California Northern Bankruptcy Court

Case number: 4:23-bk-40523 - The Roman Catholic Bishop of Oakland - California Northern Bankruptcy Court

Case Information
Case title
The Roman Catholic Bishop of Oakland
Chapter
11
Judge
William J. Lafferty
Filed
05/08/2023
Last Filing
05/01/2024
Asset
Yes
Vol
v
Docket Header

PlnDue, DsclsDue, CLMAGT, APPEAL




U.S. Bankruptcy Court
California Northern Bankruptcy Court (Oakland)
Bankruptcy Petition #: 23-40523

Assigned to: Judge William J. Lafferty
Chapter 11
Voluntary
Asset


Date filed:  05/08/2023
341 meeting:  06/21/2023
Deadline for filing claims:  09/11/2023
Deadline for filing claims (govt.):  11/06/2023

Debtor

The Roman Catholic Bishop of Oakland

2121 Harrison Street
Suite 100
Oakland, CA 94612
ALAMEDA-CA
Tax ID / EIN: 94-1527086
dba
Diocese of Oakland

dba
Roman Catholic Diocese of Oakland


represented by
Joseph M. Breall

Breall & Breall LLP
3625 California Street
San Francisco, CA 94118
415-345-0545
Email: [email protected]

Thomas F. Carlucci

Foley & Lardner LLP
555 California Street
Ste 1700
San Francisco, CA 94104-1520
415-434-4484
Fax : 415-434-4507
Email: [email protected]

Matt Lee

Foley & Lardner LLP
Suite 5000
150 East Gilman Street
Madison, WI 53703-1482
608-257-5035
Email: [email protected]

Mark Moore

Foley & Lardner LLP
2021 McKinney Avenue
Suite 1600
Dallas, TX 75201
(214) 999-4150
Email: [email protected]

Shane J. Moses

Foley & Lardner LLP
555 California Street
Ste 1700
San Francisco, CA 94705
415-434-4484
Fax : 415-434-4507
Email: [email protected]

Eileen Ridley

Foley & Lardner LLP
555 California Street
Suite 1700
San Francisco, CA 94104
415-434-4484
Fax : 415-434-4507
Email: [email protected]

Ann Marie Uetz

Foley & Lardner LLP
500 Woodward Ave., Suite 2700
Detroit, MI 48226-3489
(313) 234-7100
Email: [email protected]

Responsible Ind

Bishop Michael J. Barber, SJ

2121 Harrison St. Suite 100
Oakland, CA 94612
(510) 893-4711

 
 
Trustee

Not Assigned - OK


 
 
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
(415) 252-2080

represented by
Jason Blumberg

Office of the U.S. Trustee
501 I St. #7-500
Sacramento, CA 95814
(916) 930-2076
Email: [email protected]

Jared A. Day

Office of the U.S. Trustee
300 Booth St. #3009
Reno, NV 89509
(775) 784-5335
Email: [email protected]

Trevor Ross Fehr

Office of the U.S. Trustee
501 I Street, Suite 7-500
Sacramento, CA 95814
(415) 705-3333
Email: [email protected]

Deanna K. Hazelton

DOJ-Ust
2500 Tulare Street
Ste 1401
Fresno, CA 93721
559-487-5588
Email: [email protected]

Gregory S. Powell

U.S. Department Justice
Office of the U.S. Trustee
2500 Tulare St., #1401
Fresno, CA 93721
(559) 487-5002 ext. 225
Email: [email protected]

Phillip John Shine

DOJ-Ust
280 South First St.
Suite 268
San Jose, CA 95113
408-535-5525
Fax : 408-535-5532
Email: [email protected]

Creditor Committee

Official Committee of Unsecured Creditors of the Roman Catholic Bishop of Oakland
represented by
Gabrielle L. Albert

Keller Benvenutti Kim LLP
650 California Street, 19th Floor
San Francisco, CA 94108
(530) 902-2560
Email: [email protected]

Jesse Bair

Burns Bair LLP
10 E. Doty Street
Suite 600
Madison, WI 53703
608-286-2840
Email: [email protected]

Lynda Bennett

Lowenstein Sandler
One Lowenstein Drive
Roseland, NJ 07068
973-597-2500
Email: [email protected]

Timothy W. Burns

Burns Bair LLP
10 E. Doty Street
Suite 600
Madison, WI 53703
608-286-2808
Email: [email protected]

Jeffrey Cohen

Lowenstein Sandler LLP
One Lowenstein Drive
Roseland, NJ 07068
973-597-2500
Email: [email protected]

Eric Jesse

Lowenstein Sandler LLP
One Lowenstein Drive
Roseland, NJ 07068
973-597-2500
Email: [email protected]

Michael A. Kaplan

Lowenstein Sandler LLP
One Lowenstein Drive
Roseland, NJ 07068
(973) 597-2500
Fax : 973-597-2303
Email: [email protected]

Tobias S. Keller

Keller Benvenutti Kim LLP
650 California St. #1900
San Francisco, CA 94108
(415) 796-0709
Email: [email protected]

Jane Kim

Keller Benvenutti Kim LLP
650 California St, Suite 1900
San Francisco, CA 94108
(415) 364-6793
Email: [email protected]

