|
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: [email protected] |
Responsible Ind Boris Nemchenok
1240 9th Ave. San Francisco, CA 94122 (415) 404-6997 |
| |
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: [email protected] Christina Lauren Goebelsmann
Department of Justice 450 Golden Gate Ave. 5th Floor Ste 05-0153 San Francisco, CA 94102 415-705-3365 Email: [email protected] 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: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
06/27/2025 | 111 | Docket Text Chapter 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) |
06/23/2025 | 110 | Docket Text Small 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) |
06/17/2025 | 109 | Docket Text Ex 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) |
06/16/2025 | 108 | Docket Text Order 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) |
06/16/2025 | 107 | Docket Text Request 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) |
06/13/2025 | 106 | Docket Text Order 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) |
06/13/2025 | 105 | Docket Text Order 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) |
06/13/2025 | 104 | Docket Text Order Granting Motion to Value Collateral of Retail Capital LLC (Related Doc # 63) (lp) (Entered: 06/13/2025) |
06/13/2025 | 103 | Docket Text Order Granting Motion to Value Collateral of Small Business Financial Solutions, LLC (Related Doc # 61) (lp) (Entered: 06/13/2025) |
06/13/2025 | 102 | Docket Text Order Granting Motion to Value Collateral of Fora Financial West, LLC (Related Doc # 59) (lp) (Entered: 06/13/2025) |