Mora House One, LLC
11
Stephen L. Johnson
10/07/2022
03/08/2023
Yes
v
DebtEd |
Assigned to: Judge Stephen L. Johnson Chapter 11 Voluntary Asset |
|
Debtor Mora House One, LLC
10718 Mora Drive Los Altos, CA 94024 SANTA CLARA-CA Tax ID / EIN: 87-2304569 |
represented by |
Arasto Farsad
Farsad Law Office, P.C. 1625 The Alameda, Suite 525 San Jose, CA 95126 408-641-9966 Email: [email protected] |
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] |
Date Filed | # | Docket Text |
---|---|---|
03/22/2023 | 82 | 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) |
03/20/2023 | 81 | Exhibit (RE: related document(s)[80] Chapter 11 Monthly Operating Report). Filed by Debtor Mora House One, LLC (Farsad, Arasto) |
03/20/2023 | 80 | 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). |
03/10/2023 | 79 | BNC Certificate of Mailing - Ntc Order Confirming Plan. (RE: related document(s) [78] Notice of Order Confirming Plan). Notice Date 03/10/2023. (Admin.) |
03/08/2023 | 78 | Notice of Order Confirming Chapter 11 Plan (RE: related document(s)[77] Order Confirming Chapter 11 Plan). (myt) |
03/06/2023 | 77 | Order Confirming Debtor's Plan of Reorganization (RE: related document(s) [66] Chapter 11 Plan filed by Debtor Mora House One, LLC, (al) |
03/02/2023 | 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) | |
03/02/2023 | 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) | |
02/24/2023 | 76 | Summary of Ballots Filed by Debtor Mora House One, LLC (Farsad, Arasto) (Entered: 02/24/2023) |
02/24/2023 | 75 | Declaration of Melvin Vaughn, Responsible Person and Managing Member of Debtor in support of Chapter 11 Confirmation (RE: related document(s)65 Disclosure Statement, 66 Chapter 11 Plan). Filed by Debtor Mora House One, LLC (Farsad, Arasto) (Entered: 02/24/2023) |