United States Bankruptcy Court - Northern District of California
Case #: 23-41723
Processing court docket...
Date | Docket No.No. | Docket Text |
---|---|---|
9/12/2025 | 1136 | Certificate of Service of Franciscan Friars of California, Inc. 1548 Invoice # 22 Filed by Other Prof. Donlin Recano & Company LLC. (Mapa, Rommel) (Entered: 09/12/2025) Email |
9/11/2025 | 1135 | Certification of No Objection Regarding Docket No. 1085 (RE: related document(s)1085 Application for Compensation). Filed by Debtor Franciscan Friars of California, Inc. (Fernandez, Reno) (Entered: 09/11/2025) Email |
9/11/2025 | 1134 | Certification of No Objection Regarding Docket No. 1084 (RE: related document(s)1084 Application for Compensation). Filed by Debtor Franciscan Friars of California, Inc. (Fernandez, Reno) (Entered: 09/11/2025) Email |
9/11/2025 | 1133 | Certification of No Objection Regarding Docket No. 1082 (RE: related document(s)1082 Application for Compensation). Filed by Debtor Franciscan Friars of California, Inc. (Fernandez, Reno) (Entered: 09/11/2025) Email |
9/11/2025 | 1132 | Certification of No Objection Regarding Docket No. 1081 (RE: related document(s)1081 Application for Compensation). Filed by Debtor Franciscan Friars of California, Inc. (Fernandez, Reno) (Entered: 09/11/2025) Email |
9/11/2025 | 1131 | Certification of No Objection Regarding Docket No. 1080 (RE: related document(s)1080 Application for Compensation). Filed by Debtor Franciscan Friars of California, Inc. (Fernandez, Reno) (Entered: 09/11/2025) Email |
9/11/2025 | 1130 | Certification of No Objection Regarding Docket No. 1079 (RE: related document(s)1079 Application for Compensation). Filed by Debtor Franciscan Friars of California, Inc. (Fernandez, Reno) (Entered: 09/11/2025) Email |
9/10/2025 | 1129 | Certificate of Service of Notice of Filing of Eighteenth Monthly Fee Statement of GlassRatner Advisory & Capital Group, LLC for Payment of Fees and Reimbursement of Expenses Incurred from August 1, 2025 through August 31, 2025 [Docket No. 1125] Filed by Other Prof. Donlin Recano & Company LLC (related document(s)1125 Notice). (Mapa, Rommel) (Entered: 09/10/2025) Email |
9/9/2025 | 1128 | Omnibus Certification of No Objection Regarding Monthly Professional Fee Statements (RE: related document(s)1111 Statement, 1112 Statement, 1113 Statement, 1114 Statement). Filed by Creditor Committee The Official Committee of Unsecured Creditors of the Franciscan Friars of California, Inc. (Albert, Gabrielle) (Entered: 09/09/2025) Email |
9/9/2025 | 1127 | Certificate of Service of i. Monthly Fee Statement for Brian P. Bronsnahan (August 1 through 31, 2025) [Docket No. 1120]; and ii. Monthly Fee Statement for TransPerfect Legal Solutions (August 1 through 31, 2025) [Docket No. 1121] Filed by Other Prof. Donlin Recano and Company LLC (related document(s)1120 Statement, 1121 Statement). (Mapa, Rommel) (Entered: 09/09/2025) Email |
9/9/2025 | 1126 | Certificate of Service (RE: related document(s)1123 Objection, 1124 Declaration). Filed by U.S. Trustee Office of the U.S. Trustee/Oak (Blumberg, Jason) (Entered: 09/09/2025) Email |
9/9/2025 | 1125 | Notice Regarding Notice of Filing of Eighteenth Monthly Fee Statement of Glassratner Advisory & Capital Group, LLC for Payment of Fees and Reimbursement of Expenses Incurred from August 1, 2025 through August 31, 2025 (RE: related document(s)90 Order Authorizing the Employment and Retention of GlassRatner Advisory & Capital Group, LLC d/b/a B. Riley Advisory Services as Financial Advisor Effective as of December 31, 2023 (Related Doc 22). (cf), 107 Order Establishing Procedures for Interim Compensation and Reimbursement of Expenses of Professionals (Related Doc 42). (cf)). Filed by Debtor Franciscan Friars of California, Inc. (Harris, Robert) (Entered: 09/09/2025) Email |
9/9/2025 | 1124 | Declaration of Ianthe V. del Rosario in Support of Omnibus Objection and Reservation of Rights of The U.S. Trustee to First and Second Interim Fee Applications of Transperfect Document Management, Inc. (RE: related document(s)1123 Objection). Filed by U.S. Trustee Office of the U.S. Trustee/Oak (Attachments: # 1 Exhibits 1 and 2) (Blumberg, Jason) (Entered: 09/09/2025) Email |
9/9/2025 | 1123 | Objection Omnibus Objection and Reservation of Rights of The U.S. Trustee to First and Second Interim Fee Applications of Transperfect Document Management, Inc. (RE: related document(s)1089 Application for Compensation, 1101 Application for Compensation). Filed by U.S. Trustee Office of the U.S. Trustee/Oak (Blumberg, Jason) (Entered: 09/09/2025) Email |
9/8/2025 | 1122 | Certificate of Service (RE: related document(s)1118 Objection, 1119 Declaration). Filed by U.S. Trustee Office of the U.S. Trustee/Oak (Blumberg, Jason) (Entered: 09/08/2025) Email |
9/8/2025 | 1121 | Statement of Monthly Fee Statement for TransPerfect Legal Solutions (August 1 through 31, 2025) (RE: related document(s)107 Order on Motion for Miscellaneous Relief). Filed by Debtor Franciscan Friars of California, Inc. (Harris, Robert) (Entered: 09/08/2025) Email |
9/8/2025 | 1120 | Statement of Monthly Fee Statement for Brian P. Brosnahan (August 1 through 31, 2025) (RE: related document(s)107 Order on Motion for Miscellaneous Relief). Filed by Debtor Franciscan Friars of California, Inc. (Harris, Robert) (Entered: 09/08/2025) Email |
9/8/2025 | 1119 | Declaration of Ianthe V. del Rosario in Support of Objection of the U.S. Trustee to Fourth Interim Fee Application of Binder Malter Harris & Rome-Banks LLP. (RE: related document(s)1118 Objection). Filed by U.S. Trustee Office of the U.S. Trustee/Oak (Attachments: # 1 Exhibits 1 through 4) (Blumberg, Jason) (Entered: 09/08/2025) Email |
9/8/2025 | 1118 | Objection and Reservation of Rights of the U.S. Trustee to Fourth Interim Fee Application of Binder Malter Harris & Rome-Banks LLP. (RE: related document(s)1087 Application for Compensation). Filed by U.S. Trustee Office of the U.S. Trustee/Oak (Blumberg, Jason) (Entered: 09/08/2025) Email |
9/2/2025 | 1117 | Notice Regarding Notice of Invoice of George Dooley as Acting Chief Financial Officer for Debtor for August 1 Through 31, 2025 (RE: related document(s)162 Final Order Granting Motion to Employ George Dooley as Acting Chief Financial Officer for Debtor (11 U.S.C. § 363(b)) (RE: related document(s)83 Motion to Employ). (cf)). Filed by Debtor Franciscan Friars of California, Inc. (Fernandez, Reno) (Entered: 09/02/2025) Email |
8/29/2025 | 1116 | Certification of No Objection to Monthly Fee Statement for Berliner Cohen LLP (July 1 through 31, 2025) (RE: related document(s)1086 Statement). Filed by Debtor Franciscan Friars of California, Inc. (Fernandez, Reno) (Entered: 08/29/2025) Email |
8/29/2025 | 1115 | Certificate of Service (RE: related document(s)1111 Statement, 1112 Statement, 1113 Statement, 1114 Statement). Filed by Creditor Committee The Official Committee of Unsecured Creditors of the Franciscan Friars of California, Inc. (Albert, Gabrielle) (Entered: 08/29/2025) Email |
8/29/2025 | 1114 | Statement of Monthly Fees and Expenses for Stout Risius Ross, LLC for the Period July 1, 2025 through July 31, 2025 Filed by Creditor Committee The Official Committee of Unsecured Creditors of the Franciscan Friars of California, Inc. (Attachments: # 1 Exhibit A) (Albert, Gabrielle) (Entered: 08/29/2025) Email |
8/29/2025 | 1113 | Statement of Monthly Fees and Expenses for Lowenstein Sandler LLP for the Period July 1, 2025 through July 31, 2025 Filed by Creditor Committee The Official Committee of Unsecured Creditors of the Franciscan Friars of California, Inc. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Albert, Gabrielle) (Entered: 08/29/2025) Email |
8/29/2025 | 1112 | Statement of Monthly Fees and Expenses for Burns Bair LLP [July 2025] Filed by Creditor Committee The Official Committee of Unsecured Creditors of the Franciscan Friars of California, Inc. (Attachments: # 1 Exhibit A) (Albert, Gabrielle) (Entered: 08/29/2025) Email |
8/29/2025 | 1111 | Statement of Monthly Fees and Expenses for Keller Benvenutti Kim LLP [July 1, 2025, through July 31, 2025] Filed by Creditor Committee The Official Committee of Unsecured Creditors of the Franciscan Friars of California, Inc. (Attachments: # 1 Exhibit A) (Albert, Gabrielle) (Entered: 08/29/2025) Email |
8/27/2025 | 1110 | Notice Regarding Notice of Errata re Notice of Hearing on Fourth Interim Application for Approval of Compensation and Reimbursement of Expenses (RE: related document(s)1091 Notice of Hearing on Fourth Interim Application for Approval of Compensation and Reimbursement of Expenses (RE: related document(s)1079 Application for Compensation Fourth Interim Application of GlassRatner Advisory & Capital Group LLC for Allowance of Fees and Reimbursement of Expenses as Financial Advisor for the Debtor for GlassRatner Advisory & Capital Group, LLC, Financial Advisor, Fee: $23441.00, Expenses: $0.00. Filed by Other Prof. GlassRatner Advisory & Capital Group, LLC (Attachments: # 1 Declaration of Wayne P. Weitz in Support of Fourth Interim Application of GlassRatner Advisory & Capital Group LLC for Allowance of Fees and Reimbursement of Expenses as Financial Advisor for the Debtor), 1080 Application for Compensation Second Interim Application for Approval of Compensation and Reimbursement of Expenses of Weintraub Tobin Chediak Coleman Grodin Law Corporation as Special Counsel for Debtor in Possession for Weintraub Tobin Chediak Coleman Grodin Law Corporation, Special Counsel, Fee: $2470.00, Expenses: $0.00. Filed by Spec. Counsel Weintraub Tobin Chediak Coleman Grodin Law Corporation (Attachments: # 1 Declaration of Paul E. Gaspari in Support of Second Interim Application for Approval of Compensation and Reimbursement of Expenses of Weintraub Tobin Chediak Coleman Grodin Law Corporation as Special Counsel for Debtor in Possession), 1081 Application for Compensation Second Interim Application for Approval of Compensation and Reimbursement of Expenses of Berliner Cohen, LLP for Brian Shetler, Special Counsel, Fee: $1765.00, Expenses: $100.78., 1082 Application for Compensation Fourth Interim Application for Approval of Compensation and Reimbursement of Expenses of Special Counsel Brian P. Brosnahan for Brian P. Brosnahan, Special Counsel, Fee: $155205.00, Expenses: $234.20. (Attachments: # 1 Declaration of Brian P. Brosnahan in Support of Fourth Interim Application for Approval of Compensation and Reimbursement of Expenses of Special Counsel Brian P. Brosnahan), 1084 Application for Compensation First Interim Application for Approval of Compensation and Reimbursement of Expenses for Alison M. Crane, Special Counsel, Fee: $16004.00, Expenses: $780.28. (Attachments: # 1 Declaration of Alison M. Crane in Support of First Interim Application for Approval of Compensation and Reimbursement of Expenses of Special Counsel Alison M. Crane), 1085 Application for Compensation Second Interim Application for Approval of Compensation and Reimbursement of Expenses for Snell & Wilmer, Special Counsel, Fee: $8633.00, Expenses: $11.30. (Attachments: # 1 Declaration of Michael C. Ford in Support of Second Interim Application for Approval of Compensation and Reimbursement of Expenses of Special Counsel Snell & Wilmer, L.L.P), 1087 Application for Compensation Fourth Interim Applcation for Approval of Compensation and Reimbursement of Expenses of General Reorganization Counsel Binder Malter Harris & Rome-Banks LLP for Robert G. Harris, Special Counsel, Fee: $277,463.75, Expenses: $1,550.41. Filed by Attorney Robert G. Harris (Attachments: # 1 Declaration of Robert G. Harris in Support of Fourth Interim Applcation for Approval of Compensation and Reimbursement of Expenses of General Reorganization Counsel Binder Malter Harris & Rome-Banks LLP), 1089 Application for Compensation Second Interim Application for Approval of Compensation and Reimbursement of Expenses of Electronic Discovery Consultant TransPerfect Legal Solutions for TransPerfect Legal Solutions, Consultant, Fee: $78,028.23, Expenses: $0.00. (Attachments: # 1 Declaration of David Brill in Support of Second Interim Application for Approval of Compensation and Reimbursement of Expenses of Electronic Discovery Consultant TransPerfect Legal Solutions)). Hearing scheduled for 9/24/2025 at 10:30 AM in/via Oakland Room 220 - Lafferty. Filed by Debtor Franciscan Friars of California, Inc.). Filed by Debtor Franciscan Friars of California, Inc. (Fernandez, Reno) (Entered: 08/27/2025) Email |
8/26/2025 | 1109 | Certificate of Service Filed by Other Prof. Donlin Recano & Company LLC (related document(s)1101 Application for Compensation, 1102 Notice of Hearing). (Mapa, Rommel) (Entered: 08/26/2025) Email |
8/25/2025 | 1108 | Certificate of Service Filed by Other Prof. Donlin Recano and Company LLC (related document(s)1079 Application for Compensation, 1080 Application for Compensation, 1081 Application for Compensation, 1082 Application for Compensation, 1084 Application for Compensation, 1085 Application for Compensation, 1087 Application for Compensation, 1089 Application for Compensation, 1091 Notice of Hearing). (Mapa, Rommel) (Entered: 08/25/2025) Email |
8/25/2025 | 1107 | Certification of No Objection to Monthly Fee Statement for Brian P. Brosnahan (July 1 through 31, 2025) (RE: related document(s)1075 Statement). Filed by Debtor Franciscan Friars of California, Inc. (Harris, Robert) (Entered: 08/25/2025) Email |
8/25/2025 | 1106 | Certification of No Objection to Monthly Fee Statement for GlassRatner Advisory & Capital Group, LLC (June 1 through July 31, 2025) (RE: related document(s)1076 Notice). Filed by Debtor Franciscan Friars of California, Inc. (Harris, Robert) (Entered: 08/25/2025) Email |
8/25/2025 | 1105 | Certificate of Service Filed by Other Prof. Donlin Recano and Company LLC (related document(s)1098 Chapter 11 Monthly Operating Report). (Mapa, Rommel) (Entered: 08/25/2025) Email |
8/25/2025 | 1104 | Certificate of Service of Monthly Fee Statement for Berliner Cohen LLP (July 1 through 31, 2025) (Docket No. 1086) Filed by Other Prof. Donlin Recano & Company LLC (related document(s)1086 Statement). (Mapa, Rommel) (Entered: 08/25/2025) Email |
8/24/2025 | 1103 | BNC Certificate of Mailing (RE: related document(s) 1099 Transcript). Notice Date 08/24/2025. (Admin.) (Entered: 08/24/2025) Email |
8/22/2025 | 1102 | Notice of Hearing on Amended First Interim Application for Approval of Compensation and Reimbursement of Expenses of Electronic Discovery Consultant TransPerfect Legal Solutions (RE: related document(s)1101 Amended Application for Compensation Amended First Interim Application for Approval of Compensation and Reimbursement of Expenses of Electronic Discovery Consultant TransPerfect Legal Solutions for TransPerfect Legal Solutions, Consultant, Fee: $104,903.23, Expenses: $0.00. (Attachments: # 1 Declaration of David Brill in Support of Amended First Interim Application for Approval of Compensation and Reimbursement of Expenses of Electronic Discovery Consultant TransPerfect Legal Solutions)). Hearing scheduled for 9/24/2025 at 10:30 AM in/via Oakland Room 220 - Lafferty. Filed by Debtor Franciscan Friars of California, Inc. (Harris, Robert) (Entered: 08/22/2025) Email |
8/22/2025 | 1101 | Amended Application for Compensation Amended First Interim Application for Approval of Compensation and Reimbursement of Expenses of Electronic Discovery Consultant TransPerfect Legal Solutions for TransPerfect Legal Solutions, Consultant, Fee: $104,903.23, Expenses: $0.00. (Attachments: # 1 Declaration of David Brill in Support of Amended First Interim Application for Approval of Compensation and Reimbursement of Expenses of Electronic Discovery Consultant TransPerfect Legal Solutions) (Harris, Robert) (Entered: 08/22/2025) Email |
8/22/2025 | 1100 | Certification of No Objection to Monthly Fee Statement for Binder Malter Harris & Rome-Banks LLP (April 1 through 30,2025) (RE: related document(s)1072 Statement). Filed by Debtor Franciscan Friars of California, Inc. (Harris, Robert) (Entered: 08/22/2025) Email |
8/22/2025 | 1099 | Transcript regarding Hearing Held 8/13/2025 RE: 08/22/25. 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 8/29/2025. Redaction Request Due By 09/12/2025. Redacted Transcript Submission Due By 09/22/2025. Transcript access will be restricted through 11/20/2025. (Gottlieb, Jason) (Entered: 08/22/2025) Email |
8/20/2025 | 1098 | Chapter 11 Monthly Operating Report for the Month Ending: 07/31/2025 Filed by Debtor Franciscan Friars of California, Inc. (Attachments: # 1 Exhibit) (Harris, Robert) (Entered: 08/20/2025) Email |
8/19/2025 | 1097 | Order Granting Fourth Interim Fee Application Of Keller Benvenutti Kim LLP As Counsel To The Official Committee Of Unsecured Creditors For Allowance And Payment Of Compensation And Reimbursement Of Expenses For The Period Of January 1, 2025, Through April 30, 2025 (Related Doc # 1001). fees awarded: $58,175.00, expenses awarded: $876.00 for Gabrielle L. Albert (rs) (Entered: 08/19/2025) Email |
8/19/2025 | 1096 | Order Approving Amended Fourth Interim Fee Application Of Lowenstein Sandler LLP As Counsel To The Official Committee Of Unsecured Creditors For Allowance And Payment Of Compensation And Reimbursement Of Expenses For The Period From January 1, 2025 Through April 30, 2025 (Related Doc # 1011). fees awarded: $294,461.60, expenses awarded: $1,500.20 for Jeffrey D. Prol (rs) (Entered: 08/19/2025) Email |
8/19/2025 | 1095 | Order Approving Third Interim Fee Application Of Berkeley Research Group For Allowance And Payment Of Interim Compensation And Reimbursement Of Expenses For The Period January 1, 2025 Through April 30, 2025 (Related Doc # 1009). fees awarded: $59,989.89, expenses awarded: $14,560.00 for Berkeley Research Group, LLC (rs) (Entered: 08/19/2025) Email |
8/19/2025 | 1094 | Order Granting Third Interim Fee Application Of Burns Bair LLP As Special Insurance Counsel To The Official Committee Of Unsecured Creditors For Allowance And Payment Of Compensation And Reimbursement Of Expenses For The Period Of January 1, 2025 Through April 30, 2025 (Related Doc # 1005). fees awarded: $158,817.00, expenses awarded: $2,624.16 for Jesse Bair (rs) (Entered: 08/19/2025) Email |
8/19/2025 | 1093 | Order Granting Second Interim Fee Application Of Stout Risius Ross, LLC As Expert Consultant On Valuation Of Sexual Abuse Claims To The OfficialCommittee Of Unsecured Creditors For Allowance And Payment Of Compensation And Reimbursement Of Expenses For The Period Of January 1, 2025, Through April 30, 2025 (Related Doc # 1007). fees awarded: $52,830.50, expenses awarded: $0.00 for Stout Risius Ross, LLC (rs) (Entered: 08/19/2025) Email |
8/19/2025 | 1092 | Certification of No Objection to Monthly Fee Statement for TransPerfect Legal Solutions (July 1 through 31, 2025) (RE: related document(s)1070 Statement). Filed by Debtor Franciscan Friars of California, Inc. (Harris, Robert) (Entered: 08/19/2025) Email |
8/19/2025 | 1091 | Notice of Hearing on Fourth Interim Application for Approval of Compensation and Reimbursement of Expenses (RE: related document(s)1079 Application for Compensation Fourth Interim Application of GlassRatner Advisory & Capital Group LLC for Allowance of Fees and Reimbursement of Expenses as Financial Advisor for the Debtor for GlassRatner Advisory & Capital Group, LLC, Financial Advisor, Fee: $23441.00, Expenses: $0.00. Filed by Other Prof. GlassRatner Advisory & Capital Group, LLC (Attachments: # 1 Declaration of Wayne P. Weitz in Support of Fourth Interim Application of GlassRatner Advisory & Capital Group LLC for Allowance of Fees and Reimbursement of Expenses as Financial Advisor for the Debtor), 1080 Application for Compensation Second Interim Application for Approval of Compensation and Reimbursement of Expenses of Weintraub Tobin Chediak Coleman Grodin Law Corporation as Special Counsel for Debtor in Possession for Weintraub Tobin Chediak Coleman Grodin Law Corporation, Special Counsel, Fee: $2470.00, Expenses: $0.00. Filed by Spec. Counsel Weintraub Tobin Chediak Coleman Grodin Law Corporation (Attachments: # 1 Declaration of Paul E. Gaspari in Support of Second Interim Application for Approval of Compensation and Reimbursement of Expenses of Weintraub Tobin Chediak Coleman Grodin Law Corporation as Special Counsel for Debtor in Possession), 1081 Application for Compensation Second Interim Application for Approval of Compensation and Reimbursement of Expenses of Berliner Cohen, LLP for Brian Shetler, Special Counsel, Fee: $1765.00, Expenses: $100.78., 1082 Application for Compensation Fourth Interim Application for Approval of Compensation and Reimbursement of Expenses of Special Counsel Brian P. Brosnahan for Brian P. Brosnahan, Special Counsel, Fee: $155205.00, Expenses: $234.20. (Attachments: # 1 Declaration of Brian P. Brosnahan in Support of Fourth Interim Application for Approval of Compensation and Reimbursement of Expenses of Special Counsel Brian P. Brosnahan), 1084 Application for Compensation First Interim Application for Approval of Compensation and Reimbursement of Expenses for Alison M. Crane, Special Counsel, Fee: $16004.00, Expenses: $780.28. (Attachments: # 1 Declaration of Alison M. Crane in Support of First Interim Application for Approval of Compensation and Reimbursement of Expenses of Special Counsel Alison M. Crane), 1085 Application for Compensation Second Interim Application for Approval of Compensation and Reimbursement of Expenses for Snell & Wilmer, Special Counsel, Fee: $8633.00, Expenses: $11.30. (Attachments: # 1 Declaration of Michael C. Ford in Support of Second Interim Application for Approval of Compensation and Reimbursement of Expenses of Special Counsel Snell & Wilmer, L.L.P), 1087 Application for Compensation Fourth Interim Applcation for Approval of Compensation and Reimbursement of Expenses of General Reorganization Counsel Binder Malter Harris & Rome-Banks LLP for Robert G. Harris, Special Counsel, Fee: $277,463.75, Expenses: $1,550.41. Filed by Attorney Robert G. Harris (Attachments: # 1 Declaration of Robert G. Harris in Support of Fourth Interim Applcation for Approval of Compensation and Reimbursement of Expenses of General Reorganization Counsel Binder Malter Harris & Rome-Banks LLP), 1089 Application for Compensation Second Interim Application for Approval of Compensation and Reimbursement of Expenses of Electronic Discovery Consultant TransPerfect Legal Solutions for TransPerfect Legal Solutions, Consultant, Fee: $78,028.23, Expenses: $0.00. (Attachments: # 1 Declaration of David Brill in Support of Second Interim Application for Approval of Compensation and Reimbursement of Expenses of Electronic Discovery Consultant TransPerfect Legal Solutions)). Hearing scheduled for 9/24/2025 at 10:30 AM in/via Oakland Room 220 - Lafferty. Filed by Debtor Franciscan Friars of California, Inc. (Harris, Robert) (Entered: 08/19/2025) Email |
8/19/2025 | 1090 | Acknowledgment of Request for Transcript Received on 8/19/2025. (RE: related document(s)1088 Transcript Order Form (Public Request)). (Gottlieb, Jason) (Entered: 08/19/2025) Email |
8/18/2025 | 1089 | Application for Compensation Second Interim Application for Approval of Compensation and Reimbursement of Expenses of Electronic Discovery Consultant TransPerfect Legal Solutions for TransPerfect Legal Solutions, Consultant, Fee: $78,028.23, Expenses: $0.00. (Attachments: # 1 Declaration of David Brill in Support of Second Interim Application for Approval of Compensation and Reimbursement of Expenses of Electronic Discovery Consultant TransPerfect Legal Solutions) (Harris, Robert) (Entered: 08/18/2025) Email |
8/18/2025 | 1088 | Transcript Order Form regarding Hearing Date 8/13/2025 (RE: related document(s)1001 Application for Compensation, 1003 Application for Compensation, 1005 Application for Compensation, 1007 Application for Compensation, 1009 Application for Compensation). Filed by Interested Party Robert Fernandez (dc) (Entered: 08/18/2025) Email |
8/18/2025 | 1087 | Application for Compensation Fourth Interim Applcation for Approval of Compensation and Reimbursement of Expenses of General Reorganization Counsel Binder Malter Harris & Rome-Banks LLP for Robert G. Harris, Special Counsel, Fee: $277,463.75, Expenses: $1,550.41. Filed by Attorney Robert G. Harris (Attachments: # 1 Declaration of Robert G. Harris in Support of Fourth Interim Applcation for Approval of Compensation and Reimbursement of Expenses of General Reorganization Counsel Binder Malter Harris & Rome-Banks LLP) (Harris, Robert) (Entered: 08/18/2025) Email |
8/18/2025 | 1086 | Statement of Monthly Fee Statement for Berliner Cohen LLP (July 1 through 31, 2025) (RE: related document(s)107 Order on Motion for Miscellaneous Relief). Filed by Debtor Franciscan Friars of California, Inc. (Harris, Robert) (Entered: 08/18/2025) Email |
8/18/2025 | 1085 | Application for Compensation Second Interim Application for Approval of Compensation and Reimbursement of Expenses for Snell & Wilmer, Special Counsel, Fee: $8633.00, Expenses: $11.30. (Attachments: # 1 Declaration of Michael C. Ford in Support of Second Interim Application for Approval of Compensation and Reimbursement of Expenses of Special Counsel Snell & Wilmer, L.L.P) (Harris, Robert) (Entered: 08/18/2025) Email |
8/18/2025 | 1084 | Application for Compensation First Interim Application for Approval of Compensation and Reimbursement of Expenses for Alison M. Crane, Special Counsel, Fee: $16004.00, Expenses: $780.28. (Attachments: # 1 Declaration of Alison M. Crane in Support of First Interim Application for Approval of Compensation and Reimbursement of Expenses of Special Counsel Alison M. Crane) (Harris, Robert) (Entered: 08/18/2025) Email |
8/14/2025 | 1083 | PDF with attached Audio File. Court Date & Time [ 8/13/2025 10:30:05 AM ]. File Size [ 4156 KB ]. Run Time [ 00:17:19 ]. (admin). (Entered: 08/14/2025) Email |
8/14/2025 | 1082 | Application for Compensation Fourth Interim Application for Approval of Compensation and Reimbursement of Expenses of Special Counsel Brian P. Brosnahan for Brian P. Brosnahan, Special Counsel, Fee: $155205.00, Expenses: $234.20. (Attachments: # 1 Declaration of Brian P. Brosnahan in Support of Fourth Interim Application for Approval of Compensation and Reimbursement of Expenses of Special Counsel Brian P. Brosnahan) (Harris, Robert) (Entered: 08/14/2025) Email |
8/14/2025 | 1081 | Application for Compensation Second Interim Application for Approval of Compensation and Reimbursement of Expenses of Berliner Cohen, LLP for Brian Shetler, Special Counsel, Fee: $1765.00, Expenses: $100.78. (Harris, Robert) (Entered: 08/14/2025) Email |
8/14/2025 | 1080 | Application for Compensation Second Interim Application for Approval of Compensation and Reimbursement of Expenses of Weintraub Tobin Chediak Coleman Grodin Law Corporation as Special Counsel for Debtor in Possession for Weintraub Tobin Chediak Coleman Grodin Law Corporation, Special Counsel, Fee: $2470.00, Expenses: $0.00. Filed by Spec. Counsel Weintraub Tobin Chediak Coleman Grodin Law Corporation (Attachments: # 1 Declaration of Paul E. Gaspari in Support of Second Interim Application for Approval of Compensation and Reimbursement of Expenses of Weintraub Tobin Chediak Coleman Grodin Law Corporation as Special Counsel for Debtor in Possession) (Harris, Robert) (Entered: 08/14/2025) Email |
8/14/2025 | 1079 | Application for Compensation Fourth Interim Application of GlassRatner Advisory & Capital Group LLC for Allowance of Fees and Reimbursement of Expenses as Financial Advisor for the Debtor for GlassRatner Advisory & Capital Group, LLC, Financial Advisor, Fee: $23441.00, Expenses: $0.00. Filed by Other Prof. GlassRatner Advisory & Capital Group, LLC (Attachments: # 1 Declaration of Wayne P. Weitz in Support of Fourth Interim Application of GlassRatner Advisory & Capital Group LLC for Allowance of Fees and Reimbursement of Expenses as Financial Advisor for the Debtor) (Harris, Robert) (Entered: 08/14/2025) Email |
8/13/2025 | 1078 | Certificate of Service of Monthly Professional Fee Statement for Binder Malter Harris & Rome- Banks LLP (April 1 through 30, 2025) [Docket No. 1072] Filed by Other Prof. Donlin Recano & Company LLC (related document(s)1072 Statement). (Mapa, Rommel) (Entered: 08/13/2025) Email |
8/13/2025 | 1077 | Certificate of Service of i. Monthly Fee Statement for Brian P. Brosnahan (July 1 through 31, 2025 [Docket No. 1075]; and ii. Notice of Filing Seventeenth Monthly Fee Statement of GlassRatner Advisory & Capital Group, LLC d/b/a Riley Advisory Services for Payment of Fees and Reimbursement of Expenses Incurred from June 1, 2025 through July 31, 2025 [Docket No. 1076] Filed by Other Prof. Donlin Recano & Company LLC (related document(s)1075 Statement, 1076 Notice). (Mapa, Rommel) (Entered: 08/13/2025) Email |
8/12/2025 | 1076 | Notice Regarding Notice of Filing of Seventeenth Monthly Fee Statement of Glassratner Advisory & Capital Group, LLC D/B/A B. Riley Advisory Services for Payment of Fees and Reimbursement of Expenses Incurred from June 1, 2025 through July 31, 2025 (RE: related document(s)90 Order Authorizing the Employment and Retention of GlassRatner Advisory & Capital Group, LLC d/b/a B. Riley Advisory Services as Financial Advisor Effective as of December 31, 2023 (Related Doc 22). (cf), 107 Order Establishing Procedures for Interim Compensation and Reimbursement of Expenses of Professionals (Related Doc 42). (cf)). Filed by Debtor Franciscan Friars of California, Inc. (Harris, Robert) (Entered: 08/12/2025) Email |
8/12/2025 | 1075 | Statement of Monthly Fee Statement for Brian P. Brosnahan (July 1 through 31, 2025) (RE: related document(s)107 Order on Motion for Miscellaneous Relief). Filed by Debtor Franciscan Friars of California, Inc. (Harris, Robert) (Entered: 08/12/2025) Email |
8/12/2025 | 1074 | Certificate of Service of Monthly Fee Statement for TransPerfect Legal Solutions (July 1 through 31, 2025) [Docket No. 1070] Filed by Other Prof. Donlin Recano & Company LLC (related document(s)1070 Statement). (Mapa, Rommel) (Entered: 08/12/2025) Email |
8/11/2025 | 1073 | Omnibus Certification of No Objection Regarding Monthly Professional Fee Statements (RE: related document(s)1058 Statement, 1059 Statement, 1060 Statement, 1061 Statement, 1062 Statement). Filed by Creditor Committee The Official Committee of Unsecured Creditors of the Franciscan Friars of California, Inc. (Albert, Gabrielle) (Entered: 08/11/2025) Email |
8/11/2025 | 1072 | Statement of Monthly Professional Fee Statement for Binder Malter Harris & Rome-Banks LLP (April 1 through 30, 2025) (RE: related document(s)107 Order on Motion for Miscellaneous Relief). Filed by Debtor Franciscan Friars of California, Inc. (Harris, Robert) (Entered: 08/11/2025) Email |
8/8/2025 | 1071 | Certificate of Service of Franciscan Friars of California, Inc. 1548 Invoice # 21 Filed by Other Prof. Donlin Recano & Company LLC. (Mapa, Rommel) (Entered: 08/08/2025) Email |
8/8/2025 | 1070 | Statement of Monthly Fee Statement for TransPerfect Legal Solutions (July 1 through 31, 2025) (RE: related document(s)107 Order on Motion for Miscellaneous Relief). Filed by Debtor Franciscan Friars of California, Inc. (Harris, Robert) (Entered: 08/08/2025) Email |
8/5/2025 | 1069 | Certificate of Service of Notice of Invoice of George Dooley as Acting Chief Financial Officer for Debtor for July 1 through 31, 2025 [Docket No. 1065] Filed by Other Prof. Donlin Recano & Company LLC (related document(s)1065 Notice). (Mapa, Rommel) (Entered: 08/05/2025) Email |
8/4/2025 | 1068 | Certification of No Objection to Monthly Fee Statement for Berliner Cohen LLP (June 1 through 30, 2025) (RE: related document(s)1053 Statement). Filed by Debtor Franciscan Friars of California, Inc. (Harris, Robert) (Entered: 08/04/2025) Email |
8/4/2025 | 1067 | Certification of No Objection to Monthly Fee Statement for Brian P. Brosnahan (June1 through 30, 2025) (RE: related document(s)1052 Statement). Filed by Debtor Franciscan Friars of California, Inc. (Harris, Robert) (Entered: 08/04/2025) Email |
8/4/2025 | 1066 | Order Granting Debtors Ex Parte Application To Employ Hulberg & Associates, Inc. Dba Valbridge Property Advisors Northern California, To Appraise Real Property, (11 U.S.C. §327(a)) (Related Doc # 1051) (rs) (Entered: 08/04/2025) Email |
8/4/2025 | 1065 | Notice Regarding Notice of Invoice of George Dooley as Acting Chief Financial Officer for Debtor for July 1 through 31, 2025 (RE: related document(s)162 Final Order Granting Motion to Employ George Dooley as Acting Chief Financial Officer for Debtor (11 U.S.C. § 363(b)) (RE: related document(s)83 Motion to Employ). (cf)). Filed by Debtor Franciscan Friars of California, Inc. (Harris, Robert) (Entered: 08/04/2025) Email |
7/30/2025 | 1064 | Certification of No Objection Regarding Application of the Official Committee of Unsecured Creditors for Reimbursement of Expenses Incurred by Certain Committee Members (RE: related document(s)1049 Statement). Filed by Creditor Committee The Official Committee of Unsecured Creditors of the Franciscan Friars of California, Inc. (Albert, Gabrielle) (Entered: 07/30/2025) Email |
7/30/2025 | 1063 | Certificate of Service (RE: related document(s)1058 Statement, 1059 Statement, 1060 Statement, 1061 Statement, 1062 Statement). Filed by Creditor Committee The Official Committee of Unsecured Creditors of the Franciscan Friars of California, Inc. (Albert, Gabrielle) (Entered: 07/30/2025) Email |
7/30/2025 | 1062 | Statement of Monthly Fees and Expenses for Burns Bair LLP [June 1, 2025, through June 30, 2025] Filed by Creditor Committee The Official Committee of Unsecured Creditors of the Franciscan Friars of California, Inc. (Attachments: # 1 Exhibit A) (Albert, Gabrielle) (Entered: 07/30/2025) Email |
7/30/2025 | 1061 | Statement of Monthly Fees and Expenses for Stout Risius Ross, LLC [June 1, 2025, through June 30, 2025] Filed by Creditor Committee The Official Committee of Unsecured Creditors of the Franciscan Friars of California, Inc. (Attachments: # 1 Exhibit A) (Albert, Gabrielle) (Entered: 07/30/2025) Email |
7/30/2025 | 1060 | Statement of Monthly Fees and Expenses for Berkeley Research Group, LLC [June 1, 2025, through June 30, 2025] Filed by Creditor Committee The Official Committee of Unsecured Creditors of the Franciscan Friars of California, Inc. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (Albert, Gabrielle) (Entered: 07/30/2025) Email |
7/30/2025 | 1059 | Statement of Monthly Fees and Expenses for Lowenstein Sandler LLP [June 1, 2025, through June 30, 2025] Filed by Creditor Committee The Official Committee of Unsecured Creditors of the Franciscan Friars of California, Inc. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Albert, Gabrielle) (Entered: 07/30/2025) Email |
7/30/2025 | 1058 | Statement of Monthly Fees and Expenses for Keller Benvenutti Kim LLP [June 1, 2025, through June 30, 2025] Filed by Creditor Committee The Official Committee of Unsecured Creditors of the Franciscan Friars of California, Inc. (Attachments: # 1 Exhibit A) (Albert, Gabrielle) (Entered: 07/30/2025) Email |
7/28/2025 | 1057 | Supplemental Declaration of Wayne P. Weitz in in Support of Debtors Application for an Order Authorizing the Employment And Retention Of Glassratner Advisory & Capital Group, LLC dba B. Riley Advisory Services as Financial Advisor to the Debtor Effective as of December 31, 2023 (RE: related document(s)22 Application to Employ). Filed by Debtor Franciscan Friars of California, Inc. (Harris, Robert) (Entered: 07/28/2025) Email |
7/28/2025 | 1056 | Certification of No Objection to Monthly Fee Statement for TransPerfect Legal Solutions (June 1 through 30, 2025) (RE: related document(s)1043 Statement). Filed by Debtor Franciscan Friars of California, Inc. (Harris, Robert) (Entered: 07/28/2025) Email |
7/25/2025 | 1055 | Certificate of Service of Monthly Fee Statement for Berliner Cohen LLP (June 1 through 30, 2025). Filed by Other Prof. DONLIN RECANO (related document(s)1053 Statement). (Mapa, Rommel) (Entered: 07/25/2025) Email |
7/22/2025 | 1054 | Certificate of Service of Monthly Fee Statement for Brian P. Brosnahan (June 1 through 30, 2025) [Docket No. 1052] Filed by Other Prof. Donlin Recano & Company LLC (related document(s)1052 Statement). (Mapa, Rommel) (Entered: 07/22/2025) Email |
7/22/2025 | 1053 | Statement of Monthly Fee Statement for Berliner Cohen LLP (June 1 through 30, 2025) (RE: related document(s)107 Order on Motion for Miscellaneous Relief). Filed by Debtor Franciscan Friars of California, Inc. (Harris, Robert) (Entered: 07/22/2025) Email |
7/21/2025 | 1052 | Statement of Monthly Fee Statement for Brian P. Brosnahan (June 1 through 30, 2025) (RE: related document(s)107 Order on Motion for Miscellaneous Relief). Filed by Debtor Franciscan Friars of California, Inc. (Harris, Robert) (Entered: 07/21/2025) Email |
7/18/2025 | 1051 | Amended Application to Employ Hulberg & Associates, Inc. DBA Valbridge Property Advisors as Appraiser Amended Ex Parte Application to Employ Hulberg & Associates, Inc. DBA Valbridge Property Advisors Northern California to Appraise Real Property Filed by Debtor Franciscan Friars of California, Inc. (Harris, Robert) (Entered: 07/18/2025) Email |
7/18/2025 | 1050 | Certificate of Service (RE: related document(s)1049 Statement). Filed by Creditor Committee The Official Committee of Unsecured Creditors of the Franciscan Friars of California, Inc. (Albert, Gabrielle) (Entered: 07/18/2025) Email |
7/18/2025 | 1049 | Statement of The Official Committee of Unsecured Creditors for Reimbursement of Expenses Incurred by Certain Committee Members (RE: related document(s)107 Order on Motion for Miscellaneous Relief). Filed by Creditor Committee The Official Committee of Unsecured Creditors of the Franciscan Friars of California, Inc. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D) (Albert, Gabrielle) (Entered: 07/18/2025) Email |
7/17/2025 | 1048 | Chapter 11 Monthly Operating Report for the Month Ending: 06/30/2025 Filed by Debtor Franciscan Friars of California, Inc. (Attachments: # 1 Exhibit) (Harris, Robert) (Entered: 07/17/2025) Email |
7/16/2025 | 1047 | Certificate of Service of Report of Debtors Sale of Securities Donated June 2, 2025. Filed by Other Prof. DONLIN RECANO (related document(s)1042 Document). (Mapa, Rommel) (Entered: 07/16/2025) Email |
7/16/2025 | 1046 | Certificate of Service of Monthly Fee Statement for TransPerfect Legal Solutions (June 1 through 30, 2025) (Docket No. 1043) Filed by Other Prof. Donlin Recano & Company LLC (related document(s)1043 Statement). (Mapa, Rommel) (Entered: 07/16/2025) Email |
7/15/2025 | 1045 | Certificate of Service (RE: related document(s)1044 Notice). Filed by Creditor Committee The Official Committee of Unsecured Creditors of the Franciscan Friars of California, Inc. (Albert, Gabrielle) (Entered: 07/15/2025) Email |
7/15/2025 | 1044 | Notice Regarding Voluntary Reduction in Fees to Fourth Interim Fee Application of Keller Benvenutti Kim LLP and Lowenstein Sandler LLP for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period of January 1, 2025 through April 30, 2025 (RE: related document(s)1001 Interim Application for Compensation Fourth Interim Fee Application of Keller Benvenutti Kim LLP as Counsel to the Official Committee of Unsecured Creditors for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period of January 1, 2025, Through April 30, 2025 for Keller Benvenutti Kim LLP, Creditor Comm. Aty, Fee: $58,175.00, Expenses: $876.00. Filed by Attorney Keller Benvenutti Kim LLP (Attachments: # 1 Exhibit A # 2 Exhibit B), 1011 Amended Application for Compensation Fourth Interim Fee Application for Lowenstein Sandler LLP for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period of January 1, 2025 Through April 30, 2025 for Lowenstein Sandler LLP, Creditor Comm. Aty, Fee: $295,076.00, Expenses: $1,500.20. Filed by Attorney Lowenstein Sandler LLP (Attachments: # 1 Exhibit A # 2 Exhibit B)). Filed by Creditor Committee The Official Committee of Unsecured Creditors of the Franciscan Friars of California, Inc. (Albert, Gabrielle) (Entered: 07/15/2025) Email |
7/15/2025 | 1043 | Statement of Monthly Fee Statement for TransPerfect Legal Solutions (June 1 through 30, 2025) (RE: related document(s)107 Order on Motion for Miscellaneous Relief). Filed by Debtor Franciscan Friars of California, Inc. (Harris, Robert) (Entered: 07/15/2025) Email |
7/14/2025 | 1042 | Document: Report of Debtor's Sale of Securities Donated June 2, 2025. (RE: related document(s)983 Motion for Sale of Property, 1021 Order on Motion for Sale of Property). Filed by Debtor Franciscan Friars of California, Inc. (Harris, Robert) (Entered: 07/14/2025) Email |
7/11/2025 | 1041 | Omnibus Certification of No Objection Regarding Monthly Professional Fee Statements (RE: related document(s)1025 Statement, 1026 Statement, 1027 Statement, 1028 Statement, 1029 Statement). Filed by Creditor Committee The Official Committee of Unsecured Creditors of the Franciscan Friars of California, Inc. (Albert, Gabrielle) (Entered: 07/11/2025) Email |
7/10/2025 | 1040 | Certificate of Service of Franciscan Friars of California, Inc. 1548 Invoice #20 Filed by Other Prof. Donlin Recano & Company LLC. (Mapa, Rommel) (Entered: 07/10/2025) Email |
7/9/2025 | 1039 | Certification of No Objection to Monthly Fee Statement for Berliner Cohen LLP (February 1 through 28, 2025) (RE: related document(s)1024 Statement). Filed by Debtor Franciscan Friars of California, Inc. (Harris, Robert) (Entered: 07/09/2025) Email |
7/9/2025 | 1038 | Certificate of Service of Notice of Invoice of George Dooley as Acting Chief Financial Officer for Debtor for June 1 through 30, 2025 (Docket No. 1032) Filed by Other Prof. Donlin Recano & Company LLC (related document(s)1032 Notice). (Mapa, Rommel) (Entered: 07/09/2025) Email |
7/2/2025 | 1037 | Certificate of Service (RE: related document(s)1033 Objection, 1034 Declaration, 1035 Objection, 1036 Declaration). Filed by U.S. Trustee Office of the U.S. Trustee/Oak (Blumberg, Jason) (Entered: 07/02/2025) Email |
7/2/2025 | 1036 | Declaration of Ianthe V. del Rosario in Support of Objection of the United States Trustee to Fourth Interim Fee Application of Lowenstein Sandler LLP. (RE: related document(s)1035 Objection). Filed by U.S. Trustee Office of the U.S. Trustee/Oak (Attachments: # 1 Exhibits 1 - 4) (Blumberg, Jason) (Entered: 07/02/2025) Email |
7/2/2025 | 1035 | Objection and Reservation of Rights of the United States Trustee to Fourth Interim Fee Application of Lowenstein Sandler LLP. (RE: related document(s)1011 Application for Compensation). Filed by U.S. Trustee Office of the U.S. Trustee/Oak (Blumberg, Jason) (Entered: 07/02/2025) Email |
7/2/2025 | 1034 | Declaration of Ianthe V. del Rosario in Support of Objection of the United States Trustee to Fourth Interim Fee Application of Keller Benvenutti Kim LLP. (RE: related document(s)1033 Objection). Filed by U.S. Trustee Office of the U.S. Trustee/Oak (Attachments: # 1 Exhibit) (Blumberg, Jason) (Entered: 07/02/2025) Email |
7/2/2025 | 1033 | Objection and Reservation of Rights of the United States Trustee to Fourth Interim Fee Application of Keller Benvenutti Kim LLP. (RE: related document(s)1001 Application for Compensation). Filed by U.S. Trustee Office of the U.S. Trustee/Oak (Blumberg, Jason) (Entered: 07/02/2025) Email |
7/1/2025 | 1032 | Notice Regarding Notice of Invoice of George Dooley as Acting Chief Financial Officer for Debtor for June 1 through 30, 2025 (RE: related document(s)162 Final Order Granting Motion to Employ George Dooley as Acting Chief Financial Officer for Debtor (11 U.S.C. § 363(b)) (RE: related document(s)83 Motion to Employ). (cf)). Filed by Debtor Franciscan Friars of California, Inc. (Harris, Robert) (Entered: 07/01/2025) Email |
7/1/2025 | 1031 | Certificate of Service of Monthly Fee Statement for Berliner Cohen LLP (February 1 Through 28, 2025) (Docket No. 1024) Filed by Other Prof. Donlin Recano & Company LLC (related document(s)1024 Statement). (Mapa, Rommel) (Entered: 07/01/2025) Email |
6/30/2025 | 1030 | Certificate of Service (RE: related document(s)1025 Statement, 1026 Statement, 1027 Statement, 1028 Statement, 1029 Statement). Filed by Creditor Committee The Official Committee of Unsecured Creditors of the Franciscan Friars of California, Inc. (Albert, Gabrielle) (Entered: 06/30/2025) Email |
6/30/2025 | 1029 | Statement of Monthly Fees and Expenses for Lowenstein Sandler LLP [May 1, 2025, through May 31, 2025] Filed by Creditor Committee The Official Committee of Unsecured Creditors of the Franciscan Friars of California, Inc. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Albert, Gabrielle) (Entered: 06/30/2025) Email |
6/30/2025 | 1028 | Statement of Monthly Fees and Expenses for Burns Bair LLP [May 1, 2025, through May 31, 2025] Filed by Creditor Committee The Official Committee of Unsecured Creditors of the Franciscan Friars of California, Inc. (Attachments: # 1 Exhibit A) (Albert, Gabrielle) (Entered: 06/30/2025) Email |
6/30/2025 | 1027 | Statement of Monthly Fees and Expenses for Stout Risius Ross, LLC [May 1, 2025, through May 31, 2025] Filed by Creditor Committee The Official Committee of Unsecured Creditors of the Franciscan Friars of California, Inc. (Attachments: # 1 Exhibit A) (Albert, Gabrielle) (Entered: 06/30/2025) Email |
6/30/2025 | 1026 | Statement of Monthly Fees and Expenses for Berkeley Research Group, LLC [May 1, 2025, through May 31, 2025] Filed by Creditor Committee The Official Committee of Unsecured Creditors of the Franciscan Friars of California, Inc. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (Albert, Gabrielle) (Entered: 06/30/2025) Email |
6/30/2025 | 1025 | Statement of Monthly Fees and Expenses for Keller Benvenutti Kim LLP [May 1, 2025, through May 31, 2025] Filed by Creditor Committee The Official Committee of Unsecured Creditors of the Franciscan Friars of California, Inc. (Attachments: # 1 Exhibit A) (Albert, Gabrielle) (Entered: 06/30/2025) Email |
6/27/2025 | 1024 | Statement of Monthly Fee Statement for Berliner Cohen LLP (February 1 through 28, 2025) (RE: related document(s)107 Order on Motion for Miscellaneous Relief). Filed by Debtor Franciscan Friars of California, Inc. (Harris, Robert) (Entered: 06/27/2025) Email |
6/26/2025 | 1023 | PDF with attached Audio File. Court Date & Time [ 6/25/2025 10:30:06 AM ]. File Size [ 44 KB ]. Run Time [ 00:00:11 ]. (admin). (Entered: 06/26/2025) Email |
6/26/2025 | 1022 | Certificate of Service of Various Interim Fee Applications of Keller Benvenutti Kim LLP, Lowenstein Sandler LLP, Burns Bair LLP, Stout Risius Ross, LLC, and Berkeley Research Group; Declarations in Support; and Omnibus Notice of Hearings. Filed by Other Prof. Donlin Recano and Company LLC (related document(s)1001 Application for Compensation, 1002 Declaration, 1003 Application for Compensation, 1004 Declaration, 1005 Application for Compensation, 1006 Declaration, 1007 Application for Compensation, 1008 Declaration, 1009 Application for Compensation, 1010 Notice of Hearing). (Mapa, Rommel) (Entered: 06/26/2025) Email |
6/24/2025 | 1021 | Order Authorizing Debtor To Sell Securities Donated June 2, 2025(11 U.S.C. § 363(b)) (Related Doc # 983) (rs) (Entered: 06/24/2025) Email |
6/24/2025 | 1020 | Chapter 11 Monthly Operating Report for the Month Ending: 05/31/2025 Filed by Debtor Franciscan Friars of California, Inc. (Attachments: # 1 Exhibit) (Harris, Robert) (Entered: 06/24/2025) Email |
6/23/2025 | 1019 | Certification of No Objection to Monthly Fee Statement for Transperfect Legal Solutions (May 1 through 31, 2025) (RE: related document(s)990 Statement). Filed by Debtor Franciscan Friars of California, Inc. (Harris, Robert) (Entered: 06/23/2025) Email |
6/23/2025 | 1018 | Certification of No Objection to Monthly Fee Statement for Brian P. Brosnahan (March 1 through 31, 2025) (RE: related document(s)997 Statement). Filed by Debtor Franciscan Friars of California, Inc. (Harris, Robert) (Entered: 06/23/2025) Email |
6/23/2025 | 1017 | Certification of No Objection to Monthly Fee Statement for Glassratner Advisory & Capital Group, LLC D/B/A B. Riley Advisory Services (May 1 through 31, 2025) (RE: related document(s)988 Notice). Filed by Debtor Franciscan Friars of California, Inc. (Harris, Robert) (Entered: 06/23/2025) Email |
6/23/2025 | 1016 | Certification of No Objection to Monthly Fee Statement for Binder Malter Harris & Rome-Banks LLP (March 1 through 31, 2025) (RE: related document(s)994 Statement). Filed by Debtor Franciscan Friars of California, Inc. (Harris, Robert) (Entered: 06/23/2025) Email |
6/20/2025 | 1015 | Certification of No Objection to Debtor's Motion to Authorize Sale of Securities Donated June 2, 2025 (RE: related document(s)983 Motion for Sale of Property, 984 Notice of Hearing). Filed by Debtor Franciscan Friars of California, Inc. (Harris, Robert) (Entered: 06/20/2025) Email |
6/20/2025 | 1014 | Certificate of Service of Franciscan Friars of California, Inc. 1548 Invoice #19 Filed by Other Prof. Donlin Recano and Company LLC. (Mapa, Rommel) (Entered: 06/20/2025) Email |
6/20/2025 | 1013 | Certification of No Objection To Monthly Fee Statement for Binder Malter Harris & Rome-Banks LLP (February 1 through 28, 2025) (RE: related document(s)987 Statement). Filed by Debtor Franciscan Friars of California, Inc. (Harris, Robert) (Entered: 06/20/2025) Email |
6/17/2025 | 1012 | Certificate of Service (RE: related document(s)1011 Application for Compensation). Filed by Creditor Committee The Official Committee of Unsecured Creditors of the Franciscan Friars of California, Inc. (Attachments: # 1 Exhibit A) (Albert, Gabrielle) (Entered: 06/17/2025) Email |
