Project Pizza Sunset LLC
11
Hannah L. Blumenstiel
04/01/2025
06/13/2025
Yes
v
SmBus, Subchapter_V, PlnDue, DsclsDue, FilingFeeDue |
Assigned to: Judge Hannah L. Blumenstiel Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
05/27/2025 | 88 | Certificate 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) |
05/27/2025 | 87 | Certificate 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) |
05/23/2025 | 86 | BNC 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) |
05/22/2025 | 85 | PDF 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) |
05/22/2025 | 84 | Order Following Status Conference (RE: related document(s)13 Order and Notice of Status Conference Chp 11). (ccm) (Entered: 05/22/2025) |
05/22/2025 | Hearing 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) | |
05/22/2025 | 83 | Small 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) |
05/22/2025 | Receipt 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) | |
05/21/2025 | 82 | Order 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) |
05/21/2025 | Fee 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) |