Case number: 6:25-bk-03390 - iCoreConnect Inc. - Florida Middle Bankruptcy Court

Case Information
  • Case title

    iCoreConnect Inc.

  • Court

    Florida Middle (flmbke)

  • Chapter

    11

  • Judge

    Grace E. Robson

  • Filed

    06/02/2025

  • Last Filing

    04/28/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
JNTADMN, LEAD



U.S. Bankruptcy Court
Middle District of Florida (Orlando)
Bankruptcy Petition #: 6:25-bk-03390-GER

Assigned to: Grace E. Robson
Chapter 11
Voluntary
Asset


Date filed:  06/02/2025
341 meeting:  07/23/2025
Deadline for filing claims:  08/11/2025

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

Latest Dockets

Date Filed#Docket Text
04/27/2026377Notice of Change of Address As to Payment Address and Noticing Address Filed by. (Williams, Ro'Shaila)
04/27/2026376Corrective 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)
04/24/2026375Motion 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)
04/23/2026374Notice 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)
04/23/2026373Motion 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]).
04/21/2026372Certificate 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)
04/20/2026371Order 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)
04/20/2026370Certificate 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)
04/20/2026369Order 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)
04/16/2026368Notice of Change of Address As to Payment Address and Noticing Address Filed by Amy Denton Mayer on behalf of Debtor iCoreConnect Inc.. (Mayer, Amy)