6/17/2025 | 1011 | Amended Application for Compensation Fourth Interim Fee Application for Lowenstein Sandler LLP for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period of January 1, 2025 Through April 30, 2025 for Lowenstein Sandler LLP, Creditor Comm. Aty, Fee: $295,076.00, Expenses: $1,500.20. Filed by Attorney Lowenstein Sandler LLP (Attachments: # 1 Exhibit A # 2 Exhibit B) (Albert, Gabrielle) (Entered: 06/17/2025) Email |
6/16/2025 | 1010 | Omnibus Notice of Hearing on Interim Applications for Approval of Compensation and Reimbursement of Expenses (RE: related document(s)1001 Interim Application for Compensation Fourth Interim Fee Application of Keller Benvenutti Kim LLP as Counsel to the Official Committee of Unsecured Creditors for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period of January 1, 2025, Through April 30, 2025 for Keller Benvenutti Kim LLP, Creditor Comm. Aty, Fee: $58,175.00, Expenses: $876.00. Filed by Attorney Keller Benvenutti Kim LLP (Attachments: # 1 Exhibit A # 2 Exhibit B), 1003 Interim Application for Compensation Fourth Interim Fee Application of Lowenstein Sandler LLP for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period of January 1, 2025 Through April 30, 2025 for Lowenstein Sandler LLP, Creditor Comm. Aty, Fee: $295,076.00, Expenses: $1,500.20. Filed by Attorney Lowenstein Sandler LLP (Attachments: # 1 Exhibit A # 2 Exhibit B), 1005 Interim Application for Compensation Third Interim Fee Application of Burns Bair LLP as Special Insurance Counsel to the Official Committee of Unsecured Creditors for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period of January 1, 2025 Through April 30, 2025 for Burns Bair LLP, Special Counsel, Fee: $158,817.00, Expenses: $2,624.16. Filed by Spec. Counsel Burns Bair LLP (Attachments: # 1 Exhibit A # 2 Exhibit B), 1007 Interim Application for Compensation Second Interim Fee Application of Stout Risius Ross, LLC as Expert Consultant on Valuation of Sexual Abuse Claims to the Official Committee of Unsecured Creditors for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period of January 1, 2025, Through April 30, 2025 for Stout Risius Ross, LLC, Consultant, Fee: $52,830.50, Expenses: $0. Filed by Consultant Stout Risius Ross, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B), 1009 Interim Application for Compensation Third Interim Fee Application of Berkeley Research Group for Allowance and Payment of Interim Compensation and Reimbursement of Expenses for the Period January 1, 2025 Through April 30, 2025 for Berkeley Research Group, LLC, Financial Advisor, Fee: $59,989.89, Expenses: $14,560.00. Filed by Attorney Gabrielle L. Albert, Other Prof. Berkeley Research Group, LLC (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4 # 5 Exhibit 5 # 6 Exhibit 6 # 7 Exhibit 7 # 8 Exhibit 8 # 9 Exhibit 9)). Hearing scheduled for 8/13/2025 at 10:30 AM in/via Oakland Room 220 - Lafferty. Last day to object to confirmation is 7/7/2025. Filed by Creditor Committee The Official Committee of Unsecured Creditors of the Franciscan Friars of California, Inc. (Albert, Gabrielle) (Entered: 06/16/2025) Email |
6/16/2025 | 1009 | Interim Application for Compensation Third Interim Fee Application of Berkeley Research Group for Allowance and Payment of Interim Compensation and Reimbursement of Expenses for the Period January 1, 2025 Through April 30, 2025 for Berkeley Research Group, LLC, Financial Advisor, Fee: $59,989.89, Expenses: $14,560.00. Filed by Attorney Gabrielle L. Albert, Other Prof. Berkeley Research Group, LLC (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4 # 5 Exhibit 5 # 6 Exhibit 6 # 7 Exhibit 7 # 8 Exhibit 8 # 9 Exhibit 9) (Albert, Gabrielle) (Entered: 06/16/2025) Email |
6/16/2025 | 1008 | Declaration of Katheryn McNally in Support of Second Interim Fee Application of Stout Risius Ross, LLC as Expert Consultant on Valuation of Sexual Abuse Claims to the Official Committee of Unsecured Creditors for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period of January 1, 2025 Through April 30, 2025 (RE: related document(s)1007 Application for Compensation). Filed by Consultant Stout Risius Ross, LLC (Attachments: # 1 Exhibit 1) (Albert, Gabrielle) (Entered: 06/16/2025) Email |
6/16/2025 | 1007 | Interim Application for Compensation Second Interim Fee Application of Stout Risius Ross, LLC as Expert Consultant on Valuation of Sexual Abuse Claims to the Official Committee of Unsecured Creditors for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period of January 1, 2025, Through April 30, 2025 for Stout Risius Ross, LLC, Consultant, Fee: $52,830.50, Expenses: $0. Filed by Consultant Stout Risius Ross, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B) (Albert, Gabrielle) (Entered: 06/16/2025) Email |
6/16/2025 | 1006 | Declaration of Jesse J. Bair in Support of Third Interim Fee Application of Burns Bair LLP as Special Insurance Counsel to the Official Committee of Unsecured Creditors for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period of January 1, 2025 Through April 30, 2025 (RE: related document(s)1005 Application for Compensation). Filed by Spec. Counsel Burns Bair LLP (Attachments: # 1 Exhibit 1) (Albert, Gabrielle) (Entered: 06/16/2025) Email |
6/16/2025 | 1005 | Interim Application for Compensation Third Interim Fee Application of Burns Bair LLP as Special Insurance Counsel to the Official Committee of Unsecured Creditors for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period of January 1, 2025 Through April 30, 2025 for Burns Bair LLP, Special Counsel, Fee: $158,817.00, Expenses: $2,624.16. Filed by Spec. Counsel Burns Bair LLP (Attachments: # 1 Exhibit A # 2 Exhibit B) (Albert, Gabrielle) (Entered: 06/16/2025) Email |
6/16/2025 | 1004 | Declaration of Jeffrey D. Prol in Support of Fourth Interim Fee Application of Lowenstein Sandler LLP for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period of January 1, 2025 Through April 30, 2025 (RE: related document(s)1003 Application for Compensation). Filed by Attorney Lowenstein Sandler LLP (Attachments: # 1 Exhibit A) (Albert, Gabrielle) (Entered: 06/16/2025) Email |
6/16/2025 | 1003 | Interim Application for Compensation Fourth Interim Fee Application of Lowenstein Sandler LLP for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period of January 1, 2025 Through April 30, 2025 for Lowenstein Sandler LLP, Creditor Comm. Aty, Fee: $295,076.00, Expenses: $1,500.20. Filed by Attorney Lowenstein Sandler LLP (Attachments: # 1 Exhibit A # 2 Exhibit B) (Albert, Gabrielle) (Entered: 06/16/2025) Email |
6/16/2025 | 1002 | Declaration of Tobias S. Keller in Support of Fourth Interim Fee Application of Keller Benvenutti Kim LLP as Counsel to the Official Committee of Unsecured Creditors for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period of January 1, 2025, Through April 30, 2025 (RE: related document(s)1001 Application for Compensation). Filed by Attorney Keller Benvenutti Kim LLP (Attachments: # 1 Exhibit 1) (Albert, Gabrielle) (Entered: 06/16/2025) Email |
6/16/2025 | 1001 | Interim Application for Compensation Fourth Interim Fee Application of Keller Benvenutti Kim LLP as Counsel to the Official Committee of Unsecured Creditors for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period of January 1, 2025, Through April 30, 2025 for Keller Benvenutti Kim LLP, Creditor Comm. Aty, Fee: $58,175.00, Expenses: $876.00. Filed by Attorney Keller Benvenutti Kim LLP (Attachments: # 1 Exhibit A # 2 Exhibit B) (Albert, Gabrielle) (Entered: 06/16/2025) Email |
6/14/2025 | 1000 | Certificate of Service Filed by Other Prof. Donlin Recano and Company LLC (related document(s)994 Statement, 997 Statement). (Mapa, Rommel) (Entered: 06/14/2025) Email |
6/13/2025 | 999 | Certificate of Service of i. Notice of Filing of Sixteenth Monthly Fee Statement of GlassRatner Advisory & Capital Group, LLC d/b/a B. Riley Advisory Services for Payment of Fees and Reimbursement of Expenses Incurred from May 1, 2025 Through May 31, 2025; and ii. Monthly Fee Statement For TransPerfect Legal Solutions (May 1 through 31, 2025). Filed by Other Prof. DONLIN RECANO (related document(s)988 Notice, 990 Statement). (Mapa, Rommel) (Entered: 06/13/2025) Email |
6/13/2025 | 998 | Order Extending Time To File Fourth Interim Fee Applications (Related Doc # 995) (rs) (Entered: 06/13/2025) Email |
6/12/2025 | 997 | Statement of Monthly Fee Statement for Brian P. Brosnahan (March 1 through 31, 2025) (RE: related document(s)107 Order on Motion for Miscellaneous Relief). Filed by Debtor Franciscan Friars of California, Inc. (Harris, Robert) (Entered: 06/12/2025) Email |
6/12/2025 | 996 | Declaration of Robert G. Harris in in Support of Ex Parte Application to Extend Time to File Fourth Interim Fee Applications (RE: related document(s)995 Motion to Extend Time). Filed by Debtor Franciscan Friars of California, Inc. (Harris, Robert) (Entered: 06/12/2025) Email |
6/12/2025 | 995 | Ex Parte Motion to Extend Time Ex Parte Application to Extend Time to File Fourth Interim Fee Applications Filed by Debtor Franciscan Friars of California, Inc. (Harris, Robert) (Entered: 06/12/2025) Email |
6/12/2025 | 994 | Statement of Monthly Professional Fee Statement for Binder Malter Harris & Rome-Banks LLP (March 1 through 31, 2025) (RE: related document(s)107 Order on Motion for Miscellaneous Relief). Filed by Debtor Franciscan Friars of California, Inc. (Harris, Robert) (Entered: 06/12/2025) Email |
6/11/2025 | 993 | Omnibus Certification of No Objection Regarding Monthly Professional Fee Statements (RE: related document(s)972 Statement, 973 Statement, 974 Statement, 975 Statement, 976 Statement). Filed by Creditor Committee The Official Committee of Unsecured Creditors of the Franciscan Friars of California, Inc. (Albert, Gabrielle) (Entered: 06/11/2025) Email |
6/11/2025 | 991 | Certificate of Service of Monthly Professional Fee Statement for Binder Malter Harris & Rome- Banks LLP (February 1 through 28, 2025) [Docket No. 987] Filed by Other Prof. Donlin Recano & Company LLC (related document(s)987 Statement). (Mapa, Rommel) (Entered: 06/11/2025) Email |
6/10/2025 | 992 | Order Denying Order On Third Interim Application Of Donlin, Recano & Company,LLC For Allowance Of Fees And Reimbursement Of Expenses As Administrative Advisor For The Debtor For The Period September 1,2024 Through And Including December 31, 2024 (Related Doc 751). Denying for DONLIN RECANO (rs)Modified on 6/11/2025 (rs). (Entered: 06/11/2025) Email |
6/10/2025 | 990 | Statement of Monthly Fee Statement for TransPerfect Legal Solutions (May 1 through 31, 2025) (RE: related document(s)107 Order on Motion for Miscellaneous Relief). Filed by Debtor Franciscan Friars of California, Inc. (Harris, Robert) (Entered: 06/10/2025) Email |
6/10/2025 | 988 | Notice Regarding Notice of Filing of Sixteenth Monthly Fee Statement of Glassratner Advisory & Capital Group, LLC D/B/A B. Riley Advisory Services for Payment of Fees and Reimbursement of Expenses Incurred from May 1, 2025 through May 31, 2025 (RE: related document(s)90 Order Authorizing the Employment and Retention of GlassRatner Advisory & Capital Group, LLC d/b/a B. Riley Advisory Services as Financial Advisor Effective as of December 31, 2023 (Related Doc 22). (cf), 107 Order Establishing Procedures for Interim Compensation and Reimbursement of Expenses of Professionals (Related Doc 42). (cf)). Filed by Debtor Franciscan Friars of California, Inc. (Harris, Robert) (Entered: 06/10/2025) Email |
6/9/2025 | 989 | Order On Third Interim Application Of Donlin, Recano & Company, LLC For Allowance Of Fees And Reimbursement Of Expenses As Administrative Advisor For The Debtor For The Period September 1, 2024 Through And Including December 31, 2024 (Related Doc # 751). fees awarded: $1,012.50, expenses awarded: $0.00 for DONLIN RECANO (rs) (Entered: 06/10/2025) Email |
6/9/2025 | 987 | Statement of Monthly Professional Fee Statement for Binder Malter Harris & Rome-Banks LLP (February 1 through 28, 2025) (RE: related document(s)107 Order on Motion for Miscellaneous Relief). Filed by Debtor Franciscan Friars of California, Inc. (Harris, Robert) (Entered: 06/09/2025) Email |
6/7/2025 | 986 | Certificate of Service Filed by Other Prof. Donlin Recano & Company LLC (related document(s)983 Motion for Sale of Property, 984 Notice of Hearing). (Mapa, Rommel) (Entered: 06/07/2025) Email |
6/5/2025 | 985 | Certificate of Service of Notice of Invoice of George Dooley as Acting Chief Financial Officer for Debtor for May 1 through 31, 2025 [Docket No. 977] Filed by Other Prof. Donlin Recano & Company LLC (related document(s)977 Notice). (Mapa, Rommel) (Entered: 06/05/2025) Email |
6/4/2025 | 984 | Notice of Hearing on Debtor's Motion to Authorize Sale of Securities Donated June 2, 2025 (RE: related document(s)983 Motion for Sale of Property Debtor's Motion to Authorize Sale of Securities Donated June 2, 2025 (11 U.S.C. § 363(b)) Filed by Debtor Franciscan Friars of California, Inc. (Attachments: # 1 Declaration of George Dooley In Support of Debtor's Motion to Authorize Sale of Securities Donated June 2, 2025)). Hearing scheduled for 6/25/2025 at 10:30 AM in/via Oakland Room 220 - Lafferty. Filed by Debtor Franciscan Friars of California, Inc. (Harris, Robert) (Entered: 06/04/2025) Email |
6/4/2025 | 983 | Motion for Sale of Property Debtor's Motion to Authorize Sale of Securities Donated June 2, 2025 (11 U.S.C. § 363(b)) Filed by Debtor Franciscan Friars of California, Inc. (Attachments: # 1 Declaration of George Dooley In Support of Debtor's Motion to Authorize Sale of Securities Donated June 2, 2025) (Harris, Robert) (Entered: 06/04/2025) Email |
6/4/2025 | 982 | Certificate of Service of Quarterly Fee Statement for Ordinary Course Professionals (First Quarter, 2025) [Docket No. 980] Filed by Other Prof. Donlin Recano & Company LLC (related document(s)980 Statement). (Mapa, Rommel) (Entered: 06/04/2025) Email |
6/3/2025 | 981 | Supplemental Declaration of Matthew K. Babcock in Connection with the Retention and Employment of Berkeley Research Group, LLC as Financial Advisor for the Official Committee of Unsecured Creditors (RE: related document(s)159 Application to Employ, 160 Declaration). Filed by Creditor Committee The Official Committee of Unsecured Creditors of the Franciscan Friars of California, Inc. (Albert, Gabrielle) (Entered: 06/03/2025) Email |
6/3/2025 | 980 | Statement of Quarterly Fee Statement for Ordinary Course Professionals (First Quarter, 2025) (RE: related document(s)101 Order on Motion for Miscellaneous Relief). Filed by Debtor Franciscan Friars of California, Inc. (Harris, Robert) (Entered: 06/03/2025) Email |
6/2/2025 | 979 | Notice of Change of Address for Keller Benvenutti Kim LLP. (Kim, Jane) (Entered: 06/02/2025) Email |
6/2/2025 | 978 | Certificate of Service (RE: related document(s)972 Statement, 973 Statement, 974 Statement, 975 Statement, 976 Statement). Filed by Creditor Committee The Official Committee of Unsecured Creditors of the Franciscan Friars of California, Inc. (Albert, Gabrielle) (Entered: 06/02/2025) Email |
6/2/2025 | 977 | Notice Regarding Notice of Invoice of George Dooley as Acting Chief Financial Officer for Debtor for May 1 through 31, 2025 (RE: related document(s)162 Final Order Granting Motion to Employ George Dooley as Acting Chief Financial Officer for Debtor (11 U.S.C. § 363(b)) (RE: related document(s)83 Motion to Employ). (cf)). Filed by Debtor Franciscan Friars of California, Inc. (Harris, Robert) (Entered: 06/02/2025) Email |
5/30/2025 | 976 | Statement of Monthly Fees and Expenses for Burns Bair LLP [April 2025] Filed by Creditor Committee The Official Committee of Unsecured Creditors of the Franciscan Friars of California, Inc. (Attachments: # 1 Exhibit A) (Albert, Gabrielle) (Entered: 05/30/2025) Email |
5/30/2025 | 975 | Statement of Monthly Fees and Expenses for Lowenstein Sandler LLP for the Period April 1, 2025 Through April 30, 2025 Filed by Creditor Committee The Official Committee of Unsecured Creditors of the Franciscan Friars of California, Inc. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Albert, Gabrielle) (Entered: 05/30/2025) Email |
5/30/2025 | 974 | Statement of Monthly Fees and Expenses for Stout Risius Ross, LLC for the Period April 1, 2025 Through April 30, 2025 Filed by Creditor Committee The Official Committee of Unsecured Creditors of the Franciscan Friars of California, Inc. (Attachments: # 1 Exhibit A) (Albert, Gabrielle) (Entered: 05/30/2025) Email |
5/30/2025 | 973 | Statement of Monthly Fees and Expenses of Berkeley Research Group for the Period April 1, 2025 Through April 30, 2025 Filed by Creditor Committee The Official Committee of Unsecured Creditors of the Franciscan Friars of California, Inc. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (Albert, Gabrielle) (Entered: 05/30/2025) Email |
5/30/2025 | 972 | Statement of Monthly Fees and Expenses for Keller Benvenutti Kim LLP [April 1, 2025, through April 30, 2025] Filed by Creditor Committee The Official Committee of Unsecured Creditors of the Franciscan Friars of California, Inc. (Attachments: # 1 Exhibit A) (Albert, Gabrielle) (Entered: 05/30/2025) Email |
5/27/2025 | 971 | Order Granting Application for Admission of Attorney Pro Hac Vice (Civil Local Rule 11-3) (Related Doc # 944). (rs) (Entered: 05/27/2025) Email |
5/27/2025 | 970 | Order Granting Application for Admission of Attorney Pro Hac Vice (Civil Local Rule 11-3) (Related Doc # 943). (rs) (Entered: 05/27/2025) Email |
5/27/2025 | 969 | Certification of No Objection to Monthly Fee Statement for Glassratner Advisory & Capital Group, LLC D/B/A B. Riley Advisory Services (April 1 through 30, 2025) (RE: related document(s)953 Notice). Filed by Debtor Franciscan Friars of California, Inc. (Harris, Robert) (Entered: 05/27/2025) Email |
5/23/2025 | 968 | PDF with attached Audio File. Court Date & Time [ 5/13/2025 10:30:00 AM ]. File Size [ 29500 KB ]. Run Time [ 02:02:55 ]. (admin). (Entered: 05/23/2025) Email |
5/23/2025 | 967 | Response (RE: related document(s)932 Document). Filed by Interested Party Berkeley Research Group, LLC (Peo, Valerie) (Entered: 05/23/2025) Email |
5/23/2025 | 966 | Certification of No Objection Regarding Application of the Official Committee of Unsecured Creditors for Reimbursement of Expenses Incurred by Certain Committee Members (RE: related document(s)880 Statement). Filed by Creditor Committee The Official Committee of Unsecured Creditors of the Franciscan Friars of California, Inc. (Albert, Gabrielle) (Entered: 05/23/2025) Email |
5/23/2025 | 965 | Certificate of Service (RE: related document(s)880 Statement). Filed by Creditor Committee The Official Committee of Unsecured Creditors of the Franciscan Friars of California, Inc. (Albert, Gabrielle) (Entered: 05/23/2025) Email |
5/22/2025 | 964 | Certification of No Objection to Monthly Fee Statement for TransPerfect Legal Solutions (April 1 through 30, 2025) (RE: related document(s)937 Statement). Filed by Debtor Franciscan Friars of California, Inc. (Harris, Robert) (Entered: 05/22/2025) Email |
5/21/2025 | 963 | BNC Certificate of Mailing (RE: related document(s) 954 Transcript). Notice Date 05/21/2025. (Admin.) (Entered: 05/21/2025) Email |
5/21/2025 | 962 | Chapter 11 Monthly Operating Report for the Month Ending: 04/30/2025 Filed by Debtor Franciscan Friars of California, Inc. (Attachments: # 1 MOR Exhibits) (Harris, Robert) (Entered: 05/21/2025) Email |
5/20/2025 | 961 | Order On Motion To Enlarge The Claims Bar Date To Accept A Late Filed Proof Of Claim (Related Doc # 893) (rs) (Entered: 05/20/2025) Email |
5/20/2025 | 960 | Amended Order (I) Referring Parties To Mediation, Appointing Mediator And Granting Related Relief And (II) Approving Stipulation For Relief From The Automatic Stay (RE: related document(s)816 Motion Miscellaneous Relief filed by Creditor Committee The Official Committee of Unsecured Creditors of the Franciscan Friars of California, Inc., 903 Order on Motion for Miscellaneous Relief). (Attachments: # 1 Exhibit 1) (rs)Modified on 5/20/2025 (rs). (Entered: 05/20/2025) Email |
5/20/2025 | 959 | Certificate of Service (RE: related document(s)957 Certification of No Objection). Filed by Creditor John JB Doe (Storey, Devin) (Entered: 05/20/2025) Email |
5/20/2025 | 958 | Certification of No Objection to Monthly Fee Statement for Brian P. Brosnahan (April 1 through 30, 2025) (RE: related document(s)935 Statement). Filed by Debtor Franciscan Friars of California, Inc. (Harris, Robert) (Entered: 05/20/2025) Email |
5/20/2025 | 957 | Certification of No Objection to Proposed Order for Late Claim Motion (RE: related document(s)893 Motion to File Claim After Claims Bar Date). Filed by Creditor John JB Doe (Attachments: # 1 Exhibit Draft of proposed order sent to parties that appeared) (Storey, Devin) (Entered: 05/20/2025) Email |
5/19/2025 | 956 | Certificate of Service of Notice of Filing of Fifteenth Monthly Fee Statement of GlassRatner Advisory & Capital Group, LLC d/b/a B. Riley Advisory Services for Payment of Fees and Reimbursement of Expenses Incurred from April 1, 2025 through April 30, 2025 [Docket No. 953] Filed by Other Prof. Donlin Recano & Company LLC (related document(s)953 Notice). (Mapa, Rommel) (Entered: 05/19/2025) Email |
5/16/2025 | 955 | Order Vacating Order Granting Debtor's Ex Parte Application To Employ (RE: related document(s)952 Order on Application to Employ). (rs) (Entered: 05/16/2025) Email |
5/16/2025 | 954 | Transcript regarding Hearing Held 5/13/2025 RE: Discovery Hearing. 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 5/23/2025. Redaction Request Due By 06/6/2025. Redacted Transcript Submission Due By 06/16/2025. Transcript access will be restricted through 08/14/2025. (Gottlieb, Jason) (Entered: 05/16/2025) Email |
5/15/2025 | 953 | Notice Regarding Notice of Filing of Fifteenth Monthly Fee Statement of Glassratner Advisory & Capital Group, LLC D/B/A B. Riley Advisory Services for Payment of Fees and Reimbursement of Expenses Incurred from April 1, 2025 through April 30, 2025 (RE: related document(s)90 Order Authorizing the Employment and Retention of GlassRatner Advisory & Capital Group, LLC d/b/a B. Riley Advisory Services as Financial Advisor Effective as of December 31, 2023 (Related Doc 22). (cf), 107 Order Establishing Procedures for Interim Compensation and Reimbursement of Expenses of Professionals (Related Doc 42). (cf)). Filed by Debtor Franciscan Friars of California, Inc. (Harris, Robert) (Entered: 05/15/2025) Email |
5/14/2025 | 952 | Order Granting Debtor's Ex Parte Application To Employ Hulberg & Associates, Inc. dba Valbridge Property Advisors Northern California, To Appraise Real Property, (11 U.S.C. §327(a)) (Related Doc # 938) (rs) (Entered: 05/14/2025) Email |
5/14/2025 | 951 | Acknowledgment of Request for Transcript Received on 5/14/2025. (RE: related document(s)945 Transcript Order Form (Public Request)). (Gottlieb, Jason) (Entered: 05/14/2025) Email |
5/14/2025 | 950 | Certificate of Service of i. Franciscan Friars of California, Inc. 1548 Invoice #18A, and ii. Franciscan Friars of California, Inc. 1548 Invoice #18B Filed by Other Prof. Donlin Recano & Company LLC. (Mapa, Rommel) (Entered: 05/14/2025) Email |
5/14/2025 | 949 | Certification of No Objection to Monthly Fee Statement for Glassratner Advisory & Capital Group, LLC D/B/A B. Riley Advisory Services (March 1 through 31, 2025) (RE: related document(s)900 Notice). Filed by Debtor Franciscan Friars of California, Inc. (Harris, Robert) (Entered: 05/14/2025) Email |
5/13/2025 | 948 | PDF with attached Audio File. Court Date & Time [ 5/13/2025 10:30:01 AM ]. File Size [ 28645 KB ]. Run Time [ 01:59:21 ]. (admin). (Entered: 05/13/2025) Email |
5/13/2025 | 947 | Certificate of Service of Ex Parte Application to Employ Hulberg & Associates, Inc. DBA Valbridge Property Advisors as Appraiser. Filed by Other Prof. Donlin Recano and Company LLC (related document(s)938 Application to Employ). (Mapa, Rommel) (Entered: 05/13/2025) Email |
5/13/2025 | 946 | Document: Master Service List. Filed by Debtor Franciscan Friars of California, Inc. (Harris, Robert) (Entered: 05/13/2025) Email |
5/13/2025 | 945 | Transcript Order Form regarding Hearing Date 5/13/2025 Filed by Creditor Committee The Official Committee of Unsecured Creditors of the Franciscan Friars of California, Inc. (Albert, Gabrielle) (Entered: 05/13/2025) Email |
5/13/2025 | 944 | Application for Admission of Attorney Pro Hac Vice of Paul Possinger. Fee Amount $328 (Possinger, Paul) (Entered: 05/13/2025) Email |
5/13/2025 | 943 | Application for Admission of Attorney Pro Hac Vice of Timothy Karcher. Fee Amount $328 (Karcher, Timothy) (Entered: 05/13/2025) Email |
5/12/2025 | 942 | Response (RE: related document(s)918 Notice). Filed by Interested Party ACE Property & Casualty Insurance Company (Wolter, Alexandra) (Entered: 05/12/2025) Email |
5/12/2025 | 941 | Certificate of Service of Monthly Fee Statement for TransPerfect Legal Solutions (April 1 Through 30, 2025) [Docket No. 937] Filed by Other Prof. Donlin Recano & Company LLC (related document(s)937 Statement). (Mapa, Rommel) (Entered: 05/12/2025) Email |
5/12/2025 | 940 | Certificate of Service of Monthly Fee Statement for Brian P. Brosnahan (April 1 through 30, 2025) [Docket No. 935] Filed by Other Prof. Donlin Recano and Company LLC (related document(s)935 Statement). (Mapa, Rommel) (Entered: 05/12/2025) Email |
5/12/2025 | 939 | Omnibus Certification of No Objection Regarding Monthly Professional Fee Statements (RE: related document(s)920 Statement, 921 Statement, 922 Statement, 923 Statement, 924 Statement). Filed by Creditor Committee The Official Committee of Unsecured Creditors of the Franciscan Friars of California, Inc. (Albert, Gabrielle) (Entered: 05/12/2025) Email |
5/9/2025 | 938 | Ex Parte Application to Employ Hulberg & Associates, Inc. DBA Valbridge Property Advisors as Appraiser Ex Parte Application to Employ Hulberg & Associates, Inc. DBA Valbridge Property Advisors Northern California to Appraise Real Property Filed by Debtor Franciscan Friars of California, Inc. (Attachments: # 1 Declaration by Norman C. Hulberg, Mai In Support of Ex Parte Application to Employ Hulberg & Associates, Inc. DBA Valbridge Property Advisors Northern California to Appraise Real Property) (Smith, Wendy) (Entered: 05/09/2025) Email |
5/9/2025 | 937 | Statement of Monthly Fee Statement for TransPerfect Legal Solutions (April 1 through 30, 2025) (RE: related document(s)107 Order on Motion for Miscellaneous Relief). Filed by Debtor Franciscan Friars of California, Inc. (Harris, Robert) (Entered: 05/09/2025) Email |
5/8/2025 | 936 | PDF with attached Audio File. Court Date & Time [ 5/7/2025 10:30:02 AM ]. File Size [ 5769 KB ]. Run Time [ 00:24:02 ]. (admin). (Entered: 05/08/2025) Email |
5/8/2025 | 935 | Statement of Monthly Fee Statement for Brian P. Brosnahan (April 1 through 30, 2025) (RE: related document(s)107 Order on Motion for Miscellaneous Relief). Filed by Debtor Franciscan Friars of California, Inc. (Harris, Robert) (Entered: 05/08/2025) Email |
5/8/2025 | 934 | Order Scheduling Hearing On Notice Of Data Security Incident (RE: related document(s)918 Notice filed by Interested Party Berkeley Research Group, LLC, Other Prof. Berkeley Research Group, LLC, 932 Document filed by U.S. Trustee Office of the U.S. Trustee/Oak). Status Conference scheduled for 5/13/2025 at 10:30 AM in/via Oakland Room 220 - Lafferty. (rs) (Entered: 05/08/2025) Email |
5/7/2025 | 933 | Certificate of Service of Notice of Invoice of George Dooley as Acting Chief Financial Officer for Debtor for April 1 through 30, 2025 [Docket No. 930] Filed by Other Prof. DONLIN RECANO (related document(s)930 Notice). (Mapa, Rommel) (Entered: 05/07/2025) Email |
5/7/2025 | 932 | Document: Berkeley Research Group, LLC (BRG ) Cybersecurity and Data Breach. Filed by U.S. Trustee Office of the U.S. Trustee/Oak (Powell, Gregory) (Entered: 05/07/2025) Email |
5/6/2025 | 931 | Order Granting Application for Admission of Attorney Pro Hac Vice (Related Doc # 929). (rs) (Entered: 05/06/2025) Email |
5/5/2025 | 930 | Notice Regarding Notice of Invoice of George Dooley as Acting Chief Financial Officer for Debtor for April 1 through 30, 2025 (RE: related document(s)162 Final Order Granting Motion to Employ George Dooley as Acting Chief Financial Officer for Debtor (11 U.S.C. § 363(b)) (RE: related document(s)83 Motion to Employ). (cf)). Filed by Debtor Franciscan Friars of California, Inc. (Harris, Robert) (Entered: 05/05/2025) Email |
5/5/2025 | 929 | Application for Admission of Attorney Pro Hac Vice on behalf of John JB Doe, and Other Claimants/Creditors. Fee Amount $328 (Roggendorf, Kristian) (Entered: 05/05/2025) Email |
5/4/2025 | 928 | BNC Certificate of Mailing (RE: related document(s) 926 Transcript). Notice Date 05/04/2025. (Admin.) (Entered: 05/04/2025) Email |
5/1/2025 | 927 | Certification of No Objection REGARDING MOTION TO ENLARGE THE CLAIMS BAR DATE TO ACCEPT A LATE FILED PROOF OF CLAIM (RE: related document(s)893 Motion to File Claim After Claims Bar Date). Filed by Creditor John JB Doe (Storey, Devin) (Entered: 05/01/2025) Email |
5/1/2025 | 926 | Transcript regarding Hearing Held 3/19/2025 RE: Application Hearing. 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 5/8/2025. Redaction Request Due By 05/22/2025. Redacted Transcript Submission Due By 06/2/2025. Transcript access will be restricted through 07/30/2025. (Gottlieb, Jason) (Entered: 05/01/2025) Email |
5/1/2025 | 925 | Certificate of Service (RE: related document(s)920 Statement, 921 Statement, 922 Statement, 923 Statement, 924 Statement). Filed by Creditor Committee The Official Committee of Unsecured Creditors of the Franciscan Friars of California, Inc. (Albert, Gabrielle) (Entered: 05/01/2025) Email |
4/30/2025 | 924 | Statement of Monthly Fees and Expenses for Burns Bair LLP [March 2025] Filed by Creditor Committee The Official Committee of Unsecured Creditors of the Franciscan Friars of California, Inc. (Attachments: # 1 Exhibit A) (Albert, Gabrielle) (Entered: 04/30/2025) Email |
4/30/2025 | 923 | Statement of Monthly Fees and Expenses of Berkeley Research Group for the Period March 1, 2025 Through March 31, 2025 Filed by Creditor Committee The Official Committee of Unsecured Creditors of the Franciscan Friars of California, Inc. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F) (Albert, Gabrielle) (Entered: 04/30/2025) Email |
4/30/2025 | 922 | Statement of Monthly Fees and Expenses for Lowenstein Sandler LLP for the Period March 1, 2025 Through March 31, 2025 Filed by Creditor Committee The Official Committee of Unsecured Creditors of the Franciscan Friars of California, Inc. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Albert, Gabrielle) (Entered: 04/30/2025) Email |
4/30/2025 | 921 | Statement of Monthly Fees and Expenses for Stout Risius Ross, LLC for the Period March 1, 2025 Through March 31, 2025 Filed by Creditor Committee The Official Committee of Unsecured Creditors of the Franciscan Friars of California, Inc. (Attachments: # 1 Exhibit A) (Albert, Gabrielle) (Entered: 04/30/2025) Email |
4/30/2025 | 920 | Statement of Monthly Fees and Expenses for Keller Benvenutti Kim LLP [March 1, 2025, through March 31, 2025] Filed by Creditor Committee The Official Committee of Unsecured Creditors of the Franciscan Friars of California, Inc. (Attachments: # 1 Exhibit A) (Albert, Gabrielle) (Entered: 04/30/2025) Email |
4/30/2025 | 919 | Statement of The Official Committee of Unsecured Creditors In Support of Motion to Enlarge the Claims Bar Date to Accept a Late Filed Proof of Claim (RE: related document(s)893 Motion to File Claim After Claims Bar Date). Filed by Creditor Committee The Official Committee of Unsecured Creditors of the Franciscan Friars of California, Inc. (Albert, Gabrielle) (Entered: 04/30/2025) Email |
4/29/2025 | 918 | Notice Regarding Notice of Data Security Incident Filed by Interested Party Berkeley Research Group, LLC. (Peo, Valerie) (Entered: 04/29/2025) Email |
4/29/2025 | 917 | Notice of Appearance and Request for Notice by Valerie Bantner Peo. Filed by Interested Party Berkeley Research Group, LLC (Peo, Valerie) (Entered: 04/29/2025) Email |
4/29/2025 | 916 | Certification of No Objection to Monthly Fee Statement for Berliner Cohen LLP (March 1 through 31, 2025) (RE: related document(s)909 Statement). Filed by Debtor Franciscan Friars of California, Inc. (Harris, Robert) (Entered: 04/29/2025) Email |
4/29/2025 | 915 | Certification of No Objection to Monthly Fee Statement for Transperfect Legal Solutions (March 1 through 31, 2025) (RE: related document(s)888 Statement). Filed by Debtor Franciscan Friars of California, Inc. (Harris, Robert) (Entered: 04/29/2025) Email |
4/23/2025 | 914 | Certificate of Service of Report of Debtors Sale of MacSpeiden Securities [Docket No. 908] Filed by Other Prof. Donlin Recano and Company LLC (related document(s)908 Document). (Mapa, Rommel) (Entered: 04/23/2025) Email |
4/23/2025 | 913 | Substitution of Attorney . Attorney Christina Lauren Goebelsmann terminated. Gregory S. Powell added to the case. Filed by U.S. Trustees Office of the U.S. Trustee/Oak, Office of the U.S. Trustee/Oak (Powell, Gregory) (Entered: 04/23/2025) Email |
4/23/2025 | 912 | Certificate of Service of Monthly Fee Statement for Berliner Cohen LLP (March 1 through 31, 2025) [Docket No. 909] Filed by Other Prof. Donlin Recano and Company LLC (related document(s)909 Statement). (Mapa, Rommel) (Entered: 04/23/2025) Email |
4/22/2025 | 911 | Order Approving Second Amended Confidentiality Agreement And Stipulated Protective Order (RE: related document(s)883 Stipulation to Approve Document filed by Interested Party General Insurance Company of America). (rs) (Entered: 04/22/2025) Email |
4/21/2025 | 910 | Chapter 11 Monthly Operating Report for the Month Ending: 03/31/2025 Filed by Debtor Franciscan Friars of California, Inc. (Attachments: # 1 Exhibit) (Harris, Robert) (Entered: 04/21/2025) Email |
4/18/2025 | 909 | Statement of Monthly Fee Statement for Berliner Cohen LLP (March 1 through 31, 2025) (RE: related document(s)107 Order on Motion for Miscellaneous Relief). Filed by Debtor Franciscan Friars of California, Inc. (Harris, Robert) (Entered: 04/18/2025) Email |
4/18/2025 | 908 | Document: Report of Debtor's Sale of Macspeiden Securities. (RE: related document(s)805 Order on Motion for Sale of Property). Filed by Debtor Franciscan Friars of California, Inc. (Harris, Robert) (Entered: 04/18/2025) Email |
4/18/2025 | 907 | Certification of No Objection to Monthly Fee Statement for Brian P. Brosnahan (March 1 through 31, 2025) (RE: related document(s)887 Statement). Filed by Debtor Franciscan Friars of California, Inc. (Harris, Robert) (Entered: 04/18/2025) Email |
4/18/2025 | 906 | Certificate of Service of Certificate of No Objection to Debtors Third Motion to Extend Exclusivity Periods for Filing Plan and Disclosure Statement and Obtaining Acceptances. Filed by Other Prof. DONLIN RECANO (related document(s)899 Certification of No Objection). (Mapa, Rommel) (Entered: 04/18/2025) Email |
4/16/2025 | 905 | PDF with attached Audio File. Court Date & Time [ 4/16/2025 10:30:02 AM ]. File Size [ 88 KB ]. Run Time [ 00:00:22 ]. (admin). (Entered: 04/16/2025) Email |
4/15/2025 | 904 | Certificate of Service of Notice of Filing of Fourteenth Monthly Fee Statement of GlassRatner Advisory & Capital Group, LLC d/b/a b. Riley Advisory Services for Payment of Fees and Reimbursement of Expenses Incurred from March 1, 2025 through March 31, 2025 [Docket No. 900] Filed by Other Prof. Donlin Recano and Company LLC (related document(s)900 Notice). (Mapa, Rommel) (Entered: 04/15/2025) Email |
4/15/2025 | 903 | Order (I) Referring Parties To Mediation, Appointing Mediator And Granting Related Relief And (II) Approving Stipulation For Relief From The Automatic Stay (Related Doc # 816) (rs) (Entered: 04/15/2025) Email |
4/15/2025 | 902 | Third Order Extending Exclusivity Periods For Filing Plan And Disclosure Statement And Obtaining Acceptances (Related Doc # 889) (rs) (Entered: 04/15/2025) Email |
4/14/2025 | 901 | Omnibus Certification of No Objection Regarding Monthly Professional Fee Statements (RE: related document(s)861 Statement, 862 Statement, 863 Statement, 864 Statement, 867 Statement). Filed by Creditor Committee The Official Committee of Unsecured Creditors of the Franciscan Friars of California, Inc. (Albert, Gabrielle) (Entered: 04/14/2025) Email |
4/14/2025 | 900 | Notice Regarding Notice of Filing of Fourteenth Monthly Fee Statement of Glassratner Advisory & Capital Group, LLC D/B/A B. Riley Advisory Services for Payment of Fees and Reimbursement of Expenses Incurred from March 1, 2025 through March 31, 2025 (RE: related document(s)90 Order Authorizing the Employment and Retention of GlassRatner Advisory & Capital Group, LLC d/b/a B. Riley Advisory Services as Financial Advisor Effective as of December 31, 2023 (Related Doc 22). (cf), 107 Order Establishing Procedures for Interim Compensation and Reimbursement of Expenses of Professionals (Related Doc 42). (cf)). Filed by Debtor Franciscan Friars of California, Inc. (Harris, Robert) (Entered: 04/14/2025) Email |
4/14/2025 | 899 | Certification of No Objection to Debtor's Third Motion to Extend Exclusivity Periods for Filing Plan and Disclosure Statement and Obtaining Acceptances (RE: related document(s)847 Motion to Extend/Limit Exclusivity Period, 889 Amended Application/Motion). Filed by Debtor Franciscan Friars of California, Inc. (Harris, Robert) (Entered: 04/14/2025) Email |
4/14/2025 | 898 | Certification of No Objection to Monthly Fee Statement for Binder Malter Harris & Rome-Banks LLP (January 1 through 31, 2025) (RE: related document(s)878 Statement). Filed by Debtor Franciscan Friars of California, Inc. (Harris, Robert) (Entered: 04/14/2025) Email |
4/12/2025 | 897 | Certificate of Service of i. Franciscan Friars of California, Inc. 1548 Invoice #17A, and ii. Franciscan Friars of California, Inc. 1548 Invoice #17B Filed by Other Prof. Donlin Recano and Company LLC. (Mapa, Rommel) (Entered: 04/12/2025) Email |
4/11/2025 | 896 | Certification of No Objection to Monthly Fee Statement for Transperfect Legal Solutions (February 1 through 28, 2025) (RE: related document(s)840 Statement). Filed by Debtor Franciscan Friars of California, Inc. (Harris, Robert) (Entered: 04/11/2025) Email |
4/10/2025 | 895 | Certificate of Service of Monthly Professional Fee Statement for Binder Malter Harris & Rome-Banks LLP (January 1 Through 31, 2025). Filed by Other Prof. DONLIN RECANO (related document(s)878 Statement). (Mapa, Rommel) (Entered: 04/10/2025) Email |
4/9/2025 | 894 | Notice of Hearing (RE: related document(s)893 Motion to File Claim After Claims Bar Date MOTION TO ENLARGE THE CLAIMS BAR DATE TO ACCEPT A LATE FILED PROOF OF CLAIM Filed by Creditor John JB Doe (Attachments: # 1 Declaration DECLARATION OF DEVIN M. STOREY, ESQ., IN SUPPORT OF MOTION TO ENLARGE THE CLAIMS BAR DATE TO ACCEPT A LATE FILED PROOF OF CLAIM # 2 Declaration DECLARATION OF MOVANT/ CLAIMANT JOHN JB DOE IN SUPPORT OF MOTION TO ENLARGE THE CLAIMS BAR DATE TO ACCEPT A LATE FILED PROOF OF CLAIM # 3 Certificate of Service)). Hearing scheduled for 5/7/2025 at 10:30 AM in/via Oakland Room 220 - Lafferty. Confirmation Hearing scheduled for 5/7/2025 at 10:30 AM in/via Oakland Room 220 - Lafferty. Filed by Creditor John JB Doe (Attachments: # 1 Certificate of Service Certificate of Service) (Storey, Devin) (Entered: 04/09/2025) Email |
4/9/2025 | 893 | Motion to File Claim After Claims Bar Date MOTION TO ENLARGE THE CLAIMS BAR DATE TO ACCEPT A LATE FILED PROOF OF CLAIM Filed by Creditor John JB Doe (Attachments: # 1 Declaration DECLARATION OF DEVIN M. STOREY, ESQ., IN SUPPORT OF MOTION TO ENLARGE THE CLAIMS BAR DATE TO ACCEPT A LATE FILED PROOF OF CLAIM # 2 Declaration DECLARATION OF MOVANT/ CLAIMANT JOHN JB DOE IN SUPPORT OF MOTION TO ENLARGE THE CLAIMS BAR DATE TO ACCEPT A LATE FILED PROOF OF CLAIM # 3 Certificate of Service) (Storey, Devin) (Entered: 04/09/2025) Email |
4/9/2025 | 892 | Certificate of Service of Amendment to Debtor's Third Motion to Extend Exclusivity Periods for Filing Plan and Disclosure Statement and Obtaining Acceptances [Docket No. 889] Filed by Other Prof. Donlin Recano & Company LLC (related document(s)889 Amended Application/Motion). (Mapa, Rommel) (Entered: 04/09/2025) Email |
4/9/2025 | 891 | Certificate of Service of Monthly Fee Statement for TransPerfect Legal Solutions (March 1 through 31, 2025) [Docket No. 888] Filed by Other Prof. Donlin Recano & Company LLC (related document(s)888 Statement). (Mapa, Rommel) (Entered: 04/09/2025) Email |
4/9/2025 | 890 | Certificate of Service of Monthly Fee Statement for Brian P. Brosnahan (March 1 through 31, 2025) [Docket No. 887] Filed by Other Prof. Donlin Recano & Company LLC (related document(s)887 Statement). (Mapa, Rommel) (Entered: 04/09/2025) Email |
4/8/2025 | 889 | Amended Motion Amendment to Debtor's Third Motion to Extend Exclusivity Periods for Filing Plan and Disclosure Statement and Obtaining Acceptances (RE: related document(s)847 Motion to Extend/Limit Exclusivity Period filed by Debtor Franciscan Friars of California, Inc.). Filed by Debtor Franciscan Friars of California, Inc. Hearing scheduled for 4/16/2025 at 10:30 AM in/via Oakland Room 220 - Lafferty. (Harris, Robert) (Entered: 04/08/2025) Email |
4/8/2025 | 888 | Statement of Monthly Fee Statement for Transperfect Legal Solutions (March 1 through 31, 2025) (RE: related document(s)107 Order on Motion for Miscellaneous Relief). Filed by Debtor Franciscan Friars of California, Inc. (Harris, Robert) (Entered: 04/08/2025) Email |
4/7/2025 | 887 | Statement of Monthly Fee Statement for Brian P. Brosnahan (March 1 through 31, 2025) (RE: related document(s)107 Order on Motion for Miscellaneous Relief). Filed by Debtor Franciscan Friars of California, Inc. (Harris, Robert) (Entered: 04/07/2025) Email |
4/5/2025 | 886 | BNC Certificate of Mailing (RE: related document(s) 876 Transcript). Notice Date 04/05/2025. (Admin.) (Entered: 04/05/2025) Email |
4/4/2025 | 885 | PDF with attached Audio File. Court Date & Time [ 4/1/2025 9:30:12 AM ]. File Size [ 26517 KB ]. Run Time [ 01:50:29 ]. (admin). (Entered: 04/04/2025) Email |
4/4/2025 | 884 | PDF with attached Audio File. Court Date & Time [ 4/1/2025 9:30:00 AM ]. File Size [ 26517 KB ]. Run Time [ 01:50:29 ]. (admin). (Entered: 04/04/2025) Email |
4/4/2025 | 883 | Stipulation to Approve Document Second Amended Confidentiality and Stipulated Protective Order Filed by Interested Party General Insurance Company of America. (Attachments: # 1 Exhibit A (Acknowledgment and Agreement to be Bound) to Second Amended Confidentiality And Stipulated Protective Order) (McKeon, Timothy) (Entered: 04/04/2025) Email |
4/4/2025 | 882 | Certificate of Service of Notice of Invoice of George Dooley as Acting Chief Financial Officer for Debtor for March 1 through 31, 2025 [Docket No. 872] Filed by Other Prof. Donlin Recano & Company LLC (related document(s)872 Notice). (Mapa, Rommel) (Entered: 04/04/2025) Email |
4/4/2025 | 881 | Transcript Order Form regarding Hearing Date 3/19/2025 Filed by Interested Party ACE Property & Casualty Insurance Company (Wolter, Alexandra) (Entered: 04/04/2025) Email |
4/4/2025 | 880 | Statement of The Official Committee of Unsecured Creditors for Reimbursement of Expenses Incurred by Certain Committee Members (RE: related document(s)107 Order on Motion for Miscellaneous Relief). Filed by Creditor Committee The Official Committee of Unsecured Creditors of the Franciscan Friars of California, Inc. (Attachments: # 1 Exhibit A) (Albert, Gabrielle) (Entered: 04/04/2025) Email |
4/3/2025 | 879 | Order Granting Application for Admission of Attorney Pro Hac Vice (Related Doc # 724). (rs) (Entered: 04/03/2025) Email |
4/3/2025 | 878 | Statement of Monthly Professional Fee Statement for Binder Malter Harris & Rome-Banks LLP (January 1 through 31, 2025) (RE: related document(s)107 Order on Motion for Miscellaneous Relief). Filed by Debtor Franciscan Friars of California, Inc. (Harris, Robert) (Entered: 04/03/2025) Email |
4/3/2025 | 876 | Transcript regarding Hearing Held 4/1/2025 RE: Motion Hearing. 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 4/10/2025. Redaction Request Due By 04/24/2025. Redacted Transcript Submission Due By 05/5/2025. Transcript access will be restricted through 07/2/2025. (Gottlieb, Jason) (Entered: 04/03/2025) Email |
4/2/2025 | 877 | Order Denying Without Prejudice First Interim Application For Approval Of Compensation And Reimbursement Of Expenses Of Electronic Discovery Consultant Transperfect Legal Solutions(Related Doc # 753). (rs) (Entered: 04/03/2025) Email |
4/2/2025 | 875 | Order Granting Aetna's Motion For Leave To File Sur-Reply In Support Of Opposition To Debtor And Unsecured Creditors Committees Motion To Lift The Automatic Stay (Related Doc 860) (rs) (Entered: 04/02/2025) Email |
4/2/2025 | 874 | Certificate of Service of i. Reply by Debtor to Oppositions to Joint Motion for Entry of an Order (I) Referring Parties to Mediation, Appointing Mediator and Granting Related Relief and (II) Approving Stipulation for Relief from the Automatic Stay; and ii. Declaration of Brian P. Brosnahan in Support. Filed by Other Prof. DONLIN RECANO (related document(s)858 Reply, 859 Declaration). (Mapa, Rommel) (Entered: 04/02/2025) Email |
4/2/2025 | 873 | Acknowledgment of Request for Transcript Received on 4/2/2025. (RE: related document(s)869 Transcript Order Form (Public Request)). (Gottlieb, Jason) (Entered: 04/02/2025) Email |
4/2/2025 | 872 | Notice Regarding Notice of Invoice of George Dooley as Acting Chief Financial Officer for Debtor for March 1 through 31, 2025 (RE: related document(s)162 Final Order Granting Motion to Employ George Dooley as Acting Chief Financial Officer for Debtor (11 U.S.C. § 363(b)) (RE: related document(s)83 Motion to Employ). (cf)). Filed by Debtor Franciscan Friars of California, Inc. (Harris, Robert) (Entered: 04/02/2025) Email |
4/2/2025 | 871 | Supplemental Certificate of Service of Notice of Errata Regarding Reply by Debtor to Oppositions to Joint Motion for Entry of an Order (I) Referring Parties to Mediation, Appointing Mediator and Granting Related Relief and (II) Approving Stipulation for Relief from the Automatic Stay [Docket No. 865] Filed by Other Prof. Donlin Recano & Company LLC (related document(s)865 Document, 870 Certificate of Service). (Mapa, Rommel) (Entered: 04/02/2025) Email |
4/1/2025 | 870 | Certificate of Service of Notice of Errata Regarding Reply by Debtor to Oppositions to Joint Motion for Entry of an Order (I) Referring Parties to Mediation, Appointing Mediator and Granting Related Relief and (II) Approving Stipulation for Relief from the Automatic Stay [Docket No. 865] Filed by Other Prof. Donlin Recano & Company LLC (related document(s)865 Document). (Mapa, Rommel) (Entered: 04/01/2025) Email |
4/1/2025 | 869 | Transcript Order Form regarding Hearing Date 4/1/2025 Filed by Creditor Committee The Official Committee of Unsecured Creditors of the Franciscan Friars of California, Inc. (Albert, Gabrielle) (Entered: 04/01/2025) Email |
3/31/2025 | 868 | Certificate of Service (RE: related document(s)861 Statement, 862 Statement, 863 Statement, 864 Statement, 867 Statement). Filed by Creditor Committee The Official Committee of Unsecured Creditors of the Franciscan Friars of California, Inc. (Albert, Gabrielle) (Entered: 03/31/2025) Email |
3/31/2025 | 867 | Statement of Monthly Fees and Expenses of Berkeley Research Group for the Period February 1, 2025 Through February 28, 2025 (RE: related document(s)107 Order on Motion for Miscellaneous Relief). Filed by Creditor Committee The Official Committee of Unsecured Creditors of the Franciscan Friars of California, Inc. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F) (Albert, Gabrielle) (Entered: 03/31/2025) Email |
3/31/2025 | 866 | Notice of Change of Address Filed by Other Prof. Donlin Recano & Company LLC. (Mapa, Rommel) (Entered: 03/31/2025) Email |
3/31/2025 | 865 | Document: Notice of Errata Regarding Reply By Debtor To Oppositions To Joint Motion For Entry Of An Order (I) Referring Parties To Mediation, Appointing Mediator And Granting Related Relief And (II) Approving Stipulation For Relief From The Automatic Stay. (RE: related document(s)858 Reply). Filed by Debtor Franciscan Friars of California, Inc. (Harris, Robert) (Entered: 03/31/2025) Email |
3/31/2025 | 864 | Statement of Monthly Fees and Expenses for Lowenstein Sandler LLP for the Period February 1, 2025 Through February 28, 2025 (RE: related document(s)107 Order on Motion for Miscellaneous Relief). Filed by Creditor Committee The Official Committee of Unsecured Creditors of the Franciscan Friars of California, Inc. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Albert, Gabrielle) (Entered: 03/31/2025) Email |
3/31/2025 | 863 | Statement of Monthly Fees and Expenses for Burns Bair LLP [February 2025] (RE: related document(s)107 Order on Motion for Miscellaneous Relief). Filed by Creditor Committee The Official Committee of Unsecured Creditors of the Franciscan Friars of California, Inc. (Attachments: # 1 Exhibit A) (Albert, Gabrielle) (Entered: 03/31/2025) Email |
3/31/2025 | 862 | Statement of Monthly Fees and Expenses for Stout Risius Ross, LLC for the Period February 1, 2025 Through February 28, 2025 (RE: related document(s)107 Order on Motion for Miscellaneous Relief). Filed by Creditor Committee The Official Committee of Unsecured Creditors of the Franciscan Friars of California, Inc. (Attachments: # 1 Exhibit A) (Albert, Gabrielle) (Entered: 03/31/2025) Email |
3/31/2025 | 861 | Statement of Monthly Fees and Expenses for Keller Benvenutti Kim LLP [February 1, 2025, Through February 28, 2025] (RE: related document(s)107 Order on Motion for Miscellaneous Relief). Filed by Creditor Committee The Official Committee of Unsecured Creditors of the Franciscan Friars of California, Inc. (Attachments: # 1 Exhibit A) (Albert, Gabrielle) (Entered: 03/31/2025) Email |
