Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Shilo Inn, Twin Falls, LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
2:13-bk-21601
TYPE / CHAPTER
Voluntary / 11

Filed

5-1-13

Updated

9-13-23

Last Checked

12-1-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 1, 2014
Last Entry Filed
Dec 1, 2014

Docket Entries by Year

There are 523 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Nov 11, 2014 484 Motion to Use Cash Collateral -[Notice Of Motion And Motion For Entry Of An Order Authorizing Debtors To Use Cash Collateral On A Final Basis; Memorandum Of Points And Authorities In Support Thereof; Declaration Of Earl J. Duckworth (POS Attached)]- Filed by Debtor Shilo Inn, Twin Falls, LLC (Fritz, John-Patrick) (Entered: 11/11/2014)
Nov 12, 2014 485 Notice to Filer of Correction Made/No Action Required: Other: CORRECTION: Incorrect event code used. - THIS ENTRY IS PROVIDED FOR FUTURE REFERENCE. (RE: related document(s)484 Motion to Use Cash Collateral filed by Debtor Shilo Inn, Twin Falls, LLC) (Johnson, Tina R.) (Entered: 11/12/2014)
Nov 12, 2014 486 Hearing Set (RE: related document(s)484 Motion to Use Cash Collateral filed by Debtor Shilo Inn, Twin Falls, LLC) The Hearing date is set for 12/2/2014 at 11:00 AM at Crtrm 1368, 255 E Temple St., Los Angeles, CA 90012. The case judge is Vincent P. Zurzolo (Johnson, Tina R.) (Entered: 11/12/2014)
Nov 12, 2014 487 Amended Disclosure Statement , Amended Chapter 11 Plan -[Fourth Amended Disclosure Statement And Fourth Amended Plan Of Reorganization For Debtor Shilo Inn, Twin Falls, LLC; Dated November 12, 2014 (POS Attached)]- Filed by Debtor Shilo Inn, Twin Falls, LLC (RE: related document(s)139 Disclosure Statement , Chapter 11 Plan of Reorganization -[Disclosure Statement And Joint Plan Of Reorganization For Debtors: Shilo Inn, Twin Falls, LLC; Shilo Inn, Boise Airport, LLC; Shilo Inn, Nampa Blvd, LLC; Shilo Inn, Seaside East, LLC; Shilo Inn, Moses Lake, Inc.; And Shilo Inn Rose Garden, LLC; Dated August 29, 2013 (Exhibit E1 through E7 filed separately and concurrently) (Proof of Service Attached) Filed by Debtor Shilo Inn, Twin Falls, LLC.). (Attachments: # 1 Exhibit A, B, C and D # 2 Exhibit E, F, G, H and POS)(Fritz, John-Patrick) (Entered: 11/12/2014)
Nov 12, 2014 488 Amended Disclosure Statement , Amended Chapter 11 Plan -[Fourth Amended Disclosure Statement And Fourth Amended Plan Of Reorganization For Debtor Shilo Inn, Boise Airport, LLC; Dated November 12, 2014 (POS Attached)]- Filed by Debtor Shilo Inn, Twin Falls, LLC (RE: related document(s)139 Disclosure Statement , Chapter 11 Plan of Reorganization -[Disclosure Statement And Joint Plan Of Reorganization For Debtors: Shilo Inn, Twin Falls, LLC; Shilo Inn, Boise Airport, LLC; Shilo Inn, Nampa Blvd, LLC; Shilo Inn, Seaside East, LLC; Shilo Inn, Moses Lake, Inc.; And Shilo Inn Rose Garden, LLC; Dated August 29, 2013 (Exhibit E1 through E7 filed separately and concurrently) (Proof of Service Attached) Filed by Debtor Shilo Inn, Twin Falls, LLC.). (Attachments: # 1 Exhibit A, B, C and D # 2 Exhibit E, F, G, H and POS)(Fritz, John-Patrick) (Entered: 11/12/2014)
