The Roman Catholic Bishop of Oakland
11
William J. Lafferty
05/08/2023
04/29/2025
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 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 650 California Street, 19th Floor San Francisco, CA 94108 (530) 902-2560 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 Jeffrey Cohen
Lowenstein Sandler LLP One Lowenstein Drive Roseland, NJ 07068 973-597-2500 Email: jcohen@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 650 California St. #1900 San Francisco, CA 94108 (415) 796-0709 Email: tkeller@kbkllp.com Jane Kim
Keller Benvenutti Kim LLP 650 California St, Suite 1900 San Francisco, CA 94108 (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 |
---|---|---|
04/28/2025 | 1926 | Certificate of Service (RE: related document(s)1922 Motion for Protective Order, 1923 Notice of Hearing). Filed by Creditor Committee Official Committee of Unsecured Creditors of the Roman Catholic Bishop of Oakland (Attachments: # 1 Exhibit A) (Albert, Gabrielle) (Entered: 04/28/2025) |
04/28/2025 | Hearing Dropped. Minutes of Proceeding: Off Calendar - Parties request hearing for 4/29/2025 at 9:00 AM be taken off calendar as an agreement has been reached. (RE: related document(s) Hearing Continued). (rs)Modified on 4/28/2025 (rs). (Entered: 04/28/2025) | |
04/25/2025 | 1925 | Notice of Hearing (RE: related document(s)1924 Joint Motion to Quash and, Motion for Protective Order Against Official Committee of Unsecured Creditors' Subpoenas Served on Debtor's Clergy Employees Filed by Debtor The Roman Catholic Bishop of Oakland (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Exhibit G # 8 Exhibit H # 9 Exhibit I)). Hearing scheduled for 5/13/2025 at 10:30 AM in/via Oakland Room 220 - Lafferty. Filed by Debtor The Roman Catholic Bishop of Oakland (Moses, Shane) (Entered: 04/25/2025) |
04/25/2025 | 1924 | Joint Motion to Quash and, Motion for Protective Order Against Official Committee of Unsecured Creditors' Subpoenas Served on Debtor's Clergy Employees Filed by Debtor The Roman Catholic Bishop of Oakland (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Exhibit G # 8 Exhibit H # 9 Exhibit I) (Moses, Shane) (Entered: 04/25/2025) |
04/25/2025 | 1923 | Notice of Hearing of the Official Committee of Unsecured Creditors' Motion for a Protective Order (RE: related document(s)1922 Motion for Protective Order The Official Committee of Unsecured Creditors' Motion for a Protective Order Filed by Creditor Committee Official Committee of Unsecured Creditors of the Roman Catholic Bishop of Oakland (Attachments: # 1 Exhibit A # 2 Exhibit B)). Hearing scheduled for 5/13/2025 at 10:30 AM in/via Oakland Room 220 - Lafferty. Filed by Creditor Committee Official Committee of Unsecured Creditors of the Roman Catholic Bishop of Oakland (Albert, Gabrielle) (Entered: 04/25/2025) |
04/25/2025 | 1922 | Motion for Protective Order The Official Committee of Unsecured Creditors' Motion for a Protective Order 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: 04/25/2025) |
04/25/2025 | 1921 | Certificate of Service re Debtors Opposition in Response to Motion to Enlarge the Claims Bar Date to Accept a Late Filed Proof of Claim Filed by Other Prof. Kurtzman Carson Consultants, LLC dba Verita Global (related document(s)1911 Response). (Gershbein, Evan) (Entered: 04/25/2025) |
04/25/2025 | 1920 | Transcript regarding Hearing Held 4/24/2025 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, 800-257-0885. . Notice of Intent to Request Redaction Deadline Due By 5/2/2025. Redaction Request Due By 05/16/2025. Redacted Transcript Submission Due By 05/27/2025. Transcript access will be restricted through 07/24/2025. (Gottlieb, Jason) (Entered: 04/25/2025) |
04/24/2025 | Hearing Continued (RE: related document(s) Hearing Continued, 1868 Application to Compromise Controversy with Ruben Galindo, as Trustee of the Edward J. Bennett Trust , Pursuant to Fed. R. Bankr. P. 9019, 1887 Application to Employ Stout Risius Ross, LLC as Real Estate Consultant and Expert Witness, 1898 Objection, 1904 Reply). For the reasons stated on the record, The objection is overruled, and the application is approved, with limitations. Order to be submitted. The BRG issues to be discussed at Status Conference. Status Conference set for 04/29/2025 at 09:00 AM in/via Oakland Room 220 - Lafferty. (rs) (Entered: 04/28/2025) | |
04/24/2025 | 1919 | PDF with attached Audio File. Court Date & Time [ 4/24/2025 11:30:00 AM ]. File Size [ 5281 KB ]. Run Time [ 00:22:00 ]. (admin). (Entered: 04/24/2025) |