Case number: 1:24-bk-10478 - Moga Transport, Inc. - California Northern Bankruptcy Court

Case Information
  • Case title

    Moga Transport, Inc.

  • Court

    California Northern (canbke)

  • Chapter

    11

  • Judge

    William J. Lafferty

  • Filed

    09/09/2024

  • Last Filing

    09/17/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBus, PlnDue, DsclsDue



U.S. Bankruptcy Court
California Northern Bankruptcy Court (Santa Rosa)
Bankruptcy Petition #: 24-10478

Assigned to: Judge William J. Lafferty
Chapter 11
Voluntary
Asset


Date filed:  09/09/2024
341 meeting:  10/07/2024
Deadline for filing claims:  01/06/2025

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
Mike Chow

Office of the United States Trustee
450 Golden Gate Ave., Suite 05-0153
San Francisco, CA 94102
415-705-3344
Email: mike.chow@usdoj.gov

Latest Dockets

Date Filed#Docket Text
09/17/202413Request for Notice Filed by Creditor Volvo Financial Services, a division of VFS US LLC (Crastz, Jennifer) Modified on 9/17/2024 (rs). (Entered: 09/17/2024)
09/13/202412BNC Certificate of Mailing - Payment of State and Fed Taxes. (RE: related document(s) 7 Order for Payment of State and Federal Taxes). Notice Date 09/13/2024. (Admin.) (Entered: 09/13/2024)
09/13/202411Request for Notice Filed by Creditor Ally Bank, c/o AIS Portfolio Services, LLC. (Sharma, Amitkumar) (Entered: 09/13/2024)
09/12/202410BNC Certificate of Mailing (RE: related document(s) [6] Order and Notice of Status Conference Chp 11). Notice Date 09/12/2024. (Admin.)
09/12/20249BNC Certificate of Mailing (RE: related document(s) [4] Order to File Missing Documents). Notice Date 09/12/2024. (Admin.)
09/12/20248BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) [5] Generate 341 Notices). Notice Date 09/12/2024. (Admin.)
09/10/20247Order for Payment of State and Federal Taxes (admin) (Entered: 09/10/2024)
09/10/20246Order and Notice of Chapter 11 Status Conference
Status Conference scheduled for 11/5/2024 at 09:30 AM in/via Oakland Room 220 - Lafferty.
Status Conference Statement due by 10/29/2024 (klr) (Entered: 09/10/2024)
09/10/20245Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (klr) (Entered: 09/10/2024)
09/10/20244Order to File Required Documents and Notice of Automatic Dismissal . (klr) (Entered: 09/10/2024)