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

    05/24/2025

  • 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
05/24/202562Small Business Monthly Operating Report for Filing Period April, 2025 Filed by Debtor Moga Transport, Inc. (Attachments: # (1) bank statement) (Farsad, Arasto)
05/12/202561Order Granting Motion To Approve Settlement Agreement With State Court Lawsuit Creditor Perryman (Related Doc # [53]) (rs)
05/08/202560PDF with attached Audio File. Court Date & Time [ 5/7/2025 10:30:04 AM ]. File Size [ 612 KB ]. Run Time [ 00:02:33 ]. (admin). (Entered: 05/08/2025)
05/08/202559Substitution of Attorney . Attorney Jay K Chien terminated. Phillip J. Shine added to the case. Filed by U.S. Trustees Office of the U.S. Trustee / SR, Office of the U.S. Trustee / SR (Shine, Phillip) (Entered: 05/08/2025)
05/07/2025Hearing Continued (RE: related document(s) Hearing Continued, 41 Disclosure Statement,Chapter 11 Plan, 53 Motion to Approve Settlement Agreement with State Court Lawsuit Creditor Perryman, 49 Chapter 11 Plan, Disclosure Statement). Minutes of Proceeding: The Motion to Approve Settlement Agreement is granted. Order to be submitted. Parties request a 60-day continuance of Status Conference. Status
Conference continued to 07/09/2025 at 10:30 AM in/via Oakland Room 220 - Lafferty.
(rs) (Entered: 05/09/2025)
05/06/202558Amended Status Conference Statement (RE: related document(s)6 Order and Notice of Status Conference Chp 11, 57 Status Conference Statement). Filed by Debtor Moga Transport, Inc. (Farsad, Arasto) (Entered: 05/06/2025)
05/05/202557Status Conference Statement (RE: related document(s)[6] Order and Notice of Status Conference Chp 11, [53] Motion Miscellaneous Relief). Filed by Debtor Moga Transport, Inc. (Farsad, Arasto)
04/24/202556Small Business Monthly Operating Report for Filing Period 03/31/2025 Filed by Debtor Moga Transport, Inc. (Attachments: # (1) bank statement) (Farsad, Arasto)
04/14/202555Notice of Hearing (RE: related document(s)[53] Motion to Approve Settlement Agreement with State Court Lawsuit Creditor Perryman Filed by Debtor Moga Transport, Inc.). Hearing scheduled for 5/7/2025 at 10:30 AM in/via Oakland Room 220 - Lafferty. Filed by Debtor Moga Transport, Inc. (Farsad, Arasto)
04/14/202554Declaration of Prabhjeet Gill in support of (RE: related document(s)[53] Motion Miscellaneous Relief). Filed by Debtor Moga Transport, Inc. (Farsad, Arasto)