Greenup Industries, LLC
Greenup Industries, LLC |
Office of the U.S. Trustee |
Lucy G Sikes |
2:2023bk12179 |
December 20, 2023 |
U.S. Bankruptcy Court for the Eastern District of Louisiana |
Meredith S Grabill |
Other |
Docket Report
This docket was last retrieved on February 16, 2024. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 98 Memo to Record of telephonic SubChapter V status conference held 2/16/2024 (RE: (related document(s)#44 Order Setting Status Conference Chapter 11 SubChapter V). APPEARANCES: Michael E. Landis, counsel for the Debtor; Lucy G. Sikes, Chapter 11 Trustee; Rachel T. Vogeltanz, counsel for the U.S. Trustee; Glenn K. Schreiber, counsel for the U.S. Small Business Administration and for the U.S. Army Corps of Engineers; Corey Lloyd, counsel for Five S Group, LLC; Richard A. Aguilar, counsel for Ecorobotics, LLC; and Alexis Breedlove, counsel for Markel Insurance Company. (Arnold, Ellen) |
Deficiency Satisfied(RE: (related document(s)#95 Notice of Deficiency) (Villneurve, Lauren) |
Filing 97 Certificate of Service Filed by Greenup Industries, LLC (RE: (related document(s)#91 Interim Order) (Attachments: #1 Mailing Matrix) (Landis, Michael) |
Filing 96 Certificate of Service Filed by Greenup Industries, LLC (RE: (related document(s)#88 Withdrawal of Motion filed by Debtor Greenup Industries, LLC) (Landis, Michael) |
Filing 95 Notice of Deficiency Certificate of Service must include the names and addresses of parties to be served. See Standing Order 2006-4 and Local Rule 2002-1. 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)#88 Withdrawal of Motion filed by Debtor Greenup Industries, LLC) Deficiency Correction due by 2/20/2024. (Villneurve, Lauren) |
Filing 94 Withdrawal of Document Filed by Greenup Industries, LLC (RE: (related document(s)#90 Notice filed by Debtor Greenup Industries, LLC) (Landis, Michael) |
Filing 93 Proposed Exhibit Filed by Greenup Industries, LLC (RE: (related document(s)#87 Chapter 11 Financial Report filed by Debtor Greenup Industries, LLC) (Landis, Michael) |
Filing 92 PDF with attached Audio File. Court Date & Time [02/14/2024 01:02:57 PM]. File Size [ 3362 KB ]. Run Time [ 00:07:10 ]. (admin). |
Filing 91 Interim Order Granting Motion of Greenup Industries, LLC for Interim & Final Order (I) Authorizing Debtor to Obtain Post Petition Financing (II) Granting Administrative Priority Claims to Post Petition Lender (III) Modifying Automatic Stay and (IV) Approving Notice Procedures Signed on February 14, 2024 (RE: related document(s)#79 Generic Motion filed by Debtor Greenup Industries, LLC, #85 Objection filed by U.S. Trustee Office of the U.S. Trustee) Hearing scheduled for 2/28/2024 at 01:00 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Villneurve, Lauren) |
Filing 90 Notice of Bar Dates for Filing Proofs of Claim Filed by Greenup Industries, LLC (RE: related document(s)#89 Motion to Set Last Day to File Proofs of Claim filed by Debtor Greenup Industries, LLC). (Attachments: #1 Mailing Matrix) (Landis, Michael) |
Filing 89 Motion to Set Last Day to File Proofs of Claim Filed by Michael E. Landis of Heller, Draper & Horn, L.L.C. on behalf of Greenup Industries, LLC (Landis, Michael) |
Filing 88 Withdrawal of Motion Filed by Greenup Industries, LLC (RE: (related document(s)#54 Motion to Set Last Day to File Proofs of Claim filed by Debtor Greenup Industries, LLC) (Landis, Michael) |
Filing 87 Chapter 11 Financial Report for Filing Period 12/31/2023 Filed by Greenup Industries, LLC (Attachments: #1 Supporting Documentation) (Landis, Michael) |
Filing 86 Pre-Status Conference Report Chapter 11 SubChapter V Filed by Lucy G Sikes (Sikes, Lucy) |
