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

    01/12/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
JNTADMN, CLMAGT, APPEAL



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

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

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
01/12/20263350Brief/Memorandum in Opposition to / Committee's Opposition to Application for Appellate Stay (RE: related document(s)[3192] Motion to Stay Pending Appeal). Filed by Creditor Committee Official Committee of Unscured Credtiors (Attachments: # (1) Certificate of Service) (Fiero, John)
01/12/2026Adversary Case Closed 1:25-ap-1020. (vmv)
01/12/20263349Stipulation to Continue Hearing on Citizens Business Bank's Second Motion for Relief from the Automatic Stay [Real Property: 103 and 105 Commerce Court, Fairfield, California 94534] Filed by Debtor LeFever Mattson, a California corporation (RE: related document(s)[1686] Motion for Relief From Stay filed by Creditor Citizens Business Bank). Hearing scheduled for 3/6/2026 at 10:00 AM Oakland Room 215 - Novack for [1686],. (Albert, Gabrielle)
01/12/20263348Notice of Change of Address Filed by Creditor John Hunt (lj)
01/09/20263347BNC Certificate of Mailing (RE: related document(s) 3318 Order To Set Hearing). Notice Date 01/09/2026. (Admin.) (Entered: 01/09/2026)
01/09/20263346Certificate of Service (RE: related document(s)3344 Statement, 3345 Statement). Filed by Creditor Committee Official Committee of Unscured Credtiors (Wilson, Brooke) (Entered: 01/09/2026)
01/09/20263345Statement of / Seventh Monthly Fee Statement 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 July 1, 2025 through July 31, 2025 (RE: related document(s)356 Order on Motion for Miscellaneous Relief, 1234 Order on Application to Employ). Filed by Creditor Committee Official Committee of Unscured Credtiors (Wilson, Brooke) (Entered: 01/09/2026)
01/09/20263344Statement of / Sixth Monthly Fee Statement of PwC US Business Advisory LLP for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors for the Period from June 1, 2025 through June 30, 2025 (RE: related document(s)356 Order on Motion for Miscellaneous Relief, 1234 Order on Application to Employ). Filed by Creditor Committee Official Committee of Unscured Credtiors (Wilson, Brooke) (Entered: 01/09/2026)
01/09/20263343Objection to Disclosure of Confidential Claim Information (RE: related document(s)[3210] Motion to Designate Tillman Opposing Investors as Permitted Part[ies] under Confidentiality Protocols). Filed by Ekaterina Alexandra (Koerner) Sowers. (vmv)Modified on 1/12/2026 (no).
01/09/2026Hearing Held 1/9/2026 at 11:00 AM (RE: related document(s) 3210 Motion Motion to Designate Tillman Opposing Investors as Permitted Part[ies] under Confidentiality Protocols). Minutes: For the reasons stated on the record, Counsel for Creditors Committee to submit a revised form of order by Monday, 1/12/2026, if not, the Court will prepare its own order. (rba) (Entered: 01/09/2026)