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

3-31-24

Last Checked

4-24-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 24, 2024
Last Entry Filed
Apr 2, 2024

Docket Entries by Quarter

There are 485 older docket entries.

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

login purchase single case subscribe now

Mar 20, 2023 456 First Application for Compensation for Ryan James Richmond, Trustee's Attorney, Fee: $18707.00, Expenses: $3419.92. Filed by Ryan James Richmond (Richmond, Ryan) (Entered: 03/20/2023)
Mar 20, 2023 457 Notice of Hearing by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611 Filed by Barbara Rivera-Fulton (RE: related document(s)456 Application for Compensation filed by Trustee Barbara Rivera-Fulton). Hearing scheduled for 4/19/2023 at 01:00 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Richmond, Ryan) (Entered: 03/20/2023)
Mar 20, 2023 458 Certificate of Service Filed by Barbara Rivera-Fulton (RE: (related document(s)456 Application for Compensation filed by Trustee Barbara Rivera-Fulton, 457 Notice of Hearing filed by Trustee Barbara Rivera-Fulton) (Richmond, Ryan) (Entered: 03/20/2023)
Mar 30, 2023 Matter Under Advisement Deadline Updated (RE: (related document(s)433 Motion to Abandon filed by Trustee Barbara Rivera-Fulton, 437 Objection filed by Attorney Douglas S. Draper, 438 Reply filed by Trustee Barbara Rivera-Fulton, 442 Order Placing Matter Under Advisement) Matter Under Advisement Due by 2/9/2022. (Rouchon, H) (Entered: 03/30/2023)
Apr 17, 2023 459 Memo to Record of hearing scheduled for 4/19/2023 (RE: (related document(s)456 Application for Compensation filed by Trustee Barbara Rivera-Fulton). After review of the record and pleadings, proper service having been made, and no objection having been filed, the Court will APPROVE the application WITHOUT HEARING. Counsel is to submit an order within two (2) days. (Arnold, Ellen) (Entered: 04/17/2023)
Apr 24, 2023 460 Order Granting Application For Compensation Granting for Ryan James Richmond, fees awarded: $18707.00, expenses awarded: $3419.92 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)456 Application for Compensation filed by Trustee Barbara Rivera-Fulton) Signed on April 24, 2023. (Sylvester, Kenisha) (Entered: 04/24/2023)
Apr 24, 2023 461 Certificate of Service Filed by Barbara Rivera-Fulton (RE: (related document(s)460 Order on Application for Compensation) (Richmond, Ryan) (Entered: 04/24/2023)
May 10, 2023 462 Notice of Trial Subpoena to Brent Meche Filed by Barbara Rivera-Fulton (Attachments: # 1 Subpoena)(Richmond, Ryan) (Entered: 05/10/2023)
Jul 24, 2023 463 Memorandum Opinion and Order. Signed on July 24, 2023 (RE: related document(s)433 Motion to Abandon filed by Trustee Barbara Rivera-Fulton, 437 Objection filed by Attorney Douglas S. Draper, 438 Reply filed by Trustee Barbara Rivera-Fulton, 441 Memorandum filed by Attorney Douglas S. Draper, 442 Order Placing Matter Under Advisement) (Rouchon, H) (Entered: 07/24/2023)
Jul 24, 2023 Deadline(s) Satisfied per Memorandum Opinion and Order at Doc 463 (RE: (related document(s)433 Motion to Abandon, Set/Reset/Satisfy Last day to oppose discharge or determine dischargeability, 437 Objection filed by Attorney Douglas S. Draper, 438 Reply filed by Trustee Barbara Rivera-Fulton, 441 Memorandum filed by Attorney Douglas S. Draper, 442 Order Placing Matter Under Advisement, Set Matter Under Advisement Deadline, Set Matter Under Advisement Deadline, 463 Opinion) . (Rouchon, H) (Entered: 07/24/2023)
Show 10 more entries
Sep 19, 2023 473 Certificate of Service Filed by Douglas S. Draper (RE: (related document(s)472 Notice filed by Attorney Douglas S. Draper) (Phillips, Louis) (Entered: 09/19/2023)