Filing 85 Objection with Certificate of Service Filed by Office of the U.S. Trustee (RE: (related document(s)#79 Generic Motion filed by Debtor Greenup Industries, LLC) Hearing scheduled for 2/14/2024 at 01:00 PM by 500 Poydras Street, Suite B-709 SECTION A. (Vogeltanz, Rachel) |
Deficiency Satisfied(RE: (related document(s)#78 Notice of Deficiency) (Villneurve, Lauren) |
Filing 84 Notice of Address Update in re BNC Notice of Undeliverable Address Filed by Greenup Industries, LLC. (Landis, Michael) |
Filing 83 Certificate of Service Filed by Greenup Industries, LLC (RE: (related document(s)#79 Generic Motion filed by Debtor Greenup Industries, LLC, #82 Order on Motion to Expedite Hearing) (Attachments: #1 Mailing Matrix) (Landis, Michael) |
![]() |
Filing 81 Supplemental Certificate of Service for the Application of Greenup Industries, LLC to Retain and Employ Jones Walker LLP as Special Litigation Counsel for the Debtor Effective as of the Petition Date [Docket No. 74] and the Notice of Hearing and Objection Deadline for Application for Entry of an Order Employing Jones Walker LLP as Special Litigation Counsel for the Debtor Effective as of the Petition Date [Docket No. 75] Filed by Greenup Industries, LLC (RE: (related document(s)#78 Notice of Deficiency) (Attachments: #1 Mailing Matrix) (Greenberg, Olivia) |
Filing 80 Ex Parte Motion to Expedite Hearing on DIP Motion (RE: related document(s)#79 Generic Motion filed by Debtor Greenup Industries, LLC) Filed by Michael E. Landis of Heller, Draper & Horn, L.L.C. on behalf of Greenup Industries, LLC (Landis, Michael) |
Filing 79 Motion for Interim & Final Order (I) Authorizing Debtor to Obtain Post Petition Financing (II) Granting Administrative Priority Claims to Post Petition Lender (III) Modifying Automatic Stay and (IV) Approving Notice Procedures Filed by Michael E. Landis of Heller, Draper & Horn, L.L.C. on behalf of Greenup Industries, LLC (Attachments: #1 Exhibit 1) (Landis, Michael) |
Filing 78 Notice of Deficiency Certificate of Service must include the names and addresses of parties to be served. See Standing Order 2006-4 and Local Rule 2002-1. 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)#74 Application to Employ with Affidavit of Disinterestedness filed by Debtor Greenup Industries, LLC) Deficiency Correction due by 2/14/2024. (Villneurve, Lauren) |
Corrected hearing time (RE: (related document(s)#79 Generic Motion filed by Debtor Greenup Industries, LLC) Hearing scheduled for 2/14/2024 at 01:00 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Villneurve, Lauren) |
Filing 77 Notice of Appearance and Request for Notice Filed by Olivia Greenberg on behalf of Greenup Industries, LLC. (Greenberg, Olivia) |
Filing 76 Pre-Status Conference Report Chapter 11 SubChapter V Filed by Greenup Industries, LLC (RE: (related document(s)#44 Order Setting Status Conference Chapter 11 SubChapterV) (Landis, Michael) |
Filing 75 Notice of Hearing with Certificate of Service Filed by Greenup Industries, LLC (RE: related document(s)#74 Application to Employ with Affidavit of Disinterestedness filed by Debtor Greenup Industries, LLC). Hearing scheduled for 2/28/2024 at 01:00 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Greenberg, Olivia) |
Filing 74 Application to Employ with Affidavit of Disinterestedness FINAL Jones Walker LLP as Special Litigation Counsel Filed by Olivia Greenberg of Jones Walker LLP on behalf of Greenup Industries, LLC (Attachments: #1 Proposed Order #2 Declaration of L. Etienne Balart of Disinterestedness and in Support of the Application of Greenup Industries, LLC to Retain and Employ Jones Walker LLP as Special Litigation Counsel for the Debtor Effective as of the Petition Date) (Greenberg, Olivia) |
