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

Case Information
Docket Header
CREDS, 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
05/09/2026493BNC Certificate of Notice (Notice regarding Transfer of Claim) (RE: related document(s)492). Notice Date 05/09/2026. (Admin.) (Entered: 05/10/2026)
05/06/2026Receipt of Transfer of Claim( 1:25-bk-02167-HWV) [claims,trclm] ( 28.00) filing fee. Receipt number A11884807, amount $ 28.00. (RE: related document(s)492). (U.S. Treasury) (Entered: 05/06/2026)
05/06/2026492Transfer of Claim. Transfer Agreement 3001 (e) 1 Transferor: Croley Martell & Associates To TRC Master Fund LLC. Filing fee due in the amount of $ 28.00 for each transfer of claim. Notice sent to Parties. Filed by TR Capital Management LLC (Ross, Terrel) (Entered: 05/06/2026)
05/05/2026491Seventh Statement of Services Rendered pursuant to Local Bankruptcy Rule 2016-1 Seventh Monthly Fee Statement of Ciardi Ciardi & Astin Counsel for the Debtor for the Period from April 1, 2026 through April 30, 2026 Filed by Albert Anthony Ciardi III of Ciardi Ciardi & Astin on behalf of Weaber, Inc. (RE: related document(s)231). (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Certificate of Service) (Ciardi, Albert) (Entered: 05/05/2026)
05/05/2026490Seventh Statement of Services Rendered pursuant to Local Bankruptcy Rule 2016-1 Seventh Monthly Fee Statement of Bambach Enterprises, LLC d/b/a Bambach Advisors for the Period from April 1, 2026 through April 30, 2026 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: 05/05/2026)
05/04/2026489Certificate of Service of Monthly Fee Statements of Dentons for the Period from February 1, 2026 through February 28, 2026, and the Period from March 1, 2026 through March 31, 2026 Filed by Thomas D Maxson of Dentons Cohen & Grigsby, P.C. on behalf of Official Committee of Unsecured Creditors (RE: related document(s)485, 486). (Maxson, Thomas) (Entered: 05/04/2026)
05/01/2026488BNC Certificate of Notice (Notice regarding Transfer of Claim) (RE: related document(s)483). Notice Date 05/01/2026. (Admin.) (Entered: 05/02/2026)
05/01/2026487BNC Certificate of Notice (Notice regarding Transfer of Claim) (RE: related document(s)482). Notice Date 05/01/2026. (Admin.) (Entered: 05/02/2026)
05/01/2026486Statement of Services Rendered pursuant to Local Bankruptcy Rule 2016-1 Monthly Fee Statement of Dentons for the Period from March 1, 2026 through March 31, 2026 Filed by Thomas D Maxson of Dentons Cohen & Grigsby, P.C. on behalf of Official Committee of Unsecured Creditors (RE: related document(s)155, 231). (Attachments: # 1 Exhibit A - Itemized Time Records) (Maxson, Thomas) (Entered: 05/01/2026)
05/01/2026485Statement of Services Rendered pursuant to Local Bankruptcy Rule 2016-1 Monthly Fee Statement of Dentons for the Period from February 1, 2026 through February 28, 2026 Filed by Thomas D Maxson of Dentons Cohen & Grigsby, P.C. on behalf of Official Committee of Unsecured Creditors (RE: related document(s)155, 231). (Attachments: # 1 Exhibit A - Itemized Time Records) (Maxson, Thomas) (Entered: 05/01/2026)