L.S. Trucking, Inc
11
Charles Novack
09/23/2025
03/02/2026
Yes
v
Assigned to: Judge Charles Novack Chapter 11 Voluntary Asset |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 01/22/2026 | 60 | Declaration of Robert Lally in Default of Order of (RE: related document(s)41 Order on Stipulation). Filed by Creditor Redwood Properties III, LLC (Hart, Christopher) (Entered: 01/22/2026) |
| 01/22/2026 | 59 | Certificate of Service Filed by Debtor L.S. Trucking, Inc (Fuller, Lars). Related document(s) 56 Chapter 11 Plan filed by Debtor L.S. Trucking, Inc, 57 Disclosure Statement filed by Debtor L.S. Trucking, Inc, 58 Notice of Hearing filed by Debtor L.S. Trucking, Inc. Modified on 1/22/2026 (no). (Entered: 01/22/2026) |
| 01/22/2026 | 58 | Notice of Hearing on Disclosure Statement Dated January 16, 2026 (RE: related document(s)57 Disclosure Statement dated January 16, 2026 Filed by Debtor L.S. Trucking, Inc.). Confirmation Hearing scheduled for 2/27/2026 at 11:00 AM in/via Oakland Room 215 - Novack. Last day to oppose disclosure statement is 2/20/2026. Filed by Debtor L.S. Trucking, Inc (Fuller, Lars) (Entered: 01/22/2026) |
| 01/22/2026 | 57 | Disclosure Statement dated January 16, 2026 Filed by Debtor L.S. Trucking, Inc. (Fuller, Lars) (Entered: 01/22/2026) |
| 01/22/2026 | 56 | Chapter 11 Plan of Reorganization dated January 16, 2026 Filed by Debtor L.S. Trucking, Inc. (Fuller, Lars) (Entered: 01/22/2026) |
| 01/21/2026 | 55 | Chapter 11 Monthly Operating Report for the Month Ending: 12/31/2025 Filed by Debtor L.S. Trucking, Inc (Fuller, Lars) (Entered: 01/21/2026) |
| 01/21/2026 | 54 | Status Conference Statement Filed by Debtor L.S. Trucking, Inc (Fuller, Lars) (Entered: 01/21/2026) |
| 01/16/2026 | 53 | Brief/Memorandum in Opposition to Motion for Order Assuming Lease at 799 Enterprise Dr. Newark and Request for Hearing (RE: related document(s)47 Motion to Assume/Reject). Filed by Creditor George and Donna Rehrmann Trust (Attachments: # 1 Certificate of Service) (Arietta, David) (Entered: 01/16/2026) |
| 01/16/2026 | 52 | Notice of Appearance and Request for Notice by Alan C. Hochheiser. Filed by Creditor AmTrust North America, Inc. on behalf of Security National Insurance Company (Hochheiser, Alan) (Entered: 01/16/2026) |
| 01/15/2026 | 51 | Chapter 11 Monthly Operating Report for the Month Ending: 11/30/2025 Filed by Debtor L.S. Trucking, Inc (Fuller, Lars). DEFECTIVE ENTRY:Signature missing on PDF. Modified on 1/15/2026 (klr). (Entered: 01/15/2026) |