|
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 |
---|---|---|
04/26/2024 | 2992 | Docket Text PDF with attached Audio File. Court Date & Time [04/25/2024 01:33:50 PM]. File Size [ 3051 KB ]. Run Time [ 00:06:30 ]. (admin). |
04/26/2024 | 2991 | Docket Text Certificate of Service (RE: related document(s)[2956] Generic Motion filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, [2957] Notice of Hearing filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Lillian Jordan (Jordan, Lillian) |
04/26/2024 | 2990 | Docket Text Order Granting Seventh Interim Application for Allowance and Payment of Compensation and Reimbursement of Expenses of Rock Creek Advisors, as Pension Financial Advisor for the Official Committee of Unsecured Creditors for the Period November 1, 2023 Through February 29, 2024 -Fees awarded: $4675.00, expenses awarded: $0.00. IT IS FURTHER ORDERED that movant shall serve this order on the required parties who will not receive notice through the ECF System pursuant to the FRBP and the LBRs and file a certificate of service to that effect within three (3) days. (RE: related document(s)[2923] Application for Compensation filed by Financial Advisor Rock Creek Advisors, LLC) Signed on April 26, 2024. (Nunnery, J.) |
04/26/2024 | 2989 | Docket Text Order Granting Ninth Interim Application for Allowance and Payment of Compensation and Reimbursement of Expenses of Berkeley Research Group, LLC as Financial Advisors for the Official Committee of Unsecured Creditors for the Period November 1, 2023 Through February 29, 2024 - Fees awarded: $235,682.00, expenses awarded: $4035.52 IT IS FURTHER ORDERED that movant shall serve this order on the required parties who will not receive notice through the ECF System pursuant to the FRBP and the LBRs and file a certificate of service to that effect within three (3) days. (RE: related document(s)[2921] Application for Compensation filed by Financial Advisor Berkeley Research Group, LLC) Signed on April 26, 2024. (Nunnery, J.) |
04/26/2024 | 2988 | Docket Text Order Granting Eleventh Interim Application for Allowance and Payment of Compensation and Reimbursement of Expenses of Pachulski Stang Ziehl & Jones LLP as Co-Counsel for the Official Committee of Unsecured Creditors for the Period November 1, 2023 Through February 29, 2024- Fees awarded: $263,787.00, expenses awarded: $24,951.20. IT IS FURTHER ORDERED that movant shall serve this order on the required parties who will not receive notice through the ECF System pursuant to the FRBP and the LBRs and file a certificate of service to that effect within three (3) days. (RE: related document(s)[2918] Application for Compensation filed by Creditor Committee Official Committee of Unsecured Creditors) Signed on April 26, 2024. (Nunnery, J.) |
04/26/2024 | 2987 | Docket Text Agreed Order to Continue Hearing on Eleventh Interim Application of Jones Walker LLP. IT IS FURTHER ORDERED that movant shall serve this order on the required parties who will not receive notice through the ECF System pursuant to the FRBP and the LBRs and file a certificate of service to that effect within three (3) days. Signed on April 25, 2024 (RE: related document(s)[2927] Application for Compensation, [2943] Objection filed by Creditor Certain Abuse Victims, [2954] Witness/Exhibit List filed by Creditor Certain Abuse Victims, [2960] Objection filed by Attorney Frank J D'Amico, Jr.) Hearing scheduled for 7/18/2024 at 01:30 PM in person or by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Nunnery, J.) |
04/26/2024 | 2986 | Docket Text Certificate of Service Filed by Official Committee of Unsecured Creditors (RE: (related document(s)[2974] Order on Application for Compensation, [2975] Order on Application for Compensation, [2976] Order on Application for Compensation, [2977] Order on Application for Compensation) (Attachments: # (1) Exhibit 1) (Bryant, Steven) |
04/25/2024 | 2985 | Docket Text PDF with attached Audio File. Court Date & Time [04/25/2024 01:33:50 PM]. File Size [ 2893 KB ]. Run Time [ 00:06:10 ]. (admin). |
04/25/2024 | 2984 | Docket Text Notice of Hearing by 500 Poydras Street, Suite B-709 SECTION A Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: related document(s)[2983] Motion to Modify Order filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans). Hearing scheduled for 5/16/2024 at 01:30 PM by 500 Poydras Street, Suite B-709 SECTION A. (Mintz, Mark) |
04/25/2024 | 2983 | Docket Text Motion to Modify Order Debtor's Motion to Modify Order to Increase the Monthly Cap of Ordinary Course Professional Denechaud and Denechaud, L.L.C. (RE: related document(s)[269] Generic Order) Filed by Mark Mintz of Jones Walker, et al on behalf of The Roman Catholic Church for the Archdiocese of New Orleans (Attachments: # (1) Exhibit A - Proposed Order) (Mintz, Mark) |