Case number: 2:25-bk-19576 - Supra National Express, Inc. - California Central Bankruptcy Court

Case Information
  • Case title

    Supra National Express, Inc.

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Neil W. Bason

  • Filed

    10/28/2025

  • Last Filing

    01/22/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
DsclsDue, PlnDue



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:25-bk-19576-NB

Assigned to: Neil W. Bason
Chapter 11
Voluntary
Asset


Date filed:  10/28/2025
341 meeting:  12/08/2025
Deadline for objecting to discharge:  01/16/2026

Debtor

Supra National Express, Inc.

1500 E. Dominguez St
Long Beach, CA 90810
LOS ANGELES-CA
Tax ID / EIN: 47-2081472

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

Levene Neale Bender Yoo & Golubchik LLP

2818 La Cienega Avenue
Los Angeles, CA 90034
United States
3102291234
Fax : 210.229.1244

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
01/18/202699BNC Certificate of Notice - PDF Document. (RE: related document(s)97 Order on Generic Motion (BNC-PDF)) No. of Notices: 2. Notice Date 01/18/2026. (Admin.) (Entered: 01/18/2026)
01/16/202698Adversary case 2:26-ap-01007. Complaint by Alex Sandoval against Supra National Express Inc.. Fee Amount $350 ADVERSARY COMPLAINT OBJECTING TO ENTRY OF DISCHARGE PURSUANT: Nature of Suit: (65 (Dischargeability - other)),(21 (Validity, priority or extent of lien or other interest in property)),(62 (Dischargeability - 523(a)(2), false pretenses, false representation, actual fraud)),(91 (Declaratory judgment)) (Friedman, Daniel) (Entered: 01/16/2026)
01/16/202697Final Order Granting Debtor's Motion for Entry of an Order: (I) Authorizing the Debtor to Obtain Post-Petition Secured Factor Financing, (II) Authorizing the Use of Cash Collateral, (III) Granting Liens and SuperPriority Administrative Expense Claims, (IV) Modifying the Automatic Stay, and (V) Granting Related Relief (BNC-PDF) (Related Doc # 46 ) Signed on 1/16/2026 (DG) (Entered: 01/16/2026)
01/15/202696BNC Certificate of Notice - PDF Document. (RE: related document(s)93 Motion for relief from the automatic stay REAL PROPERTY (BNC-PDF)) No. of Notices: 2. Notice Date 01/15/2026. (Admin.) (Entered: 01/15/2026)
01/15/202695BNC Certificate of Notice - PDF Document. (RE: related document(s)92 Motion for relief from the automatic stay PERSONAL PROPERTY (BNC-PDF)) No. of Notices: 2. Notice Date 01/15/2026. (Admin.) (Entered: 01/15/2026)
01/15/202694Chapter 11 Monthly Operating Report for the Month Ending: 10/31/2025 Filed by Debtor Supra National Express, Inc.. (Arnold, Todd) (Entered: 01/15/2026)
01/13/202693Order Granting Motion for relief from the automatic stay REAL PROPERTY (BNC-PDF) (Related Doc # 74 ) Signed on 1/13/2026 (DG) (Entered: 01/13/2026)
01/13/202692Order Granting Motion for relief from the automatic stay PERSONAL PROPERTY (BNC-PDF) (Related Doc # 73 ) Signed on 1/13/2026 (DG) (Entered: 01/13/2026)
01/13/202691Notice of lodgment and Proof of Service Filed by Creditor First Citizens Bank & Trust Company (RE: related document(s)74 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 2015 John Deere 310KEP Backhoe Load and 2023 Southland SL714-16K 14 ft T/A Dump Utility Trailer and Proof of Service. Fee Amount $199, Filed by Creditor First Citizens Bank & Trust Company). (Masterson, Garry) (Entered: 01/13/2026)
01/13/202690Notice of lodgment and Proof of Service Filed by Creditor First Citizens Bank & Trust Company (RE: related document(s)73 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2011 Peterbilt 384 6x4 Dump Truck (T/A) and Proof of Service. Fee Amount $199, Filed by Creditor First Citizens Bank & Trust Company). (Masterson, Garry) (Entered: 01/13/2026)