LeFever Mattson, a California corporation
11
Charles Novack
09/12/2024
12/31/2025
Yes
v
| JNTADMN, CLMAGT, APPEAL |
Assigned to: Judge Charles Novack Chapter 11 Voluntary Asset |
|
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 Alice Giang
Keller Benvenutti Kim LLP 101 Montgomery Street Suite 1950 San Francisco, CA 94104 510-637-9903 Email: agiang@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 280 South First St. Suite 268 San Jose, CA 95113 (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 Hayley R Winograd
Pachulski Stang Ziehl & Jones LLP 1700 Broadway Ste 36th Floor New York, NY 10019 212-561-7732 Email: hayleywinograd@gmail.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) |
| Date Filed | # | Docket Text |
|---|---|---|
| 12/31/2025 | 3298 | Notice of Hearing (RE: related document(s)3293 Joint Motion of LFM Debtors and KSMP to Approve Entry Into and Performance Under The Serene Settlement Agreement Filed by Interested Party KS Mattson Partners, LP). Hearing scheduled for 1/23/2026 at 11:00 AM in/via Oakland Room 215 - Novack. Filed by Interested Party KS Mattson Partners, LP (Brady, Erin) (Entered: 12/31/2025) |
| 12/31/2025 | 3297 | Declaration of Edward J. McNeilly in support of Joint Motion of LFM Debtors and KSMP to Approve Entry Into and Performance Under the Serene Settlement Agreement (RE: related document(s)3293 Motion Miscellaneous Relief). Filed by Interested Party KS Mattson Partners, LP (Brady, Erin) (Entered: 12/31/2025) |
| 12/31/2025 | 3296 | Declaration of Bradley D. Sharp in support of Joint Motion of LFM Debtors and KSMP to Approve Entry Into and Performance Under the Serene Settlement Agreement (RE: related document(s)3293 Motion Miscellaneous Relief). Filed by Interested Party KS Mattson Partners, LP (Brady, Erin) (Entered: 12/31/2025) |
| 12/31/2025 | 3295 | Declaration of Robbin L. Itkin in support of Joint Motion of LFM Debtors and KSMP to Approve Entry Into and Performance Under the Serene Settlement Agreement (RE: related document(s)3293 Motion Miscellaneous Relief). Filed by Interested Party KS Mattson Partners, LP (Brady, Erin) (Entered: 12/31/2025) |
| 12/31/2025 | 3294 | Notice Regarding Notice of Service of Discovery (In Connection With Plan Confirmation) Filed by Creditor Committee Official Committee of Unscured Credtiors (Fiero, John) (Entered: 12/31/2025) |
| 12/31/2025 | 3293 | Joint Motion of LFM Debtors and KSMP to Approve Entry Into and Performance Under The Serene Settlement Agreement Filed by Interested Party KS Mattson Partners, LP (Brady, Erin) (Entered: 12/31/2025) |
| 12/31/2025 | 3292 | Notice Regarding Auction of Subject Property 9407, 9415-9471 N. Fort Washington Road, Fresno, CA 93730 (RE: related document(s)3029 Notice Regarding Sale of Subject Property Located at 9407; 9415-9471 N. Fort Washington Road, Fresno, CA 93730 (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)). Filed by Debtor LeFever Mattson, a California corporation (Rupp, Thomas) (Entered: 12/31/2025) |
| 12/31/2025 | 3291 | Supplemental Declaration of Richard L. Wynne in support of the Application of Debtor for Order Authorizing the Retention and Employment of Hogan Lovells US LLP as Counsel for the Debtor Filed by Interested Party KS Mattson Partners, LP (Wynne, Richard) (Entered: 12/31/2025) |
| 12/31/2025 | 3290 | Order Granting Fourth Stipulation To Extend Time To Assume Or Reject Headquarters Lease (RE: related document(s)3280 Stipulation to Extend Time filed by Debtor LeFever Mattson, a California corporation). (rs) (Entered: 12/31/2025) |
| 12/31/2025 | 3289 | Order Approving Asset Sale Of The Property Located At 7301 Berna Way & 7319 Arleta Court, Sacramento, CA 95823 (RE: related document(s)3048 Notice filed by Debtor LeFever Mattson, a California corporation). (Attachments: # 1 Exhibit A) (rs) (Entered: 12/31/2025) |