The Roman Catholic Bishop of Santa Rosa
11
Charles Novack
03/13/2023
04/29/2025
Yes
v
PlnDue, DsclsDue, CLMAGT |
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: 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 |
Date Filed | # | Docket Text |
---|---|---|
04/23/2025 | 1216 | BNC Certificate of Mailing (RE: related document(s) 1209 Transcript). Notice Date 04/23/2025. (Admin.) (Entered: 04/23/2025) |
04/23/2025 | 1215 | Notice 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) |
04/23/2025 | 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 (Pascuzzi, Paul) (Entered: 04/23/2025) |
04/23/2025 | 1213 | Joint 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) |
04/23/2025 | 1212 | Substitution 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) |
04/22/2025 | 1211 | Statement 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) |
04/22/2025 | 1210 | Certificate 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) |
04/21/2025 | 1209 | Transcript 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) |
04/21/2025 | 1208 | Statement 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) |
04/21/2025 | 1207 | Statement 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) |