Case number: 2:24-bk-21326 - The Roman Catholic Bishop of Sacramento - California Eastern Bankruptcy Court

Case Information
  • Case title

    The Roman Catholic Bishop of Sacramento

  • Court

    California Eastern (caebke)

  • Chapter

    11

  • Judge

    Christopher M. Klein

  • Filed

    04/01/2024

  • Last Filing

    03/10/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Eastern District of California (Sacramento)
Bankruptcy Petition #: 24-21326

Assigned to: Hon. Christopher M. Klein
Chapter 11
Voluntary
Asset


Date filed:  04/01/2024
341 meeting:  05/13/2024
Deadline for filing claims:  10/01/2024

Debtor

The Roman Catholic Bishop of Sacramento

2110 Broadway
Sacramento,, CA 95818
SACRAMENTO-CA
Tax ID / EIN: 94-1270353
dba
Diocese of Sacramento


represented by
Robert M Charles, Jr

Womble Bond Dickinson (US) LLP
One South Church Avenue
Ste 2000
Tucson, AZ 85701-1611
520-629-4427
Fax : 520-622-3088
Email: Robert.Charles@wbd-us.com

Ori Katz

4 Embarcadero Center 17th Floor
San Francisco, CA 94111
(415) 434-4914
Email: okatz@sheppardmullin.com

Alan H. Martin

Sheppard, Mullin, Richter & Hampton LLP
650 Town Center Drive, 10th Floor
Costa Mesa, CA 92626-1993
714-513-5100
Fax : 714-513-5130
Email: amartin@sheppardmullin.com

Paul J. Pascuzzi

500 Capitol Mall, Suite 2250
Sacramento, CA 95814
916-329-7400
Email: ppascuzzi@ffwplaw.com

Jason E. Rios

500 Capitol Mall, Suite 2250
Sacramento, CA 95814
916-329-7400
Email: jrios@ffwplaw.com

U.S. Trustee

Office of the U.S. Trustee

Robert T Matsui United States Courthouse
501 I Street, Room 7-500
Sacramento, CA 95814

 
 
U.S. Trustee

Tracy Hope Davis

Attn: Jason Blumberg
501 I St #7-500
Sacramento, CA 95814

represented by
Jason M. Blumberg

501 I St #7-500
Sacramento, CA 95814
916-930-2076
Email: jason.blumberg@usdoj.gov

Jorge A. Gaitan

501 I St #7-500
Sacramento, CA 95814
916-930-2100
Email: jorge.a.gaitan@usdoj.gov

U.S. Trustee

Tracy Hope Davis

Attn: Jared A. Day
300 Booth St Rm 3009
Reno, NV 89509

represented by
Jared A. Day

300 Booth Street, Suite 3009
Reno, NV 89509
775-784-5335
Email: jared.a.day@usdoj.gov

Creditor Committee

Eleanor McCampbell


 
 
Creditor Committee

Khadija Golden


 
 
Creditor Committee

Kevin Kelley


 
 
Creditor Committee

Joseph Wiebelhaus


 
 
Creditor Committee

Craig Carroll


 
 
Creditor Committee

Iris Delgado


 
 
Creditor Committee

Christopher Smith


 
 
Creditor Committee

Jacob Keck


 
 
Creditor Committee

Patrick Flynn


 
 
Creditor Committee

Official Committee of Unsecured Creditors

Robert T. Kugler
50 S 6th St #2600
Minneapolis, MN 55402

represented by
Robert T. Kugler

Stinson LLP
50 S 6th St #2600
Minneapolis, MN 55402
612-335-1500
Email: robert.kugler@stinson.com

Creditor Committee

Official Committee of Unsecured Creditors

Edwin H. Caldie
50 S 6th St #2600
Minneapolis, MN 55402

represented by
Edwin H. Caldie

Stinson LLP
50 S 6th St #2600
Minneapolis, MN 55402
612-335-1500
Email: ed.caldie@stinson.com

Creditor Committee

Official Committee of Unsecured Creditors

Andrew J. Glasnovich
50 S 6th St #2600
Minneapolis, MN 55402

represented by
Andrew Glasnovich

Stinson LLP
50 South Sixth Street
Minneapolis, MN 55402
612-335-1426
Fax : 612-335-1657
Email: drew.glasnovich@stinson.com

Creditor Committee

Official Committee of Unsecured Creditors

Clarissa C. Brady
50 S 6th St #2600
Minneapolis, MN 55402

represented by
Clarissa C. Brady

Dorsey & Whitney LLP
2325 E. Camelback Road
Ste 300
Phoenix, AZ 85016
602-735-2700
Email: brady.clarissa@dorsey.com

Creditor Committee

Official Committee of Unsecured Creditors

Samantha Hanson-Lenn
50 S 6th St #2600
Minneapolis, MN 55402
represented by
Samantha Hanson-Lenn

Stinson LLP
50 South Sixth Street #2600
Minneapolis, MN 55402
612-335-1500
Email: samantha.hansonlenn@stinson.com

Latest Dockets

Date Filed#Docket Text
03/07/20251154BNC Service of Document as transmitted to BNC for service. (mgrs) (Entered: 03/07/2025)
03/07/20251153Memorandum Order Granting 924 Motion/Application to Authorize a Status Conference for the Presentation of Survivor Statements [STI-6] (mgrs) (Entered: 03/07/2025)
03/06/20251152Notice of Filing Late Proof of Claim by John Doe L.L. (mgrs) (Entered: 03/06/2025)
03/04/20251151Declaration of Thomas McNamara in support of 1116 Motion/Application for Compensation [SMRH-5] by the Law Office of Sheppard, Mullin, Richter, and Hampton LLP Debtors Attorney(s). Filed by Ori Katz (mgrs) (Entered: 03/04/2025)
02/28/20251150Limited Service List (as of February 28, 2025) [FWP-6] Filed by Debtor The Roman Catholic Bishop of Sacramento (mgrs) (Entered: 02/28/2025)
02/27/20251149Withdrawal of Online Request for Notice. Involvement of Interested Party Butte County Tax Collector terminated. re: Add Party via Internet Site (mgrs) (Entered: 02/28/2025)
02/27/20251148Withdrawal of Online Request for Notice. Involvement of Interested Party Betty Luu terminated. re: Add Party via Internet Site (mgrs) (Entered: 02/27/2025)
02/26/20251147BNC Certificate of Service of Notice of Rule Change Regarding Request for Special Notice (Admin.) (Entered: 02/26/2025)
02/24/20251146Order Granting 1009 Motion/Application to File Claim After Claims Bar Date (mgrs) (Entered: 02/25/2025)
02/24/2025A party has requested Special Notice on the Court's Website under the name of Boutin Jones Inc. at email address: cdomingo@boutinjones.com (Entered: 02/24/2025)