The Roman Catholic Church for the Archdiocese of N
11
Meredith S. Grabill
05/01/2020
04/25/2024
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: lashley@joneswalker.com 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 Email: sparashar@joneswalker.com 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: 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 |
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 Mary S. Langston
Office of the U.S. Trustee 400 Poydras Street Suite 2110 New Orleans, LA 70130 504 589-4093 Email: Mary.Langston@usdoj.gov |
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: 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
Locke Lord LLP 601 Poydras Street Suite 2660 New Orleans, LA 70130 504 558-5210 Fax : 504 910-6847 Email: bknapp@lockelord.com 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: rkuebel@lockelord.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 |
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 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: jcangelosi@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: hfranklin@stewartrobbins.com 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 |
Date Filed | # | Docket Text |
---|---|---|
04/25/2024 | 2985 | 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 | 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 | 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) |
04/25/2024 | 2982 | Chapter 11 Monthly Operating Report for the Month Ending: 03/31/2024 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) (Oppenheim, Samantha) |
04/25/2024 | 2981 | Order Granting Application to Employ H. Kent Aguillard as Conflicts Counsel for Limited Purposes to the Official Committee of Unsecured Commercial Creditors. 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)[2946] Application to Employ with Affidavit of Disinterestedness filed by Creditor Committee Official Committee of Unsecured Commercial Creditors) Signed on April 25, 2024. (Rouchon, H) |
04/25/2024 | 2980 | Order Granting Eleventh Interim Application of Carr, Riggs & Ingram, LLC, for Allowance of Compensation and Reimbursement of Expenses Incurred as Financial Advisor to the Debtor for the Period November 1, 2023 Through February 29, 2024. Fees awarded: $60515.00, expenses awarded: $14.96. 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)[2926] Application for Compensation filed by Financial Advisor Carr, Riggs & Ingram, LLC) Signed on April 25, 2024. (Rouchon, H) |
04/25/2024 | 2979 | Order Granting Sixth Interim Application of Keegan Linscott & Associates, PC, for Allowance of Compensation and Reimbursement of Expenses Incurred as Financial Advisor to the Debtor for the Period November 1, 2023 Through February 29, 2024. Fees awarded: $758900.00, expenses awarded: $3852.21. 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)[2924] Application for Compensation filed by Financial Advisor Keegan Linscott & Associates, PC) Signed on April 25, 2024. (Rouchon, H) |
04/25/2024 | 2978 | Order Granting Eleventh Interim Application of Blank Rome LLP for Allowance of Compensation and Reimbursement of Expenses, as Special Insurance Counsel to the Debtor, for the Period November 1, 2023 Through February 29, 2024. Fees awarded: $78872.97, 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)[2920] Application for Compensation filed by Spec. Counsel Blank Rome LLP) Signed on April 25, 2024. (Rouchon, H) |
04/25/2024 | 2977 | Order Granting Eleventh Interim Application of Locke Lord LLP as Co-Counsel to the Official Committee of Unsecured Creditors for Allowance of Compensation and Reimbursement of Expenses for the Period from November 1, 2023 Through February 29, 2024. Fees awarded: $400957.50, expenses awarded: $1927.20. 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)[2911] Application for Compensation filed by Interested Party Locke Lord LLP) Signed on April 25, 2024. (Rouchon, H) |
04/25/2024 | 2976 | Order Granting Seventh Interim Application For Allowance and Payment of Compensation and Reimbursement of Expenses of Stegall, Benton, Melancon & Associates, LLC as Real Estate Appraiser/Valuation Expert to the Official Committee of Unsecured Creditors for the Period from November 1, 2023 Through February 29, 2024. Fees awarded: $1530.00, 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)[2910] Application for Compensation filed by Other Prof. Stegall, Benton, Melancon & Associates, LLC) Signed on April 25, 2024. (Rouchon, H) |