Case number: 3:26-bk-30051 - PhoneIC, Inc. - California Northern Bankruptcy Court

Case Information
Docket Header
SmBus, Subchapter_V, PlnDue, DsclsDue



U.S. Bankruptcy Court
California Northern Bankruptcy Court (San Francisco)
Bankruptcy Petition #: 26-30051

Assigned to: Judge Dennis Montali
Chapter 11
Voluntary
Asset

Date filed:  01/20/2026
341 meeting:  02/20/2026
Deadline for filing claims:  03/31/2026

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

Latest Dockets

Date Filed#Docket Text
01/24/202613BNC 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)
01/24/202612BNC 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)
01/24/202611BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 8 Generate 341 Notices). Notice Date 01/24/2026. (Admin.) (Entered: 01/24/2026)
01/23/202610Certificate 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)
01/23/20269Appointment 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)
01/22/20268Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (trw) (Entered: 01/22/2026)
01/22/20267Order 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)
01/21/20266Order for Payment of State and Federal Taxes (admin) (Entered: 01/21/2026)
01/21/20265Notice of Appearance and Request for Notice by Michael St. James. Filed by Creditor PAI, Inc. (St. James, Michael) (Entered: 01/21/2026)
01/21/2026Receipt 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)