Case number: 3:25-bk-30895 - CDR Trans, LLC - California Northern Bankruptcy Court

Case Information
Docket Header
Subchapter_V, DsclsDue



U.S. Bankruptcy Court
California Northern Bankruptcy Court (San Francisco)
Bankruptcy Petition #: 25-30895

Assigned to: Judge Dennis Montali
Chapter 11
Voluntary
Asset


Date filed:  10/30/2025
341 meeting:  01/13/2026
Deadline for filing claims:  01/08/2026

Debtor

CDR Trans, LLC

240A Lawrence Avenue
South San Francisco, CA 94080
SAN MATEO-CA
Tax ID / EIN: 84-2262920

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

Responsible Ind

Christopher H. Dela Rosa

2011 Willow Way
San Bruno, CA 94066
6504522543

 
 
Trustee

Christopher Hayes

Christopher Hayes, Trustee
23 Railroad Ave. #1238
Danville, CA 94526
925-725-4323

represented by
Christopher Hayes

Christopher Hayes, Trustee
23 Railroad Ave. #1238
Danville, CA 94526
925-725-4323
Email: chayestrustee@gmail.com

U.S. Trustee

Office of the U.S. Trustee / SF

Phillip J. Burton Federal Building
450 Golden Gate Ave. 5th Fl., #05-0153
San Francisco, CA 94102
(415)705-3333
represented by
Trevor Ross Fehr

Office of the U.S. Trustee
501 I Street, Suite 7-500
Sacramento, CA 95814
(408) 535-5525
Email: trevor.fehr@usdoj.gov

Latest Dockets

Date Filed#Docket Text
04/10/2026Hearing Continued. The status conference scheduled for 4/14 is continued to 5/29/26 at 10:00 a.m. (RE: related document(s) 6 Order and Notice of Status Conference Chp 11). Hearing scheduled for 05/29/2026 at 10:00 AM in/via San Francisco Courtroom 17 or via Zoom - Montali. (lp)
04/09/2026Hearing Dropped. The confirmation hearing on 4/14 is taken off calendar. A notice of continued status conference has been filed setting a new confirmation hearing for 5/29/26 at 10:00 a.m. (RE: related document(s) 82 Notice of Hearing). (lp)
04/08/202687Notice of Hearing Continued Hearing (RE: related document(s)[81] Chapter 11 Plan Small Business Subchapter V Dated 3-20-2026. Filed by Debtor CDR Trans, LLC.). Confirmation Hearing scheduled for 5/29/2026 at 10:00 AM in/via San Francisco Courtroom 17 or via Zoom - Montali. Filed by Debtor CDR Trans, LLC (Farsad, Arasto)
04/03/202686Certificate of Service (RE: related document(s)[85] Notice of Hearing). Filed by Trustee Christopher Hayes (Hayes, Christopher)
04/03/202685Notice of Hearing (RE: related document(s)[84] Interim Application for Compensation for Christopher Hayes, Trustee Chapter 11, Fee: $32,900.00, Expenses: $77.72. Filed by Trustee Christopher Hayes). Hearing scheduled for 4/24/2026 at 10:00 AM in/via San Francisco Courtroom 17 or via Zoom - Montali. Filed by Trustee Christopher Hayes (Hayes, Christopher)
04/03/202684Interim Application for Compensation for Christopher Hayes, Trustee Chapter 11, Fee: $32,900.00, Expenses: $77.72. Filed by Trustee Christopher Hayes (Hayes, Christopher)
03/26/202683Chapter 11 Monthly Operating Report for the Month Ending: 02/28/2026 Filed by Debtor CDR Trans, LLC (Attachments: # (1) Reconciliations # (2) P&L # (3) bank statement) (Farsad, Arasto)
03/25/202682Notice of Hearing (RE: related document(s)[81] Chapter 11 Plan Small Business Subchapter V Dated 3-20-2026. Filed by Debtor CDR Trans, LLC.). Confirmation Hearing scheduled for 4/14/2026 at 01:30 PM in/via Tele/Videoconference - www.canb.uscourts.gov/calendars. Filed by Debtor CDR Trans, LLC (Farsad, Arasto) CORRECTIVE ENTRY: Hearing location modified. The hearing will be held via Zoom only. Modified on 3/27/2026 (lp).
03/25/202681Chapter 11 Plan Small Business Subchapter V Dated 3-20-2026. Filed by Debtor CDR Trans, LLC. (Farsad, Arasto)
03/20/202680PDF with attached Audio File. Court Date & Time [ 3/20/2026 10:00:00 AM ]. File Size [ 18000 KB ]. Run Time [ 00:37:30 ]. (admin).