Read-Rite Corp.
7
Roger L. Efremsky
06/17/2003
01/24/2025
Yes
v
| PreAct, CLOSED |
Assigned to: Judge Roger L. Efremsky Chapter 7 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
Debtor Read-Rite Corp.
44100 Osgood Rd. Fremont, CA 94539 ALAMEDA-CA Tax ID / EIN: 94-2770690 |
represented by |
Katherine D. Ray
Goldberg, Stinnett, Davis and Linchey 44 Montgomery St. #850 San Francisco, CA 94104 (415) 362-5045 Email: kdrecf@gmail.com |
Responsible Ind George J. Kern
705 Spring St. Santa Cruz, CA 95060 |
| |
Trustee Tevis Thompson
P.O. Box 1110 Martinez, CA 94553 925-228-0120 TERMINATED: 07/18/2014 |
represented by |
Jeremy W. Katz
shierkatz RLLP 930 Montgomery St. 6th Fl. San Francisco, CA 94133 (415)895-2895 Email: jkatz@shierkatz.com M. David Minnick
Pillsbury Winthrop Shaw Pittman 4 Embarcadero Center 22rd Fl. San Francisco, CA 94111-2228 (415) 983-1000 Email: dminnick@pillsburylaw.com Matthew J. Shier
shierkatz RLLP 930 Montgomery St. 6th Fl. San Francisco, CA 94133 (415)691-7027 Email: mshier@shierkatz.com |
Trustee Paul Mansdorf
1569 Solano Ave. #703 Berkeley, CA 94707 (510) 526-5993 |
represented by |
Gary M. Kaplan
Farella Braun and Martel LLP 235 Montgomery St. San Francisco, CA 94104 (415)954-4940 Email: gkaplan@fbm.com Jeremy W. Katz
(See above for address) |
U.S. Trustee Office of the U.S. Trustee/Oak
Office of the United States Trustee Phillip J. Burton Federal Building 450 Golden Gate Ave. 5th Fl., #05-0153 San Francisco, CA 94102 (510) 637-3200 |
represented by |
Laurent Chen
Office of the US Trustee 1301 Clay St. Oakland, CA 94612 510-637-3200 Andrew D. Velez-Rivera
Office of the U.S. Trustee 1301 Clay St. #690N Oakland, CA 94612-5217 (510) 637-3200 Email: andy.velez-rivera@usdoj.gov |
Trustee Attorney shierkatz RLLP
930 Montgomery St, Ste 600 San Francisco, CA 94133 415-895-2895 |
| |
Trustee Attorney Farella Braun & Martel LLP
235 Montgomery St. 17th Fl. San Francisco, CA 94104 |
| Date Filed | # | Docket Text |
|---|---|---|
| 01/24/2025 | 2051 | BNC Certificate of Mailing (RE: related document(s) 2050 UCD - Notice of Deficient Application for Unclaimed Dividend). Notice Date 01/24/2025. (Admin.) (Entered: 01/24/2025) |
| 01/22/2025 | 2050 | Notice of Deficient Application for Unclaimed Dividend (RE: related document(s)2047 Application to Pay Unclaimed Dividend in the Amount of $789.. Filed by Creditor Gum Financial Inc.). (rm) (Entered: 01/22/2025) |
| 10/19/2024 | 2049 | BNC Certificate of Mailing (RE: related document(s) 2046 Transfer of Claim). Notice Date 10/19/2024. (Admin.) (Entered: 10/19/2024) |
| 10/17/2024 | 2048 | Supporting Documents for Unclaimed Dividends Application (RE: related document(s)2047 Application to Pay Unclaimed Dividend in the Amount of $789.. Filed by Creditor Gum Financial Inc.). (lj) (Entered: 10/18/2024) |
| 10/17/2024 | 2047 | Application to Pay Unclaimed Dividend in the Amount of $789. . Filed by Creditor Gum Financial Inc . (RE: related document(s)1139 Unclaimed Dividend). (lj) (Entered: 10/18/2024) |
| 10/17/2024 | Receipt of Transfer of Claim Filing Fee. Amount 28.00 from GUM Financial Inc. Receipt Number 31000225. (admin) (Entered: 10/17/2024) | |
| 10/17/2024 | 2046 | Transfer of Claim. (#). Transfer Agreement 3001 (e) 2 Transferor: Tuong Pham To Gum Financial Inc . Fee Amount $28.00 Filed by Creditor GUM Financial Inc . NOTE: Proof of claim number not referenced on PDF. (myt) (Entered: 10/17/2024) |
| 10/18/2023 | 2045 | BNC Certificate of Mailing (RE: related document(s) 2044 UCD - Notice of Deficient Application for Unclaimed Dividend). Notice Date 10/18/2023. (Admin.) (Entered: 10/18/2023) |
| 10/16/2023 | 2044 | Notice of Deficient Application for Unclaimed Dividend (RE: related document(s)2041 Application to Pay Unclaimed Dividend in the Amount of $8,021.42. Filed by Creditor Benjamin D. Tarver.). (rm) (Entered: 10/16/2023) |
| 09/15/2023 | 2043 | BNC Certificate of Mailing (RE: related document(s) 2040 Transfer of Claim). Notice Date 09/15/2023. (Admin.) (Entered: 09/15/2023) |