Case number: 4:25-bk-43559 - D Wood Hotel LLC - Texas Eastern Bankruptcy Court

Case Information
  • Case title

    D Wood Hotel LLC

  • Court

    Texas Eastern (txebke)

  • Chapter

    11

  • Judge

    Brenda T. Rhoades

  • Filed

    11/24/2025

  • Last Filing

    12/06/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
United States Bankruptcy Court
Eastern District of Texas (Sherman)
Bankruptcy Petition #: 25-43559

Assigned to: Chief Judge Brenda T. Rhoades
Chapter 11
Voluntary
Asset

Date filed:  11/24/2025
341 meeting:  12/22/2025
Deadline for filing claims:  03/24/2026
Deadline for filing claims (govt.):  05/26/2026

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
 
 

Latest Dockets

Date Filed#Docket Text
11/27/20259Certificate 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)
11/27/20258BNC 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)
11/25/20257Notice of Appearance by (Attorney: Hugh M. Ray, III and Joshua Stenhjem) Filed by Choice Hotels International (Ray, Hugh) (Entered: 11/25/2025)
11/25/20256Notice of Appearance by (Attorney: Mark Stromberg) Filed by Choice Hotels International (Stromberg, Mark) (Entered: 11/25/2025)
11/25/20255Declaration 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)
11/25/20254Notice 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)
11/25/20253Meeting 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)
11/24/20252List of 20 Largest Unsecured Creditors Filed by D Wood Hotel LLC (Stanford, John) (Entered: 11/24/2025)
11/24/2025Receipt 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)
11/24/2025Matrix (Uploaded Electronically) Filed by D Wood Hotel LLC Document Due 12/1/2025. (Stanford, John) (Entered: 11/24/2025)