The Roman Catholic Bishop of Santa Rosa
11
Charles Novack
03/13/2023
04/24/2026
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 |
|---|---|---|
| 04/23/2026 | 1922 | Statement of Quarterly Amounts Paid to Ordinary Course Professionals from January 1, 2026 to March 31, 2026 (RE: related document(s)297 Order on Motion for Miscellaneous Relief). Filed by Debtor The Roman Catholic Bishop of Santa Rosa (Phinney, Thomas) (Entered: 04/23/2026) |
| 04/22/2026 | 1921 | BNC Certificate of Mailing (RE: related document(s) 1911 Transcript). Notice Date 04/22/2026. (Admin.) (Entered: 04/22/2026) |
| 04/22/2026 | 1920 | Certificate of Service Filed by Other Prof. Donlin, Recano & Company, LLC (related document(s)1896 Statement of Issues on Appeal, 1897 Statement of Issues on Appeal). (Mapa, Rommel) (Entered: 04/22/2026) |
| 04/21/2026 | 1919 | Transmission of Record on Appeal to District Court Re: Appeal Case Number: C26-02866 TLT (RE: related document(s)1863 Notice of Appeal). (Attachments: # 1 Certificate of Record # 2 Record on Appeal Documents) (no) (Entered: 04/21/2026) |
| 04/21/2026 | 1918 | Certificate of Record Re: Appeal Case Number: C26-02866 TLT (RE: related document(s)1863 Notice of Appeal). (no) (Entered: 04/21/2026) |
| 04/21/2026 | 1917 | Transmission of Record on Appeal to District Court Re: Appeal Case Number: C26-02857 BLF (RE: related document(s)1856 Notice of Appeal and Statement of Election). (Attachments: # 1 Certificate of Record # 2 Record on Appeal Documents) (no) (Entered: 04/21/2026) |
| 04/21/2026 | 1916 | Certificate of Record Re: Appeal Case Number: C26-02857 BLF (RE: related document(s)1856 Notice of Appeal and Statement of Election). (no) (Entered: 04/21/2026) |
| 04/21/2026 | 1915 | Certificate of Service Filed by Other Prof. Donlin, Recano & Company, LLC (related document(s)1902 Statement, 1903 Statement, 1904 Statement, 1905 Statement, 1906 Statement). (Mapa, Rommel) (Entered: 04/21/2026) |
| 04/21/2026 | 1914 | Chapter 11 Monthly Operating Report for the Month Ending: 03/31/2026 Filed by Debtor The Roman Catholic Bishop of Santa Rosa (Attachments: # 1 Exhibit) (Pascuzzi, Paul) (Entered: 04/21/2026) |
| 04/21/2026 | 1913 | Amended Chapter 11 Monthly Operating Report for the Month Ending: 02/28/2026 Filed by Debtor The Roman Catholic Bishop of Santa Rosa (Attachments: # 1 Exhibit) (Pascuzzi, Paul) (Entered: 04/21/2026) |