|
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 |
|
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 |
---|---|---|
05/09/2025 | 252 | Docket Text 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 [05/07/2025 11:54:00 AM]. File Size [ 3837 KB ]. Run Time [ 00:10:42 ]. (auto). |
05/09/2025 | 251 | Docket Text 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 7/9/2025 at 11:00 AM at Sacramento Courtroom 35; Department C (ltas) |
05/08/2025 | 250 | Docket Text On 05/06/2025, an electronic notification sent to Kelli M. Brown at [email protected] 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) |
05/08/2025 | 249 | Docket Text On 05/06/2025, an electronic notification sent to Kelli M. Brown at [email protected] 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) |
05/02/2025 | 248 | Docket Text Exhibit(s) [SD-1] (wmim) (Entered: 05/05/2025) |
04/21/2025 | 247 | Docket Text Debtor-In-Possession Small Business Monthly Operating Report for Period Ending 03/31/2025 (ltrf) (Entered: 04/21/2025) |
03/10/2025 | 246 | Docket Text Order Denying 232 Chapter 11 Small Business Plan [DCJ-6] ; Service by the Deputy Clerk is not required. (wmim) (Entered: 03/11/2025) |
03/10/2025 | 245 | Docket Text 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 5/7/2025 at 11:00 AM at Sacramento Courtroom 35; Department C (ltas) |
03/10/2025 | 244 | Docket Text Civil Minutes -- Motion Denied Re: Continued Confirmation of Amended Plan - [232] - Amended Chapter 11 Small Business Subchapter V Plan [DCJ-6] Re [122] Chapter 11 Small Business Plan Filed by Debtor Koffler Properties LLC (wmim) (auto) |
03/06/2025 | 243 | Docket Text 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 [03/05/2025 11:14:00 AM]. File Size [ 31127 KB ]. Run Time [ 01:27:25 ]. (auto). (Entered: 03/06/2025) |