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

    06/14/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
JNTADMN, CLMAGT, PlnDue, DsclsDue



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

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

 
 
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

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

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
06/13/2025Hearing Continued (RE: related document(s) 1195 Motion to Designate Creditor KS Mattson Partners, LP as a "Permitted Party" Under the Court's 12/13/24 Order). Minutes: The Motion is continued to 06/24/2025 at 11:00 AM in/via Oakland Room 215 - Novack. as this Motion is contingent upon the Court's approval of Robbin L. Itkin to designate as Responsible Individual in KS Mattson Partners, LP case 24-10715. (rba)
06/13/20251554PDF with attached Audio File. Court Date & Time [ 6/13/2025 11:00:00 AM ]. File Size [ 8328 KB ]. Run Time [ 00:34:42 ]. (admin).
06/13/20251553Notice of Hearing on Interim Fee Applications of Estate Professionals for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period January 1, 2025, through April 30, 2025 (RE: related document(s)[1547] Interim Application for Compensation Second Interim Fee Application of Keller Benvenutti Kim LLP as Counsel for the Debtors and Debtors in Possession for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period January 1, 2025, through April 30, 2025 for Keller Benvenutti Kim LLP, Debtor's Attorney, Fee: $1,402,980.00, Expenses: $4,225.60. Filed by Attorney Keller Benvenutti Kim LLP (Attachments: # 1 Exhibit A # 2 Exhibit B), [1549] Interim Application for Compensation First Interim Fee Application of SSL Law Firm LLP as Real Estate Counsel to the Debtors and Debtors in Possession for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period January 1, 2025, through April 30, 2025 for SSL Law Firm LLP, Special Counsel, Fee: $469,192.50, Expenses: $363.67. Filed by Other Prof. SSL Law Firm LLP (Attachments: # 1 Exhibit A # 2 Exhibit B), [1551] Interim Application for Compensation Second Interim Fee Application of Law Office of Donald S. Davidson, P.C. as Investigation Counsel to the Debtors and Debtors in Possession for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period January 1, 2025, through April 30, 2025 for Donald S. Davidson, Special Counsel, Fee: $7,336.00, Expenses: $0.00. Filed by Spec. Counsel Donald S. Davidson (Attachments: # 1 Exhibit A # 2 Exhibit B)). Hearing scheduled for 7/18/2025 at 11:00 AM in/via Oakland Room 215 - Novack. Filed by Debtor LeFever Mattson, a California corporation (Rupp, Thomas)
06/13/20251552Declaration of Donald S. Davidson in Support of Second Interim Fee Application of Law Office of Donald S. Davidson, P.C. as Investigation Counsel to the Debtors and Debtors in Possession for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period January 1, 2025, through April 30, 2025 (RE: related document(s)[1551] Application for Compensation). Filed by Debtor LeFever Mattson, a California corporation (Rupp, Thomas)
06/13/20251551Interim Application for Compensation Second Interim Fee Application of Law Office of Donald S. Davidson, P.C. as Investigation Counsel to the Debtors and Debtors in Possession for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period January 1, 2025, through April 30, 2025 for Donald S. Davidson, Special Counsel, Fee: $7,336.00, Expenses: $0.00. Filed by Spec. Counsel Donald S. Davidson (Attachments: # (1) Exhibit A # (2) Exhibit B) (Rupp, Thomas)
06/13/20251550Declaration of Sally Shekou in Support of First Interim Fee Application of SSL Law Firm LLP as Real Estate Counsel to the Debtors and Debtors in Possession for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period January 1, 2025, through April 30, 2025 (RE: related document(s)[1549] Application for Compensation). Filed by Debtor LeFever Mattson, a California corporation (Rupp, Thomas)
06/13/20251549Interim Application for Compensation First Interim Fee Application of SSL Law Firm LLP as Real Estate Counsel to the Debtors and Debtors in Possession for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period January 1, 2025, through April 30, 2025 for SSL Law Firm LLP, Special Counsel, Fee: $469,192.50, Expenses: $363.67. Filed by Other Prof. SSL Law Firm LLP (Attachments: # (1) Exhibit A # (2) Exhibit B) (Rupp, Thomas)
06/13/20251548Declaration of David A. Taylor in Support of Second Interim Fee Application of Keller Benvenutti Kim LLP as Counsel for the Debtors and Debtors in Possession for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period January 1, 2025, through April 30, 2025 (RE: related document(s)[1547] Application for Compensation). Filed by Debtor LeFever Mattson, a California corporation (Attachments: # (1) Exhibit A) (Rupp, Thomas)
06/13/20251547Interim Application for Compensation Second Interim Fee Application of Keller Benvenutti Kim LLP as Counsel for the Debtors and Debtors in Possession for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period January 1, 2025, through April 30, 2025 for Keller Benvenutti Kim LLP, Debtor's Attorney, Fee: $1,402,980.00, Expenses: $4,225.60. Filed by Attorney Keller Benvenutti Kim LLP (Attachments: # (1) Exhibit A # (2) Exhibit B) (Rupp, Thomas)
06/13/20251546Transcript Order Form regarding Hearing Date 6/13/2025 (RE: related document(s)[1195] Motion Miscellaneous Relief). Filed by Debtor LeFever Mattson, a California corporation (Rupp, Thomas)