Case number: 3:25-bk-01945 - Sterne Wood, LLC - California Southern Bankruptcy Court

Case Information
Docket Header
CrtNote, Dismissed, AwaitClo



U.S. Bankruptcy Court
Southern District of California (San Diego)
Bankruptcy Petition #: 25-01945-JBM11

Assigned to: Judge J. Barrett Marum
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  05/13/2025
Debtor dismissed:  02/05/2026
341 meeting:  07/16/2025
Deadline for filing claims:  07/22/2025
Deadline for filing claims (govt.):  11/10/2025

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

Thomas K. Shanner

Shanner & Associates
7777 Alvarado Road
Suite 307
La Mesa, CA 91942
(619) 232-3057
Email: toby@shannerlaw.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

Neil J. Verbrugge

DOJ-Ust
300 Ala Moana Boulevard
Room 4108
Honolulu, HI 96850
808-522-8155
Email: neil.verbrugge@usdoj.gov

Latest Dockets

Date Filed#Docket Text
02/05/2026136BNC Court Certificate of Notice. (related documents 134 Order Dismissing Bankruptcy Case) Notice Date 02/07/2026. (Admin.) (Entered: 02/07/2026)
02/05/2026135BNC Court Certificate of Notice re Notice of Entry of Order Dismissing Case and Vacating All Automatic Stays and Injunctions. Notice Date 02/07/2026. (Admin.) (Entered: 02/07/2026)
02/05/2026134Order Regarding Dismissal of Bankruptcy Case
as to Debtor Sterne Wood, LLC
with BNC Service. (related documents 108 Motion to Dismiss Bankruptcy) signed on 2/5/2026. (Lewis, L.) Modified on 2/6/2026 (Emery, JC). (Entered: 02/05/2026)
01/30/2026133BNC Court Certificate of Notice. (related documents 132 Order re: Application for Compensation) Notice Date 02/01/2026. (Admin.) (Entered: 02/01/2026)
01/30/2026132Order Regarding Approving Unopposed Final Application for Compensation and Reimbursement of Expenses to Law Office of Donald W. Reid; with Service with BNC (Related Doc # 110) for Donald Reid, Fees Awarded: $50000.00, Expenses Awarded: $0.00 Signed on 1/30/2026. (Cary, B.) (Entered: 01/30/2026)
01/29/2026131Declaration of Danny Ormsby Regarding Payment of Allowed Administrative Expenses filed by Donald Reid of Law Office of Donald W. Reid on behalf of on behalf of Sterne Wood, LLC. (related documents [127] Order re: Motion to Dismiss Bankruptcy Case) (Reid, Donald)
01/26/2026130Status Report filed by Donald Reid on behalf of Sterne Wood, LLC. (related documents [127] Order re: Motion to Dismiss Bankruptcy Case) (Reid, Donald)
01/16/2026129BNC Court Certificate of Notice. (related documents [127] Order re: Motion to Dismiss Bankruptcy Case) Notice Date 01/18/2026. (Admin.)
01/16/2026128BNC Court Certificate of Notice re Notice of Entry of Order Dismissing Case and Vacating All Automatic Stays and Injunctions. Notice Date 01/18/2026. (Admin.)
01/15/2026127Order on Motion for Order: (1) Approving Compromise with Innovative Capital REIT, LLC, and 2) Dismissing Bankruptcy Case as to Debtor Sterne Wood, LLC; with BNC Service. (Related Doc # [108]) Signed on 1/15/2026. (Lam, C.)