Moga Transport, Inc.
11
William J. Lafferty
09/09/2024
04/24/2026
Yes
v
| SmBus |
Assigned to: Judge William J. Lafferty Chapter 11 Voluntary Asset |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 04/24/2026 | 107 | Notice 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) |
| 04/24/2026 | 106 | Application for Compensation for Arasto Farsad, Debtor's Attorney, Fee: $54425, Expenses: $325. Filed by Attorney Arasto Farsad (Farsad, Arasto) |
| 03/28/2026 | 104 | Notice Regarding Occurrence of Effective Date Filed by Debtor Moga Transport, Inc. (Farsad, Arasto) |
| 03/27/2026 | 105 | BNC Certificate of Mailing - Ntc Order Confirming Plan. (RE: related document(s) [103] Notice of Order Confirming Plan). Notice Date 03/27/2026. (Admin.) |
| 03/24/2026 | 103 | Notice of Order Confirming Chapter 11 Plan (RE: related document(s)[102] Order Confirming Chapter 11 Plan). (klr) |
| 03/24/2026 | 102 | Order Confirming Chapter 11 Plan (RE: related document(s)[85] Disclosure Statement filed by Debtor Moga Transport, Inc., Chapter 11 Plan). (rs) |
| 03/18/2026 | Hearing 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) | |
| 03/18/2026 | 101 | PDF with attached Audio File. Court Date & Time [ 3/18/2026 10:30:02 AM ]. File Size [ 1400 KB ]. Run Time [ 00:05:50 ]. (admin). |
| 03/13/2026 | 100 | Summary of Ballots Filed by Debtor Moga Transport, Inc. (Farsad, Arasto) |
| 03/03/2026 | 99 | Small 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) |