Moga Transport, Inc.
11
William J. Lafferty
09/09/2024
12/03/2025
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 |
|---|---|---|
| 12/03/2025 | 79 | Notice of Hearing (RE: related document(s)[78] Motion for Relief from Stay Fee Amount $199, Filed by Creditor Daimler Truck Financial Services USA LLC (Attachments: # 1 Memorandum of Points and Authorities # 2 Declaration # 3 Exhibit A - F # 4 RS Cover Sheet # 5 Certificate of Service)). Hearing scheduled for 1/6/2026 at 09:30 AM in/via Oakland Room 220 - Lafferty. Filed by Creditor Daimler Truck Financial Services USA LLC (Mroczynski, Randall) |
| 12/03/2025 | 78 | Motion for Relief from Stay Fee Amount $199, Filed by Creditor Daimler Truck Financial Services USA LLC (Attachments: # (1) Memorandum of Points and Authorities # (2) Declaration # (3) Exhibit A - F # (4) RS Cover Sheet # (5) Certificate of Service) (Mroczynski, Randall) |
| 11/26/2025 | 77 | Notice of Hearing (RE: related document(s)[76] Motion to Approve Document Settlement of Pre-Certification Class Claims Pursuant to Rule 9019 and Rule 7023(e) Filed by Debtor Moga Transport, Inc.). Hearing scheduled for 12/17/2025 at 10:30 AM in/via Oakland Room 220 - Lafferty. Filed by Debtor Moga Transport, Inc. (Farsad, Arasto) |
| 11/26/2025 | 76 | Motion to Approve Document Settlement of Pre-Certification Class Claims Pursuant to Rule 9019 and Rule 7023(e) Filed by Debtor Moga Transport, Inc. (Farsad, Arasto) |
| 11/08/2025 | 75 | Small Business Monthly Operating Report for Filing Period 9/30/2025 Filed by Debtor Moga Transport, Inc. (Attachments: # (1) bank statement # (2) Receipts and Disbursements # (3) Assets and Liabilities # (4) P&L) (Farsad, Arasto) |
| 10/23/2025 | 74 | PDF with attached Audio File. Court Date & Time [ 10/22/2025 10:30:04 AM ]. File Size [ 604 KB ]. Run Time [ 00:02:31 ]. (admin). |
| 10/22/2025 | Hearing Continued (RE: related document(s) 41 Disclosure Statement,Chapter 11 Plan, Hearing Continued). Minutes of Proceeding: Parties request a 60-day continuance to reach a consensual resolution to claims. Parties to update the Court by 12/15/2025. Hearing continued to 12/17/2025 at 10:30 AM in/via Oakland Room 220 - Lafferty. (rs) | |
| 10/17/2025 | 73 | Status Conference Statement with Certificate of Service (RE: related document(s) Hearing Continued). Filed by Debtor Moga Transport, Inc. (Farsad, Arasto) |
| 09/23/2025 | 72 | Small Business Monthly Operating Report for Filing Period May, 2025 Filed by Debtor Moga Transport, Inc. (Attachments: # (1) bank statements # (2) Assets and Liabilities # (3) Cash Receipts and Disbursements # (4) P&L) (Farsad, Arasto) |
| 09/23/2025 | 71 | Small Business Monthly Operating Report for Filing Period August, 2025 Filed by Debtor Moga Transport, Inc. (Attachments: # (1) bank statements # (2) Cash Receipts and Disbursements # (3) Assets and Liabilitiies # (4) P&L) (Farsad, Arasto) |