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

    10/17/2025

  • 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

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
10/17/20252412Notice 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)
10/16/20252411Certificate 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)
10/16/20252410Certification 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)
10/15/20252409Notice 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)
10/15/20252408Declaration 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)
10/15/20252407Application 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)
10/15/20252406Application 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)
10/15/20252405Application 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)
10/15/20252404Application 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)
10/15/20252403Declaration 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)