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

    02/27/2026

  • 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
02/27/20264909Notice of Hearing by 500 Poydras Street, Suite B-709 SECTION A Filed by H. Kent Aguillard (RE: related document(s)[4907] Application for Compensation filed by Spec. Counsel H. Kent Aguillard). Hearing scheduled for 5/14/2026 at 09:30 AM by 500 Poydras Street, Suite B-709 SECTION A. (Stewart, Paul)
02/27/20264908Final Application for Compensation /Fifteenth Interim and Final Application for Allowance and Payment of Compensation and Reimbursement of Expenses of Zobrio, Inc., as Computer Consultant to the Official Committee of Unsecured Creditors for the Period from April 1, 2021 through December 26, 2025 for Zobrio, Inc., Other Professional, Fee: $46,252.50, Expenses: $19,740.00. Filed by Zobrio, Inc. (Attachments: # (1) Exhibit 1 (Additional Debtor List) # (2) Exhibit 2 (First Interim) # (3) Exhibit 3 (Second Interim) # (4) Exhibit 4 (Third Interim) # (5) Exhibit 5 (Fourth Interim) # (6) Exhibit 6 (Fifth Interim) # (7) Exhibit 7 (Sixth Interim) # (8) Exhibit 8 (Seventh Interim) # (9) Exhibit 9 (Eighth Interim) # (10) Exhibit 10 (Ninth Interim) # (11) Exhibit 11 (Tenth Interim) # (12) Exhibit 12 (Eleventh Interim) # (13) Exhibit 13 (Twelfth Interim) # (14) Exhibit 14 (Thirteenth Interim) # (15) Exhibit 15 (Fourteenth Interim) # (16) Exhibit 16 (Fifteenth Interim) # (17) Exhibit 17 (Summary Chart) # (18) Proposed Order) (Bryant, William)
02/27/20264907Final Application for Compensation for H. Kent Aguillard, Special Counsel, Fee: $3,150.00, Expenses: $0. Filed by H. Kent Aguillard (Stewart, Paul)
02/27/20264906Final Application for Compensation /Eleventh Interim and Final 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 May 17, 2021 through December 26, 2025 for Stegall, Benton, Melancon & Associates, LLC, Appraiser, Fee: $56,242.50, Expenses: $0.00. Filed by Stegall, Benton, Melancon & Associates, LLC (Attachments: # (1) Exhibit 1 (Additional Debtor List) # (2) Exhibit 2 (First Interim) # (3) Exhibit 3 (Second Interim) # (4) Exhibit 4 (Third Interim) # (5) Exhibit 5 (Fourth Interim) # (6) Exhibit 6 (Fifth Interim) # (7) Exhibit 7 (Sixth Interim) # (8) Exhibit 8 (Seventh Interim) # (9) Exhibit 9 (Eighth Interim) # (10) Exhibit 10 (Ninth Interim) # (11) Exhibit 11 (Tenth Interim) # (12) Proposed Order) (Bryant, William)
02/27/20264905Final Application for Compensation /Fifth and Final Application for Allowance and Payment of Compensation and Reimbursement of Expenses of Actuarial Value, LLC as Actuarial Advisor to the Official Committee of Unsecured Creditors for the Period from June 1, 2023 through December 26, 2025 for Actuarial Value, LLC, Consultant, Fee: $84,900.00, Expenses: $0.00. Filed by Actuarial Value, LLC (Attachments: # (1) Exhibit 1 (Additional Debtors) # (2) Exhibit 2 (First Interim) # (3) Exhibit 3 (Second Interim) # (4) Exhibit 4 (Third Interim) # (5) Exhibit 5 (Fourth Interim) # (6) Proposed Order) (Bryant, William)
02/27/20264904Notice of Hearing by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611 Filed by Berkeley Research Group, LLC (RE: related document(s)[4903] Application for Compensation filed by Financial Advisor Berkeley Research Group, LLC). Hearing scheduled for 5/14/2026 at 09:30 AM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Caine, Andrew)
02/27/20264903Application for Compensation /Fourteenth Interim and Final Fee Application for Allowance and Payment of Compensation and Reimbursement of Expenses of Berkeley Research Group, LLC as Financial Advisor to the Official Committee of Unsecured Creditors for the Period June 17, 2020 Through December 26, 2025 for Berkeley Research Group, LLC, Other Professional, Fee: $3,527,372.50, Expenses: $35,581.27. Filed by Berkeley Research Group, LLC (Caine, Andrew)
02/27/20264902Final Application for Compensation /Seventeenth Interim and Final Application of Troutman Pepper Locke LLP as Co-Counsel to the Official Committee of Unsecured Creditors for Allowance of Compensation and Reimbursement of Expenses for the Period from May 22, 2020 through February 27, 2026 for Troutman Pepper Locke, LLP, Creditor Comm. Aty, Fee: $8,373,675.00, Expenses: $237,798.67. Filed by Troutman Pepper Locke, LLP (Attachments: # (1) Exhibit 1 (Timekeeper Schedule) # (2) Exhibit 2 (Task Code Schedule) # (3) Exhibit 3 (Expense Schedule) # (4) Exhibit 4 (Additional Debtors) # (5) Exhibit 5 (First Interim) # (6) Exhibit 6 (Second Interim) # (7) Exhibit 7 (Third Interim) # (8) Exhibit 8 (Fourth Interim) # (9) Exhibit 9 (Fifth Interim) # (10) Exhibit 10 (Sixth Interim) # (11) Exhibit 11 (Seventh Interim) # (12) Exhibit 12 (Eighth Interim) # (13) Exhibit 13 (Ninth Interim) # (14) Exhibit 14 (Tenth Interim) # (15) Exhibit 15 (Eleventh Interim) # (16) Exhibit 16 (Twelfth Interim) # (17) Exhibit 17 (Thirteenth Interim) # (18) Exhibit 18 (Fourteenth Interim) # (19) Exhibit 19 (Fifteenth Interim) # (20) Exhibit 20 (Sixteenth Interim) # (21) Exhibit 21 (Seventeenth Interim) # (22) proposed order) (Bryant, William)
02/27/20264901Notice of Hearing by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611 Filed by Rock Creek Advisors, LLC (RE: related document(s)[4900] Application for Compensation filed by Other Prof. Rock Creek Advisors, LLC). Hearing scheduled for 5/14/2026 at 09:30 AM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Caine, Andrew)
02/27/20264900Application for Compensation /Eleventh and Final Application for Allowance and Payment of Compensation and Reimbursement of Expenses of Rock Creek Advisors, LLC as Pension Financial Advisors for the Official Committee of Unsecured Creditors for the Period From February 1, 2022 Through February 28, 2025 for Rock Creek Advisors, LLC, Other Professional, Fee: $164,190.00, Expenses: $0.00. Filed by Rock Creek Advisors, LLC (Caine, Andrew)