The Roman Catholic Bishop of Oakland
| California Northern Bankruptcy Court | |
| Chapter 11 | |
| Judge: | William J Lafferty |
| Case #: | 4:23-bk-40523 |
| Case Filed: | May 08, 2023 |
| Creditor Meeting: | Jun 12, 2023 |
| Claims Deadline: | Sep 11, 2023 |
| Type | Corporation |
| Tax ID | subscribers only |
| # of Creditors | 200-999 |
| Est. Assets | $100,000,001 to $500 million |
| Est. Liabilities | $100,000,001 to $500 million |
| Nature of Debts | Primarily Business |
|
Debtor
The Roman Catholic Bishop of Oakland
2121 Harrison Street Suite 100
Oakland, CA 94612 |
Represented By
|
| Last checked: never |
|
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 |
| 1. | Diocese of Oakland files for Chapter 11 bankruptcy (eastbaytimes.com) |
| Submitted Tue 05/09/2023 | |
| Docket last updated: 3 minutes ago |
| Thursday, October 02, 2025 | ||
| 2361 | 2361
court
Hearing Set
Thu 10/02 1:16 PM
Hearing Set Status Conference scheduled for 10/6/2025 at 10:00 AM in/via Oakland Room 220 - Lafferty. (rs) |
|
| Wednesday, October 01, 2025 | ||
| 2360 | 2360
Sixth Order Extending Deadline To Assume Or Reject UnexpiredLeases Of Nonresidential Real Property Pursuant To Section365(d)(4) Of The Bankruptcy Code (rs) |
|
| 2359 | 2359
Order Granting Application For Admission Of Attorney Pro Hac Vice (Civil Local Rule 11-3) . (rs) |
|
| 2358 | 2358
Order Granting Application For Admission Of Attorney Pro Hac Vice (Civil Local Rule 11-3) . (rs) |
|
| 2357 | 2357
Transcript regarding Hearing Held 9/22/2025 RE: Motion to Dismiss. THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber, eScribers, LLC. . Notice of Intent to Request Redaction Deadline Due By 10/8/2025. Redaction Request Due By 10/22/2025. Redacted Transcript Submission Due By 11/3/2025. Transcript access will be restricted through 12/30/2025. (Gottlieb, Jason) |
|
| 2356 | 2356
Statement of Monthly Fees and Expenses . Filed by Other Prof. Christopher S Sontchi (Sontchi, Christopher) |
|
|
Att: 1
|
||
| Tuesday, September 30, 2025 | ||
| 2355 | 2355
Statement of Monthly Fees and Expenses of National Economic Research Associates for August 1, 2025 through August 31, 2025 . Filed by Debtor The Roman Catholic Bishop of Oakland (Moses, Shane) |
|
| 2354 | 2354
Certificate of Service . Filed by Creditor Committee Official Committee of Unsecured Creditors of the Roman Catholic Bishop of Oakland (Albert, Gabrielle) |
|
| 2353 | 2353
Statement of Monthly Fees and Expenses of Alvarez & Marsal North America, LLC for July 1, 2025 through August 31, 2025 . Filed by Debtor The Roman Catholic Bishop of Oakland (Moses, Shane) |
|
| 2352 | 2352
Statement of Monthly Fees and Expenses of Foley & Lardner LLP for August 1, 2025 through August 31, 2025 . Filed by Debtor The Roman Catholic Bishop of Oakland (Moses, Shane) |
|
| 2351 | 2351
Statement of Monthly Fees and Expenses of Lowenstein Sandler LLP [August 1, 2025, through August 31, 2025] . Filed by Creditor Committee Official Committee of Unsecured Creditors of the Roman Catholic Bishop of Oakland (Albert, Gabrielle) |
|
|
Att: 1
|
||
|
Att: 2
|
||
| 2350 | 2350
Statement of Monthly Fees and Expenses of Stout Risius Ross, LLC [August 1, 2025, through August 31, 2025] . Filed by Creditor Committee Official Committee of Unsecured Creditors of the Roman Catholic Bishop of Oakland (Albert, Gabrielle) |
|
|
Att: 1
|
||
| 2349 | 2349
Statement of Monthly Fees and Expenses of Berkeley Research Group, LLC [August 1, 2025, through August 31, 2025] . Filed by Creditor Committee Official Committee of Unsecured Creditors of the Roman Catholic Bishop of Oakland (Albert, Gabrielle) |
|
|
Att: 1
|
||
|
Att: 2
|
||
|
Att: 3
|
||
| 2348 | 2348
Statement of Monthly Fees and Expenses of Burns Bair LLP [August 1, 2025, through August 31, 2025] . Filed by Creditor Committee Official Committee of Unsecured Creditors of the Roman Catholic Bishop of Oakland (Albert, Gabrielle) |
|
|
Att: 1
|
||
| 2347 | 2347
Statement of Monthly Fees and Expenses of Keller Benvenutti Kim LLP [August 1, 2025, through August 31, 2025] . Filed by Creditor Committee Official Committee of Unsecured Creditors of the Roman Catholic Bishop of Oakland (Albert, Gabrielle) |
|
|
Att: 1
|
||
| 2346 | 2346
Statement of TWENTY-FOURTH 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 AUGUST 1, 2025 THROUGH AUGUST 31, 2025 Filed by Spec. Counsel Joseph M. Breall (Breall, Joseph) |
|
| Monday, September 29, 2025 | ||
| 2345 | 2345
Certification of No Objection . Filed by Debtor The Roman Catholic Bishop of Oakland (Moses, Shane) |
|
| Thursday, September 25, 2025 | ||
|
court
Transcript Record Transmittal
Thu 09/25 1:50 PM
Transcript Record Transmittal (Court transcript records have been uploaded) for Order Number: 23-40523 2343 Regarding Hearing Date: 9/22/2025. Transcription Service Provider: e-Scribers, Contact Information: sales@escribers.net . (dc) |
||