The Roman Catholic Bishop of Oakland
11
William J. Lafferty
05/08/2023
04/01/2025
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 Elizabeth Price Mazzocco
Foley & Lardner LLP 321 N. Clark St. Ste 2800 Chicago, IL 60654 (312) 432-4500 Email: emazzocco@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 |
---|---|---|
03/11/2025 | 1828 | Stipulation to Extend Time Fourth Stipulation Regarding Motion to Extend Deadline to Assume or Reject Unexpired Leases of Nonresidential Real Property Pursuant to Section 365(d)(4) of the Bankruptcy Code Filed by Debtor The Roman Catholic Bishop of Oakland (RE: related document(s)1825 Motion to Extend Time filed by Debtor The Roman Catholic Bishop of Oakland). (Moses, Shane) (Entered: 03/11/2025) |
03/11/2025 | 1827 | Notice of Hearing Notice of Hearing on Debtors Fifth Motion to Extend Deadline to Assume or Reject Unexpired Leases of Nonresidential Real Property Pursuant to Section 365(d)(4) of the Bankruptcy Code (RE: related document(s)1825 Motion to Extend Time Debtors Fifth Motion to Extend Deadline to Assume or Reject Unexpired Leases of Nonresidential Real Property Pursuant to Section 365(d)(4) of the Bankruptcy Code Filed by Debtor The Roman Catholic Bishop of Oakland (Attachments: # 1 Ex A - Proposed Order)). Hearing scheduled for 4/1/2025 at 10:30 AM in/via Oakland Room 220 - Lafferty. Filed by Debtor The Roman Catholic Bishop of Oakland (Moses, Shane) (Entered: 03/11/2025) |
03/11/2025 | 1826 | Declaration Declaration of Attila Bardos in Support of Debtors Fifth Motion to Extend Deadline to Assume or Reject Unexpired Leases of Nonresidential Real Property Pursuant to Section 365(d)(4) of the Bankruptcy Code (RE: related document(s)1825 Motion to Extend Time). Filed by Debtor The Roman Catholic Bishop of Oakland (Moses, Shane) (Entered: 03/11/2025) |
03/11/2025 | 1825 | Motion to Extend Time Debtors Fifth Motion to Extend Deadline to Assume or Reject Unexpired Leases of Nonresidential Real Property Pursuant to Section 365(d)(4) of the Bankruptcy Code Filed by Debtor The Roman Catholic Bishop of Oakland (Attachments: # 1 Ex A - Proposed Order) (Moses, Shane) (Entered: 03/11/2025) |
03/11/2025 | 1824 | Certificate of Service re 1) Debtors Application for Order Authorizing Employment of Hilco Real Estate, LLC as Real Estate Consultant Pursuant to 11 U.S.C. § 327; 2) Declaration of Eric W. Kaup in Support of Debtor's Application for Order Authorizing Employment of Hilco Real Estate, LLC as Real Estate Consultant Pursuant to 11 U.S.C. § 327; and 3) Declaration of Attila Bardos in Support of Debtor's Application for Order Authorizing Employment of Hilco Real Estate, LLC as Real Estate Consultant Pursuant to 11 U.S.C. § 327 Filed by Other Prof. Kurtzman Carson Consultants, LLC dba Verita Global (related document(s)1808 Application to Employ, 1809 Declaration, 1810 Declaration). (Gershbein, Evan) (Entered: 03/11/2025) |
03/11/2025 | 1823 | Certification of No Objection CERTIFICATE OF NO OBJECTION TO THE SEVENTEENTH MONTHLY FEE STATEMENT OF BREALL & BREALL, LLP, AS SPECIAL INSURANCE COUNSEL TO THE DEBTOR, FOR ALLOWANCE AND PAYMENT OF COMPENSATION AND REIMBURSEMENT OF EXPENSES FOR THE PERIOD OF JANUARY 1, 2025 THROUGH JANUARY 31, 2025 Filed by Spec. Counsel Joseph M. Breall (Breall, Joseph). Related document(s) 1785 Statement filed by Spec. Counsel Joseph M. Breall. Modified on 3/11/2025 (pw). (Entered: 03/11/2025) |
03/11/2025 | 1822 | Certification of No Objection (RE: related document(s)1786 Statement). Filed by Debtor The Roman Catholic Bishop of Oakland (Moses, Shane) (Entered: 03/11/2025) |
03/11/2025 | 1821 | Certification of No Objection Regarding Monthly Professional Fee Statements (RE: related document(s)1787 Statement, 1788 Statement, 1789 Statement, 1790 Statement, 1791 Statement). Filed by Creditor Committee Official Committee of Unsecured Creditors of the Roman Catholic Bishop of Oakland (Albert, Gabrielle) (Entered: 03/11/2025) |
03/11/2025 | 1820 | Certificate of Service (RE: related document(s)1818 Statement). Filed by Creditor Committee Official Committee of Unsecured Creditors of the Roman Catholic Bishop of Oakland (Albert, Gabrielle) (Entered: 03/11/2025) |
03/10/2025 | 1819 | Order To Add Roman Catholic Welfare Corporation As An Authorized Party Under Bar Date Order Confidentiality Protocol (RE: related document(s)1806 Stipulation for Miscellaneous Relief filed by Creditor Roman Catholic Cemeteries of the Diocese of Oakland, Interested Party Roman Catholic Welfare Corporation, Interested Party Adventus). (rs) (Entered: 03/10/2025) |