|
Assigned to: Gregory R. Schaaf Chapter 11 Voluntary Asset |
|
Debtor Americore Holdings, LLC
3933 S Broadway St Louis, MO 63118 ST. LOUIS CITY-MO Tax ID / EIN: 83-0860115 |
represented by |
J. Wesley Harned
Rose Grasch Camenisch Mains PLLC 326 South Broadway Lexington, KY 40508 859-721-2100 Email: [email protected] James R. Irving
Dentons Bingham Greenebaum LLP 3500 PNC Tower 101 S Fifth St Louisville, KY 40202 502-589-4200 Email: [email protected] TERMINATED: 02/20/2020 Christopher B. Madden
Dentons Bingham Greenebaum LLP 3500 PNC Tower 101 South Fifth Street Louisville, KY 40202 502-589-4200 Email: [email protected] TERMINATED: 02/20/2020 Scott E. Prince
Baker & Hostetler LLP 127 Public Square Suite 2000, Key Tower Cleveland, OH 44114 216-566-5623 Email: [email protected] April A Wimberg
Dentons Bingham Greenebaum LLP 3500 PNCTower 101 South Fifth Street Louisville, KY 40202 502-587-3719 Fax : 502-540-2135 Email: [email protected] TERMINATED: 02/20/2020 |
Trustee Carol L. Fox
200 East Broward Blvd #1010 Fort Lauderdale, FL 33301 954-859-5075 |
represented by |
Gary M. Freedman
Nelson Mullins Broad & Cassel 2 S. Biscayne Blvd Ste 2100 Miami, FL 33131 305-373-9400 Fax : 305-373-9443 Email: [email protected] Tiffany Payne Geyer
Baker & Hostetler LLP 200 S. Orange Avenue Suite 2300 Orlando, FL 32801 407-649-4000 Fax : 407-841-0168 Email: [email protected] TERMINATED: 02/17/2022 Elizabeth A. Green
Baker & Hostetler LLP 200 S Orange Ave Ste 2300 Orlando, FL 32801 407-649-4000 Fax : 407-841-0168 Email: [email protected] J. Wesley Harned
(See above for address) Jimmy D. Parrish
Baker & Hostetler LLP 200 S Orange Ave Ste 2300 Orlando, FL 32801 (407) 649-4000 Fax : (407) 841-0168 Email: [email protected] Scott E. Prince
Baker & Hostetler LLP 127 Public Square Suite 2000, Key Tower Suite 2000 Cleveland, OH 44114 216-566-5623 Email: [email protected] Robert T Razzano
312 Walnut Street, Suite 3200 Cincinnati, OH 45202 513-929-3400 Email: [email protected] Evelyn B Sheehan
Kobre & Kim LLP 201 South Biscayne Blvd Suite 1900 Miami, FL 33131 Frank P Terzo
100 S.E. 3rd Avenue, Suite 2700 Ft. Lauderdale, FL 33394 954-745-5231 Email: [email protected] |
U.S. Trustee U.S. Trustee
100 E Vine St #500 Lexington, KY 40507 (859) 233-2822 |
represented by |
John L. Daugherty
100 E. Vine St. #500 Lexington, KY 40507 (859) 233-2822 Email: [email protected] Bradley M. Nerderman
100 E. Vine St. #500 Lexington, KY 40507 (859) 233-2822 Email: [email protected] |
Creditor Committee Official Committee of Unsecured Creditors |
represented by |
Gary M. Freedman
(See above for address) Adam R. Kegley
250 West Main Street Suite 2800 Lexington, KY 40507-1742 (859) 231-0000 Email: [email protected] Michael D. Lessne
100 S.E. 3rd Avenue, Suite 2700 Fort Lauderdale, FL 33394 (954) 745-5281 Fax : (954) 761-8112 Email: [email protected] Douglas L Lutz
Frost Brown Todd LLC 301 East Fourth Street Cincinnati, OH 45202-4182 (513) 651-6724 Fax : (513) 651-6981 Email: [email protected] Frank P Terzo
(See above for address) |
Date Filed | # | Docket Text |
---|---|---|
12/05/2023 | 2240 | Docket Text Notice of Hearing Filed by Carol L. Fox (RE: related document(s)2236 Motion to Compromise Controversy under Rule 9019 filed by Trustee Carol L. Fox). (Attachments: # 1 Exhibit A # 2 Matrix) (Freedman, Gary) (Entered: 12/05/2023) |
12/05/2023 | 2239 | Docket Text Certificate of Service, filed by Carol L. Fox (RE: related document(s)2238 Order on Motion to Shorten Time). (Freedman, Gary) (Entered: 12/05/2023) |
12/04/2023 | Docket Text Hearing set on (RE: related document(s)2236 Motion to Compromise Controversy under Rule 9019 filed by Trustee Carol L. Fox). Hearing to be held via teleconference on 12/13/2023 at 9:00 AM. Please refer to the Court website at www.kyeb.uscourts.gov for KYEB Telephonic Hearings Call-In Instructions. (awd) (Entered: 12/04/2023) | |
12/04/2023 | 2238 | Docket Text Order GRANTING Motion to Shorten Time (Related Doc # 2237)Notice of Hearing has been shortened regarding re 2236 Motion to Compromise Controversy under Rule 9019 re: Fox v. Engel / AP No. 23-06003-grs, filed by Carol L. Fox (awd) (Entered: 12/04/2023) |
12/01/2023 | 2237 | Docket Text Motion to Shorten Time to Motion to Shorten Notice Period for the Motion (I) to Approve Compromise and Settlement of Adversary Against Marcie J. Engel; and (II) to Permit Payment of Contingency Fee to Nelson Mullins (RE: related document(s)2236 Motion to Compromise Controversy under Rule 9019 filed by Trustee Carol L. Fox) (Attachments: # 1 Proposed Order # 2 Matrix) (Freedman, Gary) (Entered: 12/01/2023) |
12/01/2023 | 2236 | Docket Text Motion to Compromise Controversy under Rule 9019 re: Fox v. Engel / AP No. 23-06003-grs, Chapter 11 Trustees Motion (I) to Approve Compromise and Settlement of Adversary Against Marcie J. Engel; and (II) to Permit Payment of Contingency Fee to Nelson Mullins filed by Carol L. Fox (Attachments: # 1 Exhibit 1 # 2 Proposed Order # 3 Matrix) (Freedman, Gary) (Entered: 12/01/2023) |
11/24/2023 | 2235 | Docket Text Notice of Name and Email Address Change Filed by United States of America. (Miller, Emily) (Entered: 11/24/2023) |
11/22/2023 | 2234 | Docket Text Chapter 11 Monthly Operating Report for case number 19-61615 for the month ending: 10/31/2023. (Attachments: # 1 Attachment 1 - Notes to MOR # 2 Attachment 2 - Summary of Cash # 3 Attachment 3 - Schedule of Bank Accounts # 4 Attachment 4 - Bank Statements and Reconciliations) (Green, Elizabeth) (Entered: 11/22/2023) |
11/22/2023 | 2233 | Docket Text Chapter 11 Monthly Operating Report for case number 19-61614 for the month ending: 10/31/2023. (Attachments: # 1 Attachment 1 - Notes to MOR) (Green, Elizabeth) (Entered: 11/22/2023) |
11/22/2023 | 2232 | Docket Text Chapter 11 Monthly Operating Report for case number 19-61613 for the month ending: 10/31/2023. (Attachments: # 1 Attachment 1 - Notes to MOR) (Green, Elizabeth) (Entered: 11/22/2023) |