Case number: 5:23-bk-50562 - Mora House One, LLC - California Northern Bankruptcy Court

Case Information
  • Case title

    Mora House One, LLC

  • Court

    California Northern (canbke)

  • Chapter

    11

  • Judge

    Stephen L. Johnson

  • Filed

    05/25/2023

  • Last Filing

    06/06/2023

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue



U.S. Bankruptcy Court
California Northern Bankruptcy Court (San Jose)
Bankruptcy Petition #: 23-50562

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

Date filed:  05/25/2023
341 meeting:  06/20/2023
Deadline for filing claims:  09/18/2023

Debtor

Mora House One, LLC

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

represented by
Marc Voisenat

Law Offices of Marc Voisenat
2329A Eagle Ave.
Alameda, CA 94501
(510) 263-8664
Email: marcvoisenatlawoffice@gmail.com

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

Latest Dockets

Date Filed#Docket Text
06/05/202325Certificate of Service (RE: related document(s)24 Notice of Appearance and Request for Notice). Filed by Creditor Mason Brutschy (Rupp, Thomas) (Entered: 06/05/2023)
06/05/202324Notice of Appearance and Request for Notice by Thomas B. Rupp. Filed by Creditor Mason Brutschy (Rupp, Thomas) (Entered: 06/05/2023)
06/05/202323Summary of Assets and Liabilities for Non-Individual , Statistical Summary of Certain Liabilities., Schedules A-H. , Statement of Financial Affairs for Non-Individual (RE: related document(s)1 Voluntary Petition (Chapter 11)). Filed by Debtor Mora House One, LLC (Voisenat, Marc) (Entered: 06/05/2023)
06/05/2023Hearing Dropped (RE: related document(s) 10 Order to Show Cause for Dismissal). Matter dropped pursuant to the order issued on 6/5/23. (acr) (Entered: 06/05/2023)
06/05/202322Order Discharging Order To Show Cause Re: Dismissal (RE: related document(s)10 Order to Show Cause for Dismissal). (acr) (Entered: 06/05/2023)
06/01/202321BNC Certificate of Mailing - Payment of State and Fed Taxes. (RE: related document(s) 11 Order for Payment of State and Federal Taxes). Notice Date 06/01/2023. (Admin.) (Entered: 06/01/2023)
06/01/202320Disclosure of Compensation of Attorney for Debtor in the Amount of $ 15,000 Filed by Debtor Mora House One, LLC (Voisenat, Marc) (Entered: 06/01/2023)
06/01/202319Verified Statement of Marc Voisenat Pursuant to Bankruptcy Rule 2014(a) (RE: related document(s)17 Application to Employ). Filed by Debtor Mora House One, LLC (Voisenat, Marc) Modified on 6/1/2023 (klr). (Entered: 06/01/2023)
06/01/202318Declaration of Melvin Vaughn in in support of (RE: related document(s)17 Application to Employ). Filed by Debtor Mora House One, LLC (Voisenat, Marc) (Entered: 06/01/2023)
06/01/202317Application to Employ Marc Voisenat as Attorney Filed by Debtor Mora House One, LLC (Voisenat, Marc) (Entered: 06/01/2023)