Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Sunrise Vista Mortgage Corporation

COURT
California Eastern Bankruptcy Court
CASE NUMBER
2:13-bk-25503
TYPE / CHAPTER
Voluntary / 11

Filed

4-22-13

Updated

9-14-23

Last Checked

4-23-13

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 23, 2013
Last Entry Filed
Apr 22, 2013

Docket Entries by Year

Apr 22, 2013 Case participants added via Case Upload. (Entered: 04/22/2013)
Apr 22, 2013 1 Petition Chapter 11 Voluntary Petition. Missing Document(s): Summary of Schedules; Schedule A - Real Property; Schedule B - Personal Property; Schedule D - Secured Creditors; Schedule E - Unsecured Priority Creditor; Schedule F - Unsecured Nonpriority Creditor; Schedule G - Executory Contracts; Schedule H - Codebtors; Statement of Financial Affairs; List - Equity Security Holders; Statement Re: Corporate Debtor; Attorney's Disclosure Stmt.; Document(s) due by 05/06/2013. (Entered: 04/22/2013)
Apr 22, 2013 2 Notice of Incomplete Filing and Notice of Intent to Dismiss Case If Documents Are Not Timely Filed. (swas) (Entered: 04/22/2013)
Apr 22, 2013 3 Master Address List (auto) (Entered: 04/22/2013)
Apr 22, 2013 Chapter 11 Voluntary Petition (Filing Fee Paid: $1,213.00, Receipt Number: 2-13-07923) (auto) (Entered: 04/22/2013)

This case is closed and is no longer being updated.

Case Information

Court
California Eastern Bankruptcy Court
Case number
2:13-bk-25503
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
11
Filed
Apr 22, 2013
Type
voluntary
Terminated
Jul 18, 2014
Updated
Sep 14, 2023
Last checked
Apr 23, 2013

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    Sunrise Vista Mortgage Corporation
    6060 Sunrise Vista Drive Suite 1260
    Citrus Heights, CA 95610
    SACRAMENTO-CA
    Tax ID / EIN: xx-xxx3562

    Represented By

    Judson H. Henry
    6041 Brookside Circle
    Rocklin, CA 95677
    916-899-6224

    U.S. Trustee

    Office of the U.S. Trustee
    Robert T Matsui United States Courthouse
    501 I Street, Room 7-500
    Sacramento, CA 95814

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Oct 13, 2023 Robert P. Obregon DDS Inc. 11V 2:2023bk23620
    Apr 21, 2020 Eurisko Development LLC. 11 2:2020bk22156
    Jul 1, 2019 Youngs Heating and Air Inc 7 2:2019bk24184
    Feb 28, 2017 Hard Stone CBO Trust 11 2:17-bk-21266
    Dec 28, 2016 Galaxy Irr Trust 11 2:16-bk-28468
    Sep 27, 2014 Distribution Properties, LLC 7 2:14-bk-29651
    Apr 3, 2014 NHST, LLC 11 2:14-bk-23436
    Mar 7, 2014 Surf and Skate, Inc. 7 2:14-bk-22334
    Jul 11, 2013 Sandino Enterprises, Inc. 7 2:13-bk-29208
    May 21, 2013 Sealey News Agency, Inc. 7 2:13-bk-26901
    May 16, 2013 Canyons, LLC 11 1:13-bk-13501
    Apr 12, 2013 KelVin Homes, Inc. 7 2:13-bk-25020
    Feb 20, 2013 Ironhorse Enterprises Inc. 7 2:13-bk-22229
    Sep 18, 2012 916 Electric Incorporated 7 2:12-bk-36824
    Sep 14, 2011 American Private Security Inc. 7 2:11-bk-42209