KCC Precedent Search Options

KCC's Corporate Restructuring Court Documents Search provides access to thousands of historical court documents located on KCC public access websites. Please use the form below to refine and maximize search results.

For information about the data provided, please review the Disclaimer statement.

Disclaimer


Solicitation Materials:

On April 4, 2025, the Court entered the Order (I) Approving Third Amended Disclosure Statement; (II) Establishing Procedures for Plan Solicitation, Notice, and Balloting [Docket No. 1877].

Please see below for materials related to the Third Amended Plan of Reorganization:

• Third Amended Disclosure Statement (with Plan attached as Exhibit A) (Solicitation Version)

• Notice of (A) Hearing to Consider Confirmation of Chapter 11 Plan of Reorganization; (B) Deadlines for Voting to Accept or Reject Plan and Filing Any Objections to Plan; and (C) Related Matters

• Notice of Non-Voting Status

• Letter From The Official Committee of Unsecured Creditors of The Roman Catholic Bishop of Oakland


The Voting Deadline is May 30, 2025, at 5:00 p.m. (PT).

The Confirmation Objection Deadline is August 6, 2025.

The Confirmation Hearing is scheduled for August 25, 2025 at 9:30 a.m. (PT) .

To view all plan related documents, please click here.

General Information:

On May 8th, 2023, the Roman Catholic Bishop of Oakland (the "Debtor") filed a voluntary petition for relief under Chapter 11 of the United States Bankruptcy Code (the “Bankruptcy Code”). The Debtor's chapter 11 case (the "Bankruptcy Case") is pending under Case No. 23-40523 before the Honorable Judge William J. Lafferty in the United States Bankruptcy Court for the Northern District of California (the “Bankruptcy Court”).

For additional information, please call (888) 733-1425 (U.S./Canada) or (310) 751-2631 (International) or click here to submit an inquiry.

Sexual Abuse Claim Notice Package

Please take notice, on July 25, 2023, the court entered the Order Establishing Deadlines for Filing Proofs of Claim and Approving the Form and Manner of Notice Thereof [Docket No. 293]. Per the Order, please find below links to the documents contained in the Sexual Abuse Claim Notice Package.

  • Sexual Abuse Bar Date Notice

  • Official Proof of Claim Form

  • Optional Supplement to Official Proof of Claim Form

  • Committee Letter


  • Please click here to submit your Proof of Claim Form electronically.

    Important Dates, Deadlines & Documents Show All Dates

    August 25, 2025
    (9:30 a.m. PT)

    May 30, 2025
    (5:00 p.m. PT)

    September 11, 2023
    (5:00 p.m. (PT))

    May 8, 2023

    April 1, 2025
    (10:30 a.m. (PT))

    March 3, 2025
    (1:30 p.m. (PT))

    November 6, 2023
    (5:00 p.m. (PT))

    June 21, 2023
    (11:00 a.m. PT)

    Parties & Addresses


    United States Bankruptcy Court
    Northern District of California
    1300 Clay Street, Suite 300
    Oakland, CA 94612
    T: (888) 821-7606
    https://www.canb.uscourts.gov


    RCBO Claims Processing Center
    222 N. Pacific Coast Highway, Suite 300
    c/o KCC dba Verita
    El Segundo, CA 90245
    T: (888) 733-1425


    Please file proof(s) of claim, if any, via US Mail or other hand delivery system. Facsimile and other electronic delivery methods are not acceptable.  You must file an originally executed proof of claim.  If you would like a copy of your claim returned to you as proof of receipt, please enclose an additional copy and a self-addressed postage-paid envelope.

    Attorneys' Addresses

    Jeffrey R. Blease
    Thomas F. Carlucci
    Shane J. Moses
    Ann Marie Uetz
    Matthew D. Lee
    Foley & Lardner LLP
    555 California Street, Suite 1700
    San Francisco, CA 94104-1520
    T: (415) 434-4484
    F: (415) 434-4507
    https://www.foley.com


    Jeffrey D. Prol
    Michael A. Kaplan
    Brent Weisenberg
    Colleen M. Restel
    Lowenstein Sandler LLP
    One Lowenstein Drive
    Roseland, NJ 07068
    T: (973) 597-2500
    F: (973) 597-2400
    https://www.lowenstein.com


    Tobias S. Keller
    Jane Kim
    Gabrielle L. Albert
    Keller Benvenutti Kim LLP
    650 California Street, Suite 1900
    San Francisco, CA 94108
    T: (415) 496-6723
    F: (650) 636-9251
    https://www.kbkllp.com