Case number: 1:24-bk-10545 - LeFever Mattson, a California corporation - California Northern Bankruptcy Court

Case Information
  • Case title

    LeFever Mattson, a California corporation

  • Court

    California Northern (canbke)

  • Chapter

    11

  • Judge

    Charles Novack

  • Filed

    09/12/2024

  • Last Filing

    11/17/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
JNTADMN, CLMAGT



U.S. Bankruptcy Court
California Northern Bankruptcy Court (Santa Rosa)
Bankruptcy Petition #: 24-10545

Assigned to: Judge Charles Novack
Chapter 11
Voluntary
Asset


Date filed:  09/12/2024
341 meeting:  12/02/2024
Deadline for filing claims:  02/14/2025
Deadline for objecting to discharge:  12/20/2024

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)

Latest Dockets

Date Filed#Docket Text
11/17/20252867Supplemental Certificate of Service re: 1) Notice of Hearing on Joint Motion of LFM Debtors, Debtor KSMP and the Committee to Approve Entry Into and Performance Under the Socotra Settlement Agreement; and 2) Notice of Hearing on: (A) Amended 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 Notice; (III) Establishing Procedures for the Solicitation and Tabulation of Votes on Plan; (IV) the Estimation of Investor Claims and Interests Solely for Voting Purposes; and (V) Approving Related Matters --and-- (B) Joint Motion for the Entry of an Order Approving Settlement Procedures with Respect to Investor Claims Filed by Other Prof. Kurtzman Carson Consultants, LLC dba Verita Global (related document(s)[2559] Notice of Hearing, [2570] Notice of Hearing, [2804] Certificate of Service). (Gershbein, Evan)
11/17/20252866Certificate of Service re: Order Approving Stipulation to Revise Briefing Schedule on Motion for Relief from Stay re: First Street and Natoma Properties Filed by Other Prof. Kurtzman Carson Consultants, LLC dba Verita Global (related document(s)[2808] Order on Stipulation). (Gershbein, Evan)
11/17/20252865Certificate of Service re: Documents Served on or Before November 12, 2025 Filed by Other Prof. Kurtzman Carson Consultants, LLC dba Verita Global (related document(s)[2805] Order on Motion for Miscellaneous Relief, [2806] Amended Order, [2807] Order on Application to Employ, [2809] Notice, [2810] Declaration). (Gershbein, Evan)
11/17/20252864Certificate of Service re: 1) Application of Debtors for Order Authorizing Employment of NAI Capital Commercial Inc. as Real Estate Broker; 2) Declaration of David Knowlton in Support of Application of Debtors for Order Authorizing Employment of NAI Capital Commercial Inc. as Real Estate Broker Filed by Other Prof. Kurtzman Carson Consultants, LLC dba Verita Global (related document(s)[2801] Application to Employ, [2802] Declaration). (Gershbein, Evan)
11/17/20252863Notice Regarding Sale of Subject Property Located at 24265 Arnold Drive, Sonoma, CA 95476 (RE: related document(s)[1381] Order Establishing Omnibus Procedures for Real Property Sales (Socotra Collateral) (Related Doc [1158]) (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D) (rba)). Filed by Debtor LeFever Mattson, a California corporation (Attachments: # (1) Exhibit 1) (Albert, Gabrielle)
11/17/20252862Certificate of Service (RE: related document(s)[2856] Statement). Filed by Creditor Committee Official Committee of Unscured Credtiors (Wilson, Brooke)
11/17/20252861Order Approving Settlement with Northern California Collection Service, Inc., and John Phair (Related Doc [2645]) (rba)
11/17/20252860Order Authorizing Employment of NAI Capital Commercial Inc. as Real Estate Broker (Related Doc [2801]) (Attachments: # (1) Exhibit 1) (rba)
11/17/20252859Order Approving Asset Sale of the Property Located at 1190 Dana Drive, Fairfield, CA 94533 (RE: related document(s)[2601] Notice filed by Debtor LeFever Mattson, a California corporation). (Attachments: # (1) Exhibit A) (rba)
11/17/20252858Transcript regarding Hearing Held 11/12/2025 RE: Motion Hearing. THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber, 800-257-0885. . Notice of Intent to Request Redaction Deadline Due By 11/24/2025. Redaction Request Due By 12/8/2025. Redacted Transcript Submission Due By 12/18/2025. Transcript access will be restricted through 02/17/2026. (Gottlieb, Jason)