Welcome to BusinessBankruptcies.com!

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

Domun Locis LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
2:14-bk-23301
TYPE / CHAPTER
Voluntary / 11

Filed

7-11-14

Updated

9-13-23

Last Checked

11-19-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 19, 2015
Last Entry Filed
Nov 13, 2015

Docket Entries by Year

There are 299 older docket entries.

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

login purchase single case subscribe now

Sep 9, 2015 248 BAP Judgment Appealed to United States Court of Appeals for the Ninth Circuit on September 04, 2015 (Originally Filed at BAP 09/08/2015) - RE: Appeal BAP Number: CC 14-01571. (RE: related document(s)240 BAP/USDC appeal judgment, 241 BAP/USDC appeal judgment) (Milano, Sonny) (Entered: 09/09/2015)
Sep 30, 2015 249 Motion for Authority to Obtain Credit Under Section 364(b), Rule 4001(c) or (d) Motion For Entry Of Interim And Final Order Authorizing Debtor To Incur Unsecured Debt Pursuant To 11 U.S.C. § 364(b) And Allowable As An Administrative Expense Pursuant To 11 U.S.C. § 503(b) (with Proof of Service) Filed by Debtor Domum Locis LLC (Moyron, Tania) (Entered: 09/30/2015)
Sep 30, 2015 250 Hearing Set (RE: related document(s)249 Motion for Authority to Obtain Credit Under Section 364 filed by Debtor Domum Locis LLC) The Hearing date is set for 10/21/2015 at 11:00 AM at Crtrm 1675, 255 E Temple St., Los Angeles, CA 90012. The case judge is Robert N. Kwan (Bakchellian, Mary) (Entered: 09/30/2015)
Sep 30, 2015 251 Status report Chapter 11 Status Report (with Proof of Service) Filed by Debtor Domum Locis LLC (RE: related document(s)6 Order (Generic) (BNC-PDF)). (Moyron, Tania) (Entered: 09/30/2015)
Oct 1, 2015 252 Monthly Operating Report. Operating Report Number: 14. For the Month Ending 08/31/2015 Monthly Operating Report Number: 14 For the Month Ending 08/31/2015 Filed by Debtor Domum Locis LLC. (Moyron, Tania) (Entered: 10/01/2015)
Oct 8, 2015 253 Ex parte application EX PARTE APPLICATION TO CONTINUE HEARING ON FIRST APPLICATION OF CYPRESS LLP, BANKRUPTCY COUNSEL FOR DOMUM LOCIS, LLC, FOR INTERIM ALLOWANCE AND PAYMENT OF COMPENSATION AND REIMBURSEMENT OF EXPENSES FOR THE PERIOD FROM JULY 11, 2014 TO JANUARY 25, 2015 Filed by Debtor Domum Locis LLC (Moyron, Tania) (Entered: 10/08/2015)
Oct 8, 2015 254 Order granting ex parte application to continue hearing on first application of Cypress LLP, bankruptcy counsel for Domum Locis, LLC for interim allowance and payment of compensation and reimbursement of expenses for the period from July 11 2014 to January 25, 2015. (BNC-PDF) (Related Doc # 253 ) Signed on 10/8/2015 (Bakchellian, Mary) (Entered: 10/08/2015)
Oct 8, 2015 255 Hearing Continued (RE: related document(s)176 Application for Compensation filed by Debtor Domum Locis LLC) The Hearing date is set for 1/13/2016 at 11:00 AM at Crtrm 1675, 255 E Temple St., Los Angeles, CA 90012. The case judge is Robert N. Kwan (Bakchellian, Mary) (Entered: 10/08/2015)
Oct 9, 2015 256 Order Continuing Chapter 11 Case Management Conference to October 28, 2015 at 11:00 a.m., Courtroom #1675. (Related Doc # 1 ) Signed on 10/9/2015 (Milano, Sonny) (Entered: 10/09/2015)
Oct 9, 2015 Hearing (Bk Other) Continued (RE: related document(s) 1 VOLUNTARY PETITION (CHAPTER 11) filed by Domum Locis LLC) Status Hearing to be held on 10/28/2015 at 11:00 AM 255 E. Temple St. Courtroom 1675 Los Angeles, CA 90012 for 1 , (Milano, Sonny) (Entered: 10/09/2015)
Show 10 more entries
Oct 23, 2015 266 Application shortening time Application For Order Setting Hearing on Shortened Notice (with POS) Filed by Debtor Domum Locis LLC (Moyron, Tania) (Entered: 10/23/2015)
Oct 23, 2015 267 Notice of lodgment Notice of Lodgment of Order In Bankruptcy Re: Application And Setting Hearing on Shortened Notice Filed by Debtor Domum Locis LLC (RE: related document(s)266 Application shortening time Application For Order Setting Hearing on Shortened Notice (with POS) Filed by Debtor Domum Locis LLC). (Moyron, Tania) (Entered: 10/23/2015)
Oct 26, 2015 268 Order Granting Application and Setting Hearing on Shortened Notice (BNC-PDF) (Related Doc # 266 ) Signed on 10/26/2015 (Tatum, Shafari) (Entered: 10/26/2015)
Oct 26, 2015 269 Order Continuing Hearings on Motion for Entry of Interim and Final Order Authorizing Debtor to Incur Unsecured Debt pursuant to 11 U.S.C. 364(b) and Allowable as an Administrative Expense pursuant to 11 U.S.C. 503(b) and Chapter 11 Case Management Conference (Related Doc # doc ) Signed on 10/26/2015 (Tatum, Shafari) (Entered: 10/26/2015)
Oct 26, 2015 270 Hearing Set (RE: related document(s)265 Motion to Approve Compromise Under Rule 9019 filed by Debtor Domum Locis LLC) The Hearing date is set for 11/4/2015 at 10:00 AM at Crtrm 1675, 255 E Temple St., Los Angeles, CA 90012. The case judge is Robert N. Kwan (Bakchellian, Mary) (Entered: 10/26/2015)
Oct 26, 2015 271 Hearing Continued re: 249 Motion for Authority to Obtain Credit Under Section 364(b), Rule 4001(c) or (d) Motion For Entry Of Interim And Final Order Authorizing Debtor To Incur Unsecured Debt Pursuant To 11 U.S.C. § 364(b) And Allowable As An Administrative Expense Pursuant To 11 U.S.C. § 503(b) (with Proof of Service) Filed by Debtor Domum Locis LLC (Moyron, Tania) The Hearing date is set for 11/4/2015 at 10:00 AM at Crtrm 1675, 255 E Temple St., Los Angeles, CA 90012. The case judge is Robert N. Kwan (Bakchellian, Mary) (Entered: 10/26/2015)
Oct 26, 2015 272 Hearing Continued (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Domum Locis LLC) Status hearing to be held on 11/4/2015 at 10:00 AM at Crtrm 1675, 255 E Temple St., Los Angeles, CA 90012. The case judge is Robert N. Kwan (Bakchellian, Mary) (Entered: 10/26/2015)
Oct 26, 2015 273 Notice Notice Of Hearing On Motion For Approval Of Compromise Pursuant To Rule 9019 Of The Federal Rules Of Bankruptcy Procedure (with POS) Filed by Debtor Domum Locis LLC (RE: related document(s)265 Motion to Approve Compromise Under Rule 9019 Motion For Approval Of Compromise Pursuant To Rule 9019 Of The Federal Rules Of Bankruptcy Procedure; Memorandum Of Points And Authorities; Declaration Of Michael Joseph Kilroy In Support Thereof (with POS) Filed by Debtor Domum Locis LLC). (Moyron, Tania) (Entered: 10/26/2015)
Oct 28, 2015 274 BNC Certificate of Notice - PDF Document. (RE: related document(s)268 ORDER shortening time (BNC-PDF)) No. of Notices: 1. Notice Date 10/28/2015. (Admin.) (Entered: 10/28/2015)
Oct 28, 2015 275 BNC Certificate of Notice - PDF Document. (RE: related document(s)269 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 10/28/2015. (Admin.) (Entered: 10/28/2015)

