United Group Programs, Inc.
7
Thomas M Horan
08/15/2025
10/24/2025
No
v
| SealedDoc(s), LEAD |
Assigned to: Bankruptcy Judge Thomas M Horan Chapter 7 Voluntary No asset |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 10/24/2025 | 119 | Order 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) |
| 10/23/2025 | 118 | Exhibit(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) |
| 10/21/2025 | 117 | Motion 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) |
| 10/21/2025 | Attorney 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) | |
| 10/21/2025 | 116 | Notice of Appearance. Filed by Suffolk Administrative Services, LLC, Providence Insurance Company LLC. (Attachments: # 1 Certificate of Service) (Listwak, Kenneth) (Entered: 10/21/2025) |
| 10/20/2025 | 115 | Certificate of Service (related document(s)111) Filed by Jami Nimeroff. (Attachments: # 1 Exhibit # 2 Exhibit) (Felger Esq., Mark) (Entered: 10/20/2025) |
| 10/20/2025 | 114 | Certificate of Service (related document(s)109) Filed by Jami Nimeroff. (Attachments: # 1 Exhibit # 2 Exhibit) (Felger Esq., Mark) (Entered: 10/20/2025) |
| 10/20/2025 | 113 | Order 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) |
| 10/20/2025 | 112 | Motion 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) |
| 10/20/2025 | 111 | Motion to Disburse Funds Filed by Jami Nimeroff. (Attachments: # 1 Notice # 2 Proposed Form of Order) (Felger Esq., Mark) (Entered: 10/20/2025) |