Nov 12, 2014 489 Amended Disclosure Statement , Amended Chapter 11 Plan -[Fourth Amended Joint Disclosure Statement And Fourth Amended Joint Plan Of Reorganization For Debtors Shilo Inn, Seaside East, LLC And Shilo Inn, Moses Lake, Inc.; Dated November 12, 2014 (POS Attached)]- Filed by Debtor Shilo Inn, Twin Falls, LLC (RE: related document(s)139 Disclosure Statement , Chapter 11 Plan of Reorganization -[Disclosure Statement And Joint Plan Of Reorganization For Debtors: Shilo Inn, Twin Falls, LLC; Shilo Inn, Boise Airport, LLC; Shilo Inn, Nampa Blvd, LLC; Shilo Inn, Seaside East, LLC; Shilo Inn, Moses Lake, Inc.; And Shilo Inn Rose Garden, LLC; Dated August 29, 2013 (Exhibit E1 through E7 filed separately and concurrently) (Proof of Service Attached) Filed by Debtor Shilo Inn, Twin Falls, LLC.). (Attachments: # 1 Exhibit A, B, C and D1 # 2 Exhibit D2 # 3 Exhibit E1 and E2 # 4 Exhibit F, G H and POS)(Fritz, John-Patrick) (Entered: 11/12/2014)
Nov 12, 2014 490 Amended Disclosure Statement , Amended Chapter 11 Plan -[Fourth Amended Disclosure Statement And Fourth Amended Plan Of Reorganization For Debtor Shilo Inn, Rose Garden, LLC; Dated November 12, 2014 (POS Attached)]- Filed by Debtor Shilo Inn, Twin Falls, LLC (RE: related document(s)139 Disclosure Statement , Chapter 11 Plan of Reorganization -[Disclosure Statement And Joint Plan Of Reorganization For Debtors: Shilo Inn, Twin Falls, LLC; Shilo Inn, Boise Airport, LLC; Shilo Inn, Nampa Blvd, LLC; Shilo Inn, Seaside East, LLC; Shilo Inn, Moses Lake, Inc.; And Shilo Inn Rose Garden, LLC; Dated August 29, 2013 (Exhibit E1 through E7 filed separately and concurrently) (Proof of Service Attached) Filed by Debtor Shilo Inn, Twin Falls, LLC.). (Attachments: # 1 Exhibit A, B, C and D # 2 Exhibit E, F, G, H and POS)(Fritz, John-Patrick) (Entered: 11/12/2014)
Nov 12, 2014 491 Amended Disclosure Statement , Amended Chapter 11 Plan -[Redline Comparing: Second Amended Disclosure Statement And Second Amended Plan Of Reorganization For Debtor Shilo Inn, Twin Falls, Llc, Dated August 28, 2014 Against: Fourth Amended Disclosure Statement And Fourth Amended Plan Of Reorganization For Debtor Shilo Inn, Twin Falls, Llc, Dated November 12, 2014 (POS Attached)]- Filed by Debtor Shilo Inn, Twin Falls, LLC (RE: related document(s)139 Disclosure Statement , Chapter 11 Plan of Reorganization -[Disclosure Statement And Joint Plan Of Reorganization For Debtors: Shilo Inn, Twin Falls, LLC; Shilo Inn, Boise Airport, LLC; Shilo Inn, Nampa Blvd, LLC; Shilo Inn, Seaside East, LLC; Shilo Inn, Moses Lake, Inc.; And Shilo Inn Rose Garden, LLC; Dated August 29, 2013 (Exhibit E1 through E7 filed separately and concurrently) (Proof of Service Attached) Filed by Debtor Shilo Inn, Twin Falls, LLC., 487 Amended Disclosure Statement , Amended Chapter 11 Plan -[Fourth Amended Disclosure Statement And Fourth Amended Plan Of Reorganization For Debtor Shilo Inn, Twin Falls, LLC; Dated November 12, 2014 (POS Attached)]- Filed by Debtor Shilo Inn, Twin Falls, LLC (RE: related document(s)139 Disclosure Statement , Chapter 11 Plan of Reorganization -[Disclosure Statement And Joint Plan Of Reorganization For Debtors: Shilo Inn, Twin Falls, LLC; Shilo Inn, Boise Airport, LLC; Shilo Inn, Nampa Blvd, LLC; Shilo Inn, Seaside East, LLC; Shilo Inn, Moses Lake, Inc.; And Shilo Inn Rose Garden, LLC; Dated August 29, 2013 (Exhibit E1 through E7 filed separately and concurrently) (Proof of Service Attached) Filed by Debtor Shilo Inn, Twin Falls, LLC.). (Attachments: # 1 Exhibit A, B, C and D # 2 Exhibit E, F, G, H and POS)). (Fritz, John-Patrick) (Entered: 11/12/2014)