3/30/2025 | 860 | Motion for Leave to file Sur-Reply in Support of Opposition to Debtor and Unsecured Creditors Committees Motion to Lift The Automatic Stay Filed by Interested Party ACE Property & Casualty Insurance Company (Attachments: # 1 Sur-Reply in Support of Opposition to Debtor and Unsecured Creditors Committees Motion to Lift The Automatic Stay # 2 Declaration Declaration of Sean T. Andrews in Support of Aetnas Sur-Reply in Support of Opposition to Debtor and Unsecured Creditors Committees Motion to Lift The Automatic Stay # 3 Exhibit A # 4 Exhibit B # 5 Exhibit C) (Wolter, Alexandra) (Entered: 03/30/2025) Email |
3/29/2025 | 859 | Declaration of Brian P. Brosnahan in in Support of Joint Motion For Entry Of An Order (I) Referring Parties To Mediation, Appointing Mediator And Granting Related Relief And (II) Approving Stipulation For Relief From The Automatic Stay (RE: related document(s)816 Motion Miscellaneous Relief). Filed by Debtor Franciscan Friars of California, Inc. (Harris, Robert) (Entered: 03/29/2025) Email |
3/29/2025 | 858 | Reply Reply By Debtor To Oppositions To Joint Motion For Entry Of An Order (I) Referring Parties To Mediation, Appointing Mediator And Granting Related Relief And (II) Approving Stipulation For Relief From The Automatic Stay (RE: related document(s)816 Motion Miscellaneous Relief, 843 Response, 844 Objection, 845 Response, 846 Opposition Brief/Memorandum). Filed by Debtor Franciscan Friars of California, Inc. (Harris, Robert) (Entered: 03/29/2025) Email |
3/28/2025 | 857 | Objection / Limited Objection (RE: related document(s)842 Stipulation to Approve Document). Filed by Interested Party ACE Property & Casualty Insurance Company (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (Wolter, Alexandra) (Entered: 03/28/2025) Email |
3/28/2025 | 856 | Declaration of Gabrielle L. Albert in Support of Omnibus Reply of the Official Committee of Unsecured Creditors to Objections Filed to Motion for Entry of an Order (I) Referring Parties to Mediation, Appointing Mediator and Granting Related Relief and (II) Approving Stipulation for Relief from the Automatic Stay (RE: related document(s)855 Reply). Filed by Creditor Committee The Official Committee of Unsecured Creditors of the Franciscan Friars of California, Inc. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4 # 5 Exhibit 5 # 6 Exhibit 6) (Albert, Gabrielle) (Entered: 03/28/2025) Email |
3/28/2025 | 855 | Omnibus Reply of the Official Committee of Unsecured Creditors to Objections Filed to Motion for Entry of an Order (I) Referring Parties to Mediation, Appointing Mediator and Granting Related Relief and (II) Approving Stipulation for Relief from the Automatic Stay (RE: related document(s)816 Motion Miscellaneous Relief, 843 Response, 844 Objection, 845 Response, 846 Opposition Brief/Memorandum). Filed by Creditor Committee The Official Committee of Unsecured Creditors of the Franciscan Friars of California, Inc. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (Albert, Gabrielle) (Entered: 03/28/2025) Email |
3/27/2025 | 854 | BNC Certificate of Mailing (RE: related document(s) 839 Transcript). Notice Date 03/27/2025. (Admin.) (Entered: 03/27/2025) Email |
3/27/2025 | 853 | Certification of No Objection to Monthly Fee Statement for Glassratner Advisory & Capital Group, LLC D/B/A B. Riley Advisory Services (January 1 through February 28, 2025) (RE: related document(s)808 Notice). Filed by Debtor Franciscan Friars of California, Inc. (Harris, Robert) (Entered: 03/27/2025) Email |
3/27/2025 | 852 | Certificate of Service Filed by Other Prof. Donlin Recano & Company LLC (related document(s)847 Motion to Extend/Limit Exclusivity Period, 848 Notice of Hearing). (Mapa, Rommel) (Entered: 03/27/2025) Email |
3/27/2025 | 851 | Certification of No Objection to Monthly Fee Statement for Brian P. Brosnahan (February 1 through 28, 2025) (RE: related document(s)818 Statement). Filed by Debtor Franciscan Friars of California, Inc. (Harris, Robert) (Entered: 03/27/2025) Email |
3/26/2025 | 850 | Order Granting Application for Admission of Frank J. Perch, III Pro Hac Vice (Related Doc # 836). (rs) (Entered: 03/26/2025) Email |
3/26/2025 | 849 | Certificate of Service of Monthly Fee Statement for TransPerfect Legal Solutions (February 1 through 28, 2025) [Docket No. 840] Filed by Other Prof. Donlin Recano & Company LLC (related document(s)840 Statement). (Mapa, Rommel) (Entered: 03/26/2025) Email |
3/26/2025 | 848 | Notice of Hearing on Debtor's Third Motion to Extend Exclusivity Periods for Filing Plan and Disclosure Statement and Obtaining Acceptances (RE: related document(s)847 Third Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement and ObtainingAcceptances Filed by Debtor Franciscan Friars of California, Inc. (Attachments: # 1 Declaration of Robert G. Harris in Support of Debtor's Third Motion to Extend Exclusivity Periods for Filing Plan and Disclosure Statement and Obtaining Acceptances)). Hearing scheduled for 4/16/2025 at 10:30 AM in/via Oakland Room 220 - Lafferty. Filed by Debtor Franciscan Friars of California, Inc. (Harris, Robert) (Entered: 03/26/2025) Email |
3/26/2025 | 847 | Third Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement and ObtainingAcceptances Filed by Debtor Franciscan Friars of California, Inc. (Attachments: # 1 Declaration of Robert G. Harris in Support of Debtor's Third Motion to Extend Exclusivity Periods for Filing Plan and Disclosure Statement and Obtaining Acceptances) (Harris, Robert) (Entered: 03/26/2025) Email |
3/25/2025 | 846 | Brief/Memorandum in Opposition to (RE: related document(s)816 Motion Miscellaneous Relief). Filed by Interested Party ACE Property & Casualty Insurance Company (Attachments: # 1 Declaration of Sean T. Andrews # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Exhibit D # 6 Exhibit E # 7 Exhibit F # 8 Exhibit G # 9 Exhibit H) (Wolter, Alexandra) (Entered: 03/25/2025) Email |
3/25/2025 | 845 | Response (RE: related document(s)816 Motion Miscellaneous Relief). Filed by Interested Party ACE Property & Casualty Insurance Company (Attachments: # 1 Declaration of Alexandra J. Wolter # 2 Exhibit A) (Wolter, Alexandra) (Entered: 03/25/2025) Email |
3/25/2025 | 844 | Objection To Motion For Entry Of An Order (I) Referring Parties To Mediation, Appointing Mediator And Granting Related Relief And (II) Approving Stipulation For Relief From The Automatic Stay (RE: related document(s)816 Motion Miscellaneous Relief). Filed by Interested Party Transcontinental Insurance Company (Plevin, Mark) (Entered: 03/25/2025) Email |
3/25/2025 | 843 | Joint Response And Limited Objection To Motion For Entry Of An Order (I) Referring Parties To Mediation, Appointing Mediator And Granting Related Relief And (II) Approving Stipulation For Relief From The Automatic Stay (RE: related document(s)816 Motion Miscellaneous Relief). Filed by Interested Party General Insurance Company of America (Attachments: # 1 Declaration of Ellen M. Farrell in Support # 2 Exhibit A to Farrell Dec. # 3 Exhibit B to Farrell Dec. # 4 Exhibit C to Farrell Dec. # 5 Exhibit D to Farrell Dec. # 6 Exhibit E to Farrell Dec. # 7 Exhibit F to Farrell Dec. # 8 Exhibit G to Farrell Dec.) (McKeon, Timothy) (Entered: 03/25/2025) Email |
3/25/2025 | 842 | Stipulation to Approve Document Amended Confidentiality Agreement and Stipulated Protective Order Filed by Interested Party General Insurance Company of America (RE: related document(s)838 Stipulation to Approve Document filed by Interested Party General Insurance Company of America). (Attachments: # 1 Exhibit A (Acknowledgment and Agreement to be Bound) to Amended Confidentiality Agreement And Stipulated Protective Order) (McKeon, Timothy) (Entered: 03/25/2025) Email |
3/25/2025 | 840 | Statement of Monthly Fee Statement for Transperfect Legal Solutions (February 1 through 28, 2025) (RE: related document(s)107 Order on Motion for Miscellaneous Relief). Filed by Debtor Franciscan Friars of California, Inc. (Harris, Robert) (Entered: 03/25/2025) Email |
3/25/2025 | 839 | Transcript regarding Hearing Held 3/12/2025 RE: Motion Hearnig. 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 4/1/2025. Redaction Request Due By 04/15/2025. Redacted Transcript Submission Due By 04/25/2025. Transcript access will be restricted through 06/23/2025. (Gottlieb, Jason) (Entered: 03/25/2025) Email |
3/24/2025 | 841 | Order Approving Third Interim Fee Application Of Lowenstein Sandler LLP As Counsel To The Official Committee Of Unsecured Creditors For Allowance And Payment Of Compensation And Reimbursement Of Expenses For The Period From September 1, 2024 Through December 31, 2024 (Related Doc # 758). fees awarded: $158882.50, expenses awarded: $245.74 for Jeffrey D. Prol (rs) (Entered: 03/25/2025) Email |
3/24/2025 | 838 | Stipulation to Approve Document Confidentiality Agreement and Stipulated Protective Order Filed by Interested Party General Insurance Company of America. (Attachments: # 1 Exhibit A (Acknowledgment and Agreement to be Bound) to Confidentiality Agreement And Stipulated Protective Order) (McKeon, Timothy) (Entered: 03/24/2025) Email |
3/24/2025 | 837 | Order Approving Second Interim Fee Application Of Berkeley Research Group For Allowance And Payment Of Interim Compensation And Reimbursement Of Expenses For The Period May 1, 2024 Through December 31, 2024 (Related Doc # 762). fees awarded: $71,171.18, expenses awarded: $0.00 for Matthew K. Babcock (rs) (Entered: 03/24/2025) Email |
3/24/2025 | 836 | Application for Admission of Attorney Pro Hac Vice Application of Frank J. Perch, III. Fee Amount $328 (Attachments: # 1 Exhibit Certificate of Good Standing # 2 Proposed Order-FRBP 4001 Proposed Order) (Perch, Frank) (Entered: 03/24/2025) Email |
3/21/2025 | 835 | Order Granting First Interim Fee Application Of Stout Risius Ross, LLC As Expert Consultant On Valuation Of Sexual Abuse Claims To The Official Committee Of Unsecured Creditors For Allowance And Payment Of Compensation And Reimbursement Of Expenses For The Period Of September 18, 2024, Through December 31, 2024 (Related Doc # 760). fees awarded: $104924.00, expenses awarded: $0.00 for Katie McNally (rs) (Entered: 03/21/2025) Email |
3/21/2025 | 834 | Order Granting Second Interim Fee Application Of Burns Bair LLP As Special Insurance Counsel To The Official Committee Of Unsecured Creditors For Allowance And Payment Of Compensation And Reimbursement Of Expenses For The Period Of September 1, 2024 Through December 31, 2024 (Related Doc # 764). fees awarded: $116880.00, expenses awarded: $349.00 for Burns Bair LLP (rs) (Entered: 03/21/2025) Email |
3/21/2025 | 833 | Order Granting Third Interim Fee Application Of Keller Benvenutti Kim LLP As Counsel To The Official Committee Of Unsecured Creditors For Allowance And Payment Of Compensation And Reimbursement Of Expenses For The Period Of September 1, 2024, Through December 31, 2024 (Related Doc # 756). fees awarded: $45785.00, expenses awarded: $184.68 for Gabrielle L. Albert (rs) (Entered: 03/21/2025) Email |
3/21/2025 | 832 | Acknowledgment of Request for Transcript Received on 3/14/2025. (RE: related document(s)822 Transcript Order Form (Public Request)). (Gottlieb, Jason) (Entered: 03/21/2025) Email |
3/21/2025 | 831 | Chapter 11 Monthly Operating Report for the Month Ending: 02/28/2025 Filed by Debtor Franciscan Friars of California, Inc. (Attachments: # 1 Exhibits to MOR) (Harris, Robert) (Entered: 03/21/2025) Email |
3/19/2025 | 830 | PDF with attached Audio File. Court Date & Time [ 3/19/2025 10:30:04 AM ]. File Size [ 1872 KB ]. Run Time [ 00:03:54 ]. (admin). (Entered: 03/19/2025) Email |
3/19/2025 | 829 | Certificate of Service of Invoice # 16A (DTD March 12, 2025); and Invoice # 16B (DTD March 12, 2025). Filed by Other Prof. Donlin Recano & Company LLC. (Mapa, Rommel) (Entered: 03/19/2025) Email |
3/14/2025 | 828 | Order Granting Third Interim Application Of Glassratner Advisory & Capital Group, LLC d/b/a B. Riley Advisory Services For Allowance Of Fees And Reimbursement Of Expenses As Financial Advisor For The Debtor (Related Doc # 747). fees awarded: $12,082.50, expenses awarded: $4.00 for Wayne P. Weitz (rs) (Entered: 03/17/2025) Email |
3/14/2025 | 827 | Order Approving Third Interim Application For Approval Of Compensation And Reimbursement Of Expenses Of General Reorganization Counsel Binder Malter Harris & Rome-Banks LLP (Related Doc # 752). fees awarded: $252,647.50, expenses awarded: $1,191.84 for Robert G. Harris (rs) (Entered: 03/17/2025) Email |
3/14/2025 | 826 | Certificate of Service of Monthly Fee Statement for Brian P. Brosnahan (February 1 through 28, 2025) [Docket No. 818] Filed by Other Prof. Donlin Recano & Company LLC (related document(s)818 Statement). (Mapa, Rommel) (Entered: 03/14/2025) Email |
3/13/2025 | 825 | The Audio File attached to the PDF includes several hearings. Court Date & Time [ 3/12/2025 10:30:15 AM ]. File Size [ 7993 KB ]. Run Time [ 00:16:39 ]. (admin). (Entered: 03/13/2025) Email |
3/13/2025 | 824 | Certificate of Service Filed by Other Prof. Donlin Recano & Company LLC (related document(s)812 Motion Miscellaneous Relief, 813 Declaration, 814 Declaration, 815 Notice of Hearing). (Mapa, Rommel) (Entered: 03/13/2025) Email |
3/13/2025 | 822 | Transcript Order Form regarding Hearing Date 3/12/2025 Filed by Debtor Franciscan Friars of California, Inc. (Wolter, Alexandra) (Entered: 03/13/2025) Email |
3/12/2025 | 823 | Order Granting Third Interim Application For Approval Of Compensation And Reimbursement Of Expenses Of Special Counsel Brian P. Brosnahan (Related Doc # 748). fees awarded: $84,105.00, expenses awarded: $0.00 for Brian P. Brosnahan (rs) (Entered: 03/13/2025) Email |
3/12/2025 | 821 | Order Granting First Interim Application For Approval Of Compensation And Reimbursement Of Expenses Of Weintraub Tobin Chediak Coleman Grodin Law Corporation As Special Counsel For Debtor In Possession (Related Doc # 754). fees awarded: $5,460.00, expenses awarded: $19.15 for Weintraub Tobin Chediak Coleman Grodin Law Corporation (rs) (Entered: 03/13/2025) Email |
3/12/2025 | 820 | Order Granting First Interim Application For Approval Of Compensation And Reimbursement Of Expenses Of Special Counsel Snell & Wilmer, L.L.P. (Related Doc # 750). fees awarded: $9,683.00, expenses awarded: $206.00 for Snell & Wilmer (rs) (Entered: 03/13/2025) Email |
3/12/2025 | 819 | Order Granting First Interim Application For Approval Of Compensation And Reimbursement Of Expenses Of Berliner Cohen, LLP (Related Doc # 749). fees awarded: $1,872.00, expenses awarded: $0.00 for Brian Shetler (rs) (Entered: 03/13/2025) Email |
3/12/2025 | 818 | Statement of Monthly Fee Statement for Brian P. Brosnahan (February 1 through 28, 2025) (RE: related document(s)107 Order on Motion for Miscellaneous Relief). Filed by Debtor Franciscan Friars of California, Inc. (Harris, Robert) (Entered: 03/12/2025) Email |
3/12/2025 | 817 | Certificate of Service of Notice of Filing of Thirteenth Monthly Fee Statement of GlassRatner Advisroy & Capital Group, LLC d/b/a R. Riley Advisory Services for Payment of Fees and Reimbursement of Expenses Incurred from January 1, 2025 through February 28, 2025 [Docket No. 808] Filed by Other Prof. Donlin Recano & Company LLC (related document(s)808 Notice). (Mapa, Rommel) (Entered: 03/12/2025) Email |
3/12/2025 | 816 | Corrected Motion Joint Motion for Entry of an Order (I) Referring Parties to Mediation, Appointing Mediator and Granting Related Relief and (II) Approving Stipulation for Relief from the Automatic Stay Filed by Creditor Committee The Official Committee of Unsecured Creditors of the Franciscan Friars of California, Inc. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Albert, Gabrielle) (Entered: 03/12/2025) Email |
3/11/2025 | 815 | Notice of Hearing (RE: related document(s)812 Joint Motion for Entry of an Order (I) Referring Parties to Mediation, Appointing Mediator and Granting Related Relief and (II) Approving Stipulation for Relief from the Automatic Stay Filed by Creditor Committee The Official Committee of Unsecured Creditors of the Franciscan Friars of California, Inc. (Attachments: # 1 Exhibit A # 2 Exhibit B)). Hearing scheduled for 4/1/2025 at 09:30 AM in/via Oakland Room 220 - Lafferty. Filed by Creditor Committee The Official Committee of Unsecured Creditors of the Franciscan Friars of California, Inc. (Albert, Gabrielle) (Entered: 03/11/2025) Email |
3/11/2025 | 814 | Declaration of Gabrielle L. Albert in Support of Joint Motion for Entry of an Order (I) Referring Parties to Mediation, Appointing Mediator and Granting Related Relief and (II) Approving Stipulation for Relief from the Automatic Stay (RE: related document(s)812 Motion Miscellaneous Relief). Filed by Creditor Committee The Official Committee of Unsecured Creditors of the Franciscan Friars of California, Inc. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3) (Albert, Gabrielle) (Entered: 03/11/2025) Email |
3/11/2025 | 813 | Declaration of Mark G. Worischeck in Support of Joint Motion for Entry of an Order (I) Referring Parties to Mediation, Appointing Mediator and Granting Related Relief and (II) Approving Stipulation for Relief from the Automatic Stay (RE: related document(s)812 Motion Miscellaneous Relief). Filed by Creditor Committee The Official Committee of Unsecured Creditors of the Franciscan Friars of California, Inc. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2) (Albert, Gabrielle) (Entered: 03/11/2025) Email |
3/11/2025 | 812 | Joint Motion for Entry of an Order (I) Referring Parties to Mediation, Appointing Mediator and Granting Related Relief and (II) Approving Stipulation for Relief from the Automatic Stay Filed by Creditor Committee The Official Committee of Unsecured Creditors of the Franciscan Friars of California, Inc. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Albert, Gabrielle) (Entered: 03/11/2025) Email |
3/11/2025 | 811 | Certification of No Objection Regarding Docket No. 748 (RE: related document(s)748 Application for Compensation). Filed by Debtor Franciscan Friars of California, Inc. (Harris, Robert) (Entered: 03/11/2025) Email |
3/11/2025 | 810 | Response to Objection and Reservation of Rights of the United States Trustee to the Third Interim Fee Application of Binder Malter Harris & Rome-Banks LLP (ECF No. 752) (RE: related document(s)799 Objection). Filed by Debtor Franciscan Friars of California, Inc. (Harris, Robert) (Entered: 03/11/2025) Email |
3/11/2025 | 809 | Certification of No Objection Regarding Monthly Professional Fee Statements (RE: related document(s)786 Statement, 787 Statement, 788 Statement, 789 Statement, 790 Statement). Filed by Creditor Committee The Official Committee of Unsecured Creditors of the Franciscan Friars of California, Inc. (Albert, Gabrielle) (Entered: 03/11/2025) Email |
3/11/2025 | 808 | Notice Regarding Notice of Filing of Thirteenth Monthly Fee Statement of Glassratner Advisory & Capital Group, LLC D/B/A B. Riley Advisory Services for Payment of Fees and Reimbursement of Expenses Incurred from January 1, 2025 through February 28, 2025 (RE: related document(s)90 Order Authorizing the Employment and Retention of GlassRatner Advisory & Capital Group, LLC d/b/a B. Riley Advisory Services as Financial Advisor Effective as of December 31, 2023 (Related Doc 22). (cf), 107 Order Establishing Procedures for Interim Compensation and Reimbursement of Expenses of Professionals (Related Doc 42). (cf)). Filed by Debtor Franciscan Friars of California, Inc. (Harris, Robert) (Entered: 03/11/2025) Email |
3/11/2025 | 807 | Certificate of Service (RE: related document(s)752Application for Compensation,799 Objection). Filed by U.S. Trustee Office of the U.S. Trustee/Oak (Gaitan, Jorge)Modified on 3/11/2025 (klr). (Entered: 03/11/2025) Email |
3/10/2025 | 806 | Certification of No Objection Regarding Docket No. 754 (RE: related document(s)754 Application for Compensation). Filed by Debtor Franciscan Friars of California, Inc. (Harris, Robert) (Entered: 03/10/2025) Email |
3/10/2025 | 805 | Order Authorizing Debtor To Sell Macspeiden Securities (11 U.S.C. § 363(b)) (Related Doc # 771) (rs) (Entered: 03/10/2025) Email |
3/10/2025 | 804 | Notice Regarding Voluntary Reduction in Fees to Third Interim Fee Application of Lowenstein Sandler LLP for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period of September 1, 2024 Through December 31, 2024 (RE: related document(s)758 Interim Application for Compensation Third Interim Fee Application of Lowenstein Sandler LLP for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period of September 1, 2024 through December 31, 2024 for Lowenstein Sandler LLP, Creditor Comm. Aty, Fee: $164,155.50, Expenses: $245.74. Filed by Attorney Lowenstein Sandler LLP (Attachments: # 1 Exhibit A # 2 Exhibit B)). Filed by Creditor Committee The Official Committee of Unsecured Creditors of the Franciscan Friars of California, Inc. (Albert, Gabrielle) (Entered: 03/10/2025) Email |
3/10/2025 | 803 | Certification of No Objection Regarding Docket No. 753 (RE: related document(s)753 Application for Compensation). Filed by Debtor Franciscan Friars of California, Inc. (Harris, Robert) (Entered: 03/10/2025) Email |
3/10/2025 | 802 | Certification of No Objection Regarding Docket No. 749 (RE: related document(s)749 Application for Compensation). Filed by Debtor Franciscan Friars of California, Inc. (Harris, Robert) (Entered: 03/10/2025) Email |
3/10/2025 | 801 | Certification of No Objection Regarding Docket No. 750 (RE: related document(s)750 Application for Compensation). Filed by Debtor Franciscan Friars of California, Inc. (Harris, Robert) (Entered: 03/10/2025) Email |
3/7/2025 | 800 | Exhibit (RE: related document(s)799 Objection). Filed by U.S. Trustee Office of the U.S. Trustee/Oak (Gaitan, Jorge) (Entered: 03/07/2025) Email |
3/7/2025 | 799 | Objection And Reservation Of Rights Of The United States Trustee To The Third Interim Fee Application Of Binder Malter Harris & Rome-Banks LLP (RE: related document(s)752 Application for Compensation). Filed by U.S. Trustee Office of the U.S. Trustee/Oak (Attachments: # 1 Declaration Of Katina Umpierre In Support Of Objection And Reservation Of Rights Of The United States Trustee To The Third Interim Fee Application Of Binder Malter Harris & Rome-Banks LLP) (Gaitan, Jorge) (Entered: 03/07/2025) Email |
3/7/2025 | 798 | Certificate of Service (RE: related document(s)796 Objection). Filed by U.S. Trustee Office of the U.S. Trustee/Oak (Fletcher, Michael) (Entered: 03/07/2025) Email |
3/7/2025 | 797 | Certification of No Objection Regarding Docket No. 771 (RE: related document(s)771 Motion for Sale of Property). Filed by Debtor Franciscan Friars of California, Inc. (Harris, Robert) (Entered: 03/07/2025) Email |
3/7/2025 | 796 | Objection And Reservation Of Rights Of The United States Trustee To Third Interim Fee Application Of Donlin, Recano & Company, Inc. (RE: related document(s)751 Application for Compensation). Filed by U.S. Trustee Office of the U.S. Trustee/Oak (Fletcher, Michael) (Entered: 03/07/2025) Email |
3/6/2025 | 795 | Certificate of Service (RE: related document(s)794 Objection). Filed by U.S. Trustee Office of the U.S. Trustee/Oak (Blumberg, Jason) (Entered: 03/06/2025) Email |
3/6/2025 | 794 | Objection And Reservation Of Rights Of The United States Trustee To Third Interim Fee Application Of Lowenstein Sandler LLP (RE: related document(s)758 Application for Compensation). Filed by U.S. Trustee Office of the U.S. Trustee/Oak (Attachments: # 1 Declaration Of Katina Umpierre In Support Of Objection Of The United States Trustee To Third Interim Fee Application Of Lowenstein Sandler LLP # 2 Exhibit) (Blumberg, Jason) (Entered: 03/06/2025) Email |
3/4/2025 | 793 | Certificate of Service Filed by Other Prof. Donlin Recano & Company LLC (related document(s)792 Notice). (Mapa, Rommel) (Entered: 03/04/2025) Email |
3/3/2025 | 792 | Notice Regarding Invoice of George Dooley as Acting Chief Financial Officer for Debtor for February 1 through 28, 2025 (RE: related document(s)162 Final Order Granting Motion to Employ George Dooley as Acting Chief Financial Officer for Debtor (11 U.S.C. § 363(b)) (RE: related document(s)83 Motion to Employ). (cf)). Filed by Debtor Franciscan Friars of California, Inc. (Harris, Robert) (Entered: 03/03/2025) Email |
3/1/2025 | 791 | Certificate of Service (RE: related document(s)786 Statement, 787 Statement, 788 Statement, 789 Statement, 790 Statement). Filed by Creditor Committee The Official Committee of Unsecured Creditors of the Franciscan Friars of California, Inc. (Albert, Gabrielle) (Entered: 03/01/2025) Email |
2/28/2025 | 790 | Statement of Monthly Fees and Expenses of Berkeley Research Group for the Period January 1, 2025 Through January 31, 2025 (RE: related document(s)107 Order on Motion for Miscellaneous Relief). Filed by Creditor Committee The Official Committee of Unsecured Creditors of the Franciscan Friars of California, Inc. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (Albert, Gabrielle) (Entered: 02/28/2025) Email |
2/28/2025 | 789 | Statement of Monthly Fees and Expenses for Burns Bair LLP [January 2025] (RE: related document(s)107 Order on Motion for Miscellaneous Relief). Filed by Creditor Committee The Official Committee of Unsecured Creditors of the Franciscan Friars of California, Inc. (Attachments: # 1 Exhibit A) (Albert, Gabrielle) (Entered: 02/28/2025) Email |
2/28/2025 | 788 | Statement of Monthly Fees and Expenses for Lowenstein Sandler LLP for the Period January 1, 2025 Through January 31, 2025 (RE: related document(s)107 Order on Motion for Miscellaneous Relief). Filed by Creditor Committee The Official Committee of Unsecured Creditors of the Franciscan Friars of California, Inc. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Albert, Gabrielle) (Entered: 02/28/2025) Email |
2/28/2025 | 787 | Statement of Monthly Fees and Expenses for Stout Risius Ross, LLC for the Period January 1, 2025 Through January 31, 2025 (RE: related document(s)107 Order on Motion for Miscellaneous Relief). Filed by Creditor Committee The Official Committee of Unsecured Creditors of the Franciscan Friars of California, Inc. (Attachments: # 1 Exhibit A) (Albert, Gabrielle) (Entered: 02/28/2025) Email |
2/28/2025 | 786 | Statement of Monthly Fees and Expenses for Keller Benvenutti Kim LLP [January 1, 2025, Through January 31, 2025] (RE: related document(s)107 Order on Motion for Miscellaneous Relief). Filed by Creditor Committee The Official Committee of Unsecured Creditors of the Franciscan Friars of California, Inc. (Attachments: # 1 Exhibit A) (Albert, Gabrielle) (Entered: 02/28/2025) Email |
2/28/2025 | 785 | Certificate of Service of Invoice # 15A (DTD February 20, 2025); and Invoice # 15B (DTD February 20, 2025). Filed by Other Prof. DONLIN RECANO. (Mapa, Rommel) (Entered: 02/28/2025) Email |
2/26/2025 | 784 | Withdrawal of Documents (Withdrawal of Filed Document [Dkt. 781]) (RE: related document(s)781 Document). Filed by Debtor Franciscan Friars of California, Inc. (Harris, Robert) (Entered: 02/26/2025) Email |
2/25/2025 | 783 | Certification of No Objection to Monthly Fee Statement for TransPerfect Legal Solutions (January 1 through 31, 2025) (RE: related document(s)744 Statement). Filed by Debtor Franciscan Friars of California, Inc. (Harris, Robert) (Entered: 02/25/2025) Email |
2/25/2025 | 782 | Document: Core Service List. Filed by Debtor Franciscan Friars of California, Inc. (Harris, Robert) (Entered: 02/25/2025) Email |
2/25/2025 | 781 | Document: [Core Service List]. Filed by Debtor Franciscan Friars of California, Inc. (Harris, Robert) (Entered: 02/25/2025) Email |
2/24/2025 | 780 | Amended Request for Notice with Proof of Service Filed by Interested Partys John Doe C.P.M. , John Doe G.M. , John Doe J.M. (da)Modified on 2/24/2025 (rs). (Entered: 02/24/2025) Email |
2/24/2025 | 779 | Notice of Change of Address of Attorney Ryan A. Witthans. (Witthans, Ryan) (Entered: 02/24/2025) Email |
2/21/2025 | 778 | Order Granting Application for Admission of Attorney Nancy D. Adams Pro Hac Vice (Related Doc # 706). (cf) (Entered: 02/21/2025) Email |
2/21/2025 | 777 | Order Granting Application for Admission of Attorney Ellen M. Farrell Pro Hac Vice (Related Doc # 707). (cf) (Entered: 02/21/2025) Email |
2/21/2025 | 776 | Order Granting Application for Admission of Attorney Kaitlin R. Walsh Pro Hac Vice (Related Doc # 705). (cf) (Entered: 02/21/2025) Email |
2/21/2025 | 775 | Order Granting Application for Admission of Attorney Timothy J. McKeon Pro Hac Vice (Related Doc # 703). (cf) (Entered: 02/21/2025) Email |
2/21/2025 | 774 | Certificate of Service Filed by Other Prof. Donlin Recano & Company LLC (related document(s)771 Motion for Sale of Property, 772 Notice of Hearing). (Mapa, Rommel) (Entered: 02/21/2025) Email |
2/20/2025 | 773 | Chapter 11 Monthly Operating Report for the Month Ending: 01/31/2025 Filed by Debtor Franciscan Friars of California, Inc. (Attachments: # 1 Exhibit) (Harris, Robert) (Entered: 02/20/2025) Email |
2/19/2025 | 772 | Notice of Hearing on Debtor's Motion to Authorize Sale of Macspeiden Securities (11 U.S.C. § 363(b)) (RE: related document(s)771 Motion for Sale of Property Debtor's Motion to Authorize Sale of Macspeiden Securities (11 U.S.C. § 363(b)) Filed by Debtor Franciscan Friars of California, Inc. (Attachments: # 1 Declaration of George Dooley in Support of Debtor's Motion to Authorize Sale of Macspeiden Securities)). Hearing scheduled for 3/12/2025 at 10:30 AM in/via Oakland Room 220 - Lafferty. Filed by Debtor Franciscan Friars of California, Inc. (Harris, Robert) (Entered: 02/19/2025) Email |
2/19/2025 | 771 | Motion for Sale of Property Debtor's Motion to Authorize Sale of Macspeiden Securities (11 U.S.C. § 363(b)) Filed by Debtor Franciscan Friars of California, Inc. (Attachments: # 1 Declaration of George Dooley in Support of Debtor's Motion to Authorize Sale of Macspeiden Securities) (Harris, Robert) (Entered: 02/19/2025) Email |
2/18/2025 | 770 | Certification of No Objection To Monthly Fee Statement For Donlin, Recano & Company, Inc. (September 1 through 30, 2024) (RE: related document(s)738 Statement, 743 Certificate of Service). Filed by Debtor Franciscan Friars of California, Inc. (Harris, Robert) (Entered: 02/18/2025) Email |
2/18/2025 | 769 | Certification of No Objection To Monthly Fee Statement For Brian P. Brosnahan (January 1 through January 31, 2025) (RE: related document(s)739 Statement, 743 Certificate of Service). Filed by Debtor Franciscan Friars of California, Inc. (Harris, Robert) (Entered: 02/18/2025) Email |
2/18/2025 | 768 | Certificate of Service Filed by Other Prof. Donlin Recano & Company LLC (related document(s)756 Application for Compensation, 757 Declaration, 758 Application for Compensation, 759 Declaration, 760 Application for Compensation, 761 Declaration, 762 Application for Compensation, 763 Declaration, 764 Application for Compensation, 765 Declaration, 766 Notice of Hearing). (Mapa, Rommel) (Entered: 02/18/2025) Email |
2/18/2025 | 767 | Certificate of Service Filed by Other Prof. Donlin Recano & Company LLC (related document(s)747 Application for Compensation, 748 Application for Compensation, 749 Application for Compensation, 750 Application for Compensation, 751 Application for Compensation, 752 Application for Compensation, 753 Application for Compensation, 754 Application for Compensation, 755 Notice of Hearing). (Mapa, Rommel) (Entered: 02/18/2025) Email |
2/14/2025 | 766 | Notice of Hearing (RE: related document(s)756 Interim Application for Compensation Third Interim Fee Application of Keller Benvenutti Kim LLP as Counsel to the Official Committee of Unsecured Creditors for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period of September 1, 2024, through December 31, 2024 for Keller Benvenutti Kim LLP, Creditor Comm. Aty, Fee: $45,785.00, Expenses: $184.68. Filed by Attorney Keller Benvenutti Kim LLP (Attachments: # 1 Exhibit A # 2 Exhibit B), 758 Interim Application for Compensation Third Interim Fee Application of Lowenstein Sandler LLP for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period of September 1, 2024 through December 31, 2024 for Lowenstein Sandler LLP, Creditor Comm. Aty, Fee: $164,155.50, Expenses: $245.74. Filed by Attorney Lowenstein Sandler LLP (Attachments: # 1 Exhibit A # 2 Exhibit B), 760 Interim Application for Compensation First Interim Fee Application of Stout Risius Ross, LLC as Expert Consultant on Valuation of Sexual Abuse Claims to the Official Committee of Unsecured Creditors for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period of September 18, 2024, through December 31, 2024 for Stout Risius Ross, LLC, Consultant, Fee: $104,924.00, Expenses: $0.00. Filed by Consultant Stout Risius Ross, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B), 762 Interim Application for Compensation Second Interim Fee Application of Berkeley Research Group for Allowance and Payment of Interim Compensation and Reimbursement of Expenses for the Period May 1, 2024 through December 31, 2024 for Berkeley Research Group, LLC, Financial Advisor, Fee: $71,171.18, Expenses: $0.00. Filed by Other Prof. Berkeley Research Group, LLC (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4 # 5 Exhibit 5 # 6 Exhibit 6 # 7 Exhibit 7 # 8 Exhibit 8 # 9 Exhibit 9 # 10 Exhibit 10 # 11 Exhibit 11 # 12 Exhibit 12), 764 Interim Application for Compensation Second Interim Fee Application of Burns Bair LLP as Special Insurance Counsel to the Official Committee of Unsecured Creditors for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period of September 1, 2024, through December 31, 2024 for Burns Bair LLP, Special Counsel, Fee: $116,880.00, Expenses: $349.00. Filed by Spec. Counsel Burns Bair LLP (Attachments: # 1 Exhibit A # 2 Exhibit B)). Hearing scheduled for 3/19/2025 at 10:30 AM in/via Oakland Room 220 - Lafferty. Filed by Creditor Committee The Official Committee of Unsecured Creditors of the Franciscan Friars of California, Inc. (Albert, Gabrielle) (Entered: 02/14/2025) Email |
2/14/2025 | 765 | Declaration of Jesse J. Bair in Support of Second Interim Fee Application of Burns Bair LLP as Special Insurance Counsel to the Official Committee of Unsecured Creditors for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period of September 1, 2024 through December 31, 2024 (RE: related document(s)764 Application for Compensation). Filed by Spec. Counsel Burns Bair LLP (Attachments: # 1 Exhibit 1) (Albert, Gabrielle) (Entered: 02/14/2025) Email |
2/14/2025 | 764 | Interim Application for Compensation Second Interim Fee Application of Burns Bair LLP as Special Insurance Counsel to the Official Committee of Unsecured Creditors for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period of September 1, 2024, through December 31, 2024 for Burns Bair LLP, Special Counsel, Fee: $116,880.00, Expenses: $349.00. Filed by Spec. Counsel Burns Bair LLP (Attachments: # 1 Exhibit A # 2 Exhibit B) (Albert, Gabrielle) (Entered: 02/14/2025) Email |
2/14/2025 | 763 | Declaration of Matthew K. Babcock in Support of Second Interim Fee Application of Berkeley Research Group for Allowance and Payment of Interim Compensation and Reimbursement of Expenses for the Period May 1, 2024 through December 31, 2024 (RE: related document(s)762 Application for Compensation). Filed by Other Prof. Berkeley Research Group, LLC (Attachments: # 1 Exhibit A) (Albert, Gabrielle) (Entered: 02/14/2025) Email |
2/14/2025 | 762 | Interim Application for Compensation Second Interim Fee Application of Berkeley Research Group for Allowance and Payment of Interim Compensation and Reimbursement of Expenses for the Period May 1, 2024 through December 31, 2024 for Berkeley Research Group, LLC, Financial Advisor, Fee: $71,171.18, Expenses: $0.00. Filed by Other Prof. Berkeley Research Group, LLC (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4 # 5 Exhibit 5 # 6 Exhibit 6 # 7 Exhibit 7 # 8 Exhibit 8 # 9 Exhibit 9 # 10 Exhibit 10 # 11 Exhibit 11 # 12 Exhibit 12) (Albert, Gabrielle) (Entered: 02/14/2025) Email |
2/14/2025 | 761 | Declaration of Katheryn McNally in Support of First Interim Fee Application of Stout Risius Ross, LLC as Expert Consultant on Valuation of Sexual Abuse Claims to the Official Committee of Unsecured Creditors for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period of September 18, 2024, through December 31, 2024 (RE: related document(s)760 Application for Compensation). Filed by Consultant Stout Risius Ross, LLC (Attachments: # 1 Exhibit 1) (Albert, Gabrielle) (Entered: 02/14/2025) Email |
2/14/2025 | 760 | Interim Application for Compensation First Interim Fee Application of Stout Risius Ross, LLC as Expert Consultant on Valuation of Sexual Abuse Claims to the Official Committee of Unsecured Creditors for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period of September 18, 2024, through December 31, 2024 for Stout Risius Ross, LLC, Consultant, Fee: $104,924.00, Expenses: $0.00. Filed by Consultant Stout Risius Ross, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B) (Albert, Gabrielle) (Entered: 02/14/2025) Email |
2/14/2025 | 759 | Declaration of Jeffrey D. Prol in Support of Third Interim Fee Application of Lowenstein Sandler LLP for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period of September 1, 2024 through December 31, 2024 (RE: related document(s)758 Application for Compensation). Filed by Attorney Lowenstein Sandler LLP (Attachments: # 1 Exhibit A) (Albert, Gabrielle) (Entered: 02/14/2025) Email |
2/14/2025 | 758 | Interim Application for Compensation Third Interim Fee Application of Lowenstein Sandler LLP for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period of September 1, 2024 through December 31, 2024 for Lowenstein Sandler LLP, Creditor Comm. Aty, Fee: $164,155.50, Expenses: $245.74. Filed by Attorney Lowenstein Sandler LLP (Attachments: # 1 Exhibit A # 2 Exhibit B) (Albert, Gabrielle) (Entered: 02/14/2025) Email |
2/14/2025 | 757 | Declaration of Tobias S. Keller in Support of Third Interim Fee Application of Keller Benvenutti Kim LLP as Counsel to the Official Committee of Unsecured Creditors for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period of September 1, 2024, through December 31, 2024 (RE: related document(s)756 Application for Compensation). Filed by Attorney Keller Benvenutti Kim LLP (Attachments: # 1 Exhibit 1) (Albert, Gabrielle) (Entered: 02/14/2025) Email |
2/14/2025 | 756 | Interim Application for Compensation Third Interim Fee Application of Keller Benvenutti Kim LLP as Counsel to the Official Committee of Unsecured Creditors for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period of September 1, 2024, through December 31, 2024 for Keller Benvenutti Kim LLP, Creditor Comm. Aty, Fee: $45,785.00, Expenses: $184.68. Filed by Attorney Keller Benvenutti Kim LLP (Attachments: # 1 Exhibit A # 2 Exhibit B) (Albert, Gabrielle) (Entered: 02/14/2025) Email |
2/14/2025 | 755 | Notice of Hearing on Third Interim Applications For Approval of Compensation and Reimbursement of Expenses (RE: related document(s)747 Application for Compensation Third Interim Application of Glassratner Advisory & Capitol Group, LLC d/b/a B. Riley Advisory Services for Allowance of Fees and Reimbursement of Expenses as Financial Advisor For the Debtor for Franciscan Friars of California, Inc., Financial Advisor, Fee: $12,082.50, Expenses: $4.00. Filed by Debtor Franciscan Friars of California, Inc. (Attachments: # 1 Declaration of Wayne P. Weitz in Support of Third Interim Application of Glassratner Advisory & Capital Group, LLC d/b/a B. Riley Advisory Services for Allowance of Fees and Reimbursement of Expenses as Financial Advisory for the Debtor), 748 Application for Compensation Third Interim Application For Approval of Compensation and Reimbursement of Expenses of Special Counsel Brian P. Brosnahan for Franciscan Friars of California, Inc., Special Counsel, Fee: $102,480.00, Expenses: $. Filed by Debtor Franciscan Friars of California, Inc. (Attachments: # 1 Declaration of Brian P. Brosnahan in Support of Third Interim Application For Approval of Compensation and Reimbursement of Expenses of Special Counsel Brian P. Brosnahan), 749 Application for Compensation First Interim Application For Approval of Compensation and Reimbursement of Expenses of Berliner Cohen L.P. for Brian Shetler (Berliner Cohen, LLP), Debtor's Attorney, Fee: $2,246.40, Expenses: $0.00. Filed by Attorney Brian Sherler (Harris, Robert) Modified on 2/14/2025 (klr). M, 750 Application for Compensation First Interim Application For Approval of Compensation and Reimbursement of Expenses of Special Counsel Snell & Wilmer, L.L.P. for Andrew Still (Snell & Wilmer, L.L.P.), Special Counsel, Fee: $9,683.00, Expenses: $206.00. Filed by Attorney Andrew Still (Attachments: # 1 Declaration of Michael C. Ford in Support of First Interim Application For Approval of Compensation and Reimbursement of Expenses of Special Counsel Snell & Wilmer, L.L.P.) (Harris, Robert) Modified on 2/14/2025 (klr)., 751 Application for Compensation Third Interim Application of Donlin, Recano & Company, LLC For Allowance of Fees and Reimbursement of Expenses as Administrative Advisor For the Debtor For the Period 9/1/24 Through and Including 12/31/24 for Donlin, Recano & Company, LLC, Other Professional, Fee: $1,012.50, Expenses: $0.00. Filed by Debtor Franciscan Friars of California, Inc. (Attachments: # 1 Declaration of Lisa Terry in Support of Third Interim Application of Donlin, Recano & Company, LLC For Allowance of Fees and Reimbursement of Expenses as Administrative Advisor For the Debtor For the Period 9/1/24 Through and Including 12/31/24) (Harris, Robert) Modified on 2/14/2025 (klr)., 752 Application for Compensation Third Interim Application For Approval of Compensation and Reimbursement of Expenses of General Reorganization Counsel Binder Malter Harris & Rome-Banks LLP for Franciscan Friars of California, Inc., Debtor's Attorney, Fee: $311,727.23, Expenses: $0.00. Filed by Debtor Franciscan Friars of California, Inc. (Attachments: # 1 Declaration of Robert G. Harris in Support of Third Interim Application For Approval of Compensation and Reimbursement of Expenses of General Reorganization Counsel Binder Malter Harris & Rome-Banks LLP), 753 Application for Compensation First Interim Application For Approval of Compensation and Reimbursement of Expenses of Electronic Discovery Consultant Transperfect Legal Solutions for Franciscan Friars of California, Inc., Consultant, Fee: $125,883.88, Expenses: $0.00. Filed by Debtor Franciscan Friars of California, Inc. (Attachments: # 1 Declaration of David Brill in Support of First Interim Application For Approval of Compensation and Reimbursement of Expenses of Electronic Discovery Consultant Transperfect Legal Solutions), 754 Application for Compensation First Interim Application For Approval of Compensation and Reimbursement of Expenses of Weintraub Tobin Chediak Coleman Grodin Law Corporation as Special Counsel for Debtor in Possession for Franciscan Friars of California, Inc., Special Counsel, Fee: $7,169.15, Expenses: $19.15. Filed by Debtor Franciscan Friars of California, Inc. (Attachments: # 1 Declaration of Paul E. Gaspari in Support of First Interim Application For Approval of Compensation and Reimbursement of Expenses of Weintraub Tobin Chediak Coleman Grodin Law Corporation as Special Counsel for Debtor in Possession)). Hearing scheduled for 2/12/2025 at 10:30 AM in/via Oakland Room 220 - Lafferty. Filed by Debtor Franciscan Friars of California, Inc. (Harris, Robert) (Entered: 02/14/2025) Email |
2/14/2025 | 754 | Application for Compensation First Interim Application For Approval of Compensation and Reimbursement of Expenses of Weintraub Tobin Chediak Coleman Grodin Law Corporation as Special Counsel for Debtor in Possession for Franciscan Friars of California, Inc., Special Counsel, Fee: $7,169.15, Expenses: $19.15. Filed by Debtor Franciscan Friars of California, Inc. (Attachments: # 1 Declaration of Paul E. Gaspari in Support of First Interim Application For Approval of Compensation and Reimbursement of Expenses of Weintraub Tobin Chediak Coleman Grodin Law Corporation as Special Counsel for Debtor in Possession) (Harris, Robert) (Entered: 02/14/2025) Email |
2/14/2025 | 753 | Application for Compensation First Interim Application For Approval of Compensation and Reimbursement of Expenses of Electronic Discovery Consultant Transperfect Legal Solutions for TransPerfect Document Management, Inc., Consultant, Fee: $125,883.88, Expenses: $0.00. Filed by TransPerfect Document Management, Inc. (Attachments: # 1 Declaration of David Brill in Support of First Interim Application For Approval of Compensation and Reimbursement of Expenses of Electronic Discovery Consultant Transperfect Legal Solutions) (Harris, Robert) Modified on 2/14/2025 (klr). (Entered: 02/14/2025) Email |
2/14/2025 | 752 | Application for Compensation Third Interim Application For Approval of Compensation and Reimbursement of Expenses of General Reorganization Counsel Binder Malter Harris & Rome-Banks LLP for Franciscan Friars of California, Inc., Debtor's Attorney, Fee: $311,727.23, Expenses: $0.00. Filed by Debtor Franciscan Friars of California, Inc. (Attachments: # 1 Declaration of Robert G. Harris in Support of Third Interim Application For Approval of Compensation and Reimbursement of Expenses of General Reorganization Counsel Binder Malter Harris & Rome-Banks LLP) (Harris, Robert) (Entered: 02/14/2025) Email |
2/14/2025 | 751 | Application for Compensation Third Interim Application of Donlin, Recano & Company, LLC For Allowance of Fees and Reimbursement of Expenses as Administrative Advisor For the Debtor For the Period 9/1/24 Through and Including 12/31/24 for Donlin, Recano & Company, LLC , Other Professional, Fee: $1,012.50, Expenses: $0.00. Filed by Debtor Franciscan Friars of California, Inc. (Attachments: # 1 Declaration of Lisa Terry in Support of Third Interim Application of Donlin, Recano & Company, LLC For Allowance of Fees and Reimbursement of Expenses as Administrative Advisor For the Debtor For the Period 9/1/24 Through and Including 12/31/24) (Harris, Robert) Modified on 2/14/2025 (klr). (Entered: 02/14/2025) Email |
2/14/2025 | 750 | Application for Compensation First Interim Application For Approval of Compensation and Reimbursement of Expenses of Special Counsel Snell & Wilmer, L.L.P. for Franciscan Friars of California, Inc., Special Counsel, Fee: $9,683.00, Expenses: $206.00. Filed by Debtor Franciscan Friars of California, Inc. (Attachments: # 1 Declaration of Michael C. Ford in Support of First Interim Application For Approval of Compensation and Reimbursement of Expenses of Special Counsel Snell & Wilmer, L.L.P.) (Harris, Robert) (Entered: 02/14/2025) Email |
2/13/2025 | 749 | Application for Compensation First Interim Application For Approval of Compensation and Reimbursement of Expenses of Berliner Cohen L.P. for Franciscan Friars of California, Inc., Debtor's Attorney, Fee: $2,246.00, Expenses: $0.00. Filed by Debtor Franciscan Friars of California, Inc. (Harris, Robert) (Entered: 02/13/2025) Email |
2/13/2025 | 748 | Application for Compensation Third Interim Application For Approval of Compensation and Reimbursement of Expenses of Special Counsel Brian P. Brosnahan for Franciscan Friars of California, Inc., Special Counsel, Fee: $102,480.00, Expenses: $. Filed by Debtor Franciscan Friars of California, Inc. (Attachments: # 1 Declaration of Brian P. Brosnahan in Support of Third Interim Application For Approval of Compensation and Reimbursement of Expenses of Special Counsel Brian P. Brosnahan) (Harris, Robert) (Entered: 02/13/2025) Email |
2/13/2025 | 747 | Application for Compensation Third Interim Application of Glassratner Advisory & Capitol Group, LLC d/b/a B. Riley Advisory Services for Allowance of Fees and Reimbursement of Expenses as Financial Advisor For the Debtor for Franciscan Friars of California, Inc., Financial Advisor, Fee: $12,082.50, Expenses: $4.00. Filed by Debtor Franciscan Friars of California, Inc. (Attachments: # 1 Declaration of Wayne P. Weitz in Support of Third Interim Application of Glassratner Advisory & Capital Group, LLC d/b/a B. Riley Advisory Services for Allowance of Fees and Reimbursement of Expenses as Financial Advisory for the Debtor) (Harris, Robert) (Entered: 02/13/2025) Email |
2/12/2025 | 746 | Certificate of Service of Monthly Fee Statement for Transperfect Legal Solutions (January 1 through 31, 2025) [Docket No. 744] Filed by Other Prof. Donlin Recano & Company LLC (related document(s)744 Statement). (Mapa, Rommel) (Entered: 02/12/2025) Email |
2/11/2025 | 745 | Certificate of Service Filed by Other Prof. Donlin Recano & Company LLC (related document(s)737 Notice). (Mapa, Rommel) (Entered: 02/11/2025) Email |
2/11/2025 | 744 | Statement of Monthly Fee Statement for Transperfect Legal Solutions (January 1 through 31, 2025) (RE: related document(s)107 Order on Motion for Miscellaneous Relief). Filed by Debtor Franciscan Friars of California, Inc. (Harris, Robert) (Entered: 02/11/2025) Email |
2/10/2025 | 743 | Certificate of Service Filed by Other Prof. DONLIN RECANO (related document(s)738 Statement, 739 Statement). (Mapa, Rommel) (Entered: 02/10/2025) Email |
2/10/2025 | 742 | Omnibus Certification of No Objection Regarding Monthly Professional Fee Statements (RE: related document(s)726 Statement, 727 Statement, 728 Statement, 729 Statement, 730 Statement). Filed by Creditor Committee The Official Committee of Unsecured Creditors of the Franciscan Friars of California, Inc. (Albert, Gabrielle) (Entered: 02/10/2025) Email |
