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

    02/03/2026

  • 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
02/03/2026394Declaration re: Declaration of Keven Thibeault Regarding Post-Petition Financing on an Unsecured Basis (December 2025) Filed by Debtor Kombu Kitchen SF LLC. (Zolkin, David)
02/03/2026393Small Business Monthly Operating Report for Filing Period 12/31/2025 Filed by Debtor Kombu Kitchen SF LLC. (Zolkin, David)
01/30/2026Hearing Rescheduled/Continued (Motion) (BK Case - BNC Option) (RE: related document(s) [200] MOTION RE: OBJECTION TO CLAIM filed by Kristen Thibeault) Hearing to be held on 05/12/2026 at 10:00 AM 255 E. Temple St.Courtroom 1668Los Angeles, CA 90012 for [200], (SF)
01/30/2026Hearing Rescheduled/Continued (Motion) (BK Case - BNC Option) (RE: related document(s) [199] MOTION RE: OBJECTION TO CLAIM filed by Kristen Thibeault) Hearing to be held on 05/12/2026 at 10:00 AM 255 E. Temple St.Courtroom 1668Los Angeles, CA 90012 for [199], (SF)
01/28/2026392Declaration re: Declaration of Keven Thibeault Regarding Post-Petition Financing on an Unsecured Basis (November 2025) Filed by Debtor Kombu Kitchen SF LLC. (Zolkin, David)
01/28/2026391Small Business Monthly Operating Report for Filing Period 11/30/2025 Filed by Debtor Kombu Kitchen SF LLC. (Zolkin, David)
01/13/2026390Status Report for Chapter 11 Status Conference Case Status Report Filed by Debtor Kombu Kitchen SF LLC (RE: related document(s)[5] Order setting initial status conference in chapter 11 case (BNC-PDF)). (Zolkin, David)
12/15/2025389Declaration re: Declaration of Keven Thibeault in Support of Second Interim Applications of Debtors Professionals for Approval of Compensation and Reimbursement of Expenses Filed by Debtor Kombu Kitchen SF LLC (RE: related document(s)[376] Application for Compensation Julander Brown & Bollard for Michael Adam Tate, Special Counsel, Period: 9/1/2024 to 9/30/2025, Fee: $525,574.60, Expenses: $35,736.85., [379] Application for Compensation Second Interim Application Of Weintraub Zolkin Talerico & Selth LLP For Approval of Compensation And Reimbursement Of Expenses; Declaration Of David B. Zolkin In Support Thereof for Weintraub Zolkin Talerico & Se). (Zolkin, David)
12/12/2025388Notice to Filer of Error and/or Deficient Document Other -PDF document was not flattened prior to filing. Instructions for flattening a PDF document are available on the courts website under CM/ECF Instructions to flatten PDF files. Other- Proof of service required. (RE: related document(s)[384] Notice of Change of Address filed by Creditor Wells Fargo Bank N.A., d/b/a Wells Fargo Auto) (SCX)
12/12/2025387Notice of Change of Address Filed by Creditor Wells Fargo Bank N.A., d/b/a Wells Fargo Auto. (White, Samantha)