Insight Photonic Solutions, Inc. and Insight Lidar, Inc.
11
Michael E. Romero
06/06/2024
10/23/2025
Yes
v
| JNTADMN, LEAD |
Assigned to: Michael E. Romero Chapter 11 Voluntary Asset |
|
Debtor Insight Photonic Solutions, Inc.
1140 Hwy 287 400300 Broomfield, CO 80020 BROOMFIELD-CO Tax ID / EIN: 20-8965753 dba Insight |
represented by |
J. Brian Fletcher
Onsager Fletcher Johnson LLC 600 17th Street Suite 425n Denver, CO 80202 303-512-1123 Email: jbfletcher@OFJlaw.com Alice A. White
Onsager Fletcher Johnson LLC 600 17th Street Suite 425n Ste 900 Denver, CO 80202 303-512-1123 Fax : 303-512-1129 Email: awhite@OFJlaw.com |
Debtor Insight Lidar, Inc.
100 Technology Dr. Suite 310 Broomfield, CO 80021 BROOMFIELD-CO Tax ID / EIN: 83-2837348 |
represented by |
J. Brian Fletcher
(See above for address) Alice A. White
(See above for address) |
U.S. Trustee US Trustee
Byron G. Rogers Federal Building 1961 Stout St. Ste. 12-200 Denver, CO 80294 303-312-7230 |
represented by |
Paul Moss
Byron G. Rogers Federal Building 1961 Stout St. Ste. 12-200 Denver, CO 80294 303-312-7995 Fax : 303-312-7259 Email: Paul.Moss@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 10/23/2025 | 227 | Courts Notice or Order and BNC Certificate of Mailing (related document(s)[226] Minutes of Proceedings/Minute Order). No. of Notices: 12. Notice Date 10/23/2025. (Admin.) |
| 10/21/2025 | 226 | Minutes of Proceeding regarding In-Person Hearing on Adequacy of Debtors Disclosure Statement and Objections thereto. In-Person Preliminary Hearing on the United States Trustees Motion to Convert or Dismiss and Objections thereto. Orders: The Debtors shall file an amended disclosure statement and an amended plan on or before November 7, 2025. The deadline to object to the amended disclosure statement is 21 days. The Debtors shall file any motion to approve post-petition financing on or before November 7, 2025.(related document(s)[196] Disclosure Statement). Chapter 11 Plan due by 11/7/2025.Disclosure Statement due by 11/7/2025 for [196].(rp) |
| 10/21/2025 | 225 | Notice of Withdrawal of Document Filed by Deanna L. Westfall on behalf of Colorado Department Of Revenue (related document(s):[192] Joinder). (Westfall, Deanna) |
| 10/20/2025 | 224 | List of Witnesses and Exhibits Filed by Lacey S. Bryan on behalf of Edward Daly, Jamie Farrar, Stefan P. W. Hatvany, George W. Ittmann, Balint B. Nemeth, Joseph P Nolan, Thomas M Nolan, The Tim & Jame Meyer Family Foundation Limited (related document(s):[173] Motion to Convert Case to Chapter 7, [183] Joinder, [200] Notice of Hearing, [214] Order on Motion to Reschedule Hearing). (Bryan, Lacey) |
| 10/20/2025 | 223 | List of Witnesses and Exhibits Filed by J. Brian Fletcher on behalf of Insight Lidar, Inc., Insight Photonic Solutions, Inc. (related document(s):[201] Order Setting Hearing, [211] Notice, [214] Order on Motion to Reschedule Hearing). (Attachments: # (1) Other Attachment 1) (Fletcher, J.) |
| 10/20/2025 | 222 | Chapter 11 Monthly Operating Report for the Month Ending: 09/30/2025 Filed by J. Brian Fletcher on behalf of Insight Photonic Solutions, Inc.. (Fletcher, J.) |
| 10/10/2025 | 221 | Objection Filed by Lacey S. Bryan on behalf of Edward Daly, Jamie Farrar, Stefan P. W. Hatvany, George W. Ittmann, Balint B. Nemeth, Joseph P Nolan, Thomas M Nolan, The Tim & Jame Meyer Family Foundation Limited (related document(s):[196] Disclosure Statement, [206] Notice). (Bryan, Lacey) |
| 10/10/2025 | 220 | Objection Filed by Aaron J. Conrardy on behalf of Saxum Company RLLLP (related document(s):[196] Disclosure Statement). (Conrardy, Aaron) |
| 10/01/2025 | 219 | 1009-1.1 Notice of Amendment to Voluntary Petition, Lists, Schedules, or Statements Filed by Alice A. White on behalf of Insight Photonic Solutions, Inc. (related document(s):[218] List of Equity Security Holders). (Attachments: # (1) Certificate of Service) (White, Alice) |
| 10/01/2025 | 218 | Amended List of Equity Security Holders Filed by Alice A. White on behalf of Insight Photonic Solutions, Inc.. (White, Alice) |