Case number: 2:25-bk-17896 - Sunrise Financial LLC - California Central Bankruptcy Court

Case Information
  • Case title

    Sunrise Financial LLC

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Barry Russell

  • Filed

    09/09/2025

  • Last Filing

    01/05/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
Repeat-cacb, SmBus, DsclsDue, PlnDue, Incomplete



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:25-bk-17896-BR

Assigned to: Barry Russell
Chapter 11
Voluntary
Asset

Date filed:  09/09/2025
341 meeting:  09/29/2025
Deadline for objecting to discharge:  11/28/2025

Debtor

Sunrise Financial LLC

11766 Wilshire Blvd., Suite 260
Los Angeles, CA 90025
LOS ANGELES-CA
Tax ID / EIN: 45-1678416

represented by
Giovanni Orantes

Orantes Law Firm PC
3435 Wilshire Blvd 27th Floor
Los Angeles, CA 90010
888-619-8222
Fax : 877-789-5776
Email: go@gobklaw.com

U.S. Trustee

United States Trustee (LA)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811
represented by
Ron Maroko

915 Wilshire Blvd., Ste 1850
Los Angeles, CA 90017
213-894-4520
Fax : 213-894-2603
Email: ron.maroko@usdoj.gov

Latest Dockets

Date Filed#Docket Text
01/05/202634Bankruptcy Case Closed - DISMISSED. An Order dismissing the above referenced bankruptcy case was entered and notice was provided to parties in interest. Since it appears that no further matters are required that this case remain open, or that the jurisdiction of this Court continue, it is ordered that the Trustee is discharged, the bond is exonerated, and this case is therefore closed. (SF)
12/06/202533BNC Certificate of Notice - PDF Document. (RE: related document(s)[30] ORDER of dismissal with special restriction-period against re-filing a new bankruptcy case (BNC-PDF)) No. of Notices: 1. Notice Date 12/06/2025. (Admin.)
12/06/202532BNC Certificate of Notice (RE: related document(s)[31] Notice of dismissal with restriction for against debtor's refiling (BNC)) No. of Notices: 6. Notice Date 12/06/2025. (Admin.)
12/04/202531Notice of dismissal with restriction for against debtor's refiling (BNC) (WT)
12/04/202530ORDER of dismissal with special restriction-period against re-filing a new bankruptcy case - Debtor Dismissed for 180 Days. (BNC-PDF)Barred Debtor Sunrise Financial LLC starting 12/4/2025 to 6/2/2026 Signed on 12/4/2025 (RE: related document(s)[1] Voluntary Petition (Chapter 11) filed by Debtor Sunrise Financial LLC, [4] ). (WT)
12/03/202529Notice of lodgment of order dismissing case; 180- day bar against refiling Filed by U.S. Trustee United States Trustee (LA) (RE: related document(s)[4] Order setting initial status conference in chapter 11 case (BNC-PDF)). (Maroko, Ron)
11/18/202528Status Report for Chapter 11 Status Conference Filed by Debtor Sunrise Financial LLC (RE: related document(s)[4] Order setting initial status conference in chapter 11 case (BNC-PDF)). (Orantes, Giovanni)
11/08/202527BNC Certificate of Notice - PDF Document. (RE: related document(s)[23] Motion for relief from the automatic stay REAL PROPERTY (BNC-PDF)) No. of Notices: 1. Notice Date 11/08/2025. (Admin.)
11/07/202526Receipt of Photocopies Fee - $2.00 by SC. Receipt Number 22005556. (admin)
11/07/202525Receipt of Certification Fee - $12.00 by SC. Receipt Number 22005556. (admin)