The Roman Catholic Bishop of San Diego
11
Christopher B. Latham
06/17/2024
09/02/2025
No
v
CrtNote |
Assigned to: Chief Judge Christopher B. Latham Chapter 11 Voluntary Unknown assets |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
06/30/2025 | 735 | Proof of Service filed by Sasha M. Gurvitz on behalf of Official Committee of Unsecured Creditors. (related documents 724 Reply, 725 Motion to Seal Document(s), 727 Statement under Rule 2019, 729 Statement under Rule 2019, 730 Statement under Rule 2019, 731 Statement under Rule 2019, 732 Statement under Rule 2019, 733 Statement under Rule 2019) (Gurvitz, Sasha) (Entered: 06/30/2025) |
06/30/2025 | 734 | EX PARTE MOTION FOR ORDER AUTHORIZING THE ZALKIN CLAIMANTS TO FILE REPLY IN SUPPORT OF STAY-RELIEF MOTION UNDER SEAL Motion to Seal Document(s) filed by Hunter Haddock I on behalf of Zalkin Claimants (Attachments: # 1 Exhibit A. Proposed Order) (Haddock, Hunter) (Entered: 06/30/2025) |
06/30/2025 | 733 | Statement under Rule 2019 Verified Rule 2019 Disclosure (Slater Slater Schulman, LLP) filed by Sasha M. Gurvitz on behalf of Official Committee of Unsecured Creditors. (Gurvitz, Sasha) (Entered: 06/30/2025) |
06/30/2025 | 732 | Statement under Rule 2019 Verified Rule 2019 Disclosure (Arias Sanguinetti Wang & Team, LLP) filed by Sasha M. Gurvitz on behalf of Official Committee of Unsecured Creditors. (Gurvitz, Sasha) (Entered: 06/30/2025) |
06/30/2025 | 731 | Statement under Rule 2019 Verified Rule 2019 Disclosure (Zalkin Law LLP and The Zalkin Law Firm P.C.) filed by Sasha M. Gurvitz on behalf of Official Committee of Unsecured Creditors. (Gurvitz, Sasha) (Entered: 06/30/2025) |
06/30/2025 | 730 | Statement under Rule 2019 Verified Rule 2019 Disclosure (Fiore Achermann and Ketterer, Browne & Associates, LLC) filed by Sasha M. Gurvitz on behalf of Official Committee of Unsecured Creditors. (Gurvitz, Sasha) (Entered: 06/30/2025) |
06/30/2025 | 729 | Statement under Rule 2019 Verified Rule 2019 Disclosure (Panish Shea Ravipudi LLP) filed by Sasha M. Gurvitz on behalf of Official Committee of Unsecured Creditors. (Gurvitz, Sasha) (Entered: 06/30/2025) |
06/30/2025 | 728 | Reply OF THE ZALKIN CLAIMANTS IN SUPPORT OF THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS MOTION FOR LIMITED RELIEF FROM AUTOMATIC STAY [REDACTED VERSION FOR PUBLIC FILING] filed by Hunter Haddock I of Zalkin Law LLP. on behalf of on behalf of Zalkin Claimants. (Attachments: # 1 Exhibit Exhibit A [REDACTED VERSION FOR PUBLIC FILING] # 2 Exhibit Exhibit B) (related documents 568 Motion for Relief from Stay) (Haddock, Hunter) (Entered: 06/30/2025) |
06/30/2025 | 727 | Statement under Rule 2019 Verified Rule 2019 Disclosure (Gomez Trial Attorneys) filed by Sasha M. Gurvitz on behalf of Official Committee of Unsecured Creditors. (Gurvitz, Sasha) (Entered: 06/30/2025) |
06/30/2025 | 726 | Proof of Service filed by Timothy C. Hale on behalf of Nye, Stirling, Hale, Miller & Sweet, LLP. (related documents 722 Statement under Rule 2019) (Hale, Timothy) (Entered: 06/30/2025) |