Welcome to BusinessBankruptcies.com!

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

Ultra Seal Corporation

COURT
New York Southern Bankruptcy Court
CASE NUMBER
4:2022bk35630
TYPE / CHAPTER
Voluntary / 11

Filed

10-6-22

Updated

3-10-24

Last Checked

2-6-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 6, 2023
Last Entry Filed
Feb 3, 2023

Docket Entries by Month

There are 71 older docket entries.

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

login purchase single case subscribe now

Nov 10, 2022 Receipt of Amended Schedules( 22-35630-cgm) [misc,schaja] ( 32.00) Filing Fee. Receipt number A15986970. Fee amount 32.00. (Re: Doc # 60) (U.S. Treasury) (Entered: 11/10/2022)
Nov 11, 2022 61 Amended Schedules filed: Schedule A/B - Non-Individual Filed by Michelle L Trier on behalf of Ultra Seal Corporation. (Trier, Michelle) (Entered: 11/11/2022)
Nov 14, 2022 62 Notice of Change of Address of Creditor (Promex, LLC) filed by Michelle L Trier on behalf of Ultra Seal Corporation. (Trier, Michelle) (Entered: 11/14/2022)
Nov 16, 2022 63 Small Business Monthly Operating Report for Filing Period October, 2022 for Ultra Seal Corporation Filed by Michelle L Trier on behalf of Ultra Seal Corporation. (Attachments: # 1 October, 2022 attachments)(Trier, Michelle) (Entered: 11/16/2022)
Nov 16, 2022 64 Small Business Monthly Operating Report for Filing Period October, 2022 for Ultra-Tab Laboratories, Inc. Filed by Michelle L Trier on behalf of Ultra Seal Corporation. (Attachments: # 1 October, 2022 attachments)(Trier, Michelle) (Entered: 11/16/2022)
Nov 17, 2022 65 Stipulation Authorizing Use of Cash Collateral and Granting Adequate Protection signed on 11/17/2022. (related document(s)38) (DuBois, Linda) (Entered: 11/17/2022)
Nov 17, 2022 66 Notice of Change of Address of Creditor filed by Par Pharmeceutical, Inc.. (DuBois, Linda) (Entered: 11/17/2022)
Nov 17, 2022 67 Pending Deadlines Terminated RE: Motion to Approve Use of Cash Collateral pursuant to 11 U.S.C. Section 363 and pursuant to 11 U.S.C. Section 361 Fixing Adequate Protection Payment Amount to Secured Creditor filed by Michelle L Trier on behalf of Ultra Seal Corporation; hearing not held, stricken settled; see doc. 65 for order. (VanessaAshmeade) (Entered: 11/17/2022)
Nov 18, 2022 68 Motion to Reject Lease or Executory Contract and All Non-Essential Agreements of the Debtors pursuant to 11 U.S.C. Section 365(a) filed by Michelle L Trier on behalf of Ultra Seal Corporation with hearing to be held on 12/6/2022 at 09:00 AM at Poughkeepsie Courthouse - 355 Main Street. (Attachments: # 1 Exhibits "A" through "F" # 2 Exhibits "G" through "L" # 3 Exhibits "M" through "P" # 4 Exhibits "Q" through "X" # 5 Exhibits "Y" and "Z" # 6 Affidavit of Service) (Trier, Michelle) (Entered: 11/18/2022)
Nov 21, 2022 69 Notice of Change of Address of Creditor (James Horan) filed by Michelle L Trier on behalf of Ultra Seal Corporation. (Trier, Michelle) (Entered: 11/21/2022)
Show 10 more entries
Dec 7, 2022 78 Order Granting Motion to Reject Agreements with Cintas Corporation pursuant to 11 U.S.C. Section 365(a)(Related Doc # 57) signed on 12/7/2022. (DuBois, Linda) (Entered: 12/07/2022)
Dec 7, 2022 79 Order Granting Motion to Reject Certain Agreements Pursuant to 11 U.S.C. Section 365(a) (Related Doc # 68) signed on 12/7/2022. (DuBois, Linda) (Entered: 12/07/2022)
Dec 7, 2022 80 Affidavit of Service of Order Rejecting Agreements with Cintas Corporation (related document(s)78) Filed by Michelle L Trier on behalf of Ultra Seal Corporation. (Trier, Michelle) (Entered: 12/07/2022)
Dec 8, 2022 81 Application to Employ Timothy Dittenhoefer, Rph as Consultant for the Debtors with Presentment scheduled for December 26, 2022 at 12:00 p.m. filed by Michelle L Trier on behalf of Ultra Seal Corporation. (Attachments: # 1 Exhibit "A" # 2 Affidavit of Service) (Trier, Michelle) (Entered: 12/08/2022)
Dec 16, 2022 82 Letter in connection with the Application for an Order Approving Employment of Union Standard Equipment with agreement to reduce buyer's premium (related document(s)74) Filed by Michelle L Trier on behalf of Ultra Seal Corporation. (Trier, Michelle) (Entered: 12/16/2022)
Dec 21, 2022 83 Small Business Monthly Operating Report for Filing Period November, 2022 Filed by Michelle L Trier on behalf of Ultra Seal Corporation. (Attachments: # 1 November, 2022 bank statements)(Trier, Michelle) (Entered: 12/21/2022)
Dec 21, 2022 84 Small Business Monthly Operating Report for Filing Period November, 2022 for Ultra-Tab Laboratories, Inc. Filed by Michelle L Trier on behalf of Ultra Seal Corporation. (Attachments: # 1 November, 2022 bank statements)(Trier, Michelle) (Entered: 12/21/2022)
Jan 4, 2023 85 Order Granting Application to Employ Union Standard Equipment as Auctioneer for the Debtor (Related Doc # 74) signed on 1/4/2023. (DuBois, Linda) (Entered: 01/04/2023)
Jan 4, 2023 86 Order Granting Application to Employ Timothy Dittenhoefer, Rph as Consultant for the Debtors (Related Doc # 81) signed on 1/4/2023. (DuBois, Linda) (Entered: 01/04/2023)
Jan 4, 2023 87 Order Granting Application to Employ Timothy Stewart, d/b/a T.S. Essential Consulting as Consultant for the Debtor (Related Doc # 75) signed on 1/4/2023. (DuBois, Linda) (Entered: 01/04/2023)

