LeFever Mattson, a California corporation
11
Charles Novack
09/12/2024
02/26/2026
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 |
|---|---|---|
| 02/26/2026 | 3780 | Stipulation, to Appoint a Mediator to Resolve Pending Plan Objections and Related Claims Filed by Creditor Committee Official Committee of Unscured Credtiors. (Wilson, Brooke) |
| 02/26/2026 | 3779 | Notice Regarding Plan Proponents' Notice of Identification of Rebuttal Experts in Connection With Plan Confirmation (RE: related document(s)[3054] Amended Chapter 11 Plan Third Amended Joint Chapter 11 Plan of Liquidation Filed by Debtor LeFever Mattson, a California corporation (RE: related document(s)[2226] Chapter 11 Plan filed by Debtor LeFever Mattson, a California corporation, [2561] Amended Chapter 11 Plan filed by Debtor LeFever Mattson, a California corporation, [2944] Amended Chapter 11 Plan filed by Debtor LeFever Mattson, a California corporation)., [3105] Order (I) Approving the Plan Summary and Approving Disclosure Statement; (II) Scheduling Status Conference on Confirmation of Plan and Approving the Form and Manner of Service of the Confirmation Notice; (III) Establishing Procedures for the Solicitation and Tabulation of Votes on Plan; (IV) Estimating Investor Claims and Interests Solely for Voting Purposes; and (V) Approving Related Matters (Related Doc [2569]). Status Conference scheduled for 01/23/2026 at 11:00 AM in/via Oakland Room 215 - Novack. (rba)). Filed by Creditor Committee Official Committee of Unscured Credtiors (Golden, Steven) |
| 02/25/2026 | 3778 | Adversary case 26-01003. 11 (Recovery of money/property - 542 turnover of property) Complaint by KS MATTSON PARTNERS, LP against Kenneth W. Mattson, Stacy Mattson. Fee Amount $350. (Attachments: # (1) AP Cover Sheet) (Brady, Erin) |
| 02/25/2026 | 3777 | Order Amending the Scope of Employment and Retention of PwC US Business Advisory LLP as Financial Advisor to the Official Committee of Unsecured Creditors (RE: related document(s)[3696] Document filed by Creditor Committee Official Committee of Unscured Credtiors). (rba) |
| 02/25/2026 | 3776 | Order Granting Objection to Claim of Casey Thompson and Michael Desantis and Disallowing and Expunging Proof of Claim (Proof of Claim No. 905) (RE: related document(s)[3084] Objection filed by Debtor LeFever Mattson, a California corporation). (rba) |
| 02/25/2026 | 3775 | Stipulation Regarding Withdrawal of Debtors Objection to Claim No. 792 (Equitable Ocean Front LLC) and Reservation of Rights Filed by Interested Party KS Mattson Partners, LP (RE: related document(s)[3092] Objection filed by Interested Party KS Mattson Partners, LP). (Brady, Erin) |
| 02/25/2026 | 3774 | Order Granting Objection to Claims of Lashawn Jefferies and Disallowing and Expunging Proofs of Claim (Proof of Claim Nos. 50 and 460) (RE: related document(s)[3075] Objection filed by Debtor LeFever Mattson, a California corporation). (rba) |
| 02/25/2026 | 3773 | Certificate of Service re: Monthly Professional Fee Statement for Keller Benvenutti Kim LLP [January 1, 2026, Through January 31, 2026] Filed by Other Prof. Kurtzman Carson Consultants, LLC dba Verita Global (related document(s)[3733] Statement). (Gershbein, Evan) |
| 02/25/2026 | 3772 | Withdrawal of Documents / Notice of Withdrawal Regarding Stipulation Regarding Withdrawal of Debtors Objection to Claim No. 792 (Equitable Ocean Front LLC) and Reservation of Rights (RE: related document(s)[3769] Stipulation Referring to Existing Document(s)). Filed by Interested Party KS Mattson Partners, LP (Brady, Erin) |
| 02/25/2026 | 3771 | Order Granting Objection to Claim of Casey Thompson and Disallowing and Expunging Proof of Claim (Proof of Claim No. 1248) (RE: related document(s)[3078] Objection filed by Debtor LeFever Mattson, a California corporation). (rba) |