Case number: 3:23-bk-30564 - The Roman Catholic Archbishop of San Francisco - California Northern Bankruptcy Court

Case Information
  • Case title

    The Roman Catholic Archbishop of San Francisco

  • Court

    California Northern (canbke)

  • Chapter

    11

  • Judge

    Dennis Montali

  • Filed

    08/21/2023

  • Last Filing

    03/31/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, CLMAGT



U.S. Bankruptcy Court
California Northern Bankruptcy Court (San Francisco)
Bankruptcy Petition #: 23-30564

Assigned to: Judge Dennis Montali
Chapter 11
Voluntary
Asset


Date filed:  08/21/2023
341 meeting:  10/12/2023

Debtor

The Roman Catholic Archbishop of San Francisco

One Peter Yorke Way
San Francisco, CA 94109
SAN FRANCISCO-CA
Tax ID / EIN: 94-1156707

represented by
Amanda L. Cottrell

Sheppard Mullin Richter & Hampton LLP
2200 Ross Avenue
20th Floor
Dallas, TX 75201
469-391-7432
Email: acottrell@sheppardmullin.com

Ori Katz

Sheppard, Mullin, Richter and Hampton
4 Embarcadero Center 17th Fl.
San Francisco, CA 94111
(415)434-9100
Email: okatz@sheppardmullin.com

Jeannie Kim

Sheppard, Mulin, Richter & Hampton LLP
Four Embarcadero Center, 17th Floor
San Francisco, CA 94111
415-434-9100
Email: jekim@sheppardmullin.com

Alan H. Martin

Sheppard, Mullin, Richter & Hampton LLP
650 Town Center Drive, 10th Floor
Costa Mesa, CA 92626-1993
714-513-5100
Fax : 714-513-5130
Email: AMartin@sheppardmullin.com

Paul J. Pascuzzi

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

Jason E. Rios

Felderstein, Fitzgerald et al
400 Capitol Mall #1750
Sacramento, CA 95814
(916) 329-7400
Email: jrios@ffwplaw.com

Responsible Ind

Fr. Patrick Summerhays

The Roman Catholic Archbishop of SF
One Peter York Way
San Francisco, CA 94109
415-614-5500

 
 
Trustee

Not Assigned - SF


 
 
U.S. Trustee

Office of the U.S. Trustee / SF

Phillip J. Burton Federal Building
450 Golden Gate Ave. 5th Fl., #05-0153
San Francisco, CA 94102
(415)705-3333

represented by
Jason Blumberg

Office of the U.S. Trustee
501 I St. #7-500
Sacramento, CA 95814
(916) 930-2076
Email: jason.blumberg@usdoj.gov

Jared A. Day

Office of the U.S. Trustee
300 Booth St. #3009
Reno, NV 89509
(775) 784-5335
Email: jared.a.day@usdoj.gov

Trevor Ross Fehr

Office of the U.S. Trustee
501 I Street, Suite 7-500
Sacramento, CA 95814
(408) 535-5525
Email: trevor.fehr@usdoj.gov

Christina Lauren Goebelsmann

Department of Justice
450 Golden Gate Ave.
5th Floor
Ste 05-0153
San Francisco, CA 94102
415-705-3365
Email: christina.goebelsmann@usdoj.gov

Deanna K. Hazelton

Office of the United States Trustee
2500 Tulare Street, Suite 1401
Fresno, CA 93721
559-487-5588
Email: deanna.k.hazelton@usdoj.gov

Phillip John Shine

Office of the United States Trustee
450 Golden Gate Avenue, Room 05-0153
San Francisco, CA 94102
408-535-5525
Fax : 408-535-5532
Email: phillip.shine@usdoj.gov

Creditor Committee

The Official Committee of Unsecured Creditors, The Official Committee of Unsecured Creditors

Pachulski Stang Ziehl & Jones LLP
One Sansome Street
34th Floor, Suite 3430
San Francisco, CA 94104-4436
represented by
Jesse Bair

Burns Bair LLP
10 E. Doty Street
Suite 600
Madison, WI 53703
608-286-2840
Email: jbair@burnsbair.com

Gillian Nicole Brown

Pachulski Stang Ziehl & Jones LLP
10100 Santa Monica Blvd.
Ste 13th Floor
Los Angeles, CA 90067
310-277-6910
Fax : 310-201-0760
Email: gbrown@pszjlaw.com

Timothy W. Burns

Burns Bair LLP
10 E. Doty Street
Suite 600
Madison, WI 53703
608-286-2808
Email: tburns@burnsbair.com

Brian P Cawley

Burns Bair LLP
10 E. Doty Street
Suite 600
Madison, WI 53703
608-467-0251
Email: bcawley@burnsbair.com

