LeFever Mattson, a California corporation
11
Charles Novack
09/12/2024
01/12/2026
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 |
|---|---|---|
| 01/12/2026 | 3350 | Brief/Memorandum in Opposition to / Committee's Opposition to Application for Appellate Stay (RE: related document(s)[3192] Motion to Stay Pending Appeal). Filed by Creditor Committee Official Committee of Unscured Credtiors (Attachments: # (1) Certificate of Service) (Fiero, John) |
| 01/12/2026 | Adversary Case Closed 1:25-ap-1020. (vmv) | |
| 01/12/2026 | 3349 | Stipulation to 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 Debtor LeFever Mattson, a California corporation (RE: related document(s)[1686] Motion for Relief From Stay filed by Creditor Citizens Business Bank). Hearing scheduled for 3/6/2026 at 10:00 AM Oakland Room 215 - Novack for [1686],. (Albert, Gabrielle) |
| 01/12/2026 | 3348 | Notice of Change of Address Filed by Creditor John Hunt (lj) |
| 01/09/2026 | 3347 | BNC Certificate of Mailing (RE: related document(s) 3318 Order To Set Hearing). Notice Date 01/09/2026. (Admin.) (Entered: 01/09/2026) |
| 01/09/2026 | 3346 | Certificate of Service (RE: related document(s)3344 Statement, 3345 Statement). Filed by Creditor Committee Official Committee of Unscured Credtiors (Wilson, Brooke) (Entered: 01/09/2026) |
| 01/09/2026 | 3345 | Statement of / Seventh Monthly Fee Statement of PwC US Business Advisory LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors for the Period from July 1, 2025 through July 31, 2025 (RE: related document(s)356 Order on Motion for Miscellaneous Relief, 1234 Order on Application to Employ). Filed by Creditor Committee Official Committee of Unscured Credtiors (Wilson, Brooke) (Entered: 01/09/2026) |
| 01/09/2026 | 3344 | Statement of / Sixth Monthly Fee Statement of PwC US Business Advisory LLP for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors for the Period from June 1, 2025 through June 30, 2025 (RE: related document(s)356 Order on Motion for Miscellaneous Relief, 1234 Order on Application to Employ). Filed by Creditor Committee Official Committee of Unscured Credtiors (Wilson, Brooke) (Entered: 01/09/2026) |
| 01/09/2026 | 3343 | Objection to Disclosure of Confidential Claim Information (RE: related document(s)[3210] Motion to Designate Tillman Opposing Investors as Permitted Part[ies] under Confidentiality Protocols). Filed by Ekaterina Alexandra (Koerner) Sowers. (vmv)Modified on 1/12/2026 (no). |
| 01/09/2026 | Hearing Held 1/9/2026 at 11:00 AM (RE: related document(s) 3210 Motion Motion to Designate Tillman Opposing Investors as Permitted Part[ies] under Confidentiality Protocols). Minutes: For the reasons stated on the record, Counsel for Creditors Committee to submit a revised form of order by Monday, 1/12/2026, if not, the Court will prepare its own order. (rba) (Entered: 01/09/2026) |