Case number: 3:25-bk-01450 - Sirke Brothers - California Southern Bankruptcy Court

Case Information
  • Case title

    Sirke Brothers

  • Court

    California Southern (casbke)

  • Chapter

    11

  • Judge

    Christopher B. Latham

  • Filed

    04/11/2025

  • Last Filing

    04/28/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
ExTime, CrtNote



U.S. Bankruptcy Court
Southern District of California (San Diego)
Bankruptcy Petition #: 25-01450-CL11

Assigned to: Chief Judge Christopher B. Latham
Chapter 11
Voluntary
Asset

Date filed:  04/11/2025
341 meeting:  05/07/2025
Deadline for filing claims:  06/20/2025
Deadline for filing claims (govt.):  10/08/2025

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

Latest Dockets

Date Filed#Docket Text
04/28/202524Amended 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)
04/24/202523BNC Court Certificate of Notice. (related documents 22 Order re: Motion to Extend Time) Notice Date 04/26/2025. (Admin.) (Entered: 04/26/2025)
04/24/202521Notice of Change of Address filed by Temesgen Garoma/Anchorstone LLC . (Lewis, L.)Modified on 4/25/2025 (Li, J.). (Entered: 04/24/2025)
04/24/202520Notice of Change of Address filed by Temesgen Garoma/El Bethel Group . (Lewis, L.)Modified on 4/25/2025 (Li, J.). (Entered: 04/24/2025)
04/23/202522Order 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)
04/23/202519Emergency Motion to Extend Deadline By Two Weeks; with Proof of Service filed by Sirke Brothers (Crosby, A) (Entered: 04/23/2025)
04/21/202518Notice 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)
04/21/202517Request 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)
04/16/202516BNC Court Certificate of Notice. (related documents 14 Order to Show Cause) Notice Date 04/18/2025. (Admin.) (Entered: 04/18/2025)
04/15/202515BNC Court Certificate of Notice. (related documents 13 Notice of Errors/Deficiencies) Notice Date 04/17/2025. (Admin.) (Entered: 04/17/2025)