Case number: 3:25-bk-03702 - Sirke Brothers - California Southern Bankruptcy Court

Case Information
  • Case title

    Sirke Brothers

  • Court

    California Southern (casbke)

  • Chapter

    11

  • Judge

    Christopher B. Latham

  • Filed

    09/03/2025

  • Last Filing

    09/12/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Repeat, MiscTick



U.S. Bankruptcy Court
Southern District of California (San Diego)
Bankruptcy Petition #: 25-03702-CL11

Assigned to: Chief Judge Christopher B. Latham
Chapter 11
Voluntary
Asset

Date filed:  09/03/2025
341 meeting:  10/08/2025
Deadline for filing claims:  11/12/2025
Deadline for filing claims (govt.):  03/02/2026

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

Latest Dockets

Date Filed#Docket Text
09/04/2025Notice 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 25-03301, 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)
09/03/202512BNC 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)
09/03/202511BNC Court Certificate of Notice. (related documents 5 Notice of Errors/Deficiencies) Notice Date 09/05/2025. (Admin.) (Entered: 09/05/2025)
09/03/202510BNC 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)
09/03/20259BNC 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)
09/03/20258Notice 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)
09/03/20257Receipt of Chapter 11 Filing Fee - $1,738.00 by SS. Receipt Number 302600. (Admin.) (Entered: 09/03/2025)
09/03/20256Notice 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)
09/03/20255Notice to Filer of Errors and/or Deficiencies in Documents. (related documents 1 Chapter 11 Voluntary Petition) (Slaughter, S.) (Entered: 09/03/2025)
09/03/20254Photo 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)