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

    07/31/2025

  • 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
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.)
05/27/2025409Order GRANTING Motion to Approve Compromise and Settlement with AtlanticDiving Supply, Inc. (Related Doc # [327]) Service by BNC. Entered on 5/27/2025. (cws)
05/09/2025408Joint Stipulation extending deadline as to the U.S. Department of of Defense filed by Vivieon K Jones on behalf of United States Of America. (related document(s) [298]) (Jones, Vivieon)
04/19/2025407Certificate of Mailing by BNC of Order on Motion to Disallow Claim Notice Date 04/19/2025. (Admin.)