Case number: 3:25-bk-01450 - Sirke Brothers - California Southern Bankruptcy Court

Case Information
  • Case title

    Sirke Brothers

  • Court

    California Southern (casbke)

  • Chapter

    11

  • Judge

    Christopher B. Latham

  • Filed

    04/11/2025

  • Last Filing

    04/18/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
CrtNote



U.S. Bankruptcy Court
Southern District of California (San Diego)
Bankruptcy Petition #: 25-01450-CL11

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

Date filed:  04/11/2025
341 meeting:  05/07/2025
Deadline for filing claims:  06/20/2025
Deadline for filing claims (govt.):  10/08/2025

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



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
04/14/202512Notice to Filer of Errors and/or Deficiencies in Documents. (related documents 7 Request for Special Notice by UST) (Cary, B.) (Entered: 04/14/2025)
04/12/20257Notice 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: 04/12/2025)
04/11/202511BNC Court Certificate of Notice re Bankruptcy Case and Meeting of Creditors. (related documents 5 Notice of Chapter 11 Bankruptcy Case & Meeting of Creditors) Notice Date 04/13/2025. (Admin.) (Entered: 04/13/2025)
04/11/202510BNC Court Certificate of Notice. (related documents 4 Notice of Errors/Deficiencies) Notice Date 04/13/2025. (Admin.) (Entered: 04/13/2025)
04/11/20259BNC Court Certificate of Notice re Notice of Incomplete Schedules Due (related documents 1 Chapter 11 Voluntary Petition) Notice Date 04/13/2025. (Admin.) (Entered: 04/13/2025)
04/11/20258BNC Court Certificate of Notice re Notice Debtor(s) not represented by an Attorney (related documents 5 Notice of Chapter 11 Bankruptcy Case & Meeting of Creditors) Notice Date 04/13/2025. (Admin.) (Entered: 04/13/2025)
04/11/20256Receipt of Chapter 11 Filing Fee - $1,738.00 by BC. Receipt Number 302296. (Admin.) (Entered: 04/11/2025)
04/11/20255Notice 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 5/7/2025 at 01:00 PM To access telephonic 341 meeting, call 877-874-4964 and enter passcode 9790041# when prompted.(ust4)
Deadline for filing a complaint objecting to discharge or challenge certain debts are dischargeable due by 7/7/2025. Proof of Claims due by 6/20/2025, Governmental Proof of Claims due by 10/8/2025, (Li, J.) (Entered: 04/11/2025)
04/11/20254Notice to Filer of Errors and/or Deficiencies in Documents. (related documents 1 Chapter 11 Voluntary Petition) (Cary, B.) (Entered: 04/11/2025)
04/11/20253Declaration Regarding Representation by an Attorney filed by Sirke Brothers on behalf of Sirke Brothers. (related documents 1 Chapter 11 Voluntary Petition) (Cary, B.) (Entered: 04/11/2025)