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

    03/03/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBus, Subchapter_V, 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
Plan confirmed:  01/22/2026
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

represented by
Darya Sara Druch

Darya S. Druch
1305 Franklin Street, Suite 210
Oakland, CA 94612
510-922-8155
Fax : 510-279-5587
Email: ecf@daryalaw.com

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: cgoebelsmann@hudsonmartin.com
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
02/09/2026173Notice of Substantial Consummation Notice of Effective Date and Substantial Consummation of Confirmed Chapter 11 Plan of Reorganization. (RE: related document(s)143 Amended Chapter 11 Plan Small Business Subchapter V Project Pizza Sunsets Plan of Reorganization Dated December 3, 2025. Filed by Debtor Project Pizza Sunset LLC.). Filed by Debtor Project Pizza Sunset LLC (Attachments: # 1 Certificate of Service) (Harris, Robert) (Entered: 02/09/2026)
02/06/2026172Order Approving First and Final Application of Mark M. Sharf, Subchapter V Trustee, For Approval of Compensation And Reimbursement of Expenses For The Period From April 3, 2025 Through January 16, 2026 (Related Doc # 161). fees awarded: $15708.00, expenses awarded: $0.00 for Mark M. Sharf (acr) (Entered: 02/06/2026)
02/06/2026Hearing Dropped (RE: related document(s) 161 Application for Compensation for Mark M. Sharf, Trustee Chapter 11, Fee: $15708, Expenses: $0.). Hearing dropped pursuant to the docket text order issued on 2/6/26. (acr) (Entered: 02/06/2026)
02/06/2026
DOCKET TEXT ORDER
(no separate order issued:) This case is scheduled to come before the court on February 12, 2026 for a hearing on an Application for Compensation filed by Mark Sharf, Subchapter V Trustee (Dkt. 161; the "Application"). The court has reviewed the Application, as well as the corresponding notice of hearing (Dkt. 162) and certificate of service (Dkt. 165). After review, the court finds and concludes that service was proper and all parties have received adequate notice of their opportunity to object to the relief sought. Pursuant to B.L.R. 9014-1(c)(2), objections to the Application were due no later than February 5, 2026; none were filed. Accordingly, the court orders as follows: (1) The Application will be approved as to the fees and costs requested. (2) The Subchapter V Trustee shall upload an order consistent with the Application. (3) The February 12 hearing on the Application is hereby vacated. (RE: related document(s)161 Application for Compensation filed by Trustee Mark M. Sharf, 162 Notice of Hearing filed by Trustee Mark M. Sharf, 165 Certificate of Service filed by Trustee Mark M. Sharf). (hdc) (Entered: 02/06/2026)
01/27/2026171Certificate of Service (RE: related document(s)169 Application for Compensation, 170 Notice of Hearing). Filed by Debtor Project Pizza Sunset LLC (Harris, Robert) (Entered: 01/27/2026)
01/27/2026170Notice of Hearing on Application for Approval of Compensation of Business and Tax Consultant J.B. Zaarour & Associates, Inc. (RE: related document(s)169 Application for Compensation for J.B. Zaarour & Associates, Inc., Consultant, Fee: $3975, Expenses: $0. Filed by Attorney Robert G. Harris (Attachments: # 1 Declaration of Sami Sahouria in Support of Application for Approval of Compensation of Business and Tax Consultant J.B. Zaarour & Associates, Inc.)).
Hearing scheduled for 2/19/2026 at 10:00 AM in/via San Francisco Courtroom 19 or via Zoom - Blumenstiel.
Filed by Debtor Project Pizza Sunset LLC (Harris, Robert) (Entered: 01/27/2026)
01/27/2026169Application for Compensation for J.B. Zaarour & Associates, Inc., Consultant, Fee: $3975, Expenses: $0. Filed by Attorney Robert G. Harris (Attachments: # 1 Declaration of Sami Sahouria in Support of Application for Approval of Compensation of Business and Tax Consultant J.B. Zaarour & Associates, Inc.) (Harris, Robert) (Entered: 01/27/2026)
01/24/2026168BNC Certificate of Mailing - Ntc Order Confirming Plan. (RE: related document(s) 167 Order Confirming Chapter 11 Plan). Notice Date 01/24/2026. (Admin.) (Entered: 01/24/2026)
01/22/2026167Order Confirming Plan Of Reorganization Under Chapter 11 (Subchapter V) (RE: related document(s)143 Chapter 11 Plan Small Business Subchapter V filed by Debtor Project Pizza Sunset LLC). (bg) (Entered: 01/22/2026)
01/21/2026166Small Business Monthly Operating Report for Filing Period December 2025 Filed by Debtor Project Pizza Sunset LLC (Harris, Robert) (Entered: 01/21/2026)