California Northern Bankruptcy Court

Case number: 3:04-bk-32820 - CO Liquidation, Inc. - California Northern Bankruptcy Court

Case Information
Case title
CO Liquidation, Inc.
Chapter
11
Judge
Dennis Montali
Filed
10/06/2004
Last Filing
01/18/2024
Asset
Yes
Vol
v
Docket Header

REOPENED, JNTADMN, PreAct, CONS




U.S. Bankruptcy Court
California Northern Bankruptcy Court (San Francisco)
Bankruptcy Petition #: 04-32820

Assigned to: Judge Dennis Montali
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  10/06/2004
Date reopened (2):  10/06/2021
341 meeting:  11/02/2004

Debtor

CO Liquidation, Inc.

580 California St. #526
Attn: Paul Warenski
San Francisco, CA 94104
SAN FRANCISCO-CA
Tax ID / EIN: 94-3392885
fka
New Commerce One Holding, Inc.

fka
DistriVision Development Corporation


represented by
Stephanie Kain Ferrill

Law Offices of Murray and Murray
19400 Stevens Creek Bl. #200
Cupertino, CA 95014-2548
(650) 852-9000

Robert A. Franklin

Murray & Murray, A Professional Corp.
19400 Stevens Creek Bl. #200
Cupertino, CA 95014-2548
(650)852-9000
Email: [email protected]

Cheryl Jordan

Law Offices of Murray and Murray
19400 Stevens Creek Blvd. #200
Cupertino, CA 95014-2548
(650) 852-9000

Doris A. Kaelin

Murray & Murray, A Professional Corp.
19400 Stevens Creek Bl. #200
Cupertino, CA 95014-2548
(650) 852-9000
Email: [email protected]

Roberto J. Kampfner

Law Offices of White and Case
633 W 5th St. #1900
Los Angeles, CA 90071
(213)620-7729
Email: [email protected]

Lovee Sarenas

Law Offices of Murray and Murray
194000 Stevens Creek Blvd. #200
Cupertino, CA 95014-2548
(650)852-9000
Email: [email protected]

James E. Till

Milbank, Tweed, Hadley and McCloy
601 S Figueroa St. 30th Fl.
Los Angeles, CA 90017
(213)892-4631

Responsible Ind

Paul Warenski

One Market Plaza
Steuart Tower, Suite 1300
San Francisco, CA 94105

represented by
Scott H. McNutt

McNutt Law Group LLP
219 9th St.
San Francisco, CA 94103
(415) 995-8475
Email: [email protected]
TERMINATED: 02/11/2019

Shane J. Moses

Foley & Lardner LLP
555 California Street, Suite 1700
San Francisco, CA 94104
(415)995-8475
Email: [email protected]

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

represented by
Trevor Ross Fehr

Office of the U.S. Trustee
280 S 1st St. #268
San Jose, CA 95113
(408) 535-5525
Email: [email protected]

Creditor Committee

Official Committee Of Unsecured Creditors
represented by
G. Larry Engel

Law Offices of Morrison and Foerster
425 Market St.
San Francisco, CA 94105
(415) 268-6927
Email: [email protected]

Roberto J. Kampfner

(See above for address)

James E. Till

(See above for address)

