Welcome to BusinessBankruptcies.com!

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

Greenup Industries, LLC

COURT
Louisiana Eastern Bankruptcy Court
CASE NUMBER
2:2023bk12179
TYPE / CHAPTER
Voluntary / 11V

Filed

12-20-23

Updated

4-6-25

Last Checked

4-7-25

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 7, 2025
Last Entry Filed
Apr 1, 2025

Docket Entries by Month

There are 435 older docket entries.

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

login purchase single case subscribe now

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
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.

login purchase single case subscribe now

The docket for this case is updated every weekday morning.

Case Information

Court
Louisiana Eastern Bankruptcy Court
Case number
2:2023bk12179
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Meredith S. Grabill
Chapter
11V
Filed
Dec 20, 2023
Type
voluntary
Updated
Apr 6, 2025
Last checked
Apr 7, 2025

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    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
    There are 39 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Greenup Industries, LLC
    2400 Veterans Blvd Ste 500
    Kenner, LA 70062
    JEFFERSON-LA
    Tax ID / EIN: xx-xxx3976

    Represented By

    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

    Trustee

    Lucy G Sikes
    Lucy G. Sikes
    Post Office Box 52545
    Lafayette, LA 70505-2545
    337-366-0214

    Represented By

    Lucy G Sikes
    Lucy G. Sikes
    Post Office Box 52545
    Lafayette, LA 70505-2545
    337-366-0214
    Email: sikesecf@gmail.com

    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

    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

    Nearby Cases

    Date Filed Nameparent case = parent case 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