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

    12/11/2025

  • 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

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
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

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
12/11/20253116BNC Certificate of Mailing (RE: related document(s) [3071] Transcript). Notice Date 12/11/2025. (Admin.)
12/11/20253115Certificate of Service re: Document Served on December 8, 2025 Filed by Other Prof. Kurtzman Carson Consultants, LLC dba Verita Global (related document(s)[3051] Order Granting Related Motion/Application, [3052] Order Granting Related Motion/Application, [3054] Amended Chapter 11 Plan, [3055] Amended Disclosure Statement, [3060] Notice, [3061] Certification of No Objection, [3064] Notice). (Gershbein, Evan)
12/11/20253114Transmission of Notice of Appeal to Bankruptcy Appellant Panel (RE: related document(s)[2937] Notice of Appeal, [3037] Service of Notice of Appeal). (Attachments: # (1) Notice of Appeal # (2) Appeal Documents # (3) Notice of Referral) (rdr)
12/11/20253113Notice Regarding (I) Approval of Disclosure Statement; (II) Status Conference Hearing to Consider Confirmation of the Plan; (III) Deadline for Filing Objections to Confirmation of the Plan; (IV) Deadline for Voting on the Plan; and (V) Related Matters Filed by Creditor Committee Official Committee of Unscured Credtiors (Rosell, Jason)
12/11/20253112Certification of No Objection Regarding Notice of Sale of Subject Property Located at 1870 Thornsberry Road, Sonoma, CA 95476 (RE: related document(s)[2878] Notice). Filed by Debtor LeFever Mattson, a California corporation (Albert, Gabrielle)
12/11/20253111Notice Regarding Plan Summary Filed by Creditor Committee Official Committee of Unscured Credtiors (Rosell, Jason)
12/11/20253110Appellee Designation of Contents for Inclusion in Record of Appeal / Designation of Additional Items for Record on Appeal (RE: related document(s)[2937] Notice of Appeal filed by Interested Party Live Oak Investments LP). Filed by Creditor Committee Official Committee of Unscured Credtiors (Fiero, John)
12/11/20253109Third Amended Disclosure Statement in Support of Third Amended Joint Chapter 11 Plan of Liquidation (Solicitation Version) Filed by Debtor LeFever Mattson, a California corporation. (Attachments: # (1) Exhibit A # (2) Exhibit B # (3) Exhibit C # (4) Exhibit D # (5) Exhibit E) (Rupp, Thomas)
12/11/20253108Amended Chapter 11 Plan Third Amended Joint Chapter 11 Plan of Liquidation (Solicitation Version) 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, [3054] Amended Chapter 11 Plan filed by Debtor LeFever Mattson, a California corporation). (Rupp, Thomas)
12/10/2025Hearing Held 12/10/2025 at 11:00 AM RE: 2709 Interim Application for Compensation Second Interim Fee Application of Kurtzman Carson Consultants, LLC dba Verita Global as Administrative Advisor for Debtors and Debtors in Possession for Allowance and Payment of Compensation and Reimbursement of Expenses: The Second Interim Fee Application is Granted. Kurtzman Carson Consultants, LLC dba Verita Global fees in the amount of $1,443.83 and expenses in the amount of $0.00 are approved on an interim basis. Mr. Rupp will submit the order. 2715 Third Interim Fee Application of Law Office of Donald S. Davidson, P.C. as Investigations Counsel to the Debtors and Debtors in Possession for Allowance and Payment of Compensation and Reimbursement of Expenses: The Third Interim Fee Application is Granted. Law Office of Donald S. Davidson, P.C's fees in the amount of $15,964.00 and expenses in the amount of $0.00 are approved on an interim basis. Mr. Rupp will submit the order. 2719 Interim Application for Compensation Buchalter's Second Interim Fee Application as Special Litigation Counsel to LeFever Mattson for Allowance and Payment of Compensation and Reimbursement of Expenses for May 1, 2025, through August 31, 2025: The Second Interim Fee Application is Granted. Buchalter's fees in the amount of $194,166.27 and expenses in the amount of $2,520.26 are approved on an interim basis. Mr. Rupp will submit the order. 2728 Interim Application for Compensation First Interim Fee Application of FTI Consulting, Inc. as Real Estate Advisors to the Debtors and Committee for Allowance and Payment of Compensation and Reimbursement of Expenses related to Tax Advisory Serv! ices: The First Interim Fee Application is Granted. FTI Consulting, Inc.'s fees in the amount of $77,049.20 and expenses in the amount of $7.97 are approved on an interim basis. Mr. Rupp will submit the order. 2734 Interim Application for Compensation for SSL Law Firm LLP, Special Counsel. The Second Interim Fee Application is Granted. SSL Law Firm LLP's fees in the amount of $823,295.00 and expenses in the amount of $10.00 are approved on an interim basis. Mr. Rupp will submit the order. 2879 Motion of the Committee, LeFever Mattson Debtors, and Debtor KS Mattson Partners, LP for Entry of an Order Allowing Omnibus Objections on the Basis that Certain Claims and Interests Are Incorrectly or Improperly Classified: The Motion is Granted. Ms. Wilson will submit the order. (rba)