Kombu Kitchen SF LLC
11
Barry Russell
11/01/2023
02/03/2026
Yes
v
| Subchapter_V, SmBus, PlnDue |
Assigned to: Sandra R. Klein Chapter 11 Voluntary Asset |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 02/03/2026 | 394 | Declaration re: Declaration of Keven Thibeault Regarding Post-Petition Financing on an Unsecured Basis (December 2025) Filed by Debtor Kombu Kitchen SF LLC. (Zolkin, David) |
| 02/03/2026 | 393 | Small Business Monthly Operating Report for Filing Period 12/31/2025 Filed by Debtor Kombu Kitchen SF LLC. (Zolkin, David) |
| 01/30/2026 | Hearing 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) | |
| 01/30/2026 | Hearing 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) | |
| 01/28/2026 | 392 | Declaration re: Declaration of Keven Thibeault Regarding Post-Petition Financing on an Unsecured Basis (November 2025) Filed by Debtor Kombu Kitchen SF LLC. (Zolkin, David) |
| 01/28/2026 | 391 | Small Business Monthly Operating Report for Filing Period 11/30/2025 Filed by Debtor Kombu Kitchen SF LLC. (Zolkin, David) |
| 01/13/2026 | 390 | Status 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) |
| 12/15/2025 | 389 | Declaration 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) |
| 12/12/2025 | 388 | Notice 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) |
| 12/12/2025 | 387 | Notice of Change of Address Filed by Creditor Wells Fargo Bank N.A., d/b/a Wells Fargo Auto. (White, Samantha) |