Koffler Properties LLC
11
Christopher M. Klein
09/27/2023
04/23/2026
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 |
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 04/23/2026 | 296 | 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). ; Status Conference to be held on 7/15/2026 at 11:00 AM at Sacramento Courtroom 35; Department C (ltas) |
| 04/23/2026 | 295 | 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 [04/22/2026 01:27:00 PM]. File Size [ 1370 KB ]. Run Time [ 00:03:45 ]. (auto). |
| 04/09/2026 | On 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) | |
| 04/01/2026 | On 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) | |
| 04/01/2026 | On 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) | |
| 04/01/2026 | On 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) | |
| 04/01/2026 | On 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) | |
| 04/01/2026 | On 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) | |
| 04/01/2026 | On 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) | |
| 04/01/2026 | On 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) |