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

    03/27/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
DsclsDue, PlnDue, 727OBJ



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
02/25/2026110Motion 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)
02/19/2026109Chapter 11 Monthly Operating Report for the Month Ending: 01/31/2026 Filed by Debtor Supra National Express, Inc.. (Arnold, Todd) (Entered: 02/19/2026)
02/11/2026108Notice 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)
02/11/2026107Notice -Notice Of Intent To Sell 2017 Freightliner (VIN:3AKJGLDR1H5GP4792) (POS attached)- Filed by Debtor Supra National Express, Inc.. (Carrasco, Robert) (Entered: 02/11/2026)
02/10/2026106Chapter 11 Monthly Operating Report for the Month Ending: 12/31/2025 Filed by Debtor Supra National Express, Inc.. (Arnold, Todd) (Entered: 02/10/2026)
02/05/2026105Notice 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)
02/04/2026104BNC 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)
02/02/2026103Order 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)
02/02/2026102Stipulation 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)
02/02/2026101Request for courtesy Notice of Electronic Filing (NEF) Filed by Malkiewicz, Stephen. (Malkiewicz, Stephen) (Entered: 02/02/2026)