Case number: 1:14-bk-12424 - Domnus Corp., a Nevada Corporation - California Central Bankruptcy Court

Case Information
Docket Header
DsclsDue, PlnDue, BARDEBTOR, RestrictedDISMISSED, CLOSED



U.S. Bankruptcy Court
Central District Of California (San Fernando Valley)
Bankruptcy Petition #: 1:14-bk-12424-VK

Assigned to: Victoria S. Kaufman
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  05/09/2014
Date terminated:  07/18/2014
Debtor dismissed:  06/30/2014
341 meeting:  06/05/2014
Deadline for objecting to discharge:  08/04/2014

Debtor

Domnus Corp., a Nevada Corporation

POB 25248
Los Angeles, CA 90025
LOS ANGELES-CA
Tax ID / EIN: 46-3420928

represented by
M Jonathan Hayes

Simon Resnik Hayes LLP
15233 Ventura Blvd.
Suite 250
Sherman Oaks, CA 91403
(818) 783-6251
Fax : (818) 827-4919
Email: jhayes@srhlawfirm.com

U.S. Trustee

United States Trustee (SV)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 91007
(213) 894-6811
represented by
Russell Clementson

915 Wilshire Blvd., Suite 1850
Los Angeles, CA 90017
213-894-4505
Fax : 213-894-0276
Email: russell.clementson@usdoj.gov

Latest Dockets

Date Filed#Docket Text
07/18/201422Bankruptcy Case Closed - DISMISSED. An Order dismissing the above referenced case was entered and notice was provided to parties in interest. Since it appears that no further matters are required that this case remain open, or that the jurisdiction of this Court continue, it is ordered that the case is closed. (RE: related document(s) 2Meeting of Creditors Chapter 11 & 12, 12 Hearing (Bk Other) Set) (Garcia, Patty) (Entered: 07/18/2014)
07/02/201421BNC Certificate of Notice - PDF Document. (RE: related document(s) 18ORDER of dismissal with special restriction-period against re-filing a new bankruptcy case (BNC-PDF)) No. of Notices: 1. Notice Date 07/02/2014. (Admin.) (Entered: 07/02/2014)
07/02/201420BNC Certificate of Notice (RE: related document(s) 19Notice of dismissal with restriction for against debtor's refiling (BNC)) No. of Notices: 13. Notice Date 07/02/2014. (Admin.) (Entered: 07/02/2014)
06/30/201419Notice of dismissal with restriction for against debtor's refiling (BNC) (Garcia, Patty) (Entered: 06/30/2014)
06/30/201418ORDER of dismissal with special restriction-period against re-filing a new bankruptcy case -
Debtor
Dismissed for 180 days. (BNC-PDF)Barred Debtor Domnus Corp., a Nevada Corporation starting 6/30/2014 to 12/26/2014 Signed on 6/30/2014 (RE: related document(s) 6U.S. Trustee Motion to dismiss or convert filed by U.S. Trustee United States Trustee (SV)). (Garcia, Patty) (Entered: 06/30/2014)
06/25/201417Notice of lodgment Filed by U.S. Trustee United States Trustee (SV) (RE: related document(s) 6U.S. Trustee Motion to dismiss or convertNotice Of Motion And Motion Under 11 U.S.C. § 1112(b) To Dismiss Or Convert Case With An Order Directing Payment Of Quarterly Fees And For Judgment Thereon; Declaration Of Alfred CooperFiled by U.S. Trustee United States Trustee (SV).). (Clementson, Russell) (Entered: 06/25/2014)
06/05/201416Non-OppositionNotice of Non-Opposition; With Proof of ServiceFiled by Debtor Domnus Corp., a Nevada Corporation. (Hayes, M) (Entered: 06/05/2014)
06/04/201415BNC Certificate of Notice - PDF Document. (RE: related document(s) 11Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 06/04/2014. (Admin.) (Entered: 06/04/2014)
06/04/201414BNC Certificate of Notice (RE: related document(s) 13Notice of order req. filing of stat report and appear at stat conf or case will be dism or conv for failure to comp (BNC)) No. of Notices: 13. Notice Date 06/04/2014. (Admin.) (Entered: 06/04/2014)
06/02/201413Notice of order req. filing of stat report and appear at stat conf or case will be dism or conv for failure to comp (BNC) (Briggs, Victoria) (Entered: 06/02/2014)