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
1:2024bk11555
TYPE / CHAPTER
Voluntary / 11

Filed

9-17-24

Updated

10-20-24

Last Checked

9-23-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 23, 2024
Last Entry Filed
Sep 20, 2024

Docket Entries by Week of Year

Sep 17 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 10/1/2024. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 10/1/2024. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 10/1/2024. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 10/1/2024. Schedule H: Your Codebtors (Form 106H or 206H) due 10/1/2024. Declaration About an Individual Debtors Schedules (Form 106Dec) due 10/1/2024. Statement of Financial Affairs (Form 107 or 207) due 10/1/2024. Statement of Related Cases (LBR Form F1015-2) due 10/1/2024. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 10/1/2024. Declaration by Debtors as to Whether Income was Received from an Employer within 60-Days of the Petition Date (LBR Form F1002-1) due by 10/1/2024. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 10/1/2024. Incomplete Filings due by 10/1/2024. (Anyama, Onyinye) (Entered: 09/17/2024)
Sep 17 2 Corporate resolution authorizing filing of petitions Filed by Debtor Allstate Realty Group, Inc. (Anyama, Onyinye) (Entered: 09/17/2024)
Sep 18 3 Notice to Filer of Correction Made/No Action Required: Incorrect and incomplete schedules /statements recorded as deficient. THE PROPER DEFICIENCIES HAVE BEEN ISSUED. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Allstate Realty Group, Inc) (TK) (Entered: 09/18/2024)
Sep 18 4 Meeting of Creditors 341(a) meeting to be held on 10/22/2024 at 09:30 AM at UST-SVND2, TELEPHONIC MEETING. CONFERENCE LINE:1-866-820-9498, PARTICIPANT CODE:6468388. Last day to oppose discharge or dischargeability is 12/23/2024. (AG1) (Entered: 09/18/2024)
Sep 19 Receipt of Voluntary Petition (Chapter 11)( 1:24-bk-11555) [misc,volp11] (1738.00) Filing Fee. Receipt number A57389648. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 09/19/2024)
Sep 20 5 BNC Certificate of Notice (RE: related document(s)4 Meeting of Creditors Chapter 11 (Corporations or Partnerships) (309F1)) No. of Notices: 4. Notice Date 09/20/2024. (Admin.) (Entered: 09/20/2024)
Sep 20 6 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 09/20/2024. (Admin.) (Entered: 09/20/2024)
Sep 20 7 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 09/20/2024. (Admin.) (Entered: 09/20/2024)

Case Information

Court
California Central Bankruptcy Court
Case number
1:2024bk11555
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Martin R. Barash
Chapter
11
Filed
Sep 17, 2024
Type
voluntary
Updated
Oct 20, 2024
Last checked
Sep 23, 2024

Associated Cases

    No creditors on this case yet.

    Parties

    Debtor

    Allstate Realty Group, Inc
    17331 Martha Street
    Encino, CA 91316
    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 (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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jul 8 Big City Lifestyle, Inc 7 1:2024bk11118
    Dec 26, 2023 Y&Y Holdings LLC 7 1:2023bk11827
    Sep 29, 2023 Rhoda Street Studios LLC 7 1:2023bk11396
    Sep 23, 2022 AP Services Pedram 7 1:2022bk11118
    Mar 9, 2021 ASMS Holding Company, Inc. 11V 1:2021bk10397
    Mar 9, 2021 Advanced Sleep Medicine Services, Inc. 11V 1:2021bk10396
    May 9, 2017 Miracle Board & Care Assistant Living, Inc. 7 1:17-bk-11233
    Oct 3, 2016 Tul Investments, Inc. 11 1:16-bk-12869
    Aug 31, 2015 Rock A Lock, Inc., A California Corporation 7 1:15-bk-12902
    Aug 12, 2015 Cohen Legal Network Inc 7 1:15-bk-12692
    Apr 28, 2015 Women On Top 11 1:15-bk-11473
    Nov 25, 2014 Tul Investments, Inc. 11 1:14-bk-15294
    Jul 25, 2012 LPT Corp 7 1:12-bk-16698
    Apr 10, 2012 Socal Investments - Annex II LLC 7 1:12-bk-13390
    Nov 30, 2011 AP Services Pedram LLC 7 1:11-bk-23790