Case number: 4:23-bk-40523 - The Roman Catholic Bishop of Oakland - California Northern Bankruptcy Court

Case Information
  • Case title

    The Roman Catholic Bishop of Oakland

  • Court

    California Northern (canbke)

  • Chapter

    11

  • Judge

    William J. Lafferty

  • Filed

    05/08/2023

  • Last Filing

    02/04/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
CLMAGT, APPEAL



U.S. Bankruptcy Court
California Northern Bankruptcy Court (Oakland)
Bankruptcy Petition #: 23-40523

Assigned to: Judge William J. Lafferty
Chapter 11
Voluntary
Asset


Date filed:  05/08/2023
341 meeting:  06/21/2023
Deadline for filing claims:  09/11/2023
Deadline for filing claims (govt.):  11/06/2023

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

Latest Dockets

Date Filed#Docket Text
01/04/20251598Certificate 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)
01/04/20251597Certificate 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)
01/03/20251596Notice 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)
01/03/20251595Amended 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)
01/03/20251594Amended 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)
01/02/20251593Order Granting Application for Admission of Attorney Pro Hac Vice (Related Doc # 1579). (cf) (Entered: 01/03/2025)
01/02/20251592Certificate 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)
12/30/20241591Supplemental 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)
12/30/20241590Declaration 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)
12/30/20241589Joinder 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)