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

    01/16/2026

  • 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
Michael J. Fletcher

DOJ-Ust
2500 Tulare Street
Suite 1401
Fresno, CA 93721
559-487-5002
Email: michael.fletcher@usdoj.gov

Jorge A. Gaitan

501 I St #7-500
Sacramento, CA 95814
916-930-2100
Email: jorge.a.gaitan@usdoj.gov
TERMINATED: 06/27/2025

Latest Dockets

Date Filed#Docket Text
01/16/2026292Certificate of Mailing of Notice of [291] Notice of Entry of Order/Judgment as provided by the Bankruptcy Noticing Center (Admin.)
01/14/2026291Notice of Entry of Order/Judgment as Transmitted to BNC for Service Re: [290] Order Confirming Chapter 11 Plan [DCJ-7]. (dpas) (dpas)
01/14/2026290Order Confirming Chapter 11 Plan [DCJ-7]. (dpas)
12/13/2025289Certificate of Mailing of Document as provided by the Bankruptcy Noticing Center (Admin.)
12/11/2025288BNC Service of Document as transmitted to BNC for service. (dpas)
12/11/2025287Notice of Rescheduled Status Conference Re: [1] Voluntary Petition [CAE-1] Status Conference to be held on 1/26/2026 at 11:00 AM at Sacramento Courtroom 35; Department C (dpas)
11/16/2025286Small Business Monthly Operating Report for Period Ending 09/30/2025 (dpas)
10/30/2025285Civil Minutes -- Hearing Concluded Re: Continued Confirmation of Amended Plan - [264] - Amended Chapter 11 Small Business Subchapter V Plan [DCJ-7] Re [122] Chapter 11 Small Business Plan Filed by Debtor Koffler Properties LLC (wmim) (auto)
10/30/2025284Civil 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 1/28/2026 at 11:00 AM at Sacramento Courtroom 35; Department C (ltas)
10/30/2025283PDF 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 [10/29/2025 01:13:00 PM]. File Size [ 5003 KB ]. Run Time [ 00:14:04 ]. (auto).