United States Bankruptcy Court – Eastern District of Louisiana
Case #: 20-10846
Showing 4,513 documents
| Date | Doc # | Docket Text |
|---|---|---|
| 10/21/2025 | 4514 | Certificate of Service - Order to Continue Status Conference on Motion to Depose USF&G, Affiliate of Travelers Filed by United States Fidelity & Guaranty Company (RE: (related document(s)4511 Order to Continue Hearing on Motion) (Maxcy, Patrick) (Entered: 10/21/2025) Email |
| 10/21/2025 | 4513 | Notice of Filing of Official Transcript. Notice is given that an official transcript of the hearing held on September 25, 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 10/28/2025. Redaction Request Due By 11/12/2025. Redacted Transcript Submission Due By 11/21/2025. Transcript access will be restricted through 1/19/2026. (Nunnery, J.) (Entered: 10/21/2025) Email |
| 10/21/2025 | 4512 | Certificate of Service of the Third Amended Order Scheduling Trial and Pretrial Deadlines in Connection with (I) Confirmation of Plan Proponents' Joint Amended Plan of Reorganization, (II) Motions to Approve Settlements with Insurers, and (III) The Court's Order to Show Cause Issued Against the Debtor, Dated April 28, 2025 (Docket No. 4506) (RE: related document(s)4506 Order Continuing Trial and Pre-Trial Conference) Filed by Donlin, Recano & Company, LLC (Jordan, Lillian) (Entered: 10/21/2025) Email |
| 10/21/2025 | 4511 | Order to Continue Status Conference on Motion to Depose USF&G, Affiliate of Travelers. 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 October 21, 2025 (RE: related document(s)4453 Generic Motion filed by Creditor Certain Abuse Victims, 4476 Opposition filed by Other Prof. United States Fidelity & Guaranty Company, 4507 Order Scheduling Status Conference) Hearing scheduled for 11/12/2025 at 09:30 AM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Nunnery, J.) (Entered: 10/21/2025) Email |
| 10/21/2025 | 4510 | Notice Verified Statement Under Bankruptcy Rule 2019 Filed by E. M., M. W. S.. (Wolf-Freedman, Brittany) (Entered: 10/21/2025) Email |
| 10/20/2025 | 4509 | Notice of Filing of Official Transcript. Notice is given that an official transcript of the hearing held on October 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 10/27/2025. Redaction Request Due By 11/10/2025. Redacted Transcript Submission Due By 11/20/2025. Transcript access will be restricted through 1/19/2026. (Nunnery, J.) Additional attachment(s) added on 10/20/2025 (Nunnery, J.). (Entered: 10/20/2025) Email |
| 10/18/2025 | 4508 | Certificate of Service - Order Continuing Hearing on Motions for Relief from Stay Filed by United States Fidelity & Guaranty Company (RE: (related document(s)4505 Order to Continue Hearing on Motion) (Maxcy, Patrick) (Entered: 10/18/2025) Email |
| 10/17/2025 | 4507 | Order Denying in Part and Continuing in Part Motion to Depose United States Fidelity & Guaranty Company, Affiliate of Travelers Indemnity Company. 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 October 17, 2025 (RE: related document(s)4453 Motion to Depose filed by Creditor Certain Abuse Victims, 4476 Opposition filed by Other Prof. United States Fidelity & Guaranty Company, 4364 Notice of Deposition of United States Fidelity & Guaranty Company, affiliate of Travelers Indemnity Company Filed by Certain Abuse Victims) Status Conference to be held on 10/21/2025 at 12:00 PM at *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611.Hearing scheduled for 10/21/2025 at 12:00 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Villneurve, L) (Entered: 10/17/2025) Email |
| 10/17/2025 | 4506 | Third Amended Order Scheduling Trial and Pretrial Deadlines in Connection with (I) Confirmation of Plan Proponents' Joint Amended Plan of Reorganization, (II) Motions to Approve Settlements with Insurers, and (III) The Court's Order to Show Cause Issued Against the Debtor. Signed on October 17, 2025 (RE: related document(s)3949 Order to Show Cause, 4105 Scheduling Order, 4181 Motion For Sale of Property Free and Clear of Liens under 11 USC 363(f) filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, Motion to Compromise, 4249 Amended Scheduling Order Order, 4419 Amended Chapter 11 Plan filed by Debtor, 4443 Second Schedule Amended Scheduling Order) Evidentiary Hearing scheduled to begin 11/17/2025 at 09:00 AM at 500 Poydras Street, Suite B-709 SECTION A. Pre-Trial Conference and Motions in Limine scheduled for 11/12/2025 at 09:30 AM at *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Villneurve, L) (Entered: 10/17/2025) Email |
| 10/17/2025 | 4505 | Order Continuing Hearing on Motions for Relief from Stay. 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 October 17, 2025 (RE: related document(s)4404 Motion for Relief From Stay filed by Other Prof. United States Fidelity & Guaranty Company, 4432 Motion for Relief From Stay filed by Creditor Committee Official Committee of Unsecured Creditors, 4477 Objection filed by Interested Party SPARTA Insurance Company, 4478 Objection filed by Interested Party National Union Fire Insurance Company of Pittsburgh, Pa., 4480 Response filed by Other Prof. United States Fidelity & Guaranty Company, 4482 Opposition, 4484 Response, 4491 Document filed by Creditor D. J. B., 4492 Document filed by Interested Party D. L., 4493 Document filed by Creditor Certain Abuse Victims, 4498 Opposition, 4499 Opposition filed by Creditor R. D.) Hearing scheduled for 11/17/2025 at 09:00 AM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Villneurve, L)Modified to edit docket text on 10/17/2025 (Villneurve, L). (Entered: 10/17/2025) Email |
| 10/17/2025 | 4504 | Certificate of Service - Order Denying Travelers Motion To Take Depositions of Members of the Settlement Trust Advisory Committee Filed by United States Fidelity & Guaranty Company (RE: (related document(s)4502 Generic Order) (Maxcy, Patrick) (Entered: 10/17/2025) Email |
| 10/16/2025 | 4503 | PDF with attached Audio File. Court Date & Time [10/16/2025 01:30:55 PM]. File Size [ 58044 KB ]. Run Time [ 02:02:06 ]. (admin). (Entered: 10/16/2025) Email |
| 10/16/2025 | 4502 | Order Denying Travelers Motion To Take Depositions of Members of the Settlement Trust Advisory Committee 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)4384 Generic Motion filed by Other Prof. United States Fidelity & Guaranty Company) Signed on October 16, 2025. (Jefferson, Paige) (Entered: 10/16/2025) Email |
| 10/16/2025 | 4501 | Certificate of Service of Order [ECF Doc. No. 4488], dated October 14, 2025 granting the Application of the Official Committee of Unsecured Creditors for Order (I) Authorizing and Approving the Employment of Richard Arsenault as Abuse Claims Reviewer and (II) Authorizing Actions to be Taken Pursuant to [Proposed] Allocation Protocol [ECF Doc. No. 4430] Filed by Official Committee of Unsecured Creditors (RE: (related document(s)4488 Order on Generic Application) (Attachments: # 1 Exhibit 1) (Bryant, William) (Entered: 10/16/2025) Email |
| 10/16/2025 | 4500 | Document Joinder by ESAS-225 and Certain Sexual Abuse Survivors to Official Committee of Unsecured Creditors' Opposition to USF&G's Motion for Relief from the Automatic Stay Filed by ESAS-225 (RE: (related document(s)4404 Motion for Relief From Stay filed by Other Prof. United States Fidelity & Guaranty Company) (Thomas, Reagan) (Entered: 10/16/2025) Email |
| 10/15/2025 | 4499 | Opposition with Certificate of Service Filed by R. D. (RE: (related document(s)4404 Motion for Relief From Stay filed by Other Prof. United States Fidelity & Guaranty Company) Hearing scheduled for 10/16/2025 at 01:30 PM by 500 Poydras Street, Suite B-709 SECTION A. (Wolf-Freedman, Brittany) (Entered: 10/15/2025) Email |
| 10/15/2025 | 4498 | Opposition with Certificate of Service Filed by K. L. A., T. A., Ashley Allen, A. B., T. B., W. B., A. C., C. C., R. C., V. C., Terrance Carter, Torriano Clark, Darlene Coleman, G. B. D., John (NB) Doe, John DH Doe, John RH Doe, John RRH Doe, John SM Doe, Antoine Edwards, A. F., W. F., B. G., J. G., K. G., L. G., M. G., B. H., B. E. H., D. H., K. H., L. H., Marcus Hamilton, Thomas Hauth, C. J., G. J., G. A. J., R. J., Bernard Joseph, E. L., J. L., Larry Lawrence, Edwin Lee, Antonio Lofton, Derrick London, B. M., G. M., J. C. M., M. M., T. M., W. M., Patricia Taylor Mahaffey, Carlos McGrew, Barbara Meilleur, W. N., C. O., M. P., R. P., S. P., Nathaniel Parish, M. R., R. R., John Roe III, B. S., I. S., L. S., M. S., M. S. S., T. S., G. T., M. V., E. A. W., Terrance Williams (RE: (related document(s)4404 Motion for Relief From Stay filed by Other Prof. United States Fidelity & Guaranty Company) Hearing scheduled for 10/16/2025 at 01:30 PM by 500 Poydras Street, Suite B-709 SECTION A. (Lamothe, Frank) (Entered: 10/15/2025) Email |
| 10/15/2025 | 4497 | Certificate of Service Filed by United States Fidelity & Guaranty Company (RE: (related document(s)4489 Order on Motion to Appear pro hac vice, 4490 Order on Motion to Appear pro hac vice) (Maxcy, Patrick) (Entered: 10/15/2025) Email |
| 10/15/2025 | 4496 | Notice of Agenda in re Chapter 11 Complex Case Notice of Amended Agenda of Matters Scheduled for Omnibus Hearing on October 16, 2025, at 1:30 P.M. Filed by The Roman Catholic Church for the Archdiocese of New Orleans Hearing scheduled for 10/16/2025 at 01:30 PM by 500 Poydras Street, Suite B-709 SECTION A. (Oppenheim, Samantha) (Entered: 10/15/2025) Email |
| 10/15/2025 | 4495 | Notice Of Filing Amended Proposed Order With Respect To Motion For Entry Of Order Pursuant To Sections 362(A) And 105(A) Of The Bankruptcy Code And Bankruptcy Rule 9019 (1) Approving Stipulation Permitting Relief From The Automatic Stay For Certain Abuse Claim Actions, (2) Remanding Removed Abuse Claim Actions, And (3) Granting Related Relief Filed by Official Committee of Unsecured Creditors (RE: related document(s)4432 Motion for Relief From Stay filed by Creditor Committee Official Committee of Unsecured Creditors, 4436 Notice filed by Creditor Committee Official Committee of Unsecured Creditors). (Caine, Andrew) (Entered: 10/15/2025) Email |
| 10/15/2025 | 4494 | Notice of Agenda in re Chapter 11 Complex Case Filed by The Roman Catholic Church for the Archdiocese of New Orleans Hearing scheduled for 10/16/2025 at 01:30 PM by 500 Poydras Street, Suite B-709 SECTION A. (Oppenheim, Samantha) (Entered: 10/15/2025) Email |
| 10/15/2025 | 4493 | Document Joinder Filed by Certain Abuse Victims (RE: (related document(s)4482 Opposition filed by Creditor Committee Official Committee of Unsecured Creditors) (Gisleson, Soren) (Entered: 10/15/2025) Email |
| 10/15/2025 | 4492 | Document Joinder by D.L. and Certain Sexual Abuse Survivors to Official Committee of Unsecured Creditors' Opposition to USF&G's Motion for Relief from the Automatic Stay Filed by D. L. (RE: (related document(s)4404 Motion for Relief From Stay filed by Other Prof. United States Fidelity & Guaranty Company) (Robinson, Craig) (Entered: 10/15/2025) Email |
| 10/14/2025 | 4491 | Document Joinder by D.J.B. and Certain Sexual Abuse Survivors to Official Committee of Unsecured Creditors Opposition to USF&Gs Motion for Relief from the Automatic Stay Filed by D. J. B. (RE: (related document(s)4404 Motion for Relief From Stay filed by Other Prof. United States Fidelity & Guaranty Company) (Elliot, Frank) (Entered: 10/14/2025) Email |
| 10/14/2025 | 4490 | Order Granting Motion To Appear pro hac vice for Leanne Sunderland. 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)4467 Motion to Appear pro hac vice filed by Other Prof. United States Fidelity & Guaranty Company) Signed on October 14, 2025. (Villneurve, L) (Entered: 10/14/2025) Email |
| 10/14/2025 | 4489 | Order Granting Motion To Appear pro hac vice for Natalie Michelle Limber. 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)4466 Motion to Appear pro hac vice filed by Other Prof. United States Fidelity & Guaranty Company) Signed on October 14, 2025. (Villneurve, L) (Entered: 10/14/2025) Email |
| 10/14/2025 | 4488 | Order Granting Application to Employ Abuse Claim Reviewer filed by Creditor Committee Official Committee of Unsecured Creditors 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)4430 Application to Employ Abuse Claim filed by Creditor Committee Official Committee of Unsecured Creditors) Signed on October 14, 2025. (Villneurve, L) (Entered: 10/14/2025) Email |
| 10/13/2025 | 4487 | Certificate of Service of Joinder of the Debtor to Official Committee of Unsecured Creditors Opposition to USF&Gs Motion for Relief from the Automatic Stay. (RE: related document(s)4484 Response filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Donlin, Recano & Company, LLC (Jordan, Lillian) (Entered: 10/13/2025) Email |
| 10/10/2025 | 4486 | Certificate of Service of i. Order (Docket No. 4479); and ii. Third Amended Order (Docket No. 4481) (RE: related document(s)4479 Stipulation and Order, 4481 Amended Order) Filed by Donlin, Recano & Company, LLC (Jordan, Lillian) (Entered: 10/10/2025) Email |
| 10/10/2025 | 4485 | Memo to Record of hearing scheduled for 10/16/2025 (RE: (related document(s)4430 Application to Employ Abuse Claim Reviewer filed by Creditor Committee Official Committee of Unsecured Creditors). After review of the record and pleadings, proper service having been made, and no objection having been filed, the Court will APPROVE the application WITHOUT HEARING. Counsel is to submit an order within two (2) days. (Arnold, Ellen) (Entered: 10/10/2025) Email |
| 10/9/2025 | 4484 | Response with Certificate of Service Joinder of the Debtor to Official Committee of Unsecured Creditors' Opposition to USF&G's Motion for Relief from the Automatic Stay Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: (related document(s)4404 Motion for Relief From Stay filed by Other Prof. United States Fidelity & Guaranty Company) Hearing scheduled for 10/16/2025 at 01:30 PM by 500 Poydras Street, Suite B-709 SECTION A. (Mintz, Mark) (Entered: 10/09/2025) Email |
| 10/9/2025 | 4483 | Declaration Under Penalty of Perjury for Non-individual Debtors Declaration Of Katheryn R. Mcnally In Support Of The Official Committee Of Unsecured Creditors Opposition To USF&G'S Motion For Relief From The Automatic Stay Filed by Official Committee of Unsecured Creditors (Caine, Andrew) (Entered: 10/09/2025) Email |
| 10/9/2025 | 4482 | Opposition with Certificate of Service Official Committee Of Unsecured Creditors Opposition To USF&G'S Motion For Relief From The Automatic Stay Filed by Official Committee of Unsecured Creditors (RE: (related document(s)4404 Motion for Relief From Stay filed by Other Prof. United States Fidelity & Guaranty Company) Hearing scheduled for 10/16/2025 at 01:30 PM by 500 Poydras Street, Suite B-709 SECTION A. (Caine, Andrew) (Entered: 10/09/2025) Email |
| 10/9/2025 | 4481 | Third Amended Order on Deposition Schedule. 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 October 9, 2025 (RE: related document(s)4465 Amended Order) (Nunnery, J.) (Entered: 10/09/2025) Email |
| 10/9/2025 | 4480 | Response with Certificate of Service and Limited Objection to Committee's Motion for Relief From Stay Filed by United States Fidelity & Guaranty Company (RE: (related document(s)4432 Motion for Relief From Stay filed by Creditor Committee Official Committee of Unsecured Creditors) (Maxcy, Patrick) (Entered: 10/09/2025) Email |
| 10/9/2025 | 4479 | Order Approving Terms of Omnibus Joint Stipulation Concerning D.B. and K.R.'s Motions for Leave to File Sexual Abuse Survivor Proofs of Claim. 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 October 9, 2025 (RE: related document(s)4344 Motion for Leave filed by Interested Party D. B., 4349 Motion for Leave filed by Interested Party K. R., 4452 Stipulation filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) (Nunnery, J.) (Entered: 10/09/2025) Email |
| 10/9/2025 | 4478 | Objection with Certificate of Service Joinder in Sparta Insurance Company's Limited Objection and Reservation of Rights With Respect to USF&G's Motion for Relief From the Automatic Stay Filed by National Union Fire Insurance Company of Pittsburgh, Pa. (RE: (related document(s)4404 Motion for Relief From Stay filed by Other Prof. United States Fidelity & Guaranty Company) Hearing scheduled for 10/16/2025 at 01:30 PM by 500 Poydras Street, Suite B-709 SECTION A. (Attachments: # 1 Certificate of Service) (Mendez, Andrew) (Entered: 10/09/2025) Email |
| 10/9/2025 | 4477 | Objection with Certificate of Service Filed by SPARTA Insurance Company (RE: (related document(s)4404 Motion for Relief From Stay filed by Other Prof. United States Fidelity & Guaranty Company) Hearing scheduled for 10/16/2025 at 01:30 PM by 500 Poydras Street, Suite B-709 SECTION A. (Rubenstein, Michael) (Entered: 10/09/2025) Email |
| 10/7/2025 | 4476 | Opposition with Certificate of Service To Certain Abuse Survivors' Motion To Depose United States Fidelity & Guaranty Company, Affiliate of Travelers Indemnity Company Filed by United States Fidelity & Guaranty Company (RE: (related document(s)4453 Generic Motion filed by Creditor Certain Abuse Victims) (Maxcy, Patrick) (Entered: 10/07/2025) Email |
| 10/7/2025 | 4475 | Certificate of Service - Order Granting Consent Motion to Continue Hearings. Filed by United States Fidelity & Guaranty Company (RE: (related document(s)4474 Order to Continue Hearing on Motion) (Maxcy, Patrick) (Entered: 10/07/2025) Email |
| 10/7/2025 | 4474 | Order Granting Consent Motion to Continue Hearings. 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 October 7, 2025 (RE: related document(s)4364 Notice filed by Creditor Certain Abuse Victims, 4384 Generic Motion filed by Other Prof. United States Fidelity & Guaranty Company, 4414 Objection filed by Creditor Committee Official Committee of Unsecured Creditors, 4418 Opposition filed by Creditor Certain Abuse Victims, 4453 Generic Motion filed by Creditor Certain Abuse Victims, 4472 Generic Motion filed by Other Prof. United States Fidelity & Guaranty Company) Hearing scheduled for 10/16/2025 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Nunnery, J.) (Entered: 10/07/2025) Email |
| 10/7/2025 | 4473 | Certificate of Service - Consent Motion For Continuance of October 9, 2025 Hearing Filed by United States Fidelity & Guaranty Company (RE: (related document(s)4472 Generic Motion filed by Other Prof. United States Fidelity & Guaranty Company) (Maxcy, Patrick) (Entered: 10/07/2025) Email |
| 10/7/2025 | 4472 | Consent Motion For Continuance of October 9, 2025 Hearing Filed by United States Fidelity & Guaranty Company (RE: (related document(s)4384 Generic Motion filed by Other Prof. United States Fidelity & Guaranty Company, 4453 Generic Motion filed by Creditor Certain Abuse Victims) (Attachments: # 1 Proposed Order) (Maxcy, Patrick) (Entered: 10/07/2025) Email |
| 10/7/2025 | 4471 | Memo to Record of hearing scheduled for 10/16/2025 (RE: (related document(s)4344 Motion for Leave filed by Interested Party D. B., 4349 Motion for Leave filed by Interested Party K. R., 4452 Stipulation filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans). The parties have reached an agreement as evidenced by the stipulation filed. Therefore, the hearing scheduled on the above listed matters for 10/16/2025 is cancelled. Counsel has submitted an order approving the terms of the stipulation which is being reviewed by the Court. (Arnold, Ellen) (Entered: 10/07/2025) Email |
| 10/6/2025 | 4470 | Notice of Appearance and Request for Notice Filed by Patrick Maxcy on behalf of United States Fidelity & Guaranty Company. (Maxcy, Patrick) (Entered: 10/06/2025) Email |
| 10/4/2025 | 4469 | Certificate of Service of i. Order (Docket No. 4464); and ii. Second Amended Order (Docket No. 4465) (RE: related document(s)4464 Order, 4465 Amended Order) Filed by Donlin, Recano & Company, LLC (Jordan, Lillian) (Entered: 10/04/2025) Email |
| 10/3/2025 | 4468 | Certificate of Service of the Second Amended Order Scheduling Trial and Pretrial Deadlines In Connection With (I) Confirmation of Plan Proponents Joint Amended Plan of Reorganization, (II) Motions To Approve Settlements With Insurers, And (III) The Courts Order To Show Cause Issued Against The Debtor, Dated April 28, 2025 (Docket No. 4443) (RE: related document(s)4443 Order Continuing Trial and Pre-Trial Conference) Filed by Donlin, Recano & Company, LLC (Jordan, Lillian) (Entered: 10/03/2025) Email |
| 10/3/2025 | 4467 | Ex Parte Motion to Appear pro hac vice for Leanne Sunderland Filed by Patrick Maxcy of Dentons US LLP on behalf of United States Fidelity & Guaranty Company (Maxcy, Patrick) (Entered: 10/03/2025) Email |
| 10/3/2025 | 4466 | Ex Parte Motion to Appear pro hac vice for Natalie Michelle Limber Filed by Patrick Maxcy of Dentons US LLP on behalf of United States Fidelity & Guaranty Company (Maxcy, Patrick) (Entered: 10/03/2025) Email |
| 10/3/2025 | 4465 | Second Amended Order on Deposition Schedule 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 October 3, 2025 (RE: related document(s)4456 Amended Deposition Order) (Nunnery, J.) (Entered: 10/03/2025) Email |
| 10/3/2025 | 4464 | Order on Argent's Challenge to Privilege Designations. 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 October 3, 2025 (RE: related document(s)4334 Response filed by Interested Party Argent Institutional Trust Company, 4413 Objection filed by Creditor Committee Official Committee of Unsecured Creditors, 4417 Response filed by Interested Party Apostolates, 4421 Opposition filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 4457 Notice filed by Interested Party Argent Institutional Trust Company, 4459 Response filed by Creditor Committee Official Committee of Unsecured Creditors, 4460 Response filed by Creditor Committee Official Committee of Unsecured Commercial Creditors) (Nunnery, J.) (Entered: 10/03/2025) Email |
| 10/2/2025 | 4463 | Certificate of Service (RE: related document(s)4452 Stipulation filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Donlin, Recano & Company, LLC (Jordan, Lillian) (Entered: 10/02/2025) Email |
| 10/2/2025 | 4462 | Certificate of Service of the Amended Order (Docket No. 4456) (RE: related document(s)4456 Amended Order) Filed by Donlin, Recano & Company, LLC (Jordan, Lillian) (Entered: 10/02/2025) Email |
| 10/2/2025 | 4461 | Certificate of Service Filed by Official Committee of Unsecured Commercial Creditors (RE: (related document(s)4460 Response filed by Creditor Committee Official Committee of Unsecured Commercial Creditors) (Altazan, A. Brooke) (Entered: 10/02/2025) Email |
| 10/2/2025 | 4460 | Response with Certificate of Service Filed by Official Committee of Unsecured Commercial Creditors (RE: (related document(s)4457 Notice filed by Interested Party Argent Institutional Trust Company) Hearing scheduled for 10/3/2025 at 03:30 PM by 500 Poydras Street, Suite B-709 SECTION A. (Altazan, A. Brooke) (Entered: 10/02/2025) Email |
| 10/1/2025 | 4459 | Response with Certificate of Service Filed by Official Committee of Unsecured Creditors (RE: (related document(s)4457 Notice filed by Interested Party Argent Institutional Trust Company) Hearing scheduled for 10/3/2025 at 03:30 PM by 500 Poydras Street, Suite B-709 SECTION A. (Knapp, Bradley) (Entered: 10/01/2025) Email |
| 10/1/2025 | 4458 | Certificate of Service Filed by Argent Institutional Trust Company (RE: (related document(s)4457 Notice filed by Interested Party Argent Institutional Trust Company) (Rubin, David) (Entered: 10/01/2025) Email |
| 10/1/2025 | 4457 | Notice Notice of Filing Challenges to Plan Proponents' Privilege Designations Filed by Argent Institutional Trust Company. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D) (Rubin, David) (Entered: 10/01/2025) Email |
| 10/1/2025 | 4456 | Amended Order on Deposition Schedule. 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 October 1, 2025 (RE: related document(s)4408 Order) (Nunnery, J.) (Entered: 10/01/2025) Email |
| 9/30/2025 | 4455 | Certificate of Service of the Order (Docket No. 4449) (RE: related document(s)4449 Order) Filed by Donlin, Recano & Company, LLC (Jordan, Lillian) (Entered: 09/30/2025) Email |
| 9/30/2025 | 4454 | Certificate of Service of Notice of Amended Agenda of Matters Scheduled for Omnibus Hearing on Thursday, September 25, 2025 at 01:30 P.M. (Docket No. 4427) (RE: related document(s)4427 Notice of Agenda (Complex Case) filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Donlin, Recano & Company, LLC (Jordan, Lillian) (Entered: 09/30/2025) Email |
| 9/30/2025 | 4453 | Motion to Depose United States Fidelity & Guaranty Company Filed by Soren Erik Gisleson of Herman, Herman & Katz on behalf of Certain Abuse Victims (Attachments: # 1 Exhibit Exhibit 1 - Email to Caine) (Gisleson, Soren) (Entered: 09/30/2025) Email |
| 9/30/2025 | 4452 | Stipulation By The Roman Catholic Church for the Archdiocese of New Orleans and D.B. and K.R. Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: (related document(s)4344 Motion for Leave filed by Interested Party D. B., 4349 Motion for Leave filed by Interested Party K. R.) (Attachments: # 1 Exhibit A - Proposed Order) (Oppenheim, Samantha) (Entered: 09/30/2025) Email |
| 9/29/2025 | 4451 | Notice of Intent to Testify filed by W. Lornes (Nunnery, J.) (Entered: 09/30/2025) Email |
| 9/29/2025 | 4450 | Certificate of Service of The Debtor's Opposition to the Motion to Compel Filed by Argent Institutional Trust Company, as Indenture Trustee (Docket No. 4421) (RE: related document(s)4421 Opposition filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Donlin, Recano & Company, LLC (Jordan, Lillian) (Entered: 09/29/2025) Email |
| 9/29/2025 | 4449 | Order Resolving Objections to the Inclusion of Specific Matters for Examination Related to Notices of Rule 30(b)(6) Depositions. 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 September 29, 2025 (RE: related document(s)4359 Notice filed by Interested Party Argent Institutional Trust Company, 4361 Notice filed by Interested Party Argent Institutional Trust Company, 4362 Notice filed by Interested Party Argent Institutional Trust Company, 4364 Notice filed by Creditor Certain Abuse Victims, 4367 Notice filed by Creditor Committee Official Committee of Unsecured Creditors, 4369 Notice filed by Other Prof. United States Fidelity & Guaranty Company, 4370 Notice filed by Other Prof. United States Fidelity & Guaranty Company, 4371 Notice filed by Other Prof. United States Fidelity & Guaranty Company, 4372 Notice filed by Other Prof. United States Fidelity & Guaranty Company, 4373 Deposition filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Hearing scheduled on Survivors' Rule 30(b)(6) Notice P-4364 and a Motion for Leave not yet filed for 10/9/2025 at 09:00 AM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Nunnery, J.) (Entered: 09/29/2025) Email |
| 9/29/2025 | 4448 | Certificate of Service Filed by Argent Institutional Trust Company (RE: (related document(s)4447 Order to Continue Hearing on Motion) (Rubin, David) (Entered: 09/29/2025) Email |
| 9/29/2025 | 4447 | Order to Continue Hearing on Argent's Motion to Compel. 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 September 29, 2025 (RE: related document(s)4334 Response filed by Interested Party Argent Institutional Trust Company, 4413 Objection filed by Creditor Committee Official Committee of Unsecured Creditors, 4417 Response filed by Interested Party Apostolates, 4421 Opposition filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Hearing scheduled for 10/3/2025 at 03:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Nunnery, J.) (Entered: 09/29/2025) Email |
| 9/26/2025 | 4446 | Notice of Filing of Official Transcript. Notice is given that an official transcript of the hearing held on September 22, 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 10/3/2025. Redaction Request Due By 10/17/2025. Redacted Transcript Submission Due By 10/27/2025. Transcript access will be restricted through 12/29/2025. (Nunnery, J.) (Entered: 09/26/2025) Email |
| 9/26/2025 | 4445 | Order to Continue Hearing on Travelers' Motion To Take Depositions of Members of The Settlement Trust Advisory Committee. 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 September 26, 2025 (RE: related document(s)4384 Generic Motion filed by Other Prof. United States Fidelity & Guaranty Company, 4414 Objection filed by Creditor Committee Official Committee of Unsecured Creditors, 4418 Opposition filed by Creditor Certain Abuse Victims) Hearing scheduled for 10/9/2025 at 09:00 AM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Nunnery, J.) (Entered: 09/26/2025) Email |
| 9/26/2025 | 4444 | Certificate of Service Filed by Official Committee of Unsecured Creditors (RE: (related document(s)4430 Generic Application filed by Creditor Committee Official Committee of Unsecured Creditors, 4431 Notice of Hearing filed by Creditor Committee Official Committee of Unsecured Creditors) (Attachments: # 1 Exhibit 1) (Bryant, William) (Entered: 09/26/2025) Email |
| 9/26/2025 | 4443 | Second Amended Order Scheduling Trial and Pretrial Deadlines in Connection with (I) Confirmation of Plan Proponents' Joint Amended Plan of Reorganization, (II) Motions to Approve Settlements with Insurers, and (III) The Court's Order to Show Cause Issued Against the Debtor. Signed on September 26, 2025 (RE: related document(s)3949 Order to Show Cause, 4105 Scheduling Order , 4181 Motion For Sale of Property Free and Clear of Liens under 11 USC 363(f) filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, Motion to Compromise, 4249 Amended Scheduling Order, 4419 Amended Chapter 11 Plan filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Evidentiary Hearing scheduled to begin 11/17/2025 at 09:00 AM at 500 Poydras Street, Suite B-709 SECTION A. Pre-Trial Conference and Motions in Limine scheduled for 11/12/2025 at 09:30 AM at *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Nunnery, J.) (Main Document 4443 PDF replaced on 9/26/2025 to correct exhibits) (Nunnery, J.). (Entered: 09/26/2025) Email |
| 9/26/2025 | 4442 | Certificate of Service Filed by Argent Institutional Trust Company (RE: (related document(s)4441 Order Dismiss/Withdraw Document) (Rubin, David) (Entered: 09/26/2025) Email |
| 9/26/2025 | 4441 | Order to Withdraw Document - Notice of Rule 30(b)(6) Deposition. 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 September 25, 2025 (RE: related document(s)4360 Notice filed by Interested Party Argent Institutional Trust Company, 4409 Motion to Quash filed by Creditor Committee Official Committee of Unsecured Commercial Creditors, 4411 Amended Motion filed by Creditor Committee Official Committee of Unsecured Commercial Creditors) (Nunnery, J.) (Entered: 09/26/2025) Email |
| 9/25/2025 | 4440 | Certificate of Service of the Order (Docket No. 4408) (RE: related document(s)4408 Order) Filed by Donlin, Recano & Company, LLC (Jordan, Lillian) (Entered: 09/25/2025) Email |
| 9/25/2025 | 4439 | PDF with attached Audio File. Court Date & Time [09/25/2025 01:30:50 PM]. File Size [ 57540 KB ]. Run Time [ 02:01:01 ]. (admin). (Entered: 09/25/2025) Email |
| 9/25/2025 | 4438 | Certificate of Service of the Notice of Agenda of Matters Scheduled for Omnibus Hearing on Thursday, September 25, 2025, at 1:30 p.m. (Docket No. 4423) (RE: related document(s)4423 Notice of Agenda (Complex Case) filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Donlin, Recano & Company, LLC (Jordan, Lillian) (Entered: 09/25/2025) Email |
| 9/25/2025 | 4437 | Certificate of Service Filed by Official Committee of Unsecured Commercial Creditors (RE: (related document(s)4435 Generic Order) (Altazan, A. Brooke) (Entered: 09/25/2025) Email |
| 9/25/2025 | 4436 | Notice Of Filing Amended Proposed Order With Respect To Motion For Entry Of Order Pursuant To Sections 362(A) And 105(A) Of The Bankruptcy Code And Bankruptcy Rule 9019 (1) Approving Stipulation Permitting Relief From The Automatic Stay For Certain Abuse Claim Actions, (2) Remanding Removed Abuse Claim Actions, And (3) Granting Related Relief Filed by Official Committee of Unsecured Creditors (RE: related document(s)4432 Motion for Relief From Stay filed by Creditor Committee Official Committee of Unsecured Creditors). (Caine, Andrew) (Entered: 09/25/2025) Email |
| 9/25/2025 | 4435 | Order Granting Commercial Committee's Motion for Approval of Service. 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)4378 Generic Motion filed by Creditor Committee Official Committee of Unsecured Commercial Creditors) Signed on September 25, 2025. (Nunnery, J.) (Entered: 09/25/2025) Email |
| 9/25/2025 | 4434 | Chapter 11 Monthly Operating Report for the Month Ending: 08/31/2025 Filed by The Roman Catholic Church for the Archdiocese of New Orleans (Attachments: # 1 1 - Statement of Cash Receipts and Disbursements # 2 2 - Balance Sheet # 3 3 - Statement of Operations # 4 4 - Accounts Receivable Aging # 5 5 - Accounts Payable Aging # 6 6 - Schedule of Payments to Professionals # 7 7 - Schedule of Payments to Insiders # 8 8 - All Bank Statements and Reconciliations - PART 1 # 9 8 - All Bank Statements and Reconciliations - PART 2 # 10 8 - All Bank Statements and Reconciliations - PART 3 # 11 8 - All Bank Statements and Reconciliations - PART 4 # 12 8 - All Bank Statements and Reconciliations - PART 5 # 13 8 - All Bank Statements and Reconciliations - PART 6) (Oppenheim, Samantha) (Entered: 09/25/2025) Email |
| 9/25/2025 | 4433 | Notice of Hearing with Certificate of Service Filed by Official Committee of Unsecured Creditors (RE: related document(s)4432 Motion for Relief From Stay filed by Creditor Committee Official Committee of Unsecured Creditors). Hearing scheduled for 10/16/2025 at 01:30 PM by 500 Poydras Street, Suite B-709 SECTION A. (Caine, Andrew) (Entered: 09/25/2025) Email |
| 9/25/2025 | 4432 | Motion for Relief from Stay Motion For Entry Of Order Pursuant To Sections 362(A) And 105(A) Of The Bankruptcy Code And Bankruptcy Rule 9019 (1) Approving Stipulation Permitting Relief From The Automatic Stay For Certain Abuse Claim Actions, (2) Remanding Removed Abuse Claim Actions, And (3) Granting Related Relief. Fee Amount $199. Filed by Andrew William Caine of Pachulski Stang Ziehl & Jones on behalf of Official Committee of Unsecured Creditors (Caine, Andrew) (Entered: 09/25/2025) Email |
| 9/25/2025 | 4431 | Notice of Hearing by 500 Poydras Street, Suite B-709 SECTION A Filed by Official Committee of Unsecured Creditors (RE: related document(s)4430 Generic Application filed by Creditor Committee Official Committee of Unsecured Creditors). Hearing scheduled for 10/16/2025 at 01:30 PM by 500 Poydras Street, Suite B-709 SECTION A. (Kuebel, Omer) (Entered: 09/25/2025) Email |
| 9/25/2025 | 4430 | Application to Employ Abuse Claim Reviewer Filed by Omer F. Kuebel III of Troutman Pepper Locke LLP on behalf of Official Committee of Unsecured Creditors (Attachments: # 1 Exhibit Exhibit A - App to Employ Abuse Claim Reviewer # 2 Exhibit 2025.07.14_RJA CV # 3 Exhibit Ex C - Proposed Order) (Kuebel, Omer) (Entered: 09/25/2025) Email |
| 9/25/2025 | 4429 | Memo to Record of hearing scheduled for (RE: (related document(s)4378 Motion for Approval of Service filed by Creditor Committee Official Committee of Unsecured Commercial Creditors, 4425 Document Certificate of No Objection filed by Creditor Committee Official Committee of Unsecured Commercial Creditors). After review of the record and pleadings, proper service having been made, and no objection having been filed, the Court will GRANT the motion WITHOUT HEARING. Counsel has submitted an order which is being reviewed by the Court. (Arnold, Ellen) (Entered: 09/25/2025) Email |
| 9/25/2025 | 4428 | Certificate of Service of the Order (Docket No. 4401) (RE: related document(s)4401 Order Scheduling Conference) Filed by Donlin, Recano & Company, LLC (Jordan, Lillian) (Entered: 09/25/2025) Email |
| 9/24/2025 | 4427 | Notice of Agenda in re Chapter 11 Complex Case Notice of Amended Agenda The Roman Catholic Church for the Archdiocese of New Orleans. Hearing scheduled for 9/25/2025 at 01:30 PM by 500 Poydras Street, Suite B-709 SECTION A. (Oppenheim, Samantha) (Entered: 09/24/2025) Email |
| 9/24/2025 | 4426 | Certificate of Service Filed by Official Committee of Unsecured Commercial Creditors (RE: (related document(s)4425 Document filed by Creditor Committee Official Committee of Unsecured Commercial Creditors) (Altazan, A. Brooke) (Entered: 09/24/2025) Email |
| 9/24/2025 | 4425 | Document Certificate of No Objection Filed by Official Committee of Unsecured Commercial Creditors (RE: (related document(s)4378 Generic Motion filed by Creditor Committee Official Committee of Unsecured Commercial Creditors) (Altazan, A. Brooke) (Entered: 09/24/2025) Email |
| 9/24/2025 | 4424 | Notice of Hearing by 500 Poydras Street, Suite B-709 SECTION A Filed by United States Fidelity & Guaranty Company (RE: related document(s)4404 Motion for Relief From Stay filed by Other Prof. United States Fidelity & Guaranty Company). Hearing scheduled for 10/16/2025 at 01:30 PM by 500 Poydras Street, Suite B-709 SECTION A. (Maxcy, Patrick) (Entered: 09/24/2025) Email |
| 9/24/2025 | 4423 | Notice of Agenda in re Chapter 11 Complex Case The Roman Catholic Church for the Archdiocese of New Orleans. Hearing scheduled for 9/25/2025 at 01:30 PM by 500 Poydras Street, Suite B-709 SECTION A. (Oppenheim, Samantha) (Entered: 09/24/2025) Email |
| 9/23/2025 | 4422 | Certificate of Service (RE: related document(s)4405 Order to Continue Hearing on Motion) Filed by Donlin, Recano & Company, LLC (Jordan, Lillian) (Entered: 09/23/2025) Email |
| 9/23/2025 | 4421 | Opposition with Certificate of Service to Argent's Motion to Compel Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: (related document(s)4334 Response filed by Interested Party Argent Institutional Trust Company) Hearing scheduled for 9/25/2025 at 01:30 PM by 500 Poydras Street, Suite B-709 SECTION A. (Attachments: # 1 Exhibit A) (Mintz, Mark) (Entered: 09/23/2025) Email |
| 9/23/2025 | 4420 | Notice of Filing Fourth Amended Joint Plan Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: related document(s)4419 Amended Chapter 11 Plan filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans). (Attachments: # 1 Exhibit 1 - Comparison of Fourth Amended Joint Plan # 2 Exhibit 2 - Comparison of Plan Exhibit A # 3 Exhibit 3 - Comparison of Plan Exhibit D-1 # 4 Exhibit 4 - Comparison of Plan Exhibit F # 5 Exhibit 5 - Comparison of Plan Exhibit G) (Mintz, Mark) (Entered: 09/23/2025) Email |
| 9/23/2025 | 4419 | Amended Chapter 11 Plan Fourth Amended Joint Chapter 11 Plan of Reorganization for The Roman Catholic Church of the Archdiocese of New Orleans and Additional Debtors, Proposed by the Debtor, the Additional Debtors, and the Official Committee of Unsecured Creditors, Dated as of September 23, 2025 Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: (related document(s)4150 Chapter 11 Plan filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 4192 Amended Chapter 11 Plan filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 4235 Amended Chapter 11 Plan filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 4331 Amended Chapter 11 Plan filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) (Attachments: # 1 Plan Exhibit A - Defined Terms # 2 Plan Exhibit B-1 - Additional Debtors # 3 Plan Exhibit B-2 - Non-Debtor Catholic Entities # 4 Plan Exhibit C - Abuse Claim Release and Certification # 5 Plan Exhibit D-1 - Settlement Trust Agreement # 6 Plan Exhibit D-2 - Allocation Protocol # 7 Plan Exhibit E - Non-Monetary Plan Provisions # 8 Plan Exhibit F - Additional Debtors' Abuse Claims Bar Date Notice # 9 Plan Exhibit G - Additional Debtors' Abuse Claims Bar Date Publication Notice # 10 Plan Exhibit H - Additional Debtors' Abuse Proof of Claim Form # 11 Plan Exhibit I - Reserved # 12 Plan Exhibit J - Additional Debtors' Non-Trade Claims Bar Date PublicationNotice # 13 Plan Exhibit K - Additional Debtors' Non-Trade Proof of Claim Form)(Mintz, Mark) (Entered: 09/23/2025) Email |
| 9/23/2025 | 4418 | Opposition with Certificate of Service Filed by Certain Abuse Victims (RE: (related document(s)4384 Generic Motion filed by Other Prof. United States Fidelity & Guaranty Company) Hearing scheduled for 9/25/2025 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Gisleson, Soren) (Entered: 09/23/2025) Email |
| 9/23/2025 | 4417 | Response with Certificate of Service Filed by Apostolates (RE: (related document(s)4334 Response filed by Interested Party Argent Institutional Trust Company, 4338 Order to Set Hearing) Hearing scheduled for 9/25/2025 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Draper, Douglas) (Entered: 09/23/2025) Email |
| 9/23/2025 | 4416 | PDF with attached Audio File. Court Date & Time [09/22/2025 10:31:21 AM]. File Size [ 79798 KB ]. Run Time [ 02:47:48 ]. (admin). (Entered: 09/23/2025) Email |
| 9/23/2025 | 4415 | PDF with attached Audio File. Court Date & Time [09/22/2025 02:33:08 PM]. File Size [ 52198 KB ]. Run Time [ 01:49:49 ]. (admin). (Entered: 09/23/2025) Email |
| 9/23/2025 | 4414 | Objection with Certificate of Service Objection Of The Official Committee Of Unsecured Creditors To Travelers Motion To Take Depositions Of Members Of The Settlement Trust Advisory Committee Filed by Official Committee of Unsecured Creditors (RE: (related document(s)4384 Generic Motion filed by Other Prof. United States Fidelity & Guaranty Company) (Caine, Andrew) (Entered: 09/23/2025) Email |
| 9/23/2025 | 4413 | Objection with Certificate of Service to Motion to Compel ECF No 4334 Filed by Official Committee of Unsecured Creditors (RE: (related document(s) Hearing (Document) Sched/Cont/Resched) (Knapp, Bradley) (Entered: 09/23/2025) Email |
| 9/23/2025 | 4412 | Certificate of Service Filed by Official Committee of Unsecured Commercial Creditors (RE: (related document(s)4411 Amended Motion filed by Creditor Committee Official Committee of Unsecured Commercial Creditors) (Altazan, A. Brooke) (Entered: 09/23/2025) Email |
| 9/23/2025 | 4411 | Amended Motion with Certificate of Service Reason for Amendment: Edit (RE: related document(s)4409 Motion to Quash filed by Creditor Committee Official Committee of Unsecured Commercial Creditors) Filed by A. Brooke Watford Altazan of Stewart Robbins Brown & Altazan, LLC on behalf of Official Committee of Unsecured Commercial Creditors (Altazan, A. Brooke) (Entered: 09/23/2025) Email |
| 9/23/2025 | 4410 | Certificate of Service Filed by Official Committee of Unsecured Commercial Creditors (RE: (related document(s)4409 Motion to Quash filed by Creditor Committee Official Committee of Unsecured Commercial Creditors) (Altazan, A. Brooke) (Entered: 09/23/2025) Email |
| 9/23/2025 | 4409 | Motion to Quash Argent Institutional Trust Company's Rule 30 (b)(6) Deposition Notice Filed by A. Brooke Watford Altazan of Stewart Robbins Brown & Altazan, LLC on behalf of Official Committee of Unsecured Commercial Creditors (Altazan, A. Brooke) (Entered: 09/23/2025) Email |
| 9/23/2025 | 4408 | Order on Deposition Schedule. 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 September 23, 2025 (RE: related document(s)4249 Amended Scheduling Order, 4333 Order Scheduling Status Conference) (Nunnery, J.) (Entered: 09/23/2025) Email |
| 9/23/2025 | 4407 | Motion to Appear pro hac vice Filed by Daniel Adam Meyer of Slater Slater Schulman, LLP on behalf of Daniel Meyer (Attachments: # 1 Proposed Order # 2 Exhibit A # 3 Exhibit B) (Meyer, Daniel) (Entered: 09/23/2025) Email |
| 9/23/2025 | 4406 | Certificate of Service Filed by United States Fidelity & Guaranty Company (RE: (related document(s)4404 Motion for Relief From Stay filed by Other Prof. United States Fidelity & Guaranty Company) (Maxcy, Patrick) (Entered: 09/23/2025) Email |
| 9/23/2025 | 4405 | Order on Scope of 30(b)(6) Examinations and Continuing Certain Matters. IT IS FURTHER ORDERED that the Debtor shall IMMEDIATELY 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. Signed on September 23, 2025 (RE: related document(s)4367 Notice filed by Creditor Committee Official Committee of Unsecured Creditors, 4373 Deposition filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 4390 Notice filed by Interested Party Argent Institutional Trust Company) Hearing scheduled for 9/25/2025 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Nunnery, J.) (Entered: 09/23/2025) Email |
| 9/23/2025 | 4404 | Motion for Relief from Stay To File Complaint For Declaratory Judgment. Fee Amount $199. Filed by Patrick Maxcy of Dentons US LLP on behalf of United States Fidelity & Guaranty Company (Maxcy, Patrick) (Entered: 09/23/2025) Email |
| 9/22/2025 | 4403 | Certificate of Service Filed by United States Fidelity & Guaranty Company (RE: (related document(s)4384 Generic Motion filed by Other Prof. United States Fidelity & Guaranty Company) (Maxcy, Patrick) (Entered: 09/22/2025) Email |
| 9/22/2025 | 4402 | Certificate of Service (RE: related document(s)4394 Objection filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 4395 Objection filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Donlin, Recano & Company, LLC (Jordan, Lillian) (Entered: 09/22/2025) Email |
| 9/22/2025 | 4401 | Order Fixing Scheduling Conference. IT IS FURTHER ORDERED that Debtor is instructed to IMMEDIATELY serve this Order by first-class U.S. Mail on all parties not receiving electronic notice through this Courts CM/ECF system pursuant to applicable Federal Rules of Bankruptcy Procedure, this Courts Local Rules, this Courts Complex Case Procedures, and any Order issued by this Court limiting notice and file a certificate of service into the record. Signed on September 22, 2025 Scheduling Conference scheduled for 9/25/2025 at 01:30 PM at *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Nunnery, J.) (Entered: 09/22/2025) Email |
| 9/22/2025 | 4400 | Certificate of Service Filed by Argent Institutional Trust Company (RE: (related document(s)4398 Order to Set Hearing, Amended Order) (Rubin, David) (Entered: 09/22/2025) Email |
| 9/22/2025 | 4399 | Certificate of Service Filed by A. D. A., B. A. B., C. J. B., D. W. B., E. B., J. B., R. A. B., W. B., A. J. C., J. C., M. R. C., T. C., K. D. D., S. F. D., F. G., T. G., G. K. H., L. J. H., M. A. H., E. W. J., S. M. J., T. J., J. K., K. L. K., M. K., L. J. L., A. M., D. M., J. M., R. O. M., C. E. P., D. N. P., J. D. P., P. P.J., C. R., B. R. S., C. N. S., G. A. S., J. L. S., R. D. S., T. S., I. V. T., J. M. T., T. T., Eric Temple, T. V., J. W. W. (Meyer, Daniel) (Entered: 09/22/2025) Email |
| 9/22/2025 | 4398 | Amended Order to set Bond Trustee's 30(b)(6) Notice for Hearing. IT IS FURTHER ORDERED that the Bond Trustee 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 September 22, 2025 (RE: related document(s)4334 Response, 4338 Order to Set Hearing, 4360 Notice filed by Interested Party Argent Institutional Trust Company) Hearing scheduled for 9/25/2025 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Nunnery, J.) (Entered: 09/22/2025) Email |
| 9/19/2025 | 4397 | Certificate of Service (RE: related document(s)4375 Stipulation and Order, 4376 Stipulation and Order, 4377 Stipulation and Order) Filed by Donlin, Recano & Company, LLC (Jordan, Lillian) (Entered: 09/19/2025) Email |
| 9/19/2025 | 4396 | Document - Letter dated September 19, 2025, Regarding Certain Abuse Survivors' Notice of Deposition of Traveler Filed by United States Fidelity & Guaranty Company (RE: (related document(s)4249 Amended Order, 4278 Witness/Exhibit List filed by Creditor Certain Abuse Victims, 4364 Notice filed by Creditor Certain Abuse Victims) (Maxcy, Patrick) (Entered: 09/19/2025) Email |
| 9/19/2025 | 4395 | Objection with Certificate of Service Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: (related document(s)4369 Notice filed by Other Prof. United States Fidelity & Guaranty Company) Hearing scheduled for 9/22/2025 at 10:30 AM by 500 Poydras Street, Suite B-709 SECTION A. (Mintz, Mark) (Entered: 09/19/2025) Email |
| 9/19/2025 | 4394 | Objection with Certificate of Service Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: (related document(s)4361 Notice filed by Interested Party Argent Institutional Trust Company) Hearing scheduled for 9/22/2025 at 10:30 AM by 500 Poydras Street, Suite B-709 SECTION A. (Mintz, Mark) (Entered: 09/19/2025) Email |
| 9/19/2025 | 4393 | Certificate of Service of i. Commercial Committees Expedited Motion for Approval of Service (Docket No. 4378); and ii. Order (Docket No. 4382) (RE: related document(s)4378 Generic Motion filed by Creditor Committee Official Committee of Unsecured Commercial Creditors, 4382 Order on Motion to Expedite Hearing) Filed by Donlin, Recano & Company, LLC (Jordan, Lillian) (Entered: 09/19/2025) Email |
| 9/19/2025 | 4392 | Certificate of Service Filed by Argent Institutional Trust Company (RE: (related document(s)4390 Notice filed by Interested Party Argent Institutional Trust Company) (Rubin, David) (Entered: 09/19/2025) Email |
| 9/19/2025 | 4391 | Objection with Certificate of Service to Deposition of Notice Filed by Official Committee of Unsecured Creditors (RE: (related document(s)4362 Notice filed by Interested Party Argent Institutional Trust Company) Hearing scheduled for 9/22/2025 at 10:30 AM by 500 Poydras Street, Suite B-709 SECTION A. (Knapp, Bradley) (Entered: 09/19/2025) Email |
| 9/19/2025 | 4390 | Opposition Notice Omnibus Objection to Rule 30(b)(6) Notices of Deposition(ECF 4367 and 4373) Filed by Argent Institutional Trust Company (RE: related document(s)4367 Notice filed by Creditor Committee Official Committee of Unsecured Creditors). (Rubin, David) (Entered: 09/19/2025) Email |
| 9/19/2025 | 4389 | Opposition with Certificate of Service Filed by Apostolates (RE: (related document(s)4371 Notice filed by Other Prof. United States Fidelity & Guaranty Company, 4372 Notice filed by Other Prof. United States Fidelity & Guaranty Company) (Draper, Douglas) (Entered: 09/19/2025) Email |
| 9/19/2025 | 4388 | Opposition with Certificate of Service Filed by Apostolates (RE: (related document(s)4359 Notice filed by Interested Party Argent Institutional Trust Company) (Draper, Douglas) (Entered: 09/19/2025) Email |
| 9/19/2025 | 4387 | Objection with Certificate of Service Objection Of The Official Committee Of Unsecured Creditors To Travelers Notice Of Deposition Filed by Official Committee of Unsecured Creditors (RE: (related document(s)4370 Notice filed by Other Prof. United States Fidelity & Guaranty Company) (Caine, Andrew) (Entered: 09/19/2025) Email |
| 9/19/2025 | 4386 | Order Setting Hearing on Travelers Motion To Take Depositions of Members of the Settlement Trust Advisory Committee. 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 September 19, 2025 (RE: related document(s)4384 Generic Motion filed by Other Prof. United States Fidelity & Guaranty Company) Hearing scheduled for 9/25/2025 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Nunnery, J.) (Entered: 09/19/2025) Email |
| 9/18/2025 | 4385 | Certificate of Service (RE: related document(s)4365 Stipulation filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 4366 Stipulation filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 4368 Stipulation filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Donlin, Recano & Company, LLC (Jordan, Lillian) (Entered: 09/18/2025) Email |
| 9/18/2025 | 4384 | Motion To Take Depositions of Members of The Settlement Trust Advisory Committee Filed by Patrick Maxcy of Dentons US LLP on behalf of United States Fidelity & Guaranty Company (Maxcy, Patrick) (Entered: 09/18/2025) Email |
| 9/18/2025 | 4383 | Certificate of Service Filed by Official Committee of Unsecured Commercial Creditors (RE: (related document(s)4382 Order on Motion to Expedite Hearing) (Altazan, A. Brooke) (Entered: 09/18/2025) Email |
| 9/18/2025 | 4382 | Order Granting Motion to Expedite Hearing. IT IS FURTHER ORDERED that movant shall IMMEDIATELY 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. (RE: related document(s)4378 Generic Motion filed by Creditor Committee Official Committee of Unsecured Commercial Creditors, 4379 Motion to Expedite Hearing filed by Creditor Committee Official Committee of Unsecured Commercial Creditors) Signed on September 18, 2025. Hearing scheduled for 9/25/2025 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Nunnery, J.) (Entered: 09/18/2025) Email |
| 9/18/2025 | 4381 | Certificate of Service Filed by Official Committee of Unsecured Commercial Creditors (RE: (related document(s)4378 Generic Motion filed by Creditor Committee Official Committee of Unsecured Commercial Creditors, 4379 Motion to Expedite Hearing filed by Creditor Committee Official Committee of Unsecured Commercial Creditors) (Altazan, A. Brooke) (Entered: 09/18/2025) Email |
| 9/18/2025 | 4380 | Notice of Statement Pursuant to Rule 2019 of the Federal Rules of Bankruptcy Procedure Filed by A. D. A., B. A. B., C. J. B., D. W. B., E. B., J. B., R. A. B., S. B., T. S. B., W. A. B., A. J. C., C. E. C., J. C., M. R. C., T. C., T. J. C., K. D. D., F. G., T. G., G. K. H., M. A. H., K. L. K., M. K., L. J. L.. (Meyer, Daniel) (Entered: 09/18/2025) Email |
| 9/18/2025 | 4379 | Ex Parte Motion to Expedite Hearing (RE: related document(s)4378 Generic Motion filed by Creditor Committee Official Committee of Unsecured Commercial Creditors) Filed by A. Brooke Watford Altazan of Stewart Robbins Brown & Altazan, LLC on behalf of Official Committee of Unsecured Commercial Creditors (Altazan, A. Brooke) (Entered: 09/18/2025) Email |
| 9/18/2025 | 4378 | Expedited Motion for Approval of Service Filed by A. Brooke Watford Altazan of Stewart Robbins Brown & Altazan, LLC on behalf of Official Committee of Unsecured Commercial Creditors (Altazan, A. Brooke) (Entered: 09/18/2025) Email |
| 9/18/2025 | 4377 | Order Approving Terms of Omnibus Joint Stipulation Concerning T.J.C. and C.E.C.'s Motions for Leave to File Sexual Abuse Survivor Proofs of Claim. 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 September 18, 2025 (RE: related document(s)4273 Motion for Leave filed by Creditor T. J. C., 4314 Motion for Leave filed by Creditor C. E. C., 4368 Stipulation filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) (Nunnery, J.) (Entered: 09/18/2025) Email |
| 9/18/2025 | 4376 | Order Approving Terms of Joint Stipulation Concerning M.S.'s Motion for Leave to File Sexual Abuse Survivor Proof of Claim. 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 September 18, 2025 (RE: related document(s)4254 Motion for Leave filed by Interested Party M. W. S., 4366 Stipulation filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) (Nunnery, J.) (Entered: 09/18/2025) Email |
| 9/18/2025 | 4375 | Order Approving Terms of Omnibus Joint Stipulation Concerning L.F. and L.D.'s Motions for Leave to File Sexual Abuse Survivor Proofs of Claim. 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 September 18, 2025 (RE: related document(s)4250 Motion for Leave filed by Interested Party L. F., 4257 Motion for Leave filed by Interested Party L. C. D., 4365 Stipulation filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) (Nunnery, J.) (Entered: 09/18/2025) Email |
| 9/17/2025 | 4374 | Certificate of Service Filed by Argent Institutional Trust Company (RE: (related document(s)4359 Notice filed by Interested Party Argent Institutional Trust Company, 4360 Notice filed by Interested Party Argent Institutional Trust Company, 4361 Notice filed by Interested Party Argent Institutional Trust Company, 4362 Notice filed by Interested Party Argent Institutional Trust Company) (Rubin, David) (Entered: 09/17/2025) Email |
| 9/17/2025 | 4373 | Deposition of Argent Institutional Trust Company Set for: September 26, 2025, at 2:00 PM. Filed by The Roman Catholic Church for the Archdiocese of New Orleans (Mintz, Mark) (Entered: 09/17/2025) Email |
| 9/17/2025 | 4372 | Notice of Deposition to The Additional Debtors Filed by United States Fidelity & Guaranty Company. (Maxcy, Patrick) (Entered: 09/17/2025) Email |
| 9/17/2025 | 4371 | Notice of Deposition to the Non-Debtor Catholic Entities Filed by United States Fidelity & Guaranty Company. (Maxcy, Patrick) (Entered: 09/17/2025) Email |
| 9/17/2025 | 4370 | Notice of Deposition to the Official Committee of Unsecured Creditors Filed by United States Fidelity & Guaranty Company. (Maxcy, Patrick) (Entered: 09/17/2025) Email |
| 9/17/2025 | 4369 | Notice of Deposition to the Debtor Filed by United States Fidelity & Guaranty Company. (Maxcy, Patrick) (Entered: 09/17/2025) Email |
| 9/17/2025 | 4368 | Stipulation By The Roman Catholic Church for the Archdiocese of New Orleans and T.J.C. and C.E.C. Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: (related document(s)4273 Motion for Leave filed by Creditor T. J. C., 4314 Motion for Leave filed by Creditor C. E. C.) (Attachments: # 1 Exhibit A - Proposed Order) (Oppenheim, Samantha) (Entered: 09/17/2025) Email |
| 9/17/2025 | 4367 | Notice of Deposition of Argent Institutional Trust Company Filed by Official Committee of Unsecured Creditors. (Knapp, Bradley) (Entered: 09/17/2025) Email |
| 9/17/2025 | 4366 | Stipulation By The Roman Catholic Church for the Archdiocese of New Orleans and M.S. Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: (related document(s)4254 Motion for Leave filed by Interested Party M. W. S.) (Attachments: # 1 Exhibit A - Proposed Order) (Oppenheim, Samantha) (Entered: 09/17/2025) Email |
| 9/17/2025 | 4365 | Stipulation By The Roman Catholic Church for the Archdiocese of New Orleans and L.F. and L.D. Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: (related document(s)4250 Motion for Leave filed by Interested Party L. F., 4257 Motion for Leave filed by Interested Party L. C. D.) (Attachments: # 1 Exhibit A - Proposed Order) (Oppenheim, Samantha) (Entered: 09/17/2025) Email |
| 9/17/2025 | 4364 | Notice of Deposition of United States Fidelity & Guaranty Company, affiliate of Travelers Indemnity Company Filed by Certain Abuse Victims. (Gisleson, Soren) (Entered: 09/17/2025) Email |
| 9/17/2025 | 4363 | Witness/Exhibit List Filed by Certain Abuse Victims (RE: (related document(s)4176 Witness/Exhibit List filed by Creditor Certain Abuse Victims) (Gisleson, Soren) (Entered: 09/17/2025) Email |
| 9/17/2025 | 4362 | Notice of Deposition to the UCC Filed by Argent Institutional Trust Company. (Rubin, David) (Entered: 09/17/2025) Email |
| 9/17/2025 | 4361 | Notice of Deposition to the Debtor Filed by Argent Institutional Trust Company. (Rubin, David) (Entered: 09/17/2025) Email |
| 9/17/2025 | 4360 | Notice of Deposition to the Commercial Committee Filed by Argent Institutional Trust Company. (Rubin, David) (Entered: 09/17/2025) Email |
| 9/17/2025 | 4359 | Notice of Deposition to the Additional Debtors Filed by Argent Institutional Trust Company. (Rubin, David) (Entered: 09/17/2025) Email |
| 9/16/2025 | 4358 | Order Granting Motion to Withdraw the Motion to Dismiss Case. 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 September 16, 2025 (RE: related document(s)3965 Motion to Dismiss Case filed by Creditor Certain Abuse Victims, 4356 Generic Motion filed by Creditor Certain Abuse Victims) (Nunnery, J.) (Entered: 09/16/2025) Email |
| 9/15/2025 | 4357 | Certificate of Service Filed by Certain Abuse Victims (Gisleson, Soren) (Entered: 09/15/2025) Email |
| 9/15/2025 | 4356 | Motion to Withdraw Filing (RE: related document(s)3965 Motion to Dismiss Case filed by Creditor Certain Abuse Victims) Filed by Soren Erik Gisleson of Herman, Herman & Katz on behalf of Certain Abuse Victims (Attachments: # 1 Proposed Order) (Gisleson, Soren) (Entered: 09/15/2025) Email |
| 9/15/2025 | 4355 | Certificate of Service B.D., M.F., V.M., T.W., C.A., A.B., F.M., E.M., S.S., P.W. Filed by R. D. (Attachments: # 1 Exhibit A) (Whaley, John) (Entered: 09/15/2025) Email |
| 9/12/2025 | 4354 | Notice of Filing of Official Transcript. Notice is given that an official transcript of the hearing held on August 21, 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 9/19/2025. Redaction Request Due By 10/3/2025. Redacted Transcript Submission Due By 10/14/2025. Transcript access will be restricted through 12/11/2025. (Nunnery, J.) (Entered: 09/12/2025) Email |
| 9/12/2025 | 4353 | Order Granting Motion to Redact (RE: related document(s)4352 Motion to Redact filed by Creditor K. J. D.) Signed on September 12, 2025. (Nunnery, J.) (Entered: 09/12/2025) Email |
| 9/12/2025 | 4352 | Motion to Redact Docket #4337 and Docket #4342 Fee Amount $28 Filed by Daniel J Carr of Peiffer Wolf Carr Kane Conway &Wise on behalf of K. J. D. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Carr, Daniel) (Entered: 09/12/2025) Email |
| 9/12/2025 | 4351 | Notice of Hearing by 500 Poydras Street, Suite B-709 SECTION A Filed by K. R. (RE: related document(s)4349 Motion for Leave filed by Interested Party K. R.). Hearing scheduled for 10/16/2025 at 01:30 PM by 500 Poydras Street, Suite B-709 SECTION A. (Robinson, Craig) (Entered: 09/12/2025) Email |
| 9/12/2025 | 4350 | Notice of Appearance and Request for Notice Filed by Craig Robinson on behalf of K. R.. (Robinson, Craig) (Entered: 09/12/2025) Email |
| 9/12/2025 | 4349 | Motion for Leave to File Sexual Abuse Survivor Proof of Claim Filed by Craig Robinson of Robinson Law Offices on behalf of K. R. (Attachments: # 1 Declaration # 2 Proposed Order) (Robinson, Craig) (Entered: 09/12/2025) Email |
| 9/12/2025 | 4348 | Notice of Filing of Official Transcript. Notice is given that an official transcript of the hearing held on September 9, 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 9/19/2025. Redaction Request Due By 10/3/2025. Redacted Transcript Submission Due By 10/14/2025. Transcript access will be restricted through 12/11/2025. (Nunnery, J.) (Entered: 09/12/2025) Email |
| 9/11/2025 | 4347 | Certificate of Service of i. Notice of Filing Third Amended Joint Plan and Request for Status Conference (Docket No. 4332); and ii. Order (Docket No. 4333) (RE: related document(s)4332 Notice filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 4333 Order Scheduling Status Conference) Filed by Donlin, Recano & Company, LLC (Jordan, Lillian) (Entered: 09/11/2025) Email |
| 9/11/2025 | 4346 | Notice of Hearing by 500 Poydras Street, Suite B-709 SECTION A Filed by D. B. (RE: related document(s)4344 Motion for Leave filed by Interested Party D. B.). Hearing scheduled for 10/16/2025 at 01:30 PM by 500 Poydras Street, Suite B-709 SECTION A. (Robinson, Craig) (Entered: 09/11/2025) Email |
| 9/11/2025 | 4345 | Notice of Appearance and Request for Notice Filed by Craig Robinson on behalf of D. B.. (Robinson, Craig) (Entered: 09/11/2025) Email |
| 9/11/2025 | 4344 | Motion for Leave to File Sexual Abuse Survivor Proof of Claim Filed by Craig Robinson of Robinson Law Offices on behalf of D. B. (Attachments: # 1 Declaration # 2 Proposed Order) (Robinson, Craig) (Entered: 09/11/2025) Email |
| 9/11/2025 | 4343 | Certificate of Service Filed by C. A., P. B., M. C., E. D., L. C. D., J. G., K. G., R. H., E. J., L. K., D. L., M. L., P. L., A. P., A. R., G. R., A. S., K. T., S. T., C. W., F. W., H. W., K. Z. (Attachments: # 1 Exhibit A (Under Seal)) (Robinson, Craig) (Entered: 09/11/2025) Email |
| 9/11/2025 | 4342 | Sealed Certificate of Service Filed by K. J. D. (Carr, Daniel) NOTE: Per P-4352, Security Modified and Redacted attachment(s) added on 9/12/2025. **Sealed Document Received by Court and Placed in Sealed Cabinet on 9/12/2025** Modified on 9/12/2025 (Nunnery, J.). (Entered: 09/11/2025) Email |
| 9/11/2025 | 4340 | Certificate of Service Filed by Argent Institutional Trust Company (RE: (related document(s)4338 Order to Set Hearing) (Rubin, David) (Entered: 09/11/2025) Email |
| 9/10/2025 | 4341 | Certificate of Service from Attorney Keith A. Rodriguez(RE: (related document(s)4253 Order Approving Disclosure Statement And Fixing Time For Filing Acceptances or Rejections To The Chapter 11 Plan Of Reorganization And Setting Confirmation Hearing) (Nunnery, J.) (Entered: 09/11/2025) Email |
| 9/10/2025 | 4339 | PDF with attached Audio File. Court Date & Time [09/09/2025 03:30:10 PM]. File Size [ 43537 KB ]. Run Time [ 01:31:34 ]. (admin). (Entered: 09/10/2025) Email |
| 9/10/2025 | 4338 | Order Converting Argent Institutional Trust Company's Response to Debtor's Request for Status Conference to a Motion to Compel and Setting 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 September 10, 2025 (RE: related document(s)4334 Response filed by Interested Party Argent Institutional Trust Company) Hearing scheduled for 9/25/2025 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. Objections due by 9/23/2025. (Villneurve, L) (Entered: 09/10/2025) Email |
| 9/10/2025 | 4337 | Certificate of Service Filed by K. J. D. (Carr, Daniel) NOTE: Per P-4352 Security Modified on 9/12/2025 (Nunnery, J.). (Entered: 09/10/2025) Email |
| 9/9/2025 | 4336 | Certificate of Service of the Service of Solicitation Packages with respect to the Second Amended Joint Chapter 11 Plan of Reorganization for the Roman Catholic Church of the Archidiocese of New Orleans and Additional Debtors, Proposed by the Debtor, The Additional Debtors, and the Official Committee of Unsecured Creditors Dated as of August 6, 2025 (RE: related document(s)4242 Amended Disclosure Statement filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 4253 Order Approving Disclosure Statement And Fixing Time For Filing Acceptances or Rejections To The Chapter 11 Plan Of Reorganization And Setting Confirmation Hearing) Filed by Donlin, Recano & Company, LLC (Jordan, Lillian) (Entered: 09/09/2025) Email |
| 9/9/2025 | 4335 | Certificate of Service Filed by Argent Institutional Trust Company (RE: (related document(s)4334 Response filed by Interested Party Argent Institutional Trust Company) (Rubin, David) (Entered: 09/09/2025) Email |
| 9/9/2025 | 4334 | Response with Certificate of Service Filed by Argent Institutional Trust Company (RE: (related document(s)4332 Notice filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Hearing scheduled for 9/9/2025 at 03:30 PM by 500 Poydras Street, Suite B-705 SECTION B. (Rubin, David) (Entered: 09/09/2025) Email |
| 9/8/2025 | 4333 | Order Scheduling Status Conference Signed on September 8, 2025. IT IS FURTHER ORDERED that Debtor shall IMMEDIATELY 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.(RE: related document(s)4332 Notice filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Status Conference to be held on 9/9/2025 at 03:30 PM at *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Villneurve, L)Modified to edit docket text on 9/8/2025 (Villneurve, L). (Entered: 09/08/2025) Email |
| 9/8/2025 | 4332 | Notice of Filing Third Amended Joint Plan and Request for Status Conference Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: related document(s)4331 Amended Chapter 11 Plan filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans). (Attachments: # 1 Exhibit 1 - Comparison of Third Amended Joint Plan # 2 Exhibit 2 - Comparison of Plan Exhibit A # 3 Exhibit 3 - Comparison of Plan Exhibit C # 4 Exhibit 4 - Comparison of Plan Exhibit D-1 # 5 Exhibit 5 - Comparison of Plan Exhibit E # 6 Exhibit 6 - Comparison of Plan Exhibit G # 7 Exhibit 7 - Comparison of Plan Exhibit H) (Mintz, Mark) (Entered: 09/08/2025) Email |
| 9/8/2025 | 4331 | Amended Chapter 11 Plan Third Amended Joint Chapter 11 Plan of Reorganization for The Roman Catholic Church of the Archdiocese of New Orleans and Additional Debtors, Proposed by the Debtor, the Additional Debtors, and the Official Committee of Unsecured Creditors, Dated as of September 8, 2025 Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: (related document(s)4150 Chapter 11 Plan filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 4192 Amended Chapter 11 Plan filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 4235 Amended Chapter 11 Plan filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) (Attachments: # 1 Plan Exhibit A - Defined Terms # 2 Plan Exhibit B-1 - Additional Debtors # 3 Plan Exhibit B-2 - Non-Debtor Catholic Entities # 4 Plan Exhibit C - Abuse Claim Release and Certification # 5 Plan Exhibit D-1 - Settlement Trust Agreement # 6 Plan Exhibit D-2 - Allocation Protocol # 7 Plan Exhibit E - Non-Monetary Plan Provisions # 8 Plan Exhibit F - Additional Debtors' Abuse Claims Bar Date Notice # 9 Plan Exhibit G - Additional Debtors' Abuse Claims Bar Date Publication Notice # 10 Plan Exhibit H - Additional Debtors' Abuse Proof of Claim Form # 11 Plan Exhibit I - Reserved # 12 Plan Exhibit J - Additional Debtors' Non-Trade Claims Bar Date Publication Notice # 13 Plan Exhibit K - Additional Debtors' Non-Trade Proof of Claim Form)(Mintz, Mark) (Entered: 09/08/2025) Email |
| 9/4/2025 | 4330 | Notice of Statement Pursuant to Rule 2019 of the Federal Rules of Bankruptcy Procedure Filed by K P R, D. R., D G T, S T. (Melancon, Collin) (Entered: 09/04/2025) Email |
| 9/4/2025 | 4329 | Certificate of Service of the Notice of Filing Addendum to Attorney Client Contract & Power of Attorney (Docket No. 4322) (RE: related document(s)4322 Notice filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Donlin, Recano & Company, LLC (Jordan, Lillian) (Entered: 09/04/2025) Email |
| 9/4/2025 | 4328 | Chapter 11 Monthly Operating Report for the Month Ending: 07/31/2025 Filed by The Roman Catholic Church for the Archdiocese of New Orleans (Attachments: # 1 1 - Statement of Cash Receipts and Disbursements # 2 2 - Balance Sheet # 3 3 - Statement of Operations # 4 4 - Accounts Receivable Aging # 5 5 - Accounts Payable Aging # 6 6 - Schedule of Payments to Professionals # 7 7 - Schedule of Payments to Insiders # 8 8 - All Bank Statements and Reconciliations - PART 1 # 9 8 - All Bank Statements and Reconciliations - PART 2 # 10 8 - All Bank Statements and Reconciliations - PART 3 # 11 8 - All Bank Statements and Reconciliations - PART 4 # 12 8 - All Bank Statements and Reconciliations - PART 5 # 13 8 - All Bank Statements and Reconciliations - PART 6 # 14 9 - Schedule of Asset Sales During Reporting Period) (Oppenheim, Samantha) (Entered: 09/04/2025) Email |
| 9/3/2025 | 4327 | Notice of Updated Statement of Lamothe Law Firm Pursuant to Rule 2019 Filed by E. A. W., M R Ro, K. L. A., T. A., Ashley Allen, A. B., T. B., W. B., A. C., C. C., R. C., V. C., Terrance Carter, Torriano Clark, Darlene Coleman, G. B. D., John (NB) Doe, John DH Doe, John RH Doe, John RRH Doe, John SM Doe, Antoine Edwards, A. F., W. F., B. G., J. G., K. G., L. G., M. G., B. H., B. E. H., D. H., K. H., L. H., Marcus Hamilton, Thomas Hauth, C. J., G. J., G. A. J., R. J., Bernard Joseph, E. L., J. L., Larry Lawrence, Edwin Lee, Antonio Lofton, Derrick London, B. M., G. M., M. M., T. M., W. M., Patricia Taylor Mahaffey, Carlos McGrew, Barbara Meilleur, W. N., C. O., M. P., R. P., S. P., Nathaniel Parish, M. R., R. R., John Roe III, B. S., I. S., L. S., M. S., M. S. S., T. S., G. T., M. V., Terrance Williams. (Schubert, Kristi) (Entered: 09/03/2025) Email |
| 8/29/2025 | 4326 | Certificate of Service (RE: related document(s)4320 Order) Filed by Donlin, Recano & Company, LLC (Jordan, Lillian) (Entered: 08/29/2025) Email |
| 8/29/2025 | 4325 | PDF with attached Audio File. Court Date & Time [08/29/2025 10:00:10 AM]. File Size [ 4295 KB ]. Run Time [ 00:08:56 ]. (admin). (Entered: 08/29/2025) Email |
| 8/29/2025 | 4324 | Order Granting Ninth Interim Application For Allowance of Compensation of Stout Risius Ross, LLC (FKA The Claro Group, LLC) as Expert Consultant on Sexual Abuse and Expert Witness To the Official Committee of Unsecured Creditors For the Period March 1, 2025 through June 30, 2025- fees awarded: $91956.00, expenses awarded: $0.00. 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)4188 Application for Compensation filed by Other Prof. Stout Risius Ross, LLC (fka The Claro Group, LLC)) Signed on August 29, 2025. (Nunnery, J.) (Entered: 08/29/2025) Email |
| 8/29/2025 | 4323 | Order Granting Thirteenth Interim Application For Allowance and Payment of Compensation and Reimbursement of Expenses of Berkeley Research Group, LLC as Financial Advisor To the Official Committee of Unsecured Creditors For the Period March 1, 2025 through June 30, 2025- fees awarded: $60318.50, expenses awarded: $0.00. 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)4186 Application for Compensation filed by Financial Advisor Berkeley Research Group, LLC) Signed on August 29, 2025. (Nunnery, J.) (Entered: 08/29/2025) Email |
| 8/29/2025 | 4322 | Notice of Filing Addendum to Attorney Client Contract & Power of Attorney Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: related document(s)4253 Order Approving Disclosure Statement And Fixing Time For Filing Acceptances or Rejections To The Chapter 11 Plan Of Reorganization And Setting Confirmation Hearing). (Attachments: # 1 Exhibit A - Addendum to Attorney Client Contract & Power of Attorney) (Mintz, Mark) (Entered: 08/29/2025) Email |
| 8/28/2025 | 4321 | Notice of Filing of Official Transcript. Notice is given that an official transcript of the hearing held on August 26, 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 9/4/2025. Redaction Request Due By 9/18/2025. Redacted Transcript Submission Due By 9/29/2025. Transcript access will be restricted through 11/26/2025. (Nunnery, J.) (Entered: 08/28/2025) Email |
| 8/28/2025 | 4320 | Order Following Deposition Status Conference held August 26, 2025 and Setting Hearing to Resolve Disputes regarding the matters for examination related to any Rule 30(b)(6) Depositions. 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 August 28, 2025 (RE: (related document(s) 4249 Amended Scheduling Order) Hearing scheduled for 9/22/2025 at 10:30 AM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Nunnery, J.) (Entered: 08/28/2025) Email |
| 8/27/2025 | 4319 | Notice of Hearing by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611 Filed by C. E. C. (RE: related document(s)4314 Motion for Leave filed by Creditor C. E. C.). Hearing scheduled for 9/25/2025 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Meyer, Daniel) (Entered: 08/27/2025) Email |
| 8/27/2025 | 4318 | Certificate of Service (RE: related document(s)4312 Document filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 4313 Document filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Donlin, Recano & Company, LLC (Jordan, Lillian) (Entered: 08/27/2025) Email |
| 8/26/2025 | 4317 | PDF with attached Audio File. Court Date & Time [08/26/2025 01:00:25 PM]. File Size [ 57225 KB ]. Run Time [ 02:00:23 ]. (admin). (Entered: 08/26/2025) Email |
| 8/26/2025 | 4316 | Order Scheduling Status Conference. 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 Signed on August 26, 2025 (RE: related document(s)4295 Notice filed by Creditor Certain Abuse Victims) Status Conference to be held on 8/29/2025 at 10:00 AM at *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Nunnery, J.) (Entered: 08/26/2025) Email |
| 8/26/2025 | 4315 | Adversary case 25-01049. Complaint by Argent Institutional Trust Company against THE ROMAN CATHOLIC CHURCH OF THE ARCHDIOCESE OF NEW ORLEANS;, Gregory Michael Aymond, Patrick J Williams, ALL SAINTS ROMAN CATHOLIC CHURCH, NEW ORLEANS, LOUISIANA;, ANNUNCIATION OF THE BLESSED VIRGIN MARY ROMAN CATHOLIC CHURCH, BOGALUSA, LOUISIANA;, ASCENSION OF OUR LORD ROMAN CATHOLIC CHURCH, LAPLACE, LOUISIANA;, ASSUMPTION OF MARY ROMAN CATHOLIC CHURCH, AVONDALE, LOUISIANA, ASSUMPTION OF THE BLESSED VIRGIN MARY ROMAN CATHOLIC CHURCH, BRAITHWAITE, LOUISIANA, BLESSED FRANCIS XAVIER SEELOS ROMAN CATHOLIC CHURCH, NEW ORLEANS, LOUISIANA, BLESSED SACRAMENT-ST. JOAN OF ARC ROMAN CATHOLIC CHURCH, NEW ORLEANS, LOUISIANA, BLESSED TRINITY ROMAN CATHOLIC CHURCH, NEW ORLEANS, LOUISIANA, CHRIST THE KING ROMAN CATHOLIC CHURCH, GRETNA, LOUISIANA, CORPUS CHRISTI-EPIPHANY ROMAN CATHOLIC CHURCH, NEW ORLEANS, LOUISIANA, Divine Mercy Roman Catholic Church, Kenner, Louisiana, GOOD SHEPHERD ROMAN CATHOLIC CHURCH, NEW ORLEANS, LOUISIANA, HOLY FAMILY ROMAN CATHOLIC CHURCH, FRANKLINTON, LOUISIANA, HOLY FAMILY ROMAN CATHOLIC CHURCH, LULING, LOUISIANA, HOLY NAME OF MARY ROMAN CATHOLIC CHURCH, NEW ORLEANS, LOUISIANA, HOLY SPIRIT ROMAN CATHOLIC CHURCH, NEW ORLEANS, LOUISIANA, Immaculate Conception Roman Catholic Church, Marrero, Louisiana, IMMACULATE CONCEPTION ROMAN CATHOLIC CHURCH, NEW ORLEANS, LOUISIANA, MARY QUEEN OF PEACE ROMAN CATHOLIC CHURCH, MANDEVILLE, LOUISIANA, MARY QUEEN OF VIETNAM ROMAN CATHOLIC CHURCH, NEW ORLEANS, LOUISIANA, MARY, HELP OF CHRISTIANS ROMAN CATHOLIC CHURCH, HARVEY, LOUISIANA, MATER DOLOROSA ROMAN CATHOLIC CHURCH, NEW ORLEANS, LOUISIANA, MOST HOLY NAME OF JESUS ROMAN CATHOLIC CHURCH, NEW ORLEANS, LOUISIANA, OUR LADY OF DIVINE PROVIDENCE ROMAN CATHOLIC CHURCH, METAIRIE, LOUISIANA, OUR LADY OF GRACE ROMAN CATHOLIC CHURCH, RESERVE, LOUISIANA, OUR LADY OF LAVANG ROMAN CATHOLIC CHURCH, NEW ORLEANS, LOUISIANA;, OUR LADY OF LOURDES ROMAN CATHOLIC CHURCH, SLIDELL, LOUISIANA;, OUR LADY OF LOURDES ROMAN CATHOLIC CHURCH, VIOLET, LOUISIANA, Our Lady of Perpetual Help Roman Catholic Church, Belle Chasse, Louisiana, OUR LADY OF PERPETUAL HELP ROMAN CATHOLIC CHURCH, KENNER, LOUISIANA, OUR LADY OF PROMPT SUCCOR ROMAN CATHOLIC CHURCH, CHALMETTE, LOUISIANA, OUR LADY OF PROMPT SUCCOR ROMAN CATHOLIC CHURCH, WESTWEGO, LOUISIANA, OUR LADY OF THE HOLY ROSARY ROMAN CATHOLIC CHURCH, HAHNVILLE, LOUISIANA, Our Lady of the Lake Roman Catholic Church, Mandeville, Louisiana, OUR LADY OF THE ROSARY ROMAN CATHOLIC CHURCH, NEW ORLEANS, LOUISIANA, RESURRECTION OF OUR LORD ROMAN CATHOLIC CHURCH, NEW ORLEANS, LOUISIANA, SACRED HEART OF JESUS ROMAN CATHOLIC CHURCH, LACOMBE, LOUISIANA, SACRED HEART OF JESUS ROMAN CATHOLIC CHURCH, NORCO, LOUISIANA, ST. AGNES LE THI THANH ROMAN CATHOLIC CHURCH, MARRERO, LOUISIANA, ST. AGNES ROMAN CATHOLIC CHURCH, JEFFERSON, LOUISIANA, ST. ALPHONSUS ROMAN CATHOLIC CHURCH, NEW ORLEANS, LOUISIANA, ST. ANDREW THE APOSTLE ROMAN CATHOLIC CHURCH, NEW ORLEANS, LOUISIANA, ST. ANGELA MERICI ROMAN CATHOLIC CHURCH, METAIRIE, LOUISIANA, ST. ANN ROMAN CATHOLIC CHURCH AND SHRINE, METAIRIE, LOUISIANA, St. Anselm Roman Catholic Church, Madisonville, Louisiana, ST. ANTHONY OF BARATARIA ROMAN CATHOLIC CHURCH, LAFITTE, LOUISIANA, ST. ANTHONY OF PADUA ROMAN CATHOLIC CHURCH, LULING, LOUISIANA, ST. ANTHONY OF PADUA ROMAN CATHOLIC CHURCH, NEW ORLEANS, LOUISIANA, ST. ANTHONY ROMAN CATHOLIC CHURCH, GRETNA, LOUISIANA, ST. AUGUSTINE ROMAN CATHOLIC CHURCH, NEW ORLEANS, LOUISIANA, ST. BENEDICT ROMAN CATHOLIC CHURCH, COVINGTON, LOUISIANA, ST. BENILDE ROMAN CATHOLIC CHURCH, METAIRIE, LOUISIANA, ST. BERNARD ROMAN CATHOLIC CHURCH, ST. CATHERINE OF SIENA ROMAN CATHOLIC CHURCH, METAIRIE, LOUISIANA, ST. CHARLES BORROMEO ROMAN CATHOLIC CHURCH, DESTREHAN, LOUISIANA, ST. CHRISTOPHER ROMAN CATHOLIC CHURCH, METAIRIE, LOUISIANA, ST. CLEMENT OF ROME ROMAN CATHOLIC CHURCH, METAIRIE, LOUISIANA, St. Cletus Roman Catholic Church, Gretna, Louisiana, ST. DAVID ROMAN CATHOLIC CHURCH, NEW ORLEANS, LOUISIANA, ST. DOMINICS ROMAN CATHOLIC CHURCH, NEW ORLEANS, LOUISIANA, St. Edward the Confessor Roman Catholic Church, Metairie, Louisiana, ST. FRANCIS OF ASSISI ROMAN CATHOLIC CHURCH, NEW ORLEANS, LOUISIANA, ST. FRANCIS XAVIER ROMAN CATHOLIC CHURCH, METAIRIE, LOUISIANA, ST. GENEVIEVE ROMAN CATHOLIC CHURCH, SLIDELL, LOUISIANA, ST. JANE DE CHANTAL ROMAN CATHOLIC CHURCH, ABITA SPRINGS, LOUISIANA, ST. JEROME ROMAN CATHOLIC CHURCH, KENNER, LOUISIANA, ST. JOACHIM ROMAN CATHOLIC CHURCH, MARRERO, LOUISIANA, ST. JOAN OF ARC ROMAN CATHOLIC CHURCH, LAPLACE, LOUISIANA, ST. JOHN OF THE CROSS ROMAN CATHOLIC CHURCH, LACOMBE, LOUISIANA, ST. JOHN PAUL II ROMAN CATHOLIC CHURCH, WAGGAMAN, LOUISIANA, FORMERLY KNOWN AS OUR LADY OF THE ANGELS ROMAN CATHOLIC CHURCH, WAGGAMAN, LOUISIANA, ST. JOHN THE BAPTIST ROMAN CATHOLIC CHURCH, EDGARD, LOUISIANA, ST. JOHN THE BAPTIST ROMAN CATHOLIC CHURCH, FOLSOM, LOUISIANA, ST. JOSEPH ROMAN CATHOLIC CHURCH, ALGIERS, LOUISIANA, ST. JOSEPH THE WORKER ROMAN CATHOLIC CHURCH, MARRERO, LOUISIANA, ST. JOSEPHS ROMAN CATHOLIC CHURCH, GRETNA, LOUISIANA, ST. JOSEPHINE BAKHITA ROMAN CATHOLIC CHURCH, NEW ORLEANS, LOUISIANA, ST. KATHARINE DREXEL ROMAN CATHOLIC CHURCH, NEW ORLEANS, LOUISIANA, ST. LOUIS, KING OF FRANCE, ROMAN CATHOLIC CHURCH, METAIRIE, LOUISIANA, ST. LUKE THE EVANGELIST ROMAN CATHOLIC CHURCH, SLIDELL, LOUISIANA, ST. MARGARET MARY ROMAN CATHOLIC CHURCH, SLIDELL, LOUISIANA, St. Maria Goretti Roman Catholic Church, New Orleans, Louisiana, ST. MARK ROMAN CATHOLIC CHURCH, AMA, LOUISIANA, ST. MARTIN DE PORRES ROMAN CATHOLIC CHURCH, NEW ORLEANS, FORMERLY KNOWN AS TRANSFIGURATION OF THE LORD ROMAN CATHOLIC CHURCH, NEW ORLEANS, LOUISIANA, ST. MARY MAGDALEN ROMAN CATHOLIC CHURCH, METAIRIE, LOUISIANA, ST. MARYS ROMAN CATHOLIC CHURCH, NEW ORLEANS, LOUISIANA, ST. MATTHEW THE APOSTLE ROMAN CATHOLIC CHURCH, RIVER RIDGE, LOUISIANA, ST. MICHAEL THE ARCHANGEL ROMAN CATHOLIC CHURCH, PARADIS, LOUISIANA, FORMERLY KNOWN AS ST. JOHN THE BAPTIST ROMAN CATHOLIC CHURCH, PARADIS, LOUISIANA, ST. PATRICKS ROMAN CATHOLIC CHURCH, NEW ORLEANS, LOUISIANA, ST. PATRICKS ROMAN CATHOLIC CHURCH, PORT SULPHUR, LOUISIANA, ST. PAUL THE APOSTLE ROMAN CATHOLIC CHURCH, NEW ORLEANS, LOUISIANA, ST. PETER CLAVER ROMAN CATHOLIC CHURCH, NEW ORLEANS, LOUISIANA, ST. PETER ROMAN CATHOLIC CHURCH, RESERVE, LOUISIANA, ST. PETERS ROMAN CATHOLIC CHURCH, COVINGTON, LOUISIANA, ST. PHILIP NERI ROMAN CATHOLIC CHURCH, METAIRIE, LOUISIANA, ST. PIUS X ROMAN CATHOLIC CHURCH, NEW ORLEANS, LOUISIANA, St. Raymond and St. Leo the Great Roman Catholic Church, New Orleans, Louisiana, ST. RITA ROMAN CATHOLIC CHURCH, HARAHAN, LOUISIANA, ST. RITA ROMAN CATHOLIC CHURCH, NEW ORLEANS, LOUISIANA, ST. THOMAS ROMAN CATHOLIC CHURCH, POINTE A LA HACHE, LOUISIANA, STS. PETER AND PAUL ROMAN CATHOLIC CHURCH, PEARL RIVER, LOUISIANA, THE CONGREGATION OF ST. RITA ROMAN CATHOLIC CHURCH OF HARAHAN, THE VISITATION OF OUR LADY ROMAN CATHOLIC CHURCH, MARRERO, LOUISIANA.. Fee Amount $350. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (81 (Subordination of claim or interest)) (Rubin, David) (Entered: 08/26/2025) Email |
| 8/26/2025 | 4314 | Motion for Leave to File Proof of Claim Filed by Daniel Adam Meyer of Slater Slater Schulman, LLP on behalf of C. E. C. (Attachments: # 1 Exhibit A) (Meyer, Daniel) (Entered: 08/26/2025) Email |
| 8/25/2025 | 4313 | Document The Plan Proponents' Status Report Regarding Depositions Filed by The Roman Catholic Church for the Archdiocese of New Orleans (Mintz, Mark) (Entered: 08/25/2025) Email |
| 8/25/2025 | 4312 | Document Debtor's Notice of 30(b)(6) Deposition of Argent Institutional Trust Company Filed by The Roman Catholic Church for the Archdiocese of New Orleans (Mintz, Mark) (Entered: 08/25/2025) Email |
| 8/25/2025 | 4311 | Certificate of Service (RE: related document(s)4253 Order Approving Disclosure Statement And Fixing Time For Filing Acceptances or Rejections To The Chapter 11 Plan Of Reorganization And Setting Confirmation Hearing) Filed by Donlin, Recano & Company, LLC (Jordan, Lillian) (Entered: 08/25/2025) Email |
| 8/25/2025 | 4310 | Certificate of Service (RE: related document(s)4300 Order to Continue Hearing on Motion, 4301 Order to Continue Hearing on Motion) Filed by Donlin, Recano & Company, LLC (Jordan, Lillian) (Entered: 08/25/2025) Email |
| 8/25/2025 | 4309 | Notice of Intent to Take Depositions Filed by Certain Abuse Victims. (Gisleson, Soren) (Entered: 08/25/2025) Email |
| 8/25/2025 | 4308 | Notice of Intent to Take Depositions Filed by Official Committee of Unsecured Commercial Creditors (RE: related document(s)4249 Amended Order). (Altazan, A. Brooke) (Entered: 08/25/2025) Email |
| 8/25/2025 | 4307 | Notice of Deposition of Vincent Liuzza, Jr. Set for: TBD. Filed by Official Committee of Unsecured Creditors (Knapp, Bradley) Modified text on 8/25/2025 (Nunnery, J.). (Entered: 08/25/2025) Email |
| 8/25/2025 | 4306 | Certificate of Service Filed by Argent Institutional Trust Company (RE: (related document(s)4305 Notice filed by Interested Party Argent Institutional Trust Company) (Rubin, David) (Entered: 08/25/2025) Email |
| 8/25/2025 | 4305 | Notice of Intent to Take Depositions Filed by Argent Institutional Trust Company. (Rubin, David) (Entered: 08/25/2025) Email |
| 8/22/2025 | 4304 | Certificate of Service of the Notice of Agenda of Matters Scheduled for Omnibus Hearing on Thursday, August 21,2025, at 01:30 PM (Docket No. 4291) (RE: related document(s)4291 Notice of Agenda (Complex Case) filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Donlin, Recano & Company, LLC (Jordan, Lillian) (Entered: 08/22/2025) Email |
| 8/22/2025 | 4303 | Certificate of Service Filed by Argent Institutional Trust Company (RE: (related document(s)4299 Generic Order) (Rubin, David) (Entered: 08/22/2025) Email |
| 8/21/2025 | 4302 | PDF with attached Audio File. Court Date & Time [08/21/2025 01:32:39 PM]. File Size [ 38492 KB ]. Run Time [ 01:20:56 ]. (admin). (Entered: 08/21/2025) Email |
| 8/21/2025 | 4301 | Order to Continue Hearing on Applications for Compensation for Jones Walker, LLP. 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 August 21, 2025 (RE: related document(s)2927 Application for Compensation, 2943 Objection filed by Creditor Certain Abuse Victims, 3240 Application for Compensation filed by Attorney Jones Walker LLP, 3363 Objection filed by Creditor Certain Abuse Victims, 3525 Application for Compensation filed by Attorney Jones Walker LLP, 3648 Objection filed by Creditor Certain Abuse Victims, 3864 Application for Compensation filed by Attorney Jones Walker LLP, 3891 Objection filed by Creditor Certain Abuse Victims) Hearing scheduled for 12/18/2025 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Nunnery, J.) (Entered: 08/21/2025) Email |
| 8/21/2025 | 4300 | Order to Continue Hearing on Applications for Compensation for Counsel to Official Committee of Unsecured Creditors. 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 August 21, 2025 (RE: related document(s)4184 Application for Compensation filed by Creditor Committee Official Committee of Unsecured Creditors, 4205 Application for Compensation filed by Interested Party Troutman Pepper Locke, LLP, 4264 Objection filed by Creditor Certain Abuse Victims, 4288 Reply filed by Creditor Committee Official Committee of Unsecured Creditors) Hearing scheduled for 12/18/2025 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Nunnery, J.) (Entered: 08/21/2025) Email |
| 8/21/2025 | 4299 | Order Denying Motion for Estimation of Tort Claims. 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)4136 Generic Motion filed by Interested Party Argent Institutional Trust Company) Signed on August 21, 2025. (Nunnery, J.) (Entered: 08/21/2025) Email |
| 8/21/2025 | 4298 | Document Statement Pursuant to Rule 2019 Filed by Frank J D'Amico, Jr. (D'Amico, Frank) (Entered: 08/21/2025) Email |
| 8/21/2025 | 4297 | Certificate of Service of i. Order Granting Twelfth Interim Application of Stewart Robbins Brown & Altazan, LLC for Allowance of Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Official Committee of Unsecured Commercial Creditors for the Period of December 1, 2024 through March 31, 2025 (Docket No. 4286); and ii. Order Granting Eleventh Interim Application of Dundon Advisers LLC for Allowance of Compensation for Services Rendered and Reimbursement of Expenses as Financial Advisors to the Official Committee of Unsecured Commercial Creditors for the Period of December 1, 2024 through March 31, 2025 (Docket No. 4287) (RE: related document(s)4286 Order on Application for Compensation, 4287 Order on Application for Compensation) Filed by Donlin, Recano & Company, LLC (Jordan, Lillian) (Entered: 08/21/2025) Email |
| 8/21/2025 | 4296 | Certificate of Service (RE: related document(s)4280 Witness/Exhibit List filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Donlin, Recano & Company, LLC (Jordan, Lillian) (Entered: 08/21/2025) Email |
| 8/21/2025 | 4295 | Notice Letter to Judge Grabill Filed by Certain Abuse Victims. (Gisleson, Soren) (Entered: 08/21/2025) Email |
| 8/20/2025 | 4294 | Notice of Service of Additional Debtor's Responses and Objection to Certain Abuse Survivors' Requests for Production of Documents Filed by Apostolates. (Draper, Douglas) (Entered: 08/20/2025) Email |
| 8/20/2025 | 4293 | Notice Statement Pursuant to Rule 2019 of the Federal Rules of Bankruptcy Procedure Filed by S C G. (Charbonnet, Desiree) (Entered: 08/20/2025) Email |
| 8/20/2025 | 4292 | Notice of Filing Statement Pursuant to Rule 2019 of the Federal Rules of Bankruptcy Procedure Filed by C. A., P. B., M. C., E. D., L. C. D., L. F., J. G., K. G., R. H., E. J., L. K., M. L., P. L., A. P., A. R., G. R., A. S., K. T., S. T., C. W., F. W., H. W., K. Z.. (Robinson, Craig) (Entered: 08/20/2025) Email |
| 8/20/2025 | 4291 | Notice of Agenda in re Chapter 11 Complex Case The Roman Catholic Church for the Archdiocese of New Orleans. Hearing scheduled for 8/21/2025 at 01:30 PM by 500 Poydras Street, Suite B-709 SECTION A. (Oppenheim, Samantha) (Entered: 08/20/2025) Email |
| 8/19/2025 | 4290 | Certificate of Service Filed by Official Committee of Unsecured Commercial Creditors (RE: (related document(s)4286 Order on Application for Compensation, 4287 Order on Application for Compensation) (Stewart, Paul) (Entered: 08/19/2025) Email |
| 8/19/2025 | 4289 | First Amended Certificate of Service Filed by Official Committee of Unsecured Creditors (RE: (related document(s)4279 Certificate of Service filed by Creditor Committee Official Committee of Unsecured Creditors) (Attachments: # 1 Exhibit 1) (Knapp, Bradley) (Entered: 08/19/2025) Email |
| 8/19/2025 | 4288 | Reply with Certificate of Service / Pachulski Stang Ziehl & Jones LLP's and Troutman Pepper Locke LLP's Reply in Support of Fifteenth Interim Application for Allowance and Payment of Compensation and Reimbursement of Expenses of Pachulski Stang Ziehl & Jones LLP as Co-Counsel for The Official Committee of Unsecured Creditors for The Period of March 1, 2025 Through June 30, 2025, and Fifteenth Interim Application of Troutman Pepper Locke LLP as Co-Counsel to The Official Committee of Unsecured Creditors for Allowance of Compensation and Reimbursement of Expenses for The Period From March 1, 2025 Through June 30, 2025 Filed by Official Committee of Unsecured Creditors (RE: (related document(s)4184 Application for Compensation filed by Creditor Committee Official Committee of Unsecured Creditors, 4205 Application for Compensation filed by Interested Party Troutman Pepper Locke, LLP) (Knapp, Bradley) (Entered: 08/19/2025) Email |
| 8/19/2025 | 4287 | Order Granting Eleventh Interim Fee Application of Dundon Advisers, LLC For Allowance of Compensation For Services Rendered and Reimbursement of Expenses as Financial Advisor To the Official Committee of Unsecured Commercial Creditors For the Period of December 1, 2024, through March 31, 2025- fees awarded: $24839.00, expenses awarded: $0.00. 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)4200 Application for Compensation filed by Financial Advisor Dundon Advisors LLC) Signed on August 19, 2025. (Nunnery, J.) (Entered: 08/19/2025) Email |
| 8/19/2025 | 4286 | Order Granting Twelfth Interim Fee Application of Stewart Robbins Brown & Altazan LLC For Allowance of Compensation For Services Rendered and Reimbursement of Expenses as Counsel To the Official Committee of Unsecured Commercial Creditors For the Period of December 1, 2024, through March 31, 2025- fees awarded: $219390.00, expenses awarded: $8364.30. 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)4198 Application for Compensation filed by Attorney Stewart Robbins Brown & Altazan, LLC) Signed on August 19, 2025. (Nunnery, J.) (Entered: 08/19/2025) Email |
| 8/18/2025 | 4285 | Witness/Exhibit List Filed by Office of the U.S. Trustee (George, Amanda) (Entered: 08/18/2025) Email |
| 8/18/2025 | 4284 | Notice of Filing of Official Transcript. Notice is given that an official transcript of the hearing held on August 8, 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 8/25/2025. Redaction Request Due By 9/8/2025. Redacted Transcript Submission Due By 9/18/2025. Transcript access will be restricted through 11/17/2025. (Nunnery, J.) (Entered: 08/18/2025) Email |
| 8/18/2025 | 4283 | Witness/Exhibit List Filed by Argent Institutional Trust Company (Rubin, David) (Entered: 08/18/2025) Email |
| 8/18/2025 | 4282 | Witness/Exhibit List Filed by Official Committee of Unsecured Commercial Creditors (RE: (related document(s)4249 Amended Order) (Altazan, A. Brooke) (Entered: 08/18/2025) Email |
| 8/18/2025 | 4281 | Document - Travelers' May Call Witness List For Plan Confirmation Hearing Filed by United States Fidelity & Guaranty Company (RE: (related document(s)4249 Amended Order) (Maxcy, Patrick) (Entered: 08/18/2025) Email |
| 8/18/2025 | 4280 | Witness/Exhibit List Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: (related document(s)4249 Amended Order) (Mintz, Mark) (Entered: 08/18/2025) Email |
| 8/18/2025 | 4279 | Certificate of Service Filed by Official Committee of Unsecured Creditors (RE: (related document(s)4275 Order on Motion to Seal Document) (Attachments: # 1 Exhibit 1) (Knapp, Bradley) (Entered: 08/18/2025) Email |
| 8/18/2025 | 4278 | Witness/Exhibit List Filed by Certain Abuse Victims (Gisleson, Soren) (Entered: 08/18/2025) Email |
| 8/18/2025 | 4277 | Witness/Exhibit List Filed by Official Committee of Unsecured Creditors (RE: (related document(s)4249 Amended Order) (Knapp, Bradley) (Entered: 08/18/2025) Email |
| 8/18/2025 | 4276 | Memo to Record of hearing scheduled for 8/21/2025 (RE: (related document(s)4186 Application for Compensation filed by Financial Advisor Berkeley Research Group, LLC, 4188 Application for Compensation filed by Other Prof. Stout Risius Ross, LLC (fka The Claro Group, LLC), 4198 Application for Compensation filed by Attorney Stewart Robbins Brown & Altazan, LLC, 4200 Application for Compensation filed by Financial Advisor Dundon Advisors LLC, 4204 Application for Compensation filed by Other Prof. Zobrio, Inc.). After review of the record and pleadings, proper service having been made, and no objections having been filed, the Court will APPROVE the applications WITHOUT HEARING. Counsel are to submit the orders within two (2) days. (Arnold, Ellen) (Entered: 08/18/2025) Email |
| 8/15/2025 | 4275 | Order Granting Ex Parte Motion of Official Committee of Unsecured Creditors' for an Order Pursuant to Bankruptcy Rule Code Sections 105(a) and 107 and Bankruptcy Rule 9018 Authorizing Filing Exhibit to Certificate of Service Under Seal (RE: related document(s)4268 Motion to Seal Document filed by Creditor Committee Official Committee of Unsecured Creditors) Signed on 8/15/25. (Lew, K) (Entered: 08/15/2025) Email |
| 8/15/2025 | 4274 | Notice of Hearing by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611 Filed by T. J. C. (RE: related document(s)4273 Motion for Leave filed by Creditor T. J. C.). Hearing scheduled for 9/25/2025 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Meyer, Daniel) (Entered: 08/15/2025) Email |
| 8/15/2025 | 4273 | Motion for Leave to File Proof of Claim Filed by Daniel Adam Meyer of Slater Slater Schulman, LLP on behalf of T. J. C. (Attachments: # 1 Exhibit 1) (Meyer, Daniel) (Entered: 08/15/2025) Email |
| 8/14/2025 | 4272 | Certificate of Service Filed by Argent Institutional Trust Company (RE: (related document(s)4270 Notice filed by Interested Party Argent Institutional Trust Company) (Rubin, David) (Entered: 08/14/2025) Email |
| 8/14/2025 | 4271 | Certificate of Service (RE: related document(s)4249 Amended Order) Filed by Donlin, Recano & Company, LLC (Jordan, Lillian) (Entered: 08/14/2025) Email |
| 8/14/2025 | 4270 | Notice of withdrawal of the Bond Trustees Motion for a determination that the automatic stay is not applicable to certain potential post-petition causes of action against the Debtor Filed by Argent Institutional Trust Company (RE: related document(s)4135 Generic Motion filed by Interested Party Argent Institutional Trust Company). (Rubin, David) (Entered: 08/14/2025) Email |
| 8/14/2025 | 4269 | Certificate of Service Filed by Official Committee of Unsecured Creditors (RE: (related document(s)4249 Amended Order) (Attachments: # 1 Exhibit 1) (Knapp, Bradley) (Entered: 08/14/2025) Email |
| 8/14/2025 | 4268 | Ex Parte Motion to Seal Document / Ex Parte Motion of Official Committee of Unsecured Creditors' for an Order Pursuant to Bankruptcy Rule Code Sections 105(a) and 107 and Bankruptcy Rule 9018 Authorizing Filing Exhibit to Certificate of Service Under Seal Filed by Bradley C. Knapp of Troutman Pepper Locke LLP on behalf of Official Committee of Unsecured Creditors (Attachments: # 1 Proposed Order) (Knapp, Bradley) (Entered: 08/14/2025) Email |
| 8/14/2025 | 4267 | Objection with Certificate of Service / The Official Committee of Unsecured Creditors' Objection to The Motion Pursuant to 11 U.S.C. §§ 105(a) and 502(c) for The Estimation of Tort Claims Filed by Argent Institutional Trust Company, as Indenture Trustee Filed by Official Committee of Unsecured Creditors (RE: (related document(s)4136 Generic Motion filed by Interested Party Argent Institutional Trust Company) (Knapp, Bradley) (Entered: 08/14/2025) Email |
| 8/14/2025 | 4266 | Certificate of Service of the Sua Sponte Order to Cancel Status Conference (Docket No. 4260) (RE: related document(s)4260 Order) Filed by Donlin, Recano & Company, LLC (Jordan, Lillian) (Entered: 08/14/2025) Email |
| 8/13/2025 | 4265 | Opposition with Certificate of Service to Argent International Trust Company as Indenture Trustee's Motion Pursuant to 11 USC 105(A) and 502(C) for the Estimation of Tort Claims Filed by Apostolates (RE: (related document(s)4136 Generic Motion filed by Interested Party Argent Institutional Trust Company, 4141 Notice of Hearing filed by Interested Party Argent Institutional Trust Company) Hearing scheduled for 8/21/2025 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Draper, Douglas) (Entered: 08/13/2025) Email |
| 8/13/2025 | 4264 | Objection with Certificate of Service Filed by Certain Abuse Victims (RE: (related document(s)4184 Application for Compensation filed by Creditor Committee Official Committee of Unsecured Creditors, 4205 Application for Compensation filed by Interested Party Troutman Pepper Locke, LLP) Hearing scheduled for 8/21/2025 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Attachments: # 1 Exhibit 1 - Chart of Objections) (Gisleson, Soren) (Entered: 08/13/2025) Email |
| 8/13/2025 | 4263 | Certificate of Service (RE: related document(s)4261 Order, 4262 Opposition filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Donlin, Recano & Company, LLC (Jordan, Lillian) (Entered: 08/13/2025) Email |
| 8/13/2025 | 4262 | Opposition with Certificate of Service Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: (related document(s)4136 Generic Motion filed by Interested Party Argent Institutional Trust Company) Hearing scheduled for 8/21/2025 at 01:30 PM by 500 Poydras Street, Suite B-709 SECTION A. (Mintz, Mark) (Entered: 08/13/2025) Email |
| 8/13/2025 | 4261 | Order Granting in Part and Denying in Part the Requests for Production of Documents. 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 August 13, 2025 (RE: related document(s)4217 Request for Production of Document filed by Creditor Certain Abuse Victims, 4218 Request for Production of Document filed by Creditor Certain Abuse Victims, 4219 Request for Production of Document filed by Creditor Certain Abuse Victims, 4220 Request for Production of Document filed by Creditor Committee Official Committee of Unsecured Creditors, 4221 Request for Production of Document filed by Creditor Committee Official Committee of Unsecured Creditors, 4222 Request for Production of Document filed by Creditor Committee Official Committee of Unsecured Creditors, 4223 Request for Production of Document filed by Creditor Committee Official Committee of Unsecured Creditors, 4224 Request for Production of Document filed by Interested Party Argent Institutional Trust Company, 4226 Request for Production of Document filed by Interested Party Argent Institutional Trust Company, 4227 Request for Production of Document filed by Interested Party Apostolates, 4229 Request for Production of Document filed by Other Prof. United States Fidelity & Guaranty Company, 4230 Request for Production of Document filed by Creditor Committee Official Committee of Unsecured Commercial Creditors, 4231 Generic Notice Filed by The Roman Catholic Church for the Archdiocese of New Orleans, 4233 Request for Production of Document filed by Creditor Committee Official Committee of Unsecured Commercial Creditors, 4234 Request for Production of Document filed by Creditor Committee Official Committee of Unsecured Commercial Creditors) (Nunnery, J.) (Entered: 08/13/2025) Email |
| 8/12/2025 | 4260 | Sua Sponte Order to Cancel Status Conference. 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 August 12, 2025 (RE: related document(s)4245 Order Scheduling Status Conference) (Nunnery, J.) (Entered: 08/12/2025) Email |
| 8/12/2025 | 4259 | Notice of Hearing by 500 Poydras Street, Suite B-709 SECTION A Filed by L. C. D. (RE: related document(s)4257 Motion for Leave filed by Interested Party L. C. D.). Hearing scheduled for 9/25/2025 at 01:30 PM by 500 Poydras Street, Suite B-709 SECTION A. (Robinson, Craig) (Entered: 08/12/2025) Email |
| 8/12/2025 | 4258 | Notice of Appearance and Request for Notice Filed by Craig Robinson on behalf of L. C. D.. (Robinson, Craig) (Entered: 08/12/2025) Email |
| 8/12/2025 | 4257 | Motion for Leave to File Sexual Abuse Survivor Proof of Claim Filed by Craig Robinson of Robinson Law Offices on behalf of L. C. D. (Attachments: # 1 Declaration # 2 Proposed Order) (Robinson, Craig) (Entered: 08/12/2025) Email |
| 8/12/2025 | 4256 | Notice of Appearance and Request for Notice Filed by Brittany Rose Wolf-Freedman on behalf of M. W. S.. (Wolf-Freedman, Brittany) (Entered: 08/12/2025) Email |
| 8/12/2025 | 4255 | Notice of Hearing by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611 Filed by M. W. S. (RE: related document(s)4254 Motion for Leave filed by Plaintiff M. W. S.). Hearing scheduled for 9/25/2025 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Wolf-Freedman, Brittany) (Entered: 08/12/2025) Email |
| 8/12/2025 | 4254 | Motion for Leave to File Sexual Abuse Survivor Proof of Claim Filed by Brittany Rose Wolf-Freedman of Gainsburgh, Benjamin, David, Meunier & Warshauer, LLC on behalf of M. W. S. (Attachments: # 1 Exhibit Proposed Order) (Wolf-Freedman, Brittany) (Entered: 08/12/2025) Email |
| 8/12/2025 | 4253 | Order (I) Approving the Adequacy of the Joint Disclosure Statement, (II) Approving the Solicitation and Voting Procedures with Respect to Confirmation of the Joint Proposed Chapter 11 Plan, (III) Approving Ballots and Notices, and (IV) Granting Related Relief. Signed on August 12, 2025 (RE: related document(s) 4152 Generic Motion filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 4228 Amended Disclosure Statement filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 4235 Amended Chapter 11 Plan filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 4242 Amended Disclosure Statement filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Confirmation hearing scheduled to begin on 11/12/2025 at 09:00 AM by 500 Poydras Street, Suite B-709 SECTION A. (Nunnery, J.) (Entered: 08/12/2025) Email |
| 8/12/2025 | 4252 | Notice of Hearing by 500 Poydras Street, Suite B-709 SECTION A Filed by L. F. (RE: related document(s)4250 Motion for Leave filed by Interested Party L. F.). Hearing scheduled for 9/25/2025 at 01:30 PM by 500 Poydras Street, Suite B-709 SECTION A. (Robinson, Craig) (Entered: 08/12/2025) Email |
| 8/12/2025 | 4251 | Notice of Appearance and Request for Notice Filed by Craig Robinson on behalf of L. F.. (Robinson, Craig) (Entered: 08/12/2025) Email |
| 8/12/2025 | 4250 | Motion for Leave to File Sexual Abuse Survivor Proof of Claim Filed by Craig Robinson of Robinson Law Offices on behalf of L. F. (Attachments: # 1 Declaration # 2 Proposed Order) (Robinson, Craig) (Entered: 08/12/2025) Email |
| 8/11/2025 | 4249 | Amended Order Scheduling Trial and Pretrial Deadlines in Connection with (I) Confirmation of Plan Proponents' Joint Amended Plan of Reorganization, (II) Motions to Approve Settlements with Insurers, (III) Certain Abuse Survivors' Motion to Dismiss Bankruptcy Pursuant to 11 U.S.C. § 1112(b), and (IV) The Court's Order to Show Cause Issued Against the Debtor, Dated April 28, 2025. Signed on August 11, 2025 (RE: related document(s)4105 Order Setting Trial and Pre-Trial Conference) (Villneurve, L) (Entered: 08/11/2025) Email |
| 8/11/2025 | 4248 | Notice of Filing Second Amended Modified Proposed Order Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: related document(s)4152 Generic Motion filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 4242 Amended Disclosure Statement filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans). (Attachments: # 1 Exhibit A - Second Amended Modified Proposed Order # 2 Exhibit B - Comparison of Schedule 3A (Ballot for Known Abuse Claims)) (Mintz, Mark) (Entered: 08/11/2025) Email |
| 8/8/2025 | 4247 | PDF with attached Audio File. Court Date & Time [08/08/2025 09:05:00 AM]. File Size [ 98376 KB ]. Run Time [ 03:26:59 ]. (admin). (Entered: 08/08/2025) Email |
| 8/8/2025 | 4246 | PDF with attached Audio File. Court Date & Time [08/08/2025 02:00:56 PM]. File Size [ 61642 KB ]. Run Time [ 02:09:36 ]. (admin). (Entered: 08/08/2025) Email |
| 8/8/2025 | 4245 | Order Scheduling Status Conference on Official Committee Of Unsecured Creditors Request for Production of Documents to US Fidelity Guaranty Company, and affiliate of Travelers Indemnity Company. Signed on August 8, 2025 (RE: related document(s)4220 Request for Production of Document filed by Creditor Committee Official Committee of Unsecured Creditors) Status Conference to be held on 8/13/2025 at 03:30 PM at *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Nunnery, J.) (Entered: 08/08/2025) Email |
| 8/8/2025 | 4244 | Notice of Filing of Official Transcript. Notice is given that an official transcript of the hearing held on July 31, 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 8/15/2025. Redaction Request Due By 8/29/2025. Redacted Transcript Submission Due By 9/8/2025. Transcript access will be restricted through 11/6/2025. (Nunnery, J.) (Entered: 08/08/2025) Email |
| 8/8/2025 | 4243 | Notice of Filing Second Amended Modified Disclosure Statement Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: related document(s)4242 Amended Disclosure Statement filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans). (Attachments: # 1 Exhibit 1 - Redline # 2 Exhibit 2 - Change-Page Only Redline) (Mintz, Mark) (Entered: 08/08/2025) Email |
| 8/8/2025 | 4242 | Amended Disclosure Statement Second Amended Modified Disclosure Statement for the Second Amended Joint Chapter 11 Plan of Reorganization for The Roman Catholic Church of the Archdiocese of New Orleans and Additional Debtors, Proposed by the Debtor, the Additional Debtors, and the Official Committee of Unsecured Creditors, Dated as of August 6, 2025 Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: (related document(s)4151 Disclosure Statement filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) (Attachments: # 1 Exhibit 1 - Joint Plan # 2 Exhibit 2 - Feasibility Projections of the Joint Plan # 3 Exhibit 3 - Liquidation Analysis of the Debtor # 4 Exhibit 4 - Financial Information of the Additional Debtors # 5 Exhibit 5 - Liquidation Analysis of the Additional Debtors # 6 Exhibit 6 - Immovable Property of the Debtor # 7 Exhibit 7 - Immovable Property of the Additional Debtors # 8 Exhibit 8 - Post-Petition Operations Summary of the Debtor)(Mintz, Mark) (Entered: 08/08/2025) Email |
| 8/8/2025 | 4241 | Notice of Appointment of Reconstituted Official Commercial Creditor's Committee Filed by Office of the U.S. Trustee (U.S. Trustee, Office of the) (Entered: 08/08/2025) Email |
| 8/8/2025 | 4240 | Notice / Letter to Judge Grabill Filed by United States Fidelity & Guaranty Company (RE: related document(s)4220 Request for Production of Document filed by Creditor Committee Official Committee of Unsecured Creditors). (Maxcy, Patrick) (Entered: 08/08/2025) Email |
| 8/7/2025 | 4239 | Certificate of Service of a)Notice of Filing Second Amended Disclosure Statement Redlines; b)Notice of Filing Second Amended Proposed Order to Disclosure Statement Motion; and c)Notice of Filing Second Amended Joint Plan and Second Amended Proposed Order Redlines. (RE: related document(s)4232 Notice filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 4236 Notice filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 4237 Notice filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Donlin, Recano & Company, LLC (Jordan, Lillian) (Entered: 08/07/2025) Email |
| 8/7/2025 | 4238 | Withdrawal of Claim 37 by BankPlus, successor in interest by merger to First Bank and Trust Filed by First Bank and Trust. (Landry, Mark) (Entered: 08/07/2025) Email |
| 8/6/2025 | 4237 | Notice of Filing Second Amended Joint Plan and Second Amended Proposed Order Redlines Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: related document(s)4235 Amended Chapter 11 Plan filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 4236 Notice filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans). (Attachments: # 1 Exhibit 1 - Comparison of Second Amended Joint Plan # 2 Exhibit 2 - Comparison of Plan Exhibit A: Defined Terms # 3 Exhibit 3 - Comparison of Schedule 3A to Proposed Order: Ballot for Known Abuse Claims (Class 3) # 4 Exhibit 4 - Comparison of Schedule 3B to Proposed Order: Ballot for Unknown Abuse Claims (Class 4)) (Mintz, Mark) (Entered: 08/06/2025) Email |
| 8/6/2025 | 4236 | Notice of Filing Second Amended Proposed Order to Disclosure Statement Motion Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: related document(s)4152 Generic Motion filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 4194 Notice filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans). (Attachments: # 1 Exhibit A - Second Amended Proposed Order) (Mintz, Mark) (Entered: 08/06/2025) Email |
| 8/6/2025 | 4235 | Amended Chapter 11 Plan Second Amended Joint Chapter 11 Plan of Reorganization for The Roman Catholic Church of the Archdiocese of New Orleans and Additional Debtors, Proposed by the Debtor, the Additional Debtors, and the Official Committee of Unsecured Creditors, Dated as of August 6, 2025 Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: (related document(s)4150 Chapter 11 Plan filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 4192 Amended Chapter 11 Plan filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) (Attachments: # 1 Plan Exhibit A - Defined Terms # 2 Plan Exhibit B-1 - Additional Debtors # 3 Plan Exhibit B-2 - Non-Debtor Catholic Entities # 4 Plan Exhibit C - Abuse Claim Release and Certification # 5 Plan Exhibit D-1 - Settlement Trust Agreement # 6 Plan Exhibit D-2 - Allocation Protocol # 7 Plan Exhibit E - Non-Monetary Plan Provisions # 8 Plan Exhibit F - Additional Debtors' Abuse Claims Bar Date Notice # 9 Plan Exhibit G - Additional Debtors' Abuse Claims Bar Date Publication Notice # 10 Plan Exhibit H - Additional Debtors' Abuse Proof of Claim Form # 11 Plan Exhibit I - Reserved # 12 Plan Exhibit J - Additional Debtors' Non-Trade Claims Bar Date Publication Notice # 13 Plan Exhibit K - Additional Debtors' Non-Trade Proof of Claim Form)(Mintz, Mark) (Entered: 08/06/2025) Email |
| 8/6/2025 | 4234 | Request for Production of Document From Official Committee of Unsecured Creditors Filed by Official Committee of Unsecured Commercial Creditors (Stewart, Paul) (Entered: 08/06/2025) Email |
| 8/6/2025 | 4233 | Request for Production of Document From Debtor Filed by Official Committee of Unsecured Commercial Creditors (Stewart, Paul) (Entered: 08/06/2025) Email |
| 8/6/2025 | 4232 | Notice of Filing Second Amended Disclosure Statement Redlines Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: related document(s)4228 Amended Disclosure Statement filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans). (Attachments: # 1 Exhibit 1 - Comparison of Second Amended Disclosure Statement # 2 Exhibit 2 - Comparison of Disclosure Statement Exhibit 2 (Feasibility Projections of Joint Plan) # 3 Exhibit 3 - Comparison of Disclosure Statement Exhibit 3 (Liquidation Analysis of the Debtor) # 4 Exhibit 4 - Comparison of Disclosure Statement Exhibit 4 (Financial Information of the Additional Debtors) # 5 Exhibit 5 - Comparison of Disclosure Statement Exhibit 5 (Liquidation Analysis of the Additional Debtors) # 6 Exhibit 6 - Comparison of Disclosure Statement Exhibit 7 (Immovable Property of the Additional Debtors)) (Mintz, Mark) (Entered: 08/06/2025) Email |
| 8/6/2025 | 4231 | Notice of Filing of Debtors Requests for Production Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: related document(s)4105 Order Setting Trial and Pre-Trial Conference, 4216 Order Continuing Evidentiary Hearing). (Attachments: # 1 Exhibit Debtor's Requests to the Commercial Committee # 2 Exhibit Debtor's Request to the Bond Trustee # 3 Exhibit Debtor's Request to Certain Sexual Abuse Survivors) (Mintz, Mark) (Entered: 08/06/2025) Email |
| 8/6/2025 | 4230 | Request for Production of Document From Additional Debtors Filed by Official Committee of Unsecured Commercial Creditors (Stewart, Paul) (Entered: 08/06/2025) Email |
| 8/6/2025 | 4229 | Request for Production of Document From United States Fidelity & Guaranty Company, affiliate of Travelers Indemnity Company Filed by United States Fidelity & Guaranty Company (Maxcy, Patrick) (Entered: 08/06/2025) Email |
| 8/6/2025 | 4228 | Second Amended Disclosure Statement for the Second Amended Joint Chapter 11 Plan of Reorganization for The Roman Catholic Church of the Archdiocese of New Orleans and Additional Debtors, Proposed by the Debtor, the Additional Debtors, and the Official Committee of Unsecured Creditors, Dated as of August 6, 2025 Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: (related document(s)4151 Disclosure Statement filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) (Attachments: # 1 Exhibit 1 - Joint Plan # 2 Exhibit 2 - Feasibility Projections # 3 Exhibit 3 - Liquidation Analysis of the Debtor # 4 Exhibit 4 - Financial Information of the Additional Debtors # 5 Exhibit 5 - Liquidation Analysis of the Additional Debtors # 6 Exhibit 6 - Immovable Property of the Debtor # 7 Exhibit 7 - Immovable Property of the Additional Debtors # 8 Exhibit 8 - Post-Petition Operations Summary of the Debtor)(Mintz, Mark) (Entered: 08/06/2025) Email |
| 8/6/2025 | 4227 | Request for Production of Document From Additional Debtors listed in the Plan Filed by Apostolates (Draper, Douglas) (Entered: 08/06/2025) Email |
| 8/6/2025 | 4226 | Request for Production of Document From Argent Institutional Trust Company, as Bond Trustee's Request for Production of Documents to the Commercial Committee Filed by Argent Institutional Trust Company (Rubin, David) (Entered: 08/06/2025) Email |
| 8/6/2025 | 4225 | Certificate of Service of the Order (Docket No. 4216) (RE: related document(s)4216 Order Continuing Evidentiary Hearing) Filed by Donlin, Recano & Company, LLC (Jordan, Lillian) (Entered: 08/06/2025) Email |
| 8/6/2025 | 4224 | Request for Production of Document From Argent Institutional Trust Company, as Bond Trustee's Request for Production of Documents to Plan Proponents Filed by Argent Institutional Trust Company (Rubin, David) (Entered: 08/06/2025) Email |
| 8/6/2025 | 4223 | Request for Production of Document From / The Official Committee Of Unsecured Creditors' Requests For Production Of Documents To Official Committee Of Unsecured Commercial Creditors In Connection With Confirmation Of The First Amended Joint Chapter 11 Plan Of Reorganization Filed by Official Committee of Unsecured Creditors (Knapp, Bradley) (Entered: 08/06/2025) Email |
| 8/6/2025 | 4222 | Request for Production of Document From / The Official Committee Of Unsecured Creditors' Requests For Production Of Documents To Certain Abuse Survivors In Connection With Confirmation Of The First Amended Joint Chapter 11 Plan Of Reorganization Filed by Official Committee of Unsecured Creditors (Knapp, Bradley) (Entered: 08/06/2025) Email |
| 8/6/2025 | 4221 | Request for Production of Document From / The Official Committee Of Unsecured Creditors' Requests For Production Of Documents To Argent Institutional Trust Company, As Indenture Trustee In Connection With Confirmation Of The First Amended Joint Chapter 11 Plan Of Reorganization Filed by Official Committee of Unsecured Creditors (Knapp, Bradley) (Entered: 08/06/2025) Email |
| 8/6/2025 | 4220 | Request for Production of Document From The Official Committee Of Unsecured Creditors Requests For Production Of Documents To United States Fidelity & Guaranty Company, An Affiliate Of Travelers Indemnity Company, In Connection With Confirmation Of The First Amended Joint Chapter 11 Plan Of Reorganization Filed by Official Committee of Unsecured Creditors (Caine, Andrew) (Entered: 08/06/2025) Email |
| 8/6/2025 | 4219 | Request for Production of Document From Additional Debtors Filed by Certain Abuse Victims (Gisleson, Soren) (Entered: 08/06/2025) Email |
| 8/6/2025 | 4218 | Request for Production of Document From The Roman Catholic Church of the Archdiocese of New Orleans Filed by Certain Abuse Victims (Gisleson, Soren) (Entered: 08/06/2025) Email |
| 8/6/2025 | 4217 | Request for Production of Document From the Unsecured Creditors Committee Filed by Certain Abuse Victims (Gisleson, Soren) (Entered: 08/06/2025) Email |
| 8/5/2025 | 4216 | Order Continuing Disclosure Statement Hearing. IT IS FURTHER ORDERED that this Courts Scheduling Order P-4105 is AMENDED to STRIKE paragraph 7. 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. Signed on August 5, 2025 (RE: related document(s)4105 Order Setting Trial /Scheduling Order, 4151 Disclosure Statement filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 4152 Generic Motion filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 4168 Objection to Disclosure Statement filed by U.S. Trustee Office of the U.S. Trustee, 4169 Objection to Disclosure Statement filed by Creditor Committee Official Committee of Unsecured Commercial Creditors, 4172 Objection to Disclosure Statement filed by Creditor Certain Abuse Victims, 4173 Objection to Disclosure Statement filed by Interested Party Argent Institutional Trust Company, 4174 Objection to Disclosure Statement filed by Other Prof. United States Fidelity & Guaranty Company, 4191 Reply filed by Creditor Committee Official Committee of Unsecured Creditors, 4193 Amended Disclosure Statement filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 4196 Reply filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 4197 Response filed by Interested Party Apostolates) Evidentiary hearing scheduled for 8/8/2025 at 09:00 AM at 500 Poydras Street, Suite B-709 SECTION A. (Nunnery, J.) (Entered: 08/05/2025) Email |
| 8/4/2025 | 4215 | Certificate of Service of the Order (Docket No. 4210) (RE: related document(s)4210 Generic Order) Filed by Donlin, Recano & Company, LLC (Jordan, Lillian) (Entered: 08/04/2025) Email |
| 8/1/2025 | 4214 | Certificate of Service (RE: related document(s)4198 Application for Compensation filed by Attorney Stewart Robbins Brown & Altazan, LLC, 4199 Notice of Hearing filed by Attorney Stewart Robbins Brown & Altazan, LLC, 4200 Application for Compensation filed by Financial Advisor Dundon Advisors LLC, 4201 Notice of Hearing filed by Financial Advisor Dundon Advisors LLC) Filed by Donlin, Recano & Company, LLC (Jordan, Lillian) (Entered: 08/01/2025) Email |
| 8/1/2025 | 4213 | Certificate of Service Filed by Official Committee of Unsecured Creditors (RE: (related document(s)4204 Application for Compensation filed by Other Prof. Zobrio, Inc., 4205 Application for Compensation filed by Interested Party Troutman Pepper Locke, LLP, 4206 Notice of Hearing filed by Creditor Committee Official Committee of Unsecured Creditors) (Attachments: # 1 Exhibit 1) (Bryant, William) (Entered: 08/01/2025) Email |
| 8/1/2025 | 4212 | Supplemental Certificate of Service Filed by Official Committee of Unsecured Creditors (RE: (related document(s)4191 Reply filed by Creditor Committee Official Committee of Unsecured Creditors) (Knapp, Bradley) (Entered: 08/01/2025) Email |
| 8/1/2025 | 4211 | Memo to Record of disclosure statement hearing held 7/31/2025 (RE: (related document(s)4105 Order Setting Trial and Pre-Trial Conference, 4151 Disclosure Statement filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 4152 Generic Motion filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 4168 Objection to Disclosure Statement filed by U.S. Trustee Office of the U.S. Trustee, 4169 Objection to Disclosure Statement filed by Creditor Committee Official Committee of Unsecured Commercial Creditors, 4172 Objection to Disclosure Statement filed by Creditor Certain Abuse Victims, 4173 Objection to Disclosure Statement filed by Interested Party Argent Institutional Trust Company, 4174 Objection to Disclosure Statement filed by Other Prof. United States Fidelity & Guaranty Company, 4191 Reply filed by Creditor Committee Official Committee of Unsecured Creditors, 4193 Amended Disclosure Statement filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 4196 Reply filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 4197 Response filed by Interested Party Apostolates). Electronic appearances attached. Additional appearances: Mark Mintz, Samantha Oppenheim, R. Patrick Vance, and Edward Dirk Wegmann, counsel for the Debtor; Father Patrick Carr, representative of the Debtor and the Additional Debtors; Soren Gisleson, John H. Denenea Jr., and Taylor Townsend, counsel for Certain Sexual Abuse Survivors; Christopher Marks, Charles W. Azano, and Colleen A. Murphy, counsel for Argent Institutional Trust Company; Amanda George, counsel for the U.S. Trustee; Andrew D. Mendez, counsel for National Union Fire Insurance Company of Pittsburgh, Pa.; Craig Robinson, counsel for Certain Sexual Abuse Survivors; Desiree M. Charbonnet, counsel for Certain Sexual Abuse Surviviors; and Patricia Moody, chairperson for the Official Committee of Unsecured Creditors. For the reasons stated on the record, IT IS ORDERED that Paragraph 7 of this Court's Scheduling Order, [ECF Doc. 4105], is STRICKEN. The hearing to consider the disclosure statement was CONTINUED to allow the parties to resolve remaining objections and file an amended disclosure statement into the record. The Court will enter a separate Order. (Arnold, Ellen) (Entered: 08/01/2025) Email |
| 8/1/2025 | 4210 | Order Granting Joint Motion to Extend Appointments of John W. Perry, Jr. and Judge Christopher Sontchi (Ret.) as Mediators. 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)4029 Order to Extend Appointment of Mediators, 4164 Generic Motion filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Signed on August 1, 2025. (Nunnery, J.) (Entered: 08/01/2025) Email |
| 7/31/2025 | 4209 | Certificate of Service (RE: related document(s)4194 Notice filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 4195 Notice filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 4196 Reply filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Donlin, Recano & Company, LLC (Jordan, Lillian) (Entered: 07/31/2025) Email |
| 7/31/2025 | 4208 | PDF with attached Audio File. Court Date & Time [07/31/2025 09:33:23 AM]. File Size [ 82321 KB ]. Run Time [ 02:53:10 ]. (admin). (Entered: 07/31/2025) Email |
| 7/31/2025 | 4207 | PDF with attached Audio File. Court Date & Time [07/31/2025 02:04:38 PM]. File Size [ 53618 KB ]. Run Time [ 01:52:44 ]. (admin). (Entered: 07/31/2025) Email |
| 7/31/2025 | 4206 | Notice of Hearing by 500 Poydras Street, Suite B-709 SECTION A Filed by Official Committee of Unsecured Creditors (RE: related document(s)4204 Application for Compensation filed by Other Prof. Zobrio, Inc., 4205 Application for Compensation filed by Interested Party Troutman Pepper Locke, LLP). Hearing scheduled for 8/21/2025 at 01:30 PM by 500 Poydras Street, Suite B-709 SECTION A. (Bryant, William) (Entered: 07/31/2025) Email |
| 7/31/2025 | 4205 | Application for Compensation / Fifteenth Interim Application of Troutman Pepper Locke LLP as Co-Counsel to The Official Committee of Unsecured Creditors for Allowance of Compensation and Reimbursement of Expenses for The Period From March 1, 2025 Through June 30, 2025 for Troutman Pepper Locke, LLP, Creditor Comm. Aty, Fee: $588,970.00, Expenses: $5,433.83. Filed by Troutman Pepper Locke, LLP (Attachments: # 1 Exhibit 1 # 2 Proposed Order) (Bryant, William) (Entered: 07/31/2025) Email |
| 7/31/2025 | 4204 | Application for Compensation / Thirteenth Interim Application for Allowance and Payment of Compensation and Reimbursement of Expenses of Zobrio, Inc. as Computer Consultant to The Official Committee of Unsecured Creditors for The Period From March 1, 2025 Through June 30, 2025 for Zobrio, Inc., Consultant, Fee: $, Expenses: $1,400.00. Filed by Zobrio, Inc. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Proposed Order) (Bryant, William) (Entered: 07/31/2025) Email |
| 7/31/2025 | 4203 | Certificate of Service (RE: related document(s)4181 Motion For Sale of Property Free and Clear of Liens under 11 USC 363(f) filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, Motion to Compromise) Filed by Donlin, Recano & Company, LLC (Jordan, Lillian) (Entered: 07/31/2025) Email |
| 7/31/2025 | 4202 | Certificate of Service Filed by Stewart Robbins Brown & Altazan, LLC (RE: (related document(s)4198 Application for Compensation filed by Attorney Stewart Robbins Brown & Altazan, LLC, 4199 Notice of Hearing filed by Attorney Stewart Robbins Brown & Altazan, LLC, 4200 Application for Compensation filed by Financial Advisor Dundon Advisors LLC, 4201 Notice of Hearing filed by Financial Advisor Dundon Advisors LLC) (Stewart, Paul) (Entered: 07/31/2025) Email |
| 7/31/2025 | 4201 | Notice of Hearing by 500 Poydras Street, Suite B-709 SECTION A Filed by Dundon Advisors LLC (RE: related document(s)4200 Application for Compensation filed by Financial Advisor Dundon Advisors LLC). Hearing scheduled for 8/21/2025 at 01:30 PM by 500 Poydras Street, Suite B-709 SECTION A. (Stewart, Paul) (Entered: 07/31/2025) Email |
| 7/31/2025 | 4200 | Application for Compensation for Dundon Advisors LLC, Other Professional, Fee: $24,839.00, Expenses: $0. Filed by Dundon Advisors LLC (Stewart, Paul) (Entered: 07/31/2025) Email |
| 7/31/2025 | 4199 | Notice of Hearing by 500 Poydras Street, Suite B-709 SECTION A Filed by Stewart Robbins Brown & Altazan, LLC (RE: related document(s)4198 Application for Compensation filed by Attorney Stewart Robbins Brown & Altazan, LLC). Hearing scheduled for 8/21/2025 at 01:30 PM by 500 Poydras Street, Suite B-709 SECTION A. (Stewart, Paul) (Entered: 07/31/2025) Email |
| 7/31/2025 | 4198 | Application for Compensation for Stewart Robbins Brown & Altazan, LLC, Creditor Comm. Aty, Fee: $219,390.00, Expenses: $8,364.30. Filed by Stewart Robbins Brown & Altazan, LLC (Stewart, Paul) (Entered: 07/31/2025) Email |
| 7/30/2025 | 4197 | Response with Certificate of Service in Support of Disclosure Statement Filed by Apostolates (RE: (related document(s)4152 Generic Motion filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Hearing scheduled for 7/31/2025 at 09:30 AM by 500 Poydras Street, Suite B-709 SECTION A. (Draper, Douglas) (Entered: 07/30/2025) Email |
| 7/30/2025 | 4196 | Reply with Certificate of Service Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: (related document(s)4168 Objection to Disclosure Statement filed by U.S. Trustee Office of the U.S. Trustee, 4169 Objection to Disclosure Statement filed by Creditor Committee Official Committee of Unsecured Commercial Creditors, 4172 Objection to Disclosure Statement filed by Creditor Certain Abuse Victims, 4173 Objection to Disclosure Statement filed by Interested Party Argent Institutional Trust Company, 4174 Objection to Disclosure Statement filed by Other Prof. United States Fidelity & Guaranty Company) Hearing scheduled for 7/31/2025 at 09:30 AM by 500 Poydras Street, Suite B-709 SECTION A. (Mintz, Mark) (Entered: 07/30/2025) Email |
| 7/30/2025 | 4195 | Notice of Filing First Amended Joint Plan and Disclosure Statement Documents Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: related document(s)4192 Amended Chapter 11 Plan filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 4193 Amended Disclosure Statement filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 4194 Notice filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans). (Attachments: # 1 Exhibit 1 - Comparison of First Amended Joint Plan # 2 Exhibit 2 - Comparison of Plan Exhibit A (Defined Terms) # 3 Exhibit 3 - Comparison of Plan Exhibit C (Abuse Claim Release and Certification) # 4 Exhibit 4 - Comparison of Plan Exhibit D-1 (Settlement Trust Agreement) # 5 Exhibit 5 - Comparison of Plan Exhibit D-2 (Allocation Protocol) # 6 Exhibit 6 - Comparison of Plan Exhibit F (Additional Debtors Abuse Claims Bar Date Notice) # 7 Exhibit 7 - Comparison of Plan Exhibit G (Additional Debtors Abuse Claims Bar Date Publication Notice) # 8 Exhibit 8 - Comparison of First Amended Disclosure Statement # 9 Exhibit 9 - Comparison of Disclosure Statement Exhibit 2 (Feasibility Projections of Joint Plan) # 10 Exhibit 10 - Comparison of Disclosure Statement Exhibit 3 (Liquidation Analysis of the Debtor) # 11 Exhibit 11 - Comparison of Disclosure Statement Exhibit 4 (Financial Information of the Additional Debtors) # 12 Exhibit 12 - Comparison of Disclosure Statement Exhibit 5 (Liquidation Analysis of the Additional Debtors) # 13 Exhibit 13 - Comparison of Disclosure Statement Exhibit 6 (Immovable Property of the Debtor) # 14 Exhibit 14 - Comparison of Schedule 3A to Proposed Order (Ballot for Known Abuse Claims (Class 3)) # 15 Exhibit 15 - Comparison of Schedule 3B to Proposed Order (Ballot for Unknown Abuse Claims (Class 4)) # 16 Exhibit 16 - Comparison of Schedule 5 to Proposed Order (Confirmation Hearing Notice)) (Mintz, Mark) (Entered: 07/30/2025) Email |
| 7/30/2025 | 4194 | Notice of Filing First Amended Proposed Order to Disclosure Statement Motion Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: related document(s)4152 Generic Motion filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans). (Attachments: # 1 Exhibit Exhibit A - Proposed Order) (Mintz, Mark) (Entered: 07/30/2025) Email |
| 7/30/2025 | 4193 | Amended Disclosure Statement First Amended Disclosure Statement for the First Amended Joint Chapter 11 Plan of Reorganization for the Roman Catholic Church of the Archdiocese of New Orleans and Additional Debtors, Proposed by the Debtor, the Additional Debtors, and the Official Committee of Unsecured Creditors, Dated as of July 30, 2025 Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: (related document(s)4151 Disclosure Statement filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) (Attachments: # 1 Exhibit Exhibit 1 - The Joint Plan # 2 Exhibit Exhibit 2 - Feasibility Projections of the Joint Plan # 3 Exhibit Exhibit 3 - Liquidation Analysis of the Debtor # 4 Exhibit Financial Information of the Additional Debtors # 5 Exhibit Liquidation Analysis of the Additional Debtors # 6 Exhibit Exhibit 6 - Immovable Property of the Debtor # 7 Exhibit Exhibit 7 - Immovable Property of the Additional Debtors # 8 Exhibit Post-Petition Operations Summary of the Debtor)(Mintz, Mark) (Entered: 07/30/2025) Email |
| 7/30/2025 | 4192 | Amended Chapter 11 Plan First Amended Joint Chapter 11 Plan of Reorganization for the Roman Catholic Church of the Archdiocese of New Orleans and Additional Debtors, Proposed by the Debtor, the Additional Debtors, and the Official Committee of Unsecured Creditors, Dated as of July 30, 2025 Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: (related document(s)4150 Chapter 11 Plan filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) (Attachments: # 1 Exhibit Plan Exhibit A - Defined Terms # 2 Exhibit Plan Exhibit B-1 - Additional Debtors # 3 Exhibit Plan Exhibit B-2 - Non-Debtor Catholic Entities # 4 Exhibit Plan Exhibit C - Abuse Claim Release and Certification # 5 Exhibit Exhibit D-1 - Settlement Trust Agreement # 6 Exhibit Plan Exhibit D-2 - Allocation Protocol # 7 Exhibit Plan Exhibit E - Non-Monetary Plan Provisions # 8 Exhibit Plan Exhibit F - Additional Debtors' Abuse Claims Bar Date Notice # 9 Exhibit Plan Exhibit G - Additional Debtors' Abuse Claims Bar Date Publication Notice # 10 Exhibit Plan Exhibit H - Additional Debtors' Abuse Proof of Claim Form # 11 Exhibit Plan Exhibit I - Reserved # 12 Exhibit Plan Exhibit J - Additional Debtors' Non-Trade Claims Bar Date Publication Notice # 13 Exhibit Plan Exhibit K - Additional Debtors' Non-Trade Proof of Claim Form)(Mintz, Mark) (Entered: 07/30/2025) Email |
| 7/30/2025 | 4191 | Reply with Certificate of Service in Support of Disclosure Statement Filed by Official Committee of Unsecured Creditors (RE: (related document(s)4151 Disclosure Statement filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 4168 Objection to Disclosure Statement filed by U.S. Trustee Office of the U.S. Trustee, 4169 Objection to Disclosure Statement filed by Creditor Committee Official Committee of Unsecured Commercial Creditors, 4172 Objection to Disclosure Statement filed by Creditor Certain Abuse Victims, 4173 Objection to Disclosure Statement filed by Interested Party Argent Institutional Trust Company, 4174 Objection to Disclosure Statement filed by Other Prof. United States Fidelity & Guaranty Company) Hearing scheduled for 7/31/2025 at 09:30 AM by 500 Poydras Street, Suite B-709 SECTION A. (Knapp, Bradley) (Entered: 07/30/2025) Email |
| 7/30/2025 | 4190 | Certificate of Service Filed by Official Committee of Unsecured Creditors (RE: (related document(s)4184 Application for Compensation filed by Creditor Committee Official Committee of Unsecured Creditors, 4185 Notice of Hearing filed by Creditor Committee Official Committee of Unsecured Creditors, 4186 Application for Compensation filed by Financial Advisor Berkeley Research Group, LLC, 4187 Notice of Hearing filed by Financial Advisor Berkeley Research Group, LLC, 4188 Application for Compensation filed by Other Prof. Stout Risius Ross, LLC (fka The Claro Group, LLC), 4189 Notice of Hearing filed by Other Prof. Stout Risius Ross, LLC (fka The Claro Group, LLC)) (Caine, Andrew) (Entered: 07/30/2025) Email |
| 7/30/2025 | 4189 | Notice of Hearing by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611 Filed by Stout Risius Ross, LLC (fka The Claro Group, LLC) (RE: related document(s)4188 Application for Compensation filed by Other Prof. Stout Risius Ross, LLC (fka The Claro Group, LLC)). Hearing scheduled for 8/21/2025 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Caine, Andrew) (Entered: 07/30/2025) Email |
| 7/30/2025 | 4188 | Application for Compensation /Ninth Interim Application for Allowance of Compensation of Stout Risius Ross, LLC (fka The Claro Group, LLC) as Expert Consultant on Sexual Abuse and Expert Witness to the Official Committee of Unsecured Creditors for the Period March 1, 2025 Through June 30, 2025 for Stout Risius Ross, LLC (fka The Claro Group, LLC), Other Professional, Fee: $91,956.00, Expenses: $0.00. Filed by Stout Risius Ross, LLC (fka The Claro Group, LLC) (Caine, Andrew) (Entered: 07/30/2025) Email |
| 7/30/2025 | 4187 | Notice of Hearing by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611 Filed by Berkeley Research Group, LLC (RE: related document(s)4186 Application for Compensation filed by Financial Advisor Berkeley Research Group, LLC). Hearing scheduled for 8/21/2025 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Caine, Andrew) (Entered: 07/30/2025) Email |
| 7/30/2025 | 4186 | Application for Compensation /Thirteenth Interim Application for Allowance and Payment of Compensation and Reimbursement of Expenses of Berkeley Research Group, LLC as Financial Advisors for the Official Committee of Unsecured Creditors for the Period March 1, 2025 Through June 30, 2025 for Berkeley Research Group, LLC, Other Professional, Fee: $60,318.50, Expenses: $0.00. Filed by Berkeley Research Group, LLC (Caine, Andrew) (Entered: 07/30/2025) Email |
| 7/30/2025 | 4185 | Notice of Hearing by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611 Filed by Official Committee of Unsecured Creditors (RE: related document(s)4184 Application for Compensation filed by Creditor Committee Official Committee of Unsecured Creditors). Hearing scheduled for 8/21/2025 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Caine, Andrew) (Entered: 07/30/2025) Email |
| 7/30/2025 | 4184 | Application for Compensation /Fifteenth Interim Application for Allowance and Payment of Compensation and Reimbursement of Expenses of Pachulski Stang Ziehl & Jones LLP as Co-Counsel for the O-ficial Committee of Unsecured Creditors for the Period March 1, 2025 Through June 30, 2025 for Official Committee of Unsecured Creditors, Creditor Comm. Aty, Fee: $765,241.00, Expenses: $65,183.84. Filed by Official Committee of Unsecured Creditors (Caine, Andrew) (Entered: 07/30/2025) Email |
| 7/30/2025 | 4183 | Opposition with Certificate of Service to the Joint Expedited Motion to Extend Appointments of John W. Perry, Jr., and Judge Chris Sontchi (Ret.) as Mediators Filed by Certain Abuse Victims (RE: (related document(s)4164 Generic Motion filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) (Gisleson, Soren) (Entered: 07/30/2025) Email |
| 7/30/2025 | 4182 | Certificate of Service Filed by Argent Institutional Trust Company (RE: (related document(s)4177 Witness/Exhibit List filed by Interested Party Argent Institutional Trust Company) (Rubin, David) (Entered: 07/30/2025) Email |
| 7/29/2025 | 4181 | Motion For Sale of Property Free and Clear of Liens under 11 USC 363(f) Fee Amount $199., Motion to Compromise Motion for Entry of Orders Pursuant to Sections 363 and 105(a) of the Bankruptcy Code and Bankruptcy Rule 9019 Approving Settlement Agreements and Policy Buybacks with Certain Insurers and Granting Related Relief Filed by The Roman Catholic Church for the Archdiocese of New Orleans (Attachments: # 1 Exhibit A - Form of Proposed Order) (Mintz, Mark) (Entered: 07/29/2025) Email |
| 7/29/2025 | 4180 | Witness/Exhibit List Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: (related document(s)4150 Chapter 11 Plan filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 4151 Disclosure Statement filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 4152 Generic Motion filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 4168 Objection to Disclosure Statement filed by U.S. Trustee Office of the U.S. Trustee, 4169 Objection to Disclosure Statement filed by Creditor Committee Official Committee of Unsecured Commercial Creditors, 4172 Objection to Disclosure Statement filed by Creditor Certain Abuse Victims, 4173 Objection to Disclosure Statement filed by Interested Party Argent Institutional Trust Company, 4174 Objection to Disclosure Statement filed by Other Prof. United States Fidelity & Guaranty Company) (Mintz, Mark) (Entered: 07/29/2025) Email |
| 7/29/2025 | 4179 | Witness/Exhibit List Filed by Office of the U.S. Trustee (RE: (related document(s)4168 Objection to Disclosure Statement filed by U.S. Trustee Office of the U.S. Trustee) (George, Amanda) (Entered: 07/29/2025) Email |
| 7/29/2025 | 4178 | Witness/Exhibit List Filed by Official Committee of Unsecured Commercial Creditors (RE: (related document(s)4151 Disclosure Statement filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 4152 Generic Motion filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) (Stewart, Paul) (Entered: 07/29/2025) Email |
| 7/29/2025 | 4177 | Witness/Exhibit List Filed by Argent Institutional Trust Company (RE: (related document(s)4173 Objection to Disclosure Statement filed by Interested Party Argent Institutional Trust Company) (Rubin, David) (Entered: 07/29/2025) Email |
| 7/29/2025 | 4176 | Witness/Exhibit List Filed by Certain Abuse Victims (RE: (related document(s)4172 Objection to Disclosure Statement filed by Creditor Certain Abuse Victims) (Gisleson, Soren) (Entered: 07/29/2025) Email |
| 7/29/2025 | 4175 | Certificate of Service Filed by Argent Institutional Trust Company (RE: (related document(s)4173 Objection to Disclosure Statement filed by Interested Party Argent Institutional Trust Company) (Rubin, David) (Entered: 07/29/2025) Email |
| 7/28/2025 | 4174 | Objection to Disclosure Statement and Motion For Entry of an Order (I) Approving The Adequacy of The Joint Disclosure Statement, (II) Approving The Solicitation and Voting Procedures With Respect To Confirmation of The Joint Proposed Chapter 11 Plan, (III) Approving Ballots and Notices, and (IV) Granting Related Relief Filed by United States Fidelity & Guaranty Company (RE: (related document(s)4151 Disclosure Statement filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) (Maxcy, Patrick) (Entered: 07/28/2025) Email |
| 7/28/2025 | 4173 | Objection to Disclosure Statement Filed by Argent Institutional Trust Company (RE: (related document(s)4151 Disclosure Statement filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Hearing scheduled for 7/31/2025 at 09:30 AM by 500 Poydras Street, Suite B-709 SECTION A. (Rubin, David) (Entered: 07/28/2025) Email |
| 7/28/2025 | 4172 | Objection to Disclosure Statement Filed by Certain Abuse Victims (RE: (related document(s)4151 Disclosure Statement filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Hearing scheduled for 7/31/2025 at 09:30 AM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Attachments: # 1 Exhibit 1 CCFANO FS 2024 # 2 Exhibit 2 Iberia Investment Fund II, LLC # 3 Exhibit 3 2020 Catholic Cemeteries # 4 Exhibit 4 2022 990 Holy Trinity Drive Land Corporation)(Gisleson, Soren) (Entered: 07/28/2025) Email |
| 7/28/2025 | 4171 | Certificate of Service of the Order Granting Motion for Expedited Hearing on Joint Expedited Motion to Extend Appointments of John W. Perry, Jr. and Judge Christopher Sontchi (Ret.) as Mediators (Docket No. 4166) (RE: related document(s)4166 Order on Motion to Expedite Hearing) Filed by Donlin, Recano & Company, LLC (Jordan, Lillian) (Entered: 07/28/2025) Email |
| 7/28/2025 | 4170 | Certificate of Service of a) Joint Expedited Motion to Extend Appointments of John W. Perry, Jr. and Judge Christopher Sontchi (Ret.) as Mediators (Docket No. 4164); and b) Ex Parte Motion for Expedited Hearing on Joint Expedited Motion to Extend Appointments of John W. Perry, Jr. and Judge Christopher Sontchi (Ret.) as Mediators (Docket No. 4165) (RE: related document(s)4164 Generic Motion filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 4165 Motion to Expedite Hearing filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Donlin, Recano & Company, LLC (Jordan, Lillian) (Entered: 07/28/2025) Email |
| 7/28/2025 | 4169 | Objection to Disclosure Statement and Objection to Motion for Entry of an Order (I) Approving the Adequacy of Joint Disclosure Statement, (II) Approving the Solicitation and Voting Procedures with Respect to Confirmation of the Joint Proposed Chapter 11 Plan, (III) Approving Ballots, Notices, and (IV) Granting Related Relief Filed by Official Committee of Unsecured Commercial Creditors (RE: (related document(s)4151 Disclosure Statement filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Hearing scheduled for 7/31/2025 at 09:30 AM by 500 Poydras Street, Suite B-709 SECTION A. (Stewart, Paul) (Entered: 07/28/2025) Email |
| 7/28/2025 | 4168 | Objection to Disclosure Statement with Certificate of Service Filed by Office of the U.S. Trustee (RE: (related document(s)4151 Disclosure Statement filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Hearing scheduled for 7/31/2025 at 09:30 AM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (George, Amanda) (Entered: 07/28/2025) Email |
| 7/24/2025 | 4167 | Chapter 11 Monthly Operating Report for the Month Ending: 06/30/2025 Filed by The Roman Catholic Church for the Archdiocese of New Orleans (Attachments: # 1 1 - Statement of Cash Receipts and Disbursements # 2 2 - Balance Sheet # 3 3 - Statement of Operations # 4 4 - Accounts Receivable Aging # 5 5 - Accounts Payable Aging # 6 6 - Schedule of Payments to Professionals # 7 7 - Schedule of Payments to Insiders # 8 8 - All Bank Statements and Reconciliations - PART 1 # 9 8 - All Bank Statements and Reconciliations - PART 2 # 10 8 - All Bank Statements and Reconciliations - PART 3 # 11 8 - All Bank Statements and Reconciliations - PART 4 # 12 8 - All Bank Statements and Reconciliations - PART 5 # 13 8 - All Bank Statements and Reconciliations - PART 6) (Oppenheim, Samantha) (Entered: 07/24/2025) Email |
| 7/24/2025 | 4166 | Order Granting Motion to Expedite Hearing on Joint Motion to Extend Appointment of Mediators. IT IS FURTHER ORDERED that movant shall IMMEDIATELY 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. (RE: related document(s) 4164 Generic Motion filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 4165 Motion to Expedite Hearing filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Signed on July 24, 2025. Hearing scheduled for 7/31/2025 at 09:30 AM by 500 Poydras Street, Suite B-709 SECTION A. (Nunnery, J.) (Entered: 07/24/2025) Email |
| 7/23/2025 | 4165 | Motion to Expedite Hearing Ex Parte Motion for Expedited Hearing on Joint Expedited Motion to Extend Appointments of John W. Perry, Jr. and Judge Christopher Sontchi (Ret.) as Mediators (RE: related document(s)4164 Generic Motion filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Mark Mintz of Jones Walker, et al on behalf of The Roman Catholic Church for the Archdiocese of New Orleans (Attachments: # 1 Proposed Order) (Mintz, Mark) (Entered: 07/23/2025) Email |
| 7/23/2025 | 4164 | Motion Joint Expedited Motion to Extend Appointments of John W. Perry, Jr. and Judge Christopher Sontchi (Ret.) as Mediators (RE: related document(s)2892 Order Appointing Mediator, 3036 Generic Order, 3430 Generic Order, 3694 Generic Order, 3843 Generic Order, 4029 Generic Order) Filed by Mark Mintz of Jones Walker, et al on behalf of The Roman Catholic Church for the Archdiocese of New Orleans (Attachments: # 1 Proposed Order) (Mintz, Mark) (Entered: 07/23/2025) Email |
| 7/22/2025 | 4163 | Certificate of Service Filed by Argent Institutional Trust Company (RE: (related document(s)4162 Order to Continue Hearing on Motion) (Rubin, David) (Entered: 07/22/2025) Email |
| 7/22/2025 | 4162 | Order to Continue Hearing on Bond Trustee's Motion to Dismiss. 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 July 22, 2025 (RE: related document(s)4158 Motion to Dismiss Case filed by Interested Party Argent Institutional Trust Company) Hearing re-scheduled for 11/12/2025 at 09:00 AM by 500 Poydras Street, Suite B-709 SECTION A. (Nunnery, J.) (Entered: 07/22/2025) Email |
| 7/21/2025 | 4161 | Certificate of Service of Order Granting Expedited Application to Employ Signal Interactive Media as Expert Noticing Consultant. (RE: related document(s)4155 Order on Application to Employ) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 07/21/2025) Email |
| 7/18/2025 | 4160 | Certificate of Service Filed by Argent Institutional Trust Company (RE: (related document(s)4158 Motion to Dismiss Case filed by Interested Party Argent Institutional Trust Company, 4159 Notice of Hearing filed by Interested Party Argent Institutional Trust Company) (Rubin, David) (Entered: 07/18/2025) Email |
| 7/18/2025 | 4159 | Notice of Hearing Filed by Argent Institutional Trust Company (RE: related document(s)4158 Motion to Dismiss Case filed by Interested Party Argent Institutional Trust Company). Hearing scheduled for 8/21/2025 at 01:30 PM (check with court for location). (Rubin, David) (Entered: 07/18/2025) Email |
| 7/18/2025 | 4158 | Motion to Dismiss Case Filed by David Rubin of Butler Snow on behalf of Argent Institutional Trust Company (Rubin, David) (Entered: 07/18/2025) Email |
| 7/18/2025 | 4157 | Certificate of Service of the Notice of No Matters Scheduled for Omnibus Hearing on July 17, 2025, at 1:30 P.M. CST (HEARING CANCELLED) (Docket No. 4153) (RE: related document(s)4153 Notice filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Donlin, Recano & Company, LLC (Jordan, Lillian) (Entered: 07/18/2025) Email |
| 7/17/2025 | 4156 | Certificate of Service of Motion for Entry of an Order (I) Approving the Adequacy of the Joint Disclosure Statement, (II) Approving the Solicitation and Voting Procedures with Respect to Confirmation of the Joint Proposed Chapter 11 Plan, (III) Approving Ballots and Notices, and (IV) Granting Related Relief. (RE: related document(s)4152 Generic Motion filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 07/17/2025) Email |
| 7/17/2025 | 4155 | Order Granting Expedited Application to Employ Signal Interactive Media as Expert Noticing Consultant. 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)4094 Application to Employ with Affidavit of Disinterestedness filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Signed on July 17, 2025. (Nunnery, J.) (Entered: 07/17/2025) Email |
| 7/16/2025 | 4154 | Certificate of Service of i. Order (Docket No. 4144); ii. Order (Docket No. 4145); iii. Order (Docket No. 4146), and iv. Order (Docket No. 4147) (RE: related document(s)4144 Stipulation and Order, 4145 Stipulation and Order, 4146 Stipulation and Order, 4147 Stipulation and Order) Filed by Donlin, Recano & Company, LLC (Jordan, Lillian) (Entered: 07/16/2025) Email |
| 7/16/2025 | 4153 | Notice of No Matters Scheduled for Omnibus Hearing on July 17, 2025, at 1:30 P.M. CST Filed by The Roman Catholic Church for the Archdiocese of New Orleans. (Oppenheim, Samantha) (Entered: 07/16/2025) Email |
| 7/15/2025 | 4152 | Motion for Entry of an Order (I) Approving the Adequacy of the Joint Disclosure Statement, (II) Approving the Solicitation and Voting Procedures with Respect to Confirmation of the Joint Proposed Chapter 11 Plan, (III) Approving Ballots and Notices, and (IV) Granting Related Relief (RE: related document(s)4151 Disclosure Statement filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Mark Mintz of Jones Walker, et al on behalf of The Roman Catholic Church for the Archdiocese of New Orleans (Attachments: # 1 Exhibit Exhibit A - Proposed Order # 2 Exhibit Exhibit B - Declaration of Dr. Wheatman) (Mintz, Mark) (Entered: 07/15/2025) Email |
| 7/15/2025 | 4151 | Disclosure Statement Disclosure Statement for the Joint Chapter 11 Plan of Reorganization for the Roman Catholic Church of the Archdiocese of New Orleans and Additional Debtors, Proposed by the Debtor, the Additional Debtors, and the Official Committee of Unsecured Creditors, Dated as of July 15 Filed by The Roman Catholic Church for the Archdiocese of New Orleans (Attachments: # 1 Exhibit Exhibit 1 - The Joint Plan # 2 Exhibit Exhibit 2 - Feasibility Projections of the Joint Plan # 3 Exhibit Exhibit 3 - Liquidation Analysis of the Debtor # 4 Exhibit Exhibit 4 - Financial Information of the Additional Debtors # 5 Exhibit Exhibit 5 - Liquidation Analysis of the Additional Debtors # 6 Exhibit Exhibit 6 - Immovable Property of the Debtor # 7 Exhibit Exhibit 7 - Immovable Property of the Additional Debtors # 8 Exhibit Exhibit 8 - Post-Petition Operations Summary of the Debtor)(Mintz, Mark) (Entered: 07/15/2025) Email |
| 7/15/2025 | 4150 | Chapter 11 Plan of Reorganization Joint Chapter 11 Plan of Reorganization for the Roman Catholic Church of the Archdiocese of New Orleans and Additional Debtors, Proposed by the Debtor, the Additional Debtors, and the Official Committee of Unsecured Creditors, Dated as of July 15, 2025 Filed by The Roman Catholic Church for the Archdiocese of New Orleans (Attachments: # 1 Exhibit Plan Exhibit A - Defined Terms # 2 Exhibit Plan Exhibit B-1 - Additional Debtors # 3 Exhibit Plan Exhibit B-2 - Non-Debtor Catholic Entities # 4 Exhibit Plan Exhibit C - Abuse Claim Release and Certification # 5 Exhibit Plan Exhibit D-1- Settlement Trust Agreement # 6 Exhibit Plan Exhibit D-2 - Allocation Protocol # 7 Exhibit Plan Exhibit E - Non-Monetary Plan Provisions # 8 Exhibit Plan Exhibit F - Additional Debtors' Abuse Claims Bar Date Notice # 9 Exhibit Plan Exhibit G - Additional Debtors' Abuse Claims Bar Date Publication Notice # 10 Exhibit Plan Exhibit H - Additional Debtors' Abuse Proof of Claim Form # 11 Exhibit Plan Exhibit I - Reserved # 12 Exhibit Plan Exhibit J - Additional Debtors' Non-Trade Claims Bar Date Publication Notice # 13 Exhibit Plan Exhibit K - Additional Debtors' Non-Trade Proof of Claim Form)(Mintz, Mark) (Entered: 07/15/2025) Email |
| 7/15/2025 | 4149 | Memo to Record of hearing scheduled for 7/17/2025 (related document(s)4094 Application to Employ with Affidavit of Disinterestedness filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans). After review of the record and pleadings, proper service having been made, and no objection having been filed, the Court will GRANT the motion WITHOUT HEARING. Counsel for debtor is to submit an order within two (2) days. (McIlwain, A.) (Entered: 07/15/2025) Email |
| 7/14/2025 | 4148 | Certificate of Service Filed by Official Committee of Unsecured Commercial Creditors (RE: (related document(s)4120 Order Dismiss/Withdraw Document) (Altazan, A. Brooke) (Entered: 07/14/2025) Email |
| 7/14/2025 | 4147 | Order Approving Terms of Joint Stipulation Concerning F.W.'s Expedited Motion for Leave to File Sexual Abuse Survivor Proof of Claim. 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 July 14, 2025 (RE: related document(s)4098 Motion for Leave filed by Interested Party F. W., 4116 Stipulation filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) (Nunnery, J.) (Entered: 07/14/2025) Email |
| 7/14/2025 | 4146 | Order Approving Terms of Joint Stipulation Concerning A.L.'s Amended Motion for Leave to File Sexual Abuse Survivor Proof of Claim. 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 July 14, 2025 (RE: related document(s)4066 Motion to Allow Claims filed by Plaintiff A L, 4067 Amended Motion filed by Plaintiff A L, 4110 Stipulation filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) (Nunnery, J.) (Entered: 07/14/2025) Email |
| 7/14/2025 | 4145 | Order Approving Terms of Joint Stipulation Concerning A.R.'s Motion for Leave to File Sexual Abuse Survivor Proof of Claim. 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 July 14, 2025 (RE: related document(s)4046 Motion for Leave filed by Interested Party A.R., 4109 Stipulation filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) (Nunnery, J.) (Entered: 07/14/2025) Email |
| 7/14/2025 | 4144 | Order Approving Terms of Omnibus Joint Stipulation Concerning John TB Doe, John CP Doe, John KW Doe, L.P and John JB Doe's Motions for Leave to File Sexual Abuse Survivor Proofs of Claim. 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 July 14, 2025 (RE: related document(s)3951 Motion for Leave filed by Creditor John TB Doe, 3960 Motion for Leave filed by Creditor John CP Doe, 3962 Motion for Leave filed by Creditor John KW Doe, 3983 Motion for Leave filed by Creditor JOHN LP DOE, 3985 Motion for Leave filed by Creditor John JB Doe, 4108 Stipulation filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) (Nunnery, J.) (Entered: 07/14/2025) Email |
| 7/14/2025 | 4143 | Notice of Filing of Official Transcript. Notice is given that an official transcript of the hearing held on June 26, 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 7/21/2025. Redaction Request Due By 8/4/2025. Redacted Transcript Submission Due By 8/14/2025. Transcript access will be restricted through 10/14/2025. (Nunnery, J.) (Entered: 07/14/2025) Email |
| 7/14/2025 | 4142 | Certificate of Service Filed by Argent Institutional Trust Company (RE: (related document(s)4141 Notice of Hearing filed by Interested Party Argent Institutional Trust Company) (Rubin, David) (Entered: 07/14/2025) Email |
| 7/14/2025 | 4141 | Corrected Notice of Hearing Filed by Argent Institutional Trust Company (RE: related document(s)4135 Generic Motion filed by Interested Party Argent Institutional Trust Company, 4136 Generic Motion filed by Interested Party Argent Institutional Trust Company). Hearing scheduled for 8/21/2025 at 01:30 PM (check with court for location). (Rubin, David) (Entered: 07/14/2025) Email |
| 7/14/2025 | 4140 | Notice of Deficiency Other Reason: Notice of Hearing must be filed as a separate event. Motions must be set on an omnibus hearing date, or file a Motion for Expedited Hearing. The corrected filing must be submitted within 2 business days. Otherwise, the court may issue an order to show cause as to why the document was not corrected, or may strike the pleading. You may contact the court for further procedural information.(RE: (related document(s)4135 Generic Motion filed by Interested Party Argent Institutional Trust Company, 4136 Generic Motion filed by Interested Party Argent Institutional Trust Company) Deficiency Correction due by 7/16/2025. (Nunnery, J.) (Entered: 07/14/2025) Email |
| 7/12/2025 | 4139 | Certificate of Service Filed by Argent Institutional Trust Company (RE: (related document(s)4127 Order on Motion to Appear pro hac vice, 4128 Order on Motion to Appear pro hac vice) (Rubin, David) (Entered: 07/12/2025) Email |
| 7/12/2025 | 4138 | Certificate of Service Filed by Argent Institutional Trust Company (RE: (related document(s)4135 Generic Motion filed by Interested Party Argent Institutional Trust Company, 4136 Generic Motion filed by Interested Party Argent Institutional Trust Company) (Rubin, David) (Entered: 07/12/2025) Email |
| 7/11/2025 | 4137 | Certificate of Service Filed by Westport Insurance Corporation f/k/a Puritan Insurance Company (RE: (related document(s)4130 Order on Motion to Appear pro hac vice, 4131 Order on Motion to Appear pro hac vice) (Attachments: # 1 Exhibit Service List) (Yang, Yongli) (Entered: 07/11/2025) Email |
| 7/11/2025 | 4136 | Motion For Estimation of Tort Claims Filed by David Rubin of Butler Snow on behalf of Argent Institutional Trust Company (Rubin, David) (Entered: 07/11/2025) Email |
| 7/11/2025 | 4135 | *Withdrawn per Notice P-4270* Motion for Determination That The Automatic Stay is Not Applicable to Certain Potential Post-Petition Causes of Action Against the Debtor Filed by David Rubin of Butler Snow on behalf of Argent Institutional Trust Company (Rubin, David) Modified on 8/19/2025 (Nunnery, J.). (Entered: 07/11/2025) Email |
| 7/11/2025 | 4134 | Certificate of Service of Notice of Closing of the Sale of Immovable Property (Hope Haven Site). (RE: related document(s)4106 Notice filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 07/11/2025) Email |
| 7/11/2025 | 4133 | Certificate of Service Filed by F. W. (RE: (related document(s)4112 Order on Motion to Expedite Hearing) (Attachments: # 1 Exhibit 1) (Robinson, Craig) (Entered: 07/11/2025) Email |
| 7/10/2025 | 4132 | Certificate of Service Filed by Official Committee of Unsecured Creditors (RE: (related document(s)4126 Order on Motion to Appear pro hac vice) (Attachments: # 1 Exhibit 1) (Knapp, Bradley) (Entered: 07/10/2025) Email |
| 7/10/2025 | 4131 | Order Granting Motion To Appear pro hac vice for Yongli Yang. 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)4092 Motion to Appear pro hac vice filed by Interested Party Westport Insurance Corporation f/k/a Puritan Insurance Company) Signed on July 10, 2025. (Nunnery, J.) (Entered: 07/10/2025) Email |
| 7/10/2025 | 4130 | Order Granting Motion To Appear pro hac vice for Catalina J. Sugayan. 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)4091 Motion to Appear pro hac vice filed by Interested Party Westport Insurance Corporation f/k/a Puritan Insurance Company) Signed on July 10, 2025. (Nunnery, J.) (Entered: 07/10/2025) Email |
| 7/10/2025 | 4129 | Notice of Deficiency Other Reason: Proposed Orders have not been submitted to Chambers. The corrected filing must be submitted within 2 business days. Otherwise, the court may issue an order to show cause as to why the document was not corrected, or may strike the pleading. You may contact the court for further procedural information.(RE: (related document(s)4091 Motion to Appear pro hac vice filed by Interested Party Westport Insurance Corporation f/k/a Puritan Insurance Company, 4092 Motion to Appear pro hac vice filed by Interested Party Westport Insurance Corporation f/k/a Puritan Insurance Company) Deficiency Correction due by 7/14/2025. (Nunnery, J.) (Entered: 07/10/2025) Email |
| 7/10/2025 | 4128 | Order Granting Motion To Appear pro hac vice for Charles W. Azano. 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)4125 Motion to Appear pro hac vice filed by Interested Party Argent Institutional Trust Company) Signed on July 10, 2025. (Nunnery, J.) (Entered: 07/10/2025) Email |
| 7/10/2025 | 4127 | Order Granting Motion To Appear pro hac vice for Carson Heninger. 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)4124 Motion to Appear pro hac vice filed by Interested Party Argent Institutional Trust Company) Signed on July 10, 2025. (Nunnery, J.) (Entered: 07/10/2025) Email |
| 7/10/2025 | 4126 | Order Granting Motion To Appear pro hac vice for Karen Dine. 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)4121 Motion to Appear pro hac vice filed by Creditor Committee Official Committee of Unsecured Creditors) Signed on July 10, 2025. (Nunnery, J.) (Entered: 07/10/2025) Email |
| 7/10/2025 | 4125 | Motion to Appear pro hac vice Charles W. Azano Filed by David Rubin of Butler Snow on behalf of Argent Institutional Trust Company (Rubin, David) (Entered: 07/10/2025) Email |
| 7/10/2025 | 4124 | Motion to Appear pro hac vice Carson Heninger Filed by David Rubin of Butler Snow on behalf of Argent Institutional Trust Company (Rubin, David) (Entered: 07/10/2025) Email |
| 7/9/2025 | 4123 | Certificate of Service (RE: related document(s)4108 Stipulation filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 4109 Stipulation filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 4110 Stipulation filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 4116 Stipulation filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Donlin, Recano & Company, LLC (Jordan, Lillian) (Entered: 07/09/2025) Email |
| 7/9/2025 | 4122 | Certificate of Service of the Order (Docket No. 4096) (RE: related document(s)4096 Order on Motion to Expedite Hearing) Filed by Donlin, Recano & Company, LLC (Jordan, Lillian) (Entered: 07/09/2025) Email |
| 7/9/2025 | 4121 | Ex Parte Motion to Appear pro hac vice Karen B. Dine Filed by Bradley C. Knapp of Troutman Pepper Locke LLP on behalf of Official Committee of Unsecured Creditors (Attachments: # 1 Exhibit A # 2 Exhibit B) (Knapp, Bradley) (Entered: 07/09/2025) Email |
| 7/9/2025 | 4120 | Order Granting Motion to Withdraw Document -(Motion to Clarify Order). 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 July 9, 2025 (RE: related document(s)4084 Generic Motion filed by Creditor Committee Official Committee of Unsecured Commercial Creditors, Motion to Modify Order, 4118 Generic Motion filed by Creditor Committee Official Committee of Unsecured Commercial Creditors) (Nunnery, J.) (Entered: 07/09/2025) Email |
| 7/8/2025 | 4119 | Certificate of Service Filed by Official Committee of Unsecured Commercial Creditors (RE: (related document(s)4118 Generic Motion filed by Creditor Committee Official Committee of Unsecured Commercial Creditors) (Altazan, A. Brooke) (Entered: 07/08/2025) Email |
| 7/8/2025 | 4118 | Ex Parte Motion to Withdraw Commercial Committee's Motion to Clarify & Amend the Court's Prior Orders Relating to its Constituency (RE: related document(s)4084 Generic Motion filed by Creditor Committee Official Committee of Unsecured Commercial Creditors, Motion to Modify Order) Filed by A. Brooke Watford Altazan of Stewart Robbins Brown & Altazan, LLC on behalf of Official Committee of Unsecured Commercial Creditors (Altazan, A. Brooke) (Entered: 07/08/2025) Email |
| 7/8/2025 | 4117 | Order Granting Motion To Seal Document (RE: related document(s)4114 Motion to Seal Document filed by Creditor Committee Official Committee of Unsecured Creditors) Signed on July 8, 2025. (Nunnery, J.) (Entered: 07/08/2025) Email |
| 7/7/2025 | 4116 | Stipulation By The Roman Catholic Church for the Archdiocese of New Orleans and F.W. Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: (related document(s)4098 Motion for Leave filed by Interested Party F. W.) (Attachments: # 1 Exhibit A - Proposed Order) (Oppenheim, Samantha) (Entered: 07/07/2025) Email |
| 7/7/2025 | 4115 | Certificate of Service Filed by Official Committee of Unsecured Creditors (RE: (related document(s)4105 Order Setting Trial and Pre-Trial Conference) (Attachments: # 1 Exhibit 1) (Knapp, Bradley) (Entered: 07/07/2025) Email |
| 7/7/2025 | 4114 | Ex Parte Motion to Seal Document Motion for an Order Pursuant to Bankruptcy Code Sections 105(A) and 107 and Bankruptcy Rule 9018 Authorizing Filing Exhibit to Certificate of Service Under Seal Filed by Bradley C. Knapp of Troutman Pepper Locke LLP on behalf of Official Committee of Unsecured Creditors (Attachments: # 1 Proposed Order) (Knapp, Bradley) (Entered: 07/07/2025) Email |
| 7/7/2025 | 4113 | Notice of Appearance and Request for Notice Filed by Andrew D. Mendez on behalf of National Union Fire Insurance Company of Pittsburgh, Pa.. (Mendez, Andrew) (Entered: 07/07/2025) Email |
| 7/7/2025 | 4112 | Order Granting Motion to Expedite Hearing. IT IS FURTHER ORDERED that movant shall IMMEDIATELY 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. (RE: related document(s)4098 Motion for Leave filed by Interested Party F. W., 4103 Motion to Expedite Hearing filed by Interested Party F. W.) Signed on July 7, 2025. Hearing scheduled for 7/17/2025 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Nunnery, J.) (Entered: 07/07/2025) Email |
| 7/7/2025 | 4111 | Certificate of Service of the Order Scheduling Trial And Pretrial Deadlines In Connection With (I) Confirmation Of Plan Proponents Joint Amended Plan Of Reorganization, (II) Motions To Approve Settlements With Insurers, (III) Certain Abuse Survivors Motion To Dismiss Bankruptcy Pursuant To 11 U.S.C. § 1112(B), And (IV) The Courts Order To Show Cause Issued Against The Debtor, Dated April 28, 2025 (Docket No. 4105) (RE: related document(s)4105 Order Setting Trial and Pre-Trial Conference) Filed by Donlin, Recano & Company, LLC (Jordan, Lillian) (Entered: 07/07/2025) Email |
| 7/7/2025 | 4110 | Stipulation By The Roman Catholic Church for the Archdiocese of New Orleans and A.L. Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: (related document(s)4067 Amended Motion filed by Plaintiff A L) (Attachments: # 1 Exhibit A - Proposed Order) (Oppenheim, Samantha) (Entered: 07/07/2025) Email |
| 7/7/2025 | 4109 | Stipulation By The Roman Catholic Church for the Archdiocese of New Orleans and A.R. Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: (related document(s)4046 Motion for Leave filed by Interested Party A. R.) (Attachments: # 1 Exhibit A - Proposed Order) (Oppenheim, Samantha) (Entered: 07/07/2025) Email |
| 7/7/2025 | 4108 | Stipulation By The Roman Catholic Church for the Archdiocese of New Orleans and JOHN TB DOE, JOHN CP DOE, JOHN KW DOE, L.P., and JOHN JB DOE Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: (related document(s)3951 Motion for Leave filed by Creditor John TB Doe, 3960 Motion for Leave filed by Creditor John CP Doe, 3962 Motion for Leave filed by Creditor John KW Doe, 3983 Motion for Leave filed by Creditor JOHN LP DOE, 3985 Motion for Leave filed by Creditor John JB Doe) (Attachments: # 1 Exhibit A - Proposed Order) (Oppenheim, Samantha) (Entered: 07/07/2025) Email |
| 7/7/2025 | 4107 | Chapter 11 Monthly Operating Report for the Month Ending: 05/31/2025 Filed by The Roman Catholic Church for the Archdiocese of New Orleans (Attachments: # 1 1 - Statement of Cash Receipts and Disbursements # 2 2 - Balance Sheet # 3 3 - Statement of Operations # 4 4 - Accounts Receivable Aging # 5 5 - Accounts Payable Aging # 6 6 - Schedule of Payments to Professionals # 7 7 - Schedule of Payments to Insiders # 8 8 - All Bank Statements and Reconciliations - PART 1 # 9 8 - All Bank Statements and Reconciliations - PART 2 # 10 8 - All Bank Statements and Reconciliations - PART 3 # 11 8 - All Bank Statements and Reconciliations - PART 4 # 12 8 - All Bank Statements and Reconciliations - PART 5) (Oppenheim, Samantha) (Entered: 07/07/2025) Email |
| 7/3/2025 | 4106 | Notice of Closing of the Sale of Immovable Property (Hope Haven Site) Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: related document(s)4043 Order on Motion for Sale of Property Free and Clear of Liens under 11 USC 363(f)). (Oppenheim, Samantha) (Entered: 07/03/2025) Email |
| 7/2/2025 | 4105 | ORDER SCHEDULING TRIAL AND PRETRIAL DEADLINES IN CONNECTION WITH (I) CONFIRMATION OF PLAN PROPONENTS JOINT AMENDED PLAN OF REORGANIZATION, (II) MOTIONS TO APPROVE SETTLEMENTS WITH INSURERS, (III) CERTAIN ABUSE SURVIVORS MOTION TO DISMISS BANKRUPTCY PURSUANT TO 11 U.S.C. § 1112(b), AND (IV) THE COURTS ORDER TO SHOW CAUSE. The Motion for Evidentiary Hearing is Granted. The Motion to Unseal Documents is Denied. The 2004 Motion is Denied. Signed on July 2, 2025 (RE: related document(s)3949 Order to Show Cause, 3965 Motion to Dismiss Case filed by Creditor Certain Abuse Victims, 3967 Motion to Unseal Document filed by Creditor Certain Abuse Victims, 3969 Generic Motion filed by Creditor Certain Abuse Victims, 3970 Motion for Leave filed by Creditor Certain Abuse Victims) Evidentiary Hearing on Joint Disclosure Statement and Joint Disclosure Statement Motions scheduled to begin on 7/31/2025 at 09:30 AM at 500 Poydras Street, Suite B-709 SECTION A. Evidentiary Hearing on Joint Amended Plan, Order to Show Cause, Motion to Dismiss Case and 90191/363 Motions scheduled to begin on 11/12/2025 at 09:00 AM at 500 Poydras Street, Suite B-709 SECTION A. Pre-Trial Conference scheduled for 11/6/2025 at 03:00 PM at *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Nunnery, J.) (Entered: 07/02/2025) Email |
| 7/2/2025 | 4104 | Certificate of Service of i. Expedited Application of the Debtor for Entry of an Order Under 11 U.S.C. §§ 327(a) and 328(a) and Fed. R. Bankr. P. 2014(a) Authorizing the Employment of Signal Interactive Media as Expert Noticing Consultant Effective as of June 16, 2025; and ii. Ex Parte Motion for Expedited Hearing. (RE: related document(s)4094 Application to Employ with Affidavit of Disinterestedness filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 4095 Motion to Expedite Hearing filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 07/02/2025) Email |
| 7/2/2025 | 4103 | Motion to Expedite Hearing (RE: related document(s)4098 Motion for Leave filed by Interested Party F. W.) Filed by Craig Robinson of Robinson Law Offices on behalf of F. W. (Attachments: # 1 Proposed Order) (Robinson, Craig) (Entered: 07/02/2025) Email |
| 7/2/2025 | 4102 | *DISREGARD-Wrong PDF* Motion to Expedite Hearing (RE: related document(s)4098 Motion for Leave filed by Interested Party F. W.) Filed by Craig Robinson of Robinson Law Offices on behalf of F. W. (Attachments: # 1 Proposed Order) (Robinson, Craig) Modified on 7/2/2025 (Nunnery, J.). (Entered: 07/02/2025) Email |
| 7/2/2025 | 4101 | Notice of Deficiency Other Reason: A Separate Motion to Expedite Hearing is required. Please file a Motion to Expedite and submit proposed order to chambers. The corrected filing must be submitted within 2 business days. Otherwise, the court may issue an order to show cause as to why the document was not corrected, or may strike the pleading. You may contact the court for further procedural information.(RE: (related document(s)4100 Notice of Hearing filed by Interested Party F. W.) Deficiency Correction due by 7/7/2025. (Nunnery, J.) (Entered: 07/02/2025) Email |
| 7/1/2025 | 4100 | Expedited Notice of Hearing by 500 Poydras Street, Suite B-709 SECTION A Filed by F. W. (RE: related document(s)4098 Motion for Leave filed by Interested Party F. W.). Hearing scheduled for 7/17/2025 at 01:30 PM by 500 Poydras Street, Suite B-709 SECTION A. (Robinson, Craig) (Entered: 07/01/2025) Email |
| 7/1/2025 | 4099 | Notice of Appearance and Request for Notice Filed by Craig Robinson on behalf of F. W.. (Robinson, Craig) (Entered: 07/01/2025) Email |
| 7/1/2025 | 4098 | Expedited Motion for Leave to File F.W.'s Sexual Abuse Survivor Proof of Claim Filed by Craig Robinson of Robinson Law Offices on behalf of F. W. (Attachments: # 1 Declaration # 2 Proposed Order) (Robinson, Craig) (Entered: 07/01/2025) Email |
| 7/1/2025 | 4097 | Certificate of Service of the Notice of Agenda of Matters Scheduled for Ominbus Hearing on Thursday June 26, 2025, at 09:30 A.M. (Docket No. 4078) (RE: related document(s)4078 Notice of Agenda (Complex Case) filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Donlin, Recano & Company, LLC (Jordan, Lillian) (Entered: 07/01/2025) Email |
| 7/1/2025 | 4096 | Order Granting Motion to Expedite Hearing on Application of the Debtor For Entry of an Order Under 11 U.S.C. §§ 327(a) and 328(a) and Fed. R. Bankr. P. 2014(a) Authorizing the Employment of Signal Interactive Media as Expert Noticing Consultant. IT IS FURTHER ORDERED that movant shall IMMEDIATELY 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)4094 Application to Employ with Affidavit of Disinterestedness filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Signed on July 1, 2025. Hearing scheduled for 7/17/2025 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Villneurve, L) (Entered: 07/01/2025) Email |
| 6/30/2025 | 4095 | Ex Parte Motion to Expedite Hearing on Expedited Application of the Debtor for Entry of an Order Under 11 U.S.C. §§ 327(a) and 328(a) and Fed. R. Bankr. P. 2014(a) Authorizing the Employment of Signal Interactive Media as Expert Noticing Consultant Effective as of June 16, 2025 (RE: related document(s)4094 Application to Employ with Affidavit of Disinterestedness filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Mark Mintz of Jones Walker, et al on behalf of The Roman Catholic Church for the Archdiocese of New Orleans (Attachments: # 1 Proposed Order) (Mintz, Mark) (Entered: 06/30/2025) Email |
| 6/30/2025 | 4094 | Expedited Application to Employ with Affidavit of Disinterestedness FINAL Expedited Application of the Debtor for Entry of an Order Under 11 U.S.C. §§ 327(a) and 328(a) and Fed. R. Bankr. P. 2014(a) Authorizing the Employment of Signal Interactive Media as Expert Noticing Consultant Effective as of June 16, 2025 Signal Interactive Media as Expert Noticing Consultant Filed by Mark Mintz of Jones Walker, et al on behalf of The Roman Catholic Church for the Archdiocese of New Orleans (Attachments: # 1 Exhibit 1 - Proposed Order # 2 Exhibit 2 - Declaration) (Mintz, Mark) (Entered: 06/30/2025) Email |
| 6/30/2025 | 4093 | Certificate of Service (RE: related document(s)4087 Order to Continue Hearing on Motion) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 06/30/2025) Email |
| 6/30/2025 | 4092 | Motion to Appear pro hac vice Filed by Yongli Yang of Clyde & Co US LLP on behalf of Westport Insurance Corporation f/k/a Puritan Insurance Company (Attachments: # 1 Exhibit Certificate of Good Standing) (Yang, Yongli) (Entered: 06/30/2025) Email |
| 6/30/2025 | 4091 | Motion to Appear pro hac vice Filed by Catalina Sugayan of Clyde & Co LLP on behalf of Westport Insurance Corporation f/k/a Puritan Insurance Company (Attachments: # 1 Exhibit Certificate of Good Standing) (Sugayan, Catalina) (Entered: 06/30/2025) Email |
| 6/28/2025 | 4090 | Certificate of Service (RE: related document(s)4083 Generic Order, 4084 Generic Motion filed by Creditor Committee Official Committee of Unsecured Commercial Creditors, Motion to Modify Order, 4085 Notice of Hearing filed by Creditor Committee Official Committee of Unsecured Commercial Creditors) Filed by Donlin, Recano & Company, LLC (Jordan, Lillian) (Entered: 06/28/2025) Email |
| 6/26/2025 | 4089 | Certificate of Service of i. Certificate of No Objection Regarding Debtor's Expedited Motion for Authority to Amend Oakmere Lease Pursuant to §§ 105(a) and 363(b) of the Bankruptcy Code (Docket No. 4080); and ii. Notice of Amended Agenda of Matters Scheduled for Omnibus Hearing on Thursday, June 26, 2025 at 930 a.m. (Docket No. 4081) (RE: related document(s)4080 Document filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 4081 Notice of Agenda (Complex Case) filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Donlin, Recano & Company, LLC (Jordan, Lillian) (Entered: 06/26/2025) Email |
| 6/26/2025 | 4088 | PDF with attached Audio File. Court Date & Time [06/26/2025 09:33:24 AM]. File Size [ 74672 KB ]. Run Time [ 02:37:05 ]. (admin). (Entered: 06/26/2025) Email |
| 6/26/2025 | 4087 | Order to Continue Hearing on Applications for Compensation of Jones Walker LLP. 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 June 26, 2025 (RE: related document(s)2927 Application for Compensation, 2943 Objection filed by Creditor Certain Abuse Victims, 3240 Application for Compensation filed by Attorney Jones Walker LLP, 3363 Objection filed by Creditor Certain Abuse Victims, 3525 Application for Compensation filed by Attorney Jones Walker LLP, 3648 Objection filed by Creditor Certain Abuse Victims, 3864 Application for Compensation filed by Attorney Jones Walker LLP, 3891 Objection filed by Creditor Certain Abuse Victims) Hearing scheduled for 9/25/2025 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Nunnery, J.) (Entered: 06/26/2025) Email |
| 6/26/2025 | 4086 | Certificate of Service Filed by Official Committee of Unsecured Commercial Creditors (RE: (related document(s)4084 Generic Motion filed by Creditor Committee Official Committee of Unsecured Commercial Creditors, Motion to Modify Order, 4085 Notice of Hearing filed by Creditor Committee Official Committee of Unsecured Commercial Creditors) (Altazan, A. Brooke) (Entered: 06/26/2025) Email |
| 6/26/2025 | 4085 | Notice of Hearing by 500 Poydras Street, Suite B-709 SECTION A Filed by Official Committee of Unsecured Commercial Creditors (RE: related document(s)4084 Generic Motion filed by Creditor Committee Official Committee of Unsecured Commercial Creditors, Motion to Modify Order). Hearing scheduled for 7/17/2025 at 01:30 PM by 500 Poydras Street, Suite B-709 SECTION A. (Altazan, A. Brooke) (Entered: 06/26/2025) Email |
| 6/26/2025 | 4084 | *Withdrawn-See P-4120* Motion to Clarify, in addition to Motion to Modify Order (RE: related document(s)745 Opinion, 746 Order) Filed by A. Brooke Watford Altazan of Stewart Robbins Brown & Altazan, LLC on behalf of Official Committee of Unsecured Commercial Creditors (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (Altazan, A. Brooke) Modified on 7/9/2025 (Nunnery, J.). (Entered: 06/26/2025) Email |
| 6/26/2025 | 4083 | Order Granting Motion for Authority to Amend Oakmere Lease Pursuant to §§ 105(a) and 363(b) of the Bankruptcy Code. 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)4062 Generic Motion filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Signed on June 26, 2025. (Nunnery, J.) (Entered: 06/26/2025) Email |
| 6/26/2025 | 4082 | Memo to Record of hearing scheduled for 6/26/2025 (RE: (related document(s)4062 Expedited Motion for Authority to Amend Oakmere Lease Pursuant to §§ 105(a) and 363(b) of the Bankruptcy Code filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans). After review of the record and pleadings, proper service having been made, and no objection having been filed, the Court will GRANT the motion WITHOUT HEARING. Counsel for debtor is to submit an order within two (2) days. (Arnold, Ellen) (Entered: 06/26/2025) Email |
| 6/25/2025 | 4081 | Notice of Agenda in re Chapter 11 Complex Case Notice of Amended Agenda of Matters Scheduled for Omnibus Hearing on Thursday, June 26, 2025, at 9:30 A.M. The Roman Catholic Church for the Archdiocese of New Orleans. Hearing scheduled for 6/26/2025 at 09:30 AM by 500 Poydras Street, Suite B-709 SECTION A. (Oppenheim, Samantha) (Entered: 06/25/2025) Email |
| 6/25/2025 | 4080 | Document Certificate of No Objection Regarding Debtor's Expedited Motion for Authority to Amend Oakmere Lease Pursuant to §§ 105(a) and 363(b) of the Bankruptcy Code Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: (related document(s)4062 Generic Motion filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 4065 Order on Motion to Expedite Hearing) (Attachments: # 1 Exhibit A - Proposed Order) (Oppenheim, Samantha) (Entered: 06/25/2025) Email |
| 6/25/2025 | 4079 | Joint Memorandum in Re Discovery Conference. Filed by Apostolates (Draper, Douglas) (Entered: 06/25/2025) Email |
| 6/25/2025 | 4078 | Notice of Agenda in re Chapter 11 Complex Case The Roman Catholic Church for the Archdiocese of New Orleans. Hearing scheduled for 6/26/2025 at 09:30 AM by 500 Poydras Street, Suite B-709 SECTION A. (Oppenheim, Samantha) (Entered: 06/25/2025) Email |
| 6/23/2025 | 4077 | Notice of Filing of Official Transcript. Notice is given that an official transcript of the hearing held on June 13, 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 6/30/2025. Redaction Request Due By 7/14/2025. Redacted Transcript Submission Due By 7/24/2025. Transcript access will be restricted through 9/22/2025. (Nunnery, J.) (Entered: 06/23/2025) Email |
| 6/20/2025 | 4076 | Notice of Preliminary "Soft" Discovery Filed by International Insurance Company, United States Fire Insurance Company. (Attachments: # 1 Ex. A Requests for Production to Committee # 2 Ex. B Requests for Production to the Debtor) (Baay, John) (Entered: 06/20/2025) Email |
| 6/19/2025 | 4075 | Response with Certificate of Service Filed by International Insurance Company, United States Fire Insurance Company (RE: (related document(s)3970 Motion for Leave filed by Creditor Certain Abuse Victims) Hearing scheduled for 6/26/2025 at 09:30 AM (check with court for location). (Baay, John) (Entered: 06/19/2025) Email |
| 6/18/2025 | 4074 | Certificate of Service of the Order (Docket No. 4043) (RE: related document(s)4043 Order on Motion for Sale of Property Free and Clear of Liens under 11 USC 363(f)) Filed by Donlin, Recano & Company, LLC (Jordan, Lillian) (Entered: 06/18/2025) Email |
| 6/18/2025 | 4073 | Notice of Hearing by 500 Poydras Street, Suite B-709 SECTION A Filed by A L (RE: related document(s)4066 Motion to Allow Claims filed by Plaintiff A L, 4067 Amended Motion filed by Plaintiff A L). Hearing scheduled for 7/17/2025 at 01:30 PM by 500 Poydras Street, Suite B-709 SECTION A. (Rockforte, Nicholas) (Entered: 06/18/2025) Email |
| 6/17/2025 | 4072 | Certificate of Service of the Order (Docket No. 4061) (RE: related document(s)4061 Order) Filed by Donlin, Recano & Company, LLC (Jordan, Lillian) (Entered: 06/17/2025) Email |
| 6/17/2025 | 4071 | Certificate of Service of i.Debtors Expedited Motion for Authority to Amend Oakmere Lease; and ii. Ex Parte Motion for Expedited Hearing. (RE: related document(s)4062 Generic Motion filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 4063 Motion to Expedite Hearing filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 06/17/2025) Email |
| 6/17/2025 | 4070 | Notice of Deficiency Other Reason: Motion requires a Notice of Hearing for next omnibus hearing date. The corrected filing must be submitted within 2 business days. Otherwise, the court may issue an order to show cause as to why the document was not corrected, or may strike the pleading. You may contact the court for further procedural information.(RE: (related document(s)4066 Motion for Leave to File Claims filed by Plaintiff A L, 4067 Amended Motion filed by Plaintiff A L) Deficiency Correction due by 6/20/2025. (Nunnery, J.) (Entered: 06/17/2025) Email |
| 6/17/2025 | 4069 | Certificate of Service of the Order (Docket No. 4065) (RE: related document(s)4065 Order on Motion to Expedite Hearing) Filed by Donlin, Recano & Company, LLC (Jordan, Lillian) (Entered: 06/17/2025) Email |
| 6/16/2025 | 4068 | Notice of Appearance and Request for Notice Filed by Nicholas Rockforte on behalf of A L. (Rockforte, Nicholas) (Entered: 06/16/2025) Email |
| 6/16/2025 | 4067 | Amended Motion with Certificate of Service Reason for Amendment: Amended to Include Exhibit A (RE: related document(s)4066 Motion to Allow Claims filed by Plaintiff A L) Filed by Nicholas Rockforte of Laborde Earles Law Firm on behalf of A L (Attachments: # 1 Declaration # 2 Proposed Order) (Rockforte, Nicholas) (Entered: 06/16/2025) Email |
| 6/16/2025 | 4066 | Motion for Leave to File Sexual Abuse Survivor Proof of Claim Filed by Nicholas Rockforte of Laborde Earles Law Firm on behalf of A L (Attachments: # 1 Proposed Order) (Rockforte, Nicholas) Modified event code text to match PDF on 6/17/2025 (Nunnery, J.). (Entered: 06/16/2025) Email |
| 6/16/2025 | 4065 | Order Granting Motion to Expedite 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. (RE: related document(s)4062 Generic Motion filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 4063 Motion to Expedite Hearing filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Signed on June 16, 2025. Hearing scheduled for 6/26/2025 at 09:30 AM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Nunnery, J.) (Entered: 06/16/2025) Email |
| 6/13/2025 | 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). (Entered: 06/13/2025) Email |
| 6/13/2025 | 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) (Entered: 06/13/2025) Email |
| 6/13/2025 | 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) (Entered: 06/13/2025) Email |
| 6/13/2025 | 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.) (Entered: 06/13/2025) Email |
| 6/13/2025 | 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) (Entered: 06/13/2025) Email |
| 6/12/2025 | 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.) (Entered: 06/12/2025) Email |
| 6/12/2025 | 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.) (Entered: 06/12/2025) Email |
| 6/12/2025 | 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.) (Entered: 06/12/2025) Email |
| 6/12/2025 | 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) (Entered: 06/12/2025) Email |
| 6/12/2025 | 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) (Entered: 06/12/2025) Email |
| 6/12/2025 | 4054 | Ex Parte Motion to Appear pro hac vice for Elaine C. Greenberg Filed by David Rubin of Butler Snow on behalf of Argent Institutional Trust Company (Attachments: # 1 Exhibit Certificate of Good Standing # 2 Exhibit Proposed Order) (Rubin, David) (Entered: 06/12/2025) Email |
| 6/12/2025 | 4053 | Ex Parte Motion to Appear pro hac vice by Kevin J. Walsh Filed by David Rubin of Butler Snow on behalf of Argent Institutional Trust Company (Attachments: # 1 Exhibit Certificate of Good Standing # 2 Exhibit Proposed Order) (Rubin, David) (Entered: 06/12/2025) Email |
| 6/12/2025 | 4052 | *Withdrawn-See P-4057* Ex Parte Motion to Appear pro hac vice for Kevin J. Walsh Filed by David Rubin of Butler Snow on behalf of Argent Institutional Trust Company (Attachments: # 1 Exhibit Exhibit of Good Standing # 2 Exhibit Proposed Order) (Rubin, David) Modified on 6/12/2025 (Nunnery, J.). (Entered: 06/12/2025) Email |
| 6/9/2025 | 4051 | Certificate of Service (RE: related document(s)4041 Document filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Donlin, Recano & Company, LLC (Jordan, Lillian) (Entered: 06/09/2025) Email |
| 6/9/2025 | 4050 | Certificate of Service of Order Scheduling Status Conference. (RE: related document(s)4044 Order Continuing Status Conference) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 06/09/2025) Email |
| 6/9/2025 | 4049 | Notice of Filing of Official Transcript. Notice is given that an official transcript of the hearing held on June 6, 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 6/16/2025. Redaction Request Due By 6/30/2025. Redacted Transcript Submission Due By 7/10/2025. Transcript access will be restricted through 9/8/2025. (Nunnery, J.) (Entered: 06/09/2025) Email |
| 6/6/2025 | 4048 | Notice of Hearing by 500 Poydras Street, Suite B-709 SECTION A Filed by A. R. (RE: related document(s)4046 Motion for Leave filed by Interested Party A. R.). Hearing scheduled for 7/17/2025 at 01:30 PM by 500 Poydras Street, Suite B-709 SECTION A. (Robinson, Craig) (Entered: 06/06/2025) Email |
| 6/6/2025 | 4047 | Notice of Appearance and Request for Notice Filed by Craig Robinson on behalf of A. R.. (Robinson, Craig) (Entered: 06/06/2025) Email |
| 6/6/2025 | 4046 | Motion for Leave to File Sexual Abuse Survivor Proof of Claim Filed by Craig Robinson of Robinson Law Offices on behalf of A. R. (Attachments: # 1 Declaration # 2 Proposed Order) (Robinson, Craig) (Entered: 06/06/2025) Email |
| 6/6/2025 | 4045 | PDF with attached Audio File. Court Date & Time [06/06/2025 10:01:06 AM]. File Size [ 42661 KB ]. Run Time [ 01:29:43 ]. (admin). (Entered: 06/06/2025) Email |
| 6/6/2025 | 4044 | Order Scheduling Status Conference. Signed on June 6, 2025 (RE: related document(s)4038 Order Scheduling Status Conference) Status Conference to be held on 6/13/2025 at 11:00 AM at *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Nunnery, J.) (Entered: 06/06/2025) Email |
| 6/6/2025 | 4043 | Order Granting Motion For Sale of Property (Hope Haven Site) Free and Clear of All Claims, Liens, Interests, and Encumbrances Pursuant to §§ 363(b) and 363(f) of the Bankruptcy Code. 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)4013 Motion For Sale of Property Free and Clear of Liens under 11 USC 363(f) filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Signed on June 6, 2025. (Nunnery, J.) (Entered: 06/06/2025) Email |
| 6/5/2025 | 4042 | Memo to Record of hearing scheduled for 6/6/2025 (RE: (related document(s)4013 Motion For Sale of Property Free and Clear of Liens under 11 USC 363(f) filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 4041 Certificate of No Objection Regarding Debtor's Expedited Motion for Authority to Sell the Hope Haven Site, Free and Clear of All Claims, Liens, Interests, and Encumbrances Pursuant to §§ 363(b) and 363(f) of the Bankruptcy Code filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans). After review of the record and pleadings, proper service having been made, and no objection having been filed, the Court will GRANT the motion WITHOUT HEARING. Counsel for debtor has submitted an order which is being reviewed by the Court. (Arnold, Ellen) (Entered: 06/05/2025) Email |
| 6/5/2025 | 4041 | Document Certificate of No Objection Regarding Debtor's Expedited Motion for Authority to Sell the Hope Haven Site, Free and Clear of All Claims, Liens, Interests, and Encumbrances Pursuant to §§ 363(b) and 363(f) of the Bankruptcy Code Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: (related document(s)4013 Motion For Sale of Property Free and Clear of Liens under 11 USC 363(f) filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 4015 Order on Motion to Expedite Hearing) (Attachments: # 1 Exhibit A - Proposed Order) (Oppenheim, Samantha) (Entered: 06/05/2025) Email |
| 6/3/2025 | 4040 | Certificate of Service of the Order (Docket No. 4038) (RE: related document(s)4038 Order Scheduling Status Conference) Filed by Donlin, Recano & Company, LLC (Jordan, Lillian) (Entered: 06/03/2025) Email |
| 6/2/2025 | 4039 | Notice of Filing of Official Transcript. Notice is given that an official transcript of the hearing held on May 30, 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 6/9/2025. Redaction Request Due By 6/23/2025. Redacted Transcript Submission Due By 7/3/2025. Transcript access will be restricted through 9/2/2025. (Nunnery, J.) (Entered: 06/02/2025) Email |
| 6/2/2025 | 4038 | Order Scheduling Status Conference. Signed on June 2, 2025 Status Conference to be held on 6/6/2025 at 10:00 AM at *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Nunnery, J.) (Entered: 06/02/2025) Email |
| 5/30/2025 | 4037 | Declaration Under Penalty of Perjury for Non-individual - First Supplemental Declaration Of Paul N. Shields In Connection With The Retention And Employment Of Berkeley Research Group, LLC As Financial Advisor For The Official Committee Of Unsecured Creditors Filed by Official Committee of Unsecured Creditors (Caine, Andrew). (Related document(s) 205 Application to Employ Berkeley Research Group, LLC as Financial Advisor filed by Creditor Committee Official Committee of Unsecured Creditors, 362 Order on Application to Employ.) Modified text/add links on 6/2/2025 (Nunnery, J.). (Entered: 05/30/2025) Email |
| 5/30/2025 | 4036 | PDF with attached Audio File. Court Date & Time [05/30/2025 10:00:28 AM]. File Size [ 70367 KB ]. Run Time [ 02:28:02 ]. (admin). (Entered: 05/30/2025) Email |
| 5/27/2025 | 4035 | Certificate of Service (RE: related document(s)4024 Notice filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Donlin, Recano & Company, LLC (Jordan, Lillian) (Entered: 05/27/2025) Email |
| 5/27/2025 | 4034 | Chapter 11 Monthly Operating Report for the Month Ending: 04/30/2025 Filed by The Roman Catholic Church for the Archdiocese of New Orleans (Attachments: # 1 1 - Statement of Cash Receipts and Disbursements # 2 2 - Balance Sheet # 3 3 - Statement of Operations # 4 4 - Accounts Receivable Aging # 5 5 - Accounts Payable Aging # 6 6 - Schedule of Payments to Professionals # 7 7 - Schedule of Payments to Insiders # 8 8 - All Bank Statements and Reconciliations - PART 1 # 9 8 - All Bank Statements and Reconciliations - PART 2 # 10 8 - All Bank Statements and Reconciliations - PART 3 # 11 8 - All Bank Statements and Reconciliations - PART 4 # 12 8 - All Bank Statements and Reconciliations - PART 5) (Oppenheim, Samantha) (Entered: 05/27/2025) Email |
| 5/27/2025 | 4033 | Certificate of Service of the Order (Docket No. 4025) (RE: related document(s)4025 Order Scheduling Status Conference) Filed by Donlin, Recano & Company, LLC (Jordan, Lillian) (Entered: 05/27/2025) Email |
| 5/27/2025 | 4032 | Notice of Filing of Official Transcript. Notice is given that an official transcript of the hearing held on May 23, 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 6/3/2025. Redaction Request Due By 6/17/2025. Redacted Transcript Submission Due By 6/27/2025. Transcript access will be restricted through 8/25/2025. (Nunnery, J.) (Entered: 05/27/2025) Email |
| 5/27/2025 | 4031 | Certificate of Service of Order Granting Joint Motion to Extend Appointments of John W. Perry, Jr. and Judge Christopher Sontchi (Ret.) as Mediators. (RE: related document(s)4029 Generic Order) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 05/27/2025) Email |
| 5/23/2025 | 4030 | PDF with attached Audio File. Court Date & Time [05/23/2025 10:00:32 AM]. File Size [ 32824 KB ]. Run Time [ 01:09:00 ]. (admin). (Entered: 05/23/2025) Email |
| 5/23/2025 | 4029 | Order Granting Joint Motion to Extend Appointments of John W. Perry, Jr. and Judge Christopher Sontchi (Ret.) as Mediators. 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)3694 Order Appointing Mediator, 3843 Order, 4020 Generic Motion filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Signed on May 23, 2025. (Nunnery, J.) (Entered: 05/23/2025) Email |
| 5/23/2025 | 4028 | Notice / Letter regarding U.S. Trustee Reply to Berkeley Research Group, LLC's Notice of Data Security Incident Filed by Berkeley Research Group, LLC (RE: related document(s)4000 Reply filed by U.S. Trustee Office of the U.S. Trustee). (Swetman, Margaret) (Entered: 05/23/2025) Email |
| 5/23/2025 | 4027 | Certificate of Service (RE: related document(s)4022 Order on Motion to Expedite Hearing) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 05/23/2025) Email |
| 5/23/2025 | 4026 | Certificate of Service of i. Joint Expedited Motion to Extend Appointments of John W. Perry, Jr. and Judge Christopher Sontchi (Ret.) as Mediators; and ii. Motion to Expedite Hearing. (RE: related document(s)4020 Generic Motion filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 4021 Motion to Expedite Hearing filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 05/23/2025) Email |
| 5/23/2025 | 4025 | Order Scheduling Status Conference. Signed on May 23, 2025 Status Conference to be held on 5/30/2025 at 10:00 AM at *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Nunnery, J.) (Entered: 05/23/2025) Email |
| 5/22/2025 | 4024 | Notice of Joint Filing of Revised Non-Monetary Plan Provisions to Foster Child Protection and Prevent Child Sexual Abuse Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: related document(s)3471 Notice filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans). (Attachments: # 1 Exhibit 1 # 2 Exhibit 2) (Oppenheim, Samantha) (Entered: 05/22/2025) Email |
| 5/22/2025 | 4023 | Objection with Certificate of Service Filed by Certain Abuse Victims (RE: (related document(s)4020 Generic Motion filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Hearing scheduled for 5/23/2025 at 10:00 AM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Gisleson, Soren) (Entered: 05/22/2025) Email |
| 5/22/2025 | 4022 | Order Granting Motion to Expedite Hearing IT IS FURTHER ORDERED that movant shall immediately 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. (RE: related document(s)4020 Joint Expedited Motion to Extend Appointments of John W. Perry, Jr. and Judge Christopher Sontchi (Ret.) as Mediators filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 4021 Motion to Expedite Hearing filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Signed on 5/21/2025. Hearing scheduled for 5/23/2025 at 10:00 AM by 500 Poydras Street, Suite B-709 SECTION A. (Arnold, Ellen) (Entered: 05/22/2025) Email |
| 5/21/2025 | 4021 | Motion to Expedite Hearing Ex Parte Motion for: (I) Expedited Hearing on Joint Expedited Motion to Extend Appointments of John W. Perry, Jr. and Judge Christopher Sontchi (Ret.) as Mediators; and (II) Status Conference (RE: related document(s)4020 Generic Motion filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Mark Mintz of Jones Walker, et al on behalf of The Roman Catholic Church for the Archdiocese of New Orleans (Attachments: # 1 Proposed Order) (Mintz, Mark) (Entered: 05/21/2025) Email |
| 5/21/2025 | 4020 | Motion Joint Expedited Motion to Extend Appointments of John W. Perry, Jr. and Judge Christopher Sontchi (Ret.) as Mediators (RE: related document(s)2892 Order Appointing Mediator, 3036 Generic Order, 3430 Generic Order, 3694 Generic Order, 3843 Generic Order) Filed by Mark Mintz of Jones Walker, et al on behalf of The Roman Catholic Church for the Archdiocese of New Orleans (Attachments: # 1 Exhibit 1 - MOU # 2 Proposed Order) (Mintz, Mark) (Entered: 05/21/2025) Email |
| 5/20/2025 | 4019 | Amended Order Granting Motion to Continue Hearings. 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 May 20, 2025 (RE: related document(s)4016 Motion to Continue/Reschedule Hearing filed by Creditor Certain Abuse Victims,4018 Order on Motion to Continue/Reschedule Hearing) (Nunnery, J.) (Entered: 05/20/2025) Email |
| 5/20/2025 | 4018 | Order Granting Motion To Continue Hearings. 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)3965 Motion to Dismiss Case filed by Creditor Certain Abuse Victims, 3967 Motion to Unseal Document filed by Creditor Certain Abuse Victims, 3969 Generic Motion filed by Creditor Certain Abuse Victims, 3970 Motion for Leave filed by Creditor Certain Abuse Victims, 4016 Motion to Continue/Reschedule Hearing filed by Creditor Certain Abuse Victims) Signed on May 20, 2025. Hearing scheduled for 6/26/2025 at 09:30 AM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Nunnery, J.) (Entered: 05/20/2025) Email |
| 5/20/2025 | 4017 | Certificate of Service (RE: related document(s)4013 Motion For Sale of Property Free and Clear of Liens under 11 USC 363(f) filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 4014 Motion to Expedite Hearing filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 4015 Order on Motion to Expedite Hearing) Filed by Donlin, Recano & Company, LLC (Jordan, Lillian) (Entered: 05/20/2025) Email |
| 5/19/2025 | 4016 | Motion to Continue Hearing On (RE: related document(s)3997 Order on Motion to Expedite Hearing) Filed by Soren Erik Gisleson of Herman, Herman & Katz on behalf of Certain Abuse Victims (Attachments: # 1 Proposed Order) (Gisleson, Soren) (Entered: 05/19/2025) Email |
| 5/16/2025 | 4015 | Order Granting Motion to Expedite Hearing on Motion to Sell Property. IT IS FURTHER ORDERED that movant shall IMMEDIATELY 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. (RE: related document(s)4013 Motion For Sale of Property Free and Clear of Liens under 11 USC 363(f) filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 4014 Motion to Expedite Hearing filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Signed on May 16, 2025. Hearing scheduled for 6/6/2025 at 10:00 AM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Nunnery, J.) (Entered: 05/16/2025) Email |
| 5/16/2025 | 4014 | Ex Parte Motion to Expedite Hearing on Debtor's Expedited Motion for Authority to Sell the Hope Haven Site, Free and Clear of All Claims, Liens, Interests, and Encumbrances Pursuant to §§ 363(b) and 363(f) of the Bankruptcy Code (RE: related document(s)4013 Motion For Sale of Property Free and Clear of Liens under 11 USC 363(f) 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) (Entered: 05/16/2025) Email |
| 5/16/2025 | 4013 | Motion For Sale of Property Free and Clear of Liens under 11 USC 363(f) Debtor's Expedited Motion for Authority to Sell the Hope Haven Site, Free and Clear of All Claims, Liens, Interests, and Encumbrances Pursuant to §§ 363(b) and 363(f) of the Bankruptcy Code Fee Amount $199. 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) (Entered: 05/16/2025) Email |
| 5/16/2025 | 4012 | Certificate of Service of the Amended Order (Docket No. 4010) (RE: related document(s)4010 Amended Order) Filed by Donlin, Recano & Company, LLC (Jordan, Lillian) (Entered: 05/16/2025) Email |
| 5/14/2025 | 4011 | Certificate of Service of the Order (Docket No. 4007) (RE: related document(s)4007 Order) Filed by Donlin, Recano & Company, LLC (Jordan, Lillian) (Entered: 05/14/2025) Email |
| 5/14/2025 | 4010 | Amended Order to Cancel Status Conference. IT IS FURTHER ORDERED that 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. 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 May 14, 2025 (RE: related document(s)3987 Order Continuing Status Conference, 4007 Order to Cancel Omnibus Hearing) (Nunnery, J.) (Entered: 05/14/2025) Email |
| 5/14/2025 | 4009 | Notice of Agenda in re Chapter 11 Complex Case Certain Abuse Victims. Hearing scheduled for 5/15/2025 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Gisleson, Soren) (Entered: 05/14/2025) Email |
| 5/13/2025 | 4008 | Certificate of Service of the Order (Docket No. 4004) (RE: related document(s)4004 Order to Continue Hearing on Motion) Filed by Donlin, Recano & Company, LLC (Jordan, Lillian) (Entered: 05/13/2025) Email |
| 5/13/2025 | 4007 | Order to Cancel the May Omnibus Hearing. IT IS FURTHER ORDERED that 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 May 13, 2015 (Nunnery, J.) (Entered: 05/13/2025) Email |
| 5/13/2025 | 4006 | Certificate of Service of the Order (Docket No. 4003) (RE: related document(s)4003 Stipulation and Order) Filed by Donlin, Recano & Company, LLC (Jordan, Lillian) (Entered: 05/13/2025) Email |
| 5/13/2025 | 4005 | Certificate of Service of the Order to Show Cause (Docket No. 3949) (RE: related document(s)3949 Order to Show Cause, 3995 Certificate of Service (Noticing Agent) filed by Noticing Agent Donlin, Recano & Company, LLC) Filed by Donlin, Recano & Company, LLC (Jordan, Lillian) (Entered: 05/13/2025) Email |
| 5/12/2025 | 4004 | Order to Continue Hearing on Jones Walker LLP's Applications for Compensation. 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 May 12, 2025 (RE: related document(s)2927 Application for Compensation, 2943 Objection filed by Creditor Certain Abuse Victims, 3240 Application for Compensation filed by Attorney Jones Walker LLP, 3363 Objection filed by Creditor Certain Abuse Victims, 3525 Application for Compensation filed by Attorney Jones Walker LLP, 3648 Objection filed by Creditor Certain Abuse Victims, 3864 Application for Compensation filed by Attorney Jones Walker LLP, 3891 Objection filed by Creditor Certain Abuse Victims) Hearing scheduled for 6/26/2025 at 09:30 AM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Nunnery, J.) (Entered: 05/12/2025) Email |
| 5/12/2025 | 4003 | Order Approving Terms of Omnibus Joint Stipulation Concerning J.S.L.J. and K.L.B.'s Motions for Leave to File Sexual Abuse Survivor Proofs of Claim. 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 May 12, 2025 (RE: related document(s)3939 Motion for Leave filed by Creditor J. S. L.J., 3941 Motion for Leave filed by Creditor K. L. B., 3950 Stipulation filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) (Nunnery, J.) (Entered: 05/12/2025) Email |
| 5/12/2025 | 4002 | Notice of Filing of Official Transcript. Notice is given that an official transcript of the hearing held on May 8, 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 5/19/2025. Redaction Request Due By 6/2/2025. Redacted Transcript Submission Due By 6/12/2025. Transcript access will be restricted through 8/11/2025. (Nunnery, J.) (Entered: 05/12/2025) Email |
| 5/8/2025 | 4001 | PDF with attached Audio File. Court Date & Time [05/08/2025 03:00:48 PM]. File Size [ 15957 KB ]. Run Time [ 00:33:31 ]. (admin). (Entered: 05/08/2025) Email |
| 5/7/2025 | 4000 | Reply to Berkeley Research Group, LLC's Notice of Data Security Incident Filed by Office of the U.S. Trustee (RE: (related document(s)3958 Notice filed by Financial Advisor Berkeley Research Group, LLC) (George, Amanda) (Entered: 05/07/2025) Email |
| 5/5/2025 | 3999 | Notice of Verified Statement of Salim-Beasley, LLC, T. Taylor Townsend, LLC, and N. Frank Elliot III, LLC pursuant to Bankruptcy Rule 2019 Filed by E. M. A., H. A. A., M. A. A., D. J. A.J., R. C. A.J., C. R. A.S., A. E. B., B. E. B., C. G. B., D. C. B., D. J. B., G. D. B., J. Q. B., J. W. B., K. L. B., P. J. B., S. M. B., T. W. B., A. N. C., C. J. C., Jane Doe S. C., L. A. C., M. A. C., R. A. C., E. W. C.I., A. S. D., C. L.D. D., G. A. D., J. S. D., John Doe M. D., M. J. D., N. C. D., P. I. D., J. D. D.C., B. A. E., G. L. F., J. R. F., R. C. F., B. R. G., M. T. G., B. E. H., B. L. H., G. L. H., J. M. H., K. L.B. H., T. P. H., D. W. H.J., D. A. J., M. D. J., M. J. J., N. J. J., Jane Doe J.D., C. R. K., I. K.J.R., D. A. L., D. C. L., D. E. L., G. W. L., J. P. L., M. A. L., P. J. L., S. P. L., F. L. L.J., J. S. L.J., J. A. M., J. C. M., J. P. M., R. E. M., S. N. M., T. M., K. J.D. N., G. R. P., T. A. P., C. E. P.I., K. J.C. R., M. J.J. R., S. A. R., L. G. R.J., C. L. S., D. S. S., J. J. S., J. P. S., J. S. S., Jane Doe K. S., John Doe G. S., M. N. S., R. J. S.I., A. J. S.J., B. R. T., C. A. T., K. K. T., R. E. T., H V TJ, K. E. V., A. M. W., D. G. W., D. L. W., D. R. W., J. A.F. W., Jane Doe A. M. W., K. W. W., K. W. W.J., K. A. W.S.. (Elliot, Frank) (Entered: 05/05/2025) Email |
| 5/5/2025 | 3998 | Notice of Filing of Official Transcript. Notice is given that an official transcript of the hearing held on May 1, 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 5/12/2025. Redaction Request Due By 5/27/2025. Redacted Transcript Submission Due By 6/5/2025. Transcript access will be restricted through 8/4/2025. (Nunnery, J.) (Entered: 05/05/2025) Email |
| 5/5/2025 | 3997 | Order Granting in part, Denying in part Motion to Expedite Hearings on Motion to Dismiss and Associated Motions. 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)3965 Motion to Dismiss Case filed by Creditor Certain Abuse Victims, 3967 Motion to Unseal Document filed by Creditor Certain Abuse Victims, 3969 Generic Motion filed by Creditor Certain Abuse Victims, 3970 Motion for Leave filed by Creditor Certain Abuse Victims, 3990 Motion to Expedite Hearing filed by Creditor Certain Abuse Victims, 3991 Response filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Signed on May 5, 2025. Preliminary Hearing/Hearing scheduled for 5/29/2025 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Nunnery, J.) (Entered: 05/05/2025) Email |
| 5/5/2025 | 3996 | Certificate of Service of the Order (Docket No. 3987) (RE: related document(s)3987 Order Continuing Status Conference) Filed by Donlin, Recano & Company, LLC (Jordan, Lillian) (Entered: 05/05/2025) Email |
| 5/5/2025 | 3995 | Certificate of Service of the Order to Show Cause (Docket No. 3949) (RE: related document(s)3949 Order to Show Cause) Filed by Donlin, Recano & Company, LLC (Jordan, Lillian) (Entered: 05/05/2025) Email |
| 5/5/2025 | 3994 | Certificate of Service Filed by Berkeley Research Group, LLC (RE: (related document(s)3979 Order on Motion to Appear pro hac vice, 3980 Order on Motion to Appear pro hac vice, 3988 Order Scheduling Status Conference) (Attachments: # 1 Exhibit 1 - MSL) (Swetman, Margaret) (Entered: 05/05/2025) Email |
| 5/5/2025 | 3993 | Notice of Verified Statement of Lamothe Law Firm, LLC pursuant to Bankruptcy Rule 2019 Filed by Terrance Williams, M. V., G. T., T. S., B. S., L. S., M. S., M. S. S., I. S., M. R., R. R., S. P., M. P., R. P., C. O., W. N., G. M., B. M., T. M., John SM Doe, W. M., M. M., E. L., J. L., John Roe III, G. J., G. A. J., R. J., C. J., K. H., D. H., L. H., John RH Doe, John RRH Doe, John DH Doe, W. F., G. B. D., C. C., A. C., V. C., R. C., W. B., John (NB) Doe, T. B., K. L. A., T. A., Ashley Allen, A. B., Terrance Carter, Torriano Clark, Darlene Coleman, Antoine Edwards, A. F., B. G., J. G., K. G., L. G., M. G., B. H., B. E. H., Marcus Hamilton, Thomas Hauth, Bernard Joseph, Larry Lawrence, Edwin Lee, Antonio Lofton, Derrick London, Patricia Taylor Mahaffey, Carlos McGrew, Barbara Meilleur, Nathaniel Parish. (Schubert, Kristi) (Entered: 05/05/2025) Email |
| 5/2/2025 | 3992 | Certificate of Service of Ex Parte Motion to Voluntarily Withdraw Motion for a Hearing to Review and Change the Membership of the Committee of Creditors; Alternatively, to Order the Appointment of an Additional Committee of Creditors and signed Order [ECF 3982] Filed by D. J. B. (RE: (related document(s)3959 Generic Motion filed by Creditor D. J. B.) (Attachments: # 1 Exhibit A, Service List) (Elliot, Frank) (Entered: 05/02/2025) Email |
| 5/2/2025 | 3991 | Response with Certificate of Service Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: (related document(s)3967 Motion to Unseal Document filed by Creditor Certain Abuse Victims, 3969 Generic Motion filed by Creditor Certain Abuse Victims, 3970 Motion for Leave filed by Creditor Certain Abuse Victims, 3990 Motion to Expedite Hearing filed by Creditor Certain Abuse Victims) (Mintz, Mark) (Entered: 05/02/2025) Email |
| 5/2/2025 | 3990 | Motion to Expedite Hearing (RE: related document(s)3967 Motion to Unseal Document filed by Creditor Certain Abuse Victims, 3969 Generic Motion filed by Creditor Certain Abuse Victims, 3970 Motion for Leave filed by Creditor Certain Abuse Victims) Filed by Soren Erik Gisleson of Herman, Herman & Katz on behalf of Certain Abuse Victims (Attachments: # 1 Proposed Order) (Gisleson, Soren) (Entered: 05/02/2025) Email |
| 5/1/2025 | 3989 | PDF with attached Audio File. Court Date & Time [05/01/2025 09:32:30 AM]. File Size [ 45883 KB ]. Run Time [ 01:36:29 ]. (admin). (Entered: 05/01/2025) Email |
| 5/1/2025 | 3988 | Order Scheduling Status Conference to Discuss Notice of Data Security Incident. Signed on May 1, 2025 (RE: related document(s)3958 Notice filed by Financial Advisor Berkeley Research Group, LLC) Status Conference to be held on 5/8/2025 at 03:00 PM at *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Villneurve, L) (Entered: 05/01/2025) Email |
| 5/1/2025 | 3987 | Order Setting Status Conference. Signed on May 1, 2025 Status Conference to be held on 5/15/2025 at 01:30 PM at *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Villneurve, L) (Entered: 05/01/2025) Email |
| 5/1/2025 | 3986 | Notice of Hearing by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611 Filed by John JB Doe (RE: related document(s)3985 Motion for Leave filed by Creditor John JB Doe). Hearing scheduled for 7/17/2025 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Bezou, Jacques) (Entered: 05/01/2025) Email |
| 5/1/2025 | 3985 | Motion for Leave to File Sexual Abuse Survivor Proof of Claim Filed by Jacques F. Bezou Jr of The Bezou Law Firm on behalf of John JB Doe (Attachments: # 1 Exhibit Declaration) (Bezou, Jacques) (Entered: 05/01/2025) Email |
| 5/1/2025 | 3984 | Notice of Hearing by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611 Filed by JOHN LP DOE (RE: related document(s)3983 Motion for Leave filed by Creditor JOHN LP DOE). Hearing scheduled for 7/17/2025 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Bezou, Jacques) (Entered: 05/01/2025) Email |
| 5/1/2025 | 3983 | Motion for Leave to File Sexual Abuse Survivor Proof of Claim Filed by Jacques F. Bezou Jr of The Bezou Law Firm on behalf of JOHN LP DOE (Attachments: # 1 Exhibit Declaration) (Bezou, Jacques) (Entered: 05/01/2025) Email |
| 5/1/2025 | 3982 | Order Granting Motion to Withdraw Motion For a Hearing To Review and Change the Membership of the Committee of Creditors. 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)3805 Motion For a Hearing To Review and Change the Membership of the Committee of Creditors; Alternatively, To Order the Appointment of an Additional Committee of Creditors, 3888 Objection with Certificate of Service Filed by Office of the U.S. Trustee, 3889 Objection with Certificate of Service Filed by Official Committee of Unsecured Commercial Creditors, 3959 Motion to Withdraw Motion filed by Creditor D. J. B.) Signed on May 1, 2025. (Villneurve, L) (Entered: 05/01/2025) Email |
| 5/1/2025 | 3981 | Certificate of Service (RE: related document(s)3939 Motion for Leave filed by Creditor J. S. L.J., 3941 Motion for Leave filed by Creditor K. L. B., 3950 Stipulation filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Donlin, Recano & Company, LLC (Jordan, Lillian) (Entered: 05/01/2025) Email |
| 5/1/2025 | 3980 | Order Granting Motion To Appear pro hac vice of Paul Possinger. 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)3956 Motion to Appear pro hac vice filed by Financial Advisor Berkeley Research Group, LLC) Signed on May 1, 2025. (Villneurve, L) (Entered: 05/01/2025) Email |
| 5/1/2025 | 3979 | Order Granting Motion To Appear pro hac vice for Tim Timothy Karcher. 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)3955 Motion to Appear pro hac vice filed by Financial Advisor Berkeley Research Group, LLC) Signed on May 1, 2025. (Villneurve, L) (Entered: 05/01/2025) Email |
| 5/1/2025 | 3978 | Certificate of Service Filed by Official Committee of Unsecured Creditors (RE: (related document(s)3972 Order on Motion to Seal Document) (Attachments: # 1 Exhibit 1) (Knapp, Bradley) (Entered: 05/01/2025) Email |
| 5/1/2025 | 3977 | Notice of Hearing by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611 Filed by John CP Doe (RE: related document(s)3960 Motion for Leave filed by Creditor John CP Doe). (Bezou, Jacques) Hearing scheduled for 7/17/2025 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. Modified to edit docket text to reflect hearing time and date on 5/1/2025 (Villneurve, L). (Entered: 05/01/2025) Email |
| 5/1/2025 | 3976 | Notice of Hearing by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611 Filed by John KW Doe (RE: related document(s)3962 Motion for Leave filed by Creditor John KW Doe). Hearing scheduled for 7/17/2025 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Bezou, Jacques) (Entered: 05/01/2025) Email |
| 5/1/2025 | 3975 | Notice of Hearing by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611 Filed by John TB Doe (RE: related document(s)3951 Motion for Leave filed by Creditor John TB Doe). Hearing scheduled for 7/17/2025 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Bezou, Jacques) (Entered: 05/01/2025) Email |
| 4/30/2025 | 3974 | Notice of Deficiency Insufficient notice time was given to parties - Notice of Hearing does not allow for 21 days notice. File a Motion to Expedite or Reset Notice for next available hearing date. The corrected filing must be submitted within 2 business days. Otherwise, the court may issue an order to show cause as to why the document was not corrected, or may strike the pleading. You may contact the court for further procedural information.(RE: (related document(s)3968 Notice of Hearing filed by Creditor Certain Abuse Victims, 3971 Notice of Hearing filed by Creditor Certain Abuse Victims) Deficiency Correction due by 5/2/2025. (Nunnery, J.) (Entered: 04/30/2025) Email |
| 4/30/2025 | 3973 | Notice of Deficiency Notices of Hearing contain an incorrect date and time. Notice of Hearing contains an incorrect date and time. Archdiocese July Omnibus Hearing is set for 7/17/2025 at 1:30 PM. The corrected filing must be submitted within 2 business days. Otherwise, the court may issue an order to show cause as to why the document was not corrected, or may strike the pleading. You may contact the court for further procedural information.(RE: (related document(s)3961 Notice of Hearing filed by Creditor John CP Doe, 3963 Notice of Hearing filed by Creditor John KW Doe) Deficiency Correction due by 5/2/2025. (Nunnery, J.) (Entered: 04/30/2025) Email |
| 4/30/2025 | 3972 | Order Granting Motion To Seal Document. 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)3953 Motion to Seal Document filed by Creditor Committee Official Committee of Unsecured Creditors) Signed on April 30, 2025. (Nunnery, J.) (Entered: 04/30/2025) Email |
| 4/30/2025 | 3971 | Notice of Hearing by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611 Filed by Certain Abuse Victims (RE: related document(s)3970 Motion for Leave filed by Creditor Certain Abuse Victims). Hearing scheduled for 5/15/2025 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Gisleson, Soren) (Entered: 04/30/2025) Email |
| 4/30/2025 | 3970 | Motion for Leave to Conduct a Rule 2004 Examination of Archbishop Gregory Aymond (RE: related document(s)3965 Motion to Dismiss Case filed by Creditor Certain Abuse Victims, 3969 Generic Motion filed by Creditor Certain Abuse Victims) Filed by Desiree M. Charbonnet of Charbonnet Law Firm, L.L.C., Frank J D'Amico Jr of Frank J. D'Amico, JR., Aplc, John H. Denenea Jr. of Shearman-Denenea, LLC, Frank Elliot III of N. Frank Elliot III, LLC, Craig Robinson of Robinson Law Offices, Nicholas Rockforte of Laborde Earles Law Firm, Robert Salim of Salim-Beasley, LLC, Taylor Townsend of T. TAYLOR TOWNSEND, LLC, Richard Trahant of Richard C. Trahant, Attorney at Law, Soren Erik Gisleson of Herman, Herman & Katz on behalf of Certain Abuse Victims (Gisleson, Soren) (Entered: 04/30/2025) Email |
| 4/30/2025 | 3969 | Motion for Evidentiary Hearing (RE: related document(s)3965 Motion to Dismiss Case filed by Creditor Certain Abuse Victims) Filed by Desiree M. Charbonnet of Charbonnet Law Firm, L.L.C., Frank J D'Amico Jr of Frank J. D'Amico, JR., Aplc, John H. Denenea Jr. of Shearman-Denenea, LLC, Frank Elliot III of N. Frank Elliot III, LLC, Craig Robinson of Robinson Law Offices, Robert Salim of Salim-Beasley, LLC, Taylor Townsend of T. TAYLOR TOWNSEND, LLC, Richard Trahant of Richard C. Trahant, Attorney at Law, Soren Erik Gisleson of Herman, Herman & Katz on behalf of Certain Abuse Victims (Gisleson, Soren) (Entered: 04/30/2025) Email |
| 4/30/2025 | 3968 | Notice of Hearing by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611 Filed by Certain Abuse Victims (RE: related document(s)3967 Motion to Unseal Document filed by Creditor Certain Abuse Victims). Hearing scheduled for 5/15/2025 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Gisleson, Soren) (Entered: 04/30/2025) Email |
| 4/30/2025 | 3967 | Motion to Unseal Document Pursuant to Local Rule 5.6(D)(2) Filed by Soren Erik Gisleson of Herman, Herman & Katz on behalf of Certain Abuse Victims (Gisleson, Soren) (Entered: 04/30/2025) Email |
| 4/30/2025 | 3966 | Motion to Seal Document Filed by Soren Erik Gisleson of Herman, Herman & Katz on behalf of Certain Abuse Victims (Attachments: # 1 Proposed Order) (Gisleson, Soren) (Entered: 04/30/2025) Email |
| 4/30/2025 | 3965 | *WITHDRAWN- See Order P-4358* Motion to Dismiss Case Filed by Frank J D'Amico Jr of Frank J. D'Amico, JR., Aplc, John H. Denenea Jr. of Shearman-Denenea, LLC, Frank Elliot III of N. Frank Elliot III, LLC, Craig Robinson of Robinson Law Offices, Nicholas Rockforte of Laborde Earles Law Firm, Robert Salim of Salim-Beasley, LLC, Taylor Townsend of T. TAYLOR TOWNSEND, LLC, Richard Trahant of Richard C. Trahant, Attorney at Law, Soren Erik Gisleson of Herman, Herman & Katz on behalf of Certain Abuse Victims (Attachments: # 1 Exhibit 1 - Evidentiary Memo (Filed Under Seal) # 2 Exhibit 2- Semi-Annual Financial Information # 3 Exhibit 3 - AOI Amendment # 4 Exhibit 4 - Letter to Cardinal Stella # 5 Exhibit 5 - Eagan Deposition # 6 Exhibit 6 - Eagan Deposition II # 7 Exhibit 7 - Mintz Deposition # 8 Exhibit 8 - Article - La. Supreme Court reverses itself # 9 Exhibit 9 - Letter, Aymond to Parishes # 10 Exhibit 10 - Article, Ex-seminarian accuses New Orleans Archbishop of Harassment # 11 Exhibit 11 - Warrant # 12 Exhibit 12 - Letter to Zeringue # 13 Exhibit 13 - Draper Memo # 14 Exhibit 14 - Liuzza Memo) (Gisleson, Soren) **Sealed Documents Received by Court and Placed in Sealed Cabinet on 04/30/2025** Modified on 4/30/2025 (Rouchon, Heather).Modified on 9/16/2025 (Nunnery, J.). (Entered: 04/30/2025) Email |
| 4/30/2025 | 3964 | Notice of Deficiency Notice of Hearing contains an incorrect date and time. Archdiocese July Omnibus Hearing is set for 7/17/2025 at 1:30 PM. The corrected filing must be submitted within 2 business days. Otherwise, the court may issue an order to show cause as to why the document was not corrected, or may strike the pleading. You may contact the court for further procedural information.(RE: (related document(s)3952 Notice of Hearing filed by Creditor John TB Doe) Deficiency Correction due by 5/2/2025. (Nunnery, J.) (Entered: 04/30/2025) Email |
| 4/30/2025 | 3963 | Notice of Hearing by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611 Filed by John KW Doe (RE: related document(s)3962 Motion for Leave filed by Creditor John KW Doe). Hearing scheduled for 7/16/2025 at 01:00 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Bezou, Jacques) (Entered: 04/30/2025) Email |
| 4/30/2025 | 3962 | Motion for Leave to File Sexual Abuse Survivor Proof of Claim Filed by Jacques F. Bezou Jr of The Bezou Law Firm on behalf of John KW Doe (Attachments: # 1 Exhibit Declaration of John KW Doe) (Bezou, Jacques) (Entered: 04/30/2025) Email |
| 4/30/2025 | 3961 | Notice of Hearing by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611 Filed by John CP Doe (RE: related document(s)3960 Motion for Leave filed by Creditor John CP Doe). Hearing scheduled for 7/16/2025 at 01:00 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Bezou, Jacques) (Entered: 04/30/2025) Email |
| 4/30/2025 | 3960 | Motion for Leave to File Sexual Abuse Survivor Proof of Claim Filed by Jacques F. Bezou Jr of The Bezou Law Firm on behalf of John CP Doe (Attachments: # 1 Exhibit Declaration) (Bezou, Jacques) (Entered: 04/30/2025) Email |
| 4/29/2025 | 3959 | Ex Parte Motion to Voluntarily Withdraw Motion for a Hearing to Review and Change the Membership of the Committee of Creditors; Alternatively, to Order the Appointment of an Additional Committee of Creditors (RE: related document(s)3805 Generic Motion filed by Creditor D. J. B.) Filed by Robert Salim of Salim-Beasley, LLC, Taylor Townsend of T. TAYLOR TOWNSEND, LLC, Frank Elliot III of N. Frank Elliot III, LLC on behalf of D. J. B. (Attachments: # 1 Proposed Order) (Elliot, Frank) (Entered: 04/29/2025) Email |
| 4/29/2025 | 3958 | Notice of Data Security Incident Filed by Berkeley Research Group, LLC. (Swetman, Margaret) (Entered: 04/29/2025) Email |
| 4/29/2025 | 3957 | Notice of Appearance and Request for Notice of Timothy Karcher and Paul Possinger Filed by Margaret Frohn Swetman on behalf of Berkeley Research Group, LLC. (Swetman, Margaret) (Entered: 04/29/2025) Email |
| 4/29/2025 | 3956 | Motion to Appear pro hac vice of Paul Possinger Filed by Margaret Frohn Swetman of Leake & Anderson, LLP on behalf of Berkeley Research Group, LLC (Attachments: # 1 Exhibit A - Certificate of Good Standing) (Swetman, Margaret) (Entered: 04/29/2025) Email |
| 4/29/2025 | 3955 | Motion to Appear pro hac vice of Tim Timothy Karcher Filed by Margaret Frohn Swetman of Leake & Anderson, LLP on behalf of Berkeley Research Group, LLC (Attachments: # 1 Exhibit A - Certificate of Good Standing) (Swetman, Margaret) (Entered: 04/29/2025) Email |
| 4/29/2025 | 3954 | Certificate of Service Filed by Official Committee of Unsecured Creditors (RE: (related document(s)3949 Order to Show Cause) (Attachments: # 1 Exhibit 1) (Knapp, Bradley) (Entered: 04/29/2025) Email |
| 4/29/2025 | 3953 | Ex Parte Motion to Seal Document Motion for an Order Pursuant to Bankruptcy Code Sections 105(A) and 107 and Bankruptcy Rule 9018 Authorizing Filing Exhibit to Certificate of Service Under Seal Filed by Bradley C. Knapp of Troutman Pepper Locke LLP on behalf of Official Committee of Unsecured Creditors (Attachments: # 1 Proposed Order) (Knapp, Bradley) (Entered: 04/29/2025) Email |
| 4/29/2025 | 3952 | Notice of Hearing by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611 Filed by John TB Doe (RE: related document(s)3951 Motion for Leave filed by Creditor John TB Doe). Hearing scheduled for 7/16/2025 at 01:00 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Bezou, Jacques) (Entered: 04/29/2025) Email |
| 4/29/2025 | 3951 | Motion for Leave to file Sexual Abuser Survivor Proof of Claim Filed by Jacques F. Bezou Jr of The Bezou Law Firm on behalf of John TB Doe (Attachments: # 1 Exhibit Declaration) (Bezou, Jacques) (Entered: 04/29/2025) Email |
| 4/29/2025 | 3950 | Stipulation By The Roman Catholic Church for the Archdiocese of New Orleans and J.S.L.J. and K.L.B. Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: (related document(s)3939 Motion for Leave filed by Creditor J. S. L.J., 3941 Motion for Leave filed by Creditor K. L. B.) (Attachments: # 1 Exhibit A - Proposed Order) (Oppenheim, Samantha) (Entered: 04/29/2025) Email |
| 4/28/2025 | 3949 | Order for the Debtor to Appear and Show Cause Signed on April 28, 2025 Show Cause hearing to be held on 6/26/2025 at 09:30 AM at 500 Poydras Street, Suite B-709 SECTION A. (Nunnery, J.) (Entered: 04/28/2025) Email |
| 4/25/2025 | 3948 | Certificate of Service (RE: related document(s)3946 Declaration Under Penalty of Perjury filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Donlin, Recano & Company, LLC (Jordan, Lillian) (Entered: 04/25/2025) Email |
| 4/24/2025 | 3947 | Certificate of Service of i. Order (Docket No. 3920); ii. Order (Docket No. 3921); and iii. Order (Docket No. 3922) (RE: related document(s)3920 Order on Application for Compensation, 3921 Order on Application for Compensation, 3922 Order on Application for Compensation) Filed by Donlin, Recano & Company, LLC (Jordan, Lillian) (Entered: 04/24/2025) Email |
| 4/24/2025 | 3946 | Declaration Under Penalty of Perjury for Non-individual Debtors Campos Munos Law, LLC Ordinary Course Professional Declaration Filed by The Roman Catholic Church for the Archdiocese of New Orleans (Oppenheim, Samantha) (Entered: 04/24/2025) Email |
| 4/24/2025 | 3945 | Certificate of Service of i. Order (Docket No. 3927); ii. Order (Docket No. 3928); and iii. Order (Docket No. 3929) (RE: related document(s)3927 Order on Application for Compensation, 3928 Order on Application for Compensation, 3929 Order on Application for Compensation) Filed by Donlin, Recano & Company, LLC (Jordan, Lillian) (Entered: 04/24/2025) Email |
| 4/24/2025 | 3944 | Certificate of Service (RE: related document(s)3917 Order on Application for Compensation, 3918 Order on Application for Compensation, 3919 Order on Application for Compensation) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 04/24/2025) Email |
| 4/23/2025 | 3943 | Notice of Hearing by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611 Filed by K. L. B. (RE: related document(s)3941 Motion for Leave filed by Creditor K. L. B.). Hearing scheduled for 5/15/2025 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Elliot, Frank) (Entered: 04/23/2025) Email |
| 4/23/2025 | 3942 | Chapter 11 Monthly Operating Report for the Month Ending: 03/31/2025 Filed by The Roman Catholic Church for the Archdiocese of New Orleans (Attachments: # 1 1 - Statement of Cash Receipts and Disbursements # 2 2 - Balance Sheet # 3 3 - Statement of Operations # 4 4 - Accounts Receivable Aging # 5 5 - Accounts Payable Aging # 6 6 - Schedule of Payments to Professionals # 7 7 - Schedule of Payments to Insiders # 8 8 - All Bank Statements and Reconciliations - PART 1 # 9 8 - All Bank Statements and Reconciliations - PART 2 # 10 8 - All Bank Statements and Reconciliations - PART 3 # 11 8 - All Bank Statements and Reconciliations - PART 4 # 12 8 - All Bank Statements and Reconciliations - PART 5 # 13 8 - All Bank Statements and Reconciliations - PART 6) (Oppenheim, Samantha) (Entered: 04/23/2025) Email |
| 4/23/2025 | 3941 | Motion for Leave to File Sexual Abuse Survivor Proof of Claim Filed by Robert Salim of Salim-Beasley, LLC, Taylor Townsend of T. TAYLOR TOWNSEND, LLC, Frank Elliot III of N. Frank Elliot III, LLC on behalf of K. L. B. (Attachments: # 1 Exhibit A, Declaration in Support) (Elliot, Frank) (Entered: 04/23/2025) Email |
| 4/23/2025 | 3940 | Notice of Hearing by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611 Filed by J. S. L.J. (RE: related document(s)3939 Motion for Leave filed by Creditor J. S. L.J.). Hearing scheduled for 5/15/2025 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Elliot, Frank) (Entered: 04/23/2025) Email |
| 4/23/2025 | 3939 | Motion for Leave to File Sexual Abuse Survivor Proof of Claim Filed by Robert Salim of Salim-Beasley, LLC, Taylor Townsend of T. TAYLOR TOWNSEND, LLC, Frank Elliot III of N. Frank Elliot III, LLC on behalf of J. S. L.J. (Attachments: # 1 Exhibit A, Declaration in Support) (Elliot, Frank) (Entered: 04/23/2025) Email |
| 4/22/2025 | 3938 | Certificate of Service Filed by Official Committee of Unsecured Creditors (RE: (related document(s)3913 Order on Application for Compensation, 3914 Order on Application for Compensation, 3915 Order on Application for Compensation, 3916 Order on Application for Compensation, 3924 Order on Application for Compensation, 3925 Order on Application for Compensation, 3926 Order on Application for Compensation, 3934 Order on Application for Compensation) (Caine, Andrew) (Entered: 04/22/2025) Email |
| 4/22/2025 | 3937 | Notice of Filing of Official Transcript. Notice is given that an official transcript of the hearing held on April 17, 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 4/29/2025. Redaction Request Due By 5/13/2025. Redacted Transcript Submission Due By 5/23/2025. Transcript access will be restricted through 7/21/2025. (Nunnery, J.) (Entered: 04/22/2025) Email |
| 4/22/2025 | 3936 | Certificate of Service Filed by Official Committee of Unsecured Creditors (RE: (related document(s)3910 Order on Application for Compensation, 3911 Order on Application for Compensation, 3912 Order on Application for Compensation, 3930 Order on Application for Compensation, 3931 Order on Application for Compensation, 3932 Order on Application for Compensation, 3933 Order on Application for Compensation) (Attachments: # 1 Exhibit 1) (Bryant, Steven) (Entered: 04/22/2025) Email |
| 4/21/2025 | 3935 | PDF with attached Audio File. Court Date & Time [04/17/2025 01:30:48 PM]. File Size [ 12874 KB ]. Run Time [ 00:27:29 ]. (admin). (Entered: 04/21/2025) Email |
| 4/21/2025 | 3934 | Order Granting Twelfth Interim Application For Allowance and Payment of Compensation and Reimbursement of Expenses of Berkeley Research Group, LLC as Financial Advisors To the Official Committee of Unsecured Creditors For the Period November 1, 2024, through February 28, 2025 fees awarded: $162677.50, expenses awarded: $0.00 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)3872 Application for Compensation filed by Financial Advisor Berkeley Research Group, LLC) Signed on April 21, 2025. (Nunnery, J.) (Entered: 04/21/2025) Email |
| 4/21/2025 | 3933 | Order Granting Fourteenth Interim Application of Troutman Pepper Locke LLP As Co-Counsel To the Official Committee of Unsecured Creditors For Allowance of Compensation and Reimbursement of Expenses For the Period from November 1, 2024, through February 28, 2025- Fees awarded: $469545.00, expenses awarded: $5085.67 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)3870 Application for Compensation filed by Interested Party Troutman Pepper Locke, LLP) Signed on April 21, 2025. (Nunnery, J.) (Entered: 04/21/2025) Email |
| 4/21/2025 | 3932 | Order Granting Twelfth Interim Application For Allowance and Payment of Compensation and Reimbursement of Expenses of Zobrio, Inc. as Computer Consultant To the Official Committee of Unsecured Creditors For the Period from November 1, 2024, through February 28, 2025- Fees awarded: $0.00, expenses awarded: $1400.00 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)3869 Application for Compensation filed by Other Prof. Zobrio, Inc.) Signed on April 21, 2025. (Nunnery, J.) (Entered: 04/21/2025) Email |
| 4/21/2025 | 3931 | Order Granting Ninth Interim Application For Allowance and Payment of Compensation and Reimbursement of Expenses of Stegall, Benton, Melancon & Associates, LLC as Real Estate Appraiser/Valuation Expert To the Official Committee of Unsecured Creditors For the Period from November 1, 2024, through February 28, 2025- Fees awarded: $15907.50, expenses awarded: $0.00 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)3868 Application for Compensation filed by Other Prof. Stegall, Benton, Melancon & Associates, LLC) Signed on April 21, 2025. (Nunnery, J.) (Entered: 04/21/2025) Email |
