Case number: 1:25-bk-16406 - Montana Village Developers, LLC - Colorado Bankruptcy Court

Case Information
  • Case title

    Montana Village Developers, LLC

  • Court

    Colorado (cobke)

  • Chapter

    11

  • Judge

    Joseph G. Rosania Jr.

  • Filed

    10/01/2025

  • Last Filing

    02/23/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
District of Colorado (Denver)
Bankruptcy Petition #: 25-16406-JGR

Assigned to: Joseph G. Rosania Jr.
Chapter 11
Voluntary
Asset


Date filed:  10/01/2025
Deadline for filing claims:  12/08/2025
Deadline for filing claims (govt.):  03/30/2026

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

Latest Dockets

Date Filed#Docket Text
02/19/2026127Second Order Continuing Hearing On Adequacy Of Disclosure Statement (related document(s)88 Disclosure Statement). Hearing to be held on 4/1/2026 at 09:30 AM Courtroom B for 88, . Hearing to be held on 4/2/2026 at 09:30 AM Courtroom B for 88, . Amended Disclosure Statement Due 3/12/26. Objections To Disclosure Statement Due 3/27/26. (rxc) (Entered: 02/19/2026)
02/19/2026126Order And Notice Of Final Evidentiary Hearing (related document(s)107 Amended Motion for Relief from Stay and 4001-1.1 Notice). Hearing to be held on 4/1/2026 at 09:30 AM Courtroom B for 107, . Hearing to be held on 4/2/2026 at 09:30 AM Courtroom B for 107, . Joint Statement, Pretrial Statement, Witness and Exhibits due by 3/25/2026 for 107, (rxc) (Entered: 02/19/2026)
02/18/2026125Minute Order: Oral findings and conclusions made of record. The Court finds there is a reasonable likelihood that the Debtor will prevail at a final hearing pursuant to L.B.R. 4001-1(c)(4). The Automatic Stay shall remain in effect through the conclusion of the final evidentiary hearing. The Debtor shall file an Amended Disclosure Statement on or before March 12, 2026. Objections shall be filed on or before March 27, 2026.The hearing to consider approval of the Debtors Amended Disclosure Statement currently scheduled for Tuesday, March 10, 2026, at 2:00 p.m. is hereby VACATED. A separate order will enter. The in-person final evidentiary hearing on the Motion for Relief from Automatic Stay and the hearing to consider the adequacy of the Debtors Amended Disclosure Statement will be held on Wednesday, April 1,2026, at 9:30 a.m., continuing to April 2, 2026, if necessary, Courtroom B, U.S. Bankruptcy Court, U.S. Custom House, 721 19th Street, Denver, CO 80202. A separate scheduling order regarding the final evidentiary hearing will enter separately. (related document(s)107 Amended Motion for Relief from Stay and 4001-1.1 Notice) 100 Motion for Relief From Stay and 4001-1.1 Notice. Amended Disclosure Statement due by 3/12/2026 for 107, Last day to oppose disclosure statement is 3/27/2026 for 107, (rxc)
Modified to correct the filing date of the pleading per PDF on 2/19/2026 (pt)
. (Entered: 02/19/2026)
02/18/2026124Corrected Notice Re: Draft Redline Amended Plan of Reorganization Dated February __, 2026. Filed by Aaron A Garber on behalf of Montana Village Developers, LLC (related document(s):123 Notice). (Garber, Aaron) (Entered: 02/18/2026)
02/18/2026123Second Notice Re: Filing of Redline Amended Plan of Reorganization Dated February __, 2026. Filed by Aaron A Garber on behalf of Montana Village Developers, LLC. (Garber, Aaron) (Entered: 02/18/2026)
02/17/2026122List of Witnesses and Exhibits Filed by Michael A Brandess on behalf of Re III Debt I, LLC (related document(s):107 Amended Motion for Relief from Stay and 4001-1.1 Notice). (Brandess, Michael) (Entered: 02/17/2026)
02/16/2026121List of Witnesses and Exhibits Filed by Robert T. Cosgrove on behalf of Indicate Capital REIT, LLC (related document(s):100 Motion for Relief From Stay and 4001-1.1 Notice, 109 Motion to Reschedule Hearing). (Attachments: # 1 Exhibit Exhibit 1 # 2 Exhibit Exhibit 2 # 3 Exhibit Exhibit 3 # 4 Exhibit Exhibit 4 # 5 Exhibit Exhibit 5 # 6 Exhibit Exhibit 6 # 7 Exhibit Exhibit 7 # 8 Exhibit Exhibit 8 # 9 Exhibit Exhibit 9) (Cosgrove, Robert) (Entered: 02/16/2026)
02/16/2026120List of Witnesses and Exhibits Filed by Aaron A Garber on behalf of Montana Village Developers, LLC (related document(s):107 Amended Motion for Relief from Stay and 4001-1.1 Notice, 117 Objection, 118 Objection). (Garber, Aaron) (Entered: 02/16/2026)
02/12/2026119Notice Re: Draft Redline Amended Plan of Reorganization Dated February __, 2026. Filed by Aaron A Garber on behalf of Montana Village Developers, LLC. (Garber, Aaron) (Entered: 02/12/2026)
02/11/2026118Objection Filed by Michael A Brandess on behalf of Re III Debt I, LLC (related document(s):107 Amended Motion for Relief from Stay and 4001-1.1 Notice). (Brandess, Michael) (Entered: 02/11/2026)