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

    04/13/2026

  • 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

Jay Minga

Keller Benvenutti Kim LLP
101 Montgomery St.
Suite 1950
San Francisco, CA 94104
415-496-6723
Email: jminga@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
04/13/20264186Notice Regarding Proposed Agenda for Confirmation Hearing (RE: related document(s)[4025] Amended Order Scheduling Evidentiary Hearing On Confirmation Of Plan And Setting Related Deadlines (RE: related document(s)[3914] Order on Motion for Miscellaneous Relief). Confirmation Hearing scheduled for 4/14/2026 at 10:00 AM in/via Oakland Room 215 - Novack. (rs)). Filed by Creditor Committee Official Committee of Unscured Credtiors (Rosell, Jason)
04/12/20264185Notice Regarding Revised Proposed Order Confirming Third Amended Chapter 11 Plan of Liquidation, as Modified (RE: related document(s)4151 Modified Chapter 11 Plan / Third Amended Chapter 11 Plan of Liquidation, as Modified Filed by Creditor Committee Official Committee of Unscured Credtiors (RE: related document(s)3108 Amended Chapter 11 Plan filed by Debtor LeFever Mattson, a California corporation).). Filed by Creditor Committee Official Committee of Unscured Credtiors (Rosell, Jason) (Entered: 04/12/2026)
04/11/20264187Order Continuing Hearing On Objection to Claim No. 68 Filed by Siroos Saifi (RE: related document(s)[3081] Objection filed by Debtor LeFever Mattson, a California corporation). Hearing continued to 08/14/2026 at 11:00 AM in/via Oakland Room 215 - Novack. (rba)
04/11/20264184BNC Certificate of Mailing (RE: related document(s) 4168 Transcript). Notice Date 04/11/2026. (Admin.) (Entered: 04/11/2026)
04/10/2026Hearing Held 4/10/2026 at 11:00 AM (RE: related document(s) 3967 Motion to Allow Claims and Payment of Administrative Claim Re: Pinyon Creek II). Minutes: The Motion is granted. Mr. Willoughby will submit the order. (rba)
04/10/20264183Transcript Order Form regarding Hearing Date 4/10/2026 Filed by Debtor LeFever Mattson, a California corporation (Rupp, Thomas)
04/10/20264182Certificate of Service re: 1) Order Authorizing Joint Motion of Consolidated Debtor LeFever Mattson and the Committee to Approve Entry Into and Performance Under Settlement Agreement with the Rocket Entities; and 2) Stipulation for the Distribution of Proceeds from the Sale of the Property Located at 5601-5603 Orange Avenue, Sacramento, CA 95823 Filed by Other Prof. Kurtzman Carson Consultants, LLC dba Verita Global (related document(s)[4150] Order on Application to Compromise Controversy, [4154] Stipulation for Miscellaneous Relief). (Gershbein, Evan)
04/09/20264181Notice Regarding Withdrawal of Certification of No Objection Regarding Notice of Sale of Subject Property Located at 377 West Spain Street, Sonoma, CA 95476 (RE: related document(s)[4172] Certification of No Objection Regarding Notice of Sale of Subject Property Located at 377 West Spain Street, Sonoma, CA 95476) Filed by Debtor LeFever Mattson, a California corporation). Filed by Debtor LeFever Mattson, a California corporation (Albert, Gabrielle)Modified on 4/10/2026 (klr).
04/09/20264180Certification of No Objection Certificate of No Objection Regarding Monthly Fee Statement (RE: related document(s)4041 Statement). Filed by Creditor Committee Official Committee of Unscured Credtiors (Brown, Gillian) (Entered: 04/09/2026)
04/09/20264179Stipulation, Regarding Sale of Real Property: 5202 Gateway Plaza Drive, Benicia, CA 94510; 008-038-0030 Filed by Debtor LeFever Mattson, a California corporation. (Wynne, Richard)Modified on 4/10/2026 (klr). Added filer LeFever Mattson, a California corporation Deleted filer KS Mattson Partners, LP