IMI Liquidation, Inc.
7
Brendan Linehan Shannon
07/25/2021
01/16/2026
Yes
v
| LEAD, CONVERTED |
Assigned to: Brendan Linehan Shannon Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 01/16/2026 | 195 | HEARING 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) |
| 01/16/2026 | 194 | Order 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) |
| 01/15/2026 | 193 | Certificate 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) |
| 01/14/2026 | 192 | Response (related document(s)[180]) Filed by State Of Connecticut Department Of Revenue Services (Mondell, Denise) |
| 01/13/2026 | 191 | Notice of Appearance. Filed by State Of Connecticut Department Of Revenue Services. (Attachments: # (1) Government Attorney Certification) (Mondell, Denise) |
| 01/13/2026 | 190 | Response to the Trustee's First Omnibus Objection to Claims (related document(s)[180]) Filed by TN Dept of Revenue (McCloud, Laura) |
| 01/13/2026 | 189 | Objection Regarding Chapter 7 Trustee's First Omnibus (Non-Substantive) Objection to Duplicative Claims. Filed by Ohio Department of Taxation (Stone, Christopher) |
| 01/08/2026 | 188 | Notice of Appearance. Filed by Ohio Department of Taxation. (Attachments: # (1) Exhibit Cert of Gov't Attorney) (Stone, Christopher) |
| 01/08/2026 | 187 | Order 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) |
| 01/07/2026 | 186 | Notice 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) |