Weaber, Inc.
11
Henry W. Van Eck
08/01/2025
05/12/2026
Yes
v
| CREDS, 2002 |
Assigned to: Chief Judge Henry W. Van Eck Chapter 11 Voluntary Asset |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 05/09/2026 | 493 | BNC Certificate of Notice (Notice regarding Transfer of Claim) (RE: related document(s)492). Notice Date 05/09/2026. (Admin.) (Entered: 05/10/2026) |
| 05/06/2026 | Receipt 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) | |
| 05/06/2026 | 492 | Transfer 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) |
| 05/05/2026 | 491 | Seventh 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) |
| 05/05/2026 | 490 | Seventh 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) |
| 05/04/2026 | 489 | Certificate 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) |
| 05/01/2026 | 488 | BNC Certificate of Notice (Notice regarding Transfer of Claim) (RE: related document(s)483). Notice Date 05/01/2026. (Admin.) (Entered: 05/02/2026) |
| 05/01/2026 | 487 | BNC Certificate of Notice (Notice regarding Transfer of Claim) (RE: related document(s)482). Notice Date 05/01/2026. (Admin.) (Entered: 05/02/2026) |
| 05/01/2026 | 486 | Statement 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) |
| 05/01/2026 | 485 | Statement 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) |