Sirke Brothers
11
Christopher B. Latham
04/11/2025
04/28/2025
Yes
v
ExTime, CrtNote |
Assigned to: Chief Judge Christopher B. Latham Chapter 11 Voluntary Asset |
|
Debtor Sirke Brothers
2425 El Cajon Blvd San Diego, CA 92104 SAN DIEGO-CA 619-382-0272 Tax ID / EIN: 26-2554285 |
represented by |
Sirke Brothers
PRO SE |
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 |
Date Filed | # | Docket Text |
---|---|---|
04/28/2025 | 24 | Amended Notice 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: 04/28/2025) |
04/24/2025 | 23 | BNC Court Certificate of Notice. (related documents 22 Order re: Motion to Extend Time) Notice Date 04/26/2025. (Admin.) (Entered: 04/26/2025) |
04/24/2025 | 21 | Notice of Change of Address filed by Temesgen Garoma/Anchorstone LLC . (Lewis, L.)Modified on 4/25/2025 (Li, J.). (Entered: 04/24/2025) |
04/24/2025 | 20 | Notice of Change of Address filed by Temesgen Garoma/El Bethel Group . (Lewis, L.)Modified on 4/25/2025 (Li, J.). (Entered: 04/24/2025) |
04/23/2025 | 22 | Order Regarding Motion to Extend Time to file Required Documents; with Service by BNC (Related Doc # 19) signed on 4/23/2025. Incomplete Filings due by 5/9/2025, (Li, J.) (Entered: 04/24/2025) |
04/23/2025 | 19 | Emergency Motion to Extend Deadline By Two Weeks; with Proof of Service filed by Sirke Brothers (Crosby, A) (Entered: 04/23/2025) |
04/21/2025 | 18 | Notice by Lender 2505 El Cajon Blvd LLC, a California limited liability company, of Non-Consent to Use of Cash Collateral and Demand for Sequestration filed by Sean C Coughlin on behalf of 2505 El Cajon Blvd LLC, a California limited liability company. (Attachments: # 1 Proof of Service) (Coughlin, Sean) (Entered: 04/21/2025) |
04/21/2025 | 17 | Request for Notice filed by Sean C Coughlin on behalf of 2505 El Cajon Blvd LLC, a California limited liability company. (Attachments: # 1 Proof of Service) (Coughlin, Sean) (Entered: 04/21/2025) |
04/16/2025 | 16 | BNC Court Certificate of Notice. (related documents 14 Order to Show Cause) Notice Date 04/18/2025. (Admin.) (Entered: 04/18/2025) |
04/15/2025 | 15 | BNC Court Certificate of Notice. (related documents 13 Notice of Errors/Deficiencies) Notice Date 04/17/2025. (Admin.) (Entered: 04/17/2025) |