D Wood Hotel LLC
11
Brenda T. Rhoades
11/24/2025
12/06/2025
Yes
v
Assigned to: Chief Judge Brenda T. Rhoades Chapter 11 Voluntary Asset |
|
Debtor D Wood Hotel LLC
8762 Preston Trace Blvd. Frisco, TX 75033 DENTON-TX Tax ID / EIN: 87-3563353 dba Super 8 by Wyndham Woods Cross/Salt Lake City North |
represented by |
John Paul Stanford
Quilling, Selander, Lownds, et al 2001 Bryan Street, Suite 1800 Dallas, TX 75201 (214) 880-1851 Fax : 214-871-2111 Email: jstanford@qslwm.com |
U.S. Trustee US Trustee
Office of the U.S. Trustee 110 N. College Ave. Suite 300 Tyler, TX 75702 (903) 590-1450 |
| Date Filed | # | Docket Text |
|---|---|---|
| 11/27/2025 | 9 | Certificate Of Mailing (RE: related document(s)4 Notice Of Missing Documents And Notice That Case May Be Dismissed If Documents Are Not Filed. Missing Documents Due By: 12/8/2025. (lc)). Notice Date 11/27/2025. (Admin.) (Entered: 11/27/2025) |
| 11/27/2025 | 8 | BNC Certificate of Mailing - Notice of Meeting of Creditors. (RE: related document(s)3 Meeting of Creditors 341(a) meeting to be held on 12/22/2025 at 09:00 AM via Telephonic Dial-In Information, UPDATED 08/25. Proofs of Claims due by 3/24/2026. Government Proof of Claim due by 5/26/2026. (lc)). Notice Date 11/27/2025. (Admin.) (Entered: 11/27/2025) |
| 11/25/2025 | 7 | Notice of Appearance by (Attorney: Hugh M. Ray, III and Joshua Stenhjem) Filed by Choice Hotels International (Ray, Hugh) (Entered: 11/25/2025) |
| 11/25/2025 | 6 | Notice of Appearance by (Attorney: Mark Stromberg) Filed by Choice Hotels International (Stromberg, Mark) (Entered: 11/25/2025) |
| 11/25/2025 | 5 | Declaration for Electronic Filing. Filing of this declaration constitutes a certification by the debtors attorney that: (1) the attorney is in possession of, at a minimum, an electronic or facsimile transmission version of the signed declaration; (2) the attorney has instructed the debtor to forward the originally signed declaration [i.e., with a wet signature] promptly to the attorney; and (3) the attorney will maintain the originally signed declaration for at least one year after final disposition of the case. Filed by D Wood Hotel LLC (RE: related document(s)1 Chapter 11 Voluntary Petition. Without Schedules, Statements, or Other Required Documents. Filed by D Wood Hotel LLC, Document Due 12/1/2025. filed by Debtor D Wood Hotel LLC, Matrix (Uploaded Electronically) Filed by D Wood Hotel LLC Document Due 12/1/2025. filed by Debtor D Wood Hotel LLC). (Stanford, John) (Entered: 11/25/2025) |
| 11/25/2025 | 4 | Notice Of Missing Documents And Notice That Case May Be Dismissed If Documents Are Not Filed. Missing Documents Due By: 12/8/2025. (lc) (Entered: 11/25/2025) |
| 11/25/2025 | 3 | Meeting of Creditors 341(a) meeting to be held on 12/22/2025 at 09:00 AM via Telephonic Dial-In Information, UPDATED 08/25. Proofs of Claims due by 3/24/2026. Government Proof of Claim due by 5/26/2026. (lc) (Entered: 11/25/2025) |
| 11/24/2025 | 2 | List of 20 Largest Unsecured Creditors Filed by D Wood Hotel LLC (Stanford, John) (Entered: 11/24/2025) |
| 11/24/2025 | Receipt of Voluntary Petition (Chapter 11)( 25-43559) [misc,volp11a] (1738.00) filing fee. Receipt number A14221517, amount $1738.00. (U.S. Treasury) (Entered: 11/24/2025) | |
| 11/24/2025 | Matrix (Uploaded Electronically) Filed by D Wood Hotel LLC Document Due 12/1/2025. (Stanford, John) (Entered: 11/24/2025) |