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

Case Information
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)
05/12/2020176ORDER OF DISCHARGE - Chapter 11 (BNC) for Debtor (BNC) (Toomer, Rosalind)
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)