Docket Entries by Month
There are 435 older docket entries.To see the entire docket, login, subscribe now, or purchase this single case. |
||||
---|---|---|---|---|
Aug 21, 2024 | 405 | Withdrawal of Claim 28 Filed by Five S Group, LLC. (Aguillard, H.) (Entered: 08/21/2024) | ||
Aug 21, 2024 | Deficiency Satisfied(RE: (related document(s)403 Notice of Deficiency) (Villneurve, L) (Entered: 08/21/2024) | |||
Aug 21, 2024 | 406 | Order Mooting Objection to Claim 28. 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 August 21, 2024 (RE: related document(s)183 Objection to Claim 28 filed by Debtor Greenup Industries, LLC, 225 Response Filed by Five S Group, 405 Withdrawal of Proof of Claim No. 28) (Villneurve, L) (Entered: 08/21/2024) | ||
Aug 22, 2024 | 407 | Notice of Appearance and Request for Notice Filed by Ryan James Richmond on behalf of Betaco, L.L.C.. (Richmond, Ryan) (Entered: 08/22/2024) | ||
Aug 22, 2024 | 408 | Order Granting Joint Motion to Approve Settlement and Compromise as to the Claim filed by Hithe Enterprises, LLC. (RE: related document(s)370 Motion to Approve Compromise under Rule 9019 filed by Debtor Greenup Industries, LLC) Signed on August 22, 2024. (Villneurve, L) (Entered: 08/22/2024) | ||
Aug 22, 2024 | Deficiency Satisfied(RE: (related document(s)404 Notice of Deficiency) (Villneurve, L) (Entered: 08/22/2024) | |||
Aug 23, 2024 | 409 | Certificate of Service Filed by Greenup Industries, LLC (RE: (related document(s)406 Order on Objection to Claim, 408 Order on Motion to Approve Compromise under Rule 9019) (Attachments: # 1 Mailing Matrix) (Landis, Michael) (Entered: 08/23/2024) | ||
Aug 28, 2024 | 410 | Order Continuing Hearing on Objection to Proof of Claim filed by Markel Insurance Co and Cajun Industries, 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. Signed on August 28, 2024 (RE: related document(s)180 Objection to Claim filed by Debtor Greenup Industries, LLC, 222 Opposition filed by Creditor Markel Insurance Company) Hearing scheduled for 9/25/2024 at 01:00 PM by 500 Poydras Street, Suite B-709 SECTION A. Hearing scheduled for 11/27/2024 at 01:00 PM by 500 Poydras Street, Suite B-709 SECTION A.(Villneurve, L) (Entered: 08/28/2024) | ||
Aug 28, 2024 | Hearing Scheduled (RE: (related document(s)188 Objection to Claim filed by Debtor Greenup Industries, LLC) Hearing scheduled for 11/27/2024 at 01:00 PM by 500 Poydras Street, Suite B-709 SECTION A. (Villneurve, L) (Entered: 08/28/2024) | |||
Aug 28, 2024 | 411 | PDF with attached Audio File. Court Date & Time [08/28/2024 01:25:23 PM]. File Size [ 1384 KB ]. Run Time [ 00:02:49 ]. (admin). (Entered: 08/28/2024) | ||
Show 10 more entries Loading... | ||||
Oct 1, 2024 | 422 | Notice of Hearing with Certificate of Service and Deadline to File a Response to First and Final Fee Application of Jones Walker LLP for Fees and Expenses as Special Litigation Counsel for the Debtor Filed by Jones Walker LLP (RE: related document(s)421 Generic Application filed by Spec. Counsel Jones Walker LLP). Hearing scheduled for 10/23/2024 at 01:00 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Attachments: # 1 Mailing Matrix) (Greenberg, Olivia) (Entered: 10/01/2024) | ||
Oct 8, 2024 | 423 | Memorandum Opinion Order on Objection to the Proof of Claim of Jon Michael Robison Signed on October 8, 2024. (RE: related document(s)176 Objection to Claim filed by Debtor Greenup Industries, LLC, 198 Response filed by Creditor Jon Michael Robison, 291 Reply filed by Debtor Greenup Industries, LLC, 292 Witness/Exhibit List filed by Debtor Greenup Industries, LLC, 294 Witness/Exhibit List filed by Creditor Jon Michael Robison, 296 Order Placing Matter Under Advisement) (Villneurve, L) (Entered: 10/08/2024) | ||
Oct 10, 2024 | 424 | BNC Certificate of Mailing - PDF Document(RE: (related document(s)423 Opinion) Notice Date 10/10/2024. (Admin.) (Entered: 10/10/2024) | ||
Oct 21, 2024 | Deadline(s) Satisfied(RE: (related document(s) Set Matter Under Advisement Deadline) . (Villneurve, L) (Entered: 10/21/2024) | |||
Oct 22, 2024 | 425 | Memo to Record of hearing scheduled for 10/23/2024 (RE: (related document(s)419 Application for Compensation filed by Debtor Greenup Industries, LLC, 421 Final Application of Jones Walker LLP for Fees and Expenses as Special Litigation Counsel filed by Spec. Counsel Jones Walker LLP). 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. (Arnold, Ellen) (Entered: 10/22/2024) | ||
Oct 25, 2024 | 426 | Request for Change of Address Filed by Office of the U.S. Trustee (Vogeltanz, Rachel) (Entered: 10/25/2024) | ||
Oct 25, 2024 | 427 | Certificate of Service Filed by Office of the U.S. Trustee (RE: (related document(s)426 Request for Change of Address filed by U.S. Trustee Office of the U.S. Trustee) (Vogeltanz, Rachel) (Entered: 10/25/2024) | ||
Oct 25, 2024 | 428 | Order Granting Application of Jones Walker LLP for Fees and Expenses as Special Litigation Counsel for the Debtor. 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 of Jones Walker LLP for Fees and Expenses as Special Litigation Counsel for the Debtor filed by Spec. Counsel Jones Walker LLP) Signed on October 25, 2024. (Villneurve, L) (Entered: 10/25/2024) | ||
Oct 28, 2024 | 429 | Certificate of Service Filed by Jones Walker LLP (RE: (related document(s)428 Order on Generic Application) (Attachments: # 1 Mailing Matrix) (Greenberg, Olivia) (Entered: 10/28/2024) | ||
Oct 29, 2024 | 430 | Order Granting Application For Compensation for Michael E. Landis, fees awarded: $110490.00, expenses awarded: $15218.73. 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)419 Application for Compensation filed by Debtor Greenup Industries, LLC) Signed on October 29, 2024. (Villneurve, L) (Entered: 10/29/2024) | ||
There are 10 newer docket entries.To see the entire docket, login, subscribe now, or purchase this single case. |
The docket for this case is updated every weekday morning.
