Amon Foodservice Company, Inc.
11
Charles Novack
01/21/2026
03/26/2026
Yes
v
| SmBus, Subchapter_V, PlnDue, DsclsDue, DISMISSED |
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 |
|---|---|---|
| 02/11/2026 | 26 | BNC Certificate of Mailing - Order and Notice of Dismissal for Failure to Comply. (RE: related document(s) 18 Order and Notice of Dismissal for Failure to Comply). Notice Date 02/11/2026. (Admin.) (Entered: 02/11/2026) |
| 02/09/2026 | 25 | List of Equity Security Holders. Filed by Debtor Amon Foodservice Company, Inc. (dc) (Entered: 02/09/2026) |
| 02/09/2026 | 24 | Disclosure of Compensation of Attorney for Debtor in the Amount of $ 35,000.00. Filed by Debtor Amon Foodservice Company, Inc. (dc) (Entered: 02/09/2026) |
| 02/09/2026 | 23 | Declaration (Lisa M Hofeling) of Inability to File Electronically Due to Technical Problems (B.L.R. 5005-2(d) in regards to (RE: related document(s)20 20 Largest Unsecured Creditors, 21 Summary of Assets and Liabilities, Declaration Under Penalty of Perjury, Schedules A-H, Statement of Financial Affairs). Filed by Debtor Amon Foodservice Company, Inc. (dc) (Entered: 02/09/2026) |
| 02/09/2026 | 22 | Declaration of Inability to File Electronically Due to Technical Problems (B.L.R. 5005-2(d) in regarding to (RE: related document(s)20 20 Largest Unsecured Creditors, 21 Summary of Assets and Liabilities, Declaration Under Penalty of Perjury, Schedules A-H, Statement of Financial Affairs). Filed by Debtor Amon Foodservice Company, Inc. (dc) (Entered: 02/09/2026) |
| 02/09/2026 | 21 | Summary of Assets and Liabilities for Non-Individual , Declaration Under Penalty of Perjury for Non-Individual Debtors , Schedules A-H. , Statement of Financial Affairs for Non-Individual (RE: related document(s)7 Order to File Missing Documents). Filed by Debtor Amon Foodservice Company, Inc. (dc) (Entered: 02/09/2026) |
| 02/09/2026 | 20 | Chapter 11 or Chapter 9 Cases Non-Individual: List of Creditors Who Have 20 Largest Unsecured Claims Against You and Are Not Insiders. Filed by Debtor Amon Foodservice Company, Inc. (dc) (Entered: 02/09/2026) |
| 02/09/2026 | 19 | Chapter 11 Subchapter V Trustees Report of No Distribution. Funds Collected: $0.00. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 1 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: $0.00, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable. Objections to Trustee Final Account due by 03/11/2026. (Sharf, Mark) (Entered: 02/09/2026) |
| 02/09/2026 | 18 | Order and Notice of Dismissal for Failure to Comply (RE: related document(s)7 Order to File Missing Documents). Case Management Action due after 2/23/2026. (klr) (Entered: 02/09/2026) |
| 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) |