The Roman Catholic Bishop of Oakland
11
William J. Lafferty
05/08/2023
08/15/2025
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 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 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 |
---|---|---|
08/15/2025 | 2228 | Acknowledgment of Request for Transcript Received on 8/15/2025. (RE: related document(s)2222 Transcript Order Form (Public Request)). (Gottlieb, Jason) (Entered: 08/15/2025) |
08/15/2025 | Transcript Record Transmittal (Court transcript records have been uploaded) for Order Number: 23-40523-2222 Regarding Hearing Date: 8/13/2025. Transcription Service Provider: e-Scribers, Contact Information: sales@escribers.net (RE: related document(s)2222 Transcript Order Form (Public Request)). (dc) (Entered: 08/15/2025) | |
08/15/2025 | 2227 | Omnibus Certification of No Objection Regarding Monthly Fee Statements of Debtor Professionals (RE: related document(s)2177 Statement, 2178 Statement, 2179 Statement, 2180 Statement, 2181 Statement). Filed by Debtor The Roman Catholic Bishop of Oakland (Moses, Shane) (Entered: 08/15/2025) |
08/15/2025 | 2225 | Acknowledgment of Receipt by District Court of Notice of Appeal to District Court. Case Number: 25-06837 (RE: related document(s)2202 Notice of Appeal and Statement of Election, 2216 Transmission of Notice of Appeal to District Court). (bg) (Entered: 08/15/2025) |
08/14/2025 | 2224 | PDF with attached Audio File. Court Date & Time [ 8/13/2025 10:30:03 AM ]. File Size [ 2896 KB ]. Run Time [ 00:12:04 ]. (admin). (Entered: 08/14/2025) |
08/14/2025 | 2223 | BNC Certificate of Mailing (RE: related document(s) 2214 Transcript). Notice Date 08/14/2025. (Admin.) (Entered: 08/14/2025) |
08/13/2025 | Hearing Continued (RE: related document(s) Hearing Continued). Minutes of Proceeding: For the reasons stated on the record, the Committee's Motion to Reconsider on the related AP Case, and the Status Conference are continued to 9/9/2025 at 10:00 AM. Status Conference continued to 09/09/2025 at 10:00 AM in/via Oakland Room 220 - Lafferty. (rs) (Entered: 08/15/2025) | |
08/13/2025 | Hearing Held. Minutes of Proceeding: For the reasons stated on the record, parties have agreed to take the Motion to File Claim After Claims Bar Date off calendar to discuss stipulation with Insurers, with a possible 2-month continuance. There were no objections to the Fee Applications. All Fee Applications are approved on an interim basis, as discussed in Court. There were no objections to the 3 Mediator Fee Applications. All 3 Mediator Fee Applications are approved on an interim basis, as discussed in Court. Orders to be submitted. (RE: related document(s) 2086 Interim Application for Compensation and Reimbursement of Expenses for the Period from January 1, 2025 through and Including April 30, 2025 for Lowenstein Sandler LLP, Creditor Comm. Aty, Fee: $2,534,921.00, Expenses: $56,907.33., 083 Third Application for Compensation for Allowance and Payment of Compensation for the Period of January 1, 2025 through April 30, 2025 for The Gallagher Law Group, Mediator, Fee: $179,000.00, Expenses: $2,098.38., 2085 First Application for Compensation for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period November 1, 2024 through April 30, 2025 for Kurtzman Carson Consultants, LLC dba Verita Global, Other Professional, Fee, 2080 Sixth Application for Compensation for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period of January 1, 2025 through April 30, 2025 for Alvarez & Marsal & North America, LLC, Other Professional, Fee: $71,, 2084 Third Application for Compensation for Allowance and Payment of Compensation for the Period of January 1, 2025 through April 30, 2025 for Randall Newsome ADR and Consulting LLC, Mediator, Fee: $49,600.00, Expenses: $1,332.60., 2074 Interim Application for Compensation and Reimbursement of Expenses for the Period of January 1, 2025 through April 30, 2025 for Burns Bair LLP, Special Counsel, Fee: $338,125.00, Expenses: $14,701.12., 2071 Interim Application for Compensation for Allowance and Payment for the Period of January 1, 2025, through April 30, 2025 for Stout Risius Ross, LLC, Other Professional, Fee: $54,131.00, Expenses: $0., 2068 Interim Application for Compensation and Reimbursement of Expenses for the Period of January 1, 2025, through April 30, 2025 for Keller Benvenutti Kim LLP, Creditor Comm. Aty, Fee: $96,192.50, Expenses: $6,205.24., 2077 Interim Application for Compensation and Reimbursement of Expenses for the Period January 1, 2025 through April 30, 2025 for Berkeley Research Group, LLC, Other Professional, Fee: $414,520.50, Expenses: $0., 2078 Application for Compensation /Sixth Interim 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 January 1, 2025 through April 30,, 2082 Fourth Application for Compensation for Allowance and Payment of Compensation of Expenses for the Period of January 1, 2025 through April 30, 2025 for Christopher S Sontchi, Mediator, Fee: $63,437.50, Expenses: $4,422.47., 22062 Application for Compensation, 2063 Application for Compensation FIFTH INTERIM FEE APPLICATION AS SPECIAL COUNSEL FOR THE DEBTOR, FOR ALLOWANCE AND PAYMENT OF COMPENSATION AND REIMBURSEMENT OF EXPENSES FOR THE PERIOD OF JANUARY 1, 2025 THROUGH APRIL 30, 2025 for Joseph M. Breal, 2130 Motion to File Claim After Claims Bar Date ). (rs) (Entered: 08/15/2025) | |
08/13/2025 | 2226 | Acknowledgment of Receipt by District Court of Notice of Appeal to District Court. Case Number: 25-cv-06836-JSC (RE: related document(s)2201 Notice of Appeal and Statement of Election, 2215 Transmission of Notice of Appeal to District Court). (dc) (Entered: 08/15/2025) |
08/13/2025 | 2222 | Transcript Order Form regarding Hearing Date 8/13/2025 Filed by Creditor Committee Official Committee of Unsecured Creditors of the Roman Catholic Bishop of Oakland (Albert, Gabrielle) (Entered: 08/13/2025) |