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

    08/15/2025

  • 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

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

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
08/15/20252228Acknowledgment of Request for Transcript Received on 8/15/2025. (RE: related document(s)2222 Transcript Order Form (Public Request)). (Gottlieb, Jason) (Entered: 08/15/2025)
08/15/2025Transcript Record Transmittal (Court transcript records have been uploaded) for Order Number: 23-40523-2222 Regarding Hearing Date: 8/13/2025. Transcription Service Provider: e-Scribers, Contact Information: sales@escribers.net (RE: related document(s)2222 Transcript Order Form (Public Request)). (dc) (Entered: 08/15/2025)
08/15/20252227Omnibus Certification of No Objection Regarding Monthly Fee Statements of Debtor Professionals (RE: related document(s)2177 Statement, 2178 Statement, 2179 Statement, 2180 Statement, 2181 Statement). Filed by Debtor The Roman Catholic Bishop of Oakland (Moses, Shane) (Entered: 08/15/2025)
08/15/20252225Acknowledgment of Receipt by District Court of Notice of Appeal to District Court. Case Number: 25-06837 (RE: related document(s)2202 Notice of Appeal and Statement of Election, 2216 Transmission of Notice of Appeal to District Court). (bg) (Entered: 08/15/2025)
08/14/20252224PDF with attached Audio File. Court Date & Time [ 8/13/2025 10:30:03 AM ]. File Size [ 2896 KB ]. Run Time [ 00:12:04 ]. (admin). (Entered: 08/14/2025)
08/14/20252223BNC Certificate of Mailing (RE: related document(s) 2214 Transcript). Notice Date 08/14/2025. (Admin.) (Entered: 08/14/2025)
08/13/2025Hearing Continued (RE: related document(s) Hearing Continued). Minutes of Proceeding: For the reasons stated on the record, the Committee's Motion to Reconsider on the related AP Case, and the Status Conference are continued to 9/9/2025 at 10:00 AM.
Status Conference continued to 09/09/2025 at 10:00 AM in/via Oakland Room 220 - Lafferty.
(rs) (Entered: 08/15/2025)
08/13/2025Hearing Held. Minutes of Proceeding: For the reasons stated on the record, parties have agreed to take the Motion to File Claim After Claims Bar Date off calendar to discuss stipulation with Insurers, with a possible 2-month continuance. There were no objections to the Fee Applications. All Fee Applications are approved on an interim basis, as discussed in Court. There were no objections to the 3 Mediator Fee Applications. All 3 Mediator Fee Applications are approved on an interim basis, as discussed in Court. Orders to be submitted. (RE: related document(s) 2086 Interim Application for Compensation and Reimbursement of Expenses for the Period from January 1, 2025 through and Including April 30, 2025 for Lowenstein Sandler LLP, Creditor Comm. Aty, Fee: $2,534,921.00, Expenses: $56,907.33., 083 Third Application for Compensation for Allowance and Payment of Compensation for the Period of January 1, 2025 through April 30, 2025 for The Gallagher Law Group, Mediator, Fee: $179,000.00, Expenses: $2,098.38., 2085 First Application for Compensation for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period November 1, 2024 through April 30, 2025 for Kurtzman Carson Consultants, LLC dba Verita Global, Other Professional, Fee, 2080 Sixth Application for Compensation for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period of January 1, 2025 through April 30, 2025 for Alvarez & Marsal & North America, LLC, Other Professional, Fee: $71,, 2084 Third Application for Compensation for Allowance and Payment of Compensation for the Period of January 1, 2025 through April 30, 2025 for Randall Newsome ADR and Consulting LLC, Mediator, Fee: $49,600.00, Expenses: $1,332.60., 2074 Interim Application for Compensation and Reimbursement of Expenses for the Period of January 1, 2025 through April 30, 2025 for Burns Bair LLP, Special Counsel, Fee: $338,125.00, Expenses: $14,701.12., 2071 Interim Application for Compensation for Allowance and Payment for the Period of January 1, 2025, through April 30, 2025 for Stout Risius Ross, LLC, Other Professional, Fee: $54,131.00, Expenses: $0., 2068 Interim Application for Compensation and Reimbursement of Expenses for the Period of January 1, 2025, through April 30, 2025 for Keller Benvenutti Kim LLP, Creditor Comm. Aty, Fee: $96,192.50, Expenses: $6,205.24., 2077 Interim Application for Compensation and Reimbursement of Expenses for the Period January 1, 2025 through April 30, 2025 for Berkeley Research Group, LLC, Other Professional, Fee: $414,520.50, Expenses: $0., 2078 Application for Compensation /Sixth Interim 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 January 1, 2025 through April 30,, 2082 Fourth Application for Compensation for Allowance and Payment of Compensation of Expenses for the Period of January 1, 2025 through April 30, 2025 for Christopher S Sontchi, Mediator, Fee: $63,437.50, Expenses: $4,422.47., 22062 Application for Compensation, 2063 Application for Compensation FIFTH INTERIM FEE APPLICATION AS SPECIAL COUNSEL FOR THE DEBTOR, FOR ALLOWANCE AND PAYMENT OF COMPENSATION AND REIMBURSEMENT OF EXPENSES FOR THE PERIOD OF JANUARY 1, 2025 THROUGH APRIL 30, 2025 for Joseph M. Breal, 2130 Motion to File Claim After Claims Bar Date ). (rs) (Entered: 08/15/2025)
08/13/20252226Acknowledgment of Receipt by District Court of Notice of Appeal to District Court. Case Number: 25-cv-06836-JSC (RE: related document(s)2201 Notice of Appeal and Statement of Election, 2215 Transmission of Notice of Appeal to District Court). (dc) (Entered: 08/15/2025)
08/13/20252222Transcript Order Form regarding Hearing Date 8/13/2025 Filed by Creditor Committee Official Committee of Unsecured Creditors of the Roman Catholic Bishop of Oakland (Albert, Gabrielle) (Entered: 08/13/2025)