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

    02/26/2026

  • 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

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)

Latest Dockets

Date Filed#Docket Text
02/26/20263780Stipulation, to Appoint a Mediator to Resolve Pending Plan Objections and Related Claims Filed by Creditor Committee Official Committee of Unscured Credtiors. (Wilson, Brooke)
02/26/20263779Notice Regarding Plan Proponents' Notice of Identification of Rebuttal Experts in Connection With Plan Confirmation (RE: related document(s)[3054] Amended Chapter 11 Plan Third Amended Joint Chapter 11 Plan of Liquidation Filed by Debtor LeFever Mattson, a California corporation (RE: related document(s)[2226] Chapter 11 Plan filed by Debtor LeFever Mattson, a California corporation, [2561] Amended Chapter 11 Plan filed by Debtor LeFever Mattson, a California corporation, [2944] Amended Chapter 11 Plan filed by Debtor LeFever Mattson, a California corporation)., [3105] Order (I) Approving the Plan Summary and Approving Disclosure Statement; (II) Scheduling Status Conference on Confirmation of Plan and Approving the Form and Manner of Service of the Confirmation Notice; (III) Establishing Procedures for the Solicitation and Tabulation of Votes on Plan; (IV) Estimating Investor Claims and Interests Solely for Voting Purposes; and (V) Approving Related Matters (Related Doc [2569]). Status Conference scheduled for 01/23/2026 at 11:00 AM in/via Oakland Room 215 - Novack. (rba)). Filed by Creditor Committee Official Committee of Unscured Credtiors (Golden, Steven)
02/25/20263778Adversary case 26-01003. 11 (Recovery of money/property - 542 turnover of property) Complaint by KS MATTSON PARTNERS, LP against Kenneth W. Mattson, Stacy Mattson. Fee Amount $350. (Attachments: # (1) AP Cover Sheet) (Brady, Erin)
02/25/20263777Order Amending the Scope of Employment and Retention of PwC US Business Advisory LLP as Financial Advisor to the Official Committee of Unsecured Creditors (RE: related document(s)[3696] Document filed by Creditor Committee Official Committee of Unscured Credtiors). (rba)
02/25/20263776Order Granting Objection to Claim of Casey Thompson and Michael Desantis and Disallowing and Expunging Proof of Claim (Proof of Claim No. 905) (RE: related document(s)[3084] Objection filed by Debtor LeFever Mattson, a California corporation). (rba)
02/25/20263775Stipulation Regarding Withdrawal of Debtors Objection to Claim No. 792 (Equitable Ocean Front LLC) and Reservation of Rights Filed by Interested Party KS Mattson Partners, LP (RE: related document(s)[3092] Objection filed by Interested Party KS Mattson Partners, LP). (Brady, Erin)
02/25/20263774Order Granting Objection to Claims of Lashawn Jefferies and Disallowing and Expunging Proofs of Claim (Proof of Claim Nos. 50 and 460) (RE: related document(s)[3075] Objection filed by Debtor LeFever Mattson, a California corporation). (rba)
02/25/20263773Certificate of Service re: Monthly Professional Fee Statement for Keller Benvenutti Kim LLP [January 1, 2026, Through January 31, 2026] Filed by Other Prof. Kurtzman Carson Consultants, LLC dba Verita Global (related document(s)[3733] Statement). (Gershbein, Evan)
02/25/20263772Withdrawal of Documents / Notice of Withdrawal Regarding Stipulation Regarding Withdrawal of Debtors Objection to Claim No. 792 (Equitable Ocean Front LLC) and Reservation of Rights (RE: related document(s)[3769] Stipulation Referring to Existing Document(s)). Filed by Interested Party KS Mattson Partners, LP (Brady, Erin)
02/25/20263771Order Granting Objection to Claim of Casey Thompson and Disallowing and Expunging Proof of Claim (Proof of Claim No. 1248) (RE: related document(s)[3078] Objection filed by Debtor LeFever Mattson, a California corporation). (rba)