Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Insight Terminal Holdings, Llc

COURT
Kentucky Western Bankruptcy Court
CASE NUMBER
3:2019bk32232
TYPE / CHAPTER
Voluntary / 11

Filed

7-17-19

Updated

9-13-23

Last Checked

8-12-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 5, 2019
Last Entry Filed
Jul 31, 2019

Docket Entries by Quarter

Jul 17, 2019 1 Petition Chapter 11 Voluntary Petition. Fee Amount $1717. Filed by INSIGHT TERMINAL HOLDINGS, LLC. Remaining Petition and Schedules, including the Statement of Current Monthly Income if not filed previously and if applicable, due by 07/31/2019. This case may be dismissed without further notice if the schedules are not filed timely. (Stosberg, Andrew) (Entered: 07/17/2019)
Jul 17, 2019 Receipt of filing fee for Voluntary Petition(19-32232) [misc,volp11a] (1717.00). Receipt number 9037230 (re:Doc#1) (U.S. Treasury) (Entered: 07/17/2019)
Jul 17, 2019 2 Document: Corporate Disclosure. Filed by INSIGHT TERMINAL HOLDINGS, LLC (Stosberg, Andrew) (Entered: 07/17/2019)
Jul 18, 2019 Meeting of Creditors. 341(a) meeting to be held on 08/15/2019 at 03:00PM at Louisville 341 Meeting Room. (Entered: 07/18/2019)
Jul 18, 2019 3 Notice of Appearance and Request for Notice by John R. Stonitsch . Filed by on behalf of Charles R. Merrill (Stonitsch, John) (Entered: 07/18/2019)
Jul 18, 2019 Deadlines set. Chapter 11 Plan due by 11/14/2019. Disclosure Statement due by 11/14/2019. (Hall, C) (Entered: 07/18/2019)
Jul 18, 2019 Case Reassigned. Judge Joan A. Lloyd added to case. Involvement of Judge Alan C. Stout Terminated. Case is clearly related to 19-32231 and as such, both cases have been assigned to the Judge who received the first case filed in the related group. (Pierce, M) (Entered: 07/18/2019)
Jul 18, 2019 4 Chapter 11 Section 341 Notice sent to BNC for noticing to all creditors and parties in interest. (Pierce, M) (Entered: 07/18/2019)
Jul 18, 2019 5 Order To Set the Initial Chapter 11 Status Conference. Initial Chapter 11 Status Conference to be held on 8/13/2019 at 10:00 AM (Eastern time) at Courtroom #1, 5th Fl. (7th St. Elevators), 601 West Broadway, Louisville, KY 40202. Entered on 7/18/2019. cc: Service list (Goss, K) (Entered: 07/18/2019)
Jul 21, 2019 6 BNC Certificate of Mailing - Notice Request (related document(s)5 Order To Set the Initial Chapter 11 Status Conference. Initial Chapter 11 Status Conference to be held on 8/13/2019 at 10:00 AM (Eastern time) at Courtroom #1, 5th Fl. (7th St. Elevators), 601 West Broadway, Louisville, KY 40202. Entered on 7/18/2019. cc: Service list). Notice Date 07/20/2019. (Admin.) (Entered: 07/21/2019)
Show 5 more entries
Jul 25, 2019 12 Notice of Appearance and Request for Notice by Ronald E. Gold . Filed by on behalf of Autumn Wind Lending, LLC (Gold, Ronald) (Entered: 07/25/2019)
Jul 26, 2019 13 Notice of Deficiency regarding failure to provide a proposed order in compliance with Local Rules. Order must comply with Local Rule 9004-1, must be filed using the event Proposed Order located under the Miscellaneous category, and should be properly linked to the related motion. Motion may be denied upon failure to comply with this notice (related document(s)11 Motion to Dismiss Case filed by Creditor Autumn Wind Lending, LLC). Compliance due by 8/5/2019. (Greathouse, S) (Entered: 07/26/2019)
Jul 26, 2019 14 Proposed Order RE: (related document(s)11 Motion to Dismiss Case filed by Creditor Autumn Wind Lending, LLC). Filed by Autumn Wind Lending, LLC (King, Edward) (Entered: 07/26/2019)
Jul 26, 2019 15 Notice of Hearing regarding the Motion to Dismiss Case . Filed by Creditor Autumn Wind Lending, LLC 11. ANY OBJECTION TO THE MOTION HEREIN SHALL BE FILED WITH THE COURT NO LATER THAN SEVEN DAYS PRIOR TO THE DATE OF HEARING. Hearing scheduled for 8/27/2019 at 10:00 AM (Eastern time) at Courtroom #1, 5th Fl. (7th St. Elevators), 601 West Broadway, Louisville, KY 40202. ANY PARTY WISHING TO APPEAR BY VIDEO CONFERENCE AT ONE OF THE VIDEO CONFERENCE SITES IN THE WESTERN DISTRICT MUST CONTACT THE COURT BY PHONE AT 502-627-5600 NO LATER THAN TWO BUSINESS DAYS PRIOR TO THE SCHEDULED HEARING. cc: matrix (Goss, K) (Entered: 07/26/2019)
Jul 29, 2019 16 BNC Certificate of Mailing - Hearing (related document(s)15 Notice of Hearing regarding the Motion to Dismiss Case . Filed by Creditor Autumn Wind Lending, LLC 11. ANY OBJECTION TO THE MOTION HEREIN SHALL BE FILED WITH THE COURT NO LATER THAN SEVEN DAYS PRIOR TO THE DATE OF HEARING. Hearing scheduled for 8/27/2019 at 10:00 AM (Eastern time) at Courtroom #1, 5th Fl. (7th St. Elevators), 601 West Broadway, Louisville, KY 40202. ANY PARTY WISHING TO APPEAR BY VIDEO CONFERENCE AT ONE OF THE VIDEO CONFERENCE SITES IN THE WESTERN DISTRICT MUST CONTACT THE COURT BY PHONE AT 502-627-5600 NO LATER THAN TWO BUSINESS DAYS PRIOR TO THE SCHEDULED HEARING. cc: matrix). Notice Date 07/28/2019. (Admin.) (Entered: 07/29/2019)
Jul 29, 2019 17 Motion to Extend time to File Schedules and Statement of Financial Affairs. Filed by Debtor Insight Terminal Holdings, LLC. (Attachments: # 1 Proposed Order) (Stosberg, Andrew) (Entered: 07/29/2019)
Jul 29, 2019 18 Motion for Joint Administration . Filed by Debtor Insight Terminal Holdings, LLC. (Attachments: # 1 Proposed Order) (Stosberg, Andrew) (Entered: 07/29/2019)
Jul 29, 2019 19 Motion to Borrow $75,000.00 in order to Post-petition financing. Filed by Debtor Insight Terminal Holdings, LLC. (Attachments: # 1 Exhibit A # 2 Proposed Order) (Stosberg, Andrew) (Entered: 07/29/2019)
Jul 29, 2019 20 Notice of Appearance and Request for Notice by Elizabeth Lee Thompson . Filed by on behalf of Oakland Bulk & Oversized Terminal, LLC (Thompson, Elizabeth) (Entered: 07/29/2019)
Jul 29, 2019 21 Notice of Appearance and Request for Notice by David M. Cantor . Filed by on behalf of John J. Siegel Jr.(Cantor, David) (Entered: 07/29/2019)