Debra I. Grassgreen

Pachulski Stang Ziehl & Jones LLP
One Sansome Street
34th Floor, Suite 3430
San Francisco, CA 94104-4436
415-263-7000
Fax : 415-263-7010
Email: dgrassgreen@pszjlaw.com

Gail S. Greenwood

Pachulski Stang Ziehl & Jones LLP
One Sansome Street
34th Floor, Suite 3430
San Francisco, CA 94104-4436
415-263-7000
Email: ggreenwood@pszjlaw.com

John William Lucas

Pachulski Stang Ziehl & Jones LLP
One Sansome Street
34th Floor, Suite 3430
San Francisco, CA 94104-4436
415-263-7000
Fax : 415-263-7010
Email: jlucas@pszjlaw.com

Brittany M. Michael

PACHULSKI STANG ZIEHL & JONES LLP
780 Third Avenue, 34th Floor
New York, NY 10017-2024
(212) 561-7700
Fax : (212) 561-7777
Email: bmichael@pszjlaw.com

Brittany Mitchell Michael

Pachulski Stang Ziehl & Jones LLP
780 Third Avenue
Ste 34th Floor
New York, NY 10017-2024
310-488-8144
Email: bmichael@pszjlaw.com

James I. Stang

Pachulski Stang Ziehl & Jones LLP
10100 Santa Monica Blvd.
Ste 1300
Los Angeles, CA 90067
310-277-6910
Fax : 310-201-0760
Email: jstang@pszjlaw.com

