Welcome to BusinessBankruptcies.com!

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

Rise Development Partners, LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:2023bk44119
TYPE / CHAPTER
Voluntary / 11V

Filed

11-10-23

Updated

3-31-24

Last Checked

12-6-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 16, 2023
Last Entry Filed
Nov 16, 2023

Docket Entries by Week of Year

Nov 10, 2023 1 Petition Chapter 11 Voluntary Petition for Non-Individual Subchapter V. Fee Amount $ 1738. Filed by Adam P Wofse on behalf of Rise Development Partners, LLC Chapter 11 Subchapter V Plan Due by 02/8/2024. Chapter 11 Subchapter V Plan Due by 02/8/2024. (Wofse, Adam) (Entered: 11/10/2023)
Nov 10, 2023 Receipt of Voluntary Petition (Chapter 11)( 1-23-44119) [misc,volp11a] (1738.00) Filing Fee. Receipt number A22121206. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 11/10/2023)
Nov 10, 2023 Receipt of Voluntary Petition (Chapter 11)( 1-23-44119) [misc,volp11a] (1738.00) Filing Fee. Receipt number A22121206. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 11/10/2023)
Nov 10, 2023 2 Affidavit Re: Declaration of Lawrence Rafalovich Pursuant to Local Rule 1007-4 Filed by Adam P Wofse on behalf of Rise Development Partners, LLC (Wofse, Adam) (Entered: 11/10/2023)
Nov 10, 2023 3 Motion to Authorize/Direct - Motion to Authorize Use of Cash Management System and Related Relief Filed by Adam P Wofse on behalf of Rise Development Partners, LLC. (Attachments: # 1 Proposed Order) (Wofse, Adam) (Entered: 11/10/2023)
Nov 10, 2023 4 Motion to Authorize/Direct - Motion for Authority to Continue Insurance Premium Finance Agreement Filed by Adam P Wofse on behalf of Rise Development Partners, LLC. (Attachments: # 1 Exhibit A # 2 Proposed Order) (Wofse, Adam) (Entered: 11/10/2023)
Nov 10, 2023 5 Motion to Authorize/Direct - Motion to Authorize the Debtor to Pay and Honor Prepetition Compensation to Employees and Pay Related Obligations Filed by Adam P Wofse on behalf of Rise Development Partners, LLC. (Attachments: # 1 Proposed Order) (Wofse, Adam) (Entered: 11/10/2023)
Nov 10, 2023 6 Affidavit Re: Declaration of Lawrence Rafalovich Pursuant to Bankruptcy Code § 1116 Filed by Adam P Wofse on behalf of Rise Development Partners, LLC (Wofse, Adam) (Entered: 11/10/2023)
Nov 13, 2023 7 Affirmation in Support Pursuant to Local Rule 9077 for an Order Scheduling First Day Motion Hearings on Shortened Notice Filed by Adam P Wofse on behalf of Rise Development Partners, LLC (RE: related document(s)3 Motion to Authorize/Direct filed by Debtor Rise Development Partners, LLC, 4 Motion to Authorize/Direct filed by Debtor Rise Development Partners, LLC, 5 Motion to Authorize/Direct filed by Debtor Rise Development Partners, LLC) (Attachments: # 1 Proposed Order) (Wofse, Adam) (Entered: 11/13/2023)
Nov 13, 2023 8 Tax Documents for the Year for 2022 Filed by Adam P Wofse on behalf of Rise Development Partners, LLC (Wofse, Adam) (Entered: 11/13/2023)
Nov 13, 2023 9 Tax Documents for the Year for 2021 Filed by Adam P Wofse on behalf of Rise Development Partners, LLC (Wofse, Adam) (Entered: 11/13/2023)
Nov 13, 2023 10 Deficient Filing Chapter 11: Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 11/10/2023. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 11/10/2023. Incomplete Filings due by 11/24/2023. (alh) (Entered: 11/13/2023)
Nov 13, 2023 11 Statement Limited Liability Company Resolution Filed by Adam P Wofse on behalf of Rise Development Partners, LLC (Wofse, Adam) (Entered: 11/13/2023)
Nov 14, 2023 12 Order Scheduling Hearing On Shortened Notice Of Debtors Motions Seeking Entry Of Orders (A) Authorizing The Debtor To Continue And Maintain Its Cash Management System And Bank Accounts; (B) Authorizing The Payment Of Certain Prepetition Wages And Related Obligations And Directing Banks To Honor Related Pre-Petition Transfers; And (C) Authorizing Continuation Of Insurance Premium Financing Agreement(RE: related document(s)3 Motion to Authorize/Direct filed by Debtor Rise Development Partners, LLC, 4 Motion to Authorize/Direct filed by Debtor Rise Development Partners, LLC, 5 Motion to Authorize/Direct filed by Debtor Rise Development Partners, LLC). Signed on 11/13/2023. Hearing scheduled for 11/20/2023 at 10:30 AM at Courtroom 3585 (Judge Stong), Brooklyn, NY. (sej) (Entered: 11/14/2023)

