The Roman Catholic Bishop of Santa Rosa
11
Charles Novack
03/13/2023
04/03/2026
Yes
v
| PlnDue, DsclsDue, CLMAGT, APPEAL |
Assigned to: Judge Charles Novack Chapter 11 Voluntary Asset |
|
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@stinson.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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 04/02/2026 | 1876 | Acknowledgment of Receipt by District Court of Notice of Appeal to District Court. Case Number: 26-2866 (RE: related document(s)1863 Notice of Appeal, 1873 Transmission of Notice of Appeal to District Court). (bg) (Entered: 04/02/2026) |
| 03/31/2026 | 1875 | Document: Updated Limited Service List (as of March 31, 2026). (RE: related document(s)172 Order on Motion to Limit Notice). Filed by Debtor The Roman Catholic Bishop of Santa Rosa (Pascuzzi, Paul) (Entered: 03/31/2026) |
| 03/31/2026 | 1874 | Notice Regarding Fourth Tolling Agreement Amendment [11 U.S.C. § 546(a)] (RE: related document(s)1100 Notice Regarding Tolling Agreements [11 U.S.C. § 546(a)] Filed by Debtor The Roman Catholic Bishop of Santa Rosa). Filed by Debtor The Roman Catholic Bishop of Santa Rosa (Phinney, Thomas) (Entered: 03/31/2026) |
| 03/30/2026 | 1873 | Transmission of Notice of Appeal to District Court (RE: related document(s)1863 Notice of Appeal, 1867 Service of Notice of Appeal). (Attachments: # 1 Notice of Appeal # 2 Appeal Documents) (no) (Entered: 03/30/2026) |
| 03/27/2026 | 1872 | Certificate of Service Filed by Other Prof. Donlin, Recano & Company, LLC (related document(s)1850 Statement, 1851 Statement, 1852 Statement, 1853 Statement, 1854 Statement). (Mapa, Rommel) (Entered: 03/27/2026) |
| 03/26/2026 | 1871 | BNC Certificate of Mailing (RE: related document(s) 1866 Transcript). Notice Date 03/26/2026. (Admin.) (Entered: 03/26/2026) |
| 03/26/2026 | 1870 | Certificate of Service Filed by Other Prof. Donlin, Recano & Company, LLC (related document(s)1834 Order on Motion for Miscellaneous Relief, 1857 Motion for Leave to Appeal, 1863 Notice of Appeal, 1864 Joinder). (Mapa, Rommel) (Entered: 03/26/2026) |
| 03/24/2026 | 1869 | Transmission of Notice of Appeal to District Court (RE: related document(s)1856 Notice of Appeal and Statement of Election, 1862 Service of Notice of Appeal). (Attachments: # 1 Notice of Appeal # 2 Appeal Documents) (no) (Entered: 03/24/2026) |
| 03/24/2026 | 1868 | Courts Certificate of Mailing. Number of notices mailed: 53 (RE: related document(s)1834 Order on Motion for Miscellaneous Relief, 1857 Motion for Leave to Appeal (to the extent necessary); proposed order, 1863 Notice of Appeal, 1864 Joinder). (no) (Entered: 03/24/2026) |
| 03/24/2026 | 1867 | Service of Notice of Appeal to Jason Blumberg, Trevor Ross Fehr, Deanna K. Hazelton, Gregory S. Powell, Phillip John Shine, 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, 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, Mark D. Plevin, Miranda H. Turner, Jordan A. Hess, Jennifer C. Hayes, Ryan A. Witthans, Christopher F. Graham, Siobhain P. Minarovich, Joseph George, Jr., Maricar A. Pascual, John C. Manly, Cristina J. Nolan, Haley A. Aanstad, Mary E. Alexander, S. Mary Liu, Pedro Peter de la Cerda: Attorney for Appellee(s) Tancred V. Schiavoni, Alexandra J. Wolter, Alexander Potente, Jason J. Chorley,: Attorney for Appellant(s), and United States Trustee via Donlin, Recano & Company, LLC. (RE: related document(s)1863 Notice of Appeal). (no) (Entered: 03/24/2026) |