| 4/21/2025 | 3930 | Order Granting Fourth Interim Application For Allowance and Payment of Compensation and Reimbursement of Expenses of Actuarial Value, LLC as Actuarial Advisor To the Official Committee of Unsecured Creditors For the Period from November 1, 2024, through February 28, 2025- Fees awarded: $11925.00, expenses awarded: $0.00 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)3867 Application for Compensation) Signed on April 21, 2025. (Nunnery, J.) Additional attachment(s) added on 4/21/2025 (Nunnery, J.). (Entered: 04/21/2025) Email |
| 4/21/2025 | 3929 | Order Granting Fourteenth Interim Application of Carr, Riggs & Ingram, LLC, For Allowance of Compensation and Reimbursement of Expenses Incurred as Financial Advisor To the Debtor For the Period November 1, 2024, through February 28, 2025- Fees awarded: $93025.00, expenses awarded: $0.00 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)3863 Application for Compensation filed by Financial Advisor Carr, Riggs & Ingram, LLC) Signed on April 21, 2025. (Nunnery, J.) (Entered: 04/21/2025) Email |
| 4/21/2025 | 3928 | Order Granting Ninth Interim Application of Keegan Linscott & Associates, PC, For Allowance of Compensation and Reimbursement of Expenses Incurred as Financial Advisor to the Debtor For the Period November 1, 2024, through February 28, 2025- Fees awarded: $25706.00, expenses awarded: $456.37 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)3862 Application for Compensation filed by Financial Advisor Keegan Linscott & Associates, PC) Signed on April 21, 2025. (Nunnery, J.) (Entered: 04/21/2025) Email |
| 4/21/2025 | 3927 | Order Granting Fourteenth Interim Application of Blank Rome LLP For Allowance of Compensation and Reimbursement of Expenses as Special Insurance Counsel to the Debtor For the Period November 1, 2024, through February 28, 2025- Fees awarded: $50494.92, expenses awarded: $0.00 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)3861 Application for Compensation filed by Spec. Counsel Blank Rome LLP) Signed on April 21, 2025. (Nunnery, J.) (Entered: 04/21/2025) Email |
| 4/21/2025 | 3926 | Order Granting Tenth Interim Application For Allowance and Payment of Compensation and Reimbursement of Expenses of Rock Creek Advisors, LLC as Pension Financial Advisors For the Official Committee of Unsecured Creditors For the Period from November 1, 2024, through January 31, 2025- Fees awarded: $3575.00, expenses awarded: $0.00 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)3859 Application for Compensation filed by Other Prof. Rock Creek Advisors, LLC) Signed on April 21, 2025. (Nunnery, J.) (Entered: 04/21/2025) Email |
| 4/21/2025 | 3925 | Order Granting Eighth Interim Application For Allowance of Compensation of Stout Risius Ross, LLC (fka The Claro Group, LLC) as Expert Consultant on Sexual Abuse and Expert Witness To the Official Committee of Unsecured Creditors For the Period November 1, 2024, through February 28, 2025- Fees awarded: $52951.00, expenses awarded: $0.00 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)3857 Application for Compensation filed by Other Prof. Stout Risius Ross, LLC (fka The Claro Group, LLC)) Signed on April 21, 2025. (Nunnery, J.) (Entered: 04/21/2025) Email |
| 4/21/2025 | 3924 | Order Granting Fourteenth Interim Application For Allowance and Payment of Compensation and Reimbursement of Expenses of Pachulski Stang Ziehl & Jones LLP as Co-Counsel For the Official Committee of Unsecured Creditors For the Period November 1, 2024, through February 28, 2025- Fees awarded: $378634.50, expenses awarded: $31849.92 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)3855 Application for Compensation filed by Creditor Committee Official Committee of Unsecured Creditors) Signed on April 21, 2025. (Nunnery, J.) (Entered: 04/21/2025) Email |
| 4/21/2025 | 3923 | Certificate of Service Filed by Stewart Robbins Brown & Altazan, LLC (RE: (related document(s)3920 Order on Application for Compensation, 3921 Order on Application for Compensation, 3922 Order on Application for Compensation) (Stewart, Paul) (Entered: 04/21/2025) Email |
| 4/21/2025 | 3922 | Order Granting Second Interim Fee Application of Kroll LLC For Allowance of Compensation For Services Rendered and Reimbursement of Expenses as Pension Analyst To The Official Committee of Unsecured Commercial Creditors For the Period of August 1, 2024, through November 30, 2024- Fees awarded: $762.50, expenses awarded: $0.00 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)3791 Application for Compensation filed by Other Prof. Kroll, LLC) Signed on April 21, 2025. (Nunnery, J.) (Entered: 04/21/2025) Email |
| 4/21/2025 | 3921 | Order Granting Tenth Interim Fee Application of Dundon Advisers LLC For Allowance of Compensation For Services Rendered and Reimbursement of Expenses as Financial Advisor To the Official Committee of Unsecured Commercial Creditors For the Period of August 1, 2024, through November 30, 2024- Fees awarded: $8808.50, expenses awarded: $0.00 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)3789 Application for Compensation filed by Financial Advisor Dundon Advisors LLC) Signed on April 21, 2025. (Nunnery, J.) (Entered: 04/21/2025) Email |
| 4/21/2025 | 3920 | Order Granting Eleventh Interim Fee Application of Stewart Robbins Brown & Altazan LLC For Allowance of Compensation For Services Rendered and Reimbursement of Expenses as Counsel To the Official Committee of Unsecured Commercial Creditors For the Period of August 1, 2024, through November 30, 2024- Fees awarded: $203790.00, expenses awarded: $7709.75 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)3787 Application for Compensation filed by Attorney Stewart Robbins Brown & Altazan, LLC) Signed on April 21, 2025. (Nunnery, J.) (Entered: 04/21/2025) Email |
| 4/21/2025 | 3919 | Order Granting Thirteenth Interim Application of Carr, Riggs & Ingram, LLC, For Allowance of Compensation and Reimbursement of Expenses Incurred as Financial Advisor To the Debtor For the Period July 1, 2024, through October 31, 2024- Fees awarded: $94995.00, expenses awarded: $0.00 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)3524 Application for Compensation filed by Financial Advisor Carr, Riggs & Ingram, LLC) Signed on April 21, 2025. (Nunnery, J.) (Entered: 04/21/2025) Email |
| 4/21/2025 | 3918 | Order Granting Eighth Interim Application of Keegan Linscott & Associates, PC, For Allowance of Compensation and Reimbursement of Expenses Incurred as Financial Advisor to the Debtor For the Period July 1, 2024, through October 31, 2024- Fees awarded: $63836.50, expenses awarded: $0.00 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)3523 Application for Compensation filed by Financial Advisor Keegan Linscott & Associates, PC) Signed on April 21, 2025. (Nunnery, J.) (Entered: 04/21/2025) Email |
| 4/21/2025 | 3917 | Order Granting Thirteenth Interim Application of Blank Rome LLP For Allowance of Compensation and Reimbursement of Expenses as Special Insurance Counsel to the Debtor For the Period July 1, 2024, through October 31, 2024- Fees awarded: $75428.68, expenses awarded: $0.00 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)3522 Application for Compensation filed by Spec. Counsel Blank Rome LLP) Signed on April 21, 2025. (Nunnery, J.) (Entered: 04/21/2025) Email |
| 4/21/2025 | 3916 | Order Granting Ninth Interim Application For Allowance and Payment of Compensation and Reimbursement of Expenses of Rock Creek Advisors, LLC as Pension Financial Advisors For the Official Committee of Unsecured Creditors For the Period from July 1, 2024, through October 31, 2024- Fees awarded: $4400.00, expenses awarded: $0.00 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)3514 Application for Compensation filed by Other Prof. Rock Creek Advisors, LLC) Signed on April 21, 2025. (Nunnery, J.) (Entered: 04/21/2025) Email |
| 4/21/2025 | 3915 | Order Granting Seventh Interim Application For Allowance of Compensation of Stout Risius Ross, LLC (fka The Claro Group, LLC) as Expert Consultant on Sexual Abuse and Expert Witness To the Official Committee of Unsecured Creditors For the Period July 1, 2024, through October 31, 2024- Fees awarded: $58565.00, expenses awarded: $0.00 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)3512 Application for Compensation filed by Other Prof. Stout Risius Ross, LLC (fka The Claro Group, LLC)) Signed on April 21, 2025. (Nunnery, J.) (Entered: 04/21/2025) Email |
| 4/21/2025 | 3914 | Order Granting Eleventh Interim Application For Allowance and Payment of Compensation and Reimbursement of Expenses of Berkeley Research Group, LLC as Financial Advisors To the Official Committee of Unsecured Creditors For the Period July 1, 2024, through October 31, 2024- Fees awarded: $206846.50, expenses awarded: $85.00 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)3510 Application for Compensation filed by Financial Advisor Berkeley Research Group, LLC) Signed on April 21, 2025. (Nunnery, J.) (Entered: 04/21/2025) Email |
| 4/21/2025 | 3913 | Order Granting Thirteenth Interim Application For Allowance and Payment of Compensation and Reimbursement of Expenses of Pachulski Stang Ziehl & Jones LLP as Co-Counsel For the Official Committee of Unsecured Creditors For the Period July 1, 2024, through October 31, 2024- Fees awarded: $355787.50, expenses awarded: $25832.36 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)3508 Application for Compensation filed by Creditor Committee Official Committee of Unsecured Creditors) Signed on April 21, 2025. (Nunnery, J.) (Entered: 04/21/2025) Email |
| 4/21/2025 | 3912 | Order Granting Thirteenth Interim Application of Locke Lord LLP as Co-Counsel To the Official Committee of Unsecured Creditors For Allowance of Compensation and Reimbursement of Expenses For the Period from July 1, 2024, through October 31, 2024- Fees awarded: $560777.50, expenses awarded: $2548.83 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)3506 Application for Compensation filed by Interested Party Locke Lord LLP) Signed on April 21, 2025. (Nunnery, J.) (Entered: 04/21/2025) Email |
| 4/21/2025 | 3911 | Order Granting Third Interim Application For Allowance and Payment of Compensation and Reimbursement of Expenses of Actuarial Value, LLC as Actuarial Advisor To the Official Committee of Unsecured Creditors For the Period from July 1, 2024, through October 31, 2024 -Fees awarded: $6825.00, expenses awarded: $0.00 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)3505 Application for Compensation) Signed on April 21, 2025. (Nunnery, J.) (Entered: 04/21/2025) Email |
| 4/21/2025 | 3910 | Order Granting Eleventh Interim Application for Allowance and Payment of Compensation and Reimbursement of Expenses of Zobrio, Inc., as Computer Consultant to the Official Committee of Unsecured Creditors for the Period from July 1, 2024 through October 31, 2024 - Fees awarded: $0.00, expenses awarded: $1400.00. 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)3504 Application for Compensation filed by Other Prof. Zobrio, Inc.) Signed on April 21, 2025. (Nunnery, J.) (Entered: 04/21/2025) Email |
| 4/21/2025 | 3909 | Certificate of Service (RE: related document(s)3907 Order to Continue Hearing on Motion) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 04/21/2025) Email |
| 4/18/2025 | 3908 | Certificate of Service of the Order (Docket No. 3903) (RE: related document(s)3903 Order to Continue Hearing on Motion) Filed by Donlin, Recano & Company, LLC (Jordan, Lillian) (Entered: 04/18/2025) Email |
| 4/17/2025 | 3907 | Order to Reset Additional Hearings on Jones Walker LLP's Applications for Compensation. 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 April 17, 2025 (RE: related document(s)2927 Application for Compensation, 2943 Objection filed by Creditor Certain Abuse Victims, 3240 Application for Compensation filed by Attorney Jones Walker LLP, 3363 Objection filed by Creditor Certain Abuse Victims, 3525 Application for Compensation filed by Attorney Jones Walker LLP, 3648 Objection filed by Creditor Certain Abuse Victims, 3864 Application for Compensation filed by Attorney Jones Walker LLP, 3891 Objection filed by Creditor Certain Abuse Victims, 3903 Order to Continue Hearings) Hearings scheduled for 5/15/2025 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Nunnery, J.) (Entered: 04/17/2025) Email |
| 4/17/2025 | 3906 | Memo to Record of Omnibus Hearing held 4/17/2025. Electronic appearances attached. Additional appearances: Mark Mintz & Samantha Oppenheim, counsel for the Debtor; Omer Kuebel III & Jim Stang, counsel for the Official Committee of Unsecured Creditors; Soren Gisleson, counsel for Certain Sexual Abuse Survivors; Craig Robinson counsel for Certain Sexual Abuse Survivors. (Arnold, Ellen) (Entered: 04/17/2025) Email |
| 4/16/2025 | 3905 | PDF with attached Audio File. Court Date & Time [04/10/2025 02:02:52 PM]. File Size [ 26077 KB ]. Run Time [ 00:55:47 ]. (admin). (Entered: 04/16/2025) Email |
| 4/16/2025 | 3904 | Order Scheduling Status Conference. Signed on April 16, 2025 Status Conference to be held on 4/17/2025 at 01:30 PM at *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Nunnery, J.) (Entered: 04/16/2025) Email |
| 4/16/2025 | 3903 | Order to Continue Hearing on Jones Walker LLP's Applications for Compensation. 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 April 16, 2025 (RE: related document(s)3525 Application for Compensation filed by Attorney Jones Walker LLP, 3648 Objection filed by Creditor Certain Abuse Victims, 3864 Application for Compensation filed by Attorney Jones Walker LLP, 3891 Objection filed by Creditor Certain Abuse Victims) Hearing scheduled for 5/15/2025 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Nunnery, J.) (Entered: 04/16/2025) Email |
| 4/16/2025 | 3902 | Memo to Record of hearing scheduled for 4/17/2025 (RE: (related document(s)3504 Application for Compensation filed by Other Prof. Zobrio, Inc., 3505 Application for Compensation, 3506 Application for Compensation filed by Interested Party Locke Lord LLP, 3508 Application for Compensation filed by Creditor Committee Official Committee of Unsecured Creditors, 3510 Application for Compensation filed by Financial Advisor Berkeley Research Group, LLC, 3512 Application for Compensation filed by Other Prof. Stout Risius Ross, LLC (fka The Claro Group, LLC), 3514 Application for Compensation filed by Other Prof. Rock Creek Advisors, LLC, 3522 Application for Compensation filed by Spec. Counsel Blank Rome LLP, 3523 Application for Compensation filed by Financial Advisor Keegan Linscott & Associates, PC, 3524 Application for Compensation filed by Financial Advisor Carr, Riggs & Ingram, LLC, 3787 Application for Compensation filed by Attorney Stewart Robbins Brown & Altazan, LLC, 3789 Application for Compensation filed by Financial Advisor Dundon Advisors LLC, 3791 Application for Compensation filed by Other Prof. Kroll, LLC, 3855 Application for Compensation filed by Creditor Committee Official Committee of Unsecured Creditors, 3857 Application for Compensation filed by Other Prof. Stout Risius Ross, LLC (fka The Claro Group, LLC), 3859 Application for Compensation filed by Other Prof. Rock Creek Advisors, LLC, 3861 Application for Compensation filed by Spec. Counsel Blank Rome LLP, 3862 Application for Compensation filed by Financial Advisor Keegan Linscott & Associates, PC, 3863 Application for Compensation filed by Financial Advisor Carr, Riggs & Ingram, LLC, 3867 Application for Compensation, 3868 Application for Compensation filed by Other Prof. Stegall, Benton, Melancon & Associates, LLC, 3869 Application for Compensation filed by Other Prof. Zobrio, Inc., 3870 Application for Compensation filed by Interested Party Troutman Pepper Locke, LLP, 3872 Application for Compensation filed by Financial Advisor Berkeley Research Group, LLC). After review of the record and pleadings, proper service having been made, and no objections having been filed, the Court will APPROVE the applications on an interim basis WITHOUT HEARING. Counsel are to submit the orders within two (2) days. (Arnold, Ellen) (Entered: 04/16/2025) Email |
| 4/14/2025 | 3901 | Notice of Filing of Official Transcript. Notice is given that an official transcript of the hearing held on April 10, 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 4/21/2025. Redaction Request Due By 5/5/2025. Redacted Transcript Submission Due By 5/15/2025. Transcript access will be restricted through 7/14/2025. (Nunnery, J.) (Entered: 04/14/2025) Email |
| 4/12/2025 | 3900 | Certificate of Service of i. Order (Docket No. 3894); ii. Order (Docket No. 3895); iii. Order (Docket No. 3896); iv. Order (Docket No. 3897); and v. Order (Docket No. 3898) (RE: related document(s)3894 Order on Motion to Continue/Reschedule Hearing, 3895 Stipulation and Order, 3896 Stipulation and Order, 3897 Stipulation and Order, 3898 Stipulation and Order) Filed by Donlin, Recano & Company, LLC (Jordan, Lillian) (Entered: 04/12/2025) Email |
| 4/11/2025 | 3899 | Certificate of Service of the Ex Parte Joint Motion to Continue Motion for a Hearing to Review and Change the Membership of the Committee of Creditors, Alternatively, to Order the Appointment of an Additional Committee of Creditors (Docket No. 3893) (RE: related document(s)3893 Motion to Continue/Reschedule Hearing filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Donlin, Recano & Company, LLC (Jordan, Lillian) (Entered: 04/11/2025) Email |
| 4/10/2025 | 3898 | Order Approving Terms of Joint Stipulation Concerning C.R.'s Motion for Leave to File Sexual Abuse Survivor Proof of Claim. 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 April 10, 2025 (RE: related document(s)3800 Motion for Leave filed by Creditor C. R., 3880 Stipulation filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) (Nunnery, J.) (Entered: 04/10/2025) Email |
| 4/10/2025 | 3897 | Order Approving Terms of Omnibus Joint Stipulation Concerning T.P.H., E.M.A. and B.R.T.'s Motions for Leave to File Sexual Abuse Survivor Proofs of Claim. 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 April 10, 2025 (RE: related document(s)3849 Motion for Leave filed by Creditor T. P. H., 3851 Motion for Leave filed by Creditor E. M. A., 3853 Motion for Leave filed by Creditor B. R. T., 3879 Stipulation filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) (Nunnery, J.) (Entered: 04/10/2025) Email |
| 4/10/2025 | 3896 | Order Approving Terms of Omnibus Joint Stipulation Concerning T.S. and I.S.'s Motions for Leave to File Sexual Abuse Survivor Proofs of Claim. 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 April 10, 2025 (RE: related document(s)3807 Motion for Leave filed by Creditor T. S., 3817 Motion for Leave filed by Creditor I. S., 3878 Stipulation filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) (Nunnery, J.) (Entered: 04/10/2025) Email |
| 4/10/2025 | 3895 | Order Approving Terms of Omnibus Joint Stipulation Concerning K.P.R. and D.G.T.'s Motions for Leave to File Sexual Abuse Survivor Proofs of Claim. 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 April 10, 2025 (RE: related document(s)3821 Motion for Leave filed by Creditor K P R, 3826 Motion for Leave filed by Creditor D G T, 3877 Stipulation filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) (Nunnery, J.) (Entered: 04/10/2025) Email |
| 4/10/2025 | 3894 | Order Granting Motion To Continue Hearing on Motion to Change Committee Membership. IT IS FURTHER ORDERED that Debtor is instructed to serve this Order by first-class U.S. Mail within three days on all parties not receiving electronic notice through this Courts CM/ECF system pursuant to applicable Federal Rules of Bankruptcy Procedure, this Courts Local Rules, this Courts Complex Case Procedures, and any Order issued by this Court limiting notice and file a certificate of service into the record. (RE: related document(s)3805 Generic Motion filed by Creditor D. J. B., 3888 Objection filed by U.S. Trustee Office of the U.S. Trustee, 3889 Objection filed by Creditor Committee Official Committee of Unsecured Commercial Creditors, 3893 Motion to Continue/Reschedule Hearing filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Signed on April 10, 2025. Hearing scheduled for 5/15/2025 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Nunnery, J.) (Entered: 04/10/2025) Email |
| 4/10/2025 | 3893 | Joint Motion to Continue Hearing On Motion for a Hearing to Review and Change the Membership of the Committee of Creditors; Alternatively, to Order the Appointment of an Additional Committee of Creditors (RE: related document(s)3805 Generic Motion filed by Creditor D. J. B., 3888 Objection filed by U.S. Trustee Office of the U.S. Trustee, 3889 Objection filed by Creditor Committee Official Committee of Unsecured Commercial Creditors) 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) (Entered: 04/10/2025) Email |
| 4/10/2025 | 3892 | Memo to Record of hearing scheduled for 4/17/2025 (RE: (related document(s)3800 Motion for Leave filed by Creditor C. R., 3807 Motion for Leave filed by Creditor T. S., 3817 Motion for Leave filed by Creditor I. S., 3821 Motion for Leave filed by Creditor K P R, 3826 Motion for Leave filed by Creditor D G T, 3849 Motion for Leave filed by Creditor T. P. H., 3851 Motion for Leave filed by Creditor E. M. A., 3853 Motion for Leave filed by Creditor B. R. T., 3877 Stipulation filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 3878 Stipulation filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 3879 Stipulation filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 3880 Stipulation filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans). The parties have reached an agreement as evidenced by the stipulation filed. Therefore, the hearing scheduled on the above listed matters for 4/17/2025 is cancelled. Counsel for Debtor is to submit the orders within two (2) days. (Arnold, Ellen) (Entered: 04/10/2025) Email |
| 4/9/2025 | 3891 | Objection with Certificate of Service Filed by Certain Abuse Victims (RE: (related document(s)3864 Application for Compensation filed by Attorney Jones Walker LLP) Hearing scheduled for 4/17/2025 at 01:30 PM by 500 Poydras Street, Suite B-709 SECTION A. (Attachments: # 1 Exhibit 1 - Chart # 2 Exhibit 2 - Transcript) (Gisleson, Soren) (Entered: 04/09/2025) Email |
| 4/9/2025 | 3890 | Certificate of Service Filed by Official Committee of Unsecured Commercial Creditors (RE: (related document(s)3889 Objection filed by Creditor Committee Official Committee of Unsecured Commercial Creditors) (Altazan, A. Brooke) (Entered: 04/09/2025) Email |
| 4/9/2025 | 3889 | Objection with Certificate of Service Filed by Official Committee of Unsecured Commercial Creditors (RE: (related document(s)3805 Generic Motion filed by Creditor D. J. B.) Hearing scheduled for 4/17/2025 at 01:30 PM by 500 Poydras Street, Suite B-709 SECTION A. (Altazan, Brooke) Modified filer on 4/9/2025 (Nunnery, J.). (Entered: 04/09/2025) Email |
| 4/7/2025 | 3888 | Objection with Certificate of Service Filed by Office of the U.S. Trustee (RE: (related document(s)3805 Generic Motion filed by Creditor D. J. B.) Hearing scheduled for 4/17/2025 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (George, Amanda) (Entered: 04/07/2025) Email |
| 4/7/2025 | 3887 | Certificate of Service of the Sixteenth Statement Regarding Compensation of Ordinary Course Professionals (Docket No. 3884) (RE: related document(s)3884 Notice filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Donlin, Recano & Company, LLC (Jordan, Lillian) (Entered: 04/07/2025) Email |
| 4/7/2025 | 3886 | Document Verified Statement Under Bankruptcy Rule 2019 Filed by J. A., S. B., E. C., R. D., B. L., E. M., R. M., R. P., J. S. (Wolf-Freedman, Brittany) (Entered: 04/07/2025) Email |
| 4/7/2025 | 3885 | Notice of Appearance and Request for Notice Filed by Brittany Rose Wolf-Freedman on behalf of S. B., R. P., J. A., J. S., E. M.. (Wolf-Freedman, Brittany) (Entered: 04/07/2025) Email |
| 4/4/2025 | 3884 | Notice Sixteenth Statement Regarding Compensation of Ordinary Course Professionals Filed by The Roman Catholic Church for the Archdiocese of New Orleans. (Attachments: # 1 Exhibit A) (Mintz, Mark) (Entered: 04/04/2025) Email |
| 4/4/2025 | 3883 | Notice of Change of Address Filed by Noticing Agent, Donlin, Recano & Company, LLC. (Nunnery, J.) (Entered: 04/04/2025) Email |
| 4/3/2025 | 3882 | Certificate of Service (RE: related document(s)3880 Stipulation filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Donlin, Recano & Company, LLC (Jordan, Lillian) (Entered: 04/03/2025) Email |
| 4/1/2025 | 3881 | Certificate of Service (RE: related document(s)3877 Stipulation filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 3878 Stipulation filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 3879 Stipulation filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Donlin, Recano & Company, LLC (Jordan, Lillian) (Entered: 04/01/2025) Email |
| 4/1/2025 | 3880 | Stipulation By The Roman Catholic Church for the Archdiocese of New Orleans and C.R. Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: (related document(s)3800 Motion for Leave filed by Creditor C. R.) (Attachments: # 1 Exhibit A - Proposed Order) (Oppenheim, Samantha) (Entered: 04/01/2025) Email |
| 3/31/2025 | 3879 | Stipulation By The Roman Catholic Church for the Archdiocese of New Orleans and T.P.H., E.M.A., and B.R.T. Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: (related document(s)3849 Motion for Leave filed by Creditor T. P. H., 3851 Motion for Leave filed by Creditor E. M. A., 3853 Motion for Leave filed by Creditor B. R. T.) (Attachments: # 1 Exhibit A - Proposed Order) (Oppenheim, Samantha) (Entered: 03/31/2025) Email |
| 3/31/2025 | 3878 | Stipulation By The Roman Catholic Church for the Archdiocese of New Orleans and T.S. and I.S. Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: (related document(s)3807 Motion for Leave filed by Creditor T. S., 3817 Motion for Leave filed by Creditor I. S.) (Attachments: # 1 Exhibit A - Proposed Order) (Oppenheim, Samantha) (Entered: 03/31/2025) Email |
| 3/31/2025 | 3877 | Stipulation By The Roman Catholic Church for the Archdiocese of New Orleans and K.P.R. and D.G.T. Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: (related document(s)3821 Motion for Leave filed by Creditor K P R, 3826 Motion for Leave filed by Creditor D G T) (Attachments: # 1 Exhibit A - Proposed Order) (Oppenheim, Samantha) (Entered: 03/31/2025) Email |
| 3/28/2025 | 3876 | Certificate of Service (RE: related document(s)3861 Application for Compensation filed by Spec. Counsel Blank Rome LLP, 3862 Application for Compensation filed by Financial Advisor Keegan Linscott & Associates, PC, 3863 Application for Compensation filed by Financial Advisor Carr, Riggs & Ingram, LLC, 3864 Application for Compensation filed by Attorney Jones Walker LLP, 3866 Notice of Hearing with Certificate of Service filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Donlin, Recano & Company, LLC (Jordan, Lillian) (Entered: 03/28/2025) Email |
| 3/28/2025 | 3875 | Certificate of Service Filed by Official Committee of Unsecured Creditors (RE: (related document(s)3865 Affidavit filed by Interested Party Troutman Pepper Locke, LLP, 3867 Application for Compensation, 3868 Application for Compensation filed by Other Prof. Stegall, Benton, Melancon & Associates, LLC, 3869 Application for Compensation filed by Other Prof. Zobrio, Inc., 3870 Application for Compensation filed by Interested Party Troutman Pepper Locke, LLP, 3871 Notice of Hearing with Certificate of Service filed by Creditor Committee Official Committee of Unsecured Creditors) (Attachments: # 1 Exhibit 1) (Bryant, Steven) (Entered: 03/28/2025) Email |
| 3/27/2025 | 3874 | Certificate of Service Filed by Official Committee of Unsecured Creditors (RE: (related document(s)3855 Application for Compensation filed by Creditor Committee Official Committee of Unsecured Creditors, 3856 Notice of Hearing filed by Creditor Committee Official Committee of Unsecured Creditors, 3857 Application for Compensation filed by Other Prof. Stout Risius Ross, LLC (fka The Claro Group, LLC), 3858 Notice of Hearing filed by Other Prof. Stout Risius Ross, LLC (fka The Claro Group, LLC), 3859 Application for Compensation filed by Other Prof. Rock Creek Advisors, LLC, 3860 Notice of Hearing filed by Other Prof. Rock Creek Advisors, LLC, 3872 Application for Compensation filed by Financial Advisor Berkeley Research Group, LLC, 3873 Notice of Hearing filed by Financial Advisor Berkeley Research Group, LLC) (Caine, Andrew) (Entered: 03/27/2025) Email |
| 3/27/2025 | 3873 | Notice of Hearing by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611 Filed by Berkeley Research Group, LLC (RE: related document(s)3872 Application for Compensation filed by Financial Advisor Berkeley Research Group, LLC). Hearing scheduled for 4/17/2025 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Caine, Andrew) (Entered: 03/27/2025) Email |
| 3/27/2025 | 3872 | Application for Compensation /Twelfth Interim Application for Allowance and Payment of Compensation and Reimbursement of Expenses of Berkeley Research Group, LLC as Financial Advisors to the Official Committee of Unsecured Creditors for the Period November 1, 2024 Through February 28, 2025 for Berkeley Research Group, LLC, Other Professional, Fee: $162,677.50, Expenses: $0.00. Filed by Berkeley Research Group, LLC (Caine, Andrew) (Entered: 03/27/2025) Email |
| 3/27/2025 | 3871 | Notice of Hearing with Certificate of Service Filed by Official Committee of Unsecured Creditors (RE: related document(s)3867 Application for Compensation, 3868 Application for Compensation filed by Other Prof. Stegall, Benton, Melancon & Associates, LLC, 3869 Application for Compensation filed by Other Prof. Zobrio, Inc., 3870 Application for Compensation filed by Interested Party Troutman Pepper Locke, LLP). Hearing scheduled for 4/17/2025 at 01:30 PM by 500 Poydras Street, Suite B-709 SECTION A. (Bryant, Steven) (Entered: 03/27/2025) Email |
| 3/27/2025 | 3870 | Application for Compensation Fourteenth Interim Application of Troutman Pepper Locke LLP as Co-Counsel to the Official Committee of Unsecured Creditors for Allowance of Compensation and Reimbursement of Expenses for the Period from November 1, 2024 through February 28, 2025 for Troutman Pepper Locke, LLP, Attorney, Fee: $469,545.00, Expenses: $5,085.67. Filed by Troutman Pepper Locke, LLP (Attachments: # 1 Exhibit 1 # 2 Proposed Order) (Bryant, Steven) (Entered: 03/27/2025) Email |
| 3/27/2025 | 3869 | Application for Compensation Twelfth Interim Application for Allowance and Payment of Compensation and Reimbursement of Expenses of Zobrio, Inc., as Computer Consultant to the Official Committee of Unsecured Creditors for the Period from November 1, 2024 through February 28, 2025 for Zobrio, Inc., Other Professional, Fee: $0.00, Expenses: $1,400.00. Filed by Zobrio, Inc. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Proposed Order) (Bryant, Steven) (Entered: 03/27/2025) Email |
| 3/27/2025 | 3868 | Application for Compensation Ninth Interim Application for Allowance and Payment of Compensation and Reimbursement of Expenses of Stegall, Benton, Melancon & Associates, LLC as Real Estate Appraiser/Valuation Expert to the Official Committee of Unsecured Creditors for the Period from November 1, 2024 through February 28, 2025 for Stegall, Benton, Melancon & Associates, LLC, Other Professional, Fee: $15,907.50, Expenses: $0.00. Filed by Stegall, Benton, Melancon & Associates, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proposed Order) (Bryant, Steven) (Entered: 03/27/2025) Email |
| 3/27/2025 | 3867 | Application for Compensation Fourth Interim Application for Allowance and Payment of Compensation and Reimbursement of Expenses of Actuarial Value, LLC as Actuarial Advisor to the Official Committee of Unsecured Creditors for the Period from November 1, 2024 through February 28, 2025 for Actuarial Value, LLC, Other Professional, Fee: $11,925.00, Expenses: $0.00. Filed by Actuarial Value, LLC (Attachments: # 1 Exhibit 1 # 2 Proposed Order) (Bryant, Steven) (Entered: 03/27/2025) Email |
| 3/27/2025 | 3866 | Notice of Hearing with Certificate of Service Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: related document(s)3861 Application for Compensation filed by Spec. Counsel Blank Rome LLP, 3862 Application for Compensation filed by Financial Advisor Keegan Linscott & Associates, PC, 3863 Application for Compensation filed by Financial Advisor Carr, Riggs & Ingram, LLC, 3864 Application for Compensation filed by Attorney Jones Walker LLP). Hearing scheduled for 4/17/2025 at 01:30 PM by 500 Poydras Street, Suite B-709 SECTION A. (Mintz, Mark) (Entered: 03/27/2025) Email |
| 3/27/2025 | 3865 | Supplemental Affidavit Re: Supplemental Declaration of W. Steven Bryant in Support of Application of The Official Committee of Unsecured Creditors to Employ Troutman Pepper Locke LLP, Successor to Locke Lord LLP, as Co-Counsel Filed by Troutman Pepper Locke, LLP (RE: (related document(s)256 Order on Application to Employ) (Bryant, Steven) (Entered: 03/27/2025) Email |
| 3/27/2025 | 3864 | Application for Compensation Fourteenth Interim Application of Jones Walker LLP for Allowance of Compensation and Reimbursement of Expenses, as Counsel to the Debtor and the Debtor in Possession, for the Period from November 1, 2024 through February 28, 2025 for Jones Walker LLP, Debtor's Attorney, Fee: $713,279.00, Expenses: $29,528.95. Filed by Mark Mintz (Attachments: # 1 Exhibit A - Timekeeper, Project Category, and Expense Summaries # 2 Exhibit B - Customary and Comparable Compensation Disclosures # 3 Exhibit C - Budget and Staffing Plan # 4 Exhibit D - Jones Walker's Forty-Seventh Monthly Fee Statement # 5 Exhibit E - Jones Walker's Forty-Eighth Monthly Fee Statement # 6 Exhibit F - Jones Walker's Forty-Ninth Monthly Fee Statement # 7 Exhibit G - Jones Walker's Fiftieth Monthly Fee Statement # 8 Exhibit H - Proposed Order) (Mintz, Mark) (Entered: 03/27/2025) Email |
| 3/27/2025 | 3863 | Application for Compensation Fourteenth Interim Application of Carr, Riggs, and Ingram, LLC, for Allowance of Compensation and Reimbursement of Expenses Incurred as Financial Advisor to the Debtor for the Period November 1, 2024 through February 28, 2025 for Carr, Riggs & Ingram, LLC, Accountant, Fee: $93,025.00, Expenses: $0.00. Filed by Mark Mintz (Attachments: # 1 Exhibit A - Summary of Total Hours and Fees by Professional # 2 Exhibit B - Summary of Compensation by Task Category # 3 Exhibit C - Blended Hourly Rates # 4 Exhibit D - CRI's Forty-Seventh Monthly Fee Statement # 5 Exhibit E - CRI's Forty-Eighth Monthly Fee Statement # 6 Exhibit F - CRI's Forty-Ninth Monthly Fee Statement # 7 Exhibit G - CRI's Fiftieth Monthly Fee Statement # 8 Exhibit H - Proposed Order) (Mintz, Mark) (Entered: 03/27/2025) Email |
| 3/27/2025 | 3862 | Application for Compensation Ninth Interim Application of Keegan Linscott & Associates, PC, for Allowance of Compensation and Reimbursement of Expenses Incurred as Financial Advisor to the Debtor, for the Period November 1, 2024 through February 28, 2025 for Keegan Linscott & Associates, PC, Accountant, Fee: $25,706.00, Expenses: $456.37. Filed by Mark Mintz (Attachments: # 1 Exhibit A - Summary of Total Hours and Fees by Professional # 2 Exhibit B - Summary of Compensation by Task Category # 3 Exhibit C - Expense Summary # 4 Exhibit D - Blended Hourly Rates # 5 Exhibit E - KLA's Thirty-Third Monthly Fee Statement # 6 Exhibit F - KLA's Thirty-Fourth Monthly Fee Statement # 7 Exhibit G - KLA's Thirty-Fifth Monthly Fee Statement # 8 Exhibit H - KLA's Thirty-Sixth Monthly Fee Statement # 9 Exhibit I - Proposed Order) (Mintz, Mark) (Entered: 03/27/2025) Email |
| 3/27/2025 | 3861 | Application for Compensation Fourteenth Interim Application of Blank Rome LLP for Allowance of Compensation and Reimbursement of Expenses, as Special Insurance Counsel to the Debtor, for the Period November 1, 2024 through February 28, 2025 for Blank Rome LLP, Special Counsel, Fee: $50,494.92, Expenses: $0.00. Filed by Mark Mintz (Attachments: # 1 Exhibit A - Summary of Total Hours and Fees by Professional # 2 Exhibit B - Summary of Compensation by Task Category # 3 Exhibit C - Expense Summary # 4 Exhibit D - Blended Hourly Rates # 5 Exhibit E - Budget and Staffing Plan # 6 Exhibit F - Blank Rome's Forty-Sixth Monthly Fee Statement # 7 Exhibit G - Blank Rome's Forty-Seventh Monthly Fee Statement # 8 Exhibit H - Blank Rome's Forty-Eighth Monthly Fee Statement # 9 Exhibit I - Blank Rome's Forty-Ninth Monthly Fee Statement # 10 Exhibit J - Proposed Order) (Mintz, Mark) (Entered: 03/27/2025) Email |
| 3/27/2025 | 3860 | Notice of Hearing by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611 Filed by Rock Creek Advisors, LLC (RE: related document(s)3859 Application for Compensation filed by Other Prof. Rock Creek Advisors, LLC). Hearing scheduled for 4/17/2025 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Caine, Andrew) (Entered: 03/27/2025) Email |
| 3/27/2025 | 3859 | Application for Compensation /Tenth Interim Application for Allowance and Payment of Compensation and Reimbursement of Expenses of Rock Creek Advisors, LLC as Pension Financial Advisors for the Official Committee of Unsecured Creditors for the Period November 1, 2024 Through January 31, 2025 for Rock Creek Advisors, LLC, Other Professional, Fee: $3,575.00, Expenses: $0.00. Filed by Rock Creek Advisors, LLC (Caine, Andrew) (Entered: 03/27/2025) Email |
| 3/27/2025 | 3858 | Notice of Hearing by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611 Filed by Stout Risius Ross, LLC (fka The Claro Group, LLC) (RE: related document(s)3857 Application for Compensation filed by Other Prof. Stout Risius Ross, LLC (fka The Claro Group, LLC)). Hearing scheduled for 4/17/2025 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Caine, Andrew) (Entered: 03/27/2025) Email |
| 3/27/2025 | 3857 | Application for Compensation /Eighth Interim Application for Allowance of Compensation of Stout Risius Ross, LLC (fka The Claro Group, LLC) as Expert Consultant on Sexual Abuse and Expert Witness to the Official Committee of Unsecured Creditors for the Period November 1, 2024 Through February 28, 2025 for Stout Risius Ross, LLC (fka The Claro Group, LLC), Other Professional, Fee: $52,951.00, Expenses: $371.33. Filed by Stout Risius Ross, LLC (fka The Claro Group, LLC) (Caine, Andrew) (Entered: 03/27/2025) Email |
| 3/27/2025 | 3856 | Notice of Hearing by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611 Filed by Official Committee of Unsecured Creditors (RE: related document(s)3855 Application for Compensation filed by Creditor Committee Official Committee of Unsecured Creditors). Hearing scheduled for 4/17/2025 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Caine, Andrew) (Entered: 03/27/2025) Email |
| 3/27/2025 | 3855 | Application for Compensation /Fourteenth Interim Application for Allowance and Payment of Compensation and Reimbursement of Expenses of Pachulski Stang Ziehl & Jones LLP as Co-Counsel for the Official Committee of Unsecured Creditors for the Period November 1, 2024 Through February 28, 2025 for Official Committee of Unsecured Creditors, Creditor Comm. Aty, Fee: $378,634.50, Expenses: $31,849.92. Filed by Official Committee of Unsecured Creditors (Caine, Andrew) (Entered: 03/27/2025) Email |
| 3/26/2025 | 3854 | Notice of Hearing by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611 Filed by B. R. T. (RE: related document(s)3853 Motion for Leave filed by Creditor B. R. T.). Hearing scheduled for 4/17/2025 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Elliot, Frank) (Entered: 03/26/2025) Email |
| 3/26/2025 | 3853 | Motion for Leave to File Sexual Abuse Survivor Proof of Claim Filed by Robert Salim of Salim-Beasley, LLC, Taylor Townsend of T. TAYLOR TOWNSEND, LLC, Frank Elliot III of N. Frank Elliot III, LLC on behalf of B. R. T. (Attachments: # 1 Exhibit A, Declaration in Support) (Elliot, Frank) (Entered: 03/26/2025) Email |
| 3/26/2025 | 3852 | Notice of Hearing by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611 Filed by E. M. A. (RE: related document(s)3851 Motion for Leave filed by Creditor E. M. A.). Hearing scheduled for 4/17/2025 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Elliot, Frank) (Entered: 03/26/2025) Email |
| 3/26/2025 | 3851 | Motion for Leave to File Sexual Abuse Survivor Proof of Claim Filed by Robert Salim of Salim-Beasley, LLC, Taylor Townsend of T. TAYLOR TOWNSEND, LLC, Frank Elliot III of N. Frank Elliot III, LLC on behalf of E. M. A. (Attachments: # 1 Exhibit A, Declaration in Support) (Elliot, Frank) (Entered: 03/26/2025) Email |
| 3/26/2025 | 3850 | Notice of Hearing by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611 Filed by T. P. H. (RE: related document(s)3849 Motion for Leave filed by Creditor T. P. H.). Hearing scheduled for 4/17/2025 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Elliot, Frank) (Entered: 03/26/2025) Email |
| 3/26/2025 | 3849 | Motion for Leave to File Sexual Abuse Survivor Proof of Claim Filed by Robert Salim of Salim-Beasley, LLC, Taylor Townsend of T. TAYLOR TOWNSEND, LLC, Frank Elliot III of N. Frank Elliot III, LLC on behalf of T. P. H. (Attachments: # 1 Exhibit A, Declaration in Support) (Elliot, Frank) (Entered: 03/26/2025) Email |
| 3/25/2025 | 3848 | Chapter 11 Monthly Operating Report for the Month Ending: 02/28/2025 Filed by The Roman Catholic Church for the Archdiocese of New Orleans (Attachments: # 1 1 - Statement of Cash Receipts and Disbursements # 2 2 - Balance Sheet # 3 3 - Statement of Operations # 4 4 - Accounts Receivable Aging # 5 5 - Accounts Payable Aging # 6 6 - Schedule of Payments to Professionals # 7 7 - Schedule of Payments to Insiders # 8 8 - All Bank Statements and Reconciliations - PART 1 # 9 8 - All Bank Statements and Reconciliations - PART 2 # 10 8 - All Bank Statements and Reconciliations - PART 3 # 11 8 - All Bank Statements and Reconciliations - PART 4 # 12 8 - All Bank Statements and Reconciliations - PART 5 # 13 8 - All Bank Statements and Reconciliations - PART 6) (Oppenheim, Samantha) (Entered: 03/25/2025) Email |
| 3/24/2025 | 3847 | Notice of Filing of Official Transcript. Notice is given that an official transcript of the hearing held on March 20, 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 3/31/2025. Redaction Request Due By 4/14/2025. Redacted Transcript Submission Due By 4/24/2025. Transcript access will be restricted through 6/23/2025. (Nunnery, J.) Additional attachment(s) added on 3/24/2025 (Nunnery, J.). (Entered: 03/24/2025) Email |
| 3/21/2025 | 3846 | Certificate of Service of the Order (Docket No. 3843) (RE: related document(s)3843 Generic Order) Filed by Donlin, Recano & Company, LLC (Jordan, Lillian) (Entered: 03/21/2025) Email |
| 3/21/2025 | 3845 | Certificate of Service (RE: related document(s)3838 Response filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 3839 Notice of Agenda (Complex Case) filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 3840 Order to Continue Hearing on Motion, 3841 Notice of Agenda (Complex Case) filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Donlin, Recano & Company, LLC (Jordan, Lillian) (Entered: 03/21/2025) Email |
| 3/20/2025 | 3844 | PDF with attached Audio File. Court Date & Time [03/20/2025 01:30:18 PM]. File Size [ 11910 KB ]. Run Time [ 00:24:59 ]. (admin). (Entered: 03/20/2025) Email |
| 3/20/2025 | 3843 | Order Granting Motion to Extend Appointment of Mediator- John W. Perry, Jr. 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)3430 Generic Order, 3785 Generic Motion filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Signed on March 20, 2025. (Nunnery, J.) (Entered: 03/20/2025) Email |
| 3/20/2025 | 3842 | Certificate of Service of the Notice of Agenda of Matters Scheduled for Omnibus Hearing on Thursday, March 20, 2025, at 1:30 p.m. CST (Docket No. 3837) (RE: related document(s)3837 Notice of Agenda (Complex Case) filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Donlin, Recano & Company, LLC (Jordan, Lillian) (Entered: 03/20/2025) Email |
| 3/19/2025 | 3841 | Notice of Agenda in re Chapter 11 Complex Case Notice of Second Amended Agenda of Matters Scheduled for Omnibus Hearing on Thursday, March 20, 2025, at 1:30 P.M. CST The Roman Catholic Church for the Archdiocese of New Orleans. Hearing scheduled for 3/20/2025 at 01:30 PM by 500 Poydras Street, Suite B-709 SECTION A. (Oppenheim, Samantha) (Entered: 03/19/2025) Email |
| 3/19/2025 | 3840 | Order to Continue Hearing on Applications for Compensation. 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 March 19, 2025 (RE: related document(s)3504 Application for Compensation filed by Other Prof. Zobrio, Inc., 3505 Application for Compensation, 3506 Application for Compensation filed by Interested Party Locke Lord LLP, 3508 Application for Compensation filed by Creditor Committee Official Committee of Unsecured Creditors, 3510 Application for Compensation filed by Financial Advisor Berkeley Research Group, LLC, 3512 Application for Compensation filed by Other Prof. Stout Risius Ross, LLC (fka The Claro Group, LLC), 3514 Application for Compensation filed by Other Prof. Rock Creek Advisors, LLC, 3522 Application for Compensation filed by Spec. Counsel Blank Rome LLP, 3523 Application for Compensation filed by Financial Advisor Keegan Linscott & Associates, PC, 3524 Application for Compensation filed by Financial Advisor Carr, Riggs & Ingram, LLC, 3525 Application for Compensation filed by Attorney Jones Walker LLP, 3648 Objection filed by Creditor Certain Abuse Victims) Hearing scheduled for 4/17/2025 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Nunnery, J.) (Entered: 03/19/2025) Email |
| 3/19/2025 | 3839 | Notice of Agenda in re Chapter 11 Complex Case Notice of Amended Agenda of Matters Scheduled for Omnibus Hearing on Thursday, March 20, 2025, at 1:30 P.M. CST The Roman Catholic Church for the Archdiocese of New Orleans. Hearing scheduled for 3/20/2025 at 01:30 PM by 500 Poydras Street, Suite B-709 SECTION A. (Oppenheim, Samantha) (Entered: 03/19/2025) Email |
| 3/19/2025 | 3838 | Response with Certificate of Service Joint Statement of the Debtor, the Apostolates, and the Official Committee of Unsecured Creditors Regarding Debtor's Motion to Extend Appointment of John W. Perry, Jr. as Mediator Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: (related document(s)3785 Generic Motion filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Hearing scheduled for 3/20/2025 at 01:30 PM by 500 Poydras Street, Suite B-709 SECTION A. (Attachments: # 1 Exhibit 1) (Mintz, Mark) (Entered: 03/19/2025) Email |
| 3/19/2025 | 3837 | Notice of Agenda in re Chapter 11 Complex Case Filed by The Roman Catholic Church for the Archdiocese of New Orleans Hearing scheduled for 3/20/2025 at 01:30 PM by 500 Poydras Street, Suite B-709 SECTION A. (Oppenheim, Samantha) (Entered: 03/19/2025) Email |
| 3/18/2025 | 3836 | Certificate of Service of the Declaration and Disclosure Statement of Mark A. Zelden on Behalf of VNF Solutions LLC (Docket No. 3831) (RE: related document(s)3831 Declaration Under Penalty of Perjury filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Donlin, Recano & Company, LLC (Jordan, Lillian) (Entered: 03/18/2025) Email |
| 3/18/2025 | 3835 | Certificate of Service of the Order (Docket No. 3828) (RE: related document(s)3828 Order Scheduling Status Conference) Filed by Donlin, Recano & Company, LLC (Jordan, Lillian) (Entered: 03/18/2025) Email |
| 3/18/2025 | 3834 | Notice of Filing of Official Transcript. Notice is given that an official transcript of the hearing held on March 17, 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 3/25/2025. Redaction Request Due By 4/8/2025. Redacted Transcript Submission Due By 4/21/2025. Transcript access will be restricted through 6/16/2025. (Nunnery, J.) (Entered: 03/18/2025) Email |
| 3/18/2025 | 3833 | Notice of Withdrawal of Claim Against the Debtor Filed by B. J. T.J. (RE: related document(s)3154 Stipulation and Order). (Elliot, Frank) (Entered: 03/18/2025) Email |
| 3/17/2025 | 3832 | PDF with attached Audio File. Court Date & Time [03/17/2025 04:43:45 PM]. File Size [ 2897 KB ]. Run Time [ 00:06:00 ]. (admin). (Entered: 03/17/2025) Email |
| 3/17/2025 | 3831 | Declaration Under Penalty of Perjury for Non-individual Debtors VNF Solutions LLC Ordinary Course Professional Declaration Filed by The Roman Catholic Church for the Archdiocese of New Orleans (Oppenheim, Samantha) (Entered: 03/17/2025) Email |
| 3/15/2025 | 3830 | Certificate of Service (RE: related document(s)3824 Stipulation and Order, 3825 Stipulation and Order) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 03/15/2025) Email |
| 3/14/2025 | 3829 | Certificate of Service Filed by D. J. B. (RE: (related document(s)3805 Generic Motion filed by Creditor D. J. B.) (Attachments: # 1 Exhibit A, Service List) (Elliot, Frank) (Entered: 03/14/2025) Email |
| 3/14/2025 | 3828 | Order Scheduling Status Conference on Motion to Extend Appointment of Mediator, John W. Perry, Jr. Signed on March 14, 2025 (RE: related document(s)3785 Generic Motion filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Status Conference to be held on 3/17/2025 at 04:30 PM at *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Nunnery, J.) (Entered: 03/14/2025) Email |
| 3/13/2025 | 3827 | Notice of Hearing by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611 Filed by D G T (RE: related document(s)3826 Motion for Leave filed by Creditor D G T). Hearing scheduled for 4/17/2025 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Melancon, Collin) (Entered: 03/13/2025) Email |
| 3/13/2025 | 3826 | Motion for Leave to File Proof of Claim Filed by Collin Roy Melancon of Mansfield, Melancon, Cranmer & Dick on behalf of D G T (Attachments: # 1 Exhibit A) (Melancon, Collin) (Entered: 03/13/2025) Email |
| 3/13/2025 | 3825 | Order Approving Terms of Omnibus Joint Stipulation Concerning I.K.J.R., B.A.E. and M.J.J.'s Motions for Leave to File Sexual Abuse Survivor Proofs of Claim 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 March 13, 2025 (RE: related document(s)3779 Motion for Leave filed by Creditor I. K.J.R., 3781 Motion for Leave filed by Creditor B. A. E., 3783 Motion for Leave filed by Creditor M. J. J., 3798 Stipulation filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) (Nunnery, J.) (Entered: 03/13/2025) Email |
| 3/13/2025 | 3824 | Order Approving Terms of Omnibus Joint Stipulation Concerning K.T. and C.A.'s Motions for Leave to File Sexual Abuse Survivor Proofs of Claim 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 March 13, 2025 (RE: related document(s)3727 Motion for Leave filed by Interested Party K. T., 3762 Motion for Leave filed by Interested Party C. A., 3797 Stipulation filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) (Nunnery, J.) (Entered: 03/13/2025) Email |
| 3/13/2025 | 3823 | Notice of Hearing by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611 Filed by K P R (RE: related document(s)3821 Motion for Leave filed by Creditor K P R). Hearing scheduled for 4/17/2025 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Melancon, Collin) (Entered: 03/13/2025) Email |
| 3/13/2025 | 3822 | Memo to Record of hearing scheduled for 3/20/2025 (RE: (related document(s)3727 Motion for Leave filed by Interested Party K. T., 3762 Motion for Leave filed by Interested Party C. A., 3779 Motion for Leave filed by Creditor I. K.J.R., 3781 Motion for Leave filed by Creditor B. A. E., 3783 Motion for Leave filed by Creditor M. J. J., 3797 Stipulation filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 3798 Stipulation filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans). The parties have reached an agreement as evidenced by the stipulations filed, therefore the hearing scheduled for 3/20/2025 on the above listed matters is cancelled. Counsel has submitted orders approving the terms of the stipulations which are being reviewed by the Court. (Arnold, Ellen) (Entered: 03/13/2025) Email |
| 3/13/2025 | 3821 | Motion for Leave to File Proof of Claim Filed by Collin Roy Melancon of Mansfield, Melancon, Cranmer & Dick on behalf of K P R (Attachments: # 1 Exhibit A) (Melancon, Collin) (Entered: 03/13/2025) Email |
| 3/12/2025 | 3820 | First Amended Notice of Hearing by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611 Filed by I. S. (RE: related document(s)3817 Motion for Leave filed by Creditor I. S.). Hearing scheduled for 4/17/2025 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Schubert, Kristi) (Entered: 03/12/2025) Email |
| 3/12/2025 | 3819 | First Amended Notice of Hearing by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611 Filed by T. S. (RE: related document(s)3807 Motion for Leave filed by Creditor T. S.). Hearing scheduled for 4/17/2025 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Schubert, Kristi) (Entered: 03/12/2025) Email |
| 3/11/2025 | 3818 | *Amended by P-3820* Notice of Hearing by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611 Filed by I. S. (RE: related document(s)3817 Motion for Leave filed by Creditor I. S.). Hearing scheduled for 3/20/2025 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Schubert, Kristi)Modified on 3/12/2025 (Nunnery, J.). (Entered: 03/11/2025) Email |
| 3/11/2025 | 3817 | Motion for Leave to File Sexual Abuse Survivor Proof of Claim Filed by Kristi Schubert on behalf of I. S. (Attachments: # 1 Exhibit Proposed Order # 2 Exhibit Executed Declaration) (Schubert, Kristi) (Entered: 03/11/2025) Email |
| 3/10/2025 | 3816 | Notice of Filing of Official Transcript. Notice is given that an official transcript of the hearing held on March 6, 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 3/17/2025. Redaction Request Due By 3/31/2025. Redacted Transcript Submission Due By 4/10/2025. Transcript access will be restricted through 6/9/2025. (Nunnery, J.) (Entered: 03/10/2025) Email |
| 3/10/2025 | 3815 | Notice of Filing of Official Transcript. Notice is given that an official transcript of the hearing held on February 20, 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 3/17/2025. Redaction Request Due By 3/31/2025. Redacted Transcript Submission Due By 4/10/2025. Transcript access will be restricted through 6/9/2025. (Nunnery, J.) (Entered: 03/10/2025) Email |
| 3/8/2025 | 3814 | Certificate of Service of the Order (Docket No. 3809) (RE: related document(s)3809 Order Continuing Status Conference) Filed by Donlin, Recano & Company, LLC (Jordan, Lillian) (Entered: 03/08/2025) Email |
| 3/7/2025 | 3813 | Certificate of Service of the Order (Docket No. 3804) (RE: related document(s)3804 Order Scheduling Status Conference) Filed by Donlin, Recano & Company, LLC (Jordan, Lillian) (Entered: 03/07/2025) Email |
| 3/7/2025 | 3812 | PDF with attached Audio File. Court Date & Time [03/06/2025 09:30:23 AM]. File Size [ 10878 KB ]. Run Time [ 00:22:51 ]. (admin). (Entered: 03/07/2025) Email |
| 3/7/2025 | 3811 | Notice of Deficiency Insufficient notice time was given to parties - Notice of Hearing does not allow for 21 days notice. The corrected filing must be submitted within 2 business days. Otherwise, the court may issue an order to show cause as to why the document was not corrected, or may strike the pleading. You may contact the court for further procedural information.(RE: (related document(s)3807 Motion for Leave filed by Creditor T. S., 3808 Notice of Hearing filed by Creditor T. S.) Deficiency Correction due by 3/10/2025. (Villneurve, L) (Entered: 03/07/2025) Email |
| 3/7/2025 | 3810 | Status Conference scheduled. Status Conference to be held on 4/10/2025 at 02:00 PM at *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Villneurve, L) (Entered: 03/07/2025) Email |
| 3/7/2025 | 3809 | Order Rescheduling Status Conference. IT IS FURTHER REQUESTED that Mediators participate in the conference. Signed on March 7, 2025. (Related Document: 3804 Order Scheduling Status Conference. Signed on March 6, 2025) Status Conference to be held on 4/10/2025 at 02:00 PM at *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Villneurve, L) (Entered: 03/07/2025) Email |
| 3/6/2025 | 3808 | *Amended by P-3819* Notice of Hearing by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611 Filed by T. S. (RE: related document(s)3807 Motion for Leave filed by Creditor T. S.). Hearing scheduled for 3/20/2025 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Schubert, Kristi)Modified on 3/12/2025 (Nunnery, J.). (Entered: 03/06/2025) Email |
| 3/6/2025 | 3807 | Motion for Leave to File Sexual Abuse Survivor Proof of Claim Filed by Kristi Schubert on behalf of T. S. (Attachments: # 1 Exhibit Proposed Order # 2 Exhibit Executed Declaration of T.S.) (Schubert, Kristi) (Entered: 03/06/2025) Email |
| 3/6/2025 | 3806 | Notice of Hearing by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611 Filed by D. J. B. (RE: related document(s)3805 Generic Motion filed by Creditor D. J. B.). Hearing scheduled for 4/17/2025 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Elliot, Frank) (Entered: 03/06/2025) Email |
| 3/6/2025 | 3805 | *Withdrawn - See Order at Doc 3982* Motion by Creditor D.J.B. for Appointment to Committee of Creditors Filed by Robert Salim of Salim-Beasley, LLC, Taylor Townsend of T. TAYLOR TOWNSEND, LLC, Frank Elliot III of N. Frank Elliot III, LLC on behalf of D. J. B. (Attachments: # 1 Memorandum In Support # 2 Exhibit A, Declaration In Support) (Elliot, Frank)Modified to edit docket text on 5/1/2025. (Villneurve, L). (Entered: 03/06/2025) Email |
| 3/6/2025 | 3804 | Order Scheduling Status Conference. Signed on March 6, 2025. IT IS FURTHER REQUESTED that Mediators participate in the conference. Status Conference to be held on 4/11/2025 at 01:30 PM at *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Nunnery, J.) (Entered: 03/06/2025) Email |
| 3/6/2025 | 3803 | Correspondence Received by the Court on 3/6/2025. (Nunnery, J.) (Entered: 03/06/2025) Email |
| 3/5/2025 | 3802 | Certificate of Service (RE: related document(s)3797 Stipulation filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 3798 Stipulation filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Donlin, Recano & Company, LLC (Jordan, Lillian) (Entered: 03/05/2025) Email |
| 3/4/2025 | 3801 | Notice of Hearing by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611 Filed by C. R. (RE: related document(s)3800 Motion for Leave filed by Creditor C. R.). Hearing scheduled for 4/17/2025 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Thomas, Reagan) (Entered: 03/04/2025) Email |
| 3/4/2025 | 3800 | Motion for Leave to File Sexual Abuse Survivor Proof of Claim Filed by Reagan Charleston Thomas of Aylstock, Witkin, Kreis, and Overholtz on behalf of C. R. (Attachments: # 1 Exhibit A # 2 Proposed Order) (Thomas, Reagan) (Entered: 03/04/2025) Email |
| 3/4/2025 | 3799 | Certificate of Service of i. Debtors Motion to Extend Appointment of John W. Perry, Jr. as Mediator; and ii. Notice of Hearing. (RE: related document(s)3785 Generic Motion filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 3786 Notice of Hearing filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 03/04/2025) Email |
| 3/3/2025 | 3798 | Stipulation By The Roman Catholic Church for the Archdiocese of New Orleans and I.K.J.R., B.A.E., and M.J.J. Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: (related document(s)3779 Motion for Leave filed by Creditor I. K.J.R., 3781 Motion for Leave filed by Creditor B. A. E., 3783 Motion for Leave filed by Creditor M. J. J.) (Attachments: # 1 Exhibit A - Proposed Order) (Oppenheim, Samantha) (Entered: 03/03/2025) Email |
| 3/3/2025 | 3797 | Stipulation By The Roman Catholic Church for the Archdiocese of New Orleans and K.T. and C.A. Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: (related document(s)3727 Motion for Leave filed by Interested Party K. T., 3762 Motion for Leave filed by Interested Party C. A.) (Attachments: # 1 Exhibit A - Proposed Order) (Oppenheim, Samantha) (Entered: 03/03/2025) Email |
| 3/3/2025 | 3796 | Certificate of Service (RE: related document(s)3787 Application for Compensation filed by Attorney Stewart Robbins Brown & Altazan, LLC, 3789 Application for Compensation filed by Financial Advisor Dundon Advisors LLC, 3791 Application for Compensation filed by Other Prof. Kroll, LLC, 3792 Notice of Hearing filed by Other Prof. Kroll, LLC, 3793 Notice of Hearing filed by Attorney Stewart Robbins Brown & Altazan, LLC, 3794 Notice of Hearing filed by Financial Advisor Dundon Advisors LLC) Filed by Donlin, Recano & Company, LLC (Jordan, Lillian) (Entered: 03/03/2025) Email |
| 2/28/2025 | 3795 | Certificate of Service Filed by Stewart Robbins Brown & Altazan, LLC (RE: (related document(s)3787 Application for Compensation filed by Attorney Stewart Robbins Brown & Altazan, LLC, 3789 Application for Compensation filed by Financial Advisor Dundon Advisors LLC, 3791 Application for Compensation filed by Other Prof. Kroll, LLC, 3792 Notice of Hearing filed by Other Prof. Kroll, LLC, 3793 Notice of Hearing filed by Attorney Stewart Robbins Brown & Altazan, LLC, 3794 Notice of Hearing filed by Financial Advisor Dundon Advisors LLC) (Stewart, Paul) (Entered: 02/28/2025) Email |
| 2/28/2025 | 3794 | First Amended Notice of Hearing by 500 Poydras Street, Suite B-709 SECTION A Filed by Dundon Advisors LLC (RE: related document(s)3789 Application for Compensation filed by Financial Advisor Dundon Advisors LLC). Hearing scheduled for 4/17/2025 at 01:30 PM by 500 Poydras Street, Suite B-709 SECTION A. (Stewart, Paul) (Entered: 02/28/2025) Email |
| 2/28/2025 | 3793 | First Amended Notice of Hearing by 500 Poydras Street, Suite B-709 SECTION A Filed by Stewart Robbins Brown & Altazan, LLC (RE: related document(s)3787 Application for Compensation filed by Attorney Stewart Robbins Brown & Altazan, LLC). Hearing scheduled for 4/17/2025 at 01:30 PM by 500 Poydras Street, Suite B-709 SECTION A. (Stewart, Paul) (Entered: 02/28/2025) Email |
| 2/28/2025 | 3792 | Notice of Hearing by 500 Poydras Street, Suite B-709 SECTION A Filed by Kroll, LLC (RE: related document(s)3791 Application for Compensation filed by Other Prof. Kroll, LLC). Hearing scheduled for 4/17/2025 at 01:30 PM by 500 Poydras Street, Suite B-709 SECTION A. (Stewart, Paul) (Entered: 02/28/2025) Email |
| 2/28/2025 | 3791 | Interim Application for Compensation for Kroll, LLC, Other Professional, Fee: $762.50, Expenses: $0. Filed by Kroll, LLC (Stewart, Paul) (Entered: 02/28/2025) Email |
| 2/28/2025 | 3790 | Notice of Hearing by 500 Poydras Street, Suite B-709 SECTION A Filed by Dundon Advisors LLC (RE: related document(s)3789 Application for Compensation filed by Financial Advisor Dundon Advisors LLC). Hearing scheduled for 4/17/2025 at 01:30 PM by 500 Poydras Street, Suite B-709 SECTION A. (Stewart, Paul) (Entered: 02/28/2025) Email |
| 2/28/2025 | 3789 | Interim Application for Compensation for Dundon Advisors LLC, Other Professional, Fee: $8,808.50, Expenses: $0. Filed by Dundon Advisors LLC (Stewart, Paul) (Entered: 02/28/2025) Email |
| 2/28/2025 | 3788 | Notice of Hearing by 500 Poydras Street, Suite B-709 SECTION A Filed by Stewart Robbins Brown & Altazan, LLC (RE: related document(s)3787 Application for Compensation filed by Attorney Stewart Robbins Brown & Altazan, LLC). Hearing scheduled for 4/17/2025 at 01:30 PM by 500 Poydras Street, Suite B-709 SECTION A. (Stewart, Paul) (Entered: 02/28/2025) Email |
| 2/28/2025 | 3787 | Interim Application for Compensation for Stewart Robbins Brown & Altazan, LLC, Creditor Comm. Aty, Fee: $203,790.00, Expenses: $7,709.75. Filed by Stewart Robbins Brown & Altazan, LLC (Stewart, Paul) (Entered: 02/28/2025) Email |
| 2/27/2025 | 3786 | Notice of Hearing by 500 Poydras Street, Suite B-709 SECTION A Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: related document(s)3785 Generic Motion filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans). Hearing scheduled for 3/20/2025 at 01:30 PM by 500 Poydras Street, Suite B-709 SECTION A. (Mintz, Mark) (Entered: 02/27/2025) Email |
| 2/27/2025 | 3785 | Motion to Extend Appointment of John W. Perry, Jr. as Mediator (RE: related document(s)2892 Order Appointing Mediator, 3036 Generic Order, 3430 Generic Order) Filed by Mark Mintz of Jones Walker, et al on behalf of The Roman Catholic Church for the Archdiocese of New Orleans (Attachments: # 1 Proposed Order) (Mintz, Mark) (Entered: 02/27/2025) Email |
| 2/26/2025 | 3784 | Notice of Hearing by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611 Filed by M. J. J. (RE: related document(s)3783 Motion for Leave filed by Creditor M. J. J.). Hearing scheduled for 3/20/2025 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Elliot, Frank) (Entered: 02/26/2025) Email |
| 2/26/2025 | 3783 | Motion for Leave to File Sexual Abuse Survivor Proof of Claim Filed by Robert Salim of Salim-Beasley, LLC, Taylor Townsend of T. TAYLOR TOWNSEND, LLC, Frank Elliot III of N. Frank Elliot III, LLC on behalf of M. J. J. (Attachments: # 1 Exhibit A, Declaration in Support) (Elliot, Frank) (Entered: 02/26/2025) Email |
| 2/26/2025 | 3782 | Notice of Hearing by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611 Filed by B. A. E. (RE: related document(s)3781 Motion for Leave filed by Creditor B. A. E.). Hearing scheduled for 3/20/2025 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Elliot, Frank) (Entered: 02/26/2025) Email |
| 2/26/2025 | 3781 | Motion for Leave to File Sexual Abuse Survivor Proof of Claim Filed by Robert Salim of Salim-Beasley, LLC, Taylor Townsend of T. TAYLOR TOWNSEND, LLC, Frank Elliot III of N. Frank Elliot III, LLC on behalf of B. A. E. (Attachments: # 1 Exhibit A, Declaration in Support) (Elliot, Frank) (Entered: 02/26/2025) Email |
| 2/26/2025 | 3780 | Notice of Hearing by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611 Filed by I. K.J.R. (RE: related document(s)3779 Motion for Leave filed by Creditor I. K.J.R.). Hearing scheduled for 3/20/2025 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Elliot, Frank) (Entered: 02/26/2025) Email |
| 2/26/2025 | 3779 | Motion for Leave to File Sexual Abuse Survivor Proof of Claim Filed by Robert Salim of Salim-Beasley, LLC, Taylor Townsend of T. TAYLOR TOWNSEND, LLC, Frank Elliot III of N. Frank Elliot III, LLC on behalf of I. K.J.R. (Attachments: # 1 Exhibit A, Declaration in Support) (Elliot, Frank) (Entered: 02/26/2025) Email |
| 2/26/2025 | 3778 | Certificate of Service of the Order [Docket No. 3774] (RE: related document(s)3774 Generic Order) Filed by Donlin, Recano & Company, LLC (Jordan, Lillian) (Entered: 02/26/2025) Email |
| 2/25/2025 | 3777 | Notice of Filing of Official Transcript. Notice is given that an official transcript of the hearing held on February 7, 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 3/5/2025. Redaction Request Due By 3/18/2025. Redacted Transcript Submission Due By 3/28/2025. Transcript access will be restricted through 5/27/2025. (Nunnery, J.) (Entered: 02/25/2025) Email |
| 2/25/2025 | 3776 | Certificate of Service Filed by Official Committee of Unsecured Creditors (RE: (related document(s)3773 Order on Motion to Seal Document) (Attachments: # 1 Exhibit 1) (Knapp, Bradley) (Entered: 02/25/2025) Email |
| 2/25/2025 | 3775 | Chapter 11 Monthly Operating Report for the Month Ending: 01/31/2025 Filed by The Roman Catholic Church for the Archdiocese of New Orleans (Attachments: # 1 1 - Statement of Cash Receipts and Disbursements # 2 2 - Balance Sheet # 3 3 - Statement of Operations # 4 4 - Accounts Receivable Aging # 5 5 - Accounts Payable Aging # 6 6 - Schedule of Payments to Professionals # 7 7 - Schedule of Payments to Insiders # 8 8 - All Bank Statements and Reconciliations - PART 1 # 9 8 - All Bank Statements and Reconciliations - PART 2 # 10 8 - All Bank Statements and Reconciliations - PART 3 # 11 8 - All Bank Statements and Reconciliations - PART 4 # 12 8 - All Bank Statements and Reconciliations - PART 5) (Oppenheim, Samantha) (Entered: 02/25/2025) Email |
| 2/25/2025 | 3774 | Order Granting Joint Motion To Approve Third Extension of Tolling Agreement. 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)2883 Generic Order, 3742 Generic Motion filed by Creditor Committee Official Committee of Unsecured Creditors, Debtor The Roman Catholic Church for the Archdiocese of New Orleans, Interested Party Apostolates, Creditor Committee Official Committee of Unsecured Commercial Creditors) Signed on February 25, 2025. (Nunnery, J.) (Entered: 02/25/2025) Email |
| 2/24/2025 | 3773 | Order Granting Motion To Seal Document (RE: related document(s)3771 Motion to Seal Document filed by Creditor Committee Official Committee of Unsecured Creditors) Signed on February 24, 2025. (Nunnery, J.) (Entered: 02/24/2025) Email |
| 2/24/2025 | 3772 | Certificate of Service Filed by Official Committee of Unsecured Creditors (RE: (related document(s)3758 Order) (Attachments: # 1 Exhibit 1) (Knapp, Bradley) **Exhibit 1 Received by the Court and stored in Sealed cabinet on 2/26/2025** Modified on 2/26/2025 (Rouchon, Heather). (Entered: 02/24/2025) Email |
| 2/24/2025 | 3771 | Ex Parte Motion to Seal Document Motion for an Order Pursuant to Bankruptcy Code Sections 105(A) and 107 and Bankruptcy Rule 9018 Authorizing Filing Exhibit to Certificate of Service Under Seal Filed by Bradley C. Knapp of Troutman Pepper Locke LLP on behalf of Official Committee of Unsecured Creditors (Attachments: # 1 Proposed Order) (Knapp, Bradley) (Entered: 02/24/2025) Email |
| 2/23/2025 | 3770 | Certificate of Service of i. U.S. Fire Insurance Companys and International Insurance Companys Motion for an Order Compelling Production of Documents Pursuant to Their Bankruptcy Rule 2004 Requests on the Debtor; and ii. Agreed Order Regarding Motion. (RE: related document(s)3709 Generic Motion filed by Interested Party International Insurance Company, Interested Party United States Fire Insurance Company, 3759 Generic Order) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 02/23/2025) Email |
| 2/23/2025 | 3769 | Certificate of Service of Notice of Agenda of Matters Scheduled for Omnibus Hearing on Thursday, February 20, 2025. (RE: related document(s)3754 Notice of Agenda (Complex Case) filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 02/23/2025) Email |
| 2/21/2025 | 3768 | PDF with attached Audio File. Court Date & Time [02/20/2025 01:32:55 PM]. File Size [ 5809 KB ]. Run Time [ 00:12:08 ]. (admin). (Entered: 02/21/2025) Email |
| 2/21/2025 | 3767 | Certificate of Service of the Notice of Second Amended Agenda of Matters Scheduled for Omnibus Hearing on Thursday, February 20, 2025, at 1:30 P.M. CST [Docket No. 3757] (RE: related document(s)3757 Notice of Agenda (Complex Case) filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Donlin, Recano & Company, LLC (Jordan, Lillian) (Entered: 02/21/2025) Email |
| 2/21/2025 | 3766 | Certificate of Service of the Order Extending Appointment of Mediator [Docket No. 3758] (RE: related document(s)3758 Order) Filed by Donlin, Recano & Company, LLC (Jordan, Lillian) (Entered: 02/21/2025) Email |
| 2/21/2025 | 3765 | Certificate of Service of the Notice of Amended Agenda of Matters Scheduled for Omnibus Hearing on Thursday, February 20, 2025, at 1:30 P.M. CST (Docket No. 3755) (RE: related document(s)3755 Notice of Agenda (Complex Case) filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Donlin, Recano & Company, LLC (Jordan, Lillian) (Entered: 02/21/2025) Email |
| 2/20/2025 | 3764 | Notice of Hearing by 500 Poydras Street, Suite B-709 SECTION A Filed by C. A. (RE: related document(s)3762 Motion for Leave filed by Interested Party C. A.). Hearing scheduled for 3/20/2025 at 01:30 PM by 500 Poydras Street, Suite B-709 SECTION A. (Robinson, Craig) (Entered: 02/20/2025) Email |
| 2/20/2025 | 3763 | Notice of Appearance and Request for Notice Filed by Craig Robinson on behalf of C. A.. (Robinson, Craig) (Entered: 02/20/2025) Email |
| 2/20/2025 | 3762 | Motion for Leave to File Sexual Abuse Survivor Proof of Claim Filed by Craig Robinson of Robinson Law Offices on behalf of C. A. (Attachments: # 1 Declaration # 2 Proposed Order) (Robinson, Craig) (Entered: 02/20/2025) Email |
| 2/20/2025 | 3761 | Certificate of Service of the Order [Docket No. 3753] (RE: related document(s)3753 Stipulation and Order) Filed by Donlin, Recano & Company, LLC (Jordan, Lillian) (Entered: 02/20/2025) Email |
| 2/20/2025 | 3760 | Certificate of Service of the Order [Docket No. 3749] (RE: related document(s)3749 Order to Continue Hearing on Motion) Filed by Donlin, Recano & Company, LLC (Jordan, Lillian) (Entered: 02/20/2025) Email |
| 2/20/2025 | 3759 | Agreed Order Granting in part, Denying in part U.S. Fire Insurance Company's Motion to Compel Production Requests on the Debtor. 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)3709 Generic Motion filed by Interested Party International Insurance Company, Interested Party United States Fire Insurance Company) Signed on February 20, 2025. (Nunnery, J.) (Entered: 02/20/2025) Email |
| 2/20/2025 | 3758 | Order to Extend Appointment of Mediator- Judge Gregg W. Zive. 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 February 20, 2025 (RE: related document(s)3413 Order to Extend Appointment of Mediator) (Nunnery, J.) (Entered: 02/20/2025) Email |
| 2/20/2025 | 3757 | Notice of Agenda in re Chapter 11 Complex Case Notice of Second Amended Agenda of Matters Scheduled for Hearing on February 20, 2025, at 1:30 P.M. CST Filed by The Roman Catholic Church for the Archdiocese of New Orleans Hearing scheduled for 2/20/2025 at 01:30 PM by 500 Poydras Street, Suite B-709 SECTION A. (Oppenheim, Samantha) (Entered: 02/20/2025) Email |
| 2/20/2025 | 3756 | Notice of Withdrawal Without Prejudice Filed by International Insurance Company, United States Fire Insurance Company (RE: related document(s)3703 Generic Motion filed by Interested Party International Insurance Company, Interested Party United States Fire Insurance Company). (Baay, John) (Entered: 02/20/2025) Email |
| 2/19/2025 | 3755 | Notice of Agenda in re Chapter 11 Complex Case Notice of Amended Agenda of Matters Scheduled for Omnibus Hearing on Thursday, February 20, 2025, at 1:30 P.M. CST Filed by The Roman Catholic Church for the Archdiocese of New Orleans Hearing scheduled for 2/20/2025 at 01:30 PM by 500 Poydras Street, Suite B-709 SECTION A. (Oppenheim, Samantha) (Entered: 02/19/2025) Email |
| 2/19/2025 | 3754 | Notice of Agenda in re Chapter 11 Complex Case Filed by The Roman Catholic Church for the Archdiocese of New Orleans Hearing scheduled for 2/20/2025 at 01:30 PM by 500 Poydras Street, Suite B-709 SECTION A. (Oppenheim, Samantha) (Entered: 02/19/2025) Email |
| 2/19/2025 | 3753 | Order Approving Terms of Omnibus Joint Stipulation Concerning K.E.V. and B.R.G.'s Motions for Leave to File Sexual Abuse Survivor Proofs of Claim. 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 19, 2025 (RE: related document(s)3704 Motion for Leave filed by Creditor K. E. V., 3707 Motion for Leave filed by Creditor B. R. G., 3712 Stipulation filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) (Nunnery, J.) (Entered: 02/19/2025) Email |
| 2/19/2025 | 3752 | Memo to Record of hearing scheduled for 2/20/2025 (RE: (related document(s)3742 Expedited Joint Motion to Approve Third Extension of Tolling Agreement filed by Creditor Committee Official Committee of Unsecured Creditors, Debtor The Roman Catholic Church for the Archdiocese of New Orleans, Interested Party Apostolates, Creditor Committee Official Committee of Unsecured Commercial Creditors). After review of the record and pleadings, proper service having been made, and no objection having been filed, the Court will GRANT the motion WITHOUT HEARING. Counsel is to submit an order within two (2) days. (Arnold, Ellen) (Entered: 02/19/2025) Email |
| 2/19/2025 | 3751 | Certificate of Service of Expedited Joint Motion to Approve Third Extension of Tolling Agreement. (RE: related document(s)3742 Generic Motion filed by Creditor Committee Official Committee of Unsecured Creditors, Debtor The Roman Catholic Church for the Archdiocese of New Orleans, Interested Party Apostolates, Creditor Committee Official Committee of Unsecured Commercial Creditors) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 02/19/2025) Email |
| 2/18/2025 | 3750 | Memo to Record of hearing scheduled for 2/20/2025 (RE: (related document(s)3704 Motion for Leave filed by Creditor K. E. V., 3707 Motion for Leave filed by Creditor B. R. G., 3712 Stipulation filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans). The parties have reached an agreement as evidenced by the stipulation filed. Therefore, the hearing scheduled on the above listed matters for 2/20/2025 is cancelled. Counsel for Debtor has submitted an order approving the terms of the stipulation which is being reviewed by the Court. (Arnold, Ellen) (Entered: 02/18/2025) Email |
| 2/18/2025 | 3749 | Order to Continue Hearings on Applications for Compensation. 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 18, 2025 (RE: related document(s)3504 Application for Compensation filed by Other Prof. Zobrio, Inc., 3505 Application for Compensation, 3506 Application for Compensation filed by Interested Party Locke Lord LLP, 3508 Application for Compensation filed by Creditor Committee Official Committee of Unsecured Creditors, 3510 Application for Compensation filed by Financial Advisor Berkeley Research Group, LLC, 3512 Application for Compensation filed by Other Prof. Stout Risius Ross, LLC (fka The Claro Group, LLC), 3514 Application for Compensation filed by Other Prof. Rock Creek Advisors, LLC, 3522 Application for Compensation filed by Spec. Counsel Blank Rome LLP, 3523 Application for Compensation filed by Financial Advisor Keegan Linscott & Associates, PC, 3524 Application for Compensation filed by Financial Advisor Carr, Riggs & Ingram, LLC, 3525 Application for Compensation filed by Attorney Jones Walker LLP, 3648 Objection filed by Creditor Certain Abuse Victims) Hearing scheduled for 3/20/2025 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Nunnery, J.) (Entered: 02/18/2025) Email |
| 2/17/2025 | 3748 | Certificate of Service of the Order [Docket No. 3745] (RE: related document(s)3745 Order on Motion to Expedite Hearing) Filed by Donlin, Recano & Company, LLC (Jordan, Lillian) (Entered: 02/17/2025) Email |
| 2/14/2025 | 3747 | Certificate of Service (RE: related document(s)3741 Objection filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Donlin, Recano & Company, LLC (Jordan, Lillian) (Entered: 02/14/2025) Email |
| 2/14/2025 | 3746 | Certificate of Service Filed by Official Committee of Unsecured Commercial Creditors (RE: (related document(s)3745 Order on Motion to Expedite Hearing) (Altazan, A. Brooke) (Entered: 02/14/2025) Email |
| 2/14/2025 | 3745 | Order Granting Motion to Expedite Hearing. IT IS FURTHER ORDERED that movant shall IMMEDIATELY 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. (RE: related document(s)3742 Generic Motion filed by Creditor Committee Official Committee of Unsecured Creditors, Debtor The Roman Catholic Church for the Archdiocese of New Orleans, Interested Party Apostolates, Creditor Committee Official Committee of Unsecured Commercial Creditors, 3743 Motion to Expedite Hearing filed by Creditor Committee Official Committee of Unsecured Creditors, Debtor The Roman Catholic Church for the Archdiocese of New Orleans, Interested Party Apostolates, Creditor Committee Official Committee of Unsecured Commercial Creditors) Signed on February 14, 2025. Hearing scheduled for 2/20/2025 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Nunnery, J.) (Entered: 02/14/2025) Email |
| 2/13/2025 | 3744 | Certificate of Service Filed by Official Committee of Unsecured Commercial Creditors (RE: (related document(s)3742 Generic Motion filed by Creditor Committee Official Committee of Unsecured Creditors, Debtor The Roman Catholic Church for the Archdiocese of New Orleans, Interested Party Apostolates, Creditor Committee Official Committee of Unsecured Commercial Creditors, 3743 Motion to Expedite Hearing filed by Creditor Committee Official Committee of Unsecured Creditors, Debtor The Roman Catholic Church for the Archdiocese of New Orleans, Interested Party Apostolates, Creditor Committee Official Committee of Unsecured Commercial Creditors) (Altazan, A. Brooke) (Entered: 02/13/2025) Email |
| 2/13/2025 | 3743 | Ex Parte Motion to Expedite Hearing (RE: related document(s)3742 Generic Motion filed by Creditor Committee Official Committee of Unsecured Creditors, Debtor The Roman Catholic Church for the Archdiocese of New Orleans, Interested Party Apostolates, Creditor Committee Official Committee of Unsecured Commercial Creditors) Filed by Steven Bryant of Locke Lord LLP, Andrew William Caine of Pachulski Stang Ziehl & Jones, Douglas S. Draper of Heller, Draper & Horn L.L.C., Mark Mintz of Jones Walker, et al, A. Brooke Watford Altazan of Stewart Robbins Brown & Altazan, LLC on behalf of Apostolates, Official Committee of Unsecured Commercial Creditors, Official Committee of Unsecured Creditors, The Roman Catholic Church for the Archdiocese of New Orleans (Altazan, A. Brooke) (Entered: 02/13/2025) Email |
| 2/13/2025 | 3742 | Expedited Motion to Approve Third Extension of Tolling Agreement Filed by Steven Bryant of Locke Lord LLP, Andrew William Caine of Pachulski Stang Ziehl & Jones, Douglas S. Draper of Heller, Draper & Horn L.L.C., Mark Mintz of Jones Walker, et al, A. Brooke Watford Altazan of Stewart Robbins Brown & Altazan, LLC on behalf of Apostolates, Official Committee of Unsecured Commercial Creditors, Official Committee of Unsecured Creditors, The Roman Catholic Church for the Archdiocese of New Orleans (Altazan, A. Brooke) (Entered: 02/13/2025) Email |
| 2/13/2025 | 3741 | Objection with Certificate of Service Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: (related document(s)3709 Generic Motion filed by Interested Party International Insurance Company, Interested Party United States Fire Insurance Company) Hearing scheduled for 2/20/2025 at 01:30 PM by 500 Poydras Street, Suite B-709 SECTION A. (Mintz, Mark) (Entered: 02/13/2025) Email |
| 2/13/2025 | 3740 | Objection with Certificate of Service Of The Official Committee Of Unsecured Creditors To U.S. Fire Insurance Company And International Insurance Companys Motion For An Order Compelling Production Of Documents Pursuant To Their Bankruptcy Rule 2004 Requests On The Committee; Declaration Of Iain A.W. Nasatir Filed by Official Committee of Unsecured Creditors (RE: (related document(s)3703 Generic Motion filed by Interested Party International Insurance Company, Interested Party United States Fire Insurance Company) (Caine, Andrew) (Entered: 02/13/2025) Email |
| 2/12/2025 | 3739 | Withdrawal of Motion Filed by C. R. (RE: (related document(s)3736 Motion for Leave filed by Creditor C. R.) (Thomas, Reagan) (Entered: 02/12/2025) Email |
| 2/12/2025 | 3738 | Certificate of Service Filed by Apostolates, Second Harvest Food Bank of Greater New Orleans and Acadiana (RE: (related document(s)3733 Order on Motion To Substitute Attorney) (Attachments: # 1 Master Service List) (Draper, Douglas) (Entered: 02/12/2025) Email |
| 2/12/2025 | 3737 | Notice of Hearing by 500 Poydras Street, Suite B-709 SECTION A Filed by C. R. (RE: related document(s)3736 Motion for Leave filed by Creditor C. R.). Hearing scheduled for 3/20/2025 at 01:30 PM by 500 Poydras Street, Suite B-709 SECTION A. (Thomas, Reagan) (Entered: 02/12/2025) Email |
| 2/12/2025 | 3736 | *Withdrawn per P-3739* Motion for Leave to File Sexual Abuse Survivor Proof of Claim Filed by Reagan Charleston Thomas of Aylstock, Witkin, Kreis, and Overholtz on behalf of C. R. (Attachments: # 1 Exhibit A # 2 Proposed Order) (Thomas, Reagan) Modified on 2/13/2025 (Nunnery, J.). (Entered: 02/12/2025) Email |
| 2/12/2025 | 3735 | Fifth Notice Amended Verified Statement of the Apostolates Under Bankruptcy Rule 2019 Filed by Apostolates, Second Harvest Food Bank of Greater New Orleans and Acadiana (RE: related document(s)3724 Notice filed by Interested Party Apostolates). (Attachments: # 1 Exhibit A) (Draper, Douglas) (Entered: 02/12/2025) Email |
| 2/11/2025 | 3734 | Certificate of Service of the Order [Docket No. 3731] (RE: related document(s)3731 Order Scheduling Status Conference) Filed by Donlin, Recano & Company, LLC (Jordan, Lillian) (Entered: 02/11/2025) Email |
| 2/11/2025 | 3733 | Order Granting Motion to Substitute Counsel and Mooting the Motion to Withdraw. Terminating Lacey E Rochester, Adding Douglas S. Draper. 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)3719 Motion to Withdraw as Attorney, 3732 Motion to Substitute Attorney filed by Interested Party Apostolates, Interested Party Second Harvest Food Bank of Greater New Orleans and Acadiana) Signed on February 11, 2025. (Nunnery, J.) (Entered: 02/11/2025) Email |
| 2/10/2025 | 3732 | Motion To Substitute Attorney of Record Filed by Douglas S. Draper of Heller, Draper & Horn L.L.C. on behalf of Apostolates, Second Harvest Food Bank of Greater New Orleans and Acadiana (Draper, Douglas) (Entered: 02/10/2025) Email |
| 2/10/2025 | 3731 | Order Scheduling Status Conference. Signed on February 10, 2025 (RE: related document(s)3713 Order) Status Conference to be held on 5/1/2025 at 09:30 AM at *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Nunnery, J.) (Entered: 02/10/2025) Email |
| 2/10/2025 | 3730 | Certificate of Service Filed by Second Harvest Food Bank of Greater New Orleans and Acadiana (RE: (related document(s)3722 Order to Continue Hearing on Motion) (Attachments: # 1 Exhibit 1 # 2 Exhibit 2) (Rochester, Lacey) (Entered: 02/10/2025) Email |
| 2/8/2025 | 3729 | Notice of Hearing by 500 Poydras Street, Suite B-709 SECTION A Filed by K. T. (RE: related document(s)3727 Motion for Leave filed by Interested Party K. T.). Hearing scheduled for 3/20/2025 at 01:30 PM by 500 Poydras Street, Suite B-709 SECTION A. (Robinson, Craig) (Entered: 02/08/2025) Email |
| 2/8/2025 | 3728 | Notice of Appearance and Request for Notice Filed by Craig Robinson on behalf of K. T.. (Robinson, Craig) (Entered: 02/08/2025) Email |
| 2/8/2025 | 3727 | Motion for Leave to File Sexual Abuse Survivor Proof of Claim Filed by Craig Robinson of Robinson Law Offices on behalf of K. T. (Attachments: # 1 Declaration # 2 Proposed Order) (Robinson, Craig) (Entered: 02/08/2025) Email |
| 2/7/2025 | 3726 | PDF with attached Audio File. Court Date & Time [02/07/2025 02:02:56 PM]. File Size [ 16184 KB ]. Run Time [ 00:34:03 ]. (admin). (Entered: 02/07/2025) Email |
| 2/7/2025 | 3725 | Notice of Filing of Official Transcript. Notice is given that an official transcript of the hearing held on January 24, 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 2/14/2025. Redaction Request Due By 2/28/2025. Redacted Transcript Submission Due By 3/10/2025. Transcript access will be restricted through 5/8/2025. (Nunnery, J.) (Entered: 02/07/2025) Email |
| 2/6/2025 | 3724 | Fourth Amended Notice Verified Statement of the Apostolates Filed by Apostolates (RE: related document(s)2501 Notice filed by Interested Party Apostolates). (Attachments: # 1 Exhibit A) (Draper, Douglas) (Entered: 02/06/2025) Email |
| 2/6/2025 | 3723 | Notice of Appearance and Request for Notice Filed by Douglas S. Draper on behalf of Second Harvest Food Bank of Greater New Orleans and Acadiana. (Draper, Douglas) (Entered: 02/06/2025) Email |
| 2/5/2025 | 3722 | Order to Reset Hearing on Motion to Withdraw Counsel. 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 5, 2025 (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 3/20/2025 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Nunnery, J.) (Entered: 02/05/2025) Email |
| 2/5/2025 | 3721 | Certificate of Service of the Order [Docket No. 3713] (RE: related document(s)3713 Order) Filed by Donlin, Recano & Company, LLC (Jordan, Lillian) (Entered: 02/05/2025) Email |
| 2/4/2025 | 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) (Entered: 02/04/2025) Email |
| 2/4/2025 | 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) (Entered: 02/04/2025) Email |
| 2/4/2025 | 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.) (Entered: 02/04/2025) Email |
| 2/4/2025 | 3717 | Correspondence Received by the Court on 2/4/2025. (Nunnery, J.) (Entered: 02/04/2025) Email |
| 2/4/2025 | 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) (Entered: 02/04/2025) Email |
| 2/4/2025 | 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) (Entered: 02/04/2025) Email |
| 2/3/2025 | 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.) (Entered: 02/04/2025) Email |
| 2/3/2025 | 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.) (Entered: 02/03/2025) Email |
| 2/3/2025 | 3712 | Stipulation By The Roman Catholic Church for the Archdiocese of New Orleans and K.E.V. and B.R.G. Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: (related document(s)3704 Motion for Leave filed by Creditor K. E. V., 3707 Motion for Leave filed by Creditor B. R. G.) (Attachments: # 1 Exhibit A - Proposed Order) (Oppenheim, Samantha) (Entered: 02/03/2025) Email |
| 1/30/2025 | 3711 | Notice of Deficiency Other Reason Document does not match the entry on the docket. Please re-file Notice of Hearing and Certificate of Service. The corrected filing must be submitted within 2 business days. Otherwise, the court may issue an order to show cause as to why the document was not corrected, or may strike the pleading. You may contact the court for further procedural information.(RE: (related document(s)3708 Notice of Hearing filed by Creditor B. R. G.) Deficiency Correction due by 2/3/2025. (Villneurve, L) (Entered: 01/30/2025) Email |
| 1/29/2025 | 3710 | Notice of Hearing by 500 Poydras Street, Suite B-709 SECTION A Motion for an Order Compelling Production of Documents Pursuant to Their Bankruptcy Rule 2004 Requests on the Debtor Filed by International Insurance Company, United States Fire Insurance Company (RE: related document(s)3709 Generic Motion filed by Interested Party International Insurance Company, Interested Party United States Fire Insurance Company). Hearing scheduled for 2/20/2025 at 01:30 PM by 500 Poydras Street, Suite B-709 SECTION A. (Baay, John) (Entered: 01/29/2025) Email |
| 1/29/2025 | 3709 | Motion for an Order Compelling Production of Documents Pursuant to Their Bankruptcy Rule 2004 Requests on the Debtor Filed by John Baay II of Laborde Siegel, LLC on behalf of International Insurance Company, United States Fire Insurance Company (Attachments: # 1 Ex. 1 Rule 2004 Requests # 2 Ex. 2 Debtor's Responses # 3 Ex. 3 News Article # 4 Ex. 4 Proposed Order) (Baay, John) (Entered: 01/29/2025) Email |
| 1/29/2025 | 3708 | Notice of Hearing by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611 Filed by B. R. G. (RE: related document(s)3707 Motion for Leave filed by Creditor B. R. G.). Hearing scheduled for 2/20/2025 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Elliot, Frank) (Entered: 01/29/2025) Email |
| 1/29/2025 | 3707 | Motion for Leave to File Sexual Abuse Survivor Proof of Claim Filed by Robert Salim of Salim-Beasley, LLC, Taylor Townsend of T. TAYLOR TOWNSEND, LLC, Frank Elliot III of N. Frank Elliot III, LLC on behalf of B. R. G. (Attachments: # 1 Exhibit A, Declaration in Support) (Elliot, Frank) (Entered: 01/29/2025) Email |
| 1/29/2025 | 3706 | Notice of Hearing by 500 Poydras Street, Suite B-709 SECTION A Motion for an Order Compelling Production of Documents Pursuant to Their Bankruptcy Rule 2004 Requests on the Committee Filed by International Insurance Company, United States Fire Insurance Company (RE: related document(s)3703 Generic Motion filed by Interested Party International Insurance Company, Interested Party United States Fire Insurance Company). Hearing scheduled for 2/20/2025 at 01:30 PM by 500 Poydras Street, Suite B-709 SECTION A. (Baay, John) (Entered: 01/29/2025) Email |
| 1/29/2025 | 3705 | Notice of Hearing by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611 Filed by K. E. V. (RE: related document(s)3704 Motion for Leave filed by Creditor K. E. V.). Hearing scheduled for 2/20/2025 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Elliot, Frank) (Entered: 01/29/2025) Email |
| 1/29/2025 | 3704 | Motion for Leave to File Sexual Abuse Survivor Proof of Claim Filed by Robert Salim of Salim-Beasley, LLC, Taylor Townsend of T. TAYLOR TOWNSEND, LLC, Frank Elliot III of N. Frank Elliot III, LLC on behalf of K. E. V. (Attachments: # 1 Exhibit A, Declaration in Support) (Elliot, Frank) (Entered: 01/29/2025) Email |
| 1/29/2025 | 3703 | *Withdrawn per P-3756* Motion for an Order Compelling Production of Documents Pursuant to Their Bankruptcy Rule 2004 Requests on the Committee Filed by John Baay II of Laborde Siegel, LLC on behalf of International Insurance Company, United States Fire Insurance Company (Attachments: # 1 Ex. 1 Rule 2004 Requests # 2 Ex. 2 Committee Responses # 3 Ex. 3 Proposed Order) (Baay, John)Modified on 2/21/2025 (Nunnery, J.). (Entered: 01/29/2025) Email |
| 1/29/2025 | 3702 | Certificate of Service of the Order [Docket No. 3699] (RE: related document(s)3699 Order on Motion To Intervene) Filed by Donlin, Recano & Company, Inc. (Jordan, Lillian) (Entered: 01/29/2025) Email |
| 1/28/2025 | 3701 | Certificate of Service of the Order (Docket No. 3681) (RE: related document(s)3681 Order) Filed by Donlin, Recano & Company, Inc. (Jordan, Lillian) (Entered: 01/28/2025) Email |
| 1/27/2025 | 3700 | Certificate of Service (RE: related document(s)3692 Order Scheduling Status Conference, Order Continuing Status Conference, 3694 Generic Order) Filed by Donlin, Recano & Company, Inc. (Jordan, Lillian) (Entered: 01/27/2025) Email |
| 1/27/2025 | 3699 | Order Denying Motion To Intervene/Objection to Sale of Property. 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. (RE: related document(s)3603 Motion to Intervene filed by Interested Party Kim M. Braud) Signed on January 27, 2025. (Nunnery, J.) (Entered: 01/27/2025) Email |
| 1/27/2025 | 3698 | Chapter 11 Monthly Operating Report for the Month Ending: 12/31/2024 Filed by The Roman Catholic Church for the Archdiocese of New Orleans (Attachments: # 1 1 - Statement of Cash Receipts and Disbursements # 2 2 - Balance Sheet # 3 3 - Statement of Operations # 4 4 - Accounts Receivable Aging # 5 5 - Accounts Payable Aging # 6 6 - Schedule of Payments to Professionals # 7 7 - Schedule of Payments to Insiders # 8 8 - All Bank Statements and Reconciliations - PART 1 # 9 8 - All Bank Statements and Reconciliations - PART 2 # 10 8 - All Bank Statements and Reconciliations - PART 3 # 11 8 - All Bank Statements and Reconciliations - PART 4 # 12 8 - All Bank Statements and Reconciliations - PART 5 # 13 9 - Schedule of Asset Sales During Reporting Period) (Oppenheim, Samantha) (Entered: 01/27/2025) Email |
| 1/27/2025 | 3697 | Certificate of Service Filed by International Insurance Company, United States Fire Insurance Company (RE: (related document(s)3695 Generic Order) (Baay, John) (Entered: 01/27/2025) Email |
| 1/24/2025 | 3696 | PDF with attached Audio File. Court Date & Time [01/24/2025 09:31:48 AM]. File Size [ 43112 KB ]. Run Time [ 01:30:56 ]. (admin). (Entered: 01/24/2025) Email |
| 1/24/2025 | 3695 | Order Denying Motion to Appoint Judge Shelley C. Chapman (Ret.) and Paul Finn as Additional Mediators. 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)3675 Generic Motion filed by Interested Party International Insurance Company, Interested Party United States Fire Insurance Company) Signed on January 24, 2025. (Nunnery, J.) (Entered: 01/24/2025) Email |
| 1/24/2025 | 3694 | Order Granting Joint Motion to Appoint Judge Christopher Sontchi (Ret.) as Additional Mediator. 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)3672 Generic Motion filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Signed on January 24, 2025. (Nunnery, J.) (Entered: 01/24/2025) Email |
| 1/24/2025 | 3693 | Second Status Conference scheduled.(RE: (related document(s)3692 Order Scheduling Status Conference, Order Continuing Status Conference) Status Conference to be held on 3/6/2025 at 09:30 AM at *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Nunnery, J.) (Entered: 01/24/2025) Email |
| 1/24/2025 | 3692 | Order Scheduling Status Conferences. IT IS FURTHER ORDERED that Debtor is instructed to serve this Order by first-class U.S. Mail within three days on all parties not receiving electronic notice through this Courts CM/ECF system pursuant to applicable Federal Rules of Bankruptcy Procedure, this Courts LocalRules, this Courts Complex Case Procedures, and any Order issued by this Court limiting notice and file a certificate of service into the record. Signed on January 24, 2025 (RE: related document(s)3608 Order Scheduling Status Conference) Status Conferences to be held on 2/7/2025 at 02:00 PM and 3/6/2025 at 9:30 AM at *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Nunnery, J.) (Entered: 01/24/2025) Email |
| 1/23/2025 | 3691 | Certificate of Service of i. Debtors Opposition to Certain Insurers Expedited Motion to Appoint Judge Shelley C. Chapman (Ret.) and Paul Finn as Additional Mediators [Docket No. 3689]; and ii. Notice of Agenda of Matters Scheduled for Virtual Hearing on Friday, January 24, 2025, at 9:30 a.m. CST [Docket No. 3690] (RE: related document(s)3689 Opposition filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 3690 Notice of Agenda (Complex Case) filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Donlin, Recano & Company, Inc. (Jordan, Lillian) (Entered: 01/23/2025) Email |
| 1/23/2025 | 3690 | Notice of Agenda in re Chapter 11 Complex Case The Roman Catholic Church for the Archdiocese of New Orleans. Hearing scheduled for 1/24/2025 at 09:30 AM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Oppenheim, Samantha) (Entered: 01/23/2025) Email |
| 1/23/2025 | 3689 | Opposition with Certificate of Service Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: (related document(s)3675 Generic Motion filed by Interested Party International Insurance Company, Interested Party United States Fire Insurance Company) Hearing scheduled for 1/24/2025 at 09:30 AM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4) (Mintz, Mark) (Entered: 01/23/2025) Email |
| 1/23/2025 | 3688 | Objection with Certificate of Service to Joint Expedited Motion to Appoint Judge Christopher Sontchi (Ret.) as Additional Mediator Filed by International Insurance Company, United States Fire Insurance Company (RE: (related document(s)3672 Generic Motion filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Hearing scheduled for 1/24/2025 at 09:30 AM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Baay, John) (Entered: 01/23/2025) Email |
| 1/23/2025 | 3687 | Supplemental Response Filed by Kim M. Braud (RE: (related document(s)3660 Response filed by Interested Party Kim M. Braud) Hearing scheduled for 1/24/2025 at 09:30 AM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Nunnery, J.) (Entered: 01/23/2025) Email |
| 1/23/2025 | 3686 | Certificate of Service Filed by Official Committee of Unsecured Creditors (RE: (related document(s)3685 Objection filed by Creditor Committee Official Committee of Unsecured Creditors) (Caine, Andrew) (Entered: 01/23/2025) Email |
| 1/23/2025 | 3685 | Objection with Certificate of Service Of The Official Committee Of Unsecured Creditors To U.S. Fire Insurance Company And International Insurance Companys Expedited Motion To Appoint Judge Shelley C. Chapman (Ret.) And Paul Finn As Additional Mediators; Declaration Of Iain AW. Nasatir Filed by Official Committee of Unsecured Creditors (RE: (related document(s)3676 Motion to Expedite Hearing filed by Interested Party International Insurance Company, Interested Party United States Fire Insurance Company) Hearing scheduled for 1/24/2025 at 09:30 AM (check with court for location). (Caine, Andrew) (Entered: 01/23/2025) Email |
| 1/23/2025 | 3684 | First Amended Opposition with Certificate of Service to Certain Insurer's Expedited Motion to Appoint Judge Shelley C. Chapman (Ret.) and Paul Finn as Additional Mediators Filed by Apostolates (RE: (related document(s)3675 Generic Motion filed by Interested Party International Insurance Company, Interested Party United States Fire Insurance Company, 3682 Opposition filed by Interested Party Apostolates) Hearing scheduled for 1/24/2025 at 09:30 AM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Draper, Douglas) (Entered: 01/23/2025) Email |
| 1/23/2025 | 3683 | Response with Certificate of Service Filed by Official Committee of Unsecured Commercial Creditors (RE: (related document(s)3672 Generic Motion filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 3675 Generic Motion filed by Interested Party International Insurance Company, Interested Party United States Fire Insurance Company) Hearing scheduled for 1/24/2025 at 09:30 AM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Altazan, A. Brooke) (Entered: 01/23/2025) Email |
| 1/23/2025 | 3682 | Opposition with Certificate of Service to Certain Insurer's Expedited Motion to Appoint Judge Shelley C. Chapman (Ret.) and Paul Finn as Additional Mediators Filed by Apostolates (RE: (related document(s)3675 Generic Motion filed by Interested Party International Insurance Company, Interested Party United States Fire Insurance Company) Hearing scheduled for 1/24/2025 at 09:30 AM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Draper, Douglas) (Entered: 01/23/2025) Email |
| 1/23/2025 | 3681 | Order Converting Hearings Scheduled for January 24, 2025 to Virtual Hearings. 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. Signed on January 23, 2025 (RE: related document(s)3603 Motion to Intervene filed by Interested Party Kim M. Braud, 3608 Order Scheduling Status Conference, 3664 Notice of Agenda (Complex Case) filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 3672 Generic Motion filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 3675 Generic Motion filed by Interested Party International Insurance Company, Interested Party United States Fire Insurance Company) (Nunnery, J.) (Entered: 01/23/2025) Email |
| 1/22/2025 | 3680 | Response with Certificate of Service Filed by SPARTA Insurance Company (RE: (related document(s)3675 Generic Motion filed by Interested Party International Insurance Company, Interested Party United States Fire Insurance Company) (Rubenstein, Michael) (Entered: 01/22/2025) Email |
| 1/22/2025 | 3679 | Certificate of Service of i. Joint Expedited Motion to Appoint Judge Christopher Sontchi (Ret.) as Additional Mediator [Docket No. 3672]; and ii. Notice of Hearing [Docket No. 3673] (RE: related document(s)3672 Generic Motion filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 3673 Notice of Hearing filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Donlin, Recano & Company, Inc. (Jordan, Lillian) (Entered: 01/22/2025) Email |
| 1/22/2025 | 3678 | Certificate of Service of Order (Doc. 3677) Filed by International Insurance Company, United States Fire Insurance Company (RE: (related document(s)3677 Order on Motion to Expedite Hearing) (Baay, John) (Entered: 01/22/2025) Email |
| 1/22/2025 | 3677 | Order Granting Motion to Expedite Hearing. IT IS FURTHER ORDERED that movant shall IMMEDIATELY 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. (RE: related document(s)3675 Generic Motion filed by Interested Party International Insurance Company, Interested Party United States Fire Insurance Company, 3676 Motion to Expedite Hearing filed by Interested Party International Insurance Company, Interested Party United States Fire Insurance Company) Signed on January 22, 2025. Hearing scheduled for 1/24/2025 at 09:30 AM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Nunnery, J.) (Entered: 01/22/2025) Email |
| 1/22/2025 | 3676 | Ex Parte Motion to Expedite Hearing on Certain Insurers' Expedited Motion to Appoint Judge Shelley C. Chapman (Ret.) and Paul Finn as Additional Mediators (RE: related document(s)3675 Generic Motion filed by Interested Party International Insurance Company, Interested Party United States Fire Insurance Company) Filed by John Baay II of Laborde Siegel, LLC on behalf of International Insurance Company, United States Fire Insurance Company (Attachments: # 1 Ex. A. Proposed Order) (Baay, John) (Entered: 01/22/2025) Email |
| 1/22/2025 | 3675 | Expedited Motion to Appoint Judge Shelley C. Chapman (Ret.) and Paul Finn as Additional Mediators Filed by John Baay II of Laborde Siegel, LLC on behalf of International Insurance Company, United States Fire Insurance Company (Attachments: # 1 Exhibit Ex. A. Proposed Order # 2 Exhibit Ex. B. CVs of Proposed Mediators) (Baay, John) (Entered: 01/22/2025) Email |
| 1/22/2025 | 3674 | Response with Certificate of Service Filed by Cambronne Real Estate, L.L.C. (RE: (related document(s)3603 Motion to Intervene filed by Interested Party Kim M. Braud) Hearing scheduled for 1/24/2025 at 09:00 AM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (McCabe, Ryan) (Entered: 01/22/2025) Email |
| 1/21/2025 | 3673 | Notice of Hearing by 500 Poydras Street, Suite B-709 SECTION A Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: related document(s)3672 Generic Motion filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans). Hearing scheduled for 1/24/2025 at 09:30 AM by 500 Poydras Street, Suite B-709 SECTION A. (Mintz, Mark) (Entered: 01/21/2025) Email |
| 1/21/2025 | 3672 | Motion Joint Expedited Motion to Appoint Judge Christopher Sontchi (Ret.) as Additional Mediator Filed by Mark Mintz of Jones Walker, et al on behalf of The Roman Catholic Church for the Archdiocese of New Orleans (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Biography # 3 Exhibit C - Overview of Mediation Experience) (Mintz, Mark) (Entered: 01/21/2025) Email |
| 1/21/2025 | 3671 | Notice of Filing of Official Transcript. Notice is given that an official transcript of the hearing held on January 7, 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 1/28/2025. Redaction Request Due By 2/11/2025. Redacted Transcript Submission Due By 2/21/2025. Transcript access will be restricted through 4/21/2025. (Nunnery, J.) (Entered: 01/21/2025) Email |
| 1/21/2025 | 3670 | Certificate of Service of Notice of Agenda of Matters Scheduled for Hearing on Thursday, January 16, 2025, at 1:30 P.M. CST (Docket No. 3664) (RE: related document(s)3664 Notice of Agenda (Complex Case) filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Donlin, Recano & Company, Inc. (Jordan, Lillian) (Entered: 01/21/2025) Email |
| 1/17/2025 | 3669 | BNC Certificate of Mailing - PDF Document(RE: (related document(s)3663 Order on Motion to Continue/Reschedule Hearing) Notice Date 01/17/2025. (Admin.) (Entered: 01/17/2025) Email |
| 1/15/2025 | 3668 | Notice of Statement regarding Additional Mediator Filed by International Insurance Company, United States Fire Insurance Company. (Baay, John) (Entered: 01/15/2025) Email |
| 1/15/2025 | 3667 | Certificate of Service Filed by Cambronne Real Estate, L.L.C. (RE: (related document(s)3663 Order on Motion to Continue/Reschedule Hearing) (Attachments: # 1 Exhibit 1) (McCabe, Ryan) (Entered: 01/15/2025) Email |
| 1/15/2025 | 3666 | Certificate of Service of i. Order (Docket No. 3655); ii. Order (Docket No. 3656); and iii. Order (Docket No. 3657) (RE: related document(s)3655 Stipulation and Order, 3656 Stipulation and Order, 3657 Stipulation and Order) Filed by Donlin, Recano & Company, Inc. (Jordan, Lillian) (Entered: 01/15/2025) Email |
| 1/15/2025 | 3665 | Certificate of Service of the Order (Docket No. 3659) (RE: related document(s)3659 Order to Continue Hearing on Motion) Filed by Donlin, Recano & Company, Inc. (Jordan, Lillian) (Entered: 01/15/2025) Email |
| 1/15/2025 | 3664 | Notice of Agenda in re Chapter 11 Complex Case The Roman Catholic Church for the Archdiocese of New Orleans. Hearing scheduled for 1/16/2025 at 01:30 PM by 500 Poydras Street, Suite B-709 SECTION A. (Oppenheim, Samantha) (Entered: 01/15/2025) Email |
| 1/15/2025 | 3663 | Order Granting Motion To Continue Hearing (RE: related document(s)3603 Motion to Intervene filed by Interested Party Kim M. Braud, 3649 Response filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 3660 Response filed by Interested Party Kim M. Braud, 3662 Motion to Continue/Reschedule Hearing filed by Respondent Cambronne Real Estate, L.L.C.) Signed on January 15, 2025. Hearing scheduled for 1/24/2025 at 09:30 AM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Nunnery, J.) (Entered: 01/15/2025) Email |
| 1/14/2025 | 3662 | Consent Motion to Continue Hearing On (RE: related document(s)3603 Motion to Intervene filed by Interested Party Kim M. Braud) Filed by Ryan Matthew McCabe of Dwyer, Cambre & Suffern, APLC on behalf of Cambronne Real Estate, L.L.C. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Proposed Order) (McCabe, Ryan) (Entered: 01/14/2025) Email |
| 1/14/2025 | 3661 | Notice of Appearance and Request for Notice Filed by Ryan Matthew McCabe on behalf of Cambronne Real Estate, L.L.C.. (McCabe, Ryan) (Entered: 01/14/2025) Email |
| 1/14/2025 | 3660 | Response Filed by Kim M. Braud (RE: (related document(s)3603 Motion to Intervene filed by Interested Party Kim M. Braud, 3649Response filed by Debtor) Hearing scheduled for 1/16/2025 at 01:30 PM by 500 Poydras Street, Suite B-709 SECTION A. (Nunnery, J.). Modified to edit link on 1/14/2025 (Nunnery, J.). (Entered: 01/14/2025) Email |
| 1/14/2025 | 3659 | Order to Continue Hearing on Applications for Compensation. 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 January 14, 2025 (RE: related document(s)3504 Application for Compensation filed by Other Prof. Zobrio, Inc., 3505 Application for Compensation, 3506 Application for Compensation filed by Interested Party Locke Lord LLP, 3508 Application for Compensation filed by Creditor Committee Official Committee of Unsecured Creditors, 3510 Application for Compensation filed by Financial Advisor Berkeley Research Group, LLC, 3512 Application for Compensation filed by Other Prof. Stout Risius Ross, LLC (fka The Claro Group, LLC), 3514 Application for Compensation filed by Other Prof. Rock Creek Advisors, LLC, 3522 Application for Compensation filed by Spec. Counsel Blank Rome LLP, 3523 Application for Compensation filed by Financial Advisor Keegan Linscott & Associates, PC, 3524 Application for Compensation filed by Financial Advisor Carr, Riggs & Ingram, LLC, 3525 Application for Compensation filed by Attorney Jones Walker LLP, 3648 Objection filed by Creditor Certain Abuse Victims) Hearing scheduled for 2/20/2025 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Nunnery, J.) (Entered: 01/14/2025) Email |
| 1/13/2025 | 3658 | Certificate of Service (RE: related document(s)3646 Stipulation filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 3647 Stipulation filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Donlin, Recano & Company, Inc. (Jordan, Lillian) (Entered: 01/13/2025) Email |
| 1/13/2025 | 3657 | Order Approving Terms of Omnibus Joint Stipulation Concerning Z.K. and M.K.'s Motions for Leave to File Sexual Abuse Survivor Proofs of Claims. 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 January 13, 2025 (RE: related document(s)3549 Motion for Leave filed by Creditor Z. K., 3550 Motion for Leave filed by Creditor M. K., 3647 Stipulation filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) (Nunnery, J.) (Entered: 01/13/2025) Email |
| 1/13/2025 | 3656 | Order Approving Terms of Joint Stipulation Concerning S.C.G.'s Motion for Leave to File Sexual Abuse Survivor Proof of Claim. 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 January 13, 2025 (RE: related document(s)3551 Motion for Leave filed by Creditor S C G, 3646 Stipulation filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) (Nunnery, J.) (Entered: 01/13/2025) Email |
| 1/13/2025 | 3655 | Order Approving Terms of Omnibus Joint Stipulation Concerning A.E.B., B.E.H., D.S.S., J.Q.B., J.S.D., K.J.D.N., M.D.J., R.E.M., and John Doe G.S.'s Motions for Leave to File Sexual Abuse Survivor Proofs of Claim. 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 January 13, 2025 (RE: related document(s)3611 Motion for Leave filed by Creditor A. E. B., 3613 Motion for Leave filed by Creditor B. E. H., 3615 Motion for Leave filed by Creditor D. S. S., 3617 Motion for Leave filed by Creditor J. Q. B., 3619 Motion for Leave filed by Creditor J. S. D., 3621 Motion for Leave filed by Creditor K. J.D. N., 3623 Motion for Leave filed by Creditor M. D. J., 3625 Motion for Leave filed by Creditor R. E. M., 3627 Motion for Leave filed by Creditor John Doe G. S., 3643 Stipulation filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) (Nunnery, J.) (Entered: 01/13/2025) Email |
| 1/13/2025 | 3654 | First Amended Notice of Rate Increase Filed by Stewart Robbins Brown & Altazan, LLC. (Altazan, A. Brooke) (Entered: 01/13/2025) Email |
| 1/13/2025 | 3653 | *Replaced by P-3654 to correct typo* Notice of Rate Increase Filed by Stewart Robbins Brown & Altazan, LLC. (Altazan, A. Brooke) Modified on 1/13/2025 (Nunnery, J.). (Entered: 01/13/2025) Email |
| 1/10/2025 | 3652 | Certificate of Service of Debtors Response to Motion to Intervene and Objection to Sale of 1941 Dauphine Street (Docket No. 3649) (RE: related document(s)3649 Response filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Donlin, Recano & Company, Inc. (Jordan, Lillian) (Entered: 01/10/2025) Email |
| 1/10/2025 | 3651 | Certificate of Service (RE: related document(s)3639 Order on Application for Compensation, 3640 Order on Application for Compensation) Filed by Donlin, Recano & Company, Inc. (Jordan, Lillian) (Entered: 01/10/2025) Email |
| 1/10/2025 | 3650 | Memo to Record of hearing scheduled for 1/16/2025 (RE: (related document(s)3549 Motion for Leave filed by Creditor Z. K., 3550 Motion for Leave filed by Creditor M. K., 3551 Motion for Leave filed by Creditor S C G, 3611 Motion for Leave filed by Creditor A. E. B., 3613 Motion for Leave filed by Creditor B. E. H., 3615 Motion for Leave filed by Creditor D. S. S., 3617 Motion for Leave filed by Creditor J. Q. B., 3619 Motion for Leave filed by Creditor J. S. D., 3621 Motion for Leave filed by Creditor K. J.D. N., 3623 Motion for Leave filed by Creditor M. D. J., 3625 Motion for Leave filed by Creditor R. E. M., 3627 Motion for Leave filed by Creditor John Doe G. S., 3643 Stipulation filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 3646 Stipulation filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 3647 Stipulation filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans). The parties have reached an agreement as evidenced by the stipulations filed. Therefore, the hearing scheduled for 1/16/2025 on the above listed matters is cancelled. Counsel has submitted the orders approving the terms of the stipulations which are being reviewed by the Court. (Arnold, Ellen) (Entered: 01/10/2025) Email |
| 1/9/2025 | 3649 | Response with Certificate of Service Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: (related document(s)3603 Motion to Intervene filed by Interested Party Kim M. Braud) Hearing scheduled for 1/16/2025 at 01:30 PM by 500 Poydras Street, Suite B-709 SECTION A. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Oppenheim, Samantha) (Entered: 01/09/2025) Email |
| 1/8/2025 | 3648 | Objection with Certificate of Service Filed by Certain Abuse Victims (RE: (related document(s)3525 Application for Compensation filed by Attorney Jones Walker LLP) Hearing scheduled for 1/16/2025 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Attachments: # 1 Exhibit 1 - List of Objections # 2 Exhibit 2 - Eagan pages # 3 Exhibit 3 - Mintz Pages # 4 Exhibit 4 - December 1, 2022 email) (Gisleson, Soren) (Entered: 01/08/2025) Email |
| 1/8/2025 | 3647 | Stipulation By The Roman Catholic Church for the Archdiocese of New Orleans and Z.K. and M.K. Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: (related document(s)3549 Motion for Leave filed by Creditor Z. K., 3550 Motion for Leave filed by Creditor M. K.) (Attachments: # 1 Exhibit A - Proposed Order) (Oppenheim, Samantha) (Entered: 01/08/2025) Email |
| 1/8/2025 | 3646 | Stipulation By The Roman Catholic Church for the Archdiocese of New Orleans and S.C.G. Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: (related document(s)3551 Motion for Leave filed by Creditor S C G) (Attachments: # 1 Exhibit A - Proposed Order) (Oppenheim, Samantha) (Entered: 01/08/2025) Email |
| 1/8/2025 | 3645 | Memo to Record of status conference held to discuss plan mechanics. (RE: (related document(s)3555 Order Scheduling Status Conference). Electronic appearances attached. Additional appearances: Douglas Draper, counsel for the Apostolates; Lacy Rochester, counsel for Second Harvest; and Soren Gisleson, counsel for certain abuse survivors. (Arnold, Ellen) (Entered: 01/08/2025) Email |
| 1/8/2025 | 3644 | Certificate of Service (RE: related document(s)3643 Stipulation filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Donlin, Recano & Company, Inc. (Jordan, Lillian) (Entered: 01/08/2025) Email |
| 1/6/2025 | 3643 | Stipulation By The Roman Catholic Church for the Archdiocese of New Orleans and A.E.B., B.E.H., D.S.S., J.Q.B., J.S.D., K.J.D.N., M.D.J., R.E.M., and John Doe G.S. Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: (related document(s)3611 Motion for Leave filed by Creditor A. E. B., 3613 Motion for Leave filed by Creditor B. E. H., 3615 Motion for Leave filed by Creditor D. S. S., 3617 Motion for Leave filed by Creditor J. Q. B., 3619 Motion for Leave filed by Creditor J. S. D., 3621 Motion for Leave filed by Creditor K. J.D. N., 3623 Motion for Leave filed by Creditor M. D. J., 3625 Motion for Leave filed by Creditor R. E. M., 3627 Motion for Leave filed by Creditor John Doe G. S.) (Attachments: # 1 Exhibit A - Proposed Order) (Oppenheim, Samantha) (Entered: 01/06/2025) Email |
| 1/6/2025 | 3642 | Notice of Statement re: Plan Mechanics Filed by International Insurance Company, United States Fire Insurance Company. (Baay, John) (Entered: 01/06/2025) Email |
| 1/6/2025 | 3641 | Certificate of Service Filed by Stewart Robbins Brown & Altazan, LLC (RE: (related document(s)3639 Order on Application for Compensation, 3640 Order on Application for Compensation) (Stewart, Paul) (Entered: 01/06/2025) Email |
| 1/6/2025 | 3640 | Order Granting Ninth Fee Application of Dundon Advisers LLC For Allowance of Compensation for Services Rendered and Reimbursement of Expenses as Financial Advisor to the Official Committee of Unsecured Commercial Creditors for the Period of April 1, 2024 through July 31, 2024- Fees awarded: $4307.00, expenses awarded: $0.00 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)3447 Application for Compensation filed by Financial Advisor Dundon Advisors LLC) Signed on January 6, 2025. (Nunnery, J.) (Entered: 01/06/2025) Email |
| 1/6/2025 | 3639 | Order Granting Tenth Fee Application of Stewart Robbins Brown & Altazan, LLC, for Allowance of Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Official Committee of Unsecured Commercial Creditors for the Period of April 1, 2024 through July 31, 2024- Fees awarded: $144160.00, expenses awarded: $6727.74 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)3445 Application for Compensation filed by Attorney Stewart Robbins Brown & Altazan, LLC) Signed on January 6, 2025. (Nunnery, J.) (Entered: 01/06/2025) Email |
| 1/3/2025 | 3638 | Certificate of Service of the Notice of Closing of the Sale of Immovable Property (Docket No. 3635) (RE: related document(s)3635 Notice filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Donlin, Recano & Company, Inc. (Jordan, Lillian) (Entered: 01/03/2025) Email |
| 1/3/2025 | 3637 | Notice of Filing of Official Transcript. Notice is given that an official transcript of the hearing held on December 23, 2024 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 1/10/2025. Redaction Request Due By 1/24/2025. Redacted Transcript Submission Due By 2/3/2025. Transcript access will be restricted through 4/3/2025. (Nunnery, J.) (Entered: 01/03/2025) Email |
| 1/3/2025 | 3636 | Notice of Filing of Official Transcript. Notice is given that an official transcript of the hearing held on December 19, 2024 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 1/10/2025. Redaction Request Due By 1/24/2025. Redacted Transcript Submission Due By 2/3/2025. Transcript access will be restricted through 4/3/2025. (Nunnery, J.) (Entered: 01/03/2025) Email |
| 1/2/2025 | 3635 | Notice of Closing of the Sale of Immovable Property Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: related document(s)3598 Order on Motion for Sale of Property Free and Clear of Liens under 11 USC 363(f)). (Oppenheim, Samantha) (Entered: 01/02/2025) Email |
| 1/1/2025 | 3634 | Certificate of Service (RE: related document(s)3631 Notice filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Donlin, Recano & Company, Inc. (Jordan, Lillian) (Entered: 01/01/2025) Email |
| 12/30/2024 | 3633 | Certificate of Service of the Notice of Closing of the Sale of Immovable Property (Docket No. 3605) (RE: related document(s)3605 Notice filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Donlin, Recano & Company, Inc. (Jordan, Lillian) (Entered: 12/30/2024) Email |
| 12/30/2024 | 3632 | Certificate of Service (RE: related document(s)3559 Stipulation filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Donlin, Recano & Company, Inc. (Jordan, Lillian) (Entered: 12/30/2024) Email |
| 12/27/2024 | 3631 | Notice of Closing of the Sale of Immovable Property Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: related document(s)3596 Order on Motion for Sale of Property Free and Clear of Liens under 11 USC 363(f)). (Oppenheim, Samantha) (Entered: 12/27/2024) Email |
| 12/27/2024 | 3630 | Certificate of Service (RE: related document(s)3603 Motion to Intervene filed by Interested Party Kim M. Braud, 3607 Administrative Correction - PDF Document, 3608 Order Scheduling Status Conference) Filed by Donlin, Recano & Company, Inc. (Jordan, Lillian) (Entered: 12/27/2024) Email |
| 12/25/2024 | 3629 | BNC Certificate of Mailing - PDF Document(RE: (related document(s)3607 Administrative Correction - PDF Document) Notice Date 12/25/2024. (Admin.) (Entered: 12/25/2024) Email |
| 12/25/2024 | 3628 | Notice of Hearing by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611 Filed by John Doe G. S. (RE: related document(s)3627 Motion for Leave filed by Creditor John Doe G. S.). Hearing scheduled for 1/16/2025 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Elliot, Frank) (Entered: 12/25/2024) Email |
| 12/25/2024 | 3627 | Motion for Leave to File Sexual Abuse Survivor Proof of Claim Filed by Robert Salim of Salim-Beasley, LLC, Taylor Townsend of T. TAYLOR TOWNSEND, LLC, Frank Elliot III of N. Frank Elliot III, LLC on behalf of John Doe G. S. (Attachments: # 1 Exhibit A, Declaration in Support) (Elliot, Frank) (Entered: 12/25/2024) Email |
| 12/23/2024 | 3626 | Notice of Hearing by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611 Filed by R. E. M. (RE: related document(s)3625 Motion for Leave filed by Creditor R. E. M.). Hearing scheduled for 1/16/2025 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Elliot, Frank) (Entered: 12/23/2024) Email |
| 12/23/2024 | 3625 | Motion for Leave to File Sexual Abuse Survivor Proof of Claim Filed by Robert Salim of Salim-Beasley, LLC, Taylor Townsend of T. TAYLOR TOWNSEND, LLC, Frank Elliot III of N. Frank Elliot III, LLC on behalf of R. E. M. (Attachments: # 1 Exhibit A, Declaration in Support) (Elliot, Frank) (Entered: 12/23/2024) Email |
| 12/23/2024 | 3624 | Notice of Hearing by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611 Filed by M. D. J. (RE: related document(s)3623 Motion for Leave filed by Creditor M. D. J.). Hearing scheduled for 1/16/2025 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Elliot, Frank) (Entered: 12/23/2024) Email |
| 12/23/2024 | 3623 | Motion for Leave to File Sexual Abuse Survivor Proof of Claim Filed by Robert Salim of Salim-Beasley, LLC, Taylor Townsend of T. TAYLOR TOWNSEND, LLC, Frank Elliot III of N. Frank Elliot III, LLC on behalf of M. D. J. (Attachments: # 1 Exhibit A, Declaration in Support) (Elliot, Frank) (Entered: 12/23/2024) Email |
| 12/23/2024 | 3622 | Notice of Hearing by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611 Filed by K. J.D. N. (RE: related document(s)3621 Motion for Leave filed by Creditor K. J.D. N.). Hearing scheduled for 1/16/2025 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Elliot, Frank) (Entered: 12/23/2024) Email |
| 12/23/2024 | 3621 | Motion for Leave to File Sexual Abuse Survivor Proof of Claim Filed by Robert Salim of Salim-Beasley, LLC, Taylor Townsend of T. TAYLOR TOWNSEND, LLC, Frank Elliot III of N. Frank Elliot III, LLC on behalf of K. J.D. N. (Attachments: # 1 Exhibit A, Declaration in Support) (Elliot, Frank) (Entered: 12/23/2024) Email |
| 12/23/2024 | 3620 | Notice of Hearing by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611 Filed by J. S. D. (RE: related document(s)3619 Motion for Leave filed by Creditor J. S. D.). Hearing scheduled for 1/16/2025 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Elliot, Frank) (Entered: 12/23/2024) Email |
| 12/23/2024 | 3619 | Motion for Leave to File Sexual Abuse Survivor Proof of Claim Filed by Robert Salim of Salim-Beasley, LLC, Taylor Townsend of T. TAYLOR TOWNSEND, LLC, Frank Elliot III of N. Frank Elliot III, LLC on behalf of J. S. D. (Attachments: # 1 Exhibit A, Declaration in Support) (Elliot, Frank) (Entered: 12/23/2024) Email |
| 12/23/2024 | 3618 | Notice of Hearing by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611 Filed by J. Q. B. (RE: related document(s)3617 Motion for Leave filed by Creditor J. Q. B.). Hearing scheduled for 1/16/2025 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Elliot, Frank) (Entered: 12/23/2024) Email |
| 12/23/2024 | 3617 | Motion for Leave to File Sexual Abuse Survivor Proof of Claim Filed by Robert Salim of Salim-Beasley, LLC, Taylor Townsend of T. TAYLOR TOWNSEND, LLC, Frank Elliot III of N. Frank Elliot III, LLC on behalf of J. Q. B. (Attachments: # 1 Exhibit A, Declaration in Support) (Elliot, Frank) (Entered: 12/23/2024) Email |
| 12/23/2024 | 3616 | Notice of Hearing by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611 Filed by D. S. S. (RE: related document(s)3615 Motion for Leave filed by Creditor D. S. S.). Hearing scheduled for 1/16/2025 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Elliot, Frank) (Entered: 12/23/2024) Email |
| 12/23/2024 | 3615 | Motion for Leave to File Sexual Abuse Survivor Proof of Claim Filed by Robert Salim of Salim-Beasley, LLC, Taylor Townsend of T. TAYLOR TOWNSEND, LLC, Frank Elliot III of N. Frank Elliot III, LLC on behalf of D. S. S. (Attachments: # 1 Exhibit A, Declaration in Support) (Elliot, Frank) (Entered: 12/23/2024) Email |
| 12/23/2024 | 3614 | Notice of Hearing by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611 Filed by B. E. H. (RE: related document(s)3613 Motion for Leave filed by Creditor B. E. H.). Hearing scheduled for 1/16/2025 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Elliot, Frank) (Entered: 12/23/2024) Email |
| 12/23/2024 | 3613 | Motion for Leave to File Sexual Abuse Survivor Proof of Claim Filed by Robert Salim of Salim-Beasley, LLC, Taylor Townsend of T. TAYLOR TOWNSEND, LLC, Frank Elliot III of N. Frank Elliot III, LLC on behalf of B. E. H. (Attachments: # 1 Exhibit A, Declaration in Support) (Elliot, Frank) (Entered: 12/23/2024) Email |
| 12/23/2024 | 3612 | Notice of Hearing by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611 Filed by A. E. B. (RE: related document(s)3611 Motion for Leave filed by Creditor A. E. B.). Hearing scheduled for 1/16/2025 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Elliot, Frank) (Entered: 12/23/2024) Email |
| 12/23/2024 | 3611 | Motion for Leave to File Sexual Abuse Survivor Proof of Claim Filed by Robert Salim of Salim-Beasley, LLC, Taylor Townsend of T. TAYLOR TOWNSEND, LLC, Frank Elliot III of N. Frank Elliot III, LLC on behalf of A. E. B. (Attachments: # 1 Exhibit A, Declaration in Support) (Elliot, Frank) (Entered: 12/23/2024) Email |
| 12/23/2024 | 3610 | Chapter 11 Monthly Operating Report for the Month Ending: 11/30/2024 Filed by The Roman Catholic Church for the Archdiocese of New Orleans (Attachments: # 1 1 - Statement of Cash Receipts and Disbursements # 2 2 - Balance Sheet # 3 3 - Statement of Operations # 4 4 - Accounts Receivable Aging # 5 5 - Accounts Payable Aging # 6 6 - Schedule of Payments to Professionals # 7 7 - Schedule of Payments to Insiders # 8 8 - All Bank Statements and Reconciliations - PART 1 # 9 8 - All Bank Statements and Reconciliations - PART 2 # 10 8 - All Bank Statements and Reconciliations - PART 3 # 11 8 - All Bank Statements and Reconciliations - PART 4 # 12 8 - All Bank Statements and Reconciliations - PART 5 # 13 8 - All Bank Statements and Reconciliations - PART 6 # 14 8 - All Bank Statements and Reconciliations - PART 7) (Oppenheim, Samantha) (Entered: 12/23/2024) Email |
| 12/23/2024 | 3609 | PDF with attached Audio File. Court Date & Time [12/23/2024 11:05:17 AM]. File Size [ 58614 KB ]. Run Time [ 02:03:26 ]. (admin). (Entered: 12/23/2024) Email |
| 12/23/2024 | 3608 | Order Scheduling Status Conference. 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 December 23, 2024 (RE: related document(s)3555 Order Scheduling Status Conference) Status Conference to be held on 1/24/2025 at 09:30 AM at *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Nunnery, J.) (Entered: 12/23/2024) Email |
| 12/23/2024 | 3607 | Administrative Correction for BNC Noticing to movant, Kim Braud.(RE: (related document(s)3606 Order to Set Hearing) (Nunnery, J.) (Entered: 12/23/2024) Email |
| 12/23/2024 | 3606 | Order Setting Hearing IT IS FURTHER ORDERED that Debtor's Noticing Agent 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 December 23, 2024 (RE: related document(s)3603 Motion to Intervene filed by Interested Party Kim M. Braud) Hearing scheduled for 1/16/2025 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Nunnery, J.) (Entered: 12/23/2024) Email |
| 12/23/2024 | 3605 | Notice of Closing of the Sale of Immovable Property Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: related document(s)3597 Order on Motion for Sale of Property Free and Clear of Liens under 11 USC 363(f)). (Oppenheim, Samantha) (Entered: 12/23/2024) Email |
| 12/23/2024 | 3604 | Certificate of Service of Order Denying Joint Motion of the Debtor and the Bond Trustee to Approve Payment of the Bond Trustee's Fees and Expenses. (RE: related document(s)3600 Generic Order) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 12/23/2024) Email |
| 12/23/2024 | 3603 | Motion to Intervene and Objection to Sale of 1941 Dauphine Street Filed by Kim M. Braud (Rouchon, Heather) (Entered: 12/23/2024) Email |
| 12/21/2024 | 3602 | Certificate of Service of the Notice of Agenda of Matters Scheduled for Hearing on Thursday, December 19, 2024, at 1:30 P.M. CST (Docket No. 3593) (RE: related document(s)3593 Notice of Agenda (Complex Case) filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Donlin, Recano & Company, Inc. (Jordan, Lillian) (Entered: 12/21/2024) Email |
| 12/20/2024 | 3601 | Certificate of Service (RE: related document(s)3596 Order on Motion for Sale of Property Free and Clear of Liens under 11 USC 363(f), 3597 Order on Motion for Sale of Property Free and Clear of Liens under 11 USC 363(f), 3598 Order on Motion for Sale of Property Free and Clear of Liens under 11 USC 363(f)) Filed by Donlin, Recano & Company, Inc. (Jordan, Lillian) (Entered: 12/20/2024) Email |
| 12/20/2024 | 3600 | Order Denying Joint Motion of the Debtor and the Bond Trustee to Approve Payment of the Bond Trustee's Fees and Expenses. 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)3528 Generic Motion filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Signed on December 20, 2024. (Nunnery, J.) (Entered: 12/20/2024) Email |
| 12/19/2024 | 3599 | PDF with attached Audio File. Court Date & Time [12/19/2024 01:33:11 PM]. File Size [ 34068 KB ]. Run Time [ 01:11:42 ]. (admin). (Entered: 12/19/2024) Email |
| 12/19/2024 | 3598 | Order Granting Motion For Sale of Property at 69033 Riverbend Drive, Free and Clear of All Claims, Liens, Interests, and Encumbrances Pursuant to §§ 363(b) and 363(f) of the Bankruptcy Code. 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)3519 Motion For Sale of Property Free and Clear of Liens under 11 USC 363(f) filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Signed on December 19, 2024. (Nunnery, J.) (Entered: 12/19/2024) Email |
| 12/19/2024 | 3597 | Order Granting Motion For Sale of Property at 1941 Dauphine Street, Free and Clear of All Claims, Liens, Interests, and Encumbrances Pursuant to §§ 363(b) and 363(f) of the Bankruptcy Code. 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)3518 Motion For Sale of Property Free and Clear of Liens under 11 USC 363(f) filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Signed on December 19, 2024. (Nunnery, J.) (Entered: 12/19/2024) Email |
| 12/19/2024 | 3596 | Order Granting Motion For Sale of Property at 2908 S. Carrollton Avenue, Free and Clear of All Claims, Liens, Interests, and Encumbrances Pursuant to §§ 363(b) and 363(f) of the Bankruptcy Code. 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)3517 Motion For Sale of Property Free and Clear of Liens under 11 USC 363(f) filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Signed on December 19, 2024. (Nunnery, J.) (Entered: 12/19/2024) Email |
| 12/17/2024 | 3595 | Certificate of Service Filed by Argent Institutional Trust Company (RE: (related document(s)3590 Generic Order, 3594 Order on Motion to Appear pro hac vice) (Rubin, David) (Entered: 12/17/2024) Email |
| 12/17/2024 | 3594 | Order Granting Motion To Appear pro hac vice- Christopher D. Marks. 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)3571 Motion to Appear pro hac vice filed by Creditor TMI Trust Company) Signed on December 17, 2024. (Nunnery, J.) (Entered: 12/17/2024) Email |
| 12/17/2024 | 3593 | Notice of Agenda in re Chapter 11 Complex Case The Roman Catholic Church for the Archdiocese of New Orleans. Hearing scheduled for 12/19/2024 at 01:30 PM by 500 Poydras Street, Suite B-709 SECTION A. (Oppenheim, Samantha) (Entered: 12/17/2024) Email |
| 12/16/2024 | 3592 | Request for Change of Address filed by Russell Pottharst. (Nunnery, J.) (Entered: 12/16/2024) Email |
| 12/16/2024 | 3591 | Reply to Objections Filed by Argent Institutional Trust Company (RE: (related document(s)3528 Generic Motion filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 3575 Objection filed by Creditor Committee Official Committee of Unsecured Creditors, 3576 Objection filed by Creditor Certain Abuse Victims, 3579 Objection filed by U.S. Trustee Office of the U.S. Trustee) Hearing scheduled for 12/19/2024 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Nunnery, J.) (Entered: 12/16/2024) Email |
| 12/16/2024 | 3590 | Order Granting Motion for Leave to File Reply. 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)3587 Generic Motion filed by Interested Party Argent Institutional Trust Company) Signed on December 16, 2024. (Nunnery, J.) (Entered: 12/16/2024) Email |
| 12/16/2024 | 3589 | Certificate of Service of a) Certificate of No Objection Regarding Debtors Motion for Authority to Sell 2908 S. Carrollton Avenue, Free and Clear of All Claims, Liens, Interests, and Encumbrances Pursuant to §§ 363(b) and 363(f) of the Bankruptcy Code (Docket No. 3581); b) Certificate of No Objection Regarding Debtors Motion for Authority to Sell 1941 Dauphine Street, Free and Clear of All Claims, Liens, Interests, and Encumbrances Pursuant to §§ 363(b) and 363(f) of the Bankruptcy Code (Docket No. 3582); and c) Certificate of No Objection Regarding Debtors Motion for Authority to Sell 69033 Riverbend Drive, Free and Clear of All Claims, Liens, Interests, and Encumbrances Pursuant to §§ 363(b) and 363(f) of the Bankruptcy Code (Docket No. 3583) (RE: related document(s)3581 Document filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 3582 Document filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 3583 Document filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Donlin, Recano & Company, Inc. (Jordan, Lillian) (Entered: 12/16/2024) Email |
| 12/16/2024 | 3588 | Certificate of Service Filed by Argent Institutional Trust Company (RE: (related document(s)3587 Generic Motion filed by Interested Party Argent Institutional Trust Company) (Rubin, David) (Entered: 12/16/2024) Email |
| 12/16/2024 | 3587 | Ex Parte Motion for Leave to File Reply (RE: related document(s)3528 Generic Motion filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by David Rubin of Butler Snow on behalf of Argent Institutional Trust Company (Attachments: # 1 Exhibit Proposed Reply # 2 Exhibit Proposed Order) (Rubin, David) (Entered: 12/16/2024) Email |
| 12/16/2024 | 3586 | Witness/Exhibit List Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: (related document(s)3528 Generic Motion filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) (Mintz, Mark) (Entered: 12/16/2024) Email |
| 12/16/2024 | 3585 | Memo to Record of hearing scheduled for 12/19/2024 (RE: (related document(s)3517 Motion For Sale of Property Free and Clear of Liens under 11 USC 363(f) filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 3518 Motion For Sale of Property Free and Clear of Liens under 11 USC 363(f) filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 3519 Motion For Sale of Property Free and Clear of Liens under 11 USC 363(f) filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 3581 Document filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 3582 Document filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 3583 Document filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans). After review of the record and pleadings, proper service having been made, and no objections having been filed, the Court will GRANT the Sale Motions WITHOUT HEARING. Counsel for Debtor has submitted the orders which are being reviewed by the Court. (Arnold, Ellen) (Entered: 12/16/2024) Email |
| 12/13/2024 | 3584 | Certificate of Service of Order Approving Terms of Omnibus Joint Stipulation Concerning Motions for Leave to File Sexual Abuse Survivor Proofs of Claim. (RE: related document(s)3574 Stipulation and Order) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 12/13/2024) Email |
| 12/13/2024 | 3583 | Document Certificate of No Objection Regarding Debtor's Motion for Authority to Sell 69033 Riverbend Drive, Free and Clear of All Claims, Liens, Interests, and Encumbrances Pursuant to §§ 363(b) and 363(f) of the Bankruptcy Code Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: (related document(s)3519 Motion For Sale of Property Free and Clear of Liens under 11 USC 363(f) filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) (Attachments: # 1 Exhibit A - Proposed Order) (Oppenheim, Samantha) (Entered: 12/13/2024) Email |
| 12/13/2024 | 3582 | Document Certificate of No Objection Regarding Debtor's Motion for Authority to Sell 1941 Dauphine Street, Free and Clear of All Claims, Liens, Interests, and Encumbrances Pursuant to §§ 363(b) and 363(f) of the Bankruptcy Code Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: (related document(s)3518 Motion For Sale of Property Free and Clear of Liens under 11 USC 363(f) filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) (Attachments: # 1 Exhibit A - Proposed Order) (Oppenheim, Samantha) (Entered: 12/13/2024) Email |
| 12/13/2024 | 3581 | Document Certificate of No Objection Regarding Debtor's Motion for Authority to Sell 2908 S. Carrollton Avenue, Free and Clear of All Claims, Liens, Interests, and Encumbrances Pursuant to §§ 363(b) and 363(f) of the Bankruptcy Code Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: (related document(s)3517 Motion For Sale of Property Free and Clear of Liens under 11 USC 363(f) filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) (Attachments: # 1 Exhibit A - Proposed Order) (Oppenheim, Samantha) (Entered: 12/13/2024) Email |
| 12/12/2024 | 3579 | Objection with Certificate of Service to Joint Motion of the Debtor and the Bond Trustee to Approve Payment of the Bond Trustee's Fees and Expenses Filed by Office of the U.S. Trustee (RE: (related document(s)3528 Generic Motion filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Hearing scheduled for 12/19/2024 at 01:30 PM by 500 Poydras Street, Suite B-709 SECTION A. (George, Amanda) (Entered: 12/12/2024) Email |
| 12/12/2024 | 3578 | Witness/Exhibit List Filed by Certain Abuse Victims (RE: (related document(s)3528 Generic Motion filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) (Gisleson, Soren) (Entered: 12/12/2024) Email |
| 12/12/2024 | 3577 | Certificate of Service Filed by Official Committee of Unsecured Creditors (RE: (related document(s)3575 Objection filed by Creditor Committee Official Committee of Unsecured Creditors) (Attachments: # 1 Exhibit 1) (Knapp, Bradley) (Entered: 12/12/2024) Email |
| 12/12/2024 | 3576 | Objection with Certificate of Service Filed by Certain Abuse Victims (RE: (related document(s)3528 Generic Motion filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Hearing scheduled for 12/19/2024 at 01:30 PM by 500 Poydras Street, Suite B-709 SECTION A. (Attachments: # 1 Exhibit 1-12/4/2024 EML to Jarvis # 2 Exhibit 2-12/5/2024 EML from Jarvis) (Gisleson, Soren) (Entered: 12/12/2024) Email |
| 12/12/2024 | 3575 | Objection with Certificate of Service to the Joint Motion of the Debtor and the Bond Trustee to Approve Payment of the Bond Trustees Fees and Expenses Filed by Official Committee of Unsecured Creditors (RE: (related document(s)3528 Generic Motion filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Hearing scheduled for 12/19/2024 at 01:30 PM by 500 Poydras Street, Suite B-709 SECTION A. (Attachments: # 1 Exhibit 1) (Knapp, Bradley) (Entered: 12/12/2024) Email |
| 12/11/2024 | 3574 | Order Approving Terms of Omnibus Joint Stipulation Concerning Jane Doe A.M.W., B.L.H., C.E.P.I., H.A.A., J.M.H., K.L.B.H., N.J.J., R.J.S.I., and S.A.R's Motions for Leave to File Sexual Abuse Survivor Proofs of Claim. 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 December 11, 2024 (RE: related document(s)3531 Motion for Leave filed by Creditor Jane Doe A. M. W., 3533 Motion for Leave filed by Creditor B. L. H., 3535 Motion for Leave filed by Creditor C. E. P.I., 3537 Motion for Leave filed by Creditor H. A. A., 3539 Motion for Leave filed by Creditor J. M. H., 3541 Motion for Leave filed by Creditor K. L.B. H., 3543 Motion for Leave filed by Creditor N. J. J., 3545 Motion for Leave filed by Creditor R. J. S.I., 3547 Motion for Leave filed by Creditor S. A. R., 3559 Stipulation filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) (Nunnery, J.) (Entered: 12/11/2024) Email |
| 12/10/2024 | 3573 | Certificate of Service (RE: related document(s)3570 Order to Continue Hearing on Motion) Filed by Donlin, Recano & Company, Inc. (Jordan, Lillian) (Entered: 12/10/2024) Email |
| 12/9/2024 | 3572 | Certificate of Service of the Fifteenth Statement Regarding Compensation of Ordinary Course Professionals(Docket No. 3567) (RE: related document(s)3567 Notice filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Donlin, Recano & Company, Inc. (Jordan, Lillian) (Entered: 12/09/2024) Email |
| 12/9/2024 | 3571 | Motion to Appear pro hac vice by Christopher D. Marks Filed by David Rubin of Butler Snow on behalf of TMI Trust Company (Attachments: # 1 Proposed Order) (Rubin, David) (Entered: 12/09/2024) Email |
| 12/9/2024 | 3570 | Order to Continue Hearing on Applications for Compensation. 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 December 9, 2024 (RE: related document(s)3504 Application for Compensation filed by Other Prof. Zobrio, Inc., 3505 Application for Compensation, 3506 Application for Compensation filed by Interested Party Locke Lord LLP, 3508 Application for Compensation filed by Creditor Committee Official Committee of Unsecured Creditors, 3510 Application for Compensation filed by Financial Advisor Berkeley Research Group, LLC, 3512 Application for Compensation filed by Other Prof. Stout Risius Ross, LLC (fka The Claro Group, LLC), 3514 Application for Compensation filed by Other Prof. Rock Creek Advisors, LLC, 3522 Application for Compensation filed by Spec. Counsel Blank Rome LLP, 3523 Application for Compensation filed by Financial Advisor Keegan Linscott & Associates, PC, 3524 Application for Compensation filed by Financial Advisor Carr, Riggs & Ingram, LLC, 3525 Application for Compensation filed by Attorney Jones Walker LLP) Hearing scheduled for 1/16/2025 at 01:30 PM by 500 Poydras Street, Suite B-709 SECTION A or Teleconference #504-517-1385 Access Code 129611. (Nunnery, J.) (Entered: 12/09/2024) Email |
| 12/9/2024 | 3569 | Memo to Record of hearing scheduled for 12/19/2024 (RE: (related document(s)3531 Motion for Leave filed by Creditor Jane Doe A. M. W., 3533 Motion for Leave filed by Creditor B. L. H., 3535 Motion for Leave filed by Creditor C. E. P.I., 3537 Motion for Leave filed by Creditor H. A. A., 3539 Motion for Leave filed by Creditor J. M. H., 3541 Motion for Leave filed by Creditor K. L.B. H., 3543 Motion for Leave filed by Creditor N. J. J., 3545 Motion for Leave filed by Creditor R. J. S.I., 3547 Motion for Leave filed by Creditor S. A. R., 3559 Stipulation filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans). The parties have reached an agreement as evidenced by the stipulation filed. Therefore, the hearing scheduled on the above listed matter for 12/19/2024 is cancelled. Counsel has submitted an order approving the terms of the stipulation which is being reviewed by the Court. (Arnold, Ellen) (Entered: 12/09/2024) Email |
| 12/6/2024 | 3568 | Notice of U.S. Fires and Internationals Bankruptcy Rule 2004 requests on (1) the Archdiocese of New Orleans, and (2) the Official Committee of Unsecured Creditors Filed by International Insurance Company, United States Fire Insurance Company. (Baay, John) (Entered: 12/06/2024) Email |
| 12/6/2024 | 3567 | Notice Fifteenth Statement Regarding Compensation of Ordinary Course Professionals Filed by The Roman Catholic Church for the Archdiocese of New Orleans. (Attachments: # 1 Exhibit A) (Mintz, Mark) (Entered: 12/06/2024) Email |
| 12/6/2024 | 3566 | Notice of Hearing by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611 Filed by Z. K. (RE: related document(s)3549 Motion for Leave filed by Creditor Z. K.). Hearing scheduled for 1/16/2025 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Arata, William) (Entered: 12/06/2024) Email |
| 12/6/2024 | 3565 | Notice of Hearing by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611 Filed by M. K. (RE: related document(s)3550 Motion for Leave filed by Creditor M. K.). Hearing scheduled for 1/16/2025 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Arata, William) (Entered: 12/06/2024) Email |
| 12/6/2024 | 3564 | Certificate of Service (RE: related document(s)3522 Application for Compensation filed by Spec. Counsel Blank Rome LLP, 3523 Application for Compensation filed by Financial Advisor Keegan Linscott & Associates, PC, 3524 Application for Compensation filed by Financial Advisor Carr, Riggs & Ingram, LLC, 3525 Application for Compensation filed by Attorney Jones Walker LLP, 3526 Notice of Hearing with Certificate of Service filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 3528 Generic Motion filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 3529 Notice of Hearing filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Donlin, Recano & Company, Inc. (Jordan, Lillian) (Entered: 12/06/2024) Email |
| 12/5/2024 | 3563 | PDF with attached Audio File. Court Date & Time [12/02/2024 03:30:09 PM]. File Size [ 42289 KB ]. Run Time [ 01:29:02 ]. (admin). (Entered: 12/05/2024) Email |
| 12/5/2024 | 3562 | Notice of Filing of Official Transcript. Notice is given that an official transcript of the hearing held on December 2, 2024 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 12/12/2024. Redaction Request Due By 12/30/2024. Redacted Transcript Submission Due By 1/6/2025. Transcript access will be restricted through 3/5/2025. (Nunnery, J.) (Entered: 12/05/2024) Email |
| 12/4/2024 | 3561 | Notice of Hearing with Certificate of Service Filed by S C G (RE: related document(s)3551 Motion for Leave filed by Creditor S C G). Hearing scheduled for 1/16/2025 at 01:30 PM (check with court for location). (Charbonnet, Desiree) (Entered: 12/04/2024) Email |
| 12/4/2024 | 3560 | Certificate of Service Filed by A. P., S. T. (RE: (related document(s)3552 Order on Motion for Leave, Order on Motion to Seal Document) (Robinson, Craig) (Entered: 12/04/2024) Email |
| 12/4/2024 | 3559 | Stipulation By The Roman Catholic Church for the Archdiocese of New Orleans and Jane Doe A.M.W., B.L.H., C.E.P.I., H.A.A., J.M.H., K.L.B.H., N.J.J., R.J.S.I., and S.A.R. Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: (related document(s)3531 Motion for Leave filed by Creditor Jane Doe A. M. W., 3533 Motion for Leave filed by Creditor B. L. H., 3535 Motion for Leave filed by Creditor C. E. P.I., 3537 Motion for Leave filed by Creditor H. A. A., 3539 Motion for Leave filed by Creditor J. M. H., 3541 Motion for Leave filed by Creditor K. L.B. H., 3543 Motion for Leave filed by Creditor N. J. J., 3545 Motion for Leave filed by Creditor R. J. S.I., 3547 Motion for Leave filed by Creditor S. A. R.) (Attachments: # 1 Exhibit A - Proposed Order) (Oppenheim, Samantha) (Entered: 12/04/2024) Email |
| 12/4/2024 | 3558 | Certificate of Service (RE: related document(s)3517 Motion For Sale of Property Free and Clear of Liens under 11 USC 363(f) filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 3518 Motion For Sale of Property Free and Clear of Liens under 11 USC 363(f) filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 3519 Motion For Sale of Property Free and Clear of Liens under 11 USC 363(f) filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 3520 Notice of Hearing filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 12/04/2024) Email |
| 12/4/2024 | 3557 | Certificate of Service (RE: related document(s)3553 Order, 3554 Order, 3555 Order Scheduling Status Conference) Filed by Donlin, Recano & Company, Inc. (Jordan, Lillian) (Entered: 12/04/2024) Email |
| 12/3/2024 | 3556 | Second Status Conference scheduled.(RE: (related document(s)3555 Order Scheduling Status Conference) Status Conference to be held on 1/7/2025 at 01:30 PM at *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Nunnery, J.) (Entered: 12/03/2024) Email |
| 12/3/2024 | 3555 | Order Scheduling Status Conferences. 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 December 3, 2024 (RE: related document(s)3471 Notice filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Status Conference on Non Monetary Plan Provisions to be held on 12/23/2024 at 11:00 AM at *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. Status Conference on Plan Mechanics to be held on 1/7/2025 at 1:30 PM at *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611.(Nunnery, J.) (Entered: 12/03/2024) Email |
| 12/3/2024 | 3554 | Order Setting Discovery Dates and Process for Discovery Disputes. 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 December 3, 2024 (RE: related document(s)3496 Order Continuing Status Conference) (Nunnery, J.) (Entered: 12/03/2024) Email |
| 12/3/2024 | 3553 | Order- The Notice of Deposition and Request for Production directed to the Expert are Quashed without prejudice. 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 December 3, 2024 (RE: related document(s)3521 Request filed by Other Prof. Mohsin Meghji) (Nunnery, J.) (Entered: 12/03/2024) Email |
| 12/3/2024 | 3552 | Order Granting Motion For Leave to File Motion Under Seal. 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)3431 Motion for Leave filed by Interested Party S. T., 3434 Motion to Seal Document) Signed on December 3, 2024. (Nunnery, J.) (Entered: 12/03/2024) Email |
| 12/3/2024 | 3551 | Motion for Leave Filed by Desiree M. Charbonnet of Charbonnet Law Firm, L.L.C. on behalf of S C G (Attachments: # 1 Exhibit Declaration in Support of Motion for Leave) (Charbonnet, Desiree) (Entered: 12/03/2024) Email |
| 12/1/2024 | 3550 | Motion for Leave to File Sexual Abuse Survivor Proof of Claim Filed by William Harrell Arata I on behalf of M. K. (Attachments: # 1 Affidavit) (Arata, William) (Entered: 12/01/2024) Email |
| 12/1/2024 | 3549 | Motion for Leave to File Sexual Abuse Survivor Proof of Claim Filed by William Harrell Arata I on behalf of Z. K. (Attachments: # 1 Exhibit) (Arata, William) (Entered: 12/01/2024) Email |
| 11/27/2024 | 3548 | Notice of Hearing by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611 Filed by S. A. R. (RE: related document(s)3547 Motion for Leave filed by Creditor S. A. R.). Hearing scheduled for 12/19/2024 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Elliot, Frank) (Entered: 11/27/2024) Email |
| 11/27/2024 | 3547 | Motion for Leave to File Sexual Abuse Survivor Proof of Claim Filed by Robert Salim of Salim-Beasley, LLC, Taylor Townsend of T. TAYLOR TOWNSEND, LLC, Frank Elliot III of N. Frank Elliot III, LLC on behalf of S. A. R. (Attachments: # 1 Exhibit A, Declaration in Support) (Elliot, Frank) (Entered: 11/27/2024) Email |
| 11/27/2024 | 3546 | Notice of Hearing by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611 Filed by R. J. S.I. (RE: related document(s)3545 Motion for Leave filed by Creditor R. J. S.I.). Hearing scheduled for 12/19/2024 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Elliot, Frank) (Entered: 11/27/2024) Email |
| 11/27/2024 | 3545 | Motion for Leave to File Sexual Abuse Survivor Proof of Claim Filed by Robert Salim of Salim-Beasley, LLC, Taylor Townsend of T. TAYLOR TOWNSEND, LLC, Frank Elliot III of N. Frank Elliot III, LLC on behalf of R. J. S.I. (Attachments: # 1 Exhibit A, Declaration in Support) (Elliot, Frank) (Entered: 11/27/2024) Email |
| 11/27/2024 | 3544 | Notice of Hearing by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611 Filed by N. J. J. (RE: related document(s)3543 Motion for Leave filed by Creditor N. J. J.). Hearing scheduled for 12/19/2024 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Elliot, Frank) (Entered: 11/27/2024) Email |
| 11/27/2024 | 3543 | Motion for Leave to File Sexual Abuse Survivor Proof of Claim Filed by Robert Salim of Salim-Beasley, LLC, Taylor Townsend of T. TAYLOR TOWNSEND, LLC, Frank Elliot III of N. Frank Elliot III, LLC on behalf of N. J. J. (Attachments: # 1 Exhibit A, Declaration in Support) (Elliot, Frank) (Entered: 11/27/2024) Email |
| 11/27/2024 | 3542 | Notice of Hearing by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611 Filed by K. L.B. H. (RE: related document(s)3541 Motion for Leave filed by Creditor K. L.B. H.). Hearing scheduled for 12/19/2024 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Elliot, Frank) (Entered: 11/27/2024) Email |
| 11/27/2024 | 3541 | Motion for Leave to File Sexual Abuse Survivor Proof of Claim Filed by Robert Salim of Salim-Beasley, LLC, Taylor Townsend of T. TAYLOR TOWNSEND, LLC, Frank Elliot III of N. Frank Elliot III, LLC on behalf of K. L.B. H. (Attachments: # 1 Exhibit A, Declaration in Support) (Elliot, Frank) (Entered: 11/27/2024) Email |
| 11/27/2024 | 3540 | Notice of Hearing by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611 Filed by J. M. H. (RE: related document(s)3539 Motion for Leave filed by Creditor J. M. H.). Hearing scheduled for 12/19/2024 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Elliot, Frank) (Entered: 11/27/2024) Email |
| 11/27/2024 | 3539 | Motion for Leave to File Sexual Abuse Survivor Proof of Claim Filed by Robert Salim of Salim-Beasley, LLC, Taylor Townsend of T. TAYLOR TOWNSEND, LLC, Frank Elliot III of N. Frank Elliot III, LLC on behalf of J. M. H. (Attachments: # 1 Exhibit A, Declaration in Support) (Elliot, Frank) (Entered: 11/27/2024) Email |
| 11/27/2024 | 3538 | Notice of Hearing by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611 Filed by H. A. A. (RE: related document(s)3537 Motion for Leave filed by Creditor H. A. A.). Hearing scheduled for 12/19/2024 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Elliot, Frank) (Entered: 11/27/2024) Email |
| 11/27/2024 | 3537 | Motion for Leave to File Sexual Abuse Survivor Proof of Claim Filed by Robert Salim of Salim-Beasley, LLC, Taylor Townsend of T. TAYLOR TOWNSEND, LLC, Frank Elliot III of N. Frank Elliot III, LLC on behalf of H. A. A. (Attachments: # 1 Exhibit A, Declaration in Support) (Elliot, Frank) (Entered: 11/27/2024) Email |
| 11/27/2024 | 3536 | Notice of Hearing by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611 Filed by C. E. P.I. (RE: related document(s)3535 Motion for Leave filed by Creditor C. E. P.I.). Hearing scheduled for 12/19/2024 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Elliot, Frank) (Entered: 11/27/2024) Email |
| 11/27/2024 | 3535 | Motion for Leave to File Sexual Abuse Survivor Proof of Claim Filed by Robert Salim of Salim-Beasley, LLC, Taylor Townsend of T. TAYLOR TOWNSEND, LLC, Frank Elliot III of N. Frank Elliot III, LLC on behalf of C. E. P.I. (Attachments: # 1 Exhibit A, Declaration in Support) (Elliot, Frank) (Entered: 11/27/2024) Email |
| 11/27/2024 | 3534 | Notice of Hearing by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611 Filed by B. L. H. (RE: related document(s)3533 Motion for Leave filed by Creditor B. L. H.). Hearing scheduled for 12/19/2024 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Elliot, Frank) (Entered: 11/27/2024) Email |
| 11/27/2024 | 3533 | Motion for Leave to File Sexual Abuse Survivor Proof of Claim Filed by Robert Salim of Salim-Beasley, LLC, Taylor Townsend of T. TAYLOR TOWNSEND, LLC, Frank Elliot III of N. Frank Elliot III, LLC on behalf of B. L. H. (Attachments: # 1 Exhibit A, Declaration in Support) (Elliot, Frank) (Entered: 11/27/2024) Email |
| 11/27/2024 | 3532 | Notice of Hearing by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611 Filed by Jane Doe A. M. W. (RE: related document(s)3531 Motion for Leave filed by Creditor Jane Doe A. M. W.). Hearing scheduled for 12/19/2024 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Elliot, Frank) (Entered: 11/27/2024) Email |
| 11/27/2024 | 3531 | Motion for Leave to File Sexual Abuse Survivor Proof of Claim Filed by Robert Salim of Salim-Beasley, LLC, Taylor Townsend of T. TAYLOR TOWNSEND, LLC, Frank Elliot III of N. Frank Elliot III, LLC on behalf of Jane Doe A. M. W. (Attachments: # 1 Exhibit A, Declaration in Support) (Elliot, Frank) (Entered: 11/27/2024) Email |
| 11/27/2024 | 3530 | Certificate of Service Filed by Official Committee of Unsecured Creditors (RE: (related document(s)3504 Application for Compensation filed by Other Prof. Zobrio, Inc., 3505 Application for Compensation, 3506 Application for Compensation filed by Interested Party Locke Lord LLP, 3507 Notice of Hearing with Certificate of Service filed by Creditor Committee Official Committee of Unsecured Creditors) (Knapp, Bradley) (Entered: 11/27/2024) Email |
| 11/27/2024 | 3529 | Notice of Hearing by 500 Poydras Street, Suite B-709 SECTION A Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: related document(s)3528 Generic Motion filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans). Hearing scheduled for 12/19/2024 at 01:30 PM by 500 Poydras Street, Suite B-709 SECTION A. (Mintz, Mark) (Entered: 11/27/2024) Email |
| 11/27/2024 | 3528 | Joint Motion of the Debtor and the Bond Trustee to Approve Payment of the Bond Trustee's Fees and Expenses Filed by Mark Mintz of Jones Walker, et al on behalf of The Roman Catholic Church for the Archdiocese of New Orleans (Mintz, Mark) (Entered: 11/27/2024) Email |
| 11/27/2024 | 3527 | Certificate of Service Filed by International Insurance Company, United States Fire Insurance Company (RE: (related document(s)3503 Order on Motion to Appear pro hac vice) (Baay, John) (Entered: 11/27/2024) Email |
| 11/27/2024 | 3526 | Notice of Hearing with Certificate of Service Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: related document(s)3522 Application for Compensation filed by Spec. Counsel Blank Rome LLP, 3523 Application for Compensation filed by Financial Advisor Keegan Linscott & Associates, PC, 3524 Application for Compensation filed by Financial Advisor Carr, Riggs & Ingram, LLC, 3525 Application for Compensation filed by Attorney Jones Walker LLP). Hearing scheduled for 12/19/2024 at 01:30 PM by 500 Poydras Street, Suite B-709 SECTION A. (Mintz, Mark) (Entered: 11/27/2024) Email |
| 11/27/2024 | 3525 | Application for Compensation Thirteenth Interim Application of Jones Walker LLP for Allowance of Compensation and Reimbursement of Expenses, as Counsel to the Debtor and Debtor In Possession, for the Period from July 1, 2024 through October 31, 2024 for Jones Walker LLP, Debtor's Attorney, Fee: $862,649.00, Expenses: $28,156.53. Filed by Mark Mintz (Attachments: # 1 Exhibit A - Timekeeper, Project Category, and Expense Summaries # 2 Exhibit B - Customary and Comparable Compensation Disclosures # 3 Exhibit C - Budget and Staffing Plan # 4 Exhibit D - Jones Walker's Forty-Third Monthly Fee Statement # 5 Exhibit E - Jones Walker's Forty-Fourth Monthly Fee Statement # 6 Exhibit F - Jones Walker's Forty-Fifth Monthly Fee Statement # 7 Exhibit G - Jones Walker's Forty-Sixth Monthly Fee Statement # 8 Exhibit H - Proposed Order) (Mintz, Mark) (Entered: 11/27/2024) Email |
| 11/27/2024 | 3524 | Application for Compensation Thirteenth Interim Application of Carr, Riggs & Ingram, LLC, for Allowance of Compensation and Reimbursement of Expenses Incurred as Financial Advisor to the Debtor for the Period July 1, 2024 through October 31, 2024 for Carr, Riggs & Ingram, LLC, Accountant, Fee: $94,995.00, Expenses: $0.00. Filed by Mark Mintz (Attachments: # 1 Exhibit A - Summary of Total Hours and Fees by Professional # 2 Exhibit B - Summary of Compensation by Task Category # 3 Exhibit C - Blended Hourly Rates # 4 Exhibit D - CRI's Forty-Third Monthly Fee Statement # 5 Exhibit E - CRI's Forty-Fourth Monthly Fee Statement # 6 Exhibit F - CRI's Forty-Fifth Monthly Fee Statement # 7 Exhibit G - CRI's Forty-Sixth Monthly Fee Statement # 8 Exhibit H - Proposed Order) (Mintz, Mark) (Entered: 11/27/2024) Email |
| 11/27/2024 | 3523 | Application for Compensation Eighth Interim Application of Keegan Linscott & Associates, PC, for Allowance of Compensation and Reimbursement of Expenses Incurred as Financial Advisor to the Debtor for the Period July 1, 2024 through October 31, 2024 for Keegan Linscott & Associates, PC, Accountant, Fee: $63,836.50, Expenses: $0.00. Filed by Mark Mintz (Attachments: # 1 Exhibit A - Summary of Total Hours and Fees by Professional # 2 Exhibit B - Summary of Compensation by Task Category # 3 Exhibit C - Expense Summary # 4 Exhibit D - Blended Hourly Rates # 5 Exhibit E - KLA's Twenty-Ninth Monthly Fee Statement # 6 Exhibit F - KLA's Thirtieth Monthly Fee Statement # 7 Exhibit G - KLA's Thirty-First Monthly Fee Statement # 8 Exhibit H - KLA's Thirty-Second Monthly Fee Statement # 9 Exhibit I - Proposed Order) (Mintz, Mark) (Entered: 11/27/2024) Email |
| 11/27/2024 | 3522 | Application for Compensation Thirteenth Interim Application of Blank Rome LLP for Allowance of Compensation and Reimbursement of Expenses as Special Insurance Counsel to the Debtor for the Period July 1, 2024 through October 31, 2024 for Blank Rome LLP, Special Counsel, Fee: $75,428.68, Expenses: $0.00. Filed by Mark Mintz (Attachments: # 1 Exhibit A - Summary of Total Hours and Fees by Professional # 2 Exhibit B - Summary of Compensation by Task Category # 3 Exhibit C - Expense Summary # 4 Exhibit D - Blended Hourly Rates # 5 Exhibit E - Budget and Staffing Plan # 6 Exhibit F - Blank Rome's Forty-Second Monthly Fee Statement # 7 Exhibit G - Blank Rome's Forty-Third Monthly Fee Statement # 8 Exhibit H - Blank Rome's Forty-Fourth Monthly Fee Statement # 9 Exhibit I - Blank Rome's Forty-Fifth Monthly Fee Statement # 10 Exhibit J - Proposed Order) (Mintz, Mark) (Entered: 11/27/2024) Email |
| 11/27/2024 | 3521 | Request / Rule 706 Expert's (I) Request for Clarification Regarding Pending Discovery Requests and (II) Reservation of Rights Filed by Mohsin Meghji (Reckler, Caroline) (Entered: 11/27/2024) Email |
| 11/27/2024 | 3520 | Notice of Hearing by 500 Poydras Street, Suite B-709 SECTION A Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: related document(s)3517 Motion For Sale of Property Free and Clear of Liens under 11 USC 363(f) filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 3518 Motion For Sale of Property Free and Clear of Liens under 11 USC 363(f) filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 3519 Motion For Sale of Property Free and Clear of Liens under 11 USC 363(f) filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans). Hearing scheduled for 12/19/2024 at 01:30 PM by 500 Poydras Street, Suite B-709 SECTION A. (Oppenheim, Samantha) (Entered: 11/27/2024) Email |
| 11/27/2024 | 3519 | Motion For Sale of Property Free and Clear of Liens under 11 USC 363(f) Debtor's Motion for Authority to Sell 69033 Riverbend Drive, Free and Clear of All Claims, Liens, Interests, and Encumbrances Pursuant to §§ 363(b) and 363(f) of the Bankruptcy Code Fee Amount $199. 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 - McEnery Declaration # 3 Exhibit C - Carr Declaration) (Oppenheim, Samantha) (Entered: 11/27/2024) Email |
| 11/27/2024 | 3518 | Motion For Sale of Property Free and Clear of Liens under 11 USC 363(f) Debtor's Motion for Authority to Sell 1941 Dauphine Street, Free and Clear of All Claims, Liens, Interests, and Encumbrances Pursuant to §§ 363(b) and 363(f) of the Bankruptcy Code Fee Amount $199. 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 - McEnery Declaration # 3 Exhibit C - Carr Declaration) (Oppenheim, Samantha) (Entered: 11/27/2024) Email |
| 11/27/2024 | 3517 | Motion For Sale of Property Free and Clear of Liens under 11 USC 363(f) Debtor's Motion for Authority to Sell 2908 S. Carrollton Avenue, Free and Clear of All Claims, Liens, Interests, and Encumbrances Pursuant to §§ 363(b) and 363(f) of the Bankruptcy Code Fee Amount $199. 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 - McEnery Declaration # 3 Exhibit C - Carr Declaration) (Oppenheim, Samantha) (Entered: 11/27/2024) Email |
| 11/27/2024 | 3516 | Certificate of Service Filed by Official Committee of Unsecured Creditors (RE: (related document(s)3508 Application for Compensation filed by Creditor Committee Official Committee of Unsecured Creditors, 3509 Notice of Hearing filed by Creditor Committee Official Committee of Unsecured Creditors, 3510 Application for Compensation filed by Financial Advisor Berkeley Research Group, LLC, 3511 Notice of Hearing filed by Financial Advisor Berkeley Research Group, LLC, 3512 Application for Compensation filed by Other Prof. Stout Risius Ross, LLC (fka The Claro Group, LLC), 3513 Notice of Hearing filed by Other Prof. Stout Risius Ross, LLC (fka The Claro Group, LLC), 3514 Application for Compensation filed by Other Prof. Rock Creek Advisors, LLC, 3515 Notice of Hearing filed by Other Prof. Rock Creek Advisors, LLC) (Caine, Andrew) (Entered: 11/27/2024) Email |
| 11/27/2024 | 3515 | Notice of Hearing by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611 Filed by Rock Creek Advisors, LLC (RE: related document(s)3514 Application for Compensation filed by Other Prof. Rock Creek Advisors, LLC). Hearing scheduled for 12/19/2024 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Caine, Andrew) (Entered: 11/27/2024) Email |
| 11/27/2024 | 3514 | Application for Compensation /Ninth Interim Application for Allowance and Payment of Compensation and Reimbursement of Expenses of Rock Creek Advisors, LLC as Pension Financial Advisors for the Official Committee of Unsecured Creditors for the Period From July 1, 2024 Through October 31, 2024 for Rock Creek Advisors, LLC, Other Professional, Fee: $4,400.00, Expenses: $0.00. Filed by Rock Creek Advisors, LLC (Caine, Andrew) (Entered: 11/27/2024) Email |
| 11/27/2024 | 3513 | Notice of Hearing by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611 Filed by Stout Risius Ross, LLC (fka The Claro Group, LLC) (RE: related document(s)3512 Application for Compensation filed by Other Prof. Stout Risius Ross, LLC (fka The Claro Group, LLC)). Hearing scheduled for 12/19/2024 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Caine, Andrew) (Entered: 11/27/2024) Email |
| 11/27/2024 | 3512 | Application for Compensation /Seventh Interim Application for Allowance of Compensation of Stout Risius Ross, LLC (fka the Claro Group, LLC) as Expert Consultant on Sexual Abuse and Expert Witness to the Official Committee of Unsecured Creditors for the Period July 1, 2024 Through October 31, 2024 for Stout Risius Ross, LLC (fka The Claro Group, LLC), Other Professional, Fee: $58,565.00, Expenses: $0.00. Filed by Stout Risius Ross, LLC (fka The Claro Group, LLC) (Caine, Andrew) (Entered: 11/27/2024) Email |
| 11/27/2024 | 3511 | Notice of Hearing by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611 Filed by Berkeley Research Group, LLC (RE: related document(s)3510 Application for Compensation filed by Financial Advisor Berkeley Research Group, LLC). Hearing scheduled for 12/19/2024 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Caine, Andrew) (Entered: 11/27/2024) Email |
| 11/27/2024 | 3510 | Application for Compensation /Eleventh Interim Application for Allowance and Payment of Compensation and Reimbursement of Expenses of Berkeley Research Group, LLC as Financial Advisors to the Official Committee of Unsecured Creditors for the Period July 1, 2024 Through October 31, 2024 for Berkeley Research Group, LLC, Other Professional, Fee: $206,846.50, Expenses: $85.00. Filed by Berkeley Research Group, LLC (Caine, Andrew) (Entered: 11/27/2024) Email |
| 11/27/2024 | 3509 | Notice of Hearing by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611 Filed by Official Committee of Unsecured Creditors (RE: related document(s)3508 Application for Compensation filed by Creditor Committee Official Committee of Unsecured Creditors). Hearing scheduled for 12/19/2024 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Caine, Andrew) (Entered: 11/27/2024) Email |
| 11/27/2024 | 3508 | Application for Compensation /Thirteenth Interim Application for Allowance and Payment of Compensation and Reimbursement of Expenses of Pachulski Stang Ziehl & Jones LLP as Co-Counsel for the Official Committee of Unsecured Creditors for the Period July 1, 2024 Through October 31, 2024 for Official Committee of Unsecured Creditors, Creditor Comm. Aty, Fee: $355,787.50, Expenses: $25,832.36. Filed by Official Committee of Unsecured Creditors (Caine, Andrew) (Entered: 11/27/2024) Email |
| 11/26/2024 | 3507 | Notice of Hearing with Certificate of Service Filed by Official Committee of Unsecured Creditors (RE: related document(s)3504 Application for Compensation filed by Other Prof. Zobrio, Inc., 3505 Application for Compensation, 3506 Application for Compensation filed by Interested Party Locke Lord LLP). Hearing scheduled for 12/19/2024 at 01:30 PM by 500 Poydras Street, Suite B-709 SECTION A. (Bryant, Steven) (Entered: 11/26/2024) Email |
| 11/26/2024 | 3506 | Application for Compensation :Thirteenth Interim Application of Locke Lord LLP as Co-Counsel to the Official Committee of Unsecured Creditors for Allowance of Compensation and Reimbursement of Expenses for the Period from July 1, 2024 through October 31, 2024 for Locke Lord LLP, Attorney, Fee: $560,777.50, Expenses: $2,548.83. Filed by Locke Lord LLP (Attachments: # 1 Exhibit 1 # 2 Proposed Order) (Bryant, Steven) (Entered: 11/26/2024) Email |
| 11/26/2024 | 3505 | Application for Compensation :Third Interim Application for Allowance and Payment of Compensation and Reimbursement of Expenses of Actuarial Value, LLC as Actuarial Advisor to the Official Committee of Unsecured Creditors for the Period from July 1, 2024 through October 31, 2024 for Actuarial Value LLC, Other Professional, Fee: $6,825.00, Expenses: $0.00. Filed by Actuarial Value LLC (Attachments: # 1 Exhibit 1 # 2 Proposed Order) (Bryant, Steven) (Entered: 11/26/2024) Email |
| 11/26/2024 | 3504 | Application for Compensation : Eleventh Interim Application for Allowance and Payment of Compensation and Reimbursement of Expenses of Zobrio, Inc., as Computer Consultant to the Official Committee of Unsecured Creditors for the Period from July 1, 2024 through October 31, 2024 for Zobrio, Inc., Other Professional, Fee: $0.00, Expenses: $1,400. Filed by Zobrio, Inc. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Proposed Order) (Bryant, Steven) (Entered: 11/26/2024) Email |
| 11/26/2024 | 3503 | Order Granting Motion To Appear pro hac vice for Joshua R. Jilovec. 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)3238 Motion to Appear pro hac vice filed by Interested Party International Insurance Company, Interested Party United States Fire Insurance Company) Signed on November 26, 2024. (Nunnery, J.) (Entered: 11/26/2024) Email |
| 11/25/2024 | 3502 | Notice of Filing of Official Transcript. Notice is given that an official transcript of the hearing held on November 21, 2024 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 12/2/2024. Redaction Request Due By 12/16/2024. Redacted Transcript Submission Due By 12/30/2024. Transcript access will be restricted through 2/24/2025. (Nunnery, J.) (Entered: 11/25/2024) Email |
| 11/24/2024 | 3501 | Certificate of Service i. Debtors Response to Rule 706 Expert Witness Report (Docket No. 3484); ii. Order (Docket No. 3485); and iii. Order (Docket No. 3487). (RE: related document(s)3484 Response filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 3485 Stipulation and Order, 3487 Stipulation and Order) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 11/24/2024) Email |
| 11/24/2024 | 3500 | Certificate of Service of i. Order (Docket No. 3496); and ii. Order (Docket No. 3497) (RE: related document(s)3496 Order Continuing Status Conference, 3497 Order Continuing Status Conference) Filed by Donlin, Recano & Company, Inc. (Jordan, Lillian) (Entered: 11/24/2024) Email |
| 11/24/2024 | 3499 | Chapter 11 Monthly Operating Report for the Month Ending: 10/31/2024 Filed by The Roman Catholic Church for the Archdiocese of New Orleans (Attachments: # 1 1 - Statement of Cash Receipts and Disbursements # 2 2 - Balance Sheet # 3 3 - Statement of Operations # 4 4 - Accounts Receivable Aging # 5 5 - Accounts Payable Aging # 6 6 - Schedule of Payments to Professionals # 7 7 - Schedule of Payments to Insiders # 8 8 - All Bank Statements and Reconciliations - PART 1 # 9 8 - All Bank Statements and Reconciliations - PART 2 # 10 8 - All Bank Statements and Reconciliations - PART 3 # 11 8 - All Bank Statements and Reconciliations - PART 4 # 12 8 - All Bank Statements and Reconciliations - PART 5 # 13 8 - All Bank Statements and Reconciliations - PART 6 # 14 8 - All Bank Statements and Reconciliations - PART 7 # 15 8 - All Bank Statements and Reconciliations - PART 8) (Oppenheim, Samantha) (Entered: 11/24/2024) Email |
| 11/21/2024 | 3498 | PDF with attached Audio File. Court Date & Time [11/21/2024 01:31:21 PM]. File Size [ 61456 KB ]. Run Time [ 02:09:23 ]. (admin). (Entered: 11/21/2024) Email |
| 11/21/2024 | 3497 | Order Continuing Status Conference. IT IS FURTHER ORDERED that discovery on the Motions/Applications specified is STAYED Pending Further Order of the Court. Signed on November 21, 2024 (RE: related document(s)2927 Application for Compensation, 3168 Generic Motion filed by Interested Party International Insurance Company, Interested Party United States Fire Insurance Company, 3240 Application for Compensation filed by Attorney Jones Walker LLP, 3246 Motion to Appoint Trustee filed by Creditor Certain Abuse Victims, 3248 Motion to Unseal Document filed by Creditor Certain Abuse Victims, 3364 Order Continuing Status Conference, Order Scheduling Status Conference, 3373 Order on Motion to Continue/Reschedule Hearing) Status Conference to be held on 12/16/2024 at 01:30 PM at *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Nunnery, J.) (Entered: 11/21/2024) Email |
| 11/21/2024 | 3496 | Order Continuing Status Conference on Rule 706 Expert Witness' Report. Signed on November 21, 2024 (RE: related document(s)3436 Document filed by Other Prof. Mohsin Meghji, 3439 Order Scheduling Status Conference) Status Conference to be held on 12/2/2024 at 03:30 PM at *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Nunnery, J.) (Entered: 11/21/2024) Email |
| 11/21/2024 | 3495 | Disclosure Statement as of November 21, 2024, for The Chapter 11 Plan of Reorganization Proposed by The Official Committee of Unsecured Creditors as of September 13, 2024 Filed by Official Committee of Unsecured Creditors (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4)(Knapp, Bradley) (Entered: 11/21/2024) Email |
| 11/21/2024 | 3494 | Certificate of Service of the Notice of Agenda of Matters Scheduled for Hearing on Thursday, November 21, 2024, at 1:30 p.m. CST (Docket No. 3490) (RE: related document(s)3490 Notice of Agenda (Complex Case) filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Donlin, Recano & Company, Inc. (Jordan, Lillian) (Entered: 11/21/2024) Email |
| 11/21/2024 | 3493 | Notice of the Official Committee of Unsecured Creditors attaching its proposed Motion for Entry of an Order (I) Approving the Committees Disclosure Statement and the Form, Manner, and Sufficiency of Notice of the Disclosure Statement Hearing, (II) Approving the Committees Solicitation, Voting, and Balloting Procedures, (III) Approving Forms of Ballots, the Solicitation Package, and Related Notices, (IV) Scheduling a Confirmation Hearing and Establishing Notice and Objection Procedures for Confirmation of the Committees Chapter 11 Plan, and (V) Granting Related Relief in connection with its Chapter 11 Plan of Reorganization Proposed by the Official Committee of Unsecured Creditors dated as of September 13, 2024 Filed by Official Committee of Unsecured Creditors. (Attachments: # 1 Motion for Entry of an Order) (Bryant, Steven) (Entered: 11/21/2024) Email |
| 11/21/2024 | 3492 | Memo to Record of hearing scheduled for 11/21/2024 at 1:30 p.m. (RE: (related document(s)3445 Application for Compensation filed by Attorney Stewart Robbins Brown & Altazan, LLC, 3447 Application for Compensation filed by Financial Advisor Dundon Advisors LLC). After review of the record and pleadings, proper service having been made, and no objections having been filed, the Court will APPROVE the applications WITHOUT HEARING. Counsel is to submit the orders within two (2) days. (Arnold, Ellen) (Entered: 11/21/2024) Email |
| 11/20/2024 | 3491 | Notice of Objection to Proposed Order Regarding Rule 706 Expert Witness' Report Filed by International Insurance Company, United States Fire Insurance Company (RE: related document(s)3436 Document filed by Other Prof. Mohsin Meghji). (Attachments: # 1 Ex. A. Proposed Order) (Baay, John) (Entered: 11/20/2024) Email |
| 11/20/2024 | 3490 | Notice of Agenda in re Chapter 11 Complex Case The Roman Catholic Church for the Archdiocese of New Orleans. Hearing scheduled for 11/21/2024 at 01:30 PM by 500 Poydras Street, Suite B-709 SECTION A. (Oppenheim, Samantha) (Entered: 11/20/2024) Email |
| 11/20/2024 | 3489 | Certificate of Service Filed by Official Committee of Unsecured Creditors (RE: (related document(s)3486 Document filed by Creditor Committee Official Committee of Unsecured Creditors) (Attachments: # 1 Exhibit 1) (Knapp, Bradley) (Entered: 11/20/2024) Email |
| 11/19/2024 | 3488 | Response with Certificate of Service Filed by Apostolates (RE: (related document(s)3436 Document filed by Other Prof. Mohsin Meghji) Hearing scheduled for 11/21/2024 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Draper, Douglas) (Entered: 11/19/2024) Email |
| 11/19/2024 | 3487 | Order Approving Terms of Omnibus Joint Stipulation Concerning C.R.A.S., J.J.S., John Doe M.D., P.I.D., R.A.C., Jane Doe S.C., E.W.C.I. and R.C.A.J's Motions for Leave to File Sexual Abuse Survivor Proofs of Claim. 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 November 19, 2024 (RE: related document(s)3450 Motion for Leave filed by Creditor C. R. A.S., 3452 Motion for Leave filed by Creditor J. J. S., 3454 Motion for Leave filed by Creditor John Doe M. D., 3456 Motion for Leave filed by Creditor P. I. D., 3458 Motion for Leave filed by Creditor R. A. C., 3460 Motion for Leave filed by Creditor Jane Doe S. C., 3462 Motion for Leave filed by Creditor E. W. C.I., 3464 Motion for Leave filed by Creditor R. C. A.J., 3470 Stipulation filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) (Nunnery, J.) (Entered: 11/19/2024) Email |
| 11/19/2024 | 3486 | Document The Official Committee of Unsecured Creditors Statement Regarding Rule 706 Expert Report Filed by Official Committee of Unsecured Creditors (RE: (related document(s)3436 Document filed by Other Prof. Mohsin Meghji) (Attachments: # 1 Exhibit A) (Knapp, Bradley) (Entered: 11/19/2024) Email |
| 11/19/2024 | 3485 | Order Approving Terms of Joint Stipulation Concerning A.J.C.'s Motion for Leave to File Sexual Abuse Survivor Proof of Claim. 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 November 19, 2024 (RE: related document(s)3442 Motion for Leave filed by Creditor A. J. C., 3469 Stipulation filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) (Nunnery, J.) (Entered: 11/19/2024) Email |
| 11/19/2024 | 3484 | Response with Certificate of Service Debtor's Response to Rule 706 Expert Witness' Report Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: (related document(s)3436 Document filed by Other Prof. Mohsin Meghji) Hearing scheduled for 11/21/2024 at 01:30 PM by 500 Poydras Street, Suite B-709 SECTION A. (Mintz, Mark) (Entered: 11/19/2024) Email |
| 11/18/2024 | 3483 | Correspondence Received by the Court on 11/14/2024. (Nunnery, J.) (Entered: 11/18/2024) Email |
| 11/18/2024 | 3482 | Order Granting Motion To Withdraw, Substitute and Enroll Counsel. Terminated Attorney Jameson M. Taylor, Added Attorney Brad J. Schwab. 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)3481 Motion to Withdraw as Attorney filed by Creditor Warren Joseph Deemer, Creditor Mary Gilardi Deemer) Signed on November 18, 2024. (Nunnery, J.) (Entered: 11/18/2024) Email |
| 11/15/2024 | 3481 | Motion to Withdraw as Attorney , Substitute and Enroll Brad J. Schwab Filed by Jameson M. Taylor of Margaret Burns Law LLC, Richard P Voorhies III of The Voorhies Law Firm on behalf of Mary Gilardi Deemer, Warren Joseph Deemer (Voorhies, Richard) (Entered: 11/15/2024) Email |
| 11/13/2024 | 3480 | Certificate of Service (RE: related document(s)3477 Document filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Donlin, Recano & Company, Inc. (Jordan, Lillian) (Entered: 11/13/2024) Email |
| 11/11/2024 | 3479 | Certificate of Service of i. Notice of Joint Filing of Non-Monetary Plan Provisions to Foster Child Protection and Prevent Child Sexual Abuse; and ii. Ex Parte Joint Motion to File Document Under Seal. (RE: related document(s)3471 Notice filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 3472 Motion to Seal Document filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 11/11/2024) Email |
| 11/11/2024 | 3478 | Response with Certificate of Service Filed by Certain Abuse Victims (RE: (related document(s)3436 Document filed by Other Prof. Mohsin Meghji) Hearing scheduled for 11/21/2024 at 01:30 PM by 500 Poydras Street, Suite B-709 SECTION A. (Denenea, John) (Entered: 11/11/2024) Email |
| 11/11/2024 | 3477 | Document Debtor's Reservation of Rights Concerning Motion of A.P. for Leave to File Motion to Substitute Deceased Claimant S.T. and Accompanying Exhibits Under Seal Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: (related document(s)3431 Motion for Leave filed by Interested Party S. T.) (Oppenheim, Samantha) (Entered: 11/11/2024) Email |
| 11/10/2024 | 3476 | Certificate of Service Filed by International Insurance Company, United States Fire Insurance Company (RE: (related document(s)3466 Notice filed by Interested Party International Insurance Company, Interested Party United States Fire Insurance Company) (Baay, John) (Entered: 11/10/2024) Email |
| 11/9/2024 | 3475 | Certificate of Service of the Order (Docket No. 3474) (RE: related document(s)3474 Order on Motion to Seal Document) Filed by Donlin, Recano & Company, Inc. (Jordan, Lillian) (Entered: 11/09/2024) Email |
| 11/8/2024 | 3474 | Order Granting Motion To Seal Document (RE: related document(s)3472 Motion to Seal Document filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 3471 Notice) Signed on November 8, 2024. (Nunnery, J.) (Entered: 11/08/2024) Email |
| 11/7/2024 | 3473 | Certificate of Service (RE: related document(s)3469 Stipulation filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 3470 Stipulation filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Donlin, Recano & Company, Inc. (Jordan, Lillian) (Entered: 11/07/2024) Email |
| 11/7/2024 | 3472 | Motion to Seal Document Ex Parte Joint Motion to File Document Under Seal, Filed by Mark Mintz of Jones Walker, et al on behalf of The Roman Catholic Church for the Archdiocese of New Orleans (Attachments: # 1 Proposed Order) (Mintz, Mark) (Entered: 11/07/2024) Email |
| 11/7/2024 | 3471 | Joint Notice of Filing of Non-Monetary Plan Provisions to Foster Child Protection and Prevent Child Sexual Abuse Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: related document(s)3382 Chapter 11 Plan filed by Creditor Committee Official Committee of Unsecured Creditors, 3384 Chapter 11 Plan filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans). (Attachments: # 1 Non-Monetary Plan Provisions) (Mintz, Mark) **Received by the Court and stored in Sealed cabinet on 11/7/2024** Modified on 11/7/2024 (Rouchon, Heather). (Entered: 11/07/2024) Email |
| 11/6/2024 | 3470 | Stipulation By The Roman Catholic Church for the Archdiocese of New Orleans and C.R.A.S., J.J.S., John Doe M.D., P.I.D., R.A.C., Jane Doe S.C., E.W.C.I., and R.C.A.J. Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: (related document(s)3450 Motion for Leave filed by Creditor C. R. A.S., 3452 Motion for Leave filed by Creditor J. J. S., 3454 Motion for Leave filed by Creditor John Doe M. D., 3456 Motion for Leave filed by Creditor P. I. D., 3458 Motion for Leave filed by Creditor R. A. C., 3460 Motion for Leave filed by Creditor Jane Doe S. C., 3462 Motion for Leave filed by Creditor E. W. C.I., 3464 Motion for Leave filed by Creditor R. C. A.J.) (Attachments: # 1 Exhibit A - Proposed Order) (Oppenheim, Samantha) (Entered: 11/06/2024) Email |
| 11/6/2024 | 3469 | Stipulation By The Roman Catholic Church for the Archdiocese of New Orleans and A.J.C. Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: (related document(s)3442 Motion for Leave filed by Creditor A. J. C.) (Attachments: # 1 Exhibit A - Proposed Order) (Oppenheim, Samantha) (Entered: 11/06/2024) Email |
| 11/4/2024 | 3468 | Certificate of Service (RE: related document(s)3445 Application for Compensation filed by Attorney Stewart Robbins Brown & Altazan, LLC, 3446 Notice of Hearing filed by Attorney Stewart Robbins Brown & Altazan, LLC, 3447 Application for Compensation filed by Financial Advisor Dundon Advisors LLC, 3448 Notice of Hearing filed by Financial Advisor Dundon Advisors LLC) Filed by Donlin, Recano & Company, Inc. (Jordan, Lillian) (Entered: 11/04/2024) Email |
| 11/1/2024 | 3467 | Certificate of Service Filed by Office of the U.S. Trustee (RE: (related document(s)3441 UST Notice of Change of Address (batch)) (George, Amanda) (Entered: 11/01/2024) Email |
| 11/1/2024 | 3466 | Notice of Letter to Judge Grabill Filed by International Insurance Company, United States Fire Insurance Company. (Baay, John) (Entered: 11/01/2024) Email |
| 10/31/2024 | 3465 | Notice of Hearing by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611 Filed by R. C. A.J. (RE: related document(s)3464 Motion for Leave filed by Creditor R. C. A.J.). Hearing scheduled for 11/21/2024 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Elliot, Frank) (Entered: 10/31/2024) Email |
| 10/31/2024 | 3464 | Motion for Leave to File Sexual Abuse Survivor Proof of Claim Filed by Robert Salim of Salim-Beasley, LLC, Taylor Townsend of T. TAYLOR TOWNSEND, LLC, Frank Elliot III of N. Frank Elliot III, LLC on behalf of R. C. A.J. (Attachments: # 1 Exhibit A, Declaration in Support) (Elliot, Frank) (Entered: 10/31/2024) Email |
| 10/31/2024 | 3463 | Notice of Hearing by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611 Filed by E. W. C.I. (RE: related document(s)3462 Motion for Leave filed by Creditor E. W. C.I.). Hearing scheduled for 11/21/2024 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Elliot, Frank) (Entered: 10/31/2024) Email |
| 10/31/2024 | 3462 | Motion for Leave to File Sexual Abuse Survivor Proof of Claim Filed by Robert Salim of Salim-Beasley, LLC, Taylor Townsend of T. TAYLOR TOWNSEND, LLC, Frank Elliot III of N. Frank Elliot III, LLC on behalf of E. W. C.I. (Attachments: # 1 Exhibit A, Declaration in Support) (Elliot, Frank) (Entered: 10/31/2024) Email |
| 10/31/2024 | 3461 | Notice of Hearing by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611 Filed by Jane Doe S. C. (RE: related document(s)3460 Motion for Leave filed by Creditor Jane Doe S. C.). Hearing scheduled for 11/21/2024 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Elliot, Frank) (Entered: 10/31/2024) Email |
| 10/31/2024 | 3460 | Motion for Leave to File Sexual Abuse Survivor Proof of Clim Filed by Robert Salim of Salim-Beasley, LLC, Taylor Townsend of T. TAYLOR TOWNSEND, LLC, Frank Elliot III of N. Frank Elliot III, LLC on behalf of Jane Doe S. C. (Attachments: # 1 Exhibit A, Declaration in Support) (Elliot, Frank) (Entered: 10/31/2024) Email |
| 10/31/2024 | 3459 | Notice of Hearing by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611 Filed by R. A. C. (RE: related document(s)3458 Motion for Leave filed by Creditor R. A. C.). Hearing scheduled for 11/21/2024 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Elliot, Frank) (Entered: 10/31/2024) Email |
| 10/31/2024 | 3458 | Motion for Leave to File Sexual Abuse Survivor Proof of Claim Filed by Robert Salim of Salim-Beasley, LLC, Taylor Townsend of T. TAYLOR TOWNSEND, LLC, Frank Elliot III of N. Frank Elliot III, LLC on behalf of R. A. C. (Attachments: # 1 Exhibit A, Declaration in Support) (Elliot, Frank) (Entered: 10/31/2024) Email |
| 10/31/2024 | 3457 | Notice of Hearing by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611 Filed by P. I. D. (RE: related document(s)3456 Motion for Leave filed by Creditor P. I. D.). Hearing scheduled for 11/21/2024 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Elliot, Frank) (Entered: 10/31/2024) Email |
| 10/31/2024 | 3456 | Motion for Leave to File Sexual Abuse Survivor Proof of Claim Filed by Robert Salim of Salim-Beasley, LLC, Taylor Townsend of T. TAYLOR TOWNSEND, LLC, Frank Elliot III of N. Frank Elliot III, LLC on behalf of P. I. D. (Attachments: # 1 Exhibit A, Declaration in Support) (Elliot, Frank) (Entered: 10/31/2024) Email |
| 10/31/2024 | 3455 | Notice of Hearing by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611 Filed by John Doe M. D. (RE: related document(s)3454 Motion for Leave filed by Creditor John Doe M. D.). Hearing scheduled for 11/21/2024 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Elliot, Frank) (Entered: 10/31/2024) Email |
| 10/31/2024 | 3454 | Motion for Leave to File Sexual Abuse Survivor Proof of Claim Filed by Robert Salim of Salim-Beasley, LLC, Taylor Townsend of T. TAYLOR TOWNSEND, LLC, Frank Elliot III of N. Frank Elliot III, LLC on behalf of John Doe M. D. (Attachments: # 1 Exhibit A, Declaration in Support) (Elliot, Frank) (Entered: 10/31/2024) Email |
| 10/31/2024 | 3453 | Notice of Hearing by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611 Filed by J. J. S. (RE: related document(s)3452 Motion for Leave filed by Creditor J. J. S.). Hearing scheduled for 11/21/2024 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Elliot, Frank) (Entered: 10/31/2024) Email |
| 10/31/2024 | 3452 | Motion for Leave to File Sexual Abuse Survivor Proof of Claim Filed by Robert Salim of Salim-Beasley, LLC, Taylor Townsend of T. TAYLOR TOWNSEND, LLC, Frank Elliot III of N. Frank Elliot III, LLC on behalf of J. J. S. (Attachments: # 1 Exhibit A, Declaration in Support) (Elliot, Frank) (Entered: 10/31/2024) Email |
| 10/31/2024 | 3451 | Notice of Hearing by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611 Filed by C. R. A.S. (RE: related document(s)3450 Motion for Leave filed by Creditor C. R. A.S.). Hearing scheduled for 11/21/2024 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Elliot, Frank) (Entered: 10/31/2024) Email |
| 10/31/2024 | 3450 | Motion for Leave to File Sexual Abuse Survivor Proof of Claim Filed by Robert Salim of Salim-Beasley, LLC, Taylor Townsend of T. TAYLOR TOWNSEND, LLC, Frank Elliot III of N. Frank Elliot III, LLC on behalf of C. R. A.S. (Attachments: # 1 Exhibit A, Declaration in Support) (Elliot, Frank) (Entered: 10/31/2024) Email |
| 10/31/2024 | 3449 | Certificate of Service Filed by Stewart Robbins Brown & Altazan, LLC (RE: (related document(s)3445 Application for Compensation filed by Attorney Stewart Robbins Brown & Altazan, LLC, 3446 Notice of Hearing filed by Attorney Stewart Robbins Brown & Altazan, LLC, 3447 Application for Compensation filed by Financial Advisor Dundon Advisors LLC, 3448 Notice of Hearing filed by Financial Advisor Dundon Advisors LLC) (Stewart, Paul) (Entered: 10/31/2024) Email |
| 10/31/2024 | 3448 | Notice of Hearing Filed by Dundon Advisors LLC (RE: related document(s)3447 Application for Compensation filed by Financial Advisor Dundon Advisors LLC). Hearing scheduled for 11/21/2024 at 01:30 PM (check with court for location). (Stewart, Paul) (Entered: 10/31/2024) Email |
| 10/31/2024 | 3447 | Application for Compensation for Dundon Advisors LLC, Other Professional, Fee: $4,307.00, Expenses: $0. Filed by Dundon Advisors LLC (Stewart, Paul) (Entered: 10/31/2024) Email |
| 10/31/2024 | 3446 | Notice of Hearing by 500 Poydras Street, Suite B-709 SECTION A Filed by Stewart Robbins Brown & Altazan, LLC (RE: related document(s)3445 Application for Compensation filed by Attorney Stewart Robbins Brown & Altazan, LLC). Hearing scheduled for 11/21/2024 at 01:30 PM by 500 Poydras Street, Suite B-709 SECTION A. (Stewart, Paul) (Entered: 10/31/2024) Email |
| 10/31/2024 | 3445 | Application for Compensation for Stewart Robbins Brown & Altazan, LLC, Attorney, Fee: $144,160.00, Expenses: $6,727.74. Filed by Stewart Robbins Brown & Altazan, LLC (Stewart, Paul) (Entered: 10/31/2024) Email |
| 10/28/2024 | 3444 | Certificate of Service of the Order (Docket No. 3439) (RE: related document(s)3439 Order Scheduling Status Conference) Filed by Donlin, Recano & Company, Inc. (Jordan, Lillian) (Entered: 10/28/2024) Email |
| 10/28/2024 | 3443 | Notice of Hearing by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611 Filed by A. J. C. (RE: related document(s)3442 Motion for Leave filed by Creditor A. J. C.). Hearing scheduled for 11/21/2024 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Meyer, Daniel) (Entered: 10/28/2024) Email |
| 10/28/2024 | 3442 | Motion for Leave to File Proof of Claim Filed by Daniel Adam Meyer of Slater Slater Schulman, LLP on behalf of A. J. C. (Attachments: # 1 Exhibit 1) (Meyer, Daniel) (Entered: 10/28/2024) Email |
| 10/25/2024 | 3441 | UST Notice of Change of Address. New Address: 600 S. Maestri Place, Suite 840-T, New Orleans, LA 70130. (George, Amanda) (Entered: 10/25/2024) Email |
| 10/25/2024 | 3440 | Notice of Statement Regarding Rule 706 Expert Witness' Report Filed by International Insurance Company, United States Fire Insurance Company (RE: related document(s)3436 Document filed by Other Prof. Mohsin Meghji). (Baay, John) (Entered: 10/25/2024) Email |
| 10/25/2024 | 3439 | Order Scheduling Status Conference on Rule 706 Expert Witness' Report. 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. Signed on October 25, 2024 (RE: related document(s)3436 Document (Expert Witness Report) filed by Other Prof. Mohsin Meghji) Status Conference to be held on 11/21/2024 at 01:30 PM at *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Nunnery, J.) (Entered: 10/25/2024) Email |
| 10/25/2024 | 3438 | Chapter 11 Monthly Operating Report for the Month Ending: 09/30/2024 Filed by The Roman Catholic Church for the Archdiocese of New Orleans (Attachments: # 1 1 - Statement of Cash Receipts and Disbursements # 2 2 - Balance Sheet # 3 3 - Statement of Operations # 4 4 - Accounts Receivable Aging # 5 5 - Accounts Payable Aging # 6 6 - Schedule of Payments to Professionals # 7 7 - Schedule of Payments to Insiders # 8 8 - All Bank Statements and Reconciliations - PART 1 # 9 8 - All Bank Statements and Reconciliations - PART 2 # 10 8 - All Bank Statements and Reconciliations - PART 3 # 11 8 - All Bank Statements and Reconciliations - PART 4 # 12 8 - All Bank Statements and Reconciliations - PART 5 # 13 8 - All Bank Statements and Reconciliations - PART 6 # 14 8 - All Bank Statements and Reconciliations - PART 7) (Oppenheim, Samantha) (Entered: 10/25/2024) Email |
| 10/24/2024 | 3437 | Certificate of Service (RE: related document(s)3428 Stipulation and Order, 3430 Generic Order) Filed by Donlin, Recano & Company, Inc. (Jordan, Lillian) (Entered: 10/24/2024) Email |
| 10/23/2024 | 3436 | / Rule 706 Expert Witness' Report Filed by Mohsin Meghji (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D) (Reckler, Caroline) Court Temporarily Restricted Access Modified on 10/24/2024 (Rouchon, Heather). (Entered: 10/23/2024) Email |
| 10/22/2024 | 3435 | Correspondence Received by the Court. (Nunnery, J.) (Entered: 10/22/2024) Email |
| 10/22/2024 | 3434 | Motion to Seal Document Filed by Craig Robinson of Robinson Law Offices on behalf of S. T. (Robinson, Craig) (Entered: 10/22/2024) Email |
| 10/21/2024 | 3433 | Notice of Hearing by 500 Poydras Street, Suite B-709 SECTION A Filed by A. P. (RE: related document(s)3431 Motion for Leave filed by Interested Party S. T.). Hearing scheduled for 11/21/2024 at 01:30 PM by 500 Poydras Street, Suite B-709 SECTION A. (Robinson, Craig) (Entered: 10/21/2024) Email |
| 10/21/2024 | 3432 | Notice of Appearance and Request for Notice Filed by Craig Robinson on behalf of A. P.. (Robinson, Craig) (Entered: 10/21/2024) Email |
| 10/21/2024 | 3431 | Motion for Leave to File Motion to Substitute Deceased Claimant S.T. and Accompanying Exhibits Under Seal Filed by Craig Robinson of Robinson Law Offices on behalf of S. T. (Attachments: # 1 Memorandum in Support # 2 Notice of Request to File Under Seal # 3 Proposed Order) (Robinson, Craig) (Entered: 10/21/2024) Email |
| 10/21/2024 | 3430 | Order Granting Motion to Extend Appointment of Mediator- John W. Perry, Jr. 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) 3036 Generic Order, 3396 Generic Motion filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Signed on October 21, 2024. (Nunnery, J.) (Entered: 10/21/2024) Email |
| 10/21/2024 | 3429 | Order Granting Application For Compensation for H. Kent Aguillard, Conflicts Counsel to Official Committee of Unsecured Commercial Creditors for the Period of April 29, 2024 through May 10, 2024 - Fees awarded: $3150.00, expenses awarded: $0.00. 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)3333 Application for Compensation filed by Spec. Counsel H. Kent Aguillard) Signed on October 21, 2024. (Nunnery, J.) (Entered: 10/21/2024) Email |
| 10/21/2024 | 3428 | Order Approving Terms of Joint Stipulation Concerning D.E.L., M.T.G., C.L.D.D., K.K.T., Jane Doe K.S., and A.J.S.J.'s Motions for Leave to File Sexual Abuse Survivor Proofs of Claim. 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 October 21, 2024 (RE: related document(s)3380 Motion for Leave filed by Creditor D. E. L., 3388 Motion for Leave filed by Creditor M. T. G., 3390 Motion for Leave filed by Creditor C. L.D. D., 3392 Motion for Leave filed by Creditor K. K. T., 3394 Motion for Leave filed by Creditor Jane Doe K. S., 3397 Motion for Leave filed by Creditor A. J. S.J., 3407 Stipulation filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) (Nunnery, J.) (Entered: 10/21/2024) Email |
| 10/21/2024 | 3427 | Certificate of Service Filed by SPARTA Insurance Company (RE: (related document(s)3425 Notice of Appearance and Request for Notice filed by Interested Party SPARTA Insurance Company, 3426 Notice of Appearance and Request for Notice filed by Interested Party SPARTA Insurance Company) (Menasco, Carey) (Entered: 10/21/2024) Email |
| 10/21/2024 | 3426 | Notice of Appearance and Request for Notice Filed by Michael D. Rubenstein on behalf of SPARTA Insurance Company. (Rubenstein, Michael) (Entered: 10/21/2024) Email |
| 10/21/2024 | 3425 | Notice of Appearance and Request for Notice Filed by Carey L. Menasco on behalf of SPARTA Insurance Company. (Menasco, Carey) (Entered: 10/21/2024) Email |
| 10/17/2024 | 3424 | Certificate of Service of Notice of Agenda of Matters Scheduled for Hearing on Thursday, October 17, 2024, at 1:30 p.m. CST. (RE: related document(s)3418 Notice of Agenda (Complex Case) filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Donlin, Recano & Company, Inc. (Jordan, Lillian) (Entered: 10/17/2024) Email |
| 10/17/2024 | 3423 | Certificate of Service of the Order (Docket No. 3421) (RE: related document(s)3421 Order) Filed by Donlin, Recano & Company, Inc. (Jordan, Lillian) (Entered: 10/17/2024) Email |
| 10/16/2024 | 3422 | Certificate of Service Filed by Official Committee of Unsecured Creditors (RE: (related document(s)3419 Order on Motion to Seal Document) (Attachments: # 1 Exhibit 1) (Knapp, Bradley) (Entered: 10/16/2024) Email |
| 10/16/2024 | 3421 | Order to Cancel the October Omnibus 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 October 16, 2024 (RE: related document(s)3418 Notice of Agenda (Complex Case) filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) (Nunnery, J.) (Entered: 10/16/2024) Email |
| 10/16/2024 | 3420 | Memo to Record of hearing scheduled for 10/17/2024 (RE: (related document(s)3396 Debtor's Motion to Extend Appointments of Mediators filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 3412 Response filed by Creditor Committee Official Committee of Unsecured Creditors). Considering the record and pleadings, proper notice having been given, the Response by the Official Committee of Unsecured Creditors stating they take no position as to Mr. Perry, and no objection having been filed, the Court will GRANT the Motion WITHOUT HEARING as to John W. Perry, Jr. Counsel for Debtor has submitted an order which is being reviewed by the Court. (Arnold, Ellen) (Entered: 10/16/2024) Email |
| 10/16/2024 | 3419 | Order Granting Motion To Seal Document (RE: related document(s)3416 Motion to Seal Document filed by Creditor Committee Official Committee of Unsecured Creditors) Signed on October 16, 2024. (Nunnery, J.) (Entered: 10/16/2024) Email |
| 10/16/2024 | 3418 | Notice of Agenda in re Chapter 11 Complex Case The Roman Catholic Church for the Archdiocese of New Orleans. Hearing scheduled for 10/17/2024 at 01:30 PM by 500 Poydras Street, Suite B-709 SECTION A. (Oppenheim, Samantha) (Entered: 10/16/2024) Email |
| 10/15/2024 | 3417 | Certificate of Service Filed by Official Committee of Unsecured Creditors (RE: (related document(s)3413 Order) (Attachments: # 1 Exhibit 1) (Knapp, Bradley) **Exhibit 1 Received by the Court and stored in Sealed cabinet on 10/15/2024** Modified on 10/15/2024 (Nunnery, J.). (Entered: 10/15/2024) Email |
| 10/15/2024 | 3416 | Ex Parte Motion to Seal Document Motion Requesting Authority to file its Exhibit 1 to the Certificate of Service for the Order Extending Appointment of Mediator (Doc. No. 3413) Filed by Bradley C. Knapp of Locke Lord LLP on behalf of Official Committee of Unsecured Creditors (Attachments: # 1 Proposed Order) (Knapp, Bradley) (Entered: 10/15/2024) Email |
| 10/15/2024 | 3415 | Memo to Record of hearing scheduled for 10/17/2024 (RE: (related document(s)3333 Application for Compensation filed by Spec. Counsel H. Kent Aguillard). After review of the record and pleadings, proper service having been made, and no objection having been filed, the Court will APPROVE the application WITHOUT HEARING. Counsel is to submit an order within two (2) days. (Arnold, Ellen) (Entered: 10/15/2024) Email |
| 10/14/2024 | 3414 | Certificate of Service of the Order Extending Appointment of Mediator (Docket No. 3413) (RE: related document(s)3413 Order) Filed by Donlin, Recano & Company, Inc. (Jordan, Lillian) (Entered: 10/14/2024) Email |
| 10/11/2024 | 3413 | Order Granting Motion to Extend Appointment of Mediator- Judge Gregg W. Zive. 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 October 11, 2024 (RE: related document(s)3036 Generic Order, 3396 Generic Motion filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) (Nunnery, J.) (Entered: 10/11/2024) Email |
| 10/10/2024 | 3412 | Response with Certificate of Service the Official Committee of Unsecured Creditors' Comment on Debtor's Motion to Extend Appointments of Mediators Filed by Official Committee of Unsecured Creditors (RE: (related document(s)3396 Generic Motion filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Hearing scheduled for 10/17/2024 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Knapp, Bradley) (Entered: 10/10/2024) Email |
| 10/8/2024 | 3411 | Supplemental Affidavit Re: First Supplemental Rule 2014(a) Disclosure for Latham & Watkins LLP as Counsel to Mohsin Y. Meghji in His Capacity as Rule 706 Expert Filed by Latham & Watkins LLP (RE: (related document(s)3311 Affidavit filed by Other Prof. Latham & Watkins LLP) (Reckler, Caroline) (Entered: 10/08/2024) Email |
| 10/8/2024 | 3410 | Supplemental Affidavit Re: First Supplemental Rule 2014(a) Disclosure for Mohsin Y. Meghji and M3 Advisory Partners, LP Filed by Mohsin Meghji (RE: (related document(s)3310 Affidavit filed by Other Prof. Mohsin Meghji) (Reckler, Caroline) (Entered: 10/08/2024) Email |
| 10/8/2024 | 3409 | Certificate of Service (RE: related document(s)3407 Stipulation filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Donlin, Recano & Company, Inc. (Jordan, Lillian) (Entered: 10/08/2024) Email |
| 10/8/2024 | 3408 | Memo to Record of hearing scheduled for 10/17/2024 (RE: (related document(s)3380 Motion for Leave filed by Creditor D. E. L., 3388 Motion for Leave filed by Creditor M. T. G., 3390 Motion for Leave filed by Creditor C. L.D. D., 3392 Motion for Leave filed by Creditor K. K. T., 3394 Motion for Leave filed by Creditor Jane Doe K. S., 3397 Motion for Leave filed by Creditor A. J. S.J., 3407 Stipulation filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans). The parties have reached an agreement as evidenced by the stipulations filed. Therefore, the hearing scheduled for 10/17/2024 on the above listed matters is cancelled. Counsel has submitted the orders approving the terms of the stipulations which are being reviewed by the Court. (Arnold, Ellen) (Entered: 10/08/2024) Email |
| 10/4/2024 | 3407 | Stipulation By The Roman Catholic Church for the Archdiocese of New Orleans and D.E.L., M.T.G., C.L.D.D., K.K.T., Jane Doe K.S., and A.J.S.J. Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: (related document(s)3380 Motion for Leave filed by Creditor D. E. L., 3388 Motion for Leave filed by Creditor M. T. G., 3390 Motion for Leave filed by Creditor C. L.D. D., 3392 Motion for Leave filed by Creditor K. K. T., 3394 Motion for Leave filed by Creditor Jane Doe K. S., 3397 Motion for Leave filed by Creditor A. J. S.J.) (Attachments: # 1 Exhibit A - Proposed Order) (Oppenheim, Samantha) (Entered: 10/04/2024) Email |
| 10/3/2024 | 3406 | Certificate of Service Filed by M. A. A., D. J. A.J., B. E. B., C. G. B., D. C. B., D. J. B., G. D. B., J. W. B., P. J. B., S. M. B., T. W. B., A. N. C., C. J. C., L. A. C., M. A. C., A. S. D., C. L.D. D., G. A. D., M. J. D., N. C. D., J. D. D.C., G. L. F., J. R. F., R. C. F., M. T. G., G. L. H., D. W. H.J., D. A. J., Jane Doe J.D., C. R. K., D. A. L., D. C. L., D. E. L., G. W. L., J. P. L., M. A. L., P. J. L., S. P. L., F. L. L.J., J. A. M., J. C. M., J. P. M., John Doe T. M., S. N. M., G. R. P., T. A. P., K. J.C. R., M. J.J. R., L. G. R.J., C. L. S., J. P. S., J. S. S., Jane Doe K. S., Jane Doe M. N. S., A. J. S.J., C. A. T., K. K. T., R. E. T., B. J. T.J., H V TJ, A. M. W., D. G. W., D. L. W., D. R. W., J. A.F. W., K. W. W., K. W. W.J., K. A. W.S. (RE: (related document(s)3405 Generic Order) (Attachments: # 1 Exhibit A, Service List) (Elliot, Frank) (Entered: 10/03/2024) Email |
| 10/1/2024 | 3405 | Order Granting Omnibus Motion to Correct Deficiencies and to Substitute Revised Redacted Documents. 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)3402 Generic Motion filed by Creditor D. L. W., Creditor D. J. B., Creditor G. A. D., Creditor J. P. M., Creditor J. A.F. W., Creditor M. J. D., Creditor S. M. B., Creditor Jane Doe M. N. S., Creditor John Doe T. M., Interested Party L. A. C., Creditor D. C. L., Creditor D. A. L., Creditor D. G. W., Creditor K. W. W., Creditor S. N. M., Creditor K. W. W.J., Creditor T. A. P., Creditor H V TJ, Creditor R. E. T., Creditor D. J. A.J., Creditor M. A. L., Creditor D. C. B., Creditor A. M. W., Creditor A. N. C., Creditor C. R. K., Creditor Jane Doe J.D., Creditor J. W. B., Creditor P. J. L., Creditor K. A. W.S., Creditor J. A. M., Creditor B. J. T.J., Creditor F. L. L.J., Creditor S. P. L., Creditor J. P. L., Creditor J. D. D.C., Creditor D. A. J., Creditor C. J. C., Creditor D. R. W., Creditor G. R. P., Creditor G. L. F., Creditor J. C. M., Creditor J. S. S., Creditor K. J.C. R., Creditor M. J.J. R., Creditor M. A. A., Creditor R. C. F., Creditor G. W. L., Creditor M. A. C., Creditor T. W. B., Creditor C. G. B., Creditor J. P. S., Creditor B. E. B., Creditor P. J. B., Creditor C. L. S., Creditor D. W. H.J., Creditor G. D. B., Creditor N. C. D., Creditor A. S. D., Creditor J. R. F., Creditor L. G. R.J., Creditor C. A. T., Creditor G. L. H., Creditor D. E. L., Creditor M. T. G., Creditor C. L.D. D., Creditor K. K. T., Creditor Jane Doe K. S., Creditor A. J. S.J.) Signed on October 1, 2024. (Nunnery, J.) (Entered: 10/01/2024) Email |
| 10/1/2024 | 3404 | Receipt Number 20000516; Fee Amount $1932.00(RE: (related document(s) 3403 Clerk's Notice of Fees Due) (Nunnery, J.) (Entered: 10/01/2024) Email |
| 10/1/2024 | 3403 | Fee Due Re: Motion to Redact 69 Documents. Per Motion Fee: $28. Total Amount Owed: $1,932. (RE: related document(s)3402 Motion to Redact filed by Attorney Frank Eliott) (Rouchon, Heather) (Entered: 10/01/2024) Email |
| 9/30/2024 | 3402 | Omnibus Motion to Correct Deficiencies and to Substitute Revised Redacted Documents Filed by Robert Salim of Salim-Beasley, LLC, Taylor Townsend of T. TAYLOR TOWNSEND, LLC, Frank Elliot III of N. Frank Elliot III, LLC on behalf of M. A. A., D. J. A.J., B. E. B., C. G. B., D. C. B., D. J. B., G. D. B., J. W. B., P. J. B., S. M. B., T. W. B., A. N. C., C. J. C., L. A. C., M. A. C., A. S. D., C. L.D. D., G. A. D., M. J. D., N. C. D., J. D. D.C., G. L. F., J. R. F., R. C. F., M. T. G., G. L. H., D. W. H.J., D. A. J., Jane Doe J.D., C. R. K., D. A. L., D. C. L., D. E. L., G. W. L., J. P. L., M. A. L., P. J. L., S. P. L., F. L. L.J., J. A. M., J. C. M., J. P. M., John Doe T. M., S. N. M., G. R. P., T. A. P., K. J.C. R., M. J.J. R., L. G. R.J., C. L. S., J. P. S., J. S. S., Jane Doe K. S., Jane Doe M. N. S., A. J. S.J., C. A. T., K. K. T., R. E. T., B. J. T.J., H V TJ, A. M. W., D. G. W., D. L. W., D. R. W., J. A.F. W., K. W. W., K. W. W.J., K. A. W.S. (Attachments: # 1 Proposed Order) (Elliot, Frank) (Entered: 09/30/2024) Email |
| 9/27/2024 | 3401 | Certificate of Service (RE: related document(s)3396 Generic Motion filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 3399 Notice of Hearing filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Donlin, Recano & Company, Inc. (Jordan, Lillian) (Entered: 09/27/2024) Email |
| 9/27/2024 | 3400 | Notice of Deficiency to Frank Elliot. Reason: Personal Identifiers were included in 68 documents. An omnibus motion to redact must be filed. Please contact the Court for further instructions regarding this matter. The corrected filing must be submitted within 2 business days. Otherwise, the court may issue an order to show cause as to why the document was not corrected. Please contact the court for further procedural information. Deficiency Correction due by 9/30/2024. (Nunnery, J.) (Entered: 09/27/2024) Email |
| 9/26/2024 | 3399 | Notice of Hearing by 500 Poydras Street, Suite B-709 SECTION A Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: related document(s)3396 Generic Motion filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans). Hearing scheduled for 10/17/2024 at 01:30 PM by 500 Poydras Street, Suite B-709 SECTION A. (Mintz, Mark) (Entered: 09/26/2024) Email |
| 9/26/2024 | 3398 | Notice of Hearing by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611 Filed by A. J. S.J. (RE: related document(s)3397 Motion for Leave filed by Creditor A. J. S.J.). Hearing scheduled for 10/17/2024 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Elliot, Frank) (Entered: 09/26/2024) Email |
| 9/26/2024 | 3397 | Motion for Leave to File Sexual Abuse Survivor Proof of Claim Filed by Robert Salim of Salim-Beasley, LLC, Taylor Townsend of T. TAYLOR TOWNSEND, LLC, Frank Elliot III of N. Frank Elliot III, LLC on behalf of A. J. S.J. (Attachments: # 1 Exhibit "A", Declaration in Support) (Elliot, Frank) Additional attachment(s) added on 10/1/2024 (Nunnery, J.). (Entered: 09/26/2024) Email |
| 9/26/2024 | 3396 | Motion to Extend Appointments of Mediators (RE: related document(s)1058 Generic Order, 1322 Order, 1747 Order, 2107 Order, 2443 Order, 2817 Order, 2892 Order Appointing Mediator, 3036 Generic Order) Filed by Mark Mintz of Jones Walker, et al on behalf of The Roman Catholic Church for the Archdiocese of New Orleans (Attachments: # 1 Proposed Order) (Mintz, Mark) (Entered: 09/26/2024) Email |
| 9/25/2024 | 3395 | Notice of Hearing by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611 Filed by Jane Doe K. S. (RE: related document(s)3394 Motion for Leave filed by Creditor Jane Doe K. S.). Hearing scheduled for 10/17/2024 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Elliot, Frank) (Entered: 09/25/2024) Email |
| 9/25/2024 | 3394 | Motion for Leave to File Sexual Abuse Survivor Proof of Claim Filed by Robert Salim of Salim-Beasley, LLC, Taylor Townsend of T. TAYLOR TOWNSEND, LLC, Frank Elliot III of N. Frank Elliot III, LLC on behalf of Jane Doe K. S. (Attachments: # 1 Exhibit "A", Declaration in Support) (Elliot, Frank) Additional attachment(s) added on 10/1/2024 (Nunnery, J.). (Entered: 09/25/2024) Email |
| 9/25/2024 | 3393 | Notice of Hearing by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611 Filed by K. K. T. (RE: related document(s)3392 Motion for Leave filed by Creditor K. K. T.). Hearing scheduled for 10/17/2024 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Elliot, Frank) (Entered: 09/25/2024) Email |
| 9/25/2024 | 3392 | Motion for Leave to File Sexual Abuse Survivor Proof of Claim Filed by Robert Salim of Salim-Beasley, LLC, Taylor Townsend of T. TAYLOR TOWNSEND, LLC, Frank Elliot III of N. Frank Elliot III, LLC on behalf of K. K. T. (Attachments: # 1 Exhibit "A", Declaration in Support) (Elliot, Frank) Additional attachment(s) added on 10/1/2024 (Nunnery, J.). (Entered: 09/25/2024) Email |
| 9/25/2024 | 3391 | Notice of Hearing by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611 Filed by C. L.D. D. (RE: related document(s)3390 Motion for Leave filed by Creditor C. L.D. D.). Hearing scheduled for 10/17/2024 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Elliot, Frank) (Entered: 09/25/2024) Email |
| 9/25/2024 | 3390 | Motion for Leave to File Sexual Abuse Survivor Proof of Claim Filed by Robert Salim of Salim-Beasley, LLC, Taylor Townsend of T. TAYLOR TOWNSEND, LLC, Frank Elliot III of N. Frank Elliot III, LLC on behalf of C. L.D. D. (Attachments: # 1 Exhibit "A", Declaration in Support) (Elliot, Frank) Additional attachment(s) added on 10/1/2024 (Nunnery, J.). (Entered: 09/25/2024) Email |
| 9/25/2024 | 3389 | Notice of Hearing by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611 Filed by M. T. G. (RE: related document(s)3388 Motion for Leave filed by Creditor M. T. G.). Hearing scheduled for 10/17/2024 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Elliot, Frank) (Entered: 09/25/2024) Email |
| 9/25/2024 | 3388 | Motion for Leave to File Sexual Abuse Survivor Proof of Claim Filed by Robert Salim of Salim-Beasley, LLC, Taylor Townsend of T. TAYLOR TOWNSEND, LLC, Frank Elliot III of N. Frank Elliot III, LLC on behalf of M. T. G. (Attachments: # 1 Exhibit "A", Declaration in Support) (Elliot, Frank) Additional attachment(s) added on 10/1/2024 (Nunnery, J.). (Entered: 09/25/2024) Email |
| 9/25/2024 | 3387 | Chapter 11 Monthly Operating Report for the Month Ending: 08/31/2024 Filed by The Roman Catholic Church for the Archdiocese of New Orleans (Attachments: # 1 1 - Statement of Cash Receipts and Disbursements # 2 2 - Balance Sheet # 3 3 - Statement of Operations # 4 4 - Accounts Receivable Aging # 5 5 - Accounts Payable Aging # 6 6 - Schedule of Payments to Professionals # 7 7 - Schedule of Payments to Insiders # 8 8 - All Bank Statements and Reconciliations - PART 1 # 9 8 - All Bank Statements and Reconciliations - PART 2 # 10 8 - All Bank Statements and Reconciliations - PART 3 # 11 8 - All Bank Statements and Reconciliations - PART 4 # 12 8 - All Bank Statements and Reconciliations - PART 5) (Oppenheim, Samantha) (Entered: 09/25/2024) Email |
| 9/23/2024 | 3386 | Notice of Change of Address Filed by International Insurance Company, United States Fire Insurance Company. (Baay, John) (Entered: 09/23/2024) Email |
| 9/13/2024 | 3385 | Disclosure Statement Filed by The Roman Catholic Church for the Archdiocese of New Orleans (Attachments: # 1 Exhibit Exhibit 1 - The Plan, including Defined Terms (Plan Exhibit A) # 2 Exhibit Exhibit 2 - Debtors' Known Abuse Insurance Policies that potentially provide coverage for Abuse Claims # 3 Exhibit Exhibit 3 - Schedule of Debtor's Real Property # 4 Exhibit Exhibit 4 - Schedule of the Non-Debtor Catholic Entities' Assets # 5 Exhibit Exhibit 5 - Financial Projections # 6 Exhibit Exhibit 6 - Projected Sources and Uses of Cash # 7 Exhibit Exhibit 7 - Liquidation Analysis)(Mintz, Mark) (Entered: 09/13/2024) Email |
| 9/13/2024 | 3384 | Chapter 11 Plan of Reorganization Filed by The Roman Catholic Church for the Archdiocese of New Orleans (Attachments: # 1 Exhibit Plan Exhibit A - Defined Terms for the Plan and Disclosure Statement # 2 Exhibit Plan Exhibit B - Abuse Claim Release and Certification # 3 Exhibit Plan Exhibit C-1 - Settlement Trust Agreement # 4 Exhibit Plan Exhibit C-2 - Settlement Trust Distribution Protocol # 5 Exhibit Plan Exhibit D - Non-Debtor Catholic Entities # 6 Exhibit Plan Exhibit E - Non-Monetary Commitments)(Mintz, Mark) (Entered: 09/13/2024) Email |
| 9/13/2024 | 3383 | Certificate of Service (RE: related document(s)3373 Order on Motion to Continue/Reschedule Hearing, 3374 Order on Motion to Amend, 3375 Order, 3376 Stipulation and Order, 3377 Stipulation and Order) Filed by Donlin, Recano & Company, Inc. (Jordan, Lillian) (Entered: 09/13/2024) Email |
| 9/13/2024 | 3382 | Chapter 11 Plan of Reorganization Proposed by the Official Committee of Unsecured Creditors Filed by Official Committee of Unsecured Creditors (Attachments: # 1 Exhibit A - ANO Trust Agreement # 2 Exhibit B - Unknown Tort Claims Trust Agreement # 3 Exhibit C - Schedule of Insurance Polices # 4 Exhibit D- Schedule of Non-Debtor Affiliates # 5 Exhibit E - Schedule of Participating Parties # 6 Exhibit F - Personal Injury Claims # 7 Exhibit G - Schedule of Settling Insurers # 8 Exhibit H - Non-Monetary Commitments # 9 Exhibit I - Reorganized Debtors Officers # 10 Exhibit J - Causes of Action # 11 Exhibit K - ANO Real Estate # 12 Exhibit L - Personal Property to Sell # 13 Exhibit M - Bond Settlement Order # 14 Exhibit N - Apostolate Real Estate)(Bryant, Steven) (Entered: 09/13/2024) Email |
| 9/13/2024 | 3381 | Notice of Hearing by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611 Filed by D. E. L. (RE: related document(s)3380 Motion for Leave filed by Creditor D. E. L.). Hearing scheduled for 10/17/2024 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Elliot, Frank) (Entered: 09/13/2024) Email |
| 9/13/2024 | 3380 | Motion for Leave to File Sexual Abuse Survivor Proof of Claim Filed by Robert Salim of Robert L. Salim, Taylor Townsend of T. TAYLOR TOWNSEND, LLC, Frank Elliot III of N. Frank Elliot III, LLC on behalf of D. E. L. (Attachments: # 1 Exhibit "A", Declaration in Support) (Elliot, Frank) Additional attachment(s) added on 10/1/2024 (Nunnery, J.). (Entered: 09/13/2024) Email |
| 9/12/2024 | 3379 | Certificate of Service of the Joint Motion to Continue Hearing on Jones Walkers Twelfth Interim Application (Docket No. 3372) (RE: related document(s)3372 Motion to Continue/Reschedule Hearing filed by Attorney Jones Walker LLP) Filed by Donlin, Recano & Company, Inc. (Jordan, Lillian) (Entered: 09/12/2024) Email |
| 9/12/2024 | 3378 | Certificate of Service (RE: related document(s)3333 Application for Compensation filed by Spec. Counsel H. Kent Aguillard, 3336 Notice of Hearing filed by Spec. Counsel H. Kent Aguillard, 3365 Order to Continue Hearing on Motion) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 09/12/2024) Email |
| 9/12/2024 | 3377 | Order Approving Terms of Joint Stipulation Concerning R.R.'s Motion for Leave to File Sexual Abuse Survivor Proof of Claim. 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 September 12, 2024 (RE: related document(s)3348 Motion for Leave filed by Creditor R. R., 3358 Stipulation filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) (Nunnery, J.) (Entered: 09/12/2024) Email |
| 9/12/2024 | 3376 | Order Approving Terms of Joint Stipulation Concerning T.W.B., C.G.B., J.P.S., B.E.B., P.J.B., C.L.S., D.W.H.J., G.D.B., N.C.D., A.S.D., J.R.F., L.G.R.J., C.A.T., and G.L.H.'s Motions for Leave to File Sexual Abuse Survivor Proof of Claims. 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 September 12, 2024 (RE: related document(s)3288 Motion for Leave filed by Creditor T. W. B., 3290 Motion for Leave filed by Creditor C. G. B., 3316 Motion for Leave filed by Creditor J. P. S., 3318 Motion for Leave filed by Creditor B. E. B., 3320 Motion for Leave filed by Creditor P. J. B., 3322 Motion for Leave filed by Creditor C. L. S., 3324 Motion for Leave filed by Creditor D. W. H.J., 3327 Motion for Leave filed by Creditor G. D. B., 3330 Motion for Leave filed by Creditor N. C. D., 3334 Motion for Leave filed by Creditor A. S. D., 3340 Motion for Leave filed by Creditor J. R. F., 3342 Motion for Leave filed by Creditor L. G. R.J., 3344 Motion for Leave filed by Creditor C. A. T., 3346 Motion for Leave filed by Creditor G. L. H., 3356 Stipulation filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) (Nunnery, J.) (Entered: 09/12/2024) Email |
| 9/12/2024 | 3375 | Order to Cancel the September Omnibus 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 September 12, 2024 (Nunnery, J.) (Entered: 09/12/2024) Email |
| 9/12/2024 | 3374 | Order Granting Motion To Amend Order Authorizing the Employment of TMC Realty, LLC d/b/a The McEnery Company as Real Estate Broker for the Debtor. 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)2496 Order on Application to Employ, 3338 Motion to Amend filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Signed on September 12, 2024. (Nunnery, J.) (Entered: 09/12/2024) Email |
| 9/12/2024 | 3373 | Order Granting Motion To Continue Hearing On Jones Walker's Twelfth Interim Fee Application. IT IS FURTHER ORDERED that the 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)3240 Application for Compensation filed by Attorney Jones Walker LLP, 3363 Objection filed by Creditor Certain Abuse Victims, 3372 Motion to Continue/Reschedule Hearing filed by Attorney Jones Walker LLP) Signed on September 12, 2024. Hearing scheduled for 11/21/2024 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Nunnery, J.) (Entered: 09/12/2024) Email |
| 9/11/2024 | 3372 | Joint Motion to Continue Hearing On Jones Walker's Twelfth Interim Application (RE: related document(s)3240 Application for Compensation filed by Attorney Jones Walker LLP) Filed by Samantha Oppenheim of Jones Walker LLP on behalf of Jones Walker LLP (Attachments: # 1 Proposed Order) (Oppenheim, Samantha) (Entered: 09/11/2024) Email |
| 9/10/2024 | 3371 | Certificate of Service of the Order (Docket No. 3364) (RE: related document(s)3364 Order Continuing Status Conference, Order Scheduling Status Conference) Filed by Donlin, Recano & Company, Inc. (Jordan, Lillian) (Entered: 09/10/2024) Email |
| 9/10/2024 | 3370 | Certificate of Service Filed by H. Kent Aguillard (RE: (related document(s)3365 Order to Continue Hearing on Motion) (Aguillard, H.) (Entered: 09/10/2024) Email |
| 9/10/2024 | 3369 | Certificate of Service Filed by H. Kent Aguillard (RE: (related document(s)3336 Notice of Hearing filed by Spec. Counsel H. Kent Aguillard) (Aguillard, H.) (Entered: 09/10/2024) Email |
| 9/10/2024 | 3368 | Certificate of Service Filed by H. Kent Aguillard (RE: (related document(s)3333 Application for Compensation filed by Spec. Counsel H. Kent Aguillard) (Aguillard, H.) (Entered: 09/10/2024) Email |
| 9/10/2024 | 3367 | Notice of Deficiency Other Reason: The Certificate does not specify service of the Application and does not include the service list. The corrected filing must be submitted within 2 business days. Otherwise, the court may issue an order to show cause as to why the document was not corrected, or may strike the pleading. You may contact the court for further procedural information.(RE: (related document(s)3352 Certificate of Service filed by Spec. Counsel H. Kent Aguillard) Deficiency Correction due by 9/12/2024. (Nunnery, J.) (Entered: 09/10/2024) Email |
| 9/10/2024 | 3366 | Memo to Record of hearing scheduled for 9/16/2024 (RE: (related document(s)3338 Motion to Amend Order Authorizing the Employment of TMC Realty, LLC d/b/a The McEnery Company as Real Estate Broker for the Debtor filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans). After review of the record and pleadings, proper service having been made, and no objection having been filed, the Court will GRANT the motion WITHOUT HEARING. Counsel for debtor is to submit an order within two (2) days. (Arnold, Ellen) (Entered: 09/10/2024) Email |
| 9/10/2024 | 3365 | Order to Continue Hearing on Fee Application for H. Kent Aguillard. 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 September 10, 2024 (RE: related document(s)3333 Application for Compensation filed by Spec. Counsel H. Kent Aguillard) Hearing scheduled for 10/17/2024 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Nunnery, J.) (Entered: 09/10/2024) Email |
| 9/9/2024 | 3364 | Order Scheduling/ Continuing Status Conference. 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 September 9, 2024 (RE: related document(s)3168 Generic Motion filed by Interested Party International Insurance Company, Interested Party United States Fire Insurance Company, 3234 Response filed by U.S. Trustee Office of the U.S. Trustee, 3236 Response filed by Creditor Certain Abuse Victims, 3244 Response filed by Creditor Committee Official Committee of Unsecured Creditors, 3245 Response filed by Interested Party Argent Institutional Trust Company, 3246 Motion to Appoint Trustee filed by Creditor Certain Abuse Victims, 3253 Response filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 3258 Reply filed by Interested Party International Insurance Company, Interested Party United States Fire Insurance Company, 3273 Order Continuing Status Conference, 3274 Order Continuing Status Conference) Status Conference to be held on 11/21/2024 at 01:30 PM at *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Nunnery, J.) (Entered: 09/09/2024) Email |
| 9/9/2024 | 3363 | Objection with Certificate of Service Filed by Certain Abuse Victims (RE: (related document(s)3240 Application for Compensation filed by Attorney Jones Walker LLP) Hearing scheduled for 9/16/2024 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Attachments: # 1 Exhibit Objection Chart # 2 Exhibit Search Warrant) (Gisleson, Soren) (Entered: 09/09/2024) Email |
| 9/9/2024 | 3362 | Memo to Record of hearing scheduled for 9/16/2024 (RE: (related document(s)3288 Motion for Leave filed by Creditor T. W. B., 3290 Motion for Leave filed by Creditor C. G. B., 3316 Motion for Leave filed by Creditor J. P. S., 3318 Motion for Leave filed by Creditor B. E. B., 3320 Motion for Leave filed by Creditor P. J. B., 3322 Motion for Leave filed by Creditor C. L. S., 3324 Motion for Leave filed by Creditor D. W. H.J., 3327 Motion for Leave filed by Creditor G. D. B., 3330 Motion for Leave filed by Creditor N. C. D., 3334 Motion for Leave filed by Creditor A. S. D., 3340 Motion for Leave filed by Creditor J. R. F., 3342 Motion for Leave filed by Creditor L. G. R.J., 3344 Motion for Leave filed by Creditor C. A. T., 3346 Motion for Leave filed by Creditor G. L. H., 3348 Motion for Leave filed by Creditor R. R., 3356 Stipulation filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 3358 Stipulation filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans). The parties have reached an agreement as evidenced by the stipulations filed. Therefore, the hearing scheduled for 9/16/2024 on the above listed matters is cancelled. Counsel has submitted the orders approving the terms of the stipulations which are being reviewed by the Court. (Arnold, Ellen) (Entered: 09/09/2024) Email |
| 9/9/2024 | 3361 | Response with Certificate of Service Filed by Official Committee of Unsecured Commercial Creditors (RE: (related document(s)3246 Motion to Appoint Trustee filed by Creditor Certain Abuse Victims) Hearing scheduled for 9/16/2024 at 01:30 PM by 500 Poydras Street, Suite B-709 SECTION A. (Altazan, A. Brooke) (Entered: 09/09/2024) Email |
| 9/9/2024 | 3360 | Order Granting Motion To Appear pro hac vice for Rodrigo R. DeLlano. 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)3337 Motion to Appear pro hac vice filed by Attorney Rod de Llano) Signed on September 9, 2024. (Nunnery, J.) (Entered: 09/09/2024) Email |
| 9/4/2024 | 3359 | Certificate of Service (RE: related document(s)3355 Motion to Withdraw as Attorney filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 3356 Stipulation filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 3357 Order on Motion to Withdraw as Attorney, 3358 Stipulation filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Donlin, Recano & Company, Inc. (Jordan, Lillian) (Entered: 09/04/2024) Email |
| 9/3/2024 | 3358 | Stipulation By The Roman Catholic Church for the Archdiocese of New Orleans and R.R. Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: (related document(s)3348 Motion for Leave filed by Creditor R. R.) (Attachments: # 1 Exhibit A - Proposed Order) (Oppenheim, Samantha) (Entered: 09/03/2024) Email |
| 9/3/2024 | 3357 | Order Granting Motion To Withdraw Laura F. Ashley as Co-Counsel of Record. 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)3355 Motion to Withdraw as Attorney filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Signed on September 3, 2024. (Nunnery, J.) (Entered: 09/03/2024) Email |
| 9/3/2024 | 3356 | Stipulation By The Roman Catholic Church for the Archdiocese of New Orleans and T.W.B., C.G.B., J.P.S., B.E.B., P.J.B., C.L.S., D.W.H.J., G.D.B., N.C.D., A.S.D., J.R.F., L.G.R.J., C.A.T., and G.L.H. Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: (related document(s)3288 Motion for Leave filed by Creditor T. W. B., 3290 Motion for Leave filed by Creditor C. G. B., 3316 Motion for Leave filed by Creditor J. P. S., 3318 Motion for Leave filed by Creditor B. E. B., 3320 Motion for Leave filed by Creditor P. J. B., 3322 Motion for Leave filed by Creditor C. L. S., 3324 Motion for Leave filed by Creditor D. W. H.J., 3327 Motion for Leave filed by Creditor G. D. B., 3330 Motion for Leave filed by Creditor N. C. D., 3334 Motion for Leave filed by Creditor A. S. D., 3340 Motion for Leave filed by Creditor J. R. F., 3342 Motion for Leave filed by Creditor L. G. R.J., 3344 Motion for Leave filed by Creditor C. A. T., 3346 Motion for Leave filed by Creditor G. L. H.) (Attachments: # 1 Exhibit A - Proposed Order) (Oppenheim, Samantha) (Entered: 09/03/2024) Email |
| 9/3/2024 | 3355 | Motion to Withdraw as Attorney Ex Parte Motion to Withdraw Laura F. Ashley as Co-Counsel of Record 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) (Entered: 09/03/2024) Email |
| 8/29/2024 | 3354 | Certificate of Service (RE: related document(s)3338 Motion to Amend filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 3339 Notice of Hearing with Certificate of Service filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Donlin, Recano & Company, Inc. (Jordan, Lillian) (Entered: 08/29/2024) Email |
| 8/28/2024 | 3353 | Notice to Opt out of ECF Notifications Filed by United States of America/Dept.of Justice. (Schreiber, Glenn) (Entered: 08/28/2024) Email |
| 8/27/2024 | 3352 | Certificate of Service Filed by H. Kent Aguillard (RE: (related document(s)3336 Notice of Hearing filed by Spec. Counsel H. Kent Aguillard) (Aguillard, H.) (Entered: 08/27/2024) Email |
| 8/27/2024 | 3351 | Notice of Appearance and Request for Notice Filed by Erin Pelleteri Howser on behalf of Second Harvest Food Bank of Greater New Orleans and Acadiana. (Howser, Erin) (Entered: 08/27/2024) Email |
| 8/27/2024 | 3350 | Motion to Withdraw as Attorney Filed by David Winston Ardoin of AMO Trial Lawyers, LLC on behalf of John Doe (Attachments: # 1 Proposed Order # 2 Exhibit) (Ardoin, David) (Entered: 08/27/2024) Email |
