Case number: 2:24-bk-11535 - Rise Management, LLC - Louisiana Eastern Bankruptcy Court

Case Information
  • Case title

    Rise Management, LLC

  • Court

    Louisiana Eastern (laebke)

  • Chapter

    11

  • Judge

    Meredith S. Grabill

  • Filed

    08/07/2024

  • Last Filing

    10/20/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
SARE, SmBus, OSC



U.S. Bankruptcy Court
Eastern District of Louisiana (New Orleans)
Bankruptcy Petition #: 24-11535

Assigned to: Meredith S. Grabill
Chapter 11
Voluntary
Asset


Date filed:  08/07/2024
341 meeting:  09/09/2024
Deadline for objecting to discharge:  11/08/2024

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

Latest Dockets

Date Filed#Docket Text
10/17/2025274PDF 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)
10/16/2025273Brief 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)
10/16/2025272Witness/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)
10/16/2025Hearing 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)
10/16/2025271Declaration Under Penalty of Perjury for Non-individual Debtors of Cullan Maumus Filed by Rise Management, LLC (Garrity, Patrick) (Entered: 10/16/2025)
10/16/2025270Declaration Under Penalty of Perjury for Non-individual Debtors of Joshua Bruno Filed by Rise Management, LLC (Garrity, Patrick) (Entered: 10/16/2025)
10/15/2025269Declaration Under Penalty of Perjury for Non-individual Debtors of Janice Bruno Irrevocable Trust Filed by Rise Management, LLC (Garrity, Patrick) (Entered: 10/15/2025)
10/15/2025268Second 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)
10/15/2025267Second 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)
10/15/2025266Notice 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)