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

    12/08/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, CLMAGT, APPEAL



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

Jeffrey Schulman

Blank Rome LLP
1271 Avenue of the Americas
New York, NY 10020
212-885-5145
Email: jeffrey.schulman@blankrome.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: cgoebelsmann@hudsonmartin.com
TERMINATED: 04/23/2025

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

Gregory S. Powell

U.S. Department Justice
Office of the U.S. Trustee
2500 Tulare St., #1401
Fresno, CA 93721
(559) 487-5002 ext. 225
Email: greg.powell@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 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

Creditor Committee

Official Committee Of Unsecured Creditors, Attorneys for the Official Committee of Unsecured Creditors

PACHULSKI STANG ZIEHL & JONES LLP
One Sansome Street, 34th Floor
Suite 3430
San Francisco, CA 94104
United States
4152037166
represented by
Jesse Bair

(See above for address)

Gillian Nicole Brown

(See above for address)

Gail S. Greenwood

(See above for address)

Latest Dockets

Date Filed#Docket Text
12/05/20251494Notice of Appearance and Request for Notice by Matthew John Antonelli. Filed by Interested Parties First State Insurance Company and New England Reinsurance Corporation (Antonelli, Matthew)Modified on 12/5/2025 (myt). (Entered: 12/05/2025)
12/02/2025Hearing Dropped. The hearing on 12/4/25 at 1:30 p.m. is vacated pursuant to the court's 12/2/25 Docket Text Order. (RE: related document(s) 1430 Sixth Application for Compensation of Weintraub Tobin Chediak Coleman Grodin Law Corporation for Allowance of Fees and Reimbursement of Expenses as Special Litigation Counsel for The Roman Catholic Archbishop of San Francisco, Special Counse). (lp) (Entered: 12/02/2025)
12/02/2025Hearing Dropped. The hearing on 12/4/25 at 1:30 p.m. is vacated pursuant to the court's 12/2/25 Docket Text Order. (RE: related document(s) 1426 Sixth Application for Compensation of GlassRatner Advisory & Capital Group, LLC for Allowance of Fees and Reimbursement of Expenses as Financial Advisor for the Debtor in Possession for The Roman Catholic Archbishop of San Francisco, Financi). (lp) (Entered: 12/02/2025)
12/02/2025Hearing Dropped. The hearing on 12/4/25 at 1:30 p.m. is vacated pursuant to the court's 12/2/25 Docket Text Order. (RE: related document(s) 1422 Sixth Application for Compensation of Felderstein Fitzgerald Willoughby Pascuzzi & Rios LLP for Allowance of Fees and Reimbursement of Expenses as Bankruptcy Counsel for the Debtor in Possession for Jason E. Rios, Debtor's Attorney, Fee: $). (lp) (Entered: 12/02/2025)
12/02/2025Hearing Dropped. The hearing on 12/4/25 at 1:30 p.m. is vacated pursuant to the court's 12/2/25 Docket Text Order. (RE: related document(s) 1445 Interim Application for Compensation Sixth Interim Application of Sheppard, Mullin, Richter & Hampton LLP, for Allowance and Payment of Compensation and Reimbursement of Expenses for The Period June 1, 2025, Through September 30, 2025 for Th). (lp) (Entered: 12/02/2025)
12/02/2025Hearing Dropped. The hearing on 12/4/25 at 1:30 p.m. is vacated pursuant to the court's 12/2/25 Docket Text Order. (RE: related document(s) 1440 Fifth Application for Compensation of TransPerfect Legal Solutions for Allowance of Fees and Reimbursement of Expenses as Litigation and E-Discovery Support for The Roman Catholic Archbishop of San Francisco, Other Professional, Fee: $1). (lp) (Entered: 12/02/2025)
12/02/2025Hearing Dropped. The hearing on 12/4/25 at 1:30 p.m. is vacated pursuant to the court's 12/2/25 Docket Text Order. (RE: related document(s) 1434 Fourth Application for Compensation of Blank Rome LLP for Allowance of Fees and Reimbursement of Expenses as Special Insurance Counsel for the Debtor in Possession for The Roman Catholic Archbishop of San Francisco, Special Counsel, Fee: �). (lp) (Entered: 12/02/2025)
12/02/2025Hearing Dropped. The hearing on 12/4/25 at 1:30 p.m. is vacated pursuant to the court's 12/2/25 Docket Text Order. (RE: related document(s) 1431 Application for Compensation Sixth Interim Application of Pachulski Stang Ziehl & Jones LLP for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period June 1, 2025 Through September 30, 2025 for PACHULSKI STANG Z). (lp) (Entered: 12/02/2025)
12/02/2025Hearing Dropped. The hearing on 12/4/25 at 1:30 p.m. is vacated pursuant to the court's 12/2/25 Docket Text Order. (RE: related document(s) 1438 Application for Compensation Sixth Interim Fee Application of Berkeley Research Group, LLC for Allowance and Payment of Interim Compensation and Reimbursement of Expenses for the Period June 1, 2025 Through September 30, 2025 for Berkeley R). (lp) (Entered: 12/02/2025)
12/02/2025Hearing Dropped. The hearing on 12/4/25 at 1:30 p.m. is vacated pursuant to the court's 12/2/25 Docket Text Order. (RE: related document(s) 1436 Interim Application for Compensation of Burns Bair LLP for Allowance and Payment of Fees and Reimbursement of Expenses as Special Insurance Counsel for Official Committee Of Unsecured Creditors, Special Counsel, Fee: $226,738.00, Expens). (lp) (Entered: 12/02/2025)