The Roman Catholic Bishop of Oakland
11
William J. Lafferty
05/08/2023
02/05/2026
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 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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 02/02/2026 | 2606 | Status Conference Statement Debtor's Status Statement in Advance of February 4, 2026 Hearing Filed by Debtor The Roman Catholic Bishop of Oakland (Moses, Shane) (Entered: 02/02/2026) |
| 02/02/2026 | 2605 | Statement of Monthly Fees and Expenses (RE: related document(s)170 Order on Motion to Approve Document, 810 Order on Motion for Miscellaneous Relief). Filed by Other Prof. Christopher S Sontchi (Attachments: # 1 Exhibit A) (Sontchi, Christopher) (Entered: 02/02/2026) |
| 02/02/2026 | 2604 | Certificate of Service (RE: related document(s)2598 Statement, 2599 Statement, 2600 Statement, 2601 Statement). Filed by Creditor Committee Official Committee of Unsecured Creditors of the Roman Catholic Bishop of Oakland (Albert, Gabrielle) (Entered: 02/02/2026) |
| 02/02/2026 | 2603 | Acknowledgment of Request for Transcript Received on 2/2/2026. (RE: related document(s)2597 Transcript Order Form (Public Request)). (Gottlieb, Jason) (Entered: 02/02/2026) |
| 02/02/2026 | Transcript Record Transmittal (Court transcript records have been uploaded) for Order Number: 23-40523-2597 Regarding Hearing Date: 1/28/2026. Transcription Service Provider: e-Scribers, Contact Information: sales@escribers.net (RE: related document(s)2597 Transcript Order Form (Public Request)). (dc) (Entered: 02/02/2026) | |
| 01/30/2026 | 2602 | Statement of Statement of Certificate of Compliance With Order (I) Authorizing the Retention and Payment, Effective as of the Petition Date, of Professionals Utilized By the Debtor in the Ordinary Course of Business; and (II) Granting Related Relief, for the Quarter Ended December 31, 2025 Filed by Debtor The Roman Catholic Bishop of Oakland (Moses, Shane) (Entered: 01/30/2026) |
| 01/30/2026 | 2601 | Statement of Monthly Fees and Expenses of Berkeley Research Group for the Period December 1, 2025 through December 31, 2025 Filed by Creditor Committee Official Committee of Unsecured Creditors of the Roman Catholic Bishop of Oakland (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (Albert, Gabrielle) (Entered: 01/30/2026) |
| 01/30/2026 | 2600 | Statement of Monthly Fees and Expenses for Lowenstein Sandler LLP for December 1, 2025 through December 31, 2025 Filed by Creditor Committee Official Committee of Unsecured Creditors of the Roman Catholic Bishop of Oakland (Attachments: # 1 Exhibit A # 2 Exhibit B) (Albert, Gabrielle) (Entered: 01/30/2026) |
| 01/30/2026 | 2599 | Statement of Monthly Fees and Expenses for Burns Bair LLP [December 2025] Filed by Creditor Committee Official Committee of Unsecured Creditors of the Roman Catholic Bishop of Oakland (Attachments: # 1 Exhibit A) (Albert, Gabrielle) (Entered: 01/30/2026) |
| 01/30/2026 | 2598 | Statement of Monthly Fees and Expenses for Keller Benvenutti Kim LLP [December 1, 2025, through December 31, 2025] Filed by Creditor Committee Official Committee of Unsecured Creditors of the Roman Catholic Bishop of Oakland (Attachments: # 1 Exhibit A) (Albert, Gabrielle) (Entered: 01/30/2026) |