Moga Transport, Inc.
11
William J. Lafferty
09/09/2024
05/24/2025
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 |
---|---|---|
05/24/2025 | 62 | Small Business Monthly Operating Report for Filing Period April, 2025 Filed by Debtor Moga Transport, Inc. (Attachments: # (1) bank statement) (Farsad, Arasto) |
05/12/2025 | 61 | Order Granting Motion To Approve Settlement Agreement With State Court Lawsuit Creditor Perryman (Related Doc # [53]) (rs) |
05/08/2025 | 60 | PDF 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) |
05/08/2025 | 59 | Substitution 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) |
05/07/2025 | Hearing 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) | |
05/06/2025 | 58 | Amended 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) |
05/05/2025 | 57 | Status 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) |
04/24/2025 | 56 | Small Business Monthly Operating Report for Filing Period 03/31/2025 Filed by Debtor Moga Transport, Inc. (Attachments: # (1) bank statement) (Farsad, Arasto) |
04/14/2025 | 55 | Notice 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) |
04/14/2025 | 54 | Declaration of Prabhjeet Gill in support of (RE: related document(s)[53] Motion Miscellaneous Relief). Filed by Debtor Moga Transport, Inc. (Farsad, Arasto) |