Case number: 1:24-bk-10715 - KS Mattson Partners, LP - California Northern Bankruptcy Court

Case Information
  • Case title

    KS Mattson Partners, LP

  • Court

    California Northern (canbke)

  • Chapter

    11

  • Judge

    Charles Novack

  • Filed

    11/22/2024

  • Last Filing

    04/24/2025

  • Asset

    No

  • Vol

    i

Docket Header
U.S. Bankruptcy Court
California Northern Bankruptcy Court (Santa Rosa)
Bankruptcy Petition #: 24-10715

Assigned to: Judge Charles Novack
Chapter 11
Involuntary


Date filed:  11/22/2024

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

Latest Dockets

Date Filed#Docket Text
04/24/2025104BNC Certificate of Mailing (RE: related document(s) 103 Transcript). Notice Date 04/24/2025. (Admin.) (Entered: 04/24/2025)
04/24/2025Due 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)
04/22/2025103Transcript 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)
04/21/2025102Acknowledgment 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)
04/18/2025Transcript 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)
04/18/2025Hearing 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)
04/18/2025101Transcript 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)
04/17/2025100BNC Certificate of Mailing (RE: related document(s) 96 Transcript). Notice Date 04/17/2025. (Admin.) (Entered: 04/17/2025)
04/17/202599Request 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)
04/17/202598Notice of Change of Address (Firm Name Only). (Bostick, Mark) (Entered: 04/17/2025)