Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Dominion Group, LLC

COURT
Louisiana Eastern Bankruptcy Court
CASE NUMBER
2:2019bk12366
TYPE / CHAPTER
Voluntary / 7

Filed

9-3-19

Updated

3-9-25

Last Checked

3-31-25

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 31, 2025
Last Entry Filed
Mar 28, 2025

Docket Entries by Quarter

There are 550 older docket entries.

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

login purchase single case subscribe now

Sep 13, 2024 513 PDF with attached Audio File. Court Date & Time [09/13/2024 02:32:51 PM]. File Size [ 2997 KB ]. Run Time [ 00:06:12 ]. (admin). (Entered: 09/13/2024)
Sep 13, 2024 514 BNC Certificate of Mailing - PDF Document(RE: (related document(s)509 Order Continuing Status Conference) Notice Date 09/13/2024. (Admin.) (Entered: 09/13/2024)
Sep 16, 2024 515 Certificate of Service Filed by Douglas S. Draper (RE: (related document(s)512 Order to Continue Hearing on Motion) (Phillips, Louis) (Entered: 09/16/2024)
Sep 17, 2024 516 Order Setting Hearing Signed on 9/17/24 (RE: related document(s)511 Response filed by Interested Party Joe William Cline, III) Hearing scheduled for 10/2/2024 at 01:00 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Lew, K) (Entered: 09/17/2024)
Sep 19, 2024 517 BNC Certificate of Mailing - PDF Document(RE: (related document(s)516 Order to Set Hearing) Notice Date 09/19/2024. (Admin.) (Entered: 09/19/2024)
Sep 20, 2024 518 Motion to Compromise Filed by Ryan James Richmond of Sternberg, Naccari & White, LLC on behalf of Barbara Rivera-Fulton (Richmond, Ryan) (Entered: 09/20/2024)
Sep 20, 2024 519 Notice of Hearing by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611 Filed by Barbara Rivera-Fulton (RE: related document(s)518 Motion to Compromise filed by Trustee Barbara Rivera-Fulton). Hearing scheduled for 10/23/2024 at 01:00 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Richmond, Ryan) (Entered: 09/20/2024)
Sep 20, 2024 520 Certificate of Service Filed by Barbara Rivera-Fulton (RE: (related document(s)518 Motion to Compromise filed by Trustee Barbara Rivera-Fulton, 519 Notice of Hearing filed by Trustee Barbara Rivera-Fulton) (Richmond, Ryan) (Entered: 09/20/2024)
Sep 26, 2024 521 Order to Continue Hearing on Motion to Enforce Confirmation Order. Signed on 9/26/24 (RE: related document(s)497 Motion to Enforce filed by Interested Party Joe William Cline, III) Hearing scheduled for 10/2/2024 at 01:00 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Lew, K) (Entered: 09/26/2024)
Sep 28, 2024 522 BNC Certificate of Mailing - PDF Document(RE: (related document(s)521 Order to Continue Hearing on Motion) Notice Date 09/28/2024. (Admin.) (Entered: 09/28/2024)
Show 10 more entries
Nov 26, 2024 533 Arrest Warrant for Joe William Cline, III. (RE: (related document(s)532 Order) (Nunnery, J.) (Entered: 11/26/2024)
Nov 26, 2024 534 Certificate of Service(RE: (related document(s)532 Order, 533 Document) (Nunnery, J.) (Entered: 11/26/2024)
Dec 23, 2024 535 Order Satisfying Arrest Warrant and Sanctions, Order to Continue Compliance Hearing. Signed on 12/23/24 (RE: related document(s)487 Order, 532 Order) Hearing scheduled for 2/25/2025 at 09:30 AM by 500 Poydras Street, Suite B-709 SECTION A. (Lew, K) (Entered: 12/23/2024)
Dec 25, 2024 536 BNC Certificate of Mailing - PDF Document(RE: (related document(s)535 Order to Continue Hearing on Motion) Notice Date 12/25/2024. (Admin.) (Entered: 12/25/2024)
Dec 30, 2024 537 Return of Certified Mail (RE: (related document(s)532 Order, 533 Document, 534 Certificate of Service) (Nunnery, J.) (Entered: 12/30/2024)
Feb 13 538 Order Granting Motion to Compromise 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)518 Motion to Compromise filed by Trustee Barbara Rivera-Fulton) Signed on 2/13/25. (Lew, K) (Entered: 02/13/2025)
Feb 20 539 Certificate of Service Filed by Barbara Rivera-Fulton (RE: (related document(s)538 Order on Application to Compromise) (Richmond, Ryan) (Entered: 02/20/2025)
Feb 25 540 Exhibits 1-3 : Email Correspondence (RE: (related document(s)535 Order to Continue Hearing on Motion) (Lew, K) (Entered: 02/25/2025)
Feb 25 541 Order for Arrest Warrant and Sanctions for Joe William Cline, III. Signed on 2/25/25 (RE: related document(s)487 Order) Hearing scheduled for 3/25/2025 at 09:00 AM by 500 Poydras Street, Suite B-709 SECTION A. (Lew, K) (Entered: 02/25/2025)
Feb 25 542 Arrest Warrant for Joe William Cline, III. (RE: (related document(s)541 Order) (Villneurve, L) (Entered: 02/25/2025)

