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

    10/06/2025

  • 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
10/06/2025370Status report Case Status Report Filed by Debtor Kombu Kitchen SF LLC (RE: related document(s)[1] Voluntary Petition (Chapter 11)). (Zolkin, David)
09/29/2025369Small Business Monthly Operating Report for Filing Period 06/30/2025 (Amended) Filed by Debtor Kombu Kitchen SF LLC. (Attachments: # (1) Amended MOR Attachments, Proof of Service) (Zolkin, David)
09/29/2025368Small Business Monthly Operating Report for Filing Period 08/31/2025 Filed by Debtor Kombu Kitchen SF LLC. (Attachments: # (1) MOR Attachments, Proof of Service) (Zolkin, David)
09/29/2025367Declaration re: Declaration of Keven Thibeault Regarding Post-Petition Financing on an Unsecured Basis (August 2025) Filed by Debtor Kombu Kitchen SF LLC. (Zolkin, David)
09/12/2025366Declaration re: Declaration of Keven Thibeault Regarding Post-Petition Financing on an Unsecured Basis (July 2025) Filed by Debtor Kombu Kitchen SF LLC. (Zolkin, David)
09/12/2025365Small Business Monthly Operating Report for Filing Period 07/31/2025 Filed by Debtor Kombu Kitchen SF LLC. (Attachments: # (1) MOR Attachments, Proof of Service) (Zolkin, David)
08/15/2025364Small Business Monthly Operating Report for Filing Period 06/30/2025 Filed by Debtor Kombu Kitchen SF LLC. (Attachments: # (1) MOR Attachments, Proof of Service) (Zolkin, David)
08/15/2025363Declaration re: Declaration of Keven Thibeault Regarding Post-Petition Financing on an Unsecured Basis (June 2025) Filed by Debtor Kombu Kitchen SF LLC. (Zolkin, David)
07/11/2025362Declaration re: Declaration of Keven Thibeault Regarding Post-Petition Financing on an Unsecured Basis (May 2025) Filed by Debtor Kombu Kitchen SF LLC. (Zolkin, David)
07/11/2025361Small Business Monthly Operating Report for Filing Period 05/31/2025 Filed by Debtor Kombu Kitchen SF LLC. (Attachments: # (1) MOR Attachments; Proof of Service) (Zolkin, David)