Welcome to BusinessBankruptcies.com!

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

UC Holdings, Inc.

COURT
New York Southern Bankruptcy Court
CASE NUMBER
1:15-bk-10579
TYPE / CHAPTER
Voluntary / 11

Filed

3-12-15

Updated

9-13-23

Last Checked

5-12-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 12, 2015
Last Entry Filed
Mar 12, 2015

Docket Entries by Year

Mar 12, 2015 1 Petition Voluntary Petition (Chapter 11). Order for Relief Entered. Schedule A due 03/26/2015. Schedule B due 03/26/2015. Schedule C due 03/26/2015. Schedule D due 03/26/2015. Schedule E due 03/26/2015. Schedule F due 03/26/2015. Schedule G due 03/26/2015. Schedule H due 03/26/2015. Summary of schedules - Page 1 due 03/26/2015. Summary of schedules - Page 2 (Statistical Summary) due 03/26/2015. Statement of Financial Affairs due 03/26/2015. Incomplete Filings due by 03/26/2015, Chapter 11 Plan due by 7/10/2015, Disclosure Statement due by 7/10/2015, Initial Case Conference due by 4/13/2015, Filed by Ray C Schrock of Weil, Gotshal & Manges LLP on behalf of UC Holdings, Inc.. (Schrock, Ray) (Entered: 03/12/2015)
Mar 12, 2015 Judge Michael E. Wiles added to the case. (Porter, Minnie). (Entered: 03/12/2015)
Mar 12, 2015 Receipt of Voluntary Petition (Chapter 11)(15-10579) [misc,824] (1717.00) Filing Fee. Receipt number 10591071. Fee amount 1717.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 03/12/2015)
Mar 12, 2015 2 Corporate Ownership Statement Pursuant to Fed. R. Bankr. P. 1007(a)(1) and Local Rule 1007-3. (related document(s)1) Filed by Ray C Schrock on behalf of UC Holdings, Inc.. (Schrock, Ray) (Entered: 03/12/2015)
Mar 12, 2015 3 Motion for Joint Administration : Motion of Debtors for Entry of Order Pursuant to Fed. R. Bankr. P. 1015(b) Directing Joint Administration of Chapter 11 Cases filed by Ray C Schrock on behalf of UC Holdings, Inc.. (Schrock, Ray) (Entered: 03/12/2015)
Mar 12, 2015 4 Declaration of J. Mark Allan Pursuant to Local Bankruptcy Rule 1007-2 (related document(s)1) filed by Ray C Schrock on behalf of UC Holdings, Inc.. (Schrock, Ray) (Entered: 03/12/2015)
Mar 12, 2015 5 Motion to Authorize : Emergency Motion of Debtors Pursuant to 11 U.S.C. §§ 363(b), 363(c), and 105(a), for Entry of a Bridge Order Authorizing the Debtors to (I) Pay Certain Prepetition Wages and (II) Use Cash Collateral to Fund Payroll filed by Ray C Schrock on behalf of UC Holdings, Inc.. (Schrock, Ray) (Entered: 03/12/2015)
Mar 12, 2015 6 Emergency Bridge Order signed on 3/12/2015 authorizing Debtors to pay certain prepetition wages and use cash collateral to fund payroll (Related Doc # 5). (DePierola, Jacqueline) (Entered: 03/12/2015)
Mar 12, 2015 7 Order signed on 3/12/2015 directing joint administration of chapter 11 cases 15-10577, 15-10578, 15-10579, 15-10580, 15-10581, 15-10582, 15-10583, 15-10584, 15-10585, 15-10586, 15-10587, 15-10588, 15-10589, 15-10590, 15-10591, 15-10592, 15-10593 and 15-10594 under case 15-10578 (Chassix Holdings, Inc., et al.) (Related Doc # 3). (DePierola, Jacqueline) (Entered: 03/12/2015)
Mar 12, 2015 Case Joint Administration. All entries shall be made in the lead case 15-10578. (Cantrell, Deirdra) (Entered: 03/12/2015)

This case is closed and is no longer being updated.

Case Information

Court
New York Southern Bankruptcy Court
Case number
1:15-bk-10579
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Michael E. Wiles
Chapter
11
Filed
Mar 12, 2015
Type
voluntary
Terminated
Sep 21, 2016
Updated
Sep 13, 2023
Last checked
May 12, 2015

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    UC Holdings, Inc.
    300 Galleria Office Center, Suite 501
    Southfield, MI 48034
    OAKLAND-MI
    Tax ID / EIN: xx-xxx5026
    fka Dharma Merger Corporation

    Represented By

    Ray C Schrock
    Weil, Gotshal & Manges LLP
    767 Fifth Avenue
    New York, NY 10153
    212-310-8000
    Fax : 212-310-8000
    Email: ray.schrock@weil.com

    U.S. Trustee

    United States Trustee
    Office of the United States Trustee
    U.S. Federal Office Building
    201 Varick Street, Room 1006
    New York, NY 10014
    (212) 510-0500

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 12, 2015 Automotive, LLC 11 1:15-bk-10592
    Mar 12, 2015 SMW Automotive, LLC 11 1:15-bk-10591
    Mar 12, 2015 Concord International, Inc. 11 1:15-bk-10590
    Mar 12, 2015 DMI China Holding LLC 11 1:15-bk-10589
    Mar 12, 2015 Mexico Products I, LLC 11 1:15-bk-10588
    Mar 12, 2015 DMI Edon LLC 11 1:15-bk-10587
    Mar 12, 2015 Diversified Machine, Milwaukee LLC 11 1:15-bk-10586
    Mar 12, 2015 Diversified Machine Montague, LLC 11 1:15-bk-10585
    Mar 12, 2015 DMI Columbus, LLC 11 1:15-bk-10584
    Mar 12, 2015 Chassix Georgia Machining, LLC 11 1:15-bk-10583
    Mar 12, 2015 Diversified Machine Bristol, LLC 11 1:15-bk-10582
    Mar 12, 2015 Diversified Machine, Inc. 11 1:15-bk-10581
    Mar 12, 2015 Chassix, Inc. 11 1:15-bk-10580
    Mar 12, 2015 Chassix Holdings, Inc., et al., 11 1:15-bk-10578
    Mar 12, 2015 Automotive Properties of New York, LLC 11 1:15-bk-10577