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

Case Information
Docket Header
CrtNote



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:  06/18/2025
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

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

Latest Dockets

Date Filed#Docket Text
05/27/202515Receipt 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)
05/27/202514Balance 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)
05/27/202513Notice 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)
05/20/202512Notice 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)
05/15/202511BNC Court Certificate of Notice. (related documents 8 Order to Schedule/Continue Hearing) Notice Date 05/17/2025. (Admin.) (Entered: 05/17/2025)
05/15/202510BNC 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)
05/15/20258Order 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)
05/15/20257Notice 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)
05/15/20256Notice 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)
05/14/20259BNC 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)