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

    Victoria S. Kaufman

  • Filed

    09/17/2024

  • Last Filing

    05/06/2026

  • 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-VK

Assigned to: Victoria S. Kaufman
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
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: 02/11/2026

Latest Dockets

Date Filed#Docket Text
05/06/2026179Status Report for Chapter 11 Status Conference Updated Status Conference Report Filed by Debtor Allstate Realty Group, Inc. (Anyama, Onyinye)
05/06/2026178Chapter 11 Monthly Operating Report for the Month Ending: 3/31/2026 Filed by Debtor Allstate Realty Group, Inc. (Attachments: # (1) Bank Statement # (2) Cash Transactions # (3) Declaration of Joseph Kashki in support of MOR) (Anyama, Onyinye)
04/18/2026177BNC Certificate of Notice - PDF Document. (RE: related document(s)176 Order Setting Property Value (BNC-PDF)) No. of Notices: 1. Notice Date 04/18/2026. (Admin.) (Entered: 04/18/2026)
04/16/2026176Order Approving Stipulation Re: Dismissal of Debtor's Motion For Setting Property Value Re: Real Property Located at: 247 S Carmelina Ave., Los Angeles, CA 90049 (BNC-PDF) (Related Doc 59) Signed on 4/16/2026. (PG). Related document(s) 175 Stipulation By Allstate Realty Group, Inc and Wilmington Savings Fund Society, FSB, not in its individual capacity, but solely as Owner Trustee for CSMC 2020-SPT1 Trust, a Delaware statutory trust, its assignees and/or successors, by and through filed by Debtor Allstate Realty Group, Inc. (Entered: 04/16/2026)
04/15/2026175Stipulation By Allstate Realty Group, Inc and Wilmington Savings Fund Society, FSB, not in its individual capacity, but solely as Owner Trustee for CSMC 2020-SPT1 Trust, a Delaware statutory trust, its assignees and/or successors, by and through its servicing agent Select Portfolio Servicing, Inc. Filed by Debtor Allstate Realty Group, Inc (Anyama, Onyinye)
04/11/2026174BNC Certificate of Notice - PDF Document. (RE: related document(s)[173] Order on Amended Motion (BNC-PDF)) No. of Notices: 1. Notice Date 04/11/2026. (Admin.)
04/09/2026173Order Granting Motion For Relief From the Automatic Stay (BNC-PDF) (Related Doc # [163]) Signed on 4/9/2026 (PG)
04/03/2026172Hearing Held 4/2/26 - Ruling: Grant. (RE: related document(s)[163] Amended Motion filed by Creditor Wilmington Savings Fund Society, FSB, not in its individual capacity but solely as Trustee of Arugula Funding Titling Trust) (PG)
04/02/2026171Notice of lodgment Proposed Order granting Filed by Creditor Wilmington Savings Fund Society, FSB, not in its individual capacity but solely as Trustee of Arugula Funding Titling Trust (RE: related document(s)163 Amended Motion (related document(s): 159 Amended Motion (related document(s): 156 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: Real Property . Fee Amount $199, filed by Creditor Wilmington Savings Fund Society, filed by Creditor Wilmington Savings Fund Society, FSB, not in its individual capacity but solely as Trustee of Arugula Funding Titling Trust) Filed by Creditor Wilmington Savings Fund Society, FSB, not in its individual capacity but solely as Trustee of Arugula Funding Titling Trust (Attachments: # 1 Exhibits A-F # 2 Declaration of Caroline Djang with Exhibit G)). (Djang, Caroline) (Entered: 04/02/2026)
03/26/2026170BNC Certificate of Notice - PDF Document. (RE: related document(s)168 ORDER to continue/reschedule hearing (BNC-PDF)) No. of Notices: 1. Notice Date 03/26/2026. (Admin.) (Entered: 03/26/2026)