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

    10/07/2025

  • 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
10/07/2025280Order Granting [279] Motion/Application to Continue/Reschedule Hearing Re: [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) to be held on 10/29/2025 at 11:00 AM at Sacramento Courtroom 35; Department C. (dpas)
10/06/2025279Motion/Application to Continue/Reschedule Hearing [DCJ-7] Re: [264] Chapter 11 Small Business Plan Filed by Creditors Center Street Lending; VII SPE LLC; Barry L. Monblatt; Ellen C. Monblatt; Trustee Lisa A. Holder; Debtor Koffler Properties LLC (dpas)
09/23/2025278Debtor-In-Possession Monthly Operating Report for Period Ending 08/31/2025 (hlus)
09/12/2025277Civil 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 10/8/2025 at 11:00 AM at Sacramento Courtroom 35; Department C (ltas)
09/10/2025276Order Granting [275] Motion/Application to Continue/Reschedule Confirmation Hearing Re: [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) Confirmation hearing to be held on 10/8/2025 at 11:00 AM at Sacramento Courtroom 35; Department C. (hlum)
09/09/2025275Motion/Application to Continue/Reschedule Confirmation Hearing [DCJ-7] Re: [264] Chapter 11 Small Business Plan Filed by Creditors Center Street Lending; VII SPE LLC; Barry L. Monblatt; Ellen C. Monblatt; Debtor Koffler Properties LLC (hlum)
08/27/2025274Opposition/Objection [KL-2] Filed by Creditor Center Street Lending; VII SPE LLC Re: [264] Chapter 11 Small Business Plan [KL-2] (wmim)
08/20/2025273Debtor-In-Possession Small Business Monthly Operating Report for Period Ending 07/31/2025 (wmim)
08/13/2025272On 08/13/2025; an electronic notification sent to Jorge A. Gaitan at jorge.a.gaitan@usdoj.gov was returned to the Court as undeliverable. As a result; the Clerks Office deleted this email from our e-Filing system; and; on 08/13/2025; mailed the attached letter to Jorge A. Gaitan at his/her primary postal address. (auto)
07/28/2025271Withdrawal of Online Request for Notice. Involvement of Interested Party Jorge Gaitan terminated. re: Add Party via Internet Site (wmim)