| 8/27/2024 | 3349 | Notice of Hearing by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611 Filed by R. R. (RE: related document(s)3348 Motion for Leave filed by Creditor R. R.). Hearing scheduled for 9/16/2024 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Schubert, Kristi) (Entered: 08/27/2024) Email |
| 8/27/2024 | 3348 | Motion for Leave to File Sexual Abuse Survivor Proof of Claim Filed by Kristi Schubert on behalf of R. R. (Attachments: # 1 Exhibit Proposed Order # 2 Exhibit Exhibit 1 - Declaration of R.R.) (Schubert, Kristi) (Entered: 08/27/2024) Email |
| 8/26/2024 | 3347 | Notice of Hearing by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611 Filed by G. L. H. (RE: related document(s)3346 Motion for Leave filed by Creditor G. L. H.). Hearing scheduled for 9/16/2024 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Elliot, Frank) (Entered: 08/26/2024) Email |
| 8/26/2024 | 3346 | Motion for Leave to File Sexual Abuse Survivor Proof of Claim Filed by Robert Salim of Robert L. Salim, Taylor Townsend of T. TAYLOR TOWNSEND, LLC, Frank Elliot III of N. Frank Elliot III, LLC on behalf of G. L. H. (Attachments: # 1 Exhibit "A", Declaration in Support) (Elliot, Frank) Additional attachment(s) added on 10/1/2024 (Nunnery, J.). (Entered: 08/26/2024) Email |
| 8/26/2024 | 3345 | Notice of Hearing by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611 Filed by C. A. T. (RE: related document(s)3344 Motion for Leave filed by Creditor C. A. T.). Hearing scheduled for 9/16/2024 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Elliot, Frank) (Entered: 08/26/2024) Email |
| 8/26/2024 | 3344 | Motion for Leave to File Sexual Abuse Survivor Proof of Claim Filed by Robert Salim of Robert L. Salim, Taylor Townsend of T. TAYLOR TOWNSEND, LLC, Frank Elliot III of N. Frank Elliot III, LLC on behalf of C. A. T. (Attachments: # 1 Exhibit "A", Declaration in Support) (Elliot, Frank) Additional attachment(s) added on 10/1/2024 (Nunnery, J.). (Entered: 08/26/2024) Email |
| 8/26/2024 | 3343 | Notice of Hearing by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611 Filed by L. G. R.J. (RE: related document(s)3342 Motion for Leave filed by Creditor L. G. R.J.). Hearing scheduled for 9/16/2024 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Elliot, Frank) (Entered: 08/26/2024) Email |
| 8/26/2024 | 3342 | Motion for Leave to File Sexual Abuse Survivor Proof of Claim Filed by Robert Salim of Robert L. Salim, Taylor Townsend of T. TAYLOR TOWNSEND, LLC, Frank Elliot III of N. Frank Elliot III, LLC on behalf of L. G. R.J. (Attachments: # 1 Exhibit "A", Declaration in Support) (Elliot, Frank) Additional attachment(s) added on 10/1/2024 (Nunnery, J.). (Entered: 08/26/2024) Email |
| 8/26/2024 | 3341 | Notice of Hearing by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611 Filed by J. R. F. (RE: related document(s)3340 Motion for Leave filed by Creditor J. R. F.). Hearing scheduled for 9/16/2024 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Elliot, Frank) (Entered: 08/26/2024) Email |
| 8/26/2024 | 3340 | Motion for Leave to File Sexual Abuse Survivor Proof of Claim Filed by Robert Salim of Robert L. Salim, Taylor Townsend of T. TAYLOR TOWNSEND, LLC, Frank Elliot III of N. Frank Elliot III, LLC on behalf of J. R. F. (Attachments: # 1 Exhibit "A", Declaration in Support) (Elliot, Frank) Additional attachment(s) added on 10/1/2024 (Nunnery, J.). (Entered: 08/26/2024) Email |
| 8/26/2024 | 3339 | Notice of Hearing with Certificate of Service Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: related document(s)3338 Motion to Amend filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans). Hearing scheduled for 9/16/2024 at 01:30 PM by 500 Poydras Street, Suite B-709 SECTION A. (Oppenheim, Samantha) (Entered: 08/26/2024) Email |
| 8/26/2024 | 3338 | Motion to Amend Order Authorizing the Employment of TMC Realty, LLC d/b/a The McEnery Company as Real Estate Broker for the Debtor (RE: related document(s)2496 Order on Application to Employ) 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 - McEnery Declaration) (Oppenheim, Samantha) (Entered: 08/26/2024) Email |
| 8/26/2024 | 3337 | Ex Parte Motion to Appear pro hac vice vice as a visiting attorney, on behalf of Claimants represented. Filed by Rodrigo DE Llano of Danziger & De Llano, LLP on behalf of Rod de Llano (Attachments: # 1 Exhibit Cert. of Good Standing # 2 Pro Hac Vice request) (DE Llano, Rodrigo) (Entered: 08/26/2024) Email |
| 8/26/2024 | 3336 | Notice of Hearing by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611 Filed by H. Kent Aguillard (RE: related document(s)3333 Application for Compensation). Hearing scheduled for 9/16/2024 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Aguillard, H.) (Entered: 08/26/2024) Email |
| 8/26/2024 | 3335 | Notice of Hearing by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611 Filed by A. S. D. (RE: related document(s)3334 Motion for Leave filed by Creditor A. S. D.). Hearing scheduled for 9/16/2024 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Elliot, Frank) (Entered: 08/26/2024) Email |
| 8/26/2024 | 3334 | Motion for Leave to File Sexual Abuse Survivor Proof of Claim Filed by Robert Salim of Robert L. Salim, Taylor Townsend of T. TAYLOR TOWNSEND, LLC, Frank Elliot III of N. Frank Elliot III, LLC on behalf of A. S. D. (Attachments: # 1 Exhibit "A", Declaration in Support) (Elliot, Frank) Additional attachment(s) added on 10/1/2024 (Nunnery, J.). (Entered: 08/26/2024) Email |
| 8/26/2024 | 3333 | Application for Compensation for H. Kent Aguillard, Special Counsel, Fee: $3150, Expenses: $0. Filed by H. Kent Aguillard (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (Aguillard, H.) (Entered: 08/26/2024) Email |
| 8/26/2024 | 3332 | Certificate of Service Filed by Official Committee of Unsecured Creditors (RE: (related document(s)3329 Order on Motion to Seal Document) (Attachments: # 1 Exhibit 1) (Knapp, Bradley) (Entered: 08/26/2024) Email |
| 8/26/2024 | 3331 | Notice of Hearing by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611 Filed by N. C. D. (RE: related document(s)3330 Motion for Leave filed by Creditor N. C. D.). Hearing scheduled for 9/16/2024 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Elliot, Frank) (Entered: 08/26/2024) Email |
| 8/26/2024 | 3330 | Motion for Leave to File Sexual Abuse Survivor Proof of Claim Filed by Robert Salim of Robert L. Salim, Taylor Townsend of T. TAYLOR TOWNSEND, LLC, Frank Elliot III of N. Frank Elliot III, LLC on behalf of N. C. D. (Attachments: # 1 Exhibit "A", Declaration in Support) (Elliot, Frank) Additional attachment(s) added on 10/1/2024 (Nunnery, J.). (Entered: 08/26/2024) Email |
| 8/26/2024 | 3329 | Order Granting Motion To Seal Document. 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)3312 Motion to Seal Document filed by Creditor Committee Official Committee of Unsecured Creditors) Signed on August 26, 2024. (Nunnery, J.) (Entered: 08/26/2024) Email |
| 8/26/2024 | 3328 | Notice of Hearing by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611 Filed by G. D. B. (RE: related document(s)3327 Motion for Leave filed by Creditor G. D. B.). Hearing scheduled for 9/16/2024 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Elliot, Frank) (Entered: 08/26/2024) Email |
| 8/26/2024 | 3327 | Motion for Leave to File Sexual Abuse Survivor Proof of Claim Filed by Robert Salim of Robert L. Salim, Taylor Townsend of T. TAYLOR TOWNSEND, LLC, Frank Elliot III of N. Frank Elliot III, LLC on behalf of G. D. B. (Attachments: # 1 Exhibit "A", Declaration in Support) (Elliot, Frank) Additional attachment(s) added on 10/1/2024 (Nunnery, J.). (Entered: 08/26/2024) Email |
| 8/25/2024 | 3326 | Chapter 11 Monthly Operating Report for the Month Ending: 07/31/2024 Filed by The Roman Catholic Church for the Archdiocese of New Orleans (Attachments: # 1 1 - Statement of Cash Receipts and Disbursements # 2 2 - Balance Sheet # 3 3 - Statement of Operations # 4 4 - Accounts Receivable Aging # 5 5 - Accounts Payable Aging # 6 6 - Schedule of Payments to Professionals # 7 7 - Schedule of Payments to Insiders # 8 8 - All Bank Statements and Reconciliations - PART 1 # 9 8 - All Bank Statements and Reconciliations - PART 2 # 10 8 - All Bank Statements and Reconciliations - PART 3 # 11 8 - All Bank Statements and Reconciliations - PART 4 # 12 9 - Schedule of Asset Sales During Reporting Period) (Oppenheim, Samantha) (Entered: 08/25/2024) Email |
| 8/25/2024 | 3325 | Notice of Hearing by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611 Filed by D. W. H.J. (RE: related document(s)3324 Motion for Leave filed by Creditor D. W. H.J.). Hearing scheduled for 9/16/2024 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Elliot, Frank) (Entered: 08/25/2024) Email |
| 8/25/2024 | 3324 | Motion for Leave to File Sexual Abuse Survivor Proof of Claim Filed by Robert Salim of Robert L. Salim, Taylor Townsend of T. TAYLOR TOWNSEND, LLC, Frank Elliot III of N. Frank Elliot III, LLC on behalf of D. W. H.J. (Attachments: # 1 Exhibit "A", Declaration in Support) (Elliot, Frank) Additional attachment(s) added on 10/1/2024 (Nunnery, J.). (Entered: 08/25/2024) Email |
| 8/25/2024 | 3323 | Notice of Hearing by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611 Filed by C. L. S. (RE: related document(s)3322 Motion for Leave filed by Creditor C. L. S.). Hearing scheduled for 9/16/2024 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Elliot, Frank) (Entered: 08/25/2024) Email |
| 8/25/2024 | 3322 | Motion for Leave to File Sexual Abuse Survivor Proof of Claim Filed by Robert Salim of Robert L. Salim, Taylor Townsend of T. TAYLOR TOWNSEND, LLC, Frank Elliot III of N. Frank Elliot III, LLC on behalf of C. L. S. (Attachments: # 1 Exhibit "A", Declaration in Support) (Elliot, Frank) Additional attachment(s) added on 10/1/2024 (Nunnery, J.). (Entered: 08/25/2024) Email |
| 8/25/2024 | 3321 | Notice of Hearing by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611 Filed by P. J. B. (RE: related document(s)3320 Motion for Leave filed by Creditor P. J. B.). Hearing scheduled for 9/16/2024 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Elliot, Frank) (Entered: 08/25/2024) Email |
| 8/25/2024 | 3320 | Motion for Leave to File Sexual Abuse Survivor Proof of Claim Filed by Robert Salim of Robert L. Salim, Taylor Townsend of T. TAYLOR TOWNSEND, LLC, Frank Elliot III of N. Frank Elliot III, LLC on behalf of P. J. B. (Attachments: # 1 Exhibit "A", Declaration in Support) (Elliot, Frank) Additional attachment(s) added on 10/1/2024 (Nunnery, J.). (Entered: 08/25/2024) Email |
| 8/25/2024 | 3319 | Notice of Hearing by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611 Filed by B. E. B. (RE: related document(s)3318 Motion for Leave filed by Creditor B. E. B.). Hearing scheduled for 9/16/2024 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Elliot, Frank) (Entered: 08/25/2024) Email |
| 8/25/2024 | 3318 | Motion for Leave to File Sexual Abuse Survivor Proof of Claim Filed by Robert Salim of Robert L. Salim, Taylor Townsend of T. TAYLOR TOWNSEND, LLC, Frank Elliot III of N. Frank Elliot III, LLC on behalf of B. E. B. (Attachments: # 1 Exhibit "A", Declaration in Support) (Elliot, Frank) Additional attachment(s) added on 10/1/2024 (Nunnery, J.). (Entered: 08/25/2024) Email |
| 8/24/2024 | 3317 | Notice of Hearing by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611 Filed by J. S. S. (RE: related document(s)3316 Motion for Leave filed by Creditor J. P. S.). Hearing scheduled for 9/16/2024 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Elliot, Frank) (Entered: 08/24/2024) Email |
| 8/24/2024 | 3316 | Motion for Leave to File Sexual Abuse Survivor Proof of Claim Filed by Robert Salim of Robert L. Salim, Taylor Townsend of T. TAYLOR TOWNSEND, LLC, Frank Elliot III of N. Frank Elliot III, LLC on behalf of J. P. S. (Attachments: # 1 Exhibit "A", Declaration in Support) (Elliot, Frank) Additional attachment(s) added on 10/1/2024 (Nunnery, J.). (Entered: 08/24/2024) Email |
| 8/23/2024 | 3315 | Certificate of Service of the Order Appointing an Expert Witness Under Federal Rule of Evidence 706 (Docket No. 3308) (RE: related document(s)3308 Order) Filed by Donlin, Recano & Company, Inc. (Jordan, Lillian) (Entered: 08/23/2024) Email |
| 8/23/2024 | 3314 | Notice of Filing of Official Transcript. Notice is given that an official transcript of the hearing held on August 20, 2024 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 8/30/2024. Redaction Request Due By 9/13/2024. Redacted Transcript Submission Due By 9/23/2024. Transcript access will be restricted through 11/21/2024. (Nunnery, J.) (Entered: 08/23/2024) Email |
| 8/23/2024 | 3313 | Certificate of Service Filed by Official Committee of Unsecured Creditors (RE: (related document(s)3308 Order) (Attachments: # 1 Exhibit 1) (Knapp, Bradley) (Entered: 08/23/2024) Email |
| 8/23/2024 | 3312 | Motion to Seal Document Motion Requesting Authority to file its Exhibit 1 to the Certificate of Service for the Order Appointing an Expert Witness Under Federal Rule of Evidence 706 (Doc. No. 3308) Filed by Bradley C. Knapp of Locke Lord LLP on behalf of Official Committee of Unsecured Creditors (Attachments: # 1 Proposed Order) (Knapp, Bradley) (Entered: 08/23/2024) Email |
| 8/22/2024 | 3311 | Affidavit Re: Initial Rule 2014(a) Disclosure for Latham & Watkins LLP as Counsel to Mohsin Y. Meghji in His Capacity as Rule 706 Expert Filed by Latham & Watkins LLP (Attachments: # 1 Exhibit A - Reckler Declaration) (Reckler, Caroline) (Entered: 08/22/2024) Email |
| 8/22/2024 | 3310 | Affidavit Re: Initial Rule 2014(a) Disclosure for Mohsin Y. Meghji and M3 Advisory Partners, LP Filed by Mohsin Meghji (Reckler, Caroline) (Entered: 08/22/2024) Email |
| 8/22/2024 | 3309 | Certificate of Service (RE: related document(s)3276 Order on Application for Compensation) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 08/22/2024) Email |
| 8/21/2024 | 3308 | Order Appointing an Expert Witness Under Federal Rule of Evidence 706. The Court appoints Mr. Mohsin Meghji of M3 Partners. IT IS FURTHER ORDERED that Counsel for Debtor, in cooperation with Counsel for the Official Committee of Unsecured Creditors, shall serve this order on ALL parties in interest 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 August 21, 2024 (RE: related document(s)3266 Order to Show Cause) (Nunnery, J.) (Entered: 08/21/2024) Email |
| 8/20/2024 | 3307 | PDF with attached Audio File. Court Date & Time [08/20/2024 01:02:20 PM]. File Size [ 54225 KB ]. Run Time [ 01:54:12 ]. (admin). (Entered: 08/20/2024) Email |
| 8/20/2024 | 3306 | Certificate of Service Filed by Official Committee of Unsecured Creditors (RE: (related document(s)3281 Order on Application for Compensation, 3282 Order on Application for Compensation, 3283 Order on Application for Compensation) (Attachments: # 1 Exhibit 1) (Bryant, Steven) (Entered: 08/20/2024) Email |
| 8/20/2024 | 3305 | Certificate of Service of the Debtors Response to Order to Show Cause (Docket No. 3298) (RE: related document(s)3298 Response filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Donlin, Recano & Company, Inc. (Jordan, Lillian) (Entered: 08/20/2024) Email |
| 8/20/2024 | 3304 | Response with Certificate of Service Filed by Frank J D'Amico, Jr. (RE: (related document(s)3266 Order to Show Cause) (D'Amico, Frank) (Entered: 08/20/2024) Email |
| 8/19/2024 | 3303 | Certificate of Service Filed by International Insurance Company, United States Fire Insurance Company (RE: (related document(s)3272 Order to Continue Hearing on Motion) (Attachments: # 1 Ex. 1 # 2 Ex 2 # 3 Ex 3) (Baay, John) (Entered: 08/19/2024) Email |
| 8/19/2024 | 3302 | Response with Certificate of Service U.S. FIRE INSURANCE COMPANYS AND INTERNATIONAL INSURANCE COMPANYS RESPONSE AND RESERVATION OF RIGHTS TO THE COURTS ORDER TO SHOW CAUSE Filed by International Insurance Company, United States Fire Insurance Company (RE: (related document(s)3266 Order to Show Cause) Hearing scheduled for 8/20/2024 at 01:00 PM by 500 Poydras Street, Suite B-709 SECTION A. (Baay, John) (Entered: 08/19/2024) Email |
| 8/19/2024 | 3301 | Response with Certificate of Service Filed by Apostolates (RE: (related document(s)3266 Order to Show Cause) Hearing scheduled for 8/20/2024 at 01:00 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Draper, Douglas) (Entered: 08/19/2024) Email |
| 8/19/2024 | 3300 | Response with Certificate of Service Filed by Certain Abuse Victims (RE: (related document(s)3266 Order to Show Cause) Hearing scheduled for 8/20/2024 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Gisleson, Soren) (Entered: 08/19/2024) Email |
| 8/19/2024 | 3299 | Certificate of Service of a)Order (Docket No. 3284); b)Order (Docket No. 3285); and c)Order (Docket No. 3286) (RE: related document(s)3284 Order on Application for Compensation, 3285 Order on Application for Compensation, 3286 Order on Application for Compensation) Filed by Donlin, Recano & Company, Inc. (Jordan, Lillian) (Entered: 08/19/2024) Email |
| 8/19/2024 | 3298 | Response with Certificate of Service Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: (related document(s)3266 Order to Show Cause) Hearing scheduled for 8/20/2024 at 01:00 PM by 500 Poydras Street, Suite B-709 SECTION A. (Attachments: # 1 Exhibit A) (Mintz, Mark) Modified on 8/19/2024- Restricted access to Exhibit A. Per P-3275, transcript restricted until 11/14/24. (Nunnery, J.). (Entered: 08/19/2024) Email |
| 8/19/2024 | 3297 | Document Comments of the Official Committee of Unsecured Creditors to Order to Show Cause Filed by Official Committee of Unsecured Creditors (RE: (related document(s)3266 Order to Show Cause) (Knapp, Bradley) (Entered: 08/19/2024) Email |
| 8/19/2024 | 3296 | Response with Certificate of Service Filed by Argent Institutional Trust Company (RE: (related document(s)3266 Order to Show Cause) Hearing scheduled for 8/20/2024 at 01:00 PM by 500 Poydras Street, Suite B-709 SECTION A. (Rubin, David) (Entered: 08/19/2024) Email |
| 8/19/2024 | 3295 | Notice of Appearance and Request for Notice Filed by Frank Elliot III, Robert Salim, Taylor Townsend on behalf of C. G. B., T. W. B.. (Townsend, Taylor) (Entered: 08/19/2024) Email |
| 8/19/2024 | 3294 | Notice of Appearance and Request for Notice Filed by Frank Elliot III, Taylor Townsend, Robert Salim on behalf of C. G. B., T. W. B.. (Salim, Robert) (Entered: 08/19/2024) Email |
| 8/19/2024 | 3293 | Certificate of Service (RE: related document(s)3270 Stipulation and Order, 3273 Order Continuing Status Conference) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 08/19/2024) Email |
| 8/19/2024 | 3292 | Certificate of Service Filed by Dundon Advisors LLC (RE: (related document(s)3276 Order on Application for Compensation) (Phillips, Louis) (Entered: 08/19/2024) Email |
| 8/18/2024 | 3291 | Notice of Hearing by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611 Filed by C. G. B. (RE: related document(s)3290 Motion for Leave filed by Creditor C. G. B.). Hearing scheduled for 9/16/2024 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Elliot, Frank) (Entered: 08/18/2024) Email |
| 8/18/2024 | 3290 | Motion for Leave to File Sexual Abuse Survivor Proof of Claim Filed by Frank Elliot III of N. Frank Elliot III, LLC on behalf of C. G. B. (Attachments: # 1 Exhibit "A", Declaration) (Elliot, Frank) Additional attachment(s) added on 10/1/2024 (Nunnery, J.). (Entered: 08/18/2024) Email |
| 8/18/2024 | 3289 | Notice of Hearing by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611 Filed by T. W. B. (RE: related document(s)3288 Motion for Leave filed by Creditor T. W. B.). Hearing scheduled for 9/16/2024 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Elliot, Frank) (Entered: 08/18/2024) Email |
| 8/18/2024 | 3288 | Motion for Leave to File Sexual Abuse Survivor Proof of Claim Filed by Frank Elliot III of N. Frank Elliot III, LLC on behalf of T. W. B. (Attachments: # 1 Exhibit "A", Declaration in Support) (Elliot, Frank) Additional attachment(s) added on 10/1/2024 (Nunnery, J.). (Entered: 08/18/2024) Email |
| 8/16/2024 | 3287 | Certificate of Service of the Declaration and Disclosure Statement of John W. Theriot on Behalf of Malcolm M. Dienes, LLC (Docket No. 3269) (RE: related document(s)3269 Declaration Under Penalty of Perjury filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Donlin, Recano & Company, Inc. (Jordan, Lillian) (Entered: 08/16/2024) Email |
| 8/16/2024 | 3286 | Order Granting Twelfth Interim Application of Carr, Riggs, and Ingram, LLC, for Allowance of Compensation and Reimbursement of Expenses Incurred as Financial Advisor to the Debtor for the Period March 1, 2024 through June 30, 2024 -Fees awarded: $83257.50, expenses awarded: $0.00. 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)3205 Application for Compensation filed by Financial Advisor Carr, Riggs & Ingram, LLC) Signed on August 16, 2024. (Nunnery, J.) (Entered: 08/16/2024) Email |
| 8/16/2024 | 3285 | Order Granting Seventh Interim Application of Keegan Linscott & Associates, PC, for Allowance of Compensation and Reimbursement of Expenses Incurred as Financial Advisor to the Debtor, for the Period March 1, 2024 through June 30, 2024- Fees awarded: $24022.50, expenses awarded: $1648.52. 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)3204 Application for Compensation filed by Financial Advisor Keegan Linscott & Associates, PC) Signed on August 16, 2024. (Nunnery, J.) (Entered: 08/16/2024) Email |
| 8/16/2024 | 3284 | Order Granting Twelfth Interim Application of Blank Rome LLP for Allowance of Compensation and Reimbursement of Expenses, as Special Insurance Counsel to the Debtor, for the Period of March 1, 2024 through June 30, 2024- Fees awarded: $55252.29, expenses awarded: $1649.60. 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)3201 Application for Compensation filed by Spec. Counsel Blank Rome LLP) Signed on August 16, 2024. (Nunnery, J.) (Entered: 08/16/2024) Email |
| 8/16/2024 | 3283 | Order Granting Twelfth Interim Application of Locke Lord LLP as Co-Counsel to the Official Committee of Unsecured Creditors for Allowance of Compensation and Reimbursement of Expenses for the Period from March 1, 2024 through June 30, 2024- Fees awarded: $316535.00, expenses awarded: $3654.72. 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)3198 Application for Compensation filed by Interested Party Locke Lord LLP) Signed on August 16, 2024. (Nunnery, J.) (Entered: 08/16/2024) Email |
| 8/16/2024 | 3282 | Order Granting Eighth Interim Application for Allowance and Payment of Compensation and Reimbursement of Expenses of Stegall, Benton, Melancon & Associates, LLC as Real Estate Appraiser/Valuation Expert to the Official Committee of Unsecured Creditors for the Period from March 1, 2024 through June 30, 2024- Fees awarded: $1125.00, expenses awarded: $0.00. 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)3197 Application for Compensation filed by Other Prof. Stegall, Benton, Melancon & Associates, LLC) Signed on August 16, 2024. (Nunnery, J.) (Entered: 08/16/2024) Email |
| 8/16/2024 | 3281 | Order Granting Tenth Interim Application for Allowance and Payment of Compensation and Reimbursement of Expenses of Zobrio, Inc., as Computer Consultant to the Official Committee of Unsecured Creditors for the Period from March 1, 2024 through June 30, 2024- Fees awarded: $0.00, expenses awarded: $1400.00. 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)3196 Application for Compensation filed by Other Prof. Zobrio, Inc.) Signed on August 16, 2024. (Nunnery, J.) (Entered: 08/16/2024) Email |
| 8/16/2024 | 3280 | Order Granting Tenth Interim Application for Allowance and Payment of Compensation and Reimbursement of Expenses of Berkeley Research Group, LLC as Financial Advisors for the Official Committee of Unsecured Creditors for the Period March 1, 2024 Through June 30, 2024- Fees awarded: $54185.50, expenses awarded: $727.80. 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)3194 Application for Compensation filed by Financial Advisor Berkeley Research Group, LLC) Signed on August 16, 2024. (Nunnery, J.) (Entered: 08/16/2024) Email |
| 8/16/2024 | 3279 | Order Granting Eighth Interim Application for Allowance and Payment of Compensation and Reimbursement of Expenses of Rock Creek Advisors, as Pension Financial Advisor for the Official Committee of Unsecured Creditors for the Period March 1, 2024 Through June 30, 2024- Fees awarded: $4400.00, expenses awarded: $0.00. 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)3191 Application for Compensation filed by Financial Advisor Rock Creek Advisors, LLC) Signed on August 16, 2024. (Nunnery, J.) (Entered: 08/16/2024) Email |
| 8/16/2024 | 3278 | Order Granting Sixth Interim Application For Compensation for Stout Risius Ross, LLC (fka The Claro Group, LLC) for Allowance of Compensation for Services Rendered and Reimbursement of Expenses as Expert Consultant/Witness to the Official Committee of Unsecured Commercial Creditors for the Period of March 1, 2024 through June 30, 2024- Fees awarded: $82859.50, expenses awarded: $0.00. 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)3190 Application for Compensation filed by Other Prof. Stout Risius Ross, LLC (fka The Claro Group, LLC)) Signed on August 16, 2024. (Nunnery, J.) (Entered: 08/16/2024) Email |
| 8/16/2024 | 3277 | Order Granting Twelfth Interim Application for Compensation of Pachulski Stang Ziehl & Jones LLP for Allowance of Compensation for Services Rendered and Reimbursement of Expenses as Co-Counsel to the Official Committee of Unsecured Commercial Creditors for the Period of March 1, 2024 through June 30, 2024- Fees awarded: $299266.00, expenses awarded: $25537.68. 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)3188 Application for Compensation filed by Creditor Committee Official Committee of Unsecured Creditors) Signed on August 16, 2024. (Nunnery, J.) (Entered: 08/16/2024) Email |
| 8/16/2024 | 3276 | Order Granting Eighth Interim Application For Compensation for Dundon Advisors LLC for Allowance of Compensation for Services Rendered and Reimbursement of Expenses as Financial Advisor to the Official Committee of Unsecured Commercial Creditors for the Period of August 1, 2023 through March 31, 2024- Fees awarded: $116005.50, expenses awarded: $5250.00 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)3183 Application for Compensation filed by Financial Advisor Dundon Advisors LLC) Signed on August 16, 2024. (Nunnery, J.) (Entered: 08/16/2024) Email |
| 8/16/2024 | 3275 | Notice of Filing of Official Transcript. Notice is given that an official transcript of the hearing held on August 15, 2024 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 8/23/2024. Redaction Request Due By 9/6/2024. Redacted Transcript Submission Due By 9/16/2024. Transcript access will be restricted through 11/14/2024. (Nunnery, J.) (Entered: 08/16/2024) Email |
| 8/16/2024 | 3274 | Order Continuing Status Conference on Motion to Unseal Document. Signed on August 16, 2024 (RE: related document(s)3248 Motion to Unseal Document filed by Creditor Certain Abuse Victims, 3254 Order Scheduling Status Conference) Status Conference to be held on 9/16/2024 at 01:30 PM at *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Nunnery, J.) (Entered: 08/16/2024) Email |
| 8/16/2024 | 3273 | Order Continuing Status Conference on Jones Walker Fee Application. Signed on August 16, 2024 (RE: related document(s) 2927 Application for Compensation, 3178 Order Continuing Status Conference) Status Conference to be held on 9/16/2024 at 01:30 PM at *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Nunnery, J.) (Entered: 08/16/2024) Email |
| 8/16/2024 | 3272 | Order to Continue Hearing on "Fee Holdback" Motion. 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 August 16, 2024 (RE: related document(s)3168 Generic Motion filed by Interested Party International Insurance Company, Interested Party United States Fire Insurance Company, 3234 Response filed by U.S. Trustee Office of the U.S. Trustee, 3236 Response filed by Creditor Certain Abuse Victims, 3244 Response filed by Creditor Committee Official Committee of Unsecured Creditors, 3245 Response filed by Interested Party Argent Institutional Trust Company, 3253 Response filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 3258 Reply filed by Interested Party International Insurance Company, Interested Party United States Fire Insurance Company) Hearing scheduled for 9/16/2024 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Nunnery, J.) (Entered: 08/16/2024) Email |
| 8/16/2024 | 3271 | Order Granting Motion For Comfort Order that Automatic Stay is Inapplicable, or Alternatively, For Relief from Automatic Stay. (RE: related document(s)1779 Motion for Relief From Stay filed by Interested Party Minor Children, 3252 USCA Order, 3263 USDC Order) Signed on August 16, 2024. (Nunnery, J.) (Entered: 08/16/2024) Email |
| 8/16/2024 | 3270 | Order Approving Terms of Joint Stipulation Concerning C.J.C., D.R.W., G.R.P., G.L.F., J.C.M., J.S.S., K.J.C.R., M.J.J.R., M.A.A., R.C.F., G.W.L., and M.A.C's Motions for Leave to File Sexual Abuse Survivor Proof of Claims. 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 August 16, 2024 (RE: related document(s)3207 Motion for Leave filed by Creditor C. J. C., 3209 Motion for Leave filed by Creditor D. R. W., 3211 Motion for Leave filed by Creditor G. R. P., 3213 Motion for Leave filed by Creditor G. L. F., 3215 Motion for Leave filed by Creditor J. C. M., 3217 Motion for Leave filed by Creditor J. S. S., 3219 Motion for Leave filed by Creditor K. J.C. R., 3221 Motion for Leave filed by Creditor M. J.J. R., 3223 Motion for Leave filed by Creditor M. A. A., 3225 Motion for Leave filed by Creditor R. C. F., 3227 Motion for Leave filed by Creditor G. W. L., 3229 Motion for Leave filed by Creditor M. A. C., 3239 Stipulation filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) (Nunnery, J.) Modified to edit link on 8/16/2024 (Nunnery, J.). (Entered: 08/16/2024) Email |
| 8/15/2024 | 3269 | Declaration Under Penalty of Perjury for Non-individual Debtors Malcolm M. Dienes, LLC Ordinary Course Professional Declaration Filed by The Roman Catholic Church for the Archdiocese of New Orleans (Oppenheim, Samantha) (Entered: 08/15/2024) Email |
| 8/15/2024 | 3268 | Certificate of Service of the Order to Show Cause (Docket No. 3266) (RE: related document(s)3266 Order to Show Cause) Filed by Donlin, Recano & Company, Inc. (Jordan, Lillian) (Entered: 08/15/2024) Email |
| 8/15/2024 | 3267 | PDF with attached Audio File. Court Date & Time [08/15/2024 01:29:55 PM]. File Size [ 39555 KB ]. Run Time [ 01:23:20 ]. (admin). (Entered: 08/15/2024) Email |
| 8/15/2024 | 3266 | Order to Appear and Show Cause to Determine whether an Expert Witness should be Appointed by the Court. 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. Signed on August 15, 2024 Show Cause hearing to be held on 8/20/2024 at 01:00 PM at 500 Poydras Street, Suite B-709 SECTION A. (Nunnery, J.) (Entered: 08/15/2024) Email |
| 8/15/2024 | 3265 | Certificate of Service of the Notice of Agenda of Matters Scheduled for Hearing on Thursday, August 15, 2024, at 1:30 P.M. CST (Docket No. 3262) (RE: related document(s)3262 Notice of Agenda (Complex Case) filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Donlin, Recano & Company, Inc. (Jordan, Lillian) (Entered: 08/15/2024) Email |
| 8/14/2024 | 3264 | Certificate of Service (RE: related document(s)3253 Response filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Donlin, Recano & Company, Inc. (Jordan, Lillian) (Entered: 08/14/2024) Email |
| 8/14/2024 | 3263 | Copy of District Court Order in case #22-cv-4552 Remanding matter to Bankruptcy Court. Signed on August 14, 2024 (RE: related document(s)1779 Motion for Relief From Stay filed by Interested Party Minor Children, 1906 Order on Motion For Relief From Stay, 2399 Opinion (District Court), 3252 Order Fifth Circuit Court of Appeals re: Appeal) (Nunnery, J.) (Entered: 08/14/2024) Email |
| 8/14/2024 | 3262 | Notice of Agenda in re Chapter 11 Complex Case The Roman Catholic Church for the Archdiocese of New Orleans. Hearing scheduled for 8/15/2024 at 01:30 PM by 500 Poydras Street, Suite B-709 SECTION A. (Oppenheim, Samantha) (Entered: 08/14/2024) Email |
| 8/14/2024 | 3261 | Certificate of Service Filed by Official Committee of Unsecured Commercial Creditors (RE: (related document(s)3260 Response filed by Creditor Committee Official Committee of Unsecured Commercial Creditors) (Altazan, A. Brooke) (Entered: 08/14/2024) Email |
| 8/14/2024 | 3260 | Response with Certificate of Service Filed by Official Committee of Unsecured Commercial Creditors (RE: (related document(s)3248 Motion to Unseal Document filed by Creditor Certain Abuse Victims) Hearing scheduled for 8/15/2024 at 01:30 PM (check with court for location). (Altazan, A. Brooke) (Entered: 08/14/2024) Email |
| 8/14/2024 | 3259 | Memo to Record of hearing scheduled for 8/15/2024 (RE: (related document(s)3201 Application for Compensation filed by Spec. Counsel Blank Rome LLP, 3204 Application for Compensation filed by Financial Advisor Keegan Linscott & Associates, PC, 3205 Application for Compensation filed by Financial Advisor Carr, Riggs & Ingram, LLC). After review of the record and pleadings, proper service having been made, and no objections having been filed, the Court will APPROVE the applications WITHOUT HEARING. Counsel is to submit the orders within two (2) days. (Arnold, Ellen) (Entered: 08/14/2024) Email |
| 8/13/2024 | 3258 | Reply with Certificate of Service IN SUPPORT OF (I) STATEMENT IN CONNECTION WITH THE COURTS ORDER ON THE CONTINUANCE OF THE HEARING ON JONES WALKER, LLPS ELEVENTH INTERIM APPLICATION FOR ALLOWANCES OF COMPENSATION AND REIMBURSEMENT, (II) RESPONSE TO JONES WALKERS FEE APPLICATION (DKT. 2927) AND GISLESONS OBJECTION (DKT. 2943), AND (III) MOTION FOR (A) IMPLEMENTATION OF FEE HOLDBACK FOR ESTATE PROFESSIONAL INTERIM FEE APPLICATIONS AND (B) GRANTING RELATED RELIEF Filed by International Insurance Company, United States Fire Insurance Company (RE: (related document(s)3168 Generic Motion filed by Interested Party International Insurance Company, Interested Party United States Fire Insurance Company) Hearing scheduled for 8/15/2024 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Attachments: # 1 Ex. A - Chart of Pachulski Rates) (Baay, John) (Entered: 08/13/2024) Email |
| 8/13/2024 | 3257 | Memo to Record of hearing scheduled for 8/15/2024 (RE: (related document(s)3183 Application for Compensation filed by Financial Advisor Dundon Advisors LLC, 3188 Application for Compensation filed by Creditor Committee Official Committee of Unsecured Creditors, 3190 Application for Compensation filed by Other Prof. Stout Risius Ross, LLC (fka The Claro Group, LLC), 3191 Application for Compensation filed by Financial Advisor Rock Creek Advisors, LLC, 3194 Application for Compensation filed by Financial Advisor Berkeley Research Group, LLC, 3196 Application for Compensation filed by Other Prof. Zobrio, Inc., 3197 Application for Compensation filed by Other Prof. Stegall, Benton, Melancon & Associates, LLC, 3198 Application for Compensation filed by Interested Party Locke Lord LLP). After review of the record and pleadings, proper service having been made, and no objections having been filed, the Court will APPROVE the applications WITHOUT HEARING. Counsel are to submit the orders within two (2) days. (Arnold, Ellen) (Entered: 08/13/2024) Email |
| 8/13/2024 | 3256 | Notice of Appearance and Request for Notice Filed by Frank Elliot III, Robert Salim, Taylor Townsend on behalf of M. A. A., D. J. A.J., D. C. B., D. J. B., J. W. B., S. M. B., A. N. C., C. J. C., L. A. C., M. A. C., G. A. D., M. J. D., J. D. D.C., G. L. F., R. C. F., D. A. J., Jane Doe J.D., C. R. K., D. A. L., D. C. L., G. W. L., J. P. L., M. A. L., P. J. L., S. P. L., F. L. L.J., J. A. M., J. C. M., J. P. M., John Doe T. M., S. N. M., G. R. P., T. A. P., K. J.C. R., M. J.J. R., J. S. S., Jane Doe M. N. S., R. E. T., B. J. T.J., H V TJ, A. M. W., D. G. W., D. L. W., D. R. W., J. A.F. W., K. W. W., K. W. W.J., K. A. W.S.. (Townsend, Taylor) (Entered: 08/13/2024) Email |
| 8/13/2024 | 3255 | Notice of Appearance and Request for Notice Filed by Frank Elliot III, Robert Salim on behalf of M. A. A., D. J. A.J., D. C. B., D. J. B., J. W. B., S. M. B., A. N. C., C. J. C., L. A. C., M. A. C., G. A. D., M. J. D., J. D. D.C., G. L. F., R. C. F., D. A. J., Jane Doe J.D., C. R. K., D. A. L., D. C. L., G. W. L., J. P. L., M. A. L., P. J. L., S. P. L., F. L. L.J., J. A. M., J. C. M., J. P. M., John Doe T. M., S. N. M., G. R. P., T. A. P., K. J.C. R., M. J.J. R., J. S. S., Jane Doe M. N. S., R. E. T., B. J. T.J., H V TJ, A. M. W., D. G. W., D. L. W., D. R. W., J. A.F. W., K. W. W., K. W. W.J., K. A. W.S.. (Salim, Robert) (Entered: 08/13/2024) Email |
| 8/13/2024 | 3254 | Order Converting Hearing to Status Conference. . IT IS FURTHER ORDERED that movant shall serve this order within three days 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. Signed on August 13, 2024 (RE: related document(s)3248 Motion to Unseal Document filed by Creditor Certain Abuse Victims, 3250 Order to Set Hearing) Status Conference to be held on 8/15/2024 at 01:30 PM at *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Nunnery, J.) (Entered: 08/13/2024) Email |
| 8/12/2024 | 3253 | Response with Certificate of Service Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: (related document(s)3168 Generic Motion filed by Interested Party International Insurance Company, Interested Party United States Fire Insurance Company) Hearing scheduled for 8/15/2024 at 01:30 PM by 500 Poydras Street, Suite B-709 SECTION A. (Attachments: # 1 Exhibit A) (Mintz, Mark) (Entered: 08/12/2024) Email |
| 8/12/2024 | 3252 | Copy of Order By Fifth Circuit Court of Appeals Judges King, Jones and Oldham In Re: Appeal Action Number: 23-30565. The Bankruptcy Order is Reversed. Signed on July 17, 2024 (RE: related document(s)1906 Order on Motion For Relief From Stay, 2399 Opinion (District Court)) (Nunnery, J.) (Entered: 08/12/2024) Email |
| 8/12/2024 | 3251 | Memo to Record of hearing scheduled for 8/15/2024 (RE: (related document(s)3207 Motion for Leave filed by Creditor C. J. C., 3209 Motion for Leave filed by Creditor D. R. W., 3211 Motion for Leave filed by Creditor G. R. P., 3213 Motion for Leave filed by Creditor G. L. F., 3215 Motion for Leave filed by Creditor J. C. M., 3217 Motion for Leave filed by Creditor J. S. S., 3219 Motion for Leave filed by Creditor K. J.C. R., 3221 Motion for Leave filed by Creditor M. J.J. R., 3223 Motion for Leave filed by Creditor M. A. A., 3225 Motion for Leave filed by Creditor R. C. F., 3227 Motion for Leave filed by Creditor G. W. L., 3229 Motion for Leave filed by Creditor M. A. C., 3239 Stipulation filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans). The parties have reached an agreement as evidenced by the stipulation filed. Therefore, the hearing scheduled for 8/15/2024 is cancelled. Counsel has submitted an order approving the terms of the stipulation which is being reviewed by the Court. (Arnold, Ellen) (Entered: 08/12/2024) Email |
| 8/9/2024 | 3250 | Order Setting Expedited 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. Signed on August 9, 2024 (RE: related document(s)3248 Motion to Unseal Document filed by Creditor Certain Abuse Victims) Hearing scheduled for 8/15/2024 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Nunnery, J.) (Entered: 08/09/2024) Email |
| 8/8/2024 | 3249 | Certificate of Service (RE: related document(s)3240 Application for Compensation filed by Attorney Jones Walker LLP, 3241 Notice of Hearing with Certificate of Service filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Donlin, Recano & Company, Inc. (Jordan, Lillian) (Entered: 08/08/2024) Email |
| 8/8/2024 | 3248 | Motion to Unseal Document Filed by Soren Erik Gisleson of Herman, Herman & Katz on behalf of Certain Abuse Victims (Attachments: # 1 Proposed Order) (Gisleson, Soren) (Entered: 08/08/2024) Email |
| 8/8/2024 | 3247 | Notice of Hearing by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611 Filed by Certain Abuse Victims (RE: related document(s)3246 Motion to Appoint Trustee filed by Creditor Certain Abuse Victims). Hearing scheduled for 9/16/2024 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Gisleson, Soren) (Entered: 08/08/2024) Email |
| 8/8/2024 | 3246 | Motion to Appoint Trustee with certificate of service Filed by Soren Erik Gisleson of Herman, Herman & Katz on behalf of Certain Abuse Victims (Attachments: # 1 Exhibit 1 (Search Warrant) # 2 Exhibit Exhibit 2 ( Semi-Annual Financial Information) # 3 Exhibit 3 (Articles of Incorporation) # 4 Exhibit 4 (Evidentiary Memo - Filed Under Seal) # 5 Exhibit 5 (Aymond Letter) # 6 Exhibit 6 (Eagan Deposition) # 7 Exhibit 7 (Eagan Deposition II) # 8 Exhibit 8 (Mintz Deposition) # 9 Exhibit 9 (Article) # 10 Exhibit 10 (Aymond Letter) # 11 Exhibit 11 (Article)) (Gisleson, Soren) (Entered: 08/08/2024) Email |
| 8/8/2024 | 3245 | Response with Certificate of Service Filed by Argent Institutional Trust Company (RE: (related document(s)3168 Generic Motion filed by Interested Party International Insurance Company, Interested Party United States Fire Insurance Company) Hearing scheduled for 8/15/2024 at 01:30 PM by 500 Poydras Street, Suite B-709 SECTION A. (Rubin, David) (Entered: 08/08/2024) Email |
| 8/8/2024 | 3244 | Response with Certificate of Service The Official Committee Of Unsecured Creditors Response To U.S. Fire Insurance Companys And International Insurance Companys (I) Statement In Connection With The Courts Order On The Continuance Of The Hearing On Jones Walker, LLPs Eleventh Interim Application For Allowances Of Compensation And Reimbursement, (II) Response To Jones Walkers Fee Application (Dkt. 2927) And Gislesons Objection (Dkt. 2943), And (III) Motion For (A) Implementation Of Fee Holdback For Estate Professional Interim Fee Applications And (B) Granting Related Relief Filed by Official Committee of Unsecured Creditors (RE: (related document(s)3168 Generic Motion filed by Interested Party International Insurance Company, Interested Party United States Fire Insurance Company) (Caine, Andrew) (Entered: 08/08/2024) Email |
| 8/6/2024 | 3243 | Notice of Filing of Official Transcript. Notice is given that an official transcript of the hearing held on July 18, 2024 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 8/13/2024. Redaction Request Due By 8/27/2024. Redacted Transcript Submission Due By 9/6/2024. Transcript access will be restricted through 11/4/2024. (Nunnery, J.) (Entered: 08/06/2024) Email |
| 8/6/2024 | 3242 | Certificate of Service (RE: related document(s)3239 Stipulation filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Donlin, Recano & Company, Inc. (Jordan, Lillian) (Entered: 08/06/2024) Email |
| 8/5/2024 | 3241 | Notice of Hearing with Certificate of Service Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: related document(s)3240 Application for Compensation filed by Attorney Jones Walker LLP). Hearing scheduled for 9/16/2024 at 01:30 PM by 500 Poydras Street, Suite B-709 SECTION A. (Ashley, Laura) (Entered: 08/05/2024) Email |
| 8/5/2024 | 3240 | Application for Compensation Twelfth Interim Application of Jones Walker LLP for Allowance of Compensation and Reimbursement of Expenses, as Counsel to the Debtor and the Debtor in Possession, for the Period from March 1, 2024 through June 30, 2024 for Jones Walker LLP, Attorney, Fee: $824,179.00, Expenses: $25,310.39. Filed by Laura F. Ashley (Attachments: # 1 Exhibit A - Timekeeper, Project Category, and Expense Summaries # 2 Exhibit B - Customary and Comparable Compensation Disclosures # 3 Exhibit C - Budget and Staffing Plan # 4 Exhibit D - Jones Walker's Thirty-Ninth Monthly Fee Statement # 5 Exhibit E - Jones Walker's Fortieth Monthly Fee Statement # 6 Exhibit F - Jones Walker's Forty-First Monthly Fee Statement # 7 Exhibit G - Jones Walker's Forty-Second Monthly Fee Statement # 8 Exhibit H - Proposed Order) (Ashley, Laura) (Entered: 08/05/2024) Email |
| 8/5/2024 | 3239 | Stipulation By The Roman Catholic Church for the Archdiocese of New Orleans and C.J.C., D.R.W., G.R.P., G.L.F., J.C.M., J.S.S., K.J.C.R., M.J.J.R., M.A.A., R.C.F., G.W.L., and M.A.C. Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: (related document(s)3207 Motion for Leave filed by Creditor C. J. C., 3209 Motion for Leave filed by Creditor D. R. W., 3211 Motion for Leave filed by Creditor G. R. P., 3213 Motion for Leave filed by Creditor G. L. F., 3215 Motion for Leave filed by Creditor J. C. M., 3217 Motion for Leave filed by Creditor J. S. S., 3219 Motion for Leave filed by Creditor K. J.C. R., 3221 Motion for Leave filed by Creditor M. J.J. R., 3223 Motion for Leave filed by Creditor M. A. A., 3225 Motion for Leave filed by Creditor R. C. F., 3227 Motion for Leave filed by Creditor G. W. L., 3229 Motion for Leave filed by Creditor M. A. C.) (Attachments: # 1 Exhibit A - Proposed Order) (Oppenheim, Samantha) (Entered: 08/05/2024) Email |
| 8/2/2024 | 3238 | Ex Parte Motion to Appear pro hac vice Joshua R. Jilovec Filed by John Baay II of Gieger, Laborde & Laperouse on behalf of International Insurance Company, United States Fire Insurance Company (Attachments: # 1 Exhibit a # 2 proposed Order) (Baay, John) (Entered: 08/02/2024) Email |
| 8/1/2024 | 3237 | Certificate of Service of the Fourteenth Statement Regarding Compensation of Ordinary Course Professionals (Docket No. 3235) (RE: related document(s)3235 Notice filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Donlin, Recano & Company, Inc. (Jordan, Lillian) (Entered: 08/01/2024) Email |
| 7/31/2024 | 3236 | Response with Certificate of Service Filed by Certain Abuse Victims (RE: (related document(s)3168 Generic Motion filed by Interested Party International Insurance Company, Interested Party United States Fire Insurance Company) Hearing scheduled for 8/15/2024 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Gisleson, Soren) (Entered: 07/31/2024) Email |
| 7/31/2024 | 3235 | Notice Fourteenth Statement Regarding Compensation of Ordinary Course Professionals Filed by The Roman Catholic Church for the Archdiocese of New Orleans. (Attachments: # 1 Exhibit A) (Ashley, Laura) (Entered: 07/31/2024) Email |
| 7/30/2024 | 3234 | Response with Certificate of Service Filed by Office of the U.S. Trustee (RE: (related document(s)3168 Generic Motion filed by Interested Party International Insurance Company, Interested Party United States Fire Insurance Company) Hearing scheduled for 8/15/2024 at 01:30 PM by 500 Poydras Street, Suite B-709 SECTION A. (George, Amanda) (Entered: 07/30/2024) Email |
| 7/30/2024 | 3233 | Chapter 11 Monthly Operating Report for the Month Ending: 06/30/2024 Filed by The Roman Catholic Church for the Archdiocese of New Orleans (Attachments: # 1 1 - Statement of Cash Receipts and Disbursements # 2 2 - Balance Sheet # 3 3 - Statement of Operations # 4 4 - Accounts Receivable Aging # 5 5 - Accounts Payable Aging # 6 6 - Schedule of Payments to Professionals # 7 7 - Schedule of Payments to Insiders # 8 8 - All Bank Statements and Reconciliations - PART 1 # 9 8 - All Bank Statements and Reconciliations - PART 2 # 10 8 - All Bank Statements and Reconciliations - PART 3 # 11 8 - All Bank Statements and Reconciliations - PART 4 # 12 8 - All Bank Statements and Reconciliations - PART 5) (Oppenheim, Samantha) (Entered: 07/30/2024) Email |
| 7/27/2024 | 3232 | Certificate of Service (RE: related document(s)3201 Application for Compensation filed by Spec. Counsel Blank Rome LLP, 3204 Application for Compensation filed by Financial Advisor Keegan Linscott & Associates, PC, 3205 Application for Compensation filed by Financial Advisor Carr, Riggs & Ingram, LLC, 3206 Notice of Hearing filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Donlin, Recano & Company, Inc. (Jordan, Lillian) (Entered: 07/27/2024) Email |
| 7/26/2024 | 3231 | Certificate of Service Filed by Official Committee of Unsecured Creditors (RE: (related document(s)3188 Application for Compensation filed by Creditor Committee Official Committee of Unsecured Creditors, 3189 Notice of Hearing filed by Creditor Committee Official Committee of Unsecured Creditors, 3190 Application for Compensation filed by Other Prof. Stout Risius Ross, LLC (fka The Claro Group, LLC), 3191 Application for Compensation filed by Financial Advisor Rock Creek Advisors, LLC, 3192 Notice of Hearing filed by Other Prof. Stout Risius Ross, LLC (fka The Claro Group, LLC), 3193 Notice of Hearing filed by Financial Advisor Rock Creek Advisors, LLC, 3194 Application for Compensation filed by Financial Advisor Berkeley Research Group, LLC, 3195 Notice of Hearing filed by Financial Advisor Berkeley Research Group, LLC) (Cantor, Linda) (Entered: 07/26/2024) Email |
| 7/25/2024 | 3230 | Notice of Hearing by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611 Filed by M. A. C. (RE: related document(s)3229 Motion for Leave filed by Creditor M. A. C.). Hearing scheduled for 8/15/2024 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Elliot, Frank) (Entered: 07/25/2024) Email |
| 7/25/2024 | 3229 | Motion for Leave to File Sexual Abuse Survivor Proof of Claim Filed by Frank Elliot III of N. Frank Elliot III, LLC on behalf of M. A. C. (Attachments: # 1 Exhibit "A", Declaration) (Elliot, Frank) Additional attachment(s) added on 10/1/2024 (Nunnery, J.). (Entered: 07/25/2024) Email |
| 7/25/2024 | 3228 | Notice of Hearing by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611 Filed by G. W. L. (RE: related document(s)3227 Motion for Leave filed by Creditor G. W. L.). Hearing scheduled for 8/15/2024 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Elliot, Frank) (Entered: 07/25/2024) Email |
| 7/25/2024 | 3227 | Motion for Leave to File Sexual Abuse Survivor Proof of Claim Filed by Frank Elliot III of N. Frank Elliot III, LLC on behalf of G. W. L. (Attachments: # 1 Exhibit "A", Declaration in Support) (Elliot, Frank) Additional attachment(s) added on 10/1/2024 (Nunnery, J.). (Entered: 07/25/2024) Email |
| 7/25/2024 | 3226 | Notice of Hearing by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611 Filed by R. C. F. (RE: related document(s)3225 Motion for Leave filed by Creditor R. C. F.). Hearing scheduled for 8/15/2024 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Elliot, Frank) (Entered: 07/25/2024) Email |
| 7/25/2024 | 3225 | Motion for Leave to File Sexual Abuse Survivor Proof of Claim Filed by Frank Elliot III of N. Frank Elliot III, LLC on behalf of R. C. F. (Attachments: # 1 Exhibit "A", Declaration in Support) (Elliot, Frank) Additional attachment(s) added on 10/1/2024 (Nunnery, J.). (Entered: 07/25/2024) Email |
| 7/25/2024 | 3224 | Notice of Hearing by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611 Filed by M. A. A. (RE: related document(s)3223 Motion for Leave filed by Creditor M. A. A.). Hearing scheduled for 8/15/2024 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Elliot, Frank) (Entered: 07/25/2024) Email |
| 7/25/2024 | 3223 | Motion for Leave to File Sexual Abuse Survivor Proof of Claim Filed by Frank Elliot III of N. Frank Elliot III, LLC on behalf of M. A. A. (Attachments: # 1 Exhibit "A", Declaration in Support) (Elliot, Frank) Additional attachment(s) added on 10/1/2024 (Nunnery, J.). (Entered: 07/25/2024) Email |
| 7/25/2024 | 3222 | Notice of Hearing by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611 Filed by M. J.J. R. (RE: related document(s)3221 Motion for Leave filed by Creditor M. J.J. R.). Hearing scheduled for 8/15/2024 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Elliot, Frank) (Entered: 07/25/2024) Email |
| 7/25/2024 | 3221 | Motion for Leave to File Sexual Abuse Survivor Proof of Claim Filed by Frank Elliot III of N. Frank Elliot III, LLC on behalf of M. J.J. R. (Attachments: # 1 Exhibit "A", Declaration in Support) (Elliot, Frank) Additional attachment(s) added on 10/1/2024 (Nunnery, J.). (Entered: 07/25/2024) Email |
| 7/25/2024 | 3220 | Notice of Hearing by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611 Filed by K. J.C. R. (RE: related document(s)3219 Motion for Leave filed by Creditor K. J.C. R.). Hearing scheduled for 8/15/2024 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Elliot, Frank) (Entered: 07/25/2024) Email |
| 7/25/2024 | 3219 | Motion for Leave to File Sexual Abuse Survivor Proof of Claim Filed by Frank Elliot III of N. Frank Elliot III, LLC on behalf of K. J.C. R. (Attachments: # 1 Exhibit "A", Declaration in Support) (Elliot, Frank) Additional attachment(s) added on 10/1/2024 (Nunnery, J.). (Entered: 07/25/2024) Email |
| 7/25/2024 | 3218 | Notice of Hearing by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611 Filed by J. S. S. (RE: related document(s)3217 Motion for Leave filed by Creditor J. S. S.). Hearing scheduled for 8/15/2024 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Elliot, Frank) (Entered: 07/25/2024) Email |
| 7/25/2024 | 3217 | Motion for Leave to File Sexual Abuse Survivor Proof of Claim Filed by Frank Elliot III of N. Frank Elliot III, LLC on behalf of J. S. S. (Attachments: # 1 Exhibit "A", Declaration in Support) (Elliot, Frank) Additional attachment(s) added on 10/1/2024 (Nunnery, J.). (Entered: 07/25/2024) Email |
| 7/25/2024 | 3216 | Notice of Hearing by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611 Filed by J. C. M. (RE: related document(s)3215 Motion for Leave filed by Creditor J. C. M.). Hearing scheduled for 8/15/2024 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Elliot, Frank) (Entered: 07/25/2024) Email |
| 7/25/2024 | 3215 | Motion for Leave to File Sexual Abuse Survivor Proof of Claim Filed by Frank Elliot III of N. Frank Elliot III, LLC on behalf of J. C. M. (Attachments: # 1 Exhibit "A", Declaration in Support) (Elliot, Frank) Additional attachment(s) added on 10/1/2024 (Nunnery, J.). (Entered: 07/25/2024) Email |
| 7/25/2024 | 3214 | Notice of Hearing by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611 Filed by G. L. F. (RE: related document(s)3213 Motion for Leave filed by Creditor G. L. F.). Hearing scheduled for 8/15/2024 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Elliot, Frank) (Entered: 07/25/2024) Email |
| 7/25/2024 | 3213 | Motion for Leave to File Sexual Abuse Survivor Proof of Claim Filed by Frank Elliot III of N. Frank Elliot III, LLC on behalf of G. L. F. (Attachments: # 1 Exhibit "A", Declaration in Support) (Elliot, Frank) Additional attachment(s) added on 10/1/2024 (Nunnery, J.). (Entered: 07/25/2024) Email |
| 7/25/2024 | 3212 | Notice of Hearing by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611 Filed by G. R. P. (RE: related document(s)3211 Motion for Leave filed by Creditor G. R. P.). Hearing scheduled for 8/15/2024 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Elliot, Frank) (Entered: 07/25/2024) Email |
| 7/25/2024 | 3211 | Motion for Leave to File Sexual Abuse Survivor Proof of Claim Filed by Frank Elliot III of N. Frank Elliot III, LLC on behalf of G. R. P. (Attachments: # 1 Exhibit "A", Declaration in Support) (Elliot, Frank) Additional attachment(s) added on 10/1/2024 (Nunnery, J.). (Entered: 07/25/2024) Email |
| 7/25/2024 | 3210 | Notice of Hearing by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611 Filed by D. R. W. (RE: related document(s)3209 Motion for Leave filed by Creditor D. R. W.). Hearing scheduled for 8/15/2024 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Elliot, Frank) (Entered: 07/25/2024) Email |
| 7/25/2024 | 3209 | Motion for Leave to File Sexual Abuse Survivor Proof of Claim Filed by Frank Elliot III of N. Frank Elliot III, LLC on behalf of D. R. W. (Attachments: # 1 Exhibit "A", Declaration in Support) (Elliot, Frank) Additional attachment(s) added on 10/1/2024 (Nunnery, J.). (Entered: 07/25/2024) Email |
| 7/25/2024 | 3208 | Notice of Hearing by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611 Filed by C. J. C. (RE: related document(s)3207 Motion for Leave filed by Creditor C. J. C.). Hearing scheduled for 8/15/2024 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Elliot, Frank) (Entered: 07/25/2024) Email |
| 7/25/2024 | 3207 | Motion for Leave to File Sexual Abuse Survivor Proof of Claim Filed by Frank Elliot III of N. Frank Elliot III, LLC on behalf of C. J. C. (Attachments: # 1 Exhibit "A", Declaration in Support) (Elliot, Frank) Additional attachment(s) added on 10/1/2024 (Nunnery, J.). (Entered: 07/25/2024) Email |
| 7/25/2024 | 3206 | Notice of Hearing with Certificate of Service Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: related document(s)3201 Application for Compensation filed by Spec. Counsel Blank Rome LLP, 3204 Application for Compensation filed by Financial Advisor Keegan Linscott & Associates, PC, 3205 Application for Compensation filed by Financial Advisor Carr, Riggs & Ingram, LLC). (Ashley, Laura) (Entered: 07/25/2024) Email |
| 7/25/2024 | 3205 | Application for Compensation Twelfth Interim Application of Carr, Riggs, and Ingram, LLC, for Allowance of Compensation and Reimbursement of Expenses Incurred as Financial Advisor to the Debtor for the Period March 1, 2024 through June 30, 2024 for Carr, Riggs & Ingram, LLC, Accountant, Fee: $83,257.50, Expenses: $0.00. Filed by Laura F. Ashley (Attachments: # 1 Exhibit A - Summary of Total Hours and Fees by Professional # 2 Exhibit B - Summary of Compensation by Task Category # 3 Exhibit C - Blended Hourly Rates # 4 Exhibit D - CRI's Thirty-Ninth Monthly Fee Statement # 5 Exhibit E - CRI's Fortieth Monthly Fee Statement # 6 Exhibit F - CRI's Forty-First Monthly Fee Statement # 7 Exhibit G - CRI's Forty-Second Monthly Fee Statement # 8 Exhibit H - Proposed Order) (Ashley, Laura) (Entered: 07/25/2024) Email |
| 7/25/2024 | 3204 | Application for Compensation Seventh Interim Application of Keegan Linscott & Associates, PC, for Allowance of Compensation and Reimbursement of Expenses Incurred as Financial Advisor to the Debtor, for the Period March 1, 2024 through June 30, 2024 for Keegan Linscott & Associates, PC, Accountant, Fee: $24,022.50, Expenses: $1,648.52. Filed by Laura F. Ashley (Attachments: # 1 Exhibit A - Summary of Total Hours and Fees by Professional # 2 Exhibit B - Summary of Compensation by Task Category # 3 Exhibit C - Expense Summary # 4 Exhibit D - Blended Hourly Rates # 5 Exhibit E - KLA's Twenty-Fifth Fee Statement # 6 Exhibit F - KLA's Twenty-Sixth Fee Statement # 7 Exhibit G - Twenty-Seventh Fee Statement # 8 Exhibit H - KLA's Twenty-Eighth Fee Statement # 9 Exhibit I - Proposed Order) (Ashley, Laura) (Entered: 07/25/2024) Email |
| 7/25/2024 | 3203 | Certificate of Service (RE: related document(s)3186 Notice filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 3187 Notice filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Donlin, Recano & Company, Inc. (Jordan, Lillian) (Entered: 07/25/2024) Email |
| 7/25/2024 | 3202 | Certificate of Service (RE: related document(s)3183 Application for Compensation filed by Financial Advisor Dundon Advisors LLC, 3184 Notice of Hearing filed by Financial Advisor Dundon Advisors LLC) Filed by Donlin, Recano & Company, Inc. (Jordan, Lillian) (Entered: 07/25/2024) Email |
| 7/25/2024 | 3201 | Application for Compensation Twelfth Interim Application of Blank Rome LLP for Allowance of Compensation and Reimbursement of Expenses, as Special Insurance Counsel to the Debtor, for the Period of March 1, 2024 through June 30, 2024 for Blank Rome LLP, Special Counsel, Fee: $55,252.29, Expenses: $1,649.60. Filed by Laura F. Ashley (Attachments: # 1 Exhibit A - Summary of Total Hours and Fees by Professional # 2 Exhibit B - Summary of Compensation by Task Category # 3 Exhibit C - Expense Summary # 4 Exhibit D - Blended Hourly Rates # 5 Exhibit E - Budget and Staffing Plan # 6 Exhibit F - Blank Rome's Thirty-Eighth Fee Statement # 7 Exhibit G - Blank Rome's Thirty-Ninth Fee Statement # 8 Exhibit H - Blank Rome's Fortieth Fee Statement # 9 Exhibit I - Blank Rome's Forty-First Fee Statement # 10 Exhibit J - Proposed Order) (Ashley, Laura) (Entered: 07/25/2024) Email |
| 7/25/2024 | 3200 | Certificate of Service Filed by Official Committee of Unsecured Creditors (RE: (related document(s)3196 Application for Compensation filed by Other Prof. Zobrio, Inc., 3197 Application for Compensation filed by Other Prof. Stegall, Benton, Melancon & Associates, LLC, 3198 Application for Compensation filed by Interested Party Locke Lord LLP, 3199 Notice of Hearing with Certificate of Service filed by Creditor Committee Official Committee of Unsecured Creditors) (Attachments: # 1 Exhibit 1) (Bryant, Steven) (Entered: 07/25/2024) Email |
| 7/25/2024 | 3199 | Notice of Hearing with Certificate of Service Filed by Official Committee of Unsecured Creditors (RE: related document(s)3196 Application for Compensation filed by Other Prof. Zobrio, Inc., 3197 Application for Compensation filed by Other Prof. Stegall, Benton, Melancon & Associates, LLC, 3198 Application for Compensation filed by Interested Party Locke Lord LLP). Hearing scheduled for 8/15/2024 at 01:30 PM by 500 Poydras Street, Suite B-709 SECTION A. (Bryant, Steven) (Entered: 07/25/2024) Email |
| 7/25/2024 | 3198 | Application for Compensation Twelfth Interim Application of Locke Lord LLP as Co-Counsel to the Official Committee of Unsecured Creditors for Allowance of Compensation and Reimbursement of Expenses for the Period from March 1, 2024 through June 30, 2024 for Locke Lord LLP, Attorney, Fee: $316,535.00, Expenses: $3,654.72. Filed by Locke Lord LLP (Attachments: # 1 Exhibit 1 # 2 Proposed Order) (Bryant, Steven) (Entered: 07/25/2024) Email |
| 7/25/2024 | 3197 | Application for Compensation Eighth Interim Application for Allowance and Payment of Compensation and Reimbursement of Expenses of Stegall, Benton, Melancon & Associates, LLC as Real Estate Appraiser/Valuation Expert to the Official Committee of Unsecured Creditors for the Period from March 1, 2024 through June 30, 2024 for Stegall, Benton, Melancon & Associates, LLC, Other Professional, Fee: $1,125.00, Expenses: $0.00. Filed by Stegall, Benton, Melancon & Associates, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order) (Bryant, Steven) (Entered: 07/25/2024) Email |
| 7/25/2024 | 3196 | Application for Compensation Tenth Interim Application for Allowance and Payment of Compensation and Reimbursement of Expenses of Zobrio, Inc., as Computer Consultant to the Official Committee of Unsecured Creditors for the Period from March 1, 2024 through June 30, 2024 for Zobrio, Inc., Other Professional, Fee: $0.00, Expenses: $1,400.00. Filed by Zobrio, Inc. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Proposed Order) (Bryant, Steven) (Entered: 07/25/2024) Email |
| 7/25/2024 | 3195 | Notice of Hearing by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611 Filed by Berkeley Research Group, LLC (RE: related document(s)3194 Application for Compensation filed by Financial Advisor Berkeley Research Group, LLC). Hearing scheduled for 8/15/2024 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Cantor, Linda) (Entered: 07/25/2024) Email |
| 7/25/2024 | 3194 | Application for Compensation /Tenth Interim Application for Allowance and Payment of Compensation and Reimbursement of Expenses of Berkeley Research Group, LLC as Financial Advisors for the Official Committee of Unsecured Creditors for the Period March 1, 2024 Through June 30, 2024 for Berkeley Research Group, LLC, Other Professional, Fee: $54,185.50, Expenses: $727.80. Filed by Berkeley Research Group, LLC (Cantor, Linda) (Entered: 07/25/2024) Email |
| 7/25/2024 | 3193 | Notice of Hearing by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611 Filed by Rock Creek Advisors, LLC (RE: related document(s)3191 Application for Compensation filed by Financial Advisor Rock Creek Advisors, LLC). Hearing scheduled for 8/15/2024 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Cantor, Linda) (Entered: 07/25/2024) Email |
| 7/25/2024 | 3192 | Notice of Hearing by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611 Filed by Stout Risius Ross, LLC (fka The Claro Group, LLC) (RE: related document(s)3190 Application for Compensation filed by Other Prof. Stout Risius Ross, LLC (fka The Claro Group, LLC)). Hearing scheduled for 8/15/2024 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Cantor, Linda) (Entered: 07/25/2024) Email |
| 7/25/2024 | 3191 | Application for Compensation /Eighth Interim Application for Allowance and Payment of Compensation and Reimbursement of Expenses of Rock Creek Advisors, as Pension Financial Advisor for the Official Committee of Unsecured Creditors for the Period March 1, 2024 Through June 30, 2024 for Rock Creek Advisors, LLC, Other Professional, Fee: $4,400.00, Expenses: $0.00. Filed by Rock Creek Advisors, LLC (Cantor, Linda) (Entered: 07/25/2024) Email |
| 7/25/2024 | 3190 | Application for Compensation /Sixth Interim Application for Allowance and Payment of Compensation and Reimbursement of Expenses of Stout Risius Ross, LLC (fka The Claro Group, LLC) as Expert Consultant on Sexual Abuse and Expert Witness to the Official Committee of Unsecured Creditors for the Period March 1, 2024 Through June 30, 2024 for Stout Risius Ross, LLC (fka The Claro Group, LLC), Other Professional, Fee: $82,859.50, Expenses: $0.00. Filed by Stout Risius Ross, LLC (fka The Claro Group, LLC) (Cantor, Linda) (Entered: 07/25/2024) Email |
| 7/25/2024 | 3189 | Notice of Hearing by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611 Filed by Official Committee of Unsecured Creditors (RE: related document(s)3188 Application for Compensation filed by Creditor Committee Official Committee of Unsecured Creditors). Hearing scheduled for 8/15/2024 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Cantor, Linda) (Entered: 07/25/2024) Email |
| 7/25/2024 | 3188 | Application for Compensation /Twelfth Interim Application for Allowance and Payment of Compensation and Reimbursement of Expenses of Pachulski Stang Ziehl & Jones LLP as Co Counsel for the Official Committee Of Unsecured Creditors for the Period March 1, 2024 Through June 30, 2024 for Official Committee of Unsecured Creditors, Creditor Comm. Aty, Fee: $299,266.00, Expenses: $25,537.68. Filed by Official Committee of Unsecured Creditors (Cantor, Linda) (Entered: 07/25/2024) Email |
| 7/24/2024 | 3187 | Notice of Closing of the Sale of Immovable Property Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: related document(s)3170 Order on Motion for Sale of Property Free and Clear of Liens under 11 USC 363(f)). (Oppenheim, Samantha) (Entered: 07/24/2024) Email |
| 7/24/2024 | 3186 | Notice of Closing of the Sale of Immovable Property Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: related document(s)3171 Order on Motion for Sale of Property Free and Clear of Liens under 11 USC 363(f)). (Oppenheim, Samantha) (Entered: 07/24/2024) Email |
| 7/24/2024 | 3185 | Certificate of Service Filed by Dundon Advisors LLC (RE: (related document(s)3183 Application for Compensation filed by Financial Advisor Dundon Advisors LLC, 3184 Notice of Hearing filed by Financial Advisor Dundon Advisors LLC) (Phillips, Louis) (Entered: 07/24/2024) Email |
| 7/24/2024 | 3184 | Notice of Hearing by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611 Filed by Dundon Advisors LLC (RE: related document(s)3183 Application for Compensation filed by Financial Advisor Dundon Advisors LLC). Hearing scheduled for 8/15/2024 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Phillips, Louis) (Entered: 07/24/2024) Email |
| 7/24/2024 | 3183 | Interim Application for Compensation Eighth Interim Application for Dundon Advisors LLC, Consultant, Fee: $116005.50, Expenses: $5250.00. Filed by Dundon Advisors LLC (Phillips, Louis) (Entered: 07/24/2024) Email |
| 7/19/2024 | 3182 | Certificate of Service of the Order (Docket No. 3178) (RE: related document(s)3178 Order Continuing Status Conference) Filed by Donlin, Recano & Company, Inc. (Jordan, Lillian) (Entered: 07/19/2024) Email |
| 7/19/2024 | 3181 | PDF with attached Audio File. Court Date & Time [07/18/2024 01:30:40 PM]. File Size [ 7541 KB ]. Run Time [ 00:15:48 ]. (admin). (Entered: 07/19/2024) Email |
| 7/19/2024 | 3180 | Certificate of Service of i. Order (Docket No. 3172); and ii. Order (Docket No. 3173) (RE: related document(s)3172 Order on Application for Compensation, 3173 Order on Application for Compensation) Filed by Donlin, Recano & Company, Inc. (Jordan, Lillian) (Entered: 07/19/2024) Email |
| 7/18/2024 | 3179 | Certificate of Service of i. Order (Docket No. 3170); and ii. Order (Docket No. 3171} (RE: related document(s)3170 Order on Motion for Sale of Property Free and Clear of Liens under 11 USC 363(f), 3171 Order on Motion for Sale of Property Free and Clear of Liens under 11 USC 363(f)) Filed by Donlin, Recano & Company, Inc. (Jordan, Lillian) (Entered: 07/18/2024) Email |
| 7/18/2024 | 3178 | Order Continuing Status Conference. IT IS FURTHER ORDERED that 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 July 18, 2024 (RE: related document(s)2927 Application for Compensation, 2943 Objection filed by Creditor Certain Abuse Victims, 2960 Objection filed by Attorney Frank J D'Amico, Jr., 3149 Order Scheduling Status Conference) Status Conference to be held on 8/15/2024 at 01:30 PM at *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Nunnery, J.) (Entered: 07/18/2024) Email |
| 7/18/2024 | 3177 | Certificate of Service of the Notice of Agenda of Matters Scheduled for Hearing on Thursday, July 18, 2024 at 1:30 P.M. CST [Docket No. 3167] (RE: related document(s)3167 Notice of Agenda (Complex Case) filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Donlin, Recano & Company, Inc. (Jordan, Lillian) (Entered: 07/18/2024) Email |
| 7/18/2024 | 3176 | Notice of Hearing by 500 Poydras Street, Suite B-709 SECTION A Filed by International Insurance Company, United States Fire Insurance Company (RE: related document(s)3168 Generic Motion filed by Interested Party International Insurance Company, Interested Party United States Fire Insurance Company). Hearing scheduled for 8/15/2024 at 01:30 PM by 500 Poydras Street, Suite B-709 SECTION A. (Baay, John) (Entered: 07/18/2024) Email |
| 7/18/2024 | 3175 | Certificate of Service Filed by Stewart Robbins Brown & Altazan, LLC (RE: (related document(s)3172 Order on Application for Compensation, 3173 Order on Application for Compensation) (Stewart, Paul) (Entered: 07/18/2024) Email |
| 7/17/2024 | 3174 | Notice of Deficiency Other Reason : To the extent the Motion is a response to P-2927, a Motion for Leave is required. To the extent relief is being requested, a Notice of Hearing is required. The corrected filing must be submitted within 2 business days. Otherwise, the court may issue an order to show cause as to why the document was not corrected, or may strike the pleading. You may contact the court for further procedural information.(RE: (related document(s)3168 Generic Motion filed by Interested Party International Insurance Company, Interested Party United States Fire Insurance Company) Deficiency Correction due by 7/19/2024. (Nunnery, J.) (Entered: 07/17/2024) Email |
| 7/17/2024 | 3173 | Order Granting First Fee Application of Kroll, LLC, for Allowance of Compensation for Services Rendered and Reimbursement of Expenses as Pension Analyst to the Official Committee of Unsecured Commercial Creditors for the Period of January 1, 2024 through March 31, 2024 - Fees awarded: $34700.00, expenses awarded: $0.00. 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)3127 Application for Compensation filed by Other Prof. Kroll, LLC) Signed on July 17, 2024. (Nunnery, J.) (Entered: 07/17/2024) Email |
| 7/17/2024 | 3172 | Order Granting Ninth Fee Application of Stewart Robbins Brown & Altazan, LLC, for Allowance of Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Official Committee of Unsecured Commercial Creditors for the Period of December 1, 2023 through March 31, 2024- Fees awarded: $287,145.00, expenses awarded: $8714.32. 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)3125 Application for Compensation filed by Attorney Stewart Robbins Brown & Altazan, LLC) Signed on July 17, 2024. (Nunnery, J.) (Entered: 07/17/2024) Email |
| 7/17/2024 | 3171 | Order Granting Motion For Sale of Property at 3017-3019 S. Carrollton Avenue, Free and Clear of All Claims, Liens, Interests, and Encumbrances Pursuant to §§ 363(b) and 363(f) of the Bankruptcy Code. 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)3131 Motion For Sale of Property Free and Clear of Liens under 11 USC 363(f) filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Signed on July 17, 2024. (Nunnery, J.) (Entered: 07/17/2024) Email |
| 7/17/2024 | 3170 | Order Granting Motion For Sale of Property at 3003-3009 S. Carrollton Avenue, Free and Clear of All Claims, Liens, Interests, and Encumbrances Pursuant to §§ 363(b) and 363(f) of the Bankruptcy Code. 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)3130 Motion For Sale of Property Free and Clear of Liens under 11 USC 363(f) filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Signed on July 17, 2024. (Nunnery, J.) (Entered: 07/17/2024) Email |
| 7/17/2024 | 3169 | Certificate of Service of i. Certificate of No Objection Regarding Debtors Motion for Authority to Sell 3003-3009 S. Carrollton Avenue, Free and Clear of All Claims, Liens, Interests, and Encumbrances Pursuant to §§ 363(b) and 363(f) of the Bankruptcy Code (Docket No. 3155); and ii. Certificate of No Objection Regarding Debtors Motion for Authority to Sell 3017-3019 S. Carrollton Avenue, Free and Clear of All Claims, Liens, Interests, and Encumbrances Pursuant to §§ 363(b) and 363(f) of the Bankruptcy Code (Docket No. 3156) (RE: related document(s)3155 Document filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 3156 Document filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 07/17/2024) Email |
| 7/17/2024 | 3168 | Motion Statement in Connection with the Courts Order on the Continuance of the Hearing on Jones Walker, LLPs Eleventh Interim Application for Allowances of Compensation and Reimbursement, (Ii) Response to Jones Walkers Fee Application (Dkt. 2927) and Gislesons Objection (Dkt. 2943), and (Iii) Motion for (A) Implementation of Fee Holdback for Estate Professional Interim Fee Applications and (B) Granting Related Relief (RE: related document(s)2927 Application for Compensation) Filed by John Baay II of Gieger, Laborde & Laperouse on behalf of International Insurance Company, United States Fire Insurance Company (Attachments: # 1 Ex A - Proposed Order) (Baay, John) (Entered: 07/17/2024) Email |
| 7/17/2024 | 3167 | Notice of Agenda in re Chapter 11 Complex Case Notice of Agenda of Matters Scheduled for Hearing on Thursday, July 18, 2024 at 1:30 P.M. CST The Roman Catholic Church for the Archdiocese of New Orleans. Hearing scheduled for 7/18/2024 at 01:30 PM by 500 Poydras Street, Suite B-709 SECTION A. (Oppenheim, Samantha) (Entered: 07/17/2024) Email |
| 7/16/2024 | 3166 | Certificate of Service Filed by United States Fidelity & Guaranty Company (Beatmann, Jerry) (Entered: 07/16/2024) Email |
| 7/16/2024 | 3165 | Notice of Address Update in re BNC Notice of Undeliverable Address Filed by United States Fidelity & Guaranty Company. (Beatmann, Jerry) (Entered: 07/16/2024) Email |
| 7/16/2024 | 3164 | Memo to Record of hearing scheduled for 7/18/2024 (related document(s)3131 Motion For Sale of Property Free and Clear of Liens under 11 USC 363(f) filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 3156 Document filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans). After review of the record and pleadings, proper service having been made, and a certificate of no objection having been filed, the Court will GRANT the motion WITHOUT HEARING. Counsel has submitted an order which is being reviewed by the Court. (McIlwain, A.) (Entered: 07/16/2024) Email |
| 7/16/2024 | 3163 | Memo to Record of hearing scheduled for 7/18/2024 (related document(s)3130 Motion For Sale of Property Free and Clear of Liens under 11 USC 363(f) filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 3155 Document filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans). After review of the record and pleadings, proper service having been made, and a certificate of no objection having been filed, the Court will GRANT the motion WITHOUT HEARING. Counsel has submitted an order which is being reviewed by the Court. (McIlwain, A.) (Entered: 07/16/2024) Email |
| 7/16/2024 | 3162 | Memo to Record of hearing scheduled for 7/18/2024 (related document(s)3127 Application for Compensation filed by Other Prof. Kroll, LLC, 3159 Document filed by Other Prof. Kroll, LLC). After review of the record and pleadings, proper service having been made, and a certificate of no objection having been filed, the Court will APPROVE the application WITHOUT HEARING. Counsel has submitted an order which is being reviewed by the Court. (McIlwain, A.) (Entered: 07/16/2024) Email |
| 7/16/2024 | 3161 | Memo to Record of hearing scheduled for 7/18/2024 (related document(s)3125 Application for Compensation filed by Attorney Stewart Robbins Brown & Altazan, LLC, 3158 Document filed by Attorney Stewart Robbins Brown & Altazan, LLC). After review of the record and pleadings, proper service having been made, and a certificate of no objection having been filed, the Court will APPROVE the application WITHOUT HEARING. Counsel has submitted an order which is being reviewed by the Court. (McIlwain, A.) (Entered: 07/16/2024) Email |
| 7/16/2024 | 3160 | Certificate of Service of i. Order (Docket No. 3151); ii. Order (Docket No. 3152); and iii. Order (Docket No. 3154) (RE: related document(s)3151 Stipulation and Order, 3152 Stipulation and Order, 3154 Stipulation and Order) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 07/16/2024) Email |
| 7/16/2024 | 3159 | Document Certificate of No Objection Filed by Kroll, LLC (RE: (related document(s)3127 Application for Compensation filed by Other Prof. Kroll, LLC) (Altazan, A. Brooke) (Entered: 07/16/2024) Email |
| 7/16/2024 | 3158 | Document Certificate of No Objection Filed by Stewart Robbins Brown & Altazan, LLC (RE: (related document(s)3125 Application for Compensation filed by Attorney Stewart Robbins Brown & Altazan, LLC) (Altazan, A. Brooke) (Entered: 07/16/2024) Email |
| 7/16/2024 | 3157 | Order Granting Motion To Withdraw As Attorney- Terminated Attorney Rochelle Guiton. 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)3153 Motion to Withdraw as Attorney filed by Attorney Clint Casperson) Signed on July 16, 2024. (Nunnery, J.) (Entered: 07/16/2024) Email |
| 7/16/2024 | 3156 | Document Certificate of No Objection Regarding Debtor's Motion for Authority to Sell 3017-3019 S. Carrollton Avenue, Free and Clear of All Claims, Liens, Interests, and Encumbrances Pursuant to §§ 363(b) and 363(f) of the Bankruptcy Code Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: (related document(s)3131 Motion For Sale of Property Free and Clear of Liens under 11 USC 363(f) filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) (Attachments: # 1 Exhibit A - Proposed Order) (Oppenheim, Samantha) (Entered: 07/16/2024) Email |
| 7/16/2024 | 3155 | Document Certificate of No Objection Regarding Debtor's Motion for Authority to Sell 3003-3009 S. Carrollton Avenue, Free and Clear of All Claims, Liens, Interests, and Encumbrances Pursuant to §§ 363(b) and 363(f) of the Bankruptcy Code Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: (related document(s)3130 Motion For Sale of Property Free and Clear of Liens under 11 USC 363(f) filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) (Attachments: # 1 Exhibit A - Proposed Order) (Oppenheim, Samantha) (Entered: 07/16/2024) Email |
| 7/15/2024 | 3154 | Order Approving Terms of Joint Stipulation Concerning A.M.W., A.N.C., C.R.K., Jane Doe J.D., J.W.B., P.J.L., K.A.W.S., J.A.M., B.J.T.J., F.L.L.J., S.P.L., J.P.L., J.D.D.C., and D.A.J.'s Motions for Leave to File Sexual Abuse Survivor Proof of Claims. 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 July 15, 2024 (RE: related document(s)3083 Motion for Leave filed by Creditor A. M. W., 3085 Motion for Leave filed by Creditor A. N. C., 3087 Motion for Leave filed by Creditor C. R. K., 3089 Motion for Leave filed by Creditor Jane Doe J.D., 3091 Motion for Leave filed by Creditor J. W. B., 3093 Motion for Leave filed by Creditor P. J. L., 3111 Motion for Leave filed by Creditor K. A. W.S., 3113 Motion for Leave filed by Creditor J. A. M., 3115 Motion for Leave filed by Creditor B. J. T.J., 3117 Motion for Leave filed by Creditor F. L. L.J., 3119 Motion for Leave filed by Creditor S. P. L., 3121 Motion for Leave filed by Creditor J. P. L., 3123 Motion for Leave filed by Creditor J. D. D.C., 3134 Motion for Leave filed by Creditor D. A. J., 3143 Stipulation filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) (Nunnery, J.) (Entered: 07/15/2024) Email |
| 7/15/2024 | 3153 | Ex Parte Motion to Withdraw as Attorney Filed by Clint Casperson of D. Miller & Associates, PLLC on behalf of Clint Casperson (Casperson, Clint) (Entered: 07/15/2024) Email |
| 7/15/2024 | 3152 | Order Approving Terms of Joint Stipulation Concerning H.W., G.R. and A.P.'s Motions for Leave to File Sexual Abuse Survivor Proof of Claims. 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 July 15, 2024 (RE: related document(s)3077 Motion for Leave filed by Interested Party H. W., 3102 Motion for Leave filed by Interested Party G. R., 3105 Motion for Leave filed by Interested Party A. P., 3142 Stipulation filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) (Nunnery, J.) (Entered: 07/15/2024) Email |
| 7/15/2024 | 3151 | Order Approving Terms of Joint Stipulation Concerning B.H., T.A., A.F., B.G., M.V., and R.P.'s Motions for Leave to File Sexual Abuse Survivor Proof of Claims. 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 July 15, 2024 (RE: related document(s)3065 Motion for Leave filed by Creditor B. H., 3067 Motion for Leave filed by Creditor T. A., 3069 Motion for Leave filed by Creditor A. F., 3071 Motion for Leave filed by Creditor B. G., 3073 Motion for Leave filed by Creditor M. V., 3075 Motion for Leave filed by Creditor R. P., 3141 Stipulation filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) (Nunnery, J.) (Entered: 07/15/2024) Email |
| 7/13/2024 | 3150 | Certificate of Service of the Order. (RE: related document(s)3149 Order Scheduling Status Conference) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 07/13/2024) Email |
| 7/12/2024 | 3149 | Order Granting Motion to Continue Evidentiary Hearing and Scheduling Status Conference. IT IS FURTHER ORDERED that Jones Walker 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 July 12, 2024 (RE: related document(s)3011 Order Setting Evidentiary Hearing, 3148 Motion to Continue/Reschedule Hearing filed by Creditor Certain Abuse Victims) Status Conference to be held on 7/18/2024 at 01:30 PM at *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Nunnery, J.) (Entered: 07/12/2024) Email |
| 7/12/2024 | 3148 | Joint Motion to Continue Hearing On Objection To Jones Walker, LLPs Eleventh Interim Application For Allowances Of Compensation And Reimbursement (RE: related document(s)3011 Order Setting Evidentiary Hearing) Filed by Mark Mintz of Jones Walker, et al, Soren Erik Gisleson of Herman, Herman & Katz on behalf of Certain Abuse Victims (Attachments: # 1 Proposed Order) (Gisleson, Soren) (Entered: 07/12/2024) Email |
| 7/11/2024 | 3147 | Memo to Record of hearing scheduled for 7/18/2024 (RE: (related document(s)3065 Motion for Leave filed by Creditor B. H., 3067 Motion for Leave filed by Creditor T. A., 3069 Motion for Leave filed by Creditor A. F., 3071 Motion for Leave filed by Creditor B. G., 3073 Motion for Leave filed by Creditor M. V., 3075 Motion for Leave filed by Creditor R. P., 3077 Motion for Leave filed by Interested Party H. W., 3083 Motion for Leave filed by Creditor A. M. W., 3085 Motion for Leave filed by Creditor A. N. C., 3087 Motion for Leave filed by Creditor C. R. K., 3089 Motion for Leave filed by Creditor Jane Doe J.D., 3091 Motion for Leave filed by Creditor J. W. B., 3093 Motion for Leave filed by Creditor P. J. L., 3102 Motion for Leave filed by Interested Party G. R., 3105 Motion for Leave filed by Interested Party A. P., 3111 Motion for Leave filed by Creditor K. A. W.S., 3113 Motion for Leave filed by Creditor J. A. M., 3115 Motion for Leave filed by Creditor B. J. T.J., 3117 Motion for Leave filed by Creditor F. L. L.J., 3119 Motion for Leave filed by Creditor S. P. L., 3121 Motion for Leave filed by Creditor J. P. L., 3123 Motion for Leave filed by Creditor J. D. D.C., 3134 Motion for Leave filed by Creditor D. A. J., 3141 Stipulation filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 3142 Stipulation filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 3143 Stipulation filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans). The parties have reached an agreement as evidenced by the stipulations filed. Therefore, the hearing on the above listed matters scheduled for 7/18/2024 is cancelled. Counsel has submitted the orders approving the terms of the stipulations which are being reviewed by the Court. (Arnold, Ellen) (Entered: 07/11/2024) Email |
| 7/9/2024 | 3146 | Certificate of Service (RE: related document(s)3141 Stipulation filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 3142 Stipulation filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 3143 Stipulation filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Donlin, Recano & Company, Inc. (Jordan, Lillian) (Entered: 07/09/2024) Email |
| 7/9/2024 | 3145 | Order Granting Motion To Appear pro hac vice for Clint Casperson. 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)3139 Motion to Appear pro hac vice filed by Attorney Clint Casperson, 3144 Exhibit to Motion to Appear pro hac vice filed by Attorney Clint Casperson) Signed on July 9, 2024. (Nunnery, J.) (Entered: 07/09/2024) Email |
| 7/9/2024 | 3144 | Motion to Appear pro hac vice Filed by Clint Casperson of D. Miller & Associates, PLLC on behalf of Clint Casperson (Casperson, Clint) (Entered: 07/09/2024) Email |
| 7/8/2024 | 3143 | Stipulation By The Roman Catholic Church for the Archdiocese of New Orleans and A.M.W., A.N.C., C.R.K., Jane Doe J.D., J.W.B., P.J.L., K.A.W.S., J.A.M., B.J.T.J., F.L.L.J., S.P.L., J.P.L., J.D.D.C., and D.A.J. Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: (related document(s)3083 Motion for Leave filed by Creditor A. M. W., 3085 Motion for Leave filed by Creditor A. N. C., 3087 Motion for Leave filed by Creditor C. R. K., 3089 Motion for Leave filed by Creditor Jane Doe J.D., 3091 Motion for Leave filed by Creditor J. W. B., 3093 Motion for Leave filed by Creditor P. J. L., 3111 Motion for Leave filed by Creditor K. A. W.S., 3113 Motion for Leave filed by Creditor J. A. M., 3115 Motion for Leave filed by Creditor B. J. T.J., 3117 Motion for Leave filed by Creditor F. L. L.J., 3119 Motion for Leave filed by Creditor S. P. L., 3121 Motion for Leave filed by Creditor J. P. L., 3123 Motion for Leave filed by Creditor J. D. D.C., 3134 Motion for Leave filed by Creditor D. A. J.) (Attachments: # 1 Exhibit A - Proposed Order) (Oppenheim, Samantha) (Entered: 07/08/2024) Email |
| 7/8/2024 | 3142 | Stipulation By The Roman Catholic Church for the Archdiocese of New Orleans and H.W., G.R., and A.P. Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: (related document(s)3077 Motion for Leave filed by Interested Party H. W., 3102 Motion for Leave filed by Interested Party G. R., 3105 Motion for Leave filed by Interested Party A. P.) (Attachments: # 1 Exhibit A - Proposed Order) (Oppenheim, Samantha) (Entered: 07/08/2024) Email |
| 7/8/2024 | 3141 | Stipulation By The Roman Catholic Church for the Archdiocese of New Orleans and B.H., T.A., A.F., B.G., M.V., and R.P. Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: (related document(s)3065 Motion for Leave filed by Creditor B. H., 3067 Motion for Leave filed by Creditor T. A., 3069 Motion for Leave filed by Creditor A. F., 3071 Motion for Leave filed by Creditor B. G., 3073 Motion for Leave filed by Creditor M. V., 3075 Motion for Leave filed by Creditor R. P.) (Attachments: # 1 Exhibit A - Proposed Order) (Oppenheim, Samantha) (Entered: 07/08/2024) Email |
| 7/8/2024 | 3140 | Notice of Deficiency Other Reason: Failure to comply with LR 2014-1(3). The corrected filing must be submitted within 2 business days. Otherwise, the court may issue an order to show cause as to why the document was not corrected, or may strike the pleading. You may contact the court for further procedural information.(RE: (related document(s)3139 Motion to Appear pro hac vice filed by Attorney Clint Casperson) Deficiency Correction due by 7/10/2024. (Nunnery, J.) (Entered: 07/08/2024) Email |
| 7/3/2024 | 3139 | Ex Parte Motion to Appear pro hac vice Filed by Clint Casperson of D. Miller & Associates, PLLC on behalf of Clint Casperson (Casperson, Clint) (Entered: 07/03/2024) Email |
| 6/28/2024 | 3138 | Certificate of Service (RE: related document(s)3130 Motion For Sale of Property Free and Clear of Liens under 11 USC 363(f) filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 3131 Motion For Sale of Property Free and Clear of Liens under 11 USC 363(f) filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 3132 Notice of Hearing filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Donlin, Recano & Company, Inc. (Jordan, Lillian) (Entered: 06/28/2024) Email |
| 6/28/2024 | 3137 | Certificate of Service (RE: related document(s)3125 Application for Compensation filed by Attorney Stewart Robbins Brown & Altazan, LLC, 3126 Notice of Hearing filed by Attorney Stewart Robbins Brown & Altazan, LLC, 3127 Application for Compensation filed by Other Prof. Kroll, LLC, 3128 Notice of Hearing filed by Other Prof. Kroll, LLC) Filed by Donlin, Recano & Company, Inc. (Jordan, Lillian) (Entered: 06/28/2024) Email |
| 6/28/2024 | 3136 | Order Approving Withdrawal of Counsel. 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 June 28, 2024 (RE: related document(s)3133 Withdraw As Attorney filed by Interested Party Second Harvest Food Bank of Greater New Orleans and Acadiana) (Nunnery, J.) (Entered: 06/28/2024) Email |
| 6/27/2024 | 3135 | Notice of Hearing by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611 Filed by D. A. J. (RE: related document(s)3134 Motion for Leave filed by Creditor D. A. J.). Hearing scheduled for 7/18/2024 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Elliot, Frank) (Entered: 06/27/2024) Email |
| 6/27/2024 | 3134 | Motion for Leave to File Sexual Abuse Survivor Proof of Claim Filed by Frank Elliot III of N. Frank Elliot III, LLC on behalf of D. A. J. (Attachments: # 1 Exhibit "A", Declaration in Support) (Elliot, Frank) Additional attachment(s) added on 10/1/2024 (Nunnery, J.). (Entered: 06/27/2024) Email |
| 6/27/2024 | 3133 | (Hayden, Jan) has withdrawn from the case Filed by Second Harvest Food Bank of Greater New Orleans and Acadiana (Attachments: # 1 proposed order) (Hayden, Jan) (Entered: 06/27/2024) Email |
| 6/27/2024 | 3132 | Notice of Hearing by 500 Poydras Street, Suite B-709 SECTION A Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: related document(s)3130 Motion For Sale of Property Free and Clear of Liens under 11 USC 363(f) filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 3131 Motion For Sale of Property Free and Clear of Liens under 11 USC 363(f) filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans). Hearing scheduled for 7/18/2024 at 01:30 PM by 500 Poydras Street, Suite B-709 SECTION A. (Oppenheim, Samantha) (Entered: 06/27/2024) Email |
| 6/27/2024 | 3131 | Motion For Sale of Property Free and Clear of Liens under 11 USC 363(f) Debtor's Motion for Authority to Sell 3017-3019 S. Carrollton Avenue, Free and Clear of All Claims, Liens, Interests, and Encumbrances Pursuant to §§ 363(b) and 363(f) of the Bankruptcy Code Fee Amount $199. 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 - McEnery Declaration # 3 Exhibit C - Carr Declaration) (Oppenheim, Samantha) (Entered: 06/27/2024) Email |
| 6/27/2024 | 3130 | Motion For Sale of Property Free and Clear of Liens under 11 USC 363(f) Debtor's Motion for Authority to Sell 3003-3009 S. Carrollton Avenue, Free and Clear of All Claims, Liens, Interests, and Encumbrances Pursuant to §§ 363(b) and 363(f) of the Bankruptcy Code Fee Amount $199. 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 - McEnery Declaration # 3 Exhibit C - Carr Declaration) (Oppenheim, Samantha) (Entered: 06/27/2024) Email |
| 6/27/2024 | 3129 | Certificate of Service Filed by Stewart Robbins Brown & Altazan, LLC (RE: (related document(s)3125 Application for Compensation filed by Attorney Stewart Robbins Brown & Altazan, LLC, 3126 Notice of Hearing filed by Attorney Stewart Robbins Brown & Altazan, LLC, 3127 Application for Compensation filed by Other Prof. Kroll, LLC, 3128 Notice of Hearing filed by Other Prof. Kroll, LLC) (Stewart, Paul) (Entered: 06/27/2024) Email |
| 6/27/2024 | 3128 | Notice of Hearing by 500 Poydras Street, Suite B-709 SECTION A Filed by Kroll, LLC (RE: related document(s)3127 Application for Compensation filed by Other Prof. Kroll, LLC). Hearing scheduled for 7/18/2024 at 01:30 PM by 500 Poydras Street, Suite B-709 SECTION A. (Stewart, Paul) (Entered: 06/27/2024) Email |
| 6/27/2024 | 3127 | First Application for Compensation for Kroll, LLC, Other Professional, Fee: $34,700.00, Expenses: $0. Filed by Kroll, LLC (Stewart, Paul) (Entered: 06/27/2024) Email |
| 6/27/2024 | 3126 | Notice of Hearing by 500 Poydras Street, Suite B-709 SECTION A Filed by Stewart Robbins Brown & Altazan, LLC (RE: related document(s)3125 Application for Compensation filed by Attorney Stewart Robbins Brown & Altazan, LLC). Hearing scheduled for 7/18/2024 at 01:30 PM by 500 Poydras Street, Suite B-709 SECTION A. (Stewart, Paul) (Entered: 06/27/2024) Email |
| 6/27/2024 | 3125 | Application for Compensation for Stewart Robbins Brown & Altazan, LLC, Attorney, Fee: $287,145.00, Expenses: $8,714.32. Filed by Stewart Robbins Brown & Altazan, LLC (Stewart, Paul) (Entered: 06/27/2024) Email |
| 6/26/2024 | 3124 | Notice of Hearing by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611 Filed by J. D. D.C. (RE: related document(s)3123 Motion for Leave filed by Creditor J. D. D.C.). Hearing scheduled for 7/18/2024 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Elliot, Frank) (Entered: 06/26/2024) Email |
| 6/26/2024 | 3123 | Motion for Leave to File Sexual Abuse Survivor Proof of Claim Filed by Frank Elliot III of N. Frank Elliot III, LLC on behalf of J. D. D.C. (Attachments: # 1 Exhibit "A", Declaration in Support) (Elliot, Frank) Additional attachment(s) added on 10/1/2024 (Nunnery, J.). (Entered: 06/26/2024) Email |
| 6/26/2024 | 3122 | Notice of Hearing by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611 Filed by J. P. L. (RE: related document(s)3121 Motion for Leave filed by Creditor J. P. L.). Hearing scheduled for 7/18/2024 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Elliot, Frank) (Entered: 06/26/2024) Email |
| 6/26/2024 | 3121 | Motion for Leave to File Sexual Abuse Survivor Proof of Claim Filed by Frank Elliot III of N. Frank Elliot III, LLC on behalf of J. P. L. (Attachments: # 1 Exhibit "A", Declaration) (Elliot, Frank) Additional attachment(s) added on 10/1/2024 (Nunnery, J.). (Entered: 06/26/2024) Email |
| 6/26/2024 | 3120 | Notice of Hearing by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611 Filed by S. P. L. (RE: related document(s)3119 Motion for Leave filed by Creditor S. P. L.). Hearing scheduled for 7/18/2024 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Elliot, Frank) (Entered: 06/26/2024) Email |
| 6/26/2024 | 3119 | Motion for Leave to File Sexual Abuse Survivor Proof of Claim Filed by Frank Elliot III of N. Frank Elliot III, LLC on behalf of S. P. L. (Attachments: # 1 Exhibit "A", Declaration in Support) (Elliot, Frank) Additional attachment(s) added on 10/1/2024 (Nunnery, J.). (Entered: 06/26/2024) Email |
| 6/26/2024 | 3118 | Notice of Hearing by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611 Filed by F. L. L.J. (RE: related document(s)3117 Motion for Leave filed by Creditor F. L. L.J.). Hearing scheduled for 7/18/2024 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Elliot, Frank) (Entered: 06/26/2024) Email |
| 6/26/2024 | 3117 | Motion for Leave to File Sexual Abuse Survivor Proof of Claim Filed by Frank Elliot III of N. Frank Elliot III, LLC on behalf of F. L. L.J. (Attachments: # 1 Exhibit "A", Declaration in Support) (Elliot, Frank) Additional attachment(s) added on 10/1/2024 (Nunnery, J.). (Entered: 06/26/2024) Email |
| 6/26/2024 | 3116 | Notice of Hearing by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611 Filed by B. J. T.J. (RE: related document(s)3115 Motion for Leave filed by Creditor B. J. T.J.). Hearing scheduled for 7/18/2024 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Elliot, Frank) (Entered: 06/26/2024) Email |
| 6/26/2024 | 3115 | Motion for Leave to File Sexual Abuse Survivor Proof of Claim Filed by Frank Elliot III of N. Frank Elliot III, LLC on behalf of B. J. T.J. (Attachments: # 1 Exhibit "A", Declaration in Support) (Elliot, Frank) Additional attachment(s) added on 10/1/2024 (Nunnery, J.). (Entered: 06/26/2024) Email |
| 6/26/2024 | 3114 | Notice of Hearing by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611 Filed by J. A. M. (RE: related document(s)3113 Motion for Leave filed by Creditor J. A. M.). Hearing scheduled for 7/18/2024 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Elliot, Frank) (Entered: 06/26/2024) Email |
| 6/26/2024 | 3113 | Motion for Leave to File Sexual Abuse Survivor Proof of Claim Filed by Frank Elliot III of N. Frank Elliot III, LLC on behalf of J. A. M. (Attachments: # 1 Exhibit "A", Declaration in Support) (Elliot, Frank) Additional attachment(s) added on 10/1/2024 (Nunnery, J.). (Entered: 06/26/2024) Email |
| 6/26/2024 | 3112 | Notice of Hearing by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611 Filed by K. A. W.S. (RE: related document(s)3111 Motion for Leave filed by Creditor K. A. W.S.). Hearing scheduled for 7/18/2024 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Elliot, Frank) (Entered: 06/26/2024) Email |
| 6/26/2024 | 3111 | Motion for Leave to File Sexual Abuse Survivor Proof of Claim Filed by Frank Elliot III of N. Frank Elliot III, LLC on behalf of K. A. W.S. (Attachments: # 1 Exhibit "A", Declaration in Support) (Elliot, Frank) Additional attachment(s) added on 10/1/2024 (Nunnery, J.). (Entered: 06/26/2024) Email |
| 6/26/2024 | 3110 | Certificate of Service of the Order (Docket No. 3100) (RE: related document(s)3100 Order on Generic Application) Filed by Donlin, Recano & Company, Inc. (Jordan, Lillian) (Entered: 06/26/2024) Email |
| 6/26/2024 | 3109 | Certificate of Service of the Order (Docket No. 3101) (RE: related document(s)3101 Stipulation and Order) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 06/26/2024) Email |
| 6/26/2024 | 3108 | Certificate of Service of Notice of Cancellation of Omnibus Hearing Scheduled for June 27, 2024. (RE: related document(s)3099 Notice filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 06/26/2024) Email |
| 6/25/2024 | 3107 | Notice of Hearing by 500 Poydras Street, Suite B-709 SECTION A Filed by A. P. (RE: related document(s)3105 Motion for Leave filed by Interested Party A. P.). Hearing scheduled for 7/18/2024 at 01:30 PM by 500 Poydras Street, Suite B-709 SECTION A. (Robinson, Craig) (Entered: 06/25/2024) Email |
| 6/25/2024 | 3106 | Notice of Appearance and Request for Notice Filed by Craig Robinson on behalf of A. P.. (Robinson, Craig) (Entered: 06/25/2024) Email |
| 6/25/2024 | 3105 | Motion for Leave to File Sexual Abuse Survivor Proof of Claim Filed by Craig Robinson of Robinson Law Offices on behalf of A. P. (Attachments: # 1 Declaration # 2 Proposed Order) (Robinson, Craig) (Entered: 06/25/2024) Email |
| 6/25/2024 | 3104 | Notice of Hearing by 500 Poydras Street, Suite B-709 SECTION A Filed by G. R. (RE: related document(s)3102 Motion for Leave filed by Interested Party G. R.). Hearing scheduled for 7/18/2024 at 01:30 PM by 500 Poydras Street, Suite B-709 SECTION A. (Robinson, Craig) (Entered: 06/25/2024) Email |
| 6/25/2024 | 3103 | Notice of Appearance and Request for Notice Filed by Craig Robinson on behalf of G. R.. (Robinson, Craig) (Entered: 06/25/2024) Email |
| 6/25/2024 | 3102 | Motion for Leave to File Sexual Abuse Survivor Proof of Claim Filed by Craig Robinson of Robinson Law Offices on behalf of G. R. (Attachments: # 1 Declaration # 2 Proposed Order) (Robinson, Craig) (Entered: 06/25/2024) Email |
| 6/25/2024 | 3101 | Order Approving Terms of Joint Stipulation Concerning H.V.T.J., R.E.T., D.J.A.J., M.A.L., and D.C.B.s Motions for Leave to File Sexual Abuse Survivor Proof of Claims. 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 June 25, 2024 (RE: related document(s)3050 Motion for Leave filed by Creditor H V TJ, 3052 Motion for Leave filed by Creditor R. E. T., 3054 Motion for Leave filed by Creditor D. J. A.J., 3056 Motion for Leave filed by Creditor M. A. L., 3058 Motion for Leave filed by Creditor D. C. B., 3063 Stipulation filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) (Nunnery, J.) (Entered: 06/25/2024) Email |
| 6/25/2024 | 3100 | Order Granting Application for Indemnification and Allowance and Payment of Administrative Expense. 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)3008 Generic Application filed by Noticing Agent Donlin, Recano & Company, Inc.) Signed on June 25, 2024. (Nunnery, J.) (Entered: 06/25/2024) Email |
| 6/25/2024 | 3099 | Notice of Cancellation of Omnibus Hearing Scheduled for June 27, 2024, at 1:30 P.M. CST Filed by The Roman Catholic Church for the Archdiocese of New Orleans. (Oppenheim, Samantha) (Entered: 06/25/2024) Email |
| 6/24/2024 | 3098 | Chapter 11 Monthly Operating Report for the Month Ending: 05/31/2024 Filed by The Roman Catholic Church for the Archdiocese of New Orleans (Attachments: # 1 1 - Statement of Cash Receipts and Disbursements # 2 2 - Balance Sheet # 3 3 - Statement of Operations # 4 4 - Accounts Receivable Aging # 5 5 - Accounts Payable Aging # 6 6 - Schedule of Payments to Professionals # 7 7 - Schedule of Payments to Insiders # 8 8 - All Bank Statements and Reconciliations - PART 1 # 9 8 - All Bank Statements and Reconciliations - PART 2 # 10 8 - All Bank Statements and Reconciliations - PART 3 # 11 8 - All Bank Statements and Reconciliations - PART 4 # 12 8 - All Bank Statements and Reconciliations - PART 5) (Oppenheim, Samantha) (Entered: 06/24/2024) Email |
| 6/24/2024 | 3097 | Memo to Record of hearing scheduled for 6/27/2024 (RE: (related document(s)3050 Motion for Leave filed by Creditor H V TJ, 3052 Motion for Leave filed by Creditor R. E. T., 3054 Motion for Leave filed by Creditor D. J. A.J., 3056 Motion for Leave filed by Creditor M. A. L., 3058 Motion for Leave filed by Creditor D. C. B., 3063 Stipulation filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans). The parties have reached an agreement as evidenced by the stipulation filed. Therefore, the hearing scheduled for 6/27/2024 is cancelled. Counsel has submitted an order approving the terms of the stipulation which is being reviewed by the Court. (Arnold, Ellen) (Entered: 06/24/2024) Email |
| 6/24/2024 | 3096 | Memo to Record of hearing scheduled for 6/27/2024 (RE: (related document(s)3008 Application for Indemnification and Allowance and Payment of Administrative Expense filed by Noticing Agent Donlin, Recano & Company, Inc.). After review of the record and pleadings, proper service having been made, and no objection having been filed, the Court will APPROVE the application WITHOUT HEARING. Counsel has submitted an order which is being reviewed by the Court. (Arnold, Ellen) (Entered: 06/24/2024) Email |
| 6/23/2024 | 3095 | Witness/Exhibit List Filed by Donlin, Recano & Company, Inc. (RE: (related document(s)3008 Generic Application filed by Noticing Agent Donlin, Recano & Company, Inc.) (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4) (Rubenstein, Michael) (Entered: 06/23/2024) Email |
| 6/22/2024 | 3094 | Notice of Hearing by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611 Filed by P. J. L. (RE: related document(s)3093 Motion for Leave filed by Creditor P. J. L.). Hearing scheduled for 7/18/2024 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Elliot, Frank) (Entered: 06/22/2024) Email |
| 6/22/2024 | 3093 | Motion for Leave to File Sexual Abuse Survivor Proof of Claim Filed by Frank Elliot III of N. Frank Elliot III, LLC on behalf of P. J. L. (Attachments: # 1 Exhibit "A", Declaration) (Elliot, Frank) Additional attachment(s) added on 10/1/2024 (Nunnery, J.). (Entered: 06/22/2024) Email |
| 6/22/2024 | 3092 | Notice of Hearing by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611 Filed by J. W. B. (RE: related document(s)3091 Motion for Leave filed by Creditor J. W. B.). Hearing scheduled for 7/18/2024 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Elliot, Frank) (Entered: 06/22/2024) Email |
| 6/22/2024 | 3091 | Motion for Leave to File Sexual Abuse Survivor Proof of Claim Filed by Frank Elliot III of N. Frank Elliot III, LLC on behalf of J. W. B. (Attachments: # 1 Exhibit "A", Declaration) (Elliot, Frank) Additional attachment(s) added on 10/1/2024 (Nunnery, J.). (Entered: 06/22/2024) Email |
| 6/22/2024 | 3090 | Notice of Hearing by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611 Filed by Jane Doe J.D. (RE: related document(s)3089 Motion for Leave filed by Creditor Jane Doe J.D.). Hearing scheduled for 7/18/2024 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Elliot, Frank) (Entered: 06/22/2024) Email |
| 6/22/2024 | 3089 | Motion for Leave to File Sexual Abuse Survivor Proof of Claim Filed by Frank Elliot III of N. Frank Elliot III, LLC on behalf of Jane Doe J.D. (Attachments: # 1 Exhibit "A", Declaration) (Elliot, Frank) Additional attachment(s) added on 10/1/2024 (Nunnery, J.). (Entered: 06/22/2024) Email |
| 6/22/2024 | 3088 | Notice of Hearing by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611 Filed by C. R. K. (RE: related document(s)3087 Motion for Leave filed by Creditor C. R. K.). Hearing scheduled for 7/18/2024 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Elliot, Frank) (Entered: 06/22/2024) Email |
| 6/22/2024 | 3087 | Motion for Leave to File Sexual Abuse Survivor Proof of Claim Filed by Frank Elliot III of N. Frank Elliot III, LLC on behalf of C. R. K. (Attachments: # 1 Exhibit "A", Declaration) (Elliot, Frank) Additional attachment(s) added on 10/1/2024 (Nunnery, J.). (Entered: 06/22/2024) Email |
| 6/22/2024 | 3086 | Notice of Hearing by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611 Filed by A. N. C. (RE: related document(s)3085 Motion for Leave filed by Creditor A. N. C.). Hearing scheduled for 7/18/2024 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Elliot, Frank) (Entered: 06/22/2024) Email |
| 6/22/2024 | 3085 | Motion for Leave to File Sexual Abuse Survivor Proof of Claim Filed by Frank Elliot III of N. Frank Elliot III, LLC on behalf of A. N. C. (Attachments: # 1 Exhibit "A", Declaration) (Elliot, Frank) Additional attachment(s) added on 10/1/2024 (Nunnery, J.). (Entered: 06/22/2024) Email |
| 6/22/2024 | 3084 | Notice of Hearing by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611 Filed by A. M. W. (RE: related document(s)3083 Motion for Leave filed by Creditor A. M. W.). Hearing scheduled for 7/18/2024 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Elliot, Frank) (Entered: 06/22/2024) Email |
| 6/22/2024 | 3083 | Motion for Leave to File Sexual Abuse Survivor Proof of Claim Filed by Frank Elliot III of N. Frank Elliot III, LLC on behalf of A. M. W. (Attachments: # 1 Exhibit "A", Declaration) (Elliot, Frank) Additional attachment(s) added on 10/1/2024 (Nunnery, J.). (Entered: 06/22/2024) Email |
| 6/21/2024 | 3082 | Copy of Order from Fifth Circuit Court of Appeals Case: 22-30539. Judgment in USDC Case: 22-1738 is Affirmed. Signed on June 20, 2024 (RE: related document(s)1580 Notice of Appeal filed by Creditor Abuse Claimants and Ex-Committee members of the Unsecured Creditors Committee, 1762 USDC Order) (Nunnery, J.) (Entered: 06/21/2024) Email |
| 6/21/2024 | 3081 | Certificate of Service of the Order (Docket No. 3080) (RE: related document(s)3080 Order on Motion For Judgment) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 06/21/2024) Email |
| 6/18/2024 | 3080 | Order Denying Motion For Summary Judgment. 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)3060 Motion for Judgment filed by Attorney Jones Walker LLP) Signed on June 18, 2024. (Nunnery, J.) (Entered: 06/18/2024) Email |
| 6/18/2024 | 3079 | Notice of Hearing by 500 Poydras Street, Suite B-709 SECTION A Filed by H. W. (RE: related document(s)3077 Motion for Leave filed by Interested Party H. W.). Hearing scheduled for 7/18/2024 at 01:30 PM by 500 Poydras Street, Suite B-709 SECTION A. (Robinson, Craig) (Entered: 06/18/2024) Email |
| 6/18/2024 | 3078 | Notice of Appearance and Request for Notice Filed by Craig Robinson on behalf of H. W.. (Robinson, Craig) (Entered: 06/18/2024) Email |
| 6/18/2024 | 3077 | Motion for Leave to File Sexual Abuse Survivor Proof of Claim Filed by Craig Robinson of Robinson Law Offices on behalf of H. W. (Attachments: # 1 Declaration # 2 Proposed Order) (Robinson, Craig) (Entered: 06/18/2024) Email |
| 6/12/2024 | 3076 | Notice of Hearing by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611 Filed by R. P. (RE: related document(s)3075 Motion for Leave filed by Creditor R. P.). Hearing scheduled for 7/18/2024 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Schubert, Kristi) (Entered: 06/12/2024) Email |
| 6/12/2024 | 3075 | Motion for Leave to File a Sexual Abuse Survivor Proof of Claim for R.P. Filed by Kristi Schubert on behalf of R. P. (Attachments: # 1 Exhibit Proposed Order # 2 Exhibit Executed Declaration-R.P.) (Schubert, Kristi) (Entered: 06/12/2024) Email |
| 6/12/2024 | 3074 | Notice of Hearing by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611 Filed by M. V. (RE: related document(s)3073 Motion for Leave filed by Creditor M. V.). Hearing scheduled for 7/18/2024 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Schubert, Kristi) (Entered: 06/12/2024) Email |
| 6/12/2024 | 3073 | Motion for Leave to File a Sexual Abuse Survivor Proof of Claim for M.V. Filed by Kristi Schubert on behalf of M. V. (Attachments: # 1 Exhibit Proposed Order # 2 Exhibit Executed Declaration-M.V.) (Schubert, Kristi) (Entered: 06/12/2024) Email |
| 6/12/2024 | 3072 | Notice of Hearing by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611 Filed by B. G. (RE: related document(s)3071 Motion for Leave filed by Creditor B. G.). Hearing scheduled for 7/18/2024 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Schubert, Kristi) (Entered: 06/12/2024) Email |
| 6/12/2024 | 3071 | Motion for Leave to File a Sexual Abuse Survivor Proof of Claim for B.G. Filed by Kristi Schubert on behalf of B. G. (Attachments: # 1 Exhibit Proposed Order # 2 Exhibit Executed Declaration-B.G.) (Schubert, Kristi) (Entered: 06/12/2024) Email |
| 6/12/2024 | 3070 | Notice of Hearing by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611 Filed by A. F. (RE: related document(s)3069 Motion for Leave filed by Creditor A. F.). Hearing scheduled for 7/18/2024 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Schubert, Kristi) (Entered: 06/12/2024) Email |
| 6/12/2024 | 3069 | Motion for Leave to File Sexual Abuse Survivor Proof of Claim for A.F. Filed by Kristi Schubert on behalf of A. F. (Attachments: # 1 Exhibit Proposed Order # 2 Exhibit Executed Declaration-A.F.) (Schubert, Kristi) (Entered: 06/12/2024) Email |
| 6/12/2024 | 3068 | Notice of Hearing Filed by T. A. (RE: related document(s)3067 Motion for Leave filed by Creditor T. A.). Hearing scheduled for 7/18/2024 at 01:30 PM (check with court for location). (Schubert, Kristi) (Entered: 06/12/2024) Email |
| 6/12/2024 | 3067 | Motion for Leave to File Sexual Abuse Survivor Proof of Claim for T.A. Filed by Kristi Schubert on behalf of T. A. (Attachments: # 1 Exhibit Proposed Order # 2 Exhibit Executed Declaration-T.A.) (Schubert, Kristi) (Entered: 06/12/2024) Email |
| 6/12/2024 | 3066 | Notice of Hearing by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611 Filed by B. H. (RE: related document(s)3065 Motion for Leave filed by Creditor B. H.). Hearing scheduled for 7/18/2024 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Schubert, Kristi) (Entered: 06/12/2024) Email |
| 6/12/2024 | 3065 | Motion for Leave to File Sexual Abuse Survivor Proof of Claim for B.H. Filed by Kristi Schubert on behalf of B. H. (Attachments: # 1 Exhibit Proposed Order # 2 Exhibit Declaration of B.H.) (Schubert, Kristi) (Entered: 06/12/2024) Email |
| 6/11/2024 | 3064 | Certificate of Service (RE: related document(s)3063 Stipulation filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Donlin, Recano & Company, Inc. (Jordan, Lillian) (Entered: 06/11/2024) Email |
| 6/10/2024 | 3063 | Stipulation By The Roman Catholic Church for the Archdiocese of New Orleans and H.V.T.J., R.E.T., D.J.A.J., M.A.L., and D.C.B. Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: (related document(s)3050 Motion for Leave filed by Creditor H V TJ, 3052 Motion for Leave filed by Creditor R. E. T., 3054 Motion for Leave filed by Creditor D. J. A.J., 3056 Motion for Leave filed by Creditor M. A. L., 3058 Motion for Leave filed by Creditor D. C. B.) (Attachments: # 1 Exhibit A - Proposed Order) (Oppenheim, Samantha) (Entered: 06/10/2024) Email |
| 6/7/2024 | 3062 | Certificate of Service of i. Motion for Summary Judgment on Eleventh Interim Application of Jones Walker LLP for Allowance of Compensation and Reimbursement of Expenses, as Counsel to the Debtor and the Debtor in Possession, for the Period from November 1, 2023 Through February 29, 2024 (Docket No. 3060); and ii. Notice of Hearing (Docket No. 3061) (RE: related document(s)3060 Motion for Judgment filed by Attorney Jones Walker LLP, 3061 Notice of Hearing with Certificate of Service filed by Attorney Jones Walker LLP) Filed by Donlin, Recano & Company, Inc. (Jordan, Lillian) (Entered: 06/07/2024) Email |
| 6/6/2024 | 3061 | Notice of Hearing with Certificate of Service Filed by Jones Walker LLP (RE: related document(s)3060 Motion for Judgment filed by Attorney Jones Walker LLP). Hearing scheduled for 6/27/2024 at 01:30 PM by 500 Poydras Street, Suite B-709 SECTION A. (Mintz, Mark) (Entered: 06/06/2024) Email |
| 6/6/2024 | 3060 | Motion for Judgment Motion for Summary Judgment on Eleventh Interim Application of Jones Walker LLP for Allowance of Compensation and Reimbursement of Expenses, as Counsel to the Debtor and the Debtor in Possession, for the Period from November 1, 2023 Through February 29, 2024 (RE: related document(s)2927 Application for Compensation) Filed by Mark Mintz of Jones Walker, et al on behalf of Jones Walker LLP (Attachments: # 1 Exhibit 1 - Mintz Declaration # 2 Exhibit 2 - Statement of Uncontested Material Facts) (Mintz, Mark) (Entered: 06/06/2024) Email |
| 6/5/2024 | 3059 | Notice of Hearing by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611 Filed by D. C. B. (RE: related document(s)3058 Motion for Leave filed by Creditor D. C. B.). Hearing scheduled for 6/27/2024 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Elliot, Frank) (Entered: 06/05/2024) Email |
| 6/5/2024 | 3058 | Motion for Leave to File Sexual Abuse Survivor Proof of Claim Filed by Frank Elliot III of N. Frank Elliot III, LLC on behalf of D. C. B. (Attachments: # 1 Exhibit A, Declaration in Support) (Elliot, Frank) Additional attachment(s) added on 10/1/2024 (Nunnery, J.). (Entered: 06/05/2024) Email |
| 6/5/2024 | 3057 | Notice of Hearing by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611 Filed by M. A. L. (RE: related document(s)3056 Motion for Leave filed by Creditor M. A. L.). Hearing scheduled for 6/27/2024 at 01:15 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Elliot, Frank) (Entered: 06/05/2024) Email |
| 6/5/2024 | 3056 | Motion for Leave to File Sexual Abuse Survivor Proof of Claim Filed by Frank Elliot III of N. Frank Elliot III, LLC on behalf of M. A. L. (Attachments: # 1 Exhibit A, Declaration in Support) (Elliot, Frank) Additional attachment(s) added on 10/1/2024 (Nunnery, J.). (Entered: 06/05/2024) Email |
| 6/5/2024 | 3055 | Notice of Hearing by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611 Filed by D. J. A.J. (RE: related document(s)3054 Motion for Leave filed by Creditor Committee D. J. A.J.). Hearing scheduled for 6/27/2024 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Elliot, Frank) (Entered: 06/05/2024) Email |
| 6/5/2024 | 3054 | Motion for Leave to File Sexual Abuse Survivor Proof of Claim Filed by Frank Elliot III of N. Frank Elliot III, LLC on behalf of D. J. A.J. (Attachments: # 1 Exhibit A, Declaration in Support) (Elliot, Frank) Additional attachment(s) added on 10/1/2024 (Nunnery, J.). (Entered: 06/05/2024) Email |
| 6/4/2024 | 3053 | Notice of Hearing by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611 Filed by R. E. T. (RE: related document(s)3052 Motion for Leave filed by Creditor R. E. T.). Hearing scheduled for 6/27/2024 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Elliot, Frank) (Entered: 06/04/2024) Email |
| 6/4/2024 | 3052 | Motion for Leave to File Sexual Abuse Survivor Proof of Claim Filed by Frank Elliot III of N. Frank Elliot III, LLC on behalf of R. E. T. (Attachments: # 1 Exhibit A, Declaration in Support) (Elliot, Frank) Additional attachment(s) added on 10/1/2024 (Nunnery, J.). (Entered: 06/04/2024) Email |
| 6/4/2024 | 3051 | Notice of Hearing by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611 Filed by H V TJ (RE: related document(s)3050 Motion for Leave filed by Creditor H V TJ). Hearing scheduled for 6/27/2024 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Elliot, Frank) (Entered: 06/04/2024) Email |
| 6/4/2024 | 3050 | Motion for Leave to File Sexual Abuse Survivor Proof of Claim Filed by Frank Elliot III of N. Frank Elliot III, LLC on behalf of H V TJ (Attachments: # 1 Exhibit A, Declaration in Support) (Elliot, Frank) Additional attachment(s) added on 10/1/2024 (Nunnery, J.). (Entered: 06/04/2024) Email |
| 6/3/2024 | 3049 | Notice of Filing of Official Transcript. Notice is given that an official transcript of the hearing held on May 16, 2024 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 6/10/2024. Redaction Request Due By 6/24/2024. Redacted Transcript Submission Due By 7/8/2024. Transcript access will be restricted through 9/3/2024. (Nunnery, J.) (Entered: 06/03/2024) Email |
| 6/3/2024 | 3048 | Certificate of Service Filed by Stewart Robbins Brown & Altazan, LLC (RE: (related document(s)3047 Document filed by Attorney Stewart Robbins Brown & Altazan, LLC) (Stewart, Paul) (Entered: 06/03/2024) Email |
| 6/3/2024 | 3047 | Document Second Amended & Supplemental Declaration of Paul Douglas Stewart, Jr. Filed by Stewart Robbins Brown & Altazan, LLC (RE: (related document(s)833 Admitted Exhibit filed by Creditor Committee Official Committee of Unsecured Commercial Creditors) (Stewart, Paul) (Entered: 06/03/2024) Email |
| 5/28/2024 | 3046 | Chapter 11 Monthly Operating Report for the Month Ending: 04/30/2024 Filed by The Roman Catholic Church for the Archdiocese of New Orleans (Attachments: # 1 1 - Statement of Cash Receipts and Disbursements # 2 2 - Balance Sheet # 3 3 - Statement of Operations # 4 4 - Accounts Receivable Aging # 5 5 - Accounts Payable Aging # 6 6 - Schedule of Payments to Professionals # 7 7 - Schedule of Payments to Insiders # 8 8 - All Bank Statements and Reconciliations - PART 1 # 9 8 - All Bank Statements and Reconciliations - PART 2 # 10 8 - All Bank Statements and Reconciliations - PART 3 # 11 8 - All Bank Statements and Reconciliations - PART 4 # 12 8 - All Bank Statements and Reconciliations - PART 5) (Oppenheim, Samantha) (Entered: 05/28/2024) Email |
| 5/21/2024 | 3045 | Certificate of Service of the Order (Docket No. 3043) (RE: related document(s)3043 Order on Application for Compensation, Order on Application for Compensation) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 05/21/2024) Email |
| 5/20/2024 | 3044 | Certificate of Service (RE: related document(s)3036 Generic Order, 3037 Order on Application to Employ, 3038 Order on Motion to Approve Compromise under Rule 9019, 3039 Order on Motion to Approve Compromise under Rule 9019, 3041 Order on Motion to Modify Order) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 05/20/2024) Email |
| 5/20/2024 | 3043 | Order Granting First Interim Application For Compensation for Special Litigation Counsel- Granting for Talbot, Carmouche & Marcello, fees awarded: $0.00, expenses awarded: $50001.46 and for Connick & Connick, L.L.C., fees awarded: $0.00, expenses awarded: $0.00. 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)2968 Application for Compensation) **The Unredacted Order stored in Sealed cabinet on 5/20/2024** Signed on May 20, 2024. (Nunnery, J.) (Entered: 05/20/2024) Email |
| 5/19/2024 | 3042 | Certificate of Service (RE: related document(s)3028 Notice of Agenda (Complex Case) filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 05/19/2024) Email |
| 5/17/2024 | 3041 | Order Withdrawing the Motion to Modify Order to Increase Monthly Cap of Ordinary Course Professional Denechaud and Denechaud, LLC. 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)2983 Motion to Modify Order filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Signed on May 17, 2024. (Nunnery, J.) (Entered: 05/17/2024) Email |
| 5/17/2024 | 3040 | Order Denying as Premature the Motion for Presentation of Survivor Statements. 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)2972 Generic Motion filed by Creditor Certain Abuse Victims) Signed on May 17, 2024. (Nunnery, J.) (Entered: 05/17/2024) Email |
| 5/17/2024 | 3039 | Order Granting Motion for Entry of an Order (I) Approving Chevron Settlement Agreement, Pursuant to Bankruptcy Rule 9019, and (II) Granting Related Relief. 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)2967 Motion to Approve Compromise under Rule 9019 filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Signed on May 17, 2024. (Nunnery, J.) (Entered: 05/17/2024) Email |
| 5/17/2024 | 3038 | Order Granting Motion for Entry of an Order (I) Approving Coterra Settlement Agreement, Pursuant to Bankruptcy Rule 9019, and (II) Granting Related Relief. 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)2966 Motion to Approve Compromise under Rule 9019 filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Signed on May 17, 2024. (Nunnery, J.) (Entered: 05/17/2024) Email |
| 5/17/2024 | 3037 | Order Granting Application to Employ Talbot, Carmouche & Marcello and Connick & Connick, L.L.C. as Special Litigation Counsel. 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)2965 Application to Employ with Affidavit of Disinterestedness filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Signed on May 17, 2024. (Nunnery, J.) (Entered: 05/17/2024) Email |
| 5/17/2024 | 3036 | Order Granting Joint Motion to Extend Appointment of Additional Mediator. 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)2892 Order Appointing Mediator, 2956 Generic Motion filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Signed on May 17, 2024. (Nunnery, J.) (Entered: 05/17/2024) Email |
| 5/17/2024 | 3035 | Certificate of Service (RE: related document(s)3031 Response filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 3032 Notice of Agenda (Complex Case) filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Donlin, Recano & Company, Inc. (Jordan, Lillian) (Entered: 05/17/2024) Email |
| 5/16/2024 | 3034 | PDF with attached Audio File. Court Date & Time [05/16/2024 01:32:07 PM]. File Size [ 39753 KB ]. Run Time [ 01:24:48 ]. (admin). (Entered: 05/16/2024) Email |
| 5/16/2024 | 3033 | Memo to Record of Omnibus Hearing held 5/16/2024 (RE: (related document(s)3028 Notice of Agenda (Complex Case) filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 3032 Notice of Agenda (Complex Case) filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans). APPEARANCES: Mark Mintz and Samantha Oppenheim, counsel for the Debtor; Douglas Draper, counsel for the Apostolates; Bradley Knapp and Andrew Caine, counsel for the Official Committee of Unsecured Creditors; Brooke Altazan, counsel for the Official Committee of Unsecured Commercial Creditors; David Walle, counsel for Catholic Mutual; Tancred Schiavoni, counsel for International Insurance Company and United States Fire Insurance Company; Patrick Maxcy, counsel for Traveler Indemnity Company; Soren Gisleseon and John Denenea, counsel for certain abuse survivors; Ian Gunn, counsel for Denechaud and Denachaud, L.L.C.; Amanda George, counsel for the U.S. Trustee. (Arnold, Ellen) (Entered: 05/16/2024) Email |
| 5/15/2024 | 3032 | Notice of Agenda in re Chapter 11 Complex Case Notice of Amended Agenda of Matters Scheduled for Hearing on Thursday, May 16, 2024, at 1:30 P.M. CST The Roman Catholic Church for the Archdiocese of New Orleans. Hearing scheduled for 5/16/2024 at 01:30 PM by 500 Poydras Street, Suite B-709 SECTION A. (Mintz, Mark) (Entered: 05/15/2024) Email |
| 5/15/2024 | 3031 | Response with Certificate of Service Debtor's Consolidated (I) Reply to Certain Sexual Abuse Survivors' Objection to Motion to Modify, and (II) Response to Certain Sexual Abuse Survivors' Motion to Consider Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: (related document(s)3014 Objection filed by Creditor Certain Abuse Victims, 3015 Motion to Seal Document filed by Creditor Certain Abuse Victims) Hearing scheduled for 5/16/2024 at 01:30 PM by 500 Poydras Street, Suite B-709 SECTION A. (Attachments: # 1 Exhibit A) (Mintz, Mark) (Entered: 05/15/2024) Email |
| 5/15/2024 | 3030 | Certificate of Service (RE: related document(s)3016 Opposition filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Donlin, Recano & Company, Inc. (Jordan, Lillian) (Entered: 05/15/2024) Email |
| 5/15/2024 | 3029 | Certificate of Service of i. Order (Docket No. 3023); and ii. Order (Docket No. 3024) (RE: related document(s)3023 Stipulation and Order, 3024 Stipulation and Order) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 05/15/2024) Email |
| 5/15/2024 | 3028 | Notice of Agenda in re Chapter 11 Complex Case The Roman Catholic Church for the Archdiocese of New Orleans. Hearing scheduled for 5/16/2024 at 01:30 PM by 500 Poydras Street, Suite B-709 SECTION A. (Mintz, Mark) (Entered: 05/15/2024) Email |
| 5/15/2024 | 3027 | Joint Response with Certificate of Service Filed by Official Committee of Unsecured Commercial Creditors, Official Committee of Unsecured Creditors (RE: (related document(s)2983 Motion to Modify Order filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Hearing scheduled for 5/16/2024 at 01:30 PM by 500 Poydras Street, Suite B-709 SECTION A. (Altazan, A. Brooke) (Entered: 05/15/2024) Email |
| 5/14/2024 | 3026 | Certificate of Service of the Memorandum in Support of Application for Indemnification and Allowance and Payment of Administrative Expense (Docket No. 3021) (RE: related document(s)3021 Support Memorandum filed by Noticing Agent Donlin, Recano & Company, Inc.) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 05/14/2024) Email |
| 5/14/2024 | 3025 | Memo to Record of hearing scheduled for (RE: (related document(s)2965 Application to Employ with Affidavit of Disinterestedness filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 2966 Motion to Approve Compromise under Rule 9019 filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 2967 Motion to Approve Compromise under Rule 9019 filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 2968 First Interim Application for Allowance of Compensation and Reimbursement of Expenses of Talbot, Carmouche & Marcello and Connick & Connick, L.L.C. as Special Litigation Counsel to the Debtor). After review of the record and pleadings, proper service having been made, and no objection having been filed, the Court will APPROVE the Application to Employ (Doc. 2965) and the Application for Compensation (Doc. 2968), and GRANT the 9019 Motions (Docs. 2966 and 2967) WITHOUT HEARING. Counsel for debtor is to submit the orders within two (2) days. (Arnold, Ellen) (Entered: 05/14/2024) Email |
| 5/13/2024 | 3024 | Order Approving Terms of Joint Stipulation Concerning M.G.'s Motion for Leave to File Sexual Abuse Survivor Proof of Claim. 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 May 13, 2024 (RE: related document(s)2962 Motion for Leave filed by Creditor M. G., 2998 Stipulation filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) (Nunnery, J.) (Entered: 05/13/2024) Email |
| 5/13/2024 | 3023 | Order Approving Terms of Joint Stipulation Concerning E.D.'s Motion for Leave to File Sexual Abuse Survivor Proof of Claim. 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 May 13, 2024 (RE: related document(s)2939 Motion for Leave filed by Interested Party E. D., 2997 Stipulation filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) (Nunnery, J.) (Entered: 05/13/2024) Email |
| 5/13/2024 | 3022 | Memo to Record of hearing scheduled for 5/16/2024 (RE: (related document(s)2939 Motion for Leave filed by Interested Party E. D., 2962 Motion for Leave filed by Creditor M. G., 2997 Stipulation filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 2998 Stipulation filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans). The parties have reached an agreement as evidenced by the stipulations filed. Therefore, the hearing scheduled for 5/16/2024 is cancelled. Counsel has submitted the orders approving the terms of the stipulations which are being reviewed by the Court. (Arnold, Ellen) (Entered: 05/13/2024) Email |
| 5/12/2024 | 3021 | Support Memorandum in Re Filed by Donlin, Recano & Company, Inc. (RE: (related document(s)3008 Generic Application filed by Noticing Agent Donlin, Recano & Company, Inc.) (Attachments: # 1 Exhibit May 8 Letter) (Rubenstein, Michael) (Entered: 05/12/2024) Email |
| 5/10/2024 | 3020 | Certificate of Service of Order Continuing Eleventh Interim Application of Jones Walker for Compensation to an Evidentiary Hearing. (RE: related document(s)3011 Order Setting Evidentiary Hearing) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 05/10/2024) Email |
| 5/10/2024 | 3019 | Witness/Exhibit List Filed by Certain Abuse Victims (RE: (related document(s)3014 Objection filed by Creditor Certain Abuse Victims) (Gisleson, Soren) (Entered: 05/10/2024) Email |
| 5/9/2024 | 3018 | Response with Certificate of Service TO MOTION FOR PRESENTATION OF SURVIVOR STATEMENTS Filed by International Insurance Company, United States Fire Insurance Company (RE: (related document(s)2972 Generic Motion filed by Creditor Certain Abuse Victims) Hearing scheduled for 5/16/2024 at 01:30 PM by 500 Poydras Street, Suite B-709 SECTION A. (Baay, John) (Entered: 05/09/2024) Email |
| 5/9/2024 | 3017 | Response with Certificate of Service TO THE JOINT MOTION OF THE DEBTOR AND THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS TO EXTEND APPOINTMENT OF ADDITIONAL MEDIATOR Filed by International Insurance Company, United States Fire Insurance Company (RE: (related document(s)2956 Generic Motion filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Hearing scheduled for 5/16/2024 at 01:30 PM by 500 Poydras Street, Suite B-709 SECTION A. (Baay, John) (Entered: 05/09/2024) Email |
| 5/9/2024 | 3016 | Opposition with Certificate of Service Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: (related document(s)2972 Generic Motion filed by Creditor Certain Abuse Victims) Hearing scheduled for 5/16/2024 at 01:30 PM by 500 Poydras Street, Suite B-709 SECTION A. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Mintz, Mark) (Entered: 05/09/2024) Email |
| 5/9/2024 | 3015 | Motion to Seal Document attached to Rec. Doc. 3014, Objection to Debtors Motion to Modify Order To Increase The Monthly Cap of Ordinary Course Professional Denechaud and Denechaud, L.L.C. Filed by Soren Erik Gisleson of Herman, Herman & Katz on behalf of Certain Abuse Victims (Gisleson, Soren) (Entered: 05/09/2024) Email |
| 5/9/2024 | 3014 | Objection with Certificate of Service Filed by Certain Abuse Victims (RE: (related document(s)2983 Motion to Modify Order filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Hearing scheduled for 5/16/2024 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Attachments: # 1 Exhibit 1 Search Warrant # 2 Exhibit 2 (Filed Under Seal) # 3 Exhibit 3 (Filed Under Seal) # 4 Exhibit 4 (Filed Under Seal) # 5 Exhibit 5 (Filed Under Seal) # 6 Exhibit 6 (Filed Under Seal)) (Gisleson, Soren) (Entered: 05/09/2024) Email |
| 5/9/2024 | 3013 | Certificate of Service Filed by Official Committee of Unsecured Creditors (RE: (related document(s)3012 Response filed by Creditor Committee Official Committee of Unsecured Creditors) (Attachments: # 1 Exhibit 1) (Knapp, Bradley) (Entered: 05/09/2024) Email |
| 5/9/2024 | 3012 | Response with Certificate of Service The Official Committee of Unsecured Creditors Comment on Certain Sexual Abuse Survivors Motion for Presentation of Survivor Statements Filed by Official Committee of Unsecured Creditors (RE: (related document(s)2972 Generic Motion filed by Creditor Certain Abuse Victims) Hearing scheduled for 5/16/2024 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Knapp, Bradley) (Entered: 05/09/2024) Email |
| 5/8/2024 | 3011 | Order Continuing Eleventh Interim Application of Jones Walker for Compensation to an Evidentiary 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 May 8, 2024 (RE: related document(s)2927 Application for Compensation, 2943 Objection filed by Creditor Certain Abuse Victims, 2954 Witness/Exhibit List filed by Creditor Certain Abuse Victims, 2960 Objection filed by Attorney Frank J D'Amico, Jr.) Evidentiary hearing scheduled for 7/22/2024 at 09:30 AM at 500 Poydras Street, Suite B-709 SECTION A. (Nunnery, J.) (Entered: 05/08/2024) Email |
| 5/7/2024 | 3010 | Certificate of Service of i. Application for Indemnification and Allowance and Payment of Administrative Expense (Docket No. 3008); and ii. Notice of Hearing (Docket No. 3009) (RE: related document(s)3008 Generic Application filed by Noticing Agent Donlin, Recano & Company, Inc., 3009 Notice of Hearing filed by Noticing Agent Donlin, Recano & Company, Inc.) Filed by Donlin, Recano & Company, Inc. (Jordan, Lillian) (Entered: 05/07/2024) Email |
| 5/6/2024 | 3009 | Notice of Hearing by 500 Poydras Street, Suite B-709 SECTION A or by telephone Dial-in: 1-504-517-1385; Conference Code: 129611 Filed by Donlin, Recano & Company, Inc. (RE: related document(s)3008 Generic Application filed by Noticing Agent Donlin, Recano & Company, Inc.). Hearing scheduled for 6/27/2024 at 01:30 PM by 500 Poydras Street, Suite B-709 SECTION A. (Rubenstein, Michael) (Entered: 05/06/2024) Email |
| 5/6/2024 | 3008 | Application for Indemnification and Allowance and Payment of Administrative Expense Filed by Michael D. Rubenstein of Liskow & Lewis on behalf of Donlin, Recano & Company, Inc. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit Proposed Order) (Rubenstein, Michael) (Entered: 05/06/2024) Email |
| 5/6/2024 | 3007 | *Replaced by P-3008 to include signatures* Application for Indemnification and Allowance of Administrative Expense Filed by Michael D. Rubenstein of Liskow & Lewis on behalf of Donlin, Recano & Company, Inc. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit Proposed Order) (Rubenstein, Michael) Modified on 5/7/2024 (Nunnery, J.). (Entered: 05/06/2024) Email |
| 5/1/2024 | 3006 | Certificate of Service (RE: related document(s)2997 Stipulation filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 2998 Stipulation filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 05/01/2024) Email |
| 5/1/2024 | 3005 | Certificate of Service of i. Order (Docket No. 2978); ii. Order (Docket No. 2979); and iii. Order (Docket No. 2980) (RE: related document(s)2978 Order on Application for Compensation, 2979 Order on Application for Compensation, 2980 Order on Application for Compensation) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 05/01/2024) Email |
| 5/1/2024 | 3004 | Certificate of Service of the Order (Docket No. 2999) (RE: related document(s)2999 Order on Motion to Seal Document) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 05/01/2024) Email |
| 5/1/2024 | 3003 | Certificate of Service of the Notice of Amended Agenda of Matters Scheduled for Hearing on Thursday, April 25, 2024, at 1:30 P.M. CST (Docket No. 2971) (RE: related document(s)2971 Notice of Agenda (Complex Case) filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 05/01/2024) Email |
| 5/1/2024 | 3002 | Certificate of Service of the Notice of Agenda of Matters Scheduled for Hearing on Thursday, April 25, 2024, at 1:30 P.M. CST (Docket No. 2959) (RE: related document(s)2959 Notice of Agenda (Complex Case) filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 05/01/2024) Email |
| 4/30/2024 | 3001 | Certificate of Service of the Order (Docket No. 2981) (RE: related document(s)2981 Order on Application to Employ) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 04/30/2024) Email |
| 4/29/2024 | 3000 | Certificate of Service of the Agreed Order (Docket No. 2987) (RE: related document(s)2987 Order to Continue Hearing on Motion) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 04/29/2024) Email |
| 4/29/2024 | 2999 | Order Granting Motion To File Under Seal: (I) Chevron 9019 Motion; and (II) First Interim Application of Talbot Carmouche & Marcello and Connick & Connick, L.L.C. 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)2969 Motion to Seal Document filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Signed on April 29, 2024. (Nunnery, J.) (Entered: 04/29/2024) Email |
| 4/29/2024 | 2998 | Stipulation By The Roman Catholic Church for the Archdiocese of New Orleans and M.G. Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: (related document(s)2962 Motion for Leave filed by Creditor M. G.) (Attachments: # 1 Exhibit A - Proposed Order) (Oppenheim, Samantha) (Entered: 04/29/2024) Email |
| 4/29/2024 | 2997 | Stipulation By The Roman Catholic Church for the Archdiocese of New Orleans and E.D. Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: (related document(s)2939 Motion for Leave filed by Interested Party E. D.) (Attachments: # 1 Exhibit A - Proposed Order) (Oppenheim, Samantha) (Entered: 04/29/2024) Email |
| 4/29/2024 | 2996 | Certificate of Service Filed by Official Committee of Unsecured Commercial Creditors (RE: (related document(s)2981 Order on Application to Employ) (Altazan, A. Brooke) (Entered: 04/29/2024) Email |
| 4/28/2024 | 2995 | Certificate of Service (RE: related document(s)2965 Application to Employ with Affidavit of Disinterestedness filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 2966 Motion to Approve Compromise under Rule 9019 filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 2967 Motion to Approve Compromise under Rule 9019 filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 2968 Application for Compensation, 2969 Motion to Seal Document filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 2970 Notice of Hearing filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 04/28/2024) Email |
| 4/28/2024 | 2994 | Certificate of Service (RE: related document(s)2964 Order) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 04/28/2024) Email |
| 4/27/2024 | 2993 | Certificate of Service (RE: related document(s)2983 Motion to Modify Order filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 2984 Notice of Hearing filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 04/27/2024) Email |
| 4/26/2024 | 2992 | PDF with attached Audio File. Court Date & Time [04/25/2024 01:33:50 PM]. File Size [ 3051 KB ]. Run Time [ 00:06:30 ]. (admin). (Entered: 04/26/2024) Email |
| 4/26/2024 | 2991 | Certificate of Service (RE: related document(s)2956 Generic Motion filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 2957 Notice of Hearing filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 04/26/2024) Email |
| 4/26/2024 | 2990 | Order Granting Seventh Interim Application for Allowance and Payment of Compensation and Reimbursement of Expenses of Rock Creek Advisors, as Pension Financial Advisor for the Official Committee of Unsecured Creditors for the Period November 1, 2023 Through February 29, 2024 -Fees awarded: $4675.00, expenses awarded: $0.00. 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)2923 Application for Compensation filed by Financial Advisor Rock Creek Advisors, LLC) Signed on April 26, 2024. (Nunnery, J.) (Entered: 04/26/2024) Email |
| 4/26/2024 | 2989 | Order Granting Ninth Interim Application for Allowance and Payment of Compensation and Reimbursement of Expenses of Berkeley Research Group, LLC as Financial Advisors for the Official Committee of Unsecured Creditors for the Period November 1, 2023 Through February 29, 2024 - Fees awarded: $235,682.00, expenses awarded: $4035.52 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)2921 Application for Compensation filed by Financial Advisor Berkeley Research Group, LLC) Signed on April 26, 2024. (Nunnery, J.) (Entered: 04/26/2024) Email |
| 4/26/2024 | 2988 | Order Granting Eleventh Interim Application for Allowance and Payment of Compensation and Reimbursement of Expenses of Pachulski Stang Ziehl & Jones LLP as Co-Counsel for the Official Committee of Unsecured Creditors for the Period November 1, 2023 Through February 29, 2024- Fees awarded: $263,787.00, expenses awarded: $24,951.20. 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)2918 Application for Compensation filed by Creditor Committee Official Committee of Unsecured Creditors) Signed on April 26, 2024. (Nunnery, J.) (Entered: 04/26/2024) Email |
| 4/26/2024 | 2987 | Agreed Order to Continue Hearing on Eleventh Interim Application of Jones Walker LLP. 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 April 25, 2024 (RE: related document(s)2927 Application for Compensation, 2943 Objection filed by Creditor Certain Abuse Victims, 2954 Witness/Exhibit List filed by Creditor Certain Abuse Victims, 2960 Objection filed by Attorney Frank J D'Amico, Jr.) Hearing scheduled for 7/18/2024 at 01:30 PM in person or by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Nunnery, J.) (Entered: 04/26/2024) Email |
| 4/26/2024 | 2986 | Certificate of Service Filed by Official Committee of Unsecured Creditors (RE: (related document(s)2974 Order on Application for Compensation, 2975 Order on Application for Compensation, 2976 Order on Application for Compensation, 2977 Order on Application for Compensation) (Attachments: # 1 Exhibit 1) (Bryant, Steven) (Entered: 04/26/2024) Email |
| 4/25/2024 | 2985 | PDF with attached Audio File. Court Date & Time [04/25/2024 01:33:50 PM]. File Size [ 2893 KB ]. Run Time [ 00:06:10 ]. (admin). (Entered: 04/25/2024) Email |
| 4/25/2024 | 2984 | Notice of Hearing by 500 Poydras Street, Suite B-709 SECTION A Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: related document(s)2983 Motion to Modify Order filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans). Hearing scheduled for 5/16/2024 at 01:30 PM by 500 Poydras Street, Suite B-709 SECTION A. (Mintz, Mark) (Entered: 04/25/2024) Email |
| 4/25/2024 | 2983 | *Withdrawn-See Order P-3041* Motion to Modify Order Debtor's Motion to Modify Order to Increase the Monthly Cap of Ordinary Course Professional Denechaud and Denechaud, L.L.C. (RE: related document(s)269 Generic Order) Filed by Mark Mintz of Jones Walker, et al on behalf of The Roman Catholic Church for the Archdiocese of New Orleans (Attachments: # 1 Exhibit A - Proposed Order) (Mintz, Mark) Modified on 5/17/2024 (Nunnery, J.). (Entered: 04/25/2024) Email |
| 4/25/2024 | 2982 | Chapter 11 Monthly Operating Report for the Month Ending: 03/31/2024 Filed by The Roman Catholic Church for the Archdiocese of New Orleans (Attachments: # 1 1 - Statement of Cash Receipts and Disbursements # 2 2 - Balance Sheet # 3 3 - Statement of Operations # 4 4 - Accounts Receivable Aging # 5 5 - Accounts Payable Aging # 6 6 - Schedule of Payments to Professionals # 7 7 - Schedule of Payments to Insiders # 8 8 - All Bank Statements and Reconciliations - PART 1 # 9 8 - All Bank Statements and Reconciliations - PART 2 # 10 8 - All Bank Statements and Reconciliations - PART 3 # 11 8 - All Bank Statements and Reconciliations - PART 4 # 12 8 - All Bank Statements and Reconciliations - PART 5) (Oppenheim, Samantha) (Entered: 04/25/2024) Email |
| 4/25/2024 | 2981 | Order Granting Application to Employ H. Kent Aguillard as Conflicts Counsel for Limited Purposes to the Official Committee of Unsecured Commercial Creditors. 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)2946 Application to Employ with Affidavit of Disinterestedness filed by Creditor Committee Official Committee of Unsecured Commercial Creditors) Signed on April 25, 2024. (Rouchon, H) (Entered: 04/25/2024) Email |
| 4/25/2024 | 2980 | Order Granting Eleventh Interim Application of Carr, Riggs & Ingram, LLC, for Allowance of Compensation and Reimbursement of Expenses Incurred as Financial Advisor to the Debtor for the Period November 1, 2023 Through February 29, 2024. Fees awarded: $60515.00, expenses awarded: $14.96. 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)2926 Application for Compensation filed by Financial Advisor Carr, Riggs & Ingram, LLC) Signed on April 25, 2024. (Rouchon, H) (Entered: 04/25/2024) Email |
| 4/25/2024 | 2979 | Order Granting Sixth Interim Application of Keegan Linscott & Associates, PC, for Allowance of Compensation and Reimbursement of Expenses Incurred as Financial Advisor to the Debtor for the Period November 1, 2023 Through February 29, 2024. Fees awarded: $758900.00, expenses awarded: $3852.21. 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)2924 Application for Compensation filed by Financial Advisor Keegan Linscott & Associates, PC) Signed on April 25, 2024. (Rouchon, H) (Entered: 04/25/2024) Email |
| 4/25/2024 | 2978 | Order Granting Eleventh Interim Application of Blank Rome LLP for Allowance of Compensation and Reimbursement of Expenses, as Special Insurance Counsel to the Debtor, for the Period November 1, 2023 Through February 29, 2024. Fees awarded: $78872.97, expenses awarded: $0.00. 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)2920 Application for Compensation filed by Spec. Counsel Blank Rome LLP) Signed on April 25, 2024. (Rouchon, H) (Entered: 04/25/2024) Email |
| 4/25/2024 | 2977 | Order Granting Eleventh Interim Application of Locke Lord LLP as Co-Counsel to the Official Committee of Unsecured Creditors for Allowance of Compensation and Reimbursement of Expenses for the Period from November 1, 2023 Through February 29, 2024. Fees awarded: $400957.50, expenses awarded: $1927.20. 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)2911 Application for Compensation filed by Interested Party Locke Lord LLP) Signed on April 25, 2024. (Rouchon, H) (Entered: 04/25/2024) Email |
| 4/25/2024 | 2976 | Order Granting Seventh Interim Application For Allowance and Payment of Compensation and Reimbursement of Expenses of Stegall, Benton, Melancon & Associates, LLC as Real Estate Appraiser/Valuation Expert to the Official Committee of Unsecured Creditors for the Period from November 1, 2023 Through February 29, 2024. Fees awarded: $1530.00, expenses awarded: $0.00. 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)2910 Application for Compensation filed by Other Prof. Stegall, Benton, Melancon & Associates, LLC) Signed on April 25, 2024. (Rouchon, H) (Entered: 04/25/2024) Email |
| 4/25/2024 | 2975 | Order Granting Second Interim Application For Allowance and Payment of Compensation and Reimbursement of Expenses of Actuarial Value, LLC as Actuarial Advisor to the Official Committee of Unsecured Creditors for the Period from November 1, 2023 Through February 29, 2024. Fees awarded: $15900.00, expenses awarded: $0.00. 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)2909 Application for Compensation) Signed on April 25, 2024. (Rouchon, H) (Entered: 04/25/2024) Email |
| 4/25/2024 | 2974 | Order Granting Ninth Interim Application For Allowance and Payment of Compensation and Reimbursement of Expenses of Zobrio, Inc. as Computer Consultant to the Official Committee of Unsecured Creditors for the Period November 1, 2023 Through February 29, 2024. Fees awarded: $0.00, expenses awarded: $1400.00. 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)2908 Application for Compensation filed by Other Prof. Zobrio, Inc.) Signed on April 25, 2024. (Rouchon, H) (Entered: 04/25/2024) Email |
| 4/25/2024 | 2973 | Notice of Hearing by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611 Filed by Certain Abuse Victims (RE: related document(s)2972 Generic Motion filed by Creditor Certain Abuse Victims). Hearing scheduled for 5/16/2024 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Gisleson, Soren) (Entered: 04/25/2024) Email |
| 4/25/2024 | 2972 | Motion for Presentation of Survivor Statements Filed by Soren Erik Gisleson of Herman, Herman & Katz on behalf of Certain Abuse Victims (Gisleson, Soren) (Entered: 04/25/2024) Email |
| 4/25/2024 | 2971 | Notice of Agenda in re Chapter 11 Complex Case Notice of Amended Agenda The Roman Catholic Church for the Archdiocese of New Orleans. Hearing scheduled for 4/25/2024 at 01:30 PM by 500 Poydras Street, Suite B-709 SECTION A. (Mintz, Mark) (Entered: 04/25/2024) Email |
| 4/24/2024 | 2970 | Notice of Hearing by 500 Poydras Street, Suite B-709 SECTION A Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: related document(s)2965 Application to Employ with Affidavit of Disinterestedness filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 2966 Motion to Approve Compromise under Rule 9019 filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 2967 Motion to Approve Compromise under Rule 9019 filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 2968 Application for Compensation). Hearing scheduled for 5/16/2024 at 01:30 PM by 500 Poydras Street, Suite B-709 SECTION A. (Oppenheim, Samantha) (Entered: 04/24/2024) Email |
| 4/24/2024 | 2969 | Motion to Seal Document Ex Parte Motion for Authorization to File Under Seal: (I) Chevron 9019 Motion; and (II) First Interim Application of Talbot Carmouche & Marcello and Connick & Connick, L.L.C. 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) (Entered: 04/24/2024) Email |
| 4/24/2024 | 2968 | Application for Compensation First Interim Application for Allowance of Compensation and Reimbursement of Expenses of Talbot, Carmouche & Marcello and Connick & Connick, L.L.C. as Special Litigation Counsel to the Debtor. Filed by Samantha Oppenheim (Attachments: # 1 Proposed Order) (Oppenheim, Samantha) (Entered: 04/24/2024) Email |
| 4/24/2024 | 2967 | Motion to Approve Compromise under Rule 9019 Debtor's Motion for Entry of an Order (I) Approving Chevron Settlement Agreement, Pursuant to Bankruptcy Rule 9019, and (II) Granting Related Relief Filed by Samantha Oppenheim of Jones Walker LLP on behalf of The Roman Catholic Church for the Archdiocese of New Orleans (Attachments: # 1 Exhibit 1 - Proposed Order) (Oppenheim, Samantha) (Entered: 04/24/2024) Email |
| 4/24/2024 | 2966 | Motion to Approve Compromise under Rule 9019 Debtor's Motion for Entry of an Order (I) Approving Coterra Settlement Agreement, Pursuant to Bankruptcy Rule 9019, and (II) Granting Related Relief Filed by Samantha Oppenheim of Jones Walker LLP on behalf of The Roman Catholic Church for the Archdiocese of New Orleans (Attachments: # 1 Exhibit 1 - Proposed Order) (Oppenheim, Samantha) (Entered: 04/24/2024) Email |
| 4/24/2024 | 2965 | Application to Employ with Affidavit of Disinterestedness FINAL Talbot, Carmouche & Marcello and Connick & Connick, L.L.C. as Special Litigation Counsel Filed by Samantha Oppenheim of Jones Walker LLP on behalf of The Roman Catholic Church for the Archdiocese of New Orleans (Attachments: # 1 Exhibit 1 - Proposed Order # 2 Exhibit 2 # 3 Exhibit 3) (Oppenheim, Samantha) (Entered: 04/24/2024) Email |
| 4/24/2024 | 2964 | Sua Sponte Order to Reschedule June Omnibus Hearing Date. IT IS FURTHER ORDERED that Counsel for 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 April 24, 2024. Omnibus Hearing rescheduled for 6/27/2024 at 01:30 PM in person or by *SECTION A TeleConference Line: 1-504-517-1385. (Nunnery, J.) (Entered: 04/24/2024) Email |
| 4/24/2024 | 2963 | Notice of Hearing by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611 Filed by M. G. (RE: related document(s)2962 Motion for Leave filed by Creditor M. G.). Hearing scheduled for 5/16/2024 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Schubert, Kristi) (Entered: 04/24/2024) Email |
| 4/24/2024 | 2962 | Motion for Leave to File Sexual Abuse Survivor (M.G.) Proof of Claim Filed by Kristi Schubert on behalf of M. G. (Attachments: # 1 Exhibit Proposed Order # 2 Exhibit Declaration of M.G.) (Schubert, Kristi) (Entered: 04/24/2024) Email |
| 4/24/2024 | 2961 | Memo to Record of hearing scheduled for 4/24/2024 (RE: (related document(s)2908 Application for Compensation filed by Other Prof. Zobrio, Inc., 2909 Application for Compensation, 2910 Application for Compensation filed by Other Prof. Stegall, Benton, Melancon & Associates, LLC, 2911 Application for Compensation filed by Interested Party Locke Lord LLP, 2918 Application for Compensation filed by Creditor Committee Official Committee of Unsecured Creditors, 2920 Application for Compensation filed by Spec. Counsel Blank Rome LLP, 2921 Application for Compensation filed by Financial Advisor Berkeley Research Group, LLC, 2923 Application for Compensation filed by Financial Advisor Rock Creek Advisors, LLC, 2924 Application for Compensation filed by Financial Advisor Keegan Linscott & Associates, PC, 2926 Application for Compensation filed by Financial Advisor Carr, Riggs & Ingram, LLC, 2946 Application to Employ with Affidavit of Disinterestedness filed by Creditor Committee Official Committee of Unsecured Commercial Creditors). After review of the record and pleadings, proper service having been made, and no objections having been filed, the Court will APPROVE the applications WITHOUT HEARING. Counsel are to submit the orders within two (2) days. (Arnold, Ellen) (Entered: 04/24/2024) Email |
| 4/24/2024 | 2960 | Objection with Certificate of Service Filed by Frank J D'Amico, Jr. (RE: (related document(s)2927 Application for Compensation) Hearing scheduled for 4/25/2024 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Attachments: # 1 Exhibit Doc 2943) (D'Amico, Frank) (Entered: 04/24/2024) Email |
| 4/24/2024 | 2959 | Notice of Agenda in re Chapter 11 Complex Case The Roman Catholic Church for the Archdiocese of New Orleans. Hearing scheduled for 4/25/2024 at 01:30 PM by 500 Poydras Street, Suite B-709 SECTION A. (Mintz, Mark) (Entered: 04/24/2024) Email |
| 4/24/2024 | 2958 | Certificate of Service (RE: related document(s)2946 Application to Employ with Affidavit of Disinterestedness filed by Creditor Committee Official Committee of Unsecured Commercial Creditors, 2947 Motion to Expedite Hearing filed by Creditor Committee Official Committee of Unsecured Commercial Creditors, 2949 Order on Motion to Expedite Hearing) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 04/24/2024) Email |
| 4/24/2024 | 2957 | Notice of Hearing by 500 Poydras Street, Suite B-709 SECTION A Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: related document(s)2956 Generic Motion filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans). Hearing scheduled for 5/16/2024 at 01:30 PM by 500 Poydras Street, Suite B-709 SECTION A. (Mintz, Mark) (Entered: 04/24/2024) Email |
| 4/24/2024 | 2956 | Joint Motion of the Debtor and the Official Committee of Unsecured Creditors to Extend Appointment of Additional Mediator (RE: related document(s)2892 Order Appointing Mediator) Filed by Mark Mintz of Jones Walker, et al on behalf of The Roman Catholic Church for the Archdiocese of New Orleans (Attachments: # 1 Exhibit A - Proposed Order) (Mintz, Mark) (Entered: 04/24/2024) Email |
| 4/23/2024 | 2955 | Certificate of Service of i. Agreed Order (Docket No. 2950); ii. Order (Docket No. 2951); and iii. Order (Docket No. 2952) (RE: related document(s)2950 Consent Order, 2951 Stipulation and Order, 2952 Stipulation and Order) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 04/23/2024) Email |
| 4/22/2024 | 2954 | Witness/Exhibit List Filed by Certain Abuse Victims (RE: (related document(s)2943 Objection filed by Creditor Certain Abuse Victims) (Gisleson, Soren) (Entered: 04/22/2024) Email |
| 4/19/2024 | 2953 | Certificate of Service Filed by Official Committee of Unsecured Commercial Creditors (RE: (related document(s)2949 Order on Motion to Expedite Hearing) (Altazan, A. Brooke) (Entered: 04/19/2024) Email |
| 4/19/2024 | 2952 | Order Approving Terms of Omnibus Joint Stipulation Concerning R.V., M.R., T.B. and C.O.'s Motions for Leave to File Sexual Abuse Survivor Proof of Claims. 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 April 19, 2024 (RE: related document(s)2893 Motion for Leave filed by Creditor R.V., Creditor M.R., Creditor T.B., Creditor C.O., 2933 Stipulation filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) (Nunnery, J.) (Entered: 04/19/2024) Email |
| 4/19/2024 | 2951 | Order Approving Terms of Joint Stipulation Concerning T.A.P.'s Motion for Leave to File Sexual Abuse Survivor Proof of Claim. 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 April 19, 2024 (RE: related document(s)2901 Motion for Leave filed by Creditor T. A. P., 2932 Stipulation filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) (Nunnery, J.) (Entered: 04/19/2024) Email |
| 4/19/2024 | 2950 | Agreed Order Granting Motion to Amend Agreed Orders and Revised Lease. 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 April 19, 2024 (RE: related document(s)1624 Interim Order, 2177 Second Agreed Order, 2916 Generic Motion to Amend Order filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 2938 Notice of Supplement filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) (Nunnery, J.) (Entered: 04/19/2024) Email |
| 4/19/2024 | 2949 | Order Granting Motion to Expedite Hearing. IT IS FURTHER ORDERED that movant shall IMMEDIATELY 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. (RE: related document(s)2946 Application to Employ with Affidavit of Disinterestedness filed by Creditor Committee Official Committee of Unsecured Commercial Creditors, 2947 Motion to Expedite Hearing filed by Creditor Committee Official Committee of Unsecured Commercial Creditors) Signed on April 19, 2024. Hearing scheduled for 4/25/2024 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Nunnery, J.) (Entered: 04/19/2024) Email |
| 4/19/2024 | 2948 | Certificate of Service Filed by Official Committee of Unsecured Commercial Creditors (RE: (related document(s)2946 Application to Employ with Affidavit of Disinterestedness filed by Creditor Committee Official Committee of Unsecured Commercial Creditors, 2947 Motion to Expedite Hearing filed by Creditor Committee Official Committee of Unsecured Commercial Creditors) (Altazan, A. Brooke) (Entered: 04/19/2024) Email |
| 4/19/2024 | 2947 | Ex Parte Motion to Expedite Hearing (RE: related document(s)2946 Application to Employ with Affidavit of Disinterestedness filed by Creditor Committee Official Committee of Unsecured Commercial Creditors) Filed by A. Brooke Watford Altazan of Stewart Robbins Brown & Altazan, LLC on behalf of Official Committee of Unsecured Commercial Creditors (Altazan, A. Brooke) (Entered: 04/19/2024) Email |
| 4/19/2024 | 2946 | Application to Employ with Affidavit of Disinterestedness FINAL Kent Aguillard as Conflicts Counsel Filed by A. Brooke Watford Altazan of Stewart Robbins Brown & Altazan, LLC on behalf of Official Committee of Unsecured Commercial Creditors (Altazan, A. Brooke) (Entered: 04/19/2024) Email |
| 4/19/2024 | 2945 | Memo to Record of hearing scheduled for 4/25/2024 (RE: (related document(s)2916 Motion to Amend Agreed Orders and Revised Lease filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 2938 Notice of Filing of Supplement to Debtor's Motion to Amend Agreed Orders and Revised Lease filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans). After review of the record and pleadings, proper service having been made, and no objection having been filed, the Court will GRANT the motion WITHOUT HEARING. Counsel for debtor is to submit an order within two (2) days. (Arnold, Ellen) (Entered: 04/19/2024) Email |
| 4/19/2024 | 2944 | Memo to Record of hearing scheduled for 4/25/2024 (RE: (related document(s)2893 Motion for Leave filed by Creditor R.V., Creditor M.R., Creditor T.B., Creditor C.O., 2901 Motion for Leave filed by Creditor T. A. P., 2932 Stipulation filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 2933 Stipulation filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans). The parties have reached an agreement as evidenced by the stipulation filed. Therefore, the hearing scheduled for 4/25/2024 is cancelled. Counsel has submitted the orders approving the terms of the stipulations which are being reviewed by the Court. (Arnold, Ellen) (Entered: 04/19/2024) Email |
| 4/18/2024 | 2943 | Objection with Certificate of Service Filed by Certain Abuse Victims (RE: (related document(s)2927 Application for Compensation) Hearing scheduled for 4/25/2024 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Attachments: # 1 Exhibit) (Gisleson, Soren) (Entered: 04/18/2024) Email |
| 4/17/2024 | 2942 | Certificate of Service of the Notice of Filing of Supplement to Debtors Motion to Amend Agreed Orders and Revised Lease (Docket No. 2938) (RE: related document(s)2938 Notice filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 04/17/2024) Email |
| 4/15/2024 | 2941 | Notice of Hearing by 500 Poydras Street, Suite B-709 SECTION A Filed by E. D. (RE: related document(s)2939 Motion for Leave filed by Interested Party E. D.). Hearing scheduled for 5/16/2024 at 01:30 PM by 500 Poydras Street, Suite B-709 SECTION A. (Robinson, Craig) (Entered: 04/15/2024) Email |
| 4/15/2024 | 2940 | Notice of Appearance and Request for Notice Filed by Craig Robinson on behalf of E. D.. (Robinson, Craig) (Entered: 04/15/2024) Email |
| 4/15/2024 | 2939 | Motion for Leave to File Sexual Abuse Survivor Proof of Claim Filed by Craig Robinson of Robinson Law Offices on behalf of E. D. (Attachments: # 1 Declaration # 2 Proposed Order) (Robinson, Craig) (Entered: 04/15/2024) Email |
| 4/12/2024 | 2938 | Notice of Filing of Supplement to Debtor's Motion to Amend Agreed Orders and Revised Lease Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: related document(s)2916 Generic Motion filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans). (Attachments: # 1 Exhibit A) (Mintz, Mark) (Entered: 04/12/2024) Email |
| 4/12/2024 | 2937 | Notice of U.S. Supreme Court Oral Argument Transcript Filed by International Insurance Company, United States Fire Insurance Company. (Attachments: # 1 Exhibit A. SCOTUS Transcript) (Baay, John) (Entered: 04/12/2024) Email |
| 4/10/2024 | 2936 | Certificate of Service of the Thirteenth Statement Regarding Compensation of Ordinary Course Professionals (Docket No. 2931) (RE: related document(s)2931 Notice filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 04/10/2024) Email |
| 4/10/2024 | 2935 | Certificate of Service of a) Joint Stipulation Concerning T.A.P.s Motion for Leave to File Sexual Abuse Survivor Proof of Claim; and b) Omnibus Joint Stipulation Concerning R.V., M.R., T.B., and C.O.s Omnibus Motion for Leave to File Sexual Abuse Survivor Proof of Claims (RE: related document(s)2932 Stipulation filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 2933 Stipulation filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 04/10/2024) Email |
| 4/9/2024 | 2934 | Certificate of Service (RE: related document(s)2920 Application for Compensation filed by Spec. Counsel Blank Rome LLP, 2924 Application for Compensation filed by Financial Advisor Keegan Linscott & Associates, PC, 2926 Application for Compensation filed by Financial Advisor Carr, Riggs & Ingram, LLC, 2927 Application for Compensation, 2928 Notice of Hearing with Certificate of Service filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 04/09/2024) Email |
| 4/8/2024 | 2933 | Stipulation By The Roman Catholic Church for the Archdiocese of New Orleans and R.V., M.R., T.B., and C.O. Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: (related document(s)2893 Motion for Leave filed by Creditor R.V., Creditor M.R., Creditor T.B., Creditor C.O.) (Attachments: # 1 Exhibit A - Proposed Order) (Oppenheim, Samantha) (Entered: 04/08/2024) Email |
| 4/8/2024 | 2932 | Stipulation By The Roman Catholic Church for the Archdiocese of New Orleans and T.A.P. Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: (related document(s)2901 Motion for Leave filed by Creditor T. A. P.) (Attachments: # 1 Exhibit A - Proposed Order) (Oppenheim, Samantha) (Entered: 04/08/2024) Email |
| 4/5/2024 | 2931 | Notice Thirteenth Statement Regarding Compensation of Ordinary Course Professionals Filed by The Roman Catholic Church for the Archdiocese of New Orleans. (Attachments: # 1 Exhibit A) (Ashley, Laura) (Entered: 04/05/2024) Email |
| 4/5/2024 | 2930 | Certificate of Service of a) Debtors Motion to Amend Agreed Orders and Revised Lease (Docket No. 2916); and b) Notice of Hearing (Docket No. 2917) (RE: related document(s)2916 Generic Motion filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 2917 Notice of Hearing filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 04/05/2024) Email |
| 4/4/2024 | 2929 | Certificate of Service Filed by Official Committee of Unsecured Creditors (RE: (related document(s)2918 Application for Compensation filed by Creditor Committee Official Committee of Unsecured Creditors, 2919 Notice of Hearing filed by Creditor Committee Official Committee of Unsecured Creditors, 2921 Application for Compensation filed by Financial Advisor Berkeley Research Group, LLC, 2922 Notice of Hearing filed by Financial Advisor Berkeley Research Group, LLC, 2923 Application for Compensation filed by Financial Advisor Rock Creek Advisors, LLC, 2925 Notice of Hearing filed by Financial Advisor Rock Creek Advisors, LLC) (Cantor, Linda) (Entered: 04/04/2024) Email |
| 4/4/2024 | 2928 | Notice of Hearing with Certificate of Service Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: related document(s)2920 Application for Compensation filed by Spec. Counsel Blank Rome LLP, 2924 Application for Compensation filed by Financial Advisor Keegan Linscott & Associates, PC, 2926 Application for Compensation filed by Financial Advisor Carr, Riggs & Ingram, LLC, 2927 Application for Compensation). Hearing scheduled for 4/25/2024 at 01:30 PM by 500 Poydras Street, Suite B-709 SECTION A. (Ashley, Laura) (Entered: 04/04/2024) Email |
| 4/4/2024 | 2927 | Application for Compensation Eleventh Interim Application of Jones Walker LLP for Allowance of Compensation and Reimbursement of Expenses, as Counsel to the Debtor and the Debtor in Possession, for the Period from November 1, 2023 through February 29, 2024 for Jones Walker LLP, Debtor's Attorney, Fee: $857,676.00, Expenses: $30,595.15. Filed by Laura F. Ashley (Attachments: # 1 Exhibit A - Timekeeper, Project Category, and Expense Summaries # 2 Exhibit B - Customary and Comparable Compensation Disclosures # 3 Exhibit C - Budget and Staffing Plan # 4 Exhibit D - Jones Walker's Thirty-Fifth Monthly Fee Statement # 5 Exhibit E - Jones Walker's Thirty-Sixth Monthly Fee Statement # 6 Exhibit F - Jones Walker's Thirty-Seventh Monthly Fee Statement # 7 Exhibit G - Jones Walker's Thirty-Eighth Monthly Fee Statement # 8 Exhibit H - Proposed Order) (Ashley, Laura) (Entered: 04/04/2024) Email |
| 4/4/2024 | 2926 | Application for Compensation Eleventh Interim Application of Carr, Riggs, and Ingram, LLC, for Allowance of Compensation and Reimbursement of Expenses Incurred as Financial Advisor to the Debtor for the Period November 1, 2023 through February 29, 2024 for Carr, Riggs & Ingram, LLC, Accountant, Fee: $60,515.00, Expenses: $14.96. Filed by Laura F. Ashley (Attachments: # 1 Exhibit A - Summary of Total Hours and Fees by Professional # 2 Exhibit B - Summary of Compensation by Task Category # 3 Exhibit C - Expense Summary # 4 Exhibit D - Blended Hourly Rates # 5 Exhibit E - CRI's Thirty-Fifth Monthly Fee Statement # 6 Exhibit F - CRI's Thirty-Sixth Monthly Fee Statement # 7 Exhibit G - CRI's Thirty-Seventh Monthly Fee Statement # 8 Exhibit H - CRI's Thirty-Eighth Monthly Fee Statement # 9 Exhibit I - Proposed Order) (Ashley, Laura) (Entered: 04/04/2024) Email |
| 4/4/2024 | 2925 | Notice of Hearing by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611 Filed by Rock Creek Advisors, LLC (RE: related document(s)2923 Application for Compensation filed by Financial Advisor Rock Creek Advisors, LLC). Hearing scheduled for 4/25/2024 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Cantor, Linda) (Entered: 04/04/2024) Email |
| 4/4/2024 | 2924 | Application for Compensation Sixth Interim Application of Keegan Linscott & Associates, PC, for Allowance of Compensation and Reimbursement of Expenses Incurred as Financial Advisor to the Debtor, for the Period November 1, 2023 through February 29, 2024 for Keegan Linscott & Associates, PC, Accountant, Fee: $75,890.00, Expenses: $3,852.21. Filed by Laura F. Ashley (Attachments: # 1 Exhibit A - Summary of Total Hours and Fees by Professional # 2 Exhibit B - Summary of Compensation by Task Category # 3 Exhibit C - Expense Summary # 4 Exhibit D - Blended Hourly Rates # 5 Exhibit E - KLA's Twenty-First Monthly Fee Statement # 6 Exhibit F - KLA's Twenty-Second Monthly Fee Statement # 7 Exhibit G - KLA's Twenty-Third Monthly Fee Statement # 8 Exhibit H - KLA's Twenty-Fourth Monthly Fee Statement # 9 Exhibit I - Proposed Order) (Ashley, Laura) (Entered: 04/04/2024) Email |
| 4/4/2024 | 2923 | Application for Compensation /Seventh Interim Application for Allowance and Payment of Compensation and Reimbursement of Expenses of Rock Creek Advisors, as Pension Financial Advisor for the Official Committee of Unsecured Creditors for the Period November 1, 2023 Through February 29, 2024 for Rock Creek Advisors, LLC, Other Professional, Fee: $4,675.00, Expenses: $0. Filed by Rock Creek Advisors, LLC (Cantor, Linda) (Entered: 04/04/2024) Email |
| 4/4/2024 | 2922 | Notice of Hearing by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611 Filed by Berkeley Research Group, LLC (RE: related document(s)2921 Application for Compensation filed by Financial Advisor Berkeley Research Group, LLC). Hearing scheduled for 4/25/2024 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Cantor, Linda) (Entered: 04/04/2024) Email |
| 4/4/2024 | 2921 | Application for Compensation /Ninth Interim Application for Allowance and Payment of Compensation and Reimbursement of Expenses of Berkeley Research Group, LLC as Financial Advisors for the Official Committee of Unsecured Creditors for the Period November 1, 2023 Through February 29, 2024 for Berkeley Research Group, LLC, Other Professional, Fee: $235,682.00, Expenses: $4,035.52. Filed by Berkeley Research Group, LLC (Cantor, Linda) (Entered: 04/04/2024) Email |
| 4/4/2024 | 2920 | Application for Compensation Eleventh Interim Application of Blank Rome LLP for Allowance of Compensation and Reimbursement of Expenses, As Special Insurance Counsel to the Debtor, for the Period November 1, 2023 through February 29, 2024 for Blank Rome LLP, Special Counsel, Fee: $78,872.97, Expenses: $0.00. Filed by Laura F. Ashley (Attachments: # 1 Exhibit A - Summary of Total Hours and Fees by Professional # 2 Exhibit B - Summary of Compensation by Task Category # 3 Exhibit C - Expense Summary # 4 Exhibit D - Blended Hourly Rates # 5 Exhibit E - Budget and Staffing Plan # 6 Exhibit F - Blank Rome's Thirty-Fourth Monthly Fee Statement # 7 Exhibit G - Blank Rome's Thirty-Fifth Monthly Fee Statement # 8 Exhibit H - Blank Rome's Thirty-Sixth Monthly Fee Statement # 9 Exhibit I - Blank Rome's Thirty-Seventh Monthly Fee Statement # 10 Exhibit J - Proposed Order) (Ashley, Laura) (Entered: 04/04/2024) Email |
| 4/4/2024 | 2919 | Notice of Hearing by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611 Filed by Official Committee of Unsecured Creditors (RE: related document(s)2918 Application for Compensation filed by Creditor Committee Official Committee of Unsecured Creditors). Hearing scheduled for 4/25/2024 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Cantor, Linda) (Entered: 04/04/2024) Email |
| 4/4/2024 | 2918 | Application for Compensation /Eleventh Interim Application for Allowance and Payment of Compensation and Reimbursement of Expenses of Pachulski Stang Ziehl & Jones LLP as Co-Counsel for the Official Committee of Unsecured Creditors for the Period November 1, 2023 Through February 29, 2024 for Official Committee of Unsecured Creditors, Creditor Comm. Aty, Fee: $263,787.00, Expenses: $24,951.20. Filed by Official Committee of Unsecured Creditors (Cantor, Linda) (Entered: 04/04/2024) Email |
| 4/4/2024 | 2917 | Notice of Hearing by 500 Poydras Street, Suite B-709 SECTION A Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: related document(s)2916 Generic Motion filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans). Hearing scheduled for 4/25/2024 at 01:30 PM by 500 Poydras Street, Suite B-709 SECTION A. (Mintz, Mark) (Entered: 04/04/2024) Email |
| 4/4/2024 | 2916 | Motion to Amend Agreed Orders and Revised Lease (RE: related document(s)1624 Interim Order, 2177 Order) Filed by Mark Mintz of Jones Walker, et al on behalf of The Roman Catholic Church for the Archdiocese of New Orleans (Attachments: # 1 Exhibit A - Proposed Order) (Mintz, Mark) (Entered: 04/04/2024) Email |
| 4/1/2024 | 2915 | Notice of Filing of Official Transcript. Notice is given that an official transcript of the hearing held on 03/21/2024 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 4/8/2024. Redaction Request Due By 4/22/2024. Redacted Transcript Submission Due By 5/2/2024. Transcript access will be restricted through 7/1/2024. (Rouchon, H) (Entered: 04/01/2024) Email |
| 4/1/2024 | 2914 | Withdrawal of Claim 61 Filed by T. G.. (Meyer, Daniel) (Entered: 04/01/2024) Email |
| 3/28/2024 | 2913 | Certificate of Service Filed by Official Committee of Unsecured Creditors (RE: (related document(s)2908 Application for Compensation filed by Other Prof. Zobrio, Inc., 2909 Application for Compensation, 2910 Application for Compensation filed by Other Prof. Stegall, Benton, Melancon & Associates, LLC, 2911 Application for Compensation filed by Interested Party Locke Lord LLP, 2912 Notice of Hearing filed by Creditor Committee Official Committee of Unsecured Creditors) (Attachments: # 1 Exhibit 1) (Bryant, Steven) (Entered: 03/28/2024) Email |
| 3/28/2024 | 2912 | Notice of Hearing by 500 Poydras Street, Suite B-709 SECTION A Filed by Official Committee of Unsecured Creditors (RE: related document(s)2908 Application for Compensation filed by Other Prof. Zobrio, Inc., 2909 Application for Compensation, 2910 Application for Compensation filed by Other Prof. Stegall, Benton, Melancon & Associates, LLC, 2911 Application for Compensation filed by Interested Party Locke Lord LLP). Hearing scheduled for 4/25/2024 at 01:30 PM by 500 Poydras Street, Suite B-709 SECTION A. (Bryant, Steven) (Entered: 03/28/2024) Email |
| 3/28/2024 | 2911 | Application for Compensation Eleventh Interim Application of Locke Lord LLP as Counsel to the Official Committee of Unsecured Creditors for Allowance of Compensation and Reimbursement of Expenses for the Period from November 1, 2023 through February 29, 2024 for Locke Lord LLP, Attorney, Fee: $400,957.50, Expenses: $1,927.20. Filed by Locke Lord LLP (Attachments: # 1 Exhibit 1-1 # 2 Exhibit 1-2 # 3 Exhibit 1-3 # 4 Exhibit 1-4) (Bryant, Steven) (Entered: 03/28/2024) Email |
| 3/28/2024 | 2910 | Application for Compensation Seventh Interim Application for Allowance and Payment of Compensation and Reimbursement of Expenses of Stegall, Benton, Melancon & Associates, LLC as Real Estate Appraiser/Valuation Expert to the Official Committee of Unsecured Creditors for the Period from November 1, 2023 through February 29, 2024 for Stegall, Benton, Melancon & Associates, LLC, Other Professional, Fee: $1,530.00, Expenses: $0.00. Filed by Stegall, Benton, Melancon & Associates, LLC (Attachments: # 1 Exhibit A) (Bryant, Steven) (Entered: 03/28/2024) Email |
| 3/28/2024 | 2909 | Application for Compensation Second Interim Application for Allowance and Payment of Compensation and Reimbursement of Expenses of Actuarial Value, LLC as Actuarial Advisor to the Official Committee of Unsecured Creditors for the Period from November 1, 2023 through February 29, 2024 for Actuarial Value, LLC, Other Professional, Fee: $15,900.00, Expenses: $0.00. Filed by Actuarial Value, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (Bryant, Steven) (Entered: 03/28/2024) Email |
| 3/28/2024 | 2908 | Application for Compensation Ninth Interim Application for Allowance and Payment of Compensation and Reimbursement of Expenses of Zobrio, Inc., as Computer Consultant to the Official Committee of Unsecured Creditors for the Period from November 1, 2023 through February 29, 2024 for Zobrio, Inc., Other Professional, Fee: $0.00, Expenses: $1,400.00. Filed by Zobrio, Inc. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D) (Bryant, Steven) (Entered: 03/28/2024) Email |
| 3/27/2024 | 2907 | Certificate of Service of the Notice of Agenda of Matters Scheduled for Hearing on Thursday, March 21, 2024, at 1:30 P.M. CST (Docket No. 2900) (RE: related document(s)2900 Notice of Agenda (Complex Case) filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 03/27/2024) Email |
| 3/25/2024 | 2906 | Chapter 11 Monthly Operating Report for the Month Ending: 02/29/2024 Filed by The Roman Catholic Church for the Archdiocese of New Orleans (Attachments: # 1 1 - Statement of Cash Receipts and Disbursements # 2 2 - Balance Sheet # 3 3 - Statement of Operations # 4 4 - Accounts Receivable Aging # 5 5 - Accounts Payable Aging # 6 6 - Schedule of Payments to Professionals # 7 7 - Schedule of Payments to Insiders # 8 8 - All Bank Statements and Reconciliations - PART 1 # 9 8 - All Bank Statements and Reconciliations - PART 2 # 10 8 - All Bank Statements and Reconciliations - PART 3 # 11 8 - All Bank Statements and Reconciliations - PART 4) (Oppenheim, Samantha) (Entered: 03/25/2024) Email |
| 3/23/2024 | 2905 | Certificate of Service (RE: related document(s)2897 Stipulation and Order, 2898 Stipulation and Order, 2899 Stipulation and Order) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 03/23/2024) Email |
| 3/21/2024 | 2904 | PDF with attached Audio File. Court Date & Time [03/21/2024 01:32:11 PM]. File Size [ 11533 KB ]. Run Time [ 00:24:36 ]. (admin). (Entered: 03/21/2024) Email |
| 3/21/2024 | 2903 | Memo to Record of Status Conference held 3/21/2024 at 1:30 p.m. (RE: (related document(s)2848 Order Continuing Status Conference, 2900 Notice of Agenda (Complex Case) filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans). ELECTRONIC APPEARANCES attached. ADDITIONAL APPEARANCES: Louis M. Phillips on behalf of Dundon Advisers, LLC; Michael E. Landis on behalf of the Apostolates; and Soren E. Gisleson on behalf of Abuse Claimants and Ex-Committee members of the Unsecured Creditors Committee. (Arnold, Ellen) (Entered: 03/21/2024) Email |
| 3/20/2024 | 2902 | Notice of Hearing by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611 Filed by T. A. P. (RE: related document(s)2901 Motion for Leave filed by Creditor T. A. P.). Hearing scheduled for 4/25/2024 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Elliot, Frank) (Entered: 03/20/2024) Email |
| 3/20/2024 | 2901 | Motion for Leave to file Sexual Abuse Survivor Proof of Claim Filed by Frank Elliot III of N. Frank Elliot III, LLC on behalf of T. A. P. (Attachments: # 1 Exhibit "A", Declaration in Support) (Elliot, Frank) Additional attachment(s) added on 10/1/2024 (Nunnery, J.). (Entered: 03/20/2024) Email |
| 3/20/2024 | 2900 | Notice of Agenda in re Chapter 11 Complex Case The Roman Catholic Church for the Archdiocese of New Orleans. Hearing scheduled for 3/21/2024 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Mintz, Mark) (Entered: 03/20/2024) Email |
| 3/20/2024 | 2899 | Order Approving Terms of Omnibus Joint Stipulation Concerning D.C.L., D.A.L., D.G.W., K.W.W., S.N.M. and K.W.W.J.'s Motions for Leave to File Sexual Abuse Survivor Proof of Claims. 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 March 20, 2024 (RE: related document(s)2867 Motion for Leave filed by Creditor D. C. L., 2869 Motion for Leave filed by Creditor D. A. L., 2871 Motion for Leave filed by Creditor D. G. W., 2873 Motion for Leave filed by Creditor K. W. W., 2875 Motion for Leave filed by Creditor S. N. M., 2877 Motion for Leave filed by Creditor K. W. W.J., 2879 Amended Motion filed by Creditor K. W. W. J., 2887 Stipulation filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) (Nunnery, J.) (Entered: 03/20/2024) Email |
| 3/20/2024 | 2898 | Order Approving Terms of Omnibus Joint Stipulation Concerning K.G, M.L., P.L. and K.Z's Motions for Leave to File Sexual Abuse Survivor Proof of Claims. 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 March 20, 2024 (RE: related document(s)2825 Motion for Leave filed by Interested Party K. G., 2830 Motion for Leave filed by Interested Party M. L., 2853 Motion for Leave filed by Interested Party P. L., 2863 Motion for Leave filed by Interested Party K. Z., 2886 Stipulation filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) (Nunnery, J.) (Entered: 03/20/2024) Email |
| 3/20/2024 | 2897 | Order Approving Terms of Joint Stipulation Concerning Thomas Hauth's Motion for Leave to File Sexual Abuse Survivor Proof of Claim 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 March 20, 2024 (RE: related document(s)2861 Motion for Leave filed by Creditor Thomas Hauth, 2885 Stipulation filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) (Nunnery, J.) (Entered: 03/20/2024) Email |
| 3/19/2024 | 2896 | Notice of Status Report Ahead of the March 21, 2024 Omnibus Hearing Filed by International Insurance Company, United States Fire Insurance Company. (Attachments: # 1 Ex. A - Dundon Letter) (Baay, John) (Entered: 03/19/2024) Email |
| 3/14/2024 | 2895 | Certificate of Service of the Order Granting Joint Motion to Appoint Additional Mediator- John W. Perry, Jr. (Docket No. 2892) (RE: related document(s)2892 Order Appointing Mediator) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 03/14/2024) Email |
| 3/13/2024 | 2894 | Notice of Hearing by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611 Filed by C.O., M.R., R.V., T.B. (RE: related document(s)2893 Motion for Leave filed by Creditor R.V., Creditor M.R., Creditor T.B., Creditor C.O.). Hearing scheduled for 4/25/2024 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Thomas, Reagan) (Entered: 03/13/2024) Email |
| 3/13/2024 | 2893 | Motion for Leave to File Sexual Abuse Survivor Proof of Claim Filed by Reagan Charleston Thomas of Aylstock, Witkin, Kreis, and Overholtz on behalf of C.O., T.B., M.R., R.V. (Attachments: # 1 Exhibit A # 2 Proposed Order) (Thomas, Reagan) (Entered: 03/13/2024) Email |
| 3/11/2024 | 2892 | Order Granting Joint Motion to Appoint Additional Mediator- John W. Perry, Jr. added to the case. 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. (RE: related document(s)2828 Generic Motion filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 2844 Supplement to Motion) Signed on March 11, 2024 (Nunnery, J.) (Entered: 03/11/2024) Email |
| 3/8/2024 | 2891 | Notice of Filing of Official Transcript. Notice is given that an official transcript of the hearing held on February 28, 2024 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 3/15/2024. Redaction Request Due By 4/1/2024. Redacted Transcript Submission Due By 4/8/2024. Transcript access will be restricted through 6/6/2024. (Nunnery, J.) (Entered: 03/08/2024) Email |
| 3/6/2024 | 2890 | Certificate of Service of the Order (Docket No. 2883) (RE: related document(s)2883 Generic Order) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 03/06/2024) Email |
| 3/5/2024 | 2889 | Certificate of Service (RE: related document(s)2885 Stipulation filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 2886 Stipulation filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 2887 Stipulation filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 03/05/2024) Email |
| 3/4/2024 | 2888 | Notice of Filing of Official Transcript. Notice is given that an official transcript of the hearing held on February 22, 2024 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 3/11/2024. Redaction Request Due By 3/25/2024. Redacted Transcript Submission Due By 4/4/2024. Transcript access will be restricted through 6/3/2024. (Nunnery, J.) (Entered: 03/04/2024) Email |
| 3/1/2024 | 2887 | Stipulation By The Roman Catholic Church for the Archdiocese of New Orleans and D.C.L., D.A.L., D.G.W., K.W.W., S.N.M., and K.W.W.J. Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: (related document(s)2867 Motion for Leave filed by Creditor D. C. L., 2869 Motion for Leave filed by Creditor D. A. L., 2871 Motion for Leave filed by Creditor D. G. W., 2873 Motion for Leave filed by Creditor K. W. W., 2875 Motion for Leave filed by Creditor S. N. M., 2879 Amended Motion filed by Creditor K. W. W.J.) (Attachments: # 1 Exhibit A - Proposed Order) (Oppenheim, Samantha) (Entered: 03/01/2024) Email |
| 3/1/2024 | 2886 | Stipulation By The Roman Catholic Church for the Archdiocese of New Orleans and K.G., M.L., P.L., and K.Z. Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: (related document(s)2825 Motion for Leave filed by Interested Party K. G., 2830 Motion for Leave filed by Interested Party M. L., 2853 Motion for Leave filed by Interested Party P. L., 2863 Motion for Leave filed by Interested Party K. Z.) (Attachments: # 1 Exhibit A - Proposed Order) (Oppenheim, Samantha) (Entered: 03/01/2024) Email |
| 3/1/2024 | 2885 | Stipulation By The Roman Catholic Church for the Archdiocese of New Orleans and Thomas Hauth Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: (related document(s)2861 Motion for Leave filed by Creditor Thomas Hauth) (Attachments: # 1 Exhibit A - Proposed Order) (Oppenheim, Samantha) (Entered: 03/01/2024) Email |
| 3/1/2024 | 2884 | PDF with attached Audio File. Court Date & Time [02/28/2024 03:29:18 PM]. File Size [ 36375 KB ]. Run Time [ 01:17:36 ]. (admin). (Entered: 03/01/2024) Email |
| 3/1/2024 | 2883 | Order Granting Joint Motion To Approve Second Extension of Tolling Agreement. 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)2845 Generic Motion filed by Creditor Committee Official Committee of Unsecured Creditors, Debtor The Roman Catholic Church for the Archdiocese of New Orleans, Interested Party Apostolates, Creditor Committee Official Committee of Unsecured Commercial Creditors) Signed on March 1, 2024. (Nunnery, J.) (Entered: 03/01/2024) Email |
| 3/1/2024 | 2882 | Chapter 11 Monthly Operating Report for the Month Ending: 01/31/2024 Filed by The Roman Catholic Church for the Archdiocese of New Orleans (Attachments: # 1 1 - Statement of Cash Receipts and Disbursements # 2 2 - Balance Sheet # 3 3 - Statement of Operations # 4 4 - Accounts Receivable Aging # 5 5 - Accounts Payable Aging # 6 6 - Schedule of Payments to Professionals # 7 7 - Schedule of Payments to Insiders # 8 8 - All Bank Statements and Reconciliations - PART 1 # 9 8 - All Bank Statements and Reconciliations - PART 2 # 10 8 - All Bank Statements and Reconciliations - PART 3 # 11 8 - All Bank Statements and Reconciliations - PART 4) (Oppenheim, Samantha) (Entered: 03/01/2024) Email |
| 2/29/2024 | 2881 | *File error-See P-2884* PDF with attached Audio File. Court Date & Time [02/28/2024 03:29:18 PM]. File Size [ 36375 KB ]. Run Time [ 01:17:36 ]. (admin). Modified on 3/1/2024 (Nunnery, J.). (Entered: 02/29/2024) Email |
| 2/29/2024 | 2880 | Notice of Hearing by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611 Filed by K. W. W.J. (RE: related document(s)2879 Amended Motion filed by Creditor K. W. W.J.). Hearing scheduled for 3/21/2024 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Elliot, Frank) (Entered: 02/29/2024) Email |
| 2/29/2024 | 2879 | Amended Motion with Certificate of Service for Leave to file Sexual Abuse Survivor Proof of Claim Reason for Amendment: A complete and corrected copy of Declaration is being filed in support of request for leave (RE: related document(s)2877 Motion for Leave filed by Creditor K. W. W.J.) Filed by Frank Elliot III of N. Frank Elliot III, LLC on behalf of K. W. W.J. (Attachments: # 1 Exhibit "A", Corrected Declaration) (Elliot, Frank) Additional attachment(s) added on 10/1/2024 (Nunnery, J.). (Entered: 02/29/2024) Email |
| 2/28/2024 | 2878 | Notice of Hearing by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611 Filed by K. W. W.J. (RE: related document(s)2877 Motion for Leave filed by Creditor K. W. W.J.). Hearing scheduled for 3/21/2024 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Elliot, Frank) (Entered: 02/28/2024) Email |
| 2/28/2024 | 2877 | Motion for Leave to file Sexual Abuse Survivor Proof of Claim Filed by Frank Elliot III of N. Frank Elliot III, LLC on behalf of K. W. W.J. (Attachments: # 1 Exhibit "A", Declaration) (Elliot, Frank) NOTE: See complete declaration at Amended Motion P-2879. Modified on 3/1/2024 (Nunnery, J.). Additional attachment(s) added on 10/1/2024 (Nunnery, J.). (Entered: 02/28/2024) Email |
| 2/28/2024 | 2876 | Notice of Hearing by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611 Filed by S. N. M. (RE: related document(s)2875 Motion for Leave filed by Creditor S. N. M.). Hearing scheduled for 3/21/2024 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Elliot, Frank) (Entered: 02/28/2024) Email |
| 2/28/2024 | 2875 | Motion for Leave to file Sexual Abuse Survivor Proof of Claim Filed by Frank Elliot III of N. Frank Elliot III, LLC on behalf of S. N. M. (Attachments: # 1 Exhibit "A", Declaration) (Elliot, Frank) Additional attachment(s) added on 10/1/2024 (Nunnery, J.). (Entered: 02/28/2024) Email |
| 2/28/2024 | 2874 | Notice of Hearing by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611 Filed by K. W. W. (RE: related document(s)2873 Motion for Leave filed by Creditor K. W. W.). Hearing scheduled for 3/21/2024 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Elliot, Frank) (Entered: 02/28/2024) Email |
| 2/28/2024 | 2873 | Motion for Leave to file Sexual Abuse Survivor Proof of Claim Filed by Frank Elliot III of N. Frank Elliot III, LLC on behalf of K. W. W. (Attachments: # 1 Exhibit "A", Declaration) (Elliot, Frank) Additional attachment(s) added on 10/1/2024 (Nunnery, J.). (Entered: 02/28/2024) Email |
| 2/28/2024 | 2872 | Notice of Hearing by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611 Filed by D. G. W. (RE: related document(s)2871 Motion for Leave filed by Creditor D. G. W.). Hearing scheduled for 3/21/2024 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Elliot, Frank) (Entered: 02/28/2024) Email |
| 2/28/2024 | 2871 | Motion for Leave to file Sexual Abuse Survivor Proof of Claim Filed by Frank Elliot III of N. Frank Elliot III, LLC on behalf of D. G. W. (Attachments: # 1 Exhibit "A", Declaration) (Elliot, Frank) Additional attachment(s) added on 10/1/2024 (Nunnery, J.). (Entered: 02/28/2024) Email |
| 2/28/2024 | 2870 | Notice of Hearing by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611 Filed by D. A. L. (RE: related document(s)2869 Motion for Leave filed by Creditor D. A. L.). Hearing scheduled for 3/21/2024 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Elliot, Frank) (Entered: 02/28/2024) Email |
| 2/28/2024 | 2869 | Motion for Leave to file Sexual Abuse Survivor Proof of Claim Filed by Frank Elliot III of N. Frank Elliot III, LLC on behalf of D. A. L. (Attachments: # 1 Exhibit "A", Declaration) (Elliot, Frank) Additional attachment(s) added on 10/1/2024 (Nunnery, J.). (Entered: 02/28/2024) Email |
| 2/28/2024 | 2868 | Notice of Hearing by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611 Filed by D. C. L. (RE: related document(s)2867 Motion for Leave filed by Creditor D. C. L.). Hearing scheduled for 3/21/2024 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Elliot, Frank) (Entered: 02/28/2024) Email |
| 2/28/2024 | 2867 | Motion for Leave to file Sexual Abuse Survivor Proof of Claim Filed by Frank Elliot III of N. Frank Elliot III, LLC on behalf of D. C. L. (Attachments: # 1 Exhibit "A", Declaration) (Elliot, Frank) Additional attachment(s) added on 10/1/2024 (Nunnery, J.). (Entered: 02/28/2024) Email |
| 2/27/2024 | 2866 | Objection with Certificate of Service to the Expedited Joint Motion of the Debtor and the Official Committee of Unsecured Creditors to Appoint Additional Mediator Filed by International Insurance Company, United States Fire Insurance Company (RE: (related document(s)2844 Notice filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) (Attachments: # 1 Exhibit A. Insurer Proposed Order # 2 Exhibit B Redline # 3 Exhibit C Letter Dated 2/14/24 # 4 Exhibit D Email Dated 2/15/24 # 5 Exhibit E Email 2 Dated 2/15/24) (Baay, John) (Entered: 02/27/2024) Email |
| 2/27/2024 | 2865 | Notice of Hearing by 500 Poydras Street, Suite B-709 SECTION A Filed by K. Z. (RE: related document(s)2863 Motion for Leave filed by Interested Party K. Z.). Hearing scheduled for 3/21/2024 at 01:30 PM by 500 Poydras Street, Suite B-709 SECTION A. (Robinson, Craig) (Entered: 02/27/2024) Email |
| 2/27/2024 | 2864 | Notice of Appearance and Request for Notice Filed by Craig Robinson on behalf of K. Z.. (Robinson, Craig) (Entered: 02/27/2024) Email |
| 2/27/2024 | 2863 | Motion for Leave to File Sexual Abuse Survivor Proof of Claim Filed by Craig Robinson of Robinson Law Offices on behalf of K. Z. (Attachments: # 1 Declaration # 2 Proposed Order) (Robinson, Craig) (Entered: 02/27/2024) Email |
| 2/26/2024 | 2862 | Notice of Hearing by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611 Filed by Thomas Hauth (RE: related document(s)2861 Motion for Leave filed by Creditor Thomas Hauth). Hearing scheduled for 3/21/2024 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Schubert, Kristi) (Entered: 02/26/2024) Email |
| 2/26/2024 | 2861 | Motion for Leave to File Sexual Abuse Survivor Proof of Claim Filed by Kristi Schubert on behalf of Thomas Hauth (Attachments: # 1 Exhibit Declaration) (Schubert, Kristi) (Entered: 02/26/2024) Email |
| 2/26/2024 | 2860 | Certificate of Service of the Notice of Agenda of Matters Scheduled for Hearing on Thursday, February 22, 2024, at 1:30 P.M. CST (Docket No. 2837) (RE: related document(s)2837 Notice of Agenda (Complex Case) filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 02/26/2024) Email |
| 2/23/2024 | 2859 | Certificate of Service (RE: related document(s)2847 Order on Motion For Relief From Stay, Order on Motion For Relief From Stay, Order on Motion For Relief From Stay, Order on Motion For Relief From Stay, Order on Motion For Relief From Stay, Order on Motion For Relief From Stay, Order on Motion For Relief From Stay, Order on Motion For Relief From Stay, Order on Motion For Relief From Stay, Order on Motion For Relief From Stay, Order on Motion For Relief From Stay, Order on Motion For Relief From Stay, Order on Motion For Relief From Stay, Order on Motion For Relief From Stay, Order on Motion For Relief From Stay, Order on Motion For Relief From Stay, Order on Motion For Relief From Stay, Order on Motion For Relief From Stay, Order on Motion For Relief From Stay, Order on Motion For Relief From Stay, Order on Motion For Relief From Stay, Order on Motion For Relief From Stay, Order on Motion For Relief From Stay, Order on Motion For Relief From Stay, Order on Motion For Relief From Stay, Order on Motion For Relief From Stay, Order on Motion For Relief From Stay, 2850 Order on Motion to Expedite Hearing) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 02/23/2024) Email |
| 2/23/2024 | 2858 | Certificate of Service (RE: related document(s)2845 Generic Motion filed by Creditor Committee Official Committee of Unsecured Creditors, Debtor The Roman Catholic Church for the Archdiocese of New Orleans, Interested Party Apostolates, Creditor Committee Official Committee of Unsecured Commercial Creditors, 2846 Motion to Expedite Hearing filed by Creditor Committee Official Committee of Unsecured Creditors, Debtor The Roman Catholic Church for the Archdiocese of New Orleans, Interested Party Apostolates, Creditor Committee Official Committee of Unsecured Commercial Creditors, 2848 Order Continuing Status Conference) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 02/23/2024) Email |
| 2/23/2024 | 2857 | Certificate of Service of the Notice of Filing of Supplement to Expedited Joint Motion of the Debtor and the Official Committee of Unsecured Creditors to Appoint Additional Mediator (Docket No. 2844) (RE: related document(s)2844 Notice filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 02/23/2024) Email |
| 2/23/2024 | 2856 | Certificate of Service of the Order (Docket No. 2823) (RE: related document(s)2823 Order on Application for Compensation) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 02/23/2024) Email |
| 2/23/2024 | 2855 | Notice of Hearing by 500 Poydras Street, Suite B-709 SECTION A Filed by P. L. (RE: related document(s)2853 Motion for Leave filed by Interested Party P. L.). Hearing scheduled for 3/21/2024 at 01:30 PM by 500 Poydras Street, Suite B-709 SECTION A. (Robinson, Craig) (Entered: 02/23/2024) Email |
| 2/23/2024 | 2854 | Notice of Appearance and Request for Notice Filed by Craig Robinson on behalf of P. L.. (Robinson, Craig) (Entered: 02/23/2024) Email |
| 2/23/2024 | 2853 | Motion for Leave to File Sexual Abuse Survivor Proof of Claim Filed by Craig Robinson of Robinson Law Offices on behalf of P. L. (Attachments: # 1 Declaration # 2 Proposed Order) (Robinson, Craig) (Entered: 02/23/2024) Email |
| 2/22/2024 | 2852 | PDF with attached Audio File. Court Date & Time [02/22/2024 01:30:41 PM]. File Size [ 11966 KB ]. Run Time [ 00:25:31 ]. (admin). (Entered: 02/22/2024) Email |
| 2/22/2024 | 2851 | Certificate of Service Filed by Official Committee of Unsecured Commercial Creditors (RE: (related document(s)2848 Order Continuing Status Conference, 2850 Order on Motion to Expedite Hearing) (Altazan, A. Brooke) (Entered: 02/22/2024) Email |
| 2/22/2024 | 2850 | Order Granting Motion to Expedite Hearing on Motion to Approve Second Extension of Tolling Agreement. IT IS FURTHER ORDERED that movant shall immediately 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. (RE: related document(s)2845 Generic Motion filed by Creditor Committee Official Committee of Unsecured Creditors, Debtor The Roman Catholic Church for the Archdiocese of New Orleans, Interested Party Apostolates, Creditor Committee Official Committee of Unsecured Commercial Creditors, 2846 Motion to Expedite Hearing filed by Creditor Committee Official Committee of Unsecured Creditors, Debtor The Roman Catholic Church for the Archdiocese of New Orleans, Interested Party Apostolates, Creditor Committee Official Committee of Unsecured Commercial Creditors) Signed on February 22, 2024. Hearing scheduled for 2/28/2024 at 03:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Nunnery, J.) (Entered: 02/22/2024) Email |
| 2/22/2024 | 2849 | Certificate of Service Filed by Official Committee of Unsecured Commercial Creditors (RE: (related document(s)2845 Generic Motion filed by Creditor Committee Official Committee of Unsecured Creditors, Debtor The Roman Catholic Church for the Archdiocese of New Orleans, Interested Party Apostolates, Creditor Committee Official Committee of Unsecured Commercial Creditors, 2846 Motion to Expedite Hearing filed by Creditor Committee Official Committee of Unsecured Creditors, Debtor The Roman Catholic Church for the Archdiocese of New Orleans, Interested Party Apostolates, Creditor Committee Official Committee of Unsecured Commercial Creditors) (Altazan, A. Brooke) (Entered: 02/22/2024) Email |
| 2/22/2024 | 2848 | Order Continuing Status Conference. 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 22, 2024 (RE: related document(s)2840 Order Scheduling Status Conference) Status Conference to be held on 3/21/2024 at 01:30 PM at *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Nunnery, J.) (Entered: 02/22/2024) Email |
| 2/22/2024 | 2847 | Order Denying without prejudice the Motions For Relief From Stay. IT IS FURTHER ORDERED that Counsel for 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. (RE: related document(s)2512 Motion for Relief From Stay filed by Creditor David J. Gordon, 2538 Motion for Relief From Stay filed by Creditor B. L., 2542 Motion for Relief From Stay filed by Creditor G. K. H., 2544 Motion for Relief From Stay filed by Interested Party John (W.M.) Doe, 2545 Motion for Relief From Stay filed by Creditor GA Doe, 2547 Motion for Relief From Stay filed by Creditor MY Doe, 2550 Motion for Relief From Stay filed by Creditor JW Doe, 2552 Motion for Relief From Stay filed by Creditor BM Doe, 2554 Motion for Relief From Stay filed by Creditor GL Doe, 2556 Motion for Relief From Stay filed by Creditor CH Doe, 2558 Motion for Relief From Stay filed by Creditor TG Doe, 2560 Motion for Relief From Stay filed by Creditor Mark H Doe, 2562 Motion for Relief From Stay filed by Creditor MH Doe, 2564 Motion for Relief From Stay filed by Creditor MC Doe, 2566 Motion for Relief From Stay filed by Creditor MB Doe, 2568 Motion for Relief From Stay filed by Creditor 110 ESAS, 2570 Motion for Relief From Stay filed by Creditor TIM DOE, 2571 Motion for Relief From Stay filed by Creditor JANE DOE, 2573 Motion for Relief From Stay filed by Creditor R. A. P., 2574 Motion for Relief From Stay filed by Creditor T. G., 2575 Motion for Relief From Stay filed by Creditor T. M., 2578 Motion for Relief From Stay filed by Creditor AWKO Doe 30, 2579 Motion for Relief From Stay filed by Interested Party E. J., 2580 Motion for Relief From Stay filed by Interested Party R. H., 2581 Motion for Relief From Stay filed by Interested Party C. W., 2582 Motion for Relief From Stay filed by Interested Party M. C., 2583 Motion for Relief From Stay filed by Interested Party S. T.) Signed on February 22, 2024. (Nunnery, J.) (Entered: 02/22/2024) Email |
| 2/22/2024 | 2846 | Ex Parte Motion to Expedite Hearing (RE: related document(s)2845 Generic Motion filed by Creditor Committee Official Committee of Unsecured Creditors, Debtor The Roman Catholic Church for the Archdiocese of New Orleans, Interested Party Apostolates, Creditor Committee Official Committee of Unsecured Commercial Creditors) Filed by Steven Bryant of Locke Lord LLP, Douglas S. Draper of Heller, Draper & Horn L.L.C., Mark Mintz of Jones Walker, et al, A. Brooke Watford Altazan of Stewart Robbins Brown & Altazan, LLC on behalf of Apostolates, Official Committee of Unsecured Commercial Creditors, Official Committee of Unsecured Creditors, The Roman Catholic Church for the Archdiocese of New Orleans (Altazan, A. Brooke) (Entered: 02/22/2024) Email |
| 2/22/2024 | 2845 | Expedited Motion (Joint) to Approve Second Extension of Tolling Agreement Filed by Steven Bryant of Locke Lord LLP, Andrew William Caine of Pachulski Stang Ziehl & Jones, Douglas S. Draper of Heller, Draper & Horn L.L.C., Elizabeth J. Futrell, A. Brooke Watford Altazan of Stewart Robbins Brown & Altazan, LLC on behalf of Apostolates, Official Committee of Unsecured Commercial Creditors, Official Committee of Unsecured Creditors, The Roman Catholic Church for the Archdiocese of New Orleans (Altazan, A. Brooke) (Entered: 02/22/2024) Email |
| 2/22/2024 | 2844 | Notice of Filing of Supplement to Expedited Joint Motion of the Debtor and the Official Committee of Unsecured Creditors to Appoint Additional Mediator Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: related document(s)2828 Generic Motion filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 2834 Order on Motion to Expedite Hearing). (Attachments: # 1 Exhibit A - Resume # 2 Exhibit B - Curriculum Vitae) (Mintz, Mark) (Entered: 02/22/2024) Email |
| 2/22/2024 | 2843 | Certificate of Service Filed by Dundon Advisers, LLC (RE: (related document(s)2842 Notice of Appearance and Request for Notice filed by Creditor Dundon Advisers, LLC) (Phillips, Louis) (Entered: 02/22/2024) Email |
| 2/22/2024 | 2842 | Notice of Appearance and Request for Notice Filed by Louis Middleton Phillips on behalf of Dundon Advisers, LLC. (Phillips, Louis) (Entered: 02/22/2024) Email |
| 2/22/2024 | 2841 | Certificate of Service Filed by Official Committee of Unsecured Commercial Creditors (RE: (related document(s)2840 Order Scheduling Status Conference) (Altazan, A. Brooke) (Entered: 02/22/2024) Email |
| 2/22/2024 | 2840 | Order Scheduling Status Conference. IT IS FURTHER ORDERED that the Committee shall serve this Order IMMEDIATELY on the required parties who will not receive a copy through the ECF system pursuant to the Federal Rules of Bankruptcy Procedure, this Courts Complex Case Procedures, and any Orders limiting notice, and file a certificate of service to that effect as soon as practicable. Signed on February 22, 2024 (RE: related document(s)2838 Generic Motion filed by Creditor Committee Official Committee of Unsecured Commercial Creditors) Status Conference to be held on 2/22/2024 at 01:30 PM at 500 Poydras Street, Suite B-709 SECTION A. (Rouchon, H) (Entered: 02/22/2024) Email |
| 2/22/2024 | 2839 | Certificate of Service Filed by Official Committee of Unsecured Commercial Creditors (RE: (related document(s)2838 Generic Motion filed by Creditor Committee Official Committee of Unsecured Commercial Creditors) (Altazan, A. Brooke) (Entered: 02/22/2024) Email |
| 2/22/2024 | 2838 | Ex Parte Motion for Status Conference Filed by A. Brooke Watford Altazan of Stewart Robbins Brown & Altazan, LLC on behalf of Official Committee of Unsecured Commercial Creditors (Altazan, A. Brooke) (Entered: 02/22/2024) Email |
| 2/21/2024 | 2837 | Notice of Agenda in re Chapter 11 Complex Case The Roman Catholic Church for the Archdiocese of New Orleans. Hearing scheduled for 2/22/2024 at 01:30 PM by 500 Poydras Street, Suite B-709 SECTION A. (Oppenheim, Samantha) (Entered: 02/21/2024) Email |
| 2/20/2024 | 2836 | Certificate of Service (RE: related document(s)2828 Generic Motion filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 2829 Motion to Expedite Hearing filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 2834 Order on Motion to Expedite Hearing) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 02/20/2024) Email |
| 2/20/2024 | 2835 | Certificate of Service Filed by Official Committee of Unsecured Commercial Creditors (RE: (related document(s)2823 Order on Application for Compensation) (Stewart, Paul) (Entered: 02/20/2024) Email |
| 2/20/2024 | 2834 | Order Granting in part, Denying in part Motion to Expedite 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. (RE: related document(s)2828 Generic Motion filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 2829 Motion to Expedite Hearing filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 2833 Objection filed by Interested Party International Insurance Company, Interested Party United States Fire Insurance Company) Signed on February 20, 2024. Hearing on Motion to Appoint Additional Mediator scheduled for 2/28/2024 at 03:30 PM by 500 Poydras Street, Suite B-709 SECTION A. (Nunnery, J.) (Entered: 02/20/2024) Email |
| 2/19/2024 | 2833 | Objection with Certificate of Service To The Ex Parte Motion For Expedited Hearing On Expedited Joint Motion Of The Debtor And The Official Committee Of Unsecured Creditors To Appoint Additional Mediator Filed by International Insurance Company, United States Fire Insurance Company (RE: (related document(s)2829 Motion to Expedite Hearing filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Hearing scheduled for 2/22/2024 at 01:30 PM by 500 Poydras Street, Suite B-709 SECTION A. (Baay, John) (Entered: 02/19/2024) Email |
| 2/19/2024 | 2832 | Notice of Hearing by 500 Poydras Street, Suite B-709 SECTION A Filed by M. L. (RE: related document(s)2830 Motion for Leave filed by Interested Party M. L.). Hearing scheduled for 3/21/2024 at 01:30 PM by 500 Poydras Street, Suite B-709 SECTION A. (Robinson, Craig) (Entered: 02/19/2024) Email |
| 2/19/2024 | 2831 | Notice of Appearance and Request for Notice Filed by Craig Robinson on behalf of M. L.. (Robinson, Craig) (Entered: 02/19/2024) Email |
| 2/19/2024 | 2830 | Motion for Leave to File Sexual Abuse Survivor Proof of Claim Filed by Craig Robinson of Robinson Law Offices on behalf of M. L. (Attachments: # 1 Declaration # 2 Proposed Order) (Robinson, Craig) (Entered: 02/19/2024) Email |
| 2/19/2024 | 2829 | Ex Parte Motion to Expedite Hearing on Expedited Joint Motion of the Debtor and the Official Committee of Unsecured Creditors to Appoint Additional Mediator (RE: related document(s)2828 Generic Motion filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Mark Mintz of Jones Walker, et al on behalf of The Roman Catholic Church for the Archdiocese of New Orleans (Attachments: # 1 Proposed Order) (Mintz, Mark) (Entered: 02/19/2024) Email |
| 2/19/2024 | 2828 | Expedited Motion of the Debtor and the Official Committee of Unsecured Creditors to Appoint Additional Mediator Filed by Mark Mintz of Jones Walker, et al on behalf of The Roman Catholic Church for the Archdiocese of New Orleans (Attachments: # 1 Exhibit A - Proposed Order) (Mintz, Mark) (Entered: 02/19/2024) Email |
| 2/18/2024 | 2827 | Notice of Hearing by 500 Poydras Street, Suite B-709 SECTION A Filed by K. G. (RE: related document(s)2825 Motion for Leave filed by Interested Party K. G.). Hearing scheduled for 3/21/2024 at 01:30 PM by 500 Poydras Street, Suite B-709 SECTION A. (Robinson, Craig) (Entered: 02/18/2024) Email |
| 2/18/2024 | 2826 | Notice of Appearance and Request for Notice Filed by Craig Robinson on behalf of K. G.. (Robinson, Craig) (Entered: 02/18/2024) Email |
| 2/18/2024 | 2825 | Motion for Leave to File Sexual Abuse Survivor Proof of Claim Filed by Craig Robinson of Robinson Law Offices on behalf of K. G. (Attachments: # 1 Declaration # 2 Proposed Order) (Robinson, Craig) (Entered: 02/18/2024) Email |
| 2/18/2024 | 2824 | Certificate of Service (RE: related document(s)2818 Stipulation and Order, 2819 Stipulation and Order, 2820 Stipulation and Order) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 02/18/2024) Email |
| 2/16/2024 | 2823 | Order Granting Eighth Interim Application For Compensation for Stewart Robbins Brown & Altazan, LLC for Allowance of Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Official Committee of Unsecured Commercial Creditors for the Period of August 1, 2023 through November 30, 2023- Fees awarded: $254,665.00, expenses awarded: $8454.38 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)2799 Application for Compensation filed by Attorney Stewart Robbins Brown & Altazan, LLC) Signed on February 16, 2024. (Nunnery, J.) (Entered: 02/16/2024) Email |
| 2/16/2024 | 2822 | Memo to Record of hearing scheduled for 2/22/2024 (RE: (related document(s)2799 Application for Compensation filed by Attorney Stewart Robbins Brown & Altazan, LLC). After review of the record and pleadings, proper service having been made, and no objection having been filed, the Court will APPROVE the application WITHOUT HEARING. Counsel is to submit an order within two (2) days. (Arnold, Ellen) (Entered: 02/16/2024) Email |
| 2/16/2024 | 2821 | Certificate of Service of the Order Extending Appointment of Mediator (Docket No. 2817) (RE: related document(s)2817 Order) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 02/16/2024) Email |
| 2/15/2024 | 2820 | Order Approving Terms of Joint Stipulation Concerning R.O.M.'s Motion for Leave to File Sexual Abuse Survivor Proof of Claim. 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 15, 2024 (RE: related document(s)2796 Motion for Leave filed by Creditor R. O. M., 2815 Stipulation filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) (Nunnery, J.) (Entered: 02/15/2024) Email |
| 2/15/2024 | 2819 | Order Approving Terms of Joint Stipulation Concerning L.K. and A.S.'s Motions for Leave to File Sexual Abuse Survivor Proofs of Claim. 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 15, 2024 (RE: related document(s)2806 Motion for Leave filed by Interested Party L. K., 2810 Motion for Leave filed by Interested Party A. S., 2814 Stipulation filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) (Nunnery, J.) (Entered: 02/15/2024) Email |
| 2/15/2024 | 2818 | Order Approving Terms of Joint Stipulation Concerning L.G.'s Motion for Leave to File Sexual Abuse Survivor Proof of Claim. 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 15, 2024 (RE: related document(s)2803 Motion for Leave filed by Creditor L. G., 2813 Stipulation filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) (Nunnery, J.) (Entered: 02/15/2024) Email |
| 2/14/2024 | 2817 | Order Extending Appointment of Mediator. 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 14, 2024 (RE: related document(s)982 Generic Motion filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 1058 Order, 1322 Order, 1747 Order, 2107 Order, 2443 Order) (Nunnery, J.) (Entered: 02/14/2024) Email |
| 2/13/2024 | 2816 | Certificate of Service (RE: related document(s)2813 Stipulation filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 2814 Stipulation filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 2815 Stipulation filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 02/13/2024) Email |
| 2/12/2024 | 2815 | Stipulation By The Roman Catholic Church for the Archdiocese of New Orleans and R.O.M. Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: (related document(s)2796 Motion for Leave filed by Creditor R. O. M.) (Attachments: # 1 Exhibit A - Proposed Order) (Oppenheim, Samantha) (Entered: 02/12/2024) Email |
| 2/12/2024 | 2814 | Stipulation By The Roman Catholic Church for the Archdiocese of New Orleans and L.K. and A.S. Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: (related document(s)2806 Motion for Leave filed by Interested Party L. K., 2810 Motion for Leave filed by Interested Party A. S.) (Attachments: # 1 Exhibit A - Proposed Order) (Oppenheim, Samantha) (Entered: 02/12/2024) Email |
| 2/12/2024 | 2813 | Stipulation By The Roman Catholic Church for the Archdiocese of New Orleans and L.G. Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: (related document(s)2803 Motion for Leave filed by Creditor L. G.) (Attachments: # 1 Exhibit A - Proposed Order) (Oppenheim, Samantha) (Entered: 02/12/2024) Email |
| 2/1/2024 | 2812 | Notice of Hearing by 500 Poydras Street, Suite B-709 SECTION A Filed by A. S. (RE: related document(s)2810 Motion for Leave filed by Interested Party A. S.). Hearing scheduled for 2/22/2024 at 01:30 PM by 500 Poydras Street, Suite B-709 SECTION A. (Robinson, Craig) (Entered: 02/01/2024) Email |
| 2/1/2024 | 2811 | Notice of Appearance and Request for Notice Filed by Craig Robinson on behalf of A. S.. (Robinson, Craig) (Entered: 02/01/2024) Email |
| 2/1/2024 | 2810 | Motion for Leave to File Sexual Abuse Survivor Proof of Claim Filed by Craig Robinson of Robinson Law Offices on behalf of A. S. (Attachments: # 1 Declaration # 2 Proposed Order) (Robinson, Craig) (Entered: 02/01/2024) Email |
| 1/26/2024 | 2809 | Notice of Hearing by 500 Poydras Street, Suite B-709 SECTION A Filed by L. K. (RE: related document(s)2806 Motion for Leave filed by Interested Party L. K.). Hearing scheduled for 2/22/2024 at 01:30 PM by 500 Poydras Street, Suite B-709 SECTION A. (Robinson, Craig) (Entered: 01/26/2024) Email |
| 1/26/2024 | 2808 | Notice of Appearance and Request for Notice Filed by Craig Robinson on behalf of L. K.. (Robinson, Craig) (Entered: 01/26/2024) Email |
| 1/26/2024 | 2807 | Notice of Hearing with Certificate of Service Filed by L. G. (RE: related document(s)2803 Motion for Leave filed by Creditor L. G.). Hearing scheduled for 2/22/2024 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Schubert, Kristi) (Entered: 01/26/2024) Email |
| 1/26/2024 | 2806 | Motion for Leave to File Sexual Abuse Survivor Proof of Claim Filed by Craig Robinson of Robinson Law Offices on behalf of L. K. (Attachments: # 1 Declaration # 2 Proposed Order) (Robinson, Craig) (Entered: 01/26/2024) Email |
| 1/26/2024 | 2805 | Notice of Filing of Official Transcript. Notice is given that an official transcript of the hearing held on January 16, 2024 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 2/2/2024. Redaction Request Due By 2/16/2024. Redacted Transcript Submission Due By 2/26/2024. Transcript access will be restricted through 4/25/2024. (Nunnery, J.) (Entered: 01/26/2024) Email |
| 1/25/2024 | 2804 | Certificate of Service of i. Eighth Interim Fee Application of Stewart Robbins Brown & Altazan LLC for Allowance of Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Official Committee of Unsecured Commercial Creditors for the Period of August 1, 2023 through November 30, 2023 (Docket No. 2799); and ii. Notice of Hearing (Docket No. 2800) (RE: related document(s)2799 Application for Compensation filed by Attorney Stewart Robbins Brown & Altazan, LLC, 2800 Notice of Hearing filed by Attorney Stewart Robbins Brown & Altazan, LLC) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 01/25/2024) Email |
| 1/25/2024 | 2803 | Motion for Leave to File Late Proof of Claim Filed by Kristi Schubert on behalf of L. G. (Attachments: # 1 Exhibit Declaration of L.G.) (Schubert, Kristi) (Entered: 01/25/2024) Email |
| 1/24/2024 | 2802 | Chapter 11 Monthly Operating Report for the Month Ending: 12/31/2023 Filed by The Roman Catholic Church for the Archdiocese of New Orleans (Attachments: # 1 1 - Statement of Cash Receipts and Disbursements # 2 2 - Balance Sheet # 3 3 - Statement of Operations # 4 4 - Accounts Receivable Aging # 5 5 - Accounts Payable Aging # 6 6 - Schedule of Payments to Professionals # 7 7 - Schedule of Payments to Insiders # 8 8 - All Bank Statements and Reconciliations - PART 1 # 9 8 - All Bank Statements and Reconciliations - PART 2 # 10 8 - All Bank Statements and Reconciliations - PART 3 # 11 8 - All Bank Statements and Reconciliations - PART 4 # 12 9 - Schedule of Asset Sales During Reporting Period) (Oppenheim, Samantha) (Entered: 01/24/2024) Email |
| 1/24/2024 | 2801 | Certificate of Service Filed by Stewart Robbins Brown & Altazan, LLC (RE: (related document(s)2799 Application for Compensation filed by Attorney Stewart Robbins Brown & Altazan, LLC, 2800 Notice of Hearing filed by Attorney Stewart Robbins Brown & Altazan, LLC) (Stewart, Paul) (Entered: 01/24/2024) Email |
| 1/24/2024 | 2800 | Notice of Hearing by 500 Poydras Street, Suite B-709 SECTION A Filed by Stewart Robbins Brown & Altazan, LLC (RE: related document(s)2799 Application for Compensation filed by Attorney Stewart Robbins Brown & Altazan, LLC). Hearing scheduled for 2/22/2024 at 01:30 PM by 500 Poydras Street, Suite B-709 SECTION A. (Stewart, Paul) (Entered: 01/24/2024) Email |
| 1/24/2024 | 2799 | Application for Compensation for Stewart Robbins Brown & Altazan, LLC, Attorney, Fee: $254,665.00, Expenses: $8,454.38. Filed by Stewart Robbins Brown & Altazan, LLC (Stewart, Paul) (Entered: 01/24/2024) Email |
| 1/18/2024 | 2798 | Certificate of Service of the Order (Docket No. 2792) (RE: related document(s)2792 Order to Continue Hearing on Motion) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 01/18/2024) Email |
| 1/18/2024 | 2797 | Notice of Hearing by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611 Filed by R. O. M. (RE: related document(s)2796 Motion for Leave filed by Creditor R. O. M.). Hearing scheduled for 2/22/2024 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Meyer, Daniel) (Entered: 01/18/2024) Email |
| 1/18/2024 | 2796 | Motion for Leave to File Proof of Claim Filed by Daniel Adam Meyer of Slater Slater Schulman, LLP on behalf of R. O. M. (Attachments: # 1 Exhibit A) (Meyer, Daniel) (Entered: 01/18/2024) Email |
| 1/17/2024 | 2795 | Certificate of Service Filed by International Insurance Company, United States Fire Insurance Company (RE: (related document(s)2791 Generic Order, Order on Motion for Authority) (Attachments: # 1 Exhibit 1) (Baay, John) (Entered: 01/17/2024) Email |
| 1/17/2024 | 2794 | Certificate of Service Filed by Official Committee of Unsecured Creditors (RE: (related document(s)2787 Motion to Appear pro hac vice filed by Creditor Committee Official Committee of Unsecured Creditors, 2790 Order on Motion to Appear pro hac vice) (Attachments: # 1 Exhibit - 1) (Knapp, Bradley) (Entered: 01/17/2024) Email |
| 1/16/2024 | 2793 | PDF with attached Audio File. Court Date & Time [01/16/2024 01:32:20 PM]. File Size [ 37006 KB ]. Run Time [ 01:17:43 ]. (admin). (Entered: 01/16/2024) Email |
| 1/16/2024 | 2792 | Order to Continue Hearing on Motions for Partial Relief from Stay. 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 January 16, 2024 (RE: related document(s)2512 Motion for Relief From Stay filed by Creditor David J. Gordon, 2538 Motion for Relief From Stay filed by Creditor B. L., 2542 Motion for Relief From Stay filed by Creditor G. K. H., 2544 Motion for Relief From Stay filed by Interested Party John (W.M.) Doe, 2545 Motion for Relief From Stay filed by Creditor GA Doe, 2547 Motion for Relief From Stay filed by Creditor MY Doe, 2550 Motion for Relief From Stay filed by Creditor JW Doe, 2552 Motion for Relief From Stay filed by Creditor BM Doe, 2554 Motion for Relief From Stay filed by Creditor GL Doe, 2556 Motion for Relief From Stay filed by Creditor CH Doe, 2558 Motion for Relief From Stay filed by Creditor TG Doe, 2560 Motion for Relief From Stay filed by Creditor Mark H Doe, 2562 Motion for Relief From Stay filed by Creditor MH Doe, 2564 Motion for Relief From Stay filed by Creditor MC Doe, 2566 Motion for Relief From Stay filed by Creditor MB Doe, 2568 Motion for Relief From Stay filed by Creditor 110 ESAS, 2570 Motion for Relief From Stay filed by Creditor TIM DOE, 2571 Motion for Relief From Stay filed by Creditor JANE DOE, 2573 Motion for Relief From Stay filed by Creditor R. A. P., 2574 Motion for Relief From Stay filed by Creditor T. G., 2575 Motion for Relief From Stay filed by Creditor T. M., 2578 Motion for Relief From Stay filed by Creditor AWKO Doe 30, 2579 Motion for Relief From Stay filed by Interested Party E. J., 2580 Motion for Relief From Stay filed by Interested Party R. H., 2581 Motion for Relief From Stay filed by Interested Party C. W., 2582 Motion for Relief From Stay filed by Interested Party M. C., 2583 Motion for Relief From Stay filed by Interested Party S. T., 2604 Support Memorandum filed by Creditor Certain Abuse Victims, 2605 Response filed by Creditor Committee Official Committee of Unsecured Creditors, 2607 Support Memorandum filed by Creditor James Adams, 2611 Objection filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 2612 Opposition filed by Other Prof. Fidelity & Guaranty Insurance Underwriters, Inc, 2613 Response filed by Creditor Committee Official Committee of Unsecured Commercial Creditors, 2615 Objection filed by Interested Party Apostolates, 2616 Objection filed by Interested Party International Insurance Company, Interested Party United States Fire Insurance Company, 2617 Declaration Under Penalty of Perjury filed by Interested Party International Insurance Company, Interested Party United States Fire Insurance Company, 2628 Reply filed by Creditor Committee Official Committee of Unsecured Creditors, 2744 Brief filed by Interested Party International Insurance Company, Interested Party United States Fire Insurance Company, 2756 Brief Memorandum filed by Other Prof. Fidelity & Guaranty Insurance Underwriters, Inc) Hearing scheduled for 2/22/2024 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Nunnery, J.) (Entered: 01/16/2024) Email |
| 1/16/2024 | 2791 | Order Denying Motions for Rule 2004. 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)2721 Generic Motion filed by Interested Party International Insurance Company, Interested Party United States Fire Insurance Company, 2727 Joinder Motion) Signed on January 16, 2024. (Nunnery, J.) (Entered: 01/16/2024) Email |
| 1/16/2024 | 2790 | Order Granting Motion for Iain A.W. Nasatir 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)2787 Motion to Appear pro hac vice filed by Creditor Committee Official Committee of Unsecured Creditors) Signed on January 16, 2024. (Nunnery, J.) (Entered: 01/16/2024) Email |
| 1/16/2024 | 2789 | Certificate of Service of the Notice of Agenda of Matters Scheduled for Hearing on Tuesday, January 16, 2024, at 1:30 p.m. CST (Docket No. 2788) (RE: related document(s)2788 Notice of Agenda (Complex Case) filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 01/16/2024) Email |
| 1/12/2024 | 2788 | Notice of Agenda in re Chapter 11 Complex Case The Roman Catholic Church for the Archdiocese of New Orleans. Hearing scheduled for 1/16/2024 at 01:30 PM by 500 Poydras Street, Suite B-709 SECTION A. (Oppenheim, Samantha) (Entered: 01/12/2024) Email |
| 1/12/2024 | 2787 | Ex Parte Motion to Appear pro hac vice Filed by Bradley C. Knapp of Locke Lord LLP on behalf of Official Committee of Unsecured Creditors (Attachments: # 1 Exhibit A - Declaration # 2 Exhibit B - Certificate of Good Standing) (Knapp, Bradley) (Entered: 01/12/2024) Email |
| 1/12/2024 | 2786 | Notice of Statement in Support of the Courts Entry of the Moving Insurers Expedited Bankruptcy Rule 2004 Motion Filed by International Insurance Company, United States Fire Insurance Company (RE: related document(s)2721 Generic Motion filed by Interested Party International Insurance Company, Interested Party United States Fire Insurance Company). (Baay, John) (Entered: 01/12/2024) Email |
| 1/10/2024 | 2785 | Certificate of Service Filed by Stewart Robbins Brown & Altazan, LLC (RE: (related document(s)2784 Notice filed by Attorney Stewart Robbins Brown & Altazan, LLC) (Stewart, Paul) (Entered: 01/10/2024) Email |
| 1/10/2024 | 2784 | Notice of Rate Increase Filed by Stewart Robbins Brown & Altazan, LLC. (Stewart, Paul) (Entered: 01/10/2024) Email |
| 1/5/2024 | 2783 | Notice of Filing of Official Transcript. Notice is given that an official transcript of the hearing held on December 21, 2023 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 1/12/2024. Redaction Request Due By 1/26/2024. Redacted Transcript Submission Due By 2/5/2024. Transcript access will be restricted through 4/4/2024. (Nunnery, J.) (Entered: 01/05/2024) Email |
| 1/5/2024 | 2782 | Memorandum Opinion and Order. Signed on January 5, 2024 (RE: related document(s)804 Motion to Compel filed by Creditor Committee Official Committee of Unsecured Creditors, 814 Objection filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 821 Reply filed by Creditor Committee Official Committee of Unsecured Creditors) (Nunnery, J.) (Entered: 01/05/2024) Email |
| 1/4/2024 | 2781 | Certificate of Service of the Order (Docket No. 2779) (RE: related document(s)2779 Stipulation and Order) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 01/04/2024) Email |
| 1/4/2024 | 2780 | Notice of Change of Address Filed by International Insurance Company, United States Fire Insurance Company. (Baay, John) (Entered: 01/04/2024) Email |
| 1/3/2024 | 2779 | Order Approving Terms of Joint Stipulation Concerning J.G. and P.B.'s Motions for Leave to File Sexual Abuse Survivor Proofs of Claim. 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 January 3, 2024 (RE: related document(s)2714 Motion for Leave filed by Interested Party J. G., 2730 Motion for Leave filed by Interested Party P. B., 2774 Stipulation filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) (Nunnery, J.) (Entered: 01/03/2024) Email |
| 1/2/2024 | 2778 | Memo to Record of hearing scheduled for 1/16/2024 (RE: (related document(s)2714 Motion for Leave filed by Interested Party J. G., 2730 Motion for Leave filed by Interested Party P. B., 2774 Stipulation filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans). The parties have reached an agreement as evidenced by the stipulation filed. Therefore, the hearing on these matters scheduled for 1/16/2024 is cancelled. Counsel has submitted an order approving the terms of the stipulation which is being reviewed by the Court. (Arnold, Ellen) (Entered: 01/02/2024) Email |
| 12/29/2023 | 2777 | Certificate of Service (RE: related document(s)2774 Stipulation filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 12/29/2023) Email |
| 12/27/2023 | 2776 | Certificate of Service of the Order (Docket No. 2772) (RE: related document(s)2772 Order on Application to Employ) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 12/27/2023) Email |
| 12/27/2023 | 2775 | Certificate of Service of i. Order (Docket No. 2745); ii. Order (Docket No. 2746); iii. Order (Docket No. 2747); and iv. Order (Docket No. 2748) (RE: related document(s)2745 Order on Application for Compensation, 2746 Order on Application for Compensation, 2747 Order on Application for Compensation, 2748 Order on Application for Compensation) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 12/27/2023) Email |
| 12/27/2023 | 2774 | Stipulation By The Roman Catholic Church for the Archdiocese of New Orleans and J.G. and P.B. Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: (related document(s)2714 Motion for Leave filed by Interested Party J. G., 2730 Motion for Leave filed by Interested Party P. B.) (Attachments: # 1 Exhibit A - Proposed Order) (Oppenheim, Samantha) (Entered: 12/27/2023) Email |
| 12/27/2023 | 2773 | Certificate of Service Filed by Official Committee of Unsecured Commercial Creditors (RE: (related document(s)2772 Order on Application to Employ) (Altazan, A. Brooke) (Entered: 12/27/2023) Email |
| 12/27/2023 | 2772 | Order Approving Application to Employ Kroll, LLC as Pension Analyst IT IS FURTHER ORDERED that the Commercial Committee 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)2687 Application to Employ with Affidavit of Disinterestedness filed by Creditor Committee Official Committee of Unsecured Commercial Creditors) Signed on December 26, 2023. (Rouchon, H) (Entered: 12/27/2023) Email |
| 12/26/2023 | 2771 | Certificate of Service of i. Debtors Objection to Moving Insurers Expedited Bankruptcy Rule 2004 Motion (Docket No. 2754); and ii. Notice of Agenda of Matters Scheduled for Hearing on Thursday, December 21, 2023, at 1:30 P.M. CST (Docket No. 2755) (RE: related document(s)2754 Objection filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 2755 Notice of Agenda (Complex Case) filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 12/26/2023) Email |
| 12/26/2023 | 2770 | Certificate of Service of a) Order (Docket No. 2764); b) Order (Docket No. 2765); and c) Notice of Closing of the Sale of Immovable Property (Docket No. 2768) (RE: related document(s)2764 Order to Continue Hearing on Motion, 2765 Order to Continue Hearing on Motion, 2768 Notice filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 12/26/2023) Email |
| 12/22/2023 | 2769 | Chapter 11 Monthly Operating Report for the Month Ending: 11/30/2023 Filed by The Roman Catholic Church for the Archdiocese of New Orleans (Attachments: # 1 1 - Statement of Cash Receipts and Disbursements # 2 2 - Balance Sheet # 3 3 - Statement of Operations # 4 4 - Accounts Receivable Aging # 5 5 - Accounts Payable Aging # 6 6 - Schedule of Payments to Professionals # 7 7 - Schedule of Payments to Insiders # 8 8 - All Bank Statements and Reconciliations - PART 1 # 9 8 - All Bank Statements and Reconciliations - PART 2 # 10 8 - All Bank Statements and Reconciliations - PART 3 # 11 8 - All Bank Statements and Reconciliations - PART 4 # 12 8 - All Bank Statements and Reconciliations - PART 5 # 13 8 - All Bank Statements and Reconciliations - PART 6) (Oppenheim, Samantha) (Entered: 12/22/2023) Email |
| 12/22/2023 | 2768 | Notice of Closing of the Sale of Immovable Property Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: related document(s)2709 Order on Motion for Sale of Property Free and Clear of Liens under 11 USC 363(f)). (Oppenheim, Samantha) (Entered: 12/22/2023) Email |
| 12/21/2023 | 2767 | Certificate of Service (RE: related document(s)2736 Stipulation and Order, 2737 Stipulation and Order, 2738 Stipulation and Order, 2739 Stipulation and Order) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 12/21/2023) Email |
| 12/21/2023 | 2766 | PDF with attached Audio File. Court Date & Time [12/21/2023 01:34:34 PM]. File Size [ 46623 KB ]. Run Time [ 01:37:54 ]. (admin). (Entered: 12/21/2023) Email |
