American Trash Management, Inc.
11
Hannah L. Blumenstiel
09/15/2025
04/16/2026
Yes
v
| PlnDue, DsclsDue, APPEAL |
Assigned to: Judge Hannah L. Blumenstiel Chapter 11 Voluntary Asset |
|
Debtor American Trash Management, Inc.
1900 Powell St. Suite 220 Emeryville, CA 94608 ALAMEDA-CA Tax ID / EIN: 94-3126861 dba SmartTrash, LLC dba SmartTrash Systems, LLC |
represented by |
Stephen D. Finestone
Finestone Hayes LLP 456 Montgomery St. 20th Fl. San Francisco, CA 94104 (415) 421-2624 Email: sfinestone@fhlawllp.com Jennifer C. Hayes
Finestone Hayes LLP 456 Montgomery St., 20th Fl San Francisco, CA 94104 (415) 616-0466 Email: jhayes@fhlawllp.com Ryan A. Witthans
Finestone Hayes LLP 456 Montgomery St Suite 1300 San Francisco, CA 94104 415-481-5481 Email: rwitthans@fhlawllp.com |
Responsible Ind Scott Brown
1900 Powell St., Suite 220 Emeryville, CA 94608 (510) 292-5401 |
| |
Trustee Gina R. Klump
Gina R. Klump, Trustee 11 5th Street, Suite 102 Petaluma, CA 94952 707-778-0111 |
| |
U.S. Trustee Office of the U.S. Trustee / SF
Phillip J. Burton Federal Building 450 Golden Gate Ave. 5th Fl., #05-0153 San Francisco, CA 94102 (415)705-3333 |
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 |
|---|---|---|
| 04/09/2026 | 131 | BNC Certificate of Mailing (RE: related document(s) 126 Transcript Re: Appeal). Notice Date 04/09/2026. (Admin.) (Entered: 04/09/2026) |
| 04/09/2026 | 130 | BNC Certificate of Mailing (RE: related document(s) 125 Transcript Re: Appeal). Notice Date 04/09/2026. (Admin.) (Entered: 04/09/2026) |
| 04/09/2026 | 129 | Notice of Hearing (RE: related document(s)104 Motion to Approve Amendment to Lease Filed by Debtor American Trash Management, Inc.). Hearing scheduled for 4/16/2026 at 10:00 AM in/via San Francisco Courtroom 19 or via Zoom - Blumenstiel. Filed by Debtor American Trash Management, Inc. (Hayes, Jennifer) (Entered: 04/09/2026) |
| 04/09/2026 | 128 | Declaration of Scott Brown in Support of (RE: related document(s)127 Reply). Filed by Debtor American Trash Management, Inc. (Hayes, Jennifer) (Entered: 04/09/2026) |
| 04/09/2026 | 127 | Reply in Support of (RE: related document(s)104 Motion Miscellaneous Relief). Filed by Debtor American Trash Management, Inc. (Hayes, Jennifer) (Entered: 04/09/2026) |
| 04/07/2026 | 126 | Transcript regarding Hearing Held 3/5/26 RE: Debtor's emergency motion for reconsideration. THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber, Contact Information: Palmer Reporting Services, palmerrptg@aol.com, (209) 915-3065, Susan Palmer. . Notice of Intent to Request Redaction Deadline Due By 4/14/2026. Redaction Request Due By 04/28/2026. Redacted Transcript Submission Due By 05/8/2026. Transcript access will be restricted through 07/6/2026. (Palmer, Susan) (Entered: 04/07/2026) |
| 04/07/2026 | 125 | Transcript regarding Hearing Held 1/22/26 RE: WHR Holdings, LLC's objection to the debtor's Subchapter V eligibility. THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber, Contact Information: Palmer Reporting Services, palmerrptg@aol.com, (209) 915-3065, Susan Palmer. . Notice of Intent to Request Redaction Deadline Due By 4/14/2026. Redaction Request Due By 04/28/2026. Redacted Transcript Submission Due By 05/8/2026. Transcript access will be restricted through 07/6/2026. (Palmer, Susan) (Entered: 04/07/2026) |
| 04/02/2026 | Receipt of filing fee for Amended Schedules (D, E, and F - Fee Required)( 25-30743) [misc,amdsch] ( 34.00). Receipt number A34444757, amount $ 34.00 (re: Doc# 124 Amended Schedules (D, E, and F - Fee Required)) (U.S. Treasury) (Entered: 04/02/2026) | |
| 04/02/2026 | 124 | Amended Schedule D Schedule E/F . Fee Amount $34. Filed by Debtor American Trash Management, Inc. (Finestone, Stephen) (Entered: 04/02/2026) |
| 03/31/2026 | 123 | Acknowledgment of Receipt by BAP of Notice of Appeal to BAP. Case Number: NC-26-1077 (RE: related document(s) 112 Notice of Appeal and Statement of Election, 122 Transmission of Notice of Appeal to BAP). (bg) (Entered: 03/31/2026) |