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 One, LLC

COURT
California Northern Bankruptcy Court
CASE NUMBER
5:2022bk50917
TYPE / CHAPTER
Voluntary / 11

Filed

10-7-22

Updated

12-3-23

Last Checked

11-2-22

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 10, 2022
Last Entry Filed
Oct 9, 2022

Docket Entries by Month

Oct 7, 2022 1 Petition Chapter 11 Voluntary Petition for Non-Individual, Fee Amount $1738, Filed by Mora House One, LLC. Order Meeting of Creditors due by 10/14/2022. (Farsad, Arasto) Modified on 10/7/2022 (myt). (Entered: 10/07/2022)
Oct 7, 2022 2 For Individual Chapter 11 Cases: List of Creditors Who Have 20 Largest Unsecured Claims Against You and Are Not Insiders Filed by Debtor Mora House One, LLC (Farsad, Arasto) (Entered: 10/07/2022)
Oct 7, 2022 3 Schedules A-H. , Summary of Assets and Liabilities for Individual Filed by Debtor Mora House One, LLC (Farsad, Arasto) (Entered: 10/07/2022)
Oct 7, 2022 4 Statement of Financial Affairs for Individual Filed by Debtor Mora House One, LLC (Farsad, Arasto) (Entered: 10/07/2022)
Oct 7, 2022 5 Creditor Matrix Filed by Debtor Mora House One, LLC (Farsad, Arasto) (Entered: 10/07/2022)
Oct 7, 2022 Receipt of filing fee for Voluntary Petition (Chapter 11)( 22-50917) [misc,volp11] (1738.00). Receipt number A32176096, amount $1738.00 (re: Doc# 1 Voluntary Petition (Chapter 11)) (U.S. Treasury) (Entered: 10/07/2022)
Oct 7, 2022 6 First Meeting of Creditors with 341(a) meeting to be held on 11/1/2022 at 02:30 PM via Tele/Videoconference - www.canb.uscourts.gov/calendars. Last day to oppose discharge or dischargeability is 1/3/2023. Proofs of Claims due by 1/30/2023. (Farsad, Arasto) (Entered: 10/07/2022)
Oct 7, 2022 7 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: 10/07/2022)
Oct 7, 2022 8 List of Equity Security Holders Filed by Debtor Mora House One, LLC (Farsad, Arasto) (Entered: 10/07/2022)
Oct 7, 2022 9 Order to File Required Documents and Notice of Automatic Dismissal. (myt) DEFECTIVE ENTRY: Clerk docketed in error.Modified on 10/7/2022 (myt). (Entered: 10/07/2022)

There are 5 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
5:2022bk50917
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Stephen L. Johnson
Chapter
11
Filed
Oct 7, 2022
Type
voluntary
Terminated
Nov 27, 2023
Updated
Dec 3, 2023
Last checked
Nov 2, 2022

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    CA Dept. of Tax and Fee Administration
    Compass
    Franchise Tax Board
    Internal Revenue Service
    Mason Brustchy
    Melvin Vaughn
    Okoa Capital, LLC
    Simon Yiu

    Parties

    Debtor

    Mora House One, LLC
    10718 Mora Drive
    Los Altos, CA 94024
    SANTA CLARA-CA
    Tax ID / EIN: xx-xxx4583

    Represented By

    Arasto Farsad
    Farsad Law Office, P.C.
    1625 The Alameda, Suite 525
    San Jose, CA 95126
    408-641-9966
    Email: farsadecf@gmail.com

    Trustee

    Not Assigned - SJ

    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
    Attn: Trevor R. Fehr
    450 Golden Gate Ave., Rm. 05-0153
    San Francisco, CA 94102
    (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
    Aug 4, 2022 8e14 Networks, Inc. 11V 1:2022bk10708
    Oct 6, 2021 Eagle Garden, LLC 11 5:2021bk51276
    Apr 14, 2020 Mora House, LLC 11 5:2020bk50631
    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