Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Americore Health, LLC

COURT
Kentucky Eastern Bankruptcy Court
CASE NUMBER
6:2019bk61607
TYPE / CHAPTER
Voluntary / 11

Filed

12-31-19

Updated

3-31-24

Last Checked

5-16-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 16, 2024
Last Entry Filed
May 7, 2024

Docket Entries by Quarter

There are 6 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Dec 31, 2019 6 Order to File List of Creditors Holding 20 Largest Unsecured Claims. Document due by 1/7/2020. (alf) (Entered: 12/31/2019)
Dec 31, 2019 7 Order Directing US Trustee to Appoint patient care Ombudsman. Appointment of ombudsman due by 1/21/2020 (alf) (Entered: 12/31/2019)
Jan 3, 2020 8 BNC Certificate of Mailing Notice Date 01/02/2020. (Related Doc # 4) (Admin.) (Entered: 01/03/2020)
Jan 3, 2020 9 Notice of Appearance and Request for Notice by Melissa R. Dixon Filed by on behalf of Paula Downey, Daniel Glenn Jones. (Dixon, Melissa) (Entered: 01/03/2020)
Jan 3, 2020 10 Motion for Joint Administration of 19-61605, 19-61606, 19-61607, 19-61608, 19-61609, 19-61610, 19-61611, 19-61612, 19-61613, 19-61614, and 19-61615, filed by Americore Health, LLC. Hearing scheduled for 1/8/2020 at 08:30 AM at Lexington Courtroom, 2nd Floor. (Attachments: # 1 Proposed Order) (Irving, James) Modified on 1/9/2020 to add mapping. (awd) (Entered: 01/03/2020)
Jan 6, 2020 11 Entry - The name of the creditor listed on the PDF document does not match what appears in ECF. Filer should correct if necessary. (RE: related document(s)9 Notice of Appearance filed by Creditor Daniel Glenn Jones, Creditor Paula Downey) (awd) (Entered: 01/06/2020)
Jan 7, 2020 12 20 Largest Unsecured Creditors , filed by Americore Health, LLC. (Irving, James) (Entered: 01/07/2020)
Jan 8, 2020 13 Order to Amend (RE: related document(s)12 20 Largest Unsecured Creditors filed by Debtor Americore Health, LLC). Amendment due by 1/22/2020. (awd) (Entered: 01/08/2020)
Jan 8, 2020 14 Judge's Minutes of Hearing Held (RE: related document(s)10 Motion for Joint Administration filed by Debtor Americore Health, LLC) (awd) (Entered: 01/08/2020)
Jan 8, 2020 15 Proposed Order submitted by James R. Irving (RE: related document(s)10 Motion for Joint Administration filed by Debtor Americore Health, LLC). (Irving, James) (Entered: 01/08/2020)
Show 10 more entries
Feb 19, 2020 24 Schedule(s) filed: Schedule A, Schedule B, Schedule D, Schedule E, Schedule F, Schedule H,, filed by Americore Health, LLC. (Irving, James) (Entered: 02/19/2020)
Feb 19, 2020 25 Statement of Financial Affairs, filed by Americore Health, LLC. (Irving, James) (Entered: 02/19/2020)
Feb 26, 2020 Carol L. Fox, Trustee added to case (awd) (Entered: 02/26/2020)
Feb 28, 2020 26 Meeting of Creditors Continued by Trustee. with 341(a) meeting to be held on 3/19/2020 at 02:00 PM at US Trustee Hearing Room 529, Lexington. (Nerderman, Bradley) Pursuant to KYEB LBR 2003-1(a), any required service of the continued meeting date, time and place shall be the responsibility of counsel for the debtor(s). (Entered: 02/28/2020)
Mar 4, 2020 27 20 Largest Unsecured Creditors with Declaration Under Penalty of Perjury for Non-Individual Debtors, filed by Carol L. Fox. (Geyer, Tiffany) (Entered: 03/04/2020)
Mar 13, 2020 28 Notice is hereby given all Section 341 meetings and certain confirmation hearings previously scheduled by the United States Bankruptcy Court to be held in the Eastern District of Kentucky on March 16, 2020 through April 3, 2020, are being rescheduled for a date and time to be determined. Specific notice rescheduling these matters will be provided to parties at a later date. (awd) (Entered: 03/13/2020)
Mar 16, 2020 29 BNC Certificate of Mailing Notice Date 03/15/2020. (Related Doc # 28) (Admin.) (Entered: 03/16/2020)
Apr 6, 2020 30 Notice of Rescheduled Meeting of Creditors Filed by U.S. Trustee (RE: related document(s) 26 Meeting of Creditors Continued by Trustee). Telephonic 341(a) meeting to be held on 4/30/2020 at 02:00 PM. (Nerderman, Bradley) (Entered: 04/06/2020)
Apr 10, 2020 31 BNC Certificate of Mailing Notice Date 04/09/2020. (Related Doc # 30) (Admin.) (Entered: 04/10/2020)
May 8, 2020 32 Motion to Withdraw as Attorney, filed by Melissa R. Dixon. Last day to file objections: 5/22/2020. (Attachments: # 1 Proposed Order) (Dixon, Melissa) (Entered: 05/08/2020)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

