Sterne Wood, LLC
11
J. Barrett Marum
05/13/2025
06/13/2025
Yes
v
CrtNote |
Assigned to: Judge J. Barrett Marum Chapter 11 Voluntary Asset |
|
Debtor Sterne Wood, LLC
4683 Point Loma Ave San Diego, CA 92107 SAN DIEGO-CA Tax ID / EIN: 82-1838294 |
represented by |
Donald Reid
Law Office of Donald W. Reid PO Box 2227 Fallbrook, CA 92088 951-777-2460 Email: don@donreidlaw.com |
United States Trustee United States Trustee
Office of the U.S. Trustee 880 Front Street Suite 3230 San Diego, CA 92101 619-557-5013 |
represented by |
Elvina Rofael
DOJ-Ust 880 Front Street, Third Floor Ste 3230 San Diego, CA 92101 202-934-4062 Email: elvina.rofael@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
05/27/2025 | 15 | Receipt of Balance of Schedules and/or Chapter 13 Plan( 25-01945-JBM11) [misc,1193] ( 34.00) Filing Fee. Fee Amount 34.00 Receipt number B18448155 (re: Doc# 14); (U.S. Treasury) (Entered: 05/27/2025) |
05/27/2025 | 14 | Balance of Schedules: Statement of Financial Affairs, Summary of Assets and Liabilities and Statistical Information , Schedules A/B - Property, Schedule D - Claims Secured by Property, Schedule E/F - Unsecured Claims, Schedule G - Executory Contracts and Unexpired Leases, Schedule H - Codebtors, with Proof of Service. Fee Amount $ 34.00 filed by Donald Reid on behalf of Sterne Wood, LLC. (related documents 1 Chapter 11 Voluntary Petition) (Reid, Donald) (Entered: 05/27/2025) |
05/27/2025 | 13 | Notice of Appearance , Request for Notice and Amendment to Mailing List filed by Meredith King on behalf of Innovative Capital Income Fund, LLC. (Attachments: # 1 Proof of Service) (King, Meredith) (Entered: 05/27/2025) |
05/20/2025 | 12 | Notice of Appearance and Request for Notice filed by Kelsey X Luu of Best Best & Krieger LLP on behalf of EF Mortgage LLC. (Luu, Kelsey) (Entered: 05/20/2025) |
05/15/2025 | 11 | BNC Court Certificate of Notice. (related documents 8 Order to Schedule/Continue Hearing) Notice Date 05/17/2025. (Admin.) (Entered: 05/17/2025) |
05/15/2025 | 10 | BNC Court Certificate of Notice re Bankruptcy Case and Meeting of Creditors. (related documents 7 Notice of Chapter 11 Bankruptcy Case & Meeting of Creditors) Notice Date 05/17/2025. (Admin.) (Entered: 05/17/2025) |
05/15/2025 | 8 | Order Re: Status Conference on Chapter 11 Petition; with Service by BNC HEARING Scheduled for 6/26/2025 at 02:00 PM at Courtroom 2, Room 118, Weinberger Courthouse . (related documents 1 Chapter 11 Voluntary Petition) Signed on 5/15/2025. (Cary, B.) (Entered: 05/15/2025) |
05/15/2025 | 7 | Notice of Chapter 11 Bankruptcy Case, and Meeting of Creditors, 341(a) meeting to be held on 6/18/2025 at 11:00 AM To access telephonic 341 meeting, call 877-874-4964 and enter passcode 9790041# when prompted.(ust4) Deadline for filing a complaint objecting to discharge or challenge certain debts are dischargeable due by 8/18/2025. Proof of Claims due by 7/22/2025, Governmental Proof of Claims due by 11/10/2025, (Cary, B.) (Entered: 05/15/2025) |
05/15/2025 | 6 | Notice of Appearance and Request for Special Notice. United States Trustees Office, 880 Front Street, Third Floor, Suite 3230, San Diego, CA 92101 filed by Elvina Rofael on behalf of United States Trustee. (Rofael, Elvina) (Entered: 05/15/2025) |
05/14/2025 | 9 | BNC Court Certificate of Notice re Notice of Incomplete Schedules Due (related documents 1 Chapter 11 Voluntary Petition) Notice Date 05/16/2025. (Admin.) (Entered: 05/16/2025) |