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

TypeCorporation
Tax IDsubscribers only
# of Creditors200-999
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
Thomas F. Carlucci
Foley & Lardner LLP
contact info
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: 10 minutes ago
Thursday, May 02, 2024
1109 1109 order Miscellaneous Relief Thu 05/02 10:43 AM
Supplemental Order Increasing The Monthly Caps Authorized Under the Court's Prior Order (I) Authorizing the Retention and Payment, Effective as of the Petition Date, of Professionals Utilized by the Debtor in the Ordinary Course of Business and (II) Granting Related Relie Related [+] (rba)
Related: [-] 1031
1108 1108 order Stay Pending Appeal Thu 05/02 10:40 AM
Order Granting LMI's Motion For Stay Pending Appeal of Order Granting the Official Committee of Unsecured Creditors' ex Parte Application for Federal Rule Of Bankruptcy Procedure 2004 Examination of Insurers Related [+] (rba)
Related: [-] 907
court Transcript Record Transmittal Thu 05/02 4:06 PM
Transcript Record Transmittal (Court transcript records have been uploaded) for Order Number: 23-40523 1093-1095 Regarding Hearing Date: 4/26/2024. Transcription Service Provider: e-Scribers, Contact Information: sales@escribers.net Related [+]. (pw)
Related: [-] 1093 Transcript Order Form (Public Request),1095 Transcript Order Form (Public Request)
Wednesday, May 01, 2024
1107 1107 misc Notice of Appearance and Request for Notice Wed 05/01 3:32 PM
Notice of Appearance and Request for Notice by Timothy W. Evanston. Filed by Interested Party Certain Underwriters at Lloyd's of London Subscribing to Slip Nos. CU 1001, K66034, K78138 and CU 3061 (Evanston, Timothy)
Related: [-]
Tuesday, April 30, 2024
1106 1106 misc Certificate of Service Tue 04/30 2:57 PM
Certificate of Service Related [+]. Filed by Creditor Committee Official Committee of Unsecured Creditors of the Roman Catholic Bishop of Oakland (Albert, Gabrielle)
Related: [-] 1096 Statement,1098 Statement,1099 Statement,1101 Statement,1103 Statement
1105 1105 misc Statement Tue 04/30 2:47 PM
Statement of Monthly Fees and Expenses of Alvarez & Marsal North America, LLC for March 1, 2024 through March 31, 2024 Related [+]. Filed by Debtor The Roman Catholic Bishop of Oakland (Moses, Shane)
Related: [-] 170 Order on Motion to Approve Document,191 Order on Application to Employ
1104 1104 misc Statement Tue 04/30 2:46 PM
Statement of Monthly Fees and Expenses of Foley & Lardner LLP for March 1, 2024 through March 31, 2024 Related [+]. Filed by Debtor The Roman Catholic Bishop of Oakland (Moses, Shane)
Related: [-] 145 Order on Application to Employ,170 Order on Motion to Approve Document
1103 1103 misc Statement Tue 04/30 1:14 PM
Statement of Burns Bair LLP Monthly Professional Fees for the Period of March 1, 2024 through March 31, 2024 Filed by Creditor Committee Official Committee of Unsecured Creditors of the Roman Catholic Bishop of Oakland (Albert, Gabrielle)
Related: [-]
Att: 1 Exhibit A
1102 1102 misc Statement Tue 04/30 1:08 PM
Statement of Certificate of Compliance With Order (I) Authorizing the Retention and Payment, Effective as of the Petition Date, of Professionals Utilized by the Debtor in the Ordinary Course of Business; and (II) Granting Related Relief, for the Quarter Ended March 31, 2024 Related [+]. Filed by Debtor The Roman Catholic Bishop of Oakland (Moses, Shane)
Related: [-] 263 Order on Motion for Miscellaneous Relief
Monday, April 29, 2024
1101 1101 misc Statement Mon 04/29 4:57 PM
Statement of Monthly Fees and Expenses of Berkeley Research Group, LLC for March 1, 2024 through March 31, 2024 Related [+]. Filed by Creditor Committee Official Committee of Unsecured Creditors of the Roman Catholic Bishop of Oakland (Albert, Gabrielle)
Related: [-] 170 Order on Motion to Approve Document,330 Order on Application to Employ,733 Order on Stipulation
Att: 1 Exhibit A
Att: 2 Exhibit B
Att: 3 Exhibit C
Att: 4 Exhibit D
Att: 5 Exhibit E
1100 1100 notice Notice Mon 04/29 4:26 PM
Notice Regarding Revised Proposed Form of Order on United States Trustees Motion for Order Appointing Fee Examiner Related [+]. Filed by U.S. Trustee Office of the U.S. Trustee/Oak (Blumberg, Jason)
Related: [-] 729 Motion UNITED STATES TRUSTEE'S MOTION FOR ORDER APPOINTING FEE EXAMINER AND ESTABLISHING PROCEDURES FOR REQUESTING PROFESSIONAL COMPENSATION AND REIMBURSEMENT OF EXPENSES Filed by U.S. Trustee Office of the U.S. Trustee/Oak
Att: 1 Ex. A Revised Form of Proposed Order
Att: 2 Ex. B Blackline
1099 1099 misc Statement Mon 04/29 3:52 PM
Statement of Monthly Fees and Expenses of Lowenstein Sandler LLP for March 1, 2024 through March 31, 2024 Related [+]. Filed by Creditor Committee Official Committee of Unsecured Creditors of the Roman Catholic Bishop of Oakland (Albert, Gabrielle)
