LeFever Mattson, a California corporation
11
Charles Novack
09/12/2024
11/03/2025
Yes
v
|   JNTADMN, CLMAGT  | 
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 | 
|---|---|---|
| 11/03/2025 | 2765 | Supplemental Declaration of Bradley D. Sharp in support of Joint Motion of LFM Debtors, Debtor KSMP and The Committee to Approve Entry Into and Performance Under the Socotra Settlement Agreement (RE: related document(s)[2763] Reply). Filed by Interested Party KS Mattson Partners, LP (Wynne, Richard) | 
| 11/03/2025 | 2764 | Declaration of Robbin L. Itkin in support of Joint Motion of LFM Debtors, Debtor KSMP and The Committee to Approve Entry Into and Performance Under the Socotra Settlement Agreement (RE: related document(s)[2763] Reply). Filed by Interested Party KS Mattson Partners, LP (Wynne, Richard) | 
| 11/03/2025 | 2763 | Reply in Support of Joint Motion of LFM Debtors, Debtor KSMP and The Committee to Approve Entry Into and Performance Under the Socotra Settlement Agreement (RE: related document(s)[2556] Application to Compromise Controversy). Filed by Interested Party KS Mattson Partners, LP (Wynne, Richard) | 
| 11/03/2025 | 2762 | Adversary case 25-01020. 14 (Recovery of money/property - other), 72 (Injunctive relief - other), 91 (Declaratory judgment) Complaint by Official Committee of Unsecured Creditors against Deutsche Bank Trust Company Americas. Fee Amount $350. (Attachments: # (1) AP Cover Sheet) (Fiero, John) | 
| 11/03/2025 | 2761 | Omnibus Reply Socotra Capital, Inc.'s Omnibus Reply In Support of Joint Motion of LFM Debtors, Debtor KSMP and The Committee to Approve Entry Into And Performance Under the Socotra Settlement Agreement - Related to Dkt Nos: 2615, 2698, 2708, 2721, 2725 and 2748 (RE: related document(s)[2556] Application to Compromise Controversy). Filed by Creditor Socotra Capital, Inc. (Attachments: # (1) Certificate of Service) (Cohen, Theodore) | 
| 11/03/2025 | 2760 | Acknowledgment of Request for Transcript Received on 11/3/2025. (RE: related document(s)[2747] Transcript Order Form (Public Request)). (Gottlieb, Jason) | 
| 11/03/2025 | Transcript Record Transmittal (Court transcript records have been uploaded) for Order Number: 24-10545-2747 Regarding Hearing Date: 10/31/2025. Transcription Service Provider: e-Scribers, Contact Information: sales@escribers.net (RE: related document(s)[2747] Transcript Order Form (Public Request)). (lj) | |
| 11/03/2025 | 2759 | Certificate of Service (RE: related document(s)[2755] Certification of No Objection, [2756] Certification of No Objection, [2757] Certification of No Objection, [2758] Certification of No Objection). Filed by Creditor Committee Official Committee of Unscured Credtiors (Brown, Gillian) | 
| 11/03/2025 | 2758 | Certification of No Objection Certificate of No Objection Regarding Monthly Fee Statement (RE: related document(s)[2565] Statement). Filed by Creditor Committee Official Committee of Unscured Credtiors (Brown, Gillian) | 
| 11/03/2025 | 2757 | Certification of No Objection Certificate of No Objection Regarding Amended Monthly Fee Statement (RE: related document(s)[2564] Statement). Filed by Creditor Committee Official Committee of Unscured Credtiors (Brown, Gillian) |