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

    01/14/2026

  • 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

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)

Latest Dockets

Date Filed#Docket Text
01/14/20263375Supplemental 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 (RE: related document(s)3281 Application to Employ). Filed by Debtor LeFever Mattson, a California corporation (Attachments: # 1 Exhibit 1) (Albert, Gabrielle) (Entered: 01/14/2026)
01/14/20263374Supplemental Declaration of Bradley D. Sharp in Support of the Application of Debtors and Committee for Order Amending Terms of Employment of FTI Consulting, Inc. as Real Estate Advisor (RE: related document(s)3281 Application to Employ). Filed by Debtor LeFever Mattson, a California corporation (Albert, Gabrielle) (Entered: 01/14/2026)
01/14/2026Transcript Record Transmittal (Court transcript records have been uploaded) for Order Number: 24-10545-3339 Regarding Hearing Date: 1/9/2026. Transcription Service Provider: e-Scribers, Contact Information: sales@escribers.net (RE: related document(s)3339 Transcript Order Form (Public Request)). (da) (Entered: 01/14/2026)
01/14/20263373Notice of Appearance and Request for Notice of Uchechi Egeonuigwe by Erin N. Brady. Filed by Interested Party KS Mattson Partners, LP (Brady, Erin) (Entered: 01/14/2026)
01/14/20263372Amended Notice Regarding Sale of Subject Property Located at 230 E Napa St, Sonoma, CA 95476 Filed by Interested Party KS Mattson Partners, LP (Brady, Erin) (Entered: 01/14/2026)
01/14/20263371Statement of Monthly Fees and Expenses for Keller Benvenutti Kim LLP [October 1, 2025 through, October 31, 2025] Filed by Debtor LeFever Mattson, a California corporation (Attachments: # 1 Exhibit A) (Rupp, Thomas) (Entered: 01/14/2026)
01/13/20263370Certificate of Service re: Notice of Sale of Subject Property Located at 531, 533 Camino Del Mar, Del Mar, CA 92014 Filed by Other Prof. Kurtzman Carson Consultants, LLC dba Verita Global (related document(s)3300 Notice). (Gershbein, Evan) (Entered: 01/13/2026)
01/13/20263369Certificate of Service re: 1) Certificate of No Objection Regarding Notice of Sale of Subject Property Located at 1189 Dana Drive, Fairfield, CA 94533; 2) Certificate of No Objection Regarding Amended Notice of Sale of Subject Property Located at 446-454 3rd Street West, Sonoma, CA 95476; and 3) Notice of Sale of Subject Property 103/105 Commerce Court, Fairfield, CA 94534; 2) Certificate of No Objection Regarding Amended Notice of Sale of Subject Property Located at 446-454 3rd Street West, Sonoma, CA 95476; and 3) Notice of Sale of Subject Property 103/105 Commerce Court, Fairfield, CA 94534 Filed by Other Prof. Kurtzman Carson Consultants, LLC dba Verita Global (related document(s)3328 Certification of No Objection, 3334 Certification of No Objection, 3335 Notice). (Gershbein, Evan) (Entered: 01/13/2026)
01/13/20263368Certificate of Service re: Documents Served on December 31, 2025 Filed by Other Prof. Kurtzman Carson Consultants, LLC dba Verita Global (related document(s)3286 Notice, 3287 Notice, 3288 Declaration, 3289 Order, 3290 Order on Stipulation, 3292 Notice). (Gershbein, Evan) (Entered: 01/13/2026)
01/13/20263367Order Approving Asset Sale of the Property Located at 170-182 1st Street East, Sonoma, CA 95476 (RE: related document(s)3195 Notice filed by Debtor LeFever Mattson, a California corporation). (Attachments: # 1 Exhibit A) (rba) (Entered: 01/13/2026)