The Roman Catholic Church for the Archdiocese of N and Apostolates
11
Meredith S. Grabill
05/01/2020
12/18/2025
Yes
v
| SEALEDDOC, MegaCase, ComplexCase, ProHacVice, OSC, 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
Heller, Draper & Horn L.L.C. 650 Poydras Street Suite 2500 New Orleans, LA 70130 504-299-3300 Fax : 504-299-3399 Email: ddraper@hellerdraper.com Michael E. Landis
Heller, Draper & Horn, L.L.C. 650 Poydras Street Ste 2500 New Orleans New Orleans, LA 70130 504-299-3300 Fax : 504-299-3399 Email: mlandis@hellerdraper.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 |
|---|---|---|
| 12/18/2025 | 4804 | Certificate of Service of Order Scheduling Status Conference. (RE: related document(s)[4778] Order Scheduling Status Conference) Filed by Donlin, Recano & Company, LLC (Jordan, Lillian) |
| 12/18/2025 | 4803 | PDF with attached Audio File. Court Date & Time [12/18/2025 01:31:34 PM]. File Size [ 28252 KB ]. Run Time [ 00:59:22 ]. (admin). |
| 12/18/2025 | 4802 | Ex Parte Motion for Abstention Order Filed by Douglas S. Draper of Heller, Draper & Horn L.L.C. on behalf of Apostolates (Attachments: # (1) Exhibit A) (Draper, Douglas) |
| 12/18/2025 | 4801 | Certificate of Service Filed by Official Committee of Unsecured Commercial Creditors (RE: (related document(s)[4788] Order on Application for Compensation, [4789] Order on Application for Compensation, [4795] Order on Application for Compensation) (Smeltz, Nicholas) |
| 12/17/2025 | 4800 | Notice of Filing of Official Transcript. Notice is given that an official transcript of the hearing held on December 8, 2025 has been filed. Pursuant to Judicial Conference policy, transcripts are available for inspection only at the clerk's office or may be purchased from the court transcriber for a 90 day period. Contact the clerk's office to request a copy. Attorneys who purchase transcripts will automatically be given PACER access by the clerk's office to the electronic transcript. Notice of Intent to Request Redaction Deadline Due By 12/24/2025. Redaction Request Due By 1/7/2026. Redacted Transcript Submission Due By 1/20/2026. Transcript access will be restricted through 3/17/2026. (Nunnery, J.) |
| 12/17/2025 | 4799 | Notice of Filing of Official Transcript. Notice is given that an official transcript of the hearing held on November 25, 2025 has been filed. Pursuant to Judicial Conference policy, transcripts are available for inspection only at the clerk's office or may be purchased from the court transcriber for a 90 day period. Contact the clerk's office to request a copy. Attorneys who purchase transcripts will automatically be given PACER access by the clerk's office to the electronic transcript. Notice of Intent to Request Redaction Deadline Due By 12/24/2025. Redaction Request Due By 1/7/2026. Redacted Transcript Submission Due By 1/20/2026. Transcript access will be restricted through 3/17/2026. (Nunnery, J.) |
| 12/17/2025 | 4798 | Notice of Filing of Official Transcript. Notice is given that an official transcript of the hearing held on November 24, 2025 has been filed. Pursuant to Judicial Conference policy, transcripts are available for inspection only at the clerk's office or may be purchased from the court transcriber for a 90 day period. Contact the clerk's office to request a copy. Attorneys who purchase transcripts will automatically be given PACER access by the clerk's office to the electronic transcript. Notice of Intent to Request Redaction Deadline Due By 12/24/2025. Redaction Request Due By 1/7/2026. Redacted Transcript Submission Due By 1/20/2026. Transcript access will be restricted through 3/17/2026. (Nunnery, J.) |
| 12/17/2025 | 4797 | Order Granting Tenth Interim Application for Allowance of Compensation of Stout Risius Ross, LLC (fka The Claro Group, LLC) as Expert Consultant on Sexual Abuse and Expert Witness to the Official Committee of Unsecured Creditors for the Period July 1, 2025 Through October 31, 2025 fees awarded: $396711.50, expenses awarded: $3212.38. 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)[4711] Application for Compensation filed by Other Prof. Stout Risius Ross, LLC (fka The Claro Group, LLC)) Signed on December 17, 2025. (Nunnery, J.) |
| 12/17/2025 | 4796 | Order Granting Sixteenth Interim 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 July 1, 2025 Through October 31, 2025 fees awarded: $1202102.50, expenses awarded: $57969.43. 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)[4709] Application for Compensation filed by Creditor Committee Official Committee of Unsecured Creditors) Signed on December 17, 2025. (Nunnery, J.) |
| 12/17/2025 | 4795 | Order Granting Third Interim Fee Application of Kroll LLC for Allowance of Compensation for Services Rendered and Reimbursement of Expenses as Pension Analyst to the Official Committee of Unsecured Commercial Creditors for the Period of April 1, 2025, through September 30, 2025 fees awarded: $34500.00, 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)[4704] Application for Compensation filed by Other Prof. Kroll, LLC) Signed on December 17, 2025. (Nunnery, J.) |