KS Mattson Partners, LP
11
Charles Novack
11/22/2024
08/19/2025
Yes
i
CONS, JNTADMN |
Assigned to: Judge Charles Novack Chapter 11 Involuntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
08/18/2025 | 250 | PDF 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) |
08/18/2025 | 249 | PDF 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) |
08/18/2025 | 248 | Acknowledgment 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) |
08/18/2025 | 247 | Acknowledgment 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) |
08/18/2025 | Transcript 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) | |
08/18/2025 | Transcript 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) | |
08/15/2025 | 246 | Certificate 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) |
08/15/2025 | Hearing 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) | |
08/15/2025 | Hearing 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) | |
08/15/2025 | Hearing 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) |