LeFever Mattson, a California corporation
11
Charles Novack
09/12/2024
05/11/2026
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 Jay Minga
Keller Benvenutti Kim LLP 101 Montgomery St. Suite 1950 San Francisco, CA 94104 415-496-6723 Email: jminga@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 |
|---|---|---|
| 05/11/2026 | 4308 | Statement of Monthly Fees and Expenses for Development Specialists, Inc. [November 1, 2025 through December 31, 2025] Filed by Debtor LeFever Mattson, a California corporation (Attachments: # (1) Exhibit A # (2) Exhibit B) (Rupp, Thomas) |
| 05/11/2026 | 4307 | Certification of No Objection Regarding Notice of Sale of Subject Property Located at 280, 310, 312, 350 Butcher Road, Vacaville, CA 95687 (RE: related document(s)[4210] Notice). Filed by Debtor LeFever Mattson, a California corporation (Albert, Gabrielle) |
| 05/11/2026 | 4306 | Order Approving Stipulation Regarding Sale of Real Property: 18590 Hwy 12,Boyes Hot Springs, CA 95476; 056-501-061 (RE: related document(s)[4296] Stipulation for Miscellaneous Relief filed by Interested Party KS Mattson Partners, LP). (rba) |
| 05/11/2026 | 4305 | Order Granting the Ex Parte Application of the Official Committee of Unsecured Creditors for Entry of an Order Pursuant to Bankruptcy Rule 2004 Authorizing Oral Examination of and Production of Documents by JPmorgan Chase & Co. (Related Doc # [4299]) (rba) |
| 05/11/2026 | 4304 | Order Granting the Ex Parte Application of the Official Committee of Unsecured Creditors for Entry of an Order Pursuant to Bankruptcy Rule 2004 Authorizing Oral Examination of and Production of Documents by Citibank N.A. (Related Doc # [4298]) (rba) |
| 05/11/2026 | Hearing Held 5/11/2026 at 11:00 AM (RE: related document(s) [4019] Stipulation to Continue Hearing on Motion For Relief From Stay Re: Natoma Properties 4135 Motion to Abandon / Motion of Consolidated Debtor for Order (I) Authorizing Consolidated Debtor to Abandon Real Property at 47-49 Natoma St, Folsom, CA 95630 and (II) Granting Related Relief, 4281 Motion of Consolidated Debtor to Approve Entry Into and Performance Under The Natoma Settlement Agreement). Minutes: The Motion of Consolidated Debtor to Approve Entry Into and Performance Under The Natoma Settlement Agreement is Approved. The Declaration of Robbin L. Itkin, docket number 4282, Declaration of David Kieffer, docket number 4284 and Declaration of Peter Beauchamp, docket number 4285 in support of Motion of Consolidated Debtor to Approve Entry Into and Performance Under The Natoma Settlement Agreement are admitted on the record. Mr. McNeilly will submit the order. In light of the approval of the Natoma Settlement Agreement, the Motion of Consolidated Debtor for Order (I) Authorizing Consolidated Debtor to Abandon Real Property at 47-49 Natoma St, Folsom, CA 95630 is resolved. The Motion For Relief From Stay Re: Natoma Properties, docket number 21 filed in 24-10715 KS Mattson Partners, LP is resolved. (rba) | |
| 05/11/2026 | 4303 | Transcript Order Form regarding Hearing Date 5/11/2026 Filed by Debtor LeFever Mattson, a California corporation (Rupp, Thomas) |
| 05/11/2026 | 4302 | Certificate of Service re: Documents Served on or Before May 5, 2026 Filed by Other Prof. Kurtzman Carson Consultants, LLC dba Verita Global (related document(s)[4281] Motion Miscellaneous Relief, [4282] Declaration, [4284] Declaration, [4285] Declaration, [4287] Notice of Hearing). (Gershbein, Evan) |
| 05/07/2026 | 4301 | BNC Certificate of Mailing (RE: related document(s) [4294] Order). Notice Date 05/07/2026. (Admin.) |
| 05/07/2026 | 4300 | BNC Certificate of Mailing (RE: related document(s) [4259] Transcript). Notice Date 05/07/2026. (Admin.) |