Insight Terminal Solutions, LLC. and Reorganized Debtor - Insight Terminal Solutions, L
11
Joan A. Lloyd
07/17/2019
03/28/2025
Yes
v
CONFIRMED, JNTADMN, LEAD, APPEAL-USDC |
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: rchahil@lowenstein.com 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: robert.hirsh@nortonrosefulbright.com Michael A. Kaplan
Lowenstein Sandler LLP One Lowenstein Drive Roseland, NJ 07068 973-597-2302 Fax : 973-597-2303 Email: mkaplan@lowenstein.com 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: tking@fbtlaw.com Andrew David Stosberg
Gary Ice Higdon, PLLC 3939 Shelbyville Road Suite 201 Louisville, KY 40207 502-625-2734 Fax : 502-561-0442 Email: astosberg@grayice.com |
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: tking@fbtlaw.com 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: ustpregion08.lo.ecf@usdoj.gov 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 |
Jamie Lynn Harris
Office of the United States Trustee 601 W Broadway Suite 512 Louisville, KY 40202 502-582-6050 Email: Jamie.L.Harris@usdoj.gov Tim Ruppel
601 W. Broadway Room 512 Louisville, KY 40202 502-582-6000 Email: ustpregion08.lo.ecf@usdoj.gov John R. Stonitsch
(See above for address) |
Date Filed | # | Docket Text |
---|---|---|
03/28/2025 | 571 | Motion for Attorney Dara Levinson Silveira to Appear pro hac vice. District Court Receipt number 300011593. Filed by Interested Party The City of Oakland, a California municipal corporation. (Attachments: # 1 Exhibit A - AFFIDAVIT OF DARA LEVINSON SILVEIRA # 2 Exhibit B - Certificate of Standing Silveira Dara # 3 Exhibit C- Silveira Rcpt # 4 Proposed Order) (Wimberg, April) (Entered: 03/28/2025) |
03/28/2025 | 570 | Motion for Attorney Jane Kim to Appear pro hac vice. District Court Receipt number 300011592. Filed by Interested Party The City of Oakland, a California municipal corporation. (Attachments: # 1 Exhibit A- AFFIDAVIT OF JANE KIM # 2 Exhibit B - Certificate of Standing Kim Jane # 3 Exhibit C- Receipt Kin Rcpt 3-28-25 # 4 Proposed Order) (Wimberg, April) (Entered: 03/28/2025) |
03/13/2025 | 569 | Transcript regarding Hearing Held 3/11/2025. Requested by THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING. THE TRANSCRIPT RELEASE DATE IS 06/11/2025. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber, A&S Transcript Service. Notice of Intent to Request Redaction Deadline Due By 3/24/2025. Redaction Request Due By 04/3/2025. Redacted Transcript Submission Due By 04/14/2025. Transcript access will be restricted through 06/11/2025. (Price, Kathleen) (Entered: 03/13/2025) |
03/12/2025 | 568 | Order Granting Motion To Compel (Related Doc # 560) Entered on 3/12/2025. (LH) (Entered: 03/12/2025) |
03/10/2025 | 567 | Notice to Withdraw as Attorney. Filed by The City of Oakland, a California municipal corporation (Jewett-Brewster, Monique) (Entered: 03/10/2025) |
03/10/2025 | 566 | Certificate of Service (related document(s)562 Order on Motion to Expedite Hearing). Filed by Insight Terminal Solutions, LLC. (Stosberg, Andrew) (Entered: 03/10/2025) |
03/10/2025 | 565 | Objection to Motion to Compel City of Oakland to Comply with Rule 2004 Order filed by Debtor Insight Terminal Solutions, LLC.560. Filed by Interested Party The City of Oakland, a California municipal corporation (Attachments: # 1 Exhibit A - Leonard Decl ISO MTC Opp) (Wimberg, April) (Entered: 03/10/2025) |
03/07/2025 | 564 | Order of the Court Regarding 563 Response to Motion to Expedite Hearing , LLC on Motion to Compel , so ORDERED by /s/ Judge Joan Lloyd . California counsel has indicated in the related response that they cannot appear on the date scheduled for hearing. Local counsel is permitted to appear on behalf of the party; no telephonic appearances will be permitted. The hearing will proceed on March 11, 2025 as scheduled. (MSP) This Notice of Electronic Filing is the Official ORDER for this entry. No document is attached. |
03/07/2025 | 563 | Response to Motion to Expedite Hearing filed by Debtor Insight Terminal Solutions, LLC.561, Order Granting Motion Expedite Hearing on Motion to Compel City of Oakland to Comply with Rule 2004 Order. Filed by Debtor Insight Terminal Solutions, LLC (Related Doc 561) Hearing scheduled for 3/11/2025 at 11:00 AM at Courtroom #1, 5th Fl(7th St. Elevators), 601 West Broadway, Louisville, KY 40202(EASTERN TIME) . This is an in-person hearing only. No telephonic or video conference appearances are permitted. COUNSEL FOR THE MOVANT SHALL PROVIDE NOTICE OF THIS HEARING TO ALL INTERESTED PARTIES AND SHALL FILE A CERTIFICATE OF SERVICE WITH THE COURT INDICATING THAT SERVICE HAS BEEN COMPLETED. Entered on 3/7/2025. (KG)562. Filed by Interested Party The City of Oakland, a California municipal corporation (Wimberg, April) (Entered: 03/07/2025) |
03/07/2025 | 562 | Order Granting Motion Expedite Hearing on Motion to Compel City of Oakland to Comply with Rule 2004 Order. Filed by Debtor Insight Terminal Solutions, LLC (Related Doc # 561) Hearing scheduled for 3/11/2025 at 11:00 AM at Courtroom #1, 5th Fl(7th St. Elevators), 601 West Broadway, Louisville, KY 40202(EASTERN TIME) . This is an in-person hearing only. No telephonic or video conference appearances are permitted. COUNSEL FOR THE MOVANT SHALL PROVIDE NOTICE OF THIS HEARING TO ALL INTERESTED PARTIES AND SHALL FILE A CERTIFICATE OF SERVICE WITH THE COURT INDICATING THAT SERVICE HAS BEEN COMPLETED. Entered on 3/7/2025. (KG) (Entered: 03/07/2025) |