The Roman Catholic Church for the Archdiocese of N
11
Meredith S. Grabill
05/01/2020
02/04/2025
Yes
v
MUA, SEALEDDOC, CNTDWODT, MegaCase, ComplexCase, PlnDue, DsclsDue, ProHacVice, APPEAL |
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
Jones Walker, et al 201 St. Charles Avenue Suite 4900 New Orleans, LA 70170 (504) 582-8118 Fax : (504) 589-8118 Email: lashley@joneswalker.com 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 Email: sparashar@joneswalker.com Lucas Hodgkins Self
Jones Walker LLP 201 St. Charles Ave. New Orleans, LA 70170 504-582-8302 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
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 Mary S. Langston
Office of the U.S. Trustee 400 Poydras Street Suite 2110 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 600 Congress Avenue Ste 2200 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
Locke Lord LLP 601 Poydras Street Suite 2660 New Orleans, LA 70130 504 558-5210 Fax : 504 910-6847 Email: bknapp@lockelord.com Omer F. Kuebel, III
Locke Lord LLP 601 Poydras Street Suite 2660 New Orleans, LA 70130-6036 (504) 558-5155 Fax : (504) 558-5200 Email: rkuebel@lockelord.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 |
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: hfranklin@stewartrobbins.com 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 |
---|---|---|
02/05/2025 | 3721 | Certificate of Service of the Order [Docket No. 3713] (RE: related document(s)[3713] Order) Filed by Donlin, Recano & Company, LLC (Jordan, Lillian) |
02/04/2025 | 3720 | Notice of Hearing by 500 Poydras Street, Suite B-709 SECTION A Motion to Withdraw as Counsel Filed by Second Harvest Food Bank of Greater New Orleans and Acadiana (RE: related document(s)[3719] Motion to Withdraw as Attorney filed by Interested Party Second Harvest Food Bank of Greater New Orleans and Acadiana). Hearing scheduled for 3/6/2025 at 09:30 AM by 500 Poydras Street, Suite B-709 SECTION A. (Rochester, Lacey) |
02/04/2025 | 3719 | Motion to Withdraw as Attorney for Second Harvest Food Bank Filed by Erin Pelleteri Howser of Baker Donelson Bearman Caldwell & Berkowitz, Lacey E Rochester of Baker Donelson Bearman Caldwell & Berkowitz on behalf of Second Harvest Food Bank of Greater New Orleans and Acadiana (Attachments: # (1) Exhibit A) (Rochester, Lacey) |
02/04/2025 | 3718 | Notice of Filing of Official Transcript. Notice is given that an official transcript of the hearing held on January 16, 2025 has been filed. Pursuant to Judicial Conference policy, transcripts are available for inspection only at the clerk's office or may be purchased from the court transcriber for a 90 day period. Contact the clerk's office to request a copy. Attorneys who purchase transcripts will automatically be given PACER access by the clerk's office to the electronic transcript. Notice of Intent to Request Redaction Deadline Due By 2/11/2025. Redaction Request Due By 2/25/2025. Redacted Transcript Submission Due By 3/7/2025. Transcript access will be restricted through 5/5/2025. (Nunnery, J.) |
02/04/2025 | 3717 | Correspondence Received by the Court on 2/4/2025. (Nunnery, J.) |
02/04/2025 | Hearing Scheduled (RE: (related document(s)[3715] Response filed by Other Prof. United States Fidelity & Guaranty Company, Interested Party SPARTA Insurance Company) Hearing scheduled for 2/20/2025 at 10:30 AM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Nunnery, J.) | |
02/04/2025 | 3716 | Certificate of Service (RE: related document(s)[3712] Stipulation filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Donlin, Recano & Company, LLC (Jordan, Lillian) |
02/04/2025 | 3715 | Joint Response with Certificate of Service (Reservation of Rights) Filed by SPARTA Insurance Company, United States Fidelity & Guaranty Company (RE: (related document(s)[3703] Generic Motion filed by Interested Party International Insurance Company, Interested Party United States Fire Insurance Company, [3709] Generic Motion filed by Interested Party International Insurance Company, Interested Party United States Fire Insurance Company) (Rubenstein, Michael) |
02/03/2025 | 3714 | Notice of Name Change for Claims, Noticing and Solicitation Agent. Filed by Donlin, Recano & Company, LLC (RE: related document(s)[188] Order on Application of Noticing Agent). (Nunnery, J.) |
02/03/2025 | 3713 | Order Converting Hearing Scheduled for February 7, 2025 to Virtual Hearing. 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. Signed on February 3, 2025 (RE: related document(s)[3692] Order Scheduling Status Conference) (Nunnery, J.) |