Filing 73 Notice of Appearance and Request for Notice Filed by Corey Lloyd on behalf of Five S Group, LLC. (Lloyd, Corey) |
Filing 72 Certificate of Service Filed by First Insurance Funding (RE: (related document(s)#70 Motion for Relief From Stay filed by Creditor First Insurance Funding, #71 Notice of Hearing filed by Creditor First Insurance Funding) (Attachments: #1 Exhibit) (Briggett, Joseph) |
Filing 71 Notice of Hearing by 500 Poydras Street, Suite B-709 SECTION A Filed by First Insurance Funding (RE: related document(s)#70 Motion for Relief From Stay filed by Creditor First Insurance Funding). Hearing scheduled for 2/28/2024 at 01:00 PM by 500 Poydras Street, Suite B-709 SECTION A. (Briggett, Joseph) |
Filing 70 Motion for Relief from Stay AS TO THE PREMIUM FINANCE AGREEMENT. Fee Amount $199. Filed by Joseph Patrick Briggett of Lugenbuhl Wheaton Peck Rankin & Hubbard on behalf of First Insurance Funding (Attachments: #1 Exhibit 1 #2 Exh. 2 #3 Exh. 3 #4 Exh. 4 #5 Exh. 5 #6 Exh. 6) (Briggett, Joseph) |
Receipt of filing fee for Motion for Relief From Stay(# 23-12179) [motion,mrlfsty] ( 199.00). Receipt number A8152036, amount $ 199.00. (re:Doc#70) (U.S. Treasury) |
Filing 69 Notice of Hearing with Certificate of Service Filed by Greenup Industries, LLC (RE: related document(s)#68 Application to Employ with Affidavit of Disinterestedness filed by Debtor Greenup Industries, LLC). Hearing scheduled for 2/28/2024 at 01:00 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Attachments: #1 Mailing Matrix) (Landis, Michael) |
Filing 68 Application to Employ with Affidavit of Disinterestedness FINAL Derek Mathews & TWRU CPA's & Financial Advisors as Accountant Filed by Michael E. Landis of Heller, Draper & Horn, L.L.C. on behalf of Greenup Industries, LLC (Attachments: #1 Affidavit) (Landis, Michael) |
Filing 67 Notice of Appearance and Request for Notice NOTICE OF APPEARANCE AND REQUEST FOR NOTICE W/CERTIFICATE OF SERVICE Filed by Joseph Patrick Briggett on behalf of First Insurance Funding. (Briggett, Joseph) |
Filing 66 Certificate of Service Filed by Rigid Constructors LLP (RE: (related document(s)#65 Order on Motion To Substitute Attorney) (Manthey, Tristan) |
![]() |
Filing 64 Ex Parte Motion To Substitute Attorney Filed by Tristan E. Manthey of Fishman Haygood, LLP on behalf of Rigid Constructors LLP (Manthey, Tristan) |
Filing 63 Notice of Hearing with Certificate of Service Filed by Greenup Industries, LLC (RE: related document(s)#62 Motion to Reject Lease or Executory Contract filed by Debtor Greenup Industries, LLC). Hearing scheduled for 2/28/2024 at 01:00 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Attachments: #1 Mailing Matrix) (Landis, Michael) |
Filing 62 Motion to Reject Lease or Executory Contract Filed by Michael E. Landis of Heller, Draper & Horn, L.L.C. on behalf of Greenup Industries, LLC (Landis, Michael) |
Filing 61 Notice of Appearance and Request for Notice And Certificate of Service Filed by Bartley P. Bourgeois on behalf of Stearns Bank, NA. (Attachments: #1 Exhibit Certificate of Service) (Bourgeois, Bartley) |
Filing 60 Certificate of Service Filed by U.S. Army Corps of Engineers, U.S. Small Business Administration (RE: (related document(s)#58 Order on Motion to Enroll Counsel) (Schreiber, Glenn) |
Filing 59 Meeting of Creditors Held Filed by Office of the U.S. Trustee (RE: (related document(s) Meeting of Creditors Chapter 11 filed by U.S. Trustee Office of the U.S. Trustee) (Attachments: #1 Appearance Sheet)(U.S. Trustee, Office of the) |
![]() |
Filing 57 Motion to Enroll Counsel Glenn K. Schreiber Filed by Glenn K. Schreiber of U.S. Attorney's Office on behalf of U.S. Army Corps of Engineers, U.S. Small Business Administration (Schreiber, Glenn) |
