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

    06/14/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, 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 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

Latest Dockets

Date Filed#Docket Text
06/05/2025985Certificate 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)
06/04/2025984Notice 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)
06/04/2025983Motion 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)
06/04/2025982Certificate 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)
06/03/2025981Supplemental 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)
06/03/2025980Statement 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)
06/02/2025979Notice of Change of Address for Keller Benvenutti Kim LLP. (Kim, Jane) (Entered: 06/02/2025)
06/02/2025978Certificate 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)
06/02/2025977Notice 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)
05/30/2025976Statement 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)