Case number: 4:23-bk-40523 - The Roman Catholic Bishop of Oakland - California Northern Bankruptcy Court

Case Information
  • Case title

    The Roman Catholic Bishop of Oakland

  • Court

    California Northern (canbke)

  • Chapter

    11

  • Judge

    William J. Lafferty

  • Filed

    05/08/2023

  • Last Filing

    04/29/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
CLMAGT, APPEAL



U.S. Bankruptcy Court
California Northern Bankruptcy Court (Oakland)
Bankruptcy Petition #: 23-40523

Assigned to: Judge William J. Lafferty
Chapter 11
Voluntary
Asset


Date filed:  05/08/2023
341 meeting:  06/21/2023
Deadline for filing claims:  09/11/2023
Deadline for filing claims (govt.):  11/06/2023

Debtor

The Roman Catholic Bishop of Oakland

2121 Harrison Street
Suite 100
Oakland, CA 94612
ALAMEDA-CA
Tax ID / EIN: 94-1527086
dba
Diocese of Oakland

dba
Roman Catholic Diocese of Oakland


represented by
Joseph M. Breall

Breall & Breall LLP
3625 California Street
San Francisco, CA 94118
415-345-0545
Email: jmbreall@breallaw.com

Thomas F. Carlucci

Foley & Lardner LLP
555 California Street
Ste 1700
San Francisco, CA 94104-1520
415-434-4484
Fax : 415-434-4507
Email: tcarlucci@foley.com

Geoffrey Goodman

Foley & Lardner LLP
321 N. Clark Street
Suite 2800
Chicago, IL 60654
312-832-4500
Email: ggoodman@foley.com

Matt Lee

Foley & Lardner LLP
Suite 5000
150 East Gilman Street
Madison, WI 53703-1482
608-257-5035
Email: mdlee@foley.com

Elizabeth Price Mazzocco

Foley & Lardner LLP
321 N. Clark St.
Ste 2800
Chicago, IL 60654
(312) 432-4500
Email: emazzocco@foley.com

Mark Moore

Foley & Lardner LLP
2021 McKinney Avenue
Suite 1600
Dallas, TX 75201
(214) 999-4150
Email: mmoore@foley.com

Shane J. Moses

Foley & Lardner LLP
555 California Street
Ste 1700
San Francisco, CA 94705
415-434-4484
Fax : 415-434-4507
Email: smoses@foley.com

Eileen Ridley

Foley & Lardner LLP
555 California Street
Suite 1700
San Francisco, CA 94104
415-434-4484
Fax : 415-434-4507
Email: eridley@foley.com

Karen Rinehart

Law Offices of O'Melveny and Myers
400 S Hope St.
Los Angeles, CA 90071-2899
(213)430-6000
Email: krinehart@omm.com

Ann Marie Uetz

Foley & Lardner LLP
500 Woodward Ave., Suite 2700
Detroit, MI 48226-3489
(313) 234-7100
Email: auetz@foley.com

Responsible Ind

Bishop Michael J. Barber, SJ

2121 Harrison St. Suite 100
Oakland, CA 94612
(510) 893-4711

 
 
Trustee

Not Assigned - OK


 
 
U.S. Trustee

Office of the U.S. Trustee/Oak

Office of the United States Trustee
Phillip J. Burton Federal Building
450 Golden Gate Ave. 5th Fl., #05-0153
San Francisco, CA 94102
(415) 252-2080

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

Jared A. Day

Office of the U.S. Trustee
300 Booth St. #3009
Reno, NV 89509
(775) 784-5335
Email: jared.a.day@usdoj.gov

Trevor Ross Fehr

Office of the U.S. Trustee
501 I Street, Suite 7-500
Sacramento, CA 95814
(415) 705-3333
Email: trevor.fehr@usdoj.gov

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

Cred. Comm. Chair

Steven Woodall


 
 
Creditor Committee

Official Committee of Unsecured Creditors of the Roman Catholic Bishop of Oakland
represented by
Gabrielle L. Albert

Keller Benvenutti Kim LLP
650 California Street, 19th Floor
San Francisco, CA 94108
(530) 902-2560
Email: galbert@kbkllp.com

Jesse Bair

Burns Bair LLP
10 E. Doty Street
Suite 600
Madison, WI 53703
608-286-2840
Email: jbair@burnsbair.com

Lynda Bennett

Lowenstein Sandler
One Lowenstein Drive
Roseland, NJ 07068
973-597-2500
Email: lbennett@lowenstein.com

Timothy W. Burns

Burns Bair LLP
10 E. Doty Street
Suite 600
Madison, WI 53703
608-286-2808
Email: tburns@burnsbair.com

Jeffrey Cohen

Lowenstein Sandler LLP
One Lowenstein Drive
Roseland, NJ 07068
973-597-2500
Email: jcohen@lowenstein.com

Nicole M. Fulfree

Lowenstein Sandler
One Lowenstein Drive
Roseland, NJ 07068
973-597-2500
Fax : 973-597-2400
Email: nfulfree@lowenstein.com

Eric Jesse

Lowenstein Sandler LLP
One Lowenstein Drive
Roseland, NJ 07068
973-597-2500
Email: ejesse@lowenstein.com