Latest Dockets

Date Filed#Docket Text
03/14/20251087Transcript Order Form regarding Hearing Date 3/13/2025 (RE: related document(s)877 Application to Employ, 988 Motion Miscellaneous Relief). Filed by Creditor Committee The Official Committee of Unsecured Creditors (Michael, Brittany) (Entered: 03/14/2025)
03/13/20251086The Audio File attached to the PDF includes several hearings. Court Date & Time [ 3/13/2025 1:30:00 PM ]. File Size [ 31272 KB ]. Run Time [ 02:10:18 ]. (admin). (Entered: 03/13/2025)
03/13/20251085Certificate of Service re: Fourth Interim Application of Felderstein Fitzgerald Willoughby Pascuzzi & Rios LLP for Allowance of Fees and Reimbursement of Expenses as Bankruptcy Counsel for the Debtor In Possession [Docket No. 1055], Declaration of Paul J. Pascuzzi in Support of Fourth Interim Application of Felderstein Fitzgerald Willoughby Pascuzzi & Rios LLP for Allowance of Fees and Reimbursement of Expenses as Bankruptcy Counsel for the Debtor In Possession [Docket No. 1056], Declaration of Fr. Patrick Summerhays in Support of Fourth Interim Application of Felderstein Fitzgerald Willoughby Pascuzzi & Rios LLP for Allowance of Fees and Reimbursement of Expenses as Bankruptcy Counsel for the Debtor In Possession [Docket No. 1057], Fourth 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 [Docket No. 1058], Declaration of Wayne P. Weitz in Support of Fourth 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 [Docket No. 1059], Declaration of Fr. Patrick Summerhays in Support of Fourth 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 [Docket No. 1060], Fourth Interim Application of Weintraub Tobin Chediak Coleman Grodin Law Corporation for Allowance of Fees and Reimbursement of Expenses as Special Litigation Counsel for the Debtor In Possession for the Period of October 1, 2024, Through January 31, 2025 [Docket No. 1061], Fourth Interim Application of Sheppard, Mullin, Richter & Hampton LLP, for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period of October 1, 2024, Through January 31, 2025 [Docket No. 1062], Declaration of Paul E. Gaspari in Support of Fourth Interim Application of Weintraub Tobin Chediak Coleman Grodin Law Corporation for Allowance of Fees and Reimbursement of Expenses as Special Litigation Counsel for the Debtor In Possession for the Period of October 1, 2024, Through January 31, 2025 [Docket No. 1063], Declaration of Fr. Patrick Summerhays in Support of Fourth Interim Application of Weintraub Tobin Chediak Coleman Grodin Law Corporation for Allowance of Fees and Reimbursement of Expenses as Special Litigation Counsel for the Debtor In Possession for the Period of October 1, 2024, Through January 31, 2025 [Docket No. 1064], Second Interim Application of Blank Rome, LLP for Allowance of Fees and Reimbursement of Expenses as Special Insurance Counsel for the Debtor In Possession [Docket No. 1065], Declaration of Barron L. Weinstein in Support of Second Interim Application of Blank Rome, LLP for Allowance of Fees and Reimbursement of Expenses as Special Insurance Counsel for the Debtor In Possession [Docket No. 1066], Declaration of Father Summerhays in Support of Second Interim Application of Blank Rome, LLP for Allowance of Fees and Reimbursement of Expenses as Special Insurance Counsel for the Debtor In Possession [Docket No. 1067], Third Interim Application of TransPerfect Legal Solutions for Allowance of Fees and Reimbursement of Expenses as Litigation and E-Discovery Support [Docket No. 1068], Declaration of David Brill in Support of Third Interim Application of TransPerfect Legal Solutions for Allowance of Fees as Provider of Litigation Support Consulting and E-Discovery Services to the Debtor {Docket No. 1069], Declaration of Father Summerhays in Support of Third Interim Application of TransPerfect Legal Solutions for Allowance of Fees and Reimbursement of Expenses as Litigation and E-Discovery Support for the Debtor In Possession [Docket No. 1070] and Omnibus Notice of Hearing [Docket No. 1071] Filed by Other Prof. Omni Agent Solutions, Inc. (related document(s)1055 Application for Compensation, 1056 Declaration, 1057 Declaration, 1058 Application for Compensation, 1059 Declaration, 1060 Declaration, 1061 Application for Compensation, 1062 Application for Compensation, 1063 Declaration, 1064 Declaration, 1065 Application for Compensation, 1066 Declaration, 1067 Declaration, 1068 Application for Compensation, 1069 Declaration, 1070 Declaration, 1071 Notice of Hearing). (Lowry, Randy) (Entered: 03/13/2025)
03/13/20251084Certificate of Service re: Response to the Official Committee of Unsecured Creditors for Order Approving Employment of Cushman & Wakefield as Real Estate Valuation Expert to the Official Committee of Unsecured Creditors [as Amended] [Docket No. 1048] Filed by Other Prof. Omni Agent Solutions, Inc. (related document(s)1048 Response). (Lowry, Randy) (Entered: 03/13/2025)
03/13/20251083Brief/Memorandum in Opposition to Debtor's Opposition to the Official Committee of Unsecured Creditors' Motion for an Order Granting Certain Trial-Ready Survivors Relief from the Automatic Stay to Pursue State Court Litigation (RE: related document(s)1015 Motion for Relief From Stay, 1021 Notice of Hearing). Filed by Debtor The Roman Catholic Archbishop of San Francisco (Attachments: # 1 Declaration of Barron L. Weinstein in support thereof # 2 Declaration of Daniel C. Zamora in support thereof # 3 Certificate of Service) (Katz, Ori) (Entered: 03/13/2025)
03/13/2025MINUTES: Hearing held. Appearances: Brittany Michael for The Official Committee of Unsecured Creditors and Amanda Cottrell for the debtor. The motion is taken under advisement and stands submitted. (RE: related document(s) 988 Motion / The Official Committee of Unsecured Creditors' Motion for an Order Authorizing Disclosure of Independant Review Board Minutes and Aggregated Claims Data). (lp) (Entered: 03/13/2025)
03/13/2025MINUTES: Status conference held. Appearances: Paul Pascuzzi for debtor and Brittany Michael for The Official Committee of Unsecured Creditors. A continued status conference will be held in approximately four months. The court will issue an order. (RE: related document(s) Hearing Set). (lp) (Entered: 03/13/2025)
03/13/20251082Order Granting Application for Admission of Attorney Pro Hac Vice [Samantha Ruben] (Related Doc # 1079). (lp) (Entered: 03/13/2025)
03/13/2025MINUTES: Hearing Held. Appearances: Paul Pascuzzi for debtor; Gail Greenwood for The Official Committee of Unsecured Creditors, and Phillip for the U.S. Trustee. The U.S. Trustee's objection is overruled. Employment of Cushman & Wakefield is authorized; order to follow. (RE: related document(s) 877 Application to Employ Cushman & Wakefield as Real Estate Valuation Expert Application of the Official Committee of Unsecured Creditors for Order Approving Employment of Cushman & Wakefield as Real Estate Valuation Expert to the Official Committee o). (lp) (Entered: 03/13/2025)
03/13/20251081Objection of Certain Insurers to The Official Committee of Unsecured Creditors Motion For an Order Granting Certain Trial-Ready Survivors Relief From The Automatic Stay to Pursue State Court Litigation (RE: related document(s)1015 Motion for Relief From Stay). Filed by Interested Partys St. Paul Fire and Marine Insurance Co., Travelers Casualty and Surety Company (Attachments: # 1 Exhibit A - Syracuse Transcript dated September 28, 2023 # 2 Exhibit B - Rockville Transcript dated December 19, 2023 # 3 Exhibit C - New Orleans Transcript dated September 30, 2020) (Haevernick, Joshua) (Entered: 03/13/2025)