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

Case Information
Docket Header
Dismissed, AwaitClo, Repeat, CrtNote



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


Debtor disposition:  Dismissed for Failure to File Information
Date filed:  07/18/2025
Debtor dismissed:  08/05/2025
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
08/05/202518BNC Court Certificate of Notice. (related documents 16 Order Dismissing Bankruptcy Case without Prejudice) Notice Date 08/07/2025. (Admin.) (Entered: 08/07/2025)
08/05/202517BNC Court Certificate of Notice re Notice of Entry of Order Dismissing Case and Vacating All Automatic Stays and Injunctions. Notice Date 08/07/2025. (Admin.) (Entered: 08/07/2025)
08/05/202516Order Regarding Dismissal of Bankruptcy Case without Prejudice
as to Debtor Sirke Brothers
for failure to file Schedules and/or Statements, with BNC Service. signed on 8/5/2025. (Li, J.) (Entered: 08/05/2025)
08/01/202514BNC Court Certificate of Notice. (related documents 13 Notice of Proposed Abandonment of Property) Notice Date 08/03/2025. (Admin.) (Entered: 08/03/2025)
07/31/202515Court Notice Served On: 08/03/2025. Opposition due on 08/18/2025 unless an objector is entitled to additional time under FRBP 9006. (related document 14 Notice of Proposed Abandonment of Property) (Admin) (Entered: 08/04/2025)
07/31/202513Trustee's Notice of Proposed Abandonment of Property. Re: 2505-2509 El Cajon Blvd. San Diego, CA 92104, filed by Leslie T. Gladstone on behalf of Leslie T. Gladstone. (Gladstone, Leslie) (Entered: 07/31/2025)
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)