Case number: 4:19-bk-36776 - TempStay, Inc. - Texas Southern Bankruptcy Court

Case Information
  • Case title

    TempStay, Inc.

  • Court

    Texas Southern (txsbke)

  • Chapter

    11

  • Judge

    Eduardo V Rodriguez

  • Filed

    12/05/2019

  • Last Filing

    02/20/2021

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue



U.S. Bankruptcy Court
Southern District of Texas (Houston)
Bankruptcy Petition #: 19-36776

Assigned to: Eduardo V Rodriguez
Chapter 11
Voluntary
Asset


Date filed:  12/05/2019
341 meeting:  01/14/2020
Deadline for filing claims:  04/13/2020
Deadline for filing claims (govt.):  06/03/2020

Debtor

TempStay, Inc.

P.O. Box 711188
Houston, TX 77271-1188
HARRIS-TX
Tax ID / EIN: 27-1987137
aka
TempStay Corporate Housing

aka
TempStay Medical Center

aka
TempsStay (Trademarked)


represented by
Margaret Maxwell McClure

Attorney at Law
909 Fannin
Suite 3810
Houston, TX 77010
713-659-1333
Fax : 713-658-0334
Email: margaret@mmmcclurelaw.com

U.S. Trustee

US Trustee

Office of the US Trustee
515 Rusk Ave
Ste 3516
Houston, TX 77002
713-718-4650
represented by
Alicia Lenae McCullar

Office of the US Trustee
515 Rusk Street
Ste 3516
Houston, TX 77002
713-718-4650
Email: alicia.mccullar@usdoj.gov

Stephen Douglas Statham

Office of US Trustee
515 Rusk
Ste 3516
Houston, TX 77002
713-718-4650 Ext 252
Fax : 713-718-4670
Email: stephen.statham@usdoj.gov

Latest Dockets

Date Filed#Docket Text
12/29/2019Notice of Appearance and Request for Notice Filed by Stephen Douglas Statham (Statham, Stephen) (Entered: 12/29/2019)
12/28/201928BNC Certificate of Mailing. (Related document(s): 27 Order Setting Hearing) No. of Notices: 2. Notice Date 12/28/2019. (Admin.) (Entered: 12/28/2019)
12/26/201927Order for Chapter 11 Status Conference. Signed on 12/26/2019 Status conference to be held on 1/14/2020 at 03:30 PM at Houston, Courtroom 402 (EVR). (jchavez) (Entered: 12/26/2019)
12/20/201926BNC Certificate of Mailing. (Related document(s): 25 Order on Application to Employ) No. of Notices: 2. Notice Date 12/20/2019. (Admin.) (Entered: 12/20/2019)
12/18/201925Order Granting Debtors' Ex Parte Application for Authority to Appoint and Retain Counsel Pursuant to 1 U.S.C. §327 (Related Doc # 15) Signed on 12/18/2019. (jchavez) (Entered: 12/18/2019)
12/17/201924Notice of Appearance and Request for Notice Filed by Curtis W McCreight Filed by on behalf of IMT at the Medical Center (McCreight, Curtis) (Entered: 12/17/2019)
12/17/201923Application to Employ Michael W. Rose, CPA PC as Certified Public Accountant. Objections/Request for Hearing Due in 21 days. Filed by Debtor TempStay, Inc. (Attachments: # 1 Proposed Order) (McClure, Margaret) (Entered: 12/17/2019)
12/13/201922BNC Certificate of Mailing. (Related document(s): 19 Order Setting Hearing) No. of Notices: 1. Notice Date 12/13/2019. (Admin.) (Entered: 12/14/2019)
12/12/201921BNC Certificate of Mailing. (Related document(s): 17 Order on Emergency Motion) No. of Notices: 1. Notice Date 12/12/2019. (Admin.) (Entered: 12/12/2019)
12/11/201920Notice of Appearance and Request for Notice Filed by John P Dillman Filed by on behalf of Harris County (Dillman, John) (Entered: 12/11/2019)