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

3-31-24

Last Checked

4-26-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 26, 2024
Last Entry Filed
Apr 25, 2024

Docket Entries by Week of Year

There are 211 older docket entries.

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

login purchase single case subscribe now

Apr 5 197 Opposition Reply with Certificate of Service to Objection to Proof of Claim Filed by Stearns Bank, NA (RE: (related document(s)181 Objection to Claim filed by Debtor Greenup Industries, LLC) (Attachments: # 1 Exhibit certificate of service # 2 Exhibit mailing matrix) (Bourgeois, Bartley) (Entered: 04/05/2024)
Apr 5 198 Response to Objection to Claim #13 Filed by Jon Michael Robison (RE: (related document(s)176 Objection to Claim filed by Debtor Greenup Industries, LLC) Hearing scheduled for 4/29/2024 at 10:00 AM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Sylvester, Kenisha) (Entered: 04/05/2024)
Apr 5 199 Notice of Filing Amended Exhibit C to Greenup SubChapter V Plan of Reorganization Filed by Greenup Industries, LLC (RE: related document(s)184 Chapter 11 Small Business SubChapter V Plan filed by Debtor Greenup Industries, LLC). (Attachments: # 1 Exhibit 1 # 2 Exhibit 2) (Landis, Michael) (Entered: 04/05/2024)
Apr 5 200 BNC Certificate of Mailing - PDF Document(RE: (related document(s)195 Notice Regarding Appeal) Notice Date 04/05/2024. (Admin.) (Entered: 04/05/2024)
Apr 8 201 Notice of Filing Second Amended Exhibit C to Greenup's SubChapter V Plan of Reorganization Filed by Greenup Industries, LLC (RE: related document(s)184 Chapter 11 Small Business SubChapter V Plan filed by Debtor Greenup Industries, LLC). (Attachments: # 1 Exhibit Exhibit C Redline # 2 Exhibit Second Amended Exhibit C) (Landis, Michael) (Entered: 04/08/2024)
Apr 8 202 Notice of Docketing Record on Appeal. Civil Action Number: 24-cv-841 Section: O Magistrate: 2 (RE: (related document(s)193 Notice of Appeal filed by U.S. Trustee Office of the U.S. Trustee) (Villneurve, L) (Entered: 04/08/2024)
Apr 8 Hearing Scheduled (RE: (related document(s)197 Reply filed by Creditor Stearns Bank, NA) Hearing scheduled for 4/29/2024 at 10:00 AM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Villneurve, L) (Entered: 04/08/2024)
Apr 8 Hearing Scheduled (RE: (related document(s)199 Notice filed by Debtor Greenup Industries, LLC, 201 Notice filed by Debtor Greenup Industries, LLC) Hearing scheduled for 5/13/2024 at 09:30 AM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Villneurve, L) (Entered: 04/08/2024)
Apr 8 203 Notice of Filing Ballots Filed by Greenup Industries, LLC (RE: related document(s)184 Chapter 11 Small Business SubChapter V Plan filed by Debtor Greenup Industries, LLC). (Attachments: # 1 Exhibit A) (Landis, Michael) (Entered: 04/08/2024)
Apr 8 204 Opposition with Certificate of Service Filed by Greenup Industries, LLC (RE: (related document(s)162 Motion for Relief From Stay filed by Creditor Five S Group, LLC) Hearing scheduled for 4/17/2024 at 01:00 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Landis, Michael) (Entered: 04/08/2024)
Show 10 more entries
Apr 17 215 First Amended Certificate of Service Filed by Ecorobotics, LLC (RE: (related document(s)206 Motion to Withdraw as Attorney filed by Creditor Ecorobotics, LLC, 207 Notice of Hearing with Certificate of Service filed by Creditor Ecorobotics, LLC) (Chaney, Mark) (Entered: 04/17/2024)
Apr 17 216 PDF with attached Audio File. Court Date & Time [04/17/2024 01:09:59 PM]. File Size [ 12232 KB ]. Run Time [ 00:26:05 ]. (admin). (Entered: 04/17/2024)
Apr 18 Deficiency Satisfied(RE: (related document(s)211 Notice of Deficiency) (Villneurve, L) (Entered: 04/18/2024)
Apr 18 217 Order Continuing Hearing on Five S Group, LLCs Motion for Relief from the Automatic Stay. 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 April 18, 2024 (RE: related document(s)162 Motion for Relief From Stay filed by Creditor Five S Group, LLC, 204 Opposition filed by Debtor Greenup Industries, LLC, 205 Opposition filed by Creditor Markel Insurance Company) Hearing scheduled for 4/24/2024 at 01:00 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Villneurve, L) (Entered: 04/18/2024)
Apr 18 218 Notice of Appearance and Request for Notice Filed by Edward H. Arnold III on behalf of Kolb Grading, LLC. (Arnold, Edward) (Entered: 04/18/2024)
Apr 18 219 Certificate of Service Filed by Five S Group, LLC (RE: (related document(s)217 Order to Continue Hearing on Motion) (Attachments: # 1 Exhibit Mailing Matrix) (Aguillard, H.) (Entered: 04/18/2024)
Apr 19 220 Order Appointing Judge Michael A. Crawford as Mediator, Continuing hearing on Motion to Lift Stay to June 26, 2024 at 1:00 pm. Signed on 4/19/24 (Lew, K). Related document(s) 162 Motion for Relief from Stay . Fee Amount $199. filed by Creditor Five S Group, LLC, 204 Opposition filed by Debtor Greenup Industries, LLC, 205 Opposition filed by Creditor Markel Insurance Company. Modified on 4/19/2024 to edit text/add links (Lew, K). (Entered: 04/19/2024)
Apr 19 Hearing Rescheduled (RE: (related document(s)162 Motion for Relief From Stay filed by Creditor Five S Group, LLC, 204 Opposition filed by Debtor Greenup Industries, LLC, 205 Opposition filed by Creditor Markel Insurance Company, 220 Order Appointing Mediator) Hearing scheduled for 6/26/2024 at 01:00 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Lew, K) (Entered: 04/19/2024)
Apr 22 221 Certificate of Service Filed by Five S Group, LLC (RE: (related document(s)220 Order Appointing Mediator) (Attachments: # 1 Exhibit Mailing Matrix) (Aguillard, H.) (Entered: 04/22/2024)
Apr 22 222 Opposition with Certificate of Service Filed by Markel Insurance Company (RE: (related document(s)180 Objection to Claim filed by Debtor Greenup Industries, LLC) Hearing scheduled for 4/29/2024 at 10:00 AM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Attachments: # 1 Exhibit 1 - GIA # 2 Exhibit 2 - Prime Contract No. 1 # 3 Exhibit 3 - Five S First Amended and Restated Counterclaim # 4 Exhibit 4 - Prime Contract No. 2 # 5 Exhibit 5 - Kolb Complaint # 6 Exhibit 6 - Paid Invoice Report SP 1 # 7 Exhibit 7 - Paid Invoice Report SP 2) (Dunlap, John) (Entered: 04/22/2024)

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
Mar 31, 2024
Last checked
Apr 26, 2024

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
    400 Poydras Street
    Suite 2110
    New Orleans, LA 70130
    (504) 589-4018

    Represented By

    Rachel Thyre Vogeltanz
    U.S. Department of Justice
    400 Poydras St., Ste. 2110
    New Orleans, LA 70130
    504-589-2514
    Fax : 504-589-4096
    Email: rachel.vogeltanz@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    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 28, 2016 Pelican Partners 11 2:16-bk-12902
    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