InvestorsHub Logo
Followers 17
Posts 1050
Boards Moderated 0
Alias Born 04/21/2009

Re: investsen post# 1717

Tuesday, 01/29/2019 9:15:00 PM

Tuesday, January 29, 2019 9:15:00 PM

Post# of 2605

Are You a Legal Professional?
First NBC Bank Holding Company
Bankruptcy Court Docket Sheet
Eastern District of Louisiana (Bankruptcy)
2:2017-bk-11213 (laeb)
Interested in this case?
Sign up to receive real-time updates

Last full docket sheet refresh: 133 days ago. Refresh now
# Datesort arrow up Description
1 05/11/2017 Chapter 11 Voluntary Petition Non-Individual. Receipt Number o, Fee Amount $1717. Filed by First NBC Bank Holding Company. Chapter 11 Plan due by 09/8/2017. Disclosure Statement due by 09/8/2017. Declaration Regarding Electronic Filing due by 05/18/2017. List of Equity Security Holders due 05/25/2017. Schedule A/B due 05/25/2017. Schedule D due 05/25/2017. Schedule E/F due 05/25/2017. Schedule G due 05/25/2017. Schedule H due 05/25/2017. Statement of Financial Affairs due 05/25/2017. Summary of Assets and Liabilities due 05/25/2017. Statistical Summary of Certain Liabilities due 05/25/2017. Incomplete Filings due by 05/25/2017. Chapter 11 Plan due by 09/8/2017. Disclosure Statement due by 09/8/2017.
1 Attachment ?
2 05/11/2017 Chapter 11 or Chapter 9 Cases Non- Individual: List of Creditors Who Have 20 Largest Unsecured Claims Against You and Are Not Insiders Filed by First NBC Bank Holding Company
3 05/11/2017 Disclosure of Compensation of Attorney for Debtor Filed by First NBC Bank Holding Company
1 Attachment ?
4 05/11/2017 Application to Employ William E. Steffes and the law firm of Steffes, Vingiello & McKenzie, LLC as Attorneys for Debtor Filed by William E. Steffes of Steffes Vingiello & McKenzie LLC on behalf of First NBC Bank Holding Company
5 05/11/2017 Statement of Corporate Ownership filed. Filed by First NBC Bank Holding Company
6 05/11/2017 Corporate Resolution (Resolution of the Committee of the Board of Directors of First NBC Bank Holding Company) Filed by First NBC Bank Holding Company (RE: (related document(s) 1 Voluntary Petition (Chapter 11) filed by Debtor First NBC Bank Holding Company)
7 05/11/2017 Corporate Resolution (Extract of Corporate Resolution of the Board of Directors of First NBC Bank Holding Company) Filed by First NBC Bank Holding Company (RE: (related document(s) 1 Voluntary Petition (Chapter 11) filed by Debtor First NBC Bank Holding Company)
8 05/11/2017 Order Scheduling Status Conference. Signed on May 11, 2017 Status hearing to be held on 7/17/2017 at 03:00 PM at Hale Boggs Federal Building, Room 741-C, 500 Poydras Street. (Nunnery, J.)
9 05/11/2017 120 day order Signed on May 11, 2017 (Nunnery, J.)
10 05/11/2017 Ex Parte Motion (Ex Parte Emergency Motion of the Debtor for Order Establishing Notice, Hearing, and Sell-Down Procedures for Trading in Equity Securities and Claims Against the Debtors Estate) Filed by William E. Steffes of Steffes Vingiello & McKenzie LLC on behalf of First NBC Bank Holding Company.
4 Attachments ?
11 05/11/2017 Certificate of Service Filed by First NBC Bank Holding Company (RE: (related document(s) 4 Application to Employ filed by Debtor First NBC Bank Holding Company)
12 05/11/2017 Order Establishing Notice, Hearing, and Sell-Down Procedures For Trading in Equity Securities and Claims Against the Debtor's Estate. IT IS FURTHER ORDERED that movant shall serve this order on the required parties who will not receive notice through the ECF System pursuant to the FRBP and the LBRs and file a certificate of service to that effect within three (3) days. (RE: related document(s) 10 Generic Motion filed by Debtor First NBC Bank Holding Company) Signed on May 11, 2017. (Nunnery, J.)
13 05/11/2017 Interim Order Authorizing Retention of Counsel and Setting Final Hearing. Signed on May 11, 2017 (RE: related document(s) 4 Application to Employ filed by Debtor First NBC Bank Holding Company) Hearing scheduled for 7/25/2017 at 02:00 PM at 500 Poydras Street, Suite B-709 SECTION A. (Nunnery, J.)
14 05/11/2017 Order 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 May 11, 2017 (RE: related document(s) 10 Generic Motion filed by Debtor First NBC Bank Holding Company) Hearing scheduled for 5/24/2017 at 10:00 AM at 500 Poydras Street, Suite B-709 SECTION A. (Nunnery, J.)
15 05/11/2017 Notice of Order Establishing Notice, Hearing, and Sell-Down Procedures for Trading in Equity Securities and Claims Against the Debtors Estate Filed by First NBC Bank Holding Company (RE: related document(s) 12 Generic Order).
10 Attachments ?
16 05/11/2017 Notice of Appearance and Request for Notice Filed by Amanda Burnette George on behalf of Office of the U.S. Trustee.
05/11/2017 Meeting of Creditors Filed by Office of the U.S. Trustee 341(a) meeting to be held on 6/9/2017 at 10:00 AM at F. Edward Hebert Federal Building, Room 111, 600 S. Maestri Street. (U.S. Trustee, Office of the) (Text entry; no document attached.)
17 05/11/2017 Notice of Appearance and Request for Notice Filed by Robin B. Cheatham on behalf of Florida Parishes Bank.
18 05/12/2017 Receipt of Chapter 11 Filing Fee. Receipt Number 235960 Fee Amount $1717.00(RE: (related document(s) 1 Voluntary Petition (Chapter 11) filed by Debtor First NBC Bank Holding Company)
19 05/12/2017 Certificate of Service Filed by First NBC Bank Holding Company (RE: (related document(s) 13 Interim Order)
1 Attachment ?
20 05/12/2017 Certificate of Service Filed by First NBC Bank Holding Company (RE: (related document(s) 12 Generic Order, 14 Order to Set Hearing, 15 Notice filed by Debtor First NBC Bank Holding Company)
1 Attachment ?
21 05/13/2017 BNC Certificate of Mailing - PDF Document(RE: (related document(s) 9 120 day order) Notice Date 05/13/2017.
22 05/13/2017 BNC Certificate of Mailing - PDF Document(RE: (related document(s) 8 Order Scheduling Status Conference) Notice Date 05/13/2017.
23 05/14/2017 BNC Certificate of Mailing - Meeting of Creditors.(RE: (related document(s) Meeting of Creditors Chapter 11 filed by U.S. Trustee Office of the U.S. Trustee) Notice Date 05/14/2017.
24 05/15/2017 Receipt of Declaration Re: Electronic Filing. (Nunnery, J.)
25 05/18/2017 Notice of Appointment of Unsecured Creditor's Committee Filed by Office of the U.S. Trustee
2 Attachments ?
26 05/19/2017 Ex Parte Motion to Extend Time to File Schedules and Statement of Financial Affairs with Certificate of Service Filed by Barbara B. Parsons of Steffes, Vingiello & McKenzie, LLC on behalf of First NBC Bank Holding Company
1 Attachment ?
27 05/23/2017 Order Granting Motion to Extend Time to File Schedules IT IS FURTHER ORDERED that movant shall serve this order on the required parties who will not receive notice through the ECF System pursuant to the FRBP and the LBRs and file a certificate of service to that effect within three (3) days. (RE: related document(s) 1 Voluntary Petition (Chapter 11) filed by Debtor First NBC Bank Holding Company, 26 Motion to Extend Time to File Schedules filed by Debtor First NBC Bank Holding Company) Signed on May 23, 2017. Schedules, Statement of Financial Affairs and other Incomplete Documents due 6/7/2017. (Nunnery, J.)
28 05/23/2017 Certificate of Service Filed by First NBC Bank Holding Company (RE: (related document(s) 27 Order on Motion to Extend Time to File Schedules)
1 Attachment ?
29 05/23/2017 Notice of Appearance and Request for Notice Filed by Leo D. Congeni on behalf of Doug Smith, derivatively and on behalf of First NBC Bank Holding Company.
30 05/23/2017 Notice of Appointment of Reconstituted Unsecured Creditor's Committee Filed by Office of the U.S. Trustee
2 Attachments ?
31 05/24/2017 Memo to Record: On May 24, 2017, First NBC Holding Companys (Debtor) Motion for Order Establishing Notice, Hearing, and Sell Down Procedures for Trading in Equity Securities and Claims Against the Debtors Estate (Motion) came before the Court. Appearances were made by William Steffes, counsel for Debtor; Jeffrey Stearnklart, counsel for the Unsecured Creditors Committee; Leo Congeni and Eric ODell, counsel for Doug Smith; Amanda George, counsel for the U.S. Trustee. Debtor will submit a proposed second interim order, which will schedule a final hearing for July 25, 2017, at 2:00 PM (RE: (related document(s) 10 Generic Motion filed by Debtor First NBC Bank Holding Company)
32 05/26/2017 Second Interim Order Establishing Notice, Hearing, and Sell-Down Procedures For Trading in Equity Securities and Claims Against the Debtor's Estate. IT IS FURTHER ORDERED that movant shall serve this order on the required parties who will not receive notice 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 26, 2017 (RE: related document(s) 10 Generic Motion filed by Debtor First NBC Bank Holding Company, 12 Interim Order) Hearing scheduled for 7/25/2017 at 02:00 PM at 500 Poydras Street, Suite B-709 SECTION A.
10 Attachments ?
33 05/26/2017 Certificate of Service Filed by First NBC Bank Holding Company (RE: (related document(s) 32 Interim Order)
1 Attachment ?
34 05/27/2017 Notice of Appearance and Request for Notice Filed by David Rubin on behalf of Interested Party.
35 05/31/2017 Ex Parte Motion to Enroll Counsel Susan R. Sherrill-Beard, counsel for U.S. Securities and Exchange Commission as interested party Filed by Susan R. Sherrill-Beard of U.S. Securities & Exchange Commission on behalf of U.S. Securities and Exchange Commission
36 06/02/2017 Notice of Appearance and Request for Notice Filed by Ira H. Goldman.
37 06/05/2017 Order Granting Motion To Enroll 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) 35 Motion to Enroll Counsel filed by Interested Party U.S. Securities and Exchange Commission) Signed on June 5, 2017. (Nunnery, J.)
38 06/06/2017 Ex Parte Application to Employ Stewart Robbins & Brown, LLC as Local Counsel for the Official Unsecured Creditors' Committee Stewart Robbins & Brown, LLC as Local Counsel for the Committee Filed by Paul Douglas Stewart Jr. of Stewart Robbins & Brown, LLC on behalf of Official Unsecured Creditors' Committee
39 06/06/2017 Ex Parte Application to Employ Jeffrey D. Sternklar LLC as Counsel for the Official Committee of Unsecured Creditors Jeffrey D. Sternklar of the law firm, Jeffrey D. Sternklar LLC as National Counsel for the Committee Filed by Paul Douglas Stewart Jr. of Stewart Robbins & Brown, LLC on behalf of Official Unsecured Creditors' Committee
40 06/06/2017 Ex Parte Motion to Appear pro hac vice Jeffrey D. Sternklar Filed by Paul Douglas Stewart Jr. of Stewart Robbins & Brown, LLC on behalf of Official Unsecured Creditors' Committee
4 Attachments ?
41 06/06/2017 Certificate of Service Filed by Official Unsecured Creditors' Committee (RE: (related document(s) 38 Application to Employ filed by Creditor Committee Official Unsecured Creditors' Committee, 39 Application to Employ filed by Creditor Committee Official Unsecured Creditors' Committee, 40 Ex Parte Motion to Appear pro hac vice) Modified to add link on 6/7/2017 (Nunnery, J.).
42 06/06/2017 Certificate of Service Order Granting Motion to Enroll as Counsel of Record Filed by U.S. Securities and Exchange Commission (RE: (related document(s) 37 Order on Motion to Enroll Counsel)
43 06/07/2017 Notice of Appearance and Request for Notice Filed by Susan R. Sherrill-Beard on behalf of U.S. Securities and Exchange Commission.
44 06/07/2017 Order Authorizing the Employment and Retention of Local Counsel and Setting Final Hearing Signed on June 7, 2017 (RE: related document(s) 38 Application to Employ filed by Creditor Committee Official Unsecured Creditors' Committee) Hearing scheduled for 6/27/2017 at 02:00 PM at 500 Poydras Street, Suite B-709 SECTION A. (Nunnery, J.)
45 06/07/2017 Order Authorizing the Employment and Retention of National Counsel- Jeffrey D. Sternklar 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) 39 Application to Employ filed by Creditor Committee Official Unsecured Creditors' Committee) Signed on June 7, 2017. (Nunnery, J.)
46 06/07/2017 Order Granting Motion To Appear pro hac vice -Jeffrey D. Sternklar. IT IS FURTHER ORDERED that movant shall serve this order on the required parties who will not receive notice through the ECF System pursuant to the FRBP and the LBRs and file a certificate of service to that effect within three (3) days. (RE: related document(s) 40 Motion to Appear pro hac vice filed by Creditor Committee Official Unsecured Creditors' Committee) Signed on June 7, 2017. (Nunnery, J.)
47 06/07/2017 Schedule A/B: Property Non-Individual, Schedule C, Schedule D: Non-Individual- Creditors Having Claims Secured by Property, Schedule E, Schedule E/F: Creditors Who Have Unsecured Claims Non-Individual, Schedule F, Schedule G: Non-Individual- Executory Contracts and Unexpired Leases, Schedule H: Non-Individual- Codebtors, Non-Individual List of Creditors Who Have 20 Largest Unsecured Claims Against You and Are Not Insiders, Statement of Financial Affairs for Non-Individual, Equity Security Holders Filed by First NBC Bank Holding Company
2 Attachments ?
48 06/08/2017 Amended List of Creditors to add creditors to change the address of a listed creditor (First Amended Mailing List Verification) Receipt Number 236034 Fee Amount $ 31. Filed by First NBC Bank Holding Company Modified on 6/9/2017
49 06/08/2017 Certificate of Service Filed by First NBC Bank Holding Company (RE: (related document(s) 47 Schedule A/B: Property filed by Debtor First NBC Bank Holding Company, Schedule C, Schedule D - Creditors Having Claims Secured by Property, Schedule E - Creditors Holding Unsecured Claims, Schedule E/F - Creditors Who Have Unsecured Claims, Schedule F - Creditors Holding Unsecured Nonpriority Claims, Schedule G - Executory Contracts and Unexpired Leases, Schedule H - Codebtors, 20 Largest Unsecured Creditors, Statement of Financial Affairs, Equity Security Holders)
1 Attachment ?
50 06/08/2017 Certificate of Service Filed by Official Unsecured Creditors' Committee (RE: (related document(s) 44 Interim Order, 45 Order on Application to Employ, 46 Order on Motion to Appear pro hac vice)
51 06/09/2017 Certificate of Service Filed by First NBC Bank Holding Company (RE: (related document(s) 23 BNC Certificate of Mailing - Meeting of Creditors, 48 Amended Schedules D, E, F, E/F or Amended List of Creditors filed by Debtor First NBC Bank Holding Company)
52 06/09/2017 Meeting of Creditors Held Filed by Office of the U.S. Trustee (RE: (related document(s) Meeting of Creditors Chapter 11 filed by U.S. Trustee Office of the U.S. Trustee)
1 Attachment ?
53 06/19/2017 Request for Change of Address re Debtor Filed by First NBC Bank Holding Company
54 06/19/2017 Ex Parte Application to Employ Jane E. Armstrong and the law firm of Phelps Dunbar, LLP as Special Counsel Filed by Barbara B. Parsons of Steffes, Vingiello & McKenzie, LLC on behalf of First NBC Bank Holding Company
3 Attachments ?
55 06/20/2017 Order Setting Hearing Signed on June 20, 2017 (RE: related document(s) 54 Application to Employ filed by Debtor First NBC Bank Holding Company) Hearing scheduled for 6/29/2017 at 03:00 PM at 500 Poydras Street, Suite B-709 SECTION A. (Nunnery, J.)
56 06/21/2017 Memo to Record of hearing set for June 27, 2017. The Court, having considered the pleadings, proper service to all interested parties, and no objection having been filed, will GRANT the Motion WITHOUT HEARING. Counsel for Movant to submit the final order within two (2) days. (RE: (related document(s) 38 Application to Employ filed by Creditor Committee Official Unsecured Creditors' Committee)
57 06/27/2017 Final Order Granting Application to Employ Stewart Robbins & Brown, 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) 38 Application to Employ filed by Creditor Committee Official Unsecured Creditors' Committee) Signed on June 27, 2017. (Nunnery, J.)
58 06/27/2017 Certificate of Service Filed by Official Unsecured Creditors' Committee (RE: (related document(s) 57 Order on Application to Employ)
59 06/29/2017 Order Granting Application to Employ Jane E. Armstrong and the law firm of Phelps Dunbar, LLP as Special 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) 54 Application to Employ filed by Debtor First NBC Bank Holding Company) Signed on June 29, 2017. (Nunnery, J.)
60 06/29/2017 Certificate of Service Filed by First NBC Bank Holding Company (RE: (related document(s) 59 Order on Application to Employ)
1 Attachment ?
61 07/03/2017 Notice of Appearance and Request for Notice Filed by Serajul Ferdows Ali on behalf of United States of America/Treasury.
62 07/14/2017 Motion for Relief from Stay. Fee Amount $181. Filed by Alysson Leigh Mills of Fishman Haygood on behalf of Ryan J. Ashton
2 Attachments ?
07/14/2017 Receipt of filing fee for Motion for Relief From Stay(17-11213) [motion,mrlfsty] (181.00). Receipt number 5921884, amount $ 181.00. (re:Doc# 62) (U.S. Treasury) (Text entry; no document attached.)
63 07/17/2017 Notice of Deficiency Motion requires a 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) 62 Motion for Relief From Stay filed by Movant Ryan J. Ashton) Deficiency Correction due by 7/19/2017. (Nunnery, J.)
64 07/17/2017 Order Scheduling Status Conference. Signed on July 17, 2017 Status hearing to be held on 9/18/2017 at 02:30 PM at Hale Boggs Federal Building, Room 741-C, 500 Poydras Street. (Nunnery, J.)
65 07/18/2017 Notice of Hearing Filed by Ryan J. Ashton (RE: related document(s) 62 Motion for Relief From Stay filed by Movant Ryan J. Ashton). Hearing scheduled for 8/22/2017 at 02:00 PM at 500 Poydras Street, Suite B-709 SECTION A.
66 07/18/2017 Certificate of Service Filed by Ryan J. Ashton (RE: (related document(s) 62 Motion for Relief From Stay filed by Movant Ryan J. Ashton, 65 Notice of Hearing filed by Movant Ryan J. Ashton)
1 Attachment ?
07/18/2017 Corrective Deficiency Satisfied(RE: (related document(s) 63 Notice of Deficiency) (Nunnery, J.) (Text entry; no document attached.)
67 07/19/2017 BNC Certificate of Mailing - PDF Document(RE: (related document(s) 64 Order Scheduling Status Conference) Notice Date 07/19/2017.
68 07/20/2017 Memo to Record of hearing scheduled for 7/25/2017 (related document(s) 4 Application to Employ William E. Steffes and The Law Firm of Steffes, Vingiello & McKenzie, LLC as Attorneys for Debtor filed by Debtor First NBC Bank Holding Company). 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.
