The Roman Catholic Bishop of Santa Rosa
11
Charles Novack
03/13/2023
10/20/2025
Yes
v
PlnDue, DsclsDue, CLMAGT, APPEAL |
Assigned to: Judge Charles Novack Chapter 11 Voluntary Asset |
|
Debtor The Roman Catholic Bishop of Santa Rosa
P O Box 1297 Santa Rosa, CA 95402 SONOMA-CA Tax ID / EIN: 94-1530038 aka Diocese of Santa Rosa |
represented by |
Paul J. Pascuzzi
Felderstein Fitzgerald et al LLP 500 Capitol Mall #2250 Sacramento, CA 95814 (916) 329-7400 Email: ppascuzzi@ffwplaw.com Thomas R. Phinney
Felderstein Fitzgerald Willoughby Pascuzzi & Rios LLP 500 Capitol Mall Suite 2250 Sacramento, CA 95814 916-329-7400 Fax : 916-329-7435 Email: tphinney@ffwplaw.com Jason E. Rios
Felderstein, Fitzgerald et al 400 Capitol Mall #1750 Sacramento, CA 95814 (916) 329-7400 Email: jrios@ffwplaw.com |
Responsible Ind Robert F. Vasa
985 Airway Court Santa Rosa, CA 95403 707-566-3325 |
| |
Trustee Not Assigned - SR |
| |
U.S. Trustee Office of the U.S. Trustee / SR
Office of the United States Trustee Phillip J. Burton Federal Building 450 Golden Gate Ave. 5th Fl., #05-0153 San Francisco, CA 94102 |
represented by |
Jason Blumberg
Office of the U.S. Trustee 501 I St. #7-500 Sacramento, CA 95814 (916) 930-2076 Email: jason.blumberg@usdoj.gov Trevor Ross Fehr
Office of the U.S. Trustee 501 I St Suite 7-500 Sacramento, CA 95814 (408) 535-5525 Email: trevor.fehr@usdoj.gov Christina Lauren Goebelsmann
Department of Justice 450 Golden Gate Ave. 5th Floor Ste 05-0153 San Francisco, CA 94102 415-705-3365 Email: cgoebelsmann@hudsonmartin.com TERMINATED: 04/23/2025 Deanna K. Hazelton
DOJ-Ust 2500 Tulare Street Ste 1401 Fresno, CA 93721 559-487-5588 Email: deanna.k.hazelton@usdoj.gov 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: greg.powell@usdoj.gov Phillip John Shine
DOJ-Ust 280 South First St. Suite 268 San Jose, CA 95113 408-535-5525 Fax : 408-535-5532 Email: phillip.shine@usdoj.gov |
Creditor Committee Official Committee of Unsecured Creditors of the Roman Catholic Bishop of Santa Rosa, Official Committee of Unsecured Creditors of the Roman Catholic Bishop of Santa Rosa |
represented by |
Gabrielle L. Albert
Keller Benvenutti Kim LLP 101 Montgomery Street Suite 1950 San Francsico, CA 94104 415-364-6778 Email: galbert@kbkllp.com Clarissa Brady
Stinson LLP 1850 N. Central Ave. Ste 2100 Phoenix, AZ 85004 602-212-8601 Email: brady.clarissa@dorsey.com Timothy W. Burns
Burns Bair LLP 10 E. Doty Street Suite 600 Madison, WI 53703 608-286-2808 Email: tburns@burnsbair.com Edwin H Caldie
Stinson LLP 50 South Sixth St. #2600 Minneapolis, MN 55402 612-335-1500 Email: ed.caldie@stinson.com Andrew Glasnovich
Stinson LLP 50 South Sixth Street Ste 2600 Minneapolis Minneapolis, MN 55402 612-335-1426 Fax : 612-335-1657 Email: drew.glasnovich@stinson.com Samantha Hanson-Lenn
Stinson LLP 50 South Sixth Street Suite 2600 Minneapolis, MN 55402 612-335-1545 Email: samantha.hansonlenn@stinson.com Tobias S. Keller
Keller Benvenutti Kim LLP 101 Montgomery Street Suite 1950 San Francisco, CA 94104 415-796-0709 Email: tkeller@kbkllp.com Jane Kim
Keller Benvenutti Kim LLP 101 Montgomery Street Suite 1950 San Francisco, CA 94104 415-364-6793 Email: jkim@kbkllp.com Robert T. Kugler
Stinson LLP 50 S 6th Street, Suite 2600 Minneapolis, MN 55402 (612) 335-1500 Email: robert.kugler@stinson.com Jullian Sekona
Keller Benvenutti Kim LLP 650 California Street Ste 1900 San Francisco, CA 94108 415-364-6776 Email: jsekona@kbkllp.com Christopher Sevedge
Stinson LLP 1201 Walnut St. Suite 2900 Kansas City, MO 64106 816-691-3149 Email: chris.sevedge@stinson.com Luke Sperduto
Stinson LLP 50 S 6th Street Suite 2600 Minneapolis, MN 55402 612-335-1550 Email: luke.sperduto@stinson.com Morgan Kathleen Stippel
Burns Bair LLP 10 East Doty Street Suite 600 53703 Madison, WI 53703 608-422-4228 Email: mstippel@burnsbair.com Kacie Jo Phillips Tawfic
