-3619
Email: david.boydstun@dentons.com

Dentons Bingham Greenebaum LLP

101 South Fifth Street
Ste 3500
Louisville, KY 40202

Dentons Cohen & Grigsby, P.C.

625 Liberty Avenue
Pittsburgh, PA 15222-3152

James R. Irving

Dentons Bingham Greenebaum LLP
3500 PNC Tower
101 S. 5th St.
Louisville, KY 40202
502-587-3606
Fax : 502-540-2215
Email: james.irving@dentons.com

Thomas D Maxson

Dentons Cohen & Grigsby, P.C.
625 Liberty Avenue
Pittsburgh, PA 15222-3152
412-297-4900
Email: thomas.maxson@dentons.com

Latest Dockets

Date Filed#Docket Text
12/03/2025274Statement of Services Rendered pursuant to Local Bankruptcy Rule 2016-1 Second Monthly Fee Statement of Bambach Enterprises, LLC d/b/a Bambach Advisors for the Period from November 1, 2025 through November 30, 2025 Filed by Albert Anthony Ciardi III of Ciardi Ciardi & Astin on behalf of Bambach Enterprises, LLC dba Bambach Advisors (RE: related document(s)231). (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Certificate of Service) (Ciardi, Albert) (Entered: 12/03/2025)
12/03/2025273Certificate of no objection re First Monthly Fee Statement of Ciardi Ciardi & Astin Counsel for the Debtor for the Period from August 1, 2025 through October 31, 2025 Filed by Albert Anthony Ciardi III of Ciardi Ciardi & Astin on behalf of Weaber, Inc. (RE: related document(s)243). (Ciardi, Albert) (Entered: 12/03/2025)
12/02/2025272
Proceeding Memo for hearing scheduled on: 12/02/2025
MATTER:
Motion to Reject Executory Contract(s) or Unexpired Lease(s) 218 ; Response by Thunder Staffing Inc 253
APPEARANCES:
Nicole Nigrelli, Thomas Maxson, and Joseph Schalk.
DISPOSITION:
Hearing on Motion to Reject Executory Contract(s) or Unexpired Lease(s) held. Record made. Response by Thunder Staffing Inc overruled. Court to sign order granting the motion.
(Wilson, Tonia) (Entered: 12/02/2025)
12/01/2025271Certificate of Service re: Monthly Fee Statement of Dentons for the Period from October 1, 2025 through October 31, 2025 Filed by Thomas D Maxson of Dentons Cohen & Grigsby, P.C. on behalf of Official Committee of Unsecured Creditors (RE: related document(s)259). (Maxson, Thomas) (Entered: 12/01/2025)
12/01/2025270Certificate of no objection re: Monthly Fee Statement for Dentons for Period from September 9, 2025 through September 30, 2025 Filed by Thomas D Maxson of Dentons Cohen & Grigsby, P.C. on behalf of Official Committee of Unsecured Creditors (RE: related document(s)236, 237). (Maxson, Thomas) (Entered: 12/01/2025)
12/01/2025269Order Approving Second Joint Stipulation and Consent Order (RE: related document(s)268). (Dunbar-Yancey, Daneisha) (Entered: 12/01/2025)
11/26/2025268Second Stipulation (Joint) and Consent Order by and between Weaber, Inc., JP Morgan Chase Bank, N.A., Cyprium Investors IV AIV I LP, and Redaptive, Inc. and Redaptive Services, LLC Filed by John M. Steiner of Leech Tishman Fuscaldo & Lampl, LLC on behalf of Redaptive, Inc. (RE: related document(s)264). (Attachments: # 1 Proposed Order) (Steiner, John) (Entered: 11/26/2025)
11/26/2025267Certificate of Service Eighth Interim Cash Collateral Order Filed by Albert Anthony Ciardi III of Ciardi Ciardi & Astin on behalf of Weaber, Inc. (RE: related document(s)264). (Ciardi, Albert) (Entered: 11/26/2025)
11/26/2025266Certificate of Service Filed by Albert Anthony Ciardi III of Ciardi Ciardi & Astin on behalf of Weaber, Inc. (RE: related document(s)210). (Ciardi, Albert) (Entered: 11/26/2025)
11/26/2025265Certificate of no objection Filed by Albert Anthony Ciardi III of Ciardi Ciardi & Astin on behalf of Weaber, Inc. (RE: related document(s)234, 235). (Ciardi, Albert) (Entered: 11/26/2025)