LeFever Mattson, a California corporation
11
Charles Novack
09/12/2024
12/04/2025
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 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 |
|---|---|---|
| 12/04/2025 | Transcript Record Transmittal (Court transcript records have been uploaded) for Order Number: 24-10545-3020 Regarding Hearing Date: 12/3/2025. Transcription Service Provider: e-Scribers, Contact Information: sales@escribers.net (RE: related document(s)[3020] Transcript Order Form (Public Request)). (jmb) | |
| 12/04/2025 | 3035 | Notice Regarding Sale of Subject Property Located At 62 Farragut Avenue #B, Piedmont, CA 94610 Filed by Interested Party KS Mattson Partners, LP (Brady, Erin) |
| 12/04/2025 | 3034 | Certificate of Service re: Certification of No Objection Regarding Debtor KSMP's Application for an Order (I) Authorizing the Retention and Payment, as of August 22, 2025, of Professionals Utilized by Debtor KSMP in the Ordinary Course of Business and (II) Granting Related Relief Filed by Other Prof. Kurtzman Carson Consultants, LLC dba Verita Global (related document(s)[2950] Certification of No Objection). (Gershbein, Evan) |
| 12/04/2025 | 3033 | Certificate of Service re: 1) Certification of No Objection Regarding Debtor KSMP's Motion to Extend Exclusive Solicitation Period; and 2) Certification of No Objection Regarding Debtor KSMP's Motion for Order Further Extending the Time to File Notices of Removal of Related Proceedings Filed by Other Prof. Kurtzman Carson Consultants, LLC dba Verita Global (related document(s)[2941] Certification of No Objection, [2942] Certification of No Objection). (Gershbein, Evan) |
| 12/04/2025 | 3032 | Certificate of Service re: Documents Served on November 19, 2025 Filed by Other Prof. Kurtzman Carson Consultants, LLC dba Verita Global (related document(s)[2870] Order on Motion to Abandon, [2872] Certification of No Objection, [2873] Certification of No Objection, [2874] Certification of No Objection, [2875] Notice, [2876] Declaration, [2878] Notice, [2879] Motion Miscellaneous Relief, [2880] Notice of Hearing). (Gershbein, Evan) |
| 12/04/2025 | 3031 | Certificate of Service re: 1) Notice of Sale of Subject Property Located at 73327334 Arleta Court, Sacramento, CA 95823; and 2) Declaration of Alejandrina Diaz in Support of Adequate Assurance of Future Performance with Respect to the Assumption and Assignment of Executory Leases and/or Unexpired Contracts in Connection with the Sale of 73327334 Arleta Court, Sacramento, CA 95823 Filed by Other Prof. Kurtzman Carson Consultants, LLC dba Verita Global (related document(s)[2922] Notice, [2923] Declaration). (Gershbein, Evan) |
| 12/04/2025 | 3030 | Declaration of Jason Borreo in Support of Adequate Assurance of Future Performance by G&I XI Riverview SC LP with Respect to the Assumption and Assignment of Executory Leases and/or Unexpired Contracts in Connection with the Sale of 9407; 9415-9471 N. Fort Washington Road, Fresno, CA 93730 (RE: related document(s)[3029] Notice). Filed by Debtor LeFever Mattson, a California corporation (Albert, Gabrielle) |
| 12/04/2025 | 3029 | Notice Regarding Sale of Subject Property Located at 9407; 9415-9471 N. Fort Washington Road, Fresno, CA 93730 (RE: related document(s)[971] Order Establishing Omnibus Procedures for Real Property Sales (Related Doc [689]) (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 # (2) Exhibit 2) (Albert, Gabrielle) |
| 12/04/2025 | 3028 | Notice of Hearing (RE: related document(s)[3027] Motion to Dismiss Case Filed by Creditor DEUTSCHE BANK TRUST COMPANY AMERICAS, as Trustee for Residential Accredit Loans, Inc., Mortgage Asset-Backed Pass-Through Certificates, Series 2007-QO1 (Attachments: # 1 Exhibit 1 # 2 Certificate of Service)). Hearing scheduled for 1/7/2026 at 11:00 AM in/via Oakland Room 215 - Novack. Filed by Creditor DEUTSCHE BANK TRUST COMPANY AMERICAS, as Trustee for Residential Accredit Loans, Inc., Mortgage Asset-Backed Pass-Through Certificates, Series 2007-QO1 (Attachments: # (1) Certificate of Service) (Wan, Fanny) |
| 12/04/2025 | 3027 | Motion to Dismiss Case Filed by Creditor DEUTSCHE BANK TRUST COMPANY AMERICAS, as Trustee for Residential Accredit Loans, Inc., Mortgage Asset-Backed Pass-Through Certificates, Series 2007-QO1 (Attachments: # (1) Exhibit 1 # (2) Certificate of Service) (Wan, Fanny) |