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

    02/14/2026

  • 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

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
02/14/2026Hearing Continued from 3/6/2026 at 10:00 AM to 3/20/2026 at 10:00 AM. Order On Stipulation To Further Continue Hearing signed 2/12/2026, docket #3676 (RE: related document(s) 1686 Second Motion for Relief from Stay Fee Amount $199,). Hearing scheduled for 03/20/2026 at 10:00 AM in/via Oakland Room 215 - Novack. (rba)
02/14/20263688Order Approving Stipulation to Further Extend Deadlines as to Keybank Concerning the Third Amended Joint Chapter 11 Plan of Liquidation (RE: related document(s)[3677] Stipulation to Extend Time filed by Creditor Committee Official Committee of Unscured Credtiors). (rba)
02/14/20263687Order 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 scheduled for 02/27/2026 at 11:00 AM in/via Oakland Room 215 - Novack. (rba)
02/13/20263686Declaration of Bradley D. Sharp in Support of Joint Motion to Approve Entry Into and Performance Under the Wilmington Trust Settlement Agreement (RE: related document(s)[3682] Motion Miscellaneous Relief). Filed by Creditor Committee Official Committee of Unscured Credtiors (Wilson, Brooke)
02/13/20263685Notice of Hearing on Joint Motion of LFM Debtors, Debtor KSMP, and the Committee to Approve Entry into and Performance Under the Wilmington Trust Settlement Agreement (RE: related document(s)[3682] Joint Motion of LFM Debtors, Debtor KSMP and the Committee to Approve Entry Into and Performance Under the Wilmington Trust Settlement Agreement Filed by Creditor Committee Official Committee of Unscured Credtiors). Hearing scheduled for 3/6/2026 at 11:00 AM in/via Tele/Videoconference - www.canb.uscourts.gov/calendars. Filed by Creditor Committee Official Committee of Unscured Credtiors (Wilson, Brooke)
02/13/20263684Declaration of Kevin Katari in In Support of Joint Motion of LFM Debtors, Debtor KSMP and the Committee to Approve Entry Into and Performance Under the Wilmington Trust Settlement Agreement (RE: related document(s)[3682] Motion Miscellaneous Relief). Filed by Creditor Committee Official Committee of Unscured Credtiors (Fiero, John)
02/13/20263683Declaration of Robbin L. Itkin in In Support of Joint Motion of LFM Debtors, Debtor KSMP and the Committee to Approve Entry Into and Performance Under the Wilmington Trust Settlement Agreement (RE: related document(s)[3682] Motion Miscellaneous Relief). Filed by Creditor Committee Official Committee of Unscured Credtiors (Fiero, John)
02/13/20263682Joint Motion of LFM Debtors, Debtor KSMP and the Committee to Approve Entry Into and Performance Under the Wilmington Trust Settlement Agreement Filed by Creditor Committee Official Committee of Unscured Credtiors (Fiero, John)
02/13/20263681Declaration of Thuy Nguyen in Support of Adequate Assurance of Future Performance with Respect to the Assumption and Assignment of Executory Leases and/or Unexpired Contracts in Connection with the Sale of 7320 Berna Way/5605 Orange Avenue, Sacramento, CA 95823 (RE: related document(s)[3680] Notice). Filed by Debtor LeFever Mattson, a California corporation (Albert, Gabrielle)
02/13/20263680Notice Regarding Sale of Subject Property Located at 7320 Berna Way/5605 Orange Avenue, Sacramento, CA 95823 (RE: related document(s)[971] Order Establishing Omnibus Procedures for Real Property Sales (Related Doc [689]) (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D) (rba)). Filed by Debtor LeFever Mattson, a California corporation (Attachments: # (1) Exhibit 1) (Albert, Gabrielle)