Insight Terminal Solutions, LLC. and Reorganized Debtor - Insight Terminal Solutions, L
11
Joan A. Lloyd
07/17/2019
02/11/2025
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 |
---|---|---|
02/11/2025 | 557 | Order 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) |
02/10/2025 | 556 | Supporting Reply to Motion to Reconsider filed by Interested Party Sierra Club530. Filed by Interested Party Sierra Club (Bird, Charity) (Entered: 02/10/2025) |
02/05/2025 | 555 | BNC 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) |
02/03/2025 | 554 | Notice 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) |
02/03/2025 | Entry. 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) | |
02/03/2025 | 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) (Entered: 02/03/2025) |
01/31/2025 | 552 | Motion 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) |
01/31/2025 | Receipt 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) | |
01/31/2025 | 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. (Jewett-Brewster, Monique) (Entered: 01/31/2025) |
01/30/2025 | 550 | Transcript 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) |