The Roman Catholic Archbishop of San Francisco
11
Dennis Montali
08/21/2023
02/02/2026
Yes
v
| PlnDue, DsclsDue, CLMAGT, APPEAL |
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 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
DOJ-Ust 280 South First St. Suite 268 San Jose, CA 95113 (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) |
| Date Filed | # | Docket Text |
|---|---|---|
| 02/02/2026 | 1577 | Statement of Monthly Professional Fee Statement for Pachulski Stang Ziehl & Jones LLP (November 2025) (RE: related document(s)212 Order on Motion for Miscellaneous Relief). Filed by Creditor Committee Official Committee Of Unsecured Creditors (Brown, Gillian) (Entered: 02/02/2026) |
| 02/02/2026 | 1576 | Statement of Twenty-Third Monthly Fee Statement of Berkeley Research Group for Allowance and Payment of Interim Compensation and Reimbursement of Expenses for the Period December 1, 2025 Through December 31, 2025 (RE: related document(s)212 Order on Motion for Miscellaneous Relief). Filed by Other Prof. Berkeley Research Group, LLC (Brown, Gillian) (Entered: 02/02/2026) |
| 01/30/2026 | 1575 | Document: Limited Service List as of January 30, 2026. (RE: related document(s)227 Order on Motion Re: Chapter 11 First Day Motions). Filed by Debtor The Roman Catholic Archbishop of San Francisco (Pascuzzi, Paul) (Entered: 01/30/2026) |
| 01/30/2026 | 1574 | Statement of Monthly Professional Fee Statement For Burns Bair LLP (December 2025). (RE: related document(s)212 Order on Motion for Miscellaneous Relief). Filed by Spec. Counsel Burns Bair LLP (Bair, Jesse) (Entered: 01/30/2026) |
| 01/27/2026 | 1573 | Notice of Appearance and Request for Notice for Service of All Notices, Pleadings, Orders, and Other Papers by David P. Bender Jr. Filed by Interested Party St. Ignatius Church (Bender, David) (Entered: 01/27/2026) |
| 01/27/2026 | 1572 | Substitution of Attorney ONLY as to St. Ignatius Church. Attorney Robert M Charles, Jr and Kathleen Mary Derrig Rios terminated. David P. Bender Jr., Charles A. Beckham, Jr., Martha B. Wyrick, Mia Nieto added to the case. Filed by Interested Party St. Ignatius Church (Bender, David) (Entered: 01/27/2026) |
| 01/26/2026 | 1571 | Certificate of Service (RE: related document(s)1569 Motion Miscellaneous Relief, 1570 Notice of Hearing). Filed by Interested Partys Century Indemnity Company, Pacific Indemnity Company, Westchester Fire Insurance Company (Plevin, Mark) (Entered: 01/26/2026) |
| 01/23/2026 | 1570 | Notice of Hearing (RE: related document(s)1569 Amended Motion By Certain Insurers for Entry of an Order Under Bankruptcy Rule 2004 Filed by Interested Party Century Indemnity Company, Pacific Indemnity Company, and Westchester Fire Insurance Company (Attachments: # 1 Exhibits A, B, C # 2 Proposed order)). Hearing scheduled for 2/26/2026 at 01:30 PM in/via Tele/Videoconference - www.canb.uscourts.gov/calendars. Filed by Interested Party Century Indemnity Company (Plevin, Mark)Modified on 1/23/2026 (myt). CORRECTIVE ENTRY: Hearing location modified to correspond with pdf. Modified on 1/27/2026 (lp). (Entered: 01/23/2026) |
| 01/23/2026 | 1569 | Amended Ex Parte Application by Certain Insurers for Entry of an Order Under Rule 2004 Filed by Interested Party Century Indemnity Company, Pacific Indemnity Company, and Westchester Fire Insurance Company (Attachments: # 1 Exhibits A, B, C # 2 Proposed order) (Plevin, Mark) Related document(s) 1566 Notice filed by Interested Party Century Indemnity Company. Modified on 1/23/2026 (myt). (Entered: 01/23/2026) |
| 01/23/2026 | 1568 | Certificate of Service re: Monthly Professional Fee Statement for Sheppard, Mullin, Richter & Hampton LLP - December 2025 [Docket No. 1565] Filed by Other Prof. Omni Agent Solutions, Inc. (related document(s)1565 Statement). (Lowry, Randy) (Entered: 01/23/2026) |