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

    04/16/2026

  • 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

Benjamin Kadden

Lugenbuhl, Wheaton, Peck, Rankin
601 Poydras St
Suite 2775
New Orleans, LA 70130
504-568-1990
Fax : 504-310-9195
Email: bkadden@lawla.com

Allison Kingsmill

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

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

Michelle Stratton

Murphy Ball Stratton LLP
1001 Fannin
Ste 720
Houston, TX 77002
832-726-8321
Email: mstratton@mbssmartlaw.com

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

Douglas S Draper, Additional Debtors

Lugenbuhl Wheaton Peck Rankin & Hubbard
601 Poydras St. Suite 2775
New Orleans, LA 70130
LA SALLE-LA
United States
5045681990

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

Debtor In Possession

Apostolates


represented by
Douglas S. Draper

(See above for address)

Michael E. Landis

(See above for address)

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
04/16/20265029PDF with attached Audio File. Court Date & Time [04/15/2026 04:32:25 PM]. File Size [ 2601 KB ]. Run Time [ 00:05:22 ]. (admin).
04/16/20265028Sealed Responses received by the Court 4/15/2026 (RE: (related document(s)[4949] Generic Motion filed by Other Prof. Donald C Massey) Hearing scheduled for 4/16/2026 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Nunnery, J.)
04/16/20265027Notice of Appearance and Request for Notice Filed by Garland Murphy IV on behalf of The Roman Catholic Church for the Archdiocese of New Orleans. (Murphy, Garland)
04/16/20265026Memo to Record of hearing scheduled for 4/16/2026 (RE: (related document(s)[4951] The Settlement Trustee's Fourth Omnibus Objection to Claims and Interests Pursuant to Section 502 of the Bankruptcy Code, Bankruptcy Rule 3007, and Local Rule 3007-1 filed by Other Prof. Donald C Massey, [4953] The Settlement Trustee's Fifth Omnibus Objection to Claims and Interests Pursuant to Section 502 of The Bankruptcy Code, Bankruptcy Rule 3007, and Local Rule 3007-1 filed by Other Prof. Donald C Massey) . After review of the record and pleadings, proper service having been made, and there being no response made by the claimants, the Court will SUSTAIN the Settlement Trustees omnibus objection WITHOUT HEARING. Counsel for the Settlement Trustee is to submit the orders within two (2) days. (Arnold, Ellen)
04/16/20265025Certificate of Service of i. Order (Docket No. 5017); and ii. Order (Docket No. 5018) (RE: related document(s)[5017] Stipulation and Order, [5018] Order Scheduling Status Conference) Filed by Donlin, Recano & Company, LLC (Jordan, Lillian)
04/16/20265024Certificate of Service (RE: related document(s)[5015] Stipulation filed by Attorney Jones Walker LLP, [5016] Motion to Continue/Reschedule Hearing filed by Attorney Jones Walker LLP) Filed by Donlin, Recano & Company, LLC (Jordan, Lillian)
04/15/20265023Notice of Intent to Adduce Testimony from a Remote Location by Telephone and Video Technology. Filed by Donald C Massey (RE: related document(s)[4117] Order on Motion to Seal Document). (Caine, Andrew)
04/15/20265022Order Denying Motion To Strike and for Sanctions. 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)[5004] Motion To Strike filed by Attorney Jones Walker LLP, Motion for Sanctions Under USC 28 Section 1927) Signed on April 15, 2026. (Nunnery, J.)
04/15/20265021Order Sustaining Settlement Trustee's First Omnibus Objection to Claims and Interests Pursuant to Section 502 of the Bankruptcy Code, Bankruptcy Rule 3007, and Local Rule 3007-1. 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 15, 2026 (RE: related document(s)[4933] Generic Motion filed by Other Prof. Donald C Massey) (Nunnery, J.)
04/15/20265020Certificate of Service Filed by Donald C Massey (RE: (related document(s)[5019] Notice of Agenda (Complex Case) filed by Other Prof. Donald C Massey) (Attachments: # (1) Exhibit Exhibit 1 - Master Service List) (Knapp, Bradley)