69 07/25/2017 Ex Parte Motion To Stay (Ex Parte Motion to Maintain Stay in Effect Pending Decision After Hearing on Motion for an Order for Relief with Certificate of Service) Filed by Barbara B. Parsons of Steffes, Vingiello & McKenzie, LLC on behalf of First NBC Bank Holding Company
1 Attachment ?
70 07/26/2017 Exparte Motion for Relief from Stay to Apply Insurance Proceeds On Secured Obligations Fee Amount $181. Filed by Aaron Benjamin Greenbaum of Pusateri, Johnston, Guillot & Greenbaum, LLC on behalf of Mary Beth Verdigets
1 Attachment ?
07/26/2017 Receipt of filing fee for Exparte Motion for Relief from Stay to Apply Insurance Proceeds On Secured Obligations(17-11213) [motion,mrlfstyi] (181.00). Receipt number 5933565, amount $ 181.00. (re:Doc# 70) (U.S. Treasury) (Text entry; no document attached.)
71 07/26/2017 Notice of Hearing Filed by Mary Beth Verdigets (RE: related document(s) 70 Exparte Motion for Relief from Stay to Apply Insurance Proceeds On Secured Obligations filed by Movant Mary Beth Verdigets). Hearing scheduled for 8/22/2017 at 02:00 PM at 500 Poydras Street, Suite B-709 SECTION A.
72 07/26/2017 Certificate of Service Filed by Mary Beth Verdigets (RE: (related document(s) 70 Exparte Motion for Relief from Stay to Apply Insurance Proceeds On Secured Obligations filed by Movant Mary Beth Verdigets, 71 Notice of Hearing filed by Movant Mary Beth Verdigets)
1 Attachment ?
73 07/28/2017 Memo to Record of hearing held 7/25/2017 (related document(s) 10 Emergency Motion for Order Establishing Notice, Hearing, and Sell-Down Procedures for Trading in Equity Securities and Claims Against the Debtor's Estate filed by Debtor First NBC Bank Holding Company). APPEARANCE: Amanda B. George, Trial Attorney, Office of the U. S. Trustee. Considering the pleadings, the argument of counsel, and no objection having been filed, the Court GRANTED the motion. Counsel for debtor is to submit an order within three (3) days.
74 07/31/2017 Third Interim Order Establishing Notice, Hearing, and Sell-Down Procedures For Trading in Equity Securities and Claims Against the Debtor's Estate. Signed on July 31, 2017 (RE: related document(s) 10 Generic Motion filed by Debtor First NBC Bank Holding Company) Hearing scheduled for 9/12/2017 at 02:00 PM at 500 Poydras Street, Suite B-709 SECTION A. (Nunnery, J.)
75 07/31/2017 Certificate of Service Filed by First NBC Bank Holding Company (RE: (related document(s) 74 Interim Order)
1 Attachment ?
76 07/31/2017 Order Authorizing Retention of Counsel, Steffes, Vingiello & McKenzie, LLC, for the 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) 4 Application to Employ filed by Debtor First NBC Bank Holding Company) Signed on July 31, 2017. (Nunnery, J.)
77 07/31/2017 Order Granting Motion To Maintain Stay in Effect pending decision after hearing on Motion 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 July 31, 2017. (Nunnery, J.)
78 08/01/2017 Certificate of Service Filed by First NBC Bank Holding Company (RE: (related document(s) 76 Order on Application to Employ, 77 Order on Motion to Stay)
1 Attachment ?
79 08/08/2017 Ex Parte Motion to Continue Hearing On Ashton Ryan's Motion for an Order for Relief from the Automatic Stay, Motion To Stay (Maintain Stay in Effect) (RE: related document(s) 62 Motion for Relief From Stay filed by Movant Ryan J. Ashton) Filed by A. Brooke Watford Altazan of Stewart Robbins & Brown, LLC on behalf of Official Unsecured Creditors' Committee (Altazan, A. Brooke)
80 08/08/2017 Certificate of Service Filed by Official Unsecured Creditors' Committee (RE: (related document(s) 79 Motion to Continue/Reschedule Hearing filed by Creditor Committee Official Unsecured Creditors' Committee, Motion To Stay) (Altazan, A. Brooke)
81 08/09/2017 Ex Parte Motion to Continue Hearing On Mary Beth Verdigets' Motion for Relief from Automatic Stay, Motion To Stay (Maintain Stay in Effect) (RE: related document(s) 70 Exparte Motion for Relief from Stay to Apply Insurance Proceeds On Secured Obligations filed by Movant Mary Beth Verdigets) Filed by A. Brooke Watford Altazan of Stewart Robbins & Brown, LLC on behalf of Official Unsecured Creditors' Committee (Altazan, A. Brooke)
82 08/09/2017 Certificate of Service Filed by Official Unsecured Creditors' Committee (RE: (related document(s) 81 Motion to Continue/Reschedule Hearing filed by Creditor Committee Official Unsecured Creditors' Committee, Motion To Stay) (Altazan, A. Brooke)
83 08/14/2017 Order Granting Motion To Continue Hearing and Maintain 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) 62 Motion for Relief From Stay filed by Movant Ryan J. Ashton, 79 Motion to Continue/Reschedule Hearing filed by Creditor Committee Official Unsecured Creditors' Committee, Motion To Stay) Signed on August 14, 2017. Hearing scheduled for 9/12/2017 at 02:00 PM at 500 Poydras Street, Suite B-709 SECTION A. (Nunnery, J.)
84 08/14/2017 Order Granting Motion To Continue Hearing and Maintain 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) 70 Exparte Motion for Relief from Stay to Apply Insurance Proceeds On Secured Obligations filed by Interested Party Mary Beth Verdigets, 81 Motion to Continue/Reschedule Hearing filed by Creditor Committee Official Unsecured Creditors' Committee, Motion To Stay) Signed on August 14, 2017. Hearing scheduled for 9/12/2017 at 02:00 PM at 500 Poydras Street, Suite B-709 SECTION A. (Nunnery, J.)
85 08/15/2017 Response with Certificate of Service Filed by Lead Plaintiffs in Securities Class Action (RE: (related document(s) 62 Motion for Relief From Stay filed by Interested Party Ryan J. Ashton, 70 Exparte Motion for Relief from Stay to Apply Insurance Proceeds On Secured Obligations filed by Interested Party Mary Beth Verdigets) Hearing scheduled for 9/12/2017 at 02:00 PM at 500 Poydras Street, Suite B-709 SECTION A.
3 Attachments ?
86 08/15/2017 Certificate of Service Filed by Official Unsecured Creditors' Committee (RE: (related document(s) 83 Order on Motion to Continue/Reschedule Hearing, Order on Motion to Stay, 84 Order on Motion to Continue/Reschedule Hearing, Order on Motion to Stay) (Altazan, A. Brooke)
87 08/15/2017 Objection with Certificate of Service Filed by William D. Aaron Jr. (RE: (related document(s) 62 Motion for Relief From Stay filed by Interested Party Ryan J. Ashton) Hearing scheduled for 9/12/2017 at 02:00 PM at 500 Poydras Street, Suite B-709 SECTION A. (Nunnery, J.)
88 08/15/2017 Objection with Certificate of Service Filed by William D. Aaron Jr. (RE: (related document(s) 70 Exparte Motion for Relief from Stay to Apply Insurance Proceeds On Secured Obligations filed by Interested Party Mary Beth Verdigets) Hearing scheduled for 9/12/2017 at 02:00 PM at 500 Poydras Street, Suite B-709 SECTION A. (Nunnery, J.)
89 08/17/2017 Statement of Financial Affairs for Non-Individual (First Amended (**)) Filed by First NBC Bank Holding Company
90 08/17/2017 Certificate of Service Filed by First NBC Bank Holding Company (RE: (related document(s) 89 Statement of Financial Affairs filed by Debtor First NBC Bank Holding Company)
1 Attachment ?
91 08/18/2017 Ex Parte Motion For Turnover Property of the Estate (with Certificate of Service) Filed by Barbara B. Parsons of Steffes, Vingiello & McKenzie, LLC on behalf of First NBC Bank Holding Company
4 Attachments ?
92 08/18/2017 Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement (Motion for Enlargement of Exclusivity Period and Time Within Which the Debtor's Plan May Be Accepted and Confirmed (with Certificate of Service)) Filed by Barbara B. Parsons of Steffes, Vingiello & McKenzie, LLC on behalf of First NBC Bank Holding Company
1 Attachment ?
93 08/18/2017 Notice of Hearing with Certificate of Service Filed by First NBC Bank Holding Company (RE: related document(s) 92 Motion to Extend/Limit Exclusivity Period filed by Debtor First NBC Bank Holding Company). Hearing scheduled for 9/12/2017 at 02:00 PM at 500 Poydras Street, Suite B-709 SECTION A.
1 Attachment ?
94 08/18/2017 First Amended Certificate of Service Filed by First NBC Bank Holding Company (RE: (related document(s) 89 Statement of Financial Affairs filed by Debtor First NBC Bank Holding Company)
1 Attachment ?
95 08/22/2017 Motion to Appoint Trustee Filed by Paul Douglas Stewart Jr. of Stewart Robbins & Brown, LLC on behalf of Official Unsecured Creditors' Committee
1 Attachment ?
96 08/22/2017 Notice of Hearing Filed by Official Unsecured Creditors' Committee (RE: related document(s) 95 Motion to Appoint Trustee filed by Creditor Committee Official Unsecured Creditors' Committee). Hearing scheduled for 9/12/2017 at 02:00 PM at 500 Poydras Street, Suite B-709 SECTION A.
97 08/22/2017 Certificate of Service Filed by Official Unsecured Creditors' Committee (RE: (related document(s) 95 Motion to Appoint Trustee filed by Creditor Committee Official Unsecured Creditors' Committee, 96 Notice of Hearing filed by Creditor Committee Official Unsecured Creditors' Committee)
98 08/22/2017 Order Granting Motion For Turnover IT IS FURTHER ORDERED that movant shall serve this order on the required parties who will not receive notice through the ECF System pursuant to the FRBP and the LBRs and file a certificate of service to that effect within three (3) days. (RE: related document(s) 91 Motion for Turnover Property filed by Debtor First NBC Bank Holding Company) Signed on August 22, 2017. (Nunnery, J.)
99 08/23/2017 Certificate of Service Filed by First NBC Bank Holding Company (RE: (related document(s) 98 Order on Motion to Turnover)
1 Attachment ?
100 08/24/2017 Chapter 11 Financial Report for Filing Period May 11 - 31, 2017 Filed by First NBC Bank Holding Company
101 08/24/2017 Chapter 11 Financial Report for Filing Period June 1 - 30, 2017 Filed by First NBC Bank Holding Company
102 08/24/2017 Chapter 11 Financial Report for Filing Period July 1 - 31, 2017 Filed by First NBC Bank Holding Company
103 08/29/2017 Application to Employ Brian M. Hydrick and the firm PricewaterhouseCoopers, LLP as Certified Public Accountants Filed by Barbara B. Parsons of Steffes, Vingiello & McKenzie, LLC on behalf of First NBC Bank Holding Company.
3 Attachments ?
104 08/29/2017 Ex Parte Motion to Expedite Hearing (RE: related document(s) 103 Application to Employ filed by Accountant Brian M. Hydrick) Filed by Barbara B. Parsons of Steffes, Vingiello & McKenzie, LLC on behalf of First NBC Bank Holding Company
1 Attachment ?
105 08/29/2017 Notice of Appearance and Request for Notice Filed by Jerry A. Beatmann on behalf of Federal Deposit Insurance Corporation (FDIC) as Receiver for First NBC Bank.
1 Attachment ?
106 08/29/2017 Motion to Reconsider Pursuant to Bankruptcy Rule 9024 or Modify Pursuant to Bankruptcy Rule 9023 the Order (#98) Granting Debtor's Ex Parte Motion for Turnover of Property of the Estate (#91) (RE: related document(s) 98 Order on Motion to Turnover) Filed by Jerry A. Beatmann of Dentons US, LLP on behalf of Federal Deposit Insurance Corporation (FDIC) as Receiver for First NBC Bank
7 Attachments ?
107 08/29/2017 *Hearing moved per Order to Expedite Hearing. See P-121* Notice of Hearing with Certificate of Service Filed by Federal Deposit Insurance Corporation (FDIC) as Receiver for First NBC Bank (RE: related document(s) 106 Motion to Reconsider filed by Interested Party Federal Deposit Insurance Corporation (FDIC) as Receiver for First NBC Bank). Hearing scheduled for 9/26/2017 at 02:00 PM at 500 Poydras Street, Suite B-709 SECTION A. Note: Filed separately by court from P-106 to use correct event code (Nunnery, J.) Modified on 9/5/2017 (Nunnery, J.).
108 08/30/2017 Order Granting Motion to Expedite Hearing 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 within three (3) days. (RE: related document(s) 103 Application to Employ filed by Debtor First NBC Bank Holding Company, 104 Motion to Expedite Hearing filed by Debtor First NBC Bank Holding Company) Signed on August 30, 2017. Objections due by noon on 9/8/2017. Hearing scheduled for 9/12/2017 at 02:00 PM at 500 Poydras Street, Suite B-709 SECTION A. (Nunnery, J.)
109 08/30/2017 Certificate of Service Filed by First NBC Bank Holding Company (RE: (related document(s) 108 Order on Motion to Expedite Hearing)
1 Attachment ?
110 08/30/2017 Ex Parte Motion to Set Last Day to File Proofs of Claim Filed by Barbara B. Parsons of Steffes, Vingiello & McKenzie, LLC on behalf of First NBC Bank Holding Company
2 Attachments ?
111 08/31/2017 Reply Filed by Ryan J. Ashton (RE: (related document(s) 62 Motion for Relief From Stay filed by Interested Party Ryan J. Ashton) Hearing scheduled for 9/12/2017 at 02:00 PM at 500 Poydras Street, Suite B-709 SECTION A.
1 Attachment ?
112 08/31/2017 Certificate of Service Filed by Ryan J. Ashton Modified to add link on 9/1/2017 (Nunnery, J.).
113 08/31/2017 Reply Filed by Ryan J. Ashton (RE: (related document(s) 62 Motion for Relief From Stay filed by Interested Party Ryan J. Ashton) Hearing scheduled for 9/12/2017 at 02:00 PM at 500 Poydras Street, Suite B-709 SECTION A.
114 08/31/2017 Certificate of Service Filed by Ryan J. Ashton Modified to add link on 9/1/2017 (Nunnery, J.).
115 08/31/2017 Certificate of Service Exhibit A Filed by Ryan J. Ashton (RE: (related document(s) 112 Certificate of Service filed by Interested Party Ryan J. Ashton)
116 08/31/2017 Certificate of Service Exhibit A Filed by Ryan J. Ashton (RE: (related document(s) 114 Certificate of Service filed by Interested Party Ryan J. Ashton)
117 09/01/2017 Response with Certificate of Service / Limited Response of FDIC-Receiver to Motion for Appointment of Chapter 11 Trustee Filed by Federal Deposit Insurance Corporation (FDIC) as Receiver for First NBC Bank (RE: (related document(s) 95 Motion to Appoint Trustee filed by Creditor Committee Official Unsecured Creditors' Committee) Hearing scheduled for 9/12/2017 at 02:00 PM at 500 Poydras Street, Suite B-709 SECTION A.
7 Attachments ?
118 09/01/2017 Exhibit / Declaration of Albert J. Richard III Filed by Federal Deposit Insurance Corporation (FDIC) as Receiver for First NBC Bank (RE: (related document(s) 106 Motion to Reconsider filed by Interested Party Federal Deposit Insurance Corporation (FDIC) as Receiver for First NBC Bank)
1 Attachment ?
119 09/01/2017 Order Granting Motion To Set Set Last Day To File 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. (RE: related document(s) 110 Motion to Set Last Day to File Proofs of Claim filed by Debtor First NBC Bank Holding Company) Signed on September 1, 2017. Proofs of Claims due by 10/20/2017. Government Proof of Claim due by 11/7/2017. (Nunnery, J.)
120 09/01/2017 Motion to Expedite Hearing (RE: related document(s) 106 Motion to Reconsider filed by Interested Party Federal Deposit Insurance Corporation (FDIC) as Receiver for First NBC Bank) Filed by Jerry A. Beatmann of Dentons US, LLP on behalf of Federal Deposit Insurance Corporation (FDIC) as Receiver for First NBC Bank
2 Attachments ?
121 09/05/2017 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) 106 Motion to Reconsider filed by Interested Party Federal Deposit Insurance Corporation (FDIC) as Receiver for First NBC Bank, 120 Motion to Expedite Hearing filed by Interested Party Federal Deposit Insurance Corporation (FDIC) as Receiver for First NBC Bank) Signed on September 5, 2017. Hearing scheduled for 9/12/2017 at 02:00 PM at 500 Poydras Street, Suite B-709 SECTION A. (Nunnery, J.)
122 09/05/2017 Amended 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. Signed on September 5, 2017 (RE: related document(s) 121 Order on Motion to Expedite Hearing) The Deadline to respond is 9/8/17 at 4:00 PM (Nunnery, J.)
123 09/05/2017 Certificate of Service Filed by First NBC Bank Holding Company (RE: (related document(s) 119 Order on Motion To Set Last Day to File Proofs of Claim)
1 Attachment ?
124 09/05/2017 Objection with Certificate of Service Filed by Official Unsecured Creditors' Committee (RE: (related document(s) 62 Motion for Relief From Stay filed by Interested Party Ryan J. Ashton) Hearing scheduled for 9/12/2017 at 02:00 PM at 500 Poydras Street, Suite B-709 SECTION A.
1 Attachment ?
125 09/05/2017 Objection with Certificate of Service Filed by Official Unsecured Creditors' Committee (RE: (related document(s) 70 Exparte Motion for Relief from Stay to Apply Insurance Proceeds On Secured Obligations filed by Interested Party Mary Beth Verdigets) Hearing scheduled for 9/12/2017 at 02:00 PM at 500 Poydras Street, Suite B-709 SECTION A.
126 09/05/2017 Objection with Certificate of Service Filed by Official Unsecured Creditors' Committee (RE: (related document(s) 92 Motion to Extend/Limit Exclusivity Period filed by Debtor First NBC Bank Holding Company) Hearing scheduled for 9/12/2017 at 02:00 PM at 500 Poydras Street, Suite B-709 SECTION A.
127 09/05/2017 Certificate of Service Filed by Official Unsecured Creditors' Committee (RE: (related document(s) 124 Objection filed by Creditor Committee Official Unsecured Creditors' Committee, 125 Objection filed by Creditor Committee Official Unsecured Creditors' Committee, 126 Objection filed by Creditor Committee Official Unsecured Creditors' Committee)
128 09/05/2017 Opposition with Certificate of Service Filed by First NBC Bank Holding Company (RE: (related document(s) 95 Motion to Appoint Trustee filed by Creditor Committee Official Unsecured Creditors' Committee) Hearing scheduled for 9/12/2017 at 02:00 PM at 500 Poydras Street, Suite B-709 SECTION A.
1 Attachment ?
129 09/06/2017 Certificate of Service Filed by First NBC Bank Holding Company (RE: (related document(s) 128 Opposition filed by Debtor First NBC Bank Holding Company)
1 Attachment ?
130 09/06/2017 Certificate of Service Filed by Federal Deposit Insurance Corporation (FDIC) as Receiver for First NBC Bank (RE: (related document(s) 122 Amended Order)
1 Attachment ?
131 09/07/2017 Memo to Record of hearing scheduled for 9/12/2017 (related document(s) 10 Motion for Order Establishing Notice, Hearing, and Sell-Down Procedures for Trading in Equity Securities and Claims Against Debtor's Estate filed by Debtor First NBC Bank Holding Company). 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.
