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

    12/18/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
SEALEDDOC, MegaCase, ComplexCase, ProHacVice, OSC, 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

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

Latest Dockets

Date Filed#Docket Text
12/18/20254804Certificate of Service of Order Scheduling Status Conference. (RE: related document(s)[4778] Order Scheduling Status Conference) Filed by Donlin, Recano & Company, LLC (Jordan, Lillian)
12/18/20254803PDF with attached Audio File. Court Date & Time [12/18/2025 01:31:34 PM]. File Size [ 28252 KB ]. Run Time [ 00:59:22 ]. (admin).
12/18/20254802Ex 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)
12/18/20254801Certificate 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)
12/17/20254800Notice 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.)
12/17/20254799Notice 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.)
12/17/20254798Notice 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.)
12/17/20254797Order 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.)
12/17/20254796Order 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.)
12/17/20254795Order 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.)