American Dream Land Development of Colorado, LLC
11
Joseph G. Rosania Jr.
12/10/2024
01/20/2026
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 |
|---|---|---|
| 01/20/2026 | 156 | Chapter 11 Subchapter V Trustees Report of No Distribution. Funds Collected: $3,000. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 14 months. Assets Abandoned (without deducting any secured claims): $1250100.00, Assets Exempt: Not Available, Claims Scheduled: $1050000.00, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $1050000.00. Objection to Trustee No Asset Report due by 02/19/2026. (Lofstedt, Joli) (Entered: 01/20/2026) |
| 01/07/2026 | 155 | Courts Notice or Order and BNC Certificate of Mailing (related document(s)154 Order on Application for Compensation). No. of Notices: 4. Notice Date 01/07/2026. (Admin.) (Entered: 01/07/2026) |
| 01/05/2026 | 154 | Order Approving Subchapter V Trustee's Second and Final Application for Allowance and Payment of Compensation and Reimbursement of Expenses. Fees awarded: $1425.00, Expenses awarded: $21.48 (related document(s)144 Application for Compensation). (pt) (Entered: 01/05/2026) |
| 01/01/2026 | 153 | Certificate of Non-Contested Matter Filed by Joli A. Lofstedt on behalf of Joli A. Lofstedt (related document(s):144 Application for Compensation). (Lofstedt, Joli) (Entered: 01/01/2026) |
| 12/22/2025 | 152 | Notice of Substantial Consummation of Subchapter V Plan, Certificate of Service Included. Filed by Jonathan Dickey on behalf of American Dream Land Development of Colorado, LLC (related document(s):137 Amended Chapter 11 Small Business Subchapter V Plan). (Dickey, Jonathan) (Entered: 12/22/2025) |
| 12/19/2025 | 151 | Courts Notice or Order and BNC Certificate of Mailing (related document(s)150 Order on Application for Compensation). No. of Notices: 2. Notice Date 12/19/2025. (Admin.) (Entered: 12/19/2025) |
| 12/17/2025 | 150 | Order Granting First And Final Application For Compensation for Jonathan Dickey, Fees awarded: $23057.50, Expenses awarded: $323.21 (related document(s)141 Application for Compensation). (rxc) (Entered: 12/17/2025) |
| 12/14/2025 | 149 | Courts Notice or Order and BNC Certificate of Mailing (related document(s)148 Notice to File Final Report). No. of Notices: 2. Notice Date 12/14/2025. (Admin.) (Entered: 12/14/2025) |
| 12/12/2025 | 148 | Notice to File Final Report and Account of Administration of Estate and Application for Final Decree. (rxc) (Entered: 12/12/2025) |
| 12/08/2025 | 147 | Certificate of Non-Contested Matter Filed by Jonathan Dickey on behalf of American Dream Land Development of Colorado, LLC (related document(s):141 Application for Compensation). (Dickey, Jonathan) (Entered: 12/08/2025) |