Koffler Properties LLC
11
Christopher M. Klein
09/27/2023
06/09/2025
Yes
v
Subchapter_V |
Assigned to: Hon. Christopher M. Klein Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
06/07/2025 | 258 | Certificate of Mailing of Document as provided by the Bankruptcy Noticing Center (Admin.) |
06/06/2025 | 257 | On 06/06/2025; an electronic notification sent to Jacoby Ryan Perez at j.perez@geracillp.com was returned to the Court as undeliverable. As a result; the Clerks Office deleted this email from our e-Filing system; and; on 06/06/2025; mailed the attached letter to Jacoby Ryan Perez at his/her primary postal address. (auto) |
06/05/2025 | 256 | BNC Service of Document as transmitted to BNC for service. (wmim) |
06/05/2025 | 255 | Notice of Rescheduled Status Conference Re: [1] Voluntary Petition Status Conference to be held on 7/11/2025 at 11:00 AM at Sacramento Courtroom 35; Department C (wmim) |
05/29/2025 | 254 | Substitution of Attorney. Kelsey X. Luu for Center Street Lending; VII SPE LLC. Filed by Creditor Center Street Lending; VII SPE LLC (wmim) |
05/26/2025 | 253 | Debtor-In-Possession Small Business Monthly Operating Report for Period Ending 04/30/2025 (wmim) (Entered: 05/27/2025) |
05/09/2025 | 252 | PDF 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 [05/07/2025 11:54:00 AM]. File Size [ 3837 KB ]. Run Time [ 00:10:42 ]. (auto). (Entered: 05/09/2025) |
05/09/2025 | 251 | Civil 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 7/9/2025 at 11:00 AM at Sacramento Courtroom 35; Department C (ltas) |
05/08/2025 | 250 | On 05/06/2025, an electronic notification sent to Kelli M. Brown at kelbrown@raslg.com was returned to the Court as undeliverable. As a result, the Clerks Office deleted this email from our e-Filing system, and, on 05/08/2025, mailed the attached letter to Kelli M. Brown at his/her primary postal address. (auto) (Entered: 05/08/2025) |
05/08/2025 | 249 | On 05/06/2025, an electronic notification sent to Kelli M. Brown at kelbrown@raslg.com was returned to the Court as undeliverable. As a result, the Clerks Office deleted this email from our e-Filing system, and, on 05/08/2025, mailed the attached letter to Kelli M. Brown at his/her primary postal address. (auto) (Entered: 05/08/2025) |