Welcome to BusinessBankruptcies.com!

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

Americore Holdings, LLC

COURT
Kentucky Eastern Bankruptcy Court
CASE NUMBER
6:2019bk61608
TYPE / CHAPTER
Voluntary / 11

Filed

12-31-19

Updated

3-23-25

Last Checked

3-24-25

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 24, 2025
Last Entry Filed
Mar 11, 2025

Docket Entries by Quarter

There are 2777 older docket entries.

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

login purchase single case subscribe now

Nov 25, 2024 2610 Motion to Withdraw as Attorney, filed by Gary M. Freedman (Attachments: # 1 Exhibit Proposed Order) (Freedman, Gary) (Entered: 11/25/2024)
Dec 2, 2024 2611 Certificate of Service, filed by Carol L. Fox (RE: related document(s)2609 Order on Motion to Compromise Controversy under Rule 9019). (Barber, T.) (Entered: 12/02/2024)
Dec 3, 2024 2612 Exhibit list filed by Carol L. Fox. (Attachments: # 1 Exhibit 1 - Notice of Filing of Declaration of Michael Lewitt # 2 Exhibit 2 - Objection and Response of Michael E. Lewitt, Third Friday GP, LLC, and The Third Friday Total Return Fund, L.P. # 3 Exhibit 3 - Composite Email Exhibit) (Terzo, Frank) (Entered: 12/03/2024)
Dec 9, 2024 2613 Order GRANTING Motion to Compromise Controversy under Rule 9019 (Related Doc # 2596) (awd) (Entered: 12/09/2024)
Dec 9, 2024 2614 Order GRANTING Motion To Withdraw As Attorney (Related Doc # 2610). Involvement of Attorney Gary M. Freedman terminated. (awd) (Entered: 12/09/2024)
Dec 10, 2024 2615 Certificate of Service, filed by Carol L. Fox (RE: related document(s)2613 Order on Motion to Compromise Controversy under Rule 9019). (Barber, T.) (Entered: 12/10/2024)
Dec 11, 2024 2616 Certificate of Service, filed by Carol L. Fox (RE: related document(s)2614 Order on Motion to Withdraw as Attorney). (Terzo, Frank) (Entered: 12/11/2024)
Dec 11, 2024 2617 Notice to Take Deposition of Michael E. Lewitt and The Third Friday Total Return Fund, L.P. on February 4, 2025 Filed by Carol L. Fox. (Terzo, Frank) (Entered: 12/11/2024)
Dec 11, 2024 2618 Consented to Motion Regarding Payment of Attorneys and Trustee's Fees and Costs Pursuant to Sanctions Order (Doc. No. 2606), filed by Carol L. Fox (Attachments: # 1 Exhibit A - Nelson Mullins Invoice # 2 Exhibit B - Trustee Invoice # 3 Proposed Order) (Terzo, Frank). Related document(s) 2606 Sanctions Order. Modified on 12/12/2024. (awd) Court Note: Docket text was modified to add docket entry relationship. View the Notice of Electronic Filing for original docket text. (Entered: 12/11/2024)
Dec 26, 2024 2619 Request for 30-Day Transcript of Hearing/Examination held on 11/21/24. (Veritext Court Reporting) (Entered: 12/26/2024)
Show 10 more entries
Jan 22 2630 Chapter 11 Post-Confirmation Report for case number 19-61610 for the Quarter Ending: 12/31/2024. (Green, Elizabeth) (Entered: 01/22/2025)
Jan 22 2631 Chapter 11 Post-Confirmation Report for case number 19-61612 for the Quarter Ending: 12/31/2024. (Green, Elizabeth) (Entered: 01/22/2025)
Jan 22 2632 Chapter 11 Post-Confirmation Report for case number 19-61615 for the Quarter Ending: 12/31/2024. (Green, Elizabeth) (Entered: 01/22/2025)
Jan 22 2633 Motion to Compromise Controversy under Rule 9019 re: Yes Capital Group, LLC, 24-6026, filed by Carol L. Fox. Last day to file objections: 2/12/2025. (Attachments: # 1 Exhibit # 2 Proposed Order) (Barber, T.) Modified on 1/22/2025 (gsc). Court Note: Docket text was modified to correct document description. View the Notice of Electronic Filing for original docket text. (Entered: 01/22/2025)
Jan 23 2634 Document Terminated; Incorrect Transcript filed. See ECF No. 2636 for Correct Transcript. Transcript regarding Hearing Held 10/21/24. Remote Electronic Access to the transcript is restricted until 04/23/2025. Until that time the transcript may be viewed at the Bankruptcy Court Clerk's Office or a copy may be obtained from the Court Reporter. Contact:. (Veritext Court Reporting) Notice of Intent to Request Redaction Deadline Due By 01/30/2025. Redaction Request Due By 02/13/2025. Redacted Transcript Submission Due By 02/24/2025. Transcript access will be restricted through 04/23/2025. Modified on 1/23/2025 (ksc). (Entered: 01/23/2025)
Jan 23 2635 Document Terminated; Incorrect Transcript filed. See ECF No. 2636 for Correct Transcript. Transcript regarding Hearing Held 11/11/24. Remote Electronic Access to the transcript is restricted until 04/23/2025. Until that time the transcript may be viewed at the Bankruptcy Court Clerk's Office or a copy may be obtained from the Court Reporter. Contact:. (Veritext Court Reporting) Notice of Intent to Request Redaction Deadline Due By 01/30/2025. Redaction Request Due By 02/13/2025. Redacted Transcript Submission Due By 02/24/2025. Transcript access will be restricted through 04/23/2025. Modified on 1/23/2025 (ksc). (Entered: 01/23/2025)
Jan 23 2636 Transcript regarding Hearing Held 11/21/2024. Remote Electronic Access to the transcript is restricted until 04/23/2025. Until that time the transcript may be viewed at the Bankruptcy Court Clerk's Office or a copy may be obtained from the Court Reporter. Contact:. (Veritext Court Reporting) Notice of Intent to Request Redaction Deadline Due By 01/30/2025. Redaction Request Due By 02/13/2025. Redacted Transcript Submission Due By 02/24/2025. Transcript access will be restricted through 04/23/2025. (Entered: 01/23/2025)
Jan 24 2637 Motion to Approve - Agreed Motion to Reclassify Claims (Claim Nos. 58-1, 77-1, 91-1 and 102-1), filed by Carol L. Fox (Attachments: # 1 Composite Exhibit A # 2 Proposed Order) (Parrish, Jimmy) (Entered: 01/24/2025)
Jan 24 Adversary Proceeding 24-6016 Closed. (rah) (Entered: 01/24/2025)
Jan 28 Adversary Proceeding 22-6038 Closed. (rah) (Entered: 01/28/2025)

