iCoreConnect Inc.
11
Grace E. Robson
06/02/2025
04/28/2026
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 |
|---|---|---|
| 04/27/2026 | 377 | Notice of Change of Address As to Payment Address and Noticing Address Filed by. (Williams, Ro'Shaila) |
| 04/27/2026 | 376 | Corrective Certificate of Service Re: Debtor's Objection to Claim No. 38-2 Filed by Aaron Lindsey. Filed by Amy Denton Mayer on behalf of Debtor iCoreConnect Inc. (related document(s)[364]). (Mayer, Amy) |
| 04/24/2026 | 375 | Motion to Extend Time to Deadline to File Claim Objections. Filed by R Scott Shuker on behalf of Liquidating Trustee Robert Morrison (Attachments: # (1) Exhibit A # (2) Mailing Matrix) |
| 04/23/2026 | 374 | Notice of Withdrawal of Debtor's First Omnibus Objections to Claims (Cure Claims Asserted by Purchaser), WITH RESPECT ONLY TO SCHEDULED LIABILITY OF LOUISIANA DENTAL SERVICES Filed by Amy Denton Mayer on behalf of Debtor iCoreConnect Inc. (related document(s)[332]). (Mayer, Amy) |
| 04/23/2026 | 373 | Motion for Reconsideration in Part, of the Court's Order Denying Debtors' Motion for Authorization to Pay $205,333.34 in Bonuses to the Executive Management Team Filed by Amy Denton Mayer on behalf of Debtor iCoreConnect Inc. (related document(s)[359]). |
| 04/21/2026 | 372 | Certificate of Service Re: Order Granting Debtors' Amended Motion for Authorization to Pay Ordinary Course Obligations. Filed by Amy Denton Mayer on behalf of Debtor iCoreConnect Inc. (related document(s)[371]). (Mayer, Amy) |
| 04/20/2026 | 371 | Order Granting Motion for Authorization to Pay Ordinary Course Obligations (Related Doc # [347]). 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. (Howie, Danielle) |
| 04/20/2026 | 370 | Certificate of Service Re: Order Sustaining Debtors' Objections to Claim Nos. 32 and 45 Filed by the Internal Revenue Service. Filed by Amy Denton Mayer on behalf of Debtor iCoreConnect Inc. (related document(s)[369]). (Mayer, Amy) |
| 04/20/2026 | 369 | Order Sustaining Omnibus Objection to Claim(s) #Claim Nos. 32 (In Lead Case) and 45 (in Case of iCore Midco, Inc. 6:25-bk-03391GER) of Internal Revenue Service (Related Doc # [294]). 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. (Howie, Danielle) |
| 04/16/2026 | 368 | Notice of Change of Address As to Payment Address and Noticing Address Filed by Amy Denton Mayer on behalf of Debtor iCoreConnect Inc.. (Mayer, Amy) |