Jeffrey D. Prol

Lowenstein Sandler LLP
One Lowenstein Drive
Roseland, NJ 07068
(973) 597-2500
Fax : (973) 597-2400
Email: [email protected]

Colleen Restel

Lowenstein Sandler LLP
One Lowenstein Drive
Roseland, NJ 07068
973-597-6310
Fax : 973-597-2400
Email: [email protected]

Jullian Sekona

Keller Benvenutti Kim LLP
650 California Street
Ste 1900
San Francisco, CA 94108
415-364-6776
Email: [email protected]

Brent Weisenberg

Lowenstein Sandler LLP
One Lowenstein Drive
Roseland, NJ 07068
973-597-2500
Fax : 973-597-2400
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
04/26/20241094Docket Text
The Audio File attached to the PDF includes several hearings. Court Date & Time [ 4/26/2024 10:00:01 AM ]. File Size [ 69327 KB ]. Run Time [ 04:48:52 ]. (admin). (Entered: 04/26/2024)
04/26/2024Docket Text
Hearing Held. Minutes of Proceeding: For reasons stated on the record, the Motion for a Supplemental Order is approved with the order to be submitted to include the updates as discussed on the record. (RE: related document(s) 1031 Debtor's Motion For a Supplemental Order). (cf) (Entered: 04/26/2024)
04/26/2024Docket Text
Hearing Held. Minutes of Proceeding: For reasons stated on the record with oral arguments made during the hearing, matters taken under submission. (RE: related document(s) 918 Motion for Protective Order, 920 Motion to Quash, 978 Motion for Protective Order, 992 Motion to Quash and/or Modify the Subpoena Issued by The Official Committee of Unsecured Creditors, 996 Motion to Compel Compliance with Subpoenas and Enforce the Rule 2004 Order). (cf) (Entered: 04/26/2024)
04/26/2024Docket Text
Hearing Held. Minutes of Proceeding: For reasons stated on the record, the Motion to Stay is approved on an interim basis for 2 weeks while the Court considers the pending issues discussed during the hearing. Order to be submitted. (RE: related document(s) 907 Motion to Stay Pending Appeal). (cf) (Entered: 04/26/2024)
04/26/20241093Docket Text
Transcript Order Form regarding Hearing Date 4/26/2024 (RE: related document(s)907 Motion to Stay Pending Appeal, 918 Motion for Protective Order, 920 Motion to Quash, 978 Motion for Protective Order, 992 Motion to Quash, 996 Motion to Compel, 1028 Motion to Extend/Limit Exclusivity Period, 1031 Motion Miscellaneous Relief). Filed by Creditor Committee Official Committee of Unsecured Creditors of the Roman Catholic Bishop of Oakland (Albert, Gabrielle) (Entered: 04/26/2024)
04/25/20241092Docket Text
Certificate of Service of Rossmery Martinez re: Third Order Extending Exclusive Periods for the Debtor to File and Solicit Acceptance of a Chapter 11 Plan Filed by Other Prof. Kurtzman Carson Consultants LLC (related document(s)1088 Order on Motion to Extend/Limit Exclusivity Period). (Gershbein, Evan) (Entered: 04/25/2024)
04/25/20241091Docket Text
Certificate of Service of Ronaldo Lizarraga Angulo re: Documents Served on April 22, 2024 Filed by Other Prof. Kurtzman Carson Consultants LLC (related document(s)1075 Certification of No Objection, 1076 Certification of No Objection, 1078 Chapter 11 Monthly Operating Report, 1079 Withdrawal of Document). (Gershbein, Evan). Related document(s) 1028 Third Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement filed by Debtor The Roman Catholic Bishop of Oakland, 1031 Motion Debtors Motion For a Supplemental Order Increasing the Monthly Caps Authorized Under the Courts Previous Order (I) Authorizing the Retention and Payment, Effective as of the Petition Date, of Professionals Utilized By the Debtor in the Ordin filed by Debtor The Roman Catholic Bishop of Oakland. Modified on 4/25/2024 (pw). (Entered: 04/25/2024)
04/25/20241090Docket Text
Memorandum Regarding the Hearings on Various Motions on April 26, 2024 (RE: related document(s) 907 Motion to Stay Pending Appeal, 918 Motion for Protective Order, 920 Motion to Quash, 978 Motion for Protective Order, 992 Motion to Quash, 996 Motion to Compel). (cf) (Entered: 04/25/2024)
04/25/20241089Docket Text
Transcript regarding Hearing Held 4/23/2024 RE: Status Conference. THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber, 800-257-0885. . Notice of Intent to Request Redaction Deadline Due By 5/2/2024. Redaction Request Due By 05/16/2024. Redacted Transcript Submission Due By 05/28/2024. Transcript access will be restricted through 07/24/2024. (Gottlieb, Jason) (Entered: 04/25/2024)
04/24/20241088Docket Text
Third Order Extending Exclusive Periods for the Debtor to File and Solicit Acceptance of A Chapter 11 Plan (Related Doc # 1028) Chapter 11 Plan due by 9/6/2024. Disclosure Statement due by 9/6/2024. (cf) (Entered: 04/24/2024)