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
5:2023bk50389
TYPE / CHAPTER
Voluntary / 7

Filed

4-11-23

Updated

9-13-23

Last Checked

5-5-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 12, 2023
Last Entry Filed
Apr 11, 2023

Docket Entries by Month

Apr 11, 2023 1 Petition Chapter 7 Voluntary Petition for Non-Individuals. Fee Amount $338. Filed by Mora House One, LLC. Incomplete Filings due by 04/25/2023. Order Meeting of Creditors due by 04/25/2023. (Wood, E.) (Entered: 04/11/2023)
Apr 11, 2023 Receipt of filing fee for Voluntary Petition (Chapter 7)( 23-50389) [misc,volp7] ( 338.00). Receipt number A32483020, amount $ 338.00 (re: Doc# 1 Voluntary Petition (Chapter 7)) (U.S. Treasury) (Entered: 04/11/2023)
Apr 11, 2023 2 First Meeting of Creditors with 341(a) meeting to be held on 5/10/2023 at 11:00 AM via Tele/Videoconference - www.canb.uscourts.gov/calendars. (Scheduled Automatic Assignment) (Entered: 04/11/2023)

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
5:2023bk50389
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Stephen L. Johnson
Chapter
7
Filed
Apr 11, 2023
Type
voluntary
Terminated
May 25, 2023
Updated
Sep 13, 2023
Last checked
May 5, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Birch & Taylor
    Compass
    Compass
    Franchise Tax Board
    Internal Revenue Service
    Josh Altman
    Mason Brutschy
    Melvin Vaughn
    Melvin Vaughn (Guarantor)
    Mike Neue
    Okoa Capital, LLC
    Santa Clara Tax Collector
    Simon Yiu
    Total Lender Solutions, Inc.
    UNITED STATES TRUSTEE

    Parties

    Debtor

    Mora House One, LLC
    10718 Mora Drive
    Los Altos, CA 94024
    SANTA CLARA-CA
    Tax ID / EIN: xx-xxx4569

    Represented By

    E. Vincent Wood
    The Law Offices of E. Vincent Wood
    2950 Buskirk Ave., Suite 300
    Walnut Creek, CA 94597
    925-278-6680
    Fax : 925-955-1655
    Email: calendar@woodbk.com

    Trustee

    Doris A. Kaelin
    P.O. Box 1582
    Santa Cruz, CA 95061
    (831)600-8093

    U.S. Trustee

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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    May 25, 2023 Mora House One, LLC 11 5:2023bk50562
    Oct 7, 2022 Mora House One, LLC 11 5:2022bk50917
    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