Welcome to BusinessBankruptcies.com!

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

Universal Cooperatives, Inc.

COURT
Delaware Bankruptcy Court
CASE NUMBER
1:14-bk-11187
TYPE / CHAPTER
Voluntary / 11

Filed

5-11-14

Updated

9-13-23

Last Checked

12-1-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 1, 2014
Last Entry Filed
Dec 1, 2014

Docket Entries by Year

There are 635 older docket entries.

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

login purchase single case subscribe now

Nov 17, 2014 629 Affidavit/Declaration of Service re: Certification of Counsel Regarding Order Approving Stipulation By and Between Universal Cooperatives, Inc. and Forum Communications Printing Regarding Pending State Court Action (related document(s)625) Filed by Universal Cooperatives, Inc.. (Magaziner, Andrew) (Entered: 11/17/2014)
Nov 17, 2014 630 Declaration of Dennis Gyolai in Support of Debtors' Motion for Entry of (A) an Order (I) Scheduling a Hearing on the Approval of the Sale of a Certain Parcel of Real Property and the Assumption and Assignment of Certain Executory Contracts and Unexpired Leases, (II) Approving Certain Bidding Procedures, Assumption and Assignment Procedures, and Bid Protections and the Form and Manner of Notice Thereof, and (III) Authorizing the Retention and Compensation of a Broker; and (B) an Order (I) Approving a Certain Asset Purchase Agreement, (II) Authorizing the Sale of a Certain Parcel of Real Property Free and Clear of All Encumbrances, (III) Authorizing the Assumption and Assignment of Certain Executory Contracts and Unexpired Leases, and (IV) Granting Related Relief (related document(s)425, 499) Filed by Universal Cooperatives, Inc.. (Attachments: # 1 Exhibit 1 (Summary of Bids) # 2 Exhibit 2 (Modified APA)) (Magaziner, Andrew) (Entered: 11/17/2014)
Nov 18, 2014 631 Order Approving Motion for Admission pro hac vice of Mary Joanne Dowd (Related Doc # 626) Order Signed on 11/18/2014. (LMC) (Entered: 11/18/2014)
Nov 18, 2014 632 Amended Notice of Agenda of Matters Scheduled for Hearing (related document(s)621) Filed by Universal Cooperatives, Inc.. Hearing scheduled for 11/18/2014 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #4, Wilmington, Delaware. (Magaziner, Andrew) (Entered: 11/18/2014)
Nov 18, 2014 633 Affidavit/Declaration of Service re: Notice of Amended Agenda (related document(s)632) Filed by Universal Cooperatives, Inc.. (Magaziner, Andrew) (Entered: 11/18/2014)
Nov 18, 2014 634 Order Authorizing The Entry Into Settlement Agreement And Approving Sale Of Rights Under Glyphosate Registrations And Data Use Agreement. (Related Doc # 586) Order Signed on 11/18/2014. (Attachments: # 1 Exhibit A) (BJM) (Entered: 11/18/2014)
Nov 18, 2014 635 Minutes of Hearing held on: 11/18/2014
Subject: Sale AND Omnibus.
(vCal Hearing ID (189728)). (related document(s) 632) (LMC) Additional attachment(s) added on 11/18/2014 (LMC). (Entered: 11/18/2014)
Nov 18, 2014 636 Order (I) Approving A Certain Asset Purchase Agreement, (II) Authorizing The Sale Of A Certain Parcel Of Real Property Free And Clear Of All Encumbrances, (III) Authorizing The Assumption And Assignment Of Certain Executory Contracts And Unexpired Leases, And (IV) Granting Related Relief. (related document(s)425, 499, 590, 598) Order Signed on 11/18/2014. (Attachments: # 1 Exhibit 1) (BJM) (Entered: 11/18/2014)
Nov 18, 2014 637 Order (I) Authorizing Employment And Retention Of Kelly Garfinkle Strategic Restructuring LLC As Pension Advisor To The Debtors Nunc Pro Tunc To October 28, 2014 And (II) Waiving Certain Reporting Requirements. (Related Doc # 585) Order Signed on 11/18/2014. (BJM) (Entered: 11/18/2014)
Nov 18, 2014 638 Affidavit/Declaration of Mailing of Selwyn L. Perry Regarding Certification of Counsel. Filed by Prime Clerk. (related document(s)620) (Adler, Adam) (Entered: 11/18/2014)
Show 10 more entries
Nov 21, 2014 649 Certificate of No Objection regarding Fourth Monthly Application of Lowenstein Sandler LLP as Counsel to the Official Committee of Unsecured Creditors for compensation for Services Rendered and Reimbursement of Expenses for the Period September 1, 2014 to September 30, 2014 (related document(s)583) Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. (O'Brien, Daniel) Modified spelling on 11/24/2014 (TMB). (Entered: 11/21/2014)
