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

    01/22/2025

  • 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 Wendel
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

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
650 California St. #1900
San Francisco, CA 94108
415-364-6793
Email: dsilveira@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

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
01/22/202529Request To Take Judicial Notice in Support of Omnibus Opposition to Motions to Dismiss Involuntary Petitions (RE: related document(s)28 Opposition Brief/Memorandum). Filed by Petitioning Creditor LeFever Mattson, a California corporation (Attachments: # 1 Exhibits A through K) (Levinson Silveira, Dara) (Entered: 01/22/2025)
01/22/202528Omnibus Brief/Memorandum in Opposition to Motions to Dismiss Involuntary Petitions (RE: related document(s)18 Motion to Dismiss Case). Filed by Petitioning Creditor LeFever Mattson, a California corporation (Levinson Silveira, Dara) (Entered: 01/22/2025)
01/22/202527Objection to Motion to Dismiss Case (RE: related document(s)18 Motion to Dismiss Case). Filed by Creditor The Chase 1992 Family Trust (Attachments: # 1 Declaration of John L. Chase, M.D. in Support of Opposition) (Egan, Daniel) (Entered: 01/22/2025)
01/14/2025Hearing Continued from 1/17/2025 at 10:00 AM to 2/28/2025 at 10:00 AM by Stipulation. Order signed 1/13/2025. (RE: related document(s) 21 Motion for Relief from Stay Fee Amount $199,, 23 Motion for Relief from Stay Fee Amount $199,).
Hearing scheduled for 02/28/2025 at 10:00 AM in/via Oakland Room 215 - Novack.
(rba) (Entered: 01/14/2025)
01/13/202526Order Granting Stipulation to Revise Briefing Schedule on Motion for Relief from Stay Re: First Street and Natomoa Properties (RE: related document(s)21 Motion for Relief From Stay filed by Creditor Mariah Driver, 23 Motion for Relief From Stay filed by Creditor Mariah Driver, 25 Stipulation for Miscellaneous Relief filed by Debtor KS Mattson Partners, LP).
Hearing scheduled for 2/28/2025 at 10:00 AM in/via Oakland Room 215 - Novack
. (rba) (Entered: 01/14/2025)
01/13/202525Stipulation, Revise Briefing Schedule on Motions for Relief from Stay re: First Street and Natomoa Properties Filed by Debtor KS Mattson Partners, LP (RE: related document(s)21 Motion for Relief From Stay filed by Creditor Mariah Driver, 23 Motion for Relief From Stay filed by Creditor Mariah Driver). (Fairbank, Micheline) (Entered: 01/13/2025)
12/30/202424Notice of Hearing on Motion for Relief from Stay Re: First Street Properties (RE: related document(s)23 Motion for Relief from Stay Fee Amount $199, Filed by Creditor Mariah Driver (Attachments: # 1 RS Cover Sheet # 2 Memorandum of Points and Authorities # 3 Declaration of Boris Smyslov # 4 Certificate of Service)).
Hearing scheduled for 1/17/2025 at 10:00 AM in/via Oakland Room 215 - Novack.
Filed by Creditor Mariah Driver (Smyslov, Boris) (Entered: 12/30/2024)
12/30/2024Receipt of filing fee for Motion for Relief From Stay( 24-10715) [motion,mrlfsty] ( 199.00). Receipt number A33611567, amount $ 199.00 (re: Doc# 23 Motion for Relief from Stay Fee Amount $199,) (U.S. Treasury) (Entered: 12/30/2024)
12/30/202423Motion for Relief from Stay Fee Amount $199, Filed by Creditor Mariah Driver (Attachments: # 1 RS Cover Sheet # 2 Memorandum of Points and Authorities # 3 Declaration of Boris Smyslov # 4 Certificate of Service) (Smyslov, Boris) (Entered: 12/30/2024)
12/30/202422Notice of Hearing on Motion for Relief from Stay (RE: related document(s)21 Motion for Relief from Stay Fee Amount $199, Filed by Creditor Mariah Driver (Attachments: # 1 RS Cover Sheet # 2 Memorandum of Points and Authorities # 3 Declaration of Boris Smyslov # 4 Certificate of Service)).
Hearing scheduled for 1/17/2025 at 10:00 AM in/via Oakland Room 215 - Novack.
Filed by Creditor Mariah Driver (Smyslov, Boris) (Entered: 12/30/2024)