Case number: 3:25-bk-30258 - Project Pizza Sunset LLC - California Northern Bankruptcy Court

Case Information
  • Case title

    Project Pizza Sunset LLC

  • Court

    California Northern (canbke)

  • Chapter

    11

  • Judge

    Hannah L. Blumenstiel

  • Filed

    04/01/2025

  • Last Filing

    06/13/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBus, Subchapter_V, PlnDue, DsclsDue, FilingFeeDue



U.S. Bankruptcy Court
California Northern Bankruptcy Court (San Francisco)
Bankruptcy Petition #: 25-30258

Assigned to: Judge Hannah L. Blumenstiel
Chapter 11
Voluntary
Asset


Date filed:  04/01/2025
341 meeting:  05/05/2025
Deadline for filing claims:  06/10/2025

Debtor

Project Pizza Sunset LLC

1240 9th Avenue
San Francisco, CA 94122
SAN FRANCISCO-CA
Tax ID / EIN: 84-3604628
dba
Fiorella Sunset


represented by
Robert G. Harris

Binder Malter Harris & Rome-Banks LLP
2775 Park Ave.
Santa Clara, CA 95050
(408) 295-1700
Email: rob@bindermalter.com

Responsible Ind

Boris Nemchenok

1240 9th Ave.
San Francisco, CA 94122
(415) 404-6997

 
 
Trustee

Mark M. Sharf

6080 Center Dr., #600
Los Angeles, CA 90045
818-961-7170

 
 
U.S. Trustee

Office of the U.S. Trustee / SF

Phillip J. Burton Federal Building
450 Golden Gate Ave. 5th Fl., #05-0153
San Francisco, CA 94102
(415)705-3333
represented by
Trevor Ross Fehr

Office of the U.S. Trustee
501 I Street, Suite 7-500
Sacramento, CA 95814
(408) 535-5525
Email: trevor.fehr@usdoj.gov

Christina Lauren Goebelsmann

Department of Justice
450 Golden Gate Ave.
5th Floor
Ste 05-0153
San Francisco, CA 94102
415-705-3365
Email: christina.goebelsmann@usdoj.gov
TERMINATED: 04/24/2025

Gregory S. Powell

U.S. Department Justice
Office of the U.S. Trustee
501 I Street, Suite 7-500
Sacramento, CA 95814
(559) 487-5002 ext. 225
Email: greg.powell@usdoj.gov

Latest Dockets

Date Filed#Docket Text
05/27/202588Certificate of Service (RE: related document(s)78 Summary of Assets and Liabilities, Schedule A/B, Schedule D, Schedule E/F, Schedule G, Schedule H, Declaration Under Penalty of Perjury). Filed by Debtor Project Pizza Sunset LLC (Harris, Robert) (Entered: 05/27/2025)
05/27/202587Certificate of Service (RE: related document(s)79 Motion to Reject Lease or Executory Contract, 80 Declaration, 81 Opportunity for Hearing). Filed by Debtor Project Pizza Sunset LLC (Harris, Robert) (Entered: 05/27/2025)
05/23/202586BNC Certificate of Mailing - Fail to Pay Filing Fees. (RE: related document(s) 82 Order to Pay Filing Fee). Notice Date 05/23/2025. (Admin.) (Entered: 05/23/2025)
05/22/202585PDF with attached Audio File. Court Date & Time [ 5/22/2025 10:00:00 AM ]. File Size [ 3572 KB ]. Run Time [ 00:14:53 ]. (admin). (Entered: 05/22/2025)
05/22/202584Order Following Status Conference (RE: related document(s)13 Order and Notice of Status Conference Chp 11). (ccm) (Entered: 05/22/2025)
05/22/2025Hearing Held (RE: related document(s) 13 Order and Notice of Status Conference Chp 11). After Hearing: Hearing held. Court to issue order. Appearances: Robert Harris as attorney for Debtor, Boris Nemchenok as Debtor's Responsible Individual, Asaph Abrams as attorney for JP Morgan Chase, Ben Young as attorney for Pink Tulip LLC, Mark Sharf as Subchapter V Trustee, and Trevor Fehr for the Office of the UST. (ccm) (Entered: 05/22/2025)
05/22/202583Small Business Monthly Operating Report for Filing Period April, 2025 Filed by Debtor Project Pizza Sunset LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F) (Harris, Robert) (Entered: 05/22/2025)
05/22/2025Receipt of filing fee for Amended Schedules (D, E, and F - Fee Required)( 25-30258) ( 34.00). Receipt number A33874505, amount $ 34.00 (re: Doc# 78 Summary of Assets and Liabilities) (U.S. Treasury) (Entered: 05/22/2025)
05/21/202582Order and Notice Regarding Failure to Pay Filing Fee (RE: related document(s)78 Summary of Assets and Liabilities filed by Debtor Project Pizza Sunset LLC, Schedule A/B, Schedule D, Schedule E/F, Schedule G, Schedule H, Declaration Under Penalty of Perjury). Non-Compliance (Payments) due by 6/4/2025. (klr) (Entered: 05/21/2025)
05/21/2025Fee Due Amended Schedules (D, E, and F - Fee Required) $ 34 (RE: related document(s)78 Summary of Assets and Liabilities, Schedule A/B, Schedule D, Schedule E/F, Schedule G, Schedule H, Declaration Under Penalty of Perjury). (klr) (Entered: 05/21/2025)