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

    01/13/2026

  • 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
01/13/2026272Notice 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)
01/13/2026271Final 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
01/13/2026270Notice 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)
01/13/2026269Final 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
01/13/2026268Notice 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)
01/13/2026267Final 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.
01/02/2026266Application 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
12/23/2025265Certificate 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)
12/18/2025264Order (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)
12/17/2025263Amended 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)