Americore Holdings, LLC
11
Gregory R. Schaaf
12/31/2019
10/17/2025
Yes
v
Venue(LEX), JntAdmn, SealedDocument |
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@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) |
Date Filed | # | Docket Text |
---|---|---|
10/17/2025 | 2671 | Corrective 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) |
10/15/2025 | 2670 | Notice 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) |
10/15/2025 | 2669 | 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) |
10/14/2025 | 2668 | Notice of Assignment of Judgment against Michael E. Lewitt Filed by SM Financial Services Corporation. (Mitnick, Steven) (Entered: 10/14/2025) |
09/18/2025 | Adversary Proceeding 24-6019 Closed. (rah) (Entered: 09/18/2025) | |
09/18/2025 | Adversary Proceeding 24-6017 Closed. (rah) (Entered: 09/18/2025) | |
09/18/2025 | Adversary Proceeding 24-6015 Closed. (rah) (Entered: 09/18/2025) | |
09/18/2025 | Adversary Proceeding 24-6011 Closed. (rah) (Entered: 09/18/2025) | |
08/29/2025 | 2667 | Order GRANTING Motion to Compromise Controversy under Rule 9019 (Related Doc # 2652) (awd) (Entered: 08/29/2025) |
08/14/2025 | 2666 | Notice 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) |