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

    06/02/2025

  • 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
06/02/2025360Withdrawal re: Notice of Withdrawal re: Notice to Retained Professionals of Hearing on Interim Fee Applications Filed by Debtor Kombu Kitchen SF LLC (RE: related document(s)[357] Notice). (Zolkin, David)
06/02/2025359Small Business Monthly Operating Report for Filing Period 04/30/2025 Filed by Debtor Kombu Kitchen SF LLC. (Attachments: # (1) MOR Attachments; Proof of Service) (Zolkin, David)
06/02/2025358Declaration re: Declaration of Keven Thibeault Regarding Post-Petition Financing on an Unsecured Basis (April 2025) Filed by Debtor Kombu Kitchen SF LLC. (Zolkin, David)
05/21/2025Hearing Rescheduled/Continued (Other) (BK Case - BNC Option) (RE: related document(s) [1] VOLUNTARY PETITION (CHAPTER 11) filed by Kombu Kitchen SF LLC) Status Hearing to be held on 07/29/2025 at 10:00 AM 255 E. Temple St.Courtroom 1668Los Angeles, CA 90012 for [1], (SF)
05/21/2025Hearing 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 07/29/2025 at 10:00 AM 255 E. Temple St.Courtroom 1668Los Angeles, CA 90012 for [199], (SF)
05/21/2025Hearing Rescheduled/Continued (Motion) (BK Case - BNC Option) (RE: related document(s) [160] MOTION FOR ORDER CONFIRMING CHAPTER 11 PLAN filed by Kombu Kitchen SF LLC) Hearing to be held on 07/29/2025 at 10:00 AM 255 E. Temple St.Courtroom 1668Los Angeles, CA 90012 for [160], (SF)
05/21/2025Hearing 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 07/29/2025 at 10:00 AM 255 E. Temple St.Courtroom 1668Los Angeles, CA 90012 for [200], (SF)
05/09/2025357Notice Notice to Retained Professionals of Hearing on Interim Fee Applications Filed by Debtor Kombu Kitchen SF LLC. (Zolkin, David)
05/01/2025356Errata Notice of Errata re Case Status Report Filed by Debtor Kombu Kitchen SF LLC (RE: related document(s)[354] Status report). (Zolkin, David)
05/01/2025355Notice to Filer of Error and/or Deficient Document Incorrect hearing date/time/location was selected. THE FILER IS INSTRUCTED TO FILE A NOTICE OF ERRATA OF THE CORRECT HEARING TIME- 10 AM NOT 9 AM. (RE: related document(s)[354] Status report filed by Debtor Kombu Kitchen SF LLC) (SF)