California Northern Bankruptcy Court

Case number: 5:98-bk-59752 - JTS Corporation - California Northern Bankruptcy Court

Case Information
Case title
JTS Corporation
Chapter
7
Judge
M. Elaine Hammond
Filed
11/17/1998
Last Filing
02/23/2020
Asset
Yes
Vol
v
Docket Header

CONS, PreAct, APPEAL, CLOSED




U.S. Bankruptcy Court
California Northern Bankruptcy Court (San Jose)
Bankruptcy Petition #: 98-59752

Assigned to: Judge M. Elaine Hammond
Chapter 7
Previous chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  11/17/1998
Date converted:  01/28/1999
Date terminated:  07/21/2016
341 meeting:  03/04/1999

Debtor

JTS Corporation

166 Baypointe Parkway
San Jose, CA 95134
SANTA CLARA-CA
( )
Tax ID / EIN: 77-0364572
aka
Atari Corporation


represented by
John Walshe Murray

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

Kelly E. Singer

Squire Patton Boggs (US) LLP
1 East Washington Street, Suite 2700
Phoenix, AZ 85004
(602) 528-4000
Email: [email protected]

Responsible Ind

David T. Mitchell

166 Baypointe Parkway
San Jose, CA 95134

 
 
Trustee

Suzanne Decker

1271 Washington Ave. #318
San Leandro, CA 94577
(510)483-4334
TERMINATED: 08/21/2010

represented by
Suzanne Decker

151 Callan Avenue
Suite 305
San Leandro, CA 94577
510-483-4303
Email: [email protected]
TERMINATED: 08/21/2010

Jeffrey C. Wurms

Wendel, Rosen, Black and Dean
1111 Broadway 24th Fl.
P.O. Box 2047
Oakland, CA 94604-2047
(510) 834-6600
TERMINATED: 08/21/2010

Trustee

Mohamed Poonja

P.O. Box 1510
Los Altos, CA 94023-1510
650-941-3400

represented by
Elizabeth Berke-Dreyfuss

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

Mark Bostick

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

Tracy Green

Wendel, Rosen, Black and Dean
1111 Broadway 24th Fl.
P.O. Box 2047
Oakland, CA 94607
(510)834-6600
Email: [email protected]

Jeffrey C. Wurms

(See above for address)

U.S. Trustee

Office of the U.S. Trustee / SJ

U.S. Federal Bldg.
280 S 1st St. #268
San Jose, CA 95113-3004

 
 
Creditor Committee

Creditors Committee

Thomas A. Johnson
Blakeley and Brinkman
660 South Figueroa St. 21st F.
Los Angeles, CA 90017

represented by
Thomas A. Johnson

Law Offices of Blakeley and Blakeley
2030 Main St. #540
Irvine, CA 92614
(949) 260-0611

Trustee Attorney

Liou Chih-Poung

8F No. 376 Section 4
Ren-Ai Road
Taipei 10693
Taiwan
886-2-2705-8086
 
 

Latest Dockets
Date Filed#Docket Text
02/23/20201067Docket Text
Order Granting Application For Payment of Unclaimed Funds (Related Doc # 1050) (acr) (Entered: 02/24/2020)
02/23/20201066Docket Text
Order Granting Application For Payment of Unclaimed Funds (Related Doc # 1052) (acr) (Entered: 02/24/2020)
02/14/20201065Docket Text
Supporting Documents for Unclaimed Dividends Application (RE: related document(s)1050 Application to Pay Unclaimed Dividend in the Amount of $1,840.11. Filed by Creditors Dilks & Knopik LLC, Dilks & Knopik LLC., 1061 UCD - Notice of Deficient Application for Unclaimed Dividend). (fq) (Entered: 02/14/2020)
02/14/20201064Docket Text
Supporting Documents for Unclaimed Dividends Application (RE: related document(s)1052 Application to Pay Unclaimed Dividend in the Amount of $1,839.88. Filed by Creditor Dilks & Knopik LLC., 1060 UCD - Notice of Deficient Application for Unclaimed Dividend). (fq) (Entered: 02/14/2020)
01/31/20201063Docket Text
BNC Certificate of Mailing (RE: related document(s) 1061 UCD - Notice of Deficient Application for Unclaimed Dividend). Notice Date 01/31/2020. (Admin.) (Entered: 01/31/2020)
01/31/20201062Docket Text
BNC Certificate of Mailing (RE: related document(s) 1060 UCD - Notice of Deficient Application for Unclaimed Dividend). Notice Date 01/31/2020. (Admin.) (Entered: 01/31/2020)
11/23/20191057Docket Text
BNC Certificate of Mailing (RE: related document(s) 1055 UCD - Notice of Deficient Application for Unclaimed Dividend). Notice Date 11/23/2019. (Admin.) (Entered: 11/23/2019)
11/23/20191056Docket Text
BNC Certificate of Mailing (RE: related document(s) 1054 UCD - Notice of Deficient Application for Unclaimed Dividend). Notice Date 11/23/2019. (Admin.) (Entered: 11/23/2019)
08/12/20191055Docket Text
Notice of Deficient Application for Unclaimed Dividend (RE: related document(s) 1052 Application to Pay Unclaimed Dividend in the Amount of $1,839.88. Filed by Creditor Dilks & Knopik LLC.). Incomplete Unclaimed Dividend Documents due by 12/23/2019. (crg) (Entered: 11/21/2019)
08/12/20191053Docket Text
Supporting Documents for Unclaimed Dividends Application (RE: related document(s) 1052 Application to Pay Unclaimed Dividend in the Amount of $1,839.88. Filed by Creditor Dilks & Knopik LLC, as assignee to Airborne Express. (hp) (Entered: 08/12/2019)