Kentucky Eastern Bankruptcy Court

Case number: 6:19-bk-61608 - Americore Holdings, LLC - Kentucky Eastern Bankruptcy Court

Case Information
Case title
Americore Holdings, LLC
Chapter
11
Judge
Gregory R. Schaaf
Filed
12/31/2019
Last Filing
04/30/2025
Asset
Yes
Vol
v
Docket Header

PendAdv, Venue(LEX), JntAdmn, SealedDocument, ConflictDLL




United States Bankruptcy Court
Eastern District of Kentucky (London)
Bankruptcy Petition #: 19-61608-grs

Assigned to: Gregory R. Schaaf
Chapter 11
Voluntary
Asset


Date filed:  12/31/2019
Plan confirmed:  10/02/2023
341 meeting:  04/30/2020

Debtor

Americore Holdings, LLC

3933 S Broadway
St Louis, MO 63118
ST. LOUIS CITY-MO
Tax ID / EIN: 83-0860115

represented by
T. Kent Barber

Embry Merritt Womack Nance PLLC
Chase Tower
201 East Main St
Suite 1402
Lexington, KY 40507
859-543-0453
Email: [email protected]

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]

J. Wesley Harned

Rose Camenisch Stewart Mains PLLC
326 S 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
T. Kent Barber

(See above for address)

Gary M. Freedman

(See above for address)
TERMINATED: 12/09/2024

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)

Latest Dockets
Date Filed#Docket Text
04/30/20252650Docket Text
Notice of Appearance and Request for Notice by Leah Aisha Williams Filed by on behalf of United States Department of Labor. (Williams, Leah) (Entered: 04/30/2025)
04/30/20252649Docket Text
Corrective Entry - Notice of Substitution of Counsel does not meet the requirements of KYEB LBR 9010-1. Either a motion and order or an agreed order is required.

No further action will be taken by the Court on entry - (RE: related document(s)2648 Notice of Substitution of Counsel filed by Creditor United States Department of Labor) (awd) (Entered: 04/30/2025)

04/29/20252648Docket Text
DOCUMENT TERMINATED. See Corrective Entry 2649 .
Notice of Substitution of Counsel, Filed by United States Department of Labor. (Williams, Leah) Modified on 4/30/2025. (awd) (Entered: 04/29/2025)
04/21/2025Docket Text
Adversary Proceeding 24-6026 Closed. (rah) (Entered: 04/21/2025)
04/21/2025Docket Text
Adversary Proceeding 24-6008 Closed. (rah) (Entered: 04/21/2025)
04/18/20252647Docket Text
Correspondence re: copy request with documents returned to requestor. (awd) (Entered: 04/18/2025)
03/31/2025Docket Text
DEADLINES TERMINATED. No objections have been filed to the Notices of Filing of Fee Statements re 2644, 2645 and 2646 filed by Trustee Carol L. Fox (awd) (Entered: 03/31/2025)
03/11/20252646Docket Text
Notice of Filing of Fee Statements for GlassRatner Advisory & Capital Group, LLC d/b/a B. Riley Advisory Services Filed by Carol L. Fox.. Last day to file objections: 3/25/2025. (Attachments: # 1 Exhibit A - Fee Statements) (Parrish, Jimmy) (Entered: 03/11/2025)
03/11/20252645Docket Text
Notice of Filing of Fee Statements for Carol L. Fox, as Liquidating Trustee (Related to Ellwood Debtors) Filed by Carol L. Fox.. Last day to file objections: 3/25/2025. (Attachments: # 1 Exhibit A - Fee Statements (Ellwood)) (Parrish, Jimmy) (Entered: 03/11/2025)
03/11/20252644Docket Text
Notice of Filing of Fee Statements for Carol L. Fox, as Liquidating Trustee (Related to Pineville Debtors) Filed by Carol L. Fox.. Last day to file objections: 3/25/2025. (Attachments: # 1 Exhibit A - Fee Statements (Pineville)) (Parrish, Jimmy) (Entered: 03/11/2025)