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

    12/03/2025

  • 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

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
12/03/2025Hearing Continued (RE: related document(s) 26 Order and Notice of Status Conference Chp 11). Minutes: A further status conference is scheduled for 01/23/2026 at 11:00 AM in/via Oakland Room 215 - Novack. A hearing set by the court on the same day to determine if the deadline regarding Experts Reports should be extended. The Official Committee of Unsecured Creditors filed an Omnibus Reply to Objections to Disclosure Statement, docket #2947. Exhibit A of that document is a Modified Confirmation Schedule deadlines. With the changes stated on the record, the deadlines are granted. Ms. Grassgreen to submit the order. Parties appeared at the hearing to approve as to form. (rba)
12/03/2025Hearing Held 12/3/2025 at 11:00 AM (RE: related document(s) 2365 Joint Motion for the Entry of an Order Approving Procedures With Respect to Investor Claims). Minutes: For the reasons stated on the record, the Motion is denied. The court will prepare the order. (rba)
12/03/2025Hearing Continued (RE: related document(s) 2569 Amended Motion Amended Joint Motion of Debtors and Official Committee of Unsecured Creditors for an Order (I) Approving the Plan Summary and Amended Disclosure Statement; (II) Scheduling Hearing on Confirmation of Plan and Approving the Form and Man). Minutes: By 12/8/2025, Creditor KeyBank National Association shall file a supplemental objection to confirmation of plan. A further hearing on Disclosure Statement is scheduled for 12/09/2025 at 01:00 PM in/via Oakland Room 215 - Novack. (rba)
12/03/2025Hearing Held 12/3/2025 at 11:00 AM RE: 1746 Motion to Appoint Trustee for Live Oak Investments LP (24-10511): OFF CALENDAR. The motion has been withdrawn. 2717 Motion to Designate Chase 1992 Family Trust as a "Permitted Party" Under That Order (1) Establishing Bar Date, (2) Approving Form and Manner of Bar Date Notice and Related Procedures, and (3) Approving Confidentiality Protocols [ECF No. 4): The Motion is granted. Mr. Eldred will submit the order. (rba)
12/03/2025Hearing Held 12/3/2025 at 11:00 AM RE: 2820 Motion of Debtor KSMP to Extend Exclusive Solicitation Period: The Motion is granted as to Debtor KSMP only. Ms. Brady will submit the order.
12/03/20253020Transcript Order Form regarding Hearing Date 12/3/2025 Filed by Debtor LeFever Mattson, a California corporation (Rupp, Thomas) (Entered: 12/03/2025)
12/03/20253019Notice Regarding Filing of Proposed Modifications to (1) Second Amended Chapter 11 Plan, (2) Second Amended Disclosure Statement, and (3) Liquidation and Recovery Analysis (RE: related document(s)2569 Amended Motion Amended Joint Motion of Debtors and Official Committee of Unsecured Creditors for an Order (I) Approving the Plan Summary and Amended 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) Establishing Procedures for the Estimation of Investor Claims Solely for Voting Purposes; and (V) Approving Related Matters Filed by Debtor LeFever Mattson, a California corporation (Rupp, Thomas). Related document(s) 2366 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 N filed by Debtor LeFever Mattson, a California corporation. Modified on 10/23/2025 (no).). Filed by Creditor Committee Official Committee of Unscured Credtiors (Rosell, Jason) (Entered: 12/03/2025)
12/02/20253018Withdrawal of Documents (RE: related document(s)1746 Motion to Appoint Trustee). Filed by Creditors Andrew Revocable Trust dated June 21, 2001, Burgess Trust dated October 9, 2006 (Kelly, Thomas) (Entered: 12/02/2025)
12/02/20253017Certificate of Service re: Documents Served on November 26, 2025 Filed by Other Prof. Kurtzman Carson Consultants, LLC dba Verita Global (related document(s)2924 Motion to Extend Time, 2925 Declaration, 2926 Notice of Hearing, 2927 Motion to Extend/Limit Exclusivity Period, 2928 Declaration, 2929 Notice of Hearing, 2930 Notice). (Gershbein, Evan) (Entered: 12/02/2025)
12/02/20253016Chapter 11 Monthly Operating Report for Case Number 24-10542 for the Month Ending: 10/31/2025 Filed by Debtor LeFever Mattson, a California corporation (Attachments: # 1 Notes # 2 Supporting Documents) (Rupp, Thomas) (Entered: 12/02/2025)