Case number: 1:26-bk-00099 - Sherwood Lane Development, LLC - Alaska Bankruptcy Court

Case Information
  • Case title

    Sherwood Lane Development, LLC

  • Court

    Alaska (akbke)

  • Chapter

    11

  • Judge

    Gary Spraker

  • Filed

    04/27/2026

  • Last Filing

    04/30/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
LBF37Due, Efiled, SARE, OSCRef



U.S. Bankruptcy Court
District of Alaska (Juneau)
Bankruptcy Petition #: 26-00099

Assigned to: Gary Spraker
Chapter 11
Voluntary
Asset

Date filed:  04/27/2026
341 meeting:  06/02/2026
Deadline for filing claims:  07/06/2026

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

Latest Dockets

Date Filed#Docket Text
04/29/2026Utility 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)
04/29/20268Court'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)
04/29/20267Notice 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)
04/28/20266Declaration of Timothy A. Miller. Filed by Michael P. Heiser on behalf of Sherwood Lane Development, LLC.(Heiser, Michael) (Entered: 04/28/2026)
04/28/20265Amended 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)
04/28/2026Petition Review Completed. (RE: DE#1 Voluntary Petition (Chapter 11)). (DE) (Entered: 04/28/2026)
04/28/20264Notice 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)
04/28/20263Initial 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)
04/28/2026Utility 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)
04/28/2026Matter 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)