The Roman Catholic Bishop of Santa Rosa
11
Charles Novack
03/13/2023
02/04/2025
Yes
v
PlnDue, DsclsDue, CLMAGT |
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 |
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: christina.goebelsmann@usdoj.gov Deanna K. Hazelton
DOJ-Ust 2500 Tulare Street Ste 1401 Fresno, CA 93721 559-487-5588 Email: deanna.k.hazelton@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 650 California Street, #1900 San Francisco, CA 94108 (530) 902-2560 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 Tobias S. Keller
Keller Benvenutti Kim LLP 650 California St. #1900 San Francisco, CA 94108 (415) 796-0709 Email: tkeller@kbkllp.com Jane Kim
Keller Benvenutti Kim LLP 650 California St, Suite 1900 San Francisco, CA 94108 (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 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 |
---|---|---|
01/30/2025 | 1082 | Objection And Reservation Of Rights Of The United States Trustee To Fifth Interim Fee Application Of Stinson LLP (RE: related document(s)1053 Application for Compensation). Filed by U.S. Trustee Office of the U.S. Trustee / SR (Attachments: # 1 Declaration Of Katina Umpierre In Support Of Objection And Reservation Of Rights Of The United States Trustee To Fifth Interim Fee Application Of Stinson LLP # 2 Exhibit 1-3) (Blumberg, Jason) (Entered: 01/30/2025) |
01/28/2025 | 1081 | Transcript regarding Hearing Held 1/15/2025 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, eScribers, LLC. . Notice of Intent to Request Redaction Deadline Due By 2/4/2025. Redaction Request Due By 02/18/2025. Redacted Transcript Submission Due By 02/28/2025. Transcript access will be restricted through 04/28/2025. (Gottlieb, Jason) (Entered: 01/28/2025) |
01/28/2025 | 1080 | Supplemental Declaration of Matthew K. Babcock Relating to Application to Employ Berkeley Research Group as Financial Advisor for the Official Committee of Unsecured Creditors (RE: related document(s)220 Application to Employ). Filed by Creditor Committee Official Committee of Unsecured Creditors of the Roman Catholic Bishop of Santa Rosa (Albert, Gabrielle) (Entered: 01/28/2025) |
01/27/2025 | 1079 | Acknowledgment of Request for Transcript Received on 1/27/2025. (RE: related document(s)1077 Transcript Order Form (Public Request)). (Gottlieb, Jason) (Entered: 01/27/2025) |
01/24/2025 | Transcript Record Transmittal (Court transcript records have been uploaded) for Order Number: 23-10113-1077 Regarding Hearing Date: 1/15/2025. Transcription Service Provider: e-Scribers, Contact Information: sales@escribers.net (RE: related document(s)1077 Transcript Order Form (Public Request)). (pw) (Entered: 01/24/2025) | |
01/24/2025 | 1078 | Certificate of Service Filed by Other Prof. Donlin Recano and Co., LLC (related document(s)1062 Statement, 1063 Statement, 1064 Statement, 1065 Statement, 1066 Statement, 1067 Statement). (Mapa, Rommel) (Entered: 01/24/2025) |
01/24/2025 | 1077 | Transcript Order Form regarding Hearing Date 1/15/2025 Filed by Creditor Westport Insurance Corporation (Curet, Blaise) (Entered: 01/24/2025) |
01/23/2025 | 1076 | Certificate of Service Filed by Other Prof. Donlin Recano and Co., LLC (related document(s)1051 Application for Compensation, 1052 Declaration, 1053 Application for Compensation, 1054 Declaration, 1055 Application for Compensation, 1056 Declaration, 1057 Application for Compensation, 1058 Declaration, 1059 Application for Compensation, 1060 Declaration, 1061 Notice of Hearing). (Mapa, Rommel) (Entered: 01/23/2025) |
01/23/2025 | 1075 | Certificate of Service of various Interim Fee Applications, Declarations in Support, and Notice of Hearing Filed by Other Prof. Donlin, Recano & Company, Inc. (related document(s)1032 Application for Compensation, 1033 Declaration, 1034 Declaration, 1035 Application for Compensation, 1036 Declaration, 1037 Declaration, 1038 Application for Compensation, 1039 Declaration, 1040 Declaration, 1041 Application for Compensation, 1042 Declaration, 1043 Declaration, 1044 Application for Compensation, 1045 Declaration, 1046 Declaration, 1047 Application for Compensation, 1048 Declaration, 1049 Declaration, 1050 Notice of Hearing). (Mapa, Rommel) (Entered: 01/23/2025) |
01/23/2025 | 1074 | Statement of Quarterly Amounts Paid to Ordinary Course Professionals from October 1, 2024 to December 31, 2024 (RE: related document(s)297 Order on Motion for Miscellaneous Relief). Filed by Debtor The Roman Catholic Bishop of Santa Rosa (Phinney, Thomas) (Entered: 01/23/2025) |