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

    02/06/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
JNTADMN, CLMAGT, APPEAL



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

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)

Latest Dockets

Date Filed#Docket Text
02/06/20263630PDF with attached Audio File. Court Date & Time [ 2/6/2026 11:00:00 AM ]. File Size [ 1100 KB ]. Run Time [ 00:04:35 ]. (admin).
02/06/20263629Joint Application to Compromise Controversy with Marcy and Gerald Garrett Filed by Creditor Committee Official Committee of Unscured Credtiors (Rosell, Jason)
02/06/2026Hearing Held 2/6/2026 at 11:00 AM (RE: related document(s) 3357 Application to Employ Zyromski Konicek LLP as Special Residential Real Estate Counsel (Northern California) Effective as of August 22, 2025 ). Minutes: KS Mattson Partners, LP filed a Notice Regarding Filing of Revised Engagement Letter for Zyromski Konicek LLP as Special Residential Real Estate Counsel (Northern California) at docket #3569, For the reasons stated on the record, the Application to Employ Zyromski Konicek LLP is approved. Mr. McNeilly will submit the order. (rba)
02/06/20263628Stipulation to Extend Time / Third Stipulation to Extend Wilmington Trust's Voting Deadline and Deadline to Object to the Third Amended Joint Chapter 11 Plan of Liquidation Filed by Creditor Committee Official Committee of Unscured Credtiors (RE: related document(s)[3105] Order on Motion for Miscellaneous Relief, [3108] Amended Chapter 11 Plan filed by Debtor LeFever Mattson, a California corporation, [3393] Stipulation to Extend Time filed by Creditor Committee Official Committee of Unscured Credtiors, [3404] Order on Stipulation, [3557] Stipulation to Extend Time filed by Creditor Committee Official Committee of Unscured Credtiors, [3578] Order on Stipulation). (Fiero, John)
02/06/20263627Order Scheduling (I) Further Status Conference, (II) Pre-trial Conference Hearing, and (III) Evidentiary Hearing on Confirmation of Plan Trial scheduled for 4/13/2026, 4/14/2026 and 4/15/2026 at 09:00 AM in/via Oakland Room 215 - Novack. (rba)
02/06/20263626Certificate of Service re: Notice of Transfer of CRG Financial LLC re [Claim No. 1328 and Scheduled Amounts $10,798.12 and $3,327.22] Filed by Other Prof. Kurtzman Carson Consultants, LLC dba Verita Global (related document(s)[3140] Transfer of Claim). (Gershbein, Evan)
02/06/20263625Acknowledgment of Request for Transcript Received on 2/6/2026. (RE: related document(s)[3596] Transcript Order Form (Public Request)). (Gottlieb, Jason)
02/06/2026Transcript Record Transmittal (Court transcript records have been uploaded) for Order Number: 24-10545-3596 Regarding Hearing Date: 2/4/2026. Transcription Service Provider: e-Scribers, Contact Information: sales@escribers.net (RE: related document(s)[3596] Transcript Order Form (Public Request)). (klr)
02/05/20263624Notice of Hearing / Omnibus Notice of Motions Set For Hearing on February 26, 2026 (RE: related document(s)[3479] Motion of KSMP to Approve Entry Into and Performance Under The 236 King Avenue Settlement Agreement Filed by Interested Party KS Mattson Partners, LP, [3583] Joint Application to Compromise Controversy with Timothy J. LeFever and Certain of His Affiliates Filed by Creditor Committee Official Committee of Unscured Credtiors, [3608] Joint Application to Compromise Controversy with Columbia Bank Filed by Creditor Committee Official Committee of Unscured Credtiors, [3617] Motion of Debtors to Approve Entry Into and Performance Under the Settlement Agreement and Mutual Release with Monley Hamlin, Inc.[3615] Motion Miscellaneous Relief, [3619] Motion for Production of Documents) Filed by Debtor LeFever Mattson, a California corporation (Attachments: # 1 Exhibit A)). Hearing scheduled for 2/26/2026 at 10:00 AM in/via Tele/Videoconference - www.canb.uscourts.gov/calendars. Filed by Creditor Committee Official Committee of Unscured Credtiors (Wilson, Brooke)Modified on 2/5/2026 (klr).
02/05/20263623Declaration of Ramon Kochavi in Support of Motion of Debtors (I) Authorizing Debtors to Abandon Real Property; (II) Modifying the Automatic Stay; and (III) Granting Related Relief (RE: related document(s)[3619] Motion Miscellaneous Relief). Filed by Debtor LeFever Mattson, a California corporation (Attachments: # (1) Exhibit A) (Albert, Gabrielle)