R.W. Sidley Inc.
11
JESSICA E. PRICE SMITH
07/02/2025
10/20/2025
Yes
v
AddChg, MisDocs, PlnDue, DsclsDue, DelayDsch, AwDsch |
Assigned to: CHIEF JUDGE JESSICA E. PRICE SMITH Related REL Case: Related REL Title: Grand River Asphalt Co. v. R.W. Sidley, Inc. et al 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 |
---|---|---|
10/06/2025 | 182 | Notice of Filing of Centrus LLC's Invoices and Request for Interim Compensation for September 2025 Amended Filed by Debtor R.W. Sidley Inc. (RE: related document(s)104 Order Granting Motion of the Debtor for Entry of an Order (I) Establishing Procedures for Interim Compensation and Reimbursement of Expenses of Professionals on a Monthly Basis and (II) Limiting Service of Notices of Hearings on Interim Applications for Compensation Filed by Debtor R.W. Sidley Inc. ( (Related Doc 9) Signed on 8/7/2025. (mgaug crt), 177 Notice of Third Interim Fee Request of Centrus, LLC Filed by Debtor R.W. Sidley Inc.. (DeGirolamo, Anthony aty)). (DeGirolamo, Anthony aty) (Entered: 10/06/2025) |
10/04/2025 | 181 | Notice of Order on Motion to Approve Compromise under Rule 9019 w/BNC Certificate of Mailing (RE: related document(s)171) Notice Date 10/04/2025. (Admin.) (Entered: 10/05/2025) |
10/04/2025 | 180 | Notice of Hearing w/ BNC Certificate of Mailing (RE: related document(s)172) Notice Date 10/04/2025. (Admin.) (Entered: 10/05/2025) |
10/03/2025 | 179 | Notice of Motion Filed by U.S. Trustee United States Trustee (RE: related document(s)178 Motion To Stay Adjudication of Application to Retain Accountant. Filed by U.S. Trustee United States Trustee (related documents 146 Application to Employ) (ust08, Amy Good tr)). (ust08, Amy Good tr) (Entered: 10/03/2025) |
10/03/2025 | 178 | Motion To Stay Adjudication of Application to Retain Accountant. Filed by U.S. Trustee United States Trustee (related documents 146 Application to Employ) (ust08, Amy Good tr) (Entered: 10/03/2025) |
10/03/2025 | 177 | Notice of Third Interim Fee Request of Centrus, LLC Filed by Debtor R.W. Sidley Inc.. (DeGirolamo, Anthony aty) (Entered: 10/03/2025) |
10/02/2025 | 176 | Notice of Order on Generic Order w/ BNC Certificate of Mailing (RE: related document(s)169) Notice Date 10/02/2025. (Admin.) (Entered: 10/03/2025) |
10/02/2025 | 175 | Notice of Order on Motion to Amend Motion w/ BNC Certificate of Mailing (RE: related document(s)170) Notice Date 10/02/2025. (Admin.) (Entered: 10/03/2025) |
10/02/2025 | 174 | Notice of Filing of Anthony J. DeGirolamo's Invoices and Request for Interim Compensation for September 2025 Filed by Debtor R.W. Sidley Inc. (RE: related document(s)104 Order Granting Motion of the Debtor for Entry of an Order (I) Establishing Procedures for Interim Compensation and Reimbursement of Expenses of Professionals on a Monthly Basis and (II) Limiting Service of Notices of Hearings on Interim Applications for Compensation Filed by Debtor R.W. Sidley Inc. ( (Related Doc 9) Signed on 8/7/2025. (mgaug crt)). (DeGirolamo, Anthony aty) (Entered: 10/02/2025) |
10/02/2025 | 173 | Notice of Appearance and Request for Notice by Ronald M. McMillan Filed by Great Sand LLC, Covia Holdings LLC. (McMillan, Ronald aty) (Entered: 10/02/2025) |