Case number: 2:23-bk-13519 - Allstate Realty Group, Inc - California Central Bankruptcy Court

Case Information
  • Case title

    Allstate Realty Group, Inc

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Deborah J. Saltzman

  • Filed

    06/07/2023

  • Last Filing

    01/12/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
DsclsDue, PlnDue, DISMISSED



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:23-bk-13519-DS

Assigned to: Deborah J. Saltzman
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  06/07/2023
Debtor dismissed:  04/12/2024
341 meeting:  07/11/2023
Deadline for objecting to discharge:  09/11/2023

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

Latest Dockets

Date Filed#Docket Text
01/12/2026101Transcript 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)
01/09/2026100Transcript 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)
01/07/202699Transcript 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)
05/07/202498Bankruptcy 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)
04/14/202497BNC 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.)
04/14/202496BNC Certificate of Notice (RE: related document(s)[95] Notice of dismissal (BNC)) No. of Notices: 4. Notice Date 04/14/2024. (Admin.)
04/12/202495Notice of dismissal (BNC) (MB2) (Entered: 04/12/2024)
04/12/202494Order 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)
04/11/202493Hearing 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)
03/21/202492BNC 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)