Nov 12, 2014 492 Amended Disclosure Statement , Amended Chapter 11 Plan -[Redline Comparing: Second Amended Disclosure Statement And Second Amended Plan Of Reorganization For Debtor Shilo Inn, Boise Airport, Llc, Dated August 28, 2014 Against: Fourth Amended Disclosure Statement And Fourth Amended Plan Of Reorganization For Debtor Shilo Inn, Boise Airport, Llc, Dated November 12, 2014]- Filed by Debtor Shilo Inn, Twin Falls, LLC (RE: related document(s)139 Disclosure Statement , Chapter 11 Plan of Reorganization -[Disclosure Statement And Joint Plan Of Reorganization For Debtors: Shilo Inn, Twin Falls, LLC; Shilo Inn, Boise Airport, LLC; Shilo Inn, Nampa Blvd, LLC; Shilo Inn, Seaside East, LLC; Shilo Inn, Moses Lake, Inc.; And Shilo Inn Rose Garden, LLC; Dated August 29, 2013 (Exhibit E1 through E7 filed separately and concurrently) (Proof of Service Attached) Filed by Debtor Shilo Inn, Twin Falls, LLC., 488 Amended Disclosure Statement , Amended Chapter 11 Plan -[Fourth Amended Disclosure Statement And Fourth Amended Plan Of Reorganization For Debtor Shilo Inn, Boise Airport, LLC; Dated November 12, 2014 (POS Attached)]- Filed by Debtor Shilo Inn, Twin Falls, LLC (RE: related document(s)139 Disclosure Statement , Chapter 11 Plan of Reorganization -[Disclosure Statement And Joint Plan Of Reorganization For Debtors: Shilo Inn, Twin Falls, LLC; Shilo Inn, Boise Airport, LLC; Shilo Inn, Nampa Blvd, LLC; Shilo Inn, Seaside East, LLC; Shilo Inn, Moses Lake, Inc.; And Shilo Inn Rose Garden, LLC; Dated August 29, 2013 (Exhibit E1 through E7 filed separately and concurrently) (Proof of Service Attached) Filed by Debtor Shilo Inn, Twin Falls, LLC.). (Attachments: # 1 Exhibit A, B, C and D # 2 Exhibit E, F, G, H and POS)). (Fritz, John-Patrick) (Entered: 11/12/2014)
Nov 12, 2014 493 Amended Disclosure Statement , Amended Chapter 11 Plan -[Redline Comparing: Second Amended Joint Disclosure Statement And Second Amended Joint Plan Of Reorganization For Debtors Shilo Inn, Seaside East, Llc And Shilo Inn, Moses Lake, Inc., Dated August 28, 2014 Against: Fourth Amended Joint Disclosure Statement And Fourth Amended Joint Plan Of Reorganization For Debtors Shilo Inn, Seaside East, Llc And Shilo Inn, Moses Lake, Inc., Dated November 12, 2014]- Filed by Debtor Shilo Inn, Twin Falls, LLC (RE: related document(s)139 Disclosure Statement , Chapter 11 Plan of Reorganization -[Disclosure Statement And Joint Plan Of Reorganization For Debtors: Shilo Inn, Twin Falls, LLC; Shilo Inn, Boise Airport, LLC; Shilo Inn, Nampa Blvd, LLC; Shilo Inn, Seaside East, LLC; Shilo Inn, Moses Lake, Inc.; And Shilo Inn Rose Garden, LLC; Dated August 29, 2013 (Exhibit E1 through E7 filed separately and concurrently) (Proof of Service Attached) Filed by Debtor Shilo Inn, Twin Falls, LLC., 489 Amended Disclosure Statement , Amended Chapter 11 Plan -[Fourth Amended Joint Disclosure Statement And Fourth Amended Joint Plan Of Reorganization For Debtors Shilo Inn, Seaside East, LLC And Shilo Inn, Moses Lake, Inc.; Dated November 12, 2014 (POS Attached)]- Filed by Debtor Shilo Inn, Twin Falls, LLC (RE: related document(s)139 Disclosure Statement , Chapter 11 Plan of Reorganization -[Disclosure Statement And Joint Plan Of Reorganization For Debtors: Shilo Inn, Twin Falls, LLC; Shilo Inn, Boise Airport, LLC; Shilo Inn, Nampa Blvd, LLC; Shilo Inn, Seaside East, LLC; Shilo Inn, Moses Lake, Inc.; And Shilo Inn Rose Garden, LLC; Dated August 29, 2013 (Exhibit E1 through E7 filed separately and concurrently) (Proof of Service Attached) Filed by Debtor Shilo Inn, Twin Falls, LLC.). (Attachments: # 1 Exhibit A, B, C and D1 # 2 Exhibit D2 # 3 Exhibit E1 and E2 # 4 Exhibit F, G H and POS)). (Fritz, John-Patrick) (Entered: 11/12/2014)
Show 10 more entries
