Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Monticello Horizon Legacy, LLC

COURT
New York Southern Bankruptcy Court
CASE NUMBER
4:2020bk35665
TYPE / CHAPTER
Voluntary / 11

Filed

6-24-20

Updated

12-3-23

Last Checked

7-20-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 25, 2020
Last Entry Filed
Jun 24, 2020

Docket Entries by Quarter

Jun 24, 2020 1 Petition Chapter 11 Voluntary Petition for Non-Individual. Order for Relief Entered. Chapter 11 Plan due by 10/22/2020, Disclosure Statement due by 10/22/2020, Initial Case Conference due by 7/24/2020, Filed by Michelle L Trier of Genova & Malin on behalf of Monticello Horizon Legacy, LLC. (Trier, Michelle) (Entered: 06/24/2020)
Jun 24, 2020 2 Corporate Ownership Statement . Filed by Michelle L Trier on behalf of Monticello Horizon Legacy, LLC. (Trier, Michelle) (Entered: 06/24/2020)
Jun 24, 2020 3 Disclosure of Compensation of Attorney For Debtor (Rule 2016(b))- Form 2030 Filed by Michelle L Trier on behalf of Monticello Horizon Legacy, LLC. (Trier, Michelle) (Entered: 06/24/2020)
Jun 24, 2020 4 Application to Employ Genova & Malin LLP as Attorney's with Presentment on July 7, 2020 at 12:00 p.m. filed by Michelle L Trier on behalf of Monticello Horizon Legacy, LLC. (Trier, Michelle) (Entered: 06/24/2020)
Jun 24, 2020 Receipt of Voluntary Petition (Chapter 11)( 20-35665) [misc,824] (1717.00) Filing Fee. Receipt number A14087757. Fee amount 1717.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 06/24/2020)
Jun 24, 2020 Deficiencies Set: Section 521(i) Incomplete Filing Date: 8/10/2020. Schedule A/B due 7/8/2020. Schedule C due 7/8/2020. Schedule G due 7/8/2020. Schedule H due 7/8/2020. Summary of Assets and Liabilities due 7/8/2020. Statement of Financial Affairs due 7/8/2020. Declaration of Schedules due 7/8/2020. Corporate Resolution due 7/8/2020. Local Rule 1007-2 Affidavit due by: 7/8/2020. Incomplete Filings due by 7/8/2020, (DuBois, Linda). (Entered: 06/24/2020)
Jun 24, 2020 5 Notice of 341(a) Meeting of Creditors 341(a) meeting to be held on 7/21/2020 at 01:00 PM at Office of UST (TELECONFERENCE ONLY) - CHAPTER 11s. (DuBois, Linda). (Entered: 06/24/2020)

This case is closed and is no longer being updated.

Case Information

Court
New York Southern Bankruptcy Court
Case number
4:2020bk35665
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Cecelia G. Morris
Chapter
11
Filed
Jun 24, 2020
Type
voluntary
Terminated
Nov 28, 2023
Updated
Dec 3, 2023
Last checked
Jul 20, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    BLOOMING COVE LLC
    FAIR OAKS COMMERCIAL LLC
    GLEN COVE PINES LLC
    INTERNAL REVENUE SERVICE
    JASON NAGI
    PINE BUSH CAPITAL LLC
    SCENIC RIDGE MILLS LLC
    STONE HERITAGE CAPITAL LLC
    WILMINGTON TRUST N.A.

    Parties

    Debtor

    Monticello Horizon Legacy, LLC
    191 LaVista Drive
    South Fallsburg, NY 12779
    SULLIVAN-NY
    Tax ID / EIN: xx-xxx0483

    Represented By

    Michelle L Trier
    Genova & Malin
    Hampton Business Center
    1136 Route 9
    Wappingers Falls, NY 12590
    845-298-1600
    Fax : 845-298-1265
    Email: michelle_genmal@optonline.net

    U.S. Trustee

    United States Trustee
    Office of the United States Trustee
    11A Clinton Ave.
    Room 620
    Albany, NY 12207
    (518) 434-4553

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 6 Robinhood Properties, LLC 11 6:2024bk60078
    Dec 4, 2023 Little Falls Garden Apartments, LLC 11 4:2023bk36006
    Aug 9, 2023 Mazel On Del LLC 11 4:2023bk35658
    Aug 2, 2023 Choshen Israel LLC 11 4:2023bk35636
    Jun 6, 2023 Pine Bush Capital LLC 7 4:2023bk35468
    May 10, 2023 Aki Decor Inc. 7 4:2023bk35370
    May 3, 2023 Mazel On Del LLC 11 1:2023bk41562
    Mar 24, 2023 Mazel On Del LLC 11 1:2023bk41027
    Feb 1, 2023 L.C. Construction & Sons, Inc. 11 4:2023bk35080
    Jan 16, 2023 425 Marcy Avenue LLC 11 1:2023bk40118
    Feb 25, 2021 Mazel on Main LLC 11 1:2021bk10176
    Jan 31, 2017 Spoon Prime Properties, LLC 11 4:17-bk-35154
    Aug 17, 2016 First Class Management II of New York LLC 7 4:16-bk-36459
    Apr 29, 2014 Wagonwheel Campground and Cottages, Inc. 11 4:14-bk-35880
    Jan 18, 2012 Catskill Construction Corp. 11 4:12-bk-35104