Louisiana Eastern Bankruptcy Court

Case number: 2:20-bk-10846 - The Roman Catholic Church for the Archdiocese of N - Louisiana Eastern Bankruptcy Court

Case Information
Case title
The Roman Catholic Church for the Archdiocese of N
Chapter
11
Judge
Meredith S. Grabill
Filed
05/01/2020
Last Filing
04/26/2024
Asset
Yes
Vol
v
Docket Header

MUA, SEALEDDOC, CNTDWODT, MegaCase, ComplexCase, PlnDue, DsclsDue, ProHacVice, APPEAL




U.S. Bankruptcy Court
Eastern District of Louisiana (New Orleans)
Bankruptcy Petition #: 20-10846

Assigned to: Meredith S. Grabill
Chapter 11
Voluntary
Asset


Date filed:  05/01/2020
341 meeting:  05/29/2020
Deadline for filing claims:  11/30/2020
Deadline for filing claims (govt.):  11/30/2020

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]

Latest Dockets
Date Filed#Docket Text
04/26/20242992Docket 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).
04/26/20242991Docket 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)
04/26/20242990Docket 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.)
04/26/20242989Docket 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.)
04/26/20242988Docket 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.)
04/26/20242987Docket 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.)
04/26/20242986Docket 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)
04/25/20242985Docket 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).
04/25/20242984Docket 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)
04/25/20242983Docket 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)