Allstate Realty Group, Inc
11
Deborah J. Saltzman
06/07/2023
01/12/2026
Yes
v
| DsclsDue, PlnDue, DISMISSED |
Assigned to: Deborah J. Saltzman Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor Allstate Realty Group, Inc
247 S Carmelina Ave Los Angeles, CA 90049 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 (LA)
915 Wilshire Blvd, Suite 1850 Los Angeles, CA 90017 (213) 894-6811 |
represented by |
Noreen A Madoyan
Office of the United States Trustee 915 Wilshire Blvd., Suite 1850 Los Angeles, CA 90017 202-934-4064 Email: Noreen.Madoyan@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 01/12/2026 | 101 | Transcript regarding Hearing Held 03/14/24 RE: In Re: Allstate Realty Group, Inc.. Remote electronic access to the transcript is restricted until 04/13/2026. The transcript may be viewed at the Bankruptcy Court Clerk's Office on a public terminal or purchased through the Transcription Service Provider before the transcript access restriction has ended. [TRANSCRIPTION SERVICE PROVIDER: Ben Hyatt Corporation, Telephone number 8183437040.]. Notice of Intent to Request Redaction Deadline Due By 1/20/2026. Redaction Request Due By 02/2/2026. Redacted Transcript Submission Due By 02/12/2026. Transcript access will be restricted through 04/13/2026. (Hyatt, Mitchell) |
| 01/09/2026 | 100 | Transcript Record Transmittal (Court transcript records have been uploaded to FDS). For Order Number: 26-DS-01. RE Hearing Date: 03/14/24, [TRANSCRIPTION SERVICE PROVIDER: Ben Hyatt Certified Deposition Reporters, Telephone number 888-272-0022.] (RE: related document(s)[99] Transcript Order Form (Public Request) filed by Creditor Wilmington Savings Fund Society, FSB, not in its individual capacity, but solely as Owner Trustee for CSMC 2020-SPT1 Trust, a Delaware statutory trust) (DF) |
| 01/07/2026 | 99 | Transcript Order Form, regarding Hearing Date 03/14/24 Filed by Creditor Wilmington Savings Fund Society, FSB, not in its individual capacity, but solely as Owner Trustee for CSMC 2020-SPT1 Trust, a Delaware statutory trust (RE: related document(s)[88] Hearing Held (Bk Motion)). (Djang, Caroline) |
| 05/07/2024 | 98 | Bankruptcy Case Closed - DISMISSED. An Order dismissing the above referenced bankruptcy case was entered and notice was provided to parties in interest. Since it appears that no further matters are required that this case remain open, or that the jurisdiction of this Court continue, it is ordered that the Trustee is discharged, the bond is exonerated, and this case is therefore closed. (MB2) |
| 04/14/2024 | 97 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[94] Order Dismissing Case (BNC-PDF)) No. of Notices: 1. Notice Date 04/14/2024. (Admin.) |
| 04/14/2024 | 96 | BNC Certificate of Notice (RE: related document(s)[95] Notice of dismissal (BNC)) No. of Notices: 4. Notice Date 04/14/2024. (Admin.) |
| 04/12/2024 | 95 | Notice of dismissal (BNC) (MB2) (Entered: 04/12/2024) |
| 04/12/2024 | 94 | Order Dismissing Case - Debtor Dismissed (BNC-PDF). Signed on 4/12/2024 (RE: related document(s)6 Meeting of Creditors Chapter 11 (Corporations or Partnerships) (309F1), 25 Motion for Setting Property Value filed by Debtor Allstate Realty Group, Inc). (MB2) (Entered: 04/12/2024) |
| 04/11/2024 | 93 | Hearing Held (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Allstate Realty Group, Inc). (MB2)COURT RULING: UST TO LODGE ORDER DISMISSING CASE. (Entered: 04/12/2024) |
| 03/21/2024 | 92 | BNC Certificate of Notice - PDF Document. (RE: related document(s)91 Motion for relief from the automatic stay REAL PROPERTY (BNC-PDF)) No. of Notices: 1. Notice Date 03/21/2024. (Admin.) (Entered: 03/21/2024) |