The Roman Catholic Church for the Archdiocese of N
11
Meredith S. Grabill
05/01/2020
06/13/2025
Yes
v
SEALEDDOC, MegaCase, ComplexCase, ProHacVice |
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 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 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 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: 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 |
---|---|---|
06/13/2025 | 4064 | PDF with attached Audio File. Court Date & Time [06/13/2025 11:04:31 AM]. File Size [ 39531 KB ]. Run Time [ 01:23:08 ]. (admin). |
06/13/2025 | 4063 | Ex Parte Motion to Expedite Hearing on Debtor's Expedited Motion for Authority to Amend Oakmere Lease Pursuant to §§ 105(a) and 363(b) of the Bankruptcy Code (RE: related document(s)[4062] Generic Motion filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Samantha Oppenheim of Jones Walker LLP on behalf of The Roman Catholic Church for the Archdiocese of New Orleans (Attachments: # (1) Proposed Order) (Oppenheim, Samantha) |
06/13/2025 | 4062 | Expedited Motion for Authority to Amend Oakmere Lease Pursuant to §§ 105(a) and 363(b) of the Bankruptcy Code Filed by Samantha Oppenheim of Jones Walker LLP on behalf of The Roman Catholic Church for the Archdiocese of New Orleans (Attachments: # (1) Exhibit A - Proposed Order # (2) Exhibit B - Carr Declaration) (Oppenheim, Samantha) |
06/13/2025 | 4061 | Order to Postpone Preliminary Responses as specified and Rescheduling Omnibus hearing time to 9:30 AM on June 26, 2025. 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 within three (3) days. Signed on June 13, 2025 (RE: related document(s)[3949] Order to Show Cause, [3965] Motion to Dismiss Case filed by Creditor Certain Abuse Victims) (Nunnery, J.) |
06/13/2025 | 4060 | Certificate of Service Filed by Argent Institutional Trust Company (RE: (related document(s)[4057] Order on Motion to Appear pro hac vice, Generic Order, [4058] Order on Motion to Appear pro hac vice, [4059] Order on Motion to Appear pro hac vice) (Rubin, David) |
06/12/2025 | 4059 | Order Granting Motion To Appear pro hac vice for Elaine C. Greenberg. 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)[4054] Motion to Appear pro hac vice filed by Interested Party Argent Institutional Trust Company) Signed on June 12, 2025. (Nunnery, J.) |
06/12/2025 | 4058 | Order Granting Motion To Appear pro hac vice for Kevin J. Walsh. 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)[4053] Motion to Appear pro hac vice filed by Interested Party Argent Institutional Trust Company) Signed on June 12, 2025. (Nunnery, J.) |
06/12/2025 | 4057 | Order Granting Motion to Withdraw Motion To Appear pro hac vice. 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)[4052] Motion to Appear pro hac vice filed by Interested Party Argent Institutional Trust Company, [4055] Generic Motion) Signed on June 12, 2025. (Nunnery, J.) |
06/12/2025 | 4056 | Notice Commercial Committee's Statement Regarding Proposed Scheduling Order Filed by Official Committee of Unsecured Commercial Creditors (RE: related document(s)[4044] Order Continuing Status Conference). (Stewart, Paul) |
06/12/2025 | 4055 | Ex Parte Motion to Withdraw ECF Doc 4052 (RE: related document(s)[4052] Motion to Appear pro hac vice filed by Interested Party Argent Institutional Trust Company) Filed by David Rubin of Butler Snow on behalf of Argent Institutional Trust Company (Attachments: # (1) Exhibit Proposed Order) (Rubin, David) |