Louisiana Eastern Bankruptcy Court

Case number: 2:19-bk-12366 - Dominion Group, LLC - Louisiana Eastern Bankruptcy Court

Case Information
Case title
Dominion Group, LLC
Chapter
7
Judge
Meredith S. Grabill
Filed
09/03/2019
Last Filing
03/04/2024
Asset
Yes
Vol
v
Docket Header

CONVERTED, ASSET, CONS, DECLECFRcv




U.S. Bankruptcy Court
Eastern District of Louisiana (New Orleans)
Bankruptcy Petition #: 19-12366

Assigned to: Meredith S. Grabill
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  09/03/2019
Date converted:  01/29/2021
341 meeting:  03/26/2021
Deadline for filing claims:  07/28/2021
Deadline for filing claims (govt.):  07/28/2021
Deadline for objecting to discharge:  07/26/2021
Deadline for financial mgmt. course:  04/26/2021

Debtor

Dominion Group, LLC

16139 FELICIANA AVE.
PRAIRIEVILLE, LA 70730
EAST BATON ROUGE-LA
Tax ID / EIN: 82-2938609

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: [email protected]
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

Movant

Trey Cline, HARDSTOCK, LLC

HARDSTOCK, LLC
16139 Feliciana Ave.
Prairieville, LA 70769

represented by
Joshua M Palmintier

Degravelles Palmintier
618 Main Street
Baton Rouge, LA 70801
225-344-3735
Fax : 225-267-4545
Email: [email protected]

Movant

Blake Marine Group, LLC

c/o Scialdone Law Firm, PLLC
P. O. Box 4080
Gulfport, MS 39502
United States
228-822-9340

represented by
John A. Scialdone

Scialdone Law Firm, PLLC
1319 24th Avenue
Gulfport, MS 39501
228-822-9340
Fax : 228-822-9343
Email: [email protected]

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: [email protected]

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: [email protected]

Creditor Committee

Unsecured Creditors Committee of Cape Quarry, LLC
represented by
Unsecured Creditors Committee of Cape Quarry, LLC

PRO SE

Patrick S. Garrity

The Derbes Law Firm, LLC
3027 Ridgelake Drive
Metairie, LA 70002
504-837-1320
Fax : 504-684-5507
Email: [email protected]
TERMINATED: 09/01/2021

Latest Dockets
Date Filed#Docket Text
12/08/2021441Docket Text
Memorandum in Re Limited Previously Unraised Issue. Filed by Douglas S. Draper (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) (Phillips, Louis) (Entered: 12/08/2021)
12/08/2021440Docket Text
Notice of Filing of Official Transcript. Notice is given that an official transcript of the hearing held on May 5, 2021 has been filed. Pursuant to Judicial Conference policy, transcripts are available for inspection only at the clerk's office or may be purchased from the court transcriber for a 90 day period. Contact the clerk's office to request a copy. Attorneys who purchase transcripts will automatically be given PACER access by the clerk's office to the electronic transcript. Notice of Intent to Request Redaction Deadline Due By 12/15/2021. Redaction Request Due By 12/29/2021. Redacted Transcript Submission Due By 1/10/2022. Transcript access will be restricted through 3/8/2022. Note: Joint hearing with related case #19-12367 Cape Quarry, LLC. (Nunnery, J.) (Entered: 12/08/2021)
12/07/2021439Docket Text
Notice Of Removal Of Suit From Civil District Court For The Parish Of Orleans To District Court And Request For Referral To Bankruptcy Court Filed by Douglas S. Draper (RE: related document(s) 433 Motion to Abandon filed by Trustee Barbara Rivera-Fulton, 437 Objection filed by Attorney Douglas S. Draper). (Attachments: # 1 Exhibit A - Notice of Removal District Court # 2 Exhibit B - Filed stamped copy of CDC removal) (Phillips, Louis) (Entered: 12/07/2021)
12/03/2021438Docket Text
Reply to Objection to Motion to Abandon Filed by Barbara Rivera-Fulton (RE: (related document(s) 437 Objection filed by Attorney Douglas S. Draper) Hearing scheduled for 12/8/2021 at 01:00 PM by SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283. (Laudumiey, Fernand). (Entered: 12/03/2021)
12/01/2021437Docket Text
Objection with Certificate of Service Filed by Douglas S. Draper (RE: (related document(s) 433 Motion to Abandon filed by Trustee Barbara Rivera-Fulton) Hearing scheduled for 12/8/2021 at 01:00 PM by SECTION A TeleConference Line: 1-888-684-8852 Access Code 9318283. (Attachments: # 1 Exhibit A CDC Unlawful Suit) (Phillips, Louis) (Entered: 12/01/2021)
12/01/2021436Docket Text
Notice of Filing of Official Transcript. Notice is given that an official transcript of the hearing held on November 17, 2021 has been filed. Pursuant to Judicial Conference policy, transcripts are available for inspection only at the clerk's office or may be purchased from the court transcriber for a 90 day period. Contact the clerk's office to request a copy. Attorneys who purchase transcripts will automatically be given PACER access by the clerk's office to the electronic transcript. Notice of Intent to Request Redaction Deadline Due By 12/8/2021. Redaction Request Due By 12/22/2021. Redacted Transcript Submission Due By 1/3/2022. Transcript access will be restricted through 3/2/2022. (Nunnery, J.) (Entered: 12/01/2021)
11/17/2021Docket Text
Hearing Scheduled (RE: (related document(s) 433 Motion to Abandon filed by Trustee Barbara Rivera-Fulton, 434 Notice of Hearing with Certificate of Service filed by Trustee Barbara Rivera-Fulton) Hearing scheduled for 12/8/2021 at 01:00 PM by 500 Poydras Street, Suite B-709 SECTION A. (McIlwain, A.) (Entered: 11/17/2021)
11/16/2021435Docket Text
Motion to Expedite Hearing (RE: related document(s) 433 Motion to Abandon filed by Trustee Barbara Rivera-Fulton) Filed by Joshua M Palmintier of Degravelles Palmintier on behalf of Trey Cline (Palmintier, Joshua) (Entered: 11/16/2021)
11/16/2021434Docket Text
Notice of Hearing with Certificate of Service Filed by Barbara Rivera-Fulton (RE: related document(s) 433 Motion to Abandon filed by Trustee Barbara Rivera-Fulton). Hearing scheduled for 12/8/2021 at 01:00 PM at 500 Poydras Street, Suite B-709 SECTION A. (Laudumiey, Fernand) Modified to add location only on 11/17/2021 (McIlwain, A.). (Entered: 11/16/2021)
11/16/2021433Docket Text
Motion to Abandon on behalf of Trustee . Filed by Fernand L. Laudumiey IV of Chaffe McCall, LLP on behalf of Barbara Rivera-Fulton (Laudumiey, Fernand) (Entered: 11/16/2021)