Sterne Wood, LLC
11
J. Barrett Marum
05/13/2025
02/05/2026
Yes
v
| CrtNote, Dismissed, AwaitClo |
Assigned to: Judge J. Barrett Marum Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
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 |
|---|---|---|
| 02/05/2026 | 136 | BNC Court Certificate of Notice. (related documents 134 Order Dismissing Bankruptcy Case) Notice Date 02/07/2026. (Admin.) (Entered: 02/07/2026) |
| 02/05/2026 | 135 | BNC 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) |
| 02/05/2026 | 134 | Order 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) |
| 01/30/2026 | 133 | BNC Court Certificate of Notice. (related documents 132 Order re: Application for Compensation) Notice Date 02/01/2026. (Admin.) (Entered: 02/01/2026) |
| 01/30/2026 | 132 | Order 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) |
| 01/29/2026 | 131 | Declaration 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) |
| 01/26/2026 | 130 | Status Report filed by Donald Reid on behalf of Sterne Wood, LLC. (related documents [127] Order re: Motion to Dismiss Bankruptcy Case) (Reid, Donald) |
| 01/16/2026 | 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.) |