Case number: 3:25-bk-30743 - American Trash Management, Inc. - California Northern Bankruptcy Court

Case Information
  • Case title

    American Trash Management, Inc.

  • Court

    California Northern (canbke)

  • Chapter

    11

  • Judge

    Hannah L. Blumenstiel

  • Filed

    09/15/2025

  • Last Filing

    01/16/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, Subchapter_V



U.S. Bankruptcy Court
California Northern Bankruptcy Court (San Francisco)
Bankruptcy Petition #: 25-30743

Assigned to: Judge Hannah L. Blumenstiel
Chapter 11
Voluntary
Asset


Date filed:  09/15/2025
341 meeting:  10/20/2025
Deadline for filing claims:  11/24/2025

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

Latest Dockets

Date Filed#Docket Text
01/16/202686Small Business Monthly Operating Report for Filing Period December 2025 Filed by Debtor American Trash Management, Inc. (Attachments: # 1 Attachments) (Witthans, Ryan) (Entered: 01/16/2026)
01/15/202685Reply TO DEBTORS RESPONSE TO AMENDED OBJECTION TO DEBTORS SUBCHAPTER V ELIGIBILITY BY WHR HOLDINGS, LLC (RE: related document(s)80 Objection). Filed by Creditor WHR Holdings LLC (Attachments: # 1 Declaration SUPPLEMENTAL DECLARATION OF CHARLTON GEORGE IN SUPPORT OF REPLY TO DEBTOR'S RESPONSE TO AMENDED OBJECTION TO DEBTOR'S SUBCHAPTER V ELIGIBILITY BY WHR HOLDINGS, LLC # 2 Declaration DECLARATION OF MATTHEW HALE IN SUPPORT OF REPLY TO DEBTORS RESPONSE TO AMENDED OBJECTION TO DEBTORS SUBCHAPTER V ELIGIBILITY BY WHR HOLDINGS, LLC # 3 Certificate of Service CERTIFICATE OF SERVICE) (Sblendorio, Sblend). Related document(s) 81 Opposition Brief/Memorandum filed by Debtor American Trash Management, Inc.. Modified on 1/16/2026 (rdr). (Entered: 01/15/2026)
01/08/202684Declaration of Camille Cruz in support of (RE: related document(s)81 Opposition Brief/Memorandum). Filed by Debtor American Trash Management, Inc. (Finestone, Stephen) (Entered: 01/08/2026)
01/08/202683Document: Appendix of Authorities in Support of Debtor's Response to Objection to Debtor's Subchapter V Eligibility by WHR Holdings, LLC. (RE: related document(s)81 Opposition Brief/Memorandum). Filed by Debtor American Trash Management, Inc. (Finestone, Stephen) (Entered: 01/08/2026)
01/08/202682Declaration of Scott Brown in support of (RE: related document(s)81 Opposition Brief/Memorandum). Filed by Debtor American Trash Management, Inc. (Finestone, Stephen) (Entered: 01/08/2026)
01/08/202681Brief/Memorandum in Opposition to (RE: related document(s)80 Objection). Filed by Debtor American Trash Management, Inc. (Finestone, Stephen) (Entered: 01/08/2026)
12/23/202580Amended Objection TO DEBTORS SUBCHAPTER V ELIGIBILITY BY WHR HOLDINGS, LLC (RE: related document(s)61 Objection). Filed by Creditor WHR Holdings LLC (Attachments: # 1 Declaration DECLARATION OF CHARLTON GEORGE IN SUPPORT OF AMENDED OBJECTION TO DEBTORS SUBCHAPTER V ELIGIBILITY BY WHR HOLDINGS, LLC # 2 Certificate of Service Certificate of Service) (Sblendorio, Sblend) (Entered: 12/23/2025)
12/23/202579Notice of Appearance and Request for Notice - Remington Lenton-Young by Sblend A. Sblendorio. Filed by Creditor WHR Holdings LLC (Sblendorio, Sblend) (Entered: 12/23/2025)
12/19/2025Hearing Continued (RE: related document(s) 61 Objection).
Hearing scheduled for 01/22/2026 at 10:00 AM in/via San Francisco Courtroom 19 or via Zoom - Blumenstiel.
Continued pursuant to the order entered on 12/19/25. (acr) (Entered: 12/19/2025)
12/19/202578Order Granting Ex Parte Stipulated Application To Reschedule Hearing on Objection To Debtor's Subchapter V Eligibility By WHR Holdings, LLC (RE: related document(s)77 Stipulation to Continue Hearing filed by Creditor WHR Holdings LLC). (acr) (Entered: 12/19/2025)