CDR Trans, LLC
11
Dennis Montali
10/30/2025
02/20/2026
Yes
v
| Subchapter_V, DsclsDue |
Assigned to: Judge Dennis Montali Chapter 11 Voluntary Asset |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 02/20/2026 | 75 | Notice of Hearing (RE: related document(s)[68] Chapter 11 Plan Small Business Subchapter V Dated 1-17-2026. Filed by Debtor CDR Trans, LLC (RE: related document(s)[1] Voluntary Petition (Chapter 11) filed by Debtor CDR Trans, LLC).). Confirmation Hearing scheduled for 3/20/2026 at 10:00 AM in/via San Francisco Courtroom 17 or via Zoom - Montali. Last day to object to confirmation is 3/13/2026. Filed by Debtor CDR Trans, LLC (Farsad, Arasto) |
| 02/18/2026 | 74 | Order Granting Debtor's Motion for Order Authorizing and Approving (Nunc Pro Tunc) Payment of Pre-Petition Employee Wages Paid Post-Petition (Related Doc # [57]) (lp) |
| 02/18/2026 | 73 | Chapter 11 Monthly Operating Report for the Month Ending: 01/31/2026 Filed by Debtor CDR Trans, LLC (Attachments: # (1) Bank Reconciliations # (2) P&L # (3) Bank statements) (Farsad, Arasto) |
| 02/13/2026 | 72 | PDF with attached Audio File. Court Date & Time [ 2/13/2026 10:00:00 AM ]. File Size [ 1008 KB ]. Run Time [ 00:02:06 ]. (admin). |
| 02/13/2026 | MINUTES: Hearing Held. Appearances: Nancy Weng for debtor and Trevor Fehr for U.S. Trustee. The motion is granted; counsel to submit the order. (RE: related document(s) 57 Motion for Order Authorizing and Approving (Nunc Pro Tunc) Payment of Pre-petition Employee Wages Paid Post-petition). (lp) | |
| 01/28/2026 | 71 | Order Setting Confirmation Hearing and Related Deadlines (RE: related document(s)68 Chapter 11 Plan Small Business Subchapter V filed by Debtor CDR Trans, LLC). Confirmation Hearing scheduled for 3/20/2026 at 10:00 AM in/via San Francisco Courtroom 17 or via Zoom - Montali. Last day to object to confirmation is 3/13/2026. (lp) (Entered: 01/28/2026) |
| 01/28/2026 | 70 | Order Granting Motion to Value Collateral Pursuant to 11 U.S.C. §506(a) and Rule 3012 (Related Doc # 32) (lp) (Entered: 01/28/2026) |
| 01/23/2026 | 69 | PDF with attached Audio File. Court Date & Time [ 1/23/2026 10:00:00 AM ]. File Size [ 8424 KB ]. Run Time [ 00:17:33 ]. (admin). (Entered: 01/23/2026) |
| 01/23/2026 | MINUTES: Hearing Held. Arasto Farsad appeared for the debtor. The motion is granted; order to follow. (RE: related document(s) | |
| 01/23/2026 | MINUTES: Hearing held and continued. Appearances: Arasto Farsad for the debtor; Trustee Christopher Hayes; Trevor Fehr for the U.S. Trustee, and Ivan Gold for the landlord. A confirmation hearing will be held on 3/20/26 at 10:00 a.m. In the event the confirmation hearing will not go forward, debtor shall file a status report no later than 3/13/26. (RE: related document(s) 6 Order and Notice of Status Conference Chp 11). Hearing scheduled for 03/20/2026 at 10:00 AM in/via San Francisco Courtroom 17 or via Zoom - Montali. (lp) |