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
2:2019bk12366
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Jerry A. Brown
Chapter
7
Filed
Sep 3, 2019
Type
voluntary
Updated
Mar 9, 2025
Last checked
Mar 31, 2025

Admin notes

Sep 5, 2019: Still looking for lead case for joint admin

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Alan K. Goldstein
    American Commercial Barge Line
    American Express National Bank
    American Rigging
    Andrew Waters Attorneys for Cooper Consolidated, L
    Ardaman & Associates
    Associated Builders and Constractors
    AT&T Mobility
    Baton Rouge Business Report
    Blue Cross Blue Shield
    Bottom Line Equipment LLC
    Bowser Morner
    Breazeale, Sachse & Wilson, LLC
    Businelle Towing Corporation
    BXS Insurance
    There are 73 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Dominion Group, LLC
    16139 FELICIANA AVE.
    PRAIRIEVILLE, LA 70730
    EAST BATON ROUGE-LA
    Tax ID / EIN: xx-xxx8609

    Represented By

    Dominion Group, LLC
    PRO SE
    Greta M. Brouphy
    Heller, Draper & Horn, LLC
    650 Poydras St.
    Ste 2500
    New Orleans, LA 70130
    504-299-3300
    Email: gbrouphy@hellerdraper.com
    TERMINATED: 01/13/2021
    Robin B. Cheatham
    (See above for address)
    TERMINATED: 10/24/2019
    Scott R. Cheatham
    (See above for address)
    TERMINATED: 10/24/2019
    Douglas S. Draper
    (See above for address)
    TERMINATED: 01/13/2021
    John M. Duck
    (See above for address)
    TERMINATED: 10/24/2019
    Tristan E. Manthey
    (See above for address)
    TERMINATED: 10/15/2020
    George R. Parrott, II
    (See above for address)
    TERMINATED: 10/24/2019

    Trustee

    Trustee Unassigned
    TERMINATED: 02/01/2021

    Trustee

    Barbara Rivera-Fulton
    P.O. Box 19980
    New Orleans, LA 70179
    (504) 402-1220

    Represented By

    Fernand L. Laudumiey, IV
    Chaffe McCall, LLP
    2300 Energy Centre
    1100 Poydras Street
    New Orleans, LA 70163-2300
    (504) 585-7052
    Fax : 504-544-6093
    Email: laudumiey@chaffe.com
    Ryan James Richmond
    Sternberg, Naccari & White, LLC
    450 Laurel Street
    Suite 1450
    Baton Rouge, LA 70801
    225-412-3667
    Fax : 225-286-3046
    Email: ryan@snw.law

    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

    Mary S. Langston
    DOJ-Ust
    600 S. Maestri Place
    Suite 840-T
    New Orleans, LA 70130
    504-589-4093
    Email: Mary.Langston@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 31, 2024 Capstone Investments, LLC 11V 3:2024bk10064
    Jan 12, 2024 Wall Decor & More, LLC 11V 3:2024bk10021
    May 9, 2023 Shoe Lovers 1, Inc. 7 2:2023bk10705
    May 9, 2023 Shoe Lovers 2, Inc. 7 2:2023bk10709
    Dec 14, 2021 Hobo Properties, LLC 11V 3:2021bk10586
    Dec 4, 2020 Cunningham General Rental Center, Inc. 7 3:2020bk10810
    Oct 30, 2020 Lauryn Hope Enterprises, Inc. 11V 3:2020bk10740
    Mar 16, 2020 S & B Construction Group of LA LLC 11V 3:2020bk10267
    Jan 22, 2020 Shaw Process Fabricators, Inc. parent case 11 4:2020bk30537
    Sep 3, 2019 Cape Quarry, LLC 11 2:2019bk12367
    Mar 27, 2019 Portable Machine Works, LLC 7 3:2019bk10341
    Feb 24, 2015 Perfect Smiles Dental, P.C. 7 3:15-bk-01186
    Apr 8, 2013 Zeta Home Health Care, Inc. 11 1:13-bk-10861
    Sep 4, 2012 Tell Tale Heart, LLC 11 3:12-bk-11266
    Jul 15, 2011 MP10, LLC 7 3:11-bk-11116