Filing 56 Certificate of Service Filed by Greenup Industries, LLC (RE: (related document(s)#54 Motion to Set Last Day to File Proofs of Claim filed by Debtor Greenup Industries, LLC, #55 Notice of Hearing with Certificate of Service filed by Debtor Greenup Industries, LLC) (Attachments: #1 Mailing Matrix) (Landis, Michael) |
Filing 55 Notice of Hearing with Certificate of Service Filed by Greenup Industries, LLC (RE: related document(s)#54 Motion to Set Last Day to File Proofs of Claim filed by Debtor Greenup Industries, LLC). (Attachments: #1 Exhibit) (Landis, Michael) |
Filing 54 Motion to Set Last Day to File Proofs of Claim Filed by Michael E. Landis of Heller, Draper & Horn, L.L.C. on behalf of Greenup Industries, LLC (Landis, Michael) |
Filing 53 Notice of Appearance and Request for Notice Filed by Jonathan S. Forester on behalf of Five S Group, LLC. (Forester, Jonathan) |
Filing 52 Debtor's Request for Separate Notice and Notice of Appearance Filed by Ecorobotics, LLC (Liantonio, Francis) |
Filing 51 Notice of Appearance and Request for Notice and Pleadings Filed by Thomas E. Allen on behalf of Cadence Bank. (Allen, Thomas) |
Filing 50 Notice of Hearing with Certificate of Service Filed by Greenup Industries, LLC (RE: related document(s)#49 Application to Employ with Affidavit of Disinterestedness filed by Debtor Greenup Industries, LLC). Hearing scheduled for 2/28/2024 at 01:00 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Attachments: #1 Mailing Matrix) (Landis, Michael) |
Filing 49 Application to Employ with Affidavit of Disinterestedness FINAL Douglas S. Draper, Heller Draper & Horn LLC as Counsel Filed by Michael E. Landis of Heller, Draper & Horn, L.L.C. on behalf of Greenup Industries, LLC (Attachments: #1 Exhibit A #2 Exhibit B) (Landis, Michael) |
Filing 48 Certificate of Service Filed by Greenup Industries, LLC (RE: (related document(s)#44 Order Setting Status Conference Chapter 11 SubChapterV, #45 Interim Order, #46 Interim Order, #47 Interim Order) (Attachments: #1 Redacted Mailing Matrix) (Landis, Michael) |
Filing 47 Interim Amended Order Granting Motion for Authority to Approve Certain Payments for the Compensation and Payments to Insiders Signed on January 16, 2024.(RE: #19 Motion for Authority to Approve Certain Payments for the Compensation and Payments to Insiders Filed by Greenup Industries, LLC) Hearing scheduled for 2/28/2024 at 01:00 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Villneurve, Lauren) |
Filing 46 Interim Order Granting Motion for Authority to Pay Prepetition Wages, Salaries, Other Compensation, & Reimburseable Expenses, & Continue Employee Benefits, Programs, & Granting Related Relief . 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 January 12, 2024 (RE: related document(s)#19 Generic Motion filed by Debtor Greenup Industries, LLC) Hearing scheduled for 2/28/2024 at 01:00 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Nunnery, J.) |
Filing 45 Interim Order Granting Motion to Use Cash Collateral, Adequate Protection and Related Relief. 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 January 12, 2024 (RE: related document(s)#20 Motion to Use Cash Collateral filed by Debtor Greenup Industries, LLC, #33 Objection filed by U.S. Trustee Office of the U.S. Trustee) Final Hearing scheduled for 2/28/2024 at 01:00 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Nunnery, J.) |
![]() |
Filing 43 PDF with attached Audio File. Court Date & Time [01/10/2024 01:09:57 PM]. File Size [ 3341 KB ]. Run Time [ 00:06:55 ]. (admin). |
Filing 42 Disclosure of Compensation of Attorney for Debtor Filed by Greenup Industries, LLC (Landis, Michael) |
