Case number: 1:24-bk-11647 - SilverRock Development Company, LLC and RGC PA 789, LLC - Delaware Bankruptcy Court

Case Information
  • Case title

    SilverRock Development Company, LLC and RGC PA 789, LLC

  • Court

    Delaware (debke)

  • Chapter

    11

  • Judge

    Mary F. Walrath

  • Filed

    08/05/2024

  • Last Filing

    04/01/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
LEAD, MEGA, CLMSAGNT, STANDOrder, APPEAL, MEDUnResolved



U.S. Bankruptcy Court
District of Delaware (Delaware)
Bankruptcy Petition #: 24-11647-MFW

Assigned to: Mary F. Walrath
Chapter 11
Voluntary
Asset


Date filed:  08/05/2024
341 meeting:  09/12/2024

Debtor

SilverRock Development Company, LLC

343 Fourth Avenue
San Diego, CA 92101
SAN DIEGO-CA
Tax ID / EIN: 47-2555730

represented by
Benjamin Carson

Law Offices of Benjamin M. Carson, P.C.
5965 Village Way, STE E105
San Diego, CA 92130
858-255-4529
Email: ben@benjamincarsonlaw.com

Erin R Fay

Wilson Sonsini Goodrich & Rosati, P.C.
222 Delaware Ave.
Suite 800
Wilmington, DE 19801
302-304-7600
Fax : 866-974-7329
Email: efay@wsgr.com

Heather P. Lambert

Wilson Sonsini Goodrich & Rosati, P.C.
222 Delaware Avenue, Suite 800
Wilmington, DE 19801
302-304-7600
Email: hlambert@wsgr.com

Catherine C Lyons

Wilson Sonsini Goodrich & Rosati, P.C.
222 Delaware Ave.
Suite 800
Wilmington, DE 19801
302-304-7600
Email: clyons@wsgr.com

Colin Meehan

Richards, Layton & Finger
920 N King St.
Wilmington, DE 19801
302-651-7805
Email: meehan@rlf.com

Shane M. Reil

Wilson Sonsini Goodrich & Rosati, P.C.
222 Delaware Avenue, Suite 800
Wilmington, DE 19801
302-304-7616
Email: sreil@wsgr.com

Jonathan M. Stemerman

Armstrong Teasdale LLP
1007 North Market Street
Ste Third Floor
Wilmington, DE 19801
302-416-9667
Email: jstemerman@atllp.com
TERMINATED: 04/24/2025

Victor Vilaplana

PO Box 9058
La Jolla, CA 92038
619-840-4130
Email: vavilaplana@gmail.com

Debtor

SilverRock Phase I, LLC

343 Fourth Avenue
San Diego, CA 92101
SAN DIEGO-CA
Tax ID / EIN: 35-2622247

represented by
Erin R Fay

(See above for address)

Heather P. Lambert

(See above for address)

Catherine C Lyons

(See above for address)

Shane M. Reil

(See above for address)

Debtor

SilverRock Luxury Residences, LLC

343 Fourth Avenue
San Diego, CA 92101
SAN DIEGO-CA
Tax ID / EIN: 83-2316598

represented by
Erin R Fay

(See above for address)

Heather P. Lambert

(See above for address)

Catherine C Lyons

(See above for address)

Shane M. Reil

(See above for address)

Debtor

SilverRock Lodging, LLC

343 Fourth Avenue
San Diego, CA 92101
SAN DIEGO-CA
Tax ID / EIN: 83-2324493

represented by
Erin R Fay

(See above for address)

Heather P. Lambert

(See above for address)

Catherine C Lyons

(See above for address)

Shane M. Reil

(See above for address)

Debtor

SilverRock Lifestyle Residences, LLC

343 Fourth Avenue
San Diego, CA 92101
SAN DIEGO-CA
Tax ID / EIN: 83-2300721

represented by
Erin R Fay

(See above for address)

Heather P. Lambert

(See above for address)

Catherine C Lyons

(See above for address)

Shane M. Reil

(See above for address)

Debtor

RGC PA 789, LLC

343 Fourth Avenue
San Diego, CA 92101
SAN DIEGO-CA
Tax ID / EIN: 93-3265996

represented by
Erin R Fay

(See above for address)

Heather P. Lambert

(See above for address)

Catherine C Lyons

(See above for address)

Shane M. Reil

(See above for address)

U.S. Trustee

U.S. Trustee

Office of the United States Trustee
J. Caleb Boggs Federal Building
844 King Street, Suite 2207
Lockbox 35
Wilmington, DE 19801
(302)-573-6491

represented by
Malcolm M Bates

Office of the United States Trustee
844 King Street
Suite 2207
Wilmington, DE 19801
302-573-6491
Fax : 302-573-6497
Email: malcolm.bates@blankrome.com

Jane M. Leamy

Office of the U.S. Trustee
844 King St.
Suite 2207
Wilmington, DE 19801
302-573-6491
Fax : 302-573-6497
Email: jane.m.leamy@usdoj.gov

Mediator

James C. Bastian, Jr.


