LeFever Mattson, a California corporation
11
Charles Novack
09/12/2024
12/26/2025
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 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 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 |
|---|---|---|
| 12/26/2025 | 3276 | Chapter 11 Monthly Operating Report for Case Number 24-10542 for the Month Ending: 11/30/2025 Filed by Debtor LeFever Mattson, a California corporation (Attachments: # (1) Notes # (2) Supporting Documents) (Rupp, Thomas) |
| 12/26/2025 | 3275 | Chapter 11 Monthly Operating Report for Case Number 24-10541 for the Month Ending: 11/30/2025 Filed by Debtor LeFever Mattson, a California corporation (Attachments: # (1) Notes # (2) Supporting Documents) (Rupp, Thomas) |
| 12/26/2025 | 3274 | Chapter 11 Monthly Operating Report for Case Number 24-10540 for the Month Ending: 11/30/2025 Filed by Debtor LeFever Mattson, a California corporation (Attachments: # (1) Notes # (2) Supporting Documents) (Rupp, Thomas) |
| 12/26/2025 | 3273 | Chapter 11 Monthly Operating Report for Case Number 24-10417 for the Month Ending: 11/30/2025 Filed by Debtor LeFever Mattson, a California corporation (Attachments: # (1) Notes # (2) Supporting Documents) (Rupp, Thomas) |
| 12/26/2025 | 3272 | Chapter 11 Monthly Operating Report for Case Number 24-10539 for the Month Ending: 11/30/2025 Filed by Debtor LeFever Mattson, a California corporation (Attachments: # (1) Notes # (2) Supporting Documents) (Rupp, Thomas) |
| 12/26/2025 | 3271 | Chapter 11 Monthly Operating Report for Case Number 24-10538 for the Month Ending: 11/30/2025 Filed by Debtor LeFever Mattson, a California corporation (Attachments: # (1) Notes # (2) Supporting Documents) (Rupp, Thomas) |
| 12/26/2025 | 3270 | Chapter 11 Monthly Operating Report for Case Number 24-10537 for the Month Ending: 11/30/2025 Filed by Debtor LeFever Mattson, a California corporation (Attachments: # (1) Notes # (2) Supporting Documents) (Rupp, Thomas) |
| 12/26/2025 | 3269 | Chapter 11 Monthly Operating Report for Case Number 24-10536 for the Month Ending: 11/30/2025 Filed by Debtor LeFever Mattson, a California corporation (Attachments: # (1) Notes # (2) Supporting Documents) (Rupp, Thomas) |
| 12/26/2025 | 3268 | Chapter 11 Monthly Operating Report for Case Number 24-10535 for the Month Ending: 11/30/2025 Filed by Debtor LeFever Mattson, a California corporation (Attachments: # (1) Notes # (2) Supporting Documents) (Rupp, Thomas) |
| 12/26/2025 | 3267 | Chapter 11 Monthly Operating Report for Case Number 24-10534 for the Month Ending: 11/30/2025 Filed by Debtor LeFever Mattson, a California corporation (Attachments: # (1) Notes # (2) Supporting Documents) (Rupp, Thomas) |