The Roman Catholic Bishop of Santa Rosa
11
Charles Novack
03/13/2023
04/27/2026
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 |
|---|---|---|
| 04/24/2026 | Hearing Continued (RE: related document(s) 52 Document). Minutes: The Mediators have set mediation sessions for May 4 and 5, 2026 in person. The status conference is continued to 06/26/2026 at 11:00 AM in/via Oakland Room 215 - Novack. (rba) (Entered: 04/24/2026) | |
| 04/24/2026 | 1956 | Notice of Hearing on Interim Fee Applications of the Official Committee of Unsecured Creditors' Professionals (RE: related document(s)1931 Interim Application for Compensation and Reimbursement of Expenses for the Period of December 1, 2025, through March 31, 2026 for Keller Benvenutti Kim LLP, Creditor Comm. Aty, Fee: $15,240.00, Expenses: $1,673.30. Filed by Attorney Keller Benvenutti Kim LLP (Attachments: # 1 Exhibit A # 2 Exhibit B), 1937 Interim Application for Compensation and Reimbursement of Expenses for the Period of December 1, 2025 through March 31, 2026 for Stinson LLP, Creditor Comm. Aty, Fee: $298,228.25, Expenses: $1,327.96. Filed by Attorney Stinson LLP (Attachments: # 1 Exhibit 1 # 2 Exhibit 2), 1940 Interim Application for Compensation and Reimbursement of Expenses for the Period of December 1, 2025 through March 31, 2026 for Burns Bair LLP, Special Counsel, Fee: $40,440.00, Expenses: $0. Filed by Spec. Counsel Burns Bair LLP (Attachments: # 1 Exhibit 1 # 2 Exhibit 2), 1944 Interim Application for Compensation and Reimbursement of Expenses for the Period December 1, 2025 through March 31, 2026 for Berkeley Research Group, LLC, Other Professional, Fee: $11,579.33, Expenses: $0. Filed by Other Prof. Berkeley Research Group, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D), 1948 Interim Application for Compensation and Reimbursement of Expenses for the Period of December 1, 2025 through March 31, 2026 for Stout Risius Ross, LLC, Other Professional, Fee: $4,382.00, Expenses: $0. Filed by Other Prof. Stout Risius Ross, LLC (Attachments: # 1 Exhibit A # 2 Exhibit 1), 1952 Interim Application for Compensation and Reimbursement of Expenses for the Period of December 1, 2025 through March 31, 2026 for Stout Risius Ross, LLC, Realtor, Fee: $9,544.00, Expenses: $0. Filed by Realtor Stout Risius Ross, LLC (Attachments: # 1 Exhibit A # 2 Exhibit 1)). Hearing scheduled for 5/8/2026 at 11:00 AM in/via Oakland Room 215 - Novack. Filed by Creditor Committee Official Committee of Unsecured Creditors of the Roman Catholic Bishop of Santa Rosa (Albert, Gabrielle) (Entered: 04/24/2026) |
| 04/24/2026 | 1955 | Declaration of Paul Verdu in Support of Third Interim Fee Application of Stout Risius Ross, LLC for Allowance and Payment of Compensation and Expenses for the Period of December 1, 2025 through March 31, 2026 (RE: related document(s)1952 Application for Compensation). Filed by Realtor Stout Risius Ross, LLC (Albert, Gabrielle) (Entered: 04/24/2026) |
| 04/24/2026 | 1954 | Declaration of Randi Rosen in Support of Third Interim Fee Application of Stout Risius Ross, LLC for Allowance and Payment of Compensation and Expenses for the Period of December 1, 2025 through March 31, 2026 (RE: related document(s)1952 Application for Compensation). Filed by Realtor Stout Risius Ross, LLC (Albert, Gabrielle) (Entered: 04/24/2026) |
| 04/24/2026 | 1953 | Omnibus Notice of Hearing on Debtor in Possession's Application for: 1. Ninth Interim Application of Felderstein Fitzgerald Willoughby Pascuzzi & Rios LLP for Allowance of Fees and Expenses; 2. Ninth and Final Application of Shapiro Galvin Shapiro & Moran for Allowance of Fees and Expenses; 3. Fifth Interim Application of BlankRome LLP for Allowance of Fees and Expenses; 4. Ninth Interim Application of GlassRatner Advisory & Capital Group LLC for Allowance of Fees and Expenses; 5. Fifth Interim Application of Mediator Janet Fields for Allowance of Fees and Expenses; and 