Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Rotondo Weirich Enterprises, Inc.

COURT
Pennsylvania Eastern Bankruptcy Court
CASE NUMBER
2:15-bk-16146
TYPE / CHAPTER
Voluntary / 11

Filed

8-27-15

Updated

9-13-23

Last Checked

9-14-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 14, 2018
Last Entry Filed
Sep 14, 2018

Docket Entries by Year

There are 914 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Mar 8, 2018 851 Certificate of No Response to the Final Application for Compensation & Reimbursement of Expenses Filed by ROBERT W. SEITZER on behalf of Maschmeyer Karalis P.C. (related document(s)838). (Attachments: # 1 Certificate of Service) (SEITZER, ROBERT) (Entered: 03/08/2018)
Mar 8, 2018 852 Certificate of No Response to the First Application for Compensation & Reimbursement of Expenses (Interim) Filed by ROBERT W. SEITZER on behalf of Karalis PC (related document(s)839). (Attachments: # 1 Certificate of Service) (SEITZER, ROBERT) (Entered: 03/08/2018)
Mar 8, 2018 853 Certificate of No Response to the Sixth Application for Compensation & Reimbursement of Expenses (Interim) Filed by ROBERT W. SEITZER on behalf of Eisner Amper, LLP (related document(s)840). (Attachments: # 1 Certificate of Service) (SEITZER, ROBERT) (Entered: 03/08/2018)
Mar 9, 2018 854 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 849)). No. of Notices: 2. Notice Date 03/08/2018. (Admin.) (Entered: 03/09/2018)
Mar 15, 2018 855 Monthly Operating Report for Filing Period February 2018 (Rotondo Weirich Enterprises, Inc.) Filed by ROBERT W. SEITZER on behalf of Rotondo Weirich Enterprises, Inc.. (SEITZER, ROBERT) (Entered: 03/15/2018)
Mar 15, 2018 856 Monthly Operating Report for Filing Period February 2018 (Rotondo Weirich, Inc.) Filed by ROBERT W. SEITZER on behalf of Rotondo Weirich Enterprises, Inc.. (SEITZER, ROBERT) (Entered: 03/15/2018)
Mar 20, 2018 857 ORDERED that the Application is GRANTED IN PART and DENIED IN PART. The Applicant is allowed compensation from Rotondo Weirich Enterprises, Inc. and Rotondo Weirich, Inc. (collectively, the "Debtors") in the amount of $1,500.00 for services rendered and $0.00 for reimbursement of expenses for the period May 1, 2017 through January 31, 2018. The Debtors are authorized and directed to pay the Applicant the compensation allowed herein, inclusive of the twenty percent (20%) hold back of the fees, for the period ending January 31, 2018, to the extent not already paid. (Related Doc # 840) (S., Antoinette) (Entered: 03/20/2018)
Mar 22, 2018 858 Certificate of No Response to Seventh Interim Application for Compensation and Reimbursement of Expenses Filed by DEREK J. BAKER on behalf of Official Committee of Unsecured Creditors (related document(s)841, 842). (Attachments: # 1 Service List) (BAKER, DEREK) (Entered: 03/22/2018)
Mar 22, 2018 859 Document in re: Omnibus Statement Regarding Filed Fee Applications Filed by DEREK J. BAKER on behalf of Official Committee of Unsecured Creditors (related document(s)726, 680, 579, 498, 802). (Attachments: # 1 Service List) (BAKER, DEREK) (Entered: 03/22/2018)
Mar 23, 2018 860 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 857)). No. of Notices: 3. Notice Date 03/22/2018. (Admin.) (Entered: 03/23/2018)
Show 10 more entries
Jun 20, 2018 Disposition of Adversary 2:17-ap-233 WITHDRAWN. (S., Antoinette) (Entered: 06/20/2018)
Jun 20, 2018 Adversary Case 2:17-ap-233 Terminated for Statistical Purposes. (S., Antoinette) (Entered: 06/20/2018)
Jun 25, 2018 869 Monthly Operating Report for Filing Period May 2018 (Rotondo Weirich Enterprises, Inc.) Filed by ROBERT W. SEITZER on behalf of Rotondo Weirich Enterprises, Inc.. (SEITZER, ROBERT) (Entered: 06/25/2018)
Jun 25, 2018 870 Monthly Operating Report for Filing Period May 2018 (Rotondo Weirich, Inc.) Filed by ROBERT W. SEITZER on behalf of Rotondo Weirich Enterprises, Inc.. (SEITZER, ROBERT) (Entered: 06/25/2018)
Jul 13, 2018 871 Interim Application for Compensation and Reimbursement of Expenses of Reed Smith LLP for DEREK J. BAKER, Creditor Comm. Aty, Period: 2/1/2018 to 5/31/2018, Fee: $3,649.60, Expenses: $320.36. Filed by DEREK J. BAKER Represented by Self(Counsel). (Attachments: # 1 Exhibit) (BAKER, DEREK) (Entered: 07/13/2018)
Jul 13, 2018 872 Notice of (related document(s): 871 Interim Application for Compensation and Reimbursement of Expenses of Reed Smith LLP for DEREK J. BAKER, Creditor Comm. Aty, Period: 2/1/2018 to 5/31/2018, Fee: $3,649.60, Expenses: $320.36.) Filed by Official Committee of Unsecured Creditors. (BAKER, DEREK) (Entered: 07/13/2018)
Jul 13, 2018 873 Proposed Order Re: Eighth Interim Application for Compensation and Reimbursement of Expenses of Reed Smith LLP for the Period February 1, 2018 through May 31, 2018 Filed by DEREK J. BAKER on behalf of Official Committee of Unsecured Creditors (related document(s)871, 872). (BAKER, DEREK) (Entered: 07/13/2018)
Jul 13, 2018 874 Certificate of Service Filed by DEREK J. BAKER on behalf of Official Committee of Unsecured Creditors (related document(s)873, 871, 872). (BAKER, DEREK) (Entered: 07/13/2018)
Jul 18, 2018 875 Second Application for Compensation & Reimbursement of Expenses (Interim) for Karalis PC, Debtor's Attorney, Period: 2/1/2018 to 5/31/2018, Fee: $43,114.00, Expenses: $1,310.20. Filed by ARIS J. KARALIS Represented by Self(Counsel). (Attachments: # 1 Proposed Order # 2 Verified Statement # 3 Exhibit 1 # 4 Exhibit 3 # 5 Exhibit 4 # 6 Exhibit 5 # 7 Notice # 8 Certificate of Service) (KARALIS, ARIS) (Entered: 07/18/2018)
Aug 2, 2018 876 Certificate of No Response to the Second Application for Compensation & Reimbursement of Expenses (Interim) Filed by ROBERT W. SEITZER on behalf of Karalis PC (related document(s)875). (Attachments: # 1 Certificate of Service) (SEITZER, ROBERT) (Entered: 08/02/2018)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
Pennsylvania Eastern Bankruptcy Court
Case number
2:15-bk-16146
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Eric L. Frank
Chapter
11
Filed
Aug 27, 2015
Type
voluntary
Terminated
Jul 30, 2019
Updated
Sep 13, 2023
Last checked
Sep 14, 2018

