Project Pizza Sunset LLC
11
Hannah L. Blumenstiel
04/01/2025
01/15/2026
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 |
|---|---|---|
| 01/14/2026 | 159 | Declaration of Robert G. Harris in Support of Tolling Agreements Between Debtor and Non-Debtor Entities (RE: related document(s)158 Support Brief/Memorandum). 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 # 7 Exhibit G # 8 Exhibit H # 9 Exhibit I) (Harris, Robert) (Entered: 01/14/2026) |
| 01/12/2026 | 158 | Brief/Memorandum in support of Brief in Support of Confirmation of Debtors Plan of Reorganization, Dated December 3, 2025 (RE: related document(s)143 Chapter 11 Plan Small Business Subchapter V). Filed by Debtor Project Pizza Sunset LLC (Harris, Robert) (Entered: 01/12/2026) |
| 01/12/2026 | 157 | Declaration of Boris Nemchenok Regarding Post-Petition Tax Payments (RE: related document(s)132 Order To Set Hearing, 153 Withdrawal of Claim). Filed by Debtor Project Pizza Sunset LLC (Attachments: # 1 Certificate of Service) (Harris, Robert) (Entered: 01/12/2026) |
| 01/12/2026 | 156 | Certificate of Service (RE: related document(s)155 Summary of Ballots). Filed by Debtor Project Pizza Sunset LLC (Harris, Robert) (Entered: 01/12/2026) |
| 01/12/2026 | 155 | Summary of Ballots Filed by Debtor Project Pizza Sunset LLC (Harris, Robert) (Entered: 01/12/2026) |
| 01/08/2026 | 154 | Reply Stipulation Resolving Subchapter V Trustees Objections To Debtors Amended Chapter 11 Plan Filed As Docket 143 (RE: related document(s)143 Chapter 11 Plan Small Business Subchapter V, 148 Notice of Hearing). Filed by Trustee Mark M. Sharf (Sharf, Mark) (Entered: 01/08/2026) |
| 01/06/2026 | 153 | Withdrawal of Claim: 32 Filed by Creditor California Department of Tax and Fee Administration. (Aceves, Janine) (Entered: 01/06/2026) |
| 12/24/2025 | 152 | Small Business Monthly Operating Report for Filing Period 11/30/2025 Filed by Debtor Project Pizza Sunset LLC (Attachments: # 1 Certificate of Service) (Harris, Robert) (Entered: 12/24/2025) |
| 12/08/2025 | 151 | Certificate of Service (RE: related document(s)148 Notice of Hearing). Filed by Debtor Project Pizza Sunset LLC (Harris, Robert) (Entered: 12/08/2025) |
| 12/08/2025 | 150 | Certificate of Service (RE: related document(s)143 Chapter 11 Plan Small Business Subchapter V). Filed by Debtor Project Pizza Sunset LLC (Harris, Robert) (Entered: 12/08/2025) |