The Roman Catholic Bishop of Oakland
11
William J. Lafferty
05/08/2023
02/04/2025
Yes
v
CLMAGT, APPEAL |
Assigned to: Judge William J. Lafferty Chapter 11 Voluntary Asset |
|
Debtor The Roman Catholic Bishop of Oakland
2121 Harrison Street Suite 100 Oakland, CA 94612 ALAMEDA-CA Tax ID / EIN: 94-1527086 dba Diocese of Oakland dba Roman Catholic Diocese of Oakland |
represented by |
Joseph M. Breall
Breall & Breall LLP 3625 California Street San Francisco, CA 94118 415-345-0545 Email: jmbreall@breallaw.com Thomas F. Carlucci
Foley & Lardner LLP 555 California Street Ste 1700 San Francisco, CA 94104-1520 415-434-4484 Fax : 415-434-4507 Email: tcarlucci@foley.com Geoffrey Goodman
Foley & Lardner LLP 321 N. Clark Street Suite 2800 Chicago, IL 60654 312-832-4500 Email: ggoodman@foley.com Matt Lee
Foley & Lardner LLP Suite 5000 150 East Gilman Street Madison, WI 53703-1482 608-257-5035 Email: mdlee@foley.com Mark Moore
Foley & Lardner LLP 2021 McKinney Avenue Suite 1600 Dallas, TX 75201 (214) 999-4150 Email: mmoore@foley.com Shane J. Moses
Foley & Lardner LLP 555 California Street Ste 1700 San Francisco, CA 94705 415-434-4484 Fax : 415-434-4507 Email: smoses@foley.com Eileen Ridley
Foley & Lardner LLP 555 California Street Suite 1700 San Francisco, CA 94104 415-434-4484 Fax : 415-434-4507 Email: eridley@foley.com Karen Rinehart
Law Offices of O'Melveny and Myers 400 S Hope St. Los Angeles, CA 90071-2899 (213)430-6000 Email: krinehart@omm.com Ann Marie Uetz
Foley & Lardner LLP 500 Woodward Ave., Suite 2700 Detroit, MI 48226-3489 (313) 234-7100 Email: auetz@foley.com |
Responsible Ind Bishop Michael J. Barber, SJ
2121 Harrison St. Suite 100 Oakland, CA 94612 (510) 893-4711 |
| |
Trustee Not Assigned - OK |
| |
U.S. Trustee Office of the U.S. Trustee/Oak
Office of the United States Trustee Phillip J. Burton Federal Building 450 Golden Gate Ave. 5th Fl., #05-0153 San Francisco, CA 94102 (415) 252-2080 |
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 Jared A. Day
Office of the U.S. Trustee 300 Booth St. #3009 Reno, NV 89509 (775) 784-5335 Email: jared.a.day@usdoj.gov Trevor Ross Fehr
Office of the U.S. Trustee 501 I Street, Suite 7-500 Sacramento, CA 95814 (415) 705-3333 Email: trevor.fehr@usdoj.gov 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 |
Cred. Comm. Chair Steven Woodall |
| |
Creditor Committee Official Committee of Unsecured Creditors of the Roman Catholic Bishop of Oakland |
represented by |
Gabrielle L. Albert
Keller Benvenutti Kim LLP 650 California Street, 19th Floor San Francisco, CA 94108 (530) 902-2560 Email: galbert@kbkllp.com Jesse Bair
Burns Bair LLP 10 E. Doty Street Suite 600 Madison, WI 53703 608-286-2840 Email: jbair@burnsbair.com Lynda Bennett
Lowenstein Sandler One Lowenstein Drive Roseland, NJ 07068 973-597-2500 Email: lbennett@lowenstein.com Timothy W. Burns
Burns Bair LLP 10 E. Doty Street Suite 600 Madison, WI 53703 608-286-2808 Email: tburns@burnsbair.com Jeffrey Cohen
Lowenstein Sandler LLP One Lowenstein Drive Roseland, NJ 07068 973-597-2500 Email: jcohen@lowenstein.com Nicole M. Fulfree
Lowenstein Sandler One Lowenstein Drive Roseland, NJ 07068 973-597-2500 Fax : 973-597-2400 Email: nfulfree@lowenstein.com Eric Jesse
Lowenstein Sandler LLP One Lowenstein Drive Roseland, NJ 07068 973-597-2500 Email: ejesse@lowenstein.com Michael A. Kaplan
