iCore Midco Inc.
11
Grace E. Robson
06/02/2025
07/30/2025
Yes
v
DsclsDue, PlnDue, JNTADMN |
Assigned to: Grace E. Robson Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
07/02/2025 | Receipt 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) | |
07/02/2025 | 17 | Certificate 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) |
07/02/2025 | 16 | Summary 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) |
07/02/2025 | 15 | Statement 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) |
06/13/2025 | 14 | Notice 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) |
06/10/2025 | 13 | List of 20 Largest Unsecured Creditors Filed by Amy Denton Mayer on behalf of Debtor iCore Midco Inc.. (Mayer, Amy) (Entered: 06/10/2025) |
06/09/2025 | 12 | List of Equity Security Holders Filed by Amy Denton Mayer on behalf of Debtor iCore Midco, Inc.. (Mayer, Amy) (Entered: 06/09/2025) |
06/09/2025 | 11 | Amended 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) |
06/06/2025 | 10 | BNC 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) |
06/06/2025 | 9 | BNC Certificate of Mailing - Notice of Meeting of Creditors. (related document(s) (Related Doc # 7)). Notice Date 06/06/2025. (Admin.) (Entered: 06/07/2025) |