Case number: 4:26-bk-40116 - Amon Foodservice Company, Inc. - California Northern Bankruptcy Court

Case Information
  • Case title

    Amon Foodservice Company, Inc.

  • Court

    California Northern (canbke)

  • Chapter

    11

  • Judge

    Charles Novack

  • Filed

    01/21/2026

  • Last Filing

    02/11/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBus, Subchapter_V, PlnDue, DsclsDue



U.S. Bankruptcy Court
California Northern Bankruptcy Court (Oakland)
Bankruptcy Petition #: 26-40116

Assigned to: Judge Charles Novack
Chapter 11
Voluntary
Asset


Date filed:  01/21/2026
341 meeting:  02/23/2026
Deadline for filing claims:  04/01/2026

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

Latest Dockets

Date Filed#Docket Text
02/04/2026Receipt 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)
01/31/202617BNC 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)
01/29/202616Notice 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)
01/29/2026Receipt 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)
01/29/202615Notice 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)
01/29/202614Motion 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)
01/28/202613BNC 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)
01/26/202612Order 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)
01/25/202611BNC Certificate of Mailing (RE: related document(s) 7 Order to File Missing Documents). Notice Date 01/25/2026. (Admin.) (Entered: 01/25/2026)
01/25/202610BNC 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)