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

    08/31/2025

  • 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
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

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
08/19/2025126Motion 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)
08/17/2025125Notice 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)
08/15/2025124Notice of First Interim Fee Request of Brennan Manna & Diamond Filed by Debtor R.W. Sidley Inc.. (DeGirolamo, Anthony aty) (Entered: 08/15/2025)
08/15/2025123Notice of First Interim Fee Request of Centrus LLC Filed by Debtor R.W. Sidley Inc.. (DeGirolamo, Anthony aty) (Entered: 08/15/2025)
08/15/2025122Agreed 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)
08/13/2025121Notice of Hearing w/ BNC Certificate of Mailing (RE: related document(s)111) Notice Date 08/13/2025. (Admin.) (Entered: 08/14/2025)
08/13/2025120Notice 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)
08/13/2025119Notice 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)
08/13/2025118Certificate of Service Filed by Debtor R.W. Sidley Inc. (RE: related document(s)115 Notice (PDF)). (DeGirolamo, Anthony aty) (Entered: 08/13/2025)
08/13/2025117Certificate 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)