Case number: 3:24-bk-02202 - The Roman Catholic Bishop of San Diego - California Southern Bankruptcy Court

Case Information
  • Case title

    The Roman Catholic Bishop of San Diego

  • Court

    California Southern (casbke)

  • Chapter

    11

  • Judge

    Christopher B. Latham

  • Filed

    06/17/2024

  • Last Filing

    06/13/2025

  • Asset

    No

  • Vol

    v

Docket Header
CrtNote



U.S. Bankruptcy Court
Southern District of California (San Diego)
Bankruptcy Petition #: 24-02202-CL11

Assigned to: Chief Judge Christopher B. Latham
Chapter 11
Voluntary
Unknown assets


Date filed:  06/17/2024
341 meeting:  07/25/2024
Deadline for filing claims:  02/03/2025
Deadline for filing claims (govt.):  12/16/2024

Debtor

The Roman Catholic Bishop of San Diego

3888 Paducah Drive
San Diego, CA 92117
SAN DIEGO-CA
Tax ID / EIN: 95-1644613
aka
Diocese of San Diego


represented by
Megan Adeyemo

Gordon & Rees LLP
2200 Ross Avenue, Suite 3700
Dallas, TX 75201
214-231-4660
Email: madeyemo@gordonrees.com

Jeffrey D. Cawdrey

Gordon & Rees LLP
101 West Broadway, Suite 2000
San Diego, CA 92101
(619) 696-6700
Fax : (619) 696-7124
Email: jcawdrey@gordonrees.com

Annie Matthews

Gordon & Rees LLP - Dallas
2200 Ross Avenue
Ste 3700
Dallas, TX 75201
214-231-4712
Email: amatthews@grsm.com

United States Trustee

U.S. Trusteee


represented by
Curtis Ching

DOJ-Ust
300 Ala Moana Blvd, Suite 4108
user: Curtis Ching
Honolulu, HI 96850
808-522-8154
Email: curtis.b.ching@usdoj.gov

Corina R Pandeli

DOJ-Ust
880 Front Street
Ste 3230
San Diego, CA 92101
619-557-5013
Email: corina.pandeli@usdoj.gov

Elvina Rofael

DOJ-Ust
880 Front Street, Third Floor
Ste 3230
San Diego, CA 92101
202-934-4062
Email: elvina.rofael@usdoj.gov

Neil J. Verbrugge, I

DOJ-Ust
300 Ala Moana Boulevard
Room 4108
Honolulu, HI 96850
808-522-8155
Email: neil.verbrugge@usdoj.gov

United States Trustee

Office of the U.S. Trustee


represented by
Elvina Rofael

(See above for address)

Claims Agent

Donlin Recano & Company, Inc


 
 
Claims Agent

Donlin Recano


 
 
Claims Agent

Donlin, Recano & Company, LLC

c/o Angeion Group
200 Vesey St, 24th Fl
NEW YORK, NY 10281
United States
2124811411
 
 

Latest Dockets

Date Filed#Docket Text
05/27/2025628Notice of Filing of Mediators' Status Report filed by Megan Adeyemo on behalf of The Roman Catholic Bishop of San Diego. (Attachments: # 1 Exhibit Mediators Status Report) (Adeyemo, Megan) (Entered: 05/27/2025)
05/27/2025627Sixth Chapter 11 Status Report filed by Megan Adeyemo on behalf of The Roman Catholic Bishop of San Diego. (Adeyemo, Megan) (Entered: 05/27/2025)
05/23/2025626Amended Response filed by Valerie Bantner Peo of Buchalter Nemer on behalf of on behalf of Berkeley Research Group, LLC. (Attachments: # 1 Exhibit A # 2 Certificate of Service) (related documents 594 Notice (miscellaneous)) (Peo, Valerie) (Entered: 05/23/2025)
05/23/2025625Notice of Response filed by Valerie Bantner Peo of Buchalter Nemer on behalf of on behalf of Berkeley Research Group, LLC. (Attachments: # 1 Certificate of Service) (related documents 594 Notice (miscellaneous)) (Peo, Valerie) (Entered: 05/23/2025)
05/23/2025624Notice to Filer of Errors and/or Deficiencies in Documents. (related documents 623 Affidavit) (Lewis, L.) (Entered: 05/23/2025)
05/23/2025623Affidavit of Monthly Professional Fee Statement for GlassRatner Advisory & Capital Group, LLC d/b/a B. Riley Advisory Services [March 2025-April 2025] (Docket No. 614); Monthly Professional Fee Statement for Greene & Roberts LLP [April 2025] (Docket No. 615); Monthly Professional Fee Statement for Gordon Rees Scully Mansukhani, LLP (Docket No. 616); Monthly Professional Fee Statement for Blank Rome LLP [April 2025] (Docket No. 617); and Monthly Professional Fee Statement for Brody & Shemwell, APC [April 2025] (Docket No. 618) filed by Donlin, Recano & Company, LLC (related documents 614 Professional Fee Statement, 615 Professional Fee Statement, 616 Professional Fee Statement, 617 Professional Fee Statement, 618 Professional Fee Statement) (Tomforde, Roland) (Entered: 05/23/2025)
05/21/2025622Proof of Service filed by Sasha M. Gurvitz on behalf of Official Committee of Unsecured Creditors. (related documents 619 Objection to Lodged Order, 620 Generic Motion, 621 Motion to Seal Document(s)) (Gurvitz, Sasha) (Entered: 05/21/2025)
05/21/2025621Ex Parte Motion for Order Authorizing the Committee to File Documents Under Seal in Connection With Objection to Proposed Amended Rule 2004 Order Motion to Seal Document(s) filed by Sasha M. Gurvitz on behalf of Official Committee of Unsecured Creditors (Attachments: # 1 Exhibit Proposed Order) (Gurvitz, Sasha) (Entered: 05/21/2025)
05/21/2025620Motion Request for Leave to Submit Additional Documents in Support of Objection filed by Sasha M. Gurvitz on behalf of Official Committee of Unsecured Creditors (related documents 619 Objection to Lodged Order) (Gurvitz, Sasha) (Entered: 05/21/2025)
05/21/2025619Objection to Lodged Order Objection to Proposed Amended Rule 2004 Order with Service filed by Sasha M. Gurvitz of KTBS Law LLP on behalf of on behalf of Official Committee of Unsecured Creditors. (Attachments: # 1 Exhibit A - Proposed Amended Order # 2 Exhibit B - Redline Proposed Order # 3 Exhibit C - CMG Answer to Counterclaims # 4 Exhibit D - Coverage Action Complaint # 5 Exhibit E - Redacted Exhibit) (related documents 604 Notice of Lodgment of Order) (Gurvitz, Sasha) (Entered: 05/21/2025)