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

    04/23/2026

  • 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
Plan confirmed:  01/14/2026
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
04/23/2026296Civil 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 7/15/2026 at 11:00 AM at Sacramento Courtroom 35; Department C (ltas)
04/23/2026295PDF 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 [04/22/2026 01:27:00 PM]. File Size [ 1370 KB ]. Run Time [ 00:03:45 ]. (auto).
04/09/2026On 4/9/2026, Change of Email Address Submitted for Attorney Kelsey Luu through Pacer Service Center. Email Address Changed to: kelsey.luu@bbklaw.com (Entered: 04/09/2026)
04/01/2026On 4/1/2026, Change of Email Address Submitted for Attorney Kelsey Luu through Pacer Service Center. Email Address Changed to: kelsey.luu@bbklaw.com (Entered: 04/01/2026)
04/01/2026On 4/1/2026, Change of Email Address Submitted for Attorney Jacoby Perez through Pacer Service Center. Email Address Changed to: j.perez@geracillp.com (Entered: 04/01/2026)
04/01/2026On 4/1/2026, Change of Email Address Submitted for Attorney Kelli Brown through Pacer Service Center. Email Address Changed to: kelbrown@raslg.com (Entered: 04/01/2026)
04/01/2026On 4/1/2026, Change of Email Address Submitted for Attorney Kelsey Luu through Pacer Service Center. Email Address Changed to: kluu@ghidottiberger.com (Entered: 04/01/2026)
04/01/2026On 4/1/2026, Change of Email Address Submitted for Attorney Marina Fineman through Pacer Service Center. Email Address Changed to: m.fineman@geracillp.com (Entered: 04/01/2026)
04/01/2026On 4/1/2026, Change of Email Address Submitted for Attorney Kelli Brown through Pacer Service Center. Email Address Changed to: kbrown@ghidottiberger.com (Entered: 04/01/2026)
04/01/2026On 4/1/2026, Change of Email Address Submitted for Attorney Kelli Brown through Pacer Service Center. Email Address Changed to: bknotifications@ghidottiberger.com (Entered: 04/01/2026)