Allstate Realty Group, Inc
11
Martin R. Barash
09/17/2024
10/16/2025
Yes
v
| Repeat-cacb |
Assigned to: Martin R. Barash Chapter 11 Voluntary Asset |
|
Debtor Allstate Realty Group, Inc
17331 Martha Street Encino, CA 91316 LOS ANGELES-CA Tax ID / EIN: 93-1728515 |
represented by |
Onyinye N Anyama
Anyama Law Firm, A Professional Corp 18000 Studebaker Road Suite 325 Cerritos, CA 90703 562-645-4500 Fax : 562-645-4494 Email: onyi@anyamalaw.com |
U.S. Trustee United States Trustee (SV)
915 Wilshire Blvd, Suite 1850 Los Angeles, CA 90017 (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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 10/16/2025 | 109 | Status Report for Chapter 11 Status Conference Updated Status Report Filed by Debtor Allstate Realty Group, Inc. (Anyama, Onyinye) (Entered: 10/16/2025) |
| 09/25/2025 | 108 | Request for special notice Filed by Creditor Wilmington Savings Fund Society, FSB,. (Coats, David) (Entered: 09/25/2025) |
| 09/22/2025 | 107 | Chapter 11 Monthly Operating Report for the Month Ending: 08/31/2025 Filed by Debtor Allstate Realty Group, Inc. (Attachments: # 1 Bank Statement # 2 Cash Transactions) (Anyama, Onyinye) (Entered: 09/22/2025) |
| 09/18/2025 | 106 | Declaration re: Declaration of Glen Kangas as Real Estate Appraiser Filed by Debtor Allstate Realty Group, Inc (RE: related document(s)59 Motion for Setting Property Value re Real Property 247 S. Carmelina Ave. Los Angeles, CA 90049). (Anyama, Onyinye) (Entered: 09/18/2025) |
| 08/29/2025 | 105 | Chapter 11 Monthly Operating Report for the Month Ending: 07/31/2025 Filed by Debtor Allstate Realty Group, Inc. (Attachments: # 1 Bank Statement # 2 Cash Transactions) (Anyama, Onyinye) (Entered: 08/29/2025) |
| 08/29/2025 | 104 | Withdrawal re: Filed by Debtor Allstate Realty Group, Inc (RE: related document(s)103 Chapter 11 Post-Confirmation Report (UST Form 11-PCR)). (Anyama, Onyinye) (Entered: 08/29/2025) |
| 08/29/2025 | 103 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 07/31/2025 Filed by Debtor Allstate Realty Group, Inc. (Attachments: # 1 Bank Statement # 2 Cash Transactions) (Anyama, Onyinye) (Entered: 08/29/2025) |
| 08/13/2025 | 102 | Hearing Rescheduled/Continued - Chapter 11 status conference - The Hearing date is set for 10/29/2025 at 01:30 PM at Crtrm 303, 21041 Burbank Blvd, Woodland Hills, CA 91367. The case judge is Martin R. Barash (JC) (Entered: 08/13/2025) |
| 08/05/2025 | 101 | Reply to (related document(s): 100 Opposition filed by Creditor Wilmington Savings Fund Society, FSB,) Filed by Debtor Allstate Realty Group, Inc (Anyama, Onyinye) (Entered: 08/05/2025) |
| 07/29/2025 | 100 | Opposition to (related document(s): 59 Motion for Setting Property Value re Real Property 247 S. Carmelina Ave. Los Angeles, CA 90049 filed by Debtor Allstate Realty Group, Inc) Filed by Creditor Wilmington Savings Fund Society, FSB, (Ferry, Sean) (Entered: 07/29/2025) |