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

    12/05/2025

  • 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

Jonathan Michael Thomas

Foley & Lardner LLP
2021 McKinney Avenue
Ste 1600
Dallas, TX 75201
214-999-4734
Email: jmthomas@foley.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
101 Montgomery Street
Suite 1950
San Francsico, CA 94104
415-364-6778
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

Rasmeet Kaur Chahil

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

Jeffrey Cohen

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

M. Tyler Davis

Keller Benvenutti Kim LLP
101 Montgomery Street
Ste 1950
San Francisco, CA 94104
415-496-6723
Email: tdavis@kbkllp.com

Christopher A. Dernbach

Lowenstein Sandler LLP
One Lowenstein Drive
Roseland, NJ 07068
(973) 597-2500
Email: cdernbach@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
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

Nathan Mark Kuenzi

Burns Bair LLP
10 E. Doty Street
Suite 600
Madison, WI 53703
608-286-2874
Email: nkuenzi@burnsbair.com

Jeffrey D. Prol

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

Erin Quick

Burns Bair LLP
10 East Doty Street
Suite 600
Madison, WI 53703
608-286-2037
Email: equick@burnsbair.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
12/03/2025Hearing Continued (RE: related document(s) 2398 Application for Compensation /Seventh Interim Fee Application of Foley & Lardner LLP, as General Bankruptcy Counsel to the Debtor, for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period of May 1, 2025 through August 3, 2389 Interim Application for Compensation and Allowance of Payment for the Period of April 1, 2025, through August 31, 2025 for Stout Risius Ross, LLC, Other Professional, Fee: $342,814.50, Expenses: $2,573.59., 2405 Application for Compensation /Fourth Interim Fee Application of The Gallagher Law Group, as Mediator, for Allowance and Payment of Compensation for the Period of May 1, 2025 through August 31, 2025 for The Gallagher Law Group, Mediator, Fee, 2400 Application for Compensation /Seventh Interim Fee Application of Alvarez & Marsal North America, LLC for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period of May 1, 2025 through August 31, 2025 for Alvarez &, 2407 Application for Compensation /First Interim Fee Application of Hilco Real Estate, LLC as Real Estate Consultant for Allowance and Payment of Compensation for the Period of January 21, 2025 through August 31, 2025 for Hilco Real Estate, LLC,, 2406 Application for Compensation /Fourth Interim Fee Application of Randall Newsome ADR and Consulting LLC and Randall J. Newsome, as Mediator, for Allowance and Payment of Compensation for the Period of May 1, 2025 through August 31, 2025 for, 2404 Application for Compensation /Second Interim Fee Application of Kurtzman Carson Consultants, LLC dba Verita Global as Administrative Advisor for the Debtor for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period May 1,, 2402 Application for Compensation /First Interim Fee Application of National Economic Research Associates, Inc. for Allowance and Payment of Compensation for the Period of May 15, 2025 through August 31, 2025 for National Economic Research Assoc, 2383 Interim Application for Compensation and Allowance of Payment for the Period of May 1, 2025, through August 31, 2025 for Stout Risius Ross, LLC, Other Professional, Fee: $335,442.50, Expenses: $0., 2386 Interim Application for Compensation and Reimbursement of Expenses for the Period from May 1, 2025 through and Including August 31, 2025 for Lowenstein Sandler LLP, Creditor Comm. Aty, Fee: $4,112,758.00, Expenses: $148,307.78., 2378 Interim Application for Compensation and Reimbursement of Expenses for the Period May 1, 2025, through August 31, 2025 for Keller Benvenutti Kim LLP, Creditor Comm. Aty, Fee: $64,372.50, Expenses: $7,249.56., 2381 Interim Application for Compensation and Reimbursement of Expenses for the Period May 1, 2025 through August 31, 2025 for Berkeley Research Group, LLC, Other Professional, Fee: $1,175,720.00, Expenses: $500.00., 2385 Application for Compensation SIXTH INTERIM FEE APPLICATION AS SPECIAL COUNSEL FOR THE DEBTOR, FOR ALLOWANCE AND PAYMENT OF COMPENSATION AND REIMBURSEMENT OF EXPENSES FOR THE PERIOD OF MAY 1, 2025 THROUGH AUGUST 31, 2025 for Joseph M. Breall,, 2375 Application for Compensation). Minutes of Proceeding: All the Applications for Compensation are approved as requested, as discussed in Court. A further Status Conference will specially set for 12/18/2025 at 9:00 AM.
