Ohio Northern Bankruptcy Court

Case number: 5:01-bk-54821 - Grand Eagle, Inc. - Ohio Northern Bankruptcy Court

Case Information
Case title
Grand Eagle, Inc.
Chapter
11
Judge
MARILYN SHEA-STONUM
Filed
12/07/2001
Last Filing
02/29/2008
Asset
Yes
Vol
v
Docket Header

APPEAL, NTCAPR, CONSOLIDATED, LEAD, CLOSED




U.S. Bankruptcy Court
Northern District of Ohio (Akron)
Bankruptcy Petition #:
01-54821-mss

Assigned to: JUDGE MARILYN SHEA-STONUM

Chapter 11
Voluntary
Asset
Date filed:  12/07/2001
Date terminated:  02/29/2008

Debtor

Grand Eagle, Inc.

3250 Interstate Dr
#201
Richfield, OH 44286
SUMMIT-OH
Tax ID / EIN: 36-4029443
aka
Grand Eagle Services North America Inc.

aka
Eastern Electric Apparatus Repair Company, Inc.

aka
Grand Eagle Companies, Inc.

aka
OT Acquisition Corp.

aka
Grand Eagle Distribution, Inc.

aka
Grand Eagle Services, Inc.

aka
ABB Service, Inc.

aka
Eastern Electric Coil & Repair Company Ltd (Ontario Canada)

aka
G.E.O.T., Inc.

aka
The Ohio Transformer Corporation

aka
Magnetek Ohio Transformer, Inc.


represented by
Jeffrey Baddeley

Ulmer & Berne LLP
1660 W. 2nd Street - Suite 1100
Cleveland, OH 44113-1448
(216) 583-7036
Fax : (216) 583-7037
Email: [email protected]

Baker&Hostetler

1900 E 9th St
Natl City Bank
17th Fl
Cleveland, OH 44114
(216) 575-2118

Jeremy M Campana

Thompson Hine LLP
3900 Key Tower, 127 Public Square
Cleveland, OH 44114
216-566-5936
Fax : 216-566-5800
Email: [email protected]

Dov Frankel

Taft Stettinius & Hollister LLP
200 Public Square
Suite 3500
Cleveland, OH 44114
216-241-2838
Fax : 216-241-3707
Email: [email protected]

David M. Neumann

David Neumann, LLC
2769 Commercial Road (East 9th Ext.)
Cleveland, OH 44113
216-574-9050
Fax : 216-574-9052
Email: [email protected]

William E Schonberg

200 Public Square, Suite 2300
Cleveland, OH 44114-2378
(216) 363-4634
Email: [email protected]

Michael D Zaverton

Walter & Haverfield LLP
The Tower at Erieview
1301 East Ninth Street
Suite 3500
Cleveland, OH 44114
(216) 928-2949
Email: [email protected]

Disbursment Trustee

Glenn C. Pollack, (Liquidating Agent)

Candlewood Partners
10 1/2 East Washington St.
Cleveland, OH 44022

represented by
Stuart A. Laven

Cavitch Familo & Durkin Co. LPA
1300 East Ninth Street
20th Floor
Cleveland, OH 44114
216-472-4672
Fax : 216-621-3415
Email: [email protected]

Michael D Zaverton

(See above for address)

Trustee

Glenn C Pollack

Candlewood Partners
10 1/2 E Washington St
Chagrin Falls, OH 44022
(216)

represented by
Benesch Friedlander Coplan&Aronoff

200 Public Sq
BP America Bldg
#2300
Cleveland, OH 44114-2378
(216) 363-4500

Jeremy M Campana

(See above for address)

Jeffrey A. Crossman

Law Office of Jeffrey A. Crossman, LLC
PO Box 93913
Cleveland, OH 44101
216-373-6926
Fax : 216-373-6742
Email: [email protected]

Frankfurt Garbus Kurnit Klein Selz

c/o Brian E Maas Esq
488 Madison Ave
9th Fl
New York, NY 10022

Jeremy Gilman

200 Public Square, Suite 2300
Cleveland, OH 44114-2378
(216) 363-4500
Email: [email protected]

John A Gleason

Benesch Friedlander Coplan&Aronoff LLP
88 E Broad St
#900
Columbus, OH 43215-3506
(614) 223-9366
Email: [email protected]

Stuart A. Laven

(See above for address)

David M. Neumann

(See above for address)

Richard J Plotkin

Becker&Poliakoff PA
50 N Laura St
#1675
Jacksonville, FL 32202
904-598-9929
Fax : 904-598-9109

William E Schonberg

(See above for address)

Walter and Haverfield LLP

1300 Terminal Tower
Cleveland, OH 44113

Michael D Zaverton

(See above for address)

U.S. Trustee

Ira Bodenstein


represented by
Lenore Kleinman

200 Public Sq
20th Fl
#3300
Cleveland, OH 44114-2301
(216) 522-7805

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
216-522-7800

represented by
Lenore Kleinman

200 Public Sq
20th Fl
#3300
Cleveland, OH 44114-2301
(216) 522-7805

Lenore Kleinman

Office of the U.S. Trustee
BP Tower
200 Public Square
Suite 20-3300
Cleveland, Oh 44114-2301
(216) 522-7800 Ext. 237
Fax : (216) 522-7193
Email: [email protected]

U.S. Trustee

Saul Eisen

United States Trustee
US Department of Justice
200 Public Sq., Ste 3300
Cleveland, OH 44114

represented by
Maria D. Giannirakis

Office of the U.S. Trustee
BP Tower
200 Public Square
Suite 20-3300
Cleveland, OH 44114-2301
216-522-7800
Fax : 216-522-7193
Email: [email protected]

