Greenup Industries, LLC
11
Meredith S. Grabill
12/20/2023
05/01/2026
Yes
v
| Subchapter_V, DECLECFRcv, APPEAL, ReqSepNtc, ProHacVice |
Assigned to: Meredith S. Grabill Chapter 11 Voluntary Asset |
|
Debtor Greenup Industries, LLC
2400 Veterans Blvd Ste 500 Kenner, LA 70062 JEFFERSON-LA Tax ID / EIN: 80-0863976 |
represented by |
Greta M. Brouphy
Lugenbuhl Wheaton Peck Rankin & Hubbard 601 Poydras Street Ste 2775 New Orleans, LA 70130 504-568-1990 Email: gbrouphy@lawla.com Olivia Greenberg
Jones Walker LLP 201 Saint Charles Avenue New Orleans, LA 70170 504-582-8302 Email: ogreenberg@joneswalker.com Michael E. Landis
Lugenbuhl, Wheaten, Peck, Rankin & Hubbard, 601 Poydras Street Ste 2775 New Orleans, LA 70130 504-568-1990 Email: mlandis@lawla.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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 03/18/2026 | Deficiency Satisfied(RE: (related document(s)435 Notice of Deficiency) (Lew, K) (Entered: 03/18/2026) | |
| 03/17/2026 | 453 | Certificate of Service Filed by Greenup Industries, LLC (RE: (related document(s)452 Order on Objection to Claim) (Attachments: # 1 Service Directive) (Landis, Michael) (Entered: 03/17/2026) |
| 03/16/2026 | 452 | Order Sustaining Objection to Claim 33. Claim is Disallowed and Expunged. 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 3/16/26 (RE: related document(s)188 Objection to Claim filed by Debtor Greenup Industries, LLC) (Lew, K) (Entered: 03/16/2026) |
| 03/09/2026 | 451 | Notice of Hearing with Certificate of Service Filed by Americredit Financial Services, Inc. dba GM Financial (RE: related document(s)450 Motion for Relief From Stay filed by Creditor Americredit Financial Services, Inc. dba GM Financial). Hearing scheduled for 4/15/2026 at 01:00 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Meyer, Christopher) (Entered: 03/09/2026) |
| 03/09/2026 | Receipt of filing fee for Motion for Relief From Stay( 23-12179) [motion,mrlfsty] ( 199.00). Receipt number A8830112, amount $ 199.00. (re:Doc# 450) (U.S. Treasury) (Entered: 03/09/2026) | |
| 03/09/2026 | 450 | Motion for Relief from Stay 2020 Chevrolet Silverado VIN # 3GCUYAEF7LG392388. Fee Amount $199. Filed by Christopher D. Meyer of Burr & Forman LLP on behalf of Americredit Financial Services, Inc. dba GM Financial (Attachments: # 1 Exhibit A - Note # 2 Exhibit B - Title # 3 Exhibit C - Affidavit/Value # 4 Exhibit D - Payment History) (Meyer, Christopher) (Entered: 03/09/2026) |
| 12/12/2025 | 449 | Certificate of Service Filed by Ally Bank (RE: (related document(s)448 Order on Exparte Motion For Relief From Stay) (Petkovich, Maro) (Entered: 12/12/2025) |
| 12/10/2025 | 448 | Order Denying Exparte Motion For Relief From Stay by Ally Bank. 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)447 Exparte Motion for Relief from Stay filed by Creditor Ally Bank) Signed on 12/10/25. (Lew, K) (Entered: 12/10/2025) |
| 12/04/2025 | 447 | Exparte Motion for Relief from Stay Filed by Maro Petkovich Jr of Bowes, Petkovich & Palmer, LLC on behalf of Ally Bank (Petkovich, Maro) (Entered: 12/04/2025) |
| 10/06/2025 | 446 | Copy of District Court Order Staying Appeal (24-cv-1605) signed by District Judge Brandon Long on October 6, 2025. (RE: (related document(s)331 Notice of Appeal filed by U.S. Trustee Office of the U.S. Trustee) (Villneurve, L) (Entered: 10/06/2025) |