Nov 21, 2014 650 Certificate of No Objection Regarding Fourth Monthly Application of EisnerAmper LLP as Accountants and Financial Advisors to the Official Committee of Unsecured Creditors for Compensation for Services Rendered and Reimbursement of Expenses for the Period September 1, 2014 to September 30, 2014 (related document(s)584) Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. (O'Brien, Daniel) (Entered: 11/21/2014)
Nov 21, 2014 651 Affidavit/Declaration of Mailing of Selwyn L. Perry Regarding the Settlement Agreement and Approving Sale of Rights Under Glyphosate Registrations and Data Use Agreement, Order Approving a Certain Asset Purchase Agreement, Authorizing the Sale of a Certain Parcel of Real Property, Authorizing the Assumption and Assignment fo Certain Executory Contracts and Unexpired Leases and Granting Related Relief and Authorizing Employment and Retention of Kelly Garfinkle Strategic Restructuring LLC as Pension Advisor and Waiving Certain Reporting Requirements. Filed by Prime Clerk. (related document(s)634, 636, 637) (Steele, Benjamin) (Entered: 11/21/2014)
Nov 21, 2014 652 Affidavit/Declaration of Mailing of Selwyn L. Perry Regarding the Order Approving a Certain Asset Purchase Agreement, Authorizing the Sale of a Certain Parcel of Real Property, Authorizing the Assumption and Assignment of Certain Executory Contracts and Unexpired Leases, and Granting Related Relief. Filed by Prime Clerk. (related document(s)636) (Steele, Benjamin) (Entered: 11/21/2014)
Nov 24, 2014 653 **WITHDRAWN 11/24/2014-SEE DOCKET #654**Application for Compensation Fifth Monthly Application of Lowenstein Sandler LLP as Counsel to the Official Committee of Unsecured Creditors for Compensation for Services Rendered and Reimbursement of Expenses for the period October 1, 2014 to October 31, 2014 Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. Objections due by 12/15/2014. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Certificate of Service) (O'Brien, Daniel) Modified text on 11/25/2014 (TMB). (Entered: 11/24/2014)
Nov 24, 2014 654 Notice of Withdrawal of Docket No. 653 (related document(s)653) Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. (O'Brien, Daniel) (Entered: 11/24/2014)
Nov 24, 2014 655 Application for Compensation Fifth Monthly Application of Lowenstein Sandler LLP as Counsel to the Official Committee of Unsecured Creditors for Compensation for Services Rendered and Reimbursement of Expenses for the period October 1, 2014 to October 31, 2014 Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. Objections due by 12/15/2014. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Certificate of Service) (O'Brien, Daniel) (Entered: 11/24/2014)
Nov 24, 2014 656 Application for Compensation Fifth Monthly Fee Statement of EisnerAmper LLP as Accountants and Financial Advisors to the Official Committee of Unsecured Creditors for Interim Compensation for Professional Services Rendered and Reimbursement of Expenses for the period October 1, 2014 to October 31, 2014 Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. Objections due by 12/15/2014. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Declaration # 6 Certificate of Service) (O'Brien, Daniel) (Entered: 11/24/2014)
Nov 25, 2014 657 Monthly Application for Compensation and Reimbursement of Expenses (Sixth) for the period October 1, 2014 to October 31, 2014 Filed by Young Conaway Stargatt & Taylor, LLP. Objections due by 12/15/2014. (Attachments: # 1 Notice of Application # 2 Exhibit A # 3 Exhibit B) (Brady, Robert) (Entered: 11/25/2014)
Nov 25, 2014 658 Second Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement Filed by Universal Cooperatives, Inc.. Hearing scheduled for 12/18/2014 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #4, Wilmington, Delaware. Objections due by 12/9/2014. (Attachments: # 1 Notice of Motion # 2 Exhibit A (Proposed Order)) (Magaziner, Andrew) (Entered: 11/25/2014)

