Allstate Realty Group, Inc
11
Martin R. Barash
09/17/2024
08/05/2025
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 |
---|---|---|
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) |
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) |
07/21/2025 | 99 | Chapter 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) |
07/11/2025 | 98 | BNC 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) |
07/09/2025 | 97 | Order (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) |
07/07/2025 | 96 | Hearing 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) |
06/26/2025 | 95 | Amended 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) |
06/26/2025 | 94 | Amended 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) |
06/23/2025 | 93 | Chapter 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) |
06/17/2025 | 92 | Objection 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) |