Franciscan Friars of California, Inc.
11
William J. Lafferty
12/31/2023
06/14/2025
Yes
v
PlnDue, DsclsDue, CLMAGT |
Assigned to: Judge William J. Lafferty Chapter 11 Voluntary Asset |
|
Debtor Franciscan Friars of California, Inc.
1500 34th Avenue Oakland, CA 94601 ALAMEDA-CA Tax ID / EIN: 94-6064031 |
represented by |
Reno Fernandez
Binder Malter Harris & Rome-Banks LLP 2775 Park Ave. Santa Clara, CA 95050 (408) 295-1700 Email: reno@compassbankruptcy.com Robert G. Harris
Law Offices of Binder and Malter 2775 Park Ave. Santa Clara, CA 95050 (408) 295-1700 Email: rob@bindermalter.com Wendy W. Smith
Law Offices of Binder and Malter 2775 Park Ave. Santa Clara, CA 95050 (408) 295-1700 Email: wendy@bindermalter.com Alexandra J. Wolter
O'Melveny & Myers LLP 400 South Hope St. 18th Floor Los Angeles, CA 90071-2899 213-430-6229 Email: awolter@omm.com |
Responsible Ind David Gaa
1500 34th Avenue Oakland, CA 94601 (510) 536-3722 |
| |
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 Michael J. Fletcher
DOJ-Ust 2500 Tulare Street Suite 1401 Fresno, CA 93721 559-487-5002 Email: michael.fletcher@usdoj.gov Jorge A. Gaitan
Office of the United States Trustee 501 I St., Suite 7-500 Sacramento, CA 95814 202-573-6965 Email: Jorge.A.Gaitan@usdoj.gov Christina Lauren Goebelsmann
Department of Justice 450 Golden Gate Ave. 5th Floor Ste 05-0153 San Francisco, CA 94102 415-705-3365 Email: christina.goebelsmann@usdoj.gov TERMINATED: 04/23/2025 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 |
Creditor Committee The Official Committee of Unsecured Creditors of the Franciscan Friars of California, Inc. |
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 Timothy W. Burns
Burns Bair LLP 10 E. Doty St., Ste. 600 Madison, WI 53703 (608) 286-2302 Email: tburns@burnsbair.com Tobias S. Keller
Keller Benvenutti Kim LLP 101 Montgomery Street Suite 1950 San Francisco, CA 94104 415-796-0709 Email: tkeller@kbkllp.com Jeffrey D. Prol
Lowenstein Sandler One Lowenstein Drive Roseland, NJ 07068 973-597-2500 Fax : 973-597-2400 Email: jprol@lowenstein.com Jullian Sekona
Keller Benvenutti Kim LLP 425 Market Street, 26th Fl San Francisco, CA 94105 415-364-6776 Email: jsekona@kbkllp.com Morgan Kathleen Stippel
Burns Bair LLP 10 East Doty Street Suite 600 53703 Madison, WI 53703 608-422-4228 Email: mstippel@burnsbair.com Brent Weisenberg
Lowenstein Sandler One Lowenstein Drive Roseland, NJ 07068 973-597-2500 Fax : 973-597-2400 Email: bweisenberg@lowenstein.com |
Date Filed | # | Docket Text |
---|---|---|
06/05/2025 | 985 | Certificate of Service of Notice of Invoice of George Dooley as Acting Chief Financial Officer for Debtor for May 1 through 31, 2025 [Docket No. 977] Filed by Other Prof. Donlin Recano & Company LLC (related document(s)977 Notice). (Mapa, Rommel) (Entered: 06/05/2025) |
06/04/2025 | 984 | Notice of Hearing on Debtor's Motion to Authorize Sale of Securities Donated June 2, 2025 (RE: related document(s)983 Motion for Sale of Property Debtor's Motion to Authorize Sale of Securities Donated June 2, 2025 (11 U.S.C. § 363(b)) Filed by Debtor Franciscan Friars of California, Inc. (Attachments: # 1 Declaration of George Dooley In Support of Debtor's Motion to Authorize Sale of Securities Donated June 2, 2025)). Hearing scheduled for 6/25/2025 at 10:30 AM in/via Oakland Room 220 - Lafferty. Filed by Debtor Franciscan Friars of California, Inc. (Harris, Robert) (Entered: 06/04/2025) |
06/04/2025 | 983 | Motion for Sale of Property Debtor's Motion to Authorize Sale of Securities Donated June 2, 2025 (11 U.S.C. § 363(b)) Filed by Debtor Franciscan Friars of California, Inc. (Attachments: # 1 Declaration of George Dooley In Support of Debtor's Motion to Authorize Sale of Securities Donated June 2, 2025) (Harris, Robert) (Entered: 06/04/2025) |
06/04/2025 | 982 | Certificate of Service of Quarterly Fee Statement for Ordinary Course Professionals (First Quarter, 2025) [Docket No. 980] Filed by Other Prof. Donlin Recano & Company LLC (related document(s)980 Statement). (Mapa, Rommel) (Entered: 06/04/2025) |
06/03/2025 | 981 | Supplemental Declaration of Matthew K. Babcock in Connection with the Retention and Employment of Berkeley Research Group, LLC as Financial Advisor for the Official Committee of Unsecured Creditors (RE: related document(s)159 Application to Employ, 160 Declaration). Filed by Creditor Committee The Official Committee of Unsecured Creditors of the Franciscan Friars of California, Inc. (Albert, Gabrielle) (Entered: 06/03/2025) |
06/03/2025 | 980 | Statement of Quarterly Fee Statement for Ordinary Course Professionals (First Quarter, 2025) (RE: related document(s)101 Order on Motion for Miscellaneous Relief). Filed by Debtor Franciscan Friars of California, Inc. (Harris, Robert) (Entered: 06/03/2025) |
06/02/2025 | 979 | Notice of Change of Address for Keller Benvenutti Kim LLP. (Kim, Jane) (Entered: 06/02/2025) |
06/02/2025 | 978 | Certificate of Service (RE: related document(s)972 Statement, 973 Statement, 974 Statement, 975 Statement, 976 Statement). Filed by Creditor Committee The Official Committee of Unsecured Creditors of the Franciscan Friars of California, Inc. (Albert, Gabrielle) (Entered: 06/02/2025) |
06/02/2025 | 977 | Notice Regarding Notice of Invoice of George Dooley as Acting Chief Financial Officer for Debtor for May 1 through 31, 2025 (RE: related document(s)162 Final Order Granting Motion to Employ George Dooley as Acting Chief Financial Officer for Debtor (11 U.S.C. § 363(b)) (RE: related document(s)83 Motion to Employ). (cf)). Filed by Debtor Franciscan Friars of California, Inc. (Harris, Robert) (Entered: 06/02/2025) |
05/30/2025 | 976 | Statement of Monthly Fees and Expenses for Burns Bair LLP [April 2025] Filed by Creditor Committee The Official Committee of Unsecured Creditors of the Franciscan Friars of California, Inc. (Attachments: # 1 Exhibit A) (Albert, Gabrielle) (Entered: 05/30/2025) |