The Roman Catholic Bishop of Sacramento
11
Christopher M. Klein
04/01/2024
01/20/2026
Yes
v
| ADVPEND, APLDIST, APPEAL, ePOCWarning |
Assigned to: Hon. Christopher M. Klein Chapter 11 Voluntary Asset |
|
Debtor The Roman Catholic Bishop of Sacramento
2110 Broadway Sacramento,, CA 95818 SACRAMENTO-CA Tax ID / EIN: 94-1270353 dba Diocese of Sacramento |
represented by |
Robert M Charles, Jr
Womble Bond Dickinson (US) LLP One South Church Avenue Ste 2000 Tucson, AZ 85701-1611 520-629-4427 Fax : 520-622-3088 Email: Robert.Charles@wbd-us.com Ori Katz
Sheppard Mullin Richter & Hampton LLP Four Embarcadero Center Ste 18th Floor San Francisco, CA 94945 415-434-9100 Email: okatz@sheppardmullin.com Alan H. Martin
Sheppard, Mullin, Richter & Hampton LLP 650 Town Center Drive, 10th Floor Costa Mesa, CA 92626-1993 714-513-5100 Fax : 714-513-5130 Email: amartin@sheppardmullin.com Paul J. Pascuzzi
500 Capitol Mall, Suite 2250 Sacramento, CA 95814 916-329-7400 Email: ppascuzzi@ffwplaw.com Jason E. Rios
500 Capitol Mall, Suite 2250 Sacramento, CA 95814 916-329-7400 Email: jrios@ffwplaw.com Zachary D. Rutman
aylor Anderson LLP 3000 El Camino Real Building 4 #200 Palo Alto, CA 94306 650-561-3061 |
U.S. Trustee Office of the U.S. Trustee
Robert T Matsui United States Courthouse 501 I Street, Room 7-500 Sacramento, CA 95814 |
| |
U.S. Trustee Tracy Hope Davis
Attn: Jason Blumberg 501 I St #7-500 Sacramento, CA 95814 |
represented by |
Jason M. Blumberg
501 I St #7-500 Sacramento, CA 95814 916-930-2076 Email: jason.blumberg@usdoj.gov Jorge A. Gaitan
501 I St #7-500 Sacramento, CA 95814 916-930-2100 Email: jorge.a.gaitan@usdoj.gov |
U.S. Trustee Tracy Hope Davis
Attn: Jared A. Day 300 Booth St Rm 3009 Reno, NV 89509 |
represented by |
|
Creditor Committee Eleanor McCampbell |
| |
Creditor Committee Khadija Golden |
| |
Creditor Committee Kevin Kelley |
| |
Creditor Committee Joseph Wiebelhaus |
| |
Creditor Committee Craig Carroll |
| |
Creditor Committee Iris Delgado |
| |
Creditor Committee Christopher Smith |
| |
Creditor Committee Jacob Keck |
| |
Creditor Committee Patrick Flynn |
| |
Creditor Committee Official Committee of Unsecured Creditors
Robert T. Kugler 50 S 6th St #2600 Minneapolis, MN 55402 |
represented by |
Robert T. Kugler
Stinson LLP 50 S 6th St #2600 Minneapolis, MN 55402 612-335-1500 Email: robert.kugler@stinson.com Paul J. Veazey
Stinson LLP 1144 Fifteenth St #2400 Denver, CO 80202 303-376-8433 |
Creditor Committee Official Committee of Unsecured Creditors
Edwin H. Caldie 50 S 6th St #2600 Minneapolis, MN 55402 |
represented by |
Edwin H. Caldie
Stinson LLP 50 S 6th St #2600 Minneapolis, MN 55402 612-335-1500 Email: ed.caldie@stinson.com |
Creditor Committee Official Committee of Unsecured Creditors
Andrew J. Glasnovich 50 S 6th St #2600 Minneapolis, MN 55402 |
represented by |
Andrew Glasnovich
Stinson LLP 50 South Sixth Street Minneapolis, MN 55402 612-335-1426 Fax : 612-335-1657 Email: drew.glasnovich@stinson.com |
Creditor Committee Official Committee of Unsecured Creditors
Clarissa C. Brady 50 S 6th St #2600 Minneapolis, MN 55402 |
represented by |
Clarissa C. Brady
Dorsey & Whitney LLP 2325 E. Camelback Road Ste 900 Phoenix, AZ 85016 602-735-2700 Email: brady.clarissa@dorsey.com |
Creditor Committee Official Committee of Unsecured Creditors
Samantha Hanson-Lenn 50 S 6th St #2600 Minneapolis, MN 55402 |
represented by |
Gabrielle Albert
Keller Benvenutti Kim LLP 101 Montgomery Street Suite 1950 San Francsico, CA 94104 415-364-6778 Email: galbert@kbkllp.com Samantha Hanson-Lenn
Stinson LLP 50 South Sixth Street #2600 Minneapolis, MN 55402 612-335-1500 Email: samantha.hansonlenn@stinson.com Christopher B. Sevedge
Stinson LLP 1201 Walnut St #2900 Kansas City, MO 64106 816-842-8600 |
| Date Filed | # | Docket Text |
|---|---|---|
| 01/20/2026 | Attorney Valerie Phan requested Special notice on the Court's website on behalf of client: Interstate Fire and Casualty Company and National Surety Company | |
| 01/20/2026 | 1822 | Order Granting [1817] Substitution of Attorney ; Service by the Deputy Clerk is not required. (msts) |
| 01/17/2026 | 1824 | Order Approving [1807] Stipulation ; Service by the Deputy Clerk is not required. (mgrs) |
| 01/17/2026 | 1821 | Order Granting [1818] Substitution of Attorney ; Service by the Deputy Clerk is not required. (msts) |
| 01/16/2026 | 1823 | Certificate/Proof of Service of [1807] Stipulation; [1808] Exhibit(s) (mgrs) |
| 01/16/2026 | 1820 | Substitution of Attorney. (msts) |
| 01/16/2026 | 1819 | Substitution of Attorney. (msts) |
| 01/16/2026 | 1818 | Motion/Application to Substitute Attorney Filed by Creditor Interstate Fire and Casualty Company (msts) Modified on 1/16/2026 (msts). |
| 01/16/2026 | 1817 | Substitution of Attorney. Attorney Matthew Clark Lovell removed from the case. Steven D. Allison for Interstate Fire and Casualty Company Substituted in. Filed by Creditor Interstate Fire and Casualty Company (msts) |
| 01/16/2026 | 1816 | Status Report [CAE-1] Re: [1] Voluntary Petition Filed by Debtor The Roman Catholic Bishop of Sacramento (msts) |