Case number: 4:25-bk-43081 - Bick Group Holdings, LLC - Missouri Eastern Bankruptcy Court

Case Information
  • Case title

    Bick Group Holdings, LLC

  • Court

    Missouri Eastern (moebke)

  • Chapter

    11

  • Judge

    Kathy A Surratt-States

  • Filed

    08/12/2025

  • Last Filing

    05/05/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue



U.S. Bankruptcy Court
Eastern District of Missouri (St. Louis)
Bankruptcy Petition #: 25-43081

Assigned to: Kathy A Surratt-States
Chapter 11
Voluntary
Asset


Date filed:  08/12/2025
341 meeting:  09/18/2025
Deadline for filing claims (govt.):  02/09/2026
Deadline for objecting to discharge:  11/17/2025

Debtor

Bick Group Holdings, LLC

1202 Hanley Industrial Ct.
Saint Louis, MO 63144
ST. LOUIS-MO
Tax ID / EIN: 85-1500426
fka
EDF-RG, LLC


represented by
Robert E Eggmann, III

Carmody MacDonald P.C.
120 South Central Avenue, Suite 1800
Clayton, MO 63105
314-854-8600
Fax : 314-854-8660
Email: ree@carmodymacdonald.com

Nathan R Wallace

Carmody MacDonald PC
120 S Central Ave
Ste 1800
St Louis, MO 63105
314-854-8600
Fax : 314-854-8660
Email: nrw@carmodymacdonald.com

U.S. Trustee

Office of US Trustee

111 S Tenth St, Ste 6.353
St. Louis, MO 63102
(314) 539-2976
represented by
Adam Eric Miller

Office of the United States Trustee
400 E. 9th St., Ste. 3440
Kansas City, MO 64106
816-512-1940
Fax : 816-512-1967
Email: adam.e.miller@usdoj.gov

Latest Dockets

Date Filed#Docket Text
05/05/2026154Certificate of Service Filed by Debtor Bick Group Holdings, LLC (RE: related document(s)[149] Amended Chapter 11 Plan, [150] Disclosure Statement, [151] Generic Order, [152] Order Approving Disclosure Statement, [153] Notice of Hearing). (Attachments: # (1) Matrix) (Eggmann, Robert)
05/05/2026153Notice of Hearing Filed by Debtor Bick Group Holdings, LLC (RE: related document(s)[149] Third Amended Chapter 11 Plan. Certificate of Service: Not Filed. Filed by Debtor Bick Group Holdings, LLC (RE: related document(s)[114] Chapter 11 Plan)., [150] Disclosure Statement Filed by Debtor Bick Group Holdings, LLC.). Hearing to be held on 6/15/2026 at 10:00 AM Bankruptcy Courtroom 7 South for [149] and for [150], (Attachments: # (1) Matrix) (Eggmann, Robert)
05/05/2026152Order Approving Adequacy of Disclosure Statement for Debtor's Plan of Reorganization and Granting Related Relief (RE: related document(s)[150] Disclosure Statement filed by Debtor Bick Group Holdings, LLC). Confirmation hearing to be held on 6/15/2026 at 11:00 AM at Bankruptcy Courtroom 7 North. Last day to Object to Confirmation 6/5/2026. Proofs of Claim due by 5/15/2026. (Mey, K)
05/05/2026151Order (1) Granting Debtor's Motion for Entry of An Order Establishing Bar Dates for Filing Proofs of Claim, And (2) Providing Notice of Setting Bar Date ([131] Amended Motion to for Entry of an Order Establishing Bar Dates for Filing Proofs of Claim filed by Debtor Bick Group Holdings, LLC) (Mey, K)
04/29/2026150Disclosure Statement Filed by Debtor Bick Group Holdings, LLC. (Eggmann, Robert)
04/29/2026149Third Amended Chapter 11 Plan. Certificate of Service: Not Filed. Filed by Debtor Bick Group Holdings, LLC (RE: related document(s)[114] Chapter 11 Plan). (Eggmann, Robert)
04/17/2026148BNC Certificate of Mailing - PDF Document Notice Date 04/17/2026. (Related Doc [143]) (Admin.)
04/17/2026147BNC Certificate of Mailing - PDF Document Notice Date 04/17/2026. (Related Doc [144]) (Admin.)
04/15/2026146Withdrawal of Claim(s): 26 Filed by Creditor Missouri Department of Revenue (Treece, James)
04/15/2026145Withdrawal of Claim(s): 25 Filed by Creditor Missouri Department of Revenue (Treece, James)