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

    01/25/2026

  • 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

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
01/25/20263455Certificate of Service re: 1) 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; and 2) Certificate of No Objection Regarding Notice of Sale of Subject Property Located at 3310-3336 Cimmarron Road, Cameron Park, CA 95682 Filed by Other Prof. Kurtzman Carson Consultants, LLC dba Verita Global (related document(s)[3414] Declaration, [3418] Certification of No Objection). (Gershbein, Evan)
01/25/20263454Supplemental Certificate of Service re: Notice of Hearing on Joint Motion of LFM Debtors and KSMP to Approve Entry Into and Performance Under the Serene Settlement Agreement Filed by Other Prof. Kurtzman Carson Consultants, LLC dba Verita Global (related document(s)[3298] Notice of Hearing, [3382] Certificate of Service). (Gershbein, Evan)
01/25/20263453Certificate of Service re: Stipulation Regarding Hearing on Motion for Relief from Stay re: First Street and Natoma Properties Filed by Other Prof. Kurtzman Carson Consultants, LLC dba Verita Global (related document(s)[3415] Stipulation for Miscellaneous Relief). (Gershbein, Evan)
01/25/20263452Certificate of Service re: 1) Stipulation to Extend Tina M. Stotts and the Tina M. Stott Family Trust Dated 3/17/2017s Voting Deadline and Deadline to Object to the Third Amended Joint Chapter 11 Plan of Liquidation; and 2) Order Approving Stipulation to Extend Tina M. Stott's and the Tina M. Stott Family Trust Dated 3/17/2017's Voting Deadline and Deadline to Object to the Third Amended Joint Chapter 11 Plan of Liquidation Filed by Other Prof. Kurtzman Carson Consultants, LLC dba Verita Global (related document(s)[3401] Stipulation to Extend Time, [3406] Order on Stipulation). (Gershbein, Evan)
01/24/20263451PDF with attached Audio File. Court Date & Time [ 1/23/2026 11:00:01 AM ]. File Size [ 14556 KB ]. Run Time [ 01:00:39 ]. (admin).
01/24/20263450BNC Certificate of Mailing (RE: related document(s) [3432] Transcript). Notice Date 01/24/2026. (Admin.)
01/24/20263449Order Approving Asset Sale of the Property Located at 7328-7330 Arleta Court, Sacramento, CA 95823 (RE: related document(s)[3287] Notice filed by Debtor LeFever Mattson, a California corporation). (Attachments: # (1) Exhibit A) (rba)
01/24/20263448Order Denying Motion for a Stay Pending Appeal (Related Doc [3192]) (rba)
01/24/20263447Order Approving Asset Sale of the Property Located at 3310-3336 Cimmarron Road, Cameron Park, CA 95682 (RE: related document(s)[3278] Notice filed by Debtor LeFever Mattson, a California corporation). (Attachments: # (1) Exhibit A) (rba)
01/23/2026Hearing Continued (RE: related document(s) 26 Order and Notice of Status Conference Chp 11, 2943 Amended Motion of the Official Committee of Unsecured Creditors for Substantive Consolidation of the Debtors and the KSMP Investment Entities and for Related Relief). Minutes: A Joint Status Conference Statement was filed at docket number 3440 regarding the matters set for hearing this date. Proposed hearing dates and related deadlines were discussed on the record. For the reasons stated on the record, (1) The hearing on the Rule 9019 Motions and the continued Status Conference on Plan Confirmation is set for 02/26/2026 at 10:00 AM in/via Oakland Room 215 - Novack.. (2) The Substantive Consolidation Motion is continued to 03/04/2026 at 1:00 PM in/via Oakland Room 215 - Novack. (3) The Pre-Trial Conference on Plan Confirmation is scheduled for 3/27/2026 at 9:00 AM. in/via Oakland Room 215 - Novack. (4) The Confirmation Hearing Trial is scheduled for 3/31/2026, 4/1/2026 and 4/2/2026 at 9:00 AM in/via Oakland Room 215 - Novack. on each day. Ms. Grassgreen will submit the order. (rba)