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

    01/15/2026

  • 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:  09/08/2025
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
280 South First St.
Suite 268
San Jose, CA 95113
(408) 535-5525
Fax : (408) 535-5532
Email: phillip.shine@usdoj.gov

Latest Dockets

Date Filed#Docket Text
12/29/2025269Withdrawal of Claim: 50 Filed by Sonoma County Tax Collector. (trw) (Entered: 12/29/2025)
12/15/2025268Order Terminating Automatic Stay (21881, 21885, and 21889 Eighth Street E., Sonoma, California) (Related Doc # 210) (rba) (Entered: 12/15/2025)
12/12/2025Hearing Held 12/12/2025 at 10:00 AM (RE: related document(s) 210 Motion for Relief from Stay Fee Amount $199,). Minutes: The Motion is granted. Mr. Levinson will submit the order. (rba)
12/12/2025Hearing Held 12/12/2025 at 10:00 AM (RE: related document(s) 210 Motion for Relief from Stay Fee Amount $199,). Minutes: The Motion is granted. Mr. Levinson will submit the order. (rba) (Entered: 12/12/2025)
11/11/2025Hearing Continued from 11/14/2025 at 10:00 AM to 1/23/2026 at 10:00 AM by Order Approving Stipulation signed 11/11/2025, docket #2808 entered in 24-10545 LeFever Mattson (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 01/23/2026 at 10:00 AM in/via Oakland Room 215 - Novack.
(rba) (Entered: 11/11/2025)
10/22/2025267Notice of Appearance and Request for Notice by Christopher Hart. Filed by Interested Party Randy Sue Pollock (Hart, Christopher) (Entered: 10/22/2025)
10/14/2025266Notice Regarding [Request to be Removed from Notice of Electronic Filing] Filed by Creditor Matt Treger (Robertson, Catherine) (Entered: 10/14/2025)
10/03/2025265Request for Notice Filed by Creditor The Bank of New York Mellon (Coats, David) (Entered: 10/03/2025)
10/02/2025264Request for Notice Filed by Creditor U.S. Bank, N.A. (Coats, David) (Entered: 10/02/2025)
09/26/2025263BNC Certificate of Mailing (RE: related document(s) 261 Transcript). Notice Date 09/26/2025. (Admin.) (Entered: 09/26/2025)