Case number: 1:23-bk-10113 - The Roman Catholic Bishop of Santa Rosa - California Northern Bankruptcy Court

Case Information
  • Case title

    The Roman Catholic Bishop of Santa Rosa

  • Court

    California Northern (canbke)

  • Chapter

    11

  • Judge

    Charles Novack

  • Filed

    03/13/2023

  • Last Filing

    03/22/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, CLMAGT, APPEAL



U.S. Bankruptcy Court
California Northern Bankruptcy Court (Santa Rosa)
Bankruptcy Petition #: 23-10113

Assigned to: Judge Charles Novack
Chapter 11
Voluntary
Asset


Date filed:  03/13/2023
341 meeting:  05/22/2023
Deadline for filing claims:  10/20/2023

Debtor

The Roman Catholic Bishop of Santa Rosa

P O Box 1297
Santa Rosa, CA 95402
SONOMA-CA
Tax ID / EIN: 94-1530038
aka
Diocese of Santa Rosa


represented by
Paul J. Pascuzzi

Felderstein Fitzgerald et al LLP
500 Capitol Mall #2250
Sacramento, CA 95814
(916) 329-7400
Email: ppascuzzi@ffwplaw.com

Thomas R. Phinney

Felderstein Fitzgerald Willoughby Pascuzzi & Rios LLP
500 Capitol Mall
Suite 2250
Sacramento, CA 95814
916-329-7400
Fax : 916-329-7435
Email: tphinney@ffwplaw.com

Jason E. Rios

Felderstein, Fitzgerald et al
400 Capitol Mall #1750
Sacramento, CA 95814
(916) 329-7400
Email: jrios@ffwplaw.com

Jeffrey Schulman

Blank Rome LLP
1271 Avenue of the Americas
New York, NY 10020
212-885-5145
Email: jeffrey.schulman@blankrome.com

Responsible Ind

Robert F. Vasa

985 Airway Court
Santa Rosa, CA 95403
707-566-3325

 
 
Trustee

Not Assigned - SR


 
 
U.S. Trustee

Office of the U.S. Trustee / SR

Office of the United States Trustee
Phillip J. Burton Federal Building
450 Golden Gate Ave. 5th Fl., #05-0153
San Francisco, CA 94102

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

Trevor Ross Fehr

Office of the U.S. Trustee
501 I St Suite 7-500
Sacramento, CA 95814
(408) 535-5525
Email: trevor.fehr@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

Deanna K. Hazelton

DOJ-Ust
2500 Tulare Street
Ste 1401
Fresno, CA 93721
559-487-5588
Email: deanna.k.hazelton@usdoj.gov

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

Phillip John Shine

DOJ-Ust
280 South First St.
Suite 268
San Jose, CA 95113
(408) 535-5525
Fax : (408) 535-5532
Email: phillip.shine@usdoj.gov

Creditor Committee

Official Committee of Unsecured Creditors of the Roman Catholic Bishop of Santa Rosa, Official Committee of Unsecured Creditors of the Roman Catholic Bishop of Santa Rosa
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

Clarissa Brady

Stinson LLP
1850 N. Central Ave.
Ste 2100
Phoenix, AZ 85004
602-212-8601
Email: brady.clarissa@dorsey.com

Timothy W. Burns

Burns Bair LLP
10 E. Doty Street
Suite 600
Madison, WI 53703
608-286-2808
Email: tburns@burnsbair.com

Edwin H Caldie

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

Andrew Glasnovich

Stinson LLP
50 South Sixth Street
Ste 2600
Minneapolis
Minneapolis, MN 55402
612-335-1426
Fax : 612-335-1657
Email: drew.glasnovich@stinson.com

Samantha Hanson-Lenn

Stinson LLP
50 South Sixth Street
Suite 2600
Minneapolis, MN 55402
612-335-1545
Email: samantha.hansonlenn@stinson.com

Tobias S. Keller

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

Jane Kim

Keller Benvenutti Kim LLP
101 Montgomery Street
Suite 1950
San Francisco, CA 94104
415-364-6793
Email: jkim@kbkllp.com

Robert T. Kugler

Stinson LLP
50 S 6th Street, Suite 2600
Minneapolis, MN 55402
(612) 335-1500
Email: robert.kugler@stinson.com

Jullian Sekona

Keller Benvenutti Kim LLP
650 California Street
Ste 1900
San Francisco, CA 94108
415-364-6776
Email: jsekona@kbkllp.com

Christopher Sevedge

Stinson LLP
1201 Walnut St.
Suite 2900
Kansas City, MO 64106
816-691-3149
Email: chris.sevedge@stinson.com

Luke Sperduto

Clifford Chance US LLP
Two Manhattan West
375 9th Avenue
New York, NY 10001
917-625-1775
Email: luke.sperduto@cliffordchance.com
TERMINATED: 02/19/2026

Morgan Kathleen Stippel

Burns Bair LLP
10 East Doty Street
Suite 600
53703
Madison, WI 53703
608-422-4228
Email: mstippel@burnsbair.com

Kacie Jo Phillips Tawfic

Stinson LLP
50 South Sixth Street
Suite 2600
Minneapolis, MN 55402
612-335-1704
Email: kacie.tawfic@faegredrinker.com
SELF- TERMINATED: 08/25/2023

