Case number: 1:17-bk-01458 - Shiloh Management Services, Inc. - Idaho Bankruptcy Court

Case Information
  • Case title

    Shiloh Management Services, Inc.

  • Court

    Idaho (idbke)

  • Chapter

    7

  • Judge

    Benjamin P Hursh

  • Filed

    11/01/2017

  • Last Filing

    11/24/2025

  • Asset

    Yes

  • Vol

    i

Docket Header
NODISCH, X, Adversary



U.S. Bankruptcy Court
District of Idaho (Boise)
Bankruptcy Petition #: 17-01458-BPH

Assigned to: Judge Benjamin P Hursh
Chapter 7
Involuntary
Asset


Date filed:  11/01/2017
341 meeting:  05/24/2018
Deadline for objecting to discharge:  03/26/2018

Debtor

Shiloh Management Services, Inc.

c/o Nathan Pyles, Registered Agent
6401 W Overland
Meridian, ID 83642
ADA-ID
Tax ID / EIN: 00-0000000
aka
Shiloh Investments, Inc.

aka
Clear Portal

aka
England Group, Inc.

aka
Gilgal Development


represented by
Matthew T. Christensen

Johnson May, PLLC
199 N. Capitol Blvd
Suite 200
Boise, ID 83702
208-384-8588
Fax : 208-629-2157
Email: mtc@johnsonmaylaw.com

D Blair Clark

967 E. Parkcenter Boulevard #282
Boise, ID 83706
(208) 475-2050
Fax : (208) 475-2055
Email: dbc@dbclarklaw.com

Jeffrey Philip Kaufman

Law Office of D. Blair Clark, PC
1509 Tyrell Lane
Suite 180
Boise, ID 83706
(208) 475-2050
Fax : (208) 475-2055
Email: jeffrey@dbclarklaw.com
TERMINATED: 01/19/2020

Petitioning Creditor

William and Ann Brinkley

287 S Jakes Landing Wy
Star, ID 83669

represented by
Gery W Edson

POB 448
Boise, ID 83701
(208) 345-8700
Email: gedson@gedson.com

Petitioning Creditor

Flash Investments, LLC

Attn: Bruce Schlaich
5440 W Rosslare
Eagle, ID 83616

represented by
Gery W Edson

(See above for address)

Petitioning Creditor

Frank Preston IRA, LLC

Attn: Frank Preston
8960 Craydon Dr.
Boise, ID 83704

represented by
Gery W Edson

(See above for address)

Petitioning Creditor

Lanny Johnson

3577 Addison Ave E
Kimberly, ID 83341

represented by
Gery W Edson

(See above for address)

Petitioning Creditor

Jere and Sally Robertson

116 Greenridge Ct
Lake Oswego, OR 97035

represented by
Gery W Edson

(See above for address)

Petitioning Creditor

Janelle Nelson

11293 Greenhurst Rd.
Nampa, ID 83686

represented by
Gery W Edson

(See above for address)

Petitioning Creditor

Stock Boise, LLC

Attn: Steve Mednicoff
POB 5551
Boise, ID 83705

represented by
Gery W Edson

(See above for address)

Petitioning Creditor

Edwin Noah Tate

11250 W Royal Ridge Court
Nampa, ID 83686

represented by
Gery W Edson

(See above for address)

Petitioning Creditor

Triple B, LLC

Attn: Roger Button
8737 W. Craydon Dr.
Boise, ID 83704

represented by
Gery W Edson

(See above for address)

Petitioning Creditor

James and JoAnn Willis

11250 W Royal Ridge Court
Nampa, ID 83686

represented by
Gery W Edson

(See above for address)

Trustee

Noah G. Hillen

P.O. Box 6538
Boise, ID 83707
208-297-5774
TERMINATED: 08/31/2020

represented by
Matthew T. Christensen

(See above for address)

Noah G. Hillen

P.O. Box 6538
Boise, ID 83707
208-297-5774
Fax : 208-297-5224
Email: ngh@hillenlaw.com

Trustee

J Ford Elsaesser

PO Box 2220
Sandpoint, ID 83864
208-263-8871

represented by
Matthew T. Christensen

(See above for address)

J Ford Elsaesser

PO Box 2220
Sandpoint, ID 83864
208-263-8871
Fax : 208-263-8517
Email: feecf@eaidaho.com

U.S. Trustee

US Trustee

Washington Group Central Plaza
720 Park Blvd, Ste 220
Boise, ID 83712
208-334-1300
represented by
Brett R Cahoon

DOJ-UST
550 West Fort St.
Ste 698
Boise, ID 83724
208-334-1300
Email: ustp.region18.bs.ecf@usdoj.gov

Latest Dockets

Date Filed#Docket Text
11/24/2025773Receipt Number 20050658, Fee Amount $4,320.42 (RE: related document(s)772 Turnover of Funds) (jld) (Entered: 11/26/2025)
11/24/2025772Turnover of Funds of Havelyn L. Stogner III in the amount of $ 4320.42 (krm)
10/03/2025771Substitution of Attorney. Involvement of Brent Russel Wilson Terminated Filed by Creditor Frank Youngstrom. (Bray, Devin)
08/04/2025770Order of Distribution for J Ford Elsaesser, Trustee Chapter 7, Fees awarded: $30471.36, Expenses awarded: $2492.74; for Noah G. Hillen, Former Trustee Chapter 7, Fees awarded: $100000.00, Expenses awarded: $2979.07; Awarded on 8/4/2025 Signed on 8/4/2025 (RE: related document(s)[758] UST Filing - Trustee's Final Report (TFR)). (ad)
08/01/2025769Withdrawal of Objection to Trustee's Final Report Filed by Creditor Geoffrey and Hicran Maina (RE: related document(s)[766] Objection). (Attachments: # (1) supplement) (ad)
07/25/2025768Notice of Change of Address . Filed by Alett Burlison . (kll)
07/18/2025767BNC Certificate of Mailing - Notice of Transfer of Claim Notice Date 07/18/2025. (Admin.)
07/17/2025766Objection to Trustee's Final Report and Proposed Distribution (related document(s): [759]) Filed by Creditor Geoffrey and Hicran Maina (kll)
07/15/2025764Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: Daniel Becarra (Claim No. 44) To JM Investment Trust Fee Amount $28 To JM Investment TrustATTN: John Marshall / Trustee6800 Paragon Place, Ste 202Richmond, VA 23230 Filed by Creditor JM Investment Trust. (JM Partners LLC, jmarshall)
07/09/2025763Notice of Change of Address multiple creditors. Filed by Debtor Shiloh Management Services, Inc.. (Clark, D)