Case number: 3:09-bk-31225 - ImagePoint, Inc. - Tennessee Eastern Bankruptcy Court

Case Information
  • Case title

    ImagePoint, Inc.

  • Court

    Tennessee Eastern (tnebke)

  • Chapter

    7

  • Judge

    Suzanne H. Bauknight

  • Filed

    03/09/2009

  • Last Filing

    12/15/2025

  • Asset

    Yes

  • Vol

    i

Docket Header
CONVERTED, INV, NTCAPR, ADDCHG



United States Bankruptcy Court
Eastern District of Tennessee (Knoxville)
Bankruptcy Petition #: 3:09-bk-31225-SHB

Assigned to: Judge Suzanne H. Bauknight
Chapter 7
Previous chapter 11
Involuntary
Asset


Date filed:  03/09/2009
Date converted:  06/24/2009
341 meeting:  07/31/2009
Deadline for filing claims:  10/29/2009
Deadline for filing claims (govt.):  10/13/2009

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)

Latest Dockets

Date Filed#Docket Text
12/15/20251943Chapter 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)
12/12/20251942BNC 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.)
12/12/20251941BNC 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.)
12/11/20251940Vendor Information/Certification (Form 213) Filed by Claimant James Toll . (nah)
12/11/20251939Unclaimed Funds Supporting Documentation Filed by Claimant James Toll (RE: related document(s)[1938] Application for Payment of Unclaimed Funds). (nah)
12/11/20251938Application for Payment of Unclaimed Funds in the amount of $4,618.18 Filed by Claimant James Toll . (Attachments: # (1) Proposed Order) (nah)
12/10/20251937Order 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)
12/09/20251936Receipt 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)
12/09/20251935Transfer 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)
12/04/20251934BNC 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)