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

    06/09/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Closed



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



Debtor disposition:  Dismissed for Other Reason
Date filed:  04/11/2025
Date terminated:  06/09/2025
Debtor dismissed:  05/14/2025
341 meeting:  05/07/2025

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
06/09/202535Order Closing Case. An order dismissing has been entered by the Court, and notice of the dismissal has been given to the debtor(s) and all creditors and all other required documentation having been entered; therefore, IT IS ORDERED that the within case be and the same is hereby closed . Mark T. Schnakenberg, Clerk of Court (Li, J.) (Entered: 06/09/2025)
05/14/202534BNC Court Certificate of Notice. (related documents 32 Order Dismissing Bankruptcy Case) Notice Date 05/16/2025. (Admin.) (Entered: 05/16/2025)
05/14/202533BNC Court Certificate of Notice re Notice of Entry of Order Dismissing Case and Vacating All Automatic Stays and Injunctions. Notice Date 05/16/2025. (Admin.) (Entered: 05/16/2025)
05/14/202532Order Denying Debtors Motion to Extend and Dismissing the Case for Lack of Counsel ; with BNC Service. (related documents 26 Motion to Extend Time, 14 Order to Show Cause) signed on 5/14/2025. (Crosby, A). (Entered: 05/14/2025)
05/12/202531Debtors Reply to Opposition to Motion to Extend Time to Retain Legal Counsel filed by Sirke Brothers on behalf of Sirke Brothers . (related documents 26 Motion to Extend Time) (Slaughter, S.) (Entered: 05/12/2025)
05/09/2025302505 El Cajon Blvd LLC's Opposition to Debtor's Motion to Extend Time to Retain Legal Counsel filed by Sean C Coughlin of Noonan Lance Boyer & Banach LLP on behalf of on behalf of 2505 El Cajon Blvd LLC, a California limited liability company. (Attachments: # 1 Declaration of Randall Gorman in Support of Opposition # 2 Declaration of Sean C. Coughlin in Support of Opposition # 3 Exhibit 1 to Coughlin Declaration # 4 Proof of Service) (related documents 26 Motion to Extend Time) (Coughlin, Sean) (Entered: 05/09/2025)
05/09/202529U.S.Dept of Justice Questionnaire filed by Sirke Brothers . (Li, J.) (Entered: 05/09/2025)
05/09/202528Debtor-In-Possession Real Property Questionnaire Leased Property filed by Sirke Brothers . (Li, J.) (Entered: 05/09/2025)
05/09/202527Debtor-In-Possession Real Property Questionnaire Owned Property filed by Sirke Brothers . (Li, J.)Modified on 5/9/2025 (Li, J.). (Entered: 05/09/2025)
05/09/202526Motion to Extend Time to Retain Legal Counsel filed by Sirke Brothers (Li, J.) (Entered: 05/09/2025)