Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Allstate Realty Group, Inc

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2023bk13519
TYPE / CHAPTER
Voluntary / 11

Filed

6-7-23

Updated

3-31-24

Last Checked

7-3-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 12, 2023
Last Entry Filed
Jun 10, 2023

Docket Entries by Month

Jun 7, 2023 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1738 Filed by Allstate Realty Group, Inc Schedule A/B: Property (Form 106A/B or 206A/B) due 06/21/2023. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 06/21/2023. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 06/21/2023. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 06/21/2023. Schedule H: Your Codebtors (Form 106H or 206H) due 06/21/2023. Declaration About an Individual Debtors Schedules (Form 106Dec) due 06/21/2023. Statement of Financial Affairs (Form 107 or 207) due 06/21/2023. Statement of Related Cases (LBR Form F1015-2) due 06/21/2023. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 06/21/2023. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 06/21/2023. Incomplete Filings due by 06/21/2023. (Anyama, Onyinye). NOT DEFICIENT FOR: Declaration About an Individual Debtors Schedules (Form 106Dec). DEFICIENT FOR: Corp Resolut Auth File due 06/21/2023. Decl for Non-Indiv (Form 202) due 06/21/2023. Eq. Sec. Hold. List due 06/21/2023. Summary (Form 106Sum or 206Sum) due 06/21/2023. Modified on 6/7/2023 (MB2). (Entered: 06/07/2023)
Jun 7, 2023 2 Notice of Dismissal of Case If Required Documents Are Not Filed Within 72 Hours - (Missing Holographic Signature of Debtor(s) on Petition (Official Form 201). (BNC) . (Entered: 06/07/2023)
Jun 7, 2023 3 Order Setting Scheduling and Case Management Conference. Status conference set on July 13, 2023, at 11:30 a.m. (via ZoomGov). (BNC-PDF) (Related Doc # 1 ) Signed on 6/7/2023 (MB2) (Entered: 06/07/2023)
Jun 7, 2023 4 Hearing Set (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Allstate Realty Group, Inc) Status hearing to be held on 7/13/2023 at 11:30 AM at Crtrm 1639, 255 E Temple St., Los Angeles, CA 90012. The case judge is Deborah J. Saltzman. Due to the COVID-19 public health emergency, the courtroom will be closed to the public and the hearing will be held via ZoomGov, which provides both audio and video access. All parties and members of the public may connect to the hearing free of charge. ZoomGov connection information for this hearing will be posted on the Court's public calendar for Judge Saltzman, accessible on the court's website: http://ecf-ciao.cacb.uscourts.gov/CiaoPosted/default.aspx (MB2) (Entered: 06/07/2023)
Jun 7, 2023 5 Request for courtesy Notice of Electronic Filing (NEF) Filed by Resnik, Matthew. (Resnik, Matthew) (Entered: 06/07/2023)
Jun 8, 2023 6 Meeting of Creditors 341(a) meeting to be held on 7/11/2023 at 08:45 AM at UST-LA3, TELEPHONIC MEETING. CONFERENCE LINE:1-866-811-2961, PARTICIPANT CODE:9609127. Last day to oppose discharge or dischargeability is 9/11/2023. (LL2) (Entered: 06/08/2023)
Jun 8, 2023 7 Original Holographic signature page Debtor's Voluntary Petition (Form 201) Filed by Debtor Allstate Realty Group, Inc. (Anyama, Onyinye) (Entered: 06/08/2023)
Jun 8, 2023 Receipt of Voluntary Petition (Chapter 11)( 2:23-bk-13519) [misc,volp11] (1738.00) Filing Fee. Receipt number A55556809. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 06/08/2023)
Jun 8, 2023 8 Notice to Filer of Correction Made/No Action Required: Other: Please Include Case Number and Judges Initials (DS) On All Future Filings. - THIS ENTRY IS PROVIDED FOR FUTURE REFERENCE. (RE: related document(s)7 Original Holographic signature page filed by Debtor Allstate Realty Group, Inc) (PP) (Entered: 06/08/2023)
Jun 9, 2023 9 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Allstate Realty Group, Inc) No. of Notices: 1. Notice Date 06/09/2023. (Admin.) (Entered: 06/09/2023)

There are 4 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Case Information

Court
California Central Bankruptcy Court
Case number
2:2023bk13519
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Deborah J. Saltzman
Chapter
11
Filed
Jun 7, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
Jul 3, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    IDEA Law Group. LLC
    Select Portfolio Servicing, Inc.

    Parties

    Debtor

    Allstate Realty Group, Inc
    247 S Carmelina Ave
    Los Angeles, CA 90049
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx8515

    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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Oct 16, 2023 Sunset Holdings and Management LLC 11 2:2023bk16752
    Aug 8, 2020 Kidville Brentwood, LLC 7 1:2020bk11827
    Nov 14, 2018 Theia Resources, LLC 7 1:2018bk14598
    Jan 16, 2018 Rosalyn Farms, LLC parent case 11 2:2018bk10464
    Jan 16, 2018 Harvest Moon Strawberry Farms, LLC parent case 11 2:2018bk10453
    Jan 16, 2018 Eclipse Berry Farms, LLC 11 2:2018bk10443
    May 12, 2016 Ma Power, Inc 7 2:16-bk-16312
    Jul 20, 2015 RER I, LLC 7 2:15-bk-21365
    May 6, 2015 SEAN & SHENASSA 26, LLC 7 2:15-bk-17305
    Apr 23, 2015 SEAN & SHENASSA 26, LLC 7 2:15-bk-16460
    Mar 11, 2015 Botany, LLC 7 2:15-bk-13670
    Dec 28, 2013 Villetta Brentwood, LLC 11 2:13-bk-40080
    Dec 5, 2011 Camarillo Plaza, LLC 11 9:11-bk-15562
    Oct 11, 2011 Elko Mall of America, LLC. 11 1:11-bk-22084
    Oct 11, 2011 Malibu Ocean View Villas, LLC. 11 1:11-bk-22083