There are 5 newer docket entries.

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

login purchase single case subscribe now

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:2023bk44119
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Elizabeth S. Stong
Chapter
11V
Filed
Nov 10, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
Dec 6, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    566 Grand Street SPE LLC
    9703, LLC
    Alpine Ready Mix, Inc.
    Anderson Jose M. Fermin
    Barry Caldwell
    Bonifacio Munoz
    CCAP Auto Lease Ltd.
    CESC- COVID EIDL SERVICE
    Chrysler Capital
    Cleusson A de Souza
    Cleusson A de Souza
    Commrs of State Ins. Fund
    Commrs of State Ins. Fund
    Dato A/C Inc.
    David Purcell
    There are 47 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Rise Development Partners, LLC
    444 Coney Island Avenue
    Brooklyn, NY 11218
    KINGS-NY
    Tax ID / EIN: xx-xxx3099

    Represented By

    Cristina Mihaela Lipan
    LaMonica Herbst & Maniscalco, LLP
    3305 Jerusalem Avenue
    Wantagh, NY 11793
    (516) 826-6500
    Fax : (516) 826-0222
    Email: cl@lhmlawfirm.com
    Adam P Wofse
    Lamonica Herbst & Maniscalco LLP
    3305 Jerusalem Avenue
    Wantagh, NY 11793
    (516) 826-6500
    Fax : (516) 826-0222
    Email: AWofse@lhmlawfirm.com

    Trustee

    Heidi J Sorvino, Esq.
    Subchapter V Trustee
    White and Williams LLP
    7 Times Square, Suite 2900
    New York, NY 10036
    212-631-4417

    U.S. Trustee

    Office of the United States Trustee
    Eastern District of NY (Brooklyn)
    Alexander Hamilton Custom House
    One Bowling Green
    Room 510
    New York, NY 10004-1408
    (212) 206-2580

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 16 540 Willoughby Avenue, LLC 11V 1:2024bk41605
    Mar 14 Brooklyn Development 24 Corp. 11V 1:2024bk41131
    Feb 29 Maidulsafa LLC 11V 1:2024bk40920
    Feb 27 Quality Care Physical Therapy, P.C. 11 1:2024bk40865
    Dec 29, 2023 Maidulsafa LLC 11V 1:2023bk44868
    Sep 25, 2023 Maidulsafa LLC 11V 1:2023bk43433
    Sep 20, 2023 Brooklyn Development 24 Corp. 11 1:2023bk43384
    Sep 19, 2023 Network Media Managment Inc 11 1:2023bk43343
    Apr 12, 2023 FNS J&L LLC 7 1:2023bk41247
    Dec 21, 2022 BAIS YAAKOV OF BROOKLYN, INC. 11 1:2022bk43167
    Nov 8, 2022 Bergen 2C 1062 LLC 11 1:2022bk42803
    Sep 14, 2021 265 Ocean Parkway LLC 11 1:2021bk42325
    Jan 24, 2019 Brooklyn Commune LLC 7 1:2019bk40438
    Nov 16, 2017 Masterson 3469 LLC 11 1:17-bk-46104
    Apr 11, 2016 1490 Bedford Avenue LLC 11 1:16-bk-41526