Case number: 2:17-bk-11213 - First NBC Bank Holding Company - Louisiana Eastern Bankruptcy Court

Case Information
  • Case title

    First NBC Bank Holding Company

  • Court

    Louisiana Eastern (laebke)

  • Chapter

    11

  • Judge

    John W Kolwe

  • Filed

    05/11/2017

  • Last Filing

    01/20/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
DECLECFRcv, ProHacVice



U.S. Bankruptcy Court
Eastern District of Louisiana (New Orleans)
Bankruptcy Petition #: 17-11213

Assigned to: John W Kolwe
Chapter 11
Voluntary
Asset


Date filed:  05/11/2017
Plan confirmed:  05/15/2020
341 meeting:  06/09/2017
Deadline for filing claims:  10/20/2017
Deadline for filing claims (govt.):  11/07/2017

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

Latest Dockets

Date Filed#Docket Text
01/22/20251083Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2024 Filed by Stephen Darr (Brown, Brandon)
10/31/20241082Certificate 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)
10/29/20241081UST Notice of Change of Address. New Address: 600 S. Maestri Place, Suite 840-T, New Orleans, LA 70130. (George, Amanda)
10/14/20241080Chapter 11 Post-Confirmation Report for the Quarter Ending: 09/30/2024 Filed by Stephen Darr (Brown, Brandon)
07/15/20241079Chapter 11 Post-Confirmation Report for the Quarter Ending: 06/30/2024 Filed by Stephen Darr (Brown, Brandon)
05/01/20241078Chapter 11 Post-Confirmation Report for the Quarter Ending: 03/31/2024 Filed by Stephen Darr (Brown, Brandon)
01/30/20241077Motion 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)
01/22/20241076First Amended Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2023 Filed by Stephen Darr (Brown, Brandon)
12/26/20231075Tax Documents for the Year (W-9, AO 213 forms) (Private) Filed by Gregory St. Angelo (Landis, John)
12/22/20231074Certificate 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)