LeFever Mattson, a California corporation
11
Charles Novack
09/12/2024
03/11/2026
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 John A Morris
Pachulski Stang Ziehl & Jones LLP 1700 Broadway Ste 36th Floor New York, NY 10019 212-561-7760 Fax : 212-561-7777 Email: jmorris@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 |
|---|---|---|
| 03/11/2026 | 3951 | Notice Regarding Voluntary Reduction in Fourth Interim Fee Application of Keller Benvenutti Kim LLP as Counsel for the Debtor for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period September 1, 2025, through December 31, 2025 (RE: related document(s)[3749] Interim Application for Compensation Fourth Interim Fee Application of Keller Benvenutti Kim LLP as Counsel for the Debtors and Debtors in Possession for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period September 1, 2025, Through December 31, 2025 for Keller Benvenutti Kim LLP, Debtor's Attorney, Fee: $1,192,840.00, Expenses: $18,877.92. Filed by Attorney Keller Benvenutti Kim LLP (Attachments: # 1 Exhibit A # 2 Exhibit B)). Filed by Debtor LeFever Mattson, a California corporation (Rupp, Thomas) |
| 03/11/2026 | 3950 | Notice Regarding Notice of Change of Firm Name and Email Addresses Filed by Creditors Amanda Henry, as Trustee of the Frank Bragg Revocable Turst, Duggan's Mission Chapel, Virginia Ghilarducci (Young, Bennett) |
| 03/11/2026 | Hearing Continued from 3/13/2026 at 11:00 AM to 3/18/2026 at 11:00 AM requested by the parties and approved by the Court. (RE: related document(s) 3619 Motion of Debtors (I) Authorizing Debtors to Abandon Real Property; (II) Modifying the Automatic Stay; and (III) Granting Related Relief). Hearing scheduled for 03/18/2026 at 11:00 AM in/via Oakland Room 215 - Novack. (rba) | |
| 03/11/2026 | 3949 | Stipulation for Relief from Stay . Filed by Debtor LeFever Mattson, a California corporation. (Albert, Gabrielle) |
| 03/11/2026 | 3948 | Certificate of Service (RE: related document(s)3944 Statement, 3947 Statement). Filed by Creditor Committee Official Committee of Unscured Credtiors (Wilson, Brooke) (Entered: 03/11/2026) |
| 03/11/2026 | 3947 | Statement of / Tenth Monthly Fee Statement of PwC US Business Advisory LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors for the Period From October 1, 2025 Through October 31, 2025 (RE: related document(s)356 Order on Motion for Miscellaneous Relief, 1234 Order on Application to Employ). Filed by Creditor Committee Official Committee of Unscured Credtiors (Wilson, Brooke) (Entered: 03/11/2026) |
| 03/11/2026 | 3946 | Certificate of Service re: Certificate of No Objection Regarding Notice of Sale of Subject Property Located at 23105 Millerick Road, Sonoma, CA 95476 Filed by Other Prof. Kurtzman Carson Consultants, LLC dba Verita Global (related document(s)3912 Certification of No Objection). (Gershbein, Evan) (Entered: 03/11/2026) |
| 03/11/2026 | 3945 | Certificate of Service re: Certificate of No Objection Regarding Monthly Professional Fee Statement Filed by Other Prof. Kurtzman Carson Consultants, LLC dba Verita Global (related document(s)3909 Certification of No Objection). (Gershbein, Evan) (Entered: 03/11/2026) |
| 03/11/2026 | 3944 | Statement of / Ninth Monthly Fee Statement of PwC US Business Advisory LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors for the Period From September 1, 2025 Through September 30, 2025 (RE: related document(s)356 Order on Motion for Miscellaneous Relief, 1234 Order on Application to Employ). Filed by Creditor Committee Official Committee of Unscured Credtiors (Wilson, Brooke) (Entered: 03/11/2026) |
| 03/10/2026 | 3943 | Omnibus Notice of Hearing for Settlement Motions Set for Hearing on March 18, 2026 (RE: related document(s)3927 Joint Motion of Consolidated Debtor Lefever Mattson and The Committee to Approve Entry Into and Performance Under The Ghilarducci Settlement Agreement Filed by Interested Party KS Mattson Partners, LP, 3931 Joint Application to Compromise Controversy with Tillman Investor Group Filed by Creditor Committee Official Committee of Unscured Credtiors, 3935 Joint Application to Compromise Controversy with The Bragg Trust Filed by Creditor Committee Official Committee of Unscured Credtiors, 3939 Joint Application to Compromise Controversy with Duggan's Mission Chapel Filed by Creditor Committee Official Committee of Unscured Credtiors). Hearing scheduled for 3/18/2026 at 11:00 AM in/via Oakland Room 215 - Novack. Filed by Creditor Committee Official Committee of Unscured Credtiors (Wilson, Brooke) (Entered: 03/10/2026) |