Latest Dockets
Date Filed#Docket Text
12/11/2023Docket Text
Hearing Continued pursuant to the Court's 12/11 Docket Text Order. (related document(s): 751 Motion to Dismiss Case filed by Office of the U.S. Trustee / SF)
Hearing scheduled for 01/12/2024 at 10:00 AM in/via Tele/Videoconference - www.canb.uscourts.gov/calendars.
(lp) (Entered: 12/11/2023)
12/11/2023Docket Text
DOCKET TEXT ORDER
(no separate order issued:) The court has reviewed the documents filed at Dkts. 751; 754; 756; and 758. Upon due consideration, the court HEREBY CONTINUES the hearing on the United States Trustees Motion to Dismiss or Convert Case (Dkt. 751) currently scheduled for December 15, 2023 to January 12, 2024 at 10:00 a.m. One week prior to the continued hearing date, the Liquidating Trustee is directed to file a response that explains why any remaining quarterly reports remain unfiled as of that date and whether the Liquidating Trustee and United States Trustee are in agreement that the correct amount of quarterly fees have been calculated and paid. (RE: related document(s)751 Motion to Dismiss Case filed by U.S. Trustee Office of the U.S. Trustee / SF, 754 Application for Entry of Final Decree filed by Responsible Ind Paul Warenski, 756 Response filed by Responsible Ind Paul Warenski, 758 Reply filed by U.S. Trustee Office of the U.S. Trustee / SF). (Entered: 12/11/2023)
12/08/2023758Docket Text
Reply Regarding Motion Of The United States Trustee, Pursuant To 11 U.S.C. § 1112(B) And Federal Rules Of Bankruptcy Procedure 1017(F) And 9014, To Convert Or Dismiss Chapter 11 Case (RE: related document(s)751 Motion to Dismiss Case, 756 Response). Filed by U.S. Trustee Office of the U.S. Trustee / SF (Fehr, Trevor) (Entered: 12/08/2023)
12/01/2023757Docket Text
Certificate of Service (RE: related document(s)754 Application for Entry of Final Decree, 755 Declaration, 756 Response). Filed by Responsible Ind Paul Warenski (Moses, Shane) (Entered: 12/01/2023)
12/01/2023756Docket Text
Response to Motion of the United States Trustee, Pursuant to 11 U.S.C. §1112(b) and Federal Rules of Bankruptcy Procedure 1017(f) and 9014, to Convert or Dismiss Chapter 11 Case (RE: related document(s)751 Motion to Dismiss Case). Filed by Responsible Ind Paul Warenski (Moses, Shane) (Entered: 12/01/2023)
12/01/2023755Docket Text
Declaration of Shane J. Moses in Support of Application for Entry of Final Decree and Order Closing Case (RE: related document(s)754 Application for Entry of Final Decree). Filed by Responsible Ind Paul Warenski (Moses, Shane) (Entered: 12/01/2023)
12/01/2023754Docket Text
Application for Entry of Final Decree and Order Closing Case Filed by Responsible Ind Paul Warenski (Attachments: # 1 Ex A - Proposed Final Decree) (Moses, Shane) (Entered: 12/01/2023)
11/15/2023753Docket Text
Certificate of Service (RE: related document(s)751 Motion to Dismiss Case, 752 Notice of Hearing). Filed by U.S. Trustee Office of the U.S. Trustee / SF (Fehr, Trevor) (Entered: 11/15/2023)
11/14/2023752Docket Text
Notice of Hearing (RE: related document(s)751 Motion to Dismiss Case Motion Of The United States Trustee, Pursuant To 11 U.S.C. § 1112(b) And Federal Rules Of Bankruptcy Procedure 1017(f) And 9014, To Convert Or Dismiss Chapter 11 Case Filed by U.S. Trustee Office of the U.S. Trustee / SF (Attachments: # 1 Declaration Of Nychelle Rivera In Support Of Motion Of The United States Trustee, Pursuant To 11 U.S.C. § 1112(b) And Federal Rules Of Bankruptcy Procedure 1017(f) And 9014, To Dismiss Or Convert Chapter 11 Case)).
Hearing scheduled for 12/15/2023 at 10:00 AM in/via Tele/Videoconference - www.canb.uscourts.gov/calendars.
Filed by U.S. Trustee Office of the U.S. Trustee / SF (Fehr, Trevor) (Entered: 11/14/2023)
11/14/2023751Docket Text
Motion to Dismiss Case Motion Of The United States Trustee, Pursuant To 11 U.S.C. § 1112(b) And Federal Rules Of Bankruptcy Procedure 1017(f) And 9014, To Convert Or Dismiss Chapter 11 Case Filed by U.S. Trustee Office of the U.S. Trustee / SF (Attachments: # 1 Declaration Of Nychelle Rivera In Support Of Motion Of The United States Trustee, Pursuant To 11 U.S.C. § 1112(b) And Federal Rules Of Bankruptcy Procedure 1017(f) And 9014, To Dismiss Or Convert Chapter 11 Case) (Fehr, Trevor) (Entered: 11/14/2023)