Sep 28, 2023 474 Supplemental Opposition with Certificate of Service Filed by Joshua M Palmintier (RE: (related document(s)469 Order to Continue Hearing on Motion) Hearing scheduled for 10/5/2023 at 03:00 PM by 500 Poydras Street, Suite B-709 SECTION A. (Palmintier, Joshua) (Entered: 09/28/2023)
Sep 28, 2023 475 Objection to Application for Fees and Expenses with Certificate of Service Filed by Hardstock LLC , Joe William Cline, III (RE: (related document(s)464 Order to Show Cause, 466 Notice filed by Attorney Douglas S. Draper, 469 Order to Continue Hearing on Motion, 472 Notice filed by Attorney Douglas S. Draper) Hearing scheduled for 10/5/2023 at 03:00 PM by 500 Poydras Street, Suite B-709 SECTION A. (Nunnery, J.) (Entered: 09/28/2023)
Sep 28, 2023 476 Opposition to Imposition of Sanctions with Certificate of Service Filed by Joe William Cline, III , Hardstock LLC (RE: (related document(s)464 Order to Show Cause, 469 Order to Continue Hearing on Motion) Hearing scheduled for 10/5/2023 at 03:00 PM by 500 Poydras Street, Suite B-709 SECTION A. (Nunnery, J.) (Entered: 09/28/2023)
Sep 29, 2023 477 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. Certificate of Service lacks required signature(s). Certificate of service contains incorrect date. The corrected filing must be submitted within 5 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)475 Objection filed by Interested Party Joe William Cline, III, Interested Party Hardstock LLC) Deficiency Correction due by 10/4/2023. (Sylvester, Kenisha) (Entered: 09/29/2023)
Sep 29, 2023 478 Ex Parte Motion to Enroll Counsel Benjamin B. Treuting as Counsel Filed by Joshua M Palmintier of Palmintier Law Group on behalf of Joshua M Palmintier (Attachments: # 1 Proposed Order) (Palmintier, Joshua) (Entered: 09/29/2023)
Oct 1, 2023 479 BNC Certificate of Mailing - PDF Document(RE: (related document(s)477 Notice of Deficiency) Notice Date 10/01/2023. (Admin.) (Entered: 10/01/2023)
Oct 3, 2023 480 Ex Parte Motion for Leave To File Reply To Respondents Oppositions To The Imposition Of Sanctions (RE: related document(s)468 Response filed by Interested Party Trey Cline, 474 Opposition filed by Respondent Joshua M Palmintier, 475 Objection filed by Interested Party Joe William Cline, III, Interested Party Hardstock LLC, 476 Opposition filed by Interested Party Joe William Cline, III, Interested Party Hardstock LLC) Filed by Louis Middleton Phillips of Kelly Hart & Pitre on behalf of Douglas S. Draper (Attachments: # 1 Proposed Order # 2 Exhibit 1 - Reply with Exhibits) (Phillips, Louis) (Entered: 10/03/2023)
Oct 3, 2023 481 Certificate of Service Filed by Douglas S. Draper (RE: (related document(s)480 Motion for Leave filed by Attorney Douglas S. Draper) (Phillips, Louis) (Entered: 10/03/2023)
Oct 4, 2023 482 Order Granting Motion For Leave 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 immediately. (RE: related document(s)480 Motion for Leave filed by Attorney Douglas S. Draper) Signed on October 3, 2023. (Sylvester, Kenisha) (Entered: 10/04/2023)

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 week.

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 31, 2024
Last checked
Apr 24, 2024

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
    400 Poydras Street
    Suite 2110
    New Orleans, LA 70130
    (504) 589-4018

    Represented By

    Mary S. Langston
    Office of the U.S. Trustee
    400 Poydras Street
    Suite 2110
    New Orleans, LA 70130
    504 589-4093
    Email: Mary.Langston@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 31 Capstone Investments, LLC 11V 3:2024bk10064
    Jan 12 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