Case number: 3:24-bk-33596 - Thornco Hospitality, LLC - Texas Northern Bankruptcy Court

Case Information
  • Case title

    Thornco Hospitality, LLC

  • Court

    Texas Northern (txnbke)

  • Chapter

    11

  • Judge

    Scott W Everett

  • Filed

    11/05/2024

  • Last Filing

    04/17/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
REFORM



U.S. Bankruptcy Court
Northern District of Texas (Dallas)
Bankruptcy Petition #: 24-33596-swe11

Assigned to: Bankruptcy Judge Scott W Everett
Chapter 11
Voluntary
Asset


Date filed:  11/05/2024
341 meeting:  12/13/2024
Deadline for filing claims:  03/13/2025
Deadline for filing claims (govt.):  05/04/2025

Debtor

Thornco Hospitality, LLC

17330 Preston Road
Suite 200D
Dallas, TX 75252
DALLAS-TX
Tax ID / EIN: 81-2990268
dba
Homewood Suites by Hilton Thornton Denver


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

U.S. Trustee

United States Trustee

1100 Commerce Street
Room 976
Dallas, TX 75202
214-767-8967
 
 

Latest Dockets

Date Filed#Docket Text
03/24/202581(111 pgs) Amended disclosure statement filed by Debtor Thornco Hospitality, LLC (RE: related document(s)77 Disclosure statement). (Lindauer, Joyce)
03/24/202580(23 pgs) Amended chapter 11 plan filed by Debtor Thornco Hospitality, LLC (RE: related document(s)69 Chapter 11 plan). (Lindauer, Joyce)
03/10/202579Hearing held on 3/10/2025., Hearing continued (RE: related document(s)66 Motion for relief from stay Fee amount $199, Filed by Creditor State Bank of Texas Objections due by 2/27/2025.) Hearing to be held on 5/1/2025 at 09:30 AM Dallas Judge Everett Ctrm for 66, (BY AGREEMENT, FINAL HEARING ON LIFT-STAY MOTION SET FOR MAY 1 AT 9:30 A.M. PARTIES WILL SUBMIT AGREED SCHEDULING ORDER FOR CONSIDERATION OF NOT-YET-FILED AMENDED PLAN AND NOT-YET-FILED AMENDED DISCLOSURE STATEMENT, ALSO TO BE HEARD ON MAY 1 AT 9:30 A.M. ) (Jeng, Hawaii) (Entered: 03/24/2025)
03/06/202578(176 pgs) Declaration re: / Sworn Declaration of Larry Williams Pursuant to Local Rule 4001-1(e)(1) in Support of Debtor's Response to Lender's Motion for Relief from Automatic Stay filed by Debtor Thornco Hospitality, LLC (RE: related document(s)70 Response). (Lindauer, Joyce)
03/05/202577(102 pgs) Disclosure statement filed by Debtor Thornco Hospitality, LLC (RE: related document(s)1 Voluntary petition (chapter 11)). (Lindauer, Joyce)
03/05/202576(170 pgs; 11 docs) Witness and Exhibit List for March 10, 2025, Hearing filed by Creditor Lincoln Capital Management, LLC (RE: related document(s)71 Objection). (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4 # 5 Exhibit 5 # 6 Exhibit 6 # 7 Exhibit 7 # 8 Exhibit 8 # 9 Exhibit 9 # 10 Exhibit 10) (Wright, Frank)
03/03/202575(139 pgs; 2 docs) Declaration re: Robert Kreg Hodge filed by Creditor State Bank of Texas (RE: related document(s)66 Motion for relief from stay Fee amount $199,). (Attachments: # 1 Exhibit Appraisal Report) (Stromberg, Mark)
03/03/202574(4 pgs) Declaration re: Sushil Patel filed by Creditor State Bank of Texas (RE: related document(s)66 Motion for relief from stay Fee amount $199,). (Stromberg, Mark)Modified text on 3/4/2025 (Wright Jr., Timothy).
03/01/202573(269 pgs; 2 docs) Chapter 11 Monthly Operating Report for the Month Ending: 01/31/2025 filed by Debtor Thornco Hospitality, LLC. (Attachments: # 1 Backup Documents) (Lindauer, Joyce)
03/01/202572(189 pgs; 2 docs) Chapter 11 Monthly Operating Report for the Month Ending: 12/31/2024 filed by Debtor Thornco Hospitality, LLC. (Attachments: # 1 Backup Documents) (Lindauer, Joyce)