Docket Entries by Quarter
There are 2777 older docket entries.To see the entire docket, login, subscribe now, or purchase this single case. |
||||
---|---|---|---|---|
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 Loading... | ||||
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. |
The docket for this case is updated every other weekday morning.
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 |
Americore Holdings, LLC
3933 S Broadway
St Louis, MO 63118
ST. LOUIS CITY-MO
Tax ID / EIN: xx-xxx0115
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
Carol L. Fox
200 East Broward Blvd #1010
Fort Lauderdale, FL 33301
954-859-5075
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
100 E Vine St #500
Lexington, KY 40507
(859) 233-2822
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
Date Filed | Name![]() |
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
![]() |
11 | 6:2019bk61611 |
Dec 31, 2019 |
St. Alexius Corporation #1
![]() |
11 | 6:2019bk61610 |
Dec 31, 2019 |
Success Healthcare 2, LLC
![]() |
11 | 6:2019bk61609 |
Dec 31, 2019 |
Americore Health, LLC
![]() |
11 | 6:2019bk61607 |
Dec 31, 2019 |
Americore Health Enterprises, LLC
![]() |
11 | 6:2019bk61606 |
Dec 31, 2019 |
Pineville Medical Center, LLC
![]() |
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 |