California Northern Bankruptcy Court

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
Chapter
11
Judge
Dennis Montali
Filed
08/21/2023
Last Filing
11/29/2023
Asset
Yes
Vol
v
Docket Header

PlnDue, DsclsDue, CLMAGT




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
Ori Katz

Sheppard, Mullin, Richter and Hampton
4 Embarcadero Center 17th Fl.
San Francisco, CA 94111
(415)434-9100
Email: [email protected]

Jeannie Kim

Sheppard, Mulin, Richter & Hampton LLP
Four Embarcadero Center, 17th Floor
San Francisco, CA 94111
415-434-9100
Email: [email protected]

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: [email protected]

Paul J. Pascuzzi

Felderstein Fitzgerald et al LLP
500 Capitol Mall #2250
Sacramento, CA 95814
(916) 329-7400
Email: [email protected]

Jason E. Rios

Felderstein, Fitzgerald et al
400 Capitol Mall #1750
Sacramento, CA 95814
(916) 329-7400
Email: [email protected]

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: [email protected]

Trevor Ross Fehr

Office of the U.S. Trustee
501 I Street, Suite 7-500
Sacramento, CA 95814
(408) 535-5525
Email: [email protected]

Christina Lauren Goebelsmann

Department of Justice
450 Golden Gate Ave.
5th Floor
Ste 05-0153
San Francisco, CA 94102
415-705-3365
Email: [email protected]

Deanna K. Hazelton

Office of the United States Trustee
2500 Tulare Street, Suite 1401
Fresno, CA 93721
559-487-5588
Email: [email protected]

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: [email protected]

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
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: [email protected]

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: [email protected]

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: [email protected]

James I. Stang

Pachulski, Stang, Ziehl & Jones LLP
10100 Santa Monica Blvd. 11th Fl.
Los Angeles, CA 90067-4100
(310) 277-6910
Fax : (310) 201-0760
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
11/20/2023336Docket Text
Chapter 11 Monthly Operating Report for the Month Ending: 10/31/2023 Filed by Debtor The Roman Catholic Archbishop of San Francisco (Attachments: # 1 Exhibits to October 2023 MOR) (Pascuzzi, Paul) (Entered: 11/20/2023)
11/20/2023335Docket Text
Statement of Monthly Professional Fees and Expenses for Weintraub Tobin [October 2023] (RE: related document(s)212 Order on Motion for Miscellaneous Relief). Filed by Debtor The Roman Catholic Archbishop of San Francisco (Pascuzzi, Paul) (Entered: 11/20/2023)
11/20/2023334Docket Text
Statement of Monthly Professional Fees and Expenses for Weinstein & Numbers LLP [October 2023] (RE: related document(s)212 Order on Motion for Miscellaneous Relief). Filed by Debtor The Roman Catholic Archbishop of San Francisco (Pascuzzi, Paul) (Entered: 11/20/2023)
11/20/2023333Docket Text
Statement of Monthly Professional Fees and Expenses for Felderstein Fitzgerald Willoughby Pascuzzi & Rios LLP [October 2023] (RE: related document(s)212 Order on Motion for Miscellaneous Relief). Filed by Debtor The Roman Catholic Archbishop of San Francisco (Pascuzzi, Paul) (Entered: 11/20/2023)
11/20/2023332Docket Text
Statement of Monthly Professional Fees and Expenses of GlassRatner Advisory & Capital Group, LLC dba B. Riley Advisory Services Incurred from October 1, 2023 through October 31, 2023 (RE: related document(s)212 Order on Motion for Miscellaneous Relief). Filed by Debtor The Roman Catholic Archbishop of San Francisco (Pascuzzi, Paul) (Entered: 11/20/2023)
11/20/2023331Docket Text
Statement of Monthly Professional Fee Statement for Sheppard, Mullin, Richter & Hampton LLP [October 2023] Filed by Debtor The Roman Catholic Archbishop of San Francisco (Attachments: # 1 Certificate of Service) (Katz, Ori) (Entered: 11/20/2023)
11/17/2023329Docket Text
Certificate of Service re: Notice of Filed Declarations and Questionnaires of Ordinary Course Professionals in Support of the Retention of (1) BPM, LLP; (2) Nicolay Consulting Group, Inc.; (3) Grant Thornton, LLP; (4) Global Retirement Partners, D.B.A Heffernan Retirement Services; (5) Stewardship Planned Giving; (6) Korn Ferry [Docket No. 304] and Notice of Ordinary Course Professional List Supplement and Declarations and Questionnaires of Supplemental Ordinary Course Professionals in Support of the Retention of (1) Partners in Mission School Leadership Search Solutions, LLC; (2) Catholic Legal Immigration Network, Inc. [Docket No. 305] Filed by Other Prof. Omni Agent Solutions, Inc. (related document(s)304 Notice, 305 Notice). (Lowry, Randy) (Entered: 11/17/2023)
11/17/2023328Docket Text
Certificate of Service re: Debtors Status Update Regarding Motion for Order: (1) Fixing Time for Filing Proofs of Claim; (2) Approving Proof of Claim Forms; (3) Providing Confidential Protocols; and (4) Approving Form and Manner of Notice [Docket No. 297] and Request for Judicial Notice in Support of Motion for Order: (1) Fixing Time for Filing Proofs of Claim; (2) Approving Proof of Claim Forms; (3) Providing Confidential Protocols; and (4) Approving Form and Manner of Notice [Docket No. 298] Filed by Other Prof. Omni Agent Solutions, Inc. (related document(s)297 Status Conference Statement, 298 Request To Take Judicial Notice). (Lowry, Randy) (Entered: 11/17/2023)
11/17/2023327Docket Text
Certificate of Service re: Debtors Preliminary Response to Motion for Relief from Stay to Proceed with State Court Litigation [Docket No. 293] Filed by Other Prof. Omni Agent Solutions, Inc. (related document(s)293 Response). (Lowry, Randy) (Entered: 11/17/2023)
11/17/2023326Docket Text
Certificate of Service re: Ex Parte Application of the Official Committee of Unsecured Creditors for Entry of an Order Pursuant to Bankruptcy Rule 2004 Authorizing Oral Examination of the Debtor; and Production of Documents of Debtor, Parishes, and Affiliates; and Ordering Debtor to Submit Declaration [Docket No. 292] Filed by Other Prof. Omni Agent Solutions, Inc. (related document(s)292 Motion to Shorten Time). (Lowry, Randy) (Entered: 11/17/2023)