The Roman Catholic Church for the Archdiocese of N
11
Meredith S. Grabill
05/01/2020
01/31/2023
Yes
v
MUA, SEALEDDOC, CNTDWODT, MegaCase, ComplexCase, PlnDue, DsclsDue, ProHacVice, APPEAL |
Assigned to: Meredith S. Grabill Chapter 11 Voluntary Asset |
|
Debtor The Roman Catholic Church for the Archdiocese of New Orleans, Debtor
7887 Walmsley Ave. New Orleans, LA 70125 ORLEANS-LA Tax ID / EIN: 72-0408966 |
represented by |
Laura F. Ashley
Jones Walker, et al 201 St. Charles Avenue Suite 4900 New Orleans, LA 70170 (504) 582-8118 Fax : (504) 589-8118 Email: [email protected] Elizabeth J. Futrell
201 St. Charles Ave 49th Floor New Orleans, LA 70170-5100 (504) 582-8000 Fax : (504) 589-8260 Email: [email protected] Allison Kingsmill
Jones Walker LLP 201 St. Charles Avenue 49th Floor New Orleans, LA 70170 504-582-8252 Email: [email protected] Mark Mintz
Jones Walker, et al 201 St. Charles Street 49th Floor New Orleans, LA 70170 (504) 582-8368 Fax : (504) 589-8368 Email: [email protected] Samantha Oppenheim
Jones Walker LLP 201 St. Charles Avenue New Orleans, LA 70170 504-582-8641 Email: [email protected] Swati Parashar
Jones Walker 811 Main St Ste 2900 Houston Houston, TX 77002 713-437-1849 Email: [email protected] Lucas Hodgkins Self
Jones Walker LLP 201 St. Charles Ave. New Orleans, LA 70170 504-582-8302 TERMINATED: 12/15/2020 R. Patrick Vance
201 St. Charles Avenue 49th Floor New Orleans, LA 70170-5100 (504) 582-8000 Fax : (504) 589-8194 Email: [email protected] Edward Dirk Wegmann
Jones, Walker 201 St. Charles Avenue 49th Floor New Orleans, LA 70170-5100 (504) 582-8226 Fax : (504) 582-8011 Email: [email protected] |
U.S. Trustee Office of the U.S. Trustee
400 Poydras Street Suite 2110 New Orleans, LA 70130 (504) 589-4018 |
represented by |
Amanda Burnette George
Office of the U.S. Trustee 400 Poydras Street Suite 2110 New Orleans, LA 70130 (504) 589-4092 Fax : (504) 589-4096 Email: [email protected] Mary S. Langston
Office of the U.S. Trustee 400 Poydras Street Suite 2110 New Orleans, LA 70130 504 589-4093 Email: [email protected] |
Creditor Committee Official Committee of Unsecured Creditors |
represented by |
C. Davin Boldissar
Locke Lord LLP 601 Poydras Street Suite 2660 New Orleans, LA 70130-6036 (504) 558-5110 Fax : (504) 558-5200 TERMINATED: 12/20/2021 Steven Bryant
Locke Lord LLP 600 Congress Avenue Ste 2200 Austin, TX 78701 512-305-4726 Email: [email protected] Andrew William Caine
Pachulski Stang Ziehl & Jones 10100 Santa Monica Blvd., Ste 13th Floor Los Angeles, CA 90067 310-277-6910 Fax : 310-201-0760 Email: [email protected] Linda F Cantor
Pachulski Stang Ziehl & Jones LLP 10100 Santa Monica Boulevard 13th Floor Los Angeles, CA 90067 310-277-6910 Fax : 310-201-0760 Email: [email protected] Bradley C. Knapp
Locke Lord LLP 601 Poydras Street Suite 2660 New Orleans, LA 70130 504 558-5210 Fax : 504 910-6847 Email: [email protected] Omer F. Kuebel, III
Locke Lord LLP 601 Poydras Street Suite 2660 New Orleans, LA 70130-6036 (504) 558-5155 Fax : (504) 558-5200 Email: [email protected] Brittany Rose Wolf-Freedman
Gainsburgh, Benjamin, David, Meunier & Warshauer, LLC 1100 Poydras Street Suite 2800 New Orleans, LA 70163 504-522-2304 Fax : 504-528-9973 Email: [email protected] |
Creditor Committee Official Committee of Unsecured Commercial Creditors |
represented by |
A. Brooke Watford Altazan
Stewart Robbins Brown & Altazan, LLC 301 Main St. Suite 1640 Baton Rouge, LA 70801 225-231-9998 Fax : 225-709-9467 Email: [email protected] Brandon A. Brown
Stewart Robbins Brown & Altazan, LLC 301 Main St. Ste 1640 Baton Rouge, LA 70801 225-231-9998 Fax : 225-709-9467 Email: [email protected] Jamie Dodds Cangelosi
Stewart Robbins Brown & Altazan, LLC 301 Main St. Suite 1640 Baton Rouge, LA 70801 225-231-9998 Fax : 225-709-9467 Email: [email protected] Hayley Jane Franklin
Stewart Robbins Brown &Altazan, LLC 301 Main Street, 16th Floor Ste 1640 Baton Rouge, LA 70801 225-231-9998 Fax : 225-709-9467 Email: [email protected] William S. Robbins
Stewart Robbins Brown & Altazan, LLC 301 Main St. Suite 1640 Baton Rouge, LA 70801 225-231-9998 Fax : 225-709-9467 Email: [email protected] Nicholas Smeltz
Stewart Robbins Brown & Altazan, LLC 301 Main Street Suite 1640 Baton Rouge, LA 70802 225-231-9998 Fax : 225-709-9467 Email: [email protected] Paul Douglas Stewart, Jr.
