Kentucky Western Bankruptcy Court

Case number: 3:19-bk-32231 - Insight Terminal Solutions, LLC. and Reorganized Debtor - Insight Terminal Solutions, L - Kentucky Western Bankruptcy Court

Case Information
Case title
Insight Terminal Solutions, LLC. and Reorganized Debtor - Insight Terminal Solutions, L
Chapter
11
Judge
Joan A. Lloyd
Filed
07/17/2019
Last Filing
04/22/2024
Asset
Yes
Vol
v
Docket Header

CONFIRMED, JNTADMN, LEAD




U.S. Bankruptcy Court
Western District of Kentucky (Louisville)
Bankruptcy Petition #: 19-32231-jal

Assigned to: Joan A. Lloyd
Chapter 11
Voluntary
Asset


Date filed:  07/17/2019
Plan confirmed:  11/03/2020
341 meeting:  09/05/2019

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)

Latest Dockets
Date Filed#Docket Text
04/22/2024500Docket 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)
04/22/2024499Docket 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)
04/22/2024498Docket 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)
04/22/2024497Docket 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.

(Entered: 04/22/2024)
04/18/2024496Docket 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)
03/11/2024495Docket 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)
02/01/2024494Docket 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)
02/01/2024493Docket 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)
01/29/2024492Docket 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)
01/24/2024491Docket 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)