132 09/08/2017 Motion to Extend Time to File Responses Filed by Paul Douglas Stewart Jr. of Stewart Robbins & Brown, LLC on behalf of Official Unsecured Creditors' Committee
133 09/08/2017 Certificate of Service Filed by Official Unsecured Creditors' Committee (RE: (related document(s) 132 Motion to Extend Time filed by Creditor Committee Official Unsecured Creditors' Committee)
134 09/08/2017 Ex Parte Motion to Appear pro hac vice Filed by Jerry A. Beatmann of Dentons US, LLP on behalf of Federal Deposit Insurance Corporation (FDIC) as Receiver for First NBC Bank
1 Attachment ?
135 09/08/2017 Order Granting Motion to Extend Time to file Responses. IT IS FURTHER ORDERED that movant shall serve this order on the required parties who will not receive notice through the ECF System pursuant to the FRBP and the LBRs and file a certificate of service to that effect within three (3) days. (RE: related document(s) 132 Motion to Extend Time filed by Creditor Committee Official Unsecured Creditors' Committee) Deadline to Respond extended to 9/11/17 at 2:00 PM Signed on September 8, 2017. (Nunnery, J.)
136 09/08/2017 Certificate of Service Filed by Official Unsecured Creditors' Committee (RE: (related document(s) 135 Order on Motion to Extend Time)
137 09/08/2017 Supplemental Certificate of Service Filed by First NBC Bank Holding Company (RE: (related document(s) 119 Order on Motion To Set Last Day to File Proofs of Claim)
138 09/08/2017 Opposition with Certificate of Service Filed by First NBC Bank Holding Company (RE: (related document(s) 106 Motion to Reconsider filed by Interested Party Federal Deposit Insurance Corporation (FDIC) as Receiver for First NBC Bank) Hearing scheduled for 9/12/2017 at 02:00 PM at 500 Poydras Street, Suite B-709 SECTION A.
4 Attachments ?
139 09/11/2017 Reply with Certificate of Service to Debtor's Opposition to Mot. to Reconsider. Filed by Federal Deposit Insurance Corporation (FDIC) as Receiver for First NBC Bank (RE: (related document(s) 106 Motion to Reconsider filed by Interested Party Federal Deposit Insurance Corporation (FDIC) as Receiver for First NBC Bank) Hearing scheduled for 9/12/2017 at 02:00 PM at 500 Poydras Street, Suite B-709 SECTION A.
140 09/11/2017 Memorandum in Re Reply. Filed by Ryan J. Ashton (RE: (related document(s) 124 Objection filed by Creditor Committee Official Unsecured Creditors' Committee) Hearing set for 9/12/17 at 2:00 PM in Courtroom B-709. Modified to add to hearing docket on 9/12/2017 (Nunnery, J.).
141 09/11/2017 Certificate of Service Filed by Ryan J. Ashton (RE: (related document(s) 140 Memorandum filed by Interested Party Ryan J. Ashton)
1 Attachment ?
142 09/11/2017 Order Granting Motion To Appear pro hac vice - Sam J. Alberts. IT IS FURTHER ORDERED that movant shall serve this order on the required parties who will not receive notice through the ECF System pursuant to the FRBP and the LBRs and file a certificate of service to that effect within three (3) days. (RE: related document(s) 134 Motion to Appear pro hac vice filed by Interested Party Federal Deposit Insurance Corporation (FDIC) as Receiver for First NBC Bank) Signed on September 11, 2017. (Nunnery, J.)
143 09/12/2017 Stipulation By First NBC Bank Holding Company, Official Unsecured Creditors' Committee and Between First NBC Bank Holding Company and Official Committee of Unsecured Creditors Filed by First NBC Bank Holding Company, Official Unsecured Creditors' Committee (RE: (related document(s) 92 Motion to Extend/Limit Exclusivity Period filed by Debtor First NBC Bank Holding Company, 95 Motion to Appoint Trustee filed by Creditor Committee Official Unsecured Creditors' Committee, 103 Application to Employ filed by Debtor First NBC Bank Holding Company)
144 09/12/2017 Notice of Appearance and Request for Notice Filed by Nicholas H. Berg on behalf of Lawrence Blake Jones.
145 09/12/2017 Certificate of Service Filed by Lawrence Blake Jones (RE: (related document(s) 144 Notice of Appearance and Request for Notice filed by Interested Party Lawrence Blake Jones)
146 09/12/2017 Supplemental Certificate of Service Filed by First NBC Bank Holding Company (RE: (related document(s) 119 Order on Motion To Set Last Day to File Proofs of Claim)
147 09/13/2017 Memo to Record of hearing held September 12, 2017. (RE: (related document(s) 92 Motion to Extend/Limit Exclusivity Period filed by Debtor First NBC Bank Holding Company, 95 Motion to Appoint Trustee filed by Creditor Committee Official Unsecured Creditors' Committee, 103 Application to Employ filed by Debtor First NBC Bank Holding Company, 106 Motion to Reconsider filed by Interested Party Federal Deposit Insurance Corporation (FDIC) as Receiver for First NBC Bank, 117 Response filed by Interested Party Federal Deposit Insurance Corporation (FDIC) as Receiver for First NBC Bank, 126 Objection filed by Creditor Committee Official Unsecured Creditors' Committee, 128 Opposition filed by Debtor First NBC Bank Holding Company, 138 Opposition filed by Debtor First NBC Bank Holding Company, 139 Reply filed by Interested Party Federal Deposit Insurance Corporation (FDIC) as Receiver for First NBC Bank) The Motion to Reconsider is Granted. The other motions are subject to the stipulation and continued. Hearing scheduled for 10/24/2017 at 02:00 PM at 500 Poydras Street, Suite B-709 SECTION A. (Nunnery, J.)
148 09/13/2017 Stipulation By First NBC Bank Holding Company, Official Unsecured Creditors' Committee and Between First NBC Bank Holding Company and Official Committee of Unsecured Creditors Filed by First NBC Bank Holding Company, Official Unsecured Creditors' Committee (RE: (related document(s) 92 Motion to Extend/Limit Exclusivity Period filed by Debtor First NBC Bank Holding Company, 95 Motion to Appoint Trustee filed by Creditor Committee Official Unsecured Creditors' Committee, 103 Application to Employ filed by Debtor First NBC Bank Holding Company)
149 09/13/2017 Order to Continue Hearing on Motions for Relief from Stay. IT is further Ordered that the Automatic Stay Remain in full force and effect until further order of 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 within three (3) days. Signed on September 13, 2017 (RE: related document(s) 62 Motion for Relief From Stay filed by Interested Party Ryan J. Ashton, 70 Exparte Motion for Relief from Stay to Apply Insurance Proceeds On Secured Obligations filed by Interested Party Mary Beth Verdigets, 85 Response filed by Creditor Lead Plaintiffs in Securities Class Action, 87 Objection filed by Creditor William D. Aaron, 88 Objection filed by Creditor William D. Aaron, 111 Reply filed by Interested Party Ryan J. Ashton, 113 Reply filed by Interested Party Ryan J. Ashton, 124 Objection filed by Creditor Committee Official Unsecured Creditors' Committee, 125 Objection filed by Creditor Committee Official Unsecured Creditors' Committee, 140 Memorandum filed by Interested Party Ryan J. Ashton) Hearing scheduled for 12/12/2017 at 02:00 PM at 500 Poydras Street, Suite B-709 SECTION A. (Nunnery, J.)
150 09/15/2017 Order Approving Terms of Amended Stipulation between First NBC Bank Holding Company and the 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 9/14/17 (RE: related document(s) 92 Motion to Extend/Limit Exclusivity Period filed by Debtor First NBC Bank Holding Company, 95 Motion to Appoint Trustee filed by Creditor Committee Official Unsecured Creditors' Committee, 103 Application to Employ filed by Debtor First NBC Bank Holding Company, 126 Objection filed by Creditor Committee Official Unsecured Creditors' Committee, 128 Opposition filed by Debtor First NBC Bank Holding Company, 143 Stipulation filed by Creditor Committee Official Unsecured Creditors' Committee, Debtor First NBC Bank Holding Company, 148 Stipulation filed by Creditor Committee Official Unsecured Creditors' Committee, Debtor First NBC Bank Holding Company) Related document(s) 117 Response filed by Interested Party Federal Deposit Insurance Corporation (FDIC) as Receiver for First NBC Bank. Modified on 9/15/2017 to add link
151 09/15/2017 Agreed Order Extending Exclusivity Periods IT IS FURTHER ORDERED that movant shall serve this order on the required parties who will not receive notice 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 9/14/17 (RE: related document(s) 92 Motion to Extend/Limit Exclusivity Period filed by Debtor First NBC Bank Holding Company, 126 Objection filed by Creditor Committee Official Unsecured Creditors' Committee, 143 Stipulation filed by Creditor Committee Official Unsecured Creditors' Committee, Debtor First NBC Bank Holding Company, 148 Stipulation filed by Creditor Committee Official Unsecured Creditors' Committee, Debtor First NBC Bank Holding Company)
152 09/15/2017 Agreed Order Authorizing Employment and Retention of PriceWaterhouseCoopers, 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 9/14/17 (RE: related document(s) 103 Application to Employ filed by Debtor First NBC Bank Holding Company, 143 Stipulation filed by Creditor Committee Official Unsecured Creditors' Committee, Debtor First NBC Bank Holding Company, 148 Stipulation filed by Creditor Committee Official Unsecured Creditors' Committee, Debtor First NBC Bank Holding Company)
153 09/15/2017 Order Granting in part, Denying in part Motion to Reconsider Pursuant to Bankruptcy Rule 9024 or Modify Pursuant to Bankruptcy Rule 9023 the Order (#98) Granting Debtor's Ex Parte Motion for Turnover of Property of the Estate (#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) 98 Order on Motion to Turnover, 106 Motion to Reconsider filed by Interested Party Federal Deposit Insurance Corporation (FDIC) as Receiver for First NBC Bank, 138 Opposition filed by Debtor First NBC Bank Holding Company, 139 Reply filed by Interested Party Federal Deposit Insurance Corporation (FDIC) as Receiver for First NBC Bank) Signed on 9/14/17. NOTE: See Compromise Order P-297. Modified on 12/19/2017 (Nunnery, J.).
154 09/15/2017 Certificate of Service Filed by Federal Deposit Insurance Corporation (FDIC) as Receiver for First NBC Bank (RE: (related document(s) 142 Order on Motion to Appear pro hac vice, 153 Order on Motion To Reconsider)
1 Attachment ?
155 09/15/2017 Amended Agreed Order Extending Exclusivity Periods IT IS FURTHER ORDERED that movant shall serve this order on the required parties who will not receive notice 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 9/15/17 (RE: related document(s) 151 Consent Order)
156 09/15/2017 Certificate of Service Filed by First NBC Bank Holding Company (RE: (related document(s) 150 Stipulation and Order, 151 Consent Order, 152 Consent Order, 155 Amended Order)
1 Attachment ?
157 09/15/2017 Certificate of Service Filed by Ryan J. Ashton (RE: (related document(s) 149 Order to Continue Hearing on Motion)
1 Attachment ?
158 09/15/2017 Order Granting in Part (Financial Institutions Select Insurance Policy issued by Zurich American Insurance Co. only) Motion for an Order for Relief from the Automatic Stay, to the Extent Applicable, to Permit the Payment and/or Advancement of Defense Costs and Other Loss from the Proceeds of Directors and Officers Liability Insurance Policies. IT IS FURTHER ORDERED that movant shall serve this order on the required parties who will not receive notice 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 9/15/17 (RE: related document(s) 62 Motion for Relief From Stay filed by Interested Party Ryan J. Ashton, 85 Response filed by Creditor Lead Plaintiffs in Securities Class Action, 87 Objection filed by Creditor William D. Aaron, 111 Reply filed by Interested Party Ryan J. Ashton, 113 Reply filed by Interested Party Ryan J. Ashton, 124 Objection filed by Creditor Committee Official Unsecured Creditors' Committee)
159 09/15/2017 Certificate of Service Filed by Ryan J. Ashton (RE: (related document(s) 158 Order)
1 Attachment ?
160 09/18/2017 Order Following Status Conference held 9/18/17. The Motion to Appoint Trustee is continued to a special setting. Signed on September 18, 2017 (RE: related document(s) 95 Motion to Appoint Trustee filed by Creditor Committee Official Unsecured Creditors' Committee, 117 Response filed by Interested Party Federal Deposit Insurance Corporation (FDIC) as Receiver for First NBC Bank, 128 Opposition filed by Debtor First NBC Bank Holding Company) Hearing scheduled for 10/27/2017 at 09:00 AM at 500 Poydras Street, Suite B-709 SECTION A. Another Status conference will be held on 9/27/2017 at 10:00 AM at Hale Boggs Federal Building, Room 741-C, 500 Poydras Street. (Nunnery, J.)
161 09/19/2017 Certificate of Service Filed by Mary Beth Verdigets (RE: (related document(s) 149 Order to Continue Hearing on Motion)
1 Attachment ?
162 09/21/2017 BNC Certificate of Mailing - PDF Document(RE: (related document(s) 160 Order to Continue Hearing on Motion) Notice Date 09/21/2017.
163 09/25/2017 Fourth Interim Order Establishing Notice, Hearing, and Sell-Down Procedures for Trading in Equity Securities and Claims Against the Debtors Estate. Signed on September 25, 2017 (RE: related document(s) 10 Generic Motion filed by Debtor First NBC Bank Holding Company) Final Hearing scheduled for 12/12/2017 at 02:00 PM at 500 Poydras Street, Suite B-709 SECTION A. (Nunnery, J.)
164 09/25/2017 Certificate of Service Filed by First NBC Bank Holding Company (RE: (related document(s) 163 Interim Order)
1 Attachment ?
165 09/26/2017 Ex Parte Motion to Reschedule Status Conference with Certificate of Service (RE: related document(s) 160 Order to Continue Hearing on Motion, Order Scheduling Status Conference) Filed by Barbara B. Parsons of Steffes, Vingiello & McKenzie, LLC on behalf of First NBC Bank Holding Company
166 09/27/2017 Order Granting Motion to Re-Schedule Status Conference. Signed on September 27, 2017 (RE: related document(s) 165 Generic Motion filed by Debtor First NBC Bank Holding Company) Status hearing to be held on 10/11/2017 at 02:30 PM at Hale Boggs Federal Building, Room 741-C, 500 Poydras Street. (Nunnery, J.)
167 09/27/2017 Certificate of Service Filed by First NBC Bank Holding Company (RE: (related document(s) 166 Order Scheduling Status Conference)
1 Attachment ?
168 09/27/2017 Request for Change of Address re Skadden, Arps, Slate, Meagher & Flom, LLP Filed by First NBC Bank Holding Company
169 09/27/2017 Amended List of Creditors to add creditors Receipt Number 0 Fee Amount $ 31. Filed by First NBC Bank Holding Company
170 09/27/2017 Certificate of Service Filed by First NBC Bank Holding Company (RE: (related document(s) 23 BNC Certificate of Mailing - Meeting of Creditors, 169 Amended Schedules D, E, F, E/F or Amended List of Creditors filed by Debtor First NBC Bank Holding Company)
171 09/28/2017 Receipt of Amendment Fee. Receipt Number 236328 Fee Amount $31(RE: (related document(s) 169 Amended Schedules D, E, F, E/F or Amended List of Creditors filed by Debtor First NBC Bank Holding Company)
172 10/03/2017 First Application for Compensation for William E. Steffes, Debtor's Attorney, Fee: $171411.50, Expenses: $2626.10. Filed by William E. Steffes
5 Attachments ?
173 10/03/2017 Notice of Hearing Filed by William E. Steffes (RE: related document(s) 172 Application for Compensation). Hearing scheduled for 10/24/2017 at 02:00 PM at 500 Poydras Street, Suite B-709 SECTION A.
174 10/03/2017 Certificate of Service Filed by William E. Steffes (RE: (related document(s) 172 Application for Compensation filed by Attorney William E. Steffes, 173 Notice of Hearing filed by Attorney William E. Steffes)
1 Attachment ?
175 10/11/2017 Order Scheduling Status Conference. Signed on October 11, 2017 Status hearing to be held on 12/11/2017 at 03:00 PM at Hale Boggs Federal Building, Room 741-C, 500 Poydras Street. (Nunnery, J.)
176 10/13/2017 Chapter 11 Financial Report for Filing Period August 1 - 31, 2017 Filed by First NBC Bank Holding Company
177 10/13/2017 Chapter 11 Financial Report for Filing Period September 1 - 30, 2017 Filed by First NBC Bank Holding Company
178 10/13/2017 Motion for Declaratory Relief, or in the alternative Motion for Relief from Stay. Fee Amount $181. Filed by Jan Marie Hayden of Baker Donelson on behalf of the Directors and Former Directors Group (Richard M. Wilkinson, Joseph Toomy, Dr. Charlles Teamer, Hermann Moyse, III, Mark Merlo, Louis Lauricella, Lawrence Blake Jones, Shivan Govidan, Grish Roy Pandit, Leon Giorgio, Jr., John F. French, Leander J. Foley, Jimmy Fitzmorris, John C. Calhoun, Dale Atkins, William D. Aaron Jr.).
2 Attachments ?
10/13/2017 Receipt of filing fee for Motion for Relief From Stay(17-11213) [motion,mrlfsty] (181.00). Receipt number 6007235, amount $ 181.00. (re:Doc# 178) (U.S. Treasury) (Text entry; no document attached.)
179 10/13/2017 Notice of Hearing Filed by William D. Aaron Jr., Dale Atkins, Dr. Charlles Teamer, Grish Roy Pandit, Hermann Moyse, III, Jimmy Fitzmorris, John C. Calhoun, John F. French, Joseph Toomy, Lawrence Blake Jones, Leander J. Foley, Leon Giorgio, Jr., Louis Lauricella, Mark Merlo, Richard M. Wilkinson, Shivan Govidan (RE: related document(s) 178 Motion for Declaratory Relief filed by Creditor William D. Aaron, Movant Dale Atkins, Movant John C. Calhoun, Movant Jimmy Fitzmorris, Movant Leander J. Foley, Movant John F. French, Movant Leon Giorgio, Jr., Movant Grish Roy Pandit, Movant Shivan Govidan, Movant Lawrence Blake Jones, Movant Louis Lauricella, Movant Mark Merlo, Movant Hermann Moyse, III, Movant Dr. Charlles Teamer, Movant Joseph Toomy, Movant Richard M. Wilkinson, Motion for Relief From Stay). Hearing scheduled for 12/12/2017 at 02:00 PM at 500 Poydras Street, Suite B-709 SECTION A.
180 10/13/2017 Ex Parte Motion to Appear pro hac vice Jonathan T. Edwards Filed by Jonathan Edwards of Alston & Bird LLP on behalf of Mary Beth Verdigets, Marsha Crowle
3 Attachments ?
181 10/13/2017 Ex Parte Motion to Appear pro hac vice Mary C. Gill Filed by Jonathan Edwards of Alston & Bird LLP on behalf of Marsha Crowle, Mary Beth Verdigets
3 Attachments ?
182 10/13/2017 Notice of Appearance and Request for Notice and Papers Filed by Jonathan Edwards on behalf of Marsha Crowle, Mary Beth Verdigets.
183 10/13/2017 Motion For Turnover Property of the Estate Filed by Barbara B. Parsons of Steffes, Vingiello & McKenzie, LLC on behalf of First NBC Bank Holding Company
6 Attachments ?
184 10/13/2017 Notice of Hearing Filed by First NBC Bank Holding Company (RE: related document(s) 183 Motion for Turnover Property filed by Debtor First NBC Bank Holding Company). Hearing scheduled for 11/21/2017 at 02:00 PM at 500 Poydras Street, Suite B-709 SECTION A.
