Rise Management, LLC
11
Meredith S. Grabill
08/07/2024
06/12/2025
Yes
v
SARE, SmBus |
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 |
---|---|---|
05/22/2025 | 223 | Certificate of Service Filed by Rise Management, LLC (RE: (related document(s)222 Order Approving Disclosure Statement And Fixing Time For Filing Acceptances or Rejections To The Chapter 11 Plan Of Reorganization And Setting Confirmation Hearing) (Garrity, Patrick) (Entered: 05/22/2025) |
05/21/2025 | 222 | Order Approving Disclosure Statement And Fixing Time For Filing Acceptances or Rejections To The Chapter 11 Plan Of Reorganization And Setting Confirmation Hearing. Signed on May 21, 2025 (RE: related document(s)138 Chapter 11 Plan filed by Debtor Rise Management, LLC, 153 Amended Chapter 11 Plan filed by Debtor Rise Management, LLC) Last day to Object to Confirmation 7/29/2025. Ballots due by 7/29/2025. Confirmation hearing to be held on 8/5/2025 at 09:30 AM by 500 Poydras Street, Suite B-709 SECTION A. (Nunnery, J.) (Entered: 05/21/2025) |
05/20/2025 | 221 | Amended Disclosure Statement and Plan Dated May 20, 2025 (redline) Filed by Rise Management, LLC (RE: (related document(s)139 Disclosure Statement filed by Debtor Rise Management, LLC) (Garrity, Patrick) (Entered: 05/20/2025) |
05/20/2025 | 220 | Amended Disclosure Statement and Plan Dated May 20, 2025 Filed by Rise Management, LLC (RE: (related document(s)139 Disclosure Statement filed by Debtor Rise Management, LLC) (Attachments: # 1 Exhibit 2 # 2 Exhibit 3 # 3 Exhibit 4 # 4 Exhibit 5 # 5 Exhibit 6 # 6 Exhibit 7 # 7 Exhibit 8 # 8 Exhibit 9 # 9 Exhibit 10 # 10 Exhibit 11 # 11 Exhibit 12)(Garrity, Patrick) (Entered: 05/20/2025) |
05/09/2025 | 219 | PDF with attached Audio File. Court Date & Time [05/09/2025 01:30:17 PM]. File Size [ 22475 KB ]. Run Time [ 00:47:12 ]. (admin). (Entered: 05/09/2025) |
05/09/2025 | Hearing Scheduled (RE: (related document(s)216 Reply filed by Debtor Rise Management, LLC) Hearing scheduled for 5/9/2025 at 01:30 PM by 500 Poydras Street, Suite B-709 SECTION A. (Sylvester, Kenisha) (Entered: 05/09/2025) | |
05/08/2025 | 218 | Witness/Exhibit List Filed by Rise Management, LLC (RE: (related document(s)213 Witness/Exhibit List filed by Debtor Rise Management, LLC) (Attachments: # 1 Exhibit 4 # 2 Exhibit 5) (Garrity, Patrick) (Entered: 05/08/2025) |
05/08/2025 | 217 | Chapter 11 Financial Report for Filing Period March 2025 Filed by Rise Management, LLC (Garrity, Patrick) (Entered: 05/08/2025) |
05/08/2025 | 216 | Reply with Certificate of Service Filed by Rise Management, LLC (RE: (related document(s)207 Amended Disclosure Statement filed by Debtor Rise Management, LLC, 209 Objection to Disclosure Statement filed by U.S. Trustee Office of the U.S. Trustee, 210 Objection to Disclosure Statement filed by Creditor BANK OF AMERICA, N.A.) (Attachments: # 1 Exhibit 1) (Garrity, Patrick) (Entered: 05/08/2025) |
05/08/2025 | 215 | Certificate of Service Filed by BANK OF AMERICA, N.A. (RE: (related document(s)210 Objection to Disclosure Statement filed by Creditor BANK OF AMERICA, N.A.) (Menasco, Carey) (Entered: 05/08/2025) |