LeFever Mattson, a California corporation
11
Charles Novack
09/12/2024
02/06/2026
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 |
|---|---|---|
| 02/06/2026 | 3630 | PDF with attached Audio File. Court Date & Time [ 2/6/2026 11:00:00 AM ]. File Size [ 1100 KB ]. Run Time [ 00:04:35 ]. (admin). |
| 02/06/2026 | 3629 | Joint Application to Compromise Controversy with Marcy and Gerald Garrett Filed by Creditor Committee Official Committee of Unscured Credtiors (Rosell, Jason) |
| 02/06/2026 | Hearing Held 2/6/2026 at 11:00 AM (RE: related document(s) 3357 Application to Employ Zyromski Konicek LLP as Special Residential Real Estate Counsel (Northern California) Effective as of August 22, 2025 ). Minutes: KS Mattson Partners, LP filed a Notice Regarding Filing of Revised Engagement Letter for Zyromski Konicek LLP as Special Residential Real Estate Counsel (Northern California) at docket #3569, For the reasons stated on the record, the Application to Employ Zyromski Konicek LLP is approved. Mr. McNeilly will submit the order. (rba) | |
| 02/06/2026 | 3628 | Stipulation to Extend Time / Third Stipulation to Extend Wilmington Trust's Voting Deadline and Deadline to Object to the Third Amended Joint Chapter 11 Plan of Liquidation Filed by Creditor Committee Official Committee of Unscured Credtiors (RE: related document(s)[3105] Order on Motion for Miscellaneous Relief, [3108] Amended Chapter 11 Plan filed by Debtor LeFever Mattson, a California corporation, [3393] Stipulation to Extend Time filed by Creditor Committee Official Committee of Unscured Credtiors, [3404] Order on Stipulation, [3557] Stipulation to Extend Time filed by Creditor Committee Official Committee of Unscured Credtiors, [3578] Order on Stipulation). (Fiero, John) |
| 02/06/2026 | 3627 | Order Scheduling (I) Further Status Conference, (II) Pre-trial Conference Hearing, and (III) Evidentiary Hearing on Confirmation of Plan Trial scheduled for 4/13/2026, 4/14/2026 and 4/15/2026 at 09:00 AM in/via Oakland Room 215 - Novack. (rba) |
| 02/06/2026 | 3626 | Certificate of Service re: Notice of Transfer of CRG Financial LLC re [Claim No. 1328 and Scheduled Amounts $10,798.12 and $3,327.22] Filed by Other Prof. Kurtzman Carson Consultants, LLC dba Verita Global (related document(s)[3140] Transfer of Claim). (Gershbein, Evan) |
| 02/06/2026 | 3625 | Acknowledgment of Request for Transcript Received on 2/6/2026. (RE: related document(s)[3596] Transcript Order Form (Public Request)). (Gottlieb, Jason) |
| 02/06/2026 | Transcript Record Transmittal (Court transcript records have been uploaded) for Order Number: 24-10545-3596 Regarding Hearing Date: 2/4/2026. Transcription Service Provider: e-Scribers, Contact Information: sales@escribers.net (RE: related document(s)[3596] Transcript Order Form (Public Request)). (klr) | |
| 02/05/2026 | 3624 | Notice of Hearing / Omnibus Notice of Motions Set For Hearing on February 26, 2026 (RE: related document(s)[3479] Motion of KSMP to Approve Entry Into and Performance Under The 236 King Avenue Settlement Agreement Filed by Interested Party KS Mattson Partners, LP, [3583] Joint Application to Compromise Controversy with Timothy J. LeFever and Certain of His Affiliates Filed by Creditor Committee Official Committee of Unscured Credtiors, [3608] Joint Application to Compromise Controversy with Columbia Bank Filed by Creditor Committee Official Committee of Unscured Credtiors, [3617] Motion of Debtors to Approve Entry Into and Performance Under the Settlement Agreement and Mutual Release with Monley Hamlin, Inc.[3615] Motion Miscellaneous Relief, [3619] Motion for Production of Documents) Filed by Debtor LeFever Mattson, a California corporation (Attachments: # 1 Exhibit A)). Hearing scheduled for 2/26/2026 at 10:00 AM in/via Tele/Videoconference - www.canb.uscourts.gov/calendars. Filed by Creditor Committee Official Committee of Unscured Credtiors (Wilson, Brooke)Modified on 2/5/2026 (klr). |
| 02/05/2026 | 3623 | Declaration of Ramon Kochavi in Support of Motion of Debtors (I) Authorizing Debtors to Abandon Real Property; (II) Modifying the Automatic Stay; and (III) Granting Related Relief (RE: related document(s)[3619] Motion Miscellaneous Relief). Filed by Debtor LeFever Mattson, a California corporation (Attachments: # (1) Exhibit A) (Albert, Gabrielle) |