Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

The Roman Catholic Bishop of Santa Rosa

COURT
California Northern Bankruptcy Court
CASE NUMBER
1:2023bk10113
TYPE / CHAPTER
Voluntary / 11

Filed

3-13-23

Updated

3-31-24

Last Checked

3-29-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 14, 2023
Last Entry Filed
Mar 13, 2023

Docket Entries by Month

Mar 13, 2023 1 Petition Chapter 11 Voluntary Petition for Non-Individual, Fee Amount $1738, Filed by The Roman Catholic Bishop of Santa Rosa. Application to Employ Counsel by Debtor due by 04/12/2023. Order Meeting of Creditors due by 03/20/2023. (Attachments: # 1 List of 20 Largest Creditors) (Pascuzzi, Paul) (Entered: 03/13/2023)
Mar 13, 2023 Receipt of filing fee for Voluntary Petition (Chapter 11)( 23-10113) [misc,volp11] (1738.00). Receipt number A32430427, amount $1738.00 (re: Doc# 1 Voluntary Petition (Chapter 11)) (U.S. Treasury) (Entered: 03/13/2023)
Mar 13, 2023 2 Notice of Appearance and Request for Notice by Jason Blumberg. Filed by U.S. Trustee Office of the U.S. Trustee / SR (Blumberg, Jason) (Entered: 03/13/2023)
Mar 13, 2023 3 Notice of Appearance and Request for Notice by Trevor Ross Fehr. Filed by U.S. Trustee Office of the U.S. Trustee / SR (Fehr, Trevor) (Entered: 03/13/2023)
Mar 13, 2023 4 Notice of Appearance and Request for Notice by Phillip John Shine. Filed by U.S. Trustee Office of the U.S. Trustee / SR (Shine, Phillip) (Entered: 03/13/2023)
Mar 13, 2023 5 Motion for Order (1) Authorizing Continued Use of Existing Cash Management System, Operational Bank Accounts and Related Investment Accounts; (2) Excusing Compliance with Section 345(b); and (3) Authorizing Continued Use of Current Investment Policy Filed by Debtor The Roman Catholic Bishop of Santa Rosa (Attachments: # 1 Declaration of Deacon Joe Oberting in support of Motion for Order 1.Authorizing Cont. Use of Existing Cash Management System, Operational Bank Accts and Related Investment Accts; 2.Excusing Compliance with Sec. 345(b); and 3. Authorizing Cont. Use of Investment Policy) (Pascuzzi, Paul) (Entered: 03/13/2023)
Mar 13, 2023 6 Chapter 11 First Day Motion to (1) Authorizing Payment of Prepetition Wages, Salaries, And Employee Expenses;. (2) to Pay Accrued Employee Benefits and Taxes; and (3) Directing Banks to Honor Payroll and Expense Checks Filed by Debtor The Roman Catholic Bishop of Santa Rosa (Attachments: # 1 Declaration of Deacon Joe Oberting in support of Motion for Order (1) Authorizing Payment of Prepetition Wages, Salaries, And Employee Expenses; (2) to Pay Accrued Employee Benefits and Taxes; and (3) Directing Banks to Honor Payroll and Expense Checks) (Pascuzzi, Paul) (Entered: 03/13/2023)
Mar 13, 2023 7 Chapter 11 First Day Motion to (1) Prohibiting Utility Companies from Altering, Refusing or Discontinuing Service,. (2) Determining Adequate Assurance of Payment for Postpetition Utility Services under 11 U.S.C. § 366, and (3) Establishing Procedures for Determining Adequate Assurance of Payment (4) Scheduling a Final Hearing Filed by Debtor The Roman Catholic Bishop of Santa Rosa (Attachments: # 1 Declaration of Deacon Joe Oberting in support of Motion for Order (1) Prohibiting Utility Companies from Altering, Refusing or Discontinuing Service, (2) Determining Adequate Assurance of Payment for Postpetition Utility Services, and (3) Establishing Procedures etc.) (Pascuzzi, Paul) (Entered: 03/13/2023)
Mar 13, 2023 8 Motion to Limit Notice and to File Confidential Information Under Seal Filed by Debtor The Roman Catholic Bishop of Santa Rosa (Attachments: # 1 Declaration of Deacon Joe Oberting in support of Debtors Motion to Establish Notice Procedures and to File Confidential Information Under Seal) (Pascuzzi, Paul) (Entered: 03/13/2023)
Mar 13, 2023 9 Chapter 11 First Day Motion to Entry of an Order (i) Authorizing and Approving the Appointment of Donlin, Recano & Company, Inc. as Claims and Noticing Agent. and (ii) Granting Related Relief Filed by Debtor The Roman Catholic Bishop of Santa Rosa (Attachments: # 1 Declaration of Nellwyn Voorhies in support of Debtors Application for Entry of an Order (i) Authorizing and Approving the Appointment of Donlin, Recano & Company, Inc. as Claims and Noticing Agent, and (ii) Granting Related Relief) (Pascuzzi, Paul) (Entered: 03/13/2023)
Mar 13, 2023 10 Request for Notice Filed by Other Prof. Douglas B. Provencher (Provencher, Douglas) (Entered: 03/13/2023)
Mar 13, 2023 11 Motion to Shorten Time for Hearing on (RE: related document(s)5 Motion Miscellaneous Relief filed by Debtor The Roman Catholic Bishop of Santa Rosa, 6 Motion Re: Chapter 11 First Day Motions filed by Debtor The Roman Catholic Bishop of Santa Rosa, 7 Motion Re: Chapter 11 First Day Motions filed by Debtor The Roman Catholic Bishop of Santa Rosa, 8 Motion to Limit Notice filed by Debtor The Roman Catholic Bishop of Santa Rosa, 9 Motion Re: Chapter 11 First Day Motions filed by Debtor The Roman Catholic Bishop of Santa Rosa). Filed by Debtor The Roman Catholic Bishop of Santa Rosa (Attachments: # 1 Declaration of Joe Oberting) (Pascuzzi, Paul) (Entered: 03/13/2023)

