Franciscan Friars of California, Inc.
11
William J. Lafferty
12/31/2023
03/24/2026
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
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 02/10/2026 | 1521 | Order Authorizing Sale Of Securities And Use Segregated Funds (Related Doc # 1473) (rs) (Entered: 02/10/2026) |
| 02/09/2026 | 1520 | 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). 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) |
| 02/09/2026 | 1519 | Omnibus 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) |
| 02/09/2026 | 1518 | Statement 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) |
| 02/06/2026 | 1517 | BNC Certificate of Mailing (RE: related document(s) 1503 Transcript). Notice Date 02/06/2026. (Admin.) (Entered: 02/06/2026) |
| 02/06/2026 | 1516 | Certificate 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) |
| 02/06/2026 | 1515 | Transcript 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) |
| 02/06/2026 | 1514 | Certification 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) |
| 02/05/2026 | 1513 | Certification 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) |
| 02/05/2026 | 1512 | Certification 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) |