LeFever Mattson, a California corporation
11
Charles Novack
09/12/2024
04/24/2025
Yes
v
JNTADMN, CLMAGT, PlnDue, DsclsDue |
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 650 California Street, 19th Floor San Francisco, CA 94108 (530) 902-2560 Email: galbert@kbkllp.com Tobias S. Keller
Keller Benvenutti Kim LLP 650 California St. #1900 San Francisco, CA 94108 (415) 796-0709 Email: tkeller@kbkllp.com Dara Levinson Silveira
Keller Benvenutti Kim LLP 650 California St. #1900 San Francisco, CA 94108 415-364-6793 Email: dsilveira@kbkllp.com Thomas B. Rupp
Keller Benvenutti Kim LLP 425 Market Street 26th Floor San Francisco, CA 94105 415-636-9015 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 |
| |
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 450 Golden Gate Avenue, 5th Floor Suite #05-0153 San Francisco, CA 954102 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 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 |
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 |
---|---|---|
04/24/2025 | 1364 | BNC Certificate of Mailing (RE: related document(s) [1350] Transcript). Notice Date 04/24/2025. (Admin.) |
04/24/2025 | 1363 | Certificate of Service re: 1) Ex Parte Application for Order Approving Omnibus Hearing Procedures; and 2) Joint Status Conference Statement Filed by Other Prof. Kurtzman Carson Consultants, LLC dba Verita Global (related document(s)[1351] Motion Miscellaneous Relief, [1357] Status Conference Statement). (Gershbein, Evan) |
04/23/2025 | 1362 | Certificate of Service re: Order (I) Authorizing Certain Debtors to Enter Into Post-Petition Intercompany Agreement with Pineapple Bear; (II) Granting Administrative Expense Claims; and (III) Granting Related Relief Filed by Other Prof. Kurtzman Carson Consultants, LLC dba Verita Global (related document(s)[1348] Order on Motion for Miscellaneous Relief). (Gershbein, Evan) |
04/23/2025 | 1361 | Certificate of Service re: 1) Order Further Continuing Hearing on Motion of Debtors to Establish Procedures for Real Property Sales (Socotra Collateral); 2) Amended Order Authorizing Employment of Marcus & Millichap as Real Estate Broker; and 3) Monthly Fee Statements for Development Specialists, Inc. [September 12, 2024, Through December 31, 2024] Filed by Other Prof. Kurtzman Carson Consultants, LLC dba Verita Global (related document(s)[1341] Order on Stipulation, Order to Continued Hearing, [1342] Amended Order, [1344] Statement). (Gershbein, Evan) |
04/23/2025 | 1360 | Declaration of Josh H. Escovedo in Support of Application of Debtors for Order Authorizing Employment of Buchalter, a Professional Corporation, as Special Litigation Counsel (RE: related document(s)[1359] Application to Employ). Filed by Debtor LeFever Mattson, a California corporation (Attachments: # (1) Exhibit A) (Rupp, Thomas) |
04/23/2025 | 1359 | Application to Employ Buchalter, a Professional Corporation as Special Litigation Counsel Filed by Debtor LeFever Mattson, a California corporation (Attachments: # (1) Exhibit A) (Rupp, Thomas) |
04/23/2025 | 1358 | Amended Order Authorizing Employment of CB Sacramento as Real Estate Broker (RE: related document(s)[1077] Order on Application to Employ). (Attachments: # (1) Exhibit 1 # (2) Exhibit 2) (rba) |
04/22/2025 | 1357 | Joint Status Conference Statement Filed by Debtor LeFever Mattson, a California corporation and Official Committee of Unsecured Creditors (Rupp, Thomas)Modified on 4/23/2025 (dc). (Entered: 04/22/2025) |
04/22/2025 | 1356 | Ex Parte Motion for 2004 Examination Second Ex Parte Application of the Official Committee of Unsecured Creditors for Entry of an Order Pursuant to Bankruptcy Rule 2004 Authorizing Production of Documents by Select Portfolio Servicing, Inc.; Declaration of Steven W. Golden, Esq. Filed by Creditor Committee Official Committee of Unscured Credtiors (Brown, Gillian) (Entered: 04/22/2025) |
04/22/2025 | 1355 | Chapter 11 Monthly Operating Report for Case Number 24-10544 for the Month Ending: 03/31/2025 Filed by Debtor LeFever Mattson, a California corporation (Attachments: # 1 Notes # 2 Supporting Documents) (Rupp, Thomas) (Entered: 04/22/2025) |