Case number: 2:20-bk-10846 - The Roman Catholic Church for the Archdiocese of N - Louisiana Eastern Bankruptcy Court

Case Information
  • Case title

    The Roman Catholic Church for the Archdiocese of N

  • Court

    Louisiana Eastern (laebke)

  • Chapter

    11

  • Judge

    Meredith S. Grabill

  • Filed

    05/01/2020

  • Last Filing

    04/25/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
MUA, SEALEDDOC, CNTDWODT, MegaCase, ComplexCase, PlnDue, DsclsDue, ProHacVice, APPEAL



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
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

Jones Walker, et al
201 St. Charles Avenue
Suite 4900
New Orleans, LA 70170
(504) 582-8118
Fax : (504) 589-8118
Email: lashley@joneswalker.com

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
Email: sparashar@joneswalker.com

Lucas Hodgkins Self

Jones Walker LLP
201 St. Charles Ave.
New Orleans, LA 70170
504-582-8302
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

U.S. Trustee

Office of the U.S. Trustee

400 Poydras Street
Suite 2110
New Orleans, LA 70130
(504) 589-4018

represented by
Amanda Burnette George

Office of the U.S. Trustee
400 Poydras Street
Suite 2110
New Orleans, LA 70130
(504) 589-4092
Fax : (504) 589-4096
Email: Amanda.B.George@usdoj.gov

Mary S. Langston

Office of the U.S. Trustee
400 Poydras Street
Suite 2110
New Orleans, LA 70130
504 589-4093
Email: Mary.Langston@usdoj.gov

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

Steven Bryant

Locke Lord LLP
600 Congress Avenue
Ste 2200
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

Locke Lord LLP
601 Poydras Street
Suite 2660
New Orleans, LA 70130
504 558-5210
Fax : 504 910-6847
Email: bknapp@lockelord.com

Omer F. Kuebel, III

Locke Lord LLP
601 Poydras Street
Suite 2660
New Orleans, LA 70130-6036
(504) 558-5155
Fax : (504) 558-5200
Email: rkuebel@lockelord.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
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

Jamie Dodds Cangelosi

Stewart Robbins Brown & Altazan, LLC
301 Main St.
Suite 1640
Baton Rouge, LA 70801
225-231-9998
Fax : 225-709-9467
Email: jcangelosi@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: hfranklin@stewartrobbins.com

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
04/25/20242985PDF with attached Audio File. Court Date & Time [04/25/2024 01:33:50 PM]. File Size [ 2893 KB ]. Run Time [ 00:06:10 ]. (admin).
04/25/20242984Notice of Hearing by 500 Poydras Street, Suite B-709 SECTION A Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: related document(s)[2983] Motion to Modify Order filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans). Hearing scheduled for 5/16/2024 at 01:30 PM by 500 Poydras Street, Suite B-709 SECTION A. (Mintz, Mark)
04/25/20242983Motion to Modify Order Debtor's Motion to Modify Order to Increase the Monthly Cap of Ordinary Course Professional Denechaud and Denechaud, L.L.C. (RE: related document(s)[269] Generic Order) Filed by Mark Mintz of Jones Walker, et al on behalf of The Roman Catholic Church for the Archdiocese of New Orleans (Attachments: # (1) Exhibit A - Proposed Order) (Mintz, Mark)
04/25/20242982Chapter 11 Monthly Operating Report for the Month Ending: 03/31/2024 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) (Oppenheim, Samantha)
04/25/20242981Order Granting Application to Employ H. Kent Aguillard as Conflicts Counsel for Limited Purposes to the Official Committee of Unsecured Commercial Creditors. 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)[2946] Application to Employ with Affidavit of Disinterestedness filed by Creditor Committee Official Committee of Unsecured Commercial Creditors) Signed on April 25, 2024. (Rouchon, H)
04/25/20242980Order Granting Eleventh Interim Application of Carr, Riggs & Ingram, LLC, for Allowance of Compensation and Reimbursement of Expenses Incurred as Financial Advisor to the Debtor for the Period November 1, 2023 Through February 29, 2024. Fees awarded: $60515.00, expenses awarded: $14.96. 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)[2926] Application for Compensation filed by Financial Advisor Carr, Riggs & Ingram, LLC) Signed on April 25, 2024. (Rouchon, H)
04/25/20242979Order Granting Sixth Interim Application of Keegan Linscott & Associates, PC, for Allowance of Compensation and Reimbursement of Expenses Incurred as Financial Advisor to the Debtor for the Period November 1, 2023 Through February 29, 2024. Fees awarded: $758900.00, expenses awarded: $3852.21. 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)[2924] Application for Compensation filed by Financial Advisor Keegan Linscott & Associates, PC) Signed on April 25, 2024. (Rouchon, H)
04/25/20242978Order Granting Eleventh Interim Application of Blank Rome LLP for Allowance of Compensation and Reimbursement of Expenses, as Special Insurance Counsel to the Debtor, for the Period November 1, 2023 Through February 29, 2024. Fees awarded: $78872.97, 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)[2920] Application for Compensation filed by Spec. Counsel Blank Rome LLP) Signed on April 25, 2024. (Rouchon, H)
04/25/20242977Order Granting Eleventh Interim Application of Locke Lord LLP as Co-Counsel to the Official Committee of Unsecured Creditors for Allowance of Compensation and Reimbursement of Expenses for the Period from November 1, 2023 Through February 29, 2024. Fees awarded: $400957.50, expenses awarded: $1927.20. 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)[2911] Application for Compensation filed by Interested Party Locke Lord LLP) Signed on April 25, 2024. (Rouchon, H)
04/25/20242976Order Granting Seventh Interim Application For Allowance and Payment of Compensation and Reimbursement of Expenses of Stegall, Benton, Melancon & Associates, LLC as Real Estate Appraiser/Valuation Expert to the Official Committee of Unsecured Creditors for the Period from November 1, 2023 Through February 29, 2024. Fees awarded: $1530.00, 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)[2910] Application for Compensation filed by Other Prof. Stegall, Benton, Melancon & Associates, LLC) Signed on April 25, 2024. (Rouchon, H)