Envistacom, LLC
11
Jeffery W. Cavender
03/21/2023
03/28/2025
Yes
i
HOLD-TRANS, RELIEF-GRANTED, ClaimsAgent |
Assigned to: Judge Jeffery W. Cavender Chapter 11 Previous chapter 7 Original chapter 7 Involuntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
03/28/2025 | 323 | Certificate of Mailing by BNC of Order on Motion to Disallow Claim Notice Date 03/28/2025. (Admin.) |
03/26/2025 | 322 | Consent 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) |
03/06/2025 | 321 | Withdrawal 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) |
03/06/2025 | 320 | Objection 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) |
03/06/2025 | 319 | Objection 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) |
03/06/2025 | 318 | Objection 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) |
03/06/2025 | 317 | Objection 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) |
03/06/2025 | 316 | Objection 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) |
03/06/2025 | 315 | Objection 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) |
03/06/2025 | 314 | Objection 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) |