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

Case Information
Docket Header
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
09/25/202596Initial Chapter 11 Plan of Reorganization filed by Donald Reid on behalf of Sterne Wood, LLC. (related documents 1 Chapter 11 Voluntary Petition)(Reid, Donald) (Entered: 09/25/2025)
09/11/202595
Court Minutes
Hearing Date 09/11/2025, MATTER: 1) MOTION FOR ORDER: (1) APPROVING THE SALE OF REAL PROPERTY (2) FINDING BUYERS ARE GOOD FAITH PURCHASERS; (3) AUTHORIZING PAYMENT OF REAL ESTATE FEES AND COSTS OF SALE; AND (4) WAIVING FOURTEEN-DAY STAY OF RULE 6004(h) FILED ON BEHALF OF STERNE WOOD, LLC (ON SHORTENED TIME) 2) STATUS CONFERENCE ON CHAPTER 11 PETITION (fr 8/21/25)
DISPOSITION: See Attached PDF document for details.
HEARING Scheduled for 11/20/2025 at 02:00 PM at Courtroom 2, Room 118, Weinberger Courthouse
(related documents 1 Chapter 11 Voluntary Petition, 84 Motion to Sell) (Paluso, R.) (Entered: 09/12/2025)
09/10/202594Chapter 11 Monthly Operating Report for the Month Ending: 08/31/2025 filed by Donald Reid on behalf of Sterne Wood, LLC. (Reid, Donald) (Entered: 09/10/2025)
09/10/202593Chapter 11 Monthly Operating Report for the Month Ending: 07/31/2025 filed by Donald Reid on behalf of Sterne Wood, LLC. (Reid, Donald) (Entered: 09/10/2025)
09/09/202592
Tentative Ruling.
Department 2: Hearing Date and Time: 09/11/2025 @ 2:30 PM (related documents 1 Chapter 11 Voluntary Petition) (Paluso, R.) (Entered: 09/09/2025)
09/09/202591
Tentative Ruling.
Department 2: Hearing Date and Time: 09/11/2025 @ 2:30 PM (related documents 84 Motion to Sell) (Paluso, R.) (Entered: 09/09/2025)
09/08/202590Status Report filed by Donald Reid on behalf of Sterne Wood, LLC. (related documents 84 Motion to Sell) (Reid, Donald) (Entered: 09/08/2025)
09/02/202589Objection Secured Creditor Innovative Capital REIT, LLC's Limited Objection to Motion for Order Authorizing Sale of Real Property filed by Meredith King of Franklin Soto Leeds LLP on behalf of on behalf of Innovative Capital REIT, LLC. (Attachments: # 1 Declaration of D. Zlotin # 2 Declaration of Meredith King # 3 Proof of Service) (related documents 82 Motion to Sell, 84 Motion to Sell) (King, Meredith) (Entered: 09/02/2025)
08/27/202588BNC Court Certificate of Notice. (related documents 87 Order) Notice Date 08/29/2025. (Admin.) (Entered: 08/29/2025)
08/26/202587Order Regarding Secured Creditor Innovative Capital REIT, LLC's Motion for a Single Asset Real Estate Determination ; with BNC Service (related documents 51 Generic Motion) signed on 8/26/2025. (Crosby, A) (Entered: 08/27/2025)