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

    11/17/2025

  • 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
10/30/202557Certificate of Service (RE: related document(s)56 Status Conference Statement). Filed by Debtor American Trash Management, Inc. (Hayes, Jennifer) (Entered: 10/30/2025)
10/30/202556Status Conference Statement (RE: related document(s)15 Order and Notice of Status Conference Chp 11). Filed by Debtor American Trash Management, Inc. (Hayes, Jennifer) (Entered: 10/30/2025)
10/29/2025Meeting of Creditors Held and Concluded. Meeting held on 10/27/2025. Debtor appeared with Counsel. (Fehr, Trevor) (Entered: 10/29/2025)
10/29/2025Hearing Continued (RE: related document(s) 4 Motion to Use Cash Collateral ).
Hearing scheduled for 12/18/2025 at 10:00 AM in/via San Francisco Courtroom 19 or via Zoom - Blumenstiel.
Continued per order on 10/29/25. (bg) (Entered: 10/29/2025)
10/29/202555Order Approving Stipulation For Entry Of Order Re Continued Use Of Cash Collateral (RE: related document(s)54 Stipulation Referring to Existing Document(s) filed by Debtor American Trash Management, Inc.). (bg) (Entered: 10/29/2025)
10/28/202554Stipulation Filed by Debtor American Trash Management, Inc. (RE: related document(s)46 Order). (Finestone, Stephen) (Entered: 10/28/2025)
10/28/202553Order Approving Application For Admission Of Attorney Pro Hac Vice (Related Doc # 52). (bg) (Entered: 10/28/2025)
10/28/2025Receipt of filing fee for Application for Admission of Attorney Pro Hac Vice( 25-30743) [motion,mprohac] ( 328.00). Receipt number A34174312, amount $ 328.00 (re: Doc# 52 Application for Admission of Attorney Pro Hac Vice . Fee Amount $328) (U.S. Treasury) (Entered: 10/28/2025)
10/28/202552Application for Admission of Attorney Pro Hac Vice . Fee Amount $328 (Postler, Charles) (Entered: 10/28/2025)
10/20/202551Small Business Monthly Operating Report for Filing Period September 15-30, 2025 Filed by Debtor American Trash Management, Inc. (Witthans, Ryan) (Entered: 10/20/2025)