2/10/2025 | 741 | Notice of Change of Address NOTICE OF NAME CHANGE FOR CLAIMS AND NOTICING AGENT Filed by Other Prof. Donlin Recano & Company LLC. (Mapa, Rommel) (Entered: 02/10/2025) Email |
2/7/2025 | 740 | Certificate of Service of Quarterly Fee Statement for Ordinary Course Professionals (Fourth Quarter, 2024) [Docket No. 735] Filed by Other Prof. DONLIN RECANO (related document(s)735 Statement). (Mapa, Rommel) (Entered: 02/07/2025) Email |
2/7/2025 | 739 | Statement of Monthly Fee Statement for Brian P. Brosnahan (January 1 through 31, 2025) (RE: related document(s)107 Order on Motion for Miscellaneous Relief). Filed by Debtor Franciscan Friars of California, Inc. (Harris, Robert) (Entered: 02/07/2025) Email |
2/7/2025 | 738 | Statement of Fifth Monthly Fee Statement of Donlin, Recano, & Company, LLC for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period September 1, 2024 through and Including September 30, 2024 (RE: related document(s)107 Order on Motion for Miscellaneous Relief). Filed by Debtor Franciscan Friars of California, Inc. (Harris, Robert) (Entered: 02/07/2025) Email |
2/5/2025 | 737 | Notice Regarding Notice of Invoice of George Dooley as Acting Chief Financial Officer for Debtor for January 1 Through 31, 2025 (RE: related document(s)162 Final Order Granting Motion to Employ George Dooley as Acting Chief Financial Officer for Debtor (11 U.S.C. § 363(b)) (RE: related document(s)83 Motion to Employ). (cf)). Filed by Debtor Franciscan Friars of California, Inc. (Harris, Robert) (Entered: 02/05/2025) Email |
2/4/2025 | 736 | Order Granting Second Interim Application of GlassRatner Advisory & Capital Group, LLC d/b/a B. Riley Advisory Services for Allowance of Fees and Reimbursement of Expenses as Financial Advisor for the Debtor (Related Doc # 516). fees awarded: $19,289.00, expenses awarded: $3.50. (cf) (Entered: 02/05/2025) Email |
2/4/2025 | 735 | Statement of Quarterly Fee Statement for Ordinary Course Professionals (Fourth Quarter, 2024) (RE: related document(s)101 Order on Motion for Miscellaneous Relief). Filed by Debtor Franciscan Friars of California, Inc. (Harris, Robert) (Entered: 02/04/2025) Email |
2/3/2025 | 734 | Certificate of Service of Notice of Customary Rate Increases [Docket No. 731] Filed by Other Prof. DONLIN RECANO (related document(s)731 Notice). (Mapa, Rommel) (Entered: 02/03/2025) Email |
2/3/2025 | 733 | Certificate of Service (RE: related document(s)698 Response). Filed by Creditor Committee The Official Committee of Unsecured Creditors of the Franciscan Friars of California, Inc. (Albert, Gabrielle) (Entered: 02/03/2025) Email |
1/31/2025 | 732 | Certificate of Service (RE: related document(s)726 Statement, 727 Statement, 728 Statement, 729 Statement, 730 Statement). Filed by Creditor Committee The Official Committee of Unsecured Creditors of the Franciscan Friars of California, Inc. (Albert, Gabrielle) (Entered: 01/31/2025) Email |
1/31/2025 | 731 | Notice Regarding Customary Rate Increases (RE: related document(s)8 Ex Parte Application to Employ Binder Malter Harris & Rome-Banks LLP as Debtor's Counsel Filed by Debtor Franciscan Friars of California, Inc. (Attachments: # 1 Declaration of Robert G. Harris in Support of Ex Parte Application for Employment of Binder Malter Harris & Rome-Banks as Debtor's Counsel # 2 Statement of Arrangements)). Filed by Debtor Franciscan Friars of California, Inc. (Harris, Robert) (Entered: 01/31/2025) Email |
1/30/2025 | 730 | Statement of Monthly Fees and Expenses for Burns Bair LLP [December 2024] (RE: related document(s)107 Order on Motion for Miscellaneous Relief). Filed by Creditor Committee The Official Committee of Unsecured Creditors of the Franciscan Friars of California, Inc. (Attachments: # 1 Exhibit A) (Albert, Gabrielle) (Entered: 01/30/2025) Email |
1/30/2025 | 729 | Statement of Monthly Fees and Expenses for Stout Risius Ross, LLC for the Period December 1, 2024 through December 31, 2024 (RE: related document(s)107 Order on Motion for Miscellaneous Relief). Filed by Creditor Committee The Official Committee of Unsecured Creditors of the Franciscan Friars of California, Inc. (Attachments: # 1 Exhibit A) (Albert, Gabrielle) (Entered: 01/30/2025) Email |
1/30/2025 | 728 | Statement of Monthly Fees and Expenses of Berkeley Research Group for Allowance and Payment of Interim Compensation and Reimbursement of Expenses for the Period December 1, 2024 through December 31, 2024 (RE: related document(s)107 Order on Motion for Miscellaneous Relief). Filed by Creditor Committee The Official Committee of Unsecured Creditors of the Franciscan Friars of California, Inc. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (Albert, Gabrielle) (Entered: 01/30/2025) Email |
1/30/2025 | 727 | Statement of Monthly Fees and Expenses for Lowenstein Sandler LLP for the Period December 1, 2024 through December 31, 2024 (RE: related document(s)107 Order on Motion for Miscellaneous Relief). Filed by Creditor Committee The Official Committee of Unsecured Creditors of the Franciscan Friars of California, Inc. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Albert, Gabrielle) (Entered: 01/30/2025) Email |
1/30/2025 | 726 | Statement of Monthly Fees and Expenses for Keller Benvenutti Kim LLP [December 1, 2024, through December 31, 2024] (RE: related document(s)107 Order on Motion for Miscellaneous Relief). Filed by Creditor Committee The Official Committee of Unsecured Creditors of the Franciscan Friars of California, Inc. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Albert, Gabrielle) (Entered: 01/30/2025) Email |
1/29/2025 | 725 | Order Removing Hearing on Motion for Authority to Enter into Lease of Real Property (11 U.S.C. § 363(b)) from Calendar (RE: related document(s)686 Motion to Approve Document filed by Debtor Franciscan Friars of California, Inc.). (cf) (Entered: 01/29/2025) Email |
1/29/2025 | 724 | Application for Admission of Attorney Pro Hac Vice for Tancred Schiavoni. Fee Amount $328 (Attachments: # 1 Exhibit Certificate of Good Standing # 2 Proposed Order) (Schiavoni, Tancred) (Entered: 01/29/2025) Email |
1/29/2025 | 723 | Certification of No Objection to Monthly Fee Statement for Binder Malter Harris & Rome-Banks LLP (December 1 through 31, 2024) (RE: related document(s)709 Statement). Filed by Debtor Franciscan Friars of California, Inc. (Harris, Robert) (Entered: 01/29/2025) Email |
1/28/2025 | 722 | Order Authorizing Entry into Lease of Real Property (11 U.S.C. § 363(b)) (Related Doc # 686) (rba) (Entered: 01/28/2025) Email |
1/28/2025 | 721 | Order Granting Moving Insurers' Motion for Entry of An Order Permitting Insurer Experts And/or Consultants To Have Access to Unredacted Sexual Abuse Proofs of Claims And Supplements (Related Doc # 675) (rba) (Entered: 01/28/2025) Email |
1/28/2025 | 720 | Certificate of Service of the Monthly Professional Fee Statement for Binder Malter Harris & Rome-Banks LLP (December 1 Through 31, 2024) (Docket No. 709) Filed by Other Prof. DONLIN RECANO (related document(s)709 Statement). (Mapa, Rommel) (Entered: 01/28/2025) Email |
1/28/2025 | 719 | Withdrawal of Documents /Notice of Withdrawal of Certificate of Service of Monthly Professional Fee Statement for Binder Malter Harris & Rome-Banks LLP (December 1 Through 31, 2024) Filed by Other Prof. DONLIN RECANO (related document(s)714 Certificate of Service). (Mapa, Rommel) (Entered: 01/28/2025) Email |
1/28/2025 | 718 | Supplemental Declaration of Matthew K. Babcock Relating to Application for Order Approving Employment of Berkeley Research Group as Financial Advisor for the Official Committee of Unsecured Creditors of the Franciscan Friars of California, Inc. (RE: related document(s)159 Application to Employ). Filed by Creditor Committee The Official Committee of Unsecured Creditors of the Franciscan Friars of California, Inc. (Albert, Gabrielle) (Entered: 01/28/2025) Email |
1/28/2025 | 717 | Certification of No Objection to Monthly Fee Statement for Brian P. Brosnahan (December 1 through 31, 2024) (RE: related document(s)697 Statement). Filed by Debtor Franciscan Friars of California, Inc. (Harris, Robert) (Entered: 01/28/2025) Email |
1/28/2025 | 716 | Certification of No Objection to Monthly Fee Statement for Glassratner Advisory & Capital Group, LLC D/B/A B. Riley Advisory Services (December 1 through 31, 2024) (RE: related document(s)699 Notice). Filed by Debtor Franciscan Friars of California, Inc. (Harris, Robert) (Entered: 01/28/2025) Email |
1/27/2025 | 715 | Certification of No Objection to Motion for Authority to Enter Into Lease of Real Property (RE: related document(s)686 Motion to Approve Document). Filed by Debtor Franciscan Friars of California, Inc. (Harris, Robert) (Entered: 01/27/2025) Email |
1/27/2025 | 714 | Certificate of Service of Monthly Professional Fee Statement for Binder Malter Harris & Rome-Banks LLP (December 1 Through 31, 2024) (Docket No. 709) Filed by Other Prof. DONLIN RECANO (related document(s)709 Statement). (Mapa, Rommel) (Entered: 01/27/2025) Email |
1/25/2025 | 713 | Certificate of Service Filed by Other Prof. DONLIN RECANO (related document(s)710 Chapter 11 Monthly Operating Report). (Mapa, Rommel) (Entered: 01/25/2025) Email |
1/24/2025 | 712 | Certification of No Objection to Monthly Fee Statement for Binder Malter Harris & Rome-Banks LLP (November 1 through 31, 2024) (RE: related document(s)700 Statement). Filed by Debtor Franciscan Friars of California, Inc. (Harris, Robert) (Entered: 01/24/2025) Email |
1/21/2025 | 711 | Response /Certificate of Counsel Regarding Moving Insurers' Motion for Entry of an Order Permitting Insurer Experts and/or Consultants to Have Access to Unredacted Sexual Abuse Proofs of Claims and Supplements (RE: related document(s)675 Motion Miscellaneous Relief). Filed by Interested Party ACE Property & Casualty Insurance Company (Attachments: # 1 Exhibit A - proposed order) (Wolter, Alexandra) (Entered: 01/21/2025) Email |
1/21/2025 | 710 | Chapter 11 Monthly Operating Report for the Month Ending: 12/31/2024 Filed by Debtor Franciscan Friars of California, Inc. (Attachments: # 1 Exhibit) (Harris, Robert) (Entered: 01/21/2025) Email |
1/20/2025 | 709 | Statement of Monthly Professional Fee Statement for Binder Malter Harris & Rome-Banks LLP (December 1 through 31, 2024) (RE: related document(s)107 Order on Motion for Miscellaneous Relief). Filed by Debtor Franciscan Friars of California, Inc. (Harris, Robert) (Entered: 01/20/2025) Email |
1/20/2025 | 708 | Certificate of Service of i. Notice of Filing of Twelfth Monthly Fee Statement of GlassRatner Advisory & Capital Group, LLC d/b/a B. Riley Advisory Services for Payment of Fees and Reimbursement of Expenses Incurred from December 1, 2024 Through December 31, 2024; and ii. Monthly Professional Fee Statement for Binder Malter Harris & Rome-Banks LLP (November 1 through 30, 2024). Filed by Other Prof. DONLIN RECANO (related document(s)699 Notice, 700 Statement). (Mapa, Rommel) (Entered: 01/20/2025) Email |
1/17/2025 | 707 | Application for Admission of Attorney Pro Hac Vice . Fee Amount $328 (Attachments: # 1 Exhibit Certificate of Good Standing) (Farrell, Ellen) (Entered: 01/17/2025) Email |
1/17/2025 | 706 | Application for Admission of Attorney Pro Hac Vice . Fee Amount $328 (Attachments: # 1 Exhibit Certificate of Good Standing) (Adams, Nancy) (Entered: 01/17/2025) Email |
1/17/2025 | 705 | Application for Admission of Attorney Pro Hac Vice . Fee Amount $328 (Attachments: # 1 Exhibit Certificate of Good Standing) (Walsh, Kaitlin) (Entered: 01/17/2025) Email |
1/17/2025 | 704 | Certificate of Service of Monthly Fee Statement for Brian P. Brosnahan (December 1 through 31, 2024) [Docket No. 697] Filed by Other Prof. DONLIN RECANO (related document(s)697 Statement). (Mapa, Rommel) (Entered: 01/17/2025) Email |
1/17/2025 | 703 | Application for Admission of Attorney Pro Hac Vice . Fee Amount $328 (Attachments: # 1 Exhibit Certificate of Good Standing) (McKeon, Timothy) (Entered: 01/17/2025) Email |
1/17/2025 | 702 | Certificate of Service of i. Invoice #1548-14A (January 15, 2025); and ii. Invoice #1548-14A (January 15, 2025) Filed by Other Prof. DONLIN RECANO. (Mapa, Rommel) (Entered: 01/17/2025) Email |
1/16/2025 | 701 | Certification of No Objection to Monthly Fee Statement for Transperfect Legal Solutions (July 1 through December 31, 2024) (RE: related document(s)107 Order on Motion for Miscellaneous Relief). Filed by Debtor Franciscan Friars of California, Inc. (Harris, Robert) (Entered: 01/16/2025) Email |
1/16/2025 | 700 | Statement of Monthly Professional Fee Statement for Binder Malter Harris & Rome-Banks LLP (November 1 through November 30, 2024) (RE: related document(s)107 Order on Motion for Miscellaneous Relief). Filed by Debtor Franciscan Friars of California, Inc. (Harris, Robert) (Entered: 01/16/2025) Email |
1/16/2025 | 699 | Notice Regarding of Filing of Twelfth Monthly Fee Statement of Glassratner Advisory & Capital Group,LLC dba B. Riley Advisory Services for Payment of Fees and Reimbursement of Expenses incurred from December 1, 2024 through December 31, 2024 (RE: related document(s)107 Order Establishing Procedures for Interim Compensation and Reimbursement of Expenses of Professionals (Related Doc 42). (cf)). Filed by Debtor Franciscan Friars of California, Inc. (Harris, Robert) (Entered: 01/16/2025) Email |
1/15/2025 | 698 | Response Reservation of Rights of the Official Committee of Unsecured Creditors re Motion for Entry of an Order Permitting Insurers and Insurers Experts and/or Consultants to Have Access to Unredacted Sexual Abuse Proofs of Claims and Supplements (RE: related document(s)675 Motion Miscellaneous Relief). Filed by Creditor Committee The Official Committee of Unsecured Creditors of the Franciscan Friars of California, Inc. (Albert, Gabrielle) (Entered: 01/15/2025) Email |
1/15/2025 | 697 | Statement of Monthly Fee Statement for Brian P. Brosnahan (December 1 through 31, 2024) (RE: related document(s)107 Order on Motion for Miscellaneous Relief). Filed by Debtor Franciscan Friars of California, Inc. (Harris, Robert) (Entered: 01/15/2025) Email |
1/10/2025 | 696 | Notice of Change of Address Filed by Interested Party Elizabeth Hardin-Burrola (rs) (Entered: 01/10/2025) Email |
1/10/2025 | 695 | Certification of No Objection to Monthly Fee Statement for Berliner Cohen LLP (November 1 through November 30, 2024) (RE: related document(s)679 Statement). Filed by Debtor Franciscan Friars of California, Inc. (Harris, Robert) (Entered: 01/10/2025) Email |
1/9/2025 | 694 | Certification of No Objection (RE: related document(s)673 Statement). Filed by Creditor Committee The Official Committee of Unsecured Creditors of the Franciscan Friars of California, Inc. (Albert, Gabrielle) (Entered: 01/09/2025) Email |
1/9/2025 | 693 | Omnibus Certification of No Objection Regarding Monthly Professional Fee Statements (RE: related document(s)662 Statement, 663 Statement, 664 Statement, 665 Statement). Filed by Creditor Committee The Official Committee of Unsecured Creditors of the Franciscan Friars of California, Inc. (Albert, Gabrielle) (Entered: 01/09/2025) Email |
1/9/2025 | 692 | Certificate of Service Filed by Other Prof. DONLIN RECANO (related document(s)686 Motion to Approve Document, 687 Notice of Hearing). (Mapa, Rommel) (Entered: 01/09/2025) Email |
1/9/2025 | 691 | Certificate of Service Filed by Other Prof. DONLIN RECANO (related document(s)685 Statement). (Mapa, Rommel) (Entered: 01/09/2025) Email |
1/9/2025 | 690 | Order Authorizing Expanded Scope of Employment of Weintraub Tobin Chediak Coleman Grodin Law Corporation as Special Counsel for Debtor (11 U.S.C. §327(e))(Related Doc # 634) (cf) (Entered: 01/09/2025) Email |
1/9/2025 | 689 | Order Authorizing Expanded Scope of Employment of Bledsoe, Diestel, Treppa & Crane LLP as Special Counsel for Debtor (11 U.S.C. §327(e)) (Related Doc # 639) (cf) (Entered: 01/09/2025) Email |
1/9/2025 | 688 | Order Granting Second Interim Application for Approval of Compensation and Reimbursement of Expenses of Brian P. Brosnahan (Related Doc # 530). fees awarded: $66,555.00, expenses awarded: $341.50. (cf) (Entered: 01/09/2025) Email |
1/8/2025 | 687 | Notice of Hearing on Motion for Authority to Lease Real Property (RE: related document(s)686 Motion to Approve Document Motion for Authority to Lease Real Property (11 U.S.C. 363 (b)) Filed by Debtor Franciscan Friars of California, Inc. (Attachments: # 1 Declaration of David Gaa in Support of Motion for Authority to Lease Real Property (11 U.S.C. 363(b)))). Hearing scheduled for 1/29/2025 at 10:30 AM in/via Oakland Room 220 - Lafferty. Filed by Debtor Franciscan Friars of California, Inc. (Harris, Robert) (Entered: 01/08/2025) Email |
1/8/2025 | 686 | Motion to Approve Document Motion for Authority to Lease Real Property (11 U.S.C. 363 (b)) Filed by Debtor Franciscan Friars of California, Inc. (Attachments: # 1 Declaration of David Gaa in Support of Motion for Authority to Lease Real Property (11 U.S.C. 363(b))) (Harris, Robert) (Entered: 01/08/2025) Email |
1/8/2025 | 685 | Statement of Monthly Fee Statement for Transperfect Legal Solutions (December 1 through 31, 2024) (RE: related document(s)107 Order on Motion for Miscellaneous Relief). Filed by Debtor Franciscan Friars of California, Inc. (Harris, Robert) (Entered: 01/08/2025) Email |
1/8/2025 | 684 | Certificate of Service Filed by Other Prof. DONLIN RECANO (related document(s)682 Statement of Non-Opposition). (Mapa, Rommel) (Entered: 01/08/2025) Email |
1/7/2025 | 683 | Certificate of Service of Notice of Invoice of George Dooley as Acting Chief Financial Officer for Debtor for December 1 Through 31, 2024. Filed by Other Prof. DONLIN RECANO (related document(s)681 Notice). (Mapa, Rommel) (Entered: 01/07/2025) Email |
1/6/2025 | 682 | Statement of Non-Opposition Debtor's Statement of Non-Opposition to Motion for Entry of an Order Permitting Insurers and Insurers' Experts and/or Consultants to have access to Unredacted Sexual Abuse Proofs of Claims and Supplements (RE: related document(s)675 Motion Miscellaneous Relief). Filed by Debtor Franciscan Friars of California, Inc. (Harris, Robert) (Entered: 01/06/2025) Email |
1/3/2025 | 681 | Notice Regarding of Invoice of George Dooley as Acting Chief Financial Officer for Debtor for December 1 through 31, 2024 (RE: related document(s)162 Final Order Granting Motion to Employ George Dooley as Acting Chief Financial Officer for Debtor (11 U.S.C. § 363(b)) (RE: related document(s)83 Motion to Employ). (cf)). Filed by Debtor Franciscan Friars of California, Inc. (Harris, Robert) (Entered: 01/03/2025) Email |
1/3/2025 | 680 | Certificate of Service of Monthly Fee Statement for Berliner Cohen LLP [Docket No. 679] Filed by Other Prof. DONLIN RECANO (related document(s)679 Statement). (Mapa, Rommel) (Entered: 01/03/2025) Email |
1/2/2025 | 679 | Statement of Monthly Fee Statement for Berliner Cohen LLP (November 1 through 30, 2024) (RE: related document(s)107 Order on Motion for Miscellaneous Relief). Filed by Debtor Franciscan Friars of California, Inc. (Harris, Robert) (Entered: 01/02/2025) Email |
1/1/2025 | 678 | Certificate of Service Filed by Other Prof. DONLIN RECANO (related document(s)660 Chapter 11 Monthly Operating Report). (Mapa, Rommel) (Entered: 01/01/2025) Email |
12/31/2024 | 677 | Certificate of Service (RE: related document(s)675 Motion Miscellaneous Relief, 676 Notice of Hearing). Filed by Interested Party ACE Property & Casualty Insurance Company (Wolter, Alexandra) (Entered: 12/31/2024) Email |
12/31/2024 | 676 | Notice of Hearing (RE: related document(s)675 Motion For Entry of An Order Permitting Insurers and Insurers' Experts and/or Consultants To Have Access To Unredacted Sexual Abuse Proofs of Claims and Supplements Filed by Interested Party ACE Property & Casualty Insurance Company (Attachments: # 1 Declaration of Justine M. Daniels in Support # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Exhibit D # 6 Exhibit E)). Hearing scheduled for 1/22/2025 at 10:30 AM in/via Oakland Room 220 - Lafferty. Filed by Interested Party ACE Property & Casualty Insurance Company (Wolter, Alexandra) (Entered: 12/31/2024) Email |
12/31/2024 | 675 | Motion For Entry of An Order Permitting Insurers and Insurers' Experts and/or Consultants To Have Access To Unredacted Sexual Abuse Proofs of Claims and Supplements Filed by Interested Party ACE Property & Casualty Insurance Company (Attachments: # 1 Declaration of Justine M. Daniels in Support # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Exhibit D # 6 Exhibit E) (Wolter, Alexandra) (Entered: 12/31/2024) Email |
12/30/2024 | 674 | Motion for Admission of Attorney Pro Hac Vice Filed by Interested Party Transcontinental Insurance Company (Plevin, Mark) (Entered: 12/30/2024) Email |
12/30/2024 | 673 | Statement of Monthly Fees and Expenses for Burns Bair LLP [November 2024] Filed by Creditor Committee The Official Committee of Unsecured Creditors of the Franciscan Friars of California, Inc. (Attachments: # 1 Exhibit A) (Albert, Gabrielle) (Entered: 12/30/2024) Email |
12/30/2024 | 672 | Certification of No Objection to Monthly Fee Statement for Glassratner Advisory & Capital Group, LLC d/b/a B. Riley and Advisory Services (November 1 to November 30, 2024) Filed by Debtor Franciscan Friars of California, Inc. (Harris, Robert) (Entered: 12/30/2024) Email |
12/30/2024 | 671 | Supplemental Declaration of Tobias S. Keller Relating to Application for Order Authorizing Retention of Keller Benvenutti Kim LLP as Counsel for the Official Committee of Unsecured Creditors of the Franciscan Friars of California, Inc. (RE: related document(s)136 Application to Employ, 137 Declaration). Filed by Creditor Committee The Official Committee of Unsecured Creditors of the Franciscan Friars of California, Inc. (Keller, Tobias) (Entered: 12/30/2024) Email |
12/30/2024 | 670 | Certification of No Objection to Monthly Fee Statement for Binder Malter Harris & Rome-Banks LLP (October 1 through October 31, 2024) (RE: related document(s)653 Statement). Filed by Debtor Franciscan Friars of California, Inc. (Harris, Robert) (Entered: 12/30/2024) Email |
12/30/2024 | 669 | Transcript regarding Hearing Held 12/4/2024 RE: Motion Hearing. 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 1/6/2025. Redaction Request Due By 01/21/2025. Redacted Transcript Submission Due By 01/30/2025. Transcript access will be restricted through 03/31/2025. (Gottlieb, Jason) (Entered: 12/30/2024) Email |
12/30/2024 | 668 | Certificate of Service of Monthly Professional Fee Statement for Binder Malter Harris & Rome-Banks LLP (October 1 through 31, 2024). Filed by Other Prof. DONLIN RECANO (related document(s)653 Statement). (Mapa, Rommel) (Entered: 12/30/2024) Email |
12/23/2024 | 667 | Certification of No Objection to Monthly Fee Statement for Berliner Cohen LLP (October 1 through 31, 2024) (RE: related document(s)638 Statement). Filed by Debtor Franciscan Friars of California, Inc. (Harris, Robert) (Entered: 12/23/2024) Email |
12/23/2024 | 666 | Certificate of Service (RE: related document(s)662 Statement, 663 Statement, 664 Statement, 665 Statement). Filed by Creditor Committee The Official Committee of Unsecured Creditors of the Franciscan Friars of California, Inc. (Albert, Gabrielle) (Entered: 12/23/2024) Email |
12/23/2024 | 665 | Statement of Monthly Fees and Expenses for Stout Risius Ross, LLC [November 1, 2024, through November 30, 2024] Filed by Creditor Committee The Official Committee of Unsecured Creditors of the Franciscan Friars of California, Inc. (Attachments: # 1 Exhibit A) (Albert, Gabrielle) (Entered: 12/23/2024) Email |
12/23/2024 | 664 | Statement of Monthly Fees and Expenses for Berkeley Research Group, LLC [November 1, 2024, through November 30, 2024] Filed by Creditor Committee The Official Committee of Unsecured Creditors of the Franciscan Friars of California, Inc. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (Albert, Gabrielle) (Entered: 12/23/2024) Email |
12/23/2024 | 663 | Statement of Monthly Fees and Expenses for Lowenstein Sandler LLP [November 1, 2024, through November 30, 2024] Filed by Creditor Committee The Official Committee of Unsecured Creditors of the Franciscan Friars of California, Inc. (Attachments: # 1 Exhibit A) (Albert, Gabrielle) (Entered: 12/23/2024) Email |
12/23/2024 | 662 | Statement of Monthly Fees and Expenses for Keller Benvenutti Kim LLP [November 1, 2024, through November 30, 2024] Filed by Creditor Committee The Official Committee of Unsecured Creditors of the Franciscan Friars of California, Inc. (Attachments: # 1 Exhibit A) (Albert, Gabrielle) (Entered: 12/23/2024) Email |
12/23/2024 | 661 | Acknowledgment of Request for Transcript Received on 12/23/2024. (RE: related document(s)657 Transcript Order Form (Public Request)). (Gottlieb, Jason) (Entered: 12/23/2024) Email |
12/23/2024 | 660 | Chapter 11 Monthly Operating Report for the Month Ending: 11/30/2024 Filed by Debtor Franciscan Friars of California, Inc. (Attachments: # 1 Exhibit) (Harris, Robert) (Entered: 12/23/2024) Email |
12/22/2024 | 659 | BNC Certificate of Mailing (RE: related document(s) 655 Transcript). Notice Date 12/22/2024. (Admin.) (Entered: 12/22/2024) Email |
12/20/2024 | 658 | Certificate of Service (RE: related document(s)656 Notice). Filed by Creditor Committee The Official Committee of Unsecured Creditors of the Franciscan Friars of California, Inc. (Attachments: # 1 Exhibit A) (Albert, Gabrielle) (Entered: 12/20/2024) Email |
12/20/2024 | 657 | Transcript Order Form regarding Hearing Date 12/4/2024 (RE: related document(s)490 Application to Employ, 491 Application to Employ, 493 Application to Employ, 497 Application to Employ). Filed by Interested Party Robert Fernandez (dc) (Entered: 12/20/2024) Email |
12/20/2024 | 656 | Notice Regarding Change in Hourly Rates of Lowenstein Sandler LLP as Counsel to the Official Committee of Unsecured Creditors of Franciscan Friars of California, Inc. Effective January 1, 2025 (RE: related document(s)175 Order Authorizing Retention of Lowenstein Sandler LLP as Counsel for the Official Committee of Unsecured Creditors of Franciscan Friars of California, Inc. Effective January 26, 2024 (Related Doc 138). (cf)). Filed by Creditor Committee The Official Committee of Unsecured Creditors of the Franciscan Friars of California, Inc. (Albert, Gabrielle) (Entered: 12/20/2024) Email |
12/20/2024 | 655 | Transcript regarding Hearing Held 11/20/2024 RE: Motion Hearing. 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 12/27/2024. Redaction Request Due By 01/10/2025. Redacted Transcript Submission Due By 01/21/2025. Transcript access will be restricted through 03/20/2025. (Gottlieb, Jason) (Entered: 12/20/2024) Email |
12/19/2024 | 654 | Certification of No Objection to Monthly Fee Statement for Brian P. Brosnahan (November 1 through 30, 2024) (RE: related document(s)630 Statement). Filed by Debtor Franciscan Friars of California, Inc. (Harris, Robert) (Entered: 12/19/2024) Email |
12/19/2024 | 653 | Statement of Monthly Professional Fee Statement for Binder Malter Harris & Rome-Banks LLP (October 1 through 31, 2024) (RE: related document(s)107 Order on Motion for Miscellaneous Relief). Filed by Debtor Franciscan Friars of California, Inc. (Harris, Robert) (Entered: 12/19/2024) Email |
12/19/2024 | 652 | Transcript regarding Hearing Held 11/27/2024 RE: Motion Hearing. 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 12/26/2024. Redaction Request Due By 01/9/2025. Redacted Transcript Submission Due By 01/21/2025. Transcript access will be restricted through 03/19/2025. (Gottlieb, Jason) (Entered: 12/19/2024) Email |
12/16/2024 | 651 | Certificate of Service of Notice of Filing of Eleventh Monthly Fee Statement of GlassRatner Advisory & Capital Group, LLC d/b/a B. Riley Advisory Services for Payment of Fees and Reimbursement of Expenses Incurred from November 1, 2024 through November 30, 2024 (Docket No. 645) Filed by Other Prof. DONLIN RECANO (related document(s)645 Notice). (Mapa, Rommel) (Entered: 12/16/2024) Email |
12/16/2024 | 650 | Certificate of Service of Monthly Fee Statement for Berliner Cohen LLP (October 1 through 31, 2024). Filed by Other Prof. DONLIN RECANO (related document(s)638 Statement). (Mapa, Rommel) (Entered: 12/16/2024) Email |
12/16/2024 | 648 | Certificate of Service of Invoice #1548-13A (DTD December 10, 2024); and Invoice #1548-13B (DTD December 10 2024) Filed by Other Prof. DONLIN RECANO. (Mapa, Rommel) (Entered: 12/16/2024) Email |
12/13/2024 | 649 | Order Authorizing Employment of Snell & Wilmer LLP as Special Counsel for Debtor (11 U.S.C. §327(e)) (Related Doc # 619) (cf) (Entered: 12/16/2024) Email |
12/13/2024 | 647 | Acknowledgment of Request for Transcript Received on 12/12/2024. (RE: related document(s)644 Transcript Order Form (Public Request)). (Gottlieb, Jason) (Entered: 12/13/2024) Email |
12/12/2024 | 646 | Acknowledgment of Request for Transcript Received on 12/12/2024. (RE: related document(s)643 Transcript Order Form (Public Request)). (Gottlieb, Jason) (Entered: 12/12/2024) Email |
12/12/2024 | 645 | Notice Regarding Notice of Filing of Eleventh Monthly Fee Statement of Glassratner Advisory & Capital Group, LLC D/B/A B. Riley Advisory Services for Payment of Fees and Reimbursement of Expenses Incurred from November 1, 2024 through November 30, 2024 (RE: related document(s)90 Order Authorizing the Employment and Retention of GlassRatner Advisory & Capital Group, LLC d/b/a B. Riley Advisory Services as Financial Advisor Effective as of December 31, 2023 (Related Doc 22). (cf), 107 Order Establishing Procedures for Interim Compensation and Reimbursement of Expenses of Professionals (Related Doc 42). (cf)). Filed by Debtor Franciscan Friars of California, Inc. (Harris, Robert) (Entered: 12/12/2024) Email |
12/11/2024 | 644 | Transcript Order Form regarding Hearing Date 11/27/2024 (RE: related document(s)570 Application to Compromise Controversy). Filed by Interested Party Robert Fernandez (dc) (Entered: 12/11/2024) Email |
12/11/2024 | 643 | Transcript Order Form regarding Hearing Date 11/20/2024 (RE: related document(s)490 Application to Employ, 491 Application to Employ, 492 Application to Employ, 493 Application to Employ, 537 Motion to File Claim After Claims Bar Date). Filed by Interested Party Robert Fernandez (dc) (Entered: 12/11/2024) Email |
12/10/2024 | 642 | Certificate of Service of Amended Ex Parte Application to Expand Scope of Employment of Bledsoe, Diestel, Treppa & Crane LLP as Special Counsel for Debtor (11 U.S.C. §327(e)) [Docket No. 639]; and Amended Verified Statement of Alison M. Crane in Support of Ex Parte Application to Expand Scope of Employment of Bledsoe, Diestel, Treppa & Crane LLP as Special Counsel for Debtor (11 U.S.C. §327(e)) [Docket No. 639-1] Filed by Other Prof. DONLIN RECANO (related document(s)639 Amended Application/Motion). (Mapa, Rommel) (Entered: 12/10/2024) Email |
12/10/2024 | 641 | Certificate of Service of Amended Ex Parte Application to Expand Scope of Employment of Weintraub Tobin Chediak Coleman Grodin Law Corporation as Special Counsel for Debtor (11 U.S.C. §327(e)) [Docket No. 634] Filed by Other Prof. DONLIN RECANO (related document(s)634 Amended Application/Motion). (Mapa, Rommel) (Entered: 12/10/2024) Email |
12/9/2024 | 640 | Omnibus Certification of No Objection (RE: related document(s)611 Statement, 612 Statement, 613 Statement, 615 Statement, 618 Statement). Filed by Creditor Committee The Official Committee of Unsecured Creditors of the Franciscan Friars of California, Inc. (Albert, Gabrielle) (Entered: 12/09/2024) Email |
12/9/2024 | 639 | Amended Application Amended Ex Parte Application to Expand Scope of Employment of Bledsoe, Diestel, Treppa & Crane LLP as Special Counsel for Debtor (11 U.S.C 327 (e)) (RE: related document(s)490 Application to Employ filed by Debtor Franciscan Friars of California, Inc.). Filed by Debtor Franciscan Friars of California, Inc. (Attachments: # 1 Declaration Amended Verified Statement of Alison M. Crane in Support of Ex Parte Application to Expand Scope of Employment of Bledsoe, Diestel, Treppa & Crane LLP as Special Counsel for Debtor (11 U.S.C 327 (e))) (Harris, Robert) (Entered: 12/09/2024) Email |
12/9/2024 | 638 | Statement of Monthly Fee Statement for Berliner Cohen LLP (October 1 through 31, 2024) (RE: related document(s)107 Order on Motion for Miscellaneous Relief). Filed by Debtor Franciscan Friars of California, Inc. (Harris, Robert) (Entered: 12/09/2024) Email |
12/7/2024 | 637 | Certificate of Service Filed by Other Prof. DONLIN RECANO (related document(s)626 Statement). (Mapa, Rommel) (Entered: 12/07/2024) Email |
12/6/2024 | 636 | Certificate of Service Filed by Other Prof. DONLIN RECANO (related document(s)630 Statement, 631 Statement). (Mapa, Rommel) (Entered: 12/06/2024) Email |
12/5/2024 | 635 | The Audio File attached to the PDF includes several hearings. Court Date & Time [ 12/4/2024 10:30:07 AM ]. File Size [ 13769 KB ]. Run Time [ 00:14:21 ]. (admin). (Entered: 12/05/2024) Email |
12/5/2024 | 634 | Amended Application Amended Ex Parte Application to Expand Scope of Employment of Weintraub Tobin Chediak Coleman Grodin Law Corporation as Special Counsel for Debtor (11 U.S.C 327 (e)) (RE: related document(s)493 Application to Employ filed by Debtor Franciscan Friars of California, Inc.). Filed by Debtor Franciscan Friars of California, Inc. (Attachments: # 1 Declaration Amended Verified Statement of Daniel Zamora in Support of Ex Parte Application to Expand Scope of Employment of Weintraub Tobin Chediak Coleman Grodin Law Corporation as Special Counsel for Debtor (11 U.S.C 327 (e))) (Harris, Robert) (Entered: 12/05/2024) Email |
12/5/2024 | 633 | Withdrawal of Documents Withdrawl of Ex Parte Application for Employment of Zielinski & Associates, P.C. as Auditor for Debtor (11 U.S.C 327 (a)) (RE: related document(s)480 Application to Employ). Filed by Debtor Franciscan Friars of California, Inc. (Harris, Robert) (Entered: 12/05/2024) Email |
12/5/2024 | 632 | Certificate of Service of Ex Parte Application for Employment of Snell & Wilmer LLP; and Verified Statement of Michael Ford in Support of Ex Parte Application for Employment of Snell & Wilmer LLP. Filed by Other Prof. DONLIN RECANO (related document(s)619 Application to Employ, 620 Statement). (Mapa, Rommel) (Entered: 12/05/2024) Email |
12/5/2024 | 631 | Statement of Monthly Fee Statement for Transperfect Legal Solutions (November 1 through 30, 2024) (RE: related document(s)107 Order on Motion for Miscellaneous Relief). Filed by Debtor Franciscan Friars of California, Inc. (Harris, Robert) (Entered: 12/05/2024) Email |
12/5/2024 | 630 | Statement of Monthly Fee Statement for Brian P. Brosnahan (November 1 through 30, 2024) (RE: related document(s)107 Order on Motion for Miscellaneous Relief). Filed by Debtor Franciscan Friars of California, Inc. (Harris, Robert) (Entered: 12/05/2024) Email |
12/4/2024 | 629 | Certificate of Service of the Notice of Invoice of George Dooley as Acting Chief Financial Officer for Debtor for November 1 through 30, 2024 [Docket No. 625] Filed by Other Prof. DONLIN RECANO (related document(s)625 Notice). (Mapa, Rommel) (Entered: 12/04/2024) Email |
12/3/2024 | 628 | Order Approving Stipulation by and Between Debtor and Edward Chavez for Relief from the Automatic Stay (RE: related document(s)569 Stipulation for Relief From Stay filed by Debtor Franciscan Friars of California, Inc.). (cf) (Entered: 12/03/2024) Email |
12/3/2024 | 627 | Order Granting Debtor's Motion to Approve Compromise of Controversy with Edward Chavez (Related Doc # 570) (cf) (Entered: 12/03/2024) Email |
12/3/2024 | 626 | Statement of Debtor's Statement of Non-Opposition to Motion to Allow Filing of Late Proofs of Claim by MSF Claimants (RE: related document(s)573 Motion to Set Hearing). Filed by Debtor Franciscan Friars of California, Inc. (Harris, Robert) (Entered: 12/03/2024) Email |
12/2/2024 | 625 | Notice Regarding Notice of Invoice of George Dooley as Acting Chief Financial Officer for Debtor for November 1 Through 30, 2024 (RE: related document(s)162 Final Order Granting Motion to Employ George Dooley as Acting Chief Financial Officer for Debtor (11 U.S.C. § 363(b)) (RE: related document(s)83 Motion to Employ). (cf)). Filed by Debtor Franciscan Friars of California, Inc. (Harris, Robert) (Entered: 12/02/2024) Email |
11/30/2024 | 624 | Certificate of Service of Monthly Operating Report [Docket No. 601] Filed by Other Prof. DONLIN RECANO (related document(s)601 Chapter 11 Monthly Operating Report). (Mapa, Rommel) (Entered: 11/30/2024) Email |
11/29/2024 | 623 | BNC Certificate of Mailing (RE: related document(s) 614 Transcript). Notice Date 11/29/2024. (Admin.) (Entered: 11/29/2024) Email |
11/27/2024 | 622 | The Audio File attached to the PDF includes several hearings. Court Date & Time [ 11/27/2024 10:30:04 AM ]. File Size [ 55428 KB ]. Run Time [ 00:57:44 ]. (admin). (Entered: 11/27/2024) Email |
11/27/2024 | 621 | Certificate of Service (RE: related document(s)611 Statement, 612 Statement, 613 Statement, 615 Statement, 618 Statement). Filed by Creditor Committee The Official Committee of Unsecured Creditors of the Franciscan Friars of California, Inc. (Albert, Gabrielle) (Entered: 11/27/2024) Email |
11/27/2024 | 620 | Statement of Verified Statement of Michael Ford in Support of Ex Parte Application for Employment of Snell & Wilmer LLP as Special Counsel for Debtor (11 U.S.C 327 (a)) (RE: related document(s)619 Application to Employ). Filed by Debtor Franciscan Friars of California, Inc. (Harris, Robert) (Entered: 11/27/2024) Email |
11/27/2024 | 619 | Ex Parte Application to Employ Snell & Wilmer LLP as Special Counsel for Debtor (11 U.S.C 327 (e)) Filed by Debtor Franciscan Friars of California, Inc. (Harris, Robert) (Entered: 11/27/2024) Email |
11/27/2024 | 618 | Statement of Monthly Fees and Expenses of Lowenstein Sandler LLP [October 1, 2024, through October 31, 2024] (RE: related document(s)107 Order on Motion for Miscellaneous Relief). Filed by Creditor Committee The Official Committee of Unsecured Creditors of the Franciscan Friars of California, Inc. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Albert, Gabrielle) (Entered: 11/27/2024) Email |
11/27/2024 | 617 | Certification of No Objection to Monthly Fee Statement for Glassratner Advisory & Capital Group, LLC D/B/A B. Riley Advisory Services (October 1 through 31, 2024) (RE: related document(s)596 Notice). Filed by Debtor Franciscan Friars of California, Inc. (Harris, Robert) (Entered: 11/27/2024) Email |
11/26/2024 | 616 | Certification of No Objection to Monthly Fee Statement for Brian P. Brosnahan (October 1 through 31, 2024) (RE: related document(s)588 Statement). Filed by Debtor Franciscan Friars of California, Inc. (Harris, Robert) (Entered: 11/26/2024) Email |
11/26/2024 | 615 | Statement of Monthly Fees and Expenses of Berkeley Research Group, LLC [October 1, 2024, through October 31, 2024] (RE: related document(s)107 Order on Motion for Miscellaneous Relief). Filed by Creditor Committee The Official Committee of Unsecured Creditors of the Franciscan Friars of California, Inc. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (Albert, Gabrielle) (Entered: 11/26/2024) Email |
11/26/2024 | 614 | Transcript regarding Hearing Held 11/6/2024 RE: Motion Hearing. 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 12/3/2024. Redaction Request Due By 12/17/2024. Redacted Transcript Submission Due By 12/27/2024. Transcript access will be restricted through 02/24/2025. (Gottlieb, Jason) (Entered: 11/26/2024) Email |
11/26/2024 | 613 | First Statement of Monthly Fees and Expenses of Stout Risius Ross, LLC [September 18, 2024, through October 31, 2024] (RE: related document(s)107 Order on Motion for Miscellaneous Relief). Filed by Creditor Committee The Official Committee of Unsecured Creditors of the Franciscan Friars of California, Inc. (Attachments: # 1 Exhibit A) (Albert, Gabrielle) (Entered: 11/26/2024) Email |
11/26/2024 | 612 | Statement of Monthly Fees and Expenses of Burns Bair LLP [October 2024] (RE: related document(s)107 Order on Motion for Miscellaneous Relief). Filed by Creditor Committee The Official Committee of Unsecured Creditors of the Franciscan Friars of California, Inc. (Attachments: # 1 Exhibit A) (Albert, Gabrielle) (Entered: 11/26/2024) Email |
11/26/2024 | 611 | Statement of Monthly Fees and Expenses of Keller Benvenutti Kim LLP [October 1, 2024, through October 31, 2024] (RE: related document(s)107 Order on Motion for Miscellaneous Relief). Filed by Creditor Committee The Official Committee of Unsecured Creditors of the Franciscan Friars of California, Inc. (Attachments: # 1 Exhibit A) (Albert, Gabrielle) (Entered: 11/26/2024) Email |
11/26/2024 | 610 | Certificate of Service of the Notice of Increase in Hourly Rates for GlassRatner Advisory & Capital Group, LLC d/b/a B. Riley Advisory Services as Financial Advisor [Docket No. 602] Filed by Other Prof. DONLIN RECANO (related document(s)602 Notice). (Mapa, Rommel) (Entered: 11/26/2024) Email |
11/25/2024 | 609 | Certificate of Service of Monthly Fee Statement for Brian P. Brosnahan (October 1 Through 31, 2024) [Docket No. 588] Filed by Other Prof. DONLIN RECANO (related document(s)588 Statement). (Mapa, Rommel) (Entered: 11/25/2024) Email |
11/22/2024 | 608 | Certification of No Objection Regarding Docket No. 570 (RE: related document(s)570 Application to Compromise Controversy). Filed by Debtor Franciscan Friars of California, Inc. (Harris, Robert) (Entered: 11/22/2024) Email |
11/21/2024 | 607 | The Audio File attached to the PDF includes several hearings. Court Date & Time [ 11/20/2024 10:30:08 AM ]. File Size [ 134627 KB ]. Run Time [ 02:20:14 ]. (admin). (Entered: 11/21/2024) Email |
11/21/2024 | 606 | Acknowledgment of Request for Transcript Received on 11/21/2024. (RE: related document(s)603 Transcript Order Form (Public Request)). (Gottlieb, Jason) (Entered: 11/21/2024) Email |
11/21/2024 | 605 | Order Granting Motion To Approve Post-Petition Retainer for Zielinski & Associates, P.C. (11 U.S.C. § 363(b)) (Related Doc # 500) (cf) (Entered: 11/21/2024) Email |
11/21/2024 | 604 | Order Authorizing Employment of Zielinski & Associates, P.C. as Auditor for Debtor (11 U.S.C. § 327(a)) (Related Doc # 480) (cf) (Entered: 11/21/2024) Email |
11/21/2024 | 603 | Transcript Order Form regarding Hearing Date 11/6/2024 (RE: related document(s)514 Motion to Approve Document, 516 Application for Compensation). Filed by Interested Party Robert Fernandez (dc) (Entered: 11/21/2024) Email |
11/21/2024 | 602 | Notice Regarding Notice of Increase in Hourly Rates for Glassratner Advisory & Capital Group LLC dba B, Riley Advisory Services as Financial Advisor Filed by Debtor Franciscan Friars of California, Inc. (Harris, Robert) (Entered: 11/21/2024) Email |
11/21/2024 | 601 | Chapter 11 Monthly Operating Report for the Month Ending: 10/31/2024 Filed by Debtor Franciscan Friars of California, Inc. (Attachments: # 1 Exhibit A) (Harris, Robert) (Entered: 11/21/2024) Email |
11/20/2024 | 600 | Statement of SUPPORT OF MANLY STEWART FINALDI MOTION TO ALLOW FILING OF LATE PROOFS OF CLAIM (RE: related document(s)573 Motion to Set Hearing). Filed by Creditor Committee The Official Committee of Unsecured Creditors of the Franciscan Friars of California, Inc. (Albert, Gabrielle) (Entered: 11/20/2024) Email |
11/20/2024 | 599 | Notice Regarding Withdrawal of Applications to Employ,and to Expand the Scope of Employment of Defense Counsel (RE: related document(s)490 Ex Parte Application to Employ Bledsoe, Diestel, Treppa & Crane LLP as Special Counsel Ex Parte Application to Expand Scope of Employment of Bledsoe, Diestel, Treppa Crane LLP as Special Counsel for Debtor Filed by Debtor Franciscan Friars of California, Inc., 491 Ex Parte Application to Employ Gust Rosenfeld P.L.C. as Special Counsel Ex Parte Application for Employment of Gust Rosenfeld P.L.C. as Special Counsel for Debtor Filed by Debtor Franciscan Friars of California, Inc., 492 Ex Parte Application to Employ Jeffrey E. Jones as Special Counsel Ex Parte Application for Employment of Jeffrey E. Jones as Special Counsel for Debtor Filed by Debtor Franciscan Friars of California, Inc., 493 Ex Parte Application to Employ Weintraub Tobin Chediak Coleman Grodin Law Corporation as Special Counsel Ex Parte Application to Expand Scope of Employment of Weintraub Tobin Chediak Coleman Grodin Law Corporation as Special Counsel for Debtor Filed by Debtor Franciscan Friars of California, Inc. (Attachments: # 1 Verified Statement of Daniel Zamora In Support of Ex Parte Application to Expand Scope of Employment of Weintraub Tobin Chediak Coleman Grodin Law Corporation as Special Counsel for Debtor), 497 Amended Application to Employ Jeffrey E. Jones as Special Counsel Amended Ex Parte Application for Employment of Jeffrey E. Jones as Special Counsel for Debtor Filed by Debtor Franciscan Friars of California, Inc. (Attachments: # 1 Verified Statement of Jeffrey E. Jones in Support of Ex Parte Application for Employment of Jeffrey E. Jones as Special Counsel for Debtor)). Filed by Debtor Franciscan Friars of California, Inc. (Harris, Robert) (Entered: 11/20/2024) Email |
11/19/2024 | 598 | Certificate of Service of the Notice of Filing of Tenth Monthly Fee Statement of GlassRatner Advisory & Capital Group, LLC d/b/a B. Riley Advisory Services for Payment of Fees and Reimbursement of Expenses Incurred from October 1, 2024 through October 31, 2024 [Docket No. 596] Filed by Other Prof. DONLIN RECANO (related document(s)596 Notice). (Mapa, Rommel) (Entered: 11/19/2024) Email |
11/18/2024 | 597 | Certification of No Objection to Monthly Fee Statement for Binder Malter Harris & Rome-Banks LLP (September 1 through 30, 2024) (RE: related document(s)575 Statement). Filed by Debtor Franciscan Friars of California, Inc. (Harris, Robert) (Entered: 11/18/2024) Email |
11/15/2024 | 596 | Notice Regarding Notice of Filing of Tenth Monthly Fee Statement of Glassratner Advisory & Capital Group, LLC d/b/a B. Riley Advisory Services for Payment of Fees and Reimbursement of Expenses Incurred from October 1, 2024 through October 31, 2024 Filed by Debtor Franciscan Friars of California, Inc. (Harris, Robert) (Entered: 11/15/2024) Email |
11/15/2024 | 595 | Certificate of Service Filed by Other Prof. DONLIN RECANO (related document(s)589 Notice of Continued Hearing). (Mapa, Rommel) (Entered: 11/15/2024) Email |
11/14/2024 | 592 | Certificate of Service Filed by Other Prof. DONLIN RECANO (related document(s)579 Statement, 580 Statement, 581 Statement, 582 Statement). (Mapa, Rommel) (Entered: 11/14/2024) Email |
11/14/2024 | 591 | Certificate of Service of Stipulation by and between Debtor and Edward Chavez for Relief from the Automatic Stay (Docket No. 569); Debtors Motion to Approve Compromise of Controversy with Edward Chavez (Docket No. 570); Declaration of David Gaa in Support of Debtors Motion to Approve Compromise of Controversy with Edward Chavez (Docket No. 570-1); and Notice of Hearing on Debtors Motion to Approve Compromise of Controversy with Edward Chavez (Docket No. 571) Filed by Other Prof. DONLIN RECANO (related document(s)569 Stipulation for Relief From Stay, 570 Application to Compromise Controversy, 571 Notice of Hearing). (Mapa, Rommel) (Entered: 11/14/2024) Email |
11/13/2024 | 594 | Order Granting First Interim Fee Application of Burns Bair LLP as Special Insurance Counsel to the Official Committee of Unsecured Creditors for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period of April 3, 2024 through August 31, 2024 (Related Doc # 523). fees awarded: $51,323.00, expenses awarded: $724.50 for Burns Bair LLP (cf) (Entered: 11/14/2024) Email |
11/13/2024 | 593 | Order Approving Second Interim Fee Application of Lowenstein Sandler LLP as Counsel to the Official Committee of Unsecured Creditors for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period from May 1, 2024 Through and Including August 31, 2024 (Related Doc # 521). fees awarded: $234,970.00, expenses awarded: $4918.44 for Lowenstein Sandler LLP (cf) (Entered: 11/14/2024) Email |
11/13/2024 | 590 | Reply To Debtors Response To HL Claimants Motion To Allow Filing Of Late Proofs Of Claim (RE: related document(s)567 Response). Filed by Interested Party H.L. Claimants (Felton, Justin) (Entered: 11/13/2024) Email |
11/13/2024 | 589 | Notice of Continued Hearing on Applications for Authority to Employ Defense Counsel (RE: related document(s)490 Ex Parte Application to Employ Bledsoe, Diestel, Treppa & Crane LLP as Special Counsel Ex Parte Application to Expand Scope of Employment of Bledsoe, Diestel, Treppa Crane LLP as Special Counsel for Debtor Filed by Debtor Franciscan Friars of California, Inc., 491 Ex Parte Application to Employ Gust Rosenfeld P.L.C. as Special Counsel Ex Parte Application for Employment of Gust Rosenfeld P.L.C. as Special Counsel for Debtor Filed by Debtor Franciscan Friars of California, Inc., 493 Ex Parte Application to Employ Weintraub Tobin Chediak Coleman Grodin Law Corporation as Special Counsel Ex Parte Application to Expand Scope of Employment of Weintraub Tobin Chediak Coleman Grodin Law Corporation as Special Counsel for Debtor Filed by Debtor Franciscan Friars of California, Inc. (Attachments: # 1 Verified Statement of Daniel Zamora In Support of Ex Parte Application to Expand Scope of Employment of Weintraub Tobin Chediak Coleman Grodin Law Corporation as Special Counsel for Debtor), 497 Amended Application to Employ Jeffrey E. Jones as Special Counsel Amended Ex Parte Application for Employment of Jeffrey E. Jones as Special Counsel for Debtor Filed by Debtor Franciscan Friars of California, Inc. (Attachments: # 1 Verified Statement of Jeffrey E. Jones in Support of Ex Parte Application for Employment of Jeffrey E. Jones as Special Counsel for Debtor), 570 Application to Compromise Controversy with Edward Chavez Debtor's Motion to Approve Compromise of Controversy with Edward Chavez Filed by Debtor Franciscan Friars of California, Inc. (Attachments: # 1 Declaration of David Gaa in Support of Debtor's Motion to Approve Compromise of Controversy with Edward Chavez)). Hearing scheduled for 12/4/2023 at 10:30 AM Oakland Room 220 - Lafferty for 570,. Filed by Debtor Franciscan Friars of California, Inc. (Harris, Robert) (Entered: 11/13/2024) Email |
