Case number: 1:21-bk-11060 - IMI Liquidation, Inc. - Delaware Bankruptcy Court

Case Information
  • Case title

    IMI Liquidation, Inc.

  • Court

    Delaware (debke)

  • Chapter

    7

  • Judge

    Brendan Linehan Shannon

  • Filed

    07/25/2021

  • Last Filing

    01/16/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
LEAD, CONVERTED



U.S. Bankruptcy Court
District of Delaware (Delaware)
Bankruptcy Petition #: 21-11060-BLS

Assigned to: Brendan Linehan Shannon
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  07/25/2021
Date converted:  08/09/2021
341 meeting:  12/03/2021
Deadline for filing claims:  10/18/2021
Deadline for filing claims (govt.):  02/07/2022

Debtor

Insightra Medical, Inc.

141 Hatcher Lane
Clarksville, TN 37403
MONTGOMERY-TN
Tax ID / EIN: 52-2298576

represented by
Mary E. Augustine

A M Saccullo Legal, LLC
27 Crimson King Drive
Bear, DE 19701
302-598-5000
Email: meg@saccullolegal.com

Thomas H. Kovach

A.M. Saccullo Legal
27 Crimson King Drive
Bear, DE 19701
(302) 293-4841
Fax : (302) 836-8787
Email: kovach@saccullolegal.com

Anthony M. Saccullo

A M Saccullo Legal, LLC
27 Crimson King Drive
Bear, DE 19701
302-836-8877
Fax : 302-836-8787
Email: ams@saccullolegal.com

Nathan A. Schultz

Law Office of Nathan A. Schultz P.C.
10621 Craig Road
Traverse City, MI 49686
310-429-7128
Email: nschultzesq@gmail.com

Trustee

Natasha M. Songonuga

Gibbons P.C.
300 Delaware Avenue
Suite 1015
Wilmington, DE 19801-1671
(302) 518-6324
TERMINATED: 08/09/2021

represented by
Natasha M. Songonuga

Gibbons P.C.
300 Delaware Avenue
Suite 1015
Wilmington, DE 19801-1671
302-518-6324
Fax : 302-429-6294
Email: nsongonuga@gibbonslaw.com

Trustee

Jeoffrey L. Burtch

P.O. Box 549
Wilmington, DE 19899
302-472-7427

represented by
Mark E. Felger Esq.

Cozen O'Connor
1201 N. Market Street, Suite 1001
Wilmington, DE 19801
usa
302-295-2087
Fax : 302-295-2013
Email: mfelger@cozen.com

Gregory F. Fischer

Cozen O'Connor
1201 North Market Street, Suite 1001
Wilmington, DE 19801
302-295-2000
Fax : 302-295-2013
Email: gfischer@cozen.com

Joel D. Nesset

Cozen O'Connor
33 South 6th Street
Ste. 3800
Minneapolis, MN 55402
612-260-9000
Fax : 612-260-9087
Email: jnesset@cozen.com

U.S. Trustee

U.S. Trustee

Office of the United States Trustee
J. Caleb Boggs Federal Building
844 King Street, Suite 2207
Lockbox 35
Wilmington, DE 19801
(302)-573-6491
represented by
Linda J. Casey

Office of United States Trustee
844 King Street
Suite 2207
Wilmington, DE 19801
302-573-6491
Fax : 302-573-6497
Email: Linda.Casey@usdoj.gov

Hannah Mufson McCollum

Office of the United States Trustee
U. S. Department of Justice
844 King Street, Suite 2207
Lockbox #35
Wilmington, DE 19801
302-573-6491
Fax : 302-573-6497
Email: hannah.mccollum@usdoj.gov

Latest Dockets

Date Filed#Docket Text
01/16/2026195HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by Jeoffrey L. Burtch. Hearing scheduled for 1/21/2026 at 02:30 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. (Attachments: # (1) Certificate of Service) (Fischer, Gregory)
01/16/2026194Order Approving Application For Compensation (Related Doc # [184]) Approving for Law Office of Susan E. Kaufman, LLC, fees awarded: $17,422.50, expenses awarded: $987.85(related document(s)[184], [193]) Order Signed on 1/16/2026. (JMW)
01/15/2026193Certificate of No Objection Regarding Application for Compensation (First Interim and Final) for Law Office of Susan E. Kaufman, LLC (related document(s)[184]) Filed by Law Office of Susan E. Kaufman, LLC. (Kaufman, Susan)
01/14/2026192Response (related document(s)[180]) Filed by State Of Connecticut Department Of Revenue Services (Mondell, Denise)
01/13/2026191Notice of Appearance. Filed by State Of Connecticut Department Of Revenue Services. (Attachments: # (1) Government Attorney Certification) (Mondell, Denise)
01/13/2026190Response to the Trustee's First Omnibus Objection to Claims (related document(s)[180]) Filed by TN Dept of Revenue (McCloud, Laura)
01/13/2026189Objection Regarding Chapter 7 Trustee's First Omnibus (Non-Substantive) Objection to Duplicative Claims. Filed by Ohio Department of Taxation (Stone, Christopher)
01/08/2026188Notice of Appearance. Filed by Ohio Department of Taxation. (Attachments: # (1) Exhibit Cert of Gov't Attorney) (Stone, Christopher)
01/08/2026187Order Approving First and Final Application of the Law Firm of Cimo Mark PLLC for Reimbursement of Expenses; Approving for Cimo Mark PLLC, expenses awarded: $2,563.24 (related document(s)[183], [185]) Order Signed on 1/8/2026. (JMW)
01/07/2026186Notice of Submission of Proof of Claim Notice of Submission of Proofs of Claim Regarding (I) Chapter 7 Trustee's First Omnibus Objection to Claims (Non-Substantive); and (II) Chapter 7 Trustee's Objection to Claim No. 12 (related document(s)[180], [181]) Filed by Jeoffrey L. Burtch. (Fischer, Gregory)