CDR Trans, LLC
11
Dennis Montali
10/30/2025
04/10/2026
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 |
|---|---|---|
| 04/10/2026 | Hearing 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) | |
| 04/09/2026 | Hearing 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) | |
| 04/08/2026 | 87 | Notice 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) |
| 04/03/2026 | 86 | Certificate of Service (RE: related document(s)[85] Notice of Hearing). Filed by Trustee Christopher Hayes (Hayes, Christopher) |
| 04/03/2026 | 85 | Notice 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) |
| 04/03/2026 | 84 | Interim Application for Compensation for Christopher Hayes, Trustee Chapter 11, Fee: $32,900.00, Expenses: $77.72. Filed by Trustee Christopher Hayes (Hayes, Christopher) |
| 03/26/2026 | 83 | Chapter 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) |
| 03/25/2026 | 82 | Notice 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). |
| 03/25/2026 | 81 | Chapter 11 Plan Small Business Subchapter V Dated 3-20-2026. Filed by Debtor CDR Trans, LLC. (Farsad, Arasto) |
| 03/20/2026 | 80 | PDF with attached Audio File. Court Date & Time [ 3/20/2026 10:00:00 AM ]. File Size [ 18000 KB ]. Run Time [ 00:37:30 ]. (admin). |