First NBC Bank Holding Company
11
John W Kolwe
05/11/2017
01/20/2025
Yes
v
DECLECFRcv, ProHacVice |
Assigned to: John W Kolwe Chapter 11 Voluntary Asset |
|
Debtor First NBC Bank Holding Company
Attn: Lawrence Blake Jones 701 Poydras Street Suite 4100 New Orleans, LA 70139 ORLEANS-LA Tax ID / EIN: 14-1985604 |
represented by |
Barbara B. Parsons
The Steffes Firm, LLC 13702 Coursey Blvd. Building 3 Baton Rouge, LA 70817 (225) 751-1751 Fax : (225) 751-1998 Email: bparsons@steffeslaw.com William E. Steffes
The Steffes Firm, LLC 13702 Coursey Boulevard Building 3 Baton Rouge, LA 70817 (225) 751-1751 Fax : (225) 751-1998 Email: bsteffes@steffeslaw.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 |
Intervenor United States of America |
represented by |
Rachal Cassagne
DOJ-USAO 650 Poydras St., Ste. 1600 New Orleans, LA 70130 Email: rachal.cassagne@usdoj.gov J. Ryan McLaren
US Attorney's Office-EDLA 650 Poydras St., Ste. 1600 New Orleans, LA 70130 Email: ryan.mclaren@usdoj.gov Nicholas D. Moses
US Attorney's Office-EDLA 650 Poydras St., Ste. 1600 New Orleans, LA 70130 Email: nicholas.moses@usdoj.gov K. Paige O'Hale
US Attorney's Offfice - EDLA 650 Poydras St., Ste. 1600 New Orleans, LA 70130 Email: paige.ohale@usdoj.gov Matthew Payne
DOJ-USAO 650 Poydras Street Suite 1600 New Orleans, LA 70130 504-680-3081 Email: matthew.payne@usdoj.gov Glenn K. Schreiber
U.S. Attorney's Office 650 Poydras Street 16th Floor New Orleans, LA 70130 (504) 680-3093 Fax : (504) 680-3174 Email: glenn.schreiber@usdoj.gov |
Creditor Committee Official Unsecured Creditors' Committee |
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 Leo D. Congeni
Congeni Law Firm, LLC 650 Poydras Street Ste 2750 New Orleans, LA 70130 504-522-4848 Fax : 504-910-3055 Email: leo@congenilawfirm.com Leo David Congeni
Congeni Law Firm, LLC 650 Poydras Street Suite 2750 New Orleans, LA 70130-6152 504-522-4848 Fax : 504-910-3055 Email: leo@congenilawfirm.com Ryan James Richmond
Sternberg, Naccari & White, LLC 450 Laurel Street Suite 1450 Baton Rouge, LA 70801 225-412-3667 Fax : 225-286-3046 Email: ryan@snw.law 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 |
---|---|---|
01/22/2025 | 1083 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2024 Filed by Stephen Darr (Brown, Brandon) |
10/31/2024 | 1082 | Certificate of Service for UST Notice of Change of Address Filed by Office of the U.S. Trustee (RE: (related document(s)[1081] UST Notice of Change of Address (batch)) (George, Amanda) |
10/29/2024 | 1081 | UST Notice of Change of Address. New Address: 600 S. Maestri Place, Suite 840-T, New Orleans, LA 70130. (George, Amanda) |
10/14/2024 | 1080 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 09/30/2024 Filed by Stephen Darr (Brown, Brandon) |
07/15/2024 | 1079 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 06/30/2024 Filed by Stephen Darr (Brown, Brandon) |
05/01/2024 | 1078 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 03/31/2024 Filed by Stephen Darr (Brown, Brandon) |
01/30/2024 | 1077 | Motion to Modify Order Disbursing Funds Filed by Nancy Scott Degan of Baker Donelson Bearman Caldwell & Berkowitz on behalf of Directors and Former Directors Group (Attachments: # (1) Amended Order Disbursing Funds # (2) REQUEST FOR VENDOR INFORMATION AND TIN CERTIFICATION) (Degan, Nancy) |
01/22/2024 | 1076 | First Amended Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2023 Filed by Stephen Darr (Brown, Brandon) |
12/26/2023 | 1075 | Tax Documents for the Year (W-9, AO 213 forms) (Private) Filed by Gregory St. Angelo (Landis, John) |
12/22/2023 | 1074 | Certificate of Service Filed by First NBC Bank Holding Company (RE: (related document(s)[1073] Order on Objection to Claim) (Attachments: # (1) Service List) (Parsons, Barbara) |