LeFever Mattson, a California corporation
11
Charles Novack
09/12/2024
01/25/2026
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 |
|---|---|---|
| 01/25/2026 | 3455 | Certificate 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) |
| 01/25/2026 | 3454 | Supplemental 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) |
| 01/25/2026 | 3453 | Certificate 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) |
| 01/25/2026 | 3452 | Certificate 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) |
| 01/24/2026 | 3451 | PDF with attached Audio File. Court Date & Time [ 1/23/2026 11:00:01 AM ]. File Size [ 14556 KB ]. Run Time [ 01:00:39 ]. (admin). |
| 01/24/2026 | 3450 | BNC Certificate of Mailing (RE: related document(s) [3432] Transcript). Notice Date 01/24/2026. (Admin.) |
| 01/24/2026 | 3449 | Order 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) |
| 01/24/2026 | 3448 | Order Denying Motion for a Stay Pending Appeal (Related Doc [3192]) (rba) |
| 01/24/2026 | 3447 | Order 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) |
| 01/23/2026 | Hearing 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) |