Moga Transport, Inc.
11
William J. Lafferty
09/09/2024
01/10/2026
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 |
|---|---|---|
| 01/10/2026 | 89 | BNC Certificate of Mailing (RE: related document(s) [88] Order on Stipulation). Notice Date 01/10/2026. (Admin.) |
| 01/08/2026 | 88 | Order Approving Stipulation For Maintenance Of Adequate Protection Payments Resolving Daimler Truck Financial Services USA LLCs Motion For Relief From The Automatic Stay (RE: related document(s)[78] Motion for Relief From Stay filed by Creditor Daimler Truck Financial Services USA LLC, [84] Stipulation for Adequate Protection filed by Creditor Daimler Truck Financial Services USA LLC). (rs) |
| 01/06/2026 | 87 | PDF with attached Audio File. Court Date & Time [ 1/6/2026 9:30:00 AM ]. File Size [ 244 KB ]. Run Time [ 00:01:01 ]. (admin). |
| 01/06/2026 | Hearing Held. Minutes of Proceeding: A Stipulation for Adequate Protection was filed on 12/29/2025 and an Order was uploaded. Stipulation is approved. Matter is taken off calendar. (RE: related document(s) 78 Motion for Relief from Stay, 84 Stipulation for Adequate Protection). (rs) | |
| 12/30/2025 | 86 | Notice of Hearing (RE: related document(s)[85] Disclosure Statement Dated 12-29-25, Chapter 11 Plan of Reorganization Filed by Debtor Moga Transport, Inc..). Hearing scheduled for 1/28/2026 at 10:30 AM in/via Oakland Room 220 - Lafferty. Last day to oppose disclosure statement is 1/21/2026. Filed by Debtor Moga Transport, Inc. (Farsad, Arasto) |
| 12/30/2025 | 85 | Disclosure Statement Dated 12-29-25, Chapter 11 Plan of Reorganization Filed by Debtor Moga Transport, Inc.. (Farsad, Arasto) |
| 12/29/2025 | 84 | Stipulation for Adequate Protection Payments Resolving Daimler Truck Financial Services USA LLC's Motion for Relief From the Automatic Stay Filed by Creditor Daimler Truck Financial Services USA LLC (RE: related document(s)[78] Motion for Relief From Stay filed by Creditor Daimler Truck Financial Services USA LLC). (Attachments: # (1) Certificate of Service) (Mroczynski, Randall) |
| 12/29/2025 | 83 | Small Business Monthly Operating Report for Filing Period 10/31/2025 Filed by Debtor Moga Transport, Inc. (Attachments: # (1) Receipts and Disbursements # (2) Assets and Liabilities # (3) P&L # (4) bank statement) (Farsad, Arasto) |
| 12/19/2025 | 82 | PDF with attached Audio File. Court Date & Time [ 12/17/2025 10:30:02 AM ]. File Size [ 876 KB ]. Run Time [ 00:03:39 ]. (admin). |
| 12/17/2025 | Hearing Continued (RE: related document(s) 41 Disclosure Statement, Chapter 11 Plan, Hearing Continued, 76 Motion to Approve Document Settlement of Pre-Certification Class Claims Pursuant to Rule 9019 and Rule 7023(e)). Minutes of Proceeding: The Motion to Approve Document is granted. Order to be submitted. The Status Conference is continued to 1/28/2026. A possible hearing on the disclosure statement can also be set for 1/28/2026, if needed. Status Conference is continued to 01/28/2026 at 10:30 AM in/via Oakland Room 220 - Lafferty. (rs) |