11/13/2024 | 588 | Statement of Monthly Fee Statement for Brian P. Brosnahan (October 1 through 31, 2024) (RE: related document(s)107 Order on Motion for Miscellaneous Relief). Filed by Debtor Franciscan Friars of California, Inc. (Harris, Robert) (Entered: 11/13/2024) Email |
11/12/2024 | 587 | Omnibus Certification of No Objection (RE: related document(s)549 Statement, 550 Statement, 551 Statement, 552 Statement). Filed by Creditor Committee The Official Committee of Unsecured Creditors of the Franciscan Friars of California, Inc. (Albert, Gabrielle) (Entered: 11/12/2024) Email |
11/12/2024 | 586 | Certificate of Service of Invoice # 12A (DTD November 5, 2024); and Invoice # 12B (DTD November 5, 2024) Filed by Other Prof. DONLIN RECANO. (Mapa, Rommel) (Entered: 11/12/2024) Email |
11/12/2024 | 585 | Certificate of Service of Monthly Professional Fee Statement for Binder Malter Harris & Rome-Banks LLP (September 1 through 30, 2024) [Docket No. 575] Filed by Other Prof. DONLIN RECANO (related document(s)575 Statement). (Mapa, Rommel) (Entered: 11/12/2024) Email |
11/8/2024 | 584 | Certificate of Service Filed by Other Prof. DONLIN RECANO (related document(s)567 Response). (Mapa, Rommel) (Entered: 11/08/2024) Email |
11/8/2024 | 583 | First Notice of Hearing Motion scheduled for December 4, 2024 (RE: related document(s)573 Motion to Allow Filing of Late Proofs of Claim with Declaration and Certificate of Service Filed by Creditor John LA-70. (Nolan, Cristina) Modified on 11/8/2024 (cf).). Hearing scheduled for 12/4/2024 at 10:30 AM in/via Oakland Room 220 - Lafferty. Confirmation Hearing scheduled for 12/4/2024 at 10:30 AM in/via Oakland Room 220 - Lafferty. Filed by Creditor John LA-70 (Nolan, Cristina) (Entered: 11/08/2024) Email |
11/8/2024 | 582 | Statement of Monthly Fee Statement for Transperfect Legal Solutions (October 1 through 31, 2024) (RE: related document(s)107 Order on Motion for Miscellaneous Relief). Filed by Debtor Franciscan Friars of California, Inc. (Harris, Robert) (Entered: 11/08/2024) Email |
11/8/2024 | 581 | Statement of Monthly Fee Statement for Transperfect Legal Solutions (September 1 through 30, 2024) (RE: related document(s)107 Order on Motion for Miscellaneous Relief). Filed by Debtor Franciscan Friars of California, Inc. (Harris, Robert) (Entered: 11/08/2024) Email |
11/8/2024 | 580 | Statement of Monthly Fee Statement for Transperfect Legal Solutions (August 1 through 31, 2024) (RE: related document(s)107 Order on Motion for Miscellaneous Relief). Filed by Debtor Franciscan Friars of California, Inc. (Harris, Robert) (Entered: 11/08/2024) Email |
11/8/2024 | 579 | Statement of Monthly Fee Statement of Transperfect Legal Solutions (July 1 through July 31, 2024) (RE: related document(s)107 Order on Motion for Miscellaneous Relief). Filed by Debtor Franciscan Friars of California, Inc. (Harris, Robert) (Entered: 11/08/2024) Email |
11/8/2024 | 578 | Order Granting Second Interim Application for Approval of Compensation and Reimbursement of Expenses of General Reorganization Counsel Binder Malter Harris & Rome-Banks LLP (Related Doc # 517). fees awarded: $272,593.75, expenses awarded: $1,882.35 for Robert G. Harris (cf) (Entered: 11/08/2024) Email |
11/8/2024 | 577 | Order Granting Second Interim Application of Donlin, Recano & Company, Inc. for Allowance of Fees and Reimbursement of Expenses as Administrative Advisor for the Debtor for the Period May 1, 2024 Through and Including August 31, 2024 (Related Doc # 529). fees awarded: $563.17, expenses awarded: $0.00 for Donlin, Recano & Company, Inc. (cf) (Entered: 11/08/2024) Email |
11/8/2024 | 576 | Order Granting Second Interim Fee Application of Keller Benvenutti Kim LLP as Counsel to the Official Committee of Unsecured Creditors for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period of May 1, 2024, Through August 31, 2024(Related Doc # 519). fees awarded: $97,217.50, expenses awarded: $5,546.35 for Keller Benvenutti Kim LLP (cf) (Entered: 11/08/2024) Email |
11/7/2024 | 575 | Statement of Monthly Professional Fee Statement for Binder Malter Harris & Rome-Banks LLP (September 1 through 30, 2024) (RE: related document(s)107 Order on Motion for Miscellaneous Relief). Filed by Debtor Franciscan Friars of California, Inc. (Harris, Robert) (Entered: 11/07/2024) Email |
11/6/2024 | 574 | The Audio File attached to the PDF includes several hearings. Court Date & Time [ 11/6/2024 10:30:08 AM ]. File Size [ 62793 KB ]. Run Time [ 01:05:25 ]. (admin). (Entered: 11/06/2024) Email |
11/6/2024 | 573 | First Motion to Set Hearing December 4, 2024 Filed by Creditor John LA-70. (Nolan, Cristina) (Entered: 11/06/2024) Email |
11/6/2024 | 572 | Certificate of Service (RE: related document(s)564 Statement). Filed by Creditor Committee The Official Committee of Unsecured Creditors of the Franciscan Friars of California, Inc. (Albert, Gabrielle) (Entered: 11/06/2024) Email |
11/6/2024 | 571 | Notice of Hearing on Debtor's Motion to Approve Compromise of Controversy with Edward Chavez (RE: related document(s)570 Application to Compromise Controversy with Edward Chavez Debtor's Motion to Approve Compromise of Controversy with Edward Chavez Filed by Debtor Franciscan Friars of California, Inc. (Attachments: # 1 Declaration of David Gaa in Support of Debtor's Motion to Approve Compromise of Controversy with Edward Chavez)). Hearing scheduled for 11/27/2024 at 10:30 AM in/via Oakland Room 220 - Lafferty. Filed by Debtor Franciscan Friars of California, Inc. (Harris, Robert) (Entered: 11/06/2024) Email |
11/6/2024 | 570 | Application to Compromise Controversy with Edward Chavez Debtor's Motion to Approve Compromise of Controversy with Edward Chavez Filed by Debtor Franciscan Friars of California, Inc. (Attachments: # 1 Declaration of David Gaa in Support of Debtor's Motion to Approve Compromise of Controversy with Edward Chavez) (Harris, Robert) (Entered: 11/06/2024) Email |
11/6/2024 | 569 | Stipulation for Relief from Stay By and Between Debtor and Edward Chavez for Relief from the Automatic Stay. Filed by Debtor Franciscan Friars of California, Inc.. (Harris, Robert) (Entered: 11/06/2024) Email |
11/6/2024 | 568 | Notice Regarding Resolution of United States Trustee Objection to Second Interim Fee Application of Lowenstein Sandler LLP for Allowance of Compensation and Reimbursement of Expenses for the Period of May 1, 2024 through August 31, 2024 (RE: related document(s)521 Interim Application for Compensation and Reimbursement of Expenses for the Period of May 1, 2024 Through August 31, 2024 for Lowenstein Sandler LLP, Creditor Comm. Aty, Fee: $234,970.00, Expenses: $4,918.44. Filed by Attorney Lowenstein Sandler LLP (Attachments: # 1 Exhibit A # 2 Exhibit B), 559 Objection And Reservation Of Rights Of The United States Trustee To Second Interim Fee Application Of Lowenstein Sandler LLP (RE: related document(s)521 Application for Compensation). Filed by U.S. Trustee Office of the U.S. Trustee/Oak (Attachments: # 1 Declaration of Katina Umpierre # 2 Exhibit)). Filed by Creditor Committee The Official Committee of Unsecured Creditors of the Franciscan Friars of California, Inc. (Albert, Gabrielle) (Entered: 11/06/2024) Email |
11/5/2024 | 567 | Response Debtor's Response to Motion to Allow Filing of Late Proofs of Claim by HL Claimants (RE: related document(s)537 Motion to File Claim After Claims Bar Date). Filed by Debtor Franciscan Friars of California, Inc. (Attachments: # 1 Declaration of Winnie Yeung in Support of Debtor's Response to Motion to Allow Filing of Late Proofs of Claim by HL Claimants # 2 Declaration of Reno Fernandez in Support of Debtor's Response to Motion to Allow Filing of Late Proofs of Claims by HL Claimants) (Harris, Robert) (Entered: 11/05/2024) Email |
11/5/2024 | 566 | Certificate of Service (RE: related document(s)560 Objection). Filed by U.S. Trustee Office of the U.S. Trustee/Oak (Fletcher, Michael) (Entered: 11/05/2024) Email |
11/5/2024 | 565 | Certificate of Service (RE: related document(s)559 Objection). Filed by U.S. Trustee Office of the U.S. Trustee/Oak (Blumberg, Jason) (Entered: 11/05/2024) Email |
11/5/2024 | 564 | Statement of Support Statement of the Official Committee of Unsecured Creditors in Support of Motion to Allow Filing of Late Proofs of Claim (RE: related document(s)537 Motion to File Claim After Claims Bar Date). Filed by Creditor Committee The Official Committee of Unsecured Creditors of the Franciscan Friars of California, Inc. (Albert, Gabrielle) (Entered: 11/05/2024) Email |
11/5/2024 | 563 | Certificate of Service of Notice of Invoice of George Dooley as Acting Chief Financial Officer for Debtor for October 1 through 31, 2024 [Docket No. 558] Filed by Other Prof. DONLIN RECANO (related document(s)558 Notice). (Mapa, Rommel) (Entered: 11/05/2024) Email |
11/5/2024 | 562 | Certification of No Objection to Monthly Fee Statement for Brian P. Brosnahan (September 1 through 30, 2024) (RE: related document(s)546 Statement). Filed by Debtor Franciscan Friars of California, Inc. (Harris, Robert) (Entered: 11/05/2024) Email |
11/5/2024 | 561 | Notice of Continued Hearing on Applications for Authority to Employ Defense Counsel (RE: related document(s)490 Ex Parte Application to Expand Scope of Employment of Bledsoe, Diestel, Treppa Crane LLP as Special Counsel for Debtor, 491 Ex Parte Application for Employment of Gust Rosenfeld P.L.C. as Special Counsel for Debtor, 492 Ex Parte Application for Employment of Jeffrey E. Jones as Special Counsel for Debtor, 493 Ex Parte Application to Expand Scope of Employment of Weintraub Tobin Chediak Coleman Grodin Law Corporation as Special Counsel for Debtor, 497 Amended Ex Parte Application for Employment of Jeffrey E. Jones as Special Counsel for Debtor). Filed by Debtor Franciscan Friars of California, Inc. (Harris, Robert) Hearing Continued to 11/27/2024 at 10:30 AM in/via Tele/Videoconference - www.canb.uscourts.gov/calendars. (Entered: 11/05/2024) Email |
11/5/2024 | 560 | Objection and Reservation of Rights of the United States Trustee to Second Interim Fee Application of Donlin, Recano & Company, Inc. (RE: related document(s)529 Application for Compensation). Filed by U.S. Trustee Office of the U.S. Trustee/Oak (Fletcher, Michael) (Entered: 11/05/2024) Email |
11/4/2024 | 559 | Objection And Reservation Of Rights Of The United States Trustee To Second Interim Fee Application Of Lowenstein Sandler LLP (RE: related document(s)521 Application for Compensation). Filed by U.S. Trustee Office of the U.S. Trustee/Oak (Attachments: # 1 Declaration of Katina Umpierre # 2 Exhibit) (Blumberg, Jason) (Entered: 11/04/2024) Email |
11/4/2024 | 558 | Notice Regarding of Invoice of George Dooley as Acting Chief Financial Officer for Debtor for October 1 through 31, 2024 (RE: related document(s)162 Final Order Granting Motion to Employ George Dooley as Acting Chief Financial Officer for Debtor (11 U.S.C. § 363(b)) (RE: related document(s)83 Motion to Employ). (cf)). Filed by Debtor Franciscan Friars of California, Inc. (Harris, Robert) (Entered: 11/04/2024) Email |
11/1/2024 | 557 | Certification of No Objection Regarding Docket No. 500 (RE: related document(s)500 Motion to Approve Document). Filed by Debtor Franciscan Friars of California, Inc. (Harris, Robert) (Entered: 11/01/2024) Email |
10/31/2024 | 556 | Certificate of Service (RE: related document(s)280 Order on Motion for Miscellaneous Relief). Filed by Debtor Franciscan Friars of California, Inc. (Harris, Robert) (Entered: 10/31/2024) Email |
10/31/2024 | 555 | Certificate of Service (RE: related document(s)553 Notice of Appointment of Creditors' Committee). Filed by U.S. Trustee Office of the U.S. Trustee/Oak (Goebelsmann, Christina) (Entered: 10/31/2024) Email |
10/30/2024 | 554 | Certificate of Service (RE: related document(s)549 Statement, 550 Statement, 551 Statement, 552 Statement). Filed by Creditor Committee The Official Committee of Unsecured Creditors of the Franciscan Friars of California, Inc. (Albert, Gabrielle) (Entered: 10/30/2024) Email |
10/30/2024 | 553 | Notice of Appointment of Creditors' Committee Amended Appointment Of Official Committee Of Unsecured Creditors. (Goebelsmann, Christina) (Entered: 10/30/2024) Email |
10/30/2024 | 552 | Statement of Monthly Fees and Expenses of Berkeley Research Group for the Period September 1, 2024 through September 30, 2024 (RE: related document(s)107 Order on Motion for Miscellaneous Relief). Filed by Creditor Committee The Official Committee of Unsecured Creditors of the Franciscan Friars of California, Inc. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (Albert, Gabrielle) (Entered: 10/30/2024) Email |
10/30/2024 | 551 | Statement of Monthly Fees and Expenses of Burns Bair LLP [September 2024] (RE: related document(s)107 Order on Motion for Miscellaneous Relief). Filed by Creditor Committee The Official Committee of Unsecured Creditors of the Franciscan Friars of California, Inc. (Attachments: # 1 Exhibit A) (Albert, Gabrielle) (Entered: 10/30/2024) Email |
10/30/2024 | 550 | Statement of Monthly Fees and Expenses of Lowenstein Sandler LLP for the Period September 1, 2024 through September 30, 2024 (RE: related document(s)107 Order on Motion for Miscellaneous Relief). Filed by Creditor Committee The Official Committee of Unsecured Creditors of the Franciscan Friars of California, Inc. (Attachments: # 1 Exhibit A) (Albert, Gabrielle) (Entered: 10/30/2024) Email |
10/30/2024 | 549 | Statement of Monthly Fees and Expenses of Keller Benvenutti Kim LLP [September 1, 2024, through September 30, 2024] (RE: related document(s)107 Order on Motion for Miscellaneous Relief). Filed by Creditor Committee The Official Committee of Unsecured Creditors of the Franciscan Friars of California, Inc. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Albert, Gabrielle) (Entered: 10/30/2024) Email |
10/28/2024 | 548 | Certificate of Service of the Monthly Fee Statement for Brian P. Brosnahan (September 1 through 30, 2024) [Docket No. 546]; Filed by Other Prof. DONLIN RECANO (related document(s)546 Statement). (Mapa, Rommel) (Entered: 10/28/2024) Email |
10/28/2024 | 547 | Certification of No Objection to Monthly Fee Statement for Berliner Cohen LLP (September 1 through 30, 2024) (RE: related document(s)531 Statement). Filed by Debtor Franciscan Friars of California, Inc. (Harris, Robert) (Entered: 10/28/2024) Email |
10/25/2024 | 546 | Statement of Monthly Fee Statement for Brian P. Brosnahan (September 1 through 30, 2024) (RE: related document(s)107 Order on Motion for Miscellaneous Relief). Filed by Debtor Franciscan Friars of California, Inc. (Harris, Robert) (Entered: 10/25/2024) Email |
10/25/2024 | 545 | Certificate of Service of Monthly Fee Statement for Berliner Cohen LLP (September 1 through 30, 2024) (Docket No. 531) Filed by Other Prof. DONLIN RECANO (related document(s)531 Statement). (Mapa, Rommel) (Entered: 10/25/2024) Email |
10/24/2024 | 544 | Certificate of Service of the Notice of Hearing on Applications for Authority to Employ Defense Counsel [Docket No. 541] Filed by Other Prof. DONLIN RECANO (related document(s)541 Notice of Hearing). (Mapa, Rommel) (Entered: 10/24/2024) Email |
10/23/2024 | 543 | Certificate of Service Filed by Other Prof. DONLIN RECANO (related document(s)535 Chapter 11 Monthly Operating Report). (Mapa, Rommel) (Entered: 10/23/2024) Email |
10/23/2024 | 542 | Declaration of D. Ray Strong in support of the Employment of Berkeley Research Group, LLC as Financial Advisor for the Official Committee of Unsecured Creditors (RE: related document(s)159 Application to Employ, 160 Declaration, 182 Order on Application to Employ). Filed by Creditor Committee The Official Committee of Unsecured Creditors of the Franciscan Friars of California, Inc. (Attachments: # 1 Exhibit A) (Albert, Gabrielle) (Entered: 10/23/2024) Email |
10/23/2024 | 541 | Notice of Hearing on Applications for Authority to Employ Defense Counsel (RE: related document(s)490 Ex Parte Application to Employ Bledsoe, Diestel, Treppa & Crane LLP as Special Counsel Ex Parte Application to Expand Scope of Employment of Bledsoe, Diestel, Treppa Crane LLP as Special Counsel for Debtor Filed by Debtor Franciscan Friars of California, Inc., 491 Ex Parte Application to Employ Gust Rosenfeld P.L.C. as Special Counsel Ex Parte Application for Employment of Gust Rosenfeld P.L.C. as Special Counsel for Debtor Filed by Debtor Franciscan Friars of California, Inc., 492 Ex Parte Application to Employ Jeffrey E. Jones as Special Counsel Ex Parte Application for Employment of Jeffrey E. Jones as Special Counsel for Debtor Filed by Debtor Franciscan Friars of California, Inc., 493 Ex Parte Application to Employ Weintraub Tobin Chediak Coleman Grodin Law Corporation as Special Counsel Ex Parte Application to Expand Scope of Employment of Weintraub Tobin Chediak Coleman Grodin Law Corporation as Special Counsel for Debtor Filed by Debtor Franciscan Friars of California, Inc. (Attachments: # 1 Verified Statement of Daniel Zamora In Support of Ex Parte Application to Expand Scope of Employment of Weintraub Tobin Chediak Coleman Grodin Law Corporation as Special Counsel for Debtor)). Hearing scheduled for 11/20/2024 at 10:30 AM in/via Oakland Room 220 - Lafferty. Filed by Debtor Franciscan Friars of California, Inc. (Harris, Robert) (Entered: 10/23/2024) Email |
10/22/2024 | 540 | Second Order Extending Exclusivity Periods for Filing Plan and Disclosure Statement and Obtaining Acceptances (Related Doc # 487) Chapter 11 Plan due by 4/24/2025. Disclosure Statement due by 4/24/2025. (cf) (Entered: 10/23/2024) Email |
10/21/2024 | 539 | Certification of No Objection Regarding Docket No. 487 (RE: related document(s)487 Motion to Extend/Limit Exclusivity Period). Filed by Debtor Franciscan Friars of California, Inc. (Harris, Robert) (Entered: 10/21/2024) Email |
10/21/2024 | 538 | Notice of Hearing (RE: related document(s)537 Motion to File Claim After Claims Bar Date Filed by Interested Party H.L. Claimants (Attachments: # 1 Exhibit A # 2 Declaration Of Justin R. Felton # 3 Certificate of Service)). Confirmation Hearing scheduled for 11/20/2024 at 10:30 AM in/via Oakland Room 220 - Lafferty. Filed by Interested Party H.L. Claimants (Felton, Justin) (Entered: 10/21/2024) Email |
10/21/2024 | 537 | Motion to File Claim After Claims Bar Date Filed by Interested Party H.L. Claimants (Attachments: # 1 Exhibit A # 2 Declaration Of Justin R. Felton # 3 Certificate of Service) (Felton, Justin) (Entered: 10/21/2024) Email |
10/21/2024 | 535 | Chapter 11 Monthly Operating Report for the Month Ending: 09/30/2024 Filed by Debtor Franciscan Friars of California, Inc. (Harris, Robert) (Entered: 10/21/2024) Email |
10/21/2024 | 534 | Certification of No Objection to Monthly Fee Statement for Glassratner Advisory & Capital Group LLC dba B. Riley Advisory Services (September 1 through 30, 2024) (related document(s)504 Notice) Filed by Debtor Franciscan Friars of California, Inc. (Harris, Robert) Modified on 10/21/2024 (klr). (Entered: 10/21/2024) Email |
10/18/2024 | 536 | Order Granting Application for Admission of Attorney Pro Hac Vice (Related Doc # 515). (cf) (Entered: 10/21/2024) Email |
10/18/2024 | 533 | Certificate of Service Filed by Other Prof. DONLIN RECANO (related document(s)526 Statement, 527 Statement). (Mapa, Rommel) (Entered: 10/18/2024) Email |
10/17/2024 | 532 | Second Declaration of Nora Morales in Regarding Affidavits of Publication in Compliance with Noticing Provisions of Extended Bar Date Order of (RE: related document(s)384 Order on Motion To File Claim After Claims Bar Date). Filed by Debtor Franciscan Friars of California, Inc. (Harris, Robert) (Entered: 10/17/2024) Email |
10/17/2024 | 531 | Statement of Monthly Fee Statement for Berliner & Cohen LLP (September 1 through 30, 2024) Filed by Debtor Franciscan Friars of California, Inc. (Harris, Robert) (Entered: 10/17/2024) Email |
10/16/2024 | 528 | Certificate of Service Filed by Other Prof. DONLIN RECANO (related document(s)513 Motion to Approve Document, 514 Motion to Approve Document, 516 Application for Compensation, 517 Application for Compensation, 518 Notice of Hearing, 519 Application for Compensation, 520 Declaration, 521 Application for Compensation, 522 Declaration, 523 Application for Compensation, 524 Declaration). (Mapa, Rommel) (Entered: 10/16/2024) Email |
10/16/2024 | 527 | Statement of Quarterly Fee Statement for Ordinary Course of Professionals ( Third Quarter 2024) Filed by Debtor Franciscan Friars of California, Inc. (Harris, Robert) (Entered: 10/16/2024) Email |
10/16/2024 | 526 | Statement of Quarterly Fee Statement for Ordinary Course Professionals (Second Quarter 2024) Filed by Debtor Franciscan Friars of California, Inc. (Harris, Robert) (Entered: 10/16/2024) Email |
10/16/2024 | 525 | Notice Regarding Notice of Core Service List as of October 16, 2024 Filed by Debtor Franciscan Friars of California, Inc. (Harris, Robert) (Entered: 10/16/2024) Email |
10/15/2024 | 530 | Second Interim Application For Approval of Compensation and Reimbursement of Expenses of Brian P. Brosnahan , Special Counsel, Fee: $66,555.00, Expenses: $341.50. Filed by Spec. Counsel Brian P. Brosnahan (rdr) (Entered: 10/16/2024) Email |
10/15/2024 | 529 | Second Interim Application of Donlin, Recano & Company, Inc. For Allowance of Fees and Reimbursement of Expenses As Administrative Advisor For the Debtor For the Period May 1, 2024 Through and Including August 31, 2024, Other Professional, Fee: $2025.00, Expenses: $0.00. Filed by Other Prof. DONLIN RECANO (rdr) (Entered: 10/16/2024) Email |
10/15/2024 | 524 | Declaration of Jesse J. Bair in support of First Interim Fee Application of Burns Bair LLP as Special Insurance Counsel to the Official Committee of Unsecured Creditors for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period April 3, 2024 Through August 31, 2024 (RE: related document(s)523 Application for Compensation). Filed by Spec. Counsel Burns Bair LLP (Attachments: # 1 Exhibit 1) (Albert, Gabrielle) (Entered: 10/15/2024) Email |
10/15/2024 | 523 | Interim Application for Compensation and Reimbursement of Expenses for the Period of April 3, 2024 Through August 31, 2024 for Burns Bair LLP, Special Counsel, Fee: $51,323.00, Expenses: $724.50. Filed by Spec. Counsel Burns Bair LLP (Attachments: # 1 Exhibit A # 2 Exhibit B) (Albert, Gabrielle) (Entered: 10/15/2024) Email |
10/15/2024 | 522 | Declaration of Jeffrey D. Prol in support of Second Interim Fee Application of Lowenstein Sandler LLP for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period of May 1, 2024 Through August 31, 2024 (RE: related document(s)521 Application for Compensation). Filed by Attorney Lowenstein Sandler LLP (Attachments: # 1 Exhibit A) (Albert, Gabrielle) (Entered: 10/15/2024) Email |
10/15/2024 | 521 | Interim Application for Compensation and Reimbursement of Expenses for the Period of May 1, 2024 Through August 31, 2024 for Lowenstein Sandler LLP, Creditor Comm. Aty, Fee: $234,970.00, Expenses: $4,918.44. Filed by Attorney Lowenstein Sandler LLP (Attachments: # 1 Exhibit A # 2 Exhibit B) (Albert, Gabrielle) (Entered: 10/15/2024) Email |
10/15/2024 | 520 | Declaration of Tobias S. Keller in support of Second Interim Fee Application of Keller Benvenutti Kim LLP as Counsel to the Official Committee of Unsecured Creditors for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period of May 1, 2024, Through August 31, 2024 (RE: related document(s)519 Application for Compensation). Filed by Attorney Keller Benvenutti Kim LLP (Attachments: # 1 Exhibit 1) (Albert, Gabrielle) (Entered: 10/15/2024) Email |
10/15/2024 | 519 | Interim Application for Compensation and Reimbursement of Expenses for the Period of May 1, 2024, Through August 31, 2024 for Keller Benvenutti Kim LLP, Creditor Comm. Aty, Fee: $97,217.50, Expenses: $5,546.35. Filed by Attorney Keller Benvenutti Kim LLP (Attachments: # 1 Exhibit A # 2 Exhibit B) (Albert, Gabrielle) (Entered: 10/15/2024) Email |
10/15/2024 | 518 | Notice of Hearing on Second Interim Applications for Approval of Compensation and Reimbursement of Expense (RE: related document(s)513 Motion to Approve Document Second Interim Application of Donlin, Recano & Company, Inc. for Allowance of Fees and Reimbursement of Expenses as Administrative Advisor for the Debtor for the Period of May 1, 2024 through and including August 31, 2024 Filed by Debtor Franciscan Friars of California, Inc. (Attachments: # 1 Declaration of Lisa Terry in Support of Second Interim Application of Donlin Recano & Company, Inc. for Allowance of Fees and Reimbursement of Expenses as Administrative Advisor for the Debtor for the Period of May 1, 2024 through and including August 31, 2024), 514 Motion to Approve Document Second Interim Application for Approval of Compensation and Reimbursement of Expenses of Brian P. Brosnahan Filed by Debtor Franciscan Friars of California, Inc. (Attachments: # 1 Declaration of Brian P. Brosnahan in Support of Second Interim Application for Approval of Compensation and Reimbursement of Expenses of Special Counsel Brian P. Brosnahan), 516 Application for Compensation Second Interim Application of Glassratner Advisory & Capital Group LLC dba B. Riley Advisory Services for Allowance and Fees and Reimbursement of Expenses as Financial Advisor For the Debtor for Franciscan Friars of California, Inc., Financial Advisor, Fee: $19,289.00, Expenses: $3.50. Filed by Debtor Franciscan Friars of California, Inc. (Attachments: # 1 Declaration of Wayne P. Weitz in Support of Second Interim Application of Glassratner Advisory & Capital Group, LLC dba B. Riley Advisory Services for Allowance of Fees and Reimbursement of Expenses as Financial Advisor for the Debtor), 517 Application for Compensation Second Interim Application for Approval of Compensation and Reimbursement of Expenses of General Reorganization Counsel Binder Malter Harris & Rome-Banks LLP for Robert G. Harris, General Counsel, Fee: $272,593.75, Expenses: $1,882.35. Filed by Attorney Robert G. Harris (Attachments: # 1 Declaration of Robert G. Harris in Support of Second Interim Application for Approval of Compensation and Reimbursement of Expenses of General Reorganization Counsel Binder Malter Harris & Rome-Banks LLP)). Hearing scheduled for 11/6/2024 at 10:30 AM in/via Oakland Room 220 - Lafferty. Filed by Debtor Franciscan Friars of California, Inc. (Harris, Robert) (Entered: 10/15/2024) Email |
10/15/2024 | 517 | Application for Compensation Second Interim Application for Approval of Compensation and Reimbursement of Expenses of General Reorganization Counsel Binder Malter Harris & Rome-Banks LLP for Robert G. Harris, General Counsel, Fee: $272,593.75, Expenses: $1,882.35. Filed by Attorney Robert G. Harris (Attachments: # 1 Declaration of Robert G. Harris in Support of Second Interim Application for Approval of Compensation and Reimbursement of Expenses of General Reorganization Counsel Binder Malter Harris & Rome-Banks LLP) (Harris, Robert) (Entered: 10/15/2024) Email |
10/15/2024 | 516 | Application for Compensation Second Interim Application of Glassratner Advisory & Capital Group LLC dba B. Riley Advisory Services for Allowance and Fees and Reimbursement of Expenses as Financial Advisor For the Debtor for Franciscan Friars of California, Inc., Financial Advisor, Fee: $19,289.00, Expenses: $3.50. Filed by Debtor Franciscan Friars of California, Inc. (Attachments: # 1 Declaration of Wayne P. Weitz in Support of Second Interim Application of Glassratner Advisory & Capital Group, LLC dba B. Riley Advisory Services for Allowance of Fees and Reimbursement of Expenses as Financial Advisor for the Debtor) (Harris, Robert) (Entered: 10/15/2024) Email |
10/15/2024 | 515 | Application for Admission of Attorney Pro Hac Vice of Morgan K. Stippel. Fee Amount $328 (Stippel, Morgan) (Entered: 10/15/2024) Email |
10/15/2024 | 514 | Motion to Approve Document Second Interim Application for Approval of Compensation and Reimbursement of Expenses of Brian P. Brosnahan Filed by Debtor Franciscan Friars of California, Inc. (Attachments: # 1 Declaration of Brian P. Brosnahan in Support of Second Interim Application for Approval of Compensation and Reimbursement of Expenses of Special Counsel Brian P. Brosnahan) (Harris, Robert) (Entered: 10/15/2024) Email |
10/15/2024 | 513 | Motion to Approve Document Second Interim Application of Donlin, Recano & Company, Inc. for Allowance of Fees and Reimbursement of Expenses as Administrative Advisor for the Debtor for the Period of May 1, 2024 through and including August 31, 2024 Filed by Debtor Franciscan Friars of California, Inc. (Attachments: # 1 Declaration of Lisa Terry in Support of Second Interim Application of Donlin Recano & Company, Inc. for Allowance of Fees and Reimbursement of Expenses as Administrative Advisor for the Debtor for the Period of May 1, 2024 through and including August 31, 2024) (Harris, Robert) (Entered: 10/15/2024) Email |
10/13/2024 | 512 | Omnibus Objection to Debtors Ex Parte Applications to Expand The Scope of Employment of Certain Defense Counsel (RE: related document(s)490 Application to Employ, 491 Application to Employ, 492 Application to Employ, 493 Application to Employ). Filed by Creditor Committee The Official Committee of Unsecured Creditors of the Franciscan Friars of California, Inc. (Albert, Gabrielle) (Entered: 10/13/2024) Email |
10/11/2024 | 511 | Certificate of Service of Ex Parte Application to Expand Scope of Employment of Bledsoe, Diestel, Treppa & Crane LLP as Special Counsel for Debtor; and ii. Verified Statement of Alison M. Crane in Support. Filed by Other Prof. DONLIN RECANO (related document(s)490 Application to Employ, 499 Statement). (Mapa, Rommel) (Entered: 10/11/2024) Email |
10/10/2024 | 510 | Certificate of Service Filed by Other Prof. DONLIN RECANO (related document(s)487 Motion to Extend/Limit Exclusivity Period, 488 Notice of Hearing). (Mapa, Rommel) (Entered: 10/10/2024) Email |
10/10/2024 | 509 | Omnibus Certification of No Objection (RE: related document(s)482 Statement, 483 Statement, 484 Statement, 485 Statement). Filed by Creditor Committee The Official Committee of Unsecured Creditors of the Franciscan Friars of California, Inc. (Albert, Gabrielle) (Entered: 10/10/2024) Email |
10/9/2024 | 508 | Certificate of Service of the Notice of Filing of Ninth Monthly Fee Statement of GlassRatner Advisory & Capital Group, LLC D/B/A B. Riley Advisory Services for Payment of Fees and Reimbursement of Expenses Incurred from September 1, 2024 through September 30, 2024 [Docket No. 504] Filed by Other Prof. DONLIN RECANO (related document(s)504 Notice). (Mapa, Rommel) (Entered: 10/09/2024) Email |
10/9/2024 | 507 | Certificate of Service of Invoice # 11A (DTD October 7, 2024); and Invoice # 11B (DTD October 7, 2024) Filed by Other Prof. DONLIN RECANO. (Mapa, Rommel) (Entered: 10/09/2024) Email |
10/9/2024 | 506 | Certificate of Service Filed by Other Prof. DONLIN RECANO (related document(s)500 Motion to Approve Document, 501 Notice of Hearing). (Mapa, Rommel) (Entered: 10/09/2024) Email |
10/9/2024 | 505 | Certificate of Service of the Notice of Invoice of George Dooley as Acting Chief Financial Officer for Debtor for September 1 through 30, 2024 (Docket No. 495) Filed by Other Prof. DONLIN RECANO (related document(s)495 Notice). (Mapa, Rommel) (Entered: 10/09/2024) Email |
10/8/2024 | 504 | Notice Regarding Notice of Filing of Ninth Monthly Fee Statement of Glassratner Advisory & Capital Group, LLC dba B. Riley Advisory Services for Payment of Fees and Reimbursement of Expenses Incurred from September 1, 2024 through September 30, 2024 Filed by Debtor Franciscan Friars of California, Inc. (Harris, Robert) (Entered: 10/08/2024) Email |
10/5/2024 | 503 | Certificate of Service Filed by Other Prof. DONLIN RECANO (related document(s)491 Application to Employ, 492 Application to Employ, 493 Application to Employ, 494 Declaration, 497 Application to Employ, 498 Statement). (Mapa, Rommel) (Entered: 10/05/2024) Email |
10/4/2024 | 502 | Amended Statement of Amended Verified Statement of Jeffrey E. Jones in Support of Ex Parte Application for Employment of Jeffrey E. Jones as Special Counsel for Debtor (RE: related document(s)492 Application to Employ). Filed by Debtor Franciscan Friars of California, Inc. (Harris, Robert) (Entered: 10/04/2024) Email |
10/4/2024 | 501 | Notice of Hearing on Motion to Approve Post-Petition Retainer for Zielinski & Associates P.C. (RE: related document(s)500 Motion to Approve Document Motion to Approve Post-Petition Retainer for Zielinski & Associates, P.C. Filed by Debtor Franciscan Friars of California, Inc. (Attachments: # 1 Declaration of David Gaa in Support of Motion to Approve Post-Petition Retainer for Zielinski & Associates, P.C.)). Hearing scheduled for 11/6/2024 at 10:30 AM in/via Oakland Room 220 - Lafferty. Filed by Debtor Franciscan Friars of California, Inc. (Harris, Robert) (Entered: 10/04/2024) Email |
10/4/2024 | 500 | Motion to Approve Document Motion to Approve Post-Petition Retainer for Zielinski & Associates, P.C. Filed by Debtor Franciscan Friars of California, Inc. (Attachments: # 1 Declaration of David Gaa in Support of Motion to Approve Post-Petition Retainer for Zielinski & Associates, P.C.) (Harris, Robert) (Entered: 10/04/2024) Email |
10/4/2024 | 499 | Statement of Alison M. Crane in Support of Ex Parte Application to Expand Scope of Employment of Bledsoe, Diestel, Treppa & Crane LLP as Special Counsel for Debtor Verified Statement (RE: related document(s)490 Application to Employ). Filed by Debtor Franciscan Friars of California, Inc. (Harris, Robert) (Entered: 10/04/2024) Email |
10/3/2024 | 498 | Statement of Verified Statement of A. Daniel Coumides In Support of Ex Parte Application for Employment of Gust Rosenfeld P.L.C. as Special Counsel for Debtor (RE: related document(s)491 Application to Employ). Filed by Debtor Franciscan Friars of California, Inc. (Harris, Robert) (Entered: 10/03/2024) Email |
10/3/2024 | 497 | Amended Application to Employ Jeffrey E. Jones as Special Counsel Amended Ex Parte Application for Employment of Jeffrey E. Jones as Special Counsel for Debtor Filed by Debtor Franciscan Friars of California, Inc. (Attachments: # 1 Verified Statement of Jeffrey E. Jones in Support of Ex Parte Application for Employment of Jeffrey E. Jones as Special Counsel for Debtor) (Harris, Robert) (Entered: 10/03/2024) Email |
10/3/2024 | 495 | Notice Regarding Notice of Invoice of George Dooley as acting Chief Financial Officer for Debtor for September 1 through 30, 2024 (RE: related document(s)162 Final Order Granting Motion to Employ George Dooley as Acting Chief Financial Officer for Debtor (11 U.S.C. § 363(b)) (RE: related document(s)83 Motion to Employ). (cf)). Filed by Debtor Franciscan Friars of California, Inc. (Harris, Robert) (Entered: 10/03/2024) Email |
10/2/2024 | 496 | Order Authorizing the Retention of Stout Risius Ross, LLC as Expert Consultant on Valuation of Sexual Abuse Claims, Effective as of September 18, 2024 (Related Doc # 473) (cf) (Entered: 10/03/2024) Email |
10/1/2024 | 494 | Declaration of Brian Brosnahan in to Employ Defense Firms of (RE: related document(s)490 Application to Employ, 491 Application to Employ, 492 Application to Employ, 493 Application to Employ). Filed by Debtor Franciscan Friars of California, Inc. (Harris, Robert) (Entered: 10/01/2024) Email |
10/1/2024 | 493 | Ex Parte Application to Employ Weintraub Tobin Chediak Coleman Grodin Law Corporation as Special Counsel Ex Parte Application to Expand Scope of Employment of Weintraub Tobin Chediak Coleman Grodin Law Corporation as Special Counsel for Debtor Filed by Debtor Franciscan Friars of California, Inc. (Attachments: # 1 Verified Statement of Daniel Zamora In Support of Ex Parte Application to Expand Scope of Employment of Weintraub Tobin Chediak Coleman Grodin Law Corporation as Special Counsel for Debtor) (Harris, Robert) (Entered: 10/01/2024) Email |
10/1/2024 | 492 | Ex Parte Application to Employ Jeffrey E. Jones as Special Counsel Ex Parte Application for Employment of Jeffrey E. Jones as Special Counsel for Debtor Filed by Debtor Franciscan Friars of California, Inc. (Harris, Robert) (Entered: 10/01/2024) Email |
10/1/2024 | 491 | Ex Parte Application to Employ Gust Rosenfeld P.L.C. as Special Counsel Ex Parte Application for Employment of Gust Rosenfeld P.L.C. as Special Counsel for Debtor Filed by Debtor Franciscan Friars of California, Inc. (Harris, Robert) (Entered: 10/01/2024) Email |
10/1/2024 | 490 | Ex Parte Application to Employ Bledsoe, Diestel, Treppa & Crane LLP as Special Counsel Ex Parte Application to Expand Scope of Employment of Bledsoe, Diestel, Treppa Crane LLP as Special Counsel for Debtor Filed by Debtor Franciscan Friars of California, Inc. (Harris, Robert) (Entered: 10/01/2024) Email |
10/1/2024 | 489 | Certificate of Service of Ex Parte Application for Employment of Zielinski & Associates, P.C. as Auditor for Debtor (11 U.S.C. §327(a)) [Docket No. 480] Filed by Other Prof. DONLIN RECANO (related document(s)480 Application to Employ). (Mapa, Rommel) (Entered: 10/01/2024) Email |
10/1/2024 | 488 | Notice of Hearing on Debtor's Second Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement and Obtaining Acceptances (RE: related document(s)487 Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement and Obtaining Acceptances Filed by Debtor Franciscan Friars of California, Inc. (Attachments: # 1 Declaration of Robert G. Harris in Support of Debtor's Second Motion to Extend Exclusivity Periods for Filing Plan and Disclosure Statement and Obtaining Acceptances)). Hearing scheduled for 10/23/2024 at 10:30 AM in/via Oakland Room 220 - Lafferty. Filed by Debtor Franciscan Friars of California, Inc. (Harris, Robert) (Entered: 10/01/2024) Email |
10/1/2024 | 487 | Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement and Obtaining Acceptances Filed by Debtor Franciscan Friars of California, Inc. (Attachments: # 1 Declaration of Robert G. Harris in Support of Debtor's Second Motion to Extend Exclusivity Periods for Filing Plan and Disclosure Statement and Obtaining Acceptances) (Harris, Robert) (Entered: 10/01/2024) Email |
9/30/2024 | 486 | Certificate of Service (RE: related document(s)482 Statement, 483 Statement, 484 Statement, 485 Statement). Filed by Creditor Committee The Official Committee of Unsecured Creditors of the Franciscan Friars of California, Inc. (Albert, Gabrielle) (Entered: 09/30/2024) Email |
9/30/2024 | 485 | Statement of Monthly Fees and Expenses of Burns Bair LLP [August 2024] (RE: related document(s)107 Order on Motion for Miscellaneous Relief). Filed by Creditor Committee The Official Committee of Unsecured Creditors of the Franciscan Friars of California, Inc. (Attachments: # 1 Exhibit A) (Albert, Gabrielle) (Entered: 09/30/2024) Email |
9/30/2024 | 484 | Statement of Monthly Fees and Expenses of Lowenstein Sandler LLP for the Period August 1, 2024 through August 31, 2024 (RE: related document(s)107 Order on Motion for Miscellaneous Relief). Filed by Creditor Committee The Official Committee of Unsecured Creditors of the Franciscan Friars of California, Inc. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Albert, Gabrielle) (Entered: 09/30/2024) Email |
9/30/2024 | 483 | Statement of Monthly Fees and Expenses of Berkeley Research Group, LLC for the Period August 1, 2024 through August 31, 2024 (RE: related document(s)107 Order on Motion for Miscellaneous Relief). Filed by Creditor Committee The Official Committee of Unsecured Creditors of the Franciscan Friars of California, Inc. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (Albert, Gabrielle) (Entered: 09/30/2024) Email |
9/30/2024 | 482 | Statement of Monthly Fees and Expenses of Keller Benvenutti Kim LLP [August 1, 2024, through August 31, 2024] (RE: related document(s)107 Order on Motion for Miscellaneous Relief). Filed by Creditor Committee The Official Committee of Unsecured Creditors of the Franciscan Friars of California, Inc. (Attachments: # 1 Exhibit A) (Albert, Gabrielle) (Entered: 09/30/2024) Email |
9/30/2024 | 481 | Certification of No Objection to Monthly Fee Statement for August 1, 2024 through August 30, 2024 (RE: related document(s)469 Statement). Filed by Debtor Franciscan Friars of California, Inc. (Harris, Robert) (Entered: 09/30/2024) Email |
9/27/2024 | 480 | Application to Employ Zielinski & Associates, P.C. as Auditor Ex Parte Application for Employment of Zielinski & Associates, P.C. as Auditor for Debtor Filed by Debtor Franciscan Friars of California, Inc. (Attachments: # 1 Verified Statement of Barbara Zielinski in Support of Ex Parte Application for Employment of Zielinski & Associates, P.C. as Auditor for Debtor) (Harris, Robert) (Entered: 09/27/2024) Email |
9/25/2024 | 479 | Certification of No Objection to Monthly Fee Statement for Weintraub Tobin Chediak Coleman Grodin Law Corporation (RE: related document(s)467 Statement). Filed by Debtor Franciscan Friars of California, Inc. (Harris, Robert) (Entered: 09/25/2024) Email |
9/25/2024 | 478 | Certificate of Service of Monthly Operating Report (Docket No. 477) Filed by Other Prof. DONLIN RECANO (related document(s)477 Chapter 11 Monthly Operating Report). (Mapa, Rommel) (Entered: 09/25/2024) Email |
9/23/2024 | 477 | Chapter 11 Monthly Operating Report for the Month Ending: 08/31/2024 Filed by Debtor Franciscan Friars of California, Inc. (Attachments: # 1 Exhibit) (Harris, Robert) (Entered: 09/23/2024) Email |
9/23/2024 | 476 | Certificate of Service of Invoice # 10A (DTD September 18, 2024); and Invoice # 10B (DTD September 18, 2024) Filed by Other Prof. DONLIN RECANO. (Mapa, Rommel) (Entered: 09/23/2024) Email |
9/23/2024 | 475 | Certificate of Service (RE: related document(s)473 Application to Employ, 474 Declaration). Filed by Creditor Committee The Official Committee of Unsecured Creditors of the Franciscan Friars of California, Inc. (Attachments: # 1 Exhibit A) (Albert, Gabrielle) (Entered: 09/23/2024) Email |
9/23/2024 | 474 | Declaration of Katie McNally in support of Application for the Retention of Stout Risius Ross, LLC as Expert Consultant on Valuation of Sexual Abuse Claims Effective as of September 18, 2024 (RE: related document(s)473 Application to Employ). Filed by Creditor Committee The Official Committee of Unsecured Creditors of the Franciscan Friars of California, Inc. (Attachments: # 1 Schedule 1 # 2 Schedule 2) (Albert, Gabrielle) (Entered: 09/23/2024) Email |
9/23/2024 | 473 | Application to Employ Stout Risius Ross, LLC as Expert Consultant on Valuation of Sexual Abuse Claims Effective as of September 18, 2024 Filed by Creditor Committee The Official Committee of Unsecured Creditors of the Franciscan Friars of California, Inc. (Attachments: # 1 Exhibit A) (Albert, Gabrielle) (Entered: 09/23/2024) Email |
9/23/2024 | 472 | Certification of No Objection to Monthly Fee Statement for Glassratner Advisory & Capital Group, LLC dba B. Riley Advisory Services(August 1 through 31, 2024) (RE: related document(s)463 Statement). Filed by Debtor Franciscan Friars of California, Inc. (Harris, Robert) (Entered: 09/23/2024) Email |
9/23/2024 | 471 | Certification of No Objection to Monthly Fee Statement for Brian P. Brosnahan (August 1 through 31, 2024 (RE: related document(s)464 Statement). Filed by Debtor Franciscan Friars of California, Inc. (Harris, Robert) (Entered: 09/23/2024) Email |
9/21/2024 | 470 | Certificate of Service of Monthly Professional Fee Statement for Binder Malter Harris & Rome-Banks LLP (August 1 through 31, 2024) [Docket No. 469] Filed by Other Prof. DONLIN RECANO (related document(s)469 Statement). (Mapa, Rommel) (Entered: 09/21/2024) Email |
9/19/2024 | 469 | Statement of Monthly Professional Fee Statement for Binder Malter Harris & Rome-Banks LLP (RE: related document(s)107 Order on Motion for Miscellaneous Relief). Filed by Debtor Franciscan Friars of California, Inc. (Harris, Robert) (Entered: 09/19/2024) Email |
9/16/2024 | 468 | Certificate of Service of Monthly Fee Statement for Weintraub Tobin Chediak Coleman Grodin Law Corporation (March 22 Through July 31, 2024) [Docket No. 467] Filed by Other Prof. DONLIN RECANO (related document(s)467 Statement). (Mapa, Rommel) (Entered: 09/16/2024) Email |
9/13/2024 | 467 | Statement of Monthly Fee Statement for Weintraub Tobin Chediak Coleman Grodin Law Corporation (March 22 through July 31, 2024) (RE: related document(s)107 Order on Motion for Miscellaneous Relief). Filed by Debtor Franciscan Friars of California, Inc. (Fernandez, Reno) (Entered: 09/13/2024) Email |
9/12/2024 | 466 | Certificate of Service of Notice of Filing of Eighth Monthly Fee Statement of GlassRatner Advisory & Capital Group, LLC d/b/a B. Riley Advisory Services for Payment of Fees and Reimbursement of Expenses Incurred from August 1 through August 31, 2024 [Docket No. 463]; and Monthly Fee Statement for Brian P. Brosnahan (August 1 through 31, 2024) [Docket No. 464] Filed by Other Prof. DONLIN RECANO (related document(s)463 Statement, 464 Statement). (Mapa, Rommel) (Entered: 09/12/2024) Email |
9/12/2024 | 465 | Notice Regarding Unavailability of Counsel Filed by Interested Party Certain Associated Ministries (St. James, Michael) (Entered: 09/12/2024) Email |
9/11/2024 | 464 | Statement of Monthly Fee Statement for Brian P. Brosnahan (August 1 through 31, 2024) (RE: related document(s)107 Order on Motion for Miscellaneous Relief). Filed by Debtor Franciscan Friars of California, Inc. (Fernandez, Reno) (Entered: 09/11/2024) Email |
9/11/2024 | 463 | Statement of Notice of Filing of Eighth Monthly Fee Statement of GlassRatner Advisory & Capital Group, LLC d/b/a B. Riley Advisory Services for Payment of Fees and Reimbursement of Expenses Incurred from August 1 Through August 31, 2024 (RE: related document(s)107 Order on Motion for Miscellaneous Relief). Filed by Debtor Franciscan Friars of California, Inc. (Fernandez, Reno) (Entered: 09/11/2024) Email |
9/9/2024 | 462 | Order Authorizing Employment of Berliner Cohen LLP as Special Counsel for Debtor (Related Doc # 438) (cf) (Entered: 09/10/2024) Email |
9/9/2024 | 461 | Omnibus Certification of No Objection (RE: related document(s)442 Statement, 443 Statement, 444 Statement, 446 Statement). Filed by Creditor Committee The Official Committee of Unsecured Creditors of the Franciscan Friars of California, Inc. (Albert, Gabrielle) (Entered: 09/09/2024) Email |
9/9/2024 | 460 | Certification of No Objection to Monthly Fee Statement for GlassRatner Advisory & Capital Group, LLC d/b/a B. Riley Advisory Services (July 1 through 31, 2024) (RE: related document(s)426 Notice). Filed by Debtor Franciscan Friars of California, Inc. (Fernandez, Reno) (Entered: 09/09/2024) Email |
9/6/2024 | 459 | Certificate of Service of Supplemental Verified Statement of Brian Shetler in Support of Ex Parte Application for Employment of Berliner Cohen LLP as Special Counsel for Debtor (11 U.S.C. §327(e)) [Docket No. 455] Filed by Other Prof. DONLIN RECANO (related document(s)455 Supplemental Document). (Mapa, Rommel) (Entered: 09/06/2024) Email |
9/6/2024 | 458 | Certificate of Service of Notice of Invoice of George Dooley as Acting Chief Financial Officer for Debtor for August 1 through 31, 2024 [Docket No. 453] Filed by Other Prof. DONLIN RECANO (related document(s)453 Statement). (Mapa, Rommel) (Entered: 09/06/2024) Email |
9/5/2024 | 457 | Order Retroactively Authorizing Sale of Trailer (11 U.S.C. § 363(b)) (Related Doc # 424) (cf) (Entered: 09/05/2024) Email |
9/5/2024 | 456 | Certification of No Objection Regarding Docket No. 424 (RE: related document(s)424 Motion for Sale of Property). Filed by Debtor Franciscan Friars of California, Inc. (Fernandez, Reno) (Entered: 09/05/2024) Email |
9/4/2024 | 455 | Supplemental Document Verified Statement of Brian Shetler in Support of in Ex Parte Application for Employment of Berliner Cohen LLP as Special Counsel for Debtor (RE: related document(s)438 Application to Employ). Filed by Debtor Franciscan Friars of California, Inc. (Harris, Robert) (Entered: 09/04/2024) Email |
9/3/2024 | 454 | Certificate of Service of Notice of Filing of Seventh Monthly Fee Statement of GlassRatner Advisory & Capital Group, LLC d/b/a B. Riley Advisory Services for Payment of Fees and Reimbursement of Expenses Incurred from July 1, 2024 through July 31, 2024 [Docket No. 426] Filed by Other Prof. DONLIN RECANO (related document(s)426 Notice). (Mapa, Rommel) (Entered: 09/03/2024) Email |
9/3/2024 | 453 | Statement of Notice of Invoice of George Dooley as Acting Chief Financial Officer for Debtor for August 1 Through 31, 2024 (RE: related document(s)162 Order Granting Related Motion/Application). Filed by Debtor Franciscan Friars of California, Inc. (Fernandez, Reno) (Entered: 09/03/2024) Email |
9/3/2024 | 452 | Certification of No Objection to Monthly Fee Statement for GlassRatner Advisory & Capital Group, LLC d/b/a B. Riley Advisory Services (June 1 through 30, 2024) (RE: related document(s)398 Notice). Filed by Debtor Franciscan Friars of California, Inc. (Fernandez, Reno) (Entered: 09/03/2024) Email |
9/3/2024 | 451 | Certification of No Objection to Monthly Fee Statement for Brian P. Brosnahan (July 1 through 31, 2024) (RE: related document(s)436 Statement). Filed by Debtor Franciscan Friars of California, Inc. (Fernandez, Reno) (Entered: 09/03/2024) Email |
