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

    05/08/2026

  • 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

David Goroff

Foley & Lardner LLP
321 N. Clark Street
Suite 3000
Chicago, IL 60654
312-832-4500
Email: dgoroff@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@btlaw.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
05/08/20262918PDF with attached Audio File. Court Date & Time [ 5/8/2026 8:00:00 AM ]. File Size [ 12018 KB ]. Run Time [ 00:50:05 ]. (admin). (Entered: 05/08/2026)
05/08/20262917Transcript regarding Hearing Held 5/6/2026 RE: Motion for Relief from Stay. THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber, Janice Russell Transcripts. (757) 422-9089; email: trussell31@tdsmail.com. Notice of Intent to Request Redaction Deadline Due By 5/15/2026. Redaction Request Due By 05/29/2026. Redacted Transcript Submission Due By 06/8/2026. Transcript access will be restricted through 08/6/2026. (Russell, Janice) (Entered: 05/08/2026)
05/08/20262916Acknowledgment of Request for Transcript Received on 5/8/2026. (RE: related document(s)2904 Transcript Order Form (Public Request)). (Russell, Janice) (Entered: 05/08/2026)
05/08/20262915Certificate of Service re: Documents Served on May 5, 2026 Filed by Other Prof. Kurtzman Carson Consultants, LLC dba Verita Global (related document(s)2885 Motion Miscellaneous Relief, 2886 Declaration, 2887 Motion to Shorten Time, 2888 Declaration). (Gershbein, Evan) (Entered: 05/08/2026)
05/08/2026Transcript Record Transmittal (Court transcript records have been uploaded) for Order Number: 23-40523-2904 Regarding Hearing Date: 5/6/2026. Transcription Service Provider: Janice Russell Transcripts, Contact Information: trussell31@tdsmail.com (RE: related document(s)2904 Transcript Order Form (Public Request)). (dc) (Entered: 05/08/2026)
05/08/20262914Declaration of Brent Weisenberg in Support of Ex Parte Application for Order Pursuant to B.L.R. 9013-1(c) Authorizing Oversize Briefing for the Official Committee of Unsecure Creditors' Objection to Confirmation of the Debtor's Modified Fourth Amended Plan of Reorganization (RE: related document(s)2913 Motion Miscellaneous Relief). Filed by Creditor Committee Official Committee of Unsecured Creditors of the Roman Catholic Bishop of Oakland (Albert, Gabrielle) (Entered: 05/08/2026)
05/08/20262913Ex Parte Motion for Order Pursuant to B.L.R. 9013-1(c) Authorizing Oversize Briefing for the Official Committee of Unsecured Creditors' Objection to Confirmation of the Debtor's Modified Fourth Amended Plan of Reorganization Filed by Creditor Committee Official Committee of Unsecured Creditors of the Roman Catholic Bishop of Oakland (Attachments: # 1 Exhibit A) (Albert, Gabrielle) (Entered: 05/08/2026)
05/08/20262912Objection to Confirmation of Plan The Official Committee of Unsecured Creditors' Objection to Confirmation of the Debtor's Modified Fourth Amended Plan of Reorganization (RE: related document(s)2758 Amended Chapter 11 Plan). Filed by Creditor Committee Official Committee of Unsecured Creditors of the Roman Catholic Bishop of Oakland (Albert, Gabrielle) (Entered: 05/08/2026)
05/08/20262911Notice of Hearing to Consider Confirmation of Chapter 11 Plan of Reorganization; (B) Deadlines for Voting to Accept or Reject Plan and Filing Any Objection to Plan; and (C) Related Matters (RE: related document(s)2758 Fourth Amended Chapter 11 Plan Debtors Modified Fourth Amended Plan of Reorganization, Dated March 27, 2026 Filed by Debtor The Roman Catholic Bishop of Oakland (RE: related document(s)1830 Amended Chapter 11 Plan filed by Debtor The Roman Catholic Bishop of Oakland).).
Confirmation Hearing scheduled for 6/15/2026 at 09:00 AM in/via Oakland Room 220 - Lafferty.
Filed by Debtor The Roman Catholic Bishop of Oakland (Moses, Shane) (Entered: 05/08/2026)
05/08/20262910Order (I) Approving The Debtor's Disclosure Statement And (II) Establishing Procedures For Solicitation, Notice And Balloting For The Plan
Confirmation Hearing scheduled for 6/15/2026 at 09:00 AM in/via Oakland Room 220 - Lafferty.
Ballots due by 6/10/2026. Last day to object to confirmation is 6/5/2026. (rs) (Entered: 05/08/2026)