Sterne Wood, LLC
11
J. Barrett Marum
05/13/2025
01/18/2026
Yes
v
| CrtNote, mDismiss |
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 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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 01/16/2026 | 129 | BNC Court Certificate of Notice. (related documents [127] Order re: Motion to Dismiss Bankruptcy Case) Notice Date 01/18/2026. (Admin.) |
| 01/16/2026 | 128 | BNC 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.) |
| 01/15/2026 | 127 | Order 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.) |
| 01/15/2026 | 126 | Court 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.) |
| 01/12/2026 | 125 | Amended Tentative Ruling. |
| 01/06/2026 | 124 | Tentative Ruling. |
| 01/06/2026 | 123 | Tentative Ruling. |
| 01/06/2026 | 122 | Tentative Ruling. |
| 01/06/2026 | 121 | Order (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) |
| 12/31/2025 | 120 | Notice 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) |