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

  • Court

    Kentucky Western (kywbke)

  • Chapter

    11

  • Judge

    Joan A. Lloyd

  • Filed

    07/17/2019

  • Last Filing

    04/21/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
CONFIRMED, JNTADMN, LEAD, APPEAL-USDC



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: 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)

Latest Dockets

Date Filed#Docket Text
04/21/2025574Chapter 11 Post-Confirmation Report for the Quarter Ending: 03/31/2025 . Filed by Reorganized Debtor - Insight Terminal Solutions, LLC (Hirsh, Robert) (Entered: 04/21/2025)
04/02/2025573Order Granting Motion of Dara Levinson Silveira to Appear pro hac vice (Related Doc # 571). If motion was granted and attorney has not yet filed a notice of appearance or other pleading, including the motion related to this Order, he or she must do so in order to be added to the service list for the case. If motion was filed by another attorney such as local counsel, upon receipt of notice of this Order, local counsel should relay this information and notice of this Order to the admitted attorney Entered on 4/2/2025. (LH) (Entered: 04/02/2025)
04/02/2025572Order Granting Motion of Jane Kim to Appear pro hac vice (Related Doc # 570). If motion was granted and attorney has not yet filed a notice of appearance or other pleading, including the motion related to this Order, he or she must do so in order to be added to the service list for the case. If motion was filed by another attorney such as local counsel, upon receipt of notice of this Order, local counsel should relay this information and notice of this Order to the admitted attorney Entered on 4/2/2025. (LH) (Entered: 04/02/2025)
03/28/2025571Motion 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)
03/28/2025570Motion 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)
03/13/2025569Transcript 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)
03/12/2025568Order Granting Motion To Compel (Related Doc # 560) Entered on 3/12/2025. (LH) (Entered: 03/12/2025)
03/10/2025567Notice to Withdraw as Attorney. Filed by The City of Oakland, a California municipal corporation (Jewett-Brewster, Monique) (Entered: 03/10/2025)
03/10/2025566Certificate of Service (related document(s)562 Order on Motion to Expedite Hearing). Filed by Insight Terminal Solutions, LLC. (Stosberg, Andrew) (Entered: 03/10/2025)
03/10/2025565Objection 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)