American Dream Land Development of Colorado, LLC
11
Joseph G. Rosania Jr.
12/10/2024
12/17/2025
Yes
v
| SubChV |
Assigned to: Joseph G. Rosania Jr. Chapter 11 Voluntary Asset |
|
Debtor American Dream Land Development of Colorado, LLC
7941 Ferncliff Drive Colorado Springs, CO 80920 EL PASO-CO Tax ID / EIN: 88-2947179 |
represented by |
Jonathan Dickey
Kutner Brinen Dickey Riley, P.C. 1660 Lincoln Street Suite 1720 Denver, CO 80264 303-832-3047 Email: jmd@kutnerlaw.com |
Trustee Joli A. Lofstedt
Joli A. Lofstedt,Trustee PO Box 270561 Louisville, CO 80027 303-476-6916 |
| |
U.S. Trustee US Trustee
Byron G. Rogers Federal Building 1961 Stout St. Ste. 12-200 Denver, CO 80294 303-312-7230 |
represented by |
Robert Samuel Boughner
Byron G. Rogers Federal Building 1961 Stout St. Ste. 12-200 Denver, CO 80294 303-312-7252 Fax : 303-312-7259 Email: Samuel.Boughner@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 11/14/2025 | 143 | 9013-1.1 Notice Filed by Jonathan Dickey on behalf of American Dream Land Development of Colorado, LLC (related document(s):141 Application for Compensation). 9013 Objections due by 12/5/2025 for 141, (Attachments: # 1 Other Creditor Matrix) (Dickey, Jonathan) (Entered: 11/14/2025) |
| 11/14/2025 | 142 | Cover Sheet for Application for Professional Compensation Filed by Jonathan Dickey on behalf of American Dream Land Development of Colorado, LLC (related document(s):141 Application for Compensation). (Dickey, Jonathan) (Entered: 11/14/2025) |
| 11/14/2025 | 141 | Application for Compensation for Jonathan Dickey, Debtor's Attorney, Period: 12/10/2024 to 11/10/2025, Fees Requested: $23,057.50, Expenses Requested: $323.21. Filed by Filed by Jonathan Dickey. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Proposed/Unsigned Order) (Dickey, Jonathan) (Entered: 11/14/2025) |
| 11/12/2025 | 140 | Courts Notice or Order and BNC Certificate of Mailing (related document(s)139 Other Order). No. of Notices: 14. Notice Date 11/12/2025. (Admin.) (Entered: 11/12/2025) |
| 11/10/2025 | 139 | Order Confirming Debtor's Fourth Amended Plan of Liquidation Dated November 4, 2025 for Small Business Under Chapter 11, Subchapter V (related document(s):138 Motion). (rp) (Entered: 11/10/2025) |
| 11/06/2025 | 138 | Motion for Entry of an Order Confirming Plan Filed by Jonathan Dickey on behalf of American Dream Land Development of Colorado, LLC. (Attachments: # 1 Exhibit # 2 Proposed/Unsigned Order) (Dickey, Jonathan) (Entered: 11/06/2025) |
| 11/04/2025 | 137 | Amended Chapter 11 Small Business Subchapter V Plan Filed by Jonathan Dickey on behalf of American Dream Land Development of Colorado, LLC (related document(s)113 Amended Chapter 11 Small Business Subchapter V Plan). (Attachments: # 1 Exhibit A # 2 Exhibit B) (Dickey, Jonathan) (Entered: 11/04/2025) |
| 10/30/2025 | 136 | Courts Notice or Order and BNC Certificate of Mailing (related document(s)131 Minutes of Proceedings/Minute Order). No. of Notices: 3. Notice Date 10/30/2025. (Admin.) (Entered: 10/30/2025) |
| 10/30/2025 | 135 | Courts Notice or Order and BNC Certificate of Mailing (related document(s)130 Other Order). No. of Notices: 3. Notice Date 10/30/2025. (Admin.) (Entered: 10/30/2025) |
| 10/29/2025 | 134 | Courts Notice or Order and BNC Certificate of Mailing (related document(s)128 Order on Application for Compensation). No. of Notices: 2. Notice Date 10/29/2025. (Admin.) (Entered: 10/29/2025) |