KS Mattson Partners, LP
11
Charles Novack
11/22/2024
01/22/2025
No
i
Assigned to: Judge Charles Novack Chapter 11 Involuntary |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
01/22/2025 | 29 | Request 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) |
01/22/2025 | 28 | Omnibus 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) |
01/22/2025 | 27 | Objection 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) |
01/14/2025 | Hearing 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) | |
01/13/2025 | 26 | Order 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) |
01/13/2025 | 25 | Stipulation, 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) |
12/30/2024 | 24 | Notice 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) |
12/30/2024 | Receipt 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) | |
12/30/2024 | 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) (Smyslov, Boris) (Entered: 12/30/2024) |
12/30/2024 | 22 | Notice 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) |