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

    05/11/2026

  • 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
Plan confirmed:  04/23/2026
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

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)

Latest Dockets

Date Filed#Docket Text
05/11/20264308Statement of Monthly Fees and Expenses for Development Specialists, Inc. [November 1, 2025 through December 31, 2025] Filed by Debtor LeFever Mattson, a California corporation (Attachments: # (1) Exhibit A # (2) Exhibit B) (Rupp, Thomas)
05/11/20264307Certification of No Objection Regarding Notice of Sale of Subject Property Located at 280, 310, 312, 350 Butcher Road, Vacaville, CA 95687 (RE: related document(s)[4210] Notice). Filed by Debtor LeFever Mattson, a California corporation (Albert, Gabrielle)
05/11/20264306Order Approving Stipulation Regarding Sale of Real Property: 18590 Hwy 12,Boyes Hot Springs, CA 95476; 056-501-061 (RE: related document(s)[4296] Stipulation for Miscellaneous Relief filed by Interested Party KS Mattson Partners, LP). (rba)
05/11/20264305Order Granting the Ex Parte Application of the Official Committee of Unsecured Creditors for Entry of an Order Pursuant to Bankruptcy Rule 2004 Authorizing Oral Examination of and Production of Documents by JPmorgan Chase & Co. (Related Doc # [4299]) (rba)
05/11/20264304Order Granting the Ex Parte Application of the Official Committee of Unsecured Creditors for Entry of an Order Pursuant to Bankruptcy Rule 2004 Authorizing Oral Examination of and Production of Documents by Citibank N.A. (Related Doc # [4298]) (rba)
05/11/2026Hearing Held 5/11/2026 at 11:00 AM (RE: related document(s) [4019] Stipulation to Continue Hearing on Motion For Relief From Stay Re: Natoma Properties 4135 Motion to Abandon / Motion of Consolidated Debtor for Order (I) Authorizing Consolidated Debtor to Abandon Real Property at 47-49 Natoma St, Folsom, CA 95630 and (II) Granting Related Relief, 4281 Motion of Consolidated Debtor to Approve Entry Into and Performance Under The Natoma Settlement Agreement). Minutes: The Motion of Consolidated Debtor to Approve Entry Into and Performance Under The Natoma Settlement Agreement is Approved. The Declaration of Robbin L. Itkin, docket number 4282, Declaration of David Kieffer, docket number 4284 and Declaration of Peter Beauchamp, docket number 4285 in support of Motion of Consolidated Debtor to Approve Entry Into and Performance Under The Natoma Settlement Agreement are admitted on the record. Mr. McNeilly will submit the order. In light of the approval of the Natoma Settlement Agreement, the Motion of Consolidated Debtor for Order (I) Authorizing Consolidated Debtor to Abandon Real Property at 47-49 Natoma St, Folsom, CA 95630 is resolved. The Motion For Relief From Stay Re: Natoma Properties, docket number 21 filed in 24-10715 KS Mattson Partners, LP is resolved. (rba)
05/11/20264303Transcript Order Form regarding Hearing Date 5/11/2026 Filed by Debtor LeFever Mattson, a California corporation (Rupp, Thomas)
05/11/20264302Certificate of Service re: Documents Served on or Before May 5, 2026 Filed by Other Prof. Kurtzman Carson Consultants, LLC dba Verita Global (related document(s)[4281] Motion Miscellaneous Relief, [4282] Declaration, [4284] Declaration, [4285] Declaration, [4287] Notice of Hearing). (Gershbein, Evan)
05/07/20264301BNC Certificate of Mailing (RE: related document(s) [4294] Order). Notice Date 05/07/2026. (Admin.)
05/07/20264300BNC Certificate of Mailing (RE: related document(s) [4259] Transcript). Notice Date 05/07/2026. (Admin.)