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

    02/11/2025

  • 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
02/11/2025557Order Submitting Matter Re: (related document(s)530 Motion to Reconsider filed by Interested Party Sierra Club). Matter Under Advisement. Entered on 2/11/2025 (LH) (Entered: 02/11/2025)
02/10/2025556Supporting Reply to Motion to Reconsider filed by Interested Party Sierra Club530. Filed by Interested Party Sierra Club (Bird, Charity) (Entered: 02/10/2025)
02/05/2025555BNC Certificate of Mailing - Notice Request (related document(s)553 Transmittal of Notice of Appeal AND Motion for Leave to Appeal to the U.S. District Court (related document(s)551 Notice of Appeal to U.S. District Court. Fee Amount $298 (related document(s)523 Memorandum and Order Granting 508 Motion for a Rule 2004 Examination of the City of Oakland Entered on 8/26/2024 (LH), 548 Order DENYING525 Motion to Reconsider Order Granting 2004 Examination filed by Interested Party The City of Oakland, a California municipal corporation. The Sierra Club is allowed 10 days to file a reply brief regarding 530 Motion to Reconsider; upon filing that motion will be submitted. Document due by 2/10/2025. Entered on 1/29/2025 (MSP)Modified on 1/31/2025 (CB).). Filed by Interested Party The City of Oakland, a California municipal corporation Appellant Designation to be filed in the Bankruptcy Court on or before 02/14/2025. filed by Interested Party The City of Oakland, a California municipal corporation). Notice from Receiving Court due by 2/10/2025. (Attachments: # 1 Motion for Leave to Appeal) (TMP)). Notice Date 02/05/2025. (Admin.) (Entered: 02/06/2025)
02/03/2025554Notice of Appellate Case Number and Docketing of Notice of Appeal. Bankruptcy Court Case Number: 19-32231 and Appeals Court Case Number: 3:25-cv-00065-DJH (related document(s)551 Notice of Appeal to U.S. District Court filed by Interested Party The City of Oakland, a California municipal corporation). (TMP) (Entered: 02/03/2025)
02/03/2025Entry. Please be advised that pursuant to Fed.R.Bank.P. 8009, the deadline for Appellant's Designation of Record will be set for an updated official "date certain" at such time that an Order Granting Leave to Appeal is entered, should such an Order be entered by the Appellate Court. The default deadline set by the filing of the Notice of Appeal has been terminated. Parties to the appeal may file documents related to the record with this Court at any time and they will be accepted but should keep in mind that Rule 8009 does direct that an Order Granting Leave must be entered and should be designated for the record to be considered complete and the Court will not transmit notice regarding the completeness of the record on appeal until/unless such an Order is entered (related document(s)551 Notice of Appeal to U.S. District Court, 552 Motion for Leave to Appeal). (TMP) (Entered: 02/03/2025)
02/03/2025553Transmittal of Notice of Appeal AND Motion for Leave to Appeal to the U.S. District Court (related document(s)551 Notice of Appeal to U.S. District Court. Fee Amount $298 (related document(s)523 Memorandum and Order Granting 508 Motion for a Rule 2004 Examination of the City of Oakland Entered on 8/26/2024 (LH), 548 Order DENYING525 Motion to Reconsider Order Granting 2004 Examination filed by Interested Party The City of Oakland, a California municipal corporation. The Sierra Club is allowed 10 days to file a reply brief regarding 530 Motion to Reconsider; upon filing that motion will be submitted. Document due by 2/10/2025. Entered on 1/29/2025 (MSP)Modified on 1/31/2025 (CB).). Filed by Interested Party The City of Oakland, a California municipal corporation Appellant Designation to be filed in the Bankruptcy Court on or before 02/14/2025. filed by Interested Party The City of Oakland, a California municipal corporation). Notice from Receiving Court due by 2/10/2025. (Attachments: # 1 Motion for Leave to Appeal) (TMP) (Entered: 02/03/2025)
01/31/2025552Motion for Leave to Appeal Re: City Of Oaklands Motion For Leave To File Appeal Of Orders Granting Rule 2004 Discovery From Adversary Defendant City Of Oakland And Denying The Citys Motion For Reconsideration (related document(s)551 Notice of Appeal to U.S. District Court. Fee Amount $298 (related document(s)523 Memorandum and Order Granting 508 Motion for a Rule 2004 Examination of the City of Oakland Entered on 8/26/2024 (LH), 548 Order DENYING525 Motion to Reconsider Order Granting 2004 Examination filed by Interested Party The City of Oakland, a California municipal corporation. The Sierra Club is allowed 10 days to file a reply brief regarding 530 Motion to Reconsider; upon filing that motion will be submitted. Document due by 2/10/2025. Entered on 1/29/2025 (MSP)Modified on 1/31/2025 (CB).). Filed by Interested Party The City of Oakland, a California municipal corporation Appellant Designation to be filed in the Bankruptcy Court on or before 02/14/2025. filed by Interested Party The City of Oakland, a California municipal corporation) Filed by Interested Party The City of Oakland, a California municipal corporation. (Jewett-Brewster, Monique) (Entered: 01/31/2025)
01/31/2025Receipt of filing fee for Notice of Appeal( 19-32231-jal) [appeal,ntcapl] ( 298.00). Receipt number B11298242 (re:Doc#551) (U.S. Treasury) (Entered: 01/31/2025)
01/31/2025551Notice of Appeal to U.S. District Court. Fee Amount $298 (related document(s)523 Memorandum and Order Granting 508 Motion for a Rule 2004 Examination of the City of Oakland Entered on 8/26/2024 (LH), 548 Order DENYING525 Motion to Reconsider Order Granting 2004 Examination filed by Interested Party The City of Oakland, a California municipal corporation. The Sierra Club is allowed 10 days to file a reply brief regarding 530 Motion to Reconsider; upon filing that motion will be submitted. Document due by 2/10/2025. Entered on 1/29/2025 (MSP)Modified on 1/31/2025 (CB).). Filed by Interested Party The City of Oakland, a California municipal corporation Appellant Designation to be filed in the Bankruptcy Court on or before 02/14/2025. (Jewett-Brewster, Monique) (Entered: 01/31/2025)
01/30/2025550Transcript regarding Hearing Held 1/28/2025. Requested by Dentons. THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING. THE TRANSCRIPT RELEASE DATE IS 04/30/2025. 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 2/10/2025. Redaction Request Due By 02/20/2025. Redacted Transcript Submission Due By 03/3/2025. Transcript access will be restricted through 04/30/2025. (Price, Kathleen) (Entered: 01/30/2025)