| 12/21/2023 | 2765 | Order to Continue Hearing on Motions for Partial Relief from Stay. IT IS FURTHER ORDERED that Counsel for 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 December 21, 2023 (RE: related document(s)2512 Motion for Relief From Stay filed by Creditor David J. Gordon, 2538 Motion for Relief From Stay filed by Creditor B. L., 2542 Motion for Relief From Stay filed by Creditor G. K. H., 2544 Motion for Relief From Stay filed by Interested Party John (W.M.) Doe, 2545 Motion for Relief From Stay filed by Creditor GA Doe, 2547 Motion for Relief From Stay filed by Creditor MY Doe, 2550 Motion for Relief From Stay filed by Creditor JW Doe, 2552 Motion for Relief From Stay filed by Creditor BM Doe, 2554 Motion for Relief From Stay filed by Creditor GL Doe, 2556 Motion for Relief From Stay filed by Creditor CH Doe, 2558 Motion for Relief From Stay filed by Creditor TG Doe, 2560 Motion for Relief From Stay filed by Creditor Mark H Doe, 2562 Motion for Relief From Stay filed by Creditor MH Doe, 2564 Motion for Relief From Stay filed by Creditor MC Doe, 2566 Motion for Relief From Stay filed by Creditor MB Doe, 2568 Motion for Relief From Stay filed by Creditor 110 ESAS, 2570 Motion for Relief From Stay filed by Creditor TIM DOE, 2571 Motion for Relief From Stay filed by Creditor JANE DOE, 2573 Motion for Relief From Stay filed by Creditor R. A. P., 2574 Motion for Relief From Stay filed by Creditor T. G., 2575 Motion for Relief From Stay filed by Creditor T. M., 2578 Motion for Relief From Stay filed by Creditor AWKO Doe 30, 2579 Motion for Relief From Stay filed by Interested Party E. J., 2580 Motion for Relief From Stay filed by Interested Party R. H., 2581 Motion for Relief From Stay filed by Interested Party C. W., 2582 Motion for Relief From Stay filed by Interested Party M. C., 2583 Motion for Relief From Stay filed by Interested Party S. T., 2604 Support Memorandum filed by Creditor Certain Abuse Victims, 2605 Response filed by Creditor Committee Official Committee of Unsecured Creditors, 2607 Support Memorandum filed by Creditor James Adams, 2611 Objection filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 2612 Opposition filed by Other Prof. Fidelity & Guaranty Insurance Underwriters, Inc, 2613 Response filed by Creditor Committee Official Committee of Unsecured Commercial Creditors, 2615 Objection filed by Interested Party Apostolates, 2616 Objection filed by Interested Party International Insurance Company, Interested Party United States Fire Insurance Company, 2617 Declaration Under Penalty of Perjury filed by Interested Party International Insurance Company, Interested Party United States Fire Insurance Company, 2628 Reply filed by Creditor Committee Official Committee of Unsecured Creditors, 2744 Brief filed by Interested Party International Insurance Company, Interested Party United States Fire Insurance Company, 2756 Brief Memorandum filed by Other Prof. Fidelity & Guaranty Insurance Underwriters, Inc) Hearing scheduled for 1/16/2024 at 01:30 PM in person or by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Nunnery, J.) (Entered: 12/21/2023) Email |
| 12/21/2023 | 2764 | Order to Continue Hearing on Moving Insurers Expedited Bankruptcy Rule 2004 Motion. IT IS FURTHER ORDERED that Counsel for 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 December 21, 2023 (RE: related document(s)2721 Generic Motion filed by Interested Party International Insurance Company, Interested Party United States Fire Insurance Company, 2727 Motion for Authority filed by Other Prof. United States Fidelity & Guaranty Company, 2754 Objection filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 2759 Notice filed by Creditor Committee Official Committee of Unsecured Creditors) Hearing scheduled for 1/16/2024 at 01:30 PM by 500 Poydras Street, Suite B-709 SECTION A. (Rouchon, H) (Entered: 12/21/2023) Email |
| 12/21/2023 | 2763 | Certificate of Service of Order Granting Pro Hac Vice Admittance of Samantha Ruben Filed by Fidelity & Guaranty Insurance Underwriters, Inc (RE: (related document(s)2761 Order on Motion to Appear pro hac vice) (Beatmann, Jerry) (Entered: 12/21/2023) Email |
| 12/21/2023 | 2762 | Certificate of Service of Notice of Amended Agenda of Matters Scheduled for Hearing on Thursday, December 21, 2023, at 1:30 P.M. CST (RE: related document(s)2760 Notice of Agenda (Complex Case) filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 12/21/2023) Email |
| 12/21/2023 | 2761 | Order Granting Motion To Appear pro hac vice for Samantha Ruben. 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)2757 Motion to Appear pro hac vice filed by Other Prof. Fidelity & Guaranty Insurance Underwriters, Inc) Signed on December 21, 2023. (Nunnery, J.) (Entered: 12/21/2023) Email |
| 12/21/2023 | 2760 | Notice of Agenda in re Chapter 11 Complex Case Notice of Amended Agenda of Matters Scheduled for Hearing on Thursday, December 21, 2023, at 1:30 P.M. CST Filed by The Roman Catholic Church for the Archdiocese of New Orleans Hearing scheduled for 12/21/2023 at 01:30 PM by 500 Poydras Street, Suite B-709 SECTION A. (Oppenheim, Samantha) (Entered: 12/21/2023) Email |
| 12/20/2023 | 2759 | Notice of Joinder of Official Committee of Unsecured Creditors to Debtor's Objection to Moving Insurers' Expedited Bankruptcy Rule 2004 Motion Filed by Official Committee of Unsecured Creditors (RE: related document(s)2754 Objection filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans). (Caine, Andrew) (Entered: 12/20/2023) Email |
| 12/20/2023 | 2758 | Supplemental Document Certificate of Admission to the Bar of Illinois Filed by Fidelity & Guaranty Insurance Underwriters, Inc (RE: (related document(s)2757 Motion to Appear pro hac vice filed by Other Prof. Fidelity & Guaranty Insurance Underwriters, Inc) (Beatmann, Jerry) (Entered: 12/20/2023) Email |
| 12/20/2023 | 2757 | Ex Parte Motion to Appear pro hac vice Filed by Deborah J Campbell of Dentons US LLP, Jerry Beatmann Jr of Dentons US, LLP on behalf of Fidelity & Guaranty Insurance Underwriters, Inc (Beatmann, Jerry) (Entered: 12/20/2023) Email |
| 12/20/2023 | 2756 | Brief Memorandum in Support of Form of Proposed Order Resolving Lift-Stay Motions Filed by Fidelity & Guaranty Insurance Underwriters, Inc (RE: (related document(s)2744 Brief filed by Interested Party International Insurance Company, Interested Party United States Fire Insurance Company) (Beatmann, Jerry) (Entered: 12/20/2023) Email |
| 12/20/2023 | 2755 | Notice of Agenda in re Chapter 11 Complex Case Filed by The Roman Catholic Church for the Archdiocese of New Orleans Hearing scheduled for 12/21/2023 at 01:30 PM by 500 Poydras Street, Suite B-709 SECTION A. (Oppenheim, Samantha) (Entered: 12/20/2023) Email |
| 12/20/2023 | 2754 | Objection with Certificate of Service Debtor's Objection to Moving Insurers' Expedited Bankruptcy Rule 2004 Motion Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: (related document(s)2721 Generic Motion filed by Interested Party International Insurance Company, Interested Party United States Fire Insurance Company, 2727 Motion for Authority filed by Other Prof. United States Fidelity & Guaranty Company) Hearing scheduled for 12/21/2023 at 01:30 PM by 500 Poydras Street, Suite B-709 SECTION A. (Attachments: # 1 Exhibit A) (Mintz, Mark) (Entered: 12/20/2023) Email |
| 12/20/2023 | 2753 | Certificate of Service Filed by Official Committee of Unsecured Creditors (RE: (related document(s)2740 Order on Application for Compensation, 2741 Order on Application for Compensation, 2742 Order on Application for Compensation, 2743 Order on Application for Compensation) (Bryant, Steven) (Entered: 12/20/2023) Email |
| 12/20/2023 | 2752 | Order Granting Sixth Interim Application for Compensation for Allowance and Payment of Compensation and Reimbursement of Expenses of Rock Creek Advisors, LLC as Pension Financial Advisor for the Official Committee of Unsecured Creditors for the Period from July 1, 2023 Through October 31, 2023- Fees awarded: $16410.00, expenses awarded: $0.00. 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)2684 Application for Compensation filed by Other Prof. Rock Creek Advisors, LLC) Signed on December 20, 2023. (Nunnery, J.) (Entered: 12/20/2023) Email |
| 12/20/2023 | 2751 | Order Granting Fifth Interim Application for Compensation for Allowance of Compensation of Stout Risius Ross, LLC (fka The Claro Group, LLC) as Expert Consultant on Sexual Abuse and Expert Witness to the Official Committee of Unsecured Creditors for the Period July 1, 2023 Through October 31, 2023- Fees awarded: $22407.50, expenses awarded: $0.00. 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)2682 Application for Compensation filed by Other Prof. Stout Risius Ross, LLC (fka The Claro Group, LLC)) Signed on December 20, 2023. (Nunnery, J.) (Entered: 12/20/2023) Email |
| 12/20/2023 | 2750 | Order Granting Eighth Interim Application for Compensation for Allowance and Payment of Compensation and Reimbursement of Expenses of Berkeley Research Group, LLC as Financial Advisor for the Official Committee of Unsecured Creditors for the Period July 1, 2023 Through October 31, 2023- Fees awarded: $241781.50, expenses awarded: $3561.82. 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)2680 Application for Compensation filed by Financial Advisor Berkeley Research Group, LLC) Signed on December 20, 2023. (Nunnery, J.) (Entered: 12/20/2023) Email |
| 12/20/2023 | 2749 | Order Granting Tenth Interim Application for Compensation for Allowance and Payment of Compensation and Reimbursement of Expenses of Pachulski Stang Ziehl & Jones LLP as Co-Counsel for the Official Committee of Unsecured Creditors for the Period July 1, 2023 Through October 31, 2023- Fees awarded: $286436.50, expenses awarded: $28369.12. 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)2678 Application for Compensation filed by Creditor Committee Official Committee of Unsecured Creditors) Signed on December 20, 2023. (Nunnery, J.) (Entered: 12/20/2023) Email |
| 12/19/2023 | 2748 | Order Granting Tenth Interim Application for Compensation of Jones Walker LLP for Allowance of Compensation and Reimbursement of Expenses, as Counsel to the Debtor and the Debtor In Possession, for the Period from July 1, 2023 through October 31, 2023- Fees awarded: $948,718.00, expenses awarded: $33527.33. 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)2693 Application for Compensation) Signed on December 19, 2023. (Nunnery, J.) (Entered: 12/19/2023) Email |
| 12/19/2023 | 2747 | Order Granting Tenth Interim Application for Compensation of Carr, Riggs & Ingram, LLC, for Allowance of Compensation and Reimbursement of Expenses Incurred as Financial Advisor to the Debtor for the Period July 1, 2023 through October 31, 2023- Fees awarded: $95987.50, expenses awarded: $0.00. 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)2692 Application for Compensation filed by Financial Advisor Carr, Riggs & Ingram, LLC) Signed on December 19, 2023. (Nunnery, J.) (Entered: 12/19/2023) Email |
| 12/19/2023 | 2746 | Order Granting Fifth Interim Application for Compensation for Keegan Linscott & Associates, PC, for Allowance of Compensation and Reimbursement of Expenses Incurred as Financial Advisor to the Debtor for the Period July 1, 2023 through October 31, 2023- Fees awarded: $94646.50, expenses awarded: $2424.29. 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)2691 Application for Compensation filed by Financial Advisor Keegan Linscott & Associates, PC) Signed on December 19, 2023. (Nunnery, J.) (Entered: 12/19/2023) Email |
| 12/19/2023 | 2745 | Order Granting Tenth Interim Application For Compensation of Blank Rome LLP for Allowance of Compensation and Reimbursement of Expenses, as Special Insurance Counsel to the Debtor, for the Period July 1, 2023 through October 31, 2023- Fees awarded: $109,853.47, expenses awarded: $1219.59. 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)2690 Application for Compensation filed by Spec. Counsel Blank Rome LLP) Signed on December 19, 2023. (Nunnery, J.) (Entered: 12/19/2023) Email |
| 12/19/2023 | 2744 | Brief IN SUPPORT OF FORM OF PROPOSED ORDER RESOLVING LIFT-STAY MOTIONS Filed by International Insurance Company, United States Fire Insurance Company (Attachments: # 1 Ex. A. Proposed Order) (Baay, John) (Entered: 12/19/2023) Email |
| 12/19/2023 | 2743 | Order Granting Tenth Interim Application For Compensation of Locke Lord LLP, for Allowance of Compensation and Reimbursement of Expenses as Co-Counsel to the Official Committee of Unsecured Creditors for the Period from July 1, 2023 through October 31, 2023- Fees awarded: $428,267.50, expenses awarded: $3955.85. 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)2698 Application for Compensation filed by Interested Party Locke Lord LLP) Signed on December 19, 2023. (Nunnery, J.) (Entered: 12/19/2023) Email |
| 12/19/2023 | 2742 | Order Granting Sixth Interim Application For Compensation of Stegall, Benton, Melancon & Associates, LLC, for Allowance and Payment of Compensation and Reimbursement of Expenses as Real Estate Appraiser/Valuation Expert to the Official Committee of Unsecured Creditors for the Period from July 1, 2023 through October 31, 2023- Fees awarded: $1102.50, expenses awarded: $0.00. 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)2697 Application for Compensation filed by Other Prof. Stegall, Benton, Melancon & Associates, LLC) Signed on December 19, 2023. (Nunnery, J.) (Entered: 12/19/2023) Email |
| 12/19/2023 | 2741 | Order Granting First Interim Application for Compensation for Allowance and Payment of Compensation and Reimbursement of Expenses of Actuarial Value, LLC as Actuarial Advisor to the Official Committee of Unsecured Creditors for the Period from June 1, 2023 through October 31, 2023- Fees awarded: $50250.00, expenses awarded: $0.00. 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)2696 Application for Compensation) Signed on December 19, 2023. (Nunnery, J.) (Entered: 12/19/2023) Email |
| 12/19/2023 | 2740 | Order Granting Eighth Interim Application For Compensation of Zobrio, Inc.for Allowance and Payment of Compensation and Reimbursement of Expenses as Computer Consultant to the Official Committee of Unsecured Creditors for the Period from July 1, 2023 through October 31, 2023- Fees awarded: $0.00, expenses awarded: $1400.00. 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)2695 Application for Compensation filed by Other Prof. Zobrio, Inc.) Signed on December 19, 2023. (Nunnery, J.) (Entered: 12/19/2023) Email |
| 12/19/2023 | 2739 | Order Approving Terms of Joint Stipulation Concerning D.L.'s Motion for Leave to File Sexual Abuse Survivor Proof of Claim. 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 December 19, 2023 (RE: related document(s)2701 Motion for Leave filed by Interested Party D. L., 2712 Stipulation filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) (Nunnery, J.) (Entered: 12/19/2023) Email |
| 12/19/2023 | 2738 | Order Approving Terms of Omnibus Joint Stipulation Concerning Marcus Hamilton and Bernard Joseph's Motions for Leave to File Sexual Abuse Survivor Proof of Claims. 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 December 19, 2023 (RE: related document(s)2674 Motion for Leave filed by Creditor Marcus Hamilton, 2676 Motion for Leave filed by Creditor Bernard Joseph, 2720 Stipulation filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) (Nunnery, J.) (Entered: 12/19/2023) Email |
| 12/19/2023 | 2737 | Order Approving Terms of Joint Stipulation Concerning L.A.C.'s Motion for Leave to File Sexual Abuse Survivor Proof of Claim. 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 December 19, 2023 (RE: related document(s)2609 Motion for Leave filed by Interested Party L. A. C., 2711 Stipulation filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) (Nunnery, J.) (Entered: 12/19/2023) Email |
| 12/19/2023 | 2736 | Order Approving Terms of Joint Stipulation Concerning B.R.S.'s Motion for Leave to File Sexual Abuse Survivor Proof of Claim. 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 December 19, 2023 (RE: related document(s)2598 Motion for Leave filed by Creditor B. R. S., 2710 Stipulation filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) (Nunnery, J.) (Entered: 12/19/2023) Email |
| 12/19/2023 | 2735 | Memo to Record of hearing scheduled for 12/21/2023 (RE: (related document(s)2678 Application for Compensation filed by Creditor Committee Official Committee of Unsecured Creditors, 2680 Application for Compensation filed by Financial Advisor Berkeley Research Group, LLC, 2682 Application for Compensation filed by Other Prof. Stout Risius Ross, LLC (fka The Claro Group, LLC), 2684 Application for Compensation filed by Other Prof. Rock Creek Advisors, LLC, 2690 Application for Compensation filed by Spec. Counsel Blank Rome LLP, 2691 Application for Compensation filed by Financial Advisor Keegan Linscott & Associates, PC, 2692 Application for Compensation filed by Financial Advisor Carr, Riggs & Ingram, LLC, 2693 Application for Compensation, 2695 Application for Compensation filed by Other Prof. Zobrio, Inc., 2696 Application for Compensation, 2697 Application for Compensation filed by Other Prof. Stegall, Benton, Melancon & Associates, LLC, 2698 Application for Compensation filed by Interested Party Locke Lord LLP). After review of the record and pleadings, proper service having been made, and no objections having been filed, the Court will APPROVE the applications WITHOUT HEARING. Counsel are to submit the orders within two (2) days. (Arnold, Ellen) (Entered: 12/19/2023) Email |
| 12/19/2023 | 2734 | Memo to Record of hearing set for 12/21/2023 (RE: (related document(s)2598 Motion for Leave filed by Creditor B. R. S., 2609 Motion for Leave filed by Interested Party L. A. C., 2674 Motion for Leave filed by Creditor Marcus Hamilton, 2676 Motion for Leave filed by Creditor Bernard Joseph, 2701 Motion for Leave filed by Interested Party D. L., 2710 Stipulation filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 2711 Stipulation filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 2712 Stipulation filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 2720 Stipulation filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans). The parties have reached an agreement as evidenced by the stipulations filed. Therefore, the hearing scheduled for 12/21/2023 on the above listed matters is cancelled. Counsel is to submit the orders approving the terms of the stipulations within two (2) days. (Arnold, Ellen) (Entered: 12/19/2023) Email |
| 12/19/2023 | 2733 | Notice of Change of Name Filed by TMI Trust Company. (Rubin, David) (Entered: 12/19/2023) Email |
| 12/17/2023 | 2732 | Notice of Hearing by 500 Poydras Street, Suite B-709 SECTION A Filed by P. B. (RE: related document(s)2730 Motion for Leave filed by Interested Party P. B.). Hearing scheduled for 1/16/2024 at 01:30 PM by 500 Poydras Street, Suite B-709 SECTION A. (Robinson, Craig) (Entered: 12/17/2023) Email |
| 12/17/2023 | 2731 | Notice of Appearance and Request for Notice Filed by Craig Robinson on behalf of P. B.. (Robinson, Craig) (Entered: 12/17/2023) Email |
| 12/17/2023 | 2730 | Motion for Leave to File Sexual Abuse Survivor Proof of Claim Filed by Craig Robinson of Robinson Law Offices on behalf of P. B. (Attachments: # 1 Declaration # 2 Proposed Order) (Robinson, Craig) (Entered: 12/17/2023) Email |
| 12/14/2023 | 2729 | Certificate of Service Filed by International Insurance Company, United States Fire Insurance Company (Attachments: # 1 Ex. 1) (Baay, John) (Entered: 12/14/2023) Email |
| 12/14/2023 | 2728 | Response with Certificate of Service Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: (related document(s)2687 Application to Employ with Affidavit of Disinterestedness filed by Creditor Committee Official Committee of Unsecured Commercial Creditors) Hearing scheduled for 12/21/2023 at 01:30 PM by 500 Poydras Street, Suite B-709 SECTION A. (Mintz, Mark) (Entered: 12/14/2023) Email |
| 12/13/2023 | 2727 | Expedited Motion for Authority (Joinder) Bankruptcy Rule 2004 Filed by Deborah J Campbell of Dentons US LLP, Jerry Beatmann Jr of Dentons US, LLP on behalf of United States Fidelity & Guaranty Company (Beatmann, Jerry) (Entered: 12/13/2023) Email |
| 12/13/2023 | 2726 | Order Granting Motion to Expedite Hearing. IT IS FURTHER ORDERED that movant shall immediately 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 as soon as practicable. (RE: related document(s)2721 Generic Motion filed by Interested Party International Insurance Company, Interested Party United States Fire Insurance Company, 2722 Generic Motion filed by Interested Party International Insurance Company, Interested Party United States Fire Insurance Company) Signed on December 13, 2023. (Nunnery, J.) (Entered: 12/13/2023) Email |
| 12/12/2023 | 2725 | Certificate of Service (RE: related document(s)2720 Stipulation filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 12/12/2023) Email |
| 12/12/2023 | 2724 | Certificate of Service of the Twelfth Statement Regarding Compensation of Ordinary Course Professionals (Docket No. 2713) (RE: related document(s)2713 Notice filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 12/12/2023) Email |
| 12/12/2023 | 2723 | Notice of Declaration of Emma L. Jones Filed by International Insurance Company, United States Fire Insurance Company (RE: related document(s)2721 Generic Motion filed by Interested Party International Insurance Company, Interested Party United States Fire Insurance Company). (Attachments: # 1 Ex. A July 15, 2023 Guardian article # 2 Ex. B. Associated Press article dated July 1, 2022 # 3 Ex. C. Guardian article dated June 23, 2023 # 4 Ex. D. June 8, 2023 Guardian article # 5 Ex. E. November 21, 2023 OMelveny Letter # 6 Ex. F. November 22, 2023 OMelveny Letter) (Baay, John) (Entered: 12/12/2023) Email |
| 12/12/2023 | 2722 | Ex Parte Motion for Expedited Hearing on the Moving Insurers' Expedited Bankruptcy Rule 2004 Motion (RE: related document(s)2721 Generic Motion filed by Interested Party International Insurance Company, Interested Party United States Fire Insurance Company) Filed by John Baay II of Gieger, Laborde & Laperouse on behalf of International Insurance Company, United States Fire Insurance Company (Attachments: # 1 Proposed Order) (Baay, John) (Entered: 12/12/2023) Email |
| 12/12/2023 | 2721 | Expedited Motion Pursuant to Bankruptcy Rule 2004 Filed by John Baay II of Gieger, Laborde & Laperouse on behalf of International Insurance Company, United States Fire Insurance Company (Attachments: # 1 Ex. A Proposed Order # 2 Ex. B Document Requests) (Baay, John) (Entered: 12/12/2023) Email |
| 12/11/2023 | 2720 | Stipulation By The Roman Catholic Church for the Archdiocese of New Orleans and Marcus Hamilton and Bernard Joseph Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: (related document(s)2674 Motion for Leave filed by Creditor Marcus Hamilton, 2676 Motion for Leave filed by Creditor Bernard Joseph) (Attachments: # 1 Exhibit A - Proposed Order) (Oppenheim, Samantha) (Entered: 12/11/2023) Email |
| 12/11/2023 | 2719 | Notice of Filing of Official Transcript. Notice is given that an official transcript of the hearing held on December 6, 2023 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 12/18/2023. Redaction Request Due By 1/2/2024. Redacted Transcript Submission Due By 1/11/2024. Transcript access will be restricted through 3/11/2024. (Nunnery, J.) (Entered: 12/11/2023) Email |
| 12/11/2023 | 2718 | Certificate of Service (RE: related document(s)2710 Stipulation filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 2711 Stipulation filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 2712 Stipulation filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 12/11/2023) Email |
| 12/11/2023 | 2717 | Certificate of Service of the Order (Docket No. 2709) (RE: related document(s)2709 Order on Motion for Sale of Property Free and Clear of Liens under 11 USC 363(f)) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 12/11/2023) Email |
| 12/8/2023 | 2716 | Notice of Hearing by 500 Poydras Street, Suite B-709 SECTION A Filed by J. G. (RE: related document(s)2714 Motion for Leave filed by Interested Party J. G.). Hearing scheduled for 1/16/2024 at 01:30 PM by 500 Poydras Street, Suite B-709 SECTION A. (Robinson, Craig) (Entered: 12/08/2023) Email |
| 12/8/2023 | 2715 | Notice of Appearance and Request for Notice Filed by Craig Robinson on behalf of J. G.. (Robinson, Craig) (Entered: 12/08/2023) Email |
| 12/8/2023 | 2714 | Motion for Leave to File Sexual Abuse Survivor Proof of Claim Filed by Craig Robinson of Robinson Law Offices on behalf of J. G. (Attachments: # 1 Declaration # 2 Proposed Order) (Robinson, Craig) (Entered: 12/08/2023) Email |
| 12/8/2023 | 2713 | Notice Twelfth Statement Regarding Compensation of Ordinary Course Professionals Filed by The Roman Catholic Church for the Archdiocese of New Orleans. (Attachments: # 1 Exhibit A) (Ashley, Laura) (Entered: 12/08/2023) Email |
| 12/7/2023 | 2712 | Stipulation By The Roman Catholic Church for the Archdiocese of New Orleans and D.L. Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: (related document(s)2701 Motion for Leave filed by Interested Party D. L.) (Attachments: # 1 Exhibit A - Proposed Order) (Oppenheim, Samantha) (Entered: 12/07/2023) Email |
| 12/7/2023 | 2711 | Stipulation By The Roman Catholic Church for the Archdiocese of New Orleans and L.A.C. Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: (related document(s)2609 Motion for Leave filed by Interested Party L. A. C.) (Attachments: # 1 Exhibit A - Proposed Order) (Oppenheim, Samantha) (Entered: 12/07/2023) Email |
| 12/7/2023 | 2710 | Stipulation By The Roman Catholic Church for the Archdiocese of New Orleans and B.R.S. Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: (related document(s)2598 Motion for Leave filed by Creditor B. R. S.) (Attachments: # 1 Exhibit A - Proposed Order) (Oppenheim, Samantha) (Entered: 12/07/2023) Email |
| 12/6/2023 | 2709 | Order Granting Debtors Motion for Authority to Sell 400 North Rampart Street, Free and Clear of All Claims, Liens, Interests, and Encumbrances Pursuant to §§ 363(b) and 363(f) of the Bankruptcy Code IT IS FURTHER ORDERED that 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. (RE: related document(s)2595 Motion For Sale of Property Free and Clear of Liens under 11 USC 363(f) filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Signed on December 6, 2023. (Rouchon, H) (Entered: 12/06/2023) Email |
| 12/4/2023 | 2708 | Certificate of Service (RE: related document(s)2687 Application to Employ with Affidavit of Disinterestedness filed by Creditor Committee Official Committee of Unsecured Commercial Creditors, 2688 Notice of Hearing filed by Creditor Committee Official Committee of Unsecured Commercial Creditors) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 12/04/2023) Email |
| 12/4/2023 | 2707 | Notice of Filing of Official Transcript. Notice is given that an official transcript of the hearing held on November 15, 2023 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 12/11/2023. Redaction Request Due By 12/26/2023. Redacted Transcript Submission Due By 1/4/2024. Transcript access will be restricted through 3/4/2024. (Nunnery, J.) (Entered: 12/04/2023) Email |
| 12/4/2023 | 2706 | Notice of Filing of Official Transcript. Notice is given that an official transcript of the hearing held on November 14, 2023 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 12/11/2023. Redaction Request Due By 12/26/2023. Redacted Transcript Submission Due By 1/4/2024. Transcript access will be restricted through 3/4/2024. (Nunnery, J.) (Entered: 12/04/2023) Email |
| 12/4/2023 | 2705 | Memo to Record Noting RESET OMNIBUS HEARING. The Omnibus Hearing Scheduled on Thursday, January 18, 2024 at 1:30 p.m. is RESET to Tuesday, January 16, 2024 at 1:30 p.m. (Rouchon, H). (Entered: 12/04/2023) Email |
| 12/4/2023 | 2704 | Certificate of Service (RE: related document(s)2690 Application for Compensation filed by Spec. Counsel Blank Rome LLP, 2691 Application for Compensation filed by Financial Advisor Keegan Linscott & Associates, PC, 2692 Application for Compensation filed by Financial Advisor Carr, Riggs & Ingram, LLC, 2693 Application for Compensation, 2694 Notice of Hearing with Certificate of Service filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 12/04/2023) Email |
| 12/1/2023 | 2703 | Notice of Hearing by 500 Poydras Street, Suite B-709 SECTION A Filed by D. L. (RE: related document(s)2701 Motion for Leave filed by Interested Party D. L.). Hearing scheduled for 12/21/2023 at 01:30 PM by 500 Poydras Street, Suite B-709 SECTION A. (Robinson, Craig) (Entered: 12/01/2023) Email |
| 12/1/2023 | 2702 | Notice of Appearance and Request for Notice Filed by Craig Robinson on behalf of D. L.. (Robinson, Craig) (Entered: 12/01/2023) Email |
| 12/1/2023 | 2701 | Motion for Leave to File Sexual Abuse Survivor Proof of Claim Filed by Craig Robinson of Robinson Law Offices on behalf of D. L. (Attachments: # 1 Declaration # 2 Proposed Order) (Robinson, Craig) (Entered: 12/01/2023) Email |
| 12/1/2023 | 2700 | Certificate of Service Filed by Official Committee of Unsecured Creditors (RE: (related document(s)2695 Application for Compensation filed by Other Prof. Zobrio, Inc., 2696 Application for Compensation, 2697 Application for Compensation filed by Other Prof. Stegall, Benton, Melancon & Associates, LLC, 2698 Application for Compensation filed by Interested Party Locke Lord LLP, 2699 Notice of Hearing with Certificate of Service filed by Creditor Committee Official Committee of Unsecured Creditors) (Attachments: # 1 Exhibit 1 (Special Notice List)) (Bryant, Steven) (Entered: 12/01/2023) Email |
| 11/30/2023 | 2699 | Notice of Hearing with Certificate of Service Filed by Official Committee of Unsecured Creditors (RE: related document(s)2695 Application for Compensation filed by Other Prof. Zobrio, Inc., 2696 Application for Compensation, 2697 Application for Compensation filed by Other Prof. Stegall, Benton, Melancon & Associates, LLC, 2698 Application for Compensation filed by Interested Party Locke Lord LLP). (Bryant, Steven) (Entered: 11/30/2023) Email |
| 11/30/2023 | 2698 | Application for Compensation Tenth Interim Application of Locke Lord LLP as Co-Counsel to the Official Committee of Unsecured Creditors for Allowance of Compensation and Reimbursement of Expenses for the Period from July 1, 2023 through October 31, 2023 for Locke Lord LLP, Attorney, Fee: $428,267.50, Expenses: $3,955.85. Filed by Locke Lord LLP (Attachments: # 1 Exhibit 1 (Invoices) # 2 Proposed Order) (Bryant, Steven) (Entered: 11/30/2023) Email |
| 11/30/2023 | 2697 | Application for Compensation Sixth Interim Application for Allowance and Payment of Compensation and Reimbursement of Expenses of Stegall, Benton, Melancon & Associates, LLC as Real Estate Appraiser/Valuation Expert to the Official Committee of Unsecured Creditors for the Period from July 1, 2023 through October 31, 2023 for Stegall, Benton, Melancon & Associates, LLC, Appraiser, Fee: $1,102.50, Expenses: $0.00. Filed by Stegall, Benton, Melancon & Associates, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proposed Order) (Bryant, Steven) (Entered: 11/30/2023) Email |
| 11/30/2023 | 2696 | Application for Compensation First Interim Application for Allowance and Payment of Compensation and Reimbursement of Expenses of Actuarial Value, LLC as Actuarial Advisor to the Official Committee of Unsecured Creditors for the Period from June 1, 2023 through October 31, 2023 for Actuarial Value LLC, Other Professional, Fee: $50,250.00, Expenses: $. Filed by Actuarial Value LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Proposed Order) (Bryant, Steven) (Entered: 11/30/2023) Email |
| 11/30/2023 | 2695 | Application for Compensation Eighth Interim Application for Allowance and Payment of Compensation and Reimbursement of Expenses of Zobrio, Inc., as Computer Consultant to the Official Committee of Unsecured Creditors for the Period from July 1, 2023 through October 31, 2023 for Zobrio, Inc., Other Professional, Fee: $0.00, Expenses: $1,400.00. Filed by (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Proposed Order) (Bryant, Steven) (Entered: 11/30/2023) Email |
| 11/30/2023 | 2694 | Notice of Hearing with Certificate of Service Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: related document(s)2690 Application for Compensation filed by Spec. Counsel Blank Rome LLP, 2691 Application for Compensation filed by Financial Advisor Keegan Linscott & Associates, PC, 2692 Application for Compensation filed by Financial Advisor Carr, Riggs & Ingram, LLC, 2693 Application for Compensation). (Ashley, Laura) (Entered: 11/30/2023) Email |
| 11/30/2023 | 2693 | Application for Compensation Tenth Interim Application of Jones Walker LLP for Allowance of Compensation and Reimbursement of Expenses, as Counsel to the Debtor and the Debtor In Possession, for the Period from July 1, 2023 through October 31, 2023 for Jones Walker LLP, Debtor's Attorney, Fee: $948,718.00, Expenses: $33,527.33. Filed by Laura F. Ashley (Attachments: # 1 Exhibit A - Timekeeper, Project Category, and Expense Summaries # 2 Exhibit B - Customary and Comparable Compensation Disclosures # 3 Exhibit C - Budget and Staffing Plan # 4 Exhibit D - Jones Walker's Thirty-First Monthly Fee Statement # 5 Exhibit E - Jones Walker's Thirty-Second Monthly Fee Statement # 6 Exhibit F - Jones Walker's Thirty-Third Monthly Fee Statement # 7 Exhibit G - Jones Walker's Thirty-Fourth Monthly Fee Statement # 8 Exhibit H - Proposed Order) (Ashley, Laura) (Entered: 11/30/2023) Email |
| 11/30/2023 | 2692 | Application for Compensation Tenth Interim Application of Carr, Riggs & Ingram, LLC, for Allowance of Compensation and Reimbursement of Expenses Incurred as Financial Advisor to the Debtor for the Period July 1, 2023 through October 31, 2023 for Carr, Riggs & Ingram, LLC, Accountant, Fee: $95,987.50, Expenses: $0.00. Filed by Laura F. Ashley (Attachments: # 1 Exhibit A - Summary of Total Hours and Fees by Professional # 2 Exhibit B - Summary of Compensation by Task Category # 3 Exhibit C - Expense Summary # 4 Exhibit D - Blended Hourly Rates # 5 Exhibit E - CRI's Thirty-First Monthly Fee Statement # 6 Exhibit F - CRI's Thirty-Second Monthly Fee Statement # 7 Exhibit G - CRI's Thirty-Third Monthly Fee Statement # 8 Exhibit H - CRI's Thirty-Fourth Monthly Fee Statement # 9 Exhibit I - Proposed Order) (Ashley, Laura) (Entered: 11/30/2023) Email |
| 11/30/2023 | 2691 | Application for Compensation Fifth Interim Application of Keegan Linscott & Associates, PC, for Allowance of Compensation and Reimbursement of Expenses Incurred as Financial Advisor to the Debtor for the Period July 1, 2023 through October 31, 2023 for Keegan Linscott & Associates, PC, Accountant, Fee: $94,646.50, Expenses: $2,424.29. Filed by Laura F. Ashley (Attachments: # 1 Exhibit A - Summary of Total Hours and Fees by Professional # 2 Exhibit B - Summary of Compensation by Task Category # 3 Exhibit C - Expense Summary # 4 Exhibit D - Blended Hourly Rates # 5 Exhibit E - KLA's Seventeenth Monthly Fee Statement # 6 Exhibit F - KLA's Eighteenth Monthly Fee Statement # 7 Exhibit G - Nineteenth Monthly Fee Statement # 8 Exhibit H - KLA's Twentieth Monthly Fee Statement # 9 Exhibit I - Proposed Order) (Ashley, Laura) (Entered: 11/30/2023) Email |
| 11/30/2023 | 2690 | Application for Compensation Tenth Interim Application of Blank Rome LLP for Allowance of Compensation and Reimbursement of Expenses, as Special Insurance Counsel to the Debtor, for the Period July 1, 2023 through October 31, 2023 for Blank Rome LLP, Special Counsel, Fee: $109,853.47, Expenses: $1,219.59. Filed by Laura F. Ashley (Attachments: # 1 Exhibit A - Summary of Total Hours and Fees by Professional # 2 Exhibit B - Summary of Compensation by Task Category # 3 Exhibit C - Expense Summary # 4 Exhibit D - Blended Hourly Rates # 5 Exhibit E - Budget and Staffing Plan # 6 Exhibit F - Blank Rome's Thirtieth Monthly Fee Statement # 7 Exhibit G - Blank Rome's Thirty-First Monthly Fee Statement # 8 Exhibit H - Blank Rome's Thirty-Second Monthly Fee Statement # 9 Exhibit I - Blank Rome's Thirty-Third Monthly Fee Statement # 10 Exhibit J - Proposed Order) (Ashley, Laura) (Entered: 11/30/2023) Email |
| 11/30/2023 | 2689 | Certificate of Service Filed by Official Committee of Unsecured Commercial Creditors (RE: (related document(s)2687 Application to Employ with Affidavit of Disinterestedness filed by Creditor Committee Official Committee of Unsecured Commercial Creditors, 2688 Notice of Hearing filed by Creditor Committee Official Committee of Unsecured Commercial Creditors) (Altazan, A. Brooke) (Entered: 11/30/2023) Email |
| 11/30/2023 | 2688 | Notice of Hearing by 500 Poydras Street, Suite B-709 SECTION A Filed by Official Committee of Unsecured Commercial Creditors (RE: related document(s)2687 Application to Employ with Affidavit of Disinterestedness filed by Creditor Committee Official Committee of Unsecured Commercial Creditors). Hearing scheduled for 12/21/2023 at 01:30 PM by 500 Poydras Street, Suite B-709 SECTION A. (Altazan, A. Brooke) (Entered: 11/30/2023) Email |
| 11/30/2023 | 2687 | Application to Employ with Affidavit of Disinterestedness FINAL Kroll, LLC as Pension Analyst Filed by A. Brooke Watford Altazan of Stewart Robbins Brown & Altazan, LLC on behalf of Official Committee of Unsecured Commercial Creditors (Altazan, A. Brooke) (Entered: 11/30/2023) Email |
| 11/29/2023 | 2686 | Certificate of Service Filed by Official Committee of Unsecured Creditors (RE: (related document(s)2678 Application for Compensation filed by Creditor Committee Official Committee of Unsecured Creditors, 2679 Notice of Hearing filed by Creditor Committee Official Committee of Unsecured Creditors, 2680 Application for Compensation filed by Financial Advisor Berkeley Research Group, LLC, 2681 Notice of Hearing filed by Financial Advisor Berkeley Research Group, LLC, 2682 Application for Compensation filed by Other Prof. Stout Risius Ross, LLC (fka The Claro Group, LLC), 2683 Notice of Hearing filed by Other Prof. Stout Risius Ross, LLC (fka The Claro Group, LLC), 2684 Application for Compensation filed by Other Prof. Rock Creek Advisors, LLC, 2685 Notice of Hearing filed by Other Prof. Rock Creek Advisors, LLC) (Cantor, Linda) (Entered: 11/29/2023) Email |
| 11/29/2023 | 2685 | Notice of Hearing by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611 Filed by Rock Creek Advisors, LLC (RE: related document(s)2684 Application for Compensation filed by Other Prof. Rock Creek Advisors, LLC). Hearing scheduled for 12/21/2023 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Cantor, Linda) (Entered: 11/29/2023) Email |
| 11/29/2023 | 2684 | Application for Compensation /Sixth Interim Application for Allowance and Payment of Compensation and Reimbursement of Expenses of Rock Creek Advisors, LLC as Pension Financial Advisor for the Official Committee of Unsecured Creditors for the Period from October 1, 2023 Through October 31, 2023 for Rock Creek Advisors, LLC, Other Professional, Fee: $16,410.00, Expenses: $0. Filed by Rock Creek Advisors, LLC (Cantor, Linda) (Entered: 11/29/2023) Email |
| 11/29/2023 | 2683 | Notice of Hearing by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611 Filed by Stout Risius Ross, LLC (fka The Claro Group, LLC) (RE: related document(s)2682 Application for Compensation filed by Other Prof. Stout Risius Ross, LLC (fka The Claro Group, LLC)). Hearing scheduled for 12/21/2023 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Cantor, Linda) (Entered: 11/29/2023) Email |
| 11/29/2023 | 2682 | Application for Compensation /Fifth Interim Application for Allowance of Compensation of Stout Risius Ross, LLC (fka The Claro Group, LLC) as Expert Consultant on Sexual Abuse and Expert Witness to the Official Committee of Unsecured Creditors for the Period July 1, 2023 Through October 31, 2023 for Stout Risius Ross, LLC (fka The Claro Group, LLC), Other Professional, Fee: $22,407.50, Expenses: $0. Filed by Stout Risius Ross, LLC (fka The Claro Group, LLC) (Cantor, Linda) (Entered: 11/29/2023) Email |
| 11/29/2023 | 2681 | Notice of Hearing by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611 Filed by Berkeley Research Group, LLC (RE: related document(s)2680 Application for Compensation filed by Financial Advisor Berkeley Research Group, LLC). Hearing scheduled for 12/21/2023 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Cantor, Linda) (Entered: 11/29/2023) Email |
| 11/29/2023 | 2680 | Application for Compensation /Eighth Interim Application for Allowance and Payment of Compensation and Reimbursement of Expenses of Berkeley Research Group, LLC as Financial Advisor for the Official Committee of Unsecured Creditors for the Period July 1, 2023 Through October 31, 2023 for Berkeley Research Group, LLC, Other Professional, Fee: $241,781.50, Expenses: $3,561.82. Filed by Berkeley Research Group, LLC (Cantor, Linda) (Entered: 11/29/2023) Email |
| 11/29/2023 | 2679 | Notice of Hearing by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611 Filed by Official Committee of Unsecured Creditors (RE: related document(s)2678 Application for Compensation filed by Creditor Committee Official Committee of Unsecured Creditors). Hearing scheduled for 12/21/2023 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Cantor, Linda) (Entered: 11/29/2023) Email |
| 11/29/2023 | 2678 | Application for Compensation /Tenth Interim Application for Allowance and Payment of Compensation and Reimbursement of Expenses of Pachulski Stang Ziehl & Jones LLP as Co-Counsel for the Official Committee of Unsecured Creditors for the Period July 1, 2023 Through October 31, 2023 for Official Committee of Unsecured Creditors, Creditor Comm. Aty, Fee: $286,436.50, Expenses: $28,369.12. Filed by Official Committee of Unsecured Creditors (Cantor, Linda) (Entered: 11/29/2023) Email |
| 11/27/2023 | 2677 | Notice of Hearing by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611 Filed by Bernard Joseph (RE: related document(s)2676 Motion for Leave filed by Creditor Bernard Joseph). Hearing scheduled for 12/21/2023 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Schubert, Kristi) (Entered: 11/27/2023) Email |
| 11/27/2023 | 2676 | Motion for Leave to File Sexual Abuse Survivor Proof of Claim Filed by Kristi Schubert on behalf of Bernard Joseph (Attachments: # 1 Exhibit A - Declaration of B. Joseph # 2 Exhibit B - Executed Late Proof of Claim - B. Joseph) (Schubert, Kristi) (Entered: 11/27/2023) Email |
| 11/27/2023 | 2675 | Notice of Hearing by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611 Filed by Marcus Hamilton (RE: related document(s)2674 Motion for Leave filed by Creditor Marcus Hamilton). Hearing scheduled for 12/21/2023 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Schubert, Kristi) (Entered: 11/27/2023) Email |
| 11/27/2023 | 2674 | Motion for Leave to File Sexual Abuse Survivor Proof of Claim Filed by Kristi Schubert on behalf of Marcus Hamilton (Attachments: # 1 Exhibit A - Declaration of Marcus Hamilton # 2 Exhibit B - Executed Proof of Claim - M. Hamilton) (Schubert, Kristi) (Entered: 11/27/2023) Email |
| 11/27/2023 | 2673 | Chapter 11 Monthly Operating Report for the Month Ending: 10/31/2023 Filed by The Roman Catholic Church for the Archdiocese of New Orleans (Attachments: # 1 1 - Statement of Cash Receipts and Disbursements # 2 2 - Balance Sheet # 3 3 - Statement of Operations # 4 4 - Accounts Receivable Aging # 5 5 - Accounts Payable Aging # 6 6 - Schedule of Payments to Professionals # 7 7 - Schedule of Payments to Insiders # 8 8 - All Bank Statements and Reconciliations - PART 1 # 9 8 - All Bank Statements and Reconciliations - PART 2 # 10 8 - All Bank Statements and Reconciliations - PART 3 # 11 8 - All Bank Statements and Reconciliations - PART 4 # 12 8 - All Bank Statements and Reconciliations - PART 5 # 13 8 - All Bank Statements and Reconciliations - PART 6) (Oppenheim, Samantha) (Entered: 11/27/2023) Email |
| 11/20/2023 | 2672 | Notice of Change of Address for Donlin, Recano & Company, Inc. Filed by Lillian Jordan. NOTE: The Court will update the address on the Court website. (Nunnery, J.) (Entered: 11/21/2023) Email |
| 11/20/2023 | 2671 | Certificate of Service of the Amended and Superseding Order (Docket No. 2669) (RE: related document(s)2669 Amended Order) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 11/20/2023) Email |
| 11/17/2023 | 2670 | Certificate of Service of i. Order (Docket No. 2666); and ii. Order (Docket No. 2667) (RE: related document(s)2666 Order to Continue Hearing on Motion, 2667 Order to Continue Hearing on Motion) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 11/17/2023) Email |
| 11/17/2023 | 2669 | Amended and Superseding Order to Continue Hearing on Motions for Relief from Stay. 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 November 17, 2023 (RE: related document(s)2667 Order to Continue Hearing on Motions for Relief from Stay) (Nunnery, J.) Additional attachment(s) added on 11/22/2023 (Arnold, Ellen). (Entered: 11/17/2023) Email |
| 11/16/2023 | 2668 | Certificate of Service of the Order (Docket No. 2663) (RE: related document(s)2663 Order on Motion to Seal Document, Order on Motion for Limine, Order on Motion to Strike, Order on Motion for Limine) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 11/16/2023) Email |
| 11/16/2023 | 2667 | Order to Continue Hearing on Motions for Relief from the Stay. 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 November 16, 2023 (RE: related document(s)2512 Motion for Relief From Stay filed by Creditor David J. Gordon, 2538 Motion for Relief From Stay filed by Creditor B. L., 2542 Motion for Relief From Stay filed by Creditor G. K. H., 2544 Motion for Relief From Stay filed by Interested Party John (W.M.) Doe, 2545 Motion for Relief From Stay filed by Creditor GA Doe, 2547 Motion for Relief From Stay filed by Creditor MY Doe, 2550 Motion for Relief From Stay filed by Creditor JW Doe, 2552 Motion for Relief From Stay filed by Creditor BM Doe, 2554 Motion for Relief From Stay filed by Creditor GL Doe, 2556 Motion for Relief From Stay filed by Creditor CH Doe, 2558 Motion for Relief From Stay filed by Creditor TG Doe, 2560 Motion for Relief From Stay filed by Creditor Mark H Doe, 2562 Motion for Relief From Stay filed by Creditor MH Doe, 2564 Motion for Relief From Stay filed by Creditor MC Doe, 2566 Motion for Relief From Stay filed by Creditor MB Doe, 2568 Motion for Relief From Stay filed by Creditor 110 ESAS, 2570 Motion for Relief From Stay filed by Creditor TIM DOE, 2571 Motion for Relief From Stay filed by Creditor JANE DOE, 2573 Motion for Relief From Stay filed by Creditor R. A. P., 2574 Motion for Relief From Stay filed by Creditor T. G., 2575 Motion for Relief From Stay filed by Creditor T. M., 2578 Motion for Relief From Stay filed by Creditor AWKO Doe 30, 2579 Motion for Relief From Stay filed by Interested Party E. J., 2580 Motion for Relief From Stay filed by Interested Party R. H., 2581 Motion for Relief From Stay filed by Interested Party C. W., 2582 Motion for Relief From Stay filed by Interested Party M. C., 2583 Motion for Relief From Stay filed by Interested Party S. T., 2604 Support Memorandum filed by Creditor Certain Abuse Victims, 2605 Response filed by Creditor Committee Official Committee of Unsecured Creditors, 2607 Support Memorandum filed by Creditor James Adams, 2611 Objection filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 2612 Opposition filed by Other Prof. Fidelity & Guaranty Insurance Underwriters, Inc, 2613 Response filed by Creditor Committee Official Committee of Unsecured Commercial Creditors, 2615 Objection filed by Interested Party Apostolates, 2616 Objection filed by Interested Party International Insurance Company, Interested Party United States Fire Insurance Company, 2617 Declaration Under Penalty of Perjury filed by Interested Party International Insurance Company, Interested Party United States Fire Insurance Company, 2628 Reply filed by Creditor Committee Official Committee of Unsecured Creditors) Hearing scheduled for 12/21/2023 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Nunnery, J.) (Entered: 11/16/2023) Email |
| 11/16/2023 | 2666 | Order to Continue Hearing on Motion for Authority to Sell Property. 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 November 16, 2023 (RE: related document(s)2595 Motion For Sale of Property Free and Clear of Liens under 11 USC 363(f) filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 2618 Response filed by Creditor Committee Official Committee of Unsecured Commercial Creditors, 2621 Objection filed by Creditor Committee Official Committee of Unsecured Creditors) Hearing scheduled for 12/6/2023 at 04:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Nunnery, J.) (Entered: 11/16/2023) Email |
| 11/15/2023 | 2665 | Certificate of Service Filed by Apostolates (RE: (related document(s)2648 Motion for Limine filed by Interested Party Apostolates) (Attachments: # 1 Master Service List) (Draper, Douglas) (Entered: 11/15/2023) Email |
| 11/15/2023 | 2664 | PDF with attached Audio File. Court Date & Time [11/15/2023 02:01:45 PM]. File Size [ 89244 KB ]. Run Time [ 03:07:30 ]. (admin). (Entered: 11/15/2023) Email |
| 11/15/2023 | 2663 | Order Granting Motion for Limine/To Strike and Granting Motion To Seal Document. IT IS FURTHER ORDERED that Counsel for 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. (RE: related document(s)2608 Motion to Seal Document filed by Creditor James Adams, 2645 Motion for Limine filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, Motion To Strike) Signed on November 15, 2023. (Nunnery, J.) (Entered: 11/15/2023) Email |
| 11/14/2023 | 2662 | Certificate of Service (RE: related document(s)2638 Order on Application for Compensation, 2639 Order on Application for Compensation) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 11/14/2023) Email |
| 11/14/2023 | 2661 | PDF with attached Audio File. Court Date & Time [11/14/2023 01:30:35 PM]. File Size [ 85671 KB ]. Run Time [ 03:00:01 ]. (admin). (Entered: 11/14/2023) Email |
| 11/14/2023 | 2660 | Memo to Record of hearing held 11/14/2023 (RE: (related document(s)2512 Motion for Relief From Stay filed by Creditor David J. Gordon, 2538 Motion for Relief From Stay filed by Creditor B. L., 2542 Motion for Relief From Stay filed by Creditor G. K. H., 2544 Motion for Relief From Stay filed by Interested Party John (W.M.) Doe, 2545 Motion for Relief From Stay filed by Creditor GA Doe, 2547 Motion for Relief From Stay filed by Creditor MY Doe, 2550 Motion for Relief From Stay filed by Creditor JW Doe, 2552 Motion for Relief From Stay filed by Creditor BM Doe, 2554 Motion for Relief From Stay filed by Creditor GL Doe, 2556 Motion for Relief From Stay filed by Creditor CH Doe, 2558 Motion for Relief From Stay filed by Creditor TG Doe, 2560 Motion for Relief From Stay filed by Creditor Mark H Doe, 2562 Motion for Relief From Stay filed by Creditor MH Doe, 2564 Motion for Relief From Stay filed by Creditor MC Doe, 2566 Motion for Relief From Stay filed by Creditor MB Doe, 2568 Motion for Relief From Stay filed by Creditor 110 ESAS, 2570 Motion for Relief From Stay filed by Creditor TIM DOE, 2571 Motion for Relief From Stay filed by Creditor JANE DOE, 2573 Motion for Relief From Stay filed by Creditor R. A. P., 2574 Motion for Relief From Stay filed by Creditor T. G., 2575 Motion for Relief From Stay filed by Creditor T. M., 2578 Motion for Relief From Stay filed by Creditor AWKO Doe 30, 2579 Motion for Relief From Stay filed by Interested Party E. J., 2580 Motion for Relief From Stay filed by Interested Party R. H., 2581 Motion for Relief From Stay filed by Interested Party C. W., 2582 Motion for Relief From Stay filed by Interested Party M. C., 2583 Motion for Relief From Stay filed by Interested Party S. T., 2604 Support Memorandum filed by Creditor Certain Abuse Victims, 2605 Response filed by Creditor Committee Official Committee of Unsecured Creditors, 2607 Support Memorandum filed by Creditor James Adams, 2611 Objection filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 2612 Opposition filed by Other Prof. Fidelity & Guaranty Insurance Underwriters, Inc, 2613 Response filed by Creditor Committee Official Committee of Unsecured Commercial Creditors, 2615 Objection filed by Interested Party Apostolates, 2616 Objection filed by Interested Party International Insurance Company, Interested Party United States Fire Insurance Company, 2617 Declaration Under Penalty of Perjury filed by Interested Party International Insurance Company, Interested Party United States Fire Insurance Company, 2627 Witness/Exhibit List filed by Creditor Committee Official Committee of Unsecured Creditors, 2628 Reply filed by Creditor Committee Official Committee of Unsecured Creditors, 2629 Witness/Exhibit List filed by Interested Party International Insurance Company, Interested Party United States Fire Insurance Company, 2630 Witness/Exhibit List filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, Interested Party Apostolates, 2632 Witness/Exhibit List filed by Creditor Committee Official Committee of Unsecured Commercial Creditors). For the reasons stated on the record, the Court CONTINUED these matters for hearing on 11/15/2023 at 02:00 PM by 500 Poydras Street, Suite B-709 SECTION A. (Arnold, Ellen) (Entered: 11/14/2023) Email |
| 11/14/2023 | 2659 | Certificate of Service of the Notice of Amended Agenda of Matters Scheduled for Hearing on Tuesday, November 14, 2023, at 1:30 P.M. CST (Docket No. 2653) (RE: related document(s)2653 Notice of Agenda (Complex Case) filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 11/14/2023) Email |
| 11/14/2023 | 2658 | Certificate of Service of the Notice of Agenda of Matters Scheduled for Hearing on Tuesday, November 14, 2023, at 1:30 P.M. CST (Docket No. 2637) (RE: related document(s)2637 Notice of Agenda (Complex Case) filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 11/14/2023) Email |
| 11/14/2023 | 2657 | Certificate of Service of the Joint Witness and Exhibit List of the Debtor and the Apostolates in Connection with the Motions for Limited Relief From the Automatic Stay Scheduled for Hearing on November 14, 2023 at 1:30 p.m. (Docket No. 2630) (RE: related document(s)2630 Witness/Exhibit List filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, Interested Party Apostolates) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 11/14/2023) Email |
| 11/14/2023 | 2656 | Certificate of Service Filed by Official Committee of Unsecured Creditors (RE: (related document(s)2644 Order on Motion to Seal Document, 2652 Witness/Exhibit List filed by Creditor Committee Official Committee of Unsecured Creditors) (Attachments: # 1 Exhibit - 1) (Bryant, Steven) (Entered: 11/14/2023) Email |
| 11/14/2023 | 2655 | **Disregard - See Corrected Filing at P-2658** Certificate of Service of Notice of Agenda of Matters Scheduled for Hearing on Tuesday, November 14, 2023, at 1:30 p.m. CST. (RE: related document(s)2637 Notice of Agenda (Complex Case) filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Lillian Jordan (Jordan, Lillian) Modified on 11/16/2023 (Nunnery, J.). (Entered: 11/14/2023) Email |
| 11/14/2023 | 2654 | **Disregard - See Corrected Filing at P-2659** Certificate of Service of Notice of Amended Agenda of Matters Scheduled for Hearing on Tuesday, November 14, 2023, at 1:30 p.m. CST. (RE: related document(s)2653 Notice of Agenda (Complex Case) filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Lillian Jordan (Jordan, Lillian) Modified on 11/14/2023 (Rouchon, H). (Entered: 11/14/2023) Email |
| 11/14/2023 | 2653 | Notice of Agenda in re Chapter 11 Complex Case Notice of Amended Agenda of Matters Scheduled for Hearing on Tuesday, November 14, 2023, at 1:30 p.m. CST The Roman Catholic Church for the Archdiocese of New Orleans. Hearing scheduled for 11/14/2023 at 01:30 PM by 500 Poydras Street, Suite B-709 SECTION A. (Oppenheim, Samantha) (Entered: 11/14/2023) Email |
| 11/14/2023 | 2652 | Witness/Exhibit List Filed by Official Committee of Unsecured Creditors (RE: (related document(s)2595 Motion For Sale of Property Free and Clear of Liens under 11 USC 363(f) filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 2631 Witness/Exhibit List filed by Creditor Committee Official Committee of Unsecured Creditors) (Attachments: # 1 Exhibit 4 (10/12/23 Committee Email) # 2 Exhibit 5 (10/12/23 Commercial Committee Email) # 3 Exhibit 6 (4/15/22 Recommended Pricing List)(Excerpted) # 4 Exhibit 7 (4/13/21 Appraisal)(Excerpted)) (Bryant, Steven) (Entered: 11/14/2023) Email |
| 11/14/2023 | 2651 | Certificate of Service of the Order (Docket No. 2647) (RE: related document(s)2647 Order on Motion to Expedite Hearing) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 11/14/2023) Email |
| 11/14/2023 | 2650 | Certificate of Service (RE: related document(s)2643 Stipulation and Order, 2645 Motion for Limine filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, Motion To Strike, 2646 Motion to Expedite Hearing filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 11/14/2023) Email |
| 11/14/2023 | 2649 | Certificate of Service of the Order (Docket No. 2641) (RE: related document(s)2641 Stipulation and Order) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 11/14/2023) Email |
| 11/13/2023 | 2648 | Motion for Limine Joinder to Motion in Limine or in the Alternative Motion to Strike Late-Filed Witness & Exhibit List (RE: related document(s)2635 Witness/Exhibit List filed by Creditor James Adams, Creditor TIM DOE, Creditor JANE DOE, 2645 Motion for Limine filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, Motion To Strike) Filed by Douglas S. Draper of Heller, Draper & Horn L.L.C. on behalf of Apostolates (Draper, Douglas) (Entered: 11/13/2023) Email |
| 11/13/2023 | 2647 | Order Granting Motion to Expedite Hearing on Motion in Limine or in the Alternative Motion To Strike Late-Filed Witness and Exhibit List. IT IS FURTHER ORDERED that movant shall IMMEDIATELY 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 as soon as practicable. (RE: related document(s)2645 Motion for Limine filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, Motion To Strike, 2646 Motion to Expedite Hearing filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Signed on November 13, 2023. Hearing scheduled for 11/14/2023 at 01:30 PM by 500 Poydras Street, Suite B-709 SECTION A. (Rouchon, H) (Entered: 11/13/2023) Email |
| 11/13/2023 | 2646 | Ex Parte Motion to Expedite Hearing on Debtor's Expedited Motion in Limine or in the Alternative Motion to Strike Late-Filed Witness and Exhibit List (RE: related document(s)2645 Motion for Limine filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, Motion To Strike) Filed by Mark Mintz of Jones Walker, et al on behalf of The Roman Catholic Church for the Archdiocese of New Orleans (Attachments: # 1 Proposed Order) (Mintz, Mark) (Entered: 11/13/2023) Email |
| 11/13/2023 | 2645 | Expedited Motion for Limine , or in the alternative Motion To Strike Late-Filed Witness and Exhibit List (RE: related document(s)2635 Witness/Exhibit List filed by Creditor James Adams, Creditor TIM DOE, Creditor JANE DOE) Filed by Mark Mintz of Jones Walker, et al on behalf of The Roman Catholic Church for the Archdiocese of New Orleans (Mintz, Mark) (Entered: 11/13/2023) Email |
| 11/13/2023 | 2644 | Order Granting Motion To Seal Document (RE: related document(s)2620 Motion to Seal Document filed by Creditor Committee Official Committee of Unsecured Creditors) Signed on November 13, 2023. (Rouchon, H) (Entered: 11/13/2023) Email |
| 11/13/2023 | 2643 | Order Approving Terms of Joint Stipulation Concerning C.E.P.s Motion for Leave to File Sexual Abuse Survivor Proof of Claim. IT IS FURTHER ORDERED that Counsel for 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 November 13, 2023 (RE: related document(s)2510 Motion for Leave filed by Creditor C. E. P., 2601 Stipulation filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) (Rouchon, H) (Entered: 11/13/2023) Email |
| 11/13/2023 | 2642 | Certificate of Service Filed by Official Committee of Unsecured Creditors (RE: (related document(s)2627 Witness/Exhibit List filed by Creditor Committee Official Committee of Unsecured Creditors, 2628 Reply filed by Creditor Committee Official Committee of Unsecured Creditors, 2631 Witness/Exhibit List filed by Creditor Committee Official Committee of Unsecured Creditors) (Attachments: # 1 Exhibit - 1) (Bryant, Steven) (Entered: 11/13/2023) Email |
| 11/13/2023 | 2641 | Order Approving Terms of Omnibus Joint Stipulation Concerning D.L.W., D.J.B., G.A.D., J.P.M., J.A.F.W., M.J.D., S.M.B., Jane Doe M.N.S., and John Doe T.M.s Motions for Leave To File Sexual Abuse Survivor Proofs of Claim. IT IS FURTHER ORDERED that Counsel for 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 November 13, 2023 (RE: related document(s)2519 Motion for Leave filed by Creditor D. L. W., 2521 Motion for Leave filed by Creditor D. J. B., 2523 Motion for Leave filed by Creditor G. A. D., 2525 Motion for Leave filed by Creditor J. P. M., 2527 Motion for Leave filed by Creditor J. A.F. W., 2529 Motion for Leave filed by Creditor M. J. D., 2531 Motion for Leave filed by Creditor S. M. B., 2533 Motion for Leave filed by Creditor Jane Doe M. N. S., 2535 Motion for Leave filed by Creditor John Doe T. M., 2600 Stipulation filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) (Rouchon, H) (Entered: 11/13/2023) Email |
| 11/13/2023 | 2640 | Certificate of Service Filed by Official Committee of Unsecured Commercial Creditors (RE: (related document(s)2638 Order on Application for Compensation, 2639 Order on Application for Compensation) (Stewart, Paul) (Entered: 11/13/2023) Email |
| 11/13/2023 | 2639 | Order Granting Seventh Interim Fee Application of Dundon Advisers LLC for Allowance of Compensation for Services Rendered and Reimbursement of Expenses as Financial Advisor to the Official Committee of Unsecured Commercial Creditors for the Period of April 1, 2023 through July 31, 2023. Fees awarded: $51672.50, expenses awarded: $0.00 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)2515 Application for Compensation filed by Financial Advisor Dundon Advisors LLC) Signed on November 13, 2023. (Rouchon, H) (Entered: 11/13/2023) Email |
| 11/13/2023 | 2638 | Order Granting Seventh Interim Fee Application of Stewart Robbins Brown & Altazan LLC for Allowance of Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Official Committee of Unsecured Commercial Creditors for the Period of April 1, 2023 through July 31, 2023. Fees awarded: $18380.00, expenses awarded: $9563.02. 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)2514 Application for Compensation filed by Attorney Stewart Robbins Brown & Altazan, LLC) Signed on November 13, 2023. (Rouchon, H) (Entered: 11/13/2023) Email |
| 11/13/2023 | 2637 | Notice of Agenda in re Chapter 11 Complex Case Filed by The Roman Catholic Church for the Archdiocese of New Orleans Hearing scheduled for 11/14/2023 at 01:30 PM by 500 Poydras Street, Suite B-709 SECTION A. (Oppenheim, Samantha) (Entered: 11/13/2023) Email |
| 11/12/2023 | 2636 | Certificate of Service (RE: related document(s)2624 Witness/Exhibit List filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 11/12/2023) Email |
| 11/12/2023 | 2635 | *Stricken per Order P-2663* Witness/Exhibit List Filed by James Adams, JANE DOE, TIM DOE (Gisleson, Soren) Modified on 11/15/2023 (Nunnery, J.). (Entered: 11/12/2023) Email |
| 11/10/2023 | 2634 | Certificate of Service Filed by Official Committee of Unsecured Commercial Creditors (RE: (related document(s)2632 Witness/Exhibit List filed by Creditor Committee Official Committee of Unsecured Commercial Creditors, 2633 Witness/Exhibit List filed by Creditor Committee Official Committee of Unsecured Commercial Creditors) (Altazan, A. Brooke) (Entered: 11/10/2023) Email |
| 11/10/2023 | 2633 | Witness/Exhibit List Filed by Official Committee of Unsecured Commercial Creditors (RE: (related document(s)2595 Motion For Sale of Property Free and Clear of Liens under 11 USC 363(f) filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) (Altazan, A. Brooke) (Entered: 11/10/2023) Email |
| 11/10/2023 | 2632 | Witness/Exhibit List Filed by Official Committee of Unsecured Commercial Creditors (RE: (related document(s)2478 Amended Order) (Altazan, A. Brooke) (Entered: 11/10/2023) Email |
| 11/10/2023 | 2631 | Witness/Exhibit List Filed by Official Committee of Unsecured Creditors (RE: (related document(s)2595 Motion For Sale of Property Free and Clear of Liens under 11 USC 363(f) filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 2596 Notice of Hearing filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) (Attachments: # 1 Exhibit - 4 # 2 Exhibit - 5 # 3 Exhibit - 6 # 4 Exhibit - 7) (Bryant, Steven) (Entered: 11/10/2023) Email |
| 11/10/2023 | 2630 | Witness/Exhibit List Filed by Apostolates, The Roman Catholic Church for the Archdiocese of New Orleans (RE: (related document(s)2478 Amended Order) (Attachments: # 1 Joint Exhibit 1 # 2 Joint Exhibit 2 # 3 Joint Exhibit 3 # 4 Joint Exhibit 4 # 5 Joint Exhibit 5) (Mintz, Mark) (Entered: 11/10/2023) Email |
| 11/10/2023 | 2629 | Witness/Exhibit List Filed by International Insurance Company, United States Fire Insurance Company (RE: (related document(s)2478 Amended Order) (Baay, John) (Entered: 11/10/2023) Email |
| 11/10/2023 | 2628 | Reply Omnibus Reply to Objections and Other Responses to the Motions for Limited Relief from the Automatic Stay filed on behalf of Various Sexual Abuse Survivors Filed by Official Committee of Unsecured Creditors (RE: (related document(s)2611 Objection filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 2612 Opposition filed by Other Prof. Fidelity & Guaranty Insurance Underwriters, Inc, 2613 Response filed by Creditor Committee Official Committee of Unsecured Commercial Creditors, 2615 Objection filed by Interested Party Apostolates, 2616 Objection filed by Interested Party International Insurance Company, Interested Party United States Fire Insurance Company) Hearing scheduled for 11/14/2023 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Knapp, Bradley) (Entered: 11/10/2023) Email |
| 11/10/2023 | 2627 | Witness/Exhibit List Filed by Official Committee of Unsecured Creditors (RE: (related document(s)2478 Amended Order) (Attachments: # 1 Exhibit - 1) (Knapp, Bradley) (Entered: 11/10/2023) Email |
| 11/9/2023 | 2626 | Memo to Record of hearing scheduled for 11/14/2023 (RE: (related document(s)2510 Motion for Leave filed by Creditor C. E. P., 2519 Motion for Leave filed by Creditor D. L. W., 2521 Motion for Leave filed by Creditor D. J. B., 2523 Motion for Leave filed by Creditor G. A. D., 2525 Motion for Leave filed by Creditor J. P. M., 2527 Motion for Leave filed by Creditor J. A.F. W., 2529 Motion for Leave filed by Creditor M. J. D., 2531 Motion for Leave filed by Creditor S. M. B., 2533 Motion for Leave filed by Creditor Jane Doe M. N. S., 2535 Motion for Leave filed by Creditor John Doe T. M., 2600 Stipulation filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 2601 Stipulation filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans). The parties have reached an agreement as evidenced by the stipulations filed. Therefore, the hearing scheduled for these matters on 11/14/2023 is cancelled. Counsel has submitted the orders approving the terms of the stipulations which are being reviewed by the Court. (Arnold, Ellen) (Entered: 11/09/2023) Email |
| 11/9/2023 | 2625 | Memo to Record of hearing scheduled for 11/14/2023 (RE: (related document(s)2514 Application for Compensation filed by Attorney Stewart Robbins Brown & Altazan, LLC, 2515 Application for Compensation filed by Financial Advisor Dundon Advisors LLC). After review of the record and pleadings, proper service having been made, and no objections having been filed, the Court will APPROVE the applications WITHOUT HEARING. Counsel is to submit the orders within two (2) days. (Arnold, Ellen) (Entered: 11/09/2023) Email |
| 11/9/2023 | 2624 | Witness/Exhibit List Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: (related document(s)2595 Motion For Sale of Property Free and Clear of Liens under 11 USC 363(f) filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4 # 5 Exhibit 5 # 6 Exhibit 6) (Oppenheim, Samantha) (Entered: 11/09/2023) Email |
| 11/9/2023 | 2623 | Certificate of Service of the Debtors Objection to Motions for Limited Relief from the Automatic Stay (Docket No. 2611) (RE: related document(s)2611 Objection filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 11/09/2023) Email |
| 11/8/2023 | 2622 | Certificate of Service Filed by Official Committee of Unsecured Creditors (RE: (related document(s)2620 Motion to Seal Document filed by Creditor Committee Official Committee of Unsecured Creditors, 2621 Objection filed by Creditor Committee Official Committee of Unsecured Creditors) (Attachments: # 1 Exhibit - 1) (Bryant, Steven) (Entered: 11/08/2023) Email |
| 11/7/2023 | 2621 | Objection with Certificate of Service Limited Objection of the Official Committee of Unsecured Creditors to the Debtors Motion for Authority to Sell 400 North Rampart Street, Free and Clear of all Claims, Liens, Interests, and Encumbrances Pursuant to §§ 363(B) and 363(F) of the Bankruptcy Code Filed by Official Committee of Unsecured Creditors (RE: (related document(s)2595 Motion For Sale of Property Free and Clear of Liens under 11 USC 363(f) filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Hearing scheduled for 11/14/2023 at 01:30 PM by 500 Poydras Street, Suite B-709 SECTION A. (Attachments: # 1 Exhibit - 1 # 2 Exhibit - 2 # 3 Exhibit - 3 # 4 Exhibit - 4) (Bryant, Steven) (Entered: 11/07/2023) Email |
| 11/7/2023 | 2620 | Ex Parte Motion to Seal Document Motion of the Official Committee of Unsecured Creditors for an Order Pursuant to Bankruptcy Code Sections 105(a) and 107 and Bankruptcy Rule 9018 Authorizing the Committee to File Under Seal Its Limited Objection to the Debtors Motion for Authority to Sell 400 North Rampart Street, Free and Clear of All Claims, Liens, Interests, and Encumbrances Pursuant to §§ 363(b) and 363(f) of the Bankruptcy Code Filed by Steven Bryant of Locke Lord LLP on behalf of Official Committee of Unsecured Creditors (Attachments: # 1 Proposed Order) (Bryant, Steven) (Entered: 11/07/2023) Email |
| 11/7/2023 | 2619 | Certificate of Service Filed by Official Committee of Unsecured Commercial Creditors (RE: (related document(s)2618 Response filed by Creditor Committee Official Committee of Unsecured Commercial Creditors) (Altazan, A. Brooke) (Entered: 11/07/2023) Email |
| 11/7/2023 | 2618 | Response with Certificate of Service Filed by Official Committee of Unsecured Commercial Creditors (RE: (related document(s)2595 Motion For Sale of Property Free and Clear of Liens under 11 USC 363(f) filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Hearing scheduled for 11/14/2023 at 01:30 PM by 500 Poydras Street, Suite B-709 SECTION A. (Altazan, A. Brooke) (Entered: 11/07/2023) Email |
| 11/3/2023 | 2617 | Declaration Under Penalty of Perjury for Non-individual Debtors of Emma L. Jones Filed by International Insurance Company, United States Fire Insurance Company (Attachments: # 1 Exhibit 1. 9/28/23 Hearing Transcript (Case #20-30663)(Bankr. N.D.N.Y) # 2 Exhibit 2. 9/30/20 Hearing Transcript # 3 Exhibit 3. 7/22/21 Hearing Transcript # 4 Exhibit 4. 8/15/23 Hearing Transcript # 5 Exhibit 5. 8/30/23 Hearing Transcript) (Baay, John) (Entered: 11/03/2023) Email |
| 11/3/2023 | 2616 | Objection with Certificate of Service Filed by International Insurance Company, United States Fire Insurance Company (RE: (related document(s)2512 Motion for Relief From Stay filed by Creditor David J. Gordon, 2538 Motion for Relief From Stay filed by Creditor B. L., 2542 Motion for Relief From Stay filed by Creditor G. K. H., 2544 Motion for Relief From Stay filed by Movant John (W.M.) Doe, 2545 Motion for Relief From Stay filed by Creditor GA Doe, 2547 Motion for Relief From Stay filed by Creditor MY Doe, 2550 Motion for Relief From Stay filed by Creditor JW Doe, 2552 Motion for Relief From Stay filed by Creditor BM Doe, 2554 Motion for Relief From Stay filed by Creditor GL Doe, 2556 Motion for Relief From Stay filed by Creditor CH Doe, 2558 Motion for Relief From Stay filed by Creditor TG Doe, 2560 Motion for Relief From Stay filed by Creditor Mark H Doe, 2562 Motion for Relief From Stay filed by Creditor MH Doe, 2564 Motion for Relief From Stay filed by Creditor MC Doe, 2566 Motion for Relief From Stay filed by Creditor MB Doe, 2568 Motion for Relief From Stay filed by Creditor 110 ESAS, 2570 Motion for Relief From Stay filed by Creditor TIM DOE, 2571 Motion for Relief From Stay filed by Creditor JANE DOE, 2573 Motion for Relief From Stay filed by Creditor R. A. P., 2574 Motion for Relief From Stay filed by Creditor T. G., 2575 Motion for Relief From Stay filed by Creditor T. M., 2578 Motion for Relief From Stay filed by Creditor AWKO Doe 30, 2579 Motion for Relief From Stay filed by Interested Party E. J., 2580 Motion for Relief From Stay filed by Interested Party R. H., 2581 Motion for Relief From Stay filed by Interested Party C. W., 2582 Motion for Relief From Stay filed by Interested Party M. C., 2583 Motion for Relief From Stay filed by Interested Party S. T.) (Baay, John) (Entered: 11/03/2023) Email |
| 11/3/2023 | 2615 | Objection with Certificate of Service Filed by Apostolates (RE: (related document(s)2512 Motion for Relief From Stay filed by Creditor David J. Gordon, 2537 Exparte Motion for Relief from Stay filed by Creditor GA Doe, 2538 Motion for Relief From Stay filed by Creditor B. L., 2542 Motion for Relief From Stay filed by Creditor G. K. H., 2545 Motion for Relief From Stay filed by Creditor GA Doe, 2547 Motion for Relief From Stay filed by Creditor MY Doe, 2550 Motion for Relief From Stay filed by Creditor JW Doe, 2552 Motion for Relief From Stay filed by Creditor BM Doe, 2554 Motion for Relief From Stay filed by Creditor GL Doe, 2556 Motion for Relief From Stay filed by Creditor CH Doe, 2558 Motion for Relief From Stay filed by Creditor TG Doe, 2560 Motion for Relief From Stay filed by Creditor Mark H Doe, 2562 Motion for Relief From Stay filed by Creditor MH Doe, 2564 Motion for Relief From Stay filed by Creditor MC Doe, 2566 Motion for Relief From Stay filed by Creditor MB Doe, 2568 Motion for Relief From Stay filed by Creditor 110 ESAS, 2570 Motion for Relief From Stay filed by Creditor TIM DOE, 2571 Motion for Relief From Stay filed by Creditor JANE DOE, 2573 Motion for Relief From Stay filed by Creditor R. A. P., 2574 Motion for Relief From Stay filed by Creditor T. G., 2575 Motion for Relief From Stay filed by Creditor T. M., 2578 Motion for Relief From Stay filed by Creditor AWKO Doe 30, 2579 Motion for Relief From Stay filed by Interested Party E. J., 2580 Motion for Relief From Stay filed by Interested Party R. H., 2581 Motion for Relief From Stay filed by Interested Party C. W., 2582 Motion for Relief From Stay filed by Interested Party M. C., 2583 Motion for Relief From Stay filed by Interested Party S. T.) Hearing scheduled for 11/14/2023 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Attachments: # 1 Mailing Matrix) (Draper, Douglas) (Entered: 11/03/2023) Email |
| 11/3/2023 | 2614 | Certificate of Service Filed by Official Committee of Unsecured Commercial Creditors (RE: (related document(s)2613 Response filed by Creditor Committee Official Committee of Unsecured Commercial Creditors) (Altazan, A. Brooke) (Entered: 11/03/2023) Email |
| 11/3/2023 | 2613 | Omnibus Response with Certificate of Service Filed by Official Committee of Unsecured Commercial Creditors (RE: (related document(s)2512 Motion for Relief From Stay filed by Creditor David J. Gordon, 2538 Motion for Relief From Stay filed by Creditor B. L., 2542 Motion for Relief From Stay filed by Creditor G. K. H., 2544 Motion for Relief From Stay filed by Movant John (W.M.) Doe, 2545 Motion for Relief From Stay filed by Creditor GA Doe, 2547 Motion for Relief From Stay filed by Creditor MY Doe, 2550 Motion for Relief From Stay filed by Creditor JW Doe, 2552 Motion for Relief From Stay filed by Creditor BM Doe, 2554 Motion for Relief From Stay filed by Creditor GL Doe, 2556 Motion for Relief From Stay filed by Creditor CH Doe, 2558 Motion for Relief From Stay filed by Creditor TG Doe, 2560 Motion for Relief From Stay filed by Creditor Mark H Doe, 2562 Motion for Relief From Stay filed by Creditor MH Doe, 2564 Motion for Relief From Stay filed by Creditor MC Doe, 2566 Motion for Relief From Stay filed by Creditor MB Doe, 2568 Motion for Relief From Stay filed by Creditor 110 ESAS, 2570 Motion for Relief From Stay filed by Creditor TIM DOE, 2571 Motion for Relief From Stay filed by Creditor JANE DOE, 2573 Motion for Relief From Stay filed by Creditor R. A. P., 2574 Motion for Relief From Stay filed by Creditor T. G., 2575 Motion for Relief From Stay filed by Creditor T. M., 2578 Motion for Relief From Stay filed by Creditor AWKO Doe 30, 2579 Motion for Relief From Stay filed by Interested Party E. J., 2580 Motion for Relief From Stay filed by Interested Party R. H., 2581 Motion for Relief From Stay filed by Interested Party C. W., 2582 Motion for Relief From Stay filed by Interested Party M. C., 2583 Motion for Relief From Stay filed by Interested Party S. T., 2604 Support Memorandum filed by Creditor Certain Abuse Victims, 2605 Response filed by Creditor Committee Official Committee of Unsecured Creditors, 2607 Support Memorandum filed by Creditor James Adams) Hearing scheduled for 11/14/2023 at 01:30 PM by 500 Poydras Street, Suite B-709 SECTION A. (Altazan, A. Brooke) (Entered: 11/03/2023) Email |
| 11/3/2023 | 2612 | Opposition with Certificate of Service Filed by Fidelity & Guaranty Insurance Underwriters, Inc (RE: (related document(s)2512 Motion for Relief From Stay filed by Creditor David J. Gordon, 2537 Exparte Motion for Relief from Stay filed by Creditor GA Doe, 2538 Motion for Relief From Stay filed by Creditor B. L., 2542 Motion for Relief From Stay filed by Creditor G. K. H., 2544 Motion for Relief From Stay filed by Movant John (W.M.) Doe, 2545 Motion for Relief From Stay filed by Creditor GA Doe, 2547 Motion for Relief From Stay filed by Creditor MY Doe, 2550 Motion for Relief From Stay filed by Creditor JW Doe, 2552 Motion for Relief From Stay filed by Creditor BM Doe, 2554 Motion for Relief From Stay filed by Creditor GL Doe, 2556 Motion for Relief From Stay filed by Creditor CH Doe, 2558 Motion for Relief From Stay filed by Creditor TG Doe, 2560 Motion for Relief From Stay filed by Creditor Mark H Doe, 2562 Motion for Relief From Stay filed by Creditor MH Doe, 2564 Motion for Relief From Stay filed by Creditor MC Doe, 2566 Motion for Relief From Stay filed by Creditor MB Doe, 2568 Motion for Relief From Stay filed by Creditor 110 ESAS, 2570 Motion for Relief From Stay filed by Creditor TIM DOE, 2571 Motion for Relief From Stay filed by Creditor JANE DOE, 2573 Motion for Relief From Stay filed by Creditor R. A. P., 2574 Motion for Relief From Stay filed by Creditor T. G., 2575 Motion for Relief From Stay filed by Creditor T. M., 2578 Motion for Relief From Stay filed by Creditor AWKO Doe 30, 2579 Motion for Relief From Stay filed by Interested Party E. J., 2580 Motion for Relief From Stay filed by Interested Party R. H., 2581 Motion for Relief From Stay filed by Interested Party C. W., 2582 Motion for Relief From Stay filed by Interested Party M. C., 2583 Motion for Relief From Stay filed by Interested Party S. T.) Hearing scheduled for 11/14/2023 at 01:30 PM by 500 Poydras Street, Suite B-709 SECTION A. (Beatmann, Jerry) (Entered: 11/03/2023) Email |
| 11/3/2023 | 2611 | Objection with Certificate of Service Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: (related document(s)2512 Motion for Relief From Stay filed by Creditor David J. Gordon, 2538 Motion for Relief From Stay filed by Creditor B. L., 2542 Motion for Relief From Stay filed by Creditor G. K. H., 2544 Motion for Relief From Stay filed by Movant John (W.M.) Doe, 2545 Motion for Relief From Stay filed by Creditor GA Doe, 2547 Motion for Relief From Stay filed by Creditor MY Doe, 2550 Motion for Relief From Stay filed by Creditor JW Doe, 2552 Motion for Relief From Stay filed by Creditor BM Doe, 2554 Motion for Relief From Stay filed by Creditor GL Doe, 2556 Motion for Relief From Stay filed by Creditor CH Doe, 2558 Motion for Relief From Stay filed by Creditor TG Doe, 2560 Motion for Relief From Stay filed by Creditor Mark H Doe, 2562 Motion for Relief From Stay filed by Creditor MH Doe, 2564 Motion for Relief From Stay filed by Creditor MC Doe, 2566 Motion for Relief From Stay filed by Creditor MB Doe, 2568 Motion for Relief From Stay filed by Creditor 110 ESAS, 2570 Motion for Relief From Stay filed by Creditor TIM DOE, 2571 Motion for Relief From Stay filed by Creditor JANE DOE, 2573 Motion for Relief From Stay filed by Creditor R. A. P., 2574 Motion for Relief From Stay filed by Creditor T. G., 2575 Motion for Relief From Stay filed by Creditor T. M., 2578 Motion for Relief From Stay filed by Creditor AWKO Doe 30, 2579 Motion for Relief From Stay filed by Interested Party E. J., 2580 Motion for Relief From Stay filed by Interested Party R. H., 2581 Motion for Relief From Stay filed by Interested Party C. W., 2582 Motion for Relief From Stay filed by Interested Party M. C., 2583 Motion for Relief From Stay filed by Interested Party S. T.) Hearing scheduled for 11/14/2023 at 01:30 PM by 500 Poydras Street, Suite B-709 SECTION A. (Attachments: # 1 Exhibit 1) (Mintz, Mark) (Entered: 11/03/2023) Email |
| 11/2/2023 | 2610 | Notice of Hearing Filed by L. A. C. (RE: related document(s)2609 Motion for Leave filed by Movant L. A. C.). Hearing scheduled for 12/21/2023 at 01:30 PM (check with court for location). (Elliot, Frank) (Entered: 11/02/2023) Email |
| 11/2/2023 | 2609 | Motion for Leave to File Sexual Abuse Survivor Proof of Claim Filed by Frank Elliot III of N. Frank Elliot III, LLC on behalf of L. A. C. (Attachments: # 1 Exhibit Declaration of L.A.C.) (Elliot, Frank) Additional attachment(s) added on 10/1/2024 (Nunnery, J.). (Entered: 11/02/2023) Email |
| 10/27/2023 | 2608 | Motion to Seal Document Rec. Doc. 2607-1 Filed by Soren Erik Gisleson of Herman, Herman & Katz on behalf of James Adams (Attachments: # 1 Proposed Order) (Gisleson, Soren) (Entered: 10/27/2023) Email |
| 10/27/2023 | 2607 | Support Memorandum in Re Filed by James Adams (RE: (related document(s)2570 Motion for Relief From Stay filed by Creditor TIM DOE, 2571 Motion for Relief From Stay filed by Creditor JANE DOE) (Attachments: # 1 Exhibit 1 (Filed Under Seal)) (Gisleson, Soren) (Entered: 10/27/2023) Email |
| 10/27/2023 | 2606 | Certificate of Service Filed by Official Committee of Unsecured Creditors (RE: (related document(s)2605 Response filed by Creditor Committee Official Committee of Unsecured Creditors) (Attachments: # 1 Exhibit - 1) (Knapp, Bradley) (Entered: 10/27/2023) Email |
| 10/27/2023 | 2605 | Response with Certificate of Service Joinder in Motions for Limited Relief from the Automatic Stay Filed by Official Committee of Unsecured Creditors (RE: (related document(s)2512 Motion for Relief From Stay filed by Creditor David J. Gordon, 2519 Motion for Leave filed by Creditor D. L. W., 2521 Motion for Leave filed by Creditor D. J. B., 2523 Motion for Leave filed by Creditor G. A. D., 2525 Motion for Leave filed by Creditor J. P. M., 2527 Motion for Leave filed by Creditor J. A.F. W., 2529 Motion for Leave filed by Creditor M. J. D., 2531 Motion for Leave filed by Creditor S. M. B., 2533 Motion for Leave filed by Creditor Jane Doe M. N. S., 2535 Motion for Leave filed by Creditor John Doe T. M., 2538 Motion for Relief From Stay filed by Creditor B. L., 2542 Motion for Relief From Stay filed by Creditor G. K. H., 2544 Motion for Relief From Stay filed by Movant John (W.M.) Doe, 2545 Motion for Relief From Stay filed by Creditor GA Doe, 2547 Motion for Relief From Stay filed by Creditor MY Doe, 2550 Motion for Relief From Stay filed by Creditor JW Doe, 2552 Motion for Relief From Stay filed by Creditor BM Doe, 2554 Motion for Relief From Stay filed by Creditor GL Doe, 2556 Motion for Relief From Stay filed by Creditor CH Doe, 2558 Motion for Relief From Stay filed by Creditor TG Doe, 2560 Motion for Relief From Stay filed by Creditor Mark H Doe, 2562 Motion for Relief From Stay filed by Creditor MH Doe, 2564 Motion for Relief From Stay filed by Creditor MC Doe, 2566 Motion for Relief From Stay filed by Creditor MB Doe, 2568 Motion for Relief From Stay filed by Creditor 110 ESAS, 2570 Motion for Relief From Stay filed by Creditor TIM DOE, 2571 Motion for Relief From Stay filed by Creditor JANE DOE, 2573 Motion for Relief From Stay filed by Creditor R. A. P., 2574 Motion for Relief From Stay filed by Creditor T. G., 2575 Motion for Relief From Stay filed by Creditor T. M., 2578 Motion for Relief From Stay filed by Creditor AWKO Doe 30, 2579 Motion for Relief From Stay filed by Interested Party E. J., 2580 Motion for Relief From Stay filed by Interested Party R. H., 2581 Motion for Relief From Stay filed by Interested Party C. W., 2582 Motion for Relief From Stay filed by Interested Party M. C., 2583 Motion for Relief From Stay filed by Interested Party S. T.) Hearing scheduled for 11/14/2023 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Knapp, Bradley) (Entered: 10/27/2023) Email |
| 10/27/2023 | 2604 | Support Memorandum in Re Filed by Certain Abuse Victims (RE: (related document(s)2570 Motion for Relief From Stay filed by Creditor TIM DOE, 2571 Motion for Relief From Stay filed by Creditor JANE DOE) (Gisleson, Soren) (Entered: 10/27/2023) Email |
| 10/26/2023 | 2603 | Certificate of Service (RE: related document(s)2600 Stipulation filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 2601 Stipulation filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 10/26/2023) Email |
| 10/25/2023 | 2602 | Certificate of Service (RE: related document(s)2595 Motion For Sale of Property Free and Clear of Liens under 11 USC 363(f) filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 2596 Notice of Hearing filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 10/25/2023) Email |
| 10/25/2023 | 2601 | Stipulation By The Roman Catholic Church for the Archdiocese of New Orleans and C.E.P. Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: (related document(s)2510 Motion for Leave filed by Creditor C. E. P.) (Attachments: # 1 Exhibit A - Proposed Order) (Oppenheim, Samantha) (Entered: 10/25/2023) Email |
| 10/25/2023 | 2600 | Stipulation By The Roman Catholic Church for the Archdiocese of New Orleans and D.L.W., D.J.B., G.A.D., J.P.M., J.A.F.W., M.J.D., S.M.B., Jane Doe M.N.S., and John Doe T.M. Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: (related document(s)2519 Motion for Leave filed by Creditor D. L. W., 2521 Motion for Leave filed by Creditor D. J. B., 2523 Motion for Leave filed by Creditor G. A. D., 2525 Motion for Leave filed by Creditor J. P. M., 2527 Motion for Leave filed by Creditor J. A.F. W., 2529 Motion for Leave filed by Creditor M. J. D., 2531 Motion for Leave filed by Creditor S. M. B., 2533 Motion for Leave filed by Creditor Jane Doe M. N. S., 2535 Motion for Leave filed by Creditor John Doe T. M.) (Attachments: # 1 Exhibit A - Proposed Order) (Oppenheim, Samantha) (Entered: 10/25/2023) Email |
| 10/25/2023 | 2599 | Notice of Hearing by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611 Filed by B. R. S. (RE: related document(s)2598 Motion for Leave filed by Creditor B. R. S.). Hearing scheduled for 12/21/2023 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Meyer, Daniel) (Entered: 10/25/2023) Email |
| 10/25/2023 | 2598 | Motion for Leave to File Proof of Claim Filed by Daniel Adam Meyer of Slater Slater Schulman, LLP on behalf of B. R. S. (Attachments: # 1 Exhibit A) (Meyer, Daniel) (Entered: 10/25/2023) Email |
| 10/24/2023 | 2597 | Chapter 11 Monthly Operating Report for the Month Ending: 09/30/2023 Filed by The Roman Catholic Church for the Archdiocese of New Orleans (Attachments: # 1 1 - Statement of Cash Receipts and Disbursements # 2 2 - Balance Sheet # 3 3 - Statement of Operations # 4 4 - Accounts Receivable Aging # 5 5 - Accounts Payable Aging # 6 6 - Schedule of Payments to Professionals # 7 7 - Schedule of Payments to Insiders # 8 8 - All Bank Statements and Reconciliations - PART 1 # 9 8 - All Bank Statements and Reconciliations - PART 2 # 10 8 - All Bank Statements and Reconciliations - PART 3 # 11 8 - All Bank Statements and Reconciliations - PART 4 # 12 8 - All Bank Statements and Reconciliations - PART 5 # 13 8 - All Bank Statements and Reconciliations - PART 6) (Oppenheim, Samantha) (Entered: 10/24/2023) Email |
| 10/24/2023 | 2596 | Notice of Hearing by 500 Poydras Street, Suite B-709 SECTION A Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: related document(s)2595 Motion For Sale of Property Free and Clear of Liens under 11 USC 363(f) filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans). Hearing scheduled for 11/14/2023 at 01:30 PM by 500 Poydras Street, Suite B-709 SECTION A. (Oppenheim, Samantha) (Entered: 10/24/2023) Email |
| 10/24/2023 | 2595 | Motion For Sale of Property Free and Clear of Liens under 11 USC 363(f) Debtor's Motion for Authority to Sell 400 North Rampart Street, Free and Clear of All Claims, Liens, Interests, and Encumbrances Pursuant to §§ 363(b) and 363(f) of the Bankruptcy Code Fee Amount $188. 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 - Declaration) (Oppenheim, Samantha) (Entered: 10/24/2023) Email |
| 10/23/2023 | 2594 | Notice of Hearing with Certificate of Service Filed by AWKO Doe 30 (RE: related document(s)2578 Motion for Relief From Stay filed by Creditor AWKO Doe 30). Hearing scheduled for 11/14/2023 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Thomas, Reagan) (Entered: 10/23/2023) Email |
| 10/20/2023 | 2593 | Certificate of Service of the Order (Docket No. 2588) (RE: related document(s)2588 Order) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 10/20/2023) Email |
| 10/20/2023 | 2592 | Certificate of Service (RE: related document(s)2514 Application for Compensation filed by Attorney Stewart Robbins Brown & Altazan, LLC, 2515 Application for Compensation filed by Financial Advisor Dundon Advisors LLC, 2516 Notice of Hearing filed by Attorney Stewart Robbins Brown & Altazan, LLC, 2517 Notice of Hearing filed by Financial Advisor Dundon Advisors LLC) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 10/20/2023) Email |
| 10/20/2023 | 2591 | Notice of Hearing with Certificate of Service Filed by T. M. (RE: related document(s)2573 Motion for Relief From Stay filed by Creditor R. A. P., 2574 Motion for Relief From Stay filed by Creditor T. G., 2575 Motion for Relief From Stay filed by Creditor T. M.). Hearing scheduled for 11/14/2023 at 01:30 PM by 500 Poydras Street, Suite B-709 SECTION A. (Arata, William) (Entered: 10/20/2023) Email |
| 10/19/2023 | 2590 | Notice of Hearing with Certificate of Service Filed by John (W.M.) Doe (RE: related document(s)2544 Motion for Relief From Stay filed by Movant John (W.M.) Doe). Hearing scheduled for 11/14/2023 at 01:30 PM by 500 Poydras Street, Suite B-709 SECTION A. (Schubert, Kristi) (Entered: 10/19/2023) Email |
| 10/19/2023 | 2589 | Notice of Hearing with Certificate of Service Filed by B. L. (RE: related document(s)2538 Motion for Relief From Stay filed by Creditor B. L.). Hearing scheduled for 11/14/2023 at 01:30 PM by 500 Poydras Street, Suite B-709 SECTION A. (Wolf-Freedman, Brittany) (Entered: 10/19/2023) Email |
| 10/19/2023 | 2588 | Order Cancelling Omnibus Hearing Scheduled October 19, 2023 IT IS FURTHER ORDERED that counsel for Debtor shall IMMEDIATELY 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 as soon as practicable. Signed on October 19, 2023 (Rouchon, H) (Entered: 10/19/2023) Email |
| 10/19/2023 | 2587 | Certificate of Service of i. Order (Docket No. 2584); and ii. Order (Docket No. 2585) (RE: related document(s)2584 Stipulation and Order, 2585 Stipulation and Order) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 10/19/2023) Email |
| 10/18/2023 | 2586 | Notice of Hearing by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611 Filed by M. C., R. H., E. J., S. T., C. W. (RE: related document(s)2579 Motion for Relief From Stay filed by Interested Party E. J., 2580 Motion for Relief From Stay filed by Interested Party R. H., 2581 Motion for Relief From Stay filed by Interested Party C. W., 2582 Motion for Relief From Stay filed by Interested Party M. C., 2583 Motion for Relief From Stay filed by Interested Party S. T.). Hearing scheduled for 11/14/2023 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Robinson, Craig) (Entered: 10/18/2023) Email |
| 10/18/2023 | 2585 | Order Approving Omnibus Joint Stipulation Concerning C.J.B. and P.P.J.s Motions for Leave To File Sexual Abuse Survivor Proofs of Claim 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 October 16, 2023 (RE: related document(s)2465 Motion for Leave filed by Creditor C. J. B., 2500 Motion for Leave filed by Creditor P. P.J., 2508 Stipulation filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) (Rouchon, H) (Entered: 10/18/2023) Email |
| 10/18/2023 | 2584 | Order Approving Omnibus Joint Stipulation Concerning D.R. and S.T.s Motions for Leave To File Sexual Abuse Survivor Proofs of Claim 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 October 16, 2023 (RE: related document(s)2485 Motion for Leave filed by Creditor D. R., 2487 Motion for Leave filed by Creditor S T, 2506 Stipulation filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) (Rouchon, H) (Entered: 10/18/2023) Email |
| 10/17/2023 | 2583 | Motion for Relief from Stay . Fee Amount $188. Filed by Craig Robinson of Robinson Law Offices on behalf of S. T. (Robinson, Craig) (Entered: 10/17/2023) Email |
| 10/17/2023 | 2582 | Motion for Relief from Stay . Fee Amount $188. Filed by Craig Robinson of Robinson Law Offices on behalf of M. C. (Robinson, Craig) (Entered: 10/17/2023) Email |
| 10/17/2023 | 2581 | Motion for Relief from Stay . Fee Amount $188. Filed by Craig Robinson of Robinson Law Offices on behalf of C. W. (Robinson, Craig) (Entered: 10/17/2023) Email |
| 10/17/2023 | 2580 | Motion for Relief from Stay . Fee Amount $188. Filed by Craig Robinson of Robinson Law Offices on behalf of R. H. (Robinson, Craig) (Entered: 10/17/2023) Email |
| 10/17/2023 | 2579 | Motion for Relief from Stay . Fee Amount $188. Filed by Craig Robinson of Robinson Law Offices on behalf of E. J. (Robinson, Craig) (Entered: 10/17/2023) Email |
| 10/17/2023 | 2578 | Motion for Relief from Stay . Fee Amount $188. Filed by Reagan Charleston Thomas of Aylstock, Witkin, Kreis, and Overholtz on behalf of AWKO Doe 30 (Thomas, Reagan) (Entered: 10/17/2023) Email |
| 10/17/2023 | 2577 | Notice of Appearance and Request for Notice Filed by Reagan Charleston Thomas on behalf of AWKO Doe 30. (Thomas, Reagan) (Entered: 10/17/2023) Email |
| 10/17/2023 | 2576 | Notice of Hearing by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611 Filed by JANE DOE, TIM DOE (RE: related document(s)2570 Motion for Relief From Stay filed by Creditor TIM DOE, 2571 Motion for Relief From Stay filed by Creditor JANE DOE). Hearing scheduled for 11/14/2023 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Gisleson, Soren) (Entered: 10/17/2023) Email |
| 10/17/2023 | 2575 | Motion for Relief from Stay . Fee Amount $188. Filed by William Harrell Arata I on behalf of T. M. (Arata, William) (Entered: 10/17/2023) Email |
| 10/17/2023 | 2574 | Motion for Relief from Stay . Fee Amount $188. Filed by William Harrell Arata I on behalf of T. G. (Arata, William) (Entered: 10/17/2023) Email |
| 10/17/2023 | 2573 | Motion for Relief from Stay . Fee Amount $188. Filed by William Harrell Arata I on behalf of R. A. P. (Arata, William) (Entered: 10/17/2023) Email |
| 10/17/2023 | 2572 | Order Granting Motion To Appear pro hac vice for Adam D. Horowitz. 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)2541 Motion to Appear pro hac vice filed by Other Prof. The Bezou Law Firm) Signed on October 16, 2023. (Nunnery, J.) (Entered: 10/17/2023) Email |
| 10/17/2023 | 2571 | Motion for Relief from Stay . Fee Amount $188. Filed by Soren Erik Gisleson of Herman, Herman & Katz on behalf of JANE DOE (Gisleson, Soren) (Entered: 10/17/2023) Email |
| 10/17/2023 | 2570 | Motion for Relief from Stay . Fee Amount $188. Filed by Soren Erik Gisleson of Herman, Herman & Katz on behalf of TIM DOE (Gisleson, Soren) (Entered: 10/17/2023) Email |
| 10/17/2023 | 2569 | Notice of Hearing by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611 Filed by 110 ESAS (RE: related document(s)2568 Motion for Relief From Stay filed by Creditor 110 ESAS). Hearing scheduled for 11/14/2023 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Bezou, Jacques) (Entered: 10/17/2023) Email |
| 10/17/2023 | 2568 | Motion for Relief from Stay as to Sexual Abuse Survivor identified as claim no. ESAS-110. Fee Amount $188. Filed by Jacques F. Bezou Jr. of The Bezou Law Firm on behalf of 110 ESAS (Bezou, Jacques) (Entered: 10/17/2023) Email |
| 10/16/2023 | 2567 | Notice of Hearing by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611 Filed by MB Doe (RE: related document(s)2566 Motion for Relief From Stay filed by Creditor MB Doe). Hearing scheduled for 11/14/2023 at 10:00 AM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (D'Amico, Frank) (Entered: 10/16/2023) Email |
| 10/16/2023 | 2566 | Motion for Relief from Stay on behalf of MB Doe. Fee Amount $188. Filed by Frank J D'Amico Jr of Frank J. D'Amico, JR., Aplc on behalf of MB Doe (Attachments: # 1 Exhibit) (D'Amico, Frank) (Entered: 10/16/2023) Email |
| 10/16/2023 | 2565 | Notice of Hearing by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611 Filed by MC Doe (RE: related document(s)2564 Motion for Relief From Stay filed by Creditor MC Doe). Hearing scheduled for 11/14/2023 at 10:00 AM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (D'Amico, Frank) (Entered: 10/16/2023) Email |
| 10/16/2023 | 2564 | Motion for Relief from Stay on behalf of MC Doe. Fee Amount $188. Filed by Frank J D'Amico Jr of Frank J. D'Amico, JR., Aplc on behalf of MC Doe (Attachments: # 1 Exhibit) (D'Amico, Frank) (Entered: 10/16/2023) Email |
| 10/16/2023 | 2563 | Notice of Hearing by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611 Filed by MH Doe (RE: related document(s)2562 Motion for Relief From Stay filed by Creditor MH Doe). Hearing scheduled for 11/14/2023 at 10:00 AM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (D'Amico, Frank) (Entered: 10/16/2023) Email |
| 10/16/2023 | 2562 | Motion for Relief from Stay on behalf of MH Doe. Fee Amount $188. Filed by Frank J D'Amico Jr of Frank J. D'Amico, JR., Aplc on behalf of MH Doe (Attachments: # 1 Exhibit) (D'Amico, Frank) (Entered: 10/16/2023) Email |
| 10/16/2023 | 2561 | Notice of Hearing by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611 Filed by Mark H Doe (RE: related document(s)2560 Motion for Relief From Stay filed by Creditor Mark H Doe). Hearing scheduled for 11/14/2023 at 10:00 AM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (D'Amico, Frank) (Entered: 10/16/2023) Email |
| 10/16/2023 | 2560 | Motion for Relief from Stay on behalf of Mark H. Doe. Fee Amount $188. Filed by Frank J D'Amico Jr of Frank J. D'Amico, JR., Aplc on behalf of Mark H Doe (Attachments: # 1 Exhibit) (D'Amico, Frank) (Entered: 10/16/2023) Email |
| 10/16/2023 | 2559 | Notice of Hearing by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611 Filed by TG Doe (RE: related document(s)2558 Motion for Relief From Stay filed by Creditor TG Doe). Hearing scheduled for 11/14/2023 at 10:00 AM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (D'Amico, Frank) (Entered: 10/16/2023) Email |
| 10/16/2023 | 2558 | Motion for Relief from Stay on behalf of TG Doe. Fee Amount $188. Filed by Frank J D'Amico Jr of Frank J. D'Amico, JR., Aplc on behalf of TG Doe (Attachments: # 1 Exhibit) (D'Amico, Frank) (Entered: 10/16/2023) Email |
| 10/16/2023 | 2557 | Notice of Hearing by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611 Filed by CH Doe (RE: related document(s)2556 Motion for Relief From Stay filed by Creditor CH Doe). Hearing scheduled for 11/14/2023 at 10:00 AM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (D'Amico, Frank) (Entered: 10/16/2023) Email |
| 10/16/2023 | 2556 | Motion for Relief from Stay on behalf of CH Doe. Fee Amount $188. Filed by Frank J D'Amico Jr of Frank J. D'Amico, JR., Aplc on behalf of CH Doe (Attachments: # 1 Exhibit) (D'Amico, Frank) (Entered: 10/16/2023) Email |
| 10/16/2023 | 2555 | Notice of Hearing by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611 Filed by GL Doe (RE: related document(s)2554 Motion for Relief From Stay filed by Creditor GL Doe). Hearing scheduled for 11/14/2023 at 10:00 AM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (D'Amico, Frank) (Entered: 10/16/2023) Email |
| 10/16/2023 | 2554 | Motion for Relief from Stay on behalf of GL Doe. Fee Amount $188. Filed by Frank J D'Amico Jr of Frank J. D'Amico, JR., Aplc on behalf of GL Doe (Attachments: # 1 Exhibit) (D'Amico, Frank) (Entered: 10/16/2023) Email |
| 10/16/2023 | 2553 | Notice of Hearing by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611 Filed by BM Doe (RE: related document(s)2552 Motion for Relief From Stay filed by Creditor BM Doe). Hearing scheduled for 11/14/2023 at 10:00 AM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (D'Amico, Frank) (Entered: 10/16/2023) Email |
| 10/16/2023 | 2552 | Motion for Relief from Stay on behalf of BM Doe. Fee Amount $188. Filed by Frank J D'Amico Jr of Frank J. D'Amico, JR., Aplc on behalf of BM Doe (Attachments: # 1 Exhibit) (D'Amico, Frank) (Entered: 10/16/2023) Email |
| 10/16/2023 | 2551 | Notice of Hearing by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611 Filed by JW Doe (RE: related document(s)2550 Motion for Relief From Stay filed by Creditor JW Doe). Hearing scheduled for 11/14/2023 at 10:00 AM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (D'Amico, Frank) (Entered: 10/16/2023) Email |
| 10/16/2023 | 2550 | Motion for Relief from Stay on behalf of JW Doe. Fee Amount $188. Filed by Frank J D'Amico Jr of Frank J. D'Amico, JR., Aplc on behalf of JW Doe (Attachments: # 1 Exhibit) (D'Amico, Frank) (Entered: 10/16/2023) Email |
| 10/16/2023 | 2549 | Notice of Hearing by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611 Filed by MY Doe (RE: related document(s)2547 Motion for Relief From Stay filed by Creditor MY Doe). Hearing scheduled for 11/14/2023 at 10:00 AM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (D'Amico, Frank) (Entered: 10/16/2023) Email |
| 10/16/2023 | 2548 | Certificate of Service Filed by David J. Gordon (RE: (related document(s)2512 Motion for Relief From Stay filed by Creditor David J. Gordon, 2513 Notice of Hearing filed by Creditor David J. Gordon) (Attachments: # 1 Exhibit - 1) (Stetter, Roger) (Entered: 10/16/2023) Email |
| 10/16/2023 | 2547 | Motion for Relief from Stay on behalf of MY Doe. Fee Amount $188. Filed by Frank J D'Amico Jr of Frank J. D'Amico, JR., Aplc on behalf of MY Doe (Attachments: # 1 Exhibit) (D'Amico, Frank) (Entered: 10/16/2023) Email |
| 10/16/2023 | 2546 | Notice of Hearing by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611 Filed by GA Doe (RE: related document(s)2545 Motion for Relief From Stay filed by Creditor GA Doe). Hearing scheduled for 11/14/2023 at 10:00 AM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (D'Amico, Frank) (Entered: 10/16/2023) Email |
| 10/16/2023 | 2545 | Motion for Relief from Stay G.A. Doe. Fee Amount $188. Filed by Frank J D'Amico Jr of Frank J. D'Amico, JR., Aplc on behalf of GA Doe (Attachments: # 1 Exhibit) (D'Amico, Frank) (Entered: 10/16/2023) Email |
| 10/16/2023 | 2544 | Motion for Relief from Stay on behalf of John (W.M.) Doe. Fee Amount $188. Filed by Kristi Schubert on behalf of John (W.M.) Doe (Schubert, Kristi) (Entered: 10/16/2023) Email |
| 10/16/2023 | 2543 | Notice of Hearing by 500 Poydras Street, Suite B-709 SECTION A Filed by G. K. H. (RE: related document(s)2542 Motion for Relief From Stay filed by Creditor G. K. H.). Hearing scheduled for 11/14/2023 at 01:30 PM by 500 Poydras Street, Suite B-709 SECTION A. (Meyer, Daniel) (Entered: 10/16/2023) Email |
| 10/16/2023 | 2542 | Motion for Relief from Stay by G.K.H.. Fee Amount $188. Filed by Daniel Adam Meyer of Slater Slater Schulman, LLP on behalf of G. K. H. (Meyer, Daniel) (Entered: 10/16/2023) Email |
| 10/16/2023 | 2541 | Ex Parte Motion to Appear pro hac vice Filed by Jacques F. Bezou Jr. of The Bezou Law Firm on behalf of The Bezou Law Firm (Attachments: # 1 Exhibit Certificate of Good Standing) (Bezou, Jacques) (Entered: 10/16/2023) Email |
| 10/16/2023 | 2540 | Memo to Record of hearing scheduled for 10/19/2023 (RE: (related document(s)2465 Motion for Leave filed by Creditor C. J. B., 2485 Motion for Leave filed by Creditor D. R., 2487 Motion for Leave filed by Creditor S T, 2500 Motion for Leave filed by Creditor P. P.J., 2506 Stipulation filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 2508 Stipulation filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans). The parties have reached an agreement as evidenced by the stipulations filed. Therefore, the hearing scheduled for 10/19/2023 is canceled. Counsel for Debtor is to submit orders approving the terms of the stipulations within two (2) days. (Arnold, Ellen) (Entered: 10/16/2023) Email |
| 10/13/2023 | 2539 | Notice of Deficiency Other Reason: Incorrect event code. Please refile. Additionally, Motion requires separately filed Notice of Hearing. The corrected filing must be submitted within 2 business days. Otherwise, the court may issue an order to show cause as to why the document was not corrected, or may strike the pleading. You may contact the court for further procedural information.(RE: (related document(s)2537 Exparte Motion for Relief from Stay filed by Creditor GA Doe) Deficiency Correction due by 10/16/2023. (Rouchon, H) (Entered: 10/13/2023) Email |
| 10/13/2023 | 2538 | Motion for Relief from Stay on behalf of B.L.. Fee Amount $188. Filed by Brittany Rose Wolf-Freedman of Gainsburgh, Benjamin, David, Meunier & Warshauer, LLC on behalf of B. L. (Wolf-Freedman, Brittany) (Entered: 10/13/2023) Email |
| 10/13/2023 | 2537 | *Replaced by P-2545 to correct event code and incur fee* Exparte Motion for Relief from Stay Filed by Frank J D'Amico Jr of Frank J. D'Amico, JR., Aplc on behalf of GA Doe (D'Amico, Frank) Modified on 10/18/2023 (Nunnery, J.). (Entered: 10/13/2023) Email |
| 10/12/2023 | 2536 | Notice of Hearing by Telephone Conference Line: 866-790-6904. Participant Passcode: 3156784 Filed by John Doe T. M. (RE: related document(s)2535 Motion for Leave filed by Creditor John Doe T. M.). Hearing scheduled for 11/14/2023 at 01:30 PM by Telephone Conference Line: 866-790-6904. Participant Passcode: 3156784. (Elliot, Frank) (Entered: 10/12/2023) Email |
| 10/12/2023 | 2535 | Motion for Leave to File Sexual Abuse Survivor Proof of Claim Filed by Frank Elliot III of N. Frank Elliot III, LLC on behalf of John Doe T. M. (Attachments: # 1 Exhibit Declaration in Support by John Doe T.M.) (Elliot, Frank) Additional attachment(s) added on 10/1/2024 (Nunnery, J.). (Entered: 10/12/2023) Email |
| 10/12/2023 | 2534 | Notice of Hearing by Telephone Conference Line: 866-790-6904. Participant Passcode: 3156784 Filed by Jane Doe M. N. S. (RE: related document(s)2533 Motion for Leave filed by Creditor Jane Doe M. N. S.). Hearing scheduled for 11/14/2023 at 01:30 PM by Telephone Conference Line: 866-790-6904. Participant Passcode: 3156784. (Elliot, Frank) (Entered: 10/12/2023) Email |
| 10/12/2023 | 2533 | Motion for Leave to File Sexual Abuse Survivor Proof of Claim Filed by Frank Elliot III of N. Frank Elliot III, LLC on behalf of Jane Doe M. N. S. (Attachments: # 1 Exhibit Declaration in Support by Jane Doe M.N.S.) (Elliot, Frank) Additional attachment(s) added on 10/1/2024 (Nunnery, J.). (Entered: 10/12/2023) Email |
| 10/12/2023 | 2532 | Notice of Hearing by Telephone Conference Line: 866-790-6904. Participant Passcode: 3156784 Filed by S. M. B. (RE: related document(s)2531 Motion for Leave filed by Creditor S. M. B.). Hearing scheduled for 11/14/2023 at 01:30 PM by Telephone Conference Line: 866-790-6904. Participant Passcode: 3156784. (Elliot, Frank) (Entered: 10/12/2023) Email |
| 10/12/2023 | 2531 | Motion for Leave to File Sexual Abuse Survivor Proof of Claim Filed by Frank Elliot III of N. Frank Elliot III, LLC on behalf of S. M. B. (Attachments: # 1 Exhibit Declaration in Support by S.M.B.) (Elliot, Frank) Additional attachment(s) added on 10/1/2024 (Nunnery, J.). (Entered: 10/12/2023) Email |
| 10/12/2023 | 2530 | Notice of Hearing by Telephone Conference Line: 866-790-6904. Participant Passcode: 3156784 Filed by M. J. D. (RE: related document(s)2529 Motion for Leave filed by Creditor M. J. D.). Hearing scheduled for 11/14/2023 at 01:30 PM by Telephone Conference Line: 866-790-6904. Participant Passcode: 3156784. (Elliot, Frank) (Entered: 10/12/2023) Email |
| 10/12/2023 | 2529 | Motion for Leave to File Sexual Abuse Survivor Proof of Claim Filed by Frank Elliot III of N. Frank Elliot III, LLC on behalf of M. J. D. (Attachments: # 1 Exhibit Declaration in Support by M.J.D.) (Elliot, Frank) Additional attachment(s) added on 10/1/2024 (Nunnery, J.). (Entered: 10/12/2023) Email |
| 10/12/2023 | 2528 | Notice of Hearing by Telephone Conference Line: 866-790-6904. Participant Passcode: 3156784 Filed by J. A.F. W. (RE: related document(s)2527 Motion for Leave filed by Creditor J. A.F. W.). Hearing scheduled for 11/14/2023 at 01:30 PM by Telephone Conference Line: 866-790-6904. Participant Passcode: 3156784. (Elliot, Frank) (Entered: 10/12/2023) Email |
| 10/12/2023 | 2527 | Motion for Leave to File Sexual Abuse Survivor Proof of Claim Filed by Frank Elliot III of N. Frank Elliot III, LLC on behalf of J. A.F. W. (Attachments: # 1 Exhibit Declaration in Support by J.A.F.W.) (Elliot, Frank) Additional attachment(s) added on 10/1/2024 (Nunnery, J.). (Entered: 10/12/2023) Email |
| 10/12/2023 | 2526 | Notice of Hearing by Telephone Conference Line: 866-790-6904. Participant Passcode: 3156784 Filed by J. P. M. (RE: related document(s)2525 Motion for Leave filed by Creditor J. P. M.). Hearing scheduled for 11/14/2023 at 01:30 PM by Telephone Conference Line: 866-790-6904. Participant Passcode: 3156784. (Elliot, Frank) (Entered: 10/12/2023) Email |
| 10/12/2023 | 2525 | Motion for Leave to File Sexual Abuse Survivor Proof of Claim Filed by Frank Elliot III of N. Frank Elliot III, LLC on behalf of J. P. M. (Attachments: # 1 Exhibit Declaration in Support by J.P.M.) (Elliot, Frank) Additional attachment(s) added on 10/1/2024 (Nunnery, J.). (Entered: 10/12/2023) Email |
| 10/12/2023 | 2524 | Notice of Hearing by Telephone Conference Line: 866-790-6904. Participant Passcode: 3156784 Filed by G. A. D. (RE: related document(s)2523 Motion for Leave filed by Creditor G. A. D.). Hearing scheduled for 11/14/2023 at 01:30 PM by Telephone Conference Line: 866-790-6904. Participant Passcode: 3156784. (Elliot, Frank) (Entered: 10/12/2023) Email |
| 10/12/2023 | 2523 | Motion for Leave to File Sexual Abuse Survivor Proof of Claim Filed by Frank Elliot III of N. Frank Elliot III, LLC on behalf of G. A. D. (Attachments: # 1 Exhibit Declaration in Support by G.A.D.) (Elliot, Frank) Additional attachment(s) added on 10/1/2024 (Nunnery, J.). (Entered: 10/12/2023) Email |
| 10/12/2023 | 2522 | Notice of Hearing by Telephone Conference Line: 866-790-6904. Participant Passcode: 3156784 Filed by D. J. B. (RE: related document(s)2521 Motion for Leave filed by Creditor D. J. B.). Hearing scheduled for 11/14/2023 at 01:30 PM by Telephone Conference Line: 866-790-6904. Participant Passcode: 3156784. (Elliot, Frank) (Entered: 10/12/2023) Email |
| 10/12/2023 | 2521 | Motion for Leave to File Sexual Abuse Survivor Proof of Claim Filed by Frank Elliot III of N. Frank Elliot III, LLC on behalf of D. J. B. (Attachments: # 1 Exhibit Declaration in Support By D.J.B.) (Elliot, Frank) Additional attachment(s) added on 10/1/2024 (Nunnery, J.). (Entered: 10/12/2023) Email |
| 10/12/2023 | 2520 | Notice of Hearing by Telephone Conference Line: 866-790-6904. Participant Passcode: 3156784 Filed by D. L. W. (RE: related document(s)2519 Motion for Leave filed by Creditor D. L. W.). Hearing scheduled for 11/14/2023 at 01:30 PM by Telephone Conference Line: 866-790-6904. Participant Passcode: 3156784. (Elliot, Frank) (Entered: 10/12/2023) Email |
| 10/12/2023 | 2519 | Motion for Leave to File Sexual Abuse Survivor Proof of Claim Filed by D. L. W. (Attachments: # 1 Exhibit Declaration in Support by D.L.W.) (Elliot, Frank) Additional attachment(s) added on 10/1/2024 (Nunnery, J.). (Entered: 10/12/2023) Email |
| 10/12/2023 | 2518 | Certificate of Service Filed by Stewart Robbins Brown & Altazan, LLC (RE: (related document(s)2514 Application for Compensation filed by Attorney Stewart Robbins Brown & Altazan, LLC, 2515 Application for Compensation filed by Financial Advisor Dundon Advisors LLC, 2516 Notice of Hearing filed by Attorney Stewart Robbins Brown & Altazan, LLC, 2517 Notice of Hearing filed by Financial Advisor Dundon Advisors LLC) (Stewart, Paul) (Entered: 10/12/2023) Email |
| 10/12/2023 | 2517 | Notice of Hearing by 500 Poydras Street, Suite B-709 SECTION A Filed by Dundon Advisors LLC (RE: related document(s)2515 Application for Compensation filed by Financial Advisor Dundon Advisors LLC). Hearing scheduled for 11/14/2023 at 01:30 PM by 500 Poydras Street, Suite B-709 SECTION A. (Stewart, Paul) (Entered: 10/12/2023) Email |
| 10/12/2023 | 2516 | Notice of Hearing by 500 Poydras Street, Suite B-709 SECTION A Filed by Stewart Robbins Brown & Altazan, LLC (RE: related document(s)2514 Application for Compensation filed by Attorney Stewart Robbins Brown & Altazan, LLC). Hearing scheduled for 11/14/2023 at 01:30 PM by 500 Poydras Street, Suite B-709 SECTION A. (Stewart, Paul) (Entered: 10/12/2023) Email |
| 10/12/2023 | 2515 | Application for Compensation for Dundon Advisors LLC, Other Professional, Fee: $51,672.50, Expenses: $0. Filed by Dundon Advisors LLC (Stewart, Paul) (Entered: 10/12/2023) Email |
| 10/12/2023 | 2514 | Application for Compensation for Stewart Robbins Brown & Altazan, LLC, Attorney, Fee: $183,380.00, Expenses: $9,563.02. Filed by Stewart Robbins Brown & Altazan, LLC (Stewart, Paul) (Entered: 10/12/2023) Email |
| 10/11/2023 | 2513 | Notice of Hearing Filed by David J. Gordon (RE: related document(s)2512 Motion for Relief From Stay filed by Creditor David J. Gordon). (Stetter, Roger) (Entered: 10/11/2023) Email |
| 10/11/2023 | 2512 | Motion for Relief from Stay on behalf of David J. Gordon. Fee Amount $188. Filed by Roger Stetter of Roger A. Stetter, Esq. on behalf of David J. Gordon (Stetter, Roger) (Entered: 10/11/2023) Email |
| 10/2/2023 | 2511 | Notice of Hearing by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611 Filed by C. E. P. (RE: related document(s)2510 Motion for Leave filed by Creditor C. E. P.). Hearing scheduled for 11/14/2023 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Meyer, Daniel) (Entered: 10/02/2023) Email |
| 10/2/2023 | 2510 | Motion for Leave to File Proof of Claim Filed by Daniel Adam Meyer of Slater Slater Schulman, LLP on behalf of C. E. P. (Attachments: # 1 Exhibit A) (Meyer, Daniel) (Entered: 10/02/2023) Email |
| 9/29/2023 | 2509 | Certificate of Service of Omnibus Joint Stipulation (Docket No. 2508) (RE: related document(s)2508 Stipulation filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 09/29/2023) Email |
| 9/27/2023 | 2508 | Stipulation By The Roman Catholic Church for the Archdiocese of New Orleans and C.J.B. and P.P.J. Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: (related document(s)2465 Motion for Leave filed by Creditor C. J. B., 2500 Motion for Leave filed by Creditor P. P.J.) (Attachments: # 1 Exhibit A - Proposed Order) (Oppenheim, Samantha) (Entered: 09/27/2023) Email |
| 9/27/2023 | 2507 | Certificate of Service of Omnibus Joint Stipulation ( Docket No. 2506) (RE: related document(s)2506 Stipulation filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 09/27/2023) Email |
| 9/26/2023 | 2506 | Stipulation By The Roman Catholic Church for the Archdiocese of New Orleans and D.R. and S.T. Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: (related document(s)2485 Motion for Leave filed by Creditor D. R., 2487 Motion for Leave filed by Creditor S T) (Attachments: # 1 Exhibit A - Proposed Order) (Oppenheim, Samantha) (Entered: 09/26/2023) Email |
| 9/25/2023 | 2505 | Certificate of Service (RE: related document(s)2494 Notice of Agenda (Complex Case) filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 09/25/2023) Email |
| 9/25/2023 | 2504 | Certificate of Service (RE: related document(s)2496 Order on Application to Employ) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 09/25/2023) Email |
| 9/25/2023 | 2503 | Chapter 11 Monthly Operating Report for the Month Ending: 08/31/2023 Filed by The Roman Catholic Church for the Archdiocese of New Orleans (Attachments: # 1 1 - Statement of Cash Receipts and Disbursements # 2 2 - Balance Sheet # 3 3 - Statement of Operations # 4 4 - Accounts Receivable Aging # 5 5 - Accounts Payable Aging # 6 6 - Schedule of Payments to Professionals # 7 7 - Schedule of Payments to Insiders # 8 8 - All Bank Statements and Reconciliations - PART 1 # 9 8 - All Bank Statements and Reconciliations - PART 2 # 10 8 - All Bank Statements and Reconciliations - PART 3 # 11 8 - All Bank Statements and Reconciliations - PART 4 # 12 8 - All Bank Statements and Reconciliations - PART 5 # 13 8 - All Bank Statements and Reconciliations - PART 6 # 14 8 - All Bank Statements and Reconciliations - PART 7) (Oppenheim, Samantha) (Entered: 09/25/2023) Email |
| 9/22/2023 | 2502 | Notice of Hearing by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611 Filed by P. P.J. (RE: related document(s)2500 Motion for Leave filed by Creditor P. P.J.). Hearing scheduled for 10/19/2023 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Meyer, Daniel) (Entered: 09/22/2023) Email |
| 9/22/2023 | 2501 | Third Amended Notice Verified Statement of the Apostolates Under Bankruptcy Rule 2019 Filed by Apostolates. (Draper, Douglas) (Entered: 09/22/2023) Email |
| 9/22/2023 | 2500 | Motion for Leave to File Proof of Claim Filed by Daniel Adam Meyer of Slater Slater Schulman, LLP on behalf of P. P.J. (Attachments: # 1 Exhibit A) (Meyer, Daniel) (Entered: 09/22/2023) Email |
| 9/21/2023 | 2499 | Certificate of Service of the Certificate of Counsel Regarding Revised Proposed Order Authorizing the Employment of TMC Realty, LLC d/b/a The McEnery Company as Real Estate Broker for the Debtor (Docket No. 2493) (RE: related document(s)2493 Document filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 09/21/2023) Email |
| 9/21/2023 | 2498 | Certificate of Service of Order Cancelling Omnibus Hearing. (RE: related document(s)2497 Order) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 09/21/2023) Email |
| 9/21/2023 | 2497 | Order Cancelling Omnibus Hearing IT IS FURTHER ORDERED that counsel for the Debtor shall IMMEDIATELY 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 as soon as practicable. Signed on September 21, 2023 (RE: related document(s)2494 Notice of Agenda (Complex Case) filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) (Rouchon, H) (Entered: 09/21/2023) Email |
| 9/21/2023 | 2496 | *Amended by Order P-3373* Order Approving, on Consent of the Parties per Doc 2493, Employment of TMC Realty, LLC d/b/a The McEnery Company as Real Estate Broker for the Debtor IT IS FURTHER ORDERED that counsel for 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. (RE: related document(s)2455 Application to Employ with Affidavit of Disinterestedness filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 2493 Certificate of Counsel Regarding Revised Proposed Order) Signed on September 21, 2023. (Rouchon, H) Modified to add text and link on 9/21/2023 (Rouchon, H). Modified on 9/12/2024 (Nunnery, J.). (Entered: 09/21/2023) Email |
| 9/20/2023 | 2495 | Certificate of Service of the Order (Docket No. 2492) (RE: related document(s)2492 Stipulation and Order) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 09/20/2023) Email |
| 9/20/2023 | 2494 | Notice of Agenda in re Chapter 11 Complex Case The Roman Catholic Church for the Archdiocese of New Orleans. Hearing scheduled for 9/21/2023 at 01:30 PM by 500 Poydras Street, Suite B-709 SECTION A. (Oppenheim, Samantha) (Entered: 09/20/2023) Email |
| 9/20/2023 | 2493 | Document Certificate of Counsel Regarding Revised Proposed Order Authorizing the Employment of TMC Realty, LLC d/b/a The McEnery Company as Real Estate Broker for the Debtor Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: (related document(s)2455 Application to Employ with Affidavit of Disinterestedness filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) (Attachments: # 1 Exhibit A - Revised Proposed Order # 2 Exhibit B - Redline) (Oppenheim, Samantha) (Entered: 09/20/2023) Email |
| 9/19/2023 | 2492 | Order Approving Omnibus Joint Stipulation Concerning K.L.K., S.M.J., J.L.S., and M.N.S.s Motions for Leave to File Sexual Abuse Survivor Proofs of Claim IT IS FURTHER ORDERED that counsel for 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 September 19, 2023 (RE: related document(s)2396 Motion for Leave filed by Creditor K. L. K., 2444 Motion for Leave filed by Creditor S. M. J., 2447 Motion for Leave filed by Creditor J. L. S., 2453 Motion for Leave filed by Creditor M. N. S., 2468 Stipulation filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) (Rouchon, H) (Entered: 09/19/2023) Email |
| 9/19/2023 | 2491 | Memo to Record of hearing scheduled for 9/21/2023 (RE: (related document(s)2396 Motion for Leave filed by Creditor K. L. K., 2444 Motion for Leave filed by Creditor S. M. J., 2447 Motion for Leave filed by Creditor J. L. S., 2453 Motion for Leave filed by Creditor M. N. S., 2468 Stipulation filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans). The parties have reached an agreement as evidenced by the stipulation filed. Therefore, the hearing scheduled for 9/21/2023 is canceled. Counsel for Debtor is to submit an order approving the terms of the stipulation within two (2) days. (Arnold, Ellen) (Entered: 09/19/2023) Email |
| 9/19/2023 | 2490 | Certificate of Service Filed by Official Committee of Unsecured Creditors (RE: (related document(s)2489 Order on Motion to Seal Document) (Attachments: # 1 Exhibit - 1) (Knapp, Bradley) (Entered: 09/19/2023) Email |
| 9/18/2023 | 2489 | Order Granting Motion of Official Committee of Unsecured Creditors for an Order Pursuant to Bankruptcy Rule Code Sections 105(a) and 107 and Bankruptcy Rule 9018 Authorizing Filing Exhibit to Certificate of Service Under Seal. IT IS FURTHER ORDERED that the Committee shall serve this Order via first-classU.S. Mail on the required parties who will not receive a copy through the Courts CM/ECF system pursuant to the Federal Rules of Bankruptcy Procedure and this Courts Local Rules and file a certificate of service to that effect within three (3) days. (RE: related document(s)2481 Motion to Seal Document filed by Creditor Committee Official Committee of Unsecured Creditors) Signed on September 18, 2023. (Rouchon, H) (Entered: 09/18/2023) Email |
| 9/15/2023 | 2488 | Notice of Hearing by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611 Filed by Filed by S T (RE: (related document(s)2487 Motion for Leave filed by Creditor S T) Hearing scheduled for 10/19/2023 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Melancon, Collin) (Entered: 09/15/2023) Email |
| 9/15/2023 | 2487 | Motion for Leave to File Proof of Claim Filed by S T (Attachments: # 1 Exhibit A) (Melancon, Collin) (Entered: 09/15/2023) Email |
| 9/15/2023 | 2486 | Notice of Hearing by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611 Filed by Filed by D. R. (RE: (related document(s)2485 Motion for Leave filed by Creditor D. R.) Hearing scheduled for 10/19/2023 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Melancon, Collin) (Entered: 09/15/2023) Email |
| 9/15/2023 | 2485 | Motion for Leave to File Proof of Claim Filed by D. R. (Attachments: # 1 Exhibit A) (Melancon, Collin) (Entered: 09/15/2023) Email |
| 9/15/2023 | 2484 | Certificate of Service Filed by Official Committee of Unsecured Creditors (RE: (related document(s)2483 Document filed by Creditor Committee Official Committee of Unsecured Creditors) (Attachments: # 1 Exhibit - 1) (Bryant, Steven) (Entered: 09/15/2023) Email |
| 9/14/2023 | 2483 | Document Reservation of Rights of the Official Committee of Unsecured Creditors to the Debtors Application for Entry of an Order Authorizing the Employment of TMC Realty, LLC d/b/a the McEnery Company as Real Estate Broker for the Debtor Filed by Official Committee of Unsecured Creditors (RE: (related document(s)2455 Application to Employ with Affidavit of Disinterestedness filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) (Bryant, Steven) (Entered: 09/14/2023) Email |
| 9/14/2023 | 2482 | Certificate of Service Filed by Official Committee of Unsecured Creditors (RE: (related document(s)2478 Amended Order) (Attachments: # 1 Exhibit - 1 # 2 Exhibit - 2) (Knapp, Bradley) (Entered: 09/14/2023) Email |
| 9/14/2023 | 2481 | Ex Parte Motion to Seal Document Motion Requesting Authority to file its Exhibit 2 to the Certificate of Service for the Amended and Superseding Scheduling Order Filed by Bradley C. Knapp of Locke Lord LLP on behalf of Official Committee of Unsecured Creditors (Attachments: # 1 Proposed Order) (Knapp, Bradley) (Entered: 09/14/2023) Email |
| 9/14/2023 | 2480 | Certificate of Service Filed by Official Committee of Unsecured Commercial Creditors (RE: (related document(s)2479 Objection filed by Creditor Committee Official Committee of Unsecured Commercial Creditors) (Altazan, A. Brooke) (Entered: 09/14/2023) Email |
| 9/14/2023 | 2479 | Objection with Certificate of Service Filed by Official Committee of Unsecured Commercial Creditors (RE: (related document(s)2455 Application to Employ with Affidavit of Disinterestedness filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Hearing scheduled for 9/21/2023 at 01:30 PM by 500 Poydras Street, Suite B-709 SECTION A. (Altazan, A. Brooke) (Entered: 09/14/2023) Email |
| 9/12/2023 | 2478 | Amended Scheduling Order for Contemplated Motions for Partial Relief from the Automatic Stay. IT IS FURTHER ORDERED that counsel for the Committee 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 September 12, 2023 (RE: related document(s)2467 Order) (Rouchon, H) (Entered: 09/12/2023) Email |
| 9/8/2023 | 2477 | Certificate of Service Filed by Official Committee of Unsecured Commercial Creditors (RE: (related document(s)2475 Order on Motion to Withdraw as Attorney) (Franklin, Hayley) (Entered: 09/08/2023) Email |
| 9/8/2023 | 2476 | Certificate of Service Filed by Official Committee of Unsecured Creditors (RE: (related document(s)2467 Order) (Attachments: # 1 Exhibit - 1) (Knapp, Bradley) (Entered: 09/08/2023) Email |
| 9/8/2023 | 2475 | Order Granting Motion To Withdraw As Attorney. Terminated Attorney Hayley Jane Franklin. 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)2473 Motion to Withdraw as Attorney filed by Creditor Committee Official Committee of Unsecured Commercial Creditors) Signed on September 8, 2023. (Rouchon, H) (Entered: 09/08/2023) Email |
| 9/7/2023 | 2474 | Certificate of Service Filed by Official Committee of Unsecured Commercial Creditors (RE: (related document(s)2473 Motion to Withdraw as Attorney filed by Creditor Committee Official Committee of Unsecured Commercial Creditors) (Franklin, Hayley) (Entered: 09/07/2023) Email |
| 9/7/2023 | 2473 | Ex Parte Motion to Withdraw as Attorney Filed by Hayley Jane Franklin of Stewart Robbins Brown &Altazan, LLC on behalf of Official Committee of Unsecured Commercial Creditors (Franklin, Hayley) (Entered: 09/07/2023) Email |
| 9/7/2023 | 2472 | Notice of Filing of Official Transcript. Notice is given that an official transcript of the hearing held on August 30, 2023 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 9/14/2023. Redaction Request Due By 9/28/2023. Redacted Transcript Submission Due By 10/10/2023. Transcript access will be restricted through 12/6/2023. (Nunnery, J.) (Entered: 09/07/2023) Email |
| 9/7/2023 | 2471 | Chapter 11 Monthly Operating Report for the Month Ending: 07/31/2023 Filed by The Roman Catholic Church for the Archdiocese of New Orleans (Attachments: # 1 1 - Statement of Cash Receipts and Disbursements # 2 2 - Balance Sheet # 3 3 - Statement of Operations # 4 4 - Accounts Receivable Aging # 5 5 - Accounts Payable Aging # 6 6 - Schedule of Payments to Professionals # 7 7 - Schedule of Payments to Insiders # 8 8 - All Bank Statements and Reconciliations - PART 1 # 9 8 - All Bank Statements and Reconciliations - PART 2 # 10 8 - All Bank Statements and Reconciliations - PART 3 # 11 8 - All Bank Statements and Reconciliations - PART 4 # 12 8 - All Bank Statements and Reconciliations - PART 5 # 13 8 - All Bank Statements and Reconciliations - PART 6 # 14 8 - All Bank Statements and Reconciliations - PART 7) (Oppenheim, Samantha) (Entered: 09/07/2023) Email |
| 9/6/2023 | 2470 | Certificate of Service (RE: related document(s)2468 Stipulation filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 09/06/2023) Email |
| 9/5/2023 | 2469 | Certificate of Service (RE: related document(s)2457 Declaration Under Penalty of Perjury filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 09/05/2023) Email |
| 9/5/2023 | 2468 | Stipulation By The Roman Catholic Church for the Archdiocese of New Orleans and K.L.K., S.M.J., J.L.S., and M.N.S. Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: (related document(s)2396 Motion for Leave filed by Creditor K. L. K., 2444 Motion for Leave filed by Creditor S. M. J., 2447 Motion for Leave filed by Creditor J. L. S., 2453 Motion for Leave filed by Creditor M. N. S.) (Attachments: # 1 Exhibit A - Proposed Order) (Oppenheim, Samantha) (Entered: 09/05/2023) Email |
| 9/5/2023 | 2467 | Scheduling Order for Contemplated Motions for Partial Relief from the Automatic Stay. IT IS FURTHER ORDERED that the Committee 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 September 5, 2023 (RE: related document(s)2460 Memo to Record) (Nunnery, J.) (Entered: 09/05/2023) Email |
| 9/5/2023 | 2466 | Notice of Hearing by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611 Filed by C. J. B. (RE: related document(s)2465 Motion for Leave filed by Creditor C. J. B.). Hearing scheduled for 10/19/2023 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Meyer, Daniel) (Entered: 09/05/2023) Email |
| 9/5/2023 | 2465 | Motion for Leave to File Proof of Claim Filed by Daniel Adam Meyer of Slater Slater Schulman, LLP on behalf of C. J. B. (Attachments: # 1 Exhibit A) (Meyer, Daniel) (Entered: 09/05/2023) Email |
| 9/4/2023 | 2464 | Certificate of Service (RE: related document(s)2455 Application to Employ with Affidavit of Disinterestedness filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 2456 Notice of Hearing filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 09/04/2023) Email |
| 9/1/2023 | 2463 | Certificate of Service Filed by International Insurance Company, United States Fire Insurance Company (Attachments: # 1 Exhibit 1. Service List) (Baay, John) (Entered: 09/01/2023) Email |
| 8/31/2023 | 2462 | Order Granting Motion for Emma L. Jones 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)2451 Motion to Appear pro hac vice filed by Interested Party International Insurance Company, Interested Party United States Fire Insurance Company) Signed on August 31, 2023. (Rouchon, H) (Entered: 08/31/2023) Email |
| 8/31/2023 | 2461 | Order Granting Motion for Tancred V. Schiavoni 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)2450 Motion to Appear pro hac vice filed by Interested Party International Insurance Company, Interested Party United States Fire Insurance Company) Signed on August 31, 2023. (Rouchon, H) (Entered: 08/31/2023) Email |
| 8/31/2023 | 2460 | Memo to Record of status conference held 8/30/2023 (RE: (related document(s)2431 Order Scheduling Status Conference). APPEARANCES: Mark Mintz and Samantha Oppenheim of Jones Walker, counsel for the Debtor; Brooke Altazan of Stewart Robbins Brown & Altazan, counsel for the Official Committee of Unsecured Commercial Creditors; Bradley Knapp and Steven Bryant of Locke Lord, and Andrew Caine of Pachulski Stang, Ziehl & Jones, counsel for the Official Committee of Unsecured Creditors; Douglas Draper of Heller Draper, counsel for the Apostolates; and Mary Langston and Amanda George, counsel for the United States Trustee, Region 5; David Walle of Bienvenu, Foster, Ryan & OBannon, counsel for Catholic Mutual; John Baay and Emma Jones of Gieger, Laborde & Laperouse, counsel for US Fire Insurance. For the reasons stated on the record, the Court approved the proposed scheduling order relating to how to file and respond to the partial motions to lift stay discussed by the parties during the August 15 omnibus hearing. The Committee will submit the final proposed order within two (2) days. (Arnold, Ellen) (Entered: 08/31/2023) Email |
| 8/31/2023 | 2459 | Certificate of Service of the Supplemental Declaration and Disclosure Statement on Behalf of Bradley Murchison Kelly & Shea LLC (Docket No. 2441) (RE: related document(s)2441 Declaration Under Penalty of Perjury filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 08/31/2023) Email |
| 8/30/2023 | 2458 | PDF with attached Audio File. Court Date & Time [08/30/2023 01:01:44 PM]. File Size [ 20407 KB ]. Run Time [ 00:42:48 ]. (admin). (Entered: 08/30/2023) Email |
| 8/30/2023 | 2457 | Declaration Under Penalty of Perjury for Non-individual Debtors Caraway LeBlanc, LLC Ordinary Course Professional Declaration Filed by The Roman Catholic Church for the Archdiocese of New Orleans (Ashley, Laura) (Entered: 08/30/2023) Email |
| 8/30/2023 | 2456 | Notice of Hearing by 500 Poydras Street, Suite B-709 SECTION A Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: related document(s)2455 Application to Employ with Affidavit of Disinterestedness filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans). Hearing scheduled for 9/21/2023 at 01:30 PM by 500 Poydras Street, Suite B-709 SECTION A. (Mintz, Mark) (Entered: 08/30/2023) Email |
| 8/30/2023 | 2455 | Application to Employ with Affidavit of Disinterestedness FINAL TMC Realty, LLC d/b/a The McEnery Company as Real Estate Broker Filed by Mark Mintz of Jones Walker, et al on behalf of The Roman Catholic Church for the Archdiocese of New Orleans (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - McEnery Declaration) (Mintz, Mark) (Entered: 08/30/2023) Email |
| 8/29/2023 | 2454 | Notice of Hearing by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611 Filed by M. N. S. (RE: related document(s)2453 Motion for Leave filed by Creditor M. N. S.). Hearing scheduled for 9/21/2023 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Meyer, Daniel) (Entered: 08/29/2023) Email |
| 8/29/2023 | 2453 | Motion for Leave to File Proof of Claim Filed by Daniel Adam Meyer of Slater Slater Schulman, LLP on behalf of M. N. S. (Attachments: # 1 Exhibit A) (Meyer, Daniel) (Entered: 08/29/2023) Email |
| 8/29/2023 | 2452 | Notice of Statement in Response to Debtors and Official Committee of Unsecured Creditors August 15, 2023 Status Conference Report Filed by International Insurance Company, United States Fire Insurance Company. (Attachments: # 1 Exhibit A. Letter) (Baay, John) (Entered: 08/29/2023) Email |
| 8/28/2023 | 2451 | Ex Parte Motion to Appear pro hac vice of Emma L. Jones Filed by John Baay II of Gieger, Laborde & Laperouse on behalf of International Insurance Company, United States Fire Insurance Company (Attachments: # 1 Exhibit A. Certificate of Good Standing # 2 Proposed Order) (Baay, John) (Entered: 08/28/2023) Email |
| 8/28/2023 | 2450 | Ex Parte Motion to Appear pro hac vice of Tancred V. Schiavoni Filed by John Baay II of Gieger, Laborde & Laperouse on behalf of International Insurance Company, United States Fire Insurance Company (Attachments: # 1 Exhibit A. Certificate of Good Standing # 2 Proposed Order) (Baay, John) (Entered: 08/28/2023) Email |
| 8/28/2023 | 2449 | Ex Parte Motion to Withdraw as Attorney Filed by Alicia M. Bendana of Lugenbuhl, Wheaton, Peck, Rankin & Hubbard on behalf of Alicia M. Bendana (Bendana, Alicia) (Entered: 08/28/2023) Email |
| 8/28/2023 | 2448 | Notice of Hearing by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611 Filed by J. L. S. (RE: related document(s)2447 Motion for Leave filed by Creditor J. L. S.). Hearing scheduled for 9/21/2023 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Meyer, Daniel) (Entered: 08/28/2023) Email |
| 8/28/2023 | 2447 | Motion for Leave to File Proof of Claim Filed by Daniel Adam Meyer of Slater Slater Schulman, LLP on behalf of J. L. S. (Attachments: # 1 Exhibit A) (Meyer, Daniel) (Entered: 08/28/2023) Email |
| 8/24/2023 | 2446 | Certificate of Service of Order Extending Appointment of Mediator. (RE: related document(s)2443 Order) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 08/24/2023) Email |
| 8/23/2023 | 2445 | Notice of Hearing by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611 Filed by S. M. J. (RE: related document(s)2444 Motion for Leave filed by Creditor S. M. J.). Hearing scheduled for 9/21/2023 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Meyer, Daniel) (Entered: 08/23/2023) Email |
| 8/23/2023 | 2444 | Motion for Leave to File Proof of Claim Filed by Daniel Adam Meyer of Slater Slater Schulman, LLP on behalf of S. M. J. (Attachments: # 1 Exhibit A) (Meyer, Daniel) (Entered: 08/23/2023) Email |
| 8/22/2023 | 2443 | Order Extending Appointment of Mediator. 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 August 21, 2023 (RE: related document(s)982 Generic Motion filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 1058 Order, 1322 Order, 1747 Order, 2107 Order) (Nunnery, J.) (Entered: 08/22/2023) Email |
| 8/21/2023 | 2442 | Notice of Filing of Official Transcript. Notice is given that an official transcript of the hearing held on August 15, 2023 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 8/28/2023. Redaction Request Due By 9/11/2023. Redacted Transcript Submission Due By 9/21/2023. Transcript access will be restricted through 11/20/2023. (Nunnery, J.) (Entered: 08/21/2023) Email |
| 8/18/2023 | 2441 | Declaration Under Penalty of Perjury for Non-individual Debtors Supplemental Ordinary Course Professional Declaration of Bradley Murchison Kelly & Shea LLC Filed by The Roman Catholic Church for the Archdiocese of New Orleans (Ashley, Laura) (Entered: 08/18/2023) Email |
| 8/18/2023 | 2440 | Certificate of Service of the Order (Docket No. 2431) (RE: related document(s)2431 Order Scheduling Status Conference) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 08/18/2023) Email |
| 8/17/2023 | 2439 | Certificate of Service (RE: related document(s)2423 Notice of Agenda (Complex Case) filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 08/17/2023) Email |
| 8/17/2023 | 2438 | Order Granting Seventh Interim Application for Allowance and Payment of Compensation and Reimbursement of Expenses of Berkeley Research Group, LLC as Financial Advisor to the Official Committee of Unsecured Creditors for the Period from March 1, 2023 through June 30, 2023, fees awarded: $529235.50, expenses awarded: $5241.26 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)2393 Application for Compensation filed by Financial Advisor Berkeley Research Group, LLC) Signed on August 17, 2023. (Rouchon, H) (Entered: 08/17/2023) Email |
| 8/17/2023 | 2437 | Order Granting Fourth Interim Application for Allowance of Compensation of Stout Risius Ross, LLC (fka The Claro Group) as Expert Consultant on Sexual Abuse and Expert Witness to the Official Committee of Unsecured Creditors for the Period from March 1, 2023 through June 30, 2023, fees awarded: $140017.50, expenses awarded: $0.00 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)2391 Application for Compensation filed by Other Prof. Stout Risius Ross, LLC (fka The Claro Group, LLC)) Signed on August 17, 2023. (Rouchon, H) (Entered: 08/17/2023) Email |
| 8/17/2023 | 2436 | Order Granting Fifth Interim Application for Allowance and Payment of Compensation and Reimbursement of Expenses of Rock Creek Advisors, LLC as Pension Financial Advisor to the Official Committee of Unsecured Creditors for the Period from March 1, 2023 through June 30, 2023, fees awarded: $47635.00, expenses awarded: $0.00 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)2389 Application for Compensation filed by Other Prof. Rock Creek Advisors, LLC) Signed on August 17, 2023. (Rouchon, H) (Entered: 08/17/2023) Email |
| 8/17/2023 | 2435 | Order Granting Ninth Interim Application for Allowance and Payment of Compensation and Reimbursement of Expenses of Pachulski Stang Ziehl & Jones LLP as Co-Counsel to the Official Committee of Unsecured Creditors for the Period from March 1, 2023 through June 30, 2023, fees awarded: $374811.00, expenses awarded: $42439.63 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)2387 Application for Compensation filed by Creditor Committee Official Committee of Unsecured Creditors) Signed on August 17, 2023. (Rouchon, H) (Entered: 08/17/2023) Email |
| 8/17/2023 | 2434 | Notice of Deficiency Other Reason: Motion filed in incorrect case. Please file Notice of Withdrawal in this case and refile Motion in AP 23-1018. The corrected filing must be submitted within 2 business days. Otherwise, the court may issue an order to show cause as to why the document was not corrected, or may strike the pleading. You may contact the court for further procedural information.(RE: (related document(s)2432 Motion for Leave filed by Attorney Richard C Trahant, Interested Party Richard C Trahant) Deficiency Correction due by 8/21/2023. (Rouchon, H) (Entered: 08/17/2023) Email |
| 8/17/2023 | 2433 | Certificate of Service Filed by Official Committee of Unsecured Creditors (RE: (related document(s)2430 Order on Application to Employ) (Attachments: # 1 Exhibit - 1) (Knapp, Bradley) (Entered: 08/17/2023) Email |
| 8/17/2023 | 2432 | *Refiled in #23-1018 at P-14* Motion for Leave to File First Amended Complaint Filed by Jack E Truitt of The Truitt Law Firm on behalf of Richard C Trahant (Truitt, Jack) Modified on 7/18/2024 (Nunnery, J.). (Entered: 08/17/2023) Email |
| 8/16/2023 | 2431 | Order Scheduling Status Conference. Signed on August 16, 2023 Status Conference to be held on 8/30/2023 at 01:00 PM at 500 Poydras Street, Suite B-709 SECTION A. (Rouchon, H) (Entered: 08/16/2023) Email |
| 8/16/2023 | 2430 | Order Authorizing the Retention and Employment of Actuarial Value, LLC, as Actuarial Advisor to the Official Committee of Unsecured Creditors, Effective as of June 1, 2023 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)2351 Application to Employ with Affidavit of Disinterestedness filed by Creditor Committee Official Committee of Unsecured Creditors) Signed on August 16, 2023. (Rouchon, H) (Entered: 08/16/2023) Email |
| 8/16/2023 | 2429 | Certificate of Service of the Order (Docket No. 2424) (RE: related document(s)2424 Order on Motion to Appear pro hac vice, Order on Motion to Appear pro hac vice, Order on Motion to Appear pro hac vice) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 08/16/2023) Email |
| 8/16/2023 | 2428 | Memo to Record of hearing held 8/15/2023 (RE: (related document(s)2351 Application to Employ Actuarial Value, LLC as Actuarial Advisor to the Official Committee of Unsecured Creditors Filed by Bradley C. Knapp of Locke Lord LLP on behalf of Official Committee of Unsecured Creditors, 2361 Response filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 2362 Objection filed by Creditor Committee Official Committee of Unsecured Commercial Creditors). APPEARANCES: Mark Mintz and Samantha Oppenheim of Jones Walker, counsel for the Debtor; Brooke Altazan of Stewart Robbins Brown & Altazan, counsel for the Official Committee of Unsecured Commercial Creditors; Bradley Knapp of Locke Lord, and James Stang and Andrew Caine of Pachulski Stang, Ziehl & Jones, counsel for the Official Committee of Unsecured Creditors; Douglas Draper of Heller Draper, counsel for the Apostolates; and Amanda George, counsel for the United States Trustee, Region 5. For the reasons stated on the record, the Application to Employ (Doc. 2351) is APPROVED. The Committee has filed a proposed order which the Court is reviewing. The Court also set a status conference for Wednesday, August 30, 2023 at 1:00 p.m. The Court shall enter an Order. (Arnold, Ellen) (Entered: 08/16/2023) Email |
| 8/15/2023 | 2427 | PDF with attached Audio File. Court Date & Time [08/15/2023 01:30:47 PM]. File Size [ 70478 KB ]. Run Time [ 02:28:07 ]. (admin). (Entered: 08/15/2023) Email |
| 8/14/2023 | 2426 | Certificate of Service (RE: related document(s)2414 Order on Application for Compensation, 2415 Order on Application for Compensation, 2416 Order on Application for Compensation, 2417 Order on Application for Compensation, 2421 Stipulation and Order) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 08/14/2023) Email |
| 8/14/2023 | 2425 | Certificate of Service (RE: related document(s)2405 Motion to Appear pro hac vice filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 2406 Motion to Appear pro hac vice filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 2407 Motion to Appear pro hac vice filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 08/14/2023) Email |
| 8/14/2023 | 2424 | Order Granting Motion To Appear Pro Hac Vice for James R. Murray, James S. Carter, and Robyn L. Michaelson of Blank Rome, LLP 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)2405 Motion to Appear pro hac vice filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 2406 Motion to Appear pro hac vice filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Signed on August 14, 2023. (Rouchon, H) (Entered: 08/14/2023) Email |
| 8/14/2023 | 2423 | Notice of Agenda in re Chapter 11 Complex Case Filed by The Roman Catholic Church for the Archdiocese of New Orleans Hearing scheduled for 8/15/2023 at 01:30 PM by 500 Poydras Street, Suite B-709 SECTION A. (Oppenheim, Samantha) (Entered: 08/14/2023) Email |
| 8/14/2023 | 2422 | Certificate of Service Filed by Official Committee of Unsecured Creditors (RE: (related document(s)2418 Order on Application for Compensation, 2419 Order on Application for Compensation, 2420 Order on Application for Compensation) (Attachments: # 1 Exhibit - 1) (Bryant, Steven) (Entered: 08/14/2023) Email |
| 8/11/2023 | 2421 | Order Approving Terms of Stipulation Concerning K.D.D.'s Motion for Leave to File Sexual Abuse Survivor Proof of Claim. 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 August 11, 2023 (RE: related document(s)2356 Motion for Leave filed by Creditor K. D. D.) (Nunnery, J.) (Entered: 08/11/2023) Email |
| 8/11/2023 | 2420 | Order Granting Ninth Interim Application For Compensation of Locke Lord LLP, for Allowance of Compensation and Reimbursement of Expenses as Counsel to the Official Committee of Unsecured Creditors for the Period from March 1, 2023 through June 30, 2023- Fees awarded: $507875.00, expenses awarded: $8194.46. 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)2385 Application for Compensation filed by Interested Party Locke Lord LLP) Signed on August 11, 2023. (Nunnery, J.) (Entered: 08/11/2023) Email |
| 8/11/2023 | 2419 | Order Granting Fifth Interim Application For Compensation of Stegall, Benton, Melancon & Associates, LLC, for Allowance and Payment of Compensation and Reimbursement of Expenses as Real Estate Appraiser/Valuation Expert to the Official Committee of Unsecured Creditors for the Period from March 1, 2023 through June 30, 2023 - Fees awarded: $438.75, expenses awarded: $0.00. 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)2384 Application for Compensation filed by Other Prof. Stegall, Benton, Melancon & Associates, LLC) Signed on August 11, 2023. (Nunnery, J.) (Entered: 08/11/2023) Email |
| 8/11/2023 | 2418 | Order Granting Seventh Interim Application For Compensation of Zobrio, Inc.for Allowance and Payment of Compensation and Reimbursement of Expenses as Computer Consultant to the Official Committee of Unsecured Creditors for the Period from March 1, 2023 through June 30, 2023 - Fees awarded: $0.00, expenses awarded: $1400.00. 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)2383 Application for Compensation filed by Other Prof. Zobrio, Inc.) Signed on August 11, 2023. (Nunnery, J.) (Entered: 08/11/2023) Email |
| 8/11/2023 | 2417 | Order Granting Ninth Interim Application For Compensation of Jones Walker LLP for Allowance of Compensation and Reimbursement of Expenses, as Counsel to the Debtor and Debtor In Possession, for the Period March 1, 2023 through June 30, 2023- Fees awarded: $967481.00, expenses awarded: $30606.49. 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)2371 Application for Compensation) Signed on August 11, 2023. (Nunnery, J.) (Entered: 08/11/2023) Email |
| 8/11/2023 | 2416 | Order Granting Ninth Interim Application For Compensation of Carr, Riggs & Ingram, LLC, for Allowance of Compensation and Reimbursement of Expenses Incurred as Financial Advisor to the Debtor, for the Period March 1, 2023 through June 30, 2023- Fees awarded: $62455.00, expenses awarded: $0.00. 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)2370 Application for Compensation filed by Financial Advisor Carr, Riggs & Ingram, LLC) Signed on August 11, 2023. (Nunnery, J.) (Entered: 08/11/2023) Email |
| 8/11/2023 | 2415 | Order Granting Fourth Interim Application For Compensation of Keegan Linscott & Associates, PC, for Allowance of Compensation and Reimbursement of Expenses Incurred as Financial Advisor to the Debtor, for the Period March 1, 2023 through June 30, 2023- Fees awarded: $20915.00, expenses awarded: $1449.39. 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)2369 Application for Compensation filed by Financial Advisor Keegan Linscott & Associates, PC) Signed on August 11, 2023. (Nunnery, J.) (Entered: 08/11/2023) Email |
| 8/11/2023 | 2414 | Order Granting Ninth Interim Application For Compensation of Blank Rome LLP for Allowance of Compensation and Reimbursement of Expenses, as Special Insurance Counsel to the Debtor, for the Period March 1, 2023 through June 30, 2023- Fees awarded: $91807.75, expenses awarded: $2603.89. 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)2368 Application for Compensation filed by Spec. Counsel Blank Rome LLP) Signed on August 11, 2023. (Nunnery, J.) (Entered: 08/11/2023) Email |
| 8/11/2023 | 2413 | Memo to Record of hearing scheduled for 8/15/2023 (related document(s)2387 Application for Compensation filed by Creditor Committee Official Committee of Unsecured Creditors, 2389 Application for Compensation filed by Other Prof. Rock Creek Advisors, LLC, 2391 Application for Compensation filed by Other Prof. Stout Risius Ross, LLC (fka The Claro Group, LLC), 2393 Application for Compensation filed by Financial Advisor Berkeley Research Group, LLC). Considering the record and pleadings, proper service having been made, and no objections having been filed, the Court will APPROVE the Applications. Counsel are to submit the orders within three (3) days. (McIlwain, A.) (Entered: 08/11/2023) Email |
| 8/11/2023 | 2412 | Supplemental Certificate of Service Filed by Official Committee of Unsecured Creditors (RE: (related document(s)2387 Application for Compensation filed by Creditor Committee Official Committee of Unsecured Creditors, 2388 Notice of Hearing filed by Creditor Committee Official Committee of Unsecured Creditors, 2389 Application for Compensation filed by Other Prof. Rock Creek Advisors, LLC, 2390 Notice of Hearing filed by Other Prof. Rock Creek Advisors, LLC, 2391 Application for Compensation filed by Other Prof. Stout Risius Ross, LLC (fka The Claro Group, LLC), 2392 Notice of Hearing filed by Other Prof. Stout Risius Ross, LLC (fka The Claro Group, LLC), 2393 Application for Compensation filed by Financial Advisor Berkeley Research Group, LLC, 2394 Notice of Hearing filed by Financial Advisor Berkeley Research Group, LLC) (Cantor, Linda) (Entered: 08/11/2023) Email |
| 8/11/2023 | 2411 | Memo to Record of hearing scheduled for 8/15/2023 (related document(s)2383 Application for Compensation filed by Other Prof. Zobrio, Inc., 2384 Application for Compensation filed by Other Prof. Stegall, Benton, Melancon & Associates, LLC, 2385 Application for Compensation filed by Interested Party Locke Lord LLP). Considering the record and pleadings, proper service having been made, and no objections having been filed, the Court will APPROVE the Applications. Counsel are to submit the orders within three (3) days. (McIlwain, A.) (Entered: 08/11/2023) Email |
| 8/11/2023 | 2410 | Memo to Record of hearing scheduled for 8/15/2023 (related document(s)2368 Application for Compensation filed by Spec. Counsel Blank Rome LLP, 2369 Application for Compensation filed by Financial Advisor Keegan Linscott & Associates, PC, 2370 Application for Compensation filed by Financial Advisor Carr, Riggs & Ingram, LLC, 2371 Application for Compensation). Considering the record and pleadings, proper service having been made, and no objections having been filed, the Court will APPROVE the Applications. Counsel are to submit the orders within three (3) days. (McIlwain, A.) (Entered: 08/11/2023) Email |
| 8/11/2023 | 2409 | Certificate of Service Filed by Official Committee of Unsecured Creditors (RE: (related document(s)2383 Application for Compensation filed by Other Prof. Zobrio, Inc., 2384 Application for Compensation filed by Other Prof. Stegall, Benton, Melancon & Associates, LLC, 2385 Application for Compensation filed by Interested Party Locke Lord LLP, 2386 Notice of Hearing with Certificate of Service filed by Creditor Committee Official Committee of Unsecured Creditors) (Attachments: # 1 Exhibit - 1) (Bryant, Steven) (Entered: 08/11/2023) Email |
| 8/11/2023 | 2408 | Memo to Record of hearing scheduled for 8/15/2023 (related document(s)2356 Motion for Leave filed by Creditor K. D. D., 2402 Stipulation filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans). The parties have reached an agreement as evidenced by the stipulation filed (Doc. 2402). Therefore, the above listed matters are removed from the 8/15/2023 hearing calendar. Counsel is to submit an order within three (3) days. (McIlwain, A.) (Entered: 08/11/2023) Email |
| 8/11/2023 | 2407 | Ex Parte Motion to Appear pro hac vice for Robyn L. Michaelson of Blank Rome LLP 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 - Certificate of Good Standing # 2 Proposed Order) (Oppenheim, Samantha) (Entered: 08/11/2023) Email |
| 8/11/2023 | 2406 | Ex Parte Motion to Appear pro hac vice for James S. Carter of Blank Rome LLP 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 - Certificate of Good Standing # 2 Proposed Order) (Oppenheim, Samantha) (Entered: 08/11/2023) Email |
| 8/11/2023 | 2405 | Ex Parte Motion to Appear pro hac vice for James R. Murray of Blank Rome LLP 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 - Certificate of Good Standing # 2 Proposed Order) (Oppenheim, Samantha) (Entered: 08/11/2023) Email |
| 8/3/2023 | 2404 | Certificate of Service (RE: related document(s)2402 Stipulation filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 08/03/2023) Email |
| 8/2/2023 | 2403 | Certificate of Service of the Eleventh Statement Regarding Compensation of Ordinary Course Professionals (Docket No. 2401) (RE: related document(s)2401 Notice filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 08/02/2023) Email |
| 8/1/2023 | 2402 | Stipulation By The Roman Catholic Church for the Archdiocese of New Orleans and K.D.D. Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: (related document(s)2356 Motion for Leave filed by Creditor K. D. D.) (Attachments: # 1 Exhibit A - Proposed Order) (Oppenheim, Samantha) (Entered: 08/01/2023) Email |
| 7/31/2023 | 2401 | Notice Eleventh Statement Regarding Compensation of Ordinary Course Professionals Filed by The Roman Catholic Church for the Archdiocese of New Orleans. (Attachments: # 1 Exhibit A) (Ashley, Laura) (Entered: 07/31/2023) Email |
| 7/31/2023 | 2400 | Request BILL OF COSTS Filed by Minor Children (Attachments: # 1 Exhibit) (Edmunds, Christopher) (Entered: 07/31/2023) Email |
| 7/31/2023 | 2399 | Opinion from USDC Case No. 22-cv-4552 - the Bankruptcy Court's Order Denying Motion for Comfort Order is REVERSED. Signed on July 28, 2023 (RE: related document(s)1906 Order on Motion For Relief From Stay, 1929 Notice of Appeal filed by Interested Party Minor Children, 1930 Notice Regarding Appeal, 1931 Notice of Docketing Record on Appeal, 1955 Appellant Designation filed by Interested Party Minor Children, 1968 Appellee Designation filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, Creditor Committee Official Committee of Unsecured Commercial Creditors, 1999 Order) (Attachments: # 1 Judgment) (Rouchon, H) (Entered: 07/31/2023) Email |
| 7/28/2023 | 2398 | Order Granting Motion to Substitute Baker, Donelson, Bearman, Caldwell, & Berkowitz, P.C. as Counsel of Record for Second Harvest Food Bank of Greater New Orleans and Acadiana. Heller Draper & Horn, L.L.C. terminated as Attorney. 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)2395 Motion to Substitute Attorney filed by Interested Party Apostolates) Signed on July 26, 2023. (Rouchon, H) (Entered: 07/28/2023) Email |
| 7/26/2023 | 2397 | Notice of Hearing by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611 Filed by K. L. K. (RE: related document(s)2396 Motion for Leave filed by Creditor K. L. K.). Hearing scheduled for 9/21/2023 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Meyer, Daniel) (Entered: 07/26/2023) Email |
| 7/26/2023 | 2396 | Motion for Leave to File Proof of Claim Filed by Daniel Adam Meyer of Slater Slater Schulman, LLP on behalf of K. L. K. (Attachments: # 1 Exhibit A) (Meyer, Daniel) (Entered: 07/26/2023) Email |
| 7/26/2023 | 2395 | Motion To Substitute Attorney on behalf of Second Harvest Food Bank of Greater New Orleans and Acadiana Filed by Douglas S. Draper of Heller, Draper & Horn L.L.C. on behalf of Apostolates (Draper, Douglas) (Entered: 07/26/2023) Email |
| 7/25/2023 | 2394 | Notice of Hearing by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611 Filed by Berkeley Research Group, LLC (RE: related document(s)2393 Application for Compensation filed by Financial Advisor Berkeley Research Group, LLC). Hearing scheduled for 8/15/2023 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Cantor, Linda) (Entered: 07/25/2023) Email |
| 7/25/2023 | 2393 | Application for Compensation Seventh Interim Application For Allowance And Payment Of Compensation And Reimbursement Of Expenses Of Berkeley Research Group, Llc As Financial Advisor For The Official Committee Of Unsecured Creditors For The Period March 1, 2023 Through June 30, 2023 for Berkeley Research Group, LLC, Other Professional, Fee: $529,235.50, Expenses: $5,241.26. Filed by Berkeley Research Group, LLC (Cantor, Linda) (Entered: 07/25/2023) Email |
| 7/25/2023 | 2392 | Notice of Hearing by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611 Filed by Stout Risius Ross, LLC (fka The Claro Group, LLC) (RE: related document(s)2391 Application for Compensation filed by Other Prof. Stout Risius Ross, LLC (fka The Claro Group, LLC)). Hearing scheduled for 8/15/2023 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Cantor, Linda) (Entered: 07/25/2023) Email |
| 7/25/2023 | 2391 | Application for Compensation /Fourth Interim Application for Allowance of Compensation of Stout Risius Ross, LLC (FKA The Claro Group, LLC) as Expert Consultant on Sexual Abuse and Expert Witness to the Official Committee of Unsecured Creditors for the Period March 1, 2023 Through June 30, 2023 for Stout Risius Ross, LLC (fka The Claro Group, LLC), Other Professional, Fee: $140,017.50, Expenses: $0.00. Filed by Stout Risius Ross, LLC (fka The Claro Group, LLC) (Cantor, Linda) (Entered: 07/25/2023) Email |
| 7/25/2023 | 2390 | Notice of Hearing by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611 Filed by Rock Creek Advisors, LLC (RE: related document(s)2389 Application for Compensation filed by Other Prof. Rock Creek Advisors, LLC). Hearing scheduled for 8/15/2023 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Cantor, Linda) (Entered: 07/25/2023) Email |
| 7/25/2023 | 2389 | Application for Compensation /Fifth Interim Application for Allowance and Payment of Compensation and Reimbursement of Expenses of Rock Creek Advisors, LLC as Pension Financial Advisor for the Official Committee of Unsecured Creditors for the Period from March 1, 2023 Through June 30, 2023 for Rock Creek Advisors, LLC, Other Professional, Fee: $47,635.00, Expenses: $0.00. Filed by Rock Creek Advisors, LLC (Cantor, Linda) (Entered: 07/25/2023) Email |
| 7/25/2023 | 2388 | Notice of Hearing by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611 Filed by Official Committee of Unsecured Creditors (RE: related document(s)2387 Application for Compensation filed by Creditor Committee Official Committee of Unsecured Creditors). Hearing scheduled for 8/15/2023 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Cantor, Linda) (Entered: 07/25/2023) Email |
| 7/25/2023 | 2387 | Application for Compensation /Ninth Interim Application for Allowance and Payment of Compensation and Reimbursement of Expenses of Pachulski Stang Ziehl & Jones LLP as Co-Counsel for the Official Committee of Unsecured Creditors for the Period March 1, 2023 Through June 30, 2023 for Official Committee of Unsecured Creditors, Creditor Comm. Aty, Fee: $374,811.00, Expenses: $42,439.63. Filed by Official Committee of Unsecured Creditors (Cantor, Linda) (Entered: 07/25/2023) Email |
| 7/25/2023 | 2386 | Notice of Hearing with Certificate of Service Filed by Official Committee of Unsecured Creditors (RE: related document(s)2383 Application for Compensation filed by Other Prof. Zobrio, Inc., 2384 Application for Compensation filed by Other Prof. Stegall, Benton, Melancon & Associates, LLC, 2385 Application for Compensation filed by Interested Party Locke Lord LLP). Hearing scheduled for 8/15/2023 at 01:30 PM by 500 Poydras Street, Suite B-709 SECTION A. (Bryant, Steven) (Entered: 07/25/2023) Email |
| 7/25/2023 | 2385 | Application for Compensation Ninth Interim Application of Locke Lord LLP as Counsel to the Official Committee of Unsecured Creditors for Allowance of Compensation and Reimbursement of Expenses for the Period from March 1, 2023 through June 30, 2023 for Locke Lord LLP, Creditor Comm. Aty, Fee: $507,875.00, Expenses: $8,194.46. Filed by Locke Lord LLP (Attachments: # 1 Exhibit 1-1 - March Fee Statement # 2 Exhibit 1-2 - April Fee Statement # 3 Exhibit 1-3 - May Fee Statement # 4 Exhibit 1-4 - June Fee Statement # 5 Proposed Order) (Bryant, Steven) (Entered: 07/25/2023) Email |
| 7/25/2023 | 2384 | Application for Compensation Fifth Interim Application for Allowance and Payment of Compensation and Reimbursement of Expenses of Stegall, Benton, Melancon & Associates, LLC as Real Estate Appraiser/Valuation Expert to the Official Committee of Unsecured Creditors for the Period from March 1, 2023 through June 30, 2023 for Stegall, Benton, Melancon & Associates, LLC, Other Professional, Fee: $438.75, Expenses: $0.00. Filed by Stegall, Benton, Melancon & Associates, LLC (Attachments: # 1 Exhibit A - March Fee Statement # 2 Exhibit B - June Fee Statement # 3 Proposed Order) (Bryant, Steven) (Entered: 07/25/2023) Email |
| 7/25/2023 | 2383 | Application for Compensation Seventh Interim Application for Allowance and Payment of Compensation and Reimbursement of Expenses of Zobrio, Inc., as Computer Consultant to the Official Committee of Unsecured Creditors for the Period from March 1, 2023 through June 30, 2023 for Zobrio, Inc., Other Professional, Fee: $0.00, Expenses: $1,400.00. Filed by Zobrio, Inc. (Attachments: # 1 Exhibit A - March Fee Statement # 2 Exhibit B - April Fee Statement # 3 Exhibit C - May Fee Statement # 4 Exhibit D - June Fee Statement # 5 Proposed Order) (Bryant, Steven) (Entered: 07/25/2023) Email |
| 7/25/2023 | 2382 | Chapter 11 Monthly Operating Report for the Month Ending: 06/30/2023 Filed by The Roman Catholic Church for the Archdiocese of New Orleans (Attachments: # 1 1 - Statement of Cash Receipts and Disbursements # 2 2 - Balance Sheet # 3 3 - Statement of Operations # 4 4 - Accounts Receivable Aging # 5 5 - Accounts Payable Aging # 6 6 - Schedule of Payments to Professionals # 7 7 - Schedule of Payments to Insiders # 8 8 - All Bank Statements and Reconciliations - PART 1 # 9 8 - All Bank Statements and Reconciliations - PART 2 # 10 8 - All Bank Statements and Reconciliations - PART 3 # 11 8 - All Bank Statements and Reconciliations - PART 4 # 12 8 - All Bank Statements and Reconciliations - PART 5 # 13 8 - All Bank Statements and Reconciliations - PART 6 # 14 8 - All Bank Statements and Reconciliations - PART 7) (Oppenheim, Samantha) (Entered: 07/25/2023) Email |
| 7/20/2023 | 2381 | Certificate of Service of the Debtors Response to Application for Entry of an Order Authorizing the Retention and Employment of Actuarial Value, LLC, as Actuarial Advisor to the Official Committee of Unsecured Creditors Effective as of June 1, 2023 (Docket No. 2361) (RE: related document(s)2361 Response filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 07/20/2023) Email |
| 7/20/2023 | 2380 | Certificate of Service (RE: related document(s)2375 Order on Application for Compensation, 2376 Order on Application for Compensation) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 07/20/2023) Email |
| 7/19/2023 | 2379 | Certificate of Service of the Order (Docket No. 2373) (RE: related document(s)2373 Stipulation and Order) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 07/19/2023) Email |
| 7/19/2023 | 2378 | Certificate of Service (RE: related document(s)2368 Application for Compensation filed by Spec. Counsel Blank Rome LLP, 2369 Application for Compensation filed by Financial Advisor Keegan Linscott & Associates, PC, 2370 Application for Compensation filed by Financial Advisor Carr, Riggs & Ingram, LLC, 2371 Application for Compensation, 2372 Notice of Hearing with Certificate of Service filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 07/19/2023) Email |
| 7/19/2023 | 2377 | Certificate of Service Filed by Official Committee of Unsecured Creditors (RE: (related document(s)2374 Order on Motion to Continue/Reschedule Hearing) (Attachments: # 1 Exhibit 1) (Knapp, Bradley) (Entered: 07/19/2023) Email |
| 7/18/2023 | 2376 | Order Granting Sixth Interim Fee Application of Dundon Advisers, LLC for Allowance of Compensation for Services Rendered and Reimbursement of Expenses as Financial Advisor to the Official Committee of Unsecured Commercial Creditors for the Period of December 1, 2022 through March 31, 2023, fees awarded: $149851.50, expenses awarded: $7741.18 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)2304 Application for Compensation filed by Financial Advisor Dundon Advisors LLC) Signed on July 18, 2023. (Rouchon, H) (Entered: 07/18/2023) Email |
| 7/18/2023 | 2375 | Order Granting Sixth Interim Fee Application of Stewart Robbins Brown & Altazan LLC for Allowance of Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Official Committee of Unsecured Commercial Creditors for the Period of December 1, 2022 through March 31, 2023, fees awarded: $297495.00, expenses awarded: $6893.52 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)2302 Application for Compensation filed by Attorney Stewart Robbins Brown & Altazan, LLC) Signed on July 18, 2023. (Rouchon, H) (Entered: 07/18/2023) Email |
| 7/18/2023 | 2374 | Order Granting Motion To Continue Hearing On the Application for Entry of an Order Authorizing the Retention and Employment of Actuarial Value, LLC, as Actuarial Advisor to the Official Committee of Unsecured Creditors (RE: related document(s)2351 Application to Employ with Affidavit of Disinterestedness filed by Creditor Committee Official Committee of Unsecured Creditors, 2361 Response filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 2362 Objection filed by Creditor Committee Official Committee of Unsecured Commercial Creditors, 2364 Motion to Continue/Reschedule Hearing filed by Creditor Committee Official Committee of Unsecured Creditors) Signed on July 18, 2023. Hearing scheduled for 8/15/2023 at 01:30 PM by 500 Poydras Street, Suite B-709 SECTION A. (Rouchon, H) (Entered: 07/18/2023) Email |
| 7/18/2023 | 2373 | Order Approving Terms of Omnibus Joint Stipulation Concerning W.A.B. and G.K.H.s Motions for Leave to File Sexual Abuse Survivor Proofs of Claim. 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 July 18, 2023 (RE: related document(s)2332 Motion for Leave filed by Creditor W. A. B., 2345 Motion for Leave filed by Creditor G. K. H., 2359 Stipulation filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) (Rouchon, H) (Entered: 07/18/2023) Email |
| 7/18/2023 | 2372 | Notice of Hearing with Certificate of Service Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: related document(s)2368 Application for Compensation filed by Spec. Counsel Blank Rome LLP, 2369 Application for Compensation filed by Financial Advisor Keegan Linscott & Associates, PC, 2370 Application for Compensation filed by Financial Advisor Carr, Riggs & Ingram, LLC, 2371 Application for Compensation). Hearing scheduled for 8/15/2023 at 01:30 PM by 500 Poydras Street, Suite B-709 SECTION A. (Ashley, Laura) (Entered: 07/18/2023) Email |
| 7/18/2023 | 2371 | Application for Compensation Ninth Interim Application of Jones Walker LLP for Allowance of Compensation and Reimbursement of Expenses, as Counsel to the Debtor and the Debtor In Possession, for the Period from March 1, 2023 through June 30, 2023 for Jones Walker LLP, Debtor's Attorney, Fee: $967,481.00, Expenses: $30,606.49. Filed by Laura F. Ashley (Attachments: # 1 Exhibit A - Timekeeper, Project Category, and Expense Summaries # 2 Exhibit B - Customary and Comparable Compensation Disclosures # 3 Exhibit C - Budget and Staffing Plan # 4 Exhibit D - Jones Walker's Twenty-Seventh Monthly Fee Statement # 5 Exhibit E - Jones Walker's Twenty-Eighth Monthly Fee Statement # 6 Exhibit F - Jones Walker's Twenty-Ninth Monthly Fee Statement # 7 Exhibit G - Jones Walker's Thirtieth Monthly Fee Statement # 8 Exhibit H - Proposed Order) (Ashley, Laura) (Entered: 07/18/2023) Email |
| 7/18/2023 | 2370 | Application for Compensation Ninth Interim Application of Carr, Riggs & Ingram, LLC, for Allowance of Compensation and Reimbursement of Expenses Incurred as Financial Advisor to the Debtor for the Period March 1, 2023 through June 30, 2023 for Carr, Riggs & Ingram, LLC, Accountant, Fee: $62,455.00, Expenses: $0.00. Filed by Laura F. Ashley (Attachments: # 1 Exhibit A - Summary of Total Hours and Fees by Professional # 2 Exhibit B - Summary of Compensation by Task Category # 3 Exhibit C - Expense Summary # 4 Exhibit D - Blended Hourly Rates # 5 Exhibit E - CRI's Twenty-Seventh Monthly Fee Statement # 6 Exhibit F - CRI's Twenty-Eighth Monthly Fee Statement # 7 Exhibit G - CRI's Twenty-Ninth Monthly Fee Statement # 8 Exhibit H - CRI's Thirtieth Monthly Fee Statement # 9 Exhibit I - Proposed Order) (Ashley, Laura) (Entered: 07/18/2023) Email |
| 7/18/2023 | 2369 | Application for Compensation Fourth Interim Application of Keegan Linscott & Associates, PC, for Allowance of Compensation and Reimbursement of Expenses Incurred as Financial Advisor to the Debtor for the Period March 1, 2023 through June 30, 2023 for Keegan Linscott & Associates, PC, Accountant, Fee: $20,915.00, Expenses: $1,449.39. Filed by Laura F. Ashley (Attachments: # 1 Exhibit A - Summary of Total Hours and Fees by Professional # 2 Exhibit B - Summary of Compensation by Task Category # 3 Exhibit C - Expense Summary # 4 Exhibit D - Blended Hourly Rates # 5 Exhibit E - KLA's Thirteenth Monthly Fee Statement # 6 Exhibit F - KLA's Fourteenth Monthly Fee Statement # 7 Exhibit G - KLA's Fifteenth Monthly Fee Statement # 8 Exhibit H - KLA's Sixteenth Monthly Fee Statement # 9 Exhibit I - Proposed Order) (Ashley, Laura) (Entered: 07/18/2023) Email |
| 7/18/2023 | 2368 | Application for Compensation Ninth Interim Application of Blank Rome LLP for Allowance of Compensation and Reimbursement of Expenses, as Special Insurance Counsel to the Debtor, for the Period March 1, 2023 through June 30, 2023 for Blank Rome LLP, Special Counsel, Fee: $91,807.75, Expenses: $2,603.89. Filed by Laura F. Ashley (Attachments: # 1 Exhibit A - Summary of Total Hours and Fees by Professional # 2 Exhibit B - Summary of Compensation by Task Category # 3 Exhibit C - Expense Summary # 4 Exhibit D - Blended Hourly Rates # 5 Exhibit E - Budget and Staffing Plan # 6 Exhibit F - Blank Rome's Twenty-Sixth Monthly Fee Statement # 7 Exhibit G - Blank Rome's Twenty-Seventh Monthly Fee Statement # 8 Exhibit H - Blank Rome's Twenty-Eighth Monthly Fee Statement # 9 Exhibit I - Blank Rome's Twenty-Ninth Monthly Fee Statement # 10 Exhibit J - Proposed Order) (Ashley, Laura) (Entered: 07/18/2023) Email |
| 7/18/2023 | 2367 | Memo to Record of hearing scheduled for 7/20/2023 (RE: (related document(s)2302 Application for Compensation filed by Attorney Stewart Robbins Brown & Altazan, LLC, 2304 Application for Compensation filed by Financial Advisor Dundon Advisors LLC). After review of the record and pleadings, proper service having been made, and no objections having been filed, the Court will APPROVE the applications WITHOUT HEARING. Counsel is to submit the orders within two (2) days. (Arnold, Ellen) (Entered: 07/18/2023) Email |
| 7/18/2023 | 2366 | Memo to Record of hearing scheduled for 7/20/2023 (RE: (related document(s)2332 Motion for Leave filed by Creditor W. A. B., 2345 Motion for Leave filed by Creditor G. K. H., 2359 Stipulation filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans). The parties have reached an agreement as evidenced by the stipulation filed (Doc. 2359). Therefore, the above listed matters are removed from the 7/20/2023 hearing calendar. The parties have submitted a proposed order approving the terms of the stipulation which is being reviewed by the Court. (Arnold, Ellen) (Entered: 07/18/2023) Email |
| 7/17/2023 | 2365 | Certificate of Service of Omnibus Joint Stipulation Concerning W.A.B. and G.K.H.s Motions for Leave to File Sexual Abuse Survivor Proofs of Claim. (RE: related document(s)2359 Stipulation filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 07/17/2023) Email |
| 7/17/2023 | 2364 | Consent Motion to Continue Hearing On Actuarial Value, LLC Retention (RE: related document(s)2352 Notice of Hearing filed by Creditor Committee Official Committee of Unsecured Creditors) Filed by Bradley C. Knapp of Locke Lord LLP on behalf of Official Committee of Unsecured Creditors (Attachments: # 1 Proposed Order) (Knapp, Bradley) (Entered: 07/17/2023) Email |
| 7/13/2023 | 2363 | Certificate of Service Filed by Official Committee of Unsecured Commercial Creditors (RE: (related document(s)2362 Objection filed by Creditor Committee Official Committee of Unsecured Commercial Creditors) (Altazan, A. Brooke) (Entered: 07/13/2023) Email |
| 7/13/2023 | 2362 | Objection with Certificate of Service Filed by Official Committee of Unsecured Commercial Creditors (RE: (related document(s)2351 Application to Employ with Affidavit of Disinterestedness filed by Creditor Committee Official Committee of Unsecured Creditors) Hearing scheduled for 7/20/2023 at 01:30 PM by 500 Poydras Street, Suite B-709 SECTION A. (Altazan, A. Brooke) (Entered: 07/13/2023) Email |
| 7/12/2023 | 2361 | Response with Certificate of Service Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: (related document(s)2351 Application to Employ with Affidavit of Disinterestedness filed by Creditor Committee Official Committee of Unsecured Creditors) Hearing scheduled for 7/20/2023 at 01:30 PM by 500 Poydras Street, Suite B-709 SECTION A. (Mintz, Mark) (Entered: 07/12/2023) Email |
| 7/12/2023 | 2360 | Certificate of Service of the Joint Notice of the Debtor and the Official Committee of Unsecured Creditors Regarding Exhibits Admitted into Evidence at the Evidentiary Hearing Held on June 26, 2023 at 10:30 A.M. (Docket No. 2355) (RE: related document(s)2355 Notice filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 07/12/2023) Email |
| 7/11/2023 | 2359 | Stipulation By The Roman Catholic Church for the Archdiocese of New Orleans and W.A.B. and G.K.H. Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: (related document(s)2332 Motion for Leave filed by Creditor W. A. B., 2345 Motion for Leave filed by Creditor G. K. H.) (Attachments: # 1 Exhibit A - Proposed Order) (Oppenheim, Samantha) (Entered: 07/11/2023) Email |
| 7/11/2023 | 2358 | Notice of Filing of Official Transcript. Notice is given that an official transcript of the hearing held on 06/26/2023 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 7/18/2023. Redaction Request Due By 8/1/2023. Redacted Transcript Submission Due By 8/11/2023. Transcript access will be restricted through 10/10/2023. (Rouchon, H) (Entered: 07/11/2023) Email |
| 7/11/2023 | 2357 | Notice of Hearing by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611 Filed by K. D. D. (RE: related document(s)2356 Motion for Leave filed by Creditor K. D. D.). Hearing scheduled for 8/15/2023 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Meyer, Daniel) (Entered: 07/11/2023) Email |
| 7/11/2023 | 2356 | Motion for Leave to File Proof of Claim Filed by Daniel Adam Meyer of Slater Slater Schulman, LLP on behalf of K. D. D. (Attachments: # 1 Exhibit A) (Meyer, Daniel) (Entered: 07/11/2023) Email |
| 7/5/2023 | 2355 | Joint Notice of the Debtor and the Official Committee of Unsecured Creditors Regarding Exhibits Admitted into Evidence at the Evidentiary Hearing Held on June 26, 2023 at 10:30 a.m. Filed by The Roman Catholic Church for the Archdiocese of New Orleans. (Attachments: # 1 Joint Exhibits - PART 1 (1, 3-4, 7-17) # 2 Joint Exhibits - PART 2 (18-29) # 3 Joint Exhibits - PART 3 (30-39)) (Kingsmill, Allison) (Entered: 07/05/2023) Email |
| 6/29/2023 | 2354 | PDF with attached Audio File. Court Date & Time [06/26/2023 10:32:23 AM]. File Size [ 44459 KB ]. Run Time [ 01:33:22 ]. (admin). (Entered: 06/29/2023) Email |
| 6/29/2023 | 2353 | Certificate of Service Filed by Official Committee of Unsecured Creditors (RE: (related document(s)2350 Order Placing Matter Under Advisement) (Knapp, Bradley) (Entered: 06/29/2023) Email |
| 6/29/2023 | 2352 | Notice of Hearing by 500 Poydras Street, Suite B-709 SECTION A Filed by Official Committee of Unsecured Creditors (RE: related document(s)2351 Application to Employ with Affidavit of Disinterestedness filed by Creditor Committee Official Committee of Unsecured Creditors). Hearing scheduled for 7/20/2023 at 01:30 PM by 500 Poydras Street, Suite B-709 SECTION A. (Knapp, Bradley) (Entered: 06/29/2023) Email |
| 6/29/2023 | 2351 | Application to Employ with Affidavit of Disinterestedness FINAL Actuarial Value, LLC as Actuarial Advisor to the Official Committee of Unsecured Creditors Filed by Bradley C. Knapp of Locke Lord LLP on behalf of Official Committee of Unsecured Creditors (Attachments: # 1 Exhibit 1 - Declaration of Robert T. Campbell # 2 Exhibit 2 - Declaration of Patricia Moody # 3 Exhibit A - Proposed Order) (Knapp, Bradley) (Entered: 06/29/2023) Email |
| 6/28/2023 | 2350 | Order Placing Matter Under Advisement. IT IS FURTHER ORDERED that the Committee 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 28, 2023 (RE: related document(s)804 Motion to Compel filed by Creditor Committee Official Committee of Unsecured Creditors, 814 Objection filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 821 Reply filed by Creditor Committee Official Committee of Unsecured Creditors, 2259 Brief filed by Creditor Committee Official Committee of Unsecured Creditors, 2261 Brief filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 2262 Brief filed by Creditor Committee Official Committee of Unsecured Creditors) (Nunnery, J.) (Entered: 06/28/2023) Email |
| 6/28/2023 | 2349 | Chapter 11 Monthly Operating Report for the Month Ending: 05/31/2023 Filed by The Roman Catholic Church for the Archdiocese of New Orleans (Attachments: # 1 1 - Statement of Cash Receipts and Disbursements # 2 2 - Balance Sheet # 3 3 - Statement of Operations # 4 4 - Accounts Receivable Aging # 5 5 - Accounts Payable Aging # 6 6 - Schedule of Payments to Professionals # 7 7 - Schedule of Payments to Insiders # 8 8 - All Bank Statements and Reconciliations - PART 1 # 9 8 - All Bank Statements and Reconciliations - PART 2 # 10 8 - All Bank Statements and Reconciliations - PART 3 # 11 8 - All Bank Statements and Reconciliations - PART 4 # 12 8 - All Bank Statements and Reconciliations - PART 5 # 13 8 - All Bank Statements and Reconciliations - PART 6 # 14 8 - All Bank Statements and Reconciliations - PART 7 # 15 8 - All Bank Statements and Reconciliations - PART 8 # 16 8 - All Bank Statements and Reconciliations - PART 9 # 17 8 - All Bank Statements and Reconciliations - PART 10) (Oppenheim, Samantha) (Entered: 06/28/2023) Email |
| 6/27/2023 | 2348 | Certificate of Service (RE: related document(s)2344 Declaration Under Penalty of Perjury filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 06/27/2023) Email |
| 6/23/2023 | 2347 | Certificate of Service of the Joint Combined Witness and Exhibit List of the Debtor and the Official Committee of Unsecured Creditors in Connection with the Evidentiary Hearing Scheduled for June 26, 2023 at 10:30 A.M. (Docket No. 2341) (RE: related document(s)2341 Document filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 06/23/2023) Email |
| 6/23/2023 | 2346 | Notice of Hearing by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611 Filed by G. K. H. (RE: related document(s)2345 Motion for Leave filed by Creditor G. K. H.). Hearing scheduled for 7/20/2023 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Meyer, Daniel) (Entered: 06/23/2023) Email |
| 6/23/2023 | 2345 | Motion for Leave to File Proof of Claim Filed by Daniel Adam Meyer of Slater Slater Schulman, LLP on behalf of G. K. H. (Attachments: # 1 Exhibit A) (Meyer, Daniel) (Entered: 06/23/2023) Email |
| 6/23/2023 | 2344 | Declaration Under Penalty of Perjury for Non-individual Debtors Bradley Murchison Kelly & Shea LLC Ordinary Course Professional Declaration Filed by The Roman Catholic Church for the Archdiocese of New Orleans (Ashley, Laura) (Entered: 06/23/2023) Email |
| 6/21/2023 | 2343 | Certificate of Service (RE: related document(s)2338 Declaration Under Penalty of Perjury filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 2339 Declaration Under Penalty of Perjury filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 06/21/2023) Email |
| 6/21/2023 | 2342 | Certificate of Service (RE: related document(s)2302 Application for Compensation filed by Attorney Stewart Robbins Brown & Altazan, LLC, 2303 Notice of Hearing filed by Attorney Stewart Robbins Brown & Altazan, LLC, 2304 Application for Compensation filed by Financial Advisor Dundon Advisors LLC, 2305 Notice of Hearing filed by Financial Advisor Dundon Advisors LLC) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 06/21/2023) Email |
| 6/21/2023 | 2341 | Document Joint Combined Witness and Exhibit List of the Debtor and the Official Committee of Unsecured Creditors in Connection With the Evidentiary Hearing Scheduled for June 26, 2023 at 10:30 a.m. Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: (related document(s)2300 Order Continuing Evidentiary Hearing) (Kingsmill, Allison) (Entered: 06/21/2023) Email |
| 6/20/2023 | 2340 | Notice of filing Verified Statement Under Bankruptcy Rule 2019 Filed by Certain Abuse Victims. (Gisleson, Soren) (Entered: 06/20/2023) Email |
| 6/16/2023 | 2339 | Declaration Under Penalty of Perjury for Non-individual Debtors EAG Gulf Coast, LLC Ordinary Course Professional Declaration Filed by The Roman Catholic Church for the Archdiocese of New Orleans (Ashley, Laura) (Entered: 06/16/2023) Email |
| 6/16/2023 | 2338 | Declaration Under Penalty of Perjury for Non-individual Debtors Dalton Architects, Inc. Ordinary Course Professional Declaration Filed by The Roman Catholic Church for the Archdiocese of New Orleans (Ashley, Laura) (Entered: 06/16/2023) Email |
| 6/16/2023 | 2337 | Notice of Filing of Official Transcript. Notice is given that an official transcript of the hearing held on June 6, 2023 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 6/23/2023. Redaction Request Due By 7/7/2023. Redacted Transcript Submission Due By 7/17/2023. Transcript access will be restricted through 9/14/2023. (Nunnery, J.) (Entered: 06/16/2023) Email |
| 6/16/2023 | 2336 | Certificate of Service of the Notice of No Matters Scheduled for Hearing on June 15, 2023, at 1:30 P.M. CST (Docket No. 2331) (RE: related document(s)2331 Notice filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 06/16/2023) Email |
| 6/16/2023 | 2335 | Notice of Appearance and Request for Notice Filed by Jan Marie Hayden on behalf of Second Harvest Food Bank of Greater New Orleans and Acadiana. (Hayden, Jan) (Entered: 06/16/2023) Email |
| 6/16/2023 | 2334 | Notice of Appearance and Request for Notice Filed by Lacey E Rochester on behalf of Second Harvest Food Bank of Greater New Orleans and Acadiana. (Rochester, Lacey) (Entered: 06/16/2023) Email |
| 6/13/2023 | 2333 | Notice of Hearing by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611 Filed by W. A. B. (RE: related document(s)2332 Motion for Leave filed by Creditor W. A. B.). Hearing scheduled for 7/20/2023 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Meyer, Daniel) (Entered: 06/13/2023) Email |
| 6/13/2023 | 2332 | Motion for Leave to File Proof of Claim Filed by Daniel Adam Meyer of Slater Slater Schulman, LLP on behalf of W. A. B. (Attachments: # 1 Exhibit A) (Meyer, Daniel) (Entered: 06/13/2023) Email |
| 6/13/2023 | 2331 | Notice of No Matters Scheduled for Hearing on June 15, 2023 Filed by The Roman Catholic Church for the Archdiocese of New Orleans. (Oppenheim, Samantha) (Entered: 06/13/2023) Email |
| 6/8/2023 | 2330 | Certificate of Service (RE: related document(s)2318 Stipulation filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 06/08/2023) Email |
| 6/7/2023 | 2329 | Certificate of Service (RE: related document(s)2322 Stipulation and Order, 2323 Stipulation and Order, 2324 Stipulation and Order, 2325 Stipulation and Order, 2327 Generic Order) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 06/07/2023) Email |
| 6/7/2023 | 2328 | Certificate of Service (RE: related document(s)2316 Stipulation filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 2317 Stipulation filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 06/07/2023) Email |
| 6/6/2023 | 2327 | Order Granting Expedited Motion To Approve Transactions Ancillary to Sale of Non-Estate Property and to Approve a Related Settlement. 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)2312 Generic Motion filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Signed on June 6, 2023. (Nunnery, J.) (Entered: 06/06/2023) Email |
| 6/6/2023 | 2326 | PDF with attached Audio File. Court Date & Time [06/06/2023 02:01:27 PM]. File Size [ 12095 KB ]. Run Time [ 00:25:21 ]. (admin). (Entered: 06/06/2023) Email |
| 6/6/2023 | 2325 | Order Approving Terms of Omnibus Joint Stipulation Concerning T.J., O.P., H.R., M.N. and A.B.'s Motions for Leave to File Sexual Abuse Survivor Proofs of Claim. 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 June 6, 2023 (RE: related document(s)2284 Motion for Leave filed by Creditor T. J., 2285 Motion for Leave filed by Creditor O. P., 2286 Motion for Leave filed by Creditor H. R., 2287 Motion for Leave filed by Creditor M. N., 2288 Motion for Leave filed by Creditor A. B., 2317 Stipulation filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) (Nunnery, J.) (Entered: 06/06/2023) Email |
| 6/6/2023 | 2324 | Order Approving Terms of Omnibus Joint Stipulation Concerning M.R.C, G.A.S., J.M.T., R.D.S and I.V.T.'s Motions for Leave to File Sexual Abuse Survivor Proofs of Claims. 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 June 6, 2023 (RE: related document(s)2255 Motion for Leave filed by Creditor M. R. C., 2263 Motion for Leave filed by Creditor G. A. S., 2274 Motion for Leave filed by Creditor J. M. T., 2294 Motion for Leave filed by Creditor R. D. S., 2295 Motion for Leave filed by Creditor I. V. T., 2316 Stipulation filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) (Nunnery, J.) (Entered: 06/06/2023) Email |
| 6/6/2023 | 2323 | Order Approving Terms of Stipulation for J.S.'s Motion for Leave to File Sexual Abuse Survivor Proof of Claim. 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 June 6, 2023 (RE: related document(s)2280 Motion for Leave filed by Creditor J. S., 2282 Notice of Hearing filed by Creditor J. S., 2318 Stipulation filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) (Nunnery, J.) (Entered: 06/06/2023) Email |
| 6/6/2023 | 2322 | Order Approving Terms of Stipulation for T.M.'s Motion for Leave to File Sexual Abuse Survivor Proof of Claim. 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 June 6, 2023 (RE: related document(s)2265 Motion for Leave filed by Creditor T. M., 2279 Stipulation filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) (Nunnery, J.) (Entered: 06/06/2023) Email |
| 6/6/2023 | 2321 | Response with Certificate of Service Reservation of Rights to the Debtors Expedited Motion to Approve Transactions Ancillary to Sale of Non-Estate Property and to Approve a Related Settlement Filed by Official Committee of Unsecured Creditors (RE: (related document(s)2312 Generic Motion filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Hearing scheduled for 6/6/2023 at 02:00 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Bryant, Steven) (Entered: 06/06/2023) Email |
| 6/6/2023 | 2320 | Certificate of Service Filed by Official Committee of Unsecured Commercial Creditors (RE: (related document(s)2319 Response filed by Creditor Committee Official Committee of Unsecured Commercial Creditors) (Stewart, Paul) (Entered: 06/06/2023) Email |
| 6/6/2023 | 2319 | Response with Certificate of Service Filed by Official Committee of Unsecured Commercial Creditors (RE: (related document(s)2312 Generic Motion filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Hearing scheduled for 6/6/2023 at 02:00 PM by 500 Poydras Street, Suite B-709 SECTION A. (Stewart, Paul) (Entered: 06/06/2023) Email |
| 6/5/2023 | 2318 | Stipulation By The Roman Catholic Church for the Archdiocese of New Orleans and J.S. Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: (related document(s)2280 Motion for Leave filed by Creditor J. S.) (Attachments: # 1 Exhibit A - Proposed Order) (Oppenheim, Samantha) (Entered: 06/05/2023) Email |
| 6/5/2023 | 2317 | Stipulation By The Roman Catholic Church for the Archdiocese of New Orleans and T.J., O.P., H.R., M.N., and A.B. Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: (related document(s)2284 Motion for Leave filed by Creditor T. J., 2285 Motion for Leave filed by Creditor O. P., 2286 Motion for Leave filed by Creditor H. R., 2287 Motion for Leave filed by Creditor M. N., 2288 Motion for Leave filed by Creditor A. B.) (Attachments: # 1 Exhibit A - Proposed Order) (Oppenheim, Samantha) (Entered: 06/05/2023) Email |
| 6/5/2023 | 2316 | Stipulation By The Roman Catholic Church for the Archdiocese of New Orleans and M.R.C., G.A.S., J.M.T., R.D.S., and I.V.T. Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: (related document(s)2255 Motion for Leave filed by Creditor M. R. C., 2263 Motion for Leave filed by Creditor G. A. S., 2274 Motion for Leave filed by Creditor J. M. T., 2294 Motion for Leave filed by Creditor R. D. S., 2295 Motion for Leave filed by Creditor I. V. T.) (Attachments: # 1 Exhibit A - Proposed Order) (Oppenheim, Samantha) (Entered: 06/05/2023) Email |
| 6/2/2023 | 2315 | Certificate of Service of Affidavit of Service. (RE: related document(s)2312 Generic Motion filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 2313 Motion to Expedite Hearing filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 2314 Order on Motion to Expedite Hearing) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 06/02/2023) Email |
| 6/2/2023 | 2314 | Order Granting Motion to Expedite 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. (RE: related document(s)2312 Generic Motion filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 2313 Motion to Expedite Hearing filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Signed on June 2, 2023. Hearing scheduled for 6/6/2023 at 02:00 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Nunnery, J.) (Entered: 06/02/2023) Email |
| 6/2/2023 | 2313 | Ex Parte Motion to Expedite Hearing on Debtor's Expedited Motion to Approve Transactions Ancillary to Sale of Non-Estate Property and to Approve a Related Settlement (RE: related document(s)2312 Generic Motion filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Mark Mintz of Jones Walker, et al on behalf of The Roman Catholic Church for the Archdiocese of New Orleans (Attachments: # 1 Proposed Order) (Mintz, Mark) (Entered: 06/02/2023) Email |
| 6/2/2023 | 2312 | Expedited Motion to Approve Transactions Ancillary to Sale of Non-Estate Property and to Approve a Related Settlement Filed by Mark Mintz of Jones Walker, et al on behalf of The Roman Catholic Church for the Archdiocese of New Orleans (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Declaration) (Mintz, Mark) (Entered: 06/02/2023) Email |
| 6/2/2023 | 2311 | Certificate of Service of the Order (Docket No. 2300) (RE: related document(s)2300 Order Continuing Evidentiary Hearing) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 06/02/2023) Email |
| 6/1/2023 | 2310 | Certificate of Service of the Declaration and Disclosure Statement of Michael L. DeShazo on Behalf of DeShazo Adams, LLC (Docket No. 2307) (RE: related document(s)2307 Declaration Under Penalty of Perjury filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 06/01/2023) Email |
| 5/31/2023 | 2309 | Certificate of Service of the Ex Parte Consent Motion to Continue Evidentiary Hearing and Related Deadlines (Docket No. 2299) (RE: related document(s)2299 Motion to Continue/Reschedule Hearing filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 05/31/2023) Email |
| 5/31/2023 | 2308 | Certificate of Service of the Notice of Agenda of Matters Scheduled for Hearing on May 18, 2023, at 1:30 P.M. CST (Docket No. 2272) (RE: related document(s)2272 Notice of Agenda (Complex Case) filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 05/31/2023) Email |
| 5/30/2023 | 2307 | Declaration Under Penalty of Perjury for Non-individual Debtors DeShazo Adams, LLC Ordinary Course Professional Declaration Filed by The Roman Catholic Church for the Archdiocese of New Orleans (Ashley, Laura) (Entered: 05/30/2023) Email |
| 5/30/2023 | 2306 | Certificate of Service Filed by Stewart Robbins Brown & Altazan, LLC (RE: (related document(s)2302 Application for Compensation filed by Attorney Stewart Robbins Brown & Altazan, LLC, 2303 Notice of Hearing filed by Attorney Stewart Robbins Brown & Altazan, LLC, 2304 Application for Compensation filed by Financial Advisor Dundon Advisors LLC, 2305 Notice of Hearing filed by Financial Advisor Dundon Advisors LLC) (Stewart, Paul) (Entered: 05/30/2023) Email |
| 5/30/2023 | 2305 | Notice of Hearing by 500 Poydras Street, Suite B-709 SECTION A Filed by Dundon Advisors LLC (RE: related document(s)2304 Application for Compensation filed by Financial Advisor Dundon Advisors LLC). Hearing scheduled for 7/20/2023 at 01:30 PM by 500 Poydras Street, Suite B-709 SECTION A. (Stewart, Paul) (Entered: 05/30/2023) Email |
| 5/30/2023 | 2304 | Sixth Application for Compensation for Dundon Advisors LLC, Other Professional, Fee: $149,851.50, Expenses: $7,741.18. Filed by Dundon Advisors LLC (Stewart, Paul) (Entered: 05/30/2023) Email |
| 5/30/2023 | 2303 | Notice of Hearing by 500 Poydras Street, Suite B-709 SECTION A Filed by Stewart Robbins Brown & Altazan, LLC (RE: related document(s)2302 Application for Compensation filed by Attorney Stewart Robbins Brown & Altazan, LLC). Hearing scheduled for 7/20/2023 at 01:30 PM by 500 Poydras Street, Suite B-709 SECTION A. (Stewart, Paul) (Entered: 05/30/2023) Email |
| 5/30/2023 | 2302 | Sixth Application for Compensation for Stewart Robbins Brown & Altazan, LLC, Attorney, Fee: $297,495.00, Expenses: $6,893.52. Filed by Stewart Robbins Brown & Altazan, LLC (Stewart, Paul) (Entered: 05/30/2023) Email |
| 5/26/2023 | 2301 | Certificate of Service (RE: related document(s)2279 Stipulation filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 05/26/2023) Email |
| 5/26/2023 | 2300 | Order Continuing Evidentiary Hearing. Signed on May 26, 2023 (RE: related document(s)804 Motion to Compel filed by Creditor Committee Official Committee of Unsecured Creditors, 814 Objection filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 821 Reply filed by Creditor Committee Official Committee of Unsecured Creditors, 2283 Order Continuing Evidentiary Hearing, 2299 Motion to Continue/Reschedule Hearing filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Evidentiary hearing scheduled for 6/26/2023 at 10:30 AM at 500 Poydras Street, Suite B-709 SECTION A. Witness List due by 6/21/2023. (Rouchon, H) (Entered: 05/26/2023) Email |
| 5/26/2023 | 2299 | Ex Parte Motion to Continue Hearing On Official Committee of Unsecured Creditors' Motion to Compel Debtor's (1) Production of Documents, and (2) Privilege Log, to the Extent Necessary, Related to Rule 2004 Order (RE: related document(s)804 Motion to Compel filed by Creditor Committee Official Committee of Unsecured Creditors, 2283 Order Continuing Evidentiary Hearing) Filed by Allison Kingsmill of Jones Walker LLP on behalf of The Roman Catholic Church for the Archdiocese of New Orleans (Attachments: # 1 Proposed Order) (Kingsmill, Allison) (Entered: 05/26/2023) Email |
| 5/25/2023 | 2298 | PDF with attached Audio File. Court Date & Time [05/18/2023 01:32:48 PM]. File Size [ 17845 KB ]. Run Time [ 00:37:25 ]. (admin). (Entered: 05/25/2023) Email |
| 5/25/2023 | 2297 | Notice of Hearing by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611 Filed by I. V. T. (RE: related document(s)2295 Motion for Leave filed by Creditor I. V. T.). Hearing scheduled for 6/15/2023 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Meyer, Daniel) (Entered: 05/25/2023) Email |
| 5/25/2023 | 2296 | Notice of Hearing by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611 Filed by R. D. S. (RE: related document(s)2294 Motion for Leave filed by Creditor R. D. S.). Hearing scheduled for 6/15/2023 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Meyer, Daniel) (Entered: 05/25/2023) Email |
| 5/25/2023 | 2295 | Motion for Leave to File Proof of Claim Filed by Daniel Adam Meyer of Slater Slater Schulman, LLP on behalf of I. V. T. (Attachments: # 1 Exhibit A) (Meyer, Daniel) (Entered: 05/25/2023) Email |
| 5/25/2023 | 2294 | Motion for Leave to File Proof of Claim Filed by Daniel Adam Meyer of Slater Slater Schulman, LLP on behalf of R. D. S. (Attachments: # 1 Exhibit A) (Meyer, Daniel) (Entered: 05/25/2023) Email |
| 5/24/2023 | 2293 | Notice of Hearing by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611 Filed by A. B. (RE: related document(s)2288 Motion for Leave filed by Creditor A. B.). Hearing scheduled for 6/15/2023 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Cavanaugh, Ryan) (Entered: 05/24/2023) Email |
| 5/24/2023 | 2292 | Notice of Hearing by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611 Filed by M. N. (RE: related document(s)2287 Motion for Leave filed by Creditor M. N.). Hearing scheduled for 6/15/2023 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Cavanaugh, Ryan) (Entered: 05/24/2023) Email |
| 5/24/2023 | 2291 | Notice of Hearing by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611 Filed by H. R. (RE: related document(s)2286 Motion for Leave filed by Creditor H. R.). Hearing scheduled for 6/15/2023 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Cavanaugh, Ryan) (Entered: 05/24/2023) Email |
| 5/24/2023 | 2290 | Notice of Hearing by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611 Filed by O. P. (RE: related document(s)2285 Motion for Leave filed by Creditor O. P.). Hearing scheduled for 6/15/2023 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Cavanaugh, Ryan) (Entered: 05/24/2023) Email |
| 5/24/2023 | 2289 | Notice of Hearing by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611 Filed by T. J. (RE: related document(s)2284 Motion for Leave filed by Creditor T. J.). Hearing scheduled for 6/15/2023 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Cavanaugh, Ryan) (Entered: 05/24/2023) Email |
| 5/24/2023 | 2288 | Motion for Leave to File Proof of Claim Filed by Ryan J Cavanaugh of Constant Legal Group LLP on behalf of A. B. (Cavanaugh, Ryan) (Entered: 05/24/2023) Email |
| 5/24/2023 | 2287 | Motion for Leave to File Proof of Claim Filed by Ryan J Cavanaugh of Constant Legal Group LLP on behalf of M. N. (Cavanaugh, Ryan) (Entered: 05/24/2023) Email |
| 5/24/2023 | 2286 | Motion for Leave to File Proof of Claim Filed by Ryan J Cavanaugh of Constant Legal Group LLP on behalf of H. R. (Cavanaugh, Ryan) (Entered: 05/24/2023) Email |
| 5/24/2023 | 2285 | Motion for Leave to File Proof of Claim Filed by Ryan J Cavanaugh of Constant Legal Group LLP on behalf of O. P. (Cavanaugh, Ryan) (Entered: 05/24/2023) Email |
| 5/24/2023 | 2284 | Motion for Leave to File Proof of Claim Filed by Ryan J Cavanaugh of Constant Legal Group LLP on behalf of T. J. (Cavanaugh, Ryan) (Entered: 05/24/2023) Email |
| 5/23/2023 | 2283 | Order Continuing Evidentiary Hearing. Signed on May 23, 2023 (RE: related document(s)804 Motion to Compel filed by Creditor Committee Official Committee of Unsecured Creditors, 814 Objection filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 821 Reply filed by Creditor Committee Official Committee of Unsecured Creditors) Evidentiary hearing scheduled for 6/8/2023 at 09:30 AM at 500 Poydras Street, Suite B-709 SECTION A. Witness List due by 6/5/2023. (Rouchon, H) (Entered: 05/23/2023) Email |
| 5/23/2023 | 2282 | Notice of Hearing by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611 Filed by J. S. (RE: related document(s)2280 Motion for Leave filed by Creditor J. S.). Hearing scheduled for 6/15/2023 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Guiton, Rochelle) (Entered: 05/23/2023) Email |
| 5/23/2023 | 2281 | Chapter 11 Monthly Operating Report for the Month Ending: 04/30/2023 Filed by The Roman Catholic Church for the Archdiocese of New Orleans (Attachments: # 1 1 - Statement of Cash Receipts and Disbursements # 2 2 - Balance Sheet # 3 3 - Statement of Operations # 4 4 - Accounts Receivable Aging # 5 5 - Accounts Payable Aging # 6 6 - Schedule of Payments to Professionals # 7 7 - Schedule of Payments to Insiders # 8 8 - All Bank Statements and Reconciliations - PART 1 # 9 8 - All Bank Statements and Reconciliations - PART 2 # 10 8 - All Bank Statements and Reconciliations - PART 3 # 11 8 - All Bank Statements and Reconciliations - PART 4 # 12 8 - All Bank Statements and Reconciliations - PART 5 # 13 8 - All Bank Statements and Reconciliations - PART 6 # 14 8 - All Bank Statements and Reconciliations - PART 7 # 15 8 - All Bank Statements and Reconciliations - PART 8 # 16 8 - All Bank Statements and Reconciliations - PART 9 # 17 8 - All Bank Statements and Reconciliations - PART 10 # 18 8 - All Bank Statements and Reconciliations - PART 11 # 19 8 - All Bank Statements and Reconciliations - PART 12 # 20 8 - All Bank Statements and Reconciliations - PART 13 # 21 8 - All Bank Statements and Reconciliations - PART 14 # 22 8 - All Bank Statements and Reconciliations - PART 15) (Oppenheim, Samantha) (Entered: 05/23/2023) Email |
| 5/23/2023 | 2280 | Motion for Leave to File Sexual Abuse Survivor Proof of Claim Filed by Rochelle Guiton of D.Miller & Associates on behalf of J. S. (Attachments: # 1 Proposed Order) (Guiton, Rochelle) (Entered: 05/23/2023) Email |
| 5/23/2023 | 2279 | Stipulation By The Roman Catholic Church for the Archdiocese of New Orleans and T.M. Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: (related document(s)2265 Motion for Leave filed by Creditor T. M.) (Attachments: # 1 Exhibit A - Proposed Order) (Oppenheim, Samantha) (Entered: 05/23/2023) Email |
| 5/22/2023 | 2278 | Notice of Appearance and Request for Notice Pursuant to Rule 2019 Filed by Kristi Schubert on behalf of Patricia Taylor Mahaffey, Darlene Coleman, Darleen Coleman, Derrick London, Torriano Clark, Antoine Edwards, Terrance Carter, Ali Barconey, Larry Lawrence, Barbara Meilleur, Ashley Allen, Carlos McGrew, Edwin Lee, Nathaniel Parish, Antonio Lofton. (Schubert, Kristi) (Entered: 05/22/2023) Email |
| 5/19/2023 | 2277 | Notice of Filing of Official Transcript. Notice is given that an official transcript of the hearing held on May 18, 2023 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 5/26/2023. Redaction Request Due By 6/9/2023. Redacted Transcript Submission Due By 6/20/2023. Transcript access will be restricted through 8/17/2023. (Nunnery, J.) (Entered: 05/19/2023) Email |
| 5/17/2023 | 2276 | Certificate of Service of the Order (Docket No. 2267) (RE: related document(s)2267 Stipulation and Order) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 05/17/2023) Email |
| 5/17/2023 | 2275 | Notice of Hearing by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611 Filed by J. M. T. (RE: related document(s)2274 Motion for Leave filed by Creditor J. M. T.). Hearing scheduled for 6/15/2023 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Meyer, Daniel) (Entered: 05/17/2023) Email |
| 5/17/2023 | 2274 | Motion for Leave to File Proof of Claim Filed by Daniel Adam Meyer of Slater Slater Schulman, LLP on behalf of J. M. T. (Attachments: # 1 Exhibit A) (Meyer, Daniel) (Entered: 05/17/2023) Email |
| 5/17/2023 | 2273 | Notice of Hearing by Telephone Conference Filed by T. M. (RE: related document(s)2265 Motion for Leave filed by Creditor T. M.). Hearing scheduled for 6/15/2023 at 01:30 PM by Telephone Conference. (Schubert, Kristi) (Entered: 05/17/2023) Email |
| 5/17/2023 | 2272 | Notice of Agenda in re Chapter 11 Complex Case The Roman Catholic Church for the Archdiocese of New Orleans. Hearing scheduled for 5/18/2023 at 01:30 PM by 500 Poydras Street, Suite B-709 SECTION A. (Oppenheim, Samantha) (Entered: 05/17/2023) Email |
| 5/17/2023 | 2271 | ** See Correct Notice at Doc 2273** Notice of Hearing by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611 Filed by T. M. (RE: related document(s)2265 Motion for Leave filed by Creditor T. M.). Hearing scheduled for 6/7/2023 at 01:00 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Schubert, Kristi) Modified on 5/18/2023 (Rouchon, H). (Entered: 05/17/2023) Email |
| 5/16/2023 | 2270 | Certificate of Service Filed by Official Committee of Unsecured Creditors (RE: (related document(s)2268 Order on Motion to Seal Document) (Attachments: # 1 Exhibit 1) (Knapp, Bradley) (Entered: 05/16/2023) Email |
| 5/15/2023 | 2269 | Notice of Deficiency Other Reason: Notice of Hearing must be filed separately and linked to the Motion. Proposed orders are to be emailed in MS Word format to SectionAOrders@laeb.uscourts.gov. The corrected filing must be submitted within 2 business days. Otherwise, the court may issue an order to show cause as to why the document was not corrected, or may strike the pleading. You may contact the court for further procedural information.(RE: (related document(s)2265 Motion for Leave filed by Creditor T. M.) Deficiency Correction due by 5/17/2023. (Rouchon, H) (Entered: 05/15/2023) Email |
| 5/15/2023 | 2268 | Order Denying Motion of the Official Committee of Unsecured Creditors for an Order Pursuant to Bankruptcy Code Sections 105(a) and 107 and Bankruptcy Rule 9018 Authorizing Filing of the Committees Supplemental Brief in Support of Motion To Compel Under Seal (RE: related document(s)2260 Motion to Seal Document filed by Creditor Committee Official Committee of Unsecured Creditors) Signed on May 15, 2023. (Rouchon, H) (Entered: 05/15/2023) Email |
| 5/15/2023 | 2267 | Order Approving Terms of Omnibus Joint Stipulation Concerning J.M., C.R., J.D.P., D.N.P., F.G., S.B., and T.T.s Motions for Leave to File Sexual Abuse Survivor Proofs of Claim 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 May 15, 2023 (RE: related document(s)2205 Motion for Leave filed by Creditor J. M., 2207 Motion for Leave filed by Creditor C. R., 2235 Motion for Leave filed by Creditor J. D. P., 2236 Motion for Leave filed by Creditor D. N. P., 2240 Motion for Leave filed by Creditor F. G., 2241 Motion for Leave filed by Creditor S. B., 2245 Motion for Leave filed by Creditor T. T., 2253 Stipulation filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) (Rouchon, H) (Entered: 05/15/2023) Email |
| 5/15/2023 | 2266 | Certificate of Service of The Debtors Brief Regarding Privilege Log Issues Subject to the Official Committee of Unsecured Creditors Motion to Compel (Docket No. 2261) (RE: related document(s)2261 Brief filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 05/15/2023) Email |
| 5/11/2023 | 2265 | Motion for Leave To File Proof of Claim Filed by Kristi Schubert on behalf of T. M. (Attachments: # 1 Exhibit Declaration # 2 Proposed Order # 3 Notice of Hearing) (Schubert, Kristi) (Entered: 05/11/2023) Email |
| 5/11/2023 | 2264 | Notice of Hearing by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611 Filed by G. A. S. (RE: related document(s)2263 Motion for Leave filed by Creditor G. A. S.). Hearing scheduled for 6/15/2023 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Meyer, Daniel) (Entered: 05/11/2023) Email |
| 5/11/2023 | 2263 | Motion for Leave to File Proof of Claim Filed by Daniel Adam Meyer of Slater Slater Schulman, LLP on behalf of G. A. S. (Attachments: # 1 Exhibit A) (Meyer, Daniel) (Entered: 05/11/2023) Email |
| 5/11/2023 | 2262 | Supplemental Brief in Support of Motion to Compel Filed by Official Committee of Unsecured Creditors (RE: (related document(s)804 Motion to Compel filed by Creditor Committee Official Committee of Unsecured Creditors) (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3) (Knapp, Bradley) (Entered: 05/11/2023) Email |
| 5/10/2023 | 2261 | Brief The Debtor's Brief Regarding Privilege Log Issues Subject to the Official Committee of Unsecured Creditors' Motion to Compel Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: (related document(s)804 Motion to Compel filed by Creditor Committee Official Committee of Unsecured Creditors, 2212 Order on Motion to Continue/Reschedule Hearing) (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (Kingsmill, Allison) **Received by the Court and stored in Sealed cabinet on 05/10/2023** Modified on 5/10/2023 (Rouchon, H). (Entered: 05/10/2023) Email |
| 5/10/2023 | 2260 | Ex Parte Motion to Seal Document Supplemental Brief in Support of Motion to Compel Filed by Bradley C. Knapp of Locke Lord LLP on behalf of Official Committee of Unsecured Creditors (Knapp, Bradley) (Entered: 05/10/2023) Email |
| 5/10/2023 | 2259 | Supplemental Brief in Support of Motion to Compel Filed by Official Committee of Unsecured Creditors (RE: (related document(s)804 Motion to Compel filed by Creditor Committee Official Committee of Unsecured Creditors) (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3) (Knapp, Bradley) (Entered: 05/10/2023) Email |
| 5/5/2023 | 2258 | Certificate of Service Filed by S. S. (RE: (related document(s)2254 Order on Motion to Appear pro hac vice) (Cavanaugh, Ryan) (Entered: 05/05/2023) Email |
| 5/4/2023 | 2257 | Certificate of Service (RE: related document(s)2235 Motion for Leave filed by Creditor J. D. P.) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 05/04/2023) Email |
| 5/4/2023 | 2256 | Notice of Hearing by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611 Filed by M. R. C. (RE: related document(s)2255 Motion for Leave filed by Creditor M. R. C.). Hearing scheduled for 6/15/2023 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Meyer, Daniel) (Entered: 05/04/2023) Email |
| 5/4/2023 | 2255 | Motion for Leave to File Proof of Claim Filed by Daniel Adam Meyer of Slater Slater Schulman, LLP on behalf of M. R. C. (Attachments: # 1 Exhibit A) (Meyer, Daniel) (Entered: 05/04/2023) Email |
| 5/3/2023 | 2254 | Order Granting Motion to Appear Pro Hac Vice for Ryan J. Cavanaugh of Constant Legal Group, LLP 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)2252 Motion to Appear pro hac vice filed by Creditor T. J., Creditor O. P., Creditor M. N., Creditor R. S., Creditor J. M., Creditor H. R., Creditor M. R., Creditor S. S., Creditor A. B.) Signed on May 3, 2023. (McGinn, S) (Entered: 05/03/2023) Email |
| 5/3/2023 | 2253 | Stipulation By The Roman Catholic Church for the Archdiocese of New Orleans and J.M., C.R., J.D.P., D.N.P., F.G., S.B., and T.T. Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: (related document(s)2205 Motion for Leave filed by Creditor J. M., 2207 Motion for Leave filed by Creditor C. R., 2235 Motion for Leave filed by Creditor J. D. P., 2236 Motion for Leave filed by Creditor D. N. P., 2240 Motion for Leave filed by Creditor F. G., 2241 Motion for Leave filed by Creditor S. B., 2245 Motion for Leave filed by Creditor T. T.) (Attachments: # 1 Exhibit A - Proposed Order) (Oppenheim, Samantha) (Entered: 05/03/2023) Email |
| 5/3/2023 | 2252 | Corrected Motion to Appear pro hac vice of Ryan J. Cavanaugh Filed by A. B., S. S., M. R., H. R., J. M., R. S., M. N., O. P., T. J. (Attachments: # 1 Exhibit Ex. 1 - Certificate of Good Standing # 2 Proposed Order) (Cavanaugh, Ryan) (Entered: 05/03/2023) Email |
| 5/2/2023 | 2251 | Copy of USDC Order Reallotting Case 22-cv-4552 to Section M Judge Barry W. Ashe. Signed on May 1, 2023 (RE: related document(s) 1931 Notice of Docketing Record on Appeal, 1999 Order) (Nunnery, J.) (Entered: 05/02/2023) Email |
| 5/2/2023 | 2250 | Copy of USDC Order Reallotting Case 22-cv-1996 to Section M Judge Barry W. Ashe. Signed on May 1, 2023 (RE: related document(s) 1640 Notice of Docketing Record on Appeal) (Nunnery, J.) (Entered: 05/02/2023) Email |
| 5/2/2023 | 2249 | Copy of USDC Order Reallotting Case 22-cv-1738 to Section M Judge Barry W. Ashe. Signed on May 1, 2023 (RE: related document(s) 1605 Notice of Docketing Record on Appeal) (Nunnery, J.) (Entered: 05/02/2023) Email |
| 5/2/2023 | 2248 | Copy of USDC Order(s) Reallotting Case 22-cv-4101 to Section M Judge Barry W. Ashe. Signed on May 1, 2023 (RE: related document(s) 1876 Notice of Docketing Record on Appeal, 2001 Order) (Attachments: # 1 Reallotment 2 # 2 Reallotment 1) (Nunnery, J.) (Entered: 05/02/2023) Email |
| 5/2/2023 | 2247 | Copy of USDC Order(s) Reallotting Case 22-cv-1740 to Section M Judge Barry W. Ashe. Signed on May 1, 2023 (RE: related document(s) 1606 Notice of Docketing Record on Appeal, 2002 Order) (Attachments: # 1 Reallotment 2 # 2 Reallotment 1) (Nunnery, J.) (Entered: 05/02/2023) Email |
| 4/27/2023 | 2246 | Notice of Hearing by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611 Filed by T. T. (RE: related document(s)2245 Motion for Leave filed by Creditor T. T.). Hearing scheduled for 5/18/2023 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Meyer, Daniel) (Entered: 04/27/2023) Email |
| 4/27/2023 | 2245 | Motion for Leave to File Proof of Claim Filed by Daniel Adam Meyer of Slater Slater Schulman, LLP on behalf of T. T. (Attachments: # 1 Exhibit A) (Meyer, Daniel) (Entered: 04/27/2023) Email |
| 4/27/2023 | 2244 | Certificate of Service of the Tenth Statement Regarding Compensation of Ordinary Course Professionals (Docket No. 2234) (RE: related document(s)2234 Notice filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 04/27/2023) Email |
| 4/26/2023 | 2243 | Notice of Hearing by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611 Filed by S. B. (RE: related document(s)2241 Motion for Leave filed by Creditor S. B.). Hearing scheduled for 5/18/2023 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Meyer, Daniel) (Entered: 04/26/2023) Email |
| 4/26/2023 | 2242 | Notice of Hearing by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611 Filed by F. G. (RE: related document(s)2240 Motion for Leave filed by Creditor F. G.). Hearing scheduled for 5/18/2023 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Meyer, Daniel) (Entered: 04/26/2023) Email |
| 4/26/2023 | 2241 | Motion for Leave to File Proof of Claim Filed by Daniel Adam Meyer of Slater Slater Schulman, LLP on behalf of S. B. (Attachments: # 1 Exhibit A) (Meyer, Daniel) (Entered: 04/26/2023) Email |
| 4/26/2023 | 2240 | Motion for Leave to File Proof of Claim Filed by Daniel Adam Meyer of Slater Slater Schulman, LLP on behalf of F. G. (Attachments: # 1 Exhibit A) (Meyer, Daniel) (Entered: 04/26/2023) Email |
| 4/25/2023 | 2239 | Chapter 11 Monthly Operating Report for the Month Ending: 03/31/2023 Filed by The Roman Catholic Church for the Archdiocese of New Orleans (Attachments: # 1 1 - Statement of Cash Receipts and Disbursements # 2 2 - Balance Sheet # 3 3 - Statement of Operations # 4 4 - Accounts Receivable Aging # 5 5 - Accounts Payable Aging # 6 6 - Schedule of Payments to Professionals # 7 7 - Schedule of Payments to Insiders # 8 8 - All Bank Statements and Reconciliations - PART 1 # 9 8 - All Bank Statements and Reconciliations - PART 2 # 10 8 - All Bank Statements and Reconciliations - PART 3 # 11 8 - All Bank Statements and Reconciliations - PART 4 # 12 8 - All Bank Statements and Reconciliations - PART 5 # 13 8 - All Bank Statements and Reconciliations - PART 6 # 14 8 - All Bank Statements and Reconciliations - PART 7 # 15 8 - All Bank Statements and Reconciliations - PART 8 # 16 8 - All Bank Statements and Reconciliations - PART 9 # 17 8 - All Bank Statements and Reconciliations - PART 10 # 18 8 - All Bank Statements and Reconciliations - PART 11 # 19 8 - All Bank Statements and Reconciliations - PART 12 # 20 8 - All Bank Statements and Reconciliations - PART 13 # 21 8 - All Bank Statements and Reconciliations - PART 14 # 22 8 - All Bank Statements and Reconciliations - PART 15) (Oppenheim, Samantha) (Entered: 04/25/2023) Email |
| 4/24/2023 | 2238 | Notice of Hearing by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611 Filed by D. N. P. (RE: related document(s)2236 Motion for Leave filed by Creditor D. N. P.). Hearing scheduled for 5/18/2023 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Meyer, Daniel) (Entered: 04/24/2023) Email |
| 4/24/2023 | 2237 | Notice of Hearing by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611 Filed by J. D. P. (RE: related document(s)2235 Motion for Leave filed by Creditor J. D. P.). Hearing scheduled for 5/18/2023 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Meyer, Daniel) (Entered: 04/24/2023) Email |
| 4/24/2023 | 2236 | Motion for Leave to File Proof of Claim Filed by Daniel Adam Meyer of Slater Slater Schulman, LLP on behalf of D. N. P. (Attachments: # 1 Exhibit A) (Meyer, Daniel) (Entered: 04/24/2023) Email |
| 4/24/2023 | 2235 | Motion for Leave to File Proof of Claim Filed by Daniel Adam Meyer of Slater Slater Schulman, LLP on behalf of J. D. P. (Attachments: # 1 Exhibit A) (Meyer, Daniel) (Entered: 04/24/2023) Email |
| 4/21/2023 | 2234 | Notice Tenth Statement Regarding Compensation of Ordinary Course Professionals Filed by The Roman Catholic Church for the Archdiocese of New Orleans. (Attachments: # 1 Exhibit A) (Ashley, Laura) (Entered: 04/21/2023) Email |
| 4/18/2023 | 2233 | Certificate of Service of the Notice of No Matters Scheduled for Hearing on April 18, 2023, at 1:30 P.M. CST (Docket No. 2231) (RE: related document(s)2231 Notice filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 04/18/2023) Email |
| 4/17/2023 | 2232 | Certificate of Service (RE: related document(s)2218 Order on Application for Compensation, 2219 Order on Application for Compensation, 2220 Order on Application for Compensation, 2221 Order on Application for Compensation) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 04/17/2023) Email |
| 4/17/2023 | 2231 | Notice of No Matters Scheduled for Hearing on April 18, 2023 Filed by The Roman Catholic Church for the Archdiocese of New Orleans. (Oppenheim, Samantha) (Entered: 04/17/2023) Email |
| 4/17/2023 | 2230 | Certificate of Service Filed by Official Committee of Unsecured Creditors (RE: (related document(s)2222 Order on Application for Compensation, 2223 Order on Application for Compensation, 2224 Order on Application for Compensation) (Attachments: # 1 Exhibit 1) (Knapp, Bradley) (Entered: 04/17/2023) Email |
| 4/15/2023 | 2229 | Certificate of Service of the Order (Docket No. 2216) (RE: related document(s)2216 Stipulation and Order) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 04/15/2023) Email |
| 4/14/2023 | 2228 | Order Granting Sixth Interim Application for Allowance and Payment of Compensation and Reimbursement of Expenses of Berkeley Research Group, LLC as Financial Advisor for the Official Committee of Unsecured Creditors for the Period November 1, 2022 Through February 28, 2023 , fees awarded: $495371.00, expenses awarded: $13273.16 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)2200 Application for Compensation filed by Financial Advisor Berkeley Research Group, LLC) Signed on April 14, 2023. (Rouchon, H) (Entered: 04/14/2023) Email |
| 4/14/2023 | 2227 | Order Granting Third Interim Application for Allowance of Compensation of Stout Risius Ross, LLC (fka The Claro Group) as Expert Consultant on Sexual Abuse and Expert Witness to the Official Committee of Unsecured Creditors for the Period from November 1, 2022 through February 28, 2023, fees awarded: $133704.50, expenses awarded: $0.00 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)2198 Application for Compensation filed by Other Prof. Stout Risius Ross, LLC (fka The Claro Group, LLC)) Signed on April 14, 2023. (Rouchon, H) (Entered: 04/14/2023) Email |
| 4/14/2023 | 2226 | Order Granting Fourth Interim Application for Allowance and Payment of Compensation and Reimbursement of Expenses of Rock Creek Advisors, LLC as Pension Financial Advisor for the Official Committee of Unsecured Creditors for the Period From November 1, 2022 Through February 28, 2023, fees awarded: $14120.00, expenses awarded: $0.00 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)2196 Application for Compensation filed by Financial Advisor Rock Creek Advisors, LLC) Signed on April 14, 2023. (Rouchon, H) (Entered: 04/14/2023) Email |
| 4/14/2023 | 2225 | Order Granting Eighth Interim Application for Allowance and Payment of Compensation and Reimbursement of Expenses of Pachulski Stang Ziehl & Jones LLP as Co-Counsel for the Official Committee of Unsecured Creditors for the Period November 1, 2022 Through February 28, 2023, fees awarded: $376502.50, expenses awarded: $18259.44 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)2194 Application for Compensation filed by Creditor Committee Official Committee of Unsecured Creditors) Signed on April 14, 2023. (Rouchon, H) (Entered: 04/14/2023) Email |
| 4/14/2023 | 2224 | Order Granting Eighth Interim Application of Locke Lord LLP as Counsel to the Official Committee of Unsecured Creditors for Allowance of Compensation and Reimbursement of Expenses for the Period from November 1, 2022 through February 28, 2023, fees awarded: $552802.50, expenses awarded: $4610.22 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)2192 Application for Compensation filed by Interested Party Locke Lord LLP) Signed on April 14, 2023. (Rouchon, H) (Entered: 04/14/2023) Email |
| 4/14/2023 | 2223 | Order Granting Fourth Interim Application for Allowance and Payment of Compensation and Reimbursement of Expenses of Stegall, Benton, Melancon & Associates, LLC as Real Estate Appraiser/Valuation Expert to the Official Committee of Unsecured Creditors for the Period from November 1, 2022 through February 28, 2022, fees awarded: $2362.50, expenses awarded: $0.00 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)2191 Application for Compensation filed by Other Prof. Stegall, Benton, Melancon & Associates, LLC) Signed on April 14, 2023. (Rouchon, H) (Entered: 04/14/2023) Email |
| 4/14/2023 | 2222 | Order Granting Sixth Interim Application for Allowance and Payment of Compensation and Reimbursement of Expenses of Zobrio, Inc., as Computer Consultant to the Official Committee of Unsecured Creditors for the Period from November 1, 2022 through February 28, 2023, fees awarded: $714.00, expenses awarded: $1400.00 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)2190 Application for Compensation filed by Other Prof. Zobrio, Inc.) Signed on April 14, 2023. (Rouchon, H) (Entered: 04/14/2023) Email |
| 4/14/2023 | 2221 | Order Granting Eighth Interim Application of Jones Walker LLP for Allowance of Compensation and Reimbursement of Expenses, as Counsel to the Debtor and the Debtor In Possession, for the Period from November 1, 2022 through February 28, 2023, fees awarded: $841486.00, expenses awarded: $33743.87 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)2188 Application for Compensation) Signed on April 14, 2023. (Rouchon, H) (Entered: 04/14/2023) Email |
| 4/14/2023 | 2220 | Order Granting Eighth Interim Application of Carr, Riggs & Ingram, LLC, for Allowance of Compensation and Reimbursement of Expenses Incurred as Financial Advisor to the Debtor for the Period November 1, 2022 through February 28, 2023, fees awarded: $73880.00, expenses awarded: $41.75 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)2187 Application for Compensation filed by Financial Advisor Carr, Riggs & Ingram, LLC) Signed on April 14, 2023. (Rouchon, H) (Entered: 04/14/2023) Email |
| 4/14/2023 | 2219 | Order Granting Third Interim Application of Keegan Linscott & Associates, PC, for Allowance of Compensation and Reimbursement of Expenses Incurred as Financial Advisor to the Debtor for the Period November 1, 2022 through February 28, 2023, fees awarded: $82211.50, expenses awarded: $5180.66 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)2186 Application for Compensation filed by Financial Advisor Keegan Linscott & Associates, PC) Signed on April 14, 2023. (Rouchon, H) (Entered: 04/14/2023) Email |
| 4/14/2023 | 2218 | Order Granting Eighth Interim Application of Blank Rome LLP for Allowance of Compensation and Reimbursement of Expenses, as Special Insurance Counsel to the Debtor, for the Period November 1, 2022 through February 28, 2023, fees awarded: $80193.35, expenses awarded: $2450.90 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)2185 Application for Compensation filed by Spec. Counsel Blank Rome LLP) Signed on April 14, 2023. (Rouchon, H) (Entered: 04/14/2023) Email |
| 4/13/2023 | 2217 | Memo to Record of hearing scheduled for 4/18/2023 (RE: (related document(s)2185 Application for Compensation filed by Spec. Counsel Blank Rome LLP, 2186 Application for Compensation filed by Financial Advisor Keegan Linscott & Associates, PC, 2187 Application for Compensation filed by Financial Advisor Carr, Riggs & Ingram, LLC, 2188 Application for Compensation, 2190 Application for Compensation filed by Other Prof. Zobrio, Inc., 2191 Application for Compensation filed by Other Prof. Stegall, Benton, Melancon & Associates, LLC, 2192 Application for Compensation filed by Interested Party Locke Lord LLP, 2194 Application for Compensation filed by Creditor Committee Official Committee of Unsecured Creditors, 2196 Application for Compensation filed by Financial Advisor Rock Creek Advisors, LLC, 2198 Application for Compensation filed by Other Prof. Stout Risius Ross, LLC (fka The Claro Group, LLC), 2200 Application for Compensation filed by Financial Advisor Berkeley Research Group, LLC). Considering the record and pleadings, proper service having been made, and no objections having been filed, the Court will APPROVE the Applications. Counsel are to submit the orders within three (3) days. (Arnold, Ellen) (Entered: 04/13/2023) Email |
| 4/12/2023 | 2216 | Order Approving Omnibus Joint Stipulation Concerning E.B., L.B., A.A., M.K., E.J., L.H., B.A.B., J.W., S.D., T.S.B., M.A.H., and L.J.L.s Motions for Leave to File Sexual Abuse Survivor Proofs of Claim 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 April 12, 2023 (RE: related document(s)2116 Motion for Leave filed by Creditor E. A. B., 2120 Motion for Leave filed by Creditor L. A. B., 2123 Motion for Leave filed by Creditor A. D. A., 2125 Motion for Leave filed by Creditor M. K., 2128 Motion for Leave filed by Creditor E. W. J., 2130 Motion for Leave filed by Creditor L. J. H., 2134 Motion for Leave filed by Creditor B. A. B., 2136 Motion for Leave filed by Creditor J. W. W., 2141 Motion for Leave filed by Creditor S. F. D., 2159 Motion for Leave filed by Creditor T. S. B., 2165 Motion for Leave filed by Creditor M. A. H., 2174 Motion for Leave filed by Creditor L. J. L., 2203 Stipulation filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) (Rouchon, H) (Entered: 04/12/2023) Email |
| 4/12/2023 | 2215 | Order Granting Motion of Michael C. Watson 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)1865 Motion to Appear pro hac vice filed by Creditor Abuse Creditors Represented by Michael Watson) Signed on April 12, 2023. (Rouchon, H) (Entered: 04/12/2023) Email |
| 4/12/2023 | 2214 | Memo to Record of hearing scheduled for 4/18/2023 (RE: (related document(s)2116 Motion for Leave filed by Creditor E. A. B., 2120 Motion for Leave filed by Creditor L. A. B., 2123 Motion for Leave filed by Creditor A. D. A., 2125 Motion for Leave filed by Creditor M. K., 2128 Motion for Leave filed by Creditor E. W. J., 2130 Motion for Leave filed by Creditor L. J. H., 2134 Motion for Leave filed by Creditor B. A. B., 2136 Motion for Leave filed by Creditor J. W. W., 2141 Motion for Leave filed by Creditor S. F. D., 2159 Motion for Leave filed by Creditor T. S. B., 2165 Motion for Leave filed by Creditor M. A. H., 2174 Motion for Leave filed by Creditor L. J. L., 2203 Stipulation filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans). The parties have reached an agreement as evidenced by the stipulation filed (Doc. 2203). Therefore, the above listed matters are removed from the 4/18/2023 hearing calendar. The parties have submitted a proposed order approving the terms of the stipulation which is being reviewed by the Court. (Arnold, Ellen) (Entered: 04/12/2023) Email |
| 4/11/2023 | 2213 | Certificate of Service Filed by Official Committee of Unsecured Creditors (RE: (related document(s)2212 Order on Motion to Continue/Reschedule Hearing) (Attachments: # 1 Exhibit 1) (Knapp, Bradley) (Entered: 04/11/2023) Email |
| 4/11/2023 | 2212 | Order Granting Motion To Continue Briefing Schedule and Hearing Regarding Committee Motion to Compel (RE: related document(s)804 Motion to Compel filed by Creditor Committee Official Committee of Unsecured Creditors, 814 Objection filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 821 Reply filed by Creditor Committee Official Committee of Unsecured Creditors, 2163 Order Continuing Status Conference, 2211 Motion to Continue/Reschedule Hearing filed by Creditor Committee Official Committee of Unsecured Creditors) Signed on April 10, 2023. Hearing scheduled for 5/18/2023 at 01:30 PM by 500 Poydras Street, Suite B-709 SECTION A. (Rouchon, H) (Entered: 04/11/2023) Email |
| 4/6/2023 | 2211 | Consent Motion to Continue Hearing On Committee Motion to Compel (RE: related document(s)2163 Order Continuing Status Conference) Filed by Bradley C. Knapp of Locke Lord LLP on behalf of Official Committee of Unsecured Creditors (Attachments: # 1 Proposed Order) (Knapp, Bradley) (Entered: 04/06/2023) Email |
| 4/6/2023 | 2210 | Ex Parte Motion to Appear pro hac vice Filed by Ryan J Cavanaugh of Constant Legal Group LLP on behalf of Certain Abuse Victims (Attachments: # 1 Exhibit Ex. 1 - Certificate of Good Standing # 2 Proposed Order) (Cavanaugh, Ryan) (Entered: 04/06/2023) Email |
| 4/4/2023 | 2209 | Certificate of Service (RE: related document(s)2203 Stipulation filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 04/04/2023) Email |
| 4/3/2023 | 2208 | Notice of Hearing by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611 Filed by C. R. (RE: related document(s)2207 Motion for Leave filed by Creditor C. R.). Hearing scheduled for 5/18/2023 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Meyer, Daniel) (Entered: 04/03/2023) Email |
| 4/3/2023 | 2207 | Motion for Leave to File Proof of Claim Filed by Daniel Adam Meyer of Slater Slater Schulman, LLP on behalf of C. R. (Attachments: # 1 Exhibit A) (Meyer, Daniel) (Entered: 04/03/2023) Email |
| 4/3/2023 | 2206 | Notice of Hearing by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611 Filed by J. M. (RE: related document(s)2205 Motion for Leave filed by Creditor J. M.). Hearing scheduled for 5/18/2023 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Meyer, Daniel) (Entered: 04/03/2023) Email |
| 4/3/2023 | 2205 | Motion for Leave to File Proof of Claim Filed by Daniel Adam Meyer of Slater Slater Schulman, LLP on behalf of J. M. (Attachments: # 1 Exhibit A) (Meyer, Daniel) (Entered: 04/03/2023) Email |
| 3/30/2023 | 2204 | Certificate of Service (RE: related document(s)2185 Application for Compensation filed by Spec. Counsel Blank Rome LLP, 2186 Application for Compensation filed by Financial Advisor Keegan Linscott & Associates, PC, 2187 Application for Compensation filed by Financial Advisor Carr, Riggs & Ingram, LLC, 2188 Application for Compensation, 2189 Notice of Hearing with Certificate of Service filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 03/30/2023) Email |
| 3/30/2023 | 2203 | Stipulation By The Roman Catholic Church for the Archdiocese of New Orleans and E.B., L.B., A.A., M.K., E.J., L.H., B.A.B., J.W., S.D., T.S.B., M.A.H., and L.J.L. Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: (related document(s)2116 Motion for Leave filed by Creditor E. A. B., 2120 Motion for Leave filed by Creditor L. A. B., 2123 Motion for Leave filed by Creditor A. D. A., 2125 Motion for Leave filed by Creditor M. K., 2128 Motion for Leave filed by Creditor E. W. J., 2130 Motion for Leave filed by Creditor L. J. H., 2134 Motion for Leave filed by Creditor B. A. B., 2136 Motion for Leave filed by Creditor J. W. W., 2141 Motion for Leave filed by Creditor S. F. D., 2159 Motion for Leave filed by Creditor T. S. B., 2165 Motion for Leave filed by Creditor M. A. H., 2174 Motion for Leave filed by Creditor L. J. L.) (Attachments: # 1 Exhibit A - Proposed Order) (Oppenheim, Samantha) (Entered: 03/30/2023) Email |
