Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

The Roman Catholic Church for the Archdiocese of N

COURT
Louisiana Eastern Bankruptcy Court
CASE NUMBER
2:2020bk10846
TYPE / CHAPTER
Voluntary / 11

Filed

5-1-20

Updated

3-31-24

Last Checked

5-26-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 1, 2020
Last Entry Filed
May 1, 2020

Docket Entries by Quarter

May 1, 2020 1 Petition 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)
May 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)
May 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)
May 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) (Entered: 05/01/2020)
May 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) (Entered: 05/01/2020)
May 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) (Entered: 05/01/2020)
May 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) (Entered: 05/01/2020)
May 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) (Entered: 05/01/2020)
May 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) (Entered: 05/01/2020)
May 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) (Entered: 05/01/2020)
May 1, 2020 11 Notice of Conference Filed by The Roman Catholic Church for the Archdiocese of New Orleans. (Mintz, Mark) (Entered: 05/01/2020)

There are 5 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Case Information

Court
Louisiana Eastern Bankruptcy Court
Case number
2:2020bk10846
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Meredith S. Grabill
Chapter
11
Filed
May 1, 2020
Type
voluntary
Updated
Mar 31, 2024
Last checked
May 26, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Alan H. Goodman
    CLECO Power, LLC
    E. Stewart Spielman
    First Bank and Trust
    Gulf Coast Bank & Trust
    Hancock Whitney Bank c/o Peter J. Segrist
    Hancock Whitney Bank, as Trustee for LA
    Hancock Whitney Bank, as Trustee for Louisiana Pub
    Heather LaSalle Alexis
    L. M.
    Laura F. Ashley
    LCMC Health Entities
    Roger A. Stetter, Esq.
    Survivor-Plaintiffs in CDC #19-11521
    Survivor-Plaintiffs in CDC #19-11521
    There are 6 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    The Roman Catholic Church for the Archdiocese of New Orleans, Debtor
    7887 Walmsley Ave.
    New Orleans, LA 70125
    ORLEANS-LA

    Represented By

    Mark Mintz
    Jones Walker, et al
    201 St. Charles Street
    49th Floor
    New Orleans, LA 70170
    (504) 582-8368
    Fax : (504) 589-8368
    Email: mmintz@joneswalker.com

    U.S. Trustee

    Office of the U.S. Trustee
    400 Poydras Street
    Suite 2110
    New Orleans, LA 70130
    (504) 589-4018

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    May 16, 2023 Brookwood Village LLC 11 3:2023bk10312
    Feb 18, 2021 South Claiborne Holdings, LLC 11V 2:2021bk10205
    Feb 18, 2021 Relds, LLC 11V 2:2021bk10204
    Jan 19, 2021 Bayou Bywater Living, LLC 11V 2:2021bk10064
    Oct 7, 2019 Major Solutions & Services. LLC 7 2:2019bk12727
    Jul 31, 2019 Sucre, L.L.C. 7 2:2019bk12063
    Aug 29, 2018 Mega 4, LLC 11 2:2018bk12279
    Aug 24, 2018 18 Audubon Place, LLC 11 2:2018bk12232
    May 11, 2017 Lucy, LLC 7 2:17-bk-11216
    May 9, 2017 First Rate Investment Services, LLC 11 2:17-bk-11174
    Nov 10, 2016 New Orleans South Africa Connection Inc 7 2:16-bk-12779
    Oct 26, 2015 Downtown Parking Services, Inc. 11 2:15-bk-12783
    Oct 15, 2014 800 Bourbon Street, LLC 11 2:14-bk-12770
    Mar 6, 2014 Majestic Finance, Inc. 7 2:14-bk-10479
    May 2, 2012 Parker-Daume Holdings, LLC 11 2:12-bk-11331