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

    02/11/2026

  • Asset

    No

  • Vol

    v

Docket Header
mDismiss, 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
TERMINATED: 09/02/2025

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

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
01/06/20261451Joinder of the Zalkin Claimants in Official Committee of Unsecured Creditors' Opposition to Catholic Mutual's Motion to Bar Creditors' Committee From Participating in the Claim Objection Process filed by Samuel Kidder on behalf of Official Committee of Unsecured Creditors. (related documents 1433 Opposition) (Kidder, Samuel) (Entered: 01/06/2026)
01/05/20261450Opposition -- Catholic Mutual's Opposition To Motion To Enforce Anonymity Order And Compel Redaction; Declaration Of Everett J. Cygal In Support Thereof, With Certificate Of Service filed by Everett J. Cygal of ArentFox Schiff LLP on behalf of on behalf of Catholic Relief Insurance Company, The Catholic Mutual Relief Society of America. (Attachments: # 1 Certificate of Service) (related documents 1414 Correspondence) (Cygal, Everett) (Entered: 01/05/2026)
12/29/20251449Affidavit /Proof of Service filed by Donlin, Recano & Company, LLC (related documents 1446 Response) (Tomforde, Roland) (Entered: 12/29/2025)
12/29/20251448Request to be Removed from the Court's Electronic Filing Service Notification related to the case 3:24-bk-2202. J. Mark Fisher, IL ARDC No. 3121711, . Involvement of Joseph Mark Fisher Terminated and no longer holds an interest in the proceedings filed by Joseph Mark Fisher on behalf of Catholic Relief Insurance Company, The Catholic Mutual Relief Society of America. (Fisher, Joseph) (Entered: 12/29/2025)
12/23/20251447Affidavit /Proof of Service filed by Donlin, Recano & Company, LLC (related documents 1428 Chapter 11 Monthly Operating Report UST Form 11-MOR, 1429 Professional Fee Statement, 1430 Professional Fee Statement, 1431 Professional Fee Statement, 1432 Professional Fee Statement, 1435 Opposition) (Tomforde, Roland) (Entered: 12/23/2025)
12/23/20251446Response to Motion to Enforce Anonymity Order and Compel Redaction filed by Megan Adeyemo of Gordon & Rees LLP on behalf of on behalf of The Roman Catholic Bishop of San Diego. (related documents 1414 Correspondence) (Adeyemo, Megan) (Entered: 12/23/2025)
12/23/20251445AMENDED DOCUMENT UNDER SEAL PER COURT ORDER (Claim No. 20592) filed by Everett J. Cygal on behalf of Catholic Relief Insurance Company, The Catholic Mutual Relief Society of America (related documents 1073 Document under Seal Per Court Order) (Cygal, Everett) Modified on 12/23/2025 (Emery, JC). (Entered: 12/23/2025)
12/22/20251444Proof of Service filed by Paul J Leeds on behalf of The Roman Catholic Services Corporation for Parishes and Schools of San Diego and Imperial Counties, The San Diego Catholic Account for Parishes and Schools, Incorporated. (related documents 1442 Statement under Rule 2019, 1443 Joinder) (Leeds, Paul) (Entered: 12/22/2025)
12/22/20251443Joinder to Debtor's Opposition to the Official Committee of Unsecured Creditors' and Certain Claimants for Abstention from or a Stay of Claim Objections filed by Paul J Leeds on behalf of The Roman Catholic Services Corporation for Parishes and Schools of San Diego and Imperial Counties, The San Diego Catholic Account for Parishes and Schools, Incorporated. (related documents 1355 Generic Motion, 1435 Opposition) (Leeds, Paul) (Entered: 12/22/2025)
12/22/20251442Statement under Rule 2019 [Verified] filed by Paul J Leeds on behalf of The Roman Catholic Services Corporation for Parishes and Schools of San Diego and Imperial Counties, The San Diego Catholic Account for Parishes and Schools, Incorporated. (Attachments: # 1 Exhibit Schedule A) (Leeds, Paul) (Entered: 12/22/2025)