LeFever Mattson, a California corporation
11
Charles Novack
09/12/2024
02/20/2026
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 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 |
|---|---|---|
| 02/20/2026 | 3726 | Certificate of Service re: Certificate of No Objection Regarding Monthly Professional Fee Statement Filed by Other Prof. Kurtzman Carson Consultants, LLC dba Verita Global (related document(s)[3690] Certification of No Objection). (Gershbein, Evan) |
| 02/20/2026 | 3725 | Notice Regarding Notice of Service of Expert Reports in Connection With Plan Confirmation Filed by Creditor Committee Official Committee of Unscured Credtiors (Golden, Steven) |
| 02/20/2026 | Hearing Held 2/20/2026 at 1:00 PM (RE: related document(s) 2943 Amended Motion of the Official Committee of Unsecured Creditors for Substantive Consolidation of the Debtors and the KSMP Investment Entities and for Related Relief). Minutes: Today's status conference concerns the upcoming hearing on the Amended Motion for Substantive Consolidation of the Debtors and the KSMP Investment Entities, scheduled for March 4, 2026 at 1:00 PM. The parties seek guidance regarding the submission of evidence. After discussion on the record, the Court orders that the parties shall file a declaration summarizing the exhibits in accordance with Federal Rule of Evidence 1006. The individual signing the declaration must be present in court at the March 4, 2026 hearing. (rba) | |
| 02/20/2026 | 3724 | Transcript Order Form regarding Hearing Date 2/20/2026 Filed by Debtor LeFever Mattson, a California corporation (Rupp, Thomas) |
| 02/20/2026 | 3723 | Notice of Hearing on Mtn of Virginia Ghilarducci for Leave to Change Her Vote on the Third Amended Joint Chapter 11 Plan of Liquidation and to Join the Obj to Confirmation Filed by Duggan's Mission Chapel, Inc., and Amanda Henry, as Trustee of the Frank Bragg Revocable Trust (RE: related document(s)[3721] Motion Motion of Virginia Ghilarducci for Leave to Change Her Vote on the Third Amended Joint Chapter 11 Plan of Liquidation and to Join the Objection to Confirmation of Duggan's Mission Chapel, Inc., and Amanda Henry, as Trustee of the Frank Bragg Revocable Trust Filed by Creditor Virginia Ghilarducci (Attachments: # 1 Declaration Declaration of Bennett G. Young in support of Motion of Virginia Ghilarducci for Leave to Change her Vote on the Third Amended Joint Chapter 11 Plan of Liquidation and to Joing the Objection to Confirmation of Duggan's Mission Chapel, Inc., and Amanda Henr # 2 Declaration Declaration of Virginia Ghilarducci ISO Motion # 3 Exhibit Exhibit A to the Declaration of Virginia Ghilarducci # 4 Exhibit Ehibit B to the Declaration of Virginia Ghilarducci # 5 Certificate of Service Certificate of Service)). Hearing scheduled for 3/20/2026 at 11:00 AM in/via Oakland Room 215 - Novack. Filed by Creditor Virginia Ghilarducci (Attachments: # (1) Certificate of Service) (Young, Bennett) |
| 02/20/2026 | 3722 | Notice Regarding Sale of Subject Property Located at 856 4th Street East, Sonoma, CA 95476 Filed by Interested Party KS Mattson Partners, LP (Wynne, Richard) |
| 02/20/2026 | 3721 | Motion Motion of Virginia Ghilarducci for Leave to Change Her Vote on the Third Amended Joint Chapter 11 Plan of Liquidation and to Join the Objection to Confirmation of Duggan's Mission Chapel, Inc., and Amanda Henry, as Trustee of the Frank Bragg Revocable Trust Filed by Creditor Virginia Ghilarducci (Attachments: # (1) Declaration Declaration of Bennett G. Young in support of Motion of Virginia Ghilarducci for Leave to Change her Vote on the Third Amended Joint Chapter 11 Plan of Liquidation and to Joing the Objection to Confirmation of Duggan's Mission Chapel, Inc., and Amanda Henr # (2) Declaration Declaration of Virginia Ghilarducci ISO Motion # (3) Exhibit Exhibit A to the Declaration of Virginia Ghilarducci # (4) Exhibit Ehibit B to the Declaration of Virginia Ghilarducci # (5) Certificate of Service Certificate of Service) (Young, Bennett) |
| 02/20/2026 | 3720 | Certification of No Objection Regarding Notice of Sale of Subject Property Located at 10298-10396 Badger Lane and 101-110 Quail Court, Truckee, CA 96161 (RE: related document(s)[3464] Notice). Filed by Debtor LeFever Mattson, a California corporation (Rupp, Thomas) |
| 02/20/2026 | 3719 | Supplemental Declaration of Bradley D. Sharp in Support of Objection to Claim of Casey Thompson and Michael DeSantis (Proof of Claim No. 905) (RE: related document(s)[3084] Objection). Filed by Debtor LeFever Mattson, a California corporation (Attachments: # (1) Exhibit 1 # (2) Exhibit 2) (Rupp, Thomas) |
| 02/20/2026 | 3718 | Statement of Monthly Fees and Expenses for Development Specialists, Inc. [July 1, 2025 through October 31, 2025] Filed by Debtor LeFever Mattson, a California corporation (Attachments: # (1) Exhibit A # (2) Exhibit B # (3) Exhibit C # (4) Exhibit D) (Rupp, Thomas) |