California Northern Bankruptcy Court

Case number: 3:03-bk-31580 - 3DO Company - California Northern Bankruptcy Court

Case Information
Case title
3DO Company
Chapter
7
Judge
Dennis Montali
Filed
05/28/2003
Last Filing
09/16/2023
Asset
Yes
Vol
v
Docket Header

CONVERTED, PreAct, CONS, CLOSED




U.S. Bankruptcy Court
California Northern Bankruptcy Court (San Francisco)
Bankruptcy Petition #: 03-31580

Assigned to: Judge Dennis Montali
Chapter 7
Previous chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  05/28/2003
Date converted:  11/07/2003
Date terminated:  12/28/2011
341 meeting:  01/13/2004
Deadline for objecting to discharge:  08/25/2003

Debtor

3DO Company, a California Corporation

1032 Elwell Ct.
Palo Alto, CA 94303
SAN MATEO-CA
Tax ID / EIN: 94-3145110

represented by
Penn Ayers Butler

Wendel, Rosen, Black & Dean LLP
1111 Broadway, 24th Fl
Oakland, CA 94607
(510)834-6600
Fax : (510) 834-1928
Email: [email protected]

L. Donald Raub, Jr.

Law Offices of William Webb Farrer
300 Montgomery St. #600
San Francisco, CA 94104
(415)765-9100
Email: [email protected]

Gregory A. Rougeau

Diamond McCarthy LLP
150 California St. #2200
San Francisco, CA 94111
(415) 692-5200
Email: [email protected]

Responsible Ind

David F. Wittenkamp

200 Cardinal Way
Redwood City, CA 94063

 
 
Trustee

Bradley D. Sharp

333 S Grand Ave. #2010
Los Angeles, CA 90071

represented by
Hannah L. Blumenstiel

Law Offices of Winston and Strawn
101 California St. 39th Fl.
San Francisco, CA 94111
(415) 591-1000
Email: [email protected]

Coque K. Dion

Martin Law Firm
275 Battery St. # 200
San Francisco, CA 94111
(415) 320-2893
Email: [email protected]

Thomas T. Hwang

Murray and Murray
19400 Stevens Creek Blvd. #200
Cupertino, CA 95014
(650)852-9000
Email: [email protected]

Paul E. Manasian

Law Offices of Manasian and Rougeau
400 Montgomery St. #1000
San Francisco, CA 94104
(415) 291-8425
Email: [email protected]

Gregory A. Rougeau

(See above for address)

Margaret Sheneman

Murphy, Sheneman, Julian and Rogers
101 California St. 39th Fl.
San Francisco, CA 94111
(415) 398-4700

Trustee

Charles E. Sims

4225 Solano Ave. Box 738
Napa, CA 94558
(707) 254-7832
TERMINATED: 06/01/2010

represented by
Michael A. Isaacs

Dentons US LLP
1 Market Plaza
Spear Tower 24th Fl.
San Francisco, CA 94105
(415)267-4000
Email: [email protected]

Gregory A. Rougeau

(See above for address)

U.S. Trustee

Office of the U.S. Trustee / SF

Phillip J. Burton Federal Building
450 Golden Gate Ave. 5th Fl., #05-0153
San Francisco, CA 94102
(415)705-3333

 
 
U.S. Trustee

William T Neary

250 Montgomery St. #1000
San Francisco, CA 94104

represented by
Patricia A. Cutler

Office of the U.S. Trustee
235 Pine St.
Suite 700
San Francisco, CA 94104
(415) 705-3333
Email: [email protected]

Cred. Comm. Chair

Unsecured Creditors' Committee


represented by
Margaret Sheneman

(See above for address)

Creditor Committee

Official Committee of Unsecured Creditors
represented by
Keith A. McDaniels

Cooley LLP
101 California St., 5th Fl
San Francisco, CA 94111
(415) 693-2000
Email: [email protected]

Margaret Sheneman

Murphy, Sheneman, Julian and Rogers
101 California St. 39th Fl.
San Francisco, CA 94111
(415) 398-4700

Latest Dockets
Date Filed#Docket Text
01/10/20161136Docket Text
Order Granting Application to Pay Unclaimed Dividend, in the amount of $795.45 to Ian Martin (Related Doc 1125) (ac) Modified on 1/13/2016 (dc). (Entered: 01/11/2016)
12/29/20151133Docket Text
Order To Pay Unclaimed Funds (Related Doc # 1127) (rw) (Entered: 12/30/2015)
11/21/20151132Docket Text
BNC Certificate of Mailing (RE: related document(s) 1130 UCD - Notice of Deficient Application for Unclaimed Dividend). Notice Date 11/21/2015. (Admin.) (Entered: 11/21/2015)
11/21/20151131Docket Text
BNC Certificate of Mailing (RE: related document(s) 1129 UCD - Notice of Deficient Application for Unclaimed Dividend). Notice Date 11/21/2015. (Admin.) (Entered: 11/21/2015)
11/12/20151135Docket Text
Supporting Documents for Unclaimed Dividends Application (RE: related document(s) 1127 Application to Pay Unclaimed Dividend in the Amount of $11,037.71. Filed by Creditor Rockstar Leeds Limited., 1130 UCD - Notice of Deficient Application for Unclaimed Dividend). (crg) (Entered: 01/07/2016)
11/12/20151130Docket Text
Notice of Deficient Application for Unclaimed Dividend (RE: related document(s) 1127 Application to Pay Unclaimed Dividend in the Amount of $11,037.71. Filed by Creditor Rockstar Leeds Limited.). Incomplete Unclaimed Dividend Documents due by 12/14/2015. (crg) (Entered: 11/19/2015)
11/12/20151128Docket Text
Supporting Documents for Unclaimed Dividends Application (RE: related document(s) 1127 Application to Pay Unclaimed Dividend in the Amount of $11,037.71. Filed by Creditor Mobius Entertainment LTD for Rockstar Leeds Limited.). (fq) (Entered: 11/12/2015)
11/12/20151127Docket Text
Application to Pay Unclaimed Dividend in the Amount of $11,037.71 . Filed by Creditor Mobius Entertainment LTD for Rockstar Leeds Limited . (RE: related document(s) 975 Unclaimed Dividend). (fq) (Entered: 11/12/2015)
11/10/20151134Docket Text
Supporting Documents for Unclaimed Dividends Application (RE: related document(s) 1125 Application to Pay Unclaimed Dividend in the Amount of $795.45. Filed by Fund Locator Dilks & Knopik, LLC, Creditor Ian Martin., 1129 UCD - Notice of Deficient Application for Unclaimed Dividend). (crg) Additional attachment(s) added on 1/7/2016 (crg). (Entered: 01/07/2016)
11/10/20151129Docket Text
Notice of Deficient Application for Unclaimed Dividend (RE: related document(s) 1125 Application to Pay Unclaimed Dividend in the Amount of $795.45. Filed by Fund Locator Dilks & Knopik, LLC, Creditor Ian Martin.). Incomplete Unclaimed Dividend Documents due by 12/10/2015. (crg) (Entered: 11/19/2015)