Filing 41 Notice of Appearance and Request for Notice Filed by AmeriCredit Financial Services, Inc. dba GM Financial. (Youngblood, Mandy) |
Filing 40 PDF with attached Audio File. Court Date & Time [01/05/2024 01:31:26 PM]. File Size [ 3935 KB ]. Run Time [ 00:08:10 ]. (admin). |
Filing 39 Notice of Appearance and Request for Notice Filed by Alan H. Goodman on behalf of Rigid Constructors LLP. (Goodman, Alan) |
Filing 38 Notice of Appearance and Request for Notice Filed by Alexis Breedlove on behalf of Markel Insurance Company. (Breedlove, Alexis) |
Filing 37 Certificate of Service Filed by Greenup Industries, LLC (RE: (related document(s)#19 Generic Motion filed by Debtor Greenup Industries, LLC, #20 Motion to Use Cash Collateral filed by Debtor Greenup Industries, LLC) (Attachments: #1 Exhibit) (Landis, Michael) |
![]() |
![]() |
Filing 34 Notice of Appearance and Request for Notice Filed by John B Dunlap III on behalf of Markel Insurance Company. (Dunlap, John) |
Filing 33 Objection with Certificate of Service Filed by Office of the U.S. Trustee (RE: (related document(s)#20 Motion to Use Cash Collateral filed by Debtor Greenup Industries, LLC) Hearing scheduled for 1/5/2024 at 01:30 PM by 500 Poydras Street, Suite B-709 SECTION A. (Vogeltanz, Rachel) |
Filing 32 Certificate of Service Filed by Greenup Industries, LLC (RE: (related document(s)#18 Generic Motion filed by Debtor Greenup Industries, LLC, #19 Generic Motion filed by Debtor Greenup Industries, LLC, #20 Motion to Use Cash Collateral filed by Debtor Greenup Industries, LLC, #22 Motion to Expedite Hearing filed by Debtor Greenup Industries, LLC, #23 Order on Motion to Expedite Hearing) (Attachments: #1 Service List) (Landis, Michael) |
Filing 31 Statement of Financial Affairs for Non-Individual Filed by Greenup Industries, LLC (Landis, Michael) |
Filing 30 Schedule H: Non-Individual- Codebtors Filed by Greenup Industries, LLC (Landis, Michael) |
Filing 29 Schedule G: Non-Individual- Executory Contracts and Unexpired Leases Filed by Greenup Industries, LLC (Landis, Michael) |
Filing 28 Schedule E/F: Creditors Who Have Unsecured Claims for Non-Individual Filed by Greenup Industries, LLC (Landis, Michael) |
Filing 27 Schedule D: Non-Individual- Creditors Having Claims Secured by Property Filed by Greenup Industries, LLC (Landis, Michael) |
Filing 26 Summary of Assets and Liabilities Schedules for Non-Individual Filed by Greenup Industries, LLC (Landis, Michael) |
Filing 25 Schedule A/B: Property for Non-Individual Filed by Greenup Industries, LLC (Landis, Michael) |
Filing 24 Certificate of Service Filed by Greenup Industries, LLC (RE: (related document(s)#23 Order on Motion to Expedite Hearing) (Attachments: #1 Redacted Mailing Matrix) (Landis, Michael) |
![]() |
Filing 22 Ex Parte Motion to Expedite Hearing on First Day Motions (RE: related document(s)#18 Generic Motion filed by Debtor Greenup Industries, LLC, #19 Generic Motion filed by Debtor Greenup Industries, LLC, #20 Motion to Use Cash Collateral filed by Debtor Greenup Industries, LLC) Filed by Michael E. Landis of Heller, Draper & Horn, L.L.C. on behalf of Greenup Industries, LLC (Landis, Michael) |
Filing 21 Declaration Under Penalty of Perjury for Non-individual Debtors Filed by Greenup Industries, LLC (Landis, Michael) |
Filing 20 Motion to Use Cash Collateral Emergency Motion to Use Cash Collateral Entry of an Order for Interim & Final Orders Authorizing Use of Cash Collateral, Granting Adequate Proctection; Scheduling & Approving the Form and Method of Notice for a Final Order and Related Relief Filed by Michael E. Landis of Heller, Draper & Horn, L.L.C. on behalf of Greenup Industries, LLC (Attachments: #1 Exhibit A Proposed Order #2 Exhibit B Budget #3 Exhibit C Creditors) (Landis, Michael) |
