California Northern Bankruptcy Court

Case number: 5:22-bk-50917 - Mora House One, LLC - California Northern Bankruptcy Court

Case Information
Case title
Mora House One, LLC
Chapter
11
Judge
Stephen L. Johnson
Filed
10/07/2022
Last Filing
11/27/2023
Asset
Yes
Vol
v
Docket Header

DebtEd




U.S. Bankruptcy Court
California Northern Bankruptcy Court (San Jose)
Bankruptcy Petition #: 22-50917

Assigned to: Judge Stephen L. Johnson
Chapter 11
Voluntary
Asset


Date filed:  10/07/2022
Plan confirmed:  03/06/2023
341 meeting:  11/15/2022
Deadline for objecting to discharge:  01/03/2023

Debtor

Mora House One, LLC

10718 Mora Drive
Los Altos, CA 94024
SANTA CLARA-CA
Tax ID / EIN: 87-2304569

represented by
Mora House One, LLC

PRO SE

Arasto Farsad

Farsad Law Office, P.C.
1625 The Alameda, Suite 525
San Jose, CA 95126
408-641-9966
Email: [email protected]
TERMINATED: 04/14/2023

Responsible Ind

Melvin Vaughn

10700 Mora Drive
Los Altos, CA 94024
(415) 806-4515

 
 
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: [email protected]

Latest Dockets
Date Filed#Docket Text
04/14/202383Docket Text
Substitution of Attorney . Filed by Debtor Mora House One, LLC (Farsad, Arasto) (Entered: 04/14/2023)
03/22/202382Docket Text
Notice Regarding Effective Date of Chaper 11 Plan Dated December 3, 2022 (RE: related document(s)77 Order Confirming Debtor's Plan of Reorganization (RE: related document(s) 66 Chapter 11 Plan filed by Debtor Mora House One, LLC, (al)). Filed by Debtor Mora House One, LLC (Farsad, Arasto) (Entered: 03/22/2023)
03/20/202381Docket Text
Exhibit (RE: related document(s)[80] Chapter 11 Monthly Operating Report). Filed by Debtor Mora House One, LLC (Farsad, Arasto)
03/20/202380Docket Text
Amended Chapter 11 Monthly Operating Report for the Month Ending: 02/28/2023 Filed by Debtor Mora House One, LLC (Farsad, Arasto) Modified on 3/20/2023 CORRECTIVE ENTRY: Clerk added Amended to the docket text (jmb).
03/10/202379Docket Text
BNC Certificate of Mailing - Ntc Order Confirming Plan. (RE: related document(s) [78] Notice of Order Confirming Plan). Notice Date 03/10/2023. (Admin.)
03/08/202378Docket Text
Notice of Order Confirming Chapter 11 Plan (RE: related document(s)[77] Order Confirming Chapter 11 Plan). (myt)
03/06/202377Docket Text
Order Confirming Debtor's Plan of Reorganization (RE: related document(s) [66] Chapter 11 Plan filed by Debtor Mora House One, LLC, (al)
03/02/2023Docket Text
Hearing Held (RE: related document(s) [65] Disclosure Statement). Nancy Weng appearing on behalf of the Debtor, Mike Neue appearing on behalf of Creditor Okoa Capital LLC and Thomas Rupp appearing on behalf of Creditor Mason Brutschy. Plan is confirmed. Final Decree deadline by May 11, 2023. Counsel to upload an order. (al)
03/02/2023Docket Text
Hearing Held (RE: related document(s) [16] Order and Notice of Status Conference Chp 11). Nancy Weng appearing on behalf of the Debtor, Mike Neue appearing on behalf of Creditor Okoa Capital LLC and Thomas Rupp appearing on behalf of Creditor Mason Brutschy. (al)
02/24/202376Docket Text
Summary of Ballots Filed by Debtor Mora House One, LLC (Farsad, Arasto) (Entered: 02/24/2023)