Sirke Brothers
11
Christopher B. Latham
09/03/2025
09/12/2025
Yes
v
Repeat, MiscTick |
Assigned to: Chief Judge Christopher B. Latham Chapter 11 Voluntary Asset |
|
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 Tiffany L. Carroll, Acting United States Trustee
TERMINATED: 09/05/2025 |
| |
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 |
Date Filed | # | Docket Text |
---|---|---|
09/04/2025 | 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 25-03301, Chapter 7 filed in California Southern Bankruptcy Court on 08/08/2025 , Dismissed for Failure to File Information on 08/29/2025; Case Number 25-01450, Chapter 11 filed in California Southern Bankruptcy Court on 04/11/2025 , Dismissed for Other Reason on 05/14/2025; Case Number 25-02941, Chapter 7 filed in California Southern Bankruptcy Court on 07/18/2025 , Dismissed for Failure to File Information on 08/05/2025.(Admin) (Entered: 09/04/2025) | |
09/03/2025 | 12 | BNC Court Certificate of Notice re Bankruptcy Case and Meeting of Creditors. (related documents 6 Notice of Chapter 11 Bankruptcy Case & Meeting of Creditors) Notice Date 09/05/2025. (Admin.) (Entered: 09/05/2025) |
09/03/2025 | 11 | BNC Court Certificate of Notice. (related documents 5 Notice of Errors/Deficiencies) Notice Date 09/05/2025. (Admin.) (Entered: 09/05/2025) |
09/03/2025 | 10 | BNC Court Certificate of Notice re Notice of Incomplete Schedules Due (related documents 1 Chapter 11 Voluntary Petition) Notice Date 09/05/2025. (Admin.) (Entered: 09/05/2025) |
09/03/2025 | 9 | BNC Court Certificate of Notice re Notice Debtor(s) not represented by an Attorney (related documents 6 Notice of Chapter 11 Bankruptcy Case & Meeting of Creditors) Notice Date 09/05/2025. (Admin.) (Entered: 09/05/2025) |
09/03/2025 | 8 | 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: 09/03/2025) |
09/03/2025 | 7 | Receipt of Chapter 11 Filing Fee - $1,738.00 by SS. Receipt Number 302600. (Admin.) (Entered: 09/03/2025) |
09/03/2025 | 6 | Notice of Chapter 11 Bankruptcy Case, and Meeting of Creditors, with Notice of the Court Regarding Debtors Without Attorney Representation. 341(a) meeting to be held on 10/8/2025 at 01:00 PM To access telephonic 341 meeting, call 888-330-1716 and enter passcode 6374440# when prompted (ustc) Deadline for filing a complaint objecting to discharge or challenge certain debts are dischargeable due by 12/8/2025. Proof of Claims due by 11/12/2025, Governmental Proof of Claims due by 3/2/2026, (Crosby, A)Modified on 9/5/2025 (Crosby, A). (Entered: 09/03/2025) |
09/03/2025 | 5 | Notice to Filer of Errors and/or Deficiencies in Documents. (related documents 1 Chapter 11 Voluntary Petition) (Slaughter, S.) (Entered: 09/03/2025) |
09/03/2025 | 4 | Photo identification requirement for persons filing a petition without attorney representation. ID checked, petition filed by debtor(s) COURT NOTE: The PDF document is a secured image. (Slaughter, S.) (Entered: 09/03/2025) |