Case number: 1:24-bk-11555 - Allstate Realty Group, Inc - California Central Bankruptcy Court

Case Information
  • Case title

    Allstate Realty Group, Inc

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Martin R. Barash

  • Filed

    09/17/2024

  • Last Filing

    08/05/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Repeat-cacb



U.S. Bankruptcy Court
Central District of California (San Fernando Valley)
Bankruptcy Petition #: 1:24-bk-11555-MB

Assigned to: Martin R. Barash
Chapter 11
Voluntary
Asset


Date filed:  09/17/2024
341 meeting:  10/22/2024
Deadline for objecting to discharge:  12/23/2024

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

Latest Dockets

Date Filed#Docket Text
08/05/2025101Reply to (related document(s): [100] Opposition filed by Creditor Wilmington Savings Fund Society, FSB,) Filed by Debtor Allstate Realty Group, Inc (Anyama, Onyinye)
07/29/2025100Opposition 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)
07/21/202599Chapter 11 Monthly Operating Report for the Month Ending: 06/30/2025 Filed by Debtor Allstate Realty Group, Inc. (Attachments: # 1 Bank Statement # 2 Cash Transactions) (Anyama, Onyinye) (Entered: 07/21/2025)
07/11/202598BNC Certificate of Notice - PDF Document. (RE: related document(s)97 Order on Motion To Reconsider (BNC-PDF)) No. of Notices: 1. Notice Date 07/11/2025. (Admin.) (Entered: 07/11/2025)
07/09/202597Order (1) Granting Motion for Reconsideration, Filed by Wilmington Savings Fund Society, FSB; (2) Vacating the Order Granting Motion for Setting Property Value, Dkt. 81; and (3) Setting Briefing Schedule and Hearing on Motion for Setting Property Value (BNC-PDF) (Related Doc # 85) Signed on 7/9/2025. (JC) (Entered: 07/09/2025)
07/07/202596Hearing Rescheduled/Continued - Chapter 11 status conference to be held on 8/12/2025 at 01:30 PM at Crtrm 303, 21041 Burbank Blvd, Woodland Hills, CA 91367. The case judge is Martin R. Barash (JC)
06/26/202595Amended Disclosure Statement Debtor's proposed Second Amended Disclosure Statement Filed by Debtor Allstate Realty Group, Inc (RE: related document(s)61 Disclosure Statement Filed by Debtor Allstate Realty Group, Inc.). (Anyama, Onyinye) (Entered: 06/26/2025)
06/26/202594Amended Chapter 11 Plan Debtor's proposed First Amended Chapter 11 Plan of Reorganization Filed by Debtor Allstate Realty Group, Inc (RE: related document(s)60 Chapter 11 Plan of Reorganization Filed by Debtor Allstate Realty Group, Inc.). (Anyama, Onyinye) (Entered: 06/26/2025)
06/23/202593Chapter 11 Monthly Operating Report for the Month Ending: 05/31/2025 Filed by Debtor Allstate Realty Group, Inc. (Attachments: # 1 Bank Statement # 2 Cash Transactions) (Anyama, Onyinye) (Entered: 06/23/2025)
06/17/202592Objection to Confirmation of Plan Filed by Creditor Wilmington Savings Fund Society, FSB, (RE: related document(s)60 Chapter 11 Plan of Reorganization Filed by Debtor Allstate Realty Group, Inc.). (Covey, Theron) (Entered: 06/17/2025)