ImagePoint, Inc.
7
Suzanne H. Bauknight
03/09/2009
12/15/2025
Yes
i
| CONVERTED, INV, NTCAPR, ADDCHG |
Assigned to: Judge Suzanne H. Bauknight Chapter 7 Previous chapter 11 Involuntary Asset |
|
Debtor ImagePoint, Inc.
P. O. Box 59043 Knoxville, TN 37950-9043 KNOX-TN Tax ID / EIN: 62-1218546 |
represented by |
Robert M. Bailey
Bailey & Bailey, PLLC. 708 S. Gay Street, Ste. 200 P. O. Box 2189 Knoxville, TN 37901-2189 (865)546-3533 Fax : 865-546-2285 W. Tyler Chastain
Bernstein, Stair & McAdams, LLP 116 Agnes Road Knoxville, TN 37919 (865) 546-8030 Fax : (865) 522-8879 Email: wtylerc@bsmlaw.com TERMINATED: 09/15/2010 Thomas N. McAdams
Bernstein, Stair & McAdams LLP 4823 Old Kingston Pike Suite 300 Knoxville, TN 37919 865-546-8030 Email: tmcadams@bsmlaw.com TERMINATED: 09/15/2010 |
Petitioning Creditor Knoxville Canvas Crafters, Inc.
8910 Valgro Road Knoxville, TN 37920 |
represented by |
Thomas Lynn Tarpy
Tarpy, Cox, Fleishman & Leveille, PLLC 1111 Northshore Drive Landmark Tower North Suite N-290 Knoxville, TN 37919 (865) 588-1096 Fax : (865) 588-1171 Email: ltarpy@tcflattorneys.com |
Petitioning Creditor Asen
308 North Peters Road Suite 100 Knoxville, TN 37922 |
represented by |
Thomas Lynn Tarpy
(See above for address) |
Petitioning Creditor CMH Homes, Inc.
5000 Clayton Road Maryville, TN 37804 |
represented by |
James M. Cornelius, Jr.
Egerton Mc Afee Armistead & Davis, P.C. 900 S. Gay Street Suite 1400, Riverview Tower Knoxville, TN 37902 (865) 546-0500 Email: jcorneliusjr@emlaw.com Thomas Lynn Tarpy
(See above for address) |
Trustee David H. Jones
P.O. Box 50034 Knoxville, TN 37950 (865) 789-2048 |
represented by |
Michael W. Ewell
Frantz, McConnell & Seymour, LLP 550 W. Main Street, Suite 500 Knoxville, TN 37902 (865)546-9321 Email: mewell@fmsllp.com Robert L. Kahn
Frantz, McConnell & Seymour, LLP 550 West Main Street, Suite 500 Knoxville, TN 37902 (865) 546-9321 Email: rkahn@fmsllp.com Richard T. Scrugham, Jr.
Frantz, McConnell & Seymour, LLP 550 Main Avenue, Suite 500 Knoxville, TN 37902 (865) 546-9321 Email: rscrugham@fmsllp.com |
U.S. Trustee United States Trustee
800 Market Street, Suite 114 Howard H. Baker Jr. U.S. Courthouse Knoxville, TN 37902 |
represented by |
Nicholas B. Foster
Office of the U. S. Trustee Historic U. S. Courthouse 31 East 11th Street Chattanooga, TN 37402 (423) 752-5153 Email: nick.foster@usdoj.gov |
Respondent American Technology and Research, Inc. |
represented by |
Douglas L Payne
401 West Irish Street Greeneville, TN 37743 (423) 639-2220 Email: dpaynelaw@comcast.net |
Respondent Blair Composites, LLC
790 West Andrew Johnson Highway Greeneville, TN 37745 |
represented by |
Douglas L Payne
(See above for address) |
| Date Filed | # | Docket Text |
|---|---|---|
| 12/15/2025 | 1943 | Chapter 7 Trustee's Final Account Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged filed on behalf of Trustee David Jones. The United States Trustee has reviewed the Final Account, certification that the Estate has been Fully Administered and Application of Trustee to be Discharged. The United States Trustee does not object to the relief requested. Filed by U.S. Trustee United States Trustee (RE: related document(s)[1787] Order of Distribution Granting Application for Compensation for David H. Jones, Trustee Chapter 7, Fees awarded: $19,437.59, Expenses awarded: $0.00; Awarded on 9/17/2024. Trustee's Final Account Due By: 2/14/2025. (tlf)). (U. S. Trustee) |
| 12/12/2025 | 1942 | BNC Certificate of Notice. (RE: related document(s)[1937] Order Granting Application for Payment of Unclaimed Funds in the amount of $3,567.87 to claimant Adams & Cohn, LLC as assignee of the Estate of Barbara S. Ball (Related Doc [1866]) (nah)) No. of Notices: 1. Notice Date 12/12/2025. (Admin.) |
| 12/12/2025 | 1941 | BNC Certificate of Notice. (RE: related document(s)[1935] Transfer of Claim(s) 655. Fee Amount $28 Filed by Claimant Adams & Cohen LLC. (Attachments: # 1 Exhibit) (Camargo, Jairo)**Modified on 12/10/2025 to correct creditor role**(nah). filed by Other Professional Adams & Cohen LLC) No. of Notices: 86. Notice Date 12/12/2025. (Admin.) |
| 12/11/2025 | 1940 | Vendor Information/Certification (Form 213) Filed by Claimant James Toll . (nah) |
| 12/11/2025 | 1939 | Unclaimed Funds Supporting Documentation Filed by Claimant James Toll (RE: related document(s)[1938] Application for Payment of Unclaimed Funds). (nah) |
| 12/11/2025 | 1938 | Application for Payment of Unclaimed Funds in the amount of $4,618.18 Filed by Claimant James Toll . (Attachments: # (1) Proposed Order) (nah) |
| 12/10/2025 | 1937 | Order Granting Application for Payment of Unclaimed Funds in the amount of $3,567.87 to claimant Adams & Cohn, LLC as assignee of the Estate of Barbara S. Ball (Related Doc # 1866) (nah) (Entered: 12/10/2025) |
| 12/09/2025 | 1936 | Receipt of Transfer of Claim(s)( 3:09-bk-31225-SHB) [claims,trclm] ( 28.00) Filing Fee. Receipt number A25490364. Fee amount 28.00. (re: Doc# 1935) (U.S. Treasury) (Entered: 12/09/2025) |
| 12/09/2025 | 1935 | Transfer of Claim(s) 655. Fee Amount $28 Filed by Claimant Adams & Cohen LLC. (Attachments: # 1 Exhibit) (Camargo, Jairo)**Modified on 12/10/2025 to correct creditor role**(nah). (Entered: 12/09/2025) |
| 12/04/2025 | 1934 | BNC Certificate of Notice. (RE: related document(s)1929 Order Granting Application for Payment of Unclaimed Funds in the amount of $1,394.87 to Adams & Cohen, LLC (Related Doc 1915) (nah)) No. of Notices: 1. Notice Date 12/04/2025. (Admin.) (Entered: 12/05/2025) |