Sherwood Lane Development, LLC
11
Gary Spraker
04/27/2026
04/30/2026
Yes
v
| LBF37Due, Efiled, SARE, OSCRef |
Assigned to: Gary Spraker Chapter 11 Voluntary Asset |
|
Debtor Sherwood Lane Development, LLC
PO Box 32638 Juneau, AK 99803 JUNEAU-AK Tax ID / EIN: 26-4423676 |
represented by |
Michael P. Heiser
Law Office of Michael P. Heiser PO Box 23032 Ketchikan, AK 99901 (907) 225-1910 Fax : (907)247-1810 Email: mphesq@kpunet.net |
U.S. Trustee Office of the U.S. Trustee
700 Stewart Street, Suite 5103 Seattle, WA 98101 (206)553-2000 |
represented by |
Caitlyn Myerson
DOJ-Ust 700 Stewart Street Ste 5103 Seattle, WA 98101 407-314-8396 Email: caitlyn.j.myerson@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 04/29/2026 | Utility event to note DE#5 Amended Voluntary Petition has been reviewed and case updated. Statistical data edited to reflect this case is not a small business case, and relevant flags (SmBus, Subchapter_V) have been removed. (DW) (Entered: 04/29/2026) | |
| 04/29/2026 | 8 | Court's Notice Regarding Chapter 11 Bankruptcy Filing, Notice of Meeting of Creditors,and Setting of Dates. (Parties may appear telephonically) 341 Meeting set for 6/2/2026 at 10:00 AM at Trustee Telephonic 341 Meeting. Objections to Dischargeability due by 8/3/2026. (Gustafson, Cori) (Entered: 04/29/2026) |
| 04/29/2026 | 7 | Notice of Filing Deadlines and of US Trustee's Standing Motion to Dismiss for Non-Compliance (if deadlines are not met). Request(s) by creditors to receive special notice should be made within 14 days. (Gustafson, Cori) (Entered: 04/29/2026) |
| 04/28/2026 | 6 | Declaration of Timothy A. Miller. Filed by Michael P. Heiser on behalf of Sherwood Lane Development, LLC.(Heiser, Michael) (Entered: 04/28/2026) |
| 04/28/2026 | 5 | Amended Voluntary Petition: To correct the Voluntary Petition to reflect that Debtor is not a small business debtor as defined in 11 U.S.C. Section 101(51D). Filed by Michael P. Heiser on behalf of Sherwood Lane Development, LLC.(Heiser, Michael) (Entered: 04/28/2026) |
| 04/28/2026 | Petition Review Completed. (RE: DE#1 Voluntary Petition (Chapter 11)). (DE) (Entered: 04/28/2026) | |
| 04/28/2026 | 4 | Notice of Deficiency of Verification of Creditor Mailing Matrix. Verification of Creditor Mailing Matrix due by 5/11/2026. (RE: DE#1 Voluntary Petition (Chapter 11)). (DE) (Entered: 04/28/2026) |
| 04/28/2026 | 3 | Initial Scheduling Order for Small Business Debtor Under Subchapter V. Status hearing set for 6/3/2026 at 02:00 PM in Herbert A. Ross Historic Courtroom - Old Fed Bldg, Anchorage. Chapter 11 Small Business Subchapter V Plan due by 7/27/2026. Proof of Claim due by 7/6/2026. (DE) (Entered: 04/28/2026) |
| 04/28/2026 | Utility Event to set initial deadlines related to schedules and statements: Disclosure of Attorney Compensation due by 5/11/2026. Declaration of Debtors Re Schedules & Statements Form B106 / B202 Due 5/11/2026. List of Equity Security Holders due by 5/11/2026. Income Expense Report due by 5/11/2026. LBF37 Declaration due by 5/11/2026. Schedules A/B & D-H due by 5/11/2026. Summary of Assets and Liabilities due by 5/11/2026. Statement of Financial Affairs due by 5/11/2026. Verification of Creditor Mailing Matrix due by 5/11/2026. (RE: DE#1 Voluntary Petition (Chapter 11)).(SH) (Entered: 04/28/2026) | |
| 04/28/2026 | Matter referred to chambers for possible order to show cause re: balance sheet, statement of operations, cash-flow statement, and federal income tax returns. Documents were not filed per Q8 on the voluntary petition. (RE: DE#1 Voluntary Petition (Chapter 11)). (DE) (Entered: 04/28/2026) |