Case number: 2:17-bk-11213 - First NBC Bank Holding Company - Louisiana Eastern Bankruptcy Court

Case Information
  • Case title

    First NBC Bank Holding Company

  • Court

    Louisiana Eastern (laebke)

  • Chapter

    11

  • Judge

    John W Kolwe

  • Filed

    05/11/2017

  • Last Filing

    01/30/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
DECLECFRcv, ProHacVice



U.S. Bankruptcy Court
Eastern District of Louisiana (New Orleans)
Bankruptcy Petition #: 17-11213

Assigned to: John W Kolwe
Chapter 11
Voluntary
Asset


Date filed:  05/11/2017
Plan confirmed:  05/15/2020
341 meeting:  06/09/2017
Deadline for filing claims:  10/20/2017
Deadline for filing claims (govt.):  11/07/2017

Debtor

First NBC Bank Holding Company

Attn: Lawrence Blake Jones
701 Poydras Street
Suite 4100
New Orleans, LA 70139
ORLEANS-LA
Tax ID / EIN: 14-1985604

represented by
Barbara B. Parsons

The Steffes Firm, LLC
13702 Coursey Blvd.
Building 3
Baton Rouge, LA 70817
(225) 751-1751
Fax : (225) 751-1998
Email: bparsons@steffeslaw.com

William E. Steffes

The Steffes Firm, LLC
13702 Coursey Boulevard
Building 3
Baton Rouge, LA 70817
(225) 751-1751
Fax : (225) 751-1998
Email: bsteffes@steffeslaw.com

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: amanda.b.george@usdoj.gov

Intervenor

United States of America


represented by
Rachal Cassagne

DOJ-USAO
650 Poydras St., Ste. 1600
New Orleans, LA 70130
Email: rachal.cassagne@usdoj.gov

J. Ryan McLaren

US Attorney's Office-EDLA
650 Poydras St., Ste. 1600
New Orleans, LA 70130
Email: ryan.mclaren@usdoj.gov

Nicholas D. Moses

US Attorney's Office-EDLA
650 Poydras St., Ste. 1600
New Orleans, LA 70130
Email: nicholas.moses@usdoj.gov

K. Paige O'Hale

US Attorney's Offfice - EDLA
650 Poydras St., Ste. 1600
New Orleans, LA 70130
Email: paige.ohale@usdoj.gov

Matthew Payne

DOJ-USAO
650 Poydras Street
Suite 1600
New Orleans, LA 70130
504-680-3081
Email: matthew.payne@usdoj.gov

Glenn K. Schreiber

U.S. Attorney's Office
650 Poydras Street
16th Floor
New Orleans, LA 70130
(504) 680-3093
Fax : (504) 680-3174
Email: glenn.schreiber@usdoj.gov

Creditor Committee

Official Unsecured Creditors' Committee
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: baltazan@stewartrobbins.com

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: bbrown@stewartrobbins.com

Leo D. Congeni

Congeni Law Firm, LLC
650 Poydras Street
Ste 2750
New Orleans, LA 70130
504-522-4848
Fax : 504-910-3055
Email: leo@congenilawfirm.com

Leo David Congeni

Congeni Law Firm, LLC
650 Poydras Street
Suite 2750
New Orleans, LA 70130-6152
504-522-4848
Fax : 504-910-3055
Email: leo@congenilawfirm.com

Ryan James Richmond

Sternberg, Naccari & White, LLC
450 Laurel Street
Suite 1450
Baton Rouge, LA 70801
225-412-3667
Fax : 225-286-3046
Email: ryan@snw.law

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: dstewart@stewartrobbins.com

Latest Dockets

Date Filed#Docket Text
01/30/20241077Motion to Modify Order Disbursing Funds Filed by Nancy Scott Degan of Baker Donelson Bearman Caldwell & Berkowitz on behalf of Directors and Former Directors Group (Attachments: # (1) Amended Order Disbursing Funds # (2) REQUEST FOR VENDOR INFORMATION AND TIN CERTIFICATION) (Degan, Nancy)
01/22/20241076First Amended Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2023 Filed by Stephen Darr (Brown, Brandon)
12/26/20231075Tax Documents for the Year (W-9, AO 213 forms) (Private) Filed by Gregory St. Angelo (Landis, John)
12/22/20231074Certificate of Service Filed by First NBC Bank Holding Company (RE: (related document(s)[1073] Order on Objection to Claim) (Attachments: # (1) Service List) (Parsons, Barbara)
12/21/20231073Order Disallowing Claims 54,56,57 by Gregory St. Angelo 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 December 21, 2023 (RE: related document(s)[1004] Objection to Claim filed by Debtor First NBC Bank Holding Company) (Sylvester, Kenisha)
12/20/20231072Chapter 11 Post-Confirmation Report for the Quarter Ending: 09/30/2023 Filed by First NBC Bank Holding Company (Parsons, Barbara)
12/12/2023Hearing Held(RE: (related document(s)[1004] Objection to Claims) RULING Objection to Claims is granted. Order-Parsons (Hess, Karen)
11/17/20231071Notice of Hearing by U. S. Courthouse, 800 Lafayette Street, Courtroom 5, Lafayette, Louisiana 70501 with Certificate of Service Filed by First NBC Bank Holding Company (RE: related document(s)[1004] Objection to Claim filed by Debtor First NBC Bank Holding Company, [1061] Order on Exparte Motion For Relief From Stay). Hearing scheduled for 12/12/2023 at 03:30 PM by U. S. Courthouse, 800 Lafayette Street, Courtroom 5, Lafayette, Louisiana 70501. (Attachments: # (1) Mailing List) (Parsons, Barbara)
09/05/20231070Chapter 11 Post-Confirmation Report for the Quarter Ending: 06/30/2023 Filed by First NBC Bank Holding Company (Parsons, Barbara) (Entered: 09/05/2023)
07/13/20231069Chapter 11 Post-Confirmation Report for the Quarter Ending: 03/31/2023 Filed by First NBC Bank Holding Company (Parsons, Barbara) (Entered: 07/13/2023)