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

    03/24/2026

  • 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@bindermalter.com

Robert G. Harris

Binder Malter Harris & Rome-Banks LLP
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: jgaitan@downeybrand.com

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

Nicole M. Fulfree

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

Tobias S. Keller

Keller Benvenutti Kim LLP
101 Montgomery Street
Suite 1950
San Francisco, CA 94104
415-796-0709
Email: tkeller@kbkllp.com

Erica G. Mannix

Lowenstein Sandler
1251 Avenue of the Americas
New York, NY 10020
(212) 262-6700
Email: emannix@lowenstein.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
02/10/20261521Order Authorizing Sale Of Securities And Use Segregated Funds (Related Doc # 1473) (rs) (Entered: 02/10/2026)
02/09/20261520Statement 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) (Albert, Gabrielle)Modified on 2/10/2026 (rs). (Entered: 02/09/2026)
02/09/20261519Omnibus Certification of No Objection Regarding Monthly Professional Fee Statements (RE: related document(s)1497 Statement, 1498 Statement, 1499 Statement). Filed by Creditor Committee The Official Committee of Unsecured Creditors of the Franciscan Friars of California, Inc. (Attachments: # 1 Exhibit A) (Albert, Gabrielle) (Entered: 02/09/2026)
02/09/20261518Statement of Monthly Fee Statement for TransPerfect Legal Solutions (January 1 through 31, 2026) (RE: related document(s)107 Order on Motion for Miscellaneous Relief). Filed by Debtor Franciscan Friars of California, Inc. (Fernandez, Reno) (Entered: 02/09/2026)
02/06/20261517BNC Certificate of Mailing (RE: related document(s) 1503 Transcript). Notice Date 02/06/2026. (Admin.) (Entered: 02/06/2026)
02/06/20261516Certificate of Service of Monthly Fee Statement for Mediator, Mark G. Worischeck (January 1 Through 31, 2026) [Docket No. 1507] Filed by Other Prof. Donlin Recano and Company LLC (related document(s)1507 Statement). (Mapa, Rommel) (Entered: 02/06/2026)
02/06/20261515Transcript regarding Hearing Held 2/4/2026 RE: Status Conference. 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 2/13/2026. Redaction Request Due By 02/27/2026. Redacted Transcript Submission Due By 03/9/2026. Transcript access will be restricted through 05/7/2026. (Gottlieb, Jason) (Entered: 02/06/2026)
02/06/20261514Certification of No Objection Regarding Docket No. 1473 (RE: related document(s)1473 Motion for Sale of Property). Filed by Debtor Franciscan Friars of California, Inc. (Fernandez, Reno) (Entered: 02/06/2026)
02/05/20261513Certification of No Objection to Monthly Fee Statement for Mediator, Mark G. Worischeck (December 16 through 31, 2025) (RE: related document(s)1489 Statement). Filed by Debtor Franciscan Friars of California, Inc. (Fernandez, Reno) (Entered: 02/05/2026)
02/05/20261512Certification of No Objection to Monthly Fee Statement for Brian P. Brosnahan (December 1 through 31, 2025) (RE: related document(s)1488 Statement). Filed by Debtor Franciscan Friars of California, Inc. (Fernandez, Reno) (Entered: 02/05/2026)