Case number: 1:18-bk-12494 - Elas, LLC dba Calnopoly, LLC - California Central Bankruptcy Court

Case Information
  • Case title

    Elas, LLC dba Calnopoly, LLC

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Victoria S. Kaufman

  • Filed

    10/08/2018

  • Last Filing

    05/14/2020

  • Asset

    Yes

  • Vol

    v

Docket Header
CLOSED



U.S. Bankruptcy Court
Central District of California (San Fernando Valley)
Bankruptcy Petition #: 1:18-bk-12494-VK

Assigned to: Victoria S. Kaufman
Chapter 11
Voluntary
Asset



Debtor disposition:  Standard Discharge
Date filed:  10/08/2018
Date terminated:  05/12/2020
Debtor discharged:  05/12/2020
Plan confirmed:  02/10/2020
341 meeting:  11/15/2018
Deadline for objecting to discharge:  01/14/2019

Debtor

Elas, LLC dba Calnopoly, LLC

6101 Owensmouth Avenue, #6799
Woodland Hills, CA 91365
LOS ANGELES-CA
Tax ID / EIN: 83-1493263

represented by
Anthony Obehi Egbase

A.O.E Law & Associates, APC
350 S Figueroa St Ste 189
Los Angeles, CA 90071
213-620-7070
Fax : 213-620-1200
Email: info@aoelaw.com

U.S. Trustee

United States Trustee (SV)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811
represented by
Katherine Bunker

915 Wilshire Blvd., Ste. 1850
Los Angeles, CA 90017
213-894-3326
Fax : 213-894-0276
Email: kate.bunker@usdoj.gov

Russell Clementson

915 Wilshire Blvd., Suite 1850
Los Angeles, CA 90017
213-894-4505
Fax : 213-894-0276
Email: russell.clementson@usdoj.gov
TERMINATED: 08/30/2019

Latest Dockets

Date Filed#Docket Text
05/14/2020178BNC Certificate of Notice (RE: related document(s)176 DISCHARGE OF DEBTOR - Chapter 11 (BNC)) No. of Notices: 15. Notice Date 05/14/2020. (Admin.) (Entered: 05/14/2020)
05/12/2020177Bankruptcy Case Closed - FINAL DECREE. The plan of reorganization in the above referenced case has been fully implemented. An application for a Final Decree closing this case was granted by the Court and this case is therefore closed. (RE: related document(s)3 Meeting of Creditors Chapter 11, 5 Hearing (Bk Other) Set, 11 Motion to Use Cash Collateral filed by Debtor Elas, LLC dba Calnopoly, LLC, 21 Hearing (Bk Other) Continued, 28 Order Setting Last Day To File Proofs of Claim (BNC-PDF), 73 Disclosure Statement filed by Debtor Elas, LLC dba Calnopoly, LLC, 78 Notice of Hearing filed by Debtor Elas, LLC dba Calnopoly, LLC, 91 U.S. Trustee Motion to dismiss or convert filed by U.S. Trustee United States Trustee (SV), 95 Notice of Hearing filed by Debtor Elas, LLC dba Calnopoly, LLC, 96 Notice of Hearing filed by Debtor Elas, LLC dba Calnopoly, LLC, 100 Hearing (Bk Other) Continued, 114 Amended Disclosure Statement filed by Debtor Elas, LLC dba Calnopoly, LLC, 116 Notice of Hearing filed by Debtor Elas, LLC dba Calnopoly, LLC, 130 Hearing (Bk Other) Continued, 133 Amended Disclosure Statement filed by Debtor Elas, LLC dba Calnopoly, LLC, 136 Notice of Hearing filed by Debtor Elas, LLC dba Calnopoly, LLC, 137 Notice of Hearing filed by Debtor Elas, LLC dba Calnopoly, LLC, 144 Hearing (Bk Other) Continued, 147 Notice of Hearing filed by Debtor Elas, LLC dba Calnopoly, LLC, 158 Hearing (Bk Other) Continued) (Garcia, Patty) (Entered: 05/12/2020)
05/12/2020176ORDER OF DISCHARGE - Chapter 11 (BNC) for Debtor (BNC) (Toomer, Rosalind) (Entered: 05/12/2020)
04/30/2020175BNC Certificate of Notice - PDF Document. (RE: related document(s)[174] Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 04/30/2020. (Admin.)
04/28/2020174Order Granting Debtor's Motion For Entry of Discharge and For Entry of A Final Decree. (BNC-PDF) (Related Doc # [171]) Signed on 4/28/2020 (Garcia, Patty)
04/20/2020173Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) Filed by Debtor Elas, LLC dba Calnopoly, LLC (RE: related document(s)[171] Motion For Entry of Discharge and Final Decree; Memorandum of Points and Authorities; Declaration of Latrice Allen, Managing Member of Debtor in Support thereof). (Egbase, Anthony)
04/01/2020172Notice of Opportunity To Request a Hearing On Motion (LBR 9013-1(o)) Filed by Debtor Elas, LLC dba Calnopoly, LLC (RE: related document(s)[171] Motion For Entry of Discharge and Final Decree; Memorandum of Points and Authorities; Declaration of Latrice Allen, Managing Member of Debtor in Support thereof Filed by Debtor Elas, LLC dba Calnopoly, LLC). (Egbase, Anthony)
04/01/2020171Motion For Entry of Discharge and Final Decree; Memorandum of Points and Authorities; Declaration of Latrice Allen, Managing Member of Debtor in Support thereof Filed by Debtor Elas, LLC dba Calnopoly, LLC (Egbase, Anthony)
03/15/2020170BNC Certificate of Notice - PDF Document. (RE: related document(s)[169] Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 03/15/2020. (Admin.)
03/13/2020169Order Granting Final Fee Application For Compensation For Legal Services Rendered And Reimbursement of Expenses On Behalf of A.O.E. Law & Associates, A.P.C. For Debtor In Possession From September 14, 2019 Through January 31, 2020. (BNC-PDF) (Related Doc # [159]) for A.O.E. Law & Associates APC, fees awarded: $13395.00, expenses awarded: $153.99 Signed on 3/13/2020. (Garcia, Patty)