LeFever Mattson, a California corporation
11
Charles Novack
09/12/2024
04/22/2026
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 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) |
| Date Filed | # | Docket Text |
|---|---|---|
| 04/22/2026 | 4223 | Transfer of Claim. (#). Transfer Agreement 3001 (e) 2 Transferors: Zinkin Property Management Company Of Fresno, Inc. (Claim No. 1328) To CRG Financial LLC. Fee Amount $28 Filed by Creditor CRG Financial LLC. (Lamendola, Lauren) |
| 04/22/2026 | 4222 | Transfer of Claim. (#). Transfer Agreement 3001 (e) 2 Transferors: Auerbach Engineering Corporation (Claim No. 290) To CRG Financial LLC. Fee Amount $28 Filed by Creditor CRG Financial LLC. (Lamendola, Lauren) |
| 04/22/2026 | 4221 | Notice Regarding / Notice of Voluntary Reductions Concerning (1) Second Interim Fee Application of PwC US Business Advisory LLP and (2) Third Interim Fee Application of Pachulski Stang Ziehl & Jones LLP (RE: related document(s)[4131] Application for Compensation / Third Interim Application of Pachulski Stang Ziehl & Jones LLP for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period May 1, 2025 through December 31, 2025 for Official Committee of Unscured Credtiors, Creditor Comm. Aty, Fee: $4834495.36, Expenses: $419064.36. Filed by Creditor Committee Official Committee of Unscured Credtiors (Attachments: # 1 Declaration of John D. Fiero), [4132] Application for Compensation / Second Interim Fee Application 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 May 1, 2025 Through December 31, 2025 for Brooke Elizabeth Wilson, Financial Advisor, Fee: $7,383,461.14, Expenses: $0.00. Filed by Attorney Brooke Elizabeth Wilson). Filed by Creditor Committee Official Committee of Unscured Credtiors (Wilson, Brooke) |
| 04/21/2026 | 4220 | Certification of No Objection Certificate of No Objection Regarding Monthly Fee Statement (RE: related document(s)[4171] Statement). Filed by Creditor Committee Official Committee of Unscured Credtiors (Brown, Gillian) |
| 04/21/2026 | 4219 | Transcript regarding Hearing Held 4/17/2026 RE: Motion Hearing. THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber, 800-257-0885. . Notice of Intent to Request Redaction Deadline Due By 4/28/2026. Redaction Request Due By 05/12/2026. Redacted Transcript Submission Due By 05/22/2026. Transcript access will be restricted through 07/20/2026. (Gottlieb, Jason) |
| 04/20/2026 | 4218 | Order Approving Asset Sale Of The Property Located At 377 West Spain Street, Sonoma, CA 95476 (RE: related document(s)[3974] Notice filed by Debtor LeFever Mattson, a California corporation). (Attachments: # (1) Exhibit A) (rs) |
| 04/20/2026 | 4217 | Order Approving Asset Sale Of The Property Located At 157 James River Road, Vallejo, CA 94591 (RE: related document(s)[4057] Notice filed by Debtor LeFever Mattson, a California corporation). (Attachments: # (1) Exhibit A) (rs) |
| 04/20/2026 | 4216 | Acknowledgment of Request for Transcript Received on 4/20/2026. (RE: related document(s)[4206] Transcript Order Form (Public Request)). (Gottlieb, Jason) |
| 04/20/2026 | Transcript Record Transmittal (Court transcript records have been uploaded) for Order Number: 24-10545-2406 Regarding Hearing Date: 4/17/2026. Transcription Service Provider: e-Scribers, Contact Information: sales@escribers.net (RE: related document(s)[4206] Transcript Order Form (Public Request)). (dc) | |
| 04/20/2026 | 4215 | Certification of No Objection Regarding Notice of Sale of Subject Property Located at 377 West Spain Street, Sonoma, CA 95476 (RE: related document(s)[3974] Notice). Filed by Debtor LeFever Mattson, a California corporation (Albert, Gabrielle) |