KS Mattson Partners, LP
11
Charles Novack
11/22/2024
10/14/2025
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 |
---|---|---|
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) |
09/26/2025 | 262 | Withdrawal of Claim: 49 Filed by Sonoma County Tax Collector. (trw) (Entered: 09/26/2025) |
09/23/2025 | 261 | Transcript regarding Hearing Held 9/19/2025 RE: Motion Hearing. THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber, 800-257-0885. . Notice of Intent to Request Redaction Deadline Due By 9/30/2025. Redaction Request Due By 10/14/2025. Redacted Transcript Submission Due By 10/24/2025. Transcript access will be restricted through 12/22/2025. (Gottlieb, Jason) (Entered: 09/23/2025) |
09/22/2025 | Transcript Record Transmittal (Court transcript records have been uploaded) for Order Number: 24-10715-257 Regarding Hearing Date: 9/19/2025. Transcription Service Provider: e-Scribers, Contact Information: sales@escribers.net (RE: related document(s)[257] Transcript Order Form (Public Request)). (no) | |
09/22/2025 | 260 | Acknowledgment of Request for Transcript Received on 9/22/2025. (RE: related document(s)[257] Transcript Order Form (Public Request)). (Gottlieb, Jason) |
09/22/2025 | Transcript Record Transmittal (Court transcript records have been uploaded) for Order Number: 24-10715-257 Regarding Hearing Date: 9/19/2025. Transcription Service Provider: e-Scribers, Contact Information: sales@escribers.net (RE: related document(s)257 Transcript Order Form (Public Request)). (no) (Entered: 09/22/2025) | |
09/19/2025 | Hearing Continued (RE: related document(s) 200 Order and Notice of Status Conference Chp 11). Minutes: A continued status conference is scheduled for 10/22/2025 at 11:00 AM in/via Oakland Room 215 - Novack. Debtors to file Amended Plan by 10/15/2025. Debtors to file status report by 10/20/2025. A further status conference is scheduled for 11/13/2025 at 11:00 AM in/via Oakland Room 215 - Novack. Debtors to file status report by 11/10/2025. Disclosure Statement Hearing is scheduled for 11/19/2025 at 1:00 PM in/via Oakland Room 215 - Novack. (rba) (Entered: 09/21/2025) |