Case number: 1:23-bk-10113 - The Roman Catholic Bishop of Santa Rosa - California Northern Bankruptcy Court

Case Information
  • Case title

    The Roman Catholic Bishop of Santa Rosa

  • Court

    California Northern (canbke)

  • Chapter

    11

  • Judge

    Charles Novack

  • Filed

    03/13/2023

  • Last Filing

    06/13/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, CLMAGT



U.S. Bankruptcy Court
California Northern Bankruptcy Court (Santa Rosa)
Bankruptcy Petition #: 23-10113

Assigned to: Judge Charles Novack
Chapter 11
Voluntary
Asset


Date filed:  03/13/2023
341 meeting:  05/22/2023
Deadline for filing claims:  10/20/2023

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: christina.goebelsmann@usdoj.gov
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

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

Latest Dockets

Date Filed#Docket Text
06/13/20251327Transcript regarding Hearing Held 5/21/2025 RE: Motion Hearing. 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 6/20/2025. Redaction Request Due By 07/7/2025. Redacted Transcript Submission Due By 07/14/2025. Transcript access will be restricted through 09/11/2025. (Gottlieb, Jason) (Entered: 06/13/2025)
06/13/20251326Notice of Hearing on Motion to Enlarge the Claims Bar Date (RE: related document(s)1266 Motion to File Claim After Claims Bar Date Filed by Creditor John Doe 1643 (Attachments: # 1 Declaration # 2 Declaration)).
Hearing scheduled for 7/11/2025 at 11:00 AM in/via Oakland Room 215 - Novack.
Filed by Creditor John Doe 1643 (Leen, Simon) (Entered: 06/13/2025)
06/11/2025Transcript Record Transmittal (Court transcript records have been uploaded) for Order Number: 23-10113-1320 Regarding Hearing Date: 6/6/2025. Transcription Service Provider: e-Scribers, Contact Information: sales@escribers.net (RE: related document(s)1320 Transcript Order Form (Public Request)). (no) (Entered: 06/11/2025)
06/11/20251324Acknowledgment of Request for Transcript Received on 6/11/2025. (RE: related document(s)1320 Transcript Order Form (Public Request)). (Gottlieb, Jason) (Entered: 06/11/2025)
06/10/20251325Order Approving Fifth Interim Fee Application Of Burns Bair LLP For Allowance And Payment Of Compensation And Expenses For The Period December 1, 2024 Through March 31, 2025 (Related Doc # 1236). fees awarded: $25,157.00, expenses awarded: $0.00 for Jesse J. Bair (rs) (Entered: 06/11/2025)
06/10/20251323Order On Second Interim Application For Compensation For Mediator Gary Nadler (Related Doc # 1255). fees awarded: $38,120.55, expenses awarded: $2,606.16 for Gary Nadler (rs) (Entered: 06/10/2025)
06/10/20251322Order On Second Interim Application For Compensation For Mediator Janet Fields(Related Doc # 1258). fees awarded: $74,725.20, expenses awarded: $0.00 for Janet Rubin Fields (rs) (Entered: 06/10/2025)
06/10/20251321Notice Regarding Tolling Agreement Amendment [11 U.S.C. § 546(a)] (RE: related document(s)1100 Notice Regarding Tolling Agreements [11 U.S.C. § 546(a)] Filed by Debtor The Roman Catholic Bishop of Santa Rosa). Filed by Debtor The Roman Catholic Bishop of Santa Rosa (Phinney, Thomas) (Entered: 06/10/2025)
06/10/20251320Transcript Order Form regarding Hearing Date 6/6/2025 Filed by Interested Party Derek Newland (no) (Entered: 06/10/2025)
06/10/20251318Supplemental Declaration of Janet Fields in Support of Second Interim Application of Mediator Janet Fields for Allowance of Fees and Reimbursement of Expenses (RE: related document(s)1259 Declaration). Filed by Debtor The Roman Catholic Bishop of Santa Rosa (Phinney, Thomas). Related document(s) 1258 Second Application for Compensation. Modified on 6/10/2025 (no). (Entered: 06/10/2025)