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

    02/21/2025

  • 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

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
 
 

Latest Dockets

Date Filed#Docket Text
02/21/2025924The 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).
02/21/2025923Certificate 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)
02/21/2025922Certificate 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)
02/21/2025921Certificate 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)
02/21/2025920Acknowledgment of Request for Transcript Received on 2/21/2025. (RE: related document(s)[912] Transcript Order Form (Public Request)). (Gottlieb, Jason)
02/21/2025919Certificate 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)
02/21/2025Transcript 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)
02/21/2025918Notice 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)
02/21/2025917Declaration 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)
02/21/2025916Motion 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)