Case number: 3:25-bk-02941 - Sirke Brothers - California Southern Bankruptcy Court

Case Information
Docket Header
Repeat



U.S. Bankruptcy Court
Southern District of California (San Diego)
Bankruptcy Petition #: 25-02941-CL7

Assigned to: Chief Judge Christopher B. Latham
Chapter 7
Voluntary
No asset

Date filed:  07/18/2025
341 meeting:  08/19/2025

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



Trustee

Leslie T. Gladstone

5656 La Jolla Blvd.,
La Jolla, CA 92037
858-454-9887

 
 
United States Trustee

United States Trustee

Office of the U.S. Trustee
880 Front Street
Suite 3230
San Diego, CA 92101
619-557-5013
 
 

Latest Dockets

Date Filed#Docket Text
07/25/202512Notice of Filing of a Motion for Relief from Automatic Stay filed by Sean C Coughlin on behalf of 2505 El Cajon Blvd, LLC. Notice Served On 7/25/2025. Request for Hearing & Opposition due on 08/5/2025 unless an objector is entitled to additional time under FRBP 9006. (related documents 10 Motion for Relief from Stay) (Coughlin, Sean) (Entered: 07/25/2025)
07/25/202511Receipt of Motion for Relief from Stay( 25-02941-CL7) [motion,185] ( 199.00) Filing Fee. Fee Amount 199.00 Receipt number A18508529 (re: Doc# 10); (U.S. Treasury) (Entered: 07/25/2025)
07/25/202510Motion for Relief from Stay, Fee Amount $ 199.00 filed by Sean C Coughlin on behalf of 2505 El Cajon Blvd, LLC (Attachments: # 1 Declaration of Sean C. Coughlin in Support of 2505 El Cajon Blvd, LLC's Motion for Relief from Automatic Stay # 2 Declaration of Randall Gorman in Support of 2505 El Cajon Blvd, LLC's Motion for Relief from Automatic Stay # 3 Declaration of Anthony Whitmarsh in Support of 2505 El Cajon Blvd, LLC's Motion for Relief from Automatic Stay # 4 Proof of Service) (Coughlin, Sean) (Entered: 07/25/2025)
07/21/2025Notice of Debtor's Prior Filings for debtor Sirke Brothers Case Number 25-01988, Chapter 7 filed in California Southern Bankruptcy Court on 05/16/2025 , Dismissed for Other Reason on 07/16/2025; Case Number 25-01450, Chapter 11 filed in California Southern Bankruptcy Court on 04/11/2025 , Dismissed for Other Reason on 05/14/2025.(Admin) (Entered: 07/21/2025)
07/18/20259Corporate Ownership Statement Corporate parents added to case: Sirke Brothers. as Corporate Debtor. filed by Sirke Brothers . (related documents 1 Chapter 7 Voluntary Petition) (Li, J.) (Entered: 07/21/2025)
07/18/20258BNC Court Certificate of Notice re Bankruptcy Case and Meeting of Creditors. (related documents 3 Notice of Chapter 7 Bankruptcy Case & Meeting of Creditors) Notice Date 07/20/2025. (Admin.) (Entered: 07/20/2025)
07/18/20257BNC Court Certificate of Notice. (related documents 2 Notice of Errors/Deficiencies) Notice Date 07/20/2025. (Admin.) (Entered: 07/20/2025)
07/18/20256BNC Court Certificate of Notice re Notice of Incomplete Schedules Due (related documents 1 Chapter 7 Voluntary Petition) Notice Date 07/20/2025. (Admin.) (Entered: 07/20/2025)
07/18/20255BNC Court Certificate of Notice re Notice Debtor(s) not represented by an Attorney (related documents 3 Notice of Chapter 7 Bankruptcy Case & Meeting of Creditors) Notice Date 07/20/2025. (Admin.) (Entered: 07/20/2025)
07/18/20254Receipt of Chapter 7 Filing Fee - $338.00 by JL. Receipt Number 302482. (Admin.) (Entered: 07/18/2025)