New York Southern Bankruptcy Court

Case number: 4:20-bk-35665 - Monticello Horizon Legacy, LLC - New York Southern Bankruptcy Court

Case Information
Case title
Monticello Horizon Legacy, LLC
Chapter
11
Judge
Cecelia G. Morris
Filed
06/24/2020
Last Filing
11/28/2023
Asset
Yes
Vol
v
Docket Header

MDisCs




U.S. Bankruptcy Court
Southern District of New York (Poughkeepsie)
Bankruptcy Petition #: 20-35665-cgm

Assigned to: Judge Cecelia G. Morris
Chapter 11
Voluntary
Asset


Date filed:  06/24/2020
Plan confirmed:  10/25/2022
341 meeting:  07/21/2020
Deadline for filing claims:  09/11/2020

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: [email protected]

Michelle L Trier

Genova, Malin & Trier, LLP
1136 Route 9
Wappingers Falls, NY 12590
845-298-1600
Fax : 845-298-1265
Email: [email protected]

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: [email protected]

Latest Dockets
Date Filed#Docket Text
12/13/2022240Docket Text
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)
12/13/2022239Docket Text
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)
11/29/2022238Docket Text
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)
11/23/2022237Docket Text
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)
11/23/2022236Docket Text
Pending Deadlines Terminated RE: Case Conference; hearing not held, stricken moot; see doc. 233. (VanessaAshmeade) (Entered: 11/23/2022)
11/21/2022235Docket Text
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)
10/26/2022234Docket Text
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)
10/25/2022233Docket Text
Order Confirming Debtor's Chapter 11 Plan of Reorganization signed on 10/25/2022. (Kinchen, Gwen) (Entered: 10/25/2022)
10/20/2022Docket Text
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)
10/20/2022232Docket Text
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)