Rise Management, LLC
11
Meredith S. Grabill
08/07/2024
10/20/2025
Yes
v
SARE, SmBus, OSC |
Assigned to: Meredith S. Grabill Chapter 11 Voluntary Asset |
|
Debtor Rise Management, LLC
3929 Tulane Ave Suite 200 New Orleans, LA 70119 ORLEANS-LA Tax ID / EIN: 45-4957039 |
represented by |
Patrick S. Garrity
The Derbes Law Firm, LLC 3027 Ridgelake Drive Metairie, LA 70002 504-837-1320 Fax : 504-684-5507 Email: pgarrity@derbeslaw.com |
Trustee Lucy G Sikes
Lucy G. Sikes Post Office Box 52545 Lafayette, LA 70505-2545 337-366-0214 TERMINATED: 10/16/2024 |
represented by |
Lucy G Sikes
Lucy G. Sikes Post Office Box 52545 Lafayette, LA 70505-2545 337-366-0214 Email: sikesecf@gmail.com TERMINATED: 10/16/2024 |
U.S. Trustee Office of the U.S. Trustee
DOJ-Ust 600 S. Maestri Place Suite 840-T New Orleans, LA 70130 504-589-4018 |
represented by |
Christy Renee Bergeron
DOJ-Ust 600 S. Maestri Place Suite 840-T New Orleans, LA 70130 504-589-4018 Email: Christy.Bergeron@usdoj.gov Rachel Thyre Vogeltanz
428 W. 21st Ave. Covington, LA 70433 985-377-9271 Email: rachel@rachel.law |
Date Filed | # | Docket Text |
---|---|---|
10/17/2025 | 274 | PDF with attached Audio File. Court Date & Time [10/17/2025 12:58:58 PM]. File Size [ 12412 KB ]. Run Time [ 00:26:01 ]. (admin). (Entered: 10/17/2025) |
10/16/2025 | 273 | Brief in Support of Confirmation Filed by Rise Management, LLC (RE: (related document(s)267 Amended Chapter 11 Plan filed by Debtor Rise Management, LLC) (Garrity, Patrick) (Entered: 10/16/2025) |
10/16/2025 | 272 | Witness/Exhibit List Filed by Rise Management, LLC (RE: (related document(s)264 Witness/Exhibit List filed by Debtor Rise Management, LLC, 267 Amended Chapter 11 Plan filed by Debtor Rise Management, LLC) (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4 # 5 Exhibit 5 # 6 Exhibit 6 # 7 Exhibit 7 # 8 Exhibit 8 # 9 Exhibit 9) (Garrity, Patrick) (Entered: 10/16/2025) |
10/16/2025 | Hearing Scheduled (RE: (related document(s)267 Amended Chapter 11 Plan filed by Debtor Rise Management, LLC) Hearing scheduled for 10/17/2025 at 01:00 PM by 500 Poydras Street, Suite B-709 SECTION A. (Sylvester, Kenisha) (Entered: 10/16/2025) | |
10/16/2025 | 271 | Declaration Under Penalty of Perjury for Non-individual Debtors of Cullan Maumus Filed by Rise Management, LLC (Garrity, Patrick) (Entered: 10/16/2025) |
10/16/2025 | 270 | Declaration Under Penalty of Perjury for Non-individual Debtors of Joshua Bruno Filed by Rise Management, LLC (Garrity, Patrick) (Entered: 10/16/2025) |
10/15/2025 | 269 | Declaration Under Penalty of Perjury for Non-individual Debtors of Janice Bruno Irrevocable Trust Filed by Rise Management, LLC (Garrity, Patrick) (Entered: 10/15/2025) |
10/15/2025 | 268 | Second Amended Chapter 11 Plan and Disclosure Statement Dated October 15, 2025 - REDLINE Filed by Rise Management, LLC (RE: (related document(s)267 Amended Chapter 11 Plan filed by Debtor Rise Management, LLC) (Garrity, Patrick) (Entered: 10/15/2025) |
10/15/2025 | 267 | Second Amended Chapter 11 Plan and Disclosure Statement Dated October 15, 2025 Filed by Rise Management, LLC (RE: (related document(s)247 Amended Chapter 11 Plan filed by Debtor Rise Management, LLC) (Attachments: # 1 Exhibit 10 # 2 Exhibit 13)(Garrity, Patrick) (Entered: 10/15/2025) |
10/15/2025 | 266 | Notice of Intent to Adduce Testimony from a Remote Location by Telephone and Video Technology. Filed by Rise Management, LLC (RE: related document(s)247 Amended Chapter 11 Plan filed by Debtor Rise Management, LLC). (Garrity, Patrick) (Entered: 10/15/2025) |