Stewart Robbins Brown & Altazan, LLC 301 Main St. Suite 1640 Baton Rouge, LA 70801 225-231-9998 Fax : 225-709-9467 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
01/31/2023 | Deficiency Satisfied(RE: (related document(s)[2035] Notice of Deficiency) (Rouchon, H) | |
01/30/2023 | 2037 | Corrected Notice of Hearing by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611 Filed by T. C. (RE: related document(s)[2032] Motion for Leave filed by Creditor T. C.). Hearing scheduled for 3/16/2023 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Meyer, Daniel) |
01/30/2023 | 2036 | Corrected Notice of Hearing by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611 Filed by J. C. (RE: related document(s)[2031] Motion for Leave filed by Creditor J. C.). Hearing scheduled for 3/16/2023 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Meyer, Daniel) |
01/30/2023 | 2035 | Notice of Deficiency Notice of Hearing contains an incorrect date and time. These matters must be noticed for hearing on a omnibus hearing date scheduled for this case. Allow for at least 21 days notice per the Courts complex case procedures. The corrected filing must be submitted within 2 business days. Otherwise, the court may issue an order to show cause as to why the document was not corrected, or may strike the pleading. You may contact the court for further procedural information.(RE: (related document(s)[2031] Motion for Leave filed by Creditor J. C., [2032] Motion for Leave filed by Creditor T. C., [2033] Notice of Hearing filed by Creditor J. C., [2034] Notice of Hearing filed by Creditor T. C.) Deficiency Correction due by 2/1/2023. (Rouchon, H) |
01/30/2023 | 2034 | Notice of Hearing by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611 Filed by T. C. (RE: related document(s)[2032] Motion for Leave filed by Creditor T. C.). Hearing scheduled for 3/8/2023 at 01:00 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Meyer, Daniel) |
01/30/2023 | 2033 | Notice of Hearing by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611 Filed by J. C. (RE: related document(s)[2031] Motion for Leave filed by Creditor J. C.). Hearing scheduled for 3/8/2023 at 01:00 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Meyer, Daniel) |
01/30/2023 | 2032 | Motion for Leave to File Proof of Claim Filed by Daniel Adam Meyer of Bruno & Bruno, LLP on behalf of T. C. (Attachments: # (1) Exhibit A) (Meyer, Daniel) |
01/30/2023 | 2031 | Motion for Leave to File Proof of Claim Filed by Daniel Adam Meyer of Bruno & Bruno, LLP on behalf of J. C. (Attachments: # (1) Exhibit A) (Meyer, Daniel) |
01/25/2023 | 2030 | Order Setting In Person Evidentiary Hearing on Motion of the Official Committee of Unsecured Creditors To Amend Retention Orders of its Co-Counsel and Authorize Increased Hourly Rate Caps and Annual Rate Increase Procedure and Objection thereto. Signed on January 25, 2023 (RE: related document(s)[2004] Motion to Modify Order filed by Creditor Committee Official Committee of Unsecured Creditors, [2015] Objection filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Evidentiary hearing scheduled for 2/7/2023 at 10:00 AM at 500 Poydras Street, Suite B-709 SECTION A. Witness List due by 2/3/2023. (Rouchon, H) |
01/25/2023 | 2029 | Chapter 11 Monthly Operating Report for the Month Ending: 12/31/2022 Filed by The Roman Catholic Church for the Archdiocese of New Orleans (Attachments: # (1) 1 - Statement of Cash Receipts and Disbursements # (2) 2 - Balance Sheet # (3) 3 - Statement of Operations # (4) 4 - Accounts Receivable Aging # (5) 5 - Accounts Payable Aging # (6) 6 - Schedule of Payments to Professionals # (7) 7 - Schedule of Payments to Insiders # (8) 8 - All Bank Statements and Reconciliations - PART 1 # (9) 8 - All Bank Statements and Reconciliations - PART 2 # (10) 8 - All Bank Statements and Reconciliations - PART 3 # (11) 8 - All Bank Statements and Reconciliations - PART 4 # (12) 8 - All Bank Statements and Reconciliations - PART 5 # (13) 8 - All Bank Statements and Reconciliations - PART 6 # (14) 8 - All Bank Statements and Reconciliations - PART 7 # (15) 8 - All Bank Statements and Reconciliations - PART 8 # (16) 8 - All Bank Statements and Reconciliations - PART 9 # (17) 8 - All Bank Statements and Reconciliations - PART 10 # (18) 8 - All Bank Statements and Reconciliations - PART 11 # (19) 8 - All Bank Statements and Reconciliations - PART 12 # (20) 8 - All Bank Statements and Reconciliations - PART 13 # (21) 9 - Description of Assets Sold During Reporting Period) (Oppenheim, Samantha) |