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

    08/19/2025

  • Asset

    Yes

  • Vol

    i

Docket Header
CONS, JNTADMN



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

Assigned to: Judge Charles Novack
Chapter 11
Involuntary
Asset


Date filed:  11/22/2024
341 meeting:  08/22/2025
Deadline for objecting to discharge:  09/15/2025

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
TERMINATED: 06/26/2025

Erin N. Brady

Hogan Lovells
1999 Avenue of the Stars
Suite 1400
Los Angeles, CA 90067
310-785-4600
Fax : 310-785-4601
Email: erin.brady@hoganlovells.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
TERMINATED: 06/26/2025

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
TERMINATED: 06/26/2025

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

Responsible Ind

Robbin Itkin

Robbin Itkin
Corporate Governance Solutions
16350 Ventura Blvd.
Suite D-509
Encino, CA 91436

 
 
Responsible Ind

Robbin L. Itkin

Robbin Itkin Corporate Governance Soluti
16350 Ventura Blvd., Suite D-509
Encino, CA 91436
310-738-9561

 
 
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
08/18/2025250PDF with attached Audio File. Court Date & Time [ 8/15/2025 11:00:08 AM ]. File Size [ 3900 KB ]. Run Time [ 00:16:15 ]. (admin). (Entered: 08/18/2025)
08/18/2025249PDF with attached Audio File. Court Date & Time [ 8/15/2025 10:00:01 AM ]. File Size [ 3336 KB ]. Run Time [ 00:13:54 ]. (admin). (Entered: 08/18/2025)
08/18/2025248Acknowledgment of Request for Transcript Received on 8/18/2025. (RE: related document(s)245 Transcript Order Form (Public Request)). (Gottlieb, Jason) (Entered: 08/18/2025)
08/18/2025247Acknowledgment of Request for Transcript Received on 8/18/2025. (RE: related document(s)244 Transcript Order Form (Public Request)). (Gottlieb, Jason) (Entered: 08/18/2025)
08/18/2025Transcript Record Transmittal (Court transcript records have been uploaded) for Order Number: 24-10715-245 Regarding Hearing Date: 8/15/2025. Transcription Service Provider: e-Scribers, Contact Information: sales@escribers.net (RE: related document(s)245 Transcript Order Form (Public Request)). (jmb) (Entered: 08/18/2025)
08/18/2025Transcript Record Transmittal (Court transcript records have been uploaded) for Order Number: 24-10715-244 Regarding Hearing Date: 8/15/2025. Transcription Service Provider: e-Scribers, Contact Information: sales@escribers.net (RE: related document(s)244 Transcript Order Form (Public Request)). (jmb) (Entered: 08/18/2025)
08/15/2025246Certificate of Service of proposed Order Terminating Automatic Stay (APN # 128-422-075-000, Vineburg, California) (RE: related document(s)220 Motion for Relief From Stay, Motion for Adequate Protection). Filed by Creditor Y. Tito Sasaki and Janet L. Sasaki Trust (Levinson, Benjamin) (Entered: 08/15/2025)
08/15/2025Hearing Continued (RE: related document(s) 210 Motion for Relief from Stay Fee Amount $199,). Minutes: The parties requested continuance for
10/03/2025 at 10:00 AM in/via Oakland Room 215 - Novack.
to allow the properties to be marketed by Debtors. (rba) (Entered: 08/15/2025)
08/15/2025Hearing Held 8/15/2025 at 10:00 AM (RE: related document(s) 220 Motion for Relief from Stay Fee Amount $199,). Minutes: The Motion is granted. Mr. Levinson will submit the order. (rba) (Entered: 08/15/2025)
08/15/2025Hearing Held 8/15/2025 at 11:00 AM (RE: related document(s) 206 Application to Employ Stapleton Group, a Part of J.S. Held LLC as Operations and Asset Manager / Debtor's Motion for an Order Authorizing the Retention and Employment of Stapleton Group, a Part of J.S. Held LLC as Operations and Asset Manager,). Minutes: The Motion is granted. Ms. Brady will submit the order. (rba) (Entered: 08/15/2025)