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

    02/04/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, CLMAGT



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

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

Latest Dockets

Date Filed#Docket Text
01/30/20251082Objection 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)
01/28/20251081Transcript 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)
01/28/20251080Supplemental 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)
01/27/20251079Acknowledgment 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)
01/24/2025Transcript 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)
01/24/20251078Certificate 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)
01/24/20251077Transcript Order Form regarding Hearing Date 1/15/2025 Filed by Creditor Westport Insurance Corporation (Curet, Blaise) (Entered: 01/24/2025)
01/23/20251076Certificate 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)
01/23/20251075Certificate 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)
01/23/20251074Statement 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)