Cred. Comm. Chair

Weidmann Systems International

c/o Manton Copeland III
195 Industrial Pkwy
PO Box 1388
Lyndonville, VT 05851
(603) 640-6100

 
 
Cred. Comm. Chair

Unsecured Creditors' Committee

c/o Manton Copeland III
195 Industrial Pkwy
PO Box 1388
Lyndonville, VT 05851

represented by
Kate M Bradley

Brouse McDowell
388 S. Main Street, Suite 500
Akron, OH 44311
330-535-5711
Email: [email protected]

Brouse McDowell

1001 Lakeside Ave
#1600
Cleveland, OH 44114
(216) 830-6830

Jessica E Price

600 Superior Avenue, E.
Suite 1600
Cleveland, OH 44114
(216)830-6830
Fax : (216)830-6807
Email: [email protected]

Creditor Committee

Siemens Energy&Automation

c/o David Winkler
3333 Old Milton Pkwy
Alpharetta, GA 30005
(770) 751-2208

 
 
Creditor Committee

REA Algonquin Industries Division

c/o Amy VanAlstyne
129 Soundview Rd
PO Box 441
Guilford, CT 06437
(203) 453-4348

 
 
Creditor Committee

Unsecured Creditors' Committee


represented by
Kate M Bradley

(See above for address)

Brouse McDowell

1001 Lakeside Ave
#1600
Cleveland, OH 44114
(216) 830-6830

Joseph F. Hutchinson, Jr.

Baker & Hostetler LLP
Key Tower
127 Public Square, Suite 2000
Cleveland, OH 44114-1412
216.621.0200
Fax : 216.696.0740
Email: [email protected]

Marc Merklin

Brouse McDowell, LPA
388 S. Main Street, Suite 500
Akron, OH 44311
330-535-5711
Fax : 330-253-8601
Email: [email protected]

Creditor Committee

Essex Group Inc

c/o Glenn Moulton
PO Box 1601
Fort Wayne, IN 46801
 
 

Latest Dockets
Date Filed#Docket Text
02/29/20081260Docket Text
Case Closed (see 1252for Final Decree) (dvins, ) (Entered: 02/29/2008)
02/01/2008Docket Text
Adversary Case(s) (02-5079), (02-5215, )(03-5264) and (03-5278) Closed and (02-5090)--Re-Closed (cbeog, ) (Entered: 02/01/2008)
06/11/20071259Docket Text
Withdraw Document Filed by Creditor Polk County, Florida (related document(s) 1258 Request for Payment of Tangible Personal Property Taxes ($4,255.09) Filed by Creditor Joe G Tedder, CFC, Tax Collector for Polk County, Florida (cbeog, crt) (Entered: 06/12/2007)
03/23/20071258Docket Text
Request for Payment of Tangible Personal Property Taxes ($4,255.09) Filed by Creditor Joe G Tedder, CFC, Tax Collector for Polk County, Florida (dvins, crt) (Entered: 03/28/2007)
01/03/2007Docket Text
Adversary Case 02-5118 Closed. (cbeog, ) (Entered: 01/03/2007)
11/18/20061257Docket Text
Notice of Order Awarding Fees to Professional Employed by Trustee w/ BNC Certificate of Service (RE: related document(s)1256 ) Service Date 11/18/2006. (Admin.) (Entered: 11/19/2006)
11/15/20061256Docket Text
Order Approving Final Application of Brouse McDowell Post-Confirmation Counsel for the Official Committee of Unsecured Creditors of Grand Eagle, Inc. for Allowance of Compensation and Reimbursement of Expenses Awarded for Brouse McDowell, Fee awarded: $80426.50, Expenses awarded: $701.46 Signed on 11/15/2006 (RE: related document(s)1254 Application for Compensation, ). (meldr, crt) (Entered: 11/16/2006)
11/07/2006Docket Text
Hearing Held (RE: related document(s)1254 Final Application for Compensation and Reimbursement of Expenses for Brouse McDowell LPA, Attorney, Fee: $80,426.50, Expenses: $701.46. Filed by Attorney Brouse McDowell LPA (Attachments: # 1 Exhibit A# 2 Exhibit B and C# 3 Exhibit D and E# 4 Exhibit F and G# 5 Exhibit H and I# 6 Exhibit J and K# 7 Exhibit L and M# 8 Exhibit N and O# 9 Exhibit P and Q# 10 Exhibit R) (HELD & APPLICATION APPROVED) (cbeog, ) (Entered: 11/08/2006)
10/10/20061255Docket Text
Notice of Hearing Filed by Attorney Brouse McDowell LPA (RE: related document(s)1254 Final Application for Compensation and Reimbursement of Expenses for Brouse McDowell LPA, Attorney, Fee: $80,426.50, Expenses: $701.46. Filed by Attorney Brouse McDowell LPA (Attachments: # 1 Exhibit A# 2 Exhibit B and C# 3 Exhibit D and E# 4 Exhibit F and G# 5 Exhibit H and I# 6 Exhibit J and K# 7 Exhibit L and M# 8 Exhibit N and O# 9 Exhibit P and Q# 10 Exhibit R) (Bradley, Kate aty)). Hearing scheduled for 11/7/2006 at 09:30 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) (Entered: 10/10/2006)
10/06/20061254Docket Text
Final Application for Compensation and Reimbursement of Expenses for Brouse McDowell LPA, Attorney, Fee: $80,426.50, Expenses: $701.46. Filed by Attorney Brouse McDowell LPA (Attachments: 1 Exhibit A2 Exhibit B and C3 Exhibit D and E4 Exhibit F and G5 Exhibit H and I6 Exhibit J and K7 Exhibit L and M8 Exhibit N and O9 Exhibit P and Q10 Exhibit R) (Bradley, Kate aty) (Entered: 10/06/2006)