Case number: 1:24-bk-10715 - KS Mattson Partners, LP - California Northern Bankruptcy Court

Case Information
  • Case title

    KS Mattson Partners, LP

  • Court

    California Northern (canbke)

  • Chapter

    11

  • Judge

    Charles Novack

  • Filed

    11/22/2024

  • Last Filing

    06/14/2025

  • Asset

    No

  • Vol

    i

Docket Header
U.S. Bankruptcy Court
California Northern Bankruptcy Court (Santa Rosa)
Bankruptcy Petition #: 24-10715

Assigned to: Judge Charles Novack
Chapter 11
Involuntary


Date filed:  11/22/2024

Debtor

KS Mattson Partners, LP

P.O. Box 5490
Vacaville, CA 95696
SONOMA-CA
Tax ID / EIN: 94-3335060

represented by
Mark Bostick

Fennemore LLP
1111 Broadway
24th Floor
Oakland, CA 94607
510-834-6600
Email: mbostick@fennemorelaw.com

Micheline Noel Nadeau Fairbank

Fennemore Craig P.C.
7800 Rancharrah Parkway
Reno, NV 89511
775-788-2210
Fax : 775-786-1177
Email: mfairbank@fennemorelaw.com

James P. Hill

Fennemore LLP
600 B Street
Suite 1700
San Diego, CA 92101
619-233-4100
Fax : 619-231-4372
Email: jhill@fennemorelaw.com

Edward Joseph McNeilly

Hogan Lovells US LLP
1999 Avenue of the Stars, Suite 1400
Los Angeles, CA 90067
(310) 785-4600
Email: edward.mcneilly@hoganlovells.com

Richard L. Wynne

Hogan Lovells US LLP
1999 Avenue of the Stars, Suite 1400
Los Angeles, CA 90067
310-785-4600
Email: richard.wynne@hoganlovells.com

Petitioning Creditor

LeFever Mattson, a California corporation

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

represented by
Dara Levinson Silveira

Keller Benvenutti Kim LLP
101 Montgomery Street
Suite 1950
San Francisco, CA 94104
415-735-5713
Email: dsilveira@kbkllp.com

Thomas B. Rupp

Keller Benvenutti Kim LLP
101 Montgomery Street
Suite 1950
San Francisco, CA 94104
415-496-6723
Fax : 650-636-9251
Email: trupp@kbkllp.com

Petitioning Creditor

Windtree, LP

6359 Auburn Blvd.
Suite B
Citrus Heights, CA 95621
Tax ID / EIN: 82-4974654

represented by
Dara Levinson Silveira

(See above for address)

Thomas B. Rupp

(See above for address)

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 Ave. 5th Fl., #05-0153
San Francisco, CA 94102
408-535-5525
Fax : 408-535-5532
Email: phillip.shine@usdoj.gov

Latest Dockets

Date Filed#Docket Text
06/12/2025142Certificate of Service (RE: related document(s)133 Application to Designate Responsible Individual, 134 Declaration, 135 Motion to Shorten Time, 136 Declaration, 138 Order Granting Related Motion/Application, Order To Set Hearing, 140 Notice of Hearing). Filed by Debtor KS Mattson Partners, LP (Wynne, Richard) (Entered: 06/12/2025)
06/11/2025141BNC Certificate of Mailing (RE: related document(s) 131 Order for Relief (Ch.11)). Notice Date 06/11/2025. (Admin.) (Entered: 06/11/2025)
06/10/2025140Notice of Hearing (RE: related document(s)133 Application to Designate Robbin L. Itkin as Responsible Individual / Debtor's Motion for Order Authorizing Designation of Robbin L. Itkin as Responsible Individual Pursuant to B.L.R. 4002-1 Filed by Debtor KS Mattson Partners, LP).
Hearing scheduled for 6/13/2025 at 11:00 AM in/via Oakland Room 215 - Novack.
Filed by Debtor KS Mattson Partners, LP (Wynne, Richard) (Entered: 06/10/2025)
06/10/2025139Notice Regarding Perfection of Assignment of Rents and Demand for Sequestration of Cash Collateral Filed by Creditor Reprop Financial Mortgage Investors, LLC (Romeo, Mark) (Entered: 06/10/2025)
06/10/2025138Order Pursuant To B.L.R. 9006-1 Shortening Time For Hearing On Debtor's Motion For Order Authorizing Designation Of Robbin L. Itkin As Responsible Individual Pursuant To B.L.R. 4002-1 (RE: related document(s)133 Application to Designate Responsible Individual filed by Debtor KS Mattson Partners, LP, 135 Motion to Shorten Time filed by Debtor KS Mattson Partners, LP).
Hearing scheduled for 6/13/2025 at 11:00 AM in/via Oakland Room 215 - Novack.
(rs)Modified on 6/11/2025 (rs). (Entered: 06/10/2025)
06/09/2025137PDF with attached Audio File. Court Date & Time [ 6/6/2025 11:00:07 AM ]. File Size [ 20 KB ]. Run Time [ 00:00:05 ]. (admin). (Entered: 06/09/2025)
06/09/2025136Declaration of Edward J. McNeilly in in Support of (RE: related document(s)135 Motion to Shorten Time). Filed by Debtor KS Mattson Partners, LP (McNeilly, Edward) (Entered: 06/09/2025)
06/09/2025135Ex Parte Motion to Shorten Time / Ex Parte Motion of Debtor Pursuant to B.L.R. 9006-1 Requesting Order Shortening Time for Hearing on Debtor's Motion for Order Authorizing Designation of Robbin L. Itkin as Responsible Individual Pursuant to B.L.R. 4002-1 (RE: related document(s)133 Application to Designate Responsible Individual filed by Debtor KS Mattson Partners, LP). Filed by Debtor KS Mattson Partners, LP (Wynne, Richard) (Entered: 06/09/2025)
06/09/2025134Declaration of Robbin L. Itkin in in Support of (RE: related document(s)133 Application to Designate Responsible Individual). Filed by Debtor KS Mattson Partners, LP (Wynne, Richard) (Entered: 06/09/2025)
06/09/2025133Application to Designate Robbin L. Itkin as Responsible Individual / Debtor's Motion for Order Authorizing Designation of Robbin L. Itkin as Responsible Individual Pursuant to B.L.R. 4002-1 Filed by Debtor KS Mattson Partners, LP (Wynne, Richard) (Entered: 06/09/2025)