Koffler Properties LLC
11
Christopher M. Klein
09/27/2023
10/07/2025
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 |
---|---|---|
10/07/2025 | 280 | Order 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) |
10/06/2025 | 279 | Motion/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) |
09/23/2025 | 278 | Debtor-In-Possession Monthly Operating Report for Period Ending 08/31/2025 (hlus) |
09/12/2025 | 277 | 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 10/8/2025 at 11:00 AM at Sacramento Courtroom 35; Department C (ltas) |
09/10/2025 | 276 | Order 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) |
09/09/2025 | 275 | Motion/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) |
08/27/2025 | 274 | Opposition/Objection [KL-2] Filed by Creditor Center Street Lending; VII SPE LLC Re: [264] Chapter 11 Small Business Plan [KL-2] (wmim) |
08/20/2025 | 273 | Debtor-In-Possession Small Business Monthly Operating Report for Period Ending 07/31/2025 (wmim) |
08/13/2025 | 272 | On 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) |
07/28/2025 | 271 | Withdrawal of Online Request for Notice. Involvement of Interested Party Jorge Gaitan terminated. re: Add Party via Internet Site (wmim) |