Stinson LLP 50 South Sixth Street Suite 2600 Minneapolis, MN 55402 612-335-1704 Email: kacie.tawfic@faegredrinker.com SELF- TERMINATED: 08/25/2023 |
Date Filed | # | Docket Text |
---|---|---|
10/17/2025 | 1585 | Statement of Monthly Fees and Expenses for Keller Benvenutti Kim LLP [September 1, 2025, through September 30, 2025] (RE: related document(s)243 Order on Application for Administrative Expenses). Filed by Creditor Committee Official Committee of Unsecured Creditors of the Roman Catholic Bishop of Santa Rosa (Attachments: # 1 Exhibit A) (Albert, Gabrielle) (Entered: 10/17/2025) |
10/14/2025 | 1584 | Certificate of Service (RE: related document(s)1579 Document). Filed by Creditor Committee Official Committee of Unsecured Creditors of the Roman Catholic Bishop of Santa Rosa (Attachments: # 1 Exhibit A) (Albert, Gabrielle) (Entered: 10/14/2025) |
10/14/2025 | 1583 | Certificate of Service (RE: related document(s)1578 Response). Filed by Creditor Committee Official Committee of Unsecured Creditors of the Roman Catholic Bishop of Santa Rosa (Albert, Gabrielle) (Entered: 10/14/2025) |
10/11/2025 | 1582 | BNC Certificate of Mailing (RE: related document(s) 1577 Transcript). Notice Date 10/11/2025. (Admin.) (Entered: 10/11/2025) |
10/10/2025 | 1581 | Response and Reservation of Rights of the Debtor Regarding the Motion by AWKO DOE 140 to Enlarge the Claims Bar Date to Accept a Late Filed Proof of Claim (RE: related document(s)1566 Motion to File Claim After Claims Bar Date). Filed by Debtor The Roman Catholic Bishop of Santa Rosa (Pascuzzi, Paul) (Entered: 10/10/2025) |
10/10/2025 | 1580 | Certificate of Service of Counter-Designation of the Record and Statement of the Issue Filed by Appellee the Roman Catholic Bishop of Santa Rosa (Docket No. 1574); Counter-Designation of the Record and Statement of the Issue Filed by Appellee the Roman Catholic Bishop of Santa Rosa (Docket No. 1575); and Counter-Designation of the Record and Statement of the Issue Filed by Appellee the Roman Catholic Bishop of Santa Rosa (Docket No. 1576) Filed by Other Prof. Donlin, Recano & Company, LLC (related document(s)1574 Appellee Designation, 1575 Appellee Designation, 1576 Appellee Designation). (Mapa, Rommel) (Entered: 10/10/2025) |
10/08/2025 | 1579 | Document: The Official Committee of Unsecured Creditors' Designation of Additional Items to be Included in the Record on Appeal. (RE: related document(s)1490 Notice of Appeal, 1491 Notice of Appeal and Statement of Election, 1495 Notice of Appeal). Filed by Creditor Committee Official Committee of Unsecured Creditors of the Roman Catholic Bishop of Santa Rosa (Albert, Gabrielle) (Entered: 10/08/2025) |
10/08/2025 | 1578 | Response The Official Committee of Unsecured Creditors' Response in Support of Motion by AWKO Doe 140 to Enlarge Claims Bar Date to Accept a Late Filed Proof of Claim (RE: related document(s)1566 Motion to File Claim After Claims Bar Date). Filed by Creditor Committee Official Committee of Unsecured Creditors of the Roman Catholic Bishop of Santa Rosa (Albert, Gabrielle) (Entered: 10/08/2025) |
10/08/2025 | 1577 | Transcript regarding Hearing Held 7/11/2025 RE: Scheduling 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 10/15/2025. Redaction Request Due By 10/29/2025. Redacted Transcript Submission Due By 11/10/2025. Transcript access will be restricted through 01/6/2026. (Gottlieb, Jason) (Entered: 10/08/2025) |
10/07/2025 | 1576 | Appellee Designation of Contents for Inclusion in Record of Appeal (RE: related document(s)1495 Notice of Appeal filed by Interested Party Pacific Indemnity Company, Interested Party Century Indemnity Company, as successor to CCI Insurance Company, as successor to Insurance Company of North America). Filed by Debtor The Roman Catholic Bishop of Santa Rosa (Pascuzzi, Paul) (Entered: 10/07/2025) |