Allstate Lending Group Servicing LLC
11
Neil W. Bason
02/27/2026
03/06/2026
Yes
v
| DsclsDue, PlnDue, Incomplete, JNTADMN |
Assigned to: Neil W. Bason Chapter 11 Voluntary Asset |
|
Debtor Allstate Lending Group Servicing LLC
c/o Howard B Grobstein, CRO 6300 Canoga Avenue, Suite 1500W Woodland Hills, CA 91367 LOS ANGELES-CA Tax ID / EIN: 46-5455100 |
represented by |
Kyra E Andrassy
Raines Feldman Littrell LLP 4675 MacArthur Court Ste 1550 Newport Beach, CA 92660 310-440-4100 Email: kandrassy@raineslaw.com |
U.S. Trustee United States Trustee (LA)
915 Wilshire Blvd, Suite 1850 Los Angeles, CA 90017 (213) 894-6811 |
represented by |
Ron Maroko
915 Wilshire Blvd., Ste 1850 Los Angeles, CA 90017 213-894-4520 Fax : 213-894-2603 Email: ron.maroko@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 03/06/2026 | 18 | BNC Certificate of Notice - PDF Document. (RE: related document(s)10 Order on Motion For Joint Administration (BNC-PDF)) No. of Notices: 1. Notice Date 03/06/2026. (Admin.) (Entered: 03/06/2026) |
| 03/06/2026 | 17 | Request for courtesy Notice of Electronic Filing (NEF) Filed by Geher, Thomas. (Geher, Thomas) (Entered: 03/06/2026) |
| 03/05/2026 | 16 | Notice of Joint Administration of Cases and Requirements for Filing Documents Filed by Debtor Allstate Lending Group Servicing LLC. (Andrassy, Kyra) (Entered: 03/05/2026) |
| 03/04/2026 | 15 | BNC Certificate of Notice - PDF Document. (RE: related document(s)3 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 03/04/2026. (Admin.) (Entered: 03/04/2026) |
| 03/04/2026 | 14 | BNC Certificate of Notice (RE: related document(s)6 Case Commencement Deficiency Notice (BNC)) No. of Notices: 1. Notice Date 03/04/2026. (Admin.) (Entered: 03/04/2026) |
| 03/04/2026 | 13 | BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Allstate Lending Group Servicing LLC) No. of Notices: 1. Notice Date 03/04/2026. (Admin.) (Entered: 03/04/2026) |
| 03/04/2026 | 12 | BNC Certificate of Notice (RE: related document(s)5 Meeting of Creditors Chapter 11 (Corporations or Partnerships) (309F1)) No. of Notices: 142. Notice Date 03/04/2026. (Admin.) (Entered: 03/04/2026) |
| 03/04/2026 | 11 | Proof of service of the Procedures Order Filed by Debtor Allstate Lending Group Servicing LLC (RE: related document(s)3 Order (Generic) (BNC-PDF)). (Andrassy, Kyra) (Entered: 03/04/2026) |
| 03/04/2026 | 10 | Order Granting Motion For Joint Administration (BNC-PDF) on Lead Case 2:26-bk-11879 with Member Case 2:26-bk-11882 (Related Doc # 8) Signed on 3/4/2026. (LL) (Entered: 03/04/2026) |
| 03/04/2026 | 9 | Request for courtesy Notice of Electronic Filing (NEF) Filed by Cronin, Brian. (Cronin, Brian) (Entered: 03/04/2026) |