Alliance Technical Group |
---|
Ally |
Ally Bank |
AmeriCredit Financial Services, Inc. |
APP Funding Beta LLC |
Beard Construction |
Big Think Capital |
Blackhawk Industrial |
Cadence Bank |
Cajun Industries LLC |
Cajun Industries LLC |
Chase Ink |
Cloudfund LLC |
Corrpro |
Ecorobotics |
Greenup Industries, LLC
2400 Veterans Blvd Ste 500
Kenner, LA 70062
JEFFERSON-LA
Tax ID / EIN: xx-xxx3976
Greta M. Brouphy
Heller, Draper & Horn, LLC
650 Poydras St.
Ste 2500
New Orleans, LA 70130
504-299-3300
Email: gbrouphy@hellerdraper.com
Olivia Greenberg
Jones Walker LLP
201 Saint Charles Avenue
New Orleans, LA 70170
504-582-8302
Email: ogreenberg@joneswalker.com
Michael E. Landis
Heller, Draper & Horn, L.L.C.
650 Poydras Street
Ste 2500
New Orleans
New Orleans, LA 70130
504-299-3300
Fax : 504-299-3399
Email: mlandis@hellerdraper.com
Lucy G Sikes
Lucy G. Sikes
Post Office Box 52545
Lafayette, LA 70505-2545
337-366-0214
Lucy G Sikes
Lucy G. Sikes
Post Office Box 52545
Lafayette, LA 70505-2545
337-366-0214
Email: sikesecf@gmail.com
Office of the U.S. Trustee
DOJ-Ust
600 S. Maestri Place
Suite 840-T
New Orleans, LA 70130
504-589-4018
Amanda Burnette George
DOJ-Ust
600 S. Maestri Place
Suite 840-T
New Orleans, LA 70130
504-589-4018
Email: Amanda.B.George@usdoj.gov
Rachel Thyre Vogeltanz
428 W. 21st Ave.
Covington, LA 70433
985-377-9271
Email: rachel@rachel.law
SELF- TERMINATED: 04/01/2025
Date Filed | Name![]() |
Chapter | Case # |
---|---|---|---|
Dec 9, 2024 | The Riverside Court Condominium Association Phase | 11V | 2:2024bk12410 |
Jun 21, 2021 | CHZAC, LLC | 11V | 2:2021bk10806 |
Feb 7, 2021 | R.C. Totten Enterprises LLC | 7 | 2:2021bk10161 |
Jun 8, 2020 | Regional Valve Corp | 11 | 2:2020bk11025 |
Dec 12, 2018 | Gulf Coast One, LLC | 7 | 2:2018bk13296 |
Jul 31, 2018 | Flambeaux Gas & Electric Lights L.L.C. | 11 | 2:2018bk11979 |
Nov 21, 2016 | M. A. Gonzalez Properties, LLC. | 11 | 2:16-bk-12851 |
Feb 29, 2016 | ATM Worldwide, L.L.C. | 11 | 2:16-bk-10392 |
Jun 24, 2015 | MBA International Company | 7 | 2:15-bk-11570 |
Jun 6, 2013 | Ameritech A/C & Heating, LLC | 7 | 2:13-bk-11575 |
Feb 28, 2013 | Fiut, Inc. | 7 | 2:13-bk-10496 |
Feb 25, 2013 | Hollywood Cinemas 9, LLC | 7 | 2:13-bk-10448 |
Jan 4, 2013 | K & K Auto Brokers, LLC | 7 | 2:13-bk-10011 |
Mar 19, 2012 | Magic Rooter, Inc. | 7 | 2:12-bk-10809 |
Feb 6, 2012 | ALE Enterprises, LLC | 11 | 2:12-bk-10325 |