9/3/2024 | 450 | Certification of No Objection to Monthly Fee Statement for Brian P. Brosnahan (June 1 through 30, 2024) (RE: related document(s)403 Statement). Filed by Debtor Franciscan Friars of California, Inc. (Fernandez, Reno) (Entered: 09/03/2024) Email |
8/30/2024 | 449 | Certificate of Service (RE: related document(s)442 Statement, 443 Statement, 444 Statement, 446 Statement). Filed by Creditor Committee The Official Committee of Unsecured Creditors of the Franciscan Friars of California, Inc. (Albert, Gabrielle) (Entered: 08/30/2024) Email |
8/30/2024 | 448 | Order Granting Motion for Authority to Renew Master Services Agreement (11 U.S.C. § 362(b)) (Related Doc # 405) (cf) (Entered: 08/30/2024) Email |
8/30/2024 | 447 | Certification of No Objection to Monthly Fee Statement for Brian P. Brosnahan (May 1 through 31, 2024) (RE: related document(s)404 Statement). Filed by Debtor Franciscan Friars of California, Inc. (Fernandez, Reno) (Entered: 08/30/2024) Email |
8/30/2024 | 446 | Statement of Monthly Fees and Expenses of Burns Bair LLP [July 2024] (RE: related document(s)107 Order on Motion for Miscellaneous Relief). Filed by Creditor Committee The Official Committee of Unsecured Creditors of the Franciscan Friars of California, Inc. (Attachments: # 1 Exhibit A) (Albert, Gabrielle) (Entered: 08/30/2024) Email |
8/30/2024 | 445 | Certification of No Objection to Monthly Fee Statement for Binder Malter Harris & Rome-Banks LLP (July 1 through July 31, 2024) (RE: related document(s)429 Statement). Filed by Debtor Franciscan Friars of California, Inc. (Fernandez, Reno) (Entered: 08/30/2024) Email |
8/29/2024 | 444 | Statement of Monthly Fees and Expenses of Keller Benvenutti Kim LLP [July 1, 2024, through July 31, 2024] (RE: related document(s)107 Order on Motion for Miscellaneous Relief). Filed by Creditor Committee The Official Committee of Unsecured Creditors of the Franciscan Friars of California, Inc. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Albert, Gabrielle) (Entered: 08/29/2024) Email |
8/29/2024 | 443 | Statement of Monthly Fees and Expenses of Berkeley Research Group, LLC for the Period July 1, 2024 through July 31, 2024 (RE: related document(s)107 Order on Motion for Miscellaneous Relief). Filed by Creditor Committee The Official Committee of Unsecured Creditors of the Franciscan Friars of California, Inc. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (Albert, Gabrielle) (Entered: 08/29/2024) Email |
8/29/2024 | 442 | Statement of Monthly Fees and Expenses of Lowenstein Sandler LLP for the Period July 1, 2024 through July 31, 2024 (RE: related document(s)107 Order on Motion for Miscellaneous Relief). Filed by Creditor Committee The Official Committee of Unsecured Creditors of the Franciscan Friars of California, Inc. (Attachments: # 1 Exhibit A) (Albert, Gabrielle) (Entered: 08/29/2024) Email |
8/29/2024 | 441 | Certificate of Service of Ex Parte Application for Employment of Berliner Cohen LLP as Special Trust Counsel for Debtor (11 U.S.C. §327(e)) [Docket No. 438] Filed by Other Prof. DONLIN RECANO (related document(s)438 Application to Employ). (Mapa, Rommel) (Entered: 08/29/2024) Email |
8/29/2024 | 440 | Certificate of Service of Request for Entry of Default on Motion for Authority to Renew Master Services Agreement (11 U.S.C. § 363(b)) [Docket No. 437] Filed by Other Prof. DONLIN RECANO (related document(s)437 Request For Entry of Default). (Mapa, Rommel) (Entered: 08/29/2024) Email |
8/27/2024 | 439 | Certificate of Service of the Monthly Fee Statement for Brian P. Brosnahan (July 1 through 31, 2024) [Docket No. 436] Filed by Other Prof. DONLIN RECANO (related document(s)436 Statement). (Mapa, Rommel) (Entered: 08/27/2024) Email |
8/27/2024 | 438 | Application to Employ Berliner Cohen LLP as Special Trust Counsel Filed by Debtor Franciscan Friars of California, Inc. (Attachments: # 1 Verified Statement of Brian Shetler in Support of Ex Parte Application for Employment of Berliner Cohen LLP as Special Trust Counsel for Debtor) (Harris, Robert) (Entered: 08/27/2024) Email |
8/27/2024 | 437 | Request for Entry of Default Re: Motion for Authority to Renew Master Services Agreement (11 U.S.C. Section 363(b)) (RE: related document(s)405 Motion Miscellaneous Relief). Filed by Debtor Franciscan Friars of California, Inc. (Attachments: # 1 Declaration of Robert G. Harris in Support of Request for Entry of Default on Motion for Authority to Renew Master Services Agreement (11 U.S.C. Section 363(b))) (Harris, Robert) (Entered: 08/27/2024) Email |
8/23/2024 | 436 | Statement of Monthly Fee Statement for Brian P. Brosnahan (July 1 through July 31, 2024) Filed by Debtor Franciscan Friars of California, Inc. (Harris, Robert) (Entered: 08/23/2024) Email |
8/23/2024 | 435 | Certificate of Service Filed by Other Prof. DONLIN RECANO (related document(s)432 Statement). (Mapa, Rommel) (Entered: 08/23/2024) Email |
8/22/2024 | 434 | Statement of Fourth Monthly Fee Statement of Donlin, Recano & Company, Inc. for Allowance and Payment of Compensation and Reimbursement of Expenses for the period of June 1, 2024 through and including June 30, 2024 Filed by Debtor Franciscan Friars of California, Inc. (Harris, Robert) (Entered: 08/22/2024) Email |
8/21/2024 | 433 | Certificate of Service of Monthly Operating Report [Docket No. 430] Filed by Debtor Franciscan Friars of California, Inc. (related document(s)430 Chapter 11 Monthly Operating Report). (Mapa, Rommel) Modified on 8/22/2024 (klr). (Entered: 08/21/2024) Email |
8/21/2024 | 432 | Statement of Fourth Monthly Fee Statement of Donlin, Recano & Company, Inc. For Allowance and Payment of Compensation and Reimbursement of Expenses for the Period of June 1, 2024 through and including June 30, 2024 Filed by Debtor Franciscan Friars of California, Inc. (Harris, Robert) (Entered: 08/21/2024) Email |
8/21/2024 | 431 | Certificate of Service of Monthly Professional Fee Statement for Binder Malter Harris & Rome-Banks LLP (July 1 through 31, 2024) [Docket No. 429], Filed by Other Prof. DONLIN RECANO (related document(s)429 Statement). (Mapa, Rommel) (Entered: 08/21/2024) Email |
8/20/2024 | 430 | Chapter 11 Monthly Operating Report for the Month Ending: 07/31/2024 Filed by Debtor Franciscan Friars of California, Inc. (Attachments: # 1 Exhibit) (Harris, Robert) (Entered: 08/20/2024) Email |
8/20/2024 | 429 | Statement of Monthly Professional Fee Statement for Binder Malter Harris & Rome-Banks LLP (July 1 through 31, 2024) Filed by Debtor Franciscan Friars of California, Inc. (Harris, Robert) (Entered: 08/20/2024) Email |
8/20/2024 | 428 | Certificate of Service of Motion for Retroactive Authority to Sell Trailer (11 U.S.C. § 363(b)) [Docket No. 424]; and Notice of Hearing on Motion for Retroactive Authority to Sell Trailer (11 U.S.C. § 363(b)) [Docket No. 425] Filed by Other Prof. DONLIN RECANO (related document(s)424 Motion for Sale of Property, 425 Notice of Hearing). (Mapa, Rommel) (Entered: 08/20/2024) Email |
8/19/2024 | 427 | Certificate of Service of Invoice # 9A (DTD August 16, 2024); and Invoice # 9B (DTD August 16, 2024). Filed by Other Prof. DONLIN RECANO. (Mapa, Rommel) (Entered: 08/19/2024) Email |
8/19/2024 | 426 | Notice Regarding Notice of Filing of Seventh Monthly Fee Statement of Glassratner Adivosry & Capital Group, LLC dba B. Riley Advisory Services for Payment of Fees and Reimbursement of Expenses Incurred from July 1, 2024 though July 31, 2024 Filed by Debtor Franciscan Friars of California, Inc. (Harris, Robert) (Entered: 08/19/2024) Email |
8/16/2024 | 425 | Notice of Hearing on Motion for Retroactive Authority to Sell Trailer (U.S.C. Section 363(b)) (RE: related document(s)424 Motion for Sale of Property Retroactive Authority to Sell Trailer (11 U.S.C. Section 363(b)) Filed by Debtor Franciscan Friars of California, Inc. (Attachments: # 1 Declaration of David Gaa in Support of Motion for Retroactive Authority to Sell Trailer (11 U.S.C. Section 363(b)) # 2 Declaration of George Dooley in Support of Motion for Retroactive Authority to Sell Trailer (11 U.S.C. Section 363(b)))). Hearing scheduled for 9/11/2024 at 10:30 AM in/via Oakland Room 220 - Lafferty. Filed by Debtor Franciscan Friars of California, Inc. (Harris, Robert) (Entered: 08/16/2024) Email |
8/16/2024 | 424 | Motion for Sale of Property Retroactive Authority to Sell Trailer (11 U.S.C. Section 363(b)) Filed by Debtor Franciscan Friars of California, Inc. (Attachments: # 1 Declaration of David Gaa in Support of Motion for Retroactive Authority to Sell Trailer (11 U.S.C. Section 363(b)) # 2 Declaration of George Dooley in Support of Motion for Retroactive Authority to Sell Trailer (11 U.S.C. Section 363(b))) (Harris, Robert) (Entered: 08/16/2024) Email |
8/15/2024 | 423 | Certificate of Service of Notice of Invoice of George Dooley as Acting Chief Financial Officer for 27 Debtor for July 1 through 31, 2024 (Docket No. 421) Filed by Other Prof. DONLIN RECANO (related document(s)421 Statement). (Mapa, Rommel) (Entered: 08/15/2024) Email |
8/15/2024 | 422 | Corrected Exhibit "A" to Declaration of David Gaa in Support of Motion for Authority to Renew Master Services Agreement (RE: related document(s)405 Motion Miscellaneous Relief). Filed by Debtor Franciscan Friars of California, Inc. (Fernandez, Reno) (Entered: 08/15/2024) Email |
8/14/2024 | 421 | Statement of Notice of Invoice of George Dooley as Acting Chief Financial Officer for Debtor for July 1 Through 31, 2024 (RE: related document(s)162 Order Granting Related Motion/Application). Filed by Debtor Franciscan Friars of California, Inc. (Fernandez, Reno) (Entered: 08/14/2024) Email |
8/12/2024 | 420 | Omnibus Certification of No Objection regarding Monthly Professional Fee Statements (RE: related document(s)413 Statement, 414 Statement, 415 Statement, 416 Statement). Filed by Creditor Committee The Official Committee of Unsecured Creditors of the Franciscan Friars of California, Inc. (Albert, Gabrielle) (Entered: 08/12/2024) Email |
8/9/2024 | 419 | Certificate of Service of the Certificate of No Objection to Monthly Fee Statement for (June 1 through 30, 2024) [Docket No. 418] Filed by Other Prof. DONLIN RECANO (related document(s)418 Certification of No Objection). (Mapa, Rommel) (Entered: 08/09/2024) Email |
8/8/2024 | 418 | Certification of No Objection to Monthly Fee Statement for (June 1 through 30, 2024) (RE: related document(s)407 Statement). Filed by Debtor Franciscan Friars of California, Inc. (Harris, Robert) (Entered: 08/08/2024) Email |
7/31/2024 | 417 | Certificate of Service (RE: related document(s)413 Statement, 414 Statement, 415 Statement, 416 Statement). Filed by Creditor Committee The Official Committee of Unsecured Creditors of the Franciscan Friars of California, Inc. (Albert, Gabrielle) (Entered: 07/31/2024) Email |
7/30/2024 | 416 | Statement of Monthly Fees and Expenses of Burns Bair LLP [June 2024] (RE: related document(s)107 Order on Motion for Miscellaneous Relief). Filed by Creditor Committee The Official Committee of Unsecured Creditors of the Franciscan Friars of California, Inc. (Attachments: # 1 Exhibit A) (Albert, Gabrielle) (Entered: 07/30/2024) Email |
7/30/2024 | 415 | Statement of Monthly Fees and Expenses of Berkeley Research Group, LLC for the Period June 1, 2024 through June 30, 2024 (RE: related document(s)107 Order on Motion for Miscellaneous Relief). Filed by Creditor Committee The Official Committee of Unsecured Creditors of the Franciscan Friars of California, Inc. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (Albert, Gabrielle) (Entered: 07/30/2024) Email |
7/30/2024 | 414 | Statement of Monthly Fees and Expenses of Lowenstein Sandler LLP for the Period June 1, 2024 through June 30, 2024 (RE: related document(s)107 Order on Motion for Miscellaneous Relief). Filed by Creditor Committee The Official Committee of Unsecured Creditors of the Franciscan Friars of California, Inc. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Albert, Gabrielle) (Entered: 07/30/2024) Email |
7/30/2024 | 413 | Statement of Monthly Fees and Expenses of Keller Benvenutti Kim LLP [June 1, 2024 through June 30, 2024] (RE: related document(s)107 Order on Motion for Miscellaneous Relief). Filed by Creditor Committee The Official Committee of Unsecured Creditors of the Franciscan Friars of California, Inc. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Albert, Gabrielle) (Entered: 07/30/2024) Email |
7/29/2024 | 412 | Certificate of Service of Order Extending the Claims Bar Date and Granting Related Relief (Docket No. 384); Notice of Extended Bar Date Requiring Filing of Proofs of Claim; Proof of Claim Form and Instructions; Optional Supplement to Official Form 410; Notice of Deadline Filed by Other Prof. DONLIN RECANO (related document(s)384 Order on Motion To File Claim After Claims Bar Date). (Mapa, Rommel) (Entered: 07/29/2024) Email |
7/26/2024 | 411 | Certificate of Service of Monthly Fee Statement for Brian P. Brosnahan (June 1 through 30, 2024); and Amended Monthly Fee Statement for Brian P. Brosnahan (May 1 through 31, 2024). Filed by Other Prof. DONLIN RECANO (related document(s)403 Statement, 404 Statement). (Mapa, Rommel) (Entered: 07/26/2024) Email |
7/25/2024 | 410 | Certificate of Service of Monthly Professional Fee Statement for Binder Malter Harris & Rome-Banks LLP (June 1 through 30, 2024) [Docket No. 407] Filed by Other Prof. DONLIN RECANO (related document(s)407 Statement). (Mapa, Rommel) (Entered: 07/25/2024) Email |
7/25/2024 | 409 | Certificate of Service of Notice of Invoice of George Dooley as Acting Chief Financial Officer for Debtor for June 1 through 30, 2024 (Docket No. 400); and Attachment to Notice of Invoice of George Dooley as Acting Chief Financial Officer for Debtor for June 1 through 30, 2024 (Docket No. 401) Filed by Other Prof. DONLIN RECANO (related document(s)400 Statement, 401 Exhibit). (Mapa, Rommel) (Entered: 07/25/2024) Email |
7/24/2024 | 408 | Certificate of Service of Motion for Authority to Renew Master Services Agreement (11 U.S.C. § 363(b)) [Docket No. 405]; and Notice of Motion for Authority to Renew Master Services Agreement and Opportunity for Hearing (11 U.S.C. § 363(b)) [Docket No. 406] Filed by Other Prof. DONLIN RECANO (related document(s)405 Motion Miscellaneous Relief, 406 Opportunity for Hearing). (Mapa, Rommel) (Entered: 07/24/2024) Email |
7/24/2024 | 407 | Statement of Monthly Professional Fee Statement for Binder Malter Harris & Rome-Banks LLP (June 1 through 30, 2024) (RE: related document(s)107 Order on Motion for Miscellaneous Relief). Filed by Debtor Franciscan Friars of California, Inc. (Fernandez, Reno) (Entered: 07/24/2024) Email |
7/23/2024 | 406 | Notice and Opportunity for Hearing Notice of Motion for Authority to Renew Master Services Agreement and Opportunity for Hearing (RE: related document(s)405 Motion for Authority to Renew Master Services Agreement (11 U.S.C. § 362(b)) Filed by Debtor Franciscan Friars of California, Inc. (Attachments: # 1 Declaration of David Gaa)). Filed by Debtor Franciscan Friars of California, Inc. (Fernandez, Reno) (Entered: 07/23/2024) Email |
7/23/2024 | 405 | Motion for Authority to Renew Master Services Agreement (11 U.S.C. § 362(b)) Filed by Debtor Franciscan Friars of California, Inc. (Attachments: # 1 Declaration of David Gaa) (Fernandez, Reno) (Entered: 07/23/2024) Email |
7/23/2024 | 404 | Statement of Amended Monthly Fee Statement of Brian P. Brosnahan (May 1 through 31, 2024) (RE: related document(s)107 Order on Motion for Miscellaneous Relief). Filed by Debtor Franciscan Friars of California, Inc. (Fernandez, Reno) (Entered: 07/23/2024) Email |
7/23/2024 | 403 | Statement of Monthly Fee Statement for Brian P. Brosnahan (June 1 through 30, 2024) (RE: related document(s)107 Order on Motion for Miscellaneous Relief). Filed by Debtor Franciscan Friars of California, Inc. (Fernandez, Reno) (Entered: 07/23/2024) Email |
7/23/2024 | 402 | Certificate of Service of Notice of Filing of Sixth Monthly Fee Statement of GlassrRatner Advisory & Capital Group, LLC D/B/A B. Riley Advisory Services for Payment of Fees and Reimbursement of Expenses Incurred from June 1, 2024 through June 30, 2024 [Docket No. 398] Filed by Other Prof. DONLIN RECANO (related document(s)398 Notice). (Mapa, Rommel) (Entered: 07/23/2024) Email |
7/22/2024 | 401 | Exhibit Attachment to Notice of Invoice of George Dooley as Acting Chief Financial Officer for Debtor for June 1 Through 30, 2024 (RE: related document(s)400 Statement). Filed by Debtor Franciscan Friars of California, Inc. (Fernandez, Reno) (Entered: 07/22/2024) Email |
7/22/2024 | 400 | Statement of Notice of Invoice of George Dooley as Acting Chief Financial Officer for Debtor for June 1 Through 30, 2024 (RE: related document(s)162 Order Granting Related Motion/Application). Filed by Debtor Franciscan Friars of California, Inc. (Fernandez, Reno) (Entered: 07/22/2024) Email |
7/22/2024 | 399 | Certificate of Service of the Monthly Operating Report (Docket No. 397) Filed by Other Prof. DONLIN RECANO (related document(s)397 Chapter 11 Monthly Operating Report). (Mapa, Rommel) (Entered: 07/22/2024) Email |
7/19/2024 | 398 | Notice Regarding Notice of Filing of Sixth Monthly Fee Statement of Glassratner Advisory and Capital Group, LLC dba B. Riley Advisory Services for Payment of Fees and Reimbursement of Expenses Incurred from June 1, 2024 through June 30, 2024 Filed by Debtor Franciscan Friars of California, Inc. (Harris, Robert) (Entered: 07/19/2024) Email |
7/19/2024 | 397 | Chapter 11 Monthly Operating Report for the Month Ending: 06/30/2024 Filed by Debtor Franciscan Friars of California, Inc. (Attachments: # 1 Exhibit) (Harris, Robert) (Entered: 07/19/2024) Email |
7/18/2024 | 396 | Notice Regarding Unavailability of Counsel Filed by Interested Party Certain Associated Ministries (St. James, Michael) (Entered: 07/18/2024) Email |
7/18/2024 | 395 | Certificate of Service of Franciscan Friars of California, Inc. July 16, 2024 DRC invoice # 1548-8A; and Franciscan Friars of California, Inc. July 16, 2024 DRC invoice # 1548-8B Filed by Other Prof. DONLIN RECANO. (Mapa, Rommel) (Entered: 07/18/2024) Email |
7/17/2024 | 394 | Order Granting First Interim Application of Donlin, Recano & Company, Inc. for Allowance of Fees and Reimbursement of Expenses as Administrative Advisor for the Debtor (Related Doc # 332). fees awarded: $11,398.50, expenses awarded: $0.00 for DONLIN RECANO (cf) (Entered: 07/18/2024) Email |
7/17/2024 | 393 | Order Granting First Interim Application of GlassRatner Advisory & Capital Group, LLC d/b/a B. Riley Advisory Services for Allowance of Fees and Reimbursement of Expenses as Financial Advisor for the Debtor (Related Doc # 312). fees awarded: $151,719.00, expenses awarded: $775.13 for GlassRatner Advisory & Capital Group, LLC (cf) (Entered: 07/18/2024) Email |
7/17/2024 | 392 | Order Granting First Interim Application for Approval of Compensation andReimbursement of Expenses of Brian P. Brosnahan (Related Doc # 335). fees awarded: $75,555.00, expenses awarded: $0.00 for Brian P. Brosnahan, Special Counsel. (cf) (Entered: 07/18/2024) Email |
7/17/2024 | 391 | Order Granting First Interim Application for Approval of Compensation andReimbursement of Expenses of General Reorganization Counsel Binder Malter Harris & Rome-Banks LLP (Related Doc # 325). fees awarded: $273,519.50, expenses awarded: $2,438.54 for Robert G. Harris (cf) (Entered: 07/18/2024) Email |
7/16/2024 | 390 | Order Approving First Interim Fee Application of Lowenstein Sandler LLP as Counsel for the Official Committee of Unsecured Creditors for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period from January 26, 2024 Through and Including April 30, 2024 (Related Doc # 318). fees awarded: $257,622.00, expenses awarded: $8664.65 for Lowenstein Sandler LLP. (cf) (Entered: 07/16/2024) Email |
7/16/2024 | 389 | Order Approving First Interim Fee Application of Berkeley Research Group for Allowance and Payment of Interim Compensation and Reimbursement of Expenses for the Period from February 7, 2024, through April 30, 2024 (Related Doc # 321). fees awarded: $83,712.29, expenses awarded: $0.00 for Berkeley Research Group, LLC. (cf) (Entered: 07/16/2024) Email |
7/16/2024 | 388 | Order Granting First Interim Fee Application of Keller Benvenutti Kim LLP asCounsel to the Official Committee of Unsecured Creditors for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period of January 26, 2024, Through April 30, 2024 (Related Doc # 314) fees awarded: $95,862.50, expenses awarded: $2,746.43 for Keller Benvenutti Kim LLP. (cf) (Entered: 07/16/2024) Email |
7/16/2024 | 387 | Order Approving Confidentiality Agreement and Stipulated Protective Order (RE: related document(s)376 Stipulation). (cf) (Entered: 07/16/2024) Email |
7/15/2024 | 386 | Certification of No Objection (RE: related document(s)365 Statement). Filed by Creditor Committee The Official Committee of Unsecured Creditors of the Franciscan Friars of California, Inc. (Albert, Gabrielle) (Entered: 07/15/2024) Email |
7/11/2024 | 385 | Order Authorizing Official Committee of Unsecured Creditors to Issue Subpoenas Compelling Production of Documents and Provision of Testimony by Debtor and Others Pursuant to Federal Rule of Bankruptcy Procedure 2004 (RE: related document(s)276 Motion Miscellaneous Relief filed by Creditor Committee The Official Committee of Unsecured Creditors of the Franciscan Friars of California, Inc.). (Attachments: # 1 Exhibit A - Subpoenas) (cf) (Entered: 07/12/2024) Email |
7/11/2024 | 384 | Order Extending The Claims Bar Date And Granting Related Relief (Related Doc # 352). (cf) (Entered: 07/11/2024) Email |
7/11/2024 | 383 | Supplemental Declaration of Jeffrey D. Prol in Support of Application to Employ Lowenstein Sandler LLP (RE: related document(s)138 Application to Employ). Filed by Attorney Lowenstein Sandler LLP (Albert, Gabrielle) (Entered: 07/11/2024) Email |
7/10/2024 | 382 | The Audio File attached to the PDF includes several hearings. Court Date & Time [ 7/10/2024 10:30:10 AM ]. File Size [ 29739 KB ]. Run Time [ 02:03:55 ]. (admin). (Entered: 07/10/2024) Email |
7/10/2024 | 381 | Certificate of Service of the Reply to Objection and Reservation of Rights of the United States Trustee to First Interim Fee Application of Binder Malter Harris & Rome-Banks LLP (ECF No. 325) [Docket No. 375] Filed by Other Prof. DONLIN RECANO (related document(s)375 Reply). (Mapa, Rommel) (Entered: 07/10/2024) Email |
7/9/2024 | 380 | Reply of Brian Brosnahan to U.S. Trustee's Objection to First Interim Application for Approval of Compensation and Reimbursement of Expenses of Special Counsel Brian Brosnahan; Joinder in the Debtor's Reply to U.S. Trustee's Request for 20% Holdback on all Fees Requested (RE: related document(s)367 Objection). Filed by Debtor Franciscan Friars of California, Inc. (Attachments: # 1 Declaration) (Harris, Robert) (Entered: 07/09/2024) Email |
7/9/2024 | 379 | Omnibus Certification of No Objection regarding Monthly Professional Fee Statements (RE: related document(s)355 Statement, 356 Statement, 357 Statement, 358 Statement). Filed by Creditor Committee The Official Committee of Unsecured Creditors of the Franciscan Friars of California, Inc. (Albert, Gabrielle) (Entered: 07/09/2024) Email |
7/9/2024 | 378 | Reply to United States Trustees Omnibus Reservation of Rights and Request for Twenty Percent Holdback with Respect to Certain First Interim Fee Applications (ECF Nos. 312, 314, 321, 325, 332, 335) (RE: related document(s)314 Application for Compensation, 318 Application for Compensation, 321 Application for Compensation, 369 Document). Filed by Creditor Committee The Official Committee of Unsecured Creditors of the Franciscan Friars of California, Inc. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Albert, Gabrielle) (Entered: 07/09/2024) Email |
7/9/2024 | 377 | Supplemental Document regarding resolution of certain objections to the First Interim Fee Application of Lowenstein Sandler LLP in in support of (RE: related document(s)366 Objection). Filed by U.S. Trustee Office of the U.S. Trustee/Oak (Gaitan, Jorge) (Entered: 07/09/2024) Email |
7/9/2024 | 376 | Stipulation, to Approve Confidentiality Agreement and Stipulated Protective Order Filed by Creditor Committee The Official Committee of Unsecured Creditors of the Franciscan Friars of California, Inc.. (Attachments: # 1 Exhibit A) (Albert, Gabrielle) (Entered: 07/09/2024) Email |
7/9/2024 | 375 | Reply to Objection and Reservation of Rights of the United States Trustee to First Interim Fee Application of Binder Malter Harris & Rome-Banks LLP (ECF No. 325) (RE: related document(s)368 Objection). Filed by Debtor Franciscan Friars of California, Inc. (Harris, Robert). Related document(s) 325 First Application for Compensation First Interim Application for Approval of Compensation and Reimbursement of Expenses of General Reorganization Counsel Binder Malter Harris & Rome-Banks LLP for Robert G. Harris, Debtor's Attorney, Fee: $ filed by Debtor Franciscan Friars of California, Inc.. Modified on 7/9/2024 (rs). (Entered: 07/09/2024) Email |
7/9/2024 | 374 | Certificate of Service of Monthly Fee Statement for Brian P. Brosnahan (May 1 through 31, 2024). Filed by Other Prof. DONLIN RECANO (related document(s)353 Statement). (Mapa, Rommel) (Entered: 07/09/2024) Email |
7/8/2024 | 373 | The Audio File attached to the PDF includes several hearings. Court Date & Time [ 7/8/2024 9:30:01 AM ]. File Size [ 2279 KB ]. Run Time [ 00:09:30 ]. (admin). (Entered: 07/08/2024) Email |
7/5/2024 | 372 | Certificate of Service (RE: related document(s)366 Objection, 367 Objection, 368 Objection, 369 Document). Filed by U.S. Trustee Office of the U.S. Trustee/Oak (Blumberg, Jason) (Entered: 07/05/2024) Email |
7/3/2024 | 371 | Notice Regarding and Statement Regarding Filing of Newspaper Proofs and Affidavits in Compliance with Noticing Provisions of Bar Date Order (RE: related document(s)280 Order Establishing Deadlines For Filing Proofs Of Claim And Approving The Form And Manner Of Notice Thereof (Related Doc 235) (rs)). Filed by Debtor Franciscan Friars of California, Inc. (Attachments: # 1 Declaration of Nora Morales in Support of Notice and Statement Regarding Filing of Newspaper Proof and Affidavits in Compliance with Noticing Provisions of Bar Date Order) (Harris, Robert) (Entered: 07/03/2024) Email |
7/3/2024 | 370 | Certificate of Service (RE: related document(s)365 Statement). Filed by Creditor Committee The Official Committee of Unsecured Creditors of the Franciscan Friars of California, Inc. (Albert, Gabrielle) (Entered: 07/03/2024) Email |
7/3/2024 | 369 | Document: United States Trustees Omnibus Reservation Of Rights And Request For Twenty Percent Holdback With Respect To Certain First Interim Fee Applications. (RE: related document(s)312 Application for Compensation, 314 Application for Compensation, 321 Application for Compensation, 325 Application for Compensation, 332 Application for Compensation, 335 Application for Compensation). Filed by U.S. Trustee Office of the U.S. Trustee/Oak (Blumberg, Jason) (Entered: 07/03/2024) Email |
7/3/2024 | 368 | Objection And Reservation Of Rights Of The United States Trustee To First Interim Fee Application Of Binder Malter Harris & Rome-Banks LLP (RE: related document(s)325 Application for Compensation). Filed by U.S. Trustee Office of the U.S. Trustee/Oak (Blumberg, Jason) (Entered: 07/03/2024) Email |
7/3/2024 | 367 | Objection And Reservation Of Rights Of The United States Trustee To First Interim Fee Application Of Brian P. Brosnahan (RE: related document(s)335 Application for Compensation). Filed by U.S. Trustee Office of the U.S. Trustee/Oak (Blumberg, Jason) (Entered: 07/03/2024) Email |
7/3/2024 | 366 | Objection And Reservation Of Rights Of The United States Trustee To First Interim Fee Application Of Lowenstein Sandler LLP (RE: related document(s)318 Application for Compensation). Filed by U.S. Trustee Office of the U.S. Trustee/Oak (Attachments: # 1 Declaration Of Katina Umpierre In Support Of Objection Of The United States Trustee To First Interim Fee Application Of Lowenstein Sandler LLP # 2 Exhibit) (Blumberg, Jason) (Entered: 07/03/2024) Email |
7/2/2024 | 365 | Statement of The Official Committee of Unsecured Creditors for Reimbursement of Expenses Incurred by Certain Committee Members (RE: related document(s)107 Order on Motion for Miscellaneous Relief). Filed by Creditor Committee The Official Committee of Unsecured Creditors of the Franciscan Friars of California, Inc. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D) (Albert, Gabrielle) (Entered: 07/02/2024) Email |
7/2/2024 | 364 | Notice Regarding Correction of Exhibit to Interim Application for Compensation and Reimbursement of Expenses for Keller Benvenutti Kim LLP (RE: related document(s)314 Interim Application for Compensation and Reimbursement of Expenses for Keller Benvenutti Kim LLP, Creditor Comm. Aty, Fee: $95,862.50, Expenses: $2,746.43. Filed by Attorney Keller Benvenutti Kim LLP (Attachments: # 1 Exhibit A # 2 Exhibit B)). Filed by Attorney Keller Benvenutti Kim LLP (Attachments: # 1 Exhibit 1) (Albert, Gabrielle) (Entered: 07/02/2024) Email |
7/2/2024 | 363 | Order Granting Debtor's Ex Parte Application for Employment of Transperfect Legal Solutions as Electronic Discovery Consultant (Related Doc # 351) (rba) (Entered: 07/02/2024) Email |
7/1/2024 | 362 | Notice of Appearance and Request for Notice on Behalf of Transcontinental Insurance Company by Mark D. Plevin. Filed by Interested Party Transcontinental Insurance Company (Plevin, Mark) (Entered: 07/01/2024) Email |
7/1/2024 | 361 | Certification of No Objection Certificate of No Objection to Monthly Fee Statement for Donlin, Recano & Company, Inc. (May 1 through 31, 2024) (RE: related document(s)331 Application for Compensation). Filed by Debtor Franciscan Friars of California, Inc. (Fernandez, Reno) (Entered: 07/01/2024) Email |
6/29/2024 | 360 | Motion to Withdraw as Attorney Filed by Interested Party Transcontinental Insurance Company (Plevin, Mark) (Entered: 06/29/2024) Email |
6/28/2024 | 359 | Certificate of Service (RE: related document(s)355 Statement, 356 Statement, 357 Statement, 358 Statement). Filed by Creditor Committee The Official Committee of Unsecured Creditors of the Franciscan Friars of California, Inc. (Albert, Gabrielle) (Entered: 06/28/2024) Email |
6/27/2024 | 358 | Statement of Monthly Fees and Expenses of Berkeley Research Group, LLC for the Period May 1, 2024 through May 31, 2024 (RE: related document(s)107 Order on Motion for Miscellaneous Relief). Filed by Creditor Committee The Official Committee of Unsecured Creditors of the Franciscan Friars of California, Inc. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (Albert, Gabrielle) (Entered: 06/27/2024) Email |
6/27/2024 | 357 | Statement of Monthly Fees and Expenses of Keller Benvenutti Kim LLP [May 1, 2024 through May 31, 2024] (RE: related document(s)107 Order on Motion for Miscellaneous Relief). Filed by Creditor Committee The Official Committee of Unsecured Creditors of the Franciscan Friars of California, Inc. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Albert, Gabrielle) (Entered: 06/27/2024) Email |
6/27/2024 | 356 | Statement of Monthly Fees and Expenses of Lowenstein Sandler LLP for the Period May 1, 2024 through May 31, 2024 (RE: related document(s)107 Order on Motion for Miscellaneous Relief). Filed by Creditor Committee The Official Committee of Unsecured Creditors of the Franciscan Friars of California, Inc. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Albert, Gabrielle) (Entered: 06/27/2024) Email |
6/27/2024 | 355 | Statement of Monthly Fees and Expenses for Burns Bair LLP [April 3, 2024 - May 31, 2024] (RE: related document(s)107 Order on Motion for Miscellaneous Relief). Filed by Creditor Committee The Official Committee of Unsecured Creditors of the Franciscan Friars of California, Inc. (Attachments: # 1 Exhibit A) (Albert, Gabrielle) (Entered: 06/27/2024) Email |
6/27/2024 | 354 | Certificate of Service of the Ex Parte Application for an Order Extending the Claims Bar Date and Granting Related Relief [Docket No. 352] Filed by Other Prof. DONLIN RECANO (related document(s)352 Motion to File Claim After Claims Bar Date). (Mapa, Rommel) (Entered: 06/27/2024) Email |
6/27/2024 | 353 | Statement of Monthly Fee Statement for Brian P. Brosnahan (May 1 through 31, 2024) (RE: related document(s)107 Order on Motion for Miscellaneous Relief). Filed by Debtor Franciscan Friars of California, Inc. (Fernandez, Reno) (Entered: 06/27/2024) Email |
6/26/2024 | 352 | Ex Parte Motion to File Claim After Claims Bar Date Ex Parte Application for an Order Extending the Claims Bar Date and Granting Related Relief Filed by Debtor Franciscan Friars of California, Inc. (Harris, Robert) (Entered: 06/26/2024) Email |
6/25/2024 | 351 | Application to Employ Transperfect Legal Solutions as Electronic Discovery Consultant Filed by Debtor Franciscan Friars of California, Inc. (Attachments: # 1 Verified Statement of David Brill in Support of Ex Parte Application for Employment of Transperfect Legal Solutions as Electronic Discovery Consultant) (Harris, Robert) (Entered: 06/25/2024) Email |
6/25/2024 | 350 | Transcript regarding Hearing Held 6/21/2024 RE: Oral Ruling. 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 7/2/2024. Redaction Request Due By 07/16/2024. Redacted Transcript Submission Due By 07/26/2024. Transcript access will be restricted through 09/23/2024. (Gottlieb, Jason) (Entered: 06/25/2024) Email |
6/24/2024 | 349 | Certificate of Service of the Monthly Operating Report [Docket No. 342] Filed by Other Prof. DONLIN RECANO (related document(s)342 Chapter 11 Monthly Operating Report). (Mapa, Rommel) (Entered: 06/24/2024) Email |
6/24/2024 | 348 | Acknowledgment of Request for Transcript Received on 6/24/2024. (RE: related document(s)341 Transcript Order Form (Public Request)). (Gottlieb, Jason) (Entered: 06/24/2024) Email |
6/24/2024 | 347 | Certificate of Service of various First Interim Fee Applications, Declarations in Support, and Notice of Hearings Filed by Other Prof. DONLIN RECANO (related document(s)312 Application for Compensation, 314 Application for Compensation, 315 Declaration, 316 Declaration, 318 Application for Compensation, 319 Declaration, 320 Declaration, 321 Application for Compensation, 322 Declaration, 323 Declaration, 325 Application for Compensation, 332 Application for Compensation, 333 Notice of Hearing, 334 Certificate of Service). (Mapa, Rommel). Related document(s) 335 Application for Compensation First Interim Application for Compensation and Reimbursement of Expenses for Brian P. Brosnahan for Franciscan Friars of California, Inc., Special Counsel, Fee: $75555, Expenses: $0.00. filed by Debtor Franciscan Friars of California, Inc.. Modified on 6/24/2024 (myt). (Entered: 06/24/2024) Email |
6/24/2024 | 346 | Certification of No Objection Certificate of No Objection to Monthly Fee Statement for GlassRatner Advisory & Capital Group, LLC d/b/a B. Riley Advisory Services (May 1 through 31, 2024) (RE: related document(s)313 Notice). Filed by Debtor Franciscan Friars of California, Inc. (Fernandez, Reno) (Entered: 06/24/2024) Email |
6/24/2024 | 345 | Transcript regarding Hearing Held 6/18/2024 RE: Motion Hearing. 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 7/1/2024. Redaction Request Due By 07/15/2024. Redacted Transcript Submission Due By 07/25/2024. Transcript access will be restricted through 09/23/2024. (Gottlieb, Jason) (Entered: 06/24/2024) Email |
6/22/2024 | 344 | Certificate of Service of the Third Monthly Fee Statement of Donlin, Recano & Company, Inc. for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period May 1, 2024 Through and Including May 31, 2024 (Docket No. 331) Filed by Other Prof. DONLIN RECANO (related document(s)331 Application for Compensation). (Mapa, Rommel) (Entered: 06/22/2024) Email |
6/21/2024 | 343 | The Audio File attached to the PDF includes several hearings. Court Date & Time [ 6/21/2024 10:00:01 AM ]. File Size [ 4990 KB ]. Run Time [ 00:20:48 ]. (admin). (Entered: 06/21/2024) Email |
6/21/2024 | 342 | Chapter 11 Monthly Operating Report for the Month Ending: 05/31/2024 Filed by Debtor Franciscan Friars of California, Inc. (Attachments: # 1 Exhibit) (Harris, Robert) (Entered: 06/21/2024) Email |
6/21/2024 | 341 | Transcript Order Form regarding Hearing Date 6/21/2024 (RE: related document(s)276 Motion Miscellaneous Relief). Filed by Creditor Committee The Official Committee of Unsecured Creditors of the Franciscan Friars of California, Inc. (Albert, Gabrielle) (Entered: 06/21/2024) Email |
6/20/2024 | 340 | Certificate of Service of Invoice # 7A (DTD June 14, 2024); and Invoice # 7B (DTD June 14, 2024) Filed by Other Prof. DONLIN RECANO. (Mapa, Rommel) (Entered: 06/20/2024) Email |
6/20/2024 | 339 | Acknowledgment of Request for Transcript Received on 6/20/2024. (RE: related document(s)329 Transcript Order Form (Public Request)). (Gottlieb, Jason) (Entered: 06/20/2024) Email |
6/20/2024 | 338 | ***Docket Text Only*** Please take notice that an oral ruling has been scheduled for 6/21/2024 at 10:00 AM in/via Oakland Room 220 - Lafferty. (RE: related document(s) 276 Ex Parte Motion for Entry of Order Authorizing Official Committee of Unsecured Creditors to Issue Subpoenas Compelling Production of Documents and Provision of Testimony by Debtor and Others Pursuant to Federal Rule of Bankruptcy Procedure 2004). (cf) (Entered: 06/20/2024) Email |
6/20/2024 | 337 | Withdrawal of Documents Withdrawal of Ex Parte Application for Employment of Hanson Bridgett LLP as Special Counsel for Debtor (11 U.S.C. § 327(e)) (RE: related document(s)191 Application to Employ). Filed by Debtor Franciscan Friars of California, Inc. (Fernandez, Reno) (Entered: 06/20/2024) Email |
6/18/2024 | 336 | The Audio File attached to the PDF includes several hearings. Court Date & Time [ 6/18/2024 9:00:01 AM ]. File Size [ 28393 KB ]. Run Time [ 01:58:18 ]. (admin). (Entered: 06/18/2024) Email |
6/18/2024 | 335 | Application for Compensation First Interim Application for Compensation and Reimbursement of Expenses for Brian P. Brosnahan for Franciscan Friars of California, Inc., Special Counsel, Fee: $75555, Expenses: $0.00. Filed by Debtor Franciscan Friars of California, Inc. (Attachments: # 1 Declaration of Brian P. Brosnahan) (Fernandez, Reno) (Entered: 06/18/2024) Email |
6/18/2024 | 334 | Certificate of Service (RE: related document(s)314 Application for Compensation, 315 Declaration, 316 Declaration, 318 Application for Compensation, 319 Declaration, 320 Declaration, 321 Application for Compensation, 322 Declaration, 323 Declaration). Filed by Creditor Committee The Official Committee of Unsecured Creditors of the Franciscan Friars of California, Inc. (Albert, Gabrielle) (Entered: 06/18/2024) Email |
6/18/2024 | 333 | Notice of Hearing on First Interim Applications for Approval of Compensation and Reimbursement of Expenses (RE: related document(s)312 First Application for Compensation Interim Application of Glassratner Advisory & Capital Group, LLC dba B. Riley Advisory Services for Allowance of Fees and Reimbursement of Expenses as Financial Advisor for the Debtor for GlassRatner Advisory & Capital Group, LLC, Financial Advisor, Fee: $151,719.00, Expenses: $775.13. Filed by Attorney Robert G. Harris, GlassRatner Advisory & Capital Group, LLC. (Attachments: # 1 Declaration of Wayne Weitz in Support of First Interim Application of Glassratner Advisory & Capital Group, LLC dba B. Riley Advisory Services for Allowance of Fees and Reimbursement of Expenses as Financial Advisor for the Debtor) (Harris, Robert) Modified on 6/12/2024 (klr)., 314 Interim Application for Compensation and Reimbursement of Expenses for Keller Benvenutti Kim LLP, Creditor Comm. Aty, Fee: $95,862.50, Expenses: $2,746.43. Filed by Attorney Keller Benvenutti Kim LLP (Attachments: # 1 Exhibit A # 2 Exhibit B), 318 Interim Application for Compensation and Reimbursement of Expenses for Lowenstein Sandler LLP, Creditor Comm. Aty, Fee: $260,793, Expenses: $8,664.65. Filed by Attorneys Gabrielle L. Albert, Lowenstein Sandler LLP (Attachments: # 1 Exhibit A # 2 Exhibit B), 321 Application for Compensation and Reimbursement of Expenses for Berkeley Research Group, LLC, Financial Advisor, Fee: $83,712.29, Expenses: $0. Filed by Attorney Gabrielle L. Albert, Other Prof. Berkeley Research Group, LLC (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4 # 5 Exhibit 5 # 6 Exhibit 6 # 7 Exhibit 7), 325 First Application for Compensation First Interim Application for Approval of Compensation and Reimbursement of Expenses of General Reorganization Counsel Binder Malter Harris & Rome-Banks LLP for Robert G. Harris, Debtor's Attorney, Fee: $274,395.00, Expenses: $2,438.54. Filed by Attorney Robert G. Harris (Attachments: # 1 Declaration of Robert G. Harris in Support of First Interim Application for Approval of Compensation and Reimbursement of Expenses of General Reorganization Counsel Binder Malter Harris & Rome-Banks LLP), 332 Application for Compensation First Interim Application of Donlin, Recano & Company, Inc. for Allowance of Fees and Reimbursement of Expenses as Administrative Advisor for the Debtor for the Period January 1, 2024 Through and Including April 30, 2024 for Reno F.R. Fernandez III, Other Professional, Fee: $11398.5, Expenses: $0.00, for Franciscan Friars of California, Inc., Other Professional, Fee: $11398.5, Expenses: $0.00. Filed by Debtor Franciscan Friars of California, Inc. (Attachments: # 1 Declaration of Lisa Terry)). Hearing scheduled for 7/10/2024 at 10:30 AM in/via Oakland Room 220 - Lafferty. Filed by Debtor Franciscan Friars of California, Inc. (Fernandez, Reno) (Entered: 06/18/2024) Email |
6/18/2024 | 332 | Application for Compensation First Interim Application of Donlin, Recano & Company, Inc. for Allowance of Fees and Reimbursement of Expenses as Administrative Advisor for the Debtor for the Period January 1, 2024 Through and Including April 30, 2024 for Reno F.R. Fernandez III, Other Professional, Fee: $11398.5, Expenses: $0.00, for Franciscan Friars of California, Inc., Other Professional, Fee: $11398.5, Expenses: $0.00. Filed by Debtor Franciscan Friars of California, Inc. (Attachments: # 1 Declaration of Lisa Terry) (Fernandez, Reno) (Entered: 06/18/2024) Email |
6/18/2024 | 331 | Application for Compensation Third Monthly Fee Statement of Donlin Recano & Company, Inc. for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period May 1, 2024 through and including May 31, 2024 for Franciscan Friars of California, Inc., Other Professional, Fee: $1215.00, Expenses: $972.00. Filed by Debtor Franciscan Friars of California, Inc. (Harris, Robert) (Entered: 06/18/2024) Email |
6/18/2024 | 330 | Order Granting Motion to Approve Master Services Agreement (11 U.S.C. § 363(b))(RE: related document(s) 196 Motion, 199 Corrected Motion). (cf) (Entered: 06/18/2024) Email |
6/18/2024 | 329 | Transcript Order Form regarding Hearing Date 6/18/2024 (RE: related document(s)276 Motion Miscellaneous Relief). Filed by Creditor Committee The Official Committee of Unsecured Creditors of the Franciscan Friars of California, Inc. (Albert, Gabrielle) (Entered: 06/18/2024) Email |
6/17/2024 | 328 | Certificate of Service of the Notice of Filing of Fifth Monthly Fee Statement of GlassRatner Advisory & Capital Group, LLC d/b/a B. Riley Advisory Services for Payment of Fees and Reimbursement of Expenses Incurred from May 1, 2024 through May 31, 2024 [Docket No. 313] Filed by Other Prof. DONLIN RECANO (related document(s)313 Notice). (Mapa, Rommel) (Entered: 06/17/2024) Email |
6/17/2024 | 327 | Certification of No Objection Certificate of No Objection to Monthly Fee Statement for Brian P. Brosnahan (April 1 through 30, 2024) (RE: related document(s)301 Statement). Filed by Debtor Franciscan Friars of California, Inc. (Fernandez, Reno) (Entered: 06/17/2024) Email |
6/17/2024 | 326 | Certification of No Objection Certificate of No Objection to Monthly Fee Statement for Binder Malter Harris & Rome-Banks LLP (May 1 through 31, 2024) (RE: related document(s)303 Statement). Filed by Debtor Franciscan Friars of California, Inc. (Fernandez, Reno) (Entered: 06/17/2024) Email |
6/14/2024 | 325 | First Application for Compensation First Interim Application for Approval of Compensation and Reimbursement of Expenses of General Reorganization Counsel Binder Malter Harris & Rome-Banks LLP for Robert G. Harris, Debtor's Attorney, Fee: $274,395.00, Expenses: $2,438.54. Filed by Attorney Robert G. Harris (Attachments: # 1 Declaration of Robert G. Harris in Support of First Interim Application for Approval of Compensation and Reimbursement of Expenses of General Reorganization Counsel Binder Malter Harris & Rome-Banks LLP) (Harris, Robert) (Entered: 06/14/2024) Email |
6/14/2024 | 324 | Order Authorizing Official Committee of Unsecured Creditors to Issue Subpoenas Compelling Production of Documents and Provision of Testimony by Debtor and Others Pursuant to Federal Rule of Bankruptcy Procedure 2004 (Related Doc # 276) (cf) (Entered: 06/14/2024) Email |
6/14/2024 | 323 | Declaration of Katherine Halberg in Support of First Interim Application of Berkeley Research Group, LLC for Allowance of Compensation and Reimbursement of Expenses as Financial Advisor to the Official Committee of Unsecured Creditors During the Period from February 7, 2024 through April 30, 2024 (RE: related document(s)321 Application for Compensation). Filed by Other Prof. Berkeley Research Group, LLC (Albert, Gabrielle) (Entered: 06/14/2024) Email |
6/14/2024 | 322 | Declaration of Matthew K. Babcock in Support of First Interim Application of Berkeley Research Group, LLC for Allowance of Compensation and Reimbursement of Expenses as Financial Advisor to the Official Committee of Unsecured Creditors During the Period from February 7, 2024 through April 30, 2024 (RE: related document(s)321 Application for Compensation). Filed by Other Prof. Berkeley Research Group, LLC (Attachments: # 1 Exhibit A) (Albert, Gabrielle) (Entered: 06/14/2024) Email |
6/14/2024 | 321 | Application for Compensation and Reimbursement of Expenses for Berkeley Research Group, LLC, Financial Advisor, Fee: $83,712.29, Expenses: $0. Filed by Attorney Gabrielle L. Albert, Other Prof. Berkeley Research Group, LLC (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4 # 5 Exhibit 5 # 6 Exhibit 6 # 7 Exhibit 7) (Albert, Gabrielle) (Entered: 06/14/2024) Email |
6/14/2024 | 320 | Declaration of Katherine Halberg in Support of First Interim Fee Application of Lowenstein Sandler LLP for Allowance of Payment of Compensation and Expenses for the Period of January 26, 2024 through April 30, 2024 (RE: related document(s)318 Application for Compensation). Filed by Attorney Lowenstein Sandler LLP (Albert, Gabrielle) (Entered: 06/14/2024) Email |
6/14/2024 | 319 | Declaration of Jeffrey D. Prol in Support of First Interim Fee Application of Lowenstein Sandler LLP for Allowance of Payment of Compensation and Expenses for the Period of January 26, 2024 through April 30, 2024 (RE: related document(s)318 Application for Compensation). Filed by Attorney Lowenstein Sandler LLP (Attachments: # 1 Exhibit 1) (Albert, Gabrielle) (Entered: 06/14/2024) Email |
6/14/2024 | 318 | Interim Application for Compensation and Reimbursement of Expenses for Lowenstein Sandler LLP, Creditor Comm. Aty, Fee: $260,793, Expenses: $8,664.65. Filed by Attorneys Gabrielle L. Albert, Lowenstein Sandler LLP (Attachments: # 1 Exhibit A # 2 Exhibit B) (Albert, Gabrielle) (Entered: 06/14/2024) Email |
6/13/2024 | 317 | Certificate of Service of Notice of Invoice of George Dooley as Acting Chief Financial Officer for Debtor for May 1 through 31, 2024 [Docket No. 302] Filed by Other Prof. DONLIN RECANO (related document(s)302 Notice). (Mapa, Rommel) (Entered: 06/13/2024) Email |
6/12/2024 | 316 | Declaration of Katherine Halberg in Support of First Interim Fee Application of Keller Benvenutti Kim LLP as Counsel to the Official Committee of Unsecured Creditors for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period of January 26, 2024 Through April 30, 2024 (RE: related document(s)314 Application for Compensation). Filed by Attorney Keller Benvenutti Kim LLP (Albert, Gabrielle) (Entered: 06/12/2024) Email |
6/12/2024 | 315 | Declaration of Tobias S. Keller in Support of First Interim Fee Application of Keller Benvenutti Kim LLP as Counsel to the Official Committee of Unsecured Creditors for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period of January 26, 2024 Through April 30, 2024 (RE: related document(s)314 Application for Compensation). Filed by Attorney Keller Benvenutti Kim LLP (Attachments: # 1 Exhibit 1) (Albert, Gabrielle) (Entered: 06/12/2024) Email |
6/12/2024 | 314 | Interim Application for Compensation and Reimbursement of Expenses for Keller Benvenutti Kim LLP, Creditor Comm. Aty, Fee: $95,862.50, Expenses: $2,746.43. Filed by Attorney Keller Benvenutti Kim LLP (Attachments: # 1 Exhibit A # 2 Exhibit B) (Albert, Gabrielle) (Entered: 06/12/2024) Email |
6/12/2024 | 313 | Notice Regarding Notice of Filing of Fifth Monthly Fee Statement of GlassRatner Advisory & Capital Group, LLC d/b/a B. Riley Advisory Services for Payment of Fees and Reimbursement of Expenses Incurred from May 1, 2024 Through May 31, 2024 (RE: related document(s)107 Order Establishing Procedures for Interim Compensation and Reimbursement of Expenses of Professionals (Related Doc 42). (cf)). Filed by Debtor Franciscan Friars of California, Inc. (Fernandez, Reno) (Entered: 06/12/2024) Email |
