Welcome to BusinessBankruptcies.com!

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

Americore Health, LLC

COURT
Kentucky Eastern Bankruptcy Court
CASE NUMBER
6:2019bk61607
TYPE / CHAPTER
Voluntary / 11

Filed

12-31-19

Updated

3-31-24

Last Checked

4-19-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 19, 2024
Last Entry Filed
Apr 28, 2023

Docket Entries by Quarter

Dec 31, 2019 1 Petition Chapter 11 Voluntary Petition. Fee Amount 1717 Filed by Americore Health, LLC. (Irving, James) (Entered: 12/31/2019)
Dec 31, 2019 Receipt of filing fee for Voluntary Petition (Chapter 11)(19-61607) [misc,volp11a] (1717.00). Receipt number 10193154, amount $1717.00. (re: Doc #1) (U.S. Treasury) (Entered: 12/31/2019)
Dec 31, 2019 2 Notice of Appearance and Request for Notice by Bradley M. Nerderman Filed by on behalf of U.S. Trustee. (Nerderman, Bradley) (Entered: 12/31/2019)
Dec 31, 2019 3 Deficiency - Action Required A petition having been filed in this case, and the court finding that creditors were not uploaded into the CM/ECF system, It is ORDERED that counsel for the debtor(s) shall upload the creditor matrix file by docketing Bankruptcy - Creditor Maintenance within 3 working days from the date of this order. /s/ Judge Gregory R. Schaaf. (alf) This Notice of Electronic Filing is the Official ORDER for this entry. No document is attached. (Entered: 12/31/2019)
Dec 31, 2019 4 Order to File Proposed Order Designating Corporate Representative, Schedules A,B, D-H, Declaration Under Penalty of Perjury for Non-Individuals Debtors, Summary of Assets and Liabilities for Non-Individuals, Statement of Financial Affairs for Non-Individuals Filing for Bankruptcy, Disclosure of Compensation of Attorney for Debtor. (alf) (Entered: 12/31/2019)
Dec 31, 2019 5 Chapter 11 Operating Order. (alf) (Entered: 12/31/2019)
Dec 31, 2019 6 Order to File List of Creditors Holding 20 Largest Unsecured Claims. Document due by 1/7/2020. (alf) (Entered: 12/31/2019)
Dec 31, 2019 7 Order Directing US Trustee to Appoint patient care Ombudsman. Appointment of ombudsman due by 1/21/2020 (alf) (Entered: 12/31/2019)
Jan 3, 2020 8 BNC Certificate of Mailing Notice Date 01/02/2020. (Related Doc # 4) (Admin.) (Entered: 01/03/2020)
Jan 3, 2020 9 Notice of Appearance and Request for Notice by Melissa R. Dixon Filed by on behalf of Paula Downey, Daniel Glenn Jones. (Dixon, Melissa) (Entered: 01/03/2020)
Show 9 more entries
Jan 14, 2020 19 Disclosure of Fees filed by Attorney for Debtor. (Irving, James) (Entered: 01/14/2020)
Jan 15, 2020 20 Proposed Order submitted by James R. Irving (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Americore Health, LLC). (Irving, James) (Entered: 01/15/2020)
Jan 15, 2020 21 Order Designating Individual Responsible to Perform Duties of the Debtors (RE: related document(s)4 Order to File). (awd) (Entered: 01/15/2020)
Jan 15, 2020 22 Meeting of Creditors with 341(a) meeting to be held on 2/27/2020 at 2:00 PM at US Trustee Hearing Room 529, Lexington. Last day to oppose dischargeability is 4/27/2020. (awd) (Entered: 01/15/2020)
Jan 18, 2020 23 BNC Certificate of Mailing - Meeting of Creditors Notice Date 01/17/2020. (Related Doc # 22) (Admin.) (Entered: 01/18/2020)
Jan 24, 2020 Receipt of Relief from Stay Filing Fee - $181.00 by SW. Receipt Number 311821. Motion for Relief from Stay (Doc #84) filed in Lead Case Number 19-61608. [Motion applies to Debtors 19-61606, 19-61607, 19-61608, 19-61613, 19-61614, and 19-61615] (admin) Modified on 1/27/2020 (tgw). (Entered: 01/24/2020)
Feb 7, 2020 Receipt of Appeal Filing Fee - $298.00 by AD. Receipt Number 311857. Notice of Appeal (doc #161) filed in Lead Case Number 19-61608. [Motion applies to Debtors 19-61606, 19-61607, 19-61608, 19-61613, 19-61614, and 19-61615] (admin) Modified on 2/10/2020 (tgw). (Entered: 02/07/2020)
Feb 19, 2020 24 Schedule(s) filed: Schedule A, Schedule B, Schedule D, Schedule E, Schedule F, Schedule H,, filed by Americore Health, LLC. (Irving, James) (Entered: 02/19/2020)
Feb 19, 2020 25 Statement of Financial Affairs, filed by Americore Health, LLC. (Irving, James) (Entered: 02/19/2020)
Feb 26, 2020 Carol L. Fox, Trustee added to case (awd) (Entered: 02/26/2020)

