LeFever Mattson, a California corporation
11
Charles Novack
09/12/2024
11/17/2025
Yes
v
| JNTADMN, CLMAGT |
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 |
|---|---|---|
| 11/17/2025 | 2867 | Supplemental Certificate of Service re: 1) Notice of Hearing on Joint Motion of LFM Debtors, Debtor KSMP and the Committee to Approve Entry Into and Performance Under the Socotra Settlement Agreement; and 2) Notice of Hearing on: (A) Amended Joint Motion of Debtors and Official Committee of Unsecured Creditors for an Order (I) Approving the Plan Summary and Disclosure Statement; (II) Scheduling Hearing on Confirmation of Plan and Approving the Form and Manner of Service of the Hearing Notice; (III) Establishing Procedures for the Solicitation and Tabulation of Votes on Plan; (IV) the Estimation of Investor Claims and Interests Solely for Voting Purposes; and (V) Approving Related Matters --and-- (B) Joint Motion for the Entry of an Order Approving Settlement Procedures with Respect to Investor Claims Filed by Other Prof. Kurtzman Carson Consultants, LLC dba Verita Global (related document(s)[2559] Notice of Hearing, [2570] Notice of Hearing, [2804] Certificate of Service). (Gershbein, Evan) |
| 11/17/2025 | 2866 | Certificate of Service re: Order Approving Stipulation to Revise Briefing Schedule on Motion for Relief from Stay re: First Street and Natoma Properties Filed by Other Prof. Kurtzman Carson Consultants, LLC dba Verita Global (related document(s)[2808] Order on Stipulation). (Gershbein, Evan) |
| 11/17/2025 | 2865 | Certificate of Service re: Documents Served on or Before November 12, 2025 Filed by Other Prof. Kurtzman Carson Consultants, LLC dba Verita Global (related document(s)[2805] Order on Motion for Miscellaneous Relief, [2806] Amended Order, [2807] Order on Application to Employ, [2809] Notice, [2810] Declaration). (Gershbein, Evan) |
| 11/17/2025 | 2864 | Certificate of Service re: 1) Application of Debtors for Order Authorizing Employment of NAI Capital Commercial Inc. as Real Estate Broker; 2) Declaration of David Knowlton in Support of Application of Debtors for Order Authorizing Employment of NAI Capital Commercial Inc. as Real Estate Broker Filed by Other Prof. Kurtzman Carson Consultants, LLC dba Verita Global (related document(s)[2801] Application to Employ, [2802] Declaration). (Gershbein, Evan) |
| 11/17/2025 | 2863 | Notice Regarding Sale of Subject Property Located at 24265 Arnold Drive, Sonoma, CA 95476 (RE: related document(s)[1381] Order Establishing Omnibus Procedures for Real Property Sales (Socotra Collateral) (Related Doc [1158]) (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) (Albert, Gabrielle) |
| 11/17/2025 | 2862 | Certificate of Service (RE: related document(s)[2856] Statement). Filed by Creditor Committee Official Committee of Unscured Credtiors (Wilson, Brooke) |
| 11/17/2025 | 2861 | Order Approving Settlement with Northern California Collection Service, Inc., and John Phair (Related Doc [2645]) (rba) |
| 11/17/2025 | 2860 | Order Authorizing Employment of NAI Capital Commercial Inc. as Real Estate Broker (Related Doc [2801]) (Attachments: # (1) Exhibit 1) (rba) |
| 11/17/2025 | 2859 | Order Approving Asset Sale of the Property Located at 1190 Dana Drive, Fairfield, CA 94533 (RE: related document(s)[2601] Notice filed by Debtor LeFever Mattson, a California corporation). (Attachments: # (1) Exhibit A) (rba) |
| 11/17/2025 | 2858 | Transcript regarding Hearing Held 11/12/2025 RE: Motion Hearing. THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber, 800-257-0885. . Notice of Intent to Request Redaction Deadline Due By 11/24/2025. Redaction Request Due By 12/8/2025. Redacted Transcript Submission Due By 12/18/2025. Transcript access will be restricted through 02/17/2026. (Gottlieb, Jason) |