The Roman Catholic Bishop of Oakland
11
William J. Lafferty
05/08/2023
04/26/2024
Yes
v
PlnDue, DsclsDue, CLMAGT, APPEAL |
Assigned to: Judge William J. Lafferty Chapter 11 Voluntary Asset |
|
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 Matt Lee
Foley & Lardner LLP Suite 5000 150 East Gilman Street Madison, WI 53703-1482 608-257-5035 Email: mdlee@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 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 |
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 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 |
Date Filed | # | Docket Text |
---|---|---|
04/24/2024 | 1088 | Third Order Extending Exclusive Periods for the Debtor to File and Solicit Acceptance of A Chapter 11 Plan (Related Doc # 1028) Chapter 11 Plan due by 9/6/2024. Disclosure Statement due by 9/6/2024. (cf) (Entered: 04/24/2024) |
04/24/2024 | 1087 | Acknowledgment of Request for Transcript Received on 4/24/2024. (RE: related document(s)1080 Transcript Order Form (Public Request)). (Gottlieb, Jason) (Entered: 04/24/2024) |
04/24/2024 | Transcript Record Transmittal (Court transcript records have been uploaded) for Order Number: 23-40523-1080 Regarding Hearing Date: 4/23/2024. Transcription Service Provider: e-Scribers, Contact Information: sales@escribers.net (RE: related document(s)1080 Transcript Order Form (Public Request)). (pw) (Entered: 04/24/2024) | |
04/23/2024 | 1086 | The Audio File attached to the PDF includes several hearings. Court Date & Time [ 4/23/2024 9:00:01 AM ]. File Size [ 13441 KB ]. Run Time [ 00:56:00 ]. (admin). (Entered: 04/23/2024) |
04/23/2024 | 1085 | Certificate of Service (RE: related document(s)1081 Motion to Allow Claims, 1082 Declaration, 1083 Declaration, 1084 Notice of Hearing). Filed by Creditor Claimant No. 552 (Tredinnick, Edward) (Entered: 04/23/2024) |
04/23/2024 | 1084 | Notice of Hearing (RE: related document(s)1081 Motion to Allow Claims Motion to Allow Filing of Late Proof of Claim F.R.B.P. 9006(b)(1) Filed by Creditor Claimant No. 552). Hearing scheduled for 5/22/2024 at 10:30 AM in/via Courtroom 220 - Lafferty. Filed by Creditor Claimant No. 552 (Tredinnick, Edward) (Entered: 04/23/2024) |
04/23/2024 | 1083 | Declaration of Mary Parker in Support of Motion to Allow Filing of Late Proof of Claim (RE: related document(s)1081 Motion to Allow Claims). Filed by Creditor Claimant No. 552 (Tredinnick, Edward) (Entered: 04/23/2024) |
04/23/2024 | 1082 | Declaration of Terry Gross in Support of Motion to Allow Filing of Late Proof of Claim (RE: related document(s)1081 Motion to Allow Claims). Filed by Creditor Claimant No. 552 (Tredinnick, Edward) (Entered: 04/23/2024) |
04/23/2024 | 1081 | Motion to Allow Claims Motion to Allow Filing of Late Proof of Claim F.R.B.P. 9006(b)(1) Filed by Creditor Claimant No. 552 (Tredinnick, Edward) (Entered: 04/23/2024) |
04/23/2024 | Hearing Held. Minutes of Proceeding: For the reasons stated on the record, for the purposes of the hearing on various motions for protective order on 4/26/2024, the Court will not put off consideration of Mr. Battis' declaration and will allow the Committee to inquire about Dr. Harringtons declaration if it will be relied upon by any party. The Trustee's Motion to Appoint Fee Examiner is approved with the order to be submitted to reflect the updated terms and provisions as discussed during the hearing. (RE: related document(s) 1026 Order to Continued Hearing, 729 United States Trustee's Motion for Order Appointing Fee Examiner). (cf) (Entered: 04/23/2024) |