LeFever Mattson, a California corporation
11
Charles Novack
09/12/2024
12/11/2025
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 |
|---|---|---|
| 12/11/2025 | 3116 | BNC Certificate of Mailing (RE: related document(s) [3071] Transcript). Notice Date 12/11/2025. (Admin.) |
| 12/11/2025 | 3115 | Certificate of Service re: Document Served on December 8, 2025 Filed by Other Prof. Kurtzman Carson Consultants, LLC dba Verita Global (related document(s)[3051] Order Granting Related Motion/Application, [3052] Order Granting Related Motion/Application, [3054] Amended Chapter 11 Plan, [3055] Amended Disclosure Statement, [3060] Notice, [3061] Certification of No Objection, [3064] Notice). (Gershbein, Evan) |
| 12/11/2025 | 3114 | Transmission of Notice of Appeal to Bankruptcy Appellant Panel (RE: related document(s)[2937] Notice of Appeal, [3037] Service of Notice of Appeal). (Attachments: # (1) Notice of Appeal # (2) Appeal Documents # (3) Notice of Referral) (rdr) |
| 12/11/2025 | 3113 | Notice Regarding (I) Approval of Disclosure Statement; (II) Status Conference Hearing to Consider Confirmation of the Plan; (III) Deadline for Filing Objections to Confirmation of the Plan; (IV) Deadline for Voting on the Plan; and (V) Related Matters Filed by Creditor Committee Official Committee of Unscured Credtiors (Rosell, Jason) |
| 12/11/2025 | 3112 | Certification of No Objection Regarding Notice of Sale of Subject Property Located at 1870 Thornsberry Road, Sonoma, CA 95476 (RE: related document(s)[2878] Notice). Filed by Debtor LeFever Mattson, a California corporation (Albert, Gabrielle) |
| 12/11/2025 | 3111 | Notice Regarding Plan Summary Filed by Creditor Committee Official Committee of Unscured Credtiors (Rosell, Jason) |
| 12/11/2025 | 3110 | Appellee Designation of Contents for Inclusion in Record of Appeal / Designation of Additional Items for Record on Appeal (RE: related document(s)[2937] Notice of Appeal filed by Interested Party Live Oak Investments LP). Filed by Creditor Committee Official Committee of Unscured Credtiors (Fiero, John) |
| 12/11/2025 | 3109 | Third Amended Disclosure Statement in Support of Third Amended Joint Chapter 11 Plan of Liquidation (Solicitation Version) Filed by Debtor LeFever Mattson, a California corporation. (Attachments: # (1) Exhibit A # (2) Exhibit B # (3) Exhibit C # (4) Exhibit D # (5) Exhibit E) (Rupp, Thomas) |
| 12/11/2025 | 3108 | Amended Chapter 11 Plan Third Amended Joint Chapter 11 Plan of Liquidation (Solicitation Version) Filed by Debtor LeFever Mattson, a California corporation (RE: related document(s)[2226] Chapter 11 Plan filed by Debtor LeFever Mattson, a California corporation, [2561] Amended Chapter 11 Plan filed by Debtor LeFever Mattson, a California corporation, [2944] Amended Chapter 11 Plan filed by Debtor LeFever Mattson, a California corporation, [3054] Amended Chapter 11 Plan filed by Debtor LeFever Mattson, a California corporation). (Rupp, Thomas) |
| 12/10/2025 | Hearing Held 12/10/2025 at 11:00 AM RE: 2709 Interim Application for Compensation Second Interim Fee Application of Kurtzman Carson Consultants, LLC dba Verita Global as Administrative Advisor for Debtors and Debtors in Possession for Allowance and Payment of Compensation and Reimbursement of Expenses: The Second Interim Fee Application is Granted. Kurtzman Carson Consultants, LLC dba Verita Global fees in the amount of $1,443.83 and expenses in the amount of $0.00 are approved on an interim basis. Mr. Rupp will submit the order. 2715 Third Interim Fee Application of Law Office of Donald S. Davidson, P.C. as Investigations Counsel to the Debtors and Debtors in Possession for Allowance and Payment of Compensation and Reimbursement of Expenses: The Third Interim Fee Application is Granted. Law Office of Donald S. Davidson, P.C's fees in the amount of $15,964.00 and expenses in the amount of $0.00 are approved on an interim basis. Mr. Rupp will submit the order. 2719 Interim Application for Compensation Buchalter's Second Interim Fee Application as Special Litigation Counsel to LeFever Mattson for Allowance and Payment of Compensation and Reimbursement of Expenses for May 1, 2025, through August 31, 2025: The Second Interim Fee Application is Granted. Buchalter's fees in the amount of $194,166.27 and expenses in the amount of $2,520.26 are approved on an interim basis. Mr. Rupp will submit the order. 2728 Interim Application for Compensation First Interim Fee Application of FTI Consulting, Inc. as Real Estate Advisors to the Debtors and Committee for Allowance and Payment of Compensation and Reimbursement of Expenses related to Tax Advisory Serv! ices: The First Interim Fee Application is Granted. FTI Consulting, Inc.'s fees in the amount of $77,049.20 and expenses in the amount of $7.97 are approved on an interim basis. Mr. Rupp will submit the order. 2734 Interim Application for Compensation for SSL Law Firm LLP, Special Counsel. The Second Interim Fee Application is Granted. SSL Law Firm LLP's fees in the amount of $823,295.00 and expenses in the amount of $10.00 are approved on an interim basis. Mr. Rupp will submit the order. 2879 Motion of the Committee, LeFever Mattson Debtors, and Debtor KS Mattson Partners, LP for Entry of an Order Allowing Omnibus Objections on the Basis that Certain Claims and Interests Are Incorrectly or Improperly Classified: The Motion is Granted. Ms. Wilson will submit the order. (rba) |