Case number: 1:25-bk-12797 - R.W. Sidley Inc. - Ohio Northern Bankruptcy Court

Case Information
  • Case title

    R.W. Sidley Inc.

  • Court

    Ohio Northern (ohnbke)

  • Chapter

    11

  • Judge

    JESSICA E. PRICE SMITH

  • Filed

    07/02/2025

  • Last Filing

    01/29/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
AddChg, MisDocs, PlnDue, DsclsDue, DelayDsch, AwDsch



U.S. Bankruptcy Court
Northern District of Ohio (Cleveland)
Bankruptcy Petition #: 25-12797-jps

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


Date filed:  07/02/2025
341 meeting:  08/06/2025

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

McDonald Hopkins LLC

600 Superior Avenue E
Suite 2100
Cleveland, OH 44114

Daniel James Rudary

Brennan Manna Diamond, LLC
75 East Market Street
Akron, OH 44308
330-374-7477
Fax : 330-374-7478
Email: djrudary@bmdllc.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

Latest Dockets

Date Filed#Docket Text
01/29/2026304Certificate of Service Filed by Debtor R.W. Sidley Inc. (RE: related document(s)[303] Amended Schedules and Summary(No Fee)). (DeGirolamo, Anthony aty)
01/29/2026303Amended Schedules A/B; Amended Declaration Under Penalty of Perjury for Non-Individual Debtors, and Summary of Schedules Filed by Debtor R.W. Sidley Inc. (RE: related document(s)[1] Voluntary Petition (Chapter 11)). (DeGirolamo, Anthony aty)
01/29/2026302Certificate of Service Filed by Debtor R.W. Sidley Inc. (RE: related document(s)[300] Notice of Motion). (DeGirolamo, Anthony aty)
01/29/2026301Certificate of Service Filed by Debtor R.W. Sidley Inc. (RE: related document(s)[299] Joint Motion to Modify Sale of 59 Acres of Real Property). (DeGirolamo, Anthony aty)
01/29/2026300Notice of Motion Filed by Debtor R.W. Sidley Inc. (RE: related document(s)[299] Joint Motion to Modify Sale of 59 Acres of Real Property Filed by Debtor R.W. Sidley Inc. (DeGirolamo, Anthony aty)). (DeGirolamo, Anthony aty)
01/29/2026299Joint Motion to Modify Sale of 59 Acres of Real Property Filed by Debtor R.W. Sidley Inc. (DeGirolamo, Anthony aty)
01/28/2026Auction Held on 1/27/26 - Successful bidders of the Property: A & S Truck Sales and Service, LLC and Melzer's Fuel Service, Inc. for $415,000.000 - **Conclude the proposed use sale and lease of property with the successful bidders - SALE -APPROVED. (kgaer)
01/28/2026Hearing Held 1/27/26 (RE: related document(s)[298] Motion To Conduct Auction of Real Property - **Granted**) (kgaer)
01/28/2026Hearing Held ON 1/27/26 - Oral Motion to Expedite Motion to Conduct Auction Sale of 59 Acres of Real Property of R.W. Sidley Inc - **GRANTED** - **Oral Objection to the Motion to Expedite by Loreto Davis Wineries, LLC - **OVERRULED** (kgaer)
01/26/2026298Motion to Conduct Auction Sale of 59 Acres of Real Property & Response to Objections of A&S Truck Sales & Service, LLC and Melzer Fuel Service, Inc. to Debtor's Notice of Proposed Sale Outside the Ordinary Course of Business Filed by Debtor R.W. Sidley Inc. (DeGirolamo, Anthony aty)