Case number: 4:03-bk-43576 - Read-Rite Corp. - California Northern Bankruptcy Court

Case Information
Docket Header
PreAct, CLOSED



U.S. Bankruptcy Court
California Northern Bankruptcy Court (Oakland)
Bankruptcy Petition #: 03-43576

Assigned to: Judge Roger L. Efremsky
Chapter 7
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  06/17/2003
Date terminated:  05/08/2019
341 meeting:  07/16/2003

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
 
 

Latest Dockets

Date Filed#Docket Text
01/24/20252051BNC 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)
01/22/20252050Notice 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)
10/19/20242049BNC Certificate of Mailing (RE: related document(s) 2046 Transfer of Claim). Notice Date 10/19/2024. (Admin.) (Entered: 10/19/2024)
10/17/20242048Supporting 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)
10/17/20242047Application 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)
10/17/2024Receipt of Transfer of Claim Filing Fee. Amount 28.00 from GUM Financial Inc. Receipt Number 31000225. (admin) (Entered: 10/17/2024)
10/17/20242046Transfer 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)
10/18/20232045BNC 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)
10/16/20232044Notice 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)
09/15/20232043BNC Certificate of Mailing (RE: related document(s) 2040 Transfer of Claim). Notice Date 09/15/2023. (Admin.) (Entered: 09/15/2023)