LeFever Mattson, a California corporation
11
Charles Novack
09/12/2024
09/17/2025
Yes
v
JNTADMN, CLMAGT, 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 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 |
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 |
---|---|---|
09/17/2025 | 2375 | BNC Certificate of Mailing (RE: related document(s) [2339] Transcript). Notice Date 09/17/2025. (Admin.) |
09/17/2025 | 2374 | Joint Status Conference Statement Filed by Debtor LeFever Mattson, a California corporation (Attachments: # (1) Exhibit A - Case Resolution Calendar # (2) Exhibit B - LFM Debtor Cash Balances) (Levinson Silveira, Dara) |
09/17/2025 | 2373 | Certificate of Service re: 1) Debtor KSMPs Motion to Extend the Deadline to Assume or Reject Unexpired Leases of Nonresidential Real Property Pursuant to Section 365(d)(4) of the Bankruptcy Code; 2) Declaration of Robbin L. Itkin in Support of Debtor KSMPs Motion to Extend the Deadline to Assume or Reject Unexpired Leases of Nonresidential Real Property Pursuant to Section 365(d)(4) of the Bankruptcy Code; and 3) Notice of Hearing on Debtor KSMPs Motion to Extend the Deadline to Assume or Reject Unexpired Leases of Nonresidential Real Property Pursuant to Section 365(d)(4) of the Bankruptcy Code Filed by Other Prof. Kurtzman Carson Consultants, LLC dba Verita Global (related document(s)[2328] Motion to Extend Time, [2330] Declaration, [2331] Notice of Hearing). (Gershbein, Evan) |
09/17/2025 | 2372 | Certificate of Service re: Documents Served on September 15, 2025 Filed by Other Prof. Kurtzman Carson Consultants, LLC dba Verita Global (related document(s)[2334] Order on Stipulation, [2335] Order Granting Related Motion/Application, [2336] Order Granting Related Motion/Application, [2337] Order Granting Related Motion/Application, [2341] Order on Stipulation, Order to Continued Hearing, [2342] Certification of No Objection, [2343] Certification of No Objection, [2344] Stipulation for Miscellaneous Relief). (Gershbein, Evan) |
09/17/2025 | 2371 | Declaration of William C. Marks in Support of Adequate Assurance of Future Performance by Allison Parkway Partners LLC, a California Limited Liability Company, with Respect to the Assumption and Assignment of Executory Leases and/or Unexpired Contracts in Connection with the Sale of 4950, 4960, and 4970 Allison Parkway, Vacaville, CA 95688 (RE: related document(s)[2370] Notice). Filed by Debtor LeFever Mattson, a California corporation (Albert, Gabrielle) |
09/17/2025 | 2370 | Notice Regarding Sale of Subject Property 4950, 4960, and 4970 Allison Parkway, Vacaville, CA 95688 (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 # (2) Exhibit 2) (Albert, Gabrielle) |
09/17/2025 | 2369 | Certification of No Objection Regarding Notice of Sale of Subject Property Located at 3217 Walnut Avenue, Carmichael, CA 95608 (RE: related document(s)[2046] Notice). Filed by Debtor LeFever Mattson, a California corporation (Albert, Gabrielle) |
09/17/2025 | 2368 | Order Granting Ex Parte Motion Of Debtor KSMP Pursuant to B.L.R. 9006-1 for Order Shortening Time for Hearing on Debtor KSMP's Motion for Entry of Order Authorizing Payment of Redemption Amount to Jackson County, Oregon (RE: related document(s)[2359] Motion Miscellaneous Relief filed by Interested Party KS Mattson Partners, LP, [2362] Motion to Shorten Time filed by Interested Party KS Mattson Partners, LP). Hearing scheduled for 9/19/2025 at 11:00 AM in/via Oakland Room 215 - Novack. (rba) |
09/17/2025 | 2367 | Order Granting Stipulation For Withdrawal of Limited Objection and Amendment to Notice of Sale of Property at 7304-7306 Arleta Court, Sacramento, CA 95823(Small Asset Sale) (RE: related document(s)[2235] Stipulation for Miscellaneous Relief filed by Creditor U.S. Bank National Association, as Trustee for Greenpoint Mortgage Funding Trust Mortgage Pass-Through Certificates, Series 2006- AR7). (rba) |
09/17/2025 | 2366 | Joint Motion of Debtors and Official Committee of Unsecured Creditors for an Order (I) Approving the Plan Summary and Disclosure Statement; (II) Scheduling Hearing on Confirmation of Plan and Approving the Form and Manner of Service of the Hearing Notice; (III) Establishing Procedures for the Solicitation and Tabulation of Votes on Plan; (IV) Establishing Procedures for the Estimation of Investor Claims Solely for Voting Purposes; and (V) Approving Related Matters Filed by Debtor LeFever Mattson, a California corporation (Attachments: # (1) Exhibit A # (2) Exhibit B # (3) Exhibit C # (4) Exhibit D # (5) Exhibit E # (6) Exhibit F # (7) Exhibit G) (Rupp, Thomas) |