LeFever Mattson, a California corporation
11
Charles Novack
09/12/2024
03/29/2025
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 |
represented by |
Jason Rosell
(See above for address) |
Date Filed | # | Docket Text |
---|---|---|
03/29/2025 | 1199 | BNC Certificate of Mailing (RE: related document(s) [1169] Order To Set Hearing). Notice Date 03/29/2025. (Admin.) |
03/29/2025 | 1198 | BNC Certificate of Mailing (RE: related document(s) [1165] Order To Set Hearing). Notice Date 03/29/2025. (Admin.) |
03/28/2025 | 1197 | BNC Certificate of Mailing (RE: related document(s) [1156] Transcript). Notice Date 03/28/2025. (Admin.) |
03/28/2025 | 1196 | Notice 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) |
03/28/2025 | 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 (Bostick, Mark) |
03/28/2025 | 1194 | Document: 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) |
03/28/2025 | 1193 | Certificate 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) |
03/28/2025 | 1192 | Order 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) |
03/28/2025 | Hearing 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) | |
03/27/2025 | 1191 | Chapter 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) |