Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Kaden Blue Koffler

COURT
California Eastern Bankruptcy Court
CASE NUMBER
2:2023bk22228
TYPE / CHAPTER
Voluntary / 11V

Filed

7-6-23

Updated

2-25-24

Last Checked

8-2-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 11, 2023
Last Entry Filed
Jul 9, 2023

Docket Entries by Month

Jul 6, 2023 1 Petition Chapter 11 Subchapter V Voluntary Petition Individual. Chapter 11 Plan (Small Business Subchapter V) Due by 10/4/23. (Fee Paid $0.00) (fdis) Modified on 7/6/2023 (pdes). (Entered: 07/06/2023)
Jul 6, 2023 2 Notice of Incomplete Filing and Notice of Intent to Dismiss Case If Documents Are Not Timely Filed. A copy of this notice was returned to the pro se debtor(s) via hand delivery. (fdis) (Entered: 07/06/2023)
Jul 6, 2023 3 Motion/Application to Pay Filing Fee in Installments (auto) (Entered: 07/06/2023)
Jul 6, 2023 4 Order granting 3 Motion/Application to Pay Filing Fees in Installments Next Installment Payment in the amount of $436 due by 8/7/2023. Second Installment Payment in the amount of $434 due by 9/5/2023. Third Installment Payment in the amount of $434 due by 10/4/2023. Final Installment Payment in the amount of $434 due by 11/3/2023. (fdis) (Entered: 07/06/2023)
Jul 6, 2023 5 Amended Notice of Incomplete Filing. A copy of this notice was returned to the debtor(s) by mail. (fdis) (Entered: 07/06/2023)
Jul 6, 2023 6 Amended Order granting 3 Motion/Application to Pay Filing Fees in Installments (fdis) (Entered: 07/06/2023)
Jul 7, 2023 7 Notice of Appearance and Request for Notice Filed by U.S. Trustee Tracy Hope Davis (tjof) (Entered: 07/07/2023)
Jul 7, 2023 8 Notice of Appointment of Chapter 11 Trustee (tjof) (Entered: 07/07/2023)
Jul 7, 2023 9 Amended Notice of Incomplete Filing and Notice of Intent to Dismiss Case if Documents Are Not Timely Filed as transmitted to BNC for service. (tjof) (Entered: 07/07/2023)
Jul 9, 2023 10 Certificate of Mailing of Amended Notice of Incomplete Filing and Notice of Intent to Dismiss Case if Documents Are Not Timely Filed as provided by the Bankruptcy Noticing Center (Admin.) (Entered: 07/09/2023)

This case is closed and is no longer being updated.

Case Information

Court
California Eastern Bankruptcy Court
Case number
2:2023bk22228
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Fredrick E. Clement
Chapter
11V
Filed
Jul 6, 2023
Type
voluntary
Terminated
Feb 22, 2024
Updated
Feb 25, 2024
Last checked
Aug 2, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Affirm Inc
    Capital One
    Capital One N.A.
    Center Street Lending VIII SPE LLC
    Center Street Lending VIII SPE LLC
    Equifax Information Services LLC
    Experian
    Franchise Tax Board
    Internal Revenue Service
    Internal Revenue Service
    LendingPoint LLC
    OneMain Financial
    Pelorus
    Prestige Default Services LLC
    Quantum3 Group LLC as agent for
    There are 8 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Kaden Blue Koffler
    3450 1st Ave
    Sacramento, CA 95817
    SACRAMENTO-CA
    760-889-2571
    SSN / ITIN: xxx-xx-0000
    Tax ID / EIN: xx-xxx0324, 87-3436359

    Represented By

    Kaden Blue Koffler
    PRO SE

    Trustee

    Walter R. Dahl
    2304 N St
    Sacramento, CA 95816-5716
    916-446-8800

    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
    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: jorge.a.gaitan@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 1 The Roman Catholic Bishop of Sacramento 11 2:2024bk21326
    Mar 14 JNMWM LLC, a California limited liability company 7 1:2024bk10134
    Nov 2, 2023 Capsity, Inc. 11 2:2023bk23940
    Jul 12, 2022 Thompson Rose Chapel, LLC 11 2:2022bk21727
    Aug 2, 2021 AK Builders and Coatings, Inc 11V 2:2021bk22814
    Feb 24, 2020 The Vines at Tabor, a California limited partnersh 11 2:2020bk20975
    Feb 13, 2020 McClatchy Investment Company parent case 11 1:2020bk10442
    Feb 13, 2020 McClatchy International Inc. parent case 11 1:2020bk10441
    Feb 13, 2020 McClatchy Interactive West parent case 11 1:2020bk10440
    Feb 13, 2020 McClatchy Interactive LLC parent case 11 1:2020bk10439
    Feb 13, 2020 McClatchy Big Valley, Inc. parent case 11 1:2020bk10438
    Feb 13, 2020 Mail Advertising Corporation parent case 11 1:2020bk10437
    Nov 12, 2019 J&M Printing, Inc. 7 2:2019bk27028
    Jul 12, 2018 Insight Technologies, Inc., a California corporati 7 2:2018bk24363
    May 22, 2015 Torben Hansen Enterprises, Inc. 7 2:15-bk-24173