LeFever Mattson, a California corporation
11
Charles Novack
09/12/2024
02/18/2026
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 |
|---|---|---|
| 02/18/2026 | 3699 | Certificate of Service (RE: related document(s)[3696] Document). Filed by Creditor Committee Official Committee of Unscured Credtiors (Wilson, Brooke) |
| 02/18/2026 | 3698 | Declaration of MIA S. BLACKLER RE REQUEST TO BE REMOVED FROM NEF Filed by Creditor JPMorgan Chase Bank, N.A. (Blackler, Mia) |
| 02/18/2026 | 3697 | Supplemental Declaration of Bradley D. Sharp in Support of Debtors' Objection to Claims of Siroos Saifi (Proof of Claim No. 68) (RE: related document(s)[3081] Objection). Filed by Debtor LeFever Mattson, a California corporation (Attachments: # (1) Exhibit A # (2) Certificate of Service) (Rupp, Thomas) |
| 02/18/2026 | Hearing Set On (RE: related document(s)[2943] Amended Motion of the Official Committee of Unsecured Creditors for Substantive Consolidation of the Debtors and the KSMP Investment Entities and for Related Relief). Hearing scheduled for 2/20/2026 at 01:00 PM in/via Tele/Videoconference - www.canb.uscourts.gov/calendars. (rba) | |
| 02/18/2026 | DOCKET TEXT ORDER (no separate order issued:) On 12/1/2025, An Amended Motion of the Official Committee of Unsecured Creditors for Substantive Consolidation of the Debtors and the KSMP Investment Entities and for Related Relief was filed at docket #2943. The hearing on this motion is scheduled for March 4, 2026 at 1:00 PM. Upon request by the parties and approved by the Court, a Status Conference is scheduled for 2/20/2026 at 1:00 PM in/via Oakland Room 215 - Novack. (RE: related document(s)[2943] Motion Miscellaneous Relief filed by Creditor Committee Official Committee of Unscured Credtiors). (rba) | |
| 02/18/2026 | 3696 | Document: / Application of the Official Committee of Unsecured Creditors for Order Amending the Scope of Employment and Retention of PwC US Business Advisor LLP as Financial Advisor to the Official Committee of Unsecured Creditors. (RE: related document(s)[792] Application to Employ, [793] Declaration, [1093] Declaration, [1234] Order on Application to Employ, [2737] Declaration). Filed by Creditor Committee Official Committee of Unscured Credtiors (Wilson, Brooke) |
| 02/18/2026 | 3695 | Amended Application to Employ Marcus & Millichap Real Estate Investment Services, Inc. as Real Estate Broker Application of Debtors for Fifth Order Amending Scope of Employment of Marcus & Millichap as Real Estate Broker Filed by Debtor LeFever Mattson, a California corporation (Attachments: # (1) Exhibit A) (Rupp, Thomas) |
| 02/17/2026 | 3694 | Certificate of Service re: 1) Stipulation to Further Continue Hearing on Citizens Business Banks Second Motion for Relief from the Automatic Stay [Real Property: 103 and 105 Commerce Court, Fairfield, California 94534]; and 2) Order on Stipulation to Further Continue Hearing on Citizens Business Banks Second Motion for Relief from the Automatic Stay [Real Property: 103 and 105 Commerce Court, Fairfield, California 94534] Filed by Other Prof. Kurtzman Carson Consultants, LLC dba Verita Global (related document(s)[3673] Stipulation to Continue Hearing, [3676] Order on Stipulation). (Gershbein, Evan) |
| 02/17/2026 | 3693 | Certificate of Service re: Monthly Professional Fee Statement for Kurtzman Carson Consultants, LLC dba Verita Global [December 1, 2025 to December 31, 2025] Filed by Other Prof. Kurtzman Carson Consultants, LLC dba Verita Global (related document(s)[3643] Statement). (Gershbein, Evan) |
| 02/17/2026 | 3692 | Certificate of Service re: 1) Supplemental Declaration of David A. Taylor Relating to Application of Debtors for Order Authorizing Employment of Keller Benvenutti Kim LLP as General Bankruptcy Counsel to the Debtors; 2) Notice of Sale of Subject Property Located at 7325 Arleta Court & 7300 Berna Way, Sacramento, CA 95823; and 3) Declaration of Noelle Yu in Support of Adequate Assurance of Future Performance with Respect to the Assumption and Assignment of Executory Leases and/or Unexpired Contracts in Connection with the Sale of 7325 Arleta Court & 7300 Berna Way, Sacramento, CA 95823 Filed by Other Prof. Kurtzman Carson Consultants, LLC dba Verita Global (related document(s)[3635] Declaration, [3639] Notice, [3640] Declaration). (Gershbein, Evan) |