Envistacom, LLC
11
Jeffery W. Cavender
03/21/2023
10/09/2025
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 |
|---|---|---|
| 10/09/2025 | Rescheduled Hearing to be held on 11/6/2025 at 11:00 AM in Courtroom 1203, Atlanta. (related document(s) [416]) (mjc) | |
| 10/08/2025 | 417 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 09/30/2025 filed by Matthew W. Levin on behalf of Katie S. Goodman, as Liquidating Trustee for the Envistacom Liquidating Trust. (Levin, Matthew) |
| 08/27/2025 | 416 | Motion to Extend Time to Time to File Proof of Claim (DoD's Motion to (1) Allow Claim Amendment, (2) Extend Time to Allow Late-Filed Claim, or (3) Preserve Setoff Rights) filed by Andres H. Sandoval on behalf of United States of America on behalf of the Department of Defense. Hearing to be held on 10/9/2025 at 11:00 AM in Courtroom 1203, Atlanta. (related document(s) [408]) (Attachments: # (1) Notice of Hearing # (2) Exhibit 1 - Declaration of Patricia Dickerson # (3) Exhibit 2 - Declaration of Grace Battle # (4) Exhibit 3 - Cure Notice (2023-02-01) # (5) Exhibit 4 - Letter from T. Proctor (2023-02-10) # (6) Exhibit 5 - Declaration of Shelley O'Hara # (7) Exhibit 6 - Email of V. Jones to A. Henault (2023-11-06) # (8) Exhibit 7 - Letter from G. Battle (2023-03-29)) (Sandoval, Andres) |
| 07/31/2025 | 415 | Certificate of Mailing by BNC of Order on Motion to Disallow Claim Notice Date 07/31/2025. (Admin.) |
| 07/29/2025 | 414 | Consent Order Resolving Liquidating Trustee's Objection to Claim No. 00007 and 10240 Filed by The United States Department of Treasury. (Related Doc # [290]) Service by BNC.. Entered on 7/29/2025. (cws) |
| 07/21/2025 | 413 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 06/30/2025 filed by Matthew W. Levin on behalf of Katie S. Goodman, as Liquidating Trustee for the Envistacom Liquidating Trust. (Levin, Matthew) |
| 07/10/2025 | 412 | Notice of Appearance Filed by Andres H. Sandoval on behalf of United States of America on behalf of the Department of Defense. (Sandoval, Andres) |
| 06/27/2025 | 411 | Notice of Appearance and Substitution of Counsel Filed by Rachel Iacangelo on behalf of United States of America on behalf of Internal Revenue Service. (Iacangelo, Rachel) |
| 06/25/2025 | Rescheduled Hearing to be held on 7/31/2025 at 11:00 AM in Courtroom 1203, Atlanta. (related document(s) [290]) (mjc) | |
| 05/29/2025 | 410 | Certificate of Mailing by BNC of Order to Approve Settlement Agreement Notice Date 05/29/2025. (Admin.) |