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

    04/17/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, DECLECFRcv, APPEAL, ReqSepNtc, ProHacVice, NTCDFC



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

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

Latest Dockets

Date Filed#Docket Text
04/17/2025442Certificate of Service Filed by Greenup Industries, LLC (RE: (related document(s)441 Order on Withdrawal of Objection to Claim) (Attachments: # 1 Mailing Matrix Redacted) (Landis, Michael) (Entered: 04/17/2025)
04/16/2025441Order Withdrawing Objection to Claim 24. 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 16, 2025 (RE: related document(s)180 Objection to Claim filed by Debtor Greenup Industries, LLC, 222 Opposition filed by Creditor Markel Insurance Company) (Villneurve, L) (Entered: 04/16/2025)
04/15/2025Deadline(s) Satisfied . (Villneurve, L) (Entered: 04/15/2025)
04/01/2025440Certificate of Service Filed by Office of the U.S. Trustee (RE: (related document(s)438 Notice filed by U.S. Trustee Office of the U.S. Trustee) (Vogeltanz, Rachel) (Entered: 04/01/2025)
04/01/2025439Certificate of Service Filed by Office of the U.S. Trustee (RE: (related document(s)437 Notice filed by U.S. Trustee Office of the U.S. Trustee) (Vogeltanz, Rachel) (Entered: 04/01/2025)
04/01/2025438First Amended Notice of Withdrawal of Attorney Filed by Office of the U.S. Trustee (RE: related document(s)437 Notice filed by U.S. Trustee Office of the U.S. Trustee). (Vogeltanz, Rachel) (Entered: 04/01/2025)
04/01/2025437Notice of Withdrawal of Attorney Filed by Office of the U.S. Trustee. (Vogeltanz, Rachel) (Entered: 04/01/2025)
04/01/2025436Notice of Appearance and Request for Notice Filed by Amanda Burnette George on behalf of Office of the U.S. Trustee. (George, Amanda) (Entered: 04/01/2025)
02/24/2025435Notice of Deficiency
Other Reason Failure to submit proposed order on ECF Doc. 188 Objection to Claim 33 by Claimant Cajun Industries LLC. Filed by Greenup Industries, LLC per MTR at ECF Doc. 433.
The corrected filing must be submitted within 2 business days. Otherwise, the court may issue an order to show cause as to why the document was not corrected, or may strike the pleading. You may contact the court for further procedural information.(RE: (related document(s) 433 Memo to Record)
Deficiency Correction due by 2/26/2025.
(Villneurve, L) (Entered: 02/24/2025)
02/12/2025434Chapter 11 Subchapter V Trustees Report of No Distribution. Funds Collected: $12,235.03. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 14 months. Assets Abandoned (without deducting any secured claims): $652531.90, Assets Exempt: Not Available, Claims Scheduled: $8100245.11, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $8100245.11. Filed by Lucy G Sikes (Sikes, Lucy) (Entered: 02/12/2025)