LeFever Mattson, a California corporation
11
Charles Novack
09/12/2024
04/15/2026
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 Jay Minga
Keller Benvenutti Kim LLP 101 Montgomery St. Suite 1950 San Francisco, CA 94104 415-496-6723 Email: jminga@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 |
|---|---|---|
| 04/15/2026 | 4200 | Statement of Monthly Fees and Expenses for Keller Benvenutti Kim LLP [March 1, 2026, through March 31, 2026] Filed by Debtor LeFever Mattson, a California corporation (Attachments: # 1 Exhibit A) (Rupp, Thomas) (Entered: 04/15/2026) |
| 04/15/2026 | 4199 | Acknowledgment of Request for Transcript Received on 4/15/2026. (RE: related document(s)4183 Transcript Order Form (Public Request)). (Gottlieb, Jason) (Entered: 04/15/2026) |
| 04/15/2026 | Transcript Record Transmittal (Court transcript records have been uploaded) for Order Number: 24-10545-4183 Regarding Hearing Date: 4/10/2026. Transcription Service Provider: e-Scribers, Contact Information: sales@escribers.net (RE: related document(s)4183 Transcript Order Form (Public Request)). (dc) (Entered: 04/15/2026) | |
| 04/15/2026 | 4198 | Transcript regarding Hearing Held 3/25/2026 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 4/22/2026. Redaction Request Due By 05/6/2026. Redacted Transcript Submission Due By 05/18/2026. Transcript access will be restricted through 07/14/2026. (Gottlieb, Jason) (Entered: 04/15/2026) |
| 04/14/2026 | 4197 | PDF with attached Audio File. Court Date & Time [ 4/14/2026 10:00:00 AM ]. File Size [ 11532 KB ]. Run Time [ 00:48:03 ]. (admin). (Entered: 04/14/2026) |
| 04/14/2026 | 4196 | PDF with attached Audio File. Court Date & Time [ 4/10/2026 11:00:09 AM ]. File Size [ 3460 KB ]. Run Time [ 00:14:25 ]. (admin). (Entered: 04/14/2026) |
| 04/14/2026 | 4195 | Order Granting Monley Hamlin, Inc.'s Motion for Allowance and Payment of Administrative Claim Re: Pinyon Creek II (Related Doc # 3967) (rba) (Entered: 04/14/2026) |
| 04/14/2026 | 4194 | Certification of No Objection Regarding Monthly Professional Fee Statement (RE: related document(s)4081 Statement). Filed by Debtor LeFever Mattson, a California corporation (Attachments: # 1 Exhibit A) (Rupp, Thomas) (Entered: 04/14/2026) |
| 04/14/2026 | 4193 | Certification of No Objection Regarding Monthly Professional Fee Statement (RE: related document(s)4081 Statement). Filed by Debtor LeFever Mattson, a California corporation (Attachments: # 1 Exhibit A) (Rupp, Thomas) (Entered: 04/14/2026) |
| 04/14/2026 | Evidentiary Hearing on Confirmation of Plan Held 4/14/2026 at 10:00 AM (RE: related document(s) 4151 Modified Plan). Minutes: The following declarations and Evidence in Support of Confirmation were admitted into evidence. (1) Notice of Filing of Liquidation and Recovery Analysis Expert Report of Shelly Cuff in Support of Confirmation of the Third Amended Chapter 11 Plan of Liquidation, as Modified at Docket Number 4155, (2) Notice of Filing of Expert Report of Thomas P. Jeremiassen in Support of Confirmation of the Third Amended Chapter 11 Plan of Liquidation, as Modified at Docket Number 4156, (3) Declaration of Steven W. Golden in Support of Confirmation of the Third Amended Chapter 11 Plan of Liquidation, as Modified at Docket Number 4157, (4) Declaration of Kristin D. Rivera in Support of Confirmation of the Third Amended Chapter 11 Plan of Liquidation, as Modified at Docket Number 4158, (5) Declaration of Andres A. Estrada With Respect to Solicitation and the Tabulation of Votes on the Third Amended Joint Chapter 11 Plan of Liquidation at Docket Number 4162. For the reasons stated on the record, the Plan is Confirmed. Ms. Grassgreen will submit the order. (rba) (Entered: 04/14/2026) |