Case number: 2:23-bk-23380 - Koffler Properties LLC - California Eastern Bankruptcy Court

Case Information
  • Case title

    Koffler Properties LLC

  • Court

    California Eastern (caebke)

  • Chapter

    11

  • Judge

    Christopher M. Klein

  • Filed

    09/27/2023

  • Last Filing

    03/11/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V



U.S. Bankruptcy Court
Eastern District of California (Sacramento)
Bankruptcy Petition #: 23-23380

Assigned to: Hon. Christopher M. Klein
Chapter 11
Voluntary
Asset


Date filed:  09/27/2023
341 meeting:  12/14/2023
Deadline for filing claims:  12/06/2023
Deadline for filing claims (govt.):  03/25/2024
Deadline for objecting to discharge:  01/02/2024

Debtor

Koffler Properties LLC

3450 1st Street
Sacramento, CA 95817
SACRAMENTO-CA
Tax ID / EIN: 87-3436359

represented by
David C. Johnston

1600 G Street, Suite 102
Modesto, CA 95354
209-579-1150
Email: david@johnstonbusinesslaw.com

Trustee

Lisa A. Holder

Lisa Holder, Trustee
2601 Kilcarey Court
Bakersfield, CA 93306
661-205-2385

 
 
U.S. Trustee

Office of the U.S. Trustee

Robert T Matsui United States Courthouse
501 I Street, Room 7-500
Sacramento, CA 95814

 
 
U.S. Trustee

Tracy Hope Davis

Office of the United States Trustee
Attn: Jorge A. Gaitan
501 I St #7-500
Sacramento, CA 95814
represented by
Jorge A. Gaitan

501 I St #7-500
Sacramento, CA 95814
916-930-2100
Email: jorge.a.gaitan@usdoj.gov

Latest Dockets

Date Filed#Docket Text
03/11/2025246Order Denying [232] Chapter 11 Small Business Plan [DCJ-6] ; Service by the Deputy Clerk is not required. (wmim)
03/10/2025245Civil Minutes -- Status Conference continued Re: [1] Chapter 11 Subchapter V Voluntary Petition Non-Individual filed. Chapter 11 Plan (Small Business Subchapter V) Due by 12/26/23. (Fee Paid $0.00) (David C. Johnston) (eFilingID: 7269976) Modified on 9/28/2023 (wmim). [CAE-1]; Status Conference to be held on 5/7/2025 at 11:00 AM at Sacramento Courtroom 35; Department C (ltas)
03/10/2025244Civil Minutes -- Motion Denied Re: Continued Confirmation of Amended Plan - [232] - Amended Chapter 11 Small Business Subchapter V Plan [DCJ-6] Re [122] Chapter 11 Small Business Plan Filed by Debtor Koffler Properties LLC (wmim) (auto)
03/06/2025243PDF with attached Audio File. Copies of recordings on the Docket are NOT the official record of any proceeding; may not be cited as the record; and are provided as a convenience to the public. Instructions for ordering the official record may be found on the Court's website. Court Date & Time [03/05/2025 11:14:00 AM]. File Size [ 31127 KB ]. Run Time [ 01:27:25 ]. (auto).
03/04/2025242Debtor-In-Possession Small Business Monthly Operating Report for Period Ending 02/28/2025 (pdes) (Entered: 03/05/2025)
03/03/2025241Certificate/Proof of Service of 236 Opposition/Objection, 240 Witness List, 240 Exhibit(s) [DCJ-6] (isaf) (Entered: 03/04/2025)
03/03/2025Exhibit(s) in support of 236 Opposition/Objection [DCJ-6] (isaf) (Entered: 03/04/2025)
03/03/2025240Witness List Re: 236 Opposition/Objection Filed by Creditor Center Street Lending, VII SPE LLC [DCJ-6] (isaf) (Entered: 03/04/2025)
03/03/2025239Support Document/Projections Re: 232 Chapter 11 Small Business Plan [DCJ-6] Filed by Debtor Koffler Properties LLC (tjof) (Entered: 03/03/2025)
02/20/2025238Debtor-In-Possession Small Business Monthly Operating Report for Period Ending 01/31/2025 (wmim) (Entered: 02/20/2025)