R.W. Sidley Inc.
11
JESSICA E. PRICE SMITH
07/02/2025
01/29/2026
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 |
|---|---|---|
| 01/29/2026 | 304 | Certificate of Service Filed by Debtor R.W. Sidley Inc. (RE: related document(s)[303] Amended Schedules and Summary(No Fee)). (DeGirolamo, Anthony aty) |
| 01/29/2026 | 303 | Amended 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) |
| 01/29/2026 | 302 | Certificate of Service Filed by Debtor R.W. Sidley Inc. (RE: related document(s)[300] Notice of Motion). (DeGirolamo, Anthony aty) |
| 01/29/2026 | 301 | Certificate 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) |
| 01/29/2026 | 300 | Notice 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) |
| 01/29/2026 | 299 | Joint Motion to Modify Sale of 59 Acres of Real Property Filed by Debtor R.W. Sidley Inc. (DeGirolamo, Anthony aty) |
| 01/28/2026 | Auction 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) | |
| 01/28/2026 | Hearing Held 1/27/26 (RE: related document(s)[298] Motion To Conduct Auction of Real Property - **Granted**) (kgaer) | |
| 01/28/2026 | Hearing 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) | |
| 01/26/2026 | 298 | Motion 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) |