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

Case Information
  • Case title

    Americore Holdings, LLC

  • Court

    Kentucky Eastern (kyebke)

  • Chapter

    11

  • Judge

    Gregory R. Schaaf

  • Filed

    12/31/2019

  • Last Filing

    02/21/2025

  • 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: 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

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: akegley@fbtlaw.com

Michael D. Lessne

100 S.E. 3rd Avenue, Suite 2700
Fort Lauderdale, FL 33394
(954) 745-5281
Fax : (954) 761-8112
Email: michael.lessne@nelsonmullins.com

Douglas L Lutz

Frost Brown Todd LLC
301 East Fourth Street
Cincinnati, OH 45202-4182
(513) 651-6724
Fax : (513) 651-6981
Email: dlutz@fbtlaw.com

Frank P Terzo

(See above for address)

Latest Dockets

Date Filed#Docket Text
02/21/20252642Certificate of Service, filed by Carol L. Fox (RE: related document(s)2640 Order on Motion to Compromise Controversy under Rule 9019). (Barber, T.) (Entered: 02/21/2025)
02/19/20252641Order GRANTING Motion to Compromise Controversy under Rule 9019 (Related Doc # 2633) (awd) (Entered: 02/19/2025)
02/19/20252640Order GRANTING Motion to Compromise Controversy under Rule 9019 (Related Doc # 2628) (awd) (Entered: 02/19/2025)
01/29/2025Adversary Proceeding 24-6013 Closed. (rah) (Entered: 01/29/2025)
01/28/20252639Notice of Cancellation of Deposition Filed by Carol L. Fox. (Terzo, Frank) (Entered: 01/28/2025)
01/28/20252638Order GRANTING Agreed Motion to Reclassify Claims 58-1, 77-1, 91-1 and 102-1 (Related Doc # 2637) (gsc) (Entered: 01/28/2025)
01/28/2025Adversary Proceeding 22-6038 Closed. (rah) (Entered: 01/28/2025)
01/24/2025Adversary Proceeding 24-6016 Closed. (rah) (Entered: 01/24/2025)
01/24/20252637Motion 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)
01/23/20252636Transcript 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)