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

    09/02/2025

  • 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
06/30/2025735Proof 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)
06/30/2025734EX 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)
06/30/2025733Statement 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)
06/30/2025732Statement 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)
06/30/2025731Statement 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)
06/30/2025730Statement 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)
06/30/2025729Statement 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)
06/30/2025728Reply 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)
06/30/2025727Statement 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)
06/30/2025726Proof 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)