Americore Holdings, LLC
11
Gregory R. Schaaf
12/31/2019
02/21/2025
Yes
v
PendAdv, Venue(LEX), JntAdmn, SealedDocument, ConflictDLL |
Assigned to: Gregory R. Schaaf Chapter 11 Voluntary Asset |
|
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) |
Date Filed | # | Docket Text |
---|---|---|
02/21/2025 | 2642 | Certificate 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) |
02/19/2025 | 2641 | Order GRANTING Motion to Compromise Controversy under Rule 9019 (Related Doc # 2633) (awd) (Entered: 02/19/2025) |
02/19/2025 | 2640 | Order GRANTING Motion to Compromise Controversy under Rule 9019 (Related Doc # 2628) (awd) (Entered: 02/19/2025) |
01/29/2025 | Adversary Proceeding 24-6013 Closed. (rah) (Entered: 01/29/2025) | |
01/28/2025 | 2639 | Notice of Cancellation of Deposition Filed by Carol L. Fox. (Terzo, Frank) (Entered: 01/28/2025) |
01/28/2025 | 2638 | Order GRANTING Agreed Motion to Reclassify Claims 58-1, 77-1, 91-1 and 102-1 (Related Doc # 2637) (gsc) (Entered: 01/28/2025) |
01/28/2025 | Adversary Proceeding 22-6038 Closed. (rah) (Entered: 01/28/2025) | |
01/24/2025 | Adversary Proceeding 24-6016 Closed. (rah) (Entered: 01/24/2025) | |
01/24/2025 | 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) |
01/23/2025 | 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) |