SilverRock Development Company, LLC and SilverRock Phase I, LLC
11
Mary F. Walrath
08/05/2024
06/13/2025
Yes
v
PlnDue, DsclsDue, LEAD, MEGA, CLMSAGNT |
Assigned to: Mary F. Walrath Chapter 11 Voluntary Asset |
|
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 222 Delaware Avenue Suite 800 Wilmington, DE 19801-5225 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.m.bates@usdoj.gov |
Transcriber Reliable Companies
Attn: Gene Matthews 1007 North Orange Street Suite 110 Wilmington, DE 19801 302-654-8080 |
Date Filed | # | Docket Text |
---|---|---|
05/20/2025 | 488 | Interim Application for Compensation (First) for the period August 5, 2024 to January 31, 2025 Filed by Armstrong Teasdale LLP. Hearing scheduled for 6/24/2025 at 10:30 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #4, Wilmington, Delaware. Objections due by 6/10/2025. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Exhibit D # 6 Exhibit E # 7 Exhibit F) (Lyons, Catherine) (Entered: 05/20/2025) |
05/20/2025 | 487 | Adversary case 25-50950. Complaint for Avoidance of Promissory Note and Defendants' Secured Interest in the Deed of Trust Given to Secure the Promissory Note, Under 11 U.S.C. Sections 544, 547, 548, and 550 and California Civil Code Sections 3439.04, 3439.05, 3439.07, Damages Under California Civil Code Section 1916-3 et seq. and California Constitution, Article XV Section 1, Cancellation of Any Interest Owed Under California Civil Code Section 1916-2 et seq. and to Preserve Avoided Liens and Interests for the Benefit of the Bankruptcy Estates Under 11 U.S.C. Section 551 by SilverRock Development Company, LLC, SilverRock Phase I, LLC, SilverRock Lifestyle Residences, LLC against YH-MSCV Fund I, LLC, Does 1-20. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 8/18/2025. (Attachments: # 1 Exhibit I - IV) (Fay, Erin) (Entered: 05/20/2025) |
05/20/2025 | 486 | Interim Application for Compensation (First) for the period August 5, 2024 to January 31, 2025 Filed by Law Offices of Benjamin M. Carson, P.C.. Hearing scheduled for 6/24/2025 at 10:30 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #4, Wilmington, Delaware. Objections due by 6/10/2025. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Exhibit D # 6 Exhibit E) (Lyons, Catherine) (Entered: 05/20/2025) |
05/16/2025 | 485 | Certificate of No Objection - No Order Required Regarding Fourth Combined Monthly Application of Richards, Layton & Finger, P.A. for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses as Counsel to the Sole Manager for the period from February 1, 2025 to March 31, 2025 (related document(s)446) Filed by SilverRock Development Company, LLC. (Meehan, Colin) (Entered: 05/16/2025) |
05/15/2025 | 484 | Court Date & Time [05/15/2025 11:09:12 AM]. File Size [ 16611 KB ]. Run Time [ 00:34:59 ]. (admin). (Entered: 05/15/2025) |
05/15/2025 | 483 | MINUTE ENTRY Re: (related document(s): 475 Notice of Agenda of Matters Scheduled for Hearing on 5/15/25) APPEARANCES: See attached sign-in sheet MATTERS: 1 through 4 ) Orders entered under Certifications, 5) Continued, 6) Pretrial conference held; Order due under COC (lmc) (Entered: 05/15/2025) |
05/15/2025 | 482 | Notice of Bar Date //Notice of Deadlines and Procedures for Filing Proofs of Claim and Administrative Claims Against the Debtors. Filed by SilverRock Development Company, LLC. Proofs of Claims due by 6/16/2025. (Fay, Erin) (Entered: 05/15/2025) |
05/14/2025 | 481 | Order Scheduling Omnibus Hearings. (Related document(s)479) Omnibus Hearings scheduled for 6/13/2025 at 11:30 AM US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #4, Wilmington, Delaware. Signed on 5/14/2025. (LMC) (Entered: 05/14/2025) |
05/14/2025 | 480 | Application/Motion to Employ/Retain Wilson Sonsini Goodrich & Rosati, P.C. as Co-Counsel for the Debtors and Debtors in Possession, Effective as of April 21, 2025 Filed by SilverRock Development Company, LLC. Hearing scheduled for 6/13/2025 at 11:30 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #4, Wilmington, Delaware. Objections due by 5/28/2025. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C) (Fay, Erin) (Entered: 05/14/2025) |
05/14/2025 | 479 | Certification of Counsel Regarding Omnibus Hearing Date Filed by SilverRock Development Company, LLC. (Attachments: # 1 Exhibit A) (Lyons, Catherine) (Entered: 05/14/2025) |