| 3/29/2023 | 2202 | Certificate of Service Filed by Official Committee of Unsecured Creditors (RE: (related document(s)2190 Application for Compensation filed by Other Prof. Zobrio, Inc., 2191 Application for Compensation filed by Other Prof. Stegall, Benton, Melancon & Associates, LLC, 2192 Application for Compensation filed by Interested Party Locke Lord LLP, 2193 Notice of Hearing filed by Creditor Committee Official Committee of Unsecured Creditors) (Attachments: # 1 Exhibit 1) (Bryant, Steven) (Entered: 03/29/2023) Email |
| 3/28/2023 | 2201 | Notice of Hearing by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611 Filed by Berkeley Research Group, LLC (RE: related document(s)2200 Application for Compensation filed by Financial Advisor Berkeley Research Group, LLC). Hearing scheduled for 4/18/2023 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Cantor, Linda) (Entered: 03/28/2023) Email |
| 3/28/2023 | 2200 | Application for Compensation /Sixth Interim Application for Allowance and Payment of Compensation and Reimbursement of Expenses of Berkeley Research Group, LLC as Financial Advisor for the Official Committee of Unsecured Creditors for the Period November 1, 2022 Through February 28, 2023 for Berkeley Research Group, LLC, Other Professional, Fee: $495,371.00, Expenses: $13,273.16. Filed by Berkeley Research Group, LLC (Cantor, Linda) (Entered: 03/28/2023) Email |
| 3/28/2023 | 2199 | Notice of Hearing by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611 Filed by Stout Risius Ross, LLC (fka The Claro Group, LLC) (RE: related document(s)2198 Application for Compensation filed by Other Prof. Stout Risius Ross, LLC (fka The Claro Group, LLC)). Hearing scheduled for 4/18/2023 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Cantor, Linda) (Entered: 03/28/2023) Email |
| 3/28/2023 | 2198 | Application for Compensation Second Interim Application for Allowance of Compensation of Stout Risius Ross, LLC (fka The Claro Group, LLC) as Expert Consultant on Sexual Abuse and Expert Witness to the Official Committee of Unsecured Creditors for the Period from November 1, 2022 Through February 28, 2023 for Stout Risius Ross, LLC (fka The Claro Group, LLC), Other Professional, Fee: $133,704.50, Expenses: $0. Filed by Stout Risius Ross, LLC (fka The Claro Group, LLC) (Cantor, Linda) (Entered: 03/28/2023) Email |
| 3/28/2023 | 2197 | Notice of Hearing by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611 Filed by Rock Creek Advisors, LLC (RE: related document(s)2196 Application for Compensation filed by Financial Advisor Rock Creek Advisors, LLC). Hearing scheduled for 4/18/2023 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Cantor, Linda) (Entered: 03/28/2023) Email |
| 3/28/2023 | 2196 | Application for Compensation /Fourth Interim Application for Allowance and Payment of Compensation and Reimbursement of Expenses of Rock Creek Advisors, LLC as Pension Financial Advisor for the Official Committee of Unsecured Creditors for the Period From November 1, 2022 Through February 28, 2023 for Rock Creek Advisors, LLC, Other Professional, Fee: $14,120.00, Expenses: $0. Filed by Rock Creek Advisors, LLC (Cantor, Linda) (Entered: 03/28/2023) Email |
| 3/28/2023 | 2195 | Notice of Hearing by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611 Filed by Official Committee of Unsecured Creditors (RE: related document(s)2194 Application for Compensation filed by Creditor Committee Official Committee of Unsecured Creditors). Hearing scheduled for 4/18/2023 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Cantor, Linda) (Entered: 03/28/2023) Email |
| 3/28/2023 | 2194 | Application for Compensation Eighth Interim Application for Allowance and Payment of Compensation and Reimbursement of Expenses of Pachulski Stang Ziehl & Jones LLP as Co-Counsel for the Official Committee of Unsecured Creditors for the Period November 1, 2022 Through February 28, 2023 for Official Committee of Unsecured Creditors, Creditor Comm. Aty, Fee: $384,902.50, Expenses: $18,259.44. Filed by Official Committee of Unsecured Creditors (Cantor, Linda) (Entered: 03/28/2023) Email |
| 3/28/2023 | 2193 | Notice of Hearing by 500 Poydras Street, Suite B-709 SECTION A Filed by Official Committee of Unsecured Creditors (RE: related document(s)2190 Application for Compensation filed by Other Prof. Zobrio, Inc., 2191 Application for Compensation filed by Other Prof. Stegall, Benton, Melancon & Associates, LLC, 2192 Application for Compensation filed by Interested Party Locke Lord LLP). Hearing scheduled for 4/18/2023 at 01:30 PM by 500 Poydras Street, Suite B-709 SECTION A. (Bryant, Steven) (Entered: 03/28/2023) Email |
| 3/28/2023 | 2192 | Application for Compensation Eighth Interim Application of Locke Lord LLP as Counsel to the Official Committee of Unsecured Creditors for Allowance of Compensation and Reimbursement of Expenses for the Period from November 1, 2022 through February 28, 2023 for Locke Lord LLP, Creditor Comm. Aty, Fee: $552802.50, Expenses: $4610.22. Filed by Locke Lord LLP (Attachments: # 1 Exhibit 1-1 (November 2022 Fee Statement) # 2 Exhibit 1-2 (December 2022 Fee Statement) # 3 Exhibit 1-3 (January 2023 Fee Statement) # 4 Exhibit 1-4 (January 2023 Revised Invoice) # 5 Exhibit D (February 2023 Fee Statement) # 6 Proposed Order) (Bryant, Steven) (Entered: 03/28/2023) Email |
| 3/28/2023 | 2191 | Application for Compensation Fourth Interim Application for Allowance and Payment of Compensation and Reimbursement of Expenses of Stegall, Benton, Melancon & Associates, LLC as Real Estate Appraiser/Valuation Expert to the Official Committee of Unsecured Creditors for the Period from November 1, 2022 through February 28, 2022 for Stegall, Benton, Melancon & Associates, LLC, Other Professional, Fee: $2362.50, Expenses: $0.00. Filed by Stegall, Benton, Melancon & Associates, LLC (Attachments: # 1 Exhibit A (November 2022 Fee Statement) # 2 Exhibit B (December Fee Statement) # 3 Exhibit C (January Fee Statement) # 4 Exhibit D (February Fee Statement) # 5 Proposed Order) (Bryant, Steven) (Entered: 03/28/2023) Email |
| 3/28/2023 | 2190 | Application for Compensation Sixth Interim Application for Allowance and Payment of Compensation and Reimbursement of Expenses of Zobrio, Inc., as Computer Consultant to the Official Committee of Unsecured Creditors for the Period from November 1, 2022 through February 28, 2023 for Zobrio, Inc., Other Professional, Fee: $714.00, Expenses: $1400.00. Filed by Zobrio, Inc. (Attachments: # 1 Exhibit A (November 2022 Fee Statement) # 2 Exhibit B (December 2022 Fee Statement) # 3 Exhibit C (January 2023 Fee Statement) # 4 Exhibit D (February 2023 Fee Statement) # 5 Proposed Order) (Bryant, Steven) (Entered: 03/28/2023) Email |
| 3/28/2023 | 2189 | Notice of Hearing with Certificate of Service Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: related document(s)2185 Application for Compensation filed by Spec. Counsel Blank Rome LLP, 2186 Application for Compensation filed by Financial Advisor Keegan Linscott & Associates, PC, 2187 Application for Compensation filed by Financial Advisor Carr, Riggs & Ingram, LLC, 2188 Application for Compensation). Hearing scheduled for 4/18/2023 at 01:30 PM by 500 Poydras Street, Suite B-709 SECTION A. (Ashley, Laura) (Entered: 03/28/2023) Email |
| 3/28/2023 | 2188 | Application for Compensation Eighth Interim Application of Jones Walker LLP for Allowance of Compensation and Reimbursement of Expenses, as Counsel to the Debtor and the Debtor In Possession, for the Period from November 1, 2022 through February 28, 2023 for Jones Walker LLP, Debtor's Attorney, Fee: $841,486.00, Expenses: $33,743.87. Filed by Laura F. Ashley (Attachments: # 1 Exhibit A - Timekeeper, Project Category, and Expense Summaries # 2 Exhibit B - Customary and Comparable Compensation Disclosures # 3 Exhibit C - Budget and Staffing Plan # 4 Exhibit D - Jones Walker's Twenty-Third Monthly Fee Statement # 5 Exhibit E - Jones Walker's Twenty-Fourth Monthly Fee Statement # 6 Exhibit F - Jones Walker's Twenty-Fifth Monthly Fee Statement # 7 Exhibit G - Jones Walker's Twenty-Sixth Monthly Fee Statement # 8 Exhibit H - Proposed Order) (Ashley, Laura) (Entered: 03/28/2023) Email |
| 3/28/2023 | 2187 | Application for Compensation Eighth Interim Application of Carr, Riggs & Ingram, LLC, for Allowance of Compensation and Reimbursement of Expenses Incurred as Financial Advisor to the Debtor for the Period November 1, 2022 through February 28, 2023 for Carr, Riggs & Ingram, LLC, Accountant, Fee: $73,880.00, Expenses: $41.75. Filed by Laura F. Ashley (Attachments: # 1 Exhibit A - Summary of Total Hours and Fees by Professional # 2 Exhibit B - Summary of Compensation by Task Category # 3 Exhibit C - Expense Summary # 4 Exhibit D - Blended Hourly Rates # 5 Exhibit E - CRI's Twenty-Third Monthly Fee Statement # 6 Exhibit F - CRI's Twenty-Fourth Monthly Fee Statement # 7 Exhibit G - CRI's Twenty-Fifth Monthly Fee Statement # 8 Exhibit H - CRI's Twenty-Sixth Monthly Fee Statement # 9 Exhibit I - Proposed Order) (Ashley, Laura) (Entered: 03/28/2023) Email |
| 3/28/2023 | 2186 | Application for Compensation Third Interim Application of Keegan Linscott & Associates, PC, for Allowance of Compensation and Reimbursement of Expenses Incurred as Financial Advisor to the Debtor for the Period November 1, 2022 through February 28, 2023 for Keegan Linscott & Associates, PC, Accountant, Fee: $82,211.50, Expenses: $5,180.66. Filed by Laura F. Ashley (Attachments: # 1 Exhibit A - Summary of Total Hours and Fees by Professional # 2 Exhibit B - Summary of Compensation by Task Category # 3 Exhibit C - Expense Summary # 4 Exhibit D - Blended Hourly Rates # 5 Exhibit E - KLA's Ninth Monthly Fee Statement # 6 Exhibit F - KLA's Tenth Monthly Fee Statement # 7 Exhibit G - KLA's Eleventh Monthly Fee Statement # 8 Exhibit H - KLA's Twelfth Monthly Fee Statement # 9 Exhibit I - Proposed Order) (Ashley, Laura) (Entered: 03/28/2023) Email |
| 3/28/2023 | 2185 | Application for Compensation Eighth Interim Application of Blank Rome LLP for Allowance of Compensation and Reimbursement of Expenses, as Special Insurance Counsel to the Debtor, for the Period November 1, 2022 through February 28, 2023 for Blank Rome LLP, Special Counsel, Fee: $80,193.35, Expenses: $2,450.90. Filed by Laura F. Ashley (Attachments: # 1 Exhibit A - Summary of Total Hours and Fees by Professional # 2 Exhibit B - Summary of Compensation by Task Category # 3 Exhibit C - Expense Summary # 4 Exhibit D - Blended Hourly Rates # 5 Exhibit E - Budget and Staffing Plan # 6 Exhibit F - Blank Rome's Twenty-Second Monthly Fee Statement # 7 Exhibit G - Blank Rome's Twenty-Third Monthly Fee Statement # 8 Exhibit H - Blank Rome's Twenty-Fourth Monthly Fee Statement # 9 Exhibit I - Blank Rome's Twenty-Fifth Monthly Fee Statement # 10 Exhibit J - Proposed Order) (Ashley, Laura) (Entered: 03/28/2023) Email |
| 3/27/2023 | 2184 | Opinion from USDC - the Bankruptcy Court's Orders are AFFIRMED. Signed on March 27, 2023 (RE: related document(s)1582 Notice of Appeal filed by Attorney Paul M Sterbcow, 1606 Notice of Docketing Record on Appeal, 1614 Appellant Designation filed by Attorney Richard C Trahant, Interested Party Richard C Trahant, 1662 Appellee Designation filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 1701 Appellant Designation filed by Attorney Richard C Trahant, Interested Party Richard C Trahant, 1765 Transmittal of Complete Record on Appeal (USDC), 1873 Notice of Appeal filed by Attorney Richard C Trahant, Interested Party Richard C Trahant, 1876 Notice of Docketing Record on Appeal, 1913 Appellant Designation filed by Attorney Richard C Trahant, Interested Party Richard C Trahant, 1921 Appellee Designation filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 1964 Transmittal of Complete Record on Appeal (USDC)) (Rouchon, H) (Entered: 03/27/2023) Email |
| 3/27/2023 | 2183 | Chapter 11 Monthly Operating Report for the Month Ending: 02/28/2023 Filed by The Roman Catholic Church for the Archdiocese of New Orleans (Attachments: # 1 1 - Statement of Cash Receipts and Disbursements # 2 2 - Balance Sheet # 3 3 - Statement of Operations # 4 4 - Accounts Receivable Aging # 5 5 - Accounts Payable Aging # 6 6 - Schedule of Payments to Professionals # 7 7 - Schedule of Payments to Insiders # 8 8 - All Bank Statements and Reconciliations - PART 1 # 9 8 - All Bank Statements and Reconciliations - PART 2 # 10 8 - All Bank Statements and Reconciliations - PART 3 # 11 8 - All Bank Statements and Reconciliations - PART 4 # 12 8 - All Bank Statements and Reconciliations - PART 5 # 13 8 - All Bank Statements and Reconciliations - PART 6 # 14 8 - All Bank Statements and Reconciliations - PART 7 # 15 8 - All Bank Statements and Reconciliations - PART 8 # 16 8 - All Bank Statements and Reconciliations - PART 9 # 17 8 - All Bank Statements and Reconciliations - PART 10 # 18 8 - All Bank Statements and Reconciliations - PART 11 # 19 8 - All Bank Statements and Reconciliations - PART 12 # 20 8 - All Bank Statements and Reconciliations - PART 13 # 21 9 Payments on Prepetition Debts) (Oppenheim, Samantha) (Entered: 03/27/2023) Email |
| 3/25/2023 | 2182 | Certificate of Service of the Order (Docket No. 2177) (RE: related document(s)2177 Order) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 03/25/2023) Email |
| 3/24/2023 | 2181 | Notice of Filing of Official Transcript. Notice is given that an official transcript of the hearing held on March 16, 2023 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 3/31/2023. Redaction Request Due By 4/14/2023. Redacted Transcript Submission Due By 4/24/2023. Transcript access will be restricted through 6/22/2023. (Nunnery, J.) (Entered: 03/24/2023) Email |
| 3/24/2023 | 2180 | Notice of Deficiency Motion requires a notice of hearing with 21-day notice and certificate of service. The next available omnibus hearing date/time for this case is April 18, 2023 at 1:30 p.m. Please see the courts website for the Teleconference # and a list of all omnibus hearing dates for this case. The corrected filing must be submitted within 2 business days. Otherwise, the court may issue an order to show cause as to why the document was not corrected, or may strike the pleading. You may contact the court for further procedural information.(RE: (related document(s)2176 Motion for Leave filed by Creditor D. R.) Deficiency Correction due by 3/27/2023. (Nunnery, J.) (Entered: 03/24/2023) Email |
| 3/23/2023 | 2179 | Order Granting in Part and Denying in Part the Motion of the Official Committee of Unsecured Creditors To Amend Retention Orders of its Co-Counsel and Authorize Increased Hourly Rate Caps and Annual Rate-Increase Procedure with Respect to Pachulski Stang Ziehl & Jones IT IS FURTHER ORDERED that PSZJ 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 March 23, 2023 (RE: related document(s)2004 Motion to Modify Order filed by Creditor Committee Official Committee of Unsecured Creditors, 2015 Objection filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 2038 Reply filed by Creditor Committee Official Committee of Unsecured Creditors) (Rouchon, H) (Entered: 03/23/2023) Email |
| 3/23/2023 | 2178 | Order Granting in Part and Denying in Part the Motion of the Official Committee of Unsecured Creditors To Amend Retention Orders of its Co-Counsel and Authorize Increased Hourly Rate Caps and Annual Rate-Increase Procedure with Respect to Locke Lord LLP IT IS FURTHER ORDERED that Locke Lord 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 March 23, 2023 (RE: related document(s)2004 Motion to Modify Order filed by Creditor Committee Official Committee of Unsecured Creditors, 2015 Objection filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 2038 Reply filed by Creditor Committee Official Committee of Unsecured Creditors, 2162 Order on Motion to Modify Order) (Rouchon, H) (Entered: 03/23/2023) Email |
| 3/23/2023 | 2177 | Order Approving Lease Stipulation 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 March 23, 2023 (RE: related document(s)1584 Motion for Authority filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 1597 Objection filed by Creditor Committee Official Committee of Unsecured Commercial Creditors, 1599 Objection filed by Creditor Committee Official Committee of Unsecured Creditors, 1612 Notice filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 1624 Interim Order, 2138 Order Setting Evidentiary Hearing) (Rouchon, H) (Entered: 03/23/2023) Email |
| 3/23/2023 | 2176 | *Replaced by P-2485* Motion for Leave to File Proof of Claim Filed by D. R. (Attachments: # 1 Exhibit A) (Melancon, Collin) *Confirmed via email and Modified on 7/18/2024 (Nunnery, J.). (Entered: 03/23/2023) Email |
| 3/23/2023 | 2175 | Notice of Hearing by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611 Filed by L. J. L. (RE: related document(s)2174 Motion for Leave filed by Creditor L. J. L.). Hearing scheduled for 4/18/2023 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Meyer, Daniel) (Entered: 03/23/2023) Email |
| 3/23/2023 | 2174 | Motion for Leave to File Proof of Claim Filed by Daniel Adam Meyer of Slater Slater Schulman, LLP on behalf of L. J. L. (Attachments: # 1 Exhibit A) (Meyer, Daniel) (Entered: 03/23/2023) Email |
| 3/23/2023 | 2173 | Certificate of Service of Notice of Filing of Proposed Agreed Order. (RE: related document(s)2169 Notice filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 03/23/2023) Email |
| 3/21/2023 | 2172 | Certificate of Service (RE: related document(s)2152 Order on Application for Compensation, 2153 Order on Application for Compensation) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 03/21/2023) Email |
| 3/21/2023 | 2171 | Certificate of Service Filed by Official Committee of Unsecured Creditors (RE: (related document(s)2162 Order on Motion to Modify Order, 2163 Order Continuing Status Conference) (Attachments: # 1 Exhibit 1) (Knapp, Bradley) (Entered: 03/21/2023) Email |
| 3/21/2023 | 2170 | Certificate of Service of the Order (Docket No. 2163) (RE: related document(s)2163 Order Continuing Status Conference) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 03/21/2023) Email |
| 3/20/2023 | 2169 | Notice of Filing of Proposed Agreed Order Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: related document(s)1584 Motion for Authority filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 2138 Order Setting Evidentiary Hearing). (Attachments: # 1 Exhibit A - Proposed Agreed Order) (Mintz, Mark) (Entered: 03/20/2023) Email |
| 3/20/2023 | 2168 | Certificate of Service Filed by Official Committee of Unsecured Commercial Creditors (RE: (related document(s)2152 Order on Application for Compensation, 2153 Order on Application for Compensation) (Altazan, A. Brooke) (Entered: 03/20/2023) Email |
| 3/17/2023 | 2167 | Certificate of Service of i. Order (Docket No. 2154); and ii. Order (Docket No. 2155) (RE: related document(s)2154 Generic Order, 2155 Order on Motion For Relief From Stay) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 03/17/2023) Email |
| 3/17/2023 | 2166 | Notice of Hearing by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611 Filed by M. A. H. (RE: related document(s)2165 Motion for Leave filed by Creditor M. A. H.). Hearing scheduled for 4/18/2023 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Meyer, Daniel) (Entered: 03/17/2023) Email |
| 3/17/2023 | 2165 | Motion for Leave to File Proof of Claim Filed by Daniel Adam Meyer of Slater Slater Schulman, LLP on behalf of M. A. H. (Attachments: # 1 Exhibit A) (Meyer, Daniel) (Entered: 03/17/2023) Email |
| 3/16/2023 | 2164 | Certificate of Service of Notice of Agenda of Matters Scheduled for Hearing on March 16, 2023, at 1:30 p.m. CST. (RE: related document(s)2156 Notice of Agenda (Complex Case) filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 03/16/2023) Email |
| 3/16/2023 | 2163 | Order Continuing Status Conference. Signed on March 16, 2023 (RE: related document(s)804 Motion to Compel filed by Creditor Committee Official Committee of Unsecured Creditors, 814 Objection filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 821 Reply filed by Creditor Committee Official Committee of Unsecured Creditors) Status Conference to be held on 4/18/2023 at 01:30 PM at 500 Poydras Street, Suite B-709 SECTION A. (Rouchon, H) (Entered: 03/16/2023) Email |
| 3/16/2023 | 2162 | Order Granting in part, Denying in part Motion of the Official Committee of Unsecured Creditors To Amend Retention Orders of its Co-Counsel and Authorize Increased Hourly Rate Caps and Annual Rate-Increase Procedure (RE: related document(s)2004 Motion to Modify Order filed by Creditor Committee Official Committee of Unsecured Creditors) Signed on March 16, 2023. (Rouchon, H) (Entered: 03/16/2023) Email |
| 3/16/2023 | 2161 | PDF with attached Audio File. Court Date & Time [03/16/2023 01:30:15 PM]. File Size [ 6397 KB ]. Run Time [ 00:13:21 ]. (admin). (Entered: 03/16/2023) Email |
| 3/16/2023 | 2160 | Notice of Hearing by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611 Filed by T. S. B. (RE: related document(s)2159 Motion for Leave filed by Creditor T. S. B.). Hearing scheduled for 4/18/2023 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Meyer, Daniel) (Entered: 03/16/2023) Email |
| 3/16/2023 | 2159 | Motion for Leave to File Proof of Claim Filed by Daniel Adam Meyer of Slater Slater Schulman, LLP on behalf of T. S. B. (Attachments: # 1 Exhibit A) (Meyer, Daniel) (Entered: 03/16/2023) Email |
| 3/15/2023 | 2158 | Certificate of Service (RE: related document(s)2145 Stipulation and Order, 2146 Stipulation and Order, 2147 Stipulation and Order, 2148 Stipulation and Order, 2149 Stipulation and Order, 2150 Stipulation and Order, 2151 Stipulation and Order) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 03/15/2023) Email |
| 3/15/2023 | 2157 | Certificate of Service of the Notice of Filing of Proposed Consent Order (Docket No. 2144) (RE: related document(s)2144 Notice filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 03/15/2023) Email |
| 3/15/2023 | 2156 | Notice of Agenda in re Chapter 11 Complex Case The Roman Catholic Church for the Archdiocese of New Orleans. Hearing scheduled for 3/16/2023 at 01:30 PM by 500 Poydras Street, Suite B-709 SECTION A. (Oppenheim, Samantha) (Entered: 03/15/2023) Email |
| 3/15/2023 | 2155 | Order Granting in part, Denying in part Motion for Partial Relief from the Automatic Stay 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)2085 Motion for Relief From Stay filed by Creditor Warren Joseph Deemer, Creditor Mary Gilardi Deemer, 2144 Notice of Filing of Proposed Consent Order) Signed on March 15, 2023. (Rouchon, H) (Entered: 03/15/2023) Email |
| 3/15/2023 | 2154 | Order Granting Joint Motion To Approve First Extension of Tolling Agreement 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)2110 Generic Motion filed by Creditor Committee Official Committee of Unsecured Creditors, Debtor The Roman Catholic Church for the Archdiocese of New Orleans, Interested Party Apostolates, Creditor Committee Official Committee of Unsecured Commercial Creditors) Signed on March 15, 2023. (Rouchon, H) (Entered: 03/15/2023) Email |
| 3/15/2023 | 2153 | Order Granting Fifth Interim Fee Application of Dundon Advisers, LLC for Allowance of Compensation for Services Rendered and Reimbursement of Expenses as Financial Advisor to the Official Committee of Unsecured Commercial Creditors for the Period of August 1, 2022 through November 30, 2022, fees awarded: $68604.50, expenses awarded: $0.00 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)2024 Application for Compensation filed by Financial Advisor Dundon Advisors LLC) Signed on March 15, 2023. (Rouchon, H) (Entered: 03/15/2023) Email |
| 3/15/2023 | 2152 | Order Granting Fifth Interim Fee Application of Stewart Robbins Brown & Altazan LLC for Allowance of Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Official Committee of Unsecured Commercial Creditors for the Period of August 1, 2022 through November 30, 2022, fees awarded: $358000.00, expenses awarded: $5198.30 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)2023 Application for Compensation filed by Attorney Stewart Robbins Brown & Altazan, LLC) Signed on March 15, 2023. (Rouchon, H) (Entered: 03/15/2023) Email |
| 3/14/2023 | 2151 | Order Approving Terms of Joint Stipulation and Agreed Order Concerning M.C.s Motion for Leave to File Sexual Abuse Survivor Proof of Claim 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 March 14, 2023 (RE: related document(s)2097 Motion for Leave filed by Interested Party M. C., 2100 Stipulation filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) (Rouchon, H) (Entered: 03/14/2023) Email |
| 3/14/2023 | 2150 | Order Approving Terms of Joint Stipulation Concerning S.S.s Motion for Leave To File Sexual Abuse Survivor Proof of Claim 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 March 14, 2023 (RE: related document(s)2092 Motion for Leave filed by Interested Party S. S., 2105 Stipulation filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) (Rouchon, H) (Entered: 03/14/2023) Email |
| 3/14/2023 | 2149 | Order Approving Terms of Joint Stipulation Concerning Eric Temples Motion for Leave To File Sexual Abuse Survivor Proof of Claim 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 March 14, 2023 (RE: related document(s)2088 Motion for Leave filed by Creditor Eric Temple, 2109 Stipulation filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) (Rouchon, H) (Entered: 03/14/2023) Email |
| 3/14/2023 | 2148 | Order Approving Terms of Omnibus Joint Stipulation Concerning J.K., T.V., J.B., E.B., T.J., A.M., T.G., T.S., D.B., C.S., J.M., and D.M.s Motions for Leave to File Sexual Abuse Survivor Proofs of Claim 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 March 14, 2023 (RE: related document(s)2044 Motion for Leave filed by Creditor J. K., 2045 Motion for Leave filed by Creditor T. V., 2046 Motion for Leave filed by Creditor J. B., 2052 Motion for Leave filed by Creditor E. B., 2053 Motion for Leave filed by Creditor T. J., 2059 Motion for Leave filed by Creditor A. M., 2065 Motion for Leave filed by Creditor T. G., 2066 Motion for Leave filed by Creditor T. M. S., 2068 Motion for Leave filed by Creditor D. W. B., 2073 Motion for Leave filed by Creditor C. N. S., 2074 Motion for Leave filed by Creditor J. M. M., 2079 Motion for Leave filed by Creditor D. M., 2084 Stipulation filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) (Rouchon, H) (Entered: 03/14/2023) Email |
| 3/14/2023 | 2147 | Order Approving Terms of Joint Stipulation Concerning R.A.B.s Motion for Leave To File Sexual Abuse Survivor Proof of Claim 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 March 14, 2023 (RE: related document(s)2087 Motion for Leave filed by Creditor R. A. B., 2108 Stipulation filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) (Rouchon, H) (Entered: 03/14/2023) Email |
| 3/14/2023 | 2146 | Order Approving Terms of Joint Stipulation Concerning J.C.s Motion for Leave To File Sexual Abuse Survivor Proof of Claim 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 March 14, 2023 (RE: related document(s)2031 Motion for Leave filed by Creditor J. C., 2041 Stipulation filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) (Rouchon, H) (Entered: 03/14/2023) Email |
| 3/14/2023 | 2145 | Order Approving Terms of Joint Stipulation Concerning T.C.s Motion for Leave To File Sexual Abuse Survivor Proof of Claim 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 March 14, 2023 (RE: related document(s)2032 Motion for Leave filed by Creditor T. C., 2042 Stipulation filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) (Rouchon, H) (Entered: 03/14/2023) Email |
| 3/14/2023 | 2144 | Notice of Filing of Proposed Consent Order Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: related document(s)2085 Motion for Relief From Stay filed by Creditor Warren Joseph Deemer, Creditor Mary Gilardi Deemer, 2086 Notice of Hearing filed by Creditor Warren Joseph Deemer, Creditor Mary Gilardi Deemer). (Attachments: # 1 Exhibit A - Proposed Consent Order) (Mintz, Mark) (Entered: 03/14/2023) Email |
| 3/13/2023 | 2143 | Certificate of Service of the Order Setting Evidentiary Hearing (Docket No. 2138) (RE: related document(s)2138 Order Setting Evidentiary Hearing) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 03/13/2023) Email |
| 3/13/2023 | 2142 | Notice of Hearing by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611 Filed by S. F. D. (RE: related document(s)2141 Motion for Leave filed by Creditor S. F. D.). Hearing scheduled for 4/18/2023 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Meyer, Daniel) (Entered: 03/13/2023) Email |
| 3/13/2023 | 2141 | Motion for Leave to File Proof of Claim Filed by Daniel Adam Meyer of Slater Slater Schulman, LLP on behalf of S. F. D. (Attachments: # 1 Exhibit A) (Meyer, Daniel) (Entered: 03/13/2023) Email |
| 3/13/2023 | 2140 | Memo to Record of hearing scheduled for 3/16/2023 (RE: (related document(s)2031 Motion for Leave filed by Creditor J. C., 2032 Motion for Leave filed by Creditor T. C., 2041 Stipulation filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 2042 Stipulation filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 2044 Motion for Leave filed by Creditor J. K., 2045 Motion for Leave filed by Creditor T. V., 2046 Motion for Leave filed by Creditor J. B., 2052 Motion for Leave filed by Creditor E. B., 2053 Motion for Leave filed by Creditor T. J., 2059 Motion for Leave filed by Creditor A. M., 2065 Motion for Leave filed by Creditor T. G., 2066 Motion for Leave filed by Creditor T. M. S., 2068 Motion for Leave filed by Creditor D. W. B., 2073 Motion for Leave filed by Creditor C. N. S., 2074 Motion for Leave filed by Creditor J. M. M., 2079 Motion for Leave filed by Creditor D. M., 2084 Stipulation filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 2087 Motion for Leave filed by Creditor R. A. B., 2088 Motion for Leave filed by Creditor Eric Temple, 2092 Motion for Leave filed by Interested Party S. S., 2097 Motion for Leave filed by Interested Party M. C., 2100 Stipulation filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 2105 Stipulation filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 2108 Stipulation filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 2109 Stipulation filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans). The parties have reached an agreement as evidenced by the stipulations filed. Therefore, the hearing scheduled for 3/16/2023 on the above listed matters is cancelled. Counsel are to submit the orders approving the terms of the stipulations within three (3) days. (Arnold, Ellen) (Entered: 03/13/2023) Email |
| 3/13/2023 | 2139 | Memo to Record of hearing scheduled for 3/16/2023 (RE: (related document(s)2023 Application for Compensation filed by Attorney Stewart Robbins Brown & Altazan, LLC, 2024 Application for Compensation filed by Financial Advisor Dundon Advisors LLC, 2110 Generic Motion filed by Creditor Committee Official Committee of Unsecured Creditors, Debtor The Roman Catholic Church for the Archdiocese of New Orleans, Interested Party Apostolates, Creditor Committee Official Committee of Unsecured Commercial Creditors). After review of the record and pleadings, proper service having been made, and no objections having been filed, the Court will APPROVE the Applications (Docs. 2023 and 2024) WITHOUT HEARING. Counsel is to submit the orders within three (3) days. The Court will GRANT the Joint Motion to Extend Tolling Agreement (Doc. 2110) WITHOUT HEARING. Counsel is to submit an order within three (3) days. (Arnold, Ellen) (Entered: 03/13/2023) Email |
| 3/10/2023 | 2138 | Order Setting Evidentiary Hearing. Signed on March 10, 2023 (RE: related document(s)1584 Motion for Authority filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 1597 Objection filed by Creditor Committee Official Committee of Unsecured Commercial Creditors, 1599 Objection filed by Creditor Committee Official Committee of Unsecured Creditors, 1612 Notice filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 2127 Motion to Continue/Reschedule Hearing filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Evidentiary hearing scheduled for 4/18/2023 at 09:00 AM at 500 Poydras Street, Suite B-709 SECTION A. Witness List due by 4/11/2023. (Rouchon, H) (Entered: 03/10/2023) Email |
| 3/9/2023 | 2137 | Notice of Hearing by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611 Filed by J. W. W. (RE: related document(s)2136 Motion for Leave filed by Creditor J. W. W.). Hearing scheduled for 4/18/2023 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Meyer, Daniel) (Entered: 03/09/2023) Email |
| 3/9/2023 | 2136 | Motion for Leave to File Proof of Claim Filed by Daniel Adam Meyer of Slater Slater Schulman, LLP on behalf of J. W. W. (Attachments: # 1 Exhibit A) (Meyer, Daniel) (Entered: 03/09/2023) Email |
| 3/8/2023 | 2135 | Notice of Hearing by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611 Filed by B. A. B. (RE: related document(s)2134 Motion for Leave filed by Creditor B. A. B.). Hearing scheduled for 4/18/2023 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Meyer, Daniel) (Entered: 03/08/2023) Email |
| 3/8/2023 | 2134 | Motion for Leave to File Proof of Claim Filed by Daniel Adam Meyer of Slater Slater Schulman, LLP on behalf of B. A. B. (Attachments: # 1 Exhibit A) (Meyer, Daniel) (Entered: 03/08/2023) Email |
| 3/8/2023 | 2133 | Certificate of Service (RE: related document(s)2110 Generic Motion filed by Creditor Committee Official Committee of Unsecured Creditors, Debtor The Roman Catholic Church for the Archdiocese of New Orleans, Interested Party Apostolates, Creditor Committee Official Committee of Unsecured Commercial Creditors, 2111 Notice of Hearing filed by Creditor Committee Official Committee of Unsecured Creditors, Debtor The Roman Catholic Church for the Archdiocese of New Orleans, Interested Party Apostolates, Creditor Committee Official Committee of Unsecured Commercial Creditors) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 03/08/2023) Email |
| 3/4/2023 | 2132 | Certificate of Service of the Ex Parte Motion to Continue Hearing and Related Deadlines on Debtors Expedited Motion for Authority to Lease Property Pursuant to §§ 105(a) and 363(b) of the Bankruptcy Code (Docket No. 2127) (RE: related document(s)2127 Motion to Continue/Reschedule Hearing filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 03/04/2023) Email |
| 3/3/2023 | 2131 | Notice of Hearing by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611 Filed by L. J. H. (RE: related document(s)2130 Motion for Leave filed by Creditor L. J. H.). Hearing scheduled for 4/18/2023 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Meyer, Daniel) (Entered: 03/03/2023) Email |
| 3/3/2023 | 2130 | Motion for Leave to File Proof of Claim Filed by Daniel Adam Meyer of Slater Slater Schulman, LLP on behalf of L. J. H. (Attachments: # 1 Exhibit A) (Meyer, Daniel) (Entered: 03/03/2023) Email |
| 3/3/2023 | 2129 | Notice of Hearing by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611 Filed by E. W. J. (RE: related document(s)2128 Motion for Leave filed by Creditor E. W. J.). Hearing scheduled for 4/18/2023 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Meyer, Daniel) (Entered: 03/03/2023) Email |
| 3/3/2023 | 2128 | Motion for Leave to File Proof of Claim Filed by Daniel Adam Meyer of Slater Slater Schulman, LLP on behalf of E. W. J. (Attachments: # 1 Exhibit A) (Meyer, Daniel) (Entered: 03/03/2023) Email |
| 3/2/2023 | 2127 | Motion to Continue Hearing On Debtor's Expedited Motion for Authority to Lease Property Pursuant to §§ 105(a) and 363(b) of the Bankruptcy Code (RE: related document(s)1584 Motion for Authority filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 1624 Interim Order, 1697 Order on Motion to Continue/Reschedule Hearing, 2021 Order on Motion to Continue/Reschedule Hearing, 2113 Order) Filed by Mark Mintz of Jones Walker, et al on behalf of The Roman Catholic Church for the Archdiocese of New Orleans (Attachments: # 1 Proposed Order) (Mintz, Mark) (Entered: 03/02/2023) Email |
| 3/2/2023 | 2126 | Notice of Hearing by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611 Filed by M. K. (RE: related document(s)2125 Motion for Leave filed by Creditor M. K.). Hearing scheduled for 4/18/2023 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Meyer, Daniel) (Entered: 03/02/2023) Email |
| 3/2/2023 | 2125 | Motion for Leave to File Proof of Claim Filed by Daniel Adam Meyer of Slater Slater Schulman, LLP on behalf of M. K. (Attachments: # 1 Exhibit A) (Meyer, Daniel) (Entered: 03/02/2023) Email |
| 3/2/2023 | 2124 | Notice of Hearing by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611 Filed by A. D. A. (RE: related document(s)2123 Motion for Leave filed by Creditor A. D. A.). Hearing scheduled for 4/18/2023 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Meyer, Daniel) (Entered: 03/02/2023) Email |
| 3/2/2023 | 2123 | Motion for Leave to File Proof of Claim Filed by Daniel Adam Meyer of Slater Slater Schulman, LLP on behalf of A. D. A. (Attachments: # 1 Exhibit A) (Meyer, Daniel) (Entered: 03/02/2023) Email |
| 3/1/2023 | 2122 | Certificate of Service re: Order, ECF Doc. 2103 Filed by William O'Donnell (Attachments: # 1 Exhibit) (Haedicke, Stephen) (Entered: 03/01/2023) Email |
| 2/28/2023 | 2121 | Notice of Hearing by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611 Filed by L. A. B. (RE: related document(s)2120 Motion for Leave filed by Creditor L. A. B.). Hearing scheduled for 4/18/2023 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Meyer, Daniel) (Entered: 02/28/2023) Email |
| 2/28/2023 | 2120 | Motion for Leave to File Proof of Claim Filed by Daniel Adam Meyer of Slater Slater Schulman, LLP on behalf of L. A. B. (Attachments: # 1 Exhibit A) (Meyer, Daniel) (Entered: 02/28/2023) Email |
| 2/27/2023 | 2119 | Certificate of Service of the Order (Docket No. 2113) (RE: related document(s)2113 Order) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 02/27/2023) Email |
| 2/27/2023 | 2118 | Certificate of Service of the Joint Stipulation and Agreed Order Concerning M.C.s Motion for Leave to File Sexual Abuse Survivor Proof of Claim (Docket No. 2100) (RE: related document(s)2100 Stipulation filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 02/27/2023) Email |
| 2/24/2023 | 2117 | Notice of Hearing by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611 Filed by E. A. B. (RE: related document(s)2116 Motion for Leave filed by Creditor E. A. B.). Hearing scheduled for 4/18/2023 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Meyer, Daniel) (Entered: 02/24/2023) Email |
| 2/24/2023 | 2116 | Motion for Leave to File Proof of Claim Filed by Daniel Adam Meyer of Slater Slater Schulman, LLP on behalf of E. A. B. (Attachments: # 1 Exhibit A) (Meyer, Daniel) (Entered: 02/24/2023) Email |
| 2/24/2023 | 2115 | Certificate of Service of the Order Extending Appointment of Mediator (Docket No. 2107) (RE: related document(s)2107 Order) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 02/24/2023) Email |
| 2/24/2023 | 2114 | Certificate of Service of i.Joint Stipulation Concerning S.S.s Motion for Leave to File Sexual Abuse Survivor Proof of Claim (Docket No. 2105); ii.Joint Stipulation Concerning R.A.B.s Motion for Leave to File Sexual Abuse Survivor Proof of Claim (Document 2108); and iii.Joint Stipulation Concerning Eric Temples Motion for Leave to File Sexual Abuse Survivor Proof of Claim (Document 2109) (RE: related document(s)2105 Stipulation filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 2108 Stipulation filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 2109 Stipulation filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 02/24/2023) Email |
| 2/23/2023 | 2113 | Order Extending Debtors Deadline 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 23, 2023 (RE: related document(s)1584 Motion for Authority filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 2021 Order on Motion to Continue/Reschedule Hearing) (Rouchon, H) (Entered: 02/23/2023) Email |
| 2/23/2023 | 2112 | Certificate of Service Filed by Official Committee of Unsecured Commercial Creditors (RE: (related document(s)2110 Generic Motion filed by Creditor Committee Official Committee of Unsecured Creditors, Debtor The Roman Catholic Church for the Archdiocese of New Orleans, Interested Party Apostolates, Creditor Committee Official Committee of Unsecured Commercial Creditors, 2111 Notice of Hearing filed by Creditor Committee Official Committee of Unsecured Creditors, Debtor The Roman Catholic Church for the Archdiocese of New Orleans, Interested Party Apostolates, Creditor Committee Official Committee of Unsecured Commercial Creditors) (Altazan, A. Brooke) (Entered: 02/23/2023) Email |
| 2/23/2023 | 2111 | Notice of Hearing by 500 Poydras Street, Suite B-709 SECTION A Filed by Apostolates, Official Committee of Unsecured Commercial Creditors, Official Committee of Unsecured Creditors, The Roman Catholic Church for the Archdiocese of New Orleans (RE: related document(s)2110 Generic Motion filed by Creditor Committee Official Committee of Unsecured Creditors, Debtor The Roman Catholic Church for the Archdiocese of New Orleans, Interested Party Apostolates, Creditor Committee Official Committee of Unsecured Commercial Creditors). Hearing scheduled for 3/16/2023 at 01:30 PM by 500 Poydras Street, Suite B-709 SECTION A. (Altazan, A. Brooke) (Entered: 02/23/2023) Email |
| 2/23/2023 | 2110 | Joint Motion to Approve First Extension of Tolling Agreement Filed by Steven Bryant of Locke Lord LLP, Andrew William Caine of Pachulski Stang Ziehl & Jones, Douglas S. Draper of Heller, Draper & Horn L.L.C., Elizabeth J. Futrell, A. Brooke Watford Altazan of Stewart Robbins Brown & Altazan, LLC on behalf of Apostolates, Official Committee of Unsecured Commercial Creditors, Official Committee of Unsecured Creditors, The Roman Catholic Church for the Archdiocese of New Orleans (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (Altazan, A. Brooke) (Entered: 02/23/2023) Email |
| 2/23/2023 | 2109 | Stipulation By The Roman Catholic Church for the Archdiocese of New Orleans and Eric Temple Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: (related document(s)2088 Motion for Leave filed by Creditor Eric Temple) (Attachments: # 1 Exhibit A - Proposed Order) (Mintz, Mark) (Entered: 02/23/2023) Email |
| 2/23/2023 | 2108 | Stipulation By The Roman Catholic Church for the Archdiocese of New Orleans and R.A.B. Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: (related document(s)2087 Motion for Leave filed by Creditor R. A. B.) (Attachments: # 1 Exhibit A - Proposed Order) (Mintz, Mark) (Entered: 02/23/2023) Email |
| 2/23/2023 | 2107 | Order Extending Appointment of Mediator 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 22, 2022 (RE: related document(s)982 Motion filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 1058 Order, 1322 Order, 1747 Order) (Rouchon, H) (Entered: 02/23/2023) Email |
| 2/23/2023 | 2106 | Chapter 11 Monthly Operating Report for the Month Ending: 01/31/2023 Filed by The Roman Catholic Church for the Archdiocese of New Orleans (Attachments: # 1 1 - Statement of Cash Receipts and Disbursements # 2 2 - Balance Sheet # 3 3 - Statement of Operations # 4 4 - Accounts Receivable Aging # 5 5 - Accounts Payable Aging # 6 6 - Schedule of Payments to Professionals # 7 7 - Schedule of Payments to Insiders # 8 8 - All Bank Statements and Reconciliations - PART 1 # 9 8 - All Bank Statements and Reconciliations - PART 2 # 10 8 - All Bank Statements and Reconciliations - PART 3 # 11 8 - All Bank Statements and Reconciliations - PART 4 # 12 8 - All Bank Statements and Reconciliations - PART 5 # 13 8 - All Bank Statements and Reconciliations - PART 6 # 14 8 - All Bank Statements and Reconciliations - PART 7 # 15 8 - All Bank Statements and Reconciliations - PART 8 # 16 8 - All Bank Statements and Reconciliations - PART 9 # 17 8 - All Bank Statements and Reconciliations - PART 10 # 18 8 - All Bank Statements and Reconciliations - PART 11 # 19 8 - All Bank Statements and Reconciliations - PART 12 # 20 8 - All Bank Statements and Reconciliations - PART 13 # 21 8 - All Bank Statements and Reconciliations - PART 14 # 22 8 - All Bank Statements and Reconciliations - PART 15 # 23 8 - All Bank Statements and Reconciliations - PART 16 # 24 8 - All Bank Statements and Reconciliations - PART 17) (Oppenheim, Samantha) (Entered: 02/23/2023) Email |
| 2/23/2023 | 2105 | Stipulation By The Roman Catholic Church for the Archdiocese of New Orleans and S.S. Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: (related document(s)2092 Motion for Leave filed by Movant S. S., 2093 Affidavit filed by Movant S. S.) (Attachments: # 1 Exhibit A - Proposed Order) (Mintz, Mark) (Entered: 02/23/2023) Email |
| 2/22/2023 | 2104 | PDF with attached Audio File. Court Date & Time [02/07/2023 10:04:45 AM]. File Size [ 61920 KB ]. Run Time [ 02:10:14 ]. (admin). (Entered: 02/22/2023) Email |
| 2/22/2023 | 2103 | Order Granting William O'Donnell Leave To File Claim 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)2009 Motion for Leave filed by Interested Party William O'Donnell) Signed on February 22, 2023. (Rouchon, H) (Entered: 02/22/2023) Email |
| 2/22/2023 | 2102 | Notice of Filing of Official Transcript. Notice is given that an official transcript of the hearing held on February 7, 2023 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 3/1/2023. Redaction Request Due By 3/15/2023. Redacted Transcript Submission Due By 3/27/2023. Transcript access will be restricted through 5/23/2023. (Nunnery, J.) (Entered: 02/22/2023) Email |
| 2/21/2023 | 2101 | Notice of Berkeley Research Group, LLC's Retention of Paul Bough as Independent Contractor in Connection With BRG's Evaluation of Specified Properties of the Debtor Filed by Official Committee of Unsecured Creditors. (Cantor, Linda) (Entered: 02/21/2023) Email |
| 2/20/2023 | 2100 | Stipulation By The Roman Catholic Church for the Archdiocese of New Orleans and M.C. Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: (related document(s)2097 Motion for Leave filed by Interested Party M. C.) (Attachments: # 1 Exhibit A - Proposed Order) (Oppenheim, Samantha) (Entered: 02/20/2023) Email |
| 2/17/2023 | 2099 | Notice of Hearing by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611 on Motion for Leave to File Sexual Abuse Survivor Proof of Claim Filed by Filed by M. C. (RE: (related document(s)2097 Motion for Leave filed by Interested Party M. C.) Hearing scheduled for 3/16/2023 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Robinson, Craig) (Entered: 02/17/2023) Email |
| 2/17/2023 | 2098 | Notice of Appearance of Counsel and Request for Service/Notice Filed by M. C. (Robinson, Craig) (Entered: 02/17/2023) Email |
| 2/17/2023 | 2097 | Motion for Leave to File Sexual Abuse Survivor Proof of Claim Filed by M. C. (Attachments: # 1 Exhibit Declaration in Support # 2 Exhibit Proposed Order) (Robinson, Craig) (Entered: 02/17/2023) Email |
| 2/16/2023 | 2096 | Certificate of Service of i.Motion for Partial Relief from the Automatic Stay (Docket No. 2085); and ii.Notice of Hearing (Document 2086) (RE: related document(s)2085 Motion for Relief From Stay filed by Creditor Warren Joseph Deemer, Creditor Mary Gilardi Deemer, 2086 Notice of Hearing filed by Creditor Warren Joseph Deemer, Creditor Mary Gilardi Deemer) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 02/16/2023) Email |
| 2/16/2023 | 2095 | Notice of Appearance and Request for Notice Filed by Scott Edward Delacroix on behalf of S. S.. (Delacroix, Scott) (Entered: 02/16/2023) Email |
| 2/16/2023 | 2094 | Notice of Hearing by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611 Filed by S. S. (RE: related document(s)2092 Motion for Leave filed by Movant S. S.). Hearing scheduled for 3/16/2023 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Delacroix, Scott) (Entered: 02/16/2023) Email |
| 2/16/2023 | 2093 | Affidavit Re: Declaration of S.S. in Support of the Motion for Leave to File Sexual Abuse Survivor Proof of Claim Filed by S. S. (RE: (related document(s)2092 Motion for Leave filed by Movant S. S.) (Delacroix, Scott) (Entered: 02/16/2023) Email |
| 2/16/2023 | 2092 | Motion for Leave to File Sexual Abuse Survivor Proof of Claim Filed by Scott Edward Delacroix of Delacroix & Delacroix on behalf of S. S. (Delacroix, Scott) (Entered: 02/16/2023) Email |
| 2/16/2023 | 2091 | Certificate of Service of the Omnibus Joint Stipulation Concerning J.K., T.V., J.B., E.B., T.J., A.M., T.G., T.S., D.B., C.S., J.M., and D.M.s Motions for Leave to File Sexual Abuse Survivor Proofs of Claim (Docket No. 2084) (RE: related document(s)2084 Stipulation filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 02/16/2023) Email |
| 2/15/2023 | 2090 | Notice of Hearing by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611 Filed by Eric Temple (RE: related document(s)2088 Motion for Leave filed by Creditor Eric Temple). Hearing scheduled for 3/16/2023 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Meyer, Daniel) (Entered: 02/15/2023) Email |
| 2/15/2023 | 2089 | Notice of Hearing by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611 Filed by R. A. B. (RE: related document(s)2087 Motion for Leave filed by Creditor R. A. B.). Hearing scheduled for 3/16/2023 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Meyer, Daniel) (Entered: 02/15/2023) Email |
| 2/15/2023 | 2088 | Motion for Leave to File Proof of Claim Filed by Daniel Adam Meyer of Slater Slater Schulman, LLP on behalf of Eric Temple (Attachments: # 1 Exhibit A) (Meyer, Daniel) (Entered: 02/15/2023) Email |
| 2/15/2023 | 2087 | Motion for Leave to File Proof of Claim Filed by Daniel Adam Meyer of Slater Slater Schulman, LLP on behalf of R. A. B. (Attachments: # 1 Exhibit A) (Meyer, Daniel) (Entered: 02/15/2023) Email |
| 2/15/2023 | 2086 | Notice of Hearing by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611 Filed by Mary Gilardi Deemer, Warren Joseph Deemer (RE: related document(s)2085 Motion for Relief From Stay filed by Creditor Warren Joseph Deemer, Creditor Mary Gilardi Deemer). Hearing scheduled for 3/16/2023 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Taylor, Jameson) (Entered: 02/15/2023) Email |
| 2/15/2023 | 2085 | Motion for Relief from Stay for State Court Litigation. Fee Amount $188. Filed by Jameson M. Taylor of The Voorhies Law Firm on behalf of Mary Gilardi Deemer, Warren Joseph Deemer (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3) (Taylor, Jameson) (Entered: 02/15/2023) Email |
| 2/14/2023 | 2084 | Stipulation By The Roman Catholic Church for the Archdiocese of New Orleans and J.K., T.V., J.B., E.B., T.J., A.M., T.G., T.S., D.B., C.S., J.M., and D.M. Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: (related document(s)2044 Motion for Leave filed by Creditor J. K., 2045 Motion for Leave filed by Creditor T. V., 2046 Motion for Leave filed by Creditor J. B., 2052 Motion for Leave filed by Creditor E. B., 2053 Motion for Leave filed by Creditor T. J., 2059 Motion for Leave filed by Creditor A. M., 2065 Motion for Leave filed by Creditor T. G., 2066 Motion for Leave filed by Creditor T. M. S., 2068 Motion for Leave filed by Creditor D. W. B., 2073 Motion for Leave filed by Creditor C. N. S., 2074 Motion for Leave filed by Creditor J. M. M., 2079 Motion for Leave filed by Creditor D. M.) (Attachments: # 1 Exhibit A - Proposed Order) (Mintz, Mark) (Entered: 02/14/2023) Email |
| 2/13/2023 | 2083 | Certificate of Service of the Order (Docket No. 2077) (RE: related document(s)2077 Stipulation and Order) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 02/13/2023) Email |
| 2/13/2023 | 2082 | Certificate of Service Filed by Office of the U.S. Trustee (RE: (related document(s)2081 Notice of Appointment of Creditors' Committee filed by U.S. Trustee Office of the U.S. Trustee) (U.S. Trustee, Office of the) (Entered: 02/13/2023) Email |
| 2/13/2023 | 2081 | Notice of Appointment of Reconstituted Creditor's Committee Filed by Office of the U.S. Trustee (U.S. Trustee, Office of the) (Entered: 02/13/2023) Email |
| 2/10/2023 | 2080 | Notice of Hearing by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611 Filed by D. M. (RE: related document(s)2079 Motion for Leave filed by Creditor D. M.). Hearing scheduled for 3/16/2023 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Meyer, Daniel) (Entered: 02/10/2023) Email |
| 2/10/2023 | 2079 | Motion for Leave to File Proof of Claim Filed by Daniel Adam Meyer of Slater Slater Schulman, LLP on behalf of D. M. (Attachments: # 1 Exhibit A) (Meyer, Daniel) (Entered: 02/10/2023) Email |
| 2/9/2023 | 2078 | Certificate of Service : i.Order (Docket No. 2062); and ii.Order (Document 2063) (RE: related document(s)2062 Order to Continue Hearing on Motion, 2063 Order Placing Matter Under Advisement) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 02/09/2023) Email |
| 2/9/2023 | 2077 | Order Approving Stipulation concerning T.G.'s Motion for Leave to File Claim. 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 9, 2023 (RE: related document(s)1965 Motion for Leave filed by Creditor T. G., 2039 Stipulation filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) (Nunnery, J.) (Entered: 02/09/2023) Email |
| 2/9/2023 | 2076 | Notice of Hearing by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611 Filed by J. M. M. (RE: related document(s)2074 Motion for Leave filed by Creditor J. M. M.). Hearing scheduled for 3/16/2023 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Meyer, Daniel) (Entered: 02/09/2023) Email |
| 2/9/2023 | 2075 | Notice of Hearing by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611 Filed by C. N. S. (RE: related document(s)2073 Motion for Leave filed by Creditor C. N. S.). Hearing scheduled for 3/16/2023 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Meyer, Daniel) (Entered: 02/09/2023) Email |
| 2/9/2023 | 2074 | Motion for Leave to File Proof of Claim Filed by Daniel Adam Meyer of Slater Slater Schulman, LLP on behalf of J. M. M. (Attachments: # 1 Exhibit A) (Meyer, Daniel) (Entered: 02/09/2023) Email |
| 2/9/2023 | 2073 | Motion for Leave to File Proof of Claim Filed by Daniel Adam Meyer of Slater Slater Schulman, LLP on behalf of C. N. S. (Attachments: # 1 Exhibit A) (Meyer, Daniel) (Entered: 02/09/2023) Email |
| 2/8/2023 | 2072 | Certificate of Service of the Order Considering the foregoing Motion to Enroll Jameson M. Taylor as Additional Counsel of Record (Docket No. 2061) (RE: related document(s)2061 Order on Motion to Enroll Counsel) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 02/08/2023) Email |
| 2/7/2023 | 2071 | Notice of Hearing by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611 Filed by D. W. B. (RE: related document(s)2068 Motion for Leave filed by Creditor D. W. B.). Hearing scheduled for 3/16/2023 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Meyer, Daniel) (Entered: 02/07/2023) Email |
| 2/7/2023 | 2070 | Notice of Hearing by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611 Filed by T. M. S. (RE: related document(s)2066 Motion for Leave filed by Creditor T. M. S.). Hearing scheduled for 3/16/2023 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Meyer, Daniel) (Entered: 02/07/2023) Email |
| 2/7/2023 | 2069 | Notice of Hearing by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611 Filed by T. G. (RE: related document(s)2065 Motion for Leave filed by Creditor T. G.). Hearing scheduled for 3/16/2023 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Meyer, Daniel) (Entered: 02/07/2023) Email |
| 2/7/2023 | 2068 | Motion for Leave to File Proof of Claim Filed by Daniel Adam Meyer of Slater Slater Schulman, LLP on behalf of D. W. B. (Attachments: # 1 Exhibit A) (Meyer, Daniel) (Entered: 02/07/2023) Email |
| 2/7/2023 | 2067 | Certificate of Service Filed by Official Committee of Unsecured Creditors (RE: (related document(s)2062 Order to Continue Hearing on Motion, 2063 Order Placing Matter Under Advisement) (Attachments: # 1 Exhibit 1) (Knapp, Bradley) (Entered: 02/07/2023) Email |
| 2/7/2023 | 2066 | Motion for Leave to File Proof of Claim Filed by Daniel Adam Meyer of Slater Slater Schulman, LLP on behalf of T. M. S. (Attachments: # 1 Exhibit A) (Meyer, Daniel) (Entered: 02/07/2023) Email |
| 2/7/2023 | 2065 | Motion for Leave to File Proof of Claim Filed by Daniel Adam Meyer of Slater Slater Schulman, LLP on behalf of T. G. (Attachments: # 1 Exhibit A) (Meyer, Daniel) (Entered: 02/07/2023) Email |
| 2/7/2023 | 2064 | Certificate of Service of i.Joint Stipulation Concerning J.C.s Motion for Leave to File Sexual Abuse Survivor Proof of Claim (Docket No. 2041); and ii.Joint Stipulation Concerning TC.s Motion for Leave to File Sexual Abuse Survivor Proof of Claim (Document 2042) (RE: related document(s)2041 Stipulation filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 2042 Stipulation filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 02/07/2023) Email |
| 2/7/2023 | 2063 | Order Placing Matter Under Advisement Signed on February 7, 2023 (RE: related document(s)2004 Motion to Modify Order filed by Creditor Committee Official Committee of Unsecured Creditors, 2015 Objection filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 2038 Reply filed by Creditor Committee Official Committee of Unsecured Creditors) (Nunnery, J.) (Entered: 02/07/2023) Email |
| 2/7/2023 | 2062 | Order to Continue Hearing on Motion to Compel and Cancelling the Omnibus Hearing Date. 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 7, 2023 (RE: related document(s)804 Motion to Compel filed by Creditor Committee Official Committee of Unsecured Creditors, 814 Objection filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 821 Reply filed by Creditor Committee Official Committee of Unsecured Creditors) Hearing scheduled for 3/16/2023 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Nunnery, J.) (Entered: 02/07/2023) Email |
| 2/6/2023 | 2061 | Order Granting Motion To Enroll Jameson M. Taylor as Additional Counsel of Record 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)2043 Motion to Enroll Counsel filed by Creditor Warren Joseph Deemer) Signed on February 6, 2023. (Rouchon, H) (Entered: 02/06/2023) Email |
| 2/6/2023 | 2060 | Notice of Hearing by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611 Filed by A. M. (RE: related document(s)2059 Motion for Leave filed by Creditor A. M.). Hearing scheduled for 3/16/2023 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Meyer, Daniel) (Entered: 02/06/2023) Email |
| 2/6/2023 | 2059 | Motion for Leave to File Proof of Claim Filed by Daniel Adam Meyer of Slater Slater Schulman, LLP on behalf of A. M. (Attachments: # 1 Exhibit A) (Meyer, Daniel) (Entered: 02/06/2023) Email |
| 2/6/2023 | 2058 | Memo to Record of hearing scheduled for 2/9/2023 (RE: (related document(s)2009 Motion for Leave filed by Interested Party William O'Donnell). The Court having considered the record and pleadings, and no opposition having been filed, will GRANT the Motion (Doc. 2009) WITHOUT HEARING. Counsel for Movant is to submit an order within two (2) days. (Arnold, Ellen) (Entered: 02/06/2023) Email |
| 2/6/2023 | 2057 | Memo to Record of hearing scheduled for 2/9/2023 (RE: (related document(s)1965 Motion for Leave filed by Creditor T. G., 2039 Stipulation filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans). The parties have reached an agreement as evidenced by the stipulation filed. Therefore, the hearing scheduled for 2/9/2023 is cancelled. Counsel for Debtor is to submit an order within two (2) days. (Arnold, Ellen) (Entered: 02/06/2023) Email |
| 2/3/2023 | 2056 | Certificate of Service Filed by Official Committee of Unsecured Creditors (RE: (related document(s)2051 Witness List filed by Creditor Committee Official Committee of Unsecured Creditors) (Attachments: # 1 Exhibit 1) (Bryant, Steven) (Entered: 02/03/2023) Email |
| 2/3/2023 | 2055 | Notice of Hearing by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611 Filed by T. J. (RE: related document(s)2053 Motion for Leave filed by Creditor T. J.). Hearing scheduled for 3/16/2023 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Meyer, Daniel) (Entered: 02/03/2023) Email |
| 2/3/2023 | 2054 | Notice of Hearing by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611 Filed by E. B. (RE: related document(s)2052 Motion for Leave filed by Creditor E. B.). Hearing scheduled for 3/16/2023 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Meyer, Daniel) (Entered: 02/03/2023) Email |
| 2/3/2023 | 2053 | Motion for Leave to File Proof of Claim Filed by Daniel Adam Meyer of Slater Slater Schulman, LLP on behalf of T. J. (Attachments: # 1 Exhibit A) (Meyer, Daniel) (Entered: 02/03/2023) Email |
| 2/3/2023 | 2052 | Motion for Leave to File Proof of Claim Filed by Daniel Adam Meyer of Slater Slater Schulman, LLP on behalf of E. B. (Attachments: # 1 Exhibit A) (Meyer, Daniel) (Entered: 02/03/2023) Email |
| 2/3/2023 | 2051 | Witness List Filed by Official Committee of Unsecured Creditors (RE: (related document(s)2004 Motion to Modify Order filed by Creditor Committee Official Committee of Unsecured Creditors, 2030 Order Setting Evidentiary Hearing) (Bryant, Steven) (Entered: 02/03/2023) Email |
| 2/2/2023 | 2050 | Certificate of Service of the Joint Stipulation Concerning T.G.s Motion for Leave to File Sexual Abuse Survivor Proof of Claim (Docket No. 2039) (RE: related document(s)2039 Stipulation filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 02/02/2023) Email |
| 2/2/2023 | 2049 | Notice of Hearing by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611 Filed by J. B. (RE: related document(s)2046 Motion for Leave filed by Creditor J. B.). Hearing scheduled for 3/16/2023 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Meyer, Daniel) (Entered: 02/02/2023) Email |
| 2/2/2023 | 2048 | Notice of Hearing by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611 Filed by T. V. (RE: related document(s)2045 Motion for Leave filed by Creditor T. V.). Hearing scheduled for 3/16/2023 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Meyer, Daniel) (Entered: 02/02/2023) Email |
| 2/2/2023 | 2047 | Notice of Hearing by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611 Filed by J. K. (RE: related document(s)2044 Motion for Leave filed by Creditor J. K.). Hearing scheduled for 3/16/2023 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Meyer, Daniel) (Entered: 02/02/2023) Email |
| 2/2/2023 | 2046 | Motion for Leave to File Proof of Claim Filed by Daniel Adam Meyer of Slater Slater Schulman, LLP on behalf of J. B. (Attachments: # 1 Exhibit A) (Meyer, Daniel) (Entered: 02/02/2023) Email |
| 2/2/2023 | 2045 | Motion for Leave to File Proof of Claim Filed by Daniel Adam Meyer of Slater Slater Schulman, LLP on behalf of T. V. (Attachments: # 1 Exhibit A) (Meyer, Daniel) (Entered: 02/02/2023) Email |
| 2/2/2023 | 2044 | Motion for Leave to File Proof of Claim Filed by Daniel Adam Meyer of Slater Slater Schulman, LLP on behalf of J. K. (Attachments: # 1 Exhibit A) (Meyer, Daniel) (Entered: 02/02/2023) Email |
| 2/2/2023 | 2043 | Motion to Enroll Counsel of Record Jameson M. Taylor as attorney Filed by Richard P Voorhies III of The Voorhies Law Firm on behalf of Warren Joseph Deemer (Voorhies, Richard) (Entered: 02/02/2023) Email |
| 2/1/2023 | 2042 | Stipulation By The Roman Catholic Church for the Archdiocese of New Orleans and T.C. Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: (related document(s)2032 Motion for Leave filed by Creditor T. C.) (Attachments: # 1 Exhibit A - Proposed Order) (Mintz, Mark) (Entered: 02/01/2023) Email |
| 2/1/2023 | 2041 | Stipulation By The Roman Catholic Church for the Archdiocese of New Orleans and J.C. Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: (related document(s)2031 Motion for Leave filed by Creditor J. C.) (Attachments: # 1 Exhibit A - Proposed Order) (Mintz, Mark) (Entered: 02/01/2023) Email |
| 2/1/2023 | 2040 | Certificate of Service Filed by Official Committee of Unsecured Creditors (RE: (related document(s)2038 Reply filed by Creditor Committee Official Committee of Unsecured Creditors) (Attachments: # 1 Exhibit 1) (Bryant, Steven) (Entered: 02/01/2023) Email |
| 1/31/2023 | 2039 | Stipulation By The Roman Catholic Church for the Archdiocese of New Orleans and T.G. Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: (related document(s)1965 Motion for Leave filed by Creditor T. G.) (Attachments: # 1 Exhibit A - Proposed Order) (Mintz, Mark) (Entered: 01/31/2023) Email |
| 1/31/2023 | 2038 | Reply In Support of the Motion to Amend Retention Orders of its Co-Counsel and Authorize Increased Hourly Rate Caps and Annual Rate-Increase Procedure Filed by Official Committee of Unsecured Creditors (RE: (related document(s)2004 Motion to Modify Order filed by Creditor Committee Official Committee of Unsecured Creditors) (Attachments: # 1 Exhibit Nov 2022 MORs # 2 Exhibit Dec 2022 MORs # 3 Exhibit Amended Debtor Schedules # 4 Exhibit Apostolate 2019 # 5 Exhibit Buffalo Asset Summary # 6 Exhibit Rochester Asset Summary # 7 Exhibit Santa Fe Asset Summary # 8 Exhibit Norwich Asset Summary # 9 Exhibit PSZJ Rockville Centre Monthly Fee Statement # 10 Exhibit Rockville Centre Asset Summary # 11 Exhibit PSZJ Madison Square Monthly Fee Statement # 12 Exhibit Madison Square Asset Summary # 13 Exhibit Lowenstein Camden Fee Statement # 14 Exhibit Camden Asset Summary # 15 Exhibit Seadrill Fee App & Order # 16 Exhibit Yuman Energy Fee App & Order # 17 Exhibit Benevis Fee App & Order # 18 Exhibit Sanchez Fee App & Order # 19 Exhibit Victerra Energy Fee App & Order) (Bryant, Steven) (Entered: 01/31/2023) Email |
| 1/30/2023 | 2037 | Corrected Notice of Hearing by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611 Filed by T. C. (RE: related document(s)2032 Motion for Leave filed by Creditor T. C.). Hearing scheduled for 3/16/2023 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Meyer, Daniel) (Entered: 01/30/2023) Email |
| 1/30/2023 | 2036 | Corrected Notice of Hearing by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611 Filed by J. C. (RE: related document(s)2031 Motion for Leave filed by Creditor J. C.). Hearing scheduled for 3/16/2023 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Meyer, Daniel) (Entered: 01/30/2023) Email |
| 1/30/2023 | 2035 | Notice of Deficiency Notice of Hearing contains an incorrect date and time. These matters must be noticed for hearing on a omnibus hearing date scheduled for this case. Allow for at least 21 days notice per the Courts complex case procedures. The corrected filing must be submitted within 2 business days. Otherwise, the court may issue an order to show cause as to why the document was not corrected, or may strike the pleading. You may contact the court for further procedural information.(RE: (related document(s)2031 Motion for Leave filed by Creditor J. C., 2032 Motion for Leave filed by Creditor T. C., 2033 Notice of Hearing filed by Creditor J. C., 2034 Notice of Hearing filed by Creditor T. C.) Deficiency Correction due by 2/1/2023. (Rouchon, H) (Entered: 01/30/2023) Email |
| 1/30/2023 | 2034 | Notice of Hearing by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611 Filed by T. C. (RE: related document(s)2032 Motion for Leave filed by Creditor T. C.). Hearing scheduled for 3/8/2023 at 01:00 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Meyer, Daniel) (Entered: 01/30/2023) Email |
| 1/30/2023 | 2033 | Notice of Hearing by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611 Filed by J. C. (RE: related document(s)2031 Motion for Leave filed by Creditor J. C.). Hearing scheduled for 3/8/2023 at 01:00 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Meyer, Daniel) (Entered: 01/30/2023) Email |
| 1/30/2023 | 2032 | Motion for Leave to File Proof of Claim Filed by Daniel Adam Meyer of Bruno & Bruno, LLP on behalf of T. C. (Attachments: # 1 Exhibit A) (Meyer, Daniel) (Entered: 01/30/2023) Email |
| 1/30/2023 | 2031 | Motion for Leave to File Proof of Claim Filed by Daniel Adam Meyer of Bruno & Bruno, LLP on behalf of J. C. (Attachments: # 1 Exhibit A) (Meyer, Daniel) (Entered: 01/30/2023) Email |
| 1/25/2023 | 2030 | Order Setting In Person Evidentiary Hearing on Motion of the Official Committee of Unsecured Creditors To Amend Retention Orders of its Co-Counsel and Authorize Increased Hourly Rate Caps and Annual Rate Increase Procedure and Objection thereto. Signed on January 25, 2023 (RE: related document(s)2004 Motion to Modify Order filed by Creditor Committee Official Committee of Unsecured Creditors, 2015 Objection filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Evidentiary hearing scheduled for 2/7/2023 at 10:00 AM at 500 Poydras Street, Suite B-709 SECTION A. Witness List due by 2/3/2023. (Rouchon, H) (Entered: 01/25/2023) Email |
| 1/25/2023 | 2029 | Chapter 11 Monthly Operating Report for the Month Ending: 12/31/2022 Filed by The Roman Catholic Church for the Archdiocese of New Orleans (Attachments: # 1 1 - Statement of Cash Receipts and Disbursements # 2 2 - Balance Sheet # 3 3 - Statement of Operations # 4 4 - Accounts Receivable Aging # 5 5 - Accounts Payable Aging # 6 6 - Schedule of Payments to Professionals # 7 7 - Schedule of Payments to Insiders # 8 8 - All Bank Statements and Reconciliations - PART 1 # 9 8 - All Bank Statements and Reconciliations - PART 2 # 10 8 - All Bank Statements and Reconciliations - PART 3 # 11 8 - All Bank Statements and Reconciliations - PART 4 # 12 8 - All Bank Statements and Reconciliations - PART 5 # 13 8 - All Bank Statements and Reconciliations - PART 6 # 14 8 - All Bank Statements and Reconciliations - PART 7 # 15 8 - All Bank Statements and Reconciliations - PART 8 # 16 8 - All Bank Statements and Reconciliations - PART 9 # 17 8 - All Bank Statements and Reconciliations - PART 10 # 18 8 - All Bank Statements and Reconciliations - PART 11 # 19 8 - All Bank Statements and Reconciliations - PART 12 # 20 8 - All Bank Statements and Reconciliations - PART 13 # 21 9 - Description of Assets Sold During Reporting Period) (Oppenheim, Samantha) (Entered: 01/25/2023) Email |
| 1/24/2023 | 2028 | Certificate of Service (RE: related document(s)2023 Application for Compensation filed by Attorney Stewart Robbins Brown & Altazan, LLC, 2024 Application for Compensation filed by Financial Advisor Dundon Advisors LLC, 2025 Notice of Hearing filed by Attorney Stewart Robbins Brown & Altazan, LLC) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 01/24/2023) Email |
| 1/20/2023 | 2027 | Certificate of Service of the Order (Docket No. 2021) (RE: related document(s)2021 Order on Motion to Continue/Reschedule Hearing) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 01/20/2023) Email |
| 1/20/2023 | 2026 | Certificate of Service Filed by Stewart Robbins Brown & Altazan, LLC (RE: (related document(s)2023 Application for Compensation filed by Attorney Stewart Robbins Brown & Altazan, LLC, 2024 Application for Compensation filed by Financial Advisor Dundon Advisors LLC, 2025 Notice of Hearing filed by Attorney Stewart Robbins Brown & Altazan, LLC) (Stewart, Paul) (Entered: 01/20/2023) Email |
| 1/20/2023 | 2025 | Notice of Hearing by 500 Poydras Street, Suite B-709 SECTION A Filed by Stewart Robbins Brown & Altazan, LLC (RE: related document(s)2023 Application for Compensation filed by Attorney Stewart Robbins Brown & Altazan, LLC, 2024 Application for Compensation filed by Financial Advisor Dundon Advisors LLC). Hearing scheduled for 3/16/2023 at 01:30 PM by 500 Poydras Street, Suite B-709 SECTION A. (Stewart, Paul) (Entered: 01/20/2023) Email |
| 1/20/2023 | 2024 | Fifth Application for Compensation for Dundon Advisors LLC, Other Professional, Fee: $68,604.50, Expenses: $0. Filed by Dundon Advisors LLC (Stewart, Paul) (Entered: 01/20/2023) Email |
| 1/20/2023 | 2023 | Fifth Application for Compensation for Stewart Robbins Brown & Altazan, LLC, Creditor Comm. Aty, Fee: $358,000.00, Expenses: $5,198.30. Filed by Stewart Robbins Brown & Altazan, LLC (Stewart, Paul) (Entered: 01/20/2023) Email |
| 1/20/2023 | 2022 | Certificate of Service of a. Notice of Agenda of Matters Scheduled for Hearing on January 19, 2023; and b. Ex Parte Unopposed Motion to Continue Hearing and Related Deadlines on Debtors Expedited Motion for Authority to Lease Property Pursuant to §§ 105(a) and 363(b) of the Bankruptcy Code. (RE: related document(s)2017 Notice of Agenda (Complex Case) filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 2018 Motion to Continue/Reschedule Hearing filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 01/20/2023) Email |
| 1/19/2023 | 2021 | Order Granting Motion To Continue Hearing On Motion for Authority To Lease Property (RE: related document(s)1584 Motion for Authority filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 1624 Interim Order, 2018 Motion to Continue/Reschedule Hearing filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Signed on January 19, 2023. Hearing scheduled for 3/16/2023 at 01:30 PM by 500 Poydras Street, Suite B-709 SECTION A. (Rouchon, H) (Entered: 01/19/2023) Email |
| 1/19/2023 | 2020 | Certificate of Service Filed by Official Committee of Unsecured Creditors (RE: (related document(s)2019 Order to Continue Hearing on Motion) (Attachments: # 1 Exhibit 1) (Knapp, Bradley) (Entered: 01/19/2023) Email |
| 1/19/2023 | 2019 | Order Continuing Hearing on Motion to Compel 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 January 19, 2023 (RE: related document(s)804 Motion to Compel filed by Creditor Committee Official Committee of Unsecured Creditors, 814 Objection filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 821 Reply filed by Creditor Committee Official Committee of Unsecured Creditors) Hearing scheduled for 2/9/2023 at 01:30 PM by 500 Poydras Street, Suite B-709 SECTION A. (Rouchon, H) (Entered: 01/19/2023) Email |
| 1/18/2023 | 2018 | Ex Parte Motion to Continue Hearing On Debtor's Expedited Motion for Authority to Lease Property Pursuant to §§ 105(A) and 363(B) of the Bankruptcy Code (RE: related document(s)1584 Motion for Authority filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 1624 Interim Order, 1697 Order on Motion to Continue/Reschedule Hearing) Filed by Mark Mintz of Jones Walker, et al on behalf of The Roman Catholic Church for the Archdiocese of New Orleans (Attachments: # 1 Proposed Order) (Mintz, Mark) (Entered: 01/18/2023) Email |
| 1/18/2023 | 2017 | Notice of Agenda in re Chapter 11 Complex Case The Roman Catholic Church for the Archdiocese of New Orleans. Hearing scheduled for 1/19/2023 at 01:30 PM by 500 Poydras Street, Suite B-709 SECTION A. (Mintz, Mark) (Entered: 01/18/2023) Email |
| 1/14/2023 | 2016 | Certificate of Service of the Debtors Objection to Motion of the Official Committee of Unsecured Creditors to Amend Retention Orders of its Co-Counsel and Authorize Increased Hourly Rate Caps and Annual Rate-Increase Procedure (Docket No. 2015) (RE: related document(s)2015 Objection filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 01/14/2023) Email |
| 1/12/2023 | 2015 | Objection with Certificate of Service Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: (related document(s)2004 Motion to Modify Order filed by Creditor Committee Official Committee of Unsecured Creditors) Hearing scheduled for 1/19/2023 at 01:30 PM by 500 Poydras Street, Suite B-709 SECTION A. (Mintz, Mark) (Entered: 01/12/2023) Email |
| 1/9/2023 | 2014 | Certificate of Service Filed by Official Committee of Unsecured Commercial Creditors (RE: (related document(s)2013 Notice filed by Creditor Committee Official Committee of Unsecured Commercial Creditors) (Stewart, Paul) (Entered: 01/09/2023) Email |
| 1/9/2023 | 2013 | Notice of Rate Increase Filed by Official Committee of Unsecured Commercial Creditors. (Stewart, Paul) (Entered: 01/09/2023) Email |
| 1/6/2023 | 2012 | Order Granting Motion to Seal Document and Setting 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 January 6, 2023 (RE: related document(s)2009 Motion for Leave filed by Interested Party William O'Donnell, 2010 Motion to Seal Document filed by Interested Party William O'Donnell) Hearing scheduled for 2/9/2023 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Nunnery, J.) (Entered: 01/06/2023) Email |
| 1/4/2023 | 2011 | Certificate of Service of the Notice of Closing of the Sale of Immovable Property (Docket No. 2007) (RE: related document(s)2007 Notice filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 01/04/2023) Email |
| 1/3/2023 | 2010 | Motion to Seal Document ECF Doc. 2009 Filed by Stephen Haedicke on behalf of William O'Donnell (Attachments: # 1 Proposed Order) (Haedicke, Stephen) (Entered: 01/03/2023) Email |
| 1/3/2023 | 2009 | Motion for Leave to File Claim Filed by Stephen Haedicke on behalf of William O'Donnell (Haedicke, Stephen) (Entered: 01/03/2023) Email |
| 12/30/2022 | 2008 | Certificate of Service of the Second Amended Declaration of Mark A. Mintz in Support of Application to Employ Jones Walker LLP as Attorneys for the Debtor (Docket No. 2006) (RE: related document(s)2006 Declaration Under Penalty of Perjury filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 12/30/2022) Email |
| 12/30/2022 | 2007 | Notice of Closing of the Sale of Immovable Property Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: related document(s)1726 Order on Motion for Sale of Property Free and Clear of Liens under 11 USC 363(f), 1905 Generic Order, 1924 Generic Order). (Oppenheim, Samantha) (Entered: 12/30/2022) Email |
| 12/30/2022 | 2006 | Declaration Under Penalty of Perjury for Non-individual Debtors Second Amended Declaration of Mark A. Mintz In Support of Application to Employ Jones Walker LLP As Attorneys for the Debtor Filed by The Roman Catholic Church for the Archdiocese of New Orleans (Mintz, Mark) (Entered: 12/30/2022) Email |
| 12/29/2022 | 2005 | Notice of Hearing with Certificate of Service Filed by Official Committee of Unsecured Creditors (RE: related document(s)2004 Motion to Modify Order filed by Creditor Committee Official Committee of Unsecured Creditors). Hearing scheduled for 1/19/2023 at 01:30 PM by 500 Poydras Street, Suite B-709 SECTION A. (Bryant, Steven) (Entered: 12/29/2022) Email |
| 12/29/2022 | 2004 | Motion to Modify Order RETENTION ORDERS OF ITS CO-COUNSEL AND AUTHORIZE INCREASED HOURLY RATE CAPS AND ANNUAL RATE-INCREASE PROCEDURE (RE: related document(s)256 Order on Application to Employ) Filed by Steven Bryant of Locke Lord LLP on behalf of Official Committee of Unsecured Creditors (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Proposed Order) (Bryant, Steven) (Entered: 12/29/2022) Email |
| 12/29/2022 | 2003 | Certificate of Service Filed by Official Committee of Unsecured Creditors (RE: (related document(s)1998 Order on Application for Compensation) (Attachments: # 1 Exhibit 1) (Knapp, Bradley) (Entered: 12/29/2022) Email |
| 12/29/2022 | 2002 | Copy of USDC Order Realloting Case 22-cv-1740 to Magistrate 5 Signed on December 22, 2022 (RE: related document(s)1582 Notice of Appeal filed by Attorney Paul M Sterbcow, 1606 Notice of Docketing Record on Appeal, 1614 Appellant Designation filed by Attorney Richard C Trahant, Interested Party Richard C Trahant, 1662 Appellee Designation filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 1701 Appellant Designation filed by Attorney Richard C Trahant, Interested Party Richard C Trahant) (Rouchon, H) (Entered: 12/29/2022) Email |
| 12/29/2022 | 2001 | Copy of USDC Order Realloting Case 22-cv-4101 to Magistrate 2 Signed on December 20, 2022 (RE: related document(s)1873 Notice of Appeal filed by Attorney Richard C Trahant, Interested Party Richard C Trahant, 1876 Notice of Docketing Record on Appeal, 1913 Appellant Designation filed by Attorney Richard C Trahant, Interested Party Richard C Trahant, 1921 Appellee Designation filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) (Rouchon, H) (Entered: 12/29/2022) Email |
| 12/29/2022 | 2000 | Transmittal of Record on Appeal to District Court (RE: (related document(s) 1929 Notice of Appeal filed by Interested Party Minor Children, 1930 Notice Regarding Appeal, 1931 Notice of Docketing Record on Appeal, 1955 Appellant Designation filed by Interested Party Minor Children, 1968 Appellee Designation filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, Creditor Committee Official Committee of Unsecured Commercial Creditors) (Rouchon, H) (Entered: 12/29/2022) Email |
| 12/29/2022 | 1999 | Copy of USDC Order Realloting Case 22-cv-4552 to Magistrate 1 Signed on December 20, 2022 (RE: related document(s)1929 Notice of Appeal filed by Interested Party Minor Children, 1930 Notice Regarding Appeal, 1931 Notice of Docketing Record on Appeal, 1955 Appellant Designation filed by Interested Party Minor Children, 1968 Appellee Designation filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, Creditor Committee Official Committee of Unsecured Commercial Creditors) (Rouchon, H) (Entered: 12/29/2022) Email |
| 12/27/2022 | 1998 | Order and Reasons on Application for Compensation of Locke Lord LLP, fees awarded: $558705.00, expenses awarded: $16495.82 IT IS FURTHER ORDERED that Locke Lord, LLP shall immediately 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)1683 Application for Compensation filed by Interested Party Locke Lord LLP) Signed on December 27, 2022. (Nunnery, J.) (Entered: 12/27/2022) Email |
| 12/23/2022 | 1997 | Chapter 11 Monthly Operating Report for the Month Ending: 11/30/2022 Filed by The Roman Catholic Church for the Archdiocese of New Orleans (Attachments: # 1 1 - Statement of Cash Receipts and Disbursements # 2 2 - Balance Sheet # 3 3 - Statement of Operations # 4 4 - Accounts Receivable Aging # 5 5 - Accounts Payable Aging # 6 6 - Schedule of Payments to Professionals # 7 7 - Schedule of Payments to Insiders # 8 8 - All Bank Statements and Reconciliations - PART 1 # 9 8 - All Bank Statements and Reconciliations - PART 2 # 10 8 - All Bank Statements and Reconciliations - PART 3 # 11 8 - All Bank Statements and Reconciliations - PART 4 # 12 8 - All Bank Statements and Reconciliations - PART 5 # 13 8 - All Bank Statements and Reconciliations - PART 6 # 14 8 - All Bank Statements and Reconciliations - PART 7 # 15 8 - All Bank Statements and Reconciliations - PART 8 # 16 8 - All Bank Statements and Reconciliations - PART 9 # 17 8 - All Bank Statements and Reconciliations - PART 10 # 18 8 - All Bank Statements and Reconciliations - PART 11 # 19 8 - All Bank Statements and Reconciliations - PART 12 # 20 8 - All Bank Statements and Reconciliations - PART 13 # 21 8 - All Bank Statements and Reconciliations - PART 14) (Oppenheim, Samantha) (Entered: 12/23/2022) Email |
| 12/19/2022 | 1996 | Order Denying Motion To Reconsider Order Terminating Payment of Pension Benefits to Father William O'Donnell. 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)1782 Motion to Reconsider filed by Interested Party William O'Donnell, 1893 Objection filed by Creditor Committee Official Committee of Unsecured Creditors) Signed on December 19, 2022. (Nunnery, J.) (Entered: 12/19/2022) Email |
| 12/16/2022 | 1995 | Certificate of Service of a.Order Approving Seventh Interim Application of Blank Rome LLP for Allowance of Compensation and Reimbursement of Expenses, as Special Insurance Counsel to the Debtor, for the Period June 1, 2022 through October 31, 2022 (Docket No. 1975); b.Order Approving Second Interim Application of Keegan Linscott & Associates, PC for Allowance of Compensation and Reimbursement of Expenses Incurred as Financial Advisor to the Debtor, for the Period June 1, 2022 through October 31, 2022 (Docket No. 1977); c.Order Approving Seventh Interim Application of Carr, Riggs & Ingram, LLC, for Allowance of Compensation and Reimbursement of Expenses Incurred as Financial Advisor to the Debtor for the Period June 1, 2022 Through October 31, 2022 (Docket No. 1979); and d.Order Approving Seventh Interim Application of Jones Walker LLP for Allowance of Compensation and Reimbursement of Expenses, as Counsel to the Debtor and the Debtor in Possession, for the Period from June 1, 2022 through October 31, 2022 (Docket No. 1987) (RE: related document(s)1975 Order on Application for Compensation, 1977 Order on Application for Compensation, 1979 Order on Application for Compensation, 1987 Order on Application for Compensation) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 12/16/2022) Email |
| 12/16/2022 | 1994 | Certificate of Service of the Notice of No Matters Scheduled for Hearing on December 15, 2022, at 1:30 P.M. CST (Docket No. 1988) (RE: related document(s)1988 Notice filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 12/16/2022) Email |
| 12/16/2022 | 1993 | Notice of Hearing with Certificate of Service Filed by T. G. (RE: related document(s)1965 Motion for Leave filed by Creditor T. G.). Hearing scheduled for 2/9/2023 at 01:30 PM by Telephone Conference. (Arata, William) (Entered: 12/16/2022) Email |
| 12/16/2022 | 1992 | Notice of Appearance and Request for Notice Filed by William Harrell Arata I on behalf of T. G.. (Arata, William) (Entered: 12/16/2022) Email |
| 12/15/2022 | 1991 | Motion to Set Hearing (RE: related document(s)1965 Motion for Leave filed by Creditor T. G.) Filed by William Harrell Arata I on behalf of T. G. (Attachments: # 1 Proposed Order) (Arata, William) (Entered: 12/15/2022) Email |
| 12/15/2022 | 1990 | Motion to Enroll Counsel William H. Arata as Attorney Filed by William Harrell Arata I on behalf of T. G. (Arata, William) (Entered: 12/15/2022) Email |
| 12/15/2022 | 1989 | Certificate of Service Filed by Official Committee of Unsecured Creditors (RE: (related document(s)1985 Motion to Continue/Reschedule Hearing filed by Creditor Committee Official Committee of Unsecured Creditors, 1986 Order Continuing Status Conference) (Attachments: # 1 Exhibit 1) (Knapp, Bradley) (Entered: 12/15/2022) Email |
| 12/15/2022 | 1988 | Notice of No Matters Scheduled for Hearing on December 15, 2022 Filed by The Roman Catholic Church for the Archdiocese of New Orleans. (Oppenheim, Samantha) (Entered: 12/15/2022) Email |
| 12/15/2022 | 1987 | Order Granting Seventh Interim Application of Jones Walker LLP for Allowance of Compensation and Reimbursement of Expenses, as Counsel to the Debtor and the Debtor in Possession, for the Period from June 1, 2022 through October 31, 2022, fees awarded: $1275789.00, expenses awarded: $35822.71 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)1951 Application for Compensation) Signed on December 14, 2022. (Rouchon, H) (Entered: 12/15/2022) Email |
| 12/15/2022 | 1986 | Order Granting Consent Motion to Continue Status Conference. Signed on December 15, 2022 (RE: related document(s)804 Motion to Compel filed by Creditor Committee Official Committee of Unsecured Creditors, 814 Objection filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 821 Reply filed by Creditor Committee Official Committee of Unsecured Creditors, 1985 Motion to Continue/Reschedule Hearing filed by Creditor Committee Official Committee of Unsecured Creditors) Status Conference to be held on 1/19/2023 at 01:30 PM at 500 Poydras Street, Suite B-709 SECTION A. (Rouchon, H) (Entered: 12/15/2022) Email |
| 12/14/2022 | 1985 | Consent Motion to Continue Hearing On December 15, 2022 at 1:30PM (RE: related document(s)804 Motion to Compel filed by Creditor Committee Official Committee of Unsecured Creditors, 1927 Order to Continue Hearing on Motion) Filed by Bradley C. Knapp of Locke Lord LLP on behalf of Official Committee of Unsecured Creditors (Attachments: # 1 Proposed Order) (Knapp, Bradley) (Entered: 12/14/2022) Email |
| 12/14/2022 | 1984 | Certificate of Service of the Joint Designation of Additional Items for Inclusion in Record on Appeal (Docket No. 1968) (RE: related document(s)1968 Appellee Designation filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, Creditor Committee Official Committee of Unsecured Commercial Creditors) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 12/14/2022) Email |
| 12/14/2022 | 1983 | Certificate of Service Filed by Official Committee of Unsecured Creditors (RE: (related document(s)1970 Document filed by Creditor Committee Official Committee of Unsecured Creditors) (Attachments: # 1 Exhibit 1) (Bryant, Steven) (Entered: 12/14/2022) Email |
| 12/14/2022 | 1982 | Certificate of Service Filed by Official Committee of Unsecured Creditors (RE: (related document(s)1971 Order on Application for Compensation, 1972 Order on Application for Compensation, 1973 Order on Application for Compensation) (Attachments: # 1 Exhibit 1) (Bryant, Steven) (Entered: 12/14/2022) Email |
| 12/14/2022 | 1981 | Memo to Record of hearing scheduled for 12/15/2022 (RE: (related document(s)1951 Application for Compensation). After review of the record and pleadings, proper service having been made, and no objection having been filed, the Court will APPROVE the application WITHOUT HEARING. Counsel for Debtor is to submit an order within two (2) days. (Arnold, Ellen) (Entered: 12/14/2022) Email |
| 12/13/2022 | 1980 | Second Interim Application for Allowance of Compensation of Stout Risius Ross, LLC (fka The Claro Group) as Expert Consultant on Sexual Abuse and Expert Witness to the Official Committee of Unsecured Creditors for the Period from July 1, 2022 through October 31, 2022, fees awarded: $146978.00, expenses awarded: $0.00 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)1950 Application for Compensation) Signed on December 13, 2022. (Rouchon, H) (Entered: 12/13/2022) Email |
| 12/13/2022 | 1979 | Seventh Interim Application of Carr, Riggs & Ingram, LLC, for Allowance of Compensation and Reimbursement of Expenses Incurred as Financial Advisor to the Debtor for the Period June 1, 2022 Through October 31, 2022, fees awarded: $119560.00, expenses awarded: $282.33 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)1948 Application for Compensation filed by Financial Advisor Carr, Riggs & Ingram, LLC) Signed on December 13, 2022. (Rouchon, H) (Entered: 12/13/2022) Email |
| 12/13/2022 | 1978 | Third Interim Application for Allowance and Payment of Compensation and Reimbursement of Expenses of Rock Creek Advisors, LLC as Pension Financial Advisor to the Official Committee of Unsecured Creditors for the Period from July 1, 2022 through October 31, 2022, fees awarded: $7585.00, expenses awarded: $0.00 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)1946 Application for Compensation filed by Financial Advisor Rock Creek Advisors, LLC) Signed on December 13, 2022. (Rouchon, H) (Entered: 12/13/2022) Email |
| 12/13/2022 | 1977 | Second Interim Application of Keegan Linscott & Associates, PC for Allowance of Compensation and Reimbursement of Expenses Incurred as Financial Advisor to the Debtor, for the Period June 1, 2022 through October 31, 2022, fees awarded: $79960.00, expenses awarded: $3850.80 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)1945 Application for Compensation filed by Financial Advisor Keegan Linscott & Associates, PC) Signed on December 13, 2022. (Rouchon, H) (Entered: 12/13/2022) Email |
| 12/13/2022 | 1976 | Fifth Interim Application for Allowance and Payment of Compensation and Reimbursement of Expenses of Berkeley Research Group, LLC as Financial Advisor to the Official Committee of Unsecured Creditors for the Period from July 1, 2022 through October 31, 2022, fees awarded: $359538.00, expenses awarded: $500.00 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)1943 Application for Compensation filed by Financial Advisor Berkeley Research Group, LLC) Signed on December 13, 2022. (Rouchon, H) (Entered: 12/13/2022) Email |
| 12/13/2022 | 1975 | Seventh Interim Application of Blank Rome LLP for Allowance of Compensation and Reimbursement of Expenses, as Special Insurance Counsel to the Debtor, for the Period June 1, 2022 through October 31, 2022, fees awarded: $37382.90, expenses awarded: $0.00 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)1942 Application for Compensation filed by Spec. Counsel Blank Rome LLP) Signed on December 13, 2022. (Rouchon, H) (Entered: 12/13/2022) Email |
| 12/13/2022 | 1974 | Seventh Interim Application for Allowance and Payment of Compensation and Reimbursement of Expenses of Pachulski Stang Ziehl & Jones LLP as Co-Counsel to the Official Committee of Unsecured Creditors for the Period from July 1, 2022 through October 31, 2022, fees awarded: $538445.00, expenses awarded: $27677.36 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)1940 Application for Compensation filed by Creditor Committee Official Committee of Unsecured Creditors) Signed on December 13, 2022. (Rouchon, H) (Entered: 12/13/2022) Email |
| 12/13/2022 | 1973 | Third Interim Application for Allowance and Payment of Compensation and Reimbursement of Expenses of Stegall, Benton, Melancon & Associates, LLC as Real Estate Appraiser/Valuation Expert to the Official Committee of Unsecured Creditors for the Period from July 1, 2022 through October 31, 2022, fees awarded: $4185.00, expenses awarded: $0.00 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)1937 Application for Compensation filed by Other Prof. Stegall, Benton, Melancon & Associates, LLC) Signed on December 13, 2022. (Rouchon, H) (Entered: 12/13/2022) Email |
| 12/13/2022 | 1972 | Fifth Interim Application for Allowance and Payment of Compensation and Reimbursement of Expenses of Zobrio, Inc., as Computer Consultant to the Official Committee of Unsecured Creditors for the Period from July 1, 2022 through October 31, 2022, fees awarded: $4893.00, expenses awarded: $1400.00 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)1936 Application for Compensation filed by Other Prof. Zobrio, Inc.) Signed on December 13, 2022. (Rouchon, H) (Entered: 12/13/2022) Email |
| 12/13/2022 | 1971 | Seventh Interim Application of Locke Lord LLP as Counsel to the Official Committee of Unsecured Creditors for Allowance of Compensation and Reimbursement of Expenses for the Period from July 1, 2022, through October 31, 2022, fees awarded: $381190.00, expenses awarded: $5273.91 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)1935 Application for Compensation filed by Interested Party Locke Lord LLP) Signed on December 13, 2022. (Rouchon, H) (Entered: 12/13/2022) Email |
| 12/13/2022 | 1970 | Document RESERVATION OF RIGHTS OF THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS TO THE SEVENTH INTERIM APPLICATION OF JONES WALKER LLP FOR ALLOWANCE AND COMPENSATION AND REIMBURSEMENT OF EXPENSES, AS COUNSEL TO THE DEBTOR AND DEBTOR IN POSSESSION, FOR THE PERIOD FROM JUNE 1, 2022 THROUGH OCTOBER 31, 2022 Filed by Official Committee of Unsecured Creditors (RE: (related document(s)1951 Application for Compensation) (Bryant, Steven) (Entered: 12/13/2022) Email |
| 12/12/2022 | 1969 | Notice of Filing of Official Transcript-Cover Sheet Only from Sealed Hearing. Notice is given that an official transcript of the hearing held on December 5, 2022 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 12/19/2022. Redaction Request Due By 1/3/2023. Redacted Transcript Submission Due By 1/12/2023. Transcript access will be restricted through 3/13/2023. **Sealed Transcript Received by the Court and stored in Sealed cabinet on 12/12/2022** (Nunnery, J.) (Entered: 12/12/2022) Email |
| 12/12/2022 | 1968 | Appellee Designation of Contents for Inclusion in Record of Appeal Filed by Official Committee of Unsecured Commercial Creditors, The Roman Catholic Church for the Archdiocese of New Orleans (RE: (related document(s)1929 Notice of Appeal filed by Interested Party Minor Children, 1930 Notice Regarding Appeal, 1931 Notice of Docketing Record on Appeal, 1955 Appellant Designation filed by Interested Party Minor Children) (Ashley, Laura) (Entered: 12/12/2022) Email |
| 12/9/2022 | 1967 | Memo to Record of hearing scheduled for 12/15/2022 (RE: (related document(s)1935 Application for Compensation filed by Interested Party Locke Lord LLP, 1936 Application for Compensation filed by Other Prof. Zobrio, Inc., 1937 Application for Compensation filed by Other Prof. Stegall, Benton, Melancon & Associates, LLC, 1940 Application for Compensation filed by Creditor Committee Official Committee of Unsecured Creditors, 1942 Application for Compensation filed by Spec. Counsel Blank Rome LLP, 1943 Application for Compensation filed by Financial Advisor Berkeley Research Group, LLC, 1945 Application for Compensation filed by Financial Advisor Keegan Linscott & Associates, PC, 1946 Application for Compensation filed by Financial Advisor Rock Creek Advisors, LLC, 1948 Application for Compensation filed by Financial Advisor Carr, Riggs & Ingram, LLC, 1950 Application for Compensation). Considering the record and pleadings, proper service having been made, and no objections having been filed, the Court will APPROVE the Applications. Counsel are to submit the orders within three (3) days. (Arnold, Ellen) (Entered: 12/09/2022) Email |
| 12/8/2022 | 1966 | Certificate of Service of the Ninth Statement Regarding Compensation of Ordinary Course Professionals (Docket No. 1961) (RE: related document(s)1961 Notice filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 12/08/2022) Email |
| 12/6/2022 | 1965 | Motion for Leave to Allow Late Filed Claim Filed by William Harrell Arata I on behalf of T. G. (Attachments: # 1 Affidavit Declaration in Support) (Arata, William) (Entered: 12/06/2022) Email |
| 12/6/2022 | 1964 | Transmittal of Record on Appeal to District Court (RE: (related document(s)1873 Notice of Appeal filed by Attorney Richard C Trahant, Interested Party Richard C Trahant, 1876 Notice of Docketing Record on Appeal, 1913 Appellant Designation filed by Attorney Richard C Trahant, Interested Party Richard C Trahant, 1921 Appellee Designation filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 1955 Appellant Designation filed by Interested Party Minor Children) (Rouchon, H) (Entered: 12/06/2022) Email |
| 12/5/2022 | 1963 | Memo to Record of hearing held 12/5/2022 (RE: (related document(s)1782 Motion to Reconsider filed by Interested Party William O'Donnell, 1893 Objection filed by Creditor Committee Official Committee of Unsecured Creditors). APPEARANCES: Stephen Haedicke on behalf of Father William ODonnell; Bradley Knapp on behalf of the Official Committee of Unsecured Creditors; Mary Langston Assistant U.S. Trustee; and Elizabeth Futrell on behalf of the Debtor. For the reasons stated on the record, the Motion to Reconsider Order Terminating Payment of Pension is DENIED. The Court shall enter the order. (Arnold, Ellen) (Entered: 12/05/2022) Email |
| 12/2/2022 | 1962 | Order Granting Motions To Seal Documents (RE: related document(s)1894 Motion to Seal Document filed by Creditor Committee Official Committee of Unsecured Creditors, 1910 Motion to Seal Document filed by Interested Party William O'Donnell) Signed on December 2, 2022. (Nunnery, J.) (Entered: 12/02/2022) Email |
| 11/30/2022 | 1961 | Notice Ninth Statement Regarding Compensation of Ordinary Course Professionals Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: related document(s)269 Generic Order). (Attachments: # 1 Exhibit A) (Ashley, Laura) (Entered: 11/30/2022) Email |
| 11/30/2022 | 1960 | Witness List Filed by William O'Donnell (Haedicke, Stephen) (Entered: 11/30/2022) Email |
| 11/30/2022 | 1959 | Chapter 11 Monthly Operating Report for the Month Ending: 10/31/2022 Filed by The Roman Catholic Church for the Archdiocese of New Orleans (Attachments: # 1 1 - Statement of Cash Receipts and Disbursements # 2 2 - Balance Sheet # 3 3 - Statement of Operations # 4 4 - Accounts Receivable Aging # 5 5 - Accounts Payable Aging # 6 6 - Schedule of Payments to Professionals # 7 7 - Schedule of Payments to Insiders # 8 8 - All Bank Statements and Reconciliations - PART 1 # 9 8 - All Bank Statements and Reconciliations - PART 2 # 10 8 - All Bank Statements and Reconciliations - PART 3 # 11 8 - All Bank Statements and Reconciliations - PART 4 # 12 8 - All Bank Statements and Reconciliations - PART 5 # 13 8 - All Bank Statements and Reconciliations - PART 6 # 14 8 - All Bank Statements and Reconciliations - PART 7 # 15 8 - All Bank Statements and Reconciliations - PART 8 # 16 8 - All Bank Statements and Reconciliations - PART 9 # 17 8 - All Bank Statements and Reconciliations - PART 10 # 18 8 - All Bank Statements and Reconciliations - PART 11 # 19 8 - All Bank Statements and Reconciliations - PART 12 # 20 8 - All Bank Statements and Reconciliations - PART 13 # 21 8 - All Bank Statements and Reconciliations - PART 14 # 22 8 - All Bank Statements and Reconciliations - PART 15) (Oppenheim, Samantha) (Entered: 11/30/2022) Email |
| 11/29/2022 | 1958 | Notice of Filing of Official Transcript- Cover Sheet Only from Sealed Hearing. Notice is given that an official transcript of the sealed hearing held on November 4, 2022 has been filed. **Sealed Transcript Received by the Court and stored in Sealed cabinet on 11/29/2022** (Nunnery, J.) (Entered: 11/29/2022) Email |
| 11/29/2022 | 1957 | Certificate of Service (RE: related document(s)1942 Application for Compensation filed by Spec. Counsel Blank Rome LLP, 1945 Application for Compensation filed by Financial Advisor Keegan Linscott & Associates, PC, 1948 Application for Compensation filed by Financial Advisor Carr, Riggs & Ingram, LLC, 1951 Application for Compensation, 1952 Notice of Hearing with Certificate of Service filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 11/29/2022) Email |
| 11/28/2022 | 1956 | Certificate of Service Filed by Official Committee of Unsecured Commercial Creditors (RE: (related document(s)1949 Generic Order) (Altazan, A. Brooke) (Entered: 11/28/2022) Email |
| 11/26/2022 | 1955 | Appellant Designation of Contents For Inclusion in Record On Appeal and Statement of Issue Presented Filed by Minor Children (RE: (related document(s)1929 Notice of Appeal filed by Interested Party Minor Children) Appellee designation due by 12/12/2022. Transmission of Designation Due by 12/27/2022. (Edmunds, Christopher) (Entered: 11/26/2022) Email |
| 11/23/2022 | 1954 | Notice of Hearing by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611 Filed by Stout Risius Ross, LLC (fka The Claro Group, LLC) (RE: related document(s)1950 Application for Compensation). Hearing scheduled for 12/15/2022 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Cantor, Linda) (Entered: 11/23/2022) Email |
| 11/23/2022 | 1953 | Notice /Declaration of Katheryn McNally Regarding Acquisition of The Claro Group, LLC by Stout Risius Ross, LLC Filed by Stout Risius Ross, LLC (fka The Claro Group, LLC) (RE: related document(s)1950 Application for Compensation). (Cantor, Linda) (Entered: 11/23/2022) Email |
| 11/23/2022 | 1952 | Notice of Hearing with Certificate of Service Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: related document(s)1942 Application for Compensation filed by Spec. Counsel Blank Rome LLP, 1945 Application for Compensation filed by Financial Advisor Keegan Linscott & Associates, PC, 1948 Application for Compensation filed by Financial Advisor Carr, Riggs & Ingram, LLC, 1951 Application for Compensation). Hearing scheduled for 12/15/2022 at 01:30 PM by 500 Poydras Street, Suite B-709 SECTION A. (Ashley, Laura) (Entered: 11/23/2022) Email |
| 11/23/2022 | 1951 | Application for Compensation Seventh Interim Application of Jones Walker LLP for Allowance of Compensation and Reimbursement of Expenses, as Counsel to the Debtor and the Debtor in Possession, for the Period from June 1, 2022 through October 31, 2022 for Jones Walker LLP, Debtor's Attorney, Fee: $1,275,789.00, Expenses: $35,822.71. Filed by Laura F. Ashley (Attachments: # 1 Exhibit A - Timekeeper, Project Category, and Expense Summaries # 2 Exhibit B - Customary and Comparable Compensation Disclosures # 3 Exhibit C - Budget and Staffing Plan # 4 Exhibit D - Jones Walker's Eighteenth Monthly Fee Statement # 5 Exhibit E - Jones Walker's Nineteenth Monthly Fee Statement # 6 Exhibit F - Jones Walker's Twentieth Monthly Fee Statement # 7 Exhibit G - Jones Walker's Twenty-First Monthly Fee Statement # 8 Exhibit H - Jones Walker's Twenty-Second Monthly Fee Statement # 9 Exhibit I - Proposed Order) (Ashley, Laura) (Entered: 11/23/2022) Email |
| 11/23/2022 | 1950 | Application for Compensation /Second Interim Application for Allowance of Compensation of Stout Risius Ross, LLC (fka The Claro Group, LLC) as Expert Consultant On Sexual Abuse and Expert Witness to the Official Committee of Unsecured Creditors for the Period from July 1, 2022 Through October 31, 2022 for Stout Risius Ross, LLC (fka The Claro Group, LLC), Other Professional, Fee: $146,978.00, Expenses: $0. Filed by Stout Risius Ross, LLC (fka The Claro Group, LLC) (Cantor, Linda) (Entered: 11/23/2022) Email |
| 11/23/2022 | 1949 | Order Granting Motion for Clarification of the Courts Prior Order 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)1839 Generic Motion filed by Creditor Committee Official Committee of Unsecured Commercial Creditors) Signed on November 23, 2022. (Rouchon, H) (Entered: 11/23/2022) Email |
| 11/23/2022 | 1948 | Application for Compensation Seventh Interim Application of Carr, Riggs, and Ingram, LLC, for Allowance of Compensation and Reimbursement of Expenses Incurred as Financial Advisor to the Debtor for the Period June 1, 2022 through October 31, 2022 for Carr, Riggs & Ingram, LLC, Accountant, Fee: $119,560.00, Expenses: $282.33. Filed by Laura F. Ashley (Attachments: # 1 Exhibit A - Summary of Total Hours and Fees by Professional # 2 Exhibit B - Summary of Compensation by Task Category # 3 Exhibit C - Expense Summary # 4 Exhibit D - Blended Hourly Rates # 5 Exhibit E - CRI's Eighteenth Monthly Fee Statement # 6 Exhibit F - CRI's Nineteenth Monthly Fee Statement # 7 Exhibit G - CRI's Twentieth Monthly Fee Statement # 8 Exhibit H - CRI's Twenty-First Monthly Fee Statement # 9 Exhibit I - CRI's Twenty-Second Monthly Fee Statement # 10 Exhibit J - Proposed Order) (Ashley, Laura) (Entered: 11/23/2022) Email |
| 11/23/2022 | 1947 | Notice of Hearing by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611 Filed by Rock Creek Advisors, LLC (RE: related document(s)1946 Application for Compensation filed by Financial Advisor Rock Creek Advisors, LLC). Hearing scheduled for 12/15/2022 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Cantor, Linda) (Entered: 11/23/2022) Email |
| 11/23/2022 | 1946 | Application for Compensation /Third Interim Application for Allowance and Payment of Compensation and Reimbursement of Expenses of Rock Creek Advisors, LLC as Pension Financial Advisor for the Official Committee of Unsecured Creditors for the Period from July 1, 2022 Through October 31, 2022 for Rock Creek Advisors, LLC, Other Professional, Fee: $7,585.00, Expenses: $0. Filed by Rock Creek Advisors, LLC (Cantor, Linda) (Entered: 11/23/2022) Email |
| 11/23/2022 | 1945 | Application for Compensation Second Interim Application of Keegan Linscott & Associates, PC for Allowance of Compensation and Reimbursement of Expenses Incurred as Financial Advisor to the Debtor, for the Period June 1, 2022 through October 31, 2022 for Keegan Linscott & Associates, PC, Accountant, Fee: $79,960.00, Expenses: $3,850.80. Filed by Laura F. Ashley (Attachments: # 1 Exhibit A - Summary of Total Hours and Fees by Professional # 2 Exhibit B - Summary of Compensation by Task Category # 3 Exhibit C - Expense Summary # 4 Exhibit D - Blended Hourly Rates # 5 Exhibit E - KLA's Fourth Monthly Fee Statement # 6 Exhibit F - KLA's Fifth Monthly Fee Statement # 7 Exhibit G - KLA's Sixth Monthly Fee Statement # 8 Exhibit H - KLA's Seventh Monthly Fee Statement # 9 Exhibit I - KLA's Eighth Monthly Fee Statement # 10 Exhibit J - Proposed Order) (Ashley, Laura) (Entered: 11/23/2022) Email |
| 11/23/2022 | 1944 | Notice of Hearing by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611 Filed by Berkeley Research Group, LLC (RE: related document(s)1943 Application for Compensation filed by Financial Advisor Berkeley Research Group, LLC). Hearing scheduled for 12/15/2022 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Cantor, Linda) (Entered: 11/23/2022) Email |
| 11/23/2022 | 1943 | Application for Compensation /Fifth Interim Application for Allowance and Payment of Compensation and Reimbursement of Expenses of Berkeley Research Group, LLC as Financial Advisor for the Official Committee of Unsecured Creditors for the Period from July 1, 2022 Through October 31, 2022 for Berkeley Research Group, LLC, Other Professional, Fee: $359,538.00, Expenses: $500.00. Filed by Berkeley Research Group, LLC (Cantor, Linda) (Entered: 11/23/2022) Email |
| 11/23/2022 | 1942 | Application for Compensation Seventh Interim Application of Blank Rome LLP for Allowance of Compensation and Reimbursement of Expenses, as Special Insurance Counsel to the Debtor, for the Period June 1, 2022 through October 31, 2022 for Blank Rome LLP, Special Counsel, Fee: $37,382.90, Expenses: $0.00. Filed by Laura F. Ashley (Attachments: # 1 Exhibit A - Summary of Total Hours and Fees by Professional # 2 Exhibit B - Summary of Compensation by Task Category # 3 Exhibit C - Expense Summary # 4 Exhibit D - Blended Hourly Rates # 5 Exhibit E - Budget and Staffing Plan # 6 Exhibit F - Blank Rome's Eighteenth Monthly Fee Statement # 7 Exhibit G - Blank Rome's Nineteenth Monthly Fee Statement # 8 Exhibit H - Blank Rome's Twentieth Monthly Fee Statement # 9 Exhibit I - Blank Rome's Twenty-First Monthly Fee Statement # 10 Exhibit J - Proposed Order) (Ashley, Laura) (Entered: 11/23/2022) Email |
| 11/23/2022 | 1941 | Notice of Hearing by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611 Filed by Official Committee of Unsecured Creditors (RE: related document(s)1940 Application for Compensation filed by Creditor Committee Official Committee of Unsecured Creditors). Hearing scheduled for 12/15/2022 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Cantor, Linda) (Entered: 11/23/2022) Email |
| 11/23/2022 | 1940 | Application for Compensation /Seventh Interim Application for Allowance and Payment of Compensation and Reimbursement of Expenses of Pachulski Stang Ziehl & Jones LLP as Co-Counsel for the Official Committee of Unsecured Creditors for the Period from July 1, 2022 Through October 31, 2022 for Official Committee of Unsecured Creditors, Creditor Comm. Aty, Fee: $538,445.00, Expenses: $27,677.36. Filed by Official Committee of Unsecured Creditors (Cantor, Linda) (Entered: 11/23/2022) Email |
| 11/22/2022 | 1939 | Certificate of Service Filed by Official Committee of Unsecured Creditors (RE: (related document(s)1935 Application for Compensation filed by Interested Party Locke Lord LLP, 1936 Application for Compensation filed by Other Prof. Zobrio, Inc., 1937 Application for Compensation filed by Other Prof. Stegall, Benton, Melancon & Associates, LLC, 1938 Notice of Hearing with Certificate of Service filed by Creditor Committee Official Committee of Unsecured Creditors) (Attachments: # 1 Exhibit 1) (Bryant, Steven) (Entered: 11/22/2022) Email |
| 11/22/2022 | 1938 | Notice of Hearing with Certificate of Service Filed by Official Committee of Unsecured Creditors (RE: related document(s)1935 Application for Compensation filed by Interested Party Locke Lord LLP, 1936 Application for Compensation filed by Other Prof. Zobrio, Inc., 1937 Application for Compensation filed by Other Prof. Stegall, Benton, Melancon & Associates, LLC). Hearing scheduled for 12/15/2022 at 01:30 PM by 500 Poydras Street, Suite B-709 SECTION A. (Bryant, Steven) (Entered: 11/22/2022) Email |
| 11/22/2022 | 1937 | Third Application for Compensation for Stegall, Benton, Melancon & Associates, LLC, Appraiser, Fee: $4,185.00, Expenses: $0. Filed by Stegall, Benton, Melancon & Associates, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order) (Bryant, Steven) (Entered: 11/22/2022) Email |
| 11/22/2022 | 1936 | Fifth Application for Compensation Reimbursement of Expenses for Zobrio, Inc., Consultant, Fee: $4,893.00, Expenses: $1,400.00. Filed by Zobrio, Inc. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Proposed Order) (Bryant, Steven) (Entered: 11/22/2022) Email |
| 11/22/2022 | 1935 | Interim Application for Compensation and Reimbursement of Expenses for the Period from July 1, 2022 through October 31, 2022 for Locke Lord LLP, Attorney, Fee: $381,190.00, Expenses: $5,273.91. Filed by Locke Lord LLP (Attachments: # 1 Exhibit 1 # 2 Proposed Order) (Bryant, Steven) (Entered: 11/22/2022) Email |
| 11/17/2022 | 1934 | Certificate of Service of a.Order (Docket No. 1924); b.Order (Docket No. 1925); and c.Amended Order (Docket No. 1926) (RE: related document(s)1924 Generic Order, 1925 Order on Motion for Sale of Property Free and Clear of Liens under 11 USC 363(f), 1926 Amended Order) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 11/17/2022) Email |
| 11/17/2022 | 1933 | Certificate of Service of the Notice of No Matters Scheduled for Hearing on November 17, 2022, at 1:30 P.M. CST (Docket No. 1928) (RE: related document(s)1928 Notice filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 11/17/2022) Email |
| 11/17/2022 | 1932 | Certificate of Service of a.Certificate of No Objection on Debtors Second Motion to Amend Sale Order and Purchase Agreement (Docket No. 1919); b.Certificate of No Objection on Debtors Motion for Authority to Sell 1032 and 1042 South Rampart Street, Free and Clear of All Liens, Interests, and Encumbrances Pursuant to §§ 363(b) and 363(f) of the Bankruptcy Code (Docket No. 1920); c.Designation of Additional Items for Inclusion in Record on Appeal (Docket No. 1921); and d.Notice of Agenda of Matters Scheduled for Telephonic Hearing on November 17, 2022, at 1:30 P.M. CST (Docket No. 1923) (RE: related document(s)1919 Document filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 1920 Document filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 1921 Appellee Designation filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 1923 Notice of Agenda (Complex Case) filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 11/17/2022) Email |
| 11/17/2022 | 1931 | Notice of Docketing Record on Appeal. Civil Action Number: 22-cv-4553 Section: T Magistrate: 3 (RE: (related document(s)1929 Notice of Appeal filed by Interested Party Minor Children) (Rouchon, H) (Entered: 11/17/2022) Email |
| 11/17/2022 | 1930 | Notice Regarding Appeal (RE: (related document(s)1929 Notice of Appeal filed by Interested Party Minor Children) (Rouchon, H) (Entered: 11/17/2022) Email |
| 11/15/2022 | 1929 | Notice of Appeal to District Court . Fee Amount $298. Filed by Minor Children (RE: (related document(s)1906 Order on Motion For Relief From Stay) Appellant Designation due by 11/29/2022. (Edmunds, Christopher) (Entered: 11/15/2022) Email |
| 11/15/2022 | 1928 | Notice of No Matters Scheduled for Hearing on November 17, 2022 Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: related document(s)1923 Notice of Agenda (Complex Case) filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans). (Oppenheim, Samantha) (Entered: 11/15/2022) Email |
| 11/15/2022 | 1927 | Order to Continue Hearing on Motion to Compel Signed on November 15, 2022 (RE: related document(s)804 Motion to Compel filed by Creditor Committee Official Committee of Unsecured Creditors, 814 Objection filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 821 Reply filed by Creditor Committee Official Committee of Unsecured Creditors, 1923 Notice of Agenda (Complex Case) filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Hearing scheduled for 12/15/2022 at 01:30 PM by 500 Poydras Street, Suite B-709 SECTION A. (Rouchon, H) (Entered: 11/15/2022) Email |
| 11/15/2022 | 1926 | Amended Order on Debtors Motion for Authority To Sell 1023 and 1042 South Rampart Street, Free and Clear of All Liens, Interests, and Encumbrances Pursuant to §§ 363(b) and 363(f) of the Bankruptcy Code 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 November 15, 2022 (RE: related document(s)1925 Order on Motion for Sale of Property Free and Clear of Liens under 11 USC 363(f)) (Rouchon, H) (Entered: 11/15/2022) Email |
| 11/14/2022 | 1925 | Order Granting Debtors Motion for Authority To Sell 1023 and 1042 South Rampart Street, Free and Clear of All Liens, Interests, and Encumbrances Pursuant to §§ 363(b) and 363(f) of the Bankruptcy Code 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)1891 Motion For Sale of Property Free and Clear of Liens under 11 USC 363(f) filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Signed on November 14, 2022. (Rouchon, H) (Entered: 11/14/2022) Email |
| 11/14/2022 | 1924 | Order Granting Debtors Second Motion To Amend Sale Order and Purchase Agreement 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)1890 Generic Motion filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Signed on November 14, 2022. (Rouchon, H) (Entered: 11/14/2022) Email |
| 11/14/2022 | 1923 | Notice of Agenda in re Chapter 11 Complex Case The Roman Catholic Church for the Archdiocese of New Orleans. Hearing scheduled for 11/17/2022 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Oppenheim, Samantha) (Entered: 11/14/2022) Email |
| 11/14/2022 | 1922 | Memo to Record of hearing scheduled for 11/17/2022 (RE: (related document(s)1839 Motion for Clarification of the Court's Prior Order filed by Creditor Committee Official Committee of Unsecured Commercial Creditors, 1890 Second Motion to Amend Sale Order and Purchase Agreement filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 1891 Motion For Sale of Property Free and Clear of Liens under 11 USC 363(f) filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans). After review of the record and pleadings, proper service having been made, and no objections having been filed, the Court will GRANT the Motion for Clarification of the Court's Prior Order (Doc. 1839) WITHOUT HEARING. Counsel for the Official Committee of Unsecured Commercial Creditors is to submit an order within two (2) days. The Court will GRANT the Second Motion to Amend Sale Order and Purchase Agreement (Doc. 1890), and the Motion for Sale of Property Free and Clear of Liens under 11 USC 363(f) (Doc. 1891) WITHOUT HEARING. Counsel for Debtor has submitted the Orders which are being reviewed by the Court. (Arnold, Ellen) (Entered: 11/14/2022) Email |
| 11/13/2022 | 1921 | Appellee Designation of Contents for Inclusion in Record of Appeal Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: (related document(s)1873 Notice of Appeal filed by Attorney Richard C Trahant, Interested Party Richard C Trahant, 1876 Notice of Docketing Record on Appeal, 1913 Appellant Designation filed by Attorney Richard C Trahant, Interested Party Richard C Trahant) (Mintz, Mark) (Entered: 11/13/2022) Email |
| 11/13/2022 | 1920 | Document Certificate of No Objection on Debtor's Motion for Authority to Sell 1032 and 1042 South Rampart Street, Free and Clear of All Liens, Interests, and Encumbrances Pursuant to §§ 363(b) and 363(f) of the Bankruptcy Code Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: (related document(s)1891 Motion For Sale of Property Free and Clear of Liens under 11 USC 363(f) filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) (Attachments: # 1 Exhibit A - Proposed Form of Order) (Mintz, Mark) (Entered: 11/13/2022) Email |
| 11/13/2022 | 1919 | Document Certificate of No Objection on Debtor's Second Motion to Amend Sale Order and Purchase Agreement Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: (related document(s)1890 Generic Motion filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) (Attachments: # 1 Exhibit A - Revised Form of Order # 2 Exhibit B - Redline) (Mintz, Mark) (Entered: 11/13/2022) Email |
| 11/7/2022 | 1918 | Certificate of Service of Multiple Documents Filed by Richard C Trahant (RE: (related document(s)1911 Order on Generic Application, Order on Motion To Stay Pending Appeal) (Attachments: # 1 Exhibit 1 Mailing Matrix) (Morris, Jack) (Entered: 11/07/2022) Email |
| 11/4/2022 | 1917 | Certificate of Service of the Order (Docket No. 1905) (RE: related document(s)1905 Generic Order) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 11/04/2022) Email |
| 11/4/2022 | 1916 | Order to Continue Hearing on Motion for Reconsideration of Courts Order Terminating Payment of Pension Benefits to Father William ODonnell and Objection 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 November 4, 2022 (RE: related document(s)1782 Motion to Reconsider filed by Interested Party William O'Donnell, 1893 Objection filed by Creditor Committee Official Committee of Unsecured Creditors) Hearing scheduled for 12/5/2022 at 11:00 AM by 500 Poydras Street, Suite B-709 SECTION A. (Rouchon, H) (Entered: 11/04/2022) Email |
| 11/4/2022 | 1915 | Certificate of Service Filed by Minor Children (RE: (related document(s)1906 Order on Motion For Relief From Stay) (Edmunds, Christopher) (Entered: 11/04/2022) Email |
| 11/3/2022 | 1914 | Certificate of Service (RE: related document(s)1903 Order on Application for Compensation, 1904 Order on Application for Compensation) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 11/03/2022) Email |
| 11/3/2022 | 1913 | Appellant Designation of Contents For Inclusion in Record On Appeal and Statement of Issues Filed by Richard C Trahant (RE: (related document(s)1009 Notice of Appeal filed by Creditor Ed Roe, Creditor James Doe, 1019 Notice of Docketing Record on Appeal, 1580 Notice of Appeal filed by Creditor Abuse Claimants and Ex-Committee members of the Unsecured Creditors Committee, 1582 Notice of Appeal filed by Attorney Paul M Sterbcow, 1605 Notice of Docketing Record on Appeal, 1606 Notice of Docketing Record on Appeal, 1607 Appellant Designation filed by Creditor Abuse Claimants and Ex-Committee members of the Unsecured Creditors Committee, 1614 Appellant Designation filed by Attorney Richard C Trahant, Interested Party Richard C Trahant, 1630 Notice of Appeal filed by Creditor Committee Official Committee of Unsecured Creditors, 1640 Notice of Docketing Record on Appeal, 1654 Transmittal of Complete Record on Appeal (USDC), 1656 Appellant Designation filed by Creditor Abuse Claimants and Ex-Committee members of the Unsecured Creditors Committee, 1661 Appellee Designation filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 1662 Appellee Designation filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 1701 Appellant Designation filed by Attorney Richard C Trahant, Interested Party Richard C Trahant, 1764 Transmittal of Complete Record on Appeal (USDC), 1765 Transmittal of Complete Record on Appeal (USDC), 1873 Notice of Appeal filed by Attorney Richard C Trahant, Interested Party Richard C Trahant, 1876 Notice of Docketing Record on Appeal) Appellee designation due by 11/17/2022. Transmission of Designation Due by 12/5/2022. (Trahant, Richard) (Entered: 11/03/2022) Email |
| 11/2/2022 | 1912 | Certificate of Service of the Order (Docket No. 1900) (RE: related document(s)1900 Order on Motion to Appear pro hac vice) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 11/02/2022) Email |
| 11/2/2022 | 1911 | Order Granting Richard Trahants Unopposed Expedited Motion for Approval of Appeal Bond and Request for Stay Pending Appeal. Compliance Hearing November 21, 2022 canceled. 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)1880 Generic Application filed by Attorney Richard C Trahant, Interested Party Richard C Trahant, Motion To Stay Pending Appeal) Signed on November 2, 2022. (Rouchon, H) (Entered: 11/02/2022) Email |
| 11/2/2022 | 1910 | Motion to Seal Document ECF Doc. 1909 Filed by Stephen Haedicke on behalf of William O'Donnell (Haedicke, Stephen) (Entered: 11/02/2022) Email |
| 11/2/2022 | 1909 | Sealed Brief Memorandum Filed by William O'Donnell (RE: (related document(s)1853 Order on Motion to Continue/Reschedule Hearing) (Haedicke, Stephen) **Received by the Court and stored in Sealed cabinet on 11/03/2022** Modified on 11/3/2022 (Rouchon, H). (Entered: 11/02/2022) Email |
| 11/2/2022 | 1908 | Certificate of Service Filed by Official Committee of Unsecured Commercial Creditors (RE: (related document(s)1904 Order on Application for Compensation) (Stewart, Paul) (Entered: 11/02/2022) Email |
| 11/2/2022 | 1907 | Certificate of Service Filed by Official Committee of Unsecured Commercial Creditors (RE: (related document(s)1903 Order on Application for Compensation) (Stewart, Paul) (Entered: 11/02/2022) Email |
| 11/2/2022 | 1906 | Order Denying Motion For Comfort Order That Automatic Stay Is Inapplicable, or, Alternatively, For Relief From Automatic Stay 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)1779 Motion for Relief From Stay filed by Interested Party Minor Children) Signed on November 2, 2022. (Rouchon, H) (Entered: 11/02/2022) Email |
| 11/2/2022 | 1905 | Order Granting Motion to Amend Sale Order and Purchase Agreement 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)1726 Sale Order and Purchase Agreement, 1833 Generic Motion filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Signed on November 2, 2022. (Rouchon, H) (Entered: 11/02/2022) Email |
| 11/2/2022 | 1904 | Order Granting Fourth Interim Fee Application of Stewart Robbins Brown & Altazan LLC for Allowance of Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Official Committee of Unsecured Commercial Creditors for the Period of April 1, 2022 through July 31, 2022, fees awarded: $296710.00, expenses awarded: $4928.63 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)1812 Application for Compensation filed by Attorney Stewart Robbins Brown & Altazan, LLC) Signed on November 1, 2022. (Rouchon, H) (Entered: 11/02/2022) Email |
| 11/1/2022 | 1903 | Order Granting Fourth Application For Compensation for Dundon Advisors, LLC - fees awarded: $63691.00, expenses awarded: $0.00 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)1813 Application for Compensation filed by Creditor Committee Official Committee of Unsecured Commercial Creditors) Signed on November 1, 2022. (Nunnery, J.) (Entered: 11/01/2022) Email |
| 11/1/2022 | 1902 | Order Granting Motion to Redact Document (RE: related document(s)1889 Motion to Redact filed by Creditor Certain Abuse Victims) Signed on November 1, 2022. (Nunnery, J.) (Entered: 11/01/2022) Email |
| 11/1/2022 | 1901 | Memo to Record of hearing scheduled for 11/2/2022 (RE: (related document(s)1880 Motion for Approval of Appeal Bond filed by Attorney Richard C Trahant, Interested Party Richard C Trahant, Motion To Stay Pending Appeal). After review of the record and pleadings, proper service having been made, and no objection having been filed, the Court will GRANT the Motion WITHOUT HEARING. Counsel for Movant is to submit an order within two (2) days. (Arnold, Ellen) (Entered: 11/01/2022) Email |
| 10/31/2022 | 1900 | Order Granting Motion for Attorney Swati Parashar 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)1896 Motion to Appear pro hac vice filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Signed on October 31, 2022. (Rouchon, H) (Entered: 10/31/2022) Email |
| 10/31/2022 | 1899 | Certificate of Service (RE: related document(s)1896 Motion to Appear pro hac vice filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 10/31/2022) Email |
| 10/30/2022 | 1898 | Certificate of Service (RE: related document(s)1890 Generic Motion filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 1891 Motion For Sale of Property Free and Clear of Liens under 11 USC 363(f) filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 1892 Notice of Hearing filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 10/30/2022) Email |
| 10/28/2022 | 1897 | Witness List Filed by William O'Donnell (Haedicke, Stephen) (Entered: 10/28/2022) Email |
| 10/28/2022 | 1896 | Ex Parte Motion to Appear pro hac vice for Swati Parashar 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 - Certificate of Good Standing # 2 Proposed Order) (Oppenheim, Samantha) (Entered: 10/28/2022) Email |
| 10/28/2022 | 1895 | Witness List Filed by Official Committee of Unsecured Creditors (RE: (related document(s)1853 Order on Motion to Continue/Reschedule Hearing) (Knapp, Bradley) (Entered: 10/28/2022) Email |
| 10/28/2022 | 1894 | Motion to Seal Document /Objection to the Motion for Reconsideration Filed by Bradley C. Knapp of Locke Lord LLP on behalf of Official Committee of Unsecured Creditors (Attachments: # 1 Proposed Order) (Knapp, Bradley) (Entered: 10/28/2022) Email |
| 10/28/2022 | 1893 | Objection with Certificate of Service Filed by Official Committee of Unsecured Creditors (RE: (related document(s)1782 Motion to Reconsider filed by Interested Party William O'Donnell) Hearing scheduled for 11/4/2022 at 09:00 AM by 500 Poydras Street, Suite B-709 SECTION A. (Attachments: # 1 Exhibit A & B) (Knapp, Bradley) (Entered: 10/28/2022) Email |
| 10/27/2022 | 1892 | Notice of Hearing by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611 Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: related document(s)1890 Generic Motion filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 1891 Motion For Sale of Property Free and Clear of Liens under 11 USC 363(f) filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans). Hearing scheduled for 11/17/2022 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Mintz, Mark) (Entered: 10/27/2022) Email |
| 10/27/2022 | 1891 | Motion For Sale of Property Free and Clear of Liens under 11 USC 363(f) Debtor's Motion for Authority to Sell 1032 and 1042 South Rampart Street, Free and Clear of All Liens, Interests, and Encumbrances Pursuant to §§ 363(b) and 363(f) of the Bankruptcy Code Fee Amount $188. Filed by Mark Mintz of Jones Walker, et al on behalf of The Roman Catholic Church for the Archdiocese of New Orleans (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Purchase Agreement # 3 Exhibit C - Declaration) (Mintz, Mark) (Entered: 10/27/2022) Email |
| 10/27/2022 | 1890 | Second Motion to Amend Sale Order and Purchase Agreement (RE: related document(s)1726 Order on Motion for Sale of Property Free and Clear of Liens under 11 USC 363(f), 1838 Memo to Record) Filed by Mark Mintz of Jones Walker, et al on behalf of The Roman Catholic Church for the Archdiocese of New Orleans (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Declaration) (Mintz, Mark) (Entered: 10/27/2022) Email |
| 10/27/2022 | 1889 | Ex Parte Motion to Redact Fee Amount $26 Filed by Michael Watson of Matthews & Associates on behalf of Certain Abuse Victims (Watson, Michael) (Entered: 10/27/2022) Email |
| 10/26/2022 | 1888 | Certificate of Service of Order Granting Motion to Expedite Hearing Filed by Richard C Trahant (RE: (related document(s)1887 Order on Motion to Expedite Hearing) (Attachments: # 1 Exhibit 1 Mailing Matrix) (Morris, Jack) (Entered: 10/26/2022) Email |
| 10/26/2022 | 1887 | Order Granting Motion to Expedite Hearing on Richard C. Trahants Unopposed Expedited Motion for Approval of Appeal Bond and Request for Stay Pending Appeal IT IS FURTHER ORDERED that movant shall immediately 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. (RE: related document(s)1880 Generic Application filed by Attorney Richard C Trahant, Interested Party Richard C Trahant, Motion To Stay Pending Appeal, 1881 Motion to Expedite Hearing filed by Attorney Richard C Trahant, Interested Party Richard C Trahant) Signed on October 26, 2022. Hearing scheduled for 11/2/2022 at 01:00 PM by 500 Poydras Street, Suite B-709 SECTION A. (Rouchon, H) (Entered: 10/26/2022) Email |
| 10/26/2022 | 1886 | Certificate of Service of Multiple Documents Filed by Richard C Trahant (RE: (related document(s)1880 Generic Application filed by Attorney Richard C Trahant, Interested Party Richard C Trahant, Motion To Stay Pending Appeal, 1881 Motion to Expedite Hearing filed by Attorney Richard C Trahant, Interested Party Richard C Trahant) (Attachments: # 1 Exhibit 1 Mailing Matrix) (Morris, Jack) (Entered: 10/26/2022) Email |
| 10/26/2022 | 1885 | Certificate of Service Amended Filed by Richard C Trahant (RE: (related document(s)1881 Motion to Expedite Hearing filed by Attorney Richard C Trahant, Interested Party Richard C Trahant) (Morris, Jack) (Entered: 10/26/2022) Email |
| 10/26/2022 | 1884 | Certificate of Service (RE: related document(s)1878 Stipulation and Order) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 10/26/2022) Email |
| 10/26/2022 | 1883 | Notice of Filing of Official Transcript. Notice is given that an official transcript of the hearing held on October 25, 2022 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 11/2/2022. Redaction Request Due By 11/16/2022. Redacted Transcript Submission Due By 11/28/2022. Transcript access will be restricted through 1/24/2023. (Nunnery, J.) (Entered: 10/26/2022) Email |
| 10/25/2022 | 1882 | Memo to Record of hearing held 10/25/2022 (RE: (related document(s)1779 Motion for Relief From Stay filed by Interested Party Minor Children, 1845 Objection filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 1846 Objection filed by Creditor Committee Official Committee of Unsecured Commercial Creditors, 1848 Reply filed by Interested Party Minor Children, 1857 Objection filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans). APPEARANCES: Laura Ashley and Caroline McCaffrey, Counsel for the Debtor; Bradley Knapp, Counsel for Official Committee of Unsecured Creditors; Mary Langston, Assistant U.S. Trustee; and Michael L. DeShazo, Counsel for Defendant Catholic Charities Archdiocese of New Orleans. Considering the pleadings and the arguments of the parties, the Court DENIED Motion for Relief From Stay (Doc. 1779) filed by Movant Minor Children WITHOUT Prejudice. Counsel for the Debtor is to submit an order within two (2) days. (Arnold, Ellen) (Entered: 10/25/2022) Email |
| 10/25/2022 | 1881 | Unopposed Motion to Expedite Hearing on Motion for Approval of Appeal Bond and Request for Stay Pending Appeal (RE: related document(s)1880 Generic Application filed by Attorney Richard C Trahant, Interested Party Richard C Trahant, Motion To Stay Pending Appeal) Filed by Paul Maury Sterbcow of Lewis, Kullman, Sterbcow & Abramson, LLC, Jack E Morris of Jack E. Morris, Attorney at Law, LLC on behalf of Richard C Trahant (Attachments: # 1 Proposed Order) (Morris, Jack) (Entered: 10/25/2022) Email |
| 10/25/2022 | 1880 | Unopposed Application for Approval of Appeal Bond (Expedited), in addition to Unopposed Motion To Stay Pending Appeal (RE: related document(s)1873 Notice of Appeal filed by Attorney Richard C Trahant, Interested Party Richard C Trahant, 1876 Notice of Docketing Record on Appeal) Filed by Paul Maury Sterbcow of Lewis, Kullman, Sterbcow & Abramson, LLC, Jack E Morris of Jack E. Morris, Attorney at Law, LLC on behalf of Richard C Trahant (Attachments: # 1 Proposed Order # 2 Supersedeas Bond) (Morris, Jack) (Entered: 10/25/2022) Email |
| 10/24/2022 | 1879 | Notice Status Report Filed by Minor Children (RE: related document(s)1779 Motion for Relief From Stay filed by Interested Party Minor Children). (Attachments: # 1 Declaration of RaeNell Houston) (Edmunds, Christopher) (Entered: 10/24/2022) Email |
| 10/24/2022 | 1878 | Order Approving Terms of Stipulation 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 October 24, 2022 (RE: related document(s)1867 Motion for Leave filed by Interested Party C. W., 1872 Stipulation filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) (Rouchon, H) (Entered: 10/24/2022) Email |
| 10/24/2022 | 1877 | Notice of Filing of Official Transcript-Portion. Notice is given that an official transcript of the hearing held on October 17, 2022 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 10/31/2022. Redaction Request Due By 11/14/2022. Redacted Transcript Submission Due By 11/28/2022. Transcript access will be restricted through 1/23/2023. NOTE: Portion pertains to ADV 22-1015. (Nunnery, J.) (Entered: 10/24/2022) Email |
| 10/24/2022 | 1876 | Notice of Docketing Record on Appeal. Civil Action Number: 22-cv-4101 Section: T Magistrate: 3 (RE: (related document(s)1873 Notice of Appeal filed by Attorney Richard C Trahant, Interested Party Richard C Trahant) (Rouchon, H) (Entered: 10/24/2022) Email |
| 10/22/2022 | 1875 | Chapter 11 Monthly Operating Report for the Month Ending: 09/30/2022 Filed by The Roman Catholic Church for the Archdiocese of New Orleans (Attachments: # 1 1 - Statement of Cash Receipts and Disbursements # 2 2 - Balance Sheet # 3 3 - Statement of Operations # 4 4 - Accounts Receivable Aging # 5 5 - Accounts Payable Aging # 6 6 - Schedule of Payments to Professionals # 7 7 - Schedule of Payments to Insiders # 8 8 - All Bank Statements and Reconciliations - PART 1 # 9 8 - All Bank Statements and Reconciliations - PART 2 # 10 8 - All Bank Statements and Reconciliations - PART 3 # 11 8 - All Bank Statements and Reconciliations - PART 4 # 12 8 - All Bank Statements and Reconciliations - PART 5 # 13 8 - All Bank Statements and Reconciliations - PART 6 # 14 8 - All Bank Statements and Reconciliations - PART 7 # 15 8 - All Bank Statements and Reconciliations - PART 8 # 16 8 - All Bank Statements and Reconciliations - PART 9 # 17 8 - All Bank Statements and Reconciliations - PART 10 # 18 8 - All Bank Statements and Reconciliations - PART 11 # 19 8 - All Bank Statements and Reconciliations - PART 12 # 20 8 - All Bank Statements and Reconciliations - PART 13 # 21 8 - All Bank Statements and Reconciliations - PART 14 # 22 8 - All Bank Statements and Reconciliations - PART 15 # 23 8 - All Bank Statements and Reconciliations - PART 16 # 24 8 - All Bank Statements and Reconciliations - PART 17 # 25 8 - All Bank Statements and Reconciliations - PART 18) (Oppenheim, Samantha) (Entered: 10/22/2022) Email |
| 10/21/2022 | 1874 | Certificate of Service of the Joint Stipulation and Agreed Order Concerning C.W.s Motion for Leave to File Sexual Abuse Survivor Proof of Claim (Docket No. 1872) (RE: related document(s)1872 Stipulation filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 10/21/2022) Email |
| 10/21/2022 | 1873 | Notice of Appeal to District Court on Behalf of Richard Trahant. Fee Amount $298. Filed by Richard C Trahant (RE: (related document(s)1589 Order to Show Cause, 1844 Opinion) Appellant Designation due by 11/4/2022. (Morris, Jack) (Entered: 10/21/2022) Email |
| 10/20/2022 | 1872 | Stipulation By The Roman Catholic Church for the Archdiocese of New Orleans and C.W. Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: (related document(s)1867 Motion for Leave filed by Interested Party C. W.) (Attachments: # 1 Exhibit A - Proposed Order) (Mintz, Mark) (Entered: 10/20/2022) Email |
| 10/19/2022 | 1871 | Notice of Hearing by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611 Filed by Filed by C. W. (RE: (related document(s)1867 Motion for Leave filed by Interested Party C. W.) Hearing scheduled for 11/17/2022 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Robinson, Craig) (Entered: 10/19/2022) Email |
| 10/19/2022 | 1870 | Notice of Appearance of Counsel and Request For Service/Notice Filed by C. W. (Robinson, Craig) (Entered: 10/19/2022) Email |
| 10/19/2022 | 1869 | Certificate of Service of the Amended Notice of Hearing (Docket No. 1862) (RE: related document(s)1862 Notice of Hearing filed by Creditor Committee Official Committee of Unsecured Commercial Creditors) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 10/19/2022) Email |
| 10/19/2022 | 1868 | Notice of Filing of Official Transcript- Portion. Notice is given that an official transcript of the hearing held on October 17, 2022 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 10/26/2022. Redaction Request Due By 11/9/2022. Redacted Transcript Submission Due By 11/21/2022. Transcript access will be restricted through 1/17/2023. NOTE: Portion includes main case matters. Portion on ADV 22-1015 to be filed at later time. (Nunnery, J.) (Entered: 10/19/2022) Email |
| 10/19/2022 | 1867 | Motion for Leave To File Sexual Abuse Survivor Proof of Claim Filed by C. W. (Attachments: # 1 Exhibit Declaration in Support # 2 Exhibit Proposed Order) (Robinson, Craig) (Entered: 10/19/2022) Email |
| 10/18/2022 | 1866 | Order to Continue Hearing on Motion for Comfort Order that Automatic Stay Is Inapplicable, or, Alternatively, for Relief from Automatic Stay IT IS FURTHER ORDERED that movant shall immediately 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 October 18, 2022 (RE: related document(s)1779 Motion for Relief From Stay filed by Movant Minor Children, 1845 Objection filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 1846 Objection filed by Creditor Committee Official Committee of Unsecured Commercial Creditors, 1848 Reply filed by Movant Minor Children, 1857 Objection filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Hearing scheduled for 10/25/2022 at 11:00 AM by *500 Poydras Street, Suite B-709 SECTION A. (Rouchon, H) (Entered: 10/18/2022) Email |
| 10/18/2022 | 1865 | Ex Parte Motion to Appear pro hac vice Filed by Michael Watson of Matthews & Associates on behalf of Certain Abuse Victims (Attachments: # 1 Affidavit Affidavit in Support of Ex Parte Motion to Admit) (Watson, Michael) Note: Per Order P-1902, Security was modified 10/27/22 and redacted attachment(s) added on 11/1/2022 (Nunnery, J.). (Entered: 10/18/2022) Email |
| 10/18/2022 | 1864 | Memo to Record of hearing held 10/17/2022 (RE: (related document(s)804 Motion to Compel filed by Creditor Committee Official Committee of Unsecured Creditors, 814 Objection filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 821 Reply filed by Creditor Committee Official Committee of Unsecured Creditors, 1779 Motion for Relief From Stay filed by Movant Minor Children, 1845 Objection filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 1846 Objection filed by Creditor Committee Official Committee of Unsecured Commercial Creditors, 1848 Reply filed by Movant Minor Children, 1857 Objection filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 1858 Notice of Agenda (Complex Case) filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans). APPEARANCES: Mark Mintz, Samantha Oppenhiem, Laura Ashley, Caroline McCaffrey, Allison Kingsmill, Dirk Wegmann, counsel for the Debtor; Brooke Watford Altazan, counsel for Official Committee of Unsecured Commercial Creditors; Douglas Draper, counsel for the Apostolates; Christopher Edmunds, counsel for Minor Children; Omer F. Kuebel, III and Kenneth Brown, counsel for Official Committee of Unsecured Creditors; Mary Langston, Assistant U.S. Trustee; Peter James Segrist, counsel for Hancock Whitney Bank; David Walle, counsel for the Catholic Mutual Relief Society; and Michael L. DeShazo, counsel for Defendant Catholic Charities Archdiocese of New Orleans. Considering the pleadings and the arguments of the parties, the Court CONTINUED the hearing on the Motion for Relief from Stay and/or Motion for Comfort Order (Doc. 1779) to 10/25/2022 at 11:00 AM at *500 Poydras Street, Suite B-709 SECTION A., with any amended filings or responses due by 10/24/2022 at 05:00 PM, the Court will issue a separate Order. The Court CONTINUED the Motion to Compel (Doc. 804) to 11/17/2022 at 01:30 PM at *500 Poydras Street, Suite B-709 SECTION A. (Arnold, Ellen) (Entered: 10/18/2022) Email |
| 10/18/2022 | 1863 | Certificate of Service Filed by Official Committee of Unsecured Commercial Creditors (RE: (related document(s)1862 Notice of Hearing filed by Creditor Committee Official Committee of Unsecured Commercial Creditors) (Altazan, A. Brooke) (Entered: 10/18/2022) Email |
| 10/18/2022 | 1862 | First Amended Notice of Hearing by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611 Filed by Official Committee of Unsecured Commercial Creditors (RE: related document(s)1839 Generic Motion filed by Creditor Committee Official Committee of Unsecured Commercial Creditors). Hearing scheduled for 11/17/2022 at 01:30 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Altazan, A. Brooke) (Entered: 10/18/2022) Email |
| 10/17/2022 | 1861 | Certificate of Service of the Debtors Supplemental Objection to Motion for Comfort Order that Automatic Stay is Inapplicable, or, Alternatively, for Relief from Automatic Stay (Docket No. 1857) (RE: related document(s)1857 Objection filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 10/17/2022) Email |
| 10/17/2022 | 1860 | Certificate of Service (RE: related document(s)1858 Notice of Agenda (Complex Case) filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 10/17/2022) Email |
| 10/17/2022 | 1859 | First Amended Certificate of Service Filed by Official Committee of Unsecured Creditors (RE: (related document(s)1853 Order on Motion to Continue/Reschedule Hearing, 1856 Certificate of Service filed by Creditor Committee Official Committee of Unsecured Creditors) (Attachments: # 1 Exhibit 1) (Knapp, Bradley) (Entered: 10/17/2022) Email |
| 10/14/2022 | 1858 | Notice of Agenda in re Chapter 11 Complex Case The Roman Catholic Church for the Archdiocese of New Orleans. Hearing scheduled for 10/17/2022 at 01:30 PM by *500 Poydras Street, Suite B-709 SECTION A. (Mintz, Mark) (Entered: 10/14/2022) Email |
| 10/14/2022 | 1857 | Supplemental Objection with Certificate of Service Debtor's Supplemental Objection to Motion for "Comfort Order" that Automatic Stay is Inapplicable, or, Alternatively, for Relief from Automatic Stay Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: (related document(s)1779 Motion for Relief From Stay filed by Movant Minor Children, 1845 Objection filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Hearing scheduled for 10/17/2022 at 01:30 PM by *500 Poydras Street, Suite B-709 SECTION A. (Attachments: # 1 Exhibit A - Amended Petition) (Mintz, Mark) (Entered: 10/14/2022) Email |
| 10/14/2022 | 1856 | Certificate of Service Filed by Official Committee of Unsecured Creditors (RE: (related document(s)1853 Order on Motion to Continue/Reschedule Hearing) (Knapp, Bradley) (Entered: 10/14/2022) Email |
| 10/13/2022 | 1855 | Certificate of Service : Amended Affidavit of Service of Memorandum Opinion and Order. (RE: related document(s)1844 Opinion) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 10/13/2022) Email |
| 10/13/2022 | 1854 | Certificate of Service : Amended Affidavit of Service of the Debtors Objection to Motion for Comfort Order that Automatic Stay is Inapplicable, or, Alternatively, for Relief from Automatic Stay (Docket No. 1845) (RE: related document(s)1845 Objection filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 10/13/2022) Email |
| 10/13/2022 | 1853 | Order Granting Motion To Continue and Set Sealed Hearing on Motion for Reconsideration of Courts Order Terminating Payment of Pension Benefits (RE: related document(s)1782 Motion to Reconsider filed by Interested Party William O'Donnell, 1849 Motion to Continue/Reschedule Hearing filed by Creditor Committee Official Committee of Unsecured Creditors, Interested Party William O'Donnell) Signed on October 13, 2022. SEALED Hearing scheduled for 11/4/2022 at 09:00 AM by *500 Poydras Street, Suite B-709 SECTION A. (Rouchon, H) (Entered: 10/13/2022) Email |
| 10/13/2022 | 1852 | Certificate of Service of the Debtors Objection to Motion for Comfort Order that Automatic Stay is Inapplicable, or, Alternatively, for Relief from Automatic Stay (Docket No. 1845) (RE: related document(s)1845 Objection filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 10/13/2022) Email |
| 10/13/2022 | 1851 | Certificate of Service of the Memorandum Opinion and Order (Docket No. 1844) (RE: related document(s)1844 Opinion) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 10/13/2022) Email |
| 10/12/2022 | 1850 | Memo to Record of hearing scheduled for 10/17/2022 (RE: (related document(s)1812 Application for Compensation filed by Attorney Stewart Robbins Brown & Altazan, LLC, 1813 Application for Compensation filed by Creditor Committee Official Committee of Unsecured Commercial Creditors). After review of the record and pleadings, proper service having been made, and no objections having been filed, the Court will APPROVE the applications WITHOUT HEARING. Counsel is to submit the orders within two (2) days. (Arnold, Ellen) (Entered: 10/12/2022) Email |
| 10/12/2022 | 1849 | Joint Motion to Continue Hearing On October 17, 2022 (RE: related document(s)1782 Motion to Reconsider filed by Interested Party William O'Donnell, 1807 Notice of Hearing filed by Interested Party William O'Donnell) Filed by Stephen Haedicke, Bradley C. Knapp of Locke Lord LLP on behalf of William O'Donnell, Official Committee of Unsecured Creditors (Attachments: # 1 Proposed Order) (Knapp, Bradley) (Entered: 10/12/2022) Email |
| 10/12/2022 | 1848 | Reply with Certificate of Service Filed by Minor Children (RE: (related document(s)1779 Motion for Relief From Stay filed by Movant Minor Children) (Attachments: # 1 Ex A - Remand Order # 2 Ex B - Archdiocese opposition to motion to remand # 3 Ex C - SCS articles of incorporation) (Edmunds, Christopher) (Entered: 10/12/2022) Email |
| 10/11/2022 | 1847 | Certificate of Service Filed by Official Committee of Unsecured Commercial Creditors (RE: (related document(s)1846 Objection filed by Creditor Committee Official Committee of Unsecured Commercial Creditors) (Brown, Brandon) (Entered: 10/11/2022) Email |
| 10/11/2022 | 1846 | Objection with Certificate of Service Filed by Official Committee of Unsecured Commercial Creditors (RE: (related document(s)1779 Motion for Relief From Stay filed by Movant Minor Children) Hearing scheduled for 10/17/2022 at 01:30 PM by *500 Poydras Street, Suite B-709 SECTION A. (Brown, Brandon) (Entered: 10/11/2022) Email |
| 10/11/2022 | 1845 | Objection with Certificate of Service Debtor's Objection to Motion for "Comfort Order" that Automatic Stay is Inapplicable, or, Alternatively, for Relief from Automatic Stay Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: (related document(s)1779 Motion for Relief From Stay filed by Movant Minor Children) Hearing scheduled for 10/17/2022 at 01:30 PM by *500 Poydras Street, Suite B-709 SECTION A. (Mintz, Mark) (Entered: 10/11/2022) Email |
| 10/11/2022 | 1844 | Memorandum Opinion and Order. Signed on October 11, 2022 (RE: related document(s)1589 Order to Show Cause, 1627 Response filed by Creditor Committee Official Committee of Unsecured Creditors, 1696 Notice filed by Creditor Committee Official Committee of Unsecured Creditors, 1698 Notice filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 1699 Response filed by Creditor Committee Official Committee of Unsecured Creditors, 1704 Objection filed by Attorney Richard C Trahant, Interested Party Richard C Trahant, 1714 Response filed by Financial Advisor Berkeley Research Group, LLC, 1723 Response filed by Creditor Committee Official Committee of Unsecured Creditors, 1724 Notice filed by Creditor Committee Official Committee of Unsecured Creditors, 1749 Order Placing Matter Under Advisement, 1752 Transcript, 1843 Order). Compliance Hearing scheduled November 21 at 4:00 p.m. at 500 Poydras Street, Courtroom B-709,New Orleans, Louisiana 70130. (Rouchon, H) (Entered: 10/11/2022) Email |
| 10/11/2022 | 1843 | Order Unsealing Documents Regarding Violation of Protective Order Signed on October 11, 2022 (RE: related document(s)1256 Motion to Compel filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 1752 Transcript) (Attachments: # 1 Exhibit A - Redacted Transcript of Status Conf. 2-11-22 # 2 Exhibit B - Redacted Transcript of Status Conf. 3-11-22 # 3 Exhibit C - Redacted Transcript of Status Conf. 4-14-22 # 4 Exhibit D - Redacted Declaration of Richard C. Trahant 4-12-22 # 5 Exhibit E - Redacted Deposition of Richard C. Trahant 5-18-22) (Rouchon, H) (Entered: 10/11/2022) Email |
| 10/11/2022 | 1842 | Certificate of Service of a.The Official Committee of Unsecured Commercial Creditors Motion for Clarification of the Courts Prior Order (Docket No. 1839); and b.Notice of Hearing (Docket No. 1840) (RE: related document(s)1839 Generic Motion filed by Creditor Committee Official Committee of Unsecured Commercial Creditors, 1840 Notice of Hearing filed by Creditor Committee Official Committee of Unsecured Commercial Creditors) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 10/11/2022) Email |
| 10/6/2022 | 1841 | Certificate of Service Filed by Official Committee of Unsecured Commercial Creditors (RE: (related document(s)1839 Generic Motion filed by Creditor Committee Official Committee of Unsecured Commercial Creditors, 1840 Notice of Hearing filed by Creditor Committee Official Committee of Unsecured Commercial Creditors) (Altazan, A. Brooke) (Entered: 10/06/2022) Email |
| 10/6/2022 | 1840 | Notice of Hearing by *500 Poydras Street, Suite B-709 SECTION A Filed by Official Committee of Unsecured Commercial Creditors (RE: related document(s)1839 Generic Motion filed by Creditor Committee Official Committee of Unsecured Commercial Creditors). Hearing scheduled for 11/17/2022 at 01:30 PM by *500 Poydras Street, Suite B-709 SECTION A. (Altazan, A. Brooke) (Entered: 10/06/2022) Email |
| 10/6/2022 | 1839 | Motion for Clarification of the Court's Prior Order (RE: related document(s)1336 Order to Continue Hearing on Motion) Filed by A. Brooke Watford Altazan of Stewart Robbins Brown & Altazan, LLC on behalf of Official Committee of Unsecured Commercial Creditors (Altazan, A. Brooke) (Entered: 10/06/2022) Email |
| 10/6/2022 | 1838 | Memo to Record of hearing scheduled for 10/6/2022 at 11:00 a.m. (RE: (related document(s)1833 Generic Motion filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans). After review of the record and pleadings, proper service having been made, and no objection having been filed, the Court will GRANT the motion WITHOUT HEARING. Counsel for Debtor is to submit an order within two (2) days. (Arnold, Ellen) (Entered: 10/06/2022) Email |
| 10/5/2022 | 1837 | Certificate of Service of Order Granting Motion to Expedite Hearing on Debtors Expedited Motion To Amend Sale Order and Purchase Agreement. (RE: related document(s)1835 Order on Motion to Expedite Hearing) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 10/05/2022) Email |
| 10/5/2022 | 1836 | Certificate of Service of a)Debtors Expedited Motion to Amend Sale Order and Purchase Agreement (Docket No. 1833); and b)Ex Parte Motion for Expedited Hearing on Debtors Expedited Motion to Amend Sale Order and Purchase Agreement (Docket No. 1834) (RE: related document(s)1833 Generic Motion filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 1834 Motion to Expedite Hearing filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 10/05/2022) Email |
| 10/5/2022 | 1835 | Order Granting Motion to Expedite Hearing on Debtors Expedited Motion To Amend Sale Order and Purchase Agreement 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)1833 Generic Motion filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 1834 Motion to Expedite Hearing filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Signed on October 5, 2022. Hearing scheduled for 10/6/2022 at 11:00 AM by *500 Poydras Street, Suite B-709 SECTION A. (Rouchon, H) (Entered: 10/05/2022) Email |
| 10/4/2022 | 1834 | Ex Parte Motion to Expedite Hearing Ex Parte Motion for Expedited Hearing on Debtor's Expedited Motion to Amend Sale Order and Purchase Agreement (RE: related document(s)1833 Generic Motion filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Mark Mintz of Jones Walker, et al on behalf of The Roman Catholic Church for the Archdiocese of New Orleans (Attachments: # 1 Proposed Order) (Mintz, Mark) (Entered: 10/04/2022) Email |
| 10/4/2022 | 1833 | Expedited Motion to Amend Sale Order and Purchase Agreement (RE: related document(s)1726 Order on Motion for Sale of Property Free and Clear of Liens under 11 USC 363(f)) Filed by Mark Mintz of Jones Walker, et al on behalf of The Roman Catholic Church for the Archdiocese of New Orleans (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Declaration) (Mintz, Mark) (Entered: 10/04/2022) Email |
| 10/4/2022 | 1832 | Certificate of Service of the Order (Docket No. 1830) (RE: related document(s)1830 Order on Motion to Strike, Order on Motion to Expedite Hearing) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 10/04/2022) Email |
| 10/3/2022 | 1831 | Certificate of Service Filed by Minor Children (RE: (related document(s)1821 Order on Motion for Leave, 1829 Order on Exparte Motion For Relief From Stay) (Attachments: # 1 Master Service List) (Edmunds, Christopher) (Entered: 10/03/2022) Email |
| 10/3/2022 | 1830 | Order Denying as Moot the Motion To Strike and Motion to Expedite Hearing 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. (RE: related document(s)1824 Motion To Strike filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 1825 Motion to Expedite Hearing filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Signed on October 3, 2022. (Rouchon, H) (Entered: 10/03/2022) Email |
| 10/3/2022 | 1829 | Order Denying Emergency Motion for Ex Parte Relief Under FRBP 4001(a)(2) 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)1818 Exparte Motion for Relief from Stay filed by Movant Minor Children) Signed on October 3, 2022. (Rouchon, H) (Entered: 10/03/2022) Email |
| 10/3/2022 | 1828 | Opposition with Certificate of Service Filed by Minor Children (RE: (related document(s)1824 Motion To Strike filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) (Edmunds, Christopher) (Entered: 10/03/2022) Email |
| 10/1/2022 | 1827 | Certificate of Service (RE: related document(s)1824 Motion To Strike filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 1825 Motion to Expedite Hearing filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 10/01/2022) Email |
| 9/30/2022 | 1826 | Chapter 11 Monthly Operating Report for the Month Ending: 08/31/2022 Filed by The Roman Catholic Church for the Archdiocese of New Orleans (Attachments: # 1 1 - Statement of Cash Receipts and Disbursements # 2 2 - Balance Sheet # 3 3 - Statement of Operations # 4 4 - Accounts Receivable Aging # 5 5 - Accounts Payable Aging # 6 6 - Schedule of Payments to Professionals # 7 7 - Schedule of Payments to Insiders # 8 8 - All Bank Statements and Reconciliations - PART 1 # 9 8 - All Bank Statements and Reconciliations - PART 2 # 10 8 - All Bank Statements and Reconciliations - PART 3 # 11 8 - All Bank Statements and Reconciliations - PART 4 # 12 8 - All Bank Statements and Reconciliations - PART 5 # 13 8 - All Bank Statements and Reconciliations - PART 6 # 14 8 - All Bank Statements and Reconciliations - PART 7 # 15 8 - All Bank Statements and Reconciliations - PART 8 # 16 8 - All Bank Statements and Reconciliations - PART 9 # 17 8 - All Bank Statements and Reconciliations - PART 10 # 18 8 - All Bank Statements and Reconciliations - PART 11 # 19 8 - All Bank Statements and Reconciliations - PART 12 # 20 8 - All Bank Statements and Reconciliations - PART 13 # 21 8 - All Bank Statements and Reconciliations - PART 14 # 22 8 - All Bank Statements and Reconciliations - PART 15 # 23 8 - All Bank Statements and Reconciliations - PART 16 # 24 8 - All Bank Statements and Reconciliations - PART 17 # 25 8 - All Bank Statements and Reconciliations - PART 18 # 26 8 - All Bank Statements and Reconciliations - PART 19) (Oppenheim, Samantha) (Entered: 09/30/2022) Email |
| 9/29/2022 | 1825 | Motion to Expedite Hearing Ex Parte Motion for Expedited Hearing on Debtor's Expedited Motion to Strike Emergency Motion for Ex Parte Relief Under FRBP 4001(a)(2) (RE: related document(s)1824 Motion To Strike filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Mark Mintz of Jones Walker, et al on behalf of The Roman Catholic Church for the Archdiocese of New Orleans (Attachments: # 1 Proposed Order) (Mintz, Mark) (Entered: 09/29/2022) Email |
| 9/29/2022 | 1824 | Motion To Strike Expedited Motion to Strike Emergency Motion for Ex Parte Relief Under FRBP 4001(a)(2) (RE: related document(s)1818 Exparte Motion for Relief from Stay filed by Movant Minor Children) Filed by Mark Mintz of Jones Walker, et al on behalf of The Roman Catholic Church for the Archdiocese of New Orleans (Attachments: # 1 Proposed Order) (Mintz, Mark) (Entered: 09/29/2022) Email |
| 9/29/2022 | 1823 | Affidavit Re: Filed by Minor Children (RE: (related document(s)1818 Exparte Motion for Relief from Stay filed by Movant Minor Children, 1819 Motion for Leave filed by Movant Minor Children) (Edmunds, Christopher) (Entered: 09/29/2022) Email |
| 9/29/2022 | 1822 | Affidavit Re: Filed by Minor Children (RE: (related document(s)1818 Exparte Motion for Relief from Stay filed by Movant Minor Children, 1819 Motion for Leave filed by Movant Minor Children) (Edmunds, Christopher) (Entered: 09/29/2022) Email |
| 9/29/2022 | 1821 | Order Granting in part, Denying in part Motion For Leave To File Affidavits Under Seal 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)1819 Motion for Leave filed by Movant Minor Children) Signed on September 29, 2022. (Rouchon, H) (Entered: 09/29/2022) Email |
| 9/29/2022 | 1820 | Notice of Deficiency Other Reason: Motion states docs were submitted via email. Page 13 of this Courts Administrative Procedures (provided on our website www.laeb.uscourts.gov) states proposed sealed documents must be hand-delivered to the Court. The corrected filing must be submitted within 2 business days. Otherwise, the court may issue an order to show cause as to why the document was not corrected, or may strike the pleading. You may contact the court for further procedural information.(RE: (related document(s)1819 Motion for Leave filed by Movant Minor Children) Deficiency Correction due by 10/3/2022. (Rouchon, H) (Entered: 09/29/2022) Email |
| 9/28/2022 | 1819 | Ex Parte Motion for Leave to File Affidavits Under Seal (RE: related document(s)1779 Motion for Relief From Stay filed by Movant Minor Children, 1818 Exparte Motion for Relief from Stay filed by Movant Minor Children) Filed by Christopher F Edmunds of Chris Edmunds Law Office on behalf of Minor Children (Attachments: # 1 proposed order) (Edmunds, Christopher) (Entered: 09/28/2022) Email |
| 9/28/2022 | 1818 | Exparte Motion for Relief from Stay Filed by Christopher F Edmunds of Chris Edmunds Law Office on behalf of Minor Children (Attachments: # 1 Exhibit Ex G # 2 Ex J # 3 Exhibit Ex K) (Edmunds, Christopher) (Entered: 09/28/2022) Email |
| 9/28/2022 | 1817 | Certificate of Service (RE: related document(s)1812 Application for Compensation filed by Attorney Stewart Robbins Brown & Altazan, LLC, 1813 Application for Compensation filed by Creditor Committee Official Committee of Unsecured Commercial Creditors, 1814 Notice of Hearing filed by Creditor Committee Official Committee of Unsecured Commercial Creditors) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 09/28/2022) Email |
| 9/27/2022 | 1816 | Notice of Filing of Official Transcript. Notice is given that an official transcript of the hearing held on September 15, 2022 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 10/4/2022. Redaction Request Due By 10/18/2022. Redacted Transcript Submission Due By 10/28/2022. Transcript access will be restricted through 12/27/2022. (Nunnery, J.) (Entered: 09/27/2022) Email |
| 9/26/2022 | 1815 | Certificate of Service Filed by Official Committee of Unsecured Commercial Creditors (RE: (related document(s)1812 Application for Compensation filed by Attorney Stewart Robbins Brown & Altazan, LLC, 1813 Application for Compensation filed by Creditor Committee Official Committee of Unsecured Commercial Creditors, 1814 Notice of Hearing filed by Creditor Committee Official Committee of Unsecured Commercial Creditors) (Stewart, Paul) (Entered: 09/26/2022) Email |
| 9/26/2022 | 1814 | Notice of Hearing by *500 Poydras Street, Suite B-709 SECTION A Filed by Official Committee of Unsecured Commercial Creditors (RE: related document(s)1812 Application for Compensation filed by Attorney Stewart Robbins Brown & Altazan, LLC, 1813 Application for Compensation filed by Creditor Committee Official Committee of Unsecured Commercial Creditors). Hearing scheduled for 10/17/2022 at 01:30 PM by *500 Poydras Street, Suite B-709 SECTION A. (Stewart, Paul) (Entered: 09/26/2022) Email |
| 9/26/2022 | 1813 | Fourth Application for Compensation for Official Committee of Unsecured Commercial Creditors, Other Professional, Fee: $63,691.00, Expenses: $0. Filed by Official Committee of Unsecured Commercial Creditors (Stewart, Paul) (Entered: 09/26/2022) Email |
| 9/26/2022 | 1812 | Fourth Application for Compensation for Stewart Robbins Brown & Altazan, LLC, Attorney, Fee: $296,710.00, Expenses: $4,928.63. Filed by Stewart Robbins Brown & Altazan, LLC (Stewart, Paul) (Entered: 09/26/2022) Email |
| 9/21/2022 | 1811 | Order Denying Motion to Expedite 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. (RE: related document(s)1779 Motion for Relief From Stay filed by Movant Minor Children, 1791 Motion to Expedite Hearing filed by Movant Minor Children, 1795 Opposition filed by Creditor Committee Official Committee of Unsecured Commercial Creditors, 1798 Objection filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 1799 Motion for Leave filed by Creditor Committee Official Committee of Unsecured Commercial Creditors, 1803 Reply filed by Creditor Committee Official Committee of Unsecured Commercial Creditors) Signed on September 21, 2022. Hearing scheduled for 10/17/2022 at 01:30 PM by SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283. (Rouchon, H) (Entered: 09/21/2022) Email |
| 9/20/2022 | 1810 | Certificate of Service of the Debtors Objection to Motion to Set Expedited Hearing (Docket No. 1798) (RE: related document(s)1798 Objection filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 09/20/2022) Email |
| 9/19/2022 | 1809 | Certificate of Service Filed by William O'Donnell (RE: (related document(s)1782 Motion to Reconsider filed by Interested Party William O'Donnell) (Attachments: # 1 Exhibit) (Haedicke, Stephen) (Entered: 09/19/2022) Email |
| 9/19/2022 | 1808 | Certificate of Service Filed by William O'Donnell (RE: (related document(s)1793 Order on Motion to Seal Document) (Attachments: # 1 Exhibit) (Haedicke, Stephen) (Entered: 09/19/2022) Email |
| 9/19/2022 | 1807 | Notice of Hearing by *500 Poydras Street, Suite B-709 SECTION A Filed by William O'Donnell (RE: related document(s)1782 Motion to Reconsider filed by Interested Party William O'Donnell). Hearing scheduled for 10/17/2022 at 01:30 PM by *500 Poydras Street, Suite B-709 SECTION A. (Haedicke, Stephen) (Entered: 09/19/2022) Email |
| 9/19/2022 | 1806 | Certificate of Service Filed by Minor Children (RE: (related document(s)1779 Motion for Relief From Stay filed by Movant Minor Children) (Edmunds, Christopher) (Entered: 09/19/2022) Email |
| 9/19/2022 | 1805 | Memo to Record of hearing held 9/15/2022 at 1:30 p.m. (RE: (related document(s)804 Motion to Compel filed by Creditor Committee Official Committee of Unsecured Creditors, 814 Objection filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 821 Reply filed by Creditor Committee Official Committee of Unsecured Creditors, 1777 Notice of Agenda (Complex Case) filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) APPEARANCES: Mark Mintz and Allison Kingsmill, Counsel for the Debtor; Mary Langston, Assistant U.S. Trustee; Bradley Knapp, Counsel for the Official Committee of Unsecured Creditors; Brooke Altazan, Counsel for the Official Committee of Unsecured Commercial Creditors; and David Walle, Counsel for Catholic Mutual Relief Society. For the reasons stated on the record, the Motion To Compel, [ECF Doc. 804], is CONTINUED to 10/17/2022 at 1:30 p.m. at 500 Poydras Street, Suite B-709 SECTION A. (Arnold, Ellen) (Entered: 09/19/2022) Email |
| 9/19/2022 | 1804 | Certificate of Service Filed by Official Committee of Unsecured Commercial Creditors (RE: (related document(s)1803 Reply filed by Creditor Committee Official Committee of Unsecured Commercial Creditors) (Brown, Brandon) (Entered: 09/19/2022) Email |
| 9/19/2022 | 1803 | Reply Filed by Official Committee of Unsecured Commercial Creditors (RE: (related document(s)1797 Reply filed by Movant Minor Children) (Brown, Brandon) (Entered: 09/19/2022) Email |
| 9/19/2022 | 1802 | Order Granting Motion of the Official Committee of Unsecured Commercial Creditors of the Roman Catholic Church of the Archdiocese of New Orleans for Leave to File Surreply in Opposition to the Motion to Set Expedited 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. (RE: related document(s)1799 Motion for Leave filed by Creditor Committee Official Committee of Unsecured Commercial Creditors) Signed on September 16, 2022. (Rouchon, H) (Entered: 09/19/2022) Email |
| 9/19/2022 | 1801 | Certificate of Service of the Supplemental Notice of Submission of Time Entries of Jones Walker LLP and Donlin, Recano & Company, Inc. Pursuant to Order to Show Cause [ECF Doc. 1589] (Docket No. 1785) (RE: related document(s)1785 Notice filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 09/19/2022) Email |
| 9/15/2022 | 1800 | Certificate of Service Filed by Official Committee of Unsecured Commercial Creditors (RE: (related document(s)1799 Motion for Leave filed by Creditor Committee Official Committee of Unsecured Commercial Creditors) (Brown, Brandon) (Entered: 09/15/2022) Email |
| 9/15/2022 | 1799 | Ex Parte Motion for Leave (RE: related document(s)1791 Motion to Expedite Hearing filed by Movant Minor Children) Filed by Brandon A. Brown of Stewart Robbins Brown & Altazan, LLC on behalf of Official Committee of Unsecured Commercial Creditors (Attachments: # 1 Exhibit A) (Brown, Brandon) (Entered: 09/15/2022) Email |
| 9/15/2022 | 1798 | Objection with Certificate of Service Debtor's Objection to Motion to Set Expedited Hearing Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: (related document(s)1791 Motion to Expedite Hearing filed by Movant Minor Children) (Mintz, Mark) (Entered: 09/15/2022) Email |
| 9/15/2022 | 1797 | Reply Filed by Minor Children (RE: (related document(s)1795 Opposition filed by Creditor Committee Official Committee of Unsecured Commercial Creditors) (Attachments: # 1 Exhibit Ex A - email) (Edmunds, Christopher) (Entered: 09/15/2022) Email |
| 9/15/2022 | 1796 | Certificate of Service Filed by Official Committee of Unsecured Commercial Creditors (RE: (related document(s)1795 Opposition filed by Creditor Committee Official Committee of Unsecured Commercial Creditors) (Brown, Brandon) (Entered: 09/15/2022) Email |
| 9/15/2022 | 1795 | Opposition with Certificate of Service Filed by Official Committee of Unsecured Commercial Creditors (RE: (related document(s)1791 Motion to Expedite Hearing filed by Movant Minor Children) (Brown, Brandon) (Entered: 09/15/2022) Email |
| 9/15/2022 | 1794 | Certificate of Service Filed by Official Committee of Unsecured Creditors (RE: (related document(s)1788 Generic Order, 1789 Generic Order) (Attachments: # 1 Exhibit 1) (Bryant, Steven) (Entered: 09/15/2022) Email |
| 9/15/2022 | 1793 | Order Granting Motion Requesting That Motion For Reconsideration of Courts Order Terminating Payment of Pension Benefits to Father William ODonnell and Its Attached Exhibits Be Filed Under Seal. IT IS FURTHER ORDERED that Movant shall serve this Order on the required parties who will not receive a copy 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)1783 Motion to Seal Document filed by Interested Party William O'Donnell) Signed on September 15, 2022. (Rouchon, H) (Entered: 09/15/2022) Email |
| 9/15/2022 | 1792 | Notice of Deficiency Motion requires a notice of hearing with 21-day notice and certificate of service listing all parties served. The next available omnibus hearing date/time for this case is October 17, 2022 at 1:30 p.m. Please see the courts website for a list of all omnibus hearing dates for this case. The corrected filing must be submitted within 2 business days. Otherwise, the court may issue an order to show cause as to why the document was not corrected, or may strike the pleading. You may contact the court for further procedural information.(RE: (related document(s)1782 Motion to Reconsider filed by Interested Party William O'Donnell) Deficiency Correction due by 9/19/2022. (Rouchon, H) (Entered: 09/15/2022) Email |
| 9/15/2022 | 1791 | Ex Parte Motion to Expedite Hearing on Motion for Comfort Order (RE: related document(s)1779 Motion for Relief From Stay filed by Movant Minor Children) Filed by Christopher F Edmunds of Chris Edmunds Law Office on behalf of Minor Children (Edmunds, Christopher) (Entered: 09/15/2022) Email |
| 9/15/2022 | 1790 | Notice of Deficiency Motion requires a notice of hearing with 21-day notice and certificate of service listing all parties served. The next available omnibus hearing date/time for this case is October 17, 2022 at 1:30 p.m. Please see the courts website for a list of all omnibus hearing dates for this case. The corrected filing must be submitted within 2 business days. Otherwise, the court may issue an order to show cause as to why the document was not corrected, or may strike the pleading. You may contact the court for further procedural information.(RE: (related document(s)1779 Motion for Relief From Stay filed by Movant Minor Children, 1780 Notice of Hearing filed by Movant Minor Children) Deficiency Correction due by 9/19/2022. (Rouchon, H) (Entered: 09/15/2022) Email |
| 9/14/2022 | 1789 | Order on Motion to Modify the Terms of the Retention of Zobrio, Inc. and Eliminate Reimbursement Cap Pursuant to Bankruptcy Code §§ 327, 328, 330 and 331 IT IS FURTHER ORDERED that the Committee 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)1756 Generic Motion filed by Creditor Committee Official Committee of Unsecured Creditors) Signed on September 14, 2022. (Rouchon, H) (Entered: 09/14/2022) Email |
| 9/14/2022 | 1788 | Order on Motion to Clarify the Terms of the Retention of Stegall, Benton, Melancon & Associates, LLC, as the Committees Real Estate Appraiser/Valuation Expert Under Bankruptcy Code §§ 1103(a) and 328(a) and Fed. R. Bankr. P. 2014(a) 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)1755 Generic Motion filed by Creditor Committee Official Committee of Unsecured Creditors) Signed on September 14, 2022. (Rouchon, H) (Entered: 09/14/2022) Email |
| 9/14/2022 | 1787 | Certificate of Service of the Notice of Agenda of Matters Scheduled for Hearing on September 15, 2022 at 1:30 P.M. CST (Docket No. 1777) (RE: related document(s)1777 Notice of Agenda (Complex Case) filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 09/14/2022) Email |
| 9/14/2022 | 1786 | Supplemental Notice of Submission of Time Entries of Locke Lord LLP as Required by Order to Show Cause Filed by Official Committee of Unsecured Creditors (RE: related document(s)1589 Order to Show Cause, 1696 Notice filed by Creditor Committee Official Committee of Unsecured Creditors, 1724 Notice filed by Creditor Committee Official Committee of Unsecured Creditors). (Attachments: # 1 Exhibit A) (Bryant, Steven) (Entered: 09/14/2022) Email |
| 9/14/2022 | 1785 | Supplemental Notice of Submission of Time Entries of Jones Walker LLP and Donlin, Recano & Company, Inc. Pursuant to Order to Show Cause Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: related document(s)1589 Order to Show Cause, 1698 Notice filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans). (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D) (Mintz, Mark) (Entered: 09/14/2022) Email |
| 9/14/2022 | 1784 | Certificate of Service Filed by Official Committee of Unsecured Creditors (RE: (related document(s)1778 Order on Motion to Seal Document) (Attachments: # 1 Exhibit 1) (Bryant, Steven) (Entered: 09/14/2022) Email |
| 9/14/2022 | 1783 | Motion to Seal Document ECF Doc. 1782, Motion to Reconsider Order Terminating Payment of Pension Benefits to Father William O'Donnell Filed by Stephen Haedicke on behalf of William O'Donnell (Haedicke, Stephen) (Entered: 09/14/2022) Email |
| 9/14/2022 | 1782 | Motion to Reconsider Order Terminating Payment of Pension Benefits to Father William O'Donnell (RE: related document(s)1759 Opinion) Filed by Stephen Haedicke on behalf of William O'Donnell (Haedicke, Stephen) (Entered: 09/14/2022) Email |
| 9/14/2022 | 1781 | Response with Certificate of Service Submission Of Supplemental Time Entries Of Pachulski Stang Ziehl Jones LLP Pursuant To Order To Show Cause [ECF Doc. 1589] Filed by Official Committee of Unsecured Creditors (RE: (related document(s)1589 Order to Show Cause) (Cantor, Linda) (Entered: 09/14/2022) Email |
| 9/13/2022 | 1780 | Notice of Hearing by *500 Poydras Street, Suite B-709 SECTION A Filed by Minor Children (RE: related document(s)1779 Motion for Relief From Stay filed by Movant Minor Children). Hearing scheduled for 9/28/2022 at 01:00 PM by *500 Poydras Street, Suite B-709 SECTION A. (Edmunds, Christopher) (Entered: 09/13/2022) Email |
| 9/13/2022 | 1779 | Motion for Relief from Stay and/or Motion for Comfort Order. Fee Amount $188. Filed by Christopher F Edmunds of Chris Edmunds Law Office on behalf of Minor Children (Attachments: # 1 Proposed Order # 2 Exhibit Ex A - Notice of Removal and Suit # 3 Exhibit Ex B - application deadlines # 4 Exhibit Ex C -- email to Gen Counsel # 5 Exhibit Ex D -- motion to remand # 6 Exhibit Ex E - motion to expedite # 7 Exhibit Ex F -- Shaw and Holy Cross) (Edmunds, Christopher) (Entered: 09/13/2022) Email |
| 9/13/2022 | 1778 | Order Motion of Official Committee of Unsecured Creditors for an Order Pursuant to Bankruptcy Rule Code Sections 105(A) and 107 and Bankruptcy Rule 9018 Authorizing Filing Exhibit to Certificate of Service Under Seal (RE: related document(s)1771 Motion to Seal Document filed by Creditor Committee Official Committee of Unsecured Creditors) Signed on September 13, 2022. (Rouchon, H) (Entered: 09/13/2022) Email |
| 9/13/2022 | 1777 | Notice of Agenda in re Chapter 11 Complex Case The Roman Catholic Church for the Archdiocese of New Orleans. Hearing scheduled for 9/15/2022 at 01:30 PM by *500 Poydras Street, Suite B-709 SECTION A. (Mintz, Mark) (Entered: 09/13/2022) Email |
| 9/13/2022 | 1776 | Memo to Record of hearing scheduled for 9/15/2022 (RE: (related document(s)1755 Motion of the Official Committee of Unsecured Creditors to Clarify the Terms of the Retention of Stegall, Benton, Melancon & Associates, LLC, as the Committees Real Estate Appraiser/Valuation Expert Under Bankruptcy Code §§ 1103(a) and 328 (a) and Fed. R. Bankr. P. 2014(a), filed by Creditor Committee Official Committee of Unsecured Creditors, 1756 Motion to Modify the Terms of the Retention of Zobrio, Inc. and Eliminate Reimbursement Cap Pursuant to Bankruptcy Code §§ 327, 328, 330 and 331 filed by Creditor Committee Official Committee of Unsecured Creditors). After review of the record and pleadings, proper service having been made, no objections having been filed, and for good cause showing, the Court will GRANT the Motions WITHOUT HEARING. Counsel for Movants is to submit the Orders within three (3) days. (Arnold, Ellen) (Entered: 09/13/2022) Email |
| 9/9/2022 | 1775 | Notice Verified Statement Under Bankruptcy Rule 2019 Filed by R. D.. (Attachments: # 1 Exhibit A) (Wolf-Freedman, Brittany) (Entered: 09/09/2022) Email |
| 9/9/2022 | 1774 | Notice of Appearance and Request for Notice Filed by Brittany Rose Wolf-Freedman on behalf of R. D.. (Wolf-Freedman, Brittany) (Entered: 09/09/2022) Email |
| 9/9/2022 | 1773 | Notice of Appearance and Request for Notice Filed by Gerald Edward Meunier on behalf of R. D.. (Meunier, Gerald) (Entered: 09/09/2022) Email |
| 9/9/2022 | 1772 | Certificate of Service of the Order (Docket No. 1768) (RE: related document(s)1768 Order) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 09/09/2022) Email |
| 9/8/2022 | 1771 | Ex Parte Motion to Seal Document Filed by Bradley C. Knapp of Locke Lord LLP on behalf of Official Committee of Unsecured Creditors (Attachments: # 1 Proposed Order) (Knapp, Bradley) (Entered: 09/08/2022) Email |
| 9/8/2022 | 1770 | Notice of September 20, 2022 Virtual Town Hall Meeting Filed by Official Committee of Unsecured Creditors. (Attachments: # 1 Exhibit 1) (Knapp, Bradley) (Entered: 09/08/2022) Email |
| 9/7/2022 | 1769 | Certificate of Service Filed by Official Committee of Unsecured Creditors (RE: (related document(s)1767 Order Placing Matter Under Advisement) (Attachments: # 1 Exhibit 1) (Bryant, Steven) (Entered: 09/07/2022) Email |
| 9/6/2022 | 1768 | Order for the Second In Camera Hearing Transcript to remain under seal for an additional ninety days. IT IS FURTHER ORDERED that Debtors counsel 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 September 6, 2022 (RE: related document(s)1414 Order Continuing Status Conference, 1576 Order) (Rouchon, H) (Entered: 09/06/2022) Email |
| 9/6/2022 | 1767 | Order Placing Matter Under Advisement Signed on September 6, 2022 (RE: related document(s)1683 Application for Compensation filed by Interested Party Locke Lord LLP, 1713 Objection filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 1722 Objection filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 1737 Reply filed by Interested Party Locke Lord LLP) (Rouchon, H) (Entered: 09/06/2022) Email |
| 9/6/2022 | 1766 | Certificate of Service Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: (related document(s)1759 Opinion) (Mintz, Mark) (Entered: 09/06/2022) Email |
| 9/2/2022 | 1765 | Transmittal of Record on Appeal to District Court (RE: (related document(s)1582 Notice of Appeal filed by Attorney Paul M Sterbcow, 1606 Notice of Docketing Record on Appeal, 1614 Appellant Designation filed by Attorney Richard C Trahant, Interested Party Richard C Trahant, 1662 Appellee Designation filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 1701 Appellant Designation filed by Attorney Richard C Trahant, Interested Party Richard C Trahant) (Rouchon, H) (Entered: 09/02/2022) Email |
| 9/2/2022 | 1764 | Second Transmittal of Record on Appeal to District Court (RE: (related document(s)1580 Notice of Appeal filed by Creditor Abuse Claimants and Ex-Committee members of the Unsecured Creditors Committee, 1605 Notice of Docketing Record on Appeal, 1607 Appellant Designation filed by Creditor Abuse Claimants and Ex-Committee members of the Unsecured Creditors Committee, 1654 Transmittal of Complete Record on Appeal (USDC), 1656 Appellant Designation filed by Creditor Abuse Claimants and Ex-Committee members of the Unsecured Creditors Committee, 1661 Appellee Designation filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) (Rouchon, H) (Entered: 09/02/2022) Email |
| 9/1/2022 | 1761 | Amended Order Authorizing The Debtor To (A) To Pay All Outstanding Pre-Petition Wages, Salaries, Other Accrued Compensation, Expense Reimbursements, Benefits, and Related Amount; and (B) Continue Specified Benefit Programs IT IS FURTHER ORDERED that Debtor's Counsel 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 September 1, 2022 (RE: related document(s)100 Order, 1759 Opinion) (Rouchon, H) Additional attachment(s) added on 9/1/2022 (Rouchon, H). (Entered: 09/01/2022) Email |
| 9/1/2022 | 1760 | Certificate of Service Filed by Official Committee of Unsecured Creditors (RE: (related document(s)1759 Opinion) (Attachments: # 1 Exhibit 1) (Bryant, Steven) (Entered: 09/01/2022) Email |
| 8/31/2022 | 1759 | Memorandum Opinion and Order. Signed on August 31, 2022 (RE: related document(s)100 Order, 1389 Amended Motion filed by Creditor Committee Official Committee of Unsecured Creditors, 1531 Objection filed by Interested Party Gustavo Henao, 1539 Objection filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 1559 Order Placing Matter Under Advisement) (Rouchon, H) (Entered: 08/31/2022) Email |
| 8/29/2022 | 1758 | Notice of Filing of Official Transcript. Notice is given that an official transcript of the hearing held on August 18, 2022 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 9/6/2022. Redaction Request Due By 9/19/2022. Redacted Transcript Submission Due By 9/29/2022. Transcript access will be restricted through 11/28/2022. (Nunnery, J.) (Entered: 08/29/2022) Email |
| 8/25/2022 | 1757 | Notice of Hearing by 500 Poydras Street, Suite B-709 SECTION A Filed by Official Committee of Unsecured Creditors (RE: related document(s)1755 Generic Motion filed by Creditor Committee Official Committee of Unsecured Creditors, 1756 Generic Motion filed by Creditor Committee Official Committee of Unsecured Creditors). Hearing scheduled for 9/15/2022 at 01:30 PM by 500 Poydras Street, Suite B-709 SECTION A. (Bryant, Steven) (Entered: 08/25/2022) Email |
| 8/25/2022 | 1756 | Motion to Modify the Terms of the Retention of Zobrio, Inc. and Eliminate Reimbursement Cap Pursuant to Bankruptcy Code §§ 327, 328, 330 and 331 Filed by Steven Bryant of Locke Lord LLP on behalf of Official Committee of Unsecured Creditors (Attachments: # 1 Proposed Order) (Bryant, Steven) (Entered: 08/25/2022) Email |
| 8/25/2022 | 1755 | Motion to Clarify the Terms of the Retention of Stegall, Benton, Melancon & Associates, LLC, as the Committee's Real Estate Appraiser/Valuation Expert Under Bankruptcy Code §§ 1103(a) and 328(a) and Fed. R. Bankr. P. 2014(a) Filed by Steven Bryant of Locke Lord LLP on behalf of Official Committee of Unsecured Creditors (Attachments: # 1 Proposed Order) (Bryant, Steven) (Entered: 08/25/2022) Email |
| 8/25/2022 | 1754 | Chapter 11 Monthly Operating Report for the Month Ending: 07/31/2022 Filed by The Roman Catholic Church for the Archdiocese of New Orleans (Attachments: # 1 1 - Statement of Cash Receipts and Disbursements # 2 2 - Balance Sheet # 3 3 - Statement of Operations # 4 4 - Accounts Receivable Aging # 5 5 - Accounts Payable Aging # 6 6 - Schedule of Payments to Professionals # 7 7 - Schedule of Payments to Insiders # 8 8 - All Bank Statements and Reconciliations - PART 1 # 9 8 - All Bank Statements and Reconciliations - PART 2 # 10 8 - All Bank Statements and Reconciliations - PART 3 # 11 8 - All Bank Statements and Reconciliations - PART 4 # 12 8 - All Bank Statements and Reconciliations - PART 5 # 13 8 - All Bank Statements and Reconciliations - PART 6 # 14 8 - All Bank Statements and Reconciliations - PART 7 # 15 8 - All Bank Statements and Reconciliations - PART 8 # 16 8 - All Bank Statements and Reconciliations - PART 9 # 17 8 - All Bank Statements and Reconciliations - PART 10 # 18 8 - All Bank Statements and Reconciliations - PART 11 # 19 8 - All Bank Statements and Reconciliations - PART 12 # 20 8 - All Bank Statements and Reconciliations - PART 13 # 21 8 - All Bank Statements and Reconciliations - PART 14 # 22 8 - All Bank Statements and Reconciliations - PART 15) (Oppenheim, Samantha) (Entered: 08/25/2022) Email |
| 8/25/2022 | 1753 | Certificate of Service of the Order Extending Appointment of Mediator (Docket No. 1747) (RE: related document(s)1747 Order) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 08/25/2022) Email |
| 8/24/2022 | 1752 | Notice of Filing of Official Transcript-Cover Sheet Only from Sealed Hearing. Notice is given that an official transcript of the hearing held on 8/22/2022 has been filed. (RE: (related document(s)1749 Order Placing Matter Under Advisement) **Sealed Transcript Received by the Court and stored in Sealed cabinet on 08/24/2022** (Nunnery, J.) Additional attachment(s) added on 10/11/2022 (Rouchon, H). (Entered: 08/24/2022) Email |
| 8/24/2022 | 1751 | Certificate of Service of Order. (RE: related document(s)1749 Order Placing Matter Under Advisement) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 08/24/2022) Email |
| 8/23/2022 | 1750 | Certificate of Service Re: Affidavit of Service (RE: related document(s)1738 Order on Application for Compensation, 1739 Order on Application for Compensation, 1741 Order on Application for Compensation, 1742 Order on Application for Compensation) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 08/23/2022) Email |
| 8/23/2022 | 1749 | Order Placing Matter Under Advisement Following Sealed Evidentiary Hearing Signed on August 23, 2022 (RE: related document(s)1589 Order to Show Cause, 1627 Response filed by Creditor Committee Official Committee of Unsecured Creditors, 1696 Notice filed by Creditor Committee Official Committee of Unsecured Creditors, 1698 Notice filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 1699 Response filed by Creditor Committee Official Committee of Unsecured Creditors, 1704 Objection filed by Attorney Richard C Trahant, Interested Party Richard C Trahant, 1714 Response filed by Financial Advisor Berkeley Research Group, LLC, 1723 Response filed by Creditor Committee Official Committee of Unsecured Creditors, 1724 Notice filed by Creditor Committee Official Committee of Unsecured Creditors) (Rouchon, H) (Entered: 08/23/2022) Email |
| 8/23/2022 | 1748 | Certificate of Service of the Order (Docket No. 1726) (RE: related document(s)1726 Order on Motion for Sale of Property Free and Clear of Liens under 11 USC 363(f)) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 08/23/2022) Email |
| 8/22/2022 | 1747 | Order Extending Appointment of Mediator 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. Signed on August 22, 2022 (RE: related document(s)982 Motion filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 1058 Order, 1322 Order) (Rouchon, H) (Entered: 08/22/2022) Email |
| 8/19/2022 | 1746 | Certificate of Service Filed by Official Committee of Unsecured Creditors (RE: (related document(s)1735 Order on Application for Compensation, 1736 Order on Application for Compensation) (Attachments: # 1 Exhibit 1) (Bryant, Steven) (Entered: 08/19/2022) Email |
| 8/19/2022 | 1745 | Memo To Record of hearing held on 8/18/2022 at 1:30 p.m. (RE: 804 Motion to Compel Debtor's (1) Production of Documents, and (2) Privilege Log, to the Extent Necessary, Related to Rule 2004 Order Filed by C. Davin Boldissar of Locke Lord LLP on behalf of Official Committee of Unsecured Creditors; 1675 Application for Compensation Sixth Interim Application for Allowance and Payment of Compensation and Reimbursement of Expenses of Pachulski Stang Ziehl & Jones LLP as Co-Counsel for the Official Committee of Unsecured Creditors for the Period From March 1, 2022 Through June 30, 2022 for Official Committee of Unsecured Creditors, Creditor Comm. Aty, Fee: $588,345.50, Expenses: $15,998.55. Filed by Official Committee of Unsecured Creditors; 1683 Sixth Application for Compensation and Reimbursement of Expenses for the Period from March 1, 2022 through June 30, 2022 for Locke Lord LLP, Creditor Comm. Aty, Fee: $595,850.00, Expenses: $17,977.99. Filed by Locke Lord LLP; 1713 Objection with Certificate of Service Filed by The Roman Catholic Church for the Archdiocese of New Orleans; 1722 Supplemental Objection with Certificate of Service Debtor's Supplemental Limited Objection to the Sixth Interim Fee Application of Locke Lord LLP as Co-Counsel to the Official Committee of Unsecured Creditors Filed by The Roman Catholic Church for the Archdiocese of New Orleans; 1730 Notice of Agenda in re Chapter 11 Complex Case The Roman Catholic Church for the Archdiocese of New Orleans; 1737 Reply with Certificate of Service in Support of the Sixth Interim Application of Locke Lord LLP as Co-Counsel to the Official Committee of Unsecured Creditors for Allowance of Compensation and Reimbursement of Expenses for the Period from March 1, 2022 through June 30, 2022 Filed by Locke Lord LLP). APPEARANCES: Mark Mintz, Laura Ashley, Allison Kingsmill, and Caroline McCaffrey, Counsel for the Debtor; Bradley Knapp, Steve Bryant, Andrew Caine, Counsel for the Official Committee of Unsecured Creditors; Amanda George, Counsel for the United States Trustee; Brooke Altazan, Counsel for the Official Committee of Unsecured Commercial Creditors; David Waguespack, Counsel for Hancock Whitney Bank; David Walle, Counsel for Catholic Mutual Relief Society. For the reasons stated on the record, the Motion to Compel, [ECF Doc. 804], is CONTINUED until September 15, 2022. Pachulski Stang Ziehl & Jones LLPs Application for Compensation, [ECF Doc. 1675], was GRANTED. Counsel are to submit the orders within three (3) days. Locke Lords Application for Compensation, [ECF Doc. 1683], was taken under advisement. (McIlwain, A.) (Entered: 08/19/2022) Email |
| 8/19/2022 | 1744 | Certificate of Service Filed by Official Committee of Unsecured Creditors (RE: (related document(s)1733 Order on Application for Compensation, 1734 Order on Application for Compensation, 1740 Order on Application for Compensation, 1743 Order on Application for Compensation) (Cantor, Linda) (Entered: 08/19/2022) Email |
| 8/19/2022 | 1743 | Order Granting Sixth Interim Application for Allowance and Payment of Compensation and Reimbursement of Expenses of Pachulski Stang Ziehl & Jones LLP as Co-Counsel for the Official Committee of Unsecured Creditors for the Period From March 1, 2022 Through June 30, 2022, fees awarded: $583935.50, expenses awarded: $15998.55 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)1675 Application for Compensation filed by Creditor Committee Official Committee of Unsecured Creditors) Signed on August 18, 2022. (Rouchon, H) (Entered: 08/19/2022) Email |
| 8/17/2022 | 1742 | Order Granting Sixth Interim Application of Carr, Riggs & Ingram, LLC for Allowance of Compensation and Reimbursement of Expenses Incurred as Financial Advisor to the Debtor for the Period February 1, 2022 through May 31, 2022, fees awarded: $89355.00, expenses awarded: $410.91 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)1691 Application for Compensation filed by Financial Advisor Carr, Riggs & Ingram, LLC) Signed on August 17, 2022. (Rouchon, H) (Entered: 08/17/2022) Email |
| 8/17/2022 | 1741 | Order Granting Sixth Interim Application of Jones Walker LLP for Allowance of Compensation and Reimbursement of Expenses, as Counsel to the Debtor and the Debtor In Possession, for the Period from February 1, 2022 through May 31, 2022, fees awarded: $1127452.00, expenses awarded: $25650.80 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)1690 Application for Compensation) Signed on August 17, 2022. (Rouchon, H) (Entered: 08/17/2022) Email |
| 8/17/2022 | 1740 | Order Granting Fourth Interim Application for Allowance and Payment of Compensation and Reimbursement of Expenses of Berkeley Research Group, LLC as Financial Advisor for the Official Committee of Unsecured Creditors for the Period from March 1, 2022 through June 30, 2022, fees awarded: $352917.00, expenses awarded: $0.00 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)1688 Application for Compensation filed by Financial Advisor Berkeley Research Group, LLC) Signed on August 17, 2022. (Rouchon, H) (Entered: 08/17/2022) Email |
| 8/17/2022 | 1739 | Order Granting First Interim Application of Keegan Linscott & Associates, PC for Allowance of Compensation and Reimbursement of Expenses Incurred as Financial Advisor to the Debtor for the Period January 12, 2022 through May 31, 2022, fees awarded: $22190.00, expenses awarded: $0.00 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)1687 Application for Compensation filed by Financial Advisor Keegan Linscott & Associates, PC) Signed on August 17, 2022. (Rouchon, H) (Entered: 08/17/2022) Email |
| 8/17/2022 | 1738 | Order Granting Sixth Interim Application of Blank Rome LLP for Allowance of Compensation and Reimbursement of Expenses, as Special Insurance Counsel to the Debtor, for the Period February 1, 2022 through May 31, 2022, fees awarded: $43786.57, expenses awarded: $0.00 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)1686 Application for Compensation filed by Spec. Counsel Blank Rome LLP) Signed on August 17, 2022. (Rouchon, H) (Entered: 08/17/2022) Email |
| 8/17/2022 | 1737 | Reply with Certificate of Service in Support of the Sixth Interim Application of Locke Lord LLP as Co-Counsel to the Official Committee of Unsecured Creditors for Allowance of Compensation and Reimbursement of Expenses for the Period from March 1, 2022 through June 30, 2022 Filed by Locke Lord LLP (RE: (related document(s)1683 Application for Compensation filed by Interested Party Locke Lord LLP, 1713 Objection filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 1722 Objection filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Hearing scheduled for 8/18/2022 at 01:30 PM by 500 Poydras Street, Suite B-709 SECTION A. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Knapp, Bradley) (Entered: 08/17/2022) Email |
| 8/17/2022 | 1736 | Order Granting Second Interim Application for Allowance and Payment of Compensation and Reimbursement of Expenses of Stegall, Benton, Melancon & Associates, LLC as Real Estate Appraiser/Valuation Expert to the Official Committee of Unsecured Creditors for the Period from February 1, 2022 through June 30, 2022, fees awarded: $1687.50, expenses awarded: $0.00 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)1684 Application for Compensation filed by Other Prof. Stegall, Benton, Melancon & Associates, LLC) Signed on August 17, 2022. (Rouchon, H) (Entered: 08/17/2022) Email |
| 8/17/2022 | 1735 | Order Granting Fourth Interim Application for Allowance and Payment of Compensation and Reimbursement of Expenses of Zobrio, Inc., as Computer Consultant to the Official Committee of Unsecured Creditors for the Period from March 1, 2022 through June 30, 2022, fees awarded: $22281.00, expenses awarded: $1400.00 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)1682 Application for Compensation filed by Other Prof. Zobrio, Inc.) Signed on August 17, 2022. (Rouchon, H) (Entered: 08/17/2022) Email |
| 8/17/2022 | 1734 | Order Granting First Interim Application for Allowance of Compensation and Reimbursement of Expenses of The Claro Group, LLC as Expert Consultant on Sexual Abuse and Expert Witness to the Official Committee of Unsecured Creditors for the Period From June 1, 2022 Through June 30, 2022, fees awarded: $75012.00, expenses awarded: $0.00 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)1679 Application for Compensation filed by Other Prof. Claro Group, LLC) Signed on August 17, 2022. (Rouchon, H) (Entered: 08/17/2022) Email |
| 8/17/2022 | 1733 | Order Granting Second Interim Application for Allowance and Payment of Compensation and Reimbursement of Expenses of Rock Creek Advisors, LLC as Pension Financial Advisors for the Official Committee of Unsecured Creditors for Allowance of Compensation and Reimbursement of Expenses for the Period from March 1, 2022 through June 30, 2022, fees awarded: $33155.00, expenses awarded: $0.00 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)1677 Application for Compensation filed by Other Prof. Rock Creek Advisors, LLC) Signed on August 17, 2022. (Rouchon, H) (Entered: 08/17/2022) Email |
| 8/17/2022 | 1732 | Certificate of Service Filed by Official Committee of Unsecured Commercial Creditors (RE: (related document(s)1731 Notice of Appearance and Request for Notice filed by Creditor Committee Official Committee of Unsecured Commercial Creditors) (Franklin, Hayley) (Entered: 08/17/2022) Email |
| 8/17/2022 | 1731 | Notice of Appearance and Request for Notice Filed by Hayley Jane Franklin on behalf of Official Committee of Unsecured Commercial Creditors. (Franklin, Hayley) (Entered: 08/17/2022) Email |
| 8/17/2022 | 1730 | Notice of Agenda in re Chapter 11 Complex Case The Roman Catholic Church for the Archdiocese of New Orleans. Hearing scheduled for 8/18/2022 at 01:30 PM by 500 Poydras Street, Suite B-709 SECTION A. (Mintz, Mark) (Entered: 08/17/2022) Email |
| 8/17/2022 | 1729 | **Disregard - Duplicate Entry** Memo To Record of hearing held on 8/16/2022 at 3:30 p.m. (RE: 1721 Order Scheduling Status Conference. Signed on August 15, 2022). Appearances: Mark Mintz, Counsel for the Debtor; Amanda George and Mary Langston, Counsel for the United States Trustee; Omer F. Kuebel and Bradley Knapp, Counsel for the Official Committee of Unsecured Creditors; William Robbins, Counsel for the Official Committee of Unsecured Commercial Creditors; Paul Sterbcow and Jack Morris, Counsel for Richard C. Trahant. The Court held a status conference to discuss the Order To Show Cause hearing scheduled for 8/22/2022. The Order To Show Cause hearing will be held under seal. (McIlwain, A.) Modified on 8/18/2022 (Rouchon, H). (Entered: 08/17/2022) Email |
| 8/17/2022 | 1728 | Memo to Record of status conference held 8/16/2022 at 3:30 p.m. (RE: (related document(s)1721 Order Scheduling Status Conference). APPEARANCES: : Mark Mintz, Counsel for the Debtor; Amanda George and Mary Langston, Counsel for the United States Trustee; Omer F. Kuebel and Bradley Knapp, Counsel for the Official Committee of Unsecured Creditors; William Robbins, Counsel for the Official Committee of Unsecured Commercial Creditors; Paul Sterbcow and Jack Morris, Counsel for Richard C. Trahant. The Court held a status conference to discuss the Order To Show Cause hearing scheduled for 8/22/2022. The Order To Show Cause hearing will be held under seal. (Arnold, Ellen) (Entered: 08/17/2022) Email |
| 8/17/2022 | 1727 | Certificate of Service of a)Order Scheduling Status Conference (Docket No. 1721); and b)Debtors Supplemental Limited Objection to the Sixth Interim Application of Locke Lord LLP as Co-Counsel to the Official Committee of Unsecured Creditors (Docket No. 1722) (RE: related document(s)1721 Order Scheduling Status Conference, 1722 Objection filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 08/17/2022) Email |
| 8/16/2022 | 1763 | Copy of Notice of Appeal to 5th Circuit. USDC Case 22-cv-1738 (RE: (related document(s)1580 Notice of Appeal filed by Creditor Abuse Claimants and Ex-Committee members of the Unsecured Creditors Committee, 1762 Copy of Dismissal Order) (Rouchon, H) (Entered: 09/02/2022) Email |
| 8/16/2022 | 1726 | Order Granting Motion for Authority to Sell the Howard Avenue Main Site, Free and Clear of All Liens, Interests, and Encumbrances Pursuant to §§ 363(b) and 363(f) of the Bankruptcy Code 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. (RE: related document(s)1657 Motion For Sale of Property Free and Clear of Liens under 11 USC 363(f) filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Signed on August 16, 2022. (Rouchon, H) (Entered: 08/16/2022) Email |
| 8/16/2022 | 1725 | Certificate of Service Filed by Office of the U.S. Trustee (RE: (related document(s)1720 Generic Order) (Attachments: # 1 Exhibit A) (George, Amanda) (Entered: 08/16/2022) Email |
| 8/16/2022 | 1724 | Supplemental Notice of Submission of Time Entries of Locke Lord LLP as Required by Order to Show Cause Filed by Official Committee of Unsecured Creditors (RE: related document(s)1589 Order to Show Cause, 1696 Notice filed by Creditor Committee Official Committee of Unsecured Creditors). (Attachments: # 1 Exhibit A) (Knapp, Bradley) (Entered: 08/16/2022) Email |
| 8/15/2022 | 1723 | Response with Certificate of Service Submission of Supplemental Time Entries of Pachulski Stang Ziehl & Jones LLP Pursuant to Order to Show Cause [Docket No. 1589] Filed by Official Committee of Unsecured Creditors (RE: (related document(s)1589 Order to Show Cause) (Cantor, Linda) (Entered: 08/15/2022) Email |
| 8/15/2022 | 1722 | Supplemental Objection with Certificate of Service Debtor's Supplemental Limited Objection to the Sixth Interim Fee Application of Locke Lord LLP as Co-Counsel to the Official Committee of Unsecured Creditors Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: (related document(s)1683 Application for Compensation filed by Interested Party Locke Lord LLP, 1713 Objection filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) (Attachments: # 1 Exhibit A # 2 Exhibit B) (Mintz, Mark) (Entered: 08/15/2022) Email |
| 8/15/2022 | 1721 | Order Scheduling Status Conference. Signed on August 15, 2022 (RE: related document(s)1589 Order to Show Cause) Status Conference to be held on 8/16/2022 at 03:30 PM at SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283. (Rouchon, H) (Entered: 08/15/2022) Email |
| 8/15/2022 | 1720 | Order on Motion for Clarification 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)1672 Generic Motion filed by U.S. Trustee Office of the U.S. Trustee) Signed on August 15, 2022. (Rouchon, H) (Entered: 08/15/2022) Email |
| 8/15/2022 | 1719 | Certificate of Service of the Debtors Limited Objection to The Sixth Interim Application of Locke Lord LLP as Co-Counsel to the Official Committee of Unsecured Creditors (Docket No. 1713) (RE: related document(s)1713 Objection filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 08/15/2022) Email |
| 8/15/2022 | 1718 | Memo to Record of hearing scheduled for 8/18/2022 (RE: (related document(s)1677 Application for Compensation filed by Other Prof. Rock Creek Advisors, LLC, 1679 Application for Compensation filed by Other Prof. Claro Group, LLC, 1682 Application for Compensation filed by Other Prof. Zobrio, Inc., 1684 Application for Compensation filed by Other Prof. Stegall, Benton, Melancon & Associates, LLC, 1686 Application for Compensation filed by Spec. Counsel Blank Rome LLP, 1687 Application for Compensation filed by Financial Advisor Keegan Linscott & Associates, PC, 1688 Application for Compensation filed by Financial Advisor Berkeley Research Group, LLC, 1690 Application for Compensation, 1691 Application for Compensation filed by Financial Advisor Carr, Riggs & Ingram, LLC). After review of the record and pleadings, proper service having been made, and no objections having been filed, the Court will APPROVE the applications WITHOUT HEARING. Counsel are to submit the orders within two (2) days. (Arnold, Ellen) (Entered: 08/15/2022) Email |
| 8/12/2022 | 1717 | Certificate of Service of Order for the First In Camera Hearing Transcript to remain under seal for an additional ninety days. (RE: related document(s)1710 Order) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 08/12/2022) Email |
| 8/12/2022 | 1716 | Certificate of Service of the Notice of Filing of Amended Proposed Sale Order (Docket No. 1711) (RE: related document(s)1711 Notice filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 08/12/2022) Email |
| 8/12/2022 | 1715 | Certificate of Service of the Debtors Response to Motion for Clarification by the United States Trustee (Docket No. 1709) (RE: related document(s)1709 Response filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 08/12/2022) Email |
| 8/11/2022 | 1762 | Copy of USDC Order Dismissing Appeal 22-cv-1738 (RE: (related document(s)1580 Notice of Appeal filed by Creditor Abuse Claimants and Ex-Committee members of the Unsecured Creditors Committee, 1605 Notice of Docketing Record on Appeal) (Rouchon, H) (Entered: 09/02/2022) Email |
| 8/11/2022 | 1714 | Response with Certificate of Service Submission Of Time Entries Of Berkeley Research Group, LLC Pursuant To Order To Show Cause [Docket No. 1589] Filed by Berkeley Research Group, LLC (RE: (related document(s)1589 Order to Show Cause) (Cantor, Linda) (Entered: 08/11/2022) Email |
| 8/11/2022 | 1713 | Objection with Certificate of Service Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: (related document(s)1683 Application for Compensation filed by Interested Party Locke Lord LLP) Hearing scheduled for 8/18/2022 at 01:30 PM by 500 Poydras Street, Suite B-709 SECTION A. (Attachments: # 1 Exhibit A (Excerpt from Transcript of Proceedings Held on December 17, 2020) # 2 Exhibit B (Chart of Locke Lord's Appeal Billing Entries)) (Mintz, Mark) (Entered: 08/11/2022) Email |
| 8/11/2022 | 1712 | Certificate of Service of the Amended Declaration of Mark A. Mintz in Support of Application to Employ Jones Walker LLP as Attorneys for the Debtor (Docket No. 1705) (RE: related document(s)1705 Declaration Under Penalty of Perjury filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 08/11/2022) Email |
| 8/11/2022 | 1711 | Notice of Filing of Amended Proposed Sale Order Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: related document(s)1657 Motion For Sale of Property Free and Clear of Liens under 11 USC 363(f) filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 1706 Notice filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans). (Attachments: # 1 Exhibit A - Amended Sale Order # 2 Exhibit B - Redline) (Oppenheim, Samantha) (Entered: 08/11/2022) Email |
| 8/10/2022 | 1710 | Order for the First In Camera Hearing Transcript to remain under seal for an additional ninety days. IT IS FURTHER ORDERED that Debtor's counsel 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 August 10, 2022 (RE: related document(s)1308 Order Continuing Status Conference, 1468 Order, 1536 Order) (Rouchon, H) (Entered: 08/10/2022) Email |
| 8/10/2022 | 1709 | Response with Certificate of Service Debtor's Response to Motion for Clarification by the United States Trustee Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: (related document(s)1672 Generic Motion filed by U.S. Trustee Office of the U.S. Trustee) Hearing scheduled for 8/18/2022 at 01:30 PM by 500 Poydras Street, Suite B-709 SECTION A. (Mintz, Mark) (Entered: 08/10/2022) Email |
| 8/9/2022 | 1708 | Certificate of Service Re: Affidavit of Service (RE: related document(s)1706 Notice filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 1707 Notice filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 08/09/2022) Email |
| 8/8/2022 | 1707 | Notice Eighth Statement Regarding Compensation of Ordinary Course Professionals Filed by The Roman Catholic Church for the Archdiocese of New Orleans. (Attachments: # 1 Exhibit A) (Ashley, Laura) (Entered: 08/08/2022) Email |
| 8/8/2022 | 1706 | Notice of Filing of Supplemental and Revised Exhibits Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: related document(s)1657 Motion For Sale of Property Free and Clear of Liens under 11 USC 363(f) filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans). (Attachments: # 1 Exhibit A - First Amendment # 2 Exhibit B - Eagan Declaration # 3 Exhibit C - Revised Sale Order) (Oppenheim, Samantha) (Entered: 08/08/2022) Email |
| 8/8/2022 | 1705 | Declaration Under Penalty of Perjury for Non-individual Debtors Amended Declaration of Mark A. Mintz in Support of Application to Employ Jones Walker LLP as Attorneys for the Debtor [ECF No. 75] Filed by The Roman Catholic Church for the Archdiocese of New Orleans (Attachments: # 1 Amended Schedule 2) (Ashley, Laura) (Entered: 08/08/2022) Email |
| 8/8/2022 | 1704 | Objection with Certificate of Service Richard C. Trahant's Objections to Order to Show Cause and to Impositions of Additional Sanctions Filed by Richard C Trahant (RE: (related document(s)1589 Order to Show Cause) Hearing scheduled for 8/22/2022 at 01:30 PM by 500 Poydras Street, Suite B-709 SECTION A. (Morris, Jack) (Entered: 08/08/2022) Email |
| 8/5/2022 | 1703 | Support Memorandum in Re the United States Trustee's Motion for Clarification Filed by Richard C Trahant (RE: (related document(s)1672 Generic Motion filed by U.S. Trustee Office of the U.S. Trustee) (Sterbcow, Paul) (Entered: 08/05/2022) Email |
| 8/4/2022 | 1702 | Certificate of Service of the Ex Parte Joint Motion to Continue Hearing on Debtors Expedited Motion for Authority to Lease Property Pursuant to §§ 105(a) and 363(b) of the Bankruptcy Code (Docket No. 1693) (RE: related document(s)1693 Motion to Continue/Reschedule Hearing filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 08/04/2022) Email |
| 8/3/2022 | 1701 | Appellant Designation of Contents For Inclusion in Record On Appeal First Supplemental Record Designations Filed by Richard C Trahant (RE: (related document(s)1580 Notice of Appeal filed by Creditor Abuse Claimants and Ex-Committee members of the Unsecured Creditors Committee, 1582 Notice of Appeal filed by Attorney Paul M Sterbcow, 1605 Notice of Docketing Record on Appeal, 1606 Notice of Docketing Record on Appeal, 1607 Appellant Designation filed by Creditor Abuse Claimants and Ex-Committee members of the Unsecured Creditors Committee, 1614 Appellant Designation filed by Attorney Richard C Trahant, Interested Party Richard C Trahant, 1654 Transmittal of Complete Record on Appeal (USDC), 1656 Appellant Designation filed by Creditor Abuse Claimants and Ex-Committee members of the Unsecured Creditors Committee) Appellee designation due by 08/17/2022. Transmission of Designation Due by 09/2/2022. (Attachments: # 1 Exhibit 1)(Morris, Jack) (Entered: 08/03/2022) Email |
| 8/3/2022 | 1700 | Certificate of Service of a.Order (Docket No. 1697); and b.Notice of Submission of Time Entries of Jones Walker LLP and Donlin, Recano & Company, Inc. Pursuant to Order to Show Cause [ECF Doc. 1589] (Docket No. 1698) (RE: related document(s)1697 Order on Motion to Continue/Reschedule Hearing, 1698 Notice filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 08/03/2022) Email |
| 8/2/2022 | 1699 | Response with Certificate of Service /Submission of Time Entries of Pachulski Stang Ziehl & Jones LLP Pursuant to Order to Show Cause Filed by Official Committee of Unsecured Creditors (RE: (related document(s)1589 Order to Show Cause) (Cantor, Linda) (Entered: 08/02/2022) Email |
| 8/1/2022 | 1698 | Notice of Submission of Time Entries of Jones Walker LLP and Donlin, Recano & Company, Inc. Pursuant to Order to Show Cause Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: related document(s)1589 Order to Show Cause). (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D) (Mintz, Mark) (Entered: 08/01/2022) Email |
| 8/1/2022 | 1697 | Order Granting Motion To Continue Hearing On Debtors Expedited Motion for Authority to Lease Property Pursuant to §§ 105(A) and 363(B) of the Bankruptcy Code (RE: related document(s)1584 Motion for Authority filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 1624 Interim Order, 1693 Motion to Continue/Reschedule Hearing filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Signed on August 1, 2022. Hearing scheduled for 2/9/2023 at 01:30 PM by 500 Poydras Street, Suite B-709 SECTION A. (Rouchon, H) (Entered: 08/01/2022) Email |
| 8/1/2022 | 1696 | Notice of Submission of Time Entries of Locke Lord LLP as Required by Order to Show Cause Filed by Official Committee of Unsecured Creditors (RE: related document(s)1589 Order to Show Cause, 1644 Order to Continue Hearing on Motion). (Attachments: # 1 Exhibit A - Redacted # 2 Exhibit B - Redacted) (Knapp, Bradley) (Entered: 08/01/2022) Email |
| 8/1/2022 | 1695 | Certificate of Service (RE: related document(s)1686 Application for Compensation filed by Spec. Counsel Blank Rome LLP, 1687 Application for Compensation filed by Financial Advisor Keegan Linscott & Associates, PC, 1690 Application for Compensation, 1691 Application for Compensation filed by Financial Advisor Carr, Riggs & Ingram, LLC, 1692 Notice of Hearing filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 08/01/2022) Email |
| 8/1/2022 | 1694 | Chapter 11 Monthly Operating Report for the Month Ending: 06/30/2022 Filed by The Roman Catholic Church for the Archdiocese of New Orleans (Attachments: # 1 1 - Statement of Cash Receipts and Disbursements # 2 2 - Balance Sheet # 3 3 - Statement of Operations # 4 4 - Accounts Receivable Aging # 5 5 - Accounts Payable Aging # 6 6 - Schedule of Payments to Professionals # 7 7 - Schedule of Payments to Insiders # 8 8 - All Bank Statements and Reconciliations - PART 1 # 9 8 - All Bank Statements and Reconciliations - PART 2 # 10 8 - All Bank Statements and Reconciliations - PART 3 # 11 8 - All Bank Statements and Reconciliations - PART 4 # 12 8 - All Bank Statements and Reconciliations - PART 5 # 13 8 - All Bank Statements and Reconciliations - PART 6 # 14 8 - All Bank Statements and Reconciliations - PART 7 # 15 8 - All Bank Statements and Reconciliations - PART 8 # 16 8 - All Bank Statements and Reconciliations - PART 9 # 17 8 - All Bank Statements and Reconciliations - PART 10 # 18 8 - All Bank Statements and Reconciliations - PART 11 # 19 8 - All Bank Statements and Reconciliations - PART 12 # 20 8 - All Bank Statements and Reconciliations - PART 13 # 21 8 - All Bank Statements and Reconciliations - PART 14 # 22 8 - All Bank Statements and Reconciliations - PART 15 # 23 8 - All Bank Statements and Reconciliations - PART 16 # 24 8 - All Bank Statements and Reconciliations - PART 17 # 25 8 - All Bank Statements and Reconciliations - PART 18) (Oppenheim, Samantha) (Entered: 08/01/2022) Email |
| 7/29/2022 | 1693 | Joint Motion to Continue Hearing On Debtor's Expedited Motion for Authority to Lease Property Pursuant to §§ 105(a) and 363(b) of the Bankruptcy Code (RE: related document(s)1584 Motion for Authority filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 1624 Interim Order) Filed by Mark Mintz of Jones Walker, et al on behalf of The Roman Catholic Church for the Archdiocese of New Orleans (Attachments: # 1 Proposed Order) (Mintz, Mark) (Entered: 07/29/2022) Email |
| 7/28/2022 | 1692 | Notice of Hearing by 500 Poydras Street, Suite B-709 SECTION A or by TeleConference Line: 1-888-684-8852, Access Code: 9318283 Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: related document(s)1686 Application for Compensation filed by Spec. Counsel Blank Rome LLP, 1687 Application for Compensation filed by Financial Advisor Keegan Linscott & Associates, PC, 1690 Application for Compensation, 1691 Application for Compensation filed by Financial Advisor Carr, Riggs & Ingram, LLC). Hearing scheduled for 8/18/2022 at 01:30 PM by 500 Poydras Street, Suite B-709 SECTION A. (Ashley, Laura) (Entered: 07/28/2022) Email |
| 7/28/2022 | 1691 | Application for Compensation Sixth Interim Application of Carr, Riggs & Ingram, LLC for Allowance of Compensation and Reimbursement of Expenses Incurred as Financial Advisor to the Debtor for the Period February 1, 2022 through May 31, 2022 for Carr, Riggs & Ingram, LLC, Accountant, Fee: $89355.00, Expenses: $410.91. Filed by Laura F. Ashley (Attachments: # 1 Exhibit A - Summary of Total Hours and Fees by Professional # 2 Exhibit B - Summary of Compensation by Task Category # 3 Exhibit C - Expense Summary # 4 Exhibit D - Blended Hourly Rates # 5 Exhibit E - CRI's Fourteenth Monthly Fee Statement # 6 Exhibit F - CRI's Fifteenth Monthly Fee Statement # 7 Exhibit G - CRI's Sixteenth Monthly Fee Statement # 8 Exhibit H - CRI's Seventeenth Monthly Fee Statement # 9 Exhibit I - Proposed Order) (Ashley, Laura) (Entered: 07/28/2022) Email |
| 7/28/2022 | 1690 | Application for Compensation Sixth Interim Application of Jones Walker LLP for Allowance of Compensation and Reimbursement of Expenses, as Counsel to the Debtor and the Debtor In Possession, for the Period from February 1, 2022 through May 31, 2022 for Jones Walker LLP, Debtor's Attorney, Fee: $1,127,452.00, Expenses: $25,650.80. Filed by Laura F. Ashley (Attachments: # 1 Exhibit A - Timekeeper, Project Category, and Expense Summaries # 2 Exhibit B - Customary and Comparable Compensation Disclosures # 3 Exhibit C - Budget and Staffing Plan # 4 Exhibit D - Jones Walker's Fourteenth Monthly Fee Statement # 5 Exhibit E - Jones Walker's Fifteenth Monthly Fee Statement # 6 Exhibit F - Jones Walker's Sixteenth Monthly Fee Statement # 7 Exhibit G - Jones Walker's Seventeenth Monthly Fee Statement # 8 Exhibit H - Proposed Order) (Ashley, Laura) (Entered: 07/28/2022) Email |
| 7/28/2022 | 1689 | Notice of Hearing by SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283 Filed by Berkeley Research Group, LLC (RE: related document(s)1688 Application for Compensation filed by Financial Advisor Berkeley Research Group, LLC). Hearing scheduled for 8/18/2022 at 01:30 PM by SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283. (Cantor, Linda) (Entered: 07/28/2022) Email |
| 7/28/2022 | 1688 | Application for Compensation Fourth Interim Application for Allowance and Payment of Compensation and Reimbursement of Expenses of Berkeley Research Group, LLC, as Financial Advisor for the Official Committee of Unsecured Creditors, for the Period From March 1, 2022 Through June 30, 2022 for Berkeley Research Group, LLC, Other Professional, Fee: $352,917.00, Expenses: $0. Filed by Berkeley Research Group, LLC (Cantor, Linda) (Entered: 07/28/2022) Email |
| 7/28/2022 | 1687 | Application for Compensation First Interim Application of Keegan Linscott & Associates, PC for Allowance of Compensation and Reimbursement of Expenses Incurred as Financial Advisor to the Debtor for the Period January 12, 2022 through May 31, 2022 for Keegan Linscott & Associates, PC, Accountant, Fee: $22,190.00, Expenses: $0.00. Filed by Laura F. Ashley (Attachments: # 1 Exhibit A - Summary of Total Hours and Fees by Professional # 2 Exhibit B - Summary of Compensation by Task Category # 3 Exhibit C - Expense Summary # 4 Exhibit D - Blended Hourly Rates # 5 Exhibit E - KLA's First Monthly Fee Statement # 6 Exhibit F - KLA's Second Monthly Fee Statement # 7 Exhibit G - KLA's Third Monthly Fee Statement # 8 Exhibit H - Proposed Order) (Ashley, Laura) (Entered: 07/28/2022) Email |
| 7/28/2022 | 1686 | Application for Compensation Sixth Interim Application of Blank Rome LLP for Allowance of Compensation and Reimbursement of Expenses, as Special Insurance Counsel to the Debtor, for the Period February 1, 2022 through May 31, 2022 for Blank Rome LLP, Special Counsel, Fee: $43,786.57, Expenses: $0.00. Filed by Laura F. Ashley (Attachments: # 1 Exhibit A - Summary of Total Hours and Fees by Professional # 2 Exhibit B - Summary of Compensation by Task Category # 3 Exhibit C - Expense Summary # 4 Exhibit D - Blended Hourly Rates # 5 Exhibit E - Budget and Staffing Plan # 6 Exhibit F - Blank Rome's Fourteenth Monthly Fee Statement # 7 Exhibit G - Blank Rome's Fifteenth Monthly Fee Statement # 8 Exhibit H - Blank Rome's Sixteenth Monthly Fee Statement # 9 Exhibit I - Blank Rome's Seventeenth Monthly Fee Statement # 10 Exhibit J - Proposed Order) (Ashley, Laura) (Entered: 07/28/2022) Email |
| 7/28/2022 | 1685 | Notice of Hearing by 500 Poydras Street, Suite B-709 SECTION A or by TeleConference Line: 1-888-684-8852 Access Code 9318283 Filed by Official Committee of Unsecured Creditors (RE: related document(s)1682 Application for Compensation filed by Other Prof. Zobrio, Inc., 1683 Application for Compensation filed by Interested Party Locke Lord LLP, 1684 Application for Compensation filed by Other Prof. Stegall, Benton, Melancon & Associates, LLC). Hearing scheduled for 8/18/2022 at 01:30 PM by 500 Poydras Street, Suite B-709 SECTION A. (Bryant, Steven) (Entered: 07/28/2022) Email |
| 7/28/2022 | 1684 | Second Application for Compensation for Stegall, Benton, Melancon & Associates, LLC, Appraiser, Fee: $1,687.50, Expenses: $0.00. Filed by Stegall, Benton, Melancon & Associates, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order) (Bryant, Steven) (Entered: 07/28/2022) Email |
| 7/28/2022 | 1683 | Sixth Application for Compensation and Reimbursement of Expenses for the Period from March 1, 2022 through June 30, 2022 for Locke Lord LLP, Creditor Comm. Aty, Fee: $595,850.00, Expenses: $17,977.99. Filed by Locke Lord LLP (Attachments: # 1 Exhibit 1 # 2 Proposed Order) (Bryant, Steven) (Entered: 07/28/2022) Email |
| 7/28/2022 | 1682 | Fourth Application for Compensation / Reimbursement of Expenses for Zobrio, Inc., Consultant, Fee: $22,281.00, Expenses: $1,400.00. Filed by Zobrio, Inc. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Proposed Order) (Bryant, Steven) (Entered: 07/28/2022) Email |
| 7/27/2022 | 1681 | Certificate of Service of the Joint Stipulation and Agreed Order Concerning R.S.s Motion for Leave to File Sexual Abuse Survivor Proof of Claim (Docket No. 1660) (RE: related document(s)1660 Stipulation and Order) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 07/27/2022) Email |
| 7/26/2022 | 1680 | Notice of Hearing by SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283 Filed by Claro Group, LLC (RE: related document(s)1679 Application for Compensation filed by Other Prof. Claro Group, LLC). Hearing scheduled for 8/18/2022 at 01:30 PM by SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283. (Cantor, Linda) (Entered: 07/26/2022) Email |
| 7/26/2022 | 1679 | Application for Compensation First Interim Application for Allowance of Compensation and Reimbursement of Expenses of The Claro Group, LLC as Expert Consultant on Sexual Abuse and Expert Witness to the Official Committee of Unsecured Creditors for the Period From June 1, 2022 Through June 30, 2022 for Claro Group, LLC, Other Professional, Fee: $75,012.00, Expenses: $0. Filed by Claro Group, LLC (Cantor, Linda) (Entered: 07/26/2022) Email |
| 7/26/2022 | 1678 | Notice of Hearing by SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283 Filed by Rock Creek Advisors, LLC (RE: related document(s)1677 Application for Compensation filed by Other Prof. Rock Creek Advisors, LLC). Hearing scheduled for 8/18/2022 at 01:30 PM by SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283. (Cantor, Linda) (Entered: 07/26/2022) Email |
| 7/26/2022 | 1677 | Application for Compensation Second Interim Application for Allowance and Payment of Compensation and Reimbursement of Expenses of Rock Creek Advisors, LLC as Pension Financial Advisor for the Official Committee of Unsecured Creditors for the Period from March 1, 2022 Through June 30, 2022 for Rock Creek Advisors, LLC, Other Professional, Fee: $33,155.00, Expenses: $0. Filed by Rock Creek Advisors, LLC (Cantor, Linda) (Entered: 07/26/2022) Email |
| 7/26/2022 | 1676 | Notice of Hearing by SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283 Filed by Official Committee of Unsecured Creditors (RE: related document(s)1675 Application for Compensation filed by Creditor Committee Official Committee of Unsecured Creditors). Hearing scheduled for 8/18/2022 at 01:30 PM by SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283. (Cantor, Linda) (Entered: 07/26/2022) Email |
| 7/26/2022 | 1675 | Application for Compensation Sixth Interim Application for Allowance and Payment of Compensation and Reimbursement of Expenses of Pachulski Stang Ziehl & Jones LLP as Co-Counsel for the Official Committee of Unsecured Creditors for the Period From March 1, 2022 Through June 30, 2022 for Official Committee of Unsecured Creditors, Creditor Comm. Aty, Fee: $588,345.50, Expenses: $15,998.55. Filed by Official Committee of Unsecured Creditors (Cantor, Linda) (Entered: 07/26/2022) Email |
| 7/26/2022 | 1674 | Certificate of Service Filed by Office of the U.S. Trustee (RE: (related document(s)1672 Generic Motion filed by U.S. Trustee Office of the U.S. Trustee, 1673 Notice of Hearing filed by U.S. Trustee Office of the U.S. Trustee) (Attachments: # 1 Exhibit A) (George, Amanda) (Entered: 07/26/2022) Email |
| 7/26/2022 | 1673 | Notice of Hearing by 500 Poydras Street, Suite B-709 SECTION A or Dial In: 1-888-684-8852, Access Code 9318283 Filed by Office of the U.S. Trustee (RE: related document(s)1672 Generic Motion filed by U.S. Trustee Office of the U.S. Trustee). Hearing scheduled for 8/18/2022 at 01:30 PM by 500 Poydras Street, Suite B-709 SECTION A. (George, Amanda) (Entered: 07/26/2022) Email |
| 7/26/2022 | 1672 | Motion for Clarification of Court Orders Filed by Amanda Burnette George of Office of the U.S. Trustee on behalf of Office of the U.S. Trustee (George, Amanda) (Entered: 07/26/2022) Email |
| 7/22/2022 | 1671 | Notice of Filing of Official Transcript. Notice is given that an official transcript of the hearing held on July 21, 2022 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 7/29/2022. Redaction Request Due By 8/12/2022. Redacted Transcript Submission Due By 8/22/2022. Transcript access will be restricted through 10/20/2022. (Nunnery, J.) (Entered: 07/22/2022) Email |
| 7/22/2022 | 1670 | Certificate of Service Filed by Office of the U.S. Trustee (RE: (related document(s)1669 Generic Order) (George, Amanda) (Entered: 07/22/2022) Email |
| 7/21/2022 | 1669 | Order Granting United States Trustee's Motion for Clarification of Order to Show Cause IT IS FURTHER ORDERED that counsel for the United States Trustee 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)1647 Generic Motion filed by U.S. Trustee Office of the U.S. Trustee) Signed on July 21, 2022. (Rouchon, H) (Entered: 07/21/2022) Email |
| 7/21/2022 | 1668 | Certificate of Service (RE: related document(s)1661 Appellee Designation filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 1662 Appellee Designation filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 07/21/2022) Email |
| 7/21/2022 | 1667 | Certificate of Service (RE: related document(s)1657 Motion For Sale of Property Free and Clear of Liens under 11 USC 363(f) filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 1659 Notice of Hearing filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 07/21/2022) Email |
| 7/21/2022 | 1666 | Certificate of Service of the Joint Stipulation and Agreed Order Concerning R.S.'s Motion for Leave to File Sexual Abuse Survivor Proof of Claim (Docket No. 1655) (RE: related document(s)1655 Stipulation filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 07/21/2022) Email |
| 7/21/2022 | 1665 | Memo to Record of hearing held 7/21/2022 at 1:30 p.m. (RE: (related document(s)804 Motion to Compel filed by Creditor Committee Official Committee of Unsecured Creditors, 1647 Generic Motion filed by U.S. Trustee Office of the U.S. Trustee, 1663 Notice of Agenda (Complex Case) filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans). APPEARANCES: Mark Mintz, Samantha Oppenheim, and Allison Kingsmill, Counsel for the Debtor; Amanda George, Counsel for the United States Trustee; Omer F. Kuebel, Bradley Knapp, and Andrew Caine, Counsel for the Official Committee of Unsecured Creditors; Brooke Altazan, Counsel for the Official Committee of Unsecured Commercial Creditors; David Waguespack, Counsel for Hancock Whitney Bank; Greta Brouphy, Counsel for the Apostolates; Paul M. Sterbcow and Jack E. Morris, Counsel for Richard C. Trahant. For the reasons stated on the record, the Court CONTINUED the Motion To Compel for hearing on 8/18/2022 at 01:30 PM at 500 Poydras Street, Suite B-709 SECTION A. (Arnold, Ellen) (Entered: 07/21/2022) Email |
| 7/20/2022 | 1664 | Notice of Change of Address of Indenture Trustee Filed by TMI Trust Company. (Rubin, David) (Entered: 07/20/2022) Email |
| 7/20/2022 | 1663 | Notice of Agenda in re Chapter 11 Complex Case The Roman Catholic Church for the Archdiocese of New Orleans. Hearing scheduled for 7/21/2022 at 01:30 PM by SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283. (Mintz, Mark) (Entered: 07/20/2022) Email |
| 7/20/2022 | 1662 | Appellee Designation of Contents for Inclusion in Record of Appeal Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: (related document(s)1582 Notice of Appeal filed by Attorney Paul M Sterbcow, 1606 Notice of Docketing Record on Appeal, 1614 Appellant Designation filed by Attorney Richard C Trahant, Interested Party Richard C Trahant) (Mintz, Mark) (Entered: 07/20/2022) Email |
| 7/20/2022 | 1661 | Appellee Designation of Contents for Inclusion in Record of Appeal Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: (related document(s)1580 Notice of Appeal filed by Creditor Abuse Claimants and Ex-Committee members of the Unsecured Creditors Committee, 1607 Appellant Designation filed by Creditor Abuse Claimants and Ex-Committee members of the Unsecured Creditors Committee, 1614 Appellant Designation filed by Attorney Richard C Trahant, Interested Party Richard C Trahant, 1654 Transmittal of Complete Record on Appeal (USDC), 1656 Appellant Designation filed by Creditor Abuse Claimants and Ex-Committee members of the Unsecured Creditors Committee) (Mintz, Mark) (Entered: 07/20/2022) Email |
| 7/19/2022 | 1660 | Joint Stipulation and Agreed Order Concerning R.S.'s Motion for Leave to File Sexual Abuse Survivor Proof of Claim 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 July 19, 2022 (RE: related document(s)1622 Motion for Leave filed by Interested Party R. S., 1655 Stipulation filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) (Rouchon, H) (Entered: 07/19/2022) Email |
| 7/19/2022 | 1659 | Notice of Hearing by 500 Poydras Street, Suite B-709 SECTION A or by TeleConference Line: 1-888-684-8852 Access Code 9318283 Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: related document(s)1657 Motion For Sale of Property Free and Clear of Liens under 11 USC 363(f) filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans). Hearing scheduled for 8/18/2022 at 01:30 PM by 500 Poydras Street, Suite B-709 SECTION A. (Mintz, Mark) (Entered: 07/19/2022) Email |
| 7/19/2022 | 1658 | Motion to Seal Document Filed by Soren Erik Gisleson of Herman, Herman, Katz & Cotlar LLP on behalf of Abuse Claimants and Ex-Committee members of the Unsecured Creditors Committee (Attachments: # 1 Proposed Order) (Gisleson, Soren) (Entered: 07/19/2022) Email |
| 7/19/2022 | 1657 | Motion For Sale of Property Free and Clear of Liens under 11 USC 363(f) Debtor's Motion for Authority to Sell the Howard Avenue Main Site, Free and Clear of All Liens, Interests, and Encumbrances Pursuant to §§ 363(b) and 363(f) of the Bankruptcy Code Fee Amount $188. Filed by Mark Mintz of Jones Walker, et al on behalf of The Roman Catholic Church for the Archdiocese of New Orleans (Attachments: # 1 Exhibit 1 - Purchase Agreement # 2 Exhibit 2 - Declaration # 3 Exhibit 3 - Proposed Order) (Mintz, Mark) (Entered: 07/19/2022) Email |
| 7/19/2022 | 1656 | Appellant Designation of Contents For Inclusion in Record On Appeal (Supplemental Designation) Filed by Abuse Claimants and Ex-Committee members of the Unsecured Creditors Committee (RE: (related document(s)1580 Notice of Appeal filed by Creditor Abuse Claimants and Ex-Committee members of the Unsecured Creditors Committee, 1607 Appellant Designation filed by Creditor Abuse Claimants and Ex-Committee members of the Unsecured Creditors Committee, 1654 Transmittal of Complete Record on Appeal (USDC)) Appellee designation due by 08/2/2022. Transmission of Designation Due by 08/18/2022. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 (Filed Under Seal))(Gisleson, Soren) (Entered: 07/19/2022) Email |
