Supra National Express, Inc.
11
Neil W. Bason
10/28/2025
03/27/2026
Yes
v
| DsclsDue, PlnDue, 727OBJ |
Assigned to: Neil W. Bason Chapter 11 Voluntary Asset |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 02/25/2026 | 110 | Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement Debtor's Notice Of Motion And Motion To Extend The Exclusivity Periods For The Debtor To File A Plan And Obtain Acceptance Thereof; Declaration In Support Thereof (POS Attached) Filed by Debtor Supra National Express, Inc. (Arnold, Todd) (Entered: 02/25/2026) |
| 02/19/2026 | 109 | Chapter 11 Monthly Operating Report for the Month Ending: 01/31/2026 Filed by Debtor Supra National Express, Inc.. (Arnold, Todd) (Entered: 02/19/2026) |
| 02/11/2026 | 108 | Notice of sale of estate property (LBR 6004-2) 2017 Commercial Truck (VIN: 3AKJGLD81HSGP4792) Filed by Debtor Supra National Express, Inc.. (Carrasco, Robert) (Entered: 02/11/2026) |
| 02/11/2026 | 107 | Notice -Notice Of Intent To Sell 2017 Freightliner (VIN:3AKJGLDR1H5GP4792) (POS attached)- Filed by Debtor Supra National Express, Inc.. (Carrasco, Robert) (Entered: 02/11/2026) |
| 02/10/2026 | 106 | Chapter 11 Monthly Operating Report for the Month Ending: 12/31/2025 Filed by Debtor Supra National Express, Inc.. (Arnold, Todd) (Entered: 02/10/2026) |
| 02/05/2026 | 105 | Notice Notice Of Change In Billing Rates Of Levene, Neale, Bender, Yoo & Golubchik L.L.P. (POS Attached) Filed by Debtor Supra National Express, Inc.. (Arnold, Todd) (Entered: 02/05/2026) |
| 02/04/2026 | 104 | BNC Certificate of Notice - PDF Document. (RE: related document(s)103 Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 2. Notice Date 02/04/2026. (Admin.) (Entered: 02/04/2026) |
| 02/02/2026 | 103 | Order approving stipulation to extend to extend the time for the debtor to assume or reject unexpired lease of non residential real property with Kaplan & Kaplan, LLC for property located at 1500 E. Dominguez Street, Long Beach, California 90810. (BNC-PDF) (Related Doc # 102 ) Signed on 2/2/2026 (LL) (Entered: 02/02/2026) |
| 02/02/2026 | 102 | Stipulation By Supra National Express, Inc. and Stipulation To Extend The Time For The Debtor To Assume Or Reject Unexpired Lease Of Nonresidential Real Property With Kaplan & Kaplan, Llc For Property Located At 1500 E. Dominguez Street, Long Beach, California 90810 (POS Attached) Filed by Debtor Supra National Express, Inc. (Arnold, Todd) (Entered: 02/02/2026) |
| 02/02/2026 | 101 | Request for courtesy Notice of Electronic Filing (NEF) Filed by Malkiewicz, Stephen. (Malkiewicz, Stephen) (Entered: 02/02/2026) |