LeFever Mattson, a California corporation
11
Charles Novack
09/12/2024
04/06/2026
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 Jay Minga
Keller Benvenutti Kim LLP 101 Montgomery St. Suite 1950 San Francisco, CA 94104 415-496-6723 Email: jminga@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 |
|---|---|---|
| 04/06/2026 | 4146 | Certification of No Objection Certificate of No Objection Regarding Monthly Professional Fee Statement (RE: related document(s)[4036] Statement). Filed by Creditor Committee Official Committee of Unscured Credtiors (Brown, Gillian) |
| 04/06/2026 | 4145 | Certification of No Objection Certificate of No Objection Regarding Monthly Professional Fee Statement (RE: related document(s)[3981] Statement). Filed by Creditor Committee Official Committee of Unscured Credtiors (Brown, Gillian) |
| 04/06/2026 | 4144 | Transcript Order Form regarding Hearing Date 4/6/2026 Filed by Debtor LeFever Mattson, a California corporation (Rupp, Thomas) |
| 04/06/2026 | Hearing Held 4/6/2026 at 11:00 AM (RE: related document(s) 4054 Joint Application to Compromise Controversy with the Rocket Entities ). Minutes: The Motion is granted. Ms. Wilson will submit the order. (rba) | |
| 04/06/2026 | 4143 | Certificate of Service re: Documents Served on March 26, 2026 Filed by Other Prof. Kurtzman Carson Consultants, LLC dba Verita Global (related document(s)[4048] Order on Application to Compromise Controversy, [4049] Order on Application to Compromise Controversy, [4050] Order on Application to Compromise Controversy, [4053] Certification of No Objection, [4054] Application to Compromise Controversy, [4055] Declaration, [4056] Declaration, [4057] Notice, [4058] Notice of Hearing). (Gershbein, Evan) |
| 04/06/2026 | 4142 | Supplemental Certificate of Service re: 1) Notice of Sale of Subject Property Located at 377 West Spain Street, Sonoma, CA 95476; and 2) Omnibus Notice of Settlement Motions Set for Hearing on March 25, 2026 Filed by Other Prof. Kurtzman Carson Consultants, LLC dba Verita Global (related document(s)[3974] Notice, [3999] Notice of Hearing, [4028] Certificate of Service). (Gershbein, Evan) |
| 04/06/2026 | 4141 | Amended Certificate of Service re: Documents Served on February 27, 2026 Filed by Other Prof. Kurtzman Carson Consultants, LLC dba Verita Global (related document(s)[3790] Order on Application to Compromise Controversy, [3796] Certification of No Objection, [3797] Application to Compromise Controversy, [3800] Notice of Hearing, [3801] Declaration, [3802] Declaration). (Gershbein, Evan) |
| 04/05/2026 | 4140 | BNC Certificate of Mailing (RE: related document(s) [4119] Order on Motion to Shorten Time). Notice Date 04/05/2026. (Admin.) |
| 04/03/2026 | 4139 | Notice of Hearing (RE: related document(s)[4135] Motion to Abandon / Motion of Consolidated Debtor for Order (I) Authorizing Consolidated Debtor to Abandon Real Property at 47-49 Natoma St, Folsom, CA 95630 and (II) Granting Related Relief Filed by Interested Party KS Mattson Partners, LP). Hearing scheduled for 4/24/2026 at 11:00 AM in/via Oakland Room 215 - Novack. Filed by Interested Party KS Mattson Partners, LP (McNeilly, Edward) |
| 04/03/2026 | 4138 | Declaration of Robbin L. Itkin in support of Motion of Consolidated Debtor for Order (I) Authorizing Consolidated Debtor to Abandon Real Property at 47-49 Natoma St, Folsom, CA 95630 and (II) Granting Related Relief (RE: related document(s)[4135] Motion to Abandon). Filed by Interested Party KS Mattson Partners, LP (McNeilly, Edward) |