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

    04/29/2025

  • 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
650 California Street, #1900
San Francisco, CA 94108
(530) 902-2560
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
650 California St. #1900
San Francisco, CA 94108
(415) 796-0709
Email: tkeller@kbkllp.com

Jane Kim

Keller Benvenutti Kim LLP
650 California St, Suite 1900
San Francisco, CA 94108
(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

Luke Sperduto

Stinson LLP
50 S 6th Street
Suite 2600
Minneapolis, MN 55402
612-335-1550
Email: luke.sperduto@stinson.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
04/23/20251216BNC Certificate of Mailing (RE: related document(s) 1209 Transcript). Notice Date 04/23/2025. (Admin.) (Entered: 04/23/2025)
04/23/20251215Notice of Hearing (RE: related document(s)1214 Motion to Extend Time for Deadline for Removal of Civil Actions [28 U.S.C. § 1452 and bankruptcy rule 9027] Filed by Debtor The Roman Catholic Bishop of Santa Rosa).
Hearing scheduled for 5/21/2025 at 11:00 AM in/via Tele/Videoconference - www.canb.uscourts.gov/calendars.
Filed by Debtor The Roman Catholic Bishop of Santa Rosa (Pascuzzi, Paul) (Entered: 04/23/2025)
04/23/20251214Motion to Extend Time for Deadline for Removal of Civil Actions [28 U.S.C. § 1452 and bankruptcy rule 9027] Filed by Debtor The Roman Catholic Bishop of Santa Rosa (Pascuzzi, Paul) (Entered: 04/23/2025)
04/23/20251213Joint Statement of Status Report Regarding the Official Committee of Unsecured Creditors Motion for Standing and Authority to Commence, Prosecute, and Settle Causes of Action on Behalf of the Debtors Bankruptcy Estate (RE: related document(s)1101 Motion Miscellaneous Relief, 1132 Response, 1136 Response). Filed by Debtor The Roman Catholic Bishop of Santa Rosa (Phinney, Thomas) (Entered: 04/23/2025)
04/23/20251212Substitution of Attorney . Attorney Christina Lauren Goebelsmann terminated. Gregory S. Powell added to the case. Filed by U.S. Trustees Office of the U.S. Trustee / SR, Office of the U.S. Trustee / SR (Powell, Gregory) (Entered: 04/23/2025)
04/22/20251211Statement of Quarterly Amounts Paid to Ordinary Course Professionals from January 1, 2025 to March 31, 2025 (RE: related document(s)297 Order on Motion for Miscellaneous Relief). Filed by Debtor The Roman Catholic Bishop of Santa Rosa (Phinney, Thomas) (Entered: 04/22/2025)
04/22/20251210Certificate of Service of Notice of Filing of Twenty-Third Monthly Fee Statement of GlassRatner Advisory & Capital Group, LLC d/b/a b. Riley Advisory Services for Payment of Fees and Reimbursement of Expenses Incurred from March 1, 2025 through March 31, 2025 (Docket No. 1203); Monthly Professional Fee Statement for Blank Rome LLP [March 2025] (Docket No. 1204); Monthly Professional Fee Statement for Felderstein Fitzgerald Willoughby Pascuzzi & Rios LLP [March 2025] (Docket No. 1205); Monthly Professional Fee Statement for Mediator Janet Fields [March 2025] (Docket No. 1207); and Monthly Professional Fee Statement for Shapiro Galvin Shapiro & Moran [February-March 2025] (Docket No. 1208) Filed by Other Prof. Donlin, Recano & Company, LLC (related document(s)1203 Statement, 1204 Statement, 1205 Statement, 1207 Statement, 1208 Statement). (Mapa, Rommel) (Entered: 04/22/2025)
04/21/20251209Transcript regarding Hearing Held 3/28/2025 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 4/28/2025. Redaction Request Due By 05/12/2025. Redacted Transcript Submission Due By 05/22/2025. Transcript access will be restricted through 07/21/2025. (Gottlieb, Jason) (Entered: 04/21/2025)
04/21/20251208Statement of Monthly Professional Fees and Expenses for Shapiro Galvin Shapiro & Moran [February-March 2025] (RE: related document(s)243 Order on Application for Administrative Expenses). Filed by Debtor The Roman Catholic Bishop of Santa Rosa (Phinney, Thomas) (Entered: 04/21/2025)
04/21/20251207Statement of Monthly Professional Fees for Mediator Janet Fields [March 2025] (RE: related document(s)243 Order on Application for Administrative Expenses). Filed by Debtor The Roman Catholic Bishop of Santa Rosa (Phinney, Thomas) (Entered: 04/21/2025)