Welcome to BusinessBankruptcies.com!

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

Mora House, LLC

COURT
California Northern Bankruptcy Court
CASE NUMBER
5:2020bk50631
TYPE / CHAPTER
Voluntary / 11

Filed

4-14-20

Updated

9-13-23

Last Checked

5-11-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 16, 2020
Last Entry Filed
Apr 15, 2020

Docket Entries by Quarter

Apr 14, 2020 1 Petition Chapter 11 Voluntary Petition for Non-Individual, Fee Amount $1717, Filed by Mora House, LLC. Order Meeting of Creditors due by 04/21/2020.Incomplete Filings due by 04/28/2020. (Malter, Michael) (Entered: 04/14/2020)
Apr 14, 2020 Receipt of filing fee for Voluntary Petition (Chapter 11)(20-50631) [misc,volp11] (1717.00). Receipt number 30440453, amount $1717.00 (re: Doc# 1 Voluntary Petition (Chapter 11)) (U.S. Treasury) (Entered: 04/14/2020)
Apr 14, 2020 First Meeting of Creditors with 341(a) meeting to be held on 05/19/2020 at 10:00 AM via Tele/Videoconference. Proof of Claim due by 08/17/2020. (Malter, Michael) (Entered: 04/14/2020)
Apr 15, 2020 2 Order to File Required Documents and Notice of Automatic Dismissal. (lm) (Entered: 04/15/2020)
Apr 15, 2020 3 Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (lm) (Entered: 04/15/2020)
Apr 15, 2020 4 Order and Notice of Chapter 11 Status Conference Status Conference scheduled for 5/28/2020 at 10:30 AM at San Jose Courtroom 11 - Hammond. Status Conference Statement due by 5/21/2020 (lm) (Entered: 04/15/2020)
Apr 15, 2020 5 Notice of Appearance and Request for Notice by Trevor Ross Fehr. Filed by U.S. Trustee Office of the U.S. Trustee / SJ (Fehr, Trevor) (Entered: 04/15/2020)
Apr 15, 2020 6 Application to Designate Melvin Vaughn as Responsible Individual for Corporate Debtor Filed by Debtor Mora House, LLC (Attachments: # 1 Certificate of Service) (Rome-Banks, Julie) (Entered: 04/15/2020)
Apr 15, 2020 7 Order for Payment of State and Federal Taxes (admin) (Entered: 04/15/2020)

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
5:2020bk50631
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
M. Elaine Hammond
Chapter
11
Filed
Apr 14, 2020
Type
voluntary
Terminated
Dec 17, 2020
Updated
Sep 13, 2023
Last checked
May 11, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    County Of Santa Clara
    FRANCHISE TAX BOARD
    FRE 355 Investmnt Group LLC
    Internal Revenue Service
    Lewis Raymond Landau
    Marquee Funding Group, Inc.
    Melvin Vaughn
    Richard and Esther Blanchard Trustees
    Richard and Esther Blanchard Trustees
    S&R Income Fund I, LP
    Santa Clara County Tax Assessor
    Santa Clara County Tax Assessor

    Parties

    Debtor

    Mora House, LLC
    P. O. Box 3156
    Los Altos, CA 94024
    SANTA CLARA-CA
    Tax ID / EIN: xx-xxx4573

    Represented By

    Michael W. Malter
    Binder & Malter, LLP
    2775 Park Ave.
    Santa Clara, CA 95050
    (408) 295-1700
    Email: michael@bindermalter.com
    Julie H. Rome-Banks
    Law Offices of Binder and Malter
    2775 Park Ave.
    Santa Clara, CA 95050
    (408) 295-1700
    Email: julie@bindermalter.com

    U.S. Trustee

    Office of the U.S. Trustee / SJ
    U.S. Federal Bldg.
    280 S 1st St. #268
    San Jose, CA 95113-3004
    ( )

    Represented By

    Trevor Ross Fehr
    Office of the U.S. Trustee
    280 S 1st St. #268
    San Jose, CA 95113
    (408) 535-5525
    Email: trevor.fehr@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    May 25, 2023 Mora House One, LLC 11 5:2023bk50562
    Apr 11, 2023 Mora House One, LLC 7 5:2023bk50389
    Oct 7, 2022 Mora House One, LLC 11 5:2022bk50917
    Aug 4, 2022 8e14 Networks, Inc. 11V 1:2022bk10708
    Apr 13, 2020 FRE 355 Investment Group, LLC 11 5:2020bk50628
    Dec 21, 2018 CeCiWong, Inc. 11 3:2018bk31385
    Apr 30, 2018 Icharts, Inc. 7 5:2018bk50958
    Aug 23, 2016 Golden State Business Capital 11 5:16-bk-52430
    Apr 13, 2016 2654 Highway 169, LLC 11 6:16-bk-10644
    Jul 21, 2014 Design & Interiors Inc., Corporation 7 5:14-bk-53064
    Jun 27, 2013 272 E Santa Clara Grocery, LLC 11 5:13-bk-53491
    Aug 29, 2012 Southfield Office Building 1, LP 11 1:12-bk-12423
    Apr 11, 2012 Sun HB 73 LLC 11 2:12-bk-22779
    Jan 6, 2012 Mac-Go Corporation d/b/a First Automotive Distribu 7 5:12-bk-50118
    Dec 6, 2011 Keimar, Inc. 7 5:11-bk-61158