Case number: 2:25-bk-17226 - Legacy Drayage, Inc. - California Central Bankruptcy Court

Case Information
  • Case title

    Legacy Drayage, Inc.

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Barry Russell

  • Filed

    08/20/2025

  • Last Filing

    03/24/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, SmBus



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:25-bk-17226-BR

Assigned to: Barry Russell
Chapter 11
Voluntary
Asset


Date filed:  08/20/2025
Plan confirmed:  02/24/2026
341 meeting:  09/08/2025
Deadline for filing claims:  10/29/2025
Deadline for filing claims (govt.):  02/17/2026
Deadline for objecting to discharge:  11/07/2025

Debtor

Legacy Drayage, Inc.

335 E Albertoni St #200
Carson, CA 90746
LOS ANGELES-CA
Tax ID / EIN: 88-3403817

represented by
Todd M Arnold

Levene, Neale, Bender, Yoo & Golubchik L.L.P.
2818 La Cienega Avenue
Los Angeles, CA 90034
310-229-1234
Email: tma@lnbyg.com

Ron Bender

Levene, Neale, Bender, Yoo & Golubchik L.L.P.
2818 La Cienega Avenue
Los Angeles, CA 90034
310-229-1234
Email: rb@lnbyg.com

Robert Carrasco

Levene, Neale, Bender, Yoo & Golubchik L.L.P.
2818 La Cienega Avenue
Los Angeles, CA 90034
310-229-3368
Email: rmc@lnbyg.com

Trustee

Moriah Douglas Flahaut (TR)

Echo Park Legal, APC
2210 Sunset Blvd. #301
Los Angeles, CA 90026
310-709-0658

 
 
U.S. Trustee

United States Trustee (LA)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811
represented by
Ron Maroko

915 Wilshire Blvd., Ste 1850
Los Angeles, CA 90017
213-894-4520
Fax : 213-894-2603
Email: ron.maroko@usdoj.gov

Latest Dockets

Date Filed#Docket Text
03/24/2026224Reply to (related document(s): [203] Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: Five (5) - 2026 Freightliner eCascadia Electric Class 8 HD Trucks; Electric Vehicle Charging Services Including Exhibits 1 - 3 and Proo filed by Creditor Forum Mobility, Inc.) In Support of Forum Mobility Inc.'s Motion for Relief From the Automatic Stay; Supplemental Declaration of Matt Leducq in Support Including Exhibit A and Proof of Service Filed by Creditor Forum Mobility, Inc. (Goodrich, David)
03/20/2026223BNC Certificate of Notice - PDF Document. (RE: related document(s)220 Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 1. Notice Date 03/20/2026. (Admin.) (Entered: 03/20/2026)
03/19/2026222Declaration re: Client Declaration In Support Of Final Fee Applications (POS Attached) Filed by Debtor Legacy Drayage, Inc. (RE: related document(s)212 Application for Compensation Final Application Of 4 Points Consultants For Fees Incurred As The Debtors Financial Advisor For The Period Of August 20, 2025 Through And Including February 10, 2026; Declaration Of Gerald Barth In Support Thereof (POS A, 213 Application for Compensation Final Application Of Levene, Neale, Bender, Yoo & Golubchik L.L.P. For Fees And Expenses Incurred As The Debtors Bankruptcy Counsel For The Period Of August 20, 2025 Through And Including March 10, 2026; Declaration Of Ro). (Arnold, Todd) (Entered: 03/19/2026)
03/18/2026221Response to (related document(s): [203] Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: Five (5) - 2026 Freightliner eCascadia Electric Class 8 HD Trucks; Electric Vehicle Charging Services Including Exhibits 1 - 3 and Proo filed by Creditor Forum Mobility, Inc.) Filed by Debtor Legacy Drayage, Inc. (Arnold, Todd)
03/18/2026220Order Granting Stipulation and ORDER thereon clarifying treatment of secured claim of Crossroads Equipment Lease & Finance LLC under debtor's confirmed plan (BNC-PDF) (Related Doc # [219]) Signed on 3/18/2026 (SF)
03/18/2026219Stipulation By Legacy Drayage, Inc. and Stipulation Clarifying Treatment Of Secured Claim Of Crossroads Equipment Lease & Finance Llc Under Debtors Confirmed Plan (POS Attached) Filed by Debtor Legacy Drayage, Inc. (Arnold, Todd)
03/16/2026218Hearing Set (RE: related document(s)[212] Application for Compensation filed by Financial Advisor 4 Points Consultants) The Hearing date is set for 3/31/2026 at 10:00 AM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (SF)
03/13/2026217Notice Debtors Notice Of (1) Effective Date Of Debtors Chapter 11, Subchapter V, Plan Of Reorganization, Dated December 18, 2025, As Modified And (2) Deadline To File Rejection Claim (POS Attached) Filed by Debtor Legacy Drayage, Inc. (RE: related document(s)[176] Chapter 11 Plan of Reorganization Debtors Chapter 11, Subchapter V, Plan Of Reorganization, Dated December 18, 2025, As Modified (POS Attached) Filed by Debtor Legacy Drayage, Inc..). (Arnold, Todd)
03/11/2026216Hearing Set (RE: related document(s)[213] Application for Compensation filed by Attorney Levene, Neale, Bender, Yoo & Golubchik LLP) The Hearing date is set for 3/31/2026 at 10:00 AM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (SF)
03/11/2026215Hearing Set (RE: related document(s)[208] Application for Compensation filed by Financial Advisor GlassRatner Advisory & Capital Group, LLC, Trustee Moriah Douglas Flahaut (TR)) The Hearing date is set for 3/31/2026 at 10:00 AM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (SF)