There are 10 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
Delaware Bankruptcy Court
Case number
1:14-bk-11187
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
11
Filed
May 11, 2014
Type
voluntary
Terminated
Sep 28, 2016
Updated
Sep 13, 2023
Last checked
Dec 1, 2014

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    Universal Cooperatives, Inc.
    1300 Corporate Center Curve
    Eagan, MN 55121
    DAKOTA-MN
    Tax ID / EIN: xx-xxx2405
    aka Country Mile Animal Health
    aka Pet's Corner

    Represented By

    Robert S. Brady
    Young, Conaway, Stargatt & Taylor, LLP
    1000 North King Street
    Wilmington, DE 19801
    302-571-6600
    Fax : 302-571-1253
    Email: bankfilings@ycst.com
    Travis G. Buchanan
    Young Conaway Stargatt & Taylor
    Rodney Square, 1000 North King Street
    Wilmington, DE 19801
    302-571-6600
    Email: bankfilings@ycst.com
    Emil P. Khatchatourian
    Foley & Lardner LLP
    321 North Clark Street
    Suite 2800
    Chicago, IL 60654-5313
    (312) 832-4500
    Fax : (312) 832-4700
    Andrew L Magaziner
    Young Conaway Stargatt & Taylor, LLP
    Rodney Square
    1000 North King Street
    Wilmington, DE 19801
    302-571-6600
    Email: bankfilings@ycst.com
    Mark I. Prager
    Foley & Lardner LLP
    321 North Clark Street
    Suite 2800
    Chicago, IL 60654-5313
    (312) 832-4500
    Fax : (312) 832-4700
    Michael J. Small
    Foley & Lardner LLP
    321 North Clark Street
    Suite 2800
    Chicago, IL 60654
    312-832-4500
    Fax : 312-832-4700
    Email: msmall@foley.com

    U.S. Trustee

    United States Trustee
    844 King Street, Room 2207
    Lockbox #35
    Wilmington, DE 19899-0035
    302-573-6491

    Represented By

    Benjamin A. Hackman
    Office of the United States Trustee
    844 King Street
    Suite 2207
    Wilmington, DE 19801
    302-573-6491
    Fax : 302-573-6497
    Email: benjamin.a.hackman@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jul 26, 2023 DURABOTICS, INC. 7 3:2023bk31472
    Mar 12, 2022 94 LOGISTICS, LLC 7 3:2022bk30353
    Jan 10, 2021 Tea Olive I, LLC 11 3:2021bk30037
    May 4, 2018 Relan, LLC 7 3:2018bk31426
    Jul 10, 2015 Webb Business Promotions, Inc. 11 3:15-bk-32536
    May 11, 2014 Pavalon, Inc. 11 1:14-bk-11191
    May 11, 2014 Agrilon International, LLC 11 1:14-bk-11190
    May 11, 2014 Universal Crop Protection Alliance, LLC 11 1:14-bk-11189
    Nov 26, 2013 Minnesota Center for Obesity, Metabolism & Endocri 11 3:13-bk-35654
    Jul 19, 2012 Junonia, Ltd. 11 3:12-bk-34206
    Jan 18, 2012 OCB Purchasing Co. 11 1:12-bk-10241
    Jan 18, 2012 HomeTown Buffet, Inc. 11 1:12-bk-10240
    Jan 18, 2012 Buffets, Inc. 11 1:12-bk-10239
    Jan 18, 2012 Buffets Holdings, Inc. 11 1:12-bk-10238
    Jan 18, 2012 Buffets Restaurants Holdings, Inc. 11 1:12-bk-10237