Nov 25, 2014 504 Notice of lodgment of Order Scheduling Motion To Reimpose The Automatic Stay Of 11 U.S.C. § 362 To Be Heard Concurrently With Motion To Approve Disclosure Statements On December 18, 2014, At 1:30 P.M. Filed by Debtor Shilo Inn, Twin Falls, LLC (RE: related document(s)503 Ex parte application To Schedule Motion To Reimpose The Automatic Stay Of 11 U.S.C. § 362 To Be Heard Concurrently With Motion To Approve Disclosure Statements On December 18, 2014, At 1:30 P.M. Filed by Debtor Shilo Inn, Twin Falls, LLC). (Fritz, John-Patrick) (Entered: 11/25/2014)
Nov 25, 2014 505 Hearing Set (RE: related document(s)502 Generic Motion filed by Debtor Shilo Inn, Twin Falls, LLC) The Hearing date is set for 12/16/2014 at 11:00 AM at Crtrm 1368, 255 E Temple St., Los Angeles, CA 90012. The case judge is Vincent P. Zurzolo (Johnson, Tina R.) (Entered: 11/25/2014)
Nov 25, 2014 506 Opposition to (related document(s): 498 Motion Notice Of Motion And Motion To Estimate California Bank And Trusts Claims; Memorandum Of Points And Authorities; Declaration Of Earl J. Duckworth In Support Thereof filed by Debtor Shilo Inn, Twin Falls, LLC) Filed by Creditor California Bank & Trust (Moynihan, Kerry) (Entered: 11/25/2014)
Nov 25, 2014 507 Declaration re: Declaration of Eric Ventura In Support of Opposition to Motion to Estimate California Bank & Trust's Claims Filed by Creditor California Bank & Trust (RE: related document(s)506 Opposition). (Moynihan, Kerry) (Entered: 11/25/2014)
Nov 25, 2014 508 Declaration re: Declaration of John Gordon In Support of Opposition to Motion to Estimate California Bank & Trust's Claims Filed by Creditor California Bank & Trust (RE: related document(s)506 Opposition). (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4) (Moynihan, Kerry) (Entered: 11/25/2014)
Nov 25, 2014 509 Declaration re: Declaration of Kerry Moynihan In Support of Opposition to Motion to Estimate California Bank & Trust's Claims Filed by Creditor California Bank & Trust (RE: related document(s)506 Opposition). (Attachments: # 1 Exhibit 1 - Boise Invoices # 2 Exhibit 2 - Moses Lake Invoices # 3 Exhibit 3 - Rose Garden Invoices # 4 Exhibit 4 - Seaside Invoices # 5 Exhibit 5 - Twin Falls Invoices # 6 Exhibit 6 - FTI Invoices) (Moynihan, Kerry) (Entered: 11/25/2014)
Nov 25, 2014 510 Proof of service re: Opposition to Motion to Estimate California Bank & Trust's Claims Filed by Creditor California Bank & Trust (RE: related document(s)506 Opposition, 507 Declaration, 508 Declaration, 509 Declaration). (Moynihan, Kerry) (Entered: 11/25/2014)
Nov 26, 2014 511 Order Granting Application to reschedule hearing on Motion to Reimpose the Automatic Stay of 11 USC Section 362 to be heard concurrently with Motion to Approve Disclosure Statements on December 18, 2014, at 1:30 PM; (Related Doc # 503 ) Signed on 11/26/2014 (Walter, Earnestine) (Entered: 11/26/2014)
Nov 26, 2014 Hearing (Bk Motion) Continued (RE: related document(s) 502 GENERIC MOTION filed by Shilo Inn, Twin Falls, LLC) Hearing to be held on 12/18/2014 at 01:30 PM 255 E. Temple St. Courtroom 1368 Los Angeles, CA 90012 for 502 , (Pickett, Betty) (Entered: 11/26/2014)
Nov 26, 2014 512 Application for Compensation -[Third Interim Application Of Levene, Neale, Bender, Yoo & Brill L.L.P. For Approval Of Fees And Reimbursement Of Expenses; Declaration Of David Golubchik, Esq. In Support Thereof (POS Attached)]- for David B Golubchik, Debtor's Attorney, Period: 7/1/2014 to 11/25/2014, Fee: $280,573.00, Expenses: $7,568.36. Filed by Debtor Shilo Inn, Twin Falls, LLC (Golubchik, David) (Entered: 11/26/2014)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:13-bk-21601
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Richard M Neiter
Chapter
11
Filed
May 1, 2013
Type
voluntary
Terminated
Jul 21, 2015
Updated
Sep 13, 2023
Last checked
Dec 1, 2014

