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

    04/26/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, 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

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

Latest Dockets

Date Filed#Docket Text
04/24/20241088Third 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)
04/24/20241087Acknowledgment 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)
04/24/2024Transcript 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)
04/23/20241086The 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)
04/23/20241085Certificate 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)
04/23/20241084Notice 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)
04/23/20241083Declaration 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)
04/23/20241082Declaration 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)
04/23/20241081Motion 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)
04/23/2024Hearing 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)