Sirke Brothers
7
Christopher B. Latham
07/18/2025
08/20/2025
No
v
Dismissed, AwaitClo, Repeat, CrtNote |
Assigned to: Chief Judge Christopher B. Latham Chapter 7 Voluntary No asset Debtor disposition: Dismissed for Failure to File Information |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
08/05/2025 | 18 | BNC Court Certificate of Notice. (related documents 16 Order Dismissing Bankruptcy Case without Prejudice) Notice Date 08/07/2025. (Admin.) (Entered: 08/07/2025) |
08/05/2025 | 17 | BNC 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) |
08/05/2025 | 16 | Order 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) |
08/01/2025 | 14 | BNC Court Certificate of Notice. (related documents 13 Notice of Proposed Abandonment of Property) Notice Date 08/03/2025. (Admin.) (Entered: 08/03/2025) |
07/31/2025 | 15 | Court 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) |
07/31/2025 | 13 | Trustee'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) |
07/25/2025 | 12 | Notice 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) |
07/25/2025 | 11 | Receipt 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) |
07/25/2025 | 10 | Motion 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) |
07/21/2025 | Notice 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) |