Case number: 4:25-bk-41750 - L.S. Trucking, Inc - California Northern Bankruptcy Court

Case Information
Docket Header
PlnDue, DsclsDue



U.S. Bankruptcy Court
California Northern Bankruptcy Court (Oakland)
Bankruptcy Petition #: 25-41750

Assigned to: Judge Charles Novack
Chapter 11
Voluntary
Asset


Date filed:  09/23/2025
341 meeting:  10/27/2025
Deadline for filing claims:  01/26/2026

Debtor

L.S. Trucking, Inc

7799 Enterprise Dr
Newark, CA 94560
ALAMEDA-CA
Tax ID / EIN: 14-2001606

represented by
Lars T. Fuller

The Fuller Law Firm
60 N Keeble Ave.
San Jose, CA 95126
(408)295-5595
Email: Fullerlawfirmecf@aol.com

Responsible Ind

Leonel Serrato

CEO of LS Trucking, Inc.
7799 Enterprise Dr.
Newark, CA 94560
650-924-0121

 
 
Trustee

Not Assigned - OK


 
 
U.S. Trustee

Office of the U.S. Trustee/Oak

Office of the United States Trustee
Phillip J. Burton Federal Building
450 Golden Gate Ave. 5th Fl., #05-0153
San Francisco, CA 94102
(415) 252-2080
represented by
Trevor Ross Fehr

Office of the U.S. Trustee
501 I Street, Suite 7-500
Sacramento, CA 95814
(408) 535-5525
Email: trevor.fehr@usdoj.gov

Latest Dockets

Date Filed#Docket Text
10/07/202516Order Extending Deadline To File Requisite Documents (Related Doc # 14) Incomplete Filings due by 10/23/2025 for , (rs) (Entered: 10/08/2025)
10/07/202515Notice of Appearance and Request for Notice by Christopher Hart. Filed by Creditor Redwood Properties III, LLC (Hart, Christopher) (Entered: 10/07/2025)
10/03/202514Motion to Extend Time to file documents Filed by Debtor L.S. Trucking, Inc (Fuller, Lars) (Entered: 10/03/2025)
09/27/202513BNC Certificate of Mailing - Payment of State and Fed Taxes. (RE: related document(s) 7 Order for Payment of State and Federal Taxes). Notice Date 09/27/2025. (Admin.) (Entered: 09/27/2025)
09/26/202512BNC Certificate of Mailing (RE: related document(s) 5 Order and Notice of Status Conference Chp 11). Notice Date 09/26/2025. (Admin.) (Entered: 09/26/2025)
09/26/202511BNC Certificate of Mailing (RE: related document(s) 3 Order to File Missing Documents). Notice Date 09/26/2025. (Admin.) (Entered: 09/26/2025)
09/26/202510BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 4 Generate 341 Notices). Notice Date 09/26/2025. (Admin.) (Entered: 09/26/2025)
09/26/20259Order Designating Leonel Serrato as Responsible Individual for Debtor (Related Doc # 8) (rba) (Entered: 09/26/2025)
09/25/20258Application to Designate Leonel Serrato as Responsible Individual Filed by Debtor L.S. Trucking, Inc (Attachments: # 1 Declaration # 2 Certificate of Service) (Fuller, Lars) (Entered: 09/25/2025)
09/24/20257Order for Payment of State and Federal Taxes (admin) (Entered: 09/24/2025)