Latest Dockets

Date Filed#Docket Text
03/20/20261864Joinder / Motion and Joinder of Pacific Insurers to Certain Insurers Notice of Motion and Motion for Leave (RE: related document(s)1857 Motion for Leave to Appeal). Filed by Interested Partys Century Indemnity Company, as successor to CCI Insurance Company, as successor to Insurance Company of North America, Pacific Indemnity Company (Wolter, Alexandra) (Entered: 03/20/2026)
03/20/2026Receipt of filing fee for Notice of Appeal( 23-10113) [appeal,ntcapl] ( 298.00). Receipt number A34420846, amount $ 298.00 (re: Doc# 1863 Notice of Appeal) (U.S. Treasury) (Entered: 03/20/2026)
03/20/20261863Notice of Appeal to District Court , Fee Amount $ 298. (RE: related document(s)1834 Order on Motion for Miscellaneous Relief). Transmission of Record to District Court due by 04/20/2026. (Attachments: # 1 Exhibit A) Filed by Interested Partys Century Indemnity Company, as successor to CCI Insurance Company, as successor to Insurance Company of North America, Pacific Indemnity Company (Wolter, Alexandra) (Entered: 03/20/2026)
03/20/20261862Service of Notice of Appeal to Paul J. Pascuzzi, Jason E. Rios, Thomas R. Phinney, Mikayla E. Kutsuris, Robert T. Kugler, Edwin H. Caldie, Andrew Glasnovich, Timothy W. Burns, Jesse Bair, Tobias S. Keller, Jane Kim, Gabrielle L. Albert: Attorney for Appellee(s) Mark D. Plevin, Miranda H. Turner, Jordan A. Hess, Robert T. Kugler, Edwin H. Caldie, Andrew Glasnovich, Blaise S. Curet, Harris B. Winsberg, Matthew M. Weiss, Matthew G. Roberts, Todd Jacobs, John E. Bucheit, Jeff D. Kahane, Russell W. Roten, Nathan Reinhardt, Timothy W. Evanston, Catalina J. Sugayan, Yongli Yang, Tancred V. Schiavoni, Alexandra Wolter, Jennifer C. Hayes, Ryan A. Witthans, Joseph George, Jr., Maricar A. Pascual, John C. Manly, Cristina J. Nolan, Haley A. Aanstad, Mary E. Alexander, S. Mary Liu, Pedro de la Cerda, Christopher F. Graham, Siobhain Minarovich, Steven D. Allison, Valerie Phan, Nathan W. Reinhardt, Michael L. Norton: Attorney for Appellant(s), and United States Trustee via the Bankruptcy Noticing Center. (RE: related document(s)1856 Notice of Appeal and Statement of Election). (dc) (Entered: 03/20/2026)
03/20/20261861Certificate of Service (RE: related document(s)1858 Statement, 1859 Statement, 1860 Statement). Filed by Creditor Committee Official Committee of Unsecured Creditors of the Roman Catholic Bishop of Santa Rosa (Attachments: # 1 Exhibit A) (Albert, Gabrielle) (Entered: 03/20/2026)
03/20/20261860Statement of Monthly Fees and Expenses of Stinson LLP [February 2026] (RE: related document(s)243 Order on Application for Administrative Expenses). Filed by Creditor Committee Official Committee of Unsecured Creditors of the Roman Catholic Bishop of Santa Rosa (Attachments: # 1 Exhibit A) (Albert, Gabrielle) (Entered: 03/20/2026)
03/20/20261859Statement of Monthly Fees and Expenses for Burns Bair LLP [February 2026] (RE: related document(s)243 Order on Application for Administrative Expenses). Filed by Creditor Committee Official Committee of Unsecured Creditors of the Roman Catholic Bishop of Santa Rosa (Attachments: # 1 Exhibit A) (Albert, Gabrielle) (Entered: 03/20/2026)
03/20/20261858Statement of Monthly Fees and Expenses for Keller Benvenutti Kim LLP [February 1, 2026, through February 28, 2026] (RE: related document(s)243 Order on Application for Administrative Expenses). Filed by Creditor Committee Official Committee of Unsecured Creditors of the Roman Catholic Bishop of Santa Rosa (Attachments: # 1 Exhibit A) (Albert, Gabrielle) (Entered: 03/20/2026)
03/20/2026Receipt of filing fee for Notice of Appeal and Statement of Election( 23-10113) [appeal,ntcaplel] ( 298.00). Receipt number A34420066, amount $ 298.00 (re: Doc# 1856 Notice of Appeal and Statement of Election) (U.S. Treasury) (Entered: 03/20/2026)
03/20/20261857Motion for Leave to Appeal (to the extent necessary); proposed order Filed by Creditors Certain London Market Insurance Companies, Westport Insurance Corporation, Interested Partys Certain Underwriters at Lloyd's, London, Continental Casualty Co., Fireman's Fund Insurance Co., Interstate Fire and Casualty Co., National Surety Corp., Phoenix Assurance Co., Zurich American Insurance Company, as successor to Northern Insurance Company of New York (Plevin, Mark) (Entered: 03/20/2026)