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

    02/04/2025

  • 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

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
01/09/2025963Notice Regarding Notice of Increase in Hourly Rates for Pachulski Stang Ziehl & Jones LLP, Effective January 1, 2025 Filed by Creditor Committee The Official Committee of Unsecured Creditors (Brown, Gillian) (Entered: 01/09/2025)
12/31/2024962Certificate of Service re: Notice of Filing of Fifth Quarterly Statement of Amounts Paid to Ordinary Course Professionals From September 1, 2024 to November 30, 2024 [Docket No. 957] Filed by Other Prof. Omni Agent Solutions, Inc. (related document(s)957 Statement). (Lowry, Randy) (Entered: 12/31/2024)
12/30/2024961Certificate of Service re: Monthly Professional Fee Statement for TransPerfect November 2024 [Docket No. 954] and Monthly Professional Fee Statement for Sheppard, Mullin, Richter & Hampton LLP - November 2024 [Docket No. 955] Filed by Other Prof. Omni Agent Solutions, Inc. (related document(s)954 Statement, 955 Statement). (Lowry, Randy) (Entered: 12/30/2024)
12/30/2024960Certificate of Service re: Fifteenth Monthly Professional Fee Statement for GlassRatner Advisory & Capital Group, LLC d/b/a B. Riley Advisory Services [November 2024] [Docket No. 950], Monthly Professional Fee Statement for Blank Rome LLP [November 2024] [Docket No. 951], Monthly Professional Fee Statement for Felderstein Fitzgerald Willoughby Pascuzzi & Rios LLP [November 2024] [Docket No. 952], and Monthly Professional Fee Statement for Weintraub Tobin [November 2024] [Docket No. 953] Filed by Other Prof. Omni Agent Solutions, Inc. (related document(s)950 Statement, 951 Statement, 952 Statement, 953 Statement). (Lowry, Randy) (Entered: 12/30/2024)
12/26/2024959Statement of Monthly Professional Fee Statement for Pachulski Stang Ziehl & Jones LLP (November 2024) (RE: related document(s)212 Order on Motion for Miscellaneous Relief). Filed by Creditor Committee The Official Committee of Unsecured Creditors (Brown, Gillian) (Entered: 12/26/2024)
12/26/2024958Statement of Tenth Monthly Fee Statement of Berkeley Research Group for Allowance and Payment of Interim Compensation and Reimbursement of Expenses for the Period November 1, 2024 Through November 30, 2024 (RE: related document(s)212 Order on Motion for Miscellaneous Relief). Filed by Creditor Committee The Official Committee of Unsecured Creditors (Brown, Gillian) (Entered: 12/26/2024)
12/26/2024957Statement of Fifth Quarterly Amounts Paid to Ordinary Course Professionals from September 1, 2024 to November 30, 2024 (RE: related document(s)211 Order on Motion for Miscellaneous Relief). Filed by Debtor The Roman Catholic Archbishop of San Francisco (Rios, Jason) (Entered: 12/26/2024)
12/26/2024956Statement of Monthly Professional Fee Statement For Burns Bair LLP (November 2024). (RE: related document(s)212 Order on Motion for Miscellaneous Relief). Filed by Spec. Counsel Burns Bair LLP (Attachments: # 1 Certificate of Service) (Bair, Jesse) (Entered: 12/26/2024)
12/23/2024955Statement of Monthly Professional Fee Statement for Sheppard, Mullin, Richter & Hampton LLP - November 2024 Filed by Debtor The Roman Catholic Archbishop of San Francisco (Attachments: # 1 Certificate of Service) (Katz, Ori) (Entered: 12/23/2024)
12/20/2024954Statement of Monthly Professional Fee Statement for TransPerfect - November 2024 Filed by Debtor The Roman Catholic Archbishop of San Francisco (Attachments: # 1 Certificate of Service) (Kim, Jeannie) (Entered: 12/20/2024)