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

    09/18/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
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

Debtor

LeFever Mattson, a California corporation

6359 Auburn Blvd.
Suite B
Citrus Heights, CA 95621
SACRAMENTO-CA
Tax ID / EIN: 68-0197537

represented by
Thomas B. Rupp

Keller Benvenutti Kim LLP
425 Market Street, 26th Floor
San Francisco, CA 94105
415-636-9015
Email: trupp@kbkllp.com

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
 
 

Latest Dockets

Date Filed#Docket Text
09/17/202431Omnibus Objection Omnibus Limited Objection and Reservation of Rights of Socotra Capital, Inc. to Motions of Debtors for: (1) Interim and Final Orders Authorizing Debtors to Use Cash Collateral; and (2) Interim and Final Orders (I) Approving Continued Use of the Debtors Cash Management System and Bank Accounts; (II) Authorizing the Debtors to Open and Close Bank Accounts; and (III) Authorizing Banks to Honor Certain Prepetition Transfers (RE: related document(s)13 Motion Re: Chapter 11 First Day Motions, 17 Motion Re: Chapter 11 First Day Motions). Filed by Creditor Socotra Capital, Inc. (Attachments: # 1 Declaration of Adham Sbeih # 2 Certificate of Service) (Cohen, Theodore) (Entered: 09/17/2024)
09/17/202430Certificate of Service re: Documents Served on September 16, 2024 Filed by Other Prof. Kurtzman Carson Consultants, LLC dba Verita Global (related document(s)3 Corporate Ownership Statement, 5 Declaration, 6 Motion for Joint Administration, 7 Application to Employ, 8 Declaration, 9 Motion Re: Chapter 11 First Day Motions, 10 Motion Re: Chapter 11 First Day Motions, 11 Application to Designate Responsible Individual, 12 Motion Re: Chapter 11 First Day Motions, 13 Motion Re: Chapter 11 First Day Motions, 14 Motion Re: Chapter 11 First Day Motions, 15 Motion Re: Chapter 11 First Day Motions, 16 Motion Re: Chapter 11 First Day Motions, 17 Motion Re: Chapter 11 First Day Motions, 18 Motion to Shorten Time, 23 Order Granting Related Motion/Application, Order To Set Hearing, 24 Notice of Hearing). (Gershbein, Evan) (Entered: 09/17/2024)
09/17/202429Notice of Appearance and Request for Notice by Bennett G. Young. Filed by Creditor Duggan's Mission Chapel (Attachments: # 1 Certificate of Service) (Young, Bennett) (Entered: 09/17/2024)
09/17/202428Request for Notice Filed by Creditor Ally Bank, c/o AIS Portfolio Services, LLC. (Sharma, Amitkumar) (Entered: 09/17/2024)
09/17/202427Request for Notice Filed by Creditor Ally Bank Lease Trust - Assignor to Vehicle Asset Universal Leasing Trust (a.k.a. "VAULT TRUST", or "V.A.U.L. Trust", or "VAULT", or "V.A.U.L.T."), c/o AIS Port. (Sharma, Amitkumar) (Entered: 09/17/2024)
09/16/202426Order and Notice of Chapter 11 Status Conference
Status Conference scheduled for 11/8/2024 at 11:00 AM in/via Oakland Room 215 - Novack.
Status Conference Statement due by 11/1/2024. NOTE:Please disregard. This order was not generated. (klr) (Entered: 09/16/2024)
09/16/202425Order to File Required Documents and Notice of Automatic Dismissal . (klr) (Entered: 09/16/2024)
09/16/202424Notice of Hearing on First Day Motions (RE: related document(s)6 Motion for Joint Administration Filed by Debtor LeFever Mattson, a California corporation (Attachments: # 1 Exhibit A - Proposed Order), 7 Application to Employ Application of Debtors for Order (I) Authorizing and Approving the Appointment of Kurtzman Carson Consultants, LLC dba Verita Global as Claims and Noticing Agent, and (II) Granting Related Relief Filed by Debtor LeFever Mattson, a California corporation (Attachments: # 1 Exhibit A - Proposed Order), 9 Chapter 11 First Day Motion. Motion of Debtors for Entry of an Order (I) Authorizing the Debtors to (A) File a Consolidated List of Creditors in Lieu of Submitting a Separate Mailing Matrix for Each Debtor, (B) File a Consolidated List of the Debtors' Thirty Largest Unsecured Creditors; (II) Implementing Certain Procedures for the Notice of Commencement; and (III) Granting Related Relief Filed by Debtor LeFever Mattson, a California corporation (Attachments: # 1 Exhibit A - Proposed Order), 10 Chapter 11 First Day