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

    03/29/2025

  • 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
represented by
Jason Rosell

(See above for address)

Latest Dockets

Date Filed#Docket Text
03/29/20251199BNC Certificate of Mailing (RE: related document(s) [1169] Order To Set Hearing). Notice Date 03/29/2025. (Admin.)
03/29/20251198BNC Certificate of Mailing (RE: related document(s) [1165] Order To Set Hearing). Notice Date 03/29/2025. (Admin.)
03/28/20251197BNC Certificate of Mailing (RE: related document(s) [1156] Transcript). Notice Date 03/28/2025. (Admin.)
03/28/20251196Notice and Opportunity for Hearing (Certificate of Service attached) (RE: related document(s)[1195] Motion to Designate Creditor KS Mattson Partners, LP as a "Permitted Party" Under the Court's 12/13/24 Order Filed by Interested Party KS Mattson Partners, LP). Filed by Interested Party KS Mattson Partners, LP (Bostick, Mark)
03/28/20251195Motion to Designate Creditor KS Mattson Partners, LP as a "Permitted Party" Under the Court's 12/13/24 Order Filed by Interested Party KS Mattson Partners, LP (Bostick, Mark)
03/28/20251194Document: Letter Brief (Discovery Dispute Between Debtor Home Tax Services Inc. and KS Mattson Partners, LP Regarding Testimony Pursuant to Rule 2004). Filed by Debtor LeFever Mattson, a California corporation (Levinson Silveira, Dara)
03/28/20251193Certificate of Service re: Documents Served on March 27, 2025 Filed by Other Prof. Kurtzman Carson Consultants, LLC dba Verita Global (related document(s)[1166] Order on Stipulation, [1167] Stipulation for Miscellaneous Relief, [1169] Order To Set Hearing, [1171] Order on Stipulation). (Gershbein, Evan)
03/28/20251192Order Granting First Interim Application of Pachulski Stang Ziehl & Jones LLP for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period October 13, 2024 Through December 31, 2024 (Related Doc [850]). fees awarded: $744,266.26, expenses awarded: $36,076.14 for Jason Rosell (rba)
03/28/2025Hearing Continued from 4/2/2025 at 11:00 AM to 4/4/2025 at 11:00 AM (RE: related document(s) 914 Motion to Appoint Examiner UNITED STATES TRUSTEE'S MOTION UNDER 11 U.S.C. § 1104(c) TO APPOINT A CHAPTER 11 EXAMINER OR, IN THE ALTERNATIVE, A CHAPTER 11 TRUSTEE UNDER 11 U.S.C. § 1104(a), AND RESERVATION OF RIGHTS). Hearing scheduled for 04/04/2025 at 11:00 AM in/via Tele/Videoconference - www.canb.uscourts.gov/calendars. (rba)
03/27/20251191Chapter 11 Monthly Operating Report for Case Number 24-10541 for the Month Ending: 02/28/2025 Filed by Debtor LeFever Mattson, a California corporation (Attachments: # (1) Notes # (2) Supporting Documents) (Rupp, Thomas)