LeFever Mattson, a California corporation
11
Charles Novack
09/12/2024
01/15/2026
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 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) |
| Date Filed | # | Docket Text |
|---|---|---|
| 01/15/2026 | 3382 | Certificate of Service re: Documents Served on January 2, 2026 Filed by Other Prof. Kurtzman Carson Consultants, LLC dba Verita Global (related document(s)[3291] Declaration, [3293] Motion Miscellaneous Relief, [3295] Declaration, [3296] Declaration, [3297] Declaration, [3298] Notice of Hearing). (Gershbein, Evan) |
| 01/15/2026 | 3381 | Certificate of Service re: Documents Served on January 13, 2026 Filed by Other Prof. Kurtzman Carson Consultants, LLC dba Verita Global (related document(s)[3354] Order Granting Related Motion/Application, [3356] Order on Stipulation, Order to Continued Hearing, [3364] Certification of No Objection, [3366] Certification of No Objection). (Gershbein, Evan) |
| 01/15/2026 | 3380 | Certificate of Service re: Stipulation to Further 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 Other Prof. Kurtzman Carson Consultants, LLC dba Verita Global (related document(s)[3349] Stipulation to Continue Hearing). (Gershbein, Evan) |
| 01/15/2026 | 3379 | Certificate of Service re: 1) Order Approving Asset Sale of the Property Located at 1189 Dana Drive, Fairfield, CA 94533; 2) Notice of Sale of Subject Property Located at 7320 - 7322 Arleta Court Sacramento CA 95823; and 3) Declaration of Sharafat Zaman 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 7320 - 7322 Arleta Court, Sacramento, CA 95823 Filed by Other Prof. Kurtzman Carson Consultants, LLC dba Verita Global (related document(s)[3337] Order Granting Related Motion/Application, [3340] Notice, [3341] Declaration). (Gershbein, Evan) |
| 01/15/2026 | 3378 | Certificate of Service re: Documents Served on or Before January 12, 2026 Filed by Other Prof. Kurtzman Carson Consultants, LLC dba Verita Global (related document(s)[3173] Certification of No Objection, [3175] Notice, [3176] Supplemental Document, [3177] Notice, [3179] Notice, [3180] Declaration). (Gershbein, Evan) |
| 01/15/2026 | 3377 | Order Approving Asset Sale of the Property Located at 23570 Arnold Drive, and 72, 100, and 150 Wagner Road, Sonoma, CA 95476 (RE: related document(s)3197 Notice filed by Debtor LeFever Mattson, a California corporation). (Attachments: # 1 Exhibit A) (rba) (Entered: 01/15/2026) |
| 01/15/2026 | 3376 | Acknowledgment of Request for Transcript Received on 1/15/2026. (RE: related document(s)3339 Transcript Order Form (Public Request)). (Gottlieb, Jason) (Entered: 01/15/2026) |
| 01/14/2026 | Transcript Record Transmittal (Court transcript records have been uploaded) for Order Number: 24-10545-3339 Regarding Hearing Date: 1/9/2026. Transcription Service Provider: e-Scribers, Contact Information: sales@escribers.net (RE: related document(s)[3339] Transcript Order Form (Public Request)). (da) | |
| 01/14/2026 | 3375 | Supplemental Declaration of Gregory G. Gotthardt in Support of the Application of Debtors and Committee for Order Amending Terms of Employment of FTI Consulting, Inc. as Real Estate Advisor (RE: related document(s)3281 Application to Employ). Filed by Debtor LeFever Mattson, a California corporation (Attachments: # 1 Exhibit 1) (Albert, Gabrielle) (Entered: 01/14/2026) |
| 01/14/2026 | 3374 | Supplemental Declaration of Bradley D. Sharp in Support of the Application of Debtors and Committee for Order Amending Terms of Employment of FTI Consulting, Inc. as Real Estate Advisor (RE: related document(s)3281 Application to Employ). Filed by Debtor LeFever Mattson, a California corporation (Albert, Gabrielle) (Entered: 01/14/2026) |