Montana Village Developers, LLC
11
Joseph G. Rosania Jr.
10/01/2025
02/23/2026
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 |
|---|---|---|
| 02/19/2026 | 127 | Second 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) |
| 02/19/2026 | 126 | Order 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) |
| 02/18/2026 | 125 | Minute 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) |
| 02/18/2026 | 124 | Corrected 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) |
| 02/18/2026 | 123 | Second 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) |
| 02/17/2026 | 122 | List 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) |
| 02/16/2026 | 121 | List 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) |
| 02/16/2026 | 120 | List 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) |
| 02/12/2026 | 119 | Notice 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) |
| 02/11/2026 | 118 | Objection 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) |