LeFever Mattson, a California corporation
11
Charles Novack
09/12/2024
02/21/2025
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 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 |
Date Filed | # | Docket Text |
---|---|---|
02/21/2025 | 924 | The Audio File attached to the PDF includes several hearings. Court Date & Time [ 2/21/2025 11:00:04 AM ]. File Size [ 38429 KB ]. Run Time [ 00:40:02 ]. (admin). |
02/21/2025 | 923 | Certificate of Service re: 1) Application of Debtors for Order Authorizing Employment of CBRE, Inc. as Real Estate Broker; 2) Declaration of Henry E. Bose, Jr. in Support of Application of Debtors for Order Authorizing Employment of CBRE, Inc. as Real Estate Broker; and 3) Order Approving Stipulation Regarding Monley Hamlin, Inc.s Motion for Relief from the Automatic Stay Filed by Other Prof. Kurtzman Carson Consultants, LLC dba Verita Global (related document(s)[857] Application to Employ, [858] Declaration, [859] Order on Stipulation). (Gershbein, Evan) |
02/21/2025 | 922 | Certificate of Service re: Documents Served on February 12, 2025 Filed by Other Prof. Kurtzman Carson Consultants, LLC dba Verita Global (related document(s)[808] Motion to Use Cash Collateral, [809] Declaration, [810] Motion to Shorten Time, [811] Declaration). (Gershbein, Evan) |
02/21/2025 | 921 | Certificate of Service re: Documents Served on February 11, 2025 Filed by Other Prof. Kurtzman Carson Consultants, LLC dba Verita Global (related document(s)[713] Chapter 11 Monthly Operating Report, [714] Chapter 11 Monthly Operating Report, [715] Chapter 11 Monthly Operating Report, [716] Chapter 11 Monthly Operating Report, [717] Chapter 11 Monthly Operating Report, [718] Chapter 11 Monthly Operating Report, [719] Chapter 11 Monthly Operating Report, [720] Chapter 11 Monthly Operating Report, [721] Chapter 11 Monthly Operating Report, [722] Chapter 11 Monthly Operating Report, [723] Chapter 11 Monthly Operating Report, [724] Chapter 11 Monthly Operating Report, [725] Chapter 11 Monthly Operating Report, [726] Chapter 11 Monthly Operating Report, [727] Chapter 11 Monthly Operating Report, [728] Chapter 11 Monthly Operating Report, [729] Chapter 11 Monthly Operating Report, [730] Chapter 11 Monthly Operating Report, [731] Chapter 11 Monthly Operating Report, [732] Chapter 11 Monthly Operating Report, [733] Chapter 11 Monthly Operating Report, [734] Chapter 11 Monthly Operating Report, [735] Chapter 11 Monthly Operating Report, [736] Chapter 11 Monthly Operating Report, [737] Chapter 11 Monthly Operating Report, [738] Chapter 11 Monthly Operating Report, [739] Chapter 11 Monthly Operating Report, [740] Chapter 11 Monthly Operating Report, [741] Chapter 11 Monthly Operating Report, [742] Chapter 11 Monthly Operating Report, [743] Chapter 11 Monthly Operating Report, [744] Chapter 11 Monthly Operating Report, [745] Chapter 11 Monthly Operating Report, [746] Chapter 11 Monthly Operating Report, [747] Chapter 11 Monthly Operating Report, [748] Chapter 11 Monthly Operating Report, [749] Chapter 11 Monthly Operating Report, [750] Chapter 11 Monthly Operating Report, [751] Chapter 11 Monthly Operating Report, [752] Chapter 11 Monthly Operating Report, [753] Chapter 11 Monthly Operating Report, [785] Order on Motion to Reject Lease or Executory Contract). (Gershbein, Evan) |
02/21/2025 | 920 | Acknowledgment of Request for Transcript Received on 2/21/2025. (RE: related document(s)[912] Transcript Order Form (Public Request)). (Gottlieb, Jason) |
02/21/2025 | 919 | Certificate of Service (RE: related document(s)[914] Motion to Appoint Examiner, [915] Notice of Hearing). Filed by U.S. Trustee Office of the U.S. Trustee / SR (Day, Jared) |
02/21/2025 | Transcript Record Transmittal (Court transcript records have been uploaded) for Order Number: 24-10545-912 Regarding Hearing Date: 2/21/2025. Transcription Service Provider: e-Scribers, Contact Information: sales@escribers.net (RE: related document(s)[912] Transcript Order Form (Public Request)). (rdr) | |
02/21/2025 | 918 | Notice of Hearing on Motion of Debtors to Extend Plan Exclusive Periods of Live Oak Investments, LP (RE: related document(s)[916] Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement Motion of Debtors to Extend Plan Exclusive Periods of Live Oak Investments, LP Filed by Debtor LeFever Mattson, a California corporation (Attachments: # 1 Exhibit A)). Hearing scheduled for 3/14/2025 at 11:00 AM in/via Oakland Room 215 - Novack. Filed by Debtor LeFever Mattson, a California corporation (Rupp, Thomas) |
02/21/2025 | 917 | Declaration of Bradley D. Sharp in Support of Motion of Debtors to Extend Plan Exclusive Periods of Live Oak Investments, LP (RE: related document(s)[916] Motion to Extend/Limit Exclusivity Period). Filed by Debtor LeFever Mattson, a California corporation (Rupp, Thomas) |
02/21/2025 | 916 | Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement Motion of Debtors to Extend Plan Exclusive Periods of Live Oak Investments, LP Filed by Debtor LeFever Mattson, a California corporation (Attachments: # (1) Exhibit A) (Rupp, Thomas) |