The Roman Catholic Archbishop of San Francisco
11
Dennis Montali
08/21/2023
12/08/2025
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
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) |
| Date Filed | # | Docket Text |
|---|---|---|
| 12/05/2025 | 1494 | Notice 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) |
| 12/02/2025 | Hearing 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) | |
| 12/02/2025 | Hearing 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) | |
| 12/02/2025 | Hearing 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) | |
| 12/02/2025 | Hearing 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) | |
| 12/02/2025 | Hearing 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) | |
| 12/02/2025 | Hearing 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) | |
| 12/02/2025 | Hearing 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) | |
| 12/02/2025 | Hearing 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) | |
| 12/02/2025 | Hearing 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) |