There are 5 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Case Information

Court
California Northern Bankruptcy Court
Case number
1:2023bk10113
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Charles Novack
Chapter
11
Filed
Mar 13, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
Mar 29, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    AAA BUSINESS SUPPLIES
    ABBEY WEITZENBERG WARREN AND EMERY
    ABBEY WEITZENBERG WARREN AND EMERY
    ACCUFUND INC
    ADAM KOTAS
    ADR SVC INC
    ADRIAN PETERSON
    ADVANCED SECURITY SYSTEMS
    AIG PROPERTY CASUALTY CO.
    AJ JANITORIAL SVC
    ALAN ACEVEDO
    ALAN ACEVEDO CABELLO
    ALFONSO BOMBITA
    ALLEN GLAESSNER HAZELWOOD AND WERTH LLP
    ALLIANZ RESOLUTION
    There are 831 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    The Roman Catholic Bishop of Santa Rosa
    P O Box 1297
    Santa Rosa, CA 95402
    SONOMA-CA
    Tax ID / EIN: xx-xxx0038
    aka Diocese of Santa Rosa

    Represented By

    Paul J. Pascuzzi
    Felderstein Fitzgerald et al LLP
    500 Capitol Mall #2250
    Sacramento, CA 95814
    (916) 329-7400
    Email: ppascuzzi@ffwplaw.com

    Trustee

    Not Assigned - SR

    U.S. Trustee

    Office of the U.S. Trustee / SR
    Office of the United States Trustee
    Phillip J. Burton Federal Building
    450 Golden Gate Ave. 5th Fl., #05-0153
    San Francisco, CA 94102

    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
    Trevor Ross Fehr
    Office of the U.S. Trustee
    501 I St Suite 7-500
    Sacramento, CA 95814
    (408) 535-5525
    Email: trevor.fehr@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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Nov 1, 2022 The Rear End Shop, Inc. 7 1:2022bk10429
    Aug 17, 2022 Back-A-Line, Incorporated 7 1:2022bk10318
    Jul 22, 2019 Strada Resources Incorporated 7 1:2019bk10530
    Jan 28, 2019 Passionate Pizza, LLC 7 1:2019bk10046
    Oct 30, 2018 Volume Precision Glass Incorporated 7 1:2018bk10753
    Oct 11, 2016 Karuza Plumbing, LLC 7 1:16-bk-10879
    Oct 11, 2016 Karuza Construction, Inc. 7 1:16-bk-10880
    Jan 12, 2015 Castle Construction and Design, Inc. 7 1:15-bk-10028
    Jul 30, 2014 Sports Apparel Marketing, Inc. 7 1:14-bk-11109
    Jul 11, 2014 RENO WILSON, Inc. 7 3:14-bk-05553
    May 11, 2012 Graylow Construction Corporation 7 1:12-bk-11338
    Apr 18, 2012 L.V. Enterprises, LLC 11 1:12-bk-11104
    Mar 7, 2012 GOLDEN ORANCE TREE LLC 11 1:12-bk-10673
    Nov 7, 2011 RLD, Inc. a California corporation 11 1:11-bk-14071
    Aug 8, 2011 MKM Concessions LLC DBA Chrome Lotus 11 1:11-bk-12981