Case number: 1:24-bk-10478 - Moga Transport, Inc. - California Northern Bankruptcy Court

Case Information
  • Case title

    Moga Transport, Inc.

  • Court

    California Northern (canbke)

  • Chapter

    11

  • Judge

    William J. Lafferty

  • Filed

    09/09/2024

  • Last Filing

    04/24/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBus



U.S. Bankruptcy Court
California Northern Bankruptcy Court (Santa Rosa)
Bankruptcy Petition #: 24-10478

Assigned to: Judge William J. Lafferty
Chapter 11
Voluntary
Asset


Date filed:  09/09/2024
341 meeting:  10/07/2024
Deadline for filing claims:  01/06/2025

Debtor

Moga Transport, Inc.

1 Casa Grande Road
Petaluma, CA 94954
SONOMA-CA
Tax ID / EIN: 46-3213536

represented by
Arasto Farsad

Farsad Law Office, P.C.
1625 The Alameda, Suite 525
San Jose, CA 95126
408-641-9966
Email: farsadecf@gmail.com

Trustee

Not Assigned - SR


 
 
U.S. Trustee

Office of the U.S. Trustee / SR

Office of the United States Trustee
Phillip J. Burton Federal Building
450 Golden Gate Ave. 5th Fl., #05-0153
San Francisco, CA 94102
represented by
Jay K Chien

DOJ-Ust
450 Golden Gate Avenue
5th Floor, Suite 05-0153
San Francisco, CA 95814
408-535-5526
Email: attorneyjkc@gmail.com
TERMINATED: 05/08/2025

Mike Chow

DOJ-Ust
450 Golden Gate Ave.
5th Floor
Ste 05-0153
San Francisco, CA 94102
415-705-3306
Email: mike.chow@usdoj.gov
TERMINATED: 03/04/2025

Phillip John Shine

DOJ-Ust
280 South First St.
Suite 268
San Jose, CA 95113
408-535-5525
Fax : 408-535-5532
Email: phillip.shine@usdoj.gov

Latest Dockets

Date Filed#Docket Text
04/24/2026107Notice of Hearing (RE: related document(s)[106] Application for Compensation for Arasto Farsad, Debtor's Attorney, Fee: $54425, Expenses: $325. Filed by Attorney Arasto Farsad). Hearing scheduled for 6/2/2026 at 09:30 AM in/via Oakland Room 220 - Lafferty. Filed by Debtor Moga Transport, Inc. (Farsad, Arasto)
04/24/2026106Application for Compensation for Arasto Farsad, Debtor's Attorney, Fee: $54425, Expenses: $325. Filed by Attorney Arasto Farsad (Farsad, Arasto)
03/28/2026104Notice Regarding Occurrence of Effective Date Filed by Debtor Moga Transport, Inc. (Farsad, Arasto)
03/27/2026105BNC Certificate of Mailing - Ntc Order Confirming Plan. (RE: related document(s) [103] Notice of Order Confirming Plan). Notice Date 03/27/2026. (Admin.)
03/24/2026103Notice of Order Confirming Chapter 11 Plan (RE: related document(s)[102] Order Confirming Chapter 11 Plan). (klr)
03/24/2026102Order Confirming Chapter 11 Plan (RE: related document(s)[85] Disclosure Statement filed by Debtor Moga Transport, Inc., Chapter 11 Plan). (rs)
03/18/2026Hearing Held. Minutes of Proceeding: For the reasons stated on the record, the stipulation is approved, and the plan is confirmed. Orders to be submitted. (RE: related document(s) 41 Disclosure Statement, Chapter 11 Plan, 97 Motion for Order Approving Stipulation for Amendment of Agreed Upon Payment Schedule for Purposes of Proposed Plan of Reorganization filed on December 30, 2025 [Dkt. 85] and Clarification of Treatment of Claim of Class 1M Secured Creditor Daimler T, 96 Stipulation for Miscellaneous Relief, Hearing Continued, 94 Order To Set Hearing, Order). (rs)
03/18/2026101PDF with attached Audio File. Court Date & Time [ 3/18/2026 10:30:02 AM ]. File Size [ 1400 KB ]. Run Time [ 00:05:50 ]. (admin).
03/13/2026100Summary of Ballots Filed by Debtor Moga Transport, Inc. (Farsad, Arasto)
03/03/202699Small Business Monthly Operating Report for Filing Period 01/31/2026 Filed by Debtor Moga Transport, Inc. (Attachments: # (1) Assets and Liabilities # (2) P&L # (3) Cash Receipts and Disbursements # (4) bank statement) (Farsad, Arasto)