Amon Foodservice Company, Inc.
11
Charles Novack
01/21/2026
02/11/2026
Yes
v
| SmBus, Subchapter_V, PlnDue, DsclsDue |
Assigned to: Judge Charles Novack Chapter 11 Voluntary Asset |
|
Debtor Amon Foodservice Company, Inc.
PO Box 8178 Foster City, CA 94404 ALAMEDA-CA Tax ID / EIN: 00-0000000 dba Amon Foodservice Co, Inc. |
represented by |
Jackson A. Morris, III
Law Offices of Jackson A Morris III PO Box 540 Belmont, CA 94002 650-863-9731 Fax : 650-226-7355 Email: jackson606476@gmail.com |
Trustee Mark M. Sharf
6080 Center Dr., #600 Los Angeles, CA 90045 818-961-7170 |
| |
U.S. Trustee Office of the U.S. Trustee/Oak
Office of the United States Trustee Phillip J. Burton Federal Building 450 Golden Gate Ave. 5th Fl., #05-0153 San Francisco, CA 94102 (415) 252-2080 |
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 02/04/2026 | Receipt Number 27VB89HT, Fee Amount $1738.00 (RE: related document(s)1 Voluntary Petition (Chapter 11)). NOTE: This is a replacement filing fee. (trw) (Entered: 02/04/2026) | |
| 01/31/2026 | 17 | BNC Certificate of Mailing - Notice to Creditors and Other Interested Parties (RE: related document(s) 16 Hearing Set). Notice Date 01/31/2026. (Admin.) (Entered: 01/31/2026) |
| 01/29/2026 | 16 | Notice of Changed of Status Conference Hearing Date (RE: related document(s)12 Order and Notice of Status Conference Chp 11). Status Conference scheduled for 3/25/2026 at 11:00 AM in/via Oakland Room 215 - Novack. (rba) (Entered: 01/29/2026) |
| 01/29/2026 | Receipt of filing fee for Motion for Relief From Stay( 26-40116) [motion,mrlfsty] ( 199.00). Receipt number A34329698, amount $ 199.00 (re: Doc# 14 Motion for Relief from Stay Fee Amount $199,) (U.S. Treasury) (Entered: 01/29/2026) | |
| 01/29/2026 | 15 | Notice of Hearing (RE: related document(s)14 Motion for Relief from Stay Fee Amount $199, Filed by Creditor Barrington Court 1, LP (Attachments: # 1 RS Cover Sheet # 2 Exhibit Exhibit 1 # 3 Exhibit Exhibit 2)). Hearing scheduled for 2/18/2026 at 10:00 AM in/via Oakland Room 215 - Novack. Filed by Creditor Barrington Court 1, LP (Attachments: # 1 Certificate of Service # 2 Certificate of Service) (Fallon, Michael) (Entered: 01/29/2026) |
| 01/29/2026 | 14 | Motion for Relief from Stay Fee Amount $199, Filed by Creditor Barrington Court 1, LP (Attachments: # 1 RS Cover Sheet # 2 Exhibit Exhibit 1 # 3 Exhibit Exhibit 2) (Fallon, Michael) (Entered: 01/29/2026) |
| 01/28/2026 | 13 | BNC Certificate of Mailing (RE: related document(s) 12 Order and Notice of Status Conference Chp 11). Notice Date 01/28/2026. (Admin.) (Entered: 01/28/2026) |
| 01/26/2026 | 12 | Order and Notice of Chapter 11 Status Conference Status Conference scheduled for 3/27/2026 at 11:00 AM in/via Oakland Room 215 - Novack. Pre-Status Conference Report due by 3/13/2026 (lj) (Entered: 01/26/2026) |
| 01/25/2026 | 11 | BNC Certificate of Mailing (RE: related document(s) 7 Order to File Missing Documents). Notice Date 01/25/2026. (Admin.) (Entered: 01/25/2026) |
| 01/25/2026 | 10 | BNC Certificate of Mailing - Payment of State and Fed Taxes. (RE: related document(s) 3 Order for Payment of State and Federal Taxes). Notice Date 01/25/2026. (Admin.) (Entered: 01/25/2026) |