R.W. Sidley Inc.
11
JESSICA E. PRICE SMITH
07/02/2025
04/14/2026
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 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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 04/14/2026 | Hearing Held and Adjourned (related document(s): [346] for Authority to Sell 59.12 Acres of Real Property Filed by Debtor R.W. Sidley, Inc. [363] Response filed by United States Trustee) Hearing scheduled for 06/09/2026 at 10:30 AM at H.M. Metzenbaum - #2B Judge Price Smith Courtroom. (kg) | |
| 04/14/2026 | Hearing Held (related document(s): [344] Generic Motion filed by R.W. Sidley Inc., [350] Document filed by R.W. Sidley Inc.) **GRANTED** (kg) | |
| 04/13/2026 | 393 | Notice of Appearance and Request for Notice by Robert D. Barr Filed by Creditor Grand River Asphalt Co.. (Barr, Robert aty) |
| 04/13/2026 | Hearing Not Held and Adjourned (related document(s): [183] Motion for Relief From Stay filed by Grand River Asphalt Co., [199] Memorandum in Opposition to filed by R.W. Sidley Inc., [219] Document filed by Grand River Asphalt Co.) Hearing scheduled for 05/05/2026 at 10:30 AM at H.M. Metzenbaum - #2B Judge Price Smith Courtroom. (kg) | |
| 04/13/2026 | 392 | Order Granting Motion To Appear pro hac vice (Related Doc # [378]) Signed on 4/13/2026. (bwiga crt) |
| 04/13/2026 | 391 | Notice of Filing of Brennan Manna & Diamond LLP Invoices and Request for Interim Compensation for March 2026 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) |
| 04/13/2026 | 390 | Notice of Filing of Centrus LLC's Invoices and Request for Interim Compensation for March 2026 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) |
| 04/09/2026 | 389 | Certificate of Service Filed by Debtor R.W. Sidley Inc. (RE: related document(s)[388] Amended Schedules and Summary (Fee)). (DeGirolamo, Anthony aty) |
| 04/09/2026 | 388 | Amended Schedules E/F; Amended Declaration Under Penalty of Perjury for Non-Individual Debtors; Amended Verification of Creditor Matrix, Amended Matrix and Amended Summary of Schedules. Fee Amount $34. Filed by Debtor R.W. Sidley Inc.. (DeGirolamo, Anthony aty) |
| 04/08/2026 | 387 | Response to Second Fee Application of Anthony J. DeGirolamo Filed by United States Trustee (related documents [352] Application for Compensation) (ust08, Amy Good tr) |