There are 8 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
Kentucky Western Bankruptcy Court
Case number
3:2019bk32232
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Alan C. Stout
Chapter
11
Filed
Jul 17, 2019
Type
voluntary
Terminated
Sep 29, 2021
Updated
Sep 13, 2023
Last checked
Aug 12, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Autumn Wind Lending LLC
    Internal Revenue Service

    Parties

    Debtor

    Insight Terminal Holdings, LLC
    6100 Dutchmans Lane
    9th Floor
    Louisville, KY 40205
    JEFFERSON-KY
    Tax ID / EIN: xx-xxx1791

    Represented By

    Andrew David Stosberg
    Middleton Reutlinger
    401 South Fourth Street
    Suite 2600
    Louisville, Ky 40202
    502-625-2734
    Fax : 502-588-1944
    Email: astosberg@middletonlaw.com

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Sep 13, 2019 Oxmoor Golf and Steeplechase Course, Inc. 7 3:2019bk32950
    Jul 17, 2019 INSIGHT TERMINAL SOLUTIONS, LLC. 11 3:2019bk32231
    Dec 16, 2016 Kiss LLC 7 3:16-bk-33750
    Dec 3, 2015 Custom Bytes Inc of KY 11 3:15-bk-33890
    Feb 14, 2014 Abilene TX Foods, Inc. 7 3:14-bk-30510
    May 23, 2013 Short Stop Food Mart Inc 7 3:13-bk-32088
    Nov 15, 2012 Alpha Superior Contracting, Inc. 7 3:12-bk-35086
    Jan 13, 2012 TACE, LLC 7 3:12-bk-30145
    Jan 13, 2012 Eifler Tower Crane Co., LLC 7 3:12-bk-30144
    Jan 13, 2012 Eifler Tower Crane & Hoist Co., LLC 7 3:12-bk-30143
    Jan 13, 2012 Eifler Crane & Hoist Properties, LLC 7 3:12-bk-30142
    Jan 13, 2012 Eifler Construction Hoist Co., LLC 7 3:12-bk-30140
    Jan 13, 2012 Crane Erectors, LLC 7 3:12-bk-30139
    Jan 13, 2012 American Erectors, LLC 7 3:12-bk-30138
    Nov 30, 2011 Heitzman Baking Company, LLC 7 3:11-bk-35724