Assigned to: Bankruptcy Judge Tony M. Davis Chapter 11 Voluntary Asset |
|
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] |
Date Filed | # | Docket Text |
---|---|---|
01/24/2022 | 167 | Docket 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) |
01/04/2022 | Docket Text Notice of Appearance and Request for Notice (no PDF) Filed by UST John C. Roy (Roy, John) | |
01/04/2022 | Docket Text Notice of Appearance and Request for Notice (no PDF) Filed by UST Shane P. Tobin (Tobin, Shane) | |
01/03/2022 | 166 | Docket 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) |
12/26/2021 | 165 | Docket 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) |
10/29/2021 | 164 | Docket 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) |
10/13/2021 | 163 | Docket 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) |
10/13/2021 | 162 | Docket 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) |
09/10/2021 | 161 | Docket 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)) |
09/08/2021 | 160 | Docket 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) |