Case number: 3:20-bk-42348 - Shilo Inn, Ocean Shores, LLC - Washington Western Bankruptcy Court

Case Information
  • Case title

    Shilo Inn, Ocean Shores, LLC

  • Court

    Washington Western (wawbke)

  • Chapter

    11

  • Judge

    Mary Jo Heston

  • Filed

    10/15/2020

  • Last Filing

    06/12/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
ChamNote, LEAD



U.S. Bankruptcy Court
Western District of Washington (Tacoma)
Bankruptcy Petition #: 20-42348-MJH

Assigned to: Mary Jo Heston
Chapter 11
Voluntary
Asset
Date filed:  10/15/2020
341 meeting:  11/16/2020 10:00 AM
Complaint Deadline:  01/15/2021

Debtor

Shilo Inn, Ocean Shores, LLC, LEAD Case consolidated with member case 20-42349 Shilo Inn, Nampa Suites, LLC

c/o Shilo Management Corporation
11707 NE Airport Way
Portland, OR 97220
GRAYS HARBOR-WA
Tax ID / EIN: 26-0032145

represented by
John-Patrick M. Fritz

Levene, Neale, Bender, Yoo & Golubchik L.L.P.
2818 La Cienega Avenue
Los Angeles, CA 90034
310-229-1234
Email: jpf@lnbyg.com

Bryan T Glover

Stoel Rives, LLP
600 University Street
Ste 3600
Seattle, WA 98101
206-624-0900
Fax : 206-386-7500
Email: bryan.glover@stoel.com

David B Golubchik

Levene Neale Bender Yoo & Brill LLP
10250 Constellation Blvd Ste 1700
Los Angeles, CA 90067
310-229-1234

Levene, Neale, Bender, Yoo & Brill L.L.P

10250 Constellation Blvd.
Suite 1700
Los Angeles, CA 90067
310-229-1234

Stoel Rives LLP

600 University St Ste 3600
Seattle, WA 98101-3197
206-386-7690

US Trustee

United States Trustee

700 Stewart St Ste 5103
Seattle, WA 98101
(206) 553-2000
represented by
Matthew J.P. Johnson

Office of the U.S. Trustee
700 Stewart Street
Ste 5103
Seattle, WA 98101
206-553-2000
Email: matthew.j.johnson@usdoj.gov

Latest Dockets

Date Filed#Docket Text
06/12/2025557BNC Certificate of Notice (Related document(s)[556] Order GENERIC). Notice Date 06/12/2025. (Admin.)
06/10/2025556ORDER Continuing United States Trustee's Motion to Convert or Dismiss Chapter 11 Case for Lack of Insurance (Related document(s)[546] Motion to Dismiss Ch 7 11 12 9). (TGR)
06/10/2025555PDF with attached Audio File. Court Date & Time [06/10/2025 09:02:03 AM]. File Size [ 4866 KB ]. Run Time [ 00:41:46 ]. ((546) Motion to Dismiss Case for Other Cause or for Conversion Due to Lack of Insurance). (admin).
06/10/2025Minutes. Zoom Hearing Held. Appearances: Matthew J.P. Johnson - US Trustee; J.P. Fritz on behalf of Debtor; Larry Chank, client representative; Danny Newman on behalf of Brian Weiss; James Zack on behalf of RSS WFCM2016NXS5-WA; Dina Frank on behalf of WA State Taxing Agencies; Justin Leonard on behalf of OR Department of Revenue; David Scheiber observing on behalf of Cathay Bank. Related document(s)546 Motion to Dismiss Ch 7 11 12 9). Continued Hearing scheduled for 07/09/2025, at 09:00 AM at Judge Heston's Courtroom H, Union Station. Debtors shall provide the requisite proof of insurance coverage, or filed a declaration attesting that it has the requisite insurance coverage for each of the Debtors to the United States Trustee by no later than 6/16/2025. If Debtors fail to provide the requisite proof of insurance to the United States Trustee or file a declaration attesting that it has the requisite insurance coverage, the United States Trustee may request an emergency hearing on the motion via ZoomGov. (AMT)
06/09/2025553Chapter 11 Monthly Operating Report for Case Number 20-42349 (SHILO INN, NAMPA SUITES, LLC) for the Month Ending: 03/31/2025. Filed by John-Patrick M. Fritz on behalf of Shilo Inn, Nampa Suites, LLC. (Attachments: # (1) 03.31.2025 NAMPA SUITES MOR - Stmt of Cash receipts and disbursements # (2) 03.2025 Nampa Chase 0880 Redacted # (3) 03.2025 Nampa Hotel US Bank DIP 4043 redacted # (4) 202503 Nampa AP Checks ACH report # (5) 202503 NAMPA BALANCE SHEET # (6) 202503 NAMPA INCOME STATEMENT # (7) 202503 Nampa Related Party Payments) (Fritz, John-Patrick)
06/05/2025552Notice of -[Notice Of Filing Of Outstanding Unpaid Post-Petition Accounts Payable (POS attached)]- Filed by John-Patrick M. Fritz on behalf of Shilo Inn, Ocean Shores, LLC. (Fritz, John-Patrick)
06/05/2025551Letter From Attorney to Judge: Requesting remote appearance by Zoom or telephone for hearing on June 10, 2025 at 9:00 am. Filed by Dina Yunker Frank on behalf of Washington State Department of Revenue. (Related document(s)[546] Motion to Dismiss Ch 7 11 12 9, [547] Declaration, [548] Trustee or UST Notice of Hearing mailed by BNC). (Frank, Dina)
06/04/2025Notice to Court of Intent to Argue. Date of Hearing: 6/10/2025. Filed by Matthew J.P. Johnson on behalf of United States Trustee. (Related document(s)[546] Motion to Dismiss Ch 7 11 12 9, [547] Declaration, [548] Trustee or UST Notice of Hearing mailed by BNC). (Johnson, Matthew)
06/03/2025550Letter From Attorney to Judge: requesting remote appearance by Zoom or telephone for hearing on June 10, 2025 at 9:00 am. Filed by Danny Newman on behalf of Brian Weiss. (Related document(s)[546] Motion to Dismiss Ch 7 11 12 9). (Newman, Danny)
06/01/2025549BNC Certificate of Notice (Related document(s)[548] Trustee or UST Notice of Hearing mailed by BNC). Notice Date 06/01/2025. (Admin.)