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

Case Information
Docket Header
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:  11/10/2025
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
01/22/202660Declaration 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)
01/22/202659Certificate 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)
01/22/202658Notice 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)
01/22/202657Disclosure Statement dated January 16, 2026 Filed by Debtor L.S. Trucking, Inc. (Fuller, Lars) (Entered: 01/22/2026)
01/22/202656Chapter 11 Plan of Reorganization dated January 16, 2026 Filed by Debtor L.S. Trucking, Inc. (Fuller, Lars) (Entered: 01/22/2026)
01/21/202655Chapter 11 Monthly Operating Report for the Month Ending: 12/31/2025 Filed by Debtor L.S. Trucking, Inc (Fuller, Lars) (Entered: 01/21/2026)
01/21/202654Status Conference Statement Filed by Debtor L.S. Trucking, Inc (Fuller, Lars) (Entered: 01/21/2026)
01/16/202653Brief/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)
01/16/202652Notice 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)
01/15/202651Chapter 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)