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

    04/16/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, APPEAL



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
04/09/2026131BNC Certificate of Mailing (RE: related document(s) 126 Transcript Re: Appeal). Notice Date 04/09/2026. (Admin.) (Entered: 04/09/2026)
04/09/2026130BNC Certificate of Mailing (RE: related document(s) 125 Transcript Re: Appeal). Notice Date 04/09/2026. (Admin.) (Entered: 04/09/2026)
04/09/2026129Notice 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)
04/09/2026128Declaration 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)
04/09/2026127Reply in Support of (RE: related document(s)104 Motion Miscellaneous Relief). Filed by Debtor American Trash Management, Inc. (Hayes, Jennifer) (Entered: 04/09/2026)
04/07/2026126Transcript 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)
04/07/2026125Transcript 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)
04/02/2026Receipt 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)
04/02/2026124Amended Schedule D Schedule E/F . Fee Amount $34. Filed by Debtor American Trash Management, Inc. (Finestone, Stephen) (Entered: 04/02/2026)
03/31/2026123Acknowledgment 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)