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

    12/26/2025

  • 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
12/26/20254816Certificate of Service of the Order (Docket No. 4811) (RE: related document(s)[4811] Order Setting Evidentiary Hearing, Order to Continue Hearing on Motion) Filed by Donlin, Recano & Company, LLC (Jordan, Lillian)
12/26/20254815Chapter 11 Monthly Operating Report for the Month Ending: 11/30/2025 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 # (13) 8 - All Bank Statements and Reconciliations - PART 6 # (14) 8 - All Bank Statements and Reconciliations - PART 7 # (15) 8 - All Bank Statements and Reconciliations - PART 8 # (16) 8 - All Bank Statements and Reconciliations - PART 9) (Oppenheim, Samantha)
12/26/20254814Chapter 11 Monthly Operating Report for the Month Ending: 10/31/2025 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 # (13) 8 - All Bank Statements and Reconciliations - PART 6 # (14) 8 - All Bank Statements and Reconciliations - PART 7 # (15) 8 - All Bank Statements and Reconciliations - PART 8) (Oppenheim, Samantha)
12/23/20254813Certificate of Service Filed by Official Committee of Unsecured Creditors (RE: (related document(s)[4807] Order to Continue Hearing on Motion, Order Dismiss/Withdraw Document) (Caine, Andrew)
12/23/20254812Notice of Filing of Official Transcript. Notice is given that an official transcript of the hearing held on December 2, 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 12/30/2025. Redaction Request Due By 1/13/2026. Redacted Transcript Submission Due By 1/23/2026. Transcript access will be restricted through 3/23/2026. (Nunnery, J.)
12/23/20254811Fee Application Scheduling Order to (I) Continue Hearing on Applications for Compensation and Set Briefing Schedule as to Standing, (II) Set Deadline of 2/27/2026 for Filing Final Applications, (III) Set Evidentiary Hearing on Contested Final Fee Applications. IT IS FURTHER ORDERED that the Debtor 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. Signed on December 23, 2025 (RE: related document(s)[2927] Application for Compensation, [2943] Objection filed by Creditor Certain Abuse Victims, [2960] Objection filed by Attorney Frank J D'Amico, Jr., [3240] Application for Compensation filed by Attorney Jones Walker LLP, [3363] Objection filed by Creditor Certain Abuse Victims, [3525] Application for Compensation filed by Attorney Jones Walker LLP, [3648] Objection filed by Creditor Certain Abuse Victims, [3864] Application for Compensation filed by Attorney Jones Walker LLP, [3891] Objection filed by Creditor Certain Abuse Victims, [4184] Application for Compensation filed by Creditor Committee Official Committee of Unsecured Creditors, [4205] Application for Compensation filed by Interested Party Troutman Pepper Locke, LLP, [4264] Objection filed by Creditor Certain Abuse Victims, [4288] Reply filed by Creditor Committee Official Committee of Unsecured Creditors) Evidentiary Hearing on Contested Final Fee Applications scheduled for 5/14-15/2026 at 09:30 AM at 500 Poydras Street, Suite B-709 SECTION A. Witness/Exhibit Lists due by 5/11/2026. Continued Hearing on Interim Fee Applications scheduled for 1/22/2026 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Nunnery, J.)
12/23/20254810Certificate of Service of the Notice of Agenda of Matters Scheduled for Omnibus Hearing on Thursday, December 18, 2025, at 1:30 P.M. (Docket No. 4791) (RE: related document(s)[4791] Notice of Agenda (Complex Case) filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Donlin, Recano & Company, LLC (Jordan, Lillian)
12/23/20254809Certificate of Service of a) Second Application for Indemnification and Allowance and Payment of Administrative Expense (Docket No. 4781); and b) Notice of Hearing (Docket No. 4782) (RE: related document(s)[4781] Generic Application filed by Noticing Agent Donlin, Recano & Company, LLC, [4782] Notice of Hearing filed by Noticing Agent Donlin, Recano & Company, LLC) Filed by Donlin, Recano & Company, LLC (Jordan, Lillian)
12/22/20254808Order Granting Motion for Final Decree and Closing as to the Reorganized Additional Debtors' Cases. 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 December 22, 2025 (RE: related document(s)[4774] Motion for Final Decree filed by Debtor In Possession Apostolates, [4784] Objection filed by Creditor Committee Official Committee of Unsecured Commercial Creditors, [4791] Notice of Agenda (Complex Case) filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) (Nunnery, J.)
12/19/20254807Order to Continue Hearing on Committee's Motion for Relief and Approving Withdrawal of Traveler's Motion for Relief. 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 December 19, 2025 (RE: related document(s)[4432] Motion for Relief From Stay filed by Creditor Committee Official Committee of Unsecured Creditors, [4436] Notice filed by Creditor Committee Official Committee of Unsecured Creditors, [4480] Response filed by Other Prof. United States Fidelity & Guaranty Company, [4794] Withdrawal of Motion filed by Other Prof. United States Fidelity & Guaranty Company) Hearing scheduled for 1/22/2026 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Nunnery, J.)