Case number: 1:24-bk-10545 - LeFever Mattson, a California corporation - California Northern Bankruptcy Court

Case Information
  • Case title

    LeFever Mattson, a California corporation

  • Court

    California Northern (canbke)

  • Chapter

    11

  • Judge

    Charles Novack

  • Filed

    09/12/2024

  • Last Filing

    09/17/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
JNTADMN, CLMAGT, DsclsDue



U.S. Bankruptcy Court
California Northern Bankruptcy Court (Santa Rosa)
Bankruptcy Petition #: 24-10545

Assigned to: Judge Charles Novack
Chapter 11
Voluntary
Asset


Date filed:  09/12/2024
341 meeting:  12/02/2024
Deadline for filing claims:  02/14/2025
Deadline for objecting to discharge:  12/20/2024

Debtor

LeFever Mattson, a California corporation

6359 Auburn Blvd.
Suite B
Citrus Heights, CA 95621
SACRAMENTO-CA
Tax ID / EIN: 68-0197537

represented by
Gabrielle L. Albert

Keller Benvenutti Kim LLP
101 Montgomery Street
Suite 1950
San Francsico, CA 94104
415-364-6778
Email: galbert@kbkllp.com

M. Tyler Davis

Keller Benvenutti Kim LLP
101 Montgomery Street
Ste 1950
San Francisco, CA 94104
415-496-6723
Email: tdavis@kbkllp.com

Tobias S. Keller

Keller Benvenutti Kim LLP
101 Montgomery Street
Suite 1950
San Francisco, CA 94104
415-796-0709
Email: tkeller@kbkllp.com

Dara Levinson Silveira

Keller Benvenutti Kim LLP
101 Montgomery Street
Suite 1950
San Francisco, CA 94104
415-735-5713
Email: dsilveira@kbkllp.com

Thomas B. Rupp

Keller Benvenutti Kim LLP
101 Montgomery Street
Suite 1950
San Francisco, CA 94104
415-496-6723
Fax : 650-636-9251
Email: trupp@kbkllp.com

Responsible Ind

Bradley D. Sharp

President & CEO
DSI Consulting
333 South Grand Avenue, Ste 4100
Los Angeles, CA 90071
213-617-2717

 
 
Responsible Ind

Robbin S. Itkin


 
 
Trustee

Not Assigned - SR


 
 
U.S. Trustee

Office of the U.S. Trustee / SR

Office of the United States Trustee
Phillip J. Burton Federal Building
450 Golden Gate Ave. 5th Fl., #05-0153
San Francisco, CA 94102

represented by
Jared A. Day

Office of the U.S. Trustee
300 Booth St. #3009
Reno, NV 89509
(775) 784-5335
Email: jared.a.day@usdoj.gov

Deanna K. Hazelton

DOJ-Ust
2500 Tulare Street
Ste 1401
Fresno, CA 93721
559-487-5588
Email: deanna.k.hazelton@usdoj.gov

Phillip John Shine

DOJ-Ust
450 Golden Gate Avenue, 5th Floor
Suite #05-0153
San Francisco, CA 954102
408-535-5525
Fax : 408-535-5532
Email: phillip.shine@usdoj.gov

Creditor Committee

Official Committee of Unscured Credtiors, Official Committee of Unsecured Creditors


represented by
Gillian Nicole Brown

Pachulski Stang Ziehl & Jones LLP
10100 Santa Monica Blvd.
Ste 13th Floor
Los Angeles, CA 90067
310-277-6910
Fax : 310-201-0760
Email: gbrown@pszjlaw.com

John D. Fiero

Pachulski Stang Ziehl & Jones LLP
One Sansome Street
34th Floor, Suite 3430
San Francisco, CA 94104-4436
415-217-5101
Fax : 415-263-7010
Email: jfiero@pszjlaw.com

Steven W Golden

Pachulski Stang Ziehl & Jones LLP
919 N. Market Street
Ste 17th Floor
Wilmington, DE 19801
302-652-4100
Fax : 302-652-4400
Email: sgolden@pszjlaw.com

Debra I. Grassgreen

Pachulski Stang Ziehl & Jones LLP
One Sansome Street
34th Floor, Suite 3430
San Francisco, CA 94104-4436
415-263-7000
Fax : 415-263-7010
Email: dgrassgreen@pszjlaw.com

Cia Mackle

Pachulski Stang Ziehl & Jones LLP
10100 Santa Monica Blvd.,13th Floor
Los Angeles, CA 90067
310-270-5123
Email: cmackle@pszjlaw.com

Jason Rosell

Pachulski Stang Ziehl & Jones LLP
One Sansome Street
34th Floor, Suite 3430
San Francisco, CA 94104-4436
415-263-7000
Email: jrosell@pszjlaw.com

Brooke Elizabeth Wilson

Pachulski Stang Ziehl & Jones LLP
One Sansome Street, 34th Floor
Suite 3430
San Francisco, CA 94104
415-263-7000
Email: bwilson@pszjlaw.com

