KS Mattson Partners, LP
11
Charles Novack
11/22/2024
04/24/2025
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 LLP 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 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 |
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 |
---|---|---|
04/24/2025 | 104 | BNC Certificate of Mailing (RE: related document(s) 103 Transcript). Notice Date 04/24/2025. (Admin.) (Entered: 04/24/2025) |
04/24/2025 | Due to Court's Unavailability, the Status Conference is continued from 7/2/2025 at 11:00 AM to 7/9/2025 at 9:00 AM (RE: related document(s) 2 Involuntary Summons Issued). Hearing scheduled for 07/09/2025 at 09:00 AM in/via Tele/Videoconference - www.canb.uscourts.gov/calendars. (rba) (Entered: 04/24/2025) | |
04/22/2025 | 103 | Transcript regarding Hearing Held 4/18/2025 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 4/29/2025. Redaction Request Due By 05/13/2025. Redacted Transcript Submission Due By 05/23/2025. Transcript access will be restricted through 07/21/2025. (Gottlieb, Jason) (Entered: 04/22/2025) |
04/21/2025 | 102 | Acknowledgment of Request for Transcript Received on 4/18/2025. (RE: related document(s)101 Transcript Order Form (Public Request)). (Gottlieb, Jason) (Entered: 04/21/2025) |
04/18/2025 | Transcript Record Transmittal (Court transcript records have been uploaded) for Order Number: 24-10715-101 Regarding Hearing Date: 4/18/2025. Transcription Service Provider: e-Scribers, Contact Information: sales@escribers.net (RE: related document(s)101 Transcript Order Form (Public Request)). (no) (Entered: 04/18/2025) | |
04/18/2025 | Hearing Continued (RE: related document(s) 75 Motion for Preservation Order). Minutes: The parties request to extend the Order issued on 4/14/2025, docket #95 for one week to work out a stipulation. The Court grants the request and extend the Order for one week. The Motion is continued to 04/25/2025 at 11:00 AM in/via Oakland Room 215 - Novack. (rba) (Entered: 04/18/2025) | |
04/18/2025 | 101 | Transcript Order Form regarding Hearing Date 4/18/2025 (RE: related document(s)75 Motion Miscellaneous Relief). Filed by Petitioning Creditor LeFever Mattson, a California corporation (Rupp, Thomas) (Entered: 04/18/2025) |
04/17/2025 | 100 | BNC Certificate of Mailing (RE: related document(s) 96 Transcript). Notice Date 04/17/2025. (Admin.) (Entered: 04/17/2025) |
04/17/2025 | 99 | Request for Notice and inclusion in mailing list Filed by Creditor Fidelity National Title Insurance Company (Thomas, Christopher)Modified on 4/18/2025 (no). (Entered: 04/17/2025) |
04/17/2025 | 98 | Notice of Change of Address (Firm Name Only). (Bostick, Mark) (Entered: 04/17/2025) |