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
New York Southern Bankruptcy Court
Case number
4:2022bk35630
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Cecelia G. Morris
Chapter
11
Filed
Oct 6, 2022
Type
voluntary
Terminated
Mar 6, 2024
Updated
Mar 10, 2024
Last checked
Feb 6, 2023

Associated Cases

Creditors

Subscribe now or purchase this single case to see the full creditors list.
261 UPPER NORTH ROAD, LLC
521 MAIN STREET LLC
AARON BRYANT STEWART & CROSS/TRICORBRAUN
ACAR Leasing LTD d/b/a GM Financial Leasing
AD FLEX CORPORATION
ADVANCED COMPACTOR RENTALS INC.
ADVANCED FIRST AID, INC.
AERO HEALTHCARE US LLC
AGILE RX, LLC
ALLIANZ TRADE / EULER HERMES COLLECTIONS
AMERICAN EXPRESS
AMERICAN PRINTING & OFFICE SUPPLIES
ARAMARK (AFASSCO/WESTERN FIRST AID)
AUROHEALTH (VIATRIS/MYLAN)
B.F. ASCHER & COMPANY, INC.
There are 99 more creditors. Subscribe now or purchase this single case to see the full creditors list.

Parties

Debtor

Ultra Seal Corporation
521 Main Street
New Paltz, NY 12561
ULSTER-NY
Tax ID / EIN: xx-xxx8109

Represented By

Michelle L Trier
Genova, Malin & Trier, LLP
1136 Route 9
Wappingers Falls, NY 12590
845-298-1600
Fax : 845-298-1265
Email: michelle@gmtllp.com

U.S. Trustee

United States Trustee
Office of the United States Trustee
11A Clinton Ave.
Room 620
Albany, NY 12207
(518) 434-4553

Represented By

Alicia M. Leonhard
DOJ-Ust
Leo O'Brien Federal Building
11A Clinton Avenue, Room 620
Albany, NY 12207
202-495-9929
Email: Alicia.M.Leonhard@usdoj.gov

Nearby Cases

Date Filed Nameparent case = parent case Chapter Case #
Feb 8 Track on 86 LLC 11 4:2024bk35119
May 15, 2023 LAF Butterville LLC 11 1:2023bk10490
Oct 6, 2022 Ultra-Tab Laboratories, Inc. parent case 11 4:2022bk35631
Sep 13, 2019 Self Publishing, Inc. 7 4:2019bk36478
Jul 23, 2019 3 Fellas Developers LLC 11 4:2019bk36193
Dec 3, 2018 TNT, LLC 11 4:2018bk37017
Jan 15, 2018 119 Main Street, L.L.C. 11 4:2018bk35074
Jan 12, 2017 Keahon Farms, LLC 11 4:17-bk-35031
Feb 29, 2016 Gemini Property Management, LLC 11 1:16-bk-10331
Sep 5, 2014 Shock Studios, Inc. 7 4:14-bk-36817
May 31, 2013 Bill's Garage, LLC 7 4:13-bk-36292
May 6, 2013 Will III, Inc. 11 4:13-bk-36050
Apr 25, 2013 Deanco Services, Inc. 11 4:13-bk-35923
Nov 15, 2011 QLube, LLC 7 4:11-bk-38165
Nov 15, 2011 Fast Track Management, LLC 7 4:11-bk-38163