The Roman Catholic Church for the Archdiocese of N and Apostolates
11
Meredith S. Grabill
05/01/2020
03/13/2026
Yes
v
| SEALEDDOC, MegaCase, ComplexCase, ProHacVice, JNTADMN, NtcComplexCaseD |
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
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 03/13/2026 | 4945 | Declaration Under Penalty of Perjury for Non-individual Debtors Declaration Of Donald C. Massey As Settlement Trustee In Support Of Motion For Entry Of An Order To Enforce The Terms Of The Confirmation Order Of The Seventh Amended Modified Joint Chapter 11 Plan Of Reorganization Approving Settlement Agreement And Policy Buy-Backs With United States Fidelity & Guaranty And Granting Related Relief Filed by Donald C Massey (Caine, Andrew) |
| 03/13/2026 | 4944 | Motion to Enforce The Settlement Trustees Motion For Entry Of An Order To Enforce The Terms Of Confirmation Order Of The Seventh Amended Modified Joint Chapter 11 Plan Of Reorganization Approving Settlement Agreement And Policy Buy-Backs With United States Fidelity & Guaranty And Granting Related Relief Filed by Andrew William Caine of Pachulski Stang Ziehl & Jones on behalf of Donald C Massey (Attachments: # (1) Exhibit A) (Caine, Andrew) |
| 03/13/2026 | 4943 | Notice of Hearing by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611 Filed by Donald C Massey (RE: related document(s)[4939] Motion to Approve Compromise under Rule 9019 filed by Other Prof. Donald C Massey, [4940] Declaration Under Penalty of Perjury filed by Other Prof. Donald C Massey, [4941] Declaration Under Penalty of Perjury filed by Other Prof. Donald C Massey, [4942] Declaration Under Penalty of Perjury filed by Other Prof. Donald C Massey). Hearing scheduled for 4/23/2026 at 10:00 AM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Caine, Andrew) |
| 03/13/2026 | 4942 | Declaration Under Penalty of Perjury for Non-individual Debtors Declaration Of Mark A. Mintz In Support Of Motion For Entry Of An Order To Enforce The Terms Of Confirmation Order Of The Seventh Amended Modified Joint Chapter 11 Plan Of Reorganization Approving Settlement Agreement And Policy Buy-Backs With United States Fidelity & Guaranty And Granting Related Relief Filed by Donald C Massey (Caine, Andrew) |
| 03/13/2026 | 4941 | Declaration Under Penalty of Perjury for Non-individual Debtors Declaration Of John H. Denenea, Jr. As Attorney For Certain Abuse Survivors In Support Of Motion For Entry Of An Order To Enforce The Terms Of Confirmation Order Of The Seventh Amended Modified Joint Chapter 11 Plan Of Reorganization Approving Settlement Agreement And Policy Buy-Backs With United States Fidelity & Guaranty And Granting Related Relief Filed by Donald C Massey (Caine, Andrew) |
| 03/13/2026 | 4940 | Declaration Under Penalty of Perjury for Non-individual Debtors Declaration Of Donald C. Massey As Settlement Trustee In Support Of Motion For Entry Of An Order To Enforce The Terms Of The Confirmation Order Of The Seventh Amended Modified Joint Chapter 11 Plan Of Reorganization Approving Settlement Agreement And Policy Buy-Backs With United States Fidelity & Guaranty And Granting Related Relief Filed by Donald C Massey (Caine, Andrew) |
| 03/13/2026 | 4939 | Motion to Approve Compromise under Rule 9019 The Settlement Trustees Motion For Entry Of An Order To Enforce The Terms Of Confirmation Order Of The Seventh Amended Modified Joint Chapter 11 Plan Of Reorganization Approving Settlement Agreement And Policy Buy-Backs With United States Fidelity & Guaranty And Granting Related Relief Filed by Andrew William Caine of Pachulski Stang Ziehl & Jones on behalf of Donald C Massey (Attachments: # (1) Exhibit A) (Caine, Andrew) |
| 03/13/2026 | 4938 | Notice of Hearing by 500 Poydras Street, Suite B-709 SECTION A Filed by Donald C Massey (RE: related document(s)[4937] Objection filed by Other Prof. Donald C Massey). Hearing scheduled for 4/16/2026 at 01:30 PM by 500 Poydras Street, Suite B-709 SECTION A. (Knapp, Bradley) |
| 03/13/2026 | 4937 | Second Objection with Certificate of Service The Settlement Trustee's Second Omnibus Objection to Claims and Interests Pursuant to Section 502 of the Bankruptcy Code, Bankruptcy Rule 3007, and Local Rule 3007-1 Filed by Donald C Massey (RE: (related document(s)[4875] Order on Motion to Modify Order) Hearing scheduled for 4/16/2026 at 01:30 PM by 500 Poydras Street, Suite B-709 SECTION A. (Attachments: # (1) Settlement Trustee Declaration ISO Omnibus Objection # (2) Schedule Schedule 1 - Wholly Unsupported Claim Redacted # (3) Exhibit Exhibit A - Proposed Order) (Knapp, Bradley) |
| 03/13/2026 | 4936 | Certificate of Service Filed by Donald C Massey (RE: (related document(s)[4933] Generic Motion filed by Other Prof. Donald C Massey) (Attachments: # (1) Exhibit SEALED Exhibit 1) (Knapp, Bradley) |