6. Second Interim Application of Mediator Roger Kramer for Allowance of Fees and Expenses (RE: related document(s)1923 Application for Compensation of Felderstein Fitzgerald Willoughby Pascuzzi & Rios LLP for Allowance of Fees and Expenses as Counsel for the Debtor in Possession for The Roman Catholic Bishop of Santa Rosa, Debtor's Attorney, Fee: $102,231.50, Expenses: $398.19. Filed by Attorney Thomas R. Phinney, 1926 Fifth Application for Compensation of BlankRome LLP for Allowance of Fees and Reimbursement of Expenses as Special Insurance Counsel for the Debtor in Possession for The Roman Catholic Bishop of Santa Rosa, Special Counsel, Fee: $180,475.60, Expenses: $0.00. Filed by Attorney Thomas R. Phinney, 1929 Application for Compensation of GlassRatner Advisory & Capital Group, LLC for Allowance of Fees and Reimbursement of Expenses as Financial Advisor for the Debtor in Possession for The Roman Catholic Bishop of Santa Rosa, Financial Advisor, Fee: $68,052.50, Expenses: $2,006.62. Filed by Attorney Thomas R. Phinney, 1934 Fifth Application for Compensation of Mediator Janet Fields for Allowance of Fees and Reimbursement of Expenses for The Roman Catholic Bishop of Santa Rosa, Mediator, Fee: $54,491.40, Expenses: $0.00. Filed by Attorney Thomas R. Phinney, 1939 Application for Compensation for Shapiro Galvin Shapiro & Moran for Allowance of Ninth and Final Fees and Reimbursement of Expenses as Special Counsel for the Debtor in Possession for The Roman Catholic Bishop of Santa Rosa, Special Counsel, Fee: $103,732.50, Expenses: $610.00. Filed by Attorney Thomas R. Phinney, 1945 Second Application for Compensation of Mediator Roger Kramer for Allowance of Fees and Reimbursement of Expenses for The Roman Catholic Bishop of Santa Rosa, Mediator, Fee: $12,525.00, Expenses: $0.00. Filed by Attorney Thomas R. Phinney). Hearing scheduled for 5/6/2026 at 11:00 AM in/via Tele/Videoconference - www.canb.uscourts.gov/calendars. Filed by Debtor The Roman Catholic Bishop of Santa Rosa (Phinney, Thomas) (Entered: 04/24/2026) |
| 04/24/2026 | 1952 | Interim Application for Compensation and Reimbursement of Expenses for the Period of December 1, 2025 through March 31, 2026 for Stout Risius Ross, LLC, Realtor, Fee: $9,544.00, Expenses: $0. Filed by Realtor Stout Risius Ross, LLC (Attachments: # 1 Exhibit A # 2 Exhibit 1) (Albert, Gabrielle) (Entered: 04/24/2026) |
| 04/24/2026 | 1951 | Declaration of Paul Verdu in Support of Seventh Interim Fee Application of Stout Risius Ross, LLC for Allowance and Payment of Compensation and Expenses for the Period of December 1, 2025 through March 31, 2026 (RE: related document(s)1948 Application for Compensation). Filed by Creditor Committee Official Committee of Unsecured Creditors of the Roman Catholic Bishop of Santa Rosa (Albert, Gabrielle) (Entered: 04/24/2026) |
| 04/24/2026 | 1950 | Declaration of Katie McNally in Support of Seventh Interim Fee Application of Stout Risius Ross, LLC for Allowance and Payment of Compensation and Expenses for the Period of December 1, 2025 through March 31, 2026 (RE: related document(s)1948 Application for Compensation). Filed by Other Prof. Stout Risius Ross, LLC (Albert, Gabrielle) (Entered: 04/24/2026) |
| 04/24/2026 | 1949 | Declaration of Deacon Joe Oberting in Support of Second Application for Compensation of Mediator Roger Kramer for Allowance of Fees and Reimbursement of Expenses (RE: related document(s)1945 Application for Compensation). Filed by Debtor The Roman Catholic Bishop of Santa Rosa (Phinney, Thomas) (Entered: 04/24/2026) |
| 04/24/2026 | 1948 | Interim Application for Compensation and Reimbursement of Expenses for the Period of December 1, 2025 through March 31, 2026 for Stout Risius Ross, LLC, Other Professional, Fee: $4,382.00, Expenses: $0. Filed by Other Prof. Stout Risius Ross, LLC (Attachments: # 1 Exhibit A # 2 Exhibit 1) (Albert, Gabrielle) (Entered: 04/24/2026) |