Project Pizza Sunset LLC
11
Hannah L. Blumenstiel
04/01/2025
03/03/2026
Yes
v
| SmBus, Subchapter_V, 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 |
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 02/09/2026 | 173 | Notice 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) |
| 02/06/2026 | 172 | Order 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) |
| 02/06/2026 | Hearing 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) | |
| 01/27/2026 | 171 | Certificate 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) |
| 01/27/2026 | 170 | Notice 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) |
| 01/27/2026 | 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.) (Harris, Robert) (Entered: 01/27/2026) |
| 01/24/2026 | 168 | BNC 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) |
| 01/22/2026 | 167 | Order 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) |
| 01/21/2026 | 166 | Small Business Monthly Operating Report for Filing Period December 2025 Filed by Debtor Project Pizza Sunset LLC (Harris, Robert) (Entered: 01/21/2026) |