The Roman Catholic Church for the Archdiocese of N and Apostolates
11
Meredith S. Grabill
05/01/2020
12/01/2025
Yes
v
| SEALEDDOC, MegaCase, ComplexCase, ProHacVice, OSC |
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 |
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 |
|---|---|---|
| 12/01/2025 | 4746 | Notice of Hearing by 500 Poydras Street, Suite B-709 SECTION A Filed by G. B. (RE: related document(s)[4743] Motion for Leave filed by Interested Party G. B.). Hearing scheduled for 1/22/2026 at 01:30 PM by 500 Poydras Street, Suite B-709 SECTION A. (Robinson, Craig) |
| 12/01/2025 | 4745 | Notice of Appearance and Request for Notice Filed by Craig Robinson on behalf of G. B.. (Robinson, Craig) |
| 12/01/2025 | 4744 | Notice of Hearing by 500 Poydras Street, Suite B-709 SECTION A Filed by Reginald Leroy Smith (RE: related document(s)[4741] Motion for Leave filed by Creditor Reginald Leroy Smith). Hearing scheduled for 12/23/2025 at 01:30 PM by 500 Poydras Street, Suite B-709 SECTION A. (Arata, William) |
| 12/01/2025 | 4743 | Motion for Leave to File Sexual Abuse Survivor Proof of Claim Filed by Craig Robinson of Robinson Law Offices on behalf of G. B. (Attachments: # (1) Declaration # (2) Proposed Order) (Robinson, Craig) |
| 12/01/2025 | 4742 | Notice of Appearance and Request for Notice Filed by William Harrell Arata I on behalf of Reginald Leroy Smith. (Arata, William) |
| 12/01/2025 | 4741 | Motion for Leave to File Late Filed Claim Filed by William Harrell Arata I on behalf of Reginald Leroy Smith (Attachments: # (1) Affidavit # (2) Proposed Order) (Arata, William) |
| 12/01/2025 | 4740 | Document Declaration of Christopher G. Linscott, CPA, CFE, CIRA Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: (related document(s)[4738] Amended Chapter 11 Plan filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) (Oppenheim, Samantha) |
| 12/01/2025 | 4739 | Notice of Filing Seventh Amended Joint Plan Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: related document(s)[4738] Amended Chapter 11 Plan filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans). (Attachments: # (1) Exhibit 1 - Comparison of Seventh Amended Joint Plan # (2) Exhibit 2 - Comparison of Plan Exhibit A # (3) Exhibit 3 - Comparison of Plan Exhibit D-1) (Oppenheim, Samantha) |
| 12/01/2025 | 4738 | Amended Chapter 11 Plan Seventh Amended Joint Chapter 11 Plan of Reorganization for The Roman Catholic Church of the Archdiocese of New Orleans and Additional Debtors, Proposed by the Debtor, the Additional Debtors, and the Official Committee of Unsecured Creditors, Dated as of December 1, 2025 Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: (related document(s)[4150] Chapter 11 Plan filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, [4192] Amended Chapter 11 Plan filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, [4235] Amended Chapter 11 Plan filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, [4331] Amended Chapter 11 Plan filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, [4419] Amended Chapter 11 Plan filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, [4518] Amended Chapter 11 Plan filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, [4608] Amended Chapter 11 Plan filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) (Attachments: # (1) Plan Exhibit A - Defined Terms # (2) Plan Exhibit B-1 - Additional Debtors # (3) Plan Exhibit B-2 - Non-Debtor Catholic Entities # (4) Plan Exhibit C - Abuse Claim Release and Certification # (5) Plan Exhibit D-1 - Settlement Trust Agreement # (6) Plan Exhibit D-2 - Allocation Protocol # (7) Plan Exhibit E - Non-Monetary Plan Provisions # (8) Plan Exhibit F - Additional Debtors' Abuse Claims Bar Date Notice # (9) Plan Exhibit G - Additional Debtors' Abuse Claims Bar Date Publication Notice # (10) Plan Exhibit H - Additional Debtors' Abuse Proof of Claim Form # (11) Plan Exhibit I - Reserved # (12) Plan Exhibit J - Additional Debtors' Non-Trade Claims Bar Date Publication Notice # (13) Plan Exhibit K - Additional Debtors' Non-Trade Proof of Claim Form)(Oppenheim, Samantha) |
| 12/01/2025 | 4737 | Notice Notice of Intent to Testify Filed by Certain Abuse Victims. (Gisleson, Soren) |