Corvallis Hospitality, LLC v. Wilmington Trust, National Association

CourtDistrict Court, D. Oregon
DecidedSeptember 3, 2025
Docket6:22-cv-00024
StatusUnknown

This text of Corvallis Hospitality, LLC v. Wilmington Trust, National Association (Corvallis Hospitality, LLC v. Wilmington Trust, National Association) is published on Counsel Stack Legal Research, covering District Court, D. Oregon primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Corvallis Hospitality, LLC v. Wilmington Trust, National Association, (D. Or. 2025).

Opinion

IN THE UNITED STATES DISTRICT COURT

FOR THE DISTRICT OF OREGON

EUGENE DIVISION

CORVALLIS HOSPITALITY, LLC, an Oregon limited liability company , Case No. 6:22-cv-00024-MC

Plaintiff, OPINION AND ORDER

v.

WILMINGTON TRUST, NATIONAL ASSOCIATION, as Trustee for the Benefit of the Holders of LCCM 2017-LC26 Mortgage Trust Commercial Mortgage Pass-Through Certificates, Series 2017-LC26; MIDLAND LOAN SERVICES, INC., a Delaware Corporation; BEACON DEFAULT MANAGEMENT, INC., a California Corporation; and K-STAR ASSET MANAGEMENT, LLC, a Delaware limited liability company,

Defendants.

MCSHANE, Judge: Plaintiff Corvallis Hospitality, LLC (“CH”) took out an $18 million loan backed and serviced by Defendants. During the COVID-19 pandemic, Plaintiff stopped making payments and asserted the protection of Oregon House Bill 4204 (“HB 4204”), which prohibited lenders from declaring default and imposing fees for a borrower’s failure to pay because of lost revenue caused by the pandemic. Defendants eventually declared default, and Plaintiff sued for breach of contract, breach of the covenant of good faith and fair dealing, conversion, an accounting, and a declaratory judgment. Defendants counterclaimed for breach of contract. Plaintiff and Defendants move for summary judgment, and Plaintiff moves for sanctions. Because HB 4204 was preempted by federal law and Plaintiff has not established that Defendants otherwise acted unlawfully, Plaintiff’s Motion for Summary Judgment is DENIED and Defendants’ Motion for Summary Judgment is GRANTED in part and DENIED in part. Plaintiff’s Motion for Sanctions is also DENIED.

BACKGROUND I. The Parties Plaintiff Corvallis Hospitality, LLC is the owner and operator of the Hilton Garden Inn Corvallis, a hotel located on the campus of Oregon State University. Second Am. Compl. (“SAC”) ¶ 1, ECF No. 126; Defs.’ Answer Am. Compl. (“Answer”) ¶ 1, ECF No. 64. William Lawson, defendant in related case Wilmington Trust v. Lawson, No. 22-CV-993, is the Managing Member and majority owner of CH. Watnick Decl. Supp. Defs.’ Mot. Summ. J. (“Watnick MSJ Decl.”) Ex. 4, at 131, ECF No. 142. Defendant Wilmington Trust is the current beneficiary of the Deed of Trust that secures a

Loan Plaintiff took out in 2017. SAC ¶ 10; Answer ¶ 9; Decl. Jeff McKee Supp. Pl.’s Mot. Summ. J. (“McKee MSJ Decl.”) ¶ 4, Ex. C, ECF No. 145. Defendant Beacon Default Management, Inc. is the successor trustee under the Deed of Trust. SAC ¶ 4; Answer ¶ 4. Defendant Midland Loan Services, a division of PNC Bank, National Association, was special servicer for the Loan in 2020. See, e.g., Watnick MSJ Decl. Ex. 8. Defendant K-Star Asset Management, LLC took over special servicing for the Loan as of April 24, 2023. SAC ¶ 5; Answer ¶ 2, n.1. II. The Loan Agreement & Commercial Mortgage Backed Securities Structure On May 3, 2017, Plaintiff entered into a Loan Agreement with Ladder Capital Finance, LLC, evidenced by a promissory note for the principal amount of $18,000,000. McKee MSJ Decl. 2. The parties intended that the Loan would be securitized into a Commercial Mortgage Backed Securities (“CMBS”) structure. Watnick MSJ Decl. Ex. 1, at 29:9–30:4; id. at Ex. 5, at 25:11–13. In a CMBS transaction, multiple mortgage loans are pooled together and transferred to a trust that issues bonds to investors. Hambly Decl. Supp. Pl.’s Mot. (“Hambly MSJ Decl.”) Ex. A, at 1, 6. Loan servicers then work with the borrowers to service the loans in accordance with the

bondholders’ interests. Id. at 7; Schleicher Decl. Supp. Pl.’s Mot. (“Schleicher MSJ Decl.”) Ex. 2, at 27:8–25, ECF No. 147. The ultimate bondholder is known as the Directing Certificate Holder, which in this case is an entity affiliated with KKR & Co., Inc., aka Kohlberg, Kravis & Roberts & Co., KKR Real Estate Credit Opportunity Partners Aggregator I L.P. Schleicher MSJ Decl. Ex. 2, at 23:4–24:3. Defendant K-Star is a wholly owned subsidiary of KKR. Id. KKR has consent rights as to “Major Decisions” associated with the CH Loan. Hambly MSJ Decl. Ex. A, at 7; Schleicher MSJ Decl. Ex. 2, at 27–31. III. HB 4204 On June 30, 2020, Oregon Governor Kate Brown signed into law House Bill 4204, which

