California Eastern Bankruptcy Court

Case number: 2:23-bk-23380 - Koffler Properties LLC - California Eastern Bankruptcy Court

Case Information
Case title
Koffler Properties LLC
Chapter
11
Judge
Christopher M. Klein
Filed
09/27/2023
Last Filing
05/01/2024
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: [email protected]

Trustee

Lisa A. Holder

Lisa Holder, Trustee
2601 Kilcarey Court
93306
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: [email protected]

Latest Dockets
Date Filed#Docket Text
05/01/2024Docket Text
Report of Trustee at 341 Meeting. The 341 Meeting was held on 12/14/23. Debtor Appeared; Counsel of Record Appeared; 341 Meeting Concluded as to Debtor. Jorge A. Gaitan, Attorney for the U.S. Trustees Office, appeared. (Gaitan, Jorge)
04/13/2024169Docket Text
Debtor-In-Possession Small Business Monthly Operating Report for Period Ending 03/31/2024 (wmim) (Entered: 04/15/2024)
03/26/2024168Docket Text
Civil Minutes -- Confirmation Hearing continued Re: [122] Chapter 11 Small Business Subchapter V Plan [DCJ-4] [1] Voluntary Petition Filed by Debtor Koffler Properties LLC (wmim) ; Hearing to be held on 5/29/2024 at 11:00 AM at Sacramento Courtroom 35, Department C. (ltas)
03/26/2024167Docket 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). ; Status Conference to be held on 5/29/2024 at 11:00 AM at Sacramento Courtroom 35, Department C (ltas)
03/21/2024166Docket 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 [03/20/2024 12:38:00 PM]. File Size [ 3152 KB ]. Run Time [ 00:08:57 ]. (auto). (Entered: 03/21/2024)
03/20/2024165Docket Text
Debtor-In-Possession Small Business Monthly Operating Report for Period Ending 02/29/2024 (wmim)
03/19/2024164Docket Text
Debtor-In-Possession Small Business Monthly Operating Report for Period Ending 01/31/2024 (wmim) (Entered: 03/19/2024)
02/27/2024163Docket Text
Order Denying 102 Motion/Application for Authority to Lease Real Property [DCJ-2] (wmim) (Entered: 02/27/2024)
02/23/2024162Docket Text
Civil Minutes -- Motion Granted Re: [67] - Motion for Relief from Automatic Stay [JRP-1] (auto)
02/23/2024161Docket Text
Civil Minutes -- Motion Denied Re: [102] - Motion/Application for Authority to Lease Real Property [DCJ-2] (auto)