Michael A. Kaplan

Lowenstein Sandler LLP
One Lowenstein Drive
Roseland, NJ 07068
(973) 597-2500
Fax : 973-597-2303
Email: mkaplan@lowenstein.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

Jeffrey D. Prol

Lowenstein Sandler LLP
One Lowenstein Drive
Roseland, NJ 07068
(973) 597-2500
Fax : (973) 597-2400
Email: jprol@lowenstein.com

Colleen Restel

Lowenstein Sandler LLP
One Lowenstein Drive
Roseland, NJ 07068
973-597-6310
Fax : 973-597-2400
Email: crestel@lowenstein.com

Jullian Sekona

Keller Benvenutti Kim LLP
650 California Street
Ste 1900
San Francisco, CA 94108
415-364-6776
Email: jsekona@kbkllp.com

Brent Weisenberg

Lowenstein Sandler LLP
One Lowenstein Drive
Roseland, NJ 07068
973-597-2500
Fax : 973-597-2400
Email: bweisenberg@lowenstein.com

Latest Dockets

Date Filed#Docket Text
04/28/20251926Certificate of Service (RE: related document(s)1922 Motion for Protective Order, 1923 Notice of Hearing). Filed by Creditor Committee Official Committee of Unsecured Creditors of the Roman Catholic Bishop of Oakland (Attachments: # 1 Exhibit A) (Albert, Gabrielle) (Entered: 04/28/2025)
04/28/2025Hearing Dropped. Minutes of Proceeding: Off Calendar - Parties request hearing for 4/29/2025 at 9:00 AM be taken off calendar as an agreement has been reached. (RE: related document(s) Hearing Continued). (rs)Modified on 4/28/2025 (rs). (Entered: 04/28/2025)
04/25/20251925Notice of Hearing (RE: related document(s)1924 Joint Motion to Quash and, Motion for Protective Order Against Official Committee of Unsecured Creditors' Subpoenas Served on Debtor's Clergy Employees Filed by Debtor The Roman Catholic Bishop of Oakland (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Exhibit G # 8 Exhibit H # 9 Exhibit I)).
Hearing scheduled for 5/13/2025 at 10:30 AM in/via Oakland Room 220 - Lafferty.
Filed by Debtor The Roman Catholic Bishop of Oakland (Moses, Shane) (Entered: 04/25/2025)
04/25/20251924Joint Motion to Quash and, Motion for Protective Order Against Official Committee of Unsecured Creditors' Subpoenas Served on Debtor's Clergy Employees Filed by Debtor The Roman Catholic Bishop of Oakland (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Exhibit G # 8 Exhibit H # 9 Exhibit I) (Moses, Shane) (Entered: 04/25/2025)
04/25/20251923Notice of Hearing of the Official Committee of Unsecured Creditors' Motion for a Protective Order (RE: related document(s)1922 Motion for Protective Order The Official Committee of Unsecured Creditors' Motion for a Protective Order Filed by Creditor Committee Official Committee of Unsecured Creditors of the Roman Catholic Bishop of Oakland (Attachments: # 1 Exhibit A # 2 Exhibit B)).
Hearing scheduled for 5/13/2025 at 10:30 AM in/via Oakland Room 220 - Lafferty.
Filed by Creditor Committee Official Committee of Unsecured Creditors of the Roman Catholic Bishop of Oakland (Albert, Gabrielle) (Entered: 04/25/2025)
04/25/20251922Motion for Protective Order The Official Committee of Unsecured Creditors' Motion for a Protective Order Filed by Creditor Committee Official Committee of Unsecured Creditors of the Roman Catholic Bishop of Oakland (Attachments: # 1 Exhibit A # 2 Exhibit B) (Albert, Gabrielle) (Entered: 04/25/2025)
04/25/20251921Certificate of Service re Debtors Opposition in Response to Motion to Enlarge the Claims Bar Date to Accept a Late Filed Proof of Claim Filed by Other Prof. Kurtzman Carson Consultants, LLC dba Verita Global (related document(s)1911 Response). (Gershbein, Evan) (Entered: 04/25/2025)
04/25/20251920Transcript regarding Hearing Held 4/24/2025 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 5/2/2025. Redaction Request Due By 05/16/2025. Redacted Transcript Submission Due By 05/27/2025. Transcript access will be restricted through 07/24/2025. (Gottlieb, Jason) (Entered: 04/25/2025)
04/24/2025Hearing Continued (RE: related document(s) Hearing Continued, 1868 Application to Compromise Controversy with Ruben Galindo, as Trustee of the Edward J. Bennett Trust , Pursuant to Fed. R. Bankr. P. 9019, 1887 Application to Employ Stout Risius Ross, LLC as Real Estate Consultant and Expert Witness, 1898 Objection, 1904 Reply). For the reasons stated on the record, The objection is overruled, and the application is approved, with limitations. Order to be submitted. The BRG issues to be discussed at Status Conference. Status Conference set for 04/29/2025 at 09:00 AM in/via Oakland Room 220 - Lafferty. (rs) (Entered: 04/28/2025)
04/24/20251919PDF with attached Audio File. Court Date & Time [ 4/24/2025 11:30:00 AM ]. File Size [ 5281 KB ]. Run Time [ 00:22:00 ]. (admin). (Entered: 04/24/2025)