Elas, LLC dba Calnopoly, LLC
11
Victoria S. Kaufman
10/08/2018
05/14/2020
Yes
v
CLOSED |
Assigned to: Victoria S. Kaufman Chapter 11 Voluntary Asset Debtor disposition: Standard Discharge |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
05/14/2020 | 178 | BNC 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) |
05/12/2020 | 177 | Bankruptcy 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) |
05/12/2020 | 176 | ORDER OF DISCHARGE - Chapter 11 (BNC) for Debtor (BNC) (Toomer, Rosalind) (Entered: 05/12/2020) |
04/30/2020 | 175 | BNC 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.) |
04/28/2020 | 174 | Order 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) |
04/20/2020 | 173 | Declaration 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) |
04/01/2020 | 172 | Notice 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) |
04/01/2020 | 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) |
03/15/2020 | 170 | BNC 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.) |
03/13/2020 | 169 | Order 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) |