Project Pizza Polk LLC
11
Hannah L. Blumenstiel
07/02/2025
02/23/2026
Yes
v
| Subchapter_V, DsclsDue |
Assigned to: Judge Hannah L. Blumenstiel Chapter 11 Voluntary Asset |
|
Debtor Project Pizza Polk LLC
1185 Rhode Island Steet San Francisco, CA 94107 SAN FRANCISCO-CA Tax ID / EIN: 83-1468401 dba Fiorella Polk |
represented by |
Matthew D. Metzger
Belvedere Legal, PC 1777 Borel Pl. #314 San Mateo, CA 94402 (415)513-5980 Email: belvederelegalecf@gmail.com |
Responsible Ind Boris Nemchenok
1240 9th Ave San Frnacisco, CA 94122 |
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 Christopher Hayes
Christopher Hayes, Trustee 23 Railroad Ave. #1238 Danville, CA 94526 925-725-4323 |
| |
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 02/17/2026 | 116 | Order Denying Ex Parte Motion For Order Shortening Time (Related Doc # 115) (acr) (Entered: 02/17/2026) |
| 02/17/2026 | 115 | Ex Parte Motion to Shorten Time ; Declaraton of Matthew D. Metzger; Certificate of Service (RE: related document(s)112 Amended Chapter 11 Small Business Plan filed by Debtor Project Pizza Polk LLC). Filed by Debtor Project Pizza Polk LLC (Attachments: # 1 Declaration of Matthew D. Metzger # 2 Certificate of Service) (Metzger, Matthew) (Entered: 02/17/2026) |
| 02/15/2026 | 113 | BNC Certificate of Mailing (RE: related document(s) 111 Order on Motion to Value Collateral Under Sections 506 and 3012). Notice Date 02/15/2026. (Admin.) (Entered: 02/15/2026) |
| 02/14/2026 | 114 | Order Approving Stipulation To Assume Lease And Pay Pre-Petition Lease Arrears Per Consensual Lease Cure (RE: related document(s)107 Stipulation to Assume/Reject filed by Debtor Project Pizza Polk LLC). (bg) (Entered: 02/17/2026) |
| 02/13/2026 | 112 | Amended Chapter 11 Small Business Plan ("Amended Plan of Reorganizastion for Small Business under Chapter 11, Subchapter V (Dated February 13, 2026") Filed by Debtor Project Pizza Polk LLC (RE: related document(s)76 Chapter 11 Plan Small Business Subchapter V filed by Debtor Project Pizza Polk LLC). (Metzger, Matthew) (Entered: 02/13/2026) |
| 02/13/2026 | 111 | Order Granting Omnibus Motion To Value Collateral And Avoid Liens And Pursuant To 11 U.S.C. § 506 And Federal Rule Of Bankruptcy Procedure 3012 (Related Doc # 86) (bg) (Entered: 02/13/2026) |
| 02/13/2026 | 110 | Amended Certificate of Service (RE: related document(s)109 Motion for Entry of Default). Filed by Debtor Project Pizza Polk LLC (Metzger, Matthew) (Entered: 02/13/2026) |
| 02/13/2026 | 109 | Motion for Entry of Default ; Declaration of Matthew D. Metzger; Certificate of Service (RE: related document(s)86 Motion to Value Collateral Under Sections 506 and 3012 filed by Debtor Project Pizza Polk LLC). Filed by Debtor Project Pizza Polk LLC (Attachments: # 1 Declaration of Matthew D. Metzger # 2 Certificate of Service) (Metzger, Matthew) (Entered: 02/13/2026) |
| 02/12/2026 | 108 | Status Conference Statement ; Certificate of Service (RE: related document(s)104 Order). Filed by Debtor Project Pizza Polk LLC (Metzger, Matthew) (Entered: 02/12/2026) |
| 02/12/2026 | 107 | Stipulation to Assume Commercial Lease ("Stipulation to Assume Lease and Pay Pre-Petition Arrears Per Consensual Lease Cure; Certifricate of Service") Filed by Debtor Project Pizza Polk LLC. (Attachments: # 1 Certificate of Service) (Metzger, Matthew) (Entered: 02/12/2026) |