6/12/2024 | 312 | First Application for Compensation Interim Application of Glassratner Advisory & Capital Group, LLC dba B. Riley Advisory Services for Allowance of Fees and Reimbursement of Expenses as Financial Advisor for the Debtor for GlassRatner Advisory & Capital Group, LLC, Financial Advisor, Fee: $151,719.00, Expenses: $775.13. Filed by Attorney Robert G. Harris, GlassRatner Advisory & Capital Group, LLC. (Attachments: # 1 Declaration of Wayne Weitz in Support of First Interim Application of Glassratner Advisory & Capital Group, LLC dba B. Riley Advisory Services for Allowance of Fees and Reimbursement of Expenses as Financial Advisor for the Debtor) (Harris, Robert) Modified on 6/12/2024 (klr). (Entered: 06/12/2024) Email |
6/12/2024 | 311 | Certification of No Objection (RE: related document(s)288 Notice). Filed by Creditor Committee The Official Committee of Unsecured Creditors of the Franciscan Friars of California, Inc. (Albert, Gabrielle) (Entered: 06/12/2024) Email |
6/12/2024 | 310 | Certification of No Objection (RE: related document(s)289 Notice). Filed by Creditor Committee The Official Committee of Unsecured Creditors of the Franciscan Friars of California, Inc. (Albert, Gabrielle) (Entered: 06/12/2024) Email |
6/12/2024 | 309 | Certification of No Objection (RE: related document(s)278 Statement). Filed by Creditor Committee The Official Committee of Unsecured Creditors of the Franciscan Friars of California, Inc. (Albert, Gabrielle) (Entered: 06/12/2024) Email |
6/12/2024 | 308 | Certificate of Service of Monthly Fee Statement for Brian P. Brosnahan (April 1 through 30, 2024) [Docket No. 301] Filed by Other Prof. DONLIN RECANO (related document(s)301 Statement). (Mapa, Rommel) (Entered: 06/12/2024) Email |
6/11/2024 | 307 | Certificate of Service of the Monthly Professional Fee Statement for Binder Malter Harris & Rome-Banks LLP (May 1 Through 31, 2024) (Docket No. 303) Filed by Other Prof. DONLIN RECANO (related document(s)303 Statement). (Mapa, Rommel). Related document(s) 42 Motion Debtors Motion for an Order Establishing Procedures for Interim Compensation and Reimbursement of Expenses of Professionals filed by Debtor Franciscan Friars of California, Inc., 107 Order on Motion for Miscellaneous Relief. Modified on 6/11/2024 (rs). (Entered: 06/11/2024) Email |
6/11/2024 | 306 | Certificate of Service Filed by Other Prof. DONLIN RECANO (related document(s)280 Order on Motion for Miscellaneous Relief). (Mapa, Rommel) (Entered: 06/11/2024) Email |
6/11/2024 | 305 | Certificate of Service of the Order Establishing Deadlines for Filing Proofs of Claim and Approving the Form and Manner of Notice Thereof (Docket No. 280) Filed by Other Prof. DONLIN RECANO (related document(s)280 Order on Motion for Miscellaneous Relief). (Mapa, Rommel) (Entered: 06/11/2024) Email |
6/11/2024 | 304 | Certificate of Service of the Order Establishing Deadlines for Filing Proofs of Claim and Approving the Form and Manner of Notice Thereof (Docket No. 280) [the Bar Date Order] Filed by Other Prof. DONLIN RECANO (related document(s)280 Order on Motion for Miscellaneous Relief). (Mapa, Rommel) (Entered: 06/11/2024) Email |
6/7/2024 | 303 | Statement of Monthly Professional Fee Statement for Binder Malter Harris & Rome-Banks LLP (May 1 through 31, 2024) (RE: related document(s)107 Order on Motion for Miscellaneous Relief). Filed by Debtor Franciscan Friars of California, Inc. (Fernandez, Reno) (Entered: 06/07/2024) Email |
6/7/2024 | 302 | Notice Regarding Notice of Invoice of George Dooley as Acting Chief Financial Officer for Debtor for May 1 through 31, 2024 (RE: related document(s)162 Final Order Granting Motion to Employ George Dooley as Acting Chief Financial Officer for Debtor (11 U.S.C. § 363(b)) (RE: related document(s)83 Motion to Employ). (cf)). Filed by Debtor Franciscan Friars of California, Inc. (Fernandez, Reno) (Entered: 06/07/2024) Email |
6/7/2024 | 301 | Statement of Monthly Fee Statement for Brian P. Brosnahan (April 1 through 30, 2024) (RE: related document(s)107 Order on Motion for Miscellaneous Relief). Filed by Debtor Franciscan Friars of California, Inc. (Fernandez, Reno) (Entered: 06/07/2024) Email |
6/6/2024 | 300 | Certificate of Service (RE: related document(s)296 Reply, 297 Declaration). Filed by Creditor Committee The Official Committee of Unsecured Creditors of the Franciscan Friars of California, Inc. (Albert, Gabrielle) (Entered: 06/06/2024) Email |
6/5/2024 | 299 | Transcript regarding Hearing Held 5/30/2024 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 6/12/2024. Redaction Request Due By 06/26/2024. Redacted Transcript Submission Due By 07/8/2024. Transcript access will be restricted through 09/3/2024. (Gottlieb, Jason) (Entered: 06/05/2024) Email |
6/4/2024 | 298 | Order Authorizing Retention of Burns Bair LLP as Special Insurance Counsel to the Official Committee of Unsecured Creditors of Franciscan Friars of California, Inc. Effective as of April 3, 2024 (Related Doc # 248) (cf) (Entered: 06/04/2024) Email |
6/3/2024 | 297 | Corrected Declaration of GABRIELLE L. ALBERT in IN SUPPORT OF of REPLY TO DEBTOR AFFILIATED MINISTRIES' OBJECTION TO EX PARTE APPLICATION FOR RULE 2004 EXAM (RE: related document(s)276 Motion Miscellaneous Relief, 282 Opposition Brief/Memorandum, 295 Declaration). Filed by Creditor Committee The Official Committee of Unsecured Creditors of the Franciscan Friars of California, Inc. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Exhibit G # 8 Exhibit H # 9 Exhibit I # 10 Exhibit J) (Albert, Gabrielle) (Entered: 06/03/2024) Email |
6/3/2024 | 296 | Corrected Reply TO DEBTOR AFFILIATED MINISTRIES OBJECTION TO EX PARTE APPLICATION FOR ENTRY OF ORDER AUTHORIZING OFFICIAL COMMITTEE OF UNSECURED CREDITORS TO ISSUE SUBPOENAS COMPELLING PRODUCTION OF DOCUMENTS AND PROVISION OF TESTIMONY BY DEBTOR AND OTHERS PURSUANT TO FEDERAL RULE OF BANKRUPTCY PROCEDURE 2004 (RE: related document(s)276 Motion Miscellaneous Relief, 282 Opposition Brief/Memorandum, 294 Reply). Filed by Creditor Committee The Official Committee of Unsecured Creditors of the Franciscan Friars of California, Inc. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Albert, Gabrielle) (Entered: 06/03/2024) Email |
6/3/2024 | 295 | Declaration of Gabrielle L. Albert in REPLY TO DEBTOR AFFILIATED MINISTRIES OBJECTION TO EX PARTE APPLICATION FOR RULE 2004 EXAM of (RE: related document(s)294 Reply). Filed by Creditor Committee The Official Committee of Unsecured Creditors of the Franciscan Friars of California, Inc. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Exhibit G # 8 Exhibit H # 9 Exhibit I # 10 Exhibit J) (Albert, Gabrielle) (Entered: 06/03/2024) Email |
6/3/2024 | 294 | Reply TO DEBTOR AFFILIATED MINISTRIES OBJECTION TO EX PARTE APPLICATION FOR ENTRY OF ORDER AUTHORIZING OFFICIAL COMMITTEE OF UNSECURED CREDITORS TO ISSUE SUBPOENAS COMPELLING PRODUCTION OF DOCUMENTS AND PROVISION OF TESTIMONY BY DEBTOR AND OTHERS PURSUANT TO FEDERAL RULE OF BANKRUPTCY PROCEDURE 2004 (RE: related document(s)276 Motion Miscellaneous Relief). Filed by Creditor Committee The Official Committee of Unsecured Creditors of the Franciscan Friars of California, Inc. (Albert, Gabrielle) (Entered: 06/03/2024) Email |
5/31/2024 | 293 | Acknowledgment of Request for Transcript Received on 5/31/2024. (RE: related document(s)291 Transcript Order Form (Public Request)). (Gottlieb, Jason) (Entered: 05/31/2024) Email |
5/31/2024 | 292 | Certificate of Service (RE: related document(s)278 Statement, 288 Notice, 289 Notice). Filed by Creditor Committee The Official Committee of Unsecured Creditors of the Franciscan Friars of California, Inc. (Albert, Gabrielle) (Entered: 05/31/2024) Email |
5/31/2024 | 291 | Transcript Order Form regarding Hearing Date 5/30/2024 Filed by Interested Party Certain Associated Ministries (St. James, Michael) (Entered: 05/31/2024) Email |
5/30/2024 | 290 | ***Docket Text Only*** Please take notice that a Status Conference is scheduled for 5/30/2024 at 03:30 PM in/via Tele/Videoconference - www.canb.uscourts.gov/calendars. (RE: related document(s) 276 Ex Parte Motion for Entry of Order Authorizing Official Committee of Unsecured Creditors to Issue Subpoenas Compelling Production of Documents and Provision of Testimony by Debtor and Others Pursuant to Federal Rule of Bankruptcy Procedure 2004). (cf) (Entered: 05/30/2024) Email |
5/30/2024 | 289 | Notice Regarding April Monthly Fee Statement for Berkeley Research Group Filed by Creditor Committee The Official Committee of Unsecured Creditors of the Franciscan Friars of California, Inc. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (Albert, Gabrielle) (Entered: 05/30/2024) Email |
5/30/2024 | 288 | Notice Regarding April Monthly Fee Statement for Keller Benvenutti Kim LLP Filed by Creditor Committee The Official Committee of Unsecured Creditors of the Franciscan Friars of California, Inc. (Attachments: # 1 Exhibit A) (Albert, Gabrielle) (Entered: 05/30/2024) Email |
5/29/2024 | 287 | Supplemental Document Erratum to Objection to Rule 2004 Application in (RE: related document(s)276 Motion Miscellaneous Relief). Filed by Interested Party Certain Associated Ministries (St. James, Michael) (Entered: 05/29/2024) Email |
5/28/2024 | 286 | Certificate of Service of the Monthly Operating Report (Docket No. 275) Filed by Other Prof. DONLIN RECANO (related document(s)275 Chapter 11 Monthly Operating Report). (Mapa, Rommel) (Entered: 05/28/2024) Email |
5/28/2024 | 285 | Certification of No Objection to Monthly Fee Statement for Binder Malter Harris & Rome-Banks LLP (April 1 through 30, 2024) (RE: related document(s)274 Statement). Filed by Debtor Franciscan Friars of California, Inc. (Fernandez, Reno) (Entered: 05/28/2024) Email |
5/28/2024 | 284 | Certification of No Objection to Monthly Fee Statement for GlassRatner Advisory & Capital Group, LLC d/b/a B. Riley Advisory Services (April 1 through 30, 2024) (RE: related document(s)272 Notice). Filed by Debtor Franciscan Friars of California, Inc. (Fernandez, Reno) (Entered: 05/28/2024) Email |
5/28/2024 | 283 | Certificate of Service (RE: related document(s)272 Notice, 274 Statement). Filed by Debtor Franciscan Friars of California, Inc. (Fernandez, Reno) (Entered: 05/28/2024) Email |
5/27/2024 | 282 | Brief/Memorandum in Opposition to Application for Rule 2004 Examination (RE: related document(s)276 Motion Miscellaneous Relief). Filed by Interested Party Certain Associated Ministries (Attachments: # 1 Orozco Declaration # 2 St. James Declaration) (St. James, Michael) (Entered: 05/27/2024) Email |
5/22/2024 | 281 | Certificate of Service (RE: related document(s)276 Motion Miscellaneous Relief, 277 Declaration). Filed by Creditor Committee The Official Committee of Unsecured Creditors of the Franciscan Friars of California, Inc. (Attachments: # 1 Exhibit A) (Albert, Gabrielle) (Entered: 05/22/2024) Email |
5/21/2024 | 280 | Order Establishing Deadlines For Filing Proofs Of Claim And Approving The Form And Manner Of Notice Thereof (Related Doc # 235) (rs) (Entered: 05/22/2024) Email |
5/21/2024 | 279 | Certificate of Service of Franciscan Friars of California, Inc. May 16, 2024 DRC invoice # 1548-6A; and Franciscan Friars of California, Inc. May 16, 2024 DRC invoice # 1548-6B Filed by Other Prof. DONLIN RECANO. (Mapa, Rommel) (Entered: 05/21/2024) Email |
5/21/2024 | 278 | Statement of of Monthly Fees for April 2024 of Lowenstein Sandler, LLP Filed by Creditor Committee The Official Committee of Unsecured Creditors of the Franciscan Friars of California, Inc. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Albert, Gabrielle) (Entered: 05/21/2024) Email |
5/21/2024 | 277 | Declaration of Brent Weisenberg in Support of Ex Parte Motion for Entry of Order Authorizing Official Committee of Unsecured Creditors to Issue Subpoenas Compelling Production of Documents and Provision of Testimony by Debtor and Others Pursuant to Federal Rule of Bankruptcy Procedure 2004 (RE: related document(s)276 Motion Miscellaneous Relief). Filed by Creditor Committee The Official Committee of Unsecured Creditors of the Franciscan Friars of California, Inc. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Albert, Gabrielle) (Entered: 05/21/2024) Email |
5/21/2024 | 276 | Ex Parte Motion for Entry of Order Authorizing Official Committee of Unsecured Creditors to Issue Subpoenas Compelling Production of Documents and Provision of Testimony by Debtor and Others Pursuant to Federal Rule of Bankruptcy Procedure 2004 Filed by Creditor Committee The Official Committee of Unsecured Creditors of the Franciscan Friars of California, Inc. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Albert, Gabrielle) (Entered: 05/21/2024) Email |
5/21/2024 | 275 | Chapter 11 Monthly Operating Report for the Month Ending: 04/30/2024 Filed by Debtor Franciscan Friars of California, Inc. (Attachments: # 1 Exhibit) (Harris, Robert) (Entered: 05/21/2024) Email |
5/17/2024 | 274 | Statement of Monthly Professional Fee Statement of Binder Malter Harris & Rome-Banks LLP (April 1 through 30, 2024) (RE: related document(s)107 Order on Motion for Miscellaneous Relief). Filed by Debtor Franciscan Friars of California, Inc. (Fernandez, Reno) (Entered: 05/17/2024) Email |
5/17/2024 | 273 | Notice Regarding Notice of Invoice of George Dooley as Acting Chief Financial Officer for Debtor for April 1 Through 30, 2024 (RE: related document(s)162 Final Order Granting Motion to Employ George Dooley as Acting Chief Financial Officer for Debtor (11 U.S.C. § 363(b)) (RE: related document(s)83 Motion to Employ). (cf)). Filed by Debtor Franciscan Friars of California, Inc. (Fernandez, Reno) (Entered: 05/17/2024) Email |
5/17/2024 | 272 | Notice Regarding Notice of Filing of Fourth Monthly Fee Statement of GlassRatner Advisory & Capital Group, LLC d/b/a B. Riley Advisory Services for Payment of Fees and Reimbursement of Expenses Incurred from April 1, 2024 through April 30, 2024 (RE: related document(s)107 Order Establishing Procedures for Interim Compensation and Reimbursement of Expenses of Professionals (Related Doc 42). (cf)). Filed by Debtor Franciscan Friars of California, Inc. (Fernandez, Reno) (Entered: 05/17/2024) Email |
5/15/2024 | 271 | The Audio File attached to the PDF includes several hearings. Court Date & Time [ 5/15/2024 10:30:10 AM ]. File Size [ 17996 KB ]. Run Time [ 01:14:59 ]. (admin). (Entered: 05/15/2024) Email |
5/14/2024 | 270 | Order Granting Application for Admission of Attorney Pro Hac Vice (Related Doc # 267). (cf) (Entered: 05/15/2024) Email |
5/14/2024 | 269 | Order Granting Application for Admission of Attorney Pro Hac Vice (Related Doc # 266). (cf) (Entered: 05/15/2024) Email |
5/14/2024 | 268 | Certificate of Service (RE: related document(s)263 Statement). Filed by Creditor Committee The Official Committee of Unsecured Creditors of the Franciscan Friars of California, Inc. (Albert, Gabrielle) (Entered: 05/14/2024) Email |
5/13/2024 | 267 | Application for Admission of Attorney Pro Hac Vice of Anna Belle Reilly. Fee Amount $328 (Reilly, Anna Belle) (Entered: 05/13/2024) Email |
5/13/2024 | 266 | Application for Admission of Attorney Pro Hac Vice of Joshua D. Weinberg. Fee Amount $328 (Weinberg, Joshua) (Entered: 05/13/2024) Email |
5/13/2024 | 265 | Request for Notice. Filed by Interested Party Elizabeth Hardin-Burrola (dc) (Entered: 05/13/2024) Email |
5/13/2024 | 264 | Notice of Appearance and Request for Notice and Request for Service of Papers by Jason Chorley. Filed by Interested Partys Agricultural Excess & Surplus Insurance Company, American National Fire Insurance Company (Chorley, Jason) (Entered: 05/13/2024) Email |
5/13/2024 | 263 | Statement of Support for Motion of Debtor for Order Establishing Deadlines for Filing Proofs of Claim and Granting Related Relief (RE: related document(s)235 Motion Miscellaneous Relief). Filed by Creditor Committee The Official Committee of Unsecured Creditors of the Franciscan Friars of California, Inc. (Albert, Gabrielle) (Entered: 05/13/2024) Email |
5/10/2024 | 262 | Order Authorizing Sale of Automobiles (Related Doc # 218). (cf) (Entered: 05/10/2024) Email |
5/10/2024 | 261 | Order Authorizing Employment of Aidan McGrath, OFM as Special Canonical Counsel for Debtor (Related Doc # 237). (cf) (Entered: 05/10/2024) Email |
5/10/2024 | 260 | Order Granting Application for Admission of Attorney Pro Hac Vice (Related Doc # 252). (cf) (Entered: 05/10/2024) Email |
5/10/2024 | 259 | Order Granting Application for Admission of Attorney Pro Hac Vice (Related Doc # 251). (cf) (Entered: 05/10/2024) Email |
5/10/2024 | 258 | Certification of No Objection (RE: related document(s)244 Statement). Filed by Creditor Committee The Official Committee of Unsecured Creditors of the Franciscan Friars of California, Inc. (Albert, Gabrielle) (Entered: 05/10/2024) Email |
5/10/2024 | 257 | Certification of No Objection (RE: related document(s)243 Statement). Filed by Creditor Committee The Official Committee of Unsecured Creditors of the Franciscan Friars of California, Inc. (Albert, Gabrielle) (Entered: 05/10/2024) Email |
5/10/2024 | 256 | Certification of No Objection (RE: related document(s)242 Statement). Filed by Creditor Committee The Official Committee of Unsecured Creditors of the Franciscan Friars of California, Inc. (Albert, Gabrielle) (Entered: 05/10/2024) Email |
5/10/2024 | 255 | Notice Regarding Unavailability of Counsel Filed by Interested Party Certain Associated Ministries (St. James, Michael) (Entered: 05/10/2024) Email |
5/8/2024 | 254 | The Audio File attached to the PDF includes several hearings. Court Date & Time [ 5/8/2024 10:30:05 AM ]. File Size [ 18854 KB ]. Run Time [ 01:18:33 ]. (admin). (Entered: 05/08/2024) Email |
5/8/2024 | 253 | Statement of in Support of Debtor's Motion for Order Establishing Deadlines for Filing Proofs of Claim and Granting Related Relief (RE: related document(s)235 Motion Miscellaneous Relief). Filed by Interested Partys Agricultural Excess & Surplus Insurance Company, American National Fire Insurance Company (Chorley, Jason) (Entered: 05/08/2024) Email |
5/8/2024 | 252 | Application for Admission of Attorney Pro Hac Vice of Jesse J. Bair. Fee Amount $328 (Bair, Jesse) (Entered: 05/08/2024) Email |
5/8/2024 | 251 | Application for Admission of Attorney Pro Hac Vice of Timothy W. Burns. Fee Amount $328 (Burns, Timothy) (Entered: 05/08/2024) Email |
5/2/2024 | 250 | Certificate of Service of Motion of the Debtor for an Order Establishing Deadlines for Filing Proofs of Claim and Granting Related Relief (Docket No. 235); and Notice of Hearing on Motion of the Debtor for an Order Establishing Deadlines for Filing Proofs of Claim and Granting Related Relief (Docket No. 236) Filed by Other Prof. DONLIN RECANO (related document(s)235 Motion Miscellaneous Relief, 236 Notice of Hearing). (Mapa, Rommel) (Entered: 05/02/2024) Email |
5/1/2024 | 249 | Declaration of Timothy W. Burns in Support of Application for Order Authorizing Retention of Burns Bair LLP as Special Insurance Counsel to the Official Committee of Unsecured Creditors of the Franciscan Friars of California, Inc. (RE: related document(s)248 Application to Employ). Filed by Creditor Committee The Official Committee of Unsecured Creditors of the Franciscan Friars of California, Inc. (Attachments: # 1 Schedule A) (Albert, Gabrielle) (Entered: 05/01/2024) Email |
5/1/2024 | 248 | Application to Employ Burns Bair LLP as Special Insurance Counsel for the Official Committee of Unsecured Creditors Filed by Creditor Committee The Official Committee of Unsecured Creditors of the Franciscan Friars of California, Inc. (Attachments: # 1 Exhibit A) (Albert, Gabrielle) (Entered: 05/01/2024) Email |
5/1/2024 | 247 | Certificate of Service of Ex Parte Application for Employment of Aidan McGrath, OFM as Special Canonical Counsel for Debtor (11 U.S.C. § 327(a)) [Docket No. 237] Filed by Other Prof. DONLIN RECANO (related document(s)237 Application to Employ). (Mapa, Rommel) (Entered: 05/01/2024) Email |
4/30/2024 | 246 | Certificate of Service of the Quarterly Fee Statement for Ordinary Course Professionals (First Quarter, 2024) (Docket No. 241) Filed by Other Prof. DONLIN RECANO (related document(s)241 Statement). (Mapa, Rommel) (Entered: 04/30/2024) Email |
4/30/2024 | 245 | Certificate of Service (RE: related document(s)242 Statement, 243 Statement, 244 Statement). Filed by Creditor Committee The Official Committee of Unsecured Creditors of the Franciscan Friars of California, Inc. (Albert, Gabrielle) (Entered: 04/30/2024) Email |
4/29/2024 | 244 | Statement of Monthly Fees of Berkeley Research Group, LLC for March 1, 2024 through March 31, 2024 (RE: related document(s)107 Order on Motion for Miscellaneous Relief, 182 Order on Application to Employ). Filed by Creditor Committee The Official Committee of Unsecured Creditors of the Franciscan Friars of California, Inc. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (Albert, Gabrielle) (Entered: 04/29/2024) Email |
4/29/2024 | 243 | Statement of Monthly Fees and Expenses of Lowenstein Sandler LLP for the Period of March 1, 2024 through March 31, 2024 (RE: related document(s)107 Order on Motion for Miscellaneous Relief). Filed by Creditor Committee The Official Committee of Unsecured Creditors of the Franciscan Friars of California, Inc. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Albert, Gabrielle) (Entered: 04/29/2024) Email |
4/29/2024 | 242 | Statement of Monthly Fees and Expenses of Keller Benvenutti Kim LLP [March 1, 2024 through March 31, 2024] (RE: related document(s)107 Order on Motion for Miscellaneous Relief). Filed by Creditor Committee The Official Committee of Unsecured Creditors of the Franciscan Friars of California, Inc. (Attachments: # 1 Exhibit A) (Albert, Gabrielle) (Entered: 04/29/2024) Email |
4/29/2024 | 241 | Statement of Quarterly Fee Statement for Ordinary Course Professionals (First Quarter, 2024) (RE: related document(s)101 Order on Motion for Miscellaneous Relief). Filed by Debtor Franciscan Friars of California, Inc. (Fernandez, Reno) (Entered: 04/29/2024) Email |
4/29/2024 | 240 | Certification of No Objection to Monthly Fee Statement for Brian P. Brosnahan (March 1 through 31, 2024) (RE: related document(s)224 Statement). Filed by Debtor Franciscan Friars of California, Inc. (Fernandez, Reno) (Entered: 04/29/2024) Email |
4/29/2024 | 239 | Certification of No Objection to Monthly Fee Statement for Binder Malter Harris & Rome-Banks LLP (March 1 through 31, 2024) (RE: related document(s)226 Statement). Filed by Debtor Franciscan Friars of California, Inc. (Fernandez, Reno) (Entered: 04/29/2024) Email |
4/29/2024 | 238 | Certification of No Objection to Monthly Fee Statement for GlassRatner Advisory & Capital Group, LLC d/b/a B. Riley Advisory Services (March 1 through 31, 2024) (RE: related document(s)223 Statement). Filed by Debtor Franciscan Friars of California, Inc. (Fernandez, Reno) (Entered: 04/29/2024) Email |
4/26/2024 | 237 | Ex Parte Application to Employ Aidan McGrath as Special Counsel Filed by Debtor Franciscan Friars of California, Inc. (Attachments: # 1 Declaration Verified Statement of Aidan McGrath) (Fernandez, Reno) (Entered: 04/26/2024) Email |
4/24/2024 | 236 | Notice of Hearing on Motion of the Debtor for an Order Establishing Deadlines for Filing Proofs of Claim and Granting Related Relief (RE: related document(s)235 Motion of the Debtor for an Order Establishing Deadlines for Filing of Proofs of Claim and Granting Related Relief Filed by Debtor Franciscan Friars of California, Inc.). Hearing scheduled for 5/15/2024 at 10:30 AM in/via Oakland Room 220 - Lafferty. Filed by Debtor Franciscan Friars of California, Inc. (Harris, Robert) (Entered: 04/24/2024) Email |
4/24/2024 | 235 | Motion of the Debtor for an Order Establishing Deadlines for Filing of Proofs of Claim and Granting Related Relief Filed by Debtor Franciscan Friars of California, Inc. (Harris, Robert) (Entered: 04/24/2024) Email |
4/23/2024 | 234 | Certificate of Service of Monthly Operating Report (Docket No. 232) Filed by Other Prof. DONLIN RECANO (related document(s)232 Chapter 11 Monthly Operating Report). (Mapa, Rommel) (Entered: 04/23/2024) Email |
4/22/2024 | 233 | Certificate of Service of Invoice #5. Filed by Other Prof. DONLIN RECANO. (Mapa, Rommel) (Entered: 04/22/2024) Email |
4/22/2024 | 232 | Chapter 11 Monthly Operating Report for the Month Ending: 03/31/2024 Filed by Debtor Franciscan Friars of California, Inc. (Attachments: # 1 Exhibit Exhibits to Monthly Operating Report) (Fernandez, Reno) (Entered: 04/22/2024) Email |
4/22/2024 | 231 | Certificate of Service of the Notice of Invoice of George Dooley as Acting Chief Financial Officer for Debtor for March 1 through 31, 2024 (Docket No. 225) Filed by Other Prof. DONLIN RECANO (related document(s)225 Notice). (Mapa, Rommel) (Entered: 04/22/2024) Email |
4/20/2024 | 230 | Certificate of Service of Notice of Filing of Third Monthly Fee Statement of GlassRatner Advisory & Capital Group, LLC d/b/a B. Riley Advisory Services for Payment of Fees and Reimbursement of Expenses Incurred from March 1, 2024 through March 31, 2024 [Docket No. 223]; Monthly Fee Statement for Brian P. Brosnahan (March 1 Through 31, 2024) [Docket No. 224]; and Monthly Professional Fee Statement for Binder Malter Harris & Rome-Banks LLP (March 1 through 31, 2024) [Docket No. 226] Filed by Other Prof. DONLIN RECANO (related document(s)223 Statement, 224 Statement, 226 Statement). (Mapa, Rommel) (Entered: 04/20/2024) Email |
4/20/2024 | 229 | Certificate of Service of Motion to Authorize Sale of Automobiles (11 U.S.C. § 363(b)) [Docket No. 218]; and Notice of Hearing on Motion to Authorize Sale of Automobiles (11 U.S.C. § 363(b)) [Docket No. 219] Filed by Other Prof. DONLIN RECANO (related document(s)218 Motion for Sale of Property, 219 Notice of Hearing). (Mapa, Rommel) (Entered: 04/20/2024) Email |
4/18/2024 | 228 | Order Extending Exclusivity Periods for Filing Plan and Disclosure Statement and Obtaining Acceptances (Related Doc # 207) Chapter 11 Plan due by 10/26/2024. Disclosure Statement due by 10/26/2024. (rs) (Entered: 04/19/2024) Email |
4/18/2024 | 227 | Certification of No Objection (RE: related document(s)212 Statement). Filed by Creditor Committee The Official Committee of Unsecured Creditors of the Franciscan Friars of California, Inc. (Albert, Gabrielle) (Entered: 04/18/2024) Email |
4/18/2024 | 226 | Statement of Monthly Professional Fee Statement for Binder Malter Harris & Rome-Banks LLP (March 1 through 31, 2024) (RE: related document(s)107 Order on Motion for Miscellaneous Relief). Filed by Debtor Franciscan Friars of California, Inc. (Fernandez, Reno) (Entered: 04/18/2024) Email |
4/18/2024 | 225 | Notice Regarding Notice of Invoice of George Dooley as Acting Chief Financial Officer for Debtor for March 1 Through 31, 2024 (RE: related document(s)162 Final Order Granting Motion to Employ George Dooley as Acting Chief Financial Officer for Debtor (11 U.S.C. § 363(b)) (RE: related document(s)83 Motion to Employ). (cf)). Filed by Debtor Franciscan Friars of California, Inc. (Fernandez, Reno) (Entered: 04/18/2024) Email |
4/18/2024 | 224 | Statement of Monthly Fee Statement for Brian P. Brosnahan (March 1 through 31, 2024) (RE: related document(s)107 Order on Motion for Miscellaneous Relief). Filed by Debtor Franciscan Friars of California, Inc. (Fernandez, Reno) (Entered: 04/18/2024) Email |
4/18/2024 | 223 | Statement of Notice of Filing of Third Monthly Fee Statement of GlassRatner Advisory & Capital Group, LLC d/b/a B. Riley Advisory Services for Payment of Fees and Reimbursement of Expenses Incurred from March 1, 2024 Through March 31, 2024 (RE: related document(s)107 Order on Motion for Miscellaneous Relief). Filed by Debtor Franciscan Friars of California, Inc. (Fernandez, Reno) (Entered: 04/18/2024) Email |
4/18/2024 | 222 | Certification of No Objection Regarding Docket No. 207 (RE: related document(s)207 Motion to Extend/Limit Exclusivity Period). Filed by Debtor Franciscan Friars of California, Inc. (Fernandez, Reno) (Entered: 04/18/2024) Email |
4/17/2024 | 221 | The Audio File attached to the PDF includes several hearings. Court Date & Time [ 4/17/2024 10:30:11 AM ]. File Size [ 23028 KB ]. Run Time [ 01:35:57 ]. (admin). (Entered: 04/17/2024) Email |
4/17/2024 | 220 | Request for Notice Filed by Interested Partys John Doe G.M. , John Doe C.P.M. , John Doe J.M. (pw) (Entered: 04/17/2024) Email |
4/17/2024 | 219 | Notice of Hearing on Motion to Authorize Sale of Automobiles (11 U.S.C. § 363(b)) (RE: related document(s)218 Motion for Sale of Property Motion to Authorize Sale of Automobiles (11 U.S.C. § 363(b)) Filed by Debtor Franciscan Friars of California, Inc. (Attachments: # 1 Declaration of George Dooley)). Hearing scheduled for 5/8/2024 at 10:30 AM in/via Oakland Room 220 - Lafferty. Filed by Debtor Franciscan Friars of California, Inc. (Fernandez, Reno) (Entered: 04/17/2024) Email |
4/17/2024 | 218 | Motion for Sale of Property Motion to Authorize Sale of Automobiles (11 U.S.C. § 363(b)) Filed by Debtor Franciscan Friars of California, Inc. (Attachments: # 1 Declaration of George Dooley) (Fernandez, Reno) (Entered: 04/17/2024) Email |
4/10/2024 | 217 | Certificate of Service of Declaration and Disclosure Statement of Dennis Najjar on Behalf of AccountingDepartment.Com, LLC (Docket No. 189); and Retention Questionnaire (Docket No. 190) Filed by Other Prof. DONLIN RECANO (related document(s)189 Declaration, 190 Document). (Mapa, Rommel) (Entered: 04/10/2024) Email |
4/9/2024 | 216 | Certification of No Objection (RE: related document(s)206 Statement). Filed by Creditor Committee The Official Committee of Unsecured Creditors of the Franciscan Friars of California, Inc. (Albert, Gabrielle) (Entered: 04/09/2024) Email |
4/9/2024 | 215 | Certification of No Objection (RE: related document(s)205 Statement). Filed by Creditor Committee The Official Committee of Unsecured Creditors of the Franciscan Friars of California, Inc. (Albert, Gabrielle) (Entered: 04/09/2024) Email |
4/9/2024 | 214 | Certification of No Objection (RE: related document(s)204 Statement). Filed by Creditor Committee The Official Committee of Unsecured Creditors of the Franciscan Friars of California, Inc. (Albert, Gabrielle) (Entered: 04/09/2024) Email |
4/9/2024 | 213 | Certificate of Service (RE: related document(s)212 Statement). Filed by Creditor Committee The Official Committee of Unsecured Creditors of the Franciscan Friars of California, Inc. (Albert, Gabrielle) (Entered: 04/09/2024) Email |
4/8/2024 | 212 | Amended Statement of The Official Committee of Unsecured Creditors for Reimbursement of Expenses Incurred by Certain Committee Members (RE: related document(s)107 Order on Motion for Miscellaneous Relief, 211 Statement). Filed by Creditor Committee The Official Committee of Unsecured Creditors of the Franciscan Friars of California, Inc. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E) (Albert, Gabrielle) (Entered: 04/08/2024) Email |
4/3/2024 | 211 | Statement of The Official Committee of Unsecured Creditors for Reimbursement of Expenses Incurred by Certain Committee Members (RE: related document(s)107 Order on Motion for Miscellaneous Relief). Filed by Creditor Committee The Official Committee of Unsecured Creditors of the Franciscan Friars of California, Inc. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D) (Albert, Gabrielle) (Entered: 04/03/2024) Email |
4/2/2024 | 210 | Certificate of Service of Debtors Motion to Extend Exclusivity Periods for Filing Plan and Disclosure Statement and Obtaining Acceptances (Docket No. 207); and Notice of Hearing on Debtors Motion to Extend Exclusivity Periods for Filing Plan and Disclosure Statement and Obtaining Acceptances (Docket No. 208) Filed by Other Prof. DONLIN RECANO (related document(s)207 Motion to Extend/Limit Exclusivity Period, 208 Notice of Hearing). (Mapa, Rommel) (Entered: 04/02/2024) Email |
4/1/2024 | 209 | Certificate of Service (RE: related document(s)204 Statement, 205 Statement, 206 Statement). Filed by Creditor Committee The Official Committee of Unsecured Creditors of the Franciscan Friars of California, Inc. (Albert, Gabrielle) (Entered: 04/01/2024) Email |
4/1/2024 | 208 | Notice of Hearing on Debtor's Motion to Extend Exclusivity Periods for Filing Plan and Disclosure Statement and Obtaining Acceptances (RE: related document(s)207 Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement Debtor's Motion to Extend Exclusivity Periods for Filing Plan and Disclosure Statement and Obtaining Acceptances Filed by Debtor Franciscan Friars of California, Inc. (Attachments: # 1 Declaration of Robert G. Harris)). Hearing scheduled for 4/24/2024 at 10:30 AM in/via Oakland Room 220 - Lafferty. Filed by Debtor Franciscan Friars of California, Inc. (Fernandez, Reno) (Entered: 04/01/2024) Email |
4/1/2024 | 207 | Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement Debtor's Motion to Extend Exclusivity Periods for Filing Plan and Disclosure Statement and Obtaining Acceptances Filed by Debtor Franciscan Friars of California, Inc. (Attachments: # 1 Declaration of Robert G. Harris) (Fernandez, Reno) (Entered: 04/01/2024) Email |
3/29/2024 | 206 | Statement of Monthly Fees of Berkeley Research Group Filed by Creditor Committee The Official Committee of Unsecured Creditors of the Franciscan Friars of California, Inc. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (Albert, Gabrielle) (Entered: 03/29/2024) Email |
3/29/2024 | 205 | Statement of Monthly Fees of Lowenstein Sandler LLP Filed by Creditor Committee The Official Committee of Unsecured Creditors of the Franciscan Friars of California, Inc. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Albert, Gabrielle) (Entered: 03/29/2024) Email |
3/29/2024 | 204 | Statement of Monthly Fees of Keller Benvenutti Kim LLP Filed by Creditor Committee The Official Committee of Unsecured Creditors of the Franciscan Friars of California, Inc. (Attachments: # 1 Exhibit A) (Albert, Gabrielle) (Entered: 03/29/2024) Email |
3/28/2024 | 203 | Certificate of Service of Corrected Notice of Hearing on Motion to Approve Master Services Agreement (11 U.S.C. § 363(b)) (Docket No. 198); and Corrected Motion to Approve Master Services Agreement (11 U.S.C. § 363(b)) (Docket No. 199) Filed by Other Prof. DONLIN RECANO (related document(s)198 Notice, 199 Document). (Mapa, Rommel) (Entered: 03/28/2024) Email |
3/27/2024 | 202 | Certificate of Service of Invoice #1; Invoice # 2A; Invoice # 2B; Invoice # 3A; Invoice # 3B; Invoice #4 Filed by Other Prof. DONLIN RECANO. (Mapa, Rommel) (Entered: 03/27/2024) Email |
3/27/2024 | 201 | Certificate of Service of the Monthly Operating Report - February, 2024 (Docket No. 187) Filed by Other Prof. DONLIN RECANO (related document(s)187 Chapter 11 Monthly Operating Report). (Mapa, Rommel) (Entered: 03/27/2024) Email |
3/27/2024 | 200 | Certificate of Service of Ex Parte Application for Employment of Hanson Bridgett LLP as Special Counsel for Debtor (11 U.S.C. §327(e)) (Docket No. 191) Filed by Other Prof. DONLIN RECANO (related document(s)191 Application to Employ). (Mapa, Rommel) (Entered: 03/27/2024) Email |
3/26/2024 | 199 | Corrected Document: Corrected Motion to Approve Master Services Agreement (11 U.S.C. § 363(b)). (RE: related document(s)196 Motion Miscellaneous Relief). Filed by Debtor Franciscan Friars of California, Inc. (Attachments: # 1 Declaration of George Dooley) (Fernandez, Reno) (Entered: 03/26/2024) Email |
3/26/2024 | 198 | Corrected Notice Regarding Corrected Notice of Hearing on Motion to Approve Master Services Agreement (11 U.S.C. § 363(b)) (RE: related document(s)196 Motion to Approve Master Services Agreement (11 U.S.C. § 363(b)) Filed by Debtor Franciscan Friars of California, Inc. (Attachments: # 1 Declaration of George Dooley)). Filed by Debtor Franciscan Friars of California, Inc. (Fernandez, Reno) (Entered: 03/26/2024) Email |
3/26/2024 | 197 | Notice of Hearing on Motion to Approve Master Services Agreement (11 U.S.C. § 363(b)) (RE: related document(s)196 Motion to Approve Master Services Agreement (11 U.S.C. § 363(b)) Filed by Debtor Franciscan Friars of California, Inc. (Attachments: # 1 Declaration of George Dooley)). Hearing scheduled for 4/17/2024 at 10:30 AM in/via Oakland Room 220 - Lafferty. Filed by Debtor Franciscan Friars of California, Inc. (Fernandez, Reno) (Entered: 03/26/2024) Email |
3/26/2024 | 196 | Motion to Approve Master Services Agreement (11 U.S.C. § 363(b)) Filed by Debtor Franciscan Friars of California, Inc. (Attachments: # 1 Declaration of George Dooley) (Fernandez, Reno) (Entered: 03/26/2024) Email |
3/25/2024 | 195 | Certification of No Objection to Monthly Fee Statement for Donlin, Recano & Company, Inc. (February 1 through 29, 2024) (RE: related document(s)174 Statement). Filed by Debtor Franciscan Friars of California, Inc. (Fernandez, Reno) (Entered: 03/25/2024) Email |
3/25/2024 | 194 | Certification of No Objection to Monthly Fee Statement for Brian P. Brosnahan (February 1 through 29, 2024) (RE: related document(s)172 Statement). Filed by Debtor Franciscan Friars of California, Inc. (Fernandez, Reno) (Entered: 03/25/2024) Email |
3/25/2024 | 193 | Certification of No Objection to Monthly Fee Statement for Binder Malter Harris & Rome-Banks LLP (February 1 through 29, 2024) (RE: related document(s)170 Statement). Filed by Debtor Franciscan Friars of California, Inc. (Fernandez, Reno) (Entered: 03/25/2024) Email |
3/25/2024 | 192 | Certification of No Objection Certificate of No Objection to Monthly Fee Statement for GlassRatner Advisory & Capital Group, LLC d/b/a B. Riley Advisory Services (February 1 through 29, 2024) (RE: related document(s)171 Statement). Filed by Debtor Franciscan Friars of California, Inc. (Fernandez, Reno) (Entered: 03/25/2024) Email |
3/25/2024 | 191 | Application to Employ Pamela Kaufmann as Special Counsel Filed by Debtor Franciscan Friars of California, Inc. (Attachments: # 1 Supplement Verified Statement of Pamela S. Kaufmann in Support of Ex Parte Application for Employment of Hanson Bridgett LLP as Special Counsel for Debtor) (Harris, Robert) (Entered: 03/25/2024) Email |
3/20/2024 | 190 | Document: Retention Questionnaire. (RE: related document(s)101 Order on Motion for Miscellaneous Relief). Filed by Debtor Franciscan Friars of California, Inc. (Fernandez, Reno) (Entered: 03/20/2024) Email |
3/20/2024 | 189 | Declaration of and Disclosure Statement of Dennis Najjar in on Behalf of AccountingDepartment.com, LLC of (RE: related document(s)101 Order on Motion for Miscellaneous Relief). Filed by Debtor Franciscan Friars of California, Inc. (Fernandez, Reno) (Entered: 03/20/2024) Email |
3/19/2024 | 188 | The Audio File attached to the PDF includes several hearings. Court Date & Time [ 3/19/2024 9:30:02 AM ]. File Size [ 11442 KB ]. Run Time [ 00:47:41 ]. (admin). (Entered: 03/19/2024) Email |
3/19/2024 | 187 | Chapter 11 Monthly Operating Report for the Month Ending: 02/29/2024 Filed by Debtor Franciscan Friars of California, Inc. (Harris, Robert) (Entered: 03/19/2024) Email |
3/18/2024 | 186 | Order Granting Application for Admission of Attorney Lauren Macksoud Pro Hac Vice (Related Doc # 168). (cf) (Entered: 03/19/2024) Email |
3/18/2024 | 185 | Order Granting Application for Admission of Attorney Patrick C. Maxcy Pro Hac Vice (Related Doc # 166). (cf) (Entered: 03/19/2024) Email |
3/18/2024 | 184 | Order Granting Application for Admission of Attorney John Grossbart Pro Hac Vice (Related Doc # 165). (cf) (Entered: 03/19/2024) Email |
3/18/2024 | 183 | Order Granting Application for Admission of Attorney Keith Moskowitz Pro Hac Vice (Related Doc # 167). (cf) (Entered: 03/19/2024) Email |
3/18/2024 | 182 | Order Approving Employment of Berkeley Research Group, LLC as Financial Advisorfor the Official Committee of Unsecured Creditors Effective as of February 7, 2024 (Related Doc # 159). (cf) (Entered: 03/19/2024) Email |
3/18/2024 | 181 | Order Authorizing Retention of Keller Benvenutti Kim LLP as Counsel for the Official Committee of Unsecured Creditors of the Franciscan Friars of California, Inc. (Related Doc # 136). (cf) (Entered: 03/19/2024) Email |
3/14/2024 | 180 | ***Docket Text Only*** Please take notice that a hearing has been scheduled for 3/19/2024 at 09:30 AM in/via Oakland Room 220 - Lafferty. (RE: related document(s) 136 Application to Employ Keller Benvenutti Kim LLP as Counsel for the Official Committee of Unsecured Creditors). (cf) (Entered: 03/14/2024) Email |
3/14/2024 | 179 | Notice Regarding Notice of Core Service List as of March 14, 2024 (RE: related document(s)119 Final Order Authorizing and Approving Special Noticing and Confidentiality Procedures (Related Doc 17). (cf)). Filed by Debtor Franciscan Friars of California, Inc. (Fernandez, Reno) (Entered: 03/14/2024) Email |
3/14/2024 | 178 | Certificate of Service of the Second Monthly Fee Statement of Donlin, Recano & Company, Inc. for Allowance and Payment of Compensation and Reimbursement of Expenses for the period February 1, 2024 through and Including February 29, 2024 (Docket No. 174) Filed by Other Prof. DONLIN RECANO (related document(s)174 Statement). (Mapa, Rommel) (Entered: 03/14/2024) Email |
3/14/2024 | 177 | Certificate of Service of the Notice of Invoice of George Dooley as Acting Chief Financial Officer for Debtor for February 1, 2024, through February 29, 2024 (Docket No. 173) Filed by Other Prof. DONLIN RECANO (related document(s)173 Notice). (Mapa, Rommel) (Entered: 03/14/2024) Email |
3/14/2024 | 176 | Certificate of Service of the Monthly Professional Fee Statement for Binder Malter Harris & Rome-Banks LLP (February 1 Through 29, 2024) (Docket No. 170); Notice of Filing of Second Monthly Fee Statement of GlassRatner Advisory & Capital Group, LLC d/b/a B. Riley Advisory Services for Payment of Fees and Reimbursement of Expenses Incurred From February 1, 2024 through February 29, 2024 (Docket No. 171); and Monthly Fee Statement for Brian P. Brosnahan (February 1 Through February 29, 2024) (Docket No. 172) Filed by Other Prof. DONLIN RECANO (related document(s)170 Statement, 171 Statement, 172 Statement). (Mapa, Rommel) (Entered: 03/14/2024) Email |
3/13/2024 | 175 | Order Authorizing Retention of Lowenstein Sandler LLP as Counsel for the Official Committee of Unsecured Creditors of Franciscan Friars of California, Inc. Effective January 26, 2024 (Related Doc # 138). (cf) (Entered: 03/13/2024) Email |
3/13/2024 | 174 | Statement of Second Monthly Fee Statement of Donlin, Recano & Company, Inc. for Allowance and PAyment of Compensation and Reimbursement of Expenses for the Period February 1, 2024 through and including February 29, 2024 (RE: related document(s)107 Order on Motion for Miscellaneous Relief). Filed by Debtor Franciscan Friars of California, Inc. (Fernandez, Reno) (Entered: 03/13/2024) Email |
3/12/2024 | 173 | Notice Regarding Notice of Invoice of George Dooley as Acting Chief Financial Officer for Debtor for February 1, 2024, Through February 29, 2024 (RE: related document(s)162 Final Order Granting Motion to Employ George Dooley as Acting Chief Financial Officer for Debtor (11 U.S.C. § 363(b)) (RE: related document(s)83 Motion to Employ). (cf)). Filed by Debtor Franciscan Friars of California, Inc. (Fernandez, Reno) (Entered: 03/12/2024) Email |
3/12/2024 | 172 | Statement of Monthly Fee Statement for Brian P. Brosnahan (February 1 through February 29, 2024) (RE: related document(s)107 Order on Motion for Miscellaneous Relief). Filed by Debtor Franciscan Friars of California, Inc. (Fernandez, Reno) (Entered: 03/12/2024) Email |
3/12/2024 | 171 | Statement of Notice of Filing of Second Monthly Fee Statement of GlassRatner Advisory & Capital Group, LLC d/b/a B. Riley Advisory Services for Payment of Fees and Reimbursement of Expenses Incurred from February 1, 2024 through February 29, 2024 (RE: related document(s)107 Order on Motion for Miscellaneous Relief). Filed by Debtor Franciscan Friars of California, Inc. (Fernandez, Reno) (Entered: 03/12/2024) Email |
3/12/2024 | 170 | Statement of Monthly Fee Statement for Binder Malter Harris & Rome-Banks LLP (February 1 through 29, 2024) (RE: related document(s)107 Order on Motion for Miscellaneous Relief). Filed by Debtor Franciscan Friars of California, Inc. (Fernandez, Reno) (Entered: 03/12/2024) Email |
3/11/2024 | 169 | Certification of No Objection to Monthly Fee Statement for Donlin, Recano & Company, Inc. (January 1 through 31, 2024) (RE: related document(s)151 Document). Filed by Debtor Franciscan Friars of California, Inc. (Fernandez, Reno) (Entered: 03/11/2024) Email |
3/11/2024 | 168 | Application for Admission of Attorney Pro Hac Vice Lauren Macksoud. Fee Amount $328 (Macksoud, Lauren) (Entered: 03/11/2024) Email |
3/11/2024 | 167 | Application for Admission of Attorney Pro Hac Vice Keith Moskowitz. Fee Amount $328 (Moskowitz, M. Keith) (Entered: 03/11/2024) Email |
3/11/2024 | 166 | Application for Admission of Attorney Pro Hac Vice Patrick C. Maxcy. Fee Amount $328 (Maxcy, Patrick) (Entered: 03/11/2024) Email |
3/11/2024 | 165 | Application for Admission of Attorney Pro Hac Vice John Grossbart. Fee Amount $328 (Grossbart, John) (Entered: 03/11/2024) Email |
3/11/2024 | 164 | Notice of Appearance and Request for Notice and to be Included on the Limited-Service List by Joshua K Haevernick. Filed by Interested Party Travelers Casualty and Surety Company (Haevernick, Joshua) (Entered: 03/11/2024) Email |
3/10/2024 | 163 | Final Order Granting Debtor's Motion (1) Authorizing Continued Use of Existing Cash Management System, Operational Bank Accounts and Related Investment Account; (2) Authorizing Maintenance of Existing Business Forms, (3) Excusing Compliance with Section 345(b); (4) Authorizing Continued Use of Current Investment Policy (Related Doc # 19). (cf) (Entered: 03/11/2024) Email |
3/10/2024 | 162 | Final Order Granting Motion to Employ George Dooley as Acting Chief Financial Officer for Debtor (11 U.S.C. § 363(b)) (RE: related document(s)83 Motion to Employ). (cf) (Entered: 03/11/2024) Email |
3/10/2024 | 161 | Order Approving Compromise of Controversy with James Merz (Related Doc # 12). (cf) (Entered: 03/11/2024) Email |
3/5/2024 | 160 | Declaration of Matthew K. Babcock in Support of Application to Employ Berkeley Research Group, LLC as Financial Advisor for the Official Committee of Unsecured Creditors Effective as of February 7, 2024 (RE: related document(s)159 Application to Employ). Filed by Creditor Committee The Official Committee of Unsecured Creditors of the Franciscan Friars of California, Inc. (Attachments: # 1 Schedule 1 # 2 Schedule 2) (Albert, Gabrielle) (Entered: 03/05/2024) Email |
3/5/2024 | 159 | Application to Employ Berkeley Research Group, LLC as Financial Advisor for the Official Committee of Unsecured Creditors Effective as of February 7, 2024 Filed by Creditor Committee The Official Committee of Unsecured Creditors of the Franciscan Friars of California, Inc. (Attachments: # 1 Exhibit 1) (Albert, Gabrielle) (Entered: 03/05/2024) Email |
3/3/2024 | 158 | BNC Certificate of Mailing (RE: related document(s) 156 Transcript). Notice Date 03/03/2024. (Admin.) (Entered: 03/03/2024) Email |
3/1/2024 | 157 | Certificate of Service of the First Monthly Fee Statement of Donlin, Recano & Company, Inc. for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period January 1, 2024 Through and Including January 31, 2024 [Docket No. 151] Filed by Other Prof. DONLIN RECANO (related document(s)151 Document). (Mapa, Rommel) (Entered: 03/01/2024) Email |
3/1/2024 | 156 | Transcript regarding Hearing Held 2/28/2024 RE: Motion Hearing. 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 3/8/2024. Redaction Request Due By 03/22/2024. Redacted Transcript Submission Due By 04/1/2024. Transcript access will be restricted through 05/30/2024. (Gottlieb, Jason) (Entered: 03/01/2024) Email |
2/29/2024 | 155 | Order Authorizing Employment of Bledsoe, Diestel, Treppa & Crane LLP as Special Counsel for Debtor (11 U.S.C. §327(e)) (Related Doc # 123). (cf) (Entered: 02/29/2024) Email |
2/29/2024 | 154 | Acknowledgment of Request for Transcript Received on 2/29/2024. (RE: related document(s)150 Transcript Order Form (Public Request)). (Gottlieb, Jason) (Entered: 02/29/2024) Email |
2/28/2024 | 153 | The Audio File attached to the PDF includes several hearings. Court Date & Time [ 2/28/2024 10:30:02 AM ]. File Size [ 6568 KB ]. Run Time [ 00:27:22 ]. (admin). (Entered: 02/28/2024) Email |
2/28/2024 | 152 | Declaration of Brian P. Brosnahan in Support of Supplemental Verified Statement of Brian P. Brosnahan in Support of Ex Parte Application for Employment of Brian P. Brosnahan as Special Counsel for Debtor (RE: related document(s)31 Application to Employ). Filed by Debtor Franciscan Friars of California, Inc. (Fernandez, Reno) (Entered: 02/28/2024) Email |
2/28/2024 | 151 | Document: First Monthly Fee Statement of Donlin, Recano & Company, Inc. for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period January 1, 2024 through and including January 31, 2024. (RE: related document(s)107 Order on Motion for Miscellaneous Relief). Filed by Debtor Franciscan Friars of California, Inc. (Fernandez, Reno) (Entered: 02/28/2024) Email |
2/28/2024 | 150 | Transcript Order Form regarding Hearing Date 2/28/2024 (RE: related document(s)12 Application to Compromise Controversy, 19 Motion to Use Cash Collateral). Filed by Creditor Committee The Official Committee of Unsecured Creditors of the Franciscan Friars of California, Inc. (Albert, Gabrielle) (Entered: 02/28/2024) Email |
2/27/2024 | 149 | Statement of Status Report Regarding Debtors Motion for Interim and Final Orders (1) Authorizing Continued Use of Existing Cash Management System, Operational Bank Accounts and Related Investment Account; (2) Authorizing Maintenance of Existing Business Forms, (3) Excusing Compliance with Section 345(b); (4) Authorizing Continued Use of Current Investment Policy; and (5) Scheduling a Final Hearing (RE: related document(s)19 Motion to Use Cash Collateral). Filed by Debtor Franciscan Friars of California, Inc. (Fernandez, Reno) (Entered: 02/27/2024) Email |
