The Roman Catholic Bishop of Oakland
11
William J. Lafferty
05/08/2023
06/13/2025
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 |
---|---|---|
06/10/2025 | 2055 | Order Amending Certain Dates And Deadlines In Connection With Confirmation Of The Debtor's Third Amended Plan Of Reorganization (RE: related document(s)1893 Order Granting Related Motion/Application, 2044 Stipulation for Miscellaneous Relief filed by Creditor Committee Official Committee of Unsecured Creditors of the Roman Catholic Bishop of Oakland). (rs) (Entered: 06/10/2025) |
06/10/2025 | 2054 | Acknowledgment of Request for Transcript Received on 6/10/2025. (RE: related document(s)2052 Transcript Order Form (Public Request)). (Gottlieb, Jason) (Entered: 06/10/2025) |
06/10/2025 | 2053 | Certification of No Objection CERTIFICATE OF NO OBJECTION TO THE TWENTIETH MONTHLY FEE STATEMENT OF BREALL & BREALL, LLP, AS SPECIAL INSURANCE COUNSEL TO THE DEBTOR, FOR ALLOWANCE AND PAYMENT OF COMPENSATION AND REIMBURSEMENT OF EXPENSES FOR THE PERIOD OF APRIL 1, 2025 THROUGH APRIL 30, 2025 Filed by Spec. Counsel Joseph M. Breall (Breall, Joseph) (Entered: 06/10/2025) |
06/10/2025 | Transcript Record Transmittal (Court transcript records have been uploaded) for Order Number: 23-40523-2052 Regarding Hearing Date: 6/4/2025. Transcription Service Provider: e-Scribers, Contact Information: sales@escribers.net (RE: related document(s)2052 Transcript Order Form (Public Request)). (dc) (Entered: 06/10/2025) | |
06/10/2025 | 2052 | Transcript Order Form regarding Hearing Date 6/4/2025 (RE: related document(s)1524 Objection). Filed by Interested Party Robert Fernandez (dc) (Entered: 06/10/2025) |
06/09/2025 | 2051 | Certificate of Service (RE: related document(s)2044 Stipulation for Miscellaneous Relief, 2047 Memo of Points & Authorities). Filed by Creditor Committee Official Committee of Unsecured Creditors of the Roman Catholic Bishop of Oakland (Attachments: # 1 Exhibit A) (Albert, Gabrielle) (Entered: 06/09/2025) |
06/09/2025 | 2050 | Notice Regarding Core Service List as of June 9, 2025 (RE: related document(s)292 Final Order Authorizing and Approving Special Noticing and Confidentiality Procedures (RE: related document(s)6 Motion to Limit Notice). (cf)). Filed by Debtor The Roman Catholic Bishop of Oakland (Moses, Shane) (Entered: 06/09/2025) |
06/09/2025 | 2049 | Certificate of Service re 1) Debtors Application for Order Authorizing Employment of National Economic Research Associates, Inc. as an Expert Witness Pursuant to 11 U.S.C. § 327; 2) Declaration of A. Bardos in Support of Debtors Application for Order Authorizing Employment of National Economic Research Associates, Inc. as an Expert Witness Pursuant to 11 U.S.C. § 327; and 3) Declaration of Dr. Denise Neumann Martin in Support of Debtors Application for Order Authorizing Employment of National Economic Research Associates, Inc. as an Expert Witness Pursuant to 11 U.S.C. § 327 Filed by Other Prof. Kurtzman Carson Consultants, LLC dba Verita Global (related document(s)2035 Application to Employ, 2036 Declaration, 2037 Declaration). (Gershbein, Evan) (Entered: 06/09/2025) |
06/09/2025 | 2048 | Statement of /Debtor's Post Hearing Statement Filed by Debtor The Roman Catholic Bishop of Oakland (Attachments: # 1 Exhibit A) (Moses, Shane) (Entered: 06/09/2025) |
06/09/2025 | 2047 | Memorandum of Points and Authorities in Support of Position of the Official Committee of Unsecured Creditors Filed by Creditor Committee Official Committee of Unsecured Creditors of the Roman Catholic Bishop of Oakland (Attachments: # 1 Exhibit A) (Albert, Gabrielle) (Entered: 06/09/2025) |