Case number: 1:23-bk-52696 - Envistacom, LLC - Georgia Northern Bankruptcy Court

Case Information
  • Case title

    Envistacom, LLC

  • Court

    Georgia Northern (ganbke)

  • Chapter

    11

  • Judge

    Jeffery W. Cavender

  • Filed

    03/21/2023

  • Last Filing

    03/28/2025

  • Asset

    Yes

  • Vol

    i

Docket Header
HOLD-TRANS, RELIEF-GRANTED, ClaimsAgent



U.S. Bankruptcy Court
Northern District of Georgia (Atlanta)
Bankruptcy Petition #: 23-52696-jwc

Assigned to: Judge Jeffery W. Cavender
Chapter 11
Previous chapter 7
Original chapter 7
Involuntary
Asset


Date filed:  03/21/2023
Date converted:  05/10/2023
341 meeting:  06/08/2023

Debtor

Envistacom, LLC

2870 Peachtree Road, #502
Atlanta, GA 30305
GWINNETT-GA
Tax ID / EIN: 45-2184836

represented by
Emily C. Keil

McDermott Will & Emery LLP
444 West Lake Street
Suite 4000
Chicago, IL 60606

Daniel M. Simon

McDermott Will & Emery LLP
1180 Peachtree St. NE, Ste 3350
Atlanta, GA 30309
404-260-8554
Email: dmsimon@mwe.com

U.S. Trustee

Office of the United States Trustee

362 Richard Russell Building
75 Ted Turner Drive, SW
Atlanta, GA 30303
404-331-4437

represented by
Thomas Dworschak

Office of the United States Trustee
Room 362
75 Ted Turner Drive, SW
Atlanta, GA 30303
404-331-4439
Email: thomas.w.dworschak@usdoj.gov

Claims Agent

Epiq Corporate Restructuring, LLC

777 Third Avenue, 12th Floor
New York, NY 10017
646-282-2538
 
 

Latest Dockets

Date Filed#Docket Text
03/28/2025323Certificate of Mailing by BNC of Order on Motion to Disallow Claim Notice Date 03/28/2025. (Admin.)
03/26/2025322Consent Order Resolving Liquidating Trustee's Objection to Claim No. 10252 Filed by The United States of America. (Related Doc # [299]) Service by BNC.. Entered on 3/26/2025. (cws)
03/06/2025321Withdrawal of Document Withdrawal of Objection filed on March 6, 2025 to Claim No. 10171 Filed by Robert T. Hunt filed by Matthew W. Levin on behalf of Katie S. Goodman, as Liquidating Trustee for the Envistacom Liquidating Trust. (related document(s) [312]) (Levin, Matthew)
03/06/2025320Objection to Claim (Motion to Disallow Claim) of Creditor Rasheed Stevens, Filed in the amount of $2,195.04 and $2,195.04, Claim No. 10236 and 10237, with Certificate of Service. Responses due in 30 days, plus an additional three days, if served by mail or otherwise allowed under FRBP 9006(f). Hearing to be held on 4/17/2025 at 11:00 AM in Courtroom 1203, Atlanta. filed by Matthew W. Levin on behalf of Katie S. Goodman, as Liquidating Trustee for the Envistacom Liquidating Trust. (Levin, Matthew)
03/06/2025319Objection to Claim (Motion to Disallow Claim) of Creditor Brian D. Ransom, Filed in the amount of $4,066.71, Claim No. 10008, with Certificate of Service. Responses due in 30 days, plus an additional three days, if served by mail or otherwise allowed under FRBP 9006(f). Hearing to be held on 4/17/2025 at 11:00 AM in Courtroom 1203, Atlanta. filed by Matthew W. Levin on behalf of Katie S. Goodman, as Liquidating Trustee for the Envistacom Liquidating Trust. (Levin, Matthew)
03/06/2025318Objection to Claim (Motion to Disallow Claim) of Creditor Sasha Paliehvash, Filed in the amount of $4,121.00 and $4,121.00, Claim No. 10209 and 00052, with Certificate of Service. Responses due in 30 days, plus an additional three days, if served by mail or otherwise allowed under FRBP 9006(f). Hearing to be held on 4/17/2025 at 11:00 AM in Courtroom 1203, Atlanta. filed by Matthew W. Levin on behalf of Katie S. Goodman, as Liquidating Trustee for the Envistacom Liquidating Trust. (Levin, Matthew)
03/06/2025317Objection to Claim (Motion to Disallow Claim) of Creditor Grace J. Lopez, Filed in the amount of $3,590.24 and $3,590.24, Claim No. 10091 and 00024, with Certificate of Service. Responses due in 30 days, plus an additional three days, if served by mail or otherwise allowed under FRBP 9006(f). Hearing to be held on 4/17/2025 at 11:00 AM in Courtroom 1203, Atlanta. filed by Matthew W. Levin on behalf of Katie S. Goodman, as Liquidating Trustee for the Envistacom Liquidating Trust. (Levin, Matthew)
03/06/2025316Objection to Claim (Motion to Disallow Claim) of Creditor Andre Lewis, Filed in the amount of $4,822.98, Claim No. 10091, with Certificate of Service. Responses due in 30 days, plus an additional three days, if served by mail or otherwise allowed under FRBP 9006(f). Hearing to be held on 4/17/2025 at 11:00 AM in Courtroom 1203, Atlanta. filed by Matthew W. Levin on behalf of Katie S. Goodman, as Liquidating Trustee for the Envistacom Liquidating Trust. (Levin, Matthew)
03/06/2025315Objection to Claim (Motion to Disallow Claim) of Creditor Michael Julian King, Filed in the amount of $2,000.00, Claim No. 10172, with Certificate of Service. Responses due in 30 days, plus an additional three days, if served by mail or otherwise allowed under FRBP 9006(f). Hearing to be held on 4/17/2025 at 11:00 AM in Courtroom 1203, Atlanta. filed by Matthew W. Levin on behalf of Katie S. Goodman, as Liquidating Trustee for the Envistacom Liquidating Trust. (Levin, Matthew)
03/06/2025314Objection to Claim (Motion to Disallow Claim) of Creditor Abraham James, Filed in the amount of $8,709.46, Claim No. 10128, with Certificate of Service. Responses due in 30 days, plus an additional three days, if served by mail or otherwise allowed under FRBP 9006(f). Hearing to be held on 4/17/2025 at 11:00 AM in Courtroom 1203, Atlanta. filed by Matthew W. Levin on behalf of Katie S. Goodman, as Liquidating Trustee for the Envistacom Liquidating Trust. (Levin, Matthew)