New York Southern Bankruptcy Court

Case number: 1:09-bk-13764 - Extended Stay Inc. - New York Southern Bankruptcy Court

Case Information
Case title
Extended Stay Inc.
Chapter
11
Judge
James L. Garrity Jr.
Filed
06/15/2009
Last Filing
02/01/2024
Asset
Yes
Vol
v
Docket Header

CLMAGT, Lead, PENAP, MEGA




U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 09-13764-jlg

Assigned to: Judge James L. Garrity Jr.
Chapter 11
Voluntary
Asset


Date filed:  06/15/2009
Plan confirmed:  07/20/2010
Deadline for filing claims:  08/17/2010

Debtor

Extended Stay Inc.

460 Park Avenue
13th Floor
New York, NY 10022
NEW YORK-NY
Tax ID / EIN: 20-1087401

represented by
Michael J. Connolly

Forman Holt
365 W. Passaic Street
Suite 400
Rochelle Park, NJ 07662
201-845-1000
Fax : 201-655-6650
Email: [email protected]

Marcia L. Goldstein

Weil Gotshal & Manges
767 Fifth Avenue
New York, NY 10153
212-310-8214
Fax : 212-735-4919
Email: [email protected]

Jacqueline Marcus

Weil Gotshal & Manges, LLP
767 5th Avenue
New York, NY 10153
(212) 310-8000
Fax : (212) 310-8007
Email: [email protected]

U.S. Trustee

United States Trustee

Office of the United States Trustee
U.S. Federal Office Building
201 Varick Street, Room 1006
New York, NY 10014
(212) 510-0500

represented by
Elisabetta Gasparini

Office of the United States Trustee
33 Whitehall Street
21St Floor
New York, NY 10004
(212)510-0500
Fax : (212)668-2255
Email: [email protected]

Claims and Noticing Agent

Kurtzman Carson Consultants LLC, Claims Agent

Attn: James Le
222 N. Pacific Coast Highway, Ste 300
El Segundo, CA 90245
www.kccllc.com
310-823-9000
 
 

Latest Dockets
Date Filed#Docket Text
02/01/20242033Docket Text
Certificate of Mailing of Claims Agent re: Post-Confirmation Quarterly Operating Report for Extended Stay Inc., et. al. for the Period from October 1, 2023, to December 31, 2023 (related document(s)[2032]) filed by Kurtzman Carson Consultants LLC.(Kass, Albert)
01/30/2024Docket Text
Pending " Motion, Extend Time" (Related Doc #[1555]) Terminated per Doc #[1714]. (Rodriguez, Willie)
01/30/2024Docket Text
Pending "Application, Final Decree" (Related Doc #[1679]) Terminated per Doc #[1686]. (Rodriguez, Willie)
01/30/2024Docket Text
Pending "Motion, Approve" (Related Doc #[1116]) Terminated per Doc #[1122]. (Rodriguez, Willie)
01/24/2024Docket Text
Pending "Application, Final Professional Compensation" (Related Doc #[1278],[1288],[1306],[1308],[1309],[1311],[1315]) Terminated per Doc #[1360]. (Rodriguez, Willie)
01/22/20242032Docket Text
Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2023 / Debtor's Post-Confirmation Quarterly Operating Report for the Period from October 1, 2023 to December 31, 2023 Filed by Jessica Liou on behalf of Extended Stay Inc.. (Liou, Jessica)
01/17/2024Docket Text
Pending "Application, Interim Professional Compensation" (Related Doc #[1193],[1194],[1195]) Terminated per Doc #[1251]. (Rodriguez, Willie)
01/10/2024Docket Text
Pending "Motion, Authorize" (Related Doc #[1067]) Terminated per Doc #[1132]. (Rodriguez, Willie)
12/07/20232031Docket Text
Certificate of Mailing of Claims Agent re: Post-Confirmation Report (related document(s)[2030]) filed by Kurtzman Carson Consultants LLC.(Kass, Albert)
11/22/20232030Docket Text
Chapter 11 Post-Confirmation Report for the Quarter Ending: 09/30/2023 / Debtor's Post-Confirmation Quarterly Operating Report for the Period from July 1, 2023 to September 30, 2023 Filed by Jessica Liou on behalf of Extended Stay Inc.. (Liou, Jessica)