Koffler Properties LLC
11
Christopher M. Klein
09/27/2023
08/13/2025
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 |
---|---|---|
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) |
07/28/2025 | 270 | 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 9/10/2025 at 11:00 AM at Sacramento Courtroom 35; Department C (ltas) |
07/23/2025 | 269 | 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 [07/23/2025 11:49:00 AM]. File Size [ 2091 KB ]. Run Time [ 00:05:47 ]. (auto). |
07/19/2025 | 268 | Certificate/Proof of Service of [264] Chapter 11 Small Business Plan; [265] Order to Set/Continue/Reschedule Hearing; [266] Chapter 11 Small Business Plan; [267] Notice of Hearing [DCJ-7] (wmim) |
07/19/2025 | 267 | Notice of Hearing Re: [264] Chapter 11 Small Business Plan; [266] Chapter 11 Small Business Plan [DCJ-7] to be held on 9/10/2025 at 11:00 AM at Sacramento Courtroom 35; Department C. (wmim) |
07/18/2025 | 266 | Amended Chapter 11 Small Business Subchapter V Plan [DCJ-7] Filed by Debtor Koffler Properties LLC (wmim) |
07/16/2025 | 265 | Order to Set Confirmation Hearing and Related Deadlines 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) ; Service by the Deputy Clerk is not required. Confirmation hearing to be held on 9/10/2025 at 11:00 AM at Sacramento Courtroom 35; Department C. (wmim)Modified on 7/16/2025 (wmim). |
07/15/2025 | 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) |
07/14/2025 | 263 | 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 7/23/2025 at 11:00 AM at Sacramento Courtroom 35; Department C (ltas) |