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    California Bank & Trust
    CENTURYLINK
    CENTURYLINK
    CLARK SIGNS
    CLARK SIGNS EMC LLC
    David Golubchik
    IDAHO POWER INC
    INTERMOUNTAIN GAS
    LODGENET ENTERTAINMENT CORP
    LODGING SUPPLY COMPANY
    SHILO INN NAMPA BLVD
    Shilo Inn, Twin Falls, LLC
    SHILO MANAGEMENT TRAVEL AGENT ACCT
    TWIN FALLS COUNTY TREASURER
    U.S. Trustee

    Parties

    Debtor

    Shilo Inn, Twin Falls, LLC
    11600 SW Shilo Lane
    Portland, OR 97225-0000
    MULTNOMAH-OR
    Tax ID / EIN: xx-xxx8991

    Represented By

    John-patrick M Fritz
    Levene Neale Bender Rankin et al
    10250 Constellation Blvd Ste 1700
    Los Angeles, CA 90067
    310-229-1234
    Fax : 310-229-1244
    Email: jpf@lnbrb.com
    David B Golubchik
    Levene Neale Bender Rankin & Brill LLP
    10250 Constellation Blvd Ste 1700
    Los Angeles, CA 90067
    310-229-1234
    Email: dbg@lnbyb.com
    Jeffrey S Kwong
    Levene Neale Bender Yoo & Brill LLP
    10250 Constellation Blvd Ste 1700
    Los Angeles, CA 90067
    310-229-1234
    Fax : 310-229-1244
    Email: jsk@lnbyb.com

    U.S. Trustee

    United States Trustee (LA)
    915 Wilshire Blvd, Suite 1850
    Los Angeles, CA 90017
    (213) 894-6811

    Represented By

    Kelly L Morrison
    Office of the US Trustee
    915 Wilshire Blvd., Ste. 1850
    Los Angeles, CA 90017
    213-894-2656
    Fax : 213-894-2603
    Email: kelly.l.morrison@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    May 14, 2019 Pacific Construction Group, LLC 11 3:2019bk31770
    May 4, 2017 Gateway Medical Center II, LLC 11 3:17-bk-41780
    May 4, 2017 Gateway Medical Center, LLC 11 3:17-bk-41779
    Jul 24, 2013 Shilo Inn, Casper, LLC, an Oregon Limited Liabilit 11 2:13-bk-20727
    May 1, 2013 Shilo Inn, Rose Garden, LLC 11 2:13-bk-21608
    May 1, 2013 Shilo Inn, Moses Lake, Inc. 11 2:13-bk-21607
    May 1, 2013 Shilo Inn, Seaside East, LLC 11 2:13-bk-21606
    May 1, 2013 Shilo Inn, Newberg, LLC 11 2:13-bk-21605
    May 1, 2013 Shilo Inn, Nampa Blvd, LLC 11 2:13-bk-21604
    May 1, 2013 Shilo Inn, Boise Airport, LLC 11 2:13-bk-21603
    May 9, 2012 Troy Lodge, LLC 11 2:12-bk-26469
    May 9, 2012 JDCK, LLC 11 2:12-bk-26468
    Apr 25, 2012 LSSR, LLC 11 2:12-bk-24557
    Aug 14, 2011 Williams, Love, O'Leary & Powers, P.C. 11 3:11-bk-37021
    Jun 29, 2011 Shilo Inn, Casper, LLC 11 2:11-bk-20720