created a COVID-19 “emergency period” from March 8, 2020, to September 30, 2020. H.B. 4204, 80th Leg., 1st Spec. Sess. (Or. 2020). Governor Brown later extended the emergency period to December 31, 2020. Exec. Order No. 20–37. The purpose of HB 4204 was to temporarily protect borrowers experiencing pandemic-related financial hardships from going into default if they missed monthly payments on their loans. Under HB 4204, an eligible borrower could (a) defer payments during the emergency period until maturity and pay no interest or fees, or (b) “agree to modify, defer or otherwise mitigate a loan[.]” H.B. 4204 § 1(3)(a). The bill prohibited lenders declaring default, imposing fines or late fees, or initiating foreclosure actions against borrowers for payments missed during the emergency period. HB 4204 § 1(3)(a). IV. Plaintiff’s Missed Payments, Attempted Negotiations & Alleged Default During the COVID-19 pandemic, Plaintiff could not serve guests and suffered economic losses as a result. McKee MSJ Decl. 3. In March of 2020, CH’s financial advisor, Jeff McKee,

requested that CH’s Loan be placed in special servicing so that the parties could begin negotiating a workout solution for repayment of the Loan. Watnick MSJ Decl. Ex. 5, at 35:8–37:7; id. at Exs. 6–7. On May 6, 2020, CH did not make its payment when due, and instead, on May 19, 2020, Mr. McKee notified a Midland representative that CH was suffering financial losses and proposed terms for a workout solution. Watnick MSJ Decl. Ex. 11, at 5, 19; id. at Ex. 13. On July 17, 2020, McKee notified Midland that CH would not make payments for May, June, or July of 2020. Id. at 4. McKee also sent Welek another proposal for a loan modification. McKee MSJ Decl. 4–5. On October 7, 2020, the Trust, through outside counsel, notified CH of the Trust and

Midland’s position that the Loan was in default for the missed payments in May through October and “that the provisions of Oregon House Bill 4204 are preempted by federal law.” Id. at Ex. L, at 2. The letter notified Plaintiff that “the Loan ha[d] been accelerated and all amounts under the Loan Documents [were] [then] due and payable.” Id. at 1. CH began making partial payments that month, and McKee sent a new proposal to the Trust and Midland on October 26, 2020. McKee MSJ Decl. 6. On December 2, 2020, Midland, through Welek, rejected the terms of CH’s proposal. Id. at 7. Plaintiff failed to make timely monthly payments in January, February, and March of 2021. Watnick MSJ Decl. Ex. 13, Ex. 30, at 1 (March 31, 2021 correspondence). On January 27, 2021, Midland informed CH that the Trust was moving toward foreclosure. Id. CH proposed another workout solution on March 2, 2021. Watnick MSJ Decl. Ex. 31. On March 31, 2021, the Trust, through outside counsel, sent Plaintiff a letter stating that failure to make timely payments in January, February, and March of 2021 constituted events of default. McKee MSJ Decl. Ex. U, at 1. The Trust demanded “immediate payment” of

$1,118,422.22, which included $439,427.34 in monthly loan payments and around $500,000 in default interest in fees. Id. at 2. On April 15, 2021, the Trust sent Plaintiff a “reservation of rights letter” indicating that the Trust received partial payments between October of 2020 and April of 2021. Id. at Ex. V, at 2. That letter notified Plaintiff that notwithstanding the Trust’s acceptance of those partial payments, CH “remain[ed] in default under the Loan Documents, and all outstanding amounts remain[ed] due and payable.” Id. On April 19, 2021, the Trust, through Beacon, recorded a Notice of Default and Election to Sell contending that CH missed payments in January through April 2021. McKee MSJ Decl.

Free access — add to your briefcase to read the full text and ask questions with AI

Related

Roadway Express, Inc. v. Piper
447 U.S. 752 (Supreme Court, 1980)
Anderson v. Liberty Lobby, Inc.
477 U.S. 242 (Supreme Court, 1986)
Clarke v. Securities Industry Assn.
479 U.S. 388 (Supreme Court, 1987)
Chambers v. Nasco, Inc.
501 U.S. 32 (Supreme Court, 1991)
Barnett Bank of Marion County, N. A. v. Nelson
517 U.S. 25 (Supreme Court, 1996)
Hunt v. Cromartie
526 U.S. 541 (Supreme Court, 1999)
Dalton v. Educational Testing Service
663 N.E.2d 289 (New York Court of Appeals, 1995)
Bristol Investment Fund, Inc. v. Carnegie International Corp.
310 F. Supp. 2d 556 (S.D. New York, 2003)
Mill Financial, LLC v. Gillett
122 A.D.3d 98 (Appellate Division of the Supreme Court of New York, 2014)
Joshua Bohmker v. State of Oregon
903 F.3d 1029 (Ninth Circuit, 2018)
Murphy v. American Home Products Corp.
448 N.E.2d 86 (New York Court of Appeals, 1983)
Jamaica Savings Bank FSB v. Ascot Owners, Inc.
245 A.D.2d 20 (Appellate Division of the Supreme Court of New York, 1997)
Fesseha v. TD Waterhouse Investor Services, Inc.
305 A.D.2d 268 (Appellate Division of the Supreme Court of New York, 2003)

Cite This Page — Counsel Stack

Bluebook (online)
Corvallis Hospitality, LLC v. Wilmington Trust, National Association, Counsel Stack Legal Research, https://law.counselstack.com/opinion/corvallis-hospitality-llc-v-wilmington-trust-national-association-ord-2025.