Lowenstein Sandler LLP One Lowenstein Drive Roseland, NJ 07068 (973) 597-2500 Fax : 973-597-2303 Email: mkaplan@lowenstein.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 Jeffrey D. Prol
Lowenstein Sandler LLP One Lowenstein Drive Roseland, NJ 07068 (973) 597-2500 Fax : (973) 597-2400 Email: jprol@lowenstein.com Colleen Restel
Lowenstein Sandler LLP One Lowenstein Drive Roseland, NJ 07068 973-597-6310 Fax : 973-597-2400 Email: crestel@lowenstein.com Jullian Sekona
Keller Benvenutti Kim LLP 650 California Street Ste 1900 San Francisco, CA 94108 415-364-6776 Email: jsekona@kbkllp.com Brent Weisenberg
Lowenstein Sandler LLP One Lowenstein Drive Roseland, NJ 07068 973-597-2500 Fax : 973-597-2400 Email: bweisenberg@lowenstein.com |
Date Filed | # | Docket Text |
---|---|---|
01/04/2025 | 1598 | Certificate of Service re Documents Served on December 31, 2024 Filed by Other Prof. Kurtzman Carson Consultants, LLC dba Verita Global (related document(s)1580 Opposition Brief/Memorandum, 1581 Opposition Brief/Memorandum, 1582 Declaration, 1586 Opposition Brief/Memorandum, 1587 Declaration, 1588 Declaration, 1590 Declaration). (Gershbein, Evan) (Entered: 01/04/2025) |
01/04/2025 | 1597 | Certificate of Service re 1) Eighteenth Monthly Fee Statement of Foley & Lardner LLP, as General Bankruptcy Counsel to the Debtor, for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period of November 1, 2024 Through November 30, 2024; and 2) Eighteenth Monthly Fee Statement of Alvarez & Marsal North America, LLC for Payment of Fees and Reimbursement of Expenses Incurred from November 1, 2024 Through November 30, 2024 Filed by Other Prof. Kurtzman Carson Consultants, LLC dba Verita Global (related document(s)1565 Statement, 1566 Statement). (Gershbein, Evan) (Entered: 01/04/2025) |
01/03/2025 | 1596 | Notice Regarding Filing of (1) Redlines of Debtor's Amended Plan of Reorganization and Amended Disclosure Statement for Debtor's Amended Plan of Reorganization, and (2) Revised Forms of Proposed Order and Ballots (RE: related document(s)1453 Motion to Approve Document /Debtor's Motion for Order (I) Approving Disclosure Statement; and (II) Establishing Procedures for Plan Solicitation, Notice and Balloting (RE: related document(s)1445 Disclosure Statement filed by Debtor The Roman Catholic Bishop of Oakland). Filed by Debtor The Roman Catholic Bishop of Oakland (Attachments: # 1 Exhibit 1 - Proposed Order # 2 Exhibit 2 - Class 3 Ballot # 3 Exhibit 3 - Class 4 Ballot # 4 Exhibit 4 - Class 5 Ballot # 5 Exhibit 5 - Class 6 Ballot # 6 Exhibit 6 - Class 8 Ballot # 7 Exhibit 7 - Opt Out Release Form # 8 Exhibit 8 - Form of Confirmation Hearing Notice # 9 Exhibit 9 - Form of Notice of Non-Voting Status), 1594 Amended Chapter 11 Plan of Reorganization Filed by Debtor The Roman Catholic Bishop of Oakland (RE: related document(s)1444 Chapter 11 Plan filed by Debtor The Roman Catholic Bishop of Oakland)., 1595 Amended Disclosure Statement for Debtor's Amended Plan of Reorganization Filed by Debtor The Roman Catholic Bishop of Oakland. (Attachments: # 1 Exhibit A - Amended Plan of Reorganization # 2 Exhibit B - Liquidation Analysis # 3 Exhibit C - Financial Projections # 4 Exhibit D - Loan Term Sheet # 5 Exhibit E - RCWC Plan Funding Commitment # 6 Exhibit F - Survivors' Trust