Virtual Medical Services, LLC
11
Jeffery W. Cavender
11/04/2024
06/26/2025
Yes
v
Subchapter_V, SmBus |
Assigned to: Judge Jeffery W. Cavender Chapter 11 Voluntary Asset |
|
Debtor Virtual Medical Services, LLC
1404 Hampton Glen Drive Marietta, GA 30064 COBB-GA Tax ID / EIN: 87-1085158 |
represented by |
Mark Gensburg
Jones & Walden LLC 699 Piedmont Ave NE Atlanta, GA 30308 678-701-9235 Fax : 404-564-9301 Email: mgensburg@joneswalden.com Leslie M. Pineyro
Jones and Walden, LLC 699 Piedmont Avenue NE Atlanta, GA 30308 (404) 564-9300 Fax : 404-564-9301 Email: lpineyro@joneswalden.com |
Trustee Tamara M. Ogier (Sub V Trustee)
Chapter 11 Subchapter V Trustee Ogier, Rosenfeld & Steil, P.C. PO Box 1547 Decatur, GA 30031 404.525.4000 |
| |
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 |
Lindsay P. S. Kolba
Office of the U.S. Trustee Suite 362 75 Ted Turner Drive, S.W. Atlanta, GA 30303 (404) 331-4437 Email: lindsay.p.kolba@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
06/26/2025 | 43 | Second Modification to Plan of Reorganization filed by Mark Gensburg on behalf of Virtual Medical Services, LLC. (Gensburg, Mark). Related document(s) 20 Chapter 11 Small Business Subchapter V Plan. Modified on 6/27/2025 (cws). |
06/25/2025 | 42 | Modification of Plan of Reorganization filed by Mark Gensburg on behalf of Virtual Medical Services, LLC. (Gensburg, Mark). Related document(s) 20 Chapter 11 Small Business Subchapter V Plan. Modified on 6/26/2025 (cws). |
06/25/2025 | 41 | Monthly Operating Report for Filing Period: 05/01/2025 through 05/31/2025 filed by Mark Gensburg on behalf of Virtual Medical Services, LLC. (Gensburg, Mark) |
06/25/2025 | 40 | Notice of Filing of Exhibit in Support of Confirmation of Chapter 11 Plan Filed by Mark Gensburg on behalf of Virtual Medical Services, LLC. (related document(s) 20)(Gensburg, Mark) |
06/24/2025 | 39 | Certification of Ballots and Summary of the Voting on Debtors Plan of Reorganization filed by Mark Gensburg on behalf of Virtual Medical Services, LLC. (Gensburg, Mark) |
06/20/2025 | 38 | Objection to Confirmation of Plan of Reorganization filed by Lindsay P. S. Kolba on behalf of Office of the United States Trustee. (Kolba, Lindsay) |
06/01/2025 | 37 | Certificate of Mailing by BNC of Order and Notice Notice Date 06/01/2025. (Admin.) (Entered: 06/02/2025) |
05/30/2025 | 36 | Order and Notice of In-Person Hearing to be held on 6/26/2025 at 02:00 PM in Courtroom 1203, Atlanta. IT IS FURTHER ORDERED that the Debtor shall make a one-time adequate protection payment in the amount of $4,099.74 in immediately available funds to Wilmington. Entered on 5/30/2025. (related document(s) 20, 26, 28) (cws) |
05/27/2025 | 35 | Notice of Joinder to United States Trustees Amended Motion to Dismiss Case Filed by Eric Smith on behalf of Wilmington Savings Fund Society, FSB, not in its individual capacity but solely as owner trustee for Verus Securitization Trust 2023-INV1. (Attachments: # 1 Exhibit Ex. A NOTE # 2 Exhibit Ex. B RDOT # 3 Exhibit Ex. C RAOM # 4 Exhibit Ex. D GOB Covenants)(related document(s) 28)(Smith, Eric) |
05/15/2025 | 34 | Monthly Operating Report for Filing Period: 04/01/2025 through 04/30/2025 filed by Mark Gensburg on behalf of Virtual Medical Services, LLC. (Gensburg, Mark) |