Monticello Horizon Legacy, LLC
11
Cecelia G. Morris
06/24/2020
11/28/2023
Yes
v
MDisCs |
Assigned to: Judge Cecelia G. Morris Chapter 11 Voluntary Asset |
|
Debtor Monticello Horizon Legacy, LLC
191 LaVista Drive South Fallsburg, NY 12779 SULLIVAN-NY Tax ID / EIN: 83-0560483 |
represented by |
J. Ted Donovan
Goldberg Weprin Finkel Goldstein LLP Goldberg Weprin Finkel Goldstein LLC 125 Park Avenue Ste 12th Floor New York, NY 10017 212-221-5700 Fax : 212-221-6532 Email: TDonovan@GWFGlaw.com Michelle L Trier
Genova, Malin & Trier, LLP 1136 Route 9 Wappingers Falls, NY 12590 845-298-1600 Fax : 845-298-1265 Email: michelle@gmtllp.com |
U.S. Trustee United States Trustee
Office of the United States Trustee 11A Clinton Ave. Room 620 Albany, NY 12207 (518) 434-4553 |
represented by |
Alicia M. Leonhard
DOJ-Ust Leo O'Brien Federal Building 11A Clinton Avenue, Room 620 Albany, NY 12207 202-495-9929 Email: Alicia.M.Leonhard@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
12/13/2022 | 240 | Affidavit of Service (related document(s)238) Filed by J. Ted Donovan on behalf of Monticello Horizon Legacy, LLC. (Donovan, J.) (Entered: 12/13/2022) |
12/13/2022 | 239 | Affidavit of Service (related document(s)237) Filed by J. Ted Donovan on behalf of Monticello Horizon Legacy, LLC. (Donovan, J.) (Entered: 12/13/2022) |
11/29/2022 | 238 | Amended Notice of Hearing to change date and time of hearing (related document(s)237) filed by J. Ted Donovan on behalf of Monticello Horizon Legacy, LLC. with hearing to be held on 2/7/2023 at 09:00 AM at Poughkeepsie Courthouse - 355 Main Street Objections due by 1/31/2023, (Donovan, J.) (Entered: 11/29/2022) |
11/23/2022 | 237 | Application for Final Professional Compensation for Goldberg Weprin Finkel Goldstein LLP, Debtor's Attorney, period: 3/22/2021 to 11/11/2022, fee:$80000, expenses: $286.50. filed by Goldberg Weprin Finkel Goldstein LLP with hearing to be held on 12/20/2022 at 09:00 AM at Poughkeepsie Courthouse - 355 Main Street. (Attachments: # 1 Exhibit A - Timelogs # 2 Notice of Hearing) (Donovan, J.) (Entered: 11/23/2022) |
11/23/2022 | 236 | Pending Deadlines Terminated RE: Case Conference; hearing not held, stricken moot; see doc. 233. (VanessaAshmeade) (Entered: 11/23/2022) |
11/21/2022 | 235 | Notice of Withdrawal of THE UNITED STATES TRUSTEES MOTION TO DISMISS OR CONVERT CASE UNDER 11 U.S.C. § 1112(b), FILED JULY 4, 2022 (related document(s)204) filed by Alicia M. Leonhard on behalf of United States Trustee. (Leonhard, Alicia) (Entered: 11/21/2022) |
10/26/2022 | 234 | Chapter 11 Monthly Operating Report for the Month Ending: 09/30/2022 Filed by J. Ted Donovan on behalf of Monticello Horizon Legacy, LLC. (Attachments: # 1 statement of cash receipts and disbursements # 2 balance sheet # 3 statement of operations # 4 bank statements)(Donovan, J.) (Entered: 10/26/2022) |
10/25/2022 | 233 | Order Confirming Debtor's Chapter 11 Plan of Reorganization signed on 10/25/2022. (Kinchen, Gwen) (Entered: 10/25/2022) |
10/20/2022 | Pending Deadlines Terminated RE: Motion to Dismiss Case UNITED STATES TRUSTEES MOTION TO DISMISS OR CONVERT CASE UNDER 11 U.S.C. § 1112(b) filed by Alicia M. Leonhard on behalf of United States Trustee (related doc. 204); hearing not held, stricken withdrawn; see doc. 235 for Notice of Withdrawal. (Ashmeade, Vanessa). (Entered: 11/29/2022) | |
10/20/2022 | 232 | Notice of Adjournment of Hearing RE: Case Conference; hearing held and adjourned to 12/6/2022 at 09:00 AM at Videoconference (ZoomGov) (CGM) (Tavarez, Arturo). (Entered: 10/21/2022) |