Case number: 5:20-bk-50631 - Mora House, LLC - California Northern Bankruptcy Court

Case Information
Docket Header
DISMISSED, JNTADMN, PlnDue, DsclsDue



U.S. Bankruptcy Court
California Northern Bankruptcy Court (San Jose)
Bankruptcy Petition #: 20-50631

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


Date filed:  04/14/2020
Debtor dismissed:  11/23/2020
341 meeting:  05/19/2020

Debtor

Mora House, LLC

P. O. Box 3156
Los Altos, CA 94024
SANTA CLARA-CA
Tax ID / EIN: 81-4644573

represented by
Michael W. Malter

Binder & Malter, LLP
2775 Park Ave.
Santa Clara, CA 95050
(408) 295-1700
Email: michael@bindermalter.com

Julie H. Rome-Banks

Law Offices of Binder and Malter
2775 Park Ave.
Santa Clara, CA 95050
(408) 295-1700
Email: julie@bindermalter.com

Responsible Ind

Melvin Vaughn

10700 Mora Drive
Los Altos, CA 94024-6530
(415) 806-4515

 
 
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
280 S 1st St. #268
San Jose, CA 95113
(408) 535-5525
Email: trevor.fehr@usdoj.gov
TERMINATED: 04/27/2020

Suhey Ramirez

Office of the United States Trustee
280 South 1st St.
San Jose, CA 95113
408-535-5525 ext 231
Email: suhey.ramirez@usdoj.gov

Latest Dockets

Date Filed#Docket Text
11/25/202039BNC Certificate of Mailing - Notice of Dismissal. (RE: related document(s) 38 Order to Dismiss Case). Notice Date 11/25/2020. (Admin.) (Entered: 11/25/2020)
11/23/2020Hearing Dropped (related document(s): Hearing Set) Case dismissed on 11/23/2020 (al) (Entered: 11/23/2020)
11/23/202038Order of Dismissal (al) (Entered: 11/23/2020)
11/23/202037Operating Report for Filing Period October 31, 2020 Filed by Debtor Mora House, LLC (Attachments: # 1 Certificate of Service) (Rome-Banks, Julie) (Entered: 11/23/2020)
10/20/202036Operating Report for Filing Period September 30, 2020 Filed by Debtor Mora House, LLC (Attachments: # 1 Certificate of Service) (Rome-Banks, Julie) (Entered: 10/20/2020)
10/01/2020Hearing Continued (RE: related document(s) 4 Order and Notice of Status Conference Chp 11).
Hearing scheduled for 12/03/2020 at 10:00 AM via Tele/Videoconference - www.canb.uscourts.gov/calendars.
Robert Harris appearing on behalf of the Debtors. Status conference statement due November 27, 2020. (al) (Entered: 10/01/2020)
09/21/202035Operating Report for Filing Period August 2020 Filed by Debtor Mora House, LLC (Attachments: # 1 Certificate of Service) (Rome-Banks, Julie) (Entered: 09/21/2020)
09/03/2020Hearing Continued (RE: 4 related document(s) Hearing Set).
Hearing scheduled for 10/01/2020 at 10:00 AM via Tele/Videoconference - www.canb.uscourts.gov/calendars.
Robert Harris appearing on behalf of the Debtors, Lewis Landau appearing on behalf of Creditor Platinum Loan Servicing and Suhay Ramirez appearing on behalf of the U.S. Trustee. (al) CORRECTIVE ENTRY: Modified to include linkage. Modified on 9/4/2020 (al). (Entered: 09/03/2020)
08/20/2020Hearing Continued for the Status Conference to be heard on the 1:30pm calendar together with the Disclosure Statement (related document(s): Hearing Set)
Hearing scheduled for 09/03/2020 at 01:30 PM via San Jose Courtroom 9 - Johnson.
(al) (Entered: 08/20/2020)
08/20/202034Operating Report for Filing Period July 2020 Filed by Debtor Mora House, LLC (Attachments: # 1 Certificate of Service) (Rome-Banks, Julie) (Entered: 08/20/2020)