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

    10/17/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Venue(LEX), JntAdmn, SealedDocument



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@rcsmlaw.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
10/17/20252671Corrective Entry - Documents shall contain a proper case caption. Notice of Assignment of Judgment [ECF No. 2669] is styled for the adversary proceeding. The document should be filed in the adversary proceeding, if appropriate, or resubmitted in this case with the proper case caption.

No further action will be taken by the Court on entry - (RE: related document(s)2669 Notice of Assigment of Judgment filed by Interested Party SM Financial Services Corporation) (awd) (Entered: 10/17/2025)

10/15/20252670Notice of Assignment of Judgment against The Third Friday Total Return Fund, L.P. Filed by SM Financial Services Corporation. (Mitnick, Steven) (Entered: 10/15/2025)
10/15/20252669
DOCUMENT TERMINATED. See Corrective Entry [ECF No. 2671 ].
Notice of Assignment of Judgment against The Third Friday Total Return Fund, L.P. Filed by SM Financial Services Corporation. (Mitnick, Steven) Modified on 10/17/2025. (awd) (Entered: 10/15/2025)
10/14/20252668Notice of Assignment of Judgment against Michael E. Lewitt Filed by SM Financial Services Corporation. (Mitnick, Steven) (Entered: 10/14/2025)
09/18/2025Adversary Proceeding 24-6019 Closed. (rah) (Entered: 09/18/2025)
09/18/2025Adversary Proceeding 24-6017 Closed. (rah) (Entered: 09/18/2025)
09/18/2025Adversary Proceeding 24-6015 Closed. (rah) (Entered: 09/18/2025)
09/18/2025Adversary Proceeding 24-6011 Closed. (rah) (Entered: 09/18/2025)
08/29/20252667Order GRANTING Motion to Compromise Controversy under Rule 9019 (Related Doc # 2652) (awd) (Entered: 08/29/2025)
08/14/20252666Notice of Filing of Fee Statements for GlassRatner Advisory & Capital Group, LLC d/b/a B. Riley Advisory Services (Related to Pineville Debtors) Filed by Carol L. Fox.. Last day to file objections: 8/28/2025. (Attachments: # 1 Exhibit A - Fee Statements (Pineville)) (Parrish, Jimmy) (Entered: 08/14/2025)