PhoneIC, Inc.
11
Dennis Montali
01/20/2026
01/24/2026
Yes
v
| SmBus, Subchapter_V, PlnDue, DsclsDue |
Assigned to: Judge Dennis Montali Chapter 11 Voluntary Asset |
|
Debtor PhoneIC, Inc.
58 N. El Camino Real #317 San Mateo, CA 94401 SAN MATEO-CA Tax ID / EIN: 46-3895444 |
represented by |
Brent D. Meyer
Meyer Law Group, LLP 268 Bush St. #3639 San Francisco, CA 94104 (415) 765-1588 Fax : (415) 762-5277 Email: brent@meyerllp.com |
Trustee Not Assigned - SF |
| |
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 |
Michael J. Fletcher
DOJ-Ust 2500 Tulare Street Suite 1401 Fresno, CA 93721 559-487-5002 Email: michael.fletcher@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 01/24/2026 | 13 | BNC Certificate of Mailing (RE: related document(s) 7 Order and Notice of Status Conference Chp 11). Notice Date 01/24/2026. (Admin.) (Entered: 01/24/2026) |
| 01/24/2026 | 12 | BNC Certificate of Mailing - Payment of State and Fed Taxes. (RE: related document(s) 6 Order for Payment of State and Federal Taxes). Notice Date 01/24/2026. (Admin.) (Entered: 01/24/2026) |
| 01/24/2026 | 11 | BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 8 Generate 341 Notices). Notice Date 01/24/2026. (Admin.) (Entered: 01/24/2026) |
| 01/23/2026 | 10 | Certificate of Service - Notice of Appointment of Subchapter V Trustee and Verified Statement (RE: related document(s)9 Appointment of Trustee and Approval of Bond). Filed by U.S. Trustee Office of the U.S. Trustee / SF (Gulden, Cameron) (Entered: 01/23/2026) |
| 01/23/2026 | 9 | Appointment of Trustee and Approval of Bond Trustee Gina R. Klump added to the case. Notice of Appointment of Subchapter V Trustee and Verified Statement. (Gulden, Cameron) (Entered: 01/23/2026) |
| 01/22/2026 | 8 | Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (trw) (Entered: 01/22/2026) |
| 01/22/2026 | 7 | Order and Notice of Chapter 11 Status Conference Status Conference scheduled for 3/13/2026 at 10:00 AM in/via San Francisco Courtroom 17 or via Zoom - Montali. Pre-Status Conference Report due by 2/27/2026 (lj) (Entered: 01/22/2026) |
| 01/21/2026 | 6 | Order for Payment of State and Federal Taxes (admin) (Entered: 01/21/2026) |
| 01/21/2026 | 5 | Notice of Appearance and Request for Notice by Michael St. James. Filed by Creditor PAI, Inc. (St. James, Michael) (Entered: 01/21/2026) |
| 01/21/2026 | Receipt of filing fee for Voluntary Petition (Chapter 11)( 26-30051) [misc,volp11] (1738.00). Receipt number A34315856, amount $1738.00 (re: Doc# 1 Voluntary Petition (Chapter 11)) (U.S. Treasury) (Entered: 01/21/2026) |