Related: [-] 170 Order on Motion to Approve Document
Att: 1 Exhibit A
Att: 2 Exhibit B
1098 1098 misc Statement Mon 04/29 3:50 PM
Statement of Monthly Fees of Stout Risius Ross, LLP for March 1, 2024 through March 31, 2024 Related [+]. Filed by Creditor Committee Official Committee of Unsecured Creditors of the Roman Catholic Bishop of Oakland (Albert, Gabrielle)
Related: [-] 170 Order on Motion to Approve Document,510 Order on Application to Employ
Att: 1 Exhibit A
1097 1097 misc Statement Mon 04/29 3:42 PM
Statement of SEVENTH 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 MARCH 1, 2024 THROUGH MARCH 31, 2024 Filed by Spec. Counsel Joseph M. Breall (Breall, Joseph)
Related: [-]
1096 1096 misc Statement Mon 04/29 3:13 PM
Statement of Monthly Fees and Expenses of Keller Benvenutti Kim LLP [March 1, 2024 through March 31, 2024] Related [+]. Filed by Creditor Committee Official Committee of Unsecured Creditors of the Roman Catholic Bishop of Oakland (Albert, Gabrielle)
Related: [-] 170 Order on Motion to Approve Document
Att: 1 Exhibit A
1095 1095 misc Transcript Order Form (Public Request) Mon 04/29 10:02 AM
Transcript Order Form regarding Hearing Date 4/26/2024 Filed by Creditor Westport Insurance Corporation (Curet, Blaise)
Related: [-]
Friday, April 26, 2024
1094 1094 audio audio Fri 04/26 10:30 PM
The Audio File attached to the PDF includes several hearings. Court Date & Time [ 4/26/2024 10:00:01 AM ]. File Size [ 69327 KB ]. Run Time [ 04:48:52 ]. (admin)
Related: [-]
1093 1093 misc Transcript Order Form (Public Request) Fri 04/26 10:07 AM
Transcript Order Form regarding Hearing Date 4/26/2024 Related [+]. Filed by Creditor Committee Official Committee of Unsecured Creditors of the Roman Catholic Bishop of Oakland (Albert, Gabrielle)
Related: [-] 907 Motion to Stay Pending Appeal,918 Motion for Protective Order,920 Motion to Quash,978 Motion for Protective Order,992 Motion to Quash,996 Motion to Compel,1028 Motion to Extend/Limit Exclusivity Period,1031 Motion Miscellaneous Relief
court Hearing Held (Bk) Fri 04/26 4:27 PM
Hearing Held. Minutes of Proceeding: For reasons stated on the record, the Motion to Stay is approved on an interim basis for 2 weeks while the Court considers the pending issues discussed during the hearing. Order to be submitted. Related [+]. (cf)
Related: [-] 907 Motion to Stay Pending Appeal
court Hearing Held (Bk) Fri 04/26 4:31 PM
Hearing Held. Minutes of Proceeding: For reasons stated on the record with oral arguments made during the hearing, matters taken under submission. Related [+]. (cf)
Related: [-] 918 Motion for Protective Order,920 Motion to Quash,978 Motion for Protective Order,992 Motion to Quash and/or Modify the Subpoena Issued by The Official Committee of Unsecured Creditors,996 Motion to Compel Compliance with Subpoenas and Enforce the Rule 2004 Order
court Hearing Held (Bk) Fri 04/26 4:36 PM
Hearing Held. Minutes of Proceeding: For reasons stated on the record, the Motion for a Supplemental Order is approved with the order to be submitted to include the updates as discussed on the record. Related [+]. (cf)
Related: [-] 1031 Debtor's Motion For a Supplemental Order
Thursday, April 25, 2024
1092 1092 misc Certificate of Service Thu 04/25 6:01 PM
Certificate of Service of Rossmery Martinez re: Third Order Extending Exclusive Periods for the Debtor to File and Solicit Acceptance of a Chapter 11 Plan Filed by Other Prof. Kurtzman Carson Consultants LLC Related [+]. (Gershbein, Evan)
Related: [-] 1088 Order on Motion to Extend/Limit Exclusivity Period
1091 1091 misc Certificate of Service Thu 04/25 2:42 PM
Certificate of Service of Ronaldo Lizarraga Angulo re: Documents Served on April 22, 2024 Filed by Other Prof. Kurtzman Carson Consultants LLC Related [+]. (Gershbein, Evan)
Related: [-] 1075 Certification of No Objection,1076 Certification of No Objection,1078 Chapter 11 Monthly Operating Report,1079 Withdrawal of Document
1090 1090 3 pgs order Order Thu 04/25 2:10 PM
Memorandum Regarding the Hearings on Various Motions on April 26, 2024 Related [+]. (cf)
Related: [-] 907 Motion to Stay Pending Appeal,918 Motion for Protective Order,920 Motion to Quash,978 Motion for Protective Order,992 Motion to Quash,996 Motion to Compel
1089 1089 court Transcript Thu 04/25 5:56 AM
Transcript regarding Hearing Held 4/23/2024 RE: Status Conference. 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, 800-257-0885. . Notice of Intent to Request Redaction Deadline Due By 5/2/2024. Redaction Request Due By 05/16/2024. Redacted Transcript Submission Due By 05/28/2024. Transcript access will be restricted through 07/24/2024. (Gottlieb, Jason)
Related: [-]