Documents # 7 Exhibit G - Committee Letter)). Filed by Debtor The Roman Catholic Bishop of Oakland (Attachments: # 1 Exhibit A - Redline of Amended Plan # 2 Declaration B - Redline of Amended Disclosure Statement # 3 Exhibit C - Revised Form of Proposed Order # 4 Declaration D - Redline of Revised Form of Proposed Order # 5 Exhibit E - Revised Form of Class 4 Ballot # 6 Exhibit F - Revised Form of Class 5 Ballot # 7 Exhibit G - Redline of Revised Form of Class 4 Ballot # 8 Exhibit H - Redline of Revised Form of Class 5 Ballot) (Moses, Shane) (Entered: 01/03/2025) |
01/03/2025 | 1595 | Amended Disclosure Statement for Debtor's Amended Plan of Reorganization Filed by Debtor The Roman Catholic Bishop of Oakland. (Attachments: # 1 Exhibit A - Amended Plan of Reorganization # 2 Exhibit B - Liquidation Analysis # 3 Exhibit C - Financial Projections # 4 Exhibit D - Loan Term Sheet # 5 Exhibit E - RCWC Plan Funding Commitment # 6 Exhibit F - Survivors' Trust Documents # 7 Exhibit G - Committee Letter) (Moses, Shane) (Entered: 01/03/2025) |
01/03/2025 | 1594 | Amended Chapter 11 Plan of Reorganization Filed by Debtor The Roman Catholic Bishop of Oakland (RE: related document(s)1444 Chapter 11 Plan filed by Debtor The Roman Catholic Bishop of Oakland). (Moses, Shane) (Entered: 01/03/2025) |
01/02/2025 | 1593 | Order Granting Application for Admission of Attorney Pro Hac Vice (Related Doc # 1579). (cf) (Entered: 01/03/2025) |
01/02/2025 | 1592 | Certificate of Service re 1) Monthly Operating Report for The Roman Catholic Bishop of Oakland for the Period Ending November 30, 2024; and 2) Order Appointing Michael Hogan as Legal Representative for Unknown Abuse Claimants Filed by Other Prof. Kurtzman Carson Consultants, LLC dba Verita Global (related document(s)1551 Chapter 11 Monthly Operating Report, 1554 Order Granting Related Motion/Application). (Gershbein, Evan) (Entered: 01/02/2025) |
12/30/2024 | 1591 | Supplemental Brief/Memorandum in Opposition to (1) the Committee's Motion to Lift the Automatic Stay and (2) the Committee's Motion to Prosecute Claims Against the Insurers Filed by Creditors Pacific Indemnity Company, Insurance Company of North America, and Pacific Employers Insurance Company, Westchester Fire Insurance Company (Attachments: # 1 Attachment A - 8.22.2023 Hearing Transcript) (Wolter, Alexandra). Related document(s) 1460 Motion for Relief from Stay Fee Amount $199, filed by Creditor Committee Official Committee of Unsecured Creditors of the Roman Catholic Bishop of Oakland. Modified on 1/2/2025 (myt). (Entered: 12/30/2024) |
12/30/2024 | 1590 | Declaration of Paul Bongiovanni in Support of (RE: related document(s)1586 Opposition Brief/Memorandum). Filed by Debtor The Roman Catholic Bishop of Oakland (Moses, Shane) (Entered: 12/30/2024) |
12/30/2024 | 1589 | Joinder to Westport Insurance Corporation's Opposition to (RE: related document(s)1460 Motion for Relief From Stay, 1538 Motion Miscellaneous Relief). Filed by Interested Party Certain Underwriters at Lloyd's of London Subscribing to Slip Nos. CU 1001, K66034, K78138 and CU 3061 (Attachments: # 1 Certificate of Service) (Luu, Betty). Related document(s) 1585 Opposition Brief/Memorandum filed by Creditor Westport Insurance Corporation. Modified on 1/2/2025 (myt). (Entered: 12/30/2024) |