Case number: 4:23-bk-41723 - Franciscan Friars of California, Inc. - California Northern Bankruptcy Court

Case Information
  • Case title

    Franciscan Friars of California, Inc.

  • Court

    California Northern (canbke)

  • Chapter

    11

  • Judge

    William J. Lafferty

  • Filed

    12/31/2023

  • Last Filing

    04/26/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, FilingFeeDue, CLMAGT



U.S. Bankruptcy Court
California Northern Bankruptcy Court (Oakland)
Bankruptcy Petition #: 23-41723

Assigned to: Judge William J. Lafferty
Chapter 11
Voluntary
Asset


Date filed:  12/31/2023
341 meeting:  02/20/2024
Deadline for filing claims:  05/20/2024
Deadline for objecting to discharge:  04/22/2024

Debtor

Franciscan Friars of California, Inc.

1500 34th Avenue
Oakland, CA 94601
ALAMEDA-CA
Tax ID / EIN: 94-6064031

represented by
Reno F.R. Fernandez, III

Binder Malter Harris & Rome-Banks LLP
2775 Park Ave.
Santa Clara, CA 95050
(408) 295-1700
Email: reno@bindermalter.com

Robert G. Harris

Law Offices of Binder and Malter
2775 Park Ave.
Santa Clara, CA 95050
(408) 295-1700
Email: rob@bindermalter.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

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

Creditor Committee

The Official Committee of Unsecured Creditors of the Franciscan Friars of California, Inc.
represented by
Gabrielle L. Albert

Keller Benvenutti Kim LLP
425 Market Street, 26 Fl
San Francisco, CA 94105
(530) 902-2560
Email: galbert@kbkllp.com

Tobias S. Keller

Keller Benvenutti Kim LLP
425 Market Street, 26 Fl
San Francisco, CA 94105
(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

Brent Weisenberg

Lowenstein Sandler
One Lowenstein Drive
Roseland, NJ 07068
973-597-2500
Fax : 973-597-2400
Email: bweisenberg@lowenstein.com

Latest Dockets

Date Filed#Docket Text
04/17/2024Hearing Held. Minutes of Proceeding: The Motion to Approve Master Services Agreement is approved. Order to be submitted to reflect the updates and changes as discussed on the record. (RE: related document(s) 196 Motion to Approve Master Services Agreement (11 U.S.C. § 363(b))). (cf) (Entered: 04/17/2024)
04/17/2024219Notice of Hearing on Motion to Authorize Sale of Automobiles (11 U.S.C. § 363(b)) (RE: related document(s)218 Motion for Sale of Property Motion to Authorize Sale of Automobiles (11 U.S.C. § 363(b)) Filed by Debtor Franciscan Friars of California, Inc. (Attachments: # 1 Declaration of George Dooley)).
Hearing scheduled for 5/8/2024 at 10:30 AM in/via Oakland Room 220 - Lafferty.
Filed by Debtor Franciscan Friars of California, Inc. (Fernandez, Reno) (Entered: 04/17/2024)
04/17/2024218Motion for Sale of Property Motion to Authorize Sale of Automobiles (11 U.S.C. § 363(b)) Filed by Debtor Franciscan Friars of California, Inc. (Attachments: # 1 Declaration of George Dooley) (Fernandez, Reno) (Entered: 04/17/2024)
04/10/2024217Certificate of Service of Declaration and Disclosure Statement of Dennis Najjar on Behalf of AccountingDepartment.Com, LLC (Docket No. 189); and Retention Questionnaire (Docket No. 190) Filed by Other Prof. DONLIN RECANO (related document(s)189 Declaration, 190 Document). (Mapa, Rommel) (Entered: 04/10/2024)
04/09/2024216Certification of No Objection (RE: related document(s)206 Statement). Filed by Creditor Committee The Official Committee of Unsecured Creditors of the Franciscan Friars of California, Inc. (Albert, Gabrielle) (Entered: 04/09/2024)
04/09/2024215Certification of No Objection (RE: related document(s)205 Statement). Filed by Creditor Committee The Official Committee of Unsecured Creditors of the Franciscan Friars of California, Inc. (Albert, Gabrielle) (Entered: 04/09/2024)
04/09/2024214Certification of No Objection (RE: related document(s)204 Statement). Filed by Creditor Committee The Official Committee of Unsecured Creditors of the Franciscan Friars of California, Inc. (Albert, Gabrielle) (Entered: 04/09/2024)
04/09/2024213Certificate of Service (RE: related document(s)212 Statement). Filed by Creditor Committee The Official Committee of Unsecured Creditors of the Franciscan Friars of California, Inc. (Albert, Gabrielle) (Entered: 04/09/2024)
04/08/2024212Amended Statement of The Official Committee of Unsecured Creditors for Reimbursement of Expenses Incurred by Certain Committee Members (RE: related document(s)107 Order on Motion for Miscellaneous Relief, 211 Statement). Filed by Creditor Committee The Official Committee of Unsecured Creditors of the Franciscan Friars of California, Inc. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E) (Albert, Gabrielle) (Entered: 04/08/2024)
04/03/2024211Statement of The Official Committee of Unsecured Creditors for Reimbursement of Expenses Incurred by Certain Committee Members (RE: related document(s)107 Order on Motion for Miscellaneous Relief). Filed by Creditor Committee The Official Committee of Unsecured Creditors of the Franciscan Friars of California, Inc. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D) (Albert, Gabrielle) (Entered: 04/03/2024)