Roman Catholic Archbishop of Baltimore
11
Michelle M. Harner
09/29/2023
02/21/2025
Yes
v
PlnDue, SEALEDDOC, NODIS, EXHIBITS, ClaimsAgent |
Assigned to: Judge Michelle M. Harner Chapter 11 Voluntary Asset |
| ||||||||||
Case Administrator: | Laurie Arter | ||||||||||
Team 2 Phone: | 301-344-3965 |
Debtor Roman Catholic Archbishop of Baltimore
320 Cathedral Street Baltimore, MD 21201 BALTIMORE (CITY)-MD Tax ID / EIN: 52-0591535 aka Roman Catholic Archdiocese of Baltimore aka Archdiocese of Baltimore |
represented by |
Hannah Berny
Holland & Knight LLP 511 Union Street Suite 2700 Nashville, TN 37219 615-244-6380 Fax : 615-244-6804 Email: hannah.berny@hklaw.com Philip Tucker Evans
Holland and Knight 800 17th Street Ste. 1100 Washington, DC 20006 (202) 457-7043 Email: philip.evans@hklaw.com Catherine Keller Hopkin
YVS Law, LLC 185 Admiral Cochrane Drive, Suite 130 Annapolis, MD 21401 443-569-0788 Fax : 410-571-2798 Email: chopkin@yvslaw.com David William Kinkopf
Gallagher Evelius and Jones LLP 218 N. Charles Street Suite 400 Baltimore, MD 21201 Christopher Scott Kunde, Jr
Holland & Knight LLP 511 Union St Suite 2700 Nashville, TN 37219 615-850-8904 Email: scott.kunde@hklaw.com Tyler N. Layne
HOLLAND & KNIGHT LLP 511 Union Street, Suite 2700 Nashville, TN 37219 615-850-8159 Fax : 615-244-6804 Email: Tyler.Layne@hklaw.com Nicholas R. Miller
HOLLAND & KNIGHT LLP 100 Congress Ave., Suite 1800 Austin, TX 78701 512-685-6457 Fax : 512-685-6457 Email: nick.miller@hklaw.com Blake Daniel Roth
Holland & Knight LLP 511 Union Street Ste 2700 Nashville, TN 37219 615-850-8749 Fax : 615-244-6804 Email: blake.roth@hklaw.com |
| ||
U.S. Trustee US Trustee - Baltimore
Garmatz Federal Courthouse 101 West Lombard Street Suite 2625 Baltimore, MD 21201 (410) 962-4300 Fax : (410) 962-3537 Email: USTPRegion04.BA.ECF@USDOJ.GOV |
represented by |
Hugh M. (UST) Bernstein
Office of U.S. Trustee 101 W. Lombard Street Suite 2625 Baltimore, MD 21201 (410) 962-7771 Email: hugh.m.bernstein@usdoj.gov |
Cred. Comm. Chair Paul Jan Zdunek
c/o Andrew D. Freeman Brown, Goldstein & Levy, LLP 120 East Baltimore Street, Suite 2500 Baltimore, MD 21202 |
represented by |
Andrew Freeman
Brown Goldstein & Levy 120 E Baltimore St Suite 2500 Baltimore, MD 21202 410-962-1030 Email: adf@browngold.com Anthony May
Brown Goldstein & Levy 120 East Baltimore Street Suite 2500 Baltimore, MD 21202 410-962-1030 Fax : 410-385-0869 Email: amay@browngold.com |
Creditor Committee The Official Committee Of Unsecured Creditors
c/o Richard L. Costella Tydings & Rosenberg LLP One East Pratt Suite Suite 901 Baltimore, MD 21202 United States 410.707.6432 Email: rcostella@tydings.com |
represented by |
Edwin H Caldie
Stinson LLP 50 South Sixth St. #2600 Minneapolis, MN 55402 612-335-1500 Email: ed.caldie@stinson.com Richard L. Costella
Tydings & Rosenberg LLP One E. Pratt Street, Suite 901 Baltimore, MD 21202 (410) 752-9700 Fax : (410) 727-5460 Email: rcostella@tydings.com Andrew Glasnovich
Stinson LLP 50 South Sixth Street Ste 2600 Minneapolis Minneapolis, MN 55402 612-335-1426 Fax : 612-335-1657 Email: drew.glasnovich@stinson.com Alan M. Grochal
Tydings and Rosenberg 1 East Pratt Street Suite 901 Baltimore, MD 21202 410-752-9700 Fax : 410-727-5460 Email: agrochal@tydingslaw.com Samantha Hanson-Lenn
Stinson LLP 50 South Sixth Street Suite 2600 Minneapolis, MN 55402 612-335-1545 Email: samantha.hansonlenn@stinson.com Samantha J. Hanson-Lenn
Stinson LLP 50 South Sixth Street Suite 2600 Minneapolis, MN 55402 612-335-1500 Nicole Khalouian
Stinson LLP 100 Wall Street, Suite 201 New York, NY 10005 631-974-2938 Email: nicole.khalouian@stinson.com Robert T Kugler
