KS Mattson Partners, LP
11
Charles Novack
11/22/2024
02/03/2025
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 Wendel 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 |
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 650 California St. #1900 San Francisco, CA 94108 415-364-6793 Email: dsilveira@kbkllp.com Thomas B. Rupp
Keller Benvenutti Kim LLP 425 Market Street 26th Floor San Francisco, CA 94105 415-636-9015 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 |
---|---|---|
02/03/2025 | 36 | Response to Statement of Interest of the Federal Plaintiffs in the Federal Class Action Regarding the Motions to Dismiss Involuntary Petitions (RE: related document(s)35 Response). Filed by Debtor KS Mattson Partners, LP (Bostick, Mark) (Entered: 02/03/2025) |
01/31/2025 | 35 | Response to Statement of the Official Committee of Unsecured Creditors of Lefever Mattson in Support of the Petitioning Creditors' Omnibus Opposition to Motions to Dismiss Involuntary Petitions (RE: related document(s)31 Statement). Filed by Debtor KS Mattson Partners, LP (Bostick, Mark) (Entered: 01/31/2025) |
01/31/2025 | 34 | Statement of Interest of the Federal Plaintiffs in the Federal Class Action Regarding the Motions to Dismiss Involuntary Petitions (RE: related document(s)18 Motion to Dismiss Case). Filed by Interested Party Federal Plaintiffs (Cabraser, Elizabeth) (Entered: 01/31/2025) |
01/29/2025 | 33 | Reply to Petitioner Lefever Mattson's Omnibus Opposition to Motions to Dismiss Involuntary Petitions (RE: related document(s)28 Opposition Brief/Memorandum). Filed by Debtor KS Mattson Partners, LP (Attachments: # 1 Objections to Evidence Submitted in Support of Omnibus Opposition to KS Mattson Partners, LP's Motion to Dismiss Involuntary Petition) (Fairbank, Micheline). Related document(s) 18 Motion to Dismiss Case - Motion to Dismiss Involuntary Petition filed by Debtor KS Mattson Partners, LP. Modified on 1/30/2025 (no). (Entered: 01/29/2025) |
01/29/2025 | 32 | Objection to Evidence Submitted in Support of the Chase 1992 Family Trust's Opposition to KS Mattson Partners, LP's Motion to Dismiss Involuntary Petition (RE: related document(s)27 Objection). Filed by Debtor KS Mattson Partners, LP (Fairbank, Micheline). Related document(s) 18 Motion to Dismiss Case - Motion to Dismiss Involuntary Petition filed by Debtor KS Mattson Partners, LP. Modified on 1/30/2025 (no). (Entered: 01/29/2025) |
01/29/2025 | 31 | Statement of the Official Committee of Unsecured Creditors of LeFever Mattson in Support of the Petitioning Creditors' Omnibus Opposition to Motions to Dismiss Involuntary Petitions (RE: related document(s)28 Opposition Brief/Memorandum). Filed by Other Prof. Official Committee of Unsecured Creditors of LeFever Mattson (Rosell, Jason) (Entered: 01/29/2025) |
01/28/2025 | 30 | Certificate of Service (RE: related document(s)28 Opposition Brief/Memorandum, 29 Request To Take Judicial Notice). Filed by Petitioning Creditor LeFever Mattson, a California corporation (Levinson Silveira, Dara). Related document(s) 18 Motion to Dismiss Case - Motion to Dismiss Involuntary Petition filed by Debtor KS Mattson Partners, LP. Modified on 1/28/2025 (pw). (Entered: 01/28/2025) |
01/22/2025 | 29 | Request To Take Judicial Notice in Support of Omnibus Opposition to Motions to Dismiss Involuntary Petitions (RE: related document(s)28 Opposition Brief/Memorandum). Filed by Petitioning Creditor LeFever Mattson, a California corporation (Attachments: # 1 Exhibits A through K) (Levinson Silveira, Dara) (Entered: 01/22/2025) |
01/22/2025 | 28 | Omnibus Brief/Memorandum in Opposition to Motions to Dismiss Involuntary Petitions (RE: related document(s)18 Motion to Dismiss Case). Filed by Petitioning Creditor LeFever Mattson, a California corporation (Levinson Silveira, Dara) (Entered: 01/22/2025) |
01/22/2025 | 27 | Objection to Motion to Dismiss Case (RE: related document(s)18 Motion to Dismiss Case). Filed by Creditor The Chase 1992 Family Trust (Attachments: # 1 Declaration of John L. Chase, M.D. in Support of Opposition) (Egan, Daniel) (Entered: 01/22/2025) |