LeFever Mattson, a California corporation
11
Charles Novack
09/12/2024
03/05/2026
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 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) |
| Date Filed | # | Docket Text |
|---|---|---|
| 03/05/2026 | 3899 | Acknowledgment of Request for Transcript Received on 3/5/2026. (RE: related document(s)[3892] Transcript Order Form (Public Request)). (Gottlieb, Jason) |
| 03/05/2026 | Transcript Record Transmittal (Court transcript records have been uploaded) for Order Number: 24-10545-3892 Regarding Hearing Date: 3/4/2026. Transcription Service Provider: e-Scribers, Contact Information: sales@escribers.net (RE: related document(s)[3892] Transcript Order Form (Public Request)). (no) | |
| 03/05/2026 | 3898 | Certificate of Service re: Documents Served on March 2, 2026 Filed by Other Prof. Kurtzman Carson Consultants, LLC dba Verita Global (related document(s)[3803] Order on Motion for Miscellaneous Relief, [3804] Order on Motion for Miscellaneous Relief, [3805] Order on Motion for Miscellaneous Relief, [3806] Order Granting Related Motion/Application, [3809] Declaration). (Gershbein, Evan) |
| 03/04/2026 | 3897 | PDF with attached Audio File. Court Date & Time [ 3/4/2026 1:00:00 PM ]. File Size [ 16284 KB ]. Run Time [ 01:07:51 ]. (admin). |
| 03/04/2026 | 3896 | Order Not Signed Regarding Motion To Seal Document (Related Doc [3786]) (rba) |
| 03/04/2026 | 3895 | Order 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 continued to 04/08/2026 at 11:00 AM in/via Oakland Room 215 - Novack.( rba) |
| 03/04/2026 | 3894 | Certificate of Service re: Documents Served on February 27, 2026 Filed by Other Prof. Kurtzman Carson Consultants, LLC dba Verita Global (related document(s)[3790] Order on Application to Compromise Controversy, [3796] Certification of No Objection, [3797] Application to Compromise Controversy, [3800] Notice of Hearing, [3801] Declaration, [3802] Declaration). (Gershbein, Evan) |
| 03/04/2026 | 3893 | Certificate of Service re: Monthly Operating Report for KS Mattson Partners, LP for the Period Ending January 31, 2026 Filed by Other Prof. Kurtzman Carson Consultants, LLC dba Verita Global (related document(s)[3738] Chapter 11 Monthly Operating Report). (Gershbein, Evan) |
| 03/04/2026 | Hearing Held 3/4/2026 at 1:00 PM RE: 2943 Amended Motion of the Official Committee of Unsecured Creditors for Substantive Consolidation of the Debtors and the KSMP Investment Entities and for Related Relief: No objections were made to the Amended Motion for Substantive Consolidation or to the supporting declarations. All exhibits attached to the declarations are admitted into evidence. The Amended Motion for Substantive Consolidation is granted, effective 9/12/2024. Mr. Golden will submit the order. 3629 Joint Application to Compromise Controversy with Marcy and Gerald Garrett: Approved. Ms. Wilson will submit the order. 3654 Joint Application to Compromise Controversy with Fannie Mae: Approved. Mr. Rosell will submit the order. 3659 Application to Compromise Controversy with Comerica Bank: Approved. Mr. Rosell will submit the order. 3661 Joint Application to Compromise Controversy with California Bank of Commerce: Approved. Mr. Rosell will submit the order. (rba) | |
| 03/04/2026 | 3892 | Transcript Order Form regarding Hearing Date 3/4/2026 Filed by Debtor LeFever Mattson, a California corporation (Rupp, Thomas) |