In re Hydraulic Machinery, Inc.

87 F. Supp. 666, 1949 U.S. Dist. LEXIS 2099
CourtDistrict Court, E.D. Michigan
DecidedDecember 13, 1949
DocketNo. 31296
StatusPublished
Cited by3 cases

This text of 87 F. Supp. 666 (In re Hydraulic Machinery, Inc.) is published on Counsel Stack Legal Research, covering District Court, E.D. Michigan primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
In re Hydraulic Machinery, Inc., 87 F. Supp. 666, 1949 U.S. Dist. LEXIS 2099 (E.D. Mich. 1949).

Opinion

LEDERLE, Chief Judge.

Findings of Fact

1. This corporate reorganization proceeding of Hydraulic Machinery, Inc., a Michigan corporation, is presently before the court for determination of the applications for allowance of compensation to various parties, after entry of an order adjudging the Debtor a bankrupt and directing that bankruptcy be proceeded with. All parties in interest were notified of hearing on these matters, and hearings were held on September 13 and 14 and October 17, 1949.

2. The petitions for compensation and the amounts requested are as follows:

George M. Ingram
6450 Georgia Avenue
Detroit 11, Michigan
Co-Trustee and Permanent Trustee
For services $33,500.00
For disbursements 1,500.00 $35,000.00
Harry l. Wise
2362 National Bank Building
Detroit 26, Michigan
Co-Trustee from 8/19/47 to 10/10/47
For services 2,566.20
For disbursements 440.69 3,006.89
Mark L. Rowley
1709 Ford Building
Detroit 26, Michigan
Attorney for Co-Trustee and for
Permanent Trustee
For services - 26,000.00
Clarence H. Johnson, C.P.A.
7 E. Grand Avenue
Highland Park 3, Michigan
Auditor
For services 8,250.00
For disbursements 1,503.12 9,753.12
Heal, Deeley, LoCicero & Wilke
and Archie Katcher, of Counsel
2362 National Bank Building
Detroit 26, Michigan
Attorneys for Debtor
For services 7,500.00
For disbursements 475.45 7,975.45
Goodwin, Rosenbaum, Meacham and Bailen
824 Connecticut Avenue, N. W.
Washington, D. C.
Special Tax Counsel for Trustee
For services $ 7,730.26
For disbursements 139.05 $ 7,869.31
Creditors’ Committee
For services 1,725.00
For disbursements 503.77 2,228.77
Noble T. Lawson
1930 Buhl Building
Detroit 26, Michigan
and Miller & Stern
2388 National Bank Building
Detroit 26, Michigan
Attorneys for Creditors’ Committee
For services 15,000.00
For disbursements 239.10 15,239.10
Stockholders’ Committee
For services 2,000.00
For disbursements 132.43 2,132.43
I. A. Capizzi
2341 National Bank Building
Detroit 26, Michigan
Attorney for Stockholders’ Committee
For services 2,000.00
TOTAL $111,205.07

[668]*6683. This proceeding originated with a petition for reorganization filed by the Debtor corporation on August 15, 1947. This petition listed assets as $1,317,193.37 and debts as $663,578.76. Capital stock issued and outstanding was listed as 311,810 shares of common stock, par value $1.00, and 2,015 shares of common stock held in escrow. The corporation was engaged in the business of manufacturing and selling special machines, hydraulic equipment and pumps, with a sales distribution throughout the United States. It operated two plants, one in a building owned by the Debtor in Dear-born, Michigan, employing some 25 persons, known as the Hy-Mac Division, and the other in a leased building in Dayton, Ohio, employing approximately 125 persons, known as the Duro Division. On August 19, 1947, the petition was approved, and an order entered appointing Harry L. Wise, the President and General Manager of the Debtor, as Temporary Co-Trustee with George M. Ingram, authorizing them to carry on the business and directing them to submit a brief statement of their investigation of the property, liabilities and financial condition of the Debtor, the operation of its business and the desirability of continuance thereof. The date for hearing as to continuance of the Temporary Co-Trustees was fixed for October 6, 1947. The Temporary Co-Trustees qualified and assumed their duties on the date of their appointment. Upon petition of Co-Trustee Ingram, Clarence H. Johnson, C.P.A., was appointed Auditor for this estate on August 19, 1947, in which capacity he has served to date. For a month and a half after institution of this proceeding, all legal services for this estate were performed by Archie Katcher and the firm of Heal, Deeley, LoGicero & Wilke, attorneys for Debtor. This firm, with Archie Katcher as counsel, served as attorneys for Debtor until resignation of Mr. Katcher on December 22, 1948, since which time the firm alone has served in this capacity. On October 1, 1947, Mark L. Rowley was appointed as attorney for the Temporary Co-Trustees. On October 10, 1947, a hearing was held, and George M. Ingram was continued as sole Trustee, with Mark L. Rowley as his attorney, in which capacities they have acted up to the present time. On December 8, 1947, by formal order, a Creditors’ Committee, with Noble T. Lawson and the firm of Miller & Stern as counsel, was permitted to intervene, which committee and counsel have served throughout. A Stockholders’ Committee, represented by I. A. Capizzi as counsel, was permitted to intervene by order entered May 14, 1948, and they have acted as such since that time.

4. On December 18, 1947, practically all of the real and personal property of Debt- or’s Hy-Mac Division at Dearborn, Michigan, was sold at auction for the sum of $445,000.00, possession being given to the-purchaser on February 1, 1948. From August 19, 1947 to January 31, 1948, this plant was operated under the trusteeship herein to complete orders in process. This plant was operating at a loss -and the decision to-cease operation was necessitated largely because its main hope of continuing in business, an ice cream machine in process of development there and into which considerable capital had been and would have to be invested, was determined to be an exceedingly unprofitable venture, with contracts-outstanding to sell the machine at less than cost, and the ultimate mechanical success-of the machine was problematical.

5. At the time this proceeding was instituted, production had ceased at the DuroDivision at Dayton, which mainly manufactured pumps, due to a lack of working capital.

Free access — add to your briefcase to read the full text and ask questions with AI

Related

In Re Ace Finance Co.
69 B.R. 827 (N.D. Ohio, 1987)
In Re Emons Industries, Inc.
50 B.R. 692 (S.D. New York, 1985)
In re Alaska Plywood Corp.
166 F. Supp. 423 (D. Alaska, 1958)

Cite This Page — Counsel Stack

Bluebook (online)
87 F. Supp. 666, 1949 U.S. Dist. LEXIS 2099, Counsel Stack Legal Research, https://law.counselstack.com/opinion/in-re-hydraulic-machinery-inc-mied-1949.