Filing 19 Motion for Authority to Approve Certain Payments for the Compensation and Payments to Insiders Filed by Michael E. Landis of Heller, Draper & Horn, L.L.C. on behalf of Greenup Industries, LLC (Landis, Michael) |
Filing 18 Expedited Motion for Order Authorizing the Debtor to Pay Prepeition Wages, Salaries, Other Compensation, & Reimburseable Expenses, & Continue Employee Benefits, Programs, & Granting Related Relief Filed by Michael E. Landis of Heller, Draper & Horn, L.L.C. on behalf of Greenup Industries, LLC (Attachments: #1 Exhibit A) (Landis, Michael) |
Filing 17 BNC Certificate of Mailing - Meeting of Creditors. .(RE: (related document(s) Meeting of Creditors Chapter 11 filed by U.S. Trustee Office of the U.S. Trustee) Notice Date 12/28/2023. (Admin.) |
Filing 16 Notice of Appearance and Request for Notice Filed by Mark J. Chaney III on behalf of Ecorobotics, LLC. (Chaney, Mark) |
Filing 15 Notice of Appearance and Request for Notice Filed by Richard A. Aguilar on behalf of Ecorobotics, LLC. (Aguilar, Richard) |
Filing 14 Notice of Appearance and Request for Notice filed by AIS Portfolio Services, LLC on behalf of Ally Bank (Sharma, Amitkumar) |
Filing 13 Notice of Appearance and Request for Notice filed by AIS Portfolio Services, LLC on behalf of Ally Bank (Sharma, Amitkumar) |
Filing 12 Notice of Appearance and Request for Notice filed by AIS Portfolio Services, LLC on behalf of Ally Bank (Sharma, Amitkumar) |
Filing 11 Appointment of Chapter 11 SubChapter V Trustee Lucy G Sikes added to the case. by U.S. Trustee. The appointment is in accordance with 11 U.S.C. Section 1104 and is pursuant to the authority vested in the U.S. Trustee by 28 U.S.C. Section 586. Filed by Office of the U.S. Trustee (U.S. Trustee, Office of the) |
Meeting of Creditors Filed by Office of the U.S. Trustee 341(a) meeting to be held on 1/23/2024 at 10:00 AM by Telephone Conference Line: 866-790-6904. Participant Passcode: 3156784. (U.S. Trustee, Office of the) |
Filing 10 Notice of Appearance and Request for Notice Filed by Patrick M. Shelby on behalf of Cajun Industries LLC. (Shelby, Patrick) |
Filing 9 Statement of Corporate Ownership filed. Filed by Greenup Industries, LLC (Landis, Michael) |
Filing 8 Notice of Appearance and Request for Notice Filed by Greta M. Brouphy on behalf of Greenup Industries, LLC. (Brouphy, Greta) |
Filing 7 Receipt of Declaration Re: Electronic Filing. (McGinn, S) |
Filing 6 Notice of Appearance and Request for Notice with Certificate of Service Filed by Rachel Thyre Vogeltanz on behalf of Office of the U.S. Trustee. (Vogeltanz, Rachel) |
Filing 5 Chapter 11 or Chapter 9 Cases Non- Individual: List of Creditors Who Have 20 Largest Unsecured Claims Against You and Are Not Insiders Filed by Greenup Industries, LLC (Landis, Michael) |
Filing 4 Equity Security Holders Filed by Greenup Industries, LLC (Landis, Michael) |
Filing 3 Affidavit Re: Verification of Creditors with Creditor List Filed by Greenup Industries, LLC (RE: (related document(s)#2 Creditor List filed by Debtor Greenup Industries, LLC) (Attachments: #1 Creditor Matrix) (Landis, Michael) |
Filing 2 List of Creditors Filed by Greenup Industries, LLC (Landis, Michael) |
Filing 1 Chapter 11 Voluntary Petition Non-Individual . Fee Amount $1738. Filed by Greenup Industries, LLC. Chapter 11 Plan Small Business SubChapter V due by 03/19/2024. (Attachments: #1 Exhibit) (Landis, Michael) |
Receipt of filing fee for Voluntary Petition (Chapter 11)(# 23-12179) [misc,volp11a] (1738.00). Receipt number A8122408, amount $1738.00. (re:Doc#1) (U.S. Treasury) |
Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.