LeFever Mattson, a California corporation
11
Charles Novack
09/12/2024
01/14/2026
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 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 |
|---|---|---|
| 01/14/2026 | 3375 | Supplemental Declaration of Gregory G. Gotthardt in Support of the Application of Debtors and Committee for Order Amending Terms of Employment of FTI Consulting, Inc. as Real Estate Advisor (RE: related document(s)3281 Application to Employ). Filed by Debtor LeFever Mattson, a California corporation (Attachments: # 1 Exhibit 1) (Albert, Gabrielle) (Entered: 01/14/2026) |
| 01/14/2026 | 3374 | Supplemental Declaration of Bradley D. Sharp in Support of the Application of Debtors and Committee for Order Amending Terms of Employment of FTI Consulting, Inc. as Real Estate Advisor (RE: related document(s)3281 Application to Employ). Filed by Debtor LeFever Mattson, a California corporation (Albert, Gabrielle) (Entered: 01/14/2026) |
| 01/14/2026 | Transcript Record Transmittal (Court transcript records have been uploaded) for Order Number: 24-10545-3339 Regarding Hearing Date: 1/9/2026. Transcription Service Provider: e-Scribers, Contact Information: sales@escribers.net (RE: related document(s)3339 Transcript Order Form (Public Request)). (da) (Entered: 01/14/2026) | |
| 01/14/2026 | 3373 | Notice of Appearance and Request for Notice of Uchechi Egeonuigwe by Erin N. Brady. Filed by Interested Party KS Mattson Partners, LP (Brady, Erin) (Entered: 01/14/2026) |
| 01/14/2026 | 3372 | Amended Notice Regarding Sale of Subject Property Located at 230 E Napa St, Sonoma, CA 95476 Filed by Interested Party KS Mattson Partners, LP (Brady, Erin) (Entered: 01/14/2026) |
| 01/14/2026 | 3371 | Statement of Monthly Fees and Expenses for Keller Benvenutti Kim LLP [October 1, 2025 through, October 31, 2025] Filed by Debtor LeFever Mattson, a California corporation (Attachments: # 1 Exhibit A) (Rupp, Thomas) (Entered: 01/14/2026) |
| 01/13/2026 | 3370 | Certificate of Service re: Notice of Sale of Subject Property Located at 531, 533 Camino Del Mar, Del Mar, CA 92014 Filed by Other Prof. Kurtzman Carson Consultants, LLC dba Verita Global (related document(s)3300 Notice). (Gershbein, Evan) (Entered: 01/13/2026) |
| 01/13/2026 | 3369 | Certificate of Service re: 1) Certificate of No Objection Regarding Notice of Sale of Subject Property Located at 1189 Dana Drive, Fairfield, CA 94533; 2) Certificate of No Objection Regarding Amended Notice of Sale of Subject Property Located at 446-454 3rd Street West, Sonoma, CA 95476; and 3) Notice of Sale of Subject Property 103/105 Commerce Court, Fairfield, CA 94534; 2) Certificate of No Objection Regarding Amended Notice of Sale of Subject Property Located at 446-454 3rd Street West, Sonoma, CA 95476; and 3) Notice of Sale of Subject Property 103/105 Commerce Court, Fairfield, CA 94534 Filed by Other Prof. Kurtzman Carson Consultants, LLC dba Verita Global (related document(s)3328 Certification of No Objection, 3334 Certification of No Objection, 3335 Notice). (Gershbein, Evan) (Entered: 01/13/2026) |
| 01/13/2026 | 3368 | Certificate of Service re: Documents Served on December 31, 2025 Filed by Other Prof. Kurtzman Carson Consultants, LLC dba Verita Global (related document(s)3286 Notice, 3287 Notice, 3288 Declaration, 3289 Order, 3290 Order on Stipulation, 3292 Notice). (Gershbein, Evan) (Entered: 01/13/2026) |
| 01/13/2026 | 3367 | Order Approving Asset Sale of the Property Located at 170-182 1st Street East, Sonoma, CA 95476 (RE: related document(s)3195 Notice filed by Debtor LeFever Mattson, a California corporation). (Attachments: # 1 Exhibit A) (rba) (Entered: 01/13/2026) |