Stinson LLP 50 South Fifth Street Suite 2600 Minneapolis, MN 55402 612-335-1500 Email: robert.kugler@stinson.com |
Date Filed | # | Docket Text |
---|---|---|
02/21/2025 | 1000 | Line Monthly Fee Statement of Holland & Knight, LLP, for Allowance of Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Debtor for the Period of January 1, 2025 through January 31, 2025 on behalf of Holland & Knight LLP Filed by Blake Daniel Roth. (Roth, Blake) |
02/21/2025 | 999 | Line Monthly Fee Statement of Keegan Linscott & Associates, PC, for Allowance of Compensation for Services Rendered and Reimbursement of Expenses as Financial Advisor and Chief Restructuring Officer to the Debtor for the Period of January 1, 2025 through January 31, 2025 on behalf of Keegan Linscott & Associates, PC Filed by Blake Daniel Roth. (Roth, Blake) |
02/21/2025 | 998 | Line Monthly Fee Statement of Gallagher Evelius & Jones LLP, for Allowance of Compensation for Services Rendered and Reimbursement of Expenses as Special Counsel to the Debtor for the Period of January 1, 2025 through January 31, 2025 on behalf of Gallagher Evelius and Jones LLP Filed by Blake Daniel Roth. (Roth, Blake) |
02/21/2025 | 997 | Line Monthly Fee Statement of Blank Rome, LLP, for Allowance of Compensation for Services Rendered and Reimbursement of Expenses as Special Insurance Counsel to the Debtor for the Period of January 1, 2025 through January 31, 2025 on behalf of Blank Rome LLP Filed by Blake Daniel Roth. (Roth, Blake) |
02/21/2025 | 996 | Line Filing Statement of Services for Stout Risius Ross, LLC covering the Period January 1, 2025 through January 31, 2025 on behalf of Katie McNally Filed by Alan M. Grochal (related document(s)[176] Order on Motion for Miscellaneous Relief). (Attachments: # (1) Exhibit A) (Grochal, Alan) |
02/21/2025 | 995 | Line Filing Statement of Services for the Period January 1, 2025 through January 31, 2025 on behalf of Berkeley Research Group, LLC Filed by Alan M. Grochal (related document(s)[176] Order on Motion for Miscellaneous Relief). (Attachments: # (1) Exhibit A # (2) Exhibit B # (3) Exhibit C) (Grochal, Alan) |
02/21/2025 | 994 | Line - Monthly Statement of YVS Law, LLC as Co-Counsel for the Debtor for Interim Compensation and Reimbursement of Expenses Incurred for the Period January 1, 2025 through January 31, 2025 and the Statement of Services Rendered and Expenses Incurred by YVS Law, LLC, Co-Counsel for the Debtor, for the Period January 1, 2025 through January 31, 2025 on behalf of YVS Law, LLC Filed by Catherine Keller Hopkin. (Hopkin, Catherine) |
02/21/2025 | Returned Mail: mail sent via USPS was returned as undeliverable for the following: Mailed on 02/01/2025 a notice RE: Notice TO Philip D. Anker Wilmer Cutler Pickering Hale and Dorr LL 7 World Trade Center 250 Greenwich Street New York, NY 10007-2140; Mailed on 02/01/2025 a notice RE: Notice of Hearing TO Philip D. Anker Wilmer Cutler Pickering Hale and Dorr LL 7 World Trade Center 250 Greenwich Street New York, NY 10007-2140. (admin) | |
02/21/2025 | 993 | Line Filing Statement of Services for Burns Bair LLP for the Period January 1, 2025 through January 31, 2025 on behalf of Timothy Burns Filed by Alan M. Grochal (related document(s)[176] Order on Motion for Miscellaneous Relief). (Attachments: # (1) Exhibit A) (Grochal, Alan) |
02/21/2025 | 992 | Line Filing Statement of Services for the Period January 1, 2025 through January 31, 2025 on behalf of Stinson LLP Filed by Alan M. Grochal (related document(s)[176] Order on Motion for Miscellaneous Relief). (Attachments: # (1) Exhibit A) (Grochal, Alan) |