185 10/13/2017 Support Memorandum in Re /Marsha Crowle's and Mary Beth Verdiget's Joinder in Motion and Incorporated Memorandum of Law for (1) Declaratory Relief that the Proceeds of the Directors and Officers Liability Insurance Policies are not an "Asset of the Estate," or (2) Alternatively, for Relief from the Automatic Stay to Permit the Payment or Advancement of Defense Costs and Other Loss from the Proceeds of the Directors and Officers Liability Insurance Policies Filed by Certain Former Directors Filed by Marsha Crowle, Mary Beth Verdigets (RE: (related document(s) 178 Motion for Declaratory Relief filed by Creditor William D. Aaron, Movant Dale Atkins, Movant John C. Calhoun, Movant Jimmy Fitzmorris, Movant Leander J. Foley, Movant John F. French, Movant Leon Giorgio, Jr., Movant Grish Roy Pandit, Movant Shivan Govidan, Movant Lawrence Blake Jones, Movant Louis Lauricella, Movant Mark Merlo, Movant Hermann Moyse, III, Movant Dr. Charlles Teamer, Movant Joseph Toomy, Movant Richard M. Wilkinson, Motion for Relief From Stay)
186 10/13/2017 Certificate of Service Filed by First NBC Bank Holding Company (RE: (related document(s) 183 Motion for Turnover Property filed by Debtor First NBC Bank Holding Company, 184 Notice of Hearing filed by Debtor First NBC Bank Holding Company)
187 10/13/2017 BNC Certificate of Mailing - PDF Document(RE: (related document(s) 175 Order Scheduling Status Conference) Notice Date 10/13/2017.
188 10/16/2017 *DISREGARD-Movant will re-file to correct service date* Certificate of Service Filed by William D. Aaron Jr., Dale Atkins, Dr. Charlles Teamer, Grish Roy Pandit, Hermann Moyse, III, Jimmy Fitzmorris, John C. Calhoun, John F. French, Joseph Toomy, Lawrence Blake Jones, Leander J. Foley, Leon Giorgio, Jr., Louis Lauricella, Mark Merlo, Richard M. Wilkinson, Shivan Govidan (RE: (related document(s) 178 Motion for Declaratory Relief filed by Creditor William D. Aaron, Movant Dale Atkins, Movant John C. Calhoun, Movant Jimmy Fitzmorris, Movant Leander J. Foley, Movant John F. French, Movant Leon Giorgio, Jr., Movant Grish Roy Pandit, Movant Shivan Govidan, Movant Lawrence Blake Jones, Movant Louis Lauricella, Movant Mark Merlo, Movant Hermann Moyse, III, Movant Dr. Charlles Teamer, Movant Joseph Toomy, Movant Richard M. Wilkinson, Motion for Relief From Stay, 179 Notice of Hearing filed by Creditor William D. Aaron, Movant Dale Atkins, Movant John C. Calhoun, Movant Jimmy Fitzmorris, Movant Leander J. Foley, Movant John F. French, Movant Leon Giorgio, Jr., Movant Grish Roy Pandit, Movant Shivan Govidan, Movant Lawrence Blake Jones, Movant Louis Lauricella, Movant Mark Merlo, Movant Hermann Moyse, III, Movant Dr. Charlles Teamer, Movant Joseph Toomy, Movant Richard M. Wilkinson) Modified on 10/16/2017 (Nunnery, J.).
189 10/16/2017 First Amended Certificate of Service Filed by William D. Aaron Jr., Dale Atkins, Dr. Charlles Teamer, Grish Roy Pandit, Hermann Moyse, III, Jimmy Fitzmorris, John C. Calhoun, John F. French, Joseph Toomy, Lawrence Blake Jones, Leander J. Foley, Leon Giorgio, Jr., Louis Lauricella, Mark Merlo, Richard M. Wilkinson, Shivan Govidan (RE: (related document(s) 178 Motion for Declaratory Relief filed by Creditor William D. Aaron, Movant Dale Atkins, Movant John C. Calhoun, Movant Jimmy Fitzmorris, Movant Leander J. Foley, Movant John F. French, Movant Leon Giorgio, Jr., Movant Grish Roy Pandit, Movant Shivan Govidan, Movant Lawrence Blake Jones, Movant Louis Lauricella, Movant Mark Merlo, Movant Hermann Moyse, III, Movant Dr. Charlles Teamer, Movant Joseph Toomy, Movant Richard M. Wilkinson, Motion for Relief From Stay, 179 Notice of Hearing filed by Creditor William D. Aaron, Movant Dale Atkins, Movant John C. Calhoun, Movant Jimmy Fitzmorris, Movant Leander J. Foley, Movant John F. French, Movant Leon Giorgio, Jr., Movant Grish Roy Pandit, Movant Shivan Govidan, Movant Lawrence Blake Jones, Movant Louis Lauricella, Movant Mark Merlo, Movant Hermann Moyse, III, Movant Dr. Charlles Teamer, Movant Joseph Toomy, Movant Richard M. Wilkinson)
190 10/16/2017 Supplemental Certificate of Service Filed by First NBC Bank Holding Company (RE: (related document(s) 183 Motion for Turnover Property filed by Debtor First NBC Bank Holding Company, 184 Notice of Hearing filed by Debtor First NBC Bank Holding Company)
1 Attachment ?
191 10/19/2017 *Deadlines amended. See Amended Order P-192* Order Continuing Hearing on Motion to Appoint a Trustee Signed on October 19, 2017 (RE: related document(s) 95 Motion to Appoint Trustee filed by Creditor Committee Official Unsecured Creditors' Committee, 117 Response filed by Interested Party Federal Deposit Insurance Corporation (FDIC) as Receiver for First NBC Bank, 128 Opposition filed by Debtor First NBC Bank Holding Company) Proposed Stipulation due 11/6/2017. Objections to Stipulation due by noon on 11/13/2017. Hearing scheduled for 11/14/2017 at 10:00 AM at 500 Poydras Street, Suite B-709 SECTION A. (Nunnery, J.) NOTE: BNC service deleted for this order. Court will serve P-192. Modified on 10/19/2017 (Nunnery, J.).
192 10/19/2017 Amended Order Continuing Hearing on Motion to Appoint a Trustee (to change stipulation deadlines) Signed on October 19, 2017 (RE: related document(s) 95 Motion to Appoint Trustee filed by Creditor Committee Official Unsecured Creditors' Committee, 191 Order to Continue Hearing on Motion)Proposed Stipulation due 11/1/2017. Objections to Stipulation due 11/8/2017. Hearing scheduled for 11/14/2017 at 10:00 AM at 500 Poydras Street, Suite B-709 SECTION A. (Nunnery, J.)
193 10/19/2017 Memo to Record of hearing scheduled for 10/24/2017 (related document(s) 172 First Application for Compensation for William E. Steffes, Debtor's Attorney, filed by Attorney William E. Steffes). 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.
194 10/20/2017 Ex Parte Motion to Extend Time to File Proofs of Claim Filed by Jan Marie Hayden of Baker Donelson on behalf of Directors and Former Directors Group
195 10/20/2017 Certificate of Service Filed by Directors and Former Directors Group (RE: (related document(s) 194 Motion to Extend Time filed by Interested Party Directors and Former Directors Group)
196 10/20/2017 Order Granting Motion To Appear pro hac vice- Jonathan T. Edward. IT IS FURTHER ORDERED that movant shall serve this order on the required parties who will not receive notice through the ECF System pursuant to the FRBP and the LBRs and file a certificate of service to that effect within three (3) days. (RE: related document(s) 180 Motion to Appear pro hac vice filed by Interested Party Mary Beth Verdigets, Interested Party Marsha Crowle) Signed on October 20, 2017. (Nunnery, J.)
197 10/20/2017 Order Granting Motion To Appear pro hac vice - Mary C. Gill. IT IS FURTHER ORDERED that movant shall serve this order on the required parties who will not receive notice through the ECF System pursuant to the FRBP and the LBRs and file a certificate of service to that effect within three (3) days. (RE: related document(s) 181 Motion to Appear pro hac vice filed by Interested Party Mary Beth Verdigets, Interested Party Marsha Crowle) Signed on October 20, 2017. (Nunnery, J.)
198 10/20/2017 Order Granting Motion to Extend Time to File 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. (RE: related document(s) 194 Motion to Extend Time filed by Interested Party Directors and Former Directors Group) The Deadline for Directors and Former Directors Group to file proofs of claim extended to 11/7/2017. Signed on October 20, 2017. (Nunnery, J.)
199 10/21/2017 BNC Certificate of Mailing - PDF Document(RE: (related document(s) 192 Order) Notice Date 10/21/2017.
200 10/23/2017 Ex Parte Motion to Extend Time for SEC to file a proof of claim (agreed motion) Filed by Susan R. Sherrill-Beard of U.S. Securities & Exchange Commission on behalf of U.S. Securities and Exchange Commission
201 10/23/2017 Certificate of Service Filed by Directors and Former Directors Group (RE: (related document(s) 198 Order on Motion to Extend Time)
1 Attachment ?
202 10/23/2017 Notice of Appearance and Request for Notice Filed by John M. Landis on behalf of Gregory St. Angelo.
203 10/24/2017 Chapter 11 Financial Report for Filing Period August 1 - 31, 2017 (Amended) Filed by First NBC Bank Holding Company
204 10/24/2017 Chapter 11 Financial Report for Filing Period September 1 - 30, 2017 (Amended) Filed by First NBC Bank Holding Company
205 10/24/2017 Order Setting Hearing Signed on October 24, 2017 (RE: related document(s) 200 Motion to Extend Time filed by Interested Party U.S. Securities and Exchange Commission) Hearing scheduled for 10/27/2017 at 02:30 PM at 500 Poydras Street, Suite B-709 SECTION A. (Nunnery, J.)
206 10/25/2017 Certificate of Service Filed by Marsha Crowle, Mary Beth Verdigets (RE: (related document(s) 196 Order on Motion to Appear pro hac vice, 197 Order on Motion to Appear pro hac vice)
207 10/26/2017 BNC Certificate of Mailing - PDF Document(RE: (related document(s) 205 Order to Set Hearing) Notice Date 10/26/2017.
208 10/27/2017 Order Granting Motion to Extend Time to file 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. (RE: related document(s) 200 Motion to Extend Time filed by Interested Party U.S. Securities and Exchange Commission) The Deadline for the SEC to file proofs of claim extended to 1/8/2018. Signed on October 27, 2017. (Nunnery, J.)
209 10/30/2017 Certificate of Service Filed by U.S. Securities and Exchange Commission (RE: (related document(s) 208 Order on Motion to Extend Time)
210 10/30/2017 Order Granting Application For Compensation for the law firm of Steffes, Vingiello & McKenzie, LLC- fees awarded: $171,411.50, expenses awarded: $2,626.10 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) 172 Application for Compensation filed by Attorney William E. Steffes) Signed on October 30, 2017. (Nunnery, J.)
211 10/30/2017 Certificate of Service Filed by William E. Steffes (RE: (related document(s) 210 Order on Application for Compensation)
1 Attachment ?
212 11/01/2017 Notice of Stipulation Resolving the Trustee Motion Filed by First NBC Bank Holding Company (RE: related document(s) 95 Motion to Appoint Trustee filed by Creditor Committee Official Unsecured Creditors' Committee).
2 Attachments ?
213 11/02/2017 Amended List of Creditors to add creditors (Third) Receipt Number o Fee Amount $ 31. Filed by First NBC Bank Holding Company
214 11/02/2017 Certificate of Service Filed by First NBC Bank Holding Company (RE: (related document(s) 23 BNC Certificate of Mailing - Meeting of Creditors, 213 Amended Schedules D, E, F, E/F or Amended List of Creditors filed by Debtor First NBC Bank Holding Company)
215 11/03/2017 Receipt of Amendment Fee. Receipt Number 236431 Fee Amount $31(RE: (related document(s) 213 Amended Schedules D, E, F, E/F or Amended List of Creditors filed by Debtor First NBC Bank Holding Company)
216 11/03/2017 Motion for Authority to Assert D&O Claims on Behalf of the Estate and for Stay Relief Filed by Paul Douglas Stewart Jr. of Stewart Robbins & Brown, LLC on behalf of Official Unsecured Creditors' Committee
217 11/03/2017 Certificate of Service Filed by Official Unsecured Creditors' Committee (RE: (related document(s) 216 Motion for Authority filed by Creditor Committee Official Unsecured Creditors' Committee)
218 11/03/2017 First Amended Motion for Authority to Assert D&O Claims on Behalf of the Estate and for Stay Relief Filed by Paul Douglas Stewart Jr. of Stewart Robbins & Brown, LLC on behalf of Official Unsecured Creditors' Committee Modified to add link on 11/6/2017 (Nunnery, J.).
219 11/03/2017 Certificate of Service Filed by Official Unsecured Creditors' Committee (RE: (related document(s) 218 Motion for Authority filed by Creditor Committee Official Unsecured Creditors' Committee)
220 11/06/2017 Ex Parte Motion to Expedite Hearing (RE: related document(s) 218 Motion for Authority filed by Creditor Committee Official Unsecured Creditors' Committee) Filed by Paul Douglas Stewart Jr. of Stewart Robbins & Brown, LLC on behalf of Official Unsecured Creditors' Committee
221 11/06/2017 Certificate of Service Filed by Official Unsecured Creditors' Committee (RE: (related document(s) 220 Motion to Expedite Hearing filed by Creditor Committee Official Unsecured Creditors' Committee)
222 11/07/2017 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) 216 Motion for Authority filed by Creditor Committee Official Unsecured Creditors' Committee, 218 Amended Motion for Authority filed by Creditor Committee Official Unsecured Creditors' Committee, 220 Motion to Expedite Hearing filed by Creditor Committee Official Unsecured Creditors' Committee) Signed on November 7, 2017. Hearing scheduled for 11/14/2017 at 10:00 AM at 500 Poydras Street, Suite B-709 SECTION A. (Nunnery, J.)
223 11/07/2017 Certificate of Service Filed by Official Unsecured Creditors' Committee (RE: (related document(s) 222 Order on Motion to Expedite Hearing)
224 11/07/2017 Support Memorandum in Re David W. Anderson's Joinder in Motion and Incorporated Memorandum of Law For: (1) Declaratory Relief that the Proceeds of the Directors and Officers Liability Insurance Policies are not an "Asset of the Estate," or (2) Alternatively, for Relief from the Automatic Stay to Permit the Payment or Advancement of Defense Costs and Other Loss from the Proceeds of the Directors and Officers Liability Insurance Policies Filed by Certain Former Directors Filed by David W. Anderson (RE: (related document(s) 178 Motion for Declaratory Relief filed by Creditor William D. Aaron, Interested Party William D. Aaron, Interested Party Dale Atkins, Interested Party John C. Calhoun, Interested Party Jimmy Fitzmorris, Interested Party Leander J. Foley, Interested Party John F. French, Interested Party Leon Giorgio, Jr., Interested Party Grish Roy Pandit, Interested Party Shivan Govidan, Interested Party Lawrence Blake Jones, Interested Party Louis Lauricella, Interested Party Mark Merlo, Interested Party Hermann Moyse, III, Interested Party Dr. Charlles Teamer, Interested Party Joseph Toomy, Interested Party Richard M. Wilkinson, Motion for Relief From Stay) (Vance, R.)
225 11/07/2017 Objection with Certificate of Service Filed by Federal Deposit Insurance Corporation (FDIC) as Receiver for First NBC Bank (RE: (related document(s) 183 Motion for Turnover Property filed by Debtor First NBC Bank Holding Company) Hearing scheduled for 11/21/2017 at 02:00 PM at 500 Poydras Street, Suite B-709 SECTION A.
4 Attachments ?
226 11/10/2017 Motion for Relief from Stay Under 11 U.S.C. § 362(d)(1). Fee Amount $181. Filed by Jerry A. Beatmann of Dentons US, LLP on behalf of Federal Deposit Insurance Corporation (FDIC) as Receiver for First NBC Bank
8 Attachments ?
11/10/2017 Receipt of filing fee for Motion for Relief From Stay(17-11213) [motion,mrlfsty] (181.00). Receipt number 6034487, amount $ 181.00. (re:Doc# 226) (U.S. Treasury) (Text entry; no document attached.)
227 11/10/2017 Notice of Hearing Filed by Federal Deposit Insurance Corporation (FDIC) as Receiver for First NBC Bank (RE: related document(s) 226 Motion for Relief From Stay filed by Interested Party Federal Deposit Insurance Corporation (FDIC) as Receiver for First NBC Bank). Hearing scheduled for 12/12/2017 at 02:00 PM at 500 Poydras Street, Suite B-709 SECTION A.
1 Attachment ?
228 11/10/2017 Exhibit Proposed Order Filed by Federal Deposit Insurance Corporation (FDIC) as Receiver for First NBC Bank (RE: (related document(s) 226 Motion for Relief From Stay filed by Interested Party Federal Deposit Insurance Corporation (FDIC) as Receiver for First NBC Bank)
229 11/13/2017 Response with Certificate of Service Filed by Lead Plaintiffs in Securities Class Action (RE: (related document(s) 218 Motion for Authority filed by Creditor Committee Official Unsecured Creditors' Committee) Hearing scheduled for 11/14/2017 at 10:00 AM at 500 Poydras Street, Suite B-709 SECTION A.
1 Attachment ?
230 11/13/2017 Response with Certificate of Service Filed by William D. Aaron Jr., Dale Atkins, Dr. Charlles Teamer, Grish Roy Pandit, Hermann Moyse, III, Jimmy Fitzmorris, John C. Calhoun, John F. French, Lawrence Blake Jones, Joseph Toomy, Leander J. Foley, Leon Giorgio, Jr., Louis Lauricella, Mark Merlo, Richard M. Wilkinson, Shivan Govidan (RE: (related document(s) 218 Motion for Authority filed by Creditor Committee Official Unsecured Creditors' Committee) Hearing scheduled for 11/14/2017 at 10:00 AM at 500 Poydras Street, Suite B-709 SECTION A.
231 11/13/2017 Response with Certificate of Service Filed by Official Unsecured Creditors' Committee (RE: (related document(s) 229 Response filed by Creditor Lead Plaintiffs in Securities Class Action) Hearing scheduled for 11/14/2017 at 10:00 AM at 500 Poydras Street, Suite B-709 SECTION A.
232 11/13/2017 Objection with Certificate of Service / Limited Objection to Committee's Amended Motion for Authority to Assert D&O Claims on Behalf of the Estate and for Stay Relief Filed by Federal Deposit Insurance Corporation (FDIC) as Receiver for First NBC Bank (RE: (related document(s) 218 Motion for Authority filed by Creditor Committee Official Unsecured Creditors' Committee) Hearing scheduled for 11/14/2017 at 10:00 AM at 500 Poydras Street, Suite B-709 SECTION A.
1 Attachment ?
233 11/13/2017 Certificate of Service Filed by Official Unsecured Creditors' Committee (RE: (related document(s) 231 Response filed by Creditor Committee Official Unsecured Creditors' Committee)
234 11/14/2017 Notice of Filing of Official Transcript. Notice is given that an official transcript of the hearing held on September 12, 2017 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 11/21/2017. Redaction Request Due By 12/5/2017. Redacted Transcript Submission Due By 12/15/2017. Transcript access will be restricted through 2/12/2018. (Nunnery, J.) Modified on 2/14/2018 to remove access restrictions. (Nunnery, J.).
235 11/14/2017 Memo to Record of hearing held November 14, 2017. (RE: (related document(s) 95 Motion to Appoint Trustee filed by Creditor Committee Official Unsecured Creditors' Committee) (Nunnery, J.)
236 11/16/2017 Ex Parte Motion to Appear pro hac vice by Andrew M. Reidy Filed by Jerry A. Beatmann of Dentons US, LLP on behalf of Federal Deposit Insurance Corporation (FDIC) as Receiver for First NBC Bank
2 Attachments ?
237 11/17/2017 *WITHDRAWN-See P-283* Joint Objection with Certificate of Service Filed by Marsha Crowle, Mary Beth Verdigets (RE: (related document(s) 183 Motion for Turnover Property filed by Debtor First NBC Bank Holding Company, 225 Objection filed by Interested Party Federal Deposit Insurance Corporation (FDIC) as Receiver for First NBC Bank) Modified on 12/13/2017 (Nunnery, J.).
238 11/17/2017 *WITHDRAWN-See P-284* Document Limited Joinder of David W. Anderson to Objection by Federal Deposit Insurance Corporation, As Receiver for First NBC Bank, to the Debtor's Motion for Turnover of Property of the Estate and Reservation of Rights Filed by David W. Anderson (RE: (related document(s) 225 Objection filed by Interested Party Federal Deposit Insurance Corporation (FDIC) as Receiver for First NBC Bank) Modified on 12/13/2017 (Nunnery, J.).
