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

    12/05/2025

  • 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
12/05/20253040Withdrawal of Documents (RE: related document(s)[3027] Motion to Dismiss Case, [3028] Notice of Hearing). Filed by Creditor DEUTSCHE BANK TRUST COMPANY AMERICAS, as Trustee for Residential Accredit Loans, Inc., Mortgage Asset-Backed Pass-Through Certificates, Series 2007-QO1 (Attachments: # (1) Certificate of Service) (Wan, Fanny)
12/05/20253039Certification of No Objection Regarding Notice of Sale of Subject Property Located at 1173 Araquipa Court, Vacaville, CA 95687 (RE: related document(s)2838 Notice). Filed by Debtor LeFever Mattson, a California corporation (Albert, Gabrielle) (Entered: 12/05/2025)
12/05/20253038Transcript Order Form regarding Hearing Date 12/5/2025 Filed by Debtor LeFever Mattson, a California corporation (Rupp, Thomas) (Entered: 12/05/2025)
12/05/20253037Service of Notice of Appeal to John D. Fiero, Jason H. Rosell, Thomas B. Rupp and Tobias S. Keller: Attorney for Appellee(s) Thomas P. Kelly: Attorney for Appellant(s), and United States Trustee via the Bankruptcy Noticing Center. (RE: related document(s)2937 Notice of Appeal). (myt) (Entered: 12/05/2025)
12/05/20253036Service of Notice of Referral to John D. Fiero, Jason H. Rosell, Thomas B. Rupp and Tobias S. Keller: Attorney for Appellee(s), Thomas P. Kelly: Attorney for Appellant(s), and United States Trustee via the Bankruptcy Noticing Center. (RE: related document(s)2937 Notice of Appeal). (myt) (Entered: 12/05/2025)
12/04/20253041Order Further Extending the Time for Debtor KSMP to File Notices of Removal of Related Proceedings (Related Doc # [2825]) (rba)
12/04/2025Transcript Record Transmittal (Court transcript records have been uploaded) for Order Number: 24-10545-3020 Regarding Hearing Date: 12/3/2025. Transcription Service Provider: e-Scribers, Contact Information: sales@escribers.net (RE: related document(s)[3020] Transcript Order Form (Public Request)). (jmb)
12/04/20253035Notice Regarding Sale of Subject Property Located At 62 Farragut Avenue #B, Piedmont, CA 94610 Filed by Interested Party KS Mattson Partners, LP (Brady, Erin) (Entered: 12/04/2025)
12/04/20253034Certificate of Service re: Certification of No Objection Regarding Debtor KSMP's Application for an Order (I) Authorizing the Retention and Payment, as of August 22, 2025, of Professionals Utilized by Debtor KSMP in the Ordinary Course of Business and (II) Granting Related Relief Filed by Other Prof. Kurtzman Carson Consultants, LLC dba Verita Global (related document(s)2950 Certification of No Objection). (Gershbein, Evan) (Entered: 12/04/2025)
12/04/20253033Certificate of Service re: 1) Certification of No Objection Regarding Debtor KSMP's Motion to Extend Exclusive Solicitation Period; and 2) Certification of No Objection Regarding Debtor KSMP's Motion for Order Further Extending the Time to File Notices of Removal of Related Proceedings Filed by Other Prof. Kurtzman Carson Consultants, LLC dba Verita Global (related document(s)2941 Certification of No Objection, 2942 Certification of No Objection). (Gershbein, Evan) (Entered: 12/04/2025)