The Roman Catholic Bishop of Oakland
11
William J. Lafferty
05/08/2023
10/17/2025
Yes
v
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 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 |
Date Filed | # | Docket Text |
---|---|---|
10/17/2025 | 2412 | Notice of Change of Address of Skarzynski Marick & Black LLP Filed by Interested Party Certain Underwriters at Lloyd's of London Subscribing to Slip Nos. CU 1001, K66034, K78138 and CU 3061 (Kahane, Jeff) (Entered: 10/17/2025) |
10/16/2025 | 2411 | Certificate of Service re Documents Served on October 15, 2025 Filed by Other Prof. Kurtzman Carson Consultants, LLC dba Verita Global (related document(s)2378 Application for Compensation, 2380 Declaration, 2381 Application for Compensation, 2382 Declaration, 2383 Application for Compensation, 2384 Declaration, 2385 Application for Compensation, 2386 Application for Compensation, 2387 Declaration, 2388 Declaration, 2389 Application for Compensation, 2390 Declaration, 2391 Application for Compensation, 2392 Declaration, 2393 Declaration, 2394 Declaration, 2395 Declaration, 2396 Declaration, 2397 Declaration, 2398 Application for Compensation, 2399 Declaration, 2400 Application for Compensation, 2401 Declaration, 2402 Application for Compensation, 2403 Declaration, 2404 Application for Compensation, 2405 Application for Compensation, 2406 Application for Compensation, 2407 Application for Compensation, 2408 Declaration, 2409 Notice of Hearing). (Gershbein, Evan) (Entered: 10/16/2025) |
10/16/2025 | 2410 | Certification of No Objection Monthly Fees and Expenses (RE: related document(s)2356 Statement). Filed by Other Prof. Christopher S Sontchi (Sontchi, Christopher) (Entered: 10/16/2025) |
10/15/2025 | 2409 | Notice of Hearing on Interim Fee Applications of Estate Professionals (RE: related document(s)2375 Application for Compensation -- Third Interim Fee Application of David M. Klauder, in his capacity as Fee Examiner, and Bielli & Klauder, LLC, as Counsel to the Fee Examiner, for Compensation for Services Rendered and Reimbursement of Expenses for the Period From May 1, 2025 Through August 31, 2025 -- for David M Klauder, Examiner, Fee: $100,000.00, Expenses: $0.00. Filed by Attorney David M Klauder (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D), 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. Filed by Attorney Keller Benvenutti Kim LLP (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D), 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. Filed by Other Prof. Berkeley Research Group, LLC (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4 # 5 Exhibit 5 # 6 Exhibit 6 # 7 Exhibit 7 # 8 Exhibit 8), 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. Filed by Other Prof. Stout Risius Ross, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B), 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, Attorney, Fee: $2505, Expenses: $0. Filed by Attorney Joseph M. Breall, 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. Filed by Attorney Lowenstein Sandler LLP (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Exhibit G # 8 Exhibit H # 9 Exhibit I), 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. Filed by Other Prof. Stout Risius Ross, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B), 2391 Interim Application for Compensation and Reimbursement of Expenses for the Period May 1, 2025 through August 31, 2025 for Burns Bair LLP, Special Counsel, Fee: $131,837.00, Expenses: $1,618.72. Filed by Spec. Counsel Burns Bair LLP (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Exhibit G), 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 31, 2025 for Foley & Lardner LLP, Debtor's Attorney, Fee: $2,741,636.25, Expenses: $61,501.03. Filed by Attorney Shane J. Moses (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Exhibit G), 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 & Marsal & North America, LLC, Financial Advisor, Fee: $166,500.00, Expenses: $26.59. Filed by Attorney Shane J. Moses (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D), 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 Associates, inc., Other Professional, Fee: $683,486.60, Expenses: $0.00. Filed by Attorney Shane J. Moses, 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, 2025 through August 31, 2025 for Kurtzman Carson Consultants, LLC dba Verita Global, Other Professional, Fee: $27,294.49, Expenses: $0.00. Filed by Attorney Shane J. Moses, 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: $81,750.00, Expenses: $0.00. Filed by Attorney Shane J. Moses, 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 Randall Newsome ADR and Consulting LLC, Mediator, Fee: $2,500.00, Expenses: $0.00. Filed by Attorney Shane J. Moses, 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, Other Professional, Fee: $261,333.00, Expenses: $12,379.24. Filed by Attorney Shane J. Moses). Hearing scheduled for 12/3/2025 at 10:30 AM in/via Oakland Room 220 - Lafferty. Filed by Debtor The Roman Catholic Bishop of Oakland (Moses, Shane) (Entered: 10/15/2025) |
10/15/2025 | 2408 | Declaration of Eric Kaup in Support of (RE: related document(s)2407 Application for Compensation). Filed by Debtor The Roman Catholic Bishop of Oakland (Moses, Shane) (Entered: 10/15/2025) |
10/15/2025 | 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, Other Professional, Fee: $261,333.00, Expenses: $12,379.24. Filed by Attorney Shane J. Moses (Moses, Shane) (Entered: 10/15/2025) |
10/15/2025 | 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 Randall Newsome ADR and Consulting LLC, Mediator, Fee: $2,500.00, Expenses: $0.00. Filed by Attorney Shane J. Moses (Moses, Shane) (Entered: 10/15/2025) |
10/15/2025 | 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: $81,750.00, Expenses: $0.00. Filed by Attorney Shane J. Moses (Moses, Shane) (Entered: 10/15/2025) |
10/15/2025 | 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, 2025 through August 31, 2025 for Kurtzman Carson Consultants, LLC dba Verita Global, Other Professional, Fee: $27,294.49, Expenses: $0.00. Filed by Attorney Shane J. Moses (Moses, Shane) (Entered: 10/15/2025) |
10/15/2025 | 2403 | Declaration of Ivelina Velikova in Support of (RE: related document(s)2402 Application for Compensation). Filed by Debtor The Roman Catholic Bishop of Oakland (Moses, Shane) (Entered: 10/15/2025) |