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

    07/21/2025

  • 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
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
07/21/2025113Small Business Monthly Operating Report for Filing Period June 2025 Filed by Debtor Project Pizza Sunset LLC (Attachments: # 1 Certificate of Service) (Harris, Robert) (Entered: 07/21/2025)
07/18/2025112Request for Notice Filed by Responsible Ind Boris Nemchenok (Druch, Darya) (Entered: 07/18/2025)
06/27/2025111Chapter 11 Plan Small Business Subchapter V Project Pizza Sunsets Plan of Reorganization, Dated June 27, 2025. Filed by Debtor Project Pizza Sunset LLC (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Project Pizza Sunset LLC). (Harris, Robert) (Entered: 06/27/2025)
06/23/2025110Small Business Monthly Operating Report for Filing Period May 2025 Filed by Debtor Project Pizza Sunset LLC (Attachments: # 1 Certificate of Service) (Harris, Robert) (Entered: 06/23/2025)
06/17/2025109Ex Parte Application to Employ Boos & Associates, P.C. as Debtor's Financial Consultant Filed by Debtor Project Pizza Sunset LLC (Attachments: # 1 Verified Statement of Aaron G. Chambers in Support of Ex Parte Application for Employment of Boos and Associates, P.C. as Debtor's Financial Consultant # 2 Certificate of Service) (Harris, Robert) (Entered: 06/17/2025)
06/16/2025108Order Granting Motion to Reject Executory Contract with InKind Cards, Inc., InKind Credit Fund LP, and InKind Warehouse Facility LLC and Honor Credit up to Rejection Date; and Allowing InKind's Rejection Damages Claim (Related Doc # 79) (ccm) (Entered: 06/16/2025)
06/16/2025107Request for Entry of Default Re: Request to Enter Order by Default Granting Motion to Reject Executory Contract with InKind Cards, Inc. InKind Credit Fund LP, and InKind Warehouse Facility LLC and Honor Credit Up To Rejection Date (RE: related document(s)79 Motion to Reject Lease or Executory Contract). Filed by Debtor Project Pizza Sunset LLC (Attachments: # 1 Declaration of Robert G. Harris for Request to Enter Order by Default Granting Motion to Reject Executory Contract with InKind Cards, Inc. InKind Credit Fund LP, and InKind Warehouse Facility LLC and Honor Credit Up To Rejection Date # 2 Certificate of Service) (Harris, Robert) (Entered: 06/16/2025)
06/13/2025106Order Granting Motion to Value Collateral of inKind Cards, Inc., inKind Credit Fund LP, inKind Warehouse Facility, LLC (Related Doc # 67) (lp) (Entered: 06/13/2025)
06/13/2025105Order Granting Motion to Value Collateral of Principals for Corporation Service Company With Respect to UCC-1 Financing Statement Filed on January 13, 2025 (Related Doc # 65) (lp) (Entered: 06/13/2025)
06/13/2025104Order Granting Motion to Value Collateral of Retail Capital LLC (Related Doc # 63) (lp) (Entered: 06/13/2025)