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

    Sandra R. Klein

  • Filed

    11/01/2023

  • Last Filing

    04/29/2024

  • 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
04/29/2024179Transcript Order Form, regarding Hearing Date 02/14/24 Filed by Debtor Kombu Kitchen SF LLC (RE: related document(s)[71] Motion For Application of FRBP 7023, [73] Motion for Application of FRCP Rule 23 Class Certification Pursuant to FRBP Rule 7023). (Zolkin, David)
04/25/2024Hearing 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 05/22/2024 at 09:00 AM 255 E. Temple St. Courtroom 1575 Los Angeles, CA 90012 for [1], (TM)
04/24/2024178Reply to (related document(s): [172] Objection filed by Creditor Aja de Coudreaux, Creditor Maria De Jesus Vergara, [173] Opposition filed by Trustee Mark M Sharf (TR)) Debtors Reply to Objections to Plan; Declarations of William Stetter and Keven Thibeault in Support Thereof Filed by Debtor Kombu Kitchen SF LLC (Zolkin, David)
04/23/2024177Declaration re: Declaration of Keven Thibeault Regarding Post-Petition Financing On An Unsecured Basis (March 2024) Filed by Debtor Kombu Kitchen SF LLC. (Weintraub, Daniel)
04/23/2024176Declaration re: Declaration of Keven Thibeault Regarding Post-Petition Financing On An Unsecured Basis (February 2024) Filed by Debtor Kombu Kitchen SF LLC. (Weintraub, Daniel)
04/23/2024175Small Business Monthly Operating Report for Filing Period 03/31/2024 Filed by Debtor Kombu Kitchen SF LLC. (Weintraub, Daniel)
04/18/2024174Non-Opposition [160, 161] Conditional Non-Opposition to Motion for Order Confirming Debtor's First Amended Plan (Docket No. 160) as Further Amended by Docket No. 161 with Proof of Service Filed by Interested Party Sysco Corporation, Sysco San Francisco, Inc., and Newport Meat Northern California, Inc.. (Iskander, Brandon)
04/17/2024173Opposition to (related document(s): [154] Amended Chapter 11 Small Business Plan filed by Debtor Kombu Kitchen SF LLC, [160] Motion for order confirming chapter 11 plan Motion For Order Confirming Debtors First Amended Plan Of Reorganization For Small Business Under Chapter 11 Dated March 27, 2024; Memorandum Of Points And Authorities filed by Debtor Kombu Kitchen SF LLC) With Proof of Service Filed by Trustee Mark M Sharf (TR) (Sharf (TR), Mark)
04/17/2024172Objection (related document(s): [154] Amended Chapter 11 Small Business Plan filed by Debtor Kombu Kitchen SF LLC, [160] Motion for order confirming chapter 11 plan Motion For Order Confirming Debtors First Amended Plan Of Reorganization For Small Business Under Chapter 11 Dated March 27, 2024; Memorandum Of Points And Authorities filed by Debtor Kombu Kitchen SF LLC, [161] Modified Plan filed by Debtor Kombu Kitchen SF LLC, [163] Hearing Set (Motion) (BK Case - BNC Option), [164] Hearing Set (Motion) (BK Case - BNC Option), [170] Objection filed by Creditor Aja de Coudreaux, Creditor Maria De Jesus Vergara, [171] Notice to Filer of Error and/or Deficient Document) Filed by Creditors Maria De Jesus Vergara, Aja de Coudreaux (Pfeilschiefter, Paul)
04/17/2024171Notice to Filer of Error and/or Deficient Document Other - (1) Proof of Service required and (2) Incorrect case number format - requires judge initials (RE: related document(s)[170] Objection filed by Creditor Aja de Coudreaux, Creditor Maria De Jesus Vergara) (TM)