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

Case Information
Docket Header
CrtNote, mDismiss



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


Date filed:  05/13/2025
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
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.)
01/15/2026126Court Minutes. Hearing Date 01/15/2026, MATTER: 1) STATUS CONFERENCE ON CHAPTER 11 PETITION (fr 11/20/25) 2) MOTION TO APPROVE DISCLOSURE STATEMENT DESCRIBING DEBTOR'S CHAPTER 11 PLAN OF LIQUIDATION DATED SEPTEMBER 25, 2025 FILED ON BEHALF OF STERNE WOOD, LLC 3) MOTION FOR ORDER: (1) APPROVING COMPROMISE WITH INNOVATIVE CAPITAL REIT, LLC; AND (2) DISMISSING BANKRUPTCY CASE FILED ON BEHALF OF STERNE WOOD, LLC DISPOSITION: See Attached PDF document for details. (related documents 1 Chapter 11 Voluntary Petition, 98 ~Generic~ Motion, 108 Motion to Dismiss Bankruptcy Case) (Paluso, R.)
01/12/2026125
Amended Tentative Ruling.
Department 2: Hearing Date and Time: 01/15/2026 @ 2:00 PM (related documents 1 Chapter 11 Voluntary Petition, 122 Tentative Ruling (CHAP)) (Paluso, R.) (Entered: 01/12/2026)
01/06/2026124
Tentative Ruling.
Department 2: Hearing Date and Time: 01/15/2026 @ 2:00 PM (related documents 108 Motion to Dismiss Bankruptcy Case) (Paluso, R.) (Entered: 01/06/2026)
01/06/2026123
Tentative Ruling.
Department 2: Hearing Date and Time: 01/15/2026 @ 2:00 PM (related documents 98 ~Generic~ Motion) (Paluso, R.) (Entered: 01/06/2026)
01/06/2026122
Tentative Ruling.
Department 2: Hearing Date and Time: 01/15/2026 @ 2:00 PM (related documents 1 Chapter 11 Voluntary Petition) (Paluso, R.) (Entered: 01/06/2026)
01/06/2026121Order (no separate order issued): Good cause appearing, the Court grants this unopposed fee application and vacates the January 15, 2026 hearing date. Applicant may submit an order using CSD 1144A. (related documents 110 Application for Compensation) signed on 1/6/2026. (Entered: 01/06/2026)
12/31/2025120Notice of Appearance and Request for Service of Notices by Fortra Law filed by Marina Fineman on behalf of Barton Family Trust, Jeffrey B. Barton Trust, and Forge Trust Co CFBO James Lackey IRA 332525. (Attachments: # (1) Certificate of Service) (Fineman, Marina)