| 7/19/2022 | 1655 | Stipulation By The Roman Catholic Church for the Archdiocese of New Orleans and R.S. Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: (related document(s)1622 Motion for Leave filed by Interested Party R. S.) (Attachments: # 1 Exhibit A - Proposed Order) (Mintz, Mark) (Entered: 07/19/2022) Email |
| 7/18/2022 | 1654 | Transmittal of Record on Appeal to U.S. District Court (RE: related document(s) 1580 Notice of Appeal filed by Creditor Abuse Claimants and Ex-Committee members of the Unsecured Creditors Committee, 1607 Appellant Designation filed by Creditor Abuse Claimants and Ex-Committee members of the Unsecured Creditors Committee, 1614 Appellant Designation filed by Attorney Richard C Trahant, Interested Party Richard C Trahant). (Rouchon, H) (Entered: 07/18/2022) Email |
| 7/18/2022 | 1653 | Final Order By District Court Judge Greg Gerard Guidry, Re: Appeal on Civil Action Number: 22-cv-01996, Motion for Leave to File Appeal Denied Signed on July 14, 2022 (RE: related document(s)1630 Notice of Appeal filed by Creditor Committee Official Committee of Unsecured Creditors, 1631 Motion for Leave to Appeal filed by Creditor Committee Official Committee of Unsecured Creditors) (Rouchon, H) (Entered: 07/18/2022) Email |
| 7/14/2022 | 1652 | Certificate of Service of the Order (Docket No. 1646) (RE: related document(s)1646 Order) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 07/14/2022) Email |
| 7/14/2022 | 1651 | Certificate of Service Filed by Office of the U.S. Trustee (RE: (related document(s)1650 Order on Motion to Expedite Hearing) (George, Amanda) (Entered: 07/14/2022) Email |
| 7/14/2022 | 1650 | Order Granting Motion to Expedite Hearing on Motion for Clarification of Order to Show Cause 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)1647 Generic Motion filed by U.S. Trustee Office of the U.S. Trustee, 1648 Motion to Expedite Hearing filed by U.S. Trustee Office of the U.S. Trustee) Signed on July 14, 2022. Hearing scheduled for 7/21/2022 at 01:30 PM by SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283. (Rouchon, H) (Entered: 07/14/2022) Email |
| 7/13/2022 | 1649 | Certificate of Service Filed by Office of the U.S. Trustee (RE: (related document(s)1647 Generic Motion filed by U.S. Trustee Office of the U.S. Trustee, 1648 Motion to Expedite Hearing filed by U.S. Trustee Office of the U.S. Trustee) (George, Amanda) (Entered: 07/13/2022) Email |
| 7/13/2022 | 1648 | Motion to Expedite Hearing (RE: related document(s)1647 Generic Motion filed by U.S. Trustee Office of the U.S. Trustee) Filed by Amanda Burnette George of Office of the U.S. Trustee on behalf of Office of the U.S. Trustee (George, Amanda) (Entered: 07/13/2022) Email |
| 7/13/2022 | 1647 | Motion for Clarification of Order to Show Cause (RE: related document(s)1589 Order to Show Cause) Filed by Amanda Burnette George of Office of the U.S. Trustee on behalf of Office of the U.S. Trustee (Attachments: # 1 Exhibit July 1 Hearing Transcript) (George, Amanda) (Entered: 07/13/2022) Email |
| 7/13/2022 | 1646 | Order for the Third In Camera Hearing Transcript to remain under seal for an additional ninety days. IT IS FURTHER ORDERED that Debtor's counsel 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 July 13, 2022 (RE: related document(s)1414 Order Continuing Status Conference, 1468 Order) (Rouchon, H) (Entered: 07/13/2022) Email |
| 7/8/2022 | 1645 | Certificate of Service of Order Denying Motion to Stay Pending Appeal and Continuing Hearing on Order to Show Cause. (RE: related document(s)1644 Order to Continue Hearing on Motion) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 07/08/2022) Email |
| 7/5/2022 | 1644 | Order Denying Motion to Stay Pending Appeal and Continuing Hearing on Order to Show Cause IT IS FURTHER ORDERED that 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 July 5, 2022 (RE: related document(s)1589 Order to Show Cause, 1615 Motion To Stay Pending Appeal filed by Attorney Richard C Trahant, Creditor Committee Richard C Trahant, 1627 Response filed by Creditor Committee Official Committee of Unsecured Creditors, 1638 Objection filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) OSC Continued Hearing scheduled for 8/22/2022 at 01:30 PM by SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283. (Rouchon, H) (Entered: 07/05/2022) Email |
| 7/5/2022 | 1643 | Memo to Record of hearing held 7/1/2022 at 9:00 a.m. (RE: (related document(s)1615 Motion To Stay Pending Appeal filed by Attorney Richard C Trahant, Creditor Committee Richard C Trahant, 1638 Objection filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans). APPEARANCES: Paul M. Sterbcow and Jack E. Morris on behalf of Richard C. Trahant; Mark Mintz, Samantha Oppenheim, and Edward D. Wegmann on behalf of the Debtor; Amanda B. George on behalf of the Office of the U.S. Trustee; Bradley C. Knapp and Omer F. Kuebel, III on behalf of the Official Committee of Unsecured Creditors; and David F. Waguespack on behalf of Hancock Whitney Bank. For reasons stated on the record, the Court DENIED the Motion (Doc. 1615). The Court will enter a separate Order. (Arnold, Ellen) (Entered: 07/05/2022) Email |
| 7/5/2022 | 1642 | Notice of Filing of Official Transcript. Notice is given that an official transcript of the hearing held on July 1, 2022 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 7/12/2022. Redaction Request Due By 7/26/2022. Redacted Transcript Submission Due By 8/5/2022. Transcript access will be restricted through 10/3/2022. (Nunnery, J.) (Entered: 07/05/2022) Email |
| 7/1/2022 | 1641 | Certificate of Service of Order Authorizing and Requiring the Official Committee to Share Discovery Produced by the Apostolates (RE: related document(s)1636 Generic Order) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 07/01/2022) Email |
| 7/1/2022 | 1640 | Notice of Docketing Record on Appeal. Civil Action Number: 22-cv-1996 Section: T Magistrate: 3 (RE: (related document(s)1630 Notice of Appeal filed by Creditor Committee Official Committee of Unsecured Creditors) (Rouchon, H) (Entered: 07/01/2022) Email |
| 6/30/2022 | 1639 | Certificate of Service of the Debtors Objection to Richard C. Trahants Expedited Motion to Stay Sanction Hearing and Associated Deadlines Pending Appeal of Contempt Order (Docket No. 1638) (RE: related document(s)1638 Objection filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 06/30/2022) Email |
| 6/29/2022 | 1638 | Objection with Certificate of Service Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: (related document(s)1615 Motion To Stay Pending Appeal filed by Attorney Richard C Trahant, Creditor Committee Richard C Trahant) Hearing scheduled for 7/1/2022 at 09:00 AM by 500 Poydras Street, Suite B-709 SECTION A. (Mintz, Mark) (Entered: 06/29/2022) Email |
| 6/29/2022 | 1637 | Certificate of Service Filed by Official Committee of Unsecured Commercial Creditors (RE: (related document(s)1636 Generic Order) (Stewart, Paul) (Entered: 06/29/2022) Email |
| 6/29/2022 | 1636 | Order Authorizing and Requiring the Official Committee to Share Discovery Produced by the Apostolates 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)1410 Generic Motion filed by Creditor Committee Official Committee of Unsecured Commercial Creditors) Signed on June 29, 2022. (Rouchon, H) (Entered: 06/29/2022) Email |
| 6/27/2022 | 1635 | Order Granting Motion for an Order Pursuant to Bankruptcy Code Sections 105(A) and 107 and Bankruptcy Rule 9018 Authorizing Filing Exhibits to Certificate of Service Under Seal (RE: related document(s)1620 Motion to Seal Document filed by Creditor Committee Official Committee of Unsecured Creditors) Signed on June 25, 2022. (Rouchon, H) (Entered: 06/27/2022) Email |
| 6/27/2022 | 1634 | Certificate of Service of Agreed Order Concerning Debtors Expedited Motion for Authority to Lease Property Pursuant to §§ 105(a) and 363(b) of the Bankruptcy Code. (RE: related document(s)1624 Interim Order) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 06/27/2022) Email |
| 6/24/2022 | 1633 | Notice of Hearing by SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283 Filed by R. S. (RE: related document(s)1622 Motion for Leave filed by Plaintiff R. S.). Hearing scheduled for 8/18/2022 at 01:30 PM by SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283. (Rockforte, Nicholas) (Entered: 06/24/2022) Email |
| 6/24/2022 | 1632 | Motion to Seal Document / Memorandum in Support of Its Motion for Leave to Appeal Filed by Bradley C. Knapp of Locke Lord LLP on behalf of Official Committee of Unsecured Creditors (Attachments: # 1 Memorandum in Support # 2 Proposed Order) (Knapp, Bradley) (Entered: 06/24/2022) Email |
| 6/24/2022 | 1631 | Motion for Leave to Appeal Filed by Bradley C. Knapp of Locke Lord LLP on behalf of Official Committee of Unsecured Creditors (Attachments: # 1 Memorandum in Support [Redacted] # 2 Exhibit A) (Knapp, Bradley) (Entered: 06/24/2022) Email |
| 6/24/2022 | 1630 | Notice of Appeal to District Court with Motion for Leave to Appeal (Relates to Doc. Nos. 1574, 1575). Fee Amount $5. Filed by Official Committee of Unsecured Creditors (RE: (related document(s)1574 Order) Appellant Designation due by 07/8/2022. (Attachments: # 1 Exhibit A # 2 Exhibit B)(Knapp, Bradley) (Entered: 06/24/2022) Email |
| 6/23/2022 | 1629 | Certificate of Service of Multiple Documents Filed by Richard C Trahant (Attachments: # 1 Exhibit Mailing Matrix) (Morris, Jack) (Entered: 06/23/2022) Email |
| 6/23/2022 | 1628 | Notice of Deficiency Motion requires a notice of hearing with 21-day notice or motion to expedite with proposed order in Word format submitted to SectionAOrders@laeb.uscourts.gov. The corrected filing must be submitted within 2 business days. Otherwise, the court may issue an order to show cause as to why the document was not corrected, or may strike the pleading. You may contact the court for further procedural information.(RE: (related document(s)1622 Motion for Leave filed by Plaintiff R. S.) Deficiency Correction due by 6/27/2022. (Rouchon, H) (Entered: 06/23/2022) Email |
| 6/23/2022 | 1627 | Response with Certificate of Service /Submission of Time Entries of Pachulski Stang Ziehl & Jones LLP Pursuant to Order to Show Cause Filed by Official Committee of Unsecured Creditors (RE: (related document(s)1589 Order to Show Cause) Hearing scheduled for 7/25/2022 at 10:00 AM by 500 Poydras Street, Suite B-709 SECTION A. (Cantor, Linda) (Entered: 06/23/2022) Email |
| 6/22/2022 | 1626 | Chapter 11 Monthly Operating Report for the Month Ending: 05/31/2022 Filed by The Roman Catholic Church for the Archdiocese of New Orleans (Attachments: # 1 1 - Statement of Cash Receipts and Disbursements # 2 2 - Balance Sheet # 3 3 - Statement of Operations # 4 4 - Accounts Receivable Aging # 5 5 - Accounts Payable Aging # 6 6 - Schedule of Payments to Professionals # 7 7 - Schedule of Payments to Insiders # 8 8 - All Bank Statements and Reconciliations - PART 1 # 9 8 - All Bank Statements and Reconciliations - PART 2 # 10 8 - All Bank Statements and Reconciliations - PART 3 # 11 8 - All Bank Statements and Reconciliations - PART 4 # 12 8 - All Bank Statements and Reconciliations - PART 5 # 13 8 - All Bank Statements and Reconciliations - PART 6 # 14 8 - All Bank Statements and Reconciliations - PART 7 # 15 8 - All Bank Statements and Reconciliations - PART 8 # 16 8 - All Bank Statements and Reconciliations - PART 9 # 17 8 - All Bank Statements and Reconciliations - PART 10 # 18 8 - All Bank Statements and Reconciliations - PART 11 # 19 8 - All Bank Statements and Reconciliations - PART 12 # 20 8 - All Bank Statements and Reconciliations - PART 13 # 21 8 - All Bank Statements and Reconciliations - PART 14 # 22 8 - All Bank Statements and Reconciliations - PART 15 # 23 8 - All Bank Statements and Reconciliations - PART 16 # 24 8 - All Bank Statements and Reconciliations - PART 17 # 25 8 - All Bank Statements and Reconciliations - PART 18 # 26 8 - All Bank Statements and Reconciliations - PART 19) (Oppenheim, Samantha) (Entered: 06/22/2022) Email |
| 6/22/2022 | 1625 | Certificate of Service of the Notice of Filing of Supplemental and Revised Exhibits (Docket No. 1612) (RE: related document(s)1612 Notice filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 06/22/2022) Email |
| 6/22/2022 | 1624 | Agreed Order Concerning Motion for Authority to Lease Property Pursuant to §§ 105(a) and 363(b) of the Bankruptcy Code. Signed on June 22, 2022 (RE: related document(s)1584 Motion for Authority filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 1597 Objection filed by Creditor Committee Official Committee of Unsecured Commercial Creditors, 1599 Objection filed by Creditor Committee Official Committee of Unsecured Creditors, 1612 Notice filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Hearing to consider extension of term of revised lease scheduled for 8/18/2022 at 01:30 PM by 500 Poydras Street, Suite B-709 SECTION A or via teleconference. (Nunnery, J.) (Entered: 06/22/2022) Email |
| 6/22/2022 | 1623 | Certificate of Service of the Redacted Order in Response to UST (Docket No. 1574) (RE: related document(s)1574 Order) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 06/22/2022) Email |
| 6/22/2022 | 1622 | Motion for Leave to File Proof of Claim Filed by Nicholas Rockforte of Laborde Earles Law Firm on behalf of R. S. (Attachments: # 1 Exhibit A # 2 Proposed Order) (Rockforte, Nicholas) (Entered: 06/22/2022) Email |
| 6/22/2022 | 1621 | Certificate of Service Filed by Official Committee of Unsecured Creditors (RE: (related document(s)1574 Order, 1575 Notice of Appointment of Creditors' Committee filed by U.S. Trustee Office of the U.S. Trustee) (Attachments: # 1 Exhibit 1 - Filed Under Seal # 2 Exhibit 2 - Filed Under Seal) (Knapp, Bradley) (Entered: 06/22/2022) Email |
| 6/22/2022 | 1620 | Ex Parte Motion to Seal Document / Exhibits to Certificate of Service Filed by Bradley C. Knapp of Locke Lord LLP on behalf of Official Committee of Unsecured Creditors (Attachments: # 1 Proposed Order) (Knapp, Bradley) (Entered: 06/22/2022) Email |
| 6/22/2022 | 1619 | Order Granting Motion for Expedited Hearing on Richard C. Trahants Expedited Motion To Stay Sanction Hearing and Associated Deadlines Pending Appeal of Contempt Order IT IS FURTHER ORDERED that movant shall immediately 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. (RE: related document(s)1615 Motion To Stay Pending Appeal filed by Attorney Richard C Trahant, Creditor Committee Richard C Trahant, 1616 Motion to Expedite Hearing filed by Attorney Richard C Trahant, Creditor Committee Richard C Trahant) Signed on June 21, 2022. Hearing scheduled for 7/1/2022 at 09:00 AM by SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283. (Rouchon, H) (Entered: 06/22/2022) Email |
| 6/21/2022 | 1618 | Notice of Appointment of Reconstituted Creditor's Committee Filed by Office of the U.S. Trustee (Attachments: # 1 Certificate of Service)(U.S. Trustee, Office of the) (Entered: 06/21/2022) Email |
| 6/21/2022 | 1617 | Memo to Record of hearing held 6/21/2022 at 9:30 a.m. (RE: (related document(s)1584 Expedited Motion for Authority to Lease Property Pursuant to §§ 105(a) and 363(b) of the Bankruptcy Code Filed by Mark Mintz of Jones Walker, et al on behalf of The Roman Catholic Church for the Archdiocese of New Orleans, 1597 Objection with Certificate of Service (Limited Objection To Debtor's Expedited Motion for Authority to Lease Property) Filed by Official Committee of Unsecured Commercial Creditors, 1599 Objection with Certificate of Service to the Debtor's Expedited Motion for Authority to Lease Property Pursuant to §§ 105(a) and 363(b) of the Bankruptcy Code Filed by Official Committee of Unsecured Creditors) APPEARANCES: Samantha Oppenheim, Counsel for the Debtor; Omer F. Kuebel, III, Counsel for the Official Committee of Unsecured Creditors; Brooke Altazan, Counsel for the Official Committee of Unsecured Commercial Creditors. For the reasons stated on the record, the hearing is CONTINUED to 6/23/2022 at 11:00 a.m. central, at 500 Poydras Street, Suite B-709 SECTION A. (Arnold, Ellen) (Entered: 06/21/2022) Email |
| 6/21/2022 | 1616 | Motion to Expedite Hearing on Expedited Motion to Stay Sanction Hearing and Associated Deadlines Pending Appeal of Contempt Order (RE: related document(s)1615 Motion To Stay Pending Appeal filed by Attorney Richard C Trahant, Creditor Committee Richard C Trahant) Filed by Paul Maury Sterbcow of Lewis, Kullman, Sterbcow & Abramson, LLC, Jack E Morris of Jack E. Morris, Attorney at Law, LLC on behalf of Richard C Trahant (Morris, Jack) (Entered: 06/21/2022) Email |
| 6/21/2022 | 1615 | Motion To Stay Pending Appeal Sanction Hearing and Associated Deadlines (RE: related document(s)1589 Order to Show Cause) Filed by Paul Maury Sterbcow of Lewis, Kullman, Sterbcow & Abramson, LLC, Jack E Morris of Jack E. Morris, Attorney at Law, LLC on behalf of Richard C Trahant (Morris, Jack) (Entered: 06/21/2022) Email |
| 6/21/2022 | 1614 | Appellant Designation of Contents For Inclusion in Record On Appeal and Statement of Issues re EDLA No. 22-01740 Filed by Richard C Trahant (RE: (related document(s)1582 Notice of Appeal filed by Attorney Paul M Sterbcow, 1606 Notice of Docketing Record on Appeal) Appellee designation due by 07/5/2022. Transmission of Designation Due by 07/21/2022. (Morris, Jack) (Entered: 06/21/2022) Email |
| 6/21/2022 | 1613 | Notice of Appearance and Request for Notice Filed by Paul Maury Sterbcow on behalf of Richard C Trahant. (Sterbcow, Paul) (Entered: 06/21/2022) Email |
| 6/20/2022 | 1612 | Notice of Filing of Supplemental and Revised Exhibits Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: related document(s)1584 Motion for Authority filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans). (Attachments: # 1 Exhibit 1 - Declaration # 2 Exhibit 2 - Revised Proposed Lease) (Oppenheim, Samantha) (Entered: 06/20/2022) Email |
| 6/20/2022 | 1611 | Certificate of Service of Order to Continue Hearing on Motions. (RE: related document(s)1604 Order to Continue Hearing on Motion) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 06/20/2022) Email |
| 6/17/2022 | 1610 | Motion to Enroll Counsel Jack E. Morris as Attorney for Richard C. Trahant Filed by Jack E Morris of Jack E. Morris, Attorney at Law, LLC on behalf of Richard C Trahant (Morris, Jack) (Entered: 06/17/2022) Email |
| 6/17/2022 | 1609 | Notice of Filing of Official Transcript. Notice is given that an official transcript of the hearing held on June 16, 2022 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 6/24/2022. Redaction Request Due By 7/8/2022. Redacted Transcript Submission Due By 7/18/2022. Transcript access will be restricted through 9/15/2022. (Nunnery, J.) (Entered: 06/17/2022) Email |
| 6/17/2022 | 1608 | Certificate of Service Filed by Couhig Partners, LLC (RE: (related document(s)1603 Order on Motion to Withdraw as Attorney) (Derbes, Eric) (Entered: 06/17/2022) Email |
| 6/17/2022 | 1607 | Appellant Designation of Contents For Inclusion in Record On Appeal Filed by Abuse Claimants and Ex-Committee members of the Unsecured Creditors Committee (RE: (related document(s)1580 Notice of Appeal filed by Creditor Abuse Claimants and Ex-Committee members of the Unsecured Creditors Committee) Appellee designation due by 07/1/2022. Transmission of Designation Due by 07/18/2022. (Gisleson, Soren). Modified to correct on 6/17/2022 (Rouchon, H). (Entered: 06/17/2022) Email |
| 6/16/2022 | 1606 | Notice of Docketing Record on Appeal. Civil Action Number: 22-cv-1740 Section: T Magistrate: 3(RE: (related document(s)1582 Notice of Appeal filed by Attorney Paul M Sterbcow) (Rouchon, H) (Entered: 06/16/2022) Email |
| 6/16/2022 | 1605 | Notice of Docketing Record on Appeal. Civil Action Number: 22-cv-1738 Section: T Magistrate: 3 (RE: (related document(s)1580 Notice of Appeal filed by Creditor Abuse Claimants and Ex-Committee members of the Unsecured Creditors Committee) (Rouchon, H) (Entered: 06/16/2022) Email |
| 6/16/2022 | 1604 | Order to Continue Hearing on Motions 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 16, 2022 (RE: related document(s)804 Motion to Compel filed by Creditor Committee Official Committee of Unsecured Creditors, 1584 Motion for Authority filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 1597 Objection filed by Creditor Committee Official Committee of Unsecured Commercial Creditors, 1599 Objection filed by Creditor Committee Official Committee of Unsecured Creditors) Motion to Compel continued to 7/21/2022 at 1:30 PM. Motion for Authority to Lease Property continued to 6/21/2022 at 09:30 AM by 500 Poydras Street, Suite B-709 SECTION A or via Teleconference. (Nunnery, J.) (Entered: 06/16/2022) Email |
| 6/16/2022 | 1603 | Order Granting Motion To Withdraw As Attorney- Attorney Eric J. Derbes terminated. 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)1593 Motion to Withdraw as Attorney filed by Creditor Couhig Partners, LLC) Signed on June 16, 2022. (Nunnery, J.) (Entered: 06/16/2022) Email |
| 6/16/2022 | 1602 | Notice of Filing of Official Transcript. Notice is given that an official transcript of the hearing held on June 13, 2022 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 6/23/2022. Redaction Request Due By 7/7/2022. Redacted Transcript Submission Due By 7/18/2022. Transcript access will be restricted through 9/14/2022. (Nunnery, J.) (Entered: 06/16/2022) Email |
| 6/15/2022 | 1601 | BNC Certificate of Mailing - PDF Document(RE: (related document(s)1589 Order to Show Cause) Notice Date 06/15/2022. (Admin.) (Entered: 06/15/2022) Email |
| 6/15/2022 | 1600 | Notice of Agenda in re Chapter 11 Complex Case Notice of Amended Agenda The Roman Catholic Church for the Archdiocese of New Orleans. Hearing scheduled for 6/16/2022 at 01:30 PM by 500 Poydras Street, Suite B-709 SECTION A. (Mintz, Mark) (Entered: 06/15/2022) Email |
| 6/15/2022 | 1599 | Objection with Certificate of Service to the Debtor's Expedited Motion for Authority to Lease Property Pursuant to §§ 105(a) and 363(b) of the Bankruptcy Code Filed by Official Committee of Unsecured Creditors (RE: (related document(s)1584 Motion for Authority filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Hearing scheduled for 6/16/2022 at 01:30 PM by 500 Poydras Street, Suite B-709 SECTION A. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3) (Knapp, Bradley) (Entered: 06/15/2022) Email |
| 6/15/2022 | 1598 | Certificate of Service Filed by Official Committee of Unsecured Commercial Creditors (RE: (related document(s)1597 Objection filed by Creditor Committee Official Committee of Unsecured Commercial Creditors) (Altazan, A. Brooke) (Entered: 06/15/2022) Email |
| 6/15/2022 | 1597 | Objection with Certificate of Service (Limited Objection To Debtor's Expedited Motion for Authority to Lease Property) Filed by Official Committee of Unsecured Commercial Creditors (RE: (related document(s)1584 Motion for Authority filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Hearing scheduled for 6/16/2022 at 01:30 PM by SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283. (Altazan, A. Brooke) (Entered: 06/15/2022) Email |
| 6/15/2022 | 1596 | Notice of Agenda in re Chapter 11 Complex Case The Roman Catholic Church for the Archdiocese of New Orleans. Hearing scheduled for 6/16/2022 at 01:30 PM by 500 Poydras Street, Suite B-709 SECTION A. (Mintz, Mark) (Entered: 06/15/2022) Email |
| 6/14/2022 | 1595 | Certificate of Service Filed by Richard C Trahant (RE: (related document(s)1582 Notice of Appeal filed by Attorney Paul M Sterbcow) (Trahant, Richard) (Entered: 06/14/2022) Email |
| 6/14/2022 | 1594 | Certificate of Service Filed by Abuse Claimants and Ex-Committee members of the Unsecured Creditors Committee (RE: (related document(s)1580 Notice of Appeal filed by Creditor Abuse Claimants and Ex-Committee members of the Unsecured Creditors Committee) (Gisleson, Soren) (Entered: 06/14/2022) Email |
| 6/14/2022 | 1593 | Ex Parte Motion to Withdraw as Attorney Filed by Eric J Derbes of The Derbes Law Firm, LLC on behalf of Couhig Partners, LLC (Derbes, Eric) (Entered: 06/14/2022) Email |
| 6/13/2022 | 1592 | Certificate of Service of Order Granting Ex Parte Motion for Expedited Hearing on Debtors Expedited Motion for Authority to Lease Property Pursuant to §§ 105(a) and 363(b) of the Bankruptcy Code. (RE: related document(s)1587 Order on Motion to Expedite Hearing) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 06/13/2022) Email |
| 6/13/2022 | 1591 | Certificate of Service of Order for the Second In Camera Hearing Transcript to Remain Under Seal. (RE: related document(s)1576 Order) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 06/13/2022) Email |
| 6/13/2022 | 1590 | Certificate of Service (RE: related document(s)1584 Motion for Authority filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 1585 Motion to Expedite Hearing filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 06/13/2022) Email |
| 6/13/2022 | 1589 | Order to Appear and Show Cause against Richard Trahant for violation of Protective Order. Signed on June 13, 2022 Show Cause hearing to be held on 7/25/2022 at 10:00 AM at 500 Poydras Street, Suite B-709 SECTION A. (Nunnery, J.) (Main Document 1589 replaced to correct header typo on 6/14/2022) (Rouchon, H). (Entered: 06/13/2022) Email |
| 6/13/2022 | 1588 | Memo to Record of Status Conference held 6/13/2022 at 9:30 a.m. (RE: (related document(s)1578 Order Scheduling Status Conference). APPEARANCES: Mark Mintz, Dirk Wegmann, and Samantha Oppenheim, Counsel for the Debtor; Amanda George, Counsel for the United States Trustee; James Stang, Bradley Knapp, Andrew Caine, and Omer F. Kuebel III, Counsel for the Unsecured Creditor Committee; Doug Stewart, Counsel for the Official Committee of Commercial Creditors; David Waguespack, Counsel for Hancock Whitney; John Elrod, Counsel for TMI Trust Company as Indenture Trustee for Louisiana Public Facilities Authority Revenue Refunding Bonds; Douglas Draper, Counsel for the Apostolates; Joseph Mark Fisher, Counsel for Catholic Mutual Relief Society; Brittany R. Wolf-Freedman, Counsel for Patricia Moody. The parties discussed notice and service issues. (Arnold, Ellen) (Entered: 06/13/2022) Email |
| 6/12/2022 | 1587 | Order Granting Motion to Expedite 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. (RE: related document(s)1584 Motion for Authority filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 1585 Motion to Expedite Hearing filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Signed on 6/10/2022. Hearing scheduled for 6/16/2022 at 01:30 PM by 500 Poydras Street, Suite B-709 SECTION A. (Arnold, Ellen) (Entered: 06/12/2022) Email |
| 6/11/2022 | 1586 | BNC Certificate of Mailing - PDF Document(RE: (related document(s)1578 Order Scheduling Status Conference) Notice Date 06/11/2022. (Admin.) (Entered: 06/11/2022) Email |
| 6/10/2022 | 1585 | Ex Parte Motion to Expedite Hearing (RE: related document(s)1584 Motion for Authority filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Mark Mintz of Jones Walker, et al on behalf of The Roman Catholic Church for the Archdiocese of New Orleans (Attachments: # 1 Proposed Order) (Mintz, Mark) (Entered: 06/10/2022) Email |
| 6/10/2022 | 1584 | Expedited Motion for Authority to Lease Property Pursuant to §§ 105(a) and 363(b) of the Bankruptcy Code Filed by Mark Mintz of Jones Walker, et al on behalf of The Roman Catholic Church for the Archdiocese of New Orleans (Attachments: # 1 Exhibit A - Lease # 2 Exhibit B - Addendum Agenda) (Mintz, Mark) (Entered: 06/10/2022) Email |
| 6/10/2022 | 1583 | Second Amended Notice Verified Statement of the Apostolates under Bankruptcy Rule 2019 Filed by Apostolates (RE: related document(s)1362 Notice filed by Interested Party Apostolates, Interested Party Saint Joseph Abbey, Interested Party Seminary College). (Draper, Douglas) (Entered: 06/10/2022) Email |
| 6/10/2022 | 1582 | Emergency Notice of Appeal to District Court Relates to Rec. Doc. 1574. Fee Amount $298. Filed by Paul M Sterbcow (RE: (related document(s)1574 Order, 1580 Notice of Appeal filed by Creditor Abuse Claimants and Ex-Committee members of the Unsecured Creditors Committee) Appellant Designation due by 06/24/2022. (Trahant, Richard) (Entered: 06/10/2022) Email |
| 6/10/2022 | 1581 | Certificate of Service of the Order (Docket No. 1574) (RE: related document(s)1574 Order) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 06/10/2022) Email |
| 6/10/2022 | 1580 | Emergency Notice of Appeal to District Court Relates to Rec. Docs. 1574 & 1575. Fee Amount $298. Filed by Abuse Claimants and Ex-Committee members of the Unsecured Creditors Committee (RE: (related document(s)1574 Order) Appellant Designation due by 06/24/2022. (Gisleson, Soren) (Entered: 06/10/2022) Email |
| 6/9/2022 | 1579 | Certificate of Service Filed by Jan Noullet Morganti, Kim Noullet, Randy Noullet (RE: (related document(s)1577 Consent Order) (Attachments: # 1 Exhibit Attachment 1 # 2 Exhibit Attachment `1 (Part 2) # 3 Exhibit Attachment 2 # 4 Exhibit Attachment 2 (part 2)) (Landwehr, Darryl) (Entered: 06/09/2022) Email |
| 6/9/2022 | 1578 | Order Scheduling Status Conference. Signed on June 9, 2022 Status Conference to be held on 6/13/2022 at 09:30 AM at 500 Poydras Street,Courtroom B-709 or by SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283. (Nunnery, J.) (Entered: 06/09/2022) Email |
| 6/8/2022 | 1577 | Agreed Order to Modify Stay as to 22nd JDC Litigation. 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 June 8, 2022 (RE: related document(s)1494 Motion for Relief From Stay filed by Creditor Kim Noullet, Creditor Randy Noullet, Creditor Jan Noullet Morganti, 1568 Supplemental Motion filed by Creditor Kim Noullet, Creditor Randy Noullet, Creditor Jan Noullet Morganti, 1569 Objection filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 1570 Objection filed by Interested Party Apostolates, Interested Party St. Anselm Roman Catholic Church, Madisonville, Louisiana) (Nunnery, J.) (Entered: 06/08/2022) Email |
| 6/8/2022 | 1576 | Order for the Second In Camera Hearing Transcript to remain under seal for an additional ninety days. IT IS FURTHER ORDERED that Debtor's counsel 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 8, 2022 (RE: related document(s)1414 Order Continuing Status Conference, 1468 Order) (Nunnery, J.) (Entered: 06/08/2022) Email |
| 6/7/2022 | 1575 | Notice of Appointment of Reconstituted Creditor's Committee Filed by Office of the U.S. Trustee (U.S. Trustee, Office of the) (Entered: 06/07/2022) Email |
| 6/7/2022 | 1574 | Order in response to UST Report IT IS FURTHER ORDERED that Counsel for 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 7, 2022 (RE: related document(s)1572 UST Report filed by U.S. Trustee Office of the U.S. Trustee) (Nunnery, J.) (Entered: 06/07/2022) Email |
| 6/3/2022 | 1573 | Certificate of Service (RE: related document(s)1476 Application for Compensation filed by Attorney Stewart Robbins Brown & Altazan, LLC, 1477 Application for Compensation filed by Financial Advisor Dundon Advisors LLC, 1478 Notice of Hearing filed by Attorney Stewart Robbins Brown & Altazan, LLC) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 06/03/2022) Email |
| 6/3/2022 | 1572 | Sealed Document - Acting United States Trustee's Statement of Position Concerning Violations of the Protective Order Filed by Office of the U.S. Trustee (RE: (related document(s)1468 Order) (George, Amanda) (Entered: 06/03/2022) Email |
| 6/2/2022 | 1571 | Certificate of Service of the Debtors Objection to the Noullets Motion for Partial Relief from the Automatic Stay (Docket No. 1569) (RE: related document(s)1569 Objection filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 06/02/2022) Email |
| 6/1/2022 | 1570 | Objection with Certificate of Service Filed by St. Anselm Roman Catholic Church, Madisonville, Louisiana, Apostolates (RE: (related document(s)1494 Motion for Relief From Stay filed by Creditor Kim Noullet, Creditor Randy Noullet, Creditor Jan Noullet Morganti, 1568 Supplemental Motion filed by Creditor Kim Noullet, Creditor Randy Noullet, Creditor Jan Noullet Morganti) Hearing scheduled for 6/8/2022 at 01:00 PM by 500 Poydras Street, Suite B-709 SECTION A. (Draper, Douglas) (Entered: 06/01/2022) Email |
| 6/1/2022 | 1569 | Objection with Certificate of Service Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: (related document(s)1494 Motion for Relief From Stay filed by Creditor Kim Noullet, Creditor Randy Noullet, Creditor Jan Noullet Morganti, 1568 Supplemental Motion filed by Creditor Kim Noullet, Creditor Randy Noullet, Creditor Jan Noullet Morganti) Hearing scheduled for 6/8/2022 at 01:00 PM by 500 Poydras Street, Suite B-709 SECTION A. (Attachments: # 1 Exhibit 1) (Mintz, Mark) (Entered: 06/01/2022) Email |
| 5/28/2022 | 1568 | Supplemental Motion (RE: related document(s)1494 Motion for Relief From Stay filed by Creditor Kim Noullet, Creditor Randy Noullet, Creditor Jan Noullet Morganti) Filed by Darryl T. Landwehr of Landwehr Law Firm on behalf of Jan Noullet Morganti, Kim Noullet, Randy Noullet (Attachments: # 1 Certificate of Service) (Landwehr, Darryl) (Entered: 05/28/2022) Email |
| 5/25/2022 | 1567 | Chapter 11 Monthly Operating Report for the Month Ending: 04/30/2022 Filed by The Roman Catholic Church for the Archdiocese of New Orleans (Attachments: # 1 1 - Statement of Cash Receipts and Disbursements # 2 2 - Balance Sheet # 3 3 - Statement of Operations # 4 4 - Accounts Receivable Aging # 5 5 - Accounts Payable Aging # 6 6 - Schedule of Payments to Professionals # 7 7 - Schedule of Payments to Insiders # 8 8 - All Bank Statements and Reconciliations - PART 1 # 9 8 - All Bank Statements and Reconciliations - PART 2 # 10 8 - All Bank Statements and Reconciliations - PART 3 # 11 8 - All Bank Statements and Reconciliations - PART 4 # 12 8 - All Bank Statements and Reconciliations - PART 5 # 13 8 - All Bank Statements and Reconciliations - PART 6 # 14 8 - All Bank Statements and Reconciliations - PART 7 # 15 8 - All Bank Statements and Reconciliations - PART 8 # 16 8 - All Bank Statements and Reconciliations - PART 9 # 17 8 - All Bank Statements and Reconciliations - PART 10 # 18 8 - All Bank Statements and Reconciliations - PART 11 # 19 8 - All Bank Statements and Reconciliations - PART 12 # 20 8 - All Bank Statements and Reconciliations - PART 13 # 21 8 - All Bank Statements and Reconciliations - PART 14 # 22 8 - All Bank Statements and Reconciliations - PART 15 # 23 8 - All Bank Statements and Reconciliations - PART 16 # 24 8 - All Bank Statements and Reconciliations - PART 17 # 25 8 - All Bank Statements and Reconciliations - PART 18) (Oppenheim, Samantha) (Entered: 05/25/2022) Email |
| 5/23/2022 | 1566 | Notice of Filing of Official Transcript. Notice is given that an official transcript of the hearing held on May 19, 2022 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 5/31/2022. Redaction Request Due By 6/13/2022. Redacted Transcript Submission Due By 6/23/2022. Transcript access will be restricted through 8/22/2022. (Nunnery, J.) (Entered: 05/23/2022) Email |
| 5/23/2022 | 1565 | Certificate of Service Filed by Office of the U.S. Trustee (RE: (related document(s)1547 Order, 1560 Order, 1564 Order) (George, Amanda) (Entered: 05/23/2022) Email |
| 5/23/2022 | 1564 | Sealed Order on Motion for 2004 Examination Signed on May 23, 2022 (RE: related document(s)1558 Motion for 2004 Examination filed by U.S. Trustee Office of the U.S. Trustee) **This sealed Order has been placed in the sealed cabinet and a copy will be provided to the parties permitted to receive it.** (Rouchon, H) (Entered: 05/23/2022) Email |
| 5/20/2022 | 1563 | Certificate of Service of a.Order Granting Third Interim Fee Application of Stewart Robbins Brown & Altazan LLC for Allowance of Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Official Committee of Unsecured Commercial Creditors for the Period of December 1, 2021 through March 31, 2022 (Docket No. 1551), b.Order Granting Third Interim Fee Application of Dundon Advisers, LLC for Allowance of Compensation for Services Rendered and Reimbursement of Expenses as Financial Advisor to the Official Committee of Unsecured Commercial Creditors for the Period of December 1, 2021 through March 31, 2022 (Docket No. 1552) (RE: related document(s)1551 Order on Application for Compensation, 1552 Order on Application for Compensation) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 05/20/2022) Email |
| 5/20/2022 | 1562 | Certificate of Service of the Joint Status Report on the Committees Motion to Compel Debtors (1) Production of Documents, and (2) Privilege Log, to the Extent Necessary, Related to Rule 2004 Order (Docket No. 1548) (RE: related document(s)1548 Document filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 05/20/2022) Email |
| 5/20/2022 | 1561 | Certificate of Service Filed by Official Committee of Unsecured Creditors (RE: (related document(s)1554 Order on Application for Compensation, 1555 Order on Application to Employ) (Attachments: # 1 Exhibit 1) (Knapp, Bradley) (Entered: 05/20/2022) Email |
| 5/20/2022 | 1560 | Sealed Order on Motion for 2004 Examination Signed on May 20, 2022 (RE: related document(s)1556 Motion for 2004 Examination filed by U.S. Trustee Office of the U.S. Trustee) **This sealed Order has been placed in the sealed cabinet and a copy will be provided to the parties permitted to receive it.** (Rouchon, H) (Entered: 05/20/2022) Email |
| 5/20/2022 | 1559 | Order Placing Matter Under Advisement Signed on May 20, 2022 (RE: related document(s)1389 Amended Motion filed by Creditor Committee Official Committee of Unsecured Creditors, 1531 Objection filed by Interested Party Gustavo Henao, 1539 Objection filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) (Rouchon, H) (Entered: 05/20/2022) Email |
| 5/20/2022 | 1558 | Sealed Motion for 2004 Examination Filed by Amanda Burnette George of Office of the U.S. Trustee on behalf of Office of the U.S. Trustee (George, Amanda) (Entered: 05/20/2022) Email |
| 5/20/2022 | 1557 | Memo to Record of hearing held 5/19/2022 at 1:30 p.m. (RE: (related document(s)804 Motion to Compel filed by Creditor Committee Official Committee of Unsecured Creditors, 1389 Amended Motion filed by Creditor Committee Official Committee of Unsecured Creditors, 1410 Generic Motion filed by Creditor Committee Official Committee of Unsecured Commercial Creditors, 1531 Objection filed by Interested Party Gustavo Henao, 1539 Objection filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 1542 Response filed by Interested Party Apostolates, 1549 Notice of Agenda (Complex Case) filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans). APPEARANCES: Mark Mintz, Allison Kingsmill, and Samantha Oppenheim, Counsel for the Debtor; Amanda George, Counsel for the United States Trustee; Bradley C. Knapp, James Stang, and Andrew Caine, Counsel for the Official Committee of Unsecured Creditors; Paul Stewart, Counsel for the Official Committee of Unsecured Commercial Creditors; Douglas Draper, Counsel for the Apostolates; David Walle, Counsel for the Catholic Mutual Relief Society; Brittany Wolf-Freedman, Counsel for individual members of the Official Committee of Unsecured Creditor. For the reasons stated on the record, the 804 Motion To Compel by the Official Committee of Unsecured Creditors is CONTINUED to 6/16/22 at 1:30 p.m. at 500 Poydras Street, Courtroom B-709, Section A. The 1410 Motion for Entry of an Order Authorizing and Requiring the Official Committee to Share Discovery Produced by the Apostolates is GRANTED with the limitations stated on the record, counsel is to submit a proposed order within three (3) days. The 1389 Redacted Motion of the Official Committee of Unsecured Creditors to Compel the Debtor to Terminate Pension Benefits to Credibly Accused Persons has been TAKEN UNDER ADVISEMENT, the Court will issue an order taking the Matter Under Advisement. Entered on 5/20/2022 (Arnold, Ellen). (Entered: 05/20/2022) Email |
| 5/20/2022 | 1556 | Sealed Motion for 2004 Examination Filed by Amanda Burnette George of Office of the U.S. Trustee on behalf of Office of the U.S. Trustee (George, Amanda) (Entered: 05/20/2022) Email |
| 5/19/2022 | 1555 | Order (I) Authorizing the Retention and Employment of The Claro Group, LLC, as Expert Consultant on Sexual Abuse and Expert Witness to the Official Committee of Unsecured Creditors Effective as of April 19, 2022 and (II) Allowing Claro Group, LLC Access to Claims IT IS FURTHER ORDERED that Claro shall serve this order pursuant to this Courts Order Limiting Notice and file a certificate of service to that effect within three (3) days. (RE: related document(s)1481 Application to Employ with Affidavit of Disinterestedness filed by Creditor Committee Official Committee of Unsecured Creditors) Signed on May 19, 2022. (Rouchon, H) (Entered: 05/19/2022) Email |
| 5/19/2022 | 1554 | Order Approving Fifth Interim Application of Locke Lord LLP as Counsel to the Official Committee of Unsecured Creditors for Allowance of Compensation and Reimbursement of Expenses for the Period from November 1, 2021 through February 28, 2022. Fees awarded: $414907.50, expenses awarded: $11020.14 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)1375 Application for Compensation filed by Interested Party Locke Lord LLP) Signed on May 19, 2022. (Rouchon, H) (Entered: 05/19/2022) Email |
| 5/19/2022 | 1553 | Certificate of Service Filed by Official Committee of Unsecured Commercial Creditors (RE: (related document(s)1551 Order on Application for Compensation, 1552 Order on Application for Compensation) (Stewart, Paul) (Entered: 05/19/2022) Email |
| 5/18/2022 | 1552 | Order Granting Third Interim Application For Compensation for Dundon Advisors, LLC, fees awarded: $245,869.00, expenses awarded: $0.00 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)1477 Application for Compensation filed by Financial Advisor Dundon Advisors LLC) Signed on May 18, 2022. (Nunnery, J.) (Entered: 05/18/2022) Email |
| 5/18/2022 | 1551 | Order Granting Third Interim Application For Compensation for Stewart Robbins Brown & Altazan, LLC, fees awarded: $358,274.50, expenses awarded: $6622.10 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)1476 Application for Compensation filed by Attorney Stewart Robbins Brown & Altazan, LLC) Signed on May 18, 2022. (Nunnery, J.) (Entered: 05/18/2022) Email |
| 5/18/2022 | 1550 | Memo to Record of hearing scheduled for 5/19/2022 (RE: (related document(s)1375 Application for Compensation filed by Interested Party Locke Lord LLP, 1476 Application for Compensation filed by Attorney Stewart Robbins Brown & Altazan, LLC, 1477 Application for Compensation filed by Financial Advisor Dundon Advisors LLC, 1481 Application to Employ with Affidavit of Disinterestedness filed by Creditor Committee Official Committee of Unsecured Creditors). After review of the record and pleadings, proper service having been made, and no objections having been filed, the Court will APPROVE the fee applications (Docs. 1375, 1476, and 1477), and APPROVE the application to employ (Doc. 1481) WITHOUT HEARING. Counsel are to submit the orders within two (2) days. (Arnold, Ellen) (Entered: 05/18/2022) Email |
| 5/18/2022 | 1549 | Notice of Agenda in re Chapter 11 Complex Case The Roman Catholic Church for the Archdiocese of New Orleans. Hearing scheduled for 5/19/2022 at 01:30 PM by 500 Poydras Street, Suite B-709 SECTION A. (Mintz, Mark) (Entered: 05/18/2022) Email |
| 5/18/2022 | 1548 | Document Joint Status Report on the Committee's Motion to Compel Debtor's (1) Production of Documents, and (2) Privilege Log, to the Extent Necessary, Related to Rule 2004 Order Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: (related document(s)804 Motion to Compel filed by Creditor Committee Official Committee of Unsecured Creditors, 1336 Order to Continue Hearing on Motion) (Kingsmill, Allison) (Entered: 05/18/2022) Email |
| 5/17/2022 | 1547 | Sealed Order on Motion for 2004 Examination Signed on May 17, 2022 (RE: related document(s)1546 Generic Motion filed by U.S. Trustee Office of the U.S. Trustee) **This sealed Order has been placed in the sealed cabinet and a copy will be provided to the parties permitted to receive it.** (Rouchon, H) (Entered: 05/17/2022) Email |
| 5/17/2022 | 1546 | Sealed Motion for 2004 Examination Filed by Mary S. Langston of Office of the U.S. Trustee on behalf of Office of the U.S. Trustee (Langston, Mary) (Entered: 05/17/2022) Email |
| 5/13/2022 | 1545 | Certificate of Service of the Order Granting Ex Parte Motion to Withdraw (Docket No. 1540) (RE: related document(s)1540 Order Dismiss/Withdraw Document) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 05/13/2022) Email |
| 5/13/2022 | 1544 | Certificate of Service of the Debtors Objection to Motion to Compel the Debtor to Terminate Pension Benefits to Credibly Accused Persons (Docket No. 1539) (RE: related document(s)1539 Objection filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 05/13/2022) Email |
| 5/13/2022 | 1543 | Certificate of Service of the Ex Parte Motion to Withdraw Debtors Expedited Motion for Entry of Orders: (I) Approving Bid and Auction Procedures, and (II) Authorizing the Sale of the Howard Avenue Main Site (Docket No. 1537) (RE: related document(s)1537 Generic Motion filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 05/13/2022) Email |
| 5/12/2022 | 1542 | Response with Certificate of Service to Official Committee Unsecured Commercial Creditor's Motion for Entry of an Order Authorizing and Requiring the Official Committee to share Discovery Produced by Apostolates Filed by Apostolates (RE: (related document(s)1410 Generic Motion filed by Creditor Committee Official Committee of Unsecured Commercial Creditors) (Draper, Douglas) (Entered: 05/12/2022) Email |
| 5/12/2022 | 1541 | Certificate of Service of the Order (Docket No. 1536) (RE: related document(s)1536 Order) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 05/12/2022) Email |
| 5/12/2022 | 1540 | Order Granting Motion to Withdraw Document 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 May 12, 2022 (RE: related document(s)1440 Motion For Sale of Property Free and Clear of Liens under 11 USC 363(f) filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 1457 Objection filed by Creditor Committee Official Committee of Unsecured Commercial Creditors, 1459 Objection filed by Creditor Committee Official Committee of Unsecured Creditors, 1482 Interim Order, 1537 Generic Motion filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) (Rouchon, H) (Entered: 05/12/2022) Email |
| 5/12/2022 | 1539 | Objection with Certificate of Service Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: (related document(s)1389 Amended Motion filed by Creditor Committee Official Committee of Unsecured Creditors) Hearing scheduled for 5/19/2022 at 01:30 PM by 500 Poydras Street, Suite B-709 SECTION A. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2) (Mintz, Mark) (Entered: 05/12/2022) Email |
| 5/12/2022 | 1538 | Certificate of Service Filed by Official Committee of Unsecured Creditors (RE: (related document(s)1535 Order on Motion to Seal Document) (Attachments: # 1 Exhibit 1) (Knapp, Bradley) (Entered: 05/12/2022) Email |
| 5/11/2022 | 1537 | Ex Parte Motion to Withdraw Debtor's Expedited Motion for Entry of Orders: (I) Approving Bid and Auction Procedures, and (II) Authorizing the Sale of the Howard Avenue Main Site (RE: related document(s)1440 Motion For Sale of Property Free and Clear of Liens under 11 USC 363(f) filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 1482 Interim Order) Filed by Mark Mintz of Jones Walker, et al on behalf of The Roman Catholic Church for the Archdiocese of New Orleans (Attachments: # 1 Proposed Order) (Mintz, Mark) (Entered: 05/11/2022) Email |
| 5/11/2022 | 1536 | Order for the First In Camera Hearing Transcript to remain under seal for an additional ninety days. 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 May 11, 2022 (RE: related document(s)1308 Order Continuing Status Conference, 1468 Order) (Nunnery, J.) (Entered: 05/11/2022) Email |
| 5/11/2022 | 1535 | Order Granting Motion To Seal Document / Exhibit 1 to Supplemental Certificate of Service. 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)1529 Motion to Seal Document filed by Creditor Committee Official Committee of Unsecured Creditors) Signed on May 11, 2022. (Nunnery, J.) (Entered: 05/11/2022) Email |
| 5/10/2022 | 1534 | Certificate of Service Filed by Jan Noullet Morganti, Kim Noullet, Randy Noullet (RE: (related document(s)1532 Order on Motion to Expedite Hearing) (Attachments: # 1 Attachment 1 # 2 Attachment 1 (part2) # 3 Attachment 2 # 4 Attachment 2 (part 2)) (Landwehr, Darryl) (Entered: 05/10/2022) Email |
| 5/9/2022 | 1533 | Notice of Filing of Official Transcript. Notice is given that an official transcript of the hearing held on April 25, 2022 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 5/16/2022. Redaction Request Due By 5/31/2022. Redacted Transcript Submission Due By 6/9/2022. Transcript access will be restricted through 8/8/2022. (Nunnery, J.) (Entered: 05/09/2022) Email |
| 5/9/2022 | 1532 | Order Granting Motion to Expedite Hearing on Motion for Partial Relief From the Automatic Stay 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)1494 Motion for Relief From Stay filed by Creditor Kim Noullet, Creditor Randy Noullet, Creditor Jan Noullet Morganti, 1526 Motion to Expedite Hearing filed by Creditor Kim Noullet, Creditor Randy Noullet, Creditor Jan Noullet Morganti) Signed on May 9, 2022. Hearing scheduled for 6/8/2022 at 01:00 PM by 500 Poydras Street, Suite B-709 SECTION A. (Rouchon, H) (Entered: 05/09/2022) Email |
| 5/9/2022 | 1530 | Supplemental Certificate of Service Filed by Official Committee of Unsecured Creditors (RE: (related document(s)1481 Application to Employ with Affidavit of Disinterestedness filed by Creditor Committee Official Committee of Unsecured Creditors, 1483 Notice of Hearing filed by Creditor Committee Official Committee of Unsecured Creditors) (Attachments: # 1 Exhibit 1 - Filed Under Seal) (Knapp, Bradley) (Entered: 05/09/2022) Email |
| 5/9/2022 | 1529 | Ex Parte Motion to Seal Document / Exhibit 1 to Supplemental Certificate of Service Filed by Bradley C. Knapp of Locke Lord LLP on behalf of Official Committee of Unsecured Creditors (Attachments: # 1 Proposed Order) (Knapp, Bradley) (Entered: 05/09/2022) Email |
| 5/8/2022 | 1528 | Certificate of Service Filed by Office of the U.S. Trustee (RE: (related document(s)1498 Order, 1506 Order, 1507 Order, 1508 Order, 1509 Order, 1510 Order, 1511 Order, 1519 Order, 1520 Order, 1521 Order, 1522 Order, 1523 Order, 1524 Order, 1525 Order) (George, Amanda) (Entered: 05/08/2022) Email |
| 5/6/2022 | 1527 | Certificate of Service Filed by Jan Noullet Morganti, Kim Noullet, Randy Noullet (RE: (related document(s)1526 Motion to Expedite Hearing filed by Creditor Kim Noullet, Creditor Randy Noullet, Creditor Jan Noullet Morganti) (Attachments: # 1 Attachment 1) (Landwehr, Darryl) (Entered: 05/06/2022) Email |
| 5/6/2022 | 1526 | Motion to Expedite Hearing (RE: related document(s)1494 Motion for Relief From Stay filed by Creditor Kim Noullet, Creditor Randy Noullet, Creditor Jan Noullet Morganti) Filed by Darryl T. Landwehr of Landwehr Law Firm on behalf of Jan Noullet Morganti, Kim Noullet, Randy Noullet (Landwehr, Darryl) (Entered: 05/06/2022) Email |
| 5/5/2022 | 1525 | Sealed Order on Motion for 2004 Examination Signed on May 5, 2022 (RE: related document(s)1518 Motion for 2004 Examination filed by U.S. Trustee Office of the U.S. Trustee) **This sealed Order has been placed in the sealed cabinet and a copy will be provided to the parties permitted to receive it.** (Rouchon, H) (Entered: 05/05/2022) Email |
| 5/5/2022 | 1524 | Sealed Order on Motion for 2004 Examination Signed on May 5, 2022 (RE: related document(s)1517 Motion for 2004 Examination filed by U.S. Trustee Office of the U.S. Trustee) **This sealed Order has been placed in the sealed cabinet and a copy will be provided to the parties permitted to receive it.** (Rouchon, H) (Entered: 05/05/2022) Email |
| 5/5/2022 | 1523 | Sealed Order on Motion for 2004 Examination Signed on May 5, 2022 (RE: related document(s)1516 Motion for 2004 Examination filed by U.S. Trustee Office of the U.S. Trustee) **This sealed Order has been placed in the sealed cabinet and a copy will be provided to the parties permitted to receive it.** (Rouchon, H) (Entered: 05/05/2022) Email |
| 5/5/2022 | 1522 | Sealed Order on Motion for 2004 Examination Signed on May 5, 2022 (RE: related document(s)1515 Motion for 2004 Examination filed by U.S. Trustee Office of the U.S. Trustee) **This sealed Order has been placed in the sealed cabinet and a copy will be provided to the parties permitted to receive it.** (Rouchon, H) (Entered: 05/05/2022) Email |
| 5/5/2022 | 1521 | Sealed Order on Motion for 2004 Examination Signed on May 5, 2022 (RE: related document(s)1514 Motion for 2004 Examination filed by U.S. Trustee Office of the U.S. Trustee) **This sealed Order has been placed in the sealed cabinet and a copy will be provided to the parties permitted to receive it.** (Rouchon, H) (Entered: 05/05/2022) Email |
| 5/5/2022 | 1520 | Sealed Order on Motion for 2004 Examination Signed on May 5, 2022 (RE: related document(s)1513 Motion for 2004 Examination filed by U.S. Trustee Office of the U.S. Trustee) **This sealed Order has been placed in the sealed cabinet and a copy will be provided to the parties permitted to receive it.** (Rouchon, H) (Entered: 05/05/2022) Email |
| 5/5/2022 | 1519 | Sealed Order on Motion for 2004 Examination Signed on May 5, 2022 (RE: related document(s)1512 Motion for 2004 Examination filed by U.S. Trustee Office of the U.S. Trustee) **This sealed Order has been placed in the sealed cabinet and a copy will be provided to the parties permitted to receive it.** (Rouchon, H) (Entered: 05/05/2022) Email |
| 5/5/2022 | 1518 | Sealed Motion for 2004 Examination Filed by Amanda Burnette George of Office of the U.S. Trustee on behalf of Office of the U.S. Trustee (George, Amanda) **Received by the Court and stored in Sealed cabinet on 05/05/2022** Modified on 5/5/2022 (Rouchon, H). (Entered: 05/05/2022) Email |
| 5/5/2022 | 1517 | Sealed Motion for 2004 Examination Filed by Amanda Burnette George of Office of the U.S. Trustee on behalf of Office of the U.S. Trustee (George, Amanda) **Received by the Court and stored in Sealed cabinet on 05/05/2022** Modified on 5/5/2022 (Rouchon, H). (Entered: 05/05/2022) Email |
| 5/5/2022 | 1516 | Sealed Motion for 2004 Examination Filed by Amanda Burnette George of Office of the U.S. Trustee on behalf of Office of the U.S. Trustee (George, Amanda) **Received by the Court and stored in Sealed cabinet on 05/05/2022** Modified on 5/5/2022 (Rouchon, H). (Entered: 05/05/2022) Email |
| 5/5/2022 | 1515 | Sealed Motion for 2004 Examination Filed by Amanda Burnette George of Office of the U.S. Trustee on behalf of Office of the U.S. Trustee (George, Amanda) **Received by the Court and stored in Sealed cabinet on 05/05/2022** Modified on 5/5/2022 (Rouchon, H). (Entered: 05/05/2022) Email |
| 5/5/2022 | 1514 | Sealed Motion for 2004 Examination Filed by Amanda Burnette George of Office of the U.S. Trustee on behalf of Office of the U.S. Trustee (George, Amanda) **Received by the Court and stored in Sealed cabinet on 05/05/2022** Modified on 5/5/2022 (Rouchon, H). (Entered: 05/05/2022) Email |
| 5/5/2022 | 1513 | Sealed Motion for 2004 Examination Filed by Amanda Burnette George of Office of the U.S. Trustee on behalf of Office of the U.S. Trustee (George, Amanda) **Received by the Court and stored in Sealed cabinet on 05/05/2022** Modified on 5/5/2022 (Rouchon, H). (Entered: 05/05/2022) Email |
| 5/5/2022 | 1512 | Sealed Motion for 2004 Examination Filed by Amanda Burnette George of Office of the U.S. Trustee on behalf of Office of the U.S. Trustee (George, Amanda) **Received by the Court and stored in Sealed cabinet on 05/05/2022** Modified on 5/5/2022 (Rouchon, H). (Entered: 05/05/2022) Email |
| 5/4/2022 | 1511 | Sealed Order on Motion for 2004 Examination Signed on May 4, 2022 (RE: related document(s)1505 Motion for 2004 Examination filed by U.S. Trustee Office of the U.S. Trustee) **This sealed Order has been placed in the sealed cabinet and a copy will be provided to the parties permitted to receive it.** (Rouchon, H) (Entered: 05/04/2022) Email |
| 5/4/2022 | 1510 | Sealed Order on Motion for 2004 Examination Signed on May 4, 2022 (RE: related document(s)1504 Motion for 2004 Examination filed by U.S. Trustee Office of the U.S. Trustee) **This sealed Order has been placed in the sealed cabinet and a copy will be provided to the parties permitted to receive it.** (Rouchon, H) (Entered: 05/04/2022) Email |
| 5/4/2022 | 1509 | Sealed Order on Motion for 2004 Examination Signed on May 4, 2022 (RE: related document(s)1503 Motion for 2004 Examination filed by U.S. Trustee Office of the U.S. Trustee) **This sealed Order has been placed in the sealed cabinet and a copy will be provided to the parties permitted to receive it.** (Rouchon, H) (Entered: 05/04/2022) Email |
| 5/4/2022 | 1508 | Sealed Order on Motion for 2004 Examination Signed on May 4, 2022 (RE: related document(s)1502 Motion for 2004 Examination filed by U.S. Trustee Office of the U.S. Trustee) **This sealed Order has been placed in the sealed cabinet and a copy will be provided to the parties permitted to receive it.** (Rouchon, H) (Entered: 05/04/2022) Email |
| 5/4/2022 | 1507 | Sealed Order on Motion for 2004 Examination Signed on May 4, 2022 (RE: related document(s)1501 Motion for 2004 Examination filed by U.S. Trustee Office of the U.S. Trustee) **This sealed Order has been placed in the sealed cabinet and a copy will be provided to the parties permitted to receive it.** (Rouchon, H) (Entered: 05/04/2022) Email |
| 5/4/2022 | 1506 | Sealed Order on Motion for 2004 Examination Signed on May 4, 2022 (RE: related document(s)1500 Motion for 2004 Examination filed by U.S. Trustee Office of the U.S. Trustee) **This sealed Order has been placed in the sealed cabinet and a copy will be provided to the parties permitted to receive it.** (Rouchon, H) (Entered: 05/04/2022) Email |
| 5/4/2022 | 1505 | Sealed Motion for 2004 Examination Filed by Amanda Burnette George of Office of the U.S. Trustee on behalf of Office of the U.S. Trustee (George, Amanda) **Received by the Court and stored in Sealed cabinet on 05/04/2022** Modified on 5/4/2022 (Rouchon, H). (Entered: 05/04/2022) Email |
| 5/4/2022 | 1504 | Sealed Motion for 2004 Examination Filed by Amanda Burnette George of Office of the U.S. Trustee on behalf of Office of the U.S. Trustee (George, Amanda) **Received by the Court and stored in Sealed cabinet on 05/04/2022** Modified on 5/4/2022 (Rouchon, H). (Entered: 05/04/2022) Email |
| 5/4/2022 | 1503 | Sealed Motion for 2004 Examination Filed by Amanda Burnette George of Office of the U.S. Trustee on behalf of Office of the U.S. Trustee (George, Amanda) **Received by the Court and stored in Sealed cabinet on 05/04/2022** Modified on 5/4/2022 (Rouchon, H). (Entered: 05/04/2022) Email |
| 5/4/2022 | 1502 | Sealed Motion for 2004 Examination Filed by Amanda Burnette George of Office of the U.S. Trustee on behalf of Office of the U.S. Trustee (George, Amanda) **Received by the Court and stored in Sealed cabinet on 05/04/2022** Modified on 5/4/2022 (Rouchon, H). (Entered: 05/04/2022) Email |
| 5/4/2022 | 1501 | Sealed Motion for 2004 Examination Filed by Amanda Burnette George of Office of the U.S. Trustee on behalf of Office of the U.S. Trustee (George, Amanda) **Received by the Court and stored in Sealed cabinet on 05/04/2022** Modified on 5/4/2022 (Rouchon, H). (Entered: 05/04/2022) Email |
| 5/4/2022 | 1500 | Sealed Motion for 2004 Examination Filed by Amanda Burnette George of Office of the U.S. Trustee on behalf of Office of the U.S. Trustee (George, Amanda) (Entered: 05/04/2022) Email |
| 5/4/2022 | 1499 | Notice of Deficiency Other Reason: Hearing must be set on an Omnibus Motion Day for this case (listed on the courts website), at least 21 days notice. Ensure proper address of the court in Notice of Hearing. The corrected filing must be submitted within 2 business days. Otherwise, the court may issue an order to show cause as to why the document was not corrected, or may strike the pleading. You may contact the court for further procedural information.(RE: (related document(s)1494 Motion for Relief From Stay filed by Creditor Kim Noullet, Creditor Randy Noullet, Creditor Jan Noullet Morganti, 1495 Notice of Hearing filed by Creditor Kim Noullet, Creditor Randy Noullet, Creditor Jan Noullet Morganti) Deficiency Correction due by 5/6/2022. (Rouchon, H) (Entered: 05/04/2022) Email |
| 5/3/2022 | 1531 | Objection Filed by Gustavo Henao (RE: (related document(s)1389 Motion filed by Creditor Committee Official Committee of Unsecured Creditors) Hearing scheduled for 5/19/2022 at 01:30 PM by 500 Poydras Street, Suite B-709 SECTION A. **This sealed pro se objection has been placed in the sealed cabinet and a will be provided to the parties permitted to receive it.** (Rouchon, H) (Entered: 05/09/2022) Email |
| 5/3/2022 | 1498 | Sealed Order on Sealed Motion for 2004 Examination Signed on May 3, 2022 (RE: related document(s)1492 Motion for 2004 Examination filed by U.S. Trustee Office of the U.S. Trustee) *This sealed Order has been placed in the sealed cabinet and a copy will be provided to the parties permitted to receive it.* (Rouchon, H) (Entered: 05/03/2022) Email |
| 5/3/2022 | 1497 | Order Authorizing U.S. Trustee to File Under Seal Motion for Examination - Granting Supplemental Motion (RE: related document(s)1493 Motion to Seal Document filed by U.S. Trustee Office of the U.S. Trustee) Signed on May 3, 2022. (Rouchon, H) (Entered: 05/03/2022) Email |
| 5/3/2022 | 1496 | Certificate of Service Filed by Jan Noullet Morganti, Kim Noullet, Randy Noullet (RE: (related document(s)1494 Motion for Relief From Stay filed by Creditor Kim Noullet, Creditor Randy Noullet, Creditor Jan Noullet Morganti) (Attachments: # 1 Attachment 1 # 2 Attachment 2) (Landwehr, Darryl) (Entered: 05/03/2022) Email |
| 5/3/2022 | 1495 | Notice of Hearing by SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283 Filed by Jan Noullet Morganti, Kim Noullet, Randy Noullet (RE: related document(s)1494 Motion for Relief From Stay filed by Creditor Kim Noullet, Creditor Randy Noullet, Creditor Jan Noullet Morganti). Hearing scheduled for 5/25/2022 at 01:00 PM by SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283. (Landwehr, Darryl) (Entered: 05/03/2022) Email |
| 5/3/2022 | 1494 | Motion for Relief from Stay . Fee Amount $188. Filed by Darryl T. Landwehr of Landwehr Law Firm on behalf of Jan Noullet Morganti, Randy Noullet, Kim Noullet (Attachments: # 1 Exhibit A) (Landwehr, Darryl) (Entered: 05/03/2022) Email |
| 5/3/2022 | 1493 | Supplemental Motion to Seal Document with Certificate of Service and Proposed Order Filed by Amanda Burnette George of Office of the U.S. Trustee on behalf of Office of the U.S. Trustee (George, Amanda) (Entered: 05/03/2022) Email |
| 5/3/2022 | 1492 | Sealed Motion for 2004 Examination Filed by Amanda Burnette George of Office of the U.S. Trustee on behalf of Office of the U.S. Trustee (George, Amanda) (Entered: 05/03/2022) Email |
| 5/2/2022 | 1491 | Order Authorizing U.S. Trustee To File Under Seal Motion for Examination (RE: related document(s)1490 Motion to Seal Document filed by U.S. Trustee Office of the U.S. Trustee) Signed on May 2, 2022. (Rouchon, H) (Entered: 05/02/2022) Email |
| 5/2/2022 | 1490 | Ex Parte Motion to Seal Document with Certificate of Service and Proposed Order Filed by Amanda Burnette George of Office of the U.S. Trustee on behalf of Office of the U.S. Trustee (George, Amanda) (Entered: 05/02/2022) Email |
| 5/1/2022 | 1489 | Certificate of Service Filed by Office of the U.S. Trustee (RE: (related document(s)1488 Order on Motion To Limit Notice) (George, Amanda) (Entered: 05/01/2022) Email |
| 4/29/2022 | 1488 | Order Granting United States Trustees Ex Parte Motion for Order Limiting Notice Required for FRBP 2004 Examinations Conducted Pursuant to Courts April 25, 2022 Order 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)1486 Motion to Limit Notice filed by U.S. Trustee Office of the U.S. Trustee) Signed on April 29, 2022. (Rouchon, H) (Entered: 04/29/2022) Email |
| 4/29/2022 | 1487 | Certificate of Service Filed by Office of the U.S. Trustee (RE: (related document(s)1486 Motion to Limit Notice filed by U.S. Trustee Office of the U.S. Trustee) (George, Amanda) (Entered: 04/29/2022) Email |
| 4/29/2022 | 1486 | Motion to Limit Notice with Proposed Order (RE: related document(s)1468 Order) Filed by Amanda Burnette George of Office of the U.S. Trustee on behalf of Office of the U.S. Trustee (George, Amanda) (Entered: 04/29/2022) Email |
| 4/29/2022 | 1485 | Certificate of Service Filed by Official Committee of Unsecured Creditors (RE: (related document(s)1479 Generic Order) (Attachments: # 1 Exhibit 1) (Knapp, Bradley) (Entered: 04/29/2022) Email |
| 4/29/2022 | 1484 | Certificate of Service of the Order Approving Bid and Auction Procedures for the Sale of the Howard Avenue Main Site (Docket No. 1482) (RE: related document(s)1482 Interim Order) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 04/29/2022) Email |
| 4/28/2022 | 1483 | Notice of Hearing by 500 Poydras Street, Suite B-709 SECTION A or by TeleConference Line: 1-888-684-8852 Access Code 9318283 Filed by Official Committee of Unsecured Creditors (RE: related document(s)1481 Application to Employ with Affidavit of Disinterestedness filed by Creditor Committee Official Committee of Unsecured Creditors). Hearing scheduled for 5/19/2022 at 01:30 PM by 500 Poydras Street, Suite B-709 SECTION A. (Knapp, Bradley) (Entered: 04/28/2022) Email |
| 4/28/2022 | 1482 | Order Approving Bid and Auction Procedures for the Sale of the Howard Avenue Main Site 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 April 28, 2022 (RE: related document(s)1440 Motion For Sale of Property Free and Clear of Liens under 11 USC 363(f) filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 1457 Objection filed by Creditor Committee Official Committee of Unsecured Commercial Creditors, 1459 Objection filed by Creditor Committee Official Committee of Unsecured Creditors) Sale Hearing scheduled for 5/25/2022 at 03:30 PM by 500 Poydras Street, Suite B-709 SECTION A. (Nunnery, J.) (Entered: 04/28/2022) Email |
| 4/28/2022 | 1481 | Application to Employ with Affidavit of Disinterestedness The Claro Group, LLC as Expert Consultant on Sexual Abuse and Expert Witness Filed by Bradley C. Knapp of Locke Lord LLP on behalf of Official Committee of Unsecured Creditors (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3) (Knapp, Bradley) (Entered: 04/28/2022) Email |
| 4/28/2022 | 1480 | Certificate of Service Filed by Stewart Robbins Brown & Altazan, LLC (RE: (related document(s)1476 Application for Compensation filed by Attorney Stewart Robbins Brown & Altazan, LLC, 1477 Application for Compensation filed by Financial Advisor Dundon Advisors LLC, 1478 Notice of Hearing filed by Attorney Stewart Robbins Brown & Altazan, LLC) (Stewart, Paul) (Entered: 04/28/2022) Email |
| 4/28/2022 | 1479 | Order Granting Motion for Order for Issuance of Subpoenas for Discovery from the Apostolates Pursuant to Federal Rule of Bankruptcy Procedure 2004. 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)1381 Generic Motion filed by Creditor Committee Official Committee of Unsecured Creditors) Signed on April 27, 2022. (Nunnery, J.) (Entered: 04/28/2022) Email |
| 4/28/2022 | 1478 | Notice of Hearing by 500 Poydras Street, Suite B-709 SECTION A Filed by Stewart Robbins Brown & Altazan, LLC (RE: related document(s)1476 Application for Compensation filed by Attorney Stewart Robbins Brown & Altazan, LLC, 1477 Application for Compensation filed by Financial Advisor Dundon Advisors LLC). Hearing scheduled for 5/19/2022 at 01:30 PM by 500 Poydras Street, Suite B-709 SECTION A. (Stewart, Paul) (Entered: 04/28/2022) Email |
| 4/28/2022 | 1477 | Third Application for Compensation for Dundon Advisors LLC, Other Professional, Fee: $245,869.00, Expenses: $0. Filed by Dundon Advisors LLC (Stewart, Paul) (Entered: 04/28/2022) Email |
| 4/28/2022 | 1476 | Third Application for Compensation for Stewart Robbins Brown & Altazan, LLC, Attorney, Fee: $358,274.50, Expenses: $6,622.10. Filed by Stewart Robbins Brown & Altazan, LLC (Stewart, Paul) (Entered: 04/28/2022) Email |
| 4/27/2022 | 1475 | Certificate of Service of the Notice of Withdrawal of Debtors Motion for Entry of an Order: (a) Compelling the Tort Committee and/or its Counsel to Answer Identified Questions, and (b) Setting an Evidentiary Hearing on Sanctions for Violation of Protective Order (Docket No. 1473) (RE: related document(s)1473 Withdrawal of Motion filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 04/27/2022) Email |
| 4/27/2022 | 1474 | Certificate of Service Re: Supplemental Affidavit of Service (RE: related document(s)1469 Notice filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 1471 Certificate of Service (Noticing Agent) filed by Noticing Agent Lillian Jordan) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 04/27/2022) Email |
| 4/26/2022 | 1473 | Withdrawal of Motion Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: (related document(s)1256 Motion to Compel filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) (Mintz, Mark) (Entered: 04/26/2022) Email |
| 4/26/2022 | 1472 | Notice of Filing of Official Transcript. Notice is given that an official transcript of the hearing held on April 14, 2022 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 5/3/2022. Redaction Request Due By 5/17/2022. Redacted Transcript Submission Due By 5/27/2022. Transcript access will be restricted through 7/25/2022. (Nunnery, J.) (Entered: 04/26/2022) Email |
| 4/26/2022 | 1471 | Certificate of Service of i. Order (Docket No. 1468); and ii.Notice of Filing of Amended and Supplemental Exhibits (Docket No. 1469) (RE: related document(s)1468 Order, 1469 Notice filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 04/26/2022) Email |
| 4/25/2022 | 1470 | Chapter 11 Monthly Operating Report for the Month Ending: 03/31/2022 Filed by The Roman Catholic Church for the Archdiocese of New Orleans (Attachments: # 1 1 - Statement of Cash Receipts and Disbursements # 2 2 - Balance Sheet # 3 3 - Statement of Operations # 4 4 - Accounts Receivable Aging # 5 5 - Accounts Payable Aging # 6 6 - Schedule of Payments to Professionals # 7 7 - Schedule of Payments to Insiders # 8 8 - All Bank Statements and Reconciliations - PART 1 # 9 8 - All Bank Statements and Reconciliations - PART 2 # 10 8 - All Bank Statements and Reconciliations - PART 3 # 11 8 - All Bank Statements and Reconciliations - PART 4 # 12 8 - All Bank Statements and Reconciliations - PART 5 # 13 8 - All Bank Statements and Reconciliations - PART 6 # 14 8 - All Bank Statements and Reconciliations - PART 7 # 15 8 - All Bank Statements and Reconciliations - PART 8 # 16 8 - All Bank Statements and Reconciliations - PART 9 # 17 8 - All Bank Statements and Reconciliations - PART 10 # 18 8 - All Bank Statements and Reconciliations - PART 11 # 19 8 - All Bank Statements and Reconciliations - PART 12 # 20 8 - All Bank Statements and Reconciliations - PART 13 # 21 8 - All Bank Statements and Reconciliations - PART 14 # 22 8 - All Bank Statements and Reconciliations - PART 15 # 23 8 - All Bank Statements and Reconciliations - PART 16) (Oppenheim, Samantha) (Entered: 04/25/2022) Email |
| 4/25/2022 | 1469 | Notice of Filing of Amended and Supplemental Exhibits Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: related document(s)1440 Motion For Sale of Property Free and Clear of Liens under 11 USC 363(f) filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 1453 Notice filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans). (Attachments: # 1 Exhibit A-1 - Amended Proposed Order # 2 Exhibit A-2 - Redline - Amended Proposed Order # 3 Exhibit B-1 - Amended Procedures # 4 Exhibit B-2 - Redline - Amended Procedures # 5 Exhibit C-1 - Amended Stalking-Horse Agreement # 6 Exhibit C-2 - Redline - Amended Stalking-Horse Agreement # 7 Exhibit D - Declaration) (Mintz, Mark) (Entered: 04/25/2022) Email |
| 4/25/2022 | 1468 | Order Regarding UST Investigation 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 April 25, 2022 (RE: related document(s)305 Order, 729 Amended Order, 885 Amended Order, 1120 Order on Motion to Amend, 1256 Motion to Compel filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) (Rouchon, H) (Entered: 04/25/2022) Email |
| 4/19/2022 | 1467 | Certificate of Service of the Order Granting Debtors Expedited Motion for Entry of an Order, Pursuant to §§ 105(a) and 363 of the Bankruptcy Code and Bankruptcy Rule 9019, (I) Authorizing the Debtor to Opt In to Treatment as a Participating Chartered Organization Under the Boy Scouts of America Chapter 11 Plan, to the Extent Necessary, and (II) Granting Related Relief (Docket No. 1451) (RE: related document(s)1451 Order on Motion for Authority) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 04/19/2022) Email |
| 4/19/2022 | 1466 | Order Granting Third Interim Application for Allowance and Payment of Compensation and Reimbursement of Expenses of Berkeley Research Group, LLC as Financial Advisor for the Official Committee of Unsecured Creditors for the Period from November 1, 2021 through February 28, 2022, fees awarded: $152754.50, expenses awarded: $0.00 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)1385 Application for Compensation filed by Financial Advisor Berkeley Research Group, LLC) Signed on April 19, 2022. (Rouchon, H) (Entered: 04/19/2022) Email |
| 4/19/2022 | 1465 | Order Granting Fifth Interim Application for Allowance and Payment of Compensation and Reimbursement of Expenses of Pachulski Stang Ziehl & Jones LLP as Co-Counsel for the Official Committee of Unsecured Creditors for Allowance of Compensation and Reimbursement of Expenses for the Period from November 1, 2021 through February 28, 2022, fees awarded: $252922.00, expenses awarded: $14187.54 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)1376 Application for Compensation filed by Creditor Committee Official Committee of Unsecured Creditors) Signed on April 19, 2022. (Rouchon, H) (Entered: 04/19/2022) Email |
| 4/19/2022 | 1464 | Certificate of Service Filed by Official Committee of Unsecured Creditors (RE: (related document(s)1449 Order on Application for Compensation, 1450 Order on Application for Compensation) (Attachments: # 1 Exhibit 1) (Bryant, Steven) (Entered: 04/19/2022) Email |
| 4/18/2022 | 1463 | Certificate of Service of the Notice of Filing of Revised Exhibits (Docket No. 1453) (RE: related document(s)1453 Notice filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 04/18/2022) Email |
| 4/18/2022 | 1462 | Order to Continue Hearing on Motion for Entry of Orders (I) Approving Bid and Auction Procedures, and (II) Authorizing the Sale of the Howard Avenue Main Site. IT IS FURTHER ORDERED that movant shall immediately 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 April 18, 2022 (RE: related document(s)1440 Motion For Sale of Property Free and Clear of Liens under 11 USC 363(f) filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 1457 Objection filed by Creditor Committee Official Committee of Unsecured Commercial Creditors, 1459 Objection filed by Creditor Committee Official Committee of Unsecured Creditors) Hearing scheduled for 4/25/2022 at 10:00 AM by 500 Poydras Street, Suite B-709 SECTION A. (Nunnery, J.) (Entered: 04/18/2022) Email |
| 4/18/2022 | 1461 | Order Granting Motion To File Documents Under Seal/ Exhibits to Notice of the Official Committee of Unsecured Creditors' Submission Regarding Sealed Motion (RE: related document(s)1437 Motion to Seal Document filed by Creditor Committee Official Committee of Unsecured Creditors) Signed on April 18, 2022. (Nunnery, J.) (Entered: 04/18/2022) Email |
| 4/18/2022 | 1460 | Memo to Record of hearing held 4/14/2022 at 1:30 p.m. (RE: (related document(s)804 Motion to Compel Debtor's (1) Production of Documents, and (2) Privilege Log, to the Extent Necessary, Related to Rule 2004 Order Filed by Official Committee of Unsecured Creditors, 1368 Debtor's Expedited Motion for Entry of an Order, Pursuant to §§ 105(a) and 363 of the Bankruptcy Code and Bankruptcy Rule 9019, (I) Authorizing the Debtor to "Opt in" to Treatment as a Participating Chartered Organization Under the Boy Scouts of America Chapter 11 Plan, to the Extent Necessary, and (II) Granting Related Relief Filed by The Roman Catholic Church for the Archdiocese of New Orleans, 1381 Motion for Order for Issuance of Subpoenas for Discovery from the Apostolates Pursuant to Federal Rule of Bankruptcy Procedure 2004 Filed by Official Committee of Unsecured Creditors, 1397 Objection with Certificate of Service Debtors Expedited Motion for Entry of an Order, Pursuant to §§ 105(a) and 363 of the Bankruptcy Code and Bankruptcy Rule 9019, (I) Authorizing the Debtor to Opt In to Treatment as a Participating Chartered Organization under the Boy Scouts Of America Chapter 11 Plan, to the Extent Necessary, and (II) Granting Related Relief Filed by Official Committee of Unsecured Creditors; 1418 Response filed by Interested Party Apostolates, 1423 Objection filed by Creditor Certain Abuse Victims, 1429 Order Converting Hearing on Committee Members of the Official Committee of Unsecured Creditors and Their State Court Counsel's Motion to Participate in Discovery Into Status Conference, 1436 Notice of Agenda, 1442 Amended Notice of Agenda). APPEARANCES: Mark Mintz, Dirk Wegmann, Samantha Oppenheim, and Allison Kingsmill, Counsel for the Debtor; Omer F. Kuebel, Bradly Knapp, Andrew Caine, Soren Erik Gisleson, Brittany Rose Wolf-Freedman, Richard Trahant, John H. Denenea, Counsel for the Official Committee of Unsecured Creditors, Patricia Moody and Jack Bergalot, Committee Members; Amanda George, Counsel for the United States Trustee; William Shandler Robbins, Counsel for the Unsecured Commercial Creditors Committee; Douglas Draper, Counsel for the Apostolates; David Waguespack, Counsel for Hancock Whitney Bank; David Walle, Counsel for Catholic Mutual Relief Society. For reasons stated on the record, the Court APPROVED: Debtors Motion to "Opt In" to Boy Scout Settlement; Rock Creek and BRG Fee Apps; and UCCs Rule 2004 Motion with limitations agreed upon by the parties. The Motion to Compel Debtor's Production of Documents and Privilege Log is CONTINUED to 5/19/2022 at 01:30 PM by 500 Poydras Street, Suite B-709 SECTION A. (Arnold, Ellen) (Entered: 04/18/2022) Email |
| 4/18/2022 | 1459 | Objection with Certificate of Service Filed by Official Committee of Unsecured Creditors (RE: (related document(s)1440 Motion For Sale of Property Free and Clear of Liens under 11 USC 363(f) filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Hearing scheduled for 4/18/2022 at 03:00 PM by 500 Poydras Street, Suite B-709 SECTION A. (Knapp, Bradley) (Entered: 04/18/2022) Email |
| 4/18/2022 | 1458 | Certificate of Service Filed by Official Committee of Unsecured Commercial Creditors (RE: (related document(s)1457 Objection filed by Creditor Committee Official Committee of Unsecured Commercial Creditors) (Altazan, A. Brooke) (Entered: 04/18/2022) Email |
| 4/18/2022 | 1457 | Objection with Certificate of Service Filed by Official Committee of Unsecured Commercial Creditors (RE: (related document(s)1440 Motion For Sale of Property Free and Clear of Liens under 11 USC 363(f) filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) (Altazan, A. Brooke) (Entered: 04/18/2022) Email |
| 4/16/2022 | 1456 | Certificate of Service (RE: related document(s)1451 Order on Motion for Authority) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 04/16/2022) Email |
| 4/16/2022 | 1455 | Certificate of Service (RE: related document(s)1447 Order on Application to Employ) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 04/16/2022) Email |
| 4/16/2022 | 1454 | Certificate of Service (RE: related document(s)1443 Order on Motion to Expedite Hearing) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 04/16/2022) Email |
| 4/15/2022 | 1453 | Notice of Filing of Revised Exhibits Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: related document(s)1440 Motion For Sale of Property Free and Clear of Liens under 11 USC 363(f) filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans). (Attachments: # 1 Exhibit A-1 - Revised Procedures # 2 Exhibit A-2 - Redline (Revised Procedures) # 3 Exhibit B-1 - Revised Stalking-Horse Purchase Agreement # 4 Exhibit B-2 - Redline (Revised Stalking-Horse Purchase Agreement)) (Mintz, Mark) (Entered: 04/15/2022) Email |
| 4/15/2022 | 1452 | Certificate of Service (RE: related document(s)1440 Motion For Sale of Property Free and Clear of Liens under 11 USC 363(f) filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 1441 Motion to Expedite Hearing filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 04/15/2022) Email |
| 4/14/2022 | 1451 | Order Granting Motion For Entry of an Order, Pursuant to §§ 105(a) and 363 of the Bankruptcy Code and Bankruptcy Rule 9019, (I) Authorizing the Debtor to "Opt in" to Treatment as a Participating Chartered Organization Under the Boy Scouts of America Chapter 11 Plan, to the Extent Necessary, and (II) Granting Related Relief. 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)1368 Motion for Authority filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Signed on April 14, 2022. (Nunnery, J.) (Entered: 04/14/2022) Email |
| 4/14/2022 | 1450 | Order Granting First Interim Application For Compensation and Reimbursement of Expenses for Stegall, Benton, Melancon & Associates, LLC, as Real Estate Appraiser/Valuation Expert- fees awarded: $26,250.00, expenses awarded: $0.00 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)1374 Application for Compensation filed by Other Prof. Stegall, Benton, Melancon & Associates, LLC) Signed on April 14, 2022. (Nunnery, J.) (Entered: 04/14/2022) Email |
| 4/14/2022 | 1449 | Order Granting Third Interim Application For Compensation and Reimbursement of Expenses for Zobrio, Inc. as Computer Consultant- Fees awarded: $0.00, expenses awarded: $1400.00 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)1373 Application for Compensation filed by Other Prof. Zobrio, Inc.) Signed on April 14, 2022. (Nunnery, J.) (Entered: 04/14/2022) Email |
| 4/14/2022 | 1448 | Adversary case 22-01015. Complaint For Declaratory Relief by Official Committee of Unsecured Creditors against Roman Catholic Church for the Archdiocese of New Orleans, Philmat Inc., Second Harvest Food Bank, Propagation of Faith, Catholic Community Foundation, Christopher Homes, Inc., Catholic Charities Archdiocese of New Orleans, Notre Dame Seminary, Archdiocese Cemeteries Office, School Food and Nutrition Services of NO, Inc., St. Ann School, Immaculate Conception School, St. Peter School, Holy Name of Jesus School, St. Elizabeth Ann Seton School, Our Lady of the Lake School, St. Celtus School, Notre Dame Health System, Mary Queen of Vietnam Parish, Our Lady of the Lake Parish, St. Maria Goretti Parish, St. Edward the Confessor Parish, Our Lady of Lourdes Parish, Our Lady of Perpetual Help Parish, St. Raymond & St. Leo the Great Parish, Our Lady of Prompt Succor Parish, St. Patrick Parish, St. Ann Parish, St. Paul the Apostle Parish. Fee Amount $350. (91 (Declaratory judgment)) (Knapp, Bradley) (Entered: 04/14/2022) Email |
| 4/14/2022 | 1447 | Order Granting Debtor's Application to Employ BRT Energy Advisors, LLC as Energy Consultant to the Debtor and Debtor-In-Possession. 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)1380 Application to Employ with Affidavit of Disinterestedness filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Signed on April 14, 2022. (Nunnery, J.) (Entered: 04/14/2022) Email |
| 4/14/2022 | 1446 | Order Granting Application For Compensation for Rock Creek Advisors, LLC, fees awarded: $28235.00, expenses awarded: $0.00 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)1378 Application for Compensation filed by Financial Advisor Rock Creek Advisors, LLC) Signed on April 14, 2022. (Rouchon, H) (Entered: 04/14/2022) Email |
| 4/14/2022 | 1445 | Order Granting Motion to Redact (RE: related document(s)1431 Motion to Redact filed by Creditor Certain Abuse Victims) Signed on April 13, 2022. (Rouchon, H) (Entered: 04/14/2022) Email |
| 4/14/2022 | 1444 | Certificate of Service (RE: related document(s)1430 Motion to Continue/Reschedule Hearing filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 1432 Order, 1433 Order on Motion to Continue/Reschedule Hearing) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 04/14/2022) Email |
| 4/14/2022 | 1443 | Order Granting Motion to Expedite Hearing on Motion for Entry of Orders: (I) Approving Bid and Auction Procedures, and (II) Authorizing the Sale of the Howard Avenue Main Site IT IS FURTHER ORDERED that movant shall immediately 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)1440 Motion For Sale of Property Free and Clear of Liens under 11 USC 363(f) filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 1441 Motion to Expedite Hearing filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Signed on April 13, 2022. Hearing scheduled for 4/18/2022 at 03:00 PM by 500 Poydras Street, Suite B-709 SECTION A. (Rouchon, H) (Entered: 04/14/2022) Email |
| 4/13/2022 | 1442 | Notice of Agenda in re Chapter 11 Complex Case Notice of Amended Agenda The Roman Catholic Church for the Archdiocese of New Orleans. Hearing scheduled for 4/14/2022 at 01:30 PM by 500 Poydras Street, Suite B-709 SECTION A. (Mintz, Mark) (Entered: 04/13/2022) Email |
| 4/13/2022 | 1441 | Ex Parte Motion to Expedite Hearing (RE: related document(s)1440 Motion For Sale of Property Free and Clear of Liens under 11 USC 363(f) filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Mark Mintz of Jones Walker, et al on behalf of The Roman Catholic Church for the Archdiocese of New Orleans (Attachments: # 1 Proposed Order) (Mintz, Mark) (Entered: 04/13/2022) Email |
| 4/13/2022 | 1440 | Motion For Sale of Property Free and Clear of Liens under 11 USC 363(f) Debtor's Expedited Motion for Entry of Orders: (I) Approving Bid and Auction Procedures, and (II) Authorizing the Sale of the Howard Avenue Main Site Fee Amount $188. Filed by Mark Mintz of Jones Walker, et al on behalf of The Roman Catholic Church for the Archdiocese of New Orleans (Attachments: # 1 Exhibit 1 - Proposed Order Approving Bid and Auction Procedures # 2 Exhibit 2 - Proposed Bid and Auction Procedures # 3 Exhibit 3 - Proposed Sale Order # 4 Exhibit 4 - Stalking-Horse Purchase Agreement) (Mintz, Mark) (Entered: 04/13/2022) Email |
| 4/13/2022 | 1439 | Certificate of Service of a. Joint Stipulation and Agreed Order Concerning K.C.'s Motion for Leave to File Sexual Abuse Survivor Proof of Claim (Docket No. 1428); and b.Order Converting Hearing on Committee Members of the Official Committee of Unsecured Creditors and Their State Court Counsels Motion to Participate in Discovery into Status Conference (Docket No. 1429) (RE: related document(s)1428 Stipulation filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 1429 Order Scheduling Status Conference) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 04/13/2022) Email |
| 4/13/2022 | 1438 | Notice of the Official Committee of Unsecured Creditors' Submission Regarding Sealed Motion Filed by Official Committee of Unsecured Creditors (RE: related document(s)1256 Motion to Compel filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans). (Attachments: # 1 Exhibits A - M - Filed Under Seal) (Knapp, Bradley) **Received by the Court and stored in Sealed cabinet on 04/13/2022** Modified on 4/13/2022 (Rouchon, H). (Entered: 04/13/2022) Email |
| 4/13/2022 | 1437 | Ex Parte Motion to Seal Document / Exhibits to Notice of the Official Committee of Unsecured Creditors' Submission Regarding Sealed Motion Filed by Bradley C. Knapp of Locke Lord LLP on behalf of Official Committee of Unsecured Creditors (Attachments: # 1 Proposed Order) (Knapp, Bradley) (Entered: 04/13/2022) Email |
| 4/13/2022 | 1436 | Notice of Agenda in re Chapter 11 Complex Case The Roman Catholic Church for the Archdiocese of New Orleans. Hearing scheduled for 4/14/2022 at 01:30 PM by 500 Poydras Street, Suite B-709 SECTION A. (Mintz, Mark) (Entered: 04/13/2022) Email |
| 4/13/2022 | 1435 | Memo to Record of hearing scheduled for 4/14/2022 (RE: (related document(s)1373 Application for Compensation filed by Other Prof. Zobrio, Inc., 1374 Application for Compensation filed by Other Prof. Stegall, Benton, Melancon & Associates, LLC, 1376 Application for Compensation filed by Creditor Committee Official Committee of Unsecured Creditors, 1385 Application for Compensation filed by Financial Advisor Berkeley Research Group, LLC). After review of the record and pleadings, proper service having been made, and no objections having been filed, the Court will APPROVE the applications WITHOUT HEARING. Counsel are to submit the orders within three (3) days. (Arnold, Ellen) (Entered: 04/13/2022) Email |
| 4/12/2022 | 1434 | Certificate of Service of the Ex Parte Joint Motion to Convert Hearing on Committee Members of the Official Committee of Unsecured Creditors and Their State Court Counsels Motion to Participate in Discovery Into Status Conference (Docket No. 1427) (RE: related document(s)1427 Generic Motion filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 04/12/2022) Email |
| 4/12/2022 | 1433 | Order Granting Motion To Continue Hearing On Locke Lord Application (RE: related document(s)1375 Application for Compensation filed by Interested Party Locke Lord LLP, 1430 Motion to Continue/Reschedule Hearing filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Signed on April 12, 2022. Hearing scheduled for 5/19/2022 at 01:30 PM by 500 Poydras Street, Suite B-709 SECTION A. (Rouchon, H) (Entered: 04/12/2022) Email |
| 4/12/2022 | 1432 | Joint Stipulation and Agreed Order Concerning K.C.'s Motion for Leave to File Sexual Abuse Survivor Proof of Claim 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 April 12, 2022 (RE: related document(s)1401 Motion for Leave filed by Creditor K. C., 1428 Stipulation filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) (Rouchon, H) (Entered: 04/12/2022) Email |
| 4/12/2022 | 1431 | Motion to Redact Fee Amount $26.00 Filed by Frank E. Lamothe III on behalf of Certain Abuse Victims (Attachments: # 1 Proposed Order # 2 Redacted Document) (Lamothe, Frank) (Entered: 04/12/2022) Email |
| 4/12/2022 | 1430 | Joint Motion to Continue Hearing On the Locke Lord Application (RE: related document(s)1375 Application for Compensation filed by Interested Party Locke Lord LLP) Filed by Mark Mintz of Jones Walker, et al on behalf of The Roman Catholic Church for the Archdiocese of New Orleans (Attachments: # 1 Proposed Order) (Mintz, Mark) (Entered: 04/12/2022) Email |
| 4/12/2022 | 1429 | Order Converting Hearing on Committee Members of the Official Committee of Unsecured Creditors and Their State Court Counsel's Motion to Participate in Discovery Into Status Conference. Signed on April 12, 2022 (RE: related document(s)1320 Generic Motion filed by Creditor Survivor-Plaintiffs in CDC Case No. 19-11521, Creditor Ed Roe, 1349 Objection filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 1427 Generic Motion filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Status Conference to be held on 4/14/2022 at 01:30 PM at SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283. (Rouchon, H) (Entered: 04/12/2022) Email |
| 4/12/2022 | 1428 | Stipulation By The Roman Catholic Church for the Archdiocese of New Orleans and K.C. Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: (related document(s)1401 Motion for Leave filed by Creditor K. C.) (Attachments: # 1 Exhibit A - Proposed Order) (Mintz, Mark) (Entered: 04/12/2022) Email |
| 4/11/2022 | 1427 | Joint Motion to Convert Hearing on the Committee Members of the Official Committee of Unsecured Creditors and Their State Court Counsel's Motion to Participate in Discovery into Status Conference (RE: related document(s)1320 Generic Motion filed by Creditor Survivor-Plaintiffs in CDC Case No. 19-11521, Creditor Ed Roe, 1349 Objection filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 1359 Order to Continue Hearing on Motion) Filed by Mark Mintz of Jones Walker, et al on behalf of The Roman Catholic Church for the Archdiocese of New Orleans (Attachments: # 1 Proposed Order) (Mintz, Mark) (Entered: 04/11/2022) Email |
| 4/11/2022 | 1426 | Certificate of Service for Response Of Rock Creek Advisors, LLC To Objection Of The United States Trustee To The Firms First Interim Fee Application [Docket No. 1424] Filed by Rock Creek Advisors, LLC (RE: (related document(s)1424 Response filed by Other Prof. Rock Creek Advisors, LLC) (Cantor, Linda) (Entered: 04/11/2022) Email |
| 4/11/2022 | 1425 | First Amended Notice of Hearing by 500 Poydras Street, Suite B-709 SECTION A or by TeleConference Line: 1-888-684-8852 Access Code 9318283 Filed by Official Committee of Unsecured Creditors (RE: related document(s)1375 Application for Compensation filed by Interested Party Locke Lord LLP). Hearing scheduled for 5/19/2022 at 01:30 PM by 500 Poydras Street, Suite B-709 SECTION A. (Knapp, Bradley) (Entered: 04/11/2022) Email |
| 4/11/2022 | 1424 | Response with Certificate of Service Response Of Rock Creek Advisors, LLC To Objection Of The United States Trustee To The Firms First Interim Fee Application Filed by Rock Creek Advisors, LLC (RE: (related document(s)1416 Objection filed by U.S. Trustee Office of the U.S. Trustee) (Cantor, Linda) (Entered: 04/11/2022) Email |
| 4/11/2022 | 1423 | Objection with Certificate of Service Filed by Certain Abuse Victims (RE: (related document(s)1368 Motion for Authority filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) (Lamothe, Frank) (Entered: 04/11/2022) Email |
| 4/11/2022 | 1422 | Notice of Filing of Official Transcript. Notice is given that an official transcript of the hearing held on March 31, 2022 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 4/18/2022. Redaction Request Due By 5/2/2022. Redacted Transcript Submission Due By 5/12/2022. Transcript access will be restricted through 7/11/2022. (Nunnery, J.) (Entered: 04/11/2022) Email |
| 4/11/2022 | 1421 | Notice of Filing of Official Transcript. Notice is given that an official transcript of the hearing held on March 28, 2022 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 4/18/2022. Redaction Request Due By 5/2/2022. Redacted Transcript Submission Due By 5/12/2022. Transcript access will be restricted through 7/11/2022. (Nunnery, J.) (Entered: 04/11/2022) Email |
| 4/11/2022 | 1420 | Certificate of Service of the Order Continuing Hearing on Debtor's Sealed Motion to Compel (Docket No. 1414) (RE: related document(s)1414 Order Continuing Status Conference) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 04/11/2022) Email |
| 4/10/2022 | 1419 | BNC Certificate of Mailing - PDF Document(RE: (related document(s)1414 Order Continuing Status Conference) Notice Date 04/10/2022. (Admin.) (Entered: 04/10/2022) Email |
| 4/8/2022 | 1418 | Response with Certificate of Service Filed by Apostolates (RE: (related document(s)1381 Generic Motion filed by Creditor Committee Official Committee of Unsecured Creditors) Hearing scheduled for 4/14/2022 at 01:30 PM by SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283. (Attachments: # 1 Exhibit A # 2 Exhibit 1 # 3 Exhibit 2 # 4 Exhibit 3 # 5 Exhibit 4) (Draper, Douglas) (Entered: 04/08/2022) Email |
| 4/8/2022 | 1417 | Certificate of Service of a.The Official Committee of Unsecured Commercial Creditors Motion for Entry of an Order Authorizing and Requiring the Official Committee to Share Discovery Produced By the Apostolates (Docket No. 1410), b.Notice of Hearing (Docket No. 1411) (RE: related document(s)1410 Generic Motion filed by Creditor Committee Official Committee of Unsecured Commercial Creditors, 1411 Notice of Hearing filed by Creditor Committee Official Committee of Unsecured Commercial Creditors) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 04/08/2022) Email |
| 4/7/2022 | 1416 | Objection with Certificate of Service Filed by Office of the U.S. Trustee (RE: (related document(s)1378 Application for Compensation filed by Financial Advisor Rock Creek Advisors, LLC) Hearing scheduled for 4/14/2022 at 01:30 PM by SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283. (George, Amanda) (Entered: 04/07/2022) Email |
| 4/7/2022 | 1415 | Objection with Certificate of Service Filed by Office of the U.S. Trustee (RE: (related document(s)1380 Application to Employ with Affidavit of Disinterestedness filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Hearing scheduled for 4/14/2022 at 01:30 PM by SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283. (George, Amanda) (Entered: 04/07/2022) Email |
| 4/7/2022 | 1414 | Order Continuing In Camera Status Conference. Signed on April 7, 2022 (RE: related document(s)1256 Motion to Compel filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Status Conference to be held on 4/14/2022 at 09:30 AM at Hale Boggs Federal Building, Room B-741A, 500 Poydras Street. (Rouchon, H) (Entered: 04/07/2022) Email |
| 4/6/2022 | 1413 | Notice of Appearance and Request for Notice Filed by Donald Andrew Mau I on behalf of John Does I-V. (Mau, Donald) (Entered: 04/06/2022) Email |
| 4/6/2022 | 1412 | Certificate of Service Filed by Official Committee of Unsecured Commercial Creditors (RE: (related document(s)1410 Generic Motion filed by Creditor Committee Official Committee of Unsecured Commercial Creditors, 1411 Notice of Hearing filed by Creditor Committee Official Committee of Unsecured Commercial Creditors) (Altazan, A. Brooke) (Entered: 04/06/2022) Email |
| 4/6/2022 | 1411 | Notice of Hearing by 500 Poydras Street, Suite B-709 SECTION A Filed by Official Committee of Unsecured Commercial Creditors (RE: related document(s)1410 Generic Motion filed by Creditor Committee Official Committee of Unsecured Commercial Creditors). Hearing scheduled for 5/19/2022 at 01:30 PM by 500 Poydras Street, Suite B-709 SECTION A. (Altazan, A. Brooke) (Entered: 04/06/2022) Email |
| 4/6/2022 | 1410 | Motion for Entry of an Order Authorizing and Requiring the Official Committee to Share Discovery Produced by the Apostolates Filed by A. Brooke Watford Altazan of Stewart Robbins Brown & Altazan, LLC on behalf of Official Committee of Unsecured Commercial Creditors (Altazan, A. Brooke) (Entered: 04/06/2022) Email |
| 4/5/2022 | 1409 | First Amended Notice of Hearing by 500 Poydras Street, Suite B-709 SECTION A or by TeleConference Line: 1-888-684-8852 Access Code 9318283 Filed by Official Committee of Unsecured Creditors (RE: related document(s)1389 Amended Motion filed by Creditor Committee Official Committee of Unsecured Creditors). Hearing scheduled for 5/19/2022 at 01:30 PM by 500 Poydras Street, Suite B-709 SECTION A. (Knapp, Bradley) (Entered: 04/05/2022) Email |
| 4/4/2022 | 1408 | Certificate of Service of the Order Approving Tolling Agreement (Docket No. 1406) (RE: related document(s)1406 Generic Order) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 04/04/2022) Email |
| 4/4/2022 | 1407 | Notice of Hearing with Certificate of Service Filed by K. C. (RE: related document(s)1401 Motion for Leave filed by Creditor K. C.). Hearing scheduled for 5/19/2022 at 01:30 PM by SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283. (Rockforte, Nicholas) (Entered: 04/04/2022) Email |
| 4/1/2022 | 1406 | Order Approving Tolling Agreement 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)1390 Generic Motion filed by Creditor Committee Official Committee of Unsecured Creditors, Debtor The Roman Catholic Church for the Archdiocese of New Orleans, Interested Party Apostolates, Creditor Committee Official Committee of Unsecured Commercial Creditors) Signed on April 1, 2022. (Rouchon, H) (Entered: 04/01/2022) Email |
| 4/1/2022 | 1405 | Certificate of Service of the Seventh Statement Regarding Compensation of Ordinary Course Professionals (Docket No. 1400) (RE: related document(s)1400 Notice filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 04/01/2022) Email |
| 3/31/2022 | 1404 | Memo to Record of hearing held 3/31/2022 at 3:00 p.m. (RE: (related document(s)1390 Expedited Motion to Approve Tolling Agreement filed by Creditor Committee Official Committee of Unsecured Creditors, Debtor The Roman Catholic Church for the Archdiocese of New Orleans, Interested Party Apostolates, Creditor Committee Official Committee of Unsecured Commercial Creditors). APPEARANCES: Mark Mintz and Samantha Oppenheim, Counsel for the Debtor; Douglas Stewart and William Robbins, Counsel for the Official Committee of Unsecured Commercial Creditors; Steven Bryant, Counsel for the Official Committee of Unsecured Creditors; Mark Fisher, Counsel for the Interested Party Catholic Mutual Relief Society. Considering no objections filed and for reasons stated on the record, the Court APPROVED the Motion. Counsel is to submit a proposed order. (Arnold, Ellen) (Entered: 03/31/2022) Email |
| 3/31/2022 | 1403 | Notice of Deficiency Motion requires a notice of hearing with 21-day notice and certificate of service. See the courts website (www.laeb.uscourts.gov) for omnibus hearing dates in this case. The corrected filing must be submitted within 2 business days. Otherwise, the court may issue an order to show cause as to why the document was not corrected, or may strike the pleading. You may contact the court for further procedural information.(RE: (related document(s)1401 Motion for Leave filed by Creditor K. C.) Deficiency Correction due by 4/4/2022. (Rouchon, H) (Entered: 03/31/2022) Email |
| 3/30/2022 | 1402 | Certificate of Service of Order Continuing Hearing on Debtors Expedited Motion for Entry of an Order, Pursuant to §§ 105(a) and 363 of the Bankruptcy Code and Bankruptcy Rule 9019, (I) Authorizing the Debtor to Opt In to Treatment as a Participating Chartered Organization Under the Boy Scouts of America Chapter 11 Plan, to the Extent Necessary, and (II) Granting Related Relief. (RE: related document(s)1398 Order to Continue Hearing on Motion) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 03/30/2022) Email |
| 3/30/2022 | 1401 | Motion for Leave To File Sexual Abuse Survivor Proof of Claim Filed by Nicholas Rockforte of Laborde Earles Law Firm on behalf of K. C. (Attachments: # 1 Affidavit) (Rockforte, Nicholas) (Entered: 03/30/2022) Email |
| 3/30/2022 | 1400 | Notice Seventh Statement Regarding Compensation of Ordinary Course Professionals Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: related document(s)269 Generic Order). (Attachments: # 1 Exhibit A) (Ashley, Laura) (Entered: 03/30/2022) Email |
| 3/30/2022 | 1399 | Declaration Under Penalty of Perjury for Non-individual Debtors Ordinary Course Declaration of Dupont-LeCorgne Construction Consultants, LLC Filed by The Roman Catholic Church for the Archdiocese of New Orleans (Ashley, Laura) (Entered: 03/30/2022) Email |
| 3/29/2022 | 1398 | Order to Continue Hearing on Debtor's Expedited Motion for Entry of an Order, Pursuant to §§ 105(a) and 363 of the Bankruptcy Code and Bankruptcy Rule 9019, (I) Authorizing the Debtor to "Opt in" to Treatment as a Participating Chartered Organization Under the Boy Scouts of America Chapter 11 Plan, to the Extent Necessary, and (II) Granting Related Relief. 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 March 29, 2022 (RE: related document(s)1368 Motion for Authority filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 1397 Objection filed by Creditor Committee Official Committee of Unsecured Creditors) Objection Deadline is 4/11/2022 at 5:00 PM. Hearing scheduled for 4/14/2022 at 01:30 PM by 500 Poydras Street, Suite B-709 SECTION A. (Nunnery, J.) (Entered: 03/29/2022) Email |
| 3/28/2022 | 1397 | Objection with Certificate of Service Debtors Expedited Motion for Entry of an Order, Pursuant to §§ 105(a) and 363 of the Bankruptcy Code and Bankruptcy Rule 9019, (I) Authorizing the Debtor to Opt In to Treatment as a Participating Chartered Organization under the Boy Scouts Of America Chapter 11 Plan, to the Extent Necessary, and (II) Granting Related Relief Filed by Official Committee of Unsecured Creditors (RE: (related document(s)1368 Motion for Authority filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Hearing scheduled for 3/28/2022 at 04:00 PM by 500 Poydras Street, Suite B-709 SECTION A. (Kuebel, Omer) (Entered: 03/28/2022) Email |
| 3/28/2022 | 1396 | Certificate of Service (RE: related document(s)1380 Application to Employ with Affidavit of Disinterestedness filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 1382 Notice of Hearing filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 03/28/2022) Email |
| 3/25/2022 | 1395 | Certificate of Service of i. Expedited Joint Motion to Approve Tolling Agreement; ii. Ex Parte Motion for Expedited Hearing; and iii. Order Granting Ex Parte Motion for Expedited Hearing. (RE: related document(s)1390 Generic Motion filed by Creditor Committee Official Committee of Unsecured Creditors, Debtor The Roman Catholic Church for the Archdiocese of New Orleans, Interested Party Apostolates, Creditor Committee Official Committee of Unsecured Commercial Creditors, 1391 Motion to Expedite Hearing filed by Creditor Committee Official Committee of Unsecured Creditors, Debtor The Roman Catholic Church for the Archdiocese of New Orleans, Interested Party Apostolates, Creditor Committee Official Committee of Unsecured Commercial Creditors, 1393 Order on Motion to Expedite Hearing) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 03/25/2022) Email |
| 3/25/2022 | 1394 | Order Granting in part, Denying in part Motion of The Official Committee of Unsecured Creditors For an Order Pursuant To Bankruptcy Rule Code Sections 105(A) and 107 and Bankruptcy Rule 9018 Authorizing Filing the Sealed Motion To Compel the Debtor to Terminate Pension Benefits To Credibly Accused Persons Under Seal (RE: related document(s)1371 Motion to Seal Document filed by Creditor Committee Official Committee of Unsecured Creditors) Signed on March 25, 2022. (Rouchon, H) (Entered: 03/25/2022) Email |
| 3/25/2022 | 1393 | Order Granting Motion to Expedite Hearing on Joint Motion to Approve Tolling Agreement. IT IS FURTHER ORDERED that movant shall serve this order immediately 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. (RE: related document(s)1390 Generic Motion filed by Creditor Committee Official Committee of Unsecured Creditors, Debtor The Roman Catholic Church for the Archdiocese of New Orleans, Interested Party Apostolates, Creditor Committee Official Committee of Unsecured Commercial Creditors, 1391 Motion to Expedite Hearing filed by Creditor Committee Official Committee of Unsecured Creditors, Debtor The Roman Catholic Church for the Archdiocese of New Orleans, Interested Party Apostolates, Creditor Committee Official Committee of Unsecured Commercial Creditors) Signed on March 25, 2022. Hearing scheduled for 3/31/2022 at 03:00 PM by 500 Poydras Street, Suite B-709 SECTION A. (Nunnery, J.) (Entered: 03/25/2022) Email |
| 3/25/2022 | 1392 | Certificate of Service Filed by Official Committee of Unsecured Commercial Creditors (RE: (related document(s)1390 Generic Motion filed by Creditor Committee Official Committee of Unsecured Creditors, Debtor The Roman Catholic Church for the Archdiocese of New Orleans, Interested Party Apostolates, Creditor Committee Official Committee of Unsecured Commercial Creditors, 1391 Motion to Expedite Hearing filed by Creditor Committee Official Committee of Unsecured Creditors, Debtor The Roman Catholic Church for the Archdiocese of New Orleans, Interested Party Apostolates, Creditor Committee Official Committee of Unsecured Commercial Creditors) (Altazan, A. Brooke) (Entered: 03/25/2022) Email |
| 3/25/2022 | 1391 | Ex Parte Motion to Expedite Hearing (RE: related document(s)1390 Generic Motion filed by Creditor Committee Official Committee of Unsecured Creditors, Debtor The Roman Catholic Church for the Archdiocese of New Orleans, Interested Party Apostolates, Creditor Committee Official Committee of Unsecured Commercial Creditors) Filed by Steven Bryant of Locke Lord LLP, Douglas S. Draper of Heller, Draper & Horn L.L.C., Mark Mintz of Jones Walker, et al, A. Brooke Watford Altazan of Stewart Robbins Brown & Altazan, LLC on behalf of Apostolates, Official Committee of Unsecured Commercial Creditors, Official Committee of Unsecured Creditors, The Roman Catholic Church for the Archdiocese of New Orleans (Altazan, A. Brooke) (Entered: 03/25/2022) Email |
| 3/25/2022 | 1390 | Expedited Motion to Approve Tolling Agreement Filed by Steven Bryant of Locke Lord LLP, Douglas S. Draper of Heller, Draper & Horn L.L.C., Mark Mintz of Jones Walker, et al, A. Brooke Watford Altazan of Stewart Robbins Brown & Altazan, LLC on behalf of Apostolates, Official Committee of Unsecured Commercial Creditors, Official Committee of Unsecured Creditors, The Roman Catholic Church for the Archdiocese of New Orleans (Altazan, A. Brooke) (Entered: 03/25/2022) Email |
| 3/25/2022 | 1389 | Redacted Motion of the Official Committee of Unsecured Creditors to Compel the Debtor to Terminate Pension Benefits to Credibly Accused Persons (RE: related document(s)1372 Motion to Compel filed by Creditor Committee Official Committee of Unsecured Creditors) Filed by Andrew William Caine of Pachulski Stang Ziehl & Jones on behalf of Official Committee of Unsecured Creditors (Attachments: # 1 Proposed Order # 2 Declaration of Andrew W. Caine - Filed Under Seal # 3 Exhibits A - L - Filed Under Seal) (Caine, Andrew) **Received by the Court and stored in Sealed cabinet on 03/24/2022 - See order at Doc 1394** Modified on 3/25/2022 (Rouchon, H). (Entered: 03/25/2022) Email |
| 3/25/2022 | 1388 | Certificate of Service (RE: related document(s)1368 Motion for Authority filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 1369 Motion to Expedite Hearing filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 03/25/2022) Email |
| 3/25/2022 | 1387 | Chapter 11 Monthly Operating Report for the Month Ending: 02/28/2022 Filed by The Roman Catholic Church for the Archdiocese of New Orleans (Attachments: # 1 1 - Statement of Cash Receipts and Disbursements # 2 2 - Balance Sheet # 3 3 - Statement of Operations # 4 4 - Accounts Receivable Aging # 5 5 - Accounts Payable Aging # 6 6 - Schedule of Payments to Professionals # 7 7 - Schedule of Payments to Insiders # 8 8 - All Bank Statements and Reconciliations - PART 1 # 9 8 - All Bank Statements and Reconciliations - PART 2 # 10 8 - All Bank Statements and Reconciliations - PART 3 # 11 8 - All Bank Statements and Reconciliations - PART 4 # 12 8 - All Bank Statements and Reconciliations - PART 5 # 13 8 - All Bank Statements and Reconciliations - PART 6 # 14 8 - All Bank Statements and Reconciliations - PART 7 # 15 8 - All Bank Statements and Reconciliations - PART 8 # 16 8 - All Bank Statements and Reconciliations - PART 9 # 17 8 - All Bank Statements and Reconciliations - PART 10 # 18 8 - All Bank Statements and Reconciliations - PART 11 # 19 8 - All Bank Statements and Reconciliations - PART 12 # 20 8 - All Bank Statements and Reconciliations - PART 13 # 21 8 - All Bank Statements and Reconciliations - PART 14 # 22 8 - All Bank Statements and Reconciliations - PART 15 # 23 8 - All Bank Statements and Reconciliations - PART 16 # 24 8 - All Bank Statements and Reconciliations - PART 17 # 25 8 - All Bank Statements and Reconciliations - PART 18) (Oppenheim, Samantha) (Entered: 03/25/2022) Email |
| 3/24/2022 | 1386 | Notice of Hearing by SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283 Filed by Berkeley Research Group, LLC (RE: related document(s)1385 Application for Compensation filed by Financial Advisor Berkeley Research Group, LLC). Hearing scheduled for 4/14/2022 at 01:30 PM by SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283. (Cantor, Linda) (Entered: 03/24/2022) Email |
| 3/24/2022 | 1385 | Application for Compensation Third Interim Application for Allowance and Payment of Compensation and Reimbursement of Expenses of Berkeley Research Group, LLC as Financial Advisor for the Official Committee of Unsecured Creditors for the Period From November 1, 2021 Through February 28, 2022 for Berkeley Research Group, LLC, Other Professional, Fee: $152,754.50, Expenses: $0. Filed by Berkeley Research Group, LLC (Cantor, Linda) (Entered: 03/24/2022) Email |
| 3/24/2022 | 1384 | Certificate of Service Order Granting Ex Parte Motion for Expedited Hearing on Debtors Expedited Motion for Entry of an Order, Pursuant to §§ 105(a) and 363 of the Bankruptcy Code and Bankruptcy Rule 9019, (I) Authorizing the Debtor to Opt In to Treatment as a Participating Chartered Organization Under the Boy Scouts of America Chapter 11 Plan, to the Extent Necessary, and (II) Granting Related Relief (RE: related document(s)1370 Order on Motion to Expedite Hearing) Filed by A. Brooke Watford Altazan of Stewart Robbins Brown & Altazan, LLC on behalf of Lillian Jordan (Jordan, Lillian) (Entered: 03/24/2022) Email |
| 3/24/2022 | 1383 | Notice of Hearing by 500 Poydras Street, Suite B-709 SECTION A or by TeleConference Line: 1-888-684-8852 Access Code 9318283 Filed by Official Committee of Unsecured Creditors (RE: related document(s)1372 Motion to Compel filed by Creditor Committee Official Committee of Unsecured Creditors, 1373 Application for Compensation filed by Other Prof. Zobrio, Inc., 1374 Application for Compensation filed by Other Prof. Stegall, Benton, Melancon & Associates, LLC, 1375 Application for Compensation filed by Interested Party Locke Lord LLP, 1381 Generic Motion filed by Creditor Committee Official Committee of Unsecured Creditors). Hearing scheduled for 4/14/2022 at 01:30 PM by 500 Poydras Street, Suite B-709 SECTION A. (Knapp, Bradley) (Entered: 03/24/2022) Email |
| 3/24/2022 | 1382 | Notice of Hearing by 500 Poydras Street, Suite B-709 SECTION A or by TeleConference Line: 1-888-684-8852 Access Code 9318283 Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: related document(s)1380 Application to Employ with Affidavit of Disinterestedness filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans). Hearing scheduled for 4/14/2022 at 01:30 PM by 500 Poydras Street, Suite B-709 SECTION A. (Ashley, Laura) (Entered: 03/24/2022) Email |
| 3/24/2022 | 1381 | Motion for Order for Issuance of Subpoenas for Discovery from the Apostolates Pursuant to Federal Rule of Bankruptcy Procedure 2004 Filed by Bradley C. Knapp of Locke Lord LLP on behalf of Official Committee of Unsecured Creditors (Attachments: # 1 Exhibit 1 # 2 Exhibit 2) (Knapp, Bradley) (Entered: 03/24/2022) Email |
| 3/24/2022 | 1380 | Application to Employ with Affidavit of Disinterestedness FINAL BRT Energy Advisors, LLC as Energy Consultant Filed by Laura F. Ashley of Jones Walker, et al on behalf of The Roman Catholic Church for the Archdiocese of New Orleans (Attachments: # 1 Exhibit 1 - Bertagne Declaration # 2 Exhibit 2 - Engagement Letter # 3 Proposed Order) (Ashley, Laura) (Entered: 03/24/2022) Email |
| 3/24/2022 | 1379 | Notice of Hearing by SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283 Filed by Rock Creek Advisors, LLC (RE: related document(s)1378 Application for Compensation filed by Financial Advisor Rock Creek Advisors, LLC). Hearing scheduled for 4/14/2022 at 01:30 PM by SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283. (Cantor, Linda) (Entered: 03/24/2022) Email |
| 3/24/2022 | 1378 | Application for Compensation First Interim Application for Allowance and Payment of Compensation of Rock Creek Advisors, LLC as Pension Financial Advisors for the Official Committee of Unsecured Creditors for the Period February 1-28, 2022 for Rock Creek Advisors, LLC, Other Professional, Fee: $29,775.00, Expenses: $0. Filed by Rock Creek Advisors, LLC (Cantor, Linda) (Entered: 03/24/2022) Email |
| 3/24/2022 | 1377 | Notice of Hearing by SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283 Filed by Official Committee of Unsecured Creditors (RE: related document(s)1376 Application for Compensation filed by Creditor Committee Official Committee of Unsecured Creditors). Hearing scheduled for 4/14/2022 at 01:30 PM by SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283. (Cantor, Linda) (Entered: 03/24/2022) Email |
| 3/24/2022 | 1376 | Application for Compensation Fifth Interim Application for Allowance and Payment of Compensation and Reimbursement of Expenses of Pachulski Stang Ziehl & Jones LLP as Co-Counsel for the Official Committee of Unsecured Creditors for the Period from November 1, 2021 Through February 28, 2022 for Official Committee of Unsecured Creditors, Creditor Comm. Aty, Fee: $252,922.00, Expenses: $14,187.54. Filed by Official Committee of Unsecured Creditors (Cantor, Linda) (Entered: 03/24/2022) Email |
| 3/24/2022 | 1375 | Fifth Application for Compensation and Reimbursement of Expenses for the Period from November 1, 2021 through February 28, 2022 for Locke Lord LLP, Creditor Comm. Aty, Fee: $414,907.50, Expenses: $11,020.14. Filed by Locke Lord LLP (Attachments: # 1 Exhibit 1 # 2 Proposed Order) (Bryant, Steven) (Entered: 03/24/2022) Email |
| 3/24/2022 | 1374 | First Application for Compensation for Stegall, Benton, Melancon & Associates, LLC, Appraiser, Fee: $26,250.00, Expenses: $0.00. Filed by Steven Bryant, Stegall, Benton, Melancon & Associates, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order) (Bryant, Steven) (Entered: 03/24/2022) Email |
| 3/24/2022 | 1373 | Third Application for Compensation / Reimbursement of Expenses for Zobrio, Inc., Other Professional, Fee: $0.00, Expenses: $1,400.00. Filed by Zobrio, Inc. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Proposed Order) (Bryant, Steven) (Entered: 03/24/2022) Email |
| 3/24/2022 | 1372 | **Stricken per Order Doc 1394 - See Motion at Doc 1389** Motion to Compel the Debtor to Terminate Pension Benefits to Credibly Accused Persons Filed by Andrew William Caine of Pachulski Stang Ziehl & Jones on behalf of Official Committee of Unsecured Creditors (Attachments: # 1 Declaration of Andrew W. Caine - Filed Under Seal # 2 Exhibits A - L - Filed Under Seal) (Caine, Andrew) **Received by the Court and stored in Sealed cabinet on 03/24/2022** Modified on 3/25/2022 (Rouchon, H). (Entered: 03/24/2022) Email |
| 3/24/2022 | 1371 | Ex Parte Motion to Seal Document / Motion to Compel the Debtor to Terminate Pension Benefits to Credibly Accused Persons Filed by Andrew William Caine of Pachulski Stang Ziehl & Jones on behalf of Official Committee of Unsecured Creditors (Attachments: # 1 Proposed Order) (Caine, Andrew) (Entered: 03/24/2022) Email |
| 3/24/2022 | 1370 | Order Granting Motion to Expedite Hearing on Debtor's Expedited Motion for Entry of an Order, Pursuant to §§ 105(a) and 363 of the Bankruptcy Code and Bankruptcy Rule 9019, (I) Authorizing the Debtor to "Opt in" to Treatment as a Participating Chartered Organization Under the Boy Scouts of America Chapter 11 Plan, to the Extent Necessary, and (II) Granting Related Relief 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. (RE: related document(s)1368 Motion for Authority filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 1369 Motion to Expedite Hearing filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Signed on March 24, 2022. Hearing scheduled for 3/28/2022 at 04:00 PM by 500 Poydras Street, Suite B-709 SECTION A. (Rouchon, H) (Entered: 03/24/2022) Email |
| 3/23/2022 | 1369 | Ex Parte Motion to Expedite Hearing (RE: related document(s)1368 Motion for Authority filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Mark Mintz of Jones Walker, et al on behalf of The Roman Catholic Church for the Archdiocese of New Orleans (Attachments: # 1 Proposed Order) (Mintz, Mark) (Entered: 03/23/2022) Email |
| 3/23/2022 | 1368 | Expedited Motion for Authority Debtor's Expedited Motion for Entry of an Order, Pursuant to §§ 105(a) and 363 of the Bankruptcy Code and Bankruptcy Rule 9019, (I) Authorizing the Debtor to "Opt in" to Treatment as a Participating Chartered Organization Under the Boy Scouts of America Chapter 11 Plan, to the Extent Necessary, and (II) Granting Related Relief Filed by Mark Mintz of Jones Walker, et al on behalf of The Roman Catholic Church for the Archdiocese of New Orleans (Attachments: # 1 Proposed Order) (Mintz, Mark) (Entered: 03/23/2022) Email |
| 3/22/2022 | 1367 | Certificate of Service of the Order (Docket No. 1359) (RE: related document(s)1359 Order to Continue Hearing on Motion) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 03/22/2022) Email |
| 3/21/2022 | 1366 | Certificate of Service of the Order Continuing Status Conference Scheduled on March 17, 2022. (RE: related document(s)1352 Order on Motion to Continue/Reschedule Hearing) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 03/21/2022) Email |
| 3/21/2022 | 1365 | Declaration Under Penalty of Perjury for Non-individual Debtors Ordinary Course Declaration of LCG, LLC Filed by The Roman Catholic Church for the Archdiocese of New Orleans (Ashley, Laura) (Entered: 03/21/2022) Email |
| 3/21/2022 | 1364 | Notice of Filing of Official Transcript. Notice is given that an official transcript of the hearing held on March 17, 2022 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 3/28/2022. Redaction Request Due By 4/11/2022. Redacted Transcript Submission Due By 4/21/2022. Transcript access will be restricted through 6/21/2022. (Nunnery, J.) (Entered: 03/21/2022) Email |
| 3/21/2022 | 1363 | Certificate of Service Filed by Survivor-Plaintiffs in CDC Case No. 19-11521 (Attachments: # 1 Exhibit 1) (Wolf-Freedman, Brittany) (Entered: 03/21/2022) Email |
| 3/18/2022 | 1362 | Second Amended Notice Verified Statement of the Apostolates under Bankruptcy Rule 2019 Filed by Apostolates, Saint Joseph Abbey, Seminary College. (Draper, Douglas) (Entered: 03/18/2022) Email |
| 3/18/2022 | 1361 | Second Amended Notice of Appearance and Request for Notice Filed by Douglas S. Draper on behalf of Apostolates. (Attachments: # 1 Exhibit A) (Draper, Douglas) (Entered: 03/18/2022) Email |
| 3/18/2022 | 1360 | Notice of Appearance and Request for Notice Filed by Douglas S. Draper on behalf of Seminary College, Saint Joseph Abbey. (Draper, Douglas) (Entered: 03/18/2022) Email |
| 3/17/2022 | 1359 | Order to Continue Hearing on Motion to Participate in Discovery Signed on March 17, 2022 (RE: related document(s)1320 Generic Motion filed by Creditor Survivor-Plaintiffs in CDC Case No. 19-11521, Creditor Ed Roe, 1349 Objection filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Hearing scheduled for 4/14/2022 at 01:30 PM by 500 Poydras Street, Suite B-709 SECTION A. (Nunnery, J.) (Entered: 03/17/2022) Email |
| 3/16/2022 | 1358 | BNC Certificate of Mailing - PDF Document(RE: (related document(s)1350 Order) Notice Date 03/16/2022. (Admin.) (Entered: 03/16/2022) Email |
| 3/16/2022 | 1357 | Certificate of Service of the Ex Parte Consent Motion for Continuance of Status Conference Scheduled on March 17, 2022. (RE: related document(s)1351 Motion to Continue/Reschedule Hearing filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 03/16/2022) Email |
| 3/16/2022 | 1356 | Notice of Agenda in re Chapter 11 Complex Case The Roman Catholic Church for the Archdiocese of New Orleans. Hearing scheduled for 3/17/2022 at 01:30 PM by 500 Poydras Street, Suite B-709 SECTION A. (Mintz, Mark) (Entered: 03/16/2022) Email |
| 3/16/2022 | 1355 | Order Approving Fifth Interim Application of Jones Walker LLP for Allowance of Compensation and Reimbursement of Expenses, as Counsel to the Debtor and the Debtor in Possession, for the Period from October 1, 2021 through January 31, 2022. Fees awarded: $1,038,247.50, Expenses awarded: $22,426.49 (RE: related document(s)1330 Application for Compensation filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Signed on March 16, 2022. (Nunnery, J.) (Entered: 03/16/2022) Email |
| 3/16/2022 | 1354 | Order Approving Fifth Interim Application of Carr, Riggs & Ingram, LLC, for Allowance of Compensation and Reimbursement of Expenses Incurred as Financial Advisor to the Debtor for the Period October 1, 2021 through January 31, 2022. Fees awarded: $50270.00, Expenses awarded: $0.00 (RE: related document(s)1329 Application for Compensation filed by Financial Advisor Carr, Riggs & Ingram, LLC) Signed on March 16, 2022. (Nunnery, J.) (Entered: 03/16/2022) Email |
| 3/16/2022 | 1353 | Order Approving Fifth Interim Application of Blank Rome LLP for Allowance of Compensation and Reimbursement of Expenses, as Special Insurance Counsel to the Debtor, for the Period October 1, 2021 through January 31, 2022. Fees awarded: $91497.46, Expenses awarded: $1023.65 (RE: related document(s)1328 Application for Compensation filed by Spec. Counsel Blank Rome LLP) Signed on March 16, 2022. (Nunnery, J.) (Entered: 03/16/2022) Email |
| 3/16/2022 | 1352 | Order Granting Motion To Continue Status Conference (RE: related document(s)804 Motion to Compel filed by Creditor Committee Official Committee of Unsecured Creditors, 1351 Motion to Continue/Reschedule Hearing filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Signed on March 16, 2022. Hearing scheduled for 4/14/2022 at 01:30 PM by 500 Poydras Street, Suite B-709 SECTION A. (Nunnery, J.) (Entered: 03/16/2022) Email |
| 3/15/2022 | 1351 | Consent Motion to Continue Hearing On March 17, 2022 (RE: related document(s)804 Motion to Compel filed by Creditor Committee Official Committee of Unsecured Creditors, 1336 Order to Continue Hearing on Motion) Filed by Mark Mintz of Jones Walker, et al on behalf of The Roman Catholic Church for the Archdiocese of New Orleans (Attachments: # 1 Proposed Order) (Mintz, Mark) (Entered: 03/15/2022) Email |
| 3/14/2022 | 1350 | Order Resetting Omnibus Hearing in April Signed on March 14, 2022 (RE: related document(s)1130 Order Setting 2022 Omnibus Hearings) (Rouchon, H) (Entered: 03/14/2022) Email |
| 3/11/2022 | 1349 | Sealed Objection with Certificate of Service Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: (related document(s)1320 Generic Motion filed by Creditor Survivor-Plaintiffs in CDC Case No. 19-11521, Creditor Ed Roe) Hearing scheduled for 3/17/2022 at 01:30 PM by 500 Poydras Street, Suite B-709 SECTION A. (Mintz, Mark) (Entered: 03/11/2022) Email |
| 3/11/2022 | 1348 | Order Granting Amended Motion of the Individual Committee Members of the Official Committee of Unsecured Creditors and Their State Court Counsel To File Under Seal the Motion of the Committee Members of the Unsecured Creditors Committee and Their State Court Counsels Motion To Participate in Discovery (RE: related document(s)1318 Motion to Seal Document filed by Creditor Committee Official Committee of Unsecured Creditors) Signed on March 11, 2022. (Rouchon, H) (Entered: 03/11/2022) Email |
| 3/11/2022 | 1347 | Order Authorizing the Debtor to File Under Seal Objection to Motion To Participate in Discovery (RE: related document(s)1345 Motion to Seal Document filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Signed on March 11, 2022. (Rouchon, H) (Entered: 03/11/2022) Email |
| 3/11/2022 | 1346 | Certificate of Service (RE: related document(s)1345 Motion to Seal Document filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 03/11/2022) Email |
| 3/10/2022 | 1345 | Ex Parte Motion to Seal Document Filed by Mark Mintz of Jones Walker, et al on behalf of The Roman Catholic Church for the Archdiocese of New Orleans (Attachments: # 1 Proposed Order) (Mintz, Mark) (Entered: 03/10/2022) Email |
| 3/9/2022 | 1344 | Notice of Filing of Official Transcript. Notice is given that an official transcript of the hearing held on March 18, 2021 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 3/16/2022. Redaction Request Due By 3/30/2022. Redacted Transcript Submission Due By 4/11/2022. Transcript access will be restricted through 6/7/2022. (Nunnery, J.) (Entered: 03/09/2022) Email |
| 3/8/2022 | 1343 | Certificate of Service of the Joint Stipulation and Agreed Order Concerning R.H.s Motion for Leave to File Sexual Abuse Survivor Proof of Claim (Docket No. 1340) (RE: related document(s)1340 Consent Order) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 03/08/2022) Email |
| 3/7/2022 | 1342 | First Amended Notice Verified Statement of the Apostolates under Bankruptcy Rule 2019 Filed by Apostolates (RE: related document(s)40 Notice filed by Interested Party Apostolates). (Attachments: # 1 Exhibit A) (Draper, Douglas) (Entered: 03/07/2022) Email |
| 3/7/2022 | 1341 | First Amended Notice of Appearance and Request for Notice Filed by Douglas S. Draper on behalf of Apostolates. (Attachments: # 1 Exhibit A) (Draper, Douglas) (Entered: 03/07/2022) Email |
| 3/7/2022 | 1340 | Joint Stipulation and Agreed Order Concerning R.H.'s Motion for Leave to File Sexual Abuse Survivor Proof of Claim 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 March 7, 2022 (RE: related document(s)1323 Motion for Leave filed by Interested Party R. H., 1338 Stipulation filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) (Rouchon, H) (Entered: 03/07/2022) Email |
| 3/6/2022 | 1339 | Certificate of Service of the Joint Stipulation and Agreed Order Concerning R.H.s Motion for Leave to File Sexual Abuse Survivor Proof of Claim (Docket No. 1338) (RE: related document(s)1338 Stipulation filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 03/06/2022) Email |
| 3/4/2022 | 1338 | Stipulation By The Roman Catholic Church for the Archdiocese of New Orleans and R.H. Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: (related document(s)1323 Motion for Leave filed by Interested Party R. H.) (Attachments: # 1 Exhibit A - Proposed Order) (Mintz, Mark) (Entered: 03/04/2022) Email |
| 3/4/2022 | 1337 | Certificate of Service Filed by Official Committee of Unsecured Creditors (RE: (related document(s)1336 Order to Continue Hearing on Motion) (Attachments: # 1 Exhibit 1) (Knapp, Bradley) (Entered: 03/04/2022) Email |
| 3/2/2022 | 1336 | Order on the Official Committee of Unsecured Creditors' Motion to Compel Debtor's (1) Production of Documents, and (2) Privilege Log, to the Extent Necessary, Related to Rule 2004 Order 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 March 2, 2022 (RE: related document(s)804 Motion to Compel filed by Creditor Committee Official Committee of Unsecured Creditors, 814 Objection filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 821 Reply filed by Creditor Committee Official Committee of Unsecured Creditors) Hearing scheduled for 3/17/2022 at 01:30 PM by 500 Poydras Street, Suite B-709 SECTION A. (Rouchon, H) (Entered: 03/02/2022) Email |
| 2/28/2022 | 1335 | Certificate of Service (RE: related document(s)1328 Application for Compensation filed by Spec. Counsel Blank Rome LLP, 1329 Application for Compensation filed by Financial Advisor Carr, Riggs & Ingram, LLC, 1330 Application for Compensation filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 1331 Notice of Hearing filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 02/28/2022) Email |
| 2/25/2022 | 1334 | Declaration Under Penalty of Perjury for Non-individual Debtors Amended Supplemental Ordinary Course Declaration of Willis Towers Watson US LLC Filed by The Roman Catholic Church for the Archdiocese of New Orleans (Ashley, Laura) (Entered: 02/25/2022) Email |
| 2/25/2022 | 1333 | Notice of filing Rule 2019 Statement Filed by James Doe. (Trahant, Richard) (Entered: 02/25/2022) Email |
| 2/25/2022 | 1332 | Certificate of Service of the Order Extending Appointment of Mediator (Docket No. 1322) (RE: related document(s)1322 Order) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 02/25/2022) Email |
| 2/24/2022 | 1331 | Notice of Hearing by 500 Poydras Street, Suite B-709 SECTION A or by TeleConference Line: 1-888-684-8852; Access Code 9318283 Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: related document(s)1328 Application for Compensation filed by Spec. Counsel Blank Rome LLP, 1329 Application for Compensation filed by Financial Advisor Carr, Riggs & Ingram, LLC, 1330 Application for Compensation filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans). Hearing scheduled for 3/17/2022 at 01:30 PM by 500 Poydras Street, Suite B-709 SECTION A. (Ashley, Laura) (Entered: 02/24/2022) Email |
| 2/24/2022 | 1330 | Application for Compensation Fifth Interim Application of Jones Walker LLP for Allowance of Compensation and Reimbursement of Expenses, as Counsel to the Debtor and the Debtor in Possession, for the Period from October 1, 2021 through January 31, 2022 for The Roman Catholic Church for the Archdiocese of New Orleans, Debtor's Attorney, Fee: $1,038,247.50, Expenses: $22,426.49. Filed by Laura F. Ashley (Attachments: # 1 Exhibit A - Timekeeper, Project Category, and Expense Summaries # 2 Exhibit B - Customary and Comparable Compensation Disclosures # 3 Exhibit C - Budget and Staffing Plan # 4 Exhibit D - Jones Walker's Tenth Monthly Fee Statement # 5 Exhibit E - Jones Walker's Eleventh Monthly Fee Statement # 6 Exhibit F - Jones Walker's Twelfth Monthly Fee Statement # 7 Exhibit G - Jones Walker's Thirteenth Monthly Fee Statement # 8 Exhibit H - Proposed Order) (Ashley, Laura) (Entered: 02/24/2022) Email |
| 2/24/2022 | 1329 | Application for Compensation Fifth Interim Application of Carr, Riggs & Ingram, LLC, for Allowance of Compensation and Reimbursement of Expenses Incurred as Financial Advisor to the Debtor for the Period October 1, 2021 through January 31, 2022 for Carr, Riggs & Ingram, LLC, Accountant, Fee: $50,270.00, Expenses: $0.00. Filed by Laura F. Ashley (Attachments: # 1 Exhibit A - Summary of Total Hours and Fees by Professional # 2 Exhibit B - Summary of Compensation by Task Category # 3 Exhibit C - Expense Summary # 4 Exhibit D - Blended Hourly Rates # 5 Exhibit E - CRI's Tenth Monthly Fee Statement # 6 Exhibit F - CRI's Eleventh Monthly Fee Statement # 7 Exhibit G - CRI's Twelfth Monthly Fee Statement # 8 Exhibit H - CRI's Thirteenth Monthly Fee Statement # 9 Exhibit I - Proposed Order) (Ashley, Laura) (Entered: 02/24/2022) Email |
| 2/24/2022 | 1328 | Application for Compensation Fifth Interim Application of Blank Rome LLP for Allowance of Compensation and Reimbursement of Expenses, as Special Insurance Counsel to the Debtor, for the Period October 1, 2021 through January 31, 2022 for Blank Rome LLP, Special Counsel, Fee: $91,497.46, Expenses: $1,023.65. Filed by Laura F. Ashley (Attachments: # 1 Exhibit A - Summary of Total Hours and Fees by Professional # 2 Exhibit B - Summary of Compensation by Task Category # 3 Exhibit C - Expense Summary # 4 Exhibit D - Blended Hourly Rates # 5 Exhibit E - Budget and Staffing Plan # 6 Exhibit F - Blank Rome's Tenth Monthly Fee Statement # 7 Exhibit G - Blank Rome's Eleventh Monthly Fee Statement # 8 Exhibit H - Blank Rome's Twelfth Monthly Fee Statement # 9 Exhibit I - Blank Rome's Thirteenth Monthly Fee Statement # 10 Exhibit J - Proposed Order) (Ashley, Laura) (Entered: 02/24/2022) Email |
| 2/23/2022 | 1327 | Notice of Filing of Official Transcript. Notice is given that an official transcript of the hearing held on February 18, 2022 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 3/2/2022. Redaction Request Due By 3/16/2022. Redacted Transcript Submission Due By 3/28/2022. Transcript access will be restricted through 5/24/2022. (Nunnery, J.) (Entered: 02/23/2022) Email |
| 2/22/2022 | 1326 | Chapter 11 Monthly Operating Report for the Month Ending: 01/31/2022 Filed by The Roman Catholic Church for the Archdiocese of New Orleans (Attachments: # 1 1 - Statement of Cash Receipts and Disbursements # 2 2 - Balance Sheet # 3 3 - Statement of Operations # 4 4 - Accounts Receivable Aging # 5 5 - Accounts Payable Aging # 6 6 - Schedule of Payments to Professionals # 7 7 - Schedule of Payments to Insiders # 8 8 - All Bank Statements and Reconciliations - PART 1 # 9 8 - All Bank Statements and Reconciliations - PART 2 # 10 8 - All Bank Statements and Reconciliations - PART 3 # 11 8 - All Bank Statements and Reconciliations - PART 4 # 12 8 - All Bank Statements and Reconciliations - PART 5 # 13 8 - All Bank Statements and Reconciliations - PART 6 # 14 8 - All Bank Statements and Reconciliations - PART 7 # 15 8 - All Bank Statements and Reconciliations - PART 8 # 16 8 - All Bank Statements and Reconciliations - PART 9 # 17 8 - All Bank Statements and Reconciliations - PART 10 # 18 8 - All Bank Statements and Reconciliations - PART 11 # 19 8 - All Bank Statements and Reconciliations - PART 12 # 20 8 - All Bank Statements and Reconciliations - PART 13) (Oppenheim, Samantha) (Entered: 02/22/2022) Email |
| 2/22/2022 | 1325 | Notice of Hearing by SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283 Filed by R. H. (RE: related document(s)1323 Motion for Leave filed by Interested Party R. H.). Hearing scheduled for 3/17/2022 at 01:30 PM by SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283. (Robinson, Craig) (Entered: 02/22/2022) Email |
| 2/22/2022 | 1324 | Notice of Appearance and Request for Notice Filed by Craig Robinson on behalf of R. H.. (Robinson, Craig) (Entered: 02/22/2022) Email |
| 2/22/2022 | 1323 | Motion for Leave to File Sexual Abuse Proof of Claim Filed by Craig Robinson of Robinson Law Offices on behalf of R. H. (Attachments: # 1 Exhibit # 2 Proposed Order) (Robinson, Craig) (Entered: 02/22/2022) Email |
| 2/22/2022 | 1322 | Order Extending Appointment of Mediator IT IS FURTHER ORDERED that counsel for 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 February 22, 2022 (RE: related document(s)1058 Order) (Rouchon, H) (Main Document 1322 replaced on 3/2/2022) (Rouchon, H). (Entered: 02/22/2022) Email |
| 2/22/2022 | 1321 | Notice of Hearing by SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283 Filed by Ed Roe, Survivor-Plaintiffs in CDC Case No. 19-11521 (RE: related document(s)1320 Generic Motion filed by Creditor Survivor-Plaintiffs in CDC Case No. 19-11521, Creditor Ed Roe). Hearing scheduled for 3/17/2022 at 01:00 PM by SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283. (Wolf-Freedman, Brittany) (Entered: 02/22/2022) Email |
| 2/22/2022 | 1320 | Motion to Participate in Discovery Filed by Ed Roe, Survivor-Plaintiffs in CDC Case No. 19-11521 (Attachments: # 1 Notice of Hearing) (Wolf-Freedman, Brittany) **Motion received by the Court and stored in Sealed cabinet on 02/22/2022 & Exhibit received by the Court and stored in Sealed cabinet on 02/23/2022** (Entered: 02/22/2022) Email |
| 2/21/2022 | 1319 | Amended Motion with Certificate of Service CC Doe, BB Doe, Jeff Roe Filed by Ed Roe, Survivor-Plaintiffs in CDC Case No. 19-11521 (RE: (related document(s)1318 Motion to Seal Document filed by Creditor Committee Official Committee of Unsecured Creditors) (Attachments: # 1 Proposed Order) (Wolf-Freedman, Brittany) (Entered: 02/21/2022) Email |
| 2/21/2022 | 1318 | Motion to Seal Document Filed by Official Committee of Unsecured Creditors (Attachments: # 1 Proposed Order) (Wolf-Freedman, Brittany) (Entered: 02/21/2022) Email |
| 2/18/2022 | 1317 | Memo to Record of hearing held 2/18/2022 (RE: (related document(s)804 Motion to Compel filed by Creditor Committee Official Committee of Unsecured Creditors, 814 Objection filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 821 Reply filed by Creditor Committee Official Committee of Unsecured Creditors). APPEARANCES: Bradley Knapp and Andrew Caine, Counsel for the Official Committee of Unsecured Creditors Committee; Mark Mintz, Dirk Wegmann, and Allison Kingsmill, Counsel for the Debtor; William Robbins, Counsel for the Official Committee of Unsecured Commercial Creditors; David Waguespack, Counsel for Hancock Whitney Bank; David Walle, Counsel for Catholic Mutual Relief Society. The Motion to Compel is CONTINUED to the Omnibus Hearing on 3/17/2022 at 01:30 PM by 500 Poydras Street, Suite B-709 SECTION A. Counsel for the Unsecured Creditors Committee is to submit a proposed order within two (2) days. (Arnold, Ellen) (Entered: 02/18/2022) Email |
| 2/17/2022 | 1316 | Notice of Filing of Official Transcript. Notice is given that an official transcript of the hearing held on January 28, 2022 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 2/24/2022. Redaction Request Due By 3/10/2022. Redacted Transcript Submission Due By 3/21/2022. Transcript access will be restricted through 5/18/2022. (Nunnery, J.) (Entered: 02/17/2022) Email |
| 2/17/2022 | 1315 | Notice of Filing of Official Transcript. Notice is given that an official transcript of the hearing held on January 27, 2022 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 2/24/2022. Redaction Request Due By 3/10/2022. Redacted Transcript Submission Due By 3/21/2022. Transcript access will be restricted through 5/18/2022. (Nunnery, J.) (Entered: 02/17/2022) Email |
| 2/17/2022 | 1314 | Notice of Filing of Official Transcript. Notice is given that an official transcript of the hearing held on January 20, 2022 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 2/24/2022. Redaction Request Due By 3/10/2022. Redacted Transcript Submission Due By 3/21/2022. Transcript access will be restricted through 5/18/2022. (Nunnery, J.) (Entered: 02/17/2022) Email |
| 2/16/2022 | 1313 | Memo to Record of hearing scheduled for 2/17/2022 (RE: (related document(s)1253 Application to Employ with Affidavit of Disinterestedness filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 1282 Interim Order). After review of the record and pleadings, proper service having been made, and no objection having been filed, the Court will APPROVE the application on a final basis WITHOUT HEARING. (Arnold, Ellen) (Entered: 02/16/2022) Email |
| 2/16/2022 | 1312 | Certificate of Service (RE: related document(s)1308 Order Continuing Status Conference) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 02/16/2022) Email |
| 2/15/2022 | 1311 | Notice of No Matters Scheduled for Hearing on February 17, 2022 at 1:30 p.m. Central Time Filed by The Roman Catholic Church for the Archdiocese of New Orleans. (Mintz, Mark) (Entered: 02/15/2022) Email |
| 2/15/2022 | 1310 | Declaration Under Penalty of Perjury for Non-individual Debtors Supplemental Ordinary Course Declaration of Willis Towers Watson US LLC Filed by The Roman Catholic Church for the Archdiocese of New Orleans (Ashley, Laura) (Entered: 02/15/2022) Email |
| 2/14/2022 | 1309 | Certificate of Service (RE: related document(s)1300 Brief Memorandum filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 1301 Motion to Seal Document filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 1302 Consent Order, 1303 Consent Order, 1304 Order on Application to Employ, 1306 Order on Motion to Seal Document) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 02/14/2022) Email |
| 2/14/2022 | 1308 | Order Continuing Status Conference In Camera. Signed on February 14, 2022 (RE: related document(s)1256 Motion to Compel filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Status Conference to be held on 3/11/2022 at 10:00 AM at Hale Boggs Federal Building, Room B-741A, 500 Poydras Street. (Rouchon, H) (Entered: 02/14/2022) Email |
| 2/12/2022 | 1307 | Certificate of Service of the Order (Docket No. 1296) (RE: related document(s)1296 Order) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 02/12/2022) Email |
| 2/11/2022 | 1306 | Order Authorizing the Debtor to File Under Seal Certain Exhibits Filed in Support of the Debtor's Memorandum Regarding Rule 2004 Discovery Issues (RE: related document(s)1301 Motion to Seal Document filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Signed on February 11, 2022. (Rouchon, H) (Entered: 02/11/2022) Email |
| 2/11/2022 | 1305 | Order Granting Motion for an Order Pursuant to Bankruptcy Code Sections 105(A) and 107 and Bankruptcy Rule 9018 Authorizing Filing the Supplemental Brief Regarding Debtors Rule 2004 Production Subject to Motion To Compel Under Seal (RE: related document(s)1298 Motion to Seal Document filed by Creditor Committee Official Committee of Unsecured Creditors) Signed on February 11, 2022. (Rouchon, H) (Entered: 02/11/2022) Email |
| 2/11/2022 | 1304 | Order Granting Application for Entry of an Order Authorizing the Retention of Keegan Linscott & Associates, PC as Financial Advisor to the Debtor and Debtor-in-Possession, Nunc Pro Tunc, to January 12, 2022 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)1272 Application to Employ with Affidavit of Disinterestedness filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Signed on February 11, 2022. (Rouchon, H) (Entered: 02/11/2022) Email |
| 2/11/2022 | 1303 | Joint Stipulation and Agreed Order Concerning John Doe's Motion to Allow Late Filed Claim for Claim No. 20394 to be Treated as Timely Filed 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 11, 2022 (RE: related document(s)1170 Motion to Allow Claims filed by Creditor John Doe - Claim No. 20394, 1287 Stipulation filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) (Rouchon, H) (Entered: 02/11/2022) Email |
| 2/11/2022 | 1302 | Joint Stipulation and Agreed Order Concerning E.J.'s Motion for Leave to File Sexual Abuse Survivor Proof of Claim 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 11, 2022 (RE: related document(s)1264 Motion for Leave filed by Interested Party E. J., 1279 Stipulation filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) (Rouchon, H) (Entered: 02/11/2022) Email |
| 2/11/2022 | 1301 | Motion to Seal Document Ex Parte Motion for Entry of an Order Authorizing the Debtor to File Under Seal Certain Exhibits Filed in Support of the Debtor's Memorandum Regarding Rule 2004 Discovery Issues Filed by Allison Kingsmill of Jones Walker LLP on behalf of The Roman Catholic Church for the Archdiocese of New Orleans (Attachments: # 1 Proposed Order) (Kingsmill, Allison) (Entered: 02/11/2022) Email |
| 2/11/2022 | 1300 | Brief Memorandum Debtor's Memorandum Regarding Rule 2004 Discovery Issues Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: (related document(s)1289 Order to Continue Hearing on Motion) (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 - Filed Under Seal # 4 Exhibit 4 - Filed Under Seal # 5 Exhibit 5 # 6 Exhibit 6 - Filed Under Seal # 7 Exhibit 7 - Filed Under Seal # 8 Exhibit 8 # 9 Exhibit 9 # 10 Exhibit 10 # 11 Exhibit 11 - Filed Under Seal) (Kingsmill, Allison) (Entered: 02/11/2022) Email |
| 2/11/2022 | 1299 | Supplemental Brief Regarding Debtor's Rule 2004 Production Subject to Motion to Compel Filed by Official Committee of Unsecured Creditors (RE: (related document(s)804 Motion to Compel filed by Creditor Committee Official Committee of Unsecured Creditors, 1271 Document filed by Creditor Committee Official Committee of Unsecured Creditors) (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Exhibit G # 8 Exhibit H # 9 Exhibit I) (Caine, Andrew) (Entered: 02/11/2022) Email |
| 2/11/2022 | 1298 | Ex Parte Motion to Seal Document /Supplemental Brief Regarding Debtor's Rule 2004 Production Subject to Motion to Compel Filed by Andrew William Caine of Pachulski Stang Ziehl & Jones on behalf of Official Committee of Unsecured Creditors (Attachments: # 1 Proposed Order) (Caine, Andrew) (Entered: 02/11/2022) Email |
| 2/10/2022 | 1297 | Document / Reservation of Rights to the Debtor's Expedited Application for Entry of an Order Authorizing the Retention of TMC Realty, LLC d/b/a The McEnery Company as Real Estate Broker to the Debtor and Debtor-in-Possession for the Marketing and Sale of the Howard Avenue Property Filed by Official Committee of Unsecured Creditors (RE: (related document(s)1253 Application to Employ with Affidavit of Disinterestedness filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) (Bryant, Steven) (Entered: 02/10/2022) Email |
| 2/9/2022 | 1296 | Order Regarding in camera Status Conference to be held February 10, 2022 IT IS FURTHER ORDERED that 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 February 9, 2022 (RE: related document(s)1290 Order Continuing Status Conference, 1294 Stipulation filed by Creditor Committee Official Committee of Unsecured Creditors, 1295 Order Continuing Status Conference) (Rouchon, H) (Entered: 02/09/2022) Email |
| 2/9/2022 | 1295 | Stipulated Order Regarding the Debtor's Motion for Entry of an Order: (A)Compelling Tort Committee and /or it's Counel to Answer Identified Questions, And (B) Setting an Evidentiary Hearing on Sanctions for Violation of Protective Order. Signed on February 8, 2022 (RE: related document(s)1256 Motion to Compel filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 1294 Stipulation) Status Conference to be held on 2/11/2022 at 10:00 AM at 500 Poydras Street, in SECTION A. (Nunnery, J.). (Entered: 02/09/2022) Email |
| 2/8/2022 | 1294 | Stipulation By Official Committee of Unsecured Creditors and The Roman Catholic Church of the Archdiocese of New Orleans Filed by Official Committee of Unsecured Creditors (RE: (related document(s)1256 Motion to Compel filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) (Knapp, Bradley) (Entered: 02/08/2022) Email |
| 2/8/2022 | 1293 | Notice of Appearance and Request for Notice Filed by John Baay II on behalf of United States Fire Insurance Company, International Insurance Company. (Baay, John) (Entered: 02/08/2022) Email |
| 2/7/2022 | 1292 | Certificate of Service Filed by Official Committee of Unsecured Creditors (RE: (related document(s)1289 Order to Continue Hearing on Motion) (Attachments: # 1 Exhibit 1) (Knapp, Bradley) (Entered: 02/07/2022) Email |
| 2/5/2022 | 1291 | Certificate of Service (RE: related document(s)1289 Order to Continue Hearing on Motion, 1290 Order Continuing Status Conference) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 02/05/2022) Email |
| 2/4/2022 | 1290 | Order Continuing Status Conference In Camera. Signed on February 4, 2022 (RE: related document(s)1256 Motion to Compel filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 1258 Status Conference) Status Conference to be held on 2/11/2022 at 10:00 AM at 500 Poydras Street, Suite B-709 SECTION A. (Rouchon, H) Additional attachment(s) added on 2/4/2022 (Rouchon, H). (Entered: 02/04/2022) Email |
| 2/4/2022 | 1289 | Order to Continue Hearing on Motion for Contempt 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 4, 2022 (RE: related document(s)804 Motion to Compel filed by Creditor Committee Official Committee of Unsecured Creditors, 814 Objection filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 821 Reply filed by Creditor Committee Official Committee of Unsecured Creditors ) Hearing scheduled for 2/18/2022 at 10:00 AM by 500 Poydras Street, Suite B-709 SECTION A. (Rouchon, H) (Entered: 02/04/2022) Email |
| 2/3/2022 | 1288 | Certificate of Service (RE: related document(s)1287 Stipulation filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 02/03/2022) Email |
| 2/2/2022 | 1287 | Stipulation By The Roman Catholic Church for the Archdiocese of New Orleans and John Doe Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: (related document(s)1170 Motion to Allow Claims filed by Creditor John Doe - Claim No. 20394) (Attachments: # 1 Exhibit A - Proposed Order) (Mintz, Mark) (Entered: 02/02/2022) Email |
| 2/1/2022 | 1286 | Certificate of Service of the Joint Stipulation and Agreed Order Concerning E.J.S Motion for Leave to File Sexual Abuse Survivor Proof of Claim (Docket No. 1279) (RE: related document(s)1279 Stipulation filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 02/01/2022) Email |
| 2/1/2022 | 1285 | Certificate of Service (RE: related document(s)1276 Motion to Redact filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 02/01/2022) Email |
| 2/1/2022 | 1284 | Certificate of Service of the Notice of Filing Revised Exhibits (Docket No. 1277) (RE: related document(s)1277 Notice filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 02/01/2022) Email |
| 1/31/2022 | 1283 | Certificate of Service of i. Order Granting the Debtors Expedited Amended Application for Entry of an Order Authorizing the Retention of TMC Realty, LLC d/b/a The McEnery Company as Real Estate Consultant to the Debtor and Debtor-In-Possession (Docket No. 1281); and ii. Interim Order Granting the Debtors Expedited Application for Entry of an Order Authorizing the Retention of TMC Realty, LLC d/b/a The McEnery Company as Real Estate Broker to the Debtor and Debtor-In-Possession for the Marketing and Sale of the Howard Avenue Property. (RE: related document(s)1281 Order on Application to Employ, 1282 Interim Order) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 01/31/2022) Email |
| 1/28/2022 | 1282 | Interim Order Granting Expedited Application for Entry of an Order Authorizing the Retention of TMC Realty, LLC d/b/a The McEnery Company as Real Estate Broker to the Debtor and Debtor-in-Possession for the Marketing and Sale of the Howard Avenue Property IT IS FURTHER ORDERED that movant shall serve this Order on the required parties who will not receive a copy 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 January 28, 2022 (RE: related document(s)1253 Application to Employ with Affidavit of Disinterestedness filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Hearing scheduled for 2/17/2022 at 01:30 PM by 500 Poydras Street, Suite B-709 SECTION A. (Rouchon, H) (Entered: 01/28/2022) Email |
| 1/28/2022 | 1281 | Order Granting Expedited Amended Application for Entry of an Order Authorizing the Retention of TMC Realty, LLC d/b/a The McEnery Company as Real Estate Consultant to the Debtor and Debtor-in-Possession 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)1252 Application to Employ with Affidavit of Disinterestedness filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Signed on January 28, 2022. (Rouchon, H) (Entered: 01/28/2022) Email |
| 1/28/2022 | 1280 | Order Granting Motion to Redact (RE: related document(s)1276 Motion to Redact filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Signed on January 28, 2022. (Rouchon, H) (Entered: 01/28/2022) Email |
| 1/28/2022 | 1279 | Stipulation By The Roman Catholic Church for the Archdiocese of New Orleans and E.J. Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: (related document(s)1264 Motion for Leave filed by Interested Party E. J.) (Attachments: # 1 Exhibit A - Proposed Order) (Mintz, Mark) (Entered: 01/28/2022) Email |
| 1/27/2022 | 1278 | Certificate of Service of i.Debtors Application for Entry of an Order Authorizing the Retention of Keegan Linscott & Associates, PC as Financial Advisor to the Debtor and Debtor-in-Possession, Nunc Pro Tunc, to January 12, 2022; and ii. Notice of Hearing. (RE: related document(s)1272 Application to Employ with Affidavit of Disinterestedness filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 1273 Notice of Hearing filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 01/27/2022) Email |
| 1/27/2022 | 1277 | Notice of Filing Revised Exhibits Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: related document(s)1252 Application to Employ with Affidavit of Disinterestedness filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 1253 Application to Employ with Affidavit of Disinterestedness filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans). (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4 # 5 Exhibit 5 # 6 Exhibit 6) (Mintz, Mark) (Entered: 01/27/2022) Email |
| 1/27/2022 | 1276 | Motion to Redact Fee Amount $26.00 Filed by Samantha Oppenheim of Jones Walker LLP on behalf of The Roman Catholic Church for the Archdiocese of New Orleans (Attachments: # 1 Schedule 8 - PART 5 of December 2021 Monthly Operating Report # 2 Proposed Order) (Oppenheim, Samantha) (Entered: 01/27/2022) Email |
| 1/26/2022 | 1275 | Certificate of Service of the Order Granting Debtors Expedited Motion for Entry of an Order (I) Approving Compromise of Workers Compensation Claims Pursuant to Bankruptcy Rule 9019, and (II) Modifying the Automatic Stay, to the Extent Necessary, to Permit Payment (Docket No. 1261) (RE: related document(s)1261 Order on Motion to Approve Compromise under Rule 9019) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 01/26/2022) Email |
| 1/26/2022 | 1274 | Order Authorizing Filing the Statement Regarding Status of Debtors Rule 2004 Production Subject to Motion to Compel Under Seal (RE: related document(s)1270 Motion to Seal Document filed by Creditor Committee Official Committee of Unsecured Creditors) Signed on January 26, 2022. (Rouchon, H) (Entered: 01/26/2022) Email |
| 1/26/2022 | 1273 | Notice of Hearing by 500 Poydras Street, Suite B-709 SECTION A or by TeleConference Line: 1-888-684-8852 Access Code 9318283 Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: related document(s)1272 Application to Employ with Affidavit of Disinterestedness filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans). Hearing scheduled for 2/17/2022 at 01:30 PM by 500 Poydras Street, Suite B-709 SECTION A. (Ashley, Laura) (Entered: 01/26/2022) Email |
| 1/26/2022 | 1272 | Application to Employ with Affidavit of Disinterestedness FINAL Keegan Linscott & Associates, PC as Financial Advisor Filed by Laura F. Ashley of Jones Walker, et al on behalf of The Roman Catholic Church for the Archdiocese of New Orleans (Attachments: # 1 Exhibit 1 - Linscott Declaration # 2 Exhibit 2 - Engagement Letter # 3 Proposed Order) (Ashley, Laura) (Entered: 01/26/2022) Email |
| 1/26/2022 | 1271 | Redacted Statement Regarding Status of Debtor's Rule 2004 Production Subject to Motion to Compel Filed by Official Committee of Unsecured Creditors (RE: (related document(s)804 Motion to Compel filed by Creditor Committee Official Committee of Unsecured Creditors) (Attachments: # 1 Exhibit A # 2 Exhibit B - Filed Under Seal # 3 Exhibit C - Filed Under Seal # 4 Exhibit D - Filed Under Seal # 5 Exhibit E - Filed Under Seal # 6 Exhibit F # 7 Exhibit G # 8 Exhibit H # 9 Exhibit I - Filed Under Seal) (Caine, Andrew) **Received by the Court and stored in Sealed cabinet on 01/26/2022** Modified on 1/26/2022 (Rouchon, H). (Entered: 01/26/2022) Email |
| 1/26/2022 | 1270 | Ex Parte Motion to Seal Document / Statement Regarding Status of Debtor's Rule 2004 Production Subject to Motion to Compel Filed by Andrew William Caine of Pachulski Stang Ziehl & Jones on behalf of Official Committee of Unsecured Creditors (Attachments: # 1 Proposed Order) (Caine, Andrew) (Entered: 01/26/2022) Email |
| 1/25/2022 | 1269 | Chapter 11 Monthly Operating Report for the Month Ending: 12/31/2021 Filed by The Roman Catholic Church for the Archdiocese of New Orleans (Attachments: # 1 1 - Statement of Cash Receipts and Disbursements # 2 2 - Balance Sheets # 3 3 - Statement of Operations # 4 4 - Accounts Receivable Aging # 5 5 - Accounts Payable Aging # 6 6 - Schedule of Payments to Professionals # 7 7 - Schedule of Payments to Insiders # 8 8 - All Bank Statements and Reconciliations - PART 1 # 9 8 - All Bank Statements and Reconciliations - PART 2 # 10 8 - All Bank Statements and Reconciliations - PART 3 # 11 8 - All Bank Statements and Reconciliations - PART 4 # 12 8 - All Bank Statements and Reconciliations - PART 5 # 13 8 - All Bank Statements and Reconciliations - PART 6 # 14 8 - All Bank Statements and Reconciliations - PART 7 # 15 8 - All Bank Statements and Reconciliations - PART 8 # 16 8 - All Bank Statements and Reconciliations - PART 9 # 17 8 - All Bank Statements and Reconciliations - PART 10 # 18 8 - All Bank Statements and Reconciliations - PART 11 # 19 8 - All Bank Statements and Reconciliations - PART 12 # 20 8 - All Bank Statements and Reconciliations - PART 13) (Oppenheim, Samantha) (Entered: 01/25/2022) Email |
| 1/22/2022 | 1268 | Certificate of Service (RE: related document(s)1251 Motion to Continue/Reschedule Hearing filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 1252 Application to Employ with Affidavit of Disinterestedness filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 1253 Application to Employ with Affidavit of Disinterestedness filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 1254 Motion to Expedite Hearing filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 01/22/2022) Email |
| 1/22/2022 | 1267 | Certificate of Service (RE: related document(s)1246 Motion to Seal Document filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 01/22/2022) Email |
| 1/21/2022 | 1266 | Notice of Hearing by SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283 Filed by E. J. (RE: related document(s)1264 Motion for Leave filed by Interested Party E. J.). Hearing scheduled for 2/17/2022 at 01:30 PM by SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283. (Robinson, Craig) (Entered: 01/21/2022) Email |
| 1/21/2022 | 1265 | Notice of Appearance and Request for Notice Filed by Craig Robinson on behalf of E. J.. (Robinson, Craig) (Entered: 01/21/2022) Email |
| 1/21/2022 | 1264 | Motion for Leave to File Sexual Abuse Survivor Proof of Claim Filed by Craig Robinson of Robinson Law Offices on behalf of E. J. (Attachments: # 1 Exhibit EJ's Declaration in Support of his Motion for Leave to File Sexual Abuse Survivor Proof of Claim # 2 Exhibit Proposed Order on EJ's Motion for Leave to File Sexual Abuse Survivor Proof of Claim) (Robinson, Craig) (Entered: 01/21/2022) Email |
| 1/21/2022 | 1263 | Certificate of Service Filed by Official Committee of Unsecured Creditors (RE: (related document(s)1249 Order on Application to Employ) (Attachments: # 1 Exhibit 1) (Knapp, Bradley) (Entered: 01/21/2022) Email |
| 1/21/2022 | 1262 | Certificate of Service of a.Order Continuing Hearing on UCC Motion to Compel Scheduled on January 20, 2022 and Setting Status Conference on Debtors Sealed Motion to Compel (Docket No. 1257); and b.Order Granting Ex Parte Motion for Expedited Hearing on (1) Amended Application for Entry of an Order Authorizing the Retention of TMC Realty, LLC d/b/a The McEnery Company as Real Estate Consultant to the Debtor and Debtor-In-Possession, and (2) Application for Entry of an Order Authorizing the Retention of TMC Realty, LLC D/B/A The McEnery Company as Real Estate Broker to the Debtor and Debtor-In-Possession for the Marketing and Sale of the Howard Avenue Property (Docket No. 1259) (RE: related document(s)1257 Order on Motion to Continue/Reschedule Hearing, 1259 Order on Motion to Expedite Hearing) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 01/21/2022) Email |
| 1/21/2022 | 1261 | Order Granting Debtor's Expedited Motion for Entry of an Order (I) Approving Compromise of Workers' Compensation Claims Pursuant to Bankruptcy Rule 9019, and (II) Modifying the Automatic Stay, to the Extent Necessary, to Permit Payment (RE: related document(s)1232 Motion to Approve Compromise under Rule 9019 filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Signed on January 20, 2022. (Rouchon, H) (Entered: 01/21/2022) Email |
| 1/20/2022 | 1260 | Certificate of Service of i. Order Granting Second Interim Fee Application of Dundon Advisers, LLC for Allowance of Compensation for Services Rendered and Reimbursement of Expenses as Financial Advisor to the Official Committee of Unsecured Commercial Creditors for the Period of September 1, 2021 Through November 30, 2021; and ii. Order Granting Second Interim Fee Application of Stewart Robbins Brown & Altazan LLC for Allowance of Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Official Committee of Unsecured Commercial Creditors for the Period of July 1, 2021 Through November 30, 2021. (RE: related document(s)1248 Order on Application for Compensation, 1250 Order on Application for Compensation) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 01/20/2022) Email |
| 1/20/2022 | 1259 | Order Granting Motion to Expedite Hearing on (1) Amended Application for Entry of an Order Authorizing the Retention of TMC Realty, LLC d/b/a The McEnery Company as Real Estate Consultant to the Debtor and Debtor-in-Possession, and (2)Application for Entry of an Order Authorizing the Retention of TMC Realty, LLC d/b/a The McEnery Company as Real Estate Broker to the Debtor and Debtor-in-Possession for the Marketing and Sale of the Howard Avenue Property IT IS FURTHER ORDERED that movant shall IMMEDIATELY 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. (RE: related document(s)1252 Application to Employ with Affidavit of Disinterestedness filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 1253 Application to Employ with Affidavit of Disinterestedness filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 1254 Motion to Expedite Hearing filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Signed on January 20, 2022. Hearing scheduled for 1/28/2022 at 02:00 PM by 500 Poydras Street, Suite B-709 SECTION A. (Rouchon, H) (Entered: 01/20/2022) Email |
| 1/20/2022 | 1258 | Status Conference Scheduled Per Doc 1257.(RE: (related document(s)1256 SEALED Motion to Compel filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Status Conference to be held in camera on 1/27/2022 at 02:30 PM at 500 Poydras Street, Suite B-709 SECTION A. (Rouchon, H) (Entered: 01/20/2022) Email |
| 1/20/2022 | 1257 | Order Continuing Hearing on UCC Motion to Compel Scheduled on January 20, 2022 and Setting Status Conference on Debtor's Sealed Motion to Compel (RE: related document(s)804 Motion to Compel filed by Creditor Committee Official Committee of Unsecured Creditors, 814 Objection filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 821 Reply filed by Creditor Committee Official Committee of Unsecured Creditors, 909 Document filed by Creditor Committee Official Committee of Unsecured Creditors, 962 Document filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 1255 Order on Motion to Seal Document, 1256 Motion to Compel filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Signed on January 20, 2022. Hearing scheduled for 1/27/2022 at 02:30 PM by 500 Poydras Street, Suite B-709 SECTION A. (Rouchon, H) (Entered: 01/20/2022) Email |
| 1/20/2022 | 1256 | Sealed Motion to Compel Filed by Mark Mintz of Jones Walker, et al on behalf of The Roman Catholic Church for the Archdiocese of New Orleans (Mintz, Mark) **Received by the Court and stored in Sealed cabinet on 01/19/2022** Modified on 1/21/2022 (Rouchon, H). Additional attachment(s) added on 10/11/2022 (Rouchon, H). (Entered: 01/20/2022) Email |
| 1/19/2022 | 1255 | Order Granting Motion To File Under Seal Motion to Compel (RE: related document(s)1246 Motion to Seal Document filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Signed on January 19, 2022. (Rouchon, H) (Entered: 01/19/2022) Email |
| 1/19/2022 | 1254 | Ex Parte Motion to Expedite Hearing (RE: related document(s)1252 Application to Employ with Affidavit of Disinterestedness filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 1253 Application to Employ with Affidavit of Disinterestedness filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Mark Mintz of Jones Walker, et al on behalf of The Roman Catholic Church for the Archdiocese of New Orleans (Attachments: # 1 Proposed Order) (Mintz, Mark) (Entered: 01/19/2022) Email |
| 1/19/2022 | 1253 | Expedited Application to Employ with Affidavit of Disinterestedness FINAL TMC Realty, LLC d/b/a The McEnery Company as Real Estate Broker Filed by Mark Mintz of Jones Walker, et al on behalf of The Roman Catholic Church for the Archdiocese of New Orleans (Attachments: # 1 Exhibit 1 - Listing Agreement # 2 Exhibit 2 - McEnery Declaration # 3 Proposed Order) (Mintz, Mark) (Entered: 01/19/2022) Email |
| 1/19/2022 | 1252 | Expedited Application to Employ with Affidavit of Disinterestedness FINAL TMC Realty, LLC d/b/a The McEnery Company as Real Estate Consultant Filed by Mark Mintz of Jones Walker, et al on behalf of The Roman Catholic Church for the Archdiocese of New Orleans (Attachments: # 1 Exhibit 1 - Consulting Agreement # 2 Exhibit 2 - McEnery Declaration # 3 Proposed Order) (Mintz, Mark) (Entered: 01/19/2022) Email |
| 1/19/2022 | 1251 | Consent Motion to Continue Hearing On January 20, 2022 (RE: related document(s)804 Motion to Compel filed by Creditor Committee Official Committee of Unsecured Creditors, 1203 Order on Motion to Continue/Reschedule Hearing) Filed by Mark Mintz of Jones Walker, et al on behalf of The Roman Catholic Church for the Archdiocese of New Orleans (Attachments: # 1 Proposed Order) (Mintz, Mark) (Entered: 01/19/2022) Email |
| 1/19/2022 | 1250 | Order Granting Second Interim Fee Application of Stewart Robbins Brown & Altazan LLC for Allowance of Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Official Committee of Unsecured Commercial Creditors for the Period of July 1, 2021 through November 30, 2021, fees awarded: $167110.50, expenses awarded: $6742.60 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)1217 Application for Compensation filed by Attorney Stewart Robbins Brown & Altazan, LLC) Signed on January 19, 2022. (Rouchon, H) (Entered: 01/19/2022) Email |
| 1/19/2022 | 1249 | Order Granting Application of the Official Committee of Unsecured Creditors for Entry of an Order Authorizing the Retention and Employment of Rock Creek Advisors, LLC, as Pension Financial Advisor to the Official Committee of Unsecured Creditors, Effective as of December 20, 2021 IT IS FURTHER ORDERED that Rock Creek 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)1221 Application to Employ with Affidavit of Disinterestedness filed by Creditor Committee Official Committee of Unsecured Creditors) Signed on January 19, 2022. (Rouchon, H) (Entered: 01/19/2022) Email |
| 1/19/2022 | 1248 | Order Granting Second Interim Fee Application of Dundon Advisers, LLC for Allowance of Compensation for Services Rendered and Reimbursement of Expenses as Financial Advisor to the Official Committee of Unsecured Commercial Creditors for the Period of September 1, 2021 through November 30, 2021, fees awarded: $39098.00, expenses awarded: $0.00 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)1218 Application for Compensation filed by Financial Advisor Dundon Advisors LLC) Signed on January 19, 2022. (Rouchon, H) (Entered: 01/19/2022) Email |
| 1/19/2022 | 1247 | Notice of Agenda in re Chapter 11 Complex Case The Roman Catholic Church for the Archdiocese of New Orleans. Hearing scheduled for 1/20/2022 at 01:30 PM by 500 Poydras Street, Suite B-709 SECTION A. (Mintz, Mark) (Entered: 01/19/2022) Email |
| 1/19/2022 | 1246 | Ex Parte Motion to Seal Document Filed by Mark Mintz of Jones Walker, et al on behalf of The Roman Catholic Church for the Archdiocese of New Orleans (Attachments: # 1 Proposed Order) (Mintz, Mark) (Entered: 01/19/2022) Email |
| 1/18/2022 | 1245 | Memo to Record of hearing scheduled for 1/20/2022 (RE: (related document(s)1217 Application for Compensation filed by Attorney Stewart Robbins Brown & Altazan, LLC, 1218 Application for Compensation filed by Financial Advisor Dundon Advisors LLC). After review of the record and pleadings, proper service having been made, and no objection having been filed, the Court will APPROVE the applications WITHOUT HEARING. Counsel has submitted orders which are being reviewed by the Court. (Arnold, Ellen) (Entered: 01/18/2022) Email |
| 1/18/2022 | 1244 | Memo to Record of hearing scheduled for 1/20/2022 (RE: (related document(s)1221 Application to Employ with Affidavit of Disinterestedness filed by Creditor Committee Official Committee of Unsecured Creditors). After review of the record and pleadings, proper service having been made, and no objection having been filed, the Court will APPROVE the application WITHOUT HEARING. Counsel for movant is to submit an order within two (2) days. (Arnold, Ellen) (Entered: 01/18/2022) Email |
| 1/14/2022 | 1243 | Certificate of Service of Order Granting Ex Parte Motion to Withdraw. (RE: related document(s)1241 Order Dismiss/Withdraw Document) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 01/14/2022) Email |
| 1/14/2022 | 1242 | Certificate of Service of Ex Parte Motion to Withdraw Debtors Motion for Entry of an Order (I) Authorizing the Retention of TMC Realty, LLC d/b/a The McEnery Company as Real Estate Consultant to the Debtor and Debtor-in-Possession, and (II) Establishing Procedures for the Sale of Immovable Property Free and Clear of All Liens, Claims, Interests, and Encumbrances. (RE: related document(s)1240 Generic Motion filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 01/14/2022) Email |
| 1/14/2022 | 1241 | Order Granting Motion to Withdraw 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 January 14, 2022 (RE: related document(s)1227 Application to Employ with Affidavit of Disinterestedness filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, Motion For Sale of Property Free and Clear of Liens under 11 USC 363(f), 1240 Generic Motion filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) (Rouchon, H) (Entered: 01/14/2022) Email |
| 1/13/2022 | 1240 | Ex Parte Motion to Withdraw Debtor's Motion for Entry of an Order (I) Authorizing the Retention of TMC Realty, LLC d/b/a The McEnery Company as Real Estate Consultant to the Debtor and Debtor-in-Possession, and (II) Establishing Procedures for the Sale of Immovable Property Free and Clear of All Liens, Claims, Interests, and Encumbrances (RE: related document(s)1227 Application to Employ with Affidavit of Disinterestedness filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, Motion For Sale of Property Free and Clear of Liens under 11 USC 363(f)) Filed by Mark Mintz of Jones Walker, et al on behalf of The Roman Catholic Church for the Archdiocese of New Orleans (Attachments: # 1 Proposed Order) (Mintz, Mark) (Entered: 01/13/2022) Email |
| 1/12/2022 | 1239 | Certificate of Service Filed by Official Committee of Unsecured Commercial Creditors (RE: (related document(s)1238 Request for Change of Address filed by Creditor Committee Official Committee of Unsecured Commercial Creditors) (Robbins, William) (Entered: 01/12/2022) Email |
| 1/12/2022 | 1238 | Request for Change of Address Filed by Official Committee of Unsecured Commercial Creditors (Robbins, William) (Entered: 01/12/2022) Email |
| 1/11/2022 | 1237 | Certificate of Service Filed by Stewart Robbins Brown & Altazan, LLC (RE: (related document(s)1236 Notice filed by Attorney Stewart Robbins Brown & Altazan, LLC) (Stewart, Paul) (Entered: 01/11/2022) Email |
| 1/11/2022 | 1236 | Notice of Rate Increase Filed by Stewart Robbins Brown & Altazan, LLC. (Stewart, Paul) (Entered: 01/11/2022) Email |
| 1/7/2022 | 1235 | Certificate of Service (RE: related document(s)1232 Motion to Approve Compromise under Rule 9019 filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 1233 Motion to Expedite Hearing filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 1234 Order on Motion to Expedite Hearing) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 01/07/2022) Email |
| 1/6/2022 | 1234 | Order Granting Motion to Expedite Hearing on Motion for Entry of an Order (I) Approving Compromise of Workers Compensation Claims Pursuant to Bankruptcy Rule 9019, and (II) Modifying the Automatic Stay, to the Extent Necessary, to Permit Payment IT IS FURTHER ORDERED that movant shall immediately 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. (RE: related document(s)1232 Motion to Approve Compromise under Rule 9019 filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 1233 Motion to Expedite Hearing filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Signed on January 6, 2022. Hearing scheduled for 1/20/2022 at 01:30 PM by 500 Poydras Street, Suite B-709 SECTION A. (Rouchon, H) (Entered: 01/06/2022) Email |
| 1/6/2022 | 1233 | Motion to Expedite Hearing (RE: related document(s)1232 Motion to Approve Compromise under Rule 9019 filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Mark Mintz of Jones Walker, et al on behalf of The Roman Catholic Church for the Archdiocese of New Orleans (Attachments: # 1 Proposed Order) (Mintz, Mark) (Entered: 01/06/2022) Email |
| 1/6/2022 | 1232 | Expedited Motion to Approve Compromise under Rule 9019 Debtor's Expedited Motion for Entry of an Order (I) Approving Compromise of Workers' Compensation Claims Pursuant to Bankruptcy Rule 9019, and (II) Modifying the Automatic Stay, to the Extent Necessary, to Permit Payment Filed by Mark Mintz of Jones Walker, et al on behalf of The Roman Catholic Church for the Archdiocese of New Orleans (Attachments: # 1 Exhibit A - Proposed Order) (Mintz, Mark) (Entered: 01/06/2022) Email |
| 1/3/2022 | 1231 | Request for Change of Email Address for Pro Hac Vice Counsel for Twin City Fire Insurance Company and First State Insurance Company Filed by First State Insurance Company, Twin City Insurance Company (Maloz, Wilson) (Entered: 01/03/2022) Email |
| 1/3/2022 | 1230 | Request for Change of Address for Pro Hac Vice Counsel for Twin City Fire Insurance Company and First State Insurance Company Filed by (Maloz, Wilson) (Entered: 01/03/2022) Email |
| 12/31/2021 | 1229 | Certificate of Service (RE: related document(s)1227 Application to Employ with Affidavit of Disinterestedness filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, Motion For Sale of Property Free and Clear of Liens under 11 USC 363(f), 1228 Notice of Hearing filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 12/31/2021) Email |
| 12/30/2021 | 1228 | Notice of Hearing by 500 Poydras Street, Suite B-709 SECTION A or by TeleConference Line: 1-888-684-8852; Access Code 9318283 Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: related document(s)1227 Application to Employ with Affidavit of Disinterestedness filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, Motion For Sale of Property Free and Clear of Liens under 11 USC 363(f)). Hearing scheduled for 1/20/2022 at 01:30 PM by 500 Poydras Street, Suite B-709 SECTION A. (Mintz, Mark) (Entered: 12/30/2021) Email |
| 12/30/2021 | 1227 | Application to Employ with Affidavit of Disinterestedness FINAL TMC Realty, LLC d/b/a The McEnery Company as Real Estate Consultant, Motion For Sale of Property Free and Clear of Liens under 11 USC 363(f) Fee Amount $188. Filed by Mark Mintz of Jones Walker, et al on behalf of The Roman Catholic Church for the Archdiocese of New Orleans (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Consulting Agreement # 3 Exhibit C - TMC Declaration # 4 Exhibit D - Proposed Sale Notice # 5 Exhibit E - Proposed Auction Notice) (Mintz, Mark) (Entered: 12/30/2021) Email |
| 12/30/2021 | 1226 | Certificate of Service Filed by Fidelity & Guaranty Insurance Underwriters, Inc, United States Fidelity & Guaranty Company (Attachments: # 1 Exhibit 1 # 2 Exhibit 2) (Campbell, Deborah) (Entered: 12/30/2021) Email |
| 12/30/2021 | 1225 | Order Granting Motion of Deborah J. Campbell 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)1215 Motion to Appear pro hac vice filed by Other Prof. United States Fidelity & Guaranty Company, Other Prof. Fidelity & Guaranty Insurance Underwriters, Inc) Signed on December 30, 2021. (Rouchon, H) (Entered: 12/30/2021) Email |
| 12/30/2021 | 1224 | Order Granting Motion of Patrick C. Maxcy 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)1214 Motion to Appear pro hac vice filed by Other Prof. United States Fidelity & Guaranty Company, Other Prof. Fidelity & Guaranty Insurance Underwriters, Inc) Signed on December 30, 2021. (Rouchon, H) (Entered: 12/30/2021) Email |
| 12/30/2021 | 1223 | Order Granting Motion of M. Keith Moskowitz 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)1213 Motion to Appear pro hac vice filed by Other Prof. United States Fidelity & Guaranty Company, Other Prof. Fidelity & Guaranty Insurance Underwriters, Inc) Signed on December 30, 2021. (Rouchon, H) (Entered: 12/30/2021) Email |
| 12/30/2021 | 1222 | Notice of Hearing by 500 Poydras Street, Suite B-709 SECTION A or by TeleConference Line: 1-888-684-8852 Access Code 9318283 Filed by Official Committee of Unsecured Creditors (RE: related document(s)1221 Application to Employ with Affidavit of Disinterestedness filed by Creditor Committee Official Committee of Unsecured Creditors). Hearing scheduled for 1/20/2022 at 01:30 PM by 500 Poydras Street, Suite B-709 SECTION A. (Knapp, Bradley) (Entered: 12/30/2021) Email |
| 12/30/2021 | 1221 | Application to Employ with Affidavit of Disinterestedness FINAL Rock Creek Advisors, LLC as Pension Financial Advisor to the Official Committee of Unsecured Creditors Filed by Bradley C. Knapp of Locke Lord LLP on behalf of Official Committee of Unsecured Creditors (Attachments: # 1 Exhibit 1 - Spencer Declaration # 2 Exhibit 2 - Adams Declaration # 3 Exhibit A - Proposed Order) (Knapp, Bradley) (Entered: 12/30/2021) Email |
| 12/29/2021 | 1220 | Certificate of Service Filed by Stewart Robbins Brown & Altazan, LLC (RE: (related document(s)1217 Application for Compensation filed by Attorney Stewart Robbins Brown & Altazan, LLC, 1218 Application for Compensation filed by Financial Advisor Dundon Advisors LLC, 1219 Notice of Hearing filed by Attorney Stewart Robbins Brown & Altazan, LLC) (Stewart, Paul) (Entered: 12/29/2021) Email |
| 12/29/2021 | 1219 | Notice of Hearing by 500 Poydras Street, Suite B-709 SECTION A Filed by Stewart Robbins Brown & Altazan, LLC (RE: related document(s)1217 Application for Compensation filed by Attorney Stewart Robbins Brown & Altazan, LLC, 1218 Application for Compensation filed by Financial Advisor Dundon Advisors LLC). Hearing scheduled for 1/20/2022 at 01:30 PM by 500 Poydras Street, Suite B-709 SECTION A. (Stewart, Paul) (Entered: 12/29/2021) Email |
| 12/29/2021 | 1218 | Second Application for Compensation for Dundon Advisors LLC, Other Professional, Fee: $39,098.00, Expenses: $0. Filed by Dundon Advisors LLC (Stewart, Paul) (Entered: 12/29/2021) Email |
| 12/29/2021 | 1217 | Second Application for Compensation for Stewart Robbins Brown & Altazan, LLC, Attorney, Fee: $167,110.50, Expenses: $6,742.60. Filed by Stewart Robbins Brown & Altazan, LLC (Stewart, Paul) (Entered: 12/29/2021) Email |
| 12/29/2021 | 1216 | Certificate of Service (RE: related document(s)1210 Motion to Redact filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 12/29/2021) Email |
| 12/28/2021 | 1215 | Ex Parte Motion to Appear pro hac vice (Ex Parte Motion for Admission for Counsel to Appear Pro Hac Vice for Deborah J. Campbell) Filed by Jerry A. Beatmann of Dentons US, LLP on behalf of Fidelity & Guaranty Insurance Underwriters, Inc, United States Fidelity & Guaranty Company (Beatmann, Jerry) (Entered: 12/28/2021) Email |
| 12/28/2021 | 1214 | Ex Parte Motion to Appear pro hac vice (Ex Parte Motion for Admission of Counsel to Appear Pro Hac Vice for Patrick C. Maxcy) Filed by Jerry A. Beatmann of Dentons US, LLP on behalf of Fidelity & Guaranty Insurance Underwriters, Inc, United States Fidelity & Guaranty Company (Beatmann, Jerry) (Entered: 12/28/2021) Email |
| 12/28/2021 | 1213 | Ex Parte Motion to Appear pro hac vice (Ex Parte Motion for Admission of Counsel to Appear Pro Hac Vice for M. Keith Moscowitz) Filed by Jerry A. Beatmann of Dentons US, LLP on behalf of Fidelity & Guaranty Insurance Underwriters, Inc, United States Fidelity & Guaranty Company (Beatmann, Jerry) (Entered: 12/28/2021) Email |
| 12/28/2021 | 1212 | Notice of Appearance and Request for Notice Filed by Jerry A. Beatmann on behalf of United States Fidelity & Guaranty Company, Fidelity & Guaranty Insurance Underwriters, Inc. (Beatmann, Jerry) (Entered: 12/28/2021) Email |
| 12/28/2021 | 1211 | Order Granting Motion to Redact (RE: related document(s)1210 Motion to Redact filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Signed on December 28, 2021. (Rouchon, H) (Entered: 12/28/2021) Email |
| 12/27/2021 | 1210 | Motion to Redact Fee Amount $26.00 Filed by Samantha Oppenheim of Jones Walker LLP on behalf of The Roman Catholic Church for the Archdiocese of New Orleans (Attachments: # 1 Schedule 8 - PART 10 of November 2021 Monthly Operating Report # 2 Schedule 8 - PART 11 of November 2021 Monthly Operating Report # 3 Proposed Order) (Oppenheim, Samantha) (Entered: 12/27/2021) Email |
| 12/23/2021 | 1209 | Chapter 11 Monthly Operating Report for the Month Ending: 11/30/2021 Filed by The Roman Catholic Church for the Archdiocese of New Orleans (Attachments: # 1 1 - Statement of Cash Receipts and Disbursements # 2 2 - Balance Sheets # 3 3 - Statement of Operations # 4 4 - Accounts Receivable Aging # 5 5 - Accounts Payable Aging # 6 6 - Schedule of Payments to Professionals # 7 7 - Schedule of Payments to Insiders # 8 8 - All Bank Statements and Reconciliations - PART 1 # 9 8 - All Bank Statements and Reconciliations - PART 2 # 10 8 - All Bank Statements and Reconciliations - PART 3 # 11 8 - All Bank Statements and Reconciliations - PART 4 # 12 8 - All Bank Statements and Reconciliations - PART 5 # 13 8 - All Bank Statements and Reconciliations - PART 6 # 14 8 - All Bank Statements and Reconciliations - PART 7 # 15 8 - All Bank Statements and Reconciliations - PART 8 # 16 8 - All Bank Statements and Reconciliations - PART 9 # 17 8 - All Bank Statements and Reconciliations - PART 10 # 18 8 - All Bank Statements and Reconciliations - PART 11) (Oppenheim, Samantha) (Attachment 17 replaced on 12/28/2021) (Rouchon, H). (Attachment 18 replaced on 12/28/2021) (Rouchon, H). (Entered: 12/23/2021) Email |
| 12/21/2021 | 1208 | Certificate of Service Filed by Official Committee of Unsecured Creditors (RE: (related document(s)1207 Order on Motion To Substitute Attorney) (Attachments: # 1 Exhibit 1) (Knapp, Bradley) (Entered: 12/21/2021) Email |
| 12/20/2021 | 1207 | Order Granting Motion to Withdraw and Substitute Counsel the Official Committee of Unsecured Creditors. Terminating C. Davin Boldissar. 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)1205 Motion to Substitute Attorney filed by Creditor Committee Official Committee of Unsecured Creditors) Signed on December 20, 2021. (Rouchon, H) (Entered: 12/20/2021) Email |
| 12/17/2021 | 1206 | Certificate of Service of i. Order (Docket No. 1195); ii.Order Approving Fourth Interim Application of Carr, Riggs & Ingram, LLC, for Allowance of Compensation and Reimbursement of Expenses Incurred as Financial Advisor to the Debtor for the Period July 1, 2021 Through September 30, 2021 (Docket No. 1196); and iii.Order Approving Fourth Interim Application of Jones Walker LLP for Allowance of Compensation and Reimbursement of Expenses, as Counsel to the Debtor and Debtor in Possession, for the Period June 1, 2021 Through September 30, 2021 (Docket No. 1197) (RE: related document(s)1195 Order on Application for Compensation, 1196 Order on Application for Compensation, 1197 Order on Application for Compensation) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 12/17/2021) Email |
| 12/17/2021 | 1205 | Ex Parte Motion To Substitute Attorney Filed by C. Davin Boldissar of Locke Lord LLP on behalf of Official Committee of Unsecured Creditors (Attachments: # 1 Proposed Order) (Boldissar, C.) (Entered: 12/17/2021) Email |
| 12/16/2021 | 1204 | Certificate of Service Filed by Official Committee of Unsecured Creditors (RE: (related document(s)1200 Order on Application for Compensation, 1202 Order on Application for Compensation) (Attachments: # 1 Exhibit 1) (Knapp, Bradley) (Entered: 12/16/2021) Email |
| 12/15/2021 | 1203 | Order Granting Motion To Continue Hearing On Motion to Compel(RE: related document(s)804 Motion to Compel filed by Creditor Committee Official Committee of Unsecured Creditors, 814 Objection filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 821 Reply filed by Creditor Committee Official Committee of Unsecured Creditors, 909 Document filed by Creditor Committee Official Committee of Unsecured Creditors, 962 Document filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 1201 Motion to Continue/Reschedule Hearing filed by Creditor Committee Official Committee of Unsecured Creditors) Signed on December 15, 2021. Hearing scheduled for 1/20/2022 at 01:30 PM by 500 Poydras Street, Suite B-709 SECTION A. (Rouchon, H) (Entered: 12/15/2021) Email |
| 12/15/2021 | 1202 | Order Granting Second Interim Application for Allowance and Payment of Compensation and Reimbursement of Expenses of Zobrio, Inc., as Computer Consultant to the Official Committee of Unsecured Creditors for the Period from August 1, 2021 through October 31, 2021, fees awarded: $6426.00, expenses awarded: $1050.00 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)1179 Application for Compensation filed by Other Prof. Zobrio, Inc.) Signed on December 15, 2021. (Rouchon, H) (Entered: 12/15/2021) Email |
| 12/15/2021 | 1201 | Consent Motion to Continue Hearing On December 16, 2021 (RE: related document(s)804 Motion to Compel filed by Creditor Committee Official Committee of Unsecured Creditors, 1172 Memo to Record) Filed by Bradley C. Knapp of Locke Lord LLP on behalf of Official Committee of Unsecured Creditors (Attachments: # 1 Proposed Order) (Knapp, Bradley) (Entered: 12/15/2021) Email |
| 12/14/2021 | 1200 | Order Granting Fourth Interim Application of Locke Lord LLP as Counsel to the Official Committee of Unsecured Creditors for Allowance of Compensation and Reimbursement of Expenses for the Period from June 1, 2021 through October 31, 2021, fees awarded: $492850.00, expenses awarded: $15774.47 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)1177 Application for Compensation filed by Interested Party Locke Lord LLP) Signed on December14, 2021. (Rouchon, H) (Entered: 12/14/2021) Email |
| 12/14/2021 | 1199 | Order Granting Second Interim Application for Allowance and Payment of Compensation and Reimbursement of Expenses of Berkeley Research Group LLC as Financial Advisor for the Official Committee of Unsecured Creditors for the Period from April 1, 2021 Through October 31, 2021, fees awarded: $393516.50, expenses awarded: $12.93 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)1186 Application for Compensation filed by Financial Advisor Berkeley Research Group, LLC) Signed on December 14, 2021. (Rouchon, H) (Entered: 12/14/2021) Email |
| 12/14/2021 | 1198 | Order Granting Fourth Interim Application for Allowance and Payment of Compensation and Reimbursement of Expenses of Pachulski Stang Ziehl & Jones LLP as Co-Counsel for the Official Committee of Unsecured Creditors for Allowance of Compensation and Reimbursement of Expenses for the Period from September 1, 2021 through October 31, 2021, fees awarded: $80996.00, expenses awarded: $7503.99 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)1184 Application for Compensation filed by Creditor Committee Official Committee of Unsecured Creditors) Signed on December 14, 2021. (Rouchon, H) (Entered: 12/14/2021) Email |
| 12/14/2021 | 1197 | Order Granting Fourth Interim Application of Jones Walker LLP for Allowance of Compensation and Reimbursement of Expenses, as Counsel to the Debtor and the Debtor in Possession, for the Period from June 1, 2021 through September 30, 2021, fees awarded: $1180440.50, expenses awarded: $16811.60 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)1182 Application for Compensation) Signed on December 14, 2021. (Rouchon, H) (Entered: 12/14/2021) Email |
| 12/14/2021 | 1196 | Order Granting Fourth Interim Application of Carr, Riggs, & Ingram, LLC, for Allowance of Compensation and Reimbursement of Expenses Incurred as Financial Advisor to the Debtor for the Period July 1, 2021 through September 30, 2021, fees awarded: $54927.50, expenses awarded: $0.00 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)1180 Application for Compensation filed by Financial Advisor Carr, Riggs & Ingram, LLC) Signed on December 14, 2021. (Rouchon, H) (Entered: 12/14/2021) Email |
| 12/14/2021 | 1195 | Order Granting Application For Compensation for Blank Rome LLP, fees awarded: $109377.66, expenses awarded: $0.00 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)1178 Application for Compensation filed by Spec. Counsel Blank Rome LLP) Signed on December 14, 2021. (Rouchon, H) (Entered: 12/14/2021) Email |
| 12/14/2021 | 1194 | Memo to Record of hearing scheduled for 12/16/2021 (RE: (related document(s)1177 Application for Compensation filed by Interested Party Locke Lord LLP, 1178 Application for Compensation filed by Spec. Counsel Blank Rome LLP, 1179 Application for Compensation filed by Other Prof. Zobrio, Inc., 1180 Application for Compensation filed by Financial Advisor Carr, Riggs & Ingram, LLC, 1182 Application for Compensation, 1184 Application for Compensation filed by Creditor Committee Official Committee of Unsecured Creditors, 1186 Application for Compensation filed by Financial Advisor Berkeley Research Group, LLC). After review of the record and pleadings, proper service having been made, and no objections having been filed, the Court will APPROVE the applications WITHOUT HEARING. Counsel are to submit the orders within two (2) days. (Arnold, Ellen) (Entered: 12/14/2021) Email |
| 12/14/2021 | 1193 | Certificate of Service of the Sixth Statement Regarding Compensation of Ordinary Course Professionals (Docket No. 1191) (RE: related document(s)1191 Notice filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 12/14/2021) Email |
| 12/10/2021 | 1192 | Copy of USDC Case 21-cv-1573 Notice of Dismissal - USDC Appeal Case Closed (RE: (related document(s)1009 Notice of Appeal filed by Creditor Ed Roe, Creditor James Doe, 1019 Notice of Docketing Record on Appeal) (Rouchon, H) (Entered: 12/10/2021) Email |
| 12/8/2021 | 1191 | Notice Sixth Statement Regarding Compensation of Ordinary Course Professionals Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: related document(s)269 Generic Order). (Attachments: # 1 Exhibit A) (Ashley, Laura) (Entered: 12/08/2021) Email |
| 11/30/2021 | 1190 | Notice of Filing of Official Transcript. Notice is given that an official transcript of the hearing held on November 18, 2021 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 12/7/2021. Redaction Request Due By 12/21/2021. Redacted Transcript Submission Due By 1/3/2022. Transcript access will be restricted through 3/2/2022. (Nunnery, J.) (Entered: 11/30/2021) Email |
| 11/30/2021 | 1189 | Notice of Appearance and Request for Notice Filed by Wayne A. Maiorana Jr. on behalf of Gulf Coast Bank and Trust Company. (Maiorana, Wayne) (Entered: 11/30/2021) Email |
| 11/26/2021 | 1188 | Certificate of Service (RE: related document(s)1178 Application for Compensation filed by Spec. Counsel Blank Rome LLP, 1180 Application for Compensation filed by Financial Advisor Carr, Riggs & Ingram, LLC, 1182 Application for Compensation, 1183 Notice of Hearing filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 11/26/2021) Email |
| 11/24/2021 | 1187 | Notice of Hearing by SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283 Filed by Berkeley Research Group, LLC (RE: related document(s)1186 Application for Compensation filed by Financial Advisor Berkeley Research Group, LLC). Hearing scheduled for 12/16/2021 at 01:30 PM by SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283. (Cantor, Linda) (Entered: 11/24/2021) Email |
| 11/24/2021 | 1186 | Application for Compensation Second Interim Application for Allowance and Payment of Compensation and Reimbursement of Expenses of Berkeley Research Group LLC as Financial Advisor for the Official Committee of Unsecured Creditors for the Period from April 1, 2021 Through October 31, 2021 for Berkeley Research Group, LLC, Other Professional, Fee: $393,516.50, Expenses: $12.93. Filed by Berkeley Research Group, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Exhibit G # 8 Exhibit H (Proposed Order)) (Cantor, Linda) (Entered: 11/24/2021) Email |
| 11/24/2021 | 1185 | Notice of Hearing by SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283 Filed by Official Committee of Unsecured Creditors (RE: related document(s)1184 Application for Compensation filed by Creditor Committee Official Committee of Unsecured Creditors). Hearing scheduled for 12/16/2021 at 01:30 PM by SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283. (Cantor, Linda) (Entered: 11/24/2021) Email |
| 11/24/2021 | 1184 | Application for Compensation Application For Allowance And Payment Of Compensation And Reimbursement Of Expenses Of Pachulski Stang Ziehl & Jones LLP As Co-Counsel For The Official Committee Of Unsecured Creditors For The Period From September 1, 2021 Through October 31, 2021 for Official Committee of Unsecured Creditors, Creditor Comm. Aty, Fee: $80,996.00, Expenses: $7,503.99. Filed by Official Committee of Unsecured Creditors (Cantor, Linda) (Entered: 11/24/2021) Email |
| 11/24/2021 | 1183 | Notice of Hearing by 500 Poydras Street, Suite B-709 SECTION A or by TeleConference Line: 1-888-684-8852; Access Code 9318283 Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: related document(s)1178 Application for Compensation filed by Spec. Counsel Blank Rome LLP, 1180 Application for Compensation filed by Financial Advisor Carr, Riggs & Ingram, LLC, 1182 Application for Compensation). Hearing scheduled for 12/16/2021 at 01:30 PM by 500 Poydras Street, Suite B-709 SECTION A. (Ashley, Laura) (Entered: 11/24/2021) Email |
| 11/24/2021 | 1182 | Application for Compensation Fourth Interim Application of Jones Walker LLP for Allowance of Compensation and Reimbursement of Expenses, as Counsel to the Debtor and the Debtor in Possession, for the Period from June 1, 2021 through September 30, 2021 for Jones Walker LLP, Debtor's Attorney, Fee: $1,180,440.50, Expenses: $16,811.60. Filed by Laura F. Ashley (Attachments: # 1 Exhibit A - Timekeeper, Project Category, and Expense Summaries # 2 Exhibit B - Customary and Comparable Compensation Disclosures # 3 Exhibit C - Budget and Staffing Plan # 4 Exhibit D - Jones Walker's Eighth Monthly Fee Statement # 5 Exhibit E - Jones Walker's Ninth Monthly Fee Statement # 6 Exhibit F - Proposed Order) (Ashley, Laura) (Entered: 11/24/2021) Email |
| 11/24/2021 | 1181 | Notice of Hearing by 500 Poydras Street, Suite B-709 SECTION A or by TeleConference Line: 1-888-684-8852 Access Code 9318283 Filed by Official Committee of Unsecured Creditors (RE: related document(s)1177 Application for Compensation filed by Interested Party Locke Lord LLP, 1179 Application for Compensation filed by Other Prof. Zobrio, Inc.). Hearing scheduled for 12/16/2021 at 01:30 PM by 500 Poydras Street, Suite B-709 SECTION A. (Knapp, Bradley) (Entered: 11/24/2021) Email |
| 11/24/2021 | 1180 | Application for Compensation Fourth Interim Application of Carr, Riggs, & Ingram, LLC, for Allowance of Compensation and Reimbursement of Expenses Incurred as Financial Advisor to the Debtor for the Period July 1, 2021 through September 30, 2021 for Carr, Riggs & Ingram, LLC, Accountant, Fee: $54,927.50, Expenses: $0.00. Filed by Laura F. Ashley (Attachments: # 1 Exhibit A - Summary of Total Hours and Fees by Professional # 2 Exhibit B - Summary of Compensation by Task Category # 3 Exhibit C - Expense Summary # 4 Exhibit D - Blended Hourly Rates # 5 Exhibit E - CRI's Eighth Monthly Fee Statement # 6 Exhibit F - CRI's Ninth Monthly Fee Statement # 7 Exhibit G - Proposed Order) (Ashley, Laura) (Entered: 11/24/2021) Email |
| 11/24/2021 | 1179 | Second Application for Compensation and Reimbursement of Expenses for Zobrio, Inc., Other Professional, Fee: $6,426.00, Expenses: $1,050.00. Filed by Zobrio, Inc. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proposed Order) (Knapp, Bradley) (Entered: 11/24/2021) Email |
| 11/24/2021 | 1178 | Application for Compensation Fourth Interim Application of Blank Rome LLP for Allowance of Compensation and Reimbursement of Expenses, as Special Insurance Counsel to the Debtor, for the Period June 1, 2021 through September 30, 2021 for Blank Rome LLP, Special Counsel, Fee: $109,377.66, Expenses: $0.00. Filed by Laura F. Ashley (Attachments: # 1 Exhibit A - Summary of Total Hours and Fees by Professional # 2 Exhibit B - Summary of Compensation by Task Category # 3 Exhibit C - Expense Summary # 4 Exhibit D - Blended Hourly Rates # 5 Exhibit E - Budget and Staffing Plan # 6 Exhibit F - Blank Rome's Eighth Monthly Fee Statement # 7 Exhibit G - Blank Rome's Ninth Monthly Fee Statement # 8 Exhibit H - Proposed Order) (Ashley, Laura) (Entered: 11/24/2021) Email |
| 11/23/2021 | 1177 | Fourth Application for Compensation and Reimbursement of Expenses for the Period from June 1, 2021 through October 31, 2021 for Locke Lord LLP, Creditor Comm. Aty, Fee: $492,850.00, Expenses: $15,774.47. Filed by Locke Lord LLP (Attachments: # 1 Exhibit 1 # 2 Proposed Order) (Knapp, Bradley) (Entered: 11/23/2021) Email |
| 11/23/2021 | 1176 | Chapter 11 Monthly Operating Report for the Month Ending: 10/31/2021 Filed by The Roman Catholic Church for the Archdiocese of New Orleans (Attachments: # 1 1 - Statement of Cash Receipts and Disbursements # 2 2 - Balance Sheets # 3 3 - Statement of Operations # 4 4 - Accounts Receivable Aging # 5 5 - Accounts Payable Aging # 6 6 - Schedule of Payments to Professionals # 7 7 - Schedule of Payments to Insiders # 8 8 - All Bank Statements and Reconciliations - PART 1 # 9 8 - All Bank Statements and Reconciliations - PART 2 # 10 8 - All Bank Statements and Reconciliations - PART 3 # 11 8 - All Bank Statements and Reconciliations - PART 4 # 12 8 - All Bank Statements and Reconciliations - PART 5 # 13 8 - All Bank Statements and Reconciliations - PART 6 # 14 8 - All Bank Statements and Reconciliations - PART 7 # 15 8 - All Bank Statements and Reconciliations - PART 8 # 16 8 - All Bank Statements and Reconciliations - PART 9 # 17 8 - All Bank Statements and Reconciliations - PART 10 # 18 8 - All Bank Statements and Reconciliations - PART 11 # 19 8 - All Bank Statements and Reconciliations - PART 12 # 20 8 - All Bank Statements and Reconciliations - PART 13 # 21 8 - All Bank Statements and Reconciliations - PART 14 # 22 8 - All Bank Statements and Reconciliations - PART 15) (Oppenheim, Samantha) (Entered: 11/23/2021) Email |
| 11/22/2021 | 1175 | Notice of Hearing with Certificate of Service Filed by John Doe - Claim No. 20394 (RE: related document(s)1170 Motion to Allow Claims filed by Creditor John Doe - Claim No. 20394). Hearing scheduled for 2/17/2022 at 01:30 PM (check with court for location). (Braslow, Derek) (Entered: 11/22/2021) Email |
| 11/19/2021 | 1174 | Certificate of Service of the Debtor's Third Status Report on the Motion to Compel Debtor's (1) Production of Documents, and (2) Privilege Log, to the Extent Necessary, Related to Rule 2004 Order (Docket No. 1171) (RE: related document(s)1171 Document filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 11/19/2021) Email |
| 11/19/2021 | 1173 | Notice of Deficiency Motion requires a notice of hearing with 21-day notice and certificate of service. Refer to the the court website for Omnibus Hearing Dates in this case. The corrected filing must be submitted within 2 business days. Otherwise, the court may issue an order to show cause as to why the document was not corrected, or may strike the pleading. You may contact the court for further procedural information.(RE: (related document(s)1170 Motion to Allow Claims filed by Creditor John Doe - Claim No. 20394) Deficiency Correction due by 11/22/2021. (Rouchon, H) (Entered: 11/19/2021) Email |
| 11/18/2021 | 1172 | Memo to Record of hearing held 11/18/2021 (RE: (related document(s)804 Motion to Compel filed by Creditor Committee Official Committee of Unsecured Creditors, 814 Objection filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 821 Reply filed by Creditor Committee Official Committee of Unsecured Creditors, 909 Document filed by Creditor Committee Official Committee of Unsecured Creditors, 962 Document filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 1167 Notice of Agenda (Complex Case) filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans). APPEARANCES: Samantha Oppenheim, Dirk Wegmann, Allison Kingsmill for the Debtor; Amanda George for the U.S. Trustee; Andrew Caine, Bradley Knapp for the Official Committee of Unsecured Tort Creditors; William Robbins for the Official Committee of Unsecured Commercial Creditors; James Adams as Chairman of the Official Committee of Unsecured Creditors; David Waguespack for Hancock Whitney Bank; Douglas Draper for the Apostolates. For the reasons stated on the record, the Motion To Compel is CONTINUED to 12/16/2021 at 01:30 PM in-person at 500 Poydras Street, Courtroom B-709, New Orleans, Louisiana 70130, SECTION A. As stated on the record, Debtor is to produce the following items to the Official Committee of Unsecured Creditors by 12/3/2021 at 5:00 PM: (i) text messages, (ii) supplemental privilege log, and (iii) paper files. (Arnold, Ellen) (Entered: 11/18/2021) Email |
| 11/17/2021 | 1171 | Document Debtor's Third Status Report on the Motion to Compel Debtor's (1) Production of Documents, and (2) Privilege Log, to the Extent Necessary, Related to Rule 2004 Order Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: (related document(s)804 Motion to Compel filed by Creditor Committee Official Committee of Unsecured Creditors) (Attachments: # 1 Exhibit A) (Kingsmill, Allison) (Entered: 11/17/2021) Email |
| 11/17/2021 | 1170 | Motion to Allow Claims Late Filed for Claim No. 20394 be Treated as Timely Filed Filed by Derek T Braslow of The Braslow Firm, LLC/Ketterer Browne & Anderson, LLC on behalf of John Doe - Claim No. 20394 (Braslow, Derek) (Entered: 11/17/2021) Email |
| 11/17/2021 | 1169 | Certificate of Service Filed by Official Committee of Unsecured Creditors (RE: (related document(s)1168 Generic Order) (Attachments: # 1 Exhibit 1) (Knapp, Bradley) (Entered: 11/17/2021) Email |
| 11/17/2021 | 1168 | Order on Joint Motion to Supplement Claims Bar Date Order 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)1152 Generic Motion filed by Creditor Committee Official Committee of Unsecured Creditors, Creditor Committee Official Committee of Unsecured Commercial Creditors) Signed on November 17, 2021. (Rouchon, H) (Entered: 11/17/2021) Email |
| 11/17/2021 | 1167 | Notice of Agenda in re Chapter 11 Complex Case The Roman Catholic Church for the Archdiocese of New Orleans. Hearing scheduled for 11/18/2021 at 01:30 PM by 500 Poydras Street, Suite B-709 SECTION A. (Mintz, Mark) (Entered: 11/17/2021) Email |
| 11/17/2021 | 1166 | Document / Amended Status Report (as of November 17, 2021) of the Official Committee of Unsecured Creditors on the Motion to Compel Debtor's (1) Production of Documents, and (2) Privilege Log, to the Extent Necessary, Related to Rule 2004 Order Filed by Official Committee of Unsecured Creditors (RE: (related document(s)804 Motion to Compel filed by Creditor Committee Official Committee of Unsecured Creditors) (Attachments: # 1 Exhibit A) (Knapp, Bradley) (Entered: 11/17/2021) Email |
| 11/17/2021 | 1165 | Document / Status Report (as of November 17, 2021) of the Official Committee of Unsecured Creditors on the Motion to Compel Debtor's (1) Production of Documents, and (2) Privilege Log, to the Extent Necessary, Related to Rule 2004 Order Filed by Official Committee of Unsecured Creditors (RE: (related document(s)804 Motion to Compel filed by Creditor Committee Official Committee of Unsecured Creditors) (Attachments: # 1 Exhibit A) (Knapp, Bradley) (Entered: 11/17/2021) Email |
| 11/15/2021 | 1164 | Certificate of Service of the Joint Stipulation and Agreed Order Concerning S.T.s Motion for Leave to File Sexual Abuse Survivor Proof of Claim (Docket No. 1162) (RE: related document(s)1162 Stipulation and Order) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 11/15/2021) Email |
| 11/15/2021 | 1163 | Certificate of Service of the Joint Stipulation and Agreed Order Concerning S.T.s Motion for Leave to File Sexual Abuse Survivor Proof of Claim (Docket No. 1161) (RE: related document(s)1161 Stipulation filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 11/15/2021) Email |
| 11/12/2021 | 1162 | Joint Stipulation and Agreed Order Granting S.T.'s Motion for Leave to File Sexual Abuse Survivor Proof of Claim. 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 November 12, 2021 (RE: related document(s)1121 Motion for Leave filed by Interested Party S. T., 1161 Stipulation filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) (Nunnery, J.) (Entered: 11/12/2021) Email |
| 11/12/2021 | 1161 | Stipulation By The Roman Catholic Church for the Archdiocese of New Orleans and S.T. Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: (related document(s)1121 Motion for Leave filed by Interested Party S. T.) (Attachments: # 1 Exhibit A - Proposed Order) (Mintz, Mark) (Entered: 11/12/2021) Email |
| 11/12/2021 | 1160 | Declaration Under Penalty of Perjury for Non-individual Debtors Ordinary Course Declaration of Hammonds, Sills, Adkins, Guice, Noah & Perkins, LLP Filed by The Roman Catholic Church for the Archdiocese of New Orleans (Ashley, Laura) (Entered: 11/12/2021) Email |
| 11/3/2021 | 1159 | Certificate of Service Filed by Official Committee of Unsecured Creditors (RE: (related document(s)1158 Consent Order) (Attachments: # 1 Exhibit 1) (Boldissar, C.) (Entered: 11/03/2021) Email |
| 11/2/2021 | 1158 | Stipulated Order on Motion for Order Directing Catholic Mutual Relief Society of America To Produce Documents and Electronically Stored Information Pursuant to Federal Rule of Bankruptcy Procedure 2004 IT IS FURTHER ORDERED that the Committee 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 November 2, 2021 (RE: related document(s)1080 Generic Motion filed by Creditor Committee Official Committee of Unsecured Creditors, 1098 Response filed by Interested Party Catholic Mutual Relief Society) (Rouchon, H) (Entered: 11/02/2021) Email |
| 11/2/2021 | 1157 | Notice of Filing of Official Transcript. Notice is given that an official transcript of the hearing held on October 21, 2021 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 11/9/2021. Redaction Request Due By 11/23/2021. Redacted Transcript Submission Due By 12/3/2021. Transcript access will be restricted through 1/31/2022. (Nunnery, J.) (Entered: 11/02/2021) Email |
| 10/29/2021 | 1156 | Order Granting Motion to Redact (RE: related document(s)1148 Motion to Redact filed by Creditor Survivor-Plaintiffs in CDC Case No. 19-11521, Creditor B. L., Creditor R. M., Creditor E. C.) Signed on October 29, 2021. (Rouchon, H) (Entered: 10/29/2021) Email |
| 10/28/2021 | 1155 | BNC Certificate of Mailing - PDF Document(RE: (related document(s)1139 Order on Motion to Approve Compromise under Rule 9019) Notice Date 10/28/2021. (Admin.) (Entered: 10/28/2021) Email |
| 10/28/2021 | 1154 | Certificate of Service of the Order Granting Debtors Motion for Entry of an Order (I) Approving Settlement Agreement with the United States of America and Robert Romero, Pursuant to Bankruptcy Rule 9019, and (II) Granting Related Relief (Docket No. 1139) (RE: related document(s)1139 Order on Motion to Approve Compromise under Rule 9019) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 10/28/2021) Email |
| 10/28/2021 | 1153 | Notice of Hearing by 500 Poydras Street, Suite B-709 SECTION A or by TeleConference Line: 1-888-684-8852 Access Code 9318283 Filed by Official Committee of Unsecured Creditors (RE: related document(s)1152 Generic Motion filed by Creditor Committee Official Committee of Unsecured Creditors, Creditor Committee Official Committee of Unsecured Commercial Creditors). Hearing scheduled for 11/18/2021 at 01:30 PM by 500 Poydras Street, Suite B-709 SECTION A. (Boldissar, C.) (Entered: 10/28/2021) Email |
| 10/28/2021 | 1152 | Joint Motion to Supplement Claims Bar Date Order (RE: related document(s)461 Order on Motion To Set Last Day to File Proofs of Claim) Filed by Paul Douglas Stewart Jr. of Stewart Robbins Brown & Altazan, LLC, C. Davin Boldissar of Locke Lord LLP on behalf of Official Committee of Unsecured Commercial Creditors, Official Committee of Unsecured Creditors (Attachments: # 1 Proposed Order) (Boldissar, C.) (Entered: 10/28/2021) Email |
| 10/28/2021 | 1151 | Certificate of Service for Order Approving Third Interim Application of Locke Lord LLP as Counsel to the Official Committee of Unsecured Creditors for Allowance of Compensation and Reimbursement of Expenses for the Period from February 1, 2021 through May 31, 2021 Filed by Official Committee of Unsecured Creditors (RE: (related document(s)1136 Order on Application for Compensation) (Attachments: # 1 Exhibit 1) (Boldissar, C.) (Entered: 10/28/2021) Email |
| 10/28/2021 | 1150 | Certificate of Service (RE: related document(s)1141 Notice of Appearance and Request for Notice filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 10/28/2021) Email |
| 10/27/2021 | 1149 | BNC Certificate of Mailing - PDF Document(RE: (related document(s)1134 Generic Order) Notice Date 10/27/2021. (Admin.) (Entered: 10/27/2021) Email |
| 10/27/2021 | 1148 | Motion to Redact Fee Amount $26 Filed by E. C., B. L., R. M., Survivor-Plaintiffs in CDC Case No. 19-11521 (Attachments: # 1 Exhibit) (Wolf-Freedman, Brittany). Related document(s) 38 Notice of Appearance and Request for Notice filed by Creditor Survivor-Plaintiffs in CDC Case No. 19-11521, 42 Notice of Appearance and Request for Notice filed by Creditor Survivor-Plaintiffs in CDC Case No. 19-11521, 207 Notice of Appearance and Request for Notice filed by Creditor B. L., 208 Notice of Appearance and Request for Notice filed by Creditor B. L., 213 Notice filed by Creditor Survivor-Plaintiffs in CDC Case No. 19-11521, Creditor B. L., 701 Notice of Appearance and Request for Notice filed by Creditor R. M., 702 Notice of Appearance and Request for Notice filed by Creditor R. M., 703 Notice filed by Creditor Survivor-Plaintiffs in CDC Case No. 19-11521, Creditor B. L., Creditor R. M., 1145 Notice of Appearance and Request for Notice filed by Creditor E. C., 1146 Notice of Appearance and Request for Notice filed by Creditor E. C., 1147 Notice filed by Creditor E. C.. Modified to add links on 10/27/2021 (Rouchon, H). (Entered: 10/27/2021) Email |
| 10/27/2021 | 1147 | Notice Verified Statement Under Bankruptcy Rule 2019 Filed by E. C.. (Attachments: # 1 Exhibit A) (Wolf-Freedman, Brittany) Additional attachment(s) added on 10/29/2021 (Rouchon, H). (Entered: 10/27/2021) Email |
| 10/27/2021 | 1146 | Notice of Appearance and Request for Notice Filed by Brittany Rose Wolf-Freedman on behalf of E. C.. (Wolf-Freedman, Brittany) Additional attachment(s) added on 10/29/2021 (Rouchon, H). (Entered: 10/27/2021) Email |
| 10/27/2021 | 1145 | Notice of Appearance and Request for Notice Filed by Gerald Edward Meunier on behalf of E. C.. (Meunier, Gerald) Additional attachment(s) added on 10/29/2021 (Rouchon, H). (Entered: 10/27/2021) Email |
| 10/27/2021 | 1144 | Agreed Order Awarding Dundon Advisors LLC Interim Compensation for the Period of April 14, 2021 Through August 31, 2021, fees awarded: $174120.00, expenses awarded: $61.48, Interim award inclusive of the agreed-upon holdback and write-off amounts. 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)1068 Application for Compensation filed by Financial Advisor Dundon Advisors LLC) Signed on October 27, 2021. (Rouchon, H) (Entered: 10/27/2021) Email |
| 10/27/2021 | 1143 | Order Granting First Interim Fee Application of Stewart Robbins Brown & Altazan LLC for Allowance of Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Official Committee of Unsecured Commercial Creditors for the Period of March 16, 2021 through July 31, 2021, fees awarded: $158221.50, expenses awarded: $4907.91 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)1067 Application for Compensation filed by Attorney Stewart Robbins Brown & Altazan, LLC) Signed on October 27, 2021. (Rouchon, H) (Entered: 10/27/2021) Email |
| 10/26/2021 | 1142 | Certificate of Service Certificate of Service re Order Approving First Interim Application For Allowance And Payment Of Compensation And Reimbursement Of Expenses Of Zobrio, Inc., As Computer Consultant To The Official Committee Of Unsecured Creditors For The Period From April 1, 2021 Through July 31, 2021 Filed by Official Committee of Unsecured Creditors (RE: (related document(s)1138 Order on Application for Compensation) (Cantor, Linda) (Entered: 10/26/2021) Email |
| 10/26/2021 | 1141 | Notice of Appearance and Request for Notice Filed by Allison Kingsmill on behalf of The Roman Catholic Church for the Archdiocese of New Orleans. (Kingsmill, Allison) (Entered: 10/26/2021) Email |
| 10/26/2021 | 1140 | Certificate of Service Certificate Of Service Re Order Approving Third Interim Application For Allowance And Payment Of Compensation And Reimbursement Of Expenses Of Pachulski Stang Ziehl & Jones LLP As Co-Counsel For The Official Committee Of Unsecured Creditors For The Period From April 1, 2021 Through August 31, 2021 Filed by Official Committee of Unsecured Commercial Creditors (RE: (related document(s)1137 Order on Application for Compensation) (Cantor, Linda) (Entered: 10/26/2021) Email |
| 10/26/2021 | 1139 | Order Granting Debtor's Motion for Entry of an Order (I) Approving Settlement Agreement with the United States of America and Robert Romero, Pursuant to Bankruptcy Rule 9019, and (II) Granting Related Relief (RE: related document(s)1032 Motion to Approve Compromise under Rule 9019 filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Signed on October 26, 2021. (Rouchon, H) (Entered: 10/26/2021) Email |
| 10/26/2021 | 1138 | Order Approving First Interim Application for Allowance and Payment of Compensation and Reimbursement of Expenses of Zobrio, Inc., as Computer Consultant to the Official Committee of Unsecured Creditors for the Period from April 1, 2021 through July 31, 2021, fees awarded: $11938.50, expenses awarded: $1190.00 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)1079 Application for Compensation filed by Other Prof. Zobrio, Inc.) Signed on October 26, 2021. (Rouchon, H) (Entered: 10/26/2021) Email |
| 10/26/2021 | 1137 | Order Approving Third Interim Application for Allowance and Payment of Compensation and Reimbursement of Expenses of Pachulski Stang Ziehl & Jones LLP as Co-Counsel for the Official Committee of Unsecured Creditors for Allowance of Compensation and Reimbursement of Expenses for the Period from April 1, 2021 through August 31, 2021, fees awarded: $382671.00, expenses awarded: $13056.62 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)1064 Application for Compensation filed by Creditor Committee Official Committee of Unsecured Creditors) Signed on October 26, 2021. (Rouchon, H) (Entered: 10/26/2021) Email |
| 10/26/2021 | 1136 | Order Approving Third Interim Application of Locke Lord LLP as Co-Counsel to the Official Committee of Unsecured Creditors for Allowance of Compensation and Reimbursement of Expenses for the Period from February 1, 2021 through May 31, 2021, fees awarded: $314147.50, expenses awarded: $8280.95 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)1034 Application for Compensation filed by Interested Party Locke Lord LLP) Signed on October 26, 2021. (Rouchon, H) (Entered: 10/26/2021) Email |
| 10/25/2021 | 1135 | Chapter 11 Monthly Operating Report for the Month Ending: 09/30/2021 Filed by The Roman Catholic Church for the Archdiocese of New Orleans (Attachments: # 1 1 - Statement of Cash Receipts and Disbursements # 2 2 - Balance Sheets # 3 3 - Statement of Operations # 4 4 - Accounts Receivable Aging # 5 5 - Accounts Payable Aging # 6 6 - Schedule of Payments to Professionals # 7 7 - Schedule of Payments to Insiders # 8 8 - All Bank Statements and Reconciliations - PART 1 # 9 8 - All Bank Statements and Reconciliations - PART 2 # 10 8 - All Bank Statements and Reconciliations - PART 3 # 11 8 - All Bank Statements and Reconciliations - PART 4 # 12 - All Bank Statements and Reconciliations - PART 5 # 13 8 - All Bank Statements and Reconciliations - PART 6 # 14 8 - All Bank Statements and Reconciliations - PART 7 # 15 8 - All Bank Statements and Reconciliations - PART 8 # 16 8 - All Bank Statements and Reconciliations - PART 9 # 17 8 - All Bank Statements and Reconciliations - PART 10 # 18 8 - All Bank Statements and Reconciliations - PART 11 # 19 8 - All Bank Statements and Reconciliations - PART 12 # 20 9 - Description of the Assets Sold or Transferred and the Terms of the Sale or Transfer) (Oppenheim, Samantha) (Entered: 10/25/2021) Email |
| 10/25/2021 | 1134 | Order Denying Motion To Amend Findings Entered Under August 4, 2021 Memorandum Opinion and Order Pursuant to Federal Rule of Bankruptcy Procedure 7052 (RE: related document(s)1005 Generic Motion filed by Creditor Committee Official Committee of Unsecured Creditors) Signed on October 25, 2021. (Rouchon, H) (Entered: 10/25/2021) Email |
| 10/23/2021 | 1133 | BNC Certificate of Mailing - PDF Document(RE: (related document(s)1130 Order) Notice Date 10/23/2021. (Admin.) (Entered: 10/23/2021) Email |
| 10/22/2021 | 1132 | Certificate of Service of the Order Clarifying Commercial Committees Disclosure Obligations with Regard to Confidential or Privileged Information (Docket No. 1118) (RE: related document(s)1118 Generic Order) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 10/22/2021) Email |
| 10/22/2021 | 1131 | Memo to Record of hearing held 10/21/2021 (RE: (related document(s)804 Motion to Compel filed by Creditor Committee Official Committee of Unsecured Creditors, 814 Objection filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 821 Reply filed by Creditor Committee Official Committee of Unsecured Creditors, 909 Document filed by Creditor Committee Official Committee of Unsecured Creditors, 962 Document filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 1005 Generic Motion filed by Creditor Committee Official Committee of Unsecured Creditors, 1032 Motion to Approve Compromise under Rule 9019 filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 1034 Application for Compensation filed by Interested Party Locke Lord LLP, 1064 Application for Compensation filed by Creditor Committee Official Committee of Unsecured Creditors, 1067 Application for Compensation filed by Attorney Stewart Robbins Brown & Altazan, LLC, 1068 Application for Compensation filed by Financial Advisor Dundon Advisors LLC, 1079 Application for Compensation filed by Other Prof. Zobrio, Inc., 1093 Response filed by Creditor Committee Official Committee of Unsecured Commercial Creditors, 1099 Objection filed by Creditor Committee Official Committee of Unsecured Creditors, 1100 Objection filed by Interested Party Apostolates, 1102 Objection filed by Creditor Committee Official Committee of Unsecured Commercial Creditors, 1103 Objection filed by Creditor Committee Official Committee of Unsecured Creditors, 1104 Objection filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 1105 Objection filed by U.S. Trustee Office of the U.S. Trustee, 1106 Objection filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 1107 Objection filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 1109 Objection filed by U.S. Trustee Office of the U.S. Trustee, 1124 Reply filed by Creditor Committee Official Committee of Unsecured Creditors, 1127 Notice of Agenda (Complex Case) filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans). APPEARANCES: Mark Mintz, Samantha Oppenheim, Dirk Wegmann, Allison Kingsmill for the Debtor; Amanda George for the U.S. Trustee; C. Davin Boldissar, Omer Kubel, Andrew Caine, James Stang for the Committee of Unsecured Creditors; Peter Segrist for Hancock Whitney Bank; Douglas Draper for the Apostolates; Doug Stewart for the Official Commercial Creditors Committee; Phil Preis for Dundon Advisors; David Walle for Catholic Mutual Relief Society. For the reasons stated on the record, the Motion To Approve Compromise Under Rule 9019 [ECF Doc. 1032] is GRANTED and the Fee Applications are APPROVED [ECF Docs. 1034, 1064, 106768 & 1079]. Debtor and counsel for Movants are to submit proposed orders within two (2) days. The Motion To Amend Filings is DENIED. The parties provided an update on the outstanding discovery requests and the Court asked Counsel for the Official Committee of Unsecured Creditors to supplement the record and clarify the timeline for its discovery requests under the Motion To Compel [ECF Doc. 804]. The Motion To Compel is CONTINUED to 11/18/2021 at 01:30 PM in-person at 500 Poydras Street, Suite B-709, New Orleans, Louisiana 70130, SECTION A. (Arnold, Ellen) (Entered: 10/22/2021) Email |
| 10/21/2021 | 1130 | Order Setting 2022 Omnibus Hearing Dates Signed on October 21, 2021 (Rouchon, H) (Entered: 10/21/2021) Email |
| 10/20/2021 | 1129 | Certificate of Service Order Approving Second And Final Application For Allowance And Payment Of Compensation And Reimbursement Of Expenses Of Kinsella Media, Llc As Expert Noticing Consultant To The Official Committee Of Unsecured Creditors For The Period From August 31, 2020 Through July 31, 2021 Filed by Official Committee of Unsecured Creditors (RE: (related document(s)1029 Application for Compensation filed by Consultant Kinsella Media, LLC) (Cantor, Linda) (Entered: 10/20/2021) Email |
| 10/20/2021 | 1128 | Order Approving Second and Final Application For Allowance And Payment Of Compensation And Reimbursement Of Expenses Of Kinsella Media, LLC As Expert Noticing Consultant For The Official Committee Of Unsecured Creditors For The Period From August 31, 2020 Through July 31, 2021, fees awarded: $91187.50, expenses awarded: $4600.00 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)1029 Application for Compensation filed by Consultant Kinsella Media, LLC) Signed on October 20, 2021. (Rouchon, H) (Entered: 10/20/2021) Email |
| 10/19/2021 | 1127 | Notice of Agenda in re Chapter 11 Complex Case The Roman Catholic Church for the Archdiocese of New Orleans. Hearing scheduled for 10/21/2021 at 01:30 PM by 500 Poydras Street, Suite B-709 SECTION A. (Mintz, Mark) (Entered: 10/19/2021) Email |
| 10/19/2021 | 1126 | Notice of Hearing by 500 Poydras Street, Suite B-709 SECTION A Filed by S. T. (RE: related document(s)1121 Motion for Leave filed by Interested Party S. T.). Hearing scheduled for 11/18/2021 at 01:30 PM by 500 Poydras Street, Suite B-709 SECTION A. (Robinson, Craig) (Entered: 10/19/2021) Email |
| 10/19/2021 | 1125 | Notice of Appearance and Request for Notice Filed by Craig Robinson on behalf of S. T.. (Robinson, Craig) (Entered: 10/19/2021) Email |
| 10/19/2021 | 1124 | Omnibus Reply with Certificate of Service to (I) Objection of the Debtor, and (II) Objection of the Apostolates to Motion to Amend Findings Entered Under August 4, 2021 Memorandum Opinion and Order Pursuant to Federal Rule of Bankruptcy Procedure 7052 Filed by Official Committee of Unsecured Creditors (RE: (related document(s)1100 Objection filed by Interested Party Apostolates, 1104 Objection filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Hearing scheduled for 10/21/2021 at 01:30 PM by 500 Poydras Street, Suite B-709 SECTION A. (Boldissar, C.) (Entered: 10/19/2021) Email |
| 10/19/2021 | 1123 | Certificate of Service (RE: related document(s)1115 Order on Application for Compensation, 1116 Order on Application for Compensation, 1117 Order on Application for Compensation, 1119 Order on Motion for Authority, 1120 Order on Motion to Amend) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 10/19/2021) Email |
| 10/19/2021 | 1122 | Certificate of Service (RE: related document(s)1104 Objection filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 1106 Objection filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 1107 Objection filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 10/19/2021) Email |
| 10/18/2021 | 1121 | Motion for Leave to File Sexual Abuse Survivor Proof of Claim Filed by S. T. (Attachments: # 1 Exhibit A - Declaration of S.T. in Support # 2 Exhibit Proposed Order) (Robinson, Craig) (Entered: 10/18/2021) Email |
| 10/18/2021 | 1120 | Second Supplemental and Amended Protective Order 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) 305 Protective Order, 729 Amended Protective Order, 885 Supplemental and Amended Protective Order, 1084 Motion to Amend filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Signed on October 18, 2021. (Rouchon, H) (Entered: 10/18/2021) Email |
| 10/18/2021 | 1119 | Order Granting Motion For Authority to Lease Property Pursuant to §§ 105(a) and 363(b) of the Bankruptcy Code and Bankruptcy Rule 6004 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)1082 Motion for Authority filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Signed on October 18, 2021. (Rouchon, H) (Entered: 10/18/2021) Email |
| 10/18/2021 | 1118 | Order Clarifying Commercial Committee's Disclosure Obligations with Regard to Confidential or Privileged Information 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)1069 Generic Motion filed by Creditor Committee Official Committee of Unsecured Commercial Creditors) Signed on October 18, 2021. (Rouchon, H) (Entered: 10/18/2021) Email |
| 10/18/2021 | 1117 | Order Approving Expedited Third Interim Application of Carr, Riggs, and Ingram, LLC, for Allowance of Compensation and Reimbursement of Expenses Incurred as Financial Advisor to the Debtor for the Period February 26, 2021 through June 30, 2021 for Carr, Riggs & Ingram, LLC. fees awarded: $55760.00, expenses awarded: $0.00 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)1043 Application for Compensation filed by Financial Advisor Carr, Riggs & Ingram, LLC) Signed on October 18, 2021. (Rouchon, H) (Entered: 10/18/2021) Email |
| 10/18/2021 | 1116 | Order Approving Expedited Third Interim Application of Blank Rome LLP for Allowance of Compensation and Reimbursement of Expenses, as Special Insurance Counsel to the Debtor, for the Period February 1, 2021 through May 31, 2021. fees awarded: $137697.55, expenses awarded: $0.00 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)1042 Application for Compensation filed by Spec. Counsel Blank Rome LLP) Signed on October 18, 2021. (Rouchon, H) (Entered: 10/18/2021) Email |
| 10/18/2021 | 1115 | Order Approving Third Interim Application of Jones Walker LLP for Allowance of Compensation and Reimbursement of Expenses, As Counsel to the Debtor and The Debtor in Possession, for the Period from February 1, 2021 through May 31, 2021. fees awarded: $1040201.00, expenses awarded: $23009.27 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)1037 Application for Compensation) Signed on October 18, 2021. (Rouchon, H) (Entered: 10/18/2021) Email |
| 10/17/2021 | 1114 | Certificate of Service of The Official Committee of Unsecured Commercial Creditors Limited Objection to Debtors Motion for Entry of an Order (I) Approving Settlement Agreement with the United States of America and Robert Romero, Pursuant to Bankruptcy Rule 9019 and (II) Limited Joinder with Committees Limited Objection [P-1099]. (RE: related document(s)1102 Objection filed by Creditor Committee Official Committee of Unsecured Commercial Creditors) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 10/17/2021) Email |
| 10/15/2021 | 1113 | Memo to Record of hearing scheduled for 10/21/2021 (RE: (related document(s)1084 Motion to Amend filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans). After review of the record and pleadings, proper service having been made, and no objection having been filed, the Court will GRANT the motion WITHOUT HEARING. The parties are to submit an order within three (3) days. (Arnold, Ellen) (Entered: 10/15/2021) Email |
| 10/15/2021 | 1112 | Memo to Record of hearing scheduled for 10/21/2021 (RE: (related document(s)1082 Motion for Authority filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans). After review of the record and pleadings, proper service having been made, and no objection having been filed, the Court will GRANT the motion WITHOUT HEARING. Counsel for debtor is to submit an order within three (3) days. (Arnold, Ellen) (Entered: 10/15/2021) Email |
| 10/15/2021 | 1111 | Memo to Record of hearing scheduled for 10/21/2021 (RE: (related document(s)1069 Generic Motion filed by Creditor Committee Official Committee of Unsecured Commercial Creditors). After review of the record and pleadings, proper service having been made, and no objections having been filed, the Court will GRANT the motion WITHOUT HEARING. Counsel for movant is to submit an order within three (3) days. (Arnold, Ellen) (Entered: 10/15/2021) Email |
| 10/15/2021 | 1110 | Memo to Record of hearing scheduled for 10/21/2021 (RE: (related document(s)1029 Application for Compensation filed by Consultant Kinsella Media, LLC, 1037 Application for Compensation, 1042 Application for Compensation filed by Spec. Counsel Blank Rome LLP, 1043 Application for Compensation filed by Financial Advisor Carr, Riggs & Ingram, LLC). After review of the record and pleadings, proper service having been made, and no objections having been filed, the Court will APPROVE the applications WITHOUT HEARING. Counsel for movants is to submit the orders within three (3) days. (Arnold, Ellen) (Entered: 10/15/2021) Email |
| 10/15/2021 | 1109 | First Amended Objection with Certificate of Service (to eliminate erroneous paragraph - no substantive change) Filed by Office of the U.S. Trustee (RE: (related document(s)1068 Application for Compensation filed by Financial Advisor Dundon Advisors LLC) Hearing scheduled for 10/21/2021 at 01:00 PM by SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2) (George, Amanda) (Entered: 10/15/2021) Email |
| 10/14/2021 | 1108 | Certificate of Service Filed by Apostolates (RE: (related document(s)1100 Objection filed by Interested Party Apostolates) (Draper, Douglas) (Entered: 10/14/2021) Email |
| 10/14/2021 | 1107 | Objection with Certificate of Service Debtor's Omnibus Limited Objection to First Interim Applications for Compensation Filed by Stewart Robbins Brown & Altazan LLC and Dundon Advisers, LLC Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: (related document(s)1067 Application for Compensation filed by Attorney Stewart Robbins Brown & Altazan, LLC, 1068 Application for Compensation filed by Financial Advisor Dundon Advisors LLC) Hearing scheduled for 10/21/2021 at 01:30 PM by 500 Poydras Street, Suite B-709 SECTION A. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Mintz, Mark) (Entered: 10/14/2021) Email |