Creditor Committee

Pachulski Stang Ziehl & Jones LLP

One Sansome Street
34th Floor, Suite 3430
San Francisco, CA 94104-4436
represented by
Jason Rosell

(See above for address)

Latest Dockets

Date Filed#Docket Text
09/17/20252375BNC Certificate of Mailing (RE: related document(s) [2339] Transcript). Notice Date 09/17/2025. (Admin.)
09/17/20252374Joint Status Conference Statement Filed by Debtor LeFever Mattson, a California corporation (Attachments: # (1) Exhibit A - Case Resolution Calendar # (2) Exhibit B - LFM Debtor Cash Balances) (Levinson Silveira, Dara)
09/17/20252373Certificate of Service re: 1) Debtor KSMPs Motion to Extend the Deadline to Assume or Reject Unexpired Leases of Nonresidential Real Property Pursuant to Section 365(d)(4) of the Bankruptcy Code; 2) Declaration of Robbin L. Itkin in Support of Debtor KSMPs Motion to Extend the Deadline to Assume or Reject Unexpired Leases of Nonresidential Real Property Pursuant to Section 365(d)(4) of the Bankruptcy Code; and 3) Notice of Hearing on Debtor KSMPs Motion to Extend the Deadline to Assume or Reject Unexpired Leases of Nonresidential Real Property Pursuant to Section 365(d)(4) of the Bankruptcy Code Filed by Other Prof. Kurtzman Carson Consultants, LLC dba Verita Global (related document(s)[2328] Motion to Extend Time, [2330] Declaration, [2331] Notice of Hearing). (Gershbein, Evan)
09/17/20252372Certificate of Service re: Documents Served on September 15, 2025 Filed by Other Prof. Kurtzman Carson Consultants, LLC dba Verita Global (related document(s)[2334] Order on Stipulation, [2335] Order Granting Related Motion/Application, [2336] Order Granting Related Motion/Application, [2337] Order Granting Related Motion/Application, [2341] Order on Stipulation, Order to Continued Hearing, [2342] Certification of No Objection, [2343] Certification of No Objection, [2344] Stipulation for Miscellaneous Relief). (Gershbein, Evan)
09/17/20252371Declaration of William C. Marks in Support of Adequate Assurance of Future Performance by Allison Parkway Partners LLC, a California Limited Liability Company, with Respect to the Assumption and Assignment of Executory Leases and/or Unexpired Contracts in Connection with the Sale of 4950, 4960, and 4970 Allison Parkway, Vacaville, CA 95688 (RE: related document(s)[2370] Notice). Filed by Debtor LeFever Mattson, a California corporation (Albert, Gabrielle)
09/17/20252370Notice Regarding Sale of Subject Property 4950, 4960, and 4970 Allison Parkway, Vacaville, CA 95688 (RE: related document(s)[971] Order Establishing Omnibus Procedures for Real Property Sales (Related Doc [689]) (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D) (rba)). Filed by Debtor LeFever Mattson, a California corporation (Attachments: # (1) Exhibit 1 # (2) Exhibit 2) (Albert, Gabrielle)
09/17/20252369Certification of No Objection Regarding Notice of Sale of Subject Property Located at 3217 Walnut Avenue, Carmichael, CA 95608 (RE: related document(s)[2046] Notice). Filed by Debtor LeFever Mattson, a California corporation (Albert, Gabrielle)
09/17/20252368Order Granting Ex Parte Motion Of Debtor KSMP Pursuant to B.L.R. 9006-1 for Order Shortening Time for Hearing on Debtor KSMP's Motion for Entry of Order Authorizing Payment of Redemption Amount to Jackson County, Oregon (RE: related document(s)[2359] Motion Miscellaneous Relief filed by Interested Party KS Mattson Partners, LP, [2362] Motion to Shorten Time filed by Interested Party KS Mattson Partners, LP). Hearing scheduled for 9/19/2025 at 11:00 AM in/via Oakland Room 215 - Novack. (rba)
09/17/20252367Order Granting Stipulation For Withdrawal of Limited Objection and Amendment to Notice of Sale of Property at 7304-7306 Arleta Court, Sacramento, CA 95823(Small Asset Sale) (RE: related document(s)[2235] Stipulation for Miscellaneous Relief filed by Creditor U.S. Bank National Association, as Trustee for Greenpoint Mortgage Funding Trust Mortgage Pass-Through Certificates, Series 2006- AR7). (rba)
09/17/20252366Joint Motion of Debtors and Official Committee of Unsecured Creditors for an Order (I) Approving the Plan Summary and Disclosure Statement; (II) Scheduling Hearing on Confirmation of Plan and Approving the Form and Manner of Service of the Hearing Notice; (III) Establishing Procedures for the Solicitation and Tabulation of Votes on Plan; (IV) Establishing Procedures for the Estimation of Investor Claims Solely for Voting Purposes; and (V) Approving Related Matters Filed by Debtor LeFever Mattson, a California corporation (Attachments: # (1) Exhibit A # (2) Exhibit B # (3) Exhibit C # (4) Exhibit D # (5) Exhibit E # (6) Exhibit F # (7) Exhibit G) (Rupp, Thomas)