Case number: 2:23-bk-17276 - Kombu Kitchen SF LLC - California Central Bankruptcy Court

Case Information
  • Case title

    Kombu Kitchen SF LLC

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Barry Russell

  • Filed

    11/01/2023

  • Last Filing

    05/05/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, SmBus, PlnDue



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:23-bk-17276-SK

Assigned to: Sandra R. Klein
Chapter 11
Voluntary
Asset


Date filed:  11/01/2023
341 meeting:  11/20/2023
Deadline for filing claims:  01/10/2024
Deadline for filing claims (govt.):  04/29/2024
Deadline for objecting to discharge:  01/19/2024

Debtor

Kombu Kitchen SF LLC

8506 Santa Monica Blvd, Suite 80878
West Hollywood, CA 90069
LOS ANGELES-CA
Tax ID / EIN: 37-1754460
dba
NIBLL

fdba
NYBLL


represented by
James R Selth

Weintraub Zolkin Talerico & Selth LLP
11766 Wilshire Blvd.
Ste 450
Los Angeles, CA 90025
310-207-1494
Fax : 310-442-0660
Email: jselth@wztslaw.com

Daniel J Weintraub

Weintraub Zolkin Talerico & Selth LLP
11766 Wilshire Blvd.
Ste 450
Los Angeles, CA 90025
310-207-1494
Fax : 310-442-0660
Email: dweintraub@wztslaw.com

Weintraub Zolkin Talerico & Selth LLP

11766 Wilshire Blvd., Ste. 450
Los Angeles, CA 90025
310-207-1494
Fax : 310-442-0660

Trustee

Mark M Sharf (TR)

6080 Center Drive #600
Los Angeles, CA 90045
818-961-7170

 
 
U.S. Trustee

United States Trustee (LA)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811
represented by
Ron Maroko

915 Wilshire Blvd., Ste 1850
Los Angeles, CA 90017
213-894-4520
Fax : 213-894-2603
Email: ron.maroko@usdoj.gov

Latest Dockets

Date Filed#Docket Text
05/05/2026406Small Business Monthly Operating Report for Filing Period 03/31/2026 Filed by Debtor Kombu Kitchen SF LLC. (Zolkin, David)
05/05/2026405Declaration re: Declaration of Keven Thibeault Regarding Post-Petition Financing on an Unsecured Basis (March 2026) Filed by Debtor Kombu Kitchen SF LLC. (Zolkin, David)
04/29/2026404Status Report for Chapter 11 Status Conference Filed by Debtor Kombu Kitchen SF LLC. (Zolkin, David)
04/24/2026403BNC Certificate of Notice - PDF Document. (RE: related document(s)[402] Order on Motion to Reject Lease or Executory Contract (BNC-PDF)) No. of Notices: 2. Notice Date 04/24/2026. (Admin.)
04/22/2026402Order Granting Motion To Reject Lease or Executory Contract (BNC-PDF) (Related Doc # [395]) Signed on 4/22/2026 (SF)
04/21/2026401Declaration re: Declaration of Keven Thibeault Regarding Post-Petition Financing on an Unsecured Basis (February 2026) Filed by Debtor Kombu Kitchen SF LLC. (Zolkin, David)
04/21/2026400Small Business Monthly Operating Report for Filing Period 02/28/2026 Filed by Debtor Kombu Kitchen SF LLC. (Zolkin, David)
04/13/2026399Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) Filed by Debtor Kombu Kitchen SF LLC (RE: related document(s)[395] Motion to Reject Lease or Executory Contract Debtors Motion for Order Authorizing the Rejection of the Unexpired Lease of Real Property Located at 390 Swift Avenue, Suite 13, South San Francisco, CA 94080; Declaration of Keven Thibeault in Support Th). (Zolkin, David)
03/06/2026398Small Business Monthly Operating Report for Filing Period 01/31/2026 Filed by Debtor Kombu Kitchen SF LLC. (Zolkin, David)
03/06/2026397Declaration re: Declaration of Keven Thibeault Regarding Post-Petition Financing on an Unsecured Basis (January 2026) Filed by Debtor Kombu Kitchen SF LLC. (Zolkin, David)