LeFever Mattson, a California corporation
11
Charles Novack
09/12/2024
12/09/2025
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 |
|---|---|---|
| 12/09/2025 | 3090 | Order Granting First Interim Fee Application of PwC US Business Advisory LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors for the Period from January 9, 2025 Through April 30, 2025 (Related Doc # [2407]). fees awarded: $1,452,771.64, expenses awarded: $22,663.24 for Brooke Elizabeth Wilson (rba) |
| 12/09/2025 | 3089 | Order Granting Second Interim Application of Pachulski Stang Ziehl & Jones LLP for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period January 1, 2025 Through April 30, 2025 (Related Doc # [2732]). fees awarded: $1,980,278.99, expenses awarded: $317,952.55 for Brooke Elizabeth Wilson (rba) |
| 12/09/2025 | 3088 | Order Granting Third Interim Fee Application of Keller Benvenutti Kim LLP as Counsel for the Debtors and Debtors in Possession for Allowance and Payment of Compensation and Reimbursement of Expenses For the Period May 1, 2025, Through August 31, 2025 (Related Doc # [2729]). fees awarded: $1,317,989.90, expenses awarded: $3,978.90 for Keller Benvenutti Kim LLP (rba) |
| 12/09/2025 | 3087 | Order Approving Stipulation to Revise Briefing Schedule On First Interim Applications for Compensation Filed by Hogan Lovells US LLP and Stapleton Group, a Part of J.S. Held (RE: related document(s)[3050] Stipulation for Miscellaneous Relief filed by U.S. Trustee Office of the U.S. Trustee / SR). (rba) |
| 12/09/2025 | 3086 | Notice of Hearing on Objection to Claim of Casey Thompson and Michael DeSantis (Proof of Claim No. 905) (RE: related document(s)[3084] Objection to Claim of Casey Thompson and Michael Desantis (Proof of Claim No. 905) Filed by Debtor LeFever Mattson, a California corporation (Attachments: # 1 Exhibit A)). Hearing scheduled for 2/11/2026 at 11:00 AM in/via Oakland Room 215 - Novack. Filed by Debtor LeFever Mattson, a California corporation (Rupp, Thomas) |
| 12/09/2025 | 3085 | 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 (Rupp, Thomas) |
| 12/09/2025 | 3084 | Objection to Claim of Casey Thompson and Michael Desantis (Proof of Claim No. 905) Filed by Debtor LeFever Mattson, a California corporation (Attachments: # (1) Exhibit A) (Rupp, Thomas) |
| 12/09/2025 | 3083 | Notice of Hearing on Objection to Claims of Siroos Saifi (Proof of Claim No. 68) (RE: related document(s)[3081] Objection to Claims of Siroos Saifi (Proof of Claim No. 68) Filed by Debtor LeFever Mattson, a California corporation (Attachments: # 1 Exhibit A)). Hearing scheduled for 2/11/2026 at 11:00 AM in/via Oakland Room 215 - Novack. Filed by Debtor LeFever Mattson, a California corporation (Rupp, Thomas) |
| 12/09/2025 | 3082 | Declaration of Bradley D. Sharp in Support of Objection to Claims of Siroos Saifi (Proof of Claim No. 68) (RE: related document(s)[3081] Objection). Filed by Debtor LeFever Mattson, a California corporation (Rupp, Thomas) |
| 12/09/2025 | 3081 | Objection to Claims of Siroos Saifi (Proof of Claim No. 68) Filed by Debtor LeFever Mattson, a California corporation (Attachments: # (1) Exhibit A) (Rupp, Thomas) |