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

    10/09/2025

  • 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
10/09/2025Rescheduled Hearing to be held on 11/6/2025 at 11:00 AM in Courtroom 1203, Atlanta. (related document(s) [416]) (mjc)
10/08/2025417Chapter 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)
08/27/2025416Motion 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)
07/31/2025415Certificate of Mailing by BNC of Order on Motion to Disallow Claim Notice Date 07/31/2025. (Admin.)
07/29/2025414Consent 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)
07/21/2025413Chapter 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)
07/10/2025412Notice of Appearance Filed by Andres H. Sandoval on behalf of United States of America on behalf of the Department of Defense. (Sandoval, Andres)
06/27/2025411Notice 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)
06/25/2025Rescheduled Hearing to be held on 7/31/2025 at 11:00 AM in Courtroom 1203, Atlanta. (related document(s) [290]) (mjc)
05/29/2025410Certificate of Mailing by BNC of Order to Approve Settlement Agreement Notice Date 05/29/2025. (Admin.)