Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

The Universal Group of New York Incorporated

COURT
New York Northern Bankruptcy Court
CASE NUMBER
1:11-bk-13466
TYPE / CHAPTER
Voluntary / 11

Filed

11-3-11

Updated

9-14-23

Last Checked

11-10-11

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 10, 2011
Last Entry Filed
Nov 10, 2011

Docket Entries by Year

Nov 3, 2011 1 Petition Chapter 11 Voluntary Petition. Fee Amount $1046 Filed by The Universal Group of New York Incorporated. Chapter 11 Plan due by 03/2/2012. Disclosure Statement due by 03/2/2012. Government Proof of Claim due by 5/1/2012. (Attachments: # 1 Corporate Resolution Authorizing Bankruptcy) (Hyde, James) (Entered: 11/03/2011)
Nov 3, 2011 Receipt of Voluntary Petition (Chapter 11)(11-13466-1) [misc,volp11] (1046.00) filing fee. Receipt number 6151811, amount $1046.00. (U.S. Treasury) (Entered: 11/03/2011)
Nov 3, 2011 2 Notice of Deficiency sent to James W. Hyde, IV (related document(s) 1 ). Document Correction due by 11/3/2011. (Cagwin, Michele) (Entered: 11/03/2011)
Nov 3, 2011 3 Deficiency Deadlines Updated. Atty Disclosure Statement due 11/10/2011. List of all creditors due 11/17/2011. Certification of Matrix due 11/3/2011. Certification of 20 Largest Creditor Matrix due 11/7/2011. Declaration Concerning Schedules due 11/17/2011. List of Equity Security Holders due 11/17/2011. 20 Largest Unsecured Creditors due 11/7/2011. Mailing Matrix due 11/3/2011. Schedules A-J due 11/17/2011. Statement of Financial Affairs due 11/17/2011.Statistical Summary Due 11/17/2011. Summary of schedules due 11/17/2011.Tax Return due by 11/8/2011.Affidavit Pursuant to LR 2015 due by 11/8/2011. (Cagwin, Michele) (Entered: 11/03/2011)
Nov 3, 2011 4 Certification of Mailing Matrix Filed. Filed by The Universal Group of New York Incorporated. (Hyde, James) (Entered: 11/03/2011)
Nov 3, 2011 5 Summary of Schedules Filed by The Universal Group of New York Incorporated. (Hyde, James) (Entered: 11/03/2011)
Nov 3, 2011 6 Schedule A, Filed by The Universal Group of New York Incorporated. (Hyde, James) (Entered: 11/03/2011)
Nov 3, 2011 7 Schedule B, Filed by The Universal Group of New York Incorporated. (Hyde, James) (Entered: 11/03/2011)
Nov 3, 2011 8 Schedule D, Filed by The Universal Group of New York Incorporated. (Hyde, James) (Entered: 11/03/2011)
Nov 3, 2011 9 Schedule E, Filed by The Universal Group of New York Incorporated. (Hyde, James) (Entered: 11/03/2011)
Show 5 more entries
Nov 3, 2011 15 Declaration re: Corporate Ownership and List of Equity Security Holders Filed by The Universal Group of New York Incorporated. (Hyde, James) (Entered: 11/03/2011)
Nov 3, 2011 16 Statement of Financial Affairs Filed by The Universal Group of New York Incorporated. (Hyde, James) (Entered: 11/03/2011)
Nov 3, 2011 17 Declaration re: Debtor's Chapter 11 Petition, made pursuant to Local Rule 2015-6 Filed by The Universal Group of New York Incorporated. (Hyde, James) (Entered: 11/03/2011)
Nov 4, 2011 18 Disclosure of Compensation of Attorney for Debtor Filed by The Universal Group of New York Incorporated. (Hyde, James) (Entered: 11/04/2011)
Nov 4, 2011 19 Meeting of Creditors. 341(a) meeting to be held on 12/5/2011 at 10:00 AM at First meeting Ch11 Albany. Proofs of Claims due by 5/1/2012. Government Proof of Claim due by 5/1/2012. (Bazan, Judy) (Entered: 11/04/2011)
Nov 4, 2011 20 Application to Employ James W. Hyde, IV, Esq. as attorney for the debtor Filed by The Universal Group of New York Incorporated. (Hyde, James) (Entered: 11/04/2011)
Nov 4, 2011 21 Expedited Motion to Use of Cash Collateral Filed by The Universal Group of New York Incorporated. (Hyde, James) (Entered: 11/04/2011)
Nov 4, 2011 22 Certificate of Service Filed by The Universal Group of New York Incorporated (related document(s) 21 ). (Hyde, James) (Entered: 11/04/2011)
Nov 4, 2011 23 Transmittal Letter by the Court regarding petition copies. (Bazan, Judy) (Entered: 11/04/2011)
Nov 4, 2011 24 Transmittal Letter by the Court regarding petition copies. (Bazan, Judy) (Entered: 11/04/2011)

There are 9 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
New York Northern Bankruptcy Court
Case number
1:11-bk-13466
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert E. Littlefield Jr.
Chapter
11
Filed
Nov 3, 2011
Type
voluntary
Terminated
May 4, 2017
Updated
Sep 14, 2023
Last checked
Nov 10, 2011

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Aaron McCauley
    Andrew Maben
    Andrew Maben
    Arlene Richardson
    Ben Tuboly
    Ben Tuboly
    Berkshire Bank
    Berkshire Bank
    Bradco Supply Corp.
    Bradco Supply Corp.
    Brenda Shores
    Brian Carboneau
    Brian Dodge
    Camille Robbins
    Charles Bradt
    There are 96 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    The Universal Group of New York Incorporated
    212 Oxford Way
    Schenectady, NY 12309
    518-944-4417
    Tax ID / EIN: xx-xxx2070

    Represented By

    James W. Hyde, IV.
    Law Offices of James W. Hyde, IV, Esq.
    P.O. Box 125
    Clifton Park, NY 12065
    518-944-4417
    Fax : none
    Email: jhydeiv@gmail.com

    U.S. Trustee

    Tracy Hope Davis
    Office of the U.S. Trustee
    74 Chapel Street
    Suite 200.
    Albany, NY 12207

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jun 9, 2022 Creative Encounters, LLC 11V 1:2022bk10533
    Jun 29, 2018 Chen & Ju Inc. 7 1:2018bk11150
    Jun 17, 2015 Green Constructors, LLC 7 1:15-bk-10786
    Jan 10, 2013 AAA Properties, LLC 11 1:13-bk-10054
    Sep 19, 2012 1018 Keyes Realty, LLC 11 1:12-bk-12431
    Aug 29, 2012 Contec Acquisition Corp. 11 1:12-bk-12446
    Aug 29, 2012 Contec Holdings, Ltd. 11 1:12-bk-12445
    Aug 29, 2012 Ensambladora de Matamoros, S. de R.L. de C.V. 11 1:12-bk-12444
    Aug 29, 2012 Contec de Mexico, S. de R.L. de C.V. 11 1:12-bk-12443
    Aug 29, 2012 WorldWide Digital Company, LLC 11 1:12-bk-12442
    Aug 29, 2012 Contec Licenses, LLC 11 1:12-bk-12441
    Aug 29, 2012 Contec, LLC 11 1:12-bk-12440
    Aug 29, 2012 CHL, Ltd. 11 1:12-bk-12437
    Jul 24, 2012 Capital District Orthodic Group Inc., 7 1:12-bk-11928
    Jan 3, 2012 TRANSPORTATION RESOURCE GROUP, LLC 7 1:12-bk-10003