The docket for this case is updated every other weekday morning.

Case Information

Court
Kentucky Eastern Bankruptcy Court
Case number
6:2019bk61607
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Gregory R. Schaaf
Chapter
11
Filed
Dec 31, 2019
Type
voluntary
Updated
Mar 31, 2024
Last checked
May 16, 2024
Lead case
Americore Holdings, LLC

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    Americore Health, LLC
    3933 S Broadway
    St Louis, MO 63118
    ST. LOUIS CITY-MO
    Tax ID / EIN: xx-xxx6554

    Represented By

    Americore Health, LLC
    PRO SE
    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

    Trustee

    Carol L. Fox
    200 East Broward Blvd #1010
    Fort Lauderdale, FL 33301
    (954) 859-5075

    Represented By

    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
    Elizabeth A. Green
    Baker & Hostetler LLP
    200 S Orange Ave
    Ste 2300
    Orlando, FL 32801
    (407) 841-0168
    Email: egreen@bakerlaw.com
    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
    Robert T Razzano
    312 Walnut Street, Suite 3200
    Cincinnati, OH 45202
    513-929-3400
    Email: rrazzano@bakerlaw.com

    U.S. Trustee

    U.S. Trustee
    100 E Vine St #500
    Lexington, KY 40507
    (859) 233-2822

    Represented By

    Bradley M. Nerderman
    100 E. Vine St. #500
    Lexington, KY 40507
    (859) 233-2822
    Email: Bradley.Nerderman@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 27 HAGA-MOF, LLC 11V 1:2024bk10077
    Aug 4, 2020 Lemay Ferry Real Estate, LLC 7 4:2020bk43848
    Mar 12, 2020 4321 Morganford Rd, LLC 11 4:2020bk41431
    Dec 31, 2019 St. Alexius Properties, LLC parent case 11 6:2019bk61611
    Dec 31, 2019 St. Alexius Corporation #1 parent case 11 6:2019bk61610
    Dec 31, 2019 Success Healthcare 2, LLC parent case 11 6:2019bk61609
    Dec 31, 2019 Americore Holdings, LLC 11 6:2019bk61608
    Dec 31, 2019 Americore Health Enterprises, LLC parent case 11 6:2019bk61606
    Dec 31, 2019 Pineville Medical Center, LLC parent case 11 6:2019bk61605
    Apr 12, 2019 Midwest-St. Louis, L.L.C. 11 4:2019bk42279
    Aug 28, 2017 Quaker Furniture, Inc. 11 5:17-bk-50538
    Apr 27, 2017 Young Holdings, Inc. 7 4:17-bk-42930
    Sep 12, 2014 Concrete Coring Company of St. Louis, Inc. 11 4:14-bk-47256
    Jul 17, 2014 El Tovar Incorporated 11 4:14-bk-45638
    Oct 3, 2012 Bakers Footwear Group, Inc. 7 4:12-bk-49658