iCoreConnect Inc.
11
Grace E. Robson
06/02/2025
01/13/2026
Yes
v
| JNTADMN, LEAD |
Assigned to: Grace E. Robson Chapter 11 Voluntary Asset |
|
Debtor iCoreConnect Inc.
10524 Moss Park Rd. Suite 204-325 Orlando, FL 32832 ORANGE-FL Tax ID / EIN: 86-2462502 |
represented by |
Amy Denton Mayer
Berger Singerman LLP 101 E. Kennedy Blvd. Suite 1165 Tampa, FL 33602 813-498-3400 Fax : 813-527-3705 Email: amayer@bergersingerman.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 William J Simonitsch
Office of the United States Trustee 400 West Washington St., Suite 1100 Orlando, FL 32801 407-648-6301 x121 Email: William.J.Simonitsch@usdoj.gov |
Creditor Committee Official Committee of Unsecured Creditors
Shuker & Dorris, P.A. Attn: R. Scott Shuker 121 S. Orange Ave., Ste. 1120 Orlando, FL 32801 |
represented by |
R Scott Shuker
Shuker & Dorris, P.A. 121 South Orange Avenue, Suite 1120 Orlando, FL 32801 (407) 337-2060 Fax : (407) 337-2060 Email: rshuker@shukerdorris.com |
| Date Filed | # | Docket Text |
|---|---|---|
| 01/13/2026 | 272 | Notice of Application for Compensation and Reimbursement of Expenses and Opportunity to Object and Request for Hearing Filed by Christopher R Thompson on behalf of Spec. Counsel Burr & Forman LLP (related document(s)[271]). (Thompson, Christopher) |
| 01/13/2026 | 271 | Final Application for Compensation and Reimbursement of Expenses for Burr & Forman LLP, Special Counsel, Fee: $24,790.00, Expenses: $13.54, for the period of to. For the period: June 2, 2025 to December 31, 2025 Filed by Spec. Counsel Burr & Forman LLP |
| 01/13/2026 | 270 | Notice of First and Final Application of Berger Singerman LLP for Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Debtors For the Period From August 4, 2025 Through January 9, 2026 Filed by Amy Denton Mayer on behalf of Debtor iCoreConnect Inc. (related document(s)[269]). (Mayer, Amy) |
| 01/13/2026 | 269 | Final Application for Compensation For Services Rendered and Reimbursement of Expenses to Berger Singerman LLP, as Counsel to the Debtors (Estimated Fees for period of January 10, 2026 through January 27, 2026 in amount of $35,000.00) for Amy Denton Mayer, Debtor's Attorney, Fee: $96,275.00, Expenses: $24,743.76, for the period of 8/4/2025 to 1/9/2026. For the period: August 4, 2025 Through January 9, 2026 Filed by Attorney Amy Denton Mayer |
| 01/13/2026 | 268 | Notice of Application for Compensation and Opportunity to Object and Request a Hearing Filed by Charles A Postler on behalf of Attorney Stichter, Riedel, Blain & Postler, P.A. (related document(s)[267]). (Postler, Charles) |
| 01/13/2026 | 267 | Final Application for Compensation and Reimbursement of Expenses Incurred as Attorneys for Debtors for Stichter, Riedel, Blain & Postler, P.A., Debtor's Attorney, Fee: $386,304.00, Expenses: $10,183.36, for the period of 6/2/2025 to 1/11/2026. Contains negative notice. Filed by Attorney Stichter, Riedel, Blain & Postler, P.A. |
| 01/02/2026 | 266 | Application for Final Compensation of R. Scott Shuker and the Law Firm of Shuker & Dorris, P.A.; Estimated Fees i/a/o $10,000.00 for October 1, 2025 through December 31, 2025; and Notice of Estimated Fees and Expenses through Confirmation i/a/o $10,000.00 for R Scott Shuker, Creditor Comm. Aty, Fee: $65,397.50, Expenses: $389.55, for the period of 6/30/2025 to 12/31/2025. For the period: June 30, 2025 through December 31, 2025 Contains negative notice. Filed by Attorney R Scott Shuker |
| 12/23/2025 | 265 | Certificate of Service Re: Order(I) Conditionally Approving Disclosure Statement (II) Scheduling Combined Disclosure Statement and Confirmation Hearing,(III) Setting Related Deadlines, and (IV) Setting Deadline for Filing Administrative Expense Applications. Amended Plan of Liquidation Under Chapter 11 of the United States Bankruptcy Code; Amended Disclosure Statement for 11 Plan of Liquidation Under Chapter 11 of the United States Bankruptcy Code; and form Ballot for Accepting or Rejecting Debtors Amended Plan of Liquidation December 17, 2025 Filed by Amy Denton Mayer on behalf of Interested Party iCore Midco, Inc., Debtor iCoreConnect Inc. (related document(s)[264], [263], [262]). (Mayer, Amy) |
| 12/18/2025 | 264 | Order (I) Conditionally Approving Disclosure Statement, (II) Scheduling Combined Disclosure Statement and Confirmation Hearing, (III) Setting Related Deadlines, and (IV) Setting Deadline for Filing Administrative Expense Applications (related document(s)[263], [262]). Hearing scheduled for 1/27/2026 at 01:30 PM at Orlando, FL - Courtroom 6D, 6th Floor, George C. Young Courthouse, 400 W. Washington Street. Service Instructions: Amy Mayer is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Moore, Chelsea) |
| 12/17/2025 | 263 | Amended Disclosure Statement for Plan of liquidation Under Chapter 11 of the United States Bankruptcy Code Filed by Amy Denton Mayer on behalf of Interested Party iCore Midco, Inc., Debtor iCoreConnect Inc. (related document(s)[219]). (Mayer, Amy) |