Case number: 1:25-bk-11531 - United Group Programs, Inc. - Delaware Bankruptcy Court

Case Information
  • Case title

    United Group Programs, Inc.

  • Court

    Delaware (debke)

  • Chapter

    7

  • Judge

    Thomas M Horan

  • Filed

    08/15/2025

  • Last Filing

    10/24/2025

  • Asset

    No

  • Vol

    v

Docket Header
SealedDoc(s), LEAD



U.S. Bankruptcy Court
District of Delaware (Delaware)
Bankruptcy Petition #: 25-11531-TMH

Assigned to: Bankruptcy Judge Thomas M Horan
Chapter 7
Voluntary
No asset


Date filed:  08/15/2025
341 meeting:  10/03/2025

Debtor

United Group Programs, Inc.

3145 Avalon Ridge Place
Suite 300
Peachtree Corners, GA 30071
GWINNETT-GA
Tax ID / EIN: 59-1896277

represented by
Mark D. Olivere

Chipman Brown Cicero & Cole, LLP
Hercules Plaza
1313 North Market Street
Suite 5400
Wilmington, DE 19801
302-295-0195
Fax : 302-295-0199
Email: olivere@chipmanbrown.com

Robert Alan Weber

Chipman Brown Cicero & Cole, LLP
1313 N. Market Street, Suite 5400
Wilmington, DE 19801
usa
302-295-0196
Email: Weber@ChipmanBrown.com

Trustee

David W. Carickhoff

Chipman Brown Cicero & Cole, LLP
1313 N. Market Street
Suite 5400
Wilmington, DE 19801
302-295-0191
TERMINATED: 08/18/2025

 
 
Trustee

Jami Nimeroff

919 N. Market Street
Suite 420
Wilmington, DE 19801
302-428-8142

represented by
Mark E. Felger Esq.

Cozen O'Connor
1201 N. Market Street, Suite 1001
Wilmington, DE 19801
usa
302-295-2087
Fax : 302-295-2013
Email: mfelger@cozen.com

Gregory F. Fischer

Cozen O'Connor
1201 North Market Street, Suite 1001
Wilmington, DE 19801
302-295-2000
Fax : 302-295-2013
Email: gfischer@cozen.com

Simon E. Fraser

Cozen O'Connor
1201 North Market Street, Suite 1001
Wilmington, DE 19801
302-295-2000
Fax : 302-295-2013
Email: sfraser@cozen.com

William A. Hazeltine

Sullivan Hazeltine Allinson LLC
919 North Market Street
Suite 420
Wilmington, DE 19801
302-428-8191
Fax : 302-428-8195
Email: whazeltine@sha-llc.com

Joel D. Nesset

Cozen O'Connor
33 South 6th Street
Suite 3800
Minneapolis, MN 55402
612-260-9000
Email: jnesset@cozen.com

William D. Sullivan

Sullivan Hazeltine Allinson LLC
919 North Market Street
Suite 420
Wilmington, DE 19801
(302) 428-8191
Fax : (302) 428-8195
Email: bsullivan@sha-llc.com

U.S. Trustee

U.S. Trustee

Office of the United States Trustee
J. Caleb Boggs Federal Building
844 King Street, Suite 2207
Lockbox 35
Wilmington, DE 19801
(302)-573-6491
 
 

Latest Dockets

Date Filed#Docket Text
10/24/2025119Order Granting Motion for Admission pro hac vice of Ubaldo M. Fernandez-Barrera, Esq. (related document(s)117) Order Signed on 10/24/2025. (AMH) (Entered: 10/24/2025)
10/23/2025118Exhibit(s) Notice of Filing of Asset Purchase Agreement (related document(s)109) Filed by Jami Nimeroff. (Attachments: # 1 Exhibit A) (Felger Esq., Mark) (Entered: 10/23/2025)
10/21/2025117Motion to Appear pro hac vice of Ubaldo M. Fernandez-Barrera. Receipt Number 4818205, Filed by Providence Insurance Company LLC, Suffolk Administrative Services, LLC. (Listwak, Kenneth) (Entered: 10/21/2025)
10/21/2025Attorney Ubaldo M. Fernndez-Barrera and Kenneth Listwak for Providence Insurance Company LLC and Suffolk Administrative Services, LLC, Douglas D. Herrmann and Kenneth Listwak for Providence Insurance Company LLC and Suffolk Administrative Services, LLC added to case Filed by Providence Insurance Company LLC, Suffolk Administrative Services, LLC. (Listwak, Kenneth) (Entered: 10/21/2025)
10/21/2025116Notice of Appearance. Filed by Suffolk Administrative Services, LLC, Providence Insurance Company LLC. (Attachments: # 1 Certificate of Service) (Listwak, Kenneth) (Entered: 10/21/2025)
10/20/2025115Certificate of Service (related document(s)111) Filed by Jami Nimeroff. (Attachments: # 1 Exhibit # 2 Exhibit) (Felger Esq., Mark) (Entered: 10/20/2025)
10/20/2025114Certificate of Service (related document(s)109) Filed by Jami Nimeroff. (Attachments: # 1 Exhibit # 2 Exhibit) (Felger Esq., Mark) (Entered: 10/20/2025)
10/20/2025113Order Granting Motion to Shorten Notice Period and Schedule Expedited Hearing on: (I) Trustee's Motion for Order: (A) Approving the Sale of Estate Assets Free and Clear of Liens, Claims, and Encumbrances Pursuant to 11 U.S.C. § 363(b) and (f); and (B) Granting Related Relief; and (II) Trustee's Motion for Order: (A) Directing Payment Processors to Release Funds; (B) Authorizing Distribution of Funds Held for Benefit of Third Parties; and (C) Granting Related Relief (related document(s)112) Order Signed on 10/20/2025. (DRG) (Entered: 10/20/2025)
10/20/2025112Motion to Shorten Motion to Shorten Notice Period and Schedule Expedited Hearing on: (I) Trustee's Motion for Order: (A) Approving the Sale of Estate Assets Free and Clear of Liens, Claims, and Encumbrances Pursuant to 11 U.S.C. § 363(b) and (f); and (B) Granting Related Relief; and (II) Trustee's Motion for Order: (A) Directing Payment Processors to Release Funds; (B) Authorizing Distribution of Funds Held for Benefit of Third Parties; and (C) Granting Related Relief (related document(s)109, 111) Filed by Jami Nimeroff. (Attachments: # 1 Proposed Form of Order # 2 Certificate of Service) (Felger Esq., Mark) (Entered: 10/20/2025)
10/20/2025111Motion to Disburse Funds Filed by Jami Nimeroff. (Attachments: # 1 Notice # 2 Proposed Form of Order) (Felger Esq., Mark) (Entered: 10/20/2025)