Elas, LLC dba Calnopoly, LLC
11
Victoria S. Kaufman
10/08/2018
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) |
05/12/2020 | 176 | ORDER OF DISCHARGE - Chapter 11 (BNC) for Debtor (BNC) (Toomer, Rosalind) |
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) |