 
 
Claims Agent

Reliable Companies

Attn: Gene Matthews
1007 North Orange Street
Suite 110
Wilmington, DE 19801
302-654-8080

 
 
Transcriber

Reliable Companies

Attn: Gene Matthews
1007 North Orange Street
Suite 110
Wilmington, DE 19801
302-654-8080
 
 

Latest Dockets

Date Filed#Docket Text
03/31/2026918Objection of U.S. Trustee to Debtors' Motion for an Order (I) Approving the Combined Disclosure Statement and Plan on an Interim Basis for Solicitation Purposes Only; (II) Approving Solicitation and Voting Procedures, Including (A) Fixing the Record Date, (B) Approving the Solicitation Packages and Procedures for Distribution Thereof, and (C) Approving the Form of Ballot and Establishing Voting and Tabulation Procedures; (III) Scheduling a Combined Hearing and Establishing Related Notice and Objection Procedures; and (IV) Granting Related Relief (related document(s)905) Filed by U.S. Trustee (Leamy, Jane) (Entered: 03/31/2026)
03/30/2026919Objection to the request for the appointment of an equity committee was denied (related document(s)904, 905) Filed by Laurence Duclos, Trustee of the Duclos Family Revocable Trust u/t/d November 14, 1996 and Jon and Linda Kurtin (GM) (Entered: 04/01/2026)
03/27/2026917Mediator's Final Report //Mediator's Certificate of Completion and Final Report [Ref. D.I. 864] Filed by James C. Bastian, Jr.. (Fay, Erin) (Entered: 03/27/2026)
03/26/2026916Certificate of Mailing . Filed by Reliable Companies. (related document(s)913, 914) (Matthews, Gene) (Entered: 03/26/2026)
03/24/2026915Objection to Interim Approval and Procedures Motion. (related document(s)905) Filed by Laurence Duclos, Trustee of the Duclos Family Revocable Trust u/t/d November 14, 1996 and Jon and Linda Kurtin (LCN) (Entered: 03/25/2026)
03/24/2026914Exhibit(s) //Notice of Filing of Revised Proposed Order (I) Approving the Combined Disclosure Statement and Plan on an Interim Basis for Solicitation Purposes Only; (II) Approving Solicitation and Voting Procedures, Including (A) Fixing the Record Date, (B) Approving the Solicitation Packages and Procedures for Distribution Thereof, and (C) Approving the Form of Ballot and Establishing Voting and Tabulation Procedures; (III) Scheduling a Combined Hearing and Establishing Related Notice and Objection Procedures; and (IV) Granting Related Relief (related document(s)905) Filed by SilverRock Development Company, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Reil, Shane) (Entered: 03/24/2026)
03/24/2026913Motion to Approve //Debtors' Amended Motion for Entry of an Order (I) Determining the Value of the Secured Claims of Certain Creditors Pursuant to 11 U.S.C. § 506(a) of the Bankruptcy Code and Bankruptcy Rule 3012; (II) Establishing the Amount to Be Paid on Account of SR Land's TIC Interest; and (III) Granting Related Relief (related document(s)834) Filed by SilverRock Development Company, LLC. Hearing scheduled for 5/20/2026 at 10:30 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #4, Wilmington, Delaware. Objections due by 4/7/2026. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C) (Fay, Erin) (Entered: 03/24/2026)
03/24/2026912Certificate of No Objection - No Order Required with respect to Eighteenth Monthly Application of Law Offices of Benjamin M. Carson, P.C., as Co-Counsel to the Debtors and Debtors in Possession, for Allowance of Compensation and Reimbursement of Expenses Incurred for the Period from January 1, 2026 through January 31, 2026 (related document(s)893) Filed by SilverRock Development Company, LLC. (Lyons, Catherine) (Entered: 03/24/2026)
03/24/2026911Notice of Withdrawal of Objection of Laurence Duclos, Trustee of the Duclos Family Revocable Trust u/t/d November 14, 1996 and Jon and Linda Kurtin to Interim Approval and Procedures Motion (related document(s)910) Filed by SilverRock Development Company, LLC. (Lyons, Catherine) (Entered: 03/24/2026)
03/24/2026910WITHDRAWN SEE DOCKET NO. 911 Objection to Interim Approval and Procedures Motion (related document(s)905) Filed by Laurence Duclos, Trustee of the Duclos Family Revocable Trust u/t/d November 14, 1996 and Jon and Linda Kurtin (Attachments: # 1 Certificate of Service) (Lyons, Catherine)Modified on 3/25/2026 (GM). (Entered: 03/24/2026)