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
5:2023bk50562
TYPE / CHAPTER
Voluntary / 11

Filed

5-25-23

Updated

12-3-23

Last Checked

6-20-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 30, 2023
Last Entry Filed
May 28, 2023

Docket Entries by Month

May 25, 2023 1 Petition Chapter 11 Voluntary Petition for Non-Individual, Fee Amount $1738, Filed by Mora House One, LLC . Application to Employ Counsel by Debtor due by 6/26/2023. Order Meeting of Creditors due by 6/1/2023.Incomplete Filings due by 6/8/2023. (klr) (Entered: 05/25/2023)
May 25, 2023 2 First Meeting of Creditors with 341(a) meeting to be held on 6/20/2023 at 10:00 AM via Tele/Videoconference - www.canb.uscourts.gov/calendars. Proofs of Claims due by 9/18/2023. (klr) (Entered: 05/25/2023)
May 25, 2023 3 Corporate Ownership Statement. Filed by Debtor Mora House One, LLC (klr) (Entered: 05/25/2023)
May 25, 2023 4 Creditor Matrix Filed by Debtor Mora House One, LLC (klr) (Entered: 05/25/2023)
May 25, 2023 5 Chapter 11 or Chapter 9 Cases Non-Individual: List of Creditors Who Have 20 Largest Unsecured Claims Against You and Are Not Insiders Filed by Debtor Mora House One, LLC (klr) (Entered: 05/25/2023)
May 25, 2023 6 Order to File Required Documents and Notice of Automatic Dismissal . (klr) (Entered: 05/25/2023)
May 25, 2023 7 Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (klr) (Entered: 05/25/2023)
May 26, 2023 8 Order and Notice of Chapter 11 Status Conference Status Conference scheduled for 8/3/2023 at 11:00 AM in/via Tele/Videoconference - www.canb.uscourts.gov/calendars. Status Conference Statement due by 7/27/2023 (rdr) (Entered: 05/26/2023)
May 26, 2023 Receipt Number 275N415M, Fee Amount $1738.00 (RE: related document(s)1 Voluntary Petition (Chapter 11)). (jf) (Entered: 05/26/2023)
May 26, 2023 9 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: 05/26/2023)
May 26, 2023 10 Order to Show Cause RE: Dismissal (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Mora House One, LLC). Show Cause hearing scheduled for 6/6/2023 at 02:00 PM in/via Tele/Videoconference - www.canb.uscourts.gov/calendars. Response due by 5/31/2023. (rdr) (Entered: 05/26/2023)

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
5:2023bk50562
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Stephen L. Johnson
Chapter
11
Filed
May 25, 2023
Type
voluntary
Terminated
Nov 27, 2023
Updated
Dec 3, 2023
Last checked
Jun 20, 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
    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

    Mora House One, LLC
    PRO SE

    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
    501 I Street, Suite 7-500
    Sacramento, CA 95814
    (408) 535-5525
    Email: trevor.fehr@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    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
    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