Welcome to BusinessBankruptcies.com!

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

Moore Holdings, LLC

COURT
California Eastern Bankruptcy Court
CASE NUMBER
2:2025bk20053
TYPE / CHAPTER
Voluntary / 11

Filed

1-7-25

Updated

2-16-25

Last Checked

1-13-25

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 13, 2025
Last Entry Filed
Jan 8, 2025

Docket Entries by Week of Year

Jan 7 1 Petition Chapter 11 Voluntary Petition Non-Individual filed. (Fee Paid $1738.00) (Stephan M. Brown) (eFilingID: 7440713) (Entered: 01/07/2025)
Jan 7 2 Master Address List (auto) (Entered: 01/07/2025)
Jan 7 Chapter 11 Voluntary Petition (Filing Fee Paid: $1,738.00, Receipt Number: 395274, eFilingID: 7440713) (auto) (Entered: 01/07/2025)
Jan 8 3 Notice of Incomplete Filing and Notice of Intent to Dismiss Case If Documents Are Not Timely Filed. Missing Document(s): Master Equity Security Holder Address List; Document(s) due by 1/21/2025. (mgrs) (Entered: 01/08/2025)
Jan 8 1 Statement Regarding Ownership of Corporate Debtor/Party See Page #30 of Voluntary Petition. (mgrs) (Entered: 01/08/2025)
Jan 8 Attorney Jason Blumberg requested Special notice on the Court's website on behalf of client: Tracy Hope Davis, United States Trustee for Region 17 (Entered: 01/08/2025)

Case Information

Court
California Eastern Bankruptcy Court
Case number
2:2025bk20053
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Ronald H. Sargis
Chapter
11
Filed
Jan 7, 2025
Type
voluntary
Updated
Feb 16, 2025
Last checked
Jan 13, 2025

Associated Cases

    No creditors on this case yet.

    Parties

    Debtor

    Moore Holdings, LLC
    2151 Professional Dr., 2nd Floor
    Roseville, CA 95661
    PLACER-CA
    Tax ID / EIN: xx-xxx6443

    Represented By

    Stephan M. Brown
    The Bankruptcy Group, P.C.
    2408 Professional Drive
    Roseville, CA 95661
    800-920-5351
    Fax : 916-242-8588
    Email: ECF@thebklawoffice.com

    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 #
    Apr 29, 2022 Iconic Business Solutions, LLC 7 2:2022bk21084
    Jul 27, 2020 Norquist Salvage Corporation, Inc. 7 2:2020bk23657
    Jun 12, 2019 ReUseIt LLC 7 1:2019bk12512
    Feb 3, 2017 CS360 Towers, LLC 11 2:17-bk-20731
    Feb 18, 2016 Wing Box, Inc. 7 2:16-bk-20900
    Feb 17, 2016 Commonwealth Restaurant Acquisitions Inc 7 2:16-bk-20880
    Nov 25, 2015 CS1 Commercial Construction, Inc. 7 2:15-bk-29210
    Nov 17, 2015 Ultimate Electric, Incorporated 7 2:15-bk-28931
    Mar 23, 2015 Drawing Board Ventures, Inc. 7 2:15-bk-22291
    Jul 8, 2014 Fulton World Market LLC 7 2:14-bk-27058
    Mar 6, 2013 Pacific Star Company, LLC 11 1:13-bk-00355
    Mar 6, 2013 Front Nine, LLC 11 1:13-bk-00354
    Mar 6, 2013 1250 Oceanside Partners 11 1:13-bk-00353
    Jan 30, 2013 Kobra Properties, a California partnership 11 2:13-bk-21180
    Dec 18, 2012 UFAN Legal Group, PC 11 2:12-bk-41627