Case number: 3:26-bk-40834 - Del Ray II LLC - Washington Western Bankruptcy Court

Case Information
Docket Header
ChamNote



U.S. Bankruptcy Court
Western District of Washington (Tacoma)
Bankruptcy Petition #: 26-40834-MJH

Assigned to: Mary Jo Heston
Chapter 11
Voluntary
Asset
Date filed:  03/25/2026
341 meeting:  04/21/2026 09:30 AM
Complaint Deadline:  06/22/2026

Debtor

Del Ray II LLC

PO Box 2844
Battle Ground, WA 98604
COWLITZ-WA
Tax ID / EIN: 82-3029419

represented by
Timothy J. Conway

Tonkon Torp LLP
1300 SW 5th Avenue
Suite 2400
Portland, OR 97201
503-802-2027
Fax : 503-972-3727
Email: tim.conway@tonkon.com

US Trustee

United States Trustee

700 Stewart St Ste 5103
Seattle, WA 98101
(206) 553-2000
represented by
Benjamin Teich

DOJ-Ust
700 Stewart Street
Suite 5103
Seattle, WA 98101
206-553-2000
Email: benjamin.teich@usdoj.gov

Latest Dockets

Date Filed#Docket Text
03/31/202625Proof of Service . Filed by Timothy J. Conway on behalf of Del Ray II LLC. (Related document(s)21 Declaration, 24 Generic Notice). (Conway, Timothy) (Entered: 03/31/2026)
03/30/202624Notice of Errata Regarding Debtor's Proposed Interim Order Authorizing Debtor's Use of Interim Cash Collateral (Related document(s)6 Motion for Use of Cash Collateral). Filed by Timothy J. Conway on behalf of Del Ray II LLC. (Attachments: # 1 Exhibit A - Proposed Order with Budget attached.)(Conway, Timothy) (Entered: 03/30/2026)
03/28/202623BNC Certificate of Mailing - Meeting of Creditors (Related document(s)18 341 Meeting of Creditors Sent to BNC for Mailing). Notice Date 03/28/2026. (Admin.) (Entered: 03/28/2026)
03/27/202622BNC Certificate of Notice (Related document(s)5 Notice of Deficient Filing). Notice Date 03/27/2026. (Admin.) (Entered: 03/27/2026)
03/27/202621Declaration of Mark Calvert in Support of Debtor's First Day Motions (Related document(s)6 Motion for Use of Cash Collateral, 7 Motion to Shorten Time, 11 Motion for Continuation of Utility Service)... Filed by Timothy J. Conway of Tonkon Torp LLP on behalf of Del Ray II LLC. (Conway, Timothy) (Entered: 03/27/2026)
03/26/202620Notice of Appearance Filed by Holly C Hayman on behalf of Wilmington Trust, National Association, as Trustee, for the benefit of the Registered Holders of Bank 2022-BNK44, Commercial Mortgage Pass-Through Certificates, Series 2022-BNK44. (Hayman, Holly) (Entered: 03/26/2026)
03/26/202619Proof of Service . Filed by Timothy J. Conway on behalf of Del Ray II LLC. (Related document(s)6 Motion for Use of Cash Collateral, 7 Motion to Shorten Time, 9 Motion to Employ, 10 Declaration, 11 Motion for Continuation of Utility Service, 12 Motion to Employ, 14 Hearing Notice, 15 Order on Motion to Shorten Time, 16 Hearing Notice). (Conway, Timothy) (Entered: 03/26/2026)
03/26/202618341 Meeting of Creditors Notice Sent to BNC for Mailing . (JPG) (Entered: 03/26/2026)
03/26/2026Creditor matrix uploaded/added 1 creditor(s). (admin) (Entered: 03/26/2026)
03/26/202617Meeting of Creditors Business Filed by Benjamin Teich on behalf of United States Trustee. With 341(a) meeting to be held on 4/21/2026 at 09:30 AM via Telephonic Creditors Meeting Chapter 11. Complaint Deadline: 6/22/2026. (Teich, Benjamin) (Entered: 03/26/2026)