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

    02/20/2026

  • 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

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)

Latest Dockets

Date Filed#Docket Text
02/20/20263726Certificate 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)[3690] Certification of No Objection). (Gershbein, Evan)
02/20/20263725Notice Regarding Notice of Service of Expert Reports in Connection With Plan Confirmation Filed by Creditor Committee Official Committee of Unscured Credtiors (Golden, Steven)
02/20/2026Hearing Held 2/20/2026 at 1:00 PM (RE: related document(s) 2943 Amended Motion of the Official Committee of Unsecured Creditors for Substantive Consolidation of the Debtors and the KSMP Investment Entities and for Related Relief). Minutes: Today's status conference concerns the upcoming hearing on the Amended Motion for Substantive Consolidation of the Debtors and the KSMP Investment Entities, scheduled for March 4, 2026 at 1:00 PM. The parties seek guidance regarding the submission of evidence. After discussion on the record, the Court orders that the parties shall file a declaration summarizing the exhibits in accordance with Federal Rule of Evidence 1006. The individual signing the declaration must be present in court at the March 4, 2026 hearing. (rba)
02/20/20263724Transcript Order Form regarding Hearing Date 2/20/2026 Filed by Debtor LeFever Mattson, a California corporation (Rupp, Thomas)
02/20/20263723Notice of Hearing on Mtn of Virginia Ghilarducci for Leave to Change Her Vote on the Third Amended Joint Chapter 11 Plan of Liquidation and to Join the Obj to Confirmation Filed by Duggan's Mission Chapel, Inc., and Amanda Henry, as Trustee of the Frank Bragg Revocable Trust (RE: related document(s)[3721] Motion Motion of Virginia Ghilarducci for Leave to Change Her Vote on the Third Amended Joint Chapter 11 Plan of Liquidation and to Join the Objection to Confirmation of Duggan's Mission Chapel, Inc., and Amanda Henry, as Trustee of the Frank Bragg Revocable Trust Filed by Creditor Virginia Ghilarducci (Attachments: # 1 Declaration Declaration of Bennett G. Young in support of Motion of Virginia Ghilarducci for Leave to Change her Vote on the Third Amended Joint Chapter 11 Plan of Liquidation and to Joing the Objection to Confirmation of Duggan's Mission Chapel, Inc., and Amanda Henr # 2 Declaration Declaration of Virginia Ghilarducci ISO Motion # 3 Exhibit Exhibit A to the Declaration of Virginia Ghilarducci # 4 Exhibit Ehibit B to the Declaration of Virginia Ghilarducci # 5 Certificate of Service Certificate of Service)). Hearing scheduled for 3/20/2026 at 11:00 AM in/via Oakland Room 215 - Novack. Filed by Creditor Virginia Ghilarducci (Attachments: # (1) Certificate of Service) (Young, Bennett)
02/20/20263722Notice Regarding Sale of Subject Property Located at 856 4th Street East, Sonoma, CA 95476 Filed by Interested Party KS Mattson Partners, LP (Wynne, Richard)
02/20/20263721Motion Motion of Virginia Ghilarducci for Leave to Change Her Vote on the Third Amended Joint Chapter 11 Plan of Liquidation and to Join the Objection to Confirmation of Duggan's Mission Chapel, Inc., and Amanda Henry, as Trustee of the Frank Bragg Revocable Trust Filed by Creditor Virginia Ghilarducci (Attachments: # (1) Declaration Declaration of Bennett G. Young in support of Motion of Virginia Ghilarducci for Leave to Change her Vote on the Third Amended Joint Chapter 11 Plan of Liquidation and to Joing the Objection to Confirmation of Duggan's Mission Chapel, Inc., and Amanda Henr # (2) Declaration Declaration of Virginia Ghilarducci ISO Motion # (3) Exhibit Exhibit A to the Declaration of Virginia Ghilarducci # (4) Exhibit Ehibit B to the Declaration of Virginia Ghilarducci # (5) Certificate of Service Certificate of Service) (Young, Bennett)
02/20/20263720Certification of No Objection Regarding Notice of Sale of Subject Property Located at 10298-10396 Badger Lane and 101-110 Quail Court, Truckee, CA 96161 (RE: related document(s)[3464] Notice). Filed by Debtor LeFever Mattson, a California corporation (Rupp, Thomas)
02/20/20263719Supplemental Declaration of Bradley D. Sharp in Support of Objection to Claim of Casey Thompson and Michael DeSantis (Proof of Claim No. 905) (RE: related document(s)[3084] Objection). Filed by Debtor LeFever Mattson, a California corporation (Attachments: # (1) Exhibit 1 # (2) Exhibit 2) (Rupp, Thomas)
02/20/20263718Statement of Monthly Fees and Expenses for Development Specialists, Inc. [July 1, 2025 through October 31, 2025] Filed by Debtor LeFever Mattson, a California corporation (Attachments: # (1) Exhibit A # (2) Exhibit B # (3) Exhibit C # (4) Exhibit D) (Rupp, Thomas)