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

    04/24/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
JNTADMN, CLMAGT, PlnDue, DsclsDue



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
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
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)

Latest Dockets

Date Filed#Docket Text
04/24/20251364BNC Certificate of Mailing (RE: related document(s) [1350] Transcript). Notice Date 04/24/2025. (Admin.)
04/24/20251363Certificate 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)
04/23/20251362Certificate 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)
04/23/20251361Certificate 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)
04/23/20251360Declaration 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)
04/23/20251359Application to Employ Buchalter, a Professional Corporation as Special Litigation Counsel Filed by Debtor LeFever Mattson, a California corporation (Attachments: # (1) Exhibit A) (Rupp, Thomas)
04/23/20251358Amended 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)
04/22/20251357Joint 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)
04/22/20251356Ex 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)
04/22/20251355Chapter 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)