LeFever Mattson, a California corporation
11
Charles Novack
09/12/2024
12/03/2025
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 |
|---|---|---|
| 12/03/2025 | Hearing Continued (RE: related document(s) 26 Order and Notice of Status Conference Chp 11). Minutes: A further status conference is scheduled for 01/23/2026 at 11:00 AM in/via Oakland Room 215 - Novack. A hearing set by the court on the same day to determine if the deadline regarding Experts Reports should be extended. The Official Committee of Unsecured Creditors filed an Omnibus Reply to Objections to Disclosure Statement, docket #2947. Exhibit A of that document is a Modified Confirmation Schedule deadlines. With the changes stated on the record, the deadlines are granted. Ms. Grassgreen to submit the order. Parties appeared at the hearing to approve as to form. (rba) | |
| 12/03/2025 | Hearing Held 12/3/2025 at 11:00 AM (RE: related document(s) 2365 Joint Motion for the Entry of an Order Approving Procedures With Respect to Investor Claims). Minutes: For the reasons stated on the record, the Motion is denied. The court will prepare the order. (rba) | |
| 12/03/2025 | Hearing Continued (RE: related document(s) 2569 Amended Motion Amended Joint Motion of Debtors and Official Committee of Unsecured Creditors for an Order (I) Approving the Plan Summary and Amended Disclosure Statement; (II) Scheduling Hearing on Confirmation of Plan and Approving the Form and Man). Minutes: By 12/8/2025, Creditor KeyBank National Association shall file a supplemental objection to confirmation of plan. A further hearing on Disclosure Statement is scheduled for 12/09/2025 at 01:00 PM in/via Oakland Room 215 - Novack. (rba) | |
| 12/03/2025 | Hearing Held 12/3/2025 at 11:00 AM RE: 1746 Motion to Appoint Trustee for Live Oak Investments LP (24-10511): OFF CALENDAR. The motion has been withdrawn. 2717 Motion to Designate Chase 1992 Family Trust as a "Permitted Party" Under That Order (1) Establishing Bar Date, (2) Approving Form and Manner of Bar Date Notice and Related Procedures, and (3) Approving Confidentiality Protocols [ECF No. 4): The Motion is granted. Mr. Eldred will submit the order. (rba) | |
| 12/03/2025 | Hearing Held 12/3/2025 at 11:00 AM RE: 2820 Motion of Debtor KSMP to Extend Exclusive Solicitation Period: The Motion is granted as to Debtor KSMP only. Ms. Brady will submit the order. | |
| 12/03/2025 | 3020 | Transcript Order Form regarding Hearing Date 12/3/2025 Filed by Debtor LeFever Mattson, a California corporation (Rupp, Thomas) (Entered: 12/03/2025) |
| 12/03/2025 | 3019 | Notice Regarding Filing of Proposed Modifications to (1) Second Amended Chapter 11 Plan, (2) Second Amended Disclosure Statement, and (3) Liquidation and Recovery Analysis (RE: related document(s)2569 Amended Motion Amended Joint Motion of Debtors and Official Committee of Unsecured Creditors for an Order (I) Approving the Plan Summary and Amended 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 (Rupp, Thomas). Related document(s) 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 N filed by Debtor LeFever Mattson, a California corporation. Modified on 10/23/2025 (no).). Filed by Creditor Committee Official Committee of Unscured Credtiors (Rosell, Jason) (Entered: 12/03/2025) |
| 12/02/2025 | 3018 | Withdrawal of Documents (RE: related document(s)1746 Motion to Appoint Trustee). Filed by Creditors Andrew Revocable Trust dated June 21, 2001, Burgess Trust dated October 9, 2006 (Kelly, Thomas) (Entered: 12/02/2025) |
| 12/02/2025 | 3017 | Certificate of Service re: Documents Served on November 26, 2025 Filed by Other Prof. Kurtzman Carson Consultants, LLC dba Verita Global (related document(s)2924 Motion to Extend Time, 2925 Declaration, 2926 Notice of Hearing, 2927 Motion to Extend/Limit Exclusivity Period, 2928 Declaration, 2929 Notice of Hearing, 2930 Notice). (Gershbein, Evan) (Entered: 12/02/2025) |
| 12/02/2025 | 3016 | Chapter 11 Monthly Operating Report for Case Number 24-10542 for the Month Ending: 10/31/2025 Filed by Debtor LeFever Mattson, a California corporation (Attachments: # 1 Notes # 2 Supporting Documents) (Rupp, Thomas) (Entered: 12/02/2025) |