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

3-31-24

Last Checked

4-26-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 26, 2024
Last Entry Filed
Apr 5, 2024

Docket Entries by Quarter

There are 2461 older docket entries.

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

login purchase single case subscribe now

Feb 22 2322 Judge's Minutes of Hearing Held (RE: related document(s)2278 Amended Application for Administrative Expenses/Compensation filed by Attorney Nelson Mullins Riley & Scarborough LLP) (awd) (Entered: 02/22/2024)
Feb 22 2323 Judge's Minutes of Hearing Held (RE: related document(s)2294 Motion to Compromise Controversy under Rule 9019 filed by Trustee Carol L. Fox) (awd) (Entered: 02/22/2024)
Feb 22 2324 Proposed Order submitted by Gary M. Freedman on behalf of Carol L. Fox (RE: related document(s)2294 Motion to Compromise Controversy under Rule 9019 filed by Trustee Carol L. Fox). (Freedman, Gary) (Entered: 02/22/2024)
Feb 23 2325 Order GRANTING Liquidating Trustee's Motion (1) to Approve Compromise and Settlement of Adversary Against the Hurt Parties; (2) to Approve Compromise and Settlement with the USA; (3) for Entry of a Bar Order; and (4) to Permit Payment of Contingency Fee to Nelson Mullins (Related Doc # 2294) (awd) (Entered: 02/23/2024)
Feb 27 2326 Order GRANTING First and Final Application For Administrative Expenses/Compensation (Related Doc # 2283) for Baker & Hostetler LLP re Pineville Medical Center, LLC. Fee awarded: $38,979.00, Expenses awarded: $21.56. (awd) (Entered: 02/27/2024)
Feb 27 2327 Order GRANTING Final Fee Application For Administrative Expenses/Compensation (Related Doc # 2285) for Carol L. Fox, Trustee re Americore Health, LLC, Americore Health Enterprises, LLC, Ellwood Medical Center, LLC, Ellwood Medical Center Real Estate, LLC and Ellwood Medical Center Operations, LLC. Fee awarded: $148,030.39, Expenses awarded: $3487.04. (awd) (Entered: 02/27/2024)
Feb 27 2328 Order GRANTING Third and Final Application For Administrative Expenses/Compensation (Related Doc # 2286) for Carol L. Fox, Trustee re Izard County Medical Center, LLC. Fee awarded: $73,544.84. (awd) (Entered: 02/27/2024)
Feb 27 2329 Order GRANTING Final Application For Administrative Expenses/Compensation (Related Doc # 2287) for Carol L. Fox, Trustee re Pineville Medical Center, LLC. Fee awarded: $2631.52. (awd) (Entered: 02/27/2024)
Feb 27 2330 Order GRANTING Second and Final Application For Administrative Expenses/Compensation (Related Doc # 2288) for Carol L. Fox, Trustee re St. Alexius Properties, LLC, St. Alexius Hospital Corporation #1, Success Healthcare 2, LLC and Americore Holdings, LLC. Fee awarded: $74,3875.13, Expenses awarded: $8148.30. (awd) (Entered: 02/27/2024)
Feb 27 2331 Order GRANTING First and Final Application For Administrative Expenses/Compensation (Related Doc # 2291) for GlassRatner Advisory and Capital Group, LLC, Financial Advisors re Pineville Medical Center, LLC. Fee awarded: $61,002.50, Expenses awarded: $208.13. (awd) (Entered: 02/27/2024)
Show 10 more entries
Mar 14 2342 Proposed Order submitted by Frank P Terzo on behalf of Nelson Mullins Riley & Scarborough LLP (RE: related document(s)2276 Application for Administrative Expenses/Compensation filed by Attorney Nelson Mullins Riley & Scarborough LLP). (Terzo, Frank) (Entered: 03/14/2024)
Mar 18 2343 Order GRANTING Application For Administrative Expenses/Compensation (Related Doc # 2275) for Nelson Mullins Riley & Scarborough LLP, fee awarded: $214017.96, expenses awarded: $1203.63 (tb) (Entered: 03/18/2024)
Mar 18 2344 Order GRANTING Application For Administrative Expenses/Compensation (Related Doc # 2276) for Nelson Mullins Riley & Scarborough LLP, fee awarded: $40332.39, expenses awarded: $0.00 (tb) (Entered: 03/18/2024)
Mar 18 2345 Order GRANTING Application For Administrative Expenses/Compensation (Related Doc # 2277) for Nelson Mullins Riley & Scarborough LLP, fee awarded: $54692.24, expenses awarded: $35.51 (tb) (Entered: 03/18/2024)
Mar 18 2346 Order GRANTING Application For Administrative Expenses/Compensation (Related Doc # 2278) for Nelson Mullins Riley & Scarborough LLP, fee awarded: $12498.00, expenses awarded: $131.52 (tb) (Entered: 03/18/2024)
Mar 18 2347 Order GRANTING Application For Administrative Expenses/Compensation (Related Doc # 2281) for Jimmy D. Parrish, fee awarded: $893446.85, expenses awarded: $9413.96 (tb) (Entered: 03/18/2024)
Mar 18 2348 Order GRANTING Application For Administrative Expenses/Compensation (Related Doc # 2282) for Jimmy D. Parrish, fee awarded: $34710.30, expenses awarded: $165.00 (tb) (Entered: 03/18/2024)
Mar 18 2349 Order GRANTING Application For Administrative Expenses/Compensation (Related Doc # 2284) for Jimmy D. Parrish, fee awarded: $665780.50, expenses awarded: $23183.30 (tb) (Entered: 03/18/2024)
Mar 18 2350 Order GRANTING Application For Administrative Expenses/Compensation (Related Doc # 2289) for GlassRatner Advisory and Capital Group, LLC, fee awarded: $1171845.00, expenses awarded: $19584.76 (tb) (Entered: 03/18/2024)
Mar 18 2351 Order GRANTING Application For Administrative Expenses/Compensation (Related Doc # 2290) for GlassRatner Advisory and Capital Group, LLC, fee awarded: $189184.00, expenses awarded: $667.11 (tb) (Entered: 03/18/2024)

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
6:2019bk61608
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 26, 2024

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

J. Wesley Harned
Rose Grasch Camenisch Mains PLLC
326 South 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

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
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 #
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 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
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