|
Assigned to: Joan A. Lloyd Chapter 11 Voluntary Asset |
|
Debtor Insight Terminal Solutions, LLC.
205 South Martel Avenue Los Angeles, CA 90036 JEFFERSON-KY Tax ID / EIN: 83-1550752 fka Insight Energy Solutions, LLC |
represented by |
Rasmeet Kaur Chahil
Lowenstein Sandler One Lowenstein Drive 07068 Roseland, NJ 07068 973-597-2500 Email: [email protected] TERMINATED: 02/02/2024 Robert M. Hirsh
Norton Rose Fulbright US LLP 1301 Avenue of the Americas New York, NY 10019-6022 212-318-3000 Fax : 212-318-3400 Email: [email protected] Michael A. Kaplan
Lowenstein Sandler LLP One Lowenstein Drive Roseland, NJ 07068 973-597-2302 Fax : 973-597-2303 Email: [email protected] TERMINATED: 02/02/2024 Edward M. King
Frost Brown Todd LLC 400 West Market Street 32nd Floor Louisville, Ky 40202 502-589-5400 Fax : 502-581-1087 Email: [email protected] Andrew David Stosberg
Gary Ice Higdon, PLLC 3939 Shelbyville Road Suite 201 Louisville, KY 40207 502-625-2734 Fax : 502-561-0442 Email: [email protected] |
Debtor Reorganized Debtor - Insight Terminal Solutions, LLC, Reorganized Debtor |
represented by |
Rasmeet Kaur Chahil
(See above for address) TERMINATED: 01/30/2024 Robert M. Hirsh
(See above for address) Michael A. Kaplan
(See above for address) TERMINATED: 01/30/2024 Edward M King
Frost Brown Todd LLC 32nd Floor 400 West Market Street Louisville, Ky 40202 502-589-5400 Fax : 502-581-1087 Email: [email protected] Andrew David Stosberg
(See above for address) |
Associated Debtor Insight Terminal Holdings, LLC
6100 Dutchmans Lane 9th Floor Louisville, KY 40205 |
represented by |
John R. Stonitsch
Office of the US Trustee 601 West Broadway, Suite 512 Louisville, Ky 40202 502-582-6000 Email: [email protected] Andrew David Stosberg
(See above for address) |
US Trustee U.S. Trustee
Asst. U.S.Trustee 601 West Broadway #512 Louisville, KY 40202 502-582-6000 |
represented by |
John R. Stonitsch
(See above for address) |
Date Filed | # | Docket Text |
---|---|---|
04/22/2024 | 500 | Docket Text Supplemental Exhibit B to Motion for 2004 Examination (related document(s)499 Motion for 2004 Examination of Sierra Club Representative and Utah Chapter Representative filed by Debtor Insight Terminal Solutions, LLC.). Filed by Reorganized Debtor - Insight Terminal Solutions, LLC (Stosberg, Andrew) (Entered: 04/22/2024) |
04/22/2024 | 499 | Docket Text Motion for 2004 Examination of Sierra Club Representative and Utah Chapter Representative . Filed by Debtor Insight Terminal Solutions, LLC.. (Attachments: # 1 Proposed Order) (Stosberg, Andrew) (Entered: 04/22/2024) |
04/22/2024 | 498 | Docket Text Motion for 2004 Examination of Sierra Club Representative and Utah Chapter Representative . Filed by Debtor Reorganized Debtor - Insight Terminal Solutions, LLC. (Attachments: # 1 Proposed Order) (Stosberg, Andrew) (Entered: 04/22/2024) |
04/22/2024 | 497 | Docket Text Order of the Court REMANDING AND TERMINATING the hearing scheduled for April 24, 2024, on Order of the Court to CONTINUE BY AGREEMENT OF PARTIES the hearing scheduled for January 31, 2024, on Motion For Contempt or Sanctions against Autumn Wind Lending, LLC and to Enforce Injunction Contained in Confirmation Order and Plan. Filed by Creditor Bay Bridge Exports, LLC.470 , so ORDERED by /s/ Judge LLOYD.icial ORDER for this entry. No document is attached.489. The Motion was WITHDRAWN on April 18, 2024. No hearing needed, so ORDERED by /s/ Judge Lloyd. (KG) This Notice of Electronic Filing is the Official ORDER for this entry. No document is attached. |
04/18/2024 | 496 | Docket Text Withdrawal of Document (related document(s)470 Motion For Contempt or Sanctions against Autumn Wind Lending, LLC and to Enforce Injunction Contained in Confirmation Order and Plan filed by Creditor Bay Bridge Exports, LLC). Filed by Bay Bridge Exports, LLC (Jones, Roger) (Entered: 04/18/2024) |
03/11/2024 | 495 | Docket Text Adversary case 24-03007. (Attachments: # 1 Exhibit Judgment # 2 Exhibit Statement of Decision) (14 (Recovery of money/property - other)) Complaint For Damages by Andrew David Stosberg on behalf of Insight Terminal Solutions, LLC. against City of Oakland. Fee Amount $350(Stosberg, Andrew) (Entered: 03/11/2024) |
02/01/2024 | 494 | Docket Text Withdrawal of Document /Notice of Withdrawal of Appearance and Request for Removal from ECF Service List (related document(s) 447 Notice of Appearance filed by Debtor Reorganized Debtor - Insight Terminal Solutions, LLC). Filed by Insight Terminal Solutions, LLC. (Kaplan, Michael) (Entered: 02/01/2024) |
02/01/2024 | 493 | Docket Text Withdrawal of Document /Notice of Withdrawal of Appearance and Request for Removal from ECF Service List (related document(s) 452 Notice of Appearance filed by Debtor Reorganized Debtor - Insight Terminal Solutions, LLC). Filed by Insight Terminal Solutions, LLC. (Chahil, Rasmeet) (Entered: 02/01/2024) |
01/29/2024 | 492 | Docket Text Notice to Substitute Attorney Robert M. Hirsh/Norton Rose Fulbright US LLP for Attorney Robert M. Hirsh/Lowenstein Sandler LLP. Filed by Autumn Wind Lending, LLC (Hirsh, Robert) (Entered: 01/29/2024) |
01/24/2024 | 491 | Docket Text Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2023 . Filed by Reorganized Debtor - Insight Terminal Solutions, LLC (Hirsh, Robert) (Entered: 01/24/2024) |