KS Mattson Partners, LP
11
Charles Novack
11/22/2024
06/14/2025
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 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 |
Date Filed | # | Docket Text |
---|---|---|
06/12/2025 | 142 | Certificate 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) |
06/11/2025 | 141 | BNC Certificate of Mailing (RE: related document(s) 131 Order for Relief (Ch.11)). Notice Date 06/11/2025. (Admin.) (Entered: 06/11/2025) |
06/10/2025 | 140 | Notice 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) |
06/10/2025 | 139 | Notice 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) |
06/10/2025 | 138 | Order 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) |
06/09/2025 | 137 | PDF 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) |
06/09/2025 | 136 | Declaration 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) |
06/09/2025 | 135 | Ex 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) |
06/09/2025 | 134 | Declaration 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) |
06/09/2025 | 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 (Wynne, Richard) (Entered: 06/09/2025) |