LeFever Mattson, a California corporation
11
Charles Novack
09/12/2024
06/14/2025
Yes
v
JNTADMN, CLMAGT, PlnDue, DsclsDue |
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 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 |
| |
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 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 |
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 |
---|---|---|
06/13/2025 | Hearing Continued (RE: related document(s) 1195 Motion to Designate Creditor KS Mattson Partners, LP as a "Permitted Party" Under the Court's 12/13/24 Order). Minutes: The Motion is continued to 06/24/2025 at 11:00 AM in/via Oakland Room 215 - Novack. as this Motion is contingent upon the Court's approval of Robbin L. Itkin to designate as Responsible Individual in KS Mattson Partners, LP case 24-10715. (rba) | |
06/13/2025 | 1554 | PDF with attached Audio File. Court Date & Time [ 6/13/2025 11:00:00 AM ]. File Size [ 8328 KB ]. Run Time [ 00:34:42 ]. (admin). |
06/13/2025 | 1553 | Notice of Hearing on Interim Fee Applications of Estate Professionals for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period January 1, 2025, through April 30, 2025 (RE: related document(s)[1547] Interim Application for Compensation Second 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 January 1, 2025, through April 30, 2025 for Keller Benvenutti Kim LLP, Debtor's Attorney, Fee: $1,402,980.00, Expenses: $4,225.60. Filed by Attorney Keller Benvenutti Kim LLP (Attachments: # 1 Exhibit A # 2 Exhibit B), [1549] Interim Application for Compensation First Interim Fee Application of SSL Law Firm LLP as Real Estate Counsel to the Debtors and Debtors in Possession for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period January 1, 2025, through April 30, 2025 for SSL Law Firm LLP, Special Counsel, Fee: $469,192.50, Expenses: $363.67. Filed by Other Prof. SSL Law Firm LLP (Attachments: # 1 Exhibit A # 2 Exhibit B), [1551] Interim Application for Compensation Second Interim Fee Application of Law Office of Donald S. Davidson, P.C. as Investigation Counsel to the Debtors and Debtors in Possession for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period January 1, 2025, through April 30, 2025 for Donald S. Davidson, Special Counsel, Fee: $7,336.00, Expenses: $0.00. Filed by Spec. Counsel Donald S. Davidson (Attachments: # 1 Exhibit A # 2 Exhibit B)). Hearing scheduled for 7/18/2025 at 11:00 AM in/via Oakland Room 215 - Novack. Filed by Debtor LeFever Mattson, a California corporation (Rupp, Thomas) |
06/13/2025 | 1552 | Declaration of Donald S. Davidson in Support of Second Interim Fee Application of Law Office of Donald S. Davidson, P.C. as Investigation Counsel to the Debtors and Debtors in Possession for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period January 1, 2025, through April 30, 2025 (RE: related document(s)[1551] Application for Compensation). Filed by Debtor LeFever Mattson, a California corporation (Rupp, Thomas) |
06/13/2025 | 1551 | Interim Application for Compensation Second Interim Fee Application of Law Office of Donald S. Davidson, P.C. as Investigation Counsel to the Debtors and Debtors in Possession for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period January 1, 2025, through April 30, 2025 for Donald S. Davidson, Special Counsel, Fee: $7,336.00, Expenses: $0.00. Filed by Spec. Counsel Donald S. Davidson (Attachments: # (1) Exhibit A # (2) Exhibit B) (Rupp, Thomas) |
06/13/2025 | 1550 | Declaration of Sally Shekou in Support of First Interim Fee Application of SSL Law Firm LLP as Real Estate Counsel to the Debtors and Debtors in Possession for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period January 1, 2025, through April 30, 2025 (RE: related document(s)[1549] Application for Compensation). Filed by Debtor LeFever Mattson, a California corporation (Rupp, Thomas) |
06/13/2025 | 1549 | Interim Application for Compensation First Interim Fee Application of SSL Law Firm LLP as Real Estate Counsel to the Debtors and Debtors in Possession for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period January 1, 2025, through April 30, 2025 for SSL Law Firm LLP, Special Counsel, Fee: $469,192.50, Expenses: $363.67. Filed by Other Prof. SSL Law Firm LLP (Attachments: # (1) Exhibit A # (2) Exhibit B) (Rupp, Thomas) |
06/13/2025 | 1548 | Declaration of David A. Taylor in Support of Second 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 January 1, 2025, through April 30, 2025 (RE: related document(s)[1547] Application for Compensation). Filed by Debtor LeFever Mattson, a California corporation (Attachments: # (1) Exhibit A) (Rupp, Thomas) |
06/13/2025 | 1547 | Interim Application for Compensation Second 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 January 1, 2025, through April 30, 2025 for Keller Benvenutti Kim LLP, Debtor's Attorney, Fee: $1,402,980.00, Expenses: $4,225.60. Filed by Attorney Keller Benvenutti Kim LLP (Attachments: # (1) Exhibit A # (2) Exhibit B) (Rupp, Thomas) |
06/13/2025 | 1546 | Transcript Order Form regarding Hearing Date 6/13/2025 (RE: related document(s)[1195] Motion Miscellaneous Relief). Filed by Debtor LeFever Mattson, a California corporation (Rupp, Thomas) |