KS Mattson Partners, LP
11
Charles Novack
11/22/2024
01/15/2026
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 280 South First St. Suite 268 San Jose, CA 95113 (408) 535-5525 Fax : (408) 535-5532 Email: phillip.shine@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 12/29/2025 | 269 | Withdrawal of Claim: 50 Filed by Sonoma County Tax Collector. (trw) (Entered: 12/29/2025) |
| 12/15/2025 | 268 | Order Terminating Automatic Stay (21881, 21885, and 21889 Eighth Street E., Sonoma, California) (Related Doc # 210) (rba) (Entered: 12/15/2025) |
| 12/12/2025 | Hearing 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) | |
| 12/12/2025 | Hearing 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) | |
| 11/11/2025 | Hearing 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) | |
| 10/22/2025 | 267 | Notice of Appearance and Request for Notice by Christopher Hart. Filed by Interested Party Randy Sue Pollock (Hart, Christopher) (Entered: 10/22/2025) |
| 10/14/2025 | 266 | Notice Regarding [Request to be Removed from Notice of Electronic Filing] Filed by Creditor Matt Treger (Robertson, Catherine) (Entered: 10/14/2025) |
| 10/03/2025 | 265 | Request for Notice Filed by Creditor The Bank of New York Mellon (Coats, David) (Entered: 10/03/2025) |
| 10/02/2025 | 264 | Request for Notice Filed by Creditor U.S. Bank, N.A. (Coats, David) (Entered: 10/02/2025) |
| 09/26/2025 | 263 | BNC Certificate of Mailing (RE: related document(s) 261 Transcript). Notice Date 09/26/2025. (Admin.) (Entered: 09/26/2025) |