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

The docket for this case is updated every week.

Case Information

Court
Kentucky Eastern Bankruptcy Court
Case number
6:2019bk61607
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Gregory R. Schaaf
Chapter
11
Filed
Dec 31, 2019
Type
voluntary
Updated
Mar 31, 2024
Last checked
Apr 19, 2024
Lead case
Americore Holdings, LLC

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    Americore Health, LLC
    3933 S Broadway
    St Louis, MO 63118
    ST. LOUIS CITY-MO
    Tax ID / EIN: xx-xxx6554

    Represented By

    Americore Health, LLC
    PRO SE
    James R. Irving
    Dentons Bingham Greenebaum LLP
    3500 PNC Tower
    101 S Fifth St
    Louisville, KY 40202
    502-589-4200
    Email: james.irving@dentons.com
    TERMINATED: 02/20/2020

    Trustee

    Carol L. Fox
    200 East Broward Blvd #1010
    Fort Lauderdale, FL 33301
    (954) 859-5075

    Represented By

    Tiffany Payne Geyer
    Baker & Hostetler LLP
    200 S. Orange Avenue
    Suite 2300
    Orlando, FL 32801
    407-649-4000
    Fax : 407-841-0168
    Email: tpaynegeyer@bakerlaw.com
    Elizabeth A. Green
    Baker & Hostetler LLP
    200 S Orange Ave
    Ste 2300
    Orlando, FL 32801
    (407) 841-0168
    Email: egreen@bakerlaw.com
    Jimmy D. Parrish
    Baker & Hostetler LLP
    200 S Orange Ave
    Ste 2300
    Orlando, FL 32801
    (407) 649-4000
    Fax : (407) 841-0168
    Email: jparrish@bakerlaw.com
    Robert T Razzano
    312 Walnut Street, Suite 3200
    Cincinnati, OH 45202
    513-929-3400
    Email: rrazzano@bakerlaw.com

    U.S. Trustee

    U.S. Trustee
    100 E Vine St #500
    Lexington, KY 40507
    (859) 233-2822

    Represented By

    Bradley M. Nerderman
    100 E. Vine St. #500
    Lexington, KY 40507
    (859) 233-2822
    Email: Bradley.Nerderman@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 27 HAGA-MOF, LLC 11V 1:2024bk10077
    Aug 4, 2020 Lemay Ferry Real Estate, LLC 7 4:2020bk43848
    Mar 12, 2020 4321 Morganford Rd, LLC 11 4:2020bk41431
    Dec 31, 2019 St. Alexius Properties, LLC parent case 11 6:2019bk61611
    Dec 31, 2019 St. Alexius Corporation #1 parent case 11 6:2019bk61610
    Dec 31, 2019 Success Healthcare 2, LLC parent case 11 6:2019bk61609
    Dec 31, 2019 Americore Holdings, LLC 11 6:2019bk61608
    Dec 31, 2019 Americore Health Enterprises, LLC parent case 11 6:2019bk61606
    Dec 31, 2019 Pineville Medical Center, LLC parent case 11 6:2019bk61605
    Apr 12, 2019 Midwest-St. Louis, L.L.C. 11 4:2019bk42279
    Aug 28, 2017 Quaker Furniture, Inc. 11 5:17-bk-50538
    Apr 27, 2017 Young Holdings, Inc. 7 4:17-bk-42930
    Sep 12, 2014 Concrete Coring Company of St. Louis, Inc. 11 4:14-bk-47256
    Jul 17, 2014 El Tovar Incorporated 11 4:14-bk-45638
    Oct 3, 2012 Bakers Footwear Group, Inc. 7 4:12-bk-49658