TOG Hotels Downtown Dallas LLC
11
Scott W Everett
02/20/2025
04/29/2025
Yes
v
REFORM, DsclsDue |
Assigned to: Bankruptcy Judge Scott W Everett Chapter 11 Voluntary Asset |
|
Debtor TOG Hotels Downtown Dallas LLC
1015 Elm Street Dallas, TX 75202 DALLAS-TX Tax ID / EIN: 20-8501244 dba Crowne Plaza Dallas Downtown |
represented by |
Joyce W. Lindauer
Joyce W. Lindauer Attorney, PLLC 1412 Main Street Suite 500 Dallas, TX 75202 (972) 503-4033 Fax : (972) 503-4034 Email: joyce@joycelindauer.com TERMINATED: 04/24/2025 M. Jermaine Watson
Cantey Hanger LLP Cantey Hanger Plaza 600 West 6th Street Suite 300 Fort Worth, TX 76102-3685 817-877-2800 Fax : 817-877-2961 Email: jwatson@canteyhanger.com |
U.S. Trustee United States Trustee
1100 Commerce Street Room 976 Dallas, TX 75202 214-767-8967 |
represented by |
Asher Matiah Bublick
United States Trustee Program 1100 Commerce Street, Room 976 Dallas, TX 75242 (214) 767-8967 Fax : (214) 767-8971 Email: asher.bublick@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
04/28/2025 | 113 | (58 pgs; 2 docs) Witness and Exhibit List Holiday Hospitality Franchising, LLC's Witness and Exhibit List for Hearings Scheduled for April 30, 2025 filed by Creditor Holiday Hospitality Franchising, LLC (RE: related document(s)64 Motion to compromise controversy with Holiday Hospitality Franchising, LLC. ). (Attachments: # 1 Exhibit) (Slade, Jared) |
04/28/2025 | 112 | (3 pgs) Notice of Appearance and Request for Notice by Kyle Cheves filed by Creditor Wilmington Trust, National Association, as Trustee for the Registered Holders of Wells Fargo Commercial Mortgage Trust 2017-C39, Commercial Mortgage Pass-Through Certificates, Series 2017-C39. (Cheves, Kyle) |
04/28/2025 | 111 | (3 pgs) Notice of Appearance and Request for Notice by Jamie Kirk filed by Creditor Texas Comptroller of Public Accounts, Revenue Accounting Division. (Kirk, Jamie) |
04/27/2025 | 110 | (17 pgs) Witness and Exhibit List filed by Debtor TOG Hotels Downtown Dallas LLC (RE: related document(s)50 Motion to appoint trustee/Lender's Motion for Appointment of Chapter 11 Trustee, 64 Motion to compromise controversy with Holiday Hospitality Franchising, LLC. ). (Watson, M.) |
04/25/2025 | 109 | (4 pgs) Deposition Designations for Scott Christopher Nade filed by Creditor Wilmington Trust, National Association, as Trustee for the Registered Holders of Wells Fargo Commercial Mortgage Trust 2017-C39, Commercial Mortgage Pass-Through Certificates, Series 2017-C39 (RE: related document(s)50 Motion to appoint trustee/Lender's Motion for Appointment of Chapter 11 Trustee). (Devanney, Katherine) |
04/25/2025 | 108 | (6 pgs) Deposition Designations for Daniel Philip Tognazzini filed by Creditor Wilmington Trust, National Association, as Trustee for the Registered Holders of Wells Fargo Commercial Mortgage Trust 2017-C39, Commercial Mortgage Pass-Through Certificates, Series 2017-C39 (RE: related document(s)50 Motion to appoint trustee/Lender's Motion for Appointment of Chapter 11 Trustee). (Devanney, Katherine) |
04/25/2025 | 107 | (747 pgs; 26 docs) Witness and Exhibit List for April 30, 2025 Hearing filed by Creditor Wilmington Trust, National Association, as Trustee for the Registered Holders of Wells Fargo Commercial Mortgage Trust 2017-C39, Commercial Mortgage Pass-Through Certificates, Series 2017-C39 (RE: related document(s)50 Motion to appoint trustee/Lender's Motion for Appointment of Chapter 11 Trustee). (Attachments: # 1 Exhibit 5 - Loan Agreement # 2 Exhibit 6 - Bankruptcy Schedules # 3 Exhibit 7 - SOFA # 4 Exhibit 10 - Contract of Sale # 5 Exhibit 11 - Notes Payable # 6 Exhibit 12 - Balance Sheet # 7 Exhibit 15 - Claims Register # 8 Exhibit 16 - Mulligan Funding POC # 9 Exhibit 17 - Channel Partners POC # 10 Exhibit 19 - Mariah Menard Complaint # 11 Exhibit 20 - Chassidi Davis Complaint # 12 Exhibit 21 - Debra Myers Complaint # 13 Exhibit 22 - Cash Collateral Hearing Transcript # 14 Exhibit 26 - IHG Motion and Stipulation # 15 Exhibit 27 - IHG Termination Letter # 16 Exhibit 28 - Petition and Receiver Application # 17 Exhibit 29 - Rule 11 Stipulation # 18 Exhibit 30 - Default Notice and Request for Receiver Order # 19 Exhibit 31 - CRO Motion and Proposed Order # 20 Exhibit 33 - 341 Meeting Transcript # 21 Exhibit 34 - Daniel Tognazzini Deposition Transcript # 22 Exhibit 35 - Scott Nadel Deposition Transcript # 23 Exhibit 38 - Bankruptcy Docket # 24 Exhibit 39 - Chronology # 25 Exhibit 40 - Third Interim Cash Collateral Order) (Devanney, Katherine) |
04/24/2025 | 103 | (2 pgs) Order granting motion to withdraw as attorney (attorney Joyce W. Lindauer terminated). (related document # 84) Entered on 4/24/2025. (Rielly, Bill) |
04/24/2025 | 102 | (2 pgs) Order granting application to employ Cantey Hanger LLP as Attorney (related document # 91) Entered on 4/24/2025. (Rielly, Bill) |
04/18/2025 | 106 | Hearing held on 4/18/2025 re: 84 Motion to withdraw as attorney (Joyce W. Lindauer and Joyce W. Lindauer Attorney, PLLC) Filed by Creditor Joyce W. Lindauer Attorney, PLLC (MOTION GRANTED), 91 Application to employ Cantey Hanger LLP as Attorney Filed by Debtor TOG Hotels Downtown Dallas LLC (APPLICATION APPROVED) (Ferrufino, Sara) (Entered: 04/24/2025) |