Creditors

Subscribe now or purchase this single case to see the full creditors list.
A.L. Patterson
ABG Caulking Contractors
Ace Industrial
ACE USA
ACME Constructors INC
Acme Rigging
Acorn Engineering
Aerotek
Ahern Rentals
Airgas USA, LLC
Airgas West USA, LLC
Alhambra
Align Global Consulting
All Cal Equipment Services
All Country Fire
There are 239 more creditors. Subscribe now or purchase this single case to see the full creditors list.

Parties

Debtor

Rotondo Weirich Enterprises, Inc.
681 Harleysville Pike
P.O. Box 429
Lederach, PA 19450
MONTGOMERY-PA
Tax ID / EIN: xx-xxx6932

Represented By

LINDA ALLE-MURPHY
Maschmeyer Karalis P.C.
1900 Spruce Street
Philadelphia, PA 19103
215-546-4500
Email: LAlleMurphy@cmklaw.com
SELF- TERMINATED: 12/14/2017
ARIS J. KARALIS
Karalis PC
1900 Spruce Street
Philadelphia, PA 19103
(215) 546-4500
Email: akaralis@karalislaw.com
DUSTIN G. KREIDER
Law Office of James Clark
277 Millwood Road
Lancaster, PA 17603
(717) 669-2958
Email: dustinkreider@gmail.com
SELF- TERMINATED: 05/03/2016
ROBERT W. SEITZER
Karalis PC
1900 Spruce Street
Philadelphia, PA 19103
(215) 546-4500
Email: rseitzer@karalislaw.com

Debtor

Rotondo Weirich Enterprises, Inc.
MAILING ADDRESS
PO Box 429
Lederach, PA 19450
MONTGOMERY-PA
Tax ID / EIN: xx-xxx6932

Represented By

ARIS J. KARALIS
(See above for address)

Debtor

Rotondo Weirich, Inc.
681 Harleysville Pike
PO Box 429
Lederach, PA 19450
MONTGOMERY-PA

Represented By

ARIS J. KARALIS
(See above for address)

U.S. Trustee

United States Trustee
Office of the U.S. Trustee
833 Chestnut Street
Suite 500
Philadelphia, PA 19107
(215) 597-4411

Represented By

DAVE P. ADAMS
United States Trustee
833 Chestnut Street
Suite 500
Philadelphia, PA 19107
215- 597-4411
Email: dave.p.adams@usdoj.gov

Nearby Cases

Date Filed Nameparent case = parent case Chapter Case #
Jan 2, 2020 BODY TRANSIT, INC. D/B/A RASCALS FITNESS 11 2:2020bk10014
May 14, 2019 Wabach Holding Company, LLC 7 2:2019bk13127
Apr 18, 2019 Wabach Holding Company, LLC 7 2:2019bk12514
Mar 22, 2019 Caviston, Inc. 11 2:2019bk11782
Jul 9, 2018 Chowns Fabrication and Rigging, Inc. 11 2:2018bk14529
Nov 4, 2015 Fontana Automotive, Inc. and Fontana Automotive, Inc. parent case 11 2:15-bk-17925
Nov 4, 2015 RW Transport, LLC and RW Transport, LLC parent case 11 2:15-bk-17922
Aug 27, 2015 RW Motorsports, Inc. parent case 11 2:15-bk-16151
Aug 27, 2015 RW 675, LLC parent case 11 2:15-bk-16150
Aug 27, 2015 RW Lederach, LLC parent case 11 2:15-bk-16149
Aug 27, 2015 Three North Pointe Associates, LLC parent case 11 2:15-bk-16148
Aug 27, 2015 Rotondo Weirich, Inc. parent case 11 2:15-bk-16147
Dec 29, 2014 Wynick Incorporated 11 2:14-bk-20084
Apr 30, 2014 Side Dish LP 11 2:14-bk-13435
Feb 26, 2014 Side Dish LP 11 2:14-bk-11384