239 11/17/2017 Notice RE: Bankruptcy Rule 2019 Filed by Directors and Former Directors Group.
240 11/17/2017 Notice of Filing of Official Transcript. Notice is given that an official transcript of the hearing held on November 14, 2017 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 11/27/2017. Redaction Request Due By 12/8/2017. Redacted Transcript Submission Due By 12/18/2017. Transcript access will be restricted through 2/15/2018. (Nunnery, J.) Modified on 2/15/2018 to remove access restrictions. (Nunnery, J.).
241 11/20/2017 Reply with Certificate of Service Filed by First NBC Bank Holding Company (RE: (related document(s) 183 Motion for Turnover Property filed by Debtor First NBC Bank Holding Company, 225 Objection filed by Interested Party Federal Deposit Insurance Corporation (FDIC) as Receiver for First NBC Bank) Hearing scheduled for 11/21/2017 at 02:00 PM at 500 Poydras Street, Suite B-709 SECTION A.
1 Attachment ?
242 11/20/2017 Motion To Strike Limited Joinder of Anderson, Crowle and Verdigets to Objection by the Federal Deposit Insurance Corporation, as Receiver for First NBC Bank, to the Debtors Motion for Turnover of Property of the Estate and Reservation of Rights with Certificate of Service (RE: related document(s) 237 Objection filed by Interested Party Mary Beth Verdigets, Interested Party Marsha Crowle, 238 Document filed by Creditor David W. Anderson) Filed by Barbara B. Parsons of Steffes, Vingiello & McKenzie, LLC on behalf of First NBC Bank Holding Company
1 Attachment ?
243 11/20/2017 Order Granting Motion To Appear pro hac vice- Andrew M. Reidy. IT IS FURTHER ORDERED that movant shall serve this order on the required parties who will not receive notice through the ECF System pursuant to the FRBP and the LBRs and file a certificate of service to that effect within three (3) days. (RE: related document(s) 236 Motion to Appear pro hac vice filed by Interested Party Federal Deposit Insurance Corporation (FDIC) as Receiver for First NBC Bank) Signed on November 20, 2017. (Nunnery, J.)
244 11/21/2017 Motion for Relief from Co-Debtor Stay Filed by Edward Castaing Jr. of Crull Castaing & Lilly on behalf of Ryan J. Ashton
245 11/21/2017 Notice of Hearing Filed by Ryan J. Ashton (RE: related document(s) 244 Motion for Relief from Co-Debtor Stay filed by Interested Party Ryan J. Ashton). Hearing scheduled for 12/12/2017 at 02:00 PM at 500 Poydras Street, Suite B-709 SECTION A.
246 11/21/2017 First Application for Compensation for Paul Douglas Stewart Jr., Creditor Comm. Aty, Fee: $63,071.50, Expenses: $3,192.87. Filed by Paul Douglas Stewart Jr.
247 11/21/2017 Notice of Hearing Filed by Official Unsecured Creditors' Committee (RE: related document(s) 246 Application for Compensation filed by Creditor Committee Official Unsecured Creditors' Committee). Hearing scheduled for 12/12/2017 at 02:00 PM at 500 Poydras Street, Suite B-709 SECTION A.
248 11/21/2017 Certificate of Service Filed by Official Unsecured Creditors' Committee (RE: (related document(s) 246 Application for Compensation filed by Creditor Committee Official Unsecured Creditors' Committee, 247 Notice of Hearing filed by Creditor Committee Official Unsecured Creditors' Committee)
249 11/21/2017 Memo to Record of hearing held 11/21/2017 (related document(s) 183 Motion for Turnover of Property of the Estate filed by Debtor First NBC Bank Holding Company, 225 Objection filed by Interested Party Federal Deposit Insurance Corporation (FDIC) as Receiver for First NBC Bank, 237 Limited Joinder in Objection filed by Interested Party Mary Beth Verdigets, Interested Party Marsha Crowle, 238 Limited Joinder in Objection filed by Creditor David W. Anderson, 241 Reply filed by Debtor First NBC Bank Holding Company). APPEARANCES: William E. Steffes, Counsel for Debtor; Jeffrey Sternklar, Counsel for Official Unsecured Creditors' Committee; Sam J. Alberts, Counsel for Federal Deposit Insurance Corporation; Jan M. Hayden, Lacey Rochester, and Brian Balley, Counsel for William Aaron, Directors and Former Directors Group, et al; and Jonathan Edwards and Mary Gill, Counsel for Marsha Crowle and Mary Verdigets. Counsel advised the Court that an agreement has been reached and additional time is needed to file a motion to compromise. Therefore, the Court CONTINUED this matter for 12/12/2017 at 02:00 PM at 500 Poydras Street, Suite B-709 SECTION A. Counsel is to file the motion to compromise and a motion to expedite the hearing for 12/12/2017 at 2:00 PM.
250 11/22/2017 Notice of Deficiency Certificate of Service must include the names and addresses of parties to be served. See Standing Order 2006-4 and Local Rule 2002-1. 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) 245 Notice of Hearing filed by Interested Party Ryan J. Ashton) Deficiency Correction due by 11/27/2017.
251 11/22/2017 Certificate of Service Filed by Federal Deposit Insurance Corporation (FDIC) as Receiver for First NBC Bank (RE: (related document(s) 243 Order on Motion to Appear pro hac vice)
1 Attachment ?
252 11/27/2017 Certificate of Service Filed by Ryan J. Ashton.
1 Attachment ?
11/28/2017 Corrective Deficiency Satisfied(RE: (related document(s) 250 Notice of Deficiency) (Nunnery, J.) (Text entry; no document attached.)
253 11/29/2017 Order to Continue Hearing on Motions Signed on November 29, 2017 (RE: related document(s) 10 Generic Motion filed by Debtor First NBC Bank Holding Company, 62 Motion for Relief From Stay filed by Interested Party Ryan J. Ashton, 70 Exparte Motion for Relief from Stay to Apply Insurance Proceeds On Secured Obligations filed by Interested Party Mary Beth Verdigets, 85 Response filed by Creditor Lead Plaintiffs in Securities Class Action, 87 Objection filed by Creditor William D. Aaron, Interested Party William D. Aaron, 88 Objection filed by Creditor William D. Aaron, Interested Party William D. Aaron, 111 Reply filed by Interested Party Ryan J. Ashton, 113 Reply filed by Interested Party Ryan J. Ashton, 124 Objection filed by Creditor Committee Official Unsecured Creditors' Committee, 125 Objection filed by Creditor Committee Official Unsecured Creditors' Committee, 140 Memorandum filed by Interested Party Ryan J. Ashton, 178 Motion for Declaratory Relief filed by Creditor William D. Aaron, Interested Party William D. Aaron, Interested Party Dale Atkins, Interested Party John C. Calhoun, Interested Party Jimmy Fitzmorris, Interested Party Leander J. Foley, Interested Party John F. French, Interested Party Leon Giorgio, Jr., Interested Party Grish Roy Pandit, Interested Party Shivan Govidan, Interested Party Lawrence Blake Jones, Interested Party Louis Lauricella, Interested Party Mark Merlo, Interested Party Hermann Moyse, III, Interested Party Dr. Charlles Teamer, Interested Party Joseph Toomy, Interested Party Richard M. Wilkinson, Motion for Relief From Stay, 183 Motion for Turnover Property filed by Debtor First NBC Bank Holding Company, 185 Support Memorandum filed by Interested Party Mary Beth Verdigets, Interested Party Marsha Crowle, 224 Support Memorandum filed by Creditor David W. Anderson, 225 Objection filed by Interested Party Federal Deposit Insurance Corporation (FDIC) as Receiver for First NBC Bank, 226 Motion for Relief From Stay filed by Interested Party Federal Deposit Insurance Corporation (FDIC) as Receiver for First NBC Bank, 237 Objection filed by Interested Party Mary Beth Verdigets, Interested Party Marsha Crowle, 238 Document filed by Creditor David W. Anderson, 241 Reply filed by Debtor First NBC Bank Holding Company, 244 Motion for Relief from Co-Debtor Stay filed by Interested Party Ryan J. Ashton, 246 Application for Compensation filed by Creditor Committee Official Unsecured Creditors' Committee) Hearing scheduled for 12/15/2017 at 09:00 AM at 500 Poydras Street, Suite B-709 SECTION A. (Nunnery, J.)
254 11/29/2017 Certificate of Service Filed by First NBC Bank Holding Company (RE: (related document(s) 253 Order to Continue Hearing on Motion)
1 Attachment ?
255 11/29/2017 Order to Continue Hearing on 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 November 29, 2017 (RE: related document(s) 242 Motion To Strike filed by Debtor First NBC Bank Holding Company) Hearing scheduled for 12/15/2017 at 09:00 AM at 500 Poydras Street, Suite B-709 SECTION A. (Nunnery, J.)
256 11/30/2017 Certificate of Service Filed by First NBC Bank Holding Company (RE: (related document(s) 255 Order to Set Hearing)
1 Attachment ?
257 11/30/2017 Motion to Approve Compromise under Rule 9019 with Certificate of Service Filed by Barbara B. Parsons of Steffes, Vingiello & McKenzie, LLC on behalf of First NBC Bank Holding Company
3 Attachments ?
258 11/30/2017 Motion to Expedite Hearing (RE: related document(s) 257 Motion to Approve Compromise under Rule 9019 filed by Debtor First NBC Bank Holding Company) Filed by Barbara B. Parsons of Steffes, Vingiello & McKenzie, LLC on behalf of First NBC Bank Holding Company
1 Attachment ?
259 12/01/2017 Supplemental Certificate of Service Filed by First NBC Bank Holding Company (RE: (related document(s) 257 Motion to Approve Compromise under Rule 9019 filed by Debtor First NBC Bank Holding Company, 258 Motion to Expedite Hearing filed by Debtor First NBC Bank Holding Company)
1 Attachment ?
260 12/01/2017 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) 257 Motion to Approve Compromise under Rule 9019 filed by Debtor First NBC Bank Holding Company, 258 Motion to Expedite Hearing filed by Debtor First NBC Bank Holding Company) Signed on December 1, 2017. Hearing scheduled for 12/15/2017 at 09:00 AM at 500 Poydras Street, Suite B-709 SECTION A. (Nunnery, J.)
261 12/01/2017 Order Granting Amended Motion For Authority to Assert D&O Claims on Behalf of the Estate and for Stay 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) 216 Motion for Authority filed by Creditor Committee Official Unsecured Creditors' Committee, 218 Motion for Authority filed by Creditor Committee Official Unsecured Creditors' Committee) Signed on December 1, 2017. (Nunnery, J.)
262 12/01/2017 Certificate of Service Filed by First NBC Bank Holding Company (RE: (related document(s) 260 Order on Motion to Expedite Hearing)
1 Attachment ?
263 12/01/2017 Order Continuing Status Conference. Signed on December 1, 2017 (RE: related document(s) 175 Order Scheduling Status Conference) Status hearing to be held on 1/22/2018 at 02:30 PM at 500 Poydras Street, Suite B-709 SECTION A. (Nunnery, J.)
264 12/01/2017 Certificate of Service Filed by First NBC Bank Holding Company (RE: (related document(s) 263 Order Scheduling Status Conference)
1 Attachment ?
265 12/01/2017 Stipulation By First NBC Bank Holding Company, Jeffrey D. Sternklar LLC, Official Unsecured Creditors' Committee and Between First NBC Bank Holding Company Filed by First NBC Bank Holding Company, Jeffrey D. Sternklar LLC, Official Unsecured Creditors' Committee (RE: (related document(s) 95 Motion to Appoint Trustee filed by Creditor Committee Official Unsecured Creditors' Committee, 128 Opposition filed by Debtor First NBC Bank Holding Company, 150 Stipulation and Order)
266 12/01/2017 Certificate of Service Filed by Official Unsecured Creditors' Committee (RE: (related document(s) 265 Stipulation filed by Creditor Committee Official Unsecured Creditors' Committee, Debtor First NBC Bank Holding Company, Attorney Jeffrey D. Sternklar LLC)
267 12/04/2017 Certificate of Service Filed by Official Unsecured Creditors' Committee (RE: (related document(s) 261 Order on Motion for Authority, Order on Motion for Authority)
268 12/05/2017 Chapter 11 Financial Report for Filing Period October 1 - 31, 2017 Filed by First NBC Bank Holding Company
269 12/07/2017 Objection with Certificate of Service / Limited Omnibus Objection of the Federal Deposit Insurance Corporation as Receiver for First NBC Bank to the Motions and Joinders of Directors and Officers for (1) Declaratory Relief that the Proceeds of Directors and Officers Liability Insurance Policies Are Not an Asset of the Estate, or (2) Alternatively, for Relief from the Automatic Stay to Permit the Payment and/or Advancement of Defense Costs and Other Loss from the Proceeds of the Directors and Officers Liability Insurance Policies and Limited Joinder to Official Committee of Unsecured Creditors Objections to Certain Such Motions Filed by Federal Deposit Insurance Corporation (FDIC) as Receiver for First NBC Bank (RE: (related document(s) 62 Motion for Relief From Stay filed by Interested Party Ryan J. Ashton, 70 Exparte Motion for Relief from Stay to Apply Insurance Proceeds On Secured Obligations filed by Interested Party Mary Beth Verdigets, 124 Objection filed by Creditor Committee Official Unsecured Creditors' Committee, 125 Objection filed by Creditor Committee Official Unsecured Creditors' Committee, 178 Motion for Declaratory Relief filed by Creditor William D. Aaron, Interested Party William D. Aaron, Interested Party Dale Atkins, Interested Party John C. Calhoun, Interested Party Jimmy Fitzmorris, Interested Party Leander J. Foley, Interested Party John F. French, Interested Party Leon Giorgio, Jr., Interested Party Grish Roy Pandit, Interested Party Shivan Govidan, Interested Party Lawrence Blake Jones, Interested Party Louis Lauricella, Interested Party Mark Merlo, Interested Party Hermann Moyse, III, Interested Party Dr. Charlles Teamer, Interested Party Joseph Toomy, Interested Party Richard M. Wilkinson, Motion for Relief From Stay, 185 Support Memorandum filed by Interested Party Mary Beth Verdigets, Interested Party Marsha Crowle, 224 Support Memorandum filed by Creditor David W. Anderson, 244 Motion for Relief from Co-Debtor Stay filed by Interested Party Ryan J. Ashton) Hearing scheduled for 12/15/2017 at 9:00 AM at 500 Poydras Street, Suite B-709 SECTION A.
1 Attachment ?
270 12/07/2017 Notice of Filing of Official Transcript. Notice is given that an official transcript of the hearing held on November 21, 2017 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 12/14/2017. Redaction Request Due By 12/28/2017. Redacted Transcript Submission Due By 1/8/2018. Transcript access will be restricted through 3/7/2018. (Nunnery, J.) Modified on 3/7/2018 to remove access restrictions. (Nunnery, J.).
271 12/08/2017 Ex Parte Motion to Extend Time Response Deadline Filed by Paul Douglas Stewart Jr. of Stewart Robbins & Brown, LLC on behalf of Official Unsecured Creditors' Committee
272 12/08/2017 Certificate of Service Filed by Official Unsecured Creditors' Committee (RE: (related document(s) 271 Motion to Extend Time filed by Creditor Committee Official Unsecured Creditors' Committee)
273 12/08/2017 Opposition with Certificate of Service Filed by Official Unsecured Creditors' Committee (RE: (related document(s) 226 Motion for Relief From Stay filed by Interested Party Federal Deposit Insurance Corporation (FDIC) as Receiver for First NBC Bank) Hearing scheduled for 12/15/2017 at 09:00 AM at 500 Poydras Street, Suite B-709 SECTION A.
274 12/08/2017 Certificate of Service Filed by Official Unsecured Creditors' Committee (RE: (related document(s) 273 Opposition filed by Creditor Committee Official Unsecured Creditors' Committee)
275 12/11/2017 Order Granting Motion to Extend Response 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. (RE: related document(s) 271 Motion to Extend Time filed by Creditor Committee Official Unsecured Creditors' Committee) Signed on December 11, 2017. (Nunnery, J.)
276 12/11/2017 Certificate of Service Filed by Official Unsecured Creditors' Committee (RE: (related document(s) 275 Order on Motion to Extend Time)
277 12/11/2017 Objection with Certificate of Service Filed by Official Unsecured Creditors' Committee (RE: (related document(s) 257 Motion to Approve Compromise under Rule 9019 filed by Debtor First NBC Bank Holding Company) Hearing scheduled for 12/15/2017 at 09:00 AM at 500 Poydras Street, Suite B-709 SECTION A.
2 Attachments ?
278 12/11/2017 Omnibus Objection with Certificate of Service Filed by Official Unsecured Creditors' Committee (RE: (related document(s) 62 Motion for Relief From Stay filed by Interested Party Ryan J. Ashton, 70 Exparte Motion for Relief from Stay to Apply Insurance Proceeds On Secured Obligations filed by Interested Party Mary Beth Verdigets, 124 Objection filed by Creditor Committee Official Unsecured Creditors' Committee, 125 Objection filed by Creditor Committee Official Unsecured Creditors' Committee, 178 Motion for Declaratory Relief filed by Creditor William D. Aaron, Interested Party William D. Aaron, Interested Party Dale Atkins, Interested Party John C. Calhoun, Interested Party Jimmy Fitzmorris, Interested Party Leander J. Foley, Interested Party John F. French, Interested Party Leon Giorgio, Jr., Interested Party Grish Roy Pandit, Interested Party Shivan Govidan, Interested Party Lawrence Blake Jones, Interested Party Louis Lauricella, Interested Party Mark Merlo, Interested Party Hermann Moyse, III, Interested Party Dr. Charlles Teamer, Interested Party Joseph Toomy, Interested Party Richard M. Wilkinson, Motion for Relief From Stay, 185 Support Memorandum filed by Interested Party Mary Beth Verdigets, Interested Party Marsha Crowle, 224 Support Memorandum filed by Creditor David W. Anderson, 244 Motion for Relief from Co-Debtor Stay filed by Interested Party Ryan J. Ashton, 269 Objection filed by Interested Party Federal Deposit Insurance Corporation (FDIC) as Receiver for First NBC Bank) Hearing scheduled for 12/15/2017 at 09:00 AM at 500 Poydras Street, Suite B-709 SECTION A.
279 12/11/2017 Certificate of Service Filed by Official Unsecured Creditors' Committee (RE: (related document(s) 277 Objection filed by Creditor Committee Official Unsecured Creditors' Committee, 278 Objection filed by Creditor Committee Official Unsecured Creditors' Committee)
280 12/12/2017 First Application for Compensation for Jane Armstrong, Special Counsel, Fee: $23979.50, Expenses: $1056.30. Filed by Jane Armstrong
1 Attachment ?
281 12/12/2017 Notice of Hearing Filed by Jane Armstrong (RE: related document(s) 280 Application for Compensation filed by Spec. Counsel Jane Armstrong). Hearing scheduled for 1/2/2018 at 02:00 PM at 500 Poydras Street, Suite B-709 SECTION A.
282 12/12/2017 Certificate of Service Filed by Jane Armstrong (RE: (related document(s) 280 Application for Compensation filed by Spec. Counsel Jane Armstrong, 281 Notice of Hearing filed by Spec. Counsel Jane Armstrong)
1 Attachment ?
283 12/13/2017 Withdraw Objection to Debtor's Motion for Turnover of Property of the Estate and Reservation of Rights Filed by Marsha Crowle, Mary Beth Verdigets (RE: (related document(s) 237 Objection filed by Interested Party Mary Beth Verdigets, Interested Party Marsha Crowle)
284 12/13/2017 Withdraw Objection to Notice of Withdrawal of Limited Joinder in Objection to Debtor's Motion for Turnover of Property of the Estate and Reservation of Rights Filed by David W. Anderson (RE: (related document(s) 183 Motion for Turnover Property filed by Debtor First NBC Bank Holding Company, 238 Document filed by Creditor David W. Anderson)
285 12/13/2017 Omnibus Reply to the Limited Objections of the Federal Deposit Insurance Corporation, as Receiver, and the Official Committee of Unsecured Creditors Filed by Marsha Crowle, Mary Beth Verdigets (RE: (related document(s) 269 Objection filed by Interested Party Federal Deposit Insurance Corporation (FDIC) as Receiver for First NBC Bank, 278 Objection filed by Creditor Committee Official Unsecured Creditors' Committee).
