LeFever Mattson, a California corporation
11
Charles Novack
09/12/2024
12/06/2025
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 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 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 Cia Mackle
Pachulski Stang Ziehl & Jones LLP 10100 Santa Monica Blvd.,13th Floor Los Angeles, CA 90067 310-270-5123 Email: cmackle@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 |
|---|---|---|
| 12/05/2025 | 3052 | Order Approving Asset Sale of the Property Located at 1173 Araquipa Court, Vacaville, CA 95687 (RE: related document(s)[2838] Notice filed by Debtor LeFever Mattson, a California corporation). (Attachments: # (1) Exhibit A) (rba) |
| 12/05/2025 | 3051 | Order Approving Asset Sale of the Property Located at 7327-7329 Berna Way, Sacramento, CA 95823 (RE: related document(s)[2809] Notice filed by Debtor LeFever Mattson, a California corporation). (Attachments: # (1) Exhibit A) (rba) |
| 12/05/2025 | Hearing Held 12/5/2025 at 11:00 AM RE: 2407 Application for Compensation / First Interim Fee Application 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: The First Interim Fee Application of PwC US Business Advisory LLP is Approved. The Court allows PwC US Business Advisory LLP Fee in the amount of $1,452,771.64 and $22,663.24 in Expenses. Ms. Grassgreen will submit the order. 2729 Interim Application for Compensation Third 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: The Third Interim Fee Application of Keller Benvenutti Kim LLP is Approved. The Court allows Keller Benvenutti Kim LLP Fee in the amount of $1,314,011.00 and $3,978.90 in Expenses. Mr. Taylor will submit the order. 2732 Application for Compensation Second Interim Application of Pachulski Stang Ziehl & Jones LLP for Allowance and Payment of Compensation and Reimbursement of Expenses: The Second Interim Application of Pachulski Stang Ziehl & Jones LLP is Approved. The Court allows Pachulski Stang Ziehl & Jones LLP Fee in the amount of $1,980,278.99 and $317,952.55 in Expenses. Ms. Grassgreen will submit the order. (rba) | |
| 12/05/2025 | 3050 | Stipulation, TO REVISE BRIEFING SCHEDULE ON FIRST INTERIM APPLICATIONS FOR COMPENSATION FILED BY HOGAN LOVELLS US LLP AND STAPLETON GROUP, A PART OF J.S. HELD Filed by U.S. Trustee Office of the U.S. Trustee / SR (RE: related document(s)[2905] Application for Compensation filed by Interested Party KS Mattson Partners, LP, [2907] Application for Compensation filed by Interested Party KS Mattson Partners, LP). (Day, Jared) |
| 12/05/2025 | 3049 | Declaration of Mandeep Khinda 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 7301 Berna Way & 7319 Arleta Court, Sacramento, CA 95823 (RE: related document(s)[3048] Notice). Filed by Debtor LeFever Mattson, a California corporation (Albert, Gabrielle) |
| 12/05/2025 | 3048 | Notice Regarding Sale of Subject Property Located at 7301 Berna Way & 7319 Arleta Court, Sacramento, CA 95823 (RE: related document(s)[971] Order Establishing Omnibus Procedures for Real Property Sales (Related Doc [689]) (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D) (rba)). Filed by Debtor LeFever Mattson, a California corporation (Attachments: # (1) Exhibit 1) (Albert, Gabrielle) |
| 12/05/2025 | Hearing Held 12/5/2025 at 11:00 AM RE: 2407 Application for Compensation / First Interim Fee Application 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: The First Interim Fee Application of PwC US Business Advisory LLP is Approved. The Court allows PwC US Business Advisory LLP Fee in the amount of $1,452,771.64 and $22,663.24 in Expenses. Ms. Grassgreen will submit the order. 2729 Interim Application for Compensation Third 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: The Third Interim Fee Application of Keller Benvenutti Kim LLP is Approved. The Court allows Keller Benvenutti Kim LLP Fee in the amount of $1,314,011.00 and $3,978.90 in Expenses. Mr. Taylor will submit the order. 2732 Application for Compensation Second Interim Application of Pachulski Stang Ziehl & Jones LLP for Allowance and Payment of Compensation and Reimbursement of Expenses: The Second Interim Application of Pachulski Stang Ziehl & Jones LLP is Approved. The Court allows Pachulski Stang Ziehl & Jones LLP Fee in the amount of $1,980,278.99 and $317,952.55 in Expenses. Ms. Grassgreen will submit the order. (rba) | |
| 12/05/2025 | 3047 | Stipulation to Continue Hearing on Citizens Business Bank's Second Motion for Relief from the Automatic Stay [Real Property: 103 and 105 Commerce Court, Fairfield, California 94534] Filed by Debtor LeFever Mattson, a California corporation (RE: related document(s)[1686] Motion for Relief From Stay filed by Creditor Citizens Business Bank). Hearing scheduled for 1/16/2026 at 10:00 AM Oakland Room 215 - Novack for [1686],. (Albert, Gabrielle) |
| 12/05/2025 | 3046 | Order Denying Debtor KSMP's Application for an Order (I) Authorizing the Retention and Payment, as Of August 22, 2025, of Professionals Utilized by Debtor KSMP in the Ordinary Course of Business and (II) Granting Related Relief (RE: related document(s)[2792] Motion Miscellaneous Relief filed by Interested Party KS Mattson Partners, LP). (rba) |
| 12/05/2025 | 3045 | Order Denying Joint Motion For Entry of an Order Approving Settlement Procedures with Respect to Investor Claims (Related Doc [2365]) (rba) |