Insight Terminal Solutions, LLC. and Reorganized Debtor - Insight Terminal Solutions, L
11
Joan A. Lloyd
07/17/2019
02/27/2026
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 |
|---|---|---|
| 02/27/2026 | 608 | Notice of Appellate Case Number and Docketing of Notice of Appeal and Motion for Leave to Appeal. Appeals Court Case Number: 3:26-cv-00142-DJH (related document(s)605 Notice of Appeal to U.S. District Court, 606 Motion for Leave to Appeal) (MSP) (Entered: 02/27/2026) |
| 02/27/2026 | 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)605 Notice of Appeal to U.S. District Court 606 Motion for Leave to Appeal filed by Interested Party Sierra Club). (MSP) (Entered: 02/27/2026) | |
| 02/27/2026 | 607 | Transmittal of Motion for Leave to Appeal to U.S. District Court. Please be advised that future responses and other documents related to this motion should be filed in the District Court (related document(s)605 Notice of Appeal to U.S. District Court. Fee Amount $298 (related document(s)599 Order Denying Motion To Stay 2004 Proceedings In The Bankruptcy Court Pending District Courts Resolution Of Sierra Clubs Motion To Withdraw The Reference, 600 Order Granting Motion To Compel Sierra Club to Provide a Witness for a Rule 2004 Examination.). Filed by Interested Party Sierra Club, 606 Motion for Leave to Appeal filed by Interested Party Sierra Club). (Attachments: # 1 Notice of Appeal) (MSP) (Entered: 02/27/2026) |
| 02/26/2026 | 606 | Motion for Leave to Appeal (related document(s)599 Order Denying Motion To Stay 2004 Proceedings In The Bankruptcy Court Pending District Courts Resolution Of Sierra Clubs Motion To Withdraw The Reference. (Related Doc 583) Entered on 2/13/2026. (MES), 600 Order Granting Motion To Compel Sierra Club to Provide a Witness for a Rule 2004 Examination. (Related Doc 578) Entered on 2/13/2026. (MES)) Filed by Interested Party Sierra Club. (Attachments: # 1 Proposed Order) (Bird, Charity) (Entered: 02/26/2026) |
| 02/26/2026 | Receipt of filing fee for Notice of Appeal( 19-32231-jal) [appeal,ntcapl] ( 298.00). Receipt number A11783141 (re:Doc#605) (U.S. Treasury) (Entered: 02/26/2026) | |
| 02/26/2026 | 605 | Notice of Appeal to U.S. District Court. Fee Amount $298 (related document(s)599 Order Denying Motion To Stay 2004 Proceedings In The Bankruptcy Court Pending District Courts Resolution Of Sierra Clubs Motion To Withdraw The Reference. (Related Doc 583) Entered on 2/13/2026. (MES), 600 Order Granting Motion To Compel Sierra Club to Provide a Witness for a Rule 2004 Examination. (Related Doc 578) Entered on 2/13/2026. (MES)). Filed by Interested Party Sierra Club Appellant Designation to be filed in the Bankruptcy Court on or before 03/12/2026. (Attachments: # 1 Exhibit A # 2 Exhibit B)(Bird, Charity) (Entered: 02/26/2026) |
| 02/26/2026 | 604 | Notice of Docketing Pleading from U.S. District Court. District Court Case Number: 3:26MC-1-CHB (related document(s)576 Motion for Withdrawal of Reference . filed by Interested Party Sierra Club). F (TMP) (Entered: 02/26/2026) |
| 02/26/2026 | 603 | Transmittal to U.S. District Court (related document(s)576 Motion for Withdrawal of Reference . Fee Amount $199. Parties shall have 21 days in which to respond to the motion; if a response is filed, movant shall have 14 days thereafter in which to file a reply filed by Interested Party Sierra Club). Notice from Receiving Court due by 3/5/2026. (MSP) (Entered: 02/26/2026) |
| 02/19/2026 | 602 | Transcript regarding Hearing Held 2/12/26. Requested by Kaplan Johnson Abate & Bird, LLP. THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING. THE TRANSCRIPT RELEASE DATE IS 05/20/2026. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber, Access Transcripts, LLC. Notice of Intent to Request Redaction Deadline Due By 3/2/2026. Redaction Request Due By 03/12/2026. Redacted Transcript Submission Due By 03/23/2026. Transcript access will be restricted through 05/20/2026. (Watson, Ilene) (Entered: 02/19/2026) |
| 02/17/2026 | 601 | Reply to Objection to Motion for Withdrawal of Reference . Fee Amount $199. Parties shall have 21 days in which to respond to the motion; if a response is filed, movant shall have 14 days thereafter in which to file a reply filed by Interested Party Sierra Club576. Filed by Debtor Insight Terminal Solutions, LLC. filed by Debtor Insight Terminal Solutions, LLC.587. Filed by Interested Party Sierra Club (Bird, Charity) (Entered: 02/17/2026) |