|
Assigned to: JUDGE RUSS KENDIG Chapter 11 Voluntary Asset |
|
Debtor I.E. Liquidation, Inc.
300 E First Street Mansfield, OH 44902 RICHLAND-OH Tax ID / EIN: 16-1068627 fka Ideal Electric Company |
represented by |
Dov Frankel
Taft Stettinius & Hollister LLP 200 Public Square Suite 3500 Cleveland, OH 44114 216-241-2838 Fax : 216-241-3707 Email: [email protected] Harry W. Greenfield
Bernstein-Burkley 1300 Fifth Third Center 600 Superior Avenue Cleveland, OH 44114 800-693-4013 Fax : 412-456-8143 Email: [email protected] John Tarkowsky
Baran Piper Tarowsky Fitzgerald & Theis Jeffrey C. Toole
Bernstein-Burkley, P.C. 600 Superior Avenue E., Suite 1300 Cleveland, OH 44114 412-456-8100 Fax : 412-456-8135 Email: [email protected] |
U.S. Trustee Derrick Rippy ust11
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 |
Derrick Rippy ust11
Office of the US Trustee H. M. Metzenbaum U.S. Courthouse 201 Superior Avenue Suite 441 Cleveland, OH 44114 216-522-7800 Fax : 216-522-7193 Email: [email protected] |
Creditor Committee Official Committee of Unsecured Creditors
McDonald Hopkins Burke & Haber Co., LPA 600 Superior Avenue, E. Suite 2100. Cleveland, OH 44114 216-348-5400 |
represented by |
Sean D Malloy
McDonald Hopkins LLC 600 Superior Ave E Suite 2100 Cleveland, OH 44114-2653 (216) 348-5400 Email: [email protected] Scott N Opincar
McDonald Hopkins LLC 600 Superior Ave., East Suite 2100 Cleveland, OH 44114 216-348-5400 Fax : 216-348-5474 Email: [email protected] Jean R. Robertson
Kaufman Drozdowski & Grendell LLC 29525 Chagrin Blvd. Suite 250 Pepper Pike, OH 44122 440-462-6220 Fax : 440-462-6504 Email: [email protected] Elizabeth Wambsgans
McDonald Hopkins LLC 600 Superior Ave., East Suite 2100 Cleveland, OH 44114 (216) 348-5400 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
08/25/2022 | 1118 | Docket Text Final Decree Issued. Case Closed. (vwaym) |
07/10/2020 | 1117 | Docket Text Final Debtor-In-Possession Monthly Operating Report for Filing Period April 1 - June 30, 2020 Filed by Other Prof. Inc. Fenwick, Timothy S. as Successor Plan Administrator of the Estate of I.E. Liquidation. (Greenfield, Harry aty) |
07/07/2020 | 1116 | Docket Text Notice of Filing Deficiency; Certificate of Service does not comply with Judge's Memorandum dated 10/12/2012. (RE: related document(s)[1115] Certificate of Service) (dhaid) |
07/06/2020 | 1115 | Docket Text Certificate of Service Filed by Other Prof. Timothy S. Fenwick (RE: related document(s)[1113] Order on Motion for Final Decree). (Malloy, Sean aty) |
06/19/2020 | 1114 | Docket Text Notice of Order on Motion For Final Decree w/ BNC Certificate of Mailing (RE: related document(s)[1113]) Notice Date 06/19/2020. (Admin.) |
06/17/2020 | 1113 | Docket Text Final Decree and Order Closing Chapter 11 Case (Related Doc # [1110]) Signed on 6/17/2020. (vwaym crt) |
05/15/2020 | 1112 | Docket Text Certificate of Service Filed by Other Prof. Timothy S. Fenwick (RE: related document(s) 1110 Motion for Final Decree and Order Closing the Debtor's Bankruptcy Case, 1111 Notice of Motion). (Malloy, Sean aty) (Entered: 05/15/2020) |
05/15/2020 | 1111 | Docket Text Notice of Motion Filed by Other Prof. Timothy S. Fenwick (RE: related document(s) 1110 Motion for Final Decree and Order Closing the Debtor's Bankruptcy Case Filed by Other Prof. Timothy S. Fenwick (Attachments: # 1 Exhibit A - Proposed Order) (Malloy, Sean aty)). (Malloy, Sean aty) (Entered: 05/15/2020) |
05/15/2020 | 1110 | Docket Text Motion for Final Decree and Order Closing the Debtor's Bankruptcy Case Filed by Other Prof. Timothy S. Fenwick (Attachments: # 1 Exhibit A - Proposed Order) (Malloy, Sean aty) (Entered: 05/15/2020) |
04/07/2020 | 1109 | Docket Text Debtor-In-Possession Monthly Operating Report for Filing Period January 1 - March 31, 2020 Filed by Other Prof. Inc. Fenwick, Timothy S. as Successor Plan Administrator of the Estate of I.E. Liquidation. (Greenfield, Harry aty) |