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

    06/09/2025

  • 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
06/07/2025258Certificate of Mailing of Document as provided by the Bankruptcy Noticing Center (Admin.)
06/06/2025257On 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)
06/05/2025256BNC Service of Document as transmitted to BNC for service. (wmim)
06/05/2025255Notice 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)
05/29/2025254Substitution of Attorney. Kelsey X. Luu for Center Street Lending; VII SPE LLC. Filed by Creditor Center Street Lending; VII SPE LLC (wmim)
05/26/2025253Debtor-In-Possession Small Business Monthly Operating Report for Period Ending 04/30/2025 (wmim) (Entered: 05/27/2025)
05/09/2025252PDF 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)
05/09/2025251Civil 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)
05/08/2025250On 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)
05/08/2025249On 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)