Montana Village Developers, LLC
11
Joseph G. Rosania Jr.
10/01/2025
04/12/2026
Yes
v
Assigned to: Joseph G. Rosania Jr. Chapter 11 Voluntary Asset |
|
Debtor Montana Village Developers, LLC
4260 E Evans Ave Denver, CO 80222 DENVER-CO Tax ID / EIN: 92-0544645 |
represented by |
Aaron A Garber
2580 West Main Street Suite 200 Littleton, CO 80120 303-296-1999 Fax : 303-296-7600 Email: agarber@wgwc-law.com |
U.S. Trustee US Trustee
Byron G. Rogers Federal Building 1961 Stout St. Ste. 12-200 Denver, CO 80294 303-312-7230 |
represented by |
Benjamin Sales
DOJ-Ust 1961 Stout Street Ste 12-200 Denver, CO 80294 303-312-7236 Fax : 303-312-7259 Email: benjamin.a.sales@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 04/03/2026 | 148 | Courts Notice or Order and BNC Certificate of Mailing (related document(s)146 Minutes of Proceedings/Minute Order). No. of Notices: 3. Notice Date 04/03/2026. (Admin.) (Entered: 04/03/2026) |
| 04/03/2026 | 147 | Courts Notice or Order and BNC Certificate of Mailing (related document(s)145 Minutes of Proceedings/Minute Order). No. of Notices: 3. Notice Date 04/03/2026. (Admin.) (Entered: 04/03/2026) |
| 04/01/2026 | 146 | Minute Order: In-person evidentiary hearing to consider the Adequacy of Amended Disclosure Statement filed by Debtor on March 11, 2026 (Doc. 134) and Objection thereto filed by Indicate Capital REIT, LLC., on March 27, 2026 (Doc. 143). Orders:Oral findings and conclusions made of record.The Court will adopt the stipulated facts offered in the joint pretrial statement (Doc. 140).The Court will take this matter under consideration. The Court shall either render an oral ruling or issue a written opinion. (related document(s)134 Disclosure Statement, 143 Objection to Confirmation/Modification of the Plan). (rxc) (Entered: 04/01/2026) |
| 04/01/2026 | 145 | Minute Order re: In-person evidentiary hearing regarding the Motion for Relief from Automatic Stay filed by Indicate Capital REIT, LLC on January 21, 2026 (Doc 100) and Amended Motion for Relief from Automatic Stay filed by Indicate Capital REIT, LLC on January 23, 2026 (Doc. 107). Orders:Oral findings and conclusions made of record. The Court will adopt the stipulated facts offered in the joint pretrial statement (Doc. 140).The Court will take this matter under consideration. The Court shall either render an oral ruling or issue a written opinion(related document(s)107 Amended Motion for Relief from Stay and 4001-1.1 Notice). (rxc) (Entered: 04/01/2026) |
| 03/30/2026 | 144 | CORRECTED SUPPLEMENT TO DISCLOSURE STATEMENT TO ACCOMPANY AMENDED PLAN OF REORGANIZATION DATED MARCH 11, 2026 Filed by Aaron A Garber on behalf of Montana Village Developers, LLC (related document(s):137 Document/Support Document). (Garber, Aaron). Related document(s) 132 Amended Chapter 11 Plan filed by Debtor Montana Village Developers, LLC, 134 Disclosure Statement filed by Debtor Montana Village Developers, LLC. Modified on 3/31/2026 (rxc) .created linkage to 132, 134. (Entered: 03/30/2026) |
| 03/27/2026 | 143 | Objection to Modification of The Plan Filed by Robert T. Cosgrove on behalf of Indicate Capital REIT, LLC (related document(s):132 Amended Chapter 11 Plan, 134 Disclosure Statement). (Cosgrove, Robert) (Entered: 03/27/2026) |
| 03/25/2026 | 142 | Support Brief or Memorandum Filed by Robert T. Cosgrove on behalf of Indicate Capital REIT, LLC (related document(s)127 Order Setting Hearing). (Cosgrove, Robert) (Entered: 03/25/2026) |
| 03/25/2026 | 141 | Amended List of Witnesses and Exhibits Filed by Robert T. Cosgrove on behalf of Indicate Capital REIT, LLC (related document(s)127 Order Setting Hearing). (Cosgrove, Robert) (Entered: 03/25/2026) |
| 03/25/2026 | 140 | Joint Pre Trial Statement Filed by Robert T. Cosgrove on behalf of Indicate Capital REIT, LLC (related document(s)127 Order Setting Hearing). (Cosgrove, Robert) (Entered: 03/25/2026) |
| 03/24/2026 | 139 | Support Brief or Memorandum Filed by Aaron A Garber on behalf of Montana Village Developers, LLC (related document(s):117 Objection). (Garber, Aaron) (Entered: 03/24/2026) |