Case number: 2:23-bk-12179 - Greenup Industries, LLC - Louisiana Eastern Bankruptcy Court

Case Information
  • Case title

    Greenup Industries, LLC

  • Court

    Louisiana Eastern (laebke)

  • Chapter

    11

  • Judge

    Meredith S. Grabill

  • Filed

    12/20/2023

  • Last Filing

    05/01/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, DECLECFRcv, APPEAL, ReqSepNtc, ProHacVice



U.S. Bankruptcy Court
Eastern District of Louisiana (New Orleans)
Bankruptcy Petition #: 23-12179

Assigned to: Meredith S. Grabill
Chapter 11
Voluntary
Asset


Date filed:  12/20/2023
Plan confirmed:  06/14/2024
341 meeting:  01/23/2024
Deadline for filing claims:  03/25/2024
Deadline for filing claims (govt.):  07/17/2024

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

Latest Dockets

Date Filed#Docket Text
03/18/2026Deficiency Satisfied(RE: (related document(s)435 Notice of Deficiency) (Lew, K) (Entered: 03/18/2026)
03/17/2026453Certificate 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)
03/16/2026452Order 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)
03/09/2026451Notice 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)
03/09/2026Receipt 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)
03/09/2026450Motion 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)
12/12/2025449Certificate 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)
12/10/2025448Order 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)
12/04/2025447Exparte 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)
10/06/2025446Copy 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)