R.W. Sidley Inc.
11
JESSICA E. PRICE SMITH
07/02/2025
08/31/2025
Yes
v
AddChg, MisDocs, PlnDue, DsclsDue, DelayDsch, AwDsch |
Assigned to: CHIEF JUDGE JESSICA E. PRICE SMITH Chapter 11 Voluntary Asset |
|
Debtor R.W. Sidley Inc.
6900 Madison Rd Thompson, OH 44086-9774 GEAUGA-OH Tax ID / EIN: 34-0529112 |
represented by |
Anthony J. DeGirolamo
3930 Fulton Drive NW, Suite 100B Canton, OH 44718 330-305-9700 Fax : 330-305-9713 Email: tony@ajdlaw7-11.com |
U.S. Trustee United States Trustee
Office of the U.S. Trustee H.M. Metzenbaum U.S. Courthouse 201 Superior Avenue East Suite 441 Cleveland, OH 44114 |
represented by |
Amy Good ust08
Office of the U.S. Trustee H.M. Metzenbaum U.S. Courthouse 201 Superior Avenue East Suite 441 Cleveland, OH 44114 (216) 522-7800 Email: amy.l.good@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
08/19/2025 | 126 | Motion to Continue Hearing On VL Chapman Electric Inc's Amended Motion for (I) Allowance and Payment of Administrative Expense Claim of V.L. Chapman Electric Inc. Pursuant to 11 U.S.C. § 503(b)(9) for Recognition of its Reclamation Claim Under 11 U.S.C. § 546 and the Debtor's Objection Thereto Filed by Debtor R.W. Sidley Inc. (related documents 88 Amended Motion, Application for Administrative Expenses, 94 Objection) (DeGirolamo, Anthony aty) (Entered: 08/19/2025) |
08/17/2025 | 125 | Notice of Order on Generic Order w/ BNC Certificate of Mailing (RE: related document(s)122) Notice Date 08/17/2025. (Admin.) (Entered: 08/18/2025) |
08/15/2025 | 124 | Notice of First Interim Fee Request of Brennan Manna & Diamond Filed by Debtor R.W. Sidley Inc.. (DeGirolamo, Anthony aty) (Entered: 08/15/2025) |
08/15/2025 | 123 | Notice of First Interim Fee Request of Centrus LLC Filed by Debtor R.W. Sidley Inc.. (DeGirolamo, Anthony aty) (Entered: 08/15/2025) |
08/15/2025 | 122 | Agreed Order Granting Application to Retain and Compensate Centrus, LLC, to Provide Services of Terry Humphrey as Chief Restructuring Officer and Kevin Synk as Interim Chief Financial Officer Effective as of the Petition Date (Related Doc # 65) Signed on 8/15/2025. (bwiga crt) (Entered: 08/15/2025) |
08/13/2025 | 121 | Notice of Hearing w/ BNC Certificate of Mailing (RE: related document(s)111) Notice Date 08/13/2025. (Admin.) (Entered: 08/14/2025) |
08/13/2025 | 120 | Notice of Appearance and Request for Notice by Kerri N. Bruckner Filed by Creditor Volvo Financial Services, a division of VFS US LLC. (Bruckner, Kerri aty) (Entered: 08/13/2025) |
08/13/2025 | 119 | Notice of Appearance and Request for Notice by Susan M. Argo Filed by Creditor Volvo Financial Services, a division of VFS US LLC. (Argo, Susan aty) (Entered: 08/13/2025) |
08/13/2025 | 118 | Certificate of Service Filed by Debtor R.W. Sidley Inc. (RE: related document(s)115 Notice (PDF)). (DeGirolamo, Anthony aty) (Entered: 08/13/2025) |
08/13/2025 | 117 | Certificate of Service for Documents Relating to Meeting of Creditors on Newly Added Creditors Filed by Debtor R.W. Sidley Inc. (RE: related document(s)25 Meeting of Creditors Chapter 11 Corp, 55 Document, 101 Meeting of Creditors Held). (DeGirolamo, Anthony aty) (Entered: 08/13/2025) |