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

    05/01/2024

  • 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
93306
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
05/01/2024Report of Trustee at 341 Meeting. The 341 Meeting was held on 12/14/23. Debtor Appeared; Counsel of Record Appeared; 341 Meeting Concluded as to Debtor. Jorge A. Gaitan, Attorney for the U.S. Trustees Office, appeared. (Gaitan, Jorge)
04/13/2024169Debtor-In-Possession Small Business Monthly Operating Report for Period Ending 03/31/2024 (wmim) (Entered: 04/15/2024)
03/26/2024168Civil Minutes -- Confirmation Hearing continued Re: [122] Chapter 11 Small Business Subchapter V Plan [DCJ-4] [1] Voluntary Petition Filed by Debtor Koffler Properties LLC (wmim) ; Hearing to be held on 5/29/2024 at 11:00 AM at Sacramento Courtroom 35, Department C. (ltas)
03/26/2024167Civil 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). ; Status Conference to be held on 5/29/2024 at 11:00 AM at Sacramento Courtroom 35, Department C (ltas)
03/21/2024166PDF 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 [03/20/2024 12:38:00 PM]. File Size [ 3152 KB ]. Run Time [ 00:08:57 ]. (auto). (Entered: 03/21/2024)
03/20/2024165Debtor-In-Possession Small Business Monthly Operating Report for Period Ending 02/29/2024 (wmim)
03/19/2024164Debtor-In-Possession Small Business Monthly Operating Report for Period Ending 01/31/2024 (wmim) (Entered: 03/19/2024)
02/27/2024163Order Denying 102 Motion/Application for Authority to Lease Real Property [DCJ-2] (wmim) (Entered: 02/27/2024)
02/23/2024162Civil Minutes -- Motion Granted Re: [67] - Motion for Relief from Automatic Stay [JRP-1] (auto)
02/23/2024161Civil Minutes -- Motion Denied Re: [102] - Motion/Application for Authority to Lease Real Property [DCJ-2] (auto)