2/26/2024 | 148 | Supplemental Declaration of George Dooley in Support of (RE: related document(s)19 Motion to Use Cash Collateral). Filed by Debtor Franciscan Friars of California, Inc. (Fernandez, Reno) (Entered: 02/26/2024) Email |
2/26/2024 | 147 | Certification of No Objection to Monthly Fee Statement for Glassratner Advisory & Capital Group, LLC d/b/a B. Riley Advisory Services (December 31, 2023, through January 31, 2024) (RE: related document(s)116 Statement). Filed by Debtor Franciscan Friars of California, Inc. (Fernandez, Reno) (Entered: 02/26/2024) Email |
2/26/2024 | 146 | Certification of No Objection to Monthly Fee Statement for Brian P. Brosnahan (December 31, 2023, through January 31, 2024) (RE: related document(s)114 Statement). Filed by Debtor Franciscan Friars of California, Inc. (Fernandez, Reno) (Entered: 02/26/2024) Email |
2/26/2024 | 145 | Certification of No Objection to Monthly Fee Statement for Binder Malter Harris & Rome-Banks LLP (December 31, 2023, through January 31, 2024) (RE: related document(s)110 Statement). Filed by Debtor Franciscan Friars of California, Inc. (Fernandez, Reno) (Entered: 02/26/2024) Email |
2/26/2024 | 144 | Certificate of Service (RE: related document(s)140 Statement). Filed by Creditor Committee The Official Committee of Unsecured Creditors of the Franciscan Friars of California, Inc. (Albert, Gabrielle) (Entered: 02/26/2024) Email |
2/26/2024 | 143 | Certificate of Service (RE: related document(s)139 Declaration). Filed by Creditor Committee The Official Committee of Unsecured Creditors of the Franciscan Friars of California, Inc. (Albert, Gabrielle) (Entered: 02/26/2024) Email |
2/26/2024 | 142 | Certificate of Service (RE: related document(s)136 Application to Employ, 137 Declaration, 138 Application to Employ). Filed by Creditor Committee The Official Committee of Unsecured Creditors of the Franciscan Friars of California, Inc. (Albert, Gabrielle) (Entered: 02/26/2024) Email |
2/23/2024 | 141 | Statement of Status Report Regarding Motion to Approve Compromise of Controversy with James Merz (RE: related document(s)12 Application to Compromise Controversy). Filed by Debtor Franciscan Friars of California, Inc. (Fernandez, Reno) (Entered: 02/23/2024) Email |
2/23/2024 | 140 | Statement of in Response to Debtor's Motion to Approve Compromise of Controversy with James Merz (RE: related document(s)12 Application to Compromise Controversy). Filed by Creditor Committee The Official Committee of Unsecured Creditors of the Franciscan Friars of California, Inc. (Albert, Gabrielle) (Entered: 02/23/2024) Email |
2/23/2024 | 139 | Declaration of Jeffrey D. Prol in support of Application to Employ Lowenstein Sandler LLP (RE: related document(s)138 Application to Employ). Filed by Creditor Committee The Official Committee of Unsecured Creditors of the Franciscan Friars of California, Inc. (Attachments: # 1 Schedule 1 - Potential Party List # 2 Schedule 2 - Potential Party List Connections) (Albert, Gabrielle) (Entered: 02/23/2024) Email |
2/23/2024 | 138 | Application to Employ Lowenstein Sandler LLP as counsel for the Official Committee of Unsecured Creditors Filed by Creditor Committee The Official Committee of Unsecured Creditors of the Franciscan Friars of California, Inc. (Attachments: # 1 Exhibit A - Proposed Order) (Albert, Gabrielle) (Entered: 02/23/2024) Email |
2/23/2024 | 137 | Declaration of Tobias S. Keller in support of Application to Employ Keller Benvenutti Kim LLP (RE: related document(s)136 Application to Employ). Filed by Creditor Committee The Official Committee of Unsecured Creditors of the Franciscan Friars of California, Inc. (Attachments: # 1 Exhibit 1 - Schedule of Interested Parties) (Albert, Gabrielle) (Entered: 02/23/2024) Email |
2/23/2024 | 136 | Application to Employ Keller Benvenutti Kim LLP as Counsel for the Official Committee of Unsecured Creditors Filed by Creditor Committee The Official Committee of Unsecured Creditors of the Franciscan Friars of California, Inc. (Attachments: # 1 Exhibit A - Proposed Order) (Albert, Gabrielle) (Entered: 02/23/2024) Email |
2/23/2024 | 135 | Certificate of Service of the Notice of Filing of First Monthly Fee Statement of GlassRatner Advisory & Capital Group, LLC D/B/A B. Riley Advisory Services for Payment of Fees and Reimbursement of Expenses Incurred from December 31, 2023 through January 31, 2024 (Docket No. 116) Filed by Other Prof. DONLIN RECANO (related document(s)116 Statement). (Mapa, Rommel) (Entered: 02/23/2024) Email |
2/22/2024 | 134 | Certificate of Service of Ex Parte Application for Employment of Bledsoe, Diestel, Treppa & Crane LLP as Special Counsel for Debtor (11 U.S.C. §327(e)) [Docket No. 124] Filed by Debtor Franciscan Friars California, Inc. (related document(s)124 Application to Employ). (Mapa, Rommel) Modified on 2/22/2024 (klr). (Entered: 02/22/2024) Email |
2/22/2024 | 133 | Chapter 11 Monthly Operating Report for the Month Ending: 01/31/2024 Filed by Debtor Franciscan Friars of California, Inc. (Attachments: # 1 Exhibit) (Harris, Robert) (Entered: 02/22/2024) Email |
2/22/2024 | 132 | Chapter 11 Monthly Operating Report for the Month Ending: 12/31/2023 Filed by Debtor Franciscan Friars of California, Inc. (Attachments: # 1 Exhibit) (Harris, Robert) (Entered: 02/22/2024) Email |
2/22/2024 | 131 | Certificate of Service of the Stipulated Ex Parte Application Re: Conduct of Hearings on Cash Management Motion and Motion to Approve Compromise of Controversy with James Merz (Docket No. 113) Filed by Debtor Franciscan Friars California, Inc. (related document(s)113 Motion Miscellaneous Relief). (Mapa, Rommel) Modified on 2/22/2024 (klr). (Entered: 02/22/2024) Email |
2/20/2024 | 130 | Order Authorizing the Employment and Retention of Donlin, Recano & Company, Inc. as the Debtor's Administrative Advisor and (II) Granting Related Relief (Related Doc # 77). (cf) (Entered: 02/21/2024) Email |
2/20/2024 | 129 | The Audio File attached to the PDF includes several hearings. Court Date & Time [ 2/20/2024 3:00:01 PM ]. File Size [ 5286 KB ]. Run Time [ 00:11:01 ]. (admin). (Entered: 02/20/2024) Email |
2/20/2024 | 128 | Order Granting Stipulated Ex Parte Application Re: Conduct of Hearings on Cash Management Motion and Motion to Approve Compromise of Controversy with James Merz (RE: related document(s)12 Application to Compromise Controversy filed by Debtor Franciscan Friars of California, Inc., 19 Motion to Use Cash Collateral filed by Debtor Franciscan Friars of California, Inc., 113 Motion to Continue) Hearing Continued to 2/28/2024 at 10:30 AM in/via Oakland Room 220 - Lafferty. (cf) (Entered: 02/20/2024) Email |
2/20/2024 | 127 | Certificate of Service of i. Order Authorizing Employment of Brian P. Brosnahan as Special Counsel for Debtor (11 U.S.C. § 363(b)); and ii. Interim Order Granting Motion to Employ George Dooley as Acting Chief Financial Officer for Debtor (11 U.S.C. § 363(b)). Filed by Other Prof. DONLIN RECANO (related document(s)88 Order on Application to Employ, 100 Order on Motion for Miscellaneous Relief). (Mapa, Rommel) (Entered: 02/20/2024) Email |
2/20/2024 | 126 | Notice of Appearance and Request for Notice by Tara Lynn Clemens. Filed by Creditor Roman Catholic Bishop of Monterey (Clemens, Tara) (Entered: 02/20/2024) Email |
2/20/2024 | 125 | Declaration of Jodi Angelo in support of Debtor's Motion for Interim and Final Orders (1) Authorizing Continued Use of Existing Cash Management System, Operational Bank Accounts and Related Investment Accounts; (2) Authorizing Maintenance of Existing Business Forms; (3) Excusing Compliance with Section 345(b); (4) Authorizing Continued Use of Current Investment Policy; and (5) Scheduling a Final Hearing (RE: related document(s)62 Order Granting Related Motion/Application, Order To Set Hearing). Filed by Debtor Franciscan Friars of California, Inc. (Fernandez, Reno) (Entered: 02/20/2024) Email |
2/20/2024 | 124 | Application to Employ Bledsoe, Diestel, Treppa & Crane LLP as Special Counsel Ex Parte Application for Employment of Bledsoe, Diestel, Treppa & Crane LLP as Special Counsel for Debtor (11 U.S.C. § 327(e)) Filed by Debtor Franciscan Friars of California, Inc. (Attachments: # 1 Declaration Verified Statement) (Fernandez, Reno) (Entered: 02/20/2024) Email |
2/20/2024 | 123 | Application to Employ Bledsoe, Diestel Treppa & Crane LLP as Special Counsel Filed by Debtor Franciscan Friars of California, Inc. (Attachments: # 1 Verified Statement of Alison M. Crane in Support of Ex Parte Application for Employmnet of Bledsoe, Diestel, Treppa & Crane LLP as Special Counsel for Debtor (11 USC Section 327(a))) (Fernandez, Reno) (Entered: 02/20/2024) Email |
2/16/2024 | 119 | Final Order Authorizing and Approving Special Noticing and Confidentiality Procedures (Related Doc # 17). (cf) (Entered: 02/16/2024) Email |
2/16/2024 | 118 | Certificate of Service of the Notice of Invoice of George Dooley as Acting Chief Financial Officer for Debtor for December 31, 2023, through January 31, 2024 (Docket No. 112) Filed by Other Prof. DONLIN RECANO (related document(s)112 Notice). (Mapa, Rommel) (Entered: 02/16/2024) Email |
2/15/2024 | 122 | Order Granting Application for Admission of Attorney Pro Hac Vice (Related Doc # 111). (cf) (Entered: 02/16/2024) Email |
2/15/2024 | 121 | Order Granting Application for Admission of Attorney Pro Hac Vice (Related Doc # 109). (cf) (Entered: 02/16/2024) Email |
2/15/2024 | 120 | Order Authorizing Employment of Weintraub Tobin Chediak Coleman Grodin Law Corporation as Special Counsel for Debtor (11 U.S.C. §327(e)) (Related Doc # 86). (cf) (Entered: 02/16/2024) Email |
2/15/2024 | 117 | Disclosure of Compensation of Attorney for Debtor in the Amount of $ 100,000 Filed by Debtor Franciscan Friars of California, Inc. (Harris, Robert) (Entered: 02/15/2024) Email |
2/15/2024 | 116 | Statement of of Notice of Filing of First Monthly Fee Statement of Glassratner Advisory & Capital Group, LLC d/b/a B. Riley Advisory Services for Payment of Fees and Reimbursement of Expenses Incurred from December 31, 2023 through January 31, 2024 (RE: related document(s)107 Order on Motion for Miscellaneous Relief). Filed by Debtor Franciscan Friars of California, Inc. (Harris, Robert) (Entered: 02/15/2024) Email |
2/15/2024 | 115 | Certificate of Service of Monthly Professional Fee Statement for Binder Malter Harris & Rome-Banks LLP (December 31, 2023, Through January 31, 2024) (Docket No. 110); and Monthly Fee Statement for Brian P. Brosnahan (December 31, 2023, Through January 31, 2024) (Docket No. 114) Filed by Other Prof. DONLIN RECANO (related document(s)110 Statement, 114 Statement). (Mapa, Rommel) (Entered: 02/15/2024) Email |
2/14/2024 | 114 | Statement of Monthly Fee Statement for Brian P. Brosnahan (December 31, 2023, through January 31, 2024) (RE: related document(s)107 Order on Motion for Miscellaneous Relief). Filed by Debtor Franciscan Friars of California, Inc. (Fernandez, Reno) (Entered: 02/14/2024) Email |
2/14/2024 | 113 | Motion Stipulated Ex Parte Application Re: Conduct of Hearings on Cash Management Motion and Motion to Approve Compromise of Controversy With James Merz Filed by Debtor Franciscan Friars of California, Inc. (Fernandez, Reno) (Entered: 02/14/2024) Email |
2/14/2024 | 112 | Notice Regarding Notice of Invoice of George Dooley as Acting Chief Financial Officer for Debtor for December 31, 2023, through January 31, 2024 (RE: related document(s)100 Interim Order Granting Motion to Employ George Dooley as Acting Chief Financial Officer for Debtor (11 U.S.C. § 363(b)) (Related Doc 83). (cf)). Filed by Debtor Franciscan Friars of California, Inc. (Fernandez, Reno) (Entered: 02/14/2024) Email |
2/14/2024 | 111 | Application for Admission of Attorney Pro Hac Vice of Brent Weisenberg. Fee Amount $328 (Prol, Jeffrey) (Entered: 02/14/2024) Email |
2/14/2024 | 110 | Statement of Monthly Professional Fee Statement for Binder Malter Harris & Rome-Banks LLP (December 31, 2023, through January 31, 2024) (RE: related document(s)107 Order on Motion for Miscellaneous Relief). Filed by Debtor Franciscan Friars of California, Inc. (Fernandez, Reno) (Entered: 02/14/2024) Email |
2/14/2024 | 109 | Application for Admission of Attorney Pro Hac Vice of Jeffrey D. Prol. Fee Amount $328 (Prol, Jeffrey) (Entered: 02/14/2024) Email |
2/14/2024 | 108 | Certificate of Service of the Notice of Final Hearing on Motion to Employ George Dooley as Acting Chief Financial Officer for Debtor (11 U.S.C. § 363(b)) [Docket No. 95] Filed by Other Prof. DONLIN RECANO (related document(s)95 Notice of Hearing). (Mapa, Rommel) (Entered: 02/14/2024) Email |
2/13/2024 | 107 | Order Establishing Procedures for Interim Compensation and Reimbursement of Expenses of Professionals (Related Doc # 42). (cf) (Entered: 02/13/2024) Email |
2/13/2024 | 106 | Certificate of Service of Corrected Notice of Final Hearing on Motion to Employ George Dooley as Acting Chief Financial Officer for Debtor (11 U.S.C. § 363(b)) (Docket No. 99) Filed by Other Prof. DONLIN RECANO (related document(s)99 Notice). (Mapa, Rommel) (Entered: 02/13/2024) Email |
2/13/2024 | 105 | Certificate of Service of Motion to Employ George Dooley as Acting Chief Financial Officer for Debtor (11 U.S.C. § 363(b)) (Docket No. 83); Verified Statement of George Dooley in Support of Motion to Employ George Dooley as Acting Chief Financial Officer for Debtor (11 U.S.C. § 363(b)) (Docket No. 83-1); Order Approving Stipulation to Shorten Time for Hearing on Interim Approval of Motion to Employ George Dooley as Acting Chief Financial Officer for Debtor (11 U.S.C. § 363(b)) (Docket No. 87); and Notice of Hearing on Motion to Employ George Dooley as Acting Chief Financial Officer for Debtor (11 U.S.C. § 363(b)) (Docket No. 91) Filed by Other Prof. DONLIN RECANO (related document(s)83 Motion Miscellaneous Relief, 87 Order To Set Hearing, 91 Notice of Hearing). (Mapa, Rommel) (Entered: 02/13/2024) Email |
2/12/2024 | 104 | Proposed Document Filed Under Seal (Attachments: # 1 Statement of Financial Affairs) Filed by Debtor Franciscan Friars of California, Inc. (Harris, Robert) (Entered: 02/12/2024) Email |
2/12/2024 | 103 | Notice of Change of Address for William George Carr Foundation. Filed by Interested Party The William George Carr Trust (dc) (Entered: 02/12/2024) Email |
2/9/2024 | 102 | Final Order (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 (Related Doc # 9). (cf) (Entered: 02/09/2024) Email |
2/9/2024 | 101 | Order Authorizing the Debtor to Employ, as of the Petition Date, and Provide Compensation to Professionals Used in the Ordinary Course of Business (Related Doc 60) (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C). (cf) (Entered: 02/09/2024) Email |
2/9/2024 | 100 | Interim Order Granting Motion to Employ George Dooley as Acting Chief Financial Officer for Debtor (11 U.S.C. § 363(b)) (Related Doc # 83). (cf) (Entered: 02/09/2024) Email |
2/8/2024 | 99 | Corrected Notice Regarding Corrected Notice of Final Hearing on Debtors Motion to Employ George Dooley as Acting Chief Financial Officer for Debtor (11 U.S.C. § 363(b)) (RE: related document(s)83 Motion to Employ George Dooley as Acting Chief Financial Officer for Debtor (11 U.S.C. § 363(b)) Filed by Debtor Franciscan Friars of California, Inc. (Attachments: # 1 Declaration of George Dooley)). Filed by Debtor Franciscan Friars of California, Inc. (Fernandez, Reno) (Entered: 02/08/2024) Email |
2/8/2024 | 98 | Certification of No Objection Bankruptcy Local Rule 9014-1 Certification of No Objection Regarding Docket No. 60 (RE: related document(s)60 Motion Miscellaneous Relief). Filed by Debtor Franciscan Friars of California, Inc. (Fernandez, Reno) (Entered: 02/08/2024) Email |
2/8/2024 | 97 | Certificate of Service of the Ex Parte Application for Employment of Weintraub Tobin Chediak Coleman Grodin Law Corporation as Special Counsel for Debtor (11 U.S.C. §327(e)) (Docket No. 86) Filed by Other Prof. DONLIN RECANO (related document(s)86 Application to Employ). (Mapa, Rommel) (Entered: 02/08/2024) Email |
2/7/2024 | 96 | The Audio File attached to the PDF includes several hearings. Court Date & Time [ 2/7/2024 10:30:07 AM ]. File Size [ 48424 KB ]. Run Time [ 01:40:53 ]. (admin). (Entered: 02/07/2024) Email |
2/7/2024 | 95 | Notice of Hearing Notice of Final Hearing on Debtors Motion to Employ George Dooley as Acting Chief Financial Officer for Debtor (11 U.S.C. § 363(b)) (RE: related document(s)83 Motion to Employ George Dooley as Acting Chief Financial Officer for Debtor (11 U.S.C. § 363(b)) Filed by Debtor Franciscan Friars of California, Inc. (Attachments: # 1 Declaration of George Dooley)). Hearing scheduled for 2/28/2024 at 10:30 AM in/via Oakland Room 220 - Lafferty. Filed by Debtor Franciscan Friars of California, Inc. (Fernandez, Reno) (Entered: 02/07/2024) Email |
2/5/2024 | 94 | Document: Partial Withdrawal of Debtors Motion for Authority to Employ, as of the Petition Date, and Provide Compensation to Professionals Used in the Ordinary Course of Business. (RE: related document(s)60 Motion Miscellaneous Relief). Filed by Debtor Franciscan Friars of California, Inc. (Fernandez, Reno) (Entered: 02/05/2024) Email |
2/5/2024 | 93 | Amended Exhibit B to Verified Statement of George Dooley in Support of Motion to Employ George Dooley as Acting Chief Financial Officer for Debtor (11 U.S.C. § 363(b)) (RE: related document(s)83 Motion Miscellaneous Relief). Filed by Debtor Franciscan Friars of California, Inc. (Fernandez, Reno) (Entered: 02/05/2024) Email |
2/5/2024 | 92 | Certificate of Service :Supplemental Affidavit of Service of Interim Order Authorizing and Approving Special Noticing and Confidentiality Procedures (Docket No. 40); Notice of Chapter 11 Bankruptcy Case (Docket No. 48); and Request for Notice Form Filed by Other Prof. DONLIN RECANO (related document(s)40 Order To Set Hearing, Order Granting Related Motion/Application, 48 Notice of Bankruptcy, 73 Certificate of Service). (Mapa, Rommel) (Entered: 02/05/2024) Email |
2/3/2024 | 91 | Notice of Hearing on Motion to Employ George Dooley as Acting Chief Financial Officer for Debtor (11 U.S.C. § 363(b)) (RE: related document(s)83 Motion to Employ George Dooley as Acting Chief Financial Officer for Debtor (11 U.S.C. § 363(b)) Filed by Debtor Franciscan Friars of California, Inc. (Attachments: # 1 Declaration of George Dooley)). Hearing scheduled for 2/7/2024 at 10:30 AM in/via Oakland Room 220 - Lafferty. Filed by Debtor Franciscan Friars of California, Inc. (Fernandez, Reno) (Entered: 02/03/2024) Email |
2/2/2024 | 90 | Order Authorizing the Employment and Retention of GlassRatner Advisory & Capital Group, LLC d/b/a B. Riley Advisory Services as Financial Advisor Effective as of December 31, 2023 (Related Doc # 22). (cf) (Entered: 02/02/2024) Email |
2/2/2024 | 89 | Order Granting Ex Parte Application for Employment of Binder Malter Harris & Rome-Banks LLP as Debtors Counsel (Related Doc # 8). (cf) (Entered: 02/02/2024) Email |
2/2/2024 | 88 | Order Authorizing Employment of Brian P. Brosnahan as Special Counsel for Debtor (11 U.S.C. §327(e)) (Related Doc # 31). (cf) (Entered: 02/02/2024) Email |
2/2/2024 | 87 | Order Approving Stipulation to Shorten Time for Hearing on Interim Approval of Motion to Employ George Dooley as Acting Chief Financial Officer for Debtor (11 U.S.C. § 363(b)) (RE: related document(s)83 Motion to Employ, 84 Motion to Shorten Time filed by Debtor Franciscan Friars of California, Inc.). Hearing scheduled for 2/7/2024 at 10:30 AM in/via Oakland Room 220 - Lafferty. (cf) (Entered: 02/02/2024) Email |
2/2/2024 | 86 | Ex Parte Application to Employ Weintraub Tobin Chediak Coleman Grodin Law Corporation as Special Counsel for Debtor (11 U.S.C. Section 327(e)) Filed by Debtor Franciscan Friars of California, Inc. (Attachments: # 1 Verified Statement of Paul E. Gaspari in Support of Ex Parte Application for Employment of Weintraub Tobin Chediak Coleman Grodin Law Corporation as Special for Debtor (11 US Section 327(a))) (Fernandez, Reno) (Entered: 02/02/2024) Email |
2/2/2024 | 85 | Certification of No Objection (RE: related document(s)42 Motion Miscellaneous Relief). Filed by Debtor Franciscan Friars of California, Inc. (Fernandez, Reno) (Entered: 02/02/2024) Email |
2/1/2024 | 84 | Motion to Shorten Time Stipulation to Shorten Time for Hearing on Interim Approval of Motion to Employ George Dooley as Acting Chief Financial Officer for Debtor (11 U.S.C. § 363(b)) (RE: related document(s)83 Motion Miscellaneous Relief filed by Debtor Franciscan Friars of California, Inc.). Filed by Debtor Franciscan Friars of California, Inc. (Attachments: # 1 Declaration of Robert G. Harris) (Fernandez, Reno) (Entered: 02/01/2024) Email |
2/1/2024 | 83 | Motion to Employ George Dooley as Acting Chief Financial Officer for Debtor (11 U.S.C. § 363(b)) Filed by Debtor Franciscan Friars of California, Inc. (Attachments: # 1 Declaration of George Dooley) (Fernandez, Reno) (Entered: 02/01/2024) Email |
1/31/2024 | 82 | The Audio File attached to the PDF includes several hearings. Court Date & Time [ 1/31/2024 1:30:01 PM ]. File Size [ 8733 KB ]. Run Time [ 00:18:12 ]. (admin). (Entered: 01/31/2024) Email |
1/31/2024 | 81 | Certificate of Service of the Debtor's Application for Entry of an Order (I) Authorizing the Employment of Donlin, Recano & Company, Inc. as the Debtors Administrative Advisor and (II) Granting Related Relief (Docket No. 77) Filed by Other Prof. DONLIN RECANO (related document(s)77 Application to Employ). (Mapa, Rommel) (Entered: 01/31/2024) Email |
1/31/2024 | 80 | Statement of Financial Affairs for Non-Individual , Schedules A-H. , Summary of Assets and Liabilities for Non-Individual , Declaration Under Penalty of Perjury for Non-Individual Debtors Filed by Debtor Franciscan Friars of California, Inc. (Attachments: # 1 Statement of Financial Affairs) (Harris, Robert) DEFECTIVE ENTRY: Party filer to pay required fee; additional creditors added. Modified on 1/31/2024 (lj). (Entered: 01/31/2024) Email |
1/30/2024 | 79 | Notice of Appearance and Request for Notice by Jullian Sekona. Filed by Creditor Committee The Official Committee of Unsecured Creditors of the Franciscan Friars of California, Inc. (Sekona, Jullian) (Entered: 01/30/2024) Email |
1/30/2024 | 78 | Request for Notice. Filed by Interested Party Sophia Achermann (dc) (Entered: 01/30/2024) Email |
1/30/2024 | 77 | Application to Employ Donlin, Recano & Company, Inc. as Administrative Advisor Entry of an Order and Granting Related Relief Filed by Debtor Franciscan Friars of California, Inc. (Harris, Robert) (Entered: 01/30/2024) Email |
1/30/2024 | 76 | Proposed Document Filed Under Seal Filed by Debtor Franciscan Friars of California, Inc. (Harris, Robert) (Entered: 01/30/2024) Email |
1/30/2024 | 75 | Certificate of Service of Interim Order Authorizing and Approving Special Noticing and Confidentiality Procedures (Docket No. 40); Notice of Chapter 11 Bankruptcy Case (Docket No. 48); and Filed by Other Prof. DONLIN RECANO (related document(s)40 Order To Set Hearing, Order Granting Related Motion/Application, 48 Notice of Bankruptcy). (Mapa, Rommel) (Entered: 01/30/2024) Email |
1/30/2024 | 74 | Certificate of Service of Motion to Approve Compromise of Controversy with James Merz (FRBP 9019; 11 U.S.C. § 105(a)); Memorandum of Points and Authorities (Docket No. 12); Notice of Hearing on Motion to Approve Compromise of Controversy with James Merz (FRBP 9019; 11 U.S.C. § 105(a)) (Docket No. 13); and Declaration of David Gaa in Support of Motion to Approve Compromise of Controversy with James Merz (Docket No. 20) Filed by Other Prof. DONLIN RECANO (related document(s)12 Application to Compromise Controversy, 13 Notice of Hearing, 20 Declaration). (Mapa, Rommel) (Entered: 01/30/2024) Email |
1/30/2024 | 73 | Certificate of Service of Interim Order Authorizing and Approving Special Noticing and Confidentiality Procedures (Docket No. 40); Notice of Chapter 11 Bankruptcy Case (Docket No. 48); and Request for Notice Form Filed by Other Prof. DONLIN RECANO (related document(s)40 Order To Set Hearing, Order Granting Related Motion/Application, 48 Notice of Bankruptcy). (Mapa, Rommel) (Entered: 01/30/2024) Email |
1/30/2024 | 72 | Certificate of Service of the Notice of Hearing on Motion to Approve Compromise of Controversy with James Merz (FRBP 9019; 11 U.S.C. § 105(a)) (Docket No. 13) Filed by Other Prof. DONLIN RECANO (related document(s)13 Notice of Hearing). (Mapa, Rommel) (Entered: 01/30/2024) Email |
1/29/2024 | 71 | Statement of Debtor's Second Status Report Regarding First Day Motions (RE: related document(s)9 Motion for Continuation of Utility Service, 17 Motion to File Redacted Document, 19 Motion to Use Cash Collateral). Filed by Debtor Franciscan Friars of California, Inc. (Fernandez, Reno) (Entered: 01/29/2024) Email |
1/29/2024 | 70 | Withdrawal of Documents Withdrawal of Bankruptcy Local Rule 9014-1 Certification of No Objection Regarding Docket No. 12 (RE: related document(s)68 Certification of No Objection). Filed by Debtor Franciscan Friars of California, Inc. (Fernandez, Reno) (Entered: 01/29/2024) Email |
1/26/2024 | 69 | Statement of Resolution of Objection of the United States Trustee to Final Approval of Debtor's Motion for Continued Use of Existing Cash Management System (RE: related document(s)19 Motion to Use Cash Collateral). Filed by Debtor Franciscan Friars of California, Inc. (Fernandez, Reno) (Entered: 01/26/2024) Email |
1/25/2024 | 68 | Certification of No Objection (RE: related document(s)12 Application to Compromise Controversy). Filed by Debtor Franciscan Friars of California, Inc. (Harris, Robert) (Entered: 01/25/2024) Email |
1/25/2024 | 67 | Supplemental Declaration of Wayne P. Weitz in Support of Debtor's Application for an Order Authorizing the Employment and Retention of Glassratner Advisory & Capital Group, LLC d/b/a B. Riley Advisory Services as Financial Advisor to the Debtor Effective as of December 31, 2023 (RE: related document(s)22 Application to Employ). Filed by Debtor Franciscan Friars of California, Inc. (Harris, Robert) (Entered: 01/25/2024) Email |
1/24/2024 | 66 | Notice of Appearance and Request for Notice by Ryan A. Witthans. Filed by Interested Party Zurich American Insurance Company, as successor in interest to Zurich Insurance Company, U.S. Branch (Witthans, Ryan) (Entered: 01/24/2024) Email |
1/24/2024 | 65 | Certificate of Service (RE: related document(s)64 Objection). Filed by U.S. Trustee Office of the U.S. Trustee/Oak (Gaitan, Jorge) (Entered: 01/24/2024) Email |
1/24/2024 | 64 | Objection Of The United States Trustee To Final Approval Of Debtors Motion For Continued Use Of Existing Cash Management System (RE: related document(s)19 Motion to Use Cash Collateral). Filed by U.S. Trustee Office of the U.S. Trustee/Oak (Gaitan, Jorge) (Entered: 01/24/2024) Email |
1/24/2024 | 63 | Certificate of Service of Debtors Motion for Authority to Employ, as of the Petition Date, and Provide Compensation to Professionals Used in the Ordinary Course of Business (Docket No. 60); and Notice of Hearing on Debtors Motion for Authority to Employ, as of the Petition Date, and Provide Compensation to Professionals Used in the Ordinary Course of Business (Docket No. 61) Filed by Other Prof. DONLIN RECANO (related document(s)60 Motion Miscellaneous Relief, 61 Notice of Hearing). (Mapa, Rommel) (Entered: 01/24/2024) Email |
1/22/2024 | 62 | Interim Order Granting Debtor's Motion for Interim and Final Orders (1) Authorizing Continued Use of Existing Cash Management System, Operational Bank Accounts and Related Investment Account; (2) Authorizing Maintenance of Existing Business Forms, (3) Excusing Compliance with Section 345(b); (4) Authorizing Continued Use of Current Investment Policy; and (5) Scheduling a Final Hearing (RE: related document(s)19 Motion to Use Cash Collateral filed by Debtor Franciscan Friars of California, Inc.). Final Hearing scheduled for 1/31/2024 at 10:30 AM in/via Oakland Room 220 - Lafferty. (cf) (Entered: 01/22/2024) Email |
1/19/2024 | 61 | Notice of Hearing (RE: related document(s)60 Motion Debtor's Motion for Authority to Employ, as of the Petition Date, and Provide Compensation to Professionals used in the Ordinary Course of Business Filed by Debtor Franciscan Friars of California, Inc. (Attachments: # 1 Declaration of David Gaa in Support of Debtor's Motion for Authority to Employ, as of the petition date, and provide Compensation to Professionals used in the Ordinary Course of Business)). Hearing scheduled for 2/14/2024 at 10:30 AM in/via Oakland Room 220 - Lafferty. Filed by Debtor Franciscan Friars of California, Inc. (Harris, Robert) (Entered: 01/19/2024) Email |
1/19/2024 | 60 | Motion Debtor's Motion for Authority to Employ, as of the Petition Date, and Provide Compensation to Professionals used in the Ordinary Course of Business Filed by Debtor Franciscan Friars of California, Inc. (Attachments: # 1 Declaration of David Gaa in Support of Debtor's Motion for Authority to Employ, as of the petition date, and provide Compensation to Professionals used in the Ordinary Course of Business) (Harris, Robert) (Entered: 01/19/2024) Email |
1/19/2024 | 59 | Certificate of Service of Amended Notice of Hearing on Debtors Motion for an Order Establishing Procedures for Interim Compensation and Reimbursement of Expenses of Professionals. Filed by Other Prof. DONLIN RECANO (related document(s)46 Notice of Hearing). (Mapa, Rommel) (Entered: 01/19/2024) Email |
1/19/2024 | 58 | Certificate of Service of Notice of Final Hearing on First Day Motions. Filed by Other Prof. DONLIN RECANO (related document(s)45 Notice of Hearing). (Mapa, Rommel) (Entered: 01/19/2024) Email |
1/18/2024 | 57 | Certificate of Service of Motion to Approve Compromise of Controversy with James Merz (FRBP 9019; 11 U.S.C. § 105(a)); Memorandum of Points and Authorities (Docket No. 12); Notice of Hearing on Motion to Approve Compromise of Controversy with James Merz (FRBP 9019; 11 U.S.C. § 105(a)) (Docket No. 13); and Declaration of David Gaa in Support of Motion to Approve Compromise of Controversy with James Merz (Docket No. 20) Filed by Other Prof. DONLIN RECANO (related document(s)12 Application to Compromise Controversy, 13 Notice of Hearing, 20 Declaration). (Mapa, Rommel) (Entered: 01/18/2024) Email |
1/18/2024 | 56 | Certificate of Service of Interim Order (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, (3) Establishing Procedures for Determining Adequate Assurance of Payment, and (4) Scheduling a Final Hearing (Docket No. 39) Filed by Other Prof. DONLIN RECANO (related document(s)39 Order To Set Hearing, Order Granting Related Motion/Application). (Mapa, Rommel) (Entered: 01/18/2024) Email |
1/18/2024 | 55 | Notice Regarding Notice of Core Service List as of January 18, 2024 Filed by Debtor Franciscan Friars of California, Inc. (Fernandez, Reno) (Entered: 01/18/2024) Email |
1/18/2024 | 54 | Certificate of Service (RE: related document(s)53 Notice of Appointment of Creditors' Committee). Filed by U.S. Trustee Office of the U.S. Trustee/Oak (Goebelsmann, Christina) (Entered: 01/18/2024) Email |
1/18/2024 | 53 | Notice of Appointment of Creditors' Committee . (Goebelsmann, Christina) (Entered: 01/18/2024) Email |
1/17/2024 | 52 | Certificate of Service of Debtors Motion for an Order Establishing Procedures for Interim Compensation and Reimbursement of Expenses of Professionals (Docket No. 42); and Notice of Hearing on Debtors Motion for an Order Establishing Procedures for Interim Compensation and Reimbursement of Expenses of Professionals (Docket No. 43) Filed by Other Prof. DONLIN RECANO (related document(s)42 Motion Miscellaneous Relief, 43 Notice of Hearing). (Mapa, Rommel) (Entered: 01/17/2024) Email |
1/17/2024 | 51 | List of Equity Security Holders Filed by Debtor Franciscan Friars of California, Inc. (Harris, Robert) (Entered: 01/17/2024) Email |
1/17/2024 | 50 | Notice of Appearance and Request for Notice by Jorge A. Gaitan. Filed by U.S. Trustee Office of the U.S. Trustee/Oak (Gaitan, Jorge) (Entered: 01/17/2024) Email |
1/16/2024 | 49 | Exhibit C to Debtors Motion for Order Authorizing Special Noticing and Confidentiality Procedures (RE: related document(s)17 Motion to File Redacted Document). Filed by Debtor Franciscan Friars of California, Inc. (Fernandez, Reno) (Entered: 01/16/2024) Email |
1/16/2024 | 48 | Corrected Notice of Bankruptcy Corrected Notice of Chapter 11 Bankruptcy Case. Filed by Debtor Franciscan Friars of California, Inc. (Fernandez, Reno) (Entered: 01/16/2024) Email |
1/16/2024 | 47 | Notice of Bankruptcy Notice of Chapter 11 Bankruptcy Case. Filed by Debtor Franciscan Friars of California, Inc. (Fernandez, Reno) (Entered: 01/16/2024) Email |
1/16/2024 | 46 | Amended Notice of Hearing on Debtors Motion for an Order Establishing Procedures for Interim Compensation and Reimbursement of Expenses of Professionals (RE: related document(s)42 Motion Debtors Motion for an Order Establishing Procedures for Interim Compensation and Reimbursement of Expenses of Professionals Filed by Debtor Franciscan Friars of California, Inc. (Attachments: # 1 Exhibit A - Proposed Order # 2 Declaration of Robert G. Harris)). Hearing scheduled for 2/7/2024 at 10:30 AM in/via Oakland Room 220 - Lafferty. Filed by Debtor Franciscan Friars of California, Inc. (Fernandez, Reno) (Entered: 01/16/2024) Email |
1/16/2024 | 45 | Notice of Hearing Notice of Final Hearing on First Day Motions (RE: related document(s)9 Motion for Continuation of Utility Service and Approval of Adequate Assurance of Payment to Utility Company Under Section 366(b) Filed by Debtor Franciscan Friars of California, Inc. (Attachments: # 1 Declaration of David Gaa in Support of Debtor's Motion for Order Prohibiting Utility Companies from Altering, Refusing, or Discontinuing Service, Determining Adequate Assurance of Payment for Postpetition Utility Services), 17 Motion to File Redacted Document Debtor's Motion for an Order Authorizing and Approving Special Noticing and Confidentiality Procedures Filed by Debtor Franciscan Friars of California, Inc., 19 Motion to Use Cash Collateral for Interim and Final Orders (1) Authorizing Continued Use of Existing Cash Management System, Operational Bank Accounts and Related Investment Accounts; (2) Authorizing Maintenance of Existing Business Forms; (3) Excusing Compliance with Section 345(b); (4) Authorizing Continued Use of Current Investment Policy; and (5) Scheduling a Final Hearing Filed by Debtor Franciscan Friars of California, Inc. (Attachments: # 1 Declaration)). Hearing scheduled for 1/31/2024 at 10:30 AM in/via Oakland Room 220 - Lafferty. Filed by Debtor Franciscan Friars of California, Inc. (Fernandez, Reno) (Entered: 01/16/2024) Email |
1/15/2024 | 44 | Exhibit A to Ex Parte Application for Employment of Brin P. Brosnahan as Special Counsel for Debtor (RE: related document(s)31 Application to Employ). Filed by Debtor Franciscan Friars of California, Inc. (Fernandez, Reno) (Entered: 01/15/2024) Email |
1/15/2024 | 43 | Notice of Hearing (RE: related document(s)42 Motion Debtors Motion for an Order Establishing Procedures for Interim Compensation and Reimbursement of Expenses of Professionals Filed by Debtor Franciscan Friars of California, Inc. (Attachments: # 1 Exhibit A - Proposed Order # 2 Declaration of Robert G. Harris)). Hearing scheduled for 2/7/2024 at 10:30 AM in/via Oakland Room 220 - Lafferty. Filed by Debtor Franciscan Friars of California, Inc. (Fernandez, Reno) (Entered: 01/15/2024) Email |
1/15/2024 | 42 | Motion Debtors Motion for an Order Establishing Procedures for Interim Compensation and Reimbursement of Expenses of Professionals Filed by Debtor Franciscan Friars of California, Inc. (Attachments: # 1 Exhibit A - Proposed Order # 2 Declaration of Robert G. Harris) (Fernandez, Reno) (Entered: 01/15/2024) Email |
1/12/2024 | 41 | Order Pursuant to 28 U.S.C. § 156(c) Authorizing Retention and Appointment of Donlin, Recano & Company, Inc. as claims and Noticing Agent (Related Doc # 10). (cf) (Entered: 01/12/2024) Email |
1/12/2024 | 40 | Interim Order Authorizing and Approving Special Noticing and Confidentiality Procedures (RE: related document(s)17 Motion to File Redacted Document filed by Debtor Franciscan Friars of California, Inc.). Final Hearing scheduled for 1/31/2024 at 10:30 AM in/via Oakland Room 220 - Lafferty. (cf) (Entered: 01/12/2024) Email |
1/12/2024 | 39 | Interim Order (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, (3) Establishing Procedures for Determining Adequate Assurance of Payment, and (4) Scheduling a Final Hearing (RE: related document(s)9 Motion for Continuation of Utility Service filed by Debtor Franciscan Friars of California, Inc.). Final Hearing scheduled for 1/31/2024 at 10:30 AM in/via Oakland Room 220 - Lafferty. (cf) (Entered: 01/12/2024) Email |
1/12/2024 | 38 | Notice of Bankruptcy Case Filing. Filed by Debtor Franciscan Friars of California, Inc. (Attachments: # 1 Certificate of Service) (Harris, Robert) (Entered: 01/12/2024) Email |
1/12/2024 | 37 | Notice of Appearance and Request for Notice and Service of Papers; (and COS) by Mark D. Plevin. Filed by Interested Party Transcontinental Insurance Company (Plevin, Mark) (Entered: 01/12/2024) Email |
1/11/2024 | 36 | Declaration of Reno Fernandez in Support of (RE: related document(s)19 Motion to Use Cash Collateral). Filed by Debtor Franciscan Friars of California, Inc. (Fernandez, Reno) (Entered: 01/11/2024) Email |
1/11/2024 | 35 | Certificate of Service of the Debtors Status Report Regarding First Day Motions (Docket No. 30) Filed by Other Prof. DONLIN RECANO (related document(s)30 Document). (Mapa, Rommel) (Entered: 01/11/2024) Email |
1/10/2024 | 34 | The Audio File attached to the PDF includes several hearings. Court Date & Time [ 1/10/2024 1:30:01 PM ]. File Size [ 23491 KB ]. Run Time [ 00:48:56 ]. (admin). (Entered: 01/10/2024) Email |
1/10/2024 | 33 | Order Extending Time to File Schedules, Statement of Financial Affairs, and Other Initiating Documents (Related Doc # 11) Incomplete Filings due by 1/31/2024. (cf) (Entered: 01/10/2024) Email |
1/10/2024 | 32 | Request for Notice and Request for Service of Papers Filed by Interested Party The Roman Catholic Bishop of Fresno (Bedoyan, Hagop) (Entered: 01/10/2024) Email |
1/10/2024 | 31 | Ex Parte Application to Employ Brian P. Brosnahan as Special Counsel for Debtor (11 U.S.C. Section 327(e)) Filed by Debtor Franciscan Friars of California, Inc. (Attachments: # 1 Verified Statement of Brian P. Brosnahan in Support of Ex Parte Application for Employment of Brian P. Brosnahan as Special Counsel for Debtor (11 U.S.C. Section 327 (a))) (Harris, Robert) (Entered: 01/10/2024) Email |
1/10/2024 | 30 | Document: Debtor's Status Report Regarding First Day Motions. (RE: related document(s)9 Motion for Continuation of Utility Service, 10 Motion Miscellaneous Relief, 17 Motion to File Redacted Document, 19 Motion to Use Cash Collateral). Filed by Debtor Franciscan Friars of California, Inc. (Fernandez, Reno) (Entered: 01/10/2024) Email |
1/9/2024 | 29 | Certificate of Service (RE: related document(s)27 Objection). Filed by U.S. Trustee Office of the U.S. Trustee/Oak (Blumberg, Jason) (Entered: 01/09/2024) Email |
1/9/2024 | 28 | Certificate of Service Filed by Other Prof. DONLIN RECANO (related document(s)9 Motion for Continuation of Utility Service, 10 Motion Miscellaneous Relief, 17 Motion to File Redacted Document, 19 Motion to Use Cash Collateral, 21 Declaration, 23 Declaration, 24 Order Granting Related Motion/Application, Order To Set Hearing, 25 Notice of Hearing). (Mapa, Rommel) (Entered: 01/09/2024) Email |
1/9/2024 | 27 | Objection United States Trustees Omnibus Objection And Reservation Of Rights To Debtors First Day Motions (RE: related document(s)17 Motion to File Redacted Document, 19 Motion to Use Cash Collateral). Filed by U.S. Trustee Office of the U.S. Trustee/Oak (Blumberg, Jason) (Entered: 01/09/2024) Email |
1/9/2024 | 26 | Notice of Appearance and Request for Notice by Chris D. Kuhner. Filed by Interested Party Franciscan Ministries (Kuhner, Chris) (Entered: 01/09/2024) Email |
1/8/2024 | 25 | Notice of Hearing (RE: related document(s)9 Motion for Continuation of Utility Service and Approval of Adequate Assurance of Payment to Utility Company Under Section 366(b) Filed by Debtor Franciscan Friars of California, Inc. (Attachments: # 1 Declaration of David Gaa in Support of Debtor's Motion for Order Prohibiting Utility Companies from Altering, Refusing, or Discontinuing Service, Determining Adequate Assurance of Payment for Postpetition Utility Services), 10 Motion Debtor's Application Pursuant to 28 U.S.C. 156(c) for Appointment of Donlin, Recano & Company, Inc. as Claims and Noticing Agent Filed by Debtor Franciscan Friars of California, Inc., 17 Motion to File Redacted Document Debtor's Motion for an Order Authorizing and Approving Special Noticing and Confidentiality Procedures Filed by Debtor Franciscan Friars of California, Inc., 19 Motion to Use Cash Collateral for Interim and Final Orders (1) Authorizing Continued Use of Existing Cash Management System, Operational Bank Accounts and Related Investment Accounts; (2) Authorizing Maintenance of Existing Business Forms; (3) Excusing Compliance with Section 345(b); (4) Authorizing Continued Use of Current Investment Policy; and (5) Scheduling a Final Hearing Filed by Debtor Franciscan Friars of California, Inc. (Attachments: # 1 Declaration)). Hearing scheduled for 1/10/2024 at 01:30 PM in/via Oakland Room 220 - Lafferty. Filed by Debtor Franciscan Friars of California, Inc. (Harris, Robert) (Entered: 01/08/2024) Email |
1/8/2024 | 24 | Order Shortening Time for and Consolidating Notice of Hearing on First Day Motions (RE: related document(s)9 Motion for Continuation of Utility Service filed by Debtor Franciscan Friars of California, Inc., 10 Motion Miscellaneous Relief filed by Debtor Franciscan Friars of California, Inc., 17 Motion to File Redacted Document filed by Debtor Franciscan Friars of California, Inc., 18 Motion to Shorten Time filed by Debtor Franciscan Friars of California, Inc., 19 Motion to Use Cash Collateral filed by Debtor Franciscan Friars of California, Inc.). Hearing scheduled for 1/10/2024 at 01:30 PM in/via Oakland Room 220 - Lafferty. (rba) (Entered: 01/08/2024) Email |
1/8/2024 | 23 | Declaration of David Gaa in Debtor's First Day Motions of (RE: related document(s)9 Motion for Continuation of Utility Service, 12 Application to Compromise Controversy, 17 Motion to File Redacted Document, 19 Motion to Use Cash Collateral). Filed by Debtor Franciscan Friars of California, Inc. (Harris, Robert) (Entered: 01/08/2024) Email |
1/8/2024 | 22 | Application to Employ Glassratner Advisory & Capital Group LLC dba B. Riley Advisory Services as Financial Advisor Filed by Debtor Franciscan Friars of California, Inc. (Attachments: # 1 Declaration of Wayne Weitz in Support of Debtor's Application for an Order authorizing the employment and retention of Glassratner Advisory Capital Group, LLC dba B. Riley Advisory Services as Financial Advisor to the Debtor) (Harris, Robert) (Entered: 01/08/2024) Email |
1/8/2024 | 21 | Declaration of David Gaa in Motion for an Order authorizing and approving special noticing and confidentiality procedures of Debtor's Motion for an Order Authorizing and Approving Special Noticing and Confidentiality Procedures (RE: related document(s)17 Motion to File Redacted Document). Filed by Debtor Franciscan Friars of California, Inc. (Harris, Robert) (Entered: 01/08/2024) Email |
1/8/2024 | 20 | Declaration of David Gaa in Motion to Approve Compromise of Controversy with James Merz of (RE: related document(s)12 Application to Compromise Controversy). Filed by Debtor Franciscan Friars of California, Inc. (Harris, Robert) (Entered: 01/08/2024) Email |
1/5/2024 | 19 | Motion to Use Cash Collateral for Interim and Final Orders (1) Authorizing Continued Use of Existing Cash Management System, Operational Bank Accounts and Related Investment Accounts; (2) Authorizing Maintenance of Existing Business Forms; (3) Excusing Compliance with Section 345(b); (4) Authorizing Continued Use of Current Investment Policy; and (5) Scheduling a Final Hearing Filed by Debtor Franciscan Friars of California, Inc. (Attachments: # 1 Declaration) (Harris, Robert) (Entered: 01/05/2024) Email |
1/5/2024 | 18 | Motion to Shorten Time for and Consolidating Notice of Hearing on First Day Motions Filed by Debtor Franciscan Friars of California, Inc. (Attachments: # 1 Declaration of Robert G. Harris in Support of Application for Order Shortening Time for and Consolidating Notice of Hearing on First Day Motions) (Harris, Robert). Related document(s) 19 Motion to Use Cash Collateral for Interim and Final Orders (1) Authorizing Continued Use of Existing Cash Management System, Operational Bank Accounts and Related Investment Accounts; (2) Authorizing Maintenance of Existing Business Forms; (3) Excu filed by Debtor Franciscan Friars of California, Inc.. DEFECTIVE ENTRY: PDF references a document that has not been filed or entered. Modified on 1/8/2024 (ckk). (Entered: 01/05/2024) Email |
1/5/2024 | 17 | Motion to File Redacted Document Debtor's Motion for an Order Authorizing and Approving Special Noticing and Confidentiality Procedures Filed by Debtor Franciscan Friars of California, Inc. (Harris, Robert) (Entered: 01/05/2024) Email |
1/5/2024 | 16 | Order Approving Designation of Responsible Individual for Corporate Debtor (Related Doc # 7). (cf) (Entered: 01/05/2024) Email |
1/4/2024 | 15 | BNC Certificate of Mailing (RE: related document(s) 5 Order to File Missing Documents). Notice Date 01/04/2024. (Admin.) (Entered: 01/04/2024) Email |
1/4/2024 | 14 | BNC Certificate of Mailing - Payment of State and Fed Taxes. (RE: related document(s) 4 Order for Payment of State and Federal Taxes). Notice Date 01/04/2024. (Admin.) (Entered: 01/04/2024) Email |
1/4/2024 | 13 | Notice of Hearing (RE: related document(s)12 Application to Compromise Controversy with James Merz Motion to Approve Compromise of Controversy with James Merz Filed by Debtor Franciscan Friars of California, Inc.). Hearing scheduled for 1/31/2024 at 10:30 AM in/via Oakland Room 220 - Lafferty. Filed by Debtor Franciscan Friars of California, Inc. (Fernandez, Reno) (Entered: 01/04/2024) Email |
1/4/2024 | 12 | Application to Compromise Controversy with James Merz Motion to Approve Compromise of Controversy with James Merz Filed by Debtor Franciscan Friars of California, Inc. (Fernandez, Reno) (Entered: 01/04/2024) Email |
1/4/2024 | 11 | Motion to Extend Time to File Schedules and Statement of Financial Affairs, and other Initial Documents Filed by Debtor Franciscan Friars of California, Inc. (Attachments: # 1 Declaration of Robert G. Harris in Support of Ex Parte Application to Extend Time to File Schedules, Statement of Financial Affairs, and other Initial Documents) (Harris, Robert) (Entered: 01/04/2024) Email |
1/3/2024 | 10 | Motion Debtor's Application Pursuant to 28 U.S.C. 156(c) for Appointment of Donlin, Recano & Company, Inc. as Claims and Noticing Agent Filed by Debtor Franciscan Friars of California, Inc. (Harris, Robert) (Entered: 01/03/2024) Email |
1/3/2024 | 9 | Motion for Continuation of Utility Service and Approval of Adequate Assurance of Payment to Utility Company Under Section 366(b) Filed by Debtor Franciscan Friars of California, Inc. (Attachments: # 1 Declaration of David Gaa in Support of Debtor's Motion for Order Prohibiting Utility Companies from Altering, Refusing, or Discontinuing Service, Determining Adequate Assurance of Payment for Postpetition Utility Services) (Harris, Robert) (Entered: 01/03/2024) Email |
1/3/2024 | 8 | Ex Parte Application to Employ Binder Malter Harris & Rome-Banks LLP as Debtor's Counsel Filed by Debtor Franciscan Friars of California, Inc. (Attachments: # 1 Declaration of Robert G. Harris in Support of Ex Parte Application for Employment of Binder Malter Harris & Rome-Banks as Debtor's Counsel # 2 Statement of Arrangements) (Harris, Robert) (Entered: 01/03/2024) Email |
1/3/2024 | 7 | Application to Designate David Gaa as Responsible Individual for Corporate Debtor Filed by Debtor Franciscan Friars of California, Inc. (Attachments: # 1 Declaration) (Harris, Robert) (Entered: 01/03/2024) Email |
1/3/2024 | 6 | [ENTERED IN ERROR] First Meeting of Creditors with 341(a) meeting to be held on 1/29/2024 at 01:00 PM via Tele/Videoconference - www.canb.uscourts.gov/calendars. Proofs of Claims due by 4/29/2024. (Scheduled Automatic Assignment) System generated in error. 341(a) meeting will not be held on 1/29/2024 and will be re-noticed at a later date as appropriate. The Proof of Claims Bar Date was also generated in error. No claims bar date has been set by this entry. Modified on 1/3/2024. (bg). (Entered: 01/03/2024) Email |
1/2/2024 | 5 | Order to File Required Documents and Notice of Automatic Dismissal . (jmb) (Entered: 01/02/2024) Email |
1/1/2024 | 4 | Order for Payment of State and Federal Taxes (admin) (Entered: 01/01/2024) Email |
1/1/2024 | 3 | Notice of Appearance and Request for Notice by Michael St. James. Filed by Interested Party Certain Associated Ministries (St. James, Michael) (Entered: 01/01/2024) Email |
1/1/2024 | 2 | Notice of Appearance and Request for Notice by Jason Blumberg. Filed by U.S. Trustee Office of the U.S. Trustee/Oak (Blumberg, Jason) (Entered: 01/01/2024) Email |
12/31/2023 | 1 | Chapter 11 Voluntary Petition for Non-Individual, Fee Amount $1738, Filed by Franciscan Friars of California, Inc.. Application to Employ Counsel by Debtor due by 01/30/2024. Order Meeting of Creditors due by 01/8/2024.Incomplete Filings due by 01/16/2024. (Attachments: # 1 Twenty Largest Unsecured Creditors # 2 Verification and List of Creditors) (Harris, Robert) (Entered: 12/31/2023) Email |