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

    03/11/2026

  • 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
03/11/20263951Notice 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)
03/11/20263950Notice 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)
03/11/2026Hearing 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)
03/11/20263949Stipulation for Relief from Stay . Filed by Debtor LeFever Mattson, a California corporation. (Albert, Gabrielle)
03/11/20263948Certificate 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)
03/11/20263947Statement 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)
03/11/20263946Certificate 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)
03/11/20263945Certificate 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)
03/11/20263944Statement 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)
03/10/20263943Omnibus 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)