The Roman Catholic Archbishop of San Francisco
11
Dennis Montali
08/21/2023
02/04/2025
Yes
v
PlnDue, DsclsDue, CLMAGT |
Assigned to: Judge Dennis Montali Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
01/09/2025 | 963 | Notice 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) |
12/31/2024 | 962 | Certificate 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) |
12/30/2024 | 961 | Certificate 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) |
12/30/2024 | 960 | Certificate 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) |
12/26/2024 | 959 | Statement 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) |
12/26/2024 | 958 | Statement 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) |
12/26/2024 | 957 | Statement 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) |
12/26/2024 | 956 | Statement 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) |
12/23/2024 | 955 | Statement 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) |
12/20/2024 | 954 | Statement 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) |