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

    07/18/2025

  • Asset

    Yes

  • Vol

    v

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



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

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

Plaintiff

A L

102 Trace Road
Monticello, MS 39654

represented by
Nicholas Rockforte

Laborde Earles Law Firm
1901 Kaliste Saloom
70508
Lafayette, LA 70508
337-261-2617
Fax : 337-261-1934
Email: nicholas@onmyside.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
07/18/20254160Certificate of Service Filed by Argent Institutional Trust Company (RE: (related document(s)[4158] Motion to Dismiss Case filed by Interested Party Argent Institutional Trust Company, [4159] Notice of Hearing filed by Interested Party Argent Institutional Trust Company) (Rubin, David)
07/18/20254159Notice of Hearing Filed by Argent Institutional Trust Company (RE: related document(s)[4158] Motion to Dismiss Case filed by Interested Party Argent Institutional Trust Company). Hearing scheduled for 8/21/2025 at 01:30 PM (check with court for location). (Rubin, David)
07/18/20254158Motion to Dismiss Case Filed by David Rubin of Butler Snow on behalf of Argent Institutional Trust Company (Rubin, David)
07/18/20254157Certificate of Service of the Notice of No Matters Scheduled for Omnibus Hearing on July 17, 2025, at 1:30 P.M. CST (HEARING CANCELLED) (Docket No. 4153) (RE: related document(s)[4153] Notice filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Donlin, Recano & Company, LLC (Jordan, Lillian)
07/17/20254156Certificate of Service of Motion for Entry of an Order (I) Approving the Adequacy of the Joint Disclosure Statement, (II) Approving the Solicitation and Voting Procedures with Respect to Confirmation of the Joint Proposed Chapter 11 Plan, (III) Approving Ballots and Notices, and (IV) Granting Related Relief. (RE: related document(s)[4152] Generic Motion filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Lillian Jordan (Jordan, Lillian)
07/17/20254155Order Granting Expedited Application to Employ Signal Interactive Media as Expert Noticing Consultant. 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)[4094] Application to Employ with Affidavit of Disinterestedness filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Signed on July 17, 2025. (Nunnery, J.)
07/16/20254154Certificate of Service of i. Order (Docket No. 4144); ii. Order (Docket No. 4145); iii. Order (Docket No. 4146), and iv. Order (Docket No. 4147) (RE: related document(s)[4144] Stipulation and Order, [4145] Stipulation and Order, [4146] Stipulation and Order, [4147] Stipulation and Order) Filed by Donlin, Recano & Company, LLC (Jordan, Lillian)
07/16/20254153Notice of No Matters Scheduled for Omnibus Hearing on July 17, 2025, at 1:30 P.M. CST Filed by The Roman Catholic Church for the Archdiocese of New Orleans. (Oppenheim, Samantha)
07/15/20254152Motion for Entry of an Order (I) Approving the Adequacy of the Joint Disclosure Statement, (II) Approving the Solicitation and Voting Procedures with Respect to Confirmation of the Joint Proposed Chapter 11 Plan, (III) Approving Ballots and Notices, and (IV) Granting Related Relief (RE: related document(s)[4151] Disclosure Statement filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) 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 Exhibit A - Proposed Order # (2) Exhibit Exhibit B - Declaration of Dr. Wheatman) (Mintz, Mark)
07/15/20254151Disclosure Statement Disclosure Statement for the 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 July 15 Filed by The Roman Catholic Church for the Archdiocese of New Orleans (Attachments: # (1) Exhibit Exhibit 1 - The Joint Plan # (2) Exhibit Exhibit 2 - Feasibility Projections of the Joint Plan # (3) Exhibit Exhibit 3 - Liquidation Analysis of the Debtor # (4) Exhibit Exhibit 4 - Financial Information of the Additional Debtors # (5) Exhibit Exhibit 5 - Liquidation Analysis of the Additional Debtors # (6) Exhibit Exhibit 6 - Immovable Property of the Debtor # (7) Exhibit Exhibit 7 - Immovable Property of the Additional Debtors # (8) Exhibit Exhibit 8 - Post-Petition Operations Summary of the Debtor)(Mintz, Mark)