Status Conference set for 12/18/2025 at 09:00 AM in/via Oakland Room 220 - Lafferty.
(rs) (Entered: 12/04/2025)
12/03/20252484Transcript Order Form regarding Hearing Date 12/3/2025 (RE: related document(s)2375 Application for Compensation, 2378 Application for Compensation, 2381 Application for Compensation, 2383 Application for Compensation, 2385 Application for Compensation, 2386 Application for Compensation, 2389 Application for Compensation, 2391 Application for Compensation, 2398 Application for Compensation, 2400 Application for Compensation, 2402 Application for Compensation, 2404 Application for Compensation, 2405 Application for Compensation, 2406 Application for Compensation, 2407 Application for Compensation). Filed by Creditor Committee Official Committee of Unsecured Creditors of the Roman Catholic Bishop of Oakland (Albert, Gabrielle) (Entered: 12/03/2025)
12/03/20252483Notice Regarding Supplemental Retention of Ordinary Course Professional Levy Design Partners d/b/a LDP Architecture (RE: related document(s)263 Order (I) Authorizing the Retention and Payment, Effective as of the Petition Date, of Professionals Utilized by the Debtor in the Ordinary Course of Business and (II) Granting Related Relief (Related Doc 178). (cf)). Filed by Debtor The Roman Catholic Bishop of Oakland (Attachments: # 1 Exhibit 1 # 2 Exhibit 2) (Moses, Shane) (Entered: 12/03/2025)
12/03/20252482Document: Fee Examiner's Supplement to Consolidated Final Report Pertaining to the Interim Fee Applications of Certain Retained Professionals. (RE: related document(s)2471 Document). Filed by Examiner David M. Klauder (Attachments: # 1 Exhibit A) (Klauder, David) (Entered: 12/03/2025)
12/02/20252481Statement of Monthly Fees and Expenses (RE: related document(s)170 Order on Motion to Approve Document, 810 Order on Motion for Miscellaneous Relief). Filed by Other Prof. Christopher S Sontchi (Attachments: # 1 Exhibit A) (Sontchi, Christopher) (Entered: 12/02/2025)
12/02/20252480Certificate of Service (RE: related document(s)2473 Statement, 2474 Statement, 2475 Statement, 2476 Statement). Filed by Creditor Committee Official Committee of Unsecured Creditors of the Roman Catholic Bishop of Oakland (Albert, Gabrielle) (Entered: 12/02/2025)
12/01/20252479Certificate of Service re: Monthly Operating Report for The Roman Catholic Bishop of Oakland for the Period Ending October 31, 2025 Filed by Other Prof. Kurtzman Carson Consultants, LLC dba Verita Global (related document(s)2458 Chapter 11 Monthly Operating Report). (Gershbein, Evan) (Entered: 12/01/2025)
12/01/20252478Certificate of Service of Maria Gelabert re: Initial Monthly Fee Statement of Covington & Burling LLP, as Special Insurance Counsel for the Debtor, for Allowance of Compensation and Reimbursement of Expenses for the Period of October 7, 2025 through October 31, 2025 (RE: related document(s)2477 Statement). Filed by Spec. Counsel Covington & Burling LLP (O'Brient, Abigail) (Entered: 12/01/2025)
12/01/20252477Statement of Initial Monthly Fee Statement of Covington & Burling LLP, as Special Insurance Counsel for the Debtor, for Allowance of Compensation and Reimbursement of Expenses for the Period of October 7, 2025 through October 31, 2025 Filed by Spec. Counsel Covington & Burling LLP (O'Brient, Abigail) (Entered: 12/01/2025)
12/01/20252476Statement of Monthly Fees and Expenses for Berkeley Research Group, LLC [October 1, 2025, through October 31, 2025] (RE: related document(s)170 Order on Motion to Approve Document). Filed by Creditor Committee Official Committee of Unsecured Creditors of the Roman Catholic Bishop of Oakland (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (Albert, Gabrielle) (Entered: 12/01/2025)