Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Kombu Kitchen SF LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2023bk17276
TYPE / CHAPTER
Voluntary / 11V

Filed

11-1-23

Updated

3-31-24

Last Checked

11-27-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 6, 2023
Last Entry Filed
Nov 5, 2023

Docket Entries by Month

Nov 1, 2023 1 Petition Chapter 11 Subchapter V Voluntary Petition Non-Individual. Fee Amount $1738 Filed by Kombu Kitchen SF LLC Statement of Financial Affairs (Form 107 or 207) due 11/15/2023. Incomplete Filings due by 11/15/2023. Chapter 11 Plan Small Business Subchapter V Due by 01/30/2024. (Weintraub, Daniel) (Entered: 11/01/2023)
Nov 1, 2023 Receipt of Voluntary Petition (Chapter 11)( 2:23-bk-17276) [misc,volp11] (1738.00) Filing Fee. Receipt number A56120142. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 11/01/2023)
Nov 1, 2023 2 Request for courtesy Notice of Electronic Filing (NEF) Filed by Selth, James. (Selth, James) (Entered: 11/01/2023)
Nov 1, 2023 3 Request for courtesy Notice of Electronic Filing (NEF) Filed by Liu, Catherine. (Liu, Catherine) (Entered: 11/01/2023)
Nov 1, 2023 4 Statement of Corporate Ownership filed. Filed by Debtor Kombu Kitchen SF LLC. (Weintraub, Daniel) (Entered: 11/01/2023)
Nov 2, 2023 5 Order setting initial status conference in Subchapter V 11 case (BNC-PDF) Signed on 11/2/2023 (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Kombu Kitchen SF LLC). Status hearing to be held on 12/6/2023 at 09:00 AM at Crtrm 1575, 255 E Temple St., Los Angeles, CA 90012. The case judge is Sandra R. Klein Initial Status Conference Report Due By 11/22/2023. (TM) (Entered: 11/02/2023)
Nov 2, 2023 6 Hearing Set Re Chapter 11 Subchapter V case status conference (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Kombu Kitchen SF LLC) Status hearing to be held on 12/6/2023 at 09:00 AM at Crtrm 1575, 255 E Temple St., Los Angeles, CA 90012. The case judge is Sandra R. Klein (TM) (Entered: 11/02/2023)
Nov 2, 2023 7 Emergency motion Emergency Motion to Authorize Use of Cash Collateral Pursuant to 11 U.S.C. Section 363 and Fed. R. Bank. Proc. 4001; Memorandum Of Points And Authorities In Support Thereof Filed by Debtor Kombu Kitchen SF LLC (Selth, James) (Entered: 11/02/2023)
Nov 2, 2023 8 Statement Statement Regarding Cash Collateral or Debtor in Possession Financing [FRBP 4001; LBR 4001-2] Filed by Debtor Kombu Kitchen SF LLC. (Selth, James) (Entered: 11/02/2023)
Nov 2, 2023 9 Emergency motion Emergency Motion Of Debtor And Debtor In Possession For Order Authorizing Debtor to Obtain Post-Petition Financing On An Unsecured Basis Pursuant to 11 U.S.C. Section 364 Filed by Debtor Kombu Kitchen SF LLC (Selth, James) (Entered: 11/02/2023)
Nov 2, 2023 10 Statement Statement Regarding Cash Collateral or Debtor in Possession Financing [FRBP 4001; LBR 4001-2] 9 Filed by Debtor Kombu Kitchen SF LLC. (Selth, James) (Entered: 11/02/2023)
Nov 2, 2023 11 Emergency motion Emergency Motion Of Debtor And Debtor In Possession For Entry Of Interim And Final Orders (1) Approving The Debtors Proposed Adequate Assurance Of Payment For Future Utility Services, (2) Prohibiting Utility Companies From Altering, Refusing, Or Discontinuing Services, (3) Approving The Debtors Proposed Procedures For Resolving Adequate Assurance Requests, And (4) Granting Related Relief Filed by Debtor Kombu Kitchen SF LLC (Selth, James) (Entered: 11/02/2023)
Nov 2, 2023 12 Declaration re: Omnibus Declaration of Keven Thibeault in Support of First Day Motions Filed by Debtor Kombu Kitchen SF LLC (RE: related document(s)7 Emergency motion Emergency Motion to Authorize Use of Cash Collateral Pursuant to 11 U.S.C. Section 363 and Fed. R. Bank. Proc. 4001; Memorandum Of Points And Authorities In Support Thereof, 9 Emergency motion Emergency Motion Of Debtor And Debtor In Possession For Order Authorizing Debtor to Obtain Post-Petition Financing On An Unsecured Basis Pursuant to 11 U.S.C. Section 364, 11 Emergency motion Emergency Motion Of Debtor And Debtor In Possession For Entry Of Interim And Final Orders (1) Approving The Debtors Proposed Adequate Assurance Of Payment For Future Utility Services, (2) Prohibiting Utility Companies From Altering,). (Selth, James) (Entered: 11/02/2023)
Nov 3, 2023 13 Notice of Appointment of Trustee in subchapter V case (Mark M. Sharf). Mark M Sharf (TR) added to the case. Filed by U.S. Trustee United States Trustee (LA). (Maroko, Ron) (Entered: 11/03/2023)
Nov 3, 2023 14 Hearing Set (RE: related document(s)7 Emergency motion filed by Debtor Kombu Kitchen SF LLC) The Hearing date is set for 11/8/2023 at 09:00 AM at Crtrm 1575, 255 E Temple St., Los Angeles, CA 90012. The case judge is Sandra R. Klein (TM) (Entered: 11/03/2023)
Nov 3, 2023 15 Hearing Set (RE: related document(s)9 Emergency motion filed by Debtor Kombu Kitchen SF LLC) The Hearing date is set for 11/8/2023 at 09:00 AM at Crtrm 1575, 255 E Temple St., Los Angeles, CA 90012. The case judge is Sandra R. Klein (TM) (Entered: 11/03/2023)
Nov 3, 2023 16 Hearing Set (RE: related document(s)11 Emergency motion filed by Debtor Kombu Kitchen SF LLC) The Hearing date is set for 11/8/2023 at 09:00 AM at Crtrm 1575, 255 E Temple St., Los Angeles, CA 90012. The case judge is Sandra R. Klein (TM) (Entered: 11/03/2023)
Nov 3, 2023 17 Meeting of Creditors 341(a) meeting to be held on 11/20/2023 at 09:00 AM at UST-LA2, TELEPHONIC MEETING. CONFERENCE LINE:1-866-816-0394, PARTICIPANT CODE:5282999. Last day to oppose discharge or dischargeability is 1/19/2024. Proofs of Claims due by 1/10/2024. Government Proof of Claim due by 4/29/2024. (LL2) (Entered: 11/03/2023)

