The Roman Catholic Archbishop of San Francisco
11
Dennis Montali
08/21/2023
04/29/2025
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 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 |
Date Filed | # | Docket Text |
---|---|---|
04/15/2025 | 1144 | Transcript regarding Hearing Held 3/27/2025 RE: Motion Hearing. THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber, 800-257-0885. . Notice of Intent to Request Redaction Deadline Due By 4/22/2025. Redaction Request Due By 05/6/2025. Redacted Transcript Submission Due By 05/16/2025. Transcript access will be restricted through 07/14/2025. (Gottlieb, Jason) (Entered: 04/15/2025) |
04/15/2025 | 1143 | Certificate of Service re: Debtors Fourth Motion for Extension of Deadline for Removal of Civil Actions [28 U.S.C. § 1452 and Bankruptcy Rule 9027 [Docket No. 1135] and Notice of Hearing on Debtors Fourth Motion for Extension of Deadline for Removal of Civil Actions [28 U.S.C. § 1452 and Bankruptcy Rule 9027] [Docket No. 1136] Filed by Other Prof. Omni Agent Solutions, Inc. (related document(s)1135 Motion to Extend Time, 1136 Notice of Hearing). (Lowry, Randy) (Entered: 04/15/2025) |
04/14/2025 | 1142 | Certificate of Service re: Amended Omnibus Notice of Hearing on Debtor In Possessions and Official Committee of Unsecured Creditors Respective Motions [Docket No. 1134] Filed by Other Prof. Omni Agent Solutions, Inc. (related document(s)1134 Notice of Hearing). (Lowry, Randy) (Entered: 04/14/2025) |
04/14/2025 | 1141 | Notice Regarding Notice of Filing Late Proof of Claim by Daniel Eichhorn Filed by Creditor Daniel Eichhorn (Attachments: # 1 Certificate of Service) (Alexander, Mary). Related document(s) 1137 Order on Motion To File Claim After Claims Bar Date. Modified on 4/14/2025 (myt). (Entered: 04/14/2025) |
04/10/2025 | 1140 | Certificate of Service re: Debtors Objection to the Official Committee of Unsecured Creditors Proposed Form of Order Authorizing Disclosure of Independent Review Board Minutes [Docket No. 1128] Filed by Other Prof. Omni Agent Solutions, Inc. (related document(s)1128 Objection). (Lowry, Randy) (Entered: 04/10/2025) |
04/10/2025 | 1139 | Order Granting in Part Certain Trial-Ready Survivors Relief from the Automatic Stay to Pursue State Court Litigation (Related Doc # 1015) (lp) (Entered: 04/10/2025) |
04/10/2025 | 1138 | Memorandum Decision on Motion for Relief from Stay (RE: related document(s)1015 Motion for Relief From Stay filed by Creditor Committee The Official Committee of Unsecured Creditors). (lp) (Entered: 04/10/2025) |
04/09/2025 | Hearing Dropped. The hearing on 4/10/25 at 1:30 p.m. is taken off calendar pursuant to the order entered at docket number 1137. (RE: related document(s) 1036 Motion to File Claim After Claims Bar Date Motion by Daniel Eicchorn to Enlarge the Claims Bar Date to Accept a Late Filed Proof of Claim). (lp) (Entered: 04/09/2025) | |
04/09/2025 | 1137 | Order Granting Motion To Allow Filing of Late Claim (Related Doc # 1036) (lp) (Entered: 04/09/2025) |
04/09/2025 | 1136 | Notice of Hearing (RE: related document(s)1135 Fourth Motion to Extend Time of Deadline for Removal of Civil Actions [28 U.S.C. § 1452 and Bankruptcy Rule 9027] Filed by Debtor The Roman Catholic Archbishop of San Francisco). Hearing scheduled for 5/8/2025 at 01:30 PM in/via Tele/Videoconference - www.canb.uscourts.gov/calendars. Filed by Debtor The Roman Catholic Archbishop of San Francisco (Rios, Jason) (Entered: 04/09/2025) |