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

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:14-bk-23301
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert N. Kwan
Chapter
11
Filed
Jul 11, 2014
Type
voluntary
Terminated
Mar 13, 2017
Updated
Sep 13, 2023
Last checked
Nov 19, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Benjamin Larkin
    Bill Vukovich
    Bonita S Mosher Esq
    Brigante Cameron Watters and Stroing LLP
    County of Riverside Treasurer
    Dawn M Coulson
    Dinsmore and Sandelmann LLP
    Domum Locis LLC
    Felica Gordon
    Gregory L Delgado
    Howard Levine
    Jack Cameron
    Jisoon Lee
    Jordn Lee
    Korfish
    There are 13 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Domum Locis LLC
    800 South Pacific Coast Hwy, Suite 225
    Redondo Beach, CA 90277
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx6596

    Represented By

    Howard S Levine
    Cypress, LLP
    11111 Santa Monica Blvd Ste 500
    Los Angeles, CA 90025
    424-901-0146
    Fax : 424-750-5100
    Email: howard@cypressllp.com
    Tania M Moyron
    Cypress LLP
    11111 Santa Monica Blvd.,
    Suite 500
    Los Angeles, CA 90025
    424-901-0145
    Fax : 424-750-5100
    Email: tania@cypressllp.com
    Anastasija Snicarenko
    Cypress LLP
    11111 Santa Monica Blvd Ste 500
    Los Angeles, CA 90025
    424-270-1161
    Fax : 424-750-5100
    Email: anastasija@cypressllp.com

    U.S. Trustee

    United States Trustee (LA)
    915 Wilshire Blvd, Suite 1850
    Los Angeles, CA 90017
    (213) 894-6811

    Represented By

    Alvin Mar
    915 Wilshire Boulevard, Ste 1850
    Los Angeles, CA 90017
    213-894-4219
    Fax : 213-894-2603
    Email: alvin.mar@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 23, 2023 Dave Carry Chiropractic, Inc. 11 2:2023bk10341
    Jan 23, 2023 Goodlife Physical Medicine Corp 11 2:2023bk10340
    Oct 4, 2022 Qualitatious, Inc. 7 2:2022bk15425
    Jun 30, 2020 John Martin Kennedy 11 2:2020bk15954
    May 20, 2020 Millea & Honigsfeld LLC 7 2:2020bk14641
    Jan 22, 2020 SCNRG, LLC 7 1:2020bk10224
    Sep 18, 2018 Hot Dudes Inc 7 2:2018bk20936
    Apr 13, 2018 John M Kennedy MD, Inc., 7 2:2018bk14183
    Dec 28, 2017 South Cal Electric, Inc. 7 6:2017bk20553
    Sep 20, 2016 John M Kennedy MD, Inc., 11 2:16-bk-22467
    Apr 12, 2016 Sanah Investment Group, Inc 11 2:16-bk-14734
    May 11, 2015 Redondo Brothers, Inc. 11 2:15-bk-17527
    Nov 21, 2013 Comedy Spotlight Prods., Inc. 7 2:13-bk-37873
    Dec 18, 2012 11447 Second Street IV, LLC 11 3:12-bk-84692
    Oct 26, 2012 SCR Cafes, Inc. 7 2:12-bk-46119