Welcome to BusinessBankruptcies.com!

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

Koffler Properties LLC

COURT
California Eastern Bankruptcy Court
CASE NUMBER
2:2023bk23380
TYPE / CHAPTER
Voluntary / 11V

Filed

9-27-23

Updated

3-24-24

Last Checked

10-23-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 2, 2023
Last Entry Filed
Sep 30, 2023

Docket Entries by Month

Sep 27, 2023 1 Petition Chapter 11 Subchapter V Voluntary Petition Non-Individual filed. (Fee Paid $0.00) (David C. Johnston) (eFilingID: 7269976) (Entered: 09/27/2023)
Sep 27, 2023 Chapter 11 Voluntary Petition (Filing Fee Paid: $1,738.00, Receipt Number: 385242, eFilingID: 7269976) (auto) (Entered: 09/27/2023)
Sep 28, 2023 2 Notice of Incomplete Filing and Notice of Intent to Dismiss Case If Documents Are Not Timely Filed. Missing Document(s): Verification and Master Address List due by 10/4/2023; Statement of Financial Affairs; Attorney Disclosure Statement due by 10/11/2023; Summary of Assets and Liabilities; Schedule A/B - Real and Personal Property; Schedule D - Secured Creditors;Schedule E/F - Unsecured Claims; Schedule G - Exec. Contracts & Unexpired Leases; Schedule H - Codebtors; 20 Largest Unsecured Creditors; List of Equity Security Holders; Statement Regarding Ownership of Corporate Debtor; Master Equity Security Holder Address List; Document(s) due by 10/11/2023. (wmim) (Entered: 09/28/2023)
Sep 28, 2023 3 Order Re Chapter 11 Status Conference and Notice Thereof [CAE-1] as Transmitted to BNC for Service; Status Conference Re: 1 Voluntary Petition Status Conference to be held on 10/18/2023 at 11:00 AM at Sacramento Courtroom 35, Department C ; Pre-Status Report Due By 10/4/2023. (wmim) (Entered: 09/28/2023)
Sep 28, 2023 4 Notice of Appearance and Request for Notice Filed by U.S. Trustee Tracy Hope Davis (wmim) (Entered: 09/28/2023)
Sep 29, 2023 5 Notice of Appointment of Chapter 11 Trustee (wmim) (Entered: 09/29/2023)
Sep 30, 2023 6 Certificate of Mailing of Order Setting Status Conference as provided by the Bankruptcy Noticing Center (Admin.) (Entered: 09/30/2023)

Case Information

Court
California Eastern Bankruptcy Court
Case number
2:2023bk23380
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Christopher M. Klein
Chapter
11V
Filed
Sep 27, 2023
Type
voluntary
Updated
Mar 24, 2024
Last checked
Oct 23, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Barry L Montblatt and
    Center Street Lending Corp
    Franchise Tax Board
    FRANCHISE TAX BOARD
    Internal Revenue Service
    Kaden B Koffler
    Pelorus Fund REIT LLC
    Sacramento County Tax Collector
    U S Department of Justice
    United States Attorney

    Parties

    Debtor

    Koffler Properties LLC
    3450 1st Street
    Sacramento, CA 95817
    SACRAMENTO-CA
    Tax ID / EIN: xx-xxx6359

    Represented By

    David C. Johnston
    1600 G Street, Suite 102
    Modesto, CA 95354
    209-579-1150
    Email: david@johnstonbusinesslaw.com

    Trustee

    Lisa A. Holder
    3710 Earnhardt Dr
    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: jorge.a.gaitan@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jul 31, 2023 AllSaintsAD LLC 11 2:2023bk22527
    Sep 28, 2021 R&S REI, LLC 7 2:2021bk23379
    Sep 16, 2021 R&S REI, LLC 7 2:2021bk23264
    Aug 31, 2021 R&S REI, LLC 7 2:2021bk23098
    Feb 24, 2020 The Vines at Tabor, a California limited partnersh 11 2:2020bk20975
    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
    Feb 2, 2018 Antigua Cantina & Grill, Inc. 11 2:2018bk20608
    Jan 17, 2018 Drive Right Ignition Interlock Systems Corp 7 2:2018bk20256
    Jan 9, 2015 Pro-Wall Systems, Inc. 7 2:15-bk-20170
    May 19, 2014 ISBC Properties LLC 7 2:14-bk-25272
    May 13, 2012 T2 Texas, LP 11 2:12-bk-29239
    Dec 14, 2011 Bags & Baggage, Inc., a California corporation 7 2:11-bk-48896