Franciscan Friars of California, Inc.
11
William J. Lafferty
12/31/2023
08/15/2025
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@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 Wendy W. Smith
Law Offices of Binder and Malter 2775 Park Ave. Santa Clara, CA 95050 (408) 295-1700 Email: wendy@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 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: cgoebelsmann@hudsonmartin.com 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 |
---|---|---|
06/24/2025 | 1021 | Order Authorizing Debtor To Sell Securities Donated June 2, 2025(11 U.S.C. § 363(b)) (Related Doc # 983) (rs) (Entered: 06/24/2025) |
06/24/2025 | 1020 | Chapter 11 Monthly Operating Report for the Month Ending: 05/31/2025 Filed by Debtor Franciscan Friars of California, Inc. (Attachments: # 1 Exhibit) (Harris, Robert) (Entered: 06/24/2025) |
06/23/2025 | 1019 | Certification of No Objection to Monthly Fee Statement for Transperfect Legal Solutions (May 1 through 31, 2025) (RE: related document(s)990 Statement). Filed by Debtor Franciscan Friars of California, Inc. (Harris, Robert) (Entered: 06/23/2025) |
06/23/2025 | 1018 | Certification of No Objection to Monthly Fee Statement for Brian P. Brosnahan (March 1 through 31, 2025) (RE: related document(s)997 Statement). Filed by Debtor Franciscan Friars of California, Inc. (Harris, Robert) (Entered: 06/23/2025) |
06/23/2025 | 1017 | Certification of No Objection to Monthly Fee Statement for Glassratner Advisory & Capital Group, LLC D/B/A B. Riley Advisory Services (May 1 through 31, 2025) (RE: related document(s)988 Notice). Filed by Debtor Franciscan Friars of California, Inc. (Harris, Robert) (Entered: 06/23/2025) |
06/23/2025 | 1016 | Certification of No Objection to Monthly Fee Statement for Binder Malter Harris & Rome-Banks LLP (March 1 through 31, 2025) (RE: related document(s)994 Statement). Filed by Debtor Franciscan Friars of California, Inc. (Harris, Robert) (Entered: 06/23/2025) |
06/20/2025 | 1015 | Certification of No Objection to Debtor's Motion to Authorize Sale of Securities Donated June 2, 2025 (RE: related document(s)983 Motion for Sale of Property. Filed by Debtor Franciscan Friars of California, Inc. (Harris, Robert). Modified on 6/24/2025 (lj). (Entered: 06/20/2025) |
06/20/2025 | 1014 | Certificate of Service of Franciscan Friars of California, Inc. 1548 Invoice #19 Filed by Other Prof. Donlin Recano and Company LLC. (Mapa, Rommel) (Entered: 06/20/2025) |
06/20/2025 | 1013 | Certification of No Objection To Monthly Fee Statement for Binder Malter Harris & Rome-Banks LLP (February 1 through 28, 2025) (RE: related document(s)987 Statement). Filed by Debtor Franciscan Friars of California, Inc. (Harris, Robert) (Entered: 06/20/2025) |
06/17/2025 | 1012 | Certificate of Service (RE: related document(s)1011 Application for Compensation). Filed by Creditor Committee The Official Committee of Unsecured Creditors of the Franciscan Friars of California, Inc. (Attachments: # 1 Exhibit A) (Albert, Gabrielle) (Entered: 06/17/2025) |