| 10/14/2021 | 1106 | Objection with Certificate of Service Debtor's Omnibus Limited Objection to Interim Applications for Compensation Filed by Locke Lord LLP, Pachulski Stang Ziehl & Jones LLP, and Zobrio, Inc. Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: (related document(s)1034 Application for Compensation filed by Interested Party Locke Lord LLP, 1064 Application for Compensation filed by Creditor Committee Official Committee of Unsecured Creditors, 1079 Application for Compensation filed by Other Prof. Zobrio, Inc.) Hearing scheduled for 10/21/2021 at 01:30 PM by 500 Poydras Street, Suite B-709 SECTION A. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Mintz, Mark) (Entered: 10/14/2021) Email |
| 10/14/2021 | 1105 | Objection with Certificate of Service Filed by Office of the U.S. Trustee (RE: (related document(s)1068 Application for Compensation filed by Financial Advisor Dundon Advisors LLC) Hearing scheduled for 10/21/2021 at 01:30 PM (check with court for location). (Attachments: # 1 Exhibit 1 # 2 Exhibit 2) (George, Amanda) (Entered: 10/14/2021) Email |
| 10/14/2021 | 1104 | Objection with Certificate of Service Debtor's Objection to Official Committee of Unsecured Creditors' Motion to Amend Findings Entered Under August 4, 2021 Memorandum Opinion and Order Pursuant to Federal Rule of Bankruptcy Procedure 7052 Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: (related document(s)1005 Generic Motion filed by Creditor Committee Official Committee of Unsecured Creditors) Hearing scheduled for 10/21/2021 at 01:30 PM by 500 Poydras Street, Suite B-709 SECTION A. (Attachments: # 1 Exhibit 1) (Mintz, Mark) (Entered: 10/14/2021) Email |
| 10/14/2021 | 1103 | Objection with Certificate of Service Filed by Official Committee of Unsecured Creditors (RE: (related document(s)1068 Application for Compensation filed by Financial Advisor Dundon Advisors LLC) Hearing scheduled for 10/21/2021 at 01:30 PM by 500 Poydras Street, Suite B-709 SECTION A. (Attachments: # 1 Exhibit A) (Boldissar, C.) (Entered: 10/14/2021) Email |
| 10/14/2021 | 1102 | Objection with Certificate of Service Filed by Official Committee of Unsecured Commercial Creditors (RE: (related document(s)1032 Motion to Approve Compromise under Rule 9019 filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 1099 Objection filed by Creditor Committee Official Committee of Unsecured Creditors) Hearing scheduled for 10/21/2021 at 01:30 PM by 500 Poydras Street, Suite B-709 SECTION A. (Stewart, Paul) (Entered: 10/14/2021) Email |
| 10/14/2021 | 1101 | First Amended Notice of Hearing by 500 Poydras Street, Suite B-709 SECTION A or by TeleConference Line: 1-888-684-8852 Access Code 9318283 Filed by Official Committee of Unsecured Creditors (RE: related document(s)1080 Generic Motion filed by Creditor Committee Official Committee of Unsecured Creditors). Hearing scheduled for 11/5/2021 at 03:00 PM by 500 Poydras Street, Suite B-709 SECTION A. (Knapp, Bradley) (Entered: 10/14/2021) Email |
| 10/14/2021 | 1100 | Objection with Certificate of Service Objection to Official Committee of Unsecured Creditors' Motion to Amend Findings Entered Under August 4, 2021 Memorandum Opinion and Order Pursuant to Federal Rule of Bankruptcy Procedure 7052 Filed by Apostolates (RE: (related document(s)1005 Generic Motion filed by Creditor Committee Official Committee of Unsecured Creditors) Hearing scheduled for 10/21/2021 at 01:30 PM by SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283. (Draper, Douglas) (Entered: 10/14/2021) Email |
| 10/14/2021 | 1099 | Objection with Certificate of Service to Debtor's Motion for Entry of an Order (I) Approving Settlement Agreement with the United States of America and Robert Romero, and (II) Granting Related Relief Filed by Official Committee of Unsecured Creditors (RE: (related document(s)1032 Motion to Approve Compromise under Rule 9019 filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Hearing scheduled for 10/21/2021 at 01:30 PM by 500 Poydras Street, Suite B-709 SECTION A. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F) (Kuebel, Omer) (Entered: 10/14/2021) Email |
| 10/13/2021 | 1098 | Opposition Response with Certificate of Service Filed by Catholic Mutual Relief Society (RE: (related document(s)1080 Generic Motion filed by Creditor Committee Official Committee of Unsecured Creditors) Hearing scheduled for 10/21/2021 at 01:30 PM by SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283. (Waters, John) (Entered: 10/13/2021) Email |
| 10/12/2021 | 1097 | Notice of Filing of Official Transcript. Notice is given that an official transcript of the hearing held on September 17, 2021 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 10/19/2021. Redaction Request Due By 11/2/2021. Redacted Transcript Submission Due By 11/12/2021. Transcript access will be restricted through 1/10/2022. (Nunnery, J.) (Entered: 10/12/2021) Email |
| 10/12/2021 | 1096 | Notice of Filing of Official Transcript. Notice is given that an official transcript of the hearing held on June 17, 2021 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 10/19/2021. Redaction Request Due By 11/2/2021. Redacted Transcript Submission Due By 11/12/2021. Transcript access will be restricted through 1/10/2022. (Nunnery, J.) (Entered: 10/12/2021) Email |
| 10/12/2021 | 1095 | Notice of Filing of Official Transcript. Notice is given that an official transcript of the hearing held on May 20, 2021 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 10/19/2021. Redaction Request Due By 11/2/2021. Redacted Transcript Submission Due By 11/12/2021. Transcript access will be restricted through 1/10/2022. (Nunnery, J.) (Entered: 10/12/2021) Email |
| 10/12/2021 | 1094 | Notice of Filing of Official Transcript. Notice is given that an official transcript of the hearing held on April 15, 2021 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 10/19/2021. Redaction Request Due By 11/2/2021. Redacted Transcript Submission Due By 11/12/2021. Transcript access will be restricted through 1/10/2022. (Nunnery, J.) (Entered: 10/12/2021) Email |
| 10/11/2021 | 1093 | Response with Certificate of Service (Joinder) Filed by Official Committee of Unsecured Commercial Creditors (RE: (related document(s)991 Opinion, 1005 Generic Motion filed by Creditor Committee Official Committee of Unsecured Creditors) Hearing scheduled for 10/21/2021 at 01:30 PM by 500 Poydras Street, Suite B-709 SECTION A. (Stewart, Paul) (Entered: 10/11/2021) Email |
| 10/7/2021 | 1092 | Certificate of Service of the Fifth Statement Regarding Compensation of Ordinary Course Professionals (Docket No. 1090) (RE: related document(s)1090 Notice filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 10/07/2021) Email |
| 10/6/2021 | 1091 | Notice of Filing of Official Transcript. Notice is given that an official transcript of the hearing held on August 19, 2021 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 10/13/2021. Redaction Request Due By 10/27/2021. Redacted Transcript Submission Due By 11/8/2021. Transcript access will be restricted through 1/4/2022. (Nunnery, J.) (Entered: 10/06/2021) Email |
| 10/5/2021 | 1090 | Notice Fifth Statement Regarding Compensation of Ordinary Course Professionals Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: related document(s)269 Generic Order). (Attachments: # 1 Exhibit A) (Ashley, Laura) (Entered: 10/05/2021) Email |
| 10/5/2021 | 1089 | Certificate of Service of the Amended Notice of Hearing (Docket No. 1086) (RE: related document(s)1086 Notice of Hearing filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 10/05/2021) Email |
| 10/3/2021 | 1088 | Certificate of Service (RE: related document(s)1067 Application for Compensation filed by Attorney Stewart Robbins Brown & Altazan, LLC, 1068 Application for Compensation filed by Financial Advisor Dundon Advisors LLC, 1069 Generic Motion filed by Creditor Committee Official Committee of Unsecured Commercial Creditors, 1076 Notice of Hearing filed by Attorney Stewart Robbins Brown & Altazan, LLC, 1077 Notice of Hearing filed by Financial Advisor Dundon Advisors LLC, 1078 Notice of Hearing filed by Creditor Committee Official Committee of Unsecured Commercial Creditors) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 10/03/2021) Email |
| 10/1/2021 | 1087 | Certificate of Service (RE: related document(s)1082 Motion for Authority filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 1083 Notice of Hearing filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 1084 Motion to Amend filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 1085 Notice of Hearing filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 10/01/2021) Email |
| 10/1/2021 | 1086 | First Amended Notice of Hearing by 500 Poydras Street, Suite B-709 SECTION A or by TeleConference Line: 1-888-684-8852 Access Code 9318283 Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: related document(s)1005 Generic Motion filed by Creditor Committee Official Committee of Unsecured Creditors, 1029 Application for Compensation filed by Consultant Kinsella Media, LLC, 1032 Motion to Approve Compromise under Rule 9019 filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 1034 Application for Compensation filed by Interested Party Locke Lord LLP, 1037 Application for Compensation, 1042 Application for Compensation filed by Spec. Counsel Blank Rome LLP, 1043 Application for Compensation filed by Financial Advisor Carr, Riggs & Ingram, LLC, 1064 Application for Compensation filed by Creditor Committee Official Committee of Unsecured Creditors, 1067 Application for Compensation filed by Attorney Stewart Robbins Brown & Altazan, LLC, 1068 Application for Compensation filed by Financial Advisor Dundon Advisors LLC, 1069 Generic Motion filed by Creditor Committee Official Committee of Unsecured Commercial Creditors, 1079 Application for Compensation filed by Other Prof. Zobrio, Inc., 1080 Generic Motion filed by Creditor Committee Official Committee of Unsecured Creditors, 1082 Motion for Authority filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 1084 Motion to Amend filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans). Hearing scheduled for 10/21/2021 at 01:30 PM by 500 Poydras Street, Suite B-709 SECTION A. (Mintz, Mark) (Entered: 10/01/2021) Email |
| 9/30/2021 | 1085 | Notice of Hearing by 500 Poydras Street, Suite B-709 SECTION A or by TeleConference Line: 1-888-684-8852 Access Code 9318283 Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: related document(s)1084 Motion to Amend filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans). Hearing scheduled for 10/21/2021 at 01:30 PM by 500 Poydras Street, Suite B-709 SECTION A. (Mintz, Mark) (Entered: 09/30/2021) Email |
| 9/30/2021 | 1084 | Motion to Amend Joint Motion of the Debtor and the Official Committee of Unsecured Commercial Creditors for Entry of Second Supplemental and Amended Protective Order (RE: related document(s)729 Amended Order, 885 Amended Order) Filed by Mark Mintz of Jones Walker, et al on behalf of The Roman Catholic Church for the Archdiocese of New Orleans (Attachments: # 1 Exhibit A - Second Supplemental and Amended Protective Order) (Mintz, Mark) (Entered: 09/30/2021) Email |
| 9/30/2021 | 1083 | Notice of Hearing by 500 Poydras Street, Suite B-709 SECTION A or by TeleConference Line: 1-888-684-8852 Access Code 9318283 Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: related document(s)1082 Motion for Authority filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans). Hearing scheduled for 10/21/2021 at 01:30 PM by 500 Poydras Street, Suite B-709 SECTION A. (Mintz, Mark) (Entered: 09/30/2021) Email |
| 9/30/2021 | 1082 | Motion for Authority Debtor's Motion for Authority to Lease Property Pursuant to §§ 105(a) and 363(b) of the Bankruptcy Code and Bankruptcy Rule 6004 Filed by Mark Mintz of Jones Walker, et al on behalf of The Roman Catholic Church for the Archdiocese of New Orleans (Attachments: # 1 Exhibit 1 - Lease # 2 Exhibit 2 - Proposed Order) (Mintz, Mark) (Entered: 09/30/2021) Email |
| 9/30/2021 | 1081 | Notice of Hearing by SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283 Filed by Official Committee of Unsecured Creditors (RE: related document(s)1079 Application for Compensation filed by Other Prof. Zobrio, Inc., 1080 Generic Motion filed by Creditor Committee Official Committee of Unsecured Creditors). Hearing scheduled for 10/21/2021 at 01:30 PM by SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283. (Boldissar, C.) (Entered: 09/30/2021) Email |
| 9/30/2021 | 1080 | Motion for Order Directing Catholic Mutual Relief Society of America to Produce Documents and Electronically Stored Information Pursuant to Federal Rule of Bankruptcy Procedure 2004 Filed by Bradley C. Knapp of Locke Lord LLP on behalf of Official Committee of Unsecured Creditors (Attachments: # 1 Exhibit A # 2 Declaration of Andrew W. Caine # 3 Proposed Order) (Knapp, Bradley) (Entered: 09/30/2021) Email |
| 9/30/2021 | 1079 | First Application for Compensation and Reimbursement of Expenses for Zobrio, Inc., Consultant, Fee: $11,938.50, Expenses: $1,190.00. Filed by Zobrio, Inc. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Proposed Order) (Boldissar, C.) (Entered: 09/30/2021) Email |
| 9/30/2021 | 1078 | Second Amended Notice of Hearing by 500 Poydras Street, Suite B-709 SECTION A or Via Teleconference Filed by Official Committee of Unsecured Commercial Creditors (RE: related document(s)1069 Generic Motion filed by Creditor Committee Official Committee of Unsecured Commercial Creditors). Hearing scheduled for 10/21/2021 at 01:30 PM by 500 Poydras Street, Suite B-709 SECTION A. (Stewart, Paul) (Entered: 09/30/2021) Email |
| 9/30/2021 | 1077 | First Amended Notice of Hearing by 500 Poydras Street, Suite B-709 SECTION A Filed by Dundon Advisors LLC (RE: related document(s)1068 Application for Compensation filed by Financial Advisor Dundon Advisors LLC). Hearing scheduled for 10/21/2021 at 01:30 PM by 500 Poydras Street, Suite B-709 SECTION A. (Stewart, Paul) (Entered: 09/30/2021) Email |
| 9/30/2021 | 1076 | Second Amended Notice of Hearing by 500 Poydras Street, Suite B-709 SECTION A or Via Teleconference Filed by Stewart Robbins Brown & Altazan, LLC (RE: related document(s)1067 Application for Compensation filed by Attorney Stewart Robbins Brown & Altazan, LLC). Hearing scheduled for 10/21/2021 at 01:30 PM by 500 Poydras Street, Suite B-709 SECTION A. (Stewart, Paul) (Entered: 09/30/2021) Email |
| 9/30/2021 | 1075 | Notice of Appearance and Request for Notice Filed by Bradley C. Knapp on behalf of Official Committee of Unsecured Creditors. (Knapp, Bradley) (Entered: 09/30/2021) Email |
| 9/30/2021 | 1074 | First Amended Notice of Hearing by 500 Poydras Street, Suite B-709 SECTION A Filed by Official Committee of Unsecured Commercial Creditors (RE: related document(s)1069 Generic Motion filed by Creditor Committee Official Committee of Unsecured Commercial Creditors). Hearing scheduled for 10/21/2021 at 01:30 PM by 500 Poydras Street, Suite B-709 SECTION A. (Stewart, Paul) (Entered: 09/30/2021) Email |
| 9/30/2021 | 1073 | First Amended Notice of Hearing by 500 Poydras Street, Suite B-709 SECTION A Filed by Stewart Robbins Brown & Altazan, LLC (RE: related document(s)1067 Application for Compensation filed by Attorney Stewart Robbins Brown & Altazan, LLC). Hearing scheduled for 10/21/2021 at 01:30 PM by 500 Poydras Street, Suite B-709 SECTION A. (Stewart, Paul) (Entered: 09/30/2021) Email |
| 9/30/2021 | 1072 | Notice of Hearing by SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283 Filed by Official Committee of Unsecured Commercial Creditors (RE: related document(s)1069 Generic Motion filed by Creditor Committee Official Committee of Unsecured Commercial Creditors). Hearing scheduled for 10/21/2021 at 01:30 PM by SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283. (Stewart, Paul) (Entered: 09/30/2021) Email |
| 9/30/2021 | 1071 | Notice of Hearing by SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283 Filed by Dundon Advisors LLC (RE: related document(s)1068 Application for Compensation filed by Financial Advisor Dundon Advisors LLC). Hearing scheduled for 10/21/2021 at 01:30 PM by SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283. (Stewart, Paul) (Entered: 09/30/2021) Email |
| 9/30/2021 | 1070 | Notice of Hearing by SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283 Filed by Stewart Robbins Brown & Altazan, LLC (RE: related document(s)1067 Application for Compensation). Hearing scheduled for 10/21/2021 at 01:30 PM by SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283. (Stewart, Paul) (Entered: 09/30/2021) Email |
| 9/30/2021 | 1069 | Motion Official Committee of Unsecured Commercial Creditors' Motion for Entry of an Order Clarifying its Disclosure Obligations with Regard to Confidential or Privileged Information Filed by Paul Douglas Stewart Jr. of Stewart Robbins Brown & Altazan, LLC on behalf of Official Committee of Unsecured Commercial Creditors (Stewart, Paul) (Entered: 09/30/2021) Email |
| 9/30/2021 | 1068 | First Application for Compensation for Dundon Advisors LLC, Other Professional, Fee: $196,325.00, Expenses: $61.48. Filed by Dundon Advisors LLC (Stewart, Paul) (Entered: 09/30/2021) Email |
| 9/30/2021 | 1067 | First Application for Compensation for Stewart Robbins Brown & Altazan, LLC, Attorney, Fee: $158,221.50, Expenses: $4,907.91. Filed by Stewart Robbins Brown & Altazan, LLC (Stewart, Paul) (Entered: 09/30/2021) Email |
| 9/30/2021 | 1066 | Chapter 11 Monthly Operating Report for the Month Ending: 08/31/2021 Filed by The Roman Catholic Church for the Archdiocese of New Orleans (Attachments: # 1 1 - Statement of Cash Receipts and Disbursements # 2 2 - Balance Sheet # 3 3 - Statement of Operations # 4 4 - Accounts Receivable Aging # 5 5 - Accounts Payable Aging # 6 6 - Schedule of Payments to Professionals # 7 7 - Schedule of Payments to Insiders # 8 8 - All Bank Statements and Reconciliations - PART 1 # 9 8 - All Bank Statements and Reconciliations - PART 2 # 10 8 - All Bank Statements and Reconciliations - PART 3 # 11 8 - All Bank Statements and Reconciliations - PART 4 # 12 8 - All Bank Statements and Reconciliations - PART 5 # 13 8 - All Bank Statements and Reconciliations - PART 6 # 14 8 - All Bank Statements and Reconciliations - PART 7 # 15 8 - All Bank Statements and Reconciliations - PART 8 # 16 8 - All Bank Statements and Reconciliations - PART 9 # 17 8 - All Bank Statements and Reconciliations - PART 10 # 18 8 - All Bank Statements and Reconciliations - PART 11 # 19 8 - All Bank Statements and Reconciliations - PART 12 # 20 8 - All Bank Statements and Reconciliations - PART 13 # 21 8 - All Bank Statements and Reconciliations - PART 14 # 22 8 - All Bank Statements and Reconciliations - PART 15 # 23 9 - Description of the Assets Sold or Transferred and the Terms of the Sale or Transfer) (Oppenheim, Samantha) (Entered: 09/30/2021) Email |
| 9/30/2021 | 1065 | Notice of Hearing by SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283 Filed by Official Committee of Unsecured Creditors (RE: related document(s)1064 Application for Compensation filed by Creditor Committee Official Committee of Unsecured Creditors). Hearing scheduled for 10/21/2021 at 01:30 PM by SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283. (Cantor, Linda) (Entered: 09/30/2021) Email |
| 9/30/2021 | 1064 | Application for Compensation /Third Interim Application for Allowance and Payment of Compensation and Reimbursement of Expenses of Pachulski Stang Ziehl & Jones LLP as Co-Counsel for the Official Committee of Unsecured Creditors for the Period From April 1, 2021 through August 31, 2021 for Official Committee of Unsecured Creditors, Creditor Comm. Aty, Fee: $382,671.00, Expenses: $13,056.62. Filed by Official Committee of Unsecured Creditors (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Proposed Order and Certificate) (Cantor, Linda) (Entered: 09/30/2021) Email |
| 9/30/2021 | 1063 | Order Denying Motion for Relief For Willful Violation of the Automatic Stay (RE: related document(s)693 Generic Motion filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Signed on September 29, 2021. (Rouchon, H) (Entered: 09/30/2021) Email |
| 9/22/2021 | 1062 | Order Extending Deadline for the United States to File a Complaint to Determine Dischargeability of Debt 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)1061 Generic Motion filed by Creditor United States of America/Dept.of Justice) Signed on September 21, 2021. (Rouchon, H) (Entered: 09/22/2021) Email |
| 9/20/2021 | 1061 | Unopposed Motion to Extend Deadline for Filing Complaint to Determine Dischargeability of Debt Filed by Glenn K. Schreiber of U.S. Attorney's Office on behalf of United States of America/Dept.of Justice (Schreiber, Glenn) (Entered: 09/20/2021) Email |
| 9/20/2021 | 1060 | Memo to Record of Status Conference held 9/17/2021 (RE: (related document(s)1054 Order Scheduling Status Conference). APPEARANCES VIA ZOOM: Mark Mintz, Dirk Wegmann, and Allison Kingsmill for the Debtor; Davin Boldissar and Andrew Caine, Counsel for Official Committee of Abuse Claimants; Will Robbins, Counsel for the Official Committee of Unsecured Commercial Creditors. The parties discussed the status of e-discovery and discovery production. (Arnold, Ellen) (Entered: 09/20/2021) Email |
| 9/17/2021 | 1059 | Certificate of Service of the Order Granting Joint Motion to Appoint Mediator (Docket No. 1058) (RE: related document(s)1058 Generic Order) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 09/17/2021) Email |
| 9/15/2021 | 1058 | Order Granting Joint Motion of the Debtor and the Official Committee of Unsecured Creditors to Appoint Judge Gregg W. Zive as Mediator. (RE: related document(s)982 Generic Motion filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Signed on September 15, 2021. (Nunnery, J.) (Entered: 09/15/2021) Email |
| 9/14/2021 | 1057 | Order Extending Deadline for Filing Complaint to determine Dischargeability of Debt 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)1055 Motion to Extend Time filed by Creditor Robert Romero) Signed on September 14, 2021. (Rouchon, H) (Entered: 09/14/2021) Email |
| 9/14/2021 | 1056 | Certificate of Service of the Order ( Docket No. 1054) (RE: related document(s)1054 Order Scheduling Status Conference) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 09/14/2021) Email |
| 9/13/2021 | 1055 | Sixth Motion to Extend Time Deadline for Filing Complaint to Determine Dischargeability of Debt Filed by Alicia M. Bendana of Lugenbuhl, Wheaton, Peck, Rankin & Hubbard on behalf of Robert Romero (Attachments: # 1 Exhibit) (Bendana, Alicia) (Entered: 09/13/2021) Email |
| 9/10/2021 | 1054 | Order Scheduling Virtual Hearing to Discuss E-Discovery Matter. Signed on September 10, 2021 Virtual Hearing to be held on 9/17/2021 at 03:30 PM at SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283 and Zoom Video Conference. (Rouchon, H) (Entered: 09/10/2021) Email |
| 9/7/2021 | 1053 | Certificate of Service of the Order (Docket No. 1051) (RE: related document(s)1051 Order to Continue Hearing on Motion) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 09/07/2021) Email |
| 9/2/2021 | 1052 | Certificate of Service (RE: related document(s)1047 Order Continuing Status Conference) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 09/02/2021) Email |
| 8/31/2021 | 1051 | Order to Continue Hearing on Motions Scheduled for September 14, 2021, Continuing Without Date Virtual Hearing to Discuss E-Discovery Matters. 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 8/31/21 (RE: related document(s)804 Motion to Compel filed by Creditor Committee Official Committee of Unsecured Creditors, 814 Objection filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 821 Reply filed by Creditor Committee Official Committee of Unsecured Creditors, 909 Document filed by Creditor Committee Official Committee of Unsecured Creditors, 962 Document filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 1005 Generic Motion filed by Creditor Committee Official Committee of Unsecured Creditors, 1026 Order Scheduling Status Conference, 1029 Application for Compensation filed by Consultant Kinsella Media, LLC, 1032 Motion to Approve Compromise under Rule 9019 filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 1034 Application for Compensation filed by Interested Party Locke Lord LLP, 1037 Application for Compensation, 1042 Application for Compensation filed by Spec. Counsel Blank Rome LLP, 1043 Application for Compensation filed by Financial Advisor Carr, Riggs & Ingram, LLC, 1047 Order Continuing Status Conference, 1048 Order Continuing Status Conference) Hearing scheduled for 10/21/2021 at 01:30 PM by SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283. (Lew, K) (Entered: 08/31/2021) Email |
| 8/27/2021 | 1050 | Certificate of Service (RE: related document(s)1045 Order on Motion to Expedite Hearing) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 08/27/2021) Email |
| 8/27/2021 | 1049 | Certificate of Service (RE: related document(s)1042 Application for Compensation filed by Spec. Counsel Blank Rome LLP, 1043 Application for Compensation filed by Financial Advisor Carr, Riggs & Ingram, LLC, 1044 Motion to Expedite Hearing filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 08/27/2021) Email |
| 8/27/2021 | 1048 | *Duplicate of P-1047* Order Continuing Virtual Hearing to Discuss E-Discovery Matters. Signed on August 27, 2021 (RE: related document(s)1026 Order Scheduling Status Conference) Status Conference to be held on 9/1/2021 at 03:30 PM at SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283 and Zoom Video Conference. (Nunnery, J.) Modified on 8/27/2021 (Nunnery, J.). (Entered: 08/27/2021) Email |
| 8/27/2021 | 1047 | Order Continuing Virtual Hearing to Discuss E-Discovery Matters. Signed on August 27, 2021 (RE: related document(s)1026 Order Scheduling Status Conference) Status Conference to be held on 9/1/2021 at 03:30 PM at SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283 and Zoom Video Conference. (Rouchon, H) (Entered: 08/27/2021) Email |
| 8/26/2021 | 1046 | Certificate of Service (RE: related document(s)1032 Motion to Approve Compromise under Rule 9019 filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 1033 Notice of Hearing filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 08/26/2021) Email |
| 8/26/2021 | 1045 | Order Granting Motion to Expedite 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. (RE: related document(s)1042 Application for Compensation filed by Spec. Counsel Blank Rome LLP, 1043 Application for Compensation filed by Financial Advisor Carr, Riggs & Ingram, LLC, 1044 Motion to Expedite Hearing filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Signed on August 26, 2021. Hearing scheduled for 9/14/2021 at 01:30 PM by SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283. (Rouchon, H) (Entered: 08/26/2021) Email |
| 8/26/2021 | 1044 | Ex Parte Motion to Expedite Hearing (RE: related document(s)1042 Application for Compensation filed by Spec. Counsel Blank Rome LLP, 1043 Application for Compensation filed by Financial Advisor Carr, Riggs & Ingram, LLC) Filed by Laura F. Ashley of Jones Walker, et al on behalf of The Roman Catholic Church for the Archdiocese of New Orleans (Attachments: # 1 Proposed Order) (Ashley, Laura) (Entered: 08/26/2021) Email |
| 8/26/2021 | 1043 | Expedited Application for Compensation Expedited Third Interim Application of Carr, Riggs, and Ingram, LLC, for Allowance of Compensation and Reimbursement of Expenses Incurred as Financial Advisor to the Debtor for the Period February 26, 2021 through June 30, 2021 for Carr, Riggs & Ingram, LLC, Accountant, Fee: $55,760.00, Expenses: $0.00. Filed by Laura F. Ashley (Attachments: # 1 Exhibit A - Summary of Total Hours and Fees by Professional # 2 Exhibit B - Summary of Compensation by Task Category # 3 Exhibit C - Expense Summary # 4 Exhibit D - Blended Hourly Rates # 5 Exhibit E - CRI's Sixth Monthly Fee Statement # 6 Exhibit F - CRI's Seventh Monthly Fee Statement # 7 Exhibit G - Proposed Order) (Ashley, Laura) (Entered: 08/26/2021) Email |
| 8/26/2021 | 1042 | Expedited Application for Compensation Expedited Third Interim Application of Blank Rome LLP for Allowance of Compensation and Reimbursement of Expenses, as Special Insurance Counsel to the Debtor, for the Period February 1, 2021 through May 31, 2021 for Blank Rome LLP, Special Counsel, Fee: $137,697.55, Expenses: $0.00. Filed by Laura F. Ashley (Attachments: # 1 Exhibit A - Summary of Total Hours and Fees by Professional # 2 Exhibit B - Summary of Compensation by Task Category # 3 Exhibit C - Expense Summary # 4 Exhibit D - Blended Hourly Rates # 5 Exhibit E - Budget and Staffing Plan # 6 Exhibit F - Blank Rome's Sixth Monthly Fee Statement # 7 Exhibit G - Blank Rome's Seventh Monthly Fee Statement # 8 Exhibit H - Proposed Order) (Ashley, Laura) (Entered: 08/26/2021) Email |
| 8/25/2021 | 1041 | Certificate of Service of i. Third Interim Application of Jones Walker LLP for Allowance of Compensation and Reimbursement of Expenses, as Counsel to the Debtor and the Debtor in Possession, for the Period from February 1, 2021 Through May 31, 2021; and ii. Notice of Hearing. (RE: related document(s)1037 Application for Compensation, 1038 Notice of Hearing filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 08/25/2021) Email |
| 8/25/2021 | 1040 | Certificate of Service Filed by First State Insurance Company, Twin City Insurance Company (RE: (related document(s)1025 Order on Motion to Appear pro hac vice) (Attachments: # 1 Exhibit) (Maloz, Wilson) (Entered: 08/25/2021) Email |
| 8/25/2021 | 1039 | Chapter 11 Monthly Operating Report for the Month Ending: 07/31/2021 Filed by The Roman Catholic Church for the Archdiocese of New Orleans (Attachments: # 1 1 - Statement of Cash Receipts and Disbursements # 2 2 - Balance Sheet # 3 3 - Statement of Operations # 4 4 - Accounts Receivable Aging # 5 5 - Accounts Payable Aging # 6 6 - Schedule of Payments to Professionals # 7 7 - Schedule of Payments to Insiders # 8 8 - All Bank Statements and Reconciliations - PART 1 # 9 8 - All Bank Statements and Reconciliations - PART 2 # 10 8 - All Bank Statements and Reconciliations - PART 3 # 11 8 - All Bank Statements and Reconciliations - PART 4 # 12 8 - All Bank Statements and Reconciliations - PART 5 # 13 8 - All Bank Statements and Reconciliations - PART 6 # 14 8 - All Bank Statements and Reconciliations - PART 7 # 15 8 - All Bank Statements and Reconciliations - PART 8 # 16 8 - All Bank Statements and Reconciliations - PART 9 # 17 8 - All Bank Statements and Reconciliations - PART 10 # 18 8 - All Bank Statements and Reconciliations - PART 11 # 19 8 - All Bank Statements and Reconciliations - PART 12 # 20 8 - All Bank Statements and Reconciliations - PART 13 # 21 8 - All Bank Statements and Reconciliations - PART 14 # 22 9 - Payments Made on Pre-Petition Debt) (Oppenheim, Samantha) (Entered: 08/25/2021) Email |
| 8/24/2021 | 1038 | Notice of Hearing by SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283 Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: related document(s)1037 Application for Compensation). Hearing scheduled for 9/14/2021 at 01:30 PM by SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283. (Ashley, Laura) (Entered: 08/24/2021) Email |
| 8/24/2021 | 1037 | Application for Compensation Third Interim Application of Jones Walker LLP for Allowance of Compensation and Reimbursement of Expenses, As Counsel to the Debtor and The Debtor in Possession, for the Period from February 1, 2021 through May 31, 2021 for Jones Walker LLP, Debtor's Attorney, Fee: $1,040,201.00, Expenses: $23,009.27. Filed by Laura F. Ashley (Attachments: # 1 Exhibit A - Timekeeper, Project Category, and Expense Summaries # 2 Exhibit B - Customary and Comparable Compensation Disclosures # 3 Exhibit C - Budget and Staffing Plan # 4 Exhibit D - Jones Walker's Sixth Monthly Fee Statement # 5 Exhibit E - Jones Walker's Seventh Monthly Fee Statement # 6 Exhibit F - Proposed Order) (Ashley, Laura) (Entered: 08/24/2021) Email |
| 8/24/2021 | 1036 | Certificate of Service of the Order (Docket No. 1021) (RE: related document(s)1021 Generic Order) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 08/24/2021) Email |
| 8/24/2021 | 1035 | Notice of Hearing by SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283 Filed by Official Committee of Unsecured Creditors (RE: related document(s)1034 Application for Compensation filed by Interested Party Locke Lord LLP). Hearing scheduled for 9/14/2021 at 01:30 PM by SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283. (Boldissar, C.) (Entered: 08/24/2021) Email |
| 8/24/2021 | 1034 | Third Application for Compensation and Reimbursement of Expenses for the Period from February 1, 2021 through May 31, 2021 for Locke Lord LLP, Creditor Comm. Aty, Fee: $314,147.50, Expenses: $8,280.95. Filed by Locke Lord LLP (Attachments: # 1 Exhibit 1 # 2 Proposed Order) (Boldissar, C.) (Entered: 08/24/2021) Email |
| 8/24/2021 | 1033 | Notice of Hearing by SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283 Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: related document(s)1032 Motion to Approve Compromise under Rule 9019 filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans). Hearing scheduled for 9/14/2021 at 01:30 PM by SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283. (Mintz, Mark) (Entered: 08/24/2021) Email |
| 8/24/2021 | 1032 | Motion to Approve Compromise under Rule 9019 Debtor's Motion for Entry of an Order (I) Approving Settlement Agreement with the United States of America and Robert Romero, Pursuant to Bankruptcy Rule 9019, and (II) Granting Related Relief Filed by Mark Mintz of Jones Walker, et al on behalf of The Roman Catholic Church for the Archdiocese of New Orleans (Attachments: # 1 Exhibit A - Settlement Agreement # 2 Exhibit B - Proposed Order) (Mintz, Mark) (Entered: 08/24/2021) Email |
| 8/24/2021 | 1031 | Certificate of Service of the Order (Docket No. 1026) (RE: related document(s)1026 Order Scheduling Status Conference) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 08/24/2021) Email |
| 8/23/2021 | 1030 | Notice of Hearing by SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283 Filed by Kinsella Media, LLC (RE: related document(s)1029 Application for Compensation filed by Consultant Kinsella Media, LLC). Hearing scheduled for 9/14/2021 at 01:30 PM by SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283. (Cantor, Linda) (Entered: 08/23/2021) Email |
| 8/23/2021 | 1029 | Application for Compensation Second and Final Application For Allowance And Payment Of Compensation And Reimbursement Of Expenses Of Kinsella Media, LLC As Expert Noticing Consultant For The Official Committee Of Unsecured Creditors For The Period From August 31, 2020 Through July 31, 2021 for Kinsella Media, LLC, Consultant, Fee: $91,187.50, Expenses: $4,600.00. Filed by Kinsella Media, LLC (Cantor, Linda) (Entered: 08/23/2021) Email |
| 8/20/2021 | 1028 | Certificate of Service of the Order Granting Debtors Motion for Entry of an Order,Pursuant to §§ 105(A), 362(D), and 363 of the Bankruptcy Codeand Bankruptcy Rule 9019, (I) Authorizing, But Not Directing, Termination of Trusts, and (II) Granting Related Relief (Docket No. 1013) (RE: related document(s)1013 Order on Motion for Authority) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 08/20/2021) Email |
| 8/20/2021 | 1027 | Certificate of Service of the Order (I) Appointing a Legal Representative to Represent the Interests of Unknown Tort Claimants, and (II) Approving the Retention of Michael R. Hogan as the Unknown Tort Claims Representative, Nunc Pro Tunc to July 26, 2021 (Docket No. 1012) (RE: related document(s)1012 Generic Order) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 08/20/2021) Email |
| 8/20/2021 | 1026 | Order Scheduling Virtual Hearing to Discuss E-Discovery Matters. Signed on August 20, 2021 Status Conference to be held on 8/27/2021 at 03:00 PM at SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283 and Zoom Video Conference. (Rouchon, H) (Entered: 08/20/2021) Email |
| 8/20/2021 | 1025 | Order Granting Motion To Enroll Co-Counsel 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)1003 Motion to Appear pro hac vice filed by Interested Party Twin City Insurance Company, Interested Party First State Insurance Company) Signed on August 20, 2021. (Rouchon, H) (Entered: 08/20/2021) Email |
| 8/20/2021 | 1024 | Certificate of Service of the Debtors Second Status Report on the Motion to Compel Debtors (1) Production of Documents, and (2) Privilege Log, to the Extent Necessary, Related to Rule 2004 Order (Docket No. 1016) (RE: related document(s)1016 Document filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 08/20/2021) Email |
| 8/19/2021 | 1023 | Certificate of Service Filed by James Doe, Ed Roe (Gisleson, Soren) (Entered: 08/19/2021) Email |
| 8/19/2021 | 1022 | Certificate of Service of the Order Granting the Debtors Motion for Entry of an Order Authorizing the Sale of Immovable Property (Docket No. 1011) (RE: related document(s)1011 Order) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 08/19/2021) Email |
| 8/19/2021 | 1021 | Order Denying Motion for Order Reopening Abuse Claims Bar Date for Additional 60-Day Period IT IS FURTHER ORDERED that Counsel for Debtor shall serve this order on the required parties and file a certificate of service to that effect within three (3) business days. (RE: related document(s)927 Generic Motion filed by Creditor Committee Official Committee of Unsecured Creditors) Signed on August 19, 2021. (Rouchon, H) (Entered: 08/19/2021) Email |
| 8/19/2021 | 1020 | Memo to Record of hearing held 8/19/2021 (RE: (related document(s)804 Motion to Compel filed by Creditor Committee Official Committee of Unsecured Creditors, 814 Objection filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 821 Reply filed by Creditor Committee Official Committee of Unsecured Creditors, 909 Document filed by Creditor Committee Official Committee of Unsecured Creditors, 962 Document filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 982 Generic Motion filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 1014 Notice of Agenda (Complex Case) filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 1017 Notice of Agenda (Complex Case) filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans). TELEPHONIC APPEARANCES: Samantha Oppenheim and Dirk Wegmann, Counsel for the Debtor; Amanda B. George, Counsel for the Office of the U.S. Trustee; Davin Boldissar and Andrew Cain, Counsel for Official Committee of Abuse Claimants; Doug Stewart for the Official Commercial Creditors Committee; David Waguespack, Counsel for Hancock Whitney Bank; David Walle and Jim Cain, Counsel for Catholic Mutual Relief Society; Doug Draper for the Apostolates; John Elrod for TMI Trust Company; and Sarah Hunkler for Twin City Fire Insurance and First City Fire Insurance. The Court preliminarily approved the Joint Motion of the Debtor and the Official Committee of Unsecured Creditors to Appoint Mediator, [ECF Doc. 982], which is contingent on the approval of Chief Circuit Judge Priscilla R. Owen. The parties provided an update on the outstanding discovery requests in connection with the Official Committee of Unsecured Creditors Motion to Compel Debtors (1) Production of Documents, and (2) Privilege Log, to the Extent Necessary, Related to Rule 2004 Order, (the Motion to Compel), [ECF Doc. 804]. The Court CONTINUED the Motion to Compel to the next omnibus hearing date on 9/14/2021 at 01:30 PM by SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283. (Arnold, Ellen) (Entered: 08/19/2021) Email |
| 8/19/2021 | 1019 | Notice of Docketing Record on Appeal. Civil Action Number: 21-cv-1573 Section: T Magistrate: 3(RE: (related document(s)1009 Notice of Appeal filed by Creditor Ed Roe, Creditor James Doe) (Rouchon, H) (Entered: 08/19/2021) Email |
| 8/19/2021 | 1018 | Document / Status Report (as of August 19, 2021) of the Official Committee of Unsecured Creditors on the Motion to Compel Debtor's (1) Production of Documents, and (2) Privilege Log, to the Extent Necessary, Related to Rule 2004 Order Filed by Official Committee of Unsecured Creditors (RE: (related document(s)804 Motion to Compel filed by Creditor Committee Official Committee of Unsecured Creditors) (Attachments: # 1 Exhibit A) (Boldissar, C.) (Entered: 08/19/2021) Email |
| 8/18/2021 | 1017 | Notice of Agenda in re Chapter 11 Complex Case Notice of Amended Agenda The Roman Catholic Church for the Archdiocese of New Orleans. Hearing scheduled for 8/19/2021 at 01:30 PM by SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283. (Mintz, Mark) (Entered: 08/18/2021) Email |
| 8/18/2021 | 1016 | Document Debtor's Second Status Report on the Motion to Compel Debtor's (1) Production of Documents, and (2) Privilege Log, to the Extent Necessary, Related to Rule 2004 Order Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: (related document(s)804 Motion to Compel filed by Creditor Committee Official Committee of Unsecured Creditors) (Attachments: # 1 Exhibit A) (Mintz, Mark) (Entered: 08/18/2021) Email |
| 8/18/2021 | 1015 | Withdrawal of Objection to Joint Motion of the Debtor and the Official Committee of Unsecured Creditors to Appoint Mediator Filed by First State Insurance Company, Twin City Insurance Company (RE: (related document(s)982 Generic Motion filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) (Maloz, Wilson) (Entered: 08/18/2021) Email |
| 8/18/2021 | 1014 | Notice of Agenda in re Chapter 11 Complex Case The Roman Catholic Church for the Archdiocese of New Orleans. Hearing scheduled for 8/19/2021 at 01:30 PM by SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283. (Mintz, Mark) (Entered: 08/18/2021) Email |
| 8/18/2021 | 1013 | Order Granting Debtors Motion for Entry of an Order, Pursuant to §§ 105(a), 362(d), and 363 of the Bankruptcy Code and Bankruptcy Rule 9019, (I) Authorizing, But Not Directing, Termination of Trusts, and (II) Granting Related Relief IT IS FURTHER ORDERED that Counsel shall serve this Order on the required parties and file a certificate of service to that effect within three (3) business days. (RE: related document(s)979 Motion for Authority filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Signed on August 18, 2021. (Rouchon, H) (Entered: 08/18/2021) Email |
| 8/18/2021 | 1012 | Order Granting Debtors Motion for Entry of Order, (I) Appointing a Legal Representative to Represent the Interests of Unknown Tort Claimants, and (II) Approving the Retention of Michael R. Hogan as the Unknown Tort Claims Representative, Nunc Pro Tunc to July 26, 2021 IT IS FURTHER ORDERED that Counsel shall serve this Order on the required parties and file a certificate of service to that effect within three (3) business days. (RE: related document(s)967 Generic Motion filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Signed on August 18, 2021. (Rouchon, H) (Entered: 08/18/2021) Email |
| 8/18/2021 | 1011 | Order Granting the Debtor's Motion for Entry of an Order Authorizing the Sale of Immovable Property 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 August 18, 2021 (RE: related document(s)889 Motion For Sale of Property Free and Clear of Liens under 11 USC 363(f) filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 926 Order, 998 Notice filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) (Rouchon, H) (Entered: 08/18/2021) Email |
| 8/18/2021 | 1010 | Memo to Record of hearing held on August 17, 2021. (RE: (related document(s)926 Order, 975 Notice filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 992 Notice filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, Notice of Hearing, 998 Notice filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 999 Notice filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans). TELEPHONIC APPEARANCES: Mark Mintz and Samantha Oppenheim, Counsel for the Debtor; C. Davin Boldissar, Counsel for the Official Committee of Unsecured Creditors; Will Robbins, Counsel for the Official Committee of Unsecured Commercial Creditors; Amanda George, Trial Attorney, Office of the United States Trustee; Timothy Madden and Jeff Burmaster for DFM Investments, LLC; John Duck and Philip Sherman for St. Elizabeth Estates. The Court approved the revised proposed sale order, [ECF Doc. 999], and authorized the sale of immovable property. (Arnold, Ellen) (Entered: 08/18/2021) Email |
| 8/18/2021 | 1009 | Notice of Appeal to District Court . Fee Amount $298. Filed by James Doe, Ed Roe (RE: (related document(s)991 Opinion) Appellant Designation due by 09/1/2021. (Gisleson, Soren) (Entered: 08/18/2021) Email |
| 8/18/2021 | 1008 | Notice Joinder Filed by Ed Roe (RE: related document(s)1007 Notice filed by Creditor James Doe). (Gisleson, Soren) (Entered: 08/18/2021) Email |
| 8/18/2021 | 1007 | Notice of Joinder Filed by James Doe (RE: related document(s)1005 Generic Motion filed by Creditor Committee Official Committee of Unsecured Creditors). (Gisleson, Soren) (Entered: 08/18/2021) Email |
| 8/17/2021 | 1006 | Notice of Hearing by SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283 Filed by Official Committee of Unsecured Creditors (RE: related document(s)1005 Generic Motion filed by Creditor Committee Official Committee of Unsecured Creditors). Hearing scheduled for 9/14/2021 at 01:30 PM by SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283. (Boldissar, C.) (Entered: 08/17/2021) Email |
| 8/17/2021 | 1005 | Motion Motion to Amend Findings Entered Under August 4, 2021 Memorandum Opinion and Order Pursuant to Federal Rule of Bankruptcy Procedure 7052 (RE: related document(s)991 Opinion) Filed by C. Davin Boldissar of Locke Lord LLP on behalf of Official Committee of Unsecured Creditors (Attachments: # 1 Proposed Order) (Boldissar, C.) (Entered: 08/17/2021) Email |
| 8/17/2021 | 1004 | Certificate of Service of Notice of Revised Proposed Sale Order. (RE: related document(s)999 Notice filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 08/17/2021) Email |
| 8/17/2021 | 1003 | Motion to Appear pro hac vice Filed by Wilson Lewis Maloz III of Larzelere Picou Wells Simpson Lonero, LLC on behalf of First State Insurance Company, Twin City Insurance Company (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proposed Order) (Maloz, Wilson) (Entered: 08/17/2021) Email |
| 8/17/2021 | 1002 | Order Denying as Moot the Remaining Alternative Relief Requested in the Motion of TMI Trust Company at Doc 521 Signed on August 17, 2021 (RE: related document(s)521 Motion filed by Creditor TMI Trust Company, 745 Memorandum Opinion and Order, 772 Notice of Appointment of Creditors' Committee filed by U.S. Trustee Office of the U.S. Trustee, 792 Notice filed by U.S. Trustee Office of the U.S. Trustee, 854 Application to Employ filed by Official Committee of Unsecured Commercial Creditors, 899 Status Report filed by Creditor TMI Trust Company, 901 Response filed by U.S. Trustee Office of the U.S. Trustee) (Rouchon, H) (Entered: 08/17/2021) Email |
| 8/16/2021 | 1001 | Certificate of Service of Notice of Winning Bid. (RE: related document(s)998 Notice filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 08/16/2021) Email |
| 8/16/2021 | 1000 | Certificate of Service of Notice of Revised Proposed Orders. (RE: related document(s)997 Notice filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 08/16/2021) Email |
| 8/16/2021 | 999 | Notice of Revised Proposed Sale Order Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: related document(s)926 Order, 975 Notice filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 992 Notice filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, Notice of Hearing, 998 Notice filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans). (Attachments: # 1 Exhibit A - Revised Proposed Sale Order # 2 Exhibit B - Redline) (Mintz, Mark) (Entered: 08/16/2021) Email |
| 8/13/2021 | 998 | Notice of Winning Bid Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: related document(s)926 Order, 975 Notice filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 992 Notice filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, Notice of Hearing). (Attachments: # 1 Exhibit 1 - Winning Bid Purchase Agreement # 2 Exhibit 2 - Proposed Sale Order # 3 Exhibit 3 - Supplemental Declaration of Elizabeth Lacombe) (Mintz, Mark) (Entered: 08/13/2021) Email |
| 8/13/2021 | 997 | Notice of Revised Proposed Orders Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: related document(s)967 Generic Motion filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 979 Motion for Authority filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans). (Attachments: # 1 Exhibit A-1 # 2 Exhibit A-2 # 3 Exhibit B-1 # 4 Exhibit B-2) (Mintz, Mark) (Entered: 08/13/2021) Email |
| 8/13/2021 | 996 | Declaration Under Penalty of Perjury for Non-individual Debtors Ordinary Course Declaration of Willis Towers Watson US LLC Filed by The Roman Catholic Church for the Archdiocese of New Orleans (Ashley, Laura) (Entered: 08/13/2021) Email |
| 8/12/2021 | 995 | Objection with Certificate of Service to the Joint Motion of the Debtor and the Official Committee of Unsecured Creditors to Appoint Mediator Filed by First State Insurance Company, Twin City Insurance Company (RE: (related document(s)982 Generic Motion filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Hearing scheduled for 8/19/2021 at 01:30 PM by SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283. (Attachments: # 1 Exhibit Proposed Order) (Maloz, Wilson) (Entered: 08/12/2021) Email |
| 8/12/2021 | 994 | Notice of Appearance and Request for Notice Filed by Wilson Lewis Maloz III on behalf of First State Insurance Company, Twin City Insurance Company. (Maloz, Wilson) (Entered: 08/12/2021) Email |
| 8/10/2021 | 993 | Certificate of Service of the Notice of Auction, Sale Hearing, and Sale (Docket No. 992) (RE: related document(s)992 Notice filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, Notice of Hearing) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 08/10/2021) Email |
| 8/9/2021 | 992 | Notice of Auction, Sale Hearing, and Sale Filed by, Notice of Hearing by SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283 Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: related document(s)926 Order). Hearing scheduled for 8/17/2021 at 01:00 PM by SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283. (Mintz, Mark) (Entered: 08/09/2021) Email |
| 8/4/2021 | 991 | Memorandum Opinion and Order. Signed on August 4, 2021 (RE: related document(s)203 Motion to Dismiss Case filed by Creditor Committee Official Committee of Unsecured Creditors, 336 Support Memorandum filed by Creditor Ed Roe, 338 Objection filed by Creditor Hancock Whitney Bank, 341 Objection filed by Interested Party Apostolates, 345 Objection filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 355 Order Placing Matter Under Advisement) (Rouchon, H) (Entered: 08/04/2021) Email |
| 8/2/2021 | 990 | Certificate of Service of Order Granting Debtors Expedited Motion for Entry of an Order (I) Approving Settlement Agreement with Shell Oil Company, Pursuant to Bankruptcy Rule 9019, and (II) Granting Related Relief. (RE: related document(s)986 Order on Motion to Approve Compromise under Rule 9019) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 08/02/2021) Email |
| 8/2/2021 | 989 | Certificate of Service of i. Joint Motion of the Debtor and the Official Committee of Unsecured Creditors to Appoint Mediator; and ii. Notice of Hearing. (RE: related document(s)982 Generic Motion filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 983 Notice of Hearing filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 08/02/2021) Email |
| 7/30/2021 | 988 | Memo to Record of Status Conference held 7/30/2021 (related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans). PARTICIPATING TELEPHONICALLY: Mark Mintz, Counsel for the Debtor; C. Davin Boldissar, Counsel for the Official Committee of Unsecured Creditors; Will Robbins, Counsel for the Official Committee of Unsecured Commercial Creditors; Nellwynn Voorhies, Counsel for Donlin Recano; and Amanda George, Trial Attorney, Office of the United States Trustee. (Raymond, C) (Entered: 07/30/2021) Email |
| 7/30/2021 | 987 | Certificate of Service of a.Debtors Motion for Entry of an Order, Pursuant to §§ 105(a), 362(d), and 363 of the Bankruptcy Code and Bankruptcy Rule 9019, (I) Authorizing, But Not Directing, Termination of Trusts, and (II) Granting Related Relief (Docket No. 979); and b.Notice of Hearing (Docket No. 980) (RE: related document(s)979 Motion for Authority filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 980 Notice of Hearing filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 07/30/2021) Email |
| 7/30/2021 | 986 | Order Granting Debtor's Expedited Motion for Entry of an Order (I) Approving Settlement Agreement with Shell Oil Company, Pursuant to Bankruptcy Rule 9019, and (II) Granting Related Relief (RE: related document(s)952 Motion to Approve Compromise under Rule 9019 filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Signed on July 30, 2021. (Rouchon, H) (Entered: 07/30/2021) Email |
| 7/30/2021 | 985 | Certificate of Service of the Notice of Designation of Stalking-Horse Bidder (Docket No. 975) (RE: related document(s)975 Notice filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 07/30/2021) Email |
| 7/29/2021 | 984 | Order Granting Application to Employ Stegall, Benton, Melancon & Associates, LLC as Real Estate Appraiser/Valuation Expert 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)907 Application to Employ with Affidavit of Disinterestedness filed by Creditor Committee Official Committee of Unsecured Creditors) Signed on July 29, 2021. (Rouchon, H) (Entered: 07/29/2021) Email |
| 7/29/2021 | 983 | Notice of Hearing by SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283 Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: related document(s)982 Generic Motion filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans). Hearing scheduled for 8/19/2021 at 01:30 PM by SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283. (Mintz, Mark) (Entered: 07/29/2021) Email |
| 7/29/2021 | 982 | Joint Motion of the Debtor and the Official Committee of Unsecured Creditors to Appoint Mediator Filed by Mark Mintz of Jones Walker, et al on behalf of The Roman Catholic Church for the Archdiocese of New Orleans (Attachments: # 1 Exhibit A - Proposed Order) (Mintz, Mark) (Entered: 07/29/2021) Email |
| 7/29/2021 | 981 | Withdrawal of Motion Filed by Angela Freeman (RE: (related document(s)936 Motion for Relief From Stay filed by Interested Party Angela Freeman) (Gettes, Jeremy) (Entered: 07/29/2021) Email |
| 7/29/2021 | 980 | Notice of Hearing by SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283 Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: related document(s)979 Motion for Authority filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans). Hearing scheduled for 8/19/2021 at 01:30 PM by SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283. (Mintz, Mark) (Entered: 07/29/2021) Email |
| 7/29/2021 | 979 | Motion for Authority Debtor's Motion for Entry of an Order, Pursuant to §§ 105(a), 362(d), and 363 of the Bankruptcy Code and Bankruptcy Rule 9019, (I) Authorizing, But Not Directing, Termination of Trusts, and (II) Granting Related Relief Filed by Mark Mintz of Jones Walker, et al on behalf of The Roman Catholic Church for the Archdiocese of New Orleans (Attachments: # 1 Exhibit A - Will # 2 Exhibit B - Order dated December 8, 1999 # 3 Exhibit C - Petition to Modify Trust # 4 Exhibit D - Judgment # 5 Exhibit E - Letter # 6 Exhibit F - Proposed Order) (Mintz, Mark) (Entered: 07/29/2021) Email |
| 7/28/2021 | 978 | Certificate of Service of i. Motion for Entry of an Order (I) Appointing a Legal Representative to Represent the Interests of Unknown Tort Claimants, and (II) Authorizing the Retention of Michael R. Hogan as the Unknown Tort Claims Representative, Nunc Pro Tunc, to July 26, 2021; and ii. Notice of Hearing. (RE: related document(s)967 Generic Motion filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 969 Notice of Hearing filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 07/28/2021) Email |
| 7/28/2021 | 977 | Notice of Filing of Official Transcript. Notice is given that an official transcript of the hearing held on July 22, 2021 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 8/4/2021. Redaction Request Due By 8/18/2021. Redacted Transcript Submission Due By 8/30/2021. Transcript access will be restricted through 10/26/2021. (Nunnery, J.) (Entered: 07/28/2021) Email |
| 7/28/2021 | 976 | Declaration Under Penalty of Perjury for Non-individual Debtors Ordinary Course Declaration of Post & Schell, P.C. Filed by The Roman Catholic Church for the Archdiocese of New Orleans (McCaffrey, Caroline) (Entered: 07/28/2021) Email |
| 7/28/2021 | 975 | Notice of Designation of Stalking-Horse Bidder Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: related document(s)926 Order). (Mintz, Mark) (Entered: 07/28/2021) Email |
| 7/26/2021 | 974 | Certificate of Service of Debtor's Status Report on the Motion to Compel Debtor's (1) Production of Documents, and (2) Privilege Log, to the Extent Necessary, Related to Rule 2004 Order. (RE: related document(s)962 Document filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 07/26/2021) Email |
| 7/26/2021 | 973 | Certificate of Service of Order Granting Ex Parte Motion for Expedited Hearing on Debtors Expedited Motion for Entry of an Order (I) Approving Settlement Agreement with Shell Oil Company, Pursuant to Bankruptcy Rule 9019, and (II) Granting Related Relief. (RE: related document(s)955 Order on Motion to Expedite Hearing) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 07/26/2021) Email |
| 7/26/2021 | 972 | Order Granting Angela Freeman's Motion For Leave to File a Reply Memorandum 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)971 Motion for Leave filed by Interested Party Angela Freeman) Signed on July 26, 2021. (Rouchon, H) (Entered: 07/26/2021) Email |
| 7/26/2021 | 971 | Motion for Leave to File Reply Memorandum (RE: related document(s)936 Motion for Relief From Stay filed by Interested Party Angela Freeman) Filed by Jeremy Gettes of Gertler Law Firm on behalf of Angela Freeman (Attachments: # 1 Angela Freeman's Reply to Wynhoven's Opposition to Motion for Relief from Stay) (Gettes, Jeremy) (Entered: 07/26/2021) Email |
| 7/26/2021 | 970 | Chapter 11 Monthly Operating Report for the Month Ending: 06/30/2021 Filed by The Roman Catholic Church for the Archdiocese of New Orleans (Attachments: # 1 1 - Statement of Cash Receipts and Disbursements # 2 2 - Balance Sheet # 3 3 - Statement of Operations # 4 4 - Accounts Receivable Aging # 5 5 - Accounts Payable Aging # 6 6 - Schedule of Payments to Professionals # 7 7 - Schedule of Payments to Insiders # 8 8 - All Bank Statements and Bank Reconciliations - PART 1 # 9 8 - All Bank Statements and Bank Reconciliations - PART 2 # 10 8 - All Bank Statements and Bank Reconciliations - PART 3 # 11 8 - All Bank Statements and Bank Reconciliations - PART 4 # 12 8 - All Bank Statements and Bank Reconciliations - PART 5 # 13 8 - All Bank Statements and Bank Reconciliations - PART 6 # 14 8 - All Bank Statements and Bank Reconciliations - PART 7 # 15 8 - All Bank Statements and Bank Reconciliations - PART 8 # 16 8 - All Bank Statements and Bank Reconciliations - PART 9 # 17 8 - All Bank Statements and Bank Reconciliations - PART 10 # 18 8 - All Bank Statements and Bank Reconciliations - PART 11 # 19 8 - All Bank Statements and Bank Reconciliations - PART 12 # 20 8 - All Bank Statements and Bank Reconciliations - PART 13) (Oppenheim, Samantha) (Entered: 07/26/2021) Email |
| 7/26/2021 | 969 | Notice of Hearing by SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283 Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: related document(s)967 Generic Motion filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans). Hearing scheduled for 8/19/2021 at 01:30 PM by SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283. (Futrell, Elizabeth) (Entered: 07/26/2021) Email |
| 7/26/2021 | 968 | Certificate of Service Filed by JW Doe (Attachments: # 1 Exhibit A # 2 Exhibit B) (Bruno, Joseph) (Entered: 07/26/2021) Email |
| 7/26/2021 | 967 | Motion for Entry of an Order (I) Appointing a Legal Representative to Represent the Interests of Unknown Tort Claimants, and (II) Authorizing the Retention of Michael R. Hogan as the Unknown Tort Claims Representative Nunc Pro Tunc, to July 26, 2021 Filed by Elizabeth J. Futrell on behalf of The Roman Catholic Church for the Archdiocese of New Orleans (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3) (Futrell, Elizabeth) (Entered: 07/26/2021) Email |
| 7/26/2021 | 966 | Memo to Record of hearing held 7/22/2021 (related document(s)804 Motion to Compel filed by Creditor Committee Official Committee of Unsecured Creditors, 814 Objection filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 821 Reply filed by Creditor Committee Official Committee of Unsecured Creditors, 909 Status Report on Motion to Compel filed by Creditor Committee Official Committee of Unsecured Creditors, 927 Motion for Order Reopening Abuse Claims Bar Date for Additional Sixty (60) Day Period filed by Creditor Committee Official Committee of Unsecured Creditors, 935 Objection filed by Creditor Committee Official Committee of Unsecured Commercial Creditors, 938 Objection filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 939 Opposition filed by Interested Party Apostolates, 954 Reply filed by Creditor Committee Official Committee of Unsecured Creditors, 956 Notice of Agenda (Complex Case) filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 962 Status Report on Motion to Compel filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans). TELEPHONIC APPEARANCES: Mark Mintz, Allison Kingsmill, and Samantha Oppenheim, Counsel for the Debtor; Amanda B. George, Trial Attorney, Office of the U.S. Trustee; Davin Boldissar, James Stang, and Andrew Cain, Counsel for Official Committee of Unsecured Creditors; Will Robbins, Counsel for the Official Committee of Unsecured Commercial Creditors; David Waguespack, Counsel for Hancock Whitney Bank; Douglas Draper, Counsel for the Apostolates; Mark Fisher, Counsel for Catholic Mutual Relief Society; John Elrod, Counsel for TMI Trust Company; and Roger Stetter, Counsel for Neal Pollet. After hearing arguments from counsel, the Court DENIED the Motion to Reopen the Abuse Claims Bar Date. The Court will issue an order to this effect within seven (7) days. The Court heard updates from the parties on the Motion to Compel Debtors Production and Debtors Status Report thereon. As to request 71, the Court ordered that the parties shall finalize search terms for email records by Tuesday, July 27, 2021 and rolling production of identified records shall begin August 10, 2021. The Court CONTINUED the hearing on the Motion to Compel to the next omnibus hearing date on 8/19/2021 at 01:30 PM by SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283, to allow the parties to provide an updated status on this and debtor's responses to other outstanding discovery requests. (Raymond, C) (Entered: 07/26/2021) Email |
| 7/23/2021 | 965 | Memo to Record of Status Conference held 7/23/2021 (related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans). PARTICIPATING TELEPHONICALLY: Mark Mintz, Counsel for the Debtor; C. Davin Boldissar, Counsel for the Official Committee of Unsecured Creditors; Will Robbins, Counsel for the Official Committee of Unsecured Commercial Creditors; Nellwynn Voorhies, Counsel for Donlin Recano; and Amanda George, Trial Attorney, Office of the United States Trustee. (Raymond, C) (Entered: 07/23/2021) Email |
| 7/23/2021 | 964 | Order to Continue Hearing on Motion- TMI Trust Companys Status Report Regarding Its Motion for Order (I),Requiring the United States Trustee to Appoint a Separate Committee of Unsecured Creditors and/or (II) Reinstating TMI Trust Company as a Member of and Reconstituting the Official Committee of Unsecured Creditors. Signed on July 23, 2021 (RE: related document(s)899 Document filed by Creditor TMI Trust Company, 901 Response filed by U.S. Trustee Office of the U.S. Trustee) Hearing scheduled for 8/19/2021 at 01:30 PM by SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283. (Nunnery, J.) (Entered: 07/23/2021) Email |
| 7/22/2021 | 963 | Order Granting Motion to Withdraw Document (the "Motion for Leave"). 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 July 22, 2021 (RE: related document(s)919 Motion to Seal Document filed by Creditor JW Doe, 921 Generic Motion filed by Creditor JW Doe) (Nunnery, J.) (Entered: 07/22/2021) Email |
| 7/22/2021 | 962 | Document Debtor's Status Report on the Motion to Compel Debtor's (1) Production of Documents, and (2) Privilege Log, to the Extent Necessary, Related to Rule 2004 Order Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: (related document(s)804 Motion to Compel filed by Creditor Committee Official Committee of Unsecured Creditors) (Attachments: # 1 Exhibit A) (Mintz, Mark) (Entered: 07/22/2021) Email |
| 7/22/2021 | 961 | Memo to Record of hearing scheduled for 7/22/2021 (RE: (related document(s)899 TMI TRUST COMPANYS STATUS REPORT REGARDING ITS MOTION FOR ORDER (I) REQUIRING THE UNITED STATES TRUSTEE TO APPOINT A SEPARATE COMMITTEE OF UNSECURED CREDITORS AND/OR (II) REINSTATING TMI TRUST COMPANY AS A MEMBER OF AND RECONSTITUTING THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS (Related to ECF 521) Filed by TMI Trust Company (Rubin, David), 901 Response filed by U.S. Trustee Office of the U.S. Trustee) Hearing continued to next omnibus hearing date 8/19/2021 at 01:30 PM by SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283. (Arnold, Ellen) (Entered: 07/22/2021) Email |
| 7/21/2021 | 960 | Certificate of Service Filed by Angela Freeman (RE: (related document(s)948 Order on Motion to Expedite Hearing) (Attachments: # 1 Exhibit Exh 1 Master Service List) (Gettes, Jeremy) (Entered: 07/21/2021) Email |
| 7/21/2021 | 959 | Certificate of Service (RE: related document(s)952 Motion to Approve Compromise under Rule 9019 filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 953 Motion to Expedite Hearing filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 07/21/2021) Email |
| 7/21/2021 | 958 | Order Granting Seventh Motion to Extend Time/Deadline for Filing Complaint to Determine Dischargeability of Debt. 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)950 Motion to Extend Time filed by Creditor United States of America/Dept.of Justice) Signed on July 21, 2021. (Nunnery, J.) (Entered: 07/21/2021) Email |
| 7/21/2021 | 957 | Certificate of Service (RE: related document(s)949 Order on Motion to Extend/Limit Exclusivity Period) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 07/21/2021) Email |
| 7/21/2021 | 956 | Notice of Agenda in re Chapter 11 Complex Case The Roman Catholic Church for the Archdiocese of New Orleans. Hearing scheduled for 7/22/2021 at 01:30 PM by SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283. (Mintz, Mark) (Entered: 07/21/2021) Email |
| 7/21/2021 | 955 | Order Granting Motion to Expedite 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. (RE: related document(s)952 Motion to Approve Compromise under Rule 9019 filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 953 Motion to Expedite Hearing filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Signed on July 21, 2021. Hearing scheduled for 8/2/2021 at 01:30 PM by SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283. (Nunnery, J.) (Entered: 07/21/2021) Email |
| 7/21/2021 | 954 | Omnibus Reply with Certificate of Service Filed by Official Committee of Unsecured Creditors (RE: (related document(s)927 Generic Motion filed by Creditor Committee Official Committee of Unsecured Creditors, 935 Objection filed by Creditor Committee Official Committee of Unsecured Commercial Creditors, 938 Objection filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 939 Opposition filed by Interested Party Apostolates) Hearing scheduled for 7/22/2021 at 01:30 PM by SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D) (Boldissar, C.) (Entered: 07/21/2021) Email |
| 7/20/2021 | 953 | Motion to Expedite Hearing (RE: related document(s)952 Motion to Approve Compromise under Rule 9019 filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Mark Mintz of Jones Walker, et al on behalf of The Roman Catholic Church for the Archdiocese of New Orleans (Attachments: # 1 Proposed Order) (Mintz, Mark) (Entered: 07/20/2021) Email |
| 7/20/2021 | 952 | Motion to Approve Compromise under Rule 9019 Debtor's Expedited Motion for Entry of an Order (I) Approving Settlement Agreement with Shell Oil Company, Pursuant to Bankruptcy Rule 9019, and (II) Granting Related Relief Filed by Mark Mintz of Jones Walker, et al on behalf of The Roman Catholic Church for the Archdiocese of New Orleans (Attachments: # 1 Exhibit A - Settlement Agreement # 2 Exhibit B - Proposed Order) (Mintz, Mark) (Entered: 07/20/2021) Email |
| 7/20/2021 | 951 | Certificate of Service of the Debtors Objection to Official Committee of Unsecured Creditors Motion for Order Reopening Abuse Claims Bar Date for Additional 60-Day Period (Docket No. 938) (RE: related document(s)938 Objection filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 07/20/2021) Email |
| 7/20/2021 | 950 | Unopposed Motion to Extend Time to Determine Dishchargeability of Debt Filed by Glenn K. Schreiber of U.S. Attorney's Office on behalf of United States of America/Dept.of Justice (Schreiber, Glenn) (Entered: 07/20/2021) Email |
| 7/20/2021 | 949 | Order Granting the Third Motion to Extend the Debtor's Exclusivity Periods to File a Chapter 11 Plan and Solicit Acceptances Thereof. 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)914 Motion to Extend/Limit Exclusivity Period filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Signed on July 20, 2021. (Nunnery, J.) (Entered: 07/20/2021) Email |
| 7/20/2021 | 948 | Order Granting Motion to Expedite 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. (RE: related document(s)936 Motion for Relief From Stay filed by Interested Party Angela Freeman, 940 Motion to Expedite Hearing filed by Interested Party Angela Freeman) Signed on July 20, 2021. Hearing scheduled for 8/2/2021 at 01:30 PM by SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283. (Nunnery, J.) (Entered: 07/20/2021) Email |
| 7/20/2021 | 947 | Memo to Record of hearing scheduled for 7/22/2021 (related document(s)914 Motion to Extend/Limit Exclusivity Period filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans). After review of the record and pleadings, proper service having been made, and no objection having been filed, the Court will GRANT the motion WITHOUT HEARING. Counsel for debtor is to submit an order within two (2) days. (Raymond, C) (Entered: 07/20/2021) Email |
| 7/19/2021 | 946 | Memo to Record of hearing scheduled for 7/22/2021 (related document(s)907 Application to Employ Stegall, Benton, Melancon & Associates, LLC as Real Estate Appraiser/Valuation Expert with Affidavit of Disinterestedness filed by Creditor Committee Official Committee of Unsecured Creditors). After review of the record and pleadings, proper service having been made and no objection having been filed, the Court will APPROVE the application WITHOUT HEARING. Counsel for mover is to submit the proposed order within two (2) days. (Raymond, C) (Entered: 07/19/2021) Email |
| 7/19/2021 | 945 | Opposition with Certificate of Service Filed by Wynhoven Health Care Center (RE: (related document(s)936 Motion for Relief From Stay filed by Interested Party Angela Freeman) (Attachments: # 1 Exhibit # 2 Exhibit) (Draper, Douglas) (Entered: 07/19/2021) Email |
| 7/16/2021 | 944 | Certificate of Service for Motion for Expedited Hearing Filed by Angela Freeman (RE: (related document(s)940 Motion to Expedite Hearing filed by Interested Party Angela Freeman) (Gettes, Jeremy) (Entered: 07/16/2021) Email |
| 7/16/2021 | 943 | Certificate of Service for Motion for Relief from Automatic Stay Filed by Angela Freeman (RE: (related document(s)936 Motion for Relief From Stay filed by Interested Party Angela Freeman) (Gettes, Jeremy) (Entered: 07/16/2021) Email |
| 7/16/2021 | 942 | Certificate of Service Amended Filed by Apostolates (RE: (related document(s)939 Opposition filed by Interested Party Apostolates) (Attachments: # 1 Matrix) (Draper, Douglas) (Entered: 07/16/2021) Email |
| 7/16/2021 | 941 | Certificate of Service Filed by Apostolates (RE: (related document(s)939 Opposition filed by Interested Party Apostolates) (Attachments: # 1 Matrix) (Draper, Douglas) (Entered: 07/16/2021) Email |
| 7/16/2021 | 940 | Motion to Expedite Hearing On Freeman's Motion for Relief from Automatic Stay (RE: related document(s)936 Motion for Relief From Stay filed by Interested Party Angela Freeman) Filed by Jeremy Gettes of Gertler Law Firm on behalf of Angela Freeman (Gettes, Jeremy) (Entered: 07/16/2021) Email |
| 7/16/2021 | 939 | Opposition with Certificate of Service Filed by Apostolates (RE: (related document(s)927 Generic Motion filed by Creditor Committee Official Committee of Unsecured Creditors) Hearing scheduled for 7/22/2021 at 01:30 PM (check with court for location). (Attachments: # 1 Exhibit # 2 Exhibit # 3 Exhibit # 4 Exhibit # 5 Exhibit # 6 Exhibit) (Draper, Douglas) (Entered: 07/16/2021) Email |
| 7/16/2021 | 938 | Objection with Certificate of Service Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: (related document(s)927 Generic Motion filed by Creditor Committee Official Committee of Unsecured Creditors) Hearing scheduled for 7/22/2021 at 01:30 PM by SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4 # 5 Exhibit 5 # 6 Exhibit 6 # 7 Exhibit 7 # 8 Exhibit 8) (Mintz, Mark) (Entered: 07/16/2021) Email |
| 7/15/2021 | 937 | Certificate of Service Filed by Official Committee of Unsecured Commercial Creditors (RE: (related document(s)935 Objection filed by Creditor Committee Official Committee of Unsecured Commercial Creditors) (Robbins, William) (Entered: 07/15/2021) Email |
| 7/15/2021 | 936 | Motion for Relief from Stay . Fee Amount $188. Filed by Jeremy Gettes of Gertler Law Firm on behalf of Angela Freeman (Attachments: # 1 Exhibit State Court Petition # 2 Exhibit Dismissal of Cathloic Mutual # 3 Exhibit Settlement Offer # 4 Exhibit Notice of Suggestion) (Gettes, Jeremy) (Entered: 07/15/2021) Email |
| 7/15/2021 | 935 | Objection with Certificate of Service Filed by Official Committee of Unsecured Commercial Creditors (RE: (related document(s)927 Generic Motion filed by Creditor Committee Official Committee of Unsecured Creditors) Hearing scheduled for 7/22/2021 at 01:30 PM by SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283. (Robbins, William) (Entered: 07/15/2021) Email |
| 7/14/2021 | 934 | Document Declaration Of Linda Cantor Re: Notice Of Debtors Non-Compliance With Fee Order Filed by Official Committee of Unsecured Creditors (RE: (related document(s)933 Notice filed by Creditor Committee Official Committee of Unsecured Creditors) (Cantor, Linda) (Entered: 07/14/2021) Email |
| 7/14/2021 | 933 | Failure to Comply with Court Order Notice Notice Of Debtors Non-Compliance With Fee Order Filed by Official Committee of Unsecured Creditors (RE: related document(s)876 Order on Application for Compensation). (Cantor, Linda) (Entered: 07/14/2021) Email |
| 7/6/2021 | 932 | Certificate of Service of Order Approving Terms of Stipulation Concerning Sexual Abuse Survivor John Does Motion to Lift Stay. (RE: related document(s)925 Stipulation and Order) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 07/06/2021) Email |
| 7/6/2021 | 931 | Certificate of Service of Order Approving Bidding Procedures and Auction and Sale Notice and Granting Related Relief; and Letter Regarding Auction and Sale of 4119 St. Elizabeth Drive, Kenner, Louisiana (RE: related document(s)926 Order) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 07/06/2021) Email |
| 7/6/2021 | 930 | Certificate of Service of Order on Motion to Redact. (RE: related document(s)923 Order on Motion to Redact) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 07/06/2021) Email |
| 7/1/2021 | 929 | Memo to Record of Status Conference held 6/28/2021 (related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans). Appearances: Mark Mintz, Counsel for the Debtor; Jim Stang (by telephone) and C. Davin Boldissar, Counsel for the Official Committee of Unsecured Creditors; Will Robbins, Counsel for the Official Committee of Unsecured Commercial Creditors; Nellwynn Voorhies, Counsel for Donlin Recano; Amanda George, Trial Attorney, Office of the United States Trustee; and Frank DAmico Jr. (by telephone), Counsel for certain creditors. (Raymond, C) (Entered: 07/01/2021) Email |
| 7/1/2021 | 928 | Notice of Hearing with Certificate of Service Filed by Official Committee of Unsecured Creditors (RE: related document(s)927 Generic Motion filed by Creditor Committee Official Committee of Unsecured Creditors). Hearing scheduled for 7/22/2021 at 01:30 PM by SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283. (Boldissar, C.) (Entered: 07/01/2021) Email |
| 7/1/2021 | 927 | Motion for Order Reopening Abuse Claims Bar Date for Additional 60-Day Period Filed by C. Davin Boldissar of Locke Lord LLP on behalf of Official Committee of Unsecured Creditors (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4 # 5 Proposed Order) (Boldissar, C.) (Entered: 07/01/2021) Email |
| 7/1/2021 | 926 | Order Approving Bidding Procedures and Auction and Sale Notice and Granting Related Relief 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 July 1, 2021 (RE: related document(s)889 Motion For Sale of Property Free and Clear of Liens under 11 USC 363(f) filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 902 Response filed by Creditor Committee Official Committee of Unsecured Creditors, 903 Response filed by Creditor Committee Official Committee of Unsecured Commercial Creditors, 910 Notice filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Sale Hearing scheduled for 8/17/2021 at 01:00 PM by SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283. (Rouchon, H) (Entered: 07/01/2021) Email |
| 7/1/2021 | 925 | Order Approving Terms of Stipulation Concerning Sexual Abuse Survivor John Doe's Motion to Lift Stay 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 July 1, 2021 (RE: related document(s)860 Motion for Relief From Stay filed by Creditor John Doe, 897 Stipulation filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) (Rouchon, H) (Entered: 07/01/2021) Email |
| 7/1/2021 | 924 | Memo to Record of hearing held 6/17/2021 (related document(s)804 Motion to Compel Production of Documents filed by Creditor Committee Official Committee of Unsecured Creditors, 814 Objection filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 821 Reply filed by Creditor Committee Official Committee of Unsecured Creditors, 860 Motion for Relief From Stay filed by Creditor John Doe, 889 Motion For Sale of Property Free and Clear of Liens under 11 USC 363(f) filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 899 Status Report Regarding the Motion for Order Requiring the U.S. Trustee to Appoint a Separate Committee of Unsecured Creditors and/or Reinstating TMI Trust Company as a Member of and Reconstituting the Official Committee of Unsecured Creditors filed by Creditor TMI Trust Company, 901 Response filed by U.S. Trustee Office of the U.S. Trustee, 902 Response filed by Creditor Committee Official Committee of Unsecured Creditors, 903 Response filed by Creditor Committee Official Committee of Unsecured Commercial Creditors, 906 Notice of Agenda (Complex Case) filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 909 Document filed by Creditor Committee Official Committee of Unsecured Creditors). TELEPHONIC APPEARANCES: Mark Mintz, Allison Kingsmill, and Samantha Oppenheim, Counsel for the Debtor; Amanda B. George, Trial Attorney, Office of the U.S. Trustee; Davin Boldissar and Andrew Cain, Counsel for Official Committee of Unsecured Creditors; Will Robbins, Counsel for the Official Committee of Unsecured Commercial Creditors; David Waguespack, Counsel for Hancock Whitney Bank; Douglas Draper and Leslie Collins Counsel for the Apostolates; John Elrod, Counsel for TMI Trust Company; Christy Shubert, Counsel for John Doe; and John Duck and Phillip Sherman, Counsel for Brian Crantz. The Court APPROVED the Joint Stipulation filed by the parties resolving John Does Motion for Relief from Stay. The parties have submitted a proposed order for the Court to review. The Court GRANTED Debtors Motion Approving Bidding Procedures and Authorizing Sale, subject to the terms and dates discussed on the record, with a Bid Deadline of August 6, 2021, an Auction Date of August 13, 2021 at 10:00 A.M, and the Sale Hearing before the Court on August 17, 2021 at 1:00 P.M. The Debtor has circulated and submitted a proposed order for the Court to review. The Court also heard arguments on the Official Committee of Unsecured Creditors Motion to Compel Debtors Production of Documents, and CONTINUED the matter to July 22, 2021 at 1:30 p.m., by SECTION A TeleConference Line: 1-888-684-8852, Access Code 9318283. The Debtor is instructed to provide to the movant by Friday, June 25, 2021, the outstanding financial information requested and information on Debtors process for comprehensively identifying the Debtors personal property, including property in possession of non-Debtor affiliates. By the hearing on July 22, 2021, Debtor is to provide an update on the status of its review of hard-copy personnel files and also provide more robust reports: a) listing the Debtors personal property of significant value and each items location; and b) identifying the Debtors restricted assets and the Debtors efforts to obtain and provide the records thereof. Finally, the Court heard arguments relating to the TMI Trust Companys Status Report Regarding its Motion for Order (I) Requiring the United States Trustee to Appoint a Separate Committee of Unsecured Creditors and/or (II) Reinstating TMI Trust Company as a Member of and Reconstituting the Official Committee of Unsecured Creditors. The matter is CONTINUED to 7/22/2021 at 01:30 PM by SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283, to allow the Court to review whether any remaining matters raised in the motion are moot. (Raymond, C) (Entered: 07/01/2021) Email |
| 7/1/2021 | 923 | Order Granting Motion to Redact (RE: related document(s)920 Motion to Redact filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Signed on July 1, 2021. (Rouchon, H) (Entered: 07/01/2021) Email |
| 7/1/2021 | 922 | Certificate of Service of Motion to Redact Relates to [ECF No.918] (RE: related document(s)920 Motion to Redact filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 07/01/2021) Email |
| 6/30/2021 | 921 | Motion to Withdraw Motion for Leave (RE: related document(s)919 Motion to Seal Document filed by Creditor JW Doe) Filed by Joseph M. Bruno Sr of Bruno & Bruno on behalf of JW Doe (Bruno, Joseph) (Entered: 06/30/2021) Email |
| 6/29/2021 | 920 | Motion to Redact Fee Amount $26.00 Filed by Samantha Oppenheim of Jones Walker LLP on behalf of The Roman Catholic Church for the Archdiocese of New Orleans (Attachments: # 1 Part 5 of May Report # 2 Part 8 of May Report # 3 Proposed Order) (Oppenheim, Samantha) (Entered: 06/29/2021) Email |
| 6/28/2021 | 919 | Motion to Seal Document Filed by Joseph M. Bruno Sr of Bruno & Bruno on behalf of JW Doe (Attachments: # 1 Memorandum in Support # 2 Motion to Allow Filing) (Bruno, Joseph) (Entered: 06/28/2021) Email |
| 6/25/2021 | 918 | Chapter 11 Financial Report for Filing Period May 1, 2021 to May 31, 2021 Filed by The Roman Catholic Church for the Archdiocese of New Orleans (Attachments: # 1 Part 2 # 2 Part 3 # 3 Part 4 # 4 Part 5 # 5 Part 6 # 6 Part 7 # 7 Part 8) (Oppenheim, Samantha) Additional attachment(s) added on 7/1/2021 (Rouchon, H). (Entered: 06/25/2021) Email |
| 6/22/2021 | 917 | Certificate of Service (RE: related document(s)914 Motion to Extend/Limit Exclusivity Period filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 915 Notice of Hearing filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 06/22/2021) Email |
| 6/21/2021 | 916 | Order Approving First Interim Application for Allowance and Payment of Compensation and Reimbursement of Expenses of Berkeley Research Group, LLC as Financial Advisor for the Official Committee of Unsecured Creditors for the Period From June 17, 2020 Through March 31, 2021. fees awarded: $252386.00, expenses awarded: $3889.52 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)891 Application for Compensation filed by Financial Advisor Berkeley Research Group, LLC) Signed on June 21, 2021. (Rouchon, H). (Entered: 06/21/2021) Email |
| 6/21/2021 | 915 | Notice of Hearing by SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283 Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: related document(s)914 Motion to Extend/Limit Exclusivity Period filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans). Hearing scheduled for 7/22/2021 at 01:30 PM by SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283. (Mintz, Mark) (Entered: 06/21/2021) Email |
| 6/21/2021 | 914 | Third Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement Filed by Mark Mintz of Jones Walker, et al on behalf of The Roman Catholic Church for the Archdiocese of New Orleans (Attachments: # 1 Exhibit A - Proposed Order) (Mintz, Mark) (Entered: 06/21/2021) Email |
| 6/17/2021 | 913 | Certificate of Service Filed by Official Committee of Unsecured Commercial Creditors (RE: (related document(s)912 Notice of Appearance and Request for Notice filed by Creditor Committee Official Committee of Unsecured Commercial Creditors) (Smeltz, Nicholas) (Entered: 06/17/2021) Email |
| 6/17/2021 | 912 | Notice of Appearance and Request for Notice Filed by Nicholas Smeltz on behalf of Official Committee of Unsecured Commercial Creditors. (Smeltz, Nicholas) (Entered: 06/17/2021) Email |
| 6/17/2021 | 911 | Certificate of Service of the Notice of Filing Revised and Supplemental Exhibits to Debtors Motion for Entry of Orders: (I) Approving Bidding Procedures and Stalking Horse Protections, and (II) Authorizing the Sale of Immovable Property (Docket No. 910) (RE: related document(s)910 Notice filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 06/17/2021) Email |
| 6/16/2021 | 910 | Notice of Filing Revised and Supplemental Exhibits to Debtor's Motion for Entry of Orders: (I) Approving Bidding Procedures and Stalking Horse Protections, and (II) Authorizing the Sale of Immovable Property Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: related document(s)889 Motion For Sale of Property Free and Clear of Liens under 11 USC 363(f) filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans). (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4 # 5 Exhibit 5 # 6 Exhibit 6 # 7 Exhibit 7 # 8 Exhibit 8 # 9 Exhibit 9 # 10 Exhibit 10 # 11 Exhibit 11) (Mintz, Mark) (Entered: 06/16/2021) Email |
| 6/16/2021 | 909 | Document / Status Report on the Motion to Compel Debtor's (1) Production of Documents, and (2) Privilege Log, to the Extent Necessary, Related to Rule 2004 Order Filed by Official Committee of Unsecured Creditors (RE: (related document(s)804 Motion to Compel filed by Creditor Committee Official Committee of Unsecured Creditors) (Attachments: # 1 Exhibit 1) (Boldissar, C.) (Entered: 06/16/2021) Email |
| 6/16/2021 | 908 | Notice of Hearing by SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283 Filed by Official Committee of Unsecured Creditors (RE: related document(s)907 Application to Employ with Affidavit of Disinterestedness filed by Creditor Committee Official Committee of Unsecured Creditors). Hearing scheduled for 7/22/2021 at 01:30 PM by SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283. (Boldissar, C.) (Entered: 06/16/2021) Email |
| 6/16/2021 | 907 | Application to Employ with Affidavit of Disinterestedness FINAL Stegall, Benton, Melancon & Associates, LLC as Real Estate Appraiser/Valuation Expert Filed by C. Davin Boldissar of Locke Lord LLP on behalf of Official Committee of Unsecured Creditors (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Proposed Order) (Boldissar, C.) (Entered: 06/16/2021) Email |
| 6/16/2021 | 906 | Notice of Agenda in re Chapter 11 Complex Case The Roman Catholic Church for the Archdiocese of New Orleans. Hearing scheduled for 6/17/2021 at 01:30 PM by SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283. (Mintz, Mark) (Entered: 06/16/2021) Email |
| 6/15/2021 | 905 | Memo to Record of hearing scheduled for 6/17/2021 (related document(s)891 First Interim Application for Compensation and Reimbursement of Expenses for Berkeley Research Group LLP, Financial Advisors for Official Committee of Unsecured Creditors, filed by Financial Advisor Berkeley Research Group, LLC). After review of the record and pleadings, proper service having been made, and no objection having been filed, the Court will APPROVE the application WITHOUT HEARING. Mover is to submit an order within two (2) days. (Raymond, C) (Entered: 06/15/2021) Email |
| 6/14/2021 | 904 | Certificate of Service Filed by Official Committee of Unsecured Commercial Creditors (RE: (related document(s)903 Response filed by Creditor Committee Official Committee of Unsecured Commercial Creditors) (Stewart, Paul) (Entered: 06/14/2021) Email |
| 6/14/2021 | 903 | Response with Certificate of Service Filed by Official Committee of Unsecured Commercial Creditors (RE: (related document(s)889 Motion For Sale of Property Free and Clear of Liens under 11 USC 363(f) filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Hearing scheduled for 6/17/2021 at 01:30 PM by SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283. (Stewart, Paul) (Entered: 06/14/2021) Email |
| 6/14/2021 | 902 | Response with Certificate of Service and Reservation of Rights of the Official Committee of Unsecured Creditors to Debtor's Motion for Entry of Orders: (I) Approving Bidding Procedures and Stalking Horse Protections, and (II) Authorizing the Sale of Immovable Property Filed by Official Committee of Unsecured Creditors (RE: (related document(s)889 Motion For Sale of Property Free and Clear of Liens under 11 USC 363(f) filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Hearing scheduled for 6/17/2021 at 01:30 PM by SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Boldissar, C.) (Entered: 06/14/2021) Email |
| 6/14/2021 | 901 | Response with Certificate of Service Filed by Office of the U.S. Trustee (RE: (related document(s)899 Document filed by Creditor TMI Trust Company) (Attachments: # 1 Certificate of Service) (George, Amanda) (Entered: 06/14/2021) Email |
| 6/11/2021 | 900 | Certificate of Service Filed by TMI Trust Company (RE: (related document(s)899 Document filed by Creditor TMI Trust Company) (Rubin, David) (Entered: 06/11/2021) Email |
| 6/11/2021 | 899 | Document TMI TRUST COMPANYS STATUS REPORT REGARDING ITS MOTION FOR ORDER (I) REQUIRING THE UNITED STATES TRUSTEE TO APPOINT A SEPARATE COMMITTEE OF UNSECURED CREDITORS AND/OR (II) REINSTATING TMI TRUST COMPANY AS A MEMBER OF AND RECONSTITUTING THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS (Related to ECF 521) Filed by TMI Trust Company (Rubin, David) (Entered: 06/11/2021) Email |
| 6/8/2021 | 898 | Certificate of Service of the Joint Stipulation Concerning Sexual Abuse Survivor John Does Motion to Lift Stay [Relates to ECF No. 860] (Docket No. 897) (RE: related document(s)897 Stipulation filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 06/08/2021) Email |
| 6/7/2021 | 897 | Stipulation By The Roman Catholic Church for the Archdiocese of New Orleans and John Doe Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: (related document(s)860 Motion for Relief From Stay filed by Creditor John Doe) (Attachments: # 1 Proposed Order) (Mintz, Mark) (Entered: 06/07/2021) Email |
| 6/2/2021 | 896 | Certificate of Service of the Fourth Statement Regarding Compensation of Ordinary Course Professionals (Docket No. 893) (RE: related document(s)893 Notice filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 06/02/2021) Email |
| 6/1/2021 | 895 | Certificate of Service (RE: related document(s)889 Motion For Sale of Property Free and Clear of Liens under 11 USC 363(f) filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 890 Notice of Hearing filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 06/01/2021) Email |
| 6/1/2021 | 894 | Order Granting Sixth Motion to Extend Time for Deadline for Filing Complaint to Determine Dischargeability of Debt. 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)887 Motion to Extend Time filed by Creditor United States of America/Dept.of Justice) Signed on May 28, 2021. (Nunnery, J.) (Entered: 06/01/2021) Email |
| 5/28/2021 | 893 | Notice Fourth Statement Regarding Compensation of Ordinary Course Professionals Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: related document(s)269 Generic Order). (Attachments: # 1 Exhibit A) (Ashley, Laura) (Entered: 05/28/2021) Email |
| 5/27/2021 | 892 | Notice of Hearing by SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283 Filed by Official Committee of Unsecured Creditors (RE: related document(s)891 Application for Compensation filed by Financial Advisor Berkeley Research Group, LLC). Hearing scheduled for 6/17/2021 at 01:30 PM by SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283. (Cantor, Linda) (Entered: 05/27/2021) Email |
| 5/27/2021 | 891 | Application for Compensation First Interim Application for Allowance and Payment of Compensation and Reimbursement of Expenses of Berkeley Research Group, LLC as Financial Advisor for the Official Committee of Unsecured Creditors for the Period From June 17, 2020 Through March 31, 2021 for Berkeley Research Group, LLC, Other Professional, Fee: $252,386.00, Expenses: $3,889.52. Filed by Berkeley Research Group, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Proposed Order and Certificate) (Cantor, Linda) (Entered: 05/27/2021) Email |
| 5/27/2021 | 890 | Notice of Hearing by SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283 Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: related document(s)889 Motion For Sale of Property Free and Clear of Liens under 11 USC 363(f) filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans). Hearing scheduled for 6/17/2021 at 01:30 PM by SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283. (Mintz, Mark) (Entered: 05/27/2021) Email |
| 5/27/2021 | 889 | Motion For Sale of Property Free and Clear of Liens under 11 USC 363(f) Motion for Entry of Orders: (I) Approving Bidding Procedures and Stalking Horse Protections, and (II) Authorizing the Sale of Immovable Property Fee Amount $188. Filed by Mark Mintz of Jones Walker, et al on behalf of The Roman Catholic Church for the Archdiocese of New Orleans (Attachments: # 1 Exhibit 1 - Proposed Bidding Procedures Order # 2 Exhibit 2 - Proposed Bidding Procedures # 3 Exhibit 3 - Proposed Auction and Sale Notice # 4 Exhibit 4 - Proposed Sale Order # 5 Exhibit 5 - Draft Purchase Agreement) (Mintz, Mark) (Entered: 05/27/2021) Email |
| 5/27/2021 | 888 | Memo to Record (related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans). Appearances: Mark Mintz for the Debtor; Jim Stang (by telephone) and C. Davin Boldissar, Counsel for the Official Committee of Unsecured Creditors; Will Robbins, Counsel for the Official Committee of Unsecured Commercial Creditors; Nellwynn Voorhies (by telephone), for Donlin Recano; Amanda George, Trial Attorney, Office of the United States Trustee; and Frank DAmico Jr. (by telephone), Counsel for certain creditors. Status conference held 5/26/2021. (Arnold, Ellen) (Entered: 05/27/2021) Email |
| 5/26/2021 | 887 | Unopposed Motion to Extend Time for Deadline for Filing Complaint to Determine Dischargability of Debt Filed by Glenn K. Schreiber of U.S. Attorney's Office on behalf of United States of America/Dept.of Justice (Schreiber, Glenn) (Entered: 05/26/2021) Email |
| 5/25/2021 | 886 | Certificate of Service of the Supplemental and Amended Protective Order (Docket No. 885) (RE: related document(s)885 Amended Order) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 05/25/2021) Email |
| 5/24/2021 | 885 | Supplemental and Amended Protective Order 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 May 24, 2021 (RE: related document(s)729 Amended Order, 864 Joint Motion to Amend and Supplement Protective Order filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) (Rouchon, H) (Entered: 05/24/2021) Email |
| 5/24/2021 | 884 | Correspondence Received by Court - Sealed Document (Rouchon, H) (Entered: 05/24/2021) Email |
| 5/24/2021 | 883 | Chapter 11 Financial Report for Filing Period April 1, 2021 to April 30, 2021 Filed by The Roman Catholic Church for the Archdiocese of New Orleans (Attachments: # 1 Part 2 # 2 Part 3 # 3 Part 4 # 4 Part 5 # 5 Part 6 # 6 Part 7 # 7 Part 8) (Oppenheim, Samantha) (Entered: 05/24/2021) Email |
| 5/21/2021 | 882 | Certificate of Service Filed by Official Committee of Unsecured Commercial Creditors (RE: (related document(s)881 Order on Application to Employ) (Stewart, Paul) (Entered: 05/21/2021) Email |
| 5/21/2021 | 881 | Order Granting Application for Entry of an Order Authorizing the Retention and Employment of Dundon Advisors LLC, as Financial Advisor to the Official Committee of Unsecured Commercial Creditors Effective as of April 14, 2021 IT IS FURTHER ORDERED that the Commercial Committee 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)854 Application to Employ with Affidavit of Disinterestedness filed by Creditor Committee Official Committee of Unsecured Commercial Creditors) Signed on May 21, 2021. (Rouchon, H) (Entered: 05/21/2021) Email |
| 5/21/2021 | 880 | Certificate of Service Re Affidavit of Service (RE: related document(s)864 Motion to Amend filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 865 Motion to Expedite Hearing filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 05/21/2021) Email |
| 5/20/2021 | 879 | Memo to Record of hearing held 5/20/2021 (related document(s)804 Motion to Compel Debtor's Production of Documents and Privilege Log Related to Rule 2004 Order filed by Creditor Committee Official Committee of Unsecured Creditors, 814 Objection filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 821 Reply filed by Creditor Committee Official Committee of Unsecured Creditors, 854 Application to Employ Dundon Advisors LLC as Financial Advisor with Affidavit of Disinterestedness filed by Creditor Committee Official Committee of Unsecured Commercial Creditors, 864 Joint Motion to Amend and Supplement Protective Order filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 869 Response filed by Creditor Committee Official Committee of Unsecured Creditors, 871 Notice of Agenda (Complex Case) filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans). TELEPHONIC APPEARANCES: Mark Mintz and Samantha Oppenheim, Counsel for the Debtor; Amanda B. George, Trial Attorney, Office of the U.S. Trustee; Davin Boldissar and Andrew Cain, Counsel for Official Committee of Unsecured Creditors; P. Douglas Stewart, Counsel for the Official Committee of Unsecured Commercial Creditors; David Waguespack, Counsel for Hancock Whitney Bank; David Walle, Counsel for Catholic Mutual Relief Society; and Donald Reichert for Mr. and Mrs. Dolce. The Court found the Motion to Allow Filing of Late Formal Proof of Claim [ECF No. 838] already resolved by the order at Doc. 870. The Court GRANTED the Motion for Entry of Agreed Supplemental and Amended Protective Order and will review the proposed order submitted by the parties. The Court APPROVED the Application for Retention and Employment of Dundon Advisors LLC, as Financial Advisor to the Official Committee of Unsecured Commercial Creditors after overruling the Response. The movant is to submit a proposed order within two (2) days. The Motion to Compel Debtors (1) Production of Documents, and (2) Privilege Log and the Objection and Reply thereto are CONTINUED to 6/17/2021 at 01:30 PM by SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283. (Raymond, C) (Entered: 05/20/2021) Email |
| 5/20/2021 | 878 | Certificate of Service Filed by Official Committee of Unsecured Commercial Creditors (RE: (related document(s)874 Order on Application to Employ) (Stewart, Paul) (Entered: 05/20/2021) Email |
| 5/20/2021 | 877 | Order Granting The Official Committee of Unsecured Creditors Application for Entry of an Order Authorizing the Retention and Employment of Zobrio, Inc., as its Computer Consultant, Effective as of April 19, 2021 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)850 Application to Employ with Affidavit of Disinterestedness filed by Creditor Committee Official Committee of Unsecured Creditors) Signed on May 20, 2021. (Rouchon, H) (Entered: 05/20/2021) Email |
| 5/20/2021 | 876 | Order Approving Second Interim Application for Allowance and Payment of Compensation and Reimbursement of Expenses of Pachulski Stang Ziehl & Jones LLP as Co-Counsel for the Official Committee of Unsecured Creditors for Allowance of Compensation and Reimbursement of Expenses for the Period from October 1, 2020 through March 31, 2021, fees awarded: $642955.50, expenses awarded: $14452.25 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)842 Application for Compensation filed by Creditor Committee Official Committee of Unsecured Creditors) Signed on May 20, 2021. (Rouchon, H) (Entered: 05/20/2021) Email |
| 5/20/2021 | 875 | Order Approving Second Interim Application of Locke Lord LLP as Counsel to the Official Committee of Unsecured Creditors for Allowance of Compensation and Reimbursement of Expenses for the Period from October 1, 2020 through January 31, 2021, fees awarded: $490612.50, expenses awarded: $7988.69 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)840 Application for Compensation filed by Interested Party Locke Lord LLP) Signed on May 20, 2021. (Rouchon, H) (Entered: 05/20/2021) Email |
| 5/20/2021 | 874 | Order on the Application for Approval of Stewart Robbins Brown & Altazan, LLC as Counsel to the Official Committee of Unsecured Commercial Creditors Effective as of March 15, 2021 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)817 Application to Employ with Affidavit of Disinterestedness filed by Creditor Committee Official Committee of Unsecured Commercial Creditors) Signed on May 20, 2021. (Rouchon, H) (Entered: 05/20/2021) Email |
| 5/19/2021 | 873 | Memo to Record of hearing scheduled for 5/20/2021 (related document(s)817 Application to Employ Stewart, Robbins, Brown and Altazan, LLC as Attorneys with Affidavit of Disinterestedness filed by Creditor Committee Official Committee of Unsecured Commercial Creditors, 840 Second Application for Compensation and Reimbursement of Expenses for Locke Lord LLP, Attorney for Unsecured Creditors Committee, filed by Interested Party Locke Lord LLP, 842 Second Interim Application for Compensation and Reimbursement of Expenses for Pachulski, Stang, Ziehl and Jones, LLP, Co-Counsel for Unsecured Creditors Committee, filed by Creditor Committee Official Committee of Unsecured Creditors, 850 Application to Employ Zobrio, Inc., Computer Consultant, with Affidavit of Disinterestedness filed by Creditor Committee Official Committee of Unsecured Creditors). After review of the record and pleadings, proper service having been made, and no objections having been filed, the Court will APPROVE the applications WITHOUT HEARING. Counsel are to submit the proposed orders within two (2) days. (Raymond, C) (Entered: 05/19/2021) Email |
| 5/19/2021 | 872 | Certificate of Service of the Agreed Order (Docket No. 870) (RE: related document(s)870 Consent Order) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 05/19/2021) Email |
| 5/19/2021 | 871 | Notice of Agenda in re Chapter 11 Complex Case The Roman Catholic Church for the Archdiocese of New Orleans. Hearing scheduled for 5/20/2021 at 01:30 PM by SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283. (Mintz, Mark) (Entered: 05/19/2021) Email |
| 5/18/2021 | 870 | Agreed Order IT IS FURTHER ORDERED that counsel for 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 May 18, 2021 (RE: related document(s)800 Generic Motion filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 813 Opposition filed by Interested Party Angela Dolce, 815 Response filed by Creditor Committee Official Committee of Unsecured Creditors, 827 Motion for Relief From Stay filed by Interested Party Angela Dolce, 838 Motion to Extend Time filed by Interested Party Angela Dolce) (Rouchon, H) (Entered: 05/18/2021) Email |
| 5/17/2021 | 869 | Response with Certificate of Service Limited Response Filed by Official Committee of Unsecured Creditors (RE: (related document(s)854 Application to Employ with Affidavit of Disinterestedness filed by Creditor Committee Official Committee of Unsecured Commercial Creditors) Hearing scheduled for 5/20/2021 at 01:30 PM by SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283. (Boldissar, C.) (Entered: 05/17/2021) Email |
| 5/17/2021 | 868 | Certificate of Service of i.Cover letter personalized with the Name and Address of the claimant; ii.Request By Original Committee and Consent Form; iii.Request by Commercial Committee and Consent Form; and iv.Request By The Debtor and Consent Form (RE: related document(s)844 Generic Order) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 05/17/2021) Email |
| 5/14/2021 | 867 | Certificate of Service of Order Granting Ex Parte Motion for Expedited Hearing on Expedited Joint Motion of the Debtor and the Official Committee of Unsecured Creditors for Entry of Agreed Supplemental and Amended Protective Order. (RE: related document(s)866 Order on Motion to Expedite Hearing) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 05/14/2021) Email |
| 5/14/2021 | 866 | Order Granting Motion to Expedite Hearing on the Expedited Joint Motion of the Debtor and the Official Committee of Unsecured Creditors for Entry of Agreed Supplemental and Amended Protective Order IT IS FURTHER ORDERED that movant shall immediately 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. (RE: related document(s)864 Motion to Amend filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 865 Motion to Expedite Hearing filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Signed on May 14, 2021. Hearing scheduled for 5/20/2021 at 01:30 PM by SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283. (Rouchon, H) (Entered: 05/14/2021) Email |
| 5/14/2021 | 865 | Joint Motion to Expedite Hearing Ex Parte Motion for Expedited Hearing on Expedited Joint Motion of the Debtor and the Official Committee of Unsecured Creditors for Entry of Agreed Supplemental and Amended Protective Order (RE: related document(s)864 Motion to Amend filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Mark Mintz of Jones Walker, et al on behalf of The Roman Catholic Church for the Archdiocese of New Orleans (Attachments: # 1 Proposed Order) (Mintz, Mark) (Entered: 05/14/2021) Email |
| 5/14/2021 | 864 | Joint Motion to Amend Expedited Joint Motion of the Debtor and the Official Committee of Unsecured Creditors for Entry of Agreed Supplemental and Amended Protective Order (RE: related document(s)729 Amended Order) Filed by Mark Mintz of Jones Walker, et al on behalf of The Roman Catholic Church for the Archdiocese of New Orleans (Attachments: # 1 Exhibit A - Supplemental and Amended Protective Order) (Mintz, Mark) (Entered: 05/14/2021) Email |
| 5/12/2021 | 863 | Notice of Hearing with Certificate of Service Filed by John Doe (RE: related document(s)860 Motion for Relief From Stay filed by Creditor John Doe). Hearing scheduled for 6/17/2021 at 01:30 PM by SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283. (Attachments: # 1 Court Service Page) (Lamothe, Frank) (Entered: 05/12/2021) Email |
| 5/11/2021 | 862 | Order Granting Motion to Extend Time for Robert Romero to File a Complaint to Determine Dischargeability of Debt 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)861 Motion to Extend Time filed by Creditor Robert Romero) Signed on May 11, 2021. (Rouchon, H) (Entered: 05/11/2021) Email |
| 5/10/2021 | 861 | Fifth Motion to Extend Time for Filing Complaint to Determine Dischargeability of Debt Filed by Alicia M. Bendana of Lugenbuhl, Wheaton, Peck, Rankin & Hubbard on behalf of Robert Romero (Attachments: # 1 Exhibit A) (Bendana, Alicia) (Entered: 05/10/2021) Email |
| 5/10/2021 | 860 | Motion for Relief from Stay . Fee Amount $188. Filed by Frank E. Lamothe III on behalf of John Doe (Attachments: # 1 Notice of Hearing # 2 Court Service Page) (Lamothe, Frank) (Entered: 05/10/2021) Email |
| 5/7/2021 | 859 | Certificate of Service Filed by Official Committee of Unsecured Commercial Creditors (RE: (related document(s)858 Order on Motion to Expedite Hearing) (Robbins, William) (Entered: 05/07/2021) Email |
| 5/7/2021 | 858 | Order Granting Motion to Expedite Hearing on Application for Entry of an Order Authorizing the Retention and Employment of Dundon Advisers LLC, as Financial Advisor to The Official Committee of Unsecured Commercial Creditors Effective as of April 14, 2021 IT IS FURTHER ORDERED that movant shall immediately 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. (RE: related document(s)854 Application to Employ with Affidavit of Disinterestedness filed by Creditor Committee Official Committee of Unsecured Commercial Creditors, 855 Motion to Expedite Hearing filed by Creditor Committee Official Committee of Unsecured Commercial Creditors) Signed on May 7, 2021. Hearing scheduled for 5/20/2021 at 01:30 PM by SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283. (Rouchon, H) (Entered: 05/07/2021) Email |
| 5/7/2021 | 857 | Notice of Deficiency Document filed using incorrect event code. Motion requires a notice of hearing with 21-day notice and certificate of service. The corrected filing must be submitted within 2 business days. Otherwise, the court may issue an order to show cause as to why the document was not corrected, or may strike the pleading. You may contact the court for further procedural information.(RE: (related document(s)848 Exparte Motion for Relief from Stay filed by Creditor John Doe) Deficiency Correction due by 5/10/2021. (Rouchon, H) (Entered: 05/07/2021) Email |
| 5/7/2021 | 856 | Certificate of Service Filed by Official Committee of Unsecured Commercial Creditors (RE: (related document(s)854 Application to Employ with Affidavit of Disinterestedness filed by Creditor Committee Official Committee of Unsecured Commercial Creditors, 855 Motion to Expedite Hearing filed by Creditor Committee Official Committee of Unsecured Commercial Creditors) (Robbins, William) (Entered: 05/07/2021) Email |
| 5/7/2021 | 855 | Ex Parte Motion to Expedite Hearing on Application for Entry of An Order Authorizing the Retention and Employment of Dundon Advisers LLC as Financial Advisor to The Official Committee of Unsecured Commercial Creditors Effective as of April 14, 2021 (RE: related document(s)854 Application to Employ with Affidavit of Disinterestedness filed by Creditor Committee Official Committee of Unsecured Commercial Creditors) Filed by William Shandler Robbins of Stewart Robbins Brown & Altazan, LLC on behalf of Official Committee of Unsecured Commercial Creditors (Attachments: # 1 Exhibit Proposed Order) (Robbins, William) (Entered: 05/07/2021) Email |
| 5/7/2021 | 854 | Application to Employ with Affidavit of Disinterestedness FINAL Dundon Advisers LLC as Financial Advisor Filed by William Shandler Robbins of Stewart Robbins Brown & Altazan, LLC on behalf of Official Committee of Unsecured Commercial Creditors (Attachments: # 1 Exhibit Proposed Order # 2 Exhibit Declaration of Matthew J. Dundon in Support of Application of The Official Commercial Committee of Unsecured Commercial Creditors to Employ Dundon Advisers LLC as Financial Advisor # 3 Exhibit Declaration of Chairman in Support of Application of The Official Commercial Committee of Unsecured Commercial Creditors to Employ Dundon Advisers LLC as Financial Advisor) (Robbins, William) (Entered: 05/07/2021) Email |
| 5/6/2021 | 853 | Order Granting Motion to Expedite Hearing on Application for Entry of an OrderAuthorizing the Retention and Employment of Zobrio, Inc., as Computer Consultant, Effective as of April 19, 2021 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)850 Application to Employ with Affidavit of Disinterestedness filed by Creditor Committee Official Committee of Unsecured Creditors, 851 Motion to Expedite Hearing filed by Creditor Committee Official Committee of Unsecured Creditors) Signed on May 6, 2021. Hearing scheduled for 5/20/2021 at 01:30 PM by SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283. (Rouchon, H) (Entered: 05/06/2021) Email |
| 5/6/2021 | 852 | Certificate of Service Filed by Official Committee of Unsecured Creditors (RE: (related document(s)850 Application to Employ with Affidavit of Disinterestedness filed by Creditor Committee Official Committee of Unsecured Creditors, 851 Motion to Expedite Hearing filed by Creditor Committee Official Committee of Unsecured Creditors) (Attachments: # 1 Exhibit 1) (Boldissar, C.) (Entered: 05/06/2021) Email |
| 5/6/2021 | 851 | Ex Parte Motion to Expedite Hearing on the Application for Entry of an Order Authorizing the Retention and Employment of Zobrio, Inc., as Computer Consultant, Effective as of April 19, 2021 (RE: related document(s)850 Application to Employ with Affidavit of Disinterestedness filed by Creditor Committee Official Committee of Unsecured Creditors) Filed by C. Davin Boldissar of Locke Lord LLP on behalf of Official Committee of Unsecured Creditors (Attachments: # 1 Proposed Order) (Boldissar, C.) (Entered: 05/06/2021) Email |
| 5/6/2021 | 850 | Application to Employ with Affidavit of Disinterestedness FINAL Zobrio, Inc. as Computer Consultant Filed by C. Davin Boldissar of Locke Lord LLP on behalf of Official Committee of Unsecured Creditors (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Proposed Order) (Boldissar, C.) (Entered: 05/06/2021) Email |
| 5/5/2021 | 849 | BNC Certificate of Mailing - PDF Document(RE: (related document(s)845 Order to Continue Hearing on Motion) Notice Date 05/05/2021. (Admin.) (Entered: 05/05/2021) Email |
| 5/5/2021 | 848 | *See Doc 860 for Correct Filing* Exparte Motion for Relief from Stay Filed by Frank E. Lamothe III on behalf of John Doe (Attachments: # 1 Proposed Order) (Lamothe, Frank) Modified on 5/24/2021 (Rouchon, H). (Entered: 05/05/2021) Email |
| 5/3/2021 | 847 | Certificate of Service of Order on the Official Committee of Unsecured Creditors Motion to Supplement the Claims Bar Date Order. (RE: related document(s)844 Generic Order) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 05/03/2021) Email |
| 5/3/2021 | 846 | Adversary case 21-01016. Complaint by John Asare-Dankwah, John Asare-Dankwah against A.A. Doe. Fee Amount $350. (02 (Other (e.g. other actions that would have been brought in state court if unrelated to bankruptcy))) (Shelby, Patrick) (Entered: 05/03/2021) Email |
| 4/30/2021 | 845 | Order to Continue Hearing on Motion To Compel Debtors (1) Production of Documents, and (2) Privilege Log, to the Extent Necessary, Related to 2004 Order Signed on April 30, 2021 (RE: related document(s)804 Motion to Compel filed by Creditor Committee Official Committee of Unsecured Creditors, 814 Objection filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 821 Reply filed by Creditor Committee Official Committee of Unsecured Creditors) Hearing scheduled for 5/20/2021 at 01:30 PM by SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283. (Rouchon, H) (Entered: 04/30/2021) Email |
| 4/30/2021 | 844 | Order Granting Motion to Supplement the Claims Bar Date Order IT IS FURTHER ORDERED that Debtor's Counsel through its Noticing Agent shall serve this order on the required parties and file a certificate of service to that effect within three (3) days. (RE: related document(s)738 Generic Motion filed by Creditor Committee Official Committee of Unsecured Creditors) Signed on April 30, 2021. (Rouchon, H) (Entered: 04/30/2021) Email |
| 4/29/2021 | 843 | Notice of Hearing by SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283 Filed by Official Committee of Unsecured Creditors (RE: related document(s)842 Application for Compensation filed by Creditor Committee Official Committee of Unsecured Creditors). Hearing scheduled for 5/20/2021 at 01:30 PM by SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283. (Cantor, Linda) (Entered: 04/29/2021) Email |
| 4/29/2021 | 842 | Application for Compensation /Second Interim Application for Allowance and Payment of Compensation and Reimbursement of Expenses of Pachulski Stang Ziehl & Jones LLP as Co-Counsel for the Official Committee of Unsecured Creditors for the Period from October 1, 2020 through March 31, 2021 for Official Committee of Unsecured Creditors, Creditor Comm. Aty, Fee: $642,955.50, Expenses: $14,452.25. Filed by Official Committee of Unsecured Creditors (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Exhibit G # 8 Proposed Order and Certificate) (Cantor, Linda) (Entered: 04/29/2021) Email |
| 4/29/2021 | 841 | Notice of Hearing by SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283 Filed by Official Committee of Unsecured Creditors (RE: related document(s)840 Application for Compensation filed by Interested Party Locke Lord LLP). Hearing scheduled for 5/20/2021 at 01:30 PM by SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283. (Boldissar, C.) (Entered: 04/29/2021) Email |
| 4/29/2021 | 840 | Second Application for Compensation and Reimbursement of Expenses for the Period from October 1, 2020 through January 31, 2021 for Locke Lord LLP, Creditor Comm. Aty, Fee: $490,612.50, Expenses: $7,988.69. Filed by Locke Lord LLP (Attachments: # 1 Exhibit 1 # 2 Proposed Order) (Boldissar, C.) (Entered: 04/29/2021) Email |
| 4/29/2021 | 839 | Notice of Hearing by SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283 Filed by Filed by Angela Dolce (RE: (related document(s)838 Motion to Extend Time filed by Interested Party Angela Dolce) Hearing scheduled for 5/20/2021 at 01:30 PM by SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283. (Bruno, Joseph) (Entered: 04/29/2021) Email |
| 4/29/2021 | 838 | Motion to Extend Time to Allow Filing of Late Formal Proof of Claim Filed by Angela Dolce (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F) (Bruno, Joseph) (Entered: 04/29/2021) Email |
| 4/29/2021 | 837 | Certificate of Service Re: Affidavit of Service of the Declaration and Disclosure Statement of Emilie Gagnet Leuma on Behalf of EGL Consultants, LLC (Docket No. 836) (RE: related document(s)836 Declaration Under Penalty of Perjury filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 04/29/2021) Email |
| 4/28/2021 | 836 | Declaration Under Penalty of Perjury for Non-individual Debtors Ordinary Course Declaration of EGL Consultants, LLC Filed by The Roman Catholic Church for the Archdiocese of New Orleans (Ashley, Laura) (Entered: 04/28/2021) Email |
| 4/23/2021 | 835 | Chapter 11 Financial Report for Filing Period March 1, 2021 to March 31, 2021 Filed by The Roman Catholic Church for the Archdiocese of New Orleans (Attachments: # 1 Part 2 # 2 Part 3 # 3 Part 4 # 4 Part 5 # 5 Part 6 # 6 Part 7 # 7 Part 8 # 8 Part 9) (Oppenheim, Samantha) (Entered: 04/23/2021) Email |
| 4/19/2021 | 834 | Certificate of Service Filed by Official Committee of Unsecured Commercial Creditors (RE: (related document(s)833 Exhibit filed by Creditor Committee Official Committee of Unsecured Commercial Creditors) (Stewart, Paul) (Entered: 04/19/2021) Email |
| 4/19/2021 | 833 | Exhibit (Amended & Supplemented Declaration of Paul Douglas Stewart, Jr. Filed by Official Committee of Unsecured Commercial Creditors (RE: (related document(s)817 Application to Employ with Affidavit of Disinterestedness filed by Creditor Committee Official Committee of Unsecured Commercial Creditors) (Attachments: # 1 Redline) (Stewart, Paul) (Entered: 04/19/2021) Email |
| 4/18/2021 | 832 | BNC Certificate of Mailing - PDF Document(RE: (related document(s)829 Order to Continue Hearing on Motion) Notice Date 04/18/2021. (Admin.) (Entered: 04/18/2021) Email |
| 4/16/2021 | 831 | Memo to Record of hearing held 4/15/2021 (related document(s)738 Motion to Supplement the Claims Bar Date Order filed by Creditor Committee Official Committee of Unsecured Creditors, 750 Opposition filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 760 Notice filed by Creditor Committee Official Committee of Unsecured Creditors, 800 Motion for Willful Violation of the Automatic Stay filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 804 Motion to Compel filed by Creditor Committee Official Committee of Unsecured Creditors, 813 Opposition filed by Interested Party Angela Dolce, 814 Objection filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 815 Response filed by Creditor Committee Official Committee of Unsecured Creditors, 821 Reply filed by Creditor Committee Official Committee of Unsecured Creditors, 823 Notice of Agenda (Complex Case) filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans). TELEPHONIC APPEARANCES: Mark Mintz, Dirk Wegmann, and Samantha Oppenheim, Counsel for the Debtor; Amanda B. George, Trial Attorney, Office of the U.S. Trustee; Davin Boldissar and Andrew Cain, Counsel for Official Committee of Abuse Claimants; Will Robbins, Counsel for the Official Commercial Creditors Committee; David Waguespack, Counsel for Hancock Whitney Bank; David Walle and Marc Fisher, Counsel for Catholic Mutual Relief Society; and Donald Reichert for Mr. and Mrs. Dolce. The Court CONTINUED the hearing on the Motion to Supplement the Claims Bar Date Order and the Motion to Compel for special telephonic setting on 5/4/2021 at 01:30 PM by SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283. The hearing on the Motion for Relief for Willful Violation of Automatic Stay is continued for 5/20/2021 at 1:30 p.m. (Raymond, C) (Entered: 04/16/2021) Email |
| 4/16/2021 | 830 | Certificate of Service of Order Approving Second Interim Application of Blank Rome LLP for Allowance of Compensation and Reimbursement of Expenses, as Special Insurance Counsel to the Debtor, for the Period October 1, 2020 Through January 31, 2021; Order Approving Second Interim Application of Carr, Riggs & Ingram, LLC, for Allowance of Compensation and Reimbursement of Expenses Incurred as Financial Advisor to the Debtor for the Period November 20, 2020 Through February 25, 2021; and Order Approving Second Interim Application of Jones Walker LLP for Allowance of Compensation and Reimbursement of Expenses, as Counsel to the Debtor and Debtor in Possession, for the Period October 1, 2020 Through January 31, 2021. (RE: related document(s)824 Order on Application for Compensation, 825 Order on Application for Compensation, 826 Order on Application for Compensation) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 04/16/2021) Email |
| 4/15/2021 | 829 | Order to Continue Hearing on Motion for Relief for Willful Violation of Automatic Stay filed by Angela Dolce and Angelo Dolce and Objection/Response Signed on April 15, 2021 (RE: related document(s)800 Generic Motion filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 813 Opposition filed by Interested Party Angela Dolce, 815 Response filed by Creditor Committee Official Committee of Unsecured Creditors) Hearing scheduled for 5/20/2021 at 01:30 PM by SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283. (Rouchon, H) (Entered: 04/15/2021) Email |
| 4/15/2021 | 828 | Notice of Hearing by SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283 Filed by Angela Dolce (RE: related document(s)827 Motion for Relief From Stay filed by Interested Party Angela Dolce). Hearing scheduled for 5/20/2021 at 01:30 PM by SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283. (Bruno, Joseph) (Entered: 04/15/2021) Email |
| 4/15/2021 | 827 | Motion for Relief from Stay . Fee Amount $188. Filed by Joseph M. Bruno Sr of Bruno & Bruno on behalf of Angela Dolce (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E) (Bruno, Joseph) (Entered: 04/15/2021) Email |
| 4/14/2021 | 826 | Order Approving Second Interim Application of Jones Walker LLP for Allowance of Compensation and Reimbursement of Expenses, as Counsel to the Debtor and Debtor In Possession, for the Period from October 1, 2020 through January 31, 2021, fees awarded: $1120960.00, expenses awarded: $17958.76 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)803 Application for Compensation) Signed on April 14, 2021. (Rouchon, H) (Entered: 04/14/2021) Email |
| 4/14/2021 | 825 | Order Approving Second Interim Application of Carr, Riggs & Ingram, LLC, for Allowance of Compensation and Reimbursement of Expenses Incurred as Financial Advisor to the Debtor for the Period November 20, 2020 through February 25, 2021, fees awarded: $45185.00, expenses awarded: $133.80 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)797 Application for Compensation filed by Financial Advisor Carr, Riggs & Ingram, LLC) Signed on April 14, 2021. (Rouchon, H) (Entered: 04/14/2021) Email |
| 4/14/2021 | 824 | Order Approving Second Interim Application of Blank Rome LLP for Allowance of Compensation and Reimbursement of Expenses, as Special Insurance Counsel to the Debtor, for the Period October 1, 2020 through January 31, 2021, fees awarded: $21705.23, expenses awarded: $0.00 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)796 Application for Compensation filed by Spec. Counsel Blank Rome LLP) Signed on April 14, 2021. (Rouchon, H) (Entered: 04/14/2021) Email |
| 4/14/2021 | 823 | Notice of Agenda in re Chapter 11 Complex Case The Roman Catholic Church for the Archdiocese of New Orleans. Hearing scheduled for 4/15/2021 at 01:30 PM by SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283. (Mintz, Mark) (Entered: 04/14/2021) Email |
| 4/14/2021 | 822 | Memo to Record of hearing scheduled for 4/15/2021 (RE: (related document(s)803 Second Interim Application of Jones Walker LLP for Allowance of Compensation and Reimbursement of Expenses, as Counsel to the Debtor and Debtor in Possession, for the Period October 1, 2020 through January 31, 2021). After review of the record and pleadings, proper service having been made, and no objections having been filed, the Court will APPROVE the applications WITHOUT HEARING. Counsel for movers is to submit the orders within two (2) days. (Arnold, Ellen) (Entered: 04/14/2021) Email |
| 4/13/2021 | 821 | Reply with Certificate of Service to Debtor's Opposition to the Committee's Motion to Compel Debtor's (1) Production of Documents, and (2) Privilege Log, to the Extent Necessary, Related to Rule 2004 Order Filed by Official Committee of Unsecured Creditors (RE: (related document(s)804 Motion to Compel filed by Creditor Committee Official Committee of Unsecured Creditors, 814 Objection filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Hearing scheduled for 4/15/2021 at 01:30 PM by SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4) (Boldissar, C.) (Entered: 04/13/2021) Email |
| 4/13/2021 | 820 | Certificate of Service Filed by Official Committee of Unsecured Commercial Creditors (RE: (related document(s)817 Application to Employ filed by Creditor Committee Official Committee of Unsecured Commercial Creditors, 818 Notice of Hearing filed by Creditor Committee Official Committee of Unsecured Commercial Creditors) (Stewart, Paul) (Entered: 04/13/2021) Email |
| 4/12/2021 | 819 | Memo to Record of hearing scheduled for 4/15/2021 (related document(s)796 Second Interim Application of Blank Rome LLP for Allowance of Compensation and Reimbursement of Expenses, as Special Insurance Counsel to the Debtor, for the Period October 1, 2020 through January 31, 2021 for Blank Rome LLP, Special Counsel, Fee: $21,705.23, Expenses: $0.00 filed by Spec. Counsel Blank Rome LLP, 797 Second Interim Application of Carr, Riggs & Ingram, LLC, for Allowance of Compensation and Reimbursement of Expenses Incurred as Financial Advisor to the Debtor for the Period November 20, 2020 through February 25, 2021 for Carr, Riggs & Ingram, LLC, Accountant, Fee: $45,185.00, Expenses: $133.80.filed by Financial Advisor Carr, Riggs & Ingram, LLC). After review of the record and pleadings, proper service having been made, and no objections having been filed, the Court will APPROVE the applications WITHOUT HEARING. Counsel for movers is to submit the orders within two (2) days. (Raymond, C) (Entered: 04/12/2021) Email |
| 4/12/2021 | 818 | Notice of Hearing by SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283 Filed by Official Committee of Unsecured Commercial Creditors (RE: related document(s)817 Application to Employ filed by Creditor Committee Official Committee of Unsecured Commercial Creditors). Hearing scheduled for 5/20/2021 at 01:30 PM by SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283. (Stewart, Paul) (Entered: 04/12/2021) Email |
| 4/12/2021 | 817 | Application to Employ FINAL Stewart Robbins Brown & Altazan, LLC as Attorneys Filed by Paul Douglas Stewart Jr. of Stewart Robbins Brown & Altazan, LLC on behalf of Official Committee of Unsecured Commercial Creditors (Stewart, Paul) (Entered: 04/12/2021) Email |
| 4/9/2021 | 816 | Certificate of Service of the Debtors Objection to Official Committee of Unsecured Creditors Motion to Compel Debtors (1) Production of Documents, and (2) Privilege Log, to the Extent Necessary, Related to Rule 2004 Order (Docket No. 814) (RE: related document(s)814 Objection filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 04/09/2021) Email |
| 4/8/2021 | 815 | Response with Certificate of Service Limited Response Concerning Motion for Relief for Willful Violation of Automatic Stay Filed by Official Committee of Unsecured Creditors (RE: (related document(s)800 Generic Motion filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Hearing scheduled for 4/15/2021 at 01:30 PM by SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283. (Boldissar, C.) (Entered: 04/08/2021) Email |
| 4/8/2021 | 814 | Objection with Certificate of Service Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: (related document(s)804 Motion to Compel filed by Creditor Committee Official Committee of Unsecured Creditors) Hearing scheduled for 4/15/2021 at 01:30 PM by SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283. (Attachments: # 1 Exhibit A - Debtor's Privilege Log) (Mintz, Mark) (Entered: 04/08/2021) Email |
| 4/8/2021 | 813 | Opposition with Certificate of Service Filed by Angela Dolce (RE: (related document(s)800 Generic Motion filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Hearing scheduled for 4/15/2021 at 01:30 PM by SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283. (Attachments: # 1 Exhibit) (Bruno, Joseph) (Entered: 04/08/2021) Email |
| 4/2/2021 | 812 | Order Granting Debtor's Expedited Motion for Entry of an Order (I) Approving Settlement of Payroll Processing Claims, Pursuant to Bankruptcy Rule 9019, and (II) Granting Related Relief (RE: related document(s)793 Motion to Approve Compromise under Rule 9019 filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Signed on April 1, 2021. (Nunnery, J.) (Entered: 04/02/2021) Email |
| 3/30/2021 | 811 | Certificate of Service of a.Second Interim Application of Jones Walker LLP for Allowance of Compensation and Reimbursement of Expenses, as Counsel to the Debtor and the Debtor in Possession, for the Period From October 1, 2020 Through January 31, 2021 (Docket No. 803); and b.Notice of Hearing. (Docket No. 805) (RE: related document(s)803 Application for Compensation, 805 Notice of Hearing filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 03/30/2021) Email |
| 3/29/2021 | 810 | Memo to Record of Status Conference held 3/29/2021 (related document(s)738 Motion to Supplement Claims Bar Date Order filed by Creditor Committee Official Committee of Unsecured Creditors, 750 Opposition filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 760 Notice filed by Creditor Committee Official Committee of Unsecured Creditors). TELEPHONIC APPEARANCES: Mark Mintz, Counsel for the Debtor; Amanda B. George, Trial Attorney, Office of the U.S. Trustee; Davin Boldissar, Counsel for Official Committee of Abuse Claimants; Will Robbins, Counsel for the Official Commercial Creditors Committee; Doug Draper, Counsel for the Apostolates; and David Waguespack, Counsel for Hancock Whitney Bank. A Status Conference was held to clarify the terms of the proposed consent order on the Motion to Supplement Claims Bar Order. (Raymond, C) (Entered: 03/29/2021) Email |
| 3/26/2021 | 809 | Certificate of Service of the Notice of Expedited Hearing and Objection Deadline (Docket No. 802) (RE: related document(s)802 Notice of Hearing with Certificate of Service filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 03/26/2021) Email |
| 3/26/2021 | 808 | Certificate of Service of i.Motion for Relief for Willful Violation of Automatic Stay (Docket No. 800); and ii.Notice of Hearing of Motion for Relief for Willful Violation of Automatic Stay (Docket No. 801) (RE: related document(s)800 Generic Motion filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 801 Notice of Hearing filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 03/26/2021) Email |
| 3/26/2021 | 807 | Certificate of Service of a.Second Interim Application of Blank Rome LLP for Allowance of Compensation and Reimbursement of Expenses, as Special Insurance Counsel to the Debtor, for the Period October 1, 2020 Through January 31, 2021 (Docket No. 796); and b.Second Interim Application of Carr, Riggs & Ingram, LLC, for Allowance of Compensation and Reimbursement of Expenses Incurred as Financial Advisor to the Debtor for the Period November 20, 2020 Through February 25, 2021 (Docket No. 797) (RE: related document(s)796 Application for Compensation filed by Spec. Counsel Blank Rome LLP, 797 Application for Compensation filed by Financial Advisor Carr, Riggs & Ingram, LLC) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 03/26/2021) Email |
| 3/25/2021 | 806 | Notice of Hearing by SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283 Filed by Official Committee of Unsecured Creditors (RE: related document(s)804 Motion to Compel filed by Creditor Committee Official Committee of Unsecured Creditors). Hearing scheduled for 4/15/2021 at 01:30 PM by SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283. (Boldissar, C.) (Entered: 03/25/2021) Email |
| 3/25/2021 | 805 | Notice of Hearing by SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283 Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: related document(s)796 Application for Compensation filed by Spec. Counsel Blank Rome LLP, 797 Application for Compensation filed by Financial Advisor Carr, Riggs & Ingram, LLC, 803 Application for Compensation). Hearing scheduled for 4/15/2021 at 01:30 PM by SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283. (Ashley, Laura) (Entered: 03/25/2021) Email |
| 3/25/2021 | 804 | Motion to Compel Debtor's (1) Production of Documents, and (2) Privilege Log, to the Extent Necessary, Related to Rule 2004 Order Filed by C. Davin Boldissar of Locke Lord LLP on behalf of Official Committee of Unsecured Creditors (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Proposed Order) (Boldissar, C.) (Entered: 03/25/2021) Email |
| 3/25/2021 | 803 | Application for Compensation Second Interim Application of Jones Walker LLP for Allowance of Compensation and Reimbursement of Expenses, as Counsel to the Debtor and Debtor In Possession, for the Period from October 1, 2020 through January 31, 2021 for Jones Walker LLP, Debtor's Attorney, Fee: $1,120,960.00, Expenses: $17,958.76. Filed by Laura F. Ashley (Attachments: # 1 Exhibit A - Timekeeper, Project Category, and Expense Summaries # 2 Exhibit B - Customary and Comparable Compensation Disclosures # 3 Exhibit C - Budget and Staffing Plan # 4 Exhibit D - Jones Walker's Fourth Monthly Fee Statement # 5 Exhibit E - Jones Walker's Fifth Monthly Fee Statement # 6 Exhibit F - Proposed Order) (Ashley, Laura) (Entered: 03/25/2021) Email |
| 3/25/2021 | 802 | Expedited Notice of Hearing with Certificate of Service (Expedited Notice of Hearing and Objection Deadline) Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: related document(s)793 Motion to Approve Compromise under Rule 9019 filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans). Hearing scheduled for 4/5/2021 at 04:00 PM by SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283. (Mintz, Mark) (Entered: 03/25/2021) Email |
| 3/25/2021 | 801 | Notice of Hearing by SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283 Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: related document(s)800 Generic Motion filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans). Hearing scheduled for 4/15/2021 at 01:30 PM by SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283. (Mintz, Mark) (Entered: 03/25/2021) Email |
| 3/25/2021 | 800 | Motion Motion for Relief for Willful Violation of Automatic Stay Filed by Mark Mintz of Jones Walker, et al on behalf of The Roman Catholic Church for the Archdiocese of New Orleans (Attachments: # 1 Exhibit 1 - Petition # 2 Exhibit 2 - Stay Violation Letter # 3 Exhibit 3 - Motion to Dismiss and Order Granting the Same # 4 Exhibit 4 - First Amended Petition) (Mintz, Mark) (Entered: 03/25/2021) Email |
| 3/25/2021 | 799 | Order Granting Motion to Expedite Hearing on Motion for Entry of an Order (I) Approving Settlement of Payroll Processing Claims, Pursuant to Bankruptcy Rule 9019, and (II) Granting Related Relief (RE: related document(s)793 Motion to Approve Compromise under Rule 9019 filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 794 Motion to Expedite Hearing filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Signed on March 25, 2021. Hearing scheduled for 4/5/2021 at 04:00 PM by SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283. (Rouchon, H) (Entered: 03/25/2021) Email |
| 3/24/2021 | 798 | Chapter 11 Financial Report for Filing Period February 1, 2021 to February 28, 2021 Filed by The Roman Catholic Church for the Archdiocese of New Orleans (Attachments: # 1 Part 2 # 2 Part 3 # 3 Part 4 # 4 Part 5 # 5 Part 6 # 6 Part 7 # 7 Part 8) (Oppenheim, Samantha) (Entered: 03/24/2021) Email |
| 3/24/2021 | 797 | Application for Compensation Second Interim Application of Carr, Riggs & Ingram, LLC, for Allowance of Compensation and Reimbursement of Expenses Incurred as Financial Advisor to the Debtor for the Period November 20, 2020 through February 25, 2021 for Carr, Riggs & Ingram, LLC, Accountant, Fee: $45,185.00, Expenses: $133.80. Filed by Laura F. Ashley (Attachments: # 1 Exhibit A - Summary of Total Hours and Fees by Professional # 2 Exhibit B - Summary of Compensation by Task Category # 3 Exhibit C - Expense Summary # 4 Exhibit D - Blended Hourly Rates # 5 Exhibit E - CRI's Fourth Monthly Fee Statement # 6 Exhibit F - CRI's Fifth Monthly Fee Statement # 7 Exhibit G - Proposed Order) (Ashley, Laura) (Entered: 03/24/2021) Email |
| 3/24/2021 | 796 | Application for Compensation Second Interim Application of Blank Rome LLP for Allowance of Compensation and Reimbursement of Expenses, as Special Insurance Counsel to the Debtor, for the Period October 1, 2020 through January 31, 2021 for Blank Rome LLP, Special Counsel, Fee: $21,705.23, Expenses: $0.00. Filed by Laura F. Ashley (Attachments: # 1 Exhibit A - Summary of Total Hours and Fees by Professional # 2 Exhibit B - Summary of Compensation by Task Category # 3 Exhibit C - Expense Summary # 4 Exhibit D - Blended Hourly Rates # 5 Exhibit E - Budget and Staffing Plan # 6 Exhibit F - Blank Rome's Fourth Monthly Fee Statement # 7 Exhibit G - Blank Rome's Fifth Monthly Fee Statement # 8 Exhibit H - Proposed Order) (Ashley, Laura) (Entered: 03/24/2021) Email |
| 3/22/2021 | 795 | Certificate of Service of i.Debtors Expedited Motion for Entry of an Order (I) Approving Settlement of Payroll Processing Claims, Pursuant to Bankruptcy Rule 9019, and (II) Granting Related Relief (Docket No. 793); and ii.Ex Parte Motion for Expedited Hearing on Debtors Expedited Motion for Entry of an Order (I) Approving Settlement of Payroll Processing Claims, Pursuant to Bankruptcy Rule 9019, and (II) Granting Related Relief [Relates to Ecf No. 793] (Docket No. 794) (RE: related document(s)793 Motion to Approve Compromise under Rule 9019 filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 794 Motion to Expedite Hearing filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 03/22/2021) Email |
| 3/19/2021 | 794 | Ex Parte Motion to Expedite Hearing (RE: related document(s)793 Motion to Approve Compromise under Rule 9019 filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Mark Mintz of Jones Walker, et al on behalf of The Roman Catholic Church for the Archdiocese of New Orleans (Attachments: # 1 Proposed Order) (Mintz, Mark) (Entered: 03/19/2021) Email |
| 3/19/2021 | 793 | Motion to Approve Compromise under Rule 9019 Debtor's Expedited Motion for Entry of an Order (I) Approving Settlement of Payroll Processing Claims, Pursuant to Bankruptcy Rule 9019, and (II) Granting Related Relief Filed by Mark Mintz of Jones Walker, et al on behalf of The Roman Catholic Church for the Archdiocese of New Orleans (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (Mintz, Mark) (Entered: 03/19/2021) Email |
| 3/19/2021 | 792 | Supplemental Notice of Appointment of Unsecured Commercial Creditors' Committee to Designate Name, Only Filed by Office of the U.S. Trustee (RE: related document(s)772 Notice of Appointment of Creditors' Committee filed by U.S. Trustee Office of the U.S. Trustee). (George, Amanda) (Entered: 03/19/2021) Email |
| 3/19/2021 | 791 | Certificate of Service of the Order Authorizing the Debtor to File the Supplemental Declaration of Fr. Patrick R. Carr Regarding Bar Date Notice and the Exhibits Thereto Under Seal (Docket No. 787) (RE: related document(s)787 Order on Motion to Seal Document) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 03/19/2021) Email |
| 3/18/2021 | 790 | Order Granting Fifth Motion to Extend Time for Deadline for Filing Complaint to Determine Dischargeability of Debt 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)785 Motion to Extend Time filed by Creditor United States of America/Dept.of Justice) Signed on March 18, 2021. (Rouchon, H) (Entered: 03/18/2021) Email |
| 3/18/2021 | 789 | Memo to Record of hearing held 3/18/2021 (related document(s)738 Motion to Supplement the Claims Bar Date Order filed by Creditor Committee Official Committee of Unsecured Creditors, 750 Opposition filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 760 Notice filed by Creditor Committee Official Committee of Unsecured Creditors). TELEPHONIC APPEARANCES: Mark Mintz, Counsel for the Debtor; Amanda B. George, Trial Attorney, Office of the U.S. Trustee; Davin Boldissar and James Stang, Counsel for Official Committee of Abuse Claimants; Will Robbins, Counsel for the Official Commercial Creditors Committee; David Waguespack, Counsel for Hancock Whitney Bank; John Elrod, Counsel for TMI Trust Company; and David Walle, Counsel for Catholic Mutual Relief Society. The parties discussed the disputed Motion and are working on an agreed order. The Court CONTINUED the hearing on the Motion to 4/15/2021 at 01:30 PM by SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283. (Raymond, C) (Entered: 03/18/2021) Email |
| 3/18/2021 | 788 | Memo to Record (related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans). Appearances: Jim Murray (by telephone), Mark Mintz and Pat Vance, Counsel for the Debtor; Jim Stang (by telephone) and Rick Kuebel, Counsel for the Official Committee for Abuse Claimants; Doug Stewart, Counsel for the Official Commercial Creditors Committee; Mark Landry, Counsel for First Bank and Trust as Chairperson to the Official Commercial Creditors Committee; Amanda George, Trial Attorney, Office of the United States Trustee; Doug Draper, Counsel for the Apostolates; and David Waguespack, Counsel for Hancock Whitney Bank. Status conference held 3/17/2021. (Raymond, C) (Entered: 03/18/2021) Email |
| 3/17/2021 | 787 | Order Authorizing the Debtor to File the Supplemental Declaration of Fr. Patrick R. Carr Regarding Bar Date Notice and the Exhibits Thereto Under Seal (RE: related document(s)780 Motion to Seal Document filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Signed on March 17, 2021. (Rouchon, H) (Entered: 03/17/2021) Email |
| 3/17/2021 | 786 | Certificate of Service of the Ex Parte Motion for an Order Authorizing the Debtor to File the Supplemental Declaration of Fr. Patrick R. Carr Regarding Bar Date Notice and the Exhibits Thereto Under Seal (Docket No. 780) (RE: related document(s)780 Motion to Seal Document filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 03/17/2021) Email |
| 3/17/2021 | 785 | Fifth Motion to Extend Time for Deadline for Filing Complaint to Determine Dischargeability of Debt Filed by Glenn K. Schreiber of U.S. Attorney's Office on behalf of United States of America/Dept.of Justice (Schreiber, Glenn) (Entered: 03/17/2021) Email |
| 3/17/2021 | 784 | Certificate of Service Filed by Unsecured Commercial Creditors Committee (RE: (related document(s)783 Notice of Appearance and Request for Notice filed by Creditor Committee Unsecured Commercial Creditors Committee) (Brown, Brandon) (Entered: 03/17/2021) Email |
| 3/17/2021 | 783 | Notice of Appearance and Request for Notice Filed by William Shandler Robbins on behalf of Unsecured Commercial Creditors Committee. (Robbins, William) (Entered: 03/17/2021) Email |
| 3/16/2021 | 782 | Certificate of Service Filed by Unsecured Commercial Creditors Committee (RE: (related document(s)781 Notice of Appearance and Request for Notice filed by Creditor Committee Unsecured Commercial Creditors Committee) (Cangelosi, Jamie) (Entered: 03/16/2021) Email |
| 3/16/2021 | 781 | Notice of Appearance and Request for Notice Filed by Paul Douglas Stewart Jr. on behalf of Unsecured Commercial Creditors Committee. (Stewart, Paul) (Entered: 03/16/2021) Email |
| 3/15/2021 | 780 | Ex Parte Motion to Seal Document Filed by Laura F. Ashley of Jones Walker, et al on behalf of The Roman Catholic Church for the Archdiocese of New Orleans (Attachments: # 1 Exhibit A: Proposed Order) (Ashley, Laura) (Entered: 03/15/2021) Email |
| 3/12/2021 | 779 | Consent Order on Motion for 2004 Examination/ Order Directing Archdiocese of New Orleans Indemnity, Inc. to Produce Documents and Electronically Stored Information Pursuant to Federal Rule of Bankruptcy Procedure 2004. 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 March 12, 2021 (RE: related document(s)765 Motion for 2004 Examination filed by Creditor Committee Official Committee of Unsecured Creditors) (Nunnery, J.) (Entered: 03/12/2021) Email |
| 3/12/2021 | 778 | Order Granting the Debtor's Second Motion to Extend Exclusivity Period to File a Chapter 11 Plan and Solicit Acceptances Thereof. 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)762 Motion to Extend/Limit Exclusivity Period filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Signed on March 12, 2021. (Nunnery, J.) (Entered: 03/12/2021) Email |
| 3/11/2021 | 777 | Response with Certificate of Service Filed by Official Committee of Unsecured Creditors (RE: (related document(s)762 Motion to Extend/Limit Exclusivity Period filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Hearing scheduled for 3/18/2021 at 01:30 PM by SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283. (Boldissar, C.) (Entered: 03/11/2021) Email |
| 3/9/2021 | 776 | Certificate of Service of the Order Authorizing the Debtor to Obtain and Use Post-Petition Secured Credit Card Account Pursuant to 11 U.S.C. §§ 105, 364, Fed R. Bankr. P. Rule 4001(c), and Local Rule 4001-3 (Docket No. 758) (RE: related document(s)758 Order on Motion for Authority, Order on Amended Motion) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 03/09/2021) Email |
| 3/5/2021 | 775 | Certificate of Service Re: Affidavit of Service (RE: related document(s)762 Motion to Extend/Limit Exclusivity Period filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 763 Notice of Hearing filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 03/05/2021) Email |
| 3/5/2021 | 774 | Certificate of Service Re: Supplemental Affidavit of Service (RE: related document(s)461 Order on Motion To Set Last Day to File Proofs of Claim, 695 Certificate of Service (Noticing Agent) filed by Noticing Agent Lillian Jordan) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 03/05/2021) Email |
| 3/5/2021 | 773 | Certificate of Service Re: Supplemental Affidavit of Service (RE: related document(s)461 Order on Motion To Set Last Day to File Proofs of Claim, 695 Certificate of Service (Noticing Agent) filed by Noticing Agent Lillian Jordan) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 03/05/2021) Email |
| 3/5/2021 | 772 | Notice of Appointment of Commercial Creditor's Committee Filed by Office of the U.S. Trustee (U.S. Trustee, Office of the) (Entered: 03/05/2021) Email |
| 3/2/2021 | 771 | Notice of Appearance and Request for Notice Filed by Patrick M. Shelby on behalf of John Asare-Dankwah. (Shelby, Patrick) (Entered: 03/02/2021) Email |
| 3/2/2021 | 770 | Notice of Filing of Official Transcript. Notice is given that an official transcript of the hearing held on February 23, 2021 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 3/9/2021. Redaction Request Due By 3/23/2021. Redacted Transcript Submission Due By 4/5/2021. Transcript access will be restricted through 6/1/2021. (Nunnery, J.) (Entered: 03/02/2021) Email |
| 3/1/2021 | 769 | Notice Third Statement Regarding Compensation of Ordinary Course Professionals Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: related document(s)269 Generic Order). (Attachments: # 1 Exhibit A) (Ashley, Laura) (Entered: 03/01/2021) Email |
| 2/26/2021 | 768 | Certificate of Service of a.Debtors Opposition to Official Committee of Unsecured Creditors Motion to Supplement the Claims Bar Date Order (Docket No. 750); and b.Debtors Objection to Official Committee of Unsecured Creditors Motion for Order Directing Debtor to Produce Documents and Electronically Stored Information Pursuant to Federal Rule of Bankruptcy Procedure 2004 (Docket No. 751) (RE: related document(s)750 Opposition filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 751 Objection filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 02/26/2021) Email |
| 2/26/2021 | 767 | Certificate of Service of the Debtors Amended Motion for Authority to Obtain and Use Postpetition Secured Credit Card Account Pursuant to 11 U.S.C. §§ 105, 364, Fed R. Bankr. P. Rule 4001(C), and Local Rule 4001-3 (Docket No. 747) (RE: related document(s)747 Amended Motion filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 02/26/2021) Email |
| 2/25/2021 | 766 | Notice of Hearing by SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283 Filed by Official Committee of Unsecured Creditors (RE: related document(s)765 Motion for 2004 Examination filed by Creditor Committee Official Committee of Unsecured Creditors). Hearing scheduled for 3/18/2021 at 01:30 PM by SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283. (Boldissar, C.) (Entered: 02/25/2021) Email |
| 2/25/2021 | 765 | Motion for 2004 Examination / Order Directing Archdiocese of New Orleans Indemnity, Inc. to Produce Documents and Electronically Stored Information Pursuant to Federal Rule of Bankruptcy Procedure 2004 Filed by C. Davin Boldissar of Locke Lord LLP on behalf of Official Committee of Unsecured Creditors (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Proposed Order) (Boldissar, C.) (Entered: 02/25/2021) Email |
| 2/25/2021 | 764 | Chapter 11 Financial Report for Filing Period January 1, 2021 to January 31, 2021 Filed by The Roman Catholic Church for the Archdiocese of New Orleans (Attachments: # 1 Part 2 # 2 Part 3 # 3 Part 4 # 4 Part 5 # 5 Part 6 # 6 Part 7 # 7 Part 8) (Oppenheim, Samantha) (Entered: 02/25/2021) Email |
| 2/23/2021 | 763 | Notice of Hearing by SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283 Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: related document(s)762 Motion to Extend/Limit Exclusivity Period filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans). Hearing scheduled for 3/18/2021 at 01:30 PM by SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283. (Mintz, Mark) (Entered: 02/23/2021) Email |
| 2/23/2021 | 762 | Second Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement Filed by Mark Mintz of Jones Walker, et al on behalf of The Roman Catholic Church for the Archdiocese of New Orleans (Attachments: # 1 Proposed Order) (Mintz, Mark) (Entered: 02/23/2021) Email |
| 2/23/2021 | 761 | Memo to Record of hearing held 2/23/2021 (related document(s)738 Motion to Supplement the Claims Bar Date Order filed by Creditor Committee Official Committee of Unsecured Creditors, 750 Opposition filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 757 Notice of Agenda (Complex Case) filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 760 Notice filed by Creditor Committee Official Committee of Unsecured Creditors). TELEPHONIC APPEARANCES: Samantha Oppenheim and Mark Mintz, Counsel for the Debtor; Amanda B. George, Trial Attorney, Office of the U.S. Trustee; Davin Boldissar, Counsel for Official Committee of Unsecured Creditors; David Waguespack, Counsel for Hancock Whitney Bank; John Elrod, Counsel for TMI Trust Company; Douglas S. Draper, Counsel for the Apostolates; and David Walle, Counsel for Catholic Mutual Relief Society. The parties discussed the disputed Motion to Supplement the Claims Bar Date Order. After hearing the arguments of counsel, the Court CONTINUED the hearing on the Motion for 3/18/2021 at 01:30 PM by SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283. Counsel for the parties in interest are instructed to meet virtually before the next hearing to discuss the details of the planned future mediation process. (Raymond, C) (Entered: 02/23/2021) Email |
| 2/23/2021 | 760 | Notice of Revised Proposed Order Concerning the Official Committee of Unsecured Creditors' Motion to Supplement the Claims Bar Date Order Filed by Official Committee of Unsecured Creditors (RE: related document(s)738 Generic Motion filed by Creditor Committee Official Committee of Unsecured Creditors). (Attachments: # 1 Exhibit 1) (Boldissar, C.) (Entered: 02/23/2021) Email |
| 2/22/2021 | 759 | Certificate of Service of a.Motion for Relief for Willful Violation of Automatic Stay (Docket No. 740); and b.Notice of Hearing (Docket No. 741) (RE: related document(s)740 Generic Motion filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 741 Notice of Hearing filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 02/22/2021) Email |
| 2/22/2021 | 758 | Order Authorizing The Debtor to Obtain and Use Post-Petition Secured Credit Card Account Pursuant to 11 U.S.C. §§ 105, 364, Fed. R. Bankr. P. 4001(C),and Local Rule 4001-3 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)742 Motion for Authority filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 747 Amended Motion) Signed on February 22, 2021. (Rouchon, H) (Entered: 02/22/2021) Email |
| 2/22/2021 | 757 | Notice of Agenda in re Chapter 11 Complex Case The Roman Catholic Church for the Archdiocese of New Orleans. Hearing scheduled for 2/23/2021 at 01:30 PM by SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283. (Mintz, Mark) (Entered: 02/22/2021) Email |
| 2/22/2021 | 756 | Agreed Order Resolving Motion for Relief for Willful Violation of Automatic Stay Signed on February 21, 2021 (RE: related document(s)740 Motion for Relief for Willful Violation of Automatic Stay filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 749 Response filed by Creditor TMI Trust Company, 752 Response filed by Creditor Committee Official Committee of Unsecured Creditors) (Rouchon, H) (Entered: 02/22/2021) Email |
| 2/22/2021 | 755 | Agreed Order IT IS FURTHER ORDERED that counsel for the Committee 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 21, 2021 (RE: related document(s)722 Motion for 2004 Examination filed by Creditor Committee Official Committee of Unsecured Creditors, 751 Objection filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 753 Reply filed by Creditor Committee Official Committee of Unsecured Creditors) (Rouchon, H) (Entered: 02/22/2021) Email |
| 2/21/2021 | 754 | Certificate of Service Re Affidavit of Service (RE: related document(s)742 Motion for Authority filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 743 Notice of Hearing filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 02/21/2021) Email |
| 2/19/2021 | 753 | Reply with Certificate of Service to Debtor's Opposition to Motion for Order Directing Debtor to Produce Documents and Electronically Stored Information Pursuant to Federal Rule of Bankruptcy Procedure 2004 Filed by Official Committee of Unsecured Creditors (RE: (related document(s)722 Motion for 2004 Examination filed by Creditor Committee Official Committee of Unsecured Creditors, 751 Objection filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Hearing scheduled for 2/23/2021 at 01:30 PM by SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283. (Boldissar, C.) (Entered: 02/19/2021) Email |
| 2/16/2021 | 752 | Response with Certificate of Service Limited Response Filed by Official Committee of Unsecured Creditors (RE: (related document(s)740 Generic Motion filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Hearing scheduled for 2/23/2021 at 01:30 PM by SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283. (Boldissar, C.) (Entered: 02/16/2021) Email |
| 2/16/2021 | 751 | Objection with Certificate of Service Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: (related document(s)722 Motion for 2004 Examination filed by Creditor Committee Official Committee of Unsecured Creditors) Hearing scheduled for 2/23/2021 at 01:30 PM by SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2) (Mintz, Mark) (Entered: 02/16/2021) Email |
| 2/16/2021 | 750 | Opposition with Certificate of Service Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: (related document(s)738 Generic Motion filed by Creditor Committee Official Committee of Unsecured Creditors) Hearing scheduled for 2/23/2021 at 01:30 PM by SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283. (Attachments: # 1 Exhibit A # 2 Exhibit 1 # 3 Exhibit 2 # 4 Exhibit 3 # 5 Exhibit 4 # 6 Exhibit 5 # 7 Exhibit 6) (Mintz, Mark) (Entered: 02/16/2021) Email |
| 2/16/2021 | 749 | Response with Certificate of Service (Joinder) Filed by TMI Trust Company (RE: (related document(s)740 Generic Motion filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Hearing scheduled for 2/23/2021 at 01:30 PM by SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283. (Rubin, David) (Entered: 02/16/2021) Email |
| 2/11/2021 | 748 | BNC Certificate of Mailing - PDF Document(RE: (related document(s)745 Opinion) Notice Date 02/11/2021. (Admin.) (Entered: 02/11/2021) Email |
| 2/11/2021 | 747 | Amended Motion with Certificate of Service Reason for Amendment: Updated Motion and Included Relevant Documents (RE: related document(s)742 Motion for Authority filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Laura F. Ashley of Jones Walker, et al on behalf of The Roman Catholic Church for the Archdiocese of New Orleans (Attachments: # 1 Exhibit 1: Credit Card Documents # 2 Exhibit 2: Declaration of Fr. Patrick R. Carr # 3 Exhibit 3: Declaration of Hancock Whitney Bank) (Ashley, Laura) (Entered: 02/11/2021) Email |
| 2/8/2021 | 746 | Order Directing United States Trustee to Appoint Additional Committee of Commercial Unsecured Creditors Signed on February 8, 2021 (RE: related document(s)745 Opinion) (Rouchon, H) (Entered: 02/08/2021) Email |
| 2/8/2021 | 745 | Memorandum Opinion and Order. Signed on February 8, 2021 (RE: related document(s)521 Generic Motion filed by Creditor TMI Trust Company, 533 Notice filed by Creditor First Bank and Trust, 537 Stipulation filed by Creditor Committee Official Committee of Unsecured Creditors, 546 Generic Motion filed by Creditor TMI Trust Company, 574 Order to Set Hearing, 625 Response filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 626 Opposition filed by Creditor Committee Official Committee of Unsecured Creditors, 629 Objection filed by U.S. Trustee Office of the U.S. Trustee, 644 Reply filed by Creditor TMI Trust Company, 678 Brief filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 686 Brief filed by U.S. Trustee Office of the U.S. Trustee, 687 Brief filed by Creditor Committee Official Committee of Unsecured Creditors, 688 Brief Memorandum filed by Creditor TMI Trust Company, 705 Brief Memorandum filed by Creditor TMI Trust Company) (Rouchon, H) (Entered: 02/08/2021) Email |
| 2/3/2021 | 744 | Order Granting Motion for Andrew W. Caine 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)728 Motion to Appear pro hac vice filed by Creditor Committee Official Committee of Unsecured Creditors) Signed on February 3, 2021. (Rouchon, H) (Entered: 02/03/2021) Email |
| 2/2/2021 | 743 | Notice of Hearing by SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283 Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: related document(s)742 Motion for Authority filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans). Hearing scheduled for 2/23/2021 at 01:30 PM by SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283. (Ashley, Laura) (Entered: 02/02/2021) Email |
| 2/2/2021 | 742 | Motion for Authority to Obtain and Use Post-Petition Secured Credit Card Account Pursuant to 11 U.S.C. §§ 105, 364, Fed. R. Bankr. P. 4001(C),and Local Rule 4001-3 Filed by Laura F. Ashley of Jones Walker, et al on behalf of The Roman Catholic Church for the Archdiocese of New Orleans (Ashley, Laura) (Entered: 02/02/2021) Email |
| 2/2/2021 | 741 | Notice of Hearing by SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283 Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: related document(s)740 Generic Motion filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans). Hearing scheduled for 2/23/2021 at 01:30 PM by SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283. (Mintz, Mark) (Entered: 02/02/2021) Email |
| 2/2/2021 | 740 | Motion Motion for Relief for Willful Violation of Automatic Stay Filed by Mark Mintz of Jones Walker, et al on behalf of The Roman Catholic Church for the Archdiocese of New Orleans (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F) (Mintz, Mark) (Entered: 02/02/2021) Email |
| 2/2/2021 | 739 | Notice of Hearing with Certificate of Service Filed by Official Committee of Unsecured Creditors (RE: related document(s)738 Generic Motion filed by Creditor Committee Official Committee of Unsecured Creditors). Hearing scheduled for 2/23/2021 at 01:30 PM by SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283. (Boldissar, C.) (Entered: 02/02/2021) Email |
| 2/2/2021 | 738 | Motion to Supplement the Claims Bar Date Order Filed by C. Davin Boldissar of Locke Lord LLP on behalf of Official Committee of Unsecured Creditors (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4 # 5 Exhibit 5 # 6 Exhibit 6 # 7 Proposed Order) (Boldissar, C.) (Entered: 02/02/2021) Email |
| 1/28/2021 | 737 | Certificate of Service of Debtors Opposition to the Ex Parte Motion (Contested) for Expedited Hearing on the Official Committee of Unsecured Creditors Expedited Motion for Order Directing Debtor to Produce Documents and Electronically Stored Information Pursuant to Federal Rule of Bankruptcy Procedure 2004 (RE: related document(s)727 Opposition filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 01/28/2021) Email |
| 1/27/2021 | 736 | BNC Certificate of Mailing - PDF Document(RE: (related document(s)726 Order) Notice Date 01/27/2021. (Admin.) (Entered: 01/27/2021) Email |
| 1/27/2021 | 735 | BNC Certificate of Mailing - PDF Document(RE: (related document(s)724 Order Placing Matter Under Advisement) Notice Date 01/27/2021. (Admin.) (Entered: 01/27/2021) Email |
| 1/27/2021 | 734 | Notice of Hearing by SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283 Filed by Official Committee of Unsecured Creditors (RE: related document(s)722 Motion for 2004 Examination filed by Creditor Committee Official Committee of Unsecured Creditors). Hearing scheduled for 2/23/2021 at 01:30 PM by SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283. (Boldissar, C.) (Entered: 01/27/2021) Email |
| 1/26/2021 | 733 | Order Denying Motion to Expedite 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. (RE: related document(s)723 Motion to Expedite Hearing filed by Creditor Committee Official Committee of Unsecured Creditors, 727 Opposition filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Signed on 1/26/21. (Lew, K). Related document(s) 722 Expedited Motion for 2004 Examination / Order Directing Debtor to Produce Documents and Electronically Stored Information Pursuant to Federal Rule of Bankruptcy Procedure 2004 filed by Creditor Committee Official Committee of Unsecured Creditors. Modified to add link on 1/27/2021 (Rouchon, H). (Entered: 01/26/2021) Email |
| 1/25/2021 | 732 | Chapter 11 Financial Report for Filing Period December 1, 2020 to December 31, 2020 Filed by The Roman Catholic Church for the Archdiocese of New Orleans (Attachments: # 1 Part 2 # 2 Part 3 # 3 Part 4 # 4 Part 5 # 5 Part 6 # 6 Part 7 # 7 Part 8) (Oppenheim, Samantha) (Entered: 01/25/2021) Email |
| 1/25/2021 | 731 | Notice of Filing of Official Transcript. Notice is given that an official transcript of the hearing held on January 21, 2021 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 2/1/2021. Redaction Request Due By 2/17/2021. Redacted Transcript Submission Due By 2/25/2021. Transcript access will be restricted through 4/26/2021. (Nunnery, J.) (Entered: 01/25/2021) Email |
| 1/25/2021 | 730 | Certificate of Service of the Ex Parte Motion for Leave to File Debtors Reply in Support of Motion for Relief for Willful Violation of Automatic Stay (Docket 715) (RE: related document(s)715 Motion for Leave filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 01/25/2021) Email |
| 1/25/2021 | 729 | Amended Protective Order Signed on January 25, 2021 (RE: related document(s)305 Protective Order) (Rouchon, H) (Entered: 01/25/2021) Email |
| 1/25/2021 | 728 | Ex Parte Motion to Appear pro hac vice for Andrew Caine Filed by C. Davin Boldissar of Locke Lord LLP on behalf of Official Committee of Unsecured Creditors (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proposed Order) (Boldissar, C.) (Entered: 01/25/2021) Email |
| 1/25/2021 | 727 | Opposition with Certificate of Service Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: (related document(s)723 Motion to Expedite Hearing filed by Creditor Committee Official Committee of Unsecured Creditors) (Attachments: # 1 Exhibit A) (Mintz, Mark). Related document(s) 722 Expedited Motion for 2004 Examination / Order Directing Debtor to Produce Documents and Electronically Stored Information Pursuant to Federal Rule of Bankruptcy Procedure 2004 filed by Creditor Committee Official Committee of Unsecured Creditors. Modified to add link on 1/26/2021 (Rouchon, H). (Entered: 01/25/2021) Email |
| 1/25/2021 | 726 | Order Setting 2021 Omnibus Hearing Dates Signed on January 25, 2021 (Rouchon, H) (Entered: 01/25/2021) Email |
| 1/22/2021 | 725 | Order Granting Motion to Extend Time for Robert Romero to File a Complaint to Determine Dischargeability of Debt 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)720 Motion to Extend Time filed by Creditor Robert Romero) Signed on January 22, 2021. (Rouchon, H) (Entered: 01/22/2021) Email |
| 1/22/2021 | 724 | Order Placing Matter Under Advisement - Motion for Relief for Willful Violation of the Automatic Stay Signed on January 22, 2021 (RE: related document(s)305 Protective Order, 693 Generic Motion filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 709 Opposition filed by Creditor JW Doe, Creditor James Doe, 710 Response filed by Creditor TMI Trust Company, 711 Response filed by Creditor Committee Official Committee of Unsecured Creditors, 713 Response filed by Creditor First Bank and Trust, 719 Reply filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) (Rouchon, H) (Entered: 01/22/2021) Email |
| 1/22/2021 | 723 | Motion to Expedite Hearing (RE: related document(s)722 Motion for 2004 Examination filed by Creditor Committee Official Committee of Unsecured Creditors) Filed by C. Davin Boldissar of Locke Lord LLP on behalf of Official Committee of Unsecured Creditors (Attachments: # 1 Proposed Order) (Boldissar, C.) (Entered: 01/22/2021) Email |
| 1/22/2021 | 722 | Expedited Motion for 2004 Examination / Order Directing Debtor to Produce Documents and Electronically Stored Information Pursuant to Federal Rule of Bankruptcy Procedure 2004 Filed by C. Davin Boldissar of Locke Lord LLP on behalf of Official Committee of Unsecured Creditors (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4 # 5 Exhibit 5 # 6 Proposed Order) (Boldissar, C.) (Entered: 01/22/2021) Email |
| 1/22/2021 | 721 | Certificate of Service of the Order Granting Ex Parte Motion for Leave to File Debtors Reply in Support of Motion for Relief for Willful Violation of Automatic Stay (Docket No. 718) (RE: related document(s)718 Order on Motion for Leave) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 01/22/2021) Email |
| 1/21/2021 | 720 | Fourth Motion to Extend Time for Filing Complaint to Determine Dischargeability of Debt (Unopposed) Filed by Alicia M. Bendana of Lugenbuhl, Wheaton, Peck, Rankin & Hubbard on behalf of Robert Romero (Bendana, Alicia) (Entered: 01/21/2021) Email |
| 1/20/2021 | 719 | Reply in Support of Motion for Relief for Willful Violation of Automatic Stay Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: (related document(s)693 Generic Motion filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 718 Order on Motion for Leave to File Reply) Hearing scheduled for 1/21/2021 at 01:30 PM by SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2) (Rouchon, H) (Entered: 01/20/2021) Email |
| 1/20/2021 | 718 | Order Granting Ex Parte Motion For Leave to File Debtor's Reply in Support of Motion for Relief for Willful Violation of Automatic Stay 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)715 Motion for Leave filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Signed on January 20, 2021. (Rouchon, H) (Entered: 01/20/2021) Email |
| 1/20/2021 | 717 | Order Extending Deadline For the United States to File a Complaint To Determine Dischargeability of Debt 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)712 Motion to Extend Time filed by Creditor United States of America/Dept.of Justice) Signed on January 20, 2021. (Rouchon, H) (Entered: 01/20/2021) Email |
| 1/20/2021 | 716 | Notice of Agenda in re Chapter 11 Complex Case The Roman Catholic Church for the Archdiocese of New Orleans. Hearing scheduled for 1/21/2021 at 01:30 PM by SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283. (Mintz, Mark) (Entered: 01/20/2021) Email |
| 1/20/2021 | 715 | Ex Parte Motion for Leave to File Debtor's Reply in Support of Motion for Relief for Willful Violation of Automatic Stay (RE: related document(s)693 Generic Motion filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Mark Mintz of Jones Walker, et al on behalf of The Roman Catholic Church for the Archdiocese of New Orleans (Attachments: # 1 Proposed Order # 2 Debtor's Reply in Support of Motion for Relief for Willful Violation of Automatic Stay # 3 Exhibit 1 to Reply # 4 Exhibit 2 to Reply) (Mintz, Mark) (Entered: 01/20/2021) Email |
| 1/19/2021 | 714 | Order Concerning Communication Between Creditors and Official Committee of Unsecured Creditors 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)563 Generic Motion filed by Creditor Committee Official Committee of Unsecured Creditors) Signed on January 19, 2021. (Rouchon, H) (Entered: 01/19/2021) Email |
| 1/19/2021 | 713 | Response with Certificate of Service Limited Joinder in Debtor's Motion for Relief for Willful Violation of Automatic Stay Filed by First Bank and Trust (RE: (related document(s)693 Generic Motion filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Hearing scheduled for 1/21/2021 at 01:30 PM by SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283. (Landry, Mark) (Entered: 01/19/2021) Email |
| 1/19/2021 | 712 | Fourth Motion to Extend Time for Deadline for Filing Complaint to Determine Dischargeability of Debt Filed by Glenn K. Schreiber of U.S. Attorney's Office on behalf of United States of America/Dept.of Justice (Schreiber, Glenn) (Entered: 01/19/2021) Email |
| 1/18/2021 | 711 | Response with Certificate of Service Limited Response Filed by Official Committee of Unsecured Creditors (RE: (related document(s)693 Generic Motion filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Hearing scheduled for 1/21/2021 at 01:30 PM by SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283. (Boldissar, C.) (Entered: 01/18/2021) Email |
| 1/14/2021 | 710 | Response with Certificate of Service (Joinder) Filed by TMI Trust Company (RE: (related document(s)693 Generic Motion filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Hearing scheduled for 1/21/2021 at 01:30 PM by SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283. (Rubin, David) (Entered: 01/14/2021) Email |
| 1/14/2021 | 709 | Opposition with Certificate of Service Filed by JW Doe, James Doe (RE: (related document(s)693 Generic Motion filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Hearing scheduled for 1/21/2021 at 01:30 PM by SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4 # 5 Exhibit 5 # 6 Exhibit 6 # 7 Exhibit 7 # 8 Exhibit 8 # 9 Exhibit 9) (Gisleson, Soren) (Entered: 01/14/2021) Email |
| 1/14/2021 | 708 | Withdrawal of Claim filed by Gallagher Benefit Services Inc Filed by Lillian Jordan (Jordan, Lillian) (Entered: 01/14/2021) Email |
| 1/12/2021 | 707 | First Amended Certificate of Service Filed by TMI Trust Company (RE: (related document(s)705 Brief Memorandum filed by Creditor TMI Trust Company) (Rubin, David) (Entered: 01/12/2021) Email |
| 1/12/2021 | 706 | Certificate of Service Filed by TMI Trust Company (RE: (related document(s)705 Brief Memorandum filed by Creditor TMI Trust Company) (Rubin, David) (Entered: 01/12/2021) Email |
| 1/12/2021 | 705 | Post-Trial Brief Memorandum (Supplemental - to correct Newly Discovered Misstatement in ECF 688) Filed by TMI Trust Company (RE: (related document(s)521 Generic Motion filed by Creditor TMI Trust Company) (Rubin, David). Related document(s) 688 Brief Memorandum filed by Creditor TMI Trust Company. Modified to add link on 1/13/2021 (Rouchon, H). (Entered: 01/12/2021) Email |
| 1/11/2021 | 704 | Notice of Filing of Official Transcript. Notice is given that an official transcript of the hearing held on December 15, 2020 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 1/19/2021. Redaction Request Due By 2/1/2021. Redacted Transcript Submission Due By 2/11/2021. Transcript access will be restricted through 4/12/2021. (Nunnery, J.) (Entered: 01/11/2021) Email |
| 1/7/2021 | 703 | Notice Verified Statement of Certain Unsecured Creditors Under Bankruptcy Rule 2019 Filed by B. L., R. M., Survivor-Plaintiffs in CDC Case No. 19-11521. (Wolf-Freedman, Brittany) Additional attachment(s) added on 10/29/2021 (Rouchon, H). (Entered: 01/07/2021) Email |
| 1/7/2021 | 702 | Notice of Appearance and Request for Notice Filed by Brittany Rose Wolf-Freedman on behalf of R. M.. (Wolf-Freedman, Brittany) Additional attachment(s) added on 10/29/2021 (Rouchon, H). (Entered: 01/07/2021) Email |
| 1/7/2021 | 701 | Notice of Appearance and Request for Notice Filed by Gerald Edward Meunier on behalf of R. M.. (Meunier, Gerald) Additional attachment(s) added on 10/29/2021 (Rouchon, H). (Entered: 01/07/2021) Email |
| 1/7/2021 | 700 | Certificate of Service of the Declaration and Disclosure Statement on Behalf of P&N Technologies, LLC (Docket No. 697) (RE: related document(s)697 Declaration Under Penalty of Perjury filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 01/07/2021) Email |
| 1/6/2021 | 699 | Certificate of Service of a.Letter Regarding Requirement to Refile Claim, (personalized to show name/address of claimant) (the Refile Claim Letter); and a b.Sexual Abuse Survivor Proof of Claim, (the Abuse POC Form) (RE: related document(s)461 Order on Motion To Set Last Day to File Proofs of Claim, 695 Certificate of Service (Noticing Agent) filed by Noticing Agent Lillian Jordan) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 01/06/2021) Email |
| 1/6/2021 | 698 | Notice of Change of Address Filed by Robert Romero. (Bendana, Alicia) (Entered: 01/06/2021) Email |
| 1/5/2021 | 697 | Declaration Under Penalty of Perjury for Non-individual Debtors Ordinary Course Declaration of P&N Technologies, LLC Filed by The Roman Catholic Church for the Archdiocese of New Orleans (Ashley, Laura) (Entered: 01/05/2021) Email |
| 1/5/2021 | 696 | Certificate of Service Re Affidavit of Service of a) Motion for Relief for Willful Violation of Automatic Stay (Docket No. 693); and b)Notice of Hearing (Docket No. 694) (RE: related document(s)693 Generic Motion filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 694 Notice of Hearing filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 01/05/2021) Email |
| 1/4/2021 | 695 | Certificate of Service of a.Notice of Deadline for Filing Sexual Abuse Claims in The Roman Catholic Church of the Archdiocese of New Orleans Bankruptcy Case; b.Sexual Abuse Survivor Proof of Claim; c.Parishes List; d.Non-Debtor Catholic Service Entities; e.Listed Clergy; and f.Order Fixing Time for Filing Proofs of Claims; Approving Proof of Claim Forms; Providing for Confidentiality Protocols; and Approving Form and Manner of Notice (Docket No. 461) (RE: related document(s)461 Order on Motion To Set Last Day to File Proofs of Claim) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 01/04/2021) Email |
| 12/31/2020 | 694 | Notice of Hearing by SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283 Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: related document(s)693 Generic Motion filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans). Hearing scheduled for 1/21/2021 at 01:30 PM by SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283. (Mintz, Mark) (Entered: 12/31/2020) Email |
| 12/31/2020 | 693 | Motion Motion for Relief for Willful Violation of Automatic Stay Filed by Mark Mintz of Jones Walker, et al on behalf of The Roman Catholic Church for the Archdiocese of New Orleans (Attachments: # 1 Exhibit A (September 30 Transcript) # 2 Exhibit B (October 20 Transcript) # 3 Exhibit C (Magistrate Judge North's Minute Entry dated December 1, 2020) # 4 Exhibit D (Plaintiff's Motion to Unseal)) (Mintz, Mark) (Entered: 12/31/2020) Email |
| 12/30/2020 | 692 | Notice of Filing of Official Transcript. Notice is given that an official transcript of the hearing held on December 17, 2020 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 1/6/2021. Redaction Request Due By 1/20/2021. Redacted Transcript Submission Due By 2/1/2021. Transcript access will be restricted through 3/30/2021. (Rouchon, H) (Entered: 12/30/2020) Email |
| 12/30/2020 | 691 | Certificate of Service Re Order and Reasons Filed by Official Committee of Unsecured Creditors (RE: (related document(s)690 Order on Generic Application, Order on Application for Compensation, Order on Application for Compensation) (Cantor, Linda) (Entered: 12/30/2020) Email |
| 12/29/2020 | 690 | Order and Reasons. Locke Lord Application, fees awarded: $576480.00, expenses awarded: $40148.22, and PSZJ Application, fees awarded: $888275.50, expenses awarded: $6859.09 IT IS FURTHER ORDERED that PSJZ shall IMMEDIATELY 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)564 Application for Compensation filed by Creditor Committee Official Committee of Unsecured Creditors, 571 Application for Compensation filed by Locke Lord) Signed on December 29, 2020. (Rouchon, H) (Entered: 12/29/2020) Email |
| 12/24/2020 | 689 | Certificate of Service of a)Debtors Post-Trial Statement in Connection with TMI Trust Companys Motion for Order (I) Requiring the United States Trustee to Appoint a Separate Committee of Unsecured Creditors and/or (II) Reinstating TMI Trust Company as a Member of and Reconstituting the Official Committee of Unsecured Creditors (Docket No. 678); and b)Order Granting Debtors Motion for Authority to Dedicate Servitude, Free and Clear of All Liens, Interests, and Encumbrances Pursuant to Sections 363(b) and 363(f) of the Bankruptcy Code (Docket No. 680) (RE: related document(s)678 Brief filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 680 Order on Motion for Authority) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 12/24/2020) Email |
| 12/23/2020 | 688 | Post-Trial Brief Memorandum POST-HEARING SUMMARY OF EVIDENCE FILED BY TMI TRUST COMPANY IN SUPPORT OF ITS MOTION FOR ORDER (I) REQUIRING THE UNITED STATES TRUSTEE TO APPOINT A SEPARATE COMMITTEE OF UNSECURED CREDITORS AND/OR (II) REINSTATING TMI TRUST COMPANY AS A MEMBER OF AND RECONSTITUTING THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS (with Certificate of Service) Filed by TMI Trust Company (RE: (related document(s)521 Generic Motion filed by Creditor TMI Trust Company) (Rubin, David) (Entered: 12/23/2020) Email |
| 12/23/2020 | 687 | Post-Trial Brief in Opposition to TMI Trust Company's Motion for Order (I) Requiring the United States Trustee to Appoint a Separate Committee of Unsecured Creditors and/or (II) Reinstating TMI Trust Company as a Member of and Reconstituting the Official Committee of Unsecured Creditors Filed by Official Committee of Unsecured Creditors (RE: (related document(s)521 Generic Motion filed by Creditor TMI Trust Company) (Boldissar, C.) (Entered: 12/23/2020) Email |
| 12/23/2020 | 686 | Post-Trial Brief Filed by Office of the U.S. Trustee (George, Amanda). Related document(s) 521 Motion TMI TRUST COMPANYS MOTION FOR ORDER (I) REQUIRING THE UNITED STATES TRUSTEE TO APPOINT A SEPARATE COMMITTEE OF UNSECURED CREDITORS AND/OR (II) REINSTATING TMI TRUST COMPANY AS A MEMBER OF AND RECONSTITUTING THE OFFICIAL COMMITTEE OF UNSECU filed by Creditor TMI Trust Company. Modified to add link on 12/28/2020 (Rouchon, H). (Entered: 12/23/2020) Email |
| 12/23/2020 | 685 | Notice of Filing of Official Transcript. Notice is given that an official transcript of the hearing held on December 11, 2020 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 12/30/2020. Redaction Request Due By 1/13/2021. Redacted Transcript Submission Due By 1/25/2021. Transcript access will be restricted through 3/23/2021. (Nunnery, J.) (Entered: 12/23/2020) Email |
| 12/23/2020 | 684 | Order on Debtors Expedited Motion for Authority To Sell Immovable Property, Free and Clear of All Liens, Interests, and Encumbrances Pursuant to Sections 363(b) and 363(f) of the Bankruptcy Code (RE: related document(s)592 Motion For Sale of Property Free and Clear of Liens under 11 USC 363(f) filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Signed on December 23, 2020. (Rouchon, H) (Entered: 12/23/2020) Email |
| 12/23/2020 | 683 | Agreed Order on First Interim Fee Application for Allowance of Compensation and Reimbursement of Expenses Incurred as Financial Advisor to the Debtor for the Period May 1, 2020 through November 19, 2020, fees awarded: $154159.50, expenses awarded: $1778.00, holdback: $26273.50 (RE: related document(s)569 Application for Compensation filed by Financial Advisor Carr, Riggs & Ingram, LLC) Signed on December 23, 2020. (Rouchon, H) (Entered: 12/23/2020) Email |
| 12/23/2020 | 682 | Order Granting First Interim Application of Jones Walker LLP for Allowance of Compensation and Reimbursement of Expenses, as Counsel to the Debtor and the Debtor In Possession, for the Period from May 1, 2020 through September 30, 2020, fees awarded: $2032461.00, expenses awarded: $76168.58 (RE: related document(s)568 Application for Compensation) Signed on December 23, 2020. (Rouchon, H) (Entered: 12/23/2020) Email |
| 12/23/2020 | 681 | Order Granting First Interim Application of Blank Rome LLP for Allowance of Compensation and Reimbursement of Expenses, as Special Insurance Counsel to the Debtor, for the Period from June 1, 2020 Through September 30, 2020, fees awarded: $84769.32, expenses awarded: $0.00 (RE: related document(s)567 Application for Compensation filed by Spec. Counsel Blank Rome LLP) Signed on December 23, 2020. (Rouchon, H) (Entered: 12/23/2020) Email |
| 12/23/2020 | 680 | Order Granting Debtors Motion for Authority to Dedicate Servitude, Free and Clear of all Liens, Interests, and Encumbrances Pursuant to Sections 363(b) and 363(f) of the Bankruptcy Code IT IS FURTHER ORDERED that counsel shall serve this order on the required parties pursuant to this Courts Ex Parte Order Authorizing the Debtor to Limit Notice and Establishing Notice Procedures and file a certificate of service to that effect within three (3) days. (RE: related document(s)562 Motion for Authority filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Signed on December 23, 2020. (Rouchon, H) (Entered: 12/23/2020) Email |
| 12/23/2020 | 679 | Chapter 11 Financial Report for Filing Period November 1, 2020 to November 30, 2020 Filed by The Roman Catholic Church for the Archdiocese of New Orleans (Attachments: # 1 Part 2 # 2 Part 3 # 3 Part 4 # 4 Part 5 # 5 Part 6) (Oppenheim, Samantha) (Entered: 12/23/2020) Email |
| 12/23/2020 | 678 | Post-Trial Brief Debtor's Post-Trial Statement in Connection with TMI Trust Company's Motion for Order (I) Requiring the United States Trustee to Appoint a Separate Committee of Unsecured Creditors and/or (II) Reinstating TMI Trust Company as a Member of and Reconstituting the Official Committee of Unsecured Creditors Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: (related document(s)521 Generic Motion filed by Creditor TMI Trust Company) (Mintz, Mark) (Entered: 12/23/2020) Email |
| 12/21/2020 | 677 | Order Granting in Part, Denying in Part TMI Trust Companys Expedited Motion To Compel Discovery From The Official Committee Of Unsecured Creditors And Its Members And For An Extension Of The Discovery Deadline With Respect To TMI Trust Companys Motion For Order (I) Requiring The United States Trustee To Appoint A Separate Committee Of Unsecured Creditors And/Or (II) Reinstating TMI Trust Company As A Member Of And Reconstituting The Official Committee Of Unsecured Creditors (RE: related document(s)584 Generic Motion filed by Creditor TMI Trust Company) Signed on December 21, 2020. (Rouchon, H) (Entered: 12/21/2020) Email |
| 12/21/2020 | 676 | Order Granting Motion To Quash Subpoenas (RE: related document(s)615 Motion to Quash filed by Creditor Certain Abuse Victims) Signed on December 21, 2020. (Rouchon, H) (Entered: 12/21/2020) Email |
| 12/20/2020 | 675 | BNC Certificate of Mailing - PDF Document(RE: (related document(s)673 Order Placing Matter Under Advisement) Notice Date 12/20/2020. (Admin.) (Entered: 12/20/2020) Email |
| 12/18/2020 | 674 | Order Granting Application For Compensation for Kinsella Media, LLC, fees awarded: $75990.00, expenses awarded: $3500.00 (RE: related document(s)565 Application for Compensation filed by Consultant Kinsella Media, LLC) Signed on December 18, 2020. (Nunnery, J.) (Entered: 12/18/2020) Email |
| 12/18/2020 | 673 | Order Taking Matters Under Submission Signed on December 17, 2020 (RE: related document(s)564 Generic Application filed by Creditor Committee Official Committee of Unsecured Creditors, 571 Application for Compensation filed by Creditor Committee Official Committee of Unsecured Creditors, 604 Objection filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 608 Objection filed by U.S. Trustee Office of the U.S. Trustee, 612 Objection filed by U.S. Trustee Office of the U.S. Trustee, 614 Opposition filed by Creditor TMI Trust Company, 651 Reply filed by Creditor Committee Official Committee of Unsecured Creditors, 652 Reply filed by Creditor Committee Official Committee of Unsecured Creditors, 653 Reply filed by Creditor Committee Official Committee of Unsecured Creditors, 654 Reply filed by Creditor Committee Official Committee of Unsecured Creditors) (Nunnery, J.) (Entered: 12/18/2020) Email |
| 12/17/2020 | 672 | Certificate of Service of Order Granting in Part and Denying in Part the Debtors Expedited Motion to Compel Discovery from the Committee. (RE: related document(s)643 Order on Motion to Compel) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 12/17/2020) Email |
| 12/17/2020 | 671 | Certificate of Service of Order Granting Ex Parte Motion to Withdraw Lucas H. Self as Co-Counsel of Record. (RE: related document(s)642 Order on Motion to Withdraw as Attorney) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 12/17/2020) Email |
| 12/17/2020 | 670 | Certificate of Service of Ex Parte Motion to Withdraw Lucas H. Self as Co-Counsel of Record; and Notice of Appearance and Request for Notice. (RE: related document(s)633 Motion to Withdraw as Attorney filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 634 Notice of Appearance and Request for Notice filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 12/17/2020) Email |
| 12/17/2020 | 669 | Certificate of Service of Debtors Response to Motion of the Official Committee of Unsecured Creditors for an Order Concerning Communications with Creditors. (RE: related document(s)609 Response filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 12/17/2020) Email |
| 12/17/2020 | 668 | Memo to Record of hearing held 12/17/2020 (related document(s)563 Motion for an Order Concerning Communications with Creditors filed by Creditor Committee Official Committee of Unsecured Creditors, 568 First Interim Application for Compensation and Reimbursement of Expenses for Jones, Walker, LLP as Counsel for Debtor, 569 First Interim Application for Compensation and Reimbursement of Expenses for Carr, Riggs, and Ingram, LLC, Financial Advisor for Debtor filed by Financial Advisor Carr, Riggs & Ingram, LLC, 609 Response filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 610 Objection filed by U.S. Trustee Office of the U.S. Trustee, 611 Objection filed by U.S. Trustee Office of the U.S. Trustee). Considering the pleadings and the arguments of counsel, the Court CONTINUED the hearing on the Motion for an Order Concerning Communications with Creditors for 1/21/2021 at 01:30 PM by SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283. The First Interim Application of Jones Walker LLP for Allowance of Compensation and Reimbursement of Expenses is GRANTED with the alterations agreed to by the parties. The First Interim Fee Application of Carr, Riggs & Ingram, LLC, for Allowance of Compensation and Reimbursement of Expenses is GRANTED with the alterations agreed to by the parties, with certain arguments reserved for resolution with the final fee application. The movants are to submit orders to the Court within two (2) days. (Raymond, C) (Entered: 12/17/2020) Email |
| 12/16/2020 | 667 | Declaration Under Penalty of Perjury for Non-individual Debtors Declaration of Fr. Patrick R. Carr Regarding Bar Date Notice Filed by The Roman Catholic Church for the Archdiocese of New Orleans (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (Ashley, Laura) (Entered: 12/16/2020) Email |
| 12/16/2020 | 666 | Certificate of Service of the Debtors Response to TMI Trust Companys Motion for Order (I) Requiring the United States Trustee to Appoint a Separate Committee of Unsecured Creditors and/or (II) Reinstating TMI Trust Company as a Member of and Reconstituting the Official Committee of Unsecured Creditors (Docket No. 625) (RE: related document(s)625 Response filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 12/16/2020) Email |
| 12/16/2020 | 665 | Notice of Appearance and Request for Notice Filed by Benjamin Kadden on behalf of Carr, Riggs & Ingram, LLC. (Kadden, Benjamin) (Entered: 12/16/2020) Email |
| 12/16/2020 | 664 | Certificate of Service of the Debtors Limited Objection to the First Interim Application of Locke Lord LLP, as Co-Counsel to the Official Committee of Unsecured Creditors (Docket No. 604) (RE: related document(s)604 Objection filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 12/16/2020) Email |
| 12/16/2020 | 663 | Certificate of Service of the Second Statement Regarding Compensation of Ordinary Course Professionals (Docket No. 602) (RE: related document(s)602 Notice filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 12/16/2020) Email |
| 12/16/2020 | 662 | Certificate of Service of the Order Granting Ex Parte Motion for Expedited Hearing on Debtors Expedited Motion for Protective Order Concerning Discovery in the J.W. Doe and James Doe Actions, and/or for an Order Permitting the Debtor to Seek Approval of a Protective Order in the District Court and to Attend Depositions Without Waiving the Protections of the Automatic Stay (Docket No. 601) (RE: related document(s)601 Order on Motion to Expedite Hearing) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 12/16/2020) Email |
| 12/16/2020 | 661 | Certificate of Service Re: Affidavit of Service (RE: related document(s)599 Motion for Protective Order filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 600 Motion to Expedite Hearing filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 12/16/2020) Email |
| 12/16/2020 | 660 | Notice of Agenda in re Chapter 11 Complex Case The Roman Catholic Church for the Archdiocese of New Orleans. Hearing scheduled for 12/17/2020 at 01:30 PM by SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283. (Ashley, Laura) (Entered: 12/16/2020) Email |
| 12/16/2020 | 659 | Order Denying as Moot the Motion For Protective Order (RE: related document(s)646 Motion for Protective Order filed by U.S. Trustee Office of the U.S. Trustee) Signed on December 16, 2020. (Nunnery, J.) (Entered: 12/16/2020) Email |
| 12/16/2020 | 658 | Memo to Record of hearing scheduled for 12/17/2020 (related document(s)562 Motion for Authority to Dedicate Servitude, Free and Clear of All Liens, Interests, and Encumbrances Pursuant to Sections 363(b) and 363(f) of the Bankruptcy Code filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 565 First Interim Application for Compensation and Reimbursement Of Expenses Of Kinsella Media, LLC, As Expert Noticing Consultant To The Official Committee Of Unsecured Creditors filed by Consultant Kinsella Media, LLC, 567 First Interim Application for Compensation of Blank Rome LLP as Special Insurance Counsel to the Debtor filed by Spec. Counsel Blank Rome LLP, 592 Expedited Motion For Sale of Property Free and Clear of Liens under 11 USC 363(f) filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans). After review of the record and pleadings, proper service having been made, and no objection having been filed, the Court will GRANT/APPROVE the motions and applications WITHOUT HEARING. Counsel for movers is to submit the proposed orders within two (2) days. (Raymond, C) (Entered: 12/16/2020) Email |
| 12/16/2020 | 657 | Certificate of Service Filed by TMI Trust Company (RE: (related document(s)656 Notice filed by Creditor TMI Trust Company) (Rubin, David) (Entered: 12/16/2020) Email |
| 12/16/2020 | 656 | First Amended Notice TMI TRUST COMPANYS AMENDED NOTICE REGARDING THE PROPOSED REMOTE WITNESS TESTIMONY FOR THE DECEMBER 17, 2020 EVIDENTIARY HEARING Filed by TMI Trust Company (RE: related document(s)574 Order to Set Hearing, 613 Notice filed by Creditor TMI Trust Company). (Rubin, David) (Entered: 12/16/2020) Email |
| 12/16/2020 | 655 | Memo to Record of hearing and Status Conference held 12/15/2020 (related document(s)615 Motion to Quash filed by Creditor Certain Abuse Victims, 632 Opposition filed by Creditor TMI Trust Company, 638 Order Scheduling Status Conference). TELEPHONIC APPEARNCES: Mark Mintz, Counsel for Debtor; Amanda B. George, Trial Attorney, Office of the U.S. Trustee; Kenneth Brown and C. Davin Boldissar, Counsel for Official Committee of Unsecured Creditors; David Waguespack, Counsel for Hancock Whitney Bank; John Elrod, Colleen Murphy, and David Rubin, Counsel for TMI Trust Company; Mark Fisher, Counsel for Catholic Mutual Relief Society; Gerald Meunier, Counsel for Committee Member Pat Moody; and Soren E. Gisleson, Counsel for Certain Abuse Victims. After hearing oral arguments and considering the record and applicable legal authority, the Court GRANTED the Motion to Quash. The Movant is to submit a proposed order within two (2) days. The Court also conducted a status conference to discuss the presentation of evidence at the 12/17 hearing. Each side is allotted three hours to present its case. (Raymond, C) (Entered: 12/16/2020) Email |
| 12/15/2020 | 654 | Omnibus Reply OMNIBUS REPLY OF PACHULSKI STANG ZIEHL & JONES LLP TO (I) OBJECTION OF THE DEBTOR, AND (II) OBJECTION OF TMI TRUST COMPANY TO FIRST INTERIM APPLICATION OF COMMITTEE CO--COUNSEL FOR ALLOWANCE OF COMPENSATION AND REIMBURSEMENT OF EXPENSES FOR THE PERIOD MAY 22, 2020 THROUGH SEPTEMBER 30, 2020 Filed by Official Committee of Unsecured Creditors (RE: (related document(s)571 Application for Compensation filed by Creditor Committee Official Committee of Unsecured Creditors, 604 Objection filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 614 Opposition filed by Creditor TMI Trust Company) Hearing scheduled for 12/17/2020 at 01:30 PM by SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2) (Cantor, Linda) (Entered: 12/15/2020) Email |
| 12/15/2020 | 653 | Reply RESPONSE OF PACHULSKI STANG ZIEHL & JONES LLP TO OBJECTION OF THE UNITED STATES TRUSTEE TO THE FIRMS FIRST INTERIM FEE APPLICATION Filed by Official Committee of Unsecured Creditors (RE: (related document(s)571 Application for Compensation filed by Creditor Committee Official Committee of Unsecured Creditors, 612 Objection filed by U.S. Trustee Office of the U.S. Trustee) Hearing scheduled for 12/17/2020 at 01:30 PM by SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283. (Cantor, Linda) (Entered: 12/15/2020) Email |
| 12/15/2020 | 652 | Omnibus Reply Omnibus Reply of Locke Lord LLP Filed by Official Committee of Unsecured Creditors (RE: (related document(s)564 Generic Application filed by Creditor Committee Official Committee of Unsecured Creditors, 604 Objection filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 614 Opposition filed by Creditor TMI Trust Company) Hearing scheduled for 12/17/2020 at 01:30 PM by SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3) (Boldissar, C.) (Entered: 12/15/2020) Email |
| 12/15/2020 | 651 | Reply Filed by Official Committee of Unsecured Creditors (RE: (related document(s)564 Generic Application filed by Creditor Committee Official Committee of Unsecured Creditors, 608 Objection filed by U.S. Trustee Office of the U.S. Trustee) Hearing scheduled for 12/17/2020 at 01:30 PM by SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283. (Boldissar, C.) (Entered: 12/15/2020) Email |
| 12/15/2020 | 650 | Certificate of Service Filed by Office of the U.S. Trustee (RE: (related document(s)649 Order on Motion to Expedite Hearing) (George, Amanda) (Entered: 12/15/2020) Email |
| 12/15/2020 | 649 | Order Granting Motion to Expedite Hearing (related document(s)646 Motion for Protective Order filed by U.S. Trustee Office of the U.S. Trustee). Hearing scheduled for 12/16/2020 at 03:00 PM by SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283. Objection/Response Due 12/16/2020 at 11:00 am. 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 12/15/2020. (Raymond, C) (Entered: 12/15/2020) Email |
| 12/15/2020 | 648 | Certificate of Service Filed by Office of the U.S. Trustee (RE: (related document(s)646 Motion for Protective Order filed by U.S. Trustee Office of the U.S. Trustee, 647 Motion to Expedite Hearing filed by U.S. Trustee Office of the U.S. Trustee) (George, Amanda) (Entered: 12/15/2020) Email |
| 12/15/2020 | 647 | Motion to Expedite Hearing (RE: related document(s)646 Motion for Protective Order filed by U.S. Trustee Office of the U.S. Trustee) Filed by Amanda Burnette George of Office of the U.S. Trustee on behalf of Office of the U.S. Trustee (George, Amanda) (Entered: 12/15/2020) Email |
| 12/15/2020 | 646 | Motion for Protective Order Filed by Amanda Burnette George of Office of the U.S. Trustee on behalf of Office of the U.S. Trustee (Attachments: # 1 Exhibit A) (George, Amanda) (Entered: 12/15/2020) Email |
| 12/15/2020 | 645 | Certificate of Service Filed by TMI Trust Company (RE: (related document(s)644 Reply filed by Creditor TMI Trust Company) (Rubin, David) (Entered: 12/15/2020) Email |
| 12/15/2020 | 644 | Reply TMI TRUST COMPANYS REPLY IN SUPPORT OF MOTION FOR ORDER (I) REQUIRING THE UNITED STATES TRUSTEE TO APPOINT A SEPARATE COMMITTEE OF UNSECURED CREDITORS AND/OR (II) REINSTATING TMI TRUST COMPANY AS A MEMBER OF AND RECONSTITUTING THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS Filed by TMI Trust Company (RE: (related document(s)521 Generic Motion filed by Creditor TMI Trust Company) Hearing scheduled for 12/17/2020 at 10:00 AM by SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283. (Attachments: # 1 Exhibit Combined Exhibits) (Rubin, David) (Entered: 12/15/2020) Email |
| 12/15/2020 | 643 | Order Granting in part, Denying in part the Debtor's Motion To Compel Discovery from the Committee (RE: related document(s)581 Motion to Compel filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Signed on December 15, 2020. (Nunnery, J.) (Entered: 12/15/2020) Email |
| 12/15/2020 | 642 | Order Granting Motion To Withdraw As Attorney- Attorney Lucas Hodgkins Self terminated from case. 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)633 Motion to Withdraw as Attorney filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Signed on December 14, 2020. (Nunnery, J.) (Entered: 12/15/2020) Email |
| 12/15/2020 | 641 | Certificate of Service Filed by TMI Trust Company (RE: (related document(s)639 Exhibit filed by Creditor TMI Trust Company) (Rubin, David) (Entered: 12/15/2020) Email |
| 12/14/2020 | 640 | Certificate of Service Filed by Certain Abuse Victims (RE: (related document(s)621 Order on Motion to Expedite Hearing) (Attachments: # 1 Exhibit A - List) (Gisleson, Soren) (Entered: 12/14/2020) Email |
| 12/14/2020 | 639 | Exhibit TMI TRUST COMPANYS LIST OF IMPEACHMENT EXHIBITS FOR HEARING ON MOTION TO RECONSTITUTE Filed by TMI Trust Company (RE: (related document(s)521 Generic Motion filed by Creditor TMI Trust Company) (Rubin, David) (Entered: 12/14/2020) Email |
| 12/14/2020 | 638 | Order Granting Ex Parte Motion to Set Status Conference. Signed on 12/14/20 (RE: related document(s)636 Generic Motion filed by Creditor Committee Official Committee of Unsecured Creditors) Status hearing to be held on 12/15/2020 at 11:00 AM at SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283. (Lew, K) (Entered: 12/14/2020) Email |
| 12/14/2020 | 637 | Document / Impeachment Exhibit List of the Official Committee of Unsecured Creditors in Connection with TMI Trust Company's Motion for Order (I) Requiring the United States Trustee to Appoint a Separate Committee of Unsecured Creditors and/or (II) Reinstating TMI Trust Company as a Member of and Reconstituting the Official Committee of Unsecured Creditors Filed by Official Committee of Unsecured Creditors (RE: (related document(s)521 Generic Motion filed by Creditor TMI Trust Company) (Boldissar, C.) (Entered: 12/14/2020) Email |
| 12/14/2020 | 636 | Ex Parte Motion to Set Status Conference (RE: related document(s)521 Generic Motion filed by Creditor TMI Trust Company) Filed by C. Davin Boldissar of Locke Lord LLP on behalf of Official Committee of Unsecured Creditors (Attachments: # 1 Proposed Order) (Boldissar, C.) (Entered: 12/14/2020) Email |
| 12/14/2020 | 635 | Order Granting in part, Denying in part Motion For Protective Order Concerning Discovery in the J.W. Doe and James Doe Actions, and/or for an Order Permitting the Debtor to Seek Approval of a Protective Order in the District Court and to Attend Depositions Without Waiving the Protections of the Automatic Stay (RE: related document(s)599 Motion for Protective Order filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Signed on December 14, 2020. (Nunnery, J.) (Entered: 12/14/2020) Email |
| 12/14/2020 | 634 | Notice of Appearance and Request for Notice Filed by Samantha Oppenheim on behalf of The Roman Catholic Church for the Archdiocese of New Orleans. (Oppenheim, Samantha) (Entered: 12/14/2020) Email |
| 12/14/2020 | 633 | Motion to Withdraw as Attorney Ex Parte Motion to Withdraw Lucas H. Self as Co-Counsel of Record Filed by Mark Mintz of Jones Walker, et al on behalf of The Roman Catholic Church for the Archdiocese of New Orleans (Attachments: # 1 Proposed Order) (Mintz, Mark) (Entered: 12/14/2020) Email |
| 12/14/2020 | 632 | Opposition with Certificate of Service Filed by TMI Trust Company (RE: (related document(s)615 Motion to Quash filed by Creditor Certain Abuse Victims) Hearing scheduled for 12/15/2020 at 11:00 AM by SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit Certificate of Service) (Rubin, David) (Entered: 12/14/2020) Email |
| 12/11/2020 | 631 | Certificate of Service Filed by TMI Trust Company (RE: (related document(s)628 Document filed by Creditor TMI Trust Company) (Rubin, David) (Entered: 12/11/2020) Email |
| 12/11/2020 | 630 | Certificate of Service Filed by Office of the U.S. Trustee (RE: (related document(s)629 Objection filed by U.S. Trustee Office of the U.S. Trustee) (George, Amanda) (Entered: 12/11/2020) Email |
| 12/11/2020 | 629 | Objection with Certificate of Service Filed by Office of the U.S. Trustee (RE: (related document(s)521 Generic Motion filed by Creditor TMI Trust Company) Hearing scheduled for 12/17/2020 at 10:00 AM by SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283. (George, Amanda) (Entered: 12/11/2020) Email |
| 12/11/2020 | 628 | Document /May Call Witness List and Potential Exhibit List of TMI Trust Company in connection with its Motion for Order (I) Requiring the United States Trustee to Appoint a Separate Committee of Unsecured Creditors and/or (II) Reinstating TMI Trust Company as a Member of and Reconstituting the Official Committee of Unsecured Creditors Filed by TMI Trust Company (RE: (related document(s)521 Generic Motion filed by Creditor TMI Trust Company) (Rubin, David) (Entered: 12/11/2020) Email |
| 12/11/2020 | 627 | Document - Debtor and United States Trustee's Joint Witness and Exhibit List Filed by Office of the U.S. Trustee (RE: (related document(s)521 Generic Motion filed by Creditor TMI Trust Company) (George, Amanda) (Entered: 12/11/2020) Email |
| 12/11/2020 | 626 | Opposition with Certificate of Service Filed by Official Committee of Unsecured Creditors (RE: (related document(s)521 Generic Motion filed by Creditor TMI Trust Company, 543 Document filed by Creditor TMI Trust Company) Hearing scheduled for 12/17/2020 at 10:00 AM by Zoom Video Conference. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4 # 5 Exhibit 5 # 6 Exhibit 6 # 7 Exhibit 7) (Boldissar, C.) (Entered: 12/11/2020) Email |
| 12/11/2020 | 625 | Response with Certificate of Service Debtor's Response to TMI Trust Company's Motion for Order (I) Requiring the United States Trustee to Appoint a Separate Committee of Unsecured Creditors and/or (II) Reinstating TMI Trust Company as a Member of and Reconstituting the Official Committee of Unsecured Creditors Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: (related document(s)521 Generic Motion filed by Creditor TMI Trust Company) Hearing scheduled for 12/17/2020 at 10:00 AM by Zoom Video Conference. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E) (Mintz, Mark) (Entered: 12/11/2020) Email |
| 12/11/2020 | 624 | Document / May Call Witness List and Potential Exhibit List of the Official Committee of Unsecured Creditors in Connection with TMI Trust Company's Motion for Order (I) Requiring the United States Trustee to Appoint a Separate Committee of Unsecured Creditors and/or (II) Reinstating TMI Trust Company as a Member of and Reconstituting the Official Committee of Unsecured Creditors Filed by Official Committee of Unsecured Creditors (RE: (related document(s)521 Generic Motion filed by Creditor TMI Trust Company) (Boldissar, C.) (Entered: 12/11/2020) Email |
| 12/11/2020 | 623 | Certificate of Service Filed by TMI Trust Company (RE: (related document(s)621 Order on Motion to Expedite Hearing) (Rubin, David) (Entered: 12/11/2020) Email |
| 12/11/2020 | 622 | First Amended Certificate of Service Filed by TMI Trust Company (RE: (related document(s)546 Generic Motion filed by Creditor TMI Trust Company, 575 Certificate of Service filed by Creditor TMI Trust Company, 578 Certificate of Service filed by Creditor TMI Trust Company) (Rubin, David) (Entered: 12/11/2020) Email |
| 12/11/2020 | 621 | Order Granting Motion to Expedite Hearing on Motion to Quash Subpoenas Served on Counsel IT IS FURTHER ORDERED that movant shall IMMEDIATELY serve this order and the Motion to Quash Subpoenas 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. (RE: related document(s)615 Motion to Quash filed by Creditor Certain Abuse Victims, 616 Motion to Expedite Hearing filed by Creditor Certain Abuse Victims) Signed on December 11, 2020. Hearing scheduled for 12/15/2020 at 11:00 AM by SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283. (Rouchon, H) (Entered: 12/11/2020) Email |
| 12/11/2020 | 620 | Certificate of Service of Debtors Expedited Motion for Authority to Sell Immovable Property, Free and Clear of All Liens, Interests, and Encumbrances Pursuant to Sections 363(b) and 363(f) of the Bankruptcy Code; and Ex Parte Motion for Expedited Hearing on Sale Motion. (RE: related document(s)592 Motion For Sale of Property Free and Clear of Liens under 11 USC 363(f) filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 593 Motion to Expedite Hearing filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 12/11/2020) Email |
| 12/11/2020 | 619 | Opposition with Certificate of Service Filed by JW Doe, James Doe (RE: (related document(s)599 Motion for Protective Order filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Hearing scheduled for 12/11/2020 at 02:30 PM by SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4 # 5 Exhibit 5 # 6 Exhibit 6) (Gisleson, Soren) (Entered: 12/11/2020) Email |
| 12/11/2020 | 618 | Notice of Subpoenas (with certificate of service) Filed by TMI Trust Company. (Rubin, David) (Entered: 12/11/2020) Email |
| 12/10/2020 | 617 | Certificate of Service of Order Granting Ex Parte Motion for Expedited Hearing on Sale Motion. (RE: related document(s)594 Order on Motion to Expedite Hearing) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 12/10/2020) Email |
| 12/10/2020 | 616 | Motion to Expedite Hearing (RE: related document(s)615 Motion to Quash filed by Creditor Certain Abuse Victims) Filed by Soren Erik Gisleson of Herman, Herman, Katz & Cotlar LLP on behalf of Certain Abuse Victims (Attachments: # 1 Proposed Order) (Gisleson, Soren) (Entered: 12/10/2020) Email |
| 12/10/2020 | 615 | Motion to Quash Subpoenas Served on Counsel of Record for Certain Individual Members of the Unsecured Creditors Committee Filed by Soren Erik Gisleson of Herman, Herman, Katz & Cotlar LLP on behalf of Certain Abuse Victims (Attachments: # 1 Exhibit 1 - Trahant Subpoena # 2 Exhibit 2 - Denenea Subpoena # 3 Exhibit 3 - Order re: Hearing Scheduled) (Gisleson, Soren) (Entered: 12/10/2020) Email |
| 12/10/2020 | 614 | Opposition with Certificate of Service Filed by TMI Trust Company (RE: (related document(s)564 Generic Application filed by Creditor Committee Official Committee of Unsecured Creditors, 571 Application for Compensation filed by Creditor Committee Official Committee of Unsecured Creditors) Hearing scheduled for 12/17/2020 at 01:30 PM by SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4) (Rubin, David) (Entered: 12/10/2020) Email |
| 12/10/2020 | 613 | Notice TMI TRUST COMPANYS NOTICE REGARDING THE PROPOSED REMOTE WITNESS TESTIMONY FOR THE DECEMBER 17, 2020 EVIDENTIARY HEARING with Certificate of Service Filed by TMI Trust Company (RE: related document(s)521 Generic Motion filed by Creditor TMI Trust Company, 574 Order to Set Hearing). (Rubin, David) (Entered: 12/10/2020) Email |
| 12/10/2020 | 612 | Objection with Certificate of Service re: Pachulski Stang Filed by Office of the U.S. Trustee (RE: (related document(s)571 Application for Compensation filed by Creditor Committee Official Committee of Unsecured Creditors) Hearing scheduled for 12/17/2020 at 01:30 PM by SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Certificate of Service) (George, Amanda) (Entered: 12/10/2020) Email |
| 12/10/2020 | 611 | Objection with Certificate of Service re: Carr, Riggs & Ingram Filed by Office of the U.S. Trustee (RE: (related document(s)569 Application for Compensation filed by Financial Advisor Carr, Riggs & Ingram, LLC) Hearing scheduled for 12/17/2020 at 01:30 PM by SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Certificate of Service) (George, Amanda) (Entered: 12/10/2020) Email |
| 12/10/2020 | 610 | Objection with Certificate of Service re: Jones Walker Filed by Office of the U.S. Trustee (RE: (related document(s)568 Application for Compensation) Hearing scheduled for 12/17/2020 at 01:30 PM by SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Certificate of Service) (George, Amanda) (Entered: 12/10/2020) Email |
| 12/10/2020 | 609 | Response with Certificate of Service Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: (related document(s)563 Generic Motion filed by Creditor Committee Official Committee of Unsecured Creditors) Hearing scheduled for 12/17/2020 at 01:30 PM by SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283. (Mintz, Mark) (Entered: 12/10/2020) Email |
| 12/10/2020 | 608 | Objection with Certificate of Service re: Locke Lord Filed by Office of the U.S. Trustee (RE: (related document(s)564 Generic Application filed by Creditor Committee Official Committee of Unsecured Creditors) Hearing scheduled for 12/17/2020 at 01:30 PM by SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Certificate of Service) (George, Amanda) (Entered: 12/10/2020) Email |
| 12/10/2020 | 607 | Notice Regarding the Proposed Remote Witness Testimony of Davin Boldissar Scheduled for the December 17, 2020 Hearing Filed by Official Committee of Unsecured Creditors (RE: related document(s)521 Generic Motion filed by Creditor TMI Trust Company). (Boldissar, C.) (Entered: 12/10/2020) Email |
| 12/10/2020 | 606 | Notice Regarding the Proposed Remote Witness Testimony of Kevin Dobrava Scheduled for the December 17, 2020 Hearing Filed by Official Committee of Unsecured Creditors (RE: related document(s)521 Generic Motion filed by Creditor TMI Trust Company). (Boldissar, C.) (Entered: 12/10/2020) Email |
| 12/10/2020 | 605 | Notice Regarding the Proposed Remote Witness Testimony of James Adams Scheduled for the December 17, 2020 Hearing Filed by Official Committee of Unsecured Creditors (RE: related document(s)521 Generic Motion filed by Creditor TMI Trust Company). (Boldissar, C.) (Entered: 12/10/2020) Email |
| 12/10/2020 | 604 | Objection with Certificate of Service Debtor's Limited Objection to the First Interim Application of Locke Lord LLP, as co-counsel to the Official Committee of Unsecured Creditors Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: (related document(s)564 Generic Application filed by Creditor Committee Official Committee of Unsecured Creditors) Hearing scheduled for 12/17/2020 at 01:30 PM by Zoom Video Conference. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4 # 5 Exhibit 5) (Futrell, Elizabeth) (Entered: 12/10/2020) Email |
| 12/10/2020 | 603 | Order Granting Motion to Redact Personally Identifiable Information fromObjections (RE: related document(s)595 Motion to Redact filed by Creditor Committee Official Committee of Unsecured Creditors) Signed on December 10, 2020. (Rouchon, H) (Entered: 12/10/2020) Email |
| 12/10/2020 | 602 | Notice Second Statement Regarding Compensation of Ordinary Course Professionals Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: related document(s)269 Generic Order). (Attachments: # 1 Exhibit A) (Ashley, Laura) (Entered: 12/10/2020) Email |
| 12/10/2020 | 601 | Order Granting Motion to Expedite Hearing on Motion for Protective Order IT IS FURTHER ORDERED that movant shall IMMEDIATELY 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. (RE: related document(s)599 Motion for Protective Order filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 600 Motion to Expedite Hearing filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Signed on December 10, 2020. Hearing scheduled for 12/11/2020 at 02:30 PM by SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283. (Rouchon, H) (Entered: 12/10/2020) Email |
| 12/9/2020 | 600 | Ex Parte Motion to Expedite Hearing (RE: related document(s)599 Motion for Protective Order filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Mark Mintz of Jones Walker, et al on behalf of The Roman Catholic Church for the Archdiocese of New Orleans (Attachments: # 1 Proposed Order) (Mintz, Mark) (Entered: 12/09/2020) Email |
| 12/9/2020 | 599 | Motion for Protective Order Debtor's Expedited Motion for Protective Order Concerning Discovery in the J.W. Doe and James Doe Actions, and/or for an Order Permitting the Debtor to Seek Approval of a Protective Order in the District Court and to Attend Depositions Without Waiving the Protections of the Automatic Stay Filed by Mark Mintz of Jones Walker, et al on behalf of The Roman Catholic Church for the Archdiocese of New Orleans (Attachments: # 1 Exhibit A - Transcript of Status Conference Held Telephonically Before the Honorable Michael B. North on December 1, 2020 # 2 Exhibit B - Proposed Consent Protective Order, along with email correspondence from Dirk Wegmann dated December 3, 2020 # 3 Exhibit C - Revised Judgment, J.W. Doe v. Archdiocese of New Orleans Indemnity, Inc., et al., No. 19-3947, Civil District Court for the Parish of Orleans, Div. D-12 (Mar. 12, 2020) # 4 Exhibit D - Plaintiffs Proposed Protective Order, along with email correspondence from Soren E. Gisleson to Dirk Wegmann, dated December 8, 2020 # 5 Exhibit E - Proposed Protective Order) (Mintz, Mark) (Entered: 12/09/2020) Email |
| 12/9/2020 | 598 | Notice of Filing of Official Transcript. Notice is given that an official transcript of the hearing held on December 7, 2020 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 12/16/2020. Redaction Request Due By 12/30/2020. Redacted Transcript Submission Due By 1/11/2021. Transcript access will be restricted through 3/9/2021. (Nunnery, J.) (Entered: 12/09/2020) Email |
| 12/9/2020 | 597 | Notice of Filing of Official Transcript. Notice is given that an official transcript of the hearing held on December 4, 2020 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 12/16/2020. Redaction Request Due By 12/30/2020. Redacted Transcript Submission Due By 1/11/2021. Transcript access will be restricted through 3/9/2021. (Nunnery, J.) (Entered: 12/09/2020) Email |
| 12/8/2020 | 596 | Memo to Record of hearing held 12/7/2020 (related document(s)581 Motion to Compel filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 584 Generic Motion filed by Creditor TMI Trust Company, 589 Objection filed by Creditor Committee Official Committee of Unsecured Creditors, 590 Objection filed by Creditor Committee Official Committee of Unsecured Creditors). TELEPHONIC APPEARANCES: Mark Mintz and Edward Dirk Wegmann, Counsel for Debtor; Amanda B. George, representing Office of the U.S. Trustee; Kenneth Brown, C. Davin Boldissar, and Omer Kuebel, III, Counsel for Official Committee of Unsecured Creditors; David Waguespack, Counsel for Hancock Whitney Bank; Colleen Murphy and John Elrod, Counsel for TMI Trust Company. Following in camera review of the three documents discussed at the hearing on 12/4/2020, the Court determined that these documents are privileged and DENIED TMIs Motion to Compel as to their production. TMI is granted leave to conduct two additional depositions of Committee members Pat Moody and Jackie Bergalot and to continue the deposition of James Adams. Counsel for mover is to submit an order within two (2) days. The discovery, briefing, and exhibit deadlines for the 12/17 hearing set out in Scheduling Order at Doc. 574 are adjusted as follows: Deadline for discovery is Friday, December 11, 2020. Witness and exhibits lists shall be filed and exhibits sent to the court by Friday, December 11, 2020 at 5:00 P.M. Deadline for written responses is Monday, December 14, 2020. Deadline for TMIs reply brief is Tuesday, December 15, 2020, at 5:00 P.M. The Court is available for a status conference on Tuesday, December 15, 2020, from 11:00 A.M. to 1 P.M., if the parties so request. The Court's ruling on 12/4/2020 on the debtor's motion to compel was final. Counsel for debtor is to submit an order on that ruling within two (2) days. (Raymond, C) (Entered: 12/08/2020) Email |
| 12/8/2020 | 595 | Ex Parte Motion to Redact Personally Identifiable Information from Objections [Docket #589 and #590] Fee Amount $26.00 Filed by C. Davin Boldissar of Locke Lord LLP on behalf of Official Committee of Unsecured Creditors (Attachments: # 1 Redacted Exhibit 1 # 2 Proposed Order) (Boldissar, C.) (Entered: 12/08/2020) Email |
| 12/8/2020 | 594 | Order Granting Motion to Expedite Hearing. (RE: related document(s)592 Motion For Sale of Property Free and Clear of Liens under 11 USC 363(f) filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 593 Motion to Expedite Hearing filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Signed on 12/7/2020. Hearing scheduled for 12/17/2020 at 01:30 PM by SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283. 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. (Arnold, Ellen) (Entered: 12/08/2020) Email |
| 12/7/2020 | 593 | Ex Parte Motion to Expedite Hearing on Motion For Sale of Property Free and Clear of Liens under 11 USC 363(f) (RE: related document(s)592 Motion For Sale of Property Free and Clear of Liens under 11 USC 363(f) filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Mark Mintz of Jones Walker, et al on behalf of The Roman Catholic Church for the Archdiocese of New Orleans (Attachments: # 1 Exhibit Proposed Order) (Mintz, Mark) (Entered: 12/07/2020) Email |
| 12/7/2020 | 592 | Expedited Motion For Sale of Property Free and Clear of Liens under 11 USC 363(f) Fee Amount $188. Filed by Mark Mintz of Jones Walker, et al on behalf of The Roman Catholic Church for the Archdiocese of New Orleans (Attachments: # 1 Exhibit Proposed Order # 2 Exhibit Purchase Contract # 3 Exhibit Juge Declaration) (Mintz, Mark) (Entered: 12/07/2020) Email |
| 12/7/2020 | 591 | Memo to Record of hearing held 12/4/2020 (related document(s)581 Motion to Compel filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 584 Motion to Compel filed by Creditor TMI Trust Company, 589 Objection filed by Creditor Committee Official Committee of Unsecured Creditors, 590 Objection filed by Creditor Committee Official Committee of Unsecured Creditors). TELEPHONIC APPEARANCES: Mark Mintz and Edward Dirk Wegmann, Counsel for Debtor; Amanda B. George, representing Office of the U.S. Trustee; Kenneth Brown, Davin Boldissar, and Omer Kuebel, III, Counsel for Official Committee of Unsecured Creditors; David Waguespack, Counsel for Hancock Whitney Bank; Colleen Murphy, David Rubin, Annette Jarvis, and John Elrod, Counsel for TMI Trust Company; Douglas S. Draper, Counsel for the Apostolates; Mark Fisher, Counsel for Catholic Mutual Relief Society; Gerald Meunier, Counsel for Committee Member Pat Moody. The Court grants-in-part, TMIs Motion to Compel, Doc. 584, as to the three documents that will be sent to chambers for review for privilege. The remaining parts of Doc. 584, are CONTINUED for hearing on 12/7/2020 at 03:30 PM by SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283.. Debtors Motion to Compel, ECF Doc. 581, is granted-in-part to the extent that the Debtor is allowed to participate in the depositions and to receive documents as an interested party in a contested matter, but denied- in-part, as the Debtor cannot have privileged documents. Accordingly, the motion is CONTINUED for hearing on 12/7/2020 at 03:30 PM by SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283, regarding discovery, depositions, and document productions, and to consider whether to keep the evidentiary hearing set for December 17, 2020 at 1:30 pm or postpone that hearing for December 23, 2020. (Raymond, C) (Entered: 12/07/2020) Email |
| 12/4/2020 | 590 | Objection with Certificate of Service Filed by Official Committee of Unsecured Creditors (RE: (related document(s)584 Generic Motion filed by Creditor TMI Trust Company) Hearing scheduled for 12/4/2020 at 04:00 PM by SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2) (Boldissar, C.) Additional attachment(s) added on 12/10/2020 (Rouchon, H). (Entered: 12/04/2020) Email |
| 12/4/2020 | 589 | Objection with Certificate of Service Filed by Official Committee of Unsecured Creditors (RE: (related document(s)581 Motion to Compel filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Hearing scheduled for 12/4/2020 at 04:00 PM by SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2) (Boldissar, C.) Additional attachment(s) added on 12/10/2020 (Rouchon, H). (Entered: 12/04/2020) Email |
| 12/4/2020 | 588 | Certificate of Service Filed by TMI Trust Company (RE: (related document(s)584 Generic Motion filed by Creditor TMI Trust Company, 585 Motion to Expedite Hearing filed by Creditor TMI Trust Company, 586 Order on Motion to Expedite Hearing) (Rubin, David) (Entered: 12/04/2020) Email |
| 12/3/2020 | 587 | Certificate of Service of Debtors Expedited Motion to Compel Discovery from the Committee on TMI Trust Companys Motion for Order (I) Requiring the United States Trustee to Appoint a Separate Committee of Unsecured Creditors and/or (II) Reinstating TMI Trust Company as a Member of and Reconstituting the Official Committee of Unsecured Creditors; Ex Parte Motion for Expedited Hearing; and Order Granting Ex Parte Motion for Expedited Hearing. (RE: related document(s)581 Motion to Compel filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 582 Motion to Expedite Hearing filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 583 Order on Motion to Expedite Hearing) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 12/03/2020) Email |
| 12/3/2020 | 586 | Order Granting Motion to Expedite Hearing on TMI Trust Companys Expedited Motion to Compel Discovery from the Official Committee of Unsecured Creditors and for an Extension of the Discovery Deadline With Respect to TMI Trust Companys Motion for an Order (I) Requiring the United States Trustee to Appoint a Separate Committee of Unsecured Creditors and/or (II) Reinstating TMI Trust Company as a Member of and Reconstituting the Official Committee of Unsecured Creditors IT IS FURTHER ORDERED that movant shall immediately 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. (RE: related document(s)584 Generic Motion filed by Creditor TMI Trust Company, 585 Motion to Expedite Hearing filed by Creditor TMI Trust Company) Signed on December 3, 2020. Hearing scheduled for 12/4/2020 at 04:00 PM by SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283. (Rouchon, H) (Entered: 12/03/2020) Email |
| 12/3/2020 | 585 | Ex Parte Motion to Expedite Hearing ON TMI TRUST COMPANYS EXPEDITED MOTION TO COMPEL DISCOVERY FROM THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS AND FOR AN EXTENSION OF THE DISCOVERY DEADLINE WITH RESPECT TO TMI TRUST COMPANYS MOTION FOR ORDER (I) REQUIRING THE UNITED STATES TRUSTEE TO APPOINT A SEPARATE COMMITTEE OF UNSECURED CREDITORS AND/OR (II) REINSTATING TMI TRUST COMPANY AS A MEMBER OF AND RECONSTITUTING THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS (with proposed order) (RE: related document(s)584 Generic Motion filed by Creditor TMI Trust Company) Filed by David Rubin of Butler Snow on behalf of TMI Trust Company (Rubin, David) (Entered: 12/03/2020) Email |
| 12/3/2020 | 584 | Expedited Motion TMI TRUST COMPANYS EXPEDITED MOTION (I) TO COMPEL DISCOVERY FROM THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS AND ITS MEMBERS AND (II) FOR AN EXTENSION OF THE DISCOVERY DEADLINE WITH RESPECT TO TMI TRUST COMPANYS MOTION FOR ORDER (I) REQUIRING THE UNITED STATES TRUSTEE TO APPOINT A SEPARATE COMMITTEE OF UNSECURED CREDITORS AND/OR (II) REINSTATING TMI TRUST COMPANY AS A MEMBER OF AND RECONSTITUTING THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS Filed by David Rubin of Butler Snow on behalf of TMI Trust Company (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B) (Rubin, David) (Entered: 12/03/2020) Email |
| 12/3/2020 | 583 | Order Granting Motion to Expedite Hearing on the Debtors Expedited Motion to Compel Discovery from the Committee on TMI Trust Companys Motion for an Order (I) Requiring the United States Trustee to Appoint a Separate Committee of Unsecured Creditors and/or (II) Reinstating TMI Trust Company as a Member ofand Reconstituting the Official Committee of Unsecured Creditors IT IS FURTHER ORDERED that movant shall immediately 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. (RE: related document(s)581 Motion to Compel filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 582 Motion to Expedite Hearing filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Signed on December 3, 2020. Hearing scheduled for 12/4/2020 at 10:00 AM by SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283. (Rouchon, H) (Entered: 12/03/2020) Email |
| 12/3/2020 | 582 | Ex Parte Motion to Expedite Hearing (RE: related document(s)581 Motion to Compel filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Mark Mintz of Jones Walker, et al on behalf of The Roman Catholic Church for the Archdiocese of New Orleans (Attachments: # 1 Proposed Order) (Mintz, Mark) (Entered: 12/03/2020) Email |
| 12/3/2020 | 581 | Expedited Motion to Compel Expedited Motion to Compel Discovery from the Committee on TMI Trust Company's Motion for an Order (I) Requiring the United States Trustee to Appoint a Separate Committee of Unsecured Creditors and/or (II) Reinstating TMI Trust Company as a Member of and Reconstituting the Official Committee of Unsecured Creditors Filed by Mark Mintz of Jones Walker, et al on behalf of The Roman Catholic Church for the Archdiocese of New Orleans (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D) (Mintz, Mark) (Entered: 12/03/2020) Email |
| 12/2/2020 | 580 | Certificate of Service of First Interim Fee Application of Blank Rome LLP for the Period June 1, 2020 Through September 30, 2020; First Interim Fee Application of Jones Walker LLP for the Period From May 1, 2020 Through September 30, 2020; First Interim Fee Application of Carr, Riggs & Ingram, LLC for the Period May 1, 2020 Through November 19, 2020; and Notice of Hearing. (RE: related document(s)567 Application for Compensation filed by Spec. Counsel Blank Rome LLP, 568 Application for Compensation, 569 Application for Compensation filed by Financial Advisor Carr, Riggs & Ingram, LLC, 570 Notice of Hearing filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 12/02/2020) Email |
| 12/2/2020 | 579 | Certificate of Service of Debtors Motion for Authority to Dedicate Servitude, Free and Clear of All Liens, Interests, and Encumbrances Pursuant to Sections 363(b) and 363(f) of the Bankruptcy Code. (RE: related document(s)562 Motion for Authority filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 12/02/2020) Email |
| 12/2/2020 | 578 | Certificate of Service Filed by TMI Trust Company (RE: (related document(s)577 Order on Generic Application) (Rubin, David) (Entered: 12/02/2020) Email |
| 12/1/2020 | 577 | Order Granting Application for John D. Elrod 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)545 Generic Application filed by Creditor TMI Trust Company) Signed on December 1, 2020. (Rouchon, H) (Entered: 12/01/2020) Email |
| 12/1/2020 | 576 | Notice of Hearing by SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283 Filed by Official Committee of Unsecured Creditors (RE: related document(s)571 Application for Compensation filed by Creditor Committee Official Committee of Unsecured Creditors). Hearing scheduled for 12/17/2020 at 01:30 PM by SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283. (Cantor, Linda) (Entered: 12/01/2020) Email |
| 12/1/2020 | 575 | Certificate of Service Filed by TMI Trust Company (RE: (related document(s)574 Order to Set Hearing) (Rubin, David) (Entered: 12/01/2020) Email |
| 11/30/2020 | 574 | Scheduling Order Signed on November 25, 2020 (RE: related document(s)521 Generic Motion filed by Creditor TMI Trust Company, 546 Generic Motion filed by Creditor TMI Trust Company, 547 Motion to Expedite Hearing filed by Creditor TMI Trust Company) Hearing scheduled for 12/17/2020 at 10:00 AM by Zoom Video Conference. (Rouchon, H) (Entered: 11/30/2020) Email |
| 11/30/2020 | 573 | Notice of Deficiency Other Reason: Notice of Hearing required. The corrected filing must be submitted within 2 business days. Otherwise, the court may issue an order to show cause as to why the document was not corrected, or may strike the pleading. You may contact the court for further procedural information.(RE: (related document(s)571 Application for Compensation filed by Creditor Committee Official Committee of Unsecured Creditors) Deficiency Correction due by 12/2/2020. (Rouchon, H) (Entered: 11/30/2020) Email |
| 11/30/2020 | 572 | Amended Schedule F to change the amount of a debt Item 3.726 Fee Amount $ 31. Filed by The Roman Catholic Church for the Archdiocese of New Orleans (Ashley, Laura) (Entered: 11/30/2020) Email |
| 11/25/2020 | 571 | Application for Compensation First Interim Application For Allowance And Payment Of Compensation And Reimbursement Of Expenses Of Pachulski Stang Ziehl & Jones LLP As Co-Counsel For The Official Committee Of Unsecured Creditors For The Period From May 22, 2020 Through September 30, 2020 for Official Committee of Unsecured Creditors, Attorney, Fee: $900,175.50, Expenses: $6,859.09. Filed by Official Committee of Unsecured Creditors (Attachments: # 1 Exhibit Exhibit A First Monthly Fee Statement # 2 Exhibit Exhibit B Second Monthly Fee Statement # 3 Exhibit Exhibit C Third Monthly Fee Statement # 4 Exhibit Exhibit D Fourth Monthly Fee Statement # 5 Exhibit Exhibit Attorneys' Fee by Task, Order and Certificate) (Cantor, Linda) (Entered: 11/25/2020) Email |
| 11/25/2020 | 570 | Notice of Hearing by SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283 Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: related document(s)562 Motion for Authority filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 567 Application for Compensation filed by Spec. Counsel Blank Rome LLP, 568 Application for Compensation, 569 Application for Compensation filed by Financial Advisor Carr, Riggs & Ingram, LLC). Hearing scheduled for 12/17/2020 at 01:30 PM by SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283. (Ashley, Laura) (Entered: 11/25/2020) Email |
| 11/25/2020 | 569 | Application for Compensation First Interim Fee Application of Carr, Riggs & Ingram, LLC, for Allowance of Compensation and Reimbursement of Expenses Incurred as Financial Advisor to the Debtor for the Period May 1, 2020 Through November 19, 2020 for Carr, Riggs & Ingram, LLC, Accountant, Fee: $180,433.00, Expenses: $1,778.00. Filed by Laura F. Ashley (Attachments: # 1 Exhibit A - Summary of Total Hours and Fees by Professional # 2 Exhibit B - Summary of Compensation by Task Category # 3 Exhibit C - Expense Summary # 4 Exhibit D - Blended Hourly Rates # 5 Exhibit E - CRI's First Monthly Fee Statement # 6 Exhibit F - CRI's Second Monthly Fee Statement # 7 Exhibit G - CRI's Third Monthly Fee Statement # 8 Proposed Order) (Ashley, Laura) (Entered: 11/25/2020) Email |
| 11/25/2020 | 568 | Application for Compensation First Interim Application of Jones Walker LLP for Allowance of Compensation and Reimbursement of Expenses, as Counsel to the Debtor and the Debtor in Possession, for the Period from May 1, 2020 Through September 30, 2020 for Jones Walker LLP, Debtor's Attorney, Fee: $2,092,461.00, Expenses: $76,168.58. Filed by Laura F. Ashley (Attachments: # 1 Exhibit A - Timekeeper, Project Category, and Expense Summaries # 2 Exhibit B - Customary and Comparable Compensation Disclosures # 3 Exhibit C - Budget and Staffing Plan # 4 Exhibit D - Jones Walkers First Monthly Fee Statement # 5 Exhibit E - Jones Walkers Second Monthly Fee Statement # 6 Exhibit F - Jones Walkers Third Monthly Fee Statement # 7 Exhibit G - Proposed Order) (Ashley, Laura) (Entered: 11/25/2020) Email |
| 11/25/2020 | 567 | Application for Compensation First Interim Application of Blank Rome LLP for Allowance of Compensation and Reimbursement of Expenses, as Special Insurance Counsel to the Debtor, for the Period from June 1, 2020 Through September 30, 2020 for Blank Rome LLP, Special Counsel, Fee: $84,769.32, Expenses: $0.00. Filed by Laura F. Ashley (Attachments: # 1 Exhibit A Summary of Total Hours and Fees by Professional # 2 Exhibit B Summary of Compensation by Task Category # 3 Exhibit C - Expense Summary # 4 Exhibit D - Blended Hourly Rates # 5 Exhibit E - Budget and Staffing Plan # 6 Exhibit F - Blank Rome's First Monthly Fee Statement # 7 Exhibit G - Blank Romes Second Monthly Fee Statement # 8 Exhibit H - Blank Romes Third Monthly Fee Statement # 9 Exhibit I - Proposed Order) (Ashley, Laura) (Entered: 11/25/2020) Email |
| 11/25/2020 | 566 | Notice of Hearing by SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283 Filed by Official Committee of Unsecured Creditors (RE: related document(s)563 Generic Motion filed by Creditor Committee Official Committee of Unsecured Creditors, 564 Generic Application filed by Creditor Committee Official Committee of Unsecured Creditors, 565 Application for Compensation filed by Consultant Kinsella Media, LLC). Hearing scheduled for 12/17/2020 at 01:30 PM by SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283. (Boldissar, C.) (Entered: 11/25/2020) Email |
| 11/25/2020 | 565 | Application for Compensation First Interim Application For Allowance And Payment Of Compensation And Reimbursement Of Expenses Of Kinsella Media, LLC, As Expert Noticing Consultant To The Official Committee Of Unsecured Creditors For The Period August 31, 2020 Through October 31, 2020 for Kinsella Media, LLC, Consultant, Fee: $75,990.00, Expenses: $3,500.00. Filed by Linda F Cantor (Cantor, Linda) (Entered: 11/25/2020) Email |
| 11/25/2020 | 564 | First Application of Locke Lord LLP as Co-Counsel to the Official Committee of Unsecured Creditors for Allowance of Compensation and Reimbursement of Expenses for the Period from May 22, 2020 through September 30, 2020 Filed by C. Davin Boldissar of Locke Lord LLP on behalf of Official Committee of Unsecured Creditors (Attachments: # 1 Exhibit 1 # 2 Proposed Order) (Boldissar, C.) (Entered: 11/25/2020) Email |
| 11/25/2020 | 563 | Motion for an Order Concerning Communications with Creditors Filed by C. Davin Boldissar of Locke Lord LLP on behalf of Official Committee of Unsecured Creditors (Attachments: # 1 Proposed Order) (Boldissar, C.) (Entered: 11/25/2020) Email |
| 11/25/2020 | 562 | Motion for Authority to Dedicate Servitude, Free and Clear of All Liens, Interests, and Encumbrances Pursuant to Sections 363(b) and 363(f) of the Bankruptcy Code Filed by Mark Mintz of Jones Walker, et al on behalf of The Roman Catholic Church for the Archdiocese of New Orleans (Attachments: # 1 Exhibit Servitude Dedication Agreement # 2 Exhibit Appraisal Report) (Mintz, Mark) (Entered: 11/25/2020) Email |
| 11/24/2020 | 561 | Chapter 11 Financial Report for Filing Period October 1, 2020 to October 31, 2020 Filed by The Roman Catholic Church for the Archdiocese of New Orleans (Attachments: # 1 Exhibit Part 2 # 2 Exhibit Part 3 # 3 Exhibit Part 4 # 4 Exhibit Part 5 # 5 Exhibit Part 6) (Ashley, Laura) (Entered: 11/24/2020) Email |
| 11/24/2020 | 560 | Certificate of Service Filed by Robert Romero (RE: (related document(s)558 Order on Motion to Extend Time) (Bendana, Alicia) (Entered: 11/24/2020) Email |
| 11/23/2020 | 559 | Order Granting Motion to Extend Time for the United States to File a Complaint to Determine the Dischargeability of Debt 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)557 Motion to Extend Time filed by Creditor United States of America/Dept.of Justice) Signed on November 23, 2020. (Rouchon, H) (Entered: 11/23/2020) Email |
| 11/23/2020 | 558 | Order Granting Motion to Extend Time for Robert Romero to File a Complaint to Determine Dischargeability of Debt 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)556 Motion to Extend Time filed by Creditor Robert Romero) Signed on November 23, 2020. (Rouchon, H) (Entered: 11/23/2020) Email |
| 11/19/2020 | 557 | Third Motion to Extend Time for Filing Complaint to Determine Dischargeability of Debt Filed by Glenn K. Schreiber of U.S. Attorney's Office on behalf of United States of America/Dept.of Justice (Schreiber, Glenn) (Entered: 11/19/2020) Email |
| 11/17/2020 | 556 | Third Motion to Extend Time for Filing Complaint to Determine Dischargeability of Debt Filed by Alicia M. Bendana on behalf of Robert Romero (Attachments: # 1 Exhibit) (Bendana, Alicia) (Entered: 11/17/2020) Email |
| 11/17/2020 | 555 | Notice of Filing of Official Transcript. Notice is given that an official transcript of the hearing held on November 13, 2020 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 11/24/2020. Redaction Request Due By 12/8/2020. Redacted Transcript Submission Due By 12/18/2020. Transcript access will be restricted through 2/15/2021. (Nunnery, J.) (Entered: 11/17/2020) Email |
| 11/17/2020 | 554 | Notice of Agenda in re Chapter 11 Complex Case The Roman Catholic Church for the Archdiocese of New Orleans. Hearing scheduled for 11/19/2020 at 01:30 PM by SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283. (Ashley, Laura) (Entered: 11/17/2020) Email |
| 11/13/2020 | 553 | Notice of Filing of Official Transcript. Notice is given that an official transcript of the hearing held on November 12, 2020 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 11/20/2020. Redaction Request Due By 12/4/2020. Redacted Transcript Submission Due By 12/14/2020. Transcript access will be restricted through 2/11/2021. (Nunnery, J.) (Entered: 11/13/2020) Email |
| 11/13/2020 | 552 | Memo to Record of hearing held 11/13/2020 (related document(s)521 Motion FOR ORDER (I) REQUIRING THE UNITED STATES TRUSTEE TO APPOINT A SEPARATE COMMITTEE OF UNSECURED CREDITORS AND/OR (II) REINSTATING TMI TRUST COMPANY AS A MEMBER OF AND RECONSTITUTING THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS filed by Creditor TMI Trust Company, 546 MOTION TO BIFURCATE THE LEGAL AND EVIDENTIARY HEARINGS WITH RESPECT TO ITS MOTION FOR ORDER (I) REQUIRING THE UNITED STATES TRUSTEE TO APPOINT A SEPARATE COMMITTEE OF UNSECURED CREDITORS AND/OR (II) REINSTATING TMI TRUST COMPANY AS A MEMBER OF AND RECONSTITUTING THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS filed by Creditor TMI Trust Company, 547 Motion to Expedite Hearing filed by Creditor TMI Trust Company). TELEPHONIC APPEARANCES: Mark Mintz and Elizabeth Futrell, Counsel for Debtor; Amanda B. George, representing Office of the U.S. Trustee; Kenneth Brown, Counsel for Official Committee of Unsecured Creditors; David Rubin, Annette Jarvis, and John Elrod, Counsel for TMI Trust Company; and Mark Landry, Counsel for First Bank and Trust. The parties have agreed to proceed at this time solely on the issue of whether the UCC composition adequately represents the creditor body as raised in Doc. 521. The remaining relief sought in Doc. 521 is reserved. Discovery thereon shall be concluded by Thursday, December 3, 2020, with any discovery on the issue of TMIs removal from the UCC as well as all discovery propounded on the UST held in abeyance until further order of this Court. Any written responses shall be filed by Thursday, December 10, 2020, and any reply briefs by Monday, December 14, 2020. Witness and exhibit lists and exhibit pdfs shall be submitted to the Court and exchanged by Thursday, December 3, 2020, with impeachment exhibits submitted by Monday, December 14, 2020. The Court will hold a video evidentiary hearing on the issue of adequate representation as raised in Docs. 521 & 546 on Thursday, December 17, 2020, at 10:00 a.m. CST. The Motion To Expedite (Doc. 547) is denied as moot. The parties are to submit an order within two (2) days. (Raymond, C) (Entered: 11/13/2020) Email |
| 11/13/2020 | 551 | Certificate of Service Filed by TMI Trust Company (RE: (related document(s)546 Generic Motion filed by Creditor TMI Trust Company, 547 Motion to Expedite Hearing filed by Creditor TMI Trust Company) (Rubin, David) (Entered: 11/13/2020) Email |
| 11/12/2020 | 550 | Withdrawal of Claim Filed by Annette Torres. (Rouchon, H) (Entered: 11/12/2020) Email |
| 11/12/2020 | 549 | Order Granting Motion for Kenneth Brown 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)542 Motion to Appear pro hac vice filed by Creditor Committee Official Committee of Unsecured Creditors) Signed on November 12, 2020. (Rouchon, H) (Entered: 11/12/2020) Email |
| 11/12/2020 | 548 | Memo to Record of Status Conference held 11/12/2020 (related document(s)521 Generic Motion filed by Creditor TMI Trust Company, 531 Order Scheduling Status Conference). TELEPHONIC APPEARANCES: Mark Mintz and Elizabeth Futrell, Counsel for Debtor; Amanda B. George, representing Office of the U.S. Trustee; Kenneth Brown, Counsel for Official Committee of Unsecured Creditors; James Adams, Chair of the Official Committee of Unsecured Creditors; David Rubin, Annette Jarvis, Colleen A. Murphy, and John Elrod, Counsel for TMI Trust Company; Joseph M. Fisher, Counsel for Catholic Mutual Relief Society; and Mark Landry, Counsel for First Bank and Trust. The parties discussed the status of Motion in light of the newly filed Motion to Bifurcate the Legal and Evidentiary Hearing filed (P-546). The parties are to confer together after the status conference to discuss further, and the Status Conference to establish a briefing and discovery schedule for the motion is CONTINUED to 11/13/2020 at 10:00 AM by SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283. (Raymond, C) (Entered: 11/12/2020) Email |
| 11/11/2020 | 547 | Motion to Expedite Hearing MOTION FOR EXPEDITED HEARING ON TMI TRUST COMPANYS MOTION TO BIFURCATE THE LEGAL AND EVIDENTIARY HEARINGS WITH RESPECT TO ITS MOTION FOR ORDER (I) REQUIRING THE UNITED STATES TRUSTEE TO APPOINT A SEPARATE COMMITTEE OF UNSECURED CREDITORS AND/OR (II) REINSTATING TMI TRUST COMPANY AS A MEMBER OF AND RECONSTITUTING THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS (RE: related document(s)521 Generic Motion filed by Creditor TMI Trust Company, 546 Generic Motion filed by Creditor TMI Trust Company) Filed by David Rubin of Butler Snow on behalf of TMI Trust Company (Attachments: # 1 Exhibit Proposed Order) (Rubin, David) (Entered: 11/11/2020) Email |
| 11/11/2020 | 546 | Motion OF TMI TRUST COMPANY TO BIFURCATE THE LEGAL AND EVIDENTIARY HEARINGS WITH RESPECT TO ITS MOTION FOR ORDER (I) REQUIRING THE UNITED STATES TRUSTEE TO APPOINT A SEPARATE COMMITTEE OF UNSECURED CREDITORS AND/OR (II) REINSTATING TMI TRUST COMPANY AS A MEMBER OF AND RECONSTITUTING THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS (RE: related document(s)521 Generic Motion filed by Creditor TMI Trust Company) Filed by David Rubin of Butler Snow on behalf of TMI Trust Company (Attachments: # 1 Exhibit Draft Order) (Rubin, David) (Entered: 11/11/2020) Email |
| 11/11/2020 | 545 | Ex Parte Application For Admission of Counsel to Appeal Pro Hac Vice - John D. Elrod Filed by David Rubin of Butler Snow on behalf of TMI Trust Company (Attachments: # 1 Exhibit 1 - Declaration # 2 Exhibit 2 - Certificate of Good Standing # 3 Exhibit 3 - Proposed Order) (Rubin, David) (Entered: 11/11/2020) Email |
| 11/10/2020 | 544 | Certificate of Service Filed by TMI Trust Company (RE: (related document(s)543 Document filed by Creditor TMI Trust Company) (Rubin, David) (Entered: 11/10/2020) Email |
| 11/10/2020 | 543 | **See Doc No. 521 for Corrected Document** Corrected Document MOTION FOR ORDER (I) REQUIRING THE UNITED STATES TRUSTEE TO APPOINT A SEPARATE COMMITTEE OF UNSECURED CREDITORS AND/OR (II) REINSTATING TMI TRUST COMPANY AS A MEMBER OF AND RECONSTITUTING THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS (Revised to Remove Redactions) Filed by TMI Trust Company (RE: (related document(s)521 Generic Motion filed by Creditor TMI Trust Company) (Rubin, David) Modified on 11/12/2020 (Rouchon, H). (Entered: 11/10/2020) Email |
| 11/10/2020 | 542 | Ex Parte Motion to Appear pro hac vice for Kenneth Brown Filed by C. Davin Boldissar of Locke Lord LLP on behalf of Official Committee of Unsecured Creditors (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proposed Order) (Boldissar, C.) (Entered: 11/10/2020) Email |
| 11/10/2020 | 541 | Certificate of Service Filed by TMI Trust Company (RE: (related document(s)540 Exhibit filed by Creditor TMI Trust Company) (Rubin, David) (Entered: 11/10/2020) Email |
| 11/10/2020 | 540 | Exhibit Exhibits B, E, K and L Filed by TMI Trust Company (RE: (related document(s)521 Generic Motion filed by Creditor TMI Trust Company) (Rubin, David) (Entered: 11/10/2020) Email |
| 11/9/2020 | 539 | Certificate of Service Filed by TMI Trust Company (RE: (related document(s)538 Exhibit filed by Creditor TMI Trust Company) (Rubin, David) (Entered: 11/09/2020) Email |
| 11/9/2020 | 538 | Exhibit Unsealed Exhibits A, C, D, F, G, H, I and J Filed by TMI Trust Company (RE: (related document(s)521 Generic Motion filed by Creditor TMI Trust Company) (Rubin, David) (Entered: 11/09/2020) Email |
| 11/9/2020 | 537 | Stipulation By Official Committee of Unsecured Creditors and TMI Trust Company, The Roman Catholic Church for the Archdiocese of New Orleans, Office of the U.S. Trustee Filed by Official Committee of Unsecured Creditors (RE: (related document(s)521 Generic Motion filed by Creditor TMI Trust Company) (Boldissar, C.) (Entered: 11/09/2020) Email |
| 11/6/2020 | 536 | BNC Certificate of Mailing - PDF Document(RE: (related document(s)529 Order Scheduling Status Conference) Notice Date 11/06/2020. (Admin.) (Entered: 11/06/2020) Email |
| 11/6/2020 | 535 | Notice of Filing of Official Transcript. Notice is given that an official transcript of the hearing held on November 5, 2020 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 11/13/2020. Redaction Request Due By 11/30/2020. Redacted Transcript Submission Due By 12/7/2020. Transcript access will be restricted through 2/4/2021. (Nunnery, J.) (Entered: 11/06/2020) Email |
| 11/6/2020 | 534 | Certificate of Service on Joinder in TMI Trust Company's Motion for Order (I) Requiring the United States Trustee to Appoint a Separate Committee of Unsecured Creditors and/or (II) Reinstating TMI Trust Company as a Member of and Reconstituting the Official Committee of Unsecured Creditors Filed by First Bank and Trust (RE: (related document(s)533 Notice filed by Creditor First Bank and Trust) (Attachments: # 1 NEF # 2 Master Service List) (Landry, Mark) (Entered: 11/06/2020) Email |
| 11/6/2020 | 533 | Notice of Joinder in TMI Trust Company's Motion for Order (I) Requiring the United States Trustee to Appoint a Separate Committee of Unsecured Creditors and/or (II) Reinstating TMI Trust Company as a Member of and Reconstituting the Official Committee of Unsecured Creditors Filed by First Bank and Trust (RE: related document(s)521 Generic Motion filed by Creditor TMI Trust Company). (Attachments: # 1 Exhibit A, E-mail Exchange) (Landry, Mark) (Entered: 11/06/2020) Email |
| 11/6/2020 | 532 | Certificate of Service of Order (I) Approving the Amended Settlement Agreement, and (II) Granting Related Relief (RE: related document(s)527 Generic Order) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 11/06/2020) Email |
| 11/5/2020 | 531 | Order Scheduling Status Conference on Motion for Order (I) Requiring the United States Trustee to Appoint a Separate Committee of Unsecured Creditors and/or (II) Reinstating TMI Trust Company as a Member of and Reconstituting the Official Committee of Unsecured Creditors. Signed on November 5, 2020 (RE: related document(s)521 Generic Motion filed by Creditor TMI Trust Company) Status hearing to be held on 11/12/2020 at 09:00 AM at SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283. (Rouchon, H) (Entered: 11/05/2020) Email |
| 11/5/2020 | 530 | Memo to Record of Status Conference held 11/4/2020 (related document(s)521 Motion FOR ORDER (I) REQUIRING THE UNITED STATES TRUSTEE TO APPOINT A SEPARATE COMMITTEE OF UNSECURED CREDITORS AND/OR (II) REINSTATING TMI TRUST COMPANY AS A MEMBER OF AND RECONSTITUTING THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS filed by Creditor TMI Trust Company, 524 Motion to Withdraw Motion, File Motion Under Seal, and for Expedite Hearing filed by Creditor TMI Trust Company, 529 Order Scheduling Status Conference). TELEPHONIC APPEARANCES: Mark Mintz and Elizabeth Futrell, Counsel for Debtor; Amanda B. George, representing Office of the U.S. Trustee; C. Davin Boldissar, Steve Bryant, and Kenneth Brown, Counsel for Official Committee of Unsecured Creditors; Douglas S. Draper, Counsel for the Apostolates; David Rubin and Colleen A. Murphy, Counsel for TMI Trust Company; and Joseph M. Fisher, Counsel for Catholic Mutual Relief Society. Doc. 521 will remain under restricted access until substituted with a version that redacts confidential paragraph 32. TMI will submit the redacted version of doc. 521 to the Court within two (2) days. TMI will also file the non-confidential exhibits to doc. 521 into the record and file placeholders into the record for the confidential exhibits within two (2) days. The Debtor will immediately ensure that Donlin Recano noticing agent also restricts access to the unredacted version of doc. 521 within their system. The Court will enter an order scheduling a status conference for Thursday, November 12, 2020, at 9 A.M. to establish a briefing schedule and discovery deadlines and schedule an evidentiary hearing on doc. 521. (Raymond, C) (Entered: 11/05/2020) Email |
| 11/3/2020 | 529 | Order Scheduling Status Conference. Signed on 11/3/20 (RE: related document(s)521 Generic Motion filed by Creditor TMI Trust Company, 524 Generic Motion filed by Creditor TMI Trust Company) Status hearing to be held on 11/5/2020 at 09:00 AM at SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283. (Lew, K) (Entered: 11/03/2020) Email |
| 11/2/2020 | 528 | Order and Reasons Granting in part the Motions For Relief From Stay as to Non Debtor Defendant Priests. 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)378 Motion for Relief From Stay filed by Creditor JW Doe, 380 Motion for Relief From Stay filed by Creditor James Doe) Signed on November 2, 2020. (Nunnery, J.) (Entered: 11/02/2020) Email |
| 11/2/2020 | 527 | Order (I) Approving the Amended Settlement Agreement with TMI Trust Co., as Indenture Trustee, And (II) Granting Related Relief. 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)403 Generic Motion filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Signed on November 2, 2020. (Nunnery, J.) (Entered: 11/02/2020) Email |
| 11/2/2020 | 526 | First Amended Notice of Appearance and Request for Notice re: Address Change Filed by Robert A. Mathis on behalf of Gulf Coast Bank & Trust c/o Robert A. Mathis. (Mathis, Robert) (Entered: 11/02/2020) Email |
| 11/2/2020 | 525 | Certificate of Service Filed by TMI Trust Company (RE: (related document(s)524 Generic Motion filed by Creditor TMI Trust Company) (Rubin, David) (Entered: 11/02/2020) Email |
| 11/2/2020 | 524 | Ex Parte Motion OF TMI TRUST COMPANY TO WITHDRAW PLEADING FROM THE DOCKET, TO FILE UNDER SEAL THE BOND TRUSTEES EMERGENCY MOTION, AND FOR EXPEDITED HEARING (RE: related document(s)521 Generic Motion filed by Creditor TMI Trust Company) Filed by David Rubin of Butler Snow on behalf of TMI Trust Company (Attachments: # 1 Exhibit Proposed Order) (Rubin, David) (Entered: 11/02/2020) Email |
| 10/29/2020 | 523 | Certificate of Service Filed by TMI Trust Company (RE: (related document(s)521 Generic Motion filed by Creditor TMI Trust Company, 522 Notice of Hearing filed by Creditor TMI Trust Company) (Rubin, David) (Entered: 10/29/2020) Email |
| 10/28/2020 | 522 | Notice of Hearing by SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283 Filed by TMI Trust Company (RE: related document(s)521 Generic Motion filed by Creditor TMI Trust Company). Hearing scheduled for 11/19/2020 at 01:30 PM by SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283. (Rubin, David) (Entered: 10/28/2020) Email |
| 10/28/2020 | 521 | Motion TMI TRUST COMPANYS MOTION FOR ORDER (I) REQUIRING THE UNITED STATES TRUSTEE TO APPOINT A SEPARATE COMMITTEE OF UNSECURED CREDITORS AND/OR (II) REINSTATING TMI TRUST COMPANY AS A MEMBER OF AND RECONSTITUTING THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS Filed by David Rubin of Butler Snow on behalf of TMI Trust Company (Rubin, David) (Main Document 521 replaced on 11/5/2020) (Rouchon, H). (Entered: 10/28/2020) Email |
| 10/26/2020 | 520 | Chapter 11 Financial Report for Filing Period September 1, 2020 to September 30, 2020 Filed by The Roman Catholic Church for the Archdiocese of New Orleans (Attachments: # 1 Exhibit Part 2 # 2 Exhibit Part 3 # 3 Exhibit Part 4 # 4 Exhibit Part 5 # 5 Exhibit Part 6) (Self, Lucas) (Entered: 10/26/2020) Email |
| 10/23/2020 | 519 | Notice of Filing of Official Transcript. Notice is given that an official transcript of the hearing held on October 22, 2020 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 10/30/2020. Redaction Request Due By 11/13/2020. Redacted Transcript Submission Due By 11/23/2020. Transcript access will be restricted through 1/21/2021. (Nunnery, J.) (Entered: 10/23/2020) Email |
| 10/23/2020 | 518 | Certificate of Service of the First Statement Regarding Compensation of Ordinary Course Professionals (Docket No. 514) (RE: related document(s)514 Notice filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 10/23/2020) Email |
| 10/23/2020 | 517 | Certificate of Service of the Debtors Reply to the Objections to the Debtors Settlement Motion Filed by (I) The Official Committee of Unsecured Creditors, and (II) The Office of the United States Trustee (Docket No. 509) (RE: related document(s)509 Reply filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 10/23/2020) Email |
| 10/22/2020 | 516 | Notice of Filing of Official Transcript. Notice is given that an official transcript of the hearing held on October 20, 2020 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 10/29/2020. Redaction Request Due By 11/12/2020. Redacted Transcript Submission Due By 11/23/2020. Transcript access will be restricted through 1/20/2021. (Nunnery, J.) (Entered: 10/22/2020) Email |
| 10/22/2020 | 515 | Memo to Record of hearing held 10/22/2020 (related document(s)403 Motion for Entry of an Order (I) Approving Settlement with TMI Trust Co., as Indenture Trustee, Pursuant to Bankruptcy Rule 9019 and (II) Granting Related Relief filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 444 Objection filed by Creditor Committee Official Committee of Unsecured Creditors, 449 Objection filed by U.S. Trustee Office of the U.S. Trustee, 481 Reply filed by Creditor TMI Trust Company, 509 Reply filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 510 Exhibit filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans). APPEARING TELEPHONICALLY: Mark Mintz, Lisa Futrell, and Lucas Self, Counsel for Debtor; Mary S. Langston, and Amanda B. George, representing Office of the U.S. Trustee; C.Davin Boldissar and Steve Bryant, Counsel for Official Committee of Unsecured Creditors; David Waguespack, Counsel for Hancock Whitney Bank; Douglas S. Draper, Counsel for the Apostolates; David Rubin, Annette W. Jarvis, and Colleen A. Murphy, Counsel for TMI Trust Company; and Joseph M. Fisher, Counsel for Catholic Mutual Relief Society. Joint Exhibits Nos. 1-25 were admitted by agreement and within seven (7) days are to be submitted in electronic format. Additional briefing on the issue of whether parties in interest may retroactively dispute pre-confirmation interest payments paid to the Bond Holder are to be filed not later than October 30, 2020. Reply briefs are due not later than 5:00 p.m. on November 4, 2020. The Court CONTINUED the hearing on this matter for 11/6/2020 at 09:00 AM by SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283. (Raymond, C) (Entered: 10/22/2020) Email |
| 10/22/2020 | 514 | Notice First Statement Regarding Compensation of Ordinary Course Professionals Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: related document(s)269 Generic Order). (Attachments: # 1 Exhibit A) (Self, Lucas) (Entered: 10/22/2020) Email |
| 10/22/2020 | 513 | Certificate of Service Filed by TMI Trust Company (RE: (related document(s)511 Generic Order) (Rubin, David) (Entered: 10/22/2020) Email |
| 10/22/2020 | 512 | Order Granting Motion to Approve Compromise Succession of Maria Luisa Patorno (RE: related document(s)395 Motion to Approve Compromise under Rule 9019 filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Signed on October 22, 2020. (Rouchon, H) (Entered: 10/22/2020) Email |
| 10/22/2020 | 511 | Order Granting Motion to be Designated as Professional Fee Notice Party. (RE: related document(s)462 Motion to be Designated as Professional Fee Notice Party filed by Creditor TMI Trust Company) Signed on October 22, 2020. (Rouchon, H) (Entered: 10/22/2020) Email |
| 10/21/2020 | 510 | Exhibit Joint Exhibit List for The Hearing on the Debtor's Settlement Motion Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: (related document(s)403 Generic Motion filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) (Futrell, Elizabeth) (Entered: 10/21/2020) Email |
| 10/21/2020 | 509 | Reply with Certificate of Service Debtor's Reply to the Objections to the Debtor's Settlement Motion filed by (I) The Official Committee of Unsecured Creditors, and (II) The Office of the United States Trustee Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: (related document(s)403 Generic Motion filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Hearing scheduled for 10/22/2020 at 01:00 PM by SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283. (Attachments: # 1 Exhibit Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3) (Futrell, Elizabeth) (Entered: 10/21/2020) Email |
| 10/20/2020 | 508 | Order Placing Matter Under Advisement Signed on October 20, 2020 (RE: related document(s)378 Motion for Relief From Stay filed by Creditor JW Doe, 380 Motion for Relief From Stay filed by Creditor James Doe, 492 Response filed by Creditor Paul Calamari, 493 Document filed by Creditor JW Doe, Creditor James Doe, 496 Memorandum of Law filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) (Rouchon, H) (Entered: 10/20/2020) Email |
| 10/20/2020 | 507 | Order Denying Motion to Modify Automatic Stay (RE: related document(s)401 Generic Motion filed by Creditor Warren Joseph Deemer, Creditor Mary Gilardi Deemer, 405 Exhibit A filed by Creditor Warren Joseph Deemer, Creditor Mary Gilardi Deemer) Signed on October 20, 2020. (Rouchon, H) (Entered: 10/20/2020) Email |
| 10/20/2020 | 506 | Memo to Record of hearing held 10/20/2020 (related document(s)378 Motion for Relief From Stay filed by Creditor JW Doe, 380 Motion for Relief From Stay filed by Creditor James Doe, 395 Motion to Approve Compromise under Rule 9019 filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 401 Motion to Modify Automatic Stay filed by Creditor Warren Joseph Deemer, Creditor Mary Gilardi Deemer, 439 Objection filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 440 Objection filed by Interested Party Catholic Mutual Relief Society, 441 Objection filed by Interested Party Employers Liability Assurance Corporation, 446 Opposition filed by Interested Party Apostolates, 447 Opposition filed by Creditor TMI Trust Company, 450 Response filed by Creditor Committee Official Committee of Unsecured Creditors, 462 Motion to be Designated as Professional Fee Notice Party filed by Creditor TMI Trust Company, 492 Response filed by Creditor Paul Calamari, 493 Document filed by Creditor JW Doe, Creditor James Doe, 494 Objection filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 495 Objection filed by Creditor Committee Official Committee of Unsecured Creditors, 496 Memorandum of Law filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 497 Opposition filed by Creditor TMI Trust Company, 500 Notice of Agenda (Complex Case) filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans). TELEPHONICALLY APPEARANCES: Elisabeth Futrell, Mark Mintz, and Samantha Oppenheim, Counsel for Debtor; Amanda George for UST; C. Davin Boldissar, Counsel for Official Committee of Unsecured Creditors; David Waguespack, Counsel for Hancock Whitney Bank; Douglas Draper and Leslie Collins, Counsel for the Apostolates; David Rubin, Annette W. Jarvis, and Colleen A. Murphy, Counsel for TMI Trust Company; Richard Trahant, Soren Gisleson, and John H. Denenea, Counsel for for Certain Abuse Victims; Jennifer R. Rust, Counsel for Warren and Mary Deemer; Evan P. Howell, III, Counsel for Paul Calamari; Joseph M. Fisher, Counsel for Catholic Mutual Relief Society; and David M. Dolendi, Counsel for Employers Liability Assurance Company. Considering the record, the pleadings, and the arguments of counsel, the Court GRANTED the motion to compromise. Counsel for debtor is to submit the proposed order within two (2) days. The Court also GRANTED the motion to be designated as professional fee notice party and DENIED TMI Trust Company's oral request for an additional fourteen (14) days. TMI Trust Company is to submit a proposed order within two (2) days. The Court DENIED the motion of Warren and Mary Deemer to modify stay and took under advisement the motion of the Sexual Abuse Survivor to lift stay and the responses thereto. The formal orders will be entered within seven (7) days. (Raymond, C) (Entered: 10/20/2020) Email |
| 10/20/2020 | 505 | Certificate of Service of a.Debtors Objection to Warren Deemer and Mary Deemers Motion to Modify Automatic Stay (Docket No. 494); and b.Debtors Supplemental Memorandum of Law Regarding: (1) Sexual Abuse Survivor J.W. Does Motion to Lift Stay; and (2) Sexual Abuse Survivor James Does Motion to Lift Stay (Docket No. 496) (RE: related document(s)494 Objection filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 496 Memorandum of Law filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 10/20/2020) Email |
| 10/20/2020 | 504 | Certificate of Service Filed by Paul Calamari (RE: (related document(s)492 Response filed by Creditor Paul Calamari) (Howell, Evan) (Entered: 10/20/2020) Email |
| 10/19/2020 | 503 | Certificate of Service of the Debtors Ex Parte Second Motion for Entry of an Order Extending Period within which the Debtor May Remove Actions Pursuant to 28 U.S.C. § 1452 and Rule 9027 of the Federal Rules of Bankruptcy Procedure (Docket No. 482) (RE: related document(s)482 Motion to Extend Time filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 10/19/2020) Email |
| 10/19/2020 | 502 | Order Extending Period Within Which the Debtor May Remove Actions Pursuant to 28 U.S.C. § 1452 and Rule 9027 of the Federal Rules of Bankruptcy Procedure. (RE: related document(s)482 Motion to Extend Time filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Signed on October 19, 2020. (Rouchon, H) (Entered: 10/19/2020) Email |
| 10/19/2020 | 501 | Certificate of Service Filed by JW Doe, James Doe (RE: (related document(s)493 Document filed by Creditor JW Doe, Creditor James Doe) (Attachments: # 1 Exhibit 1) (Gisleson, Soren) (Entered: 10/19/2020) Email |
| 10/19/2020 | 500 | Notice of Agenda in re Chapter 11 Complex Case The Roman Catholic Church for the Archdiocese of New Orleans. Hearing scheduled for 10/20/2020 at 01:30 PM by SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283. (Self, Lucas) (Entered: 10/19/2020) Email |
| 10/16/2020 | 499 | Certificate of Service Filed by Official Committee of Unsecured Creditors (RE: (related document(s)488 Order on Motion to Appear pro hac vice) (Attachments: # 1 Exhibit 1) (Boldissar, C.) (Entered: 10/16/2020) Email |
| 10/16/2020 | 498 | Certificate of Service Filed by TMI Trust Company (RE: (related document(s)497 Opposition filed by Creditor TMI Trust Company) (Rubin, David) (Entered: 10/16/2020) Email |
| 10/16/2020 | 497 | Opposition with Certificate of Service Filed by TMI Trust Company (RE: (related document(s)401 Generic Motion filed by Creditor Warren Joseph Deemer, Creditor Mary Gilardi Deemer) Hearing scheduled for 10/20/2020 at 01:00 PM by 500 Camp Street, Room C-502. (Rubin, David) (Entered: 10/16/2020) Email |
| 10/16/2020 | 496 | Memorandum of Law Re Sexual Abuse Survivor J.W. Does Motion to Lift Stay [ECF No. 378] and Sexual Abuse Survivor James Does Motion to Lift Stay [ECF No. 380] Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: (related document(s)460 Order to Continue Hearing on Motion) (Attachments: # 1 Exhibit 1 (Transcript of Proceedings Held on September 30, 2020) # 2 Exhibit 2 (Buffalo Order) # 3 Exhibit 3 (Nat'l Truck Funding, LLC Order)) (Mintz, Mark) (Entered: 10/16/2020) Email |
| 10/16/2020 | 495 | Objection with Certificate of Service to Motion to Modify Automatic Stay Filed by Official Committee of Unsecured Creditors (RE: (related document(s)401 Generic Motion filed by Creditor Warren Joseph Deemer, Creditor Mary Gilardi Deemer) Hearing scheduled for 10/20/2020 at 01:30 PM by SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283. (Boldissar, C.) (Entered: 10/16/2020) Email |
| 10/16/2020 | 494 | Objection with Certificate of Service Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: (related document(s)401 Generic Motion filed by Creditor Warren Joseph Deemer, Creditor Mary Gilardi Deemer) Hearing scheduled for 10/20/2020 at 01:30 PM by SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283. (Attachments: # 1 Exhibit 1 (Petition) # 2 Exhibit 2 (First Amended Petition) # 3 Exhibit 3 (Excerpt from Transcript of Proceedings Held on August 20, 2020 at 1:30 p.m.) # 4 Exhibit 4 (Transcript of Proceedings Held on September 30, 2020)) (Mintz, Mark) (Entered: 10/16/2020) Email |
| 10/16/2020 | 493 | Consolidated Supplemental Memorandum in Support of Motions to Lift Stay Filed by JW Doe, James Doe (RE: (related document(s)460 Order to Continue Hearing on Motion, 378 Motion for Relief from Stay filed by Creditor JW Doe, 380 Motion for Relief from Stay filed by Creditor James Doe) (Gisleson, Soren). Modified to add links on 10/19/2020 (Rouchon, H). (Entered: 10/16/2020) Email |
| 10/16/2020 | 492 | Response with Certificate of Service and Opposition Filed by Paul Calamari (RE: (related document(s)460 Order to Continue Hearing on Motion, 378 Motion for Relief from Stay filed by Creditor JW Doe, 380 Motion for Relief from Stay filed by Creditor James Doe.) (Howell, Evan). Modified to add link on 10/19/2020 (Rouchon, H). (Entered: 10/16/2020) Email |
| 10/16/2020 | 491 | Certificate of Service Filed by TMI Trust Company (RE: (related document(s)489 Notice filed by Creditor TMI Trust Company) (Rubin, David) (Entered: 10/16/2020) Email |
| 10/15/2020 | 490 | Document United States Trustee's Witness and Exhibit List Filed by Office of the U.S. Trustee (RE: (related document(s)403 Generic Motion filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) (George, Amanda) (Entered: 10/15/2020) Email |
| 10/15/2020 | 489 | Notice of Filing of WITNESS AND EXHIBIT LIST OF TMI TRUST COMPANY FOR THE HEARING ON THE DEBTORS SETTLEMENT MOTION WITH TMI TRUST COMPANY, AS INDENTURE TRUSTEE, PURSUANT TO BANKRUPTCY R Filed by TMI Trust Company (RE: related document(s)403 Generic Motion filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans). (Rubin, David) (Entered: 10/15/2020) Email |
| 10/15/2020 | 488 | Order Granting Motion for W. Steven Bryant 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)475 Motion to Appear pro hac vice filed by Creditor Committee Official Committee of Unsecured Creditors) Signed on October 15, 2020. (Rouchon, H) (Entered: 10/15/2020) Email |
| 10/15/2020 | 487 | Document Witness and Exhibit List Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: (related document(s)456 Order on Motion to Continue/Reschedule Hearing) (Self, Lucas) (Entered: 10/15/2020) Email |
| 10/15/2020 | 486 | Notice Regarding the Proposed Remote Witness Testimony of Paul N. Shields Scheduled for the October 22, 2020 Hearing Filed by Official Committee of Unsecured Creditors (RE: related document(s)403 Generic Motion filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 456 Order on Motion to Continue/Reschedule Hearing). (Boldissar, C.) (Entered: 10/15/2020) Email |
| 10/15/2020 | 485 | Notice / May Call Witness List and Potential Exhibit List in Connection with the Debtor's Motion for Entry of an Order (I) Approving Settlement with TMI Trust Company, as Indenture Trustee, Pursuant to Bankruptcy Rule 9019, and (II) Granting Related Relief Filed by Official Committee of Unsecured Creditors (RE: related document(s)403 Generic Motion filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 456 Order on Motion to Continue/Reschedule Hearing). (Boldissar, C.) (Entered: 10/15/2020) Email |
| 10/15/2020 | 484 | Certificate of Service of the: Notice of Bar Dates for Filing of General Proofs of Claim (the Bar Date Notice) (RE: related document(s)461 Order on Motion To Set Last Day to File Proofs of Claim) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 10/15/2020) Email |
| 10/13/2020 | 483 | Certificate of Service For Reply Memorandum Filed by TMI Trust Company (RE: (related document(s)481 Reply filed by Creditor TMI Trust Company) (Rubin, David) (Entered: 10/13/2020) Email |
| 10/13/2020 | 482 | Second Motion to Extend Time Ex Parte Motion Extending Period within which the Debtor May Remove Actions Filed by Lucas Hodgkins Self of Jones Walker LLP on behalf of The Roman Catholic Church for the Archdiocese of New Orleans (Attachments: # 1 Exhibit A) (Self, Lucas) (Entered: 10/13/2020) Email |
| 10/13/2020 | 481 | Reply MEMORANDUM OF TMI TRUST COMPANY IN SUPPORT OF MOTION FOR ENTRY OF AN ORDER (I) APPROVING SETTLEMENT AGREEMENT WITH TMI TRUST COMPANY, AS INDENTURE TRUSTEE, PURSUANT TO BANKRUPTCY RULE 9019, AND (II) GRANTING RELATED RELIEF Filed by TMI Trust Company (RE: (related document(s)403 Generic Motion filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Hearing scheduled for 10/20/2020 at 01:30 PM by 500 Camp Street, Room C-502. (Rubin, David) (Entered: 10/13/2020) Email |
| 10/13/2020 | 480 | Affidavit Re: Affidavit of Kathleen Zuniga Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: (related document(s)403 Generic Motion filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4 # 5 Exhibit 5 # 6 Exhibit 6 # 7 Exhibit 7 # 8 Exhibit 8) (Self, Lucas) (Entered: 10/13/2020) Email |
| 10/9/2020 | 479 | Notice of Filing of Official Transcript. Notice is given that an official transcript of the hearing held on September 30, 2020 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 10/16/2020. Redaction Request Due By 10/30/2020. Redacted Transcript Submission Due By 11/9/2020. Transcript access will be restricted through 1/7/2021. (Nunnery, J.) (Entered: 10/09/2020) Email |
| 10/8/2020 | 478 | Notice of Appointment of Reconstituted Creditor's Committee Filed by Office of the U.S. Trustee (U.S. Trustee, Office of the) (Entered: 10/08/2020) Email |
| 10/7/2020 | 477 | Certificate of Service Filed by Employers Liability Assurance Corporation (RE: (related document(s)471 Order on Motion to Enroll Counsel) (Rosamond, Samuel) (Entered: 10/07/2020) Email |
| 10/7/2020 | 476 | Certificate of Service Filed by Employers Liability Assurance Corporation (RE: (related document(s)419 Notice of Appearance and Request for Notice filed by Interested Party Employers Liability Assurance Corporation) (Rosamond, Samuel) (Entered: 10/07/2020) Email |
| 10/7/2020 | 475 | Ex Parte Motion to Appear pro hac vice for W. Steven Bryant Filed by C. Davin Boldissar of Locke Lord LLP on behalf of Official Committee of Unsecured Creditors (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proposed Order) (Boldissar, C.) (Entered: 10/07/2020) Email |
| 10/7/2020 | 474 | Certificate of Service Filed by Talbot, Carmouche & Marcello (RE: (related document(s)469 Order on Motion for Authority) (Donnes, Ross) (Entered: 10/07/2020) Email |
| 10/6/2020 | 473 | Notice of Filing of Official Transcript. Notice is given that an official transcript of the hearing held on September 24, 2020 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 10/13/2020. Redaction Request Due By 10/27/2020. Redacted Transcript Submission Due By 11/6/2020. Transcript access will be restricted through 1/4/2021. (Nunnery, J.) (Entered: 10/06/2020) Email |
| 10/6/2020 | 472 | Stipulation By Official Committee of Unsecured Creditors and The Roman Catholic Church of the Archdiocese of New Orleans and TMI Trust Company, as Indenture Trustee Filed by Official Committee of Unsecured Creditors (RE: (related document(s)403 Generic Motion filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) (Boldissar, C.) (Entered: 10/06/2020) Email |
| 10/5/2020 | 471 | Order Granting Motion for David M. Dolendi 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)421 Motion to Enroll Counsel filed by Interested Party Employers Liability Assurance Corporation) Signed on October 5, 2020. (Rouchon, H) (Entered: 10/05/2020) Email |
| 10/5/2020 | 470 | Certificate of Service Filed by JW Doe, James Doe (RE: (related document(s)460 Order to Continue Hearing on Motion) (Gisleson, Soren) (Entered: 10/05/2020) Email |
| 10/2/2020 | 469 | Order Granting Motion Authorizing Disbursement to Debtor and to Pay Secured Claim with Incorporated Memorandum 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)303 Motion for Authority filed by Creditor Talbot, Carmouche & Marcello) Signed on October 2, 2020. (Rouchon, H) (Entered: 10/02/2020) Email |
| 10/2/2020 | 468 | Certificate of Service Filed by TMI Trust Company (RE: (related document(s)466 Order on Motion to Expedite Hearing) (Rubin, David) (Entered: 10/02/2020) Email |
| 10/2/2020 | 467 | First Amended Certificate of Service Filed by TMI Trust Company (RE: (related document(s)462 Generic Motion filed by Creditor TMI Trust Company, 463 Motion to Expedite Hearing filed by Creditor TMI Trust Company) (Rubin, David) (Entered: 10/02/2020) Email |
| 10/2/2020 | 466 | Order Granting Motion to Expedite Hearing on Motion to be Designated as Professional Fee Notice Party IT IS FURTHER ORDERED that movant shall immediately 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. (RE: related document(s)462 Generic Motion filed by Creditor TMI Trust Company, 463 Motion to Expedite Hearing filed by Creditor TMI Trust Company) Signed on October 2, 2020. Hearing scheduled for 10/20/2020 at 01:30 PM by SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283. (Rouchon, H) (Entered: 10/02/2020) Email |
| 10/1/2020 | 465 | Certificate of Service (RE: related document(s)456 Order on Motion to Continue/Reschedule Hearing) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 10/01/2020) Email |
| 10/1/2020 | 464 | Certificate of Service Filed by TMI Trust Company (RE: (related document(s)462 Generic Motion filed by Creditor TMI Trust Company, 463 Motion to Expedite Hearing filed by Creditor TMI Trust Company) (Rubin, David) (Entered: 10/01/2020) Email |
| 10/1/2020 | 463 | Motion to Expedite Hearing (RE: related document(s)462 Generic Motion filed by Creditor TMI Trust Company) Filed by David Rubin of Butler Snow on behalf of TMI Trust Company (Attachments: # 1 Exhibit Proposed Order) (Rubin, David) (Entered: 10/01/2020) Email |
| 10/1/2020 | 462 | Motion to Be Designated as Professional Fee Notice Party Filed by David Rubin of Butler Snow on behalf of TMI Trust Company (Attachments: # 1 Exhibit Proposed Order) (Rubin, David) (Entered: 10/01/2020) Email |
| 10/1/2020 | 461 | Order Fixing Time To File Proofs of Claims; Approving Proof of Claim Forms; Providing for Confidentiality Protocols; and Approving Form and Manner of Notice (RE: related document(s)200 Motion to Set Last Day to File Proofs of Claim filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Signed on October 1, 2020. General Proofs of Claims due by 11/30/2020. Government Proofs of Claims due by 11/30/2020. Sexual Abuse Proofs of Claims due by 03/01/2021. (Rouchon, H) (Entered: 10/01/2020) Email |
| 9/30/2020 | 460 | Order Denying in Part and Reserving Judgment on Motions for Relief From Stay Signed on September 30, 2020 (RE: related document(s)378 Motion for Relief From Stay filed by Creditor JW Doe, 380 Motion for Relief From Stay filed by Creditor James Doe, 439 Objection filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 440 Objection filed by Interested Party Catholic Mutual Relief Society, 441 Objection filed by Interested Party Employers Liability Assurance Corporation, 446 Opposition filed by Interested Party Apostolates, 447 Opposition filed by Creditor TMI Trust Company, 450 Response filed by Creditor Committee Official Committee of Unsecured Creditors, 455 Notice of Agenda (Complex Case) filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Hearing scheduled for 10/20/2020 at 01:30 PM by SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283. (Rouchon, H) (Entered: 09/30/2020) Email |
| 9/30/2020 | 459 | Order Granting Motion for Daniel J. Schufreider 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)437 Motion to Appear pro hac vice filed by Interested Party Catholic Mutual Relief Society) Signed on September 30, 2020. (Rouchon, H) (Entered: 09/30/2020) Email |
| 9/30/2020 | 458 | Order Granting Motion for Everett J. Cygal 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)436 Motion to Appear pro hac vice filed by Interested Party Catholic Mutual Relief Society) Signed on September 30, 2020. (Rouchon, H) (Entered: 09/30/2020) Email |
| 9/30/2020 | 457 | Order Granting Motion for David M. Spector 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)435 Motion to Appear pro hac vice filed by Interested Party Catholic Mutual Relief Society) Signed on September 30, 2020. (Rouchon, H) (Entered: 09/30/2020) Email |
| 9/29/2020 | 456 | Order Granting Motion To Continue Hearing (RE: related document(s)403 Generic Motion filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 444 Objection filed by Creditor Committee Official Committee of Unsecured Creditors, 449 Objection filed by U.S. Trustee Office of the U.S. Trustee, 451 Motion to Continue/Reschedule Hearing filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Signed on September 28, 2020. Hearing scheduled for 10/22/2020 at 01:00 PM by SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283. (Rouchon, H) (Entered: 09/29/2020) Email |
| 9/29/2020 | 455 | Notice of Agenda in re Chapter 11 Complex Case The Roman Catholic Church for the Archdiocese of New Orleans. Hearing scheduled for 9/30/2020 at 03:00 PM by SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283. (Self, Lucas) (Entered: 09/29/2020) Email |
| 9/29/2020 | 454 | Certificate of Service of the Debtors Ex Parte Motion to Continue the Hearing on the Debtors Motion for an Order (I) Approving Settlement with TMI Trust Company, as Indenture Trustee, Pursuant to Bankruptcy Rule 9019, and (II) Granting Related Relief (Docket No. 451) (RE: related document(s)451 Motion to Continue/Reschedule Hearing filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 09/29/2020) Email |
| 9/29/2020 | 453 | Certificate of Service of the Debtors Omnibus Objection To: (1) Sexual Abuse Survivor J.W. Does Motion to Lift Stay; and (2) Sexual Abuse Survivor James Does Motion to Lift Stay (Docket No. 439) (RE: related document(s)439 Objection filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 09/29/2020) Email |
| 9/29/2020 | 452 | Certificate of Service of 440 Objection to 378, 380 Filed by Catholic Mutual Relief Society (Waters, John). Related document(s) 378 Motion for Relief from Stay . Fee Amount $181. filed by Creditor JW Doe, 380 Motion for Relief from Stay . Fee Amount $181. filed by Creditor James Doe, 440 Objection filed by Interested Party Catholic Mutual Relief Society. Modified to add links on 10/7/2020 (Rouchon, H). (Entered: 09/29/2020) Email |
| 9/28/2020 | 451 | Ex Parte Motion to Continue Hearing On Debtors Motion for Entry of Order, (I) Approving Settlement with TMI Trust Company, as Indenture Trustee, Pursuant to Bankruptcy Rule 9019, and (II) Granting Related Relief (RE: related document(s)403 Generic Motion filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 444 Objection filed by Creditor Committee Official Committee of Unsecured Creditors, 449 Objection filed by U.S. Trustee Office of the U.S. Trustee) Filed by Lucas Hodgkins Self of Jones Walker LLP on behalf of The Roman Catholic Church for the Archdiocese of New Orleans (Self, Lucas) (Entered: 09/28/2020) Email |
| 9/28/2020 | 450 | Omnibus Response with Certificate of Service Filed by Official Committee of Unsecured Creditors (RE: (related document(s)378 Motion for Relief From Stay filed by Creditor JW Doe, 380 Motion for Relief From Stay filed by Creditor James Doe) Hearing scheduled for 9/30/2020 at 03:00 PM by SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283. (Boldissar, C.) (Entered: 09/28/2020) Email |
| 9/28/2020 | 449 | Objection with Certificate of Service Filed by Office of the U.S. Trustee (RE: (related document(s)403 Generic Motion filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Hearing scheduled for 9/30/2020 at 03:00 PM by SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283. (Langston, Mary) (Entered: 09/28/2020) Email |
| 9/25/2020 | 448 | Certificate of Service Filed by TMI Trust Company (RE: (related document(s)447 Opposition filed by Creditor TMI Trust Company) (Rubin, David) (Entered: 09/25/2020) Email |
| 9/25/2020 | 447 | Opposition with Certificate of Service Filed by TMI Trust Company (RE: (related document(s)378 Motion for Relief From Stay filed by Creditor JW Doe, 380 Motion for Relief From Stay filed by Creditor James Doe) (Rubin, David) (Entered: 09/25/2020) Email |
| 9/25/2020 | 446 | Opposition with Certificate of Service Filed by Apostolates (RE: (related document(s)378 Motion for Relief From Stay filed by Creditor JW Doe, 380 Motion for Relief From Stay filed by Creditor James Doe) Hearing scheduled for 9/30/2020 at 03:00 PM by SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283. (Draper, Douglas) (Entered: 09/25/2020) Email |
| 9/25/2020 | 445 | Chapter 11 Financial Report for Filing Period August 1, 2020 to August 31, 2020 Filed by The Roman Catholic Church for the Archdiocese of New Orleans (Self, Lucas) (Main Document 445 replaced on 9/28/2020 to reduce file size) (Rouchon, H). (Entered: 09/25/2020) Email |
| 9/25/2020 | 444 | Objection with Certificate of Service Filed by Official Committee of Unsecured Creditors (RE: (related document(s)403 Generic Motion filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Hearing scheduled for 9/30/2020 at 03:00 PM by SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283. (Boldissar, C.) (Entered: 09/25/2020) Email |
| 9/25/2020 | 443 | Withdrawal of Priority Claim 14 filed by (King, Lenita) (Entered: 09/25/2020) Email |
| 9/25/2020 | 442 | Withdrawal of Priority Claim 13 filed by (King, Lenita) (Entered: 09/25/2020) Email |
| 9/25/2020 | 441 | Objection with Certificate of Service Filed by Employers Liability Assurance Corporation (RE: (related document(s)378 Motion for Relief From Stay filed by Creditor JW Doe, 380 Motion for Relief From Stay filed by Creditor James Doe) (Rosamond, Samuel) (Entered: 09/25/2020) Email |
| 9/25/2020 | 440 | Objection with Certificate of Service Filed by Catholic Mutual Relief Society (RE: (related document(s)378 Motion for Relief From Stay filed by Creditor JW Doe, 380 Motion for Relief From Stay filed by Creditor James Doe) Hearing scheduled for 9/30/2020 at 03:00 PM by SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283. (Attachments: # 1 Exhibit A CMRS' Opposition in Great Falls, Montana, (Case No. 17-bk-60271)) (Waters, John) (Entered: 09/25/2020) Email |
| 9/25/2020 | 439 | Objection with Certificate of Service Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: (related document(s)378 Motion for Relief From Stay filed by Creditor JW Doe, 380 Motion for Relief From Stay filed by Creditor James Doe) Hearing scheduled for 9/30/2020 at 03:00 PM by SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283. (Attachments: # 1 Exhibit 1 - Excerpt from Transcript of Proceedings Held on August 20, 2020 at 1:30 p.m. # 2 Exhibit 2 - In re Archbishop of Agana, No. 19-00010 (Bankr. D. Guam) [ECF No. 378] # 3 Exhibit 3 - In re USA Gymnastics, No. 18-9108 (Bankr. S.D. Ind.) [ECF No. 407 # 4 Exhibit 4 - Pre-Trial Scheduling Order for Trial on Prescription, J.W. Doe, No. 19-3947, Civil District Court # 5 Exhibit 5 - Excerpt from Transcript of Proceedings Held on July 16, 2020 at 1:30 p.m.) (Mintz, Mark) (Entered: 09/25/2020) Email |
| 9/24/2020 | 438 | Memo to Record of hearing held 9/24/2020 (related document(s)200 Motion to Set Last Day to File Proofs of Claim filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 202 Objection filed by Creditor Committee Official Committee of Unsecured Creditors, 337 Notice of Joinder in Objection filed by Creditor Ed Roe, 340 Objection filed by U.S. Trustee Office of the U.S. Trustee, 412 Objection filed by Creditor Committee Official Committee of Unsecured Creditors, 415 Reply filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 416 Support Memorandum filed by Interested Party Apostolates). APPEARING TELEPHONICALLY: Mark Mintz and Laura Ashley, Counsel for Debtor; Amanda B. George, Trial Attorney, Office of the U.S. Trustee; James Stang, Omer F. Kuebel, III, and Linda Cantor, Counsel for the Official Committee of Unsecured Creditors; and Douglas Draper, Counsel for the Apostolates. Considering the pleadings and the arguments of counsel, the Court CONTINUED the matter for hearing on 9/30/2020 at 03:00 PM by SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283. The parties are to submit a proposed order in regards to the Motion. The deadline to submit the agreed publication protocol and Apostolates exhibits is 9/29/2020. (Raymond, C) (Entered: 09/24/2020) Email |
| 9/23/2020 | 437 | Ex Parte Motion to Appear pro hac vice Filed by John W. Waters Jr. of Bienvenu Foster Ryan & O'Bannon LLC on behalf of Catholic Mutual Relief Society (Attachments: # 1 Exhibit Certificate of Good Standing # 2 Proposed Order) (Waters, John) (Entered: 09/23/2020) Email |
| 9/23/2020 | 436 | Ex Parte Motion to Appear pro hac vice Filed by John W. Waters Jr. of Bienvenu Foster Ryan & O'Bannon LLC on behalf of Catholic Mutual Relief Society (Attachments: # 1 Exhibit Certificate of Good Standing # 2 Proposed Order) (Waters, John) (Entered: 09/23/2020) Email |
| 9/23/2020 | 435 | Ex Parte Motion to Appear pro hac vice Filed by John W. Waters Jr. of Bienvenu Foster Ryan & O'Bannon LLC on behalf of Catholic Mutual Relief Society (Attachments: # 1 Exhibit Certificate of Good Standing # 2 Proposed Order) (Waters, John) (Entered: 09/23/2020) Email |
| 9/23/2020 | 434 | Notice of Appearance and Request for Notice Filed by David Winston Ardoin on behalf of John Does I-V. (Ardoin, David) (Entered: 09/23/2020) Email |
| 9/23/2020 | 433 | Notice of Filing of Official Transcript. Notice is given that an official transcript of the hearing held on September 17, 2020 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 9/30/2020. Redaction Request Due By 10/14/2020. Redacted Transcript Submission Due By 10/26/2020. Transcript access will be restricted through 12/22/2020. (Nunnery, J.) (Entered: 09/23/2020) Email |
| 9/23/2020 | 432 | Order Extending the Deadline for the United States to File a Complaint to Determine the Dischargeability of Debt 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)429 Motion to Extend Time filed by Creditor United States of America/Dept.of Justice) Signed on September 22, 2020. (Rouchon, H) (Entered: 09/23/2020) Email |
| 9/22/2020 | 431 | Certificate of Service Filed by Capital One, National Association (RE: (related document(s)430 Notice of Appearance and Request for Notice filed by Creditor Capital One, National Association) (Spielman, Edgar) (Entered: 09/22/2020) Email |
| 9/22/2020 | 430 | First Amended Notice of Appearance and Request for Notice and Change of Law Firm Affiliation Filed by Edgar Stewart Spielman on behalf of Capital One, National Association. (Spielman, Edgar) (Entered: 09/22/2020) Email |
| 9/21/2020 | 429 | Second Motion to Extend Time for Filing Complaint to Determine Dischargeability of Debt Filed by Glenn K. Schreiber of U.S. Attorney's Office on behalf of United States of America/Dept.of Justice (Schreiber, Glenn) (Entered: 09/21/2020) Email |
| 9/18/2020 | 428 | Certificate of Service Filed by Official Committee of Unsecured Creditors (RE: (related document(s)409 Order on Application to Employ, 410 Order on Application to Employ) (Attachments: # 1 Exhibit 1) (Boldissar, C.) (Entered: 09/18/2020) Email |
| 9/18/2020 | 427 | Memo to Record of hearing held on September 17, 2020 (RE: (related document(s)200 Motion to Set Last Day to File Proofs of Claim filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 202 Objection filed by Creditor Committee Official Committee of Unsecured Creditors, 303 Motion for Authority filed by Creditor Talbot, Carmouche & Marcello, 337 Notice filed by Creditor Ed Roe, 340 Objection filed by U.S. Trustee Office of the U.S. Trustee, 406 Objection filed by Creditor Neal Pollet, 412 Objection filed by Creditor Committee Official Committee of Unsecured Creditors, 415 Reply filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 416 Support Memorandum filed by Interested Party Apostolates, 420 Notice of Agenda (Complex Case) filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans). Appearances: Edward Dirk Wegman, Mark Mintz, and Laura Ashley for Debtor; Amanda George for UST; Omer F. Kuebel, III, C. Davin Boldissar, James Stang, and Linda Cantor for Official Committee of Unsecured Creditors; James Adams as Chairman of the Official Committee of Unsecured Creditors; Leann Moses for Hancock Whitney Bank; Douglas Draper for the Apostolates; Roger Stetter for Neal Pollet; Richard Trahant for Certain Abuse Victims; Ross Donnes for Talbot, Carmouche & Marcello; Dr. Jon R. Conte, Ph.D., as Expert Consultant on behalf of the Official Committee of Unsecured Creditors; Dr. Shannon R. Wheatman, Ph.D., as Advertising and Notification Expert on behalf of Official Committee of Unsecured Creditors. The Motion For Order Authorizing Disbursement To Debtor And To Pay Secured Claim With Incorporated Memorandum filed by Talbot, Carmouche & Marcello and Connick and Connick was GRANTED. The Motion For An Order Establishing Deadlines For Filing Proofs Of Claims; Approving Proof Of Claim Form; And Approving Form And Manner Of Notice Thereof was GRANTED in part, as amended at hearing, with the remainder continued. The General Claims Bar Date and Government Unit Claims Bar Date is November 30, 2020. The Sexual Abuse Claims Bar Date is March 1, 2021. The Objection filed by Neal Pollet was OVERRULED. A telephonic hearing on the publication protocol that will be incorporated into the Bar Date Order is set for 11:00 a.m. on September 24, 2020 by SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283. (Mangham, Anna) (Entered: 09/18/2020) Email |
| 9/17/2020 | 426 | Certificate of Service of 414 Order Granting 407 Motion for J. Mark Fisher To Appear pro hac vice Filed by Catholic Mutual Relief Society (Waters, John) (Entered: 09/17/2020) Email |
| 9/17/2020 | 425 | Certificate of Service of the Debtors Reply Memorandum On Its Motion For An Order Establishing Deadlines For Filing Proof Of Claims; Approving Proof Of Claim Form; And Approving Form And Manner Of Notice Thereof (Docket No. 415) (RE: related document(s)415 Reply filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 09/17/2020) Email |
| 9/17/2020 | 424 | Order Extending Deadline for Robert Romero to File a Complaint to Determine the Dischargeability of Debt (RE: related document(s)422 Motion to Extend Time filed by Creditor Robert Romero) Signed on September 17, 2020. (Rouchon, H) (Entered: 09/17/2020) Email |
| 9/16/2020 | 423 | Notice of Filing of Official Transcript. Notice is given that an official transcript of the hearing held on September 9, 2020 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 9/23/2020. Redaction Request Due By 10/7/2020. Redacted Transcript Submission Due By 10/19/2020. Transcript access will be restricted through 12/15/2020. (Nunnery, J.) (Entered: 09/16/2020) Email |
| 9/16/2020 | 422 | Unopposed Motion to Extend Time Deadline for Filing Complaint to Determine Dischargeability of Debt (Second) Filed by Alicia M. Bendana on behalf of Robert Romero (Attachments: # 1 Exhibit A - Order) (Bendana, Alicia) (Entered: 09/16/2020) Email |
| 9/16/2020 | 421 | Motion to Enroll Counsel David M. Dolendi as Attorney for Employers Liability Assurance Company Filed by Samuel M. Rosamond III of Taylor Wellons Politz & Duhe, APLC on behalf of Employers Liability Assurance Corporation (Attachments: # 1 Exhibit Certificate of Good Standing # 2 Exhibit Proposed Order) (Rosamond, Samuel) (Entered: 09/16/2020) Email |
| 9/16/2020 | 420 | Notice of Agenda in re Chapter 11 Complex Case The Roman Catholic Church for the Archdiocese of New Orleans. Hearing scheduled for 9/17/2020 at 01:30 PM by SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283. (Self, Lucas) (Entered: 09/16/2020) Email |
| 9/16/2020 | 419 | Notice of Appearance and Request for Notice Filed by Samuel M. Rosamond III on behalf of Employers Liability Assurance Corporation. (Rosamond, Samuel) (Entered: 09/16/2020) Email |
| 9/16/2020 | 418 | Certificate of Service Re Affidavit of Service (RE: related document(s)403 Generic Motion filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 408 Motion to Expedite Hearing filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 411 Order on Motion to Expedite Hearing) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 09/16/2020) Email |
| 9/15/2020 | 417 | Certificate of Service (RE: related document(s)395 Motion to Approve Compromise under Rule 9019 filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 396 Notice of Hearing filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 09/15/2020) Email |
| 9/15/2020 | 416 | Support Memorandum in Re Filed by Apostolates (RE: (related document(s)200 Motion to Set Last Day to File Proofs of Claim filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3) (Draper, Douglas) (Entered: 09/15/2020) Email |
| 9/15/2020 | 415 | Reply with Certificate of Service Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: (related document(s)200 Motion to Set Last Day to File Proofs of Claim filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 202 Objection filed by Creditor Committee Official Committee of Unsecured Creditors, 340 Objection filed by U.S. Trustee Office of the U.S. Trustee, 406 Objection filed by Creditor Neal Pollet, 412 Objection filed by Creditor Committee Official Committee of Unsecured Creditors) Hearing scheduled for 9/17/2020 at 01:30 PM by SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283. (Attachments: # 1 Exhibit 1 Declaration of Laura F. Ashley, Esq. # 2 Exhibit 2 Debtors Proposed Order # 3 Exhibit 2-A Debtors Proposed Publication Plan # 4 Exhibit 3 Redline of Debtors Original Proposed Order and Debtors Proposed Order # 5 Exhibit 4 Excerpt from Transcript of Hearing on 322 Official Committee of Unsecured Creditors Expedited Motion to Compel # 6 Exhibit 5 Who We Are, BishopAccountability.org # 7 Exhibit 6 Overview of the BishopAccountability.org # 8 Exhibit 7 Complaint, Fr. Kenneth Hamilton v. The Roman Catholic Church of the Archdiocese of New Orleans, et al., Civil Action No. 2019-14665 (E.D. La.) # 9 Exhibit 8 Complaint, Andrew J. Syring v. The Archdiocese of Omaha, Civil Action No. 2020-53 (Neb. Dist. Ct.) # 10 Exhibit 9 In re Diocese of Buffalo, No. 20-10322 (Bankr. W.D.N.Y.) [Dkt. No. 432] # 11 Exhibit 10 In re Diocese of Buffalo, No. 20-10322 (Bankr. W.D.N.Y.) [Dkt. No. 546] # 12 Exhibit 11 In re The Diocese of Rochester, No. 19-20905 (Bankr. W.D.N.Y) [Dkt. No. 425] # 13 Exhibit 12 In re Roman Catholic Diocese of Harrisburg, No. 20-599 (Bankr. M.D. Pa.) [Dkt. No. 291] # 14 Exhibit 13 In re Roman Catholic Church of the Archdiocese of Santa Fe, No. 18-13027 (Bankr. D. N.M.) [Dkt. No. 116] # 15 Exhibit 14 In re Boy Scouts of America and Delaware BSA, LLC, No. 20-10343 (Bankr. D. Del.) [Dkt. No. 695] # 16 Exhibit 15 In re Boy Scouts of America and Delaware BSA, LLC, No. 20-10343 (Bankr. D. Del.) [Dkt. No. 556] # 17 Exhibit 16 In re Catholic Bishop of Northern Alaska, No. 08-110 (Bankr. D. Alaska) [Dkt. No. 31] # 18 Exhibit 17 In re Catholic Bishop of Northern Alaska, No. 08-110 (Bankr. D. Alaska) [Dkt. No. 180] # 19 Exhibit 18 In re USA Gymnastics, No. 18-9018 (Bankr. S.D. Ind.) [Dkt. No. 301] # 20 Exhibit 19 In re The Diocese of Rochester, No. 19-20905 (Bankr. W.D.N.Y) [Dkt. No. 700]) (Mintz, Mark) (Entered: 09/15/2020) Email |
| 9/11/2020 | 414 | Order Granting Motion for J. Mark Fisher To Appear pro hac vice on behalf of Catholic Mutual Relief Society of America 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)407 Motion to Appear pro hac vice filed by Interested Party Catholic Mutual Relief Society) Signed on September 11, 2020. (Rouchon, H) (Entered: 09/11/2020) Email |
| 9/11/2020 | 413 | Notice of Hearing by SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283 Filed by Mary Gilardi Deemer, Warren Joseph Deemer (RE: related document(s)401 Generic Motion filed by Creditor Warren Joseph Deemer, Creditor Mary Gilardi Deemer). Hearing scheduled for 10/20/2020 at 01:30 PM by SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283. (Voorhies, Richard) (Entered: 09/11/2020) Email |
| 9/10/2020 | 412 | Supplemental Objection with Certificate of Service Filed by Official Committee of Unsecured Creditors (RE: (related document(s)200 Motion to Set Last Day to File Proofs of Claim filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Hearing scheduled for 9/17/2020 at 01:30 PM by SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283. (Attachments: # 1 Declaration of Jon R. Conte, Ph.D. # 2 Declaration of Shannon R. Wheatman, Ph.D. # 3 Declaration of Linda F. Cantor, Esq. # 4 Declaration of Eric Johnson) (Boldissar, C.) (Entered: 09/10/2020) Email |
| 9/10/2020 | 411 | Order Granting Amended Motion to Expedite Hearing on Debtors Settlement Motion (RE: related document(s)403 Generic Motion filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 404 Notice of Hearing filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 408 Amended Motion to Expedite Hearing filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Signed on September 10, 2020. Hearing scheduled for 9/30/2020 at 03:00 PM by SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283. (Rouchon, H) (Entered: 09/10/2020) Email |
| 9/10/2020 | 410 | Order Authorizing and Approving the Application of the Official Committee of Unsecured Creditors for Entry of an Order Under 11 U.S.C. Sections 1103(a) and 328(a) and Fed. R. Bankr. P. 2014(a) Authorizing Retention of Kinsella Media, LLC as Expert Consultant Regarding Debtor's Establishment of a Bar Date Noticing Program, Effective as of August 31, 2020. (RE: related document(s)383 Application to Employ filed by Creditor Committee Official Committee of Unsecured Creditors) Signed on September 10, 2020. (Rouchon, H) (Entered: 09/10/2020) Email |
| 9/10/2020 | 409 | Order Authorizing and Approving the Application of the Official Creditors' Committee for Entry of an Order Under 11 U.S.C. Sections 1103(a) and 328(a) and Fed. R. Bankr. P. 2014(a) Authorizing Retention of Jon R. Conte, Ph.D. as Expert Consultant on Sexual Abuse and Expert Witness Effective as of August 4, 2020 (RE: related document(s)359 Application to Employ filed by Creditor Committee Official Committee of Unsecured Creditors) Signed on September 10, 2020. (Rouchon, H) (Entered: 09/10/2020) Email |
| 9/10/2020 | 408 | Ex Parte Motion to Expedite Hearing Amended (RE: related document(s)403 Generic Motion filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 404 Notice of Hearing filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Elizabeth J. Futrell on behalf of The Roman Catholic Church for the Archdiocese of New Orleans (Futrell, Elizabeth) (Entered: 09/10/2020) Email |
| 9/10/2020 | 407 | Ex Parte Motion to Appear pro hac vice for J. Mark Fisher Filed by John W. Waters Jr. of Bienvenu Foster Ryan & O'Bannon LLC on behalf of Catholic Mutual Relief Society (Attachments: # 1 Affidavit of Good Standing # 2 Proposed Order) (Waters, John) (Entered: 09/10/2020) Email |
| 9/10/2020 | 406 | Objection with Certificate of Service Filed by Neal Pollet (RE: (related document(s)200 Motion to Set Last Day to File Proofs of Claim filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) (Stetter, Roger) (Entered: 09/10/2020) Email |
| 9/10/2020 | 405 | Exhibit A Filed by Mary Gilardi Deemer, Warren Joseph Deemer (RE: (related document(s)401 Generic Motion filed by Noticing Agent Nellwyn Voorhies) (Voorhies, Richard) (Entered: 09/10/2020) Email |
| 9/10/2020 | 404 | **Amended by P-408** Ex Parte Notice of Hearing Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: related document(s)403 Generic Motion filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans). (Futrell, Elizabeth) Modified on 9/10/2020 (Rouchon, H). (Entered: 09/10/2020) Email |
| 9/10/2020 | 403 | Motion Debtor's Motion for Entry of an Order (I) Approving Settlement with TMI Trust Co., as Indenture Trustee, Pursuant to Bankruptcy Rule 9019 and (II) Granting Related Relief Filed by Elizabeth J. Futrell on behalf of The Roman Catholic Church for the Archdiocese of New Orleans (Attachments: # 1 Exhibit A # 2 Exhibit B PART 1 # 3 Exhibit B PART 2 # 4 Exhibit PART 3 # 5 Exhibit C) (Futrell, Elizabeth) (Entered: 09/10/2020) Email |
| 9/10/2020 | 402 | **Amended by P-413** Notice of Hearing by Telephone Conference Filed by Mary Gilardi Deemer, Warren Joseph Deemer (RE: related document(s)401 Motion to Modify Stay filed by Mary Gilardi Deemer, Warren Joseph Deemer). Hearing scheduled for 10/28/2020 at 01:30 PM by Telephone Conference. (Voorhies, Richard) (Main Document 402 replaced on 9/10/2020 to correct rotated of PDF) (Rouchon, H). Additionally modified to correct filer on 9/10/2020 (Rouchon, H). (Entered: 09/10/2020) Email |
| 9/10/2020 | 401 | Motion to Modify Automatic Stay Filed by Richard P Voorhies III of The Voorhies Law Firm on behalf of Mary Gilardi Deemer, Warren Joseph Deemer (Voorhies, Richard) Modified to add header text and correct filer on 9/10/2020 (Rouchon, H). (Entered: 09/10/2020) Email |
| 9/10/2020 | 400 | Notice of Appearance and Request for Notice for Richard Beran and John Kelly Filed by Regina S. Wedig on behalf of Salesian Society Inc. (Wedig, Regina) (Entered: 09/10/2020) Email |
| 9/10/2020 | 399 | Certificate of Service Filed by Salesian Society Inc (RE: (related document(s)397 Order on Motion to Appear pro hac vice, Order on Amended Motion) (Wedig, Regina) (Entered: 09/10/2020) Email |
| 9/9/2020 | 398 | Memo to Record of hearing held 9/9/2020 (related document(s)359 Application to Employ Dr. Jon R. Conte as Expert Consultant filed by Creditor Committee Official Committee of Unsecured Creditors, 383 Application to Employ Kinsella Media, LLC as Expert Consultant filed by Creditor Committee Official Committee of Unsecured Creditors). TELEPHONIC APPEARANCES: Laura F. Ashley and Mark Mintz, Counsel for Debtor; and Omer F. Kuebel, III and Linda F. Cantor, Counsel for Official Committee of Unsecured Creditors. Considering the pleadings, the arguments of counsel, and no objection having been filed, the Court APPROVED the applications. Counsel for mover is to submit the orders within two (2) days. (Raymond, C) (Entered: 09/09/2020) Email |
| 9/8/2020 | 397 | Order Granting Application of Richard Beran and John Kelly 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)229 Motion to Appear pro hac vice filed by Interested Party Salesian Society Inc, 390 Amended Motion to Appear Pro Hac Vice) Signed on September 8, 2020. (Rouchon, H) (Entered: 09/08/2020) Email |
| 9/8/2020 | 396 | Notice of Hearing by SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283 Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: related document(s)395 Motion to Approve Compromise under Rule 9019 filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans). Hearing scheduled for 10/20/2020 at 01:30 PM by SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283. (Self, Lucas) (Entered: 09/08/2020) Email |
| 9/8/2020 | 395 | Motion to Approve Compromise under Rule 9019 Succession of Maria Luisa Patorno Filed by Lucas Hodgkins Self of Jones Walker LLP on behalf of The Roman Catholic Church for the Archdiocese of New Orleans (Attachments: # 1 Exhibit 1 # 2 Proof of Insurance 2 # 3 Exhibit 3) (Self, Lucas) (Entered: 09/08/2020) Email |
| 9/8/2020 | 394 | Exhibit 1 (Service List) Filed by JW Doe, James Doe (RE: (related document(s)392 Certificate of Service filed by Creditor JW Doe, Creditor James Doe) (Gisleson, Soren) (Entered: 09/08/2020) Email |
| 9/8/2020 | 393 | Certificate of Service of Debtors Objection to the Motions to Expedite Hearings on Motions for Relief from Stay. (RE: related document(s)382 Objection filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 09/08/2020) Email |
| 9/4/2020 | 392 | Certificate of Service Filed by JW Doe, James Doe (RE: (related document(s)378 Motion for Relief From Stay filed by Creditor JW Doe, 380 Motion for Relief From Stay filed by Creditor James Doe, 391 Notice of Deficiency) (Gisleson, Soren) (Entered: 09/04/2020) Email |
| 9/4/2020 | 391 | Notice of Deficiency Certificate of Service is required. The corrected filing must be submitted within 2 business days. Otherwise, the court may issue an order to show cause as to why the document was not corrected, or may strike the pleading. You may contact the court for further procedural information.(RE: (related document(s)380 Motion for Relief From Stay filed by Creditor James Doe) Deficiency Correction due by 9/8/2020. (Rouchon, H) (Entered: 09/04/2020) Email |
| 9/4/2020 | 390 | Ex Parte Amended Motion with Certificate of Service to submit Certificates of Good standing Reason for Amendment: exhibits to support Motion (RE: related document(s)229 Motion to Appear pro hac vice filed by Interested Party Salesian Society Inc) Filed by Regina S. Wedig of Law Offices of Regina Scotto Wedig, LLC on behalf of Salesian Society Inc (Attachments: # 1 Exhibit Certificates of Good Standing # 2 Exhibit Certificates of Good Standing NJ # 3 Exhibit proposed order) (Wedig, Regina) (Entered: 09/04/2020) Email |
| 9/3/2020 | 389 | Notice of Deficiency Other Reason: Counsel did not submit a certificate of good standing in compliance with LR 2014-1(A)(3) The corrected filing must be submitted within 2 business days. Otherwise, the court may issue an order to show cause as to why the document was not corrected, or may strike the pleading. You may contact the court for further procedural information.(RE: (related document(s)229 Motion to Appear pro hac vice filed by Interested Party Salesian Society Inc) Deficiency Correction due by 9/8/2020. (Rouchon, H) (Entered: 09/03/2020) Email |
| 9/3/2020 | 388 | Certificate of Service Filed by Official Committee of Unsecured Creditors (RE: (related document(s)328 Order on Motion to Appear pro hac vice, 335 Order on Motion to Appear pro hac vice, 362 Order on Application to Employ) (Attachments: # 1 Exhibit 1 # 2 Exhibit 2) (Boldissar, C.) (Entered: 09/03/2020) Email |
| 9/3/2020 | 387 | Notice of Hearing by SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283 Filed by Official Committee of Unsecured Creditors (RE: related document(s)359 Application to Employ filed by Creditor Committee Official Committee of Unsecured Creditors, 383 Application to Employ filed by Creditor Committee Official Committee of Unsecured Creditors). Hearing scheduled for 9/9/2020 at 03:00 PM by SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283. (Boldissar, C.) (Entered: 09/03/2020) Email |
| 9/2/2020 | 386 | Order Granting Ex Parte Motion for Expedited Hearing on (1) The Official Creditors' Committee's Application for Entry of an Order Under 11 U.S.C. §§ 1103(a) and 328(a) and Fed. R. Bankr. P. 2014(a) Authorizing Retention of Dr. Jon R. Conte as Expert Consultant on Sexual Abuse and Expert Witness Effective as of August 4, 2020; and (2) Application of the Official Committee of Unsecured Creditors for Entry of an Order Under 11 U.S.C. §§ 1103(a) and 328(a) and Fed. R. Bankr. P. 2014(a) Authorizing Retention of Kinsella Media, LLC as Expert Consultant Regarding Debtor's Establishment of a Bar Date Noticing Program, Effective as of August 31, 2020 (RE: related document(s)359 Application to Employ filed by Creditor Committee Official Committee of Unsecured Creditors, 383 Application to Employ filed by Creditor Committee Official Committee of Unsecured Creditors, 384 Motion to Expedite Hearing filed by Creditor Committee Official Committee of Unsecured Creditors) Signed on September 2, 2020. Hearing scheduled for 9/9/2020 at 03:00 PM by SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283. (Rouchon, H) (Entered: 09/02/2020) Email |
| 9/2/2020 | 385 | Order on Motions for Expedited Hearing (RE: related document(s)378 Motion for Relief From Stay filed by Creditor JW Doe, 379 Motion to Expedite Hearing filed by Creditor JW Doe, 380 Motion for Relief From Stay filed by Creditor James Doe, 381 Motion to Expedite Hearing filed by Creditor James Doe, 382 Objection filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Signed on September 2, 2020. Hearing scheduled for 9/30/2020 at 03:00 PM by SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283. (Rouchon, H) (Entered: 09/02/2020) Email |
| 9/2/2020 | 384 | Ex Parte Motion to Expedite Hearing on (1) The Official Creditors' Committee's Application for Entry of an Order Under 11 U.S.C. §§ 1103(a) and 328(a) and Fed. R. Bankr. P. 2014(a) Authorizing Retention of Dr. Jon R. Conte as Expert Consultant on Sexual Abuse and Expert Witness Effective as of August 4, 2020; and (2) Application of the Official Committee of Unsecured Creditors for Entry of an Order Under 11 U.S.C. §§ 1103(a) and 328(a) and Fed. R. Bankr. P. 2014(a) Authorizing Retention of Kinsella Media, LLC as Expert Consultant Regarding Debtor's Establishment of a Bar Date Noticing Program, Effective as of August 31, 2020 (RE: related document(s)359 Application to Employ filed by Creditor Committee Official Committee of Unsecured Creditors, 383 Application to Employ filed by Creditor Committee Official Committee of Unsecured Creditors) Filed by C. Davin Boldissar of Locke Lord LLP on behalf of Official Committee of Unsecured Creditors (Attachments: # 1 Proposed Order) (Boldissar, C.) (Entered: 09/02/2020) Email |
| 9/2/2020 | 383 | Application to Employ Kinsella Media, LLC as Expert Consultant Filed by C. Davin Boldissar of Locke Lord LLP on behalf of Official Committee of Unsecured Creditors (Attachments: # 1 Exhibit A # 2 Proposed Order) (Boldissar, C.) (Entered: 09/02/2020) Email |
| 9/2/2020 | 382 | Objection with Certificate of Service Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: (related document(s)379 Motion to Expedite Hearing filed by Creditor JW Doe, 381 Motion to Expedite Hearing filed by Creditor James Doe) (Self, Lucas) (Entered: 09/02/2020) Email |
| 9/1/2020 | 381 | Motion to Expedite Hearing (RE: related document(s)380 Motion for Relief From Stay filed by Creditor James Doe) Filed by Soren Erik Gisleson of Herman, Herman, Katz & Cotlar LLP on behalf of James Doe (Attachments: # 1 Proposed Order) (Gisleson, Soren) (Entered: 09/01/2020) Email |
| 9/1/2020 | 380 | Motion for Relief from Stay . Fee Amount $181. Filed by Soren Erik Gisleson of Herman, Herman, Katz & Cotlar LLP on behalf of James Doe (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4 # 5 Exhibit 5 # 6 Exhibit 6 # 7 Exhibit 7 # 8 Exhibit 8 # 9 Exhibit 9 # 10 Exhibit 10 # 11 Exhibit 11 # 12 Exhibit 12 # 13 Exhibit 13 # 14 Exhibit 14 # 15 Exhibit 15 # 16 Exhibit 16 # 17 Exhibit 17) (Gisleson, Soren) (Entered: 09/01/2020) Email |
| 9/1/2020 | 379 | Motion to Expedite Hearing (RE: related document(s)378 Motion for Relief From Stay filed by Creditor JW Doe) Filed by Soren Erik Gisleson of Herman, Herman, Katz & Cotlar LLP on behalf of JW Doe (Attachments: # 1 Proposed Order) (Gisleson, Soren) (Entered: 09/01/2020) Email |
| 9/1/2020 | 378 | Motion for Relief from Stay . Fee Amount $181. Filed by Soren Erik Gisleson of Herman, Herman, Katz & Cotlar LLP on behalf of JW Doe (Attachments: # 1 Exhibit 1 - Petition # 2 Exhibit 2 - List # 3 Exhibit 2019-05-30 Exceptions # 4 Exhibit 2019-07-11 Signed Judgment (Exceptions Hearing 6-28-2019) # 5 Exhibit 2019-06-10 Hecker Answer # 6 Exhibit 2019-07-08 ANO Answer # 7 Exhibit 2020-01-28 Signed Judgment (Mtn for PO) # 8 Exhibit 2020-02-05 MTC Inspection # 9 Exhibit 2020-03-02 Mtn to Declassify Documents # 10 Exhibit 10 # 11 Exhibit 11 2020-03-09 Local News Mtn to be Heard (Classified Docs) # 12 Exhibit 12 # 13 Exhibit 13 # 14 Exhibit 14 # 15 Exhibit 15 # 16 Exhibit 16 # 17 Exhibit 17 # 18 Exhibit 18 # 19 Exhibit 19 # 20 Exhibit 20 # 21 Exhibit 21 # 22 Exhibit 22 # 23 Exhibit 23 # 24 Exhibit 24 # 25 Exhibit 25 # 26 Exhibit 26) (Gisleson, Soren) (Entered: 09/01/2020) Email |
| 9/1/2020 | 377 | Notice of Filing of Official Transcript. Notice is given that an official transcript of the hearing held on August 28, 2020 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 9/8/2020. Redaction Request Due By 9/22/2020. Redacted Transcript Submission Due By 10/2/2020. Transcript access will be restricted through 11/30/2020. (Nunnery, J.) (Entered: 09/01/2020) Email |
| 9/1/2020 | 376 | Notice of Filing of Official Transcript. Notice is given that an official transcript of the hearing held on August 20, 2020/Morning Session ONLY 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.(RE: (related document(s)355 Order Placing Matter Under Advisement/Motion to Dismiss Case) Notice of Intent to Request Redaction Deadline Due By 9/8/2020. Redaction Request Due By 9/22/2020. Redacted Transcript Submission Due By 10/2/2020. Transcript access will be restricted through 11/30/2020. (Nunnery, J.) (Entered: 09/01/2020) Email |
| 8/31/2020 | 375 | Chapter 11 Financial Report for Filing Period July 1, 2020 to July 31, 2020 Filed by The Roman Catholic Church for the Archdiocese of New Orleans (Self, Lucas) Additional attachment(s) added on 9/2/2020 (Rouchon, H). (Entered: 08/31/2020) Email |
| 8/31/2020 | 374 | Order Denying Ex Parte Motion For Expedited Hearing On Official Committee Of Unsecured Creditors Expedited Motion to (1) Compel Debtors Production of Documents And, If Applicable, Privilege Log, Related to Bar Date Motion; And (2) Continue August 20, 2020 Hearing On Bar Date Motion (RE: related document(s)322 Motion to Compel filed by Creditor Committee Official Committee of Unsecured Creditors, 363 Opposition, 370 Reply) Signed on August 31, 2020. (Rouchon, H) (Entered: 08/31/2020) Email |
| 8/31/2020 | 373 | Memo to Record of hearing held 8/28/2020 (related document(s)322 Motion to Compel filed by Creditor Committee Official Committee of Unsecured Creditors, 363 Opposition filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 370 Reply filed by Creditor Committee Official Committee of Unsecured Creditors). APPEARING TELEPHONICALLY: Mark Mintz and Dirk Weggmann, Counsel for Debtor; Amanda B. George, Trial Attorney, Office of the U.S. Trustee; C. Davin Boldissar, James Stang, Omer F. Kuebel, III, and Linda Cantor, Counsel for the Official Committee of Unsecured Creditors; David F. Waguespack, Counsel for Hancock Whitney Bank; and Douglas Draper, Counsel for the Apostolates. Considering the pleadings and the arguments of counsel, the Court DENIED the Motion to Compel. A formal order will be entered within seven (7) days. (Raymond, C) (Entered: 08/31/2020) Email |
| 8/31/2020 | 372 | Certificate of Service of the Debtors Opposition to the Official Committee of Unsecured Creditors Expedited Motion to (1) Compel Debtors Production of Documents And, If Applicable, Privilege Log, Related to Bar Date Motion; and (2) Continue August 20, 2020 Hearing on Bar Date Motion (Docket No. 363) (RE: related document(s)363 Opposition filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 08/31/2020) Email |
| 8/30/2020 | 371 | Certificate of Service of Order Granting the Debtors Motion for Entry of an Order to Extend Its Exclusivity Periods to File a Chapter 11 Plan and Solicit Acceptances Thereof (RE: related document(s)360 Order on Motion to Extend/Limit Exclusivity Period) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 08/30/2020) Email |
| 8/28/2020 | 370 | Reply with Certificate of Service Filed by Official Committee of Unsecured Creditors (RE: (related document(s)322 Motion to Compel filed by Creditor Committee Official Committee of Unsecured Creditors) Hearing scheduled for 8/28/2020 at 01:00 PM by SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (Boldissar, C.) (Entered: 08/28/2020) Email |
| 8/28/2020 | 369 | Order Granting Motion for Leave to File Reply in Further Support of Their Expedited Motion to Compel. (RE: related document(s)368 Motion for Leave filed by Creditor Committee Official Committee of Unsecured Creditors) Signed on August 27, 2020. (Rouchon, H) (Entered: 08/28/2020) Email |
| 8/27/2020 | 368 | Ex Parte Motion for Leave to File Reply in Further Support of Their Motion to Compel (RE: related document(s)322 Motion to Compel filed by Creditor Committee Official Committee of Unsecured Creditors) Filed by C. Davin Boldissar of Locke Lord LLP on behalf of Official Committee of Unsecured Creditors (Attachments: # 1 Proposed Order # 2 Reply to Debtor's Opposition to the Committee's Expedited Motion to (1) Compel Debtors Production of Documents and, if Applicable, Privilege Log, Related to Bar Date Motion; and (2) Continue August 20, 2020 Hearing on Bar Date Motion # 3 Exhibit A to Reply # 4 Exhibit B to Reply # 5 Exhibit C to Reply) (Boldissar, C.) (Entered: 08/27/2020) Email |
| 8/26/2020 | 367 | Post-Trial Brief Filed by Official Committee of Unsecured Creditors (RE: (related document(s)203 Motion to Dismiss Case filed by Creditor Committee Official Committee of Unsecured Creditors) (Boldissar, C.) (Entered: 08/26/2020) Email |
| 8/26/2020 | 366 | Support Memorandum in Re Post-Trial Brief on Motion to Dismiss Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: (related document(s)355 Order Placing Matter Under Advisement) (Mintz, Mark). Related document(s) 203 Motion to Dismiss Case MOTION OF THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS TO DISMISS CHAPTER 11 CASE filed by Creditor Committee Official Committee of Unsecured Creditors. Modified to add link on 8/27/2020 (Rouchon, H). (Entered: 08/26/2020) Email |
| 8/26/2020 | 365 | Support Memorandum in Re Motion to Dismiss - Post Memorandum Filed by Ed Roe (RE: (related document(s)203 Motion to Dismiss Case filed by Creditor Committee Official Committee of Unsecured Creditors) (Gisleson, Soren) (Entered: 08/26/2020) Email |
| 8/26/2020 | 364 | Order Granting Motion For Order Authorizing Debtor to Pay Secured Claim with Incorporated Memorandum (RE: related document(s)259 Motion for Authority filed by Creditor Couhig Partners, LLC, 265 Motion for Authority filed by Creditor Couhig Partners, LLC) Signed on August 25, 2020. (Rouchon, H) (Entered: 08/26/2020) Email |
| 8/25/2020 | 363 | Opposition with Certificate of Service Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: (related document(s)322 Motion to Compel filed by Creditor Committee Official Committee of Unsecured Creditors) Hearing scheduled for 8/28/2020 at 01:00 PM by SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2) (Mintz, Mark) (Entered: 08/25/2020) Email |
| 8/25/2020 | 362 | Order Granting Application to Employ Berkeley Research Group, LLC as financial advisor for the Committee (RE: related document(s)205 Application to Employ filed by Creditor Committee Official Committee of Unsecured Creditors) Signed on August 25, 2020. (Rouchon, H) (Entered: 08/25/2020) Email |
| 8/25/2020 | 361 | Notice of Hearing by SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283 Filed by Official Committee of Unsecured Creditors (RE: related document(s)359 Application to Employ filed by Creditor Committee Official Committee of Unsecured Creditors). Hearing scheduled for 9/17/2020 at 01:30 PM by SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283. (Boldissar, C.) (Entered: 08/25/2020) Email |
| 8/25/2020 | 360 | Order Granting The Debtor's Motion for Entry of an Order to Extend Its Exclusivity Periods to File a Chapter 11 Plan and Solicit Acceptances Thereof (RE: related document(s)300 Motion to Extend/Limit Exclusivity Period filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Signed on August 25, 2020. (Rouchon, H) (Entered: 08/25/2020) Email |
| 8/24/2020 | 359 | Application to Employ Dr. Jon R. Conte as Expert Consultant Filed by C. Davin Boldissar of Locke Lord LLP on behalf of Official Committee of Unsecured Creditors (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (Boldissar, C.) (Entered: 08/24/2020) Email |
| 8/24/2020 | 358 | Notice of Filing of Official Transcript. Notice is given that an official transcript of the hearing held on August 20, 2020/Afternoon Session ONLY 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.(RE: (related document(s) 354 Memo to Record) Notice of Intent to Request Redaction Deadline Due By 8/31/2020. Redaction Request Due By 9/14/2020. Redacted Transcript Submission Due By 9/24/2020. Transcript access will be restricted through 11/23/2020. (Nunnery, J.) (Entered: 08/24/2020) Email |
| 8/21/2020 | 357 | Order Denying Motion For Partial Relief From the Automatic Stay (RE: related document(s)131 Motion for Relief From Stay filed by Creditor Merle Noullet) Signed on August 21, 2020. (Rouchon, H) (Entered: 08/21/2020) Email |
| 8/21/2020 | 356 | Notice of Filing of Official Transcript. Notice is given that an official transcript of the hearing held on August 14, 2020 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 8/28/2020. Redaction Request Due By 9/11/2020. Redacted Transcript Submission Due By 9/21/2020. Transcript access will be restricted through 11/19/2020. (Nunnery, J.) (Entered: 08/21/2020) Email |
| 8/20/2020 | 355 | Order Taking Matter Under Submission and Setting Post-Trial Briefs Deadline Signed on August 20, 2020 (RE: related document(s)203 Motion to Dismiss Case filed by Creditor Committee Official Committee of Unsecured Creditors, 338 Objection filed by Creditor Hancock Whitney Bank, 341 Objection filed by Interested Party Apostolates, 345 Objection filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) (Rouchon, H) (Entered: 08/20/2020) Email |
| 8/20/2020 | 354 | Memo to Record of hearing held 8/20/2020 (related document(s)131 Motion for Relief From Stay filed by Creditor Merle Noullet, 205 Application to Employ filed by Creditor Committee Official Committee of Unsecured Creditors, 259 Motion for Authority to Pay Secured Claim filed by Creditor Couhig Partners, LLC, 265 Amended Motion for Authority to Pay Secured Claim filed by Creditor Couhig Partners, LLC, 300 Motion to Extend/Limit Exclusivity Period filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 343 Objection filed by Creditor Committee Official Committee of Unsecured Creditors, 344 Objection filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans). APPEARING VIRTUALLY: Mark Mintz and Laura Ashley, Counsel for Debtor; Amanda B. George, Trial Attorney, Office of the U.S. Trustee; C. Davin Boldissar, Counsel for the Official Committee of Unsecured Creditors; David F. Waguespack, Counsel for Hancock Whitney Bank; Eric Derbes, Counsel for Couhig Partners, LLC; and Darryl T. Landwehr, Counsel for Merle Noullet. Considering the pleadings and the arguments of counsel, the Court DENIED without prejudice the Motion for Partial Relief from Stay. A formal order will be entered within seven (7) days. The Court GRANTED the motion, as amended, for authority to pay secured claim and motion to extend exclusivity period. The Court also APPROVED the application to employ Berkeley Research Group, LLC. Counsel for movers are to submit the orders with two (2) days. (Raymond, C) (Entered: 08/20/2020) Email |
| 8/20/2020 | 353 | Certificate of Service of Debtors Objection to Merle Noullets Motion for Partial Relief from the Automatic Stay; and Debtors Objection to the Motion of the Official Committee of Unsecured Creditors to Dismiss Chapter 11 Case (RE: related document(s)344 Objection filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 345 Objection filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 08/20/2020) Email |
| 8/20/2020 | 352 | Certificate of Service of Declaration and Disclosure Statement of Paul Eric Pearson, on Behalf of Arthur J. Gallagher (RE: related document(s)332 Declaration Under Penalty of Perjury filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 08/20/2020) Email |
| 8/19/2020 | 351 | Joint Notice Amended Joint Exhibit List for Hearing on Motion to Dismiss Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: related document(s)348 Notice filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans). (Self, Lucas) (Entered: 08/19/2020) Email |
| 8/19/2020 | 350 | Notice of Agenda in re Chapter 11 Complex Case Filed by The Roman Catholic Church for the Archdiocese of New Orleans Hearing scheduled for 8/20/2020 at 01:30 PM by SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283. (Self, Lucas) (Entered: 08/19/2020) Email |
| 8/19/2020 | 349 | Notice Demonstrative Exhibit List Filed by Official Committee of Unsecured Creditors (RE: related document(s)203 Motion to Dismiss Case filed by Creditor Committee Official Committee of Unsecured Creditors, 310 Order to Set Hearing). (Boldissar, C.) (Entered: 08/19/2020) Email |
| 8/18/2020 | 348 | Joint Notice Exhibit List Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: related document(s)203 Motion to Dismiss Case filed by Creditor Committee Official Committee of Unsecured Creditors). (Self, Lucas) (Entered: 08/18/2020) Email |
| 8/17/2020 | 347 | Certificate of Service Re Affidavit of Service (RE: related document(s)309 Declaration Under Penalty of Perjury filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 312 Declaration Under Penalty of Perjury filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 08/17/2020) Email |
| 8/17/2020 | 346 | Memo to Record of hearing held 8/20/2020 (related document(s)200 Motion to Set Last Day to File Proofs of Claim filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 202 Objection filed by Creditor Committee Official Committee of Unsecured Creditors, 322 Motion to Compel filed by Creditor Committee Official Committee of Unsecured Creditors, 340 Objection filed by U.S. Trustee Office of the U.S. Trustee). TELEPHONIC APPEARANCES: Mark Mintz and R. Patrick Vance, Counsel for Debtor; Amanda B. George, Trial Attorney, Office of the U.S. Trustee; Omer F. Kuebel, III, Linda Cantor, and Jim Stang, Counsel for the Official Committee of Unsecured Creditors; David Waguespack, Counsel for Hancock Whitney Bank; and Roger Stedder, Counsel for Abuse Claimants. Considering the pleadings and the arguments of the parties, the Court CONTINUED the hearing on the motion to compel to 8/28/2020 at 01:00 PM by SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283. Responses are due August 25, 2020 at 5:00 p.m. The Court also continued the hearing on the motion to set bar date and the objections for September 17, 2020 at 1:30 p.m. with responses due September 10, 2020 at 5:00 p.m. (Raymond, C) (Entered: 08/17/2020) Email |
| 8/13/2020 | 345 | Objection with Certificate of Service Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: (related document(s)203 Motion to Dismiss Case filed by Creditor Committee Official Committee of Unsecured Creditors) Hearing scheduled for 8/20/2020 at 09:00 AM by SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (Futrell, Elizabeth) (Entered: 08/13/2020) Email |
| 8/13/2020 | 344 | Objection with Certificate of Service Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: (related document(s)131 Motion for Relief From Stay filed by Creditor Merle Noullet) Hearing scheduled for 8/20/2020 at 01:30 PM by SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283. (Mintz, Mark) (Entered: 08/13/2020) Email |
| 8/13/2020 | 343 | Objection with Certificate of Service Filed by Official Committee of Unsecured Creditors (RE: (related document(s)131 Motion for Relief From Stay filed by Creditor Merle Noullet) Hearing scheduled for 8/20/2020 at 01:30 PM by SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283. (Boldissar, C.) (Entered: 08/13/2020) Email |
| 8/13/2020 | 342 | Certificate of Service Filed by Apostolates (RE: (related document(s)341 Objection filed by Interested Party Apostolates) (Draper, Douglas) (Entered: 08/13/2020) Email |
| 8/13/2020 | 341 | Objection with Certificate of Service to Motion of the Official Committee of Unsecured Creditors to Dismiss Chapter 11 Case Filed by Apostolates (RE: (related document(s)203 Motion to Dismiss Case filed by Creditor Committee Official Committee of Unsecured Creditors) Hearing scheduled for 8/20/2020 at 09:00 AM by SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283. (Draper, Douglas) (Entered: 08/13/2020) Email |
| 8/13/2020 | 340 | Objection with Certificate of Service Filed by Office of the U.S. Trustee (RE: (related document(s)200 Motion to Set Last Day to File Proofs of Claim filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Hearing scheduled for 8/20/2020 at 01:30 PM by SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283. (Attachments: # 1 Special Notice List) (George, Amanda) (Entered: 08/13/2020) Email |
| 8/13/2020 | 339 | Order Scheduling Status Conference. Signed on August 13, 2020 (RE: related document(s)200 Motion to Set Last Day to File Proofs of Claim filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 322 Motion to Compel filed by Creditor Committee Official Committee of Unsecured Creditors) Status hearing to be held on 8/14/2020 at 03:00 PM at SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283. (Rouchon, H) (Entered: 08/13/2020) Email |
| 8/13/2020 | 338 | Objection with Certificate of Service Filed by Hancock Whitney Bank (RE: (related document(s)203 Motion to Dismiss Case filed by Creditor Committee Official Committee of Unsecured Creditors) Hearing scheduled for 8/20/2020 at 09:00 AM by SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283. (Waguespack, David) (Entered: 08/13/2020) Email |
| 8/11/2020 | 337 | Notice of Joinder Filed by Ed Roe (RE: related document(s)202 Objection filed by Creditor Committee Official Committee of Unsecured Creditors). (Gisleson, Soren) (Entered: 08/11/2020) Email |
| 8/11/2020 | 336 | Support Memorandum in Re Joinder Filed by Ed Roe (RE: (related document(s)203 Motion to Dismiss Case filed by Creditor Committee Official Committee of Unsecured Creditors) (Gisleson, Soren) (Entered: 08/11/2020) Email |
| 8/11/2020 | 335 | Order Granting Motion for Gillian N. Brown 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)330 Motion to Appear pro hac vice filed by Creditor Committee Official Committee of Unsecured Creditors) Signed on August 11, 2020. (Rouchon, H) (Entered: 08/11/2020) Email |
| 8/10/2020 | 334 | Certificate of Service of Declaration and Disclosure Statement of Paul Breaux, on Behalf of White Oak Consulting; Declaration and Disclosure Statement of Wade A. Langlois III, on Behalf of Gaudry, Ranson, Higgins & Gremillion LLC; and Declaration and Disclosure Statement of Wayne J. Fontana, of Behalf of Roedel Parsons Koch Blache Balhoff & McCollister (RE: related document(s)319 Declaration Under Penalty of Perjury filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 329 Declaration Under Penalty of Perjury filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 331 Declaration Under Penalty of Perjury filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 08/10/2020) Email |
| 8/10/2020 | 333 | Certificate of Service of Declaration and Disclosure Statement of Maria S. Lau, on Behalf of the Law Offices of Malvern C. Burnett, APLC; Declaration and Disclosure Statement of Ralph Capitelli, on Behalf of Capitelli and Wicker; and Declaration and Disclosure Statement of Lorraine P. McInnis of Behalf of Berrigan Litchfield, LLC (RE: related document(s)316 Declaration Under Penalty of Perjury filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 317 Declaration Under Penalty of Perjury filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 318 Declaration Under Penalty of Perjury filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 08/10/2020) Email |
| 8/9/2020 | 332 | Declaration Under Penalty of Perjury for Non-individual Debtors Ordinary Course Declaration of Arthur J. Gallagher Filed by The Roman Catholic Church for the Archdiocese of New Orleans (Self, Lucas) (Entered: 08/09/2020) Email |
| 8/7/2020 | 331 | Declaration Under Penalty of Perjury for Non-individual Debtors Ordinary Course Declaration of Roedel Parsons Koch Blache Balhoff & McCollister Filed by The Roman Catholic Church for the Archdiocese of New Orleans (Self, Lucas) (Entered: 08/07/2020) Email |
| 8/7/2020 | 330 | Ex Parte Motion to Appear pro hac vice of Gillian Brown Filed by C. Davin Boldissar of Locke Lord LLP on behalf of Official Committee of Unsecured Creditors (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proposed Order) (Boldissar, C.) (Entered: 08/07/2020) Email |
| 8/7/2020 | 329 | Declaration Under Penalty of Perjury for Non-individual Debtors Ordinary Course Declaration of Gaudry, Ranson, Higgins & Gremillion LLC Filed by The Roman Catholic Church for the Archdiocese of New Orleans (Self, Lucas) (Entered: 08/07/2020) Email |
| 8/7/2020 | 328 | Order Granting Motion for John A. Morris 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)325 Motion to Appear pro hac vice filed by Creditor Committee Official Committee of Unsecured Creditors) Signed on August 7, 2020. (Rouchon, H) (Entered: 08/07/2020) Email |
| 8/7/2020 | 327 | Certificate of Service of the Ex Parte Order Extending Period within Which the Debtor May Remove Actions Pursuant to 28 U.S.C. § 1452 and Rule 9027 of the Federal Rules of Bankruptcy Procedure (Docket No. 307) (RE: related document(s)307 Order on Motion to Extend Time) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 08/07/2020) Email |
| 8/6/2020 | 326 | Order Granting Ex Parte Motion for Expedited Hearing on the Official Committee of Unsecured Creditors Expedited Motion to (1) Compel Debtors Production of Documents and, if Applicable, Privilege Log, Related to Bar Date Motion; and (2) Continue August 20, 2020 Hearing on Bar Date Motion. (RE: related document(s)322 Motion to Compel filed by Creditor Committee Official Committee of Unsecured Creditors, 323 Motion to Expedite Hearing filed by Creditor Committee Official Committee of Unsecured Creditors) Signed on August 6, 2020. Hearing scheduled for 8/14/2020 at 03:00 PM by SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283. (Rouchon, H) (Entered: 08/06/2020) Email |
| 8/6/2020 | 325 | Ex Parte Motion to Appear pro hac vice of John Morris Filed by C. Davin Boldissar of Locke Lord LLP on behalf of Official Committee of Unsecured Creditors (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proposed Order) (Boldissar, C.) (Entered: 08/06/2020) Email |
| 8/6/2020 | 324 | Certificate of Service of Declaration and Disclosure Statement of Michael L. Deshazo, on Behalf of Kinney, Ellinghausen & Deshaz; and Declaration and Disclosure Statement of M. Ruli, on Behalf of Juge, Napolitano, Guilbeau, Ruli & Frieman (RE: related document(s)296 Declaration Under Penalty of Perjury filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 297 Declaration Under Penalty of Perjury filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 08/06/2020) Email |
| 8/5/2020 | 323 | Motion to Expedite Hearing (RE: related document(s)322 Motion to Compel filed by Creditor Committee Official Committee of Unsecured Creditors) Filed by C. Davin Boldissar of Locke Lord LLP on behalf of Official Committee of Unsecured Creditors (Attachments: # 1 Proposed Order) (Boldissar, C.) (Entered: 08/05/2020) Email |
| 8/5/2020 | 322 | Expedited Motion to Compel Official Committee of Unsecured Creditors Expedited Motion to (1) Compel Debtors Production of Documents and, If Applicable, Privilege Log, Related to Bar Date Motion; and (2) Continue August 20, 2020 Hearing on Bar Date Motion Filed by C. Davin Boldissar of Locke Lord LLP on behalf of Official Committee of Unsecured Creditors (Attachments: # 1 Exhibit Exhibit A -- Boldissar Declaration # 2 Exhibit Exhibit B -- Cantor Declaration # 3 Proposed Order) (Boldissar, C.) (Entered: 08/05/2020) Email |
| 8/5/2020 | 321 | Notice of Filing of Official Transcript. Notice is given that an official transcript of the hearing held on July 30, 2020 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 8/12/2020. Redaction Request Due By 8/26/2020. Redacted Transcript Submission Due By 9/8/2020. Transcript access will be restricted through 11/3/2020. (Nunnery, J.) (Entered: 08/05/2020) Email |
| 8/5/2020 | 320 | Notice of Filing of Official Transcript. Notice is given that an official transcript of the hearing held on July 23, 2020 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 8/12/2020. Redaction Request Due By 8/26/2020. Redacted Transcript Submission Due By 9/8/2020. Transcript access will be restricted through 11/3/2020. (Nunnery, J.) (Entered: 08/05/2020) Email |
| 8/5/2020 | 319 | Declaration Under Penalty of Perjury for Non-individual Debtors Ordinary Course Declaration of White Oak Consulting Filed by The Roman Catholic Church for the Archdiocese of New Orleans (Self, Lucas) (Main Document 319 replaced on 8/7/2020 to include missing page) (Rouchon, H). (Entered: 08/05/2020) Email |
| 8/5/2020 | 318 | Declaration Under Penalty of Perjury for Non-individual Debtors Ordinary Course Declaration of Berrigan Litchfield, LLC Filed by The Roman Catholic Church for the Archdiocese of New Orleans (Self, Lucas) (Entered: 08/05/2020) Email |
| 8/5/2020 | 317 | Declaration Under Penalty of Perjury for Non-individual Debtors Ordinary Course Declaration of Capitelli and Wicker Filed by The Roman Catholic Church for the Archdiocese of New Orleans (Self, Lucas) (Entered: 08/05/2020) Email |
| 8/5/2020 | 316 | Declaration Under Penalty of Perjury for Non-individual Debtors Ordinary Course Declaration of Malvern C. Burnett, APLC Filed by The Roman Catholic Church for the Archdiocese of New Orleans (Self, Lucas) (Entered: 08/05/2020) Email |
| 8/5/2020 | 315 | Certificate of Service Re Affidavit of Service (RE: related document(s)299 Motion to Extend Time filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 300 Motion to Extend/Limit Exclusivity Period filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 301 Notice of Hearing filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 08/05/2020) Email |
| 8/5/2020 | 314 | Certificate of Service Filed by Talbot, Carmouche & Marcello (RE: (related document(s)303 Motion for Authority filed by Creditor Talbot, Carmouche & Marcello, 313 Notice of Hearing filed by Creditor Talbot, Carmouche & Marcello) (Donnes, Ross) (Entered: 08/05/2020) Email |
| 8/5/2020 | 313 | Notice of Hearing by SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283 Filed by Filed by Talbot, Carmouche & Marcello (RE: (related document(s)303 Motion for Authority filed by Creditor Talbot, Carmouche & Marcello) Hearing scheduled for 9/17/2020 at 01:30 PM by SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283. (Donnes, Ross) (Entered: 08/05/2020) Email |
| 8/4/2020 | 312 | Declaration Under Penalty of Perjury for Non-individual Debtors Ordinary Course Declaration of Jones Fussell, LLP Filed by The Roman Catholic Church for the Archdiocese of New Orleans (Self, Lucas) (Entered: 08/04/2020) Email |
| 8/4/2020 | 311 | Notice of Deficiency Motion requires a notice of hearing with 21-day notice and certificate of service. The correct filing must be submitted within 2 business days. Otherwise, the court may issue an order to show cause or may strike the pleading. You may contact the court for further procedural information.(RE: (related document(s)303 Motion for Authority filed by Creditor Talbot, Carmouche & Marcello) Deficiency Correction due by 8/6/2020. (Rouchon, H) (Entered: 08/04/2020) Email |
| 8/4/2020 | 310 | Scheduling Order Signed on August 4, 2020 (RE: related document(s)203 Motion to Dismiss Case filed by Creditor Committee Official Committee of Unsecured Creditors) Evidentiary Hearing scheduled for 8/20/2020 at 09:00 AM by Zoom Video Conference. (Rouchon, H) (Entered: 08/04/2020) Email |
| 8/4/2020 | 309 | Declaration Under Penalty of Perjury for Non-individual Debtors Ordinary Course Declaration of Bourgeios Bennet, L.L.C. Filed by The Roman Catholic Church for the Archdiocese of New Orleans (Self, Lucas) (Entered: 08/04/2020) Email |
| 8/3/2020 | 308 | Certificate of Service Filed by John Does I-V (RE: (related document(s)304 Order on Motion to Enroll Counsel) (Attachments: # 1 Exhibit) (Peavy, Felecia) (Entered: 08/03/2020) Email |
| 8/3/2020 | 307 | Ex Parte Order Extending Period Within Which the Debtor May Remove Actions Pursuant to 28 U.S.C. § 1452 and Rule 9027 of the Federal Rules of Bankruptcy Procedure (RE: related document(s)299 Motion to Extend Time filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Signed on August 3, 2020. (Rouchon, H) (Entered: 08/03/2020) Email |
| 8/3/2020 | 306 | First Amended Notice of Appearance and Request for Notice and Change of Law Firm Affiliation Filed by Heather A. LaSalle on behalf of Capital One, National Association. (LaSalle, Heather) (Entered: 08/03/2020) Email |
| 8/3/2020 | 305 | Protective Order Signed on August 3, 2020 (RE: related document(s)280 Motion for Protective Order filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 294 Objection filed by Creditor Committee Official Committee of Unsecured Creditors) (Rouchon, H) (Entered: 08/03/2020) Email |
| 7/31/2020 | 304 | Order Granting Motion To Enroll Counsel Felecia Yvonne Peavy on behalf of Plaintiffs John Does I-V 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)276 Motion to Enroll Counsel filed by Creditor John Does I-V) Signed on July 31, 2020. (Rouchon, H) (Entered: 07/31/2020) Email |
| 7/31/2020 | 303 | Motion for Authority for Disbursement to Debtor and to Pay Secured Claim with Incorporated Memorandum Filed by Ross J. Donnes of Talbot, Carmouche & Marcello on behalf of Talbot, Carmouche & Marcello (Donnes, Ross) (Entered: 07/31/2020) Email |
| 7/30/2020 | 302 | Memo to Record of hearing held 7/30/2020 (related document(s)280 Motion for Protective Order filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 294 Objection filed by Creditor Committee Official Committee of Unsecured Creditors). APPEARING TELEPHONICALLY: Mark Mintz, Counsel for Debtor; and James Stang, Linda Cantor, and Davin Boldissar, Counsel for the Official Committee of Unsecured Creditors. Considering the Motion for Protective Order, the Objection thereto, the record herein, and the arguments of counsel, the Court GRANTED the motion. Counsel for debtor is to submit an order in compliance with the terms stated by the Court within two (2) days. (Raymond, C) (Entered: 07/30/2020) Email |
| 7/30/2020 | 301 | Notice of Hearing by SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283 Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: related document(s)300 Motion to Extend/Limit Exclusivity Period filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans). Hearing scheduled for 8/20/2020 at 01:30 PM by SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283. (Self, Lucas) (Entered: 07/30/2020) Email |
| 7/30/2020 | 300 | First Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement Filed by Lucas Hodgkins Self of Jones Walker LLP on behalf of The Roman Catholic Church for the Archdiocese of New Orleans (Attachments: # 1 Exhibit Proposed Order) (Self, Lucas) (Entered: 07/30/2020) Email |
| 7/30/2020 | 299 | Ex Parte Motion to Extend Time for Period Within Which the Debtor May Remove Actions Pursuant to 28 U.S.C. § 1452 and Rule 9027 of the Federal Rules of Bankruptcy Procedure Filed by Lucas Hodgkins Self of Jones Walker LLP on behalf of The Roman Catholic Church for the Archdiocese of New Orleans (Attachments: # 1 Exhibit Proposed Order) (Self, Lucas) (Entered: 07/30/2020) Email |
| 7/30/2020 | 298 | Certificate of Service of Declaration and Disclosure Statement of Marc Ehrhardt, on Behalf of the Ehrhardt Group (RE: related document(s)290 Declaration Under Penalty of Perjury filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 07/30/2020) Email |
| 7/29/2020 | 297 | Declaration Under Penalty of Perjury for Non-individual Debtors Juge, Napolitano, Guilbeau, Ruli & Frieman Ordinary Course Professional Declaration Filed by The Roman Catholic Church for the Archdiocese of New Orleans (Self, Lucas) (Entered: 07/29/2020) Email |
| 7/29/2020 | 296 | Declaration Under Penalty of Perjury for Non-individual Debtors Kinney, Ellinghausen & DeShazo Ordinary Course Professional Declaration Filed by The Roman Catholic Church for the Archdiocese of New Orleans (Self, Lucas) (Entered: 07/29/2020) Email |
| 7/29/2020 | 295 | Notice of Filing of Official Transcript. Notice is given that an official transcript of the hearing held on July 16, 2020 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 8/5/2020. Redaction Request Due By 8/19/2020. Redacted Transcript Submission Due By 8/31/2020. Transcript access will be restricted through 10/27/2020. (Nunnery, J.) (Entered: 07/29/2020) Email |
| 7/28/2020 | 294 | Objection with Certificate of Service to Debtor's Expedited Motion for Protective Order Filed by Official Committee of Unsecured Creditors (RE: (related document(s)280 Motion for Protective Order filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Hearing scheduled for 7/30/2020 at 02:00 PM by SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4 # 5 Exhibit 5) (Boldissar, C.) (Entered: 07/28/2020) Email |
| 7/28/2020 | 293 | Notice Verified Statement Under Bankruptcy Rule 2019 Filed by Certain Abuse Victims. (Denenea, John) (Entered: 07/28/2020) Email |
| 7/28/2020 | 292 | Notice Verified Statement Under Bankruptcy Rule 2019 Filed by Certain Abuse Victims. (Gisleson, Soren) (Entered: 07/28/2020) Email |
| 7/27/2020 | 291 | Chapter 11 Financial Report for Filing Period June 1, 2020 to June 30, 2020 Filed by The Roman Catholic Church for the Archdiocese of New Orleans (Self, Lucas) (Entered: 07/27/2020) Email |
| 7/27/2020 | 290 | Declaration Under Penalty of Perjury for Non-individual Debtors The Ehrhardt Group Ordinary Course Professional Declaration Filed by The Roman Catholic Church for the Archdiocese of New Orleans (Self, Lucas) (Entered: 07/27/2020) Email |
| 7/27/2020 | 289 | Certificate of Service of a. Declaration and Disclosure Statement of Todd R. Gennardo, on Behalf of Denechaud and Denechaud, L.L.C. (Docket No. 283); and b.Declaration and Disclosure Statement of Baldwin Justice, on Behalf of the Mcenery Company (Docket No. 284) (RE: related document(s)283 Declaration Under Penalty of Perjury filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 284 Declaration Under Penalty of Perjury filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 07/27/2020) Email |
| 7/27/2020 | 288 | Certificate of Service of the Ex Parte Motion to Withdraw Motion for Authority to Sell Immovable Property, Free and Clear of All Liens, Interests, and Encumbrances Pursuant to Section 363(b) and 363(f) of the Bankruptcy Code (Docket No. 270) (RE: related document(s)270 Generic Motion filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 07/27/2020) Email |
| 7/27/2020 | 287 | Certificate of Service of a. Order Authorizing and/or Approving Compensation and Payments to Insiders (Docket No. 268); and b.Order Authorizing the Debtor to Employ Professionals Used in the Ordinary Course of Business Effective as of the Petition Date (Docket No. 269), (RE: related document(s)268 Order on Motion to Pay, 269 Generic Order) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 07/27/2020) Email |
| 7/27/2020 | 286 | Certificate of Service Re Affidavit of Service (RE: related document(s)232 Opposition filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 234 Exhibit filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 235 Motion To Strike filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 236 Motion to Expedite Hearing filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 07/27/2020) Email |
| 7/25/2020 | 285 | Certificate of Service (RE: related document(s)280 Motion for Protective Order filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 281 Motion to Expedite Hearing filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 07/25/2020) Email |
| 7/24/2020 | 284 | Declaration Under Penalty of Perjury for Non-individual Debtors The McEnry Company Ordinary Course Professional Declaration Filed by The Roman Catholic Church for the Archdiocese of New Orleans (Self, Lucas) (Entered: 07/24/2020) Email |
| 7/24/2020 | 283 | Declaration Under Penalty of Perjury for Non-individual Debtors Denechaud and Denechaud, L.L.C. Ordinary Course Professional Declaration Filed by The Roman Catholic Church for the Archdiocese of New Orleans (Self, Lucas) (Entered: 07/24/2020) Email |
| 7/24/2020 | 282 | Order Granting Ex Parte Motion For Expedited Hearing on Motion For Protective Order (RE: related document(s)280 Motion for Protective Order filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 281 Motion to Expedite Hearing filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Signed on July 24, 2020. Hearing scheduled for 7/30/2020 at 02:00 PM by SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283. (Rouchon, H) (Entered: 07/24/2020) Email |
| 7/23/2020 | 281 | Ex Parte Motion to Expedite Hearing (RE: related document(s)280 Motion for Protective Order filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Mark Mintz of Jones Walker, et al on behalf of The Roman Catholic Church for the Archdiocese of New Orleans (Mintz, Mark) (Entered: 07/23/2020) Email |
| 7/23/2020 | 280 | Expedited Motion for Protective Order Filed by Mark Mintz of Jones Walker, et al on behalf of The Roman Catholic Church for the Archdiocese of New Orleans (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4 # 5 Exhibit 5 # 6 Exhibit 6 # 7 Exhibit 7 # 8 Exhibit 8 # 9 Exhibit 9) (Mintz, Mark) (Entered: 07/23/2020) Email |
| 7/23/2020 | 279 | Memo to Record of hearing held 7/23/2020 (related document(s)253 Motion to Shorten Time filed by Creditor Committee Official Committee of Unsecured Creditors, 271 Response filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans). APPEARANCES: Mark Mintz and Edward Wegmann, Counsel for Debtor; and C. Davin Boldissar and Lisa Cantor, Counsel for the Official Committee of Unsecured Creditors. The parties resolved the issues raised in the response and an agreed order has been entered. (Raymond, C) (Entered: 07/23/2020) Email |
| 7/23/2020 | 278 | Order on Motion to Shorten Time to Respond to Discovery Requests (RE: related document(s)253 Motion to Shorten Time filed by Creditor Committee Official Committee of Unsecured Creditors, 271 Response filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Signed on July 23, 2020. (Rouchon, H). Related document(s) 203 Motion to Dismiss Case filed by Creditor Committee Official Committee of Unsecured Creditors. Modified to add link on 8/4/2020 (Rouchon, H). (Entered: 07/23/2020) Email |
| 7/23/2020 | 277 | Notice of Appearance and Request for Notice Filed by Felecia Y Peavy on behalf of John Does I-V. (Peavy, Felecia) (Entered: 07/23/2020) Email |
| 7/23/2020 | 276 | Ex Parte Motion to Enroll Counsel Visiting Attorney Felecia Y. Peavy as co-counsel Filed by Felecia Y Peavy of Felecia Peavy, Esq on behalf of John Does I-V (Attachments: # 1 Exhibit USTX.Certificate of Good Standing # 2 Exhibit Proposed Order) (Peavy, Felecia) (Entered: 07/23/2020) Email |
| 7/23/2020 | 275 | Certificate of Service Filed by Robert Romero (RE: (related document(s)274 Order on Motion to Extend Time) (Bendana, Alicia) (Entered: 07/23/2020) Email |
| 7/23/2020 | 274 | Order Extending Deadline for Filling Complaint to Determine Dischargeability of Debt IT IS FURTHER ORDERED that movant shall serve a copy of 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)272 Motion to Extend Time filed by Creditor Robert Romero) Signed on July 23, 2020. (Rouchon, H) (Entered: 07/23/2020) Email |
| 7/23/2020 | 273 | Order Granting Ex Parte Motion to Withdraw the Motion for Authority to Sell Immovable Property, Free and Clear of All Liens, Interests, and Encumbrances Pursuant to Sections 363(b) and 363(f) of the Bankruptcy Code (RE: related document(s)134 Motion for Authority filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 270 Generic Motion filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Signed on July 23, 2020. (Rouchon, H) (Entered: 07/23/2020) Email |
| 7/22/2020 | 272 | Unopposed Motion to Extend Time Deadline for Filing Complaint to Determine Dischargeability of Debt Filed by Alicia M. Bendana on behalf of Robert Romero (Bendana, Alicia) (Entered: 07/22/2020) Email |
| 7/21/2020 | 271 | Response with Certificate of Service Opposition/Response to the Expedited Motion of the Official Committee of Unsecured Creditors to Shorten Time to Respond to Discovery Requests Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: (related document(s)253 Motion to Shorten Time filed by Creditor Committee Official Committee of Unsecured Creditors, 255 Order on Motion to Expedite Hearing) Hearing scheduled for 7/23/2020 at 02:00 PM by SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283. (Attachments: # 1 Proposed Order) (Mintz, Mark) (Entered: 07/21/2020) Email |
| 7/21/2020 | 270 | Ex Parte Motion to Withdraw Pleading (RE: related document(s)134 Motion For Sale of Property Free and Clear of Liens under 11 USC 363(f) filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, Motion for Sale of Property General Sale under Section 363(b)) Filed by Lucas Hodgkins Self of Jones Walker LLP on behalf of The Roman Catholic Church for the Archdiocese of New Orleans (Self, Lucas) (Entered: 07/21/2020) Email |
| 7/20/2020 | 269 | Order Authorizing The Debtor To Employ Professionals Used In The Ordinary Course of Business Effective As Of The Petition Date (RE: related document(s)191 Generic Motion filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 224 Opposition, 234 Amended Exhibit C Ordinary Course Declaration) Signed on July 20, 2020. (Rouchon, H) (Entered: 07/20/2020) Email |
| 7/20/2020 | 268 | Order Authorizing And/Or Approving Compensation And Payments To Insiders (RE: related document(s)190 Motion to Pay filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Signed on July 20, 2020. (Rouchon, H) Modified to correct text on 7/20/2020 (Rouchon, H). (Entered: 07/20/2020) Email |
| 7/20/2020 | 267 | Certificate of Service Filed by Couhig Partners, LLC (RE: (related document(s)265 Motion for Authority filed by Creditor Couhig Partners, LLC, 266 Notice of Hearing filed by Creditor Couhig Partners, LLC) (Derbes, Eric) (Entered: 07/20/2020) Email |
| 7/20/2020 | 266 | First Amended Notice of Hearing by SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283 Filed by Couhig Partners, LLC (RE: related document(s)259 Motion for Authority filed by Creditor Couhig Partners, LLC, 260 Notice of Hearing filed by Creditor Couhig Partners, LLC, 265 Motion for Authority filed by Creditor Couhig Partners, LLC). Hearing scheduled for 8/20/2020 at 01:30 PM by SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283. (Derbes, Eric) (Entered: 07/20/2020) Email |
| 7/20/2020 | 265 | First Amended Motion for Authority to Pay Secured Claim with Incorporated Memorandum Filed by Eric J Derbes of The Derbes Law Firm, LLC on behalf of Couhig Partners, LLC (Derbes, Eric). Related document(s) 259 Motion for Authority for Debtor to Pay Secured Claim with Incorporated Memorandum filed by Creditor Couhig Partners, LLC. Modified to add link on 7/20/2020 (Rouchon, H). (Entered: 07/20/2020) Email |
| 7/20/2020 | 264 | Certificate of Service of the Notice of Expedited Hearing and Objection Deadline (Docket No. 238). (RE: related document(s)238 Notice of Hearing filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 07/20/2020) Email |
| 7/17/2020 | 263 | Certificate of Service Filed by Official Committee of Unsecured Creditors (RE: (related document(s)256 Order on Application to Employ, 257 Order on Application to Employ) (Attachments: # 1 Exhibit 1) (Boldissar, C.) (Entered: 07/17/2020) Email |
| 7/17/2020 | 262 | Certificate of Service Filed by Couhig Partners, LLC (RE: (related document(s)259 Motion for Authority filed by Creditor Couhig Partners, LLC, 260 Notice of Hearing filed by Creditor Couhig Partners, LLC) (Derbes, Eric) (Entered: 07/17/2020) Email |
| 7/17/2020 | 261 | Certificate of Service of the Order Granting Motion to Continue Hearings on (I) Motion for Partial Relief From the Automatic Stay and (II) Motion for Authority to Sell Immovable Property Free and Clear of All Liens, Interests, and Encumbrances Pursuant to Section 363(b) and 363(f) of the Bankruptcy Code (Docket No. 230) (RE: related document(s)230 Order on Motion to Continue/Reschedule Hearing) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 07/17/2020) Email |
| 7/17/2020 | 260 | Notice of Hearing by SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283 Filed by Couhig Partners, LLC (RE: related document(s)259 Motion for Authority filed by Creditor Couhig Partners, LLC). Hearing scheduled for 8/12/2020 at 01:00 PM by SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283. (Derbes, Eric) (Entered: 07/17/2020) Email |
| 7/17/2020 | 259 | Motion for Authority for Debtor to Pay Secured Claim with Incorporated Memorandum Filed by Eric J Derbes of The Derbes Law Firm, LLC on behalf of Couhig Partners, LLC (Derbes, Eric) (Entered: 07/17/2020) Email |
| 7/17/2020 | 258 | Notice of Hearing with Certificate of Service Filed by Official Committee of Unsecured Creditors (RE: related document(s)253 Motion to Shorten Time filed by Creditor Committee Official Committee of Unsecured Creditors, 255 Order on Motion to Expedite Hearing). Hearing scheduled for 7/23/2020 at 02:00 PM by SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283. (Boldissar, C.) (Entered: 07/17/2020) Email |
| 7/17/2020 | 257 | Order Authorizing the Employment and Retention of Pachulski Stang Ziehl & Jones LLP as Co-Counsel for the Official Committee of Unsecured Creditors IT IS FURTHER ORDERED that PSZJ shall serve this Order on the required parties pursuant to this Court's Order Limiting Notice, and file a certificate of service to that effect within three (3) days. (RE: related document(s)181 Application to Employ filed by Creditor Committee Official Committee of Unsecured Creditors) Signed on July 17, 2020. (Rouchon, H) (Entered: 07/17/2020) Email |
| 7/17/2020 | 256 | Order Authorizing the Employment and Retention of Locke Lord LLP as Co-Counsel for the Official Committee of Unsecured Creditors IT IS FURTHER ORDERED that Locke Lord shall serve this Order on the required parties pursuant to this Court's Order Limiting Notice, and file a certificate of service to that effect within three (3) days. (RE: related document(s)179 Application to Employ filed by Creditor Committee Official Committee of Unsecured Creditors) Signed on July 17, 2020. (Rouchon, H) (Entered: 07/17/2020) Email |
| 7/17/2020 | 255 | Order Granting Ex Parte Motion For Expedited Hearing on Expedited Motion of the Official Committee of Unsecured Creditors to Shorten Time to Respond to Discovery Requests (RE: related document(s)253 Motion to Shorten Time filed by Creditor Committee Official Committee of Unsecured Creditors, 254 Motion to Expedite Hearing filed by Creditor Committee Official Committee of Unsecured Creditors) Signed on July 17, 2020. Hearing scheduled for 7/23/2020 at 02:00 PM by SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283. (Rouchon, H) (Entered: 07/17/2020) Email |
| 7/16/2020 | 254 | Ex Parte Motion to Expedite Hearing on Expedited Motion of the Official Committee of Unsecured Creditors to Shorten Time to Respond to Discovery Requests (RE: related document(s)253 Motion to Shorten Time filed by Creditor Committee Official Committee of Unsecured Creditors) Filed by C. Davin Boldissar of Locke Lord LLP on behalf of Official Committee of Unsecured Creditors (Attachments: # 1 Proposed Order) (Boldissar, C.) (Entered: 07/16/2020) Email |
| 7/16/2020 | 253 | Expedited Motion to Shorten Time to Respond to Discovery Requests (RE: related document(s)200 Motion to Set Last Day to File Proofs of Claim filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 202 Objection filed by Creditor Committee Official Committee of Unsecured Creditors, 203 Motion to Dismiss Case filed by Creditor Committee Official Committee of Unsecured Creditors) Filed by C. Davin Boldissar of Locke Lord LLP on behalf of Official Committee of Unsecured Creditors (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Proposed Order) (Boldissar, C.) (Entered: 07/16/2020) Email |
| 7/16/2020 | 252 | Memo to Record of hearing held on July 16, 2020 (RE: (related document(s)179 Application to Employ filed by Creditor Committee Official Committee of Unsecured Creditors, 181 Application to Employ filed by Creditor Committee Official Committee of Unsecured Creditors, 190 Motion to Pay filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 191 Generic Motion filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 219 Order Scheduling Status Conference, 224 Opposition filed by Creditor JW Doe, 225 Motion for Leave filed by Creditor JW Doe, 232 Opposition filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 234 Exhibit filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 235 Motion To Strike filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 239 Opposition filed by Creditor JW Doe, 247 Response filed by Creditor Committee Official Committee of Unsecured Creditors, 248 Document filed by Creditor Committee Official Committee of Unsecured Creditors, 250 Notice of Agenda (Complex Case) filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans). Appearances: Mark Mintz, Laura Ashley, and Edward Wegmann for the Debtor; Amanda George for the United States Trustee; C. Davin Boldissar, Omer Keubel, III, and James Stang for the Official Committee of Unsecured Creditors; David Waguespack for Hancock Whitney Bank; Soren Gisleson, Richard Trahant, and John Denenea, Jr., for the Certain Abuse Victims; and Douglas Draper for the Apostolates. The Applications to Employ Counsel for the Official Committee of Unsecured Creditors, ECF Docs. 179 and 181, were APPROVED. The Motion to Pay Certain Insiders filed by the Debtor ECF Doc. 190 was GRANTED. The Motion for Entry of an Order Authorizing the Debtor to Employ Professionals in the Ordinary Course of Business filed by the Debtor, ECF Doc. 191, was GRANTED, thus overruling the Objection, ECF Doc. 224, filed by the Certain Abuse Victims was OVERRULED. The Motion to Seal, ECF Doc. 225, filed by the Certain Abuse Victims is DENIED. The Motion to Strike, ECF Doc. 235, filed by the Debtor is DENIED. A status hearing was held regarding the Motion to Dismiss, ECF Doc. 203, and Status Report, ECF Doc. 248, filed by the Official Committee of Unsecured Creditors. Discovery and briefing deadlines were discussed. (Mangham, Anna) (Entered: 07/16/2020) Email |
| 7/15/2020 | 251 | Certificate of Service Filed by Catholic Foundation (RE: (related document(s)246 Order on Motion to Redact) (Draper, Douglas) (Entered: 07/15/2020) Email |
| 7/15/2020 | 250 | Notice of Agenda in re Chapter 11 Complex Case The Roman Catholic Church for the Archdiocese of New Orleans. Hearing scheduled for 7/16/2020 at 01:30 PM by SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283. (Self, Lucas) (Entered: 07/15/2020) Email |
| 7/15/2020 | 249 | Order Extending Deadline for Filling Complaint to Determine Dischargeability of Debt 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)231 Motion to Extend Time filed by Creditor United States of America/Dept.of Justice) Signed on July 15, 2020. (Rouchon, H) (Entered: 07/15/2020) Email |
| 7/15/2020 | 248 | Status Report on the Motion to Dismiss Chapter 11 Case Filed by Official Committee of Unsecured Creditors (RE: (related document(s)203 Motion to Dismiss Case filed by Creditor Committee Official Committee of Unsecured Creditors) (Boldissar, C.) (Entered: 07/15/2020) Email |
| 7/15/2020 | 247 | Response with Certificate of Service to Motion to Strike the Objection of a Certain Abuse Victim-Survivor to the Debtor's Motion for Entry of an Order Authorizing the Debtor to Employ Professionals in the Ordinary Course of Business and Request to Make Documents Public under 11 U.S.C. § 107 Filed by Official Committee of Unsecured Creditors (RE: (related document(s)235 Motion To Strike filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Hearing scheduled for 7/16/2020 at 01:30 PM by SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283. (Attachments: # 1 Exhibit 1) (Boldissar, C.) (Entered: 07/15/2020) Email |
| 7/15/2020 | 246 | Order Granting Motion to Redact (RE: related document(s)210 Motion to Redact filed by Interested Party Catholic Foundation) Signed on July 7, 2020. (Rouchon, H) (Entered: 07/15/2020) Email |
| 7/15/2020 | 245 | Receipt Number 238979; Fee Amount $25(RE: (related document(s)210 Motion to Redact filed by Interested Party Catholic Foundation) (Rouchon, H) (Entered: 07/15/2020) Email |
| 7/15/2020 | 244 | Certificate of Service of the Ex Parte Motion to Continue Hearings on (I) Motion for Partial Relief from the Automatic Stay and (II) Motion for Authority to Sell Immovable Property Free and Clear of All Liens, Interests, and Encumbrances Pursuant to Section 363(b) and 363(f) of the Bankruptcy Code (Docket No. 226), (RE: related document(s)226 Motion to Continue/Reschedule Hearing filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 07/15/2020) Email |
| 7/14/2020 | 243 | Notice of Appearance and Request for Notice of Edward Dirk Wegmann, Jones Walker LLP Filed by Lucas Hodgkins Self on behalf of The Roman Catholic Church for the Archdiocese of New Orleans. (Self, Lucas) (Entered: 07/14/2020) Email |
| 7/14/2020 | 242 | Supplemental Certificate of Service Filed by Official Committee of Unsecured Creditors (RE: (related document(s)220 Order on Motion to Enroll Counsel, 221 Order on Motion to Enroll Counsel, 222 Order on Motion to Enroll Counsel) (Attachments: # 1 Exhibit 1) (Boldissar, C.) (Entered: 07/14/2020) Email |
| 7/14/2020 | 241 | Supplemental Certificate of Service Filed by Official Committee of Unsecured Creditors (RE: (related document(s)205 Application to Employ filed by Creditor Committee Official Committee of Unsecured Creditors, 206 Notice of Hearing filed by Creditor Committee Official Committee of Unsecured Creditors) (Attachments: # 1 Exhibit 1) (Boldissar, C.) (Entered: 07/14/2020) Email |
| 7/14/2020 | 240 | Supplemental Certificate of Service Filed by Official Committee of Unsecured Creditors (RE: (related document(s)203 Motion to Dismiss Case filed by Creditor Committee Official Committee of Unsecured Creditors, 214 Notice of Hearing filed by Creditor Committee Official Committee of Unsecured Creditors, 228 Notice of Hearing with Certificate of Service filed by Creditor Committee Official Committee of Unsecured Creditors) (Attachments: # 1 Exhibit 1) (Boldissar, C.) (Entered: 07/14/2020) Email |
| 7/14/2020 | 239 | Opposition with Certificate of Service Filed by JW Doe (RE: (related document(s)235 Motion To Strike filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Hearing scheduled for 7/16/2020 at 01:30 PM by SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2) (Gisleson, Soren) (Entered: 07/14/2020) Email |
| 7/14/2020 | 238 | Expedited Notice of Hearing by SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283 (Expedited Notice of Hearing and Objection Deadline) Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: related document(s)235 Motion To Strike filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans). Hearing scheduled for 7/16/2020 at 01:30 PM by SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283. (Self, Lucas) (Entered: 07/14/2020) Email |
| 7/14/2020 | 237 | Order Granting Ex Parte Motion for Expedited Hearing on Motion to Strike (RE: related document(s)235 Motion To Strike filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 236 Motion to Expedite Hearing filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Signed on July 13, 2020. Hearing scheduled for 7/16/2020 at 01:30 PM by SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283. (Rouchon, H) (Entered: 07/14/2020) Email |
| 7/13/2020 | 236 | Ex Parte Motion to Expedite Hearing (RE: related document(s)235 Motion To Strike filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Mark Mintz of Jones Walker, et al on behalf of The Roman Catholic Church for the Archdiocese of New Orleans (Attachments: # 1 Exhibit Proposed Order) (Mintz, Mark) (Entered: 07/13/2020) Email |
| 7/13/2020 | 235 | Expedited Motion To Strike (RE: related document(s)224 Opposition filed by Creditor JW Doe) Filed by Mark Mintz of Jones Walker, et al on behalf of The Roman Catholic Church for the Archdiocese of New Orleans (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D) (Mintz, Mark) (Entered: 07/13/2020) Email |
| 7/13/2020 | 234 | Exhibit Amended Exhibit C Ordinary Course Declaration Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: (related document(s)191 Generic Motion filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) (Self, Lucas) (Entered: 07/13/2020) Email |
| 7/13/2020 | 233 | Order Setting Hearing on Motion of a Certain Abuse Victim-Survivor for an Order Pursuant to Bankruptcy Code Sections 105(a) and 107 and Bankruptcy Rule 9018 Authorizing Partial Filing Under Seal and Opposition Signed on July 13, 2020 (RE: related document(s)225 Motion for Leave filed by Creditor JW Doe, 232 Opposition filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Hearing scheduled for 7/16/2020 at 01:30 PM by SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283. (Rouchon, H) (Entered: 07/13/2020) Email |
| 7/10/2020 | 232 | Opposition with Certificate of Service Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: (related document(s)225 Motion for Leave filed by Creditor JW Doe) (Attachments: # 1 Exhibit Exhibit A) (Mintz, Mark) (Entered: 07/10/2020) Email |
| 7/10/2020 | 231 | Motion to Extend Time for filing Complaint to Determine Dishcharability of Debt Filed by Glenn K. Schreiber of U.S. Attorney's Office on behalf of United States of America/Dept.of Justice (Schreiber, Glenn) (Entered: 07/10/2020) Email |
| 7/10/2020 | 230 | Order Granting Motion To Continue Hearing On (I) Motion for Partial Relief from the Automatic Stay and (II) Motion for Authority to Sell Immovable Property, Free and Clear of All Liens, Interests, and Encumbrances Pursuant to Section 363(b) and 363(f) of the Bankruptcy Code (RE: related document(s)131 Motion for Relief From Stay filed by Creditor Merle Noullet, 134 Motion For Sale of Property Free and Clear of Liens under 11 USC 363(f) filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, Motion for Sale of Property General Sale under Section 363(b), 226 Motion to Continue/Reschedule Hearing filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Signed on July 10, 2020. Hearing scheduled for 8/20/2020 at 01:30 PM by SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283. (Rouchon, H) (Entered: 07/10/2020) Email |
| 7/10/2020 | 229 | Unopposed Motion to Appear pro hac vice Filed by Regina S. Wedig of Law Offices of Regina Scotto Wedig, LLC on behalf of Salesian Society Inc (Attachments: # 1 Exhibit proposed order) (Wedig, Regina) (Entered: 07/10/2020) Email |
| 7/10/2020 | 228 | First Amended Notice of Hearing with Certificate of Service Filed by Official Committee of Unsecured Creditors (RE: related document(s)203 Motion to Dismiss Case filed by Creditor Committee Official Committee of Unsecured Creditors). Hearing scheduled for 8/20/2020 at 09:00 AM by SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283. (Boldissar, C.) (Entered: 07/10/2020) Email |
| 7/10/2020 | 227 | Certificate of Service Filed by TMI Trust Company (RE: (related document(s)223 Order on Motion to Appear pro hac vice) (Rubin, David) (Entered: 07/10/2020) Email |
| 7/9/2020 | 226 | Ex Parte Motion to Continue Hearing On (I) Motion for Partial Relief from the Automatic Stay and (II) Motion for Authority to Sell Immovable Property, Free and Clear of All Liens, Interests, and Encumbrances Pursuant to Section 363(b) and 363(f) of the Bankruptcy Code (RE: related document(s)131 Motion for Relief From Stay filed by Creditor Merle Noullet, 134 Motion For Sale of Property Free and Clear of Liens under 11 USC 363(f) filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, Motion for Sale of Property General Sale under Section 363(b)) Filed by Lucas Hodgkins Self of Jones Walker LLP on behalf of The Roman Catholic Church for the Archdiocese of New Orleans (Attachments: # 1 Exhibit Proposed Order) (Self, Lucas) (Entered: 07/09/2020) Email |
| 7/9/2020 | 225 | Motion for Leave to file Under Seal (RE: related document(s)224 Opposition filed by Creditor JW Doe) Filed by Soren Erik Gisleson of Herman, Herman, Katz & Cotlar LLP on behalf of JW Doe (Attachments: # 1 Proposed Order) (Gisleson, Soren) (Entered: 07/09/2020) Email |
| 7/9/2020 | 224 | Opposition with Certificate of Service Filed by JW Doe (RE: (related document(s)191 Generic Motion filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Hearing scheduled for 7/16/2020 at 01:00 PM by SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283. (Attachments: # 1 Exhibit # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4 # 5 Exhibit 5 (Filed Under Seal) # 6 Exhibit 6 (Filed Under Seal) # 7 Exhibit 7 # 8 Exhibit 8 (Filed Under Seal) # 9 Exhibit 9 # 10 Exhibit 10 # 11 Exhibit 11 # 12 Exhibit 12) (Gisleson, Soren) (Entered: 07/09/2020) Email |
| 7/9/2020 | 223 | Order Granting Motion To Appear Pro Hac Vice Annette Jarvis 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)216 Motion to Appear pro hac vice filed by Creditor TMI Trust Company) Signed on July 9, 2020. (Rouchon, H) (Entered: 07/09/2020) Email |
| 7/9/2020 | 222 | Order Granting Motion To Enroll Counsel James I Stang 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)149 Motion to Enroll Counsel filed by Creditor Committee Official Committee of Unsecured Creditors) Signed on July 9, 2020. (Rouchon, H) (Entered: 07/09/2020) Email |
| 7/9/2020 | 221 | Order Granting Motion To Enroll Counsel Joshua M. Fried 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)148 Motion to Enroll Counsel filed by Creditor Committee Official Committee of Unsecured Creditors) Signed on July 9, 2020. (Rouchon, H) (Entered: 07/09/2020) Email |
| 7/9/2020 | 220 | Order Granting Motion To Enroll Counsel Linda F. Cantor 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)147 Motion to Enroll Counsel filed by Creditor Committee Official Committee of Unsecured Creditors) Signed on July 9, 2020. (Rouchon, H) (Entered: 07/09/2020) Email |
| 7/9/2020 | 219 | Order Scheduling Status Conference. Signed on July 9, 2020 (RE: related document(s)203 Motion to Dismiss Case filed by Creditor Committee Official Committee of Unsecured Creditors) Status conference to be held on 7/16/2020 at 01:30 PM at SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283. (Rouchon, H) (Entered: 07/09/2020) Email |
| 7/9/2020 | 218 | Memo to Record to change hearing time only (RE: (related document(s)203 Motion to Dismiss Case filed by Creditor Committee Official Committee of Unsecured Creditors) Hearing scheduled for 8/20/2020 at 09:00 AM by SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283. (Rouchon, H) (Entered: 07/09/2020) Email |
| 7/9/2020 | 217 | Notice of Appearance and Request for Notice Annette Jarvis Filed by Colleen A Murphy, David Rubin on behalf of TMI Trust Company. (Rubin, David) (Entered: 07/09/2020) Email |
| 7/9/2020 | 216 | Motion to Appear pro hac vice For Annette Jarvis Filed by Colleen A Murphy of Greenberg Traurig, P.A, David Rubin of Butler Snow on behalf of TMI Trust Company (Attachments: # 1 Proposed Order) (Rubin, David) (Entered: 07/09/2020) Email |
| 7/8/2020 | 215 | BNC Certificate of Mailing - PDF Document(RE: (related document(s)209 Order to Set Hearing) Notice Date 07/08/2020. (Admin.) (Entered: 07/08/2020) Email |
| 7/8/2020 | 214 | Notice of Hearing by SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283 Filed by Official Committee of Unsecured Creditors (RE: related document(s)203 Motion to Dismiss Case filed by Creditor Committee Official Committee of Unsecured Creditors). Hearing scheduled for 8/20/2020 at 01:30 PM by SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283. (Boldissar, C.) (Entered: 07/08/2020) Email |
| 7/8/2020 | 213 | Notice Verified Statement of Certain Unsecured Creditors Under Bankruptcy Rule 2019 Filed by B. L., Survivor-Plaintiffs in CDC Case No. 19-11521. (Wolf-Freedman, Brittany) Additional attachment(s) added on 10/29/2021 (Rouchon, H). (Entered: 07/08/2020) Email |
| 7/7/2020 | 212 | Certificate of Service Filed by Catholic Foundation (RE: (related document(s)210 Motion to Redact filed by Interested Party Catholic Foundation) (Draper, Douglas) (Entered: 07/07/2020) Email |
| 7/7/2020 | 211 | Certificate of Service Re Affidavit of Service (RE: related document(s)200 Motion to Set Last Day to File Proofs of Claim filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 07/07/2020) Email |
| 7/7/2020 | 210 | Motion to Redact Receipt Number 1 Fee Amount $25 Filed by Douglas S. Draper of Heller Draper Patrick Horn & Manthey LLC on behalf of Catholic Foundation (Attachments: # 1 Exhibit) (Draper, Douglas). Related document(s) 103 Statement of Financial Affairs filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans. Modified to add link on 7/7/2020 (Rouchon, H). (Entered: 07/07/2020) Email |
| 7/6/2020 | 209 | Order Setting Hearing on Debtors Motion to Set Bar Date and Objection Signed on July 6, 2020 (RE: related document(s)200 Motion to Set Last Day to File Proofs of Claim filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 202 Objection filed by Creditor Committee Official Committee of Unsecured Creditors) Hearing scheduled for 8/20/2020 at 01:30 PM by SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283. (Rouchon, H) (Entered: 07/06/2020) Email |
| 7/6/2020 | 208 | Notice of Appearance and Request for Notice Filed by Gerald Edward Meunier on behalf of B. L.. (Meunier, Gerald) Additional attachment(s) added on 10/29/2021 (Rouchon, H). (Entered: 07/06/2020) Email |
| 7/6/2020 | 207 | Notice of Appearance and Request for Notice Filed by Brittany Rose Wolf-Freedman on behalf of B. L.. (Wolf-Freedman, Brittany) Additional attachment(s) added on 10/29/2021 (Rouchon, H). (Entered: 07/06/2020) Email |
| 7/6/2020 | 206 | Notice of Hearing Filed by Official Committee of Unsecured Creditors (RE: related document(s)205 Application to Employ filed by Creditor Committee Official Committee of Unsecured Creditors). Hearing scheduled for 8/20/2020 at 01:30 PM by SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283. (Boldissar, C.) (Entered: 07/06/2020) Email |
| 7/6/2020 | 205 | Application to Employ Berkeley Research Group, LLC as Financial Advisor Filed by C. Davin Boldissar of Locke Lord LLP on behalf of Official Committee of Unsecured Creditors (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Proposed Order) (Boldissar, C.) (Entered: 07/06/2020) Email |
| 7/6/2020 | 204 | Notice of Deficiency Other Reason: Notice of Hearing must be separately filed to schedule hearing on August 20, 2020 at 1:30p.m. The corrected filing must be submitted within 2 business days. Otherwise, the court may issue an order to show cause as to why the document was not corrected, or may strike the pleading. You may contact the court for further procedural information.(RE: (related document(s)203 Motion to Dismiss Case filed by Creditor Committee Official Committee of Unsecured Creditors) Deficiency Correction due by 7/8/2020. (Rouchon, H) (Entered: 07/06/2020) Email |
| 7/3/2020 | 203 | Motion to Dismiss Case MOTION OF THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS TO DISMISS CHAPTER 11 CASE Filed by C. Davin Boldissar of Locke Lord LLP on behalf of Official Committee of Unsecured Creditors (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4 # 5 Exhibit 5 # 6 Exhibit 6 # 7 Exhibit 7 # 8 Exhibit 8 # 9 Exhibit 9 # 10 Exhibit 10 # 11 Exhibit 11 # 12 Exhibit 12 # 13 Exhibit 13 # 14 Exhibit 14 # 15 Exhibit 15 # 16 Exhibit 16) (Boldissar, C.) (Entered: 07/03/2020) Email |
| 7/3/2020 | 202 | Objection with Certificate of Service Filed by Official Committee of Unsecured Creditors (RE: (related document(s)200 Motion to Set Last Day to File Proofs of Claim filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) (Boldissar, C.) (Entered: 07/03/2020) Email |
| 7/3/2020 | 201 | Certificate of Service of a) Motion to Redact (Docket No.196), and b) Exhibit Proposed Order (Docket NO. 196-2) (RE: related document(s)196 Motion to Redact filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 07/03/2020) Email |
| 7/1/2020 | 200 | Ex Parte Motion to Set Last Day to File Proofs of Claim Filed by Lucas Hodgkins Self of Jones Walker LLP on behalf of The Roman Catholic Church for the Archdiocese of New Orleans (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Exhibit G (Proposed Order)) (Self, Lucas) (Entered: 07/01/2020) Email |
| 7/1/2020 | 199 | Order Granting Motion to Redact (RE: related document(s)196 Motion to Redact filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 189 Chapter 11 Financial Report) Signed on July 1, 2020. (Rouchon, H) (Entered: 07/01/2020) Email |
| 6/30/2020 | 198 | Declaration Under Penalty of Perjury for Non-individual Debtors Amended Schedule A/B: Property Non-Individual, Amended Schedule D: Non-Individual- Creditors Having Claims Secured by Property, Amended Schedule E/F: Creditors Who Have Unsecured Claims Non-Individual,Amended Schedule G: Non-Individual- Executory Contracts and Unexpired Leases,Amended Schedule H: Non-Individual- Codebtors Filed by The Roman Catholic Church for the Archdiocese of New Orleans (Self, Lucas) (Entered: 06/30/2020) Email |
| 6/30/2020 | 197 | Statement of Financial Affairs for Non-Individual Amended Statement of Financial Affairs for The Roman Catholic Church for the Archdiocese of New Orleans Filed by The Roman Catholic Church for the Archdiocese of New Orleans (Self, Lucas) (Entered: 06/30/2020) Email |
| 6/30/2020 | 196 | Motion to Redact Chapter 11 Financial Report for Filing Period April 30, 2020 to May 31, 2020 Fee Amount $25 Filed by Lucas Hodgkins Self of Jones Walker LLP on behalf of The Roman Catholic Church for the Archdiocese of New Orleans (Attachments: # 1 Exhibit Redacted Dkt. 189 # 2 Exhibit Proposed Order) (Self, Lucas) (Entered: 06/30/2020) Email |
| 6/30/2020 | 195 | Certificate of Service of Final Order Appointing Donlin, Recano & Company, Inc. as Claims and Noticing Agent for the Debtor. (RE: related document(s)188 Order on Generic Application) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 06/30/2020) Email |
| 6/26/2020 | 194 | Certificate of Service Re Affidavit of Service (RE: related document(s)190 Motion to Pay filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 191 Generic Motion filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 192 Notice of Hearing filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 06/26/2020) Email |
| 6/26/2020 | 193 | Certificate of Service Re Affidavit of Service (RE: related document(s)184 Order on Motion to Continue/Reschedule Hearing) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 06/26/2020) Email |
| 6/25/2020 | 192 | Notice of Hearing Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: related document(s)190 Motion to Pay filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 191 Generic Motion filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans). Hearing scheduled for 7/16/2020 at 01:30 PM by SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283. (Self, Lucas) (Entered: 06/25/2020) Email |
| 6/25/2020 | 191 | Motion for Entry of an Order Authorizing the Debtor to Employ Professionals in the Ordinary Course of Business Filed by Lucas Hodgkins Self of Jones Walker LLP on behalf of The Roman Catholic Church for the Archdiocese of New Orleans (Attachments: # 1 Exhibit Exhibit A Proposed Order # 2 Exhibit B Ordinary Course Professionals # 3 Exhibit Exhibit C Ordinary Course Declaration) (Self, Lucas) (Entered: 06/25/2020) Email |
| 6/25/2020 | 190 | Motion to Pay Certain Insiders Filed by Lucas Hodgkins Self of Jones Walker LLP on behalf of The Roman Catholic Church for the Archdiocese of New Orleans (Attachments: # 1 Exhibit Proposed Order) (Self, Lucas) (Entered: 06/25/2020) Email |
| 6/25/2020 | 189 | Chapter 11 Financial Report for Filing Period April 30, 2020 to May 31, 2020 Filed by The Roman Catholic Church for the Archdiocese of New Orleans (Self, Lucas) (Main Document 189 replaced on 6/29/2020 to include correctly formatted PDF) (Rouchon, H). (Main Document 189 replaced on 7/1/2020 per Order P-199) (Rouchon, H). (Entered: 06/25/2020) Email |
| 6/25/2020 | 188 | Final Order Appointing Donlin, Recano & Company, Inc. As Claims And Noticing Agent For The Debtor Pursuant To 28 U.S.C. Section 156(c), Nunc Pro Tunc To The Petition Date (RE: related document(s)10 Generic Application filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 29 Objection, 51 Interim Order) Signed on June 25, 2020. (Rouchon, H) (Entered: 06/25/2020) Email |
| 6/24/2020 | 187 | Notice of Filing of Official Transcript. Notice is given that an official transcript of the hearing held on June 18, 2020 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 7/1/2020. Redaction Request Due By 7/15/2020. Redacted Transcript Submission Due By 7/27/2020. Transcript access will be restricted through 9/22/2020. (Nunnery, J.) (Entered: 06/24/2020) Email |
| 6/24/2020 | 186 | Certificate of Service of Order Approving Employment of Jones Walker LLP; Order Authorizing the Debtor to Retain and Employ Carr, Riggs & Ingram, LLC; Order Authorizing the Debtor to Retain and Employ Blank Rome LLP; Final Order Authorizing Postpetition Use of Cash Collateral; Final Order Authorizing the Maintenance of Existing Bank Accounts; Final Order Authorizing the Debtor to Continue Insurance Coverage; and Final Order Authorizing the Roman Catholic Church for the Archdiocese of New Orleans to File Portions of the Schedules and SOFA, the Master Creditor Mailing Matrix, and Other Pleadings and Documents Under Seal. (RE: related document(s)170 Order on Application to Employ, Order on Motion to Amend Application, 171 Order on Application to Employ, 172 Order on Application to Employ, 173 Order on Motion to Use Cash Collateral, 174 Generic Order, 176 Generic Order, 177 Order on Motion to Seal Document) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 06/24/2020) Email |
| 6/23/2020 | 185 | Notice of Hearing with Certificate of Service Filed by Official Committee of Unsecured Creditors (RE: related document(s)179 Application to Employ filed by Creditor Committee Official Committee of Unsecured Creditors, 181 Application to Employ filed by Creditor Committee Official Committee of Unsecured Creditors). Hearing scheduled for 7/16/2020 at 01:30 PM by SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283. (Boldissar, C.) (Entered: 06/23/2020) Email |
| 6/23/2020 | 184 | Order Granting Motion To Continue Hearing On Motion For Authority To Sell Immovable Property, Free And Clear Of All Liens, Interests, And Encumbrances Pursuant To Section 363(b) And 363(f) Of The Bankruptcy Code (RE: related document(s)134 Motion For Sale of Property Free and Clear of Liens under 11 USC 363(f) filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, Motion for Sale of Property General Sale under Section 363(b), 182 Motion to Continue/Reschedule Hearing filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Signed on June 23, 2020. Hearing scheduled for 7/16/2020 at 01:30 PM by SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283. (Rouchon, H) (Entered: 06/23/2020) Email |
| 6/22/2020 | 183 | Exhibit Exhibit 2 -- Declaration of James M. Adams in Support of Application to Employ Pachulski Stang Ziehl & Jones LLP as Co-Counsel Filed by Official Committee of Unsecured Creditors (RE: (related document(s)181 Application to Employ filed by Creditor Committee Official Committee of Unsecured Creditors) (Boldissar, C.) (Entered: 06/22/2020) Email |
| 6/22/2020 | 182 | Motion to Continue Hearing On (RE: related document(s)134 Motion For Sale of Property Free and Clear of Liens under 11 USC 363(f) filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, Motion for Sale of Property General Sale under Section 363(b)) Filed by Mark Mintz of Jones Walker, et al on behalf of The Roman Catholic Church for the Archdiocese of New Orleans (Mintz, Mark) (Entered: 06/22/2020) Email |
| 6/22/2020 | 181 | Application to Employ Pachulski Stang Ziehl & Jones LLP as Co-Counsel for the Official Committee of Unsecured Creditors Filed by C. Davin Boldissar of Locke Lord LLP on behalf of Official Committee of Unsecured Creditors (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Proposed Order) (Boldissar, C.) (Entered: 06/22/2020) Email |
| 6/22/2020 | 180 | Certificate of Service of Order Authorizing the (I) Payment of Certain Prepetition Invoices for Psychological Counseling or Therapy, and (II) Continuation of its Prepetition Practice of Paying for Certain Psychological Counseling Or Therapy; and Order Authorizing the Debtor to Return Certain Pre-Petition Deposits, Including Deposits for Events That Are Canceled, Rescheduled or Otherwise Altered Due to the COVID-19 Pandemic (RE: related document(s)161 Generic Order, 162 Generic Order) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 06/22/2020) Email |
| 6/22/2020 | 179 | Application to Employ Locke Lord LLP as Co-Counsel for the Official Committee of Unsecured Creditors Filed by C. Davin Boldissar of Locke Lord LLP on behalf of Official Committee of Unsecured Creditors (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Proposed Order) (Boldissar, C.) (Entered: 06/22/2020) Email |
| 6/22/2020 | 178 | Notice of Appearance and Request for Notice Filed by Stephen M Huber on behalf of L. D.. (Huber, Stephen) (Entered: 06/22/2020) Email |
| 6/22/2020 | 177 | Final Order Authorizing The Roman Catholic Church For The Archdiocese Of New Orleans To File Portions Of The Schedules And SOFA, The Master Creditor Mailing Matrix, And Other Pleadings And Documents Under Seal (RE: related document(s)4 Motion to Seal Document filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 29 Objection, 53 Interim Order) Signed on June 22, 2020. (Rouchon, H) (Entered: 06/22/2020) Email |
| 6/22/2020 | 176 | Final Order Authorizing The Debtor To (A) Continue Insurance Coverage Entered Into PrePetition And Satisfy PrePetition Obligations Related Thereto, And (B) Renew, Amend, Supplement, Extend, Or Purchase Insurance Policies (RE: related document(s)6 Generic Motion filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 29 Objection, 54 Interim Order) Signed on June 22, 2020. (Rouchon, H) (Entered: 06/22/2020) Email |
| 6/21/2020 | 175 | BNC Certificate of Mailing - PDF Document(RE: (related document(s)173 Order on Motion to Use Cash Collateral) Notice Date 06/21/2020. (Admin.) (Entered: 06/21/2020) Email |
| 6/19/2020 | 174 | Final Order Authorizing (I) The Maintenance Of Existing Bank Accounts, Continued Use Of Existing Cash Management System, And Continued Use Of Existing Business Forms, (II) Waiving The Requirement Of Sections 345(b) Of The Bankruptcy Code, And (III) Granting Related Relief. (RE: related document(s)9 Generic Motion filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 29 Objection, 52 Interim Order) Signed on June 19, 2020. (Rouchon, H) (Entered: 06/19/2020) Email |
| 6/19/2020 | 173 | Final Order (I) Authorizing PostPetition Use Of Cash Collateral, (II) Granting Adequate Protection To Lender, (III) Modifying The Automatic Stay, And (IV) Granting Related Releif. (RE: related document(s)5 Motion to Use Cash Collateral filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 29 Objection, 55 Interim Order, 158 Objection, 163 Response) Signed on June 19, 2020. (Rouchon, H) (Entered: 06/19/2020) Email |
| 6/19/2020 | 172 | Order Authorizing The Retention And Employment Of Blank Rome LLP As Special Insurance Counsel For The Debtor And Debtor In Possession, Nunc Pro Tunc To May 27, 2020. (RE: related document(s)123 Application to Employ filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 127 Supplemental and Amended Exhibit C) Signed on June 19, 2020. (Rouchon, H) (Entered: 06/19/2020) Email |
| 6/19/2020 | 171 | Order Authorizing The Debtor To Retain And Employ Carr, Riggs & Ingram, LLC, Nunc Pro Tunc, To The Petition Date. (RE: related document(s)77 Application to Employ filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 143 Amended Exhibit A) Signed on June 19, 2020. (Rouchon, H) (Entered: 06/19/2020) Email |
| 6/19/2020 | 170 | Order Approving Employment Of Jones Walker LLP As Attorneys For The Debtor (RE: related document(s)75 Application to Employ filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 138 Amended Application to Employ filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Signed on June 19, 2020. (Rouchon, H) Modified to add link on 6/19/2020 (Rouchon, H). (Entered: 06/19/2020) Email |
| 6/18/2020 | 169 | BNC Certificate of Mailing - PDF Document(RE: (related document(s)162 Generic Order) Notice Date 06/18/2020. (Admin.) (Entered: 06/18/2020) Email |
| 6/18/2020 | 168 | BNC Certificate of Mailing - PDF Document(RE: (related document(s)161 Generic Order) Notice Date 06/18/2020. (Admin.) (Entered: 06/18/2020) Email |
| 6/18/2020 | 167 | Memo to Record of Status Conference held 6/18/2020 at 4:30 P.M. (RE: (related document(s)5 Motion to Use Cash Collateral filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 29 Objection filed by Creditor Certain Abuse Victims, 158 Objection filed by Creditor Committee Official Committee of Unsecured Creditors, 163 Response filed by Creditor Hancock Whitney Bank) APPEARANCES: Mark Mintz for the Debtor; Mary Langston for the U.S. Trustee; David Waguespack for Hancock Whitney Bank; C. Davin Boldissar and Linda F Cantor for the Official Committee of Unsecured Creditors. The parties and the Court discussed the proposed final order on the Motion to Use Cash Collateral order and the accompanying budget. The Court GRANTED the Motion to Use Cash Collateral. The Court will enter the order within two (2) days. (Moskowitz, Abigail) (Entered: 06/18/2020) Email |
| 6/18/2020 | 166 | Memo to Record of hearing held June 18, 2020, at 1:30 P.M. (RE: (related document(s)4 Motion to Seal Document filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 5 Motion to Use Cash Collateral filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 6 Generic Motion filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 9 Generic Motion filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 10 Generic Application filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 14 Affidavit filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 29 Objection filed by Creditor Certain Abuse Victims, 49 Memo to Record, 50 Memo to Record, 51 Interim Order, 52 Interim Order, 53 Interim Order, 54 Interim Order, 55 Interim Order, 75 Application to Employ filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 77 Application to Employ filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 81 Notice of Hearing filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 123 Application to Employ filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 124 Motion to Expedite Hearing filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 126 Order on Motion to Expedite Hearing, 127 Exhibit filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 134 Motion For Sale of Property Free and Clear of Liens under 11 USC 363(f) filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, Motion for Sale of Property General Sale under Section 363(b), 135 Motion to Expedite Hearing filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 136 Order on Motion to Expedite Hearing, 138 Amended Application filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 139 Disclosure of Compensation of Attorney for Debtor filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, Hearing (Document) Sched/Cont/Resched, 143 Exhibit filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 158 Objection filed by Creditor Committee Official Committee of Unsecured Creditors, 163 Response filed by Creditor Hancock Whitney Bank, 164 Notice of Agenda (Complex Case) filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans). APPEARANCES: Mark Mintz, Laura Ashley, for the Debtor; Nellwynn Voorhies for Donlin Recano; James R. Murray for Blank Rome LLP; Mary Langston and Christy Bergeron for the U.S. Trustee; David Waguespack for Hancock Whitney Bank; David Rubin for TMI Trust Company; C. Davin Boldissar, for the Official Committee of Unsecured Creditors.The Court GRANTED the Motion to Seal (Doc. 4); Motion to Continue Insurance Coverage (Doc. 6); Motion to Maintain Cash Management System (Doc. 9); Motion to Employ Donlin Recano (Doc. 10); Motion to Employ Jones Walker (Docs. 75, 138); Motion to Employ Carr Riggs and Ingram (Docs. 77, 143); and Motion to Employ Blank Rome (Doc. 123). Orders have already been submitted to the Court. The Court took the Motion to Use Cash Collateral (Doc. 5) UNDER ADVISEMENT pending receipt of the proposed order. Counsel for the Debtor is to submit the order by the end of the day. The Motion for Authority to Sell Immovable Property (Doc. 134)is CONTINUED to 6/25/2020 at 04:00 PM by SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283. Amended motion is due by 6/22/2020 at Midnight; any responses thereto are due by 6/23/2020 at Midnight. (Moskowitz, Abigail) (Entered: 06/18/2020) Email |
| 6/17/2020 | 164 | Notice of Agenda in re Chapter 11 Complex Case The Roman Catholic Church for the Archdiocese of New Orleans. Hearing scheduled for 6/18/2020 at 01:30 PM by SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283. (Self, Lucas) (Entered: 06/17/2020) Email |
| 6/17/2020 | 163 | Response with Certificate of Service Filed by Hancock Whitney Bank (RE: (related document(s)158 Objection filed by Creditor Committee Official Committee of Unsecured Creditors) Hearing scheduled for 6/18/2020 at 01:30 PM by SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283. (Waguespack, David) (Entered: 06/17/2020) Email |
| 6/16/2020 | 162 | Order Authorizing the Debtor to Return Certain Pre-Petition Deposits, Including Deposits for Events that Are Canceled, Rescheduled or Otherwise Altered Due to the COVID-19 Pandemic (RE: related document(s)116 Generic Motion filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Signed on June 16, 2020. (Rouchon, H) (Entered: 06/16/2020) Email |
| 6/15/2020 | 161 | Order Authorizing the (I) Payment of Certain Prepetition Invoices for Psychological Counsel or Therapy, and (II) Continuation of its Prepetition Practice of Paying for Certain Psychological Counseling or Therapy (RE: related document(s)101 Generic Motion filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Signed on June 15, 2020. (Rouchon, H) (Entered: 06/15/2020) Email |
| 6/15/2020 | 160 | Memo to Record of hearing scheduled for 6/18/2020 (related document(s)101 Motion for Entry of an Order, Pursuant to Sections 105 and 363(b) of the Bankruptcy Code, Authorizing the (I) Payment of Certain Prepetition Invoices for Psychological Counsel or Therapy, and (II) Continuation of its Prepetition Practice of Paying for Certain Psychological Counseling or Therapy filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 116 Motion for Entry of an Order, Pursuant to Sections 105, 504(a)(7), 363(b), and 549(a)(2)(B) of the Bankruptcy Code, Authorizing the Debtor to Return Certain Pre-Petition Deposits, including Deposits for Events that are Canceled, Rescheduled, or Otherwise Altered due to the COVID-19 Pandemic filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans). After review of the record and pleadings, proper service having been provided, and no objections having been filed, the Court will GRANT the motions WITHOUT HEARING. The order granting the motion authorizing payment of psychological counseling or therapy has been submitted and will be entered within five (5) days. Counsel for debtor is to submit an order on the motion to return certain pre-petition deposits within two (2) days. (Raymond, C) (Entered: 06/15/2020) Email |
| 6/15/2020 | 159 | Certificate of Service Filed by TMI Trust Company (RE: (related document(s)156 Order on Motion to Appear pro hac vice, 157 Order on Motion to Appear pro hac vice) (Rubin, David) (Entered: 06/15/2020) Email |
| 6/13/2020 | 158 | Objection with Certificate of Service LIMITED OBJECTION OF THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS TO ENTRY OF THE FINAL ORDER ON EXPEDITED MOTION FOR INTERIM AND FINAL ORDER (A) AUTHORIZING POSTPETITION USE OF CASH COLLATERAL, (B) GRANTING ADEQUATE PROTECTION TO LENDER, (C) MODIFYING THE AUTOMATIC STAY, (D) SCHEDULING A FINAL HEARING, AND (E) GRANTING RELATED RELIEF Filed by Official Committee of Unsecured Creditors (RE: (related document(s)5 Motion to Use Cash Collateral filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 55 Interim Order) Hearing scheduled for 6/18/2020 at 01:30 PM by SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283. (Attachments: # 1 Exhibit A -- Redline proposed form of final order) (Boldissar, C.) (Entered: 06/13/2020) Email |
| 6/12/2020 | 157 | Order Granting Ex Parte Motion For Admission of Counsel 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)153 Motion to Appear pro hac vice filed by Creditor TMI Trust Company) Signed on June 12, 2020. (Rouchon, H) (Entered: 06/12/2020) Email |
| 6/12/2020 | 156 | Order Granting Ex Parte Motion For Admission of Counsel 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)152 Motion to Appear pro hac vice filed by Creditor TMI Trust Company) Signed on June 12, 2020. (Rouchon, H) (Entered: 06/12/2020) Email |
| 6/12/2020 | 155 | Certificate of Service of Order Authorizing the Debtor to Retain and Employ Carr, Riggs & Ingram, LLC, Nunc Pro Tunc, to the Petition Date. (RE: related document(s)143 Exhibit filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 06/12/2020) Email |
| 6/12/2020 | 154 | Certificate of Service of Amended Application to Employ Jones Walker LLP as Attorneys for the Debtor; and Disclosure of Compensation of Attorney for Debtor. (RE: related document(s)138 Amended Application filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 139 Disclosure of Compensation of Attorney for Debtor filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 06/12/2020) Email |
| 6/11/2020 | 165 | Notice of Appearance and Request for Notice Filed by Keith A. Rodriguez on behalf of Edgar Schafer . (Rouchon, H) (Entered: 06/17/2020) Email |
| 6/11/2020 | 153 | Ex Parte Motion to Appear pro hac vice by Nancy A. Peterman Filed by David Rubin of Butler Snow on behalf of TMI Trust Company (Rubin, David) (Entered: 06/11/2020) Email |
| 6/11/2020 | 152 | Ex Parte Motion to Appear pro hac vice for Colleen A. Murphy Filed by David Rubin of Butler Snow on behalf of TMI Trust Company (Rubin, David) (Entered: 06/11/2020) Email |
| 6/10/2020 | 151 | Notice of Appointment of Reconstituted Creditor's Committee Filed by Office of the U.S. Trustee (U.S. Trustee, Office of the) (Entered: 06/10/2020) Email |
| 6/10/2020 | 150 | Notice of Appearance and Request for Notice TMI Trust Company as Indenture Trustee for Louisiana Public Facilities Authority Revenue Refunding Bonds (Archdiocese of New Orleans Project) Series 2017 Filed by David Rubin on behalf of TMI Trust Company. (Rubin, David) (Entered: 06/10/2020) Email |
| 6/10/2020 | 149 | Ex Parte Motion to Enroll Counsel Pro Hac Vice of James I. Stang Filed by C. Davin Boldissar of Locke Lord LLP on behalf of Official Committee of Unsecured Creditors (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proposed Order) (Boldissar, C.) (Entered: 06/10/2020) Email |
| 6/10/2020 | 148 | Ex Parte Motion to Enroll Counsel Pro Hac Vice of Joshua M. Fried Filed by C. Davin Boldissar of Locke Lord LLP on behalf of Official Committee of Unsecured Creditors (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proposed Order) (Boldissar, C.) (Entered: 06/10/2020) Email |
| 6/10/2020 | 147 | Ex Parte Motion to Enroll Counsel Pro Hac Vice of Linda F. Cantor Filed by C. Davin Boldissar of Locke Lord LLP on behalf of Official Committee of Unsecured Creditors (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proposed Order) (Boldissar, C.) (Entered: 06/10/2020) Email |
| 6/10/2020 | 146 | Certificate of Service Filed by Merle Noullet (RE: (related document(s)142 Notice of Hearing filed by Creditor Merle Noullet) (Attachments: # 1 Mailing matrix) (Landwehr, Darryl) (Entered: 06/10/2020) Email |
| 6/9/2020 | 145 | Certificate of Service of Utilities Motion; Order on Utilities Motion; and Amended Exhibit A to Utilities Motion. (RE: related document(s)8 Motion for Continuation of Utility Service filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 62 Order on Motion for Continuation of Utility Service, 128 Exhibit filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 06/09/2020) Email |
| 6/9/2020 | 144 | Certificate of Service of Declaration of Patrick R. Carr in Support of the Debtors Application for Entry of an Order Authorizing the Retention and Employment of Blank Rome LLP. (RE: related document(s)127 Exhibit filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 06/09/2020) Email |
| 6/9/2020 | 143 | Exhibit Amended Exhibit A Proposed Order Application to Employ Carr, Riggs & Ingram, LLC Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: (related document(s)77 Application to Employ filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) (Attachments: # 1 Exhibit Amended Exhibit B Declaration of Kathleen Zuniga # 2 Exhibit Amended Exhibit C Engagement Letter) (Self, Lucas) (Entered: 06/09/2020) Email |
| 6/9/2020 | 142 | First Amended Notice of Hearing Filed by Merle Noullet (RE: related document(s)131 Motion for Relief From Stay filed by Creditor Merle Noullet, 132 Notice of Hearing filed by Creditor Merle Noullet). Hearing scheduled for 7/16/2020 at 01:30 PM by SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283. (Landwehr, Darryl) (Entered: 06/09/2020) Email |
| 6/9/2020 | 141 | Notice of Deficiency Other Reason: Notice of Hearing contains incorrect dial-in telephone number. Additionally, this matter must be set for hearing per the Order Setting Omnibus Hearing Dates (Doc No. 140) and the Chapter 11 Complex Case Procedures. The corrected filing must be submitted within 2 business days. Otherwise, the court may issue an order to show cause as to why the document was not corrected, or may strike the pleading. You may contact the court for further procedural information.(RE: (related document(s)132 Notice of Hearing filed by Creditor Merle Noullet) Deficiency Correction due by 6/11/2020. (Rouchon, H) (Entered: 06/09/2020) Email |
| 6/9/2020 | 140 | Order Setting Omnibus Hearing Dates Signed on June 9, 2020 (Rouchon, H) (Entered: 06/09/2020) Email |
| 6/8/2020 | 139 | Disclosure of Compensation of Attorney for Debtor Jones Walker LLP Filed by The Roman Catholic Church for the Archdiocese of New Orleans (Self, Lucas) (Entered: 06/08/2020) Email |
| 6/8/2020 | 138 | Amended Application to Employ Jones Walker LLP as Counsel for the Debtor (RE: related document(s)75 Application to Employ filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Lucas Hodgkins Self of Jones Walker LLP on behalf of The Roman Catholic Church for the Archdiocese of New Orleans (Self, Lucas) (Entered: 06/08/2020) Email |
| 6/8/2020 | 137 | Certificate of Service Re Affidavit of Service (RE: related document(s)134 Motion For Sale of Property Free and Clear of Liens under 11 USC 363(f) filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, Motion for Sale of Property General Sale under Section 363(b), 135 Motion to Expedite Hearing filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 06/08/2020) Email |
| 6/5/2020 | 136 | Order Granting Ex Parte Motion For Expedited Hearing on Sale Motion (RE: related document(s)134 Motion For Sale of Property Free and Clear of Liens under 11 USC 363(f) filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, Motion for Sale of Property General Sale under Section 363(b), 135 Motion to Expedite Hearing filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Signed on June 5, 2020. Hearing scheduled for 6/18/2020 at 01:30 PM by SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283. (Rouchon, H) (Entered: 06/05/2020) Email |
| 6/4/2020 | 135 | Motion to Expedite Hearing (RE: related document(s)134 Motion For Sale of Property Free and Clear of Liens under 11 USC 363(f) filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, Motion for Sale of Property General Sale under Section 363(b)) Filed by Mark Mintz of Jones Walker, et al on behalf of The Roman Catholic Church for the Archdiocese of New Orleans (Attachments: # 1 Exhibit Exhibit A - Proposed Order) (Mintz, Mark) (Entered: 06/04/2020) Email |
| 6/4/2020 | 134 | Expedited Motion For Sale of Property Free and Clear of Liens under 11 USC 363(f) Fee Amount $181., Motion For Sale of Property General Sale under Section 363(b) Debtor's Expedited Motion for Authority to Sell Immovable Property Free and Clear of All Liens Interests and Encumbrances Pursuant to Section 363(b) and 363(f) of the Bankruptcy Code Filed by Mark Mintz of Jones Walker, et al on behalf of The Roman Catholic Church for the Archdiocese of New Orleans (Attachments: # 1 Exhibit Exhibit A - Proposed Order # 2 Exhibit Exhibit B Purchase Agreement) (Mintz, Mark) (Entered: 06/04/2020) Email |
| 6/4/2020 | 133 | Certificate of Service Filed by Merle Noullet (RE: (related document(s)131 Motion for Relief From Stay filed by Creditor Merle Noullet, 132 Notice of Hearing filed by Creditor Merle Noullet) (Landwehr, Darryl) (Entered: 06/04/2020) Email |
| 6/4/2020 | 132 | Notice of Hearing Filed by Merle Noullet (RE: related document(s)131 Motion for Relief From Stay filed by Creditor Merle Noullet). Hearing scheduled for 7/8/2020 at 01:00 PM by SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283. (Landwehr, Darryl) (Entered: 06/04/2020) Email |
| 6/4/2020 | 131 | Motion for Relief from Stay . Fee Amount $181. Filed by Darryl T. Landwehr of Landwehr Law Firm on behalf of Merle Noullet (Attachments: # 1 Exhibit 1) (Landwehr, Darryl) (Entered: 06/04/2020) Email |
| 6/3/2020 | 130 | Certificate of Service of Expedited Application to Retain Blank Rome LLP as Special Insurance; and Ex Parte Motion for Expedited Hearing on Application (RE: related document(s)123 Application to Employ filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 124 Motion to Expedite Hearing filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 06/03/2020) Email |
| 6/3/2020 | 129 | Certificate of Service of Notice of Hearing on the Debtors Motion for Entry of an Order Authorizing the Debtor to Return Certain Pre-Petition Deposits, Including Deposits for Events That Are Canceled, Rescheduled Or Otherwise Altered Due to the Covid-19 Pandemic (RE: related document(s)116 Generic Motion filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 117 Notice of Hearing filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 06/03/2020) Email |
| 6/2/2020 | 128 | Exhibit Amended Exhibit A to Utilities Motion Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: (related document(s)62 Order on Motion for Continuation of Utility Service) (Self, Lucas) (Entered: 06/02/2020) Email |
| 6/2/2020 | 127 | Exhibit Supplemental and Amended Exhibit C to Blank Rome Application Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: (related document(s)123 Application to Employ filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) (Self, Lucas) (Entered: 06/02/2020) Email |
| 6/2/2020 | 126 | Order Granting Ex Parte Motion For Expedited Hearing On Application To Employ Blank Rome LLP (RE: related document(s)123 Application to Employ filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 124 Motion to Expedite Hearing filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Signed on June 2, 2020. Hearing scheduled for 6/18/2020 at 01:30 PM by SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283. (Rouchon, H) (Entered: 06/02/2020) Email |
| 6/1/2020 | 125 | Meeting of Creditors Held Filed by Office of the U.S. Trustee (RE: (related document(s)doc Meeting of Creditors Chapter 11 filed by U.S. Trustee Office of the U.S. Trustee) (Attachments: # 1 Appearance Sheet)(U.S. Trustee, Office of the) (Entered: 06/01/2020) Email |
| 6/1/2020 | 124 | Ex Parte Motion to Expedite Hearing (RE: related document(s)123 Application to Employ filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Lucas Hodgkins Self of Jones Walker LLP on behalf of The Roman Catholic Church for the Archdiocese of New Orleans (Attachments: # 1 Exhibit Proposed Order) (Self, Lucas) (Entered: 06/01/2020) Email |
| 6/1/2020 | 123 | Expedited Application to Employ Blank Rome LLP as Special Insurance Counsel Filed by Lucas Hodgkins Self of Jones Walker LLP on behalf of The Roman Catholic Church for the Archdiocese of New Orleans (Attachments: # 1 Exhibit Proposed Order # 2 Exhibit Murray Declaration # 3 Exhibit Carr Declaration) (Self, Lucas) (Entered: 06/01/2020) Email |
| 5/29/2020 | 122 | Notice of Filing of Official Transcript. Notice is given that an official transcript of the hearing held on May 20, 2020 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 6/5/2020. Redaction Request Due By 6/19/2020. Redacted Transcript Submission Due By 6/29/2020. Transcript access will be restricted through 8/27/2020. (Nunnery, J.) (Entered: 05/29/2020) Email |
| 5/29/2020 | 121 | Notice Verified Statement of Certain Unsecured Creditors Under Bankruptcy Rule 2019 Filed by L. M., LCMC Health Entities, Survivor-Plaintiffs in CDC Case No. 19-11521. (Madigan, Thomas) (Entered: 05/29/2020) Email |
| 5/29/2020 | 120 | Notice of Appearance and Request for Notice Filed by Darryl T. Landwehr on behalf of Merle Noullet. (Landwehr, Darryl) (Entered: 05/29/2020) Email |
| 5/28/2020 | 119 | Certificate of Service of Global Notes, Methodology and Specific Disclosures Regarding the Debtors Schedules of Assets and Liabilities and Statement of Financial Affairs; Regarding the Debtors Schedules of Assets and Liabilities and Statement of Financial Affairs. (RE: related document(s)103 Statement of Financial Affairs filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 104 Declaration Under Penalty of Perjury filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, Schedule A/B: Property, Schedule D - Creditors Having Claims Secured by Property, Schedule E/F - Creditors Who Have Unsecured Claims, Schedule G - Executory Contracts and Unexpired Leases, Schedule H - Codebtors) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 05/28/2020) Email |
| 5/28/2020 | 118 | Amended Notice of Appearance and Request for Notice Filed by Roger Stetter on behalf of Neal Pollet. (Stetter, Roger). Related document(s) 66 Notice of Appearance and Request for Notice filed by Creditor Neal Pollet. Modified to add link on 5/28/2020 (Rouchon, H). (Entered: 05/28/2020) Email |
| 5/28/2020 | 117 | Notice of Hearing of Motion for Entry of an Order, Pursuant to Sections 105, 504(a)(7), 363(b), and 549(a)(2)(B) of the Bankruptcy Code, Authorizing the Debtor to Return Certain Pre-Petition Deposits, including Deposits for Events that are Canceled, Rescheduled, or Otherwise Altered due to the COVID-19 Pandemic Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: related document(s)116 Generic Motion filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans). Hearing scheduled for 6/18/2020 at 01:30 PM by SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283. (Futrell, Elizabeth) (Entered: 05/28/2020) Email |
| 5/28/2020 | 116 | Motion for Entry of an Order, Pursuant to Sections 105, 504(a)(7), 363(b), and 549(a)(2)(B) of the Bankruptcy Code, Authorizing the Debtor to Return Certain Pre-Petition Deposits, including Deposits for Events that are Canceled, Rescheduled, or Otherwise Altered due to the COVID-19 Pandemic Filed by Elizabeth J. Futrell on behalf of The Roman Catholic Church for the Archdiocese of New Orleans (Attachments: # 1 Exhibit A # 2 Exhibit B) (Futrell, Elizabeth) (Entered: 05/28/2020) Email |
| 5/26/2020 | 115 | Certificate of Service Filed by Office of the U.S. Trustee (RE: (related document(s)110 Generic Order) (George, Amanda) (Entered: 05/26/2020) Email |
| 5/26/2020 | 114 | Notice of Appointment of Unredacted Unsecured Creditor's Committee Filed by Office of the U.S. Trustee (U.S. Trustee, Office of the) (Entered: 05/26/2020) Email |
| 5/26/2020 | 113 | Notice of Appearance and Request for Notice Notice Of Appearance And Request For Service for Joshua M. Fried Filed by Linda F Cantor on behalf of Official Committee of Unsecured Creditors. (Cantor, Linda) (Entered: 05/26/2020) Email |
| 5/26/2020 | 112 | Notice of Appearance and Request for Notice Notice Of Appearance And Request For Service for James I. Stang Filed by Linda F Cantor on behalf of Official Committee of Unsecured Creditors. (Cantor, Linda) (Entered: 05/26/2020) Email |
| 5/26/2020 | 111 | Notice of Appearance and Request for Notice Notice Of Appearance And Request For Service Filed by Linda F Cantor on behalf of Official Committee of Unsecured Creditors. (Cantor, Linda) (Entered: 05/26/2020) Email |
| 5/26/2020 | 110 | Ex Parte Order Authorizing Limited Disclosure of Sealed Records 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)95 Generic Motion filed by U.S. Trustee Office of the U.S. Trustee) Signed on May 26, 2020. (Rouchon, H) (Entered: 05/26/2020) Email |
| 5/26/2020 | 109 | Certificate of Service Re Affidavit of Service (RE: related document(s)100 Order, 101 Generic Motion filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 102 Notice of Hearing filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 05/26/2020) Email |
| 5/26/2020 | 108 | Notice of Filing of Official Transcript. Notice is given that an official transcript of the hearing held on May 5, 2020 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 6/2/2020. Redaction Request Due By 6/16/2020. Redacted Transcript Submission Due By 6/26/2020. Transcript access will be restricted through 8/24/2020. (Nunnery, J.) (Entered: 05/26/2020) Email |
| 5/26/2020 | 107 | Notice of Filing of Official Transcript. Notice is given that an official transcript of the hearing held on May 4, 2020 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 6/2/2020. Redaction Request Due By 6/16/2020. Redacted Transcript Submission Due By 6/26/2020. Transcript access will be restricted through 8/24/2020. (Nunnery, J.) (Entered: 05/26/2020) Email |
| 5/22/2020 | 106 | Notice of Appearance and Request for Notice Filed by Omer F. Kuebel III on behalf of Official Committee of Unsecured Creditors. (Kuebel, Omer) (Entered: 05/22/2020) Email |
| 5/22/2020 | 105 | Notice of Appearance and Request for Notice Filed by C. Davin Boldissar on behalf of Official Committee of Unsecured Creditors. (Boldissar, C.) (Entered: 05/22/2020) Email |
| 5/22/2020 | 104 | Declaration Under Penalty of Perjury for Non-individual Debtors , Schedule A/B: Property Non-Individual , Schedule D: Non-Individual- Creditors Having Claims Secured by Property , Schedule E/F: Creditors Who Have Unsecured Claims Non-Individual , Schedule G: Non-Individual- Executory Contracts and Unexpired Leases , Schedule H: Non-Individual- Codebtors Filed by The Roman Catholic Church for the Archdiocese of New Orleans (Mintz, Mark) (Entered: 05/22/2020) Email |
| 5/22/2020 | 103 | Statement of Financial Affairs for Non-Individual Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: (related document(s)71 Order on Motion to Extend Time to File Schedules) (Mintz, Mark) Additional attachment(s) added on 7/15/2020 (Rouchon, H). (Entered: 05/22/2020) Email |
| 5/22/2020 | 102 | Notice of Hearing on the Debtor's for Entry of an Order, Pursuant to Sections 105 and 363(b) of the Bankruptcy Code, Authorizing the (I) Payment of Certain Prepetition Invoices for Psychological Counsel or Therapy, and (II) Continuation of its Prepetition Practice of Paying for Certain Psychological Counseling or Therapy Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: related document(s)101 Generic Motion filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans). Hearing scheduled for 6/18/2020 at 01:30 PM (check with court for location). (Futrell, Elizabeth) (Entered: 05/22/2020) Email |
| 5/22/2020 | 101 | Motion for Entry of an Order, Pursuant to Sections 105 and 363(b) of the Bankruptcy Code, Authorizing the (I) Payment of Certain Prepetition Invoices for Psychological Counsel or Therapy, and (II) Continuation of its Prepetition Practice of Paying for Certain Psychological Counseling or Therapy Filed by Elizabeth J. Futrell on behalf of The Roman Catholic Church for the Archdiocese of New Orleans (Attachments: # 1 Exhibit A) (Futrell, Elizabeth) (Entered: 05/22/2020) Email |
| 5/21/2020 | 100 | Amended Order Authorizing The Debtor To (A) To Pay All Outstanding Pre-Petition Wages, Salaries, Other Accrued Compensation, Expense Reimbursements, Benefits, And Related Amount; And (B) Continue Specified Benefit Programs In The Ordinary Course Of Business Signed on May 21, 2020 (RE: related document(s)7 Wages Motion filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 47 Order, 70 Correspondence filed by Interested Party Gerard Howell, 82 Response filed by Interested Party Ad Hoc Committee of Survivors, 85 Opposition filed by Creditor Certain Abuse Victims, 88 Response filed by Creditor Paul Calamari, 89 Response filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 93 Reply filed by Creditor Paul Calamari) (Rouchon, H) (Entered: 05/21/2020) Email |
| 5/20/2020 | 99 | Memo to Record of hearing held on May 20, 2020 (RE: (related document(s)47 Generic Order, 70 Document filed by Interested Party Gerard Howell, 82 Response filed by Interested Party Ad Hoc Committee of Survivors, 85 Opposition filed by Creditor Certain Abuse Victims, 88 Response filed by Creditor Paul Calamari, 89 Response filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 93 Reply filed by Creditor Paul Calamari). Appearances: Mark Mintz and Lisa Futrell for the Debtor; Amanda George for the U.S. Trustee; David Waguespack for Hancock Whitney Bank; David Rubin as Trustee for Revenue Refunding Bonds (Archdiocese of New Orleans Project) Series 2017; T.J. Madigan, Gerald Meunier, and Brittany Wolf-Freedman for Survivor Plaintiffs in CDC Case No. 19-11521; Soren Gisleson, Richard Trahant, John Denenea, C. Davin Boldissar for the Certain Abuse Victims; Douglas Draper for the Apostalates; Gerard Howell, pro se, Jan Hayden and David Molton for Ad Hoc Committee of Survivors; Evan Howell for Paul Calamari; Mark Landry for First Bank and Trust; Roger Stetter for Neil Pollet. The pro se Motion to Reconsider Wage Order was granted. The Court will amend the Wage Order to reflect its ruling as stated on the record. (Mangham, Anna) Modified on 5/20/2020 (Mangham, Anna). (Entered: 05/20/2020) Email |
| 5/20/2020 | 98 | Certificate of Service Filed by Office of the U.S. Trustee (RE: (related document(s)95 Generic Motion filed by U.S. Trustee Office of the U.S. Trustee) (George, Amanda) (Entered: 05/20/2020) Email |
| 5/20/2020 | 97 | Certificate of Service of Notice of Hearing of Motions Scheduled for Telephonic Hearing on June 18, 2020. (RE: related document(s)81 Notice of Hearing filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 05/20/2020) Email |
| 5/20/2020 | 96 | Certificate of Service of Application to Employ Jones Walker LLP; Schedules 1 & 2 to Exhibit D Declaration of Mark A. Mintz; and Application to Authorize the Retention and Employment of Carr, Riggs & Ingram, LLC. (RE: related document(s)75 Application to Employ filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 76 Exhibit filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 77 Application to Employ filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 05/20/2020) Email |
| 5/20/2020 | 95 | Ex Parte Motion for Order Authorizing Limited Disclosure of Sealed Record (RE: related document(s)94 Notice of Appointment of Creditors' Committee filed by U.S. Trustee Office of the U.S. Trustee) Filed by Amanda Burnette George of Office of the U.S. Trustee on behalf of Office of the U.S. Trustee (Attachments: # 1 Proposed Order) (George, Amanda) (Entered: 05/20/2020) Email |
| 5/20/2020 | 94 | Notice of Appointment of Unsecured Creditor's Committee Filed by Office of the U.S. Trustee (U.S. Trustee, Office of the) (Entered: 05/20/2020) Email |
| 5/20/2020 | 93 | Reply with Certificate of Service Filed by Paul Calamari (RE: (related document(s)70 Document filed by Interested Party Gerard Howell, 73 Order to Expedite Hearing on Motion, 74 Memo to Record, 82 Response filed by Interested Party Ad Hoc Committee of Survivors, 85 Opposition filed by Creditor Certain Abuse Victims, 88 Response filed by Creditor Paul Calamari, 89 Response filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) (Attachments: # 1 Exhibit 1) (Howell, Evan) (Entered: 05/20/2020) Email |
| 5/19/2020 | 92 | Sealed documents received from Certain Abuse Victim-Survivors and on file with the court as of May 18, 2020: Unredacted Version of Objection of Certain Abuse Victim-Survivors to Motion to Reconsider Order Authorizing the Debtor to (A) Pay All Outstanding Pre-Petition Wages, Salaries, Other Accrued Compensation, Expense Reimbursements, Benefits, and Related Amount; And (B) Continue Specified Benefit Programs in the Ordinary Course Of Business. (RE: (related document(s)85 Opposition filed by Creditor Certain Abuse Victims, 90 Order Granting Ex Parte Motion of Certain Abuse Victim-Survivors For An Order Pursuant To Bankruptcy Code Sections 105(A) And 107 And Bankruptcy Rule 9018 Authorizing Partial Filling Under Seal) (Rouchon, H) (Entered: 05/19/2020) Email |
| 5/19/2020 | 91 | Notice of Appearance and Request for Notice Filed by Robert A. Mathis on behalf of Gulf Coast Bank & Trust c/o RA Mathis. (Mathis, Robert) (Entered: 05/19/2020) Email |
| 5/19/2020 | 90 | Order Granting Ex Parte Motion Of Certain Abuse Victim-Survivors For An Order Pursuant To Bankruptcy Code Sections 105(A) And 107 And Bankruptcy Rule 9018 Authorizing Partial Filing Under Seal (RE: related document(s)86 Motion to Seal Document filed by Creditor Certain Abuse Victims) Signed on May 18, 2020. (Rouchon, H) (Entered: 05/19/2020) Email |
| 5/18/2020 | 89 | Response with Certificate of Service Debtor's Response to Motion to Reconsider Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: (related document(s)73 Order to Expedite Hearing on Motion) Hearing scheduled for 5/20/2020 at 04:00 PM by SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283. (Mintz, Mark) (Entered: 05/18/2020) Email |
| 5/18/2020 | 88 | Response with Certificate of Service and Motion for New Trial Filed by Paul Calamari (RE: (related document(s)73 Order to Expedite Hearing on Motion) (Attachments: # 1 Exhibit 1) (Howell, Evan) (Entered: 05/18/2020) Email |
| 5/18/2020 | 87 | Notice of Appearance and Request for Notice Filed by Evan Park Howell III on behalf of Paul Calamari. (Howell, Evan) (Entered: 05/18/2020) Email |
| 5/18/2020 | 86 | Motion to Seal Document re: Rec. Doc. 85 Filed by Soren Erik Gisleson of Herman, Herman, Katz & Cotlar LLP on behalf of Certain Abuse Victims (Attachments: # 1 Proposed Order) (Gisleson, Soren) (Entered: 05/18/2020) Email |
| 5/18/2020 | 85 | Opposition with Certificate of Service Filed by Certain Abuse Victims (RE: (related document(s)70 Document filed by Interested Party Gerard Howell) Hearing scheduled for 5/20/2020 at 04:00 PM (check with court for location). (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4 # 5 Exhibit 5 (Filed Under Seal) # 6 Exhibit 6 # 7 Exhibit 7 (Redacted) # 8 Exhibit 8 (Filed Under Seal) # 9 Exhibit 9) (Gisleson, Soren) (Entered: 05/18/2020) Email |
| 5/18/2020 | 84 | Certificate of Service Filed by Ad Hoc Committee of Survivors (RE: (related document(s)82 Response filed by Interested Party Ad Hoc Committee of Survivors) (Hayden, Jan) (Entered: 05/18/2020) Email |
| 5/18/2020 | 83 | Notice of Appearance and Request for Notice Filed by Ryan Luminais on behalf of L. M.. (Luminais, Ryan) (Entered: 05/18/2020) Email |
| 5/18/2020 | 82 | Response with Certificate of Service Filed by Ad Hoc Committee of Survivors (RE: (related document(s)47 Generic Order, 70 Document filed by Interested Party Gerard Howell) Hearing scheduled for 5/20/2020 at 04:00 PM by SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283. (Hayden, Jan) (Entered: 05/18/2020) Email |
| 5/18/2020 | 81 | Notice of Hearing Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: related document(s)75 Application to Employ filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 77 Application to Employ filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans). Hearing scheduled for 6/18/2020 at 01:30 PM by SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283. (Self, Lucas) (Entered: 05/18/2020) Email |
| 5/16/2020 | 80 | BNC Certificate of Mailing - PDF Document(RE: (related document(s)73 Order to Expedite Hearing on Motion) Notice Date 05/16/2020. (Admin.) (Entered: 05/16/2020) Email |
| 5/16/2020 | 79 | Certificate of Service of the Debtors Ex Parte Motion to Extend Time to File Schedules of Assets and Liabilities and Statement of Financial Affairs (Docket No. 68), (RE: related document(s)68 Motion to Extend Time to File Schedules filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 05/16/2020) Email |
| 5/16/2020 | 78 | Certificate of Service of the Order on Debtors Expedited Motion for Order (A) Prohibiting Utilities from Altering, Refusing or Discontinuing Services to, or Discriminating Against, the Debtor on Account of Prepetition Amounts Due, (B) Establishing Procedures for Adequate Assurance for Determining Requests, and (C) Scheduling a Final Hearing (Docket No. 62), (RE: related document(s)62 Order on Motion for Continuation of Utility Service) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 05/16/2020) Email |
| 5/16/2020 | 77 | Application to Employ Carr Riggs & Ingram LLC as Financial Advisor to the Debtor Filed by Lucas Hodgkins Self of Jones Walker LLP on behalf of The Roman Catholic Church for the Archdiocese of New Orleans (Attachments: # 1 Exhibit Proposed Order # 2 Exhibit Declaration of Kathleen Zuniga # 3 Exhibit Engagement Letter) (Self, Lucas) (Entered: 05/16/2020) Email |
| 5/15/2020 | 76 | Exhibit Schedules 1 & 2 to Exhibit D Declaration of Mark A. Mintz Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: (related document(s)75 Application to Employ filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) (Self, Lucas) (Main Document 76 replaced to include missing pages due to formatting issue on 5/18/2020) (Rouchon, H). (Entered: 05/15/2020) Email |
| 5/15/2020 | 75 | Application to Employ Jones Walker LLP as Attorneys for the Debtor Filed by Lucas Hodgkins Self of Jones Walker LLP on behalf of The Roman Catholic Church for the Archdiocese of New Orleans (Attachments: # 1 Exhibit Proposed Order # 2 Exhibit # 3 Exhibit # 4 Exhibit Declaration of Mark A. Mintz # 5 Exhibit Debtor Declaration) (Self, Lucas) (Entered: 05/15/2020) Email |
| 5/15/2020 | 74 | Memo to Record of hearing scheduled for May 20, 2020 at 4:00 p.m. (CST) (RE: (related document(s)73 Order to Expedite Hearing on Motion). On May 14, 2020, the Court served by e-mail and regular U.S. mail the Order Setting Expedited Hearing on Correspondence Treated as Motion To Reconsider Wage Order on Gerard Howell. (Mangham, Anna) (Entered: 05/15/2020) Email |
| 5/14/2020 | 73 | Order Setting Expedited Hearing on Correspondence Treated as Motion To Reconsider Wage Order Signed on May 14, 2020 (RE: related document(s)47 Wage Order, 70 Correspondence from Gerard Howell to court dated 5-11-2020) Expedited Hearing scheduled for 5/20/2020 at 04:00 PM by SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283. (Rouchon, H). Modified to add link to wage order on 5/19/2020 (Rouchon, H). (Entered: 05/14/2020) Email |
| 5/14/2020 | 72 | Order Granting Ex Parte Motion to Set Due Date for Monthly Operating Reports (RE: related document(s)69 Ex Parte Motion to Set Due Date for Monthly Operating Reports filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Signed on May 14, 2020. (Rouchon, H) (Entered: 05/14/2020) Email |
| 5/14/2020 | 71 | Order Granting Motion to Extend Time to File Schedules of Assets and Liabilities and Statement of Financial Affairs (RE: related document(s)68 Motion to Extend Time to File Schedules filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Signed on May 14, 2020. (Rouchon, H) (Entered: 05/14/2020) Email |
| 5/14/2020 | 70 | Correspondence from Gerard Howell to court dated 5-11-2020 (Rouchon, H) (Entered: 05/14/2020) Email |
| 5/13/2020 | 69 | Ex Parte Motion to Set Due Date for Monthly Operating Reports Filed by Mark Mintz of Jones Walker, et al on behalf of The Roman Catholic Church for the Archdiocese of New Orleans (Attachments: # 1 Exhibit Proposed Order) (Mintz, Mark) (Entered: 05/13/2020) Email |
| 5/13/2020 | 68 | Ex Parte Motion to Extend Time to File Schedules Debtor's Ex Parte Motion to Extend Time to File Schedules of Assets and Liabilities and Statement of Financial Affairs Filed by Mark Mintz of Jones Walker, et al on behalf of The Roman Catholic Church for the Archdiocese of New Orleans (Attachments: # 1 Exhibit Proposed Order) (Mintz, Mark) (Entered: 05/13/2020) Email |
| 5/12/2020 | 67 | Amended Chapter 11 Non-Individual: List of Creditors Who Have 20 Largest Unsecured Claims Against You and Are Not Insiders Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: (related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) (Attachments: # 1 Affidavit Declaration Under Penalty of Perjury) (Mintz, Mark) Modified to add text on 5/13/2020 (Rouchon, H). (Entered: 05/12/2020) Email |
| 5/12/2020 | 66 | Notice of Appearance and Request for Notice Filed by Roger Stetter on behalf of Neal Pollet. (Stetter, Roger) (Entered: 05/12/2020) Email |
| 5/12/2020 | 65 | Notice of Appearance and Request for Notice Richard Trahant Filed by Richard Trahant on behalf of Certain Abuse Victims. (Trahant, Richard) (Entered: 05/12/2020) Email |
| 5/12/2020 | 64 | Notice of Appearance and Request for Notice Filed by Mark C. Landry on behalf of First Bank and Trust. (Landry, Mark) (Entered: 05/12/2020) Email |
| 5/11/2020 | 63 | Notice of Appearance and Request for Notice Filed by Elwood F. Cahill Jr. on behalf of LCMC Health Entities. (Cahill, Elwood) (Entered: 05/11/2020) Email |
| 5/11/2020 | 62 | Order On Debtor's Expedited Motion For Order (A) Prohibiting Utilities From Altering, Refusing Or Discontinuing Services To, Or Discriminating Against, The Debtor On Account Of Prepetition Amounts Due, (B) Establishing Procedures For Adequate Assurance For Determining Requests, And (C) Scheduling Final Hearing (RE: related document(s)8 Motion for Continuation of Utility Service filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Signed on May 11, 2020. (Rouchon, H) (Entered: 05/11/2020) Email |
| 5/9/2020 | 61 | BNC Certificate of Mailing - PDF Document(RE: (related document(s)55 Interim Order) Notice Date 05/09/2020. (Admin.) (Entered: 05/09/2020) Email |
| 5/9/2020 | 60 | BNC Certificate of Mailing - PDF Document(RE: (related document(s)53 Interim Order) Notice Date 05/09/2020. (Admin.) (Entered: 05/09/2020) Email |
| 5/8/2020 | 59 | Certificate of Service of the Notice of Chapter 11 Bankruptcy Case, Filed by Lillian Jordan (Jordan, Lillian) (Entered: 05/08/2020) Email |
| 5/8/2020 | 58 | Notice of Appearance and Request for Notice Filed by Regina S. Wedig on behalf of Salesian Society Inc. (Wedig, Regina) (Entered: 05/08/2020) Email |
| 5/8/2020 | 57 | **Disregard - Incorrect Event Code and Header - See P-58** Motion to Enroll Counsel Notice of Appearance Filed by Regina S. Wedig of Law Offices of Regina Scotto Wedig, LLC on behalf of Salesian Society Inc (Wedig, Regina) Modified on 5/8/2020 (Rouchon, H). (Entered: 05/08/2020) Email |
| 5/7/2020 | 56 | Certificate of Service Re Affidavit of Service (RE: related document(s)47 Generic Order, 51 Interim Order, 52 Interim Order, 53 Interim Order, 54 Interim Order, 55 Interim Order) Filed by Lillian Jordan (Jordan, Lillian) (Entered: 05/07/2020) Email |
| 5/6/2020 | 55 | Interim Order (I) Authorizing Postpetition Use Of Cash Collateral, (II) Granting Adequate Protection To Lender, (III) Modifying The Automatic Stay, (IV) Scheduling A Final Hearing, And (V) Granting Related Relief Signed on May 6, 2020 (RE: related document(s)5 Motion to Use Cash Collateral filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 29 Objection filed by Creditor Certain Abuse Victims) Final Hearing scheduled for 6/18/2020 at 01:30 PM at SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283. (Rouchon, H) (Entered: 05/06/2020) Email |
| 5/6/2020 | 54 | Interim Order Authorizing The Debtor To Continue Insurance Coverage Entered Into Prepetition And Satisfy Prepetition Obligations Related Thereto, (A) Authorizing The Debtor To Renew, Amend, Supplement, Extend, Or Purchase Insurance Policies, And (B) Scheduling A Final Hearing Signed on May 6, 2020 (RE: related document(s)6 Generic Motion filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 29 Objection filed by Creditor Certain Abuse Victims) Final Hearing scheduled for 6/18/2020 at 01:30 PM at SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283. (Rouchon, H) (Entered: 05/06/2020) Email |
| 5/6/2020 | 53 | Interim Order Authorizing The Roman Catholic Church For The Archdiocese Of New Orleans To File Portions Of The Schedules And SOFA, The Master Creditor Mailing Matrix, And Other Pleadings And Documents Under Seal Signed on May 5, 2020 (RE: related document(s)4 Motion to Seal Document filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 29 Objection filed by Creditor Certain Abuse Victims) Final Hearing scheduled for 6/18/2020 at 01:30 PM at SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283. (Rouchon, H) (Entered: 05/06/2020) Email |
| 5/6/2020 | 52 | Interim Order (A) Authorizing (I) The Maintenance Of Existing Bank Accounts, Continued Use Of Existing Cash Management System, And Continued Use Of Existing Business Forms, (II) Waiving The Requirements Of Section 345(b) Of The Bankruptcy Code, And (III) Granting Related Relief, And (B) Scheduling A Final Hearing Signed on May 5, 2020 (RE: related document(s)9 Generic Motion filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 29 Objection filed by Creditor Certain Abuse Victims) Final Hearing scheduled for 6/18/2020 at 01:30 PM at SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283. (Rouchon, H) (Entered: 05/06/2020) Email |
| 5/6/2020 | 51 | Interim Order Appointing Donlin, Recano & Company, Inc. As Claims And Noticing Agent For The Debtor Pursuant To 28 U.S.C. Section 156(c), Nunc Pro Tunc To The Petition Date Signed on May 6, 2020 (RE: related document(s)10 Generic Application filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 29 Objection filed by Creditor Certain Abuse Victims) Final Hearing scheduled for 6/18/2020 at 01:30 PM at SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283. (Rouchon, H) (Entered: 05/06/2020) Email |
| 5/5/2020 | 50 | Memo to Record of hearing held on May 5, 2020 (RE: (related document(s)5 Motion to Use Cash Collateral filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 9 Generic Motion filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 10 Generic Application filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 29 Objection filed by Creditor Certain Abuse Victims). Appearances: Mark Mintz for the Debtor; Amanda George for the U.S. Trustee; David Waguespack for Hancock Whitney Bank; David Rubin as Trustee for Revenue Refunding Bonds (Archdiocese of New Orleans Project) Series 2017; T.J. Madigan for Survivor Plaintiffs in CDC Case No. 19-11521; C. Davin Boldissar for the Certain Abuse Victims. The Motion to Use Cash Collateral (Doc. 5) and the Cash Management Motion were GRANTED on an interim basis as discussed on the record; the Motion to Employ Claims, Noticing and Solicitation Agent was GRANTED partly on interim basis and partly on a final basis as discussed on the record. Debtor to submit proposed orders in two (2) days. Final hearings on these matters will be held on June 18, 2020. The dial-in information for the final hearings is 1-888-684-8852; Access Code 9318283. (Mangham, Anna) (Entered: 05/05/2020) Email |
| 5/5/2020 | 48 | Notice of Appearance and Request for Notice Filed by Ryan M. Seidemann on behalf of State of Louisiana, Louisiana Cemetery Board. (Seidemann, Ryan) (Entered: 05/05/2020) Email |
| 5/5/2020 | 47 | Order Authorizing The Debtor To (A) To Pay All Outstanding Pre-Petition Wages, Salaries, Other Accrued Compensation, Expense Reimbursements, Benefits, And Related Amount; And (B) Continue Specified Benefit Programs In The Ordinary Course Of Business (RE: related document(s)7 Generic Motion filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Signed on May 5, 2020. (Rouchon, H) (Entered: 05/05/2020) Email |
| 5/5/2020 | 46 | Notice of Correct Address for Creditor Filed by Hancock Whitney Bank as Trustee for Revenue Refunding Bonds (Archdiocese of New Orleans Project) Series 2017. (Rubin, David) (Entered: 05/05/2020) Email |
| 5/5/2020 | 45 | Notice of Appearance and Request for Notice Filed by Richard A Rozanski on behalf of CLECO Power, LLC. (Rozanski, Richard) (Entered: 05/05/2020) Email |
| 5/4/2020 | 49 | Memo to Record of hearing held on May 4, 2020 (RE: (related document(s)4 Motion to Seal Document filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 6 Generic Motion filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 7 Generic Motion filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 8 Motion for Continuation of Utility Service filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 28 Notice filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 29 Objection filed by Creditor Certain Abuse Victims). Appearances: Mark Mintz, Lisa Futrell, Laura Ashley, Patrick Vance, Father Patrick Carr for the Debtor; Nellwynn Voorhies for Donlin Recano; Mary Langston and Amanda George for the U.S. Trustee; David Waguespack and Peter Segrist for Hancock Whitney Bank; David Rubin as Trustee for Revenue Refunding Bonds (Archdiocese of New Orleans Project) Series 2017; T.J. Madigan, Elwood Cahill, Jim Garner, Gerald Meunier, Brittany Wolf-Freedman for Survivor Plaintiffs in CDC Case No. 19-11521; Soren Gisleson, Richard Trahant, John Denenea, James Stang, Omer Kubel, C. Davin Boldissar, Adams for the Certain Abuse Victims; Heather Alexis for Capital One, N.A., Douglas Draper for the Apostalates. The Wages Motion and the Utilities Motion (Docs. 7, 8) were GRANTED on a final basis. Debtor to submit order within two (2) days as discussed on the record. The Motion to Seal (Doc. 4) and the Insurance Coverage Motion (Doc. 6) were GRANTED on an interim basis with final hearings scheduled telephonically on June 18, 2020. Debtor to submit proposed orders within two (2) days. The dial-in information for the final hearings is 1-888-684-8852; Access Code 9318283. (Mangham, Anna) (Entered: 05/05/2020) Email |
| 5/4/2020 | 44 | Notice of Appearance and Request for Notice Filed by John W. Waters Jr. on behalf of Catholic Mutual Relief Society. (Waters, John) (Entered: 05/04/2020) Email |
| 5/4/2020 | 43 | Memo to Record to continue certain matters as discussed at hearing held May 4, 2020. (RE: (related document(s)5 Motion to Use Cash Collateral filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 9 Generic Motion filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 10 Generic Application filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 29 Objection filed by Creditor Certain Abuse Victims) Hearing scheduled for 5/5/2020 at 01:00 PM at SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283. (Nunnery, J.) (Entered: 05/04/2020) Email |
| 5/4/2020 | 42 | Notice of Appearance and Request for Notice Filed by Gerald Edward Meunier on behalf of Survivor-Plaintiffs in CDC Case No. 19-11521. (Meunier, Gerald) Additional attachment(s) added on 10/29/2021 (Rouchon, H). (Entered: 05/04/2020) Email |
| 5/4/2020 | 41 | Notice of Appearance and Request for Notice Filed by Edgar Stewart Spielman on behalf of Capital One, National Association. (Spielman, Edgar) (Entered: 05/04/2020) Email |
| 5/4/2020 | 40 | Notice - Verified Statement of the Apostolates Under Bankruptcy Rule 2019 Filed by Apostolates. (Draper, Douglas) (Entered: 05/04/2020) Email |
| 5/4/2020 | 39 | Notice of Appearance and Request for Notice Filed by Douglas S. Draper on behalf of Apostolates. (Draper, Douglas) (Entered: 05/04/2020) Email |
| 5/4/2020 | 38 | Notice of Appearance and Request for Notice Filed by Brittany Rose Wolf-Freedman on behalf of Survivor-Plaintiffs in CDC Case No. 19-11521. (Wolf-Freedman, Brittany) Additional attachment(s) added on 10/29/2021 (Rouchon, H). (Entered: 05/04/2020) Email |
| 5/4/2020 | 37 | Notice of Appearance and Request for Notice Filed by Soren Erik Gisleson on behalf of Certain Abuse Victims. (Attachments: # 1 Notice of Appearance for Attys Soren E. Gisleson, Richard C. Trahant and John H. Denenea, Js.) (Gisleson, Soren) (Entered: 05/04/2020) Email |
| 5/4/2020 | 36 | Certificate of Service Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: (related document(s)28 Notice filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) (Attachments: # 1 Exhibit 1) (Ashley, Laura) (Entered: 05/04/2020) Email |
| 5/4/2020 | 35 | Notice of Appearance and Request for Notice Filed by Omer F. Kuebel III on behalf of Locke Lord LLP. (Kuebel, Omer) (Entered: 05/04/2020) Email |
| 5/4/2020 | 34 | Certificate of Service Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: (related document(s)2 Notice of Designation of a Complex Case filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 3 Motion to Limit Notice filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 4 Motion to Seal Document filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 5 Motion to Use Cash Collateral filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 6 Generic Motion filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 7 Generic Motion filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 8 Motion for Continuation of Utility Service filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 9 Generic Motion filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 10 Generic Application filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 12 Motion to Expedite Hearing filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 13 Notice of Hearing filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 14 Affidavit filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4 # 5 Exhibit 5 # 6 Exhibit 6 # 7 Exhibit 7 # 8 Exhibit 8 # 9 Exhibit 9 # 10 Exhibit 10 # 11 Exhibit 11) (Ashley, Laura) (Entered: 05/04/2020) Email |
| 5/4/2020 | 33 | Notice of Appearance and Request for Notice Filed by C. Davin Boldissar on behalf of Locke Lord LLP. (Boldissar, C.) (Entered: 05/04/2020) Email |
| 5/4/2020 | 32 | Corrected Notice of Appearance and Request for Notice Filed by David Rubin on behalf of Hancock Whitney Bank as Trustee for Revenue Refunding Bonds (Archdiocese of New Orleans Project) Series 2017. (Rubin, David) (Entered: 05/04/2020) Email |
| 5/4/2020 | 31 | Notice of Appearance and Request for Notice Filed by Thomas J. Madigan on behalf of Survivor-Plaintiffs in CDC Case No. 19-11521. (Madigan, Thomas) (Entered: 05/04/2020) Email |
| 5/4/2020 | 30 | Notice of Appearance and Request for Notice Filed by David Rubin on behalf of Hancock Whitney Bank as Trustee for Revenue Refunding Bonds (Archdiocese of New Orleans Project) Series 2017. (Rubin, David) (Entered: 05/04/2020) Email |
| 5/4/2020 | 29 | Objection with Certificate of Service Consolidated Limited Objections Filed by Certain Abuse Victims (RE: (related document(s)4 Motion to Seal Document filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 5 Motion to Use Cash Collateral filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 6 Generic Motion filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 7 Generic Motion filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 8 Motion for Continuation of Utility Service filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 9 Generic Motion filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 10 Generic Application filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Hearing scheduled for 5/4/2020 at 01:00 PM at SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283. (Attachments: # 1 Exhibit A -- Statement # 2 Exhibit B -- Redline Confidentiality Order # 3 Exhibit C -- Redline Cash Collateral Order # 4 Exhibit D -- Redline Insurance Order # 5 Exhibit E -- Redline Wages Order # 6 Exhibit E-1 -- Order from Diocese of Buffalo Case # 7 Exhibit F -- Redline Utilities Order # 8 Exhibit G -- Redline Cash Management Order # 9 Exhibit H -- Redline Claims Agent Order) (Boldissar, C.) (Entered: 05/04/2020) Email |
| 5/3/2020 | 28 | Notice of Agenda for Telephonic Hearing on First Day Motions Scheduled for May 4, 2020 at 1:00 PM (Prevailing Central Time) Telephonic Hearing Before the Honorable Meredith S. Grabill., Section A Dial In: 1-888-684-8852; Access Code: 9318283 Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: related document(s)25 Order on Motion to Expedite Hearing). (Mintz, Mark) (Entered: 05/03/2020) Email |
| 5/3/2020 | 27 | Notice of Appearance and Request for Notice Filed by Lucas Hodgkins Self on behalf of The Roman Catholic Church for the Archdiocese of New Orleans. (Self, Lucas) (Entered: 05/03/2020) Email |
| 5/1/2020 | 26 | Notice of Appearance and Request for Notice Filed by Heather A. LaSalle on behalf of Capital One, National Association. (LaSalle, Heather) (Entered: 05/01/2020) Email |
| 5/1/2020 | 25 | Order Granting Motion to Expedite Hearing on Expedited First Day Motion IT IS FURTHER ORDERED that movant shall immediately serve a copy of this Order on the parties in the Special Notice List as defined in the Courts Order Limiting Notice, [ECF Doc. 22], and file a certificate of service to that effect within three (3) days. (RE: related document(s)4 Motion to Seal Document filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 5 Motion to Use Cash Collateral filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 6 Generic Motion filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 7 Generic Motion filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 8 Motion for Continuation of Utility Service filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 9 Generic Motion filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 10 Generic Application filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 12 Motion to Expedite Hearing filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Signed on May 1, 2020. Hearing scheduled for 5/4/2020 at 01:00 PM at SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283. (Rouchon, H) (Entered: 05/01/2020) Email |
| 5/1/2020 | 24 | Notice of Appearance and Request for Notice Filed by Alan H. Goodman on behalf of Breazeale, Sachse & Wilson, L.L.P.. (Goodman, Alan) (Entered: 05/01/2020) Email |
| 5/1/2020 | 23 | Notice of Appearance and Request for Notice with Certificate of Service Filed by William G. Cherbonnier Jr. on behalf of Lauren Theobold. (Cherbonnier, William) (Entered: 05/01/2020) Email |
| 5/1/2020 | 22 | Order Granting Motion To Limit Notice and Establish Notice Procedures IT IS FURTHER ORDERED that pursuant to Local Rule 2002-1(E), Movant shall serve this Order on all parties in interest identified on the creditor matrix, and file a certificate of service to that effect within three (3) business days of entry of this Order. (RE: related document(s)3 Motion to Limit Notice filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Signed on May 1, 2020. (Rouchon, H) (Entered: 05/01/2020) Email |
| 5/1/2020 | 21 | Notice of Appearance and Request for Notice Filed by Peter James Segrist on behalf of Hancock Whitney Bank. (Segrist, Peter) (Entered: 05/01/2020) Email |
| 5/1/2020 | 20 | Notice of Appearance and Request for Notice Filed by Mary S. Langston on behalf of Office of the U.S. Trustee. (Langston, Mary) (Entered: 05/01/2020) Email |
| 5/1/2020 | 19 | Notice of Appearance and Request for Notice Filed by Amanda Burnette George on behalf of Office of the U.S. Trustee. (George, Amanda) (Entered: 05/01/2020) Email |
| 5/1/2020 | 18 | Order Granting Designation of Complex Case Counsel for debtor shall (a) serve the Order on all parties in interest within seven (7) days and (b) provide notice of the first-day emergency hearings in accordance with the Bankruptcy Code, Bankruptcy Rules, and the procedures. Signed on May 1, 2020 (RE: related document(s)2 Notice of Designation of a Complex Case filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) (Rouchon, H) (Entered: 05/01/2020) Email |
| 5/1/2020 | 17 | Notice of Appearance and Request for Notice Filed by Elizabeth J. Futrell on behalf of The Roman Catholic Church for the Archdiocese of New Orleans. (Futrell, Elizabeth) (Entered: 05/01/2020) Email |
| 5/1/2020 | 16 | Notice of Appearance and Request for Notice Filed by Laura F. Ashley on behalf of The Roman Catholic Church for the Archdiocese of New Orleans. (Ashley, Laura) (Entered: 05/01/2020) Email |
| 5/1/2020 | 15 | Notice of Appearance and Request for Notice Filed by R. Patrick Vance on behalf of The Roman Catholic Church for the Archdiocese of New Orleans. (Vance, R.) (Entered: 05/01/2020) Email |
| 5/1/2020 | 14 | Affidavit Re: Declaration of Fr. Patrick R. Carr in Support of First Day Motions Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: (related document(s)4 Motion to Seal Document filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 5 Motion to Use Cash Collateral filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 6 Generic Motion filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 7 Generic Motion filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 8 Motion for Continuation of Utility Service filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 9 Generic Motion filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 10 Generic Application filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) (Mintz, Mark) (Entered: 05/01/2020) Email |
| 5/1/2020 | 13 | Notice of Hearing Filed by The Roman Catholic Church for the Archdiocese of New Orleans (RE: related document(s)4 Motion to Seal Document filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 5 Motion to Use Cash Collateral filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 6 Generic Motion filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 7 Generic Motion filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 8 Motion for Continuation of Utility Service filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 9 Generic Motion filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 10 Generic Application filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans). Hearing scheduled for 5/4/2020 at 01:00 PM at SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283. (Mintz, Mark) (Main Document 13 replaced on 5/1/2020 to correct court's dial-in information only) (Rouchon, H). (Entered: 05/01/2020) Email |
| 5/1/2020 | 12 | Ex Parte Motion to Expedite Hearing on Expedited First Day Motions (RE: related document(s)4 Motion to Seal Document filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 5 Motion to Use Cash Collateral filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 6 Generic Motion filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 7 Generic Motion filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 8 Motion for Continuation of Utility Service filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 9 Generic Motion filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans, 10 Generic Application filed by Debtor The Roman Catholic Church for the Archdiocese of New Orleans) Filed by Mark Mintz of Jones Walker, et al on behalf of The Roman Catholic Church for the Archdiocese of New Orleans (Attachments: # 1 Exhibit Proposed Order) (Mintz, Mark) (Entered: 05/01/2020) Email |
| 5/1/2020 | 11 | Notice of Conference Filed by The Roman Catholic Church for the Archdiocese of New Orleans. (Mintz, Mark) (Entered: 05/01/2020) Email |
| 5/1/2020 | 10 | Expedited Application Debtor's Expedited Application to Employ Donlin Recano as Claims, Noticing and Solicitation Agent for the Debtor Nunc Pro Tunc to the Petition Date Filed by Mark Mintz of Jones Walker, et al on behalf of The Roman Catholic Church for the Archdiocese of New Orleans (Attachments: # 1 Exhibit Exhibit A # 2 Exhibit Exhibit B # 3 Exhibit Proposed Order) (Mintz, Mark) (Main Document 10 replaced on 5/1/2020 to correct court's dial-in information only) (Rouchon, H). (Entered: 05/01/2020) Email |
| 5/1/2020 | 9 | Expedited Motion Debtor's Expedited Motion for Entry of (A) Interim and Final Orders Authorizing (I) the Maitenance of Existing Accounts, Continued Use of Existing Cash Management System, and Continued Use of Existing Business Forms, (II) Waiving the Requirements of Section 345(b) of the Bankruptcy Code, and (III) Granting Related Relief, and (B) an Order Scheduling a Final Hearing Filed by Mark Mintz of Jones Walker, et al on behalf of The Roman Catholic Church for the Archdiocese of New Orleans (Attachments: # 1 Exhibit Exhibit A - Proposed Interim Order # 2 Exhibit Exhibit B - Proposed Final Order # 3 Exhibit Exhibit C-1 # 4 Exhibit Exhibit C-2 # 5 Exhibit Exhibit C-3 # 6 Exhibit Exhibit D) (Mintz, Mark) (Main Document 9 replaced on 5/1/2020 to correct court's dial-in information only) (Rouchon, H). (Entered: 05/01/2020) Email |
| 5/1/2020 | 8 | Expedited Motion for Continuation of Utility Service and Approval of Adequate Assurance of Payment to Utility Company Under Section 366(b) Debtor's Expedited Motion for Order (A) Prohibiting Utilities from Altering, Refusing or Discontinuing Services to, or Discriminating Against, the Debtor on Account of Prepetition Amonts Due, (B) Establishing Procedures for Adequate Assurance for Determining Requests, and (C) Scheduling a Final Hearing Filed by Mark Mintz of Jones Walker, et al on behalf of The Roman Catholic Church for the Archdiocese of New Orleans (Attachments: # 1 Exhibit Exhibit A # 2 Exhibit Proposed Order) (Mintz, Mark) (Main Document 8 replaced on 5/1/2020 to correct court's dial-in information only) (Rouchon, H). (Entered: 05/01/2020) Email |
| 5/1/2020 | 7 | Expedited Motion Debtor's Expedited Motion for an Order (I) Authorizing But Not Directing, the Debtor to Pay Certain Prepetition (A) Wages, Salaries and Other Compensation, (B) Employee Medical and Similar Benefits, and (II) Authorizing and Directing the Applicable Banks and Financial Institutions to Honor and Pay All Checks and Transfers Associated with the Foregoing Filed by Mark Mintz of Jones Walker, et al on behalf of The Roman Catholic Church for the Archdiocese of New Orleans (Attachments: # 1 Exhibit Exhibit A - Proposed Order # 2 Exhibit Exhibit B) (Mintz, Mark) (Main Document 7 replaced on 5/1/2020 to correct court's dial-in information only) (Rouchon, H). (Entered: 05/01/2020) Email |
| 5/1/2020 | 6 | Expedited Motion Debtor's Expedited Motion for Interim and Final Orders (A) Authorizing the Debtor to Continue Insurance Coverage Entered into Prepetition and Satisfy Prepetition Obligations Releated Thereto, (B) Authorizing teh Debtor to Renew, Amend, Supplement, Extend, or Purchase Insurance Policies, and (C) Scheduling a Final Hearing Filed by Mark Mintz of Jones Walker, et al on behalf of The Roman Catholic Church for the Archdiocese of New Orleans (Attachments: # 1 Exhibit Exhibit A - Proposed Interim Order # 2 Exhibit Exhibit B - Proposed Final Order # 3 Exhibit Exhibit C) (Mintz, Mark) (Main Document 6 replaced on 5/1/2020 to correct court's dial-in information only) (Rouchon, H). (Entered: 05/01/2020) Email |
| 5/1/2020 | 5 | Expedited Motion to Use Cash Collateral Expedited Motion for Interim and Final Orders (A) Authorizing Postpetition Use of Cash Collateral, (B) Granting Adequate Protection to Lender, (C) Modifying the Automatic Stay, (D) Scheduling a Final Hearing, and (E) Granting Related Relief Filed by Mark Mintz of Jones Walker, et al on behalf of The Roman Catholic Church for the Archdiocese of New Orleans (Attachments: # 1 Exhibit Exhibit A - Proposed Order) (Mintz, Mark) (Main Document 5 replaced on 5/1/2020 to correct court's dial-in information only) (Rouchon, H). (Entered: 05/01/2020) Email |
| 5/1/2020 | 4 | Expedited Motion to Seal Document Debtor's Expedited Motion for an Order Authorizing the Debtor to File Portions of the Schedules and SOFA, the Master Creditors Mailing Matrix, and Other Pleadings and Documents Under Seal Filed by Mark Mintz of Jones Walker, et al on behalf of The Roman Catholic Church for the Archdiocese of New Orleans (Attachments: # 1 Exhibit Exhibit A - Proposed Order) (Mintz, Mark) (Main Document 4 replaced on 5/1/2020 to correct court's dial-in information only) (Rouchon, H). (Entered: 05/01/2020) Email |
| 5/1/2020 | 3 | Ex Parte Motion to Limit Notice Ex Parte Motion for an Order Limiting Notice and Establishing Notice Procedures Filed by Mark Mintz of Jones Walker, et al on behalf of The Roman Catholic Church for the Archdiocese of New Orleans (Attachments: # 1 Exhibit Proposed Order # 2 Exhibit Exhibit B Special Notice List) (Mintz, Mark) (Entered: 05/01/2020) Email |
| 5/1/2020 | 2 | Notice of Designation of a Complex Case Filed by The Roman Catholic Church for the Archdiocese of New Orleans (Mintz, Mark) (Entered: 05/01/2020) Email |
| 5/1/2020 | 1 | Chapter 11 Voluntary Petition Non-Individual . Fee Amount $1717. Filed by The Roman Catholic Church for the Archdiocese of New Orleans. Chapter 11 Plan due by 08/31/2020. Disclosure Statement due by 08/31/2020. (Attachments: # 1 List of 20 Largest Creditors # 2 Exhibit Board of Directors Resolution to File Chapter 11) (Mintz, Mark) (Entered: 05/01/2020) Email |