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 other weekday morning.

Case Information

Court
Kentucky Eastern Bankruptcy Court
Case number
6:2019bk61608
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Gregory R. Schaaf
Chapter
11
Filed
Dec 31, 2019
Type
voluntary
Updated
Mar 23, 2025
Last checked
Mar 24, 2025

Creditors

Subscribe now or purchase this single case to see the full creditors list.
12430 OXFORD PARK DR APT 721
BQR CAPITAL, LLC
CORPORATION SERVICES COMPANY
CT CORPORATION SYSTEMS
GRANT R. WHITE
IMPACT HEALTHCARE MANAGEMENT, LLC
JONES DAY
KOVEN OMENS TRUST DATED 1/17/08
KOVEN OMENS TRUST DATED JUNE 26, 2015
PELORUS FUND, LLC
PELORUS FUND, LLC
PROMISE HEALTHCARE GROUP LLC
PROMISE HEALTHCARE GROUP, LLC
SMART BUSINESS
THE MCNEE FAMILY TRUST DATED 1/17/08
There are 3 more creditors. Subscribe now or purchase this single case to see the full creditors list.

Parties

Debtor

Americore Holdings, LLC
3933 S Broadway
St Louis, MO 63118
ST. LOUIS CITY-MO
Tax ID / EIN: xx-xxx0115

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: kent.barber@emwnlaw.com
Gary M. Freedman
Nelson Mullins Broad & Cassel
2 S. Biscayne Blvd
Ste 2100
Miami, FL 33131
305-373-9400
Fax : 305-373-9443
Email: gary.freedman@nelsonmullins.com
J. Wesley Harned
Rose Camenisch Stewart Mains PLLC
326 S Broadway
Lexington, KY 40508
859-721-2100
Email: wes.harned@rgcmlaw.com
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
Christopher B. Madden
Dentons Bingham Greenebaum LLP
3500 PNC Tower
101 South Fifth Street
Louisville, KY 40202
502-589-4200
Email: chris.madden@dentons.com
TERMINATED: 02/20/2020
Scott E. Prince
Baker & Hostetler LLP
127 Public Square
Suite 2000, Key Tower
Cleveland, OH 44114
216-566-5623
Email: sprince@bakerlaw.com
April A Wimberg
Dentons Bingham Greenebaum LLP
3500 PNCTower
101 South Fifth Street
Louisville, KY 40202
502-587-3719
Fax : 502-540-2135
Email: april.wimberg@dentons.com
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: tpaynegeyer@bakerlaw.com
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: egreen@bakerlaw.com
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: jparrish@bakerlaw.com
Scott E. Prince
Baker & Hostetler LLP
127 Public Square
Suite 2000, Key Tower
Suite 2000
Cleveland, OH 44114
216-566-5623
Email: sprince@bakerlaw.com
Robert T Razzano
312 Walnut Street, Suite 3200
Cincinnati, OH 45202
513-929-3400
Email: rrazzano@bakerlaw.com
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: frank.terzo@nelsonmullins.com

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: john.daugherty@usdoj.gov
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 #
Dec 16, 2024 STL Equipment Leasing Co, LLC 11 4:2024bk44595
Dec 16, 2024 Angie's Transportation, LLC 11 4:2024bk44594
Feb 27, 2024 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 Health, LLC parent case 11 6:2019bk61607
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
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