2 Attachments ?
286 12/13/2017 Omnibus Reply with Certificate of Service to the Limited Objections of the Federal Deposit Insurance Corporation, as Receiver and the Official Committee of Unsecured Creditors Filed by David W. Anderson (RE: (related document(s) 185 Support Memorandum filed by Interested Party Mary Beth Verdigets, Interested Party Marsha Crowle, 269 Objection filed by Interested Party Federal Deposit Insurance Corporation (FDIC) as Receiver for First NBC Bank, 278 Objection filed by Creditor Committee Official Unsecured Creditors' Committee, 285 Reply filed by Interested Party Mary Beth Verdigets, Interested Party Marsha Crowle) Hearing scheduled for 12/15/2017 at 09:00 AM at 500 Poydras Street, Suite B-709 SECTION A.
287 12/13/2017 Response with Certificate of Service Filed by Directors and Former Directors Group (RE: (related document(s) 178 Motion for Declaratory Relief filed by Creditor William D. Aaron, Interested Party William D. Aaron, Interested Party Dale Atkins, Interested Party John C. Calhoun, Interested Party Jimmy Fitzmorris, Interested Party Leander J. Foley, Interested Party John F. French, Interested Party Leon Giorgio, Jr., Interested Party Grish Roy Pandit, Interested Party Shivan Govidan, Interested Party Lawrence Blake Jones, Interested Party Louis Lauricella, Interested Party Mark Merlo, Interested Party Hermann Moyse, III, Interested Party Dr. Charlles Teamer, Interested Party Joseph Toomy, Interested Party Richard M. Wilkinson, Motion for Relief From Stay, 269 Objection filed by Interested Party Federal Deposit Insurance Corporation (FDIC) as Receiver for First NBC Bank, 278 Objection filed by Creditor Committee Official Unsecured Creditors' Committee) Hearing scheduled for 12/15/2017 at 09:00 AM at 500 Poydras Street, Suite B-709 SECTION A.
288 12/13/2017 Stipulation By Official Unsecured Creditors' Committee and Between Certain Directors and Officers Filed by Official Unsecured Creditors' Committee (RE: (related document(s) 62 Motion for Relief From Stay filed by Interested Party Ryan J. Ashton, 70 Exparte Motion for Relief from Stay to Apply Insurance Proceeds On Secured Obligations filed by Interested Party Mary Beth Verdigets, 124 Objection filed by Creditor Committee Official Unsecured Creditors' Committee, 125 Objection filed by Creditor Committee Official Unsecured Creditors' Committee, 178 Motion for Declaratory Relief filed by Creditor William D. Aaron, Interested Party William D. Aaron, Interested Party Dale Atkins, Interested Party John C. Calhoun, Interested Party Jimmy Fitzmorris, Interested Party Leander J. Foley, Interested Party John F. French, Interested Party Leon Giorgio, Jr., Interested Party Grish Roy Pandit, Interested Party Shivan Govidan, Interested Party Lawrence Blake Jones, Interested Party Louis Lauricella, Interested Party Mark Merlo, Interested Party Hermann Moyse, III, Interested Party Dr. Charlles Teamer, Interested Party Joseph Toomy, Interested Party Richard M. Wilkinson, Motion for Relief From Stay, 244 Motion for Relief from Co-Debtor Stay filed by Interested Party Ryan J. Ashton, 278 Objection filed by Creditor Committee Official Unsecured Creditors' Committee, 285 Reply filed by Interested Party Mary Beth Verdigets, Interested Party Marsha Crowle, 286 Reply filed by Creditor David W. Anderson, 287 Response filed by Interested Party Directors and Former Directors Group)
1 Attachment ?
289 12/14/2017 Certificate of Service Filed by Official Unsecured Creditors' Committee (RE: (related document(s) 288 Stipulation filed by Creditor Committee Official Unsecured Creditors' Committee)
290 12/14/2017 Reply with Certificate of Service Filed by First NBC Bank Holding Company (RE: (related document(s) 277 Objection filed by Creditor Committee Official Unsecured Creditors' Committee) Hearing scheduled for 12/15/2017 at 09:00 AM at 500 Poydras Street, Suite B-709 SECTION A.
2 Attachments ?
291 12/14/2017 Objection with Certificate of Service Filed by Lead Plaintiffs in Securities Class Action (RE: (related document(s) 288 Stipulation filed by Creditor Committee Official Unsecured Creditors' Committee) Hearing scheduled for 12/15/2017 at 09:00 AM at 500 Poydras Street, Suite B-709 SECTION A.
292 12/15/2017 Order Approving terms of Stipulation Resolving the Trustee 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 December 15, 2017 (RE: related document(s) 95 Motion to Appoint Trustee filed by Creditor Committee Official Unsecured Creditors' Committee, 117 Response filed by Interested Party Federal Deposit Insurance Corporation (FDIC) as Receiver for First NBC Bank, 128 Opposition filed by Debtor First NBC Bank Holding Company, 212 Notice filed by Debtor First NBC Bank Holding Company, 265 Stipulation filed by Creditor Committee Official Unsecured Creditors' Committee, Debtor First NBC Bank Holding Company, Attorney Jeffrey D. Sternklar LLC) (Nunnery, J.)
293 12/15/2017 Memo to Record of hearing held December 12, 2017. (RE: (related document(s) 10 Generic Motion filed by Debtor First NBC Bank Holding Company, 62 Motion for Relief From Stay filed by Interested Party Ryan J. Ashton, 70 Exparte Motion for Relief from Stay to Apply Insurance Proceeds On Secured Obligations filed by Interested Party Mary Beth Verdigets, 178 Motion for Declaratory Relief or for Relief from Stay filed by Directors/Former Directors Group, 183 Motion for Turnover Property filed by Debtor First NBC Bank Holding Company, 226 Motion for Relief From Stay filed by Interested Party Federal Deposit Insurance Corporation (FDIC) as Receiver for First NBC Bank, 244 Motion for Relief from Co-Debtor Stay filed by Interested Party Ryan J. Ashton, 246 Application for Compensation filed by Creditor Committee Official Unsecured Creditors' Committee, 257 Motion to Approve Compromise under Rule 9019 filed by Debtor First NBC Bank Holding Company) (Nunnery, J.)
294 12/18/2017 Order Granting Application For Compensation for Stewart Robbins & Brown LLC- reduced fees awarded: $62479.00, expenses awarded: $3192.87 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) 246 Application for Compensation filed by Creditor Committee Official Unsecured Creditors' Committee) Signed on December 18, 2017. (Nunnery, J.)
295 12/18/2017 Certificate of Service Filed by Official Unsecured Creditors' Committee (RE: (related document(s) 292 Stipulation and Order)
296 12/18/2017 Certificate of Service Filed by Official Unsecured Creditors' Committee (RE: (related document(s) 294 Order on Application for Compensation)
297 12/19/2017 Order Granting Motion to Approve Compromise under Rule 9019 (RE: related document(s) 257 Motion to Approve Compromise under Rule 9019 filed by Debtor First NBC Bank Holding Company, 153 Order, 183 Motion for Turnover, 226 Motion for Relief from Stay) Signed on December 19, 2017. (Nunnery, J.)
298 12/19/2017 Certificate of Service Filed by First NBC Bank Holding Company (RE: (related document(s) 297 Order on Motion to Approve Compromise under Rule 9019)
1 Attachment ?
299 12/21/2017 Order assigning certain Motions to Judge Douglas D. Dodd. IT IS FURTHER ORDERED that movant shall serve this order on the required parties who will not receive notice 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 12/21/17 (RE: related document(s) 62 Motion for Relief From Stay filed by Interested Party Ryan J. Ashton, 70 Exparte Motion for Relief from Stay to Apply Insurance Proceeds On Secured Obligations filed by Interested Party Mary Beth Verdigets, 85 Response filed by Creditor Lead Plaintiffs in Securities Class Action, 87 Objection filed by Creditor William D. Aaron, Interested Party William D. Aaron, 88 Objection filed by Creditor William D. Aaron, Interested Party William D. Aaron, 111 Reply filed by Interested Party Ryan J. Ashton, 113 Reply filed by Interested Party Ryan J. Ashton, 124 Objection filed by Creditor Committee Official Unsecured Creditors' Committee, 125 Objection filed by Creditor Committee Official Unsecured Creditors' Committee, 140 Memorandum filed by Interested Party Ryan J. Ashton, 178 Motion for Declaratory Relief filed by Creditor William D. Aaron, Interested Party William D. Aaron, Interested Party Dale Atkins, Interested Party John C. Calhoun, Interested Party Jimmy Fitzmorris, Interested Party Leander J. Foley, Interested Party John F. French, Interested Party Leon Giorgio, Jr., Interested Party Grish Roy Pandit, Interested Party Shivan Govidan, Interested Party Lawrence Blake Jones, Interested Party Louis Lauricella, Interested Party Mark Merlo, Interested Party Hermann Moyse, III, Interested Party Dr. Charlles Teamer, Interested Party Joseph Toomy, Interested Party Richard M. Wilkinson, Motion for Relief From Stay, 185 Support Memorandum filed by Interested Party Mary Beth Verdigets, Interested Party Marsha Crowle, 224 Support Memorandum filed by Creditor David W. Anderson, 244 Motion for Relief from Co-Debtor Stay filed by Interested Party Ryan J. Ashton, 269 Objection filed by Interested Party Federal Deposit Insurance Corporation (FDIC) as Receiver for First NBC Bank, 278 Objection filed by Creditor Committee Official Unsecured Creditors' Committee, 285 Reply filed by Interested Party Mary Beth Verdigets, Interested Party Marsha Crowle, 286 Reply filed by Creditor David W. Anderson, 287 Response filed by Interested Party Directors and Former Directors Group, 288 Stipulation filed by Creditor Committee Official Unsecured Creditors' Committee, 291 Objection filed by Creditor Lead Plaintiffs in Securities Class Action) Modified to edit text on 12/27/2017 (Nunnery, J.).
300 12/27/2017 Memo to Record of hearing set for January 2, 2018. The Court, having considered the pleadings, proper service to all interested parties, and no objection having been filed, will GRANT the Motion WITHOUT HEARING. Counsel for Debtor(s) to submit the order within two (2) days. (RE: (related document(s) 280 Application for Compensation filed by Spec. Counsel Jane Armstrong)
301 12/27/2017 Certificate of Service Filed by Directors and Former Directors Group (RE: (related document(s) 299 Order)
302 12/28/2017 Fifth Interim Order Establishing Notice, Hearing, and Sell-Down Procedures for Trading in Equity Securities and Claims Against the Debtors Estate. Signed on December 28, 2017 (RE: related document(s) 10 Generic Motion filed by Debtor First NBC Bank Holding Company) This Order shall remain in effect until 3/31/2018. (Nunnery, J.) Additional attachment(s) added on 12/28/2017 (Nunnery, J.).
303 12/28/2017 Certificate of Service Filed by First NBC Bank Holding Company (RE: (related document(s) 302 Interim Order)
1 Attachment ?
304 01/02/2018 Order Granting Application For Compensation for Jane Armstrong, Special Counsel - fees awarded: $23979.50, expenses awarded: $1056.30 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) 280 Application for Compensation filed by Spec. Counsel Jane Armstrong) Signed on January 2, 2018. (Nunnery, J.)
305 01/02/2018 Certificate of Service Filed by First NBC Bank Holding Company (RE: (related document(s) 304 Order on Application for Compensation)
1 Attachment ?
306 01/03/2018 Chapter 11 Financial Report for Filing Period November 1 - 30, 2017 Filed by First NBC Bank Holding Company
307 01/03/2018 Ex Parte Motion to Approve Stipulation by and between First NBC Bank Holding Company, Inc., The Official Committee of Unsecured Creditors of First NBC Bank Holding Company and the Federal Deposit Insurance Corporation as Receiver for First NBC Bank Filed by Paul Douglas Stewart Jr. of Stewart Robbins & Brown, LLC on behalf of Official Unsecured Creditors' Committee
1 Attachment ?
308 01/03/2018 Certificate of Service Filed by Official Unsecured Creditors' Committee (RE: (related document(s) 307 Generic Motion filed by Creditor Committee Official Unsecured Creditors' Committee)
309 01/09/2018 Order Setting Hearing before Judge Douglas D. Dodd IT IS FURTHER ORDERED that movant shall serve this order on the required parties who will not receive notice 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 9, 2018 (RE: related document(s) 62 Motion for Relief From Stay filed by Interested Party Ryan J. Ashton, 70 Exparte Motion for Relief from Stay to Apply Insurance Proceeds On Secured Obligations filed by Interested Party Mary Beth Verdigets, 85 Response filed by Creditor Lead Plaintiffs in Securities Class Action, 87 Objection filed by Creditor William D. Aaron, Interested Party William D. Aaron, 88 Objection filed by Creditor William D. Aaron, Interested Party William D. Aaron, 111 Reply filed by Interested Party Ryan J. Ashton, 113 Reply filed by Interested Party Ryan J. Ashton, 124 Objection filed by Creditor Committee Official Unsecured Creditors' Committee, 125 Objection filed by Creditor Committee Official Unsecured Creditors' Committee, 178 Motion for Declaratory Relief filed by Directors/Former Directors / Motion for Relief From Stay, 185 Support Memorandum filed by Interested Party Mary Beth Verdigets, Interested Party Marsha Crowle, 224 Support Memorandum filed by Creditor David W. Anderson, 244 Motion for Relief from Co-Debtor Stay filed by Interested Party Ryan J. Ashton, 269 Objection filed by Interested Party Federal Deposit Insurance Corporation (FDIC) as Receiver for First NBC Bank, 278 Objection filed by Creditor Committee Official Unsecured Creditors' Committee, 287 Response filed by Interested Party Directors and Former Directors Group, 288 Stipulation filed by Creditor Committee Official Unsecured Creditors' Committee, 291 Objection filed by Creditor Lead Plaintiffs in Securities Class Action) Hearing scheduled for 1/26/2018 at 10:00 AM at 500 Poydras Street, Suite B-709 SECTION A. (Nunnery, J.)
310 01/09/2018 Certificate of Service Filed by Official Unsecured Creditors' Committee (RE: (related document(s) 309 Order to Set Hearing)
311 01/09/2018 Amended Order Setting Hearing before Judge Douglas D. Dodd. IT IS FURTHER ORDERED that movant shall serve this order on the required parties who will not receive notice 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 9, 2018 (RE: related document(s) 309 Order to Set Hearing) (Nunnery, J.)
312 01/09/2018 Certificate of Service Filed by Directors and Former Directors Group (RE: (related document(s) 311 Amended Order)
313 01/10/2018 Certificate of Service Filed by Official Unsecured Creditors' Committee (RE: (related document(s) 311 Amended Order)
314 01/10/2018 Order Scheduling Telephonic Status Conference on Motion to Approve Stipulation. Signed on January 10, 2018 (RE: related document(s) 307 Generic Motion filed by Creditor Committee Official Unsecured Creditors' Committee) Status hearing to be held on 1/19/2018 at 11:00 AM at Telephone Conference. (Nunnery, J.)
315 01/11/2018 Chapter 11 Financial Report for Filing Period December 1 - 31, 2017 Filed by First NBC Bank Holding Company
316 01/16/2018 First Application for Compensation for Jeffrey D. Sternklar LLC, Creditor Comm. Aty, Fee: $106,470.00, Expenses: $6,548.42. Filed by Jeffrey D. Sternklar LLC
317 01/16/2018 Notice of Hearing Filed by Jeffrey D. Sternklar LLC (RE: related document(s) 316 Application for Compensation filed by Attorney Jeffrey D. Sternklar LLC). Hearing scheduled for 2/6/2018 at 02:00 PM at 500 Poydras Street, Suite B-709 SECTION A.
318 01/16/2018 Certificate of Service Filed by Jeffrey D. Sternklar LLC (RE: (related document(s) 316 Application for Compensation filed by Attorney Jeffrey D. Sternklar LLC, 317 Notice of Hearing filed by Attorney Jeffrey D. Sternklar LLC)
319 01/18/2018 *DISREGARD-NO PDF. See P-320* Notice of Filing of Official Transcript. Notice is given that an official transcript of the hearing held on December 15, 2017 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 1/25/2018. Redaction Request Due By 2/8/2018. Redacted Transcript Submission Due By 2/19/2018. Transcript access will be restricted through 4/18/2018. (Nunnery, J.) Modified on 1/18/2018 (Nunnery, J.).
320 01/18/2018 Notice of Filing of Official Transcript. Notice is given that an official transcript of the hearing held on December 15, 2017 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 1/25/2018. Redaction Request Due By 2/8/2018. Redacted Transcript Submission Due By 2/19/2018. Transcript access will be restricted through 4/18/2018. (Nunnery, J.) Modified on 4/18/2018 to remove access restrictions (Nunnery, J.).
321 01/19/2018 Memo to Record (RE: (related document(s) 314 Order Scheduling Status Conference) The Court held a status conference on January 19, 2018. Participating were William Steffes and Barbara Parsons, counsel for the debtor; Brandon Brown and Jeffery Sternklar, counsel for the Unsecured Creditors Committee; Sam Alberts, counsel for the F.D.I.C.
322 01/23/2018 Order following status conference held January 22, 2018 and setting deadlines. Signed on January 23, 2018 (Nunnery, J.)
323 01/25/2018 BNC Certificate of Mailing - PDF Document(RE: (related document(s) 322 Order) Notice Date 01/25/2018.
324 01/26/2018 Memo to Record of hearing held January 26, 2018 with Hon. Douglas D. Dodd. (RE: (related document(s) 309 Order to Set Hearing) The parties have reached a stipulation and will submit a proposed order approving the stipulation. (Nunnery, J.)
325 01/26/2018 Agreed Order Granting, in part, Motions for an Order Finding that the Directors and Officers Liability Insurance Policy Proceeds are not property of the estate or, alternatively, for 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. Signed on January 26, 2018 (RE: related document(s) 62 Motion for Relief From Stay filed by Interested Party Ryan J. Ashton, 70 Exparte Motion for Relief from Stay to Apply Insurance Proceeds On Secured Obligations filed by Interested Party Mary Beth Verdigets, 85 Response filed by Creditor Lead Plaintiffs in Securities Class Action, 87 Objection filed by Creditor William D. Aaron, Interested Party William D. Aaron, 88 Objection filed by Creditor William D. Aaron, Interested Party William D. Aaron, 111 Reply filed by Interested Party Ryan J. Ashton, 113 Reply filed by Interested Party Ryan J. Ashton, 124 Objection filed by Creditor Committee Official Unsecured Creditors' Committee, 125 Objection filed by Creditor Committee Official Unsecured Creditors' Committee, 178 Motion for Declaratory Relief filed by Creditor Directors/Former Directors Group, Motion for Relief From Stay, 185 Support Memorandum filed by Interested Party Mary Beth Verdigets, Interested Party Marsha Crowle, 224 Support Memorandum filed by Creditor David W. Anderson, 244 Motion for Relief from Co-Debtor Stay filed by Interested Party Ryan J. Ashton, 269 Objection filed by Interested Party Federal Deposit Insurance Corporation (FDIC) as Receiver for First NBC Bank, 278 Objection filed by Creditor Committee Official Unsecured Creditors' Committee, 287 Response filed by Interested Party Directors and Former Directors Group) (Nunnery, J.)
326 01/26/2018 Application by the Debtor for Order Expanding the Engagement and Retention of PricewaterhouseCoopers, LLP Filed by Barbara B. Parsons of Steffes, Vingiello & McKenzie, LLC on behalf of First NBC Bank Holding Company.
