Texas Western Bankruptcy Court

Case number: 1:20-bk-10765 - New York Hospitality, JV - Texas Western Bankruptcy Court

Case Information
Case title
New York Hospitality, JV
Chapter
11
Judge
Tony M. Davis
Filed
07/06/2020
Last Filing
12/29/2022
Asset
Yes
Vol
v
Docket Header
U.S. Bankruptcy Court
Western District of Texas (Austin)
Bankruptcy Petition #: 20-10765-tmd

Assigned to: Bankruptcy Judge Tony M. Davis
Chapter 11
Voluntary
Asset


Date filed:  07/06/2020
341 meeting:  08/11/2020
Deadline for filing claims:  11/09/2020

Debtor

New York Hospitality, JV

2 Scenic Way
Monroe, NJ 08831
MIDDLESEX-NJ
Tax ID / EIN: 74-2741408
dba
a Days Inn

fka
New York Hospitality Joint Venture

dba
Days Inn South

dba
Days Inn by Wyndham Austin South
represented by
Catherine A. Lenox

P.O. Box 9904
Austin, TX 78766
512-689-7273
Fax : 512-451-7273
Email: [email protected]

B. Weldon Ponder, Jr.

4408 Spicewood Springs Road
Austin, TX 78759
(512) 342-8222
Fax : (512) 342-8444
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
01/24/2022167Docket Text
Chapter 11 Monthly Operating Report for the Month Ending: December 1 - 31, 2021, filed by Catherine A. Lenox for Debtor New York Hospitality, JV. (Attachments: # 1 Balance Sheet and P&L # 2 Bank Activity)(Lenox, Catherine)
01/04/2022Docket Text
Notice of Appearance and Request for Notice (no PDF) Filed by UST John C. Roy (Roy, John)
01/04/2022Docket Text
Notice of Appearance and Request for Notice (no PDF) Filed by UST Shane P. Tobin (Tobin, Shane)
01/03/2022166Docket Text
Chapter 11 Monthly Operating Report for the Month Ending: 11/30/2021 filed by Catherine A. Lenox for Debtor New York Hospitality, JV. (Attachments: # 1 Bank Account Activity # 2 November 2021 Balance Sheet and P&L)(Lenox, Catherine)
12/26/2021165Docket Text
Chapter 11 Monthly Operating Report for the Month Ending: 10/31/2021 filed by Catherine A. Lenox for Debtor New York Hospitality, JV. (Attachments: # 1 Cash Receipts and Disbursements # 2 Balance Sheet and P&L)(Lenox, Catherine)
10/29/2021164Docket Text
Chapter 11 Monthly Operating Report for the Month Ending: 09/30/2021 filed by Catherine A. Lenox for Debtor New York Hospitality, JV. (Attachments: # 1 Balance Sheet # 2 Income and Expenses)(Lenox, Catherine)
10/13/2021163Docket Text
Chapter 11 Monthly Operating Report for the Month Ending: 08/31/2021 filed by Catherine A. Lenox for Debtor New York Hospitality, JV. (Attachments: # 1 Balance Sheet # 2 Profit & Loss Statement)(Lenox, Catherine)
10/13/2021162Docket Text
Chapter 11 Monthly Operating Report for the Month Ending: 07/31/2021 filed by Catherine A. Lenox for Debtor New York Hospitality, JV. (Attachments: # 1 Balance Sheet and P & L)(Lenox, Catherine)
09/10/2021161Docket Text
BNC Certificate of Mailing (Related Document(s): 160 Order Regarding (related document(s): 159 Ex Parte Motion to Use Funds in Escrow to Pay United States Trustees Fees filed by B. Weldon Ponder Jr. for Debtor New York Hospitality, JV (Attachments: # 1 Proposed Order)(Ponder, B.)) (Order entered on 9/8/2021))
Notice Date 09/10/2021. (Admin.)
09/08/2021160Docket Text
Order Regarding (related document(s): 159 Ex Parte Motion to Use Funds in Escrow to Pay United States Trustees Fees filed by B. Weldon Ponder Jr. for Debtor New York Hospitality, JV (Attachments: # 1 Proposed Order)(Ponder, B.)) (Order entered on 9/8/2021) (Boyd, Laurie)