Motion. Motion of Debtors for Entry of an Order Extending Time to File Schedules of Assets and Liabilities and Statements of Financial Affairs Filed by Debtor LeFever Mattson, a California corporation (Attachments: # 1 Exhibit A - Proposed Order), 12 Chapter 11 First Day Motion. Motion of the Debtors for Interim and Final Orders Establishing Adequate Assurance Procedures with Respect to the Debtors' Utility Providers Filed by Debtor LeFever Mattson, a California corporation (Attachments: # 1 Exhibit A - Proposed Interim Order # 2 Exhibit B - Proposed Final Order # 3 Exhibit C - Utility Service List), 13 Chapter 11 First Day Motion. Motion of Debtors for Interim and Final Orders (I) Approving Continued Use of the Debtors' Cash Management System and Bank Accounts; (II) Authorizing the Debtors to Open and Close Bank Accounts; and (III) Authorizing Banks to Honor Certain Prepetition Transfers Filed by Debtor LeFever Mattson, a California corporation (Attachments: # 1 Exhibit A - Proposed Interim Order # 2 Exhibit B - Proposed Final Order), 14 Chapter 11 First Day Motion. Motion of Debtors for Interim and Final Orders Authorizing the Debtors to Maintain Insurance Programs and Pay Obligations with Respect Thereto Filed by Debtor LeFever Mattson, a California corporation (Attachments: # 1 Exhibit A - Proposed Interim Order # 2 Exhibit B - Proposed Final Order), 15 Chapter 11 First Day Motion. Motion of Debtors for Interim and Final Orders Authorizing Payment of Certain Prepetition Taxes and Assessments and Granting Related Relief Filed by Debtor LeFever Mattson, a California corporation (Attachments: # 1 Exhibit A - Proposed Interim Order # 2 Exhibit B - Proposed Final Order), 16 Chapter 11 First Day Motion. Motion of Debtors for Interim and Final Orders Authorizing the Debtors to (A) Pay Prepetition Employee Wages, Benefits, and Related Items; and (B) Continue Certain Employee Compensation and Benefit Programs in the Ordinary Course Filed by Debtor LeFever Mattson, a California corporation (Attachments: # 1 Exhibit A - Proposed Interim Order # 2 Exhibit B - Proposed Final Order), 17 Chapter 11 First Day Motion. Motion of Debtors for Interim and Final Orders Authorizing Debtors to Use Cash Collateral Filed by Debtor LeFever Mattson, a California corporation (Attachments: # 1 Exhibit A - Proposed Interim Order # 2 Exhibit B - Proposed Final Order)).
Hearing scheduled for 9/18/2024 at 02:00 PM in/via Oakland Room 215 - Novack.
Filed by Debtor LeFever Mattson, a California corporation (Rupp, Thomas) (Entered: 09/16/2024)
09/16/202423Order Pursuant to B.L.R. 9006-1 Shortening Time for Hearing On First Day Motions (RE: related document(s)6 Motion for Joint Administration Filed by Debtor LeFever Mattson, a California corporation,7 Application to Employ Application of Debtors for Order (I) Authorizing and Approving the Appointment of Kurtzman Carson Consultants, LLC dba Verita Global as Claims and Noticing Agent, and (II) Granting Related Relie, 9 Motion Re: Chapter 11 First Day Motions filed by Debtor LeFever Mattson, a California corporation, 10 Motion Re: Chapter 11 First Day Motions filed by Debtor LeFever Mattson, a California corporation, 12 Motion Re: Chapter 11 First Day Motions filed by Debtor LeFever Mattson, a California corporation, 13 Motion Re: Chapter 11 First Day Motions filed by Debtor LeFever Mattson, a California corporation, 14 Motion Re: Chapter 11 First Day Motions filed by Debtor LeFever Mattson, a California corporation, 15 Motion Re: Chapter 11 First Day Motions filed by Debtor LeFever Mattson, a California corporation, 16 Motion Re: Chapter 11 First Day Motions filed by Debtor LeFever Mattson, a California corporation, 17 Motion Re: Chapter 11 First Day Motions filed by Debtor LeFever Mattson, a California corporation, 18 Motion to Shorten Time filed by Debtor LeFever Mattson, a California corporation).
Hearing scheduled for 9/18/2024 at 02:00 PM in/via Oakland Room 215 - Novack.
(rba) (Entered: 09/16/2024)
09/13/202422Order Transferring Related Cases to the Hon. Charles Novack. Judge Charles Novack added to case. Involvement of Judge William J. Lafferty Terminated. (ds) (Entered: 09/16/2024)