There are 5 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Case Information

Court
California Central Bankruptcy Court
Case number
2:2023bk17276
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Sandra R. Klein
Chapter
11V
Filed
Nov 1, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
Nov 27, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    4D Companies LLC
    Abramson Law Offices
    Aja de Courdeaux, et al.
    Ally Bank
    Ally Bank c/o AIS Portfolio Services, LLC
    American Express
    American Express Business Blueprint
    Amtrust
    AmTrust North America
    Aramark
    Ascentium Capital LLC
    Auto Wholesale Company
    Auto-Chlor
    Auto-Chlor System
    Auto-Chlor System (LA)
    There are 52 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Kombu Kitchen SF LLC
    8506 Santa Monica Blvd, Suite 80878
    West Hollywood, CA 90069
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx4460
    dba NIBLL
    fdba NYBLL

    Represented By

    James R Selth
    Weintraub Zolkin Talerico & Selth LLP
    11766 Wilshire Blvd.
    Ste 450
    Los Angeles, CA 90025
    310-207-1494
    Fax : 310-442-0660
    Email: jselth@wztslaw.com
    Daniel J Weintraub
    Weintraub Zolkin Talerico & Selth LLP
    11766 Wilshire Blvd.
    Ste 450
    Los Angeles, CA 90025
    310-207-1494
    Fax : 310-442-0660
    Email: dweintraub@wztslaw.com

    Trustee

    Mark M Sharf (TR)
    6080 Center Drive #600
    Los Angeles, CA 90045
    818-961-7170

    U.S. Trustee

    United States Trustee (LA)
    915 Wilshire Blvd, Suite 1850
    Los Angeles, CA 90017
    (213) 894-6811

    Represented By

    Ron Maroko
    915 Wilshire Blvd., Ste 1850
    Los Angeles, CA 90017
    213-894-4520
    Fax : 213-894-2603
    Email: ron.maroko@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 7, 2022 Laurel Apparel Group, LLC, dba Boyish Jeans 11V 2:2022bk11974
    Feb 16, 2022 MLC Berries, Inc. 7 2:2022bk10834
    Apr 1, 2021 Moon Collection, Inc. 7 2:2021bk12674
    Feb 19, 2021 Etikett Apparel, Inc. 7 2:2021bk11322
    Sep 17, 2020 Jessmyn In USA Corporation 7 2:2020bk18493
    Jun 15, 2020 KNY Clothing, Inc. 7 2:2020bk15358
    Dec 12, 2019 CURIOUS APPAREL 11 2:2019bk24531
    Dec 26, 2017 Marisole Fashion, Inc. 7 2:2017bk25625
    May 30, 2017 Wonness Inc 7 2:17-bk-16586
    Mar 3, 2016 Joon Textile, Inc. 7 2:16-bk-12675
    Jun 5, 2015 Seoul, Inc. 7 2:15-bk-19096
    Feb 6, 2014 Bleu Miz, Inc. 7 2:14-bk-12258
    May 8, 2013 New Meatco Provisions, LLC 11 2:13-bk-22155
    May 2, 2013 PA Apparel Corporation 7 2:13-bk-21707
    Jan 25, 2012 Nevin Textile, Inc. 7 2:12-bk-12669