Case number: 6:25-bk-03391 - iCore Midco Inc. - Florida Middle Bankruptcy Court

Case Information
  • Case title

    iCore Midco Inc.

  • Court

    Florida Middle (flmbke)

  • Chapter

    11

  • Judge

    Grace E. Robson

  • Filed

    06/02/2025

  • Last Filing

    07/30/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
DsclsDue, PlnDue, JNTADMN



U.S. Bankruptcy Court
Middle District of Florida (Orlando)
Bankruptcy Petition #: 6:25-bk-03391-GER

Assigned to: Grace E. Robson
Chapter 11
Voluntary
Asset


Date filed:  06/02/2025
341 meeting:  07/07/2025
Deadline for filing claims:  08/11/2025

Debtor

iCore Midco Inc.

529 E. Crown Point Rd.
Suite 250
Ocoee, FL 34761
ORANGE-FL
Tax ID / EIN: 13-4182867

represented by
Amy Denton Mayer

Stichter Riedel Blain & Postler, P.A.
110 E Madison Street
Suite 200
Tampa, FL 33602-4700
(813) 229-0144
Fax : (813) 229-1811
Email: amayer.ecf@srbp.com

Charles A Postler

Stichter, Riedel, Blain & Postler, P.A.
110 E Madison Street, Suite 200
Tampa, FL 33602-4700
813-229-0144
Email: cpostler.ecf@srbp.com

U.S. Trustee

United States Trustee - ORL

Office of the United States Trustee
George C Young Federal Building
400 West Washington Street, Suite 1100
Orlando, FL 32801
407-648-6301
represented by
Audrey M Aleskovsky

DOJ-Ust
Office of the United States Trustee
George C. Young Federal Building and Courthouse
400 West Washington Street, Suite 1100
Orlando, FL 32801
407-648-6068
Email: Audrey.M.Aleskovsky@usdoj.gov

Latest Dockets

Date Filed#Docket Text
07/02/2025Receipt of Filing Fee for Schedules (all schedules, individual schedules or amended schedules)( 6:25-bk-03391-GER) [misc,schaja] ( 34.00). Receipt Number A80250542, Amount Paid $ 34.00 (U.S. Treasury) (Entered: 07/02/2025)
07/02/202517Certificate of Service Re: Notice of Bankruptcy Case Filed by Amy Denton Mayer on behalf of Debtor iCore Midco Inc. (related document(s)7). (Mayer, Amy) (Entered: 07/02/2025)
07/02/202516Summary of Assets , Schedules A - H, Includes addition or deletion of creditors, or executory contract entity/leaseholders, or co-debtors to Schedules or Change in the Amount or Classification of Debts. Filing Fee Not Paid or Not Required., Statement of Financial Affairs Filed by Amy Denton Mayer on behalf of Debtor iCore Midco Inc.. (Mayer, Amy) (Entered: 07/02/2025)
07/02/202515Statement of Corporate Ownership. Corporate parents added to case: iCoreConnect Inc.. Filed by Amy Denton Mayer on behalf of Debtor iCore Midco Inc.. (Mayer, Amy) (Entered: 07/02/2025)
06/13/202514Notice of Appearance and Request for Notice Filed by Matthew J Vaughn on behalf of Creditor Four Two Nine, Inc.. (Vaughn, Matthew) (Entered: 06/13/2025)
06/10/202513List of 20 Largest Unsecured Creditors Filed by Amy Denton Mayer on behalf of Debtor iCore Midco Inc.. (Mayer, Amy) (Entered: 06/10/2025)
06/09/202512List of Equity Security Holders Filed by Amy Denton Mayer on behalf of Debtor iCore Midco, Inc.. (Mayer, Amy) (Entered: 06/09/2025)
06/09/202511Amended Voluntary Petition. Reason for Amendment: Remove comma in name and remove designation that Debtor is required to file SEC reports. Filed by Amy Denton Mayer on behalf of Debtor iCore Midco, Inc.. (Mayer, Amy) (Entered: 06/09/2025)
06/06/202510BNC Certificate of Mailing - Notice to Creditors and Parties in Interest (related document(s) (Related Doc # 6)). Notice Date 06/06/2025. (Admin.) (Entered: 06/07/2025)
06/06/20259BNC Certificate of Mailing - Notice of Meeting of Creditors. (related document(s) (Related Doc # 7)). Notice Date 06/06/2025. (Admin.) (Entered: 06/07/2025)