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

Case Information
  • Case title

    The Roman Catholic Church for the Archdiocese of N and Apostolates

  • Court

    Louisiana Eastern (laebke)

  • Chapter

    11

  • Judge

    Meredith S. Grabill

  • Filed

    05/01/2020

  • Last Filing

    03/06/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
SEALEDDOC, MegaCase, ComplexCase, ProHacVice, JNTADMN, NtcComplexCaseD



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
Plan confirmed:  12/08/2025
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

Krebs Farley, PLLC
400 Poydras Street
Suite 2500
New Orleans, LA 70130
504-299-3570
Email: lashley@krebsfarley.com
TERMINATED: 09/03/2024

Elizabeth J. Futrell

201 St. Charles Ave
49th Floor
New Orleans, LA 70170-5100
(504) 582-8000
Fax : (504) 589-8260
Email: efutrell@joneswalker.com

Allison Kingsmill

Jones Walker LLP
201 St. Charles Avenue
49th Floor
New Orleans, LA 70170
504-582-8252
Email: akingsmill@joneswalker.com

Mark Mintz

Jones Walker, et al
201 St. Charles Street
49th Floor
New Orleans, LA 70170
(504) 582-8368
Fax : (504) 589-8368
Email: mmintz@joneswalker.com

Samantha Oppenheim

Jones Walker LLP
201 St. Charles Avenue
New Orleans, LA 70170
504-582-8641
Email: soppenheim@joneswalker.com

Swati Parashar

Jones Walker
811 Main St
Ste 2900
Houston
Houston, TX 77002
713-437-1849

Lucas Hodgkins Self

Caplin & Drysdale, Chartered
1200 New Hampshire Avenue NW
8th Floor
Washington, DC 20036
202-862-7862
Fax : 202-429-3301
Email: lself@capdale.com
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: pvance@joneswalker.com

Edward Dirk Wegmann

Jones, Walker
201 St. Charles Avenue
49th Floor
New Orleans, LA 70170-5100
(504) 582-8226
Fax : (504) 582-8011
Email: dwegmann@joneswalker.com

Debtor In Possession

Apostolates


represented by
Douglas S. Draper

Lugenbuhl Wheaton Peck Rankin & Hubbard
601 Poydras Street
Suite 2775
New Orleans, LA 70130
504-568-1990
Email: ddraper@lawla.com

Michael E. Landis

Lugenbuhl, Wheaten, Peck, Rankin & Hubbard,
601 Poydras Street
Ste 2775
New Orleans, LA 70130
504-568-1990
Email: mlandis@lawla.com

U.S. Trustee

Office of the U.S. Trustee

DOJ-Ust
600 S. Maestri Place
Suite 840-T
New Orleans, LA 70130
504-589-4018

represented by
Amanda Burnette George

DOJ-Ust
600 S. Maestri Place
Suite 840-T
New Orleans, LA 70130
504-589-4018
Email: Amanda.B.George@usdoj.gov

Mary S. Langston

DOJ-Ust
600 S. Maestri Place
Suite 840-T
New Orleans, LA 70130
504-589-4093

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

William Steven Bryant

Troutman Pepper Locke LLP
300 Colorado Street, Ste. 2100
Austin, TX 78701
512-305-4726
Email: steven.bryant@lockelord.com

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: acaine@pszjlaw.com

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: lcantor@pszjlaw.com

Bradley C. Knapp

Troutman Pepper Locke LLP
601 Poydras Street
Suite 2660
New Orleans, LA 70130
504-558-5210
Fax : 504-558-5200
Email: brad.knapp@troutman.com

Omer F. Kuebel, III

Troutman Pepper Locke LLP
601 Poydras Street
Suite 2660
New Orleans, LA 70130
504-558-5155
Fax : 504-681-5255
Email: rick.kuebel@troutman.com

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: bwolf@gainsben.com

Creditor Committee

Official Committee of Unsecured Commercial Creditors
represented by
H. Kent Aguillard

H. Kent Aguillard
141 S 6th St.
Eunice, LA 70535-0391
337-457-9331
Email: kent@aguillardlaw.com

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

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: hayleyjanefranklin@gmail.com
TERMINATED: 09/08/2023

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: wrobbins@stewartrobbins.com

Nicholas Smeltz

Stewart Robbins Brown & Altazan, LLC
301 Main Street
Suite 1640
Baton Rouge, LA 70802
225-231-9998
Fax : 225-709-9467
Email: nsmeltz@stewartrobbins.com

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
03/06/20264925Memorandum in Re Motion for Admission by Visiting Attorneys. Filed by The Roman Catholic Church for the Archdiocese of New Orleans (Attachments: # (1) Exhibit Land Murphy's Certificate of Good Standing # (2) Exhibit Dane Ball's Certificate of Good Standing # (3) Exhibit Harris Blum's Certificate of Good Standing) (Stratton, Michelle)
03/06/20264924Notice of Appearance and Request for Notice Filed by Michelle Stratton on behalf of The Roman Catholic Church for the Archdiocese of New Orleans. (Stratton, Michelle)
03/06/20264923Certificate of Service of Supplement to the Seventeenth and Final 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 May 22, 2020 Through December 26, 2025 Filed by Official Committee of Unsecured Creditors (RE: (related document(s)[4922] Application for Compensation filed by Creditor Committee Official Committee of Unsecured Creditors) (Caine, Andrew)
03/06/20264922Supplemental Application for Compensation /Seventeenth and Final 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 May 22, 2020 Through December 26, 2025 for Official Committee of Unsecured Creditors, Creditor Comm. Aty, Fee: $8,229,856.50, Expenses: $482,038.04. Filed by Official Committee of Unsecured Creditors (Caine, Andrew)
03/06/20264921Certificate of Service (RE: related document(s)[4882] Application for Compensation filed by Other Prof. Signal Interactive Media, [4883] Application for Compensation filed by Spec. Counsel Talbot, Carmouche & Marcello, Spec. Counsel Connick & Connick, L.L.C., [4884] Application for Compensation filed by Spec. Counsel Blank Rome LLP, [4885] Application for Compensation filed by Financial Advisor Carr, Riggs & Ingram, LLC, [4886] Application for Compensation filed by Financial Advisor Keegan Linscott & Associates, PC, [4887] Application for Compensation filed by Other Prof. Joshua Hogan on behalf of Judge Michael R. Hogan, [4888] Application for Compensation filed by Attorney Jones Walker LLP, [4889] Notice of Hearing with Certificate of Service filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, [4890] Application for Compensation filed by Attorney Stewart Robbins Brown & Altazan, LLC, [4891] Application for Compensation filed by Other Prof. Kroll, LLC, [4892] Application for Compensation filed by Financial Advisor Dundon Advisors LLC, [4893] Notice of Hearing filed by Attorney Stewart Robbins Brown & Altazan, LLC) Filed by Donlin, Recano & Company, LLC (Jordan, Lillian)
03/05/20264920Motion for Leave to Withdraw Motion Filed by Daniel Adam Meyer of Slater Slater Schulman, LLP on behalf of C. E. C., T. J. C. (Meyer, Daniel)
03/05/20264919Withdrawal of Motion Filed by C. C. (RE: (related document(s)[4701] Motion to Compel filed by Creditor C.C., [4841] Motion to Compel) NOTE: Original will be stored with the Sealed Motion to Compel. (Nunnery, J.)
03/05/20264918Withdrawal of Motion Filed by A. C. (RE: (related document(s)[4842] Motion to Compel) NOTE: Original will be stored with the Sealed Motion to Compel. (Nunnery, J.)
03/05/20264917Notice of Appearance and Request for Notice Limited to the Application of Certain Abuse Survivors for Allowance and Payment of Administrative Expense Claim for Substantial Contribution and Reimbursement of Costs Pursuant to 11 U.S.C. § 503(b) [Doc No. 4912] Filed by Douglas S. Draper on behalf of Douglas S Draper. (Draper, Douglas)
03/04/20264916Certificate of Service (RE: related document(s)4907 Application for Compensation filed by Spec. Counsel H. Kent Aguillard, 4909 Notice of Hearing filed by Spec. Counsel H. Kent Aguillard) Filed by Donlin, Recano & Company, LLC (Jordan, Lillian) (Entered: 03/04/2026)