Case number: 1:24-bk-11647 - SilverRock Development Company, LLC and SilverRock Phase I, LLC - Delaware Bankruptcy Court

Case Information
  • Case title

    SilverRock Development Company, LLC and SilverRock Phase I, LLC

  • Court

    Delaware (debke)

  • Chapter

    11

  • Judge

    Mary F. Walrath

  • Filed

    08/05/2024

  • Last Filing

    06/13/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, LEAD, MEGA, CLMSAGNT



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
Deadline for filing claims:  06/16/2025

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
 
 

Latest Dockets

Date Filed#Docket Text
05/20/2025488Interim 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)
05/20/2025487Adversary 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)
05/20/2025486Interim 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)
05/16/2025485Certificate 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)
05/15/2025484Court Date & Time [05/15/2025 11:09:12 AM]. File Size [ 16611 KB ]. Run Time [ 00:34:59 ]. (admin). (Entered: 05/15/2025)
05/15/2025483MINUTE 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)
05/15/2025482Notice 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)
05/14/2025481Order 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)
05/14/2025480Application/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)
05/14/2025479Certification of Counsel Regarding Omnibus Hearing Date Filed by SilverRock Development Company, LLC. (Attachments: # 1 Exhibit A) (Lyons, Catherine) (Entered: 05/14/2025)