3 Attachments ?
327 01/26/2018 Ex Parte Motion to Expedite Hearing on Application by the Debtor for Order Expanding the Engagement and Retention of PricewaterhouseCoopers, LLP (RE: related document(s) 326 Generic Application filed by Debtor First NBC Bank Holding Company) Filed by Barbara B. Parsons of Steffes, Vingiello & McKenzie, LLC on behalf of First NBC Bank Holding Company
1 Attachment ?
328 01/26/2018 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) 326 Generic Application filed by Debtor First NBC Bank Holding Company, 327 Motion to Expedite Hearing filed by Debtor First NBC Bank Holding Company) Signed on January 26, 2018. Hearing scheduled for 2/8/2018 at 10:00 AM at 500 Poydras Street, Suite B-709 SECTION A. Objections due by 2/5/2018. (Nunnery, J.)
329 01/26/2018 Certificate of Service Filed by Directors and Former Directors Group (RE: (related document(s) 325 Consent Order)
330 01/26/2018 Certificate of Service Filed by First NBC Bank Holding Company (RE: (related document(s) 328 Order on Motion to Expedite Hearing)
1 Attachment ?
331 01/30/2018 Notice of Hearing (Notice of Final Hearing with Certificate of Service) Filed by First NBC Bank Holding Company (RE: related document(s) 10 Generic Motion filed by Debtor First NBC Bank Holding Company). Hearing scheduled for 3/27/2018 at 02:00 PM at 500 Poydras Street, Suite B-709 SECTION A.
1 Attachment ?
332 01/30/2018 Ex Parte Motion to Extend Time to Respond to Application by the Debtor for Order Expanding the Engagement and Retention of PricewaterhouseCoopers, LLP Filed by Paul Douglas Stewart Jr. of Stewart Robbins & Brown, LLC on behalf of Official Unsecured Creditors' Committee
333 01/30/2018 Certificate of Service Filed by Official Unsecured Creditors' Committee (RE: (related document(s) 332 Motion to Extend Time filed by Creditor Committee Official Unsecured Creditors' Committee)
334 02/02/2018 Memo to Record of hearing scheduled for 2/6/2018 (related document(s) 316 First Application for Compensation for Jeffrey D. Sternklar, LLC, Creditors Committee Attorney, filed by Attorney Jeffrey D. Sternklar 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 three (3) days.
335 02/05/2018 Order Granting Motion to Extend Response 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. (RE: related document(s) 332 Motion to Extend Time filed by Creditor Committee Official Unsecured Creditors' Committee) Deadline extended to 2/6/18 at 4:30 PM Signed on February 5, 2018. (Nunnery, J.)
336 02/05/2018 Certificate of Service Filed by Official Unsecured Creditors' Committee (RE: (related document(s) 335 Order on Motion to Extend Time)
337 02/06/2018 Objection with Certificate of Service Filed by Official Unsecured Creditors' Committee (RE: (related document(s) 326 Generic Application filed by Debtor First NBC Bank Holding Company) Hearing scheduled for 2/8/2018 at 10:00 AM at 500 Poydras Street, Suite B-709 SECTION A.
338 02/06/2018 Certificate of Service Filed by Official Unsecured Creditors' Committee (RE: (related document(s) 337 Objection filed by Creditor Committee Official Unsecured Creditors' Committee)
339 02/07/2018 Reply Filed by First NBC Bank Holding Company (RE: (related document(s) 326 Generic Application filed by Debtor First NBC Bank Holding Company) Hearing scheduled for 2/8/2018 at 10:00 AM at 500 Poydras Street, Suite B-709 SECTION A.
2 Attachments ?
340 02/07/2018 Motion To Strike (RE: related document(s) 337 Objection filed by Creditor Committee Official Unsecured Creditors' Committee) Filed by Barbara B. Parsons of Steffes, Vingiello & McKenzie, LLC on behalf of First NBC Bank Holding Company
341 02/08/2018 Memo to Record of hearing held February 8, 2018 (RE: (related document(s) 326 Generic Application filed by Debtor First NBC Bank Holding Company) (McIlwain, A.)
342 02/12/2018 First Application for Compensation for Brian M. Hydrick, Accountant, Fee: $98,410.00, Expenses: $. Filed by Brian M. Hydrick
343 02/12/2018 Notice of Hearing Filed by Brian M. Hydrick (RE: related document(s) 342 Application for Compensation filed by Accountant Brian M. Hydrick). Hearing scheduled for 3/13/2018 at 02:00 PM at 500 Poydras Street, Suite B-709 SECTION A.
344 02/12/2018 Certificate of Service Filed by Brian M. Hydrick (RE: (related document(s) 342 Application for Compensation filed by Accountant Brian M. Hydrick, 343 Notice of Hearing filed by Accountant Brian M. Hydrick)
1 Attachment ?
345 02/15/2018 Second Application for Compensation (with Certificate of Service) for Barbara B. Parsons, Debtor's Attorney, Fee: $133175.00, Expenses: $5848.56. Filed by Barbara B. Parsons
6 Attachments ?
346 02/15/2018 Notice of Hearing with Certificate of Service Filed by First NBC Bank Holding Company (RE: related document(s) 345 Application for Compensation filed by Debtor First NBC Bank Holding Company). Hearing scheduled for 3/13/2018 at 02:00 PM at 500 Poydras Street, Suite B-709 SECTION A.
2 Attachments ?
347 02/21/2018 Order Granting Application to Expand the Engagement and Retention of PricewaterhouseCoopers, 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) 326 Generic Application filed by Debtor First NBC Bank Holding Company) Signed on February 21, 2018. (Nunnery, J.)
348 02/22/2018 Certificate of Service Filed by First NBC Bank Holding Company (RE: (related document(s) 347 Order on Generic Application)
1 Attachment ?
349 02/28/2018 Notice of Filing of Official Transcript. Notice is given that an official transcript of the hearing held on February 8, 2018 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 3/7/2018. Redaction Request Due By 3/21/2018. Redacted Transcript Submission Due By 4/2/2018. Transcript access will be restricted through 5/29/2018. (Nunnery, J.) Modified on 5/29/2018 to remove access restrictions (Nunnery, J.).
350 03/07/2018 Memo to Record of hearing scheduled for 3/13/2018 (related document(s) 342 First Application for Compensation and Reimbursement of Expenses for Brian M. Hydrick and the Accounting Firm of PricewaterhouseCoopers, LLP filed by Accountant Brian M. Hydrick, 345 Second Application for Compensation and Reimbursement of Expenses for Counsel for Debtor filed by Debtor First NBC Bank Holding Company). 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.
351 03/07/2018 Notice of Appearance and Request for Notice Filed by Michael E. Landis on behalf of Renewal Capital Company, LLC.
352 03/07/2018 Notice of Appearance and Request for Notice Filed by Stephen L. Williamson on behalf of Renewal Capital Company, LLC.
353 03/08/2018 Chapter 11 Financial Report for Filing Period January 1, 2018 - January 31, 2018, Filed by First NBC Bank Holding Company
354 03/12/2018 Order Granting Application For Compensation for Steffes, Vingiello & McKenzie, LLC-fees awarded: $133175.00, expenses awarded: $5848.56 IT IS FURTHER ORDERED that movant shall serve this order on the required parties who will not receive notice through the ECF System pursuant to the FRBP and the LBRs and file a certificate of service to that effect within three (3) days. (RE: related document(s) 345 Application for Compensation filed by Debtor First NBC Bank Holding Company) Signed on March 12, 2018. (Nunnery, J.)
355 03/12/2018 Order Granting Application For Compensation for Jeffrey D. Sternklar LLC, fees awarded: $106470.00, expenses awarded: $6548.42 IT IS FURTHER ORDERED that movant shall serve this order on the required parties who will not receive notice through the ECF System pursuant to the FRBP and the LBRs and file a certificate of service to that effect within three (3) days. (RE: related document(s) 316 Application for Compensation filed by Attorney Jeffrey D. Sternklar LLC) Signed on March 12, 2018. (Nunnery, J.)
356 03/12/2018 Certificate of Service Filed by Steffes, Vingiello & McKenzie, LLC (RE: (related document(s) 354 Order on Application for Compensation)
1 Attachment ?
357 03/14/2018 Chapter 11 Plan of Reorganization for First NBC Bank Holding Company Filed by First NBC Bank Holding Company (RE: (related document(s) 1 Voluntary Petition (Chapter 11) filed by Debtor First NBC Bank Holding Company)
358 03/14/2018 Disclosure Statement Relating to Chapter 11 Plan of First NBC Bank Holding Company Filed by First NBC Bank Holding Company (RE: (related document(s) 1 Voluntary Petition (Chapter 11) filed by Debtor First NBC Bank Holding Company)
1 Attachment ?
359 03/14/2018 Disclosure Statement Filed by Official Unsecured Creditors' Committee
2 Attachments ?
360 03/14/2018 Chapter 11 Plan of Reorganization Filed by Official Unsecured Creditors' Committee
361 03/16/2018 Order Granting Application For Compensation for Brian M. Hydrick / PricewaterhouesCoopers LLP, fees awarded: $98410.00, 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) 342 Application for Compensation filed by Accountant Brian M. Hydrick) Signed on March 16, 2018. (Nunnery, J.)
362 03/16/2018 Certificate of Service Filed by First NBC Bank Holding Company (RE: (related document(s) 361 Order on Application for Compensation)
1 Attachment ?
363 03/20/2018 Motion to Approve Compromise under Rule 9019 (with Certificate of Service) Filed by Barbara B. Parsons of Steffes, Vingiello & McKenzie, LLC on behalf of First NBC Bank Holding Company
3 Attachments ?
364 03/20/2018 Notice of Hearing with Certificate of Service Filed by First NBC Bank Holding Company (RE: related document(s) 363 Motion to Approve Compromise under Rule 9019 filed by Debtor First NBC Bank Holding Company). Hearing scheduled for 4/10/2018 at 02:00 PM at 500 Poydras Street, Suite B-709 SECTION A.
2 Attachments ?
365 03/23/2018 Memo to Record of hearing scheduled for 3/27/2018 (related document(s) 10 Motion for Order Establishing Notice, Hearing, and Sell-Down Procedures for Trading in Equity Securities and Claims Against Debtors Estate filed by Debtor First NBC Bank Holding Company). 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. Modified on 3/23/2018 - To Edit Text
366 03/26/2018 Order Setting Hearing on Approval of Disclosure Statement filed by the Debtor Signed on March 26, 2018 (RE: related document(s) 358 Disclosure Statement filed by Debtor First NBC Bank Holding Company) Hearing scheduled for 5/31/2018 at 09:00 AM at 500 Poydras Street, Suite B-709 SECTION A. Objections due by 5/24/2018. (Nunnery, J.)
367 03/26/2018 Order Setting Hearing on Approval of Disclosure Statement filed by Official Unsecured Creditors' Committee. Signed on March 26, 2018 (RE: related document(s) 359 Disclosure Statement filed by Creditor Committee Official Unsecured Creditors' Committee) Hearing scheduled for 5/31/2018 at 09:00 AM at 500 Poydras Street, Suite B-709 SECTION A. Objections due by 5/24/2018. (Nunnery, J.)
368 04/03/2018 Sixth Interim Order Establishing Notice, Hearing, and Sell-Down Procedures for Trading in Equity Securities and Claims Against the Debtor's Estate. Signed on April 3, 2018 (RE: related document(s) 10 Generic Motion filed by Debtor First NBC Bank Holding Company) This Order shall remain in effect until 6/18/2018. Final Hearing scheduled for 6/12/2018 at 02:00 PM at 500 Poydras Street, Suite B-709 SECTION A. (Nunnery, J.)
369 04/03/2018 Certificate of Service Filed by First NBC Bank Holding Company (RE: (related document(s) 368 Interim Order)
1 Attachment ?
370 04/04/2018 Second Application for Compensation for Paul Douglas Stewart Jr., Creditor Comm. Aty, Fee: $106,442.50, Expenses: $4,389.39. Filed by Paul Douglas Stewart Jr.
371 04/04/2018 *Wrong PDF. See P-373* Notice of Hearing Filed by Official Unsecured Creditors' Committee (RE: related document(s) 370 Application for Compensation filed by Creditor Committee Official Unsecured Creditors' Committee). Hearing scheduled for 5/8/2018 at 02:00 PM at 500 Poydras Street, Suite B-709 SECTION A. Modified on 4/4/2018 (Nunnery, J.).
372 04/04/2018 Certificate of Service Filed by Official Unsecured Creditors' Committee (RE: (related document(s) 370 Application for Compensation filed by Creditor Committee Official Unsecured Creditors' Committee, 371 Notice of Hearing filed by Creditor Committee Official Unsecured Creditors' Committee)
373 04/04/2018 Notice of Hearing Filed by Official Unsecured Creditors' Committee (RE: related document(s) 370 Application for Compensation filed by Creditor Committee Official Unsecured Creditors' Committee). Hearing scheduled for 5/8/2018 at 02:00 PM at 500 Poydras Street, Suite B-709 SECTION A.
374 04/04/2018 Certificate of Service Filed by Official Unsecured Creditors' Committee (RE: (related document(s) 370 Application for Compensation filed by Creditor Committee Official Unsecured Creditors' Committee, 373 Notice of Hearing filed by Creditor Committee Official Unsecured Creditors' Committee)
375 04/09/2018 Ex Parte Motion to Seal Document (Ex Parte Motion to File Settlement Agreement Under Seal with Certificate of Service) Filed by Barbara B. Parsons of The Steffes Firm, LLC on behalf of First NBC Bank Holding Company
2 Attachments ?
376 04/09/2018 Exhibit with Certificate of Service Filed by First NBC Bank Holding Company (RE: (related document(s) 363 Motion to Approve Compromise under Rule 9019 filed by Debtor First NBC Bank Holding Company, 375 Motion to Seal Document filed by Debtor First NBC Bank Holding Company)
1 Attachment ?
377 04/10/2018 Order Granting Motion To Seal Document (RE: related document(s) 375 Motion to Seal Document filed by Debtor First NBC Bank Holding Company) Signed on April 10, 2018. (Nunnery, J.)
378 04/10/2018 Sealed Document (Settlement Agreement and Release) Related document(s) 363 Motion to Approve Compromise under Rule 9019 (with Certificate of Service) filed by Debtor First NBC Bank Holding Company, 375 Ex Parte Motion to Seal Document (Ex Parte Motion to File Settlement Agreement Under Seal with Certificate of Service) filed by Debtor First NBC Bank Holding Company. Modified on 4/10/2018
379 04/10/2018 Memo to Record of hearing scheduled for 4/10/2018 (related document(s) 363 Motion to Approve Compromise under Rule 9019 filed by Debtor First NBC Bank Holding Company). After review of the record and pleadings, proper service having been made, and no objection having been filed, the Court will APPROVE the motion WITHOUT HEARING as being in the best interest of the estate. Counsel for debtor is to submit an order within two (2) days.
380 04/10/2018 Order Granting Motion to Approve Compromise under Rule 9019 (RE: related document(s) 363 Motion to Approve Compromise under Rule 9019 filed by Debtor First NBC Bank Holding Company) Signed on April 10, 2018. (Nunnery, J.)
381 04/10/2018 Certificate of Service Filed by First NBC Bank Holding Company (RE: (related document(s) 377 Order on Motion to Seal Document, 380 Order on Motion to Approve Compromise under Rule 9019)
2 Attachments ?
382 04/17/2018 Chapter 11 Financial Report for Filing Period February 1 - 28, 2018 Filed by First NBC Bank Holding Company
383 04/17/2018 Chapter 11 Financial Report for Filing Period March 1 - 31, 2018 Filed by First NBC Bank Holding Company
384 04/24/2018 Certificate of Service Filed by Official Unsecured Creditors' Committee (RE: (related document(s) 359 Disclosure Statement filed by Creditor Committee Official Unsecured Creditors' Committee, 360 Chapter 11 Plan filed by Creditor Committee Official Unsecured Creditors' Committee, 367 Order to Set Hearing on Approval of Disclosure Statement)
385 05/02/2018 Ex Parte Application to Employ Geoffrey S. Kay and the law firm of Fenimore, Kay, Harrison & Ford, LLP as Special Counsel Filed by William E. Steffes of The Steffes Firm, LLC on behalf of First NBC Bank Holding Company
2 Attachments ?
386 05/03/2018 Order Granting Application to Employ Geoffrey S. Kay and the law firm of Fenimore, Kay, Harrison & Ford, LLP as Special 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) 385 Application to Employ filed by Debtor First NBC Bank Holding Company) Signed on May 3, 2018. (Nunnery, J.)
387 05/03/2018 Memo to Record of hearing scheduled for 5/8/2018 (related document(s) 370 Second Application for Compensation for Paul Douglas Stewart, Jr., Counsel for Unsecured Creditors' Committee, filed by Creditor Committee Official Unsecured Creditors' Committee). 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.
388 05/03/2018 Certificate of Service Filed by First NBC Bank Holding Company (RE: (related document(s) 386 Order on Application to Employ)
1 Attachment ?
389 05/03/2018 First Amended Chapter 11 Plan Filed by First NBC Bank Holding Company (RE: (related document(s) 357 Chapter 11 Plan filed by Debtor First NBC Bank Holding Company)
390 05/03/2018 First Amended Disclosure Statement Filed by First NBC Bank Holding Company (RE: (related document(s) 358 Disclosure Statement filed by Debtor First NBC Bank Holding Company)
391 05/07/2018 Affidavit Re: Mailing, Certificate of Service Filed by First NBC Bank Holding Company (RE: (related document(s) 366 Order to Set Hearing on Approval of Disclosure Statement, 367 Order to Set Hearing on Approval of Disclosure Statement, 389 Amended Chapter 11 Plan filed by Debtor First NBC Bank Holding Company, 390 Amended Disclosure Statement filed by Debtor First NBC Bank Holding Company)
2 Attachments ?
392 05/07/2018 Affidavit Re: Mailing by Computershare Communication Services, Certificate of Service Filed by First NBC Bank Holding Company (RE: (related document(s) 366 Order to Set Hearing on Approval of Disclosure Statement, 367 Order to Set Hearing on Approval of Disclosure Statement, 389 Amended Chapter 11 Plan filed by Debtor First NBC Bank Holding Company, 390 Amended Disclosure Statement filed by Debtor First NBC Bank Holding Company)
1 Attachment ?
393 05/07/2018 Affidavit Re: Mailing by Broadridge Financial Solutions, Certificate of Service Filed by First NBC Bank Holding Company (RE: (related document(s) 366 Order to Set Hearing on Approval of Disclosure Statement, 367 Order to Set Hearing on Approval of Disclosure Statement, 389 Amended Chapter 11 Plan filed by Debtor First NBC Bank Holding Company, 390 Amended Disclosure Statement filed by Debtor First NBC Bank Holding Company)
394 05/10/2018 Order Granting Application for Compensation Granting for Paul Douglas Stewart, fees awarded: $106442.50, expenses awarded: $4389.39 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) 370 Application for Compensation filed by Creditor Committee Official Unsecured Creditors' Committee) Signed on May 10, 2018.
395 05/11/2018 Certificate of Service Filed by Stewart Robbins & Brown, LLC (RE: (related document(s) 394 Order on Application for Compensation)
396 05/15/2018 Ex Parte Motion for Leave to File Interim Fee Application Prior to 120 Delay with Certificate of Service Filed by Barbara B. Parsons of The Steffes Firm, LLC on behalf of The Steffes Firm, LLC, William E. Steffes
2 Attachments ?
397 05/17/2018 Order Granting Motion For Leave to File Interim Fee Application prior to 120 Delay. IT IS FURTHER ORDERED that movant shall serve this order on the required parties who will not receive notice through the ECF System pursuant to the FRBP and the LBRs and file a certificate of service to that effect within three (3) days. (RE: related document(s) 396 Motion for Leave filed by Attorney William E. Steffes, Attorney The Steffes Firm, LLC) Signed on May 17, 2018. (Nunnery, J.)
398 05/17/2018 Third Application for Compensation for William E. Steffes, Debtor's Attorney, Fee: $58644.50, Expenses: $2303.53. Filed by William E. Steffes
3 Attachments ?
399 05/17/2018 Notice of Hearing Filed by William E. Steffes (RE: related document(s) 398 Application for Compensation filed by Attorney William E. Steffes, Attorney The Steffes Firm, LLC). Hearing scheduled for 6/12/2018 at 02:00 PM at 500 Poydras Street, Suite B-709 SECTION A.
400 05/17/2018 Certificate of Service Filed by William E. Steffes (RE: (related document(s) 398 Application for Compensation filed by Attorney William E. Steffes, Attorney The Steffes Firm, LLC, 399 Notice of Hearing filed by Attorney William E. Steffes)
2 Attachments ?
401 05/17/2018 Certificate of Service Filed by First NBC Bank Holding Company (RE: (related document(s) 397 Order on Motion for Leave)
1 Attachment ?
402 05/22/2018 Joint Motion to Continue Hearing On (RE: related document(s) 359 Disclosure Statement filed by Creditor Committee Official Unsecured Creditors' Committee, 390 Amended Disclosure Statement filed by Debtor First NBC Bank Holding Company) Filed by Barbara B. Parsons of The Steffes Firm, LLC, Paul Douglas Stewart Jr. of Stewart Robbins & Brown, LLC on behalf of Official Unsecured Creditors' Committee
403 05/22/2018 Certificate of Service Filed by Official Unsecured Creditors' Committee (RE: (related document(s) 402 Motion to Continue/Reschedule Hearing filed by Creditor Committee Official Unsecured Creditors' Committee)
404 05/22/2018 Order Granting Motion to Continue Hearing on Approval of Disclosure Statement Signed on May 22, 2018 (RE: related document(s) 358 Disclosure Statement filed by Debtor First NBC Bank Holding Company, 359 Disclosure Statement filed by Creditor Committee Official Unsecured Creditors' Committee, 390 Amended Disclosure Statement filed by Debtor First NBC Bank Holding Company, 402 Motion to Continue/Reschedule Hearing filed by Creditor Committee Official Unsecured Creditors' Committee) Hearing scheduled for 8/3/2018 at 09:00 AM at 500 Poydras Street, Suite B-709 SECTION A. (Nunnery, J.)
doc 05/25/2018 Chapter 11 Financial Report for Filing Period April 1, 2018 to April 30, 2018 Filed by First NBC Bank Holding Company
05/31/2018 ***DISREGARD FILED IN ERROR***Financial Management Notice deadline set. Modified on 5/31/2018 (Text entry; no document attached.)
406 06/07/2018 Memo to Record of hearing scheduled for 6/12/2018 (related document(s) 10 Emergency Motion for Order Establishing Notice, Hearing, and Sell-Down Procedures for Trading in Equity Securities and Claims Against the Debtor's Estate filed by Debtor First NBC Bank Holding Company, 398 Third Application for Compensation for William E. Steffes and The Steffes Firm, LLC, Attorneys for Debtor, filed by Attorney William E. Steffes, Attorney The Steffes Firm, LLC). After review of the record and pleadings, proper service having been made, and no objections having been filed, the Court will GRANT the motion and application WITHOUT HEARING. Counsel for debtor is to submit the orders within two (2) days.
407 06/08/2018 Notice of Appearance and Request for Notice
408 06/12/2018 Order Granting Application For Compensation for The Steffes Law Firm, LLC - fees awarded: $58644.50, expenses awarded: $2303.53 IT IS FURTHER ORDERED that movant shall serve this order on the required parties who will not receive notice through the ECF System pursuant to the FRBP and the LBRs and file a certificate of service to that effect within three (3) days. (RE: related document(s) 398 Application for Compensation filed by Attorney William E. Steffes, Attorney The Steffes Firm, LLC) Signed on June 12, 2018. (Nunnery, J.)
409 06/13/2018 Certificate of Service Filed by First NBC Bank Holding Company (RE: (related document(s) 408 Order on Application for Compensation)
1 Attachment ?
410 06/15/2018 Second Application for Compensation for Brian M. Hydrick, Accountant, Fee: $117645.00, Expenses: $0. Filed by Brian M. Hydrick
1 Attachment ?
411 06/15/2018 Notice of Hearing Filed by Brian M. Hydrick (RE: related document(s) 410 Application for Compensation filed by Accountant Brian M. Hydrick). Hearing scheduled for 7/17/2018 at 02:00 PM at 500 Poydras Street, Suite B-709 SECTION A.
412 06/15/2018 Certificate of Service Filed by Brian M. Hydrick (RE: (related document(s) 410 Application for Compensation filed by Accountant Brian M. Hydrick, 411 Notice of Hearing filed by Accountant Brian M. Hydrick)
2 Attachments ?
413 06/19/2018 Seventh Interim Order Establishing Notice, Hearing, and Sell-Down Procedures for Trading in Equity Securities and Claims Against the Debtors Estate. Signed on June 19, 2018 (RE: related document(s) 10 Generic Motion filed by Debtor First NBC Bank Holding Company) This Order shall remain in effect until 8/27/2018. Final Hearing scheduled for 8/21/2018 at 02:00 PM at 500 Poydras Street, Suite B-709 SECTION A. (Nunnery, J.) NOTE: See Exhibits at P-414Modified on 6/20/2018 (Nunnery, J.).
414 06/20/2018 Exhibits to Order (RE: (related document(s) 413 Interim Order) (Nunnery, J.)
415 06/21/2018 Certificate of Service Filed by First NBC Bank Holding Company (RE: (related document(s) 413 Interim Order, 414 Exhibit)
1 Attachment ?
416 06/27/2018 Chapter 11 Financial Report for Filing Period May 1 - 31, 2018 Filed by First NBC Bank Holding Company
417 07/10/2018 Second Motion to Approve Compromise under Rule 9019 Filed by Barbara B. Parsons of The Steffes Firm, LLC on behalf of First NBC Bank Holding Company
5 Attachments ?
418 07/10/2018 Notice of Hearing Filed by First NBC Bank Holding Company (RE: related document(s) 417 Motion to Approve Compromise under Rule 9019 filed by Debtor First NBC Bank Holding Company). Hearing scheduled for 7/31/2018 at 02:00 PM at 500 Poydras Street, Suite B-709 SECTION A.
2 Attachments ?
419 07/11/2018 Memo to Record of hearing scheduled for 7/17/2018 (related document(s) 410 Second Application for Compensation for Brian M. Hydrick, Accountant, filed by Accountant Brian M. Hydrick). 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.
420 07/12/2018 Ex Parte Motion to Extend Time (Joint Ex Parte Motion to Extend Deadline for Filing Amended Documents and Motions Related Thereto in Connection with Debtors and Committees Disclosure Statements) Filed by Paul Douglas Stewart Jr. of Stewart Robbins & Brown, LLC, Barbara B. Parsons of The Steffes Firm, LLC on behalf of First NBC Bank Holding Company, Official Unsecured Creditors' Committee
1 Attachment ?
421 07/12/2018 Interim Application for Compensation for Jeffrey D. Sternklar LLC, Attorney, Fee: $58,635.00, Expenses: $4,034.26. Filed by Jeffrey D. Sternklar LLC
422 07/12/2018 Notice of Hearing Filed by Jeffrey D. Sternklar LLC (RE: related document(s) 421 Application for Compensation filed by Attorney Jeffrey D. Sternklar LLC). Hearing scheduled for 8/7/2018 at 02:00 PM at 500 Poydras Street, Suite B-709 SECTION A.
423 07/12/2018 Certificate of Service Filed by Jeffrey D. Sternklar LLC (RE: (related document(s) 421 Application for Compensation filed by Attorney Jeffrey D. Sternklar LLC, 422 Notice of Hearing filed by Attorney Jeffrey D. Sternklar LLC)
424 07/16/2018 Order Granting Motion to Extend Time to file Amended Documents and Motions Related Thereto in Connection with Debtors and Committees Disclosure 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) 420 Motion to Extend Time filed by Creditor Committee Official Unsecured Creditors' Committee, Debtor First NBC Bank Holding Company) Deadline extended to 7/26/2018 at noon. Objections due by 8/1/2018 at noon. Signed on July 16, 2018. (Nunnery, J.)
425 07/16/2018 Certificate of Service Filed by First NBC Bank Holding Company (RE: (related document(s) 424 Order on Motion to Extend Time)
1 Attachment ?
426 07/17/2018 Ex Parte Motion to Continue Hearing On Approval of Debtors and Committees Disclosure Statements (RE: related document(s) 359 Disclosure Statement filed by Creditor Committee Official Unsecured Creditors' Committee, 390 Amended Disclosure Statement filed by Debtor First NBC Bank Holding Company) Filed by Paul Douglas Stewart Jr. of Stewart Robbins & Brown, LLC, Barbara B. Parsons of The Steffes Firm, LLC on behalf of First NBC Bank Holding Company, Official Unsecured Creditors' Committee
1 Attachment ?
427 07/17/2018 Order Granting Motion To Continue Hearing On Disclosure Statements(RE: related document(s) 358 Disclosure Statement filed by Debtor First NBC Bank Holding Company, 359 Disclosure Statement filed by Creditor Committee Official Unsecured Creditors' Committee, 390 Amended Disclosure Statement filed by Debtor First NBC Bank Holding Company, 426 Motion to Continue/Reschedule Hearing filed by Creditor Committee Official Unsecured Creditors' Committee, Debtor First NBC Bank Holding Company) Signed on July 17, 2018. Hearing scheduled for 10/3/2018 at 09:00 AM at 500 Poydras Street, Suite B-709 SECTION A. (Nunnery, J.)
428 07/18/2018 Certificate of Service Filed by First NBC Bank Holding Company (RE: (related document(s) 427 Order on Motion to Continue/Reschedule Hearing)
1 Attachment ?
429 07/18/2018 Chapter 11 Financial Report for Filing Period June 1 - 30, 2018 Filed by First NBC Bank Holding Company
430 07/20/2018 Ex Parte Motion to Extend Time (Joint Ex Parte Motion to Extend Deadline for Filing Objections to the Second Motion for Entry of Order Pursuant to Bankruptcy Rule 9019(a) Approving Settlement Agreement) Filed by Sam J. Alberts of Dentons US LLP, Jerry A. Beatmann of Dentons US, LLP, Barbara B. Parsons of The Steffes Firm, LLC on behalf of Federal Deposit Insurance Corporation (FDIC) as Receiver for First NBC Bank, First NBC Bank Holding Company
1 Attachment ?
431 07/24/2018 Order Granting Motion to Extend Deadline for Filing Objections to the Second Motion for Entry of Order Pursuant to Bankruptcy Rule 9019(a) Approving Settlement 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) 430 Motion to Extend Time filed by Debtor First NBC Bank Holding Company, Interested Party Federal Deposit Insurance Corporation (FDIC) as Receiver for First NBC Bank) Deadline extended to 7/27/18 at 5:00 PM Signed on July 24, 2018. (Nunnery, J.)
432 07/24/2018 Certificate of Service Filed by First NBC Bank Holding Company (RE: (related document(s) 431 Order on Motion to Extend Time)
1 Attachment ?
433 07/24/2018 Order Granting Application for Compensation and Reimbursement of PricewaterhouseCoopers, LLP. Granting for Brian M. Hydrick, fees awarded: $117645.00, 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) 410 Application for Compensation filed by Accountant Brian M. Hydrick) Signed on July 24, 2018.
434 07/24/2018 Certificate of Service Filed by Brian M. Hydrick (RE: (related document(s) 433 Order on Application for Compensation)
1 Attachment ?
435 07/25/2018 Ex Parte Motion to Continue Hearing On Second Motion for Entry of Order Prusuant to Bankruptcy Rule 9019(A) Approving Settlement Agreement (with Certificate of Service) (RE: related document(s) 417 Motion to Approve Compromise under Rule 9019 filed by Debtor First NBC Bank Holding Company) Filed by Barbara B. Parsons of The Steffes Firm, LLC on behalf of First NBC Bank Holding Company
1 Attachment ?
436 07/27/2018 Order Granting Motion To Continue Hearing (RE: related document(s) 417 Motion to Approve Compromise under Rule 9019 filed by Debtor First NBC Bank Holding Company, 435 Motion to Continue/Reschedule Hearing filed by Debtor First NBC Bank Holding Company) Signed on July 27, 2018. Hearing scheduled for 8/7/2018 at 02:00 PM at 500 Poydras Street, Suite B-709 SECTION A. (Nunnery, J.)
437 07/27/2018 Certificate of Service Filed by First NBC Bank Holding Company (RE: (related document(s) 436 Order on Motion to Continue/Reschedule Hearing)
1 Attachment ?
438 08/02/2018 Memo to Record of hearing scheduled for 8/7/2018 (related document(s) 421 Second Interim Application for Compensation for Jeffrey D. Sternklar LLC, Nation Counsel for Official Committee of Unsecured Creditors filed by Attorney Jeffrey D. Sternklar 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 for mover is to submit an order within two (2) days.
439 08/02/2018 First Amended Motion to Approve Compromise under Rule 9019 (Amended Second Motion for Entry of Order Pursuant to Bankruptcy Rule 9019 Approving Settlement Agreement) Filed by Barbara B. Parsons of The Steffes Firm, LLC on behalf of First NBC Bank Holding Company.
3 Attachments ?
440 08/07/2018 Memo to Record of hearing held 8/7/2018 (related document(s) 417 Second Motion to Approve Compromise under Rule 9019 filed by Debtor First NBC Bank Holding Company, 439 Amended Second Motion to Approve Compromise under Rule 9019 filed by Debtor First NBC Bank Holding Company). APPEARANCES: Barbara B. Parsons, Counsel for Debtor. Considering the pleadings, the argument of counsel, and no objection having been filed, the Court GRANTED the motion as amended. Counsel for debtor is to submit an order within two (2) days.
441 08/09/2018 Order Granting Application For Compensation for Jeffrey D. Sternklar LLC, fees awarded: $58635.00, expenses awarded: $4034.26 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) 421 Application for Compensation filed by Attorney Jeffrey D. Sternklar LLC) Signed on August 9, 2018. (Nunnery, J.)
442 08/13/2018 Certificate of Service Filed by Official Unsecured Creditors' Committee (RE: (related document(s) 441 Order on Application for Compensation) (Altazan, A. Brooke)
443 08/14/2018 Order Granting Second Motion to Approve Compromise under Rule 9019(a), as Amended. (RE: related document(s) 417 Motion to Approve Compromise under Rule 9019 filed by Debtor First NBC Bank Holding Company, 439 Motion to Approve Compromise under Rule 9019 filed by Debtor First NBC Bank Holding Company) Signed on August 14, 2018. (Nunnery, J.)
444 08/14/2018 Certificate of Service Filed by First NBC Bank Holding Company (RE: (related document(s) 443 Order on Motion to Approve Compromise under Rule 9019, Order on Motion to Approve Compromise under Rule 9019)
1 Attachment ?
445 08/16/2018 Memo to Record of hearing scheduled for 8/21/2018 (related document(s) 10 Emergency Motion of the Debtor for Order Establishing Notice, Hearing, and Sell-Down Procedures for Trading in Equity Securities and Claims Against the Debtors Estate)filed by Debtor First NBC Bank Holding Company). 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.
446 08/27/2018 Eighth Interim Order Establishing Notice, Hearing, and Sell-Down Procedures for Trading in Equity Securities and Claims Against the Debtors Estate. Signed on August 27, 2018 (RE: related document(s) 10 Generic Motion filed by Debtor First NBC Bank Holding Company) This Order shall remain in effect until 11/19/2018. Hearing scheduled for 11/13/2018 at 02:00 PM at 500 Poydras Street, Suite B-709 SECTION A. (Nunnery, J.)
447 08/28/2018 Certificate of Service Filed by First NBC Bank Holding Company (RE: (related document(s) 446 Interim Order)
1 Attachment ?
448 08/30/2018 Ex Parte Motion for Leave to File Interim Fee Application Prior to 120 Delay (with Certificate of Service) Filed by Barbara B. Parsons of The Steffes Firm, LLC on behalf of The Steffes Firm, LLC
2 Attachments ?
449 08/30/2018 *Disregard-Incorrect PDF selected.* Order Granting Ex Parte Motion for Leave to File Interim Fee Application Prior to 120 Delay IT IS FURTHER ORDERED that movant shall serve this order on the required parties who will not receive notice through the ECF System pursuant to the FRBP and the LBRs and file a certificate of service to that effect within three (3) days. (RE: related document(s) 448 Motion for Leave filed by Attorney The Steffes Firm, LLC) Signed on August 30, 2018. Modified on 8/30/2018
450 08/30/2018 Order Granting Ex Parte Motion for Leave to File Interim Fee Application Prior to 120 Delay IT IS FURTHER ORDERED that movant shall serve this order on the required parties who will not receive notice through the ECF System pursuant to the FRBP and the LBRs and file a certificate of service to that effect within three (3) days. (RE: related document(s) 448 Motion for Leave filed by Attorney The Steffes Firm, LLC) Signed on August 30, 2018.
451 08/31/2018 Fourth Application for Compensation for William E. Steffes, Debtor's Attorney, Fee: $94222.00, Expenses: $3743.60. Filed by William E. Steffes
4 Attachments ?
452 08/31/2018 Notice of Hearing Filed by William E. Steffes (RE: related document(s) 451 Application for Compensation filed by Attorney William E. Steffes). Hearing scheduled for 9/25/2018 at 02:00 PM at 500 Poydras Street, Suite B-709 SECTION A.
453 08/31/2018 Certificate of Service Filed by William E. Steffes (RE: (related document(s) 451 Application for Compensation filed by Attorney William E. Steffes, 452 Notice of Hearing filed by Attorney William E. Steffes)
2 Attachments ?
454 08/31/2018 Certificate of Service Filed by First NBC Bank Holding Company (RE: (related document(s) 450 Order on Motion for Leave)
1 Attachment ?
455 09/18/2018 Ex Parte Motion to Continue Hearing On Approval of Debtors and Committees Disclosure Statements (with Certificate of Service) (RE: related document(s) 359 Disclosure Statement filed by Creditor Committee Official Unsecured Creditors' Committee, 390 Amended Disclosure Statement filed by Debtor First NBC Bank Holding Company) Filed by Paul Douglas Stewart Jr. of Stewart Robbins & Brown, LLC, Barbara B. Parsons of The Steffes Firm, LLC on behalf of First NBC Bank Holding Company, Official Unsecured Creditors' Committee
1 Attachment ?
456 09/24/2018 Scheduling Status Conference
465 10/02/2018 Authority (Order)
466 10/02/2018 Authority (Order)
467 10/03/2018 Certificate of Service
470 10/03/2018 Compensation (Order)
475 11/13/2018 Chapter 11 Financial Report
483 12/10/2018 Leave
484 12/13/2018 Leave (Order)
485 12/13/2018 Certificate of Service
486 12/17/2018 Compensation (Order)
487 12/17/2018 Approve Compromise Under Rule 9019
489 12/17/2018 Certificate of Service
490 12/18/2018 07Compensation
492 12/18/2018 Certificate of Service
493 12/18/2018 Chapter 11 Financial Report
01/02/2019 Memo to Record (multi) (Text entry; no document attached.)
01/02/2019 Memo to Record (multi) (Text entry; no document attached.)
496 01/08/2019 Approve Compromise Under Rule 9019 (Order)
497 01/08/2019 Compensation (Order)
498 01/08/2019 Certificate of Service
499 01/08/2019 Certificate of Service
500 01/09/2019 Chapter 11 Financial Report
501 01/25/2019 Continue Hearing
502 01/29/2019 Continue Hearing (Order)



https://www.docketbird.com/court-cases/First-NBC-Bank-Holding-Company/laeb-2:2017-bk-11213

Join the InvestorsHub